1977-12-19 Regular Meeting
o
o
o
147
MINUTES OF SPECIAL MEETING, DECEMBER 12, 1977 (CONTINUED)
AIRPORT WATER & SEWER PROJECT (CONTINUED)
Mr. Fred Hobbs of John Talbert & Associates, the engineers for the project, ex-
plained the reduced scope of the project,'
Comm. Alper moved, seconded by Cornm. Williams, to award the contract for the Air-
port Water & Sewer project to the second low bidder, Dellinger, Inc., for the reduced
scope of the work in the amount of $162,137.60 contingent upon Dellinger's minority
business being approved by EDA and to amend the budget section of the Capital Project
Ordinance for Airport Water and Sewer to read as follows:
Sec. ,3. The revenue that will finance said project is:
EDA Grant No. 04-51-22413 $ 186,788
Sec. 4. The following appropriations, necessary for the
project are herewith made from the revenue listed
above:
Administrative Expense $ 650
Engineering Expense 15,000
Project Inspection, Fees 6,000
Construction - Labor 110,693
Construction - Non-Labor 51,445
Contingencies 3,000
$ 186,788
Upon vote, the motion carried as follows:
Voting Aye: Cornm. Alper, GottOvi, Willi'ams and 'Chm. O'Shields
Absent: Cornm. Wright
DISCUSSION ON LOCATION OF CIVIL WAR IRONCLAD - THE MONITOR
Mr. Van Reid explained to the Board that the Civil War Ironclad Vessel - the
Monitor was being raised from the bottom of the ocean and stated that the Chamber of
Commerce was going to make a 'presentation to try to get this historic vessel placed
in Wilmington. He requested that the Commissioners endorse the efforts of the Chamber
of Commerce.
ADJOURNMENT
Cornm. Alper moved, seconded by Cornm. Williams, that the meeting be adjourned.
Upon vote, the ~tion carried as follows:
Voting Aye: Comm. Alper, Gottovi, Williams and Chm. O'Shields
Absent: Comm. Wright
Chrn. O'Shields adjourned the ,meeting at 9:56 o'clock a. m.
Respectfully submitted,
a~~,-/3, A~",4.'YH.-;'fo(..~
Alyce B~ Rusmisell
Clerk to the Board
abr
MINUTES OF REGULAR MEETING, DECEMBER 19, 1977
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday,
December 19, 1977, at 9:00 o'clock a. m. in the Assembly Room, New Hanover County
Administration Building, Wilmington, North Carolina.
Members present were Commissioners Karen E. Gottovi;
Wright; Chairman Claud O'Shields, Jr., County Manager Dan
James C. Fox, and Clerk to the Board, Alyce B. Rusmisell.
arrived late.
Ellen C. Williams, Vivian S.
W. Eller;'County Attorney
Commissioner George E. Alper
Chrn. O'Shields called the meeting to order.
Rev. B. H. Baskerville of the Chestnut Street Presbyterian Church offered the
invocation.
N2'
148
MINUTES OF REGULAR MEETING, DECEMBER 19, 1977 (CONTINUED)
APPROVAL OF MINUTES: REGULAR MEETING, DECEMBER 5, 1977
Comm. Wright moved, seconded by Comm. Williams, that the Minutes of the Regular
Meeting of December 5, 1977, be approved as presented. Upon vote, the motion carried
as follows:
Voting Aye: Cornrn. Gottovi, Williams, Wright and Chm. O'Shields
Absent: Comm. Alper
APProVAL OF MINUTES: SPECIAL MEETING, DECEMBER 12, 1977
Cornrn. Wright requested that she be allowed to abstain from voting on the approval 0
of the Minutes of the Special Meeting of December 12, since she was not present'at the
meeting.
Comm. Williams moved, seconded by Comm. Gottovi, to approve the Minutes of the
Special Meeting of December 12, 1977, and that Comm. Wright be allowed to abstain from
voting. Upon vote, the motion carried as follows:
Voting Aye: Comm. Gottovi, Williams and Chm. O'Shields
Abstaining: Comm. Wright
Absent: Comm. Alper
ENDORSEMENT OF RESOLUTION - RIGHT TO VOTE ASSOCIATION
At their meeting of December 5, 1977, the Commissioners tabled action on a request
from the Right to Vote Association to endorse a Resolution exempting'New Hanover County
from General Statutes 160A-45 through 160A-56, pending advioe from the County Attorney.
Mr. Curtis Hodge, representing the Right to Vote Association, appeared before the
Board to ask its endorsement of the first paragraph only of the Resolution that was
presented to them at the meeting of December 5.
Comm. Wright moved, seconded by Comm. Williams, to endorse the following paragraph
in the Resolution of the Right to Vote Association:
"That the General Assembly of North Carolima is hereby urgently requested
to exempt New Hanover County from the provisions of the General Statutes
of North Carolina which allow cities to annex without a vote of the people.
(G. S. 160A-45 through 160A-56)."
o
Upon vote, the motion carried as follows:
Voting Aye: Comm. Gottovi, Williams, Wright and Chm. O'Shields
Absent:. Cornrn. Alper
REPORT FroM COUNCIL OF GOVERNMENTS
Mr. John Ingram, Management Services Director of the Cape Fear Council of Govern-
ments; distributed packets of information on the activities of the Council of Govern-
ments and gave the background and structure of the organization. He outlined several
programs that the Council of Governments was working on.
Cornrn. Wright moved to table the discussion. The motion died for lack of a second.
Mr. Ingram solicited suggestions from the Board on areas in which the Council of
Governments could help New Hanover County.
COMM. ALPER ARRIVED AT MEETING
Comm. Alper arrived at 9:55 o'clock a. m. and was present for the rest of the
meeting.
o
BREAK
--
Chm. O'Shields recessed the meeting for a break from 9:56 o'clock a. m. until
10:07 o'clock a. m.
AUDIT REPORT FOR FISCAL YEAR 1976/77
Mr. Robert Warwick, Mr. Mike Clewis and Mr. Lee Weddle, of Lowrimore, Warwick
and Company, outside Auditors for New Hanover County, presented to the Board the
Audit Report for the Fiscal Year 1976/77 and answered questions from the Board on
the Audit and Management Letter.,
Comm. Wright moved, seconded by Cornrn. Williams, to approve the transfer of $1,658
from Contingencies, Acct. #11 445 61, to Professional Services, Acct. #11 410 04, as
as the cost of the audit had exceeded the budgeted amount by that figure. Upon vote,
the motion carried unanimously.
o
o
o
-- ,
149
MINUTES OF REGULAR MEETING, DECEMBER 19, 1977 (CONTINUED)
CAPITAL PROJECT ORDINANCE - LIBRARY
The Commissioners had been furnished copies of a proposed Capital Project
Ordinance for'the construction of the Library.
County Manager Eller and Mr. John Jefferies, Architect for the project, explained
the budget contained in the Ordinance.
Cornrn. Wright brought out the fact that the figures did not total correctly, and
County Manager Eller stated that the $15,000 for other professional services should
have been deleted.
OOrnrn. Alper requested that the amount budgeted for land be reduced from $275,000
to $75,000 and add the difference to the amount fo~ the building and make any necessary
adjustments later.
Cornrn. Williams moved, seconded by Comm. Alper, to put the $200,000 in the amount
for the building and reduce the land amount to $75,000. Upon vote, the motion carried
unanimously.
Comm. Gottovi moved, seconded by Comm. Alper, to adopt the 'amended project ordinance
for the construction of a new library. upon vote, the motion carried unanimously.
A copy of the Ordinance is contained in Exhibit Book V, Page 56.
BUDGET AMENDMENT - HOSPITAL EXPANSION
Comm. Wright moved, seconded by. Comm. Alper, approval of the following budget
amendment to disburse payment to the hospital for interest received on their $400,000
Certificate of Deposit:,
Debit - Acct. #78 329 00, Interest
Credit - Acct. #78 575 91, Payment to Hospital
$2,488.89
$2,488.89
Upon vote, the motion carried unanimously.
REQUEST FOR COPY OF HOSPITAL BUDGET
Cornm. Gottovi requested that the Board be furnished a copy of the New Hanover
Memorial Hospital Budget in accordance with the Attorney General's opinion that it
was a Public Hospital.
APPROVAL OF REPORT OF COLLECTOR OF REVENUE THROUGH NOVEMBER 30, 1977
Upon motion by Comm. Wright, seconded by Comm. Gottovi, the Report of the
Collector of Revenue through November 30, 1977 i was unanimoUSly approved.
A copy of the report is contained in Exhibit Book V, Page 57.
EXTENSION OF TAX LISTING PERIOD
Tax Administrator Larry Powell appeared before the Board to ,answer questions and
request direction from the Board on requests for extensions of the tax listing period.
that
lack
Comm. Alper moved
length of time to
of a second.
a business to have
The motion died for
to do whatever the
make sure that its
law allowed in order for
inventory wa~ correct.
Chm. O'Shields moved to grant the extensions through April'15 and that the Tax
Supervisor determine whether or not the request was a showing of IIgood cause".
After further discussion, Chrn. O'Shields withdrew his motion and moved, seconded
by Comrn. Alper, to allow the Tax Supervisor to grant the extensions upon the showing of
"good cause" and that the Board not review the requests. Upon vote, the motion was -. .
defeated as follows:
Voting Aye: Comm. Alper and Chrn. O'Shields
Voting Noe: Comm. Gottovi, Williams and Wright
Cornrn. Williams moved to meet on January 31 at 4:30 p. m. The motion died for
lack of a second.
Chrn. O'Shields moved, seconded by Comm'. Gottovi, that the Board meet at 4:30 p. m.
on January 31 to hear any appeals from a denial of a request for an extension in tax
listing and that Mr. Powell be given the authority to grant those extensions. Upon
vote, the motion was defeated as follows:
Voting Aye:
Voting Noe:
Comm. Alper and Gottovi
Corom. Williams, Wright and Chm. O'Shields
150
/.s-o
MINUTES OF REGqLAR MEETING, DECEMBER 19, 1977 (CONTINUED)
EXTENSION OF TAX LISTING PERIOD (CONTINUED)
Chrn. 0' Shields moved to let Mr. Powell hear all the requests and grant all the
extensions. The motion died for lack of a seocnd.
RECESS
Chrn. O'Shields recessed the meeting from 11:00 o"clock a. m. until 11:10 o'clock
a. m.
"",'" Comm. wil:liams moved to hold a 2-hour meeting from 3,:00 p. m. until 5:00 p. m.
on January 31 to approve extension requests. The motion died for iack of a second.
Cornrn. Alper moved that, based on precedent, Mr. Powell continue review~~g:all 0
applications for extensions and that in the event of a denial, the applicant could re-
quest a meeting with the Board, that the Board would hear all requests for appeals or
reviews on January 30 from 1:00 p. m. until 5:00 p. m.
After further discussion, Corom. Alper amended his
heard between 4:00 p. m. and 5:30 p. m. on January 31,
the applicant would get an additional 15 days to file.
motion.
motion that appeals would be
and should the appeal be denied,
Comm. Gottovi seconded the
Comm. williams moved to continue in the same manner as had been done ,before and to
have a special meeting on January 31 from 3:00 p. m. until 5:00 p. m. to hear anything
that had not been heard up until that time. The motion died for lack of a second.
Cornrn. Alper amended his motion deleting the additional 15 days stipulation and in-
cluding the provision that Mr. Powell have the power to approve or disapprove extensions
and changing the time of the meeting from 4:00 p. m. until 5:00 p. m. Upon vote, the
motion carried as follows:
Voting Aye: Comm. Alper, Gottovi and Chrn. 0' Shields
Voting Noe: Comm. Williams and Wright
APPROVAL OF TAX ABATEMENTS AND REFUNDS
The Commissioners had been furnished a list of tax abatements and refunds for
approval.
o
A copy of the list is contained in Exhibit Book V, Page ,58.
Comm. Wright moved, seconded by Comm. Williams, approval of the section of the list
dealing with the South Wilmington residents since the City of Wilmington had abandoned
annexation of the area. Upon vote, the motion carried unanimously.
Cornrn. Alper moved, seconded by Chrn. O'Shields, that the other abatements and re-
funds be made according to the list submitted by Mr. Powell. Upon vote, the motion
carried as follows:
Voting Aye: Comm. Alper, Gottovi, and Chrn. O'Shields
Voting Noe: Comm. Williams and Wright
APPROVAL OF UPDATING AIRPORT MASTER PLAN
Mr. W. Eugene Edwards, Chairman of the Airport Commission, and Mr. R. C. Shackelford,
-,.. .. .
Assistant".Airport ~nager, appeared before the, Board to. requ.,st funds in the amount of
$2,556 to update the Airport 'Master Plan. The tbtal cost of the project would be
$51,118 with the FAA bearing 90% of the cost.
Comm. Wright moved, seconded by Comm. Williams, to
prepare the appropriate budget amendment for this work.
unanimously.
ask County Manager Eller to
Upon vote, the motion carried
o
Mr. Edwards invited the commissioners to set a date for a tour of the Airport
so they could see all the work that was being done.
MODIFICATION OF PRELIMINARY ENGINEERING REPORT FOR WATER & SEWER
County Manager Eller and Col. Paul S. Denison of Henry von Oesen & Associates,
Consulting Engineers for the Countywide Water & Sewer Project, explained the necessity
of modification of the Preliminary Engineering Report for an economic feasibility
financing plan to satisfy a requirement of the Farmers Home Administration in committing
a loan to the Lower Cape Fear Water & Sewer Authority for a Regional Water System Project.
o
o
o
15t
MINUTES OF REGULAR MEETING, ,DECEMBER 19, 1977 (CONTINUED)
WATER & SEWER ProJECT (CONTINUED)
Chm. O'Shields moved, seconded by Comm.
Henry von Oesen & Associates for this work.
Williams, to approve the contract with
Upon vote, the motion carried unanimously.
A copy of the Contract is on file in the County Manager's Office.
Chm. O'Shields moved, seconded by COmm. Williams, approval of the following
budget amendment as outlined by the County Manager as being necessary to provide funds
for this project:
ApprOpriate $10,000 to the Appropriated , Fund Balance in the Water &
Sewer Fund, Acct. #64 299 00
Appropriate $10,000 to Professional Services, Acct. #64 575 04.
Upon'vote, the motion carried unanimously.
,
APPROVAL OF AGREEMENTS WITH MUNICIPALITIES FOR CETA PROGRAMS
Comm. Williams moved, seconded by Corom. Gottovi, to approve the Agreements with
the City of Wilmington, Carolina Beach, Kure Beach and Wrightsville Beach indemnifying
the County against any losses arising out of the municipalities' operation of the CETA
programs. Upon vote, the motion carried unanimously.
Copies of the contracts are on file in the County Manager's Office.
ANNOUNCEMENT OF NACO MEETING IN FEBRUARY
Comm. Gottovi reported to the Board that the NACO Steering Committee she had been
appointed to had a meeting in California on February 8 ,- 10 and that she was planning
to attend.
Chm. O'Shields moved, seconded by Comm. Alper, that whatever expenses were not
paid by NACo would be covered by the travel funds in the Conmissioners', budget. Upon
vote, the motion carried as follows:
voting Aye: Cornrn. Alper, Gottovi, Williams and Chrn. O'Shields
Voting Noe: Comm. Wright
BUDGET AMENDMENT - TRANSIENT SHELTER
Chrn. 0' Shields moved, seconded by Comm. Alper, approval of the following budget
amendment to account for additional funds received for the Transient Shelter Program
and approval of an amended program agreement for the Transient Shelter Program.
1. Increase Revenue Item, State Grant - Youth Services - Drug Abuse,
Acct. #11 350 22,by $546.91
2. Increase Expenditure Item, Contributions - Other Agencies, Acct.
#11 660 93, by $546.91
3. Transfer $164.07 from Contingencies, Acct. #11 445 61, to
Contributions - Other Agencies, Acct. #11 660 93,
Upon vote, the motion carried unanimously.
AWARD OF BID FOR CONSTRUCTION OF BASEBALL FIELD LIGHTS AT HUGH MACRAE PARK
The Commissioners were furnished the following tabulation'of-bi~ received on' con-
struction of lights for the baseball fieldS at Hug\1' MacRae Park, and Countyl-l;mage'r Eller
recommended the bid. be awarded to the low bidder, Acme Electric Company:
Howell Construction ~ompany
Watson Electrical Construction Company
Acme Electric Company
Graves Electric Company
Hodges Electric Company
Cape Fear Electric COmpany
$22,689.42
$24,373.00
$19,995.00
$30,290.00
$24,288.00
$21,300.00
Comm. Alper moved, seconded ,by Comm. Williams, to award the bid to the low bidder,
Acme Electric Company, in the amount of $19,995.00. Upon vote, the motion carried
unanilOOusly.
DISCUSSION ON APPLICATION FOR LEAA FUNDS FOR CAREER GUIDANCE INSTITUTE
The Commissioners had been furnished copies of a resolution authorizing an
application for LEAA funds for a Career Guidance Institute which provided classrooms
for students who had been suspended from school. County Manager Eller explained that
he felt this could possibly be handled through the Board of Education.
152
/s-~
MINUTES OF REGULAR MEETING, DECEMBER 19,' 1977 (CONTINUED)
CAREER GUIDANCE INSTITUTE (CONTINUED)
Comm. Wright moved to 'postpone this matter to get more information. The motion died
for lack of a second.
Cornrn. Wright moved; seconded by Cornrn. Williams, to table this matter until the first
meeting in January.
County Manager Eller agreed to check further into the matter.
EXECUTIVE SESS ION 0
Cornrn. Gottovi moved, seconded by Cornrn. Williams, to recess the meeting to Executive
Session to discuss land acquisition and committee appointments. Upon vote, the motion
carried unanimously_
Chrn. O'Shields recessed the meeting,to Executive Session at 12:16 o'clock p. m.
COMM. WRIGHT LEFT THE MEETING AT 12:29 O'CLOCK P. M. AND WAS ABSENT FOR THE REST
OF THE MEETING.
Chrn. O'Shields reconvened the meeting to Public Session at 12:31 o'clock p. m.
APPOINTMENT TO MENTAL HEALTH AREA BOARD
Chrn. O'Shields moved, seconded by Comm. Alper, that he be allowed to reappoint
Mrs. Ethel Booth to the Southeastern Mental Health Area Board of Directors. Upon vote,
the motion carried as follows:
Voting Aye: Cornrn. Alper, Gottovi, Williams and Chrn. O'Shields
Absent: Cornrn. Wright
ADJOURNMENT
Comm. Alper
vote, the IOOtion
moved, seconded by Comm. Williams, that the meeting be adjourned.
carried as follows:
Upon
Voting Aye:
Comm. Alper, Gottovi, Williams and Chm. O'Shields
o
Absent:
Cornrn. Wright
Chrn. O'Shields adjourned the meeting at 12:32 o'clock p. m.
Respectfully submitted,
f20/u-~ ,/?~
Alyce B. Rusrnisell
Clerk to the Board
abr
MINUTES OF REGULAR MEETING, JANUARY 3, 1978
ASSEMBLY
The.New.Hanover County Board of Commissioners met in Regular-Session on Tuesday,
January 3, 1978, at 9:00 o'clock a. m. in the Assembly Room, New Hanover County
Administration Building, Wilmington, North Carolina. (The meeting was held on Tuesday
since Monday, January 2, 1978, was a County holiday.)
Members present were Commissioners George E. Alper; Karen E. Gottovii Ellen C. 0
Williams, Vivian S. Wright; Chairman Claud O'Shields, Jr., County Manager Dan W. Eller;
County Attorney James C. Fox; and Clerk to the Board, Alyce B. Rusmisell. No members
were absent.
Chm. O'Shields called the meeting to order.
Rev. Glen A. McClung of McClure Memorial Presbyterian Church offered the invocation.
APPROVAL OF MINUTES: REGULAR MEETING, DECEMBER 19, 1977
Comm. Williams moved, seconded by Cornrn. Wright, that the Minutes of the Regular
Meeting of December 19, 1977, be approved as presented. Upon vote, the motion carried
unaniIOOusly.