Loading...
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