Loading...
Agenda 2011 01-18AGENDA NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmington, NC JONATHAN BARFIELD, JR., CHAIRMAN • JASON R. THOMPSON, VICE - CHAIRMAN TED DAVIS, JR., COMMISSIONER • BRIAN M. BERGER, COMMISSIONER • RICHARD G. CATLIN, COMMISSIONER BRUCE T. SHELL, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD JANUARY 18, 2011 MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION (Reverend Richard G. Elliott, Rector, St. Andrew's On- the -Sound Episcopal Church) PLEDGE OF ALLEGIANCE (Commissioner Brian M. Berger) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Approval for Leading Into New Communities (LING) to Apply for Grant Funding from the NC Governor's Crime Commission (NC GCC) with New Hanover County as the Applicant Agency 3. Acceptance of a $2,500 National Endowment for the Humanities (NEH) Grant, "Louisa May Alcott: The Woman behind Little Women" and Adoption of Budget Ordinance Amendment 11 -139 4. Approval for Cape Fear Museum to Contract with ExhibitsUSA National Exhibits for Humanities (NEH) On the Road for the Exhibit "Grass Roots: African Origins of an American Art" 5. Approval to Apply for a Grant from the Cape Fear Memorial Foundation to Fund the Prescription Drug Assistance Program Coordinator at the Senior Resource Center 6. Adoption of Resolution Authorizing the Submission of a Grant Application to the N.C. Clean Water Management Trust Fund for the Purchase of Land for the Smith Creek Greenway 7. Adoption of Ordinance for Budget Amendment ESTIMATED REGULAR AGENDA ITEM F BUSINESS TIMES GU S O USI N SS 9:10 a.m. 8. New Hanover County Criminal Justice Partnership Advisory Board Annual Update 9:20 a.m. 9. Presentation of Service Awards to Retirees and Employees and New Employee Introduction and Photo with Commissioners 9:40 a.m. 10. Consideration of a Resolution of Support for the Continued Funding of Drug Treatment Courts by the State of North Carolina 9:45 a.m. 11. Consideration of Firefighter Appreciation Week Proclamation 9:50 a.m. 12. Presentation of the Audit Report for Fiscal Year Ended (FYE) 06/30/2010 by Bryan Starnes, Audit Partner with Martin Starnes & Associates, CPAs, PA 10:00 a.m. 13. New Hanover County Board of Examiners of Electricians Annual Update 10:10 a.m. 14. New Hanover County Board of Mechanical Examiners Annual Update 10:20 a.m. 15. New Hanover County Plumbin Board of Examiners Annual Update Board of Commissioners Mee n g 01/18/2011 10:30 a.m. 16. Consideration of Animal Control Services Citation Processing Update 10:35 a.m. 17. Consideration of Library Services and Technology Act (LSTA) Grant Applications 10:40 a.m. 18. Consideration of Application to the North Carolina Parks and Recreation Trust Fund (PARTF) to Expand Castle Hayne Park 10:45 a.m. 19. Consideration of a Resolution for Sole Source Awards for the Purchase of Emergency Equipment, Software, and Hardware 10:50 a.m. 20. Committee Appointments NON - AGENDA ITEMS (limit three minutes ADDITIONAL AGENDA ITEMS OF BUSINESS 11:05 a.m. 21. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 11:15 a.m. 22. 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. Board of Commissioners Meeting 01/18/2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 CONSENT ITEM: 1 DEPARTMENT: Governing Body PRESENTER(S): Chairman Barfield CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the Regular Session meeting held on January 3, 2011. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve minutes. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 1 -0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 CONSENT ITEM: 2 DEPARTMENT: County Manager PRESENTER(S): Frankie Roberts, Executive Director, ZINC, Inc. CONTACT(S): Chris Coudriet, Assistant County Manager SUBJECT: Approval for Leading Into New Communities (ZINC) to Apply for Grant Funding from the NC Governor's Crime Commission (NC GCC) with New Hanover County as the Applicant Agency BRIEF SUMMARY: Frankie Roberts, Executive Director of ZINC, Inc., requests that New Hanover County participate as the applicant agency for an $80,000 grant application to the NC GCC. There is no match requirement for New Hanover County. The County has served as the applicant on behalf of ZINC, Inc. for the past four years. RECOMMENDED MOTION AND REQUESTED ACTIONS: Recommend approval. ATTACHMENTS: ZINC Letter of Request COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 2 -0 Frankie Roberts, Executive Director BOARD MEMBERS John Craig, Chair, Colonel, US Army (Ret) John Williams, Treasurer Linda Brett -Kell, Certified Law of Attraction Facilitator & Life Coach Madelene Brooks, Business & Technology Analyst, NC Community College System Frank Davis, Franklin Davis & Co. Digital Design & Marketing Robert Philpott, Dean, Technical & Vocational Education, Cape Fear Community College Elizabeth Hines, Ph.D., UNCW Geography Rochon McDuffie, Internet &Media Consultant January 04, 2011 Mr. Chris Coudriet, Assistant County Manager New Hanover County Government 230 Government Center Drive Wilmington, NC 28403 Dear Mr. Coudriet: I would like to request that the New Hanover County Commissioners give consideration to New Hanover County acting as the applicant fora 2011 North Carolina Governors Crime Commission grant application in which Leading Into New Communities is the implementing organization. We would like to thank the Commissioners for being our applicant over the past four (4) years. This year we are requesting $80,000. A waiver is also being requested of the Governors Crime Commission for the 25% cash match for 2011 that we will cover with our City of Wilmington dollars that we have already been approved for. Leading Into New Communities, Inc (LINC) has the vision of creating a successful re -entry into society of previously incarcerated persons through advocacy for policy change and individual rights and the provision of direct services through a strong, focused collaboration of organizations to develop knowledge, understanding and resources regarding re- entry. In response to the approximate two hundred ex- offenders that returned to New Hanover County weekly since the NC early release legislation in 2007, LINC has facilitated a strong collaboration of organizations entitled the New Hanover County Reentry Task Force that is committed to facilitating the reentry of prisoners to our community to help them achieve self sufficiency and avoid recidivism. Task Force members include corrections, public safety, health and human services, employment, and education just to name a few. Sincerely, Frankie Roberts Frankie Roberts P. O. Box 401 • Wilmington, NC 28402 - Phone (910)762 -4635 • Fax (910)763 -3937 www.1 / . 501(c) 3 nonprofit organization All donations are tax deductible & greatly appreciated! Board of Commissioners Meeting 01/18/2011 2 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 CONSENT ITEM: 3 DEPARTMENT: Library PRESENTER(S): Harry Tuchmayer, Library Director CONTACT(S): Harry Tuchmayer, Library Director SUBJECT: Acceptance of a $2,500 National Endowment for the Humanities (NEH) Grant, "Louisa May Alcott: The Woman behind Little Women" and Adoption of Budget Ordinance Amendment 11 -139 BRIEF SUMMARY: New Hanover County Public Library, in collaboration with UNC -W's Randall Library, has been selected as one of 30 libraries nationwide to receive a programming grant of $2,500 to present five reading, viewing, and discussion programs focused on Louisa May Alcott, her body of work, and her era. The grant program is a collaboration between the NEH and the American Library Association. The Louisa May Alcott grant has been designated as part of the NEH' s We the People initiative, exploring significant events and themes in our nation's history and culture and advancing knowledge of the principles that define America. There is no County match required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Ratify the grant application, accept the grant award and adopt the ordinance for budget amendment 11 -139. ATTACHMENTS: NEH Notice of Action B/A 11 -139 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 3 -0 December 9, 2010 Ms. Margaret Miles Youth Services Librarian New Hanover County Public Library 201 Chestnut Street Wilmington, NC 28401 -3942 Ref: LA- 50014 -11 Dear Ms. Miles: I am delighted to inform you that the National Endowment for the Humanities has awarded a grant of $2,500.00 in support of your project. Your application was considered carefully during the NEH review process, which includes peer review along with deliberation by the National Council on the Humanities and the Office of the Chairman. In addition, I am especially pleased to inform you that your project has been designated a National Endowment for the Humanities "We the People" project and is being supported in part by funds the agency has set aside for this special initiative. The goal of the "We the People" initiative is to encourage and strengthen the teaching, study, and understanding of American history and culture through the support of projects that explore significant events and themes in our nation's history and culture and that advance knowledge of the principles that define America. I anticipate that your project will contribute significantly to this effort. I enclose the official notice of action from the NEH Office of Grant Management, which provides information on the grant period and the terms and conditions that apply to your project. Please review this material carefully. Address your questions either to the grants administrator or to the program officer whose names appear on the second page of the award notification. Congratulations on your award. I wish you every success. Sincerely, U James A. Leach Chairman Enclosures Board of Commissioners Meeting 01/18/2011 3 -1 -1 NEH 1092 (06 -2002) OFFICIAL NOTICE OF ACTION National Endowment for the Humanities Award Recipient New Hanover County Public Library Institutional Grant Administrator Ms. Margaret Miles (262122) Youth Services Librarian New Hanover County Public Library 201 Chestnut Street Wilmington, NC 28401 -3942 Project Director: Ms. Margaret Miles (262122) Project Title : Louisa May Alcott: The Woman Behind Little Women - Library Outreach Programs Remarks: All terms and conditions that apply to this award will be considered acceptable unless a written objection is submitted within thirty days of the date of this notice. Procedures for receiving payment are included in these terms and conditions. This award was funded by the NEH program described in CFDA section 45.164 NEH Office of Grant Management Official Susan G. Daisey Director, Office of Grant Management Award Recipient Action Taken: Award ID Number: LA- 50014 -11 Date Of Action : 12/09/2010 Award Period: From: 01/01/2011 Thru : 12/31/2011 Award Amounts Federal Matching Funds Outright $ 2,500.00 Amount Federal Match $ 0.00 Offered $ 0.00 Other $ 0.00 Offer Expires Total Awarded $ 2,500.00 Board of Commissioners Meeting 01/18/2011 3 -1 -2 GRANTEE: NEW HANOVER COUNTY PUBLIC GRANT NUMBER: LA- 50014 -11 LIBRARY BASIS OF AWARD This grant is made in support of the activities described in Endowment application LA -50014 ENDOWMENT ADMINISTRATION OF THE AWARD This grant has been funded by the Division of Public Programs. Questions relating to project activities, the scope of the project, or changes in key project personnel should be addressed to: David Weinstein National Endowment for the Humanities Division of Public Programs, Room 426 1100 Pennsylvania Avenue, NW Washington, DC 20506 Telephone: (202) 606 -8308 Fax: (202) 606 -8557 E -mail: dweinstein @neh.gov Questions about the regulations that apply to the grant or requests for budget changes or extensions of the grant period should be addressed to: Anne Lopez- Buitrago National Endowment for the Humanities Office of Grant Management, Room 311 1100 Pennsylvania Avenue, NW Washington, DC 20506 Telephone: (202) 606 -8575 Fax: (202) 606 -8633 E -mail: alopez- buitrago @neh.gov Board of Commissioners Meeting 01/18/2011 3 -1 -3 -2- SPECIFIC TERMS AND CONDITIONS The following terms and conditions apply to this grant: 1. The grantee has full responsibility for the conduct of project activities under an NEH award, for adherence to the award conditions, and for informing NEH during the course of the grant of any significant programmatic problems that have arisen. 2. The Endowment must be notified in the event that the project director is replaced. The institutional grant administrator must submit such notification to the NEH program officer identified above. 3. The grant period is the span of time designated in the grant award during which the grantee must undertake project activities. When the grantee determines that additional time is necessary to complete the original project, a written request for an extension of the grant period must be submitted to the NEH Office of Grant Management at least 30 days before the grant is scheduled to end. The request must be signed by the institutional grant administrator. 4. All printed program and publicity materials must include a credit to the National Endowment for the Humanities and to the American Library Association. 5. This project has been designated a We the People project. All materials publicizing or resulting from grant activities designated under the NEH's We the People initiative must contain an acknowledgement of NEH support. The appropriate means of acknowledging NEH support is described above. If you so choose, you may also acknowledge in your materials your project's recognition as a We the People project. Grantees are to consult Acknowledgment Requirements for guidance on promotion and credit. These guidelines are available on the NEH Website at http://www.neh.gov/mana 6. A final financial report for this grant will not be required. However, in the event that the project is not carried out, the funds provided by this grant must be returned to the Endowment. 7. A final performance report for this grant must be submitted to the American Library Association in accordance with the terms stipulated in your organization's contract with them. ALL TERMS AND CONDITIONS OF THIS GRANT WILL BE CONSIDERED ACCEPTABLE TO THE GRANTEE UNLESS A WRITTEN OBJECTION IS SUBMITTED WITHIN THIRTY DAYS FROM THE DATE OF THIS AWARD. Board of Commissioners Meeting 01/18/2011 3 -1 -4 AGENDA: January 18, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -139 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11-139 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: General Fund Department: Library Expenditure: Decrease Increase Library: Supplies $ 500 Training and Travel 1 Contract Services 1 Total $2 Revenue: Decrease Increase Library: Grant - Federal $2 Total $2 Section 2: Explanation The Library has received a grant award of $2,500 from the National Endowment for the Humanities. These funds will be used for 5 reading, viewing and discussion programs focused on Louisa May Alcott. Expenses that will be incurred are purchasing books, printing for advertisement, speaker /performer fees, food and other items relating to the program. No County matching funds are required. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 11-139, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 01/18/2011 3 -2 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 CONSENT ITEM: 4 DEPARTMENT: Museum PRESENTER(S): Ruth Haas, Director, Cape Fear Museum CONTACT(S): Ruth Haas, Director, Cape Fear Museum SUBJECT: Approval for Cape Fear Museum to Contract with ExhibitsUSA National Exhibits for Humanities (NEH) On the Road for the Exhibit "Grass Roots: African Origins of an American Art" BRIEF SUMMARY: The National Endowment for Humanities (NEH) offers traveling exhibits of a high quality at greatly reduced prices to the host museum. Cape Fear Museum wishes to host "Grass Roots: African Origins of an American Art" January 28 to March 16, 2012. Although developed as an art exhibit, this show will provide an opportunity for our Museum to explore the Gullah - Geechee cultural influences found in southeastern North Carolina. Wilmington is located at the northern end of the Gullah - Geechee Heritage Trail. The costs to Cape Fear Museum to host the exhibit include a $1,000 rental fee and $1,000 transportation fee. ExhibitsUSA covers all other costs for the exhibition including insurance. Additionally, if we are chosen to host the exhibit, NEH provides $1,000 to the host museum to cover the cost of humanities programs planned to coincide with the exhibit. By way of comparison, even exhibits that we curate using our collection are normally budgeted at $5,000 to pay for special mounts or framing, graphics panels, case construction, etc. It is a rare opportunity to host such a well - developed exhibit that will fit our space, support our mission, offer such a rich learning opportunity for the community, and fit within a reasonable expectation of a limited budget in the next fiscal year. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve submittal of an NEH On the Road application for Cape Fear Museum to host "Grass Roots: African Origins of an American Art" January 28 to March 16, 2012. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 4 -0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 CONSENT ITEM: 5 DEPARTMENT: Aging PRESENTER(S): Jim McDaniel, Director, Parks, Gardens and Senior Resources CONTACT(S): Janine Powell, Development Coordinator SUBJECT: Approval to Apply for a Grant from the Cape Fear Memorial Foundation to Fund the Prescription Drug Assistance Program Coordinator at the Senior Resource Center BRIEF SUMMARY: The monies that we are applying for will be used to fund the salary of an existing part -time, temporary position. This position provides one -on -one counseling to seniors who cannot afford their medications as well as to help seniors navigate the Medicare Part D system. This position is funded by the Home and Community Care Block Grant Title III Health Promotions grant and the Catherine Kennedy Home Foundation. The grant request is $10,000. There is no County match required. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approval to submit an application to the Cape Fear Memorial Foundation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 5 -0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 CONSENT ITEM: 6 DEPARTMENT: Planning PRESENTER(S): Shawn Ralston, Long Range Planning Manager CONTACT(S): Shawn Ralston, Long Range Planning Manager SUBJECT: Adoption of Resolution Authorizing the Submission of a Grant Application to the N.C. Clean Water Management Trust Fund for the Purchase of Land for the Smith Creek Greenway BRIEF SUMMARY: In the past five years, the Board of Commissioners have approved two separate grant applications to the N.C. Clean Water Management Trust Fund (CWMTF) for the purchase of riparian land along Smith Creek. Both of those grant applications were successful and have resulted in the conservation of 67 acres of riparian buffer along Smith Creek with the ultimate goal being to connect a larger segment of land to form a Smith Creek Greenway. At this time, we are requesting permission to submit an application to the CWMTF for the acquisition of approximately 10 additional acres of land known as the Ramsay tract in order to work towards this goal. No County match is required. The total grant amount will be approximately $200,000 (pending the amount verified by the real property appraisal). RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt resolution supporting submission of the grant application to the CWMTF. ATTACHMENTS: CWMTF Resolution Smith Creek Greenway Map COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 6 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION TO SUBMIT A GRANT APPLICATION TO THE NORTH CAROLINA CLEAN WATER MANAGEMENT TRUST FUND FOR THE ACQUISITION OF THE RAMSAY TRACT OF LAND AS PART OF THE SMITH CREEK GREENWAY PROJECT WHEREAS, New Hanover County recognizes the need for the preservation, protection and enhancement of our natural resources through the conservation of riparian corridors; and WHEREAS, to work towards this important goal, New Hanover County is hereby applying to the North Carolina Clean Water Management Trust Fund ( "the Fund ") for a grant to purchase critical riparian land within the Smith Creek Watershed as part of the Smith Creek Greenway project; and WHEREAS, if the North Carolina Clean Water Management Trust Fund approves funding of the project which will be described in the grant application, the Fund will prepare a Grant Contract for execution by New Hanover County; and WHEREAS, the grant contract will specify the terms and conditions under which the Fund will provide the grant funding; and WHEREAS, the Grant Contract will require New Hanover County to perform certain functions and obligations in order to carry out the work which will be described in the grant application. NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners of New Hanover County assures the North Carolina Clean Water Management Trust Fund that it understands the functions and obligations to which New Hanover County is committing itself in order to carry out the work which will be described in the grant application, and further agrees that New Hanover County staff designated to administer the grant will proceed with diligence to perform those functions and obligations to accomplish the work described in the grant contract. ADOPTED this, the 18 day of January, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr. Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 01/18/2011 6 -1 -1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 CONSENT ITEM: 7 DEPARTMENT: Budget PRESENTER(S): Cam Griffin, Budget Director CONTACT(S): Cam Griffin, Budget Director SUBJECT: Adoption of Ordinance for Budget Amendment BRIEF SUMMARY: The following budget amendment amends the annual budget ordinance for the fiscal year ending June 30, 2011. 11 -132 - Parks, Gardens, Senior Resource Center RECOMMENDED MOTION AND REQUESTED ACTIONS: Adoption of the ordinance for the budget amendment listed. ATTACHMENTS: Budget Amendment 11 -132 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 7 -0 AGENDA: January 18, 2011 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2011 BUDGET BY BUDGET AMENDMENT 11 -132 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 11 -132 be made to the annual budget ordinance for the fiscal year ending June 30, 2011. Section 1: Details of Budget Amendment: Fund: General Fund Department: Parks, Gardens, Senior Resource Center/Recreation and Outreach Expenditure: Decrease Increase Parks, Gardens, SRC /Recreation and Outreach: Salaries and Wages $12 Total $12 Revenue: Decrease Increase Parks, Gardens, SRC /Recreation and Outreach: Grant — Federal -State Revenue Grant $12 Total $12 Section 2: Explanation The Senior Resource Center received a General Purpose grant from the Cape Fear Area Agency on Aging. Funds will be used to offset a portion of the Activities Program Director position. The required County match of $4,018 is in the existing budget. Permission to submit an application for this grant funding was approved at the October 18, 2010 Board of Commissioners meeting. Request approval to accept grant funds and approve this Budget Amendment. Section 3: Documentation of Adoption: This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 11 -132, amending the annual budget ordinance for the fiscal year ending June 30, 2011, is adopted. Adopted, this day of , 2011. (SEAL) ATTEST: Jonathan Barfield, Jr., Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 01/18/2011 7 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 8 DEPARTMENT: Governing Body PRESENTER(S): Jennifer Harjo, New Hanover County Chief Public Defender\New Hanover County Criminal Justice Partnership Advisory Board Chairman CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: New Hanover County Criminal ,Justice Partnership Advisory Board Annual Update BRIEF SUMMARY: The New Hanover County Criminal Justice Partnership Advisory Board will make its annual presentation to the Board of Commissioners. Attached is the information regarding this board. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: New Hanover County Criminal Justice Partnership Advisory Board Information COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Heard presentation. Board of Commissioners Meeting 01/18/2011 8 -0 NEW HANOVER COUNTY CRIMINAL JUSTICE PARTNERSHIP ADVISORY BOARD Members: A county board or a multi- county board shall consist of not less than 10 members; and shall, to the greatest extent possible, include the following: county commissioner, county manager or designee, superior court judge or designee, district court judge or designee, district attorney or designee, criminal defense attorney, public defender, county sheriff or designee, chief of police or designee, probation officer, community service coordinator, 1 member from each of the following: mental health, public health, substance abuse, employee training, community -based corrections program, victim services program, member of business community, member of community who has been a victim of crime; and at -large members including persons who are recovering from chemical dependency or are previous consumers of substance abuse treatment services. Term of Office: 3 years Regular Meetings: Meetings are held four times a year on the 4 Friday at 10:30 a.m. in the Lucie Harrell Conference Room, at the New Hanover County Government Center, 230 Government Center Drive, Wilmington, NC. Statute or Cause Creating Task Force: NC General Assembly established Criminal Justice in 1994. (G.S. 143B- 273.10, County Criminal Justice Partnership Advisory Boards) Purpose: The purpose of the advisory board is to develop community -based solutions to the problems of rehabilitation and punishment for criminal offenders. The goals will be to reduce recidivism, to reduce the number of probation revocations, to reduce alcohol and drug dependency among offenders and reduce the cost of incarceration now being paid by counties and the State. Board of Commissioners Meeting 01/18/2011 8 -1 -1 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Business Community First 1/24/05 9/30/08 David L. Miller Second 9/22/08 9/30/11 105S.5 th Street Wilmington, NC 28401 772 -2058 (H) 262 -4983 (W) Criminal Defense Attorney Unexpired 2/18/08 9/30/09 Samuel J. Randall, IV First 9/21/09 9/30/12 200 Georgia Avenue Carolina Beach, NC 28428 Office Address: 324 Village Road Leland, NC 28451 294 -2505 (H) 253 -5124 (W) At -Large Members: Alex Dale First 9/22/08 9/30/11 1312 Legacy Lane Wilmington, NC 28411 681 -0365 (H) 794 -4806 Board of Commissioners Meeting 01/18/2011 8 -1 -1 CRIMINAL JUSTICE PARTNERSHIP ADVISORY BOARD Revised: 1/4/2011 Board of Commissioners Meeting 01/18/2011 8 -1 -2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION S. Ryan Estes First 9/21/09 9/30/12 715 North Fourth Street, Unit 301 Wilmington, NC 28401 336 - 926 -2896 (H) 588 -4404 (W) Mike Maume, PhD First 9/20/2010 9/30/13 UNCW Dept of Sociology and Criminology 601 S. College Road Wilmington, NC 28403 -5978 962 -7749 (W) Mary Springer First 9/21/09 9/30/12 915 South Seventh Street Wilmington, NC 28401 251 -1068 (H) Gregory H. Stone First 1/24/05 9/30/08 618 Wild Dunes Circle Second 9/22/08 9/30/11 Wilmington, NC 28411 681 -0996 (H) Agency Representatives: County Commissioners' Designee Unexpired 11/2/09 9/30/12 Chris Coudriet, Assistant County Manager New Hanover County Government 230 Government Center Drive, Suite 195 798 -7184 (W) District Attorney's Designee First 6/22/09 9/30/12 Assistant District Attorney Janet Coleman, Vice -Chair 341 -1403 District Court Judge First 6/22/09 9/30/12 Chief Judge J. H. Corpening, II 341 -1129 Public Defender Office First 2/15/10 9/30/13 Jennifer Harjo, Chair 232 -3403 (C) 251 -7090 (W) Wilmington Police Department First 11/15/10 9/30/13 Rufus Dale Huffman P.O. Box 306 Wilmington, NC 28402 341 -0160 (W) 443 -0654 Revised: 1/4/2011 Board of Commissioners Meeting 01/18/2011 8 -1 -2 CRIMINAL JUSTICE PARTNERSHIP ADVISORY BOARD Revised: 1/4/2011 Board of Commissioners Meeting 01/18/2011 8 -1 -3 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Division of Community Corrections First 6/22/09 9/30/12 Assistant District Manager Brien H. Campbell 251 -5757 Non Voting Members — Ex Officio Trial Court Administrator: Tonya Gilley Sheriff's Office Gang Counselor: Michelle Hodges Guarino Pre -Trial Release: Alice Hovis LI NC: Frankie Roberts CJPP Regional Office: Candace Evans Staff Support: Sue Jaindl B/C #4 File: /CJPAB 11.10 NHC Manager's Office 230 Government Center Drive Wilmington, NC 28403 798 -7184 Revised: 1/4/2011 Board of Commissioners Meeting 01/18/2011 8 -1 -3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 9 DEPARTMENT: Human Resources PRESENTER(S): County Commissioners and Bruce T. Shell, County Manager CONTACT(S): Libby Moore, Human Resources Analyst SUBJECT: Presentation of Service Awards to Retirees and Employees and New Employee Introduction and Photo with Commissioners BRIEF SUMMARY: RETIREES Larry Godley, Public Safety Communications — 28 Years of Service FIVE (5) YEARS Steven Arone, Fire Services Ingrid Ballard, Sheriff's Office Yolanda Boynton- Clark, Department of Social Services Karsen Brooks, Sheriff's Office Joshua Cortes, Sheriff's Office Karyn Crichton, Planning &Inspections Michael Cross, Fire Services Sandra Macon, Sheriff's Office Avril Pinder, Finance William Robertson, Parks, Gardens and Senior Resources Lisa Savitts, Sheriff's Office TEN (10) YEARS Roxanne Paluso, Department of Social Services Angela Poirier, Department of Social Services Katherine Spivey, Department of Social Services FIFTEEN (15) YEARS Alice Hovis, Pre -Trial Release Edward McMillan, Environmental Management Yolanda Patterson, Public Safety Communication TWENTY (20) YEARS David Bauer, Property Management Robert Blake, Sheriff's Office John Blume, Department of Social Services Nancy Broughton, Property Management Diane Morgan, Legal TWENTY -FIVE (25) YEARS Dorothy Colson, Health Department Alfreda Gee, Health Department Thomas Whitmore, Sheriff's Office Board of Commissioners Meeting 01/18/2011 9 -0 Jackie Williams- Rowland, Planning & Inspections NEW EMPLOYEES Steven Alkema, Sheriff's Office Shawn Alleman, Sheriff's Office Courtney Brown, Property Management Virginia Carter, Sheriff's Office Jimmy Cox, Environmental Management Susan Daniel, Sheriff's Office Gregory Halter, Sheriff's Office Jerry Jarman, Sheriff's Office Karen Jones, Department of Social Services Gunnar Matthews, Sheriff's Office Selena Patton, Public Safety Communication Trey Rogers, Public Safety Communication Crystal Starnes, Sheriff's Office Cheryl Walker, Department of Social Services RECOMMENDED MOTION AND REQUESTED ACTIONS: COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Present service awards, recognize new employees and take photo. COMMISSIONERS' ACTIONS: Presented service awards, recognized new employees and took photo. Board of Commissioners Meeting 01/18/2011 9 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 10 DEPARTMENT: County Manager PRESENTER(S): The Honorable James Faison, District Court Judge and Penny Craver, Drug Treatment Court Administrator CONTACT(S): Chris Coudriet, Assistant County Manager SUBJECT: Consideration of a Resolution of Support for the Continued Funding of Drug Treatment Courts by the State of North Carolina BRIEF SUMMARY: The New Hanover County Drug Treatment Court Local Management Committee (LMC) met on December 14, 2010 and adopted a resolution to encourage the North Carolina General Assembly continue funding for Drug Treatment Courts. The LMC asks the Board to declare its united support by adopting a similar resolution. The Board last adopted a resolution of support in May 2009. Drug Treatment Court treats and supervises non - violent drug- addicted individuals in their home communities at a cost of approximately $2,500 annually. The cost of incarceration for these individuals is $27,000 per year. In addition to the significant cost savings realized through Drug Treatment Court, the community also benefits from reduced drug usage and associated crime, as the individuals and their families are strengthened. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution. ATTACHMENTS: Drug Treatment Court Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 10 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION IN SUPPORT OF CONTINUED FUNDING FOR DRUG TREATMENT COURTS WHEREAS, the New Hanover County Drug Treatment Courts provide the focus and leadership for community -wide anti -drug systems, bringing together criminal justice, treatment, education, social services and other community partners in the fight against drug abuse and criminality and work toward strengthening families; and WHEREAS, the New Hanover County Drug Treatment Courts combine intensive judicial supervision, mandatory substance abuse treatment and drug testing, and escalating sanctions and incentives in order to break the cycle of drug addiction, its concomitant crime and the deterioration of the family structure; and WHEREAS, the judges, prosecutors, defense attorneys, social workers, treatment and rehabilitation professionals, law enforcement and corrections personnel, researchers and educators, national and community leaders and others dedicated to the movement have had a profound impact through hard work and commitment to their communities; and WHEREAS, state and national research has proven Drug Treatment Courts to be cost effective, treating and supervising drug- addicted individuals in their communities at a cost of approximately $2,500 annually in lieu of incarceration at a cost of $27,000 per year. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners does hereby declare their united support for the continued funding of Drug Treatment Courts by the State of North Carolina and urges the North Carolina General Assembly to continue to provide state financing for drug treatment courts so that the significant contributions these programs made toward reducing drug usage and associated crime and family devastation remain intact. ADOPTED this the 18 day of January, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 01/18/2011 10 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 11 DEPARTMENT: County Manager PRESENTER(S): Christine Bender, Executive Director, Muscular Dystrophy Association; Donnie Hall, Fire Chief; and Lt. Ben Bobzien, New Hanover County Professional Firefighter's Association #4576 CONTACT(S): Donnie Hall, Fire Chief SUBJECT: Consideration of Firefighter Appreciation Week Proclamation BRIEF SUMMARY: The Muscular Dystrophy Association would like to recognize New Hanover County Fire Services for their support in 2010. The firefighters raised over $13,935 in the "Fill- the - Boot" Campaign in September 2010. The association submitted the attached proclamation for the Board's consideration and would also like to present an antique replica fire truck to the station house that raised the most during the campaign. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: 2010 Fill the Boot Statistics Firefighter Appreciation Week Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 11 -0 i M $119,310.97 MAKE A MUSCLE..MAKE A DIFFERENCE 2010 FIREFIGHTER FILL THE BOOT STATS New Hanover County PFFA 44576 and NH County Fire Dept. $13,935.14 Goldsboro Fire Dept. and Rosewood Vol. FD $13 Wilmington PFFA 4129 and City of $12 Greenville PFFA #1867 and City of $10 Myrtle Beach Fire Dept. $10 Federal Point Fire Dept. $10 Castle Hayne Fire Dept. $ 6 North Myrtle Beach Fire Dept. $ 6 New Bern Fire Dept. $ 5 Jacksonville PFFA 44249 and City of $ 5 Williamston Fire Dept. $ 4 Myrtle Grove Fire Dept. $ 3 Carolina Beach Fire Dept. $ 2 Mt. Olive, Dudley, Calypso, Smith Chapel and Indian Springs $ 2 Leland Fire Dept. Hampstead Fire Dept. $ 2 Wrightsboro Fire Dept. $ 2 Surf City Volunteer Dept. $ 1 Wrightsville Beach Fire Dept. $ 1 Kinston PFFA 43015 and City of $ 1 Grifton Volunteer Fire Dept. $ 1 Conway PFFA 44617 and City of $ 900 Winterville Fire Dept. $ 237 Many of the above are going out one more time and the departments listed below are scheduled for future Boot Drives! Leland Fire Dept. Xmas parade rain out 12/11 Town of Surf City Fire Dept. Havelock Fire Dept. /Township Six new for 2011 Horry County Fire/Rescue -2009 Rookies of the Year Board of Commissioners Meeting 01/18/2011 11 -1 -1 & GROWING NEW HANOVER COUNTY BOARD OF COMMISSIONERS FIREFIGHTER APPRECIATION WEEK PROCLAMATION WHEREAS, New Hanover County Fire Services and the New Hanover County Professional Firefighter's Association #4576 have worked with and supported the Muscular Dystrophy Association in their fight against neuromuscular disease; and WHEREAS, New Hanover County Fire Services and the New Hanover County Professional Firefighter's Association #4576 spent many hours collecting money for the MDA "Fill -the- Boot" campaign, raising over $13,935; and WHEREAS, firefighters locally and nationally are the largest contributor and the number one ranked sponsor for the MDA, collecting more than 27 million dollars in 2010 to help fight the 43 neuromuscular diseases associated with muscular dystrophy. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the week of January 18, 2011 be recognized as "Firefighter Appreciation Week" in New Hanover County. ADOPTED this the 18 day of January, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 01/18/2011 11 -2- 1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 12 DEPARTMENT: Finance PRESENTER(S): Bryan Starnes, Audit Partner, Martin Starnes & Associates, CPAs, PA CONTACT(S): Avril Pinder, Finance Director SUBJECT: Presentation of the Audit Report for Fiscal Year Ended (FYE) 06/30/2010 by Bryan Starnes, Audit Partner with Martin Starnes & Associates, CPAs, PA BRIEF SUMMARY: Presentation to the County Commissioners of the audit for fiscal year ended 06/30/2010. The New Hanover County Comprehensive Annual Financial Report for Fiscal Year Ended 06/30/2010 will be presented by Bryan Starnes, Audit Partner with Martin Starnes & Associates, CPAs, PA. RECOMMENDED MOTION AND REQUESTED ACTIONS: Request Commissioners listen to the presentation and approve the New Hanover County Comprehensive Annual Financial Report for FYE 06/30/2010. ATTACHMENTS: Comprehensive Annual Financial Report Memo COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation and approve report. COMMISSIONERS' ACTIONS: Heard presentation and approved the New Hanover County Comprehensive Annual Financial Report 4 -0. Board of Commissioners Meeting 01/18/2011 12 -0 NEW HANOVER COUNTY FINANCE To: New Hanover County Commissioners From: Avril M. Pinder Q,v��Q NHC Finance Director CC: Bruce T. Shell NHC Mana Date: January 7, 2011 Re: Comprehensive Annual Financial Report --- Attached are the Comprehensive Annual Financial Report and the Compliance Letters for the fiscal y ear ended June 30, 2010. At the Januar 18, 2011 board meetin our auditors, Martin Starnes & Associates CPA will present the audit and the financial report to y ou. In addition, at the Thursda (January 13, 2011) a review, staff will provide a brief overview. Please let me know if y ou have an q uestions. AMP:Is Board of Commissioners Meetin 01/18/2011 12-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 13 DEPARTMENT: Governing Body PRESENTER(S): James R. Shivar, Jr., Chief Electrical Code Enforcement Official /New Hanover County Board of Examiners of Electricians Chairman CONTACT(S): Sheila L. Schult, Clerk to the Board and James R. Shivar, Jr., Chief Electrical Code Enforcement Official SUBJECT: New Hanover County Board of Examiners of Electricians Annual Update BRIEF SUMMARY: The New Hanover County Board of Examiners of Electricians will make its annual presentation to the Board of Commissioners. Attached is the information regarding this board. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: NHC Board of Examiners of Electricians Information COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Heard presentation. Board of Commissioners Meeting 01/18/2011 13 -0 NEW HANOVER COUNTY BOARD OF EXAMINERS OF ELECTRICIANS Number of Members: 5 consisting of 1 Chief County Electrical Inspector, 2 Independent Electrical Contractors, 1 Electrical Contractor Nominee by Power Company, 1 Electrical Contractor nominated by the County Division of N.C. Association of Electrical Contractors Regular Meetings: Meetings are held as required, usually on the third or fourth Wednesday every two months at 9:00 a.m. in the office of the County's Chief Electrical Inspector at the County Government Center. Compensation: None Term of Office: 2 years - may be reappointed Statute or Cause Creating Board: New Hanover County Code, Chapter 11, Article 4, Section 11 -241 Brief on the Functions: The primary purpose of this Board is to issue certificates of competence to Journeyman Electricians and Apprenticeship cards to new electrician helpers. The Board establishes minimum journeyman standards and issues certificates to those passing a written examination. Generally, recognition is given to Journeyman certificates issued by other jurisdictions. Revised: 12/15/2009 Board of Commissioners Meeting 01/18/2011 13 -1 -1 TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION Charles A. Harrell Electrical First 8/13/07 9/1/09 6573 Murrayville Road Contractor Second 9/21/09 9/1/11 Wilmington, NC 28411 791 -1910 (H) 395 -0717 (W) Michael Pulley Electrical First 8/15/05 9/1/07 P.O. Box 10382 Contractor Second 8/13/07 9/1/09 Wilmington, NC 28404 Third 9/21/09 9/1/11 790 -9081 (H) 798 -1280 (W) Eddie Richards NC Assoc. 8734 Lowes Island Drive Nominee Wilmington, N.C. 28411 231 -8567 Dale Sutton Power Progress Energy Company P.O. Box 1110 Nominee Wilmington, NC 28402 256 -7293 (W) Staff Support: James R. Shivar, Chairman Chief Electrical Code Enforcement Official 9/09 New Hanover County Planning and Inspections Dept. File: /Electricians Government Center Drive, Suite 110 B/C #9 798 -7205 Revised: 12/15/2009 Board of Commissioners Meeting 01/18/2011 13 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 14 DEPARTMENT: Governing Body PRESENTER(S): Bruce Polity, New Hanover County Board of Mechanical Examiners Chairman CONTACT(S): Sheila L. Schult, Clerk to the Board and Lloyd Prince, Chief Mechanical Inspector SUBJECT: New Hanover County Board of Mechanical Examiners Annual Update BRIEF SUMMARY: The New Hanover County Board of Mechanical Examiners will make its annual presentation to the Board of Commissioners. Attached is the information regarding this board. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: New Hanover County Board of Mechanical Examiners Information COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Heard presentation. Board of Commissioners Meeting 01/18/2011 14 -0 NEW HANOVER COUNTY BOARD OF MECHANICAL EXAMINERS Number of Members: 6 appointed by the Board of Commissioners as follows: 2 mechanical contractors 1 person experienced in gas piping installations 1 person experienced in commercial grease extractor systems 1 person experienced in heat, ventilation and air Conditioning installations 1 N. C. Registered Mechanical Engineer Terms of Office: 2 years Qualifications: Each member shall have a minimum of five years of experience in his or her representative field. Compensation: none Regular Meetings: The Board shall meet after each examination, but not less than twice a year. Statute or cause creating Board: General Statutes 153A -352, New Hanover County Code Chapter 5, "Building" Amended by adding a new Article VII, "Regulation of Mechanical Work ", dated 7/20/87 and amendment dated 12/19/88. Brief on Functions: To issue certificates to all persons who (1) provide satisfactory evidence to the Board regarding their training and education; (2) pass an examination administered by the Board, and (3) provide evidence of two years of experience in their perspective fields. To administer written or oral examination quarterly on the first Tuesday in January, April, July and October. The Board may revoke certificates and reinstate certificates in accordance with the County Code. CURRENT MEMBERS CATEGORY TERM OF OFFICE APPOINTMENT EXPIRATION Thomas L. Crittenden Jr. Class III First 8/16/04 8/31/06 1144 Princeton Drive Journeyman Second 8/14/06 8/31/08 Wilmington, NC 28403 Mechanic Third 9/22/08 8/31/10 763 -4025 (H) 343 -1234 (W) Fourth 9/20/2010 8/31/12 Larry Lisk Mechanical First 8/13/07 8/31/09 137 King Arthur Drive Contractor Second 8/17/09 8/31/11 Wilmington, NC 28403 256- 9547(H) 796 -3978 (W) Ray McClory Class II First 8/14/06 8/31/08 113 Yorkshire Lane Journeyman Second 9/22/08 8/31/10 Wilmington, NC 28409 Mechanic Fourth 9/20/2010 8/31/12 675 -1944 (H) 675 -1944 (W) Board of Commissioners Meeting 01/18/2011 14 -1 -1 NEW HANOVER COUNTY BOARD OF MECHANICAL EXAMINERS (CONY.) CURRENT MEMBERS CATEGORY TERM OF OFFICE APPOINTMENT EXPIRATION Susan D. Nance Class I First 8/14/06 8/31/08 4101 Waylon Road Journeyman Second 9/22/08 8/31/10 Wilmington, NC 28411 Mechanic Fourth 9/20/2010 8/31/12 686 -6389 (H) 686 -2811 (W) Bruce Polity, Chairman Mechanical First 8/13/07 8/31/09 802 Rolling Hills Cove Contractor Second 8/17/09 8/31/11 Wilmington, NC 28409 452- 7816(H) 772- 1555(W) David B. Sims, Jr. NC Registered First 8/17/09 8/31/11 2512 Shandy Lane Mechanical Eng. Wilmington, NC 28409 799 -0599 (H) 791 -8016 (W) Staff Contact: File: \Mechanical Lloyd Prince, Chief Mechanical Inspector B/C #19- 8.10 Planning and Inspections Department 230 Government Center Drive, Suite 110 Wilmington, NC 28403 798 -7203 (279-533OCell) Revised: 9/21/2010 Board of Commissioners Meeting 01/18/2011 14-1-2 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 15 DEPARTMENT: Governing Body PRESENTER(S): Ernest Duarte, Plumbing Board of Examiners Chairman CONTACT(S): Sheila L. Schult, Clerk to the Board and William Eubanks, Chief Plumbing Inspector SUBJECT: New Hanover County Plumbing Board of Examiners Annual Update BRIEF SUMMARY: The New Hanover County Plumbing Board of Examiners will make its annual presentation to the Board of Commissioners. Attached is the information regarding this board. RECOMMENDED MOTION AND REQUESTED ACTIONS: Hear presentation. ATTACHMENTS: Plumbing Board of Examiners Information COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Hear presentation. COMMISSIONERS' ACTIONS: Heard presentation. Board of Commissioners Meeting 01/18/2011 15 -0 NEW HANOVER COUNTY PLUMBING BOARD OF EXAMINERS Number of Members: 3 (2 Master Plumbers and 1 Journeyman Plumber) Ex- Officio: New Hanover County Plumbing Inspector Term of Office: 3 years Qualifications: A journeyman plumber is a person skilled or trained in the installation of a plumbing system in commercial or residential properties; and shall have in his possession a valid license issued by the Board of Plumbing Examiners of New Hanover County, or a valid license from another county in North Carolina. Compensation: None Regular Meetings: N/A Statute or cause creating Board: N.C. General Statutes 14 -4 and an Ordinance requiring Plumbing Installations to be made by Journeyman Plumbers and governing the licensing of Journeyman Plumbers in New Hanover County, dated October 20, 1975, amended May 17, 1976. Brief on Functions: To administer tests and issue license to qualified plumbers. Revised: 1/20/2010 Board of Commissioners Meeting 01/18/2011 15 -1 -1 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Ernest Duarte, Master Plumber First 1/19/10 12/1/12 4917 Grosse Woods Drive Wilmington, NC 28411 791 -7071 (H) 367 -8426 (W) Randall J. Siegel First 11/13/06 12/1/09 448 Marsh Oaks Drive Second 12/7/09 12/1/12 Wilmington, NC 28411 686 -0068 (H) 352 -6766 (W) Ernest C. Skipper, Master Plumber First 12/20/04 12/1/07 P.O. Box 15015 Second 11/19/07 12/1/10 1609 Sunrise Lane Wilmington, NC 28408 395 -1410 (H /W) William Eubanks, Chief Plumbing Inspector File: /Plumbing New Hanover County Inspections Department B/C #25 12/09 230 Government Center Drive, Suite 110 Wilmington, NC 28403 798 -7206 Revised: 1/20/2010 Board of Commissioners Meeting 01/18/2011 15 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 16 DEPARTMENT: Health PRESENTER(S): Dr. Jean McNeil, Animal Control Services Manager CONTACT(S): Dr. Jean McNeil, Animal Control Services Manager SUBJECT: Consideration of Animal Control Services Citation Processing Update BRIEF SUMMARY: Animal Control Services (ACS) has routinely experienced repeat dog running loose offenders, despite continuous monitoring by Animal Control Officer coverage. Civil citations are issued, but there are times when these are ignored repeatedly by some dog owners. Dangerous /potentially dangerous dog proceedings have been effective, but there are some citizens that still fail to secure their dogs. In an effort to curtail this serious problem and better protect the citizens of the community, ACS has made contact with the Sheriffs Department and Wilmington Police Department to proceed with criminal charges against dog owners who let their animals run loose for four or more times. Fees for prior running loose offenses will be raised to provide an incentive to change prior to filing criminal charges. The Health Advisory Board approved the fee changes at its January 5, 2011 meeting. This update will require no budgetary or staffing changes. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approval of procedural update and associated fee increases for FY 10 -11. ATTACHMENTS: ACS Fee Policy Exerpt COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Consider request. COMMISSIONERS' ACTIONS: Approved 3 -1, Commissioner Catlin dissenting. Board of Commissioners Meeting 01/18/2011 16 -0 SECTION I ANIMAL CONTROL SERVICES ANIMAL CONTROL SERVICES FEES Cats/Do2s/ Cats/dogs/ferrets Cats/dogs/ferrets under 1 year of age Cats/dogs/ferrets Cats/dogs/ferrets 1 year of age or older Cats /dogs 1 year of age or older Spayed /Neutered 1 year registration $10.00 1 year registration $10.00 3 year registration $25.00 $ 10.00 $ 20.00 $ 50.00 Any owner of a handicap helper dog, which is used for seeing or hearing purposes and can show proof of spay /neuter, shall receive a license free of charge. SPECIALTY PET REGISTRATIONS # of Cats/Do2s/ Re,,) i Fee 05-10 $ 45.00 11-20 $ 70.00 21 — Over $100.00 Types of Specialty Pet Licenses (Fees above apply to each type): 1. MULTIPLE PET REGISTRATION Any combination of dogs, cats, and fierrets All must be neutered or spayed. Good for one year (renewable on date of purchase) 2. SHOW BREEDER REGISTRATION Either dogs or cats (may not be combined). Do not have to be neutered or spayed. Good for one year (renewable on date of purchase). Kennel must participate in three AKC or UKC sanctioned events per year (proof to be shown) or equivalent for cats, or six in three years. 3. HUNTING DOG REGISTRATION Dogs only Do not have to be spayed or neutered Good for one year (renewable on date of purchase) Kennel must participate in three lawful or sanctioned possible). Proof of N.C. hunting license No refund due to death or loss of ownership. events per year (proof when TTnnitPrpd Board of Commissioners Meeting 01/18/2011 16 -1 -1 ,qI4FI,TFR $10.00 per day $15.00 per day bite animals /dangerous dogs ADOPTION Cats /Dogs Other - Large - Small All Animals Euthanasia Fee Breeder Permit Owned is Collars /Leashes $60.00 $25.00 $ 3.00 REDEMPTION Owner's Offense 1st $ 20.00 2nd $ 60.00 3rd $ 100.00 4th $150.00 5th or more $250.00 MISCELLANEOUS FEES $ 20.00 $ 20.00 $ 5.00 ADOPTION REFUND POLICY Refunds for adoptions may be granted if the following conditions are met: 1. The adopted animal is returned. 2. The adopted animal is examined by a veterinarian within five working days from the adoption date and a health problem is noted. 3. The adoptee produces either a handwritten note or a computer generated report from the veterinarian stating the findings and date examined. The amount of refund will be the total of adoption fee and county license fee, if purchased and returned. The adoptee is responsible for any charges by the veterinarian. Board of Commissioners Meeting 01/18/2011 16-1-2 Section /DescriDtion CIVIL CITATIONS* 5 -1 (d) Interference with any Duly Appointed Agent trmi t Dog T ie d Out ar "11t • � n irA $150.00 %JX �t �Ti i c rr �V $100.00 5 -5 Z 11roo o f : ^ 1$ (A) County License Fee $100.00 5 -12 (B) Rabies Vaccination $200.00 5 -6 Keeping Stray Animals $25.00 5 -7 Rabies Vaccination and Control $500.00 5 -8 Wearing of Collar, Tags, & Identification $15.00 5 -9 5 -4 (d) Dogs /Cats /Fs Running -at- Large *, Leash Requirement* $250.00 5 -16 (i) First Violation $25.00 5 -19 Second Violation L i r rl � T���� $75.00 5 -23 Z XXXX %4 Three or More Violations rCTGT * L1$l �C Cl � . $500.00 5 -25 r�f: pro �T;nl ��i n,, n Unprovoked Dog Bite /Running Loose $500.00 5 -10 Vicious Animals $500.00 5 -11 Barking Dogs $ 50.00 Board of Commissioners Meeting 01/18/2011 16 -1 -3 First Violation $50.00 Second Violation $100.00 Three or More Violations $250.00 5 -12 Teasing and Molesting $100.00 5 -13 Injuring Animals, Notice Required $100.00 5 -14 Health and Welfare $300.00 5 -15 Manner of Keeping & Treating Animals $300.00 5 -16 (d) Sterilization of Cats & Dogs $250.00 5 -16 (i) Animals imp. /Judicial process /Admin. seizure $500.00 5 -19 Interference with Trap or Cage $100.00 5 -23 Collection of Cats and Dogs for Resale $500.00 5 -25 Dogs prohibited at Mason Inlet* First Violation $ 25.00 Second Violation $ 50.00 Three or More Violations $ 75.00 5 -26 Dogs Running -at -Large at Mason Inlet* (Same violation fees for Section 5 -9, see above) 5 -27 Proof of Sterilization/Animals Adopted in New Hanover County $500.00 5 -28 to 29 Permit for Kennels $500.00 Sec. 5-30. Restraint. (Do Tied Out. $250.00 Sec. 5-3 1. Outside Enclosure. $250.00 Sec. 2 . Public Nuisance. First Violation ). 0 Second Violation $100.00 Three or More Violations $200.00 Sec. Responsib breeder's permit. $250.00 5 -61 to 65 Dangerous Dogs /Potentially Dangerous Dog Violations $500.00 Board of Commissioners Meeting 01/18/2011 16 -1 -3 Board of Commissioners Meeting 01/18/2011 16-1-4 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 17 DEPARTMENT: Library PRESENTER(S): Harry Tuchmayer, Library Director CONTACT(S): Harry Tuchmayer, Library Director SUBJECT: Consideration of Library Services and Technology Act (LSTA) Grant Applications BRIEF SUMMARY: The Library would like to apply for an LSTA (Library Services and Technology Act) Technology grant to improve customer services at all Library locations. If awarded, these funds will be used to install full- service self- checkout stations systemwide. In addition, these funds will allow for the installation of automated full - service DVD and CD delivery devices at Main, Northeast and Myrtle Grove libraries. The Library has already gone through the required planning process and has received the necessary authorization from the State Library to submit a final application. We will be applying for the full $100,000 award. The grant requires a twenty -five percent match. These funds will come from three sources; The Friends of the Library, the Library Foundation and the general fund. Seventy -five percent ($18,750) of the match will come from the reallocation of currently budgeted general fund dollars. Twenty -five percent of the match ($6,250) will come from the Friends of the Library and the Library Foundation. The Library would like to apply for an LSTA (Library Services and Technology Act) Basic Equipment grant to improve public access computer services at both the Main and Northeast Regional Libraries. If awarded, these funds will be used to replace outdated equipment and enlarge the Main Library's computer lab and to replace outdated equipment at the Northeast Regional Library. We will be applying for the full $25,000 award. The grant requires a twenty -five percent match which will be provided for by monies raised by the Friends of the Library book sale. RECOMMENDED MOTION AND REQUESTED ACTIONS: Authorize the submittal of the grant applications. A TT A f HAWNTC - LSTA TECHNOLOGY GRANT APPLICATION COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 17 -0 0 4 prut n- if" V Q t Lq , December 16., 2010 Harr Tuchma Director New Hanover Count Public Librar 201 Chestnut Street Wilmin North Carolina 28401 - a }42 Subject- 2011-2012 Letter of Intent Dear Mr. Tuchma The State Librar and the LSTA Advisor Committee have completed the review and consi deration of y our LSTA Letter of Intent and y our librar was approved. to submit a full application for a 2011-2012 Technolo Grant. The enclosed attachment contains comments from the reviewers re y our Letter of Intent ( LOI ) and recommendations for the full application. We encoura y ou to contact State Librar staff to discuss y our full proposal based on the LOI feedback we have provided. We will g ladl y review a draft of y our application, with sufficient lead time. The application form for y our Project Grant ma be found at the link. below. < http:// stateIibrar .ncdcr. /lsta/2011- 0 12 Grants. htm>. Yours trul Ra Federal Pro Consultant MAILING ADDRESS LOCATION 4640 Mail Service Center Telephone 919-807-7400 109 East Jones Street Ralei NC 27699-4640 Fax 919-733-8748 Ralei NC 27601 Board of Commissioners Meetin 01/18/2011 17-1-1 . . . . . . .... mass Z 6: 41 0 AW u. 0 a Area ,,„r Board of Commissioners Meetin 01/18/2011 17-1-2 If this project is successful, another positive outcome would be the increased availabilit of D VD and CD materials s Because of space limitations at two of our branches and securit concems at the other, DVD's and CD are not as extensivel available as the are at the main librat Installation of the DiscXpress2 DVD stora and deliver stations would enable the librar to expand popular collections in all locations. Board of Commissioners Meetin 01/18/2011 17-1-3 technolo that improve the infrastructure, resources and services of NHCPL we expand the public's access to the librar The project would be evaluated on an on basis b monitorin its use and reviewin statistics. A user surve will be conducted three months after installation to g ather user 'eedback and make an necessar chan to the s indentified throu this process. The project is expected to cost $149,000 and will be matched b funds made possible b the Friends of the Librar the Librar Foundation and the Count Anticipated expenses include: 6 full service XpressCheck shelf check stations @ $8,500.00 each $51$000 4 DiscXpress2 DVD stora and deliver stations @ $20,000 each $80)000 Securit Gate s @ $12,000 each $125000 To project $149)000 Total LSTA Grant Re $100)000 Board of Commissioners Meetin 01/18/2011 17-1-4 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 18 DEPARTMENT: Parks PRESENTER(S): Jim McDaniel, Director, Parks, Gardens and Senior Resources CONTACT(S): Janine Powell, Development Coordinator and Tara Duckworth, Parks Manager SUBJECT: Consideration of Application to the North Carolina Parks and Recreation Trust Fund ( PARTF) to Expand Castle Hayne Park BRIEF SUMMARY: We will be applying to PARTF for $250,000 to fund the expansion of Castle Hayne Park. The monies will be used to purchase the final 33 -acre parcel. We have applied for a waiver of retroactivity so that the final parcel is eligible for these grant funds. The grant is due January 31, 2011 and if approved, the grant would be awarded in May 2011. The grant monies will be used to retroactively offset the cost of the purchase of this land. The grant local match requirement will be satisfied by land that has already been purchased. RECOMMENDED MOTION AND REQUESTED ACTIONS: Approval to apply for the PARTF grant. COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 18 -0 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 19 DEPARTMENT: Emergency Management PRESENTER(S): Warren Lee, Emergency Management & 911 Director CONTACT(S): David Butts, IT Customer Support Manager SUBJECT: Consideration of a Resolution for Sole Source Awards for the Purchase of Emergency Equipment, Software, and Hardware BRIEF SUMMARY: General Statute 143- 129(e) (6) provides that purchases of apparatus, supplies, materials or equipment are exempt from bidding when: A. performance or price competition for a product is not available B. a needed product is available from only one source of supply; or C. standardization or compatibility is the overriding consideration. New Hanover County Sheriff's Office and the Public Safety Communications Center have been using Sungard OSSI's Reporting (JMS, RMS) and Computer Aided Dispatch (CAD) software since 1999. At the December 6th meeting, the Board approved the use of 911 funds to purchase a mobile data reporting system for the Sheriff's Office and to update the CAD system for Emergency Management. The mobile data reporting module by Sungard Public Sector OSSI, is the only mobile reporting module that is compatible with the OSSI software currently being used by the Sheriff's Office. The CAD's system software has been in use by the Emergency Management Department since 1999 and to maintain compatibility Emergency Management would like to purchase the software from the current vendor, Sungard Public Sector OSSI. The total for the mobile date reporting from Sungard Public Sector OSSI is $294, 380 and the software for the CAD system total cost also from Sungard Public Sector OSSI is $74,848. RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt resolution approving the sole source award for the purchase of the equipment, hardware, and software from Sungard Public Sector OSSI. ATTACHMENTS: Exception to Competitive Bidding Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting 01/18/2011 19 -0 COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 01/18/2011 19 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION EXCEPTION TO COMPETITIVE BIDDING REQUIREMENTS WHEREAS, to maintain standardization and compatibility with other emergency equipment that the County owns, staff is requesting approval to purchase Mobile Data Reporting Software and additional hardware and software for the existing CAD System from Sungard Public Sector OSSI as a sole source vendor; and WHEREAS, General Statutes 143-129(e)(6) provides that purchases of apparatus, supplies, materials or equipment are exempt from bidding when: A. performance or price competition for a product is not available; B. a needed product is available from only one source of supply; C. standardization or compatibility is the overriding consideration; and WHEREAS, this exception to the bidding requirements referred to as "Sole Source" must be approved by the Board prior to purchase. NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners of New Hanover County approves the purchase of Mobile Data Reporting Software and additional hardware and software for the existing CAD System from Sungard Public Sector OSSI as sole source vendor in accordance with the sole source provisions outlined in GS 143- 129(e)(6). Adopted this 18 day of January, 2011. NEW HANOVER COUNTY Jonathan Barfield, Jr., Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 01/18/2011 19 -1 -1 This page intentionally left blank. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: January 18, 2011 REGULAR ITEM: 20 DEPARTMENT: Commissioners PRESENTER(S): Chairman Barfield CONTACT(S): Sheila Schult, Clerk to the Board SUBJECT: Committee Appointments BRIEF SUMMARY: A vacancy exists on the following Boards: Library Advisory Board Port, Waterway, and Beach Commission RECOMMENDED MOTION AND REQUESTED ACTIONS: Make appointments. ATTACHMENTS: Committee Information Sheets and Applications COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make appointments. COMMISSIONERS' ACTIONS: The following appointments were made. Library Advisory Board: Deloris H. Rhodes was appointed Port, Waterway, and Beach Commission: Dave Weaver was appointed Board of Commissioners Meeting 01/18/2011 20 -0 This page intentionally left blank. COMMITTEE APPOINTMENTS LIBRARY ADVISORY BOARD IVACANCY Unexpired Term of 8/31/11 or First Term 8/31/14 APPLICANTS: John Osinski Deloris H. Rhodes Attachments: committee Information sheets Applications ELIGIBLE FOR REAPPOINTM Board of Commissioners Meeting 01/18/2011 20 -1 -1 NEW HANOVER COUNTY LIBRARY ADVISORY BOARD Number of Members: 12 Term: 3 years Regular Meetings: Third Thursday each month at 2:30 p.m. at the Main Library, 201 Chestnut Street, Wilmington, NC 28401 Statute or cause creating Board: Policy for the Governing and operation of the Library. Brief on the functions: To develop necessary policies for the efficient and responsive operation of the County's public library system. Also responsible for making recommendations to the County Manager and County Commissioners concerning the operating and capital needs of the library. Board members are expected to actively promote the library's service program; keep abreast with trends in public library development and to work for the continued improvement of library services offered by the County. Board of Commissioners Meeting 01/18/2011 20 -1 -2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Richard C. Andrews, Jr. First 8/18/08 8/31/11 2322 Parham Drive Wilmington, NC 28403 251 -8712 (H) 762 -7788 (W) Kemp Magnus Burdette Unexpired 10/15/07 8/31/08 116 Keaton Avenue First 8/18/08 8/31/11 Wilmington, NC 28403 264 -8036 (H) 762 -4744 (W) Bettie H. Harrison Unexpired 3/10/08 8/31/09 1216 Congressional Lane First 8/17/09 8/31/12 Wilmington, NC 28411 686 -4954 (H) 620 -4229 (C) Mary E. Hatcher, Chair First 8/13/07 8/31/10 1905 E. Lake Shore Drive Second 8/17/10 8/31/13 Wilmington, NC 28401 762 -7259 (H) Carroll R. Jones First 8/17/09 8/31/12 4700 Chamberlain Lane Wilmington, NC 28409 793 -6401 (H) 619 -6401 (C) Marilyn McConnell � 1203 Clipper Lane First 8/18/08 8/31/11 Wilmington, NC 28405 352 256 -2630 (H) -8102 (W) Board of Commissioners Meeting 01/18/2011 20 -1 -2 NEW HANOVER COUNTY LIBRARY ADVISORY BOARD (CONY.) Revised: 8/16/2010 Board of Commissioners Meeting 01/18/2011 20 -1 -3 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Jacqueline O'Grady, Vice Chair First 4/18/05 8/31/08 708 Wild Dunes Circle Second 8/18/08 8/31/11 Wilmington, NC 28411 686 -0148 (H) Ellen B. O'Malley First 8/17/12 8131112 249 Wetland Drive Wilmington, NC 28412 791 -4333 (H) 465 -1307 (C) Jennifer Lynn Rohler First 8/13/07 8/31/10 1817 Market Street Second 8/16/10 8/13/13 Wilmington, NC 28403 233 -9849 (H) Evelyn B. Smith First 8/17/09 8/31/12 4608 Reigate Way Wilmington, NC 28409 799 -6081 (H) Elizabeth Stanfield- Maddox First 8/16/10 8/31/13 2910 Park Avenue Wilmington, NC 28403 762 -5151 (H) 617 --5151 Virginia Teachey First 8/16/10 8/31/13 8713 Champion Hills Drive Wilmington, NC 28411 681 -0320 (H) 520 -0414 Director: Harry Tuchmayer File: /Library New Hanover County Library B/C #17 8.10 201 Chestnut Street Wilmington, NC 28401 798 -6301 (Info) 798 -6309 (Adm.) 798 -6321 Revised: 8/16/2010 Board of Commissioners Meeting 01/18/2011 20 -1 -3 NEW HANOVER COUNTY �. BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington N 28403 COMMITTEE APPLICATION Telephone (910) 798-7149 FAX (910) 798 -7145 Bo ardlCo►rtmittee: NHC Library Advisory Board Name John Csinski. E - Mail: osinsklj@uncw.edu Home Address 174 Treasure Island Way Wilmington 28411 -7878 ( St re (zip Co Mailing Address if different: !-tome Phone: 910- 686 - 24 6 1 Fax: (c#y) Cell: ( Z4o Code) Business: 962-4271 Years living in New Hanover County: 1 Male: V( Female: Race: Caucasian age: 4 9 (Information for the purpose of assuring a cross - section of the commund'y) Employer. UNCW ■ R Library A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article Yl, Sec. 4 of the New Hanover County Personnel Policy, Occupation: E- Learning Services Librarian Professional Activities: North Ca Li Association, American Library Association Volunteer Activities F irst Book New Hanover County Why do you wish to serve on this boar lcommittee? I fee t hat the libraries are an essential asset to the county and that my professional experience would benefit the committee. Conflict of lntwvst. if aboard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of hislher respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Fund community programming, community outreach. Qualifications for serving Master of Li Science Degree, North Carolina Central University. Fourteen years professional library experience. Other municipal or county boardslcommittees on which you are serving None. List three local personal references and phone numbers: 3 0 2010 7 Beth Roberts 962 -2205 2 Anne Pember ton 962-7810 NEW H A X10 V E' R C O w 3. Joyce Johnson 962 -3690 Date: July 2 9, 2 010 Signature Applications are kept on file for 18 months 1 *th4ft land that thi intment serves at the pleasure f w Hanover County Board of Commissioners. Please use reverse side for additional comments Board of Commissioners Meeting 01/18/2011 20-1-4 NEW HANOVER COUNTY M x' BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 ` Py Wilmington, N 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (9 798 -7145 BoardlCommitte Name: f E -Mail: 4 S V Home { i Address: I C�v ..�• v Mailing Address if different: (City) (Zip Code) Horne Phone: - .,2 k Fax: Cell: Business: f��- 7,-z Years living in _ - New Hanover County: -� Male: Female: Race: Age: (Infor ion for the purpose of assuring a cross - section of the community) t ti r Employer. L �� A person currently employed by the agency or department for which this application is rqdoe, must resign his/her position with New Hanov County upon appointment, in accordance with Article V1, Sec. 4 of the Ne anover County Personnel Policy. Occup ation: ,��• '-`� Professional Activities: Volunteer Activities: t r r Why do you wish to serve on the r oardlco►nmlttee (fd Conflict of Interest: If a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of hisMer respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest either direct or indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Qualifications for serving: Other muniEipal or county boardslcommittees on whichF'you are serving: List three local personal references and phone numbers: 1 r 2 . 3■ cZ ..d. Date: .�.. pplications are kept on file4or 18 months Please use reverse side for additional comments Signature . 1 understand that this appointment serves at the pleasure of the New Hanover Coun Board of Commissioners. Board of Commissioners Meeting 01/18/2011 20 -1 -5 E tli� �9 E � W E DEC 2 8 2010 d �} N C]t r HANdi' R CO. s��A nnal ki,rn,n This page intentionally left blank. Board of Commissioners Meeting 01/18/2011 20 -1 -6 COMMITTEE APPOINTMENTS PORT, WATERWAY, AND BEACH COMMISSION 1 VACANCY (NC Beach and Waterway Association) Term: 3 Years — 2/28/13 APPLICANT: Dave Weaver Attachments: Committee Information Sheets Applications ELIGIBLE FOR REAPPOINT Board of Commissioners Meeting 01/18/2011 20 -1 -7 WILMINGTON /NEW HANOVER PORT, WATERWAY & BEACH COMMISSION Number of Members: 16 6 Appointed by County Commissioners Categories: Shipping, Commerce and Finance, Terminals and Industry, Environmental Concerns, County representative on the NC Beach and Waterway Association, and County Commissioner 5 Appointed by City Council Categories: Engineering and Development, Business, Transportation, Member at Large, and Council member Mayor of Wrightsville Beach Mayor of Carolina Beach Kure Beach Mayor or designee Ex- Officio Members: N.C. State Ports Authority Executive Director and Chamber of Commerce Executive Director Term of office: 3 years Regular Meetings: Called as necessary, usually at 4:06 p.m. at the Chamber's Office. Statute or cause creating Commission: County Commissioners endorsed the formation of this Commission on 12/16/74. Minute Book 16, page 67. The County Commissioners assigned this Commission the responsibility of studying and preparing recommendations for the best use of the 3% occupancy Funds to be presented to them for approval and expanded the membership by adding the Mayor of Kure Beach on 4/16/84. Minute Book 19. Commissioners added member from NC Shore & Beach Preservation 5/16/05; approved Finance Director as special appointee 2/1612004. Purpose of Commission: To investigate, initiate and support general water resources development projects to include (but not limited to): (1) Port Improvements and growth of the shipping industry, (2) Beach renourishment and conservation; and (3) mitigate declines in water quality. The Commission will weigh the benefits of these water projects against the possible detrimental effects on the area's environmental quality enjoyed by area residents. The Commission is constantly studying and staying informed on various projects trying to obtain new and beneficial projects for this area. The main projects for the area deal with the U.S. Army Corps of Engineers in requesting studies, seeing if a project is beneficial from a cost benefit ratio, and attempting to obtain approval and then funding in the U.S. Congress and on the State level, but this mission is not carried out in isolation. The Commission maintains an awareness of project effects on the quality of the waters and their interrelations with natural resources. Brief on Functions: The Commission works closely with the N.C. Department of Resources Commission for assistance in obtaining approval of state funding and projects. An annual meeting is held in Washington for the purpose of lobbying. Board of Commissioners Meeting 01/18/2011 20 -1 -8 WILMINGTON /NEW HANOVER PORT, WATERWAY & BEACH COMMISSION PAGE 2 Revised: 12/22/2010 Board of Commissioners Meeting 01/18/2011 20 -1 -9 TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION H. Layton Bedsole, Jr. Terminals & Unexpired 2/16/09 2/28/10 Dial Cordy and Associates, Inc. Industry First 2/15/10 2/28/13 201 N. Front Street, #601 (28401) 406 John S. Mosby Drive Wilmington, NC 28412 799 -7944 (H) 251 -9790 (W) Vacancy NC Beach and Unexpired 2128/11 Waterway Association Donald E. Harris First 3114/05 2128/08 Century 21, Brock & Associates Second 2/18/08 2/28/11 265 Racine Drive, Suite 102 (28403) 213 Dorchester Place Wilmington, NC 28412 796 -9696 (H) 395 -8266 (W) Geoffrey A. Losee First 3/14105 2/28108 Rountree, Losee, & Baldwin, LLP Second 2/18/08 2/28/11 3128 Lantern Way Wilmington, NC 28409 350 -1516 (H) 763 -3404 (W) Nicholas Henry Silivanch First 2116/09 2/28/12 Coldwell Commercial Banker 1430 Commonwealth Drive, Suite 102, (28403) 4918 Lord Tennyson Drive Wilmington, NC 28405 515 -7969 (H) 208 -2139 (W) Richard G. Catlin County 12120/2010 Undesignated 230 Government Center Drive, Commissioner Suite 175, Wilmington, NC 28403 798 -7149 (NHC) 547 -2724 (C) _. . r .Yr r r ^ •r` „LSs'n J'L- >;sx ,'K CJ - - .mfr ..F r N ....''' :x .... ".".'...• .�. .. r .... .:................... .. .. r., ._!.. ... • ... .a _ _ ...r.. .......... ... u x` _ PROM; - -- ------- f _...... ' `__ - .... .. . si �l.lf�/.....5.:_.. w . ` Y - As:" .f � 3 - , ¢' r.A _ .fff .` fY.:: ,.. /ii' 3?>.` . "f %Y ..EEC.: E:_._Y•:." µ 3i'! . is .?f.._........>»_ Kevin O'Grady City Council 1/5/10 Undesignated P.O. Box 1810 Wilmington, NC 28402 -1810 352 -8058 (H) William Edwards 8112/03 P.O. Box 7530 Wilmington, NC 28402 763 -3720 Revised: 12/22/2010 Board of Commissioners Meeting 01/18/2011 20 -1 -9 WILMINGTOWNEW HANOVER PORT, WATERWAY & BEACH COMMISSION PAGE 3 TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT I EXPIRATION H. Van Reid, Vice- Chairman 29588 NC Highway 210 Rocky Point, NC 28457 -7658 602 -3364 Wilbur Rowell 137 Hargrove Drive Wilmington, NC 28411 395 -2219 Jason Smith First 4/20/10 2/28/13 550 Tanbridge Road Wilmington, NC 28405 399 -6670 (H} 274 -4477 (W} . . ..... ........... .... .. . . . . . . .. ..................... ... . . . . . .............. . . . . . ... . . ..... ........... . . B ....... . . .............................. ..... ... . ... .. . . .... . . ......................... .... .......... . ... ............ ....... ....................... ....... ....... ....... ..... .. .. ...... . .......... . ......... xxxxxx, ..................................... ......... ....... .. .. .. .... .. . . ......................................... . .. ......... ........................ -9 :4.8 ........ . ....... . . ......... ........... ........................................ ........ ........... ........................ h: T.. ::::::: . . ........ .. .. ...... ......... .. ... .......... .......... .... .... ...... .... . . . ... ... ........................ ....... ... ................. ..... ...... .......... ............. .... ................ .... ......... . ............. Mayor Joel Macon Carolina 1121 N. Lake Park Boulevard Beach Carolina Beach, NC 28428 458 -2992 Office Jim Dugan, Councilman Kure Beach Appointed Undesignated 117 Settlers Lane Ex- Officio 12/1/09 Kure Beach, NC 28449 Member 458 -8216 Town Hall 443 -1624 (C) Mayor David Cignotti Wrightsville Appointed Undesignated PO Box 626 Beach 1211/09 Wrightsville Beach, NC 28480 Ex-Officio 256 -7900 Office Member Tom Eagar, Chief Executive Officer State Ports Wilmington Port Ex- Officio P. O. Box 9002 Member Wilmington, NC 28402 343 -6232 office Joe Augustine, Secretary/Treasurer Chamber Sunbelt Business Brokers Ex-Officio 6318 Fox Run Member Wilmington, NC 28409 815 -4411 (C) Revised: 1 2/22/2010 Board of Commissioners Meeting 01/18/2011 20 -1 -10 WILMINGTOWNEW HANOVER PORT, WATERWAY & BEACH COMMISSION PAGE 4 CURRENT MEMBERS CATEGORY TERM OF OFFICE APPOINTMENT EXPIRATION Avril Pinder, Finance Director County Staff 6/06 Undesignated 230 Government center Drive, Liaison /Special Suite 165 Appointee Wilmington, NC 28403 798 -7187, 798 -7188 Chris Coudriet county Staff 2/10 Undesignated Assistant County Manager Liaison /Special 230 Government center Drive, Appointee Suite 195 Wilmington, NC 28403 798 -7184 office Connie Majure -Rhett Chamber Staff Interim Greater Wilmington Chamber of Liaison/ 8/1/10 Commerce Administrator One Estell Lee Drive Wilmington, NC 28401 File: /Port 762 -2611 office B /C## 26 12/10 Revised: 12/22/2010 Board of Commissioners Meeting 01/18/2011 20 -1 -11 NEW HANOVER COUNTY _ BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington NC 28403 COMMITTEE A Telephone (910) 798 -7149 FAX (910) 798 -7145 BoarWCommitt Port , Wa te rway, and Beach Commission Rome; David F. Weaver Ew dfweaver4 @ aol . cam Home AoreSS; 4.929 Pine St. , Wilmington 28403 Mailing Address if different: Home Phone: (910) 799 -9772 Fax: Cell: ( 910 ) 620 --7800 Years living in N Hanover County: 3 0 years M Female: � Race: cau c a s i an (Information for the purpose of assuring a cross - section of the community) Business: same Age: 60 Employer: self - em ployed, retired A person currently employed by the agency or department for which this application is made, must resign hislher position with New Hanover County upon appointment; in accordance with Article VI, Sec. 4 of the New Hanover County Personnel Policy. Occupation: part - time consulting Professional Acdvitres: Treasurer, NC Beach, Inlet, and Waterway Association; member, NC CRAC Volunteer Activities: prison mi ni s try; vari church activities Why do you wish to serve o this boarckommittee? I have always had a strong interest in the functions served by the PVBC. I have always enjoyed serving New Hanover County. Cmffk:t of kdWast: ff a hoard member believes h&Vm has a mWict or potential oonifict of interest on a parbc dar issue, #hat member shoutd state this belief to the other membem of hrs4w respective board during a public meeting. The member shodd state the nature of the confixt: detailing that h&W* has a separate, private, or monetary interest, either oiirect or ind hxX in the issue under consideration. The nx;mber shoufd then excuse lvmselfAmvsef► from voting on the matter. What areas of concern would you like to see addressed by this committee? T develop a long -term, comprehensive program for beach preservation with secure funding. Qu alfcadon s far swing Nearly 30 years with the County as Asst County Manager, with respon- sibilities in PWBC- related functions, includi be ach no and Mason Inlet project Other municipal or county boardslcommittees on which you are serving: List three local personal referen and phone numbers: T Bruce Shell, County Manager, 798 -7183 Z. Rick Catlin,, County Commissioner, 798-7147 3 Harry Simmons, Exec Dire - N (9 200 -7867 F� PC, 1 _ JAN -5 2011 NEVi Nf HOVER CC- Date: January 5, 2011 Application are kept on rile for 18 months Please use reverse side for aWltional comments t-. ' V Signature • i understand that this appointment serves at the pleasure of the New Hanover County Board of Commissioners. Board of Commissioners Meeting 01/18/2011 20 -1 -12