Loading...
1978-11-06 Regular Meeting 294 .,;(~r MINUTES OF REGULAR MEETING, OCTOBER 16, 1978 ,(CONTINUED) BUDGET TRANSFER FOR PURCHASE OF NOISE MONITORING EQU~PMENT .Comm; Wright moved, seconded by Comm. Williams, approval of transferring the sum, of $1,066 from Contingencies, Acct. #11 445 61, and appropriating $806 to Equipment, Acct. #11 510 74, and $260 to Travel, Meetings & Schools, Acct. #11 510 14, in the Sheriff's budget to purchase a sound monitoring device to be used to enforce the Noise Control Ordinance and to send a deputy for training in the operation of the equipment. Upon vote, the motion carried unanimously. . EXECUTIVE SESSION Comm. Gottovi moved, seconded by Comm. Williams, that the meeting be recessed 0 to Executive Session to discuss committee appointments and land acquisition. Upon vote, the motion carried unanimously. Chm. O'Shields recessed the meeting to Executive Session at 3:10 o'clock p. m. Chm. O'Shields reconvened the meeting to Public Session at 4:05 o'clock p. m. APPOIN'IMENT TO LIBRARY ADVISORY BOARD COmm. Gottovi moved, seconded by Comm. Alper, the appointment of Mrs. Louise Smith to the Library, Advisory Board to fill an unexpired term until August 31, 1979. Upon vote, the motion carried unanimously. ADJOURNMENT Comm. Gottovi moved, seconded by COmm. Williams, that the meeting be adjourned. Upon vote, the motion carried unanimously. Chm. O'Shields adjourned the meeting at 4:05 o'clock p. m. . Respectfully submitted, ~;4. k-,~....w~{..u- Alyce B. Rusmisell Clerk to the Board o abr MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, November 6, 1978, at 9:00 o'clock a. m. in the Assembly Room, New Hanover County Administration Building, Wilmington" North Carolina. Members present were Commissioners George E. Alper; Karen E. Gottovi, Ellen C. Williams, Vivian S. Wright; Chairman Claud O'Shields, Jr.; County Manager Dan W. Eller; Attorney Joseph O. Taylor, Jr. of the County Attorney's Office; and Clerk to the Board, Alyce B. Rusmisell. No members were absent. Chm. O'Shields called the meeting to order. Rev. Robert Jernigan of Immanuel Baptist Church offered..the invocation. APPROVAL OF MINUTES: REGULAR MEETING, OCTOBER 16, 1978 Comm. wright pointed out that in the "Assembly" section of the Minutes, Chm. O'Shields was not listed as being present. Comm. Gottovi moved, seconded by Comm. Williams, to approve the Minutes of the Regular Meeting of october 16, 1978, as amended with Chm. O'Shields being shown present. Upon vote, the motion carried unanimously. o APPROVAL OF MINUTES OF BUDGET HEARINGS FOR FISCAL YEAR 1978/79 Comm. Wright pointed out that on Page 3 of the meeting of June 12, 1978, the second paragraph under "Discussion on Department of Social Services Budget", the date should be' changed to 79 instead of 89. Comm. Wright also stated that in the meeting of June 15, 1978, under "Agri- cultural Extension Budget", she had made a motion approving a $2500 Travel Item for the Chairman to display the Tree Program at the NACo Convention and that her motion had been left out of the minutes. .;l &1 S- o ,0 o 295 MINUTES OF'REGULAR MEETING, NOVEMBER 6; 1978 (CONTINUED) MINUTES OF BUDGET HEARINGS '(CONTINUED) , Comm. wright' further p6intedo1i.tthat' in, the meeting "Approvai of'Non-Departmental Accounts", she hali'm;;.de'the Miscellaneous AccoUnt, but her name had been omitted from " . . .) of June' 20, 1978, under the motion 'for approval oi the the vote. Comm. Alper moved, seconded by Comm. williams, approval of the Minutes of the Budget Hearings for Fiscal Year 1978/79 as corrected. Upon vote, the motion carried unanimously. copies of these Minutes are contained in Exhibit Book VI, Page 38. APPROVAL OF FINAL PLAT OF WATERFORD SUBDIVISION, SECTION 4 Mr. Harry Oakes of the Planning Department reported that'Section 4 of Water ford Subdivision was approved by the Planning Commh,sion Subdivision Review Committee on October 23, 1978, and that a cashiers check in the amount of $7500 had been submitted to insure that improvements in Section 4 and any other necessary improvements would be constructed within a l2-month period as required by the Subdivision Regulations. Mr. John Benson, the surveyor, appeared before the Board to, explain what improve- ments were lacking in the completion of this subdivision. Comm. Alper moved to return the check for $7500 and ask for a che,ck for this situation (in Section 4) alone and when the work covered by the $3,000 check was com- plete, the money would be returned. Comm. Alper amended his motion to state that the check for $7500 be applied to Section 4 only and that the check for $3,000 which was being held for the completion of Section 3 be returned upon the County Engineer's acknowledgement that the work had been completed, that the $3,000 has no relation to Section 4 and the $7,500 which - would be the surety for the proper completion of Section 4. comm. Wright requested that Comm. 'Alper amend' his motion to state that the $7,500 be accepted for what was outlined in the le~ter where it spelled out "and other parts of the subdivision", because if it was limited to just Section 4 some extra protection would be given away. COmm. Alper amended the IIDtion and other parts of the subdivision. the motion carried unanimously. to state that the $7,500 would be used for Section 4 Comm. Gottovi seconded the motion and upon vote, The motion was clarified to mean that the final plat of Waterford Subdivision, Section 4, was approved and that the COunty Engineer had the authority to release the $3,000 upon completion of the improvements in Section 3 without further action by the County Commissioners. FINAL PLAT APPROVAL - INLET POINT, SECTION 1 Mr. Harry Oakes of the Planning Department reported that the Planning Commission Subdivision Review Committee had approved this plat on October 23, 1978, and granted a variance to allow for private roads. Comm. Alper moved approval of the final plat of Inlet Point, Section 1, subject to the acquiring ,of all the necessary permits. Comm. wright made a substitute motion, seconded by Comm. Williams, that Section 1 of Inlet Point Subdivision be approved as presented by the Planning commission. Upon vote, the motion carried as follows: Voting Aye: Comm. Alper, Williams, Wright.and Chm. O'Shields Voting Noe: COmm. Gottovi PUBLIC HEARING ' Notice had been given'that a public ~earing would be held by the Board of Com- missioners of New Hanover County on Monday, November 6, 1978, in the Assembly Room of the Administration Building, corner of Fourth & Chestnut Streets, Wilmington, NC, to consider the following: I 296 .27~ MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 (CONTINUED) PUBLIC HEARING TO CONSIDER AN APPLICATION FOR SPECIAL USE.PERMIT TO USE PROPERTY LOCATED APProXIMATELY 2;000 FEET WEST OF U. S..'HWY. 421 NORTH AND NORTHOF'SR1394' FOR,A MOBILE HOME IN AN I-2 (INDUSTRIAL) DISTRICT. Mr. Charles Lilley, Sr. Planner, reported that the Planning Commission had considered this request at its meeting in October and both the Planning Commission and Staff recom- mended approval. ChID. O'Shields asked if there was anyone present to speak in favor of this application ifld Mr. Steve Royal appeared to request approval. Mr. Bill Huffine commented. o , Chm. O'Shields asked if there was anyone present to speak in opposition and no one appeared. After the COmmission had considered the following four items and found them to be fact, (a) that the use would not materially endanger the public health,; or safety if located where proposed and developed according to the plan as submitted and approved; (b) that the use met all required conditions and specifications; (c) that the use would not substantially injure the value of adjoining or abutting property or the use was a public necessity; and (d) that the location and character of the use, if developed ac- cording to the plan as submitted and approved, would be in harmony with the area in which it was to be located and in general conformity with the plan of development for New Hanover County, Comm. Williams moved, seconded by Comm. Alper, that this Special Use Permit be issued based on the same conditions as recommended by the Planning Commission. Upon vote, the motion carried unanimously. PUBLIC HEARING TO CONSIDER A PROPOSED AMENDMENT TO THE COUNTY ZONING ORDINANCE Mr. Charles Lilley, Sr. Planner, appeared before the Board and reported that the Staff had recommended no changes be made in the Office and Institutional District. He stated that the Planning Commission had considered this matter at its meeting on November 1, and Unanimously concurred with ,the Staff's recommendation. 'Comm. Gottovi moved, seconded by Comm. Williams, not to amend the Office & Institu- tional Zoning Districts at this time. o Chm. O'Shields asked if there was anyone present to comment on this matter and nO one appeared. upon vote, the motion carried unanimously. PUBLIC HEARING TO CONSIDER PROPOSED AMENDMENT TO THE COUNTY ZONING ORDINANCE Mr.' Charles Lilley, Sr. Planner, appeared before the Board and reported that the Planning commission had considered this amendment to the County Zoning Ordinance at its meeting in October, and both the Planning Commission and Planning Staff recommended approval to bring our Ordinance in compliance with the requirements of the Coastal Area Management Act. Comm. Alper moved, seconded by Comm. Gottovi, to approve the following amendment to Section 102 of the County Zoning Ordinance: Amend Section 102, Application for Building Permit, by adding the following: . 102-3 Each application for a building permit shall include information as to the location of applicable areas of Environmental Concern. Prior to the issuance of a building permit the Building Inspector shall certi- fy that the proposed structure or facility is in accordance with the State Guidelines for Areas of Environmental 'Concern. Upon vote, the motion carried unanimously. o PUBLIC HEARING TO CONSIDER PROPOSED AMENDMEN!STO THE COUNTY SUBDIVISION REGULATIONS Mr. Charles Lilley, Sr. Planner, reported that the proposed amendments to the Subdivision Regulations had been considered by the Planning Commission at its meeting in October and both the Planning Commission and Planning Staff recommended approval. The COmmissioners had been furnished copies of the proposed amendments which provided for private streets and contained disclosure statements pertaining to Areas of Environ- mental COncern under the Coastal Area Management Regulations and Flood Hazard Areas under the COunty Flood Plain Management Regulations. o o o ~ 0; 7 297 MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 (CONTINUED) ! amendments: SUBDIVISION REGULATIONS (CONTINUED) The following persons appeared before the Board to comment on the Mr. Robert M. Williams, Jr., County Engineer Mr. Bill Huffine, Realt~r & Developer Mr. George Lo sak, Surveyor Mr. Jack Stocks, Surveyor Mr. Peter Davis, Realtor & Developer Mr. Lilley offered further comments. Comm. Williams moved to table discussion on these amendments. The motion did not receive a second. Comm. Gottovi moved to amend Article III, Section 4.4, Subsection 10, by adding H, I, J, and ~, which were strictly the certificate of acknowledgement of compliance of private development'signed by the owner, if applicable, certificate of disclosure of North Carolina Coastal Area Management Act signed by ,the owner, if applicable, certifi- cate of disclosure of New Hanover County Flood Plain Management Regulation signed by the owner, if applicable, and certificate of disclosure for drainage easements and rights-of- way signed by the owners, if applicable. She further.'stated these were things that had been needed for a long time to have on the plats so that when a person bought a piece of property, he would know what kind of restrictions he would be under in the future and she felt the roads could be left for further discussion. The motion was seconded by Comm. Alper. Mr. Lilley explained that in order to comply with ,the State requirements, there were a number of other amendments dealing with the conditions outlined in' Comm. Gottovi' s motion. Comm. Gottovi amended her motion to include the following ,items listed by Mr. Lilley: Amend Article III, Section 2.2 by adding Subsections (10), (11) and (12) to read as follows: (10) Any proposed site modifications or construction which may require local, State and/or Federal authorizations or permits. (11) The approximate locations of Areas of Environmental Concern as per the North Carolina Coastal Area Management Act Maps. (12) The approximate locations of the 100 year flood areas as per the New Hanover County Flood Plain Management Maps. Amend Article III, Section 3.2 by adding subsections (17), (18) and (19) to read as follows: (17) Any proposed site modifications or construction which may require loc~l, State and/or Federal authorizations or permits. (18) Locations of Areas of Environmental Concern as per the North Carolina Coastal Area Management Act Maps. (19) Location of the 100 year flood areas as per the New Hanover County Flood Plain Management 'Maps. Amend Article III, Section 4.4 Subsection (10) by adding (h), (i), (j) and (k) to read as follows: (h) Certificate of Acknowledgement of Compliance for Private Developments signed by the owner, if applicable. (i) Certificate of Disclosure - North Carolina COastal Area Management Act (CAMA) signed by the owner, if applicable. , ' (j) Certificate of Disclosure - New ~anover County Flood Plain Management Regu- lations signed by the owner, if ~pplicable. (k) Certificate of Disclosure for Drainage, Easements and Rights-of-way signed by the owners, if applicable. 298 ,;;)..'7y MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 (CONTINUED) SuBDIVISION REGULATIONS (CONTINUED) Amend Article IV by revising Section 2.10 to read as follows: 2.10 Compliance with Applicable Local, State and/or Federal Regulations (1) The design standards of all improvements required within, this ordinance shall comply with the North Carolina Guidelines for Areas of Environ- mental concern of the Coastal Area Management Act. (2) Any property improvements made within a Flood' Hazard Area, as depicted on the New Hanover County Flood Plain Management Maps, shall be designed and constructed in accordance with the New Hanover County Flood Plain 0 Management Regulations. The following Certificate of Disclosure - North Carolina Coastal Area Management Act: I (we) hereby certify that prior to entering any agreement or any conveyance with a prospective buyer, I (we) shall prepare and sign, and the buyer of the subject real estate shall receive and sign ,a statement which fully and accurately dis- closes that the buyer may have responsibility to obtain a development permit (minor or major) and the agency to which an application must be filed in order to obtain said permit prior to any undertaking or activity subject to the re- quirements of the NOrth Carolina Coastal Area Management Act. Date Signature of owner(s) The following Certificate of Disclosure - New Hanover County Flood Plain Management: I (we) hereby certify that prior to entering any agreement or any conveyance with a prospective buyer, I,(we) shall prepare and sign, and the buyer of the subject real estate shall receive and sign a statement which fully and accurately dis- closes that the subject real estate, or a portion of the subject real estate, is located within a flood hazard area and that the buyer must satisfy the re- 0 quirements of the New Hanover County Flood Plain Management Regulations prior to the issuance of construction permits. Date Signature of owner(sL Comm. Alper seconded the motion as amended. The following persons offered further comments: Mr. Jack Stocks, Surveyor Mr. Bob Goslee spoke on behalf of the Southeastern Chapter of N. C. Society of Surveyors Mr. Chuck Paul, Real tor Mr. Tom O'Grady; Developer Mrs. Cecelia Pleasants Mr. Howard Loughlin, Surveyor Comm. Wright moved, seconded by Comm. Williams, that this matter be tabled. Upon vote, the motion was defeated as follows: Voting Aye: Comm. Williams and Wright o Voting Noe: Comm. Alper, Gottovi and Chm. 0' Shields Mr. Peter Davis, Realtor & Developer, commented Mr. Richard Fender, Planning Director, commented Upon vote, COmm. Gottovi's motion carried as follows: Voting Aye: Comm. Alper, Gottovi,and Chm. O'Shields Voting Noe: Comm. Williams and Wright o o o ><J'1 299 MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 (CONTINUED) SUBDIVISION REGULATIONS (CONTINUED) , Comm. Wright commented for the record that she did not thiiJ.k it was very good to adopt a lot of regulations unless you intended to enforce them, and if this was to be enforced it would be a terrific expense and she did not feel it should have to be done. Chm. O'Shields moved, seconded by Comm. Alper, that the items for discussion in regard to the rest of the Subdivision Regulations in dealing with the streets be re- scheduled for the meeting of November 20. The following vote was cast: Voting Aye: Comm. Alper, Gottovi and Chm. O'Shields Comm. Wright moved, seconded by Comm. williams, to continue this discussion to the second meeting in December (December 18', 1978). Upon vote, the motion carried as follows: '" Voting Aye: Comm. Alper, Williams, wright and Chm. O'Shields Voting Noe: COmm. Gottovi LUNCH BREAK COmm. Williams moved, seconded by Chm. O'Shields, that the meeting be, recessed for lunch. ChID. O'Shields recessed the meeting for lunch from 12:00 o'clock Noon to 12:54 o'clock p. m. DISCUSSION ON CHANGE IN SCOPE OF LIBRARY PROJECT Mr. John Jefferies, of Jefferies & Faris, Architects for "the new Library, reported to the Commissioners with regard to the change in scope of the project. He stated that they were more into a renovation project instead of building a new building. Comm. Gottovi moved, seconded by Comm. Alper, to retain the third floor but not provide access or any other work except what was required under the fire code. Upon vote, the motion carried unanimously. BREAK Chm. O'Shields recessed the meeting for a break from 2:00 o'clock p. m. until 2:10 o'clock p. m. LIBRARY (CONTINUED) COmm. Gottovi moved, seconded by Comm. Alper, to approve the change in scope of the library work and authorize a new contract be executed with the architects changing the fee to 10%. Upon vote, the motion carried unanimously. Comm. Alper moved, seconded by Comm. Gottovi, to pursue' Plan "c" as presented by the architects and see hOw the money could be obtained. The motion was amended .to be that we work for Plan lie" with Plan liD" as an alternative Comm.' Gottovi seconded the amendment and upon vote, the motion carried unanimously. DISCUSSION ON USE OF SOLAR ENERGY FOR NEW LIBRARY . Mr. Warren Stiles appeared before the Board to make a statement about using solar energy in the construction of t~e new Library. He stated that he fe~t the building could be solar heated and cooled with7~he budget and requested the Board to consider 'this matter. DISCUSSION ON LANDFILL CONTRACT Mr. Lonnie poole of Waste Industries iappeared before the Board regarding plans for solid waste disposal. He requested that the Board advise whether or not they were going to allow him to bid on a new contract as he did not intend to discontinue his collection business. Mrs. Cecelia Pleasants commented Residents of the Flemington area offered comments. BREAK ChID. O'Shields recessed the meeting for a break from 3:11 o'clock p. m. until 3:20 o'clock p. m. 300 .,s<!>o MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 (CONTINUED) MASONBORO INLET PROJECT Comm. Alper moved, seconded by Comm. Williams, to approve and authorize the Chair- man to sign a warranty deed and perpetual easement from New Hanover County to the United States for construction of a jetty on the south side of MasoiJ.boro Inlet. Upon vote, the motion carried unanimously. ADOPTION OF RESOLUTION FOR STREET PAVING IN HILLSDALE AND DIXON ACRES SUBDIVISION Comm. Gottovi moved, seconded by Comm. Williams, to adopt the Resolution for paving streets in Hillsdale and Dixon Acres and set the public hearing for the first meeting in December (December 4). Upon vote,' the motion carried unanimously. A copy of the Resolution is contained in Exhibit Book VI, Page 39. o COMMUNITY BASED ALTERNATIVES - TEMPORARY SHELTER CARE ProGRAM Ms. Flo Stein, Deputy Director of Drug'Abuse Committee, Mr. Eric Luttmer,.Crisis Line Director, and Mr. Bill Childs, Chairman of the Task Force for Community Based Alternatives, appeared before the Board to request approval of the establishment of a temporary shelter/emergency shelter care program by the Drug Abuse Committee. Comm. Gottovi moved to approve and transfer $25,000 from Specialized. Foster Care, Acct. #41 610 15, to Shelter Care, Acct. #41 610 17, to be used for Emergency Shelter Care and authorize the Chairman to execute the program agreement. Mr. W. T. Childs commented. Comm. Alper seconded the motion and upon vote, the motion carried unanimously. STATUS REPORT ON TRANSFER STATION Co~nty Engineer Robert Williams gave a report on the status of sites for transfer stations. He stated that 4 tentative sites had been selected. It was agreed by common consent that the County Engineer and County Manager would proceed with negotiating for sites. DEMOLITION OF CITY/COUNTY OWNED HOUSES Comm. Wright moved, seconded by Comm. Williams, to approve deIl)olition and removal 0 of dwellings located on City/County owned property located at 210 N. 9th Street and 5 N. 12th Streets as recommended by the Planning Director and Superintendent of Inspections and that the cost of demolition be a lien against the property. Upon vote, the motion carried unanimously. BUDGET TRANSFER - SHERIFF'S DEPARTMENT Capt. T. H. Evans and Capt. L. P. Hayes of the Sheriff's Department appeared before the Board to request a transfer of $6,420 to purchase 10 strobe lights for patrol cars in the amount of $5,400 and 6 handguns to replace ones issued to retired personnel. Comm. Wright moved, seconded by Comm. Gottovi, approval of the transfer of $6,420 from Acct. #11 510 13, Utilities, to Capital Outlay - Equipment, Acct. '#11 510 75, to purchase 10 strobe, lights and 6 hand guns. Upon vote, the motion carried unanimously. BUDGET TRANSFER - LIBRARY ,CAPITAL PROJECT Comm. Wright moved, seconded by Comm. Alper, to approve the transfer of Buildin'gi Acct. #82 575 72, to Owner FUrnished Consultant, Acct. #82 575 77, Capital Project to pay for 'surveying services. Upon vote, the motion carried' BUDGET TRANSFER - ADAP-05 ChID. 0' Shields moved, seconded by Comm. Alper, approval of the following budget trans- fer to adjust the ADAP-05 account to ,the proper-level..for payment of'engineering services under this project: Debit, - Acct. #84 576 76, Contingency & Administration Credit - Acct. #84 576 51, Preliminary Engineering Upon vote, the motion carried unanimously. BUDGET AMENDMENT - HOSPITAL EXPANSION Comm. Williams moved, seconded by Comm. Alper, approval of the following budget amend- ment in the Hospital Expansion Program to cover change orders approved for the project: $1,987 from in-the'Library unanirrously. $ 510 $ 510 o Debit - Acct. #78 575 70, General Contract $ 7,355 Credit - Acct. #78 575 71, Plumbing Contract $ 3,311 Acct. #78 575 73, Electrical Contract 509 Acct. #78 575 76, Contingencies (Project) 3,535 Upon vote, the motion carried unanimously. o o o 3?J/ 301 MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 (CONTINUED) BUDGET AMENDMENT - NATIONAL WEATHER BUILDING Comm. Gottovi moved, seconded by Comm. Alper, to approve the following' budget amendment to provide for architectural fees related to the construction of the National Weather Service Building at the Airport: Debit - Acct. #31 368 00, National weather Service Grant Acct. #31:299 00, Unappropriated Fund'Balance $44,427.00 3,682.75 Credit - Acct. #31 650 72, Capital Outlay - Buildings $48,109.75 Upon vote, the motion ca=ied unanimously. PRIORITY DETERMINATION - LOCAL GOVERNMENT ADVOCACY The Commissioners had been furnished a list of Issues to be considered by the Office of Local Government Advocacy and were requested to rank the priority of, the items. Chm. O'Shields asked that the Commissioners give him their lists as they felt they should be ranked and he would compile them and take them to the meeting of the Board of Directors of the NCACC. BUDGET TRANSFER - ADMINISTRATION Comm. Wright moved, seconded from Contingencies, Acct. #11 445 of printing an Employee Handbook. by Comm. Williams, approval of 61, to printing, Acct. #11 420 Upon vote, the motion carried the transfer 12, to =ver unanimously. of $375 the cost BUDGET TRANSFER - INTERAGENCY BUREAU OF NARCOTICS - LEAA GRANT Comm. williams moved, seconded by Chm. O'Shields, approval of the' transfer of $1,440.72 from Contingencies, Acct. #11 445 61, to Miscellaneous Expense, Acct. #11 660 57, to cover the County's share of a reimbursement to LEAA for duplication of' expenses in the Interagency Narcotics unit. 'Upon vote, the motion carried unanimously. BUDGET TRANSFER - DEPARTMENT OF SOCIAL SERVICES County Manager Eller explained that the Director of Social Services wished to establish 2 new budget accounts to more accurately reflect funds expended from the State Abortion Fund and for Services to the Blind. Comm. Gottovi moved, seconded by Comm. Alper, approval of the following budget transfers to set up.these accounts: Debit - Acct. #41 350 21, State Grant - Abortions Credit - Acct. #41 610 20; State Paid Abortions $18,000 $18,000 Debit - ,Acct. #41 610 04, Special Assistance for Adults Credit - Acct. #41 610 21, Services to the Blind $19,350 $19,350 Upon vote, the motion carried as follows: Voting Aye: Comm. Alper, Gottovi and ChID. O'Shields Voting Noe: Comm. williams and Wright , , BUDGET AMENDMENT - CETA County Manager Eller' explained the dum fro~ Finance Officer Felix Cooper. . . CETA Budget Amendments presented in the memo ran- Comm. Wright moved, seconded by Comm. Williams, approval of the CETA bUdge,t amend- ments as outlined in the memorandum from Finance Officer Felix cooper dated November 2, 1978. Upon vote, the motion carried unanimously. A copy of the memorandum is contained in Exhibit Book VI, Page 40. DISCUSSION ON CETA POSITIONS' Mr. William Funderburg commented on the CETA Program. , I Finance Officer Felix Cooper and Courity Manager Dan Eller reported, that the County would not have funds to continue the positions after this week. , Comm. Williams moved, seconded by COIilIl\. Wright, that if New Hanover County did not get a new agreement in writing, the CETA ~~ployees would have to be terminated when the funds were used. Upon vote, the motion carried unanimously. 302 d<J.;A" MINUTES OF REGULAR MEETING, NOVEMBER 6, 1978 (CONTINUED) DISCUSSION ON WIC PROGRAM Finance Officer Felix Cooper reported on the progress of the WIC Program operated by the Health Department. EXECUTIVE SESSION Comm. Gottovi moved, seconded' by Comm. Williams, that the meeting be recessed to Executive Session for committee appointments and personnel matters. Upon vote, the motion carried unanimously. Chm. O'Shields recessed the meeting to Executive Session at 4:15 o'clock p. m. o Chm. O'Shields reconvened the meeting to Public Session at 4:53 o'clock p. m. APPOINTMENT OF RICHARD"REEDER TO BOARD OF HEALTH Comm. Wright moved, seconded by Comm. Alper, to appoint Mr. Richard K. Reeder to fill an unexpired term on the Board of Health. Upon vote, the motion carried unanimously. APPOINTMENTS TO ZONING BOARD OF ADJUSTMENT COmm. Gottovi moved, seconded by Comm. Wright, ,to reappoint Mr. John May and Mr. Ezra Hester to additional 3-year terms as regular members of the Zoning Board of Adjustment and to appoint Mr. Mike vaugMn and Mr: Joseph G. Johnson, Jr. to 3-year terms as alternate members of the ZOning Board of Adjustment. Upon vote, the motion carried unanimously. APPROVAL OF HIRING SOCIAL SERVICE EMPLOYEES AT ADVANCED ENTRY SALARIES Comm. Gottovi moved, seconded by Chm. O'Shields, to approve hiring Mr. J. Kenneth Nimblett as Day Care Services Coordinator at salary grade 68, step 5, and Mr. John Wasson as Trining Director at salary grade 71, step 5, as requested by the Director of Social Services. Upon vote, the motion carried unanimously. ADJOURNMENT Comm. Alper moved, seconded by Comm. Williams, that the meeting be adjourned. Upon vote, the motion carried unanimously. Chm. O'Shields adjourned the meeting at 4:55 o'clock p. m. o Respectfully submitted, +4,1P~ Alyce B. Rusmisell Clerk to the Board abr MINUTES OF REGULAR MEETING, NOVEMBER 20, 1978 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, November 6, 1978, at 9:00 o'clock a.m. in the Assembly Room, New Hanover County Administration Building, Wilmington, North Carolina. Members present were Commissioners George E. Alper; Wright; Chairman Claud O'Shields, Jr., County Manager Dan James C. Fox; and Clerk to the Board, Alyce B. Rusmisell. was absent. Karen E. Gottovii Vivian S. W. Eller; County Attorney Comm. Ellen C. Williams Chm. O'Shields called the meeting to order. o Comm. Vivian S. Wright offered the invocation. APPROVAL OF MINUTES: REGULAR MEETING, NOVEMBER 6, 1978 Comm. Gottovi commented that she had voted "noe" on the final plat approval of Inlet Point Subdivision on Page 195 because she had been informed there were no erosion control devices in place and at that point she did not feel that they were ready for final plat approval. She stated that she had since been informed by the County Manager that the County Engineer had approved the eroision control methods so she felt the plat approval was in order.