Loading...
2009-06-22 RM ExhibitsNEW HANOVER COUNTY BOARD OF COMMISSIONERS t t 230 GOVERNMENT CENTER DRIVE, SUITE 175 'WILMINGTON, NC 28403 (910) 798-7149 (910) 798-7145FAX WWW.NHCGOV.COhi Ted Davis, Jr., Chairman - Jason R. Thompson, Vice-Chairman Robert G. Greer, Commissioner William A. Caster, Commissioner-Jonathan Barfield, Jr., Commissioner \5= Sheila L. Schult, Clerk to the Board Exhibit 13.1 Book ZS2SX I I IPa94 RESOLUTION AWARD OF BID FOR NUTRITION SERVICES WHEREAS, after due advertisement, proposals were received by the New Hanover County Department of Aging at 3 00 p in. on Thursday, May 14, 2009, and the following companies submitted proposals to provide Nutrition Services at the Senior Center; and Bateman Newbold's Valley Services Nee, Inc Option #1 $3.33 $3.21 $3.71 $3 10 Option #2 $3 69 $341 $3.71 $3.10 WHEREAS, an evaluation committee consisting of representatives from the Department of Aging and the Finance Office met and evaluated the Nutrition Services Proposals; and WHEREAS, the committee unanimously selected Nee, Inc. as the company to recommend to the Board of Commissioners to receive the contract as per the instructions to bidders included in the Request for Bids which stated, "the award of any contract resulting from this bid will be made to the lowest responsible bidder, taking into consideration quality, performance, and time specified in the proposal for the performance of the contract." NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the contract to provide Nutrition Services for the Department of Aging is awarded to Nee, Inc. and the County Manager is hereby authorized and directed to execute the contracts, contract form to be approved by the County Attorney ADOPTED this the 22nd day of June, 2009 I .ATV _ n` 9 ,p IO NEW HANOVER COUNTY Ted Davis, Jr", Chairman ATTEST: Sheila L Schult, Clerk to the Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS Exhib Book pap NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION HONORING MERCHANT MARINE SEAMEN OF WORLD WAR II WHEREAS, Merchant Marine Seamen nobly supported the United States of America military during World War II by moving soldiers, equipment, and staple goods across the world's great oceans and seas; and WHEREAS, all Merchant Marine Seamen hold a special place in America's history for- their call to duty during World War II irrespective of their service location or assignment; and WHEREAS, all citizens of the United States of America should honor the service of these seamen, and WHEREAS, Congress, through Public Laws 95-202 and 105-308, bestowed veteran status upon those Merchant Marine Seamen that served in ocean-going assignments from December 1941 through August 1945 and limited veteran status to those seamen that served from August 1945 through December 1946; and WHEREAS, some Merchant Marine Seamen have encountered difficulty securing veterans benefits legally vested in them because of limited document availability from the early to mid 1940s regarding Merchant Marine service. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that Congress authorize alternative methods for Merchant Marine Seamen to establish their service record for the period of December- 1941 through December 1946 so that seamen due veterans benefits earned during World War II can access those rightful benefits. ADOPTED this the 22`6 day of June, 2009. NEW HANOVER COUNTY 7a), f Ted Davis, Jr., Chai n ATT ST: _ L~~ Sheila L. Schult, Clerk to the Board An Ordinance of the New Hanover County Board of Commissioners Exhibit Book.,Y-XYII Page 13. The Board of Commissioners of New Hanover County, North Carolina does hereby ordain that Chapter 35, Human Relations, New Hanover County Code be and is modified as follows: Repeal, delete and vacate all Chapter 35, Human Relations, in its entirety, including Article I, In General, Article II, Human Relations Commission, Article 111, Discrimination in Employment, and Article IV, Discrimination in Housing. 2. This action is effective upon adoption of this ordinance. This the 22"a day of June, 2009. New&:Z; HC '~l , Ted Davis, r. Chairman ATTEST: Sheila L. Schult Clerk to the Board ~,;Sc St5 £l/ NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 - WILMINGTON, NC 28403 (910) 798-7149 • (910) 798-7145FAX WWW.NHCG0V.C0f,] Ted Davis, Jr., Chairman Jason R. Thompson, Vice-Chairman Robert G. Greer, Commissioner William A. Caster, Commissioner Jonathan Barfield, Jr., Commissioner Sheila L. Schult, Clerk to the Board B ok Z&U- Page i 3.4 a NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION ACCEPTANCE OF EXERCISE EQUIPMENT FROM NEW HANOVER COUNTY SCHOOLS WHEREAS, GS 160A-274 permits any governmental unit upon such terms and conditions as it deems wise, with or without consideration, to exchange with, lease to, lease from, sell to, or purchase from any other governmental unit any interest in real or personal property; and WHEREAS, action under this section shall be approved by the governing body of the governmental unit, and WHEREAS, New Hanover County Schools has exercise equipment that is surplus to its operations and desires to donate the same to the County's Juvenile Day Treatment Program, and WHEREAS, the County wishes to accept the exercise equipment for use in its Juvenile Day Treatment Program, and WHEREAS, the County Manager, Finance Director, and Juvenile Day Treatment Center Director recommend acceptance of the exercise equipment and approval of related budget amendment 09-175 NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that the exercise equipment with a fair market value of $7,000 is accepted as a donation from New Hanover County Schools and the ordinance for budget amendment 09-175 is adopted, and that County staff is directed to process any required documents to finalize the transaction. ADOPTED this the 22" a day of June, 2009. NEW HANOVER COUNTY rj,w A~w (I, - Ted Davis, Jr /1 Chai n ATTEST. Shei a L. Schuh, Clerk to the Board EAU Book -MIL Page AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-175 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-175 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Juvenile Day Treatment Center Expenditure: Decrease Increase Juvenile Da Treatment Center: $7,000 Supplies Total $7,000 Revenue: Decrease Increase Juvenile Da Treatment Center: Miscellaneous Revenue-Contribution $7,000 Total $7,000 Section 2: Explanation To accept the donation of exercise equipment from New Hanover County Schools with a fair market value of $7,000. This budget amendment is for accounting purposes only to record the donation. 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 09-175, amending the annual budget ordinance for the fiscal year endin June 30, 2009, is adopted. Adopted, this day of 2009. rv)ax(l - Ted Davis, J r/, Chair&aA Exhib Book Page ,3 . , iCL 0Ln1 M M M M O M u 00 N 4D r l t0 00' - V 0 0 N M N t n ri > , to to t► T4 00 -0 w n n N 0 0 00 O D 0 0o 0 to N {/t. N N V! N N n"6 O p S n N 3 ~ O O O y a ~ N t~0 1h V% N en a cn w m mpp " i t0 p O1 01 N O . . to 1%.~ r ao a tO C~ t C . fn ONO 00 O M O oQ1o gn ^ tp c n a a} ~ a O N (t O+ at 0% t o m V OJ a N Vf+~► N~'y~ H V* N I~ 00 01 O O N t0 ~ 00 rl v1 N e 00 n ti I ~ rl at +w' In 4" o N p 00 (Op ul W t et a ei M 4 to 00 ~Mp 00 w p O Rl PSI r% -0 1~ Ln M 1 t0 t O 00 O M M w 00 00 N V1tA NV?Nf NN). N 8 O/ $ a+ pOO 16 oc N m t u m f0 A A C ~ A y c c E d t C J t 'H oo c O ~ c 'fl O C C a LW Q Q a ° Q u ° u u u C N C 7 0 m v c N Mn .G 0) E .C 7 H Z. N O1 D: Exhibit Book Page 13. 5. b S N d C 7 4- w O T m .D C N _N L 4+ d C 7 N T 7 d a N N d 7 C d d OC O O d O V Exhib Book xX Page AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-282 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-282 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: Finance Expenditure: Decrease Increase Installment Lease Payments $43,000,000 Total $43,000.000 Revenue: Decrease Increase Cape Fear Public Utility Authority Repayment $43,000,000 Total $43,000,000 Section 2: Explanation This budget amendment is for accounting purposes only, to record the pay-off of the Certificates of Participation (COPS) for the water treatment plant by the Cape Fear Public Utility Authority. 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 09-282, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. C~t4TY - opted, this day of 2009. ~*Ot 01ep Ted Davis, Jr., Chai Exhibit ~ Book ,I_ page L✓ _ I A- AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-236 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-236 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: Library Expenditure: Decrease Increase Libra : Supplies - Computer and Other $3,900 Total $31900 Revenue: Decrease Increase Libra : Gates Foundation Grant $3,900 Total $3 900 Section 2: Explanation To budget a contribution of $3,900 from the Bill and Melinda Gates Foundation. These funds will be used to replace existing Gates computers. There is no County match. The Friends of the Library are providing the remaining 25% of the grant value. 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 09-236, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. A 12009. 'VC Ted Davis, Jr, Chai`hPAfi Exhibit Book XXX I I _Page 7 b AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-243 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-243 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Juvenile Day Treatment/JCPC Psychological/JCPC Teen Court and Administration Expenditure: Decrease Increase Juvenile Psychological Services: Salaries and Wages $6,221 Supplies 1,302 - Training and Travel 2,900 - Supplies - Books & Periodicals ___$1,089 Juvenile Da Treatment: Salaries and Wages 6,951 Teen Court: JCPC Grant Expenditures 1,708 Juvenile Crime Prevention Council Administration: JCPC Grant Expenditures 633 Total $19,715 $1 089 Revenue: Decrease Increase Juvenile Psychological Services. NC Department of Juvenile Justice $9,334 Juvenile Da Treatment: NC Department of Juvenile Justice 6,951 Teen Court: NC Department of Juvenile Justice 1,708 Juvenile Crime Prevention Council Administration. NC Department of Juvenile Justice 633 Total $18,626 Section 2: Explanation To budget reduction of Department of Juvenile Justice Delinquency and Prevention Funds for the remainder of FY08-09 for the following programs: Juvenile Day Treatment, Juvenile Psychological Services, Teen Court, and Juvenile Crime Prevention Council Administration. 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 09-243, amending the annual u ordinance for the fiscal year endin June 30, 2009, is adopted. opted, this day of '2009. \ , Ted Davis, Jr., Chair Sheila L. Schult, Clerk to Exhibit Book ,A11 page 13.7 C_ AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-263 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-263 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: Emergency Management/Emergency Management Expenditure: Decrease Increase Emergency Management: Printing $ 400 - Supplies 5,445 - Total $5,845 Revenue: Decrease Increase Emergency Management: Federal Grant - FEMA EMPG $5,845 Total $5,845 Section 2: Explanation To budget a grant award of $5,845 from FEMA 2009 Emergency Management Performance Grant (EMPG) for a hurricane preparedness drill. No County matching 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 09-263, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. V NTy, dopted, this day of I~h Q 2009. O ~ + O L) 2 n~ o% a~ oou 'haA / Ted Davis, Jr., Chair to Exhibit Book XU ( I page lea( AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-275 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-275 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/Women, Infants and Children (WIC) Program Expenditure: Decrease Increase Health/WIC Program: Supplies $8,004 - Employee Reimbursements 50 - Total $8,054 Revenue. Decrease Increase Health/WIC Program: State Grant $8,054 Total $8,054 Section 2: Explanation The NHC Health Department received notification of special initiative award funds for the WIC Program, which are available at the state level. These funds will be used to promote the new WIC foods package promotion. 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 09-275, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. 2009. Ted Davis, Jr Chai an Exhibit Book ZKC l Page 3.7 e. AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-277 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-277 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: DSSINC Natural Gas Share The Warmth Ex enditure: Decrease Increase Ener Nei hbor Pro ress Ener Assistance Pa ments $765 Total $765 Revenue: Decrease Increase Administration: DSS Admin 1571 Funds - Federal/State $765 Total $765 Section 2: Explanation To budget an increase in State allocation received for the Energy Neighbor program. No matching County funds are required. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 09-277, amending the annual -1 %t ordinance for the fiscal year ending June 30, 2009, is adopted. opted, this as day of 2009. .~f~ ` Ted Davis, Jr., Chai n ATTEST: C~ Shei a L. Schult, Clerk to the oar Exhibi Book Page ,1,.7-x' AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-281 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-281 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: DSS/Client Related Support Expenditure: Decrease Increase Client Related Support: Family Find Searches $1,000 - Total $1,000 Revenue: Decrease Increase Administration: DSS Admin 1571 Funds - Federal/State $1,000 Total $1,000 Section 2: Explanation To budget an allocation of State funds to be used to support Family Find searches for children in DSS custody. Family Find tries to locate qualified/appropriate family relatives to adopt or provide foster homes for NHC DSS children in need of homes. No county matching 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 09-281, amending the annual budget ordinance for the fiscal year endin June 30, 2009, is adopted. 4~10 dopted, this Aa day of 2009 -r, W Ted Davis, Chai n Sheila L. chult, Clerk to the-Board ExhibkLL Book pag e 13 AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-289 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-289 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Department: Aging / Family Caregiver Support Expenditure: Decrease Increase-- Family Caregiver Support: Contract Services $3,000 Total $3,000 Revenue: Decrease Increase Family Caregiver Support: Federal Grant $3,000 Total $31000 Section 2: Explanation The NHC Department of Aging received notification of additional allocation of funds for the Family Caregiver Support Program FY 2009. The funds will be used to support Home Health expenses. 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 09-289, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. GOVNTy.ti Adopted, this a~ day of 2009. p AL) 2 \ , ✓ Ted Davis, Jr., Chap n , to AGENDA: June 22, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 2009-73 Exhibit Book XXX I I page JL h BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2009-73 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: Sheriffs Office Expenditure: Decrease Increase Controlled Substance Tax: Supplies 6 $8,07 - Total $8,076 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $8,076 Total $8,076 Section 2: Explanation To budget receipt of $8,076 received 5/20/09. 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 2009-73, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2009. 1 qr 71.1 (~J_A - Ted avis, r., Chai n erk to Exhibit Book 2211 page[ 3.7; AGENDA: June 22, 2009_ NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 2009-75 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2009-75 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 Expenditure: Decrease Increase Federal Forfeited Property: Supplies $2103 Total $2,103 Revenue: Decrease Increase Federal Forfeited Property: Federal Forfeited Property $2,103 Total $2,103 Section 2: Explanation To budget receipt of $2,103 received 5/28/09. 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 2009-75, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this 12day of 2009. .l.>C~ & (I Ted Davis, Jr., Chair an NEW HANOVER COUNTY BOARD OF COMMISSIONERS Exhibit RESOLUTION Book Page Honoring the Dedicated Service of Sheriff Sidney A. Cause y Y Y WHEREAS, Sheriff Sidney A. Causey, a life-long resident of New Hanover County, began his law enforcement career in 1970, as an officer with the Carolina Beach Police Department and began his employment with the New Hanover County Sheriff's Office on July 13, 1973; and WHEREAS, he worked his way up through the ranks of Lieutenant, Captain, Major, and Chief Deputy, gaining work experience in patrol, investigations, juvenile investigations, traffic law enforcement, and vice and narcotics investigations eventually serving as Commander of the City-County Vice and Narcotics Unit and Uniform Patrol Division, and WHEREAS, after having served in law enforcement for thirty-two years, Sidney A. Causey successfully ran for Sheriff and was sworn into office on December 2, 2002, and on December 4, 2006 for a second four-year term, and WHEREAS, Sheriff Causey oversees the day-to-day administration of an office of approximately 400 employees and an annual operating budget of approximately $33 7 million, and WHEREAS, during his tenure as Sheriff, he enhanced and organized the department to better serve and protect the citizens of the county and especially supported the efforts and programs of the Domestic Violence Shelter and Services, Inc , the Carousel Center, the Gang Task Force, as well as contributing and supporting many programs geared to help the youth of New Hanover County; and WHEREAS, while overseeing the operations of his department, Sheriff Causey served as an active member on the North Carolina Domestic Violence Commission, the North Carolina Innocence Inquiry Commission, the North Carolina Sheriff's Association, the National Sheriffs' Association, and the National Drug Enforcement Officers Association, as well as being an active member of the Cape Fear Council of Boy Scouts of America Executive Board. NOW, THEREFORE BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby congratulates Sheriff Sidney A. Causey on his pending retirement, thanks him for his life-long commitment to the citizens of New Hanover County, and encourages everyone to join them in expressing their appreciation for his dedicated service i i i r Ted Davis, Jr, Chaira A ,s \ Sheila L Schult, Clerk to the Board ADOPTED this the 22~d day of June, 2009 Exhibit Book j I Page. a NEW HANOVER COUNTY, NORTH CAROLINA FISCAL YEAR 2009-2010 BUDGET ORDINANCE BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina: Section 1: The following amounts are hereby appropriated in the General Fund for the operation of the New Hanover County government and its activities for the fiscal year beginning July 1, 2009, and ending June 30, 2010, in accordance with the Chart of Accounts heretofore established for New Hanover County: GENERALFUND Function Appropriation General Government $30,662,587 Human Services 53,824,579 Public Safety 44,632,759 Economic & Physical Development 1,250,925 Cultural & Recreational 9,790,335 Education (Cape Fear Community College) 5,841,767 Debt Service 23,299,301 Transfers to Other Funds 80,800,489 Contingency 89,777 Total Appropriation - General Fund $250,192,519 Section 2: It is estimated that the following revenues will be available in the General Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010: Revenue Source Amount Ad Valorem Taxes $151,449,581 Sales Taxes 39,827,821 Room Occupancy Taxes 36,000 Other Taxes 2,883,179 Charges for Services 9,105,119 Interest on Investments 574,457 Intergovernmental Revenue - State 2,628,369 Intergovernmental Revenue - Federal 28,138,584 Intergovernmental Revenue - Other 5,583,682 Special Assessments 142,121 Miscellaneous Revenue 5,785,037 Transfer In From Other Funds 2,105,919 Appropriated Fund Balance 1,932,650 Total Estimated Revenues - General Fund $250,192,519 NEW HANOVER COUNTY SCHOOLS FUND Section 3- The following amounts are hereby appropriated and allocated in the New Hanover County Schools Fund pursuant to G.S. 115-429(b). Allocations made to the New Hanover County School Board through G S. 115-429(b) binds the Board of Education to the following directions and limitations in regards to these funds: 1) The Budget Resolution adopted by the New Hanover County Board of Education shall conform to the specific allocations by operating and capital as set forth in this Budget Ordinance. 2) The Budget Resolution adopted by the New Hanover County Board of Education may not be amended without the prior approval of the Board of Commissioners if the proposed amendment increases or decreases expenditures from the capital outlay fund for the Board of Education; or, the proposed amendment would result in a cumulative increase or decrease of appropriation in any category by 25 percent or more. Category Current Operating Expenditures Capital Outlay School Debt Service Contribution to School Pension Fund Total Appropriation - New Hanover County Schools Fund Section 4: It is estimated that the following revenues will be Hanover County Schools Fund for the fiscal year beginning July 1, 2009, 2010: Revenue Source Transfer In From General Fund Transfer In From Capital Project Appropriated Fund Balance Total Revenues - New Hanover County Schools Fund ADnronriation $61,908,440 0 22,398,538 0 $84306,978 available in the New and ending June 30, Amount $80,241,978 1,065,000 3.000.000 $84,306.978 In accordance with G.S. 115-429(c), the Board of Commissioners requires the Board of Education to notify the Board of Commissioners in writing of any changes made to their planned capital fund expenditures. The notification should include: (1) nature of the change; (2) reason for the change; (3) dollar amount of any expenditure change by planned project; and (4) plans for, and estimated cost of, completing the planned project in the future if completion as originally anticipated will not be possible. EMERGENCY TELEPHONE SYSTEM FUND - ARTICLE 3 Section 5: The following amount is hereby appropriated in the Emergency Telephone System Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010, for the purpose of maintaining an Emergency 911 System in New Hanover County: Total Appropriation - Emergency Telephone System Fund - Article 3 $431,105 Section 6: It is estimated that the following revenue will be available in the Emergency Telephone System Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010: Revenue Source Amount Other Taxes $431,105 Total Revenue - Emergency Telephone System Fund - Article 3 $431,105 ROOM OCCUPANCY TAX FUND Section 7: The following amount is hereby appropriated in the Room Occupancy Tax Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010: Total Appropriation - Room Occupancy Tax Fund $3,833,211 Section 8: It is estimated that the following revenues will be available in the Room Occupancy Tax Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010: Revenue Source Amount Room Occupancy Taxes $3,476,540 Special Assessments 356,671 Total Revenues - Room Occupancy Tax Fund $3,833,211 ENVIRONMENTAL MANAGEMENT FUND Section 9: The following amount is hereby appropriated in the Environmental Management Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010: Total Appropriation - Environmental Management Fund $17,543,900 Section 10: It is estimated that the following revenues will be available in the Environmental Management Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010: Revenue Source Amount Intergovernmental Revenue - State $355,000 Charges for Services 14,883,000 Miscellaneous Revenues 2,305,900 Total Revenues - Environmental Management Fund $17543,900 SPECIAL FIRE DISTRICT FUND Section 11: The following amount is hereby appropriated in the Special Fire District Fund for the operation of fire protection services for the fiscal year beginning July 1, 2009, and ending June 30, 2010, in accordance with the Chart of Accounts heretofore established for New Hanover County: Total Appropriation - Special Fire District Fund $9,937,471 Section 12: It is estimated that the following revenues will be available in the Special Fire District Fund for the fiscal year beginning July 1, 2009, and ending June 30, 2010: Revenue Source Amount Ad Valorem Taxes $7,504,171 Sales Taxes 1,742,785 Charges for Service 112,800 Intergovernmental Revenues - State 0 Intergovernmental Revenues - Federal 274,690 Interest on Investments 18,150 Appropriated Fund Balance 284,875 Total Revenues - Special Fire District Fund $2.9 7471 Section 13. The following amounts are a summary of the foregoing detailed in this Budget Ordinance for the fiscal year beginning July 1, 2009, 30, 2010, in accordance with the Chart of Accounts heretofore established County: Summary General Fund New Hanover County Schools Fund Emergency Telephone System-Article 3 Room Occupancy Tax Fund Environmental Management Fund Special Fire District Fund Total Budget Estimated Revenues $248,259,869 81,306,978 431,105 3,833,211 17,543,900 9,652,596 $361,027.6U Fund Balance Appropriated $1,932,650 3,000,000 0 0 0 284,875 5 217 525 Section 14: There is hereby levied hundredths cents ($.4525) per one hundred January 1, 2009, for the purpose of raising General Fund in Section 2 of this Ordinance. appropriations as and ending June for New Hanover Total Appropriation $250,192,519 84,306,978 431,105 3,833,211 17, 543, 900 9,937,471 $366,245,184 a tax at the rate of forty-five and twenty-five- dollars ($100) valuation of property listed as of revenue included in "Ad Valorem Taxes" in the This rate is based on an estimated total valuation of property for the purpose of taxation of $33,658,717,000 and an estimated collection rate of 98.0%. The estimated rate of collection is based on the fiscal 2008-2009 collection rate of 98.2%. Section 15: There is hereby levied a tax at the rate of six cents ($.06) per one hundred dollars ($100) valuation of property listed for taxes as of January 1, 2009, located within the Special Fire District for the raising of revenue for said Special Fire District. This rate of tax is based on an estimated total valuation of property for the purposes of taxation of $12,609,985,000 and an estimated collection rate of 98.0%. The estimated rate of collection is based on the fiscal year 2008-2009 collection rate of 98.2%. Section 16: All expenditures relating to obtaining the bond referendum and or installment purchase will be reimbursed from non-taxable bond proceeds and installment purchase proceeds in accordance with the requirements of the United States Treasury Regulations Section 1.150-2. Section 17: That appropriations herein authorized and made shall have the amount of (1) outstanding purchase orders as of June 30, 2009, and (2) grants unexpended by New Hanover County as of June 30, 2009, added to each appropriation as it appears in order to account for the payment against the fiscal year in which it is paid. Section 18: The County Manager, and or the Budget Director as the County Manager's designee, is hereby authorized to transfer appropriations as contained herein under the following conditions: a. He/she may transfer amounts between expenditure line items within a department without limitation and without a report being required. b He/she may transfer amounts between appropriation units within the same budget function and fund without limitation and without a report being required. c. He/she may make transfers up to $2,500 between budget functions within the same fund Those transfers must subsequently be reported at the next regular meeting of the Board of Commissioners d He/she may not transfer any amounts between funds nor from the General Fund contingency appropriation without approval by the Board of Commissioners. Section 19: At June 30, 2009, the estimated outstanding Interfund Loan balance owed to the General Fund by the Environmental Management Fund is $5,000,000. This amount represents principal amount only. Principal is required to be repaid. No interest will be charged. Section 20: This ordinance and the budget document shall be the basis for the financial plan for New Hanover County for the 2009-2010 fiscal year. The Budget Officer shall administer the budget. The Finance Director shall establish and maintain all records which are in concurrence with this budget and the budget ordinance and the appropriate statutes of the State of North Carolina. Section 21: Copies of this Budget Ordinance shall be furnished to the Clerk to the Board of Commissioners and to the Budget Director and Finance Director of New Hanover County, North Carolina, to be kept on file by them for their direction in the disbursement of funds. ADOPTED, this 22nd day of June 2009. Ted Davis, Jr. Chairman L,\" Sheila L. Schult Clerk to the Board - Al T,. ISHED ORDINANCE OF THE NEW HANOVER COUNTY EXhiblt BOARD OF COMMISSIONERS gook page 1, 3, b WHEREAS, as part of the FY09-10 budget process departments are asked to review existing fee schedules and recommend changes if needed; AND WHEREAS, the Environmental Management has submitted revisions to be considered by the Board of Commissioners; NOW, THEREFORE, the Board of Commissioners of New Hanover County, North Carolina, does hereby ordain that the New Hanover County Ordinances are amended as follows to be effective August 1, 2009: 1. Amend Sec. 44-41. Charges generally: Sec. 4441. Charges generally. For the service of collecting and disposing of refuse, the owner or occupant of all premises from which refuse is collected by the county or its franchisee shall be charged such rates as may be established, from time to time, by the county commissioners. No owner or occupant of these premises shall be exempt from the collection and disposal service provided by the county or by individual franchisees. All owners or occupants of premises within the county shall be subject to the service charges prescribed by the county commissioners, and an adjustment for such charges shall be made at the discretion of the county commissioners on recommendation of the county manager Fees for the collection and disposal of refuse by the county and its franchisees shall be charged to the owner of all premises in the amount specified in the fee schedule located in Appendix B (Ord. of 6-2-2003, § 4) 1. Amend Appendix B Fee Schedule to read: Chapter 44. Solid Waste Article II. Collection and Disposal Division 1. Mandatory Residential Service § 44-41. Charges generally Franchisees' fees are available upon request from each individual franchisee. Count Fees Category Fee Municipal Solid Waste $55.65 / ton Construction / Demolition $55.65 /ton Concrete / Brick / Dirt (Must be verified b Landfill attendant $26.45 / ton Shingles / Built-Up Roofing Must be verified b Landfill attendant $24.00 / ton Refuse Delivered in Cars, Pick-Up Trucks, or Trailers $55.65 /ton Cardboard 85% to 100%) Must be verified b attendant) No Charge Mixed Glass $18.00 / ton Color Sorted Glass No Charge Special Waste Fee Asbestos ACCEPTED WITH SPECIAL APPROVAL ONLY $69.00/cubic and Slud e ACCEPTED WITH SPECIAL APPROVAL ONLY $61.30 / ton Tires GENERATED DURING THE "NORMAL COURSE OF BUSINESS" No Charge Tires OT GENERATED DURING THE "NORMAL COURSE OF BUSINESS" $83.00 / ton Oyster Shells RECYCLED No Charge Household or Lead Acid Batteries RECYCLED No Charge Waste Oil / Antifreeze RECYCLED No Charge Waste Paint HOMEOWNERS ONLY, LIMIT 10 GALLONS) No Charge Appliances WHITEGOODS FEES PAID) No Charge Special Handling (DIRECT INCINERATION) $100 minimum ADOPTED, this 22nd day of June 2009. Sheila -r. Schult Clerk to the Board if NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 1 75 - WILMINGTON, NC 28403 (910)798-7149 (910) 798-7145 FAX -WWW.NHCGov.COM Ted Davis, Jr., Chairman • Jason R. Thompson, Vice-Chairman Robert G. Greer, Commissioner William A. Caster, Commissioner Jonathan Barfield, Jr., Commissioner Sheila L. Schult, Clerk to the Board Exhibit Book =L- Page il . lb - NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION IMMEDIATE RESPONSE DEBRIS CLEARING IN CASE OF EMERGENCY WHEREAS, NeNA Hanover County has been and is subject to being struck by natural disasters including hurricanes, tornadoes, floods, and ice storms, and WHEREAS. the Board of Commissioners are responsible for the safety and welfare of the citizens of New Hanover County; and WHEREAS, debris from natural and man-made disasters may jeopardize the safety and welfare of the citizens and negatively affect the economy of Ne A Hanover County; and WHEREAS, the immediate debris clearing has been historically performed with New Hanover County assets in the event of disasters, and WHEREAS, in the event that a disaster is of a magnitude that County assets require assistance, the New Hanover County Department of Environmental Management has requested that a primary and secondary contract be in place to secure contracted services for immediate debris clearing and provide backup should an event be too overwhelming to be handled by one contractor; and WHEREAS, in accordance with normal purchasing procedures, a Request for Bids was duly advertised and bids were received and read on April 29, 2009, for immediate clearing in the event of a disaster; and WHEREAS, the bid tabulation is listed and subtrutted as an attachment to this resolution, and WHEREAS, D&J Enterprises, Inc , is considered the overall lowest bidder and Jimmie Crowder Excavating and Land Clearing. Inc , is considered the second overall lowest bidder; and WHEREAS, the Board of County Commissioners and the Department of Environmental Management desire to have a primary and secondary pre-position contract in place to activate when needed in the event a disaster strikes New Hanover County; and WHEREAS, no funds will be expended for these contractual arrangements until such time as a Notice to Proceed is authorized by the Board of Commissioners in response to a disaster. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes that pre- position contract number 09-0411A be awarded to D&J Enterprises, Inc., as primary contractor and contract number 09-041113 be awarded to Jinnnie Crowder Excavating and Land Clearing, Inc , as secondary contractor for immediate debris clearing in the event of a natural or man-made disaster and that the County is hereby authorized and directed to execute said contract, contract form to be approved by the County Attorney ADOPTED this the 22"d day of June, 2009 NEW HANOVER COUNTY Ted Davis, Jr , ChairMan Sheila Schult, Clerk or he Board NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 175 • WILMINGTON, NC 28403 (910) 798-7149 (910) 798-7145 FAX • www.NH000V.G01,1 Ted Davis, Jr., Chairman • Jason R. Thompson, Vice-Chairman Robert G. Greer, Commissioner William A. Caster, Commissioner, Jonathan Barfield, Jr., Commissioner Sheila L. Schult, Clerk to the Board Exhibit NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book=1( Page 3• ~ D b RESOLUTION VEGETATIVE AND C&D DEBRIS REMOVAL AND DISPOSAL IN CASE OF EMERGENCY WHEREAS, NeNA Hanover County has been and is subject to being shuck by natural disasters including hurricanes, tornadoes, floods, and ice storms, and WHEREAS. the Board of Conuiussroners are responsible for the safety and welfare of the citizens of New Hanover County; and WHEREAS. debris from natural and man-made disasters may jeopardize the safety and welfare of the citizens and negatively affect the economy of Nev Hanover County; and WHEREAS, the New Hanover County Department of Environmental Management has been delegated the responsibility of solid waste management to include removal of debris by natural and man-made disasters, and WHEREAS, to expedite the recovery from a disaster by removing debris in a timely manner, the Department of Environmental Management has requested that a primary and secondary contract be in place to secure contracted services for debris removal and provide backup should an event be too overwhelming to be handled by one contractor; and WHEREAS. in accordance with normal purchasing procedures, a Request for Buds was duly advertised and bids were received and read on April 29, 2009, for debris removal un the event of a disaster; and WHEREAS. the bid tabulation is listed and subrmtted as an attachment to this resolution, and WHEREAS, DRC Emergency Services, LLC, is considered the overall lowest bidder and D&J Enterprises, Inc , is considered the second overall lowest bidder; and WHEREAS, the Board of County Commissioners and the Department of Enviomnental Management desire to have a primary and secondary pre-position contract in place to activate when needed it the event a disaster strikes New Hanover County; and WHEREAS, no funds will be expended for these contractual arrangements until such time as a Notice to Proceed is authorized by the Board of Conulussioners in response to a disaster NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes that pre- position contract number 09-0412A be awarded to DRC Emergency Services, LLC, as primary contractor and contract number 09- 0412B be awarded to D&J Enterprises, Inc , as secondary contractor for the removal of debris caused by a natural or man-made disaster and that the County is hereby authorized and directed to execute said contract, contract form to be approved by the County Attornev ADOPTED this the 22116 day of June, 2009 t,1TV - n~ !C NEW HANOVER COUNTY Ted Davis, Chain an a . A'X~. Sheila L. Schult, Clerk to the Board t 'i Ted Davis, Jr., Chairman • Jason R. Thompson, Vice-Chairman Robert G. Greer, Commissioner William A. Caster, Commissioner Jonathan Barfield, Jr., Commissioner Sheila L. Schult, Clerk to the Board Exhib NEVI' HANOVER COUNTY BOARD OF COMMISSIONERS Book Page 10 c RESOLUTION DANGEROUS TREE AND HANGING LIMB REMOVAL AND DISPOSAL IN CASE OF EMERGENCY WHEREAS, New Hanover County has been and is subject to being struck by natural disasters including hurricanes, tornadoes, floods, and ice storms, and NN HEREAS, the Board of Commissioners are responsible for the safety and welfare of the citizens of New Hanover County; and WHEREAS, as a result of natural and man-made disasters, trees and limbs may be damaged to the extent that they jeopardize the safety and welfare of the citizens of New Hanover County; and WHEREAS, the New Hanover County Department of Environmental Management has been delegated the responsibility of solid waste management to include removal of debris by natural and man-made disasters to include removal and disposal of dangerous trees and hanging limbs from rights-of-way, parks, Airhe Gardens, the Arboretum, and designated public property; and WHEREAS, to expedite the recovery from a disaster by removing and disposing of dangerous trees and hanging limbs in a timely manner, the Department of Environmental Management has requested that a primary and secondary contract be in place to secure contracted services for removal and disposal of dangerous trees and hanging limbs and provide backup should an event be too overwhelming to be handled by one contractor; and WHEREAS, in accordance with normal purchasing procedures, a Request for Bids was duly advertised and bids were received and read on April 29, 2009, for removal and disposal of dangerous trees and hanging limbs in the event of a disaster; and WHEREAS, the bid tabulation is listed and submitted as an attachment to this resolution, and WHEREAS. DRC Emergency Services, LLC, is considered the overall lowest bidder and Jimmie Crowder Excavating and Land Clearing, Inc , is considered the second overall lowest bidder; and WHEREAS, the Board of County Commissioners and the Department of Environmental Management desire to have a primary and secondary pre-position contract in place to activate when needed in the event a disaster strikes New Hanover County; and WHEREAS, no funds will be expended for these contractual arrangements until such time as a Notice to Proceed is authorized by the Board of Commissioners in response to a disaster NOV\', THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes that pre-position contract Number 09-0413A be awarded to DRC Emergency Services, LLC, as primary contractor and contract Number 09-0413B be a~.N arded to Jimmie Crowder Excavating and Land Clearing, Inc., as secondary contractor for the removal and disposal of dangerous trees and hanging limbs caused by a natural or man-made disaster and that the County is hereby authorized and directed to execute said contract, contract form to be approved by the County Attorney ADOPTED this the 22nd day of June, 2009 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 1 75 ' WILMINGTON, NC 28403 (910) 798-7149 (910) 798-7145FAX WWW.NHCGOV.COfA ~A~LISiIE» n' v O NEW HANOVER COUNTY ra LWQ , Ted Davis, Jr, Chairn ATTEST i ' Sheila L. Schult, Clerk to the Board Exhibit Book X,XX I I page .,(f ILct NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOND ORDER AUTHORIZING THE ISSUANCE OF $55,000,000 GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER WHEREAS, the County of New Hanover (the "County") has issued School Bonds, Series 2001, dated June 1, 2001 and $24,000,000 of such Bonds maturing in the years 2012 to 2021, inclusive, are outstanding (the "2001 School Bonds"); and WHEREAS, the County has issued variable rate School Bonds, Series 1995, dated September 6, 1995, and $9,000,000 of such bonds maturing in the years 2013 to 2016, inclusive, are outstanding (the "1995 School Bonds" and together with the 2001 School Bonds, the "Outstanding School Bonds"); and WHEREAS, the County has issued Public Improvement Bonds, Series 2002, dated June 1, 2002 and $17,900,000 of such Bonds maturing in the years 2013 to 2022, inclusive, are outstanding (the "Outstanding Public Improvement Bonds"); and WHEREAS, the Board of Commissioners of the County deems it advisable to refund all or a portion of the Outstanding Public Improvement Bonds and the Outstanding School Bonds, pursuant to and in accordance with The Local Government Finance Act; and WHEREAS, an application has been filed with the Secretary of the Local Government Commission of North Carolina requesting Commission approval of the Bonds hereinafter described as required by The Local Government Finance Act, and the Secretary of the Local Government Commission has notified the Board that the application has been accepted for submission to the Local Government Commission. NOW, THEREFORE, BE IT ORDERED by the Board of Commissioners of the County of New Hanover, as follows: Section 1. The Board of Commissioners of the County has ascertained and hereby determines that it is advisable to refund all or a portion of the Outstanding Public Improvement Bonds and the Outstanding School Bonds. Section 2. In order to raise the money required to refund the Outstanding Public Improvement Bonds and the Outstanding School Bonds as set forth above, in addition to any funds which may be made available for such purpose from any other source, bonds of the County are hereby authorized and shall be issued pursuant to The Local Government Finance Act of North Carolina. The maximum aggregate principal amount of bonds authorized by this bond order shall be $55,000,000. Section 3. A tax sufficient to pay the principal of and interest on said bonds when due shall be annually levied and collected. Section 4. A sworn statement of the County's debt has been filed with the Clerk of the Board of Commissioners and is open to public inspection. Section 5. This bond order shall take effect upon its adoption. ADOPTED this the 22nd day of June, 2009. NEW HANOVER COUNTY ra )0 --f-I Ted Davis, r., Ch ' n ATTEST: Sheila L. Schult, Clerk to the Board _`L\NT 1 "z- tx tc~'L v- J:\ 2r NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 GOVERNMENT CENTER DRIVE, SUITE 1 75 • WILMINGTON, NC 28403 (910) 798-7149 • (910) 798-7145FAX WWW.NHCGOV.CQM Ted Davis, Jr., Chairman • Jason R. Thompson, Vice-Chairman Robert G. Greer, Commissioner • William A. Caster, Commissioner • Jonathan Barfield, Jr., Commissioner Sheila L. Schutt, Clerk to the Board Exhibit Book )MILPage l_ 3 I ~6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS A RESOLUTION BY THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, the bond order entitled, "BOND ORDER AUTHORIZING THE ISSUANCE OF $55,000,000 GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER," has been introduced at the meeting of the Board of Commissioners of the County held on June 22, 2009 and the Board of Commissioners of the County desires to provide for the holding of a public hearing thereon and the submission of a statement of debt in connection therewith as required by The Local Government Bond Act. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, as follows: (1) The public hearing upon said bond order shall be held on the 6th day of July, 2009, at 6:00 o'clock p.m. in Room 301 in the New Hanover County Historic Courthouse, 24 North Third Street, in Wilmington, North Carolina. (2) The Clerk of the Board of Commissioners is hereby directed to cause a copy of the bond order to be published with a notice of such hearing in the form prescribed by law in a qualified newspaper no fewer than six days prior to such public hearing. (3) The County's Finance Officer is hereby directed to file with the Clerk prior to publication of the bond order with the notice of such public hearing, a statement setting forth the debt incurred or to be incurred, the assessed value of property subject to taxation by the County and the net debt of the County. ADOPTED this the 22°d day of June, 2009. NEW HANOVER COUNTY ~n1T1 . ,V Ted Davis, r., Chat an x o ATTEST: Sheila L. Schult, Clerk to the Board