Loading...
2009-07-20 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