Loading...
2010-01-19 RM Exhibits 0V�}Y•� �w °•p� NEW HANOVER COUNTY BOARD OF COMMISSIONERS 0 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON NC 28403 �y (910)798-7149 (910)798-7145FAX WWW.NHCGOV.COM � 0 3 �2 3� Jason R.Thompson,Chairman Jonathan Barfield,Jr Vice-Chairman Robert G.Greer Commissioner William A.Caster Commissioner Ted Davis,Jr Commissioner � gBLISHE��� Sheila L.Schult,Clerk to the Board Exhibit Book XXXVIPage NE'" H kNO`'ER COUNTY BOARD OF COMMISSIONERS RESOLUTION ACCEPTING SCANNERS FROM THE NORTH CAROLINA STATE BOARD OF ELECTIONS %A HERE,AS the New Hano,er County Board of Elections Office had a need for scamlers to carry on their dad-to-day operations, and WHEREAS the NC State Board of Elections purchased two(2)Lexmark scamlers�alued at$4,000 and donated them to the New Hanover County Board of Elections Office, and WHEREAS, budget amendment 4 10-140 for accounting purposes only, is required to record the value of the donation, and said budget amendment is attached as part of this resolution, and WHEREAS the Counts Manager,Finance Director and Nevi Hanover County Board of Elections Director recommends acceptance of the equipment and approval of related budget amendment. NOW, THEREFORE, BE IT RESOL'V'ED by the Board of County Commissioners of New HanoN er County that the Lexmark scanners valued at$4 000 are accepted as a donation from the NC State Board of Elections and the related budget amendment is adopted, and that County staff is directed to process any required documents to finalize the transaction. ADOPTED this the 19"l' day of January, 2010 NEW HANOVER COUNTY *Jason ompson, Chairman ATT\TEST (( `\ 'a \- `�'A' Sheila L Schult, Clerk to the Board Exhibit Book Mil Page._____ AGENDA January 19,2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-140 BE IT ORDAINED by the Board of County Commissioners of New Hanover County North Carolina, that the following Budget Amendment 10-140 be made to the annual budget ordinance for the fiscal year ending June 30,2010 Section 1 Details of Budget Amendment: Fund. General Fund Department: Board of Elections Expenditure: Decrease Increase Board of Elections. Supplies-Equipment $4,000 Total $4,000 Revenue: Decrease Increase Board of Elections. Miscellaneous Revenue-Contribution $4,000 Total $4,000 Section 2. Explanation To accept the donation of two (2)LexMark scanners from NC State Board of Elections with a fair market value of$4,000 This budget amendment is for accounting purposes only to record the donation. 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 r County,North Carolina,that the Ordinance for Budget Amendment 10-140,amending the annual pv v inance for the fiscal year ending June 30,2010,is adopted. ted, 19`h day of January,2010 z v C � r £�TgBtiSHED,�l #Jason . mpson,Chairman ATTEST Sheila L. Schult,Clerk to the Board �' O�N�Y•tio�� w NEW HANOVER COUNTY BOARD OF COMMISSIONERS a �n 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON NC 28403 9 (910)798-7149 (910)798-7145 FAX WWW•NHCGOV.COM x o h Jason R.Thompson,Chairman Jonathan Barfield,Jr Vice-Chairman Robert G.Greer Commissioner William A.Caster Commissioner Ted Davis,Jr Commissioner Sheila L.Schult,Clerk to the Board Exhibit Book XX_X1_11 Page. - NE" HANOVER C017NTY BOARD OF COMMISSIONERS RESOLUTION DONATION OF DENTAL SEDATION EQUIPMENT TO ST MARY DENTAL CLINIC WHEREAS in fiscal year 2008 Duke Endowment funded the County's Health Department project to provide dental sedation for children in Brunswick and New Hanover Counties and WHEREAS the department purchased dental sedation equipment using Duke Endovvnient funding for approximately $10 000 and 'VA'HEREAS,the Health Department sought to establish a partnership with Brunswick C orn iunity hospital,however due to other priorities,the partnership never materialized, and WHEREAS,because the partnership never materialized, the sedation equipment has gone unused.therefore C ounty staff recoinmends that the equipment be donated to St.Mary Dental Clinic a nonprofit organization which provides free dental service to patients from around the area who live below 200 percent of the federal poverty- guidelines and NA HERLAS,at their meetni( on January 6 2010 the Board of Health approved the donation of the equipment to St. Mary Dental Clinic and WIIEREAS CTS 160'\-280 allows a city or county to donate to another goverimiental unit within the i Tined States. a Sister city or a nonprofit organization incorporated by (i)the United States,(u)the District of Columbia,or(iii)one of the United States.any personal propertv including supplies,materials,and equipment,that the governing board deems to be surplus, obsolete or unused, and WHEREAS,C ounty staff has posted a public notice at least five days prior to the adoption of this resolution approving the donation as required by the statutes. NON N, THEREFORE,BE IT RESOLVED by the Board of County C onimissioners of Nev, Hanover Countv that the dental sedation equipment be donated to St.Mary Dental Clinic for use in thew free dental program and Countv staff is directed to process any required documents to complete the transaction. ADOPTED this the 19`i'day of January 2010 W H V R O TTY Jason Thompso hairman ATTEST Sheila I Schult, Clerk to the Board Exhibit AGENDA. January 19,2010 Book XI Page �. 3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-137 BE IT ORDAINED by the Board of County Commissioners of New Hanover County North Carolina, that the following Budget Amendment 10-137 be made to the annual budget ordinance for the fiscal year ending June 30,2010 Section 1 Details of Budget Amendment: Fund. General Fund Department: Sheriffs Office/Uniform Patrol Expenditure: Decrease Increase Sheriff's Office/Uniform Patrol Capital Outlay-Equipment $87 463 Total $87,463 Revenue: Decrease Increase Sheriff's Office/Uniform Patrol Grant— Federal —Department of Crime Control & $87,463 Public Safety,Division of Emergency Management Total $87,463 Section 2 Explanation To budget grant award of$87 463 received from Department of Crime Control and Public Safety,Division of Emergency Management. These funds will be used to upgrade and purchase equipment for the Bomb Team to more safely evaluate and render safe operations during responses to critical incidents. There is no local match required. Section 3.Documentation of Adoption. This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 10-137, amending the annual budget ordinance for the fiscal year end'%\kkoL�_,2010 e 30,2010 is adopted. STY. 0 dopted,this day of 2 � � O r- Kd. �` Jason R. ompsod,Chairman T Shei a L.SchUlt,Clerk to the oard Page 1 of 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 19,2010 Exhibit Book XXV I Page y" CONSENT ITEM., 1 DEPARTMENT Tax PRESENTER(S): Roger L Kelley,Tax Administrator CONTACT(S):Roger L.Kelley,Tax Administrator SUBJECT Approval of Release of Tax Value BRIEF SUMMARY Request the following taxpayers be granted the SR/DA,Veterans or Circuit Breaker Exclusion. Applications and letters explaining late filing available upon request: Ashley, Earl $45,000 Barnett, Dorothy 92,274 Bradford, Howard G 103,151 Blake, Barbara O 131,597 Carrion, Raymond Jr Shirley B 79,499 Craig, Mildred Patricia 74,337 Dixon, Susan 45,000 Drakeford, Mildren 63,240 Duncan, Charles Wm. Mary 45,000 Duncan, Homer H. 69,455 Everett, Lois 25,000 Gurganious, Harlee B Connie F 45,000 Hewett, James E. Hrs. 88,949 Hill, Quenton B Alene M. 45,000 Johnson, Charliebelle Delores Etal. 23,667 Johnson, Floyd A. Pearlme 56,485 LaFlamme, Daniel J 97,917 Madison, Juanita 25,000 Melahris, Ekatermi 55,205 Morrison, Bradley 45,000 Schnibben, Dolores 92,570 Tuttle, Shirley M. Etal. 72,040 RECOMMENDED MOTION AND REQUESTED ACTIONS: Request adjustments be approved. http.//apps.nhcgov.com/agendaint/Bluesheet.aspx?itemid=2132&itempageid=l l&meetings. 1/12/2010 Exhibit Book Page. cL. AGENDA January 19,2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-141 BE IT ORDAINED by the Board of County Commissioners of New Hanover County North Carolina, that the following Budget Amendment 10-141 be made to the annual budget ordinance for the fiscal year ending June 30,2010 Section 1 Details of Budget Amendment: Fund. General Fund Department: Health/NC Asthma Program Expenditure: Decrease Increase Health/NC Asthma Program. Advertising Cost $9,000 Training and Travel 150 Supplies 850 Total $10,000 Revenue: Decrease Increase Health/NC Asthma Program. Grant—State—NC Asthma Program $10,000 Total $10,000 Section 2. Explanation The New Hanover County Health Department has been awarded $10,000 from the North Carolina Asthma Program to reduce the burden of asthma. Funds will be used to purchase materials, media campaign resources, and to promote the smoke-free public places initiative. The Air Quality Flag program will increase the awareness of the Air Quality Index and air quality forecasts. The Board of Commissioners approved the grant application at their October 19,2009 meeting.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 Countv Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 10-141, amending the annual budget ordinance for the fiscal year endi June 303 20101 is adopted. Ov NTY.1� Adopted,this day of ,2010 AL) `151 �z / on Thompson,Chairman ts• Sheila L.Schult,Clerk to the Board AGENDA.January 19,2010 Exhibit NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book XXX111 page AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 2010-37 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2010-37 be made to the annual budget ordinance for the fiscal year ending June 30,2010 Section 1 Details of Budget Amendment: Fund. Controlled Substance Tax Department: Sheriffs Office Ex enditure: Decrease Increase Controlled Substance Tax: Supplies $10,390 Total $10,390 Revenue: Decrease Increase Controlled Substance Tax. Controlled Substance Tax $10,390 Total $10,390 Section 2 Explanation To budget receipt of $10,390 on 12/18/09 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 2010-37, amending the annual budget ordinance for the fiscal v7 ending June 30,2010,is adopted. o ted,this day of h 2010 AL = o' ti )JasonR. ompson,Chairman Sheila L. Schult,Clerk to the Board AGENDA.January 19,2010 EXhlbit NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET Page BY BUDGET AMENDMENT 2010-38 BE IT ORDAINED by the Board of County Commissioners of New Hanover County North Carolina, that the following Budget Amendment 2010-38 be made to the annual budget ordinance for the fiscal year ending June 30,2010 Section 1 Details of Budget Amendment: Fund. Federal Forfeited Property Department: Sheriffs Office Ex enditure: Decrease Increase Federal Forfeited Property- Supplies DOJ $4,220 Supplies IRS 170 Total $4,390 Revenue: Decrease Increase Federal Forfeited Property- Federal Forfeited Property DOJ) $4220 Federal Forfeited Property IRS 170 Total $4,390 Section 2 Explanation To budget receipt of$4,220 on 12/21/09 (Department of Justice) and $170 on 12/23/09 (IRS) Federal Forfeited PropertN 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 2010-38, amending the annual budget ordinance for the fiscal y ar ending June 30,2010,is adopted. Adopted,this day of 2010 �v4TY. A NO O , O Z Z'vti Jason .Thompson,Chairman Sheila L. chult,Clerk to the Board 0uNTY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS O (� 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON NC 28403 9 (910)798-7149 (910)798-7145FAX WWW.NHCGOV.COM Jason R.Thompson,Chairman Jonathan Barfield,Jr Vice-Chairman Robert G.Greer Commissioner William A,Caster Commissioner Ted Davis,Jr Commissioner �Q �'TAaiisH�o� Sheila L.Schult,Clerk to the Board Exhibit Book 6XX1l1.Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DISPOSAL OF CARBON MONOXIDE CHAMBER WHEREAS the carbon monoxide (CO) chamber formerly utilized for canine euthanasia at the New Hanover County Animal Control Services (NHCACS) shelter is no longer needed because a more humane and safe method developed by Dr Bob Weedon will be used, and WHEREAS it is requested that New Hanover County Board of Commissioners declare this personal property surplus, and WHEREAS it is the intent of the County to sell said surplus propert}l by electronic public auction using C7oxDeals at �a\\w.govdeals.com according to the procedures prescribed in NC CIS 160A-270(c) which authorizes the disposal of personal property electronically using an existing priyatc or public electronic auction service NO", THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County as follows 1 The personal property detailed above is hereby declared to be surplus property That the Finance Director's designated representative, pursuant to the provisions of G S 160A- ?70(L) is hereby authorized to dispose of the personal property by electronic public auction using Goy Deals at www govdeals com and if not sold using Go,,DealS may be disposed of using any other method authorized by the NCGS 160A-270 and that said representative be further authorized and directed to execute necessary documents, transfer title and perform all necessary functions associated with this disposal 3 All surplus property will be sold "as is," all sales will be final and the acceptable forms of payment are cash, certified check, money order, and N)sa or MasterCard. New Hanover County makes no express or implied warranties of merchantability of any surplus property, or part thereof, or its fitness for any particular purpose regardless of any oral statements that may be made concerning the surplus property or any part thereof ADOPTED this the 19`X'day of January 2010 N HAN V R O Ty Jason R Thompson, Chairman ST Sheila L Schult, C Jerk to the Board O N TY. �0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS O 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON NC 28403 �? (910)798-7149 (910)798-7145F-AX WWW.NHCGOV.COM ti Jason R.Thompson,Chairman Jonathan Barfield,Jr Vice-Chairman Robert G.Greer Commissioner William A.Caster Commissioner Ted Davis,Jr Commissioner FST'98LISH��1� Sheila L.Schult,rClerk to the Board Exhibit Book ka&Page ° 7 NER HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION REJECTING BIDS FOR SOLID VNASTE MANAGEMENT SERVICES WHEREAS New Hanover County issued a Request for Proposals (RFP-09-0432) for Solid Wash Management Services and proposals were received on October 23, 2009 and Vb HEREAS, after receipt and evaluation of the proposals, the County received information regarding innoN ative approaches to the Solid Waste Management Services that were not submitted as proposals by the October 2') 2009 deadline as required, and WHEREAS, the Board of Commissioners would like to consider and evaluate these mnovatiN e approaches and has determined that it is in the best interest of the County to reject any and all proposals submitted under RFP-09-0432 and re-issue the RFP to solicit both conventional and innoN atiN e proposals NON, THERF FORE, BE IT RESOLVED by the Board of Commissioners of New Hanover Count} that all proposals received in response to RFP-09-0432 for Solid Waste Management Services are hereby rejected and staff is directed to re-advertise the project with a new REP essentially identical to the existing RFP In addition, existing proposals may be submitted to meet the nevi RFP and confidentiality will continue to be maintained. ADOP'T'ED this the 19"'day of January, 2010 FH TYpson, Chairman Sheila L. Schult, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS 2010 COMMISSIONER APPOINTMENTS FOR BOARDS AND COMMITTEES B Ok� XkX �� z g _._LPage..._ Airlie Gardens Foundation Board of Directors Commissioner Davis Cape Fear Community College Board of Trustees Commissioner Davis Cape Fear Community College Long-Range Commissioner Davis Planning Committee Cape Fear Museum Advisory Board Vice-Chairman Barfield Cape Fear Public Transportation Authority/WAVE Transit Vice-Chairman Barfield Cape Fear Public Utility Authority Commissioner Caster Cape Fear Public Utility Authority Commissioner Greer Chamber of Commerce Chairman Thompson Council of Governments - Executive Committee Vice-Chairman Barfield DSS Board (term expires 6/30/10) Commissioner Caster DSS Methamphetamine Task Force Vice-Chairman Barfield Fire Commissioners Chairman Thompson Health Board Vice-Chairman Barfield Legion Sports Complex Commission Chairman Thompson Legion Sports Complex Commission Commissioner Caster Local Emergency Planning Committee Commissioner Greer Lower Cape Fear River Program Advisory Board Vice-Chairman Barfield Lower Cape Fear Water & Sewer Authority Commissioner Caster New Hanover County Financing Corporation Commissioner Greer New Hanover Regional Medical Center Board of Trustees Commissioner Greer NCACC Legislative Liaison Commissioner Greer Parks & Recreation Advisory Board Chairman Thompson Port, Waterway & Beach Commission Commissioner Caster Smart Start of New Hanover County Vice-Chairman Barfield Southeastern Center (Mental Health) Vice-Chairman Barfield Southeastern Economic Development Commission Commissioner Greer Tourism Development Authority Commissioner Caster Wilmington Downtown, Inc Commissioner Davis Wilmington Industrial Development Commissioner Greer Wilmington Regional Film Commission Commissioner Greer Wilmington Urban Area Metropolitan Planning Chairman Thompson Organization (Transportation Advisory Committee)