HomeMy WebLinkAbout2025-02-17 RM ExhibitsExhibi
AGENDA: February 17, 2025 Book Pa��
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following
Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025.
Section 1: Details of Budget Amendment
Strategic Focus Area: Conimunity Safety and Well Being
Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands.
Fund: Federal Forfeited Property
Department: Sheriffs Office
Expenditure:
Decrease
Increase Total
BA 25-033 Supplies
_
Is 4,294 $ 4,294
Total
$ $ 4,294 $ 4,294
Revenue:
Decrease
Increase
Tal
BA 25-033 Interest Earnings
$ -
$ 4,294
L$—=ot 4,294
Total Total
$ -
$ 4,294
$ 4,294
Prior to Total if Actions Taken
Actions Toda
Departmental Budget 439,2791 443,573
Section 2: Explanation
BA 25-033 budgets Federal Forfeited Property interest earnings for July through November 2024. Funds will be used for
supplies for law enforcement purposes only.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina,
that the Ordinance for Budget Amendment(s) 25-033 amending the annual budget ordinance for the fiscal year ending June
30, 2025, is adopted.
Adopted, this 17th day of February, 2025. _
(SEAL) c `
William E. Rivenbark, Chairman
/C0 y.'/VQ.., ATTEST:
O
Kymji lei h G. Crow q 1, Jerk to the Board
� O
•�'STABtISt.
Exhibit
AGENDA: February 17, 2025 Book Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following
Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025.
Section 1: Details of Budget Amendment
Strategic Focus Area: Community Safety and Well Being
Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands.
Fund: Controlled Substance Tax
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Total
BA 25-034 Su.lies
$ -
$ 10,000
$ 10,000
BA 25-034 Training & Travel
$ -
$ 7,217
$ 7,217
Total
$ -
$ 17,217
$ 17,217
Revenue:
Decrease
Increase
Total
BA 25-034 Controlled Substance Tax
$ -
$ 16,132
$ .._ .-..w.._®® 16,132
BA 25-034 Interest Earnings
$ -
$ 1,085
$ m 1,085
Total
$
$ 17,217
$ 17,217
Prior to
Actions Toda
Departmental Budget $138,640
Total if Actions Taken
S 155,857
Section 2: Explanation
BA 25-034 budgets Controlled Substance Tax receipts dated 12/31/24 and interest earnings for July through November 2024.
Funds will be used for supplies and training/travel for law enforcement purposes only.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina,
that the Ordinance for Budget Amendment(s) 25-034 amending the annual budget ordinance for the fiscal year ending June
30, 2025, is adopted.
Adopted, this 17th day of February, 2025.
(SEAL)
74fiusiity? "'-'
1-ham E. Rivenbark, Chairman
ATTEST:
Kymbeitoigh G. Crowell, Cl o the Board
Exhibit
AGENDA: February 17,2025 Book YLL—Vt Page
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following
Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025.
Section 1: Details of Budget Amendment
Strategic Focus Area: Community Safety and Well Being
Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands.
Fund: Justice Assistance Grant
Department: Sheriffs Office
Expenditure:
Decrease Increase Total
BA 25-035 Supplies
$ $ 10,191I 1-$ 10,191
Total
M-
$ 1p,191 $ 10,191
Prior to Total if Actions Taken
Actions Todav
Departmental Budget Is 13,552 j
232743
Section 2: Explanation
BA 25-035 budgets a FY24 Justice Assistance Grant to purchase a portable camera system to be used for viewing large crowd
events.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina,
that the Ordinance for Budget Amendment(s) 25-035 amending the annual budget ordinance for the fiscal year ending June
30, 2025, is adopted.
Adopted, this 17th day of February, 2025.
(SEAL)
k-ATY
0
y.P48LIS k"D
hhl/j 6e�
William E. Rivenbark, Chairman
ATTEST:
KydjWrleigh G. Crowe tl) Clerk to the Board
Exhibit
AGENDA: February 17,2025 Book -A—V-1Palm
A --Ld—
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following
Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025.
Section 1: Details of Budget Amendment
Strategic Focus Area: Community Safety and Well Being
Strategic Objective(s): Effectively and Efficiently respond to public health and safety demands.
Fund: General
Department: Sheriff's Office
Expenditure:
_
Decrease increase 11
Total
BA 25-036 Overtime
$ I $ 7,07811$
7,078
Total
$ $ 7,0781 $
7,078
Revenue:
Decrease
Increase
Total
BA 25-036 Misc Revenue
$
7,078
Total
$
7,078
7,078
Prior to
Total if Actions Taken
Actions Todav
Departmental Budget $ 9.627795 Is 89,634,87
Section 2: Explanation
BA 25-036 budgets overtime reimbursement from the FBI and United States Marshals Service Task Force for August and
September 2024.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina,
that the Ordinance for Budget Amendment(s) 25-036 amending the annual budget ordinance for the fiscal year ending June
30, 2025, is adopted.
Adopted, this 17th day of February, 2025.
(SEAL)
William E. Rivenbark, Chairman
ATTEST:
Kymb�eigh G. Crowell, Cleik to the Board
r)`
Exhibit
AGENDA: February 17, 2025 B 0 0 k Page 1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget
Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025.
Section 1: Details of Budget Amendment
Strategic Focus Area: Workforce and Economic Development
Strategic Objective(s): Align services and programs with strategic priorities.
Deliver quality service at the right time.
Fund: Capital Improvement Projects
Revenue:
Decrease
Increase
Total
BA 25-037 The Southeastern Partnership Grant
$ -
$ 200,000
$ 200,000
BA 25-037 EDPNC Grant
$ -
$ 130,995
$ 130,995
BA 25-037 Installment Loan Proceeds
$ (330,995)
$ -
$ (330,995)
Total
S (330,"5)1
330,995
$ -
Prior to Actions
Toda
Holly Shelter Bus Park CP Budget r$ 6.698,000
Total if Actions Taken
$ 6,6",000
Section 2: Explanation
BA 25-037 will accept grants from The Southeastern Partnership, Inc. in the amount of $200,000 and Economic Development
Partnership of NC, Inc. (EDPNC) for $130,995, for the Holly Shelter Business Park capital project. The $200,000 grant from The
Southeastern Partnership, Inc. will be used for the design and construction of a right turn lane into the Holly Shelter Business Park. The
$130,995 grant from Economic Development Partnership of NC, Inc. will be used to reimburse costs associated with due diligence
activities for the park. The Southeastern Partnership, Inc. grant requires a county match of $40,000, which is currently budgeted and
being funded with installment loan proceeds. The budget for the Holly Shelter Business Park will not be changed, however, the amount
of installment loan proceeds will be reduced.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the
Ordinance for Budget Amendment(s) 25-037 amending the annual budget ordinance for the fiscal year ending June 30, 2025, is
adopted.
Adopted, this 17th day of February, 2025.
(SEAL)
lw'l - �-' QAJ
William E. Rivenbark, Chairman
ATTEST:
Kymberlei * G. Crowell, Clerk utt the Board
Exhibit
AGENDA: February 17, 2025 6 i)iik a9
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following
Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025,
Section 1: Details of Budget Amendment
Strategic Focus Area: Good Governance
Strategic Objective(s): Engage in and apply continuous learning.
Continuous focus on the customer experience.
Fund: General
Department: Library
Expenditure:
Decrease
Increase
I Total
BA 25-038 Library
$ -
$ 39,082
$ 39,082
Total
$
$ 39,082
$ __ 39,082
Revenue:
BA 25-038 LSTA Grant
Decrease
$ -
Increase
$ 39,082
Total
$ 39,082
Total
$ -
$ 39,082
$ 39,082
Prior to Total if Actions Taken
Departmental Budget Actions5 91 020 r$ 5,957,102
Section 2: Explanation
BA 25-038 accepts a Library Services and Technology Act (LSTA) grant award from the State Library of North Carolina for
the Library. This grant will be used to provide at least two Public History graduate students per semester for Fall 2024 and
Spring 2025 to assist in the Local History Room. This grant requires a match in the amount of $3,909, which is included in the
Library's current budget.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina,
that the Ordinance for Budget Amendment(s) 25-038 amending the annual budget ordinance for the fiscal year ending June
30, 2025, is adopted.
Adopted, this 17th day of February, 2025.
(SEAL)
w
O 4i
..�•�s.�astEstcEn
William E. Rivenbark, Chairman
ATTEST:
Uj—
Kyipherleigb G. Crowgj C
lark to the Board
ENTITY CERTIFICATIONS. 1, (Authorization Signer's name), certify that: I am a/the New Hanover gqyrtty
Board Chair _ (Authorization signer's title) designated to act on behalf of NEN, HANOVER COUNTY
-_ (Authorizing Entity). Authorizing Entity is a_i�0—u-n-ty-government
(type of entity, like a'non-profif' corporation) and its Taxpayer Identification Numb horized and directed to execute an
original or a copy of this Authorization to Financial Institution, and anyone eAse requiring a copy. Authorizing Entity is duly organized, validly existi
and in ood standin under the laws of -NQrth Qqrnilinvq —and is dul ualified validl existin and in aood standin in all urisdictions wh
•
FA NAR
Individual's Name, Title, & if applicable, Signature or Facsimile Signature
Representative Entity's Name and Relationship to Authorizing Entity
ERIC CREDUE - CHIEF FINANCIAL OFFICER
(a)
WENDY POPE - DEPUTY CHIEF FINANCIAL OFFICER
(b)
(c) BEVERLY THOMAS - INVESTMENT OFFICER
(d)
(e)
(f)
Authorizing Entity has adopted any facsimile signatures indicated above. Financial Institution may rely on those facsimile signatures that resemble the
specimens within this Authorization or the specimens that Authorizing Entity periodically files with Financial Institution, regardless of by whom or by
what means the signatures were affixed.
Authorizing Entity authorizes and directs the designated Agents to act, as indicated, on Authorizing Entity's behalf to:
(indicate a, b, c, d, e and/or f to exercise each specific power):
A, B Open or close any share or deposit accounts in Authorizing Entity's name, including, without limitation, accounts such as
share draft, checking, savings, certificates of deposit or term share accounts, escrow, demand deposit, reserve, and
overdraft line -of -credit accounts. Number of signatures required 1
A, B Enter into and execute any preauthorized electronic transfer agreements for automatic withdrawals, deposits or transfers
initiated through an electronic ATM or point -of -sale terminal, telephone, computer or magnetic tape using an access device
like an ATM or debit card, a code or other similar means. Number of signatures required 1
A, B Enter into and execute commercial wire transfer agreements that authorize transfers by telephone or other communication
systems through the network chosen by Financial Institution. Number of signatures required 1
Endorse for cash, deposit, negotiation, collection or discount by Financial Institution any and all deposit checks, drafts,
certificates of deposit and other instruments and orders for the payment of money owned or held by Trust, Number of
signatures required 1
[Entity Authorization
Banker-, Systems TM VMP@
Wolters Kluwer Financial services @2014
EXh i L, it
book .1WA—Paon 4.
A, B Sign checks or orders for the payment of money, withdraw or transfer funds on deposit with you. If Authorizing Entity
authorizes and Financial Institution accepts this power with a multiple signature limitation, Authorizing Entity agrees to waive
the multiple signatures requirement for any withdrawal in a format that does not allow Financial Institution an opportunity to
examine signatures. Number of signatures required I
6,13 Enter into and execute a written night depository agreement, a lock -box agreement or a safe deposit box lease agreement.
Number of signatures required 1
Borrow money or obtain other credit or financial accommodation from Financial Institution on behalf of and in the name of
Authorizing Entity on the terms agreed to with Financial Institution. The designated Agents may execute and endorse
promissory notes, acceptances or other evidences of indebtedness. El If checked, the maximum outstanding credit limit for
all available credit and financial accommodation to Authorizing Entity from Financial Institution must not exceed
$ . Number of signatures required
Grant a security interest, lien or other encumbrance to Financial Institution in any or all real or personal property that
Authorizing Entity now owns or may acquire in the future for the payment or performance of:
Specific Debts. The debts, liabilities and obligations, and their renewals, extensions, refinancing and modifications,
evidenced by (describe):
All Debts. All debts, liabilities and obligations of every type and description owed now or in the future by Authorizing
Number of signatures required
Receive and acknowledge receipt for funds, whether payable to the order of Authorizing Entity or an Agent, without
additional certification as to the use of the proceeds. Number of signatures required
Guaranty the payment and performance of debts, liabilities and obligations owed to Financial Institution or its successors and
assigns by (Borrower):
❑ Specific Debts. The debts, liabilities and obligations, and their renewals, extensions, refinancing and modifications,
evidenced by (describe):
❑ All Debts. All debts, liabilities and obligations, and their renewals, extensions, refinancing and modifications, that
Borrower owes now or in the future to Financial Institution, to the extent allowed by law.
Number of Signatures required
El Grant a Security Interest. The designated Agents may also grant a security interest, lien or other encumbrance to
Financial Institution in any or all real or personal property that Authorizing Entity now owns or may acquire in the future
for the payment or performance of this guaranty. Number of signatures required
A, B Periodically amend, restructure, renew, extend, modify, substitute or terminate any agreements or arrangements with
Financial Institution that relate to this Authorization. Number of signatures required 1
A, B Execute other agreements that Financial Institution may require, and perform or cause to be performed any further action
necessary to carry out the purposes of this Authorization. Number of signatures required I
Number of signatures required
INTERPRE'rATION. Whenever used, the singular includes the plural and the plural includes the singular. The section headings are for convenience only
and are not to be used to interpret or define the terms of this Authorization.
SIGNATURES, By signing, I certify and agree to the terms contained in this Authorization on behalf of Authorizing Entity on
— I also acknowledge receipt of a copy of this Authorization.
Pennsylvania. The designation of an Agent does not create a power of attorney; therefore, Agents are not subject to the provisions of 20
Section 5601 et seg. (Chapter 56; Decedents, Estates and Fiduciaries Code) unless the agency was created by a separate power of attorney. Any
,2rovision that assigns Financial Institution rights to act on behalf of anfieerson or enfitv is not suUect to es
,rovisions
et seg. (Chapter 56; Decedents, Estates and Fiduciaries Code).
AUTHORIZATION'S SIGNERS, , 4t
By: By:
Date Att e ale
FOR IFINANCIAL INSTITUTION USE ONLY
Acct/Loan # 734655517 Authorization and agreement completed and effective 01/31/2025
By JILL VALE for the Financial Institution.
Entity Authorization VMPC591 (1402).00
Bankers (SleMS TM VMP@ AUTKE�MTY 2/1/2014
L
Wolters Kuwer Financial services @2014 Page 2 of 2
B o 0 k P; e. Resolution
North Carolina Governor's Highway Safety Program
Local Governmental Resolution
WHEREAS, the New Hanover Count3, Sheriff's Office (herein called the "Agency") has completed an application
(The Applicant Agency)
contract for traffic safety funding; and that New Hanover County Board of Commissioners (herein called the
(The Governing Body of the Agency)
"Governing Body") has thoroughly considered the problem identified and has reviewed the project as described in the contract;
THEREFORE, NOW BE IT RESOLVED BY THE New Hanover Countyoard of Commissioners IN OPEN
(Governing Body)
MEETING ASSEMBLED IN THE CITY OF Wilmingto , NORTH CAROLINA, THIS 17th DAY OF February AS
M2025,
MWIMUM
1. That the project referenced above is in the best interest of the Governing Body and the general public; and
2, That New Hanover County Sheriff s Of is authorized to file, on behalf of the Governing Body, an
application contract in the form prescribed by the Governor's Highway Safety Program for federal funding in the amount of
$1.20.296 to be made to the Governing Body to assist in defraying the cost of the project described in the contract application;
and
3. That the Governing Body has formally appropriated the cash contribution of$ 0.00 as
required by the project contract; and
4. That the Project Director designated in the application contract shall furnish or make arrangement for other appropriate
required by the Governor's Highway Safety Program; and
S. That certified copies of this resolution by included as part of the contract referenced above; and
6. That this resolution shall take effect immediately upon its adoption.
DONE AND ORDERED in opening meeting by__&Q
(Chairperson/Mayor)
ATTESTED BY SEAL
(Clerk)()
-7 1 S
DATE_
1 0 a0a 0
Rev. 7/11
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
HONORING THE 25TH ANNIVERSARY OF LJNC, INC. PROCLAMATION
WHEREAS, for 25years, Leading Into New Communities (UNC), Inc., a Wilmington, North Carolina
nonprofit organization, has been abeacon ufhope and acornerstone of support for citizens returning to
the community from incarceration, dedicated to the principles of equity, opportunity, and second
chances;and
WHEREAS, UN[, Inc. has provided vital housing services at its flagship Marvin E. Roberts Transitional
Living Campus and has expanded toadditional residential locations, fostering stability, dignity, and a
foundation for individuals to rebuild their lives and become active, contributing members of society; and
WHEREAS, through its Local Reentry Council, nnu|do|e programs, including L|J[E. Manhood, and
comprehensive case management services, L|N[, Inc. has addressed the multifaceted challenges faced
by returning citizens, including stable long-term housing, employment, education, mental health,
substance use disorders, and community reintegration, ensuring a holistic approach to their success;
and
WHEREAS, since its founding in January 2000, the organizatkon's unwavering commitment to breaking
the cycle of recidivism has not only transformed individual lives but also strengthened families,
revitalized communities, and inspired systemic change; and
WHEREAS, the dedicated staff, volunteers, and supporters ofUN[,Inc. have tirelessly wmrke to create
opportunities, dismantle barriers, and advocate for justice, earning the respect and gratitude ofthose
they serve and the broader community.
NOWTHEREFORE, BE IT PROCLAIMED that the New Hanover County Board of Commissioners
celebrates the ZSthAnniversary ofL|N(, Inc., recognizing its profound impact and enduring legacy. The
Board commends its leadership, staff, and partners for their exceptional service and dedication to
building o more inclusive and compassionate society. The Board encourages all citizens to join in
honoring L|NC, |nc.'s accomplishments and supporting its ongoing mission to empower returning
citizens and create pathways for o brighter, more equitable future.
ADOPTED this the 17thday ofFebruary 2025.
NEW HANOVERCOUNT
William E. Rivenbark, Chair
ATTEST:
EXhib
�
��
NEW HANOVER00UN�'BOARD OF COMMISSIONERS B�Uk --�--- P -~ ----'
RESOLUTION RECOGNIZING CAPE FEAR GARDEN CLUB, INC.
FOR 100 YEARS OF SERVICE TO NEW HANOVER COUNTY
WHEREAS, on February 11, 1925, twelve charter members met in the Great Hall at St. James Episcopal
Parish to establish the Cape Fear Garden Club (CFGC); and
WHEREAS, CFGC's focus has been to enhance New Hanover County and the City of Wilmington through a
century ofbeautification, conservation, and environmental projects, adding vegetation throughout the
community, beginning with the club's support of the city's purchase of Greenfield Lake in 1925, adding
hundreds ofazaleas surrounding the park; and
WHEREAS, CFGC has also hosted the annual Cape Fear Garden Club Azalea Garden Tourc since 1953 to
provide funding for grants to non-profit organizations for beautification projects; and
WHEREAS, CFBCfunds standing grants to the University of North Carolina atWilmington and Cape Fear
Community College for endowed scholarships and to the Audubon Society to conserve and manage
islands in the Lower Cape River which provide nesting sites for migrating birds; and
WHEREAS, CFG[has collaborated onseveral projects with the County including, but not limited to,
planting 100 long -leaf pine trees at Long Leaf Park in December 2023 to replenish the tree canopy affected
by hurricanes, assisting with tree plantings at various County parks, and holding the annual 'Plant an
Azalea' ceremony inApril toplant 1OUazaleas atAir|ieGardens; and
WHEREAS, CFGC is engaged in ongoing environmental and conservation efforts by establishing
Wilmington, NC as a Certified Wildlife Habitat Community, mentoring youth gardeners, maintaining a rain
garden at local schools, and actively steering many other projects to enhance the coastal community; and
WHEREAS, CFGC petitioned the North Carolina General Assembly to name the Eastern Tiger Swallowtail
Butterfly (Papilio Glaucus), the official state butterfly, which became Session Law 145-38 when ratified on
the 1lmday ofJune 3O12.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners wishes to
recognize the Cape Fear Garden Club for its 100 years of service to the community.
ADOPTED this the 17'day ofFebruary, 2025.
Z1ry
NEW HANOVER COUNTY,
William E. Rivenbark, Chair
ATTEST:
Ed'iffift
It Pa
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
viTT 7arild ZT nonor IMI ceietf ne I(ITa tiorls Of
African Americans to the history, culture, and achievements of the United States and the world;
and
WHEREAS, the observance of Black History Month offers an opportunity to reflect on the
struggles, triumphs, and resilience of it individuals throughout history, and to recognize the
ongoing pursuit of justice, equality, and civil rights for all people; and
WHEREAS, it is vital to acknowledge the importance of education, awareness, and the
preservation of history to continue fostering mutual respect, understanding, and inclusivity
among all people, regardless of race, background, or heritage; and
VITIVU40MOXWO RM
ME am. ffiliffix. IN ffi�
mirn -P rmwu-w 1-reaTL-Offal 1:1, b5yfn-&F-ffUw-- r, a n ove r Co u nt S-that
February 2025 will be recognized as Black History Month, encouraging all citizens to honor the
history, culture, and contributions of African Americans, celebrate their achievements, and
continue advancing equality and justice for all.
ONTO "11NOM
"1AhL1S11VV
NEW HANOVER COUNTY
ke-
William E. Rivenbark, Chair
ATTEST:
Kym-6erleigh G. Cwell, Clerk to the Board
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
bluok
AMERICAN HEART MONTH PROCLAMATION
__Wwscl ' M - t C1 , iff 'UdU'T�`�ffl FUI v o a, I b d 'I L
awareness about heart and cardiovascular disease; and
pig
WHEREAS, preventive measures, including regular exercise, a balanced diet, and routine medical
check-ups, play a crucial role in maintaining heart health; and
WHEREAS, public awareness campaigns and education initiatives are instrumental in promoting
heart -healthy lifestyles and reducing the risk of cardiovascular disease; and
WHEREAS, deliberate efforts must be made to improve heart health for all, close gaps in
WHEREAS, American Heart Month is an opportunity for organizations and health practitioners in
New Hanover County to promote awareness of screenings, increase access to screenings, and
advocate for those who are at risk or diagnosed with heart or cardiovascular disease.
_TT Ta"
AA
ADOPTED this 17th day of February, 2025.
NEW HANOVER COUNTY
V,
William E. Rivenbark, Chair
ATTEST:
Kyr4erleigh G. Crell, Clerk to the Board
I a, at&: 10Y-A I 111asIZ41411VI I i& I M-1 Lel i
CHILDREN'S DENTAL HEALTH MONTH PROCLAMATION
WHEREAS, National Children's Dental Health Month is an opportunity to promote the benefits of
good oral health to children and their loved ones; and
WHEREAS, the Centers for Disease Control and Prevention notes that nearly 20 percent of
kindergartners have untreated tooth decay; and
so,
M
positively impact a child's overall well-being; and
WHEREAS, education and awareness campaigns during National Children's Dental Health Month
encourage communities, schools, and healthcare providers to collaborate in promoting the
benefits of good oral health for children; and
WHEREAS, local dental health programs, such as those provided by New Hanover County, play a
vital role in supporting children and their families with resources and services to ensure optimal
oral health.
NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners tha I
February 2025 will be recognized as "Children's Dental Health Month" in New Hanover County.
xlmzml�
'__ T_ - —, NEW HANOVER COUNTY
J; w
Wkaim E. Rivenbark, Chair
ATTEST:
IL I-V 14111VA,A -JAL il kz� - �_ ,,, �S,
Kyrn/b Heigh G. Cr ck ell, Clerk to the Board
I, Kymberleigh G. Crowell, Clerk to the Board of Commissioners for the County of New Hanover, North
Carolina, DO HEREBY CERTIFY that the foregoing is a true and complete copy of a resolution adopted by
the Board of Commissioners of the County at a regular meeting duly called and held on February 17, 2025.
WITNESS my hand and the official seal of the County on this eighteenth day of February 2025.
, 10
fN Hanover
z
Ky erleigh G. 66well, Clerk to the Board
Board of County Commissioners