Loading...
Agenda 2008 08-18AGENDA ~~~ ~~ ~ ~ . ~~~ .,~ ~~ ar ~. AUGUST 18, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmington, NC ROBERT G. GREER, CHAIRMAN • WILLIAM A. CASTER, VICE-CHAIRMAN TED DAMS, JR., COMMISSIONER • WILLIAM A. KOPP, COMMISSIONER • NANCY H. PRITCHETT, COMMISSIONER BRUCE T. SHELL, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD 9:00 A.M. MEETING CALLED TO ORDER (Chairman Robert G. Greer) INVOCATION (Rabbi S. Robert Waxman, B'nai Israel Synagogue) PLEDGE OF ALLEGIANCE (Commissioner Nancy H. Pritchett) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Adoption of State Road Resolution 3. Adoption of Resolution to Appoint Map Review Officers 4. Approval of New Hanover County and New Hanover County Fire District Collection Reports 5. Approval of Release of Tax Value 6. Adoption of Ordinances for Budget Amendments ESTIMATED RE LAR A E DA ITEM F B I E TIMES GU G N S 0 USN SS 9:10 a.m. 7. Employee Awards & Recognition 9:25 a.m. 8. Consideration of "Trinity Children Charity Days" Proclamation 9:30 a.m. 9. Introduction of Bond Order Authorizing the Issuance of $164,000,000 General Obligation Community College Bonds; Consideration of Resolution to Hold Public Hearing on Said Bond Order and Resolution Authorizing Absentee Ballots for Bond Indebtedness 9:40 a.m. 10. Repeal of Utility Ordinance 9:45 a.m. 11. Acceptance of Collection Settlement Reports and Charge of 2008 Levy and Consideration of Appointment of Marion D. Harrell as Collector of Revenue 9:50 a.m. 12. Consideration of Reappointment of Roger L. Kelley as Tax Administrator 9:55 a.m. 13. Committee Appointments 10:05 a.m. 14. Appointment of the Solid Waste Advisory Board NON-AGENDA ITEMS (limit three minutes ADDITIONAL AGENDA ITEMS OF BUSINESS 10:15 a.m. 15. Additional Items County Manager County Commissioners Clerk to the Board County Attorney Board of Commissioners Meeting 08/18/2008 10:25 a.m. 16. 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 08/18/2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 CONSENT ITEM: 1 DEPARTMENT: Governing Body PRESENTER(S): Sheila L. Schult, Clerk to the Board CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Agenda Review meeting held on July 31, 2008 Regular Session meeting held on August 4, 2008 RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved S-0. Board of Commissioners Meeting 08/18/2008 1-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 CONSENT ITEM: 2 DEPARTMENT: Governing Body PRESENTER(S): Sheila L. Schult, Clerk to the Board CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Adoption of State Road Resolution BRIEF SUMMARY: NCDOT is considering the addition of these roads and requesting the Board to adopt a resolution in support of adding the roads to the state system: Seabuoy Circle, Crosswinds Drive, Out Island Drive, Down Rigger Drive, Mako Drive and Neelys Circle in Crosswinds Subdivision in New Hanover County (Division File No. 1113-N). RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt SR-2 resolution. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: NCDOT Request Letter COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting 08/18/2008 2-0 e ~~~ ~,~~~z ~, aw~~'" STATE of NORTH CAROLINA DEPARTMENT OF TRANSPORTATION MICHAEL F EASLEY DNISION OF HIGHWAYS LYNDO TIPPETT C70VERNOR SECRETARY July 30, 2ooa Ms Shelia Schutt, Clerk to the Board 234 Government Center Dave, Suite 1l5 Vl~ilm~ngtQn, NC 2~4~3 Subject: Proposed Addition to the State System of Highways Dear Ms Schutt: ps~~~~~1[~; ~ ~ ~ u AUG - ~ 2008 NEW HANOVER CO BD OF COM.MISS~ONER$ This office is considering the addition of Seabuoy Circle, Crosswinds Drive, Out Island Drive, Down Rigger Drive, Mako Drive and Neelys Circle in the Crosswinds Subdivision Div File No 1113- N~ to the state system. After the Board's consideration, if they concur with our recommendation, please furnish this office with the current county resolution and official road name for our further handling. If I may be of further assistance, please advise Sincerely, W Anthony La District Engineer AINL. jdd 300 Division I?rive, V~Iiltningtan, N C 28401 Tel. X910) 2512b55 Fax: (910} 251-2759 Board of Commissioners Meeting 08/18/2008 2-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 CONSENT ITEM: 3 DEPARTMENT: Planning PRESENTER(S): Chris O'Keefe CONTACT(S): Karyn Crichton SUBJECT: Adoption of Resolution to Appoint Map Review Officers BRIEF SUMMARY: NC General Statute 47-30.2 authorizes the County to appoint Map Review Officers (MRO) to examine and approve plats and maps prior to recordation at the Registry of Deeds. The last appointments were made on June 4, 2007 and since that time, two MROs have retired from the City of Wilmington (Benjamin Brown and William C. Penny). The City of Wilmington and New Hanover County have submitted four persons for appointment as Map Review Officers: Derek Pielech, City Project Engineer Joey W. Taylor, P.L.S., City Surveyor Ted Anderson, City Staff Engineer Robert L. Harris, County Planning Specialist RECOMMENDED MOTION AND REQUESTED ACTIONS: It is recommended that the County Commissioners appoint the four individuals as Map Review Officers. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: Map Review Officer Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting 08/18/2008 3-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DESIGNATING STAFF AS MAP REVIEW OFFICERS WHEREAS, General Statute 47-30.2 requires that every County appoint one or more Map Review Officers to examine and approve plats and maps prior to recordation at the Registry of Deeds; and WHEREAS, a review officer must examine and approve plats and maps to ascertain mapping accuracy and consistency; and WHEREAS, a resolution was adopted by the Board of County Commissioners on June 4, 2007 that for the unincorporated New Hanover County and the Towns of Wrightsville Beach, Carolina Beach, and Kure Beach, that the designated Review Officers be Chris O'Keefe, Planning Director; Billy Oakes, Land Records Supervisor; or Sam Burgess, Principal Development Planner; and that for the City of Wilmington the designated Review Officers are; Ronald H. Satterfield, Jr., Planning Manager; James A. Diepenbrock, Associate Planner; David E. Cowell, P.E., City Engineer; Carl H. Farmer, Jr., P.E., Division Engineer; and John Fullerton, Zoning Administrator; and WHEREAS, the City of Wilmington and New Hanover County have requested that the staff listed below be designated as Map Review Officers in addition to those listed above. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners, that the following staff be designated as Map Review Officers: Derek Pielech, City Project Engineer Joey W. Taylor, P.L.S., City Surveyor Ted Anderson, City Staff Engineer Robert L. Harris, County Planning Specialist ADOPTED this the 18th day of August, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 08/18/2008 3-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 CONSENT ITEM: 4 DEPARTMENT: Tax PRESENTER(S): Michelle Harrell CONTACT(S): Michelle Harrell SUBJECT: Approval of New Hanover County and New Hanover County Fire District Collection Reports BRIEF SUMMARY: Collection reports ending June 30, 2008. RECOMMENDED MOTION AND REQUESTED ACTIONS: Request approval. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: Collection Reports COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting 08/18/2008 4-0 S 1 I ~~i ~~ ~~ ~ r~ ~~ ~ ~~~ ~_ ~ ~, . '~ ~ ~, ~. ~~ ~~" .~ ~, ~I ,~ ~ ~ ~. ~ ~ ,~ Vi'a': r r ~'° ~ ~ ~~4 r ~~ . ~f p ~~ NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 613012008 CURRENT TAX YEAR AD VALOREM MOTOR VEHICLE ORIGINAL TAX LEVY PER SCROLL 5,729,610.31 446,251.67 DISCOVERIES ADDED 176,161.31 0.00 ADJUSTMENTS /ABATEMENTS -258,307.90 -5,424.70 TOTAL TAXES CHARGED 5,647,463.72 440,826.97 LISTING PENALTIES CHARGED 3,803.62 0.00 TOTAL LEVY 5,651,267.34 440,826.97 COLLECTIONS TO DATE 5,603,789.83 378,687.04 OUTSTANDING BALANCE 47,477.51 62,139.93 PERCENTAGE COLLECTED (%) 99.16 85.90 BACK TAXES REAL ESTATE AND PERSONAL PROPERTY 159,595.07 CHARGES ADDED 0.00 ADJUSTMENTS /ABATEMENTS -10,779.25 TOTAL TAXES DUE 148,815.82 COLLECTIONS TO DATE 60,076.96 OUTSTANDING BALANCE 88,738.86 PERCENTAGE COLLECTED (%} 40.37 THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 2007 RESPECTFULLY SUBMITTED MICHELLE D. HARRELL COLLECTOR OF REVENUE COMBINED COLLECTION PERCENTAGE: (%} 98,20 TOTAL MONEY PROCESSED THROUGH COLLECTION DIVISION FOR NEW HANOVER COUNTY, CITY OF WILIMINGTON, CAROLINA BEACH, KURE BEACH, WRIGHTSVILLE BEACH TO DATE: 08/08/2008 10:31:51 AM 202, 797,174.94 Board of Commissioners Meeting 08/18/2008 4-1-1 S 1 I ~~i ~~ ~~ ~ r~ ~~ ~ ~~~ ~_ ~ ~, . '~ ~ ~, ~. ~~ ~~" .~ ~, NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 613012008 08/08/2008 ~I ,~ ~ ~ ~. ~ ~ ,~ Vi'a': r r ~'° ~ ~ ~~4 r ~~ . ~f p ~~ CURRENT TAX YEAR AD VALOREM MOTOR VEHICLE ORIGINAL TAX LEVY PER SCROLL 131,348,529.46 8,942,640.03 DISCOVERIES ADDED 6,220,765.96 0.00 ADJUSTMENTS /ABATEMENTS -7,289,547.45 -121,983.76 TOTAL TAXES CHARGED 130,279,747.97 8,820,656.27 LISTING PENALTIES CHARGED 89,465.02 0.00 ADVERTISING FEES 19,357.00 0.00 CLEANING LIENS 13,250.00 0.00 TOTAL LEVY 130,401,819.99 8,820,656.27 COLLECTIONS TO DATE 129,251,229.04 7,543,050.88 OUTSTANDING BALANCE 1,150,590.95 1,277,605.39 PERCENTAGE COLLECTED (%} 99.12 85.52 BACK TAXES REAL ESTATE AND PERSONAL PROPERTY 4,990,387.18 CHARGES ADDED 0.00 ADJUSTMENTS /ABATEMENTS -174,222.33 TOTAL TAXES DUE 4,816,164.85 COLLECTIONS TO DATE 1,751,897.57 OUTSTANDING BALANCE 3,064,267.28 PERCENTAGE COLLECTED (%) 36.38 This month ROOM OCCUPANCY TAX COLLECTIONS 823,421.47 RENTAL VEHICLE TAX COLLECTIONS 33,736.98 PRIVILEGE LICENSE COLLECTIONS 112.50 THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 2007 RESPECTFULLY SUBMITTED MICHELLE D. HARRELL COLLECTOR OF REVENUE COMBINED COLLECTION PERCENTAGE: (%) 98.26 10:31:51 AM Fiscal YTD 8,121,290.57 360,237.99 20,871.52 TOTAL MONEY PROCESSED THROUGH COLLECTION DIVISION FOR NEW HANOVER COUNTY, CITY OF WILIMINGTON, CAROLINA BEACH, KURE BEACH, WRIGHTSVILLE BEACH TO DATE: 202, 797,174.94 Board of Commissioners Meeting 08/18/2008 4-1-2 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 CONSENT ITEM: 5 DEPARTMENT: Tax CONTACT(S): Roger L. Kelley SUBJECT: Approval of Release of Tax Value BRIEF SUMMARY: PRESENTER(S): Roger L. Kelley Request the following taxpayers be granted the Senior Citizen/Disability Exclusion for the 2008 tax year (applications and letters explaining late filing available upon request): Fisher, Christine A. Stanley, Betty M. Trustee Turner, Marjorie Dennis $ 204,328 $118,086 $75,098 Request approval of the following delinquent applications for exemption from property tax for the following organization (application and letter explaining late filing are available upon request) Ephesus SDA Church R05410-006-003-000 RECOMMENDED MOTION AND REQUESTED ACTIONS: Recommend approval. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting 08/18/2008 5-0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 CONSENT ITEM: 6 DEPARTMENT: Budget PRESENTER(S): Cam Griffin CONTACT(S): Cam Griffin 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, 2009. 09-007 - Finance 09-015 - Finance 09-012 - Health 09-014 - Sheriffs Office 2009-OS -Sheriffs Office RECOMMENDED MOTION AND REQUESTED ACTIONS: Adoption of ordinances for the budget amendments listed in the summary above. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) Explanation: To amend the annual budget ordinance for the fiscal year ending June 30, 2009. ATTACHMENTS: B/A 09-007 B/A 09-015 B/A 09-012 B/A 09-014 B/A 2009-OS COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 08/18/2008 6-0 Approved 5-0. Board of Commissioners Meeting 08/18/2008 6-0 AGENDA: August 18, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-007 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-007 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Departments: Sheriff s Office, Emergency Management, Planning, Health, DMC, Aging, Library, Parks, Museum, Commissioners Ex enditure: Decrease Increase Sheriff s Office: Safe Summer Pro ram-Good She herd Grant $ 2,000 Salaries-Road Ra e Grant $ 57,028 FICA-Road Ra e Grant 4,274 Retirement-Road Ra e Grant 2,563 401K-Road Ra e Grant 2,616 Medical Insurance-Road Ra e Grant 11,008 Disabilit Insurance-Road Ra e Grant 146 Su lies-LEL 2008 Grant 3,202 Trainin and Travel-LEL 2008 Grant 4,898 Ca ital Outla -LEL 2008 Grant 13,500 Su lies-Port Securit Grant 1,550 Trainin & Travel-Port Securit Grant 2,000 Su lies-DHS Ex losive Devices Grant 64,454 Su lies-Com uter-SCAAP Grant 26,665 Trainin & Travel-SCAAP Grant 29,652 Su lies-SCAAP Grant 950 Salaries-GHSP Traffic Control Grant 34,801 FICA-GHSP Traffic Control Grant 2,456 Retirement-GHSP Traffic Control Grant 1,288 401K-GHSP Traffic Control Grant 1,279 Medical Insurance-GHSP Traffic Control Grant 5,992 LTD-GHSP Traffic Control Grant 93 Cell Ex ense-GHSP Traffic Control Grant 1,542 Radios-GHSP Traffic Control Grant 12,000 Su lies-Auto-GHSP Traffic Control Grant 32,927 Su lies-Com uter-GHSP Traffic Control Grant 8,820 Motor Vehicles-GHSP Traffic Control Grant 8,996 Salaries-Pro'ect Safe Nei hborhoods Grant 1,691 FICA-Pro'ect Safe Nei hborhoods Grant 125 Retirement-Pro'ect Safe Nei hborhoods Grant 1,401 Medical Insurance-Pro'ect Safe Nei hborhoods Gr 8,013 Disabilit -Pro'ect Safe Nei borhoods Grant 11 Cellular Ex ense-Pro'ect Safe Nei borhoods Gr. 790 Su lies-Pro'ect Safe Nei hborhoods Grant 500 Uniforms-Pro'ect Safe Nei hborhoods Grant 245 Em to ee Reimb.-Pro'ect Safe Nei hborhoods Gr. 2,080 Emer enc Mana ement: Safet E ui ment-DHS-USAR Grant 34,619 Su lies-DHS-USAR Grant 4,800 Plannin Tem Salaries-CAMA Grant 1,029 Contracted Services-CAMA Grant 2,571 Posta e-CAMA Grant 1,000 Printin -CAMA Grant 2,619 Su lies-CAMA Grant 3,784 Board of Commissioners Meeting 08/18/2008 6-1-1 Ex enditure: Decrease Increase Health: Su lies-Asthma Grant 544 Advertisin -Asthma Grant 1,032 Su lies-Ministerin Circle Grant 6,670 Su lies-MOD-Bab Love 11,514 Su lies-CFMF Diabetes 4,297 Contract Services-CFMF Col osco 14,492 Su lies-CFMF Col osco 1,876 Salaries-CFMF Famil Counselin 20,701 FICA-CFMF Famil Counselin 1,650 Retirement-CFMF Famil Counselin 1,000 Disabilit Insurance-CFMF Famil Counselin 50 Cellular Ex ense-CFMF Famil Counselin 100 Posta e-CFMF Famil Counselin 100 Su lies-CFMF Famil Counselin 500 Em to ee Reimb.-CFMF Famil Counselin 1,500 Trainin and Travel-CFMF Famil Counselin 500 Juvenile Da Treatment-DMC: Salaries 18,008 FICA 1,400 Retirement 1,000 Medical Insurance 5,600 Disabilit Insurance 60 Contract Services 5,700 Cellular Ex ense 350 Posta e 200 Printin 200 Su lies 350 Su lies-Com uter 500 Em to ee Reimbursements 400 Trainin and Travel 2,017 Youth DMC 911 A in Tem ora Salaries-CFMF Prescri tion Asst. 6,298 FICA-CFMF Prescri tion Asst. Grant 481 Airlie: Contract Services-CWMTF Grant 4,963 Parks: Other Im rovements-Middle Sound Grant 97,000 Contract Services-River Road Pier Grant 4,600 Su lies-River Road Pier Grant 300 Su lies & Materials-River Road Grant 18,400 Contract Services-Smith Creek Access Grant 5,300 Su lies-Smith Creek Access Grant 8,880 Su lies & Materials-Smith Creek Access Grant 1,000 Museum: Contract Services-Humanities Council Grant 2,601 Advertisin -Humanities Council Grant 600 Administrative Reservice-Grassroots Science Grant 153,684 Total $ 88,865 $720,442 Board of Commissioners Meeting 08/18/2008 6-1-2 Revenue: Decrease Increase Elections: HAVA Accessibilit Grant $ 26,505 Sheriff s Office: Good She herd Safe Summer Grant $ 2,000 DOT Road Ra e Grant 07/08 $ 9,671 LEL 2008 Grant 21,600 Port Securi Grant-B Land and Air 2,662 Bulle roof Vests Grant-2007 25,783 DHS Ex losive Devices Grant 64,454 SCAAP Grant 57,267 GHSP Traffic Control Grant 161,490 Pro'ect Safe Nei hborhoods Grant 1,637 Emer enc Mana ement: De t. of Homeland Securit -USAR Grant 55,539 EMPG Grant 2,688 Plannin CAMA Grant 11,003 Health: Asthma Grant 1,576 Ministerin Circle 6,670 MOD Bab Love Grant 11,514 CFMF-Diabetes Su lies Grant 4,297 CFMF-Col osco Grant 16,368 CFMF Famil Counselin Grant 26,1 O l Juvenile Da Treatment-DMC: GCC DMC Grant 36,696 A in CFMF Prescri tion Asst. 6,779 Airlie: CWMTF Grant-Braille Creek 4,963 Parks: Beach Access Grant-Middle Sound Park Grant 72,750 Waterwa Access Grant-River Road Pier 18,975 Waterwa Access-Smith Creek Nei hborhood 12,700 Museum: Humanities Council Grant 3,201 Grassroots Science Grant 165,045 Commissioners: A ro riated Fund Balance 175,741 Total $187,049 $818,626 Board of Commissioners Meeting 08/18/2008 6-1-3 Fund: Fire Services Department: Administration Ex enditure: Decrease Increase Fire Services Administration: Travel & Trainin -CEDAP Grant $ 1,000 E ui ment-CEDAP Grant 8,500 Su lies-Get Alarmed Grant 1,000 Total $10,500 Revenue: Decrease Increase Fire Services Administration: CEDAP Grant $ 9,500 Get Alarmed Grant 1,000 Total $10,500 Section 2: Explanation To rollover unexpended grant funds from FY07-08 to FY08-09. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 09-007, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2008. (SEAL) ATTEST: Sheila L. Schult, Clerk to the Board Robert G. Greer, Chairman Board of Commissioners Meeting 08/18/2008 6-1-4 AGENDA: August 18, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-015 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 09-015 be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: General Fund Departments: Various The following appropriation is hereby made to the General Fund, Automation Enhancement & Preservation Fund, Fire Services Fund, Environmental Management Fund, and that the following revenue is estimated to be available to meet this appropriation. Ex enditure: Decrease Increase NHC-TV $127,394.00 Non-De artmental $64,900.00 Information Technolo $105,075.61 Tax $35,912.81 Board of Elections $30,218.89 Pro e Mana ement $418,086.71 Vehicle Mana ement $1,254.15 District Attorne $1,815.00 Public Safet Communications $276,513.45 Detention-Sheriff $171,096.50 Uniform Patrol $170,739.76 Emer enc Mana ement $136,062.41 800 MHZ Communications S stem $120.00 Plannin $21,163.00 Coo erative Extension $7,099.00 Women's Preventive Health $2,544.00 Communit Health $545.00 Famil Counselin Services $131.00 DSS -Administration $17,033.80 WF Demo Grant-TANF $23,200.00 Libra $5,873.52 Parks $5,885.00 Airlie Gardens $38,407.64 Museum $21,000.00 Total $1,682,071.25 Revenue: Decrease Increase General Fund: A ro riated Fund Balance $1,654,605.27 Work First Demo Grant $23,200.00 Contributions from Escrow $4,265.98 Total $1,682,071.25 Board of Commissioners Meeting 08/18/2008 6-2-1 FIRE SERVICES FUND: Ex enditure: Decrease Increase Fire Services Administration $1,722.38 Fire De artment $9,960.00 Fire Services 0 erations $956,875.73 Total $968,558.11 Revenue: Decrease Increase A ro riated Fund Balance $968,558.11 Total $968,558.11 EMERGENCY MANAGEMENT FUND: Ex enditure: Decrease Increase Environmental Mana ement Landfill $58,573.00 Environmental Mana ement Rec clip $4,000.00 Environmental Mana ement WASTEC Maint. $21,368.00 Total $83,941.00 Revenue: Decrease Increase A ro riated Fund Balance $83,941.00 Total $83,941.00 Section 2: Explanation To budget appropriated fund balances for outstanding purchase orders as of June 30, 2008. The amounts should be added to each appropriation as it appears in the budget ordinance in order to account for the payment against the fiscal year in which it is paid (adopted in the Budget Ordinances for FY08-09 dated June 16, 2008). Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 09-015, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2008 (SEAL) ATTEST: Sheila L. Schult, Clerk to the Board Robert G. Greer, Chairman Board of Commissioners Meeting 08/18/2008 6-2-2 AGENDA: August 18, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-012 BE IT ORDAINED by the Board of County Carolina, that the following Budget Amendment 09-012 fiscal year ending June 30, 2009. Commissioners of New Hanover County, North be made to the annual budget ordinance for the Section 1: Details of Budget Amendment: Fund: General Fund Department: Health Department/VectorContro/ Ex enditure: Decrease Increase Vector Control: Contracted Services $28,000 Total $28,000 Revenue: Decrease Increase Vector Control: Health Fees $28,000 Total $28,000 Section 2: Explanation The New Hanover County Health Department requests an amendment to the Vector Control budget. This change would reflect revenues collected by the Army Corps of Engineers from marinas that have entered into consent agreements with the Corps for waterway dredging activities. The funds are fees charged by the Corps of Engineers for allowing the dredged material to be deposited around islands. These funds are intended to support mosquito control activities. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 09-012, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of 2008. (SEAL) ATTEST: Sheila L. Schult, Clerk to the Board Robert G. Greer, Chairman Board of Commissioners Meeting 08/18/2008 6-3-1 AGENDA: August 18, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 09-014 BE IT ORDAINED by the Board of County Carolina, that the following Budget Amendment 09-014 fiscal year ending June 30, 2009. Commissioners of New Hanover County, North be made to the annual budget ordinance for the Section 1: Details of Budget Amendment: Fund: General Fund Department: Sheriff s Office Ex enditure: Decrease Increase Uniform Patrol: Ca ital Outla -Motor Vehicle $8,994 Total $8,994 Revenue: Decrease Increase Sheriff Administration: Miscellaneous Revenue $8,994 Total $8,994 Section 2: Explanation To budget insurance proceeds for a wrecked Sheriff s Office vehicle (totaled). Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 09-014, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of 2008. (SEAL) ATTEST: Sheila L. Schult, Clerk to the Board Robert G. Greer, Chairman Board of Commissioners Meeting 08/18/2008 6-4-1 AGENDA: August 18, 2008 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2009 BUDGET BY BUDGET AMENDMENT 2009-OS BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2009-OS be made to the annual budget ordinance for the fiscal year ending June 30, 2009. Section 1: Details of Budget Amendment: Fund: Controlled Substance Tax Department: Sheriff s Office Ex enditure: Decrease Increase Controlled Substance Tax: Su lies $10,109 Total $10,109 Revenue: Decrease Increase Controlled Substance Tax: Controlled Substance Tax $9,843 Interest on Investments 266 Total $10,109 Section 2: Explanation To budget 7/22/08 receipt of $9,843 and $266 interest earned for April through June 2008. Controlled Substance Tax funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2009-05, amending the annual budget ordinance for the fiscal year ending June 30, 2009, is adopted. Adopted, this day of , 2008. (SEAL) ATTEST: Robert G. Greer, Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 08/18/2008 6-5-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 REGULAR ITEM: 7 DEPARTMENT: Human Resources PRESENTER(S): Bruce Shell CONTACT(S): Libby Moore SUBJECT: Employee Awards & Recognition BRIEF SUMMARY: RETIREES Betty Bamforth, Department of Social Services -14 Years of Service Hugh Mohr, Parks Department -17 Years of Service William "Stan" Register, Sheriff sOffice - 22 Years of Service Ruth Roethlinger, Health Department - 22 Years of Service SERVICE AWARDS FIVE (5) YEARS: Glenda Debose-Mathews, Juvenile Day Treatment Center William Fillyaw, Juvenile Day Treatment Center David Heath, Fire Services Kimberly Irvin, Sheriff's Office Richard Johnson, Parks Department Jacqueline Moore, Register of Deeds Timothy Pless, Parks Department Steven Schmidlin, Sheriff's Office Frances Travis, Sheriff's Office TEN (10) YEARS Brian Bocnuk, Department of Social Services Darryl Canty, Sheriff's Office Debbie Grymes, Finance Joseph Jewell, Sheriff's Office Mildred Lincoln, Health Department Chawana Moore, Sheriff's Office Jeffrey Pope, Sheriff's Office Keith Studt, Health Department Carolyn Walker, Department of Social Services FIFTEEN (15) YEARS: Candace Caporaletti, Health Department Jeanie Martindale, Department of Social Services Jerry May, Engineering Lawrence Miller, Sheriff's Office Marilyn Roberts, Health Department Beau Simcoe, Library Octavia Spicer, Department of Social Services Board of Commissioners Meeting 08/18/2008 7-0 TWENTY (20) YEARS: Kemp Burpeau, Legal Peggy Foose, Department of Social Services Lawanda Granger, Department of Social Services Angela Lewis, Department of Social Services Loretta Murphy, Department of Social Services David Wittenberg, Property Management TWENTY FIVE (25) YEARS: Audrey Burgess, Property Management Stephen Jones, Sheriff's Office RECOMMENDED MOTION AND REQUESTED ACTIONS: Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make presentations and recognize new employees. COMMISSIONERS' ACTIONS: Made presentations and recognized new employees. Board of Commissioners Meeting 08/18/2008 7-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 REGULAR ITEM: $ DEPARTMENT: County Manager PRESENTER(S): Lori Harris, Trinity Chairty Ride Chairperson CONTACT(S): Bruce T. Shell SUBJECT: Consideration of "Trinity Children Charity Days" Proclamation BRIEF SUMMARY: Lori Harris, Trinity Charity Ride Chairperson, submitted the attached proclamation for the upcoming Trinity Children Foundation's Third Annual Charity Ride. On August 20, 2008 at 3:00 pm they will kick off the four-day event with a bike rally for motorcycle riders and supporters of the Charity Ride at the Kure Beach Pier (Ft. Fisher Blvd and K Avenue). A community education and awareness rally will offer entertainment from 3-6 p.m. The fundraising efforts from this event only support the following North Carolina child care and child abuse prevention agencies: • The Boys & Girls Homes of North Carolina • The Carousel Center • The Children's Home Inc. • Southmountain Family & Children Services RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: News Release Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Adopt the proclamation. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 08/18/2008 8-0 Approved 5-0. Board of Commissioners Meeting 08/18/2008 8-0 NEWS RELEASE August 11, 2008 Contacts Doris W. Eakes, President (910) 520-5238 or (910) 458-5635; dorekes(a~,aol.com Lori Harris, Chair (910) 409-0202; 1harris2006(a~,yahoo.com "TRINITY CHILDREN FOUNDATION IS READY TO ROLL" Kure Beach, NC: Changing the lives of children is nothing new to Trinity Children Foundation's Founder and President, Doris W. Eakes. Her dream and passion to support children in North Carolina has become reality. On August 20, 2008 from 3:00 to 6:00 pm at the Kure Beach Fishing Pier the Trinity Children Foundation will be kicking off their 1St Annual Bike Rally in conjunction the with Trinity Children 3rd Annual Charity Ride. The event will offer free entertainment and the joy of ocean breezes as you meet the Riders. The celebration includes an open invitation to community leadership, businesses, riders and tourists to rally and engage in the education and awareness of eradication of child abuse and neglect and in the celebration of our North Carolina children. Trinity Children Charity Ride Spokesperson, Television and Film Celebrity LeAnn Cheri, will be participating in the kickoff. August 21, 2008: Breakfast for the riders and staff will be served by The Carousel Center at 6:00 AM at Big Daddy's Restaurant. Ribbon cutting is scheduled at 7:15 AM and that will begin the 2008 Ride. The public is invited to share in the excitement! New Hanover County Sheriff's Department Escorts will lead the charity ride. Our own Ride Captain Bob Hetrick; staff of 10 ride marshals, Guy Pierce our Grand Marshal, and over 50 motorcyclist will ride from Big Daddy's Restaurant in Kure Beach, NC at 7:30 AM. The riders and support staff will venture on the North Carolina Ferry from Ft. Fisher to Southport to begin our 2008 ride from the "Sea to the Mountains." The first day of the ride, August 21, 2008, the riders and staff will stop and have lunch with the children and staff of The Boy's & Girls Homes of North Carolina at Lake Waccamaw. On day two, August 22, 2008 the motorcyclists will enjoy the ride and have lunch with the children and staff at The Children's Home in Winston-Salem. Guest for lunch will be Sheriff William Schatzman, Miss North Carolina Miss Deanna Chambers, and Ms Susan Chappell who will display the 2008 Honda Gold Wing that has been on display at her dealership and will be awarded to the lucky winner at the August 23, 2008 drawing. On August 23rd, the third day and final day of the charity ride the riders will stop for lunch with the children at Southmountain Children & Family Services in Nebo. The charity ride will end in the beautiful mountains of NC at Maggie Valley Inn with a celebration dinner for the riders, sponsors and supporters of the event. The highlight of Board of Commissioners Meeting 08/18/2008 8-1-1 the evening will be the excitement of pulling the winning drawing ticket for the 2008 Honda Gold Wing and three other prizes. The ride benefits childcare and child abuse prevention, education and awareness agencies in North Carolina. Those agencies benefiting in 2008 ride are: The Boys & Girls Homes of North Carolina, The Carousel Center, The Children's Home Inc., and Southmountain Family & Children Services Inc. Donations will be presented shortly after the ride to these agencies and their leadership. The 2008 Trinity Charity Ride sponsors include: SFRE Inc.; Big Daddy's Seafood Restaurants in Kure Beach and Lake Norman; Patterson & Wilder Construction Company Inc.; Dr. Yixiang Liu; Cement Rocket; Dwight & Rhonda Ayscue; Eakes Investment Company LP; Emerald Companies; G.J.P. Enterprises; KTF Real Estate; Mast Drugs; Donna Morse; Wextrust Capital; BB&T; Greg Wending Law Firm; Godwin Manufacturing Company; Dr. Mary Kay Sullivan and the East Tennessee Foundation; Olesiewicz & DeAquino PA; Cranford Insurance Agency; Lambeth Pools Inc.; Presidential Brokerage; Stan Hamm; Talbert & Bright Engineering Consultants; Taylor Heating & Air; Wade Biggs Logging Inc.; Pepsi and US Foods. In North Carolina alone, in 2005, there were 111,500 + cases of child abuse reported. How many cases went unreported? Trinity Children Foundation's goal is to increase public awareness, and to help support the thousands of children in our state who are neglected, abused, and underprivileged. These children need help to overcome the trauma of these unfortunate situations. Without help that abuse is carried to the next generation. Visit Trinity Children Foundation at www.trinitychildren.com or call (910) 458-5635 to help. Let's together change the world one child at a time! Board of Commissioners Meeting 08/18/2008 8-1-2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS "TRINITY CHILDREN CHARITY DAYS" PROCLAMATION WHEREAS, all children are created equal and are endowed by their Creator with certain unalienable rights; and WHEREAS, children are the highest priority of New Hanover County; and WHEREAS, the children are the future of New Hanover County; and WHEREAS, Trinity Children Foundation was established to provide funding for non-profit organizations who directly offer programs and services to orphans, underprivileged, abused and neglected children; and WHEREAS, the annual Trinity Children Charity Ride was established to raise funds for child care and child abuse prevention and awareness programs in North Carolina; and WHEREAS, from August 20, 2008 through August 23, 2008, citizens shall unite in aiding to further the cause of hope for our children. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that August 20-23, 2008 be recognized as "Trinity Children Charity Days" in New Hanover County and that all citizens are urged to come together and participate in giving faith, hope, love and commitment to our children. ADOPTED this the 18th day of August, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 08/18/2008 8-2-1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 REGULAR ITEM: 9 DEPARTMENT: County Attorney PRESENTER(S): Avril Pinder, Finance Director and Wanda Copley, County Attorney CONTACT(S): Avril Pinder, Finance Director and Wanda Copley, County Attorney SUBJECT: Introduction of Bond Order Authorizing the Issuance of $164,000,000 General Obligation Community College Bonds; Consideration of Resolution to Hold Public Hearing on Said Bond Order and Resolution Authorizing Absentee Ballots for Bond Indebtedness BRIEF SUMMARY: The Board has determined that it is necessary to provide facilities for Cape Fear Community College, including the construction and renovation of buildings for classrooms, laboratories, training facilities and administrative offices and the provision of related parking facilities, and including the acquisition and installation of furnishings and equipment and the acquisition of land or rights of land and to pay capital costs of such improvements. RECOMMENDED MOTION AND REQUESTED ACTIONS: Introduce the Bond Order, adopt resolution to publish Bond Order and hold public hearing, and adopt resolution to provide for absentee voting. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: Bond Order Resolution bond order public hearing Resolution Absentee Ballot COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Introduced the Bond Order, adopted resolution to publish Bond Order and hold public hearing, and adopted resolution to provide for absentee voting 5-0. Board of Commissioners Meeting 08/18/2008 9-0 NEVV HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION BOND ORDER AUTHORIZING THE ISSUANCE OF X164,000,000 GENERAL OBLIGATION COMMUNITY COLLEGE BONDS OF THE COUNTY OF NE~V HANOVER WHEREAS, the Board of Commissioners of the County of New Hanover deems it advisable to make the improvements hereinafter described; and WHEREAS, the Board has caused to be filed with the Secretary of the Local Government Commission of North Carolina an application for Commission approval of the bonds hereinafter described as required by The Local Government Finance Act, and the Secretary of the Local Government Commission has notified the Board that the application has been filed and accepted for submission to the Local Government Commission. NOW, THEREFORE, BE IT ORDERED by the Board of Commissioners of the County of New Hanover, as follows: Section 1. The Board of Commissioners of the County of New Hanover has ascertained and hereby determines that it is necessary to provide facilities for Cape Fear Community College, including the construction and renovation of buildings for classrooms, laboratories, training facilities and administrative offices and the provision of related parking facilities, and including the acquisition and installation of furnishings and equipment and the acquisition of land or rights-in-land required therefor, and to pay capital costs of such improvements. Section 2. In order to raise the money required to pay capital costs of providing the improvements as set forth above, in addition to any funds that maybe made available for such purpose from any other sources, bonds of the County of New Hanover are hereby authorized and shall be issued pursuant to The Local Government Finance Act of North Carolina. The maximum aggregate principal amount of said bonds authorized by this bond order shall be $164,000,000. Section 3. A tax sufficient to pay the principal of and interest on said bonds when due shall be annually levied and collected. Section 4. A sworn statement of the County's debt has been filed with the Clerk to the Board of Commissioners and is open to public inspection. Section 5. This bond order shall take effect when approved by the voters of the County at a referendum. ADOPTED this the 18th day of August, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 08/18/2008 9-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION TO PROVIDE FOR THE HOLDING OF A PUBLIC HEARING AND THE SUBMISSION OF A STATEMENT OF DEBT WHEREAS, the bond order entitled, "BOND ORDER AUTHORIZING THE ISSUANCE OF $164,000,000 GENERAL OBLIGATION COMMUNITY COLLEGE BONDS OF THE COUNTY OF NEW HANOVER" has been introduced at the meeting of the Board of Commissioners held on August 18, 2008 and the Board desires to provide for the holding of a public hearing thereon and the submission of a statement of debt in connection therewith as required by The Local Government Bond Act. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, as follows: (1) The public hearing upon said bond order shall be held on the 2nd day of September, 2008, at 6:00 o'clock, P.M., Room 301 of the New Hanover County Historic Courthouse, 24 North Third Street, in Wilmington, North Carolina. (2) The Clerk to the Board of Commissioners is hereby directed to cause a copy of the bond order to be published with a notice of such hearing in the form prescribed by law in a qualified newspaper no fewer than six days prior to such public hearing. (3) The County's Finance Officer is hereby directed to file with the Clerk to the Board of Commissioners, prior to publication of the bond order with the notice of such public hearing, a statement setting forth the debt incurred or to be incurred, the assessed value of property subject to taxation by the County and the net debt of the County. ADOPTED this the 18th day of August, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 08/18/2008 9-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION TO PROVIDE FOR ABSENTEE VOTING WHEREAS, the Board of Commissioners wishes to provide for absentee voting at such election and to provide that notice of the availability of absentee ballots be given timely to voters in the County. NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, as follows: (1) The questions whether the qualified voters of the County of New Hanover shall approve or disapprove (a) the indebtedness to be incurred by the issuance of the bonds of the County authorized by said bond order, which indebtedness shall be secured by a pledge of the County's faith and credit, (b) the levy of a tax for the payment thereof, and (c) said bond order, when adopted, shall be submitted to the qualified voters of said County at an election to be held in said County on November 4, 2008. (2) The Clerk of the Board of Commissioners is hereby authorized and directed to publish on or about September 3, 2008 a notice that absentee ballots will be mailable for use at said election. (3) The New Hanover County Board of Elections is hereby requested to print and distribute the necessary absentee ballots. ADOPTED this the 18th day of August, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 08/18/2008 9-3-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 REGULAR ITEM: 10 DEPARTMENT: County Attorney PRESENTER(S): Kemp Burpeau, Deputy County Attorney CONTACT(S): Kemp Burpeau, Deputy County Attorney SUBJECT: Repeal of Utility Ordinance BRIEF SUMMARY: With the transfer of water and sewer utilities to the Cape Fear Public Utility Authority, the majority of Chapter 56, Utilities, is no longer effective. The fees in Appendix B relating to water and sewer are also to be repealed. The only portion of Chapter 56 to be retained addresses well drilling in Flemington near the former landfill. Those well provisions will be re-codified in Chapter 23, Environment. RECOMMENDED MOTION AND REQUESTED ACTIONS: Enact repeal and re-codification of ordinance. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: Repeal of Chapter 56 Utilities Ordinance COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5-0. Board of Commissioners Meeting 08/18/2008 10-0 An Ordinance of the Board of Commissioners of New Hanover County The Board of County Commissioners of New Hanover County, North Carolina does hereby ordain that Chapter 56, Utilities, of the New Hanover County Code is amended as follows: 1. Repeal and delete all of Chapter 56, Utilities, except Section 56-182 through 193, which is to be re-codified as Article IX, "Flemington Wellhead Protection", in Chapter 23, Environment, renumbered as Sections 23-485 through 496. 2. Repeal and delete those portions of Appendix B, Fee Schedule, relating to Chapter 56, Utilities. This the 18th day of August, 2008. NEW HANOVER COUNTY Robert G. Greer, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 08/18/2008 10-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 REGULAR ITEM: 11 DEPARTMENT: Tax PRESENTER(S): Roger Kelley CONTACT(S): Roger Kelley SUBJECT: Acceptance of Collection Settlement Reports and Charge of 2008 Levy and Consideration of Appointment of Marion D. Harrell as Collector of Revenue BRIEF SUMMARY: As required by NCGS 105-347 and 105-349, settlement of 2007 levy and charge for 2008 are submitted to the Board for the Collector of Revenue. Attached is a charge sheet. RECOMMENDED MOTION AND REQUESTED ACTIONS: The manager recommends the Board accept the 2007 settlement and appoint Marion D. Harrell as Tax Collector. (In New Hanover County this position is called Collector of Revenue.) GS 105-349 authorizes the governing body of each county to appoint a tax collector to serve for a term to be determined by the appointing body. In addition, charge her with collection of the 2008 levy. If approved, the Chairman, Clerk and Collector must sign the sheet. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: Settlement Report Charge Sheet Oath COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Accept the 2007 settlement, appoint Marion D. Harrell as Collector of Revenue and charge her with collection of the 2008 levy. COMMISSIONERS' ACTIONS: The Board accepted the 2007 settlement, appointed Marion D. Harrell as Tax Collector for atwo-year term and charged her with collection of the 2008 levy 5-0. Board of Commissioners Meeting 08/18/2008 11-0 O U i N O 2 4J z ~-+ LL1 tU i1] un i D 0a G '~-i n x o ~v ~N ~~4+- ~..M ~~ ~~ f~ ~ ~, c.n-:c~~~,~ g f I Board of Commissioners Meeting 08/18/2008 11-1-1 ~~ ~` Board of Commissioners Meeting 08/18/2008 11-1-2 ~ i ~ * Lr~ * ~ ^ r - ~ ' ' F •~ ~ I ~ ^ t ~ ~ t q ~' ~ 5 '! ~ ~ S~ € r 1 ~ + • ~ ^ ,~+' $ ~ ~ ~y/ 1 * 1 J ~+ + ~1 7 ~ 3 ^ ~' ! ~ ~ M l~ L"I ~' 1"~ ~ 4'~ l t"I rl ~ T"~ ~"~ .~ W ~# Miry +~ i~ Y W ~_ J .~ ~ ~ a ~ ~ ~ ~ ~ ~ ,~ ~ t [~ J ~ Board of Commissioners Meeting 08/18/2008 11-1-3 ~i i^ • - L i i {~ *+.~y ~ ~+ rr L +~~y f ~ ~ ~~ i ~, ~ ~ 'y~ryy' {~~+ l~ryjy;J + ~ ~T TY `~~` 1 1 t= ~'~! ,L~e,~I;F ~!~" ~ e ~ ^ ^ ^ a ~ + ~si~ ~ ~+i1 L I ~ s ~I y ^ I p 1 y~y~ ~A~ + 5 ~ yy~ ~f " ~F ' r ~+q ~R ~ ~ ~ ~ i ~ ~ • 7 • ~ i s ~' ! Yn!' 1 ~R 1 r s T ~ ~, ~~ • ~ i _.. s !~ F Board of Commissioners Meeting 08/18/2008 11-1-4 L ~ ~ ~ Q,~ ~ ~ ~ .. ~ `;"~ ~ ~ ~ ~ L \ UM ~ ~ ~ ~ ~ ~ ~ L ~ o~ m ~ ~ ~ ~ o O ~ ~ ~ ~ _ ~ v ~ ~ ~ ~ ~ C~} .~ r~ c a~ v +~ L DC ~ cu ~ ~ ~ ~ ~ ~ ~ o °~ ~ ~ +~, V" Q Q.] V ~ L .~ -~-' o ~ °o a v ~ _ _ ~ ~ v v [~ ~ c ~ v ~ C~ o L ~ a t~ ~' ~ ~ , ~ ~ ~ ~ ~ ~ ~ o ~ °~ a~ a~ n 'C~ cv ~, r~ D Q`3 Cx~ ~ t~} L C~'~I OCR Q~l Board of Commissioners Meeting 08/18/2008 11-1-5 I'Y'I ~. ~ ~ t'~ ~ 4'~1 ~ U~ ~# ~I r-I s-I C~ ~f}. ~ !~ 04 ~ ~ fx3 ~ ~ lei L31 r-I X31 ~ [!~ ~ ~ ~1 ~1 ~! ~ ~ dJ ~ l~ ~ I~ Ill Il1 I.f'1 ~ Ilw ~ Lf~ ~ ~'1 to I.J'1 t~ '~` ~ ~ ' h~1 ~1 kt1 i L~1 fll ~ I ~ L~ t~ ~ L~"1 t~ 0~ ~ OQ . ~ ' ~' I~ , ~ ~ ~ ct Cf'h ~' ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ +~ ~ ~ ~ ~ ~ ~ X13 ~ ~ ,~~., ~ Ali ~ '~ ~'"'~ ~ 4~ L}~ ~ 0~ 4„~ C~1 [~ t,~ pl f~ 'lG C~ &$ ~ l~l ~ ~1 L31 W1 R~ ~ ~ I,~ '~ '4,D CJl ~'~l '~ '~ ~f''I tL} IJ1 ~ Lf~ ~'rl ' {~ f~"I ~1! !lL7 ~ ~J1 ~' rrl l~ ~ r1 ~T1 L~ 1 !~'~ Lf'I ~ L,f~ ~ ~' ~ ~ ~ _ ~ 4/~I , Eli L ~ ~ ~ ~ ~ ~ ~ ~ ~ ~]' ~ ~ QJ' ~ ~ ~ ~ ~ ~ ~ ~ ~ ~~ ~ ~ ~ ~ ~ IYI ~'I ~ ~1; I~ ! Lf~1 ~"~'! ~' l ~ ~ e-i ~ ! DQ f~ ~~ ~} ~ ~' ~ ~ C ~ ~ !~ .•~ ' ~ ~ ~ .` ~ •~ fQ ~ {P5 ~ P4 E~ ~ ~ ~ ~ ~ i ~ QJ ~4 ~ C Board of Commissioners Meeting 08/18/2008 11-1-6 +•~~ ~, * ~ , • ' ~ ~ ~* ~~"* ~ ~ ~ ~ ~ ~ ~* ~ r~ '4"~ ~..~ ~ t~ ~+ ^ ~, ray l"~ J L~"~ i ~ 4^ i i~. ^ ~ ~ a . ]f'~' y T ^ i ~- ~ ~ ~' ~ ~- ~ J ~~ ~ ~ ~ ~ ~ ~ Q~ ~: ^^ I--~ ~ ~. _...r ~. Board of Commissioners Meeting 08/18/2008 11-1-7 L.n 0 N i ~~ ~.. ~ ~"~ ~ ~_ ~~ V~ ~,l"~ ~ ~ ^ i ~ ^ I i ~ -' i Q~ ~--+ ~ ~ ~ ~ _, , ~. ~--! 3 _ a ! 4~ Board of Commissioners Meeting 08/18/2008 11-1-8 ~ I~'* "~ ~ 1 u~ r-! L ~` ~"~ ~ ~ f L~] ~ ~" I 4 ~ R~ ~' ~ ~r I ~ C~' rl "' r-~ ~ ~ ~ ~ ~' ~ .~ ~ ~ ~ ~`" ~ ~ ~~ ~ ~ ~ ~ ~ ~ ~ ~ ' ~ ~ L1J ~` +~ J ~' ~` ~~ ~_ . ~~ ~~ ~ ~ '~ ~ .~ ~ ~. ~' ~ ~ ~ ~ ~. Board of Commissioners Meeting 08/18/2008 11-1-9 N ~ U v +~ 0 z a a N `~ ~ U O ~ 7 U^, o W U L 4J 0 ~ ~..L ~ O O N N Q- E N o J .~ O ° m O ~ N • r-1 ~ fl I ~ ~C'~I C~1 ~ J L GO LD N r-i N Ol O 00 e-I N Gd l~ m ~ ri C'V M CV [r1 r~ u"1 M ~ LL3 N M ~ ~ ~ A x ra .~ ~ ~ ~ ~ ~ ~ '~ ~ ~I3 ~ ~ ~ ~ ~ ~ _ ,_ Q~ _ ~ ~ ~ ~ 0 ~--~ ~~ .~ .~ ~' Board of Commissioners Meeting 08/18/2008 11-1-10 N z ~"~ .~ T s ^ ~ i M ~ ^ f ~ ~ f ~ i ik i E ^ ~ ~"~ i ^ Board of Commissioners Meeting 08/18/2008 11-1-ll U .~ a--+ N N i.~ O U v 0 z iz Q N ~..r O3 a..+ Oi N! "`,. J Board of Commissioners Meeting 08/18/2008 11-1-12 sue,. ~.~, ~ Q~ !'~ ~ ~ ~"~ ~ ~ ~ ~ ~ ~(} ~ ~ ~"~ ~. .~ ~I.t'`1 l`'~ ~ ~ ~. ~. ~ ~~ ~ ~ ~` ~ .~ ~ ~ U ~ ~ ` SI`i W _ ~ ~ ~ ~ ~ ~ •~.~ ~ Board of Commissioners Meeting 08/18/2008 11-1-13 i ~J.~ ~ V - ~ ~1 ®~ ~+ ~ ' '~ i *i +'y , ~ __ ~ ~ ~ ~ ~ ~ r/~'y~~. '~ Y l i~ ~ ~. i T ~ ~ i ~ M ~ # 1~ ~~ Board of Commissioners Meeting 08/18/2008 11-1-14 i '~ ter. ~i L '~ . . ,~ • ~~`` ~~1 l"~ ~+1, ,~ ~+~ ~ +~ +~+~~ ~"~ i i ~~. y~ '~i~P +M~J a+ ~ i~ l ~yi Board of Commissioners Meeting 08/18/2008 11-1-15 i ~ ~ ~ ' / r~]y; 'tiF F ~y~ '~ I ~' ~~y] 1~ y [~' ~ 'i~[ ~! ~~yi~r~~ ; d ~ ~i ~ = L~ ~ ~ ~ I Y ~l ^ ~ ~ ~ / .~ ~ ~ i g +~+~~ ~ I _ ~ f ~ ~ ~ "r" ~ °~~ ~ ~ •~ Board of Commissioners Meeting 08/18/2008 11-1-16 ~ ~ ~~ ~ ~+- Ca a--+ N a--+ U N O V 0 C6 L ~ ~ ~ ~ . ~ ~ -.~ ~ ,.,.r ~ . ,.., ~ ~ i ~ , i 1~ ~ ~ a li Iii li- ~ ~ i~ ~ y~ ~ ~ Iii ~ ~ ` ' 4~rt / q ~ ~ ~~ ~ ~ ~ ~ ~yy Y J 1 ~ ~ ~ ~ 1 V~J LL ~ ~ ~ ~ l~~S 4 LP ' g ~~~yyllf~~ 5 + y ~Yy ~ d 4 I ~y~~ + 5 pV~ ,~y5 ~ r y ~~1j1~~ rL ~ , 1 1 ~ ~ 4 ~ 4J~J ~ 'r~r ~ ~ ~ ~~ ~,j ~ ~1 ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ T 1 +~ ~ Y ~YIR 71r~ 31/ •~1~! ~ iii rrr ~ qw ~ = ~ ~ i~P u i [ 7 y ~ V ~ ~ ~"d = J # ~ = l T I ~ I J ~ T T i ~ f /k V 1 1~ ^ T V ~ ~ ~ y W ` ~ ti 5~I {4,~' ~ ~ ~ ~ ~ /1'l '4~f J~ ~ YJ li li Vi ^i ~ VJ li VJ ii ~f d ~Y. ~ ~ 4 ~ i T 1 ~ ° ~ ~ J "' FM1 ~1 LL ~ I i I ~ T /~'~ ~ ~y ~,A~1 ~'] 4~ ~ ~"+ 1 i + i 1~ ~ ~ ~ /'rti ~ ~ ~M1 ~ ~ L~J ~ ~ 'L ~7 ~ +~ '~' +~ i ~ i i ~ ~ ~ ~ ~ ~ ~ 1 ~ ~ ~ ~ ~ ~ ~ '~.,~ IYJ ~ J J ~ ~ ~ ~--~ 4~ Board of Commissioners Meeting 08/18/2008 11-1-17 August 2008 State of North Carolina County of New Hanover To the Collector of Revenue of New Hanover County: You are hereby authorized, empowered, and commanded to collectthe taxes set forth in the tax records filed in the office of the Tax Administrator and in the tax receipts herewith delivered to you, in the amounts and from the taxpayers likewise therein set forth. Such taxes are hereby declared to be a first lien upon all real property of the respective taxpayers in the County of New Hanover and this order shall be a full and sufficient authority to direct, require, and enable you to levy on and sell any real or personal property of such taxpayers, for and on account thereof, in accordance with the law. Witness my hand and official seal, this 18t" day of August 2008. Robert G. Greer, Chairman Board of Commissioners of New Hanover County Attest: Sheila L. Schult, Clerk to the Board I, Marion D. Harrell, Collector of Revenue of New Hanover County, hereby acknowledge receipt of tax books for real estate and personal property for Cape Fear, Federal Point, Carolina Beach, Kure Beach, Harnett, Wrightsville Beach, Masonboro, and Wilmington Townships, for New Hanover County. This 18t"day of August 2008. Marion D. Harrell Collector of Revenue of New Hanover County Board of Commissioners Meeting 08/18/2008 11-2-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Oath of Office I, Marion D. Harrell, do solemnly swear that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina not inconsistent therewith, and that I will faithfully discharge the duties of my office as Collector of Revenue from August 18, 2008 until August 18, 2010 to the best of my ability, according to law and that I will not allow my actions as tax collector to be influenced by personal or political friendships or obligations, so help me God. Marion D. Harrell Sworn to and subscribed before me this the eighteenth day of August, 2008. Robert G. Greer, Chairman New Hanover County Board of Commissioners Board of Commissioners Meeting 08/18/2008 11-3-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: August 18, 2008 REGULAR ITEM: 12 DEPARTMENT: Tax PRESENTER(S): Bruce T. Shell CONTACT(S): Bruce T. Shell SUBJECT: Consideration of Reappointment of Roger L. Kelley as Tax Administrator BRIEF SUMMARY: As required by NCGS 105-294, at the appropriate meeting, the Board of County Commissioners must appoint a County Assessor (Tax Administrator). The incumbent administrator has met all the qualifications required for holding the position and has fulfilled the continued instruction required to main qualifications as defined by statute for the position. RECOMMENDED MOTION AND REQUESTED ACTIONS: The manager recommends the Board reappoint Roger L. Kelley as the County Assessor (Tax Administrator) for a term of two years. G.S. 105-294 authorizes the Board of County Commissioners of each county to appoint a county assessor to serve a term of not less than two nor more than four years. Above action will result in: New Position(s) Position(s) Modification Or Change No Change in Position(s) ATTACHMENTS: Oath COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval of reappointment, the Board determines the term. COMMISSIONERS' ACTIONS: Reappointed Roger L. Kelley as the County Assessor (Tax Administrator) for a term of two years 5-0. Board of Commissioners Meeting 08/18/2008 12-0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Oath of Office I, Roger L. Kelley, do solemnly swear that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina not inconsistent therewith, and that I will faithfully discharge the duties of my office as Tax Administrator from August 18, 2008 until August 18, 2010 to the best of my ability, according to law and that I will not allow my actions as assessor to be influenced by personal or political friendships or obligations, so help me God. Roger L. Kelley Sworn to and subscribed before me this the eighteenth day of August, 2008. Robert G. Greer, Chairman New Hanover County Board of Commissioners Board of Commissioners Meeting 08/18/2008 12-1-1