Loading...
2008-04-07 RM ExhibitsX-.331.~~ 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 2008 SCHEDULE OF REGULAR MEETINGS MEETING PLACE.' NEW HANOVER COUNTY COURTHOUSE 24 N THIRD STREET, ROOM 301, WILMINGTON, NC MONDAY, January 7, 2008 ......................................................... 5:30 P.M. TUESDAY, January 22, 2008 ..................................................... 9:00 A.M. MONDAY, February 4, 2008 ....................................................... 5:30 P.M. MONDAY, February 18, 2008 ..................................................... 9:00 A.M. MONDAY, March 10, 2008 ........................................................ 1:00 P.M. MONDAY, April 7, 2008 .............................................................. 5:30 P.M. MONDAY, April 21, 2008 ............................................................ 9:00 A.M. MONDAY, May 5, 2008 ............................................................ 6:00 P.M. * MONDAY, May 19, 2008 ............................................................ 9:00 A.M. MONDAY, June 2, 2008 ........................................................... 6:00 P.M. * MONDAY, June 16, 2008 ............................................................ 9:00 A.M. MONDAY, July 7, 2008 ........................................................... 6:00 P.M. MONDAY, July 21, 2008 ........................................... ................ 9:00 A.M. MONDAY, August 4, 2008 ....................................................... 6:00 P.M. * MONDAY, August 18, 2008 ........................................................ 9:00 A.M. TUESDAY, September 2, 2008 ................................................ 6:00 P.M. MONDAY, September 22, 2008* ................................................. 9:00 A.M. MONDAY, October 6, 2008 ....................................... ............ 6:00 P.M. * MONDAY, October 20, 2008 ....................................................... 9:00 A.M. MONDAY, November 10, 2008 .................................................. 1:00 P.M. MONDAY, December 1, 2008 .................................................. 6:00 P.M. * MONDAY, December 15, 2008 .................................................. 9:00 A.M *Revised 4/7/08 Conference Dates NACo Legislative Conference, Washington, D.C. March 1 - 5, 2008 NACo Annual Conference, Kansas City, MO July 11 - 15, 2008 NCACC Annual Conference, New Bern, NC August 21 - 24, 2008 X 8 31.4;2. NORTH CAROLINA STATE DEPARTMENT OF TRr~NSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: Peppercorn, Mascot, 'Woofer, Whitney and Powder Keg Courts, Brittany Lakes, Iota, Valor, Woodhall, Whitney Drive, Newbury Way, Courtney Pines Road, and Torchwood Boulevard in Whitney Pines Subdivision Sections 2, 3, 5, and 7 inNew Hanover County (Div. File No: 1120-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 described road(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. NOt~T ;THEREFORE, be it resolved by the Board of Commissioners of the County of NewHanover that the Division ofHighways is hereby requested to review the above described road(s), and to take over the road(s) far 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 7~' day of Aril , 2008. WITNESS my hand \ ,zoos. and official seal this the ~ day of ~~y~~. ~.. ~G~1 ~~- Sheila L. Schutt, Clerk to the Board New Hanover County Board of Commissioners Form SR-2 Please Note: Forward directly to the District Engineer, Division of Highways. resolute.doc NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 ~ WILMINGTON, NC 28403 (910) 798-7149 ~ (910) 798-7145 FAX WWW.NHCGOV.COM 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 OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, New Hanover County has. certain items of personal property that are surplus and are being stored in the Count)~'s warehouse on Division Drive; and WHEREAS, the items to be disposed of are listed and submitted as an attachment to this resolution; and WHEREAS, staff proposes to dispose of the personal property according to the procedures prescribed in Chapter 160A-270(c) which authorizes the disposal of personal property electronically using an existing private or public electronic auction service; and WHEREAS, staff proposes to utilize the services of GovDeals, an online Internet based provider servicing government entities; and WHEREAS, items not sold using GovDeals, may be disposed of using any other method authorized in the Statutes. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the Finance Director's designated representative, pursuant to the provisions of G. S. 160A-270(c), is hereby authorized to dispose of the personal property as .listed electronically using GovDeals and any property not sold using GovDeals may be disposed of using any other method authorized by the Statutes, and that said representative be further authorized and directed to execute necessary documents, transfer title, add/delete items from the surplus list, and perform all necessary functions associated with this disposal. ADOPTED this the 7`'' day of April, 20D8. NEW HA VER COUNTY Robert G. Greer, Chairman ATTEST: ~~~ ~S J ~ ~jl ~ . ~4~ ~/ li~~ Sheila L. Schult, Clerk to the Board !, ~~~\, f~ ~,~ >~ NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 2/29/2008 CURRENT TAX YEAR AD VALOREM MOTOR VEHICLE ORIGINAL TAX LEVY PER SCROLL 131,348,529.46 6,701,498.14 DISCOVERIES ADDED 4,099,015.56 0.00 ADJUSTMENTS /ABATEMENTS -4.621.908 50 -98 008.47 TOTAL TAXES CHARGED 130,825,636.52 6,603,489.67 LISTING PENALTIES CHARGED 89,276.80 0.00 TOTAL LEVY 130,914,913.32 6,603,489.67 COLLECTIONS TO DATE 125,614 146.32 ___ 5.381,584.65 OUTSTANDING BALANCE 5,300,767.00 1,221,905.02 PERCENTAGE COLLECTED (%) 95.95 81.50 BACK TAXES REAL ESTATE AND PERSONAL PROPERTY 4,990,387.18 CHARGES ADDED 0.00 ADJUSTMENTS /ABATEMENTS -101,992.86 TOTAL TAXES DUE 4,888,394.32 COLLECTIONS TO DATE _ 1.555,532.21 OUTSTANDING BALANCE 3,332,862.11 PERCENTAGE COLLECTED (%) 31.82 03/26/2008 4:59:54PM This month Fiscal YTD ROOM OCCUPANCY TAX COLLECTIONS 279,457.50 5,889,622.92 RENTAL VEHICLE TAX COLLECTIONS 23,008.89 246,213.92 PRIVILEGE LICENSE COLLECTIONS 552.50 19,182.77 THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 2007 RESPECTFULLY SUBMITTED MICHELLE D. HARRELL COLLECTOR OF REVENUE ~~ ~~~!~a >~r NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 2/29/2008 CURRENT TAX YEAR AD VALOREM MOTOR VEHICLE ORIGINAL TAX LEVY PER SCROLL 5,729,610.31 316,710.49 DISCOVERIES ADDED 123,045.52 0.00 ADJUSTMENTS /ABATEMENTS -192.910.57 _ -4.459.43 TOTAL TAXES CHARGED 5,659,745.26 312,251.06 LISTING PENALTIES CHARGED 3,801.59 0.00 TOTAL LEVY 5,663,546.85 312,251.06 COLLECTIONS TO DATE 5.423 874.67 _ 257.738.52 OUTSTANDING BALANCE 239,672.18 54,512.54 PERCENTAGE COLLECTED (%) 95.77 82.54 BACK TAXES REAL ESTATE AND PERSONAL PROPERTY 159,595.07 CHARGES ADDED 0.00 ADJUSTMENTS /ABATEMENTS -5,364.01 TOTAL TAXES DUE 154,231.06 COLLECTIONS TO DATE 56.157.10 OUTSTANDING BALANCE 98,073.96 PERCENTAGE COLLECTED (%) 36.41 THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 2007 RESPECTFULLY SUBMITTED 03/26/2008 4:59:54PM x~'~31.~.`F~ MICHELLE D. HARRELL COLLECTOR OF REVENUE X~331.~.Sa AGENDA: April 7, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-199 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-199 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: DSS/Child Day Care Ex enditure: Decrease Increase Child Da Care: Da Care Services $31,513 Total $31,513 Revenue: Decrease Increase Child Da Care: O eratin Grants & Contributions - Fed/State $31,513 Total $31 513 Section 2: Explanation To budget additional Federal and State funds received for the child day care program. The additional revenue will be used to help fund services for currently enrolled children. No children will be pulled from the waitlist. As of 3/1/08, there were 367 children on the waiting list. 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 08-199 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 7`h day of April, 2008. Robert G. Greer, Chairman ATTEST: ~~~~~f ~_~~ ° ~~ Sheila L. Schult, Clerk to the Board /k~ 0 _iTV _ ~\ n 0 r X ~ 3 I . $, 5,b AGENDA: April 7, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-202 BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-202 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: Board of Elections Ex enditure: Decrease Increase Ca ital Outla -E ui ment $132,000 Total $132,000 Revenue: Decrease Increase HAVA Grant $132,000 Total $132,000 Section 2: Explanation This budget amendment will reduce the budget for the Board of Elections because they were notified that this grant has been cancelled. The grant was to have paid for the state-developed electronic access system (EASY) option as the Electronic Records Access at the Polling Place (ERAPP) method. Because the State's IT staff was pulled from this project, the grant was cancelled. 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 08-202 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 7`h day of April, 2008. t~~ . Robert G. Greer, Chairman ATTEST: (\~ `.' ~•\ \',~ ~ Sheila L. Schult, Clerk to the Board /~~- O ~1TV _ ~ ~~\ ,~ N r /~/ AGENDA: Apri17, 2008 X 1• j ~ ~ • O ~ ~ • C NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-209 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-209 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: DSS/Child Day Care Ex enditure: Decrease Increase Child Da Care: Smart Start Child Da Care Services $15,091 Total CIS 091 Revenue: Decrease Increase Child Da Care: Smart Start O eratin Grants & Contrib.-Fed/State $15,091 Total $15 091 Section 2: Explanation To budget additional Federal and State funds received for the Smart Start child day care program. The additional revenue will be used to help fund services for currently enrolled children. No children will be pulled from the waitlist. As of 3/1/08, there were 367 children on the waiting list. 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 08-209 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 7~' day of April, 2008. Robert G. Greer, Chairman ATTEST: r~'.. ~,,r `~ ~~ Sheila L. Schult, erk to the Board ~c~31,~.~d~ AGENDA: Apri17, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-219 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-219 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/Emergency Management Ex enditure: Decrease Increase Emer enc Mana ement: Safe E ui ment $95,000 Total $95 000 Revenue: Decrease Increase Emer enc Mana ement: NC De t. of Crime Control & Public Safe Grant $95,000 Total $95 000 Section 2: Explanation To budget funds for a grant of $95,000 received from the North Carolina Department of Crime Control and Public Safety. The funds must be used to purchase equipment for urban search and rescue for designated first response units. No matching county funds are 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 08-219 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 7~' day of April, 2008. Robert G. Greer, Chairman ATTEST: (" . ~~y ~~Cn ~ - ~~~~ 4 ~~ Sheila L. Schult, Clerk to the Board _~TV _ f ~,. ~~ ~~~~ \,(.Y\ 1~ AGENDA: April 7, 2008 X ~ 3 ~ . ~ , SL°. NEW HANOVER COUNTY BOARD OF COMMISSIONERS ' ` AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-220 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-220 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/Emergency Management Ex enditure: Decrease Increase Emer enc Mana ement: Contract Services $16,084 Total $1.6,084 Revenue: Decrease Increase Emer enc Mana ement: NC De t. of Crime Control & Public Safe Grant $16,084 Total $16 084 Section 2: Explanation To budget funds for a grant of $16,084 received from the North Carolina Department of Crime Control and Public Safety to coordinate National Incident Management (NIMS) and Emergency Management Certification Training for local public safety agencies. The funds will be used to contract with Cape Fear Community College and independent instructors to provide training classes. No matching county funds are 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 08-220 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 7`h day of April, 2008 f~ Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board AGENDA: Apri17, 2008 x V 3 ~ .~ , ~~ NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-221 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-221 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: Sheriff/Uniform Patrol Ex enditure: Decrease Increase Uniform Patrol: Salaries and Wa es $85,692 Social Securi Taxes 6,555 Retirement -Local Government 4,190 Retirement - 401K 4,285 Medical Insurance Ex ense 16,026 Lon Term Disabili 231 Su lies -Auto 71,616 Cellular Ex ense 2,320 Su lies - Com uter and Other 13,680 Uniforms -Purchase 12,000 Ca ital Outla -Motor Vehicle 94,384 Finance: Contin encies $48,500 Total $48 500 $310 979 Revenue: Decrease Increase Uniform Patrol: Governor's Hi hwa Safe Pro ram Grant Funds $262,479 Total $262,479 Section 2: Explanation To budget a 2008 Governor's Highway Safety Program grant award of $262,479 federal funds with local match funds of $48,500, for a total Traffic Enforcement Project of $310,979. The award letter is attached. The Board of Commissioners authorized the grant application and signed the required local governmental resolution at their meeting on March 10, 2008. Contingency funds were authorized to be used for the local match. 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 08-221 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 7~' day of April, 2008. " ' ert G. Greer, Chairman ATTEST: Sheila L. chult, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS THE WEEK OF THE YOUNG CHILD PROCLAMATION WHEREAS, Smart Start of New Hanover County, in conjunction with the National Association for the Education of Young Children, is celebrating "The Week of the Young Child" April 13-19, 2008; and WHEREAS, since 1997, Smart Start of New Hanover County has provided health care, family support, and access to quality and affordable child care to the 11,500+ children under age six that live in the county; and WHEREAS, 25% of children ages birth to five in New Hanover County live in single parent homes, 19% of children ages birth to five in New Hanover County live in poverty and 6% of children in New Hanover County who receive child care subsidy are enrolled in non-licensed care situations; and WHEREAS, the future of our community depends on the quality of early childhood experiences provided to young children today; and WHEREAS, high quality early childhood services represent a worthy commitment to our children's future. NOW, THEREFORE BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the week of April 13-19, 2008 be recognized as "The Week of the Young Child" in New Hanover County. All citizens are urged to recognize and support the needs of our young children. ADOPTED this the 7t'' day of April, 2008. NEW HANOVER COUI~TTY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS SPRING LITTER SWEEP 2008 (~ ~ 3 ~ • $• PROCLAMATION WHEREAS, the North Carolina Department of Transportation organizes an annual spring statewide roadside cleanup to ensure clean and beautiful roads in North Carolina; and WHEREAS, the Spring 2008 LITTER SWEEP roadside cleanup will take place April 19 -May 3, ~'~" 2008, and encourages local governments, communities, civic and professional groups, businesses, churches, schools, families, and individual citizens to participate in the Department of Transportation `` cleanup by sponsoring and organizing local roadside cleanups; and ~~~`~ m>`~,9 WHEREAS, Adopt-A-Highway volunteers, Department of Transportation employees, Department of Correction inmates, and community service workers, local government agencies, community leaders, civic and community organizations, businesses, churches, schools, and environmentally concerned citizens conduct local cleanups during LITTER SWEEP and may receive certificates of appreciation for their participation; and WHEREAS, the great natural beauty of our state and. a clean environment are sources of great pride for all North Carolinians, attracting tourists and aiding in recruitment of new industries; and WHEREAS, the cleanup will increase awareness of the need for cleaner roadsides, emphasize the importance of not littering, and encourage recycling of solid wastes; and WHEREAS, the 2008 spring cleanup will celebrate the 20t~' anniversary of the North Carolina Adopt-A-Highway program and its 6,000 volunteer groups that donate their labor and time year- round to keep our roadsides clean; and WHEREAS, the LITTER SWEEP cleanup will be a part of educating the children of this great state regarding the importance of a clean environment to the quality of life in North Carolina. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 19 -May 3, 2008 be recognized as "Spring Litter Sweep'' in New Hanover County. ADOPTED this the 7th' day of April, 2008. NEW HANOVER COUNTYBOARD OF COMMISSIONERS ', PROCLAMATION x~3~.~.a NATIONAL COUNTY GOVERNMENT WEEK APRIL 6-12, 2008 PROTECTING OUR CHILDREN WHEREAS, the nation's 3,066 counties provide a variety of essential public services to communities serving 300 million Americans; and WHEREAS, counties take seriously their responsibility to protect and enhance the health, welfare and safety of its residents in sensible and cost-effective ways; and WHEREAS, many county government services directly touch the lives of children and families; and WHEREAS, in 13 states, all or some of the counties are responsible for child welfare and foster care systems; and WHEREAS, more than 500,000 children are in foster care, removed from their families as a result of suspected. abuse or neglect; and WHEREAS, the National Association of Counties is the only national organization that represents county governments in the United States; and WHEREAS, the National Association of Counties frst celebrated National County Government Week in 1991 to raise public awareness and understanding about the roles and responsibilities of the nation's counties to meet the needs of the community; and WHEREAS, in recognition of the leadership, innovation and valuable service provided by the nation's counties, especially in the protection and welfare of children. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 6-12, 2008 be recognized as "National County Government Week" in New Hanover County. ADOPTED this the 7t" day of April, 2008. ~ ~ ,r ' ~ { t , ~ _ _ ~ .-. _.. ,~~ -- ~ ,~ ~ ~ ,~ ~ ~., , ,, - __ NEW HANOVER COUNTY / a~ -CZSd~ Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS SEXUAL ASSAULT AWARENESS MONTH PROCLAMATION 4. }v,f ~. .~. ~ 3 I . g. q ~ w WHEREAS, sexual assault affects every person in New Hanover County as a victim or survivor, or as a family member, significant other, neighbor, or co-worker of a survivor, with more than 409 rape and sexual abuse victims served in the past year; and WHEREAS, many citizens of Wilmington, North Carolina are working to provide quality services and assistance to sexual assault victims or survivors, including dedicated community volunteers, who provide crisis response on hotlines and respond to emergency departments to offer support, provide comfort and offer advocacy during forensic medical exams, criminal proceedings, and throughout the healing process; and WHEREAS, the New Hanover County Rape Crisis Center staff and.volmiteers are promoting prevention and awareness education by offering training to schools, churches, civic organizations, as well as professional training for medical, mental health, law enforcement, education and criminal justice personnel regarding sexual assault issues and victim response reaching more than 693 participants; and WHEREAS, it is critical to increase New,Hanover County's awareness of sexual assault, to educate citizens regarding the prominent incidence of sexual violence; efforts to reduce sexual violence, increase support and cooperation between agencies providing sexual assault services, and to increase the awareness of the healing power of creative expression for victims and survivors in the community through events such as Rock Against Rape and the Sexual Offense Awareness Run; and WHEREAS, in cooperation with Child Abuse Prevention Month efforts, it is important to alert New Hanover County that of the 409 rape and sexual abuse victims served at the Rape Crisis Center last year, 119 of these victims were under the age of 18; and WHEREAS, Rape Crisis Center of Coastal Horizons Center, Inc. and the New Hanover County Sexual Assault Response Team request public support and assistance in aspiring toward a society where all women, children. and men can. live in peace, free from. sexual violence, rape, sexual abuse and sexual exploitation in all its forms. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the month of April 2008 be recognized as "Sexual Assault Awareness Month" in New Hanover County; anal BE IT FURTHER PROCLAIMED that the Board of Commissioners pledges themselves and asks our citizens, public and private, professional and volunteer, to redouble their efforts to obliterate sexual violence from our families, our neighborhoods, and our community. NEW VER OUN Y ~~ Robert G. Greer, Chairman ATTEST: Sheila L. Schuh, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS X ~ 31.5.10 CHILD ABUSE PREVENTION MONTH PROCLAMATION WHEREAS, child abuse continues at near record levels across our Nation and our State; and WHEREAS, in Fiscal Year 2006-2007, there were 3,035 child abuse and neglect reports resulting in 2,218 investigations involving 3,499 children in New Hanover County; and WHEREAS, 493 children in New Hanover County were found to be abused or neglected; and r M 6 WHEREAS, April 2008 has been proclaimed "Child Abuse Prevention Month" in North ~ Carolina by Governor Michael F. Easley; and 4 WHEREAS, beyond the family unit, the effects of child abuse are most immediately felt in neighborhoods and communities; and WHEREAS, child abuse, like other crimes and social problems, destroys the tranquility of families, neighborhoods and communities and robs children of their childhoods and neighborhoods of their vitality; and WHEREAS, the family unit is the building block of the community, and healthy families make healthy communities; and ~' WHEREAS, the most effective solutions are local solutions and there are within our community, professionals of all disciplines and volunteers from all walks of life dedicated to the amelioration of the effects of child abuse. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of x Commissioners that April 2008 be recognized as "Child Abuse Prevention Month" in New Hanover County. The Board of County Commissioners pledges themselves and asks our citizens, public and private, professional and volunteer, to redouble their efforts to obliterate the social problem of child abuse from our families, our neighborhoods and our community. ADOPTED this the 7`'' day of April, 2008. ''''~~ ~ NEW HANOVER COUNTY ~. l~ k ~ ; Robert G. Greer, Chairman I', . ~ ~ , ~, ~ = ~ ~~ _- -_ ''~- ~~ ~' ATTEST: ~ ~ ' ~, ' ~~~z, . '"" ^~ r Sheila L. Schult, Clerk to the Board ~` `~: ~' ~., ~ ~ ~. NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 1 75 WILMINGTON, NC 28403 (910J 798-7149 • (910J 798-7145 FAX ~ www.rvH000V.COM Robert G. Greer, Chairman • William A. Caster, Vice-Chairman X /J ~ ! . ~. I I Ted Davis, Jr., Commissioner • William A. Kopp, Commissioner ~ Nancy H. Pritchett, Commissioner Sheila L. Schuh, Clerk to the Board RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS IN SUPPORT OF CONTINUATION OF CRIMINAL JUSTICE PARTNERSHIP PROGRAM FUNDING WHEREAS, since 1995, the State of North Carolina and county governments have been partners in providing effective and necessary community supervision of adult criminal offenders; and WHEREAS, the CJPP funded program in New Hanover County is meeting the goals for the program as stated in the General Statutes; and WHEREAS, in accordance with legislative mandates, the New Hanover County CJPP local advisory board is comprised of representatives of the New Hanover County Board of Commissioners, New Hanover County Manager's Office, members of the business community, etc; and WHEREAS, the New Hanover County CJPP diligently carries out its charge of establishing and delivering competent, effective and necessary program assistance to augment community supervision of adult criminal offenders; and WHEREAS, the loss of CJPP services in New Hanover County will result in the loss in rehabilitative services for offenders and additional costs of incarceration due to higher failure rates for offenders; and WHEREAS, Criminal Justice Partnership Program (CJPP) funding has been removed from the continuation budget and is now subject to continuation review; and WHEREAS, the non-recurring status of CJPP funding and subsequent continuation review will delay the annual appropriation and may result in the loss of qualified professional personnel or county government to discontinue participation due to uncertain funding. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners strongly endorses full reinstatement of funding for Criminal Justice Partnership Program to the continuation budget. ADOPTED this the 7"' day of April, 2008. ATTEST: ~y\ i-.. Sheila L. Schuh, Clerk to the Board AGENDA: Apri17, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-212 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment OS-212 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: Tax Ex enditure: Decrease Increase Tax De artment: Salaries and Wa es $ 4,837 Social Securi Taxes 370 Medical Insurance Ex ense 5,342 Lon Term Disabili 14 Ca ital Outla -Motor Vehicles 34,800 Su lies -Fuel & Other ~ 800 Su lies 2,100 Su lies - Com uter & Other 2,400 Trainin and Travel 1,000 Contracted Services 90 Total $51 753 Revenue: Decrease Increase General Fund/A ro riated Fund Balance: A ro riated Fund Balance: $51,753 Total $51 753 Section 2: Explanation To budget for additional Tax Department staff to begin the next Countywide revaluation that will become effective on January 1, 2011. Prior to actions taken at this Board of County Commissioners meeting, the revised Appropriated Fund balance is $8,925,133. 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 08-212 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 7th day of April, 2008. Robert G. Greer, Chairman ATTEST: c~~ Sheila L. Schutt, Clerk to the Board AN ORDINANCE OF THE COUNTY OF NEW HANOVER AMENDING THE ZONING MAP OF ZONING AREA No. 8B OF NEW HANOVER COUNTI', NORTH CAROLINA ADOPTED July 7, 1972 (Area 8B) Z 13~ . $~• ~g CASE: 2-881, 03/08 THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTYDOTH ORDAIN: Section L The Zoning Map of Zoning Area.No. 8B is hereby amended by removing the hereinafter described tract from the R-15 Residential District and placing it in the R-10 Residential Zoning District, said lands being described as follows: BEGINNING at a point in the northwestern boundary of Brierwood, a subdivision recorded among the land records of the New Hanover County Registry in Map Book 16, at Page 21; said point also being in the rear line of Lot 43, and at the intersection of the rear corner of Lot 46; and running thence from the point of beginning, South 32°38'00" West, 137.13 feet to a point; thence North 73°40'35" Wes#, 433.84 feet to a point in the Line of the property, now or formerly, of Murrayville Station POA, Inc., recorded in Deed Book 2682, at Page 961; thence with that Tine, North 32°28'53" East, 329.66 feet to a point; thence with the rear lines of Lots 48, 47 & 46, Brierwood, South 47°45'00" East, 423.20 feet to the point and place of beginning, containing 2.23 acres, more or less. Section 2. The County Clerk is hereby authorized and directed under the supervision of the County Commissioners to Change the Zoning Map Area No. 8B on file in the office of the County Commissioners, so as to make it comply with this ordinance. ' Section 3. Any ordinance or any part of any ordinance in conflict with this ordinance, to the extent of such conflict, is hereby repealed. Section 4. This ordinance is adopted in the interest of public health, safety, morals and general welfare of the inhabitants of the County of New Hanover, North Carolina, and shall be in full force and effect from and after its adoption. Section 5. The County Commissioners find, in accordance with the provisions ofNCGS 153A-341, that this zoning map-amendment of 2.3 acres is: A. Consistent with the purposes and intent of the transition land classification and associated policies in the 2006 land use plan. B. Reasonable and. in the public interest to allow an increase in density from 2.5 units per acre to 3.3 units per acre based on the availability of urbari services and adjacency to existing R-10 zoning. Adopted the 7"' day of April, 2008. Robert G. Greer, Chaim~an Attest: ~~a~~~ ~_g~,~~~ Sheila L. Schult, Clerk to the Board