Loading...
Agenda 2010 02-15AGENDA NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmin ton, NC g JASON R. THOMPSON, CHAIRMAN • JONATHAN BARFIELD, JR., VICE-CHAIRMAN ROBERT G. GREER, COMMISSIONER • WILLIAM A. CASTER, COMMISSIONER • TED DAVIS, JR., COMMISSIONER BRUCE T. SHELL, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD FEBRUARY 15, 2010 9:00 A.M. MEETING CALLED TO ORDER (Chairman Jason R. Thompson) INVOCATION (Robert W. Ward, Minister, First Baptist Missionary Church) PLEDGE OF ALLEGIANCE (Commissioner William A. Caster) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Approval to Submit Grant Application to the Criminal Justice Partnership Program (CJPP) 3. Approval to Accept a $9,000 NC Citizens Corp Grant Award 4. Approval of Administrative Penalty of $200 in Support of the Act to Prohibit Smoking in Certain Public Places and Certain Places of Employment in Accordance with G.S 130A - 22(h1) 5. Ratification of a Grant Application to Establish a Regional Women, Infants, and Children (WIC) Lactation Training Center 6. Approval of 2010-2011 State Library Services and Technology Act (LSTA) EZ Basic Equipment Grant Application 7. Approval of Grant Application to Fund Archival Research at ECU, Greenville, NC 8. Approval of Scholarship Application for NEH Institute "The American Civil War: New Approaches" 9. Approval to Accept Funds from NC Department of Transportation in the Amount of $112,500 for the 5310 Elderly Grant 10. Approval of Release of Tax Value 11. Approval to Advertise 2009 Delinquent Real Estate Taxes 12. Approval of Board of Education Budget Amendments 13. Adoption of Ordinances for Budget Amendments ESTIMATED REGULAR AGENDA ITEMS OF BUSINESS TIMES 9:10 a.m. 14. Presentation of Service Awards to Retirees and Employees and New Employee Introduction and Photo with Commissioners 9:25 a.m. 15. Consideration of 2010: The Year of Community Living for People with disAbilities Proclamation 9:35 a.m. 16. Presentation on the Cucalorus Film Festival 9:45 a.m. 17. Consideration of a Request for $1.4 Million by Carolina Beach Officials to be Used for the Development of the Town's Ocean to Sound Access Park and Other Amenities Needed for the Future Site of the NC Aquarium Pier 10:05 a.m. 18. NOTE: THIS ITEM HAS BEEN WITHDRAWN Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV Consideration of a Resolution and a Letter of Support for the Cape Fear Public Utility Authority's Funding Application to Congressman McIntyre for the Northeast Interceptor Project 10:15 a.m. 19. NOTE: THIS ITEM HAS BEEN WITHDRAWN Consideration of a Resolution and a Letter of Support for the Cape Fear Public Utility Authority's Funding Application to Congressman McIntyre for the Asset Management Project 10:25 a.m. 20. Consideration of a Resolution Authorizing the Execution and Delivery of an Installment Purchase Contract with Bank of America Public Capital Corporation to Finance the Acquisition of 800 MHz Radios Along with Attached Budget Amendment 10-161 10:30 a.m. 21. Discussion of Qualifications for ABC Board Members 10:45 a.m. 22. Committee Appointments NON-AGENDA ITEMS (limit three minutes ADDITIONAL AGENDA ITEMS OF BUSINESS 11:00 a.m. 23. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 11:10 a.m. 24. ADJOURN Note: Times listed for each item are estimated, and if a preceding item takes less time, the Board will move forward until the agenda is completed. Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 1 DEPARTMENT: Governing Body PRESENTER(S): Chairman Thompson CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Joint meeting with the Tourism Development Authority held on January 27, 2010 Agenda Review meeting held on January 28, 2010 Regular Session meeting held on February 1, 2010 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 1-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 2 DEPARTMENT: County Manager PRESENTER(S): Jennifer Saphara, TASC Region 1 Assistant Director, Coastal Horizons Center, Inc. CONTACT(S): Chris Coudriet, Assistant County Manager SUBJECT: Approval to Submit Grant Application to the Criminal Justice Partnership Program (CJPP) BRIEF SUMMARY: The Criminal Justice Partnership Board (CJPB) voted to request approval to submit an application to the Department of Corrections Criminal Justice Partnership Program for funding of the local Day Sentencing Program at their January 22, 2010 meeting. Grant funding in the amount of $163,734 is provided annually to support the cost of operating the Day Sentencing Program. There is no County match. The Day Sentencing Program is operated via a contract with Coastal Horizons. It is designed to reduce recidivism rates, reduce the number of probation revocations, reduce alcoholism and other drug dependencies among offenders, and reduce the cost of incarceration. The program provides judges an intermediate sentencing option for those sentenced to lesser crimes, saving valuable prison space for dangerous felons. The caseload for this program is 125. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve submission of grant application in the amount of $163,734 for FY 10-11 and accept the grant if awarded. ATTACHMENTS: CJPB Funding FY 10-11 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 2-0 CJPP Budget Summary -Page 1 of I Criminal Justice Partnership Program FY 2011 Budget Summary Due in the CJPP Office by March 31, 2010 ❑ County Operations County: l~ew Hanover Grant Number: 65-4714-I-A ~/j Contractual Service Contact Person: Chris Coudriet FY 2009 - 2010 Grant Award 163,734.00 Phone: 914-79$-7184 FY 2010 - 2011 Grant Award 163,734.00 Fax: 914-798-4427 Email: ccoudriet a~nhcgov.com Budgeted Amounts {FY 2449 - 2410} Expenditure Amounts {FY 2009 - 2014} [A] [B] [C~ [DJ [El Budget Budgeted July 1, Budgeted Dec 31, 2049 Actual Estimated Total Budgeted for Category 2009 (Column [A] from Juiy Report + Expenditures Expenditures FY 2010 - 2011 and Cade (From Column [A] Column [K] from July through Through Dec 31, (July 1, 2009 from July Report) December reports) 2009 Through June 30, 2010} Personnel 97,804A0 97,804.00 0.00 0.00 97,804,00 536502 1 Travel 0,00 0,00 0.00 0.00 0.00 536502 2 Contractual 62,000,40 62,000.00 0.00 0,00 62,000.00 536502 3 operating 3,930.40 3,930.00 0.00 0.00 3,930.00 536502 4 Equipment o.oa aaa aao a,oo 0.00 536502 5 Construction 0.00 4,00 0,00 0.00 0.00 536502 6 Unallocated 0.00 0,00 0.00 0.40 0.00 536502 7 Totals 163,734.00 163,734,00 0.00 0.00 163,734.00 (To Match FY 2409 - 2010 (To Match Column [A] Total} (Should match [Q] from (To Match FY 2010 - Grant Award} December Report) 2011 Grant Award} I certify that this information is correct, based on the grantee county's accounting system and records, consistently applied and maintained. Expenditures shown have been made for the purpose of and in accordance with the approved budget and applicable grant conditions and requirements. Appropriate documentation to support all. expenditures is available for inspection. i Z I Si afore of Coun Mana er Sign re of am Director Date 0~ ial Designee, ar Fiscal Officer Date NOTE: Not needed if services are fully contracted with service provider. Return tc~. Fk}rm Selection Pale httpa/cjpp.d~c.state.nc.us/apps/CJPPFiscal/CJPPFiscalCantraller?ACTION=SaveForm 1/14/2010 Board of Commissioners Meeting mns~~n~n VL/ 11,1/ L1V 1V 2 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 3 DEPARTMENT: Emergency Management PRESENTER(S): Kristen Wingenroth, Emergency Management Specialist and Warren Lee, Emergency Management Director CONTACT(S): Kristen Wingenroth, Emergency Management Specialist and Warren Lee, Emergency Management Director SUBJECT: Approval to Accept a $9,000 NC Citizens Corp Grant Award BRIEF SUMMARY: The grant will increase New Hanover County's capacity to distribute disaster preparedness information to the public and recruit new members to enroll in the basic Community Emergency Response Team (CERT) Training, to provide additional basic CERT training in New Hanover County and to provide CERT Teams with equipment for neighborhood and community response. No local match is required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Ratify grant application, accept the award and adopt ordinance for budget amendment 10-150, and authorize execution of memorandum of agreement. ATTACHMENTS: CERT Grant Notification B/A 10-150 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 3-0 From: Stone, Faye [mailto:faye.stoneC~nc.gov] Sent: Friday, January 15, 2010 4:19 PM To: Wingenroth, Kristen Cc: Lee, Warren; 'jyarboroClncem.org'; dskordinski~lncem.org; SYount@ncem.org; 'pmoore@ncem.org' Subject: CERT Grant Proposal (New Hanover County) Kristen, NC Citizen Corps is pleased to inform you that the review process has been completed for your Citizen Corps Program grant proposal which requested $9,000 to support CERT. New Hanover County will receive $9,000 to support the goals and objectives of your proposal. PLEASE NOTE: This email is to notify you ONLY that the grant review process has been completed and inform you of the results of the review process for your proposal. This is not an authorization to expend funds. Funds expended prior to the full execution of a Memorandum of Agreement will not be eligible for reimbursement. Information about your grant proposal will be provided to the NC Homeland Security Branch, where the MOA will be created and forwarded to the Point of Contact for the grant. All grant funds awarded must be spent in accordance with your approved budget by April 30, 2010. Please submit a Final Programmatic Report to my office by May 30, 2010 copy attached). NC Citizen Corps will be conducting random compliance site visits to ensure grant funds were expended appropriately to support the goals and objectives of approved grant proposals. If this program is selected for a site visit, you will be contacted prior to the visit. Thank you for your continued interest in the Citizen Corps Program and CERT. Faye Stone Director, NC Citizen Corps Office of the Governor NC Commission on Volunteerism & Community Service 20312 Mail Service Center Raleigh, NC 27612 919-715-8676 919-715-8677 (fax) faye.stone(a~nc.~c~ov E-mail correspondence to and from this address maybe subject to the North Carolina Public Records Law and maybe disclosed to third parties. Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 3-1-1 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-150 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 10-150 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: Emergency Management/911 Ex enditure: Decrease Increase Emer enc Mana ement/911: Su lies $9,000 Total $9,000 Revenue: Decrease Increase Emer enc Mana ement/911: Grant -Federal - US Department of Homeland Securit /North Carolina Citizens Co $9,000 Total $9,000 Section 2: Explanation To budget a grant award of $9,000 from the U.S. Department of Homeland Security/North Carolina Citizens Corp. These funds will increase New Hanover County's resources to distribute disaster preparedness information to the public, recruit new members and increase the basic CERT training in New Hanover County, and provide equipment for CERT Teams for neighborhood and community responses. 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 10-150, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 3-2-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 4 DEPARTMENT: Health PRESENTER(S): David E. Rice, Health Director CONTACT(S): David E. Rice, Health Director SUBJECT: Approval of Administrative Penalty of $200 in Support of the Act to Prohibit Smoking in Certain Public Places and Certain Places of Employment in Accordance with G.S 130A - 22(h1) BRIEF SUMMARY: The Health Department requests approval to add an administrative penalty of $200 to their fee schedule as a mechanism for potential enforcement of the Act to Prohibit Smoking in Certain Public Places and Certain Places of Employment (G.S.130A -22(h1). Starting January 2, 2010, nearly all restaurants and bars in North Carolina, and many lodging establishments, are smoke-free, thanks to N.C. General Statute 130A-497, otherwise known as North Carolina's Smoke-Free Restaurants and Bars Law. North Carolina's Smoke-Free Restaurants and Bars Law was passed by the N.C. General Assembly and signed by the Governor in May, 2009. The law requires enclosed areas of almost all restaurants and bars to be smoke-free. Smoking is also banned in enclosed areas of hotels, motels, and inns, if food and drink are prepared there. The fine is assigned to the establishment and empowered by the enabling statute, and is intended to encourage compliance with the state law. RECOMMENDED MOTION AND REQUESTED ACTIONS: Request approval of the administrative penalty of $200 in support of the Act to Prohibit Smoking in Certain Public Places and Certain Places of Employment and add to the HD existing fee schedule. ATTACHMENTS: Gen. Assembly Session Law 2009, HB 2, page 5 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 4-0 a form prescribed by the Department, the revenue generated from the sale of alcoholic bevera es and ci ars as a percenta,~e of quarterly gross revenue. The Department shall determine whether any additional documentation is required of the cigar bar to authenticate or verify revenue data submitted bX the cigar bar. This subdivision shall not apply to any business that is established for the purpose of avoidin,~ compliance with this Article. ~ A private club. A motion picture, television, theater, or other live production set. This exemption applies only to the actor or performer portraying the use of tobacco products during the production. ~ > > c 1 Continuing to smoke in violation of a local ordinance or other rules, laws, or policies adopted under this section constitutes an infraction, and the person committing the infraction may be punished by a fine of not more than fifty dollars ($50.00). Conviction of an infraction under this section has no consequence other than payment of a penalty. A person smoking in violation of a local ordinance or other rules, laws, or policies adopted under this section may not be assessed court costs. ~ Notwithstanding G.S. 130A-25 or any other provision of law, a violation of a local ordinance, rule, law, or policy adopted under this section shall not be punishable as a misdemeanor. A local government may enforce an ordinance, rule, law, or policy under this section a al,.~ nst a person who mana e,~ s, operates, or controls a public place only as provided in G.S.130A-22(h1). (e) A county ordinance adopted under this section is subject to the provisions of G.S.153A-122. 130A-499 through 130A-500: Reserved for future codification purposes." SECTION 2. Effective January 2, 2010, G.S.130A-22 is amended by adding a new subsection to read: A local health director may take the following actions and may impose the following administrative penalty on a person who mana e,~ s, operates, or controls a public place or place of employment and fails to comply with the provisions of Part 1 C of Article 23 of this Chapter or with rules adopted thereunder or with local ordinances, rules, laws, or policies adopted pursuant to Part 2 of Article 23 of this Chapter: First violation. -Provide the person in violation with written notice of the person's first violation and notification of action to be taken in the event of subsequent violations. Second violation. -Provide the person in violation with written notice of the person's second violation and notification of administrative penalties to be imposed for subsequent violations. Subsequent violations. -Impose on the person in violation an administrative penalty of not more than two hundred dollars ($200.00) for the third and subsequent violations. Each day on which a violation of this Article or rules adopted pursuant to this Article occurs may be considered a separate and distinct violation. Notwithstanding G.S.130A-25, a violation of Article 23 of this Chapter shall not be punishable as a criminal violation." Board of Commissioners Meeting cr Anna nn~~ co~,~~~,~~rn~s, ~nno n~na c 1,7LLVVl VVL l IJl~7DFi'V'i'1~fAWV LVVI L / 1 G~~1~ J 4-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 5 DEPARTMENT: Health PRESENTER(S): ]anet McCumbee, Personal Health Services Manager CONTACT(S): Janet McCumbee, Personal Health Services Manager SUBJECT: Ratification of a Grant Application to Establish a Regional Women, Infants, and Children (WIC) Lactation Training Center BRIEF SUMMARY: The NC Division of Public Health,Women's and Children's Health, Nutrition Services Branch has invited agencies to apply for funds to establish a Regional WIC Lactation Training Center in Perinatal Region V. This training center will provide initial core training for newly hired WIC breastfeeding peer counselors and accurate, standardized, evidence-based lactation management training and continuing education for breastfeeding peer counselors, breastfeeding peer counselor managers, public health agency staff and other medical professionals serving the WIC eligible population in Perinatal Region V. There are 16 WIC Programs within this region serving 15 counties. This training will allow public health agency staff to become more knowledgeable, competent, and confident with breastfeeding promotion and support resulting in increased breastfeeding initiation, exclusivity and duration among WIC participants. A 0.5 part-time public health nurse who is also an International Board Certified Lactation Consultant will be hired to plan and provide this training. This staff person will be home based and will provide training throughout Region V. Total $60,000 annually for a maximum of three years. No matching County funds are required and .50 fte will be created. Positions will be eliminated when grant funding ends. RECOMMENDED MOTION AND REQUESTED ACTIONS: Ratify grant application for $60,000 annually, for a maximum of three years. ATTACHMENTS: Proj ect narrative Budget Summary COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 5-0 New Hanover County Health Department Regional WIC (Women, Infants and Children) Lactation Training Center Proposal Funding will be awarded to establish additional Regional WIC Lactation Training Centers in North Carolina. One part time (0.5 full time equivalent) position will be funded for each center through this award and contracts will be awarded annually for a maximum of three years contingent upon contract compliance, project performance and availability of funding. The goal of this project is to enhance statewide infrastructure to support breastfeeding by assuring that public health agency staff funded by the Special Supplemental Nutrition Program for Women, Infants and Children (WIC) and other health professionals serving the WIC eligible population have routine and ready access to accurate, standardized, evidence-based lactation management training and continuing education. The center will be staffed with an International Board Certified Lactation Consultant (IBCLC) who is also a degreed health professional (i.e., nutritionist, registered dietitian, registered nurse, physician, physician assistant and nurse practitioner) and will serve as a Regional Breastfeeding Coordinator. The Regional Breastfeeding Coordinator will provide assistance in strengthening and enhancing breastfeeding promotion and support efforts for continuing education based on needs identified in the respective perinatal region. The Regional Breastfeeding Coordinator will serve as a member of a Nutrition Services Branch (NSB) hosted committee and will be expected to attend committee meetings, participate in conference calls relating to committee activities, and complete committee work assignments The purpose of the project is to provide initial core training for newly hired WIC breastfeeding peer counselors, and continuing education for breastfeeding peer counselors, breastfeeding peer counselor managers, public health agency staff and other medical professionals serving the WIC eligible population in the respective perinatal region. This training will allow public health agency staff to become more knowledgeable, competent, and confident with breastfeeding promotion and support resulting in increased breastfeeding initiation, exclusivity and duration among WIC participants. A goal of the Women's and Children's Health Section is to increase the proportion of North Carolina mothers who initiate breastfeeding, exclusively breastfeed and continue to breastfeed to meet the Healthy People 2010 goals. Healthy People 2010 is a comprehensive, nationwide health promotion and disease prevention agenda launched by the United States Department of Health and Human Services. The Healthy People 2010 goals for breastfeeding are to increase the proportion of mothers who breastfeed their infants to: • 75% in the early postpartum period • 50% at 6 months • 25% at 12 months • 40% exclusively fo • 17% exclusively for 6 months North Carolina data suggest that approximately 61.1 % of women enrolled in WIC initiate breastfeeding with 20.6%2 still breastfeeding at 6 months. For the 15 counties in Perinatal Region V, initiation rate ranges from 33.7-68.0% and a range of 4.5-35.3% still breastfeeding at 6 months. Breastfeeding promotion and support is a core function of the WIC Program and WIC strives to increase the prevalence, exclusivity and duration of breastfeeding among women enrolled in the WIC Program. Local WIC agencies are committed to supporting breastfeeding but the implementation and ongoing maintenance of an effective breastfeeding support program is a major effort. Challenges faced by many local WIC agencies to improve their breastfeeding support services include a lack of: Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 5-1-1 A. Technical expertise and staff resources to effectively build and maintain a program which will provide breastfeeding women and their infants with the support they need to initiate and then continue breastfeeding past the first few weeks. B. Expertise of an International Board Certified Lactation Consultant (IBCLC) on staff to help public health agency staff increase breastfeeding management knowledge and skills. Often mothers do not receive the assistance they need to continue breastfeeding because staff does not have the knowledge and skills to help them overcome problems. C. Time to build community support for breastfeeding. The WIC Program cannot improve breastfeeding rates without community support, but community development is time intensive and staff feels that other responsibilities take precedence for their time. D. Resources to implement a successful breastfeeding peer counselor program. This is shown to be one of the most effective methods to support breastfeeding, but they do not have staff to provide the training necessary to ensure quality service, consistent messages among peer counselors, and clinical support for high risk lactation management situations with clients. One of the most effective methods for supporting breastfeeding is the provision of breastfeeding peer counselors, whose importance and unique role is recognized by national organizations. In 2005, three Regional WIC Lactation Training and Resource Centers were funded in other parts of our state. These centers have proven vital to the provision of accurate, standardized, evidence-based lactation management training and continuing education of breastfeeding peer counselors and breastfeeding peer counselor managers. An additional benefit of basing the centers in the Perinatal region was found to be the collaboration and coordination between the Regional Breastfeeding Coordinator, Perinatal Outreach Coordinators and Regional Nutrition Consultants. Expansion into each Perinatal Region is part of the Branch's overall effort toward improving the health of North Carolina's mothers and children by enabling mothers to begin their children's lives breastfeeding and continue to breastfeed with support from local agency WIC staff. Increased breastfeeding initiation, exclusivity and duration rates will lead to healthier infants and mothers. Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 5-1-2 REGIONAL VUIC LACTATION TRAINING CENTER PROJECT BUDGET AGENCY NAME: New Hanover County Health Department Budget Period: June 1, 2010 - MaV 31, 2013 YEAR ONE FY YEAR TWO FY YEAR THREE FY TOTAL 2010 - FY2011 2011- FY2012 2012 - FY 2013 PERSONNEL Staff -Public Health $ 24,471 $ 24,961 $ 25,459 $ 74,891 Nurse -Salary Fringe Benefits $13,088 $13,608 $14,152 $ 40,848 FTE % 0.5 0.5 0.5 CONSULTANT & $ 5,250 $ 6,900 $ 6,900 $19,050 CONTRACT SERVICES SUPPLIES $ 3,157.50 $ 2,790 $ 2,618 $ 8,565.50 EQUIPMENT Computer $ 2,650 - - $ 2,650 LCD Projector $1,200 - - $1,200 TRAVEL Mileage $ 3,770 $ 3,918 $ 3,782 $11,470 Hotel $1,470 $1,470 $1,635 $ 4,575 Subsistence $1,243.50 $1,275 $1,308 $3,826.50 OTHER Educational $550 $750 $250 $1,550 Materials Incentives $1,600 $ 2,500 $1,968 $ 6,068 Postage $ 400 $ 500 $ 500 $1,400 Phone $ 528 $ 528 $ 528 $1,584 Printing $ 222 $ 400 $ 400 $1,022 Advertising _ _ _ _ Office Space _ _ _ Continuing $ 400 $ 400 $ 500 $1,300 Education/Training Indirect Costs _ _ _ _ TOTAL $ 60,000 $ 60,000 $ 60,000 $180,000 N.C. Division of Public Health RFA#A179(1) December 17, 2009 REVISED 10-24-08 (DPH Revised 7/7/09) Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 5-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 6 DEPARTMENT: Library PRESENTER(S): Harry Tuchmayer, Library Director CONTACT(S): Harry Tuchmayer, Library Director SUBJECT: Approval of 2010-2011 State Library Services and Technology Act (LSTA) EZ Basic Equipment Grant Application BRIEF SUMMARY: This LSTA Grant is for basic computer hardware/software to ensure adequate user access to Internet, NClive Resources, and Library Catalog and subscription databases. The funds will replace 33 computers currently out of warranty and beginning to have maintenance and connectivity issues. Main Library will receive 19 and Northeast Regional Library 14. These stations are for Internet Access for Adults and Children, providing Microsoft applications and the online catalog in both buildings. IT Department has provided an up- to-date inventory and the specifications for the replacements and pricing. REQUESTED GRANT FUNDS: $21,106.75 Local match requirement is 25°Io minimum. If approved the library will take the match from existing budgeted funds within the library budget. LOCAL MATCH: $5,276. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the application. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 6-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 7 DEPARTMENT: Museum PRESENTER(S): Ruth Haas, Museum Director CONTACT(S): Ruth Haas, Museum Director SUBJECT: Approval of Grant Application to Fund Archival Research at ECU, Greenville, NC BRIEF SUMMARY: As the Museum moves into the next implementation phase of the Exhibit Design Master Plan, Dr. Davidson, Museum Historian, will need to conduct additional research into Antebellum and Civil VVar history of Southeastern North Carolina. East Carolina University archives offers a grant opportunity of up to $1,000 for scholars to utilize their archives. Cape Fear Museum wishes to apply for $995.50 in funding to cover costs for aweek-long research trip for Dr. Davidson. No match required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the application of Museum Historian for grant to cover costs of a week-long research trip to ECU Archives, Greenville, NC. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 7-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: $ DEPARTMENT: Museum PRESENTER(S): Ruth Haas, Museum Director CONTACT(S): Ruth Haas, Museum Director SUBJECT: Approval of Scholarship Application for NEH Institute "The American Civil War: New Approaches" BRIEF SUMMARY: Cape Fear Museum is moving into the next implementation phase of the Exhibit Design Master Plan, and historian, Dr. Janet Davidson, is focused on researching current scholarship that will inform the exhibit development process. She has the opportunity to apply fora 4-week long National Endowment for the Humanities (NEH) institute led by the Georgia Historical Society in Savannah. If her application is accepted, she would receive a $3,300 stipend that would cover her housing (includes breakfast) with a little left for other extra costs. If she is accepted, there is sufficient money in the Museum budget to cover her transportation costs (round trip air fare is under $400). All research materials are provided by the institute budget. Dr. Davidson's participation in this seminar will significantly benefit the Museum's exhibit development process by providing her opportunity to conduct research and formulate an exhibit outline in an environment that will encourage rigorous academic review. Additionally, the network of participating scholars will provide resources for continued review and public programming as the project moves forward. The obligation that the Museum assumes for this opportunity are only the cost of transportation and the willingness to recognize Dr. Davidson's participation as work time from June 6 to July 2, 2010, if she is accepted. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve Dr. Davidson's application to the NEH Institute "The American Civil VVar: New Approaches." COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 8-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 9 DEPARTMENT: Aging PRESENTER(S): Jim McDaniel, Parks, Gardens, and Senior Resources Center Director CONTACT(S): Janine Powell, Development Coordinator SUBJECT: Approval to Accept Funds from NC Department of Transportation in the Amount of $112,500 for the 5310 Elderly Grant BRIEF SUMMARY: On November 5, 2009 the Board of Transportation approved funds in the amount of $112,500 fora 5310 Elderly and Elderly with Disabilities grant. The funds will be used to provide medical and general transportation to elderly persons over the age of 60. These funds will be used to address the waiting list for transportation services. The grant requires a $12,5000 match from NHC. Funding for the match is included in the FY09-10 department budget. RECOMMENDED MOTION AND REQUESTED ACTIONS: Accept the funds, adopt the ordinance for budget amendment 10-159, and authorize execution of contract with NCDOT. ATTACHMENTS: B/A 10-159 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 9-0 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-159 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 10-159 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: Parks Gardens and Senior Resource Center /Independent Life Services Ex enditure: Decrease Increase Parks, Gardens and SRC/Inde endent Life Services: Contract Services -Trans ortation $112,500 Total $112,500 Revenue: Decrease Increase Parks, Gardens and SRC/Inde endent Life Services: Grant -Federal/State De artment of Trans ortation $112,500 Total $112,500 Section 2: Explanation To budget an award of $112,500 fora 5310 Elderly and Elderly with Disabilities grant from the Board of Transportation. The funds will be used to provide medical and general transportation to elderly persons over the age of 60, and will be used to address the waiting list for transportation services. The grant requires a $12,500 local match which is budgeted in the FY09-10 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 10-159, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 9-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 10 DEPARTMENT: Tax PRESENTER(S): Roger L. Kelley, Tax Administrator CONTACT(S): Roger L. Kelley, Tax Administrator SUBJECT: Approval of Release of Tax Value BRIEF SUMMARY: Request the following taxpayers be granted the Senior Citizen/Disability Exclusion and Veterans Exclusion (applications and letters explaining late filing are available upon request): Barefoot, Ralph $ 86,192 Combs, Spencer 136,778 Dowling, Jeane 68,871 Duncan, Charles 97,665 Eaves, Charles A. 139,572 Echevarria, Dennis 70,407 Fix, Florence Donna Etal. 122,440 Fuqua, Elena 78,359 Grennan, Robert 45,000 Hamlet, Emmett 82,172 Herron, Ursula 45,000 Holmes, Alcenia 53,307 Kinlaw, Iley 80,645 Lamb, Ethel L. 68,777 Mobley, Mary 45,000 Ridley, Angela 45,000 Rogers, Ethel 70,190 Somersett, Josephine 154,289 Williams, Linda 45,000 Wojcik, Marilyn L. 98,512 Wright, Johnny 45,000 Yates, Wilbur 78,090 Request the following late list penalty be released as this is the taxpayer's first offense: Koehler, John $ 24.24 RECOMMENDED MOTION AND REQUESTED ACTIONS: Recommend approval. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 10-0 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 10-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 11 DEPARTMENT: Tax PRESENTER(S): Roger Kelley, Tax Administrator and Michelle Harrell, Collector of Revenue CONTACT(S): Michelle Harrell, Collector of Revenue SUBJECT: Approval to Advertise 2009 Delinquent Real Estate Taxes BRIEF SUMMARY: According to NCGS 105-369, advertisement of delinquent real estate taxes shall be made during the period of March 1 through June 30. Staff requests that the Board approve the advertisement to be done in the mandated period and not a specific date. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the advertisement of tax liens for delinquent 2009 real estate accounts to be published in the local newspaper during the mandated period and not on a specific date. ATTACHMENTS: Order of Unpaid 2009 Real Estate Tax Liens COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 11-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ORDER FOR ADVERTISEMENT OF UNPAID 2009 REAL ESTATE TAX LIENS As required by G.S.105-369 - ADVERTISEMENT OF UNPAID TAX LIENS ON REAL PROPERTY It is hereby ordered that the New Hanover County Collector of Revenue will cause to have published once in the local newspaper all unpaid 2009 tax liens on real property during the period prescribed by law. The advertisement will combine the liens of the County of New Hanover, City of Wilmington, Town of Carolina Beach, Town of Kure Beach and the Town of Wrightsville Beach taxes thereon. ORDERED, thisthe 15t"day of February 2010. NEW HANOVER COUNTY Jason R. Thompson, Chairman Attest: Sheila L. Schult, Clerktothe Board Board of Commissioners Meeting mns~~n~n V1L1/ 1,l11LV11V 11 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 12 DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin, Budget Director SUBJECT: Approval of Board of Education Budget Amendments BRIEF SUMMARY: Please find attached two Board of Education Budget Amendments for your review and approval. On January 5, 2010 the Board of Education approved Capital Outlay Amendment #6. The budget amendment transferred project savings to contingency and records the replacement of School Buses financed by the Department of Public Instruction. On January 5, 2010 the Board of Education also approved relocation of New Hanover County Schools Pre-K Center and associated Budget Transfer, which transfers $78,000 from local capital contingency for the relocation of the Pre-K Center and facility improvements. The Pre-K Center will be moved from 2409 South College Road to Blount School, 3702 Princess Place Drive. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the Board of Education Budget Amendments. ATTACHMENTS: Board of Education Budget Amendment #6 Board of Education Relocation of Pre-K Center COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 12-0 APPENDIX F NEIN HANUVER CUUNTY GUARD OF EDUCATION Finance January 5, 2010 Subject: 200912010 Budget Amendments Staff Members) Present: Chief Financial Officer Fiscal Implications: $ 554,528,00 State Budget Amendment # 4 $ 433,159,21 General Fund Amendment# 5 $ 524,978.00 Capita! Outlay Amendment # 5 Recommendation; Approval -January 5, 2010 Board of Commissioners Meeting mns~~n~n V11L/ 1,l11LV11V 1~ - 1 - 1 Budget Amendment #6 New Hanover County Administrative Unit Capital Outlay Fund The New Hanover Caunty Baard of Education at a meeting on the 5th day of January 2010, passed the fallowing resolution. Be it resolved that the fallowing amendments be made to the Budget Resolution far the fiscal year ending June 30, 2010. Cade Number Description of Code Increase (Decrease) Various See Attached $624,978.00 Revenue: Various See Attached $624,978.00 Explanation; See attached Total Appropriation in Current Budget $ 33,852,488,34 Amount of IncreaselDecrease of above Amendment 624,978.00 Total Appropriation in Current Amended Budget ~ 34,477,466,34 Passed by majority vote of the Board of Education of New Hanover Caunty an the day of ,201 Chairman, Baard of Educ 'cam-- ~ Secr~.a'ry, Baard of Education Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 12-1-2 Capita(Outlay Fund Amendment Program Project # Project Description Total Transferprojecfsavings to Contingency: 820 - 2005 Bond Program 8500 Bond Contingency 1,gg0,1g 9028 Bond Technobgy Projects (1,gg9.4g) 9031 LaptopslSoftware Isaac Bear (0,70) 0.00 To record budget to 2009-10 Replacement of School Buses financed by DPI: 120 -State School Buses 6550 State School Bus Lease Purchase 624,978.00 Revenue: 4.3400.120 DPI School Bus Revenue (624,978.00) Net Change in Capital Outlay 524,g78.0p Capital Outlay Fund -Page 9 Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 12-1-3 APPENDIX D NEW HANOVER COUNTY BOARD OF EDUCATION Operations Division January 5, 2010 Subject: Consideration of Relocation of New Hanover County Schools Pre-I~ Center Transfer. ,and Associated Budget Staff Member(s) Present: Assistant Superintendent for Operations Division Main Points: Board approval is requested for the relocation ofNew Hanover Count School with recommended facility improvements and associated bud et y s pre-R Center along g transfer. Fiscal Implications. The total project budget is $78,000.00, Funds will be transferred from the loc al capital contingency, Recommendation: Approval Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 12-2-1 New Hanover County Board of Education January S, 2010 Consideration of Relocation of the New Hanover CauntySchools Pre-K Center Executive Summary New Hanover County Schools is considering relocating NHCSPre-K Center currentl h South College Road, Wilmington, NC 28412, back to Blount School located at 3702 y • oused at 4905 Drive, Wilnvngton, NC 28405. 'The operational benefits include: Princess Place • Amore centralized location; + Reduced transportation expenses; + Larger site, better configuration and safer traffic conditions; + Additional program spaces including classrooms, adlriinistrativesupport s aces cafeteri center, multipurpose room; and p ~ a, media + Opportunity to expand our partnership with Head Start. LS3P Associates was hired to assist in the evaluation of facility needs for the re-k ro identify facility improvements required to relocate the program to Blount School. The~~~ and to an evaluation of the pre-k program with the ad tnistrative staff and a facili assessment oCess included The scope of work identified was divided into three categories: muriimum w f b°~ schools. minimum work required for S-Star Rating; and additional items for c ~ °rk required for licensure, onslderation. Back ound NHCS Pre-1~ Center is currently at 4905 South College Road, which was urchased b th in April 2006 The building was used for the 200612007 school year to house the lfindy e School System from Parsley Elementary School. The kindergarten program returned to Parsle the follgarten program year. The pre-k program at Blount School was relocated to this site beginnin he 2007/2 mg school and it was renamed NHCSPre-k Center. NHCS Pre-k Center has operated gthis to .008 school year school years since relocating, cation for three The pre-k program at Blount School was relocated in the summer of 2006. This allowe be used as "swing space" for renovation projects included in the 2005 Local Bond d Blount School to Elementary was housed at Blount School for the 2007/2008 school ear and Program' Forest Hills housed there for the 2008/2009 school year. The school has been v cant ~ Winter Par Elementary was re-opened this school year. since Winter Park Elementary Summary of Recommended Renovations It is the joint recommendation of the School and Facility staff that improvements be co School to meet the rn~.nimum requirements established by the North Carolina De mpleted at Blount Human Services Division of Child Development and minimum program im ravpmement ofHealth and work to comply with the rr,~nimum requirements established by the NCHHS Divisi nts. The scope of Development generally consists of building repairs and deferred maintenance ite on of Child recommended as minimum ro am The scope of work p gr improvements consist of adding a toilet in one classroom, adding a security camera at the front entrance, adding washerldryer connections and addin a aved tri on the playground. A complete summary of program and facility improvements lde P f ed ' cycle track assessment done by LS3P Associates is attached for reference, m the Proiect Cost and Associated Budget Transfer The estimated total project cast is $78,000. A budget transfer from the local capital contingency attached. Board of Commissioners Meeting mns~~nin V L/ 1 ,l/ LV 1 V 12-2-2 New Hanover County Schools Budge# Transfer Form Bud et Code Amount 4.8500,801.393.OOO.p00A0 Descri Lion increase Capital Contingency Decrease 4.9036.810.529.843.945.00 New Hanover Ct PreK ~ $78,000.00 $7$,aoo.ao Totals (should equal} $78,000,00 $78,000.00 Justification for Request: Fu_w Pro'ect New Hanov er Count Pre-K Signature of Requester "r`'° Chairman, Board duca n tz • ts'• og Date To be complefed by Fina e Department: Batch By; Date: Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 12-2-3 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 CONSENT ITEM: 13 DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin, Budget Director SUBJECT: Adoption of Ordinances for Budget Amendments BRIEF SUMMARY: The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30, 2010. 10-155 -Health Department 10-156 -Health Department 10-157 - Sheriff s Office 2010-42 -Sheriffs Office 2010-43 -Sheriffs Office RECOMMENDED MOTION AND REQUESTED ACTIONS: Adoption of the ordinances for the budget amendments listed in the summary above. ATTACHMENTS: B/A 10-155 B/A 10-156 B/A 10-157 B/A 2010-42 B/A 2010-43 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 13-0 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-155 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 10-155 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/WIC -Breastfeeding Peer Counselor Program Ex enditure: Decrease Increase Health/WIC -Breastfeedin Peer Counselor Pro ram: Salaries and Wa es $1,114 Tem ora Salaries 5,178 Social Securit 481 Retirement -Local Government 55 Medical Insurance 345 Lon Term Disabilit 3 Cell Phone Allowance 94 Cellular Ex ense 132 Su lies - Com uter & Other 2,400 Su lies 500 Em to ee Reimbursements 128 Trainin & Travel 2,200 Total $12,630 Revenue: Decrease Increase Health/WIC -Breastfeedin Peer Counselor Pro ram: Grant - NC WIC Pro ram $12,630 Total $12,630 Section 2: Explanation The New Hanover County Health Department has received additional funding of $42,291 for the period April 2010 through May 2011 from the North Carolina WIC Program, Nutrition Services Division, to establish a Breastfeeding Peer Counselor Program. This budget amendment reflects the amount of grant funds required for the remainder of FY09-10, which is $12,630. The balance of $29,661 has been included in the Health Department's FY10-11 budget. The goal of the North Carolina WIC program is to implement a comprehensive Breastfeeding Peer Counselor Program in each local WIC program, which will increase initiation and duration of breastfeeding for the WIC mothers receiving services from New Hanover County's WIC program. The funding will cover a .75 FTE temporary Program Assistant and increase the WIC Breastfeeding Coordinator from .625 FTE to .75 FTE. Any temporary positions created and additional hours added to existing staff required for this program will be eliminated when funding is eliminated. 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 10-155, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 13-1-1 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-156 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 10-156 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/Men's Preventive Health/Mobile Dental Unit/HIV/STD Outreach/Animal Control Ex enditure: Decrease Increase Health/Men's Preventive Health: Contract Services $1,900 Health/Mobile Dental Unit: Su lies 500 Health/HIVISTD Outreach: Advertisin 700 Su lies 500 Posta e 84 Health/Animal Control: Su lies 500 Total $4,184 Revenue: Decrease Increase Health/Men's Preventive Health: Local Grant-Public Health Foundation of NHC, Inc. $1,900 Health/Mobile Dental Unit: Local Grant-Public Health Foundation of NHC, Inc. 500 Health/HIVISTD Outreach: Local Grant-Public Health Foundation of NHC, Inc. 1,284 Health/Animal Control: Local Grant-Public Health Foundation of NHC, Inc. 500 Total $4,184 Section 2: Explanation The New Hanover County Health Department received additional funding from the Public Health Foundation of New Hanover County, Inc., and will be used for the following: Men's Preventive Health Program: Follow-up visits with physician offices for abnormal prostate cancer screening or lipid/glucose screening exams for men without financial means or insurance to pay for these services. Mobile Dental Unit: Supplies, such as toothbrushes, toothpaste, and floss, and bags used at community outreach and health fairs. HIV/STD Outreach: Testing and education at local outreach effort. Animal Control Services: Rabies vaccinations for upcoming clinics. 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 10-156, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 13-2-1 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-157 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 10-157 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: Sheriff sOffice/Administration/Detectives Ex enditure: Decrease Increase Sheriff sOffice/Detectives: Overtime $4,806 Total $4,806 Revenue: Decrease Increase Sheriff sOffice/Administration: Miscellaneous Revenue $4,806 Total $4,806 Section 2: Explanation To budget Task Force reimbursement for deputies' overtime. 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 10-157, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 13-3-1 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 2010-42 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2010-42 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: Sheriff s Office Ex enditure: Decrease Increase Controlled Substance Tax: Su lies $15,411 Total $15,411 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $15,411 Total $15,411 Section 2: Explanation To budget receipt of $15,411 on 1/22/10. 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 2010-42, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 13-4-1 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 2010-43 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2010-43 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: Sheriff s Office Ex enditure: Decrease Increase Federal Forfeited Pro e Su lies $12,831 Total $12,831 Revenue: Decrease Increase Federal Forfeited Pro e Federal Forfeited Pro e DOJ $12,831 Total $12,831 Section 2: Explanation To budget receipts of $12,831 on 1/20/2010 and 1/22/2010. 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 2010-43, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 13-5-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 14 DEPARTMENT: Human Resources PRESENTER(S): County Commissioners and Bruce T. Shell, County Manager CONTACT(S): Libby Moore, Human Resources Analyst SUBJECT: Presentation of Service Awards to Retirees and Employees and New Employee Introduction and Photo with Commissioners BRIEF SUMMARY: RETIREES Ann Hines, Planning & Inspections - 28 Years of Service Jerry Brim, Department of Social Services - 25 Years of Service Frank Demeter, Department of Social Services - 37 Years of Service Donna Carty, Parks & Gardens -10 Years of Service Beth Justice, Department of Social Services - 23 Years of Service Curley Johnson, Property Management -12 Years of Service FIVE (5) YEARS Michael Fike, Sheriff's Office Gregory Grissom, Sheriff's Office Robert Harrell, Sheriff's Office Timothy Lougher, Sheriff's Office Clifford Tyer, Sheriff's Office Jason Williams, Sheriff's Office TEN (10) YEARS Chalmers Carey, Sheriff's Office Mario Gonzalez, Sheriff's Office Efrain Granda, Sheriff's Office Michael Maxwell, Engineering Michael Murray, Sheriff's Office Raj Nandlal, Sheriff's Office Timothy Wilson, Sheriff's Office FIFTEEN (15) YEARS Renee Chesnut, Legal Vivian Mears, Health Department Lloyd Prince, Planning & Inspections James Shivar, Planning & Inspections TWENTY (20) YEARS Susan Johnson, Sheriff's Office Jacqueline Nelson, Register of Deeds Wench Rexroad, Department of Social Services Lawrence Whitman, Environmental Management Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 14-0 TWENTY-FIVE (25) YEARS Linda Mitchell, Department of Social Services Sandra Rogers-Walker, Sheriff's Office NEW EMPLOYEES Tara Duckworth, Parks & Gardens Rosemarie Jordan, Youth Empowerment Services Maria Dodge, Department of Social Services Mary Cantu, Department of Social Services David Howard, Health Department Athena Bryson, Health Department RECOMMENDED MOTION AND REQUESTED ACTIONS: Present service awards, recognize new employees and take photo. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Present service awards, recognize new employees and take photo. COMMISSIONERS' ACTIONS: Presented service awards, recognized new employees and took photos. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 14-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 15 DEPARTMENT: Human Resources PRESENTER(S): Kay Zwan, Consumer Advocate and Community Outreach and Gloria Garton, Executive Director of The disAbility Resource Center CONTACT(S): Carl A. Byrd, Sr., Public Affairs Officer SUBJECT: Consideration of 2010: The Year of Community Living for People with disAbilities Proclamation BRIEF SUMMARY: Kay Zwan and Gloria Garton will bring two members of our disabled community to speak. Today our conversation will launch an awareness and collaboration of how we can unite people with disabilities, community members, all levels of government and support organizations to deliver solutions and create a fully inclusive community. Realizing the economic crisis we are in as a country, state and community -the historical reality for most people with disabilities is that they have struggled to survive economically and physically throughout history. VVe will demonstrate with data and research that we CAN embrace, empower, and include people with disabilities at a net savings but, most of all enrich their lives and our community at large! VVe can unite for a common goal, "The Year of Community Living" empowering people with disabilities to live independently and fully inclusive in our community. Enriching the lives of people with disabilities and enriching our community at large. The disAbility Resource Center is a Center for Independent Living. VVe advocate on behalf of people with disabilities for their access to services and programs to live a fully inclusive and independent life. We serve people of ALL disabilities, of ALL ages, and we are committed to advocating for solutions to secure affordable, accessible housing which is at the core of their independence and inclusion. We spell disAbility with a capital "A" to highlight our abilities. GOAL: Building an Inclusive Cape Fear Community through a public and private allegiance -with a common goal to empower people with disabilities to live independently and inclusively through affordable/accessible housing. This may be achieved by community coordination of people with disabilities, Centers for Independent Living, community leaders, government leaders, private/public agencies and services/programs. VVe want to bring awareness to community leaders in the Cape Fear Region of the housing, homeless and institutionalization crisis for people and families met with a disability. They face barriers in living independently and inclusively. We are here on behalf of people with disabilities and the disAbility Resource Center, a Center for Independent Living. We advocate for the empowerment, protection of rights, services and resources for people with disability to live independently and inclusively. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation and adopt the proclamation. ATTACHMENTS: Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 15-0 Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 15-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 2010: THE YEAR OF COMMUNITY LIVING FOR PEOPLE WITH disABILITIES PROCLAMATION WHEREAS, on June 22, 2009, to mark the 10th anniversary of the Supreme Court Olmstead v. L.C. Decision, President Obama announced the "Year of Community Living" initiative. The President reinforced his vigorous commitment to the enforcement of civil rights for Americans with disabilities ensuring the fullest inclusion of all people in the life of our Nation. This action underscored the importance of the Olmstead decision and affirmed the Administration's commitment to addressing isolation and discrimination against people with disabilities that still exists today; and WHEREAS, millions of Americans live with disabilities, and many other Americans will become disabled at some point in their lives and one in four persons in New Hanover County have a disability; and WHEREAS, to integrate people with disabilities more fully into every aspect of life, our country is working to advance greater freedoms at work, in schools, and throughout communities; and WHEREAS, President Obama stated, "The Olmstead ruling was a critical step forward for our nation, articulating one of the most fundamental rights of Americans with disabilities: having the choice to live independently. I am proud to launch this initiative to reaffirm my Administration's commitment to vigorous enforcement of civil rights for Americans with disabilities and to ensuring the fullest inclusion of all people in the life of our nation." NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that 2010 be recognized as "The Year of Community Living for People with disABILITIES" in New Hanover County. ADOPTED this the 15th day of February, 2010. NEW HANOVER COUNTY Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 15-1-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 16 DEPARTMENT: County Manager PRESENTER(S): Dan Brawley, Director of the Cucalorus Film Festival CONTACT(S): Dan Brawley, Director of the Cucalorus Film Festival and Liz Kah, Development Director SUBJECT: Presentation on the Cucalorus Film Festival BRIEF SUMMARY: Vice-Chairman Barfield has invited Dan Brawley to provide an update on the Cucalorus Film Festival, held November 11-15, 2009. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Heard presentation. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 16-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 17 DEPARTMENT: County Manager PRESENTER(S): Tim Owens, Carolina Beach Town Manager CONTACT(S): Andre Mallette, Assistant County Manager SUBJECT: Consideration of a Request for $1.4 Million by Carolina Beach Officials to be Used for the Development of the Town's Ocean to Sound Access Park and Other Amenities Needed for the Future Site of the NC Aquarium Pier BRIEF SUMMARY: After learning that the NC Aquarium intended to construct three public piers in North Carolina, with the locations being in the northern, central, and southern parts of the state, officials from Carolina Beach approached the NC Aquarium about Carolina Beach being the site of the southern pier. For the pier to locate in Carolina Beach, the Town is responsible for the purchase of the land, the construction of ample parking and the construction of other amenities to support the pier site. The State of North Carolina will build, maintain and operate the pier facility. After being notified that the State had accepted their offer, the town recently purchased $4.075 million worth of land for this project. The construction of ample parking and other amenities are estimated to be around $2 million. The purchase of the property will allow the Town to develop a park that will extend from the Carolina Beach Municipal Marina to the Atlantic Ocean. RECOMMENDED MOTION AND REQUESTED ACTIONS: The Board of Commissioners is requested to hear the presentation and decide whether to provide the funding requested by the Town. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and consider funding request. COMMISSIONERS' ACTIONS: Heard presentation, no further action was taken. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 17-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 1$ DEPARTMENT: County Manager PRESENTER(S): Haskell Rhett, Strategic Planning Officer, Cape Fear Public Utility Authority CONTACT(S): Bruce T. Shell, County Manager SUBJECT: NOTE: THIS ITEM HAS BEEN WITHDRAWN Consideration of a Resolution and a Letter of Support for the Cape Fear Public Utility Authority's Funding Application to Congressman McIntyre for the Northeast Interceptor Project BRIEF SUMMARY: Haskell Rhett has provided the attached project description and requests the Board's consideration of the attached resolution and letter of support for the Cape Fear Public Utility Authority's Application for federal funding to Congressman McIntyre for the Northeast Interceptor Project. An item is on the Cape Fear Public Utility Authority's agenda on February 10, 2010 for their Board action to authorize the request. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution and sign the letter of support. ATTACHMENTS: Brief Project Description Northeast Interceptor Project Budget Northeast Interceptor Resolution Northeast Interceptor Letter of Support COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: The item was withdrawn. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 18-0 Brief Proj ectDescription ---NORTHEAST INTERCEPTOR PROJECT The o beast I. farce for EI) sste co lists f two r stto s wit..... i e Iles o force i i e, which wastewater colcte fro jo sewer colectio si s to the t side ste afar e ant l e serves over 4 , ei ants i t e on 's se ice area the Town. o r sville ec .After recurring failures of the NEI system prior to 2005, and two significant failures in 2005, the City o it i ton commissioned Kimley-Horn and Associates, Inc. to perform a study to evaluate the capacity, condition, and reliability of the NEI system. The results of this study were published in a Preliminary Engineering Report (PER) in March 2007, which recommended multiple capital improvements to address deficiencies in the NEI system. Capital improvement recommendations in the PER were compiled into four phases that reflect the criticality of the proposed improvements s follows: The Deficiency Identification and Repair Pro r~(DIRP~ consisted of improvements categorized as "in urgent need of repair". These improvements included system components having the most imminent risk of failure because of their poor condition, and were recommended to be completed within a four to six month time frame. The NEI Interim Improvements were reliability and capacity improvements which could not wait until the system expansion could be performed. These improvements were proposed for the interim period between the DIRP improvements and the NEI Expansion, and were anticipated to be completed within an eighteen month time frame. The NEI Expansion consists of improvements that are necessary to meet capacity demands through build-out of the area serviced by the NEI system. These improvements were anticipated to be complete within a three year time frame. The NEI Future Rehabilitation consists of rehabilitation work recommended within a three to five year period, based on the condition assessment of the system components. These improvements are intended to be performed after the expansion projects have been completed. The t ory is now the this ale o m rveme ts. The NEI Expansion projects include expansion of the NEI pump stations and force main to provide capacity for build-out flows. The expansion will also provide system redundancy by installing a new force main to the Northside Waste Water Treatment Plant, with an interconnect to the existing NEI force main. Having multiple force mains with interconnects will allow flow to be diverted in case of a spill, improving event management capabilities and overall system reliability. The NEI Expansion consists of two projects. a. NEI Northside Force Main. This project includes installation of a new 24-inch force main between Pump Station Number 35 at Bradley Creek to the Northside Waste Water Treatment Plant, with an interconnect to the existing NEI force main. The total length of new force man piping will be approximately 10 miles. Design and permitting of the force main is complete, and easement acquisition is in progress. Project completion is anticipated in Winter 201 1. b. Pump Station Number 35 Expansion. This project will increase the capacity of Pump Station Number 3 5 to 9.1 million gallons per day by replacing two pumps with larger pumps. The piping at the pump station will be revised to connect to the new force main pipe to the Northside Waste Water Treatment Plant. Proj act completion is anticipated in Winter 2011. ~rr~ ~ Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 18-1-1 CAPE FEAR PUBIIC UTILITY AUTN~RITY NORTHEAST INTERCEPTOR PR©JECT (09S112j PROJECT BUDGET for the Year Ending June 30, 2011 Total Project Budget Revenues, Proceeds from bonds $4,326,100 Appropriated fund balance 1,043,013 Federal Funds (Appropriations Request) 1,000,000 Total Revenues $6,369,113 Expenditures: Architect/Eng Design 2,220,216 Engineering 53,896 General Construction 3,483,898 landscaping 936 Permits 9,064 Contingency 601,103 Total Expenditures $6,369,113 Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 18-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION SUPPORTING CAPE FEAR PUBLIC UTILITY AUTHORITY' S APPLICATION FOR FEDERAL FUNDS FOR THE NORTHEAST INTERCEPTOR PROJECT WHEREAS, the Cape Fear Public Utility Authority is seeking federal funds to assist with the construction of the Northeast Interceptor; and WHEREAS, the New Hanover County Board of Commissioners supports the Cape Fear Public Utility Authority and its efforts to provide for the safe collection and treatment of wastewater, and for the lawful discharge of treated wastewater; and WHEREAS, the New Hanover County Board of Commissioners believes that the work being done by the Cape Fear Public Utility Authority to repair, maintain and expand the wastewater force main known as the "Northeast Interceptor," which serves approximately 40,000 residents of New Hanover County, is fundamental to the safety and environmental health of its citizens; and WHEREAS, the New Hanover County Board of Commissioners is a cooperating and contributing partner and stakeholder in the provision of excellent water and wastewater services to all of New Hanover County. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners is in full support of the Cape Fear Public Utility Authority in their application to Congressman Mike McIntyre for funds for continuing work on the Northeast Interceptor Project. ADOPTED this the 15th day of February, 2010. NEW HANOVER COUNTY Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 18-3-1 NEW HANOVER COUNTYBOARD OF COMMISSIONERS 2~0 GOVERNMENT CENTER DRIVE, SUITE ~ 75 'WILMINGTON, NC 28A~0~ (9~0) 798749 • (9~0~ 7987~45FAX Jason R. Thompson, Chairman • Jonathan Barfield, Jr., Vice-Chairman Robert G. Greer, Commissioner • William A. Caster, Commissioner • Ted Davis, Jr., Commissioner Sheila L. Schult, Clerk to the Board f r a 1 11 'gJ s .®r ~ . ~ ~ ~ I ~ . ~ ~ ; ~-dy . is 1 .ter g t r~ l ~ ~T°~ ~ A _ 1 r t9~ 1.4_ i i I~~ l 1 t t I t f 1 s Y ' ~ J,~C . P~ • t ~a~1S c i j , l .9 P , v' 1 ~ ~i 1. .~'i t ~ v ~ ~ r ~ ~t L~ ~ 1 g~I t } r . r~. ail S . ~ . ~..T~ rat ~ ~ 1, L~. ~ Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 18-4-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 19 DEPARTMENT: County Manager PRESENTER(S): Haskell Rhett, Strategic Planning Officer, Cape Fear Public Utility Authority CONTACT(S): Bruce T. Shell, County Manager SUBJECT: NOTE: THIS ITEM HAS BEEN WITHDRAWN Consideration of a Resolution and a Letter of Support for the Cape Fear Public Utility Authority's Funding Application to Congressman McIntyre for the Asset Management Project BRIEF SUMMARY: Haskell Rhett has provided the attached project description and requests the Board's consideration of the attached resolution and letter of support for the Cape Fear Public Utility Authority's Application for federal funding to Congressman McIntyre for the Asset Management Project. An item is on the Cape Fear Public Utility Authority's agenda on February 10, 2010 for their Board action to authorize the request. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution and sign the letter of support. ATTACHMENTS: Brief Project Description Asset Management Project Budget Asset Management Resolution Asset Management Letter of Support COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: The item was withdrawn. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 19-0 reef of act i ' The C Fear lic tie t oit has aver 3 ilea water a sewer itri do lines, ore than reside teal aee water con echo s ore t , sewer con actions. e ate s 2 or water treatment is n 2 r wastewater treatment l ts. T e syse is so lr e so c lax that co teie ana t ssis ce is cess e arose o the C (C eie ie ce ana e ant yse ) e ter rise Asset ana e ant ro is t ii se f formation. o e or izion's mie ca o artons. T is i for.....nn, once the sate is fully i e t the t i tare into e S Pro r ,will alp the eio s ant staff t o ore effectively (to star i , o exa e, is ache es e airs iec is toe s ci the s are arts t ey nee a Pro r will help s e t e i fore ecisis (calculate t o cost o c i e re ow repair versus revs tive i t c far each c i , lea i o a e allocation o reso rces, far exa Asset e e t Pro will: 1 }ins ti o eio of iciecies; 2) eve r ulr ei the ecessry care o all ysicl assets; 3) assure all o erinl ro lams are vi e throw the ate tic ana t o assets;) rote t r rso rces t row t e voi c of iec repair rolas; ) will e e life sae co pone is a ire ennce. Swill allow Byte tic ti to assets to i taro cat e co iio of all assets over the to -term. the lowest ssi le life cycle cost cce to le risk levels consistent wit.. Gusto ar ee s, io l e s, re for s o e service levels, consists with ticid st reliability goals. ~ ~ Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 19-1-1 CAPE FEAR PUBLIC UTILITY AUTHORITY ASSET MANAGEMENT IMPLEMENTATION PROJECT (095018) PROJECT BUDGET for the Year Ending June 30, 2011 Total Project Budget Revenues: Proceeds from bonds $280,544 Federal Funds (Appropriations Request) 1,000,000 Total Revenues $1,280,544 Expenditures: Software 500,000 Consultants 340,500 Contingency 140,044 Total Expenditures $1,250,544 Over a five year period, the total direct cost of implementing the Asset Management Strategic Business Plan is not to exceed $4 million, which includes contracted services, software purchases and maintenance. Additional CFPl1A funding will be needed for future years. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 19-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION SUPPORTING CAPE FEAR PUBLIC UTILITY AUTHORITY' S APPLICATION FOR FEDERAL FUNDS FOR THE ASSET MANAGEMENT PROJECT WHEREAS, the New Hanover County Board of Commissioners wishes to cooperate in every way possible with the Cape Fear Public Utility Authority to provide for the safe treatment and distribution of water; and WHEREAS, the New Hanover County Board of Commissioners wishes to cooperate in every way possible with Cape Fear Public Utility Authority to provide for the safe collection and treatment of wastewater, and for the lawful discharge of treated wastewater; and WHEREAS, the New Hanover County Board of Commissioners completely supports and encourage the work being done by the Cape Fear Public Utility Authority to manage approximately $474 million dollars worth of physical assets, and to establish a comprehensive and systematic routine for the regular repair, maintenance, and continuing excellent operational services of the Authority through a comprehensive Asset Management Program; and WHEREAS, the New Hanover County Board of Commissioners is a cooperating and contributing partner and stakeholder in the provision of excellent water and wastewater services and is vitally concerned with the continuing maintenance of all Cape Fear Public Utility Authority assets. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners is in full support of the Cape Fear Public Utility Authority in their application to Congressman Mike McIntyre for funds for funding of an enterprise wide Asset Management Program. ADOPTED this the 15th day of February, 2010. NEW HANOVER COUNTY Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 19-3-1 NEW HANOVER COUNTYBOARD OF COMMISSIONERS 2~0 GOVERNMENT CENTER DRIVE, SUITE ~ 75 'WILMINGTON, NC 28A~0~ (9~0) 798749 • (9~0~ 7987~45FAX Jason R. Thompson, Chairman • Jonathan Barfield, Jr., Vice-Chairman Robert G. Greer, Commissioner • William A. Caster, Commissioner • Ted Davis, Jr., Commissioner Sheila L. Schult, Clerk to the Board f r a g.. ~d ~ ~ . ~ gl 1 11 'gJ s .®r ~ . ~ ~ ~ I ~ . ~ ~ ; ~-dy . S l . ~ ~ ~ 111 l a l ' ~ ~1 r 1 l SL ~ L ~.P 1 1 ~ r lg~~ 9 g~ _ `A . 1 a,7P Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 19-4-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 20 DEPARTMENT: Finance PRESENTER(S): Avril M. Pinder, Finance Director CONTACT(S): Avril M. Pinder, Finance Director SUBJECT: Consideration of a Resolution Authorizing the Execution and Delivery of an Installment Purchase Contract with Bank of America Public Capital Corporation to Finance the Acquisition of 800 MHz Radios Along with Attached Budget Amendment 10-161 BRIEF SUMMARY: The County's public safety function is in need of 800 MHz radios. On January 20, 2010, the Finance Office solicited proposals to finance the purchase of these radios in the amount of $1,016,977. The lowest total interest expense is Bank of America at $68,378.54. The attached resolution is for the approval of the installment financing for the radios to Bank of America. Approval is also being requested for the attached budget amendment 10-161. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution for the Installment Purchase Contract with Bank of America Capital Corporation and the ordinance for budget amendment 10-161. ATTACHMENTS: Ltr of Recommendation-Install Fin 800mhz Radios 800 MHz radio resolution BA 10-161 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 20-0 NE~V HANOVER COUNTY AVRIL M. FINDER MBA, CPA, CLGFO FINANCE OFFICE Finance Director 230 GOVERNMENT CENTER DRIVE, SUITE 165 BARBARA D. McCLURE, MBA, CPA, CPFO WILMINGTON, NORTH CAROLINA 28403 Assistant Finance Director TELEPHONE (910) 798-7187 FAX (910) 798-7410 www.nhc~ov.com TERM FEES TOTAL COST PREPAYMENT PENALTY SunTrust 59 months $350.00 plus UCC $75,948.20 Option 1-103% of Par Leasing Option 2 -None RBC 59 months $500.00 $69,858.38 Min of .5% 1 % if Fed Gov terminates BAB and discontinues interest payments to County BB&T 59 months None $85,615.10 1% $79,796.52 First Citizens 59 months $750.00 $119,097.90 None Bank of 59 months None $68,378.54 May not be prepaid America The Finance Director has evaluated the RFP's for Installment Financing for 800 MHZ Radios. Bank of America has been chosen as the company to recommend to the Board of Commissioners to receive the contract based on the lowest total cost to the County. This item will be considered for approval at the Board of Commissioners meeting on February 15, 2010. I want to thank each of you for participating in this process. All proposals, excluding any information marked "Confidential," will be available for public inspection upon award of the contract. If you have any questions or concerns, you can reach me at (910) 798-7187 or email 6 or contact Beverly Thomas at (910) 798-7401 or email bthomas@nhcgov.com. Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 20-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF AN INSTALLMENT PURCHASE CONTRACT WITH BANK OF AMERICA PUBLIC CAPITAL CORPORATION TO FINANCE THE ACQUISITION OF 800 MHZ RADIOS FOR USE BY NEW HANOVER COUNTY, NORTH CAROLINA AUTHORIZING THE EXECUTION AND DELIVERY OF RELATED INSTRUMENTS AND CERTAIN RELATED MATTERS AND MAKING RELATED FINDINGS WHEREAS, New Hanover County proposes the financing of the acquisition of 800 MHz radios, as more fully described in the hereinafter named Contract; and WHEREAS, the most advantageous manner of financing thereof is by an installment contract pursuant to Section 160A-20 of the General Statutes of North Carolina, as amended; and WHEREAS, pursuant to said Section 160A-20, New Hanover County is authorized to finance the acquisition of real and personal property, including fixtures, by installment contracts that create a security interest in the property financed to secure repayment of the financing; and WHEREAS, Bank of America Public Corporation has proposed that Bank of America finance the acquisition pursuant to an Installment Purchase Contract between the Purchaser and Bank of America. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners authorize the following: Section 1. The New Hanover County Board of Commissioners does hereby find and determine (a) New Hanover County proposes the financing of the acquisition of 800 MHz radios, as more fully described in the hereinafter named Contract; (b) The most advantageous manner of financing thereof is by an installment contract pursuant to Section 160A-20 of the General Statutes of North Carolina, as amended; (c) Pursuant to said Section 160A-20, New Hanover County is authorized to finance the acquisition of real and personal property, including fixtures, by installment contracts that create a security interest in the property financed to secure repayment of the financing; and (d) Bank of America Public Capital Corporation has proposed that Bank of America finance the acquisition pursuant to an Installment Purchase Contract between the Purchaser and Bank of America. Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 20-2-1 Section 2. The New Hanover County Board of Commissioners hereby authorizes and directs the County Manager, the County Attorney, and the Finance Director to execute, acknowledge and deliver the Contract on behalf of the Purchaser in such form and substance as the person executing and delivering such instruments on behalf of the Purchaser shall find acceptable. The Clerk to the Board is hereby authorized to affix the official seal of New Hanover County to the Contract and attest the same. Section 3. The proper officers of the Purchaser are authorized and directed to execute and deliver any and all papers, instruments, opinions, certificates, affidavits and other documents and to do or cause to be done any and all other acts and things necessary or proper for carrying out this Resolution and Contract. Section 4. Notwithstanding any provision of the Contract, no deficiency judgment may be rendered against the Purchaser in any action for breach of a contractual obligation under the Contract and the taxing power of the Purchaser is not and may not be pledged directly or indirectly to secure any moneys due under the Contract, the security provided under the Contract being the sole security for Bank of America in such instance. Section 5. The Purchaser covenants that to the extent permitted by the constitution and laws of the State of North Carolina, it will comply with the requirements of the Internal Revenue Code of 1986, as amended (the "Code") as required so that interest on the Purchaser's obligations under the Contract will not be included in the gross income of Bank of America. Section 6. It is hereby determined and approved that (i) the proceeds of the Contract shall be used for the financing of the acquisition of 800 MHz radios, (ii) the maximum principal amount expected to be incurred is $1,016,977 with 59 monthly installments. ADOPTED this the 15th day of February, 2010. NEW HANOVER COUNTY Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 20-2-2 AGENDA: February 15, 2010 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2010 BUDGET BY BUDGET AMENDMENT 10-161 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 10-161 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: Finance Ex enditure: Decrease Increase Installment Lease Pa ments $55,188 Total $55,188 Revenue: Decrease Increase A ro riated Fund Balance $55,188 Total $55,188 Section 2: Explanation This budget amendment is to budget installment lease payments for April, May and June 2010 for the acquisition of 800 MHz radios. 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 10-161, amending the annual budget ordinance for the fiscal year ending June 30, 2010, is adopted. Adopted, this day of , 2010. (SEAL) Jason R. Thompson, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting mns~~n~n VL./ 1J/14.VIV 20-3-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 21 DEPARTMENT: County Manager PRESENTER(S): Bruce T. Shell CONTACT(S): Bruce T. Shell SUBJECT: Discussion of Qualifications for ABC Board Members BRIEF SUMMARY: The Board of Commissioners took the following actions and gave staff the following direction at their meeting on January 4, 2010. The letter of resignation of the ABC Board was read into the record and accepted 5-0. A motion to remove the item as a public hearing was approved 5-0. Bruce Shell, Wanda Copley and Avril Pinder were appointed as the interim ABC Board for no less than 90 days and no more than 120 days. Bruce Shell was appointed interim Chairman. The interim board will serve without compensation. An item will be placed on the February 15, 2010 agenda to discuss qualifications desired for the Board members prior to advertising vacancies and specifics of the board. RECOMMENDED MOTION AND REQUESTED ACTIONS: Discuss qualifications desired for ABC Board members and specifics of the board. Provide staff direction regarding advertising vacancies. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Discuss qualifications and direct staff. COMMISSIONERS' ACTIONS: The Board approved a motion to ask the State to allow an increase in the number on the ABC Board from 3 to 5 by a vote of 5-0. The Clerk is directed to advertise for three at-large ABC board members for a period of 30 days and place appointments on the April 19, 2010 meeting agenda. Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 21-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: February 15, 2010 REGULAR ITEM: 22 DEPARTMENT: Governing Body PRESENTER(S): Chairman Thompson CONTACT(S): Sheila Schult, Clerk to the Board SUBJECT: Committee Appointments BRIEF SUMMARY: Vacancies exist on the following boards and committees: Cooperative Extension Advisory Council Criminal Justice Partnership Advisory Board Nursing Home Community Advisory Committee Port, Waterway, and Beach Commission Tourism Development Authority RECOMMENDED MOTION AND REQUESTED ACTIONS: Make appointments. ATTACHMENTS: Committee Information and Applications COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make appointments. COMMISSIONERS' ACTIONS: The following appointments were made: Cooperative Extension Advisory Council: Amanda L. Davis was appointed Criminal Justice Partnership Advisory Board: Jennifer Harjo was appointed in the Public Defender category Nursing Home Community Advisory Committee: Sharon R. D'Andrea was appointed Port, Waterway, and Beach Commission: H. Layton Bedsole, Jr. was appointed Tourism Development Authority: Michael Wade Keeler was appointed in the Wilmington Hotel Owner/Manager category Board of Commissioners Meeting mns~~n~n V L/ 1 ,l/ LV 1 V 22-0 This page intentionally left blank. COMMITTEE APPOINTMENTS COOPERATIVE EXTENSION ADVISORY COUNCIL 1 VACANCY -UNEXPIRED TERM 5/31/2011 ELIGIBLE FOR APPLICANT REAPPOINTMENT Leon David Bridgers Amanda L Davis Attachments Committee Information Sheets Application Board of Commissioners Meeting 02/15/2010 22-1-1 NEW HANCVER CQUNTY C4QPERATIVE EXTENSION AaVISCRY COUNCIL Members 16 At-Large, Appointed by the County Commissioners Terms Appointments are made far three years Purpose Participate in and support Cooperative Extension programs and events Cooperative Extension is a partnership between New Hanover County Government and two Universities North Carolina State University and North Carolina A & T State University Primary responsibilities of the County Advisory Council are to 1 Provide input and direction for overall educational programming conducted by Ex#ension Staff and volunteers in the areas of horticulture Arboretum}, 4-H Youth Development, Family and Consumer Sciences, Coastal Management, Environmental Education, and Urban Forestry 2 Serve as an advocate in support of Cooperative Extension with citizens, community leaders, and elected officials 3 Foster relationships with other related organizations and agencies Meetings Four times yearly, held in auditorium at the New Hanover County Arboretum Statute or cause creating council Cooperative Extension Director requested County Commissioners appoint members 112312405 TERM ~F CFFICE CURRENT MEMBERS ApppINTMENT EXPIRATION Durwood Baggett Initially by Ex-officio 2324 41st Street, Apt, 323 Cooperative Ext. Wilmington, NC 284x3 NHC 1123146 790-9584 ~ H } Sheila K. Chase First 12/16/06 5131109 P C Box 12971 Second 5118109 5131112 Wilmington, NC 284D5 410-5024 ~H} 799-3435 ~W} Ted Davis, III First 6116108 5131111 2409 Shirley Road Wilmington, NC 284x5 520-4344 ~C} Adrian C Early First 3116109 5131112 215 Valencia Court, #102 Wilmington, NC 28412 330-554-2631 ~C} 341-71OD ~W} Ann Hilburn First 12/11/07 5131110 1422 Wagon Court Wilmington, NC 28412 792-6767 ~ H } Board of Commissioners Meeting 02/15/2010 22-1-2 COOPERATIVE EXTENSION ADVISORY COUNCIL PAGE Z TERM OF OFFICE CURRENT MEMEERS ApppINTMENT E~CPIRATION Jewell Hobbs First 8118108 5131111 5009 Birds View Court Castle Hayne, NC 28429 615-3449 ~H} 199-2900 ~W} Angela Keith First 4120109 5131112 6803 Buckhurst Court Wilmington, NC 28411 962-1450 ~W} 471-5393 ~C} Paul Masten Unexpired 1120109 5131110 233 Racine Drive, #86 Wilmington, NC 28403 352-1812 ~H} 199-9945 ~W} Andy Mills Unexpired 1217109 5131110 1209 Tremont Court Wilmington, NC 28411 791-0804 ~H} 254-9333 ~W} Charles F Mincey First 2116109 5!31112 5433 Widgeon Drive Wilmington, NC 28403 199-5391 ~ H } 452-1185 ~W} Zachary Rudisin Unexpired 8111109 5131110 5310 Petrel Court Wilmington, NC 28409 352-1812 ~H} 199-9945 ~W} Samana Taylor First 11110108 5131111 313 An n Street Wilmington, NC 28401 ZD0-4032 ~C} 196-3909 ~W} Khalilah L. Thrower First 10/16/06 5131109 8403 Keisling Avenue Second 5118109 5131112 Wilmington, NC 28411 452-4081 ~H} 392-7656 ~W} Margaret Whisenhunt First 9111101 5131110 928 Summerlin Falls Court Wilmington, NC 28412 199-1066 ~H} 612-1659 ~W} Christopher Yermal First 12f 15108 5131111 2108 Metts Avenue Wilmington, NC 28403 763-1915 ~H} 228-6531 ~C} Revised ~ 219!2009 Board of Commissioners Meeting 02/15/2010 22-1-3 ~ti~ - . NEW HANQVER CQUNTY E-,~;~f. I~~i, BQARD QF CQMMISSIONERS f r rr 234 Government Center Drive, Suite 115 Wilmin ton NC 28443 ~i` ~ , ~ ~ COMMITTEE APPLICATION Telephone X914} 798-7149 r ,r <A~ ~i FAK X91 798-7145 ~ ~ • ~ BoardlCamm~ttee. ~ ~ ~ ~f I ~ l~ • w Name. ~ U¢ E-Mail L Home ~ ~lr Address ~ ~ [ 1° ~ d (Street ~Cit Zip Code Mailing Address if different; f ~ ~Street~ (City ~ ~ ~ {zip Cade Home Phone: ~ ~ Fax: Cell Business Years livin in NH Count Male. Femme. Races ~ A e~ ~ y g nfarmatian far the purpose of assuring a cross-section of the community) ~ ~ Em Io er~ ~ ~ ~ ~ c''. ~ ~ ~ pY ~A person currently employed by the agency ar department far which Phis applicatr'an ism e, must resign hisJher ositio wit h New Hanauer Gounfy upon appointment, in accordance with Article VI, Sec. 4 of the New Hanover County Personnel Policy ~ Occupation, ~ i ~ r ~ ~ ~ Professional Activities V I r A ivities ~ ~ o u ntee ct Why do you wish to serve on this boardlcammittee? Con#!!c# of !n#erest If a board member believes he/she has a conflrcf or potential conflict of interest on a particular issue, that member should state this belief fa the other members ofhis/her respective board during a public meeting. The member should state the nafure of the conflict, detailing ri~at he/she has a separate, private ar monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter What areas of concern would you like to see addressed by this committee? Qualifications for serving ~ t ~ ~~z ~ ~ f ~ ~ r ~ ~ ~ t~~ ~ ~r ~ ~1 other mun~c~pa or count boar s~comm~ttees on hoc ou are s ~n ~ ~ Y Y g ~d , } ~ i t r r Please list three local personal references and phone numbers ~ ` 1 ~D G~~~~ ~,~i ;t~#~,~if R~ Date. ~ I ~ Signature A plicatia are kept on file far 78 months Please use reverse sid or additions! comments Board of Commissioners Meeting 02/15/2010 22-1-4 New Hanover County Z30 Government Center Drive ward of Camm~ssianer~ C~3MMIT~'~E APFi~CA'~I~N suite 175 Wilmington, NC 28443 7'elephane (910} 998-9149 liax (9191798-7143 BoardlCamnuttee: Cooperative Extension Advisory Council Name: Amanda L Davis Home Address: 219 Rivergate Lana Wilmington NC 28412 Street) tCity~ (Zip Code) Mailing Address if diB'erent: Same E-Ma~ Address: AttyALDavis@aol cam Hnrn~ Ahcrne• Fax C~[[ Aus~ness 9lo-SQ~~-2D~~ Years Living in New Hanover Cvu>~ty• 3~ yeas Malt: Female: ~ Race: Wha,te age; 36 {Inform atina far the parpaae of aaa~urin~ a cruxs section of the cum munity) Employer: I'he Davis Lary Firm, P C 244 Princess St ,Suite 12, Wilmington, NC 28401 (A person currently employed by the agency or department far which this application is made, must resign his/her position with New Hanover County upoe appointment, in accordance with Artiele VI, Section 4 of the New Hanover County Persvnnei Policy.} Attorney, Land Development, Business Contracts ~ Litigation ~c~u.~ation, PrUfessinnal.Activities. NC gar Association 6 Kiwansis Club Applicant Voluu~eer Activities: Sd Member, Red Crass & Leader of Prof Warren, 2nd/3rd, 4/5th grade girls Why do you wish to serve on this boardlcommittee? ~ a "dirt lawyer" why grew up in NH county parks ~ beaches,I know county land values & I have childhood memories of field trig education Ca~flict at fntereat: IF a board member believes he I she has a ~cnifrct or potential eontrict of interest on a particular issue that member shaUid state this belieftq the other member's of h!s I her respective board durfng~ a pubtJc meeting, The member strauld state the nature of the cont7tct, detalltng that he/she has a separate, pr►vafe or monetary interest, a+ther direct ar indirect, irr the issue under corasideratran. The rnernber should Then excuse hinf~elf /herself from voting an the matter 'What areas of concern would you like to see addressed by this committee? 1 } Mare enrichment programs from NCSU 2} Partnerships between county school children & Lac~al Land Preservation Trusts Qualifications far serving: I am a land develap~ae~nt attorney who cares about preservation I have an Ecano~aics degree from NGSU ~ relationships with a wide ranQs of children through PC3 ether municipal or county bvardslcammittees on which you are serving: Nave yet List three local personal references and phone numbers: t,~,ttvrney Chris Chelebarowicz, X910} 231-5597 2. Children Program Director LeeAnn Brawley, PC3, (910}2a2-B800 3.Jen Caison, Mgnr, Hardison & Chamberlin CPAs, 1410} 799-6382 ~ Date. ~ S>lgnature. Ap lice#ians are kept an ale for 18 months Clse reverse side for additional comments Board of Commissioners Meeting 02/15/2010 22-1-5 The Dave Law F~rr~? P.C. X44 Princess Street, Suite Telephone ~gto) ,08-~07~ wilmin an, NC 28go~ At ~ALDavis~aol.com January 4, ~~~o Ms. Teresa Amore 2~~ government tenter Dave Suite wiln~ington, NC ~~~.03 Re: Applicant for the cooperative F.~xtens~on Adv~~or~ Corunc~l Dear Ms. El~.ore, 'Thank you far taking you time to discuss nay interest in the New Hanover County government committee lards and councils. ~ read each of the re~u~rement~ and descriptions of the councils and board which currently have vacancies to X11. ~ think I would absolutely lave to serve an the "Cooperative Extension Advisory Council"~ Therefore, please accept this email as my cover letter and the enclosed application far said council. Please note with my filing that t wauid be willing to serge my aunty on any board and in any capacity of which ~t found me to be worthy. Hawever3 I think the Cooperative F.~tension Advisory Council is a natural fit. Please let me knave if you need anteing further from rne. Until then, Sincerely, ands L. Davis Attorney ~ Counselor at Law 1 Board of Commissioners Meeting 02/15/2010 22-1-6 COMMITTEE APPOINTMENTS CRIMINAL JUSTICE PARTNERSHIP ADVISORY BOARD Minimum Required Members 10, Current Membership 11 Terms 3 years, expiring 9/30/13 ELIGIBLE FOR APPLICANT CATEGORY REAPPOINTMENT Jennifer Harjo Public Defender Attachments Committee Information Sheets Applications Board of Commissioners Meeting 02/15/2010 22-1-7 NEW HANOVER COUNTY CRIMINAL JUSTICE PARTNERSHIP ADVISORY BOARD Members A county board or amulti-county board shall consist of not less than 1x members, and shall, to the greatest extent possible, include the following county commissioner, county manager or designee, superior court judge or designee, district court judge or designee, district attorney or designee, criminal defense attorney, public defender, county sheriff or designee, chief of police or designee, probation officer, community service coordinator, 1 member from each of the following mental health, public health, substance abuse, employee training, community-based corrections program, victim services program, member of business community, member of community who has been a victim of crime, and at-large members including persons who are recovering from chemical dependency or are previous consumers of substance abuse treatment services Terms 3-year terms Regular Meetings Meetings are held four times a year 3rd Friday} in Human Resources Training Room B in the New Hanover Gounty Government Center, 230 Government Genter Drive, VlJilmington, NC Statute or Cause Creating Task Farce NC General Assembly established Criminal Justice in 1994 ~G S 1436-21310, County Criminal Justice Partnership Advisory Boards} Purpose The purpose of the advisory board is to develop community-based solutions to the problems of rehabilitation and punishment far criminal offenders The goals will be to reduce recidivism, to reduce the number of probation revocations, to reduce alcohol and drug dependency among offenders and reduce the cast of incarceration now being paid by counties and the State TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATI N O Business Cammun~ First 1124105 9130108 David L Miller Second 9122108 9130111 105 S 5r" Street Wilmington, NC 28401 112-205$ ~H} 252-4983 ~UV} Criminal Defense Attor~ Unexpired 2118108 913x109 Samuel J Randall, IV First 9121109 9130112 2xx Georgia Avenue Carolina Beach, NC 28428 Office Address 324 Village Road Leland, NC 2$451 294-2505 ~H~ 253-5124 ~VV~ At-Large Members Alex Dale First 9122108 913x111 1312 Legacy Lane Wilmington, NC 28411 581-0365 ~H~ 794-4806 Board of Commissioners Meeting 02/15/2010 22-1-8 CRIMINAL JUSTICE PARTNERSHIP ADVISORY BOARD TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION S Ryan Estes First 9121109 9130112 115 North Fourth Street, Unit 301 Wilmington, NC 28401 336-926-2896 ~H} 5$8-4404 ~W} Frankie Roberts First 9111101 9130104 P ~ Box 401 Second 9120104 9130107 Wilmington, NC 28402 Third 11/19/07 9130110 793-0136 ~H} 762-4636 ~W} Mary Springer First 9121109 9134112 915 South Seventh Street Wilmingtan, NC 28401 251-1068 ~H} Gregory H Stone First 1124105 9130108 618 Wild Dunes Circle Second 9122108 9130111 Wilmington, NC 28411 681-0996 ~H~ Agency Representatives Count Commissioners' Desi nee Unexpired 1112109 9130112 Chris Coudriet, Assistant County Manager New Hanover County 230 Government Center Drive, Suite 195 798-71 S4 ~W } District Attorne. 's Designee First 6122109 9130112 Assistant District Attorney Janet Coleman, Chair 341-1403 District Court Ju,d.ge First 6122109 9130112 Chief Judge J H Corpening, II 341-1129 Division of Communit Corrections First 6122109 9130112 Assistant District Manager Brien H Campbell 251-5157 Staff Support: Sue Jaindl, NHC Manager's Office BIC #4 File ICJPAB 11 09 230 Government Center Drive Wilmington, NC 28403 198-7184 Revised 11/101209 Board of Commissioners Meeting 02/15/2010 22-1-9 ~ ~t ~ ~F ~ ~3~ ~a~ernmer~t tenter Drive, ~u~~e ~ 75 ~ ; ~~l U~Iilrr~ing~on,1VC 2843 f. Telephan~ (91D~ 79~'-7'~4~ ~A,~ ~9I Q~ 7'98-7 X45 New Hanav~r County Criminal Justice Partnership Board ~`oa~~d/~om~iee; Nano; Jennifer Harj o ~ email. ~ enhar j o@aol cam 401 Sun Dial C~t ~ Wilmington, NC 28405 A d'~ross: ~s~reer) ~ ~e~~y~ Cr~del Nlailiog~ ~ddres~ i~ ~}iereot. 910 232-3403 910 343-6427 ~Ci~y~ 251-7090 ~for~e P.~o~e. fax: 910 2 3 2- 3 4 0 3 ~u~ir~ass. Years ~n 15 yrs ~ Native American 4 7 N+~w ~`aoo~rer Gwu~r~~r, Male. ~er~afa; dace. ~t~~; _ ~lnfarrna~ior~ far ~e purpose df assurr'n~ a crass-scc~ian ~I~e cr~rnm~~rity) State of NC - New Hanover County Public Defender office ~rn;~ly yor: person ccrrrently ~mplvyed by the agency or ~epartrr~er~~ far wfrich phis appiicatian is made, must resign hr'slhar ~oasition wig ~ dew Hanover Coar~iy aeon appoin~rnen~, in ~ccardar~ce with Article Vi, Sec. ~ of the ~e~ d~ar~aver Cvurtt~r Persan~el ~alfcy.a ~cc~~a~ian: New Hanover County Chief Public Defender NH County Bar Assoc -Sentencing Services Board Prafoss~o►~al ~c~rvf~ies; ~lair~o~e~er~c~iv~fies; Catholic/Religious Charities G S 143E-273 10 ~7~ provides far the Ut~'h~ rho yon ~ris~ ~o sera v~ ~l~is ~oara~cat~mi~#ee ~ inclusion of the public defender on the committee As public defender I am involved on a da -to-da; basis with im rovement of the criminal 'ustice s stem ~anf~ct of !~#eres#: if ~ b:aar~ merrrber hefieves ~~/she has a ~anflicr ~r pv#er~#ral c~r~flrat of r'nter~s# on a par€icul~t i,~s~re, thaf ~ner~ber snoul~ stag #I~is beii~f the otfrer members of his/her re~pectiue ba~erd ~~rirtg a,public meeting. ~'he member shovl~ state the rraxure of the confli~tr detailing xhat he~sh~ has a se~am~te, private of monetary interests either ~'lrect or r'~dirett, in the i~sr~e under ~r~rrsideretior~. The member should then excuse irimself/frerself from vntfng on the matter ir~lra t areas o~ cnn~eer~ ~ou~~f ~rou ~fi~o ~a sae a ~~'resse~ t~~s co,r~mi? Prompt disposition a f c a s e s Proper and appropriate mental health and substance abuse treatment ~~,~~~~#~,~~o~s for se~~~~, I have been practicing criminal law, as a prosecutor or defense attorney, for the last 2l years ~~~er r~t~~ici~al or ~oor~~~y .~oa~~fslco~i~~eos o~ ~hie~ tau are searing: none ~isf ~~raa loom personal ra~ereo~es ~n~i ~vl~orto ~~rm~ers. ~ Donna Devenero - 910 6 s 1- 014 ~ JAN ~ ~ ZoiO Miriam Thompson - 9~.0 342-0760 IK~ Dennis Sullivan - x.910} 362-1809 C~f~"~"~~~S~~~~RS Vr Qa~a. January 2 2 , 2 010 ~ignattrra A~~atrcatians are dept vrr file for months Phase use e~re~se side .for a~'~i~rv~ra! conr~rer~~s Board of Commissioners 02/15/2010 22-1-10 COMMITTEE APPOINTMENTS NURSING HOME COMMUNITY ADVISORY COMMITTEE State Mandated Minimum Membership 9 Maximum Membership allowed by State Statute 14 Current Membership 10 Vacancies Up to 4 Terms 3 years ELIGIBLE FOR APPLICANTS REAPPOINTMENT Sharon R D'Andrea X ADMINISTRATORS' NOMINEES None Attachments Committee Information Sheets Applications Board of Commissioners Meeting 02/15/2010 22-1-11 NEW HANOVER COUNTY NURSING HOME COMMUNITY ADVISORY COMMITTEE Number of Members 9 State mandated, may appoint up to 14 based on the number of nursing homes The Nursing Home Administrators may nominate one-third of the members Term of Office 1-year terms initially; 3-year terms thereafter Brief on the functions Each member shall be aware of the general conditions under which the persons are residing in the homes, and shall work for the best interests of the persons in the homes This may include assisting persons who have grievances with the home and facilitating the resolution of grievances at the local level Each member shall make quarterly visits to the nursing Name it serves and more often if it is necessary to carry out the duties Statute or cause creating Board N C General Statutes 131E-128 Qualifications Must be a resident of New Hanover County No person or immediate family member of a person with a financial interest in a home served by the committee, or employee or governing board member of a home served by the committee, or immediate family member of a resident in a home served by the New Hanover County Nursing Home Community Advisory Committee may be a member of this committee Immediate family is defined as mother, father, sister, brother, child, grandmother, and grandfather, as well as in-laws See Volunteer Job Description far more information Regular Meeting Quarterly Meetings are held on the second Tuesday of January, April, July, and October at 4 00 p m at the Cape Fear Council of Gavernments,1480 Harbour Drive, vilmington, NC TERM OF OFFICE CURRENT MEMBER5 AppOINTMENT EXPIRATION John S Bilo Initial 8113107 8131108 r 6605 P ~dence Road ~ First 11110108 11130111 W' ington, NC 28411 686-0519 H ! r ~ ~Q~~ John E. Brett Initial 6120105 6130106 325 S Third Street First 6119105 6130109 Wilmington, NC 28401 Second 6122109 6130112 762-1295 ~H} 815-3491 ~W} Julie Brewer Initial 6118101 6130108 3107 Durbin Court First 6116108 6130111 Wilmington, NC 28409 799-4325 ~ H } John M Coble Initial 3116109 3131110 5003 Villa Place W Wilmington, NC 28409 196-6621 ~H} 619-2829 ~C} Sharon R, D'Andrea Initial 2116109 2128110 5210 Peden Paint Road Wilmington, NC 28409 392-9854 ~H} 163-6251 ~W} Board of Commissioners Meeting 02/15/2010 22-1-12 NURSING HOME COMMUNITY ADVISORY COMMITTEE (CONY } TERM OF OFFICE CURRENT MEMBERS AppOINTMENT EXPIRATION Kristi Dews Dale Initial 211 BIOS 2128109 1312 Legacy Lane First 2116109 2128112 Wilmington, NC 28411 6$1-0365 (H} 540-0106 ~c} Catherine Davis First 9122108 9130111 5613 Greenville Loap Road Wilmington, NC 28409 395-5512 (H ~ Dorothy L. Grime Initial 12/15103 12131147` 5583 Woad Duck Circle First 1124105 1131105 Wilmington, NC 28409 Secand 1122108 1131111 350-0672 (H } Janie Kennedy Initial 10/19109 14131110 105 Middle Oaks Drive Wilmington, NC 28409 191-441 Z ~H } 949-1512 (W} Patricia Lawler Initial 6115101 6130108 602 Walnut StreetlP G Box 1169 First 6116108 6130111 Wilmington, NC 28402 163-8239 (H } Mary Ann Lewis Initial 3124103 3131104 S Merrimac Drive First 3122104 3131101 Wilmington, NC 28412 Secand 3112101 3131110 791-0523 (H} Denise L. Shuart Initial 8113101 8131108 111 Florida Avenue, #16 First 8115108 8131 i11 Carolina Beach, NC 28428 611-1005 (Cell} Members Nominated by Nursing Home Administrators Nane Re ion G Lon Term Care Gmbudsman File 1Nursing, BIC #22-10 09 Audrey Marshall Cape Fear Council of Governments 1480 Harbour Drive, Wilmington, NC 28401 395-4553 Revised ~011912~09 Board of Commissioners Meeting 02/15/2010 22-1-13 AE' k l~FW HAN~VFR C~?UN~'Y ~ ~ BOARD DF CDNfMISS1DI~E~S 4 ~3p Gavemment Center Drive, Suite ~ 75 ~ a ~lmingtan, NC Z8~03 ~'~~~~~,~f ~~~~,j~,A T~~~ Telephone 1 Cl 1'98-7 f ~9 FAX ~9 COI 198-?145 BeardlComm►ttee. 111farne. ~ Marl: Home . ~ ~ ~ ~ ~ Address. (street) (City1 (I~p Code1 1Via~n~ Address if al~ffenent. (City1 I~ T ,(Zip Codel ~ ~ ~ ~~~r Vf~/i ~usrness. ~'101~'le PhDnB. Years Irving in ~ ~r ~y l ~ ~ n ~ p/~~~1 p, ~ ! lid p~r ~ , ~ • ~ew ~~n~~Q1 ~VM~~r ~W~~. ~~~14 ~i V (information for the purpose of assurr'Rg across-section of the corrrmunityl _ T__ _ ~ _ _ - ~ ~ _ _ ~Ernpliyar. (A person current) y employed by the agency or department for which this application is made, must resign his/her position wit h Ngw hlanover County upon appantment, in accordance with Artr'cle Vl, Sec. 4 of the IVew Nanaver County Persnnne! Pblicy.l . ~ ,,e~ . ~ccupa~on. ~'4 f ~ ~ • Profess►ona! Actrvvrtres: I~olunteer Actr`vities: 1 ~ wish to serge vn this ~boardlc~mr~t~, ~,~C~.~' - d Why dv ~►au q ~igct of interest: !f ~ board member believes helshe has a conflict or potential conflict of interest on a p8rticular issue, that member should state this belief to the a#her members of hislher n~pective board during a public meeting. The merrrber should state the mature of the conflict, detailing that helshe has a separate, private ar rrwnetary interest, either direct ar indirect. in the issue under cansideratian. The member should then excuse himsel elf from voting cn the matter. whet araas of canon would y~ It"ke #v see addressed by his ca►nmittee? ~ ~ c ~ ~t G r1 r `ons er servirr : ~ ~ ~ ~rralrfi'ratt f g r ~ ~ ~ CC Dther murrici 1 or coin boerds/cornmittees on which ou are servi I~ ~Y Y Lill threw Iocal personal neferances and phone numbers: ~ 4 ~ ~ ~ ~ ~ ~1 ~ ~ Date. ~ f l ~ ~ ~ ~ ~ g t Applrcatwrts at+e kept an rf'le for 18 lease use reverse side far additional comments N ov ~ ~ ~ao~ r B~r ~f Meeting 4 22-1-14 COMMITTEE APPOINTMENTS PORT, WATERWAY AND BEACH COMMISSION 1VACANCY Terms 3 Years - 2/28/13 ELIGIBLE FOR APPLICANT. REAPPOINTMENT H Layton Bedsole Jr X Attachments Committee Information Sheets Applications Board of Commissioners Meeting 02/15/2010 22-1-15 VI~ILMINGTDNlNEIN HAN~VER PART, VIfATERWAY & BEACH C~MMISSIDN Number of Members ~ 6 6 Appointed by County Commissioners Categories Shipping, Commerce and Finance, Terminals and Industry, Environmental Concerns, County representative on the NC Beach and Waterway Assaciativn, and County Commissioner 5 Appointed by City Gauncil Categories Engineering and Development, Business, Transportation, Member ~t Large, and Council member Mayor of Wrightsville Beach Mayor of Carolina Beach Kure Beach Mayor or designee Ex-Officio Members N C State Ports Authority Executive Director and Chamber of Commerce Executive Director Term of Dffice 3 years Regular Meetings Called as necessary, usually at 4 0D p m at the Chamber's Office Statute or cause creating Commission County Commissioners endorsed the formation of this Commission an 12116114 Minute Baok 1 page 6l The County Commissioners assigned this Commission the responsibility of studying and preparing recommendations forthe best use of the 3°/0 occupancy Funds to be presented to them for approval and expanded the membership by adding the Mayar of Kure Beach an 4116184 Minute Book 19 Commissioners added member from NG Share & Beach Preservation 5115105 Purpose of Commission Ta investigate, initiate and support general water resources development projects to include abut not limited toy ~1 } Part Improvements and growth of the shipping industry, ~2~ Beach renourishment and conservation, and ~3~ mitigate declines in water quality The Commissian will weigh the benefits of these water projects against the possible detrimental effects on the area's environmental quality enjoyed by area residents The Commissian is constantly studying and staying informed on various projects trying to obtain new and beneficial projects fvr this area The main projects for the area deal with the U S Army Corps of Engineers in requesting studies, seeing if a project is beneficial from a cost benefit ratio, and attempting to obtain approval and then funding in the U S Congress and on the State level, but this mission is not carried out in isolation The Commissian maintains an awareness of project effects an the quality of the waters and their interrelations with natural resources. Brief on Functions The Commission works closely with the N G Department of Resources Commission for assistance in obtaining approval of state funding and projects An annual meeting is held in Washington for the purpose of lobbying Board of Commissioners Meeting 02/15/2010 22-1-16 INILMINGTONINEW HANOVER PORT, WATERWAY & BEACH COMMISSION TERM GF OFFICE CURRENT MEMBERS CATEGORY ApppINTMENT EXPIRATION H Layton Bedsole, Jr Terminals ~ Unexpired 2116109 2/28/2010 Dial Cordy and Associates, inc. Industry 201 N Front Street, #601 X28401 } 406 John S Mosby Drive Wilmington, NC 28412 r 199-1944 ~ H } 251-9790 ~W} Richard G Catlin, Chairman NC Beach and First 5116105 212812x08 Richard Catlin & Associates Waterway Second 2118108 2/281201 ~ 220 ~Id Dairy Road Association 6411 Providence Point Road wiimington, NC 28405 686-9128(H} 452-5$61 ~W} 547-2724~C} Donald E. Harris First 3114105 2/28/2008 Century 21, Brock & Associates Second 2118108 2/28/2011 265 Racine Drive, Suite 102 X28403} 213 Dorchester Place Wilmington, NC 28412 196-9696 ~H} 395-8266 ~W} Geoffrey A. Lowe First 3114105 2128/2408 Rountree, Lasee, & Baldwin, LLP Second 2118108 212812011 3128 Lantern Way Wilmington, NC 28409 350-1516 ~ H } 163-3404 ~VV} Nicholas Henry Silivanch First 2116109 2128/2012 Caldwell Commercial Banker 1430 Commonwealth Drive, Suite 102, X28403} 4918 Lard Tennyson Drive Wilmington, NC 28405 5 ~ 51969 ~ H } 208-2139 ~w} County Cornmissioner~ William A. Caster ~ 211992 Undesignated 230 Government Center Drive, Suite 115 Wilmington, NC 28403 ?98-7149 Office 617-9500 ~C} City of Wilmington Representatives Van Reid, Vice-Chairman 20588 NC Highway 210 Rocky Point, NC 28451-1658 602-3364 Revised 12/281269 Board of Commissioners Meeting 02/15/2010 22-1-17 FMI~P~Re Y~I6~~1 Qli~l'E~■ C ~P'P~f~ff ~T~ ~~Sf7~~ 1 lY~i~i Asa ~~o w.r~ Yc ~e ~q Yip 91~ri 6~ P~O~ H~1~ 7~ YG i47~ H h~f ~Y ~ 1Sir t~ 7~ li~s[31s ~~I t ~P~i~~~ ~ ~4 ~ ~ 19wa~~ii~ ~ ~I~ 1~ L~~~ I~~ 1FJ ~F~ 7eiFl~ i~1~R~ ~i~Ykri ~ I~r~wYklor PQ ~ Q 1~i ~d4 NC ~ ~rMl~ T~ ~6 M~~F`Qa r. aa:~ wr..t v14./ i✓/~.vipv 22-1-10 FMI~P~Re Y~I6~~1 Qli~l'E~■ C ~P'P~f~ff ~T~ ~r ir~611~ i~~Friw ~s Q~ lip i~ 7~~G #i~ #~~1 ~ ~ J~I~; ~ ~I~~Iaa~~~ NC ~~'I~ ~e4~~k~i lii~r Y~ 1~ Z ~-T7lf 1~a ~7on F~ R'irt J !d! M B~ 7~ YG 1 it l Q~ wrrt s~f ■ eoa~~a or com~» ~ss~o„~~s tii~~c~~~ v14./ i✓/~.viv 22-1-19 01I16f~008 14 5B 9102519409 DI~LCOP.DV PAGE 0101 ~~W HAnQY@T ~Ogntiy X30 ~a+►e~nmoat Gentcr Urivc Board of Comm~ssrancrs COM~~T~'EE ,A~~LICA,'~ION ~'s Wilmin~ron,NC~B443 Tclcphenc; (01 oy 79R-714 flax: (41 79R.'~ t 4~ BoorrllCommittee; Port, Watero~ays ~ eeachas Nn~me; ~ ~~ytan 8edsola Jr R E ~ Ht*m~ l~dd~'esc: X06 Jahn S Mosby Drive wi1m,~.ngtan 2841 (9lreet) (C1ty~ (Zip Cnrlry Mailing ,~ddresg it' different: E~I~a~,~dd~res~; lbedso~e~da.~lcaacdy cam Homy Phone 9la 7~9 794 ~Qx. 9~0 251 940 ~+~I! 6usinesS 9l~ 251 970 '~~rs Living to New Hanover ~ount~'; 22 ~~le: Female; Race; Age: 5~ {ln~or~ntlen for lgcpvrreic q~`AdAgrin~ ~ cre~R 9eellen nl'tliv ceMmnnhy) Lmpioycr• Da~~~ CQrdy and ~A,ssocsatie~, Inc persen tnrre~lly cr~pinrr.d l+y !h~ A~cn~y or d~p~►r#msgt for whl~h 1111! Ap~l llpntinn 1~ mn~ic, ~nu~t res~i~lf htlfhcr p~J~~t1ot~ n'ith NCw Had~nrrr Caunly i1~1D11 ~1~}~101111111LAt, in ~ateArdnnee wllh Artitlc v~. S1'ctlAn d eti tier New ~~nnror Counly Tcravnnol Policy,) ~ccgps~ion. Prod Mgr Pro~eSSiO~AI Actlvitiec. Registered Envirorueental Mgr I~emb~a~,Amaricar, ,A,s9oc o~ Part Autharita,es volutfteer Acfivitics; Former Chambv~r Infrastructvure Com chuz~ah Why dc~ yota w~3h to set•ve on this baardlcammittcc7 The beaches , water~ays end Fort ere whX we are W.i~rnzngton Sustaining these Ragior~al features is paramount to our success Confllcr o~ Int~f~~C a bvPr4 member bell+~v~4 hn ~ ahA hay a conlnat or pvtPnt~el conAtcr p! Inr~reP( on a portkubr )noun, Il~et mombnr v~ICGtI! atof0 tlr1~ bAl~af CO Nld dlher mOmbora cl hfa / h~►r ra apAotl~'+ board durlRg ~ public mootlr~g, ~'he m dmbQr aho~~ld alAly fha nelwA of the COAflIC~, dota111n~ fh~~ ~~/s►~¢ hAc n vr+parpt~, prlvain or mpnp~ll~y IntdreGf, Al~hAr dlrr+ct or Indlrao~, In lha la~ua undo' eoneldornltcn, The m e111Dar ah0lr►~ If~OM oxGaso hlma ~If / hAr9eN from ~otlnp orgy the ~s 11e~ Wl1at areg~ 4~cvuccru would you !il~e to gee add~'egsed 6y t~a~s committee? Federal funding, anvironraentax sustafnability, Regional approach to ~~ter rggourC~ coeds ~aAli~c~tions i`or serving; R S Maa~~.r~e 8io t3i~Gw 79, Registered En►vira Mgr , 5 years NCDENRr 22 years NCPorts En~irv DirAGtar Ot1~er mnnlclpsl rilr county hoardsleo~lmittees an wl~iclt yatt are serving: ~ ~ ~ ~ ces Bpd hone nurnbcxa; ~ ~ ~ ~ ~ ~ ~a~S~ three lDCa! pCr90>It$~ t'ei'cXen p Colenel Pulliaat~ ~TSACE, 910 X51 465 xo~ E~g~►x, CEC NCParts 91a 623 ~~!~~r~~;r'~NE~S 3• R~1rk Catlin, CEO Catlin Erigindex'e ~ Scior~tiat Date: January 16, 2408 SignAture: r,►._r~ ~.o........•~ C~ r rrvcne ~ldc I'ar ndditln~nl tdlM{t1~nt~ C~, D1tt~ ~ ~ Post-its Fax Nvt~ 7fi71 TO From nn Ca ~ ~ ~u~~ C~.lDept. Phony ~ Pr°"~~oard of Co missi oars Me tin Fax r~Ax It -1-20 ~ "All u 0NE [MS$1 COMMITTEE APPOINTMENTS TOURISM DEVELOPMENT AUTHORITY 1 VACANCY -Wilmington Hotel Owner/Manager (Unexpired Term 12/31/11) Eligible for Applicant Reappointment Michael Wade Keeler, Manager of Hilton Wilmington Riverside Attachments Committee Information Sheets Application Board of Commissioners Meeting 02/15/2010 22-1-21 NEW HANOVER COUNTY TOURISM DEVELOPMENT AUTHGRITY Number of Members 15 voting members 5 ex-officio members and 10 members appointed by the Board of County Commissioners The five ex-officio members are the Chairman of the Board of County Commissioners, the Mayor of the City of Wilmington, and the Mayors of the Beach towns or whoever they appoint by each elected body The other ten members are in the following categories and must have experience in promoting travel and tourism a Ownerlmanager of a hotel of 156 rooms or more in the Town of Wrightsville Beach b Ownerlmanager of a hotel in the Town of Carolina Beach c. Ownerlmanager of a hotel in the Town of Kure Beach d Ownerlmanager of a hotel of 156 rooms or more in the City of Wilmington e Ownerlmanager of a hotel offewer than 150 rooms in the Gity of Wilmington f Ownerlmanager of a bed and breakfast facility g Ownerlmanager of company that manages and rents more than 166 vacation rental properties h Representative of a tourism attraction i Representative of the Wilmington Chamber of Commerce ~ Ownerlmanager of a restaurant business Term of Office 3-years with na one serving more than two consecutive full terms excluding Chairman of Commissioners and Mayors} Regular Meetings Fourth ar Fifth Wednesday of every other month at 5 30 p m Statute or cause creating Bureau On October 3, 2002, through House Bill 1107, the North Carolina General Assembly directed that the New Hanover County Board of Commissioners designate the Cape Fear Coast Convention and Visitors Bureau as a Tourism Development Authority ~TDA} to promote travel, tourism and conventions in New Hanover County, and to administer related tourism expenditures The TDA shall take effect and come into creation on January 1, 2003, with all Chase powers, rights and duties set Earth in House Bill 1107, Session 2061 The Authority shall hereinafter be known and operated as the New Hanauer County Tourism Development Authority d b a Cape Fear Coast Convention and Visitors Bureau TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION John W Andrews, Jr Restaurant Unexpired 12/31109 South Beach Grill OwnerlManager 6116108 12/31/12 cla 3261 Graylyn Terrace First 1119110 Wilmington, NC 28411 685-1116 ~H} 256-4646 ~W} A. Scott Cromartie Chamber of First 12120/04 12131/01 1614 Country Club Raad Commerce Second 12117141 12/31110 Wilmington, NC 28403 762-9953 ~H} 343-0683 ~W~ Board of Commissioners Meeting 02/15/2010 22 -1- 22 TOURISM DEVELOPMENT AUTHORITY ~GONT ~ TERM OF OFFICE CURRENT MEMBERS GATEGGRY APPOINTMENT EXPIRATION W Chris Green Resigned} Wilmington Hotel First 9122108 12131/11 Hilton Wilmington Riverside ~+150} 310 N Water Street OwnerlManager Wilmington, NC 28401 343-6150 ~W} 713-816-0319 ~C} Anne Marie Hartman Wrightsville Beach First 1122!08 12!31110 Holiday Inn Sunspree Hotel ~wnerlManager clo 230 Long John Silver drive Wilmington, NC 28411 686-1635~H} 256-2231 ~W} 620-61024C} Frank M Jones Wilmington Hotel First 12115/08 12131111 Suburban Extended Stay Hatei ~~150} 1200 Oyster Lane OwnerlManager Wilmington, NC 28411 686-6336 ~H} 193-1920 ~W} Bob McKoy, Vice-Chairman Vacation Rental First 12116/02 12131105 Network Real Estate Properties Second 12/19105 12131 f08 1029 N Lake Park Boulevard Owner/ Manager Third 1120109 12131111 Carolina Beach, NC 28428 395-1430 ~H} 458-8881 ~W} Donna Moffitt Tourist Attraction First 12111101 12/31110 N C Aquarium at Ft. Fisher 90D Loggerhead Road Kure Beach, NC 28449 458-0616 ~H} 458-8257 ~W} Charles Pennington Bed & Breakfast Unexpired 12131106 The Verandas Bed and Breakfast OwnerlManager 9120104 12131109 202 Nun Street First 12118106 12/31112 Wilmington, NC 28401-5420 Second 1119110 251-2212 ~H & W} Ronnie W Pennell, Chairman Kure Beach Hotel Unexpired 12/31104 Moran Motel OwnerlManager 2116104 12131101 P 0 Box 16 First 12/20104 12131110 Kure Beach, NC 28449 Second 12111101 458-8673 ~H} 458-5395 ~W} Brett Darlington Carolina Beach Hotel First 1119110 12/31/12 Courtyard Marrivttof Carolina Beach OwnerlManager clo 133 Hearn Drive Wilmington, NC 28411 68~-166 ~H) 45S-2o3o ~w} 232-o6~a ~c} Revised 112QI2D1 D Board of Commissioners Meeting 02/15/2010 22 -1- 23 TOURISM DEVELOPMENT AUTHORITY ~CONT } TERM DF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION E~~officio Members William A. Caster, Secretary New Hanover Caunty Undesigna#ed Commissioner Mayar Joel A. Macon Carolina Beach 12109 Undesignated Mayor Dean Lambeth Kure Beach Undesignated Mayor Bill Saffo City otWilmingtan Undesignated Mayar David Cignotti Wrightsville Beach 12109 Undesignated Avril Pinder, Treasurer New Hanover County Undesignated Finance Officer Contact. Kim Hufham, PresidentlCEa Fi#e 1TDA Cape Fear Coast Convention Center B1C#42 1110 24 N Third Street Wilmington, NC 28401 341-4030, FAX 341-4029 Revised 1~2D12~10 Board of Commissioners Meeting 02/15/2010 22-1-24 @1-?8-' 1@ @9 @@ FfiOC~-CFC CAF X91@314@?9 T-5~~ P@@1I@@1 F-@6~ NCW ~"~Q~1~~~~' ~0~~~ ~,3ra Qover+~tuent Cer~rr urivc ~o~rd of Cuttimis~iU~icr;~ C~3~~Vi~TT~,~ A,~PLICATT~N wilm~ng+a++,A~C ~p40a Ttlor~hnnn: {91Aj ~9g ~lA') Pak (91a) 7~8-~I~,~ Bo~rdlCon~ntlit~~: ~Clr ~ ~ , . . N~u~e: ,y V ~ ~0111C (1~rrei~~ ~C11Y) {'Lip ~;u~le) r j Meilid~ hddross if ~1i1'fw.rHn~t _ A. ~ ►`~o~n~ Phone I~ox~ ~ (o ~'efl ~~l 8us►n~ss Ytrt~rA l,ivio~ lu l~ew ~lunv~~r County; ~ M~IIC~ Fen►r~le: RRCe; ~ Age: r Inrormti~~ +a tar tie purpaae atieevrlnp ~r ~raaa aecll~,a of the co►nnrunity) ~ Etnplu~+er; f~J ~'r'i rhArM~ war {A pare sW~rrn~t~ e~rpldyed ~ IAt eoncy n. ~cp■rlbt■t Forr~~tleh tltl8 tippl~caiion if m~~r, mdet r~rl~~ hir►~Fr ~nor~ionwith New Heuav~r Go~+nty ~~pa~ Appoinrmeal,.n ate4r~seC ~ Ar~ictavl, BKnoe 1 e1 the ►Yew Narav~► l'oun~y PRre~nnel Polley,) accupaC~on. Pra~e9si4dAl AC~1WfN~. ~ , +r' ...W.~., ~~~i~~n~eor A~~~vi~ies: ~ f Why do yae wish td carve 4n this baerdlcommittee7 , _ ~ Cp~111bt Brl arB1. ~e 6aerd memrjar 09 6yaF tie lane nps a cnni~cr ar poror~lrer can~rcior Mreraer a~ ~ perf~CUllrl~aua, Thal ~nemD6r e^ Hoorn nlom +Af9 raellBlio Ida vlhs~ . mAmAr+~ or Ara ~ hog reepaodlye 84erd dw+nq a ~up11o magrirlq, yni m ember ahodld BIBIB lrre Aaiun 01 (Re gpnrlrCf, dclelflnp rnBl A818A9 r~ea 0 Ot1AArdrr~, prlvBrB Or m~Rarer~► Infe+~af clrhdr dlmRr ar Inulrecl, rn tAB leeua anda►~pnafeerarl0~. Tree men+aer enoul4 tABrr gecusa Almro+►I rrQ~ae+f rrarf~ rarrnp na lrfe rnellBr, Wf~a~ Arens or cnnrcro would you like to see e+ldrea~e~ by this c~i~~~~i~~ee, .~~+r.~ w. y-_. ~u~iificallons for sarong: ~ ~4U►d~r ~..r i - - ,fir rr+'r (~thar municipe~ or aunty bnArdslco~milla~ op which you ei~e serving; Q err.,,..., ti$t three ldenl ~ersads! t'~~~rence~ end phone numbers. . ~ ~.y......_.~_ . ~ w 3 r l Date: ~ ~ S~gonturi"e: A~p1te,~lon~ ■rc 1►tp! an file for Yd montibe Use rewarra alAe for ~ddltlar~~1 ~pmtns++t! Board of Commissioners Meeting 02/15/2010 22 -1- 25