Loading...
2017-06-19 RM ExhibitsExhibit XL 33 • Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION PURPLE HEART DAY AUGUST 7, 2017 + WHEREAS, in August 1782, George Washington, the Commander in Chief of the Continental Army, established the "Badge of Merit" which was the forerunner of the Medal of Honor and inspired the modern Purple Heart; and WHEREAS, the Purple Heart is awarded to those who have been wounded or killed while serving the United States against opposing armed forces; and WHEREAS, since its inception and through several wars and conflicts, the Purple Heart has been given to more than a million soldiers wounded or killed while serving our nation; and WHEREAS, the mission of the Military Order of the Purple Heart is to foster an environment of goodwill and camaraderie among combat wounded veterans, promote patriotism, support necessary legislative initiatives, and most importantly, provide service to ALL veterans and their families; and WHEREAS, the Purple Heart Foundation works to salute our truest and most dedicated heroes. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that Saturday, August 7, 2017 be recognized as "Purple Heart Day" in New Hanover County and that all citizens are urged to participate in observance of this day. ADOPTED this the 19`h day of June, 2017. to ! Exhibit XL page 33. NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING THE REPAIR, RESTORATION AND REBINDING OF REGISTER OF DEEDS RECORDS AND MAPS WHEREAS, North Carolina General Statute 132 -7 provides that the Board of County Commissioners of any county may authorize that any county records in need of repair, restoration or rebinding be removed from the building or office in which such records are ordinarily kept, for the length of time required to repair, restore, or rebind them; and WHEREAS, New Hanover County Deed Books F, FFF, BBBB, 56, 57, 59, 64, 66, 68, 72, 73, 91, 98, 103, 104, 121, 143, 150, 184, 200, 201, and 208 are in desperate and dire need of repair, restoration and encapsulation due to years of constant handling and use; and WHEREAS, it is our obligation to maintain and preserve the historical documents contained in the New Hanover County Registry to ensure for future generations that the people will have access to historical documents in their original condition; and WHEREAS, New Hanover County has entered into a contract with Kofile Preservation to deacidify, mend, and encapsulate New Hanover County Deed Books F, FFF, BBBB, 56, 57, 59, 64, 66, 68, 72, 73, 91, 98, 103, 104, 121, 143, 150, 184, 200, 201, and 208. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners does hereby authorize and sanction Tammy T. Beasley, New Hanover County Register of Deeds, to remove New Hanover County Deed Books F, FFF, BBBB, 56, 57, 59, 64, 66, 68, 72, 73, 91, 98, 103, 104, 121, 143, 150, 184, 200, 201, and 208 from the New Hanover County Registry for the purposes of repair, restoration and encapsulation by Kofile Preservation. ADOPTED this the 19`h day of June, 20' IF 111"'LQS�VL 9. () K berleigh G owell, Clerk to the Board Exhibit Book Page 2�.3 SETTLEMENT AGREEMENT AND RELEASE KNOW ALL MEN BY THESE PRESENTS that I, the undersigned, MICHAEL DILWORTH (hereinafter referred to as "Releasor "), for and in consideration of the sum of THIRTY FIVE THOUSAND DOLLARS NO /100 DOLLARS ($35,000.00) in cash, which is paid on this day, by Travelers Insurance Company on behalf of the Office of the New Hanover County Sheriff, the receipt and sufficiency of which is hereby acknowledged, do hereby release and discharge and by these presents do for myself, my heirs, executors, administrators, and assigns, release, acquit and forever discharge L. CHRIS ROBINSON, ROBERT JOHNSON, BENJAMIN COOKSON, MARTIN ADAMS, ANGUS GRANT TROTT, ALTON R. FALES, JR., SHERIFF ED McMAHON, NEW HANOVER COUNTY and their employees, officers, agents, heirs, executors, administrators, legal representatives, insurers, successors and assigns, and each of them respectively (hereinafter referred to individually and severally as "Releasees "), from any and all liability now accrued or hereafter to accrue on account of any and all claims, demands, and causes of action presently existing, whether known or unknown, asserted or unasserted, which the undersigned now has or may hereafter have against the aforesaid Releasees, and any and all claims for compensation or benefits, damages, attorney's fees or other sums allegedly due thereunder and, by virtue of these presents, do hereby fully release and forever discharge each of them from any and all actions and causes of action, including, but not limited to, claims, actions, cause and causes of action, suits, debts, dues, sums of money, accounts, reckonings, bonds, bills, specialties, covenants, contracts, controversies, agreements, variances, trespasses, damages, judgments, executions, medical/hospital expenses, demands, costs, loss of services, loss of earnings and earning potential, loss of consortium, expenses, attorneys' fees, compensation and all consequential damages, damages for emotional distress, or punitive damages, for any and all claims arising out of his incarceration at the New Hanover County Detention Center including, but not limited to, those claims raised in the case currently pending in the United States District Court for the Eastern District of North Carolina, Western Division, bearing File No. 5:13 -CT- 3291 -D. REPRESENTATIONS And for consideration aforesaid, MICHAEL DILWORTH by executing this General Release and Hold Harmless Agreement do hereby represent, covenant and agree as follows: 1. CONSIDERATION: That I hereby expressly state that the consideration referred to above is in full payment for this General Release. There is no understanding or agreement of any kind for any further or future consideration whatsoever, either implied and/or expected. 2. VOLUNTARY EXECUTION: That I have not been influenced or coerced in any manner or to any extent to execute this General Release by any representations or statements of the Releasees regarding any matters, and I have voluntarily executed same. 1 3. ADVICE OF COUNSEL: That I have had the opportunity to retain counsel to represent me; and that I fully understand the terms of this General Release; and that I am making full and final settlement of all claims of every nature and character against the persons, entities, agents or estates hereby released. 4. FINAL SETTLEMENT: That I do voluntarily accept the aforesaid sums for the purpose of making a full and final compromise, adjustment and settlement of all my claims against the parties or entities hereby released, past, present and future, and including any and all claims upon my death, by my beneficiaries, spouse, dependents, heirs, children, estate and legal representatives, and all other persons, and that I fiuther acknowledge my understanding that, upon the execution of this document, I discharge any and all claims on my behalf. 5. FULL UNDERSTANDING: I hereby declare that I am eighteen (18) years of age or over and that I suffer from no legal disabilities or mental/physical disabilities which would disable me from executing this General Release. I further state that I have not taken any drug or medication prior to the execution of this Release which would prevent me from understanding the terms herein. 6. CAREFUL READING: I have carefully read the foregoing General Release and know and understand the contents thereof and I execute the same as my own free act. This General Release has been fully explained to me by my attorney. 7. SPECIFIC REPRESENTATION AS TO LIENS: I represent and declare that there are not any undisclosed outstanding liens, claims subrogation/trust agreement, recorded or unrecorded, or medical/hospital /workers compensation /social security /government claims or liens (county, state, or federal) or other related bills or invoices as a result of this incident for which the Releasees are or could be responsible/liable therefore, and further represent that any lien/claim has been previously paid and/or satisfied, or I (the undersigned) represent that all amounts owed to lienholders from the sums paid hereunder will be paid to said lienholders from the settlement proceeds. I agree to indemnify and hold harmless the Releasees for the payment of said liens, and specifically agree to pay attorney's fees and costs of the Releasees for the defense of any action whatsoever against the Releasees by any medical provider or other person(s) or entities concerning any outstanding or future bills, medical or otherwise, arising from the above referenced lawsuit. 8. DISMISSAL WITH PREJUDICE: They have caused their claims in the action hereinabove referred against Releasees to be dismissed with prejudice by proper order of Court, each party to bear their own costs and attorney's fees, and same is intended to be dismissed with prejudice by Plaintiff, which will prohibit the undersigned or our assigns, or successors in interest, or any other person or entity from ever holding the Releasees liable or responsible. 9. ORIGINALS: This General Release may be signed in one or more counterparts, each of which, when executed with the same formality and in the same manner as the original, shall constitute an original. 2 10. NO ADMISSION OF LIABILITY: I understand that this settlement is a compromise of a doubtful and disputed claim, and that payment is not to be construed as an admission of liability or fault on the part of the persons, firms, organizations, or entities hereby released, by whom liability is expressly denied. This General Release contains the ENTIRE AGREEMENT between the parties hereto, and the terms of this General Release are contractual and not a mere recital. WITNESS MY HAND AND SEAL this the 31 ST day of March, 2017. MICHAEL DILWORTH SEALED A DELIVERED in the presence of WITNESS L ADDRESS 3 (SEAL) STATE OF NORTH CAROLINA COUNTY OF ( I HEREBY CERTIFY that on this day personally appeared before me, an officer duly authorized to administer oaths and take acknowledgments, in the State and County aforesaid, MICHAEL DILWORTH to me well known to be the person described in and who executed the foregoing GENERAL RELEASE, and he acknowledged before me and the witness whose signature appears hereinabove that he read and fully understands its contents; that by this instrument MICHAEL DILWORTH thereby releases all claims against the Releasees and has agreed to hold harmless and indemnify said Releasees (as set forth hereinabove) and thereupon the said MICHAEL DILWORTH duly executed this instrument in my presence as his free act and deed, and for the sole consideration therein expressed. WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at County, /J C, on this 3 L day of Nara 2017. My Commission expires: MER V ER04U ssd=\00000044\00077859.000.DOCX 4 G ,Q Exhibit Book Page 33°1� 3, AGENDA: June 19, 2017 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2017 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section 1: Details of Budget Amendment Strategic Focus Area: Strong Financial Performance Strategic Objective(s): Control costs and manage to the budget Fund: General Department: Various Expenditure: Decrease Increase tal BA 17 -082 Wells Faro Championship $ 372,00372,000 $ 49,197 BA 17 -082 General Government $ 609,700 $ 322,803 609,700 BA 17 -082 Human Services $ - $ 389,59389,590 PU$::--:372 BA 17 -082 Public Safety $ 226,14226,140 BA 17 -082 Culture and Recreation $ 6,030 6,030 Total $ 615,730 $ 987,73,000 Revenue: Decrease Increase Total BA 17 -082 Wells Faro Championship $ 49,197 $ 49,197 BA 17 -082 Office of Building Safety Revenue $ 322,803 322,803 Total $ - $ 372,00011S 372,000 Prior to Actions Total if Actions Todav Taken General Fund Budget $ 295,627,3615 $ 295 999 05 Section 2: Explanation BA 17 -082 At adoption, salary lag, a negative salary adjustment of $2.5 million, is budgeted in the General Government function of the General Fund to account for the fact that not all positions are filled for the entire fiscal year. However, during the fiscal year, actual vacancies occur throughout the organization and across functions. Similarly, merit pay is also budgeted in General Government function since the amount of the pool is known but individual employee performance is not known before the budget adoption. Staff monitors salary and benefits during the fiscal year. This budget amendment is moving funds that have already been budgeted across the divisions and functions to account for these changes. In addition, BA 17 -082 also budgets $372,000 of expenditures associated with the 2017 Wells Fargo Championship. These expenditures are offset by $49,197 of net revenue from Champions for Education for contracted law enforcement and fire services personnel and equipment related to the 2017 Wells Fargo Championship and $322,803 of additional charges for services revenue from the Office of Building Safety that is expected this fiscal year above what was originally budgeted due to increased building activity. The additional revenue will be used to fund the balance of the expenditures associated with the Wells Fargo Championship. 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(s) 17 -082 amending the annual budget ordinance for the fiscal year ending June 30, 2017, is adopted. Adopted, this 19th day of June, 2017. (SEAL) Al 1 Jl: �'9' 0 0 ` �. K erleigh G. Cdro ell, Clerk to the Board Exh B olk It L3 Page AGENDA: June 19, 2017 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2017 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety / crime prevention Fund: Controlled Substance Tax Department: Sheriffs Office Ex enditure: Decrease Increase Total BA 17 -084 Supplies $ 1,176 $ 1,176 BA 17 -084 Training & Travel $ 6,500 $ 6,500 Total $ 1 $ 7,67-6-11$ 7,676 Revenue: Decrease Increase Total BA 17 -084 Controlled Substance Tax $ 7,657 $ 7,657 BA 17 -084 Interest Earnings $ 19 $ 19 Total $ - $ 7,676 $ 7,676 Prior to Actions Total if Actions Today Taken Controlled Substance Tax Fund 1 $ 103,873 $ 111,549 Section 2: Explanation BA 17 -084 budgets Controlled Substance Tax receipts of 5/17/17 and interest earnings for April 2017. Funds will go into supplies, and training and travel for future expenses. 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(s) 17 -084 amending the annual budget ordinance for the fiscal year ending June 30, 2017, is adopted. n Adopted, this l 9th day of June, 2017. (SEAL) Woody White, Chairl�jan AT EST: 11 Ky erleigh G. Cp6 ell, Clerk to the Board Exhibit Book 1 L _ Page 33, Z/e2 AGENDA: June l9, 2017 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2017 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety / crime prevention Fund: Federal Forfeited Property Department: Sheriff's Office Ex enditure: Decrease Increase Total BA 17 -085 Transfer to Capital Pro'. -CSI Bldg $ 209925 $ 20,925 BA 17 -085 Interest Earnings $ 20 $ 20 Total $ --A$ 20,925 $ 20,925 Revenue: Decrease Increase Total BA 17 -085 Federal Forfeited Property $ 20,905 $ 20,905 BA 17 -085 Interest Earnings $ 20 $ 20 Total $ IT '20,92511 $ 20,925 Prior to Actions Total if Actions Todav Taken Federal Forfeited Property Fund $ 211,449 $ 232.374 Section 2: Explanation BA 17 -085 budgets Federal Forfeited Property receipts of 5/22/17 and 5/25/17, and interest earnings for March and April 2017. Funds will transfer to the CSI Capital Project Fund for the Crime Scene Investigation 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(s) 17 -085 amending the annual budget ordinance for the fiscal year ending June 30, 2017, is adopted. Adopted, this 19th day of June, 2017. (SEAL) Exhibit '( Book Page 3. U AGENDA: June 19, 2017 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2017 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section l: Details of Budget Amendment Strategic Focus Area: Intelligent Growth / Economic Development Strategic Objective(s): Attract / retain new and expanding businesses Enhance / add recreational, cultural and enrichment amenities Fund: Room Occupancy Tax Department: Finance Ex enditure: Decrease Increase Total BA 17 -087 Economic & Physical Development $ 425,194 $ 425,194 Total $ - $ 425,19411$ 425,194 Revenue: Decrease Increase Total BA 17 -087 Room Occupancy Tax $ 425,194 $ 425,194 Total IS 425,19411$ 425,194 Prior to Actions Total if Actions Todav Taken Departmental Budget $ 6,179,665 $ 6 604 859 Section 2: Explanation BA 17 -087 The County distributes a portion of its Room Occupancy Tax, based on where the Room Occupancy Tax is collected and as dictated by General Statute, to the County's Tourism Development Authority. Due to the overall increases seen in the Room Occupancy Tax collections, the County expects to distribute more to the Tourism Development Authority than originally budgeted. The Room Occupancy Tax and the distribution to the Tourism Development Authority are being increased by $425,194 to cover this anticipated increase in expenditure. 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(s) 17 -087 amending the annual budget ordinance for the fiscal year ending June 30, 2017, is adopted. Adopted, this 19th day of June, 2017 (SEAL Uju,Q-f Woody White, C irm AT EST: in 0 JA �. Ky erleigh G. Cro e 1, Clerk to the Board Exhibit 2� Book page lJ_ AGENDA: June 19, 2017 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2017 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2017. Section 1: Details of Budget Amendment Strategic Focus Area: Intelligent Growth / Economic Development Strategic Objective(s): Build / maintain infrastructure Fund: Capital Improvement Project Fund Expenditure: Decrease Increase Total 17 -088 HVAC Replacement $ 213,290 $ 213,290 17 -088 Judicial Roof Repair $ 32,540 $ 32,540 17 -088 Future CIP Projects $ 180,750 $ 180,750 Total $ 213,290 $ 213,290 $ - Section 2: Explanation 17 -088 - The Judicial Building's roof is in need of repairs due to the age of the roof. The County has received a quote for $32,540 for the roof repairs to be completed. The repairs are expected to extend the life of the roof another 5 to 7 years. The NE and Main Library HVAC capital improvement projects are complete. The HVAC projects were completed with a savings of $213,290. This budget amendment will use $32,540 of the HVAC project savings for the Judicial roof repairs and set aside $180,750 for future capital improvement project needs. 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(s) 17 -088 amending the annual budget ordinance for the fiscal year ending June 30, 2017, is adopted. Adopted, this 19th day of June, 2017. (SEAI Woody White, ATTEST: r Ky erleigh G. Cro e , Clerk to the Board Exhibit Book Page e J 4-�F �� AGENDA: June 19, 2017 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2017 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2017. 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 Ex enditure: Decrease Increase Total BA 17 -089 Mobile Dental Unit S 5,000 S 5,000 BA 17 -089 Good Shepherd Homeless Shelter $ 3,000 S 3,000 BA 17 -089 Child Health S 2,000 S 2,000 Total $ - $ 10,000 $ 10,000 Revenue: Decrease Increase Total BA 17 -089 Mobile Dental Unit $ 5,000 S 5,000 BA 17 -089 Good Shepherd Homeless Shelter $ 3,000 S 3,000 BA 17 -089 Child Health S 2,000 S 2,000 Total $ - $ 10,00011S 10,000 Prior to Actions Total if Actions Todav Taken Departmental Budget IS 13 630 940 $ 13,640 940 Section 2: Explanation BA 17 -089 budgets $10,000 received from The Ministering Circle of Wilmington to enhance several Health Department programs. The Ministering Circle of Wilmington is a local nonprofit organization whose mission is to provide medical and scholarship assistance to local community organizations. The Health Department was contacted by The Ministering Circle and asked to identify what programs could use funding. There were three that the Health Department identified. $5,000 will go to the Mobile Dental Unit to be used for medical referrals, medication and supplies for underinsured and uninsured children. $3,000 will go to the Good Shepherd Homeless Shelter to be used for medical referrals, medication and supplies for underinsured and uninsured patients. Child Health will receive $2,000 to be used for training kits, supplies and educational materials. These items are used by the Child Care Nurse focusing on high risk infants and children attending day care. Trainings are provided to day care providers on proper hand washing techniques, diapering techniques, medication administration and communicable diseases. No County match is required. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 17 -089 amending the annual budget ordinance for the fiscal year ending June 30, 2017, is adopted. Adopted, this 19th day of June, 2017. (SEAL) L01) Woody White, AT ES", /` G. QfoIvell, Clerk to the Board Exhibit 2212 Cl Book L Page s RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $38,000,000 COUNTY OF NEW HANOVER, NORTH CAROLINA GENERAL OBLIGATION SCHOOL BONDS, SERIES 2017 WHEREAS, the Bond Order hereinafter - described has been adopted, and it is desirable to make provision for the issuance of the Bonds authorized by said Bond Order; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, North Carolina (the "Board") as follows: Section 1. For purposes of this Resolution, the following words will have the meanings ascribed to them below: "Bond Order" means the Bond Order authorizing $160,000,000 General Obligation School Bonds, adopted by the Board on August 11, 2014, effective when approved by the voters of the County at a referendum duly called and held on November 4, 2014. "Federal Securities " means (a) direct obligations of the United States of America for the timely payment of which the full faith and credit of the United States of America is pledged; (b) obligations issued by any agency controlled or supervised by and acting as an instrumentality of the United States of America, the timely payment of the principal of and interest on which is fully guaranteed as full faith and credit obligations of the United States of America (including any securities described in (a) or (b) issued or held in the name of the Trustee in book -entry form on the books of the Department of Treasury of the United States of America), which obligations, in either case, are held in the name of a trustee and are not subject to redemption or purchase prior to maturity at the option of anyone other than the holder; (c) any bonds or other obligations of the State of North Carolina or of any agency, instrumentality or local governmental unit of the State of North Carolina which are (i) not callable prior to maturity or (ii) as to which irrevocable instructions have been given to the trustee or escrow agent with respect to such bonds or other obligations by the obligor to give due notice of redemption and to call such bonds for redemption on the date or dates specified, and which are rated by Moody's, if the 2017 Bonds are rated by Moody's, S &P, if the 2017 Bonds are rated by S &P and Fitch Ratings, if the 2017 Bonds are rated by Fitch Ratings, within the highest rating category and which are secured as to principal, redemption premium, if any, and interest by a fund consisting only of cash or bonds or other obligations of the character described in clause (a) or (b) hereof which fund may be applied only to the payment of such principal of and interest and redemption premium, if any, on such bonds or other obligations on the maturity date or dates thereof or the specified redemption date or dates pursuant to such irrevocable instructions, as appropriate; or (d) direct evidences of ownership of proportionate interests in future interest and principal payments on specified obligations described in (a) held by a bank or trust company as custodian, under which the owner of the investment is the real party in interest and has the right to proceed directly and individually against the obligor on the underlying obligations described in (a), and which underlying obligations are not available to satisfy any claim of the custodian or any person claiming through the custodian or to whom the custodian may be obligated. "Fitch Ratings " means Fitch Inc., a corporation organized and existing under the laws of the State of Delaware, its successors and their assigns, and, if such corporation for any reason no longer performs the functions of a securities rating agency, "Fitch Ratings" will refer to any other nationally recognized securities rating agency other than Moody's and S &P designated by the County. " Moody's " means Moody's Investors Service, a corporation organized and existing under the laws of the State of Delaware, its successors and their assigns and, if such corporation for any reason no longer performs the functions of a securities rating agency, " Moody's " will be deemed to refer to any other nationally recognized rating agency other than S &P and Fitch Ratings designated by the County. "Pricing Certificate " means the certificate of the County Chief Financial Officer delivered in connection with the issuance of the 2017 Bonds which establishes the final maturity amounts, the interest payment dates and the provisions for redemption. "Projects " means constructing, improving, and renovating school facilities, specifically including, among other things, the construction and renovation of classroom facilities and district -wide improvements for safety, security, technology and building infrastructure, the acquisition and installation of furnishings and equipment, and the acquisition of land or rights —in —land required therefor, pursuant to and in accordance with the Bond Order. "S&P" means S &P Global Ratings, a division of Standard & Poor's Financial Services LLC, its successors and their assigns and, if such corporation for any reason no longer performs the functions of a securities rating agency, "S&P " will be deemed to refer to any other nationally recognized rating agency other than Moody's and Fitch Ratings designed by the County. "2017 Bonds" means the County's General Obligation School Bonds, Series 2017 authorized under the Bond Order. Section 2. The County shall issue not to exceed $38,000,000 in total aggregate principal amount of its 2017 Bonds. Section 3. The 2017 Bonds shall be dated their date of issuance and pay interest semiannually on February 1 and August 1, beginning August 1, 2018, unless the County Chief Financial Officer establishes different dates in her Pricing Certificate. The 2017 Bonds are being issued to provide funds (1) to finance the capital costs of the Projects pursuant to and in accordance with the Bond Order and (2) to pay the costs of issuing the 2017 Bonds. Section 4. The Board has ascertained and hereby determines that the average period of usefulness of the capital projects being financed by the proceeds of the 2017 Bonds is not less than 25 years computed from the date of issuance of the 2017 Bonds. Section 5. Unless changed by the County Chief Financial Officer in her Pricing Certificate, the 2017 Bonds are payable in annual installments on February 1 in each year as provided in the Pricing Certificate. Section 6. The 2017 Bonds are to be numbered from "R -1" consecutively and upward. All 2017 Bonds shall bear interest from their date at a rate or rates which shall be hereafter determined on the sale thereof computed on the basis of a 360 -day year, constituting twelve 30-day months. Section 7. The 2017 Bonds are to be registered as to principal and interest, and the County Chief Financial Officer is directed to maintain the registration records with respect thereto. The 2017 Bonds shall bear the original or facsimile signatures of the County Manager or the Chairman of the Board and the Clerk to the Board of the County. An original or facsimile of the seal of the County is to be imprinted on each of the 2017 Bonds. 2 Section 8. The 2017 Bonds will initially be issued by means of a book -entry system with no physical distribution of bond certificates made to the public. One bond certificate for each maturity will be issued to The Depository Trust Company, New York, New York ("DTC"), and immobilized in its custody. A book -entry system will be employed, evidencing ownership of the 2017 Bonds in principal amounts of $5,000 or integral multiples thereof, with transfers of beneficial ownership effected on the records of DTC and its participants pursuant to rules and procedures established by DTC. Interest on the 2017 Bonds will be payable to DTC or its nominee as registered owner of the 2017 Bonds in immediately available funds. The principal of and interest on the 2017 Bonds will be payable to owners of 2017 Bonds shown on the records of DTC at the close of business on the 15th day of the month preceding an interest payment date or a bond payment date. The County will not be responsible or liable for maintaining, supervising or reviewing the records maintained by DTC, its participants or persons acting through such participants. If (a) DTC determines not to continue to act as securities depository for the 2017 Bonds or (b) the County Chief Financial Officer determines that the continuation of the book -entry system of evidence and transfer of ownership of the 2017 Bonds would adversely affect the interests of the beneficial owners of the 2017 Bonds, the County will discontinue the book -entry system with DTC in accordance with the rules and procedures of DTC. If the County fails to identify another qualified securities depository to replace DTC, the County will authenticate and deliver replacement bonds in accordance with the rules and procedures of DTC. Section 9. Unless changed by the County Chief Financial Officer in her Pricing Certificate, the 2017 Bonds maturing on or before February 1, 2027 will not be subject to redemption prior to maturity. The 2017 Bonds maturing on and after February 1, 2028 will be subject to redemption prior to maturity, at the option of the County, from any moneys that may be made available for such purpose, either in whole or in part on any date on or after February 1, 2027, at the redemption price of the principal amount of 2017 Bonds to be so redeemed, plus accrued interest to the redemption date. If less than all of the 2017 Bonds are called for redemption, the County shall select the maturity or maturities of the 2017 Bonds to be redeemed in such manner as the County in its discretion may determine and DTC and its participants shall determine which of the 2017 Bonds within a maturity are to be redeemed in accordance with its rules and procedures; provided, however, that the portion of any 2017 Bond to be redeemed shall be in principal amount of $5,000 or integral multiples thereof and that, in selecting 2017 Bonds for redemption, each 2017 Bond shall be considered as representing that number of 2017 Bonds which is obtained by dividing the principal amount of such 2017 Bond by $5,000. Whenever the County elects to redeem 2017 Bonds, notice of such redemption of 2017 Bonds, stating the redemption date, redemption price and any conditions to the redemption and identifying the 2017 Bonds or portions thereof to be redeemed by reference to their numbers and further stating that on such redemption date there shall become due and payable on each 2017 Bond or portion thereof so to be redeemed, the principal thereof, and interest accrued to the redemption date and that from and after such date interest thereon shall cease to accrue, shall be given not less than 30 days nor more than 60 days before the redemption date in writing to DTC or its nominee as the registered owner of the 2017 Bonds, by prepaid certified or registered United States mail (or by such other means as permitted by DTC's rules and procedures), at the address provided to the County by DTC, but any failure or defect in respect of such mailing will not affect the validity of the redemption. If DTC is not the registered owner of the 2017 Bonds, the County will give notice at the time set forth above by prepaid first class United States mail, to the then - registered owners of the 2017 Bonds or portions thereof to be redeemed at the last address shown on the registration books kept by the County. The County will also mail or transmit by facsimile or in electronic format a copy of the notice of redemption within the time set forth above (1) to the Local Government Commission of North Carolina (the "Local Government Commission") and (2) to the Municipal Rulemaking Securities Board through the EMMA system. 3 If at the time of mailing of the notice of redemption there is not on deposit money sufficient to redeem the 2017 Bonds called for redemption, such notice may state that it is conditional on the deposit of money for the redemption on the date of redemption as set forth in the notice. Any notice, once given, may be withdrawn by notice delivered in the same manner as the notice of redemption was given. Section 10. The 2017 Bonds and the provisions for the registration of the 2017 Bonds and for the approval of the 2017 Bonds by the Secretary of the Local Government Commission are to be in substantially the form set forth in Exhibit A hereto, the terms of which may be changed by the County Chief Financial Officer's Pricing Certificate. Section 11. The County Chief Financial Officer is hereby authorized to execute a non- arbitrage certificate with respect to the 2017 Bonds in order to comply with Section 148 of the Code and the applicable Income Tax Regulations thereunder. Section 12. The County Chief Financial Officer is hereby directed to create and establish a special fund to be designated "County of New Hanover, North Carolina General Obligation School Bonds, Series 2017 Project Fund" (the "Project Fund") and may establish separate accounts within the Project Fund to track the expenditures related to each of the Projects. The County Chief Financial Officer shall deposit the proceeds from the sale of the 2017 Bonds in the Project Fund. The County Chief Financial Officer shall invest and reinvest any moneys held in the Project Fund as permitted by the laws of the State of North Carolina and the income, to the extent permitted by the Code, is to be retained in the Project Fund and applied with the proceeds of the 2017 Bonds to pay the costs of the Projects, as directed by the County Chief Financial Officer. The County Chief Financial Officer shall keep and maintain adequate records pertaining to the Project Fund and all disbursements therefrom so as to satisfy the requirements of the laws of the State of North Carolina and to assure that the County maintains its covenants with respect to the exclusion of the interest on the 2017 Bonds from gross income for purposes of federal income taxation. Section 13. Actions taken by officials of the County to select paying and transfer agents, and a bond registrar, or alternate or successor agents and registrars pursuant to Section 159E -8 of the Registered Public Obligations Act, Chapter 159E of the General Statutes of North Carolina, are hereby authorized and approved. Section 14. The Local Government Commission is hereby requested to sell the 2017 Bonds through a competitive sale to the bidder whose bid results in the lowest interest cost to the County, determined on the basis of the net interest cost method. Section 15. The Chairman of the Board, the County Manager, the Clerk to the Board and the County Chief Financial Officer, individually and collectively, are hereby authorized and directed to cause the 2017 Bonds to be prepared and, when they shall have been duly sold by the Local Government Commission, to execute the 2017 Bonds and to turn the 2017 Bonds over to the registrar and transfer agent of the County, if any, for delivery through the facilities of DTC to the purchaser or purchasers to whom they may be sold by the Local Government Commission. Section 16. The form and content of the Notice of Sale and the Preliminary Official Statement together with the final Official Statement related to the 2017 Bonds are in all respects authorized, approved and confirmed, and the Chairman of the Board, the County Manager, the Clerk to the Board and the County Chief Financial Officer, individually and collectively, are authorized, empowered and directed to execute and deliver the Official Statement in substantially the form and content presented to the Board, but with such changes, modifications, additions or deletions therein as 4 shall to the Chairman of the Board, the County Manager, the Clerk to the Board and the County Chief Financial Officer seem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of the approval of the Board of any and all changes, modifications, additions or deletions therein from the form and content of the Official Statement presented to the Board. Section 17. The Chairman of the Board, the County Manager, the Clerk to the Board and the County Chief Financial Officer, individually and collectively, are authorized and directed to execute and deliver for and on behalf of the County any and all additional certificates, documents, opinions or other papers and perform all other acts as may be required by the documents contemplated hereinabove or as may be deemed necessary or appropriate in order to implement and carry out the intent and purposes of this Resolution. Section 18. The County agrees, in accordance with Rule 15c2 -12 (the "Rule") promulgated by the Securities and Exchange Commission (the "SEC") and for the benefit of the Registered Owners and beneficial owners of the 2017 Bonds, as follows: (1) by not later than seven months after the end of each Fiscal Year to the Municipal Securities Rulemaking Board (the "MSRB ") in an electronic format as prescribed by the MSRB, the audited financial statements of the County for the preceding Fiscal Year, if available, prepared in accordance with Section 159 -34 of the General Statutes of North Carolina, as it may be amended from time to time, or any successor statute, or if such audited financial statements are not then available, unaudited financial statements of the County for such Fiscal Year to be replaced subsequently by audited financial statements of the County to be delivered within 15 days after such audited financial statements become available for distribution; (2) by not later than seven months after the end of each Fiscal Year to the MSRB, the financial and statistical data as of a date not earlier than the end of the preceding Fiscal Year for the type of information included under the captions "THE COUNTY —DEBT INFORMATION" and " —TAX INFORMATION" (excluding information on overlapping units) in the Official Statement referred to in Section 16; (3) in a timely manner not in excess of 10 business days after the occurrence of the event, to the MSRB, notice of any of the following events with respect to the 2017 Bonds: (a) principal and interest payment delinquencies; (b) non - payment related defaults, if material; (c) unscheduled draws on the debt service reserves reflecting financial difficulties; (d) unscheduled draws on any credit enhancements reflecting financial difficulties; (e) substitution of any credit or liquidity providers, or their failure to perform; (f) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701 -TEB) or other material notices or determinations with respect to the tax status of the 2017 Bonds or other material events affecting the tax status of the 2017 Bonds; (g) modification of the rights of the Beneficial Owners of the 2017 Bonds, if material; (h) call of any of the 2017 Bonds, if material, and tender offers; (i) defeasance of any of the 2017 Bonds; 0) release, substitution or sale of any property securing repayment of the 2017 Bonds, if material; (k) rating changes; (1) bankruptcy, insolvency, receivership or similar event of the Board; (m) the consummation of a merger, consolidation, or acquisition involving the Board or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to such actions, other than pursuant to its terms, if material; and (n) the appointment of a successor or additional trustee, or the change in the name of a trustee, if material; and (4) in a timely manner to the MSRB, notice of the failure by the County to provide the required annual financial information described in (1) and (2) above on or before the date specified. The County agrees that its undertaking under this Paragraph is intended to be for the benefit of the registered owners and the beneficial owners of the 2017 Bonds and is enforceable by any of the registered owners and the beneficial owners of the 2017 Bonds, including an action for specific performance of the County's obligations under this Paragraph, but a failure to comply will not be an event of default and will not result in acceleration of the payment of the 2017 Bonds. An action must be instituted, had and maintained in the manner provided in this Paragraph for the benefit of all of the registered owners and beneficial owners of the 2017 Bonds. All documents provided to the MSRB as described in this Paragraph shall be provided in an electronic format as prescribed by the MSRB and accompanied by identifying information as prescribed by the MSRB. The County may discharge its undertaking described above by providing such information in a manner the SEC subsequently authorizes in lieu of the manner described above. The County may modify from time to time, consistent with the Rule, the information provided or the format of the presentation of such information, to the extent necessary or appropriate in the judgment of the County, but: (1) any such modification may only be made in connection with a change in circumstances that arises from a change in legal requirements, change in law or change in the identity, nature or status of the County; (2) the information to be provided, as modified, would have complied with the requirements of the Rule as of the date of the Official Statement, after taking into GI account any amendments or interpretations of the Rule as well as any changes in circumstances; (3) any such modification does not materially impair the interest of the registered owners or the beneficial owners, as determined by nationally recognized bond counsel or by the approving vote of the registered owners of a majority in principal amount of the 2017 Bonds. Any annual financial information containing modified operating data or financial information will explain, in narrative form, the reasons for the modification and the impact of the change in the type of operating data or financial information being provided. The provisions of this Paragraph terminate on payment, or provision having been made for payment in a manner consistent with the Rule, in full of the principal of and interest on the 2017 Bonds. Section 19. Those portions of this Resolution other than Paragraph 18 may be amended or supplemented, from time to time, without the consent of the owners of the 2017 Bonds if in the opinion of nationally recognized bond counsel, such amendment or supplement would not adversely affect the interests of the owners of the 2017 Bonds and would not cause the interest on the 2017 Bonds to be included in the gross income of a recipient thereof for federal income tax purposes. This Resolution may be amended or supplemented with the consent of the owners of a majority in aggregate principal amount of the outstanding 2017 Bonds, exclusive of 2017 Bonds, if any, owned by the County, but a modification or amendment (1) may not, without the express consent of any owner of 2017 Bonds, reduce the principal amount of any 2017 Bond, reduce the interest rate payable on it, extend its maturity or the times for paying interest, change the monetary medium in which principal and interest is payable, or reduce the percentage of consent required for amendment or modification and (2) as to an amendment to Paragraph 18, must be limited as described therein. Any act done pursuant to a modification or amendment consented to by the owners of the 2017 Bonds is binding on all owners of the 2017 Bonds and will not be deemed an infringement of any of the provisions of this Resolution, whatever the character of the act may be, and may be done and performed as fully and freely as if expressly permitted by the terms of this Resolution, and after consent has been given, no owner of a 2017 Bond has any right or interest to object to the action, to question its propriety or to enjoin or restrain the County from taking any action pursuant to a modification or amendment. If the County proposes an amendment or supplemental resolution to this Resolution requiring the consent of the owners of the 2017 Bonds, the registrar for the 2017 Bonds shall, on being satisfactorily indemnified with respect to expenses, cause notice of the proposed amendment to be sent to each owner of the 2017 Bonds then outstanding by first -class mail, postage prepaid, to the address of such owner as it appears on the registration books; but the failure to receive such notice by mailing by any owner, or any defect in the mailing thereof, will not affect the validity of any proceedings pursuant hereto. Such notice shall briefly set forth the nature of the proposed amendment and shall state that copies thereof are on file at the principal office of the registrar for the 2017 Bonds for inspection by all owners of the 2017 Bonds. If, within 60 days or such longer period as shall be prescribed by the County following the giving of such notice, the owners of a majority in aggregate principal amount of 2017 Bonds then outstanding have consented to the proposed amendment, the amendment will be effective as of the date stated in the notice. Section 20. Nothing in this Resolution precludes (a) the payment of the 2017 Bonds from the proceeds of refunding bonds or (b) the payment of the 2017 Bonds from any legally available funds. 7 If the County causes to be paid, or has made provisions to pay, on maturity or on redemption before maturity, to the owners of the 2017 Bonds the principal of the 2017 Bonds (including interest to become due thereon), through setting aside trust funds or setting apart in a reserve fund or special trust account created pursuant to this Resolution or otherwise, or through the irrevocable segregation for that purpose in some sinking fund or other fund or trust account with an escrow agent or otherwise, moneys sufficient therefor, including, but not limited to, interest earned or to be earned on Federal Securities, the County shall so notify Moody's, S &P and Fitch Ratings, and then such 2017 Bonds shall be considered to have been discharged and satisfied, and the principal of the 2017 Bonds (including and interest thereon) shall no longer be deemed to be outstanding and unpaid; provided, however, that nothing in this Resolution requires the deposit of more than such Federal Securities as may be sufficient, taking into account both the principal amount of such Federal Securities and the interest to become due thereon, to implement any such defeasance. If such a defeasance occurs and after the County receives an opinion of a nationally recognized accounting or verification firm that the segregated moneys or Federal Securities together with interest earnings thereon are sufficient to effect a defeasance, the County shall execute and deliver all such instruments as may be necessary to effect such a defeasance and desirable to evidence such release, discharge and satisfaction. The County shall make provisions for the mailing of a notice to the owners of the 2017 Bonds that such moneys are so available for such payment. Section 21. If any one or more of the agreements or provisions herein contained is held contrary to any express provision of law or contrary to the policy of express law, though not expressly prohibited, or against public policy, or for any reason whatsoever is held invalid, then such covenants, agreements or provisions are null and void and separable from the remaining agreements and provisions and will in no way affect the validity of any of the other agreements and provisions hereof or of the 2017 Bonds authorized hereunder. Section 22. All resolutions or parts thereof of the Board in conflict with the provisions herein contained are, to the extent of such conflict, hereby superseded and repealed. Section 23. This Bond Resolution is effective on its adoption. PASSED, ADOPTED AND APPROVED this 19th day of June, 2017. STATE OF NORTH CAROLINA SS: COUNTY OF NEW HANOVER I, Kym Crowell, Clerk to the Board of Commissioners of the County of New Hanover, North Carolina, DO HEREBY CERTIFY the attached to be a true and correct copy of a Resolution entitled, "RESOLUTION OF THE BOARD OF THE COUNTY OF NEw HANOVER, NORTH CAROLINA PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $38,000,000 COUNTY OF NEW HANOVER, NORTH CAROLINA GENERAL OBLIGATION SCHOOL BONDS, SERIES 2017" adopted by the Board of the County of New Hanover, North Carolina at a regular meeting held on the 19th day of June, 2017. the fiWITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said County, this Kay of June, 2017. (SEAL) K rowell ClerTc to the Board County of New Hanover, North Carolina 6 No. R- APPENDIX A FORM OF 2017 BOND UNITED STATES OF AMERICA STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER INTEREST RATE MATURITY DATE DATED DATE CUSIP FEBRUARY 1, AUGUST 15, 2017 REGISTERED OWNER: CEDE & CO. PRINCIPAL SUM: DOLLARS GENERAL OBLIGATION SCHOOL BOND, SERIES 2017 THE COUNTY OF NEW HANOVER, NORTH CAROLINA (the "County') acknowledges itself indebted and for value received hereby promises to pay to the Registered Owner named above, on the Maturity Date specified above, upon surrender hereof, the Principal Sum shown above and to pay to the Registered Owner hereof interest thereon from the date of this 2017 Bond until it shall mature at the Interest Rate per annum specified above, payable on August 1, 2018 and semiannually thereafter on February 1 and August 1 of each year. Principal of and interest on this 2017 Bond are payable in immediately available funds to The Depository Trust Company ("DTC") or its nominee as registered owner of the 2017 Bonds and is payable to the owner of the 2017 Bonds shown on the records of DTC at the close of business on the 15' day of the month preceding an interest payment date or a bond payment date. The County is not responsible or liable for maintaining, supervising or reviewing the records maintained by DTC, its participants or persons acting through such participants. This 2017 Bond is issued in accordance with the Registered Public Obligations Act, Chapter 159E of the General Statutes of North Carolina, and pursuant to The Local Government Finance Act and the Bond Order adopted by the Board of Commissioners of the County and approved by the vote of a majority of the voters who voted thereon at a referendum duly called and held. The 2017 Bonds are being issued (1) to finance the capital costs of constructing, improving, and renovating school facilities, specifically including, among other things, the construction and renovation of classroom facilities and district -wide improvements for safety, security, technology and building infrastructure, the acquisition and installation of furnishings and equipment, and the acquisition of land or rights —in —land required therefor (the "Projects ") and (2) to pay the costs of issuing the 2017 Bonds. The 2017 Bonds maturing on or before February 1, 2027 will not be subject to redemption prior to maturity. The 2017 Bonds maturing on and after February 1, 2028 will be subject to redemption prior to maturity, at the option of the County, from any moneys that may be made available for such purpose, either in whole or in part on any date on or after February 1, 2027. The 2017 Bonds called for redemption will be redeemed at the redemption price of the principal amount of 2017 Bonds to be so redeemed, plus accrued interest to the redemption date. A -1 If less than all of the 2017 Bonds are called for redemption, the County shall select the maturity or maturities of the 2017 Bonds to be redeemed in such manner as the County in its discretion may determine and DTC and its participants shall determine which of the 2017 Bonds within a maturity are to be redeemed in accordance with its rules and procedures; provided, however, that the portion of any 2017 Bond to be redeemed shall be in principal amount of $5,000 or integral multiples thereof and that, in selecting 2017 Bonds for redemption, each 2017 Bond shall be considered as representing that number of 2017 Bonds which is obtained by dividing the principal amount of such 2017 Bond by $5,000. Whenever the County elects to redeem 2017 Bonds, notice of such redemption of 2017 Bonds, stating the redemption date, redemption price and any conditions to the redemption and identifying the 2017 Bonds or portions thereof to be redeemed by reference to their numbers and further stating that on such redemption date there shall become due and payable on each 2017 Bond or portion thereof so to be redeemed, the principal thereof, and interest accrued to the redemption date and that from and after such date interest thereon shall cease to accrue, shall be given not less than 30 days nor more than 60 days before the redemption date in writing to DTC or its nominee as the registered owner of the 2017 Bonds, by prepaid certified or registered United States mail (or by such other means as permitted by DTC's rules and procedures), at the address provided to the County by DTC, but any failure or defect in respect of such mailing will not affect the validity of the redemption. If DTC is not the registered owner of the 2017 Bonds, the County will give notice at the time set forth above by prepaid first class United States mail, to the then - registered owners of the 2017 Bonds or portions thereof to be redeemed at the last address shown on the registration books kept by the County. It is hereby certified and recited that all conditions, acts and things required by the Constitution or statutes of the State of North Carolina to exist, be performed or happen precedent to or in the issuance of this 2017 Bond, exist, have been performed and have happened, and that the amount of this 2017 Bond, together with all other indebtedness of the County, is within every debt and other limit prescribed by said Constitution or statutes. The faith and credit of the County are hereby pledged to the punctual payment of the principal of and interest on this 2017 Bond in accordance with its terms. This 2017 Bond shall not be valid or become obligatory for any purpose until the certification hereon shall have been signed by an authorized representative of the Local Government Commission. IN WITNESS WHEREOF, the County has caused this 2017 Bond to bear the original or facsimile of the signatures of the following officers of the County and an original or facsimile of the seal of the County to be imprinted hereon and this 2017 Bond to be dated their date of issuance. (SEAL) Clerk to the Board Chairman of the Board Date of Execution: August 15, 2017 The issue hereof has been approved under the provisions of The Local Government Bond Act. Secretary of the Local Government Commission 2 FORM OF ASSIGNMENT ASSIGNMENT FOR VALUE RECEIVED the undersigned hereby sells, assigns and transfers unto (Please print or typewrite Name and Address, including Zip Code, and Federal Taxpayer Identification or Social Security Number of Assignee) the within 2017 Bond and all rights thereunder, and hereby irrevocably constitutes and appoints Attorney to register the transfer of the within 2017 Bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: Signature guaranteed by: NOTICE: Signature must be guaranteed by a Participant in the Securities Transfer Agent Medallion Program ( "Stamp ") or similar program. NOTICE: The signature to this assignment must correspond with the name as it appears on the face of the within Bond in every particular, without alteration, enlargement or any change whatever. TRANSFER FEE MAY BE REQUIRED Exhibit Book LXL Page 33 NEW HANOVER COUNTY, NORTH CAROLINA FISCAL YEAR 2017 -2018 BUDGET ORDINANCE BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina as follows: Section 1: The following amounts are hereby appropriated in the General Fund for the operation of the New Hanover County government and its activities for the fiscal year beginning July 1, 2017, and ending June 30, 2018, in accordance with the Chart of Accounts heretofore established for New Hanover County: General Government Human Services Public Safety Economic & Physical Development $40,538,068 60,847, 780 62,484,679 2,212,682 Cultural & Recreational 12,496,949 Education (Cape Fear Community College) 10,862,177 Transfers To Other Funds 113,300,025 Total Appropriations - General Fund $302,742,360 Section 2: It is estimated that the following revenues will be available in the General Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Ad Valorem Taxes $168,428,077 Sales Taxes 68,534,078 Other Taxes 4,095,000 Charges for Services 10,592,026 Interest on Investments 340,000 Intergovernmental Revenue —State 3,055,636 Intergovernmental Revenue — Federal 30,635,353 Intergovernmental Revenue —Other 7,845,357 Other Revenue 643,076 Transfers from Other Funds 1,115,384 Appropriated Fund Balance 7,458,373 Total Estimated Revenues - General Fund $302,742,360 Section 3: The following amounts are hereby appropriated and allocated in the New Hanover County Schools Fund pursuant to G.S. 115C- 429(b) for the fiscal year beginning July 1, 2017, and ending June 30, 2018. Allocations made to the New Hanover County School Board through G.S. 115C- 429(b) bind the Board of Education to the following directions and limitations in regards to these funds: 1) The Budget Resolution adopted by the New Hanover County Board of Education shall conform to the specific allocations by operating and capital as set forth in this Budget Ordinance. 2) The Budget Resolution adopted by the New Hanover County Board of Education may not be amended without the prior approval of the Board of Commissioners if the proposed amendment increases or decreases expenditures from the capital outlay fund for the Board of Education; or the proposed amendment would result in a cumulative increase or decrease of appropriations in any category by 25% or more. 3) In accordance with G.S. 115C- 429(c), the Board of Commissioners requires the Board of Education to notify the Board of Commissioners in writing of any changes made to their planned capital fund expenditures. The notification should include: (1) nature of the change; (2) reason for the change; (3) dollar amount of any expenditure change by planned project; and (4) plans for, and estimated cost of, completing the planned project in the future if completion as originally anticipated will not be possible. Current Operating Expense Capital Outlay Total Appropriation — New Hanover County Schools Fund $75,141,652 2,100,000 $77,241,652 Section 4: It is estimated that the following revenues will be available in the New Hanover County Schools Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Transfer In From General Fund Total Estimated Revenues — New Hanover County Schools Fund $77,241,652 $77,241,652 Section 5: The following amount is hereby appropriated in the Debt Service Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Debt Service $57,134,400 Total Appropriation — Debt Service Fund $57,134,400 Section 6: It is estimated that the following revenues will be available in the Debt Service Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Ad Valorem Taxes $21,374,063 Intergovernmental Revenue — Federal 822,915 Intergovernmental Revenue —Other 3,924,858 Transfers In From Other Funds 31,012,564 Total Estimated Revenues — Debt Service Fund $57,134,400 Section 7: The following amount is hereby appropriated in the Special Fire District Fund for the operation of fire protection services for the fiscal year beginning July 1, 2017, and ending June 30, 2018, in accordance with the Chart of Accounts heretofore established for New Hanover County: Fire Services Operations Debt Service Total Appropriation — Special Fire District Fund $14,578,845 897,031 $15,475,876 Section 8: It is estimated that the following revenues will be available in the Special Fire District Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Ad Valorem Taxes $9,848,352 Sales Taxes 2,488,841 Charges for Services 62,474 Interest on Investments 15,000 Intergovernmental Revenue — Federal 80,000 Intergovernmental Revenue —Other 300 Long -Term Debt Issued 1,602,188 Transfers from Other Funds 1,378,721 Total Estimated Revenues —Special Fire District Fund $15,475,876 Section 9: The following amount is hereby appropriated in the Room Occupancy Tax Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Economic and Physical Development Transfer To Mason Inlet Relocation Fund Total Appropriation — Room Occupancy Tax Fund $6,975,430 215,000 $7,190,430 Section 10: It is estimated that the following revenues will be available in the Room Occupancy Tax Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Room Occupancy Taxes $5,674,930 Special Assessments 148,000 Intergovernmental Revenue —Other 1,367,500 Total Estimated Revenues — Room Occupancy Tax Fund $7,190,430 Section 11: The following amount is hereby appropriated in the Cape Fear Community College Bond Expenditure Capital Project Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Capital Project Expense Transfer To Debt Service Fund Total Appropriation — Cape Fear Community College Bond Expenditure Capital Project Fund $210,000 1,469,720 $1,679,720 Section 12: It is estimated that the following revenues will be available in the Cape Fear Community College Bond Expenditure Capital Project Fund for the fiscal year beginning July 1, 2017, and ending June 30,2018: Premium on Long -term Debt Issued Total Estimated Revenues — Cape Fear Community College Bond Expenditure Capital Project Fund $1,679,720 $1,679,720 Section 13: The following amount is hereby appropriated in the Emergency Telephone System Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018, for the purpose of maintaining an Emergency 911 System in New Hanover County: Public Safety Total Appropriation — Emergency Telephone System Fund — Article 3 $788,780 $788,780 Section 14: It is estimated that the following revenue will be available in the Emergency Telephone System Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Other Taxes Appropriated Fund Balance $619,310 169,470 Total Estimated Revenues — Emergency Telephone System Fund — Article 3 $788,780 Section 15: The following amount is hereby appropriated in the Revolving Loan Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Revolving Fund Operating Total Appropriation — Revolving Loan Fund $24,000 $24,000 Section 16: It is estimated that the following revenue will be available in the Revolving Loan Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Miscellaneous Revenue $10,000 Appropriated Fund Balance 14,000 Total Estimated Revenues — Revolving Loan Fund $24,000 Section 17: The following amount is hereby appropriated in the Environmental Management Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Environmental Management Operations $10,319,620 Debt Service 100,112 Environmental Management Capital Reserve 250,000 Environmental Management Closure /Post Closure Reserve 658,869 Transfer To Environmental Management Fund Capital Reserve 250,000 Transfer To Environmental Management Fund Closure /Post Closure Reserve 1,158,869 Transfer To Environmental Management Capital Project Fund 4,982,700 Transfer To Environmental Management Fund 500,000 Total Appropriation — Environmental Management Fund $18,220,170 Section 18: It is estimated that the following revenues will be available in the Environmental Management Fund for the fiscal year beginning July 1, 2017, and ending June 30, 2018: Charges for Services $14,082,301 Intergovernmental Revenue —State 443,000 Other Revenues 272,000 Appropriated Fund Balance 1,514,000 Transfer In From Environmental Management Fund Closure /Post Closure Reserve 500,000 Transfer In From Environmental Management Fund 1,408,869 Total Estimated Revenues — Environmental Management Fund $18,220,170 Section 19: There is hereby levied a tax at the rate of fifty and fifty -three one hundredths cents ($0.5053) per one hundred dollars ($100) valuation of property listed as of January 1, 2017 for General Fund and six and forty -seven one hundredths cents ($0.0647) per one hundred dollars ($100) valuation of property listed as of January 1, 2017 for Debt Service Fund; for a combined total tax rate of fifty -seven cents ($0.57) per one hundred dollars ($100) valuation of property listed as of January 1, 2017, for the purpose of raising revenue included in "Ad Valorem Taxes" in the General Fund in Section 2 and in the Debt Service Fund in Section 6 of this Ordinance. This rate is based on an estimated total valuation of property for the purpose of taxation of $33,369,340,000 and an estimated collection rate of 99 %. The statutory calculated revenue neutral rate for the General and Debt Service funds respectively are, fifty -one and ninety -one hundredths ($0.5191) and six and forty -seven one hundredths cents ($0.0647) per one hundred dollars ($100) valuation of property listed as of January 1, 2017. Section 20: There is hereby levied a tax at the rate of seven and seventy -five hundredths cents ($.0775) per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2017, located within the Special Fire District for the raising of revenue for said Special Fire District. This rate of tax is based on an estimated total valuation of property for the purposes of taxation of $12,835,910,623 and an estimated collection rate of 99 %. The statutory calculated revenue neutral rate for the Special Fire District fund is six and forty - eight hundredths ($0.0648) per one hundred dollars ($100) valuation of property listed as of January 1, 2017. Section 21: All expenditures relating to obtaining the bond referendum and or installment purchase will be reimbursed from bond proceeds and installment purchase proceeds in accordance with the requirements of the United States Treasury Regulations Section 1.150 -2. Section 22: This declaration of official intent is made pursuant to Section 1.150 -2 of the Treasury Regulations to expressly declare the official intent of the County to reimburse itself from the proceeds of debt to be hereinafter incurred by the County for certain expenditures paid by the County on or after the date which is sixty (60) days prior to the date hereof. Section 23: That appropriations herein authorized and made shall have the amount of (1) outstanding purchase orders as of June 30, 2017, and (2) grants unexpended by New Hanover County as of June 30, 2017, added to each appropriation as it appears in order to account for the payment against the fiscal year in which it is paid. Section 24: All grants that are included in the adopted budget are deemed to be approved by the Board of County Commissioners and will not come back to the Board for approval to apply for or to accept the awarded grant unless it is specifically required by the Grantor. In the event an award is greater than or less than the adopted budget, to the extent it is needed, a budget amendment will be brought to the Board through the Consent Agenda for approval to adjust revenues and expenditures accordingly. Section 25: The County Manager, and or the Chief Strategy and Budget Officer as the County Manager's designee, is hereby authorized to transfer appropriations as contained herein under the following conditions: a. He /she may transfer amounts between expenditure line items within a department without limitation and without a report being required. b. He /she may transfer amounts between appropriation units within the same budget function and fund without limitation and without a report being required. c. He /she may transfer medical insurance appropriations between functions, departments and divisions within the same fund based upon usage. d. He /she may not transfer any amounts between funds without approval by the Board of Commissioners. Section 26: This ordinance and the budget document shall be the basis for the financial plan for New Hanover County for the 2017 -2018 fiscal year. The Chief Strategy and Budget Officer shall administer the budget. The Chief Financial Officer shall establish and maintain all records which are in concurrence with this budget and the budget ordinance and the appropriate statutes of the State of North Carolina. Section 27: This ordinance incorporates acceptance of the various changes to the County fee schedule as set forth and published beginning July 1, 2017. Section 28: Upon adoption of the FY 17 -18 budget, county staff is authorized to execute an Interlocal Agreement (ILA), and other related documents, with the Cape Fear Public Utility Authority (CFPUA), and other entities as needed, for development of a Preliminary Engineering Report (PER) for the Castle Hayne Waterline project. Section 29: Copies of this Budget Ordinance shall be furnished to the Clerk to the Board of Commissioners and to the Chief Strategy and Budget Officer and Chief Financial Officer of New Hanover County, North Carolina, to be kept on file by them for their direction in the disbursement of funds. ADOPTED, this 19th day of June 2017. II, Clerk to the Board �,A4QL-- Woody White, C airman Board of County Commissioners Exhibit Book XLPageM4 b NEW HANOVER COUNTY, NORTH CAROLINA Ordinance making appropriations to the Capital Projects Funds for the Fiscal Year beginning July 1, 2017 BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina as follows: Section 1: The following amounts are hereby made to the Health and Human Services Facility Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Health and Human Services Facility Capital Project Expense $21,627,217 Total Health and Human Services Facility Fund Appropriation $21,627,217 Source of Revenue Sale of Existing Health Department Property $17,834,260 Transfer From General Fund 1,762,624 Escrow —Medicaid Maximization Funds 1,182,978 Transfer From Capital Projects 847,355 Total Estimated Revenues — Health and Human Services Facility Fund $21,627,217 Section 2: The following amounts are hereby made to the Capital Improvement Projects Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Voting Equipment Replacement Capital Project Expense $ 1,160,325 Crime Scene Investigation Building Expansion Capital Project Expense 524,475 Peterson Parcel Capital Project Expense 424,750 Elevator Replacements Capital Project Expense 160,000 Drainage Improvements Capital Project Expense 140,000 Northern Regional Park Capital Project Expense 130,000 Capital Project Expense (127,303) Transfer to Health and Human Services Facility Fund 147,736 Total Capital Improvement Projects Fund Appropriation $ 2,559,983 Source of Revenue Transfer From General Fund $ 1,946,300 Escrow —Tree Fund 405,750 Voting Equipment Trade -In Allowance 187,500 Interest Earnings 20,433 Total Estimated Revenues —Capital Improvement Projects Fund $ 2,559,983 Section 3: The following amounts are hereby made to the Bike and Pedestrian Paths Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Military Cutoff Extension Trail Capital Project Expense $ 312,500 Total Bike and Pedestrian Paths Fund Appropriation $ 312,500 Source of Revenue Transfer From General Fund Total Estimated Revenues — Bike and Pedestrian Paths Fund $ 312,500 $ 312,500 Section 4: The following amounts are hereby made to the Health Department Renovation Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Health Department Renovation Capital Project Expense $ (684,392) Transfer to Health and Human Services Facility Fund 699,619 Total Health Department Renovation Fund Appropriation $ 15,227 Source of Revenue Interest Earnings $ 15,227 Total Estimated Revenue - Health Department Renovation Fund $ 15,227 Section 5: The following amounts are hereby made to the Mason Inlet Relocation Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Mason Inlet Relocation Capital Project Expense $ 215,000 Total Mason Inlet Relocation Fund Appropriation $ 215,000 Source of Revenue Transfer from Room Occupancy Tax —1St 3% Fund $ 215,000 Total Estimated Revenues — Mason Inlet Relocation Fund $ 215,000 Section 6: The following amounts are hereby made to the Southern Property Construction Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Southern Property Construction Cells 7 & 8 Capital Project Expense $ 4,192,000 Total Southern Property Construction Fund Appropriation $ 4,192,000 Source of Revenue Transfer From Environmental Management Fund $ 4,192,000 Total Estimated Revenues — Southern Property Construction Fund $ 4,192,000 Section 7: The following amounts are hereby made to the Northern Property Closure Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Landfill North and East Side Partial Closure Capital Expense $ 540,700 Total Landfill North and East Side Partial Closure Fund Appropriation $ 540,700 Source of Revenue Transfer From Environmental Management Fund $ 540,700 Total Estimated Revenues — Landfill North and East Side Partial Closure Fund $ 540,700 Section 8: The following amounts are hereby made to the Environmental Management Capital Project Fund pursuant to G.S. 159 -13.2 for the fiscal year beginning July 1, 2017. Project Appropriations Administrative Building Capital Project Expense $ 250,000 Total Environmental Management Administrative Building Fund Appropriation $ 250,000 Source of Revenue Transfer From Environmental Management Fund $ 250,000 Total Estimated Revenues — Environmental Management Administrative Building Fund $ 250,000 Section 9: The projects undertaken pursuant to this ordinance are in accordance with the County's Capital Improvement Plan, the Recommended Budget and any changes made during the County Commissioners' budget work sessions and these projects are herewith authorized and the remaining four years of the Capital Improvement Plan are endorsed by the Board for approval in subsequent fiscal years. Section 10: The Chief Financial Officer is hereby directed to maintain within the Capital Project Funds sufficient specific detailed accounting records to satisfy all applicable regulations. The terms of the financing agreement also shall be met. Section 11: The County desires to expend its own funds for the purpose of paying certain costs of various projects, for which expenditures the County reasonably expects to reimburse itself from the proceeds of debt to be incurred by the County. Section 12: All expenditures relating to obtaining the bond referendum and or installment purchase will be reimbursed from bond proceeds and installment purchase proceeds in accordance with the requirements of the United States Treasury Regulations Section 1.150 -2. Section 13: This declaration of official intent is made pursuant to Section 1.150 -2 of the Treasury Regulations to expressly declare the official intent of the County to reimburse itself from the proceeds of debt to be hereinafter incurred by the County for certain expenditures paid by the County on or after the date which is sixty (60) days prior to the date hereof. Section 14: The County intends to seek Federal, State, and /or other grant funding to reduce the amount of loan proceeds. The adoption of this ordinance authorizes the County Manager and /or his representative to apply for and accept such funding if awarded. Section 15: This project ordinance shall be entered in the minutes of the Board of Commissioners of New Hanover County. Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Commissioners of New Hanover County. ADOPTED, this 19th day of June 2017. Ty. O O _r ails'" � Woody White, Chairman . Board of County Commissioners —�lJ w Ky64berleigh G. C ell, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS Exhibit I_L Bo ok Page33__� RESOLUTION REQUESTING THE CHEMOURS COMPANY TO HALT PROCESSES WHICH RESULT IN THE DISCHARGE OF THE GENX CHEMICAL INTO THE CAPE FEAR RIVER WHEREAS, the majority of New Hanover County's drinking water supply comes from the Cape Fear River; and WHEREAS, Chemours is a company that operates a facility on approximately 2200 acres of land in Bladen County along the Cape Fear River and which withdraws up to 26 million gallons per day from the Cape Fear River and discharges treated wastewater back into the river; and WHEREAS, Chemours manufactures GenX, a chemical used to make Teflon and other products; and WHEREAS, Chemours operates under a permit or agreement with the EPA that requires the company to reclaim 99% of the GenX chemical it manufactures prior to discharge; and WHEREAS, Chemours contends that it complies with the 99% recapture rule for its facility for production of GenX, but believes that GenX may be entering the river as a byproduct of a vinyl ether process used at its Fayetteville Works Plant; and WHEREAS, GenX is a newer chemical used to replace one known as C8, which was the subject of a consent order to cease use between the EPA and Chemours' predecessor, DuPont, because of its detrimental health effects; and WHEREAS, GenX has been shown in some studies to cause cancer and other health issues in lab animals, and is an emerging chemical for which the EPA has yet to establish a safe regulatory level; and WHEREAS, GenX is difficult to filter out of drinking water using the most common methods of public utility water treatment, and current levels of GenX in the water supply are unknown; and WHEREAS, New Hanover County recognizes that the availability of safe drinking water is of paramount importance to the health and well -being of its citizens. NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of Commissioners does hereby request that Chemours immediately halt any processes within its control that result in the discharge of GenX into the Cape Fear River, and to maintain a zero discharge policy permanently, or at a minimum until such time as the North Carolina Department of Environmental Quality and the Environmental Protection Agency concludes any investigation into the effects of discharge of this chemical in the water supply and create specific regulations or guidelines pertaining to acceptable levels, if any, for the presence of this chemical in the water supply. r1 ADOPTED this the 19th day of June, 2017. Woody White, Chaim New Hanover County ATTEST: of issioners 11, Clerk to the Board