Loading...
2008-10-20 RM ExhibitsNORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM Exhmlt North Carolina Book~Page a. ~: ~ County of New Hanover Road(s) Description. Quail Woods Road and Forest Bend Lane in the Carrington Woods Subdivision in New Hanover County (Division File No 1128-N) WHEREAS, a petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated on a map, he added to the Secondary Road System; and 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 of the Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board o f Commissioners of the County of NewHanover that the Division ofHighways is hereby requested to review the above described road(s), and to take overthe road(s) for maintenance if they meet established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 20~' day of October , 2008 WITNESS my hand and official seal this the ~ b ~" day of a~p, ,~, , 2008. ~G w~ 0 Q z a ~~,~ ~~ ~~ a Sheila L Schult, Clerk to the Board New Hanover County Board of Commissioners ,3' Form SR-2 Please Note Forward directly to the Distnct Engineer, Division of Highways. resolute.doc NEW HANOVER COUNTY BOARD OF COMMISSIONERS 2009 SCHEDULE OF REGULAR MEETINGS MEETING PLACE.• NEW HANO!/ER COUNTY COURTHOUSE 24 N, THIRD STREET, ROOM 301, WILMINGTON, NC MONDAY, January 5, 2009 6:00 P.M. TUESDAY, January 20, 2009 9:00 A.M. MONDAY, February 2, 2009 6:00 P.M. MONDAY, February 16, 2009 9:00 A.M. MONDAY, March 2, 2009 6:00 P.M. MONDAY, March 16, 2009 9:00 A.M. MONDAY, April 6, 2009 6:00 P.M. MONDAY, April 20, 2009 9:00 A.M. MONDAY, May 4, 2009 6:00 P.M. MONDAY, May 18, 2009 9:00 A.M. MONDAY, June 1, 2009 6:00 P.M. MONDAY, June 15, 2009 9:00 A.M. MONDAY, July 6, 2009 6:00 P.M. MONDAY, July 20, 2009 9:00 A.M. MONDAY, August 3, 2009 6:00 P.M. MONDAY, August 17, 2009 9:00 A.M. TUESDAY, September 8, 2009 6:00 P.M. MONDAY, September 21, 2009 9:00 A.M. MONDAY, October 5, 2009 6:00 P.M. MONDAY, October 19, 2009 9:00 A.M. MONDAY, November 2, 2009 6:00 P.M. MONDAY, November 16, 2009 9:00 A.M. MONDAY, December 7, 2009 6:00 P.M. MONDAY, December 21, 2009 9:00 A.M. Conference Dates NCACC Legislative Goals Conference, Pitt County, NC (Hilton Greenville) NACo Legislative Conference, Washington, D.C. NACo Annual Conference, Nashville, TN NCACC Annual Conference, Hickory, NC Chamber Conference, Washington, D.C. (Tentative) Exhibit Book ~ i pads _a,^a2.a January 15-16, 2009 March 7 - 11, 2009 July 24 - 29, 2009 August 26 - 30, 2009 September 14-15, 2009 Exhibit z z , z b Book _3,.. ~....Page,~...... ~ V __ _ - ~ H N N ~ W ~O N N i ~ r b ~ N i V/ .p r N N LL ~ ~ ~ N N CO N r V r N ~~ 3 v °O n Q i ~ ~ , I h R r 1 M r N M ~~ N d N M' ~ ~ N t ~ ~ ~ ... a _.,, .__ ._ N h ~ N N i W .p i ~ N N yyff r h r ~ '41 ~ n W i W i r M O ~ N ' ~ N P ~ N . i r i N r CO N i O ^ ~ N M N M'. ` ' M O • ~ N P N M ~. i j ~ N P I -' co . - n N ' ~ j a. I Q e+ 1. 3 M h R N d0 N i Z ~~ , ~ ~ r ,p ~ N N . 'F h ~ , N, W , ~ 3 O r N M ~ ^ ~: ', r N i P ~ M N O i M- ~ N N .- CO t H h r N N; ' N N P ~ N M ~ ' ~ ~ O r N N r h w N <Y ~3 r ~~ i N ~O r- N N h ~ ~ N v °^' M ~ ~ N M ~ N V l •,• N 1 ,~ M ' ^ ~ r ~ 1 U e~ N J j OC ^ N P! 0.,,3 r CO N N ~. a, ~ ~' h N N ~O ~ N N p ^ ^ N H N ,. .. _... ~ h .a- N iN ~ 'C`1!3 h o, ~! Q CO r ~ ~ ~ M ~ ~ N M ' ~ N N O~ .- N N ~ ^ O ~':~'~ ~ M +r ~ ~ o N .- ~ : 3 ~ CO r N 2 ~" h .~- N ~ ,o ~ n N ~ ~ ~ N try ~ N W O '- O' .r ~ ~ .hw~, M. IOC', W m cc c ~ M O y j ~i N P N M W ~ ~ ~ r r CO r H N , j ~ h ~ N ` N M O h IN .p r N N'. i ~~ ~ ~ ~ ~ ': r v~ r~'9- ~-' ,m ~ m °^ n i3 v, ~~ Z' r O M .- h ~ ~ N !~ N O ~ N M ~ ~ N r ap . - N N i M O ~ W N a , ~ N M} ~ r r -- 00 . N CV ~' W ~ N N n i °h 2 M O h' r ,p~ N N ~ ~ ~ ~ n' i ~ ' y ~ r ~ ~ 7 d ti ~i CJ H ~pp O N O ~ ~ lf) N ~ O ~ ~ ~ N cn ~ ~ ~ i N i N N v n ~ a., ~ ~ ~ N b~0 *~' .-'-i ~o a ' eCt ~i r . ~ O y ~ F v rn ° ~ o N `° z v y" O U O U Q ~ N m v ~ O ~ U ~ v '~ ~ ai ;~ ~ Q ' 7 ~ ~ ' 3 ,~ ~ v x o ~~ ~ ~ v ~ w u y ~ w ~ QJ 4/ ~ c u ~ O rn V (~ `~ o ~ d w y> v ~ o U U v A~ .~.. :~ ~ ~ v ~ ~. ~Gp ~ ~ O U ' a'", U ' o o U '° '~ ~ U z U z d z ~ a uz u Exhibit Book ~~ Page ~. 3. AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-065 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-065 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Juvenile Services Ex enditure: Decrease Increase Juvenile Services: JCPC Administration Trainin and Travel $7 500 Teen Court Trainin and Travel 1,675 Juvenile Ps cholo ical Services: Trainin and Travel 1 676 Juvenile Da Treatment: Trainin and Travel 1,676 Total $12 527 Revenue: Decrease Increase Juvenile Services: De artment of Juvenile Justice Grant Teen Court and Administration $9 175 Juvenile Ps cholo ical Services: De artment of Juvenile Justice Grant 1,676 Juvenile Da Treatment: De artment of Juvenile Justice Grant 1,676 Total $12 527 Section 2: Explanation To budget additional Juvenile Crime Prevention Council funds in the amount of $12,527 to be used for staff training and community education. 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 09-065, amending the annual budget rdinance for the fiscal year ending June 30, 2009, is adopted. pv~TY • ~ \ _ G to this a0 day of ®cJsn~~.1... , 2008. 2 (SE z O r ATTES (~~ Sheila L. Schutt, Clerk to the oar Robe G. Greer, Chairman NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 1 75 - WILMINGTON, NC 28403 (910) 798-7149 ~ (910) 798-7145 FAX ~ WWW.NHCGOV.COM Robert G. Greer, Chairman ~ William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner William A. Kopp, Jr., Commissioner Nancy H. Pritchett, Commissioner Sheila L. 5chult, Clerk to the Board Exhibit Book 3 ~ Page~_~- NEW HA,NOVER COUNTY BOARD COMMISSIONERS RESOLUTION REQUESTING APPROVAL FOR DISPOSAL OF SURPLUS PROPERTY WHEREAS, New Hanover County has certain items of personal property that are surplus and are being stored in the County's warehouse on Division Drive; and WHEREAS, the items to be disposed of are listed and submitted as an attachment to this resolution; and WHEREAS, staff proposes to dispose of the personal property according to the procedures prescribed in Chapter 160A-270(c) which authorizes the disposal of personal property electronically using an existing private or public electronic auction service; and WHEREAS, staff proposes to utilize the services of GovDeals, an online Internet based provider servicing government entities; and WHEREAS, items not sold using GovDeals, may be disposed of using any other method authorized in the Statutes including discarding. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the Finance Director's designated representative, pursuant to the provisions of G.S. 160A-270 (c), is hereby authorized to dispose of the personal property as listed electronically using GovDeals and any property not sold using GovDeals may be disposed of using any other method authorized by the Statutes, and that said representative be further authorized and directed to execute necessary documents, transfer title, add/delete items from the surplus list, and perform all necessary functions associated with this disposal. ADOPTED this the 20`x' day of October, 2008. /~~ O z N_1'~n; ist C~\ 0 NE A V R CO TY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON, NC 28403 (910) 798-7149 (910) 798-7145 FAX WWW.NH000V.COM Robert G. Greer, Chairman William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner • William A. Kopp, Jr., Commissioner Nancy H. Pritchett, Commissioner Sheila L. Schutt, Clerk to the Board Exhibit NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book 3 I page a~._s RESOLUTION AWARD OF BID FOR ENTERPRISE BACKUP SOLUTION WHEREAS, after due advertisement, proposals were received by the IT Department at 3:00 p.m. EDT on Wednesday, September 10, 2008 and the following companies submitted proposals for the ENTERPRISE BACKUP SOLUTION; and Initial Bid Revised Bid NWN $209,423.42 $193,945.50 Infranet $ 216,665.40 $190,845.30 VSS $244,887.00 $184,574.00 Alphanumerics $272,669.00 WHEREAS, all of the bids received were over the $200,000 budgeted for the project and of the four (4) vendors who submitted proposals, three (3) were invited to make presentations to staff and were asked to eliminate certain functionalities from their proposals and to resubmit revised bids; and WHEREAS, after completing revisions requested by staff, VSS submitted the lowest bid and during the presentations, VSS' proposal was the most comprehensive and all-inclusive; and WHEREAS, staff overwhelmingly recommends award to VSS for reasons detailed below: • Proposal-strong and very comprehensive • Installation-strong • Functional Technical Requirements-strong • Implementation-strong and very comprehensive • All in One Solution-strong-single vendor • Training-strong-multi day session quoted; and WHEREAS, there are sufficient funds available to complete this project budgeted under account # 1 l 010100- 800200. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract for the Enterprise Backup Solution is awarded to V SS in the amount of $184,574 and that the County Manager is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. ADOPTED this the 20`'' day of October, 2008. Z 3 ~iTV _ ISt ~~ q x O N H N ~~R C NTY Robert G. Greer, Chairman T ST: `... Shet a L. Schutt, Clerk to the Board Exhibit Book 3___.~_.__Page .~a. ,~, North Carolina Governor's Highway Safety Program LOCAL GOVERNMENTAL RESOLUTION Form GHSP-02-A (To be completed, attached to and become part of Form GHSP-02, Highway Safety Project Contract.) GHSP-02-A WHEREAS, the New Hanover County Sheriffs Office (herein called the "Agency") (The Applicant Agency) has completed an application contract for traffic safety funding; and that New Hanover County Board of (ihe Governing Body of the Agency) Commissioners (herein called the "Governing Body") has thoroughly considered the problem identified and has reviewed the project as described in the contract; THEREFORE, NOW BE IT RESOLVED BY THE New Hanover County Board of Commissioners IN OPEN (Governing Bod» MEETING ASSEMBLED tN THE CITY OF Wilmington, NORTH CAROLINA, THIS 20th DAY OF October, 2008, AS FOLLOWS: 1. That the project referenced above is in the best interest of the Governing Body and the general public; and 2. That New Hanover County Sheriffs Office is authorized to file, on behalf of the Governing (Name and TPoe or Representatlve) Body, an application contract in the form prescribed by the Govemol's Highway Safety Program for federal funding in the amount of $16.380 to be made to the Governing Body to assist in defraying (Federal DOAar Request) the cost of the project described in the contract application; and 3. That the Governing Body has formally appropriated the cash contribution of $5.460as (Local Caah Appropriatlon) required by the project contract; and 4. That the Project Director designated in the application contract shall furnish or make arrangement for other appropriate persons to furnish such information, data, documents and reports as required by the contract, if approved, or as may be required by the Governor's Highway Safety Program; and 5. That certified copies of this resolution be included as part of the contract referenced above; and 6. That this resolution shall take effect immediately nits optjgn. DONE AND ORDERED in open meeting by _ _ / (~'~'/ /"~-J .~_~'~- (Cheirpe 0~ ( O ATTESTED BY r~ ~ S l~L ~,, (Clerk) 0 `, \ DATE ,D' a.O, a.~D ~ _ ;S O 3. ~ i ~/ •\~A Ii LISNE~~ Rev. 5/04 GHSP-06 North Carolina Governor's Highway Safety Program Highway Safety Equipment Project Contract -Form GHSP-06 SECTION A -GENERAL INFORMATION 1. Name of Applicant Agency 4. Name of Project Contact Person for Agency New Hanover County Sheriffs Office Sergeant T. L. Fuss 2. Address of Applicant Agency 5. Telephone Number of Contact Person 3950 Juvenile Center Road (910) 798-4156 Castle Hayne, North Carolina 28429 6. Email Address of Contact Person TFuss@nhcgov.com 3. Location of Project (if different from # 2) 7. Fax Number of Contact Person (910) 798-4177 8. Federal Tax ID Number /Type of Agency 9. Type of Application Federal Tax ID Number: 56-6000324 ®^ Initial ^ Continuation Type of Agency Year: x^ 1 ^ 2 ^ 3 ^ State ^ Non-Profit ®^ County ^ Higher Education ^ Municipality ^ Hospital 10. Project Title (Optional): Information Technology 2007 11. Budget Total Source of Funds Project Federal State /Local Amount % Amount % Amount Checkpoint Equipment $ 100 $ 0 $ Equipment Costs $21,840 75 $16380 25 $5460 Special Equipment Costs $ 50 $ 50 $ Total Project Costs $21,840 $16380 $5y~ 12. Specify How Non-Federal Share Wifl Be Provided: The non-federal share would be provided from the New Hanover County General Fund /Contingency Fund FOR GHSP USE ONLY To GMS: ^ GB ^ FH ^ TH To Finance Officer: Date: , 20 ^ CL ^ JS ^ SC GMS Initials: Date: , 20 Finance Officer: Initials Date: , 20 Work T e: Project Number: CFDA#: 20. - - Ref # Rev. 6/06 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON, NC 28403 (910) 798-7149 (910) 798-7145 FAX WWW.NHCGOV.COM Robert G. Greer, Chairman • William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner• WilliamA. Kopp, Jr., Commissioner• Nancy H. Pritchett, Commissioner Sheila L. Schuh, Clerk to the Board f Xhl~?It ~ f Book _______ page ~~, ?c>L NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION ACCEPTING EQUIPMENT TO BE USED FOR GRAFFITI REMOVAL WHEREAS, the Sheriffs Office was awarded a grant from the Department of Juvenile Justice Delinquency Prevention (DJJDP) for a Gang Violence Prevention Project; and WHEREAS, W ilmington Health Access for Teens (WHAT) was an approved contractor in the grant program agreement to provide graffiti removal services; and WHEREAS, WHAT purchased a pressure washer, trailer, and a 155-gallon water tank for $2,392.72 to provide graffiti removal services for a Gang V iolence Prevention Project and was reimbursed from grant funds for the purchase of the approved equipment; and WHEREAS, on October 19, 2007, WHAT withdrew from the project and turned all equipment over to the Sheriffs Office; and WHEREAS, DJJDP has granted approval for the Sheriffs Office to keep the equipment for use in future graffiti removal; and WHEREAS, a budget amendment for accounting purposes only, is required to record the value ofthe donation and said budget amendment is attached as part of this resolution; and WHEREAS, the County Manager, the Finance Director, and the Sheriff recommend acceptance of the equipment and approval of the related budget amendment. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the pressure washer, trailer, and 155-gallon water tank with a fair market value of $2,153 be accepted as a donation and the budget amendment adopted; and that County staff is directed to process any required documents to finalize the transaction. ADOPTED this the 20`x' day of October, 2008. NEW OVER COUNTY Robert G. Greer, Chairman TT ST: Sheila L. Schuh, Clerk to the Board Exhibit Book 3~,_Page 3~..?b AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-058 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-058 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriff sOffice/Uniform Patrol Ex enditure: Decrease Increase Sheriff's Office/Uniform Patrol: Ca ital Outla -Motor Vehicle $2 153 Total $2 153 Revenue: Decrease Increase Sheriff's Office/Uniform Patrol: Miscellaneous Revenue -Contribution $2,153 Total $2 153 Section 2: Explanation To accept the donation of a pressure washer, trailer, and 155-gallon water tank from Wilmington Access for Teens (WHAT) with a fair market value of $2,153. The budget amendment is for accounting purposes only to record the donation received from WHAT of a pressure washer, trailer, and 155-gallon water tank to be used by the Sheriff's Office for future graffiti removal. 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 09-058, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. ~~~NTY. , opted, this ~O~day of , 2008. /~ (SE ~ y z ~~ n ~' x o r / ~~ ~~ \ ' ;. ~ Robert G. Greer, Chairman \- ~V ;lerk to the NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 - WILMINGTON, NC 28403 (910) 798-7149 ~ (910) 798-7145 FAX ~ WWW.NH000V.COM Robert G. Greer, Chairman ~ William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner• William A. Kopp, Jr., Commissioner Nancy H. Pritchett, Commissioner Sheila L. Schutt, Clerk to the Board Exhibit Book ~ ~ Page as . g NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION IMPOSING A GROSS RECEIPTS TAX ON HEAVY EQUIPMENT IN LIEU OF PROPERTY TAX WHERAS, the North Carolina General Assembly has ratified Senate Bill 1852, which has been designated as Session Law 2008-144 [the "Act"]; and WHEREAS, North Carolina General Statute 105-275(42a) designates Heavy Equipment on which a gross receipts tax may be imposed under 153A-156.1 and 160A-215.2 as a special class of property which is exempted from property taxation and shall not be listed, appraised, assessed or taxed after July 1, 2009; and WHEREAS, in lieu thereof, North Carolina General Statute 153A-156.1 authorizes a County by resolution to impose a tax at the rate of one and two-tenths percent (1.2%) on the gross receipts from the short term lease or rental of heavy equipment by a person whose principal business is the short-term lease or rental of heavy equipment at retail; and WHEREAS, this tax provides an alternative to a property tax on the equipment. NOW THEREFORE, BE IT RESOLVED by the New Hannover County Board of Commissioners that: Section 1. Definitions. In addition to the common meanings of words, the following definition of "Heavy Equipment" shall mean earthmoving, construction, or industrial material handling equipment, industrial electrical generation equipment, or similar piece of industrial equipment. Section 2. Levy of Tax, A tax is hereby imposed and levied in an amount equal to one and two tenths percent (1.2%) of the gross receipts derived from the short-term lease or rental of heavy equipment at retail. Section 3. Collection of the Tax. Every person whose principal business is the short-term lease or rental of heavy equipment at retail shall collect at the time of the lease or rental, or at the time of the payment of the consideration therefor, the tax herein levied. A person is not considered to be in the short-term lease or rental business if the majority of the person's lease and rental gross receipts are derived from teases and rentals to a person who is a related person as defined under G.S. 105-163.010. The tax so collected shall be placed in a segregated account, and thereafter remitted to the Finance Officer in accordance with the provisions of the Resolution. The taxpayer shall include a provision in each retail short-term lease or rental agreement, or other documentation evidencing the transaction, stating that the percentage amount enacted by this Resolution of the total lease or rental price, excluding sales tax, is being charged as a tax on gross receipts. The amount of the tax shall be paid by the customer to the taxpayer as trustee for and on account of t11e County of New Hanover. The taxpayer shall be liable for the collection thereof and for its payment to the Finance Officer and the taxpayer's failure to charge or to collect said tax from the customer shall not affect such liability. [G.S. 153A-156.1]. Section 4. Report and Payment of Tax. Taxes levied under this Resolution are due and payable when a return is required to be filed. Every taxpayer shall, within the time specified, submit a return to the Finance Officer on the form prescribed by the Finance Officer. A return must be signed by the taxpayer or the taxpayer's agent. Returns of taxpayers are due to the Finance Officer for each calendar quarter on or before the last day of the month following the end of the quarter in which the tax accrues. As provided in G.S. 153A-156.1, a return shall not be considered public record and information contained in a return may be disclosed only in accordance therewith. Section 5. Taxpayer to Keep Records. The taxpayer shall keep and preserve suitable records of the gross receipts received by such taxpayer in the conduct of business and such other books or accounts as may be necessary to determine the amount of the tax for which such taxpayer is liable under the provisions of this Resolution. It shall be the duty of the taxpayer to keep and preserve for a period of three years all such records of gross receipts and other books and accounts described. All records, books, and accounts herein described shall be open for examination at all reasonable hours during the day by the Finance Officer or the Finance Officer's duly authorized agent. Section 6. Situs. Gross receipts from the short-term lease or rental of heavy equipment are subject to the tax imposed by this Resolution if the place of business from which the heavy equipment is delivered is located within the boundaries of the County of New Hanover. Section 7. Authori .This resolution is enabled pursuant to the provisions of G.S. 153A-156.1. Section 8. Effective Date. This resolution shall and the taxes thereby levied and imposed shall become effective January 1, 2009. ADOPTED this the 20`x' day of October, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman T ST: ~. a, ,, Sheila L. Schult, Clerk to the Board Exhibit BOOk 3 i Page~a • 44- AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-051 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-051 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Aging /Transportation Ex enditure: Decrease Increase Trans ortation: Contract Services- Trans ortation for elder) $23 862 Total $23 862 Revenue: Decrease Increase Trans ortation: ETAP Grant -State De artment Of Trans ortation $23,862 Total $23 862 Section 2: Explanation To increase budget for actual allocation of funding received under an Elderly and Disabled Transportation Assistance Program Grant (ETAP) from the State Department of Transportation (DOT) for FY08-09. 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 09-051, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. ~ 1A ~~ , 2008. d~~~ ob rt G. Greer, Chairman Exhibit 3 ~ Page a~ • `fib Book AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-061 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-061 be made to the annual budget ordinance f'or the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: DSS /Work First Demo Grant Ex enditure: Decrease Increase Work First Demo Grant: Salaries & Wa es $48 464 Social Securi Taxes 3,708 Lon Term Disabili Insurance 131 Medical Insurance Ex ense 8 013 Retirement -Local Government Em to ee 2 370 Contract Services 83,433 Su lies - Com uter & Other 10,000 Trainin & Travel 500 Client Trans ortation 4 407 Work First Transition Checks $16,351 Total $161 026 $16 351 Revenue: Decrease Increase Work First Demo Grant: O eratin Grants & Contributions -TANF-WF Demo Grant $144 675 Total $144 675 Section 2: Explanation To decrease budget for actual allocation of funding received under the third year of TANF Work First Demo Grant for FY08-09. 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 09-061, amending the annual bud,~t ordinance for the fiscal year ending June 30, 2009, is adopted. NTY. /,~~ ~ ~~~ O ~ Z G r ~ ,,.. ~. this a~~ day of ~ ;.~~~_, 2008. -~~~Gist~r., AT Sheila L. Schutt, Clerk to the Boar Robert G. Greer, Chairman Exhibit Book 3 ~ Page ~a.9_~. AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-043 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-043 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: DSS /TANF Employment Programs Ex enditure: Decrease Increase TANF Em to ment Pro rams: Work Function Assessment $30 800 Total $30 800 Revenue: Decrease Increase TANF Em to ment Pro rams: O eratin Grants & Contributions -Work Function Assessment $30,800 Total $30 800 Section 2: Explanation To increase budget for newly allocated funding received for TANF Employment Programs Work First functional assessments for FY08-09. These services were eliminated from New Hanover County's Work First Demo Grant Year 3 allocation. However, $30,800 of additional funds has been allocated to NHC for functional assessments within the TANF Work First employment programs for FY08-09. 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 09-043, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. ~r~TV . f~,0 } ,this r ~~day of ~~~ ~ , 2008. ~~~ ~ ~ O ~S ;i~ ~ O _r yy a~ ,L, ~~'rga~is{{E{~`~ Robert G. Greer, Chairman ATT She{ a L. Schult, Clerk to the Board Exhibit Book,~._Page ~a .901. AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-062 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-062 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Health/Partnership for Children Ex enditure: Decrease Increase Health/Partnershi for Children: Salaries and Wa es $14,042 Social Securit $582 Retirement -Local Government 212 Medical Insurance 1 360 Lon Term Disabili 14 Printin 25 Su lies 1,659 Dues and Subscri tions 7p Em to ee Reimbursements 100 Trainin and Travel 1,823 Advertisin Cost 300 Total $2 168 $18 Ol9 Revenue: Decrease Increase Health/Partnershi for Children: State Grant-Partnershi for Children $15,851 Total $15 851 Section 2: Explanation The New Hanover County Health Department requests that the budget for Partnership for Children be amended to reflect the actual grant award of $176,893, and adjustments be made to the appropriate line items to reflect this additional grant award of $15,851. 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 09-062, amending the annual ~r the fiscal year ending June 30, 2009, is adopted. this day of ~ ~~,~~~_, 2008. Robert G. Greer, Chairman ATTEST: Sheila . Schult, Clerk tot e Board Exhibit Book 3 ~ Page a3 9e AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-052 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-052 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriff's Office/Support Services Ex enditure: Decrease Increase Sheriff's Office/Su ort Services: Su lies $13 618 Total $13 618 Revenue: Decrease Increase Sheriff's Office/Administration: Miscellaneous Revenue $13,618 Total $13 618 Section 2: Explanation To budget insurance proceeds received for the water damage that occurred in the Support Services Division in the Judicial Building. 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 09-052, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this a.o~ day of ~ ~~ ~ , 2008. ~t.1T ~o E ) O~\ ~w ~ ~~ x ~ 3~ ~ ,~ ~ Robert G. Greer, Chairman !~ i~b, Ix11~ Sheila L. Schu t, Clerk to the Board Exhibit Book 3 I Page ~a, 9 ~ AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-053 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-053 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriff s OfTice/Uniform Patrol Ex enditure: Decrease Increase Sheriff sOffice/Uniform Patrol: Trainin and Travel $10,000 Total $10 000 Revenue: Decrease Increase Sheriff sOffice/Uniform Patrol: Governor's Hi hwa Safe Pro ram Grant $10,000 Total $10 000 Section 2: Explanation To budget Governor's Highway Safety Program (GHSP) 2009 Law Enforcement Liaison (09 LEL) Reimbursement Grant Award. The Board of Commissioners granted approval to apply for the Grant on July 21, 2008. There is no local funding match. 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 09-053, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. 3 N ~ Y • oopted, this ~4` day of ®r~~~ , 2008. ~ ~~ n 9 O r a2 / i ,,,~;~' Robert G. Greer, Chairman Shei a L. Schu t, Clerk to the oar Exhibit Book .31 Page, 9g AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-054 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-054 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriff sOffice/Detention Ex enditure: Decrease Increase Sheriff/Detention: Su lies $73 655 Total $73 655 Revenue: Decrease Increase Sherift%Detention: State Criminal Alien Assistance Pro ram Grant $73,655 Total $73 655 Section 2: Explanation To budget 2008 State Criminal Alien Assistance Program (SCAAP) funds. SCAAP Program provides federal payments for incurred costs for incarcerating certain undocumented criminal aliens. SCAAP payments are calculated simultaneously, with applicants receiving prorated payment based on the appropriation, costs submitted, and inmates as determined by the Department of Homeland Security. 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 09-054, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this a.0,'t` day of ~ ~.~~ ~^. , 2008. ~1TY . A. /~ ~~ 0 z Q z r Iz a Robert G. Greer, Chairman to Exhibit Bork 3I Page ~.~,..°!h AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-055 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-055 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriff/Uniform Patrol Ex enditure: Decrease Increase Sheriff/Uniform Patrol: Contin enc $73,838 Salaries and Wa es $181 712 Social Securi Taxes 13,902 Retirement-Local Government g,gg6 Retirement - 401K 9,085 Medical Insurance Ex ense 32 052 Lon Term Disabilit Insurance 491 Total $73 838 $246 128 Revenue: Decrease Increase Sherifl%Uniform Patrol: Governor's Hi hwa Safet Pro ram Grant $172,290 Total $172 290 Section 2: Explanation To budget a Governor's Highway Safety Program (GHSP) 2009 Traftic Enforcement Grant award of $246,128 federal funds, with local match funds of $73,838, for a total project of $246,128. This is the second year of funding for athree-year project. The second year grant continues the funding of 4 positions until September 2009. The positions were originally approved by the County Commissioners on March 10, 2008, and funded through September 2008. On July 21, 2008, the Board of County Commissioners granted approval to apply for the grant and, if awarded, General Fund Contingency funds be used for the local match requirement of $73,838. With approval of this budget amendment, the amount available in Contingency will be reduced from $540,289 to $466,451. 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 09-055, amending the annual ,l~g~t~er.~inance for the fiscal year ending June 30, 2009, is adopted. /~4- zO 4 z 2 this ~~~day of v , 2008. ~~ga4„~is~- ATTEST: Shei .Schuh, Clerk to the Board ob rt G. Greer, Chairman Exhibit 3 ~ Pa e ~-" Book _._.----- 9 AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 2009-19 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2009-19 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: Controlled Substance Tax Department: Sberiffls Office Ex enditure: Decrease Increase Controlled Substance Tax: Su lies $3,950 Total $3 950 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $3,950 Total $3 950 Section 2: Explanation To budget 9/24/08 receipt. Controlled Substance Tax funds are 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 2009-19, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. this aay` day of ~ ~ ~nn~, 2008. Robert G. Greer, Chairman Shei a L. Schutt, Clerk to the Board Exhibit Book 3l Page~9~. AGENDA: October 20, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 2009-20 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2009-20 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: Scattered Site Housing-Grant #3 (Fund 390) Department: Finance Ex enditure: Decrease Increase CDBG Scattered Site Housin #3: Ca italPro'ectEx ense $1943 Transfer to General Fund Plannin $1,943 Total $I 943 $1,943 Fund: General Fund Department: Planning Ex enditure: Decrease Increase Plannin Tem ora Salaries $1,805 FICA $138 Total $1 943 Revenue: Decrease Increase Plannin Transfer from Ca ital Pro'ects-Scattered Site Housin $1 943 Total $1 943 Section 2: Explanation This budget amendment is to transfer funds from Scattered Site Housing (Fund 390) into Planning's budget for temporary salaries and FICA incurred by the intern working on this project. This is for the quarter ending 9-30-08. 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 2009-20, amending the end-get ordinance for the fiscal year ending June 30, 2009, is adopted. this ~_day of ~~~,~,,4 , 2008. Robert G. Greer, Chairman ATTEST: Sheila L. cult, Clerk to the Boar NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 WILMINGTON, NC 28403 (910) 798-7149 (910) 798-7145 FAX www.NHCGOV.coM Robert G. Greer, Chairman • William A. Caster, Vice-Chairman Ted Davis, Jr., Commissioner• William A. Kopp, Jr., Commissioner• Nancy H. Pritchett, Commissioner Sheila L. Schutt, Clerk to the Board Exhibit NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book 3 I page~o RESOLUTION NEW HANOVER COUNTY IDENTITY THEFT PREVENTION PROGRAM WHEREAS, the Federal Trade Commission has informed governmental units, financial agencies and creditors that they must implement an Identity Theft Prevention Program by November 1, 2008; and WHEREAS, in order to be in compliance with the Red Flags Rule Section 114 of the Fair and Accurate Credit Transactions Act of 2003, the Identity Protection Act of 2005, North Carolina General Statutes (N.C.G.S.) 75-60 Identity Theft Protections Act, N.C.G.S. 14-113.20 Identity Theft, and N.C.G.S. 132-1.10 of the Public Records Act (together, the Act), the County is required to implement an Identity Theft Prevention Program by November 1, 2008; and WHEREAS, the program provides for the safeguarding of certain information of customers, vendors, employees, and other individuals who provide information to the County that is covered by the Act. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby adopts this policy that will communicate to the employees and third parties their responsibility for protecting sensitive and confidential information pursuant to the Act and a response plan in the event that there is a breach of information subject to the Act; and shall be effective November 1, 2008. ADOPTED this the 20th day of October, 2008. Go~NTY , Nod NEW HANOVER COUNTY e ~ w~ ~ 'S- ° ~~ _° Robert G. Greer, Chairman ~- 3y az ti TTEST: :~, ~ 'F~'rA~~~s~,E~~~ t Sheila L. Schutt, Clerk to the Board