2007-12-17 RM Exhibits
'f 6.30. 3lt,. \
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED
SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description: Field View Road and Old Field Road in Glen Arbor Subdivision in
New Hanover County (Div. File No: 1107-N)
WHEREAS, a petition has been filed with the Board of County Commissioners of the County of New
Hanover requesting that the above described road(s), the location of which has been indicated on a map, be
added to the Secondary Road System; and
WHEREAS, the Board of County Commissioners is of the opinion that the above describedroad(s)
should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established
by the Division of Highways of the Department of Transportation for the addition of roads to the System.
NOW, THEREFORE, be it resolved by the Board o.fCommissioners of the County of New Hanover that
the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s)
for maintenance if they meet established standards and criteria.
CERTIFICATE
The foregoing resolution was duly adopted by the Board of Commissioners of the
County of New Hanover at a meeting on the 17th day of December , 2007.
~ WITNESS
~~ \c-.. \ QJL
my hand and official seal this the
,2007.
\\~
day of
~\. ~~ \_ ~~" \l.-
Sheila L. Sch~lt, Clerk to the Board
New Hanover County Board of CommissiDners
Form SR-2
Please Note: Fonvard directly to the District Engineer, Division of Highways.
resolute. doc
xe 30.3b.;L~
AGENDA: December 17, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-102
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-102 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amend ment:
Fund: General Fund
Department: Health
Division: Women's Preventive Health
Exoenditure: Decrease Increase
Women's Preventive Health:
Supplies $26,873
Total $26,873
Revenue: Decrease Increase
Division of Public Health Grant $26,873
Total $26 873
Section 2: Explanation
The New Hanover County Health Department received an additional $26,873 from the NC Department of
Health and Human Services, Division of Public Health for Family Planning (Title X) expenses. This is a
one-time bonus award based on performance as demonstrated by increased caseload of family planning
patients. The majority of the family planning supplies purchased are medications and clinic supplies.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 08-102 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 17th day of December, 2007.
IjdA~
Robert G. Greer, Chairman
ATTEST:
~~\~, \ ~~Il~~
Sheila L. Schult, Clerk to the Board
AGENDA: December 17,2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-104
X B 3D, 3lP,.z h
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-104 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Museum
Division: Grassroots
Exoenditure: Decrease Increase
Grassroots Arts Grant:
Temporary Salaries $200
FICA 15
Contracted Services 18,721
Total $18 936
Revenue: Decrease Increase
Grassroots Arts Grant $18,936
Total $18.936
Section 2: Explanation
To budget additional funds received from the Grassroots Arts Grant Award for FY2007-2008. These funds
will be used to pay for an Intern to manage grants.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 08-104 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 17th day of December, 2007.
/f?iJlJ~
Robert G. Greer, Chairman
ATTEST:
~\,~ \ . \, \yi
Sheila L. Schult, ClerK fa t e Board
AGENDA: December 17, 2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 08-105
X t3 30, 3f.p. 2c-
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 08-105 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department(Emergency Management/800 MHz Communication System
Exoenditure: Decrease Increase
800 MHz Communication System:
Radios $56,712
Total $56,712
Revenue: Decrease Increase
800 MHz Communication System:
2007 VIPER Grant (DHS) $56,712
Total $56 712
Section 2: Explanation
To budget a 2007 grant award of $56,712 in State FY2007 Voice Interoperabijity Plan for Emergency
Responders (VIPER) funding from the Department of Homeland Security for the purchase of 800 MHz
radios and a control station. There is no match required.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 08-105 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 17th day of December, 2007.
1?Jj~
Robert G. Greer, Chairman
ATTEST:
~~~~ ~_ ~\u~~
Sheila L. Schult, Clerk to the Board
'f. 6 30, 3lD. :2 ct.
AGENDA: December 17,2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 2008-63
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2008-63 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: Controlled Substance Tax
Department: Sheriff's Office
Expenditure: Decrease Increase
Controlled Substance Tax:
Supplies $28,566
Total $28 566
Revenue: Decrease Increase
Controlled Substance Tax:
Controlled Substance Tax $27,833
Interest on Investments 733
Total $28 566
Section 2: Explanation
To budget 11/28/07 receipt of $22,533, County auction proceeds/vehicles of $5,300, and $733 interest
earned for first quarter of FY07-08. Controlled Substance Tax funds are budgeted as received and must be
used for law enforcement as the Sheriff deems necessary.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 2008-63 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 17th day of December, 2007.
/fl;J;s~
Robert G. Greer, Chairman
ATTEST:
Ss \, ,\, \ '~'\JJ~
Sheila L. Schult, Clerk to t e Board
Xt6 30.3L. 2.Q..
AGENDA: December 17,2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT 2008-64
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2008-64 be made to the annual budget ordinance for the
fiscal year ending June 30, 2008.
Section 1: Details of Budget Amendment:
Fund: Federal Forfeited Property
Department: Sherifrs Office
Exoenditure: Decrease Increase
Federal Forfeited Property:
Supplies $77,870
Total $77,870
Revenue: Decrease Increase
Federal Forfeited Property:
Federal Forfeited Property $76,551
Interest on Investments 1,319
Total $77 870
Section 2: Explanation
To budget 11/27/07 receipt of $64,337, County auction proceeds/vehicles of $12,214, and $1,319 interest
earned for the first quarter of FY07-08. Federal Forfeited Property funds are budgeted as received and must
be used for law enforcement as the Sheriff deems necessary.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment 2008-64 amending the annual
budget ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 17th day of December, 2007.
2J1;j~
Robert G. Greer, Chairman
ATTEST:
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
230 GOVERNMENT CENTER DRIVE, SUITE 175 . WILMINGTON, NC 28403
(910) 798-7! 49, (9! 0) 798-7! 45 FAX. WWW.NHCGOY.COM
X 630.3~.3
Robert G. Greer, Chairman. William A. Caster, Vice-Chairman
Ted Davis, Jr., Commissioner. William A. Kopp, Jr., Commissioner. Nancy H. Pritchett, Commissioner
Sheila L. Schult, Clerk to the Board
RESOLUTION
REQUESTING SEA GRANT COASTAL OFFICES REMAIN OPEN
WHEREAS, North Carolina Sea Grant works with individuals, groups, government agencies, local governments and
businesses in an effort to help all understand the State's coastal environment and to promote the sustainable use of
marine resources; and
WHEREAS, North Carolina Sea Grant provides peer reviewed, scientific research, outreach programs and other
services to coastal communities and has a reputation as a reliable source for practical solutions to problems and issues
that arise in coastal areas; and
WHEREAS, by having its scientists and other employees located n the coastal communities, Sea Grant has first hand,
onsite knowledge of the issues and problems facing coastal communities and their citizens, and with its scientific
expertise, outreach programs, communication skills and ability to find practical solutions to complex problems, has
developed into a valuable and trusted resource in search for solutions to problems and issues facing the coastal
communities in which they live; and
WHEREAS, the closing of the coastal Sea Grant offices will cause the Sea Grant program to lose touch with the local
communities, will remove a successful and valued resource for individuals, businesses and local governments and will
end a successful and cooperative effort between Sea Grant and those that they serve in finding real, practical and
science based answers to the problems facing coastal communities; and
WHEREAS, with storm water issues and other coastal concerns now in the fore front of state and local officials, the
closing of the Sea Grant satellite offices will cause the local communities to lose those scientists who are most familiar
with the issues, scientific solutions and impacts of these issues upon local communities and to lose a valuable and vital
resource in the efforts of all to resolve these issues; and
WHEREAS, the New Hanover County Board of Commissioners believe that closing of the Sea Grant offices in the
coastal communities will be detrimental to the resolution of the environmental issues affecting coastal communities and
will further remove those who are vital in finding practical and science based solutions to those issues from the area
most impacted by rules and regulations imposed from Raleigh.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners request the State of
North Carolina to continue to fund the North Carolina Sea Grant coastal satellite offices as they offer a valuable and
irreplaceable resource to the people, businesses and local governments in the coastal communities; provide scientists
familiar with the local waters, topography, estuarine systems and complex issues facing the coastal areas of our State;
and provide immediate feedback and assistance to businesses, citizens and local governments in the ongoing effort to
resolve coastal issues together.
ADOPTED this the 1 ih day of December, 2007
:;Z;~
Robert G. Greer, Chairman
A~~:
~ L\~ \ ~~\lJJ
Sheila L. Schult, Clerk to the Board
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
230 GOVERNMENT CENTER DRIVE, SUITE 175 . WILMINGTON, NC 28403
(910) 798-7149' (910) 798-7145FAX' WWW.NHCGOY.COM
X f6 3D. 3~.L.Jj 0-
.. '-
Robert G. Greer, Chairman. William A. Caster, Vice-Chairman
Ted Davis, Jr., Commissioner. William A. Kopp, Jr., Commissioner. Nancy H. Pritchett, Commissioner
Sheila L. Schult, Clerk to the Board
PROJECT ORDINANCE
SMITH CREEK PARK
BE IT ORDAINED, by the Board of Commissioners of New Hanover County:
l.. New Hanover County (County) is engaged in the Construction of the Smith Creek Park, which capital project
involves the construction and/or acquisition of capital assets.
2. County desires to authorize and budget for said project in a project ordinance adopted pursuant to North
Carolina General Statute 9159-13.2, such ordinance to authorize all appropriations necessary for the completion of said
project.
NOW, THEREFORE, WITNESSETH THAT:
1. This project ordinance is adopted pursuant to North Carolina General Statute 9159-13.2.
2. The project undertaken pursuant to this ordinance is the Construction of the Smith Creek Park Capital
Project, which project is herewith authorized.
3. The revenue that will finance said project is:
Sale of Sand
Total
$ 725,000
$ 725.000
4. The following appropriations necessary for the project areherewith made from the revenue listed above:
Capital Project Expense $ 725,000
Total $ 725.000
5. This project ordinance shall be entered in the minutes of the Board of Commissioners of New Hanover
County. Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New
Hanover County, and with the Clerk to the Board of Commissioners of New Hanover County.
NEW HANOVER COUNTY
jJJ~
Robert G. Greer, Chairman
ATTEST:
~\N'~r '-_~l~l~
Sheila L. Schult, Clerk to the Board
)( 13 30. 3~. q- b
AGENDA: December 17,2007
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET
BY BUDGET AMENDMENT #2008-68
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina that
the following Budget Amendment #2008-68 is made to establish funding for the first phase of the Smith
Creek Park Capital Project
Section 1: Details of Budget Amendment:
Fund: Smith Creek Park
Department: Parks
Exoenditure: Decrease Increase
Design 115,100
Total 115,100
Revenue: Decrease Increase
Sale of Sand 115,100
Total 115,100
Section 2: Explanation
To establish budget for Smith Creek Park Capital Project.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County, North Carolina, that the Ordinance for Budget Amendment #2008-68 amending the
Capital Project ordinance for the fiscal year ending June 30, 2008, is adopted.
Adopted, this 17th day of December, 2007.
:iJt~
~~
~ -\0. \ ~~\\~
Sheila L. Schult, Clerk to the oard
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
230 Government Center Drive, Suite 175 . Wilmington, NC 28403
(910) 798-7149 '(910) 798-7145 FAX. }>,'~~,!1bQgQy',~\2!n
X l3!Jo. BID. S;
Robert G. Greer, Chairman' William A. Caster, Vice-Chairman
Ted Davis, Jr., Commissioner' William A. Kopp, Jr., Commissioner' Nancy H. Pritchett, Commissioner
Sheila L. Schult, Clerk to the Board
RESOLUTION
IN SUPPORT OF CONTINUATION OF
JUVENILE CRIME PREVENTION COUNCIL FUNDING
WHEREAS, since 1977, The State of North Carolina and County governments have been partners in providing effective
and necessary community based juvenile delinquency prevention and intervention services; and
WHEREAS, in accordance with legislative mandates, the New Hanover County Juvenile Crime Prevention Council
(JCPC) is comprised of representatives of juvenile court, mental health, social services, schools, law enforcement, district
court judges, faith community, county manager, nonprofit sector and other concerned citizens; and
WHEREAS, the New Hanover County JCPC diligently carries out its charge of assessing community needs, planning for
those needs to be met, recommending programs for funding to meet the needs and evaluating the performance of those
programs; and
WHEREAS, JCPC funding has been removed from the State's continuation budget and is now subject to continuation
review; and .
WHEREAS, the non-recurring status of JCPC funding and subsequent continuation review will delay the annual
appropriation and may result in the loss of qualified professionals who provide diversion and dispositional alternatives at
the local level; and
WHEREAS, the JCPC funding programs of New Hanover County leverage in local support and other grant sources both
private and federal to augment funds provided by the state to provide these important services; and .
WHEREAS, the loss of JCPC program services in New Hanover County could result in juveniles being without
intervention and prevention services such as psychological testing, clinical assessments, community service learning, life
and social skills development, vocational development programs and summer internships, tutoring and academic
enrichment, teen court services and home based family counseling services; and
WHEREAS, a lack of sanction programs and dispositional alternatives in New Hanover County will result in a potential
cost of $178.00 a day ($89.00 from the State and $89.00 from the County) for juvenile detention intermittent
confinement; and a loss offunding in the amount of$443,625 to local programs supported by the JCPC.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners strongly endorses
full reinstatement of funding for Juvenile Crime Prevention Council programs to the continuation budget and the
allocation of additional funds to support legislative mandates, to protect the community, and provide a juvenile justice
continuum at the local level.
ADOPTED this the 17th day of December, 2007.
~\~l'~\c' L ~~\It~
Sheila L. Schult, Clerk to the Board
ATTEST:
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
230 GOVERNMENT CENTER DRIVE, SUITE 175 . WILMINGTON, NC 28403
(910) 798-7149' (910) 798-7145FAX' WWW.NHCGOV.COM
X t5 30. 3ft" to
Robert G. Greer, Chairman. William A. Caster, Vice-Chairman
Ted Davis, Jr., Commissioner. William A. Kopp, Jr., Commissioner. Nancy H. Pritchett, Commissioner
Sheila L. Schult, Cierk to the Board
RESOLUTION
WHEREAS, after due advertisement, proposals were received and recorded by the Parks
Department at 3:00 p.m., on the 9th day of February, 2007, at the County Administration Building, 230
Government Center Drive, Suite 120, Wilmington, North Carolina, and the following companies submitted
proposals for the design and construction administration of approximately $3.3 million of parks projects
including four projects included in the 2006 Parks Bond, Smith Creek Park (Gordon Road pond), and
Middle Sound Park (Clean Water ICAMA Grant project); and
Haden-Stanziale Architects
HSSM Architects
J. Davis Architects
John Sawyer Architects
KCI Technologies
Landworks Design Group
Site Solutions
WHEREAS, the proposals were evaluated and rated according to the criteria as established in the
RFQ and the list narrowed to four firms; and
WHEREAS, Haden-Stanziale Architects, HSSM Architects, J. Davis Architects, and John Sawyer
Architects were further contacted and invited to present to the committee; and
WHEREAS, following evaluation of the presentations the list was further narrowed to two firms, .
Haden-Stanziale Architects and HSSM Architects, which were asked by the committee to provide
additional information; and
WHEREAS, pursuant to General Statutes 143-64, the committee (Liz Coughlin, Connie Branch,
John Coble, Avril Pinder, Andre' Mallette, Max Maxwell, Dean Hill, Neal Lewis) and the Parks &
Recreation Advisory Board unanimously agree and recommend that a contract be awarded to Haden-
Stanziale Architects for the project for a sum not to exceed $460,000; and
WHEREAS, $344,900 in funds for this project are available in Account No. 32098600 800700
CP339 with the remaining funds to be established through the Smith Creek Park Capital Project Ordinance
and budget amendment in Account No 31200000 800700 CP428 to cover this contract.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County that the contract design and construction administration for parks projects including four
projects included in the 2006 Parks Bond, Smith Creek Park (Gordon Road pond), and Middle Sound Park
(Clean Water ICAMA Grant project), be awarded to Haden-Stanziale Architects and that the County is
hereby authorized and directed to negotiate and execute a contract at a price not to exceed $460,000,
contract form to be approved by the County Attorney.
Adopted this 17th day of December, 2007.
(SEAL)
WM-
~ST:
~ \-.~L.. "- ~~ I' l~
Sheila L. Schult, Clerk to the Board
'f. ~ 3D. E>Co. '7
RESOLUTION
OF THE
NEW HANOVER COUNTYBOARD OF COMMISSIONERS
WHEREAS, the Town ofKure Beach has made an offer for the purchase of the Rolling Surf Motel property and the
owner has agreed to consider a sale; and
WHEREAS, the Town ofKure Beach will use the purchase of the Rolling Surf Motel property and redevelop it into a
park and public space; and
WHEREAS, the proposed project will also serve as an innovative water filtration system that will collect storm water
runoff from the park site and neighboring areas to reduce the surface runoff pollution in the ocean; and
WHEREAS, the Town's goal is to preserve and protect its business district and waterfront area while providing public
space for visitors and residents alike; and
WHEREAS, the Pleasure Island Chamber of Commerce adopted a resolution December 7, 2007, in support of the
purchase of property for the Town ofKure Beach Project; and
WHEREAS, the Wilmington Chamber of Commerce adopted a resolution November 21, 2007, in support of the
purchase of property for the Town of Kure Beach Project; and
WHEREAS, the Town ofKure Beach and its residents are committed to the project and, as a small community, cannot
fully underwrite the total amount of the purchase and therefore seeks to form alliances with other agencies to help fund
the property; and
WHEREAS, the Town Council has pledged to go forward with the closing on December 21,2007, incurring all liability
with the assurance of other future partners joining the Town prior to the October 2008 payments; and
WHEREAS, the Town of Kure Beach will hold a final Council vote on December 18,2007, and has requested New
Hanover County's public support and commitment with a contribution of$500,000 to the project; and
WHEREAS, the Town of Kure Beach Park Project would qualify for funding through the Parks Bond Proceeds.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of County Commissioners supports
the Town of Kure Beach in the purchase and redevelopment of the Rolling Surf Motel Property and approves a
contribution in the amount of$500,000 to be appropriated from the Parks Bond proceeds and that the County Manager is
hereby authorized and directed to execute documents related to this transaction.
ADOPTED this the 17th day of December, 2007.
~~,~ "- ~ ~\I \ ~
Sheila L. Schult, Clerk to the Board
ATTEST: