Loading...
1997-09-15 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 101 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, September 15, 1997, at 9: 00 AM. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington, North Carolina. Members present were: Commissioners Buzz Birzenieks; Ted Davis, Jr.; Charles R. Howell; Vice-Chairman William A Caster; Chairman Robert G. Greer; County Manager, Allen O'Neal; County Attorney, Wanda M. Copley; and Clerk to the Board, Lucie F. Harrell. Chairman Greer called the meeting to order and welcomed everyone present. INVOCATION AND PLEDGE OF ALLEGIANCE Deputy County Manager, Andrew 1. Atkinson, gave the invocation. Commissioner Davis led the audience in the Pledge of Allegiance to the Flag. NON-AGENDA ITEMS Chairman Greer announced that time had been reserved to allow anyone from the public to present an item that was not listed on the Regular Agenda or comment on an item listed on the Consent Agenda. He requested all persons speaking to limit their remarks to three minutes. No items were presented. APPROVAL OF CONSENT AGENDA Chairman Greer commented on Consent Agenda Item 7 and requested the Board to approve the revised resolution as presented by the County Attorney. County Manager O'Neal requested removal of Consent Agenda Item 10. He advised that UNCW had contacted the County and would like to participate in delineation services for the Oak Grove Cemetery on 17th Street because of archeological interests. Staff would like to review the proposal and present this item on the next agenda. Chairman Greer requested removal of Consent Agenda Items 16 and 17 for further discussion. Commissioner Davis requested removal of Consent Agenda Item 5 for further discussion. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Birzenieks to remove Consent Agenda Items 5, 16, and 17 for further discussion, remove Item 10 as requested by the County Manager, approve the revised resolution for Item 7, and approve the remaining items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSENT AGENDA Approval of Minutes The Commissioners approved the minutes of the Regular Meeting of September 2, 1997, as presented by the Clerk to the Board. Adoption of Resolution to Accept Local Planning and Management Grant for Phase II of the Wilmington-New Hanover County Land Use Plan Update and Approval of Budget Amendment #98-0028 The Commissioners adopted a resolution and approved the associated budget amendment to accept a grant in the amount of $20,000 from the N. C. Department of Environment, Health, and Natural Resources for Phase II of the Wilmington-New Hanover County CAMA Land Use Plan Update. The County match will be $10,000, which includes an in-kind match of $5,000. The Chairman was authorized to execute the necessary contract documents. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 102 A copy of the contract is on file in the Legal Department. Budget Amendment #98-0028 - Planning Debit Credit Planning CAMA Grant (Land Use Plan) $15,000 Contracted Services Printing Departmental Supplies Advertising Postage Temporary Salaries $ 1,000 6,000 3,500 2,000 500 2,000 Purpose: To budget the local Planning and Management grant of $20,000 for Phase II of the Wilmington-New Hanover County CAMA Land Use Plan Update. Five thousand dollars of the grant has already been budgeted in the current year. Award of Contract #97-0403 to Port City Builders, Inc. for Construction of a Restroom/Concession Building at Ogden Park The Commissioners awarded a contract to Port City Builders, Inc., the low bidder, in the amount of $172,719 for construction of a restroom! concession building at Ogden Park. The Chairman was authorized to execute the necessary contract documents. A copy of the bid tabulation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. A copy of the contract is on file in the Legal Department. Authorization to Waive Tip Fees for Disposal of Debris from the Burning of the St. Stanislaus Kostka Church in Castle Hayne, N. C. The Commissioners authorized waiving tip fees in the amount of $973.62 for disposal of debris from the burning of the St. Stanislaus Kostka Church. This action was taken because the Castle Hayne Volunteer Fire Department received valuable training through the burning process. Authorization to Submit a Plastics Waste Reduction Grant Application to the N. C. Division of Pollution Prevention and Environmental Assistance The Commissioners authorized the filing of a Plastics Waste Reduction grant application to the N. C. Division of Pollution Prevention and Environmental Assistance in the amount of$15,000 with a County match of$I,800 to assist in funding construction of glass storage bunkers and two (2) containers for collecting plastics from the public. Staff was authorized to accept the grant and prepare the necessary documents if the grant is awarded. Authorization for the Chairman to Write a Letter to the Office Examinations Unit of the N. C. Department of Revenue To Request Sales Tax Refund Information The Commissioners authorized the Chairman to write a letter to the Office Examinations Unit of the N. C. Department of Revenue requesting a list of county sales tax refund claimants that have received a refund under NCGS 105-164.14(0. The Finance Department has contracted with Bob Segal, CPA, to review the tax records under an arrangement whereby Mr. Segal will receive 25% of any additional sales tax reimbursements collected for New Hanover County. Adoption of Revised Resolution to Designate Sam Burgess as the Plat Review Officer of New Hanover County The Commissioners adopted a revised resolution to designate Sam Burgess, Staff Planner, as the Plat Review Officer of New Hanover County pursuant to N. C. Senate Bill 875 enacted during the 1997 Session of the General Assembly. The Review Officer will be charged with reviewing each final map or plat based on requirements mandated by the State prior to recordation in the Register of Deeds. The mapping review responsibilities become effective October 1, 1997. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 103 A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. Acceptance of Tax Collection Reports Through August 31, 1997 The Commissioners accepted the following Tax Collection Reports through August 31, 1997, as submitted by Ms. Patricia 1. Raynor, Collector of Revenue: New Hanover County Tax Collections New Hanover County Fire District Tax Collections Copies of the Tax Collection Reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXIV, Page 6. Release of Value - Tax Department The Commissioners granted the Senior Citizen/Disability Exclusion to the following taxpayers. Applications and letters explaining the late filings are available upon request in the Tax Department. Nancy F. Benton Leroy L. & Geraldine Emory Mary C. Gaines, Etal. Laura M. Humphries Wanda F. Kelly Esilda Kempton Madeline M. Malone, Etal. Gladys Alease Mincher Roseabel B. Pigford Mary Edwards Sandifer George & Laura H. Simpson Goldie G. Witherspoon, Heirs $20,000 $20,000 $ 4,820 $20,000 $20,000 $20,000 $20,000 $20,000 $12,725 $20,000 $20,000 $20,000 The Commissioners released the following late listing penalties since it was the taxpayer's first offense or there was a death in the family. Campbell Foods, Inc. Hertz Corporation Gary & Bobbye 1. Hildebrand Thomas & Berta B. Stich Woodbury & Company $448.03 $961. 93 $ 1.64 $ 4.82 $182.47 The Commissioners approved delinquent applications for exemption from property taxes for the following organizations. The applications and letters explaining the late filings are available upon request in the Tax Department. New Hanover Regional Medical Center N. C. Institute of Political Leadership R060 15-002-00 1-026 B0880B070 Award of Contract to Ballard, McKim & Sawyer Architects for Update of New Hanover County Long-Range Space Study and Approval of Budget Amendment #97-0032 The Commissioners awarded a contract to BMS Architects in an amount not to exceed $15,000 to provide an update of the New Hanover County Long-Range Space Study that was performed in 1991. The associated budget amendment was approved and the Chairman was authorized to execute the necessary contract documents. A copy of the contract is on file in the Legal Department. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 104 Budget Amendment #98-0032 - Contingencies N on- Departmental Debit Credit Contingencies Contingency $15,000 Non-Departmental Contracted Services $15,000 Purpose: To transfer funds from Contingencies for an update and adaptation of New Hanover County Long-Range Space Study. Authorization for the New Hanover County Cooperative Extension Service to Submit a Grant Application to the New Hanover County Partnership for Children to Enhance Current Food and Nutrition Education for Adults and Children The Commissioners authorized the New Hanover County Cooperative Extension Service to submit a two-year grant application to the New Hanover County Partnership for Children in the amount of $152,900 to enhance current food and nutrition education programs for adults and children. The New Hanover County Cooperative Extension Service will provide an in-kind match of$53, 000. The project will be conducted by two Nutrition Program Assistants, one who is currently a staff member, and a part-time administrative assistant. The targeted audience is limited resource families with preschool children, pregnant teens and child care providers. The Chairman was authorized to execute the necessary documents if the grant is awarded. Action Deferred on Consent Agenda Item 8, the 1998 Schedule of Regular Meetings After discussion of the schedule, the Commissioners deferred action and requested the Clerk to the Board to change the first meeting in November to avoid scheduling a meeting before the November 3, 1998 election and prepare a schedule to hold one meeting in July 1998. The schedule will be discussed at the October 6, 1997, meeting. Approval of Budget Amendment #98-0023 - Various Departments The Commissioners approved the following budget amendment: #98-0023 - Various ADJUSTMENT Debit Credit Planning CAMA Grant $ 24,000 Salaries Contract Services Postage Printing Supplies $ 1,500 15,000 500 4,000 3,000 Cooperative Extension NCSU Grant $ 7,068 Salaries FICA Supplies Travel/Training $ 5,350 409 564 745 Drug Court Bureau of Justice Grant $65,288 NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 26 REGULAR MEETING, SEPTEMBER 15, 1997 PAGE 105 (Budget Amendment #98-0023 continued) Debit Credit Contracted Services $72,042 Travel/Training 500 Commissioners Appropriated Fund Balance $ 7,254 Museum Grassroots Science Grant $58,246 Cultural Resources Grant 291 Salaries $13,991 Temporary Salaries 11,024 FICA 1,914 Retirement 999 Medical Insurance 1,968 Disability Insurance 48 Contracted Services 5,465 Printing 2,674 Supplies 11, 192 Travel/Training 2,762 Capital Outlay 6,500 Health-Project Assist Project Assist Grant $ 9,660 Advertising $ 1,600 Contracted Services 500 Postage 500 Printing 1,160 Supplies 4,500 Miscellaneous 200 Auto Reimbursement 200 Travel/Training 700 Volunteer Mileage Expense 300 District Attorney Domestic Violence Grant $89,463 Salaries $20,495 FICA 1,220 Retirement 829 Medical Insurance 830 Disability Insurance 1,840 401K 280 Contracted Services 41,474 Telephone 1,000 Beepers and Pagers 1,345 Supplies 6,780 Travel/Training 7,249 In-Kind 6,121 Recycling Waste Reduction Grant $ 5,452 Other Improvements $ 5,452 Transportation NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 106 DOT-Vans (Federal) DOT-Vans (State) Transportation Asst. Program DOT -Adm. (Federal) DOT-Adm. (State) $49,070 14,020 7,511 700 200 Motor Vehicles Elderly Disabled Supplies $70,100 6,126 1,385 1,000 Commissioners Appropriated Fund Balance $ 7,110 Purpose: To rollover unexpended grant funds from FY 1996-97 to FY 1997-98. Approval of Budget Amendment #98-0027 - Environmental Management Fund The Commissioners approved the following budget amendment: #98-0027 Environmental Management Fund/Landfill Operations/W ASTEC-Administration Environmental Management Fund Debit Credit Landfill Operations Appropriated Fund Balance $198,000 Capital Outlay - Equipment $105,000 W ASTEC - Administration Capital Outlay - Equipment $ 93,000 Purpose: To rollover the following expenditures from FY 1996-97 to FY 1997-98: Environmental Management Fund Landfill Operations Rapid Sand Filter Temporary Rain Cover $85,000 $20,000 W ASTEC - Administration Sprinkler System on Tip Floor Flow Alarm on Sprinkler system Public Address System $68,000 $15,000 $10,000 Approval of Budget Amendment #98-11 - Federal Forfeited Property - Sheriff's Department The Commissioners approved the following budget amendment: #98-11 - Federal Forfeited Property Capital Project Debit Credit Federal Forfeited Property Capital Proiect Federal Forfeited Property $26,791 Capital Project Expense $26,791 Purpose: To increase the budget for additional revenue received. Federal Forfeited Property Tax funds are budgeted as received and must be used for law enforcement activities as the Sheriff deems necessary. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 107 Approval of Budget Amendment #98-0030 - Health Department/WIC The Commissioners approved the following budget amendment: #98-0030 Health/WIC Debit Credit Health/WIC WIC Grant $1,000 Departmental Supplies $1,000 Purpose: To budget State grant to purchase items to be used with the North Carolina WIC Interactive Multimedia Nutrition & Health Education Kiost Project. Approval of Budget Amendment #98-12 - 1-40 Business Park Capital Project - Engineering Department The Commissioners approved the following budget amendment: #98-12 - 1-40 Business Park Capital Project Debit Credit 1-40 Business Park Capital Project Contribution from NCDOT $29,728 Capital Project Expense $29,728 Purpose: To increase the budget for additional contribution from the N. C. Department of Transportation to construct the access road for Vision Software. Adoption of Resolution to Add Roads in the NorthChase Subdivision to the State Highway System The Commissioners adopted a resolution to add the following roads in the NorthChase Subdivision to the State Highway System: Henson Drive Paramount Way Trademark Drive Technology Court A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. APPROVAL OF CONSENT AGENDA ITEM 5, ADOPTION OF RESOLUTION TO AWARD BID #98-0095 TO NALCO CHEMICAL COMPANY FOR THE PURCHASE OF CHEMICALS FOR THE WATER TREATMENT PROGRAM AT THE WASTEC FACILITY Commissioner Davis commented on losing the major steam customer at the W ASTEC Facility and asked if the three-year water chemical contract could be terminated ifW ASTEC had to be closed within the three-year period? County Manager O'Neal responded he did not have a copy of the draft contract; however, he would be sure the proper termination clause was included in the contract when presented to the Board for final approval. Motion: Commissioner Davis MOVED, SECONDED by Vice-Chairman Casterto adopt a resolution awarding the bid to Nalco Chemical Company, the lowest responsible bidder, at the per unit prices quoted for the first, second and third year and authorize the Chairman to execute the necessary contract documents. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 108 A copy of the contract is on file in the Legal Department. APPROVAL OF CONSENT AGENDA ITEM 16, AUTHORIZATION FOR THE COUNTY TO ENTER INTO A CONTRACT WITH BB&T FOR TAX PAYMENT PROCESSING Chairman Greer advised that he was on the local Advisory Board for BB&T and requested to be excused from voting on this item. Consensus: It was the consensus of the Board to excuse Chairman Greer from voting. Motion: After discussion on the cost being offset by an increase in collection of delinquent accounts, Vice-Chairman Caster MOVED, SECONDED by Commissioner Birzenieks to enter into a contract with BB&T at an approximate cost of $28,000 annually to utilize the services of BB&T as the County's payment processor, and authorize the County Manager to execute the contract documents. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Birzenieks Commissioner Davis Commissioner Howell Vice-Chairman Caster Excused: Chairman Greer County Manager O'Neal reported the new Public Information Officer, Mark Boyer, would begin work on September 29, 1997. One of the first duties assigned to him will be to inform the public about why tax payments are going to Charlotte. A copy of the contract is on file in the Legal Department. ACTION POSTPONED ON CONSENT AGENDA ITEM 17 Chairman Greer expressed concern for changing the formality of certain fire matters going through the Commissioners' office and he requested an explanation as to why the change was proposed. County Manager 0 'Neal reported the only reason for the request was to streamline the paper work. Consensus: It was the consensus of the Board to postpone action on Consent Agenda Item 17 for further discussion at the next meeting. PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager O'Neal requested the following persons to step forward to receive service awards: Name Robert E. Howlett, Emergency Medical Services Melisa C. Floyd, Department of Social Services Catherine H. Timpy, Health Department Annie W. Graham, Department of Social Services Years of Service 5 5 5 5 Linda S. Boswell, Department of Social Services Lynda Y. Nichols, Human Relations 10 10 David M. Paynter, Library Willis E. Stancil, Fire Services James A Oxendine, Department of Social Services 15 15 15 James A Golden, Inspections Department Thomas W. Koonce, Department of Social Services 20 20 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 109 Laraine M. Cutrell, Department of Social Services 20 Joan C. CoCo, Library Patricia Laney, Department of Social Services 25 25 Chairman Greer, on behalf ofthe Board, presented service awards and expressed appreciation to these employees for their years of dedicated service to New Hanover County. RECOGNITION OF NEW COUNTY EMPLOYEES County Manager O'Neal requested the following new employees to stand to be recognized: Frank Meyer, Fire Services David Gainvors, Fire Services Bryan McLaurin, Fire Services David Marr, Fire Services Jeffrey Perigo, Fire Services Cliff Robinson, Fire Services Paul Schoenwalder, Fire Services Philip Miller, Fire Services RC. Shackelford, Fire Services Earl Williams, EMS Ward Downey, EMS David Dailey, Engineering Robin Potter, Health Department Regina James, Health Department Chris Johnson, Inspections Department Suzanne Grosser, Inspections Department Curtiss Janney, Inspections Department Dianne Gatewood, Cooperative Extension Service Darryl Bonheur, Property Management Elnora Bryant, Property Management Shawndra King, Social Services Terah Sigman, Social Services Gail McMillan, Sheriff's Department Chairman Greer, on behalf of the Board, welcomed the new employees and wished them success with their new careers. ADOPTION OF PROCLAMATION DE SIGNA TING SEPTEMBER 27, 1997, AS "HUNTING AND FISHING DA Y" IN NEW HANOVER Motion: Commissioner Birzenieks MOVED, SECONDED by Commissioner Davis to adopt a proclamation designating September 27, 1997, as "HUNTING AND FISHING DAY" in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSL Y. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. PROGRESS REPORT ON THE "WORK FIRST PROGRAM" Chairman Greer reported on attending the Annual Conference of the N. C. Association of County Commissioners in Greensboro, North Carolina, and stated that Governor Hunt had encouraged the County Commissioners to request status reports from the Department of Social Services on Welfare Reform and from the Superintendent of Schools on the progress being made with the ABCs School Program. He expressed appreciation to Mr. Wayne Morris, Director of the Department of Social Services, and Dr. Dale Martin, Superintendent of Schools, for taking time to present reports. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 110 Status Report on the Work First Program Director of Social Services, Wayne Morris, reported the Work First Program was implemented on July 1, 1995. He presented the following data on the history of welfare: · 1935 - Title IV - A of Social Security Act authorized Aid to Dependent Children. · 1960s - IV-A funded service to allow mothers to go to work. · 1970s - Child support enforcement established as Title IV-D. · 1975 - Work Incentive Program · 1980s - Community Work Experience Program · 1988 - Family Support Act signed into law by President Reagan. · 1990 - JOBS implemented. · 1995 - North Carolina implemented Work First Program (Phase I). · 1996 - "Teeth" placed into the Work First Program (Phase II). · 1997 - N. C. General Assembly enacted Welfare Reform Legislation. The new Work First program places emphasis on the following issues: · Attachment to the Work Force: The recipient must obtain a job within 12 weeks after receiving assistance. The program targets two-parent families, families with school age children, and families who are working 30 hours per week. · Personal Responsibility: Parents are required to obtain immunizations for children, be sure the children are carried to school, and cooperate with Social Services case workers. · Family Cap: If a child is born within 10 months after receiving assistance, the welfare payment does not increase. · Sanctions. · No marriage penalty. · Increased asset limits. · Teen parents live at home. · Cooperation with Child Support. In New Hanover County there are 1,700 families receiving temporary financial assistance comprised of 1,200 adults and 2,800 children. Approximately 500 cases do not have an adult receiving benefits. The children are cared for by a grandparent, aunt, or another relative. Approximately 600 cases are in employment services. The average welfare payment is $207 per month. Approximately 54% of cases have only one child; 29% two children; 13% three children; and only 4% have four or more children. The Work First Program consists ofless than 3 % of the County's approved budget. The DS S Budget is approximately $127 million with 6.90% of the budget appropriated for Work First. The County contributes $11 million to DSS with over 13% appropriated to Work First for payment of benefits, staff, and employment programs. Since implementation of Work First, there has been a caseload decrease of 25% statewide. In New Hanover County, the caseload decrease has been 41 %. In 1992-93 expenditures for benefits were $8.4 million. In 1996-97 expenditures for benefits were $5.7 million and are continually decreasing. Unfortunately, as the AFDC caseload decreases, the Medicaid caseload continues to increase for the 60+ population. With excellent employees and teamwork, the Department of Social Services has been able to decrease the caseload by 41 % which is an outstanding achievement. The agency mission requires employees to be creatively adapted to changes. The employees have met the changes in NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 111 an efficient and effective manner. DSS has a strong customer service ethic with respect for the clients being served. This attitude has greatly assisted the clients and improved the performance of employees. Due to a strong economy in New Hanover County, the focus on employment seems to be achieving its goal since the Work First Program has been implemented. After 24 months, the welfare rolls in New Hanover County have decreased by over 38%, down from 2,859 families in July 1995 to 1,754 in June 1997. According to State statistics, out of 1,377 recipients in New Hanover County who left the program for employment during this period, 1,188 have remained off welfare rolls. There are many challenges in the future, particularly in the areas of transportation and day care. Currently, there are no day care centers available to clients working non-traditional hours. Also, problems are being experienced with medical care for adults after being removed from the welfare rolls. The regulations allow these persons to remain on Medicaid for one year with no assistance after that date. What will happen if the economy should slow down and jobs are not available for clients. Also, the Board of Social Services will be required to review hardship exemptions and render final decisions. In closing, the Department of Social Services will be required to adapt to the changes enacted this year under state and federal Welfare Reform. The Department will make every effort to be creative and implement the changes in an efficient manner. Discussion followed on hardship exemptions. Director Morris reported the federal and state governments allow hardship exemptions for 20% of the caseload under certain criteria. The Board of Social Services will be required to make final decisions. Commissioner Birzenieks asked if the reduction in welfare rolls will reduce the DSS Budget in the future? Director Morris responded the DSS budget will not decrease with the continued increase in Medicaid costs. He explained that DSS certifies persons eligible for Medicaid. The largest number of clients are children; however, the most expensive costs are involved with the elderly and disabled. Discussion followed on the procedure used for paying Medicaid bills. Director Morris reported the State receives and pays the bills with New Hanover County being billed for its share. Medicaid has stipulated charges for services, and the State pays only what is allowable under the schedule. A majority of Medicaid costs are for hospitalization, doctors, nursing homes, and services provided by the New Hanover County Health Department and Mental Health Center. Commissioner Birzenieks inquired as to the success of the pilot program implemented by Mecklenburg County, who decided to use a managed care format a year ago? Director Morris stated he had received some information about the pilot program but had not thoroughly reviewed the data. It appears the program has been successful, and in his opinion, he feels Medicaid will eventually use the managed care approach. DSS has tried to move toward a managed care model with Carolina Access; however, due to the lack of participation by primary care physicians, the effort has not been successful. Discussion has been held with New Hanover Regional Medical Center, and it may be time to re-address this approach. Commissioner Birzenieks stated, for the record, he was not a fan of managed care because the approach was managed profits, not managed care. Chairman Greer reported on a letter written by the Board of County Commissioners to the N. C. Department of Health and Human Services to consider New Hanover County as one of the counties selected to participate in the pilot project where each county will develop and administer its own plan. He requested Director Morris to work with the Commissioners and County in preparing a plan that will benefit New Hanover County. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 112 Director Morris reported if New Hanover County is selected as a pilot county, the Department of Social Services will meet the challenge and move forward with preparing a plan. Chairman Greer asked what percentage ofW ork First funds come from the federal and state governments? Director Morris responded the figures vary according to certain criteria. Out of a $207 average assistance payment, New Hanover County funds 18%, the state 18%, and federal government 64%. New Hanover County and the federal government contribute 50% each to pay for staff needed to operate the Work First Family Assistance Program. Employment services receive 90% funding from the state and federal governments with New Hanover County paying 10%. With the new block grants, the funding allocations will change. Vice-Chairman Caster requested the Commissioners to read an article entitled, The Intellectual Regalia of 30 Years Ago, in the September edition of the Governing magazine. The article discusses the influence of policies adopted in the 60's which are still controlling government today. He commented on the difficulty of changing policies and stated many people feel that welfare is an entitlement and should be received. He urged the DSS Staff and Commissioners to move toward reforming the welfare system. Director Morris stated the only entitlement program changed by the new legislation was AFDC, which has become the Work First Family Assistance Program. This program represents 3% of the budget. The Food Stamps and Medicaid programs remain as entitlement programs. Chairman Greer, on behalf of the Board, expressed appreciation to Director Morris for an excellent presentation. He congratulated the Department of Social Services for the outstanding job performed with implementation of the Work First Program in New Hanover County. BREAK Chairman Greer called a break from 9:25 AM. until 9:35 AM. Status Report on the Governor's "ABCs Program" for School Districts Dr. Dale Martin, Superintendent of Schools, reported this was the first year the ABC test has been implemented by the State in grades 3-8. The A stands for accountability; B for basics, reading, writing, and mathematics; and C for maximum local control. Under the ABCs of Public Education, individual schools are held accountable for students' performance, and staff in each school must take responsibility for the education of every student. Annual performance standards are set for each school year. Schools are responsible for making reasonable progress based on year-to-year performance. This gives schools goals, and places the focus on school-wide responsibility and achievement. If a school does not improve the following sanctions can be placed on the school: (1) dismissal of staff; (2) testing of staff; (3) suspension and possible dismissal of a principal; and (4) dismissal of the Superintendent of Schools. During the past year under the ABCs program, 529 schools ranked "Exemplary" and received incentive bonuses; 397 schools ranked "Expected Growth", which is the standard set by the State; and 583 schools received "No Recognition" because they did not meet expected growth, but were not low performing. Statewide, 122 schools were deemed "Low Performing" and 15 of those were targeted for help in the coming year by a State assigned assistance team. New Hanover County has schools in all the categories with one school ranked in the "Low Performing" category, Sunset Park Elementary School. Extra assistance is being given to this school to improve performance. New Hanover County Schools ranked as follows: SCHOOLS OF DISTINCTION 80% at or Above Grade Level Alderman Elementary School Winter Park Elementary School NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 113 Roland-Grise Middle School Ogden Elementary School Wrightsville Beach Elementary School EXEMPLARY SCHOOLS Achieved 110% of State Expected Growth Rate Pine Valley Elementary School Gregory Elementary School Winter Park Elementary School Roland-Grise Middle School Virgo Middle School Blair Elementary School Myrtle Grove Middle School Trask Middle School MET EXPECTED GROWTH STANDARDS Bradley Creek Elementary School Blair Elementary School Carolina Beach Elementary School Gregory Elementary School Howe Elementary Johnson Elementary Ogden Elementary School Pine Valley Elementary School Wrightsville Beach Elementary School Myrtle Grove Middle School Noble Middle School Roland-Grise Middle School Trask Middle School Virgo Middle School Williston Middle School Winter Park Elementary School DID NOT MEET EXPECTED GROWTH Bellamy Elementary School Blount Elementary School College Park Elementary School Forest Hills Elementary School Snipes Elementary School Sunset Park Elementary School Williams Elementary School Wrightsboro Elementary School 1. C. Roe Elementary School LOW PERFORMING Sunset Park Elementary School Figures and charts were presented on the expected growth for 1997. The following summary was presented on the results of the ABCs program in New Hanover County. · Seventeen or 65% of New Hanover County Schools met expected growth. · Six or 23% were schools of distinction having at least 80% of the students at or above grade level. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 114 · Eight or 35% achieved Exemplary status. Because of this outstanding effort, the faculty and staff from these schools will receive over $500,000 incentive money provided by the North Carolina General Assembly. · New Hanover County ranks fourth among the largest 15 public school systems in North Carolina. · New Hanover County ranks fourth among the six quality pilot programs. In closing, Dr. Martin commented on being proud of the accomplishments made under the ABCs program and stated he felt requiring parents to become involved in student performance would greatly benefit the children, teachers, and entire school district. He advised there was a great deal of work to be done before the New Hanover School District could reach the top and provide the quality of education deserved by every child attending schools throughout the county. Discussion followed on school attendance. Dr. Martin reported there are 180 days of school per year with 3% of students attending less than 120 days. These students are retained. Statistics have proven if a student is retained twice, that student becomes a school dropout; however, the one- time retention has proven successful if a program is in place to assist the child. Commissioner Birzenieks asked how the incentive pay would be distributed? Dr. Martin responded the incentive pay was usually distributed through a lump sum payment with each school receiving the pay determining the distribution system. Commissioner Birzenieks asked how Orange County ranked under the ABCs program? Dr. Martin responded he did not have the exact figures, but he would be glad to furnish this information to the Board. Discussion was held on SAT scores. Dr. Martin reported New Hanover County SAT scores had been above the State level in every category for a number of years; however, he felt the figures should be compared to the national level. The SAT consists of four categories and New Hanover County Schools rank above the national level in three of the categories. He stressed the importance of comparing New Hanover County Schools to the better school districts throughout the country to know if the performance is at the desired level. He commented on the Weaver Center in Guilford County and stated he planned to visit the center because this was an excellent vocational/education opportunity for students in New Hanover County. Chairman Greer, on behalf of the Board, expressed appreciation to Dr. Martin for an excellent presentation on the ABCs Program. CERTIFICATES OF PARTICIPATION (COP) SALE - FINANCE DEPARTMENT County Manager O'Neal requested the Board to authorize the formation of the required non- profit corporation to proceed with the Certificates of Participation financing and approve transferring $5,500,000 paid for the Carolina Beach Road property for construction ofa school complex as part of the Certificates of Participation financing. This transfer would free up approximately $3.2 million for development of a vocational/technical school to be developed among Cape Fear Community College, New Hanover County and the New Hanover County School District. Chairman Greer called for a motion to authorize Staff to move forward with establishing a non-profit corporation. Motion: Commissioner Birzenieks MOVED, SECONDED by Commissioner Howell to authorize Staff to form the non-profit corporation as requested for the Certificates of Participation financing. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 115 Chairman Greer called for a motion to transfer the $5,500,000 into the Certificates of Participation financing as recommended by staff and Bond Counsel. Motion: Commissioner Birzenieks MOVED, SECONDED by Commissioner Howell to authorize the transfer of$5,500,000 into the Certificates of Participation financing as recommended by Bond Counsel. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF APPLICATION FOR RELEASE OF PUBLIC SCHOOL BUILDING CAPITAL FUND Finance Director, Bruce Shell, reported the 1994 school bond issue in the amount of $39.9 million included revenue from State funds administered through the Public Schools Building Capital Fund. The available amount of State funds has increased from $3.6 million to $4.1 million. The New Hanover County Board of Education has approved an application requesting the funds to be remitted to the County. The funds will be allocated to the Holly Tree Elementary School construction project. Motion: Commissioner Howell MOVED, SECONDED by Commissioner Birzenieks to approve the application for the release of State funds. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSIDERATION OF A REQUEST FROM FALCON CABLE TO INCREASE THE BASIC SERVICE TIER RATE County Attorney Copley reported that Falcon Cable has requested the County to approve an increase in the Basic Service Tier rate. The rate will increase by $1. 0 1 per month from $25.70 to $26.71. She advised that the consultant, Action Audits, had reviewed the request and forwarded a report. Chairman Greer asked if anyone from the public would like to comment on the report. No remarks were received. Chairman Greer closed the Public Hearing. Chairman Greer requested a motion to accept the report forwarded by Action Audits. Motion: Commissioner Howell MOVED, SECONDED by Chairman Greer to accept the Action Audits report. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer requested a motion to either approve or deny the monthly rate increase of $1.01 requested by Falcon Cable. Motion: Commissioner Birzenieks MOVED, SECONDED by Vice-Chairman Caster to deny the rate increase from $25.70 to $26.71 because Falcon Cable has failed to meet the Section 76.309 of FCC Customer Service obligations regarding telephone response time by a customer representative when complaints are received. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the order is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. Chairman Greer called for a motion to direct Falcon to terminate the $1.50 per month wire agreement fee. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Howell to direct Falcon Cable to terminate the $1.50 per month Wire Maintenance Agreement service fee beginning October 1, 1997. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the order is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 116 CONSIDERA TION OF A REQUEST FROM FALCON CABLE TO APPROVE INCREASED RATES FOR INSTALLATION SERVICES AND LEASED EQUIPMENT County Attorney Copley reported that Falcon Cable seeks to increase the hourly service charge for installation services from $63.64 per hour to $73.26 per hour and adjust the maximum permitted rates for leased customer equipment from $0.18 a month for a remote control to $0.2 7, and from $1.88 to $1.95 a month for a non-addressable converter. Motion: Commissioner Howell MOVED, SECONDED by Commissioner Birzenieks to deny the increased rates for installation services and leased equipment. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the order is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIV, Page 6. CONSIDERATION OF ESTABLISHING A SOLID WASTE ADVISORY BOARD County Manager O'Neal reported the Environmental Management Staffwas requesting the Board of County Commissioners to consider establishing a Solid Waste Advisory Board to assist in guiding the County's approach to managing solid waste. He advised the primary task of the Advisory Board would be to address the excessive increase in the waste stream and implement a 10- Year Solid Waste Management Plan submitted earlier this year. The waste stream has grown from 157,100 tons to 254,800 tons per year since 1990, representing an increase of over 60% while the population has grown only 23% during the same period. With escalating costs of managing solid waste coupled with predicted growth in the population, an Advisory Board should be appointed to address these critical areas and provide guidance and perspective for management of solid waste issues. Environmental Director Church reported in July 1997, a Solid Waste Plan was adopted by New Hanover County. The plan includes reduction of the waste stream by 10% in 2001 and 15% in 2005. With continued growth of the waste stream, a great deal of work must be done within a short period of time. Creating an advisory board or expanding the WAS TEC Commission would allow input to be received from concerned citizens, waste haulers, and business and industrial leaders in addressing solid waste issues. Chairman Greer commented on the complexity of the issue and stated the W ASTEC Commission and Director Church were to be commended for the excellent job performed in upgrading the operation and efficiency of the W ASTEC Facility. The question to be answered is whether or not the WAS TEC Commission should continue to exist. In his opinion, an advisory board should be formed with a combination of new and old members from the WASTEC Commission to prepare objective recommendations on whether the W ASTEC Facility should be expanded or closed. Consensus: After further discussion, it was the consensus of the Board to direct staff to develop recommendations for establishment of an advisory board with defined responsibilities. The report is to be presented to the Board on October 6, 1997. BREAK Chairman Greer called a break from 11:20 AM. until 11:40 AM. MEETING CONVENED FROM REGULAR SESSION TO HOLD A MEETING OF THE NEW HANOVER COUNTY WATER AND SEWER DISTRICT Chairman Greer convened from Regular Session at 11: 41 AM. until 11: 46 AM. to hold a meeting of the New Hanover County Water and Sewer District. COMMITTEE APPOINTMENTS Reappointment of Terry C. Gootee, Liz Marie Marciniak, and Ted Seawell to Serve on the Criminal Justice Partnership Advisory Board Chairman Greer announced that nine (9) applications had been received to fill three vacancies on the Criminal Justice Partnership Advisory Board. Three of the applicants are NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 117 eligible for reappointment and desire to be reappointed. He opened the floor to receive nominations. Commissioner Davis commented on the size of the Criminal Justice Partnership Advisory Board and recommended not increasing the number of members. Motion: Commissioner Davis MOVED, SECONDED by Vice-Chairman Caster to reappoint Terry C. Gootee, Liz Marie Marciniak, and Ted Seawell to serve three-year terms on the Criminal Justice Partnership Advisory Board with the terms to expire September 30,2000. Upon vote, the MOTION CARRIED UNANIMOUSLY. Postponement of Appointments to the New Hanover County Board of Fire Commissioners Chairman Greer announced that two at-large vacancies needed to be filled on the Board of Fire Commissioners. He advised that five (5) applications had been received, and he opened the floor to receive nominations. Vice-Chairman Caster commented on needing a representative from the Castle Hayne area and nominated Doc A Howell. The nomination was seconded by Commissioner Birzenieks. Discussion was held on the importance of appointing qualified persons to serve on the Board of Fire Commissioners. Commissioner Howell expressed concern for not knowing any of the applicants and reported he had tried to contact each applicant with no success. Commissioner Birzenieks recommended requiring at least three (3) personal references on applicants applying to serve on all board and committees. Consensus: It was the consensus ofthe Board to postpone making appointments to the Board ofF ire Commissioners until the next meeting and request the Clerk to the Board to provide three personal references on each of the applicants. The Clerk to the Board was also directed to change the committee application to include three personal references. Postponement of Appointments to the Nursing Home Community Advisory Committee and Domiciliary Home Community Advisory Committee until January 20, 1998 Chairman Greer reported on legislation enacted by the N. C. General Assembly which expanded the number of members serving on the Nursing Home Community Advisory Committee and Domiciliary Home Community Advisory Committee. He recommended extending the current terms of members serving on both boards until January 20, 1998 at which time all vacancies will be re-advertised and appointments made to both committees. Consensus: It was the consensus of the Board to postpone appointments to the Nursing Home Community Advisory Committee and Domiciliary Home Community Advisory Committee until January 1998. Appointments to the New Hanover Regional Medical Center Board of Trustees Chairman Greer announced that four vacancies needed to be filled on the New Hanover Regional Medical Center Board of Trustees. He advised that fifteen (15) applications had been received and stated three applicants, David B. Benford, Luther Brown, and Daniel E. Dawson were eligible to be reappointed. He reported that hospital by-laws require a unanimous vote by the Commissioners if an eligible trustee is not reappointed to serve another term. Commissioner Birzenieks objected to the hospital by-laws requiring a unanimous vote for not reappointing a current member to serve another term. He stated if four County Commissioners feel a trustee should not be reappointed, the majority should rule. He recommended amending the hospital by-laws when the hospital lease expires. The Board generally agreed that the hospital by-law regarding reappointment of members should be amended. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 118 Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Howell to reappoint David B. Benford, Luther Brown, and Daniel E. Dawson to serve three-year terms on the New Hanover Regional Medical Center Board of Trustees with the terms to expire September 30, 2000. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer opened the floor to receive nominations for the vacancy created by the resignation of Barbara L. Maisenhelder. Commissioner Howell nominated Charles C. Wells. The nomination was seconded by Vice- Chairman Caster. There being no further nominations, Chairman Greer declared the nominations closed. Vote: Upon vote, the Board UNANIMOUSLY appointed Charles C. Wells to serve a three-year term on the New Hanover Regional Medical Center Board of Trustees with the term to expire September 30, 2000. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointment of James H. Medlin, Jr. to Serve on the Parks and Recreation Advisory Board Chairman Greer announced that one vacancy needed to be filled on the Parks and Recreation Advisory Board to fill the unexpired term of 1. Paul Abrams. He advised that five (5) applications had been received, and he opened the floor to receive nominations. Vice-Chairman Caster nominated James H. Medlin, Jr. The nomination was seconded by Commissioner Birzenieks. There being no further nominations, Chairman Greer declared the nominations closed. Vote: Upon vote, the Board UNANIMOUSLY appointed James H. Medlin, Jr. to fill the unexpired term of 1. Paul Abrams on the Parks and Recreation Advisory Board. The term will expire June 30, 1999. Appointment of Ed Higgins to Serve on Wilmington Housing Finance Development, Inc. Board Chairman Greer reported he recently resigned from the Wilmington Housing Finance Development, Inc. (WHFD) Board of Directors. Since that time, the Director ofWHFD has advised him that a representative was needed from the Board of Education. The name of Ed Higgins has been submitted by the Board of Education for appointment to this board. Motion: Chairman Greer MOVED, SECONDED by Vice-Chairman Caster to appoint Ed Higgins to serve on the WHFD Board of Directors as the representative for the New Hanover County Board of Education. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointment of Bill Hosek and Doris Zerby to Serve on the Regional Aging Advisory Council Chairman Greer advised the Cape Fear Council of Governments has requested the appointment of Bill Hosek and Doris Zerby to serve on the Regional Aging Advisory Council. The Director of Aging, Annette Crumpton, supports the appointment ofMr. Hosek and Ms. Zerby. Motion: Commissioner Birzenieks MOVED, SECONDED by Chairman Greer to appoint Bill Hosek to serve on the Regional Aging Advisory Council as the Retired Senior Volunteer Program representative and appoint Doris Zerby as the Sr. Tarheel Legislator Alternate representative to three- year terms. The terms will expire June 30, 2000. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 119 ADDITIONAL ITEMS - COUNTY MANAGER Acceptance of Grant from the Federal Aviation Administration (FAA) for Airport Capital Improvements County Manager O'Neal advised the Deputy Airport Director has requested the Board to approve the acceptance of a grant from the Federal Aviation Administration (FAA) in the amount of $2,389,017 to be used for Airport capital improvements. The FAA funds will be matched with Airport and North Carolina Department of Transportation funds. All matching funds are available for the projects. Motion: Commissioner Birzenieks MOVED, SECONDED by Commissioner Howell to accept the FAA grant in the amount of $2,389,017 to be used for the following capital improvements at the Airport and authorize the Chairman to execute the necessary documents. Construction of Equipment Building Maintenance Facility Construction of Taxiway "J" Runway 35 Safety Area Feasibility Study Construction of Security Fence System & AccessIPerimeter Rd. Total $ 999,000 872,517 67,500 450,000 $2,389.017 Upon vote, the MOTION CARRIED UNANIMOUSLY. Authorization to Waive Tip Fees for the Town of Wrightsville to Demolish Two Public Buildings Destroyed by Hurricane Fran County Manager O'Neal advised the Wrightsville Beach Board of Aldermen has requested the County to waive tip fees for the destruction of two public buildings that were destroyed during Hurricane Fran. The estimated tip fees are $5,950. The Director of Environmental Management has requested separation of the materials, and the Town of Wrightsville Beach will comply to this requirement. Motion: Commissioner Birzenieks MOVED, SECONDED by Vice-Chairman Caster to authorize the Environmental Management Department to waive the tip fees for destruction of two public buildings destroyed by Hurricane Fran as requested by the Wrightsville Beach Board of Aldermen. Upon vote, the MOTION CARRIED UNANIMOUSLY. Request by the Eastern North Carolina Chamber of Commerce to Attend Council Meeting on October 27, 1997, in Greenville, North Carolina County Manager O'Neal announced the Eastern North Carolina Chamber of Commerce has requested the Board to attend a Council Meeting on October 27, 1997, in Greenville, North Carolina, to discuss regional groundwater issues. He advised that Assistant County Manager, Dave Weaver, would be attending the meeting. He offered to provide additional information if any members of the Board were interested in attending the meeting. Notification of Satellite Broadcast on October 23, 1997, Sponsored by the National Association of Counties entitled Community Conflict Resolution County Manager O'Neal announced that notification had been received from the N. C. Association of County Commissioners about a satellite broadcast being sponsored by the National Association of Counties on October 23, 1997, entitled, Community Conflict Resolution. He advised that New Hanover County had been invited to participate in the event at a cost of $300. No action was taken. ADDITIONAL ITEMS - COUNTY COMMISSIONERS Discussion of Projects for the Water and Sewer District Vice-Chairman Caster reported there are approximately $28 million of construction projects for the Water and Sewer District. He commented on the amount of construction that will NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 120 be occurring throughout the County and advised that discussion has been held with a company to perform the sewer project for the Hanby/Wilmington Beach area. Discussion of Sewer Connection Policy Vice-Chairman Caster reported on a complaint received from an individual connecting to the sewer system. The individual was told that he would have to go to the Water and Sewer office to fill out the application because of notary requirements. Vice-Chairman Caster commented on the inconvenience of this policy for customers and asked why this procedure was in place? County Manager O'Neal responded the rationale behind the policy was to explain to the property owner the options available for connecting to the sewer system. Once the property owner understands the difference between the flat rate versus a meter rate, the option selected is not changed in the future. To change from a flat rate to a meter rate creates a great deal of confusion with the billing process. Finance Director Shell expressed concern for this individual being told he had to fill out the form in the office and stated he would correct this situation. After a lengthy discussion about the policy, County Manager O'Neal advised he would be glad to review the policy and report back to the Board. Resignation of Commissioner Birzenieks from the N. C. Partnership for Children Board of Directors Commissioner Birzenieks advised the N. C. Partnership for Children Board of Directors met at the same time as the Medical Center Board of Trustees; therefore, he could not attend the meetings and would have to resign. He asked if any member of the Board would like to be appointed to serve on the Board of Directors. Commissioner Howell requested time to consider the request before agreeing to serve on the N. C. Partnership for Children Board of Directors. Authorization for Chairman to Write a Letter to the N. C. Department of Health and Human Services Informing the Department of the County's Interest in Participating in the New Welfare Reform Plan County Manager O'Neal reported that a package of information had been received on the deadlines for New Hanover County to notify the N. C. Department of Health and Human Services about the County's interest in participating in the new welfare reform plan adopted by the General Assembly. He stated if the Board was interested, a letter should be written to the department within the next week and a resolution officially adopted on October 6, 1997. Consensus: It was the consensus of the Board for the Chairman to write an official letter to the N. C. Department of Human Services informing the department about the County's interest in becoming an elected county under the new welfare reform plan. MEETING RECESSED FOR LUNCH Chairman Greer recessed the meeting for lunch from 12:01 P.M. until 12:45 P.M. MEETING CONVENED FROM REGULAR SESSION TO CLOSED SESSION Chairman Greer requested a motion to convene from Regular Session to Closed Session for the Board to conduct annual Performance Evaluations of the County Manager, County Attorney, and Clerk to the Board and discuss a personnel matter. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Howell to convene to Closed Session to conduct annual Performance Evaluations of the County Manager, County Attorney, and Clerk to the Board and discuss a personnel matter pursuant to NCGS 143-318.11-6. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 15, 1997 BOOK 26 PAGE 121 Chairman Greer convened to Closed Session at 12:47 P.M. Chairman Greer called for a motion to reconvene to Regular Session. Motion: Commissioner Howell MOVED, SECONDED by Vice-Chairman Caster to reconvene to Regular Session. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer reconvened to Regular Session at 4: 15 P.M. He reported the County Manager, County Attorney, and Clerk to the Board received outstanding performance evaluations. The Board decided in Closed Session to give 5% merit increases to each employee and increase the County Manager's car allowance to $4,000 annually. Chairman Greer reported the Commissioners, also, decided to give a 3% salary increase to each member of the Board with a $900 increase annually in car allowances. ADJOURNMENT Chairman Greer adjourned the meeting at 4: 19 P.M. Respectfully submitted, Lucie F. Harrell Clerk to the Board