Agenda 2011 12-19New Hanover County,
North Carolina
L
I NIOIO�Ook
December 19, 2011
Agenda
Mission
New Hanover County is committed to progressive public policy, superior
service, courteous contact, judicious exercise of authority, and sound fiscal
management to meet the needs and concerns of our citizens today and tomorrow.
Vision
A vibrant prosperous, diverse coastal community,
committed to building a sustainable future for generations to come.
Core Values
Integrity • Accountability • Professionalism • Innovation • Stewardship
This page intentionally left blank.
AGENDA
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
Assembly Room, New Hanover County Historic Courthouse
24 North Third Street, Room 301
Wilmington, NC
TED DAVIS, JR., CHAIRMAN • JONATHAN BARFIELD, JR., VICE - CHAIRMAN
JASON R. THOMPSON, COMMISSIONER • BRIAN M. BERGER, COMMISSIONER • RICHARD G. CATLIN, COMMISSIONER
BRUCE T. SHELL, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD
MAM
DECEMBER 19, 2011 9:00 A.M.
MEETING CALLED TO ORDER (Chairman Ted Davis, Jr.)
INVOCATION (The Reverend Mark M. Powell, St. Andrew's On- the -Sound Episcopal Church)
PLEDGE OF ALLEGIANCE (Commissioner Jason R. Thompson)
APPROVAL OF CONSENT AGENDA
CONSENT AGENDA ITEMS OF BUSINESS
1. Approval of Minutes
2. Consideration of Appointments of Commissioners to Various Board and
Committees
3. Adoption of State Road Resolution
4. Adoption of a Resolution Declaring the County's Intent to Reimburse Itself with
Financing Proceeds and an Ordinance for Associated Budget Amendment 12-
113 for the Purchase of a Landfill Compactor
5. Adoption of Budget Amendments
ESTIMATED REGULAR AGENDA ITEMS OF BUSINESS
TIMES
9:10 a.m. 6.
Presentation of Service Awards to Retirees and Employees and New Employee
Introductions
9:25 a.m. 7.
Consideration of Wilmington Symphony Orchestra Forty -Year Anniversary
Proclamation
9:35 a.m. 8.
Consideration of a Resolution Recognizing the Contribution of Wilmington
Central Rotary Club to the New Hanover County Sheriff's Office
9:40 a.m. 9.
Consideration of a Resolution Authorizing the Use of Electronic Listing for
Personal Property
9:45 a.m. 10.
Presentation of the Audit Report for Fiscal Year Ended 06/30/2011 by Bryan
Starnes, Audit Partner with Martin Starnes & Associates, CPAs, PA
9:55 a.m. 11.
New Hanover County Library Advisory Board Annual Update
10:05 a.m. 12.
New Hanover County Risk Management Advisory Committee Annual Update
10:15 a.m. 13.
Consideration of Adoption of Revised Fire Insurance District Maps for New
Hanover County
10:30 a.m. 14.
Appointment of New Members to the Public Safety Center Training Facility
Advisory Board
10:40 a.m. 15.
Committee Appointments
PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes)
ADDITIONAL AGENDA ITEMS OF BUSINESS
Board o ommissloners Meeting
12/19/2011
10:55 a.m. 16. Additional Items
County Manager
County Commissioners
Clerk to the Board
County Attorney
11:05 a.m. 17. Consideration of a Resolution Regarding the Board's Request of the City of
Wilmington to Delay the Annexation of the Amberleigh Shores Project
11:05 a.m. 18. 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
12/19/2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
CONSENT
ITEM: 1
DEPARTMENT: PRESENTER(S): Chairman Davis
CONTACT(S): Sheila L. Schult, Clerk to the Board
SUBJECT:
Approval of Minutes
BRIEF SUMMARY:
Approve minutes from the following meetings:
Agenda Review Meeting held on December 1, 2011
Regular Meeting held on December 5, 2011
Closed Session Meeting held on December 5, 2011
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve minutes.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
12/19/2011
1 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
CONSENT
ITEM: 2
DEPARTMENT: Commissioners PRESENTER(S): Chairman Davis
CONTACT(S): Sheila Schult, Clerk to the Board
SUBJECT:
Consideration of Appointments of Commissioners to Various Board and Committees
BRIEF SUMMARY:
Attached is a listing of the Commissioners who currently serve on various boards and committees for your
review and consideration.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Make appointments.
ATTACHMENTS:
Commissioners' Boards & Committees
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Make appointments.
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
12/19/2011
2 -0
NEW HANOVER COUNTY COMMISSIONER
APPOINTMENTS FOR BOARDS AND COMMITTEES
Required by
GS
2011
2012
Airlie Gardens Foundation Board of Directors
Davis
Davis
Cape Fear Community College Board of Trustees
Davis
Davis
Cape Fear Community College Long -Range
Planning Committee
Davis
Davis
Cape Fear Museum Advisory Board
Davis
Davis
Cape Fear Public Transportation Authority/WAVE
Transit (WAVE's representative on the M PO /TAC)
Yes
Barfield
Barfield
Cape Fear Public Utility Authority
(expiring term 6/30/12)
Yes or
designee
Berger
Thompson
Cape Fear Public Utility Authority
(expiring term 6/30/12)
Yes or
designee
Catlin
Catlin
Chamber of Commerce
Barfield
Barfield
Chamber's Cape Fear Futures
Thompson
Designee — Chris Coudriet
Council of Governments Executive Committee
Yes
Barfield
Barfield
DSS Board (expiring term 6/30/13)
Berger
Barfield
DSS Methamphetamine Task Force
Barfield
Barfield
Health Board
Yes
Barfield
Catlin
Legion Sports Complex Commission
Thompson
Thompson
Legion Sports Complex Commission
Berger
Berger
Local Emergency Planning Committee
Catlin
Designee —Warren Lee
Lower Cape Fear River Program Advisory Board
Catlin
Catlin
Lower Cape Fear Water & Sewer Authority
(expiring term 6/30/12)
Catlin
Catlin
New Hanover County Financing Corporation
Yes
Thompson
Davis
New Hanover Regional Medical Center Board of
Trustees
Yes
Barfield
Barfield
Parks & Recreation Advisory Board
Thompson
Designee —Andre' Mallette
Port, Waterway & Beach Commission
Catlin
Catlin
Smart Start of New Hanover County
Yes or
designee
Berger
Designee —Andre' Mallette
Southeastern Center (Mental Health)
Yes
Catlin
Catlin
Southeastern Economic Development Commission
Thompson
Barfield
Ten Year Plan to End Homelessness
Thompson
Thompson
Tourism Development Authority
Yes
Barfield
Barfield
Wilmington Downtown, Inc.
Berger
Designees -
Exe. Committee - Chris
O'Keefe
Regular Board - Shawn
Ralston
Wilmington Industrial Development
Thompson
Thompson
Wilmington Regional Film Commission
Davis
Davis
Wilmington Urban Area Metropolitan Planning
Organization - TAC
Yes
Berger
Berger
Board of Commissioners Meeting
12/19/2011
2 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
CONSENT
ITEM: 3
DEPARTMENT: PRESENTER(S): Sheila L. Schult, Clerk to the Board
CONTACT(S): Sheila L. Schult, Clerk to the Board
SUBJECT:
Adoption of State Road Resolution
BRIEF SUMMARY:
NCDOT is considering the addition of the following roads and requesting the Board to adopt a resolution in
support of adding the roads to the state system:
Soundside Drive, Fisher and Niffer Lanes located within the Soundside Subdivision (Sections 1 and 2) in
New Hanover County (Division File No. 1174 -N)
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt SR -2 resolution.
ATTACHMENTS:
NCDOT Request Letter
SR -2 Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
12/19/2011
3 -0
jr
3.
I ■
•.lik ■ . r
STATE OF NORTH CARouNA
BEVERLY EAVES PERDUE
GovBRNoR
DEPARTMENT OF TRANSPOR
t
i � 1
2011
1 qtr �� 'A F r t r � l 'r + F t,n
EUGENE A. Co] TM, JR.
SECRETARY
November 30, 2011
Ms. Sheila Schult, Clerk to the Board
New Hanover County Board of Commissioners
230 Government Center Dave, Suite 175
Wilmington, NC 28403
Subject: Proposed Addition to the State System of Highways
Dear Ms. Schult:
This office is considering the addition of Soundside Drive, Fisher and Niffer Lanes located within
the Soundside Subdivision [Sections 1 & 2] in New Hanover County (NCDOT Div. File No. 1 174 -N)
to the state system. After the Board's consideration please furnish this office with the current county
resolution and official road name for our further handling.
If we may be of further assistance, please call John Diaz at (910- 251 - 2655).
Sincerely,
thony
District Engineer
AWL: Jdd
Attachments: Copy of SR -1, NH County recorded maps and locator map
304 Div W , W�in�to :C. 28401, (910) 251 -2655
ommission rs eetmg
12/19/2011
3 -1 -1
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED
SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description: Soundside Drive, Fisher and Niffer Lanes located within the
Soundside Subdivision (Sections 1 and 2) in New Hanover County
(Division File No. 1174 -N).
WHEREAS, a petition has been filed with the Board of County Commissioners of the
County of New Hanover requesting that the above described road(s), the location of which
has been indicated on a map, be added to the Secondary Road System,. and
WHEREAS, the Board of County Commissioners is of the opinion that the above
described roads) should be added to the Secondary Road System, if the roads) meets
minimum standards and criteria established by the Division ofHighways of the Department
of Transportation for the addition of roads to the System.
NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of
New Hanover that the Division of Highways is hereby requested to review the above
described road(s), and to take over the roads) for maintenance if they meet established
standards and criteria.
CERTIFICATE
The foregoing resolution was duly adopted by the Board of Commissioners of the
County of New Hanover at a meeting on the 19 day of December , 2011.
WITNESS my hand and official seal this the 19 day of December 2011.
Sheila L. Schult, Clerk to the Board
New Hanover County Board of Commissioners
Form SR -2
Please Note: Forward directly to the District Engineer, Division of Highways.
resolute.doc
Board of Commissioners Meeting
12/19/2011
3 -2 -1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
CONSENT
ITEM: 4
DEPARTMENT: Environmental Management PRESENTER(S): John Hubbard, Environmental Management
Director
CONTACT(S): Sam Hawes, Landfill Manager and Lena Butler, Purchasing Supervisor
SUBJECT:
Adoption of a Resolution Declaring the County's Intent to Reimburse Itself with Financing Proceeds
and an Ordinance for Associated Budget Amendment 12 -113 for the Purchase of a Landfill
Compactor
BRIEF SUMMARY:
In the FYI 1- 12 budget, the Board approved the debt service payment on the purchase of a compactor for the
County's Landfill in the amount of $316,870.
Staff will utilize the National Joint Powers Alliance contract issued to Caterpillar, Inc., to obtain the
equipment. Gregory Poole, Inc., has submitted a quote in the amount of $739,754 for the new equipment
with a five (5) year warranty. This quoted price also includes an allowance of $157,000 as a trade -in for the
2001 Caterpillar 826G compactor currently owned by the County, which is being replaced. The County had
originally estimated $895,000 as the amount to be borrowed for the purchase of the equipment.
Staff looked at selling the equipment outright as opposed to trading it in. Marcel Equipment Company stated
$40- 50,000 dependent on the delivery time; whereas, Banks Equipment offered to pay the County
$50,000. These two (2) offers were far less than the trade -in amount offered by Gregory Poole, Inc., which is
$157,000.
The equipment will be paid for over a four (4) year period with payments scheduled to begin in FYI 2-13 and
continue through FY 15 -16, respectively.
The County intends to reimburse itself for the aforementioned equipment financing. A resolution declaring
this intent is attached for the Board's approval. A budget amendment has also been prepared and is for
accounting purposes to record and budget the financing proceeds.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Increase efficiency and quality of key business processes
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the resolution and the ordinance for associated budget amendment 12 -113
ATTACHMENTS:
Resolution
Board of Commissioners Meeting
12/19/2011
4 -0
B/A 12 -113
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
12/19/2011
4 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
DECLARATION OF OFFICIAL INTENT TO REIMBURSE EXPENDITURES
WHEREAS, in connection with the purchase of a Caterpillar 826G Compactor for the Landfill,
the Board of Commissioners for New Hanover County (the "Board of Commissioners "), and on
behalf of the County, DO HEREBY DECLARE as follows:
1. This declaration of official intent is made pursuant to Section 1.150 -2 of the Treasury
Regulations to expressly declare the official intent of the County to reimburse itself from the
proceeds of debt to be hereinafter incurred by the County for certain expenditures paid by the
County.
2. The County desires to expend its own funds for the purpose of paying certain costs of
acquiring a Caterpillar 826G Compactor to be used at the landfill by the County, for which
expenditures the County reasonably expects to reimburse itself from the proceeds of debt to be
incurred by the County.
3. $739,754 is the principal amount of debt expected to be incurred for the purpose of
paying the costs for the purchase of a Caterpillar 826G Compactor
4. This resolution shall take effect immediately upon its passage.
ADOPTED this the 19 day of December, 2011.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
4 -1 -1
AGENDA: December 19, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 113
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -113 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Effective County Management
Strategic Objective(s): Deliver value for taxpayer money
Increase efficiency / quality of key business processes
Fund: Environmental Management
Department: Environmental Management /Landfill
Expenditure:
Decrease
Increase
Environmental Management /Landfill:
Capital Outlay- Equipment
$739,754
Total
$0
$739
Revenue:
Decrease
Increase
Environmental Management /Landfill:
Installment Loan Proceeds
$739,754
Total
1 $0 11
$739
Section 2: Explanation
This budget amendment is necessary to record the installment loan proceeds and associated expenditure to
purchase the Caterpillar 826G Compactor for Landfill operations. The installment financing agreement
will be brought back at a later date for approval. In the FY 11 -12 budget, the Board approved the debt
service payment on the purchase of a compactor for the County's Landfill in the amount of $316,870.
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 12 -113, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 19th day of December, 2011.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
4 -2 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
CONSENT
ITEM: 5
DEPARTMENT: PRESENTER(S): Cam Griffin, Budget Director
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Adoption of Budget Amendments
BRIEF SUMMARY:
The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30,
2012.
12 -109 - Health
12 -115 - Health
12 -111 - Youth Empowerment Services /Juvenile Services
12- 112 -DSS
12 -114 - Sheriffs Office
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adoption of the ordinance for the budget amendments listed.
ATTACHMENTS:
B/A 12 -109
B/A 12 -115
B/A 12 -111
B/A 12 -112
B/A 12 -114
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Board of Commissioners Meeting
12/19/2011
5 -0
Approved 4 -0.
Board of Commissioners Meeting
12/19/2011
5 -0
AGENDA: December 19, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 109
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -109 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General Fund
Department: Health /Women's Preventive Health
Expenditure:
Decrease
Increase
Health/Women's Preventive Health:
Contract Services
$5,461
Total
1 $0 11
$5
Revenue:
Decrease
Increase
Health/Women's Preventive Health:
Grant - State - NC Division of Public Health
$5,461
Total
1 $0 11
$5
Section 2: Explanation
To budget additional grant award of $5,461 from the North Carolina Division of Public Health, Cancer
Prevention and Control Branch, to provide access to care for additional patients. These funds will pay for
health screening services for eligible female patients. No matching County 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 12 -109, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 19th day of December, 2011.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
5 -1 -1
AGENDA: December 19, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 115
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -115 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General Fund
Department: Health /Safe Kids
Expenditure:
Decrease
Increase
Health/Safe Kids:
Supplies
$300
Total
1 $0 11
$300
Revenue:
Decrease
Increase
Health/Safe Kids:
Grant - Local - Safe Kids USA
$300
Total
$0
$300
Section 2: Explanation
To budget grant award of $300 from Safe Kids USA for Worldwide Fire Prevention Week. These funds
will be used for fire safety educational materials and incentives for children. 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 12 -115, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 19th day of December, 2011.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
5 -2 -1
AGENDA: December 19, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 111
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -111 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General Fund
Department: Juvenile Services /Youth Empowerment Services
Expenditure:
Decrease
Increase
Juvenile Services /Juvenile Justice Delinquency
Prevention:
Grant - Teen Court and JCPC Administration
$8,374
Youth Empowerment Services /JCPC- Vocational
Education:
Salaries and Wages
$200
Youth Empowerment Services /Psychological
Services:
Salaries and Wages
$500
Youth Empowerment Services/NHC- Vocational
Education:
Salaries and Wages
$400
Supplies
$0
$23,960
Total
$0
$43
Revenue:
Decrease
Increase
Juvenile Services /Juvenile Justice Delinquency
Prevention:
Grant - Federal - Juvenile Crime Prevention
Council (JCPC)
$8,374
Youth Empowerment Services /JCPC- Vocational
Education:
Grant - Federal - Juvenile Crime Prevention
Council (JCPC)
$34,960
Total
$0
$43
Section 2: Explanation
To adjust Juvenile Services and Youth Empowerment Services' budgets to reflect the final, approved grant
allocation from the Juvenile Crime Prevention Council.
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 12 -111, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 19th day of December, 2011.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
5 -3 -1
AGENDA: December 19, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 112
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -112 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Intelligent Growth / Economic Development
Strategic Objective(s): Understand / act on citizen needs
Fund: General Fund
Department: Social Services / Administration and Governing Body / County Commissioners
Expenditure: Decrease Increase
Total $0 $0
Revenue:
Decrease
Increase
Social Services / Administration:
DSS 1571 Admin - Federal /State
$26,349
Governing Body / County Commissioners:
Appropriated Fund Balance
$26,349
Total
1 $26 11
$26
Section 2: Explanation
To adjust the FYI 1 -12 Adopted Budget for actual allocations received. DSS received an increased
allocation of $26,349 for monthly Foster Care caseworker visits. The additional funds will be used to
offset existing administrative expenses associated with these programs, thereby reducing Net County
Costs. Prior to actions taken by the Board at this meeting, Appropriated Fund Balance was $6,011,416.
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 12 -112, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 19th day of December, 2011.
(SEAL)
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
5 -4 -1
AGENDA: December 19, 2011
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 12 - 114
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 12 -114 be made to the annual budget ordinance for the fiscal year
ending June 30, 2012.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Increase public safety / crime prevention
Fund: General Fund /Federal Forfeited Property Fund
Department: Sheriffs Office /Uniform Patrol /Federal Forfeited Property
Expenditure:
Decrease
Increase
Sheriffs Office /Uniform Patrol:
Capital Outlay - Motor Vehicle
$5,791
Federal Forfeited Property Fund /Federal
Forfeited Property:
Capital Outlay - Motor Vehicle
1 $0 11
$1,930
Supplies
$1,930
Total
$1
$7
Revenue:
Decrease
Increase
Sheriffs Office /Uniform Patrol:
Grant - Federal -Port Security Grant Program
$5,791
Total
1 $0 11
$5 9 791
Section 2: Explanation
To budget an additional grant allocation from the Port Security Grant Program towards the costs of the
police package for the 2012, 4x4 Crew Cab Truck purchased with the original grant funds that were
approved by the County Commissioners at their June 6, 2011 meeting. The Sheriff will use funds in the
Federal Forfeited Property Fund for the County's 25% match of $1930.
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 12 -114, amending the annual budget
ordinance for the fiscal year ending June 30, 2012, is adopted.
Adopted, this 19th day of December, 2011.
(SEAL)
ATTEST:
Ted Davis, Jr., Chairman
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
5 -5 -1
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 6
DEPARTMENT: 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 Introductions
BRIEF SUMMARY:
Service Awards will be presented to retirees and employees. New employees will be introduced and invited
to have their photo taken with the Board of Commissioners to be placed on the County's website.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Hire, develop and retain talented people
• Recognize and reward contribution
• Create and support an engaged workforce
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.
Board of Commissioners Meeting
12/19/2011
6 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 7
DEPARTMENT: Governing Body PRESENTER(S): Commissioner Richard G. Catlin and Reed M.
Wallace, Wilmington Symphony Orchestra Executive Director
CONTACT(S): Commissioner Richard G. Catlin and Sheila L. Schult, Clerk to the Board
SUBJECT:
Consideration of Wilmington Symphony Orchestra Forty -Year Anniversary Proclamation
BRIEF SUMMARY:
The Wilmington Symphony Orchestra (WSO) is celebrating forty years of service to the Cape Fear Region
this year. Over these forty years, the WSO has grown into a multi - faceted asset for southeastern North
Carolina providing additional value in economic development, identity and image, pride and prestige.
Tim Ford, President WSO Board of Directors, Gaile Zack, Violinist, Founding member and current Board
member, Beverly Andrews, Violinist and WSO Concertmaster, and Reed M. Wallace, WSO Executive
Director will be present to receive the proclamation.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt proclamation.
ATTACHMENTS:
Wilmington Symphony Orchestra Forty -Year Anniversary Proclamation
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/19/2011
7 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
PROCLAMATION
RECOGNIZING THE WILMINGTON SYMPHONY ORCHESTRA'S FORTY -YEAR
ANNIVERSARY
WHEREAS, the Wilmington Symphony Orchestra's forty -year tradition of service enhances the
quality of life in the Cape Fear Region; and
WHEREAS, the Wilmington Symphony Orchestra is local art showcasing the considerable
talents of our region's own musicians; and
WHEREAS, the Wilmington Symphony Orchestra continues to enrich, entertain, and educate
audiences, and represent Wilmington and New Hanover County as a leader in performance and
music education; and
WHEREAS, the Wilmington Symphony Orchestra and its educational programs create
connection between youth and families, schools and businesses, churches and communities; and
WHEREAS, the Wilmington Symphony Orchestra has grown into a multi - faceted asset for
southeastern North Carolina providing additional value in economic development, identity and
image, pride and prestige.
NOW, THEREFORE, BE IT PROCLAIMED that the New Hanover County Board of
Commissioners recognizes and honors the Wilmington Symphony Orchestra for its outstanding
and dedicated service, for its role as an esteemed civic partner and community resource, and for
its contribution to the vitality of New Hanover County, the Cape Fear Region, and City of
Wilmington.
ADOPTED this the 19 day of December, 2011.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
Sheila L. Schult
Clerk to the Board
Board of Commissioners Meeting
12/19/2011
7 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 8
DEPARTMENT: PRESENTER(S): Commissioner Jason R. Thompson
CONTACT(S): Sheila L. Schult, Clerk to the Board and Commissioner Jason R. Thompson
SUBJECT:
Consideration of a Resolution Recognizing the Contribution of Wilmington Central Rotary Club to the
New Hanover County Sheriff's Office
BRIEF SUMMARY:
The Board of Commissioners would like to recognize the contribution made by the Wilmington Central
Rotary Club to the Sheriff's Office through their fundraising efforts in the amount of $6,000 to be used for
the purchase of a K -9 Unit drug dog for the Sheriff's Office.
Wilmington Central Rotarians Louise McColl and Jeannette Woodruff will be in attendance to receive the
resolution.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt resolution.
ATTACHMENTS:
Resolution Recognizing the Contribution of Wilmington Central Rotary Club
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/19/2011
8 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
RECOGNIZING WILMINGTON CENTRAL ROTARY'S
CONTRIBUTION TO NEW HANOVER COUNTY
WHEREAS, on February 23, 1905, what has become Rotary International first began as
the world's first service club and known as the Rotary Club of Chicago; and
WHEREAS, today around the world over 1.2 million Rotarians belong to over 32,000
Rotary clubs in more than 200 countries and geographical areas; and
WHEREAS, Rotary International is an organization of business and professional
leaders united worldwide who provide humanitarian service, encourage high ethical
standards in all vocations, and help build goodwill and peace in the world; and
WHEREAS, the Rotary International motto is "Service above Self" and the main
objective is service in the community, in the workplace, and throughout the world; and
WHEREAS, on November 18, 2011, Wilmington Central Rotary held the fundraiser
"Wilmington's Got Talent" with the proceeds in the amount of $6,000 designated for the
purchase of a K -9 Unit drug dog for the New Hanover County Sheriff's Department to
aid in the effort to combat crime.
NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of
Commissioners appreciates and recognizes the outstanding efforts of the Wilmington
Central Rotary Club to assist local law enforcement by raising funds to purchase a drug
dog for the New Hanover County Sheriff's Department K -9 unit.
ADOPTED, this the 19 day of December, 2011.
NEW HANOVER COUNTY
Ted Davis, Jr.
Chairman
Attest:
Sheila L. Schult
Clerk to the Board
Board of Commissioners Meeting
12/19/2011
8 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 9
DEPARTMENT: Tax PRESENTER(S): Roger Kelley, Tax Administrator
CONTACT(S): Roger Kelley, Tax Administrator
SUBJECT:
Consideration of a Resolution Authorizing the Use of Electronic Listing for Personal Property
BRIEF SUMMARY:
Adopting this resolution provides the County with the means to accept personal property tax listings
submitted online.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Leverage technology and information to enable performance
• Increase efficiency and quality of key business processes
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt the resolution.
ATTACHMENTS:
Resolution for Accepting Electronic Tax Listings
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/19/2011
9 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION PROVIDING FOR ELECTRONIC LISTING AND EXTENDING THE
TIME FOR FILING ELECTRONIC LISTINGS OF PERSONAL PROPERTY FOR
PROPERTY TAX PURPOSES
WHEREAS, North Carolina General Statute § 105 -310.1 authorizes Counties to permit
electronic listing of personal property; and
WHEREAS, North Carolina General Statute §105 -307 permits the Board of County
Commissioners to extend the deadline for filing electronic listings of personal property under
G.S. §105 -304 to June 1; and
WHEREAS, North Carolina General Statute 105-311 (b) authorizes electronic signature of
personal property listings which are submitted electronically.
NOW, THEREFORE, BE IT RESOLVED, as follows:
Section 1. The New Hanover County Board of Commissioners hereby authorizes personal
property listings to be submitted and signed electronically.
Section 2. The following procedures will apply to electronic tax filings. Electronic listings must
be submitted online. Facsimiles will not be accepted as electronic listings. In order to file
electronically, the taxpayer must use an electronic listing application approved by the County.
To request an extension to electronically file personal property listings after January 31, the
taxpayer must file an online request for extension of time during the month of January and must
provide an Account ID provided by the County and associated with the location for which the
extension is requested. Once an extension of time has been granted by the Assessor the electronic
filing must be received by the New Hanover County Assessor no later than April 15 in order to
avoid late list penalties.
Section 3. This resolution shall be recorded in the minutes of the New Hanover County Board of
Commissioners and notice of the procedure and extension of time for electronic filing of
personal property listings shall be published as required by G. S. §105- 296(c).
Section 4. This resolution is effective for all tax years after its adoption and at such time as the
Assessor has the ability to implement a system for electronic listing.
ADOPTED this the 19 day of December, 2011.
NEW HANOVER COUNTY
Ted Davis, Jr., Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
9 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 10
DEPARTMENT: PRESENTER(S): Bryan Starnes, Audit Partner, Martin Starnes &
Associates, CPAs, PA
CONTACT(S): Barbara D. McClure, Assistant Finance Director
SUBJECT:
Presentation of the Audit Report for Fiscal Year Ended 06/30/2011 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 06/30/2011. The New Hanover
County Comprehensive Annual Financial Report for Fiscal Year Ended 06/30/2011 will be presented by
Bryan Starnes, Audit Partner with Martin Starnes & Associates, CPAs, PA.
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Enhance and maintain effective policies
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Request Commissioners listen to the presentation and approve the New Hanover County Comprehensive
Annual Report for FYE 06/30/2011.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/19/2011
10 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 11
DEPARTMENT: PRESENTER(S): Mary E. Hatcher, New Hanover County Library
Advisory Board Chair
CONTACT(S): Sheila L. Schult, Clerk to the Board and Harry Tuchmayer, Library Director
SUBJECT:
New Hanover County Library Advisory Board Annual Update
BRIEF SUMMARY:
The New Hanover County Library Advisory Board will make its annual presentation to the Board of
Commissioners. Attached is the information regarding this board.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
ATTACHMENTS:
New Hanover County Library Advisory Board Information
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
12/19/2011
11 -0
NEW HANOVER COUNTY
LIBRARY ADVISORY BOARD
Number of Members: 12
Term: 3 years
Regular Meetings: Third Thursday every 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
12/19/2011
11 -1 -1
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Kemp Magnus Burdette
Unexpired 10/15/07
8/31/08
116 Keaton Avenue
First 8/18/08
8/31/11
Wilmington, NC 28403
Second 8/15/11
8/31/14
264 -8036 (H) 762 -4744 (W) 264 -8036 (C)
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)
H. Conrad Luhmann
First 8/15/11
8/31/14
1515 Village Drive, Apt. 3
Wilmington, NC 28401 -7524
399 -7664 (H)
John Osinski
First 8/15/11
8/31/14
174 Treasure Island Way
Wilmington, NC 28411
686 -2461 (H) 962 -4271 (W)
Board of Commissioners Meeting
12/19/2011
11 -1 -1
NEW HANOVER COUNTY LIBRARY ADVISORY BOARD (CONY.)
Revised: 8/15/2011
Board of Commissioners Meeting
12/19/2011
11 -1 -2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Ellen B. O'Malley
First 8/17/09
8/31/12
249 Wetland Drive
Wilmington, NC 28412
791 -4333 (H) 465 -1307 (C)
Deloris H. Rhodes
Unexpired 1/18/11
8/31/11
1005 Deepwood Place
First 8/15/11
8/31/14
Wilmington, NC 28405
256- 0281(H) 352- 3229(C) 962- 7256(W)
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 8.11
201 Chestnut Street
Wilmington, NC 28401
798 -6301 (Info) 798 -6309 (Adm.) 798 -6321
Revised: 8/15/2011
Board of Commissioners Meeting
12/19/2011
11 -1 -2
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 12
DEPARTMENT: PRESENTER(S): Tiffany Allen, Risk Manager and Advisory
Committee Chairman
CONTACT(S): Sheila L. Schult, Clerk to the Board and Tiffany Allen, Risk Manager and Advisory
Committee Chairman
SUBJECT:
New Hanover County Risk Management Advisory Committee Annual Update
BRIEF SUMMARY:
The New Hanover County Risk Management Advisory Board will make its annual presentation to the Board
of Commissioners. Attached is the information regarding this board.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
ATTACHMENTS:
New Hanover County Risk Management Advisory Committee Information
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
12/19/2011
12 -0
NEW HANOVER COUNTY
RISK MANAGEMENT ADVISORY COMMITTEE
Number of Members: 4
Term of Office: 3 years
Qualifications: Persons must have experience in public entity or corporate risk management,
loss prevention and control, occupational safety and health, claims administration, insurance
placement and brokerage, insurance defense law, actuarial work, or other risk management
experience.
Purpose: The Committee offers advice and consultation for an efficient and economical risk
management program for the County and other agencies that contract with the County. The
Commissioners established the Committee after dissolving the Insurance Advisory Committee on
August 7, 2000.
Meetings: Held quarterly or as needed.
Revised: 8/16/2011
Board of Commissioners Meeting
12/19/2011
12 -1 -1
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Richard E. Beebee
First 9/20/10
9/1/13
5101 Avine Court
Wilmington, NC 28409
397 -0676 (H) 233 -1483 (C)
George H. Chadwick III
First 8/15/11
9/1/14
2331 Waverly Drive
Wilmington, NC 28403
763 -1724 (H) 762 -2489
Deborah D. Watts
First 8/18/08
9/1/11
6220 N. Bradley Overlook
Second 8/15/11
9/1/14
Wilmington, NC 28403
520 -5317 (H) 256 -6070 (W)
Ronald H. Woodruff
First 9/17/07
9/1/10
406 West Renovah Circle
Second 9/20/10
9/1/13
Wilmington, NC 28403
763 -6236 (H) 763 -9891 (W)
Staff: Tiffany Allen, Risk Manager and Chairman
New Hanover County
File: /Risk
230 Government Center Drive, Suite 125 -A
B/C #39 8.11
Wilmington, NC 28403
Revised: 8/16/2011
Board of Commissioners Meeting
12/19/2011
12 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM:
13
DEPARTMENT: Fire Services PRESENTER(S): Donnie Hall, Fire Chief
CONTACT(S): Donnie Hall, Fire Chief or Matt Davis, Deputy Fire Chief
SUBJECT:
Consideration of Adoption of Revised Fire Insurance District Maps for New Hanover County
BRIEF SUMMARY:
Due to the 2010 consolidation of Fire Services, the fire district maps were required to be updated with the
North Carolina Department of Insurance. The former five districts have now been reduced to two, one
northern and one southern district. This resolution was approved by the Board of County Commissioners on
10/17/11.
To complete this process, the North Carolina Department of Insurance completed an inspection of our district
during the week of November 7, 2011. During the inspection it was discovered that transportation
improvements since the last rating have altered the travel distance placing approximately 45 residential
properties outside of a ratable fire insurance district, which means these properties cannot be accessed within
six road miles of an existing fire station.
New Hanover County Fire Services requests the adoption of the revised updated Fire District maps showing
the affected residential properties would not be considered in a protected area.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Increase public safety and crime prevention
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend adoption of the revised New Hanover County Fire District maps.
A TT A V]4AJFNTC -
Insurance District Map
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/19/2011
13 -0
Board of Commissioners Meeting
12/19/2011
13 -1 -1
�z
�mm a s
am
'tI
O .
is vi 1 =
a
L M
U�
m
O N
� Y
N 4
1 }I
h
W i �
Z _
Z
CD
u
n3i0F11'� "d
�
u�
�
i 7i5�^1
X574
S
T
a
a4
LU
0
Z \
0
e
- 1
w
l
��nlst' "+�xa,s�'lrel
I
uj
�
;zfli2�
j rum - 71t7�'1
{rf f 4
f
, ,. .
r'
t r
..
SO
r
woo
O
e
r ,
m
"
p} `>�+
,.• ,� , �,.
1 .
:; � k 1
t
�,. 7 , . €
l
tr
,�
r
�, ,,,....,
rf
,, '; ,,,, t f
� 4
t
,
P
I
t 3y%
s
i
t
1
s`
'
�w
r
r
Y
x
„
ti
u
„
N ' �.
M N lrt
r
u
, •
v „ r I f
i' l
jC
�n�3
„
C a
a O
n
finny
a
o,>
t
k
a w
r t
i,
,
n_.
t
t
,
e
I
9
i
a
t
y ` F
r�
u
,
P
a .
e
f
7
X
a we X318
1
y
J
M
v
M
z
Y
6
{gyp
S t
or,
3
,
us11
eo
"aw
t i
,�s w +2 u , iry r , mitt 9 guug st' t l
eFA tti ''�bk`I�
f
r�
y
h
}
94
., �tt4S N�JIlinibYllt�
„
V6
M -
O F ,'
-.
T OM -
110 1aollYllvrt�
1
-
t
J
,' rr ;; _ {` �Z
N V
r
h �
�rvYj(il bl
j
m
u e
n< � mA4 fl&" ''
i0lN�tivE�DtMmt4�
t
{j lW
"Nth � \4alrm5�,
v
t
t gnP 1 \wNip�
I� efWw"
�'sDr .
p
1
1 Ilk
\%1 �'4a0R,.'t11UdSfiW
111ki?R:Gy`IY \v
}
l
V
�n
a
s
1 iJf if 4 gn}11llll,`;y
'll
q
�
_ " At,ytid
o��
gYu
Board of Commissioners Meeting
12/19/2011
13 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 14
DEPARTMENT: Fire Services PRESENTER(S): Donnie Hall, Fire Chief
CONTACT(S): Donnie Hall, Fire Chief
SUBJECT:
Appointment of New Members to the Public Safety Center Training Facility Advisory Board
BRIEF SUMMARY:
On March 14, 2005 the County Commissioners approved a jointly funded Public Safety Training Facility
with the City of Wilmington and Cape Fear Community College. Since its approval, representatives from
each agency have established an Interlocal Agreement that addresses the management and operation of the
center. The agreement includes the appointment of two representatives from County staff to serve on the
Public Safety Training Center's Advisory Board. On September 19, 2005 the Board - approved appointments
were Assistant County Manager Dave Weaver and County Fire Chief Donnie Hall. At this time, we
would ask the Board to approve the appointment of Cliff Robinson, Deputy Chief of Operations with the Fire
Department to replace Dave Weaver and Training Captain Michael Pinson of the Fire Department to
replace Chief Donnie Hall for Fire Services.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Increase public safety and crime prevention
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Recommend approval of appointments to the Public Safety Training Facility Advisory Board.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/19/2011
14 -0
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
REGULAR
ITEM: 15
DEPARTMENT: Commissioners PRESENTER(S): Chairman Davis
CONTACT(S): Sheila Schult, Clerk to the Board
SUBJECT:
Committee Appointments
BRIEF SUMMARY:
Vacancies exist on the following boards and committees:
Cape Fear Public Transportation Authority (WAVE Transit)
New Hanover County Board of Health
New Hanover County Nursing Home Community Advisory Committee
New Hanover County Tourism Development Authority
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Provide health and wellness education, programs, and services
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Make appointments.
ATTACHMENTS:
Cape Fear Public Transportation Authority
NHC Board of Health
NHC Nursing Home CAC
NHC TDA
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Make appointments.
COMMISSIONERS' ACTIONS:
The following appointments were made.
Cape Fear Public Transportation Authority (WAVE Transit):
Board of Commissioners Meeting
12/19/2011
15 -0
Don Betz was reappointed.
New Hanover County Board of Health:
Linda Robbins -Candy was appointed in the General Public category.
Dr. Robert J. Schiffel was appointed in the Dentist category.
Karen Valiquett was reappointed in the Engineer category.
New Hanover County Nursing Home Community Advisory Committee:
Glenn I. Burdick was reappointed.
Holli Blackwelder and Dorothy L. Grime were appointed.
New Hanover County Tourism Development Authority:
Frank M. Jones was reappointed in the Wilmington hotel manager /owner with fewer than 150 rooms
category.
Michael W. Keeler was reappointed in the Wilmington hotel manager /owner with more than 150 rooms
category.
Neal Johnson was appointed in the Vacation Rental Properties Owner /Manager category.
Board of Commissioners Meeting
12/19/2011
15 -0
COMMITTEE APPOINTMENTS
CAPE FEAR PUBLIC TRANSPORTATION AUTHORITY
(WAVE TRANSIT AUTHORITY)
1 VACANCY - 3 -Year Term
TERM EXPIRES: 12/31/14
APPLICANTS
ELIGIBLE FOR
REAPPOINTMENT
Don Betz X
Katrina "Kathy" T. Dombroski
Attachments: Committee Information Sheets
Application
Board of Commissioners Meeting
12/19/2011
15 -1 -1
CAPE FEAR PUBLIC TRANSPORTATION AUTHORITY
WAVE TRANSIT AUTHORITY
Number of Members: The Authority consists of 11 members: 1 County Commissioner, 1
City Council member, 4 members appointed by the County Commissioners, 4 members
appointed by Wilmington City Council, and 1 member appointed by the Authority from a human
service agency served by public transportation services.
Term of office: Three years
Regular Meetings: The Authority meets on the fourth Thursday of every month at 12:00 noon
in the Wave Transit Conference Room located at 1110 Castle Street.
Statute or Action creating Board: In July of 2004 the WN HTA, the WTA and N FITS were
dissolved and a new transportation Authority was created utilizing NC §150A -25. The merged
entity officially became the Cape Fear Public Transportation Authority effective July 1, 2004.
The new Authority kept the name Wave Transit.
Function: The Authority is to develop and maintain an effective, efficient, and safe system of
public transportation services within the county. Transportation services provided shall be
designed to maintain and encourage the use of public transit and shall contribute to the economic
vitality of the community, the conservation of natural resources and the protection of the
environment.
Board of Commissioners Meeting
12/19/2011
15 -1 -2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Don Betz, Chairman
Unexpired 9/18/07
12/31/08
2518 Park Avenue
First 12/15/08
12/31/11
Wilmington, NC 28403 &tat
763 -7997 (H) 383 -1919 (W)
George M. Dolan, Vice - Chairman
First 12/17/07
12/31/10
1813 Elease Lane
Second 12/20/10
12/31/13
Wilmington, NC 28403
256 -4565
Chris Hawkins
First 1/19/10
12/31/12
520 Taylor Street, Apt. 102
Wilmington, NC 28401
910- 343 -5209
Jeffrey B. Petroff
First 1/19/10
12/31/12
5480 Eastwind Road (28403)
P.O. Box 1172
Wilmington, NC 28403
796 -9922 (H) 2549333 (W) 540 -1346 (C)
Board of Commissioners Meeting
12/19/2011
15 -1 -2
CAPE FEAR PUBLIC TRANSPORTATION AUTHORITY
WAVE TRANSIT AUTHORITY
PAGE 2
Revised: 12/29/2010
Board of Commissioners Meeting
12/19/2011
15 -1 -3
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
County Commissioner Representative:
Appt. 12/15/08
Not designated
Jonathan Barfield, Jr.
230 Government Center Drive, Suite 175
Wilmington, NC 28403
233 -8780
Wilmington City Council Representative:
11/10
Kristi Tomey
P.O. Box 1810
Wilmington, NC 28402
341 -7815
City Council Appointees:
Henry Adams
8725 Fazio Drive
Wilmington, NC 28411
520 -1434
Euran S. Daniels
3301 Market Street
Wilmington, NC 28403
763 -6070 (W)
Andrew Koeppel, Secretary
P.O. Box 4443
Wilmington, NC 28406
395 -2244 (W)
Captain David R. Scheu
5708 Ruxton Way
Wilmington, NC 28409
452 -9068 (H)
Human Services Agency Representative:
Linda Pearce
First 1217/2009 (NHC)
12/31/12
602 Wright Street
Wilmington, NC 28401
343 -8209 (W) 232 -8310 (C)
Director: Albert Eby
WAVE Transit
File: /WAVE
P.O. Box 12630
B/C #31- 12.10
Wilmington, NC 28405
202 -2053 office 202- 2035(P) 343 -8317 Fax
Revised: 12/29/2010
Board of Commissioners Meeting
12/19/2011
15 -1 -3
New Hanover County
Board of Commissioners
320 Chestnut Street, Room 305
Wilmington, NC 28401 -4093
Telephone (910) 341 -7149
FAX (910) 341-4130
Board /Committee: Cape Fear Public Transportation Authority (WAVE)
i
D
NOV - 82005
NEW HANOVER CO.
gp. OF COMMISSIONERS,.,�.�.
Name: Don Betz
Home
Address: 2518 Park Ave.
(Street)
Mailing Address if different:
Home Phone: ( 910) 763-7997
Years Living in
New Hanover County: 31
(City)
28403
(Zip Code)
Business/Work Phone ( 910 -1 .38 3 • � 7 � /
Male: Female: Race: Caucasian Age: 59
(Information for the purpose of assuring a cross section of the community)
Employer Lower Cape Fear Water & Sewer Authority
(A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County
up on app vin tm en t, in a cc or dan ce with Ar tic le V 1, S ec do a 4 of the N ew H ano ve r C ou my Pe rs on ne l Po licy.)
Job Title: Executive Director
COMMITTEE APPLICATION
Wilmington
Professional Activities:
Volunteer Activities:
Thalian Association Board of Directors
Why do you wish to serve on this board/committee? I have a serious interest in regionalism, not only in
water & wastewater, but transportation as well.
Conflict of Interest if a board member believes he 1 she has a conflict or potential conflict of interest on a particular issue, that member should state this beliefto the other
members of his 1 her respective board during a public meeting. The member should state the nature of the conflict, detailing that helshe has a separate, private or monetary
interest, either direct or indirect, in the issue under consideration. The member should then excuse himself 1 herself from voting on the ma tter.
What areas of concern would you like to see addressed by this committee? To assist the Authority in increasing
ridership, possible expansion of service and maintain affordable rates & service.
Qualifications for serving:
Was associated with prior organization Wilmington Transit Authority
for many years and currently have a regional prospective for government services
Other municipal or county boards /committees on which you are serving: none at this time
List three local personal references and phone numbers:
1. Herb McKim 343 -1048
2. S. Frank McNeill 791 -9773
3. Randy Tomsic 342 -20709
Date: November 4, 2005
Signa
Applications are kept on file for 8 months 7 f .
41 do Board f Commissioners Meeting
12/19/2011
15 -1 -4
Use reverse side for additional comments
MEW HANO VER COUNTY
BOARD OF COUMISSIONERS
230 Govemment Center Drive, Suite 175
witrfttvn, NC 28403
Telephone (910) 798 -7149
FAX (910) 798 -7145
Bo arM&Commfttee.
R
Name:
Home
Address: r;�eq
Hauling Addms if dfferent.-
(CRY) (zip code)
Home Phon . qP -5 Fax: Ce , � Business:
Yom living in
�r .
New Hanover County. I Mats Female: V ol"'
t Ra A e:
(ln +' for the purpose of assuring a cross-sect of the cowrmwnity
Employer:
A person cur mn* enW1q by the agency or department fo which this application is made, must resign his/her posbion wth
New Hanover my upon lhp pointnient, in accordance with Article VI, Sec. 4 of the New Hanover County Personnel Policy.
Occupation:
Professional Activities:
Volunteer Activities: 01A I I UXC- nk I ptl it W P/
Why do you wish to serve on this boa CZ73� I've
m6mvP r
C tt4) i& mu j L -�L j
of kdwast ff a board member believes h"�e a L'wkWd or poten cor�ct ci on a Wffcaar i ssue, dW member shodd state dais berief to the ocher
Of fflsl w mpedwe bowd dung a public The The member sh x dd state the nature of the confl ict; Cho ling that h&Ww has a 44%wrafe, private, or monetary
intwwt erdW dyed or irr *v4 in do wxforconsidwakm The member shodd dren oxww Nnnelf,61 fiam vn6ng on
1N at arms of co would u like to vqpftqoed by this Min"? '
C , �� V
Qualfcadons for se in � _ C
g'
Other munic4a/ r cow►ty boards/commfttees on which }rou a serving:
List three Mcal personal references and phone n
1. xe�r-),p liniv; 411a 4 f d'I
2. )V6AP i /7 M 0 Yz" 4)
P A F-1
RA _jJ111''flIllij
DWO.- .0-0 7 �-1�2LrD
ANrlrcatlons ar.IFepr on H/a Aor 1a
Pftase IISe /MVe/ss sld! for addltlollal i
Of
SEP - 9
NEE HA NnVF R rO
BD OF commlc)slc" RS
Board of Commissioners ee it
12/19/2011
15 -1 -5
C & - r)
ww►�.waw MMW-" r r s W
Ar
1AA MrA
1 , �
" ►irr. 1 �� t �� ,, ►
w
► i I ► ► f 71 ► 7 77 , r I r ►
COMMITTEE APPUCATION
This page intentionally left blank.
COMMITTEE APPOINTMENTS
BOARD OF HEALTH
3 VACANCIES:
TERM EXPIRES:
TERM LIMITS:
3 Year Terms
12/31/14)
3/3 -Year Terms
CATEGORIES:
At- Large /General Public
Dentist
Professional Engineer
APPLICANTS
GENERAL PUBLIC:
Connie H. Branch
Linda Robbins -Candy
DENTIST
Dr. Robert J. Schiffel (retired)
ENGINEER
Karen Valiquett
Attachments: Committee Information Sheets
Applications
Board of Commissioners Meeting
12/19/2011
15 -2 -1
ELIGIBLE FOR
REAPPOINTMENT
X
NEW HANOVER COUNTY BOARD OF HEALTH
Number of Members: 11, appointed in categories as follows:
1 Licensed Physician 1 Licensed Pharmacist
1 Licensed Dentist 1 Licensed Optometrist
1 Licensed Nurse 1 Licensed Veterinarian
1 Professional Engineer 3 At- Large /General Public
1 County Commissioner
Terms: 3 years - maximum of 3* consecutive terms ( *Revised 814108)
Compensation: Chairman $25.00, other members $20.00 per meeting
Regular Meetings: First Wednesday each month at 8:00 a.m. at the Health Department
Statute or cause creating Board: NCGS Art. 3, 130 -13(c)
Brief on the functions: State law requires each county to make public health services available
to its residents. The Board of Health ensures the provision of these services and performs the
policy - making and rule - making functions for public health in New Hanover County.
Board of Commissioners Meeting
12/19/2011
15 -2 -2
TERM OF OFFICE
CURRENT MEMBERS
CATEGORY
APPOINTMENT
EXPIRATION
Dr. Virginia Adams
Nurse
First 12/18/06
12/31/2009
331 Hidden Valley Road
Second 12/7/09
12/31/2012
Wilmington, NC 28409
313 0493(H) 962 2629(W) 367 9920(C)
Donald P. Blake
General Public
First 12/16/02
12/31/2005
120 Windemere Road
Second 12/19/05
12/31/2008
Wilmington, NC 28405
Third 12/15/08
12/31/2011
791- 5230(H) 784- 9191(W) 540- 3332(C)
�M%
Dr. Melody Speck Evans
Veterinarian
First 12/20/10
12/31/2013
6107 Thaxton Court
Wilmington, NC 28403
798 -1436 (H) 799 -5587 (V1/)
Dr. Michael Goins
Optometrist
First 12/17/07
12/31/2010
5030 Randall Parkway
Second 12/20/10
12/31/2013
Wilmington, NC 28403
233- 2785(H) 392- 0270(W) 616- 7420(C)
James R. Hickmon
Pharmacist
First 12/15/03
12/31/2006
324 Marsh Oaks Drive
Second 12/18/06
12/31/2009
Wilmington, NC 28411
Third 12/7/09
12/31/2012
686 - 3402 (H) 200 - 4338 (C)
Robert E. Lewis
General Public
First 12/17/07
12/31/2010
6513 Old Fort Road
Second 12/20/10
12/31/2013
Wilmington, NC 28411
686- 2123(H) 395- 4133(W) 264- 2280(C)
Board of Commissioners Meeting
12/19/2011
15 -2 -2
NEW HANOVER COUNTY BOARD OF HEALTH (CONY.)
4�/'"
CURRENT MEMBERS
CATEGORY
TERM OF OFFICE
APPOINTMENT
EXPIRATION
Dr. Sandra L. Miles
Dentist
First 12/16/02 12/31/2005
1 N. 16` Street
Second 12/19/05 12/31/2008
Wilmington, NC 28401
Third 12/15/08 12/31/2011
233 -7898 (C) 815 -0811 (W)
Dr. Robert M. Shakar Jr., Chairman
Physician
First 12/20/04 12/31/2007
933 Rabbit Run
Second 12/17/07 12/31/2010
Wilmington, NC 28409
Third 12/20/10 12/31/2013
452- 9520(H) 442- 1100(W) 619- 9967(C)
C. Benjamin Spradley, Vice- Chairman
General Public
First 12/18/06 12/31/2009
227 Wood Dale Drive
Second 12/7/09 12131/2012
Wilmington, NC 28403
371- 0439(H) 791- 6886(V1/)
Karen L. Valiquett
Professional
First 12/15/08 12/31/2011
909 Market Street
Engineer
Wilmington, NC 28401
612 -8917 (C) 762 -4200 (VV)
Jonathan Barfield, Jr.
County
Appt. 12/15/08 Undesignated
230 Government Center Drive,
Commissioner
Suite 175
Wilmington, NC 28403
233 -8780 (Cell)
Director: David Rice
12/10
County Health Department
File: /Health
2029 S. 17th Street
6/C #11
Wilmington, NC 28403
Office: 798 -6500 Cell: 367 -2414
Revised: 12/22/2010
Board of Commissioners Meeting
12/19/2011
15 -2 -3
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
230 GovemmeM Center Drlvq Sure 175
w�;�►►• NC 2803 COMMITTEE APPLICATION
Telephone (910) 79 8-7149
FAX (910) 798 -1145
eoartl/Comm/troe: � [ � (a 1 ZA. n) 142. Fl I 1 r
�'�+��S .n NfJrC IT• ISC2 RNc�� E#fail: ('.1 Lt 2Rf1'�� /OAK. Ne
Address. (D I� I IU�ICI�i(.E4L�•r� l.-'�. W bI/n •NGTn i Af C. Q .. g 1.
Mailing Address if t:
() )
Hoene fie: - Z �- So o � Fax: 9) 0 - ? 9 � � Cell: D ' - :Z `� �7 o � Business. L ` 7 °� I � �<jq
rw�rr +irr
YMS Nving in
law Hwxwer C4uMy. Ir Female: Race: V Aye:
(Ift rrertkm for the purpose of assudng a oraw4ectio of the oommnly)
P
Employer. ` i y) -'s
-W R W-n-
A pe4oakurrentty employed by the agency or department for which is application is made, must resign hisher poshon wth
Now Harmr County upon in a r r a i da m w9h AM* Vi, Sew 4 of the New Haert ww County PwsomW Poky.
Occupation:
Professional Activities:
Volunteer Activities: vc p pfvtc _. � _ + t ze C K V4n �)
Why o u wish to serve on this boarftommtttee?
Y you �
0 U.rL--. Q 10 V r� Nq le a ii i &A Cr:i., J-c).R_c4'
0anw ati - b - It fl amas 110" bar b00 81 I ke ha cc fiklarpalddW aaAct of tr imo y st on a pw6bu r iam t W ownber *kwW SW f to ft a"
#own mn of hia/1W b*w ding a pubk rnedik 770 IFEWROW show swo 0W natal of ft ceowc pdvsk ar m&mdWy
kftnmK ~ o iacat o�rjndNrrc In s asue r�rx�er n'Mrlr ar then e�rct r Arbrr� Woury an #e 11NOW
What areas of concern would � u like to see addressed by this committee? i� �
j i �-j
.�e_ -��A+ orl -a r P a 0.10to Qua9fto ons for swwng: U 4 o
n CQ -4 F �, V C_ N t A 4'A _j A
Oa1K nwnkipal Or COfNI ty is on Nfikh yiQIJ tM* siN!/1g:
Dist throe iacal pw3onal freefte cap and phone n un".
• 's
I
UJ
s d- &e L nevv r -U k-1
z 5 Q
9/0 —�13 �/
91 ��3s� -gYo
Date: 1t1/71/0
xprcau are krpt 46 file for 1d montlrs
Please use reverse We for additkwal comments
Signature
W NOW AM t!*
Of dw 1i�w We C
Board of Commissioners Meeting
12/19/2011
15 -2 -4
� I�
D
HO NF R S
6
ALIG-08 -8011 14:08 From: 98156974 To:97987145 Pase:1 /3
NEW HANOVER COUNN
BOARD OF COMMISSIONERS
230 G rnent Center Dr'n A SUM 175
YWvwq n, NC 2W3
TekpW* (910) 7W7149
FAX (910) 79&7145
COMMITTEE APPLICATION
� R �
Qoard/Cum ' 'e: New r County Heal Board
Linda Robbins •
Name: C E4ftih or ins44og i t * c=
Horne
Home : 4 511 Split Rai l D rive W 2 8 4
(weep COM
Mailing Addren if df ererl t
Prone Phone: 910 - 392 - 2200 Fax;
X11: Busineea:
Years living In
r our. . 4o Male: Female: Rage: " lack Age: 40
New Hanove � #ar
onformtbn far Me pwwso of essu ft s -wotkn of th commonly)
De you have a family member ernployad by New Hanover Counfy? ff yes Hama N O
Employer:
A POPW CUMK W Qy� y the avWx or rbr W hrch Frors on Is made. must rest Nsftr poaftn wf& New Manover qty upon in
W Artioie Wl, Sm 4 4f ff* New Heno .- r Cowty Pvnwnnel FWcy. Fuffl*MVfo, *0kent should have no immOste fen* membereffWkyW by SUM 89 0fty of
depart�llt,
Occupation: Scho Social Worker
Pressional ►4`yltias:
Worth C argl�ce Association of Educator local 2nd VioQ P
Yaluntw Acdvidea: School committees and church committees
Why do you wish to serve on this boardltommftUe? I would like to serve on this board to help mom
bring new ideas to the ooUnty residents in reference to total health care for all people.
CoMM of irt"sk if s board ~b V 060y" h&Ww has a cofffcl or paftMFsl cor* t of rrrtdvrvsf on a pert+ er team that member ahodd SOO Ws NW to ft orw
members of hill W m*eavo bw d dudng a public m"NiV. Tf►d membgrahad the rafin of the fit, dletaiting that h&W* has a sop +e, p t% or mar*Wy
TntgreW eider area or ink md, in the issue undue wmAdm0on. The rwmber shOUN !►ter+ excuse ftm V*V1 g on 00 er effi r.
What r, as of �oncem would you like gee addraesse�d by #his eo rtinfittee? Affordable health cage and
preventative programs for Aidddla and low inc=e familie .
Qualficationa for servi 2 an a native of New Hanover County end Z have wo rked with middl
sod low iname families for oVOV 10 years .
Other municipal or county �boar+da1oommitteea on whic you are serving: N/A,
List three local personal raeferaenees end phone numbers:
. Son3a Rv3kinson 910 - - 3591
Z George maize TV 546 -505 -8557
3 Vickie Foy 910-612-
Date: August 2 201
ApypKiews are kept on file for 18 months
Pkage use reverse s1de for addrrroml co+ ments
�j I
U�
BD ff
� 5
Signature Il "Cam' - - l N-.J
1 urjder #nd that any board or Committee Appointee may be removed
without cam by a maje ty of county Comnfissionem
Board of Commissioners Meeting
12/19/2011
15 -2 -5
11/0212011 10:20 FAX
•
NEW 1414NOVER COUNN
BOARD OF C NISSIONERS
230 Govan # 0enter Drke, Sub 175
NC 2W3
Tepho" (910) 7W -7149
FAX (010) 798-7145
Q002
COMMITTEE APPLICATION
r&r.om rd of 9".1 th
lVMC. Dr. Rober J. Saiffel dr54 36ball south. not
HMO
SEW
5422 Shin toad Wilmington, 28409
Afalli g Addhm N dWw t:
Boma Fftnw. 910 392 -5 .76 Fame S new
Y OY� k,
Now ��I�Ovww �OH� 25 AI � RIB: Caucas
(wMMOon for the PUFPM of emftp 0 C"&4wft of the com wnAY)
Do you hme at mmlfjr member enrpbyMd by New borer CQUn[y9 N yam, name
E m plovyw, lotirad Ganeral Dentist
A perevn �rrwr ad br *aerr far ► agp�arr
wi�n�►rale V of Se IVew HarrawrrCbr ►wrearxrrr ►oritehat�dlrehs no 14rM do hrr y r, r rrap eyed bysw* 0pww or
. Dentist
A : AM; WC D=%tai Society; 5th Distxict Dental 9 *0iety.
inftWA 1►1 #.8ia Niawtona of Havey Clicicar
whir do you *lsh to SwvDan this b Ml ? I have 25 year* of w"rience in the hea
910 field &a4 feel it is my duty tc mw Sozve t ai tisocs of WC.
hard +t di � !� a b rtiwrreberb a 1 car t or p�oia� al rar�AVet t are a � mw OW nwr&v &WV ebmr phis mWIP 1t cow
►r�lrr of wr kwd p wow ft rnarn6er �Illd � � rMh� of #h� � �ta4r�p � h ip foss a srpirwM, Arm aramm"y
kj& ahliord�r 't ft #k in dS ftw wA&r The a wr6w alw Wom 0 "wry pn ohs ormft
~ S Cf 1d YW Aft to by 03b am intezvotAd in public
pn1icry in the dmtal health of our citizens , disastoft amagemmt, and i=n=Lz ^bans .
S l ; DDS with 25 years of eRperfenc► in private pro ctfcr ; *o ut., red - in
t
Pr � �� i dig ter t; Is training in d=t&l t:ox%naicm.
f#Sr r qty b�o+8 on which Pu am
U� or" AM/ peraanM cea and phone numbs:
Tw Dr NIl Coins 910 382 -0270.
X Dr . a Play. 9 10 762-4155
& Dr T hames Gilb 910 452 - 1696
1� U�
�3
i
k
11 - --2011 � iank11'C ... \
111 o dp�r f4 1 ' any or• d
�d
CINM by a 1n*w4y of colow PNw
Mvff" 81* ftw aF1_11f6 w: WIN o n! 11 a ft
Board of Commissioners Meeting
12/19/2011
15 -2 -6
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
230 Covemment Center Drive, Suite 175 `► '
Wilmington, N C 28403 CO MMITTEE APPLICATION
Telephone (910) 798- -7149 i
FAX (910) 798 -7145
BoardlCommittee: Boa of Health (Engineer)
//tame: Karen V ique tt E - Mail: kval iquett@ gmai 1. com
Home
Address: 16 Covey Lane Wilmington 28411
( Stre et) ►p Cod
Mailing Address if different:
(City) (Z#P Code)
Home Phone: ( 910) 612-8917 Fax: Cell: Business:
Years living in
New Hanover County. 5 Male: Female: b Race: Cau casion A ge: 32
(information for the purpose of assuring a cross - section of the community)
Do you have a family member employed by New Hanover County? if yes, name No
Employer. NIA
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 Artide Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or
department
Occupation: Civil Engineer
Professional Activities: Ame ri ca n Society of Civil Engineers (e -week coordinator)
Volunteer Activities Alpha Ei Delta Housing Facilitator, South East Region
Why do you wish to serve on this boarcVcomrrrittee? I wo uld like to remain on the BCH to serve my
comaiunity, as the member on the board most f amiliar with environmental health issues.
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 his/her 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 himseif/herself from voting on the matter.
What areas of concern would you like to see addressed by this committee? We sh f the
pr i o ri t ies as decided on in the 2011 -2013 NHC Board of Health Strategic Plan.
Qualifications for serving I am a professional Engineer licensed in the State of North
Carolina, with experience and concern for our environmental health.
Other municipal or county boar+dslcommittees on which you are serving: I am c urrently finishing my
first 3 - year appointment on the NBC Board of Health
List three local personal r+efer+ences and phone numbers:
1 Frank Williams (910) 371 --3408
2. Holly Grange ( 910) 686-6360 NOV 2 1 - -- - -
3. Joe Miller (914) 538 -5639 NFvl ilAtIOVER CO
a l �+
Date: Lo 1 Sig nature (ice Applies ions a kept on file for 18 months 1 understand t y board or coma#e appointee may be removed
Bo rd of Comm Xs Xe 1VleFtl a majority of County Commissioners.
Please use reverse side for additional comments 12/19/2011
15 -2 -7
This page intentionally left blank.
COMMITTEE APPOINTMENTS
NURSING HOME COMMUNITY ADVISORY COMMITTEE
Membership: 14 maximum, g mandated based on the number of facilities
Current Members: 8
Vacancies:
Terms:
APPLICANTS:
Holli Blackwelder
Glenn I. Burdick
Dorothy L. Grime
ADMINISTRATORS' NOMINEES
None
Attachments: Committee Information Sheets
Applications
May appoint up to 6
1 year initially, expiring 12/31/12
3 years, expiring 12/31/2014
,ELIGIBLE FOR
REAPPOINTM
Board of Commissioners Meeting
12/19/2011
15-3-1
X
NEW HANOVER COUNTY
NURSING HOME COMMUNITY ADVISORY COMMITTEE
V-/YV
Number of Members: 9 State mandated; may appoint up to 14 based on the number of nursing
homes. The Nursing Home Administrators may nominate one -third of the members.
Term of office: 1 -year term initially; 3 -year term thereafter
Brief on the functions: Each member shall be aware of the general conditions under which the
persons are residing in the homes, and shall work for the best interests of the persons in the homes.
This may include assisting persons who have grievances with the home and facilitating the resolution
of grievances at the local level. Each member shall make quarterly visits to the nursing home it
serves and more often if it is necessary to carry out the duties. Statute or cause creating Board:
N.C. General Statutes 131 E -128
Qualifications: Must be a resident of New Hanover County. No person or immediate family
member of a person with a financial interest in a home served by the committee, or employee or
governing board member of a home served by the committee, or immediate family member of a
resident in a home served by the New Hanover County Nursing Home community Advisory
Committee may be a member of this committee. Immediate family is defined as mother, father,
sister, brother, child, grandmother, and grandfather, as well as in -laws. See Volunteer Job
Description for more information.
Regular Meeting: Quarterly Meetings are held on the second Tuesday of January, April, July, and
October at 4:00 p.m. at the Cape Fear council of Governments, 1480 Harbour Drive, Wilmington, NC.
Board of Commissioners Meeting
12/19/2011
15 -3 -2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
John E. Brett, Chairman
Initial 6/20/05
6/30/06
325 S. Third Street
First 6/19/06
6/30/09
Wilmington, NC 28401
Second 6122/09
6/30/12
762 -7295 (H) 815 -3497 (W)
Julie Brewer
Initial 6/18/07
6/30/08
3107 Durbin Court
First 6/16/08
6/30/11
Wilmington, NC 28409
Second 7/11/11
7/31/14
799 -4325 (H)
Glenn I. Burdick
Initial 12/20/10
12/31/11
316 Raye Drive
Wilmington, NC 28412
313 -1109 (H) 431 -3168 (C)
John M. Coble
Initial 3/16/09
3/31/10
5003 Villa Place W.
First 3/15/10
3/31/13
Wilmington, NC 28409
796 -6627 (H) 619 -2829 (C)
Kristi Dews Dale
Initial 2/18/08
2/28/09
1312 Legacy Lane
First 2/16/09
2/28/12
Wilmington, NC 28411
681 -0365 (H) 540 -0706 (C)
Board of Commissioners Meeting
12/19/2011
15 -3 -2
NURSING HOME COMMUNITY ADVISORY COMMITTEE (CONY.)
Revised: 8/16/2011
Board of Commissioners Meeting
12/19/2011
15 -3 -3
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Catherine Davis
First 9/22/08
9/30/11
5613 Greenville Loop Road
Second 8/15/11
9/30/14
Wilmington, NC 28409
395 -5512 (H)
Mechelle Sheree' Gay
Initial 8/15/11
8/31/12
415 Walnut Street (28401)
P.O. Box 1584
Wilmington, NC 28402
336 - 455 -4263 (C)
Tamara Parker
Initial 12/20/10
12/31/11
32 Elisha Drive
Wilmington, NC 28405
409 -2881 (H)
Denise L. Shuart
Initial 8/13/07
8/31/08
111 Florida Avenue, #16
First 8/18/08
8/31/11
Carolina Beach, NC 28428
Second 8/15/11
8/31/14
617 -7005 (C)
Christopher Ryan Thomas
Initial 4/19/10
4/30/11
713 Orchard Avenue
First 7/11/11
7/13/14
Wilmington, NC 28403
264 -1237 (C) 800 - 343 -3401 (W)
Members Nominated by Nursing Home
Administrators: None
Region O Long Term Care Ombudsman
File: /Nursing, B/C #22- 8.11
Audrey Marshall
Cape Fear Council of Governments
1480 Harbour Drive, Wilmington, NC 28401
395 -4553
Revised: 8/16/2011
Board of Commissioners Meeting
12/19/2011
15 -3 -3
11/ 02/2011 14: 9102532249
DSS SERVI UNITS PAGE 02/02
X02
BOARD OF COMMISSIONERS
23o eove rinvnt Center Ore, Suit 1 755 ;
MIMO &O, fVC 29403 COMMITTEE APPLICATION
Takph (W ) 798 -7149
FAX (910) 798 -7145 ',,,�rr•.stirr�r'
130arwCo lmiftw Nursing HMO commur Advisory Co�olmittee
NaMe: Hal l i Blackwelder hlb99920 unaw . edu
Nome
Addrgss: Jefferson Street Wilm;ington 28401
(zip U00e)
Mailing Addmss if different: N/A
(00) (Zip Code)
Rome Phone: 491,10) 547 --37 I� Ce11: ( .547-377 .Bustne :
Years living in
New Hano�+er noun . Ii
1 yrs 1e1e: Female: �,� Race: AhxtQ Age: 32
[lnfvrmation for the purposo of assuring a amsg section of the cammunw
Do you have a famify member employed b, f New Hanover County? N yes, name rtQ
Employer: Currently Student at UHC R I - - - -
A parmm ccrrrerrny em#oyed by tare day or ant for i vhioh thin npoic *an rs rn , awr msW KtAer&W n with ►vew Hsnov0r CoundY upan in
seccodpinov wrth , 4r'udte W, Sec. d offt New N &mver C*mty N vonnet FVicy. �urtt� rn'tar , atiplrr n! hatrld h.�vs nr In tc dl �Rrnily merHh�r �rnptoy�pr 6y Bc h a v►rcy or
rtmdnt '
00cupation: Student
Pmfessionel AcOvlties: Current inte rnship at Hrunawick Co. OSS i A.PS
Vo lunteer AcOvities: School related s ;dial work events e . g . Senior Pr om
Why do you Iris to she on this boar&c ommftZm? l have a passio for the elderly pop and
1 strongly fe that it is all a:: our duty to ensure the standard aa in facilities .
Caokt of mier'ast: t1, bo@7 rrtrnber +believe$ hs&he ha; A co WIct or poWU cm0lct of mWat on o pefdWsr iww, that mbar SfWd stele Wx ballet to the otter
rnPmbe m., of tHtftr respeove board d Ong a pubfic ~ ng. Vie mombw MmUd gate the n ature of the wnhkt; *tsNPV that ne.Aft ho a sap We private, or manMry
irrle�vt� either dYreot or IrrdGriCrt, irI trie 15�r�e urger co�rrslt idr ra,
The membor should tW excW0. NmseffA~ftm voUrI vo the meft.
What arm of concem would yOU like to see oddressed by this eommidee? To continue ensur that
Now Hanover Co . f s SNr l s are prcv idinq quality care to their residents.
Qualifications for serving: I have worIzed in s killed nutaincj faailitiibs for Over 9 Yeaarg. 1 wag
Social Services wager and Actj vities Director. 3 am faMilar With regulations and pop.
Other municipal or county boardslcom rittees on whkh you are Serving: I soon will j o i n the Elder
Abuse Prevention Network in January 2012
Wt three local personal references and phone numbers.
1, Sharon Luquire 910 465 -9933
rr (- - )
2. Celeste XO wborn 9.10 512 -544!)
I X&rz7 Smith. 91 0 471 -0959 N HAN0VER C0
Of 11-2-11
Mf hoold
►ivy oa►� fll�+ �r ��' ' ,
t,nft Wmaw �10 r 1, B
Board of Commissioners Meeting
12/19/2011
15 -3 -4
NEW H4NOVER COUNTY
BOARD OF {`.C)MNISSKWERS
230 GOV&Yff"ON fcaW Orivc SuKe 176
NC 2W.? COMMI EE APPLICATION
t wo fro) Ye -7149
FAX j910j 7BA -7145
e W&con url 3f ft ee: �Y`5�,r►t� �' �r�r►�r�t,�h��.! �(sar�/' �t)+�'+x�7��
NAM: &4c f7 h � �l5i J ^C1. t � E,MsN: � i b v fY3rGk��it1VY1
Hcme
A dd es s. 31 (c po a ve E. IV, 1144,el, tico R4 1,0
MaM %g Addrew If in twen to /V/ All
f0w) (ZO Codej
HORM PhMe: 313 —i 10q Fes:
31 &Wnc"O"
'errs IWng I'a �jj
MW
� c ou nty . A ♦ i e i (#fir ' the � a cros the fix)
6rrepb!"er
A pwsob Ct t* an#fted by The agefty kw whch NM I ' is Made. mist roson hAhe` XmAm w1h
New Hwx*w GwArity n in amwderve w9h Aolx* Vt Sec., 4 of the New Hwnsww CatmW Pep4WMj icy
:■ *
Proft5fanal Acdvitier.
Volunteer ActiviOm
A W
i n 67-Ls b e
CA el
... .. . .......... ..
Conw& of MftftV. v a &NO ffmaw ftM* r" * oww1w or poftnow W�ftr of w""W an as mnoaftr tee. "r � � &me �el t , woe
�-S of �r • l�i� b"ar ' � r� rlr � A0,4d � OW forge a 4MM0. h"f* Ows oar Smw;ft. pmrft, or $r4pawy
Whst aarws of carrcern wild y%w like to see a0drrssed by lfiis cornmittee7 :�r Wb.>tct t r t=e. e
. rim ALu
'i
CWh4v muW� arcomty boanfttoonnifftm on wiMlrab you we sovWrr. &1A
#JO &m kcal pwuwd tvkrwmw and phane numb":
---- - ------- ---------- v 0
------- ---- --
an k co ft AV It NOW* arms pbstow
p1*M
Board of Commissioners Meeting
12/19/2011
15 -3 -5
D c�co�r�,
DEC - 62010
NEW HA �+nvFR co
BD Of C(1MJvII0)SICr,FRS
°`'`
NEW HANOVER COUNTY 4
BOARD OF COMMISSIONERS 0 ,
230 Government Center Drive, Suite 175 = i
Wilmington, NC 28 COMMITTEE APPLICATION
Telephone (970) 798-7149
FAX (910) 798 -7745 tq
A At it V0
Board/Committee: /Y. N/u YrC41- 1` n 4 H D Y►-r e E /) 09 T)
Name: E -Mail:
Home
Address. Y'5"o lw/� d 1) Lt I C U-, L'il.l C )'-Q_ U)/ )4
(Street) (City) (Zip Code)
Mailing Address if different:
Home Phone: Fax:
(City)
Cell:
Business:
Years living in -
New Hanover County: Male: Female: Race: �' r a q } Age:
(Information for the purpose of assuring a cross- section of the community)
Do you have a family member employed by New Hanover County? If yes, name 1
Employer.
A person currently employed by the agency or department for which this application is made, must resign hislher positron with New Hanover County upon appointment, in
accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or
department.
r
Occupation: 'I Y
Professional Activities: Vd ` • �-) z) , � A L
Volunteer Activities:
Why do you wish to serve on this boarftommittee? zFn 6a l' -4e_ ~' 04'." yd )Ce.
Conflict of Interest: if a board member believes helshe 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 helshe 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.
Wha a reas of concern would y ou like to see addressed b this commiftee?
at a y y
Qualifications for serving: Z Q',J� ' y" e'1 4 U r S 10_1
Other municipal or county boardslcommittees on which you are serving: Ji- I -e--
List three local personal references and phone numbers:
1.
2. 1 >> Her -'e-
f/e--
79l_6
(Zip Code)
S E F - 2 2011
C0v1%11SSi0NFRS
3 bit
Date: Signature
Applications are kept on rile for 18 months l understand th any board or =nty ittee appointee may be removed
d of Commis ones Vuse by a m ajority of Commissioners.
Please use reverse side for additional commPtyfi 12/19/2ion
15 -3 -6
,�W�
1111111 ■ [INN&
VACANC — 3 Year Terms
II :INLTA I :4�I:
CA TEGORIES:
Wilmington hotel manager /owner with fewer than 150 roams
Wilmington hotel manager /owner with more than 150 rooms
Vacation Rental Properties Owner /Manager
APPLICANTS
ELIGIBLE FO
REAPPOINTMENT
Wilmington hotel manager /owner with fever than 150 roams
Frank M. Jones — Suburban Extended Stay Hotel
ilmingtan hotel manacierlowner with more than 150 rooms
Michael W. Feeler — Hilton Wilmington Riverside
Vacation Rental Pre erties Owner/Manage
Neal Johnson, Manager Network Real Estate
Attachments: Committee Information Sheets
Applications
NEW HANOVER COUNTY
TOURISM DEVELOPMENT AUTHORITY
Number of Members: 15 voting members: 5 ex- officio members and 10 members appointed
by the Board of County Commissioners. The five ex- officio members are the Chairman of the
Board of County Commissioners, the Mayor of the City of Wilmington, and the Mayors of the
Beach towns or whomever they appoint by each elected body. The other ten members are in the
following categories and must have experience in promoting travel and tourism:
a. owner /manager of a hotel of 150 rooms or more in the Town of Wrightsville Beach
b. owner /manager of a hotel in the Town of Carolina Beach
c. Owner /manager of a hotel in the Town of Kure Beach
d. Owner /manager of a hotel of 150 rooms or more in the City of Wilmington
e. Owner /manager of a hotel of fewer than 150 rooms in the City of Wilmington
f. Owner /manager of a bed and breakfast facility
g. Owner /manager of company that manages and rents more than 100 vacation rental
properties
h. Representative of a tourism attraction
i. Representative of the Wilmington Chamber of Commerce
j. Owner /manager of a restaurant business
Term of Office: 3 -years with no one serving more than two consecutive full terms (excluding
Chairman of Commissioners and Mayors).
Regular Meetings: Fourth or Fifth Wednesday of every other month at 5:30 p.m. at New
Hanover County Government Center, 230 Government Center Drive, Conference Room 500,
Wilmington, NC 28403
Statute or cause creating Bureau: On October 3, 2002, through House Bill 1707, the North
Carolina General Assembly directed that the New Hanover County Board of Commissioners
designate the Cape Fear Coast Convention and Visitors Bureau as a Tourism Development
Authority JDA) to promote travel, tourism, and conventions in New Hanover County, and to
administer related tourism expenditures. The TDA shall take effect and come into creation on
January 1, 2003, with all those powers, rights and duties set forth in House Bill 1707, Session
2001. The Authority shall hereinafter be known and operated as the New Hanover County
Tourism Development Authority d.b.a. Cape Fear Coast Convention and Visitors Bureau.
Board of Commissioners Meeting
12/19/2011
15 -4 -2
TERM OF OFFICE
CURRENT MEMBERS
CATEGORY
APPOINTMENT
EXPIRATION
John W. Andrews, Jr., Vice - Chairman
Restaurant
Unexpired 5116108
12/31/09
South Beach Grill
Owner /Manager
First 1/19/10
12/31/12
c/o 3201 Graylyn Terrace
Wilmington, NC 28411
686 -1716 (H) 256 -4646 (W)
Anne E. Brodsky
Kure Beach Hotel
First 12/20/10
12/31113
133 N. Ft. Fisher Boulevard
Owner /Manager
Kure Beach, NC 28449
458 -5269 (H) 228 -7810 (C)
Board of Commissioners Meeting
12/19/2011
15 -4 -2
�6
TOURISM DEVELOPMENT AUTHORITY (CONY.)
PAGE 2
Revised: 12/22/2010
Board of Commissioners Meeting
12/19/2011
15 -4 -3
TERM OF OFFICE
CURRENT MEMBERS
CATEGORY
APPOINTMENT
EXPIRATION
Anne Marie Hartman
Wrightsville Beach
First 1/22/08
12/31/10
Holiday Inn Sunspree
Hotel
Second 12/20/10
12/31/13
c/o 230 Long John Silver Drive
Owner /Manager
Wilmington, NC 28411
686 1635(H) 256 2231(W) 620 6102(C)
Frank M. Jones
Wilmington Hotel
First 12/15/08
12/31/11
Suburban Extended Stay Hotel
( <150)
7200 Oyster Lane
Owner /Manager
Wilmington, NC 28411 .�
686 -6336 (H) 793 -1920 (W)
Michael Wade Keeler
Wilmington Hotel
Unexpired 2/15/10
12/31/11
Hilton Wilmington Riverside
( +150)
310 N. Water Street
Owner /Manager
Wilmington, NC 28401
'
343 -6150 (W) 904343 -0901 (C)
Bob McKoy, Chairman
Vacation Rental
First 12/16/02
12/31/05
Network Real Estate
Properties
Second 12/19/05
12/31/08
1029 N. Lake Park Boulevard
Owner/ Manager
Third 1/20/09
12/31/11
Carolina Beach, NC 28428
395 -1430 (H) 458 -8881 (W)
Carl B. Marshburn
Tourist Attraction
Unexpired 6/21/10
12/31/10
101 South Water Street
First 12/20/10
12/31/13
Wilmington, NC 28401
520 -3730 (C) 343 -1611 (W)
Sabina C. Newman
Chamber of
First 12/20/10
12/31/13
605 Dock Street
Commerce
Wilmington, NC 28401
399 -7961 (H) 343 -0122 (C)
Charles Pennington
Bed &Breakfast
Unexpired 9/20/04
12/31/06
The Verandas Bed and Breakfast
Owner /Manager
First 12/18/06
12/31/09
202 Nun Street
Second 1/19/10
12/31/12
Wilmington, NC 28401 -5020
251 -2212 (H & W)
James W. Pope
Carolina Beach Hotel
Unexpired 1/19/10
12/31/12
Golden Sands Motel
Owner /Manager
P.O. BOX 759
Carolina Beach, NC 28428
458 -4320 (H) 458- 8334(W)
Revised: 12/22/2010
Board of Commissioners Meeting
12/19/2011
15 -4 -3
TOURISM DEVELOPMENT AUTHORITY (CONY.)
PAGE 3
CURRENT MEMBERS
CATEGORY
TERM OF OFFICE
APPOINTMENT
EXPIRATION
Bic - � Members:
Jonathan Barfield, Jr.
New Hanover County
12/20/10
Undesignated
Chairman
Mayor Joel A. Macon
Carolina Beach
12/09
Undesignated
Mayor Dean Lambeth
Kure Beach
Undesignated
Mayor Bill Saffo
City of Wilmington
Undesignated
Mayor David Cignotti
Wrightsville Beach
12/09
Undesignated
Avril Pinder, Treasurer
New Hanover County
Undesignated
Finance Officer
Contact: Kim Hufham, President/CEO
File: /TDA
Cape Fear Coast Convention Center
B/C#42 12.10
24 N. Third Street
Wilmington, NC 28401
341-4030, FAX 341 -4029
Revised: 12/22/2010
Board of Commissioners Meeting
12/19/2011
15 -4 -4
New Hanover County
Board of Commissioners COMMITTEE APPLICATION
Board/Committee: Tourism Develpement Authority
Name: Frank M Jones
Home
Address: 7200 Oyster Lane Wilmington
28411
(Street) (City) (Zip Code)
Mailing Address if different:
E-Mail Address: mrholiday30 @yahoo . com
Dome Phone: 910-686-6336 F ax: 910- 793 -1920 C e ll- 9 -- -4343 gusi ess: 910- 793 --1920
Years Living in
New Hanover County: 14 Male: Female: Race: White Age: 40
(Information for the purpose of assuring a cross section of the community)
Employer: Suburban Extended Stay Hotel
(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 VI, Section 4 of the New Hanover C ou my Personnel Policy.)
Occupation: Hotel Manager
Professional Activities: past member of Wilmington ' s Convention Center task force.
230 Government Center Drive
Suite 175
Wilmington, NC 28403
Telephone: (910) 798 -7149
Fax: (910) 798 -7145
Volunteer Activities:
Why do you wish to serve on this board/committee I have worked in the industry for 23 years and feel
my experience Would help this authority make good decisions towards this county.
Conflict of Interest #a board member believes he / she has a conflict or potential conflict of interest on a particular issue, that member should state this beliefto the other
members of his I her 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 m ember should then excus a hims / herself from voting on the matter.
What areas of concern would you like to see addressed by this committee? Would like to see the authority
continue to work with the Wilmington /Cape Fear coast CVB and the new convention center.
Qualifications for serving: I have served as president and vice president of the New Hanover
county hotel /motel association.
Other municipal or county boards /committees on which you are serving: none
List three local personal references and phone numbers: JU U1 NOV 2 5 2008 I LLJJ
1. Steve Washington 910 -470- -1665
NEW flANOVER CO
2. William P. Files 804 -306 -1129 BD OF COtO! "AISSIONERS
3. Al Slawuta 910- 523 -2167
Date: November 18 r 2 4 0 8
Applications are kept an file for 18 months
Signature:
Use reverse side for additional com men is
Board of Commissioners Meeting
12/19/2011
15 -4 -5
01-28-'10 09:00 FROM --CFC CVB +9103414029 T -577 P001 F-067
U1 /L 1 ZULU 13 : E I FAA IV uui
New Hanover County
Boa of Commissioners
COMMITTEE APPUCATION
DD 06vt111mem cent Uriva
suite 113
wilmins to" ' Wc 2840
Tel opheinA. (9 794 .71 4 9
U # A1!2!= /4V raw., t 101770-7111.5
Boardlconinditee: 777 . 0 L&
NaIr►vs, 'ier
V&d
Addre
.1 -1 Al
W wi. !lf�f►►e .
_.,
(S treet) (C ity) (zip co de)
Meiling Address if difierentl
E -Mail Address: _ _
Home Phone, �'ox, ' Io Fell: 9d ! Bus .:.�., X 0
Years Living In Of 6-0
New HAnover bounty; _. ,., Female:
R ams 4 flif / &K -_ Age.
l a far sue purpose ofireurind ■ t socfisf of the cownfunity)
Employer: � 7 1 r �1►� �
(A porav cvrrenlly e b 1ho sency nr de p■rfrreel fwoe whleh si lls bpp lleation it made, aeatl reel!" histber position wilh N eer Hauovor County
upo appointment, in secordflot h ArActs Y1, 9sceiaa d a( the Raw H also ve* t'oancy ParomnBel Polity.)
Occupation:
�+hso
M0011401e or his/ hoe ferpeollve Dae during a Dvy>>a M09tjnp, 7nw m omb or rha s tole th Aoluro of IAA 00heffel, 0014 trial 119A hoe 0 0066101a. prlvalf or fronalery
Inforow, Other dlroet► ar 1001recl, In the Issue under cona Tom rh sn"eer abould Mon excuse himself! horns +! ►ra>» roitnp an life Mahe
What areas of concern would you like to see addr essed by I hle connnittee. "j, AV
Qualifications for serving: r
or Arl
Other (municipal or county boardolcomMittefs on which you sere serving:
List three local personal references and phone numbers.-
I 1j" r1j'0
OJ 65r
Date: & Signature:
Applkallono are kept on tile (ar IS nsontbs Uae reverts aide for ■ddieionaf c
Board of Commissioners Meeting
12/19/2011
15 -4 -6
u
Professional Activities. „ � , �"".
12/16/2011 12:58 9104597773 NETWORK REAL ESTATE PAGE 02/02
T4� - i#-A
B0AFV6I OF C�CM"`jSSMW'.4-k
! P go
230 %1 MMY on ! - P 0 CoaW Dfim. $ uRe 175
28409
Nphoe (910) 796-7149
PAX (014 7OX7146
LaN 'I I Jj I i N' k:4 =F;N;J;J q WA i
.17 1 T
N ame: Neal JbIhnson
HOM
AdftM 7036 Orchard TraaI
M")
USUM9 Addftw IN dMWMV "
HOM 910-799-5270
P OF
nre0networkwilmin
■
Wilmin PC
29409
(10 GWO)
(zip Caft)
For. $10-459"1773
ca. !010-320-4926 Bawfiess. 430-0001
y"Ov Imng in
New ftnover CouW.. 1 6 r Alatir, I( ftmele.- ® Cau=aiaa vJI A 40
(MeMMAW far Ift PlWPM Of S"Wft a CIMP"90AM Of ft IMMMIM"
ll� IF =,L �'L7 -i TMP ;-I I I
Em Network Real Utate
A ponca owm* enoupId b P bt
M=*M Voth APM Kam 4 offt NWHNMW ORIN* PMORM POICY, =*MW #MW havo no AnmWatb " ~W emp" b a a g of
in the Now Nanever area.
RMMPJ. OMBF &M a MOUt M ft 48ve vAW The member . aPmddm exam hkawMWmeff #wp 006amaw
1W W04
~aws of concem waidd y ou Me ft sm adWwsGdh CoMmIUM? XnIUMLIMasing th'9 UMMnt CE
to=:Lst 00=1m to the Vow Hanvmv caant aroa and making their m"rienca have betterol
1 11 Ir 11
77=77111 11!71 71V! Iti
C.
rss
-77 , T-
r j . ( - 4 T
;-j--ffP7il'l,7j7t7r T , I P 11.7 1 - 77 7A
�A
This page intentionally left blank.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 19, 2011
ADDITIONAL ITEMS
ITEM: 17
DEPARTMENT: PRESENTER(S): Chairman Ted Davis, Jr.
CONTACT(S): Wanda Copley, County Attorney
SUBJECT:
Consideration of a Resolution Regarding the Board's Request of the City of Wilmington to Delay the
Annexation of the Amberleigh Shores Project
BRIEF SUMMARY:
STRATEGIC PLAN ALIGNMENT:
RECOMMENDED MOTION AND REQUESTED ACTIONS:
ATTACHMENTS:
Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/19/2011
17 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
WHEREAS, the New Hanover County Board of Commissioners is responsible for making
zoning decisions that serve the needs of its citizens. The Board must evaluate the impact that
proposed projects will have on all County residents, especially those who live in communities
adjacent to the proposed projects; and
WHEREAS, on October 11, 2011, a petition for voluntary annexation was submitted to the City
of Wilmington for two parcels of property that had recently been proposed for rezoning in the
unincorporated county to accommodate the Amberleigh Shores high- density development
proposal. The petition would have the parcels rezoned to MF -M (Multi Family) allowing up to
17 units per acre on the 26 -acre property. The development would become a satellite property of
the City of Wilmington; and
WHEREAS, the proposal to build apartments on these properties located approximately two
miles from the City's northern boundary, nestled against the Marsh Oaks community, was
considered and denied by the Board of County Commissioners in March 2011. The Board based
its decision on sound evidence that the proposal would add a large volume of traffic to a roadway
that already experiences high traffic congestion; and
WHEREAS, after extensive debate at two separate public hearings, the Board found that the
project under consideration was neither reasonable nor in the public's interest because the design
capacity of Market Street at and near the property location is already overburdened; and
WHEREAS, although the Board gave the developer many opportunities to adjust the project to
improve the traffic situation on Market Street, the final Board determination was that too many
cars would be added to the roadway; and
WHEREAS, the developer is intent on building apartments in this chosen location and appealed
the Board's decision to Superior Court. The court disagreed with the Board's position and
determined that the Board acted in error. The Board appealed the Superior Court's decision to
the N.C. Court of Appeals on October 7, 2011. The appeal reaffirms the Board's conviction that
its original decision was correct and maintains that a high density, multifamily project is neither
reasonable nor in the public interest in this location based on traffic issues along this particular
section of Market Street; and
Board of Commissioners Meeting
12/19/2011
17 -1 -1
WHEREAS, the developer chose to file for voluntary annexation in the City of Wilmington
after the County's appeal was filed. This move by the developer puts the Board in a precarious
situation. The Board must protect the citizens of the County from unreasonable impacts, and it
must also defend its authority to determine growth and development policy for the people who
elected the Board to protect the public's health and safety; and
WHEREAS, satellite annexation authority is intended to allow areas near cities but not served
by public services to acquire said services; and
WHEREAS, the proposed annexation area already has available to it a full array of public
services to include water and sewer, fire protection, and law enforcement; and
WHEREAS, the Board voted unanimously to oppose the annexation because it viewed the
request by the developer and property owner as an attempt to circumvent legitimate, local
government authority; and
WHEREAS, the Board must impress upon City Council that, although its desire to annex
property may be understandable for a city to grow and raise its tax base to support infrastructure,
it should allow the appeal process to continue. The Board and City Council have a mutual
interest in a court decision that may impact the ability of elected officials throughout the State of
North Carolina to determine land use policy; and
WHEREAS, the Superior Court's decision to overturn the New Hanover County
Commissioners' determination usurps the Board's authority to exercise its legislative power to
make local land use decisions. The people of New Hanover County elected the Board to decide
what is built in the unincorporated areas of the County; and
NOW, THEREFORE BE IT RESOLVED, that the New Hanover County Board of
Commissioners hereby requests that the City Council, in the spirit of cooperation, delay its
decision on annexation of the property and both the Board and City Council schedule a joint
meeting to discuss the issue.
ADOPTED this the 19 day of December 2011.
NEW HANOVER COUNTY
Ted Davis, Jr. Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/19/2011
17 -1 -2