2007-01-22 Regular Meeting
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, JANUARY 22, 2007 PAGE 19
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday, January 22, 2007,
at 9:04 a.m. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington,
North Carolina.
Members present were: Chairman William A. Caster; Vice-Chairman Robert G. Greer; Commissioner Ted
Davis, Jr.; Commissioner William A. Kopp, Jr.; Commissioner Nancy H. Pritchett; County Manager Bruce T. Shell;
County Attorney Wanda M. Copley and Clerk to the Board Sheila L. Schult.
Chairman Caster called the meeting to order and welcomed everyone present.
INVOCATION AND PLEDGE OF ALLEGIANCE
Carl A. Byrd, Sr., Director of the Human Relations Commission gave the invocation.
Commissioner Davis led the audience in the Pledge of Allegiance to the Flag.
APPROVAL OF CONSENT AGENDA
Chairman Caster asked if any member of the Board would like to remove an item from the Consent Agenda
for discussion.
Hearing none, Chairman Caster requested a motion from the Board to approve the items on the Consent
Agenda as presented.
Motion:
Vice-Chairman Greer MOVED, SECONDED by Commissioner Kopp, to approve the items on the
Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY.
CONSENT AGENDA
Approval of Minutes
The Commissioners approved the minutes from the Agenda Review Meeting held on January 4, 2007 and
Special Meeting, Closed Session Meeting and Regular Session Meeting held on January 8, 2007 as presented by the
Clerk to the Board.
Appointment of Commissioner Nancy Pritchett to the Juvenile Crime Prevention Council and Commissioner
William A. Kopp, Jr. to the Local Emergency Planning Committee ? Governing Body
The Commissioners appointed Commissioner Nancy Pritchett to the Juvenile Crime Prevention Council
and Commissioner William A. Kopp, Jr. to the Local Emergency Planning Committee.
Appointment of Brenda Lee Williams Thomas to the Adult Care Home Community Advisory Committee ?
Governing Body
The Commissioners reappointed Brenda Lee Williams Thomas to a three-year term on the Adult Care
Home Community Advisory Committee with the term to expire on January 31, 2010.
Authorization to Submit a Grant Application to the Governor?s Crime Commission with New Hanover
County as the Applicant Agency ? Leading into New Communities, Inc.
The Commissioners authorized Leading Into New Communities, Inc. (LINC) to submit a grant application
in the amount of $162,262.50 to the Governor?s Crime Commission with New Hanover County as the applicant
agency. If awarded, the funds will be used to support the successful reentry of ex-offenders returning to the
community from prison. No local match is required.
Ratification of Grant Application to Smart Start for FY 07-08 Continued Funding ? Health Department
The Commissioners ratified the grant application submitted by the Health Department to Smart Start in the
amount of $178,500 and approved any associated budget amendment. If awarded, the funds will be used to continue
the Child Care Nursing Smart Start Program. No local match is required.
Ratification of Grant Application to Smart Start for FY 07-08 Continued Funding ? Library
The Commissioners ratified the grant application submitted by the Library to Smart Start in the amount of
$241,516 and approved any associated budget amendment. If awarded, the funds will be used to change four
temporary program assistant positions of twenty hours per week to regular positions of thirty hours per week to
provide early literacy training for preschool teachers and services to children in New Hanover County preschools
and family childcare homes. The local match of $4,000 for books is raised in the Friends Book Sale.
Authorization to Submit a Grant Application to the North Carolina Parks and Recreation Trust Fund
Authority ? Parks Department
The Commissioners authorized the Parks Department to submit a grant application to the North Carolina
Parks and Recreation Trust Fund Authority in the amount of $500,000 and approved any associated budget
amendment. If awarded, the funds will be used to complete Phase IV at Veterans Park. The local match of dollar
to dollar will be from the 2006 Parks Bond referendum funds.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, JANUARY 22, 2007 PAGE 20
Acceptance of New Hanover County and New Hanover County Fire District Tax Collection Reports ? Tax
Department
The Commissioners accepted the following Tax Collection Reports as of December 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 15.1.
Approval of Release of Tax Values
The Commissioners granted the following taxpayers the Senior Citizen/Disability Exclusion:
Brink, Sandra $38,489
Brock, Dennis Earle 44,854
Grainger, Gracie 37,386
Heath, Myrtle W. 17,526
Lawhorn, Myertle G. 43,923
Lowell, Edward S. Freda 49,000
Maketa, Dorothy Elise 53,496
Mapson, Nannie E. 40,783
Preston, Martha McCormick 28,991
Smart, Daquilla Life Estate 27,706
Tomasiello, Glenda 38,393
The Commissioners granted the following taxpayer be released from the following late list penalty:
Eastern Pizza Products, Inc. $106.33
The Commissioners granted the following organizations exemption from property tax:
Agape Kure Beach Ministries R09405-007-001-000
R09405-007-002-000
R09405-003-013-000
R09405-003-014-000
The Commissioners approved an adjustment to the tax values for the following taxpayers:
Minnesota Regis Corp $23,439
4,832
5,532
Approval of Budget Amendment ? Budget Department
The Commissioners approved Budget Amendment Number 2007-51 ?Sheriff?s Office.
REGULAR AGENDA
PRESENTATION OF NEW HANOVER COUNTY RETIREMENT AWARDS
County Manager Shell requested the following retired employees to step forward to receive their retirement
award:
Arlene J. Burns - Library - 17 years of service
Beverly B. Shareef - Library - 28 years of service
Aldyth J. Baker - Tax Department - 22 years of service
On behalf of the Board, Chairman Caster presented the retirement awards and thanked them for their
dedicated years of service.
PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS
County Manager Shell requested the following employees to step forward to receive service awards:
Five Year: Jean Roesink - Sheriff?s Office
Jay B. Davis - Sheriff?s Office
Evan K. Luther - Sheriff?s Office
Carol Thiel - Emergency Management
Marnita S. Davis - Juvenile Day Treatment Center
Tammy L. Clarida - Juvenile Day Treatment Center
Gregg W. Minerva - Juvenile Day Treatment Center
Tandy N. Robinson-Davis - Juvenile Day Treatment Center
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, JANUARY 22, 2007 PAGE 21
Linda T. Smith - Social Services
Ten Year: Gregory R. Thompson - Engineering
Fifteen Year: Kenneth W. Sarvis - Sheriff's Office
Jimmie L. Simmons - Sheriff's Office
On behalf of the Board, Chairman Caster 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:
Yvette Gosline ? Aging Services
Patricia Weaver ? Health Department
Kim Budde ? Health Department
Deborah Howard ? Health Department
Delphine Brown ? Social Services
On behalf of the Board, Chairman Caster welcomed the new employees to County Government and wished
them success in their new positions.
PRESENTATION OF THE COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE
FISCAL YEAR ENDED JUNE 30, 2006
As part of the completion of the annual audit, Finance Director Avril Pinder introduced Gary Ridgeway,
Director with McGladrey and Pullen, LLP.
Mr. Ridgeway presented the auditor's perspective to the Board and reported that all Basic Financial
Statements were performed in accordance with Government Auditing Standards for the year ended June 30, 2006.
He informed the Board that New Hanover County is in a sound financial position and stated that all indications point
to continued growth in the future.
A brief question and answer period was held.
On behalf of the Board, Chairman Caster thanked Mr. Ridgeway for the presentation.
GUARDIAN AD LITEM PROGRAM PRESENTATION
Liz Kachris-Jones presented an overview of the local Guardian ad Litem program reporting that the
Guardian ad Litem program works closely with the court system and the Department of Social Services as advocates
for abused and neglected children in the court system with funding from the judicial system.
On behalf of the Board, Chairman Caster thanked Ms. Kachris-Jones for the presentation.
PRESENTATION OF THE GOVERNOR?S ORDER OF THE LONG LEAF PINE AWARD TO DR. JIM
HUNDLEY
Vice-Chairman Greer reported that Dr. Jim Hundley is being honored with the Governor?s Order of the
Long Leaf Pine Award for his thirty-one years of volunteer service, leadership and support to institutions, agencies,
organizations and individuals.
Vice-Chairman Greer introduced, Bill Browder, a childhood friend of Dr. Hundley?s, and requested he
make the presentation.
Mr. Browder presented the Long Leaf Pine Award to Dr. Hundley.
On behalf of the Board, Chairman Caster congratulated Dr. Hundley on the honor.
BREAK:
Chairman Caster called for a break at 10:00 a.m. until 10:16 a.m.
NEW HANOVER SOIL AND WATER CONSERVATION PRESENTATION
New Hanover Soil and Water Conservation representative Shelly Miller reported that the purpose of the
New Hanover Soil and Water Conservation District is to protect and enhance water quality and all natural resources
for the residents through land conservation, storm water management, technical support, community education and
outreach and presented an overview of the District?s current projects. She introduced Board Supervisors Bill Hart
and Bill Golder.
On behalf of the Board, Chairman Caster thanked Ms. Miller for the presentation.
APPROVAL OF PURCHASE OF 109 ACRES OF PROPERTY ON LORDS CREEK FROM THE NORTH
CAROLINA COASTAL LAND TRUST
Planning Director Chris O?Keefe reported that the Coastal Land Trust has been awarded a grant to purchase
approximately 109 acres of land on Lords Creek along River Road in southern New Hanover County. Once the
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, JANUARY 22, 2007 PAGE 22
Coastal Land Trust purchases the land from the Burnett family, they wish to bargain sell the property to the County
for the sum of ten dollars to be held in fee simple ownership permanently. The terms of the grant require that a
conservation easement restricting uses of the site be given to the State of North Carolina. The easement allows the
site to be used for passive recreational purposes. The property is mostly marsh land but does offer several acres of
uplands suitable for picnic shelter, trails, restrooms and canoe and kayak launching. The ability to provide vehicular
access to the property ultimately may define the extent to which it can be used by the public at large.
Camilla Herlevich, Executive Director for the Coastal Land Trust, presented a brief overview of the
proposed purchase and introduced the Burnett family. As a condition of the sale, the Burnett family would like the
park to be known as the ?John and Ruth Burnett Natural Area?.
Staff requests the Board authorize staff to sign the conservation agreement, purchase the property for the
sum of $10, submit payment in the amount of $30,000 to the Coastal Land Trust for their work in acquiring the land
and pay the land-use value roll-back taxes in the amount of $17,000. The $30,000 will be funded by proceeds from
the water access portion of the Parks Bond Referendum.
After brief discussion, Chairman Caster requested direction from the Board.
Motion
: Commissioner Pritchett MOVED, SECONDED by Commissioner Kopp, to authorize staff to sign the
conservation easement, purchase the property for the sum of $10, submit payment in the amount of $30,000 to the
Coastal Land Trust, pay the land-use value roll-back taxes in the amount of $17,000 and name the park ?John and
Ruth Burnett Natural Area?. The $30,000 will be funded by proceeds from the water access portion of the Parks
Bond Referendum. Upon vote, the MOTION CARRIED UNANIMOUSLY.
PUBLIC HEARING ON SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
2004 SCATTERED SITE HOUSING PROGRAM CLOSE-OUT
Chairman Caster opened the Public Hearing and requested Community Development Planner Wanda
Coston to make the Staff presentation.
Community Development Planner Coston reported that Federal and State Community Development Block
Grant regulations require that a public hearing is conducted to solicit citizen comments concerning the close-out of
the County's 2004 SSHP. The $400,000 grant was used to provide housing rehabilitation assistance to eleven very
low-income owner-occupied households. Staff requests the Board authorize the Chairman to sign the Closeout
Performance Report for submission to the North Carolina Department of Commerce, Division of Community
Assistance.
Hearing no comments, Chairman Caster closed the Public Hearing and requested direction from the Board.
Motion:
Commissioner Kopp MOVED, SECONDED by Commissioner Pritchett, to authorize Chairman Caster to
sign the Closeout Performance Report for submission to the North Carolina Department of Commerce, Division of
Community Assistance. Upon vote, the MOTION CARRIED UNANIMOUSLY.
PUBLIC HEARING ON NORTH CAROLINA SMALL CITIES COMMUNITY DEVELOPMENT BLOCK
GRANT PROGRAM 2007 SCATTERED SITE HOUSING PROGRAM
Chairman Caster opened the Public Hearing and requested Community Development Planner Wanda
Coston to make the Staff presentation.
Community Development Planner Wanda Coston reported that the North Carolina Division of Community
Assistance has conditionally awarded New Hanover County and its interested municipalities of Wrightsville,
Carolina and Kure Beaches, $400,000 in Community Development Block Grant funds as part of the fiscal year 2007
Scattered Site Housing Program. In 2007, the County is one of thirty-three counties in the State that is eligible to
receive these funds on a noncompetitive basis every three years. The 2007 Scattered Site Housing Program will be
the third grant awarded to the County in this category with the funds being used to address the most critical housing
needs of very low-income owner-occupied households within the County. Staff requested the Board authorize the
Chairman to sign the Certification of Interest which acknowledges that New Hanover County intends to participate
in the 2007 Scattered Site Housing Program.
Hearing no comments, Chairman Caster closed the Public Hearing and requested direction from the Board.
Motion:
Commissioner Pritchett MOVED, SECONDED by Commissioner Kopp, to authorize Chairman Caster to
sign the Certification of Interest acknowledging that New Hanover County intends to participate in the 2007
Scattered Site Housing Program. Upon vote, the MOTION CARRIED UNANIMOUSLY.
APPROVAL OF NEW HANOVER COUNTY SEAL
Public Information Officer Mark Boyer reported that at the Board's January 8, 2007 meeting, a Public
Hearing was conducted to receive public comment on the use of a new combination seal/logo. At that meeting, the
Board voted to table the item pending additional information concerning the costs associated with the seal change
and for additional time for public input.
Public Information Officer Boyer reported that he had not heard any feedback from the public on the seal
proposal and presented the costs associated with the seal change stating that most items could be changed to
coincide with the replacement schedule.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, JANUARY 22, 2007 PAGE 23
After brief discussion concerning the replacement costs of items and the need to phase-in the replacement
of flags, decals and highway signage, Chairman Caster requested direction from the Board.
Commissioner Kopp stated his concern on the lack of community input and the historic value of the current
seal.
Motion:
Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to approve changing the county seal
to the historic New Hanover County Courthouse clock tower on a phase-in replacement schedule. Upon vote, the
MOTION CARRIED 3 TO 2. Vice-Chairman Greer and Commissioner Kopp voted in opposition.
2007 COUNTYWIDE PROPERTY REVALUATION PRESENTATION
Tax Administrator Robert Glasgow presented an overview of the 2007 countywide revaluation process and
appeal process reporting that revaluation is the process of reassessing real property to its current market value,
equalizing the tax value to market value. Revaluation Notices will be mailed January 31, 2007. The assessment is
effective January 1, 2007 and will be reflected in the August 2007 tax bills. Tax bills are due and payable on
September 1, 2007 with a grace period until January 7, 2008. By law, the Board of Commissioners, City Council
and Town Boards are required to set their tax rates by July 1, 2007. The tax bill will reflect the following formula:
Reval Value X Tax Rate = Tax Bill.
In conclusion, Tax Administrator Glasgow stated that Staff recommends revaluation on a four year cycle.
On behalf of the Board, Chairman Caster thanked Tax Administrator Glasgow for the presentation.
MEETING RECESSED TO HOLD A REGULAR MEETING OF THE NEW HANOVER COUNTY
WATER AND SEWER DISTRICT
Chairman Caster convened from Regular Session at 11:43 a.m. to hold a meeting of the New Hanover
County Water and Sewer District.
Chairman Caster reconvened to Regular Session at 11:58 p.m.
NON-AGENDA ITEMS
Chairman Caster 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 items were presented.
ADDITIONAL ITEMS
Additional Item Submitted by Chairman Caster
Chairman Caster reported that New Hanover County has been presented a 2006 Award of Appreciation
from the Domestic Violence Shelter and Services, Inc. The award expressed appreciation for the County?s
commitment and contribution on behalf of women and children experiencing violence in their homes.
BREAK:
Chairman Caster called for a lunch break from 12:01 p.m. until 12:35 p.m.
CLOSED SESSION
Chairman Caster announced that pursuant to G.S. 143-318.11(5) a Closed Session is needed to instruct the
public body?s staff concerning the position to be taken by or on behalf of the public body in evaluating possible
acquisitions of and in negotiating the price and material terms of proposed contracts for real property; pursuant to
G.S. 143-318.11(a)(3) to consult with counsel regarding a matter of potential litigation; and pursuant to G.S. 143-
318.11(a)(6) to consider a specific personnel matter and requested a motion from the Board.
Motion:
Commissioner Pritchett MOVED, SECONDED by Commissioner Kopp, pursuant to G.S. 143-318.11(5)
to convene to Closed Session to instruct the public body?s staff concerning the position to be taken by or on behalf
of the public body in evaluating possible acquisitions of and in negotiating the price and material terms of proposed
contracts for real property; pursuant to G.S. 143-318.11(a)(3) to consult with counsel regarding a matter of potential
litigation; and pursuant to G.S. 143-318.11(a)(6) to consider a specific personnel matter. Upon vote, the MOTION
CARRIED UNANIMOUSLY.
Chairman Caster convened to Closed Session at 12:36 p.m.
CONVENE TO REGULAR SESSION
Chairman Caster convened to Regular Session at 2:49 p.m. and reported that the Board has instructed the
public body?s staff concerning the position to be taken by or on behalf of the public body in evaluating possible
acquisitions of and in negotiating the price and material terms of proposed contracts for real property, consulted with
counsel regarding a matter of potential litigation and considered a specific personnel matter with no decisions being
made.
ADJOURNMENT
There being no further business, Chairman Caster called for a motion to adjourn the meeting.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, JANUARY 22, 2007 PAGE 24
Motion:
Commissioner Pritchett MOVED, SECONDED by Commissioner Davis, to adjourn the meeting. Upon
vote, the MOTION CARRIED 3 TO 0.
Chairman Caster adjourned the meeting at 2:49 p.m.
Respectfully submitted,
Sheila L. Schult
Clerk to the Board