HomeMy WebLinkAboutAgenda 2004 05-03
AGENDA
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 · JULIA BOSEMAN, VICE-CHAIRMAN
WILLIAM A. CASTER, COMMISSIONER · TED DAVIS, JR., COMMISSIONER · NANCY PRITCHETT, COMMISSIONER
··
ALLEN O?NEAL, COUNTY MANAGER WANDA COPLEY, COUNTY ATTORNEY SHEILA SCHULT, CLERK TO THE BOARD
May 3, 2004 5:30 p.m.
MEETING CALLED TO ORDER (Chairman Robert G. Greer)
INVOCATION
PLEDGE OF ALLEGIANCE (Cub Scout Pack 732)
APPROVALOF CONSENT AGENDA
ESTIMATED ITEMS OF BUSINESS Page
TIMES No.
5:45 p.m. 1. Presentation: Human Relations 2003 Annual Report5
5:55 p.m. 2. Convene as the Board of Equalization and Review7
6:05 p.m. 3.1 11
Public Hearing
Request by J.F. Larsen for Oliver Godwin to Rezone Approximately 3.30 Acres
of Property Located at 6620 Gordon Road Across from Farrington Farms
Subdivision from R-15 Residential to CD(I-1) Conditional Use Light Industrial
(Z-774,03/04)
6:35 p.m. 3.2 19
Public Hearing
Zoning Text Amendment ? Request by Design Solutions to Amend Section
50.5 of the Table of Permitted Uses of the New Hanover County Zoning
Ordinance to Permit Veterinaries in the O&I Office and Institutional District
(A-333, 04/04)
6:50 p.m. 3.3 21
Public Hearing
Request by Design Solutions for William Alexander to Amend an Existing
Conditional Use O&I Site Plan Located in the 7700 Block of Market Street on
the West Side at the Corner of Alexander Road and Market Street (Z-635,
04/04)
7:05 p.m. 3.4 33
Public Hearing
Request by Planning Staff to Rezone a Portion of Property Owned by the
Federal Aviation Administration Located Off of Holly Shelter Road West of
Blue Clay Road from R-15 Residential to I-1 Light Industrial (Z-777, 04/04)
7:10 p.m. 4. Consideration of Staffing Addition in the Inspections Department37
7:20 p.m.
Break
47
7:30 p.m. 5. Meeting of the Water and Sewer District
7:45 p.m. 6. Non-Agenda Items (limit three minutes)
7:55 p.m. 7. Additional Items:
County Commissioners
Clerk to the Board
County Attorney
County Manager
8:10 p.m. 8. 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.
2
MEETING OF THE WATER AND SEWER DISTRICT
ASSEMBLY ROOM, NEW HANOVER COUNTY HISTORIC COURTHOUSE
24 NORTH THIRD STREET, ROOM 301
WILMINGTON, NC
ESTIMATED ITEMS OF BUSINESS Page
TIMES No.
7:30 p.m. 1. Non-Agenda Items (limit 3 minutes)
7:40 p.m. 2. Approval of Minutes49
3
CONSENT AGENDA
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
ITEMS OF BUSINESS Page
No.
1. Approval of Minutes53
55
2. Approval of Annual Plan for Juvenile Crime Prevention Council for July 1, 2004
to June 30, 2005
3. Approval to Make RSVP Program Coordinator a Permanent Position57
4. Approval to Accept a Six Month Extension of Funding for Foster Grandparent 59
Program (FGP) in the Amount of $78,093 to Coincide with County?s Fiscal
Budget Year
5. Approval of Year Two (2) Renewal of Medication Management Grant in the 63
Amount of $39,761
6. Acknowledgement of New Hanover County Schools Budget Amendment67
71
7. Approval of Award of Contract #04-0258 to Central Carolina Tire for Scrap Tire
Disposal
8. Approval of School Health Dental Grant Application ? FY 04-0575
9. Approval of Governors? Highway Safety Program Grant Request for Coalition 77
Vehicle
10. Approval of Additional Breast and Cervical Cancer Control Program (BCCCP) 79
Funding ($8,000)
11. Approval of Additional Title X Funding for New Hanover County Health 83
Department Family Planning Program ($18,965)
12. Approval of FY 03-04 EEOC Grant87
89
13. Approval of Sale of Fill Material through Upset Bid Procedure and Authorizing
Staff to Accept the Offer from B&K Coastal, LLC t/a Cape Fear Paving for the
Fill Material as the Initial Offer in the Beginning of the Upset Bid Process
14. Approval of NCDOT Request to Add Newbury Way to the State Highway System93
4
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Regular Item #: 1Estimated Time:Page Number:
Department: Human Relations Presenter: Carl A. Byrd, Sr.
Contact: Linda Moore
Item Does Not Require Review
SUBJECT:
Human Relations 2003 Annual Report
BRIEF SUMMARY:
Carl A. Byrd, Sr., Director of the New Hanover Human Relations Commission will present the New Hanover Human
Relations Commission 2003 Annual Report.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Accept/Approve the 2003 New Hanover Human Relations Commission's Annual Report.
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend acceptance/approval of the 2003 Annual Report.
COMMISSIONERS' ACTIONS/COMMENTS:
Heard presentation.
5
{This page intentionally left blank}
6
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Regular Item #: 2Estimated Time:Page Number:
Department: TAX Presenter: None Required
Contact: Robert Glasgow
Item Does Not Require Review
SUBJECT:
Convene as the Board of Equalization and Review
BRIEF SUMMARY:
Convene as the Board of Equalization and Review and follow the procedures as attached.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
E&R agenda.we&r2004appeals
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Concur with recommendation of Tax Administrator as noted above.
COMMISSIONERS' ACTIONS/COMMENTS:
Convened as Board of Equalization and Review. Elected Robert G. Greer, Chairman. List of requested appeals was filed
with the Clerk to the Board. Set June 14, 2004 at 10:00 a.m. as the date/time to conduct individual hearings.
7
8
9
{This page intentionally left blank}
10
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Regular Item #: 3.1Estimated Time:Page Number:
Department: Planning Presenter: Dexter Hayes
Contact: Baird Stewart
Item Does Not Require Review
SUBJECT:
Item 1: Rezoning - Request by J.F. Larsen for Oliver Godwin to Rezone Approximately 3.30
Acres of Property Located at 6620 Gordon Road Across from Farrington Farms Subdivision
from R-15 Residential to CD(I-1) Conditional Use Light Industrial (Z-774, 03/04)
BRIEF SUMMARY:
The subject property has approximately 200 feet of frontage on Gordon Road across from the entrance to the Farrington
Farms Subdivision and is surrounded on two sides by I-1 Light Industrial Zoning. The other side of the property is adjacent
to Gresham Place Apartments which is a recently developed 51 unit personal care facility. The majority of the Industrial
zoning in the area is part of Dutch Square which was extended to Gordon Road in the late 80?s and early 90?s.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
The petitioner appeared before the Planning Board in March and requested a rezoning from R-15 residential to I-1 light
industrial based on the fact that the site was adjacent on two sides to existing I-1 light Industrial property and adjacent on
the other side to nursing and personal care apartments. No one spoke in opposition however, given the proximity of the site
to the personal care facility, the Planning Board had some concerns about the range of permitted uses within the I-1 light
industrial district. Ultimately the petitioner returned in April with a conditional use site plan with a list of uses that would not
be permitted on the site. The Board reviewed the proposed site plan and the list of uses. Some Board members continued
to have concerns about some of the uses and an added concern about the location of the entrance. Ultimately the
Planning Board voted 3-3 on a motion to approve the Conditional Use Rezoning with the list of permitted uses further
reduced and some added conditions for lighting. The applicant has amended the site plan and revised the list of permitted
and restricted uses according to the Planning Board Recommendation.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation:
ATTACHMENTS:
Z-774 Sum.dZ-774 Pet SumZ-774 Findings of
plus maps
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
COMMISSIONERS' ACTIONS/COMMENTS:
Approved rezoning 5-0. Approved Conditional use with the exemptions noted on site plan 5-0.
11
12
13
14
15
16
17
18
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Regular Item #: 3.2Estimated Time:Page Number:
Department: Planning Presenter: Dexter Hayes
Contact: Baird Stewart
Item Does Not Require Review
SUBJECT:
Item 2: Zoning Text Amendment - Request by Design Solutions to Amend Section 50.5 of the
Table of Permitted Uses of the New Hanover County Zoning Ordinance to Permit Veterinaries
in the O&I Office and Institutional District (A-333, 04/04)
BRIEF SUMMARY:
The applicant proposes to allow veterinaries as a permitted use in the O&I Office and Institutional District. The
justification for this request is that currently the Ordinance allows Kennels as a Special Use Permit in the O&I Office and
Institutional District and typically Veterinaries are significantly less intrusive and more in keeping with professional office
type developments.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
PLANNING BOARD RECOMMENDATION 04/01/04:
The petitioner presented the request to amend the permitted use table. After some discussion among the Board,
Staff, and the petitioner about adding a new use to the table of permitted uses with a restriction on outside runs the
Planning Board voted 6-0 to recommend approval of the amendment as recommended by Staff.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation:
ATTACHMENTS:
A-333 veterinaries
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
19
CASE : A-333, 04/04 Applicant: Design Solutions
REQUEST: Amend the Permitted Use Table of the New Hanover County Zoning Ordinance to allow
?Veterinaries,? in the O&I Office and Institutional District.
If approved a ?P? would be placed in the appropriate column of Section 50.5 The Permitted Use Table.
PLANNING BOARD RECOMMENDATION 04/01/04:
The petitioner presented the request to amend the permitted use table. After some discussion among the Board,
Staff, and the petitioner about adding a new use to the table of permitted uses with a restriction on outside runs the Planning
Board voted 6-0 to recommend approval of the amendment as recommended by Staff.
STAFF SUMMARY
The applicant proposes to allow veterinaries as a permitted use in the O&I Office and Institutional District. The justification
for this request is that currently the Ordinance allows Kennels as a Special Use Permit in the O&I Office and Institutional District and
typically Veterinaries are significantly less intrusive and more in keeping with professional office type developments.
Veterinaries are currently permitted in the B-1 neighborhood Business District, the B-2 Highway Business District, the SC
Shopping Center District, the PD Planned Development District and more recently the I-1 Light Industrial District. The primary concern
with veterinary hospitals are the noise and odor associated with outdoor kennels that are often operated in conjunction with veterinary
clinics. The zoning ordinance has a separate designation for kennels, which are permitted by special use permit in the O&I Office and
Institutional District. While the addition of veterinaries as a permitted use in O&I is consistent with other medical offices and
professional activities already permitted in the district, Staff has concerns about the possibility of outdoor kennels associated with
veterinaries. Therefore, Staff recommends that Veterinaries be permitted by Special Use Permit in the O&I District. The special
use permit process would allow the Planning Board and Commissioners an opportunity to review plans for veterinary clinics and any
associated kennels.
20
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Regular Item #: 3.3Estimated Time:Page Number:
Department: Planning Presenter: Dexter Hayes
Contact: Baird Stewart
Item Does Not Require Review
SUBJECT:
Item 3: Rezoning - Request by Design Solutions for William Alexander to Amend an Existing
Conditional Use O& I Site Plan Located in the 7700 Block of Market Street on the West Side at
the Corner of Alexander Road and Market Street (Z-635, 04/04)
BRIEF SUMMARY:
This is an amendment to a Conditional Use Site Plan originally approved in 1998. Additional changes and
modifications were made in 1999 with additional building area added. This latest change will result in a reduction of the
square footage and impervious coverage, along with the added veterinary use.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
PLANNING BOARD RECOMMENDATION 04/01/04:
The petitioner presented a revised conditional use site plan showing a reduction of impervious surface, a reduction
in building square footage and a second driveway to improve access. One neighbor stated a concern about odor from the
proposed veterinary clinic, setbacks from her property, and the proposed entrance on Alexander Road. The Planning
Board voted 6-0 to recommend approval based on the conditions that were imposed on the 1999 site plan approval as
well as new conditions that the proposed veterinary office shall have no outside runs and the gable roof shall also be
included on the Alexander Road side of the veterinary office. The approval of the veterinary office in this conditional use
O&I district is contingent on the Board of Commissioners approving zoning text amendment case A-333.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation:
ATTACHMENTS:
dZ-635 Pet Sum
Z-635 sum.
plus maps and orders
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
21
22
23
24
25
26
27
28
29
30
31
{This page intentionally left blank}
32
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Regular Item #: 3.4Estimated Time:Page Number:
Department: Planning Presenter: Dexter Hayes
Contact: Baird Stewart
Item Does Not Require Review
SUBJECT:
Item 4: Rezoning - Request by Planning Staff to Rezone a Portion of Property Owned by the
Federal Aviation Administration Located Off of Holly Shelter Road West of Blue Clay Road from
R-15 Residential to I-1 Light Industrial (Z-777, 04/04)
BRIEF SUMMARY:
The New Hanover County Planning Staff is initiating a rezoning for this parcel near Holly Shelter Road which is owned
by the Federal Aviation Administration. Currently the zoning on this parcel is a combination of I-1 Light Industrial and R-15
Residential.
The R-15 district also affects buffering and setbacks on adjacent lands. The consolidation of the I-1 District will provide
for better zoning administration and a uniformity in land use patterns for the area.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
PLANNING BOARD RECOMMENDATION 04/01/04:
Staff presented the proposed rezoning. No one spoke in support or opposition. Staff has spoken with a
representative from the FAA and he has indicated that the FAA has no problems with the rezoning. The Planning Board
voted 6-0 to recommend Approval.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation:
ATTACHMENTS:
z-777 sum.Z-777 Pet Sum
plus maps
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
33
34
35
36
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Regular Item #: 4Estimated Time:Page Number:
Department: Inspections Presenter: Jay Graham
Contact: Jay Graham
SUBJECT:
Staffing Addition
BRIEF SUMMARY:
Due to increased and sustained construction activity that has been well documented in both internal facts and statistics and
it has now become necessary to increase staffing levels within the Department of Code Enforcement Services. This
response is required to maintain adequate levels of available staff hours necessary to meet our legal commitments as well
as our adopted mission statement of "Preserving and Protecting the Lives and Property of Our Community".
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends that the Board of Commissioners approve the request for additional staff to be funded by user revenues
generated from Code Enforcement Services fee, with the caveat of a Reduction in Force Policy, should fees not be able to
support the positions for an undue length of time in the unforeseen future.
FUNDING SOURCE:
Will above action result in: New Position(s) Number of Positions: 4
Explanation: (1) each Building, Mechanical and Electrical Code Enforcement Officers, and (1) Code Administration
Services Technician.
ATTACHMENTS:
A Historic Overview of Construction Spending Growth in New Hanover County FY 95/96 - FY 03/04*: This document
breaks down construction spending into the six major categories of construction and compares the rate of
increase/decrease for the past nine years. Included is a history of positions added and lost during the same time period.
Construction Activity Comparison by Category: A stacked bar chart that visually illustrates the overall contribution of
each individual construction category to the whole value of construction activity.
New Construction Permits Value vs All Permits Value: A three dimensional line chart that illustrates the relationship
between new construction activity and all construction activity.
New Positions Request Summary: A summary breakdown of the costs of each new position request.
New Hanover County Permit Report: A monthly report with a year to date summary of construction spending, permits
issued, inspections performed and fee revenue generated both in the current fiscal year and compared to the last fiscal
year at the same time.
REVIEWED BY:
LEGAL: FINANCE: N/A BUDGET: N/A HUMAN RESOURCES:
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
37
Recommend approval of the following positions:
1 - Building Inspector
1 - Mechanical Inspector
1 - Electrical Code Enforcement Officer
1 - Code Administration Services Technician
The positions will be paid for by user fees. The Reduction in Force Policy will be imposed if fees are not adequate to
support the positions.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
38
39
40
41
42
43
44
45
46
MEETING OF THE WATER AND SEWER DISTRICT
ASSEMBLY ROOM, NEW HANOVER COUNTY HISTORIC COURTHOUSE
24 NORTH THIRD STREET, ROOM 301
WILMINGTON, NC
ESTIMATED ITEMS OF BUSINESS Page
TIMES No.
7:30 p.m. 1. Non-Agenda Items (limit 3 minutes)
7:40 p.m. 2. Approval of Minutes 49
47
{This page intentionally left blank}
48
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Water & Sewer Item #: 2Estimated Time:Page Number:
Department: Governing Body Presenter: Sheila Schult
Contact: Sheila Schult
Item Does Not Require Review
SUBJECT:
Water and Sewer Agenda - Approval of Minutes
BRIEF SUMMARY:
Approve minutes of the April 19, 2004 meeting.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve Minutes.
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
Minutes
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Approve minutes.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
49
{This page intentionally left blank}
50
CONSENT AGENDA
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
ITEMS OF BUSINESS Page
No.
1. Approval of Minutes 53
2. Approval of Annual Plan for Juvenile Crime Prevention Council for July 1, 2004 55
to June 30, 2005
3. Approval to Make RSVP Program Coordinator a Permanent Position 57
4. Approval to Accept a Six Month Extension of Funding for Foster Grandparent 59
Program (FGP) in the Amount of $78,093 to Coincide with County?s Fiscal
Budget Year
5. Approval of Year Two (2) Renewal of Medication Management Grant in the 63
Amount of $39,761
6. Acknowledgement of New Hanover County Schools Budget Amendment 67
7. Approval of Award of Contract #04-0258 to Central Carolina Tire for Scrap Tire 71
Disposal
8. Approval of School Health Dental Grant Application ? FY 04-05 75
9. Approval of Governors? Highway Safety Program Grant Request for Coalition 77
Vehicle
10. Approval of Additional Breast and Cervical Cancer Control Program (BCCCP) 79
Funding ($8,000)
11. Approval of Additional Title X Funding for New Hanover County Health 83
Department Family Planning Program ($18,965)
12. Approval of FY 03-04 EEOC Grant 87
13. Approval of Sale of Fill Material through Upset Bid Procedure and Authorizing 89
Staff to Accept the Offer from B&K Coastal, LLC t/a Cape Fear Paving for the
Fill Material as the Initial Offer in the Beginning of the Upset Bid Process
14. Approval of NCDOT Request to Add Newbury Way to the State Highway System 93
51
{This page intentionally left blank}
52
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 1Estimated Time:Page Number:
Department: Governing Body Presenter: Sheila Schult
Contact: Sheila Schult
Item Does Not Require Review
SUBJECT:
Consent Agenda - Approval of Minutes
BRIEF SUMMARY:
Approve minutes for the following meetings:
Budget Work Session, April 15, 2004
Regular Meeting, April 19, 2004
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve Minutes.
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
Minutes
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
53
{This page intentionally left blank}
54
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 2Estimated Time:Page Number:
Department: County Manager Presenter: Patricia A. Melvin, Assistant County Manager
Contact: Patricia A. Melvin
SUBJECT:
Annual Plan for Juvenile Crime Prevention Council for July 1, 2004 to June 30, 2005
BRIEF SUMMARY:
Each year the Juvenile Crime Prevention Council (JCPC) is required to submit an annual plan to the Board of County
Commissioners outlining the funding and program plans for the coming fiscal year. The plan, if approved, must be
submitted to the area office of the N.C. Department of Juvenile Justice and Delinquency Prevention (DJJDP), then
submitted to the state office of DJJDP for final approval. The document is lengthy and is available for review in the County
Manager's office.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve the plan for submittal to the area and state offices of DJJDP.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation: NC DJJDP, local in-kind matches, other state/federal sources
ATTACHMENTS:
REVIEWED BY:
LEGAL: N/A FINANCE: Approve BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval. Please see the attached funding summary.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
55
56
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 3Estimated Time:Page Number:
Department: Aging Presenter: Annette Crumpton, Bunnie Brush
Contact: Annette Crumpton, Bunnie Brush
SUBJECT:
Request Permission to Make RSVP Program Coordinator a Permanent Position
BRIEF SUMMARY:
The Department of Aging received an expansion grant from the Corporation for National Service in 2003. This expansion
grant was used to hire one temporary staff person to coordinate a Home Land Security program for RSVP. The department
has received notification that the grant has been combined with and will be a part of our continuing RSVP grant 2004-2005.
Total amount for the Home Land Security Grant 2004 is $75,000 in FY 2004. Total of the merged RSVP grant for 2005 is
$134,280.
I am requesting permission from Commissioners to make the RSVP temporary position a permanent full time position in
this FY, 2004. The 2004 grant has sufficient funds to cover expense of salary and benefit package for the employee. The
2005 grant will have sufficient funds to cover cost of salary and employee benefit package for 2005.
Human Resources has reviewed the position description to assure placement in the Program Coordinator status is
accurate.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend Commissioners approve request to make RSVP Program Coordinator a permanent position as long as
funding is available to cover costs.
FUNDING SOURCE:
Will above action result in: New Position(s) Number of Positions: 1
Explanation: Change status of RSVP Coordinator from Temporary, 40 hours a week, to permanent full time status.
ATTACHMENTS:
REVIEWED BY:
LEGAL: FINANCE: Approve BUDGET: N/A HUMAN RESOURCES: Approve
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval. The Reduction in Force Policy will apply if adequate grant funds cease to exist.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
57
{This page intentionally left blank}
58
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 4Estimated Time:Page Number:
Department: Aging Presenter: Annette Crumpton, Bunnie Brush
Contact: Annette Crumpton
SUBJECT:
Request Commissioners Accept a Six Month Extension of Funding for Foster Grandparent
Program (FGP) in the Amount of $78,093 to Coincide with County's Fiscal Budget Year
BRIEF SUMMARY:
Until FY 2003/ 2004 the Foster Grandparent Program (FGP) was funded on a calendar year (Jan-Dec) instead of the
County's fiscal year. This year, 2004, the Department of Aging was successful in securing additional funds to cover
expenses for six months to bring the FGP in line with the County's fiscal year (July -June). The FGP funding cycle which
began January 1, 2003, will end June 30, 2004 (18 month budget).
The amount of funding for the six month extension is $78,093. Changing the grant to coincide with the County's fiscal year
will greatly facilitate the budgeting and reporting process.
The required 10 % match for the six month extension is $7,809. $4,326 is an in-kind match ; $3,483 is County funding.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend the Commissioners accept the Foster Grandparent funding , $78,093, for the additional six months and the
associated budget amendment. The budget amendment is prepared to reflect the ACTUAL amount of funds available for
this fiscal year.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation:
ATTACHMENTS:
Corporation for National Service notice of grant award for 1/01/2003 - 6/30/2004.
d
ba04-0201.
REVIEWED BY:
LEGAL: FINANCE: BUDGET: HUMAN RESOURCES:
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
59
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Budget Amendment
DEPARTMENT: Aging-Foster Grandparent
BUDGET AMENDMENT #: 04-0201
ADJUSTMENT DEBIT CREDIT
Foster Grandparent Grant $2,625
Medical Insurance $617
Disability Insurance $50
Contracted Services $600
Contracted Services-Meals $500
Telephone $132
Postage $420
Printing $259
Dept. Supplies $33
Employee Reimbursements $224
Training and Travel $7
Volunteers Mileage Expense $1,576
Volunteers Stipends $192
Volunteer Recognition $751
EXPLANATION: To increase budget to actual amount of funds available for this fiscal year.
ADDITIONAL INFORMATION:
APPROVAL STATUS: To be approved by Board Of Commissioners
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
60
61
62
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 5Estimated Time:Page Number:
Department: Aging Presenter: Annette Crumpton
Contact: Annette Crumpton
SUBJECT:
Request Approval of Year Two (2) Renewal of Medication Management Grant in the Amount of
$39,761
BRIEF SUMMARY:
In January 2003 the Department of Aging received a grant to administer the Medication Management Program (Prescription
Drug Assistance) for persons 60 + and to coordinate the Senior Care Prescription Drug program for persons 65+. The
Department of Aging is eligible for a renewal of the grant for year 2 ( February 1, 2004 through January 31, 2005) in the
amount of 39,761. The monies will be used to cover cost of salary for one temporary staff person, 30 hours a week,
contractual services with a pharmacist to review client medications, and other operational costs.
There is no required match from the County the program is 100% grant funded.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend Commissioners approve acceptance of the Medication Management grant and associated budget
amendment.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation:
ATTACHMENTS:
Notice of grant award from Council of Governments.
04-0196.d
REVIEWED BY:
LEGAL: FINANCE: Approve BUDGET: HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
63
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Budget Amendment
DEPARTMENT: Aging
BUDGET AMENDMENT #: 04-0196
ADJUSTMENT DEBIT CREDIT
Prescription Assistance Grant:
Medication Management Grant $39,761
Temporary Salaries $25,755
Social Security $1,946
Contracted Services $5,560
Telephone Expense $1,000
Postage Expense $500
Printing Charges $1,000
Departmental Supplies $1,500
Employee Reimbursements $800
Training and Travel $1,700
EXPLANATION: To budget grant funds. Unused funds will be rolled over to FY 04-05.
ADDITIONAL INFORMATION:
APPROVAL STATUS: To be approved by Board Of Commissioners
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
64
65
{This page intentionally left blank}
66
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 6Estimated Time:Page Number:
Department: Budget Presenter: Cam Griffin
Contact: Cam Griffin
Item Does Not Require Review
SUBJECT:
Acknowledgement of New Hanover County Schools Budget Amendment
BRIEF SUMMARY:
Following are a New Hanover County School Budget Amendment and Capital Outlay Budget Transfer that were approved
by the Board of Education on 04/05/04.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
No action is necessary. Amendment is presented for information purposes only.
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
Budget Amendment #8 -
Appropriating funds from the local school and fund balance for the following:
Summer Arts Camp - $5,360
Charter Schools (increased enrollment) - 100,000
Administration of After School Program - $16,720
Total - $122,080
Capital Outlay Budget Transfer in the amount of $160,000 to establish budget for HVAC modifications and
improvements.
ATTACHMENTS:
Budget Amendment #8 - and Budget Transfer Form
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Acknowledge the above noted budget amendment. Your approval is not required.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
67
68
69
{This page intentionally left blank}
70
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 7Estimated Time:Page Number:
Department: Environmental Management Presenter: Ray Church
Contact: Ray Church
SUBJECT:
Consideration of Award of Contract # 04-0258 to Central Carolina Tire for Scrap Tire Disposal
BRIEF SUMMARY:
The Scrap Tire Act of 1989 prohibited the disposal of whole tires in landfills in the State of North Carolina. Since 1990, the
County has been contracting for the disposal of scrap tires at locations outside of North Carolina. Central Carolina Tire
Disposal has been providing scrap tire management services since July, 1998. The services provided by Central Carolina
Tire Disposal include staging trailers for the transfer of scrap tires from twelve (12) major tire retailers and at the landfill,
transfer, and recycling and/or disposal of the scrap tires. Uses of the scrap tires includes shredding of the tires to be used
as Tire Derived Fuel (TDF), drain fields for septic tanks, and as drainage media in the leachate collection system at our
landfill. The cost of the original contract in 1998 was $78.00 per ton. When the service was rebid in 2001, Central Carolina
Tire Disposal was the only bidder at $83.00 per ton. Central Carolina has agreed to renew the price for the next three (3)
years at the same price of $83.00 per ton. There are no other contractors providing this service in this area. New Hanover
County generated 2,745 tons of scrap tires in fiscal year 2003. All but approximately $10,000 of the $227,835 expense was
reimbursed to the County through the NC Department of Solid Waste Section, Scrap Tire Disposal Account Fund. The
contract is available for review in the County Manager's office.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends awarding contract #04-0258 to Central Carolina Tire Disposal of Cameron, NC to continue the current
services being provided for the management of scrap tires. The system we currently have in place, and propose to
continue, provides a convenience to the tire retailer by being able to load scrap tires directly into the trailer at his location.
The system reduces fire and mosquito breeding potential by eliminating scrap tires which would accumulate at the retailer's
place of business until being delivered to the landfill. Traffic and reloading problems associated with delivering 2,700 tons
of tires to the landfill is also avoided.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation: Funds are available in the Environmental Management Landfill fund for this expense. The County is
reimbursed for the majority of the expense from the NC Scrap Tire Disposal Account Fund. Reimbursement to the County
is based on the funds collected from new tire sales and returned on a per capita basis.
ATTACHMENTS:
REVIEWED BY:
LEGAL: N/A FINANCE: Approve BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
71
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
72
73
74
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 8Estimated Time:Page Number:
Department: Health Presenter: Janet McCumbee, Personal Health Services Manager
Contact: Cindy Hewett, Business Manager
SUBJECT:
School Health Dental Grant Application - FY 04-05
BRIEF SUMMARY:
The New Hanover County Health Department is requesting approval to submit a School Health Dental Grant to Cape Fear
Memorial Foundation (CFMF) for $15,000 for emergency dental care funds. This money will be used to pay for dental care
for students with no insurance/Medicaid, and who are financially eligible for free or reduced school lunch. The children are
referred by school nurses when they are experiencing pain from a decayed tooth. The child is referred to a local dentist who
has agreed to see such children and accept payment at Medicaid rate.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
To approve the School Health Dental Grant application to CFMF for $15,000; to accept the funds if awarded and approve
any associated budget amendment for FY 04-05.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation: Funded through the Cape Fear Memorial Foundation. Funds will be used for payment of dental care for
children referred through this program.
ATTACHMENTS:
Letter of intent to Cape Fear Memorial Foundation.
REVIEWED BY:
LEGAL: N/A FINANCE: Approve BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
75
76
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 9Estimated Time:Page Number:
Department: Health Presenter: Geoff Zuckermann, Injury Prevention Health Educator
Contact: Cindy Hewett, Business Manager
SUBJECT:
Governors' Highway Safety Program Grant Request for Coalition Vehicle
BRIEF SUMMARY:
The New Hanover County Health Department is requesting approval to apply for grant funding from Governors' Highway
Safety Program (GHSP) to purchase a coalition vehicle which will enable us to deliver our injury prevention message
throughout the community. The trailer currently used to store educational materials can be hitched to the truck for safe
transport of displays . The requested grant funding amount is $16,000. This was approved by the New Hanover County
Board of Health on 4/7/04.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve grant application for $16,000 and associated budget amendment, if awarded.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation: Funded through the Governor's Highway Safety Program.
The funds will be used to purchase a Chevy Work Truck. Funds will be used as follows:
2005 Chevy Silverado Work Truck w/ Towing Package $12,101.06
3% Fee for New Title $ 650.00
Insurance for 3 yrs $ 2550.00
Tags $ 60.00
Truck Box $ 399.94
Miscellaneous Expenses $ 239.00
Total: $16,000.00
ATTACHMENTS:
REVIEWED BY:
LEGAL: FINANCE: Approve BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
77
{This page intentionally left blank}
78
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 10Estimated Time:Page Number:
Department: Health Presenter: Cindy Hewett, Business Manager
Contact: Cindy Hewett, Business Manager
SUBJECT:
Additional Breast and Cervical Cancer Control Program (BCCCP) Funding ($8,000)
BRIEF SUMMARY:
The New Hanover County Health Department will receive an additional $8,000 from the North Carolina Department of
Health and Human Services, Division of Public Health, BCCCP Section to be used this fiscal year to meet service needs in
the existing BCCCP program.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
To approve and accept the additional BCCCP funding in the amount of $8,000 and associated budget amendment.
04-0199.d
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation: Funded by the North Carolina Department of Health and Human Services, Division of Public Health, Breast
and Cervical Cancer Control Program. New Hanover County Health Department submitted a request to the State BCCCP
Section asking for available funds to be reallocated to the NHCHD BCCCP based on actual program needs for the current
fiscal year.
ATTACHMENTS:
Supporting documentation and budget amendment.
REVIEWED BY:
LEGAL: N/A FINANCE: Approve BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
79
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Budget Amendment
DEPARTMENT: Health
BUDGET AMENDMENT #: 04-0199
ADJUSTMENT DEBIT CREDIT
Breast and Cervical Cancer Control
Program:
State Grant $8,000
Contracted Services $8,000
EXPLANATION: To budget additional funds received from NC Health and Human Services, Division of Public
Health, BCCCP Section. Funds are to be used to support existing BCCCP program at New Hanover County Health
Department.
ADDITIONAL INFORMATION: Funds are to be expended by May 31, 2004. Funding authorization attached.
APPROVAL STATUS: To be approved by Board Of Commissioners
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
80
81
82
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 11Estimated Time:Page Number:
Department: Health Presenter: Cindy Hewett, Business Manager
Contact: Cindy Hewett, Business Manager
SUBJECT:
Additional Title X Funding for New Hanover County Health Department Family Planning
Program ($18,965)
BRIEF SUMMARY:
The Department of Health and Human Services, Division of Public Health, Women's and Children's Health Section,
Women's Health Service Fund has announced they have additional funds available for local health departments to use to
support any Family Planning approved (Title X) expense. These funds must be expended prior to the end of the current
fiscal year. The amount approved at the State for New Hanover County Health Department is $18,965. The New Hanover
County Board of Health approved acceptance of additional funds on 4/7/04.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve additional funding and associated budget amendment in the amount of $18,965 for use in the New Hanover
County Health Department Family Planning program.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation: Funded by The Department of Health and Human Services, Division of Public Health, Women's and
Children's Health Section.
ATTACHMENTS:
Notification Letter regarding Year End Family Planning Funds (Title X)
04-0198.d
REVIEWED BY:
LEGAL: N/A FINANCE: Approve BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
83
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Budget Amendment
DEPARTMENT: Health
BUDGET AMENDMENT #: 04-0198
ADJUSTMENT DEBIT CREDIT
Family Planning:
State Grant $18,965
Departmental Supplies $18,965
EXPLANATION: To budget for additional Title X funding received from NC Health and Human Services, Division of
Public Health, Women's Preventive Health Section. To be used for Title X expenditures.
ADDITIONAL INFORMATION: Funds must be expended by May 31, 2004. Approved by Board of Health (04/07/04).
APPROVAL STATUS: To be approved by Board Of Commissioners
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
84
85
86
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 12Estimated Time:Page Number:
Department: Human Relations Presenter:
Contact: Carl Byrd
SUBJECT:
FY 03-04 EEOC Grant
BRIEF SUMMARY:
The Human Relations Department has been awarded the standard EEOC grant for FY 03-04 in the amount of $23,200. A
budget amendment is not required, since the budget is already in place.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend acceptance of the EEOC Grant. Recommend authorization for the County Manager to sign the grant
document.
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation: Federal $23,200
ATTACHMENTS:
REVIEWED BY:
LEGAL: N/A FINANCE: Approve BUDGET: HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
87
{This page intentionally left blank}
88
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 13Estimated Time:Page Number:
Department: Parks Presenter: Neal Lewis, Parks Director
Contact: Amy Akin, Purchasing Agent or Neal Lewis, Parks Director
SUBJECT:
Authorizing Sale of Fill Material through Upset Bid Procedure and Authorizing Staff to Accept
the Offer from B&K Coastal, LLC t/a Cape Fear Paving for the Fill Material as the Initial Offer in
the Beginning of the Upset Bid Process
BRIEF SUMMARY:
The County took title to a 93 acre property from the State for the sum of $1.00 with the condition that the County is required
to develop the land into a public park. The first step to establishing a park for this property is to remove the excess sand.
The most economical method of removal is to sell the sand to a buyer in need of fill material and use the proceeds of the
sale to help fund the park project. When the final price is determined and brought back to the Board for approval, a project
ordinance and budget amendment will also be submitted as part of the total package for approval.
Staff has tried twice to sell the sand through formal bids, but the market wasn't right to sell the fill material. One formal bid
received no response, and the other received a bid of only $.33 per cubic yard. Now, there is renewed interest in the sand
and the County has received an offer of $.50 per cubic yard from B&K Coastal, LLC t/a Cape Fear Paving and the company
has provided a 5% bid deposit.
Upon adoption of the attached resolution by the Board of Commissioners, staff will proceed with the upset bid procedure.
Upon completion of the process, the final bid will be brought back to the Board for consideration of award.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt attached resolution authorizing sale of fill material through upset bid procedure and authorizing staff to accept the
offer from B&K Coastal, LLC t/a Cape Fear Paving for the fill material as the initial offer in the beginning of the upset bid
process.
FUNDING SOURCE:
Will above action result in: No Change In Position(s) Number of Positions:
Explanation:
ATTACHMENTS:
Resolution.
04-0225 resolution to accep
89
REVIEWED BY:
LEGAL: Approve FINANCE: Approve BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
90
91
92
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Consent Item #: 14Estimated Time:Page Number:
Department: Governing Body Presenter: Sheila Schult
Contact: Sheila Schult
Item Does Not Require Review
SUBJECT:
Approval of NCDOT Request to Add Newbury Way to the State Highway System
BRIEF SUMMARY:
NCDOT recommends the addition of the following road to the State Highway System:
Newbury Way in Newbury Woods/Whitney Pines Subdivision (Div. File No: 1047-N)
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt standard SR-2 Resolution requesting the road addition.
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
Letter from NCDOT
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
Recommend approval.
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
93
94
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Additional Item #: 1Estimated Time:Page Number:
Department: DSS Presenter: Phyllis Gorham, LaVaughn Nesmith
Contact: LaVaughn Nesmith
SUBJECT:
Foster Care Month
BRIEF SUMMARY:
May is traditionally the month to honor foster parents for their contributions to our community. The Board of Social Services
requests that the Board of County Commissioners proclaim May 2004 as Foster Care Month in New Hanover County.
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve proclamation.
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
FCProc04.d
REVIEWED BY:
LEGAL: FINANCE: N/A BUDGET: Approve HUMAN RESOURCES: N/A
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
95
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
PROCLAMATION
FOSTER CARE MONTH
MAY 2004
WHEREAS, Foster parents come in all shapes and sizes, races and colors; some foster parents are professionals and some are
professional foster parents for our special needs children, and
WHEREAS, Some foster parents are motivated by religious principles, some by civic obligations, all by love of children and none by
money, and
WHEREAS, We turn more and more to the family foster homes of New Hanover County to nurture the bodies and spirits of the
children in our charge while our social workers guide the parents to overcome their problems and deficiencies to provide
safe, permanent homes for their children to return, and
WHEREAS, The family foster homes are the backbone of the child welfare system allowing children to grow and develop in healthy
environments while their families of origin resolve problems of alcoholism, drug addiction and other plague, and
WHEREAS, While the number of children coming into care has decreased slightly, our need for these dedicated persons who open their
homes and hearts to other people?s children is as great as ever, and
WHEREAS, Many of our foster parents open their homes to provide safe, permanent, loving homes to children who can never go back
to their family of origin and who need a forever home, and
WHEREAS, May is singled out as Foster Parent Appreciation Month to be the one month we publicly recognize the tremendous
contribution made by our foster parents to the child welfare system and to the lives of the young somehow entangled in
that system.
NOW, THEREFORE BE IT RESOLVED
THAT the New Hanover County Board of Commissioners in recognition of Foster Care Month, thank all the foster
mothers and foster fathers for their commitment of time and talents to these unfortunate ones.
rd
Adopted this 3 day of May 2004
__________________________
Robert G. Greer, Chairman
Attest:
___________________________
Clerk to the Board
96
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Additional Item #: 2Estimated Time:Page Number:
Department: Governing Body Presenter: Nancy Pritchett
Contact: Robert Greer
Item Does Not Require Review
SUBJECT:
Consideration of Proclamation that Declares the Month of May 2004 to be Osteoporosis
Prevention Month in New Hanover County
BRIEF SUMMARY:
RECOMMENDED MOTION AND REQUESTED ACTIONS:
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
97
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
PROCLAMATION
OSTEOPOROSIS PREVENTION MONTH
WHEREAS, Osteoporosis is a debilitating bone-thinning disease in which the skeleton becomes so fragile that the slightest
movement can cause a bone fracture. Osteoporosis is a public health threat for 44 million Americans, 80% of whom are women.
It takes a terrible human toll of death, pain, impaired mobility, and disruption of daily activities and costs our country nearly $17
billion every year; and
WHEREAS, almost 1.27 million North Carolinians were estimated to have either Osteoporosis or Osteopenia (low bone mass) in
2002 while the projected number is expected to increase by 25% by 2010, totaling 1.59 million North Carolinians. The medical
costs associated with Osteoporosis for 2005 are estimated to be almost $514 million for the State of North Carolina; and
WHEREAS, Osteoporosis stands as a foremost problem in women?s health issues. The disease is more prevalent among women,
and has risk factors and interventions which are different for women. Because of generally lower income and lack of health care
reimbursement for necessary testing, women encounter significant barriers to early diagnosis. Because women have a longer life
expectancy, the likelihood of developing fractures associated with Osteoporosis is greatly increased; and
WHEREAS, one out of every two women and one out of every four men over the age of 50 will suffer an Osteoporosis-related
fracture; and
WHEREAS, building peak bone mass during childhood and young adulthood is critical to reducing the chance of developing
Osteoporosis later in life and a healthy lifestyle, including a balanced diet rich in calcium and vitamin D, weight-bearing
exercises, no smoking and limited alcohol intake, and medication when appropriate, can help prevent Osteoporosis. Methods do
exist to detect the disease before fractures occur and people may take preventive action to reduce their risk of Osteoporosis if they
are informed; and
WHEREAS, the American public is called upon to observe National Osteoporosis Prevention Month in May 2004, with
appropriate programs and activities;
NOW, THEREFORE, BE IT PROCLAIMED, that the New Hanover County Board of Commissioners declares May 2004, as
OSTEOPOROSIS PREVENTION MONTH in New Hanover County, and urges all civic, scientific, medical, educational,
voluntary, governmental and health care organizations and professionals to recognize the importance of Osteoporosis awareness
and prevention with education and information programs and activities for the citizens of New Hanover County.
rd
This the 3 day of May, 2004.
Robert G. Greer, Chairman
Attest:
Sheila L. Schult, Clerk to the Board
98
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
Meeting Date: 05/03/04
Additional Item #: 3Estimated Time:Page Number:
Department: Governing Body Presenter: Julia Boseman
Contact: Robert Greer
Item Does Not Require Review
SUBJECT:
Proclamation declaring May 9-15, 2004 National Hospital Week in New Hanover County
BRIEF SUMMARY:
RECOMMENDED MOTION AND REQUESTED ACTIONS:
FUNDING SOURCE:
Will above action result in: Number of Positions:
Explanation:
ATTACHMENTS:
ITEM DOES NOT REQUIRE REVIEW
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS:
COMMISSIONERS' ACTIONS/COMMENTS:
Approved 5-0.
99
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
PROCLAMATION
WHEREAS, Hospitals as healing institutions providing an essential service to citizens in communities all across this country and
state are essential to the general well-being of our population; and
WHEREAS, New Hanover County is very fortunate to be the home of New Hanover Regional Medical Center, an institution
providing excellent medical services at the tertiary level of care; and
WHEREAS, the medical staff and hard-working people who compose our hospital workforce deserve universal regard and
appreciation for keeping our community healthy; and
WHEREAS, the American Hospital Association has proclaimed May 9-15, 2004, as National Hospital Week with the theme
?Miracles Start With Caring Hearts,? and;
WHEREAS, individuals all across the country will be celebrating this time-honored event;
NOW, THEREFORE, BE IT PROCLAIMED, that the New Hanover County Board of Commissioners declares the Week of
May 9-15, 2004 as in New Hanover County, with the theme ?Miracles Start with Caring Hearts,? and
National Hospital Week
encourages residents to express their appreciation for the people, facilities and technologies that make the miracle of health care
possible in our community.
rd
This the 3 day of May, 2004.
Robert G. Greer, Chairman
Attest:
_______________________________
Sheila L. Schult, Clerk to the Board
100