2013-03-11 RM Exhibits Exhibit
Book, �(,Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
ORDINANCE
AMENDING NEW HANOVER COUNTY CODE—ARTICLE II
OFFENSES AGAINST PROPERTY
The Board of County Commissioners of New Hanover County hereby ordains and enacts that
New Hanover County Code, Article II, Offenses Against Property Sec. 38-31 Posting of Signs
To Prohibit The Carrying Of Guns On Certain County Property be and is amended as follows:
(a) Posting of signs required. The county manager is authorized to post conspicuous signage
stating "The Display of Firearms and Possession of Concealed Handguns Prohibited On This
Property" on each building owned, leased as lessee, operated, occupied, managed or controlled
by the county, including the appurtenant premises to such buildings, and in or on recreational
facilities of parks.
(b) Location of Signs. These signs shall be conspicuously posted on the exterior of each entrance
by which the public can enter the building or appurtenant premises and in or on recreational
facilities in parks. Recreational facilities shall include playgrounds, athletic fields, athletic
facilities, and swimming pools pursuant to N.C.G.S. 14-415.23.
(d) Exemption. This section shall not apply to sworn law enforcement officers when engaged in
the discharge of their duties.
Except as specifically amended herein, Article II Sec. 38-31 shall remain unaltered, in full force
and effect.
This the 11t' day of March, 2013.
oovN '•Ho N OVER O TY
o
o
Woody Whi , Chairman
3� a�
ti
ATTES .
F''rASiisr+eo
Sheila L. Schult, Clerk to the Board
Exhibit
Book Page 4. b
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
ORDINANCE
AMENDING NEW HANOVER COUNTY CODE CHAPTER 41
PARKS AND RECREATION
The Board of County Commissioners of New Hanover County hereby ordains and enacts that
New Hanover County Code Chapter 41 Parks and Recreation Sec. 41-1 Prohibited Activities is
amended as follows:
(19) Carry,use or possess firearms or other dangerous weapons within any park except:
(a) Persons in possession of a concealed weapon permit may possess a lawful concealed
handgun within the areas of county parks that are not designated recreational facilities.
Recreational facilities as defined by N.C.G.S. 14-415.23 includes playgrounds, athletic fields,
athletic facilities, and swimming pools.
(i) The Director of Parks and Gardens shall post conspicuous signage that concealed handguns
are prohibited in or on recreational facilities. The Director of Parks and Gardens shall also
maintain a list of designated recreational facilities where concealed handguns are prohibited.
(ii) Notwithstanding the foregoing prohibition of concealed weapons in or on recreational
facilities, a concealed handgun permittee may secure the handgun in a locked vehicle within the
trunk, glove box, or other enclosed compartment or area within or on the motor vehicle pursuant
to N.C.G.S. 14-415.23.
(b) This section shall not apply to sworn law enforcement officers when engaged in the
discharge of their duties.
Except as specifically amended herein, Chapter 41, Sec. 41-1 shall remain unaltered, in full force
and effect.
This the 11t`day of March, 2013.
tNE NO C TY
4 G00ITY•NO
O
Woody White, Ch rman
��ti az ATTEST:
•FsTAR l I SN�n
C
Sheila L. Schult, Clerk to the Board
NEW HANOVER COUNTY Woody White�Ov►`1}1'•,,, Chairman
A,, BOARD OF COMMISSIONERS Beth Dawson
Vice-Chair
2 Jonathan Barfield,Jr.
C� 230 GOVERNMENT CENTER DRIVE,SUITE 175
9
Q WILMINGTON, NC 28403 Commissioner
O
(91 O)798-7149 Brian M Commissioner
3� �Z (91 O)798-7145 FAX Exhibit Thomas Wolfe
www.NHCGOV.COM gook 4&Paae4mmissioner
•F�T18l�SHEO`� Sheila L.Schutt
Clerk to the Board
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
DONATION OF COMPUTERS TO NEW HANOVER COUNTY SCHOOLS
WHEREAS, a request has been made from New Hanover County Schools for the donation of
computers from the County to replace older models that are currently being used by the schools;and
WHEREAS,pursuant to North Carolina General Statues 153A-176 and 160A-280,the County may
donate to another governmental unit within the United States any personal property, including
supplies,materials,and equipment,that the governing board deems to be surplus,obsolete,or unused
pursuant to a resolution adopted after the posting of a public notice of such resolution at least five(5)
days prior to its adoption; and
WHEREAS,this donation will aid the County Schools in their work for the community and staff has
posted the public notice as required prior to the adoption of this resolution approving the donation.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County:
1. That the computers listed in Attachment"A" are declared surplus property.
2. That the donation of the computers to New Hanover County Schools is approved.
3. That County staff is directed to process any required documents to complete the transaction.
ADOPTED this the 11th day of March, 2013.
N VER C TY
COUNTY.
Woody White, C airman
w o
TTEST:
Sheila L. Schult, Clerk to t e Board
New Hanover County is committed to progressive public policy,superior service, courteous contact,judicious exercise of
authority,and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Adopted 612012011
ATTACHMENT"A"
COMPUTERS TO BE DONATED
Count Serial Number Model Manufacturer
1 160R591 OptiPlex GX520 Dell
2 2CQVS81 OptiPlex GX520 Dell
3 2ZQTB91 OptiPlex GX520 Dell
4 3C4Z191 OptiPlex GX520 Dell
5 5QO1H81 OptiPlex GX520 Dell
6 5YQTB91 OptiPlex GX520 Dell
7 6WY5C91 OptiPlex GX520 Dell
8 6YDW581 OptiPlex GX520 Dell
9 7CQVS81 OptiPlex GX520 Dell
10 7F4V5B1 OptiPlex GX520 Dell
11 813O1H81 OptiPlex GX520 Dell
12 9FQVS81 OptiPlex GX520 Dell
13 9KSOH81 OptiPlex GX520 Dell
14 BPO1H81 OptiPlex GX520 Dell
15 BYQTB91 OptiPlex GX520 Dell
16 F40R591 OptiPlex GX520 Dell
17 FQ32991 OptiPlex GX520 Dell
18 G8Z4891 OptiPlex GX520 Dell
19 J2L6S91 OptiPlex GX520 Dell
20 J3L6S91 OptiPlex GX520 SFF Dell
21 JRXTB91 OptiPlex GX520 Dell
22 1KM6191 OptiPlex GX520 Dell
23 2JS42B1 OptiPlex GX520 Dell
24 521-6S91 OptiPlex GX520 Dell
25 6N01H81 OptiPlex GX520 Dell
26 7ZFGX91 OptiPlex GX520 Dell
27 B21-6S91 OptiPlex GX520 Dell
28 D60R591 OptiPlex GX520 Dell
29 DBQVS81 OptiPlex GX520 Dell
30 HB4Z191 OptiPlex GX520 Dell
31 HMFON81 OptiPlex GX520 Dell
32 DWF91391 OptiPlex GX520 Full Height Dell
33 1YQTB91 OptiPlex GX520 Dell
34 2KM6191 OptiPlex GX520 Dell
35 2SXTB91 OptiPlex GX520 Dell
36 3CL6S91 OptiPlex GX520 Dell
37 4BL6S91 OptiPlex GX520 Dell
38 4CQVS81 OptiPlex GX520 Dell
39 4WY5C91 OptiPlex GX520 Dell
40 591-6S91 OptiPlex GX520 Dell
41 5FQVS81 OptiPlex GX520 Dell E'
42 SSXTBI OptiPlex GX520 Dell
43 640R591 OptiPlex GX520 Dell
44 6JM6191 OptiPlex GX520 Dell
45 78L6S91 OptiPlex GX520 Dell
46 7DQVS81 OptiPlex GX520 Dell
Board of Com *X"
eeting
0311
5- 1 -1
ATTACHMENT"A"
COMPUTERS TO BE DONATED
Count Serial Number Model Manufacturer
47 7SXTB91 OptiPlex GX520 Dell
48 8CL6S91 OptiPlex GX520 Dell
49 8CQVS81 OptiPlex GX520 Dell
50 8KOX1B1 OptiPlex GX520 Dell
51 8P32991 OptiPlex GX520 Dell
52 8VY5C91 OptiPlex GX520 Dell
53 8Z85191 OptiPlex GX520 Dell
54 9DQVS81 OptiPlex GX520 Dell
55 91332991 OptiPlex GX520 Dell
56 9Q32991 OptiPlex GX520 Dell
57 4YQTB91 OptiPlex GX520 Dell
58 51332991 OptiPlex GX520 Dell
59 7YQTB91 OptiPlex GX520 Dell
60 8WY5C91 OptiPlex GX520 Dell
61 GTY5C91 OptiPlex GX520 Dell
62 BOKC581 OptiPlex GX520 Dell
63 B56BX91 OptiPlex GX520 Dell
64 BK43891 OptiPlex GX520 Dell
65 JXQTB91 OptiPlex GX520 Dell
66 8XQTB91 OptiPlex GX520 Dell
67 1R32991 OptiPlex GX520 Dell
68 SR32991 OptiPlex GX520 Dell
69 CQ32991 OptiPlex GX520 Dell
70 DDQVS81 OptiPlex GX520 Dell
71 170R591 OptiPlex GX520 Dell
72 1SXTB91 OptiPlex GX520 Dell
73 3ZOTX91 OptiPlex GX520 Dell
74 DCL6S91 OptiPlex GX520 Dell
75 G80R591 OptiPlex GX520 Dell
76 G81-6S91 OptiPlex GX520 Dell
77 H3L6S91 OptiPlex GX520 Dell
78 HYQTB91 OptiPlex GX520 Dell
79 DYQTB91 OptiPlex GX520 Dell
80 5VY5C91 OptiPlex GX520 Dell
81 7MFON81 OptiPlex GX520 Dell
82 HCL6S91 OptiPlex GX520 Dell
83 1BL6S91 OptiPlex GX520 Dell
84 5Q32991 OptiPlex GX520 Dell
85 F91.6S91 OptiPlex GX520 Dell
86 GP32991 OptiPlex GX520 Dell
87 121-6591 OptiPlex GX520 Dell
88 421-6591 OptiPlex GX520 Dell
89 613011-181 OptiPlex GX520 Dell
90 721-6591 OptiPlex GX520 Dell
91 821-6S91 OptiPlex GX520 Dell
92 841-6S91 OptiPlex GX520 Dell
Board of Co03r>� �e�lv�eeting
5/-1-2
ATTACHMENT"A"
COMPUTERS TO BE DONATED
Count Serial Number Model Manufacturer
93 1331-6S91 OptiPlex GX520 Dell
94 F41-6S91 OptiPlex GX520 Dell
95 BBQVS81 OptiPlex GX520 SFF Dell
96 25OR591 OptiPlex GX520 Dell
97 4FQV581 OptiPlex GX520 Dell
98 BQ011-181 OptiPlex GX520 Dell
99 C21-6S91 OptiPlex GX520 Dell
100 FB4Z191 OptiPlex GX520 Dell
101 11332991 OptiPlex GX520 Dell
102 2FQVS81 OptiPlex GX520 Dell
103 49Z4891 OptiPlex GX520 Dell
104 DR01H81 OptiPlex GX520 Dell
105 GYQTB91 OptiPlex GX520 Dell
106 DP01H81 OptiPlex GX520 Dell
107 FVY5C91 OptiPlex GX520 Dell
108 GBL6S91 Optiplex GX520 Dell
109 GN01H81 OptiPlex GX520 Dell
110 13XML91 OptiPlex GX520 Dell
111 1ZQTB91 OptiPlex GX520 Dell
112 20KX361 OptiPlex GX520 Dell
113 24XML91 OptiPlex GX520 Dell
114 2ZJX3B1 OptiPlex GX520 Dell
115 3DQVS81 OptiPlex GX520 Dell
116 3YJX3131 OptiPlex GX520 Dell
117 40KX3B1 OptiPlex GX520 Dell
118 45XML91 OptiPlex GX520 Dell
119 421X3131 OptiPlex GX520 Dell
120 54XML91 OptiPlex GX520 Dell
121 60KX3B1 OptiPlex GX520 Dell
122 63XML91 OptiPlex GX520 Dell
123 65XML91 OptiPlex GX520 Dell
124 6YJX361 OptiPlex GX520 Dell
125 6ZFGX91 OptiPlex GX520 Dell
126 6ZJX3B1 OptiPlex GX520 Dell
127 8TY5C91 OptiPlex GX520 Dell
128 8ZJX3131 OptiPlex GX520 Dell
129 9YJX361 OptiPlex GX520 Dell
130 BZIX361 OptiPlex GX520 Dell
131 C3XML91 OptiPlex GX520 Dell
132 C4XML91 OptiPlex GX520 Dell
133 CYJX381 OptiPlex GX520 Dell
134 F3XML91 OptiPlex GX520 Dell
135 FYJX3131 OptiPlex GX520 Dell
136 FZ1X3131 OptiPlex GX520 Dell
137 HVY5C91 OptiPlex GX520 Dell
138 JYJX3B1 OptiPlex GX520 Dell
Board of CoOn'* e�llgeeting
5- 1 .3
ATTACHMENT"A"
COMPUTERS TO BE DONATED
Count Serial Number Model Manufacturer
139 JZJX361 OptiPlex GX520 Dell
140 2CL6S91 OptiPlex GX520 Dell
141 431-6S91 OptiPlex GX520 Dell
142 FXQTB91 OptiPlex GX520 Dell
143 HQ011-181 OptiPlex GX520 Dell
144 HXQTB91 OptiPlex GX520 Dell
145 1BOR591 OptiPlex GX520 Dell
146 350R591 OptiPlex GX520 Dell
147 490R591 OptiPlex GX520 Dell
148 560RS91 OptiPlex GX520 Dell
149 690R591 OptiPlex GX520 Dell
150 850R591 OptiPlex GX520 Dell
151 D70R591 OptiPlex GX520 Dell
152 F9011591 OptiPlex GX520 Dell
153 H90R591 OptiPlex GX520 Dell
154 HPO11-181 OptiPlex GX520 Dell
155 J50R591 OptiPlex GX520 Dell
156 J9L6S91 OptiPlex GX520 Dell
157 JBL6S91 OptiPlex GX520 Dell
158 JCQVS81 OptiPlex GX520 Dell
159 991-6S91 OptiPlex GX520 Dell
160 941-6S91 OptiPlex GX520 Dell
161 IDQVS81 OptiPlex GX520 Dell
162 290R591 OptiPlex GX520 Dell
163 2CJW581 OptiPlex GX520 Dell
164 2FJWS81 OptiPlex GX520 Dell
165 2.10X161 OptiPlex GX520 Dell
166 2YDWS81 OptiPlex GX520 Dell
167 2ZDWS81 OptiPlex GX520 Dell
168 340R591 OptiPlex GX520 Dell
169 3FJWS81 OptiPlex GX520 Dell
170 311O11-181 OptiPlex GX520 SFF Dell
171 4BJWS81 OptiPlex GX520 Dell
172 4CJWS81 OptiPlex GX520 Dell
173 4.10161 OptiPlex GX520 Dell
174 4YDWS81 OptiPlex GX520 Dell
175 5DJWS81 OptiPlex GX520 Dell
176 6ZDWS81 OptiPlex GX520 Dell
177 7FJWS81 OptiPlex GX520 Dell
178 7FQVS81 OptiPlex GX520 Dell
179 83L6S91 OptiPlex GX520 SFF Dell
180 88JWS81 OptiPlex GX520 SFF Dell
181 8CJWS81 OptiPlex GX520 Dell
182 8.10X161 OptiPlex GX520 Dell
183 9YDWS81 OptiPlex GX520 Dell
184 BlDWS81 OptiPlex GX520 Dell
Board of Co 0m 1*T&fl eeting
5-1-4
ATTACHMENT"A"
COMPUTERS TO BE DONATED
Count Serial Number Model Manufacturer
185 BCJWS81 OptiPlex GX520 Dell
186 BFQV581 OptiPlex GX520 Dell
187 CBJWS81 OptiPlex GX520 Dell
188 CDQVS81 OptiPlex GX520 Dell
189 CFJWS81 OptiPlex GX520 Dell
190 CNO11-181 OptiPlex GX520 Dell
191 CXDW581 OptiPlex GX520 Dell
192 CYDWS81 OptiPlex GX520 Dell
193 FHOX161 OptiPlex GX520 Dell
194 FXDW581 OptiPlex GX520 Dell
195 FYDWS81 OptiPlex GX520 Dell
196 G9JWS81 OptiPlex GX520 Dell 1
197 GDJWS81 OptiPlex GX520 Dell
198 GDQVS81 OptiPlex GX520 Dell
199 HlDWS81 OptiPlex GX520 Dell
200 HCJWS81 OptiPlex GX520 Dell
201 HXDWS81 OptiPlex GX520 Dell
202 JYDWS81 OptiPlex GX520 Dell
203 CSOR591 OptiPlex GX520 Dell
204 HBQVS81 OptiPlex GX520 SFF Dell
205 6SXTB91 OptiPlex GX520 Dell
206 BVY5C91 OptiPlex GX520 Dell
207 270R591 Optiplex GX520 SFF Dell
208 740R591 OptiPlex GX520 Dell
209 870RS91 OptiPlex GX520 Dell
210 G1DWS81 OptiPlex GX520 Dell
211 G7011591 OptiPlex GX520 Dell
212 H60R591 OptiPlex GX520 Dell
213 FCQV581 OptiPlex GX520 Dell
214 341.6591 OptiPlex GX520 Dell
215 6DQVS81 OptiPlex GX520 SFF Dell
216 7BL6S91 OptiPlex GX520 Dell
217 C8Z4891 OptiPlex GX520 Dell
218 HQ32991 OptiPlex GX520 Dell
219 H8Z4891 OptiPlex GX520 Dell
220 240R591 OptiPlex GX520 Dell
221 29Z4891 OptiPlex GX520 Dell
222 GCQVS81 OptiPlex GX520 Dell
223 F2L6S91 OptiPlex GX520 Dell
224 HRXTB91 OptiPlex GX520 Dell
225 380R591 OptiPlex GX520 Dell
226 6BJWS81 OptiPlex GX520 Dell
227 8FQVS81 OptiPlex GX520 Dell
228 CCQVS81 OptiPlex GX520 SFF Dell
229 113011-181 OptiPlex GX520 Dell
230 1Q01H81 OptiPlex GX520 Dell
Board of C073 09 �Iv�eeting
5�-1 -5
ATTACHMENT"A"
COMPUTERS TO BE DONATED
Count Serial Number Model Manufacturer
231 1VY5C91 OptiPlex GX520 Dell
232 1YBY391 OptiPlex GX520 Dell
233 269T191 OptiPlex GX520 Dell
234 2Q32991 OptiPlex GX520 Dell
235 3FQVS81 OptiPlex GX520 Dell
236 3JM6191 OptiPlex GX520 Dell
237 3Q01H81 OptiPlex GX520 Dell
238 441-6591 OptiPlex GX520 Dell
239 4CL6S91 OptiPlex GX520 Dell
240 SKM6191 OptiPlex GX520 Dell
241 641-6591 OptiPlex GX520 SFF Dell
242 6LM6191 OptiPlex GX520 Dell
243 7C4Z191 OptiPlex GX520 Dell
244 7CL6S91 OptiPlex GX520 Dell
245 7R01H81 OptiPlex GX520 Dell
246 8C4Z191 OptiPlex GX520 Dell
247 8D4Z191 OptiPlex GX520 Dell
248 8JM6191 Optiplex GX520 Dell
249 8KM6191 OptiPlex GX520 Dell
250 8LM6191 OptiPlex GX520 Dell
251 9134Z191 OptiPlex GX520 Dell
252 981.6591 OptiPlex GX520 Dell
253 9BQVS81 OptiPlex GX520 Dell
254 9RO1H81 OptiPlex GX520 Dell
255 BBL6S91 OptiPlex GX520 Dell
256 BCQVS81 OptiPlex GX520 Dell
257 BDJWS81 OptiPlex GX520 Dell
258 CB4Z191 OptiPlex GX520 Dell
259 CBL6S91 Optiplex GX520 Dell
260 CD4Z191 OptiPlex GX520 Dell
261 CJM6191 OptiPlex GX520 Dell
262 D9JWS81 OptiPlex GX520 Dell
263 DC4Z191 OptiPlex GX520 Dell
264 DTY5C91 OptiPlex GX520 Dell
265 F30R591 OptiPlex GX520 Dell
266 F4QVS81 OptiPlex GX520 Dell
267 FJM6191 OptiPlex GX520 Dell
268 FKM6191 OptiPlex GX520 Dell
269 G4011591 OptiPlex GX520 Dell
270 GC4Z191 OptiPlex GX520 Dell
271 GJM6191 OptiPlex GX520 Dell
272 GN32991 OptiPlex GX520 Dell
273 H8L6S91 Optiplex Gx520 Dell
274 HBJWS81 OptiPlex GX520 Dell
275 HKM6191 OptiPlex GX520 Dell
276 J9JWS81 OptiPlex GX520 Dell
Board of COmgi3�pIvjeeting
5/-1-66
ATTACHMENT"A"
COMPUTERS TO BE DONATED
Count Serial Number Model Manufacturer
277 B30R591 OptiPlex GX520 Dell
t
t
9
Board of C /17Rb13 03 eeting
5- 1-7
Woody White
OvNTY. NEW HANOVER COUNTY Chairman
ti0 BOARD OF COMMISSIONERS Beth Dawson
Vice-Chair
n 230 GOVERNMENT CENTER DRIVE, SUITE 175 Jonathan Barfield,Jr.
Z WILMINGTON, NC 28403 Commissioner r r
O (91 O)798-7149
(91 O)798-7145 FAX Commissioner
3
Z a� WWW.NHCGOV.COM Thomas Commissioner
•�sTABCISHEO���• Exhibit Shelia L.Schult
Book
MVI Page 1�o the Board
Order for Advertisement of 2012 Unpaid Tax Liens on Real Property
As required by G.S. 105-369 Advertisement of Unpaid Tax Liens on Real Propert y
It is hereby ordered that the Tax Collector will cause to have published once in the local
newspaper all unpaid 2012 tax liens on real property during the period prescribed by law. The
Advertisement will combine the liens of the County of New Hanover, City of Wilmington,
Town of Kure Beach, Town of Wrightsville Beach, Town of Carolina Beach, and the Fire
District taxes thereon.
\\N w H o r ot1 Commissioners
Date: March 11, 2013
Woody ite, Chairman
vNTY.
O �y
O
FfT�ills wta '
New Hanover County is committed to progressive public policy,superior service,courteous contact,judicious exercise of
authority, and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Adopted 612012011
Exhibit
]
AGENDA: March 11,2013 Book Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET
BY BUDGET AMENDMENT 13- 165
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,that
the following Budget Amendment 13-165 be made to the annual budget ordinance for the fiscal year ending
June 30,2013.
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
Fund:General
Department:Health
E nditure• Decrease Increase
Health $8,803
Total $0 $8&3
Revenue: Decrease Increase
Health $8,803
Total $0 $8,803
Section 2: Explanation
To budget additional funding received from the North Carolina Department of Health and Human Services,
Division of Public Health,CDI/Cancer Prevention and Control Branch,to be used for any Breast and Cervical
Cancer Control Program Plus(BCCCP)expenses.This funding will allow treatment beyond that provided by
the existing BCCCP program by allowing the Health Department to access approved services rendered by
outside medical providers.No County matching funds are required and no new positions are being created.
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 13-165,amending the annual budget
ordinance for the fiscal year ending June 30,2013,is adopted.
0vNTY.
this 11th day of March,2013.
z
0
3 2
�2 Woody White, ai
Sheila L. Schult,Clerk to the Board
Exhibit
AGENDA: March 11,2013 Book Page 4, 4 b
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET
BY BUDGET AMENDMENT 2013- 57
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,
that the following Budget Amendment 2013-57 be made to the annual budget ordinance for the fiscal year
ending June 30,2013.
Section 1: Details of Budget Amendment
Strategic Focus Area: Intelligent Growth/Economic Development
Strategic Objective(s): Innovate programs to protect the environment
Understand/act on citizen needs
Fund:Mason Inlet Relocation
Department:Finance
Ex nditure: Decrease Increase
Capital Project Expenditures $498,000
Total $0 $498,000
Revenue: Decrease Increase
Transfer in from Special Revenue Fund $498,000
Total s0 $498,000
Fund:Room Occupancy Tax(ROT)
De artment•Finance
Ex nditure: Decrease Increase
Transfer to Capital Project Fund $498,000
Total $0 $498,000
Revenue: Decrease Increase
A ro riated Fund Balance $498,000
Total s0 $498,000
Section 2: Explanation
Norfolk Dredging Company is currently under contract with the County to perform a dredging and
maintenance project at Mason's Inlet. The project contract included the placement of sand on Figure
Eight Island from the sand dredged from Mason's Inlet. After the project started,unusual weather caused
sand placed on Figure Eight to shift and accumulate in the dredging area. To continue the project a
change order to increase the contract with Norfolk Dredging Company in the amount of$497,120 must be
done. This budget amendment authorizes the transfer of funds from the Room Occupancy Tax fund for
the project. Since this change order is increasing the cost of sand placed on Figure Eight Island the
additional cost of$497,120 will be assessed to Figure Eight Island property owners only.
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 2013-57,amending the annual budget
ordinance for the fiscal year ending June 30,20 3,is adopted.
ovN E Y ed,this I lth day of March,2013.
G .P
0 9
o
Woody white,C 'rman
7 3��ti
�2 Schu t,Clerk to the Board
LAMM
Book kX16Page '
NEW HANOVER COUNTY BOARD OF COMMISSIONERS J
GIRL SCOUT WEEK PROCLAMATION
f
WHEREAS, March 12, 2013, marks the 101" anniversary of Girl Scouts of the USA, founded �
by Juliette Gordon Low in 1912 in Savannah, Georgia; and
WHEREAS, throughout its distinguished history, Girl Scouting has inspired millions of girls o
and women with the highest ideals of courage, confidence, and character; and
i
WHEREAS, through the Girl Scout leadership experience girls develop the skills and lessons
that will serve them a lifetime so that they may contribute to their communities; and
I
WHEREAS, Girl Scouting takes an active role in increasing girls' awareness of the
opportunities available to them today in math, science, sports, technology and other fields that
can expand their horizons; and j
WHEREAS, Girl Scouts has shaped the lives of 53 percent of female senior executives and
business owners, 60 percent of women in Congress, and virtually every female astronaut; and
I
e WHEREAS, more than 3 million current Girl Scout members nationwide will be celebrating C
101 years of this American tradition, with nearly 50 million women who are former Girl Scouts
and living proof of the impact of this amazing movement; and E
WHEREAS, in partnership with more than 10,000 adult volunteers, Girl Scouts — North y
Carolina Coastal Pines serves more than 35,000 girl members in 41 central and eastern North
Carolina counties,.including over 800 girls, and 380 adults making up 95 troops in New Hanover
County.
NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of
Commissioners that the Board applauds the commitment Girl Scouting has made to support the
leadership development of girls and that the week of March 10 - 16, 2013 be recognized as "Girl i
Scout Week" in New Hanover County.
ADOPTED this the 1 lth day of March, 2013.
NEW HANOVE OUITTY
I
Woody White, irman
ATTEST:
Sheila L. Schult, Clerk to the Board
Woody white
OUNTY. NEW HANOVER COUNTY Chairman
L + NO BOARD OF COMMISSIONERS Beth Dawson
Vice-Chair
fa 230 GOVERNMENT CENTER DRIVE, SUITE 175 Jonathan Barfield,Jr.
z WILMINGTON, NC 28403
Commissioner
riian M Berger
O (91 O)79 8-7149
r Commissioner
y2 2 (91 O)79 8-7145 FAX Thomas Wolfe
�+ WWW.NHCGOV.COM Exhibit
Book XX Page U /
Commissioner
.FSTggusHeo`��• Shelia L Schutt
Clerk to the Board
RESOLUTION ADOPTING THE WILMINGTONINEWHANOVER COUNTY
COMPREHENSIVE GREENWAYPLAN
WHEREAS, the Wilmington/New Hanover County Comprehensive Greenway Plan lays the foundation and
blueprint for a future greenway and blueway system in New Hanover County and the City of Wilmington; and
WHEREAS, the planning process provided for collaboration between the citizens, local governments and the
Wilmington Metropolitan Planning Organization(MPO); and
WHEREAS, the plan was a collective effort between the City of Wilmington, New Hanover County, Town of
Carolina Beach,Town of Kure Beach,Town of Wrightsville Beach and the Wilmington MPO; and
WHEREAS, the planning process included six open-house style meetings, a dedicated website, stakeholder
interviews, and outreach to civic and community organizations. During the planning process, over 3,600 people
submitted the public comment forms; and
WHEREAS, the Wilmington/New Hanover County Comprehensive Greenway Plan outlines the vision and
goals, evaluates existing conditions, provides recommendations for future locations of greenways/blueways,
identifies appropriate design standards and outlines an implementation plan;and
WHEREAS, the Wilmington/New Hanover County Comprehensive Greenway Plan will be utilized by New
Hanover County, the MPO and other local governments to determine the appropriate locations and leverage
resources to implement the vision through various partnerships and funding sources. Through adoption of the
plan,the County is not committing to funding the construction of the recommended actions.
NOW THEREFORE, be it resolved that the Board of County Commissioners hereby adopts the
Wilmington/New Hanover County Comprehensive Greenway Plan.
ADOPTED this the 11'h day of March, 2013.
r
�NTY.
NE H UE CO
O n
oWoody White, hairma
_r
EST:
F�an�isrito�ii
Sheila L. Schult, Clerk to the Board
New Hanover County is committed to progressive public policy,superior service, courteous contact,judicious exercise of
authority, and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Adopted 612012011
°UNTY. NEW HANOVER COUNTY Cha rman e
�
0 BOARD OF COMMISSIONERS Beth Dawson
y Vice-Chair
230 GOVERNMENT CENTER DRIVE,SUITE 175 Jonathan Barfield,Jr.
2 O WILMINGTON, NC 28403 Bnml�lss�ne'
3 C (91 O)798-7149 Commission
va 2 (91 O)798-7145 FAX
a WWW.NHCGOV.COM Thomas
om as onee
•F�T9Bl(SHED�� Exhibit Sheila L SahuR
Book)O Page4 7 clerk to the Board
RESOLUTION
AWARD OF CONTRACT FOR COLLECTION OF CHILD SUPPORT
WHEREAS, Request for Proposals (RFP) were solicited on January 15, 2013 to establish a
contract through competitive negotiations to acquire the services of a contractor to provide the
total Child Support Enforcement Program for the County; and
WHEREAS, on February 12, 2013, two (2) proposals were received in response to the County's
solicitation which included the current provider, YoungWilliams and MAXIMUS Human
Services, Inc.; and
WHEREAS, staff met to review and evaluate the proposals according to the criteria detailed in
the RFP and recommended that the contract be awarded to YoungWilliams for a fee of 9.40% of
total net collections not to exceed $1,600,000.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County that the contract for Collection of Child Support for the Department of Social
Services, RFP # 13-0224 is awarded to YoungWilliams Child Support Services, and the County
is hereby authorized and directed to execute the contract, contract form to be approved by the
County Attorney.
ADOPTED this the 11th day of March, 2013.
r
NE H VE C UNTY
G°vNF Y.�'
0
0 OA n
Woody White,IChai rm
'�Z ?
a TTEST:
•FrTgBI ISHfp`�.
Sheila L. Schult, Clerk to the Board
New Hanover County is committed to progressive public policy,superior service, courteous contact,judicious exercise of
authority,and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Adopted 612012011
Woody White
0 NTY. NEW HANOVER COUNTY Chairman
L bo BOARD OF COMMISSIONERS Beth Dawson
Vice-Chair
2 y Jonathan Barfield,Jr.
C� 230 GOVERNMENT CENTER DRIVE,SUITE 175
Q 9 Commissioner
WILMINGTON, NC 28403
to (910)798-7149 C
Commissioner
(91 O)798-7145 FAX Exhibit
WWW.NHCGOV.COM Thomas Wolfe
Book iffAM/Page(_! missloner
•FST�BI(SHFp�� Sheila L Schult
Clerk to the Board
RESOLUTION AUTHORIZING A CONTRACT FOR CONSTRUCTION OF
LANDFILL CELL 6E AND PARTIAL CLOSURE OF CELL 5
WHEREAS,after due advertisement,rebids were received and recorded by the Environmental Management Department at
2:00 p.m. on the 10 day of February 2013,at the administrative offices of the Department of Environmental Management,
3002 U.S. Highway 421 North, Wilmington, North Carolina, and five companies submitted qualified rebids for the
provision of construction services for the construction of Landfill Cell 6E and Partial Closure of Cell 5;and
WHEREAS, a bid tabulation was completed for the five qualified bidders as shown;and
Bidder Rebid Amount
Triangle Grading&Paving $2,769,808.50
Southeast Environmental Contracting $2,833,042.00
ES&J Enterprises $2,871,029.40
Sargent Corporation $2,890,259.00
Zoladz Construction $3,652,503.44
WHEREAS,Triangle Grading and Paving submitted the lowest qualified rebid in the amount of$2,769,808.50; and
WHEREAS, a bidder qualification review was completed by SCS Engineers P.C. for Triangle Grading and Paving,
determining that Triangle Grading and Paving met the criteria for minimum experience as set forth in Section 00100
INVITATION TO BID for minimum experience; and
WHEREAS,funds for this project are available for transfer from the Environmental Management Enterprise Fund into the
Cell 6E Construction and Cell 5 Partial Closure capital project funds.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes
the award of construction services for the Landfill Cell 6E Construction and Cell 5 Partial Closure to Triangle Grading and
Paving, and that the County is hereby authorized and directed to negotiate and execute a contract, the form of which shall
be approved by the County Attorney.
ADOPTED this the 11`h day of March,2013.
vNTY. NE HA ER TY
GO 4 `,,
9
p Woody White,Chairman
�' aZ EST:
2
Sheila L. Schult,Clerk to the Board
New Hanover County is committed to progressive public policy,superior service, courteous contact,judicious exercise of
authority,and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
Adopted 612012011
Exhibit
AGENDA: March 11,2013 Book X?2-V L Page �� b
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET
BY BUDGET AMENDMENT 2013- 56
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,
that the following Budget Amendment 2013-56 be made to the annual budget ordinance for the fiscal year
ending June 30,2013.
Section 1: Details of Budget Amendment
Strategic Focus Area: Intelligent Growth/Economic Development
Strategic Objective(s): Innovate programs to protect the environment
Understand/act on citizen needs
Fund: Cell 6E Construction and Cell 5 Partial Closure
Department: Environmental Management
E diture: Decrease Increase
Capital project expense $1 9,000
Total $0 $L 9'000
Revenue: Decrease Increase
Transfer in from enterprise fund $1 9 000
Total $0 $12. 9,"O
Section 2: Explanation
The FY 2013 Environmental Management budget has$1,239,000 available for transfer to the Cell 6E
Construction and Cell 5 Partial Closure Capital Project. This budget amendment is necessary to record the
transfer.
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 2013-56,amending the annual budget
ordinance for the fiscal year ending June 30,2013,is adopted.
OX) this 11th day of March,2013.
G '
30 (S
3 _ �
0
r
3� �2 Woody White,Ch
2
c
Sheila L. Schult,Clerk to the Board