2010-02-01 RM Exhibits Exhibit
Book.AWU(Page a-
N p lD 1p OO 00 N Ill N Y1 M N r
1A l0 IA M N O N O ."I O N 00 tO
H , aN en N O O O O1 M �IA a O O Q Y1
N 0% &A a O
C fr1 OD N fr1 Op a C N l0 Lr ff1 N 00
O1 CO N as N ~ d N 00 M O M M
M 01 M 1f1 00 N M 00 fm Ln N
LA LM v
.•i c g of '� c vi v ri ffi
VF iA l4 V} L4�AN U1 44
N n .•i N O M 1l1 y 00 .n•1 M M LM
ppO 1� I� O Oaf y
V a N LM Oa7 .ay l0 a�a v O W -1 N N n
t ri pNp 'f� M N O t tO O If1 n 00 n
~ a O 4 Cm N a M M N O
N N O1 Cl O, I!1 Uf V1 C 10
V V N' H O N N N
V!V?i/f V!Vf VT iA V1 N VF in N in in
00 %0 M m w M P N u1 .4 .y 01
l0 V1 N OR O 00 1!1 O IA N OO CO
O1 n ID N w W C a fC W n O 01
N
1-1 01 M 00 �-1 N W N II1 t0 10 G P
Q 1Op� 0% O1 f� V1 N a .mpi� V1 u1 I"+ 00 n
N d O1 O 00 n 2 O tryn ^ 1~n v LM
O M f` r
E e o oC v vi 00 c ri ri ri
d N N
a a
N Vf N N v N N V1 N V1 N H H N
n M O1 O CO M
N M O e� to
rlt M q O M "N 1, O 01 OO .-/ l0 171
Ln 9-1 n 1� Ln N N v O Opos 00 .•1 0
K w tO .•1 10 O1 tOO N y •t M W O n Ln
n N Na O Ol to M ,n,, M 00 00 O
C W O 10 It 00 In W t!1 e11 N (, Q n
w '0 1+ fn m
c a° g m r r-
.. .+
s
r
t t/f Vf iA 1/'!N V} N N V}tM1 N VF N N
C Cu
O y
V d m 8 d 01
3 1u v
N� C N � f A0 N
ON
C w c y
m E ° n E O
n « n c m E es c
zu' IXaar•°- 8o8 d � a3a1°- 8o'
��N C.Akc�tlnrq
�j
`yJ
�f�NVll M�a
Exhibit
Book Page
of L-I O N N O Ln n M aD .4 a-1 O
n .� aoome+ 'I OR e4 0w tD
00 00 N rl M 01 V O Ln co fV LA Q1
h n w n h O t0 " 00 cn 00 n
a m n O M n to 00 O M tD n N
Ln
d n 00 O Ill d O W OIL N e'-I OMO IOH N
Q m M a ONO vL� N C ey w N
r NinNL! a
8 ^ u
H V/V!V►N to 4A VT 4/1 N Vf•V►Vf V1
In M aT tD Q1 N a-1 n , N lO " Ln O Ln rn O to "! tp t0 Lr O n to M M tO
N ��Ppp V ei pop of 1f1 N M 01 LA n m M 01
0) tD ri M t} O et O� N to tD n 0 00
t at
N r4 V' lO n L QL 01 N h
N N 00
O LOOD O
V)V}4A V►4A V). I V1 to 4A t4 14A V�V► N
n M 0 0 M n 00 Ln to n 14 tD 00
M M V N ei M tD n tD n N Ifl a
' N N M N N m tD V - to a 1l P Ln
in N Ln N M n y W tO 00 00 N 00 N
OL 00 m n O pnpqq tD
Oaa N N tD a �` a7 ~ M N M
m
C N C
` 0
O
yj N
01 d Gl
yto to V1 V►to N 4A to�Vl V►to V► to
d
� ry m lD QI M t0 l0 Ln r+1 O a0 01 01 m
M N "! I ey O ey O -! Ln In O of Ln
`o Oi " L: rn Ln oo n L� c t0 I: m a tp
L- Ln N m 00 ei to n c m a"i n .r o
O M m W "t tD In a,
6 n n n H Ln N e� N '
N 4
N
o rn N
W LD 1D d' N n W
O
pd
V 4A to V>V►to V► to i/F V► 4A
_T
t
C 01 00
-dJ
�° $ 1 s
o
s
ca
G m c '^' N e a c N c cu
E o o E p E m
m E E ° A
zu' vtaa � u° o' v° d Xa3a � t° o
4�tt GAitt)11N-1
0
��1UNYt1 dt a
Exhibit
Book 2=111 page s3• �a-
AGENDA. February 1,2010
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 10-030
BE IT ORDAINED by the Board of County Commissioners of New Hanover County North
Carolina, that the following Budget Amendment 10-030 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: Library/Partnership For Children
Expenditure: Decrease Increase
—Library/Partnership-Library/Partnership For Children.
Supplies $2,000
Total $2,000
Revenue: Decrease Increase
—Library/Partnership-Library/Partnership For Children.
Grant—State—Smart Start $2,000
Total $2,000
Section 2 Explanation
To budget additional funds received from Smart Start to purchase books for the Growing Readers program.
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 10-030 amending the annual
budget ordinance for the fiscal year ending June 30,2010,is adopted.
Adopted,this ,�� day of �eb 2010
Ovp1TY A/
c�G (S } L) O��s
4Jasonhompson,Chairman
Fr�41 ,
Sheila L.Schult,Clerk to the Board
Exhibit
Book 2 1111 Page
AGENDA. February 1,2010
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 10-145
BE IT ORDAINED by the Board of County Commissioners of New Hanover County North
Carolina, that the following Budget Amendment 10-145 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: DSS/Energy Assistance
Expenditure: Decrease Increase
DSS/Energy Assistance:
Assistance Payments $183,382
Total $183,382
Revenue: Decrease Increase
DSS/DSS-Administration.
DSS Admin 1571 Funds—Fed/State $183,382
Total $183,382
Section 2 Explanation
To budget an additional Federal allocation of crisis intervention program (CIP) funds of$183,382 for
energy assistance payments.There is no County 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 10-145, amending the annual
budget ordinance for the fiscal year ending June 30,2010 is adopted.
Adopted,this S\, day of �A 2010
OVNTY.
(SE O'F
2
Q
�l
iZ/ Jason . Thompson,Chairman
`'4Tgat�. `,rya
Sheila L. Schult,Clerk to the Board
Exhibi
Book Page 3 2 c-
AGENDA. February 1,2010
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 10-146
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 10-146 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: DSS/Client Related Support-CWS
Ex enditure: Decrease Increase
DSS/Client Related Support-CWS
Family Find Searches S-2,000
Total $2,000
Revenue: Decrease Increase
DSS/Administration
Duke Endowment Grant $2,000
Total $2,000
Section 2 Explanation
To budget an additional allocation of a grant award of$2,000 from the Duke Endowment to fund Family
Find information search expenses.No County match is required, and there is no requirement to continue
the program when funding ends.
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 10-146,amending the
annual budget ordinance for the fiscal year ending June 30 2010,is adopted.
`OV N T Y'� opted,this day of t�ku4� 2010
z( o
Jason R. hompson,Chairman
Sheila L. Schult,Clerk to the Board
Exhibit
Book LM,l.PagB •Zd_
AGENDA. February 1,2010
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 10-148
BE IT ORDAINED by the Board of County Commissioners of New Hanover County North
Carolina, that the following Budget Amendment 10-148 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/Administration/Uniform Patrol
Expenditure: Decrease Increase
Sheriff's Office/Uniform Patrol
Capital Outlay—Motor Vehicle $50,000
Total $50,000
Revenue: Decrease Increase
Sheriff's Office/Administration.
ABC Fees $50,000
Total $50,000
Section 2 Explanation
To budget additional ABC revenue for vehicles.
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 10-148, amending the annual
budget ordinance for the fiscal year ending June 30 2010,is adopted.
p�Nh dopted,this��day of �� 2010
(S )
I
Z
Jason R. ompson,Chairman
s, tat1
Sheila L.Schult,Clerk to the Board
Exhibit
Book Page 3
AGENDA. February 1,2010
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 10-149
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 10-149 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: Courts/Clerk of the Court;Governing Body—County Commissioners
Expenditure: Decrease Increase
Courts/Clerk of the Court:
Probation and Parole Office Rent: $60,114
Total $60,114
Revenue: Decrease Increase
-Governing Bod —County Commissioners.
Appropriated Fund Balance $60,114
Total $60,114
Section 2 Explanation
This budget amendment increases the rent line item for the Probation and Parole Office by
$60,114 Action taken at the last session of the state Legislature requires counties to pay the total
rental expense for office space for probation officers and their administration support. This is a
new requirement in the state's budget for 2009—2011 (See Section 19 19, G.S 15-209) The total
annual cost for FY10-11 will be$216,767 an increase of$120,227 over the$96,540 we currently
pay Prior to actions taken at this Board of County Commissioners meeting, the Appropriated
Fund balance is$3,655,593
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 10-149, amending the annual
budget ordinance for the fiscal year ending June 30,2010,is adopted
, Adopted,, Adopted,this J� day of` 2010
t NO
� a
y L)
Z ~' G
Jason R. ompson,Chairman
ti
t'f n Is1 T
Sheila L.Schult,Clerk to the Board
Exhibit
Book )M Page
AGENDA. February 1,2010
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 10-151
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 10-151 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/Family Strengthening Initiative
Expenditure: Decrease Increase
-Health/Fami]N Strengthening Initiative:
Contract Services $46,000
Total $46,000
Revenue: Decrease Increase
-Health/Family Strengthening Initiative:
State Grant—NC Division of Public Health $41,000
Administrative Fee 5,000
Total $46,000
Section 2 Explanation
To budget a grant award from the NC Division of Public Health, Women's and Children's Health
Section, for the Evidence-Based Family Strengthening Initiative. The Health Department will
contract with the Child Advocacy and Parenting Place (CAPP) Exchange Club Center who will
initiate parenting classes using researched curricula, such as the Strengthening Families Program.
Permission to apply for this grant was approved by the County Commissioners at their January 19,
2010,meeting.No Countv match is 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 Countv,North Carolina,that the Ordinance for Budget Amendment 10-151, amending the annual
budget ordinance for the fiscal year ending June 30,2010 is adopted.
-- Adopted,this dav of �� ,2010
P,T
(0\, . \
(SEALI,-
:
*Chairm-
Jasonan ST
F 7A r, `
Sheila L. Sc ult,Clerk to the Board
NE`-8 HANOVER COUNTY BOARD OF COMMISSION W1
RFSOLUTION Book XXyll( Page 3 3
RECOGNITION OF MAJOR GENERAL JOSEPH A. MCNEIL
WHEREAS, Major General Joseph A. McNeil w as born and raised in the City of Wilmington in
New, Hanoi er Count-Y, North Carolina, and
,
WHEREAS, Major General McNeil attended and graduated from Williston High School and
WHEREAS Major General McNeil pursued his college degree at A&T University in
Greensboro North Carolina graduating with a degree in engineering physics in 1963, and
WHEREAS, on February 1, 1900 Major General McNeil and three other students made a
choice to seek service at a Woolw orth's lunch counter in Greensboro refusing to leave until they
were served, and
WHERE AS, this simple act became the catalyst for the civil rights sit-ill movement; and
NN"HEREAS, Major General McNeil served our country in the United States Air Force for over
thirty-see en years, retiring from the United States An- Force Reser\es on February 21 2001
receiving the Air Force Distinguished Service Medal, and
WHEREAS, the year 2010 marks the fiftieth anniversary of the Greensboro counter sit-ins
which began his journey through history and
NO«, THEREFORE, BE IT RESOLVED, that the New Hanoi er County Board of
Commissioners recognizes Major General Joseph A McNeil for his contribution to New
Hanover County, the State of North Carolina, and the United States of America by sacrificially
S
giving of himself to effect posits,,e change for our nation
ADOPTED this the I" day of February, 2010
E W V COUNTY
Ty'.�u
�'. Jasoi R. Thompson, Chairiman
Z y
ATTEST
I
k f
�I Vii,. ,` Sheila L Schutt, Clerk to the Board
,
NEW HANOVER C OUNTY BOARD OF COMMISSIONFRS
RFSOLUTION Exhibit
xxx
IN HONOR OF HANNAH SOLOMON BLOCK
WHEREAS Hannah Solomon Block was born June b 191 3 m Portsmouth, Virginia,
daughter of Samuel and.lenny Solomon, and
WHEREAS, following a career on N anous Ne-n York City stages married Wilmington
businessman Charles Moms Blocl, in 1935 moved to Nevi Hanover County and became
actively involved in countless connmmuty causes Including thL. establislunent of Wihnnngton's
first USO, and
WHEREAS during the 1940's Hannah Solomon Block served as the first female lifeguard
and first female head lifeguard for the Town of Carolina Beach and volunteered for many
organizations including the American Red Cross, and
'A,'HEREAS, from 1961 until 1963, Haimah Solomon Block was the first woman elected to
the Wilmington City Council and served as the city s first female Mayor Pro Tempore, and
R'HEREAS, throughout many decades, Hannah Solomon Block continued a life of
conununrty service, pioneering the city's historic presernatron efforts, organizing many talent
and beauty pageants, and serving those in uniform all while raising her family; and
WHEREAS, Hannah Solomon Block was recipient of many honors including the Order of
the Lono,Leaf Pine from the State of North Carolina.
NOVN, THEREFORE BE IT RESOLVED that the Nev, Hanover County Board of
Commissioners does herebv posthumously recognize Hannah Solomon Block as civic leader
humanitarian, preservationist. author mother, grandmother and great-grandmother and urges
all residents to embody her spilt of service to others
ADOPTED this the l 5t day of February 2010
N-1-1 H COUNTY
iA asoi . Thompson, Charnnan
ATTEST
Sheila L. Schult, Clerk to the Board
Oil N}Y.,�O'f�,
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
o 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON NC 28403
y (910)798-7149 (910)798-7145 FAX wwW•NHCGOV.COM
x o
VIA �? Jason R.Thompson,Chairman Jonathan Barfield,Jr Vice-Chairman
Robert G.Greer Commissioner William A.Caster Commissioner Ted Davis,Jr Commissioner
FsranusHeo�� Sheila L.Schult,Clerk to the Board
Exhibit
Book=1 Pau 3�
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION TO ABANDON A PORTION OF TERMINAL ROAD SOUTH
(SR 2134 - East Side of US Highway 421 North)
WHEREAS, pursuant to NCGS 136-63, a petition has been filed requesting the New Hanover
County Board of Commissioners to adopt a resolution abandoning from State maintenance a
portion of Terminal Road South (SR 2134), a North Carolina Department of Transportation
(NCDOT) State Maintained Road located approximately 1,343 feet north of the intersection of
Parsley Street/Highway 133 and US Highway 421 North, east side Said portion of road is
approximately 277 feet in length and contains a 100 foot right-of-way as depicted on the attached
exhibit, and
WHEREAS it is the opinion of the New Hanover County Board of Commissioners that the 2-77
foot segment of Terminal Road South, if abandoned from State maintenance, would not be
contrar% to the public interest provided the owner(s) of real property fronting along the segment
shall privatelti maintain the right-of-way for emergency access to the adjacent railway
NO«, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners requests that the North Carolina Board of Transportation consider abandoning
State maintenance of a portion of Terminal Road South (SR 2134) in favor of private
maintenance of that segment, as petitioned before the Board
ADOPTED this the 1 st day of February, 2010
NEW HANOVER COUNTY
OvNTY,
G/ � C)
o ason Thompson, Chainllan
t d�
. ... t e t
i"10 A �
�� Sheila L Schult, Clerk to the Board
Exhibit
Book xxxrrc Page 3
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
TO PROTECT THE ROOM OCCUPANCY TAX
WHEREAS, the room occupancy tax funds beach renourishment, tourism, and the Convention
Center in New Hanover County; and
WHEREAS, sales tax in New Hanover County funds County operations, including education,
public safety and human service programs, and
WHEREAS, State and local governments are experiencing their worst fiscal crisis since the
depression, and
WHEREAS, in FY08-09 $7 4 million was collected in Room Occupancy Tax in New Hanover
County; and
WHEREAS, reduction in revenue due to reducing or eliminating online travel companies tax on
rooms would impact the ability of local governments to fund services, and
WHEREAS, reducing or eliminating online travel companies' taxes would provide them an
unfair competitive advantage by providing them preferential tax treatment.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of
Commissioners strongly opposes any action which impact local governments ability to levy
taxes on rooms that are marketed through online travel companies
ADOPTED this the�g day of ebLv o,�. , 2010
NEW HANOV ,R COUNTY
r
Jason R. Thompson, Chairman
� zATTEST
Sheila L Schult, Clerk to the Board
COUNTY OF NEW HANOVER SUP Book V Page
STATE OF NORTH CAROLINA
ORDER GRANTING A SPECIAL USE PERMIT
For Residential Use in a Commercial District
S-598, 1/10
The County Commissioners for New Hanover County having held a public hearing on February 1, 2010
to consider application number S-598 submitted by Malcom Dean Johnson, on behalf of his parents,
Malcom L. and Shirley S. Johnson, for a special use permit allowing a residential dwelling in a B-1
neighborhood commercial district in a building also containing a hair salon at 2723 Castle Hayne Road,
and having heard all of the evidence and arguments presented at the hearing, make the following
FINDINGS OF FACT and draw the following CONCLUSIONS:
1. The County Commissioners, FIND AS A FACT that, based on the findings in the record and agreed
to by the applicant, all of the specific requirements set forth in Sections 71-1 and 72-38 of the County
Zoning Ordinance WILL be satisfied if the property is developed in accordance with the plans
submitted to the County Commissioners.
2. Therefore, because the County Commissioners conclude that all of the general and specific conditions
precedent to the issuance of a SPECIAL USE PERMIT HAVE been satisfied, IT IS ORDERED that
the application for the issuance of a SPECIAL USE PERMIT BE GRANTED subject to the attached
site plan and the following conditions:
A. That the applicant shall fully comply with all of the specific requirements stated in Section 72-38
of the Ordinance for the proposed use, as well as the proposed and approved site plan, and all
other state or federal requirements.
B. If any of the conditions imposed by this special use permit shall be held invalid beyond the
authority of this Board of Commissioners by a court of competent jurisdiction, then this permit
shall become void and of no effect.
Ordered this 1 s`day of February, 2010
vjSTY� ason hompson, Chairman
G0 }
--ti
O Attest:
Sheila L. Schult, Clerk to the Board
S_598 Page 1 of 1
COUNTY OF NEW HANOVER SUP Book i V page 3 2.
STATE OF NORTH CAROLINA
ORDER GRANTING A SPECIAL USE PERMIT
To Locate High Density Residential Development
in an R-15 Residential Zoning District
S-599, 1/10
The County Commissioners for New Hanover County having held a public hearing on February 1, 2010
to consider application number S-599 submitted by Gordon Road Development Partners, LLC for a
special use permit to locate 23 detached residential units on approximately 6.1 acres at 6469 Gordon Road
in an R-15 zoning district, and having heard all of the evidence and arguments presented at the hearing,
make the following FINDINGS OF FACT and draw the following CONCLUSIONS:
1. The County Commissioners FIND AS A FACT that all of the specific requirements set forth in
Section 71-1 and Section 69.4 of the County Zoning Ordinance WILL be satisfied if the property is
developed in accordance with the plans submitted to the County Commissioners.
2. Therefore, because the County Commissioners conclude that all of the general and specific conditions
precedent to the issuance of a SPECIAL USE PERMIT HAVE been satisfied, IT IS ORDERED that
the application for the issuance of a SPECIAL USE PERMIT BE GRANTED subject to the following
conditions:
A. If any of the conditions imposed by this special use permit shall be held invalid beyond the
authority of this Board of Commissioners by a court of competent jurisdiction, then this permit
shall become void and of no effect.
B. In accordance with Section 71-1(4) of the ordinance, the permit shall become null and void if
construction or occupancy has not commenced within 24 months of the date of this approval.
C. That the applicant shall fully comply with all of the specific requirements stated in the Ordinance
for the proposed use; all other state, federal and local rules; and any additional conditions
hereinafter stated.
D. Other:
1. a minimum five foot high security fence around the sides and back of the stormwater
pond adjacent to the Farrington Farms subdivision
2. a ten foot bufferyard consisting of existing vegetation along the security fence to the
property line
3. any units above the (by right) allotted fifteen cannot be built or improved upon until the
Gordon Road roadway improvements are completed from Market Street to 1-40.
Ordered this 151 day of February, 2010.
r
o�Y Jason R. Thompson., Chairman
{ '0'
p
Y
� Attest:
_r
• '3Nd.;tHt��-may
Sheila L. Schult, Clerk to the Board
Page 1 of 1
S-599