Loading...
Agenda 2013 03-11AGENDA %hm NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmington, NC WOODY WHITE, CHAIRMAN • BETH DAWSON, VICE -CHAIR JONATHAN BARFIELD, JR., COMMISSIONER • BRIAN M. BERGER, COMMISSIONER • THOMAS WOLFE, COMMISSIONER CHRIS COUDRIET, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD MARCH 11, 2013 4:00 P.M. MEETING CALLED TO ORDER (Chairman Woody White) NON - SECTARIAN INVOCATION (Minister Wesley Cherrelus, Winter Park Church of Christ) PLEDGE OF ALLEGIANCE (Commissioner Jonathan Barfield, Jr.) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Ratification of the Appointment of Lisa Wurtzbacher as Director of the New Hanover County Financing Corporation 3. Approval to Amend County Ordinances, Article II, Sec 38 -31, Offenses Against Property and Chapter 41, Parks and Recreation, Sec. 41 -1(19) to Comply with Amended N.C.G.S. 14- 415.23 4. Approval of an Application for the Waiver of Landfill Tipping Fees for the American Cancer Society's Relay for Life Event Being Held at Ashley High School on April 26, 2013 5. Adoption of a Resolution to Declare Computers Surplus Property and Approve Donation to New Hanover County Schools 6. Approval to Apply for an LSTA (Library Services and Technology Act) Grant to Create Story Place 7. Approval of Order to Advertise 2012 Tax Liens 8. Adoption of Budget Amendments REGULAR AGENDA ITEMS OF BUSINESS 9. Consideration of Girl Scout Week Proclamation 10. Public Hearing Consideration of the Wilmington /New Hanover County Comprehensive Greenway Plan 11. Presentation of Parks Development Plan 12. Consideration of Award of Contract for Collection of Child Support to YoungWilliams Child Support Services 13. Consideration of the Award of Bids for Landfill Cell 6E Construction and Partial Closure of Cell 5, and the Associated Budget Amendment to Transfer Funds into the Capital Project 14. Update on Marquis Hills and Heritage Park Sewer Expansion PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes) Board of Commissioners Meeting 03/11/2013 ADDITIONAL AGENDA ITEMS OF BUSINESS 15. Consideration of Current Bills in the General Assembly 16. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 17. ADJOURN Board of Commissioners Meeting 03/11/2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: 1 DEPARTMENT: PRESENTER(S): Chairman White CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Budget Work Session Meeting held on February 8, 2013 Agenda Review Meeting held on February 14, 2013 Regular Meeting held on February 18, 2013 STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 1 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: 2 DEPARTMENT: PRESENTER(S): Wanda Copley, County Attorney CONTACT(S): Wanda Copley, County Attorney SUBJECT: Ratification of the Appointment of Lisa Wurtzbacher as Director of the New Hanover County Financing Corporation BRIEF SUMMARY: At its Annual Meeting held on February 18, 2013, the Directors of the New Hanover County Financing Corporation appointed Lisa Wurtzbacher to fill a vacancy left by Avril Pinder. The New Hanover County Board of Commissioners is the appointing authority for directors of the Financing Corporation. Article III, Section 5, "Vacancies," of the Corporation Bylaws allows the Board of Directors of the Corporation to fill a vacancy, provided that such appointment is ratified by the Board of Commissioners. STRATEGIC PLAN ALIGNMENT: RECOMMENDED MOTION AND REQUESTED ACTIONS: Ratify the appointment of Lisa Wurtzbacher as a director of the New Hanover County Financing Corporation. ATTACHMENTS: NHC Financing Corp Minutes from Feb. 18, 2013 Bylaws COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 2 -0 CORPORATION MINUTES NEW HANOVER COUNTY FINANCING CORPORATION New Hanover Count Coui-t1jou 24 North. it Street ,Room 301 Wilmin North, Carolina, Februar 18, 2013 This'bein the time and pilace appointed for holdin the annual' meetin of the Board of Directors of NEW' HANOVER COUNTY]FINANCING CORPORATION, a North Carolina, nonprofit corploraflon (the "Corporation" the followin Directors were personall present: Wood White Chris Coudriet Lisa Wurtzbacher Waiver of Notice of the meetin si b all the Directors was read and the ori was ordered incorporated in.to the minutes, The W i aiver of Notice is as followsi New.Hanover Count Courtljous ?4 North Third Street Room 301 Wilmin il, North, Carolina, 28401 Februar 18, 2013 Board of Commissioners Meetin 03/11/2013 ORIGINAL 2-1-1 'nV Lisa Wurtzbacher, Director I The next item, of business ofthe meetin was to reco Wood White as director of the New Hanover Count Financin Corp. Mr. White was appointed b the New Hanover Count Board of Commissioners on-December 17, 20112. Wood White. - President Chris Coudriet - Secretar and, Vice President Lisa Wurtzba,cher Treasurer and Assistai,'it, Secretar The President stated that the fli'st order of riew business was to, review the status of the Corporation s existin Certificates of Participation Financin The Treasurer provide'd a brief status report regardin the same. There bein no, further b-usiriess to; come before, the meetin upon motion dul inade seconded arid' Unanirnousl carried, it was, adjourned. Theundersi certifles that the fore n es reflects that business carried on at the annua], meetin of the Corporation held on the date stated above. oudriet, Secretar N Board of Commissioners Meetin 03/11/2013 2-1-2 r M.. Cl-m*s Coudn*et, Secretar Y"" * New, Hanover Count P % inancin Corporatloll Date.- Februar 8, 2013 Board of Commissioners Meetin 03/11/2013 2-1-3 NEXI-T HANOVER COUNTY BOARD OF COMNuISSIONERS BOOK 32 R.EGT,,JL, AR MEETINC, DECEMBER 17, 2012 PAGE 6 ti [ORONO; A copy of the ordinance amendin the Zonin Ordinance is hereb incorporated as pan of the nil-nutes; wid is contained in ExIiibit Book XXXV, Pa Wti0l"" Commissioner Bveield MOV ED ` SECONDED bY Vice-Chair Dawson to approve, the list of New Na,naver, CO;u,,n(Y Commissioner 2013, Appointments to, Boards and Committees with the addition Woffe serviii as th representative on the Wilinin, ton Downtown I of Comnussioner 9 n:c. as P resented,, 'Upon vote, the marION CAIMMIED 4 TO 1. ConirnissiGner Berger voted in op positiom A cop of the list Of Commissioners Appointed to Count Boards and Committees for Year 2s incorPorated as a part. of the minutes and is contained in Exhibit Book, XXXV, Page 013 i hereb . E 'TRU I 'k ew 'a'nover, oun 11 OmMissioners., Board of Commissioners Meetin 03/11/2013 2-1-4 Exhj NEW HANOVER COUNTY COlkMERONER Book, ��age 2LIP 0 APPOIN k. Board of Commissioners Meeting 03/11/2013 2 -1 -5 B,MWS OF NE W LLANO VER COUNTY FINANCING CORPORATION Section 1. gal B!!�� zaLQOcc: The 'pal office of the corporation shall be at 3 100 Tower Princi, Boulevard, Suite 1200, Durham, North Carolina 27705, Section 2'. Revs'itered Offlrp# The 17ppstered, office Of the corporation shall be at 3100 Tower Boulevard., Suite 1,200, Durham, North Carolina 27705, Attention.- John L. Crill. Section 3. Other The corporation ma have offices at such, other places within the State of Nbrth, Carolina, as the Board of Directors ma from time to time deten- u1ne, or as the 0 alhirs, of the coiporation, ma re Fill The co shall have no members. &ction 1. General Powers: AJI coiporate powers shall, be exercised, b or under the autho 't of, and the business and affiirs of the corporation mana under the direction of 7 its Board of Directors. Section 3. Elealon QLPjL �Ctors- Directors (except e th initial D' 6 irectors) shall be elected, appointed, or desi b the New Hanover Count B y ! oard of Commissioners. Section 4. RojqjW-0 A majofit of the Directors then Me office or the New Hanover Count Board of Commissioners ma remove an Director, at an time with or without cause, NGHK: 791941 -1- Board of Commissioners Meetin 03/11/2013 2-2-1 3'ecuon 5. 1���es: If a vaca,nc occurs on, the Board of Directors, the vacanc shall be fMe,d b the Board of Directors, provided, that such a ppointm. ent. Is rated b the New Hanover Count Board, of Commi, ss ioners. Section 6 Chairnwn: Them ma be a Cha=an of the Board, of Directors elected bl the Directors from their number at an meetin of the Board. The Chainan shall preside at afl meetin of the Board of Directors and perfbrm other such du,ties as ma be directed b the Ward of Directors. &ction 7 sation.- The Board of Directors, ma fixthe compensation of D,irectors. AXTICLE IV MEETINGS AND ACTION OF THE BOARD W, Section 2. & ecial Mee Special meetin of the Board of Directors ma be called b the Chainnan or Secretar or shall be called. b el*ther of them upon the wntten re of the ma of the Directors. MWA W A NGHK': 791941 -2- Board of Commissioners Meetin 03/11/2013 2-2-2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: 3 DEPARTMENT: County Attorney PRESENTER(S): Wanda Copley, County Attorney CONTACT(S): Wanda Copley County Attorney SUBJECT: Approval to Amend County Ordinances, Article II, Sec 38 -31, Offenses Against Property and Chapter 41, Parks and Recreation, Sec. 41 -1(19) to Comply with Amended N.C.G.S. 14- 415.23 BRIEF SUMMARY: N.C.G.S. 14.415.23 allows local governments to regulate the carrying of concealed handguns in local government buildings and recreational facilities. The state statute was amended to allow legal concealed weapons to be allowed in non - recreational areas of parks. STRATEGIC PLAN ALIGNMENT: RECOMMENDED MOTION AND REQUESTED ACTIONS: Amend Ordinances to comply with state law. ATTACHMENTS: NCGS 14- 415.23 Article II, Sec 38 -31 original Article II, Sec 38 -31 amended Chapter 41 original Chapter 41 amended COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 3 -0 N M Ed M, Board of Commissioners Meetin httpp-'/my%N,-w.ijcje 14-415.23 11'8 0 13 9 Board of Commissioners Meetin 03/11/2013 3-1-2 LO'f� . .l p ro pe rty. (a) Z Violations. (1) Prohib Displaying firearms is prohibited on desi count propert when 9 1 person displa firearms in violation of this section shall be g uilt y uf a class 3 nnisderneanor and upon conviction shall be fined $500 00 or ImPrisoned for 20 days or I' E Firearms possessed in violation of this section are declared to be contraband, The sheriff or his designee shall hold such firearm for disposal pursuant to court P Exempt followin (1) Officers and enlisted personnel of the armed forces of the United St y disch whec, in as suc an re them to carr arms and weapons, Officers of the United States authorized b federal law to carr firearms while in s, (3) Officens and soldiers of the North Carolina Militia and the National Guard F A cal when P service B Sworn law enforcement officers; and ( 5) Such other pe%on oar o Comm sloners e in g 03/11/2013 3 -2 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ORDINANCE AMENDING NEW HANOVER COUNTY CODE — ARTICLE II OFFENSES AGAINST PROPERTY The Board of County Commissioners of New Hanover County hereby ordains and enacts that New Hanover County Code, Article II, Offenses Against Property Sec. 38-31 Posting of Signs To Prohibit The Carrying Of Guns On Certain County Property be and is amended as follows: (a) Posting of signs required. The county manager is authorized to post conspicuous signage stating "The Display of Firearms and Possession of Concealed Handguns Prohibited On This Property" on each building owned, leased as lessee, operated, occupied, managed or controlled by the county, including the appurtenant premises to such buildings, and in or on recreational facilities of parks. (b) Location of Signs. These signs shall be conspicuously posted on the exterior of each entrance by which the public can enter the building or appurtenant premises and in or on recreational facilities in parks. Recreational facilities shall include playgrounds, athletic fields, athletic facilities, and swimming pools pursuant to N.C.G.S. 14- 415.23. (d) Exemption. This section shall not apply to sworn law enforcement officers when engaged in the discharge of their duties. Except as specifically amended herein, Article II Sec. 38-31 shall remain unaltered, in full force and effect. This the day of March, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 3 -3 -1 r PARKS AND RECREATION >> 1 1,11 1 Va _Ur 41 pir I'll � i� fit` t t f ` i �` £s `, i t ' i I7 �, � , !�r• � ,., � ;i � i W17('r, iti t ( , `wi - ctivifi Illes eq. 41-3. 1 whennecessa e ® an I ' { 4 s Iz' b e unlaw o I} an s� r" (l I " 7 ,��� r i t `2, i, P, � p a r k, re cy } ?` Ii � s w i mm i n g Ii4 p t � ,!t P �' It (' s i 1 sw imming ;l fiel „ 4, r,i c is a a re a , { „ iI J + Ip , ot r faci 1 t the 1 17 rI f ac il i t ies, o wned o { co ntroll e d rt, co unty ;5 t t th �. £ ij p 6 a Board of Commissioners Meeting 4 .. Munleode Pa 2 aO (18) Sell food. bevera or merchandise or solicit donations for an individual, y roup e- 9 " 9 �' " k�'-( 1 (75, 7 Sec. 41-2,, - Glieneral re Board of Commissioners Meetin i ! 1101 3 NI ://librar rnun ] code - coju/pri tit - a - spx.?h - -;&cJIeiiY#W '-t7&HTMRec 27 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ORDINANCE AMENDING NEW HANOVER COUNTY CODE CHAPTER 41 PARKS AND RECREATION The Board of County Commissioners of New Hanover County hereby ordains and enacts that New Hanover County Code Chapter 41 Parks and Recreation Sec. 41 -1 Prohibited Activities is amended as follows: (19) Carry, use or possess firearms or other dangerous weapons within any park except: (a) Persons in possession of a concealed weapon permit may possess a lawful concealed handgun within the areas of county parks that are not designated recreational facilities. Recreational facilities as defined by N.C.G.S. 14- 415.23 includes playgrounds, athletic fields, athletic facilities, and swimming pools. (i) The Director of Parks and Gardens shall post conspicuous signage that concealed handguns are prohibited in or on recreational facilities. The Director of Parks and Gardens shall also maintain a list of designated recreational facilities where concealed handguns are prohibited. (ii) Notwithstanding the foregoing prohibition of concealed weapons in or on recreational facilities, a concealed handgun permittee may secure the handgun in a locked vehicle within the trunk, glove box, or other enclosed compartment or area within or on the motor vehicle pursuant to N.C.G.S. 14- 415.23. (b) This section shall not apply to sworn law enforcement officers when engaged in the discharge of their duties. Except as specifically amended herein, Chapter 41, Sec. 41 -1 shall remain unaltered, in full force and effect. This the day of March, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 3 -5 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: 4 DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman, Environmental Management Director SUBJECT: Approval of an Application for the Waiver of Landfill Tipping Fees for the American Cancer Society's Relay for Life Event Being Held at Ashley High School on April 26, 2013 BRIEF SUMMARY: The Environmental Management Department has received an application for the waiver of tipping fees from the American Cancer Society (ACS). The waiver request is for the Relay for Life event being held at Ashley High School on April 26, 2013. The event is estimated to generate two and one -half (2 1/2) tons of waste, resulting in the waiver of approximately $148 in tip fee revenues. The waste will be transported by Waste Management. For FY 12/13 (January year -to- date), the department has waived $47,580.22 in tipping fees. The Environmental Management Department Director recommends approval of the waiver request. STRATEGIC PLAN ALIGNMENT: Effective County Management • Understand and act on citizen needs RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve application to waive tipping fees for the American Cancer Society's Relay for Life Event, to be held at Ashley High School on April 26, 2013. ATTACHMENTS: ACS Relay for Life Tipping Fee Waiver Application COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 03/11/2013 4 -0 Approved 4 -0. Board of Commissioners Meeting 03/11/2013 4 -0 M A A W M I MIL W This fonn should be completed and submitted to the Director of Environmental Mana for consideration.of a w- aiv''er . of es tablished tippin fees. The Dimctor will 4 review the application and forward a recommendation to the'Count Mana The Count7 Mana will make the final decision on the application, which will then be forwarded to the applicant. Clubmit the,vompleted form t4. Emaufl Address-W M 2.) What t of service do/does y our or provide to the residents of New Hanover Coun Tl?z W.V" 45 PO IMT Vk-n OV%Z T-0 i 3.) Outline the necessit of this request and its impact on y our or ' . iE&Ae_P,/1' 77f-e 4PP r)-W IWA-% MOM, me- Ir Board of Commissioners Meetin 03/11/2013 4-1-1 3.) Have tippin fees been waived M' the past for this or ( circle one mg Si b. Date.. 7-- 1,3 FIB OEM est a nd ND ruval (circle one 19PP F. . ttach Count J applicant. CCO. NHC Landfill M DEMFile Board of Commissioners Meetin 03/11/2013 4-1-2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: 5 DEPARTMENT: Finance PRESENTER(S): Lisa Wurtzbacher, Finance Director CONTACT(S): Leslie Chaney, IT Director SUBJECT: Adoption of a Resolution to Declare Computers Surplus Property and Approve Donation to New Hanover County Schools BRIEF SUMMARY: The County has computers that are being retired by the County's IT staff. These computers are approximately five (5) years old with an estimated value of $5,540 if sold at auction. Ms. Dawn Brinson, New Hanover County Schools IT Director, has informed staff that they would like to acquire these computers to replace machines they are currently using that are much older. Attachment "A" contains the serial number, model, and manufacturer of the computers to be donated. North Carolina General Statute 153A -176 and 160A -280 permits the donation of any personal property including supplies, materials, and equipment that the Board deems to be surplus, obsolete, or unused to another governmental unit within the United States pursuant to a resolution adopted after the posting of a public notice of such at least five (5) days prior to the adoption of the resolution. A public notice was placed in Star News on March 1, 2013 detailing the County's intent to donate the computers to New Hanover County Schools as required by law. STRATEGIC PLAN ALIGNMENT: Effective County Management • Understand and act on citizen needs RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt resolution to declare computers surplus property and approve donation of property to New Hanover County Schools. ATTACHMENTS: ATTACHMENT A PUBLIC NOTICE Res olution -nhc schools.doc COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting 03/11/2013 5 -0 COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 5 -0 Board of Come o e &beefing 03A T 1 5 -1 -1 ATTACHMENT " A " COMPUTERS TO BE DONATED Count Serial Number Model Manufacturer 1 160R591 OptiPlex GX520 Dell 2 2CQVS81 OptiPlex GX520 Dell 3 2ZQTB91 OptiPlex GX520 Dell 4 3C4Z191 OptiPlex GX520 Dell 5 5Q01H81 OptiPlex GX520 Dell 6 5YQTB91 OptiPlex GX520 Dell 7 6WY5C91 OptiPlex GX520 Dell 8 6YDWS81 OptiPlex GX520 Dell 9 7CQVS81 OptiPlex GX520 Dell 10 7F4V5B1 OptiPlex GX520 Dell 11 8P01H81 OptiPlex GX520 Dell 12 9FQVS81 OptiPlex GX520 Dell 13 9KSOH81 OptiPlex GX520 Dell 14 BP01H81 OptiPlex GX520 Dell 15 BYQTB91 OptiPlex GX520 Dell 16 F40R591 OptiPlex GX520 Dell 17 FQ32991 OptiPlex GX520 Dell 18 G8Z4891 OptiPlex GX520 Dell 19 J2L6S91 OptiPlex GX520 Dell 20 J3L6S91 OptiPlex GX520 SFF Dell 21 JRXTB91 OptiPlex GX520 Dell 22 1KM6191 OptiPlex GX520 Dell 23 2JS42B1 OptiPlex GX520 Dell 24 52L6S91 OptiPlex GX520 Dell 25 6N01H81 OptiPlex GX520 Dell 26 7ZFGX91 OptiPlex GX520 Dell 27 B2L6S91 OptiPlex GX520 Dell 28 D60R591 OptiPlex GX520 Dell 29 DBQVS81 OptiPlex GX520 Dell 30 HB4Z191 OptiPlex GX520 Dell 31 H M FON81 OptiPlex GX520 Dell 32 DWF9P91 OptiPlex GX520 Full Height Dell 33 1YQTB91 OptiPlex GX520 Dell 34 2KM6191 OptiPlex GX520 Dell 35 2SXTB91 OptiPlex GX520 Dell 36 3CL6S91 OptiPlex GX520 Dell 37 4BL6S91 OptiPlex GX520 Dell 38 4CQVS81 OptiPlex GX520 Dell 39 4WY5C91 OptiPlex GX520 Dell 40 59L6S91 OptiPlex GX520 Dell 41 5FQVS81 OptiPlex GX520 Dell 42 SSXTBI OptiPlex GX520 Dell 43 640R591 OptiPlex GX520 Dell 44 6JM6191 OptiPlex GX520 Dell 45 78L6S91 OptiPlex GX520 Dell 46 7DQVS81 OptiPlex GX520 Dell Board of Come o e &beefing 03A T 1 5 -1 -1 Board of Comb o pfN�eefing 03A T 1 5 -1 -2 ATTACHMENT " A " COMPUTERS TO BE DONATED Count Serial Number Model Manufacturer 47 7SXTB91 OptiPlex GX520 Dell 48 8CL6S91 OptiPlex GX520 Dell 49 8CQVS81 OptiPlex GX520 Dell 50 8K0X1B1 OptiPlex GX520 Dell 51 8P32991 OptiPlex GX520 Dell 52 8VY5C91 OptiPlex GX520 Dell 53 8Z85191 OptiPlex GX520 Dell 54 9DQVS81 OptiPlex GX520 Dell 55 9P32991 OptiPlex GX520 Dell 56 9Q32991 OptiPlex GX520 Dell 57 4YQTB91 OptiPlex GX520 Dell 58 5P32991 OptiPlex GX520 Dell 59 7YQTB91 OptiPlex GX520 Dell 60 8WY5C91 OptiPlex GX520 Dell 61 GTY5C91 OptiPlex GX520 Dell 62 BOKC581 OptiPlex GX520 Dell 63 B56BX91 OptiPlex GX520 Dell 64 BK43891 OptiPlex GX520 Dell 65 JXQTB91 OptiPlex GX520 Dell 66 8XQTB91 OptiPlex GX520 Dell 67 1R32991 OptiPlex GX520 Dell 68 5R32991 OptiPlex GX520 Dell 69 CQ32991 OptiPlex GX520 Dell 70 DDQVS81 OptiPlex GX520 Dell 71 170R591 OptiPlex GX520 Dell 72 1SXTB91 OptiPlex GX520 Dell 73 3ZOTX91 OptiPlex GX520 Dell 74 DCL6S91 OptiPlex GX520 Dell 75 G80R591 OptiPlex GX520 Dell 76 G8L6S91 OptiPlex GX520 Dell 77 H3L6S91 OptiPlex GX520 Dell 78 HYQTB91 OptiPlex GX520 Dell 79 DYQTB91 OptiPlex GX520 Dell 80 5VY5C91 OptiPlex GX520 Dell 81 7MFON81 OptiPlex GX520 Dell 82 HCL6S91 OptiPlex GX520 Dell 83 1BL6S91 OptiPlex GX520 Dell 84 5Q32991 OptiPlex GX520 Dell 85 F9L6S91 OptiPlex GX520 Dell 86 GP32991 OptiPlex GX520 Dell 87 12L6S91 OptiPlex GX520 Dell 88 42L6S91 OptiPlex GX520 Dell 89 6P01H81 OptiPlex GX520 Dell 90 72L6S91 OptiPlex GX520 Dell 91 82L6S91 OptiPlex GX520 Dell 92 84L6S91 OptiPlex GX520 Dell Board of Comb o pfN�eefing 03A T 1 5 -1 -2 Board of Comb o pfN�eefing 03A T 1 5 -1 -3 ATTACHMENT " A " COMPUTERS TO BE DONATED Count Serial Number Model Manufacturer 93 B3L6S91 OptiPlex GX520 Dell 94 F4L6S91 OptiPlex GX520 Dell 95 BBQVS81 OptiPlex GX520 SFF Dell 96 250R591 OptiPlex GX520 Dell 97 4FQVS81 OptiPlex GX520 Dell 98 BQ01H81 OptiPlex GX520 Dell 99 C2L6S91 OptiPlex GX520 Dell 100 FB4Z191 OptiPlex GX520 Dell 101 1P32991 OptiPlex GX520 Dell 102 2FQVS81 OptiPlex GX520 Dell 103 49Z4891 OptiPlex GX520 Dell 104 DR01H81 OptiPlex GX520 Dell 105 GYQTB91 OptiPlex GX520 Dell 106 DP01H81 OptiPlex GX520 Dell 107 FVY5C91 OptiPlex GX520 Dell 108 GBL6S91 Optiplex GX520 Dell 109 GN01H81 OptiPlex GX520 Dell 110 13XML91 OptiPlex GX520 Dell 111 1ZQTB91 OptiPlex GX520 Dell 112 20KX3B1 OptiPlex GX520 Dell 113 24XML91 OptiPlex GX520 Dell 114 2ZJX3B1 OptiPlex GX520 Dell 115 3DQVS81 OptiPlex GX520 Dell 116 3YJX3B1 OptiPlex GX520 Dell 117 40KX3B1 OptiPlex GX520 Dell 118 45XML91 OptiPlex GX520 Dell 119 4ZJX3B1 OptiPlex GX520 Dell 120 54XML91 OptiPlex GX520 Dell 121 60KX3B1 OptiPlex GX520 Dell 122 63XML91 OptiPlex GX520 Dell 123 65XML91 OptiPlex GX520 Dell 124 6YJX3B1 OptiPlex GX520 Dell 125 6ZFGX91 OptiPlex GX520 Dell 126 6ZJX3B1 OptiPlex GX520 Dell 127 8TY5C91 OptiPlex GX520 Dell 128 8ZJX3B1 OptiPlex GX520 Dell 129 9YJX3B1 OptiPlex GX520 Dell 130 BZJX3B1 OptiPlex GX520 Dell 131 C3XML91 OptiPlex GX520 Dell 132 C4XML91 OptiPlex GX520 Dell 133 CYJX3B1 OptiPlex GX520 Dell 134 F3XML91 OptiPlex GX520 Dell 135 FYJX3B1 OptiPlex GX520 Dell 136 FZJX3B1 OptiPlex GX520 Dell 137 HVY5C91 OptiPlex GX520 Dell 138 JYJX3B1 OptiPlex GX520 Dell Board of Comb o pfN�eefing 03A T 1 5 -1 -3 Board of CombgpfN�eefing 03 1� 5 -1 -4 ATTACHMENT " A " COMPUTERS TO BE DONATED Count Serial Number Model Manufacturer 139 JZJX3B1 OptiPlex GX520 Dell 140 2CL6S91 OptiPlex GX520 Dell 141 431-6S91 OptiPlex GX520 Dell 142 FXQTB91 OptiPlex GX520 Dell 143 HQ01H81 OptiPlex GX520 Dell 144 HXQTB91 OptiPlex GX520 Dell 145 1BOR591 OptiPlex GX520 Dell 146 350R591 OptiPlex GX520 Dell 147 490R591 OptiPlex GX520 Dell 148 560R591 OptiPlex GX520 Dell 149 690R591 OptiPlex GX520 Dell 150 850R591 OptiPlex GX520 Dell 151 D70R591 OptiPlex GX520 Dell 152 F90R591 OptiPlex GX520 Dell 153 H90R591 OptiPlex GX520 Dell 154 HP01H81 OptiPlex GX520 Dell 155 J50R591 OptiPlex GX520 Dell 156 J91-6S91 OptiPlex GX520 Dell 157 JBL6S91 OptiPlex GX520 Dell 158 JCQVS81 OptiPlex GX520 Dell 159 991-6S91 OptiPlex GX520 Dell 160 941-6S91 OptiPlex GX520 Dell 161 1DQVS81 OptiPlex GX520 Dell 162 290R591 OptiPlex GX520 Dell 163 2CJWS81 OptiPlex GX520 Dell 164 2FJWS81 OptiPlex GX520 Dell 165 2J0X1B1 OptiPlex GX520 Dell 166 2YDWS81 OptiPlex GX520 Dell 167 2ZDWS81 OptiPlex GX520 Dell 168 340R591 OptiPlex GX520 Dell 169 3FJWS81 OptiPlex GX520 Dell 170 3R01H81 OptiPlex GX520 SFF Dell 171 4BJWS81 OptiPlex GX520 Dell 172 4CJWS81 OptiPlex GX520 Dell 173 4J0X1B1 OptiPlex GX520 Dell 174 4YDWS81 OptiPlex GX520 Dell 175 5DJWS81 OptiPlex GX520 Dell 176 6ZDWS81 OptiPlex GX520 Dell 177 7FJWS81 OptiPlex GX520 Dell 178 7FQVS81 OptiPlex GX520 Dell 179 831-6S91 OptiPlex GX520 SFF Dell 180 8BJWS81 OptiPlex GX520 SFF Dell 181 8CJWS81 OptiPlex GX520 Dell 182 8J0X1B1 OptiPlex GX520 Dell 183 9YDWS81 OptiPlex GX520 Dell 184 B1DWS81 OptiPlex GX520 Dell Board of CombgpfN�eefing 03 1� 5 -1 -4 Board of Comb o pfN�eefing 03A T 1 5 -1 -5 ATTACHMENT " A " COMPUTERS TO BE DONATED Count Serial Number Model Manufacturer 185 BCJWS81 OptiPlex GX520 Dell 186 BFQVS81 OptiPlex GX520 Dell 187 CBJWS81 OptiPlex GX520 Dell 188 CDQVS81 OptiPlex GX520 Dell 189 CFJWS81 OptiPlex GX520 Dell 190 CN01H81 OptiPlex GX520 Dell 191 CXDWS81 OptiPlex GX520 Dell 192 CYDWS81 OptiPlex GX520 Dell 193 FH0X1B1 OptiPlex GX520 Dell 194 FXDWS81 OptiPlex GX520 Dell 195 FYDWS81 OptiPlex GX520 Dell 196 G9JWS81 OptiPlex GX520 Dell 197 GDJWS81 OptiPlex GX520 Dell 198 GDQVS81 OptiPlex GX520 Dell 199 H1DWS81 OptiPlex GX520 Dell 200 HCJWS81 OptiPlex GX520 Dell 201 HXDWS81 OptiPlex GX520 Dell 202 JYDWS81 OptiPlex GX520 Dell 203 C50R591 OptiPlex GX520 Dell 204 HBQVS81 OptiPlex GX520 SFF Dell 205 6SXTB91 OptiPlex GX520 Dell 206 BVY5C91 OptiPlex GX520 Dell 207 270R591 Optiplex GX520 SFF Dell 208 740R591 OptiPlex GX520 Dell 209 870R591 OptiPlex GX520 Dell 210 G1DWS81 OptiPlex GX520 Dell 211 G70R591 OptiPlex GX520 Dell 212 H60R591 OptiPlex GX520 Dell 213 FCQVS81 OptiPlex GX520 Dell 214 341-6S91 OptiPlex GX520 Dell 215 6DQVS81 OptiPlex GX520 SFF Dell 216 7BL6S91 OptiPlex GX520 Dell 217 C8Z4891 OptiPlex GX520 Dell 218 HQ32991 OptiPlex GX520 Dell 219 H8Z4891 OptiPlex GX520 Dell 220 240R591 OptiPlex GX520 Dell 221 29Z4891 OptiPlex GX520 Dell 222 GCQVS81 OptiPlex GX520 Dell 223 F21-6S91 OptiPlex GX520 Dell 224 HRXTB91 OptiPlex GX520 Dell 225 380R591 OptiPlex GX520 Dell 226 6BJWS81 OptiPlex GX520 Dell 227 8FQVS81 OptiPlex GX520 Dell 228 CCQVS81 OptiPlex GX520 SFF Dell 229 1P01H81 OptiPlex GX520 Dell 230 1Q01H81 OptiPlex GX520 Dell Board of Comb o pfN�eefing 03A T 1 5 -1 -5 Board of Comb o pfN�eefing 03A T 1 5 -1 -6 ATTACHMENT " A " COMPUTERS TO BE DONATED Count Serial Number Model Manufacturer 231 1VY5C91 OptiPlex GX520 Dell 232 1YBY391 OptiPlex GX520 Dell 233 2B9T191 OptiPlex GX520 Dell 234 2Q32991 OptiPlex GX520 Dell 235 3FQVS81 OptiPlex GX520 Dell 236 3JM6191 OptiPlex GX520 Dell 237 3Q01H81 OptiPlex GX520 Dell 238 44L6S91 OptiPlex GX520 Dell 239 4CL6S91 OptiPlex GX520 Dell 240 5KM6191 OptiPlex GX520 Dell 241 64L6S91 OptiPlex GX520 SFF Dell 242 6LM6191 OptiPlex GX520 Dell 243 7C4Z191 OptiPlex GX520 Dell 244 7CL6S91 OptiPlex GX520 Dell 245 7R01H81 OptiPlex GX520 Dell 246 8C4Z191 OptiPlex GX520 Dell 247 8D4Z191 OptiPlex GX520 Dell 248 8JM6191 Optiplex GX520 Dell 249 8KM6191 OptiPlex GX520 Dell 250 8LM6191 OptiPlex GX520 Dell 251 9B4Z191 OptiPlex GX520 Dell 252 9BL6S91 OptiPlex GX520 Dell 253 9BQVS81 OptiPlex GX520 Dell 254 9R01H81 OptiPlex GX520 Dell 255 BBL6S91 OptiPlex GX520 Dell 256 BCQVS81 OptiPlex GX520 Dell 257 BDJWS81 OptiPlex GX520 Dell 258 CB4Z191 OptiPlex GX520 Dell 259 CBL6S91 Optiplex GX520 Dell 260 CD4Z191 OptiPlex GX520 Dell 261 CJM6191 OptiPlex GX520 Dell 262 D9JWS81 OptiPlex GX520 Dell 263 DC4Z191 OptiPlex GX520 Dell 264 DTY5C91 OptiPlex GX520 Dell 265 F30R591 OptiPlex GX520 Dell 266 F4QVS81 OptiPlex GX520 Dell 267 FJM6191 OptiPlex GX520 Dell 268 FKM6191 OptiPlex GX520 Dell 269 G40R591 OptiPlex GX520 Dell 270 GC4Z191 OptiPlex GX520 Dell 271 GJM6191 OptiPlex GX520 Dell 272 GN32991 OptiPlex GX520 Dell 273 H8L6S91 Optiplex Gx520 Dell 274 HBJWS81 OptiPlex GX520 Dell 275 HKM6191 OptiPlex GX520 Dell 276 J9JWS81 OptiPlex GX520 Dell Board of Comb o pfN�eefing 03A T 1 5 -1 -6 ATTACHMENT " A " COMPUTERS TO BE DONATED Count Serial Number Model Manufacturer 277 B30R591 OptiPlex GX520 Dell Board of Come o &beefing 03A T 1 5 -1 -7 PUBLIC NOTICE At their meeting scheduled for Monday, March 11, 2013 at 4: 00 PM, New Hanover County Board of Commissioners will consider a resolution to declare retired computers surplus property and approval for them to be donated to New Hanover County Schools. This meeting will be held at the New Hanover County Historic Courthouse located at 24 N. Third St., Wilmington, NC 28402. Published: Friday, March 1, 2013 Board of Commissioners Meeting 03/11/2013 5 -2 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DONATION OF COMPUTERS TO NEW HANOVER COUNTY SCHOOLS WHEREAS, a request has been made from New Hanover County Schools for the donation of computers from the County to replace older models that are currently being used by the schools; and WHEREAS, pursuant to North Carolina General Statues 153A -176 and 160A -280, the County may donate to another governmental unit within the United States any personal property, including supplies, materials, and equipment, that the governing board deems to be surplus, obsolete, or unused pursuant to a resolution adopted after the posting of a public notice of such resolution at least five (5) days prior to its adoption; and WHEREAS, this donation will aid the County Schools in their work for the community and staff has posted the public notice as required prior to the adoption of this resolution approving the donation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County: 1. That the computers listed in Attachment "A" are declared surplus property. 2. That the donation of the computers to New Hanover County Schools is approved. 3. That County staff is directed to process any required documents to complete the transaction. ADOPTED this the 11 th day of March, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 5 -3 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: DEPARTMENT: Library PRESENTER(S): Harry Tuchmayer, Library Director CONTACT(S): Harry Tuchmayer, Library Director SUBJECT: Approval to Apply for an LSTA (Library Services and Technology Act) Grant to Create Story Place BRIEF SUMMARY: The library would like permission to apply for an LSTA (Library Services and Technology Act) Grant in the amount of $37,500 to convert a space in the Main Library children's room into Story Place. The Library will create a dynamic and welcoming space that will provide families access to cutting edge technology and research based practices for enhancing early literacy skills and build a strong foundation for lifelong learning. There is a 25% match that the Library Foundation has agreed to provide and there are no commitments or conditions associated with that grant. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Support programs to improve educational performance RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve submission of the grant application. ATTACHMENTS: Grant Application Evaluation Form Grant Application Signature Page Grant Application COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 6 -0 Lead Department: Date: February 7, 2013 Libr Department Head. Focus Area.: Superior Education Hq. Tuchuna er workforce development Co- Applicants / Other Participating Departments /Agencies /Commututy Organizations: Grant Title. EZ LITERACY & LIFELONG LEARNING GIANT Funding Organization: Library Services and Technology Act (LSTA) grants are supported by funds awarded to the State Librar of North Carolina by the federal Institute of Museum and Library Services (IMLS). Fiscal Year: Grant Amount: X New Grant recurring Grant 2013/2014 $30,Poo Multi -Year Grant? Yes X No Matching Funds` Yes No If Yes, Amount ❑Ire Kind $7 X Cash ❑Land ❑Other Application Due Date: February 28, 2013 Briefly describe the purpose of the grant. In alignment with New Hanover County's focus on early literacy in the strategic plan, Story Place will give children and their parents or caregiver the opportunity to explore several hands -on storytelling stations designed to build early literacy skills and school readiness. The Main Library's hopes to convert its story room into Story Place, a storytelling maker -space for children that combines play with interactive technology. Focusing on Play, one of the five practices in Every Child Ready to Read (ECRR), Story Place will feature both traditional and cutting edge methods of storytellin provide a destination for children and their caregivers to create their own stories. "Some of the best kind of play are unstructured, - when children can use their imaginations and create stories about what they're doing" E CRR, American Library Association, 2011). Many of the activities are designed to be portable for outreach events, sharing early childhood informati providing parent education, and connecting parents with resources, programs and services offered at the library and other agencies. If known. Are any other NHC Departments eligible for this fundfing?? Yes X No ❑ Possibly peci , which ones:? im ago Board of Commissioners Meeting 03/11/2013 6 -1 -1 Pro rim Da cation I C , a0st Rlleclivery Will this project in an wa duplicate or compete with another service or i Yes X No Possibl I pro provided b NHC, another local a or commumt or Will this g rant provide support for a mandated service? Yes X No Can we capitalize on this fundm to meet current and/or future e or X Yes No facili t needs? Does the g rantor a accept indirect costs as an allowable expense? X Yes No If Ye what dollar or percentage is allowed? 10% -Ad Grant C oui Can the proposal be completed within g rant time frame allotted? X Yes No Possibl Can the re of this g rant be met with current staffm levels? X Yes No Possibl Will new positions be re or expirm' g rant funded positions extended)? Yes X No If Yes,, how man new positions will be funded b the g rant? new positions How man existin positions will be funded b the g rant? 0 existin positions Will the g rant create a pro or re an Count commitment for fundin Yes X No after g rant fundin ends? Does this pro fit well with and enhance a current department or Count X Yes No pro / initiative / service? If Yes, please explain: This pro meets a major Count and Librar objective to prepare all students to be successful in the 21't centur b increasin the number of enterin Kinder "read for school" 0 Does sufficient admim'strative support exist to make the g rant worth pursuin X Yes No Do g rant proceeds exceed the total costs to provide the pro to the Count X Yes No (this includes the expense for staff time associated with appl and administerin the g rant)? . Does implementin the pro supported b the g rant save the count more Yes No mone in avoided costs than the total cost to provide the pro (includin g rant application and administration)? Are matchin funds in the current bud or does the match re additional X Available f and in ? ❑Additional Needed ❑N/A- No matchin funds re Does the g rant extend be the fiscal y ear (7/1 to 6/30)? Yes X No Is fundin received in advance or on a reimbursement basis? X Reimbursement 2 1 P a e Board of Commissioners Meetin 03/11/2013 6-1-2 I have read, and am familiar with, the Grant Polic (AM 12-005). 1 acknowled that as the Department Hcad, I am a to be responslNe for the administration of this g rant and will ensure all re are full met in a timcl manner. DepartmeWHead ature Date (DD ) J W(Pproved la�[ Grants I & Pro Anal oNot Approved Date (DD/MM/YY) ton Y--e L ji 1, t 7�) aJYAJOk, 3 , P a g Board of Commissioners Meetin 03/11/2013 6-1-3 State Librar ■ North Carolina 1W 2013F,2014 LSTA Grant Application Online Si Pa Print this pa obtain the re si in blue ink, scan the PDF and return it mfith the applicabo 2s an attachment to LSTA b 5:00 p.m. on Februar 28, 2013. Grant category: EZ Literac Lifelon Learnin Institution / librar New Hanover Count Public Librar Mailin address: 201 Chestnut Street City: Wilmin ZI code: 28401 U.S. Con district ( in which librar is located 03 '7roject mana Name: Susan DeMarco -M'hone: 910-798-6353 E-mail: sdemarco@nhc VArtners: Unchecked box means NO Multi- g rant? Unchecked box means NO Grant amount re 30000 Matchin funds: 37500 _;LM* MFI on =_ s 0 a rein V RMO MT F. 7, IT M Certification and si ( please si below in blue ink We are aware of, and a to compl With, all state and federal provisions and assurances required under this g rant pro If awarded g rant funds, we assure that we will carr out the g rant pro accordin to the approved g rant application. This application has been authorlized b the approp6ate authorities of the appl institution/librar "J Printed n(ame & title of local g overnment or institutronal authodzin C I 0r�E Fe� 24 2,0 13 z .2Xdwe�,4'7'-z? D 7 Board of Commissioners Meetin 03/11/2013 6-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: 7 DEPARTMENT: Tax PRESENTER(S): Michelle Harrell, Collector of Revenue CONTACT(S): Michelle Harrell, Collector of Revenue SUBJECT: Approval of Order to Advertise 2012 Tax Liens BRIEF SUMMARY: The Collector of Revenue requests approval for the advertisement of unpaid 2012 property taxes. STRATEGIC PLAN ALIGNMENT: RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the request. ATTACHMENTS: Order for Advertisement of 2012 Unpaid Tax COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 7 -0 Roger L. Kelley Tax Administrator Jeffery Niebauer Asst. Tax Administrator Michelle Harrell Collector of Revenue Order for Advertisement of 2012 Unpaid Tax Liens on Real Property As required by G.S. 105-369 Advertisement of Unpaid Tax Liens on Real Property It is hereby ordered that the Tax Collector will cause to have published once in the local newspaper all unpaid 2012 tax liens on real property during the period prescribed by law. The Advertisement will combine the liens of the County of New Hanover, City of Wilmington, Town of Kure Beach, Town of Wrightsville Beach, Town of Carolina Beach, and the Fire District taxes thereon. Date Woody White, Chairman New Hanover County Board of Commissioners Board of Commissioners Meeting 03/11/2013 7 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 CONSENT ITEM: 8 DEPARTMENT: PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin, Budget Director SUBJECT: Adoption of Budget Amendments BRIEF SUMMARY: The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30, 2013. 13 - 165 - Health 2013 -57 - Engineering STRATEGIC PLAN ALIGNMENT: Strong Financial Performance • Control costs and manage to the budget RECOMMENDED MOTION AND REQUESTED ACTIONS: Adoption of the ordinance for the budget amendment listed. ATTACHMENTS: B/A 2013 -57 Mason Inlet Letters COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 8 -0 AGENDA: March 11, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 13 - 165 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 13 -165 be made to the annual budget ordinance for the fiscal year ending June 30, 2013. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Provide health / wellness education, programs, and services Fund: General Department: Health Expenditure: Decrease Increase Health $8 Total $0 $8,803 Revenue: Decrease Increase Health $8 Total $0 $8,803 Section 2: Explanation To budget additional funding received from the North Carolina Department of Health and Human Services, Division of Public Health, CDI /Cancer Prevention and Control Branch, to be used for any Breast and Cervical Cancer Control Program Plus (BCCCP) expenses. This funding will allow treatment beyond that provided by the existing BCCCP program by allowing the Health Department to access approved services rendered by outside medical providers. No County matching funds are required and no new positions are being created. 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 13 -165, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this I I th day of March, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 8 -1 -1 AGENDA: March 11, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 2013 - 57 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2013 -57 be made to the annual budget ordinance for the fiscal year ending June 30, 2013. Section 1: Details of Budget Amendment Strategic Focus Area: Intelligent Growth / Economic Development Strategic Objective(s): Innovate programs to protect the environment Understand / act on citizen needs Fund: Mason Inlet Relocation Department: Finance Expenditure: Decrease Increase Capital Project Expenditures $498,000 Total $0 $498,000 Revenue: Decrease Increase Transfer in from Special Revenue Fund $498,000 Total $0 $498,000 Fund: Room Occupancy Tax (ROT) Department: Finance Expenditure: Decrease Increase Transfer to Capital Project Fund $498,000 Total $0 $498,000 Revenue: Decrease Increase Appropriated Fund Balance $498,000 Total $0 $498,000 Section 2: Explanation Norfolk Dredging Company is currently under contract with the County to perform a dredging and maintenance project at Mason's Inlet. The project contract included the placement of sand on Figure Eight Island from the sand dredged from Mason's Inlet. After the project started, unusual weather caused sand placed on Figure Eight to shift and accumulate in the dredging area. To continue the project a change order to increase the contract with Norfolk Dredging Company in the amount of $497,120 must be done. This budget amendment authorizes the transfer of funds from the Room Occupancy Tax fund for the project. Since this change order is increasing the cost of sand placed on Figure Eight Island the additional cost of $497,120 will be assessed to Figure Eight Island property owners only. 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 2013 -57, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 11 th day of March, 2013. (SEAL) ATTEST: Woody White, Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 8 -2 -1 'OVSSEILL 4& RANFAT LeLoPo A=01UMYS AT rAA.VV' POST OFMCE BOX 3LO49 VVIUMNGTION, NORTR C&ROLINA 28402--1049 A EqJ - : 4 F I T P—E I ES v' FE I OF, -A 0 1 W- � 1 7-1- 1 or; -6 4MY JQX �&. Kemp Burpeau New Hanover Count Attorne s Offloe 23 0 Govemment Center Drive Wilmin NC 28403 Re: Maintenance of Mason Inlet Relocation Project TELimpmoNm: 910-762-7475 PAOSDAILB.- 910-7e2.7557 After the Count Maintenance Project was desi the ph conditions at Mason Inle-i chan due to -unusual weather events. This has resulted in the loss of sand in the disposal area on the Fi Ei oemn beach and an accumulation of additional sand in the areas bein dred This re the Count to enter into a new or revised contract with Norfolk Dred to dred and dispose of the additional sand in order to construct the Pro in accordanm with the Maintenance Froject desi The Count has info d the Association that it plans to place the addnal sand on thilp desi disposal area on Fi Ei Thisls- to confirm that the Count is authorized to place iR �dditional sand in the previousl authorized and pertrdtted d[isposal area on Fi Ei Board of Commissioners Meetin 03/11/2013 8-3-1 Februar 22 201 3 Pa 2 As you know, the assessment plAn allows n-b-ossments a 111dividual parcels of land on Fi Eight Island and affects the Association on1v as an owner of parcrls on the Island. I am not providin this inion re the assessment plan- as attome for an 11-1dividual propert owners other than the Association. If y ou havc aD further q uestions re this inatter please do not hesitate to contact mc. WESSELL & RANEY, LIT Ranc Jr. MW - -1 'VJ kR11'r..%nvirkin,R9- -23"-C'415 Board of Commissioners Meetin 03/11/2013 8-3-2 ki g ure "S" Eleach Home-ommers' i daffon, TrwT 15 Brid Road e Wilmin North Carolina 28411 VA F Telephone: (910) 686-0635 Fax: (910) 686 -1558 -fi!3ura8homeovmers,com Web; www Email: fi g ure8homeown rs@bizec.r r com Nft. Chris Coudriet Mana New Hanover Count F-30 Government Center Drive Wilmin North Carolina 28403 On behalf of the Fi 'T " Beach Homeowners' Associ ation this will acknowled that the Association authorized the letter from its le counsel, W.A. Rane Jr. to Kemp Burpeau dated Februax 22, 2013 concernin the above referenced project. To reiterate the ke point in that letter, the Association concurs in the placement of the replacement lost sand understands that the respective propert owners of Fi Ei will be assessed for the cost. cc: Kemp Burpeau Jim lannucci / Board of Commissioners Meetin 03/11/2013 8-3-3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 REGULAR ITEM: 9 DEPARTMENT: County Manager PRESENTER(S): Rebecca Taylor, Girl Scouts, North Carolina Coastal Pines CONTACT(S): Chris Coudriet, County Manager SUBJECT: Consideration of Girl Scout Week Proclamation BRIEF SUMMARY: Rebecca Taylor has submitted a proclamation for the Board's consideration to recognize the week of the week of March 11, 2013 as Girl Scout Week in New Hanover County. Ms. Taylor plans to attend the meeting with Girl Scouts to receive the proclamation. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Girl Scout Week Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 03/11/2013 9 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS GIRL SCOUT WEEK PROCLAMATION WHEREAS, March 12, 2013, marks the 101 st anniversary of Girl Scouts of the USA, founded by Juliette Gordon Low in 1912 in Savannah, Georgia; and WHEREAS, throughout its distinguished history, Girl Scouting has inspired millions of girls and women with the highest ideals of courage, confidence, and character; and WHEREAS, through the Girl Scout leadership experience girls develop the skills and lessons that will serve them a lifetime so that they may contribute to their communities; and WHEREAS, Girl Scouting takes an active role in increasing girls' awareness of the opportunities available to them today in math, science, sports, technology and other fields that can expand their horizons; and WHEREAS, Girl Scouts has shaped the lives of 53 percent of female senior executives and business owners, 60 percent of women in Congress, and virtually every female astronaut; and WHEREAS, more than 3 million current Girl Scout members nationwide will be celebrating 101 years of this American tradition, with nearly 50 million women who are former Girl Scouts and living proof of the impact of this amazing movement; and WHEREAS, in partnership with more than 10,000 adult volunteers, Girl Scouts — North Carolina Coastal Pines serves more than 35,000 girl members in 41 central and eastern North Carolina counties, including over 800 girls, and 380 adults making up 95 troops in New Hanover County. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the Board applauds the commitment Girl Scouting has made to support the leadership development of girls and that the week of March 10 - 16, 2013 be recognized as "Girl Scout Week" in New Hanover County. ADOPTED this the 11 th day of March, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 9 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 REGULAR ITEM: 10 DEPARTMENT: Planning PRESENTER(S): Mike Kozlosky, Wilmington Metropolitan Planning Organization (PB Representative: Chairman Richard Collier) CONTACT(S): Chris O'Keefe, Planning & Inspections Director; Shawn Ralston, Planning Manager; Tara Duckworth, Parks and Gardens Director SUBJECT: Public Hearing Consideration of the Wilmington /New Hanover County Comprehensive Greenway Plan BRIEF SUMMARY: The Wilmington /New Hanover County Comprehensive Greenway Plan provides a vision for local governments and project partners to establish a network of greenways and blueways throughout the incorporated and unincorporated areas of New Hanover County. Created in partnership with the Wilmington Metropolitan Planning Organization and the City of Wilmington, the Plan was developed through extensive public input and steering committee participation which consisted of private, public, nonprofit, and citizen interest. The Plan recommends a greenway network that will be safe, accessible, attractive, and economical, will connect people to places they want to go and that will enhance community livability. Twenty -four routes were identified within the unincorporated area of the County, as well as intersection improvements and short trail connections that provide cost - effective, near term solutions. Through adoption of the Plan, the County is not committing to funding the construction of the recommended actions. Instead, various funding sources are identified within the plan, as well as ordinance updates to consider, that will help bring the plan to reality. The Plan is available for review online at www.wilmingtongreenway.com. Printed copies are available for review in the Board of Commissioners' office. At their February 7, 2013 meeting, after discussion about potential funding mechanisms for greenways and tools that could be developed to help the County implement the plan, the Planning Board voted 5 -0 to recommend approval of the Plan. STRATEGIC PLAN ALIGNMENT: Intelligent Growth and Economic Development • Enhance and add recreational, cultural and enrichment amenities • Build and maintain infrastructure RECOMMENDED MOTION AND REQUESTED ACTIONS: Staff recommends approval of plan as presented. ACTION REQUESTED: Board of Commissioners Meeting 03/11/2013 10 -0 1. Read and adopt the resolution adopting the Wilmington /New Hanover County Comprehensive Greenway Plan. ATTACHMENTS: Greenway Plan Executive Summary Resolution to adopt greenway plan COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Consider the resolution. COMMISSIONERS' ACTIONS: Adopted the resolution 5 -0. Board of Commissioners Meeting 03/11/2013 10 -0 Wilmington /New Hanover Comprehensive Greenway Plan Executive Summary Summary The Wilmington /New Hanover Comprehensive Greenway Plan provides a vision for local governments and project partners to establish a network of greenways and blueways throughout the incorporated and unincorporated New Hanover County. The Plan is comprehensive both in geographic scope, but also in the analysis which identifies existing conditions, provides prioritized route and facility type recommendations, identifies funding sources, estimates costs, provides design guidelines, recommends policy language, includes an organizational framework for implementation, and provides recommendations for trail operations and maintenance. Background The project began in January 2012 through a partnership between the Wilmington Urban Area Metropolitan Planning Organization, the City of Wilmington, and New Hanover County. Project consultants Alta /Greenways were selected to lead the planning process, gather public input, and draft the plan. Guiding Principles & Plan Goals The goals of the Plan were developed through extensive public input and Steering Committee participation which consisted of private, public, nonprofit, and citizen interest. As a result, the Plan recommends a greenway network that will be safe, accessible, economical, connect people to places they want to go, attractive and that will enhance community livability. The goals as referenced in the Plan include: • Create safe bicycle /pedestrian connections to existing and planned parks, schools, commercial and employment centers, and neighborhoods; • Improve health and wellness of residents by offering more opportunities for physical activity through recreation and active transportation; • Improve transportation options by offering safe and connected bicycle /pedestrian routes; • Develop new trails that complement and expand upon existing trails; • Establish new non - motorized water access points and amenities for canoes and kayaks; and • Develop a marketing /promotional plan for local trails. Implementation The Plan identifies 24 routes for the unincorporated area of New Hanover County, which have been scored and prioritized using a point system based on various criteria including safety, 1 Board of Commissioners Meeting 03/11/2013 10 -1 -1 access to destinations, constructability, and equity. The Plan also identifies many intersection improvements and short trail connections that provide cost - effective, near term solutions. Through adoption of the Plan, the County is not committing to funding the construction of the recommended actions. Instead, various funding sources are identified within the plan, as well as ordinance updates to consider, that will help bring the plan to reality. 2 Board of Commissioners Meeting 03/11/2013 10-1-2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION ADOPTING THE WILMINGTON /NEW HANOVER COUNTY COMPREHENSIVE GREENWA Y PLAN WHEREAS, the Wilmington /New Hanover County Comprehensive Greenway Plan lays the foundation and blueprint for a future greenway and blueway system in New Hanover County and the City of Wilmington; and WHEREAS, the planning process provided for collaboration between the citizens, local governments and the Wilmington Metropolitan Planning Organization (MPO); and WHEREAS, the plan was a collective effort between the City of Wilmington, New Hanover County, Town of Carolina Beach, Town of Kure Beach, Town of Wrightsville Beach and the Wilmington MPO; and WHEREAS, the planning process included six open -house style meetings, a dedicated website, stakeholder interviews, and outreach to civic and community organizations. During the planning process, over 3,600 people submitted the public comment forms; and WHEREAS, the Wilmington /New Hanover County Comprehensive Greenway Plan outlines the vision and goals, evaluates existing conditions, provides recommendations for future locations of greenways /blueways, identifies appropriate design standards and outlines an implementation plan; and WHEREAS, the Wilmington /New Hanover County Comprehensive Greenway Plan will be utilized by New Hanover County, the MPO and other local governments to determine the appropriate locations and leverage resources to implement the vision through various partnerships and funding sources. Through adoption of the plan, the County is not committing to funding the construction of the recommended actions. NOW THEREFORE, be it resolved that the Board of County Commissioners hereby adopts the Wilmington /New Hanover County Comprehensive Greenway Plan. ADOPTED this the 1 lth day of March, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 10-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 REGULAR ITEM: 11 DEPARTMENT: Parks PRESENTER(S): Tara Duckworth, Parks & Gardens Director and Andy Johnson, Parks & Gardens Assistant Director CONTACT(S): Tara Duckworth, Parks & Gardens Director SUBJECT: Presentation of Parks Development Plan BRIEF SUMMARY: Staff has studied the original park development plan and presented information to the Parks and Recreation Advisory Board and community stakeholders on the best use of the remaining park development funding. The proposed plan looks at ways to provide a broad spectrum of recreational opportunities for citizens while utilizing existing resources to maximize the funding capabilities. The Parks and Recreation Advisory Board unanimously approved the plan at their February 6, 2013 meeting. STRATEGIC PLAN ALIGNMENT: Intelligent Growth and Economic Development • Enhance and add recreational, cultural and enrichment amenities RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve park development plan. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: The transfer of Duckhaven conservation parcel to the City of Wilmington was approved 5 -0. The remaining action items were tabled 5 -0. Board of Commissioners Meeting 03/11/2013 11 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 REGULAR ITEM: 12 DEPARTMENT: DSS PRESENTER(S): Lavaughn Nesmith, DSS Director CONTACT(S): Lavaughn Nesmith, DSS Director; Christine McNamee, DSS Assistant Director SUBJECT: Consideration of Award of Contract for Collection of Child Support to YoungWilliams Child Support Services BRIEF SUMMARY: Request for Proposals (RFP) were solicited on January 15, 2013 to establish a contract through competitive negotiations to acquire the services of a contractor to provide the total Child Support Enforcement Program for the County. On February 12, 2013, two (2) proposals were received in response to the County's solicitation which included the current provider, YoungWilliams and MAXIMUS Human Services, Inc. Staff met to review and evaluate the proposals according to the criteria detailed in the RFP. Both firms have experience in child support enforcement in the State of North Carolina; however, YoungWilliams was selected by staff as the contractor capable of providing the best solution to the County. This was based on YoungWilliams' working experience with the County as well as their established relationships with the County and community partners. Additionally, YoungWilliams' cost proposal provided a collection fee of 9.4% of total net collections for the term of the contract while Maximus submitted a fluctuating percentage rate for the contract term which averaged 9.97 %. This contract commences on July 1, 2013 and continues until June 30, 2014 and is contingent upon receipt of federal funding. The parties may by written agreement renew the contract for three (3) additional one (1) year periods. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Provide health and wellness education, programs, and services RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt resolution awarding Contract 13 -0224 to YoungWilliams Child Support Services and authorize the County Manager to execute the contract. ATTACHMENTS: RESOLUTION COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting 03/11/2013 12 -0 COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 03/11/2013 12 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOULTION AWARD OF CONTRACT FOR COLLECTION OF CHILD SUPPORT WHEREAS, Request for Proposals (RFP) were solicited on January 15, 2013 to establish a contract through competitive negotiations to acquire the services of a contractor to provide the total Child Support Enforcement Program for the County; and WHEREAS, on February 12, 2013, two (2) proposals were received in response to the County's solicitation which included the current provider, YoungWilliams and MAXIMUS Human Services, Inc., and WHEREAS, staff met to review and evaluate the proposals according to the criteria detailed in the RFP and recommended that the contract be awarded to YoungWilliams for a fee of 9.40% of total net collections not to exceed $1,600,000. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Collection of Child Support for the Department of Social Services, RFP 4 13 -0224 is awarded to YoungWilliams Child Support Services, and the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. ADOPTED this the 11 th day of March, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 12 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 REGULAR ITEM: 13 DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman, Environmental Management Director SUBJECT: Consideration of the Award of Bids for Landfill Cell 6E Construction and Partial Closure of Cell 5, and the Associated Budget Amendment to Transfer Funds into the Capital Project BRIEF SUMMARY: The capital project ordinance for the Landfill Cell 6E and Partial Closure of Cell 5 construction project was adopted on February 6, 2012. The capital project fund currently has a balance available of $1,648,585. Additional funds for this project were budgeted in FY13 and are requested to be transferred into the capital project fund to allow for the award of the bid. A budget amendment ordinance requesting the transfer of $1,239,000 from the Environmental Management Enterprise Fund into the Capital Project Fund (amendment 2013 -56) is included for Board consideration. The result will be a capital project fund that covers all project costs. A bid opening was held on January 29, 2013. A total of five (5) qualified bids were opened. The evaluation of the bids commenced and resulted in a decision to rebid the project due to mathematical errors made by bidders. The rebids were opened on February 14, 2013. A total of five (5) qualified rebids were received. A summary of all rebids is attached, along with a bidder qualification review letter received from SCS Engineers, the consulting firm assisting with the bid evaluation. The lowest responsible bidder for the base bid is Triangle Grading and Paving at a bid amount of $2,769,808.50. Staff recommends the award of the contract for the construction of landfill Cell 6E and the partial closure of Cell 5 to Triangle Grading and Paving in the bid amount. STRATEGIC PLAN ALIGNMENT: Effective County Management • Increase efficiency and quality of key business processes RECOMMENDED MOTION AND REQUESTED ACTIONS: Recommend adoption of the budget amendment 2013 -56 to transfer funds from the Environmental Management Enterprise Fund into the Capital Project Funds for Cell 6E Construction and Cell 5 Partial Closure, and award of the contract in the amount of $2,769,808.50 for this project to Triangle Grading and Paving, the lowest responsible bidder. ATTACHMENTS: Bidder Qualification Review Letter with Bid Tabulation Amendment 2013 -56 for Cell 6E and Cell 5 Board of Commissioners Meeting 03/11/2013 13 -0 Resolution for Award of Bid to Triangle Grading and Paving COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 03/11/2013 13 -0 Environmental Consultants AOAI Park Oaks Boulevard 813 621-0080 and Contractors ® 100 FAX 813 623-6757 Tampa, FL 33610 www.scson Mr. Joe Sule 3002 US Hi 421 North Wilmin NC 28401 Sub Bidder Qualification Review Construction of Landfill Cell 6E and Partial Closure of Cell 5 New Hanover Count NC Bid FIT-M V_uy A&_i 9 M= ( SCS ) reviewed the accepted bids for New Hanover Count Construction of SCS En Landfill gineers Cell 6E and Partial Closure of Cell 5 in order to determine 'if the bidders demonstrate that the possess the re experience to bid on this project. I Section 00100 FqVITATION TO BID of the bid documents defines the minimum experience re b the bidders as-. 1. Bidders must be licensed contractors in the State of North Carolina at the time propos _= subw itted. 2. The firm or corporation biddin must demonstrate contractin experience in pro thal. included liner 'installation components with a total of at least 10 acres installed within thii last ten y ears from the date of advertisement for this project. C. The Bidder must include 'in the bid submittal documentation from the major material suppliers (liners, g eocomposites, textiles, pipe, structures, etc) that the prime or sub contractor responsible for pa the supplier for the material -i a s not in arrears on pa for purchases of materials on other projects., Officiss Nationwide Board of Commissioners Meetin 03/11/2013 13 -1 -1 Mr. Joe Sula Februar 20, 2013 Pa 2 Please feel fire to call if y ou have q uestions or re additional information. Sincerel Domini H. Bramlett, P.E. Project Mana -.wwft I 0-1. Ed Ifilton, P.E. Vice President C jCS ENGINEERS FO) U ra cc: Joe Sule Citrus Count Board of Commissioners Meetin 03/11/2013 13-1-2 Board of Commissioners Meetin 03/11/2013 13-1-3 Now Hanover REBID Anal 02115113 r'191 1 AIC A t`_ELL S CLnSURE D. DaLI $E Liner Syshm InaWatlen 1. UDL $1 36,977.0 0 $136,400.00 4131,931.40 $124,830.00 $1$2,499.76 2.60 mil H D P E $227,302.50 $260, 825.013 $290,434.30 $236 $251,N4.56 3, Tri lanar NeYGeecorn os`ts $172,092.3 $129,700.00 $185,978.60 $116 $173120.02 4. Biplanar Geocarnposite $96,204.20 $102.930.00 $143,417.30 $94,080.00 $109,903,26 S. Drainm Sand La r 24'' $74,00,00 $160,805.00 $6,250,00 $62,000.00 $205,538.2 6. 14 $21,425.00 $13,560.00 $2 $45,000.00 $25346.88 SUBTOTAL $730,481.00 $904170,40 $7600'8.$0 2$$1,640.00 $89BaS2.73 D. Dell 6D Leech Cnllectian tmn 1. 10" HDPE Header Pi a $15,385,00 $18,4`50.00 $14,100.00 $15,190.00 1, 2." ateral Pie 8 L $34,776.00 $38,4'0.00 $44,900.00 $40 310,00 $442,893.65 3.0" Too Drain $21,,525.00 $22,420.00 2,0DO.00 $22,750.00 $15,898.81 4.6"x10" Double Wall Containment Pipe Cell2 oonnecticn $27,754.30 $34,715.00 $17,600.00 S25,724.00 $27,371,30 S. 8" HDPE Gleanout 4 ) $7,320,0D $2,000.00 $6,000.00 $11356.67 6. 10" H DP Dleanout 0 $2,000.00 $2,385.00 $600.00 $2,200.00 $7,582.55 7. Valve & Appurtananoes $4 $8,310.00 $5 $5 $t0 348.81 8.24" HDPE Riser P ee rated 2 $1 8,700.00 $8,555.00 $18,000.00 $7,800.00 $9,632.83 '8.24" H D PE Riser Pipes sdid 400.00 $9 $11,000.00 $7 800.00 $18024.88 10. Piping De don Line at Call 13E $2,100,00 $5,050.00 $1,600.00 $12,000.00 $18,756.95 11.8-oz. Non -wmn Geatext9e 825,00 $5,858.00 $7 $5,530.00 $2 12. ProWdive Drainaff Sand $550.00 $1,398.00 $58,802.50 $16,000.40 $5,601.79 13.Rounded River Flack $90,000.00 S43,3=00 $04 DOD.00 $68.300.00 $41,620.50 14. Misc. $118 $22,510,00 $2 SUBTOTAL $247,742.30 $2MON.00L $281,246,501 $ 294.001 W6A 70 Board of Commissioners Meeting 03/11/2013 13 -1 -4 F. LeowhaW Pump rn $97 363.00 $97,363.00 $96.000.00 $96,00707.010 $75,000.00 $75,QQ�OQ $102,819,57 $192AIS.57 $2,37'1,02$.40 1. ElsWcal Services 5 Control Panel (Cell 6E, New Cell 211VUe11 $44,095.00 $3+1,0$0.00 $20.000.00 $45 1 000.00 $62 aOI.35 Leachate Ciollecfion Pume & SEam BA $1 1 500.00 $10 185.00 $7,500.00 $17,000.00 $24,434.64 I 2. 3. Leachate Collection Pura & Sp BE 518,000.DO $18 "800.0 $7,500.00 $40,000.00 $24.434.64 4. Leachate Detectlon Pump & Spare 6E $,18.00.00 $6,655.00 $7,500.00 $24 $24,434.84 S. Nov Cali 2 Watmil Construction Indud Pump & Se are $50,000.00 $38,330.00 $30,000.00 $40,000.00 $111150.13 6.8" x 12" Dual Wadi Foroemain $211,500A0 $278,530.00 $130,200.00 X9,000.00 $221,305.93 7. Malves, Avers, and Tle4na $34,200.00 $15,185.00 $15,000,00 $5,300.00 $1)228.613 8. Training A Testing $4,41)0.00 $4,+400.00 $2,6 $4,000.D0 $2,573.11 9. Dewatering for Cell 2 Watr mH 18.100.00 $9 $2,500.00 $16,000.00 $5,352.29 10. Re-piping Deftolon lines Cella 6 A& $2, 500.00 $10,390.00 $1,000.00 $2,500.001 $1 q,089. 19 11. Misc $500.00 $0.00 $3 $15,000.00 $12,220.83 SUBTOTAL $412.705.04 $49166.00 26 700.00 $417 $497,062.19 O. DemolltfonlMadifleadons $97 363.00 $97,363.00 $96.000.00 $96,00707.010 $75,000.00 $75,QQ�OQ $102,819,57 $192AIS.57 $2,37'1,02$.40 1. Roadway $1,875.00 $2,565.00 $1,000.00 $3 $6 2. GFFR $51 $3,985.00 $2 $5.000.00 $3,049,47 $. Valve box, famemaIn{r►alrrea $2,500.00 $3,015.00 $1,000.00 $9,000.00 $1 , 059.27 4F Exlefing Cog 2 Wahwile Oft & ON $4,750.00 $16,040.00 $5,000.00 $7,000.00 $16,201.04 5, Coil 5 LewhaW Rlaer Goncrde S#rveturf 2 $2,000.00 $1,000.00 $500.00 $7,000.00 $4.534.55 6. Stockiling $500.00 $750.00 $700.00 $2,000,00 $5,602,89 7. EleddcalfContral Panels at Existing Cell 2 Wetvwalls $2,000.00 $8,350.00 $750.01) $0.00 $5,251.70 a. Cell 2 we 11 MotifficationhMabilizaWm1protBet Cell 2 Liner $50,1)1)0.1)0 $2,315.00 $5,003.1)1) 000.00 $188,714.73 9. mite SUBTOTAL $1,200.00 $'i'0 ; 75.00 $2,890.00 11,810.00 $1.500.00 $17 $4,000.00 W $1.01) T$ HF Cell Pat tki Closure $97 363.00 $97,363.00 $96.000.00 $96,00707.010 $75,000.00 $75,QQ�OQ $102,819,57 $192AIS.57 $2,37'1,02$.40 1, 81le Rre m Uon $29,100.00 $68,020.00 $14.175.00 $110 + 000.00 $35413.41 2.40 Mil LLDPE Goomembrane $70 322.7D $53,530.00 $88 500.00 $58.220.00 $66 3.Osoeom aalte 360 Trtaxlel $123,764.10 $105,440.OD $1461 78.00 $97 $122949.98 4,. ProbmMve Carer $vii 1$" $6 7,200.00 $70,100.00 $27,000.00 $69,135.00 $125,047.44 6. Top Soil W1, seed and n ic h $13,765.00 $6'f 300.00 412,000.00 $15,000.00 $103,891.94 S. Top Sall Wj sod $20,360.00 $28,250.00 $36,0130.00 $27,000.00 $24.478.23 7, Lsnc ill Gas Colleadon nmibm $80,437.50 137,960-00 $13,500.00 $75,570,00 $34 t 954.64 8. tai In 0" RIM 66,960.00 $9,610.00 $7,200.00 $6,240.00 $5,019,61 9. GFFR $74 $74,110.00 $115,35040 $56.960.00 $69.061.27 10. Drag Inlet 6" Open That $5,000.00 $2.355.00 $4,000.00 $5,500.D1) $22,109.29 11.8bwmwater Pond $4,800-00 $34616.00 $10 000.DD $ x,945.80 12. Soft for cl"noutl; and risere $1.190.00 $2,060.00 9133,000.00 $2,800.00 $2.679.44 13. Rip Rap $1,875.00 $750.00 $1 $2, 500.00 5701 W 14. C Dra-Wage Pipes $29,832.00 $14,135.00 $7,020.00 $10,529.00 $17.906.47 15. MIGG $20.927.50 $23 875.00 $x2,000.00' $25, 000.00, $29,792.88 SUBTOTAL $619 $M8 $569,074-001 $560A83.73 I. Roa 1. Rob&my Paving $N.600.00 SUBTOTAL $960600.00 $97 363.00 $97,363.00 $96.000.00 $96,00707.010 $75,000.00 $75,QQ�OQ $102,819,57 $192AIS.57 $2,37'1,02$.40 $2,890,259.00 $2,833,042.00 $2,769,808,50 9'x3,648,894.44 DIFFERENCE TOTAL BASE BID (SCS SUMMARY) CONTRACTORS LISTED BID PRICE $2,37'1,02$.40 $2,890,259.00 $2,833,042.00 $2,769,808,50 9'x3,648,894.44 DIFFERENCE $0,00 $0.00 $0.00 $0.00 $3 J . Add Aftemde 1 $1,000,00 $175.D0 $475.00 $7,360.00 $84140 Board of Commissioners Meeting 03/11/2013 13 -1 -5 — 1 —9 Do q, My, Board of Commissioners Meeting 03/11/2013 13 -1 -6 'Re W `�1111 UNITED STATES MARINE CORPS PUBLIC WORX3 DIMION L 'tune LndfM camp a el marine Co Base PSC BOX 20004 0-1 Cwnp eune, N Carolina 28542-OW4 Richardson Smith Gardner & Associalel 14 N. rc5w-- Avenue Raleigh,, NC 27603 IT, U4� T r T-�; r V- 11 it 00 r, Lv, t4 r] Attn : Pleter K. Scheer Please accept this letter as eVidence of Trian Gradin & Pavin Incfs satls%ctor peftrmance 1br several Landfill Projects under m d1mcdon, In 1998, THan sucoessfull installed a 53 acre site here at Camp Le with an 18"cla liner, leachate collection s 60mil HDPE Uner,, c ceass road, and Rec Yard,, Gra I Orkpatrick now Vk:e President of the cDmpany, was the Project Manager over this j ob and completed the projed on time and on budget. In 1999, Trian perlbrmed a Complete Closure of our old landfill with 60mil HDPE Liner,, 12t' Soil (3a Uner,, and with 6" of Topsoil. Gray Kirkpatrick was also the pmjea mana for this Job,, and completed the project on-time and within bud 17.n 200S. Trian perfbrmed a Closure of the first cell of a New Landfill here at Camp Lejeune. This e was a 12 acr site Wth HDPE Uner,. Soil Cla Liner & Topsoil, liver the y ears, Trian has ornpleted numerous pro fbr the United SbAes Marine Corps here at Camp Le We find them to be a hi reputable contractDr with capable people, a positive attituft, and atterton to detail. We recommend them hi !;nd without reservation. Board of Commissioners Meetin 03/11/2013 13-1-7 AGENDA: March 11, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 2013 - 56 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2013 -56 be made to the annual budget ordinance for the fiscal year ending June 30, 2013. Section 1: Details of Budget Amendment Strategic Focus Area: Intelligent Growth / Economic Development Strategic Objective(s): Innovate programs to protect the environment Understand / act on citizen needs Fund: Cell 6E Construction and Cell 5 Partial Closure Department: Environmental Management Expenditure: Decrease Increase Capital project expense $1,239,000 Total $0 $1,239,000 Revenue: Decrease Increase Transfer in from enterprise fund $1,239,000 Total $0 $1,239,000 Section 2: Explanation The FY 2013 Environmental Management budget has $1,239,000 available for transfer to the Cell 6E Construction and Cell 5 Partial Closure Capital Project. This budget amendment is necessary to record the transfer. 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 2013 -56, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 11th day of March, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 13 -2 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING A CONTRACT FOR CONSTRUCTION OF LANDFILL CELL 6E AND PARTIAL CLOSURE OF CELL 5 WHEREAS, after due advertisement, rebids were received and recorded by the Environmental Management Department at 2:00 p.m. on the 14 day of February 2013, at the administrative offices of the Department of Environmental Management, 3 002 U.S. Highway 421 North, Wilmington, North Carolina, and five companies submitted qualified rebids for the provision of construction services for the construction of Landfill Cell 6E and Partial Closure of Cell 5; and WHEREAS, a bid tabulation was completed for the five qualified bidders as shown; and Bidder Rebid Amount Triangle Grading & Paving $2,76908.50 Southeast Environmental Contracting $2,833,042.00 ES &J Enterprises $2 Sargent Corporation $2 Zoladz Construction $3 WHEREAS, Triangle Grading and Paving submitted the lowest qualified rebid in the amount of $2,769,808.50; and WHEREAS, a bidder qualification review was completed by SCS Engineers P.C. for Triangle Grading and Paving, determining that Triangle Grading and Paving met the criteria for minimum experience as set forth in Section 00100 INVITATION TO BID for minimum experience; and WHEREAS, funds for this project are available for transfer from the Environmental Management Enterprise Fund into the Cell 6E Construction and Cell 5 Partial Closure capital project funds. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes the award of construction services for the Landfill Cell 6E Construction and Cell 5 Partial Closure to Triangle Grading and Paving, and that the County is hereby authorized and directed to negotiate and execute a contract, the form of which shall be approved by the County Attorney. ADOPTED this the 11 th day of March, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 03/11/2013 13-3-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 REGULAR ITEM: 14 DEPARTMENT: PRESENTER(S): Chris Coudriet, County Manager CONTACT(S): Chris Coudriet, County Manager SUBJECT: Update on Marquis Hills and Heritage Park Sewer Expansion BRIEF SUMMARY: The Cape Fear Public Utility Authority conducted an Expansion and Growth Work Session on February 26, 2013 at the Coastline Convention Center. This item is to follow up on discussions that occurred at that meeting. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear update. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear update. COMMISSIONERS' ACTIONS: Heard update. Board of Commissioners Meeting 03/11/2013 14 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: March 11, 2013 ADDITIONAL ITEMS ITEM: 15 DEPARTMENT: PRESENTER(S): Carey Disney Ricks, Public and Legislative Affairs Manager CONTACT(S): Chris Coudriet, County Manager SUBJECT: Consideration of Current Bills in the General Assembly BRIEF SUMMARY: Staff has been following key legislative issues and has been contacted by Representative Davis regarding several bills in the General Assembly. He requests a county response. Carey will brief the Board on these bills focused on electronic publication for legal notices, inlet maintenance, zoning authorizations, vehicle tax and registration payments, as well as one federal item focused on muni bond tax exempt status. STRATEGIC PLAN ALIGNMENT: Productive Strategic Partnerships • Influence legislation and external mandates to enhance local autonomy RECOMMENDED MOTION AND REQUESTED ACTIONS: Discuss bills and direct staff. ATTACHMENTS: Legislative Items Summary COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Discuss bills and provide staff direction. COMMISSIONERS' ACTIONS: The Board declined formal action but thanked staff for the legislative update, indicating they wish to continue to receive this information. Board of Commissioners Meeting 03/11/2013 15 -0 a6lim FAX (910) 798 -7277 MARCH 11, 2013 SENATE 58 — INCREASE FUNDING FOR DREDGING Summary: Senate bill 58 was introduced by Senator Harry Brown on February 5 and outlines the creation of water craft / vessel fees to generate state funding sources for dredging of shallow draft inlets. The Board should consider that while the pursuit of alternate funding for inlet maintenance and shoreline stabilization are welcomed and are our top legislative priority, there are some concerns with Senate Bill 58. Additional consideration: • While this bill creates a state funding mechanism, there is still no associated funding tool being created for local governments. • The funding match currently prescribed is 50/50. Ideally, a state funding tool would cover 100% but with local funding required, there should be in the very least consideration given to a 75/25 match. As previously stated, no local funding tool is being created. • There is no prioritization of how these funds will be distributed. By way of example, if a larger Oregon Inlet project applies for what could prove to be extensive funds, funding for any subsequent projects could be compromised. • New Hanover County has suggested the consideration of some language to differentiate between fresh water and salt water licenses to better track utilization and subsequent funding of various water bodies. Requested action: support S58 with modification HOUSE 120 / SENATE 108 - BUILDING CODES: LOCAL CONSISTENCY Summary: House bill 120 filed on February 19 and sister bill Senate bill 108 also filed on February 19 requires approval before a unit of local government may require building inspections in addition to those required by the building code. It also modifies the frequency of code updates from three to six yea rs. Board of Commissioners Meeting 03/11/2013 15 -1 -1 CHRIS COUDRIET NEW HANOVER COUNTY County Manager OFFICE OF THE COUNTY MANAGER AVRIL M. PINDER, CPA 230 GOVERNMENT CENTER DR STE 195 Assistant County Manager WILMINGTON, NORTH CAROLINA 28403 -1732 TIM BURGESS TELEPHONE (910) 798 -7184 Assistant County Manager FAX (910) 798 -7277 MARCH 11, 2013 SENATE 58 — INCREASE FUNDING FOR DREDGING Summary: Senate bill 58 was introduced by Senator Harry Brown on February 5 and outlines the creation of water craft / vessel fees to generate state funding sources for dredging of shallow draft inlets. The Board should consider that while the pursuit of alternate funding for inlet maintenance and shoreline stabilization are welcomed and are our top legislative priority, there are some concerns with Senate Bill 58. Additional consideration: • While this bill creates a state funding mechanism, there is still no associated funding tool being created for local governments. • The funding match currently prescribed is 50/50. Ideally, a state funding tool would cover 100% but with local funding required, there should be in the very least consideration given to a 75/25 match. As previously stated, no local funding tool is being created. • There is no prioritization of how these funds will be distributed. By way of example, if a larger Oregon Inlet project applies for what could prove to be extensive funds, funding for any subsequent projects could be compromised. • New Hanover County has suggested the consideration of some language to differentiate between fresh water and salt water licenses to better track utilization and subsequent funding of various water bodies. Requested action: support S58 with modification HOUSE 120 / SENATE 108 - BUILDING CODES: LOCAL CONSISTENCY Summary: House bill 120 filed on February 19 and sister bill Senate bill 108 also filed on February 19 requires approval before a unit of local government may require building inspections in addition to those required by the building code. It also modifies the frequency of code updates from three to six yea rs. Board of Commissioners Meeting 03/11/2013 15 -1 -1 Additional consideration: • NHC supports streamlining of permitting process but does not support initiatives that limit local authority. • Modifications to the Building code and compliance therein will be less frequent. • Vote by House scheduled for today. Requested action: oppose H120 and S108 HOUSE 150 / SENATE 139 — ZONING, DESIGN AND AESTHETIC CONTROLS Summary: House bill 150 filed on February 26 and sister bill Senate 139 also filed on February 26 would restrict local governments' ability to adopt zoning and subdivision development and aesthetic regulations concerning building design elements for one- and two - family dwellings. It would effectively end the ability of counties and cities to adopt design standards for residential houses, with some exceptions. In addition, a county or city could only adopt the standards in a zoning district, special use district, conditional use district, or conditional district if consented to by all of the owners of all of the property to which they can be applied. There are some exemptions, such as local historic districts or National Flood Insurance Program participation. Additional consideration: • NHC supports streamlining of permitting process but does not support initiatives that limit local zoning and design powers. Requested action: oppose H150 and S139 HOUSE BILL 30 — REPEAL COMBINED TAX, TAG COLLECTIONS Summary: In August 2005, the N.C. House and Senate both unanimously approved legislation that would require citizens to pay the property taxes on their motor vehicles when they renew their registration, instead of paying the taxes several months after the vehicle registration had been renewed. After years of working to develop a system to accomplish this goal, and only weeks before it is set to go live, legislation has been introduced that would undo this unanimous vote. Additional consideration: • North Carolina is the only state that still collects motor vehicle property taxes after the registration has been renewed. • According to statistics from the N.C. Property Tax Division in the Department of Revenue, counties collected 86.7% of property taxes on motor vehicles in 2011 -12, while collecting 97.9% of property taxes due on non -motor vehicles. • If counties enjoyed the same collection rate on motor vehicles as is experienced on non -motor vehicles, it would mean additional tax revenues of $45 -50 million per year for counties, with municipalities also receiving millions more in collected taxes. Board of Commissioners Meeting 03/11/2013 15 -1 -2 County tax and Public Affairs have been working diligently with the N.C. Division of Motor Vehicles to provide outreach for Tax and Tag. Uncertainties of this bill will hinder public outreach. Requested action: oppose H30 SENATE 186 - NOTICE PUBLICATION BY COUNTIES AND CITIES (ELECTRONIC NOTIFICATION) Summary: Senate bill 186 filed on March 5 would allow counties to publish required notices on their county website, in addition to or in lieu of purchasing ads in newspapers. Additional consideration: • According to a survey conducted by the NCACC in 2012, the legislation could save counties more than $2 million per year. • Estimated local cost savings are estimated at $83,000 +. Requested action: support 5186 MUNI BOND TAX EXEMPT STATUS Summary: Congress has proposed to remove the tax exempt status of municipal bonds, which drives up the cost of projects and borrowing to all state and local government units in the country. Additional consideration: • Could result in an additional $20 million in interest payment over the life of our bond projects. Requested action: oppose at the General Assembly and Congressional levels DRUG TREATMENT COURT FUNDING Summary: New Hanover County played an important part in the recent dialogue from the Governor's office about drug treatment court funding. Identified in our legislative goals, NHC requested full funding restored for drug treatment court. This item was submitted from the floor by NHC and accepted at the NCACC Legislative conference and then presented to the Governor for consideration. We are watching this item closely for development, and determination as to where these funds will be managed from. Carey Disney Ricks Board of Commissioners Meeting 03/11/2013 15 -1 -3