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