Loading...
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