Loading...
2009-04-06 RM ExhibitsExhibit Book - 3 a Page ~ I AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-212 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-212 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 Transportation: TAP - Elderly Transportation $7,500 Total $7,500 Revenue: Decrease Increase Transportation: EDTAP Supplemental Funds $7,500 Total $7,500 Section 2: Explanation To budget a WAVE Transit transfer of $7,500 of unallocated state Elderly & Disabled Transportation Assistance Program (EDTAP) supplemental transportation funds to the Department of Aging. The Department of Aging will use these funds to provide transportation services to elderly persons on the waiting list. No matching county funds are 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 09-212, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. L1~ 2009. Ted Davis, r., Chair n Exhibit Book XjX I I Page. AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-188 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-188 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/NC Natural Gas Share The Warmth Expenditure: Decrease Increase NCNG Share The Warmth: Assistance Payments $2011 Total $2,011 Revenue: Decrease Increase Administration: DSS Admin 1571 Funds - Federal/State $2,011 Total $2,011 Section 2: Explanation To budget an increase in allocation received from the NC Natural Gas Share the Warmth Program. No matching County funds are 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 09-188, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. V NTy , opted, this day of , 2009. z-, W-- A g/ 3 , Ted Davis, Jr., Ch rman to EAU Book LXXt1_Page AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-191 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-191 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/Medicare Transition Program Expenditure: Decrease Increase Medicare Transition Program: Salaries $7,150 FICA 547 Postage 500 Printing 403 Supplies 200 Training & Travel 200 Volunteer Reco mtion 1,000 Total $10,000 Revenue: Decrease Increase Medicare Transition Program. SHIIP Grant $10,000 Total $10,000 Section 2: Explanation To budget grant funds of $10,000 received from the NC Department of Insurance, The Semors' Health Insurance Information Program (SHIIP), to fund a portion of operating costs for the Prescription Drug Assistance program from 12/01/08 through 11/30/09 There is no County match required. Approval to submit the grant application was granted at the October 20, 2008, Board of County Commissioners meeting. 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 09-191, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. NT O Adopted, this day of 12009 /w~ O z Q Y Ted Davis, Jr., Cha' an Shei a L. Schult, Clerk to the Board AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-182 Exhibit - 4 _ Book Page BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-182 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 Department/Maternal Health Expenditure: Decrease Increase Health/Maternal Health: Supplies $1500 Total $1,500 Revenue: Decrease Increase Health/Maternal Health: NC Health Start Foundation rant $1,500 Total $1,500 Section 2: Explanation To budget grant award of $1,500 from the NC Healthy Start Foundation. These funds will be used to purchase and distribute multi-vitamins with folic acid to low income women who access the services of the Health Department. Also these clients will receive education on pre-conception health, prevention of birth defects and the need to use these vitamins during their reproductive years. The County Commissioners approved the application for this grant at their January 20, 2009, meeting. 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 09-182, amending the annual rdinance for the fiscal year ending June 30, 2009, is adopted. Ov ted, this ~a`" `day of, 2009. O ?jam ~ O r Ted Davis, Jr., Chair an AT EST: hi ~ - A, Shei a L. Schult, Clerk to t e Boar Exhibit Book Xx i t page 4.~.d AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-186 BE IT ORDAINED by the, Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-186 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 Department/Community Health Expenditure: Decrease Increase Health/Community Health: Contract Services $1,696 Total $1,696 Revenue: Decrease Increase Health/Community Health: Neurology State Revenue $1,696 Total $1,696 Section 2: Explanation To budget reduction in state funding for the Epilepsy program. The North Carolina Department of Health and Human Services Division of Public Health has notified the New Hanover County Health Department of the reduction in state funding for the current fiscal year. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. 1``a- O NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 096-186, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. ~vN ted, this LQ day of , 2009. n' 9 I~ Y 3 Ted avis, Jr., Chair n i Shei c ul , Clerk to the Board AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-194 Exhibit Book Xx.L Page . e BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-194 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 Department/Mobile Dental Unit Expenditure: Decrease Increase Health/Mobile Dental Unit: Contract Services $75,000 Supplies 13,000 Training and Travel 2,000 Salaries and Wages 30,000 Total $120,000 Revenue: Decrease Increase Health/Mobile Dental Unit: Title XIX Fees $115,000 NC Health Choice Fees 5,000 Total $120,000 Section 2: Explanation During this fiscal year, the Health Department's Mobile Dental Unit program has seen clients requiring less complicated services since many were initially treated for major services last fiscal year, resulting in less than expected revenues and expenditures for this current fiscal year. f ti Decrease in salary and wages due to mandatory furloughs and lapsed salaries. 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 09-194, amending the annual budget ordinance for the fi'sc'al year ending June 30, 2009, is adopted. QTY ` Np dopted, this L' k day of 12009. Ted Davis, Jr., Ch ' an Sheila L. Sc ult, Clerk to the Board AGENDA: April 6, 2009 Exhibit NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book K)Q( I I, Page AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-195 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-195 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 Department/Child Service Coordination Expenditure: Decrease Increase Health/Child Service Coordination: Salaries and Wages $115,000 Total $115,000 Revenue: Decrease Increase Health/Child Service Coordination: Title XIX Fees $115,000 Total $115,000 Section 2: Explanation The Health Department is reducing the budget for the Child Service Coordination program because one position has been frozen, reducing revenue and salary expenses. Mandatory furloughs will also result in additional reductions in 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 09-195, amending the annual budget-ordinance or the fiscal year endin June 30, 2009, is adopted. ed, this lid day of 2009. Ted Davis, Jr., Chai an ATTEST: Sheila L. u , Clerk to the Boar AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-196 Exhibit Book 9L 1( page BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-196 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 Department/Maternity Care Coordination Expenditure: Decrease Increase Health/Maternity Care Coordination: Salaries and Wages $30,500 Cellular Expense 2,500 Total $33,000 Revenue: Decrease Increase Health/Maternity Care Coordination: Title XIX Fees $33,000 Total $33,000 Section 2: Explanation The Health Department is reducing the budget for the Maternity Care Coordination program due to mandatory furloughs reducing salary and other expenditures. These reductions more accurately reflect the current operating budget for this program. /G zO 4 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 09-196, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. NTH Y Adopted, this _kL ~k day of 1 12009. v n O _r x Ted Davis, Jr., Chai an •k to AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-197 Exhibit Book .X)(Y t k Page I: 2 6 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-197 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 Department/Maternity Outreach Worker Ex enditure: Decrease Increase Health/Maternit Outreach Worker: Salaries and Wages $5,150 Cellular Expense 550 Training and Travel 300 Employee Reimbursements 2,000 Total $8,000 Revenue: Decrease Increase Health/Maternit Outreach Worker: Title XIX Fees $8,000 Total $8,000 Section 2: Explanation The Health Department is reducing the budget for the Maternal Outreach Worker program due to mandatory furloughs reducing salary and other expenditures. These reductions more accurately reflect the current operating budget for this program. 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 09-197, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. ~vN Qpted, this day of 12009. n p ( i Ted Davis, Jr., Chairnigh to Exhibit Book xxx I i Page AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-199 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-199 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 Department/Women's Preventive Health Expenditure: Decrease Increase Health/Women's Preventive Health: Contract Services $10,469 Total $10 469 Revenue: Decrease Increase Health/Women's Preventive Health: Breast and Cervical Cancer Control Program rant $10,469 Total $10 469 Section 2: Explanation To budget additional grant award of $10,469 from the State of North Carolina for the Breast and Cervical Cancer Control Program. These funds will provide services such as mammograms for patients in the Women's Preventive Health Program. 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 09-199, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. OvNT -d?pted, this ~p day of 2009. G ~ SEA r Y ed avis, Jr., Chai n to Exhibit , Book xXX t 1 Page AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-200 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-200 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 Department/Public Health Bioterrorism Ex enditure: Decrease Increase Health/Public Health Bioterrorism: Capital Outlay - Copiers $4,3 4 Radios 11,000 Supplies 6,646 Total $22,000 Revenue: Decrease Increase Health/Public Health Bioterrorism: State Grant $22,000 Total $22,000 Section 2: Explanation To budget additional grant award of $22,000 from the State of North Carolina for the Public Health Bioterrorism program. These funds will be used to purchase additional 800 MHz radios, a copier, a portable sound system, and other items such as Smart boards and presentation media. 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 09-200, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. v N r ' `bated, this_day of , 2009. O .p Ted Davis, Jr., Cha an A' to AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-201 Exhibit Book XX 1( Page 2 • k BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-201 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 Department/Project Assist Expenditure: Decrease Increase Health/Project Assist: Supplies $2,662 Total 2 $2,66 Revenue: Decrease Increase Health/Project Assist: State Grant $2,662 Total $2,662 Section 2: Explanation To budget additional grant award of $2,662 from the State of North Carolina for the Project Assist program. These funds will be used to purchase educational pamphlets about the dangers of smoking, along with tumblers, puzzles, and pens. 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 09-201, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2009. Ted Davis, Jr., Cha an ` Clerk to t! Exhibit Book X I I Page ~f . . AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-202 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-202 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 Department/Mental Health Ez enditure: Decrease Increase Health/Mental Health: Salaries and Wages $69,000 Supplies 1,912 Total $70,912 Revenue: Decrease Increase Health/Mental Health: Charges for Services $66,711 Contract with New Hanover Count Schools 4,201 Total $70,912 Section 2: Explanation The Health Department is reducing the revenue and expense budgets for the School Mental Health program to reflect the actual contract amount for this fiscal year. The reduction in the revenue budget will be offset by savings in salaries and operating expenses. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New North Carolina, that the Ordinance for Budget Amendment 09-202, amending the annual for the fiscal year ending June 30, 2009, is adopted. his D-day of 2009. rty A ~V' 04, Ted Davis, r., Chair an ATTEST: 1~a' - t, I A~ Sheila L. Schult, Clerk to the oar NOW, Hanover County, Exhibit Book XY)(1 t Page AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-203 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-203 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 Department/School Health Expenditure: Decrease Increase Health/School Health: Salaries and Wages $5,786 Total $5,786 Revenue: Decrease Increase Health/School Health: School Funds to School Health $5,786 Total $5,786 Section 2: Explanation The Health Department is reducing the School Health budget to reflect the actual contract amount for this fiscal year. The reduction in the revenue budget will be offset by savings in salaries. 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 09-203 amending the annual Wget ordinance for the fiscal year ending June 30, 2009, is adopted. ~1TY . ' 1111 Q~ T pted, this A, day of , 2009. Ted Davis, Jr., Chai an Shef a L. Schult, Clerk tote oard AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-205 Exhibit Book 92CKL Page BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-205 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 Department/Family Counseling Services Expenditure: Decrease Increase Health/Family Counseling Services: Salaries and Wages $3,000 Total $3,000 Revenue: Decrease Increase Health/Family Counseling Services: Cape Fear Memorial Foundation Grant $3,000 Total $3,000 Section 2: Explanation The Health Department is reducing the budget for the Family Counseling program because the actual award is $3,000 less than budgeted this fiscal year. The reduction in revenue will be offset by a reduction in salaries. 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 09-205, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. iOTY • ted, this day of 12009. O "'(7 n\ IO T,50 . Ted Davis, Jr., Chai an k Sheila L. Schu t, Clerk to the Board Exhibit Book_2Q !1 page .2, o AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-206 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-206 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 Department/Environmental Health Expenditure: Decrease Increase Health/Environmental Health: Supplies $21000 Total $21,000 Revenue: Decrease Increase Health/Environmental Health: Health Fees $21,000 Total $21,000 Section 2: Explanation The Health Department is reducing the Environmental Health budget by $21,000 due to current limited construction in the County, which has resulted in fewer revenues from on-site water and sewer services and a reduction in permit fees. This decrease in revenues is offset by a reduction in supply 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 09-206, amending the annual budget ordinance for the fiscal cal 1 year endin June 30, 2009, is adopted. 1N - ~Yopted, this -~0 day of 2009. o . n , Ted Davis, Jr., Chai an to Exhibit Book xx r r Page AGENDA: April 6, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-207 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-207 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 Department/Vector Control Expenditure: Decrease Increase HealthNector Control: Contract Services $28,000 Rent - Equipment 20,000 Total $48,000 Revenue: Decrease Increase HealthNector Control: Health Fees $28,000 Corps of Engineers Grant 20,000 Total $48,000 Section 2: Explanation The Health Department is reducing the Vector Control budget in two areas. First, the marina dredging project revenues will not be received due to implementation issues within the Army Corps of Engineers. Secondly, the physical spoil work previously requested by the Corps for the Eagle Island project has slowed significantly, resulting in loss of revenue and less use of rental equipment. 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 09-207, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. % NTY ted, this day of , 2009. '10 fl, ~h Ted Davis, Jr., Chai n NEW HANOVER COUNTY BOARD OF COMMISSIONERS SEXUAL ASSAULT AWARENESS MONTH Exhibit PROCLAMATION Book XXS.lL Page ~.3 WHEREAS, sexual assault touches the lives of all New Hanover County citizens, whether as a victim, survivor, family member, significant other, neighbor, friend, or co- worker of a survivor; and WHEREAS, Rape Crisis Center staff and DEDICATED volunteers served more than 333 new sexual violence victims in the past year through in-person rape crisis hospital response to offer support, process options and advocacy from the forensic evidence collection, criminal proceedings, and throughout the healing process as well as providing free and confidential individual counseling and support group services; and WHEREAS, it is critical to EDUCATE citizens regarding the prominent incidence of sexual violence, increase New Hanover County's awareness of sexual assault, INSPIRE greater action to reduce sexual violence, and to ENHANCE cooperation between agencies that serve rape victims; and WHEREAS, Rape Crisis Center of Coastal Horizons Center, Inc. and the New Hanover County Sexual Assault Response Team WELCOME support and assistance from New Hanover County citizens to CREATE a society free from sexual violence, rape, sexual abuse, and sexual exploitation - a community where sexual predators ARE NOT WELCOME and WILL be held ACCOUNTABLE. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the month of April 2009 be recognized as "Sexual Assault Awareness Month" in New Hanover County. BE IT FURTHER PROCLAIMED that the Board of Commissioners pledge themselves and ask our citizens, professional and volunteer, to TAKE ACTION NOW to assist Rape Crisis Center's UNTIRING efforts to eliminate sexual violence from our families, our neighborhoods and our community. ADOPTED this the 6th day of April, 2009. NEW HANOVER COUNTY 4U Ted Davis, Jr., Ch ' man ATTEST: Sheila L. Schutt, Clerk to the Board i NEW HANOVER COUNTY BOARD OF COMMISSIONERS SPRING LITTER SWEEP 2009 Exhibit Book YZ I I_.Page PROCLAMATION WHEREAS, the North Carolina Department of Transportation organizes an annual spring statewide roadside cleanup to ensure clean and beautiful roads in North Carolina; and WHEREAS, the Spring 2009 LITTER SWEEP roadside cleanup will take place April 18 - May 2, 2009, and encourages local governments, communities, civic and professional groups, businesses, churches, schools, families, and individual citizens to participate in the Department of Transportation cleanup by sponsoring and organizing local roadside cleanups; and WHEREAS, Adopt-A-Highway volunteers, Department of Transportation employees, Department of Correction inmates, and community service workers, local government agencies, community leaders, civic and community organizations, businesses, churches, schools, and environmentally concerned citizens conduct local cleanups during LITTER SWEEP and may receive certificates of appreciation for their participation; and WHEREAS, the great natural beauty of our state and a clean environment are sources of great pride for all North Carolinians, attracting tourists and aiding in recruiting new industries; and WHEREAS, the cleanup will increase awareness of the need for cleaner roadsides, emphasize the importance of not littering, and encourage recycling of solid wastes; and WHEREAS, the Spring 2009 LITTER SWEEP will celebrate the 21 sc anniversary of the North Carolina Adopt-A-Highway program and its 5,750 volunteer groups that donate their labor and time year round to keep our roadsides clean; and WHEREAS, the LITTER SWEEP cleanup will be a part of educating the children of this great state regarding the importance of a clean environment to the quality of life in North Carolina. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 18 - May 2, 2009 be recognized as "Spring Litter Sweep" in New Hanover County. ADOPTED this the 6"' day of April, 2009. NEW HANOVER COUNTY ,;~d 6v--(f-4 - - Ted Davis, Jr., C irman ATTEST: Sheila L. Schutt, Clerk to the Board j.- NEW HANOVER COUNTY BOARD OF COMMISSIONERS FAIR HOUSING MONTH PROCLAMATION Exhibit Book AUL1.. Page WHEREAS, the New Hanover Human Relations Commission and the Friends of Human Relations, Inc. are sponsoring Fair Housing Month; and WHEREAS, the New Hanover Human Relations Commission seeks the elimination of housing discrimination through public awareness and housing community education and understanding of Fair Housing Laws; and WHEREAS, we encourage all citizens to respect, work, and support the establishment of fair and equitable housing for all persons regardless of race, religion, sex, color, disability, and familial status; and WHEREAS, through personal commitment to the value of justice and civil rights, specifically as they pertain to housing, each of us can help to preserve, protect, and perpetuate the rights of others to freedom, liberty, and justice. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 2009 be recognized as "Fair Housing Month in New Hanover County". All citizens are called upon to join forces in creating and practicing a mutual bond of recognizing and respecting differences, and resolve to accept a personal challenge to provide fair housing opportunities to all citizens of New Hanover County. ADOPTED this the 6"' day of April, 2009. NEW HANOVER COUNTY Ted Davis, Jr., C irman ATTEST: Sheila L. Schult, Clerk to the Board _ Book 2= Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS Resolution in Support of the Planning and Construction of a Multi-Use Path System for Pleasure Island WHEREAS, the Board of Commissioners of New Hanover County understands the need for the planning and construction of a multi-use path system for Pleasure Island; and WHEREAS, such a facility would benefit residents and visitors alike; and WHEREAS, it has been demonstrated that similar facilities in other locations have resulted in increased property values and increased revenue from tourism, and WHEREAS, the Town of Carolina Beach will be applying for a "Safe Routes to School" grant that will fiend sidewalk and path improvements that will tie into the proposed multi-use path; and WHEREAS, portions of other multi-use paths have been constructed by respective beach towns and will tie into the proposed path; and WHEREAS, the path will link to a variety of beach, environmental education and other outdoor destination points on Pleasure Island with the hope of connecting this path across Snow's Cut to link with other such facilities in New Hanover County; and WHEREAS, there are major benefits to link the path with other facilities to both promote tourism and encourage alternate transportation. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners supports the concept to plan and construct a multi-use path facility that will eventually extend from the Fort Fisher area, within Carolina Beach and extend across the bridge into New Hanover County, and authorizes County staff to work with the respective staff of the beach towns to draft interlocal agreements whereby the participating beach towns fund path construction, maintenance and operations. ADOPTED this the 6`" day of April, 2009. i' i i NEW HANOVER COUNTY n"(- Ted Davis, Jr., airman ATTEST: Sheila L. Schult, Clerk to the Board r~ f ;vr rl - NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 1 75 - WILMINGTON, NC 28403 (910) 798-7149 - (910) 798-7145FAX -WvA v.NH000V.COr,1 Ted Davis, Jr., Chairman Jason R. Thompson, Vice-Chairman Robert G. Greer, Commissioner William A. Caster, Commissioner Jonathan Barfield, Jr., CtAn , ~Qner C1CI I ,U11 Sheila L. Schult. Clerk to the Boarc/ Book ?mac ► L Page 7 NEW HANOVER COUNTY BOARD OF COMMISSIONERS A Resolution to Express New Hanover County Board of Commissioners Opposition to Senate Bill 758 - An Act to Transfer Secondary Road Responsibilities to Counties WHEREAS, Senate Bill 758 aims to transfer the secondary roads program to county governments in North Carolina; and WHEREAS, such a transfer is a continuing and unacceptable devolution of state responsibilities to county government; and WHEREAS, the North Carolina Association of County Commissioners adopted as part of its legislative agenda a goal opposing legislation that shifts the state's responsibility for funding transportation, construction and maintenance projects to county governments; and WHEREAS, Senate Bill 758 would have a negative impact on New Hanover County taxpayers by likely requiring a tax increase to fully and adequately fund secondary road construction and maintenance responsibilities. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners opposes Senate Bill 758 - An Act to Transfer Secondary Road Responsibilities to Counties; and BE IT FURTHER RESOLVED, that the New Hanover County Board of Commissioners does hereby call upon the New Hanover County Legislative Delegation to work diligently toward the defeat of Senate Bill 758 and any similar legislation. ADOPTED this the 6~ day of April 2009. of z +-3- ~Srauu51+~O NEW HANOVER COUNTY f>r Ted Davis, Jr., Chgirman , ~ I ~ , ~ ~ ~ Sheila L. Schult, Clerk to the Board SUP Book / V Page 2S3 COUNTY OF NEW HANOVER STATE OF NORTH CAROLINA ORDER GRANTING A SPECIAL USE PERMIT To Locate a 10-Slip Community Boating Facility in a R-15 Zoning District Located off Myrtle Grove Road in the Tidalwalk Subdivision S-588,3/09 The County Commissioners for New Hanover County having held a public hearing on April 6, 2009 to consider application number S-588 submitted by James Martin for Tidalwalk HOA for a special use permit to locate a 10-slip community boating facility in an R-15 Residential District located in the Tidalwalk subdivision off Myrtle Grove Road and having heard all of the evidence and arguments presented at the hearing, make the following FINDINGS OF FACT and draw the following CONCLUSIONS: 1. The County Commissioners FIND AS A FACT that all of the specific requirements set forth in Section 71-1 and Section 72-37 of the Zoning Ordinance WILL be satisfied if the property is developed in accordance with the plans submitted to the County Commissioners. 2. It is the County Commissioners' CONCLUSION that the proposed use DOES satisfy the first general requirement listed in the Ordinance; namely that the use will not materially endanger the public health or safety if located where proposed and developed according to the plan as submitted and approved. In support of this conclusion, the Commissioners make the following FINDINGS OF FACT: A. The subject property is accessed via Tidalwalk Drive off Myrtle Grove Road, which is identified as an urban collector on the Roadway Functional Classification map with Level of Service D. B. The landward portion of the project is a small island mixed with common area and private lots. C. The landward area is located in a VE flood hazard area. D. The docks may be served by private well for water. Sewer is not proposed for this facility. E. Fire service will be provided by the Myrtle Grove Fire Department F. Stormwater is not applicable to the docks. G. An existing residential pier with one boat slip will be expanded to accommodate the proposed 10 slips. H. Water depths are reported as approximately 2.6 feet at mean low water in the vicinity of the proposed slips. 1. The slips will use boat lifts. J. The waters are primary nursery areas and open shellfishing waters. K. A CAMA permit is pending county approval. 3. It is the County Commissioners' CONCLUSION that the proposed use DOES satisfy the second general requirement listed in the Ordinance; namely that the use meets all required conditions and specifications. In support of this conclusion, the Commissioners make the following FINDINGS OF FACT: Pagel of 3 A. The project is located along the Intracoastal Waterway in a subdivision approved for 197 residential units. B. Community boating facilities are allowed in R-15 zoning districts with a special use permit under certain conditions. C. Access is via common area to which all lot owners are given easement. In accordance with the covenants. D. A total of 10 boat slips will serve the exclusive use and enjoyment of property owners in TidalWalk subdivision, in accordance with the definition of community boating facility included in the 2006 CAMA Land Use Plan. E. Off-street parking will be accommodated by parking at home sites in the subdivision in combination with 4 spaces on the island that will be reserved for the boating facility use and 6 additional spaces at the clubhouse/amenity center. Pervious paving options are proposed. F. No commercial activities are proposed or allowed for the facility. 4. It is the County Commissioners' CONCLUSION that the proposed use DOES satisfy the third general requirement listed in the Ordinance; namely that the use will not substantially injure the value of adjoining or abutting property, or that the use is a public necessity. In support of this conclusion, the Commissioners make the following FINDINGS OF FACT: A. No evidence has been presented at this time that the proposed use will injure the value of adjoining or abutting property values. B. Other private docks and community boating facilities are located along the Intracoastal Waterway. 5. It is the County Commissioners' CONCLUSION that the proposed use DOES satisfy the fourth general requirement listed in the Ordinance; namely that the location and character of the use if developed according to the plan as submitted and approved will be in harmony with the area in which it is to be located and in general conformity with the plan of development for New Hanover county. In support of this conclusion, the Commissioners make the following FINDINGS OF FACT: A. The New Hanover County Comprehensive Plan classifies this location Conservation B. The 2006 Joint Land Use Plan encourages recreational access to estuarine and public trust waters. C. Surrounding land uses are single-family residential. 6. Therefore, because the County Commissioners conclude that all of the general and specific conditions precedent to the issuance of a SPECIAL USE PERMIT HAVE been satisfied, IT IS ORDERED that the application for the issuance of a SPECIAL USE PERMIT BE GRANTED subject to the following conditions: A. That the applicant shall fully comply with all of the specific requirements stated in the Ordinance for the proposed use, as well as any additional conditions hereinafter stated. B. If any of the conditions imposed by this special use permit shall be held invalid beyond the authority of this Board of Commissioners by a court of competent jurisdiction, then this permit shall become void and of no effect. Page 2 of 3 C. In accordance with Section 71-1(4) of the ordinance, the pen-nit shall become null and void if construction or occupancy has not commenced within 24 months of the date of this approval. D. Other: Record the amended HOA Covenants as submitted with this request to address the following: i. The management and maintenance of the community boating facility in accordance with the land use plan and ordinance. ii. Deed restrictions should be placed on all waterfront lots in the Tidalwalk Subdivision, disallowing individual dock s and piers upon approval of this special use permit. Ordered this 6`h day of April, 2009. rv &I -4~ Ted Davis, Jr., Chairman GO~NTY•A/O t ,P ,wQ a 'y Attest: C, Sheila L. Schult, Clerk to the Board Page 3 of 3