Loading...
2019-09-16 RM Exhibits Book_a 4 Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION OF STATE OF EMERGENCY Section 1: Pursuant to New Hanover County Code Chapter 17, Article III, Section 17.71 and Section 17.72, and North Carolina General Statutes Chapter 166A, Article 1A, 166A-19.22, the New Hanover County Board of Commissioners has determined that a State of Emergency as defined in the New Hanover County Code Section 17.71 exists throughout New Hanover County. Section 2: Therefore, the New Hanover County Board of Commissioners proclaims the existence of a State of Emergency in New Hanover County. Section 3: The New Hanover County Board of Commissioners hereby orders all county-wide law enforcement officers, employees and emergency management personnel to cooperate in the enforcement and implementation of the provisions of the county/municipal emergency ordinances. Section 4: Emergency protective measures shall be announced as necessary. Section 5: This proclamation shall become effective Tuesday, September 3rd at 5:00 p.m. Adopted this the 3rd day of September 2019, at 9:30 a.m. LINTY. / (SEAL) °� � 'i'o�� :�_/ � , O �� y ,nathan Bar ielChai/" an Board of Coun Commis -oners 1' lit 14 •fjTAHf ISHELI��• A Al ��� t. 1� - I K 611 berleigh G. C at ell Clerk to the Board (13‘)NTY'� NEW HANOVER COUNTYxhibit 9 I���s Book XLT Page PI 4. BOARD OF COMMISSIONERS o z gA%, o 3 230 Government Center Drive, Suite 175,Wilmington, NC 28403 -1. u 1 is A. P:(910)798-7149 I F: (910)798-7145 ( NHCgov.com ``37-A8,mitt-0'1'5' Jonathan Barfield,Jr., Chairman I Julia Olson-Boseman,Vice-Chairwoman Patricia Kusek, Commissioner I Woody White, Commissioner I Rob Zapple, Commissioner TERMINATION OF STATE OF EMERGENCY IN THE COUNTY OF NEW HANOVER WHEREAS, on Tuesday, September 3, 2019, due to the approaching Hurricane Dorian, the New Hanover County Board of Commissioners determined and proclaimed a local state of emergency for the County of New Hanover; and WHEREAS,the New Hanover County Board of Commissioners has determined that a state of emergency no longer exists in the County of New Hanover; NOW THEREFORE BE IT RESOLVED that the above-referenced proclamation of a local state of emergency and all of the restrictions and orders therein are hereby terminated effective September 16, 2019. ADOPTED this the 16th day of September, 2019. (SEAL) ,�G 0 'f'jy / .. , n ' L _ /� ' .than Barfie • ir., Cha rman / '6-1 hustivo ,A berleigh G. Ct ell Clerk to the Board Exhibit Book —T Page �1 ' NEW HANOVER COUNTY BOARD OF COMMISSIONERS CONSTITUTION WEEK 2019 PROCLAMATION WHEREAS, September 17, 2019, marks the two hundred and thirty-second anniversary of the drafting of the Constitution of the United States of America by the Constitutional Convention; and WHEREAS, it is fitting and proper to officially recognize this magnificent document and the anniversary of its creation; and WHEREAS, it is fitting and proper to officially recognize the patriotic celebrations which will commemorate the occasion; and WHEREAS, Public Law 915 guarantees the issuing of a proclamation each year by the President of the United States of America designating September 17 through 23 as Constitution Week. NOW,THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that September 17 through 23, 2019, be recognized as "Constitution Week" in New Hanover County and ask that citizens reaffirm the ideals the Framers of the Constitution had in 1787. ADOPTED this the 16th day of September, 2019. NEW H 4,0 VER COUNTY ,. J•nathan Ba,/ Jr. hairman ;J ATTEST: ij , f ti N . Ky erleigh G. Cr ell, Clerk to the Board l Book itx�Z 3 I Page NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: Chalice Lane and Chalice Court located within the Carmel at Vineyard Greens subdivision in New Hanover County (Division File No: 1268-N) WHEREAS, a petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated on a map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the System. NOW THEREFORE, be it resolved by the Board of Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s)for maintenance if they meet established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 16th day of September, 2019. WITNESS my hand and official seal this the 16th day of September, 2019. �G . K erleigh G. Cr ell, Clerk to the Board z > ''"` New Hanover County Board of Commissioners ti •ESTA'iJ. Form SR-2 Please Note: Forward directly to the District Engineer,Division of Highways. Exhibit Book xL.L Page 3z-i•Li NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DONATION OF VEHICLE TO CAPE FEAR COMMUNITY COLLEGE WHEREAS, the Sheriff's Office has a 2011 Ford Crown Victoria that they would like to donate to Cape Fear Community College to be used in the college's Basic Law Enforcement Training Program which is detailed below; and YEAR VIN MILEAGE MAKE MODEL 2011 2FABP7BV1BX185238 153,004 FORD CROWN VIC WHEREAS, pursuant to North Carolina General Statutes (NCGS) 160A-280,the county may donate to another governmental unit within the United States any personal property, including supplies, materials, and equipment,that the governing board deems to be surplus,obsolete,or unused; and WHEREAS, county staff has posted a public notice of such resolution at least five (5) days prior to its adoption. NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of Commissioners declares the vehicle surplus and approves the donation of the 2011 Ford Crown Victoria, VIN 2FABP7BX185238 to Cape Fear Community College to be used in the college's Basic Law Enforcement Training program and directs county staff to process any required documents to complete the transaction. ADOPTED this the 16th day of September, 2019. NEW HA► 'AVER COUNTY 00NTY.4/ / p ce Gf / 0 - J• at an Barc= t, " hairman � n y Z t I�j a ATTE T: rAtif.i3 tot • 0....4./otrem Ky erleigh G. Cro II, Clerk to the Board Exhibit • 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book�(i_,{G Page RESOLUTION SUPPORTING A SHALLOW DRAFT INLET GRANT APPLICATION THROUGH THE NC DIVISION OF WATER RESOURCES WHEREAS,the New Hanover County(NHC)Board of Commissioners desires to sponsor the Mason Inlet Relocation Project (MIRP). The maintenance event will realign the system's thalweg (deep water channel) within the authorized template corridor. The project includes authorized reaches from the Atlantic Intracoastal Waterway (AIWW)crossing through Mason Creek,east through the Banks Channel confluence and ending with Mason Inlet. The realignment will restore two healthy inlet shoulders and slow the southerly inlet migration. NOW,THEREFORE,BE IT RESOLVED, by the New Hanover County Board of Commissioners that: 1) The NHC Board of Commissioners requests the State of North Carolina provide financial assistance to the Mason Inlet Preservation Group (MIPG) through New Hanover County's coordination of the Mason Inlet Relocation Project in the amount of$3,810,950.00 or 66.67%of the Project's 2019/2020 maintenance event, after F8's purchase of sand, inclusive of pre-event efforts; (design, plans and specifications, permitting and pre-maintenance transects); mobilization/demobilization; construction and post-event efforts (as-builts, monitoring and reporting);and 2) NHC, in coordination with MIPG, assumes full obligation for payment of the balance of project costs;and 3) NHC, in coordination with MIPG, holds all necessary NC and federal permits;and 4) NHC, in coordination with MIPG, has complied with all applicable laws governing the award of contracts and the expenditure of public funds by local governments;and 5) NHC, in coordination with MIPG, will supervise construction of the project to assure compliance with permit conditions and to assure safe and proper construction according to approved plans and specifications; and 6) NHC, in coordination with MIPG,has obtained suitable dredge material disposal areas as needed and all other easements or rights-of-way that may be necessary for the construction and operation of the project without cost or obligation to NC; and 7) NHC, in coordination with MIPG, will ensure that the project is open for use by the public on an equal basis with limited restrictions (if on public property); and 8) NHC, in coordination with MIPG, will hold the State harmless from any damages that may result from the construction,operation and maintenance of the project; and 9) NHC, in coordination with MIPG, accepts responsibility for the operation and maintenance of the completed project. ADOPTED this the 16'day of September, 2019. Q�NTY•^, NEW H �)VER COUNTY O 0 41f, ' ?\� J• than Barfiele airm- ATTE T: •t I 00 TAfiCISHE� / AI - L Ky rl,erleigh G. Cro 1,II, Clerk to the Board Exhibit,/Book Xti Page W.,// 4( NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF CONTTRACT TO INTEGRITY BUILDERS, LLC FOR THE CONSTRUCTION OF ECHO FARMS PARK WHEREAS, after advertisement, three bids were received and recorded at 2:00 p.m. on August 16, 2019, at the New Hanover County Government Center, 230 Government Center Drive, Wilmington, NC; and WHEREAS, the following firms submitted bids for the project; and • Garrett Construction Services $2,973,000 • Monteith Construction Corporation $2,750,000 • Integrity Builders $2,450,243 WHEREAS, staff recommends the award of contract to Integrity Builders,the lowest responsive, responsible bidder; and WHEREAS, funds for the project are available in the Capital Improvements Budget in fiscal year 2020. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes the award of contract to Integrity Builders, LLC in the amount of $2,450,243 and any change orders within the budgeted amount for Echo Farms Park. ADOPTED this 16th day of September, 2019. NEW HANOV COUNTY /� QTY•N -.i 0J �kT Jon. an"Barfiel• ' , V ai man O 3t 'il it ATT-ST: ti c, ' / •ESA L%SY�t I Ail ,fit . ‘ / K fl berleigh G. °owell, Clerk to the Board Exhibit Book XLT Page AGENDA: September 16,2019 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment(s)be made to the annual budget ordinance for the fiscal year ending June 30,2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Provide health/wellness education,programs,and services Fund: Various CIPs Department: Parks Expenditure: Decrease Increase Total BA 20-008 Echo Farms Project Expense $ 271,506 $ 271,506 BA 20-008 Various CIP Projects $ (240,111) $ (240,111) Total $ (240,111)1 $ 271,506 D$ 31,395 Revenue: Decrease Increase Total BA 20-008 Fund-Echo Farms Interest $ 31,395 $ 31,395 Total $ - 1 $ 31,39511$ 31,395 Prior to Actions Total if Actions Today Taken Fund Budget ( $ 5,441,082 Is 5,472,477 Section 2: Explanation BA 20-008 budgets$271,506 additional funds for the Echo Farms project.The bid from the lowest responsive,responsible bidder for the Echo Farms project was$271,506 more than was budgeted for this project.This budget amendment transfers the necessary funds to award the bid.The county is utilizing savings from other capital projects and interest earned on the CIP fund. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment(s)20-008 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 16th day of September,2019. (SEAL) / / GQ % Jon.. .nBarfield,J an " ATTE .0 q = _ / `, K r eigh G.Crowe J*Clerk to the Board 1. U It 1 •FSrAELIS% O Exhibit Book A1_Z Page 31:1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AWARD OF CONTRACT FOR IN-HOME AIDE SERVICES WHEREAS, after due advertisement, proposals were received by the county at 1:00 p.m. on August 19, 2019 for In-Home Aide Services for the county's Senior Resource Center, Request for Proposals; and WHEREAS, four (4) bidders: Interim Healthcare, Bayada Home Health Care, Always Caring and Comfort Keepers responded to the Request for Proposals (RFP); and WHEREAS, a committee familiar with Division of Aging and Adult Services standards evaluated the proposals and the committee unanimously recommends that the award to provide In-Home Aide Services go to Bayada Home Health Care, Inc.; and WHEREAS,the recommendation of the committee is based on the fact that: • Bayada received a score of 53 out of 56 and was the highest score of the 4 evaluations. • Level of Service Cost— Bayada's unit rate for Level I and Level III care was the lowest of the 4 proposals. Bayada's unit rates are: level I $16.9153, level II $17.5547, level III $17.4246. • Bayada is better staffed and demonstrates they will better meet the needs of the clients they are contracted to serve. Bayada has 85 CNA and 2 RN staff to meet the needs of HCCBG In-Home Aide clients. • Bayada is a non-profit organization with 44 years of Home Health Care experience and over 5 years with HCCBG experience in NC. • Bayada uses electronic medical records for client care plans (days, hours, tasks, level of care), real time RN and CNA visit/signature, and real time service deviation. The Senior Resource Center will have electronic access to monitor client deviations in real time. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract for In-Home Aide Services for the county's Senior Resource Center be awarded to Bayada Home Health Care, Inc., and that the county is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. ADOPTED this the 16th day of September, 2019. NEW H "VER COUNTY NTY•NO /// y �r o s: o J- a an Bari' d . airman ATTE T: • STAFIISN,O Kym erleigh G. Cro I, Clerk to the Board Exhibit Book XLL Page 3q•&- New Hanover County Monthly Collection Report for July 2019 Current Year 2019-2020 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 1,066,011.05 $ 1,066,011.05 Abatements $ - Adjustments $ - Total Taxes Charged $ - $ - $ 1,066,011.05 $ 1,066,011.05 Collections to Date $ 1,066,011.05 $ 1,066,011.05 *Refunds $ - Write-off $ - Outstanding Balance $ - $ - $ - $ - Collection Percentage - - 100.00 100.00 YTD Interest Collected $ 9,081.02 $ 9,081.02 w k L'e Prior Years 2008-2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 1,464,332.18 $ 4,154,873.03 $ 498,852.36 $ 6,118,057.57 Abatements $ (13,221.99) $ (13,221.99) Adjustments $ - $ 890.53 $ 890.53 Total Levy $ 1,464,332.18 $ 4,142,541.57 $ 498,852.36 $ 6,105,726.11 Collections to Date $ 88,779.08 $ 47,991.48 $ 799.56 $ 137,570.12 *Refunds $ 18,150.88 $ 2,376.84 $ 36.30 $ 20,564.02 Write-off $ 2.70 $ 2.70 Outstanding Balance $ 1,393,703.98 $ 4,096,929.63 $ 498,089.10 $ 5,988,722.71 YTD Interest Collected $ 7,885.19 $ c d' 5,490.79 $ 163.51 $ 13,539.49 T a ,•.,r✓4 �. i.. 1y 2 , f 4 f: Grand Total All Collections YTD }., _alai $,. 1,205 ,- •Detailed information for Refunds can be found in the Tax Office CvNYY.N NEW 'A/ER COUNTY ,�Q(. , O,f,�y /,' // L C n Areal •/"..tari.T. i. , rA tlo• 0A.A.CW-GILL ' . --1",,4%,: -4" C 01 Cler =oar I el- - �2 � ‘1114,1 (CI `, -' Date •FSrAKE'lsxto`II' Exhibit Book �Ly Page 349 gb New Hanover County Fire District Monthly Collection Report for July 2019 Current Year 2019-2020 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 80,348.23 $ 80,348.23 Abatements $ - I� Adjustments $ Total Taxes Charged $ 80,348.23 $ 80,348.23 Collections to Date $ 80,348.23 $ 80,348.23 } *Refunds $ - Write-off $ - Outstanding Balance $ - $ - $ - $ - Collection Percentage - - 100.00 100.00 YTD Interest Collected $ 668.30 $ 668.30 T 9l01, .'..i 5'P"+ "-•,'', 3.:6.:;'.' M '.:6'... ";"6 > 4 f s -� 1;;.>;. .16+.i�$.t3r�T# }, . •' - Prior Years 2008-2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 81,987.13 $ 227,653.68 $ 28,975.42 $ 338,616.23 Abatements $ (26.62) $ (26.62) Adjustments $ 136.29 $ 136.29 Total Levy $ 81,987.13 $ 227,763.35 $ 28,975.42 $ 338,725.90 Collections to Date $ 4,072.18 $ 4,102.47 $ 19.74 $ 8,194.39 *Refunds $ 103.82 $ 103.82 Write-off $ 0.25 $ 0.25 Outstanding Balance $ 77,914.95 $ 223,764.95 $ 28,955.68 $ 330,635.58 YTD Interest Collected $ 458.76 $ 411.22 $ 16.00 $ 885.98 •Detailed information for Refunds con be found in the Tax Office NEW H' ,OVER COU TY o ..,v•No, L ►\ 0 / > ,t,-� laO Wri4r 4 1 I i '- t:•-•5 1 J-,...- Z Lail 6 f. .4.--:-...- i ' . 0 ■,A,,,, lle r t e Bo rd 4 � t � � Date •ECrntt�- Exhibit LT Book Page SLI, X � Pa C. New Hanover County Debt Services Monthly Collection Report for July 2019 Current Year 2019-2020 Real Estate Personal Property Motor Vehicles Combined Scroll/Billed $ 140,593.00 $ 140,593.00 Abatements $ - $ - Adjustments $ - $ - Total Taxes Charged $ 140,593.00 $ 140,593.00 Collections to Date $ 140,593.00 $ 140,593.00 *Refunds $ - W rite-off $ - Outstanding Balance $ - $ - $ - $ - Collection Percentage - - 100.00 100.00 YTD Interest Collected $ 1,177.30 ITotai 2019-2020 Collections YTD $ 140,574.00 1 Prior Years 2008-2018 Real Estate Personal Property Motor Vehicles Combined Scroll $ 125,470.73 $ 202,521.88 $ 327,992.61 Abatements $ (880.11) $ (880.11) Adjustments $ 117.51 $ 117.51 Total Levy $ 125,470.73 $ 201,759.28 $ - $ 327,230.01 Collections to Date $ 9,631.78 $ 3,444.33 $ 13,076.11 *Refunds $ 459.59 $ 184.41 $ 644.00 Write-off $ 0.35 $ 0.35 Outstanding Balance $ 116,298.54 $ 198,499.71 $ - $ 314,798.25 YTD Interest Collected $ 694.87 $ 286.14 _ $ 981.01 rioumforittftto,,,ielsk 0;=1T20 ;7 j-4, `w' ttir4'i4*W 1,;-4.1*{sf 1 4 i .. _, � - Detailed information for Refunds can be found in the Tax Office NEW H O s COUN V" //fX �4� TY NOS' Cl f t e Bo rd ; VVA Z f Date i4, "`;T' •ESrxousHio Exhibit Book ALI Page 34.14 AGENDA: September 16,2019 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment(s)be made to the annual budget ordinance for the fiscal year ending June 30,2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Increase public safety/crime prevention Fund:Fire District 230 Department: Fire Services .eenditure: Decrease Increase Total BA 20-004 Homeland Security Grant Program $ 45,000 $ 45,000 Total- , 'V I`_ 10O0 Revenue: Decrease Increase Total BA 20-004 Homeland Security Grant Program $ 45,000 $ 45,000 Total $ - I S 45,000 II$ 45,000 Prior to Actions Total if Actions Today Taken Departmental Budget $ 16,101,748 $ 16,146,748 Section 2: Explanation BA 20-004 budgets a pass through grant from NC Emergency Management from the 2018 Homeland Security Grant Program(HGSP)for search and rescue training. Funds will be dispersed upon receipt of evidence that funds have been expended. Period of grant performance is 9/1/18 to 2/28/21. Total award amount is$45,000. Since this grant was not applied for it was not included in the FY20 budget,therefore a budget amendment is required to increase revenue by the grant award amount. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment(s)20-004 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 16th day of September,2019. / (SEAL) /, i\ �� tan Barfie ,C ai an 4(° ".144 !_ f l a. `l , , , o I z K el leigh G.Crowell,.S lerk to the Board •f,)A,Lk, WO) Exhibit v Book L,- F g e3C1 AGENDA: September 16,2019 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment(s)be made to the annual budget ordinance for the fiscal year ending June 30,2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Provide health/wellness education,programs,and services Fund: Controlled Substance Tax Department: Sheriff's Office Expenditure: Decrease Increase Total 20-009 Supplies $ 29,631 $ 29,631 20-009 Training&Travel $ 15,000 $ 15,000 Total $ 1 $ 44,631 A$ 44,631 Revenue: Decrease Increase Total 20-009 Controlled Substance Tax $ 44,483 $ 44,483 20-009 Interest Income $ 148 $ 148 Total $ ] $ 44,631'S 44,631 Prior to Actions Total if Actions Today Taken Departmental Budget $ 13,354 $ 57,985 Section 2: Explanation BA 20-009 budgets Controlled Substance Tax receipts dated 5/28/19,6/7/19,8/7/19 and 8/16/19,and interest income from March 2019 through June 2019. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment(s)20-009 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 16th day of September,2019. (SEAL) GOUN?},. qo� Jo . o. e airman z K AT ST: aolvel& 6H 4 K rleigh G.Cro 1,Clerk to the Board '/SHED Intl• Exhibit Book kLT Page - G AGENDA: September 16,2019 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment(s)be made to the annual budget ordinance for the fiscal year ending June 30,2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health,Safety and Education Strategic Objective(s): Provide health/wellness education,programs,and services Fund: General Department: Sheriff's Office Ex•enditure: Decrease Increase Total 20-010 Capital Outlay-Motor Vehicles $ 65,000 $ 65,000 Total $ - I'$ . 654I100 $ - 45,000 Revenue: Decrease Increase Total 20-010 ABC Fees $ 65,000 $ 65,000 Total $ - $ +65,000 f$ b5,000 Prior to Actions Total if Actions Today Taken Departmental Budget $ 54,272,523 $ 54,337,523 Section 2: Explanation BA 20-010 budgets funds to be received from the ABC Board for two replacement vehicles. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment(s)20-010 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 16th day of September,2019. (SEAL) Vt.1TY•tv01 j Jot. a Barfield,Jr an ATT T: •ESTARCISHE K la-rleigh G. Crow:.l Clerk to the Board Exhibit Book_11-1- Page 10 AGENDA: September 16,2019 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2020 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina, that the following Budget Amendment(s)be made to the annual budget ordinance for the fiscal year ending June 30,2020. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Provide health/wellness education,programs,and services Fund: General Department: Sheriff's Office Expenditure: Decrease Increase Total 20-011 Salaries&Fringe $ 357,297 $ 357,927 20-011 Supplies/Uniforms _ $ 83,489 $ 83,489 Total $ 440,786 -410,786. Revenue: Decrease Increase Total 20-011 Contribution from Airport $ 440,786 $ 440,786 Total $ - j;s 440,786 fi$ 440,786 Prior to Actions Total if Actions Today Taken Departmental Budget S 54,272,523 $ 54,713,309 Section 2: Explanation BA20-011 budgets reimbursement from the New Hanover County Airport Authority for salaries and fringes of an additional nine deputy positions and related supply/uniform expenses. The salary and fringes reflect the time period between November 1,2019 through June 30,2020. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover County,North Carolina,that the Ordinance for Budget Amendment(s)20-011 amending the annual budget ordinance for the fiscal year ending June 30,2020,is adopted. Adopted,this 16th day of September,2019. (SEAL) vNTY. / G 4 O 1 4' _ 'y Jo• an Barfield airm.i F C ATTE A 4 I ft . aG,Ltivved_ ,�• Kymb -igh G.Crowel I lerk to the Board Sraf.c i sxFn Exhibit NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROSTATE CANCER AWARENESS MONTH PROCLAMATION WHEREAS, the Wilmington Prostate Cancer Support Group, a Chapter of Us TOO International, requests that New Hanover County designate September 2019 as Prostate Cancer Awareness Month; and WHEREAS, prostate cancer affects one in six men in their lifetimes, resulting in about 28,000 deaths annually. Except for skin cancer, it is the most common cancer among men. Awareness, screening and early detection are the best ways to turn this cancer from an occasional acute deadly disease into a chronic disease managed long-term with minimal disability; and WHEREAS, the Wilmington Prostate Cancer Support Group is a federal and state non-profit that has served hundreds of men and their families in this area for 23 years. Its parent organization, Us TOO International, is observing its 29th anniversary this .year as a world-wide support organization with over 300 chapters.The local chapter holds monthly meetings for men who have been newly diagnosed, long-time survivors and those struggling with the advanced disease by distributing educational materials, videos and providing speakers on the topic; and WHEREAS,designating September as Prostate Cancer Awareness Month in New Hanover County will raise awareness among local men and encourage them to seek professional answers to their questions regarding prostate cancer. NOW,THEREFORE,BE IT PROCLAIMED by the New Hanover County Board of Commissioners that September 2019 be recognized as "Prostate Cancer Awareness Month" in New Hanover County. ADOPTED this the 16th day of September, 2019. NEW HANG ' R COUNTY J• athan Ba •� .,Ch.irman sit ATTEST: . 4qS4-1:14 • K *•erleigh G. C ell, Clerk to the Board Exhibit 21 Book �Z Page 91.12- NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION OF INTENT TO SELL WHEREAS, New Hanover County (the "County") owns certain hospital and other medical facilities, including a public general acute-care hospital located within the County of New Hanover,which is then leased to and operated by New Hanover Regional Medical Center,a North Carolina nonprofit corporation, as a healthcare system serving the County and surrounding communities ("NHRMC"); and WHEREAS, the New Hanover County Board of Commissioners (the "Board of Commissioners") serves as the governing body of the County and provides oversight for NHRMC by appointing members to the NHRMC Board of Trustees.The Board of Commissioners is ultimately responsible for ensuring NHRMC fulfills its mission to serve area residents; and WHEREAS, as part of their ongoing efforts to continually evaluate the best course for healthcare in meeting the needs of the community, NHRMC leadership, NHRMC trustees and the Board of Commissioners stay informed of healthcare industry trends as well as the challenges and opportunities facing NHRMC in its mission of caring for the community; and WHEREAS, based upon healthcare industry information and input from healthcare leaders, the Board of Commissioners has determined that it is timely to consider a Resolution of Intent to Sell the hospital facilities and assets operated by NHRMC to ensure that the community has long- term continued local access to the high-quality healthcare services and providers they need and deserve in a rapidly changing and challenging health care environment; and WHEREAS, the Board of Commissioners has considered the prospects for continuing to operate NHRMC as an independent health care provider in such environment, and the potential benefits of an affiliation with a larger healthcare system, and believes it is in the community's and NHRMC's best interest to further investigate the opportunities for affiliation, through a sale, at this time. NOW,THEREFORE, BE IT RESOLVED,that the Board of Commissioners hereby declares its intent to sell NHRMC's facilities and assets,or to enter into any other affiliation arrangement consistent with NHRMC's lawful purpose, if and only if the Board of Commissioners deems such arrangement to be appropriate in its sole discretion after receipt and review of proposals from potential acquiring systems and consideration of community input at public hearings in this matter. Any such arrangement would only be approved if the Board of Commissioners deems it to be in the best interests of the community, compliant with the requirements of North Carolina law, and both supportive and promotive of NHRMC's mission; and BE IT FURTHER RESOLVED, that the Board of Commissioners hereby solicits and requests interested parties to submit proposals for an affiliation with NHRMC through the purchase of facilities and assets associated with the operations of NHRMC and the continued presence of the hospital and other healthcare services in the community. The Board of Commissioners hereby authorizes the issuance of a Request for Proposal ("RFP") for affiliation arrangements addressing the purchase of such facilities and assets and the ongoing hospital and other healthcare services in the community, which RFP shall be consistent with this Resolution and shall include a copy of N.C.G.S. §131E-13,to at least five (5) prospective purchasers, or other interested parties, as soon as possible; and BE IT FURTHER RESOLVED, that the Board of Commissioners hereby authorizes the County Manager, Chris Coudriet, to work with the NHRMC President and Chief Executive Officer, John Gizdic, to establish and to appoint a Partnership Advisory Group ("PAG") which shall include community representation as determined by the County Manager and NHRMC President/CEO- and work directly with an outside expert healthcare consulting firm—to manage the RFP process, including distributing the RFP, collecting any responses, performing an initial evaluation of such responses, including, but not limited to, conducting interviews with the parties submitting such responses, and to provide a recommendation to the Board of Commissioners based on such proposals. The PAG shall provide the Board of Commissioners with regular updates and reports throughout the RFP process, or any time at the Board of Commissioners' request, and shall act only in an advisory capacity to the Board of Commissioners, who shall have absolute and sole discretion as to whether or not to approve a future sale of the NHRMC facilities and assets after its review of proposals and input from the community in accordance with N.C.G.S. §131E-13 and all other applicable North Carolina laws. ADOPTED this the 16th day of September, 2019. NEW HA / ER COUNTY O� n ` p athan Barfip h r an •f�A�LfSHED���• ATTEST: Ky erleigh G. Cr ell, Clerk to the Board