Loading...
2011-10-17 RM Exhibits j �0 STY. Book KX.X I Page 3 F NEW HANOVER COUNTY BOARD OF COMMISSIONERS 1 2 '2 2012 Agenda Review and Regular Meeting Schedules � •fJA811511E1E�,• S Agenda Review Agenda Review Regular Meeting Dates Meeting Times Regular Meeting Dates Meeting Times Location: NHC Gov't Ctr. Location: NHC Historic Harrell Conference Room Courthouse i g Thursday, January 5 4:00 p.m. Monday, January 9 6:00 p.m. i Thursday, January 19 4:00 p.m. Monday, January 23 9:00 a.m. f 's Thursday, February 2 4:00 p.m. Monday, February 6 6:00 p.m. i Thursday, February 16 4:00 p.m. Monday, February 20 9:00 a.m. i Thursday, March 8 4:00 p.m. Monday, March 12 3:00 p.m. i Thursday, March 29 4:00 p.m. Monday, April 2 6:00 p.m. i Thursday, April 12 4:00 p.m. Monday, April 16 9:00 a.m. t Thursday, May 3 4:00 p.m. Monday, May 7 6:00 p.m. Thursday, May 17 4:00 p.m. Monday, May 21 9:00 a.m. Thursday, May 31 4:00 p.m. Monday, June 4 6:00 p.m. Thursday, June 14 4:00 p.m. Monday, June 18 9:00 a.m. Thursday, June 28 4:00 p.m. Monday, July 2 6:00 p.m. Thursday, July 19 4:00 p.m. Monday, July 23 9:00 a.m. Thursday, August 2 4:00 p.m. Monday, August 6 6:00 p.m. r Thursday, August 16 4:00 p.m. Monday, August 20 9:00 a.m. Thursday, August 30 4:00 p.m. Tuesday, September 4 6:00 p.m. i Thursday, September 13 4:00 p.m. Monday, September 17 9:00 a.m. Thursday, September 27 4:00 p.m. Monday, October 1 6:00 p.m. Thursday, October 11 4:00 p.m. Monday, October 15 9:00 a.m. Thursday, November 8 4:00 p.m. Tuesday, November 13 3:00 p.m. i Thursday, November 29 4:00 p.m. Monday, December 3 6:00 p.m. Thursday, December 13 4:00 p.m. Monday, December 17 9:00 a.m. I 3 Conference Dates: R{ NCACC Legislative Goals Conference, Raleigh/Wake County, NC January 2012 (No set date yet) NACo Legislative Conference, Washington, D.C. March 3-7, 2012 k NACo Annual Conference, Allegheny County/Pittsburgh, PA July 13-17, 2012 NCACC Annual Conference, Raleigh/Wake County, NC August 16-19, 2012 Chamber Conference, Washington, D.C. September 10-11, 2012 (Tentative) i G CO N N r 12 IN 1"'1 I to U. N N U- N U- I'-- I 0- co 0 No co ON m 00 LO 0,N 3r 110 1 L" r" 00 :2 00 LO N N U') F4 N a, N NN 3 (n 0 P., N co cn C* N ol N 41) N 10 N 0- 10 cn 0 N N cn 0 r� y ^ N co C14 0, C) C14 04 C,) C') 0 U- LL. C4 CY) U. I C14 0- �N '0 04 C4 04 C-4 c,4 04 F 00 LO F 00 04 4 04 0 — 04 04 C-4 0 0 r�l C�'4 C04 C04 C14 04 04 17 C14 04 C14 R ri a, 10 ol 0 LO 10 "'m V E (Y) L 04 04 cc r- 00 04 ol co Lo 2- >1 cm CL N 04 04 C14 0 0 N < 0 'I-I LO 10,p (n O N N w to N cn 'o 1M IC014 tC-"4 LL. (Y) o LL. 00 2 04 0� LL. u) C14 0, 10 z 04 04 04 C14 U t=2il C4 011 %0 (Y) r-� — CO '.t 00 LO < 04 04 C4 —IC14 0 10 M 0 r, cr) 0 'q- 04 04 04 — 04 a) z OC) Fl 04 C4 10 N 01. co 0 co 2 i-� N N co 0 to 00 0 04 0, �2 C14 04 C14 C4 - '6 a) ro- m 32 0 LO _J (Y) 0 r-� I! C, '4 4A W-- F4 COO C14 04 apy :E >, C)) 4- LO P 1�1 �o CN 0, w cn N N 0 w I'- CO C14 C14 LL. q LAO LL. r�l It 00 (ri-) cuo) '0 cy) C) I'- C14 Fq C14 4 ai (r) LL. o LO C14 0- 10 V) C) N "It C) N co) C14 C14 04 C4 0 (.) 4? ro- 04 0, -0 CO (1) ro- c) �L 10 w A — 04 Cr) 3 C14 :3 E- 00 Lo IN 10, Co ILO I r- 0 N 04 N 0 C J (D r- < m C14 o o 0 'OE c J-D < 0 Q < �10 (3 W LO N c (Y) 0 r" N N Im 0 0 < C14 04 C4 04 m 0 z z z z 0 ' Exhibit Book"I, Page � 0 Z i _? NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED " SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description:Randy Place Court located within the Glen Arbor Subdivision (Section 3A) in New Hanover County(Division File No. 1173-N). i WHEREAS, a petition has been filed with the Board of County Commissioners of the County of few Hanover requesting that the above described road(s), the location of which has been indicated on a map, be added to the Secondary Road System; and s WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways ofthe Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s)for maintenance if they meet established standards and criteria. CERTIFICATE 3 'S The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 17'' day of October , 2011. WITNESS my hand and official seal this the 17t' day of October, 2011. r F { 1:M \. Sheila L. Schult, Clerk to the Board New Hanover County Board of Commissioners 4 p t Form SR-2 Please Note: Forward directly to the District Engineer,Division of Highways. resolute.doc i { t Exhibit 3 AGENDA: October 17,2011 Book Page$ NEW HANOVER COUNTY BOARD OF COMN USSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET BY BUDGET AMENDMENT 12- 064 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment 12-064 be made to the annual budget ordinance for the fiscal year ending June 30,2012. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Provide health/wellness education,programs,and services Deliver value for taxpayer money Fund: General Fund Department:Health/Epidemiology Ex enditure: Decrease Increase Health/Epidemiology: Contract Services $500 Supplies $3,500 Training&Travel $1,000 Total $0 $5,000 Revenue: Decrease Increase Health/Epidemiology: Grant-Local GlaxoSmithKline $5,000 x Total $0 $5,000 Section 2: Explanation 4 The New Hanover County Health Department has received the 2011 G1axoSmidMine Child Health Recognition Award for its refugee health program.This award includes a$5,000 grant which may be used for special projects,staff development and/or educational materials.No new positions are being requested and no matching County funds are required. Section 3: Documentation of Adoption 3 This ordinance shall be effective upon its adoption. i NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover } County,North Carolina,that the Ordinance for Budget Amendment 12-064,amending the annual budget ordinance for the fiscal year ending June 30,2012,is adopted. o ted,this 17th day of October,2011. oVNTV'N C O, (S O 196Ahan Barfield, a' an a � i Sheila L.Schult,Clerk to the Board a t Exhibit Book xxxr✓Page AGENDA: October 17,2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS I AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET BY BUDGET AMENDMENT 12- 066 ! BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment 12-066 be made to the annual budget ordinance for the fiscal year ending June 30,2012. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Provide health/wellness education,programs,and services 3 Fund:General Fund Department:Health/Family Counseling Services Ez enditure: Decrease Increase Health/Family Counseling Services: Salaries $84,692 Contract Services 25,000 Supplies 1,354 Employee Reimbursements 3,000 Travel&Training 200 x Postage 50 Total $0 $114,296 Revenue: Decrease Increase Health/Family Counseling Services: Grant-Local-Cape Fear Memorial Foundation $75,000 Grant-State-Family Counseling Medicaid 39,296 Total $0 $114,296 g Section 2: Explanation The NHC Health Department received a$75,000 grant award from Cape Fear Memorial Foundation (CFMF)for the Family Counseling Services program.Permission to apply for this grant was given by the Board of County Commissioners at its April 18,2011 meeting.This grant,along with available Medicaid revenues from the Division of Medical Assistance,will support the continuation of this program which provides family counseling to high risk families.A cooperative agreement with Family Support Network s will provide additional early intervention services to these families.No County matching funds are j 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 Gov N ,North Carolina,that the Ordinance for Budget Amendment 12-066,amending the annual budget r for the fiscal year ending June 30,2012,is adopted. do 9 ,this 17th day of October,2011. O / t �`yZ a2 Jon an Barfield-,y a' •f'�ABIISFlfD� j Sheila L. cult,Clerk to the Board i i a 1 a I Exhibit BookXxx I✓ Page a AGENDA: October 17,2011 NEW HANOVER COUNTY BOARD OF COMMUSSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET BY BUDGET AMENDMENT 12- 070 r BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment 12-070 be made to the annual budget ordinance for the fiscal year ending June 30,2012. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Increase public safety/crime prevention Fund: General Fund Department:Youth Empowerment Services/JCPC Ex enditure: Decrease Increase Youth Empowerment Services/JCPC i Salaries $29,224 x FICA 2,236 ''. Retirement-Local Government 2,037 Medical Insurance 6,439 Long Term Disability { Total $0 $40,000 t # Revenue: Decrease Increase 3 Youth Empowerment Services/JCPC s Grant-Federal-JCPC Level H Dispositional ' Alternatives $40,000 Total $011 $40,000 Section 2: Explanation ' Youth Empowerment Services received a grant award of$40,000 from the Department of Juvenile Justice and Delinquency Prevention as part of a statewide initiative,Juvenile Crime Prevention Council Level H Dispositional Alternatives.The focus of this initiative is on community programming as a component to serve this high risk juvenile justice population.Funds will be used to fill a previously unfunded position for a full-time Program Assistant within the Community Service and Restitution Program.There is no County match required.It is fully understood that when this grant funding ends,the position of employment ends as well. 1 Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. 3 NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment 12-070, amending the annual budget inane for the fiscal year ending June 30,2012,is adopted. O�t.1TY Np A d,this 17th day of October,2011. ',� a2 Yr6t6n Barfie g r., uman kA Sheila L. Schult,Clerk to the Board a i Exhibit Book, ✓Page Al AGENDA: October 17,2011 NEW HANOVER COUNTY BOARD OF COMMSSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET BY BUDGET AMENDMENT 2012- 19 BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment 2012-19 be made to the annual budget ordinance for the fiscal year ending June 30,2012. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety/crime prevention Fund: Conntrolled Substance Tax Department: Sheriffs Office Ex enditure: Decrease Increase Controlled Substance Tax: Supplies $4,069 Total $0 $4,069 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $4,069 Total $0 $4,069 Section 2: Explanation To budget Controlled Substance Tax receipt of$4,069 on 9/21/11.Controlled Substance Tax funds are 3 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 2012-19,amending the annual budget ordinance for the fiscal year ending June 30,2012,is adopted. Adopted,this 17th day of October,2011. ' uNYY'N o L) ti c 3� az Jona B re , a s i Sheila L. Schult,Clerk to the Board r i t i i r t NEW HANOVER COUNTY BOARD OF COMMISSIONERS ADOPTION AWARENESS MONTH PROCLAMATI(5*11bit Book &Y ✓Page , = Ak\�'€ WHEREAS eve child deserves the chance to + � every grow up in a loving, stable family; and adoption is a beautiful way to build a family; and an estimated 52,891 children were adopted nation-wide .. from a public agency in 2010; and ;�j: WHEREAS, adoption is the goal for many special needs children in foster care; and there are an = . 1i I% estimated 107,011 children nationwide and 769 foster children in North Carolina waiting to be � adopted as of May 16, 2011; and 5 I ® WHEREAS, some special needs children are teenagers and some have physical, emotional and ;;!,.; behavioral challenges. They are children of all races. Many have been neglected, abandoned AN abused and/or exposed to drugs and alcohol. Others are brothers and sisters who want to i �:�� • # � grow . t up together. They need our care and they need security; and frlljil �� �if�1 WHEREAS, many children find permanent homes through adoption by their foster families or i" _s + relatives, thereby creating an ongoing need for new foster and adoptive families; and 37 children ,. 0`11k c in New Hanover County found permanence through adoption this past year. = NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of i, , Commissioners that November 2011 be recognized as "Adoption Awareness Month" in New Hanover County. The Board thanks all adoptive mothers and adoptive fathers for their ' / . commitment to children. Furthermore, we encourage our community to honor the special needs ����•� of New Hanover County's children in hopes of securing a permanent, loving family for each and y ' } every child regardless of race, age, gender, health, emotional or behavioral condition or past distress. g,;� ADOPTED this the 17th day of October, 2011. g NEW HANOVER COUNTY = 1 44�%i J a an B , Jr. hairman x 1 ! � ���,�� I ATTEST: Sheila L. Schult, Clerk to the Board ' £ (�. oe `` //i�•��///r:`� \�///�:l\\\�'///�;�.��t/// //J� l\\`�//%�.���%n�� �!!1� / .r: �'?D'/ ' //J� l \mil +�VIEW- , I I /A- NEW HANOVER COUNTY BOARD OF COMMISSIONERS Exhibit 6 RESOLUTION Boo k �6 age J SUPPORTING AN AGREEMENT WITH THE NORTH CAROLINA DEPARTMENT OF ij, ENVIRONMENT AND NATURAL RESOURCES TO ADDRESS POTABLE WATER SUPPLY N0 WHEREAS, counties proximate to the coast need to address potable water supply sources and storage, (1,10 given anticipated demands on Cape Fear River water and ongoing saline intrusion into aquifers; and 1 ! WHEREAS, regional water supply planning can best address the needs of the Counties of New Hanover, Brunswick, Pender, Bladen, Columbus and the Lower Cape Fear Water and Sewer Authority and Cape Fear Public Utility Authority; and WHEREAS, the local maximum safe withdrawal from the Cape Fear River is 20% of the 7Q10 or 106 MGD and this allocation is shared equally between the Cape Fear Public Utility Authority and the Lower ; I & Cape Fear Water and Sewer Authority; and WHEREAS, projections for demand indicate that the region's needs approach the maximum safe ONallocation within 30 years with no provision for storage or suitable safety factor for increased upstream Joe demands, unanticipated regional demand, depletion of local aquifer resources, prolonged drought, or increased environmental base flow requirements; and M04 WHEREAS, the General Assembly in Session Law 2011-374 authorizes the State to work with localities i OW", I i I IN and water authorities to identify water needs and sources, plan and budget for proposed new water �§V �,,,0&76 supply projects, and apply for governmental permits for appropriate regional water supplies; and O�, -374 permits units of local government to contract with the Department of WHEREAS, Session Law 2011 P A_ Environment and Natural Resources to conduct feasibility studies addressing long-term water supply 0111P- y jineeds and to plan and provide analysis of alternatives and technical assistance in applying for permits; and WHEREAS, it is acknowledged that the Lower Cape Fear Water and Sewer Authority along with the Cape Fear Public Utility Authority will be required to reimburse the Department of Environment and VY/ Natural Resources the cost of all analysis as outlined and agreed upon by contract. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners supports those efforts by the Lower Cape Fear Water and Sewer Authority, Cape Fear Public Utility Authority, and the State of North Carolina Department of Environment and Natural Resources to begin ps, the process to insure that our region will have a sustainable water supply for the future. ADOPTED this the 17 th day of October, 2011. 0;1/ I# FAI NEW HANOVER COUNTY 0 0 '0 n BarfieW,07Jr., Chairman ';! EST: ,0 Sheila L. Schutt, Clerk to the B oard Vli 01 1� v N T Y. Jonathan Barfield,Jr. �o NEW HANOVER COUNTY Chairman Jason R.Thompson c BOARD OF COMMISSIONERS Vice-Chairman 2 C� Ted Davis,Jr. < p Commissioner ' = 0 230 Government Center Drive, Suite 175 Brian M.Berger Commissioner Wilmington,Z a Wilmington, NC 28403 Richard G.Catlin (910) 798-7149 Commissioner •,,T ��• (910) 798-7145 Fax 48115,1E0 0 Sheila L.Schult www.nhcgov.com Boolk It Page Clerk to Board 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION APPROVING UPDATED FIRE INSURANCE DISTRICT MAPS FOR NEW HANOVER COUNTY WHEREAS, due to the 2010 Consolidation of Fire Services, New Hanover County Fire Department is required to update the Insurance District Maps with the North Carolina Department of Insurance; and WHEREAS, prior to 2010, the five Insurance Districts will now be reduced to two; 1) Northern New Hanover County Fire Insurance District(attached as Appendix A)and 2), Southern New Hanover County Fire Insurance District (attached as Appendix B). Both attached maps are official New Hanover County Geographic Information System(GIS)maps and are recorded accordingly; and WHEREAS, this Board has reviewed said maps and finds that they should be approved and adopted as the official maps of New Hanover County for fire insurance rating purposes. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby designates that the attached maps for the New Hanover County (Exhibit "A &B") Fire Insurance District for the purpose of fire insurance ratings as prescribed by NCGS Section 153A-233. This resolution shall be effective upon its adoption. s ADOPTED this the 170'day of October,2011. i NEW HANOVER COUNTY G°uNTY. Jo than Barfie r;C Airman O y ! 3 - TTEST: Sheila L. Schult,Clerk to the Board : i r i Vuo OU 0 x ` V1, 01 7A If t 17 � 4 �� ��� �" •. � M. � a ¢A� •f 44,'+.6 ' f�P f 1 € � . i g � wO�`w,> f NNC$Outh NHC w appµ" ;a )N T Y. Jonathan Barfield,Jr. do NEW HANOVER COUNTY Chairman cc� 'Pj Jason R.Thompson 0 BOARD OF COMMISSIONERS Vice-Chairman Z y Ted Davis,Jr. Q Commissioner = 0 230 Government Center Drive, Suite 175 Brian M.Berger W Commissioner a2 Wilmington, NC 28403 Richard G.Catlin (910) 798-7149 /�8 Commissioner •,,T ��' (910) 798-7145 Fax Exhibit������ qB� y�{En Book�K& y Page Rhona L.Schuh I www.nhcgov.com Clerk to Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF IN-HOME AIDE SERVICES CONTRACT WHEREAS, after re-advertisement, bids were received and publicly opened by the Purchasing Supervisor at 1:00 p.m. on September 14, 2011; and WHEREAS, three (3)proposals were received in response to the solicitation to provide In-Home Aide Services; and WHEREAS, the proposal review committee made up of members of the Home and Community Care Block Grant Advisory Committee and staff evaluated the proposals and unanimously agreed to recommend that the contract be awarded to Interim HealthCare of the Eastern Carolinas,Inc.,who received the highest score and was unanimously ranked as number one. NOW,THEREFORE,BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract for In-Home Aide Services for the County's Senior Resource Center, RFP # l l- 0319R be awarded to Interim HealthCare of the Eastern Carolinas,Inc.and that the County is hereby authorized and directed to execute the contract with the contract form to be approved by the County Attorney. ADOPTED this the 17th day of October, 2011. NEW HANOVER COUNTY 1 - 1 ovNTY.N JorjAhan Barfiel , Jr.,` airman w � o , o ATTEST: � 8u5 Sheila L. Schult, Clerk to the Board i i i i , 1 z i s 1 I {