Loading...
Agenda 2009 05-18AGENDA NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse ;u 24 North Third Street, Room 301 Wilmington, NC r~,,9~I, ,,~,4~ TED DAVIS, JR., CHAIRMAN • JASON R. THOMPSON, VICE-CHAIRMAN J' ROBERT G. GREER, COMMISSIONER • WILLIAM A. CASTER, COMMISSIONER • JONATHAN BARFIELD, JR., COMMISSIONER ! ~ ~ BRUCE T. SHELL, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD ~w~ ~ ~ ,„a ee~ 4 Yh ~ 1A,t IX h' MAY 18, 2009 9:00 A.M. MEETING CALLED TO ORDER (Chairman Ted Davis, Jr.) INVOCATION (Tracy Pryor, Pastor, Covenant Moravian Church) PLEDGE OF ALLEGIANCE (Commissioner Jonathan Barfield, Jr.) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Adoption of State Road Resolution 3. Approval to Dispose of Surplus Property by Electronic Public Auction 4. Ratification of Grant Application for North Carolina Port Security Grant Funding 5. Approval to Submit a Grant Application to the Landfall Foundation for Hand Washing Kits 6. Approval of Release of Tax Value 7. Approval of New Hanover County and New Hanover County Fire District Collection Reports 8. Approval of Board of Education Capital Outlay Fund Budget Amendment #7 9. Adoption of Ordinances for Budget Amendments ESTIMATED RE LAR A E DA ITEM F B I E TIMES GU G N S 0 USN SS 9:10 a.m. 10. Consideration of Appointment of Chief Deputy Edward J. McMahon as Sheriff of New Hanover County 9:15 a.m. 11. Presentation of Retirees, Employee Service Awards and Recognition of New Employees 9:35 a.m. 12. Presentation of Grant Award for New Hanover County Fire Services by Congressman Mike McIntyre 9:40 a.m. 13. Recognition of New Hanover County's Erosion and Sedimentation Control Program, Recipient of the Local Program Award for Excellence in Erosion and Sedimentation Control 9:45 a.m. 14. Consideration of a Resolution Endorsing the Make A Change Yellow Meter Project in Connection with the Ten-Year Plan to End Chronic Homelessness 9:50 a.m. 15. Consideration of Workforce Development Professionals Month Proclamation 9:55 a.m. 16. Consideration of Women of Achievement Month Proclamation 10:00 a.m. 17. Consideration of Foster Care Awareness Month Proclamation 10:05 a.m. 18. Consideration of May is Mental Health Month Proclamation 10:10 a.m. 19. Presentation of the Mason Inlet Waterbird Habitat Management Plan for 2008 (Year 6) by Walker Golder of Audubon North Carolina 10:20 a.m. 20. Public In ut on the 2011 Revaluation ~oard of Commissioners Meeting nsn Q~~nna V.1/ I"/LVVI 10:50 a.m. 21. Presentation of FY09-10 Recommended Budget 11:35 a.m. 22. Consideration of New Hanover Regional Medical Center Revenue Bonds Conversion 11:45 a.m. 23. Presentation on Methamphetamine Protocol 11:55 a.m. 24. Committee Appointments NON-AGENDA ITEMS (limit three minutes ADDITIONAL AGENDA ITEMS OF BUSINESS 12:00 p.m. 25. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 12:10 p.m. 26. ADJOURN Note: Times listed for each item are estimated, and if a preceding item takes less time, the Board will move forward until the agenda is completed. Board of Commissioners Meeting nsn Q~~nna V.1/ I"/LVVI NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 1 DEPARTMENT: Governing Body PRESENTER(S): Chairman Davis CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Agenda Review meeting held on April 30, 2009 Regular Session meeting held on May 4, 2009 Budget Work Session held on May 4, 2009 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.l/ l V/ 14,ki 1-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 2 DEPARTMENT: Governing Body PRESENTER(S): Sheila L. Schult, Clerk to the Board CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Adoption of State Road Resolution BRIEF SUMMARY: NCDOT is considering the addition of this road and requesting the Board to adopt a resolution in support of adding the road: Shaw Road in New Hanover County (Division File No.1142-N) to the state system. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt SR-2 resolution. ATTACHMENTS: NCDOT Request Letter COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 2-0 i ~ ~5'fA~~ ti rt ~ a. STATE OF ~ItURTH CAR~LtI~A DEPARTMENT ~F SI'~RTATI~N BEVERLY EASES PERDUE EUGENE A. CaNTI, JR. GOVERNOR SECRETARY ~ it . ; ~ t ~ ~ ~ I A r~l 2S, 209 , ~ p ~ ~i yy, ~r~ Y 1 6 ~ ~ ~w J :J • ~ ~ Ms. Sheila Schutt, Clerk to the Board r New Hanauer County Board of Commissioners ~`}r~~~~.~~I ~ I~i !!i1 1 ~ C~ Vll 2~~ ~o~ernment Center Drip=e, Suite 1~5 8~ c;~?y~i~~~~5►~t~~~S Wilmington, NC 2803 Subject: Proposed Addition to the State System of Highways Dear Ms. Schutt: This office is considering the addition and extension of Shaw Road Div. File No. 112-N} to the state system. Aber the Board's consideration please furnish this office with the current county resolution and official road names for our further handling. ~f we may be of further assistance, please call Jahn Diaz at 910 251-2b55 . Sinc ety, W, .~nthony ~ . L ' District Engineer AwL:jdd Attachments Board of Commissioners Meeting ns~~ Q~~nna V✓l 11V/Lr1V VI 2 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 3 DEPARTMENT: Finance PRESENTER(S): Avril Pinder, Finance Director CONTACT(S): Lena Butler, Purchasing Supervisor SUBJECT: Approval to Dispose of Surplus Property by Electronic Public Auction BRIEF SUMMARY: Attached for the Board's consideration is a resolution declaring the attached list of vehicles and equipment no longer used by the County as surplus property. The resolution also authorizes staff to advertise for sale and dispose of this surplus property by electronic public auction using GovDeals at www.govdeals.com after the required advertisement of the sale. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the resolution declaring the attached list of personal property as surplus and authorize staff to sell the surplus property by electronic public auction utilizing GovDeals auction services after the required advertisement of the sale. ATTACHMENTS: Resolution Disposal of Surplus Property EXHIBIT A COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 3-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DISPOSAL OF SURPLUS PROPERTY WHEREAS, New Hanover County owns personal property itemized on the attached Exhibit A, hereinafter referred to as "surplus property," that is either obsolete or no longer needed for any governmental use by the County; and WHEREAS, the New Hanover County Board of Commissioners is desirous of declaring this personal property surplus and selling it at public auction as authorized by NCGS 160A-270; and WHEREAS, it is the intent of the County to sell said surplus property by electronic public auction using GovDeals at according to the procedures prescribed in NCGS 160A-270(c) which authorizes the disposal of personal property electronically using an existing private or public electronic auction service; and WHEREAS, items not sold using GovDeals, maybe disposed of using any other method authorized in the NCGS 160A-270. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners as follows: 1. The personal property itemized on the attached Exhibit A is hereby declared to be surplus property. 2. The Finance Director's designated representative, pursuant to the provisions of G.5.160A-270(c), is hereby authorized to dispose of the personal property listed on Exhibit A by electronic public auction using GovDeals at www.govdeals.com and any property not sold using GovDeals may be disposed of using any other method authorized by the NCGS 160A-270, and that said representative be further authorized and directed to execute necessary documents, transfer title, add/delete items from the surplus list, and perform all necessary functions associated with this disposal. 3 . All surplus property will be sold "as is,"all sales will be final and the acceptable forms of payment are cash, certified check, money order, and Visa or MasterCard. New Hanover County makes no express or implied warranties of merchantability of any surplus property, or part thereof, or its fitness for any particular purpose regardless of any oral statements that may be made concerning the surplus property or any part thereof. 4. A notice summarizing this Resolution and the sale of the surplus property by electronic public auction shall be advertised in the Wilmington Star News at least ten (10) days prior to the electronic public auction. ADOPTED this the 18th day of May, 2009. NEW HANOVER COUNTY Ted Davis, Jr., Chairman ATTEST: Sheila L. Schuh, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 3-1-1 EXHIBIT A NEVV HANOVER COUNTY SURPLUS PROPERTY MAY 18, 2009 VEHICLES: Auction # FA # Vin # Make Model Year Mileage 11 2FAFP7111U6XX107539 Ford Crown Vic 1999 159,032 12 15952 2FAFP7111U4YX42761 Ford Crown Vic 2000 155,828 13 18015 2FAFP7111U1XX238653 Ford Crown Vic 1999 135,782 14 18478 1FAFP42X53F434834 Ford Mustang 2003 116,997 15 17243 2MEFM75W8YX601270 Mercury Gran Marquis 2000 128,935 16 18137 1G3NB52M9X6303282 Olds Cutlass 1999 77,773 17 18252 2FAFP711N9YX173164 Ford Crown Vic 2000 144,660 18 16909 2FAFP711N4UUX131076 Ford Crown Vic 1998 158,836 19 18167 2FAFP711NXXX175519 Ford Crown Vic 1999 151,322 20 18194 1G KEK13T1YJ 1155258 G MC Yukon 2000 130,911 21 16751 2FAFP741N3XX22076 Ford Crown Vic 1999 146,573 22 1P4G44R8VB467975 Plymouth Voyager 1997 109,691 23 13724 1FTDF1729VKD59131 Ford F-150 Truck 1997 111,117 24 15327 2FALP74UU7VX202574 Ford Crown Vic 1997 125,718 25 2FAFP711N6YX153941 Ford Crown Vic 2000 111,310 EQUIPMENT: Auction # Description 1 Red Air Compressor 2 Green Air Compressor 3 (6) Deep Bowl Sinks 4 Desk 5 Balance Scale 6 Weight Equipment 7 File Cabinet 8 File Cabinet 9 File Cabinet/Drawer 10 Genie Lift/300 lb Weight Capacity 26 Utility Trailer/ No Title 27 Utility Trailer/No Title 28 (1) Respirator Qualitative Fit Test Kit 29 (1) Sharp Carousel Microwave Oven 30 (5) Panasonic Tough Book Mobile Computers 31 (5) RF Modems Page 1 of 2 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 3-2-1 EXHIBIT A NEW HANOVER COUNTY SURPLUS PROPERTY MAY 18, 2009 32 (1) Phillips Heart Start Auto External Defibrillator 33 (8) Heart Stream Auto External Defibrillators 34 (4) Motorola Minitaur 4 VHF Pagers 35 (2) Motorola Minitaur 3 VHF Pagers 36 (3) Motorola Minitaur 3 pager base chargers 37 (66) Motorola Minitaur 2 & 3 base charges power cords with transformers 38 (6) Motorola Minitaur 3 desk top chargers 39 (23) Motorola Minitaur 2 base charger antennas 40 (41) Motorola Minitaur 2 VHF pagers 41 (57) Motorola Minitaur 2 base chargers 42 (8) Motorola Minitaur 2 desk top chargers 43 (1) 4 camera video surveillance system 44 (2) Minolta Freedom Autodate S2 35mm cameras with flash 45 (1) Ashahi Pentax K-1000 35mm camera with SOmm lens 46 (1) Code 3 MX-7000 light bar with red and clear lenses 47 (1) IBM 6262022 ROLM Phone System 48 (1) Standard Register 2000 Document Burster 49 (1) John Deere 2150 Utility Tractor 50 (1) New Holland MC 28 72" Front Mount Mower 51 (1) Gravely Promaster 400 72" Front Mount Mower 52 (1) Eager Beever Chipper 53 (1) Hudson Brothers Tandem Axle Trailer 54 Xerox Copier Page 2 of 2 Board of Commissioners Meeting ncii Qi~nno V.1/ lU/L.VVI 3-2-2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 4 DEPARTMENT: Health PRESENTER(S): Eric Ireland, Deputy Health Director CONTACT(S): Eric Ireland SUBJECT: Ratification of Grant Application for North Carolina Port Security Grant Funding BRIEF SUMMARY: The Port Security Grant Program (PSGP) provides grant funding to port areas for the protection of critical port infrastructure from terrorism. PSGP funds help ports enhance their risk management capabilities, domain awareness, training and exercises, and capabilities to prevent, detect, respond to, and recover from attacks involving improvised explosive devices and other non-conventional weapons (i.e., biological weapons). This project contains three specific requests from the PSGP which total $36,000 and are described as follows: (1) New Hanover County Health Department (NHCHD) Transport Vehicle, a vehicle with towing capacity of 5,050 pounds to transport an enclosed trailer -Requested Amount: $24,000 (2) NHCHD Leonard Building's Enclosed Trailer and Tire Lock -Requested Amount: $6,000 (3) NHCHD Translation/Communication Enhancement Project, SQUID, SQ.200 and PHRASELATOR P2 (Communication and Translation Equipment) -Requested Amount: $6,000 The projects listed above will greatly enhance the department's ability to respond in partnership with the Port of Wilmington and the New Hanover Regional Medical Center to assure effective communication with sick international crew members, port employees and citizens, while also allowing for the effective and proficient movement of essential medical supplies (i.e., vaccines and antibiotics) during times of public health emergencies in New Hanover County. The application deadline required early submission, necessitating this request to ratify approval to apply rather than lose the opportunity for funding. No matching County funds are required and no new positions are being requested. RECOMMENDED MOTION AND REQUESTED ACTIONS: Ratify grant application for NC Port Security Grant funding in the amount of $36,000. ATTACHMENTS: NC Port Security Grant Funding Budget Summary Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 4-0 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 4-0 New Hanover County Health Department NC Port Security Grant Funding Project 2009-2010 Bud et Proposal 1 Tran ort Vehicle 5050 lbs. towin ca acit $ 24,000 2 Enclosed Trailer and Tire Lock $ 6,000 3 Translation/Communication E ui ment $ 6,000 Total Ex enses $ 36,000 Board of Commissioners Meeting ncii Qi~nno V.I/lU/LVVI 4-1-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 5 DEPARTMENT: Health PRESENTER(S): Janet McCumbee, Personal Health Services Manager CONTACT(S): Janet McCumbee SUBJECT: Approval to Submit a Grant Application to the Landfall Foundation for Hand Washing Kits BRIEF SUMMARY: The Personal Health Services Division, School Health Program, would like to submit a grant application to the Landfall Foundation by June 1, 2009. The grant of $5,300 would be used to purchase supplies for all school nurses to provide hand washing education in classrooms. There are 39 schools that would benefit from the hand washing education kits, posters, and other supplies, such as medical reference books for the nurses. Appropriate supplies would be purchased for different age groups. Increased hand washing will prevent spread of disease and decrease absenteeism. Many of the sick children seen regularly in the nurses' offices have transmittable illnesses that may be prevented with good hand washing. No new positions would be created from this grant and no matching funds from the County are required. The grant funds, if awarded, would buy supplies only. After the grant funds are exhausted ,the school nurses would continue providing hand washing education as long as supplies last. There is no requirement to continue the hand washing program after funds are spent and supplies are used. RECOMMENDED MOTION AND REQUESTED ACTIONS: To approve the Landfall Foundation Grant Application submission for $5,300 for the School Health Program for hand washing education supplies. ATTACHMENTS: Landfall Foundation Grant Application including budget summary COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 5-0 a i i i- 1 0 a ®~`I ~ 2009 GRANT APPLICATION FORM The Foundation is grateful foryour interest in receiving a GrantAward this year. We hope that the information below will guide you in completing your application. Please take into consideration that prioritywill be given to grants where the grant amount can make a significant impact in the Greater Wilmington area. 2009 GRANT APPLICATION QUALIFICATIONSIREQUIREMENTS: 1. You must be anon-profit organization and a current copy of your IRS Tax- Exemption letter must be included with your application. 2. You are not eligible for a grant if your organization: operates as a private, non-operating foundation is engaged in any way in the promotion or advancement of political or religious beliefs will transfer any portion of a Landfall Foundation Grant Award to an affiliated organization received a 2008 award and has not submitted a final report by May 15, 2009. 3. The Foundation accepts one grant application from an organization. If there are multiple applications from the same organization, the organization's director/principal decides which application to submit. 4. Six (6) copies of the application and a minimum of 3 copies of yourfinancial report must be postmarked by June 1, 2009 5. All portions of the application must be completed. Should changes occur in your organization or in the project for which the funds are sought, you must inform the Grants Committee as soon as possible. 6. The Foundation expects that any funds awarded will be used solely for the purpose set forth in the GrantApplication. Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-1 ORGANIZATION NAME: New Hanover County Health Department PROJECT TITLE: Hand washing Kits and Resources for all New Hanover County School Nurses CATEGORY OF ENTRY: ART EDUCATION X HEALTH & WELFARE AMOUNT REQUESTED: $ 5300.00 (Not to exceed $6,000) SUMMARIZE YOUR PROJECT IN 50 WORDS OR LESS We are interested in acquiring Hand washing Kits, accessories, and Merck Manuals forevery Public School in New Hanover County. These resources are a vital tool for effective classroom health education. The Manuals provide a much needed resource for solo practitioners, like School Nurses, who serve large school populations. PART I: YOUR ORGANIZATION Name: New Hanover County Health Department Street Address: 2029 South 17t" Street City, State, & Zip Code: Wilmington, NC 28401 Name of Key Contact Person: Maria Standfest Title: Business Officer E-mail address: Organization Website: Telephone: (910)798-6680 Fax: (910} 341-4146 Name of Additional Contact Person: Diane Kirby RN Title: School Health Team Leader Telephone: (910)350-2039 E-mail address: dkirby@nhcgov.com Mailing address: 2029 South 17t" Street Wilmington, NC 28401 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-2 1. Is your project eligible for city, county, state, or federal funding? If YES, please provide as many specifics as possible. YES NO (X} 2. Briefly summarize your organization's background, goals, and current programs and howthis grantwould help your organization meet its goals. The School Health program is part of the New Hanover County Health Department, which became accredited on May 28, 2004. The Health Department provides quality health care, preventative medical and dental services and environmental protection for all the citizens of New Hanover County. The School Health program strengthens and facilitates the educational process by helping to improve and protect the health status of our students and staff. This is accomplished through a holistic approach provided for every student and their family with a focus on health issues and barriers to healthcare that affect a student's attendance and performance. The School Nurses provide services to students in the form of screenings, case management, and medicaUpsychological assessments. This is accomplished in the form of home visits, assessments and referrals, monitoring and follow-up on all health concerns, health counseling and education, immunizations, mass screenings, and first aid/emergency care in order to improve attendance and educational outcomes for students. There are currently 37 School Nurses and 2 School Health Supervisors who are currently working in the 39 New Hanover County Schools. This grant will place a Germbuster hand washing kit with supplies requested in each school to be used by the School Nurses to promote good hand washing, prevent the spread of germs and diseases, and help to decrease school absenteeism secondary to infection from poor hand washing. The Merck Manual is the world's most widely used medical reference with a clinical focus on every disorder and specific guidance on patient assessments. This manual will help the School Nurses, as solo practitioners, deliver optimum clinical care with quick access to medical information. The New Hanover County Health Department Motto is `Your Health-Our Priority'. 3. Describe your organization's structure. Attach a list of your Officers and Directors complete with addresses and phone numbers. Please indicate which Officers or Directors, if any, are paid by your organization. •County Commissioners •New Hanover County Board of Health •Health Director: David Rice, 2029 South 17t" Street, Wilmington, NC 28401(Secretaryfnr the Board of Health} •Medical Consultant: Janelle Rhyne, MD •Division Managers: See attached list Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-3 4. State what percentage of your organization's total revenue is spent on overhead and other administrative expenses. Approximately eighty percent of the Health Department's income is spent on overhead and administrative expenses. PART II: PROJECTIPROGRAM (Please quantify whenever possible.) 1. Describe the need that the proposed project will address. Antibiotic resistance is one of our most major Public Health problems today. In the past decade the number of bacteria resistant to antibiotics has increased greatly. Children have the highest rates of antibiotic use and the highest rate of infections caused by antibiotic resistant germs. This has shifted our focus to prevention of disease/germ transmission. According to the CDC (2000}, "the single most important thing we can do to keep from getting sick and spreading illness to others is to clean our hands." With a large percentage of the U.S. population attending or working in our schools, prevention of germ transmission through proper hand-washing education is imperative. 52.2 million cases of the common cold affect Americans under the age of 17, and nearly 22 million school days are lost annually (CDC 1996). Some food borne illnesses are spread through lack of hand-washing and certain strains of E. Coli and Salmonella can live on surfaces like desks, doorknobs, and cafeteria tables for up to two hours (Scott E, Bloomfield S. 1990). The Rotavirus, a germ that can cause gastrointestinal illness, can be transferred from a dry surface to a clean hand for as long as 20 minutes after the surface has been contaminated (Ansari SA, Sattar SA, Springthorpe VS, Wells GA, and Tostowaryk W. 1998). Students are not cleaning their hands often or well enough. In one study, only 58% of female and 48% of male middle and high school students washed their hands after using the bathroom. Of these, only 33% of the females and 8% of the males used soap (Guinan ME, McGuckin-Guinan M, Sevareid A 1997). The American Society for Microbiology and the Soap and Detergent Association have performed several research studies regarding the hand washing habits of people in public restrooms, comparing the actual observed number of U.S. adults who wash their hands after using a public restroom against the percentage who self-report thattheywash their hands in several everyday situations. Their findings: males who were observed washing their hands fell from 75% in 2005 to 66% in 2007; females observed washing their hands fell from 90% in 2005 to 88% in 2007. In 2007 the studies found that 92% of Americans self report always washing their hands after using a public restroom, 86%self-report always washing their hands after using their home bathroom, but only 25%self-report always washing their hands after handling money, and 34% after coughing or sneezing (American Society for Microbiology September 2007). Though hand washing is generally learned in early childhood, people need to be reminded about the importance of it as a tool to prevent germ/disease transmission. Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-4 2. Describe the objective of the project and indicate how individual lives of the recipients will be improved and how many people will benefit. The objective is to provide every school nurse in New Hanover County with a hand washing educational kit for effective classroom education aimed at prevention of disease/germ transmission with proper hand washing. Our goal is to decrease student absences when proper hand washing is a part of daily life at school and at home. A study involving Detroit school children showed that scheduled hand washing, at least four times a day, can reduce gastrointestinal illness and related absences by more than 50% (Master D, Longe SH, Dickson H 1997). Acase-controlled study was performed on 6,080 school children and showed that those who used aclassroom-dispensed instant hand sanitizer at specific times during the day, along with normal hand washing, experienced 20% fewer absences due to illness. (American Journal of Infection Control 2000). The New Hanover County School system has 24,057 students, and 4,108 school employees, which is 15% of our population. If each student experiences fewer illnesses due to proper hand washing through health education, consider the number of lives that will benefit from daily contact with the school population. 3. If this project is part of a larger program, describe how a Landfall Foundation Grant will make a difference within the overall project. This project will benefit the New Hanover County School Health Program. The hand washing project will better enable school nurses to teach and train children preventative care. By teaching them at a young age, the lessons will become habits that will continue to develop throughout their life. The practice of these healthy habits will also encourage family members to adopt healthy habits. In the long run, this creates a healthier community by preventing the spread of germs. We feel adamant that proper hand washing will diminish illness and in turn decrease school absences. 4. What strategies will you employ to accomplish the project objective? Will you use volunteer help in this project? YES NO (X} If YES, how many volunteers will be involved and how will they be used? The project objective will be accomplished by the School Nurses who provide hygiene and germs education including hand washing demonstrations in the classrooms and staff in-services using the hand washing kits and accessories. The Glitterbug-Germbuster kits are all inclusive for a thorough presentation to students and staff. The presentation will teach children and adults how they Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-5 come into contact with germs and how to eliminate them with good hand washing. Afterwashing their hands and using the Glitter bug lotion, a black light is passed overtheir hands enabling one to see if their hand washing is thorough or if "germs" remain on their hands; thus enforcing proper hand washing techniques. 5. Howwillyou recognize the Landfall Foundation for its contribution to your organization? If this grant is approved, an announcement will be made by the Health Director at a General Staff meeting at the New Hanover County Health Department; and to the Board of Health and the County Commissioners. The announcement will commend and recognize the Landfall Foundation for funding this project. 6. State how, when and who will conduct an evaluation to measure how well your project is meeting its objectives. Three School Nurses will monitor classroom attendance in three elementary schools starting one month after each classroom presentation has been done, and quarterly thereafter. We will be monitoring for a decrease in absences due to illness. PART III: FINANCIAL INFORMATION 1. Provide a complete project budget, including income and expenses, for the project for which you are requesting funds. •30 Glitterbug-Germbuster hand washing kits for Elementary Schools by Brevis Corporation (GBHS008}: Tota I cost $1, 650.00 at $55.00 each . •14 Dangler kits for Middle and High Schools by Brevis Corporation (GB.Dangler.kit): Total cost $350.00 at $25.00 each. •30 Posters for Middle and High schools by Brevis Corporation (P111 and P107): Total cost $120.00 at $4.00 each. •5 rolls of Germbuster stickers for elementary schools by Brevis Corporation (ST8} : Total cost $125.00 at $25.00 each. •40 Retractable Handwashing badge holders by Brevis Corporation (Badge. H LDR. H 15): Total cost $140.00 at $3.50 each. •Brevis Corporation Shipping and Handling: Total cost $138.00 •40 Merck Manuals of Diagnosis and Therapy by Barnes & Noble (#9780911910186): Tota I cost $1, 925.00 at $45.05 with tax. Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-6 •40 Canvas tote bags by Swoozies: Total cost $852 at $19.95 with tax. •Total cost for this project: $5,300.00 2. List the names of organizations, both public and private, to which you have applied for support forthis specific project/program. Also, show the amount requested and the status (pending, approved, or disapproved). Not applicable. 3. If funds are to be used for construction or equipment acquisition, will competitive bids be obtained? If so, summarize the bidding process. There was no bidding process. Multiple companies were researched and the lowest prices were obtained from the Brevis Corporation, Swoozies, and Barnes & Noble, from which the above quotes were obtained. 4. Provide a copy of your most recent annual Financial Statement, including a balance sheet and statement of your income and expenditures. If unavailable, please explain. (If affiliated with a state or national organization, please include their most recent financial statement along with your local financial statement.) PART IV: REPORTING REQUIREMENTS - 2008 Grant Recipients only If you received a Landfall Foundation Grant in 2008, you must mail (see below} a final progress report for the project before submitting an application for 2009. The Report (form can be found on ourwebsite) must be received no later than May 15, 2009. PART V: SUBMITTING YOUR APPLICATION Please Mail to the address below: A current 501 (c) (3) document (tax exempt letter) Six (6) copies of your fully completed grant application A minimum of 3 copies of your financial report I hereby certify thatall the statements on this application and all the information contained herein are complete and true to the best of my knowledge and that the organization applying forthis grantcomplieswith all requirements for eligibility as found on page one (1) of this application. Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-7 Date Signature Printed Name Title Application must be postmarked no later than June 1, 2009 Grants Committee Landfall Foundation 1924 Pembroke Jones Drive Wilmington, NC 28405 THE ADDRESS ABOVE IS FOR RECEIPT OF US POSTAL MAIL ONLY. Delivery in person or by private carriers is not available at this address. If you have any questions you may contact the Grants Committee: Co Chair: Pam Bradley C or (910} 509-1752 Co-Chair: David Ellis ~_CY or (910) 256-3770 Co Chair: Gary Gischel or (910} 509-0544 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 5-1-8 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 6 DEPARTMENT: Tax PRESENTER(S): Roger L. Kelley CONTACT(S): Roger L. Kelley SUBJECT: Approval of Release of Tax Value BRIEF SUMMARY: Request the following taxpayers be granted the Senior Citizen/Disability Exclusion(applications and letters explaining late filing available upon request): Tylor, Sandra $ 81,724 VVilborne, Joan VV. 89,253 RECOMMENDED MOTION AND REQUESTED ACTIONS: COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 6-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 7 DEPARTMENT: Tax PRESENTER(S): Michelle Harrell CONTACT(S): Michelle Harrell SUBJECT: Approval of New Hanover County and New Hanover County Fire District Collection Reports BRIEF SUMMARY: Reports for April 2009 are submitted for approval. RECOMMENDED MOTION AND REQUESTED ACTIONS: Recommend approval. ATTACHMENTS: Collection Reports COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 7-0 ~ ~nNan no~oo ~ cc ~n d; n ~ ~ n m rn ~ rn m ~ ~ ~ ~ ~t N ~ ,V dam' ~ N to O o ~ m N O ^ h O~ ~ N Q1 M M O M ~ L t0 rl O d' tt 01 U1 0~° . ~ ~ O d' et p0 tD M ~ 00 u'1 M M ~ n 00 m oo~n ~o~ r cow ~ ~ O O~01et L w Nct ~~nh ° ~o to co ~ flo ° N N N ci ~ 01 0 0 00 00 00 oc► ~ ~ ~ N O O N N rl +rl 01 01 00 N O O N lD t0 N ~ d' d' N N ~ r t0 r M O O M p0 'd' ~ N~m~ ~ ~ ern ~ 01Od'd'~~ct~N ~ ONro0rmQ1t0M r r r N N M Q ~ t0 p0 M ~ c0 rl ~ O O m ei ~ tiD o 0 0 o 0 ~ 01 I~ N O O O 01 ~ ~ G1 N tD 01 r o0 lfl N ~ o~ O a O " d~' IMA ~ ~ M M ~ d ONO 000 O m O 00'S ~ ~ ~ N ~ O 01 01 t31 ~D n ~ tl'1 r-I ~ e~ N i-j 00 Q1 ~ ~ 01 01 ~ 01 01 p~ 01 Q1 0'y L ~ {/y Q L L Q `p ~ ~ ~ ~ ~ ~ ~ ~ ~ o °n n°o~rn n oooooa~noo~~o ~ a o~ ~ m M rn~ a ~ vino©ooon mo~onpo~ri~oo ~ ~ ~ C1~rIt~~•Id'n ~ u"J~ooorOnNLA 00 ~0e~ ~nmM o NmoOn~o~~cnN o rro~~mmN~O~p w o~ rno~ rnNetn w ~0~00~op~DetrnM O uy ~ ~n O ~ m O to 00 d' M • u .n ~ o~ ~ v m m M M m M M ~ o~p ~ 000 000 pap 01 Q OC e-i ~ eel ~ ~ pp 00 00 ~ V r C 0 a n~ ~ ~ o .a ~ au ~ ~ t ~ ~ ~ ~ ~ ~ N ~ ~ ~ C ~ ~ 3 00 QA ~ c , iA +r t0 c p 0 L t m- ~ Ri 0't O ~ ~ V t0 ~ ~ 01 ~ U ~ ~ ~ ` N .c a~ a m p ~ o°1i u LL= Q m o ~ o~ ~ ~ ~ c w as J ~ ~ ~ ~ ~ c a ago ~ ~ a ~ c~a v c c c c -o v x c c~ c L ~ ~ ~ ~ ~ L ~ ~ a,~ u-c.~o~~'ao3oo L u~~o'~voo3oo ~ ~ zu ~Qa~au~uau u a ~ndd~Qu~uou u ~ s o Ll1 L ~ 0 ~S1;S~~ J L V V C ~ ~ ~ ~ _ p ~a~~ ~ a a s cn U ~ ~ Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 7-1-1 moo~o oooN oz~u'~~n I~ N 01 e•1 ei 00 N d1 N l0 ~f1 ~ ~ LA dF O N m N O LA ~ ~ N h ~ N m~ 0 O N h ~ d1 N M 000 000 O n ~ ~0 N O 00 O0 O h u 00 ~t 'd~ ~ ~ 04 o V m ~ 00 00 01 01 0 ~ m M Moo~M v ~ ~O~O ~ M M M N ~ ~ ~ M M M 00 L • L 0 G N 0'1 to tC tD 00 00 ~ r-I ~ N N ~ h G1 N h tt ~ 01 ct m l0 I~ N ~ ~ N t`~ et O tG m M ~ ~ t+A ~ ~ ~ ~ ~ N N N ~ 01 v N R~ 0~0 O~0 t~D N o h m CQ M M 00 d' d ♦ • ~ l0 m M M ~ d' o o p o0 Cn 01 C1 ~ h ~ o a ~ Nd~' ~d'~VD N a m ~M MNM~ 0'~0 ~ nn ~ m M Mm ooo~ o ~ o~ o o~ o~ L L p a d N ~(l1~ iJ} i/}. ilk ~V}, ~(J~ ilk i/1~ ~h t!~ ih i/} i!~ i/~ L a Q m oo ~A ut ct ~ ~o c~ h o0 00 t0 N L tt3 00 h h ~ ~ r r ~ 00 ~ ~ 00 ~t et `0 ~ ~ © M ~ M t0 I~ N N O O 00 N ~D OO N N 01 M ~ tlS h 00 00 I~ O ~ I'~ Ol rl LA LA t0 00 r ♦ • • ♦ r r r • ♦ ♦ • 0 O I~ N N O N o I`r O O 00 O0 ~ rl o ~ v ~ ~ M ~ N ~ ~ n ~ ~ N M M m ~ ~ ~ w ~i ~i ui ~i a w r M1 ~ a~ C ~ 00 ~ N N N N 01 G ~ M ~ 01 ~u 'Q ~ ~ ~ 41 Q1 h ~ ~ ~ ~ 0 0} ~ O 00 ~ ~ aJ C ~ ~ N ~ ~ ~ ~ ~ OC O u p ~ ~ V p ~ ~ ~ ~ ca v U p ~ ~ ~ ~ i N r~ cn m i d ~ s v~ o m ~ ~ ~ * + y a ~ o c d ~ ~ ~ + ~ a °c' ~ c a ~ o ai O a ~ ~ C a~ ~ c ~ ~ E ~-c~o~°-ao3oo c,~~o~°-oo~oo zu' ~naa~QuFUouu a ~nQaFaul-uouu r ~ ~ U ~ ~ ~ L $~f ~ 2 ~ : ^ ~ ~ ~ ~ a u ~ ~ Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 7-1-2 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 8 DEPARTMENT: Budget PRESENTER(S): Cam Griffin CONTACT(S): Cam Griffin SUBJECT: Approval of Board of Education Capital Outlay Fund Budget Amendment #7 BRIEF SUMMARY: The New Hanover County Board of Education approved Capital Outlay Fund Budget Amendment #7 on April 14, 2009, and requests the County Commissioners review and approve the budget amendment. Board of Education Capital Outlay Fund Budget Amendment #7 reduces the funding for the Snipes Project by $1,800,000 due to favorable bids for the project. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve Board of Education Capital Outlay Fund Budget Amendment #7. ATTACHMENTS: Board of Education Budget Amendment 7 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 8-0 APPENDIX l -NEW HANOVER C~1~NTY BOARD OF EDUCATION Finance . April 14, 2049 Subject: 200812009 Budget Amendments Staff Member~s~ Present: Chief Financial Officer Fiscal implications: 158,505,00 State Budget Amendment # 6 300,00 General Fund Amendment # 9 1940,376.37 Federal Grants Fund Amendment # 1 1800,000.00) Capital Outlay Amendments # 7 $ Recommendation: Approval -April 9 4, 2009 APB ~ ~ X09 ~Ew ~~~ou~~ c~ BUDG£t DEPT. Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 8-1-1 Budget Amendment #l New Hanover County Administrative Unit Capital Uutlay, Fund er Courit Board of Education at a meeting on the 14th day of April 2009, ,passed. The New Hanov y the following resolution, ' esolved that the following amendments be made to the Budget Resolution for the fiscal year Be it r ending,une 30, 2009, Descri tian of Cade .Increase (Decrease} Code Number p 4,945,08 Sni es Construction Budget $ X1,800,000,00} 4,9017,074,522,38 p Revenue: Public School Building Capital ADM Fund $ 1,800,000,00 4,3400,074,000 Ex lanation, Reduction in contraction budget for Snipes Project based on project bids, p ' ion in Current dud et 86 942,653,49 Total Appropr~at 9 aselDecrease of above Amendment 1,800,000,00 Amount of Incre iation in Current Amended Budget 85142 653,49 Total Appropr ' of New Hanover Count on the -day of Passed by majority vote of the Board of Education Y , 20 o-Z-., Chairman, Boar of Educ ' t Secret ,Board of Education Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 8-1-2 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 CONSENT ITEM: 9 DEPARTMENT: Budget PRESENTER(S): Cam Griffin CONTACT(S): Cam Griffin SUBJECT: Adoption of Ordinances for Budget Amendments BRIEF SUMMARY: The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30, 2009. 09-231- Health 2009-66 -Sheriff's Office 2009-67 -Sheriff's Office RECOMMENDED MOTION AND REQUESTED ACTIONS: Adoption of the ordinances for the budget amendments listed in the summary above. ATTACHMENTS: B/A 09-231 B/A 2009-66 B/A 2009-67 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 9-0 AGENDA: May 18, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-231 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-231 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/Men's Preventive Health Ex enditure: Decrease Increase Health/Men's Preventive Health: Su lies $2,000 Total $2,000 Revenue: Decrease Increase Health/Men's Preventive Health: Ministerin Circle Grant $2,000 Total $2,000 Section 2: Explanation To budget a grant award of $2,000 from Ministering Circle for the Health Department's Men's Preventive Health program. The funds will be used to purchase office and medical screening supplies; such as cholesterol screening supplies, drapes, and gloves. No 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 09-231, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2009. (SEAL) Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 9-1-1 AGENDA: May 18, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 2009-66 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2009-66 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: Controlled Substance Tax Department: Sheriff s Office Ex enditure: Decrease Increase Controlled Substance Tax: Su lies $8,854 Total $8,854 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $8,854 Total $8,854 Section 2: Explanation To budget receipts of $5,569 received 3/20 through 4/22/09, and $3,285 from GovDeals for sale of vehicle purchased with Controlled Substance Tax Funds. Controlled Substance Tax funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2009-66, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2009. (SEAL) Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 9-2-1 AGENDA: May 18, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 2009-67 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2009-67 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: Federal Forfeited Property Department: Sheriff s Office Ex enditure: Decrease Increase Federal Forfeited Pro e Su lies $12,999 Total $12,999 Revenue: Decrease Increase Federal Forfeited Pro e Federal Forfeited Pro ert $11,433 Interest on Investments 1,566 Total $12,999 Section 2: Explanation To budget receipts of $5,382 received 4/17/09; $6,051 from GovDeals for sale of vehicles purchased with Federal Forfeited Property funds; and $1,566 interest on investments from October 2008 through March 2009. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2009-67, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2009. (SEAL) Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 9-3-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 10 DEPARTMENT: County Attorney PRESENTER(S): Bruce T. Shell, County Manager CONTACT(S): Bruce T. Shell, County Manager, and Wanda M. Copley, County Attorney SUBJECT: Consideration of Appointment of Chief Deputy Edward J. McMahon as Sheriff of New Hanover County BRIEF SUMMARY: The General Statutes set out requirements for appointing a sheriff and for the establishment of a salary. With Sheriff Sidney Causey's announcement of his resignation effective June 29, 2009, a vacancy will occur in that office. Pursuant to statutes, the Democratic Party on May 1, 2009 made a recommendation for the Sheriff's replacement. The Board of Commissioners has the responsibility to a) set the Sheriffs salary, and b) accept the recommendation of the Executive Committee of the New Hanover County Democratic Party of Chief Deputy Edward J. McMahon for the next Sheriff of New Hanover County. The effective appointment date will be June 30, 2009. RECOMMENDED MOTION AND REQUESTED ACTIONS: Appoint Chief Deputy McMahon as Sheriff. ATTACHMENTS: Recommendation Letter Resolution of Appointment COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Appoint Chief Deputy McMahon as Sheriff. COMMISSIONERS' ACTIONS: Appointed Chief Deputy McMahon as Sheriff 5-0. Board of Commissioners Meeting nsn Q~~nna I V/ 14,ki 10-0 l~ew Hanover noun De~nocra~c Par ~~~iY ~ P~ Box 341fi Wilmington, NC Z84ofi X910} ~9~~~1si E-maid: nhcdemocratic~bellsauth,net May 1, 2DD9 MfiY - ~ 2~D9 Mr. Ted Davis, Jr., Chairman New Hanover Caunty Board of Commissioners 233 Government Center Drive, Suite 175 ~1~W ~iAP~O~tc~ ~~E~S ~D. OF CGr~~~~~~~s~~ d r____,. Wilmington, NC 28403 Dear Mr. Chairman: This letter will serve as official notification that the Executive Committee of the New Hanover County Democratic Party hereby recommends that Chief Deputy Edward J. McMahon be appointed to fill the unexpired term a# Sheriff Sidney a. Causey, upon Sheriff Causey's retirement on July 1, 2DD9. Chief Deputy McMahon has been with the New Hanover County Sheriff's Office since July, 1991, During his years with the Office of the Sheriff he has risen through the ranks and served in various capacities throughout the Sheriffs Dffice. Dn April 20, 2DD9, the Executive Committee of the New Hanover County Democratic Party voted to submit this recommendation. We agree with Sheriff Causey that Edward McMahon has the requisite skills necessary to face the many challenges which confront the Office of Sheriff, We respect#ully requestthatthe New Hanover County Board of Commissioners appoint Edward McMahon atthe earliest possibledate. We thank you for your service for the people of New Hanover County. Sincerely, Ja s Battle Morgan, Jr. Chairman, New Hanover County Democratic Party Margaret Herring, Secretary Board of Commissioners Meeting nsn Q~~nna V.1/ I"/LVVI 10-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION APPOINTMENT OF NEW HANOVER COUNTY SHERIFF WHEREAS, Sidney A. Causey has announced his retirement as Sheriff of New Hanover County effective June 29, 2009; and WHEREAS, pursuant to North Carolina General Statute Chapter 162, the Executive Committee of the New Hanover County Democratic Party has recommended Chief Deputy Edward J. McMahon for the next Sheriff of New Hanover County; and WHEREAS, the Board of County Commissioners has the responsibility to accept the recommendation of the Democratic Party and to set the Sheriff's salary. NOW THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners appoints Chief Deputy Edward J. McMahon as Sheriff of New Hanover County effective June 30, 2009, with an annual salary specified by the Board of County Commissioners. ADOPTED this the 18th day of May, 2009. NE~U HANOVER COUNTY Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 10-2-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 11 DEPARTMENT: Human Resources PRESENTER(S): Bruce T. Shell, County Commissioners CONTACT(S): Libby Moore SUBJECT: Presentation of Retirees, Employee Service Awards and Recognition of New Employees BRIEF SUMMARY: RETIREES Terry Baird, Information Technology - 29 years of service Brenda Hewlett, Public Safety Communications - 27 years of service Jean O'Keeffe, Department of Social Services - 29 years of service Steve Smith, Public Safety Communications - 31 years of service Bettie Tindall, Department of Social Services - 24 years of service FIVE (5) YEARS Tiffany Bickel, Department of Social Services Christine Bouffard, Inspections Joan Briggs, Department of Social Services Lisa Carter, Tax Department Justin Cokes, Fire Services Fran Ellis, Health Department Wendy Farr, Health Department Beth Jones, Department of Social Services Teresa Lewis, Sheriff's Office Stephanie Monteath, Department of Social Services David Osborne, Inspections Amber Smith, Department of Aging Holly Yaeger, Department of Social Services TEN (10) YEARS Steven Blissett, Sheriff's Office Lewis Costin, Inspections Regina Grigg, Library Maisha James, Sheriff's Office John Koehler, Inspections Arthur Pratesi, Environmental Management FIFTEEN (15) YEARS Pamela Nelson, Department of Social Services Cindy Reed, Department of Social Services Larry Robinson, Sheriff's Office Nikki Todd, Health Department TWENTY (20) YEARS Celeste Chadwick, Department of Social Services Mark Francolini, Human Resources Board of Commissioners Meeting nsn Q~~nna I V/ 14,ki 11-0 Sheila Merritt, Department of Social Services Sharon Terrell, Tax Department Beth Topping, Health Department TWENTY-FIVE (25) YEARS Jerry Brim, Department of Social Services NEW EMPLOYEES Gilles Pruneau, Sheriff's Office Chris Geary, Fire Services Jason Spencer, Fire Services Joshua Tyson, Fire Services Jeff Groszkowski, Fire Services Matt Moore, Fire Services Angel Johnson, Fire Services Nick Scheskowsky, Fire Services Jeremy King, Fire Services RECOMMENDED MOTION AND REQUESTED ACTIONS: COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Present retirees, service awards and recognize new employees. COMMISSIONERS' ACTIONS: Presented retirees, service awards and recognized new employees. Board of Commissioners Meeting nsn Q~~nna I V/ 14,ki 11-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 12 DEPARTMENT: Fire Services PRESENTER(S): Congressman Mike McIntyre CONTACT(S): Donnie Hall SUBJECT: Presentation of Grant Award for New Hanover County Fire Services by Congressman Mike McIntyre BRIEF SUMMARY: Congressman Mike McIntyre will present a Department of Homeland Security grant to the Board for the Fire Services District. The Board of Commissioners approved a budget amendment on February 16, 2009 to accept the funds as follows: Grant total $76,980 Federal share $61,584 Local match $15,396 The funds will be used to purchase 75 sets of personal protective equipment specifically designed for wildland firefighting, provide Urban Search and Rescue Training Technical level training to 15 firefighters, and provide NFPA 10210fficer level II training and certification of 25 officers. RECOMMENDED MOTION AND REQUESTED ACTIONS: Accept grant award. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Accept grant award. COMMISSIONERS' ACTIONS: Accepted grant award presentation. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 12-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 13 DEPARTMENT: Engineering PRESENTER(S): Dan Sams, NC DENR, Wilmington Regional Office CONTACT(S): Dennis Ihnat and Jim Iannucci SUBJECT: Recognition of New Hanover County's Erosion and Sedimentation Control Program, Recipient of the Local Program Award for Excellence in Erosion and Sedimentation Control BRIEF SUMMARY: The North Carolina Sedimentation Control Commission awarded the Local Program Award for Excellence in Erosion and Sedimentation Control to New Hanover County on January 28, 2009 at Pine Needles Reception Center in Southern Pines, NC. This award is supported by the N.C. Sedimentation Control Commission; the N.C. Department of Environment and Natural Resources, Division of Land Resources, Land Quality Section; and the Water Resources Research Institute. The award was presented to Beth Easley Wetherell, NHC Engineering Specialist, and Rob Pearsall, NHC Erosion Control Construction Inspector by Gray Hauser, PE (State Sediment Specialist, NCDENR DLR LQS), and Elaine Chiosso and Robin Smith (NC Sedimentation Control Commission Members). We would like to acknowledge the hard work and dedication of the Engineering Department, and especially Beth Easley Wetherell and Rob Pearsall, in earning this distinction. Staff performed extremely well in working with the development community while serving public interests. The meticulous record-keeping and extensive files maintained by the Engineering administrative staff enables this program to effectively track, inspect, and monitor all active sedimentation and erosion control permits. Beth's experience and commitment to sedimentation and erosion control within the city limits of Wilmington and the unincorporated county provide an important service to the citizens of New Hanover County through the program's efforts to maintain high water quality standards along our coast. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation and acknowledge receipt of the award on behalf of New Hanover County and the Sedimentation and Erosion Control Program. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recognize award. COMMISSIONERS' ACTIONS: Recognized award. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 13-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 14 DEPARTMENT: County Manager PRESENTER(S): Dan Ferrell, Ten Year Plan to End Chronic Homelessness CONTACT(S): Chris Coudriet, Assistant County Manager SUBJECT: Consideration of a Resolution Endorsing the Make A Change Yellow Meter Project in Connection with the Ten-Year Plan to End Chronic Homelessness BRIEF SUMMARY: At its April 20, 2009 the Board heard a presentation on the Make A Change Yellow Meter Project. Dan Ferrell, Ten-Year Plan Project Manager, is asking the Board to adopt a resolution endorsing the Make A Change Yellow Meter Project. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt Make A Change Yellow Meter Project resolution. ATTACHMENTS: Make A Change Yellow Meter Project Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 14-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Resolution Endorsing the Make A Change Yellow Meter Project in Connection with the Ten-Year Plan to End Chronic Homelessness WHEREAS, the Ten-Year Plan to End Chronic Homelessness wishes to begin an educational and fundraising project aimed at redirecting efforts to aid homeless individuals and prevent use of donations to obtain illicit materials; and WHEREAS, the 1l~ake A Change Yellow l~leter Project was borne from this wish; and WHEREAS, the 1l~lake A Change Yellow 1Vleter Project aims to reduce panhandling, reduce the amount going to fuel substance abuse, and increase operating funds for approved Ten-Year Plan projects; and WHEREAS, the 1l~ake A Change Yellow 1Vleter Project will discourage panhandling by strategically placing specially designed parking meters in locations where panhandling has been an issue; and WHEREAS, the 1l~ake A Change Yellow 1Vleter Project will encourage the public to put quarters in those meters instead of giving money directly to panhandlers; and WHEREAS, quarters deposited into the special meters will be donated to the Ten-Year Plan to End Chronic Homelessness to be spent on proj ects identified in the plan; and WHEREAS, the New Hanover County Board of Commissioners heard from the Ten- Year Plan at its April 20, 2009 meeting; and WHEREAS, the New Hanover County Board of Commissioners does believe the 1Vlake A Change Yellow Meter Project can have some effect in helping end chronic homelessness in the Cape Fear Region. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners endorses the Make A Change Yellow 1l~leter Project and directs the County Manager to coordinate efforts with the Ten-Year Plan to identify locations for strategic deployment of 1l~ake A Change Yellow l~leters. Adopted this the 18th day of May, 2009. NEW HANOVER COUNTY Ted Davis, Jr., Chairman ATTEST: Sheila L. Schuh, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 14-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 15 DEPARTMENT: County Manager PRESENTER(S): Marjie Parker, Workforce Development Director, Cape Fear Council of Government CONTACT(S): Andre' Mallette, Assistant County Manager SUBJECT: Consideration of Workforce Development Professionals Month Proclamation BRIEF SUMMARY: A proclamation has been submitted to honor Workforce Development Professionals who exhibit and uphold the highest standards of professionalism and ethical conduct through collaboration, integrity, commitment, respect and cooperation through the advancement of a qualified and skilled workforce. During the month of May, Workforce Development Professionals nation-wide are celebrating 20 years of providing outstanding professional programs and services that are consistent and responsive to the workforce, public interest and community needs. The knowledge of a qualified, dedicated and skilled workforce in an unstable economy is a vital asset that promotes cooperation and collaboration amongst organizations to facilitate and navigate a global market. For more information visit: http://ncwdpmonth.wordpress.com/workforce-information/about-wdps/ RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Workfroce Development Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 15-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS WORKFORCE DEVELOPMENT PROFESSIONALS MONTH PROCLAMATION WHEREAS, the economic development of every region in North Carolina and the ability of our businesses and industries to compete in the global economy is more than ever before dependent on the availability and quality of a skilled workforce; and WHEREAS, the complexity and fast-paced changes in our economy and labor markets puts new demands on individuals and employers at all levels; and WHEREAS, job seekers need the assistance of knowledgeable and dedicated professionals to facilitate the process by which our workforce identifies, prepares for, obtains and maintains employment and self sufficiency; and WHEREAS, employers depend on similar levels of professional services to help them recruit and retain a competitive workforce and to continually upgrade the skill sets of their incumbent employees. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2009 be recognized as "Workforce Development Professionals Month" in New Hanover County as they join with the North Carolina Commission on Workforce Development to honor individuals in all the workforce development organizations and partnerships who play a vital role in our economy. ADOPTED this the 18th day of May, 2009. NEW HANOVER COUNTY Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 15-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 16 DEPARTMENT: County Manager PRESENTER(S): Bruce T. Shell, County Manager CONTACT(S): Bruce T. Shell, County Manager SUBJECT: Consideration of Women of Achievement Month Proclamation BRIEF SUMMARY: The Cape Fear Women of Achievement Awards (WOA), the YWCA Lower Cape Fear's signature event to recognize and celebrate women's and teen's exemplary accomplishments is celebrating 25 years. The annual event will be held in historic Thalian Hall on May 22, 2009. The WOA awards provide recognition of outstanding contributions and achievements of women active in Brunswick, Columbus, New Hanover and Pender counties. Women may be nominated in the following categories: Arts, Business, Communications, Education, Environmental, Health and Wellness, Public Service and Volunteerism. The Young Leader Award uses a separate nomination form and includes $1,000 scholarships for high school seniors. The following representatives from YWCA Lower Cape Fear will be present to accept the proclamation: Suesan Sullivan, Incoming Executive Director Nancy McCoy-Fennell, Assistant Executive Director Mary Martin, Communications Director YWCA Board Members RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Women of Achievement Month Proclamation Women of Achievement Awards Nominees COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 16-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS WOMEN OF ACHIEVEMENT MONTH PROCLAMATION WHEREAS, women are prominent business owners and officials in our community; and WHEREAS, women hold executive positions and provide leadership to achieve success for businesses and organizations; and WHEREAS, women are primary caregivers to family members in addition to their roles in the public sector; and WHEREAS, many of these women's accomplishments have benefited our area's business, educational, service, cultural, and volunteer endeavors; and WHEREAS, women's achievements have brought positive change and collectively rewarded us all with an improved quality of life; and WHEREAS, in recognition of these accomplishments the 25th Annual YWCA Cape Fear Women of Achievement Awards will be held in historic Thalian Hall on May 22, 2009. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2009 be recognized as "Women of Achievement Month" in New Hanover County. ADOPTED this the 18th day of May, 2009. NEW HANOVER COUNTY Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 16-1-1 Adult Nominees include: Kristen Beckmeyer & Meredith Sullivan, Co-Owners, Coastal Cupcakes Barbara Brodbeck, Volunteer Judy Budd, Sales Manager, WILMA Magazine & GW Business Journal Elizabeth Cherry, Volunteer Lori Daley, Director of Parent/Providers Services & Pam Palanza, President of Creative Child Care Solutions, Inc. Elizabeth Deaton, PNP, Cape Fear Pediatrics Richelle Dombroski, Chair Social Studies Department, Laney High School Doris W. Eakes, President & Founder of Trinity Children Foundation Annette Eissens, Volunteer Jemila Ericson, Host of Classical Music, WHQR-91.3 FM Public Radio Rosalyn George, Owner/Physician, Wilmington Dermatology Center, PLLC Alisha Gore, Income Maintenance Caseworker for Columbus County DDS Dr. Sanora Hall, OBIGYN, Wilmington Health Associates Jo Hooker, Volunteer Livian Jones, Vice President, J.S. Clark Ellen Jones Gurganious, Systems Programmer, UNCW Mitzi Kincaid, Attorney at Law, Kincaid & Associates Amy Helene Kirschke, Professor of Art History & African Studies, UNCW Katrina Knight, Executive Director, Good Shepherd Center Elizabeth "Halialaulani Kihoi" Long, Jazz Singer Roselle Margolis, Paralegal, Legal Aid of NC Wanda Marino, New Hanover Department of Social Services Jayne Mathews, Director of Volunteer Center, Brunswick County Government JoAnn McCachern Swart, Volunteer Kimberly McLaughlin-Smith, Director, Multicultural Center, UNCW Jacqueline Oakes, Owner, Coastal K-9 Bakery, Inc. Dale Pelsey-Becton, Assistant Superintendent of Instruction for New Hanover County Schools Shawn Ralston, Senior Environmental Planner, New Hanover County Planning Department Linda Rawley, Assistant Director of the Seahawk Club, UNCW Marlene Sigler, Manager, Non-invasive Cardiac Services, NHRMC Tracy Skrabal, Regional Manager, Senior Coastal Scientist, NC Coastal Federation Peggy Sloan, Education Curator, NC Aquarium at Fort Fisher Khalilah Thrower, Owner/CEO, The Thrower Group Rebecca Westbrooks, Instructor, Southeastern Community College Dian Wilde-Ramsing, Professional Potter Young Leader Nominees include: Breanna Allen, New Hanover Roxana Boyd, New Hanover Hanna Christian, Cape Fear Academy Kayla Hall, North Brunswick Allison Harbeck, Hoggard Monet Hardison, Topsail Abigail Hernandez, North Brunswick Amanda Holland, South Brunswick Hannah Jacobs, Topsail Sophie Jenkins, New Hanover Alexii Lardis, Cape Fear Academy Sharonda Marshall, New Hanover Sarah McDevitt, Trask Jaimie McGirt, Hoggard Tierra Morissey, Trask Takeyah Pellom, North Brunswick Lauren Scheetz, South Brunswick Rebecca Sheppard, Ashley Angela Ward, Trask Valerie Watkins, Hoggard Alexandria Whitted, New Hanover Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 16-2-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 17 DEPARTMENT: DSS PRESENTER(S): LaVaughn Nesmith, Wanda Marino CONTACT(S): Wanda Marino SUBJECT: Consideration of Foster Care Awareness Month Proclamation BRIEF SUMMARY: We request the Commissioners to recognize May 2009 as Foster Care Awareness Month. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt proclamation. ATTACHMENTS: Foster Care Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 17-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS FOSTER CARE AWARENESS MONTH PROCLAMATION WHEREAS, in New Hanover County there are approximately 350 children of all ages in custody of the Department of Social Services; and of those children over half reside in foster homes, group homes and hospitals; and WHEREAS, it is the goal of this community to provide these children with safe, stable and nurturing family environments; and WHEREAS, we turn more and more to the family foster homes of New Hanover County to nurture the bodies and spirits of the children in our charge while our social workers support parents in building on their strengths to provide safe, permanent homes for their children to return; and WHEREAS, foster parents frequently adopt their foster children, which results in a continual need for more foster families; and WHEREAS, May is singled out as Foster Care Awareness Month to be the one month we publicly recognize the tremendous contribution made by foster parents, numerous individuals and public and private organizations to the child welfare system and to the lives of the young somehow entangled in that system. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2009 be recognized as "Foster Care Awareness Month" in New Hanover County; and BE IT FURTHER PROCLAIMED THAT the New Hanover County Board of Commissioners, in recognition of Foster Care Month, thanks all foster mothers and foster fathers for their commitment of time and talents to these precious children and encourages all citizens to celebrate the contributions of foster parents and child welfare professionals. The New Hanover County Board of Commissioners further encourages the community, businesses, faith-based organizations and families to participate in efforts to recruit and support foster families in New Hanover County. ADOPTED this the 18th day of May, 2009. NEW HANOVER COUNTY Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V11.1/ lU/1LV1VI 1~ - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 18 DEPARTMENT: County Manager PRESENTER(S): Foster Norman, Southeastern Center Area Director CONTACT(S): Chris Coudriet, Assistant County Manager SUBJECT: Consideration of May is Mental Health Month Proclamation BRIEF SUMMARY: Southeastern Center Area Director Foster Norman is requesting the Board adopt a proclamation declaring May as Mental Health Month. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt May is Mental Health Month Proclamation. ATTACHMENTS: Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 18-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS MAY IS MENTAL HEALTH MONTH PROCLAMATION WHEREAS, mental health is essential to everyone's overall physical health and emotional well-being; and WHEREAS, mental illness will strike one in four adults in a given year regardless of age, gender, race, ethnicity, religion or economic status; and WHEREAS, many people who have mental illness can recover and lead full, productive lives, but the stigma surrounding mental illness can prevent people from seeking the medical attention they need; and WHEREAS, all Americans, including combat veterans and hurricane victims, are vulnerable to chronic mental health problems associated with trauma and can benefit greatly from early identification and treatment; and WHEREAS, an estimated two-thirds of adults and young people who have mental health disorders are not receiving the help they need and nearly 30,000 American lives are lost each year to suicide and mental illness; and WHEREAS, the cost of untreated and mistreated mental illness and addictive disorders to American businesses, governments and families has grown to over $100 billion annually; and WHEREAS, community-based services that respond to the needs of the individual and family are cost- effective and beneficial to consumers and the community; and WHEREAS, Mental Health Month is observed every May nationwide by advocacy organizations to raise awareness and understanding of issues related to mental health and to eradicate the stigma associated with seeking mental health services. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that May 2009 be recognized as "Mental Health Month" in New Hanover County. The Board calls upon the citizens, government agencies, public and private institutions, businesses, and schools in New Hanover County to recommit to increasing awareness and understanding of mental illness and the need for accessible services for all people who suffer from mental disorders. ADOPTED this the 18th day of May, 2009. NEW HANOVER COUNTY Ted Davis, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 18-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 19 DEPARTMENT: Engineering PRESENTER(S): Dave Weaver, Walker Golder CONTACT(S): Jim Iannucci SUBJECT: Presentation of the Mason Inlet Waterbird Habitat Management Plan for 2008 (Year 6) by Walker Golder of Audubon North Carolina BRIEF SUMMARY: In 2002, New Hanover County successfully relocated Mason Inlet 3,000 feet north across the southern tip of Figure 8 Island. As mitigation for impacts to habitats used by nesting waterbirds, New Hanover County was directed to develop and implement a waterbird management plan for the Mason Inlet project area, including the north end of Wrightsville Beach (Condition #16, USACOE Permit). As part of this plan, New Hanover County was required to monitor the nesting success of waterbirds and shorebirds, document the number of nests for each species, and document the species and number of non-breeding birds using the north end of Wrightsville Beach. The 2008 nesting season at the Wrightsville Beach Waterbird Management Area was overall a successful season. The number of nesting birds and the species that nested indicated that management actions implemented by Audubon North Carolina continue to work. Several key factors contributed to the success. These include: 1) implementation of appropriate bird management measures; 2) compliance with and enforcement of restrictions on people and pets entering the posted waterbird management area; 3) broad community support and involvement; and 4) support from both New Hanover County and the Town of Wrightsville Beach. All of the above were equally critical to the success of the 2008 nesting season and will be essential to the future success of the project. RECOMMENDED MOTION AND REQUESTED ACTIONS: Staff recommends that the findings by Walker Golder on behalf of Audubon North Carolina be heard. No required motion. ATTACHMENTS: Project Report COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-0 Heard presentation. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-0 Wrightsville Beach Waterbird Management Area Waterbird Habitat Management 2008 Nesting Season Final Project Report i. 1~ s ~ •'~p} rJ ~,~i~~ i ~ , . ~w..~ , .tii.;,i . Z r w,. ; ~ . r ~y r - o _ ter- N .u m n• 1 1\f, .Y. p~.. n~ Prepared by: Walker Golder and Angela Mangiameli Audubon North Carolina 7741 Market Street, Unit D Wilmington, NC 28411 910-GSG-7527 wgolder@audubon.org Submitted: April 14, 2009 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-1 Final Project Report to New Hanover County for Wrightsville Beach Waterbird Management Area 2008 Introduction The 2008 nesting season at the Wrightsville Beach Waterbird Management Area was overall a successful season. The number of nesting birds and the species that nested indicated that management actions implemented by Audubon North Carolina continue to work. Several key factors contributed to the success. These include: 1) implementation of appropriate bird management measures; 2) compliance with and enforcement of restrictions on people and pets entering the posted waterbird management area; 3) broad community support and involvement; and 4) support from both New Hanover County and the Town of Wrightsville Beach. All of the above were equally critical to the success of the 2008 nesting season and will be essential to the future success of the project. This report concerns the 2008 nesting season for the Wrightsville Beach Waterbird Management Area, located on north end of Wrightsville Beach. Although it was overall a successful season, two particular recommendations would assist with decreasing human and dog disturbance. Even though law enforcement is a tremendous asset and Audubon North Carolina has a good relationship with the Park Ranger on duty, very few if any tickets were issued regarding dogs on the beach. Dogs are prohibited yet people still bring them to Wrightsville Beach, many were second or third offenders and should no longer be receiving a simple warning. One way to minimize dogs entering the beach is to post a "no dogs" sign at the Beach Access # 1 next to Shell Island Resort. There are such signs at other beach access points but not this first one. In addition many people bring their dogs from their boat at the inlet. A large sign posted at the inlet as boats arrive will inform beach-goers before they get out of their boats, their dogs are not allowed during the summer. The Mason's Inlet Waterbird Habitat Management Plan In 2002, New Hanover County successfully relocated Mason's Inlet 3,000 feet north across the southern tip of Figure 8 Island. As mitigation for impacts to habitats used by waterbirds and shorebirds during the nesting season, New Hanover County was directed to develop and implement a waterbird management plan for the Mason Inlet project area, including the north end of Wrightsville Beach (Condition # 16, US Army Corps of Engineers Permit). The Mason's Inlet Waterbird Habitat Management Plan was developed through meetings and discussions with representatives from Audubon North Carolina (Audubon), the North Carolina Wildlife Resources Commission (NCWRC), and the US Fish and Wildlife Service (USFWS), all of whom have extensive knowledge of waterbird biology and management, with additional input from New Hanover County staff, US Army Corps of Engineers, and Land Management Group, Inc. The original management plan, developed in 2002, was revised prior to the 2004 nesting season. Goals and actions outlined by Audubon, NCWRC, and USFWS in the management plan, and in the revised management plan, were consistent with waterbird management practices implemented on similar beaches throughout the Atlantic and Gulf Coasts of the US. One of the most critical factors required to meet the goals of the Waterbird Habitat Plan is the prevention ofhuman-induced disturbances to birds using the management area. These disturbances result from both passive and active recreation activity by people and dogs (leashed or unleashed). Disturbances can be deliberate, such as a person or dog chasing birds or they can be seemingly benign, such as a person walking calmly down the beach. Regardless, the reaction of the birds is the same. They leave their nests or chicks until the threat (a person or dog) leaves the area. Chronic disturbances, even at low levels, result in increased nest abandonment and failure, increased chick mortality, and eventually abandonment of the nesting site. The impact of chronic or prolonged disturbances by people or dogs can be exactly the same as a person deliberately stepping on an egg or chick. 1 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-2 Human disturbances and loss of habitat are the most significant threats to waterbirds and they are the leading causes of population declines in waterbirds. The Mason's Inlet Waterbird Habitat Management Plan specifically addressed disturbances from people and dogs and outlined specific requirements to reduce these human-induced disturbances. Five goals were outlined in the Mason's Inlet Waterbird Habitat Management Plan, along with specific actions required to meet each of the goals. The goals included: 1. Identify and protect nesting habitat for waterbird species. 2. Provide high quality foraging and roosting habitat for waterbird species. 3. Restrain human and animal disturbances to waterbirds throughout the year. 4. Educate and inform the public about waterbirds and waterbird habitat in the project area. 5 . Monitor waterbirds in the project area. In April 2003, Audubon entered into a cooperative agreement with New Hanover County to manage the north end of Wrightsville Beach in a manner that will restore and maintain the site for nesting birds, and comply with conditions of the federal permit issued for the relocation of Mason Inlet. As directed by County staff, our primary objective was to implement one component of Mason's Inlet Waterbird Habitat Management Plan; the component of the plan pertaining to nesting waterbirds on the north end of Wrightsville Beach. This would partially fulfill goals outlined in the plan and the corresponding condition of the permit issued for the relocation of Mason's Inlet. To this end, Audubon proposed to complete each of the following: • Locate colonies and nesting sites for waterbirds and shorebirds. • Post, rope off, and patrol nesting sites for the entire nesting season (1 April to 1 September) to prevent human disturbances. • Maintain signage for the entire nesting season. • Develop a community awareness/outreach program that includes volunteers, a brochure about North Carolina waterbirds, and regular programs about birds of the area. • Employ a biological technician to implement the management and monitoring plan for the north end of Wrightsville Beach and raise awareness of the importance of barrier island habitats. • Prepare and submit a report following the nesting season. As part of the Management Plan and proposal for 2004, the County agreed to: • Consider ordinances that restrict unauthorized people from entering the posted waterbird management area. • Consider ordinances that prohibit dogs from entering the posted waterbird management area. • Enforce the closed areas. • Provide funding for all management, monitoring and protection activities for the life of the Mason's Inlet project. Implementation Audubon hired afull-time, seasonal biological technician, Adriane Michaelis, to monitor and coordinate all management objectives pertaining to the Mason Inlet Waterbird Management Area. Additional assistance was provided by Audubon staff Walker Golder, Deputy Director; Andy Wood, Education Director, Angela Mangiameli, Conservation Biologist and Nicole Loft, Biological Technician. 2 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-3 The Waterbird Management Area was monitored daily beginning on the first day of April to determine the perimeter of the nesting area. Approximately 100' or more of ocean and inlet beach was left open for pedestrian and emergency vehicle traffic. The perimeter was monitored daily thereafter during the nest building and egg-laying stages. Signs and rope were repositioned around the Waterbird Management Area accordingly if new nests were discovered. Large "Keep Out" signs were maintained at key access points to further discourage beachgoers from entering the Waterbird Management Area and to provide a clear warning that the area was off limits to people and dogs. Audubon staff and/or volunteers were present nearly every day, during most daylight hours, for the entire season. The progress of nesting birds was also monitored for the entire period. Encounters with people and dogs within the posted closed area were recorded throughout the season. We recorded the number of people and dogs observed within the closed area and we recorded evidence, such as tracks, that a person or dog had entered the area during a time when Audubon staff or volunteers were not present. Enforcement of the County's dog ordinance on the north end of Wrightsville Beach was the responsibility of New Hanover County. New Hanover County developed a cooperative agreement with the Town of Wrightsville Beach to allow the Wrightsville Beach Park Ranger, Shannon Slocum, to enforce county ordinances on the north end of Wrightsville Beach. Officer Slocum worked closely with Audubon staff and provided his cell phone number incase of emergency. Data collected on the number of active nests and the success of those nests within the Waterbird Management Area was the responsibility of Audubon NC, initially Dr. David Webster, of UNC- Wilmington was the primary researcher. The Waterbird Management Plan requires that New Hanover County "educate and inform the public about waterbirds and Waterbird habitat." To this end, education programs were developed, advertised and carried out by Audubon staff each week from May to late August. All were offered free to the public and any interested group. The education programs introduced participants to the natural history of a barrier island and included information on birds, plants, fish, dunes, sea turtles, and more. Audubon staff also presented off site programs to school and community groups as requested. In addition, interpretative panels were produced and installed at the information kiosk. Results and Discussion Audubon staff conducted an assessment of the existing conditions, signs, posts, and access at the beginning of the 2008 nesting season. Signs were adjusted and replaced as necessary to bring the site incompliance with the Waterbird Management Plan and to clearly define beach access areas. This perimeter was maintained throughout the nesting season. In previous seasons, Audubon's formal responsibilities for the Wrightsville Beach Waterbird Management Area ended on September 15t or upon the fledging of the last chick in the management area. From 2003 to 2008, Audubon continued to maintain the area during the non-nesting season. Audubon staff and volunteers visited the site at least two days each week, maintained the signs and boundaries, removed trash as necessary, and ensured that the site remained clean and attractive to the public. This was done at Audubon's expense. A good indication of the potential for human disturbance and the effectiveness of measures implemented to prevent human disturbance is the number of people and dogs that entered the posted area. In 2008, the number of people observed entering the closed area decreased from 159 in 2007 to 18 in 2008, while the number of dogs that crossed the posted and roped barrier was also low with 1 seen (Table 1). However anecdotal data reflects more dogs observed on Wrightsville Beach but not 3 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-4 in the enclosure. Dog access is prohibited this time of year. Human disturbance was primarily people venturing into the closed area along the intertidal shoreline to fish. All were asked to return to the unrestricted area and did so promptly. The presence of Audubon staff and volunteers was essential in discouraging people from entering the closed area and reducing disturbances to nesting birds, just as we found in previous seasons. Simply having someone on site to talk with visitors, explain the reason for the closed area, and discuss the harm caused by disturbances prevented many disturbances before they occurred. Equally important was the enforcement of ordinances prohibiting dogs from being on the beach during summer months and prohibiting unauthorized people from entering the posted Waterbird management area. Table 1. People and dogs recorded in the Waterbird Management Area, 2003 to 2008. 2003 2004 2005 2006 2007 2008 People Observed 190 28 3 45 60 7 Tracks Observed 93 63 34 24 99 10 283 91 37 69 159 17 Dogs Observed 71 0 1 1 18 1 Dog Tracks Observed 17 8 3 1 8 0 Total 88 8 4 2 26 1 TOTAL Disturbances 371 99 41 71 167 18 As observed in previous years, most people entered the Waterbird Management Area at the end of North Lumina Avenue and at the northwestern boundary, on the sound side of Mason Inlet. Another entry point for people was on the western intertidal shoal. Entry along the western shoal was primarily by people in boats or kayaks. This shoal is covered with water several hours each day, therefore it is difficult to post and maintain signs. Volunteers continued to be important to the implementation of the Waterbird Management Plan. They enabled Audubon to maintain a consistent presence during daylight hours while keeping costs as low as possible. Volunteers patrolled to discourage people from entering the Waterbird Management Area, assisted with nest surveys, talked with visitors, and assisted with all management duties. Their presence was essential in discouraging people from entering the area. The number of active nests recorded within the Wrightsville Beach Waterbird Management Area in 2007 and 2008 was added to the previous years' data (Table 2). Regardless of the number of nests recorded in 2006, the birds that nested continued to do well in response to active management and protection activities, and the implementation of the Waterbird Management Plan. Table 2. Nests recorded in the Wrightsville Beach Waterbird Management Area, 2002 to 2008 (data courtesy of Dr. David Webster, UNC-Wilmington, 2007-2008 data-Audubon Staff. Species 2002 2003 2004 2005 2006 2007 2008 Least Tern 0 202 369 614 NIA 225 535 Common Tern 0 3 4 24 NIA 32 37 Black Skimmer 4 166 64 143 NIA 148 137 American Oystercatcher 2 3 4 7 NIA 5 8 Wilson's Plover 1 6 13 35 NIA ~ 13 Willet 0 4 2 3 NIA N/A 2 Total Nests 7 384 456 826 NIA 417 732 The nesting waterbirds and shorebirds that use the Wrightsville Beach Waterbird Management Area typically prefer habitat with less than 15% vegetation cover. As vegetation cover exceeds 15%, the 4 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-5 suitability of the site for nesting birds will decline. The increase in vegetation cover is due to the artificial planting of sea oats in 2003 and natural plant succession. Censuses were carried out every three weeks, beginning 21 May 2008 and ending 23 July 2008 (Table 3). They were not conducted beyond 18 July 2008 because at the time of the next scheduled census, birds were no longer nesting at Mason's Inlet. The census was similar to a nest check in that the species and number of eggs or chicks was recorded. This included both marked and unmarked active nests. The choice of a three-week interval is based on the fact that all six species have an incubation time around 21 days, thus limiting the chance for recounting nests. Each nest counted on a census should be a new nest and not one counted on the previous census. Censuses were more thorough than a nest check, partly because more people took part and were able to cover more ground in a shorter amount of time. In some cases, nest checks were ended before completion due to weather or time constraints. In addition mean number of eggs per nest was calculated to gauge numbers of eggs laid per species, egg loss and likely hatching success (Table 4). Table 3. Number of nests counted per census date in 2008. Species 21-May-08 6-Jun-08 1-Jul-08 23-Jul-08 Tota12008 Least Tern 405 57 73 0 535 Common Tern 11 12 13 1 37 Black Skimmer 3 59 72 3 137 American Oystercatcher 3 4 1 0 8 Wilson's Plover 9 4 0 0 13 Total Nests 431 136 159 4 730 Table 4. Mean number of eggs per nest from tri-weekly censuses in 2008. Species 21-May-08 6-Jun-08 1-Jul-08 23-Jul-08 Mean 2008 Least Tern 1.9 1.6 1.3 0 1.2 Common Tern 2.4 2.5 1.8 1.0 1.9 Black Skimmer 4.0 2.7 2.7 2.0 2.9 American Oystercatcher 2.0 1.5 2.0 0 1.4 Wilson's Plover 2.8 1.5 0 0 1.1 To quantify nest success it was defined as at least one egg from a nest hatching. While fledging success was also monitored, the nature ofbeach-nesting birds in such colonies and terrain as that of Mason Inlet made assigning a chick to a specifically marked parent/nest difficult. As listed above, the five species monitored were the American Oystercatcher (Haematopus palliates) Wilson's Plover (Charadrius wilsonii), Least Tern (Sterna antilla~um), Common Tern Sterna hir~undo), and Black Skimmer (Rhynchops nige~) (Table 5). Table 5. Species nesting success at Mason Inlet 2008 nests). Species # Hatched # Failed # Unknown # Total % Success American Oystercatcher 3 1 2 6 50 Black Skimmer 18 78 47 143 12.6 Common Tern 18 6 19 43 41.9 Least Tern 125 78 45 248 50.4 Wilson's Plover 8 1 8 17 53.3 Predation from feral and/or free roaming domestic cats was observed in 2005. This can become a problem on any developed beach community and Wrightsville Beach is no different. We did not observe evidence of feral cats in the waterbird management area in 2006. However in 2007 and 2008 5 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-6 multiple mammal tracks throughout the sanctuary suggest the presence of Gray Fox (Urocyon cinereoargenteus) or Red Fox (Vulpes vulpes) and Northern River Otter (Contra Canadensis), though the exact role played by each, along with the raccoons and cats cannot be definitely assigned. Evidence of partially consumed chicks, as well as tracks, suggest that domestic cats also took a toll on the birds this season. Ghost Crab (Ocypode quadrata), which can be found across the beach, took a signifcant number of eggs this season. Assignment of predation by ghost crab is fairly clear, and each species with the exception of the plovers and oystercatchers suffered crab predation. Seabeach amaranth (Amaranthus pumilus) is a federally listed threatened species that can be found in the Mason's Inlet Waterbird Management Area. One Survey was conducted just before the end of the nesting season, on 23 July 2008. Seabeach amaranth is greatly affected by beach traffic, competition with other vegetation such as sea oats, and overwash due to storms or high tides. Somewhat ironically, amaranth also depends on such overwash to distribute its seeds. Such factors consequently play a role in its abundance, and lead to some very productive seasons of amaranth, and some seasons almost devoid of the plant (USFWS 1996). Educational field trips were developed and led by Andy Wood, Audubon's Education Director, with assistance from Adriane Michaelis. The programs were offered free of charge every Friday morning from mid-May to late August. Audubon staff presented Birds of Masons Inlet programs to community and school groups upon request, and both staff and volunteers took time to speak with many hundreds of interested visitors throughout the season. The programs continued to be popular and well-attended. In addition to on-site programs, Audubon staff showcased the Wrightsville Beach Waterbird Management project in programs and presentations across the state. The project has also been presented as an excellent example of the coexistence of people and birds on a barrier island and it will continue to be a model for beach management. Audubon has frequently promoted the north end of Wrightsville Beach as a destination for county residents, visitors, and vacationers. In 2005, the site was nominated as a destination on the newly- establishedNorth Carolina Birding Trail. The site was approved in 2006 as an official destination on the NC Birding Trail. Additional information about the NC Birding Trail can be found at: . ®n r il. r Audubon staff and volunteers interacted with visitors throughout the season and these interactions were overwhelmingly positive. Contact with visitors ranged from answering a few questions to providing tours of the Waterbird Management Area where folks were given the opportunity to view nesting birds through a spotting scope and learn more about the birds and their habitats. Each was offered The Colonial Waterbirds of North Carolina, a brochure developed by Audubon featuring waterbirds along North Carolina's coast. A new brochure featuring beach-nesting birds was developed in 2006 and will be distributed along with The Colonial Waterhirds of North Carolina in future seasons. [note: The development of the new brochure was accomplished independent of the Mason Inlet Waterbird Management project and no funds from the Mason Inlet proj ect were used to develop or print the brochure.] Three informational panels about Mason's Inlet have been developed and maintained in the information kiosk. The first described the relocation of the inlet. The second featured nesting waterbirds of the area. The third featured bird migration. These will be rotated during the appropriate months. Conclusion The 2008 nesting season revealed an increase in numbers of nests over previous years, continuing to show an overall success of the program. Human disturbances, the greatest management challenge 6 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-7 and greatest threat to nesting waterbirds and shorebirds, have been controlled. This was directly because of management improvements made in previous seasons, the proper implementation of the Mason Inlet Waterbird Habitat Management Plan, and the full-time presence of Audubon staff during the nesting season. The most critical component of this plan is the prevention ofhuman-induced disturbances (pedestrian and dog) and the maintenance of suitable habitats for waterbirds and shorebirds. This can only be accomplished bymaintaining afull-time presence during the most sensitive and peak-use time of the year, mid-March torrid-September, and a regular presence during other times of the year. Part-time, passive management of the site was implemented in 2002, which resulted in excessive human disturbances and very few nesting birds. Full-time, active management of the site was successfully accomplished from 2003 to 2008. The number of nesting birds was similar to appropriately managed sites in North Carolina. Increasing vegetation cover is becoming an issue for the sanctuary. The numbers of nesting birds will likely decline if the vegetation cover continues to increase. Therefore, vegetation management is warranted in order to maintain the area for nesting waterbirds and shorebirds. This can be easily accomplished by mechanical or chemical means. Vegetation management will achieve two desirable results. First, it will restore nesting habitat for waterbirds and shorebirds, and adequately mitigate for nesting habitat that was impacted by the relocation of Mason Inlet. Second, if the density of vegetation continues to increase, the present nesting area will no longer be suitable and nesting birds will seek alternative habitat on the north end of Wrightsville Beach. In 2008 Least Terns expanded their range outside of the traditional nesting area within the restricted sanctuary. The boundary was then expanded thus reducing the amount of available beach for public access. Relocating some of the vegetation (particularly the grasses on the west side of the dune line) will open up habitat again. If birds continue to nest outside of the existing restricted sanctuary, it will create a conflict between beach users and nesting birds. This potential conflict can be avoided by properly managing the habitat within the sanctuary. In an effort to improve nest-monitoring one suggestion from 2007 was to incorporate regular volunteers to assist the technician with nest checks during high nesting periods. In 2008 volunteers assisted during the high peak nesting season during nest checks with the technician and as wardens on the weekends. Results from the 2008 nesting season show that if suitable habitat exists and the Mason Inlet Waterbird Habitat Management Plan is implemented, nesting waterbirds will nest on the north end of Wrightsville Beach and they can be successful. With continued improvement observed this season, the outlook for future seasons looks promising as long as the current level of active management and monitoring remains in place. Full-time, active management during the nesting season should continue for the duration required by the federal permits issued for the relocation of Mason's Inlet. Waterbirds and shorebirds utilize habitats on the north end of Wrightsville Beach throughout the year, not just during the nesting season. Management and maintenance of the north end of Wrightsville Beach from September to March (required by Condition # 16, USACOE Permit) has been accomplished and fully funded by Audubon, and at no expense to New Hanover County. Critical to the success of this `off season' management is the relationship between New Hanover County and the Town of Wrightsville Beach for law enforcement; a relationship that should be continued year round to allow Wrightsville Beach officers to enforce County ordinances that pertain to the north end of Wrightsville Beach. Literature Cited: United States Fish and Wildlife Service. 1996. Recovery Plan for Seabeach Amaranth (Amaranthus pumilus) Rafinesque. Atlanta, Georgia. 7 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-8 Expenditures Wrightsville Beach Waterbird Management Area 2008 Expenditures Proposed Actual Staff Project Coordinator (Apr-Sept) 12,000.00 12,000.00 Conservation Biologist (384 hrs.) 6,144.00 3,712.00 Education Coordinator (100 hrs.) 2,000.00 1,440.00 Education & Outreach Printed Material 150.00 0 Design, layout, graphics 250.00 0 Educational panels 700.00 245.02 Equipment & Supplies Posts, rope, string 400.00 73.00 Signs 600.00 0 Office Supplies 200.00 78.00 Phone 60.00 0 Miscellaneous hardware 250.00 115.00 Subtotal 22,874.00 17,663.02 Administrative Overhead (12%) 2,744.88 2119.56 Total 25,618.88 19,782.58 8 Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 19-1-9 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 20 DEPARTMENT: Tax PRESENTER(S): Avril M. Pinder CONTACT(S): Roger L. Kelley SUBJECT: Public Input on the 2011 Revaluation BRIEF SUMMARY: At the May 4 meeting, the Board directed staff to schedule a public input meeting to allow the citizens to speak on whether to more forward with the 2011 property revaluation as scheduled or to delay the revaluation due to the current market conditions. RECOMMENDED MOTION AND REQUESTED ACTIONS: Conduct input meeting. Give staff direction on the 2011 revaluation. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Receive input and direct staff. COMMISSIONERS' ACTIONS: The Board received public input. A motion to delay the revaluation for twelve months failed for lack of a second. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 20-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 21 DEPARTMENT: Budget PRESENTER(S): Bruce T. Shell CONTACT(S): Cam Griffin SUBJECT: Presentation of FY09-10 Recommended Budget BRIEF SUMMARY: The County Manager will present the FY09-10 New Hanover County Recommended Budget to the Board of County Commissioners. The required public hearing and presentations by a number of organizations is scheduled for June 1, 2009. The adoption of the budget is scheduled for June 15, 2009. The Commissioners may want to schedule work sessions between May 18 and June 12 to review and direct staff on the FY09-10 Budget. RECOMMENDED MOTION AND REQUESTED ACTIONS: Listen to budget presentation and establish work sessions as appropriate. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Listen to budget presentation and establish work sessions as appropriate. COMMISSIONERS' ACTIONS: Heard budget presentation and established a work session on June 11. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 21-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 22 DEPARTMENT: County Attorney PRESENTER(S): Avril Pinder, Finance Officer CONTACT(S): Avirl Pinder, Finance Officer SUBJECT: Consideration of New Hanover Regional Medical Center Revenue Bonds Conversion BRIEF SUMMARY: The County adopted a Bond Order on October 6, 1993 authorizing the issuance of hospital revenue bonds, which was amended by a First Supplemental Bond Order adopted by the County on February 5, 1999, and a Second Supplemental Bond Order adopted by the County on December 7, 2005. The Board adopted a Series Resolution on September 5, 2006 pursuant to which the County issued its $120,000,000 Variable Rate Hospital Revenue Bonds (the "Series 2006A and Series 2006B Bonds"), of which $120,000,000 remain outstanding, to provide funds to acquire, construct and equip improvements to the health care facilities owned by the County. Under The State and Local Government Revenue Bond Act, Article 5, as amended, of Chapter 159 of the General Statutes of North Carolina, the County is authorized and empowered to issue revenue bonds for such purposes. The County has deemed it advisable to convert all of the Series 2006 Bonds to a Fixed Rate Mode pursuant to Section 210(B) of the Series Resolution. In connection with the conversion of the Series 2006 Bonds, the County and the New Hanover Regional Medical Center (the "Corporation") desire to effect certain amendments to the Series Resolution pursuant to Section 901 thereof and Section 1002 of the Bond Order. The County has determined that it is consistent with the purposes of the Act and in the public interest to convert all of the Series 2006 Bonds to the Fixed Rate Mode and to enter into this Amendment. RECOMMENDED MOTION AND REQUESTED ACTIONS: Consider and adopt Resolutions. ATTACHMENTS: Preliminary Official Statement Sixth Amendment to Lease Agmt Resolution ResolutionAuthorizingConversion Notice of Conversion COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 22-0 COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 22-0 Fixed Rate Conversion (Not a New Issue~Book-Entry-Only Ratin s: See "RATINGS" herein. On the date the Series X006 Bonds initially were issued, Bond Counsel rendered its opinion to the effect that, based on then existing law and subject to certain assumptions and conditions, interest on the Series X006 Bonds is excluded from the gross income of the owners thereof for federal income tax purposes; that such interest was not an item of tax preference for purposes of the alternative minimum tax imposed on individuals and corporations by the Internal Revenue Code of 1986, as amended; but that such interest is included in "adjusted current earnings"for purposes of the alternative minimum tax on corporations. On the date of the conversion of the Series X006 Bonds to the Fixed Rate Mode (as defined herein), Bond Counsel will render an opinion that such conversion of the Series X006 Bonds will not, in and of itself, result in the inclusion of interest on the Series X006 Bonds in the gross income of the owners thereof for federal income tax purposes. Bond Counsel will render a further opinion that, assuming compliance by the County and the Corporation with the Tax Covenants (as defined herein) a,nd assuming the material accuracy of the representations, statements of intention and reasonable expectation and certification of fact as described herein, under existing law, interest on the Series X006 Bonds converted to the Fixed Rate Mode will not be included in the gross income of the holders thereof for Federal income tax purposes, that such interest is not a specifw item of tax preference for purposes of the alternative minimum tax imposed by the Internal Revenue Code of 1986, as amended, with respect to individuals and corporations, and that such interest is not ~mmm included in "adjusted current earnings"for purposes of computing the alternative minimum tax that may be imposed on corporations. Bond Counsel will also render an opinion that, under existing law, interest on the Series X006 Bonds converted to the Fixed Rate Mode is exempt from North Carolina income taxes. See "TAX TREATMENT" herein. $120,000,000 COUNTY OF NEW HANOVER, NORTH CAROLINA Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project) $60,000,000 $60,000,000 ' Series 2006A Series 2006B mm Conversion Date: June 4, 2009 i , ` Dated: September 13, 2006 Due: October 1, as shown on the inside cover a a On September 13, 2006, the bonds being remarketed hereby (respectively, the "Series 2006A Bonds" and the "Series 2006B Bonds" and, collectively, the "Series 2006 Bonds") were issued in the original aggregate principal amount of $120,000,000, all of which are currently outstanding. On the Conversion Date set forth above, the interest rate determination method for all of the Series 2006 Bonds will be converted from the Auction Rate to Fixed Rates (both as defined herein). After such Conversion Date, the Series 2006 Bonds will bear interest at the rates and mature in the years and amounts described on the inside cover hereof. mm The Series 2006 Bonds are special obligations of New Hanover County, North Carolina (the "County") secured by a pledge of the Net Revenues (as defined herein) and the County's rights to receive Net Revenues. The Series 2006 Bonds are also secured by the money and securities in the funds and accounts held by First-Citizens Bank & Trust Company, Raleigh, North Carolina, as trustee (the "Trustee"), pursuant to a Bond Order adopted by the Board of Commissioners of the County on October 6,1993, as amended (the "Bond Order"), and a Series Resolution adopted by said Board pursuant to the Bond Order on September 5, 2006, as amended (the "Series Resolution"). The Series 2006 Bonds were issued for the purpose of providing funds, together with other available funds, to (a) pay the costs of constructing and equipping certain capital projects for New Hanover Regional Medical Center (the "Corporation") as described herein (the "Project"), (b) pay interest on and certain fees related to the Series 2006 Bonds during the construction of the Project, (c) pay the premium for a municipal bond insurance policy and (d) pay the costs incurred in connection with the issuance and sale of the Series 2006 Bonds. THE SERIES 2006 BONDS DO NOT CONSTITUTE A DEBT OF THE COUNTY FOR WHICH THE FAITH AND CREDIT AND TAXING POWER OF THE COUNTY ARE PLEDGED, AND THE ISSUANCE OF THE SERIES 2006 BONDS DOES NOT DIRECTLY OR INDIRECTLY OR CONTINGENTLY OBLIGATE THE COUNTY TO LEVY ANY TAX OR PLEDGE ANY FORM OF TAXATION FOR THE PAYMENT THEREOF. The Series 2006 Bonds are fully registered bonds and are registered in the name of Cede & Co., as registered owner and nominee for The ~mmm Depository Trust Company, New York, New York ("DTC"). So long as Cede & Co. is the registered owner of the Series 2006 Bonds, as nominee for DTC, references herein to registered owners or Holders shall mean Cede & Co. and shall not mean the beneficial owners of the Series 2006 Bonds. So long as Cede & Co. is the registered owner of the Series 2006 Bonds, the principal of and interest on the Series 2006 Bonds are payable by the Trustee to Cede & Co., as nominee for DTC, which will in turn remit such principal and interest to the DTC participants for subsequent disbursement to the beneficial owners. See Appendix G hereto. After the Conversion Date, interest on the Series 2006 Bonds will be payable semiannually on each April 1 and October 1, commencing October 1, 2009. The Series 2006 Bonds are subject to optional, extraordinary and mandatory sinking fund redemption prior to their maturity all as described herein. ._mm The scheduled payment of principal of and interest on the Series 2006 Bonds when due is guaranteed under an insurance policy issued - concurrently with the initial delivery of the Series 2006 Bonds by FINANCIAL SECURITY ASSURANCE INC. ~mmm When the Series X006 Bonds were initially issued, an opinion as to the approval of their validity and certain other matters was given by LeBoeuf, Lamb, Crreene & MacRae LLP (now Dewey &LeBoeuf LLP), New York, New York, Bond Counsel. In connection with the - conversion of the interest rate on the Series X006 Bonds to Fixed Rates, certain legal matters will be passed upon by Dewey & LeBoeuf LLP, New York, New York, as Bond Counsel; by Wanda M Copley, Esq., Wilmington, North Carolina, as County Attorney; by Smith, Anderson, Blount, Dorsett, Mitchell & Jernigan, L.L.P., Raleigh, North Carolina, as counsel to the Corporation; and by Womble Carlyle Sandridge & Rice, PLLC, Raleigh, North Carolina, as counsel to the Underwriters. RBC CAPITAL MARKETS MERRILL LYNCH & CO. May 2009 ,mmm ~ * Preliminary; subject to change. Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-1-1 MATURITY SCHEDULE $60,000,000 County of New Hanover, North Carolina Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project), Series 2006A Due Principal Interest Due Principal Interest October 1 Amount Rate Yield October 1 Amount Rate Yield 2012 $3,900,000 2019 $5,035,000 2013 4,015,000 2020 5,260,000 2014 4,145,000 2021 5,510,000 2015 4,290,000 2022 5,780,000 2016 4,455,000 2023 6,070,000 2017 4,630,000 2024 2,085,000 2018 4,825,000 $60,000,000 County of New Hanover, North Carolina Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project), Series 2006B $4,295,000 % Seria12006B Bonds due October 1, 2024 Yield $55,705,000 % Term 2006B Bonds due October 1, 2031-- Yield * Preliminary; subject to change. Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-1-2 © Mixed Sources Product group tram well-managed forests, controlled sources and recycled woad arfiher FSC www.fscarg Certno.BV•COG960893 ~7 ©199fiForestStewardshipCauncil Board of~~i~~i~eet~g nsn Q~~nna V.1/ lU/L.VVI 22-1-3 Draft #4 April 28, 2009 SIXTH AMENDMENT TO LEASE AGREEMENT By and Between COUNTY OF NEW HANOVER, NORTH CAROLINA and NEW HANOVER REGIONAL MEDICAL CENTER Dated as of June 1, 2009 NYA 594983.5 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-1 SIXTH AMENDMENT TO LEASE AGREEMENT THIS SIXTH AMENDMENT TO LEASE AGREEMENT, dated as of June 1, 2009 (this "Amendment"), is made by and between the COUNTY OF NEW HANOVER, NORTH CAROLINA, a political subdivision of the State of North Carolina (the "County"), and NEW HANOVER REGIONAL MEDICAL CENTER, a nonprofit corporation organized and existing under the General Statutes of North Carolina (the "Corporation"), and amends the Lease Agreement dated as of October 1, 1993, by and between the County and the Corporation, as previously amended by the First Amendment to Lease Agreement dated as of June 15,1996, the Second Amendment to Lease Agreement dated as of February 15, 1999, the Third Amendment to Lease Agreement dated as of December 1, 2005, the Fourth Amendment to Lease Agreement dated as of September 1, 2006, and the Fifth Amendment to Lease Agreement dated as of October 1, 2008 (as so amended, the "Lease"). WITNESSETH: WHEREAS", the County proposes to convert all of the County's outstanding Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project) Series 2006A (the " 2006A Bonds") and of the County's outstanding Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project) Series 2006B (the " 2006B Bonds," and together with the Series 2006A Bonds, the "Series 2006 Bonds"); and WHEREAS", under The State and Local Government Revenue Bond Act, Article 5, as amended, of Chapter 159 of the General Statutes of North Carolina (the "Act"), the County is authorized and empowered to issue revenue bonds for such purposes; and WHEREAS", the County adopted a Bond Order on October 6, 1993 authorizing the issuance of hospital revenue bonds, which was amended by a First Supplemental Bond Order adopted by the County on February 5,1999, and a Second Supplemental Bond Order adopted by the County on December 7, 2005 (as so amended, the "Bond Order"); and WHEREAS", the County has determined that it is consistent with the purposes of the Act and in the public interest to convert all of the Series 2006 Bonds to the Fixed Rate Mode and to enter into this Amendment; and WHEREAS", the execution and delivery of this Amendment have been duly authorized by the County and the Corporation; and WHEREAS", all acts, notices and things required by the constitution and laws of the State and the Bylaws of the Corporation to happen, exist and be performed precedent to and in the execution and delivery of this Amendment have happened, exist and have been performed as so required, in order to make this Amendment a valid and binding agreement in accordance with its terms; and Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-2 WHEREAS", each of the parties hereto represents that it is fully authorized to enter into and perform and fulfill the obligations imposed upon it under this Amendment and the Lease, and the parties are now prepared to execute and deliver this Amendment; NOW, THEREFORE, in consideration of the mutual covenants and agreements herein contained and other good and valuable consideration paid by each of the parties to the other, the receipt of which is hereby acknowledged, the County and the Corporation hereby agree as follows: ARTICLE I DEFINITIONS Section 1.01. Definitions. Unless elsewhere defined in this Amendment, all capitalized terms used in this Amendment shall have the meanings ascribed thereto in the Lease. The following terms shall have the following meanings herein and in the Lease as amended hereby: "Series 2006 Bond Insurer" means Bond Insurer as defined in Section 101 of the Series 2006 Resolution. "Series 2006 Resolution " means the Series Resolution adopted by the Board of Commissioners of the County on September 5, 2006, as amended by the First Amendment to Series Resolution adopted by the Board of Commissioners of the County on May 18, 2009. "Series 2006 Bonds" means the Bonds so designated by and issued under the Bond Order and the Series 2006 Resolution. ARTICLE II REPRESENTATIONS Section 2.01. Representations by the County. The County represents that it has the power to enter into the transactions contemplated by this Amendment and to carry out its obligations hereunder; and that by proper action of its Board of Commissioners, the County has been duly authorized to execute and deliver this Amendment. The County further represents that it proposes to convert all of the Series 2006 Bonds to the Fixed Rate Mode pursuant to the Series 2006 Resolution. Section 2.02. Representations by the Corporation. The Corporation represents that it is a nonsectarian, nonprofit corporation, no part of the net earnings of which inures to the benefit of any private member or individual; that it has authority to lease the Existing Facilities and operate the Health Care System, and, by proper corporate action, has been duly authorized to execute and deliver this Amendment; and that the execution and delivery of this Amendment, its consummation of the transactions contemplated hereby and fulfillment of or compliance with the terms and conditions of this Amendment, do not conflict with or result in a breach of any of the terms, conditions or provisions of any corporate restriction, or any agreement or instrument to which the Corporation is now a party or by which it is bound, and do not constitute a default 2 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-3 under any of the foregoing, or result in the creation or imposition of any lien or encumbrance of any nature whatsoever upon any of the property or assets of the Corporation under the terms of any instrument or agreement (other than this Amendment and the Bond Order). ARTICLE III AMENDMENTS TO LEASE Section 3.01. Addition of Section 4.38 of the Lease. Article IV of the Lease is hereby amended by adding the following Section 4.38: Section 4.38. Debt-Service Reserve Fund. The Corporation agrees that if a Debt Service Reserve Fund is required by the Rating Agencies in connection with the conversion of the Series 2006 Bonds to the Term Rate Mode or Fixed Rate Mode, then the Corporation shall fund, by means of a cash deposit, letter of credit or other method acceptable to the Bond Insurer for the Series 2006 Bonds (so long as an Insurer Default shall not exist), a Debt Service Reserve Fund to be held by the Trustee pursuant to the Series 2006 Resolution for the exclusive benefit of the Holders of the Series 2006 Bonds in an amount equal to the Debt Service Reserve Fund Requirement (as defined in the Series 2006 Resolution) for the Series 2006 Bonds. Section 3.02. Addition of Section 4.39 of the Lease. Article IV of the Lease is hereby amended by adding the following Section 4.39: Section 4.39. Funding of Original Issuance Discount. In connection with the conversion of the Series 2006 Bonds to the Fixed Rate Mode and, to the extent that the Series 2006 Bonds are sold at a purchase price that results in a net discount, the County shall pay such differential amount resulting from the net discount to the Tender Agent on the Conversion Date from funds provided by the Corporation under the Lease Agreement. ARTICLE IV MISCELLANEOUS Section 4.01. Multiple Counterparts. This Amendment may be executed in multiple counterparts, each of which shall be regarded for all purposes as an original, constituting but one and the same instrument. Section 4.02. Severability. If any one or more of the covenants, agreements or provisions of this Amendment shall be determined by a court of competent jurisdiction to be invalid, the invalidity of such covenants, agreements and provisions shall in no way affect the validity or effectiveness of the remainder of this Amendment or the Lease, as amended hereby, and this Amendment and the Lease, as amended hereby, shall continue in force to the fullest extent permitted by law. 3 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-4 Section 4.03. Recordation of Amendment. The Corporation covenants that it will cause this Amendment to be recorded and filed in the office of the New Hanover County Register of Deeds. Section 4.04. State Law Controlling. This Amendment shall be construed and enforced in accordance with the laws of the State of North Carolina. Section 4.05. Effective Date of This Amendment. Notwithstanding that this Amendment is dated as of June 1, 2009, this Amendment shall take effect when (i) it is fully executed and has been delivered to the parties hereto contemporaneously with the conversion of the Rate Determination Method for the Series 2006 Bonds to the Fixed Rate Mode, (ii) consent of the Series 2006 Bond Insurer has been obtained as required by Section 1103 of the 2006 Series Resolution, (iii) consent of MBIA Insurance Corporation required under Section 1103 of the Series Resolution adopted on February 5,1999 by the County and (iv) consent of RBC Bank (USA} required under Section 4.3(p) of the Reimbursement Agreement dated as of October 1, 2008, among RBC Bank (USA), the County and the Corporation. No obligation shall be imposed on the Corporation prior to the effective date of this Amendment. 4 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-5 IN WITNESS WHEREOF, the County has caused these presents to be signed in its name and on its behalf by the Chairman of its Board of Commissioners and its official seal to be hereunto affixed and attested by the Clerk to said Board, thereunto duly authorized; and the Corporation has caused these presents to be signed in its name and on its behalf by its President and its corporate seal to be hereunto affixed and attested by its Secretary, all as of the 4th day of June, 2009. [SEAL] COUNTY OF NEW HANOVER, NORTH CAROLINA Attest: By: Chairman of the Board of Commissioners Clerk to the Board of Commissioners NEW HANOVER REGIONAL MEDICAL CENTER [SEAL] Attest: By: President and Chief Executive Officer Secretary 5 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-6 ACKNOWLEDGMENT OF EXECUTION ON BEHALF OF THE COUNTY STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER I, , a Notary Public of New Hanover County and State of North Carolina, do hereby certify that Ted Davis, Jr. and Sheila L. Schult ("Signatories"), personally came before me this day and acknowledged that they are the Chairman of the Board of Commissioners and Clerk to the Board of Commissioners, respectively, of the County of New Hanover, North Carolina, and that they, as Chairman of the Board of Commissioners and Clerk to the Board of Commissioners, respectively, being authorized to do so, executed the foregoing instrument on behalf of the limited liability company. I certify that the Signatories personally appeared before me this day, and (check one of the following) (I have personal knowledge of the identity of the Signatories); or (I have seen satisfactory evidence of the Signatories' identity, by a current state or federal identification with the Signatories' photograph in the form of: (check one of the following) a driver's license or in the form of or (a credible witness has sworn to the identity of the Signatories). The Signatories acknowledged to me that he voluntarily signed the foregoing document for the purpose stated therein and in the capacity indicated. Witness my hand and official stamp or seal this day of , 2009. Notary Public Print Name: Note: Notary Public must sign exactly as on notary seal) My Commission Expires: ~ [NOTARY SEAL] (MUST BE FULLY LEGIBLE) Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-7 ACKNOWLEDGMENT OF EXECUTION ON BEHALF OF THE CORPORATION STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER I, , a Notary Public of New Hanover County and State of North Carolina, do hereby certify that John K. Barto and Nancy S. Marks ("Signatories"), personally came before me this day and acknowledged that they are the President and Chief Executive Officer and Secretary, respectively of New Hanover Regional Medical Center, a North Carolina nonprofit corporation, and that they, as the President and Chief Executive Officer and Secretary, respectively, being authorized to do so, executed the foregoing instrument on behalf of the limited liability company. I certify that the Signatories personally appeared before me this day, and (check one of the following) (I have personal knowledge of the identity of the Signatories); or (I have seen satisfactory evidence of the Signatories' identity, by a current state or federal identification with the Signatories' photograph in the form of: (check one of the following) a driver's license or in the form of or (a credible witness has sworn to the identity of the Signatories). The Signatories acknowledged to me that he voluntarily signed the foregoing document for the purpose stated therein and in the capacity indicated. Witness my hand and official stamp or seal this day of , 2009. Notary Public Print Name: Note: Notary Public must sign exactly as on notary seal) My Commission Expires: ~ [NOTARY SEAL] (MUST BE FULLY LEGIBLE) Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-2-8 NEVV HANOVER COUNTY BOARD OF COMMISSIONERS A RESOLUTION BY THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS TO AMEND NEW HANOVER REGIONAL MEDICAL CENTER REVENUE BONDS SERIES 2006 WHEREAS", the Board of Commissioners (the "Board") of the County of New Hanover, North Carolina (the "County") adopted a Bond Order on October 6, 1993, as supplemented by a first supplemental bond order adopted by the Board on February 5, 1999, and a second supplemental bond order adopted by the Board on December 7, 2005 (collectively, the "Bond Order"), which authorizes, among other things, the issuance of the County's hospital revenue bonds; and WHEREAS", the Board adopted a Series Resolution on September 5, 2006 (the "Series Resolution") pursuant to which the County issued its $60,000,000 Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project) Series 2006A (the "Series 2006A Bonds"), of which $60,000,000 remain outstanding, and $60,000,000 Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project) Series 2006B (the "Series 2006B Bonds" and, together with the Series 2006A Bonds, the "Series 2006 Bonds"), of which $60,000,000 remain outstanding, to provide funds to acquire, construct and equip improvements to the health care facilities owned by the County; and WHEREAS", the County has deemed it advisable to convert all of the Series 2006 Bonds to a Fixed Rate Mode pursuant to Section 210(B) of the Series Resolution; WHEREAS", the County has determined that the conversion of the Series 2006 Bonds is in the best interests of the County; WHEREAS", in connection with the conversion of the Series 2006 Bonds, the County and the New Hanover Regional Medical Center (the "Corporation") desire to effect certain amendments to the Series Resolution pursuant to Section 901 thereof and Section 1002 of the Bond Order; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, North Carolina: ARTICLE I. DEFINITIONS ALL CAPITALIZED TERMS USED HEREIN AND NOT OTHERWISE DEFINED SHALL HAVE THE MEANINGS ASSIGNED TO SUCH TERMS IN THE BOND ORDER AND THE SERIES RESOLUTION. ARTICLE II. AMENDMENTS TO THE SERIES RESOLUTION Section 2.1. Definitions. Section 101 of the Series Resolution is amended as follows: Page 1 of 6 dm Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-3-1 (a) The following definitions are added: "Debt Service Reserve Fund" means the County of New Hanover Debt Service Reserve Fund, Series 2006 created pursuant to Section 512 of this Series Resolution. "Debt Service Reserve Fund Requirement" means the least of (i) the Maximum Annual Debt Service Requirement for the Series 2006 Bonds, (ii) 125% of the average annual Long-Term Debt Service Requirement for the Series 2006 Bonds and (iii) ten percent (10%) of the stated principal amount (or issue price minus pre-issuance accrued interest, if the Series 2006 Bonds have more than a de minimis amount of original issue discount or premium determined on the basis of initial offering prices to the public) of the Series 2006 Bonds, the dollar amount of which shall be set forth in the Issuance, Sale and Closing Certificate. "Issuance, Sale and Closing Certificate" means the certificate of the Finance Director filed pursuant to this Series Resolution with the Trustee, at the direction of the Corporation, on the date the Series 2006 Bonds are converted to the Fixed Rate Mode setting forth certain details of the Series 2006 Bonds and other terms and provisions relating to the sale and reoffering of the Series 2006 Bonds as provided for herein together with such other details, terms and provisions as the Finance Director may determine in order to effect and facilitate the conversion to the Fixed Rate Mode. "Principal Account" means the account by that name created in the Bond Fund under Section 502 hereof. (b) The definition of "Maturity Date" is amended to read as follows: "Maturity Date" means with respect to any Series 2006 Bonds upon change to the Fixed Rate Mode, such maturities as are determined pursuant to Section 302(B) hereof. Section 2.2. Amendment to Section 21 D(B). The first paragraph of Section 210(B) is hereby amended and restated to read as follows: (B) Change to Fixed Rate Nlode. At the option of the County, upon the direction of the Corporation, any Series of the Series 2006 Bonds not already in the Fixed Rate Mode maybe changed to the Fixed Rate Mode, at a discount or premium of the principal amount thereof, as provided in this Section 210(B). Not less than 45 days (or such shorter time as maybe agreed to by the Trustee, the Remarketing Agent and the Auction Agent) before the proposed Mode Change Date, the Corporation shall give written notice to the Trustee, the County, the Tender Agent (if any), the Auction Agent (if any), the Broker-Dealers (if any), the Local Government Commission, the Liquidity Facility Provider (if any), the Remarketing Agent (if any) and each Rating Agency then rating the Series 2006 Bonds proposed to be changed to the New Mode stating that the Mode will be changed to the Fixed Rate Mode and setting forth the proposed Mode Change Date. Such notice shall be accompanied by an approval in writing of the change to the Fixed Rate Mode by the Bond Insurer. Any such change in Mode shall be made as follows: Page 2 of 6 dm Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-3-2 Section 2.3. Amendment to Section 21 D(B)(5). Section 210(B)(5) is hereby amended and restated to read as follows: (5) Firm Underwriting or Purchase Contract. Prior to the conversion to the Fixed Rate Mode, a firm underwriting or purchase contract from a recognized firm of bond underwriters or recognized institutional investors to underwrite or purchase all Series 2006 Bonds proposed to be changed to the Fixed Rate which are to be converted on such Mode Change Date at such purchase price agreed to by the County, Corporation and the Local Government Commission, which purchase price may be at a discount or premium, which contract may be subject to conditions to purchase, shall be provided to the County, the Local Government Commission and the Corporation. To the extent that the Series 2006 Bonds are sold at a purchase price, which results in a net discount, then the County shall pay such differential amount resulting from the net discount to the Tender Agent on the Conversion Date from funds provided by the Corporation under the Lease Agreement. Section 2.4. Amendment to Section 301(B)(2). Section 301(B)(2)(b) is hereby amended and restated to read as follows: (b) In addition to the redemption provision described in (a) above, Series 2006 Bonds in a Term Rate Mode or the Fixed Rate Mode shall be subject to redemption at the direction of the Corporation in the manner and upon the terms set forth in the Issuance, Sale and Closing Certificate. Section 2.5. Amendment to Section 302(A). Section 302(A) is hereby amended and restated to read as follows: (1) The Series 2006A Bonds shall be redeemed pursuant to mandatory sinking fund redemption on October 1 in the year or years and principal amounts as set forth in the Issuance, Sale and Closing Certificate, at a Redemption Price equal to 100% of the principal amount of such Series 2006A Bonds to be redeemed, plus accrued interest to the Redemption Date. (2) The Series 2006B Bonds shall be redeemed pursuant to mandatory sinking fund redemption on October 1 in the year or years and principal amounts as set forth in the Issuance, Sale and Closing Certificate, at a Redemption Price equal to 100% of the principal amount of such Series 2006B Bonds to be redeemed, plus accrued interest to the Redemption Date. Section 2.6. Amendment to Section 302(B)(2). Section 302(B)(2) is hereby amended and restated to read as follows: (2) The Remarketing Agent shall set the interest rate on each converted Series 2006 Bond of a particular Series, if any, and maturity at the lowest interest rate that will enable such Series 2006 Bond upon conversion to be remarketed on the first day of the Fixed Rate Period, as the case may be, at the purchase price, taking into account the original issue premium or discount, if any, the maturity of such Series 2006 Bond and the Sinking Fund Account payments, if any, to be made with respect to converted Series 2006 Bonds of such maturity that will result in the overall lowest interest cost to the County. Page 3 of 6 dm Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-3-3 Section 2.7. Amendment to Section 5.02(A). Section 502(A) is hereby amended and restated to read as follows: (A} The New Hanover County 2006 New Hanover Regional Medical Center Revenue Bond Fund in which there are established three special accounts to be known as the Interest Account, the Principal Account and the Sinking Account; and Section 2.8. Amendment to Section So3. Section 503 is hereby amended and restated to read as follows: Interest Account; Principal Account. (A} The Interest Account shall be divided into subaccounts for each Series of the Series 2006 Bonds. On or prior to three Business Days next preceding each Interest Payment Date, the Trustee shall deposit in the Interest Account an amount which will be equal to the interest to become due on the Series 2006 Bonds on such Interest Payment Date less any amount of Capitalized Interest from the Project Account to be transferred to the applicable subaccounts of the Interest Account for the Series 2006 Bonds; provided, however, that no deposit pursuant to this paragraph need be made to the extent that there is a sufficient amount already on deposit in the Interest Account for that purpose. If sufficient funds to make the transfers described in this Section 503 are not available in the Bond Fund on the third Business Day preceding an Interest Payment Date, the Trustee will give Immediate Notice thereof to the County, Corporation, the Local Government Commission and the Bond Insurer, promptly confirmed in writing. At the time of such notice, if the interest rate for all Interest Periods in the Interest Payment Period ending on such Interest Payment Date has not yet been determined, the Trustee shall use an assumed interest rate of the Maximum Rate for the Series 2006 Bonds bearing interest in such a Mode for the number of days during such period that such interest rate is not yet available. In connection with any partial redemption or defeasance prior to maturity of the Series 2006 Bonds, the Trustee may, at the written request of the Corporation, use any amounts on deposit in the Interest Account in excess of the amount needed to pay the interest on the Series 2006 Bonds remaining outstanding on the first Interest Payment Date occurring on or after the date of such redemption or defeasance to pay or provide for the payment of the principal of and interest on the Series 2006 Bonds to be redeemed or defeased or as otherwise directed by the Corporation if the Trustee and the Bond Insurer shall have received an Opinion of Bond Counsel to the effect that such transfer will not, in and of itself, adversely affect the validity or enforceability of the Series 2006 Bonds or result in the inclusion of interest on the Series 2006 Bonds in gross income for federal income tax purposes. (B) The Principal Account shall be divided into subaccounts for each Series of the Series 2006 Bonds. On or prior to three Business Days next preceding each October, the Trustee shall deposit in the Principal Account, beginning on the date set forth in the Issuance, Sale and Closing Certificate, such amounts as shall be sufficient to make full and timely payments of the principal of all serial bonds due on the next ensuing October l; provided, however, that no deposit Page 4 of 6 dm Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-3-4 pursuant to this paragraph need be made to the extent that there is a sufficient amount already on deposit in the Principal Account for that purpose. If sufficient funds to make the transfers described in this Section 503 are not available in the Bond Fund on the third Business Day preceding an Interest Payment Date, the Trustee will give Immediate Notice thereof to the County, Corporation, the Local Government Commission and the Bond Insurer, promptly confirmed in writing. Section 2.9. Amendment to Article V. The following Section 512 is added: Section 512. Application of Money in and Provisions Relating to the Debt Service Reserve Fund. (a) There is hereby established with the Trustee the New Hanover County 2006 New Hanover Regional Medical Center Debt Service Reserve Fund: (b) Amounts deposited in the Debt Service Reserve Fund shall be applied to make deposits to the Series 2006 subaccounts of the Interest Account, the Principal Account and the Sinking Fund Account to remedy any deficiency therein as of any Interest Payment Date, principal payment date or sinking fund payment date, as applicable, with respect to the Series 2006 Bonds as provided in this Series Resolution. (c) Any deficiency in the Debt Service Reserve Fund resulting from the withdrawal of moneys therein shall be made up over the twelve month period immediately following the month in which the withdrawal is made by monthly deposits ofone-twelfth (1 / l 2) of the amount of the deficiency. (d) Unless a letter of credit, surety bond or similar instrument shall be on deposit in the Debt Service Reserve Fund, if on any date of valuation pursuant to Section 603, the amount on deposit in the Debt Service Reserve Fund is less than 90% of the Debt Service Reserve Fund Requirement, the County shall deposit, from funds provided to it by the Corporation, in the Debt Service Reserve Fund monthly one-twelfth (1 / 12) of the amount required as of such date to bring the amount then on deposit in the Debt Service Reserve Fund up to the Debt Service Reserve Fund Requirement. Any such deficiency may be satisfied through the deposit of additional monies or the providing of an additional, or increase in a letter of credit, surety bond or similar instrument. Section 2.10. Amendment to Exhibit A to the Series Resolution. The form of the Series 2006 Bonds attached as Exhibit A to the Series Resolution is hereby amended and restated in its entirety in the form attached as Exhibit A to this First Amendment to the Series Resolution. ARTICLE III. MISCELLANEOUS Section 3.1. Effectiveness of First Amendment to Series Resolution. This First Amendment to Series Resolution shall be effective on the date the Series 2006 Bonds are converted to the Fixed Rate Mode and when (i) consent of the Bond Insurer, as defined in the Series Resolution has been obtained as required by Section 1103 of such Series Resolution, and (ii) consent of the Local Government Commission has been obtained as required by Section 901 Page 5 of 6 dm NYC 690356.2 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-3-5 of the Series Resolution. Except as expressly amended by this First Amendment to Series Resolution, the Series Resolution shall remain in full force and effect. ADOPTED, this the day of May 2009. NEW HANOVER COUNTY [SEAL] Ted Davis, Jr., Chairman ATTEST: Sheila Schult, Clerk to the Board Page 6 of 6 dm Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-3-6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS A RESOLUTION AUTHORIZING THE CONVERSION TO A FIXED RATE MODE AND SUBSEQUENT SALE OF VARIABLE RATE HOSPITAL REVENUE BONDS (NEW HANOVER REGIONAL MEDICAL CENTER PROJECT) SERIES 2006A AND SERIES 20068 AND AUTHORIZING THE EXECUTION AND DELIVERY OF DOCUMENTS IN CONNECTION THEREWITH WHEREAS, the Board of the County desires to authorize the conversion of the Bonds to a Fixed Rate Mode and subsequent sale thereof as this will be in the County's best interest; WHEREAS, in connection with the conversion of the Bonds to the Fixed Rate Mode, the Board desires to authorize the execution and delivery of the documents referred to above; NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County as follows: All actions heretofore taken by the County Manager, the Finance Director and the County Attorney effectuating the conversion of the Bonds and the execution and delivery of the documents related thereto are hereby ratified, confirmed and approved in all respects. Each of the Purchase Agreement and the Sixth Lease Amendment, in the form submitted to this meeting, is hereby approved, in substantially such form and the Chairman or Vice Chairman of the Board, the County Manager, the Finance Director, the County Attorney and the Clerk to the Board are each hereby authorized and directed to execute and deliver each of those documents on behalf of the County, with such changes, insertions or omissions as they may approve with the advice of counsel. Each of the Preliminary Official Statement and the final Official Statement in the form of the Preliminary Official Statement submitted to this meeting, is hereby approved, in substantially such form, with such changes, insertions and omissions as appropriate, and the use thereof in connection with the remarketing and offering of the Bonds is hereby authorized. The Chairman or Vice Chairman of the Board and the County Manager, the Finance Director and the CountyAttorney are hereby authorized and directed to effectuate the distribution, on behalf of the County, the final Official Statement in substantially such form, with such changes, insertions and omissions as they may approve with the advice of counsel. Page 1 of 2 dm Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-4-1 The County Manager and the Finance Director are hereby authorized to approve the terms of the Bonds converted to the Fixed Rate Mode (to be set forth in the Issuance, Sale & Closing Certificate as defined in the Series Resolution, as amended) including but not limited to, the amounts of maturities thereof, the redemption provisions thereof and the interest rates thereon; provided that: the final maturity date of the converted Bonds shall be no later than October 1, 2031; and the effective interest rate thereon shall not exceed 5.94%. The Chairman orVice Chairman of the Board, the County Manager, the Finance Director, the Clerk to the Board, and the County Attorney are hereby authorized to take any and all such further action and to execute and deliver such other documents as may be necessary or advisable to carry out the intent of this Resolution and to effect the conversion of the Bonds to the Fixed Rate Mode, including without limitation, entering into tax compliance certificates, supplements and agreements. That this Resolution shall become effective on the date of its adoption. ADOPTED, this the day of May 2009. NEUV HANOVER COUNTY [SEAL] Ted Davis, Jr., Chairman ATTEST: Sheila Schult, Clerk to the Board Page 2 of 2 dm Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-4-2 NOTICE OF CONVERSION AND MANDATORY TENDER TO THE HOLDERS OF ~ 120,000,000 COUNTY OF NEW HANOVER, NORTH CAROLINA VARIABLE RATE HOSPITAL REVENUE BONDS (NEW HANOVER REGIONAL MEDICAL CENTER PROJECT) SERIES 2006A (CUSIP # 644804 CD6) AND SERIES 2006B (CUSIP # 644804 CE4) DATED MAY 4, 2009 NOTICE is HEREBY GIVEN by First-Citizens Bank & Trust Company, as Trustee (the "Trustee") to the registered owners (the "Owners") of $60,000,000 principal amount of County of New Hanover, North Carolina (the "County") Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project) Series 2006A (the "Series 2006A Bonds") and $60,000,000 principal amount of County of New Hanover, North Carolina Variable Rate Hospital Revenue Bonds (New Hanover Regional Medical Center Project) Series 2006B (the "Series 2006B Bonds" and, together with the Series 2006A Bonds, the "Bonds") of the conversion of the Mode of the Bonds from the Auction Mode to the Fixed Rate Mode (the "Mode Change") on June 4, 2009 (the "Mode Change Date") and of the mandatory tender of such Bonds on the Mode Change Date. This Notice of Conversion and Mandatory Tender is being given pursuant to Section 210(B)(2) of the Series Resolution, adopted by the Board of Commissioners of the County on September 5, 2006 (the "Series Resolution"). All capitalized terms used herein and not otherwise defined shall have the meanings specified in the Series Resolution. Pursuant to Section 306(B) of the Series Resolution, the Bonds are subject to mandatory tender for purchase on the Mode Change Date at a price equal to 100% of the principal amount plus accrued and unpaid interest to the Mode Change Date, and the Owners are required to tender the Bonds for purchase on such Mode Change Date. Payment for the Bonds will be made upon presentation and surrender thereof by 12:00 Noon, New York City time, on the Mode Change Date at the principal office of the Trustee as follows: First-Citizens Bank & Trust Company, 4300 Six Forks Road, Raleigh, North Carolina 27609. Notwithstanding the foregoing, as long as the Bonds are held under the book-entry-only system, all tenders of Bonds will be accomplished under the procedures of The Depository Trust Company. From and after the Mode Change Date, any Owner who fails to deliver such Bond for purchase shall have no further rights with respect to the Bonds so converted except to receive the purchase price thereof upon presentation and surrender of such Bond, with no interest accruing thereon. If, for any reason, a condition precedent to the conversion of the Series 2006 Bonds to the Fixed Rate Mode is not satisfied on or prior to the Mode Change Date (a) NYC 689972.4 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-5-1 the conversion to the Fixed Rate Mode shall not become effective; (b) such Series 2006 Bonds proposed to be changed to the Fixed Rate Mode shall not be subject to mandatory tender and purchase on the proposed Mode Change Date and shall remain in the Auction Mode; (c) the Auction Period shall automatically convert to a seven day period commencing on the failed Mode Change Date and (d) the interest rate for such Series 2006 Bonds during the Auction Period commencing on such failed Mode Change Date shall be the Maximum Rate until the first Auction Date after the proposed Mode Change Date. FIRST-CITIZENS BANK & TRUST COMPANY, as Trustee NYC 689972.4 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 22-5-2 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 23 DEPARTMENT: DSS PRESENTER(S): Lt. Lachlan MacNeish, Wanda Marino CONTACT(S): Wanda Marino SUBJECT: Presentation on Methamphetamine Protocol BRIEF SUMMARY: Annual presentation on issues and protocol surrounding methamphetaminernanufacture and use in New Hanover County. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve changes to protocol and accept as New Hanover County's response plan. ATTACHMENTS: Methamphetamine Protocol COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and accept the plan. COMMISSIONERS' ACTIONS: Heard presentation and accepted the plan 5-0. Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 23-0 NEW HANOVER COUNTY METHAMPHETAMINE PROTOCOL Strategic Plan In an effort to combat the growing crisis of methamphetamine use and addiction in New Hanover County, the New Hanover County Methamphetamine Task Force has developed a plan that includes several strategic initiatives. These initiatives are Public Awareness, Training, and a Response Plan. Public Awareness -Public services announcements will be produced by local media to promote awareness of the dangers of both methamphetamine use and manufacturing. A flyer sharing some tips for recognizing methamphetamine use, the existence of methamphetamine manufacturing labs and resulting circumstances of use has been prepared. With the intent being to reach a number of people quickly and effectively, the flyer will be distributed throughout all school systems in New Hanover County. It will include telephone numbers for help and information on training and public awareness initiatives. Training -Training Initiatives will be completed annually to bring individuals up to date on this public health hazard. Specific trainings will be undertaken for emergency responders, public and private sector employees who find their jobs bring them into dangerous home environments and every person interested in making presentations to civic groups, public meetings, etc. Response Plan -This response plan primarily focuses on children found in Methamphetamine labs and sets forth protocols for the proper and safe care of those children. Protocol Protocol A: Scene Assessment and Notification Recognize, vacate, and notify law enforcement by calling 911. • Go to a safe place to call 91 l; advise if children involved. • Follow agency protocol for notification of supervisor. • Do not remove any items from the residence. Protocol B: Field Medical Assessment STEPS: 1) Emergency Medical Technicians/Paramedics will be familiar with the signs and symptoms of child abuse and neglect. For children with obvious injury or illness, Emergency Medical Technicians/Paramedics will begin treatment according to established protocols and transport to the most appropriate hospital. DSS social workers will also proceed to the hospital to facilitate the child's care. 2) For children who are not obviously injured or ill, perform a basic assessment consisting of: • Vital signs (temperature, blood pressure, pulse, and respirations); and, • Assessment for heat and chemical burns, and contaminated clothing. 3) EMS will transport the child to the most appropriate hospital for initial assessment. Protocol C: Emergency Department Medical Care The purpose of the Emergency Department evaluation is to address problems requiring care, and to conduct the baseline exam. Immediate care must be provided. STEPS: 1) The Emergency Department will administer the following tests and procedures: • Vital signs and oxygen saturation • Obtain a complete history • Signs and symptoms of abuse • Developmental screening • Neurological screening • Respiratory screening • AST,ALT, Alkaline Phosphatase, Total Bilirubin • BUN, Creatinine Page 1 of 5 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 23-1-1 • Sodium, Potassium, Chloride, Bicarbonate • CBC • Serum Glocuse • Pulmonary function test 2) A urine and serum drug screen is required for legal purposes. It must be collected from each child within twelve hours of identification because some chemicals/drugs are eliminated in a short time. 3) When reasonably prudent, the designated law enforcement officer on the scene will contact Emergency Department staff notifying them of chemicals and hazards located at the scene, to determine appropriate urine or serum drug screens needed. 4) Secure the release of the child's medical records to the Department of Social Services (DSS) to ensure continuity of care. 5) DSS will evaluate placement options and implement short-term shelter for the child. 6) The child will be released to DSS foe determination of appropriate placement or will be admitted for observation. Protocol D: On-going Follow-up Children found at Methamphetamine Lab Sites should be considered "at risk." All children ages birth to 18 years, who are found in this environment, will have follow-up assessments at 30 days and 12 months. This evaluation and follow-up are intended to assure attention to possible sequela of toxic exposure, as well as to identify and treat other health and welfare concerns. DSS will contact the Carousel Center within 24 hours and schedule follow-up assessments for all children. They will plan appropriate care based on clinical findings, and use this protocol as a resource. STEPS: 1) DSS will contact The Carousel Center and request follow up appointments for all children who were living in direct contact with a methamphetamine lab. These children will require long term follow-up with re-checks at 30 days and one year. 2) All the child's basic necessities will be replaced to protect from repeated contamination. 3) The child will be referred for counseling services. Determination of what other services are needed will be made on a case-by- casebasis. 4) The primary caregivers will be required to complete a Substance Abuse Evaluation and follow all recommendations resulting from this evaluation. 5) Primary caregivers must agree to take part in drug screens, at the request of DSS or at the request of the substance abuse treatment provider, at approved locations. 6) Children will be referred for a developmental evaluation. Children with Limited Exposure It is possible that some children may have had limited exposure either by living in proximity to a clandestine lab, such as in a multi-unit dwelling, or by having been a casual visitor. Parents of these children are encouraged to seek care from their medical provider to discuss the potential risk and need for evaluation. In instances of limited exposure, evaluation may be scheduled on a routine basis if the individual is asymptomatic. Other Individuals with Potential Risk This protocol is designed with the specific intent of caring for children found at the time of methamphetamine lab seizure. Others at risk, especially pregnant women and first responders, should consult with their medical provider regarding any symptoms or the need for ongoing evaluation. Page 2 of 5 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 23-1-2 ALL AGENCIES ARE REQUIRED TO ESTABLISH AND IMPLEMENT A METHAMPHETAMINE RESPONSE PLAN FOR THEIR SPECIFIC AGENCY AND STAFF. Methamphetamine Lab Response Team Members Name Agency Phone Lt. Lachlan MacNeish New Hanover County Sheriff s Office Cell (910) 297-9279 Emergency Response Team Pager (910) 254-1791 Office (910) 798-4143 Sgt. Tommy Grady Cell (910) 297-9278 Office (910) 798-4140 Wilmington Police Department Cell (910) Home (910) Teresa Fountain Wrightsville Beach Police Department Cell (910) 524-6402 Chief William Younginer Carolina Beach Police Department Work (910) 458-2540 Ext 255 Cell (910) 233-4889 Dianne Harvell Environmental Health Services Manager Work (910) 798-6665 New Hanover County Health Department Cell (910) 470-6665 Cell (910) 367-2415 Wanda Marino Assistant Director Work (910) 798-3476 New Hanover County DSS Home (910) 350-1988 Cell (910) 471-9001 David Hines Battalion Chief (910) 343-4782 Wilmington Fire Department Cell (910) 470-2611 Pager (910) 412-5323 911 center Warren Brown Emergency Medical Services Work (910) 343-4803 Cell (910) 367-1423 Cliff Robinson Deputy Chief, NHC Fire Department Pager (910) 341-5288 Cell (910) 619-2792 Donnie Hall Chief, NHC Fire Department (910) 798-7462 Warren Lee Director, NHC Emergency Management (910) 798-6910 Wayne Pearce Emergency Management Specialist (910) 798-6907 Cell (910) 279-5619 John Hubbard Director Work (910) 798-4403 Department of Environmental Management Cell (910) 297-2072 05/01/09 Page 3 of 5 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 23-1-3 Members at Large Barbara Pasztor NHRMC Emergency Department Pager (910) 341-9998 Work (910) 367-1417 Janet Coleman District Attorney's Office Work (910) 341-1403 Cell (910)367-9960 Jennifer Kruckeberg Work (910) 341-1426 (910) 619-2582 Lisa Burris NHC School System (910) 254-4346 Home (910) 793-0867 Cell (910) 279-7715 Robert Speight Department of Juvenile Justice (910) 341-4428 Pager (910) 397-3871 Home (910) 392-5116 Dr. Sonja Brown, M.D. The Carousel Center (910) 254-9898 Cell (910) 540-9335 Pamela Morrison Coastal Horizons Center (910) 343-0145 Kenny House Coastal Horizons Center (910) 343-0145 Liz Mandel Child Advocacy & Parenting Place Center (910) 791-1057 Ext 17 (CAPP) Cell (910) 2335461 Diana Woolley Community Child Protection Team (910) 686-6008 Cell (910) 620-8840 Nancy Pritchett Member at large Home (910) 791-2827 Cell (910) 599-6498 05/01/09 Page 4 of 5 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 23-1-4 To be Notified if Confirmation of a Lab is Established David Rice New Hanover County Health Department (910) 798-6591 Pager (888) 520-9299 Janet McCumbee New Hanover County Health Department (910) 798-6559 (910) 367-2405 LaVaughn Nesmith New Hanover County DSS (910) 798-3631 Cell (910) 524-9000 Home (910) 669-3097 Foster Norman Southeastern Mental Health Work (910) 332-6881 (910) 341-1516 Liz Kachris-Jones Guardian-ad-/item Cell (910) 520-4035 Home (910) 845-3257 Jonathan Barfield, Jr. County Commissioner Work (910) 256-4830 Cell (910) 233-8780 Home (910) 790-9549 05/01/09 Page 5 of 5 Board of Commissioners Meeting nsn Q~~nna V.1/ lU/L.VVI 23-1-5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: May 18, 2009 REGULAR ITEM: 24 DEPARTMENT: Governing Body PRESENTER(S): Chairman Davis CONTACT(S): Sheila Schult SUBJECT: Committee Appointments BRIEF SUMMARY: Vacancies exist on the following Boards and Committees Commission for Women Cooperative Extension Advisory Council RECOMMENDED MOTION AND REQUESTED ACTIONS: Make appointments. ATTACHMENTS: Committee Information and Applications COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make appointments. COMMISSIONERS' ACTIONS: The following appointments were made: Commission for Women: Lisa Thompson McDow appointed Cooperative Extension Advisory Council: Sheila K. Chase and Kahilah L. Thrower appointed Board of Commissioners Meeting nsn Q~~nna V.I/lU/LVVI 24-0 COMMITTEE APPOINTMENTS COMMISSION FOR WOMEN 1VACANCY First Term - 5/31/2012 ELIGIBLE FOR APPLICANTS: REAPPOINTMENT Lisa Thompson McDow Attachments: Committee Information Sheets Application Board of Commissioners Meeting ncii Qi~nno V✓/ 1 V/L.VVI 24-1-1 NEIN HANOVER COMMISSION FOR WOMEN Number of Members: 17 7 Appointed by County Commissioners, 7 Appointed by City Council 3 Appointed by Councils of Carolina, Kure, and Wrightsville Beaches Terms of office; Three years -may not serve two consecutive terms without an intervening period of one year. Regular Meetings: Third Wednesday of each month at 6:00 p.m. in the small conference room of City Hall, 102 North Third Street. Action Creating Commission: County Commissioners meeting of March 6, 1918, Minute Book 18, page 111. Name Change on January 22, 1991. Changed Term of Office to three years on 2121194. Purpose; The Commission for Women serves as a resource for women and families to improve their quality of life; to encourage the development and potential of women; to promote public awareness of women's needs, issues, and achievements; to play a leadership role through coalitions with other women's and civic organizations; to serve as advocates for change concerning the status of women; to conduct research and assemble information to determine the status of women; and to report and make positive recommendations regarding the status of women to the New Hanover County Board of Commissioners, Wilmington City Council, the Wrightsville Beach Board of Alderman and the Carolina and Kure Beach Town Councils. TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Anna Marie Allegretto First 5121107 5131110 411 Derby Down Way Wilmington, NC 2$409 452-3116 ~H} 834-6461 ~W} Amy L. Feath First 2118108 5131111 3021 Remington Drive Wilmington, NC 28405 232-5559 ~H} 392-6936 X1111} Tamara Susan Mercer, Chairman First 5119108 5131111 229 Jamaica Drive Wilmington, NC 28401 251-1028 ~H} 395-2244 ~W} Janet Coleman, Secretary First 511 5131106 P.D. Box 15805 econd 5115106 5131109 Wilmington, NC 28409 791-8968 ~ H } 341-1403 ~W} Board of Commissioners Meeting ns~~ Q~~nna V.1/ lU/L.VVI 24-1-2 NEW HAN~VER COMMISSION FAR WOMEN ~C~NT.~ TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRAT1flN Lauri S. Crowder First 7123107 5131110 131 Rogers Avenue Wilmington, NC 28403 617-3646 ~C) 332-2333 Donna Hurdle First 5117104 5131107 3505 St. Francis Drive Second 5121107 5131110 Wilmington, NC 28409 791-812D~H) 962-7925~VV} Khalilah Thrower First 7123107 5131110 8403 Riesling Avenue Wilmington, NC 28411 319-32721 ~H} 646-483-6568 ~W} File: 1Women BIC #6- 5-08 Cit of Wilmin ton A ointees Julia Boxey Patricia Carroll Lashana Flood Krista Holland, Vice-Chairman June Lederle Naydi Nazario Christian Verzaal Carolina Beach A ointee Kure Beach A ointee Wri hc~tsv~lle Beach Appointee Revised: 212612009 Board of Commissioners Meeting ns~~ Q~~nna V✓/ 1 V/ L.VVI 24-1-3 New Hanover Caunfiy Z3D Government Center Drive Board of Commissioners COMMITTEE APPLICATION W;;~>n7mn,NC 284D3 8 Telephone: (91D} 79$-7149 Fax; (910}798.7145 BoardlCoa►mittee: Commission far Women Name: Lisa Thompson McDow Home Address:lll Elliott Drive, Wilmington, NC 28405 (Street) (City) Zip Code} Mailing Address if different: Fast Office Box 2541, Wilmington, NC 28402 E-Maid Address: mcdow2u@yahoa . cow Home Phone: 392-2594 Fax; 392-86D1 Ce[~: 5i2-5312 Business: 392-8641 Years Living in New Hanover County: 20 Male: 'Female:.. Race: black Age. 45 (lefvrmution for the purport afussuring a cross section of the community) Employer: self-employed (A pErson rurrentiy employed by thr n~enry or department for which this application is made, mast resign hislher position with New Hanover County upon appointment, in accardAnce with Article V1, Section 4 of the New Hueaver County Personnel 1'alicy.) Occupation: attorney and work-•from-home mom Professional Activities; Legal Aid Advisory Board, Arbitrator, Guardian ad Litem -Incompetency Volunteer Activities: Junior Achievement, MLK Celebration Roundtable, Odyssey of the Mind Coach Why do you wish to serve on this boardlcommittee? To bring greater public attention to the needs and challenges facing women in New Hanover county and facilitate change through ewer®ness Conilkt of lnterear f a board member believes he I she has a confect or potential conflict of interest on a particular issue, that member should state this beliefty the ether members of his ! her respective board daring a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private or monetary interest, either direct ar indirect, in the issue under consideration. The member should then excuse himself / herself from voting on the matter. y y ~ awe violence, What areas of concern would ou like to see addressed b this committee? Impact o vi eo g financial literacy, work & family life issues, and increasing female mentorship Qualifications for serving: Year 2000 MLK Celebration Chairperson, 2005-2007 Jack b Jill President AME Zion Regional Family Life Co~Chairperson ~20Q1-presents ~ workshy presenter ,none - N/A Other mun~cxpai or county boardslcommittees on whrch you arc serv><ng. List three local personal references and phone numbers: 1. The Hon. James H. Faison, III, 3204 Galway Road, Castle Bayne NC 284~w~. u 2. The Hon. Jonathan Barfield, 4720 Archer Dr., Wilmington, NC 28409 233-8784 Cell ~•Attorn®y Erma L. Johnson, P.O. Box 696, Wilmington, NC 28402 7fi2-0098 ~ Date: April 27, 2DD9 signature: ~ . Applications are kept an Pik Far 18 months Uae r Brae side for ad itioeal comments Board of Commissioners Meeting ns~~ Q~~nna V✓/ 1 V/L.VVI 24-1-4 COMMITTEE APPOINTMENTS COOPERATIVE EXTENSION ADVISORY COUNCIL 5 VACANCIES - 3-year term - 5/31/2012 ELIGIBLE FOR APPLICANT: REAPPOINTMENT Sheila K. Chase X Khalilah L. Thrower X Attachments: Committee Information Sheets Application Board of Commissioners Meeting ncii ennno V✓/ lU/L.VVI 24-1-5 NEW HANOVER COUNTY COOPERATIVE EXTENSION ADVISORY COUNCIL Members: 16 At-Large; Appointed by the County Commissioners Terms: Appointments are made for three years. Purpose: Participate in and support Cooperative Extension programs and events. Cooperative Extension is a partnership between New Hanover county Government and two Universities: North Carolina State University and North Carolina A & T State University. Primary responsibilities of the County Advisory Council are to: 1. Provide input and direction for overall educational programming conducted by Extension Staff and volunteers in the areas of horticulture Arboretum}, 4-H Youth Development, Family and Consumer Sciences, Coastal Management, Environmental Education, and Urban Forestry. 2. Serve as an advocate in support of Cooperative Extension with citizens, community leaders, and elected officials 3. Foster relationships with other related organizations and agencies Meetings: Four times yearly, held in auditorium at the New Hanover County Arboretum Statute or cause creating council: Cooperative Extension Director requested County Commissioners appoint members 112312006. TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Durwood Baggett Initially by Ex-Officio 2324 41st Street, Apt. 323 Cooperative Ext. Vvilmington, NC 28403 NHC 1123106 790-9580 ~H } r Sheila K. Chase S r,~g First 12/16/06 5131109 i 255C Beasley Road Wiimin ton, NC 28409 ~p 9 470-6024 ~ H } 199-3435 ~W } Ted Davis, III First 6116108 5131111 2409 Shirley Road Wilmington, NC 28405 520-4344 ~C} Adrian C. Early First 3116109 5131112 215 Valencia Court, #102 Wilmington, NC 28412 330-554-2631 ~C} 341-1100 ~W} Board of Commissioners Meeting ns~~ Q~~nna V✓/ lU/L.VVI 24-1-6 COOPERATIVE EXTENSION ADVISORY COUNCIL PAGE ~ TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Steven H. Ev art, PhD. u First 5115106 5131109 1701 Ca dy Road S ~ ~ 0~ 0► ~ ~ Wilma ton, NC 28411 6 -2673 ~H} 796-7436 ~W} Beryl Glover Initially by 5131109 4953 Wythe Place Cooperative Ext. Wilmington, NC 28409 NHC 1123106 397-9033 ~H } Second Ann Hilburn First 12117/07 5131110 1422 Wagon Court Wilmington, NC 28412 792-6767 ~ H } Jewell Hobbs First 8118108 5131111 5009 Birds View Court Castle Hayne, NC 28429 675-3449 ~H 199-2900 W Angela Keith First 4120109 5131112 6803 Buckhurst Court Wilmington, NC 28411 962-7450 ~W } 471-8393 ~C} Tim Kendall v~o First 12118/06 5131109 2418 4b ourt ~~S ~~n W~Im on, NC 28411 ~ S ~ ~ ~ ~ ~ P t ~ P 7 -6602 ~H} Charles F. Mincey First 2116109 5131112 5433 Widgeon Drive Wilmington, NC 28403 799-5391 ~H} 452-1185 ~W} Samona Taylor First 11/10/08 5131111 313 Ann Street Wilmington, NC 28401 200-4032 C 796-3909 W Khalilah L. Thrower ~ ~ 5~~~5 First 10116/06 5131109 324 Hibiscus Way rya o ~ h-t.~~~~ Wilmin ton, NC 28412 ~ ~ g 452-4081 ~ H } 392-7656 ~W } Revised: 412112009 Board of Commissioners Meeting ns~~ Q~~nna V✓/ 1V/L.VVI 24-1-7 CGGPERATIVE EXTENSIGN ADVISGRY CQUNCIL PAGE 3 TERM 4F OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATIGN MargaretWhisenhunt First 9117101 5131110 928 Summerlin Falls Court Wilmington, NC 28412 199-7066 ~ H } 612-1659 X111!} Christopher Yermal First 12/15/08 5131111 2108 Metts Avenue Wilmington, NC 28403 163-7915 ~H} 22$-6531 ~C} Director: Melissa Hight File: lCooperative 3109 Cooperative Extension Service B1C #NIA 6206 Oleander Drive Wilmington, NC 28403 198-1660 ~0} 798-1615 Fax} Revised ; 4l2 ~ 12009 Board of Commissioners Meeting ns~~ Q~~nna V✓/ 1V/L.VVI 24-1-8 ~cw Ho~aovcr Caunt~r Bos~rd of Commissioners C~M~1'T~~ APPLIC~~"IQN ~:U Clrctrnut Strrel, Itnnm ]11~ W I IMlnnrnn~ N C ~H+1lf 1••10'x] 'I'~lapliur+~►t F~ I nr 7tfa•9 I ~9 f~~~ ~~a.~ i~~ ~oardlCommittce: Co°pura~.ve Fxt~ers~an Advieoz'y Commits . Name: 9bal~a~ t{ CT~as• ~omr ~ 255C ~~lmy Road ~iJ.m~a~on ~ X8409 Addr~ws. ~StrCCti tCllyf C71pC~d~1 Mai7in~ Address It dl~feren~: hone: 91a-47Q-6024 Busincssll~Vork Plrof+f:: 91Q-799-3a3S Sornr P Yenrs Llvlq~ In 9 , Cauaue~n * ~p lr. Female: ~tncc. ~~c•,~ Ncrv l~nnovcr County: Ma (In1~r~rl+~n ~wr Ili• purpare n~ c~u~~rln~ r qrn~++~cllau at the enmManlex) r Co~~+r•11 Hooker 8~a Coaet Raa~~y LmplQycr: (A prrwau cnrrcntlr rM~Ml+~i►.rl by tsta r~cn~r i+r dapwrlineut ferwhltlr rhl~ cpirlirnllt~H Is i~+~dc, mt~~t rrwl~n Irl•IfiNr ~citlnn Nlrh Naw tl~MUyrr County wpnn ~ppQlntn~cnt.Ir raCgr'1~1gC~ n►Itl~ Arfl~to Vl, ~ecllou ~1 of the N~ Il cnarrr Cuui~l~ I'cnnn nRl 1'r~ll~►~i Job Tltle: erokur/Roa,Y,tar , , i~►A, NCAA, BRA ~Frai'ida~aaa~ i~reltor Aaaac~t~onsy . Pru~~~sslonal act~vju~s. Vnluntter Activlticrt: Govo~m~atal Af1'~~t Cammitt~o 9 I have a H9 is 8ivlog~ aAd am a xofal rral.tor . l' d Why do You ~►idh to serve on the 6oardlcommrttee. . l~.Tcm to s~ tb~ unviroamsots.L~at 1►c►d bnsin~oe prropZu ~K4rkiaQ togm~mr. Can11Mt of lnfrrci~ 1 R l~p~r4 m~Mbcr bRflrr.N hr ~ c~• non a aonlNbf rr t~h+tfhl canRlatal Inrcrv~r err w acMkulnr hnua, trt~t rn~Mncr ~horrld rlcla 1M~ Dirllt}~ro m• arbor memtiKt or nl~ / harncp•cllrc Ooard duHn~ +r yu~llc nrr•lfrrp~ 7bd ~!lHnbsr rriauld rrnrn rlro naluro or tdr canlller~ darc~fln~ 11l~r1 Ae/+ba bast a ~ab~ruly, ~rlrntl or manararY Inlarr~~ clrnrr dlhnl ar Indlnct; In rMo I~nua url0er can~ldaraflan~ '~Au m•mbN clrauld rlh~rr A~CU1b plnNolt/Marrall R'pllt rallAp an trro mnlrvr. Caae~l I+~agrm~rat nod ~~viran~rx~l Whoa arms of concern would you Wre to eee add~a~ed by ~b e0mm~ttee4 ~dvCa+~ioo ' for aervlau ; ~ in eialaQy ~ Rnaltar Qu~artlona Q Go~at~ A~~a~ra Comm~.tt.+ Othor munitipul or conm~ boardalco:amitte~ an rvh~ch you ore ~ervla~; Lis# tbre+r fear! ppr~oml retorences ud phono Awmbers: ~ xim ~l~ 910-617-a358 ~ xom 9poaaoa; 910-2Q2-555 3. wag D~rnn 910-79Z-9888 . ~ G~ ~ Navrm~mr 1, ~p06 S~gdrlurc: ~A~: pcc m►er,c ~l~l~ tar ~dditlotal4pw~acbn ApplkMtf~a, rrr itcpt aw fie for 3~ ma+rtft~ Board of Commissioners Meeting nsn Q~~nna 200 'd IE22 66L 016(Xd9) 241Vi~v9 2019 OE :O t (Ia9)9002-E0-AON Sep 12 06 O4:5Op Triple T Parts 9106758263 p.i New Hanover County Board of Commissioners CaM1VIITTEE APPL~CATI4N 320 Chestnut Strcct, Rtbm 3(15 Wiimin~ton,NC 26401-x493 TElepl]One: (91U) 7911-7t~9 Fax:79$•71a~ BoardlCornmittee: COOPERATIVE EXTENSION At}VISORY COUNCIL \ame; Khalilah L. Thrower Home address: 324 Hibiscus Nay Wilmington 28412 (Strrct} (City} (Zip Cadc} Nailing Address if different Home Phone: 910«452-4081 BusinesslWork Phone: 910 -392-7656 Years Living in ,Slack 2 9 New Hanover County: 1 dale. Female. Race. Age: (Inform:tion !nr the purpose of t►asari4g a crnsa ~cctioa of the community) Employer: The Thrower Group {A pcraoo curret>tty employed by the tt~cncr or dt:pertmcnt for which lhii npplieatiee is taedc, mtast rcai~e bialMcr poaitia• wilh Ncw Httnt►rcr Couutr upon appobimrit, in attordaaec Mith Article VI, $cctiotr ~ of ibr Ncw 8t~orer Conoty Ptnonocl Policy.) Job Title: Chief Executive Officer Professional Activities: Drgaaizer : NC State Entreprenuer b~eetup ~ District Youth Coordinator 0~ Volunteer Activities: ~"A18~r' wonthly workshop Presenter, Youth Event Planner,Azalea Festival do ou wish to serve on this baardlcornmittee'' I have a strong desire to see the needs met of the ~Y Y residents in NHC at every level w/education being vital to community growth 6 success. Consrliet of Mtsreet ~ e Daaro member believes he !she nos a cvnfh'ct ar porentie! conArct of ►ntarest on a particular issue, that member snoutd stele the bt3tielto the other members of his 1 her respective dnard during 8 public m eating. Thtr member shatrtd stele the nature o! the corrifict, detailing tlret holshe has a separate, private or monetary interest, e;tt►er direct or indirect, in tho issue under consideration. The member should then excuao himsett l hersN! Iron voting on the manor. What areas of concern would you like to see addressed by this committee? Education, Youth furtherance Entreprenural Assistance ,New program development and increased self/community a~rareness Previous coar~a~ittee service, advanced education, professional ~ualif cations for serhng: experience and desire to make a difference ~rithin the community, county ~ state I reside None at that time Other municipal or county boardslcomirnittees on which you are serving: List three local persoAal references and phone numbers: f.Alafeez Dlokunvla: 910.449.9298 .Ken Weeden: 914.547.8047 Vivian St .Juste : 9.0.264.1129 Date: Sep tember 8 , 20 0 6 Signature: Applirstiona me iccpt ao Gk for 18 monitba~ Uac rrvcrac lidc for addhioeAl comatcete Board of Commissioners Meeting ns~~ Q~~nna V✓/ lU/LVVI 24-1-10