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