Loading...
2006-09-18 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 670 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, September 18, 2006, at 9:00 a.ill. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington, NC. Members present were: Chairman Robert G. Greer; Vice-Chairman William A. Caster; Commissioner Ted Davis, Jr.; Commissioner William A. Kopp, Jf.; Commissioner Nancy H. Pritchett; County Manager Bruce T. Shell; County Attorney Wanda M. Copley and Clerk to the Board Sheila L. Schult. Chairman Greer called the meeting to order and welcomed everyone present. INVOCATION AND PLEDGE OF ALLEGIANCE Carl A. Byrd, Sf., Director of the Human Relations Department gave the invocation. Vice-Chairman Caster led the audience in the Pledge of Allegiance to the Flag. ADOPTION OF RESOLUTION URGING THE NORTH CAROLINA DIVISION OF FACILITY SERVICES TO CONSIDER IMMEDIATE REVOCATION OF JASMINE COVE ASSISTED RETIREMENT COMMUNITY'S LICENSE TO OPERATE AN ADULT CARE HOME Chairman Greer reported that several people wished to speak on the Jasmine Cove Assisted Retirement Community issue. James Carroll, co-owner of the Jasmine Cove property, stated that the facility is currently operated by Care America and that Care America is on-site and working hard to address the violations. He requested the Board not request the North Carolina Division of Facility Services to revoke their license to operate an Adult Care Home. Frankie Roberts, Chairman of the Board of Social Services, reported that the Board of Social Services concurs with the resolution requesting the North Carolina Division of Facility Services to consider immediate revocation of Jasmine Cove Assisted Retirement Community's license to operate an Adult Care Home. Department of Social Services Director LaVaughn Nesmith and Assistant Director Wanda Marino requested that due to the ongoing problems since January 2006, the Board adopt the resolution requesting the North Carolina Division of Facility Services to consider immediate revocation of the license stating that although some violations have been addressed, there are still serious violations that need to be resolved. Vice-Chairman Caster read the resolution into the record. Chairman Greer requested direction from the Board. Motion: Vice-Chairman Caster MOVED, to adopt the resolution urging the North Carolina Division of Facility Services to consider immediate inspection of Jasmine Cove Assisted Retirement Community to determine whether the facility should be closed. No SECOND was received, the MOTION FAILED. After brief discussion concerning the importance in notifying the North Carolina Division of Facility Services of the Boards' concerns surrounding the number of violations cited against the Jasmine Cove Assisted Retirement Community, Chairman Greer requested a motion from the Board. Motion: Commissioner Davis MOVED, SECONDED by Commissioner Kopp, to adopt the resolution urging the North Carolina Division of Facility Services to consider immediate revocation of Jasmine Cove Assisted Retirement Community's license to operate an Adult Care Home. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 10.1. APPROVAL OF CONSENT AGENDA Chairman Greer asked if any member of the Board would like to remove an item from the Consent Agenda. Hearing none, Chairman Greer requested a motion from the Board to approve the items on the Consent Agenda as presented. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to approve the items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSL Y. CONSENT AGENDA Approval of Minutes The Commissioners approved the minutes from the Regular meeting held on September 5, 2006 as presented by the Clerk to the Board. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 671 Approval of Revision to Fee Policy - Health Department The Commissioners approved the following revision to the New Hanover County Health Department fee policy to add the statement: New services may be added upon approval of the Health Director if the annual revenues for the services are not expected to exceed $5,000. The addition of this revision will expedite the delivery of services to Health Department customers. Approval of Addition of Engineering Information Systems Analyst to the Current Classification Plan - Human Resources Department The Commissioners approved the addition of an Engineering Information Systems Analyst to the current classification plan. Due to the unique nature of the position, the classification needs to be added to the classification plan to accurately reflect the intended function of the position within the Engineering Department. The pay grade for the position is 4100 with a salary range of $46,592-$71,490. Approval of Museum Deaccessions - Cape Fear Museum The Commissioners approved the deaccession list of items from the Museum's permanent collection as recommended by the Curator, Director, Collections Committee and Museum Advisory Board. Approval of Amendments to Advisory Board By-Laws - Parks and Recreation Department The Commissioners approved amendments to the Parks and Recreation Department Advisory Board by- laws to reflect the following changes: . The size of the Advisory Board is formally increased from seven to eight members to include the Chairman of the Board of Education or a designee. . A quorum shall consist of a minimum of at least five members present at a meeting of the Advisory Board. Acceptance of New Hanover County and New Hanover County Fire District Tax Collection Reports - Tax Department The Commissioners accepted the following Tax Collection Reports for July 31, 2006 and August 31,2006. New Hanover County Fire District New Hanover County Copies of the Tax Collection Reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXX, Page 10.2. Approval of Release of Tax Value - Tax Department The Commissioners granted the following taxpayers the Senior CitizenJDisability Exclusion: Bowden, Julie Ann Ghannad, Reza Horne, Gregory Anderson Jones, Maria Bonner Malone, Ruth Matuskiewicz, Gregory Eliz Myers, Betty D. Updyke, June L. $48,499 89,579 51,076 36,829 36,921 63,065 58,982 72,967 The Commissioners released the following taxpayers from the late list penalty: Davis, Manly Taylor, John Carlton $ 9.08 17.06 The Commissioners approved the following delinquent applications for exemption from property tax for the following organizations: Foundation ofUNCW, Inc. Wilmington First Church of the Nazarene R05511-002-043-000 R05515-004-002-001 R055 11-002-037-000 R05514-004-0 11-000 Approval of Budget Amendments The Commissioners approved the following budget amendments: Bud2et Amendment Number: 07-014 Devartment: Finance BE IT ORDAINED by the New Hanover County Commissioners that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2007. Section 1. The following appropriation is hereby made to the General Fund and Environmental Management Fund and that the following revenue is estimated to be available to meet this appropriation. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 672 Bud2et Amendment Number: 07-014 (Cont.) Expenditure Decrease Increase GENERAL FUND: Health: Contract Services-Living Well $ 1,466 Printing-Living Well $ 4,855 Supplies-Living Well $ 1,250 Employee Reimb.-Living Well $ 398 Contract Services-Diabetes $ 3,000 Advertising-Diabetes $ 321 Postage-Diabetes $ 247 Printing-Diabetes $ 300 Supplies-Diabetes $ 539 Museum: Supplies-Arts Council $ 1,187 Administrative Reserve $186,527 Parks: Other Improvements $ 97,000 Capital Outlay-Land $ 99,775 Juvenile Day Treatment: Supplies-CFMF Grant $ 4,258 Training & Travel-CFMF Grant $ 2,200 Salaries & Wages-GCC Grant $ 19,687 Social Security Tax-GCC Grant $ 1,495 Retirement -GCC Grant $ 961 Medical Insurance-GCC Grant $ 3,432 Long Term Disability-GCC Grant $ 56 Elections: Capital Outlay-HA V A Grant $ 40 Library: Supplies-Medicine Grant $ 208 Revenue Decrease Increase Health: CFMF-Living Well Grant $ 7,969 CFMF-Diabetes Today $ 4,407 Museum: Arts Council Grant $ 1,187 Grassroots Science Grant $186,527 Parks: Beach Access Grants $147,581 Commissioners: Appropriated Fund Balance $ 49,194 Juvenile Day Treatment: CFMF Grant $ 6,458 GCC Grant $ 25,631 Elections: HA V A Grant $709,499 Commissioners: Appropriated Fund Balance $709,459 Library: Medicine Grant $ 208 Expenditures: ENVIRONMENTAL MANAGEMENT: Landfill: Capital Outlay / Other Imp / CWMTF $194,700 Revenue: ENVIRONMENTAL MANAGEMENT: Landfill: CWMTF Grant $155,000 Appropriated Fund Balance $ 39,700 Explanation: To rollover unexpended grant funds from FY 2005-06 to FY 2006-07. Bud2et Amendment Number: 07-023 Devartment: Health BE IT ORDAINED by the New Hanover County Commissioners that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2007: NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 673 Bud2et Amendment Number: 07-023 (Cont.) Section 1. The following appropriation is hereby made to the General Fund, and that the following revenue is estimated to be available to meet this appropriation. Expenditure Environmental Health: Salaries and Wages Training and Travel Child Health: Salaries and Wages Decrease Increase $3,000 $1,900 $3,800 Revenue Environmental Health: Childhood Lead Poisoning Grant Child Health: Childhood Lead Poisoning Grant Decrease Increase $4,900 $3,800 Explanation: To budget additional funds received from the State of North Carolina, Department of Environmental and Natural Resources, to be used for the childhood lead prevention program. Bud2et Amendment Number 07-033 Devartment: Museum BE IT ORDAINED by the New Hanover County Commissioners that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2007: Section 1. The following appropriation is hereby made to the General Fund, and that the following revenue is estimated to be available to meet this appropriation. Expenditure Museum: Temporary Salaries Social Security Taxes Contracted Services Supplies Decrease Increase $ 1,040 $ 80 $16,809 $ 579 Revenue Grassroots Grant Decrease Increase $18,508 Explanation: To budget additional funds received from the North Carolina Arts Council Grassroots Grant. Bud2et Amendment Number 07-034 Devartment: Sheriff's Office BE IT ORDAINED by the New Hanover County Commissioners that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2007: Section 1. The following appropriation is hereby made to the General Fund, and that the following revenue is estimated to be available to meet this appropriation. Expenditure Uniform Patrol: Capital Outlay/Motor Vehicle Decrease Increase $ 5,950 Revenue Administration: Miscellaneous Revenue Decrease Increase $ 5,950 Explanation: To budget insurance proceeds for totaled vehicle. Bud2et Amendment Number 2007-23 Department: Sheriff's Office BE IT ORDAINED by the New Hanover County Commissioners that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2007: Section 1. The following appropriation is hereby made to the Controlled Substance Fund, and that the following revenue is estimated to be available to meet this appropriation. Expenditure Controlled Substance Tax: Supplies Decrease Increase $46,856 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 674 Bud2et Amendment Number: 2007-023 (Cont.) Revenue Interest on Investments Controlled Substance Tax Decrease Increase $ 1,595 $45,261 Explanation: To budget additional revenue received on August 23, 2006 and interest earned for 2006. Bud2et Amendment Number 2007-24 Devartment: Sheriff's Office BE IT ORDAINED by the New Hanover County Commissioners that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2007: Section 1. The following appropriation is hereby made to the Federal Forfeited Property Fund, and that the following revenue is estimated to be available to meet this appropriation. Expenditure Federal Forfeited Property: Capital Project Expense Decrease Increase $1,452 Revenue Federal Forfeited Property Decrease Increase $1,452 Explanation: To budget additional revenue received on August 30, 2006. REGULAR ITEMS OF BUSINESS PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager Shell requested the following employees to step forward to receive service awards: Five Year: Carla Turner - Health Department Billie Brewer - Parks Department Elbert Todd - Parks Department Reggie Hucks - Inspections Department Sharon Brock - Finance Department Karen L. Gans - Health Department Tonya Ballard - Library Ten Year: Susan Pless - Sheriffs Office Angela H. Benton - Social Services Deborah S. Goodwin - Health Department Fifteen Year: Sandra Hoppough - Legal Department Elizabeth Floyd - Social Services Mary Roush - Social Services Susan Taylor - Social Services Jennifer B. Columby - Social Services Jane L. McDevitt - Inspections Department Rosemary A. Richardson - Social Services Robert H. Wade - Sheriffs Office Susan A. Wynn - County Manager's Office Twenty Year: Lynetta Huffman - Health Department Libby Sellers - Inspections Department Alfreda Gee - Health Department Jeanette B. Bell - Social Services Mary 1. Brantley - Social Services Jerry R. Brim - Social Services Toni W. Moser - Inspections Department Mary B. Strickland - Social Services Margaret P. Swann - Health Department Michael Winebar - Human Resources Twenty-Five Year: Ruby Holiday - Sheriffs Office Catherine Morgan - Human Resources Martha S. Wright - Health Department Ann Hines - Inspections Department Thirty Year: Sidney A. Causey - Sheriff's Office NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 675 On behalf of the Board, Chairman Greer presented a servIce award to each employee, expressed appreciation and thanked them for their dedicated years of service. RECOGNITION OF NEW EMPLOYEES County Manager Shell requested the following new employees to stand and be introduced: Shannon Schmidt - Airlie Gardens Robin Keeler - Risk Management Jerome Sullivan - Fire Services Luke DeAndrade - Health Department Robert Neilson - Health Department Linda Whitley - Health Department Donna Munday - Health Department Jocelyn Graham - Health Department Corey Graham - Property Management Cesar Moya - Property Management Allison Davis - Social Services John Davis - Social Services Wendy Maddox - Social Services Anita Almodovar - Veteran's Services Derek Wendt - Sheriff's Office Corrie Hasty - Social Services On behalf of the Board, Chairman Greer welcomed the new employees to County Government and wished them success in their new positions. RECOGNITION OF 2006 KETNER AWARD "ASK ENGINEERING" PROGRAM County Manager Shell reported that Greg Thompson and the Engineering Department Staff received the 2006 Ketner Award for their "Ask Engineering" program. The award was presented September 8, 2006 at the North Carolina Association of County Commissioners Annual Conference in Forsyth County. County Engineer Greg Thompson reported that the "Ask Engineering" program enables the Engineering Department Staff to respond to inquiries concerning water and sewer availability for particular pieces of property in an accurate, timely and consistent manner through development of an answer retrieval system. On behalf of the Board, Chairman Greer congratulated the Engineering Department on the receipt of the award. ADOPTION OF PROCLAMATION DECLARING OCTOBER 7, 2006 AS NEW HANOVER COUNTY BIG SWEEP DAY Chairman Greer reported that Keep America Beautiful of New Hanover County Director Jennifer O'Keefe has requested the Board declare October 7, 2006 as New Hanover County Big Sweep Day urging citizens to volunteer to sweep the beaches and waterways to remove litter and debris to improve water quality and promote environmental awareness of the impacts of littering. Commissioner Pritchett read the proclamation into the record. Chairman Greer requested a motion for adoption. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt the proclamation declaring October 7, 2006 as New Hanover County Big Sweep Day. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 10.3. Chairman Greer announced that Regular Agenda Item #5 - Presentation of Division of Communitv Corrections' Report has been withdrawn from the agenda. PUBLIC HEARING ON SCHEDULES, STANDARDS AND RULES FOR 2007 REVALUATION Tax Director Bob Glasgow reported that the manual containing the proposed Schedules, Standards and Rules for the 2007 general revaluation of real property for New Hanover County has been available for public inspection at the Tax Department. The manual contains legal references to the revaluation, explains the process and describes mass appraisal and guidance to appraisers who utilize the mass appraisal process and includes various elements of valuation standards from which appraisals are made and includes the valuation of properties qualifying for "present use" value. Copies of the manual are available at the downtown Library, the Tax Office and in the County Commissioners Office. Chairman Greer opened the Public Hearing and asked if anyone from the public wished to comment on the manual. Hearing no one, Chairman Greer closed the Public Hearing and reported that the Board will adopt the NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 676 manual containing the Schedules, Standards and Rules, at their regular meeting on Monday, October 2, 2006. ADOPTION OF RESOLUTION APPROVING THE LAND PURCHASE AND ARCHITECT SELECTION FOR THE MURRAYVILLE FIRE STATION Fire Services Chief Donnie Hall reported that Fire Services is requesting the Board adopt the resolution approving the land purchase, architect selection for the construction of a 12,500 square foot fire station located at 5807 Murrayville Road and the associated budget amendment #07-036. An extensive land search has been conducted and a potential buy-sell agreement has been reached with the landowner. Environmental assessment, land surveying and a special use permit have all been obtained. A committee including staff from Property Management, Fire Services and a public at -large member of the Board of Fire Commissioners was formed to review potential architects. The committee unanimously selected Stewart-Cooper Newell Architects. This firm is currently involved in the Joint Emergency Services Training Facility and worked on the Federal Point facility. Preliminary estimates for construction range from $200 to $220 per square foot. The land will be paid for from the District's fund balance. A capital project ordinance will be brought for Board approval at a later date. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to approve the purchase of 3.5 acres of property located at 5807 Murrayville Road in the amount of $175,100. Upon vote, the MOTION CARRIED UNANIMOUSLY. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt the resolution awarding contract #06-0301 for the purchase of 3.5 acres of land at 5807 Murrayville Road in the amount of $175,100, awarding contract #07-0133 to Stewart-Cooper Newell Architects in the amount of $210,000, approving the associated budget amendment #07-036 and authorizing the County Manager to execute the buy-sale agreement and contracts #06-0301 and #07-0133. Upon vote, the MOTION CARRIED UNANIMOUSLY. Bud2et Amendment Number 07-036 Devartment: Fire Services BE IT ORDAINED by the New Hanover County Commissioners that the following amendment be made to the annual budget ordinance for the fiscal year ending June 30, 2007: Section 1. The following change in appropriation is hereby made to the Fire Service District budget. Expenditure Fire Service District: Land Purchase Contracted Services Decrease Increase $175,100 $210,000 Revenue Fire Service District: Appropriated Fund Balance Decrease Increase $385,100 Explanation: To appropriate fund balance for the purchase of land and architectural services for the Murrayville Fire Station. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 10.4. APPROVAL OF RIVERSIDE COMMUNITY BUILDING RENTAL POLICY AND RATES Parks Director Neal Lewis reported that the Riverside Community Building is rented extensively for social events and other group gatherings. The current rental rates do not provide enough income to cover the costs of operations, maintenance, repairs or renovations. Staff is requesting the Board approve increasing the damage deposit from $150 to $250 and the hourly rate from $ 15/hour to $50/hour. The increase in rates will provide enough income to cover the cost of having an attendant on-site during the use of the building. The Parks Advisory Board has approved the fee changes. Tom Radewicz, representing the Castle Hayne Steering Committee, requested the fee increase only apply to events when alcohol is being served, stating that in his opinion, that is when building damage and misuse occurs. Commissioner Davis confirmed with Parks Director Lewis that damage to the building is not limited to events serving alcohol and that an on-site attendant will help resolve the problem. After brief discussion concerning the basis for the increase in the hourly rate, Chairman Greer requested direction from the Board. Motion: Commissioner Kopp MOVED, SECONDED by Commissioner Pritchett, to approve increasing the damage deposit from $150 to $250 for the Riverside Community Building and to direct Staff to bring an alternative recommendation concerning the hourly rate increase back to the Board. Upon vote, the MOTION FAILED 3 TO 2. Chairman Greer, Vice-Chairman Caster, Commissioner Davis voted in opposition to the motion. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 677 Motion: Chairman Greer MOVED, SECONDED by Vice-Chairman Caster, to approve increasing the rental policy and rates for the Riverside Community Building damage deposit from $150 to $250 and the hourly rate from $ 15/hour to $40/hour with the assignment of an attendant to be at the discretion of the Parks Director. Upon vote, the MOTION CARRIED 4 TO 1. Chairman Greer, Vice-Chairman Caster, Commissioner Davis and Commissioner Kopp voted in favor. BREAK Chairman Greer called for a break from 10:37 a.ill. until 10:57 a.ill. DISCUSSION OF ROAD SIDE CLEAN-UP PROGRAM Vice-Chairman Caster voiced concerns about the success of the roadside clean-up program and requested Assistant County Manager Pat Melvin provide an update. Assistant County Manager Pat Melvin reported that the courts have been assigning community service roadside clean-up sentences but the defendants are given sixty days to comply with the order; the courts cannot specify a date and time. At this time nineteen defendants have been sentenced to roadside clean-up. Commissioner Pritchett reported that given her past history with the roadside clean-up program she is confident that with the cooler weather and the upcoming deadlines to complete community service sentences, attendance will improve. COMMITTEE APPOINTMENTS Appointments to the Juvenile Crime Prevention Council Chairman Greer reported that three vacancies need to be filled on the Juvenile Crime Prevention Council and three applications had been received and requested nominations from the Board. Vice-Chairman Caster nominated Elena Puzzuto, Alma Sanchez and Ruchadina L. Waddell. The nominations were seconded by Commissioner Pritchett. Vote: The Board voted to reappoint Elena Puzzuto and appoint Alma Sanchez and Ruchadina L. Waddell to serve two-year terms on the Juvenile Crime Prevention Council with the terms to expire September 30, 2008. Appointments to the Juvenile Day Treatment Center Advisory Board Chairman Greer reported that two at-large vacancies of unexpired terms need to be filled on the Juvenile Day Treatment Center Advisory Board with three applications having been received and requested nominations from the Board. Commissioner Pritchett nominated Brian Brosnan. The nomination was seconded by Vice-Chairman Caster. Vice-Chairman Caster nominated Tommy Puckett. The nomination was seconded by Commissioner Pritchett. Chairman Greer called for a vote on the nominations. Vote: The Board voted unanimously to appoint Brian Brosnan to serve an unexpired term on the Juvenile Day Treatment Center Advisory Board with the term to expire April 30, 2007. Vote: The Board voted unanimously to appoint Tommy Puckett to serve an unexpired term on the Juvenile Day Treatment Center Advisory Board with the term to expire April 30, 2007. Appointments to the New Hanover Regional Medical Center Board of Trustees Chairman Greer reported that four vacancies need to be filled on the New Hanover Regional Medical Center Board of Trustees with three applicants eligible for reappointment and sixteen applications having been received and requested nominations from the Board. Commissioner Pritchett nominated Bruce M. Prouty. The nomination was seconded by Commissioner Kopp. Vice-Chairman Caster nominated Gayle Van Velsor. The nomination was seconded by Commissioner Kopp. Commissioner Pritchett nominated John S. Pace. The nomination was seconded by Commissioner Davis. Commissioner Kopp nominated Helyn Rogers Lofton. The nomination was seconded by Chairman Greer. Vice-Chairman Caster nominated Sylvia H. Rountree. The nomination was seconded by Commissioner Kopp. Hearing no other nominations, Chairman Greer called for a vote on the nominations. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 678 Vote: The Board voted unanimously to reappoint Bruce M. Prouty to serve a three-year term on the New Hanover Regional Medical Center Board of Trustees with the term to expire September 30, 2009. Vote: The Board voted unanimously to reappoint Gayle Van Velsor to serve a three-year term on the New Hanover Regional Medical Center Board of Trustees with the term to expire September 30, 2009. Vote: The Board voted 4 to 1 to reappoint Helyn Rogers Lofton to serve a three-year term on the New Hanover Regional Medical Center Board of Trustees with the term to expire September 30, 2009. Chairman Greer, Vice- Chairman Caster, Commissioner Davis and Commissioner Kopp voted in favor. Vote: The Board voted 2 to 3 to appoint John S. Pace to serve a three-year term on the New Hanover Regional Medical Center Board of Trustees with the term to expire September 30, 2009. Commissioner Davis and Commissioner Pritchett voted in favor. Vote: The Board voted 3 to 2 to appoint Sylvia H. Rountree to serve a three-year term on the New Hanover Regional Medical Center Board of Trustees with the term to expire September 30, 2009. Chairman Greer, Vice- Chairman Caster and Commissioner Kopp voted in favor. CONSIDERATION OF MEMBERSHIP IN THE CAPE FEAR RIVER ASSEMBLY Executive Director of the Cape Fear River Assembly Don Freeman reported that the Cape Fear River Assembly was founded in 1973 and their mission is "To provide for the highest quality of life possible for the residents of the Cape Fear River Basin, through the proper management of the Cape Fear River, its tributaries, and adjacent land uses." He presented a history, overview and direction of their organization stressing the importance of New Hanover County's membership and participation for proper coordination and management of this shared resource. He requested the Board approve the County's membership in the amount of $9,524 per year. Dr. James Merritt, Associate Director at the Center for Marine Science at UNCW and Coordinator for the Lower Cape Fear River program, reported that the Cape Fear River Assembly serves as the coordinating organization for the entire basin and aids in collecting data, disbursing information and legislative funding. He stated that this is a needed interaction and not a duplication of programs. Mr. Herbert Strickler, Cape Fear River Assembly Board of Director member, reported on how the cost basis for membership was established using State figures for land area, local government discharges and local government water withdrawals. After discussion on the necessity of working regionally on this effort and confirming that it is not a duplication of other programs, Chairman Greer requested direction from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to approve County participation as a member in the Cape Fear River Assembly in the amount of $9,524. Upon vote, the MOTION CARRIED UNANIMOUSLY. MEETING RECESSED TO HOLD A REGULAR MEETING OF THE NEW HANOVER COUNTY WATER AND SEWER DISTRICT Chairman Greer convened from Regular Session at 12:04 p.rn. to hold a meeting of the New Hanover County Water and Sewer District. Chairman Greer reconvened to Regular Session at 12:26 p.rn. NON-AGENDA ITEMS Chairman Greer announced that time had been reserved to allow the public to present an item that was not listed on the regular agenda. He requested all persons speaking to limit their remarks to three minutes. No comments were received. BREAK Chairman Greer called for a lunch break from 12:26 p.rn. until 1 :26 p.rn. ADDITIONAL ITEMS ADOPTION OF LEGISLATIVE GOALS FOR SUBMISSION TO THE NORTH CAROLINA ASSOCIATION OF COUNTY COMMISSIONERS Budget Director Cam Griffin reported that at the direction of the County Commissioners staff has compiled goals concerning tax relief, schools, Medicaid relief, revenue options, gang prevention, intervention and suppression, Adult Care Homes, inspections of food and lodging establishments and mental health for consideration for submission to the North Carolina Association of County Commissioners legislative agenda to be presented to the General Assembly. After brief discussion on wording the consensus of the Board is to submit the following goals to the North Carolina Association of County Commissioners legislative agenda to be presented to the General Assembly: NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 18, 2006 BOOK 30 PAGE 679 . Tax Relief - Support legislation to provide greater flexibility to individual counties in providing tax relief. Counties in North Carolina do not currently have the authority to create tax exemptions. . Schools - Support legislation to reinstate state funding for local school system utility costs. . Medicaid Relief - Support legislation to permanently end county participation in Medicaid Funding. . Revenue Options - Support legislation to allow all counties to enact any or all of several revenue options from among those that have already been authorized for any other county. . Gang Prevention, Intervention and Suppression - Support legislation to adequately fund gang prevention, intervention, and suppression activities. . Adult Care Homes - Support legislation to enhance the enforcement of regulations governing Adult Care Homes by enacting mandatory time and quality standards for the North Carolina Division of Facility Services to respond to the findings and recommendations of the local Departments of Social Services. . Food and Lodging Inspections - Support legislation to review the general statues that relate to inspections of food and lodging facilities to provide greater discretion at the County level to establish and administer programs related to the inspection of food and lodging facilities. . Mental Health - Support legislation to ensure that Mental Health, Developmental Disability, and Substance Abuse services are available, accessible, and affordable to all citizens. Item Presented by Vice-Chairman Caster Vice-Chairman Caster reported that New Hanover County and the City of Wilmington have jointly received the Exceptional Service by a Government Agency award from the North Carolina Coastal Land Trust for the Parks Bond Referendurn. Item Presented by Commissioner Pritchett Commissioner Pritchett reported that she attended the dedication service of two monuments commemorating Community Hospital and the Community Hospital School of Nursing and honoring the many doctors, nurses and individuals associated with these institutions. The event was hosted by the Friends of Community Hospital and the Lower Cape Fear Historical Society. Item Presented by Commissioner Davis Commissioner Davis congratulated Frank Gibson on being honored as Civitan Citizen of the Year. CLOSED SESSION Chairman Greer announced a Closed Session pursuant to N.C.G.S. 143-318.11(a)(6) to conduct annual performance evaluations for the County Manager, County Attorney and Clerk to the Board. Motion: Commissioner Pritchett MOVED, SECONDED by Commissioner Kopp, pursuant to N.C.G.S. 143- 318.11(a)(6) to convene to Closed Session to conduct annual performance evaluations for the County Manager, County Attorney and Clerk to the Board. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer convened to Closed Session at 1: 17 p.m. CONVENE TO REGULAR SESSION Chairman Greer reconvened to Regular Session at 3 :21 p.rn. He reported that the performance reviews were completed and that the County Manager, County Attorney and the Clerk to the Board received good evaluation ratings. The County Manager was granted a 4% pay increase, the County Attorney was granted a 5% pay increase and the Clerk to the Board was granted an 8% pay increase. ADJOURNMENT There being no further business, Chairman Greer called for a motion to adjourn the meeting. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to adjourn the meeting. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer adjourned the meeting at 3 :23 p.m. Respectfully submitted, Sheila L. Schult Clerk to the Board