Loading...
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