Loading...
1981-02-16 Regular Meeting 1764 I '" '7&/1 MINUTES OF REGULAR MEETING, FEBRUARY 16, 1981 ASSEMBLY' The New'Hanover County Board of Commissioners met in Regular Session on Monday~ February 16, 1981, at 9:00 o'clock a.m. in the'Assembly Room, New Hanover County Administration Building, Wilmington, North Carolina. Members present were Commissioners Howard L. Armistead, Jr.; Jonathan Barfield; Donald P. Blake; Karen E. Gottovi; County Manager G. Felix Cooper; County Attorney James C. Fox; and Clerk to the Board, Alyce B. Rusmisell. Chairman Claud O'Shields, Jr. was absent. Vice-Chm. Gottovi called the meeting to order. Rev. Barry T. Gay of' the First Church of Nazarene offered the invocation. o APPROVAL OF MINUTES: REGULAR MEETING, FEBRUARY 2, 1981 Comm. Blake MOVED, SECONDED by Comm. Barfield, to approve the Minutes of the Regular Meeting of February 2, 1981, as presented. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields APPROVAL OF CONSENT AGENDA Upon MOTION by Comm. Armistead, SECONDED by Comm. Barfield, the following Consent Agenda items were approved by the FOLLOWING VOTE: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields REPORT OF COLLECTOR OF REVENUE THROUGH JANUARY 31, 1981 A copy of the Report of the Collector of Revenue Through January 31, 1981, as approved is contained in Exhibit Book VIII, Page 33. TAX ABATEMENTS AND REFUNDS A copy of the list of Tax Abatements and Refunds as approved is contained in Exhibit Book VIII, Page 33. o RELEASE OF TAXES BARRED BY G. S. 105-378 In accordance with G. S. 105-378 which does not allow forced collection of any taxes after 10 years from the date due, the following charges were released on recommendation of the Tax Administrator: New Hanover County City of Wilmington Carolina Beach Kure Beach Wrightsville Beach $21,590.92 16,273.58 533.24 76.49 651. 64 SALE OF TAX LIENS ON REAL PROPERTY 'On recommendation of the Tax Administrator, May 4, 1981, was the date set for the sale of tax liens on outstanding real estate taxes as of 'January 31, 1981. GRANT AMENDMENT NO.2 - ADAP-01 PROJECT AT THE AIRPORT A copy of the Resolution authorizing, adopting, approving, accepting and ratifying the execution of Amendment No. 2 to Grant Agreement for Project No. 8-37-0084-1 between the United States of America and New Hanover County is contained in Exhibit Book VIII, Page 33. SALE OF SURPLUS JOINTLY OWNED PROPERTY A copy of the Resolution of the Board of 'Cpmmissioners of New Hanover County authorizing the Sale of Surplus City/County Owned Property along with a list of the bids received is ~ontained in Exhibit Book VIII, Page 33. "RESOLUTION REQU~TlNG' ADDIT1DN OF ROADS TO STATE SYSTEM A copy of the Resoluti.on requesting' the' ~ddition of Wood Ridge Road and, Pine Forest Road in Greenbriar Subdivision to the State Secondary Road 'System is on file in the Clerk's Office. REDUCTION IN ELECTRICAL CONTRACT RETAINAGE FOR LIBRARY PROJECT Authorization to reduce ,from 10% to 5% the retainage on the Contract with Watson Electrical Construction Company on the Library Construction 'Project. , RECLASSIFICATION OF SOCIAL WORKER II TO SOCIAL WORK SUPERVISOR I - SOCIAL SERVICES DEPARTMENT One Social Worker II position (pay grade 66) was reclassified to a Social Work Supervisor I position (pay grade 68). o r-I (r- S- o o o MINUTES OF REGULAR MEETING, FEBRUARY 16, 1981 (CONTINUED) 765 APPROVAL OF CONSENT AGENDA (CONTINUED) DEED OF CORRECTION - TRANSFER OF PROPERTY TO CITY:OF WILMINGTON The Chairman was authorized to execute a Deed of Correction on Property located at 615 S. 11th Street that was deeded to the City of Wilmington on June 16, 1980, for the Developing Programs Division. WRITE-OFF OF UNCOLLECTIBLE EMS BILLS The write-off of 3 pages, totaling $945.00, $376.85 and $546.00 of uncollectible Emergency Medical Services bills was approved. A copy of the lists is contained in Exhibit Book VIII, Page 33. BUDGET AMENDMENT - ENGINEERING The following amendment was approved in the Engineering budget to appropriate the anticipated revenues generated by the $1.00 tipping charge on garbage deposited in the landfill: Debit - Acct. #11 336 00, Landfill Tipping Charges Credit - Acct. #11 537 04, Professional Services $119,700 $119,700 BUDGET AMENDMENT - SOCIAL SERVICES/PUBLIC ASSISTANCE The following amendment in the Social Services/Public Assistance budget which was made necessary by a change in the method of paying chore providers was approved: . Debit Acct. 1/41 610 11, Title XX& County'Only Chore Expenditures $ 53,037 Acct. {/41 610 18, State Chore Expenditures 62,440 Credit - Acct: -#41 609 02, Salaries & Wages $ 49,730 Acct. /141 609 OS, 'FICA 3,307 Acct. 1/41 609 02, Salaries & Wages 58,547 Acct. 1/41 609 OS, FICA 3,893 'BUDGET AMENDMENT - HEALTH/NEUROLOGY The following amendment was approved in the Health Department budget for the Neurology program to return half of the original budget 'to , the State for use by another County: Debit - Acct. 1144 610 04, Professional Services $ 2,640 Acct. 1144 610 10, Auto Allowance 43 Acct. 1144 610 11, Telephone & Postage 90 , Acct. 1144 610 33, Supplies & Materials 1,177 Credit - Acct. 1/44 368 20, Revenue $ 3,950 BUDGET AMENDMENT - WATER & SEWER PROJECT The following amendment was.approved in the Water & Sewer budget to repay the State for a planning advance which was issued to the County in June of 1974 to finance a Regional Water Supply System: Debit - Acct. #64 299 00, Unappropriated Fund Balance Acct. 1/64 298 00, Appropriated Fund Balance Credit - Acct. 1/64 575 57, Water & Sewer-Miscellaneous $9,312.50 (9,312.50) $9,312.50 CORRECTION TO MINUTES OF REGULAR MEETING OF JANUARY 21, 1980 The Clerk was authorized to correct the Minutes of the Regular Meeting of January 21, 1980, to show that Chm. Williams made the motion on Page 541 under "Discussion on Nuclear Tax Exemption','. LAND USE PLAN Mrs. Katherine Hoyt, spokesman for the joint land use subcommittee of the County Planning Board and the City of Wilmington Planning Commission, and Mr~, Glen Harbeck of the City of Wil~ington Plannin& Staff, addressep the Commissioners with regard to plans for public participation in the 'land use plan being prepared jointly by New Hanover County and the City of Wilmington. 766 MINUTES OF REGULAR MEETING, FEBRUARY 16, 1981 (CONTINUED) CASTLE HAYNE PARK Mrs. Edna Jordan, and other concerned citizens of the area around the Riverside Park in Castle Hayne, discussed with the Commissioners problems with the people using the park and suggested improvements to make the park more enjoyable for people to use. Mr. Mike Waters, Director of Parks & Recreation, commented. Sheriff Radewicz commented on law enforcement problems at the park. County Attorney Fox commented. County Manager Cooper commented. Comm. Gottovi MOVED, SECONDED by Comm. Blake, to put up signs as soon as possible designating the park and the rules for its usage; to clear up the title to satisfy the County's need to know where the property lines were; to write the Boy Scouts and ask for a negotiating session on the use of their facility; and to put the matter back on the agenda in April for further discussion as to what the park needed to turn it into a decent facility. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields MEETING WITH ,BOARD OF SOCIAL SERVICES Dr. James Dixon, Chairman of the Board of Social Services, Mrs. Bertha Todd and Mr. Johnnie Parker, Board members, and Mr. Wayne Morris, Director of Social SerVices, were present to discuss with the Commissioners the ' Department's Annual Report for Fiscal Year 1979/80, ,to ,discuss goals,and objectives for Fiscal Year 1981/82 ,and other aspects of the Department's activities. A slide presentation was also given explaining facts about Social Services in North Carolina. BREAK Vice Chairman Gottovi recessed the meeting for a break from 10:18 o'clock a.m. until 10:30 o'clock a.m. PERSONNEL POLlCY AMENDMENTS Personnel Officer Andre' Mallette appeared 'before the Board to-answer questions on the proposed amendments to the Personnel Policy. Upon MOTION by Comm. Armistead, SECONDED by Comm. Blake, the following amendments to the Personnel Policy were approved by the FOLLOWING VOTE: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields Article, I Section 2. (e) (ildd) . Coverage . . and the County's recruiting procedure prior to filling a position ,when State competitive" service rosters have been exausted and an emergency or provisional appointment has to be made. Article III Section 11. (b) (add) Payroll Deductions (5) Deferred Compensation (6) Credit Union Article VII Section 1. (Reword) Leave of Absences , Holidays Only permanent employees, who on the work day preceding and following the holiday, were (1) at work, or (2) in an approved leave status shall be eligible to receive holiday pay. Section 4. (Reword) Annual Leave Annual leave can only be accumulated by: (1) full-time or part-time permanent employees (2) full-time or part-time permanent/probationary employees Annual leave may be used for rest and relaxation, and when sick leave is exhausted. '1(00 o o o 1f.o1 o o o 767 MINUTES OF REGULAR MEETING, FEBRUARY 16,' 1981 (CONTINUED) RESOLUTION ESTABLISHING DEFERRED COMPENSATION PLAN County Manager Cooper gave the background on the proposed Deferred Compensation Plan to be administered by NACo and recommended adoption of the Resolution. Upon MOTION by Comm. Blake, SECONDED by Comm. Armistead, the following Resolution establishing a Deferred Compensation Plan for New Hanover County was adopted by the FOLLOWING VOTE: Voting Aye: Comm. Armistead, Barfield" Blake, and Gottovi Absent: Chm. O'Shields In the New Hanover County, on the 16th day of February, 1981 the following among other proceedings, were had, viz: IN THE MATTER OF ESTABLISHING A DEFERRED COMPENSATION PLAN FOR THE COUNTY OF NEW HANOVER' WHEREAS, the County has considered the establishment of a Deferred Compensation Plan to be made available to all eligible County employees, elected officials, and independent contractors pursuant to Section 457 of the Internal Revenue Code permitting such Plans; and WHEREAS, certain tax benefits could accrue to employees, elected officials, and independent contractors participating in said Deferred Compensation Plans; and WHEREAS, such benefits will act as incentives to County employees to voluntarily set aside and ' invest portions of their current income to meet their future financial requirements and supplement their County retirement and Social Security, and WHEREAS, the National Association of Counties has established a Master Deferred Compensation Program for its member CoUnties, permitting its member Counties and their employees to enjoy the advantages of this Program; WHEREAS, by adoption of the NACo Program, all regulatory, operational, administrative' and fiduciary responsibilities are hereby assumed by NACo in behalf of the County; and WHEREAS, NACo, as Plan Administrator, agrees to hold harmless and indemnify the County, its appointed and elected officers and participating employees from any loss resulting from NACo or its Agent's failure to perform its duties and services pursuant to the NACo Program; NOW, THEREFORE THE COUNTY GOVERNING BODY DOES HEREBY RESOLVE AS FOLLOWS: The County governing body, meeting in regular scheduled session, this 16th day of February, 1981, hereby adopts the National Association of Counties Deferred Compensation Program and hereby establishes the County of New Hanover Deferred Compensation Plan for the voluntary participation of all eligible County employees, elected officials and independent contractors~ The County Manager is hereby authorized to execute for the County"individua] participation agreements with each said employee requesting same, and to act ~ as the "Administrator" of the Plan representing the County, and to execute ~ such agreements and contracts as are necessary to implement the program. It:\ is implicitly understood that, other than the incidental expenses of collect~ ing and disbursing of the employees' deferrals and other minor administrative matters, there is to be no cost or contribution by the County to the program. RELEASE OF TAX LISTING PENALTY FOR DAVID SIMMS Comm. Gottovi MOVED, SECONDED by Comm. Armistead, to release the listing penalty for David Simms as requested. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barf~eld, Blake and Gottovi Chm. O'Shields 768 '7fs!6 ,MINUTES OF REGULAR MEETING, FEBRUARY 16, 1981 (CONTINUED) DENIAL OF RELEASE OF LISTING PENALTY FOR SUTTON COUNCIL FURNITURE CO. Mr. James B. Swails, Attorney for Sutton Council Furniture Company, appeared before the Board to explain why the taxes had not been lisced at the proper time and requested 'release of the listing penalty. Comm. Armistead MOVED, SECONDED by Comm. Blake, not to release the tax listing penalty for Sutton Council Furniture Company. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields AWARD OF CONTRACT FOR ARROWHEAD PARK 0 Proposals had been submitted by the following three firms for architect- ural and engineering services for Arrowhead Park: E. D. Stone, Jr. and Associates, Inc. Koonce, Noble & Associates, Inc. John R. Oxenfeld, A. I. A. Architect Parks & Recreation Director Mike Waters appeared before the Board to answer questions and recommended the contract be awarded to E. D. Stone, Jr. and Associates, Inc. Comm. Armistead MOVED, SECONDED by Comm. Barfield, that the Contract for architectural and engineering services for Arrowhead Park be awarded to E. D. Stone, Jr. and Associates, Inc. as recommended by the Director of Parks and Recreation. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields DISCUSSION ON BIDS FOR LIBRARY TELEPHONE SYSTEM Only one bid was received on the Library telephone system from R.& E Electronics in the total amount of $11,649. Asst. County Manager Gary Cannon and Finance Officer Andy Atkinson appeared before the Board to ~nswer questions on the bid and contract. o County Manager Cooper commented. Comm. Blake MOVED, SECONDED by Comm. Gottovi, that the County Manager contact the other firm and that he be allowed to give the contract to the firm that could do the most for the least and that he be authorized to make the final determination on the number of phones to be considered in the project. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields DISCUSSION ON RENOVATIONS TO COURTHOUSE The County Manager discussed with the Commissioners some renovations to the 4th floor of the Courthouse which were suggested in a recent meeting with a committee of judges and attorneys. No action was taken pending the receipt of additional information which was to be obtained by the County Manager. OBJECTIONS TO REVENUE PROCEDURE 80-55 Mr. John Hunt of Wachovia Bank and Finance Officer Andy Atkinson appeared before the Board to explain the effect that Revenue Procedure 80-55 would 0 have on interest rates earned on County deposits and also on the interest 'I charged to Counties for bonds. Comm. Blake MOVED, SECONDED by Comm. Armistead, to authorize the Chairman to write all of the County's legislators, the Treasury Department and the Internal Revenue Service expressing New Hanover County's opposition to this ruling. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake ,and Gottovi Chm. O'Shields ""~'....... '((09 o o o 769 MINUTES OF REGULAR MEETING, FEBRUARY 16, 1981 (CONTINUED) ADDITIONAL ITEMS - COUNTY ATTORNEY REPORT ON HOYLE LITIGATION The County Attorney reported that in the\Hoyle suit against the County, all the defendants had beeri dismissed except New Hanover County as a ,body corporate. ADJOURNMENT Comm. Blake MOVED, SECONDED by Comm. Barfield, that the meeting be adjourned. Upon vote, the motion carried AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields Vice-Chm. Gottovi adjourned the meeting at 11:33 o'clock a.m. Respectfully submitted, ~.6-,t?~ Alyce B. Rusmisell Clerk to the Board MINUTES OF REGULAR MEETING, MARCH 2, 1981 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, March 2, 1981, at 7:00 o'clock p.m. in the Assembly Room, New Hanover County Administration Building, Wilmington, North Carolina. Members present were Commissioners Howard L. Armistead, Jr.; Jonathan Barfield; Donald P. Blake; Karen E. Gottovi; Chairman Claud O'Shields, Jr.; County Manager G. Felix Cooper; County Attorney James C. Fox; and Clerk to the Board, Alyce B. Rusmisell. No members were absent. Chm. O'Shields called the meeting to order and offered the invocation. CONTINUANCE OF PUBLIC HEARING TO CONSIDER AN APPLICATION FOR SPECIAL USE PERMIT TO USE PROPERTY (APPROXIMATELY 2.83 ACRES) LOCATED ON THE EAST SIDE OF AVERY DRIVE, APPROXIMATELY 400 FEET EAST OF BRADLEY DRIVE TERMINUS, FOR,A TOWNHOUSE MULTI-FAMILY DEVELOPMENT IN AN R-15 (RESIDENTIAL)DISTRICT. Chm. O'Shields reported that the petitioner and his attorney, Mr. George Rountree III, had requested this Public Hearing be continued to a later meeting as Mr. Rountree had been called out of town on a Federal Court case. Upon MOTION by Comm. Gottovi, SECONDED by Comm. Barfield, the public hearing on this Special Use Permit Application was UNANIMOUSLY continued to the meeting of March 16, 1981. APPROVAL OF MINUTES OF. HEARINGS ON FISCAL YEAR 1980/1981 BUDGET Upon MOTION by Comm. Armistead, SECONDED by Comm. Gottovi, the Minutes of the Hearings on the Fiscal Year 1980/81 budget were ,UNANIMOUSLY approved as presented. Copies of the Minutes are contained in Exhibit Book VIII, Page 34. APPROVAL OF MINUTES: REGULAR MEETING, FEBRUARY 16, 1981 Comm. Armistead MOVED, SECONDED by Comm. Gottovi, that Chm. O'Shields be excused from voting on the approval of these Minutes as he was in Raleigh on County business and unable to attend the meeting. Upon vote, the motion carried UNANIMOUSLY. Upon MOTION by Comm. Armistead, SECONDED by Comm. Blake, the Minutes of the Regular Meeting on February 16, 1981, were approved as presented by the following vote: Voting Aye: Abstaining: Comm. Armistead, Barfield, Blake and Gottovi Chm. Q'Shields APPROVAL OF CONSENT AGENDA Upon MOTION by Comm. Armistead, SECONDED by Comm. Barfield, the Consent Agenda containing the following items were UNANIMOUSLY approved: