Loading...
2008-06-16 RM ExhibitsX331. 13.1 AGENDA: June 16, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-281 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-281 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 $50 000 Total $50,000 Revenue: Decrease Increase Child Da Care: O eratin Grants & Contributions -Federal/State $50,000 Total $50 000 Section 2: Explanation To budget additional State and Federal 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 waiting list. As of 5/1/08, there were more than 300 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 08-281, amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. ~NTy , ~ opted, this ~~day of , 2008. ~~~'>. ~ + ;, 0 (SE ~ G A~ ~- Robert G. Greer, Chairman ~.~~~ Shei a L. Sc ult, Clerk to the Board AGENDA: June 16, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-306 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-306 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 sOffice/Administration/Detectives Ex enditure: Decrease Tncrease Sheriff/Administration: Su lies -Fuel and Other $135,000 Sheriff/Detectives: Salaries and Wa es 240,000 Total $375 000 Revenue: Decrease Increase General Fund: A ro riated Fund Balance $375 000 Total $375 000 Section 2: Explanation To appropriate Fund Balance for FY07-08 salary and fuel shortfall. Prior to actions taken at this Board of County Commissioners meeting, the revised Appropriated Fund balance is $8,354,596. 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 08-306, amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. Adopted, this 1 ~ ~ day of , 2008. ~7C~~ Robert G. Greer, Chairman AGENDA: June 16, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 08-295 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 08-295 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: Aging Ex enditure: Decrease Increase In-Home Aid: Contract Services $10 000 Trans ortation: Contract Services $10,000 Total $10 000 $10 000 Revenue: Decrease Increase In-Home Aid: Home and Communi Care Block Grant $10,000 Trans ortation: Home and Communi Care Block Grant $10,000 Total $10 000 $10 000 Section 2: Explanation The Department of Aging was notified by Interim Homecare, the Department of Aging's In-Home Aide contractor, that it will be unable to use its entire portion of the Home and Community Care Block Grant (HCCBG) funds budgeted for the current fiscal year. This amendment will budget the re-allocated HCCBG monies received by the NHC Department of Aging, moving $] 0,000 from In-Home Aide to Transportation. The increased funding to the Transportation program will be used to cover WAVE expenses and taxi bills for June. 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 08-295, amending the annual budget ordinance for the filscLal year endin June 30, 2008, is adopted. Adopted, this ~~`\ day of ~„ , 2008. .~NTY • n~_ /w~ O ~~ Robert G. Greer, Chairman to AGENDA: June 16, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 2008-126 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2008-126 be made to the annual budget ordinance for the fiscal year ending June 30, 2008. Section 1: Details of Budget Amendment: Fund: Federal Forfeited Property Department: Sheriff s Office Ex enditure: Decrease Increase Federal Forfeited Pro e Su lies $14117 Total $14,117 Revenue: Decrease Increase Federal Forfeited Pro er Federal Forfeited Pro e $14,117 Total $14 117 Section 2: Explanation To budget 5/12/08 through 5/30/08 receipts of $14,117. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2008-126, amending the annual budget ordinance for the fiscal yea ending June 30, 2008, is adopted. Adopted, this ~~day of , 2008. ~/~~~lu+'~-- Robert G. Greer, Chairman AGENDA: June 16, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT 2008-127 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2008-127 be made to the annual budget ordinance for the fiscal year ending June 30, 2008. Section 1: Details of Budget Amendment: Fund: Controlled Substance Tax Department: Sheriff s Office Ex enditure: Decrease Increase Controlled Substance Tax: Su lies $9 398 Total $9 398 Revenue; Decrease Increase Controlled Substance Tax: Controlled Substance Tax $9,398 Total $9 398 Section 2: Explanation To budget 5/12/08 receipt of $9,398. Controlled Substance Tax funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2008-127, amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. OvNTY. dopted, this 11L~ day of , 2008. 4G } G O ~~ ) 2 .. \, n z o 3 ~ , Robert G. Greer, Chairman yV.4~,~~ ~ ~~`/t,LdATS Sheila L. Schutt, Clerk to the Board AGENDA: June 16, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT #2008-129 BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, that the following Budget Amendment #2008-129 be made to the annual budget ordinance for the fiscal year ending June 30, 2008. Section 1: Details of Budget Amendment: Fund: ChesterbrookRcademy-Public Schools Building Capital Fund Department: Finance Ex enditure: Decrease Increase Transfer to General Fund $510 Total $510 Revenue: Decrease Increase Investment Earnin s $510 Total $510 Fund: General Fund Department: Commissioners Ex enditure: Decrease Increase Total Revenue: Decrease Increase Transfers in from Ca ital Pro'ects Fund 337 $510 A ro riated Fund Balance $510 Total $510 $510 Section 2: Explanation This budget amendment closes Fund 337, the Public Schools Building Capital Fund project for Chesterbrook Academy. The remaining investment earnings will be transferred to General Fund Fund Balance. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment #2008-129 amending the ual budget ordinance for the fiscal year ending June 30, 2008, is adopted. G }~ O.p dopted, this `day of , 2008. .~ y p ~+ AL) ~ L ~~~~ Z _r Robert G. Greer, Chairman to AGENDA: June 16, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2008 BUDGET BY BUDGET AMENDMENT #2008-130 BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, that the following Budget Amendment #2008-130 be made to the annual budget ordinance for the fiscal year ending June 30, 2008. Section 1: Details of Budget Amendment: Fund: Law Enforcement Center/CSI Building, etc. Capital Project Department: Finance Ex enditure: Decrease Increase Transfer to General Fund $2 097 Ca italPro'ectEx ense $2,097 Total $2 097 $2,097 Fund: General Fund Department: Commissioners Ex enditure: Decrease Increase Total Revenue: Decrease Increase Transfers in from Ca ital Pro'ects Fund 337) $2,097 A ro riated Fund Balance $2 097 Total $2,097 $2,097 Section 2: Explanation This budget amendment closes Fund 366, the Law Enforcement, CSI Building, etc. Capital Project. The remaining equity will be transferred to General Fund Fund Balance. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment #2008-130 amending the annual budget ordinance for the fiscal year ending June 30, 2008, is adopted. GOON ~ Y ' N dopted, this ~p,~'` day of , 2008. R n z ~ Robert G. Greer, Chairman to XN~3-.13.z, C7~ ~cC] NEW HANOVER COUNTY BOARD OF COMMISSIONERS RECOGNITION OF CAPE FEAR RESOURCE CONSERVATION & DEVELOPMENT'S INDUCTION INTO THE NATIONAL ASSOCIATION OF RC&D COUNCILS CIRCLE OF DIAMONDS RESOLTUION WHEREAS, Circle of Diamonds members are publicly accountable and realize that their accountability directly relates to the Circle's structure, process, and outcomes each member of the Circle attains; and WHEREAS, Cape Fear RC&D Council has shown and promises to continue to show its unique ability to reach and attain specific benchmarks set forth by the Circle of Diamonds program guidelines; and WHEREAS, Carpe Fear RC&D is a Council that understands ongoing local community issues, has a diverse membership base, and is actively involved in community development; and WHEREAS, Cape Fear RC&D is a Council that has an administrative structure that encompasses good business planning including management practices, compliance with state, federal and local law, combined with agoal-oriented approach in planning to achieve the objectives adopted by the Council; and WHEREAS, Cape Fear RC&D is a Council that fosters problem-solving addressing challenges of sustainability and improving the quality of life. NOW, THEREFORE, BE IT RESOLVED, by the New Hanover County Board of Commissioners that this mark of excellence shows honesty, integrity and strong commitment of the Cape Fear Council to the RC&D mission and is inducted as a 2007-2008 member of the National Association of RC&D Councils Circle of Diamonds; and BE IT FURTHER RESOLVED, that the New Hanover County Board of Commissioners does recognize and congratulate Cape Fear Resource Conservation and Development for receiving this important and prestigious national designation. ADOPTED this the 16`'' day of June, 2008. NEW HANOVER COUNTY ~~ Robert G. Greer, Chairman ATTEST: Sheila L. Schutt, Clerk to the Board t~ ~J C-~ ~7 X r3 3 (. 13.3 q. NEW HANOVER COUNTY, NORTH CAROLINA FISCAL YEAR 2008-2009 BUDGET ORDINANCE BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina: Section 1: The following amounts are hereby appropriated in the General Fund for the operation of the New Hanover County government and its activities for the fiscal year beginning July 1, 2008, and ending June 30, 2009, in accordance with the Chart of Accounts heretofore established for New Hanover County: GENERAL FUND Function Appropriation General Government $31,097,971 Human Services 63,582,123 Public Safety 47,876,051 Economic & Physical Development 1,319,985 Cultural & Recreational 10,696,121 Education (Cape Fear Community College) 6,178,085 Debt Service 25,422,381 Transfers to Other Funds 85,069,586 Contingency 567,289 Total Appropriation -General Fund $271,809 592 Section 2: It is estimated that the following revenues will be available in the General Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009: Revenue Source Amount Ad Valorem Taxes $150,785,035 Sales Taxes 51,224,533 Room Occupancy Taxes 36,000 Other Taxes 4,120,000 Charges for Services 10,032,073 Interest on Investments 1,650,000 Intergovernmental Revenue - StatE: 3,159,045 Intergovernmental Revenue -Federal 31,262,166 Intergovernmental Revenue -Other 5,974,224 Special Assessments 152,663 Miscellaneous Revenue 6,966,263 Transfer In From Other Funds 447,590 Appropriated Fund Balance 6,000,000 Total Estimated Revenues -General Fund $271.809 592 NEW HANOVER COUNTY SCHOOLS FUND Section 3: The following amounts are hereby appropriated and allocated in the New Hanover County Schools Fund pursuant to G.S. 115-429(b). Allocations made to the New Hanover County School Board through G.S. 115-429(b) binds the Board of Education to the following directions and limitations in regards to these funds: 1) The Budget Resolution adopted by the New Hanover County Board of Education shall conform to the specific allocations by operating and capital as set forth in this Budget Ordinance. 2) The Budget Resolution adopted by the New Hanover County Board of Education may not be amended without the prior approval of the Board of Commissioners if the proposed amendment increases or decreases expenditures from the capital outlay fund for the Board of Education; or, the proposed amendment would result in a cumulative increase or decrease of appropriation in any category by 25 percent or more. Category Appropriation Current Operating Expenditures $65,737,804 Capital Outlay 0 School Debt Service 21,398,937 Contribution to School Pension Fund 0 Total Appropriation -New Hanover County Schools Fund $87.136,741 Section 4: It is estimated that the following revenues will be available in the New Hanover County Schools Fund for' the fiscal year beginning July 1, 2008, and ending June 30, 2009: Revenue Source Amount Transfer In From General Fund $84,262,714 Transfer In From Capital Project 1,074,027 Appropriated Fund Balance 1,800,000 Total Revenues -New Hanover County Schools Fund $87,136,741 In accordance with G.S. 115-429(c), the Board of Commissioners requires the Board of Education to notify the Board of Commissioners in writing of any changes made to their planned capital fund expenditures. The notification should include: (1) nature of the change; (2) reason for the change; (3) dollar amount of any expenditure change by planned project; and (4) plans for, and estimated cost of, completing the planned project in the future if completion as originally anticipated will not be possible. EMERGENCY TELEPHONE SYSTEM FUND -ARTICLE 3 Section 5: The following amount is hereby appropriated in the Emergency Telephone System Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009, for the purpose of maintaining an Emergency 911 System in New Hanover County: Total Appropriation -Emergency Telephone System Fund -Article 3 323 998 Section 6: It is estimated tlhat the following revenue will be available in the Emergency Telephone System Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009: Revenue Source Amount Other Taxes 323 998 Total Revenue -Emergency Telephone System Fund -Article 3 323 98 ROOM OCCUPANCY TAX FUND Section 7: The following amount is hereby appropriated in the Room Occupancy Tax Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009: Total Appropriation -Room Occupancy Tax Fund $3,991,544 Section 8: It is estimated that the following revenues will be available in the Room Occupancy Tax Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009: Revenue Source Amount Room Occupancy Taxes $3,530,540 Special Assessments 461,004 Total Revenues -Room OccuF~ancy Tax Fund $3.991,544 ENVIRONMENTAL MANAGEMENT FUND Section 9: The following amount is hereby appropriated in the Environmental Management Fund for the fiscal yE:ar beginning July 1, 2008, and ending June 30, 2009: Total Appropriation -Environmental Management Fund $16 931 775 Section 10: It is estimated that the following revenues will be available in the Environmental Management Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009: Revenue Source Amount Intergovernmental Revenue -State $355,000 Charges for Services 16,270,875 Miscellaneous Revenues 305,900 Total Revenues -Environmental Management Fund $16,931,775 SPECIAL FIRE DISTRICT FUND Section 11: The following amount is hereby appropriated in the Special Fire District Fund for the operation of fire protE:ction services for the fiscal year beginning July 1, 2008, and ending June 30, 2009, in accordance with the Chart of Accounts heretofore established for New Hanover County: Total Appropriation -Special Fire District Fund $8 702,302 Section 12: It is estimated that the following revenues will be available in the Special Fire District Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009: Revenue Source Amount Ad Valorem Taxes $6,199,855 Sales Taxes 2,223,147 Charges for Service 132,300 Interest on Investments 47,000 Appropriated Fund Balance 100,000 Total Revenues -Special Fire District Fund $8,702,302 STORM WATER DRAINAGE FUNID Section 13: The following amount is hereby appropriated in the Storm Water Drainage Fund for the fiscal year beginning July 1, 2008, and ending June 30, 2009: Total Appropriation -Storm Water Drainage Fund 125 000 Section 14: It is estimated that the following revenue will be available in the Storm Water Drainage Fund for the fiscal year t~eginning July 1, 2008, and ending June 30, 2009: Revenue Source Charges for Services Transfer In From Other Funds Total Revenue -Storm Water Drainage Fund Amount $25,000 100,000 125 000 Section 15: The following amounts are a summary of the foregoing appropriations as detailed in this Budget Ordinance for the fiscal year beginning July 1, 2008, and ending June 30, 2009, in accordance with the Chart of Accounts heretofore established for New Hanover County: Summary General Fund New Hanover County Schools Fund Emergency Telephone System-Article 3 Room Occupancy Tax Fund Environmental Management Fund Special Fire District Fund Storm Water Drainage Fund Total Budget Estimated Fund Balance Total Revenues Appropriated Appropriation $265,809,592 $6,000,000 $271,809,592 85,336,741 1,800,000 87,136,741 323,998 0 323,998 3,991,544 0 3,991,544 16,931,775 0 16,931,775 8,602,302 100,000 8,702,302 125,000 0 125,000 $381 120,952 $7,900,000 $389 020.952 Section 16: There is hereby levied hundredths cents ($.4525) per one hundred January 1, 2008, for the purpose of raising General Fund in Section 2 of this Ordinance. a tax at the rate of forty-five and twenty-five- dollars ($100) valuation of property listed as of revenue included in "Ad Valorem Taxes" in the This rate is based on an estimated total valuation of property for the purpose of taxation of $33,424,465,000 and an estimated collection rate of 98.1 %. The estimated rate of collection is based on the fiscal 2007-2008 collection rate of 98.2%. Section 17: There is hereby levied a tax at the rate of five cents ($.05) per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2008, located within the Special Fire District for the raising of revenue for said Special Fire District. This rate of tax is based on an estimated total valuation of property for the purposes of taxation of $12,457,400,000 and an estimated collection rate of 98.1 %. The estimated rate of collection is based on the fiscal year 2007-2008 collection rate of 98.2%. Section 18: All expenditures relating to obtaining the bond referendum and or installment purchase will be reimbursed from non-taxable bond proceeds and installment purchase proceeds in accordance with the requirements of the United States Treasury Regulations Section 1.150-2. Section 19: That appropriations herein authorized and made shall have the amount of (1) outstanding purchase orders as of June 30, 2008, and (2) grants unexpended by New Hanover County as of June 30, 2008, added to each appropriation as it appears in order to account for the payment against the fiscal year in which it is paid. Section 20: Copies of this Budget Ordinance shall be furnished to the Clerk to the Board of Commissioners and to the Budget Director and Finance Director of New Hanover County, North Carolina, to be kept on file by them for their direction in the disbursement of funds. ADOPTED, this 16th day of June 2008. Richard G. Greer, Chairman Board of County Commissioners Sheila L. Schuh, Clerk to the Board ~ ~ 3l, 1 3. 3b ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, as part of the FY08-09 budget process, departments are asked to review existing fee schedules and recommend changes if needed; AND WHEREAS, Environmental Management has submitted revisions to be considered by the Board of Commissioners; NOW, THEREFORE, the Board of Commissioners of New Hanover County, North Carolina, does hereby ordain that the New Hanover County Ordinances are amended as follows to be effective July 1, 2008, unless delayed or repealed by the state of North Carolina: 1. Amend Sec. 44-41. Charges generally: Sec. 44-41. Charges generally. For the service of collecting and disposing of refuse, the owner or occupant of all premises from which refuse is collected by the County or its franchisee shall be charged such rates as may be established, from time to time, by the County Commissioners. No owner or occupant of these premises shall be exempt from the collection and disposal service provided by the County or by individual franchisees. All owners or occupants of premises within the County shall be subject to the service charges prescribed by the County Commissioners, and an adjustment for such charges shall be made at the discretion of the County Commissioners on recommendation of the County Manager. Fees for the collection and disposal of refuse by the County and its franchisees shall be charged to the owner of all premises in the amount specified in the fee schedule located in Appendix B. (Ord. of 6-2-2003, § 4) 1. Amend Appendix B Fee Schedule to read: Chapter 44. Solid Waste Article II. Collection and Disposal Division I. Mandatory Residential Service § 44-41. Charges generally Franchisees' fees are available upon request from each individual franchisee. ~;oun rees Fee Cate or $51 00 /ton Munici al Solid Waste . Construction /Demolition $51.00 /ton Concrete /Brick /Dirt Must be verified b Landfill attendant $26.45 /ton Shin les /Built-U Roofin Must be verified b Landfill attendant $24.00 /ton Refuse Delivered in Cars, Pick-U Trucks, or Trailers $51.00 /ton Cardboard 85% to 100% Must be verified b attendant No Char e Mixed Glass $18.001 ton Color Sorted Glass No Char e S ecial Waste Fee Asbestos ACCEPTED WITH SPECIAL APPROVAL ONLY $69.00/cubic and Slud e ACCEPTED WITH SPECIAL APPROVAL ONLY $61.30 /ton Tires GENERATED DURING THE "NORMAL COURSE OF BUSINESS" No Char e Tires OT GENERATED DURING THE "NORMAL COURSE OF BUSINESS" $83.00 /ton O ster Shells RECYCLED No Char e Household or Lead Acid Batteries RECYCLED No Char e Waste Oil /Antifreeze RECYCLED No Char e Waste Paint HOMEOWNERS ONLY, LIMIT l0 GALLONS No Char e A liances WHITEGOODS FEES PAID No Char e S ecial Handlin DIRECT INCINERATION $100 minimum Adopted this 16th day of June 2008. ..TV L ~~ Sheila L. Schult, Clerk to the Board / G w~ O NEW NOVOVER COUNTY Robert G. Greer, Chairman X~33r.i3.e. /% \ /- { -~~, NEW HANOVER COUNTY OFFICE OF THE COUNTY MANAGER 230 GOVERNMENT CENTER DR STE 195 WILMINGTON, NORTH CAROLINA 28403-1732 TELEPHONE (910) 798-7184 FAX (9I0) 798-7277 June 6, 2008 TO: New Hanover County Board of Commissioners FROM: Bruce T. Shell, County Manager Avril M. Pinder, Finance Director Roger Kelley, Tax Administrator RE: Projected Tax Base for New Hanover County for Fiscal Year 2008-2009 BRUCE T. SHELL, CPA County Manager DAVID F. WEAVER Assistant County Manager ANDRE' R. MALLETTE Assistant County Manager CHRIS COUDRIET Assistant County Manager This letter is to certify that the projected tax base for New Hanover County in the amount of $33,424,465,000 for Fiscal Year 2008-2009 has been correctly estimated to the best of our knowledge. If you have any questions concerning this please feel free to give us a call. BTS/AMP/RK:cI Signature: Bruce T. Shell _ Co ty Manager Avri! M. Pinder finance Director Date: ~ ~ v Roger Kelley ~ ~ Tax Administra NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON, NC 28403 (910) 798-7149 ~ (910) 798-7145 FAX WWW.NH000V,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. Schutt, Clerk to fhe Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION OF INTENT TO CLOSE A PORTION OF OLD WINTER PARK - WRIGHTSBORO ROAD (also known as John Morris Road) Wilmington International Airport Area WHEREAS, a petition has been filed pursuant to NCGS 153-A-241, requesting the Board of Commissioners of New Hanover County to close the following described road near the intersection of Old Winter Park -Wrightsboro Road and John Morris Road: Beginning at a point approximately 562.60 feet East of the western right-of--way of North Kerr Avenue and the northwestern corner of John Morris Road, thence from said point of the beginning which is the northwestern corner of the Old Winter Park-Wrightsboro Road and John Morris Road, running approximately 900 feet, North 3 degrees, 00 minutes west along the eastern right-of--way of Old Winter Park-Wrightsboro Road (also known as John Morris Road), which is the northwestern terminus of the eastern road right-of--way, thence 60 feet West to a point at the northwestern terminus of the road, commencing from said point approximately 900 feet, southeast 7 degrees, 5 minutes to the western right-of--way limit of Old Winter Park- Wrightsboro Road, thence from said point 60 feet East to the point of the beginning. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners is considering closing a portion of Old Winter Park -Wrightsboro Road to public use and that a public hearing on this request will be held on the 4th day of August, 2008 at 6:00 p.m. or thereafter in the Assembly Room of the New Hanover County Historic Courthouse at 24 North Third Street in Wilmington, at which time the Board will hear all interested citizens and make a final determination as to whether the road shall be closed. ADOPTED this the 16th day of June, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman ATTEST: Sheila L. Schutt, Clerk to the Board x~3~ ~3.s NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 - WILMINGTON, NC 28403 (9 i0) 798-7149 ~ 1910) 798-7145 FAX V~ww.NH000V.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 NEW HANOVER COUNTY BOARD OF COMMISSIONERS DEBRIS REMOVAL RESOLUTION DANGEROUS TREES AND HANGING LIMBS WHEREAS, New Hanover County has been and is subject to being struck by natural disasters including hurricanes, tornadoes, floods, and ice storms; and WHEREAS, the Board of Commissioners is responsible for the safety and welfare of the citizens of New Hanover County; and WHEREAS, as a result of natural and man-made disasters, trees and limbs may be damaged to the extent that they jeopardize the safety and welfare of the citizens of New Hanover County; and WHEREAS, the New Hanover County Department of Environmental Management has been delegated the responsibility of solid waste management to include removal of debris by natural and man-made disasters and to include removal and disposal of dangerous trees and hanging limbs from rights-of-way, parks. Airlie Gardens, Arboretum, and designated public property; and WHEREAS, to expedite the recovery from a disaster by removing and disposing of dangerous trees and hanging limbs in a timely manner, the Department of Environmental Management has requested that a primary and secondary contract be in place to secure contracted services for removal and disposal of dangerous trees and hanging limbs and provide backup should an event be too overwhelming to be handled by one contractor; and WHEREAS, in accordance with normal purchasing procedures, a Request for Bids was duly advertised and bids were received and read on April 22, 2008. for removal and disposal of dangerous trees and hanging limbs in the event of a disaster; and WHEREAS, the bid tabulation is listed and submitted as an attachment to this resolution; and WHEREAS, Bamaco, Inc., is considered the overall lowest bidder and Asplundh Environmental Services, Inc., is considered the second overall lowest bidder; and WHEREAS, the Board of County Commissioners and the Department of Environmental Management desire to have a primary and secondary preposition contract in place to activate when needed in the event a disaster strikes New Hanover County; and WHEREAS, no funds will be expended for these contractual arrangements until such time as a Notice to Proceed is authorized by the Board of Commissioners in response to a disaster. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes that preposition contract Number 08-0471A be awarded to Bamaco, Inc., as primary contractor and contract Number 08-0471B be awarded to Asplundh Environmental Services, Inc., as secondary contractor for the removal and disposal of dangerous trees and hanging limbs caused by a natural or man-made disaster and that the County is hereby authorized and directed to execute said contract, contract form to be approved by the County Attorney. ADOPTED this the 16th day of June, 2008 NEWT VER COUNTY Robert G. Greer, Chairman ATTEST: ~ ~ ~~~,~ Sheila L. Schult, Clerk to the Board x g3 t,t3 .~ NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 ~ WILMINGTON, NC 28403 (910) 798-7149 (910) 798-7145 FAX WWW.NH000V.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 NEW HANOVER COUNTY BOARD OF COMMISSIONERS STORM DEBRIS REMOVAL RESOLUTION WHEREAS, New Hanover County has been and is subject to being struck by natural disasters including hurricanes, tornadoes, floods, and ice storms; and WHEREAS, the Board of Commissioners is responsible for the safety and welfare of the citizens of New Hanover County; and WHEREAS, debris from natural and man-made disasters may jeopardize the safety and welfare of the citizens and negatively effect the economy of New Hanover County; and WHEREAS, the New Hanover County Department of Environmental Management has been delegated the responsibility of solid waste management to include removal of debris by natural and man-made disasters; and WHEREAS, to expedite the recovery from a disaster by removing debris in a timely manner, the Department of Environmental Management has requested that a primary and secondary contract be in place to secure contracted services for debris removal and provide backup should an event be too overwhelming to be handled by one contractor; and WHEREAS, in accordance with normal purchasing procedures, a Request for Bids was duly advertised and bids were received and read on April 22, 2008 for debris removal in the event of a disaster; and WHEREAS, the bid tabulation is listed and submitted as an attachment to this resolution; and WHEREAS, Asplundh Environmental Services, Inc, is considered the overall lowest bidder and DRC Services, LLC is considered the second overall lowest bidder; and WHEREAS, the Board of County Commissioners and the Department of Environmental Management desire to have a primary and secondary preposition contract in place to activate when needed in the event a disaster strikes New Hanover County; and WHEREAS, no funds will be expended for these contractual arrangements until such time as a Notice to Proceed is authorized by the Board of Commissioners in response to a disaster. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes that preposition contract Number 08-0470A be awarded to Asplundh Environmental Services, Inc. as primary contractor and contract Number 08-0470B be awarded to DRC Services, LLC as secondary contractor for the removal of debris caused by a natural or man-made disaster and that the County is hereby authorized and directed to execute said contracts, contract form to be approved by the County Attorney. ADOPTED this the 16`h day of June, 2008 NEW OVER CO/UNTY~ ~ 4~~\~~ Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk tot e Board ~ l x8 31 1 3. MUTUAL RELEASE AND SETTLEMENT AGREEMENT This Mutual Release and Settlement Agreement ("Agreement") is made and entered into by Ralph Hodge Construction Company. ("RHC"), New Hanover County Water and Sewer District ("NHC") and McKim & Creed, P. A. ("MC"), all of whom are collectively referred to as the Parties. WHEREAS, in January 2003, RHC and NHC entered into a contract with RHC to be the general contractor for the installation of gravity sewer, lift stations and force mains located in New Hanover County Middle Sound Regional Wastewater Facilities Improvements Project (the "Project Contract") and NHC issued a Notice to Proceed in February 2003 whereby RHC was to commence work on the Project by March 3, 2003 and complete work on the Project by March 3, 2004. And, WHEREAS, MC provided to NHC services relating to designing and providing construction administration to NHC and was to act as NHC's agent for the Project. And, WHEREAS, RHC filed a Complaint in the Superior Court of New Hanover County titled "Ralph Hodge Construction Company vs. New Hanover County Water and Sewer District and McKim & Creed, P.A.", file number 06-CVS-3859 (the "Project Lawsuit") in which RHC sought to recover from NHC and MC under the Project Contract an amount in excess of $10,000.00. And, WHEREAS, NHC and MC filed responsive pleadings in the Project Lawsuit denying that RHC was entitled to the relief it sought in the Project Lawsuit and NHC also asserted a counterclaim against RHC in an amount in excess of $10,000.00. And, WHEREAS, RHC denies that NHC is entitled to any relief it seeks in its counterclaim. And, WHEREAS, the Parties conducted a Mediated Settlement Conference and have engaged in discovery and now have agreed to resolve all claims asserted by the Parties in the Project Lawsuit on mutually agreeable terms. WHEREAS, the Parties represent that they have carefully read the entire Agreement, understand its consequences, and voluntarily enter into it. And, NOW, THEREFORE, in consideration of the above and the mutual promises set for the below, the Parties agree as follows: 1. Full and complete consideration: The Parties agree and acknowledge that they accept the consideration as set forth below pursuant to this Agreement as a full, complete, final and binding compromise of matters involving the disputed issues addressed in the Project Lawsuit. 2. Payment to 1ZHC: On or before July 2, 2008, NHC and MC shall collectively pay $343,984.93 to RHC. Of that amount, $308,632.06 will be paid by NHC, and $35,352.87 will be paid by M.C. 3. Dismissal of Lawsuit: Within 10 days of the above payment being made to RHC and said payment having cleared all banks, the Parties agree to execute and file a Joint Voluntary Dismissal With Prejudice of the Project Lawsuit. 4. Costs and Fees: The Parties agree to bear their own respective costs and attorneys' fees. 5. Global Release: The Parties hereby expressly release and forever discharge each other, their past and present employees, partners, shareholders, agents, servants, representatives, officers, directors, attorneys, subsidiaries, affiliates, independent contractors, insurers, predecessors and successors in interest, and assigns from any and all past, present or future Page 2 of ~ compensation of any nature whatsoever, whether based on a tort, contract or other theory of recovery and whether for compensation or other damages, based upon, arising out of, or in any way connected with the facts set forth in the Project Lawsuit or any pleading filed therein. This Agreement encompasses all claims or demands whatsoever in law or in equity, including those which may be asserted by heirs, subsidiaries, successors or assigns by reason of any matter, cause or thing regarding the allegations set forth in the Project Lawsuit. This is a full and final release of all claims of every nature in kind whatsoever, including any claims which may exist or which the Parties or anyone claiming by or through them may contend exist, including witness fees, liens, attorneys' fees or court costs in connection with the Project Lawsuit and the parties further understand and agree that this is a release of all claims that are known and unknown, suspected and unsuspected. 6. Disclaimer of Liability: Nothing in this Agreement is to be construed as an admission of liability by any of the Parties. 7. Warranties: The Parties warrant and represent that they have been fully informed and have full knowledge of the terms, conditions and consequences of this Agreement and have had a full and fair opportunity to review and understand this Agreement and consult with their lawyers concerning the same. 8. Governing Law: This Agreement shall be governed and construed in accordance with the laws of the State of North Carolina. 9. Counterparts: This Agreement may be executed in multiple counterparts which upon execution by all Parties shall in the aggregate comprise a single executed document. 1N WITNESSETH WHEREOF, the Parties have entered into this Agreement on the day and year written below. Page 3 of 5 1Z3 WITNESSE'9:H WHEItEOk', the Parties have entered a.nto this Agreement on the day and gear written below, This the ~_ day of ~~.~ ~. , 2008. RALPH HODGE CONSTRI3C IO~I CO. By: SEAL) 1~1p~i 1#- d~.~. ~"~.s.~ NE'4'V A.A,NOVER COUNTY WATER AND SEWER DISTRICT ~y: (SEAL) MCKIM & CREED, P. A. By: (SEAL} STATE OF NORTH CAROLINA C~UN'TY OF ~.r.?, ~5e I, ~'~tt nt~c~-~. ~ ~.rs~ ~ ,Notary Public, do hereby certify that ~J~ ~~d~~ , a representative for RALPH HODGE CONSTRUCTION CQ. personally appeared before me this day and acknowledged the due execution of the foregoing General Release and Settlement Agreement. and acknowledged to me that it was voluntarily, freely and knowingly executed. witness my band and seal, this the ~ day of ,a ~,~ ~., , 2008. _`?!~c`G'~~~~=fit- ~~ ~,~~ic'~-..t 1/a ~fc#~~~,~tp,~,, ~-#u-~tri, Notary Public ~'nnt ame My Commission Expires: ~3.~;.~~1/ Page ~ of ~ IN ~VITNESSETH WHEREOF, the Parties have entered into tlus Agreement on the day and year written belotiv. This the day of ~, 2008. RALPH HODGE CONSTRUCTION CO. gy; (SEAL) NE~'4' HANOVER COUNTY '1VATER AND SEWER DISTRICT By: SEAL) ~-~~ gy; (SEAL) STATE OIL NORTH CAROLINA COUNTY OF I, ,Notary Public, do hereby certify that a represeLitative for RALPH IIODGE CONSTRUCTION CO. personally appeared before nie this day and acknowledged the due execution of the foregoing General Release and Settlement Agreement and acknowledged to ine that it was voluntarily, freely and kno~viugly executed. Witness my hand and seal, this the day of , 2008, ,Notary Public nut i nmc My Comanission Expires: Page ~! of 5 _ _ __ _ _ STATE OF NORTH CAROLINA COUNTY OF 1, ,Notary Public, do hereby certify that a representative for NEW HANOVER WATER AND SEWER DISTRICT personally appeared before uie this day and acknowledged the due execution of the foregoing General Release and Settlement Agreement and acknowledged to me that it tvas voluntarily, freely and knowingly executed. bl~itness my hfuid and seal, this the day of 2008. ,Notary Public nut, ama My Commission Expires: STATE OF NORTH CAROLINA COUNTY OF k//~ 1, ~,.~ `s .! , Notary Public, do hereby certify that ,, .~ Q ~- a representative for MCKIM & CREED, P. A. personally appe<~red efore me this day and acknowledged the due execution of the foregoing General Release and Settlement Agreement and acknowledged to me that it was voluntarily, Freely and hcuid and seal, this the ,~ day of ~ , 2008. ~0~~~ ~ $~~ r .a ttR a ixs ~- PtIBL1~ ,~~1 c+ ,~ ~ ~/.%ts ' ,Notary Public ~, °00 ~ e~ mt i ante o~O ~4 ~c~ C~1J~S~~ ~,~~ My ~'LSSifh4S~'sion Expires: _~!~1~~1~6_[~ Pagc 5 of 5 1LOCKY1fOiTlTipt2&SZ•t~ f ~Z~4-tC,934v i This the day of , 2008. RALPH HODGE CONSTRUCTION CO. By. (SEAL) NEW HANOVER COUNTY WA SE ~ ~ DISTRICT . fl n .~ MCHIM & CREED, P. A. By: STATE OF NORTH CAROLINA COUNTY OF ~ ; •; Z s~~,n~ } ~ ~ _ ~~Z !° ~` ~ . ~~~~/~,~, _ SE W ER ~~~~~~ I, ,Notary Public, do hereby certify that a representative for RALPH HODGE CONSTRUCTION CO. personally appeared before me this day and acknowledged the due execution of the foregoing. General Release and Settlement Agreement and acknowledged to me that it was voluntarily, freely and knowingly executed. Witness my hand and seal, this the day of , 2008. ,Notary Public Print ame My Commission Expires: Page 4 of 5 STATE OF NORTH CAROLINA COUNTY OF e(nJ QI'tOVet' I, e, ~• ~ r~Wtll Notary Public, do hereby certify that _ _ ~~ a representative for NEW HANOVER WATER. AND SEWER DISTRICT personally appeared before me this day and acknowledged the due execution of the foregoing General Release and Settlement Agreement and acknowledged to me that it was voluntarily, freely and knowingly executed. ~~ ~ Witness my hand and seal, this the day of J W1G , 2008. ,~ ~- '=, ~`~~,; Np^CARY •'•:~ ti e Notary Public spy Comm. Prm an-e t ExpitQS 312~i20tt _ My Commission Expires: ~ _ '••._•pUBL1C ~ •~v ~ . ,~,~ '~~,,, Hanover ,,,•, ~~~~~~~nnn~~~~aa`~ STATE OF NORTH CAROLINA COUNTY OF I, ,Notary Public, do hereby certify that a representative for MCKIM & CREED, P. A. personally appeared before me this day and acknowledged the due execution of the foregoing General Release and Settlement Agreement and acknowledged to me that it was voluntarily, freely and knowingly executed. Witness my hand and seal, this the day of 2008. Notary Public not ame My Commission Expires: Page 5 of 5 ROCKYMOIJNT/012842-010/446939v1