HomeMy WebLinkAbout2009-07-20 RM ExhibitsExhibdxx r t /S,
Book.!(
AGENDA: July 20, 2009
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 10-007
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 10-007 be made to the annual budget ordinance for the
fiscal year ending June 30, 2010.
Section 1: Details of Budget Amendment:
Fund: General Fund
Department: Health/School Influenza Clinic
Expenditure:
Decrease
Increase
Health/School Influenza Clinic:
Temporary Salaries
$39,154
Social Security
2,995
Contract Services
19,745
Supplies
5,361
Employee Reimbursement
800
Total
$68,055
Revenue:
Decrease
Increase
Health/School Influenza Clinic:
ARRA Federal Revenue
$68,055
Total
$68,055
Section 2: Explanation
The New Hanover County Health Department has been selected by the state of North Carolina to
receive American Recovery and Reinvestment Act funds to conduct Influenza clinics in schools in
New Hanover County. These funds will be allocated for personnel and operating costs to provide
vaccination clinics in the schools during influenza season. This will include 3 temporary nurses
and 1.5 temporary administrative support staff for four months. The temporary positions will end
when funds are exhausted for the purpose of the influenza project. The remainder of the funds will
cover mileage and supplies. No County matching funds are required.
Section 3: Documentation of Adoption:
This ordinance shall be effective upon its adoption.
BE IT RESOLVED by the Board of County Commissioners of New
that the Ordinance for Budget Amendment 10-007, amending the annual
ar endi June 30, 2010, is adopted.
1yof 2009.
Ted Davis, Jr., Chairma
NOW, THEREFORE,
Hanover County, North Carolina,
budget ordinance for the fiscal ye
I
EAU
Book Page 1,s. ,Z a
N
d
c
7
L
O
ti
O
o.
O
~p
u
T
L
M
c
O
G
Ol w 1n t0 N v
N fA O t0 M M
M m O N f~
O NN .no °a CLIO N~
-0 NY - N N O
E M N V N 001
v .4 e4 V4
V► N in V► V► N
N t1 00 O N 1--1 r-1
M LA r1 00 tD N
U M O O M M-0
L M Ov.-11~ M -e 01
> gyp} (A O ttoo v O1
tO
L M N N
Q 01
n n to 0
u! LT to Vf V). V1.1 I
M ri 0 to O 't
t' e4 LA w n V1 N
LM rn M M O M
tt O M 00 01 01
00 n o; r4 ui ui
a 0 nv 1n m N
0 O 01 O1 0n1
O
L
v
D.
V? to N Vf Vf VT
y
M u1
rl O
r~ 01
O
00
N
00
rl
W
00
W
ei
I~
t► fA
01
N
M M
M m
m
1
0
1-i
V-4 14
~ 4^ ~
y ~
~
01 p~
d w c
~ ~0 C
t
m
u ~O, 0 v
c o.
o :6 a
o
A 5 d
I-. u506
2 to
u N
L
L
O d
c
= C
3 L
~ L
z v
gopgpMle~
0
14 0 Q1 0 1.4 N Ono
14 O 8
n O r 0 0~
1~ of P% IH N
O rn N n n O
M rn 00 of n n
C O r-I to Lf - M
N r-1 ~i N O1 N
O M N rl O1 •-1 ~
u1 00 P M M O1
U O O O
1 I r
V! V1 N Vf VF V!
1n N to 00 0 N
01 M 01 tD tD O
00 01 Ln M O M
U M •1-i e! 4 0 O 9 I~ M p
t tD 2E
n t0D . S
t0 N v n n n
0 N N O ei 01
O 00 00 00
-.4 Vf Vf u* t4 V1
M 01 .0 O N 00
~ to M er tD I~
01 O I~ d' N
Q V1 N I.. '-1 l0
to t0 O1 O1 00 -
d M N ~Oi O O N
00 00 O 0 r4 OR
1l1 ~-1 - N -1 M
c D1 O1 CA
N
L
01
O-
a/1 N N v} +n V1
n n o V n l-
M O V1 01 I*~ r-1
M 000 M Ol co
0-4 00 -0 V 1~
N t? at N f~ *
0 r4 0 r,
W LM
M 'N-1 %D M Ol
00 0 000 000 01
OL 00 00 00
I v1 V1 -tin Vf I v!
8
O1 O1
d
~
c
10 C
v
4-1
tO
A
c
c
c
°
cu
.10+
o
0
T
- N w
3
u
y~,I U
O
L
O
m
Q Q
u
U
IL
to
O
C
f0
CL
CL
3
Y
c
eo
t/f
m
L
w
C
7
g
N
O
~o
v
r
n
N
c.
U,
v
7
C
a,
w
0
L
u
v
U
d
m
2
D
d
Gl
L
u
2
Exhibit
Book XV/1 Page l=b
1~. M Ln 1H c% tD
ei .i rn M o+ M
cl w .-4 M N O
to tD M O T
tD O m a0 N tD
O! 06
.1-4 al N M 00
C e1 N rl
E t0 t0' tD
O O►
u
in of v> Vf N 441 -
NY Ln co N 00 et
P M M PZ V1 M
.4 P M ui 00 h
LNG :v8
re; W; ci -4 N
O C1 u1 of
ti M M N
00
00
H
_U
Z
01
O
O
O
N
C
7
w
t
a
o°'c
c
O
a,
0
u
I 4un.
~
a
a n 00
e/ tD
n
t'
~
~
n
M 0
N
a
t
D
~ N
en ~
~
2R
CL
C
4m
O
O
CL
Ni/f 4^
NN
V►
n
~
N n
M
i
Q
V
LM
a;
M
y
N M
O
1 Lr
tT
m
"
C14
9 W
1-1
g
C1
ui
M
uP u4
o:
4^ I1^ 4^146
i. N
0 ~
V C
~i y
u
2 u
a,
d e
m
O C c IA C
C
m r: J 0 c
°1
O A3
b
tai Q H u°
¢
r
C
f0
O.
CL
Y
C
10
vi
N
cC
7
e,
g
N
T
7
O
T
m
r
n
N
L
Y.
.o
T
a
d
cc
d
7
C
Ol
C
0
et U
c
m
N
2
Exhibit
Book XXX I I. Page /S 3 0.1
AGENDA: July 20, 2009
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 2010-01
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2010-01 be made to the annual budget ordinance for the
fiscal year ending June 30, 2010.
Section 1: Details of Budget Amendment:
Fund: Controlled Substance Tax
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Controlled Substance Tax:
Supplies
$7,530
Total
$7,530
Revenue:
Decrease
Increase
Controlled Substance Tax:
Controlled Substance Tax
$7,530
Total
$7,530
Section 2: Explanation
To budget receipt of $7,530 received 6/19/09. 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 2010-01, amending the
annual budget ordinance for the fiscal year ending June 30, 2010, is adopted.
GOV N ` Y /yAdopted, this day of Sk, 12009.
~ O?
O ( L)
O
Ted Davis, Jr., Chairman
\Z
to
Exhibit
Book AX 1( Page /!5.3b
AGENDA: July 20, 2009
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 2010-02
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2010-02 be made to the annual budget ordinance for the
fiscal year ending June 30, 2010.
Section 1: Details of Budget Amendment:
Fund: Federal Forfeited Property
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Federal Forfeited Property:
Supplies
$3 791
Capital Outlay -Motor Vehicle
5,540
Total
$9,331
Revenue:
Decrease
Increase
Federal Forfeited Property:
Federal Forfeited Property
$3,791
Miscellaneous Revenue
5,540
Total
$9,331
Section 2: Explanation
To budget receipt of $3,791 received on 6/9/09 and insurance proceeds of $5,540 received on
6/9/09 for a totaled van purchased with Federal Forfeited Property funds. Federal Forfeited
Property funds are budgeted as received and must be used for law enforcement as the Sheriff
deems necessary.
~I
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 2010-02, amending the
annual budget ordinance for the fiscal year ending June 30, 2010, is adopted.
ONTY..
di Y opted, this a, . day of , 2009.
E ~ti
h
v
r
Ted Davis, Jr., Chair an
T: i
13
Sheila L. Schult, Clerk to
Exhibit
Book . ~~X _ Page NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
LANDFILL CELL 6D CONSTRUCTION
WHEREAS, the Department of Environmental Management solicited formal bids for construction of Cell 6D at the New
Hanover County Landfill; and
WHEREAS, the County requested that bidders provide two alternative bids; one for construction in 150 days (base bid) and one
for construction in 120 days (adjusted base); and
WHEREAS, nine (9) bids were received and publicly opened at 2:00 p.m. on the 24th day of June 2009, at the New Hanover
County Environmental Management Administration Building for the construction of Cell 6D and the results are listed below; and
Bidder
Base Bid
Adjusted Base
Thalle Construction
$1,445,520.00
$1,460,520.00
Thomson & Co.
$1,376,000.00
$1,426,000.00
Phillips & Jordan
$1,429,841.06
$1,529,841.06
Elite Construction
$1,197,777.00
$1,272,777.00
Southeastern Environmental Constr.
$1,442,180.45
$1,442,180.45
T & K Construction
$1,443,539.00
$1,493,539.00
Sargent Cooration
$1,274,420.00
$1,274,420.00
ES&J
$1,218,135.30
$1,248,135.30
Triangle Grading & Paving
$1,371,548.48
$1,396,548.48
WHEREAS, the lowest responsible bidder for the 150-day project is Elite Construction, and the lowest responsible bidder for the
120-day project is ES&J Enterprises; and
WHEREAS, after careful consideration, the County has determined that the 150-day project coincides with the need to have Cell
6D available to accept solid waste in January 2010; and
WHEREAS, the Environmental Management Director, the County Finance Director and the County Manager recommend that
Contract #09-0392 be awarded to Elite Construction and Grading, Inc. the lowest responsive, responsible bidder, in the amount of
$1,197,777; and
WHEREAS, the Landfill engineer, SCS Engineering, has issued Task Order 09-04 under existing contract #08-0301 for Quality
Assurance/Quality Control (QA/QC) testing and documenting in the amount of $296,661 for this project.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby authorizes the
construction of Landfill Cell 6D be awarded to Elite Construction and Grading, Inc. in the amount of $1,197,777; and that the
County Manager is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney,
and that Task Order 09-04 under contract #08-0301 with SCS Engineering is approved not to exceed $296,661.
ADOPTED this the 20th day of July 2009.
NEWPANOV COUNTY
tttt t
Ted Davis, Jr., ChairmaiL/
ATTEST:
Sheila L. Schutt, Clerk to the Board
Exhibit
Book X II Page ~b
CAPITAL PROJECT ORDINANCE
LANDFILL CELL 6D CONSTRUCTION
BE IT ORDAINED, by the Board of Commissioners of New Hanover County:
1. New Hanover County (County) is engaged in the construction of the Landfill Cell 6D,
which capital project involves the construction and/or acquisition of capital assets.
2. County desires to authorize and budget for said project in a project ordinance adopted
pursuant to North Carolina General Statute 159-13.2, such ordinance to authorize all
appropriations necessary for the completion of said project.
NOW, THEREFORE, WITNESSETH THAT:
1. This project ordinance is adopted pursuant to North Carolina General Statute 159-13.2.
2. The project undertaken pursuant to this ordinance is the Landfill Cell 6D Construction
Capital Project, which project is herewith authorized.
3. The revenue that will finance said project is:
Transfer in Enterprise Fund $1,494,438
Total l 494 4
4. The following appropriations necessary for the project are herewith made from the
revenue listed above:
Capital Project Expense $1,494,438
Total 1 494 438
5. This project ordinance shall be entered in the minutes of the Board of Commissioners of
New Hanover County. Within five days hereof, copies of this ordinance shall be filed
with the finance and budget offices in New Hanover County, and with the Clerk to the
Board of Commissioners of New Hanover County.
ADOPTED this a 64~- day of , 2009.
fd )04w'(~ ~
Ted Davis, Jr., Chairman
New Hanover County Board of Commissioners
Sheila L. Schult, Clerk to the Board
AGENDA:
July 20, 2009
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET
BY BUDGET AMENDMENT 2010-03
Exhibit
Book AK//_Page,
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North
Carolina, that the following Budget Amendment 2010-03 be made to the annual budget ordinance for the
fiscal year ending June 30, 2010.
Section 1: Details of Budget Amendment:
Fund: Landfill Cell 61) Construction
Department: Environmental Management
Revenue:
Decrease
Increase
Transfer in from Enterprise Fund 700
$1,494,438
Total
$1.494.438
Expenditure:
Decrease
Increase
Quality Assurance / Quality Control
$ 296,661
Construction
$1,197,777
Total
$1.494,438
Section 2: Explanation
This budget amendment is to establish the project for Landfill Cell 6D Construction in the amount of
$1,494,438.
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 2010-03, amending the
annual budget ordinance for the fiscal year ending June 30, 2010, is adopted.
7,y. --_Adopted _d~kn_day 2009.
, Ty this of
00
i).A,- 4,4
Ted avis, Jr., Chair"try
Exhibit
Book XW I( Page I S, 57
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
A RESOLUTION CONFIRMING SALE OF THE COUNTY OF NEW HANOVER
$48,970,000 GENERAL OBLIGATION REFUNDING BONDS, SERIES 2009
WHEREAS, the Finance Director of the County of New Hanover (the "Issuer") and the Local
Government Commission of North Carolina (the "Commission") have informed the Board of
Commissioners of the sale of the County of New Hanover $48,970,000 General Obligation Refunding
Bonds, Series 2009A, to be dated August 12, 2009 (the "Bonds"); and
WHEREAS, a pricing certificate issued by said Finance Director and a bond purchase agreement, dated
July 15, 2009, among the Commission, the Issuer and Stephens Inc. contemplate that the Bonds shall be
payable and bear interest as hereinafter provided; and
WHEREAS, the Board of Commissioners of the Issuer desires to take such actions as are necessary to
ratify and confirm the terms of such sale and to authorize and/or confirm such other actions contemplated
by such sale.
NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Issuer, as follows:
1. The Bonds shall mature on December 1 in the years and principal amounts and bear
interest from their date payable on December 1, 2009 and semi-annually thereafter on June 1 and
December 1 at the rates per annum, as follows:
Year
Interest Rate
Principal Amount
2009
2.00%
$ 265,000
2011
3.00
1,925,000
2012
3.00
1,000,000
2012
5.00
4,215,000
2013
3.00
1,000,000
2013
5.00
4,210,000
2014
3.00
1,000,000
2014
5.00
4,200,000
2015
3.00
1,000,000
2015
5.00
4,185,000
2016
3.00
1,000,000
2016
5.00
2,190,000
2017
3.00
1,000,000
2017
5.00
2,170,000
2018
3.00
900,000
2018
5.00
2,245,000
2019
5.00
6,670,000
2020
5.00
7,695,000
2021
5.00
2,100,000
2.
The Bonds are not subject to redemption prior to maturity.
3. The Pricing Certificate, dated July 15, 2009, of the Finance Director respecting the
aggregate issue size, individual bond maturities and interest rates is hereby ratified, confirmed and
approved in all respects.
4. The Finance Director of the Issuer is hereby appointed the registrar, transfer agent and
paying agent for the Bonds (collectively, the "Bond Registrar"), subject to the right of the governing body
of the Issuer to appoint another Bond Registrar, and as such shall keep at her office at 230 Government
Center Drive, Suite 165, Wilmington, North Carolina 28403, the books of the Issuer for the registration,
registration of transfer, exchanges and payment of the Bonds as provided in the Resolution of the Board
of Commissioners dated July 6, 2009 (the "July 6 Resolution"). The definition of "Registrar" in the July
6 Resolution is hereby amended to mean the Finance Director.
5. The Chairman and the Clerk of the Board of Commissioners, the County Manager, the
Finance Director and other officers of the Issuer are hereby authorized and directed to take all other
actions necessary in connection with the sale and issuance of the Bonds and the effectuation of the
purposes for which the Bonds are being issued.
6. This resolution shall become effective upon its adoption.
ADOPTED, this the 20`h day of July, 2009.
NEW HANOVER COUNTY
Jt-'
Ted Davis, r., Chai an
ATTEST:
:.,AkA,
Sheila L. Schult, Clerk to the Board