Loading...
1995-12-18 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 154 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, December 18, 1995, at 9:00 A.M. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington, North Carolina. Members present were: Commissioners Sandra Barone; WilliamA. Caster; Vice-Chairman E. L. Mathews, Jr.; Chairman Robert G. Greer; County Manager, Allen O'Neal; County Attorney Wanda M. Copley; and Clerk to the Board, Lucie F. Harrell. Commissioner William E. Sisson, Jr. was absent. Chairman Greer called the meeting to order. INVOCATION AND PLEDGE OF ALLEGIANCE Reverend Bob Bardin, Pastor of the St. Andrews Covenant Presbyterian Church, gave the invocation. Vice-Chairman Mathews led the audience ln the Pledge of Allegiance to the Flag. NON-AGENDA ITEMS Chairman Greer reported this portion of the agenda was reserved to allow anyone from the public to introduce an item not listed on the Regular Agenda or comment on an item listed on the Consent Agenda. He requested all persons making presentations to limit their remarks to three minutes, and he asked if anyone would like to step forward to discuss a matter of concern. No comments or items were presented. APPROVAL OF CONSENT AGENDA Commissioner Barone requested removal of Item 12 for further discussion. County Manager O'Neal requested removal of Item 5 since Staff was not aware the appellant would be attending the meeting to present the tax appeal. Chairman Greer requested removal of Item 6 for further discussion. Motion: Vice-Chairman Mathews MOVED, SECONDED by Commissioner Caster to remove Items 5, 6, and 12 and approve the remaining items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson CONSENT AGENDA Acceptance of Tax Collection Reports Through November 30, 1995 The Commissioners accepted the following Tax Collection Reports through November 30, 1995, as presented by the Collector of Revenue: New Hanover County Tax Collections New Hanover County Fire District Tax Collections Copies of the reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXIII, Page 7. Release of Values - Tax Department The Commissioners approved a value adjustment on the following property because of conditions that were brought to the attention NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 155 of the Tax Department. Backup information on this adjustment is available in the Tax Department upon request: Knapp, Boyd H. $12,000.00 The Commissioners released late-listing penalties for the following taxpayers since the accountants for the taxpayers were sick during the listing period, or the taxpayers certified they had listed during the listing period: Carolina Coast Harley Davidson Coastal Mobile Office Con Way Southern Express Domatco, Inc. Exxon Corporation Lloyd E. Roberts T/A Roberts, Lloyd E., M.D. Tavernays Jewelers $35.72 12.64 16.15 87.42 1,604.62 78.79 41. 93 The Commissioners granted a Senior Ci tizen/Disabili ty Exclusion in the amount of $15,000 to Ms. Ina Lee Elks. The application and letter explaining the late filing are available in the Tax Office upon request. The Commissioners released the following certification penalty as this was the taxpayer's first offense: Winters, Rochelle Fran $100.00 The Commissioners approved exemption from property taxes for application and letter explaining the Tax Office upon request. a delinquent application for the following organization. The the late filing are available in Submarine Battery Service Torpedo Div. Confederate States Navy, Inc. 1989 Wooden Boat Approval of Reduction in Value of Parcel R05416-012-017-000 for Tax Year 1995 for Edward and Sherry P. Weaver The Commissioners approved a reduction in the value of parcel R05416-012-017-000 from $23,520 to $5,000 for tax year 1995. The owners, Edward and Sherry P. Weaver, Jr., purchased the property from the City of Wilmington on June 2, 1995. The Commissioners adjusted the value due to the property not being suitable for a structure. Acceptance of Delinquent Application for Exemption of Sailboat Owned by United Campus Ministry The Commissioners accepted an application for exemption on a twenty-seven foot sailboat owned by United Campus Ministry and approved scheduling a hearing with the campus minister when he returns from travel abroad. Adoption of Resolution Rejecting Bid Award #96-0067 for the Remounting of Three Ambulances - EMS Department The Commissioners adopted a resolution rejecting the bid received from the Med-Tech Ambulance Corporation in the amount of $111,000 due to the bid being over the amount budgeted. Staff was directed to investigate other available options. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIII, Page 7. Adoption of Resolution Rejecting Bid of Sale on a 1972 Kochring 305 Dragline from Clifton Edens and Acceptance of Offer from Gulf South Equipment Company The Commissioners adopted a resolution rejecting the bid of sale on a 1972 Kochring 305 Dragline from Clifton Edens in the amount of $1,250 and accepted an unsolicited offer of $2,000 from Gulf South Equipment Company. The offer will be advertised, and the sale will be completed ten days after the advertisement. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 156 A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIII, Page 7. Adoption of Resolution for the Sale of Surplus Property Owned Jointly by the City of Wilmington and New Hanover County The Commissioners adopted a resolution to authorize the sale of surplus property owned jointly by the City and County with acceptance of the following offer: Parcel Number R0054-10-022-015.000 Address 1017 Dawson Street Amount of Offer $1,785.00 Offerer: Linwood and Eria Nesbitt Tax Value: $2,149.00 A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIII, Page 7. Acceptance of Arts Council Grassroots Grant Award to the Cape Fear Museum and Approval of Budget Amendment 96-0086 The Commissioners accepted an award of the Arts Council Grassroots grant, in the amount of $1,750, to the Museum and approved the associated Budget Amendment as listed below. The grant will pay for artistic fees related to the Museum's Live Performance Series, and the required match is already budgeted in the Museum's operating budget. Budget Amendment #96-0086 - Museum Debit Credit Museum Arts Council Grant $1,750 Museum Contracted Services $1,750 Approval of Salary Upgrade for the Education Coordinator at the Cape Fear Museum The Commissioners approved a salary upgrade of the Museum's Education Coordinator from Grade 117 to 118. Funds to cover the upgrade are available in the Museum's current budget. Approval of ABC Law Enforcement Contract #96-0190 Between the Sheriff's Department and ABC Board The Commissioners approved the annual renewal arrangement (Contract #96-0190) between the Sheriff's Department and the ABC Board, whereby the Sheriff will assume responsibility for ABC law enforcement in the County, pursuant to NCGS Chapter 160A, Article 20. A copy of the contract is on file in the Legal Department. Acceptance of DWI Mini-Grant Awarded to the Sheriff's Department from the Governor's Highway Safety Program and Approval of Associated Budget Amendment 96-0088 The Commissioners accepted an award of a DWI mini-grant in the amount of $2,820 from the Governor's Highway Safety Program and approved the associated Budget Amendment as listed below. The grant is for a three-week period and will pay for overtime incurred to conduct sobriety checkpoints. Budget Amendment #96-0088 - Sheriff's Department Debit Credit Sheriff's Department DWI Overtime Grant $2,820 Sheriff's Department Salaries FICA Retirement 401-K $2,415 185 220 Purpose: To increase the budget for the DWI mini-grant awarded to the Sheriff's Department. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 157 Approval of Budget Amendment #96-28 - Controlled Substance Tax The Commissioners approved the following Budget Amendment: Budget Amendment #96-28 - Controlled Substance Tax Debit Credit Controlled Substance Tax Controlled Substance Tax $801 Controlled Substance Tax Supplies $801 Purpose: To increase budget for additional revenue received. Controlled Substance Tax funds are budgeted as received and must be used for law enforcement activities as the Sheriff deems necessary. Approval of Budget Amendment #96-29 - Federal Forfeited Property The Commissioners approved the following Budget Amendment: Budget Amendment #96-29 - Federal Forfeited Property Debit Credit Federal Forfeited Property Federal Forfeited Property $3,885 Federal Forfeited Property Supplies $3,885 Purpose: To increase budget for additional revenue received. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement activities as the Sheriff deems necessary. Approval of Budget Amendment #96-0089 - Health Department/Maternal Health The Commissioners approved the following Budget Amendment: Budget Amendment #96-0089 Health Department/Maternal Health Debit Credit Health Department/Maternal Health State Grant $800 Contracted Services $800 Purpose: To budget additional State grant funds for the services of a deaf interpreter for a prenatal video being filmed locally. Approval of Budget Amendment #96-0090 - Non-Departmental/Property Management The Commissioners approved the following Budget Amendment: Budget Amendment #96-0090 - Non-Departmental/Property Management Debit Credit Non-Departmental Contingencies $22,000 Property Manaqement Other Improvements $22,000 Purpose: To transfer funds from Contingencies to Property Management's budget for replacing the roof on the airport building that houses the Sheriff's Department/Patrol Division. The maintenance on this building is the County's responsibility. Approval of Budget Amendment #96-0091 Health Department/ Epidemiology The Commissioners approved the following Budget Amendment: NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 158 Budget Amendment #96-0091 Health Department/Epidemiology Debit Credit Health Department/Epidemioloqy lAP State Grant $21,917 Departmental Supplies Capital Outlay - Equipment $13,350 8,567 Purpose: To budget additional State Immunization Action Plan (lAP) grant funds for supplies and equipment. Approval of Budget Amendment #96-0092 - Health Department/Family Planning The Commissioners approved the following Budget Amendment: Budget Amendment #96-0092 Health Department/Family Planning Debit Credit Health Department/Family Planninq State Grant $2,000 Departmental Supplies $2,000 Purpose: To budget additional State grant received for the Women's Health Service Fund. The funds will be used for family planning supplies. APPROVAL OF CONSENT AGENDA ITEM 12, CLERICAL SPECIALIST POSITION FOR THE HUMAN RELATIONS DEPARTMENT Commissioner Barone requested the County Manager to explain the position being requested in comparison to the position that was eliminated a year ago. County Manager O'Neal explained that the job classification and salary range were the same as a year ago; however, the salary had increased through market adjustments. He advised that when the County downsized in FY 1991-92, the Human Relations Department had eight positions. Currently, the department has six full-time positions, and with approval of the half-time position to a full- time position, the department will have seven full-time positions. Motion: Commissioner Barone MOVED, SECONDED by Commissioner Caster to approve the request for the half-time Clerical Specialist position in the Human Relations Department to a full-time Clerical Specialist position at a pay grade of 111, and approve the associated Budget Amendment as listed below. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson Budget Amendment 96-0096 - Human Relations/Contingency Debit Credit Continqency Contingency $15,475 Human Relations Salaries FICA Retirement Medical Insurance $11,783 902 590 2,200 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 159 APPROVAL OF CONSENT AGENDA ITEM 6, AWARD OF BID #96-0068 (CONTRACT #96-0068) TO FORNEY CORPORATION FOR AN UPGRADE OF THE EXISTING DISTRIBUTED CONTROL SYSTEM AT THE WASTEC FACILITY Chairman Greer asked why the Distributed Control System at WASTEC has to be upgraded? Director of Environmental Management, Ray Church, explained that since the WASTEC Facility operates twenty-hours per day, the screen to the system has not been turned off since 1991, therefore, it was time to upgrade the system. Motion: Chairman Greer MOVED, SECONDED by Vice-Chairman Mathews to award the bid to Forney Corporation, the only responsible bidder at a negotiated price of $150,500, for an upgrade of the existing Distributed Control System at the WASTEC Facility and authorize the Chairman to execute the contract documents. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIII, Page 7. A copy of the contract is on file in the Legal Department. PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager O'Neal requested the following employees to step forward to receive Service Awards: Name Years of Service Karen Deluth, Sheriff's Department 5 Edwin L. Hart, Health Department 5 Dennis Burks, Environmental Management Dept. 5 Sue Brooks, Health Department 10 Paula Nixon, DSS 15 Chairman Greer, on behalf of the Board, presented Service Awards and congratulated these employees for their years of dedicated service to New Hanover County. PRESENTATION OF NEW HANOVER COUNTY EMPLOYEE CLASS ACT AWARDS County Manager 0' Neal explained that the "Class Act" Award was given in recognition of exceptional performance by a County employee, and he reported only two awards had been presented. Chairman Greer, on behalf of the Board, presented Class Act Awards to Earl P. Hayes, Tradesworker in the Parks and Recreation Department, and to Debra A. Casteen, Administrative Secretary in the County Manager's Office, for their outstanding job performance in their respective departments. PRESENTATION OF FINANCIAL AUDIT FOR THE YEAR ENDING JUNE 30, 1995 Finance Director, Bruce Shell, reported on finishing a successful audit and introduced Mr. Sam Rose, a partner with McGladrey and Pullen, to comment on the audit report. Mr. Rose presented the following summary of the audit process: (1) Approximately 1,600 to 1,700 hours were spent in performing the various audits required to prepare the Financial Report through June 30, 1995. As listed in the Financial Section, the County's financial position as of June 30, 1995, is NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 160 excellent with a healthy general fund balance and an outstanding tax collection rate, which is 1% above counties of similar size. The large investment portfolio is very well handled with excellent rates of returns, and the County's debt is well managed with excellent interest rates. (2) In the Compliance Section, the County lS strong in its financial reporting. There are a few recommendations suggested for internal control, but these are not of sufficient concern. In summary, Mr. Rose reported he would be glad to answer any questions, and he complimented the Finance Department for an excellent job in financial reporting. Chairman Greer inquired as to whether the County should change any current procedures? Mr. Rose responded that no changes were needed. Chairman Greer inquired as to whether there were any matters that should be addressed with the City's annexation plan. Mr. Rose reported the County would receive a reduction in the sales tax revenue; however, this had occurred in the past and in his opinion should not create any future problems. After no further questions, Chairman Greer, on behalf of the Board, expressed appreciation to Mr. Rose for the Financial Report, and he complimented the Finance Director and his Staff for an outstanding job in financial reporting. CONSIDERATION OF SCHEDULE AND ISSUES PERTAINING TO THE FISCAL YEAR 1996-1997 BUDGET PROCESS County Manager O'Neal advised that past Budget Retreats had been beneficial to Staff in preparing upcoming budgets and he recommended selecting a day to meet for discussion of the FY 1996- 97 Budget. He reported Welfare Reform and reduction in the number of students in a classroom would be issues that will severely impact next year's budget. He requested the Board to establish a date to hold a Budget Retreat in town. Discussion was held on the study being performed by the School Capi tal Construction Study Commission. County Manager 0' Neal advised that the needs assessment survey should be completed within the next three weeks; however, discussion was being held by the Board of Education relative to holding another bond issue in two years. Commissioner Caster inquired as to whether the Board should meet with the Board of Education before holding the retreat. Chairman Greer advised he felt it was too soon in the budget process for a j oint meeting to be scheduled with the Board of Education. He recommended scheduling the Budget Retreat and then meeting with the Board of Education. Consensus: After further discussion, it was the consensus of the Board to schedule a Budget Retreat on January 18, 1996, from 8:30 A.M. until 5:00 P.M. Staff was requested to present figures at the retreat on the following items: (1) the impact of annexation on the sales tax revenue and the fire district tax; (2) a projection on increased maintenance costs for the new schools coming on line; and (3) the costs that would be involved with another school bond lssue. County Manager O'Neal reported the Clerk to the Board would contact Carolina Power & Light Company to see if the Conference Room was available. Once a room is selected, notification will be given to the Board. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 161 CONSIDERATION OF ACCEPTANCE OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ECONOMIC DEVELOPMENT PROGRAM GRANT FOR THE VISION SOFTWARE PROJECT AT I-40 BUSINESS PARK, APPROVAL OF ASSOCIATED DOCUMENTS, AND APPROVAL OF BUDGET AMENDMENT #96-31 Staff Planner, Wanda Coston, reported in November, the County was notified by the Department of Commerce that New Hanover County had been awarded an economic development grant for Vision Software, Inc. in the amount of $750,000. The grant will be used to assist Vision Software, Inc. in the construction of its new facility and sewer lines. Vision Software, Inc. will create fifty jobs of which thirty jobs will be targeted for moderate to low income persons. The grant agreement is over a twenty-four month period, and a private lending institution, Centura Bank, will be involved with financing the construction of the new building. Vision Software, Inc. will be located at the 1-40 Business Park near the Holly Shelter and Castle Hayne Road interchange. If the County accepts the award, the grant and funding agreements must be executed with establishment of the electronic transfer system to receive the grant funds. Commissioner Barone inquired as to whether the Sewer District would receive the grant funds for the sewer construction? Staff Planner Coston responded the funds would be appropriated to the District. Chairman Greer inquired as to the amount of funds that would be received by the District for sewer construction? Staff Planner Coston responded the District would recelve $225,000 from the grant award for sewer construction. Discussion was held on where the wastewater would be discharged. County Engineer, Wyatt Blanchard, advised that a separate 40,000 gallon per day wastewater treatment plant would be located on the site and would discharge into the line coming from NorthChase being discharged into the Northeast Cape Fear River. The projected cost for the treatment plant is $70,000 with the remaining funds to be used for sewer construction. Motion: Vice-Chairman Mathews MOVED, SECONDED by Commissioner Barone to adopt the Capital Project Ordinance; approve the associated Budget Amendment as listed below; approve the grant agreement and the agreement between New Hanover County and Vision Software, Inc.; approve the funding; adopt the required resolution; approve the Signatory Form and Certification; approve the Electronic Transfer of Funds Form; approve the engineering contract with Andrew and Kuske; and authorize the appropriate official to execute the necessary documents. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIII, Page 7. A copy of the contract is on file in the Legal Department. Budget Amendment #96-31 - I-40 Business Park Debit Credit 1-40 Business Park CDBG Grant Transfer in from Sewer District $750,000 275,000 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 162 (Budget Amendment #96-31 continued) Debit Credit 1-40 Business Park Capital Project Expense $1,025,000 Water/Sewer OperatinG Fund Appropriate Fund Balance $275,000 Water/Sewer OperatinG Fund Transfer to Sewer Capital Project (1-40 Business Park) 275,000 Commissioner Barone commented on the CDBG Kirkland project and inquired as to whether all the sewer easements had been received. Staff Planner Coston responded that only two easements along Creek Road had not been obtained. She advised that Staff was in the process of trying to obtain those easements. BREAK Chairman Greer called a break from 10:05 A.M. until 10:30 A.M. CONSIDERATION OF CHANGING THE ANIMAL CONTROL LICENSE FEE (PRIVILEGE TAX) TO ANIMAL CONTROL ADMINISTRATIVE FEE Health Director, Robert Parker, reported the Board of Health approved a request to change the Animal Control License Fee, which is a Privilege Tax, to an Animal Control Administrative Fee. He advised that the purpose of this change was to allow pet owners to pay license fees every three years to coincide with the three-year rabies vaccination. Commissioner Barone inquired as to whether this change would affect kennel licensing? Director of Animal Control, Ron Currie, responded he was checking into a reduced fee for kennel licensing and would be discussing this issue with the Board of Health. Motion: Vice-Chairman Mathews MOVED, SECONDED by Chairman Greer to approve changing the Animal Control License Fee, which is now a Privilege Tax, to an Animal Control Administrative Fee. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson Discussion was held on the need for the State Legislature to approve the change on a statewide basis. Commissioner Barone inquired as to whether the State Animal Control Association was supporting the bill. Animal Control Director Currie responded the Association was not actively supporting the bill as a statewide issue. Commissioner Barone stated, in her opinion, to present the bill as a local option would encourage the State Legislature to approve changing the fee from a privilege tax to an administrative fee on a statewide basis. CONSIDERATION OF UPGRADES TO THE TELEPHONE SYSTEMS IN THE ADMINISTRATION AND DSS BUILDINGS MIS Director, Bill Clontz, reported the County currently has three major telephone systems, one for the Administration and Annex Buildings, the system at the Health Department, and the system at the Department of Social Services. Due to the rapid growth in population throughout the County, the systems for the downtown NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 163 buildings and Department of Social Services have reached a maximum capacity without the ability to proficiently receive incoming calls or perform additional upgrades. Since the system at the Health Department was installed in 1992, this system should not require an upgrade for a number of years. After discussion with Bell South and Carolina Telephone, it has been determined that the most economic and efficient way to upgrade the two systems would be to integrate all three systems. The projected cost for upgrading the systems is $290,000 which can be financed for five years at an annual cost of $67,000. The cost for the current fiscal year will be approximately $33,000. The Board was requested to allow Staff to prepare the bid specifications for the new phone systems with final approval of the contract by the Board of County Commissioners. Commissioner Barone strongly objected to locking out other vendors and reported when preparing the bid documents for the telephone system at the Health Department, the specifications were written to exclude other companies from bidding on the project because of a call-waiting feature that has never been used. She stressed the importance of preparing bids that will open up the process to other vendors. MIS Director Clontz responded the bid process would be advertised and opened to all interested firms. vice-Chairman Mathews commented on the overloading of the system in the County Administration Building and inquired as to whether this was the reason for the loss of the telephone backup system a few months ago? MIS Director Clontz responded the problem was not with the phone system, but with a loss of power from Carolina Power & Light Company. He explained that the vendor responsible for the backup system had a flaw in the system which was not known until the system failed. vice-Chairman Mathews inquired as to whether there would be a warranty on the proposed system? MIS warranty program. Director on the Clontz responded there new equipment with a would be continuing a one-year maintenance Commissioner Caster asked if the system could be upgraded? MIS Director Clontz responded the system would be capable of receiving upgrades as well as have the capacity to transfer the call volume within the system to distribute an increased volume to departments receiving more calls. County Manager 0' Neal requested the Board to proceed with advertising for the new telephone systems because of the time needed to prepare the bid specifications and complete the bidding process. Discussion was held on the proposed installment financing of the system. County Manager 0' Neal advised that installment financing was recommended to avoid a serious impact on the current budget; however, once bids were prepared and awarded, the County may decide to pay for the project in lieu of any type of financing. Motion: Vice-Chairman Mathews MOVED, SECONDED by Commissioner Caster to authorize Staff to advertise for the new telephone systems to be located in the County Administration Building, County Administration Annex Building and Department of Social Services Building. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 164 vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson FIRST READING OF AN ORDINANCE TO AMEND THE NEW HANOVER COUNTY CODE, SECTION 6.5-11(C)(l) REGARDING REPRESENTATION ON THE HUMAN RELATIONS COMMISSION Human Relations Director, Anthony Wade, reported the ordinance for the Human Relations Commission was amended in 1989 changing the Ministerial Association agency appointment to a representative from the ministerial community. After review by the Human Relations Commission, it was felt that in order to represent a broad cross- section of the ministerial community, the ordinance should be amended to have a representative from the Ministerial Association and Ministerial Alliance. Discussion was held on the amendment changing the number of members on the Human Relations Commission. Chairman Greer reported the current membership of 16 would be changed to 17 with the additional ministerial representative. The Human Relations Commission would be composed of 5 at-large members appointed by the Board of County Commissioners; 8 members appointed by the various community groups and ratified by the Board of County Commissioners; 3 members appointed by the Wilmington City Council; and 1 County Commissioner. Motion: Vice-Chairman Mathews MOVED, SECONDED by Commissioner Barone to approve the ordinance changing the membership to 17 with 8 representatives from community agencies. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson Vice-Chairman Mathews inquired as to whether there was a list of telephone numbers and addresses for the ministerial associations, and stated if so, he would like for this information to be forwarded to the Clerk so contact can be made with the ministers who are scheduled to provide the invocation at regular meetings of the Board. Director Wade responded he would be glad to furnish this information to the Clerk. A copy of the ordinance lS hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIII, Page 7. The ordinance will be codified into the New Hanover County Code. Chairman Greer reported on the functions of the Human Relations Commission and emphasized the importance of all 17 members being involved in the decision-making process. He asked Director Wade if this process was occurring? Director Wade responded currently the Staff administers the County's Fair Housing and Fair Employment laws. The 17 members of the Commission serve in an advisory capacity to provide direction to the Human Relations Department in better serving the needs of the community. He explained there was an Executive Board of the Human Relations Commission that did meet prior to regular meetings to address issues that would be discussed; however, all issues and decisions were made and voted on by the full membership. Chairman Greer expressed appreciation to Director Wade for the explanation. He, again, welcomed Director Wade to New Hanover County, and stated he hoped he was enjoying his new position. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 165 SECOND READING OF ORDINANCE AMENDMENT TO CHAPTER 15, ARTICLE II, SECTION 124 OF NEW HANOVER COUNTY CODE - SEWER IMPACT FEE Chairman Greer announced this ordinance passed by a majority vote (3 to 2) on December 4, 1995; therefore, a second reading was required before final adoption of the ordinance since a unanimous vote was not received at the first reading. Motion: Vice-Chairman Mathews MOVED, SECONDED by Chairman Greer to adopt Option II. The floor was opened for discussion. A lengthy discussion was held on how to handle situations where builders had paid the $375 impact fee in advance of the proposed increase without obtaining building permits. Commissioner Caster asked if the builders would be required to pay the new impact fee when obtaining the building permit, or would some mechanism be in place to refund the $375. County Manager O'Neal responded the County could refund the advance payment of the impact fee; however, this would create an administrative problem. He recommended adoption of the increased impact fee effective December 19, 1995, with a later date established for persons to pay the difference if the $375 impact fee was paid in advance. Chairman Greer informed the Board that currently the builder brings in a receipt showing the impact fee has been paid at the time the building permit is issued. In his opinion, advance payments can be handled as follows: (1) adopt the ordinance effective December 19, 1995, which will require the builder to bring the receipt showing the impact fee has been paid with "no" collection of the difference in the impact fee; (2) require the builder to pay the difference between the $375 impact fee and the increased fee; or (3) establish a future date to allow builders time to receive the building permit and pay the increased impact fee. Finance Director of the Water & Sewer District, Julie Griffin, reported most of the builders have charge accounts with the District; therefore, many of the $375 impact fees paid in advance have not been collected by the District. Further discussion was held on whether it was fair to charge the difference in the old and new impact fee. Commissioner Caster reported if you purchased an airline ticket in advance and the price increased before using the ticket, the purchaser would not have to pay the difference Vice-Chairman Mathews stated, ln his opinion, the builder was trying to save money when paying the $375 impact fee in advance; therefore, the difference should be collected. After further discussion, Chairman Greer called for a vote on the MOTION TO ACCEPT OPTION II, THE SLIDING IMPACT FEE SCHEDULE TO BECOME EFFECTIVE DECEMBER 19, 1995. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Caster Vice-Chairman Mathews Chairman Greer Voting Nay: Commissioner Barone Absent: Commissioner Sisson Motion: Vice-Chairman Mathews MOVED for the difference in the impact fee to be collected from persons who have already paid the current $375 in advance. THE MOTION FAILED DUE TO NOT RECEIVING A SECOND. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 166 Motion: After discussion, Commissioner Caster MOVED, SECONDED by Commissioner Barone "not" to charge the difference in the increased impact fee to persons who paid prior to December 19, 1995. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Chairman Greer Voting Nay: Vice-Chairman Mathews Absent: Commissioner Sisson A copy of the ordinance is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIII, Page 7. The ordinance will be codified into the New Hanover County Code. BREAK Chairman Greer called a break from 11:35 A.M. until 11:45 A.M. CONSIDERATION OF TAX APPEAL BY THE WILMINGTON/NEW HANOVER COUNTY COMMUNITY DEVELOPMENT CORPORATION (CDC) - CONSENT AGENDA ITEM #5 Tax Administrator, Roland Register, reported the appeal with the Wilmington/New Hanover County Community Development Corporation (CDC) involves the following issues: (1) Does CDC, itself, qualify as a charitable corporation subject to exemption for its personal property that it wholly and exclusively uses for its charitable purpose. After review, it is felt that CDC does qualify for this exemption. (2) The second issue concerns a mistake by the Tax Administrator when recommending an exemption for two parcels that are being used by other "for profit" businesses as well as denial of the exemption for a recently completed building "for profit" businesses. After reviewing the use of the properties and the general statutes, it is the conclusion that these parcels do not qualify for exemption. The property is located at North Fourth Street where the road runs into the Castle Hayne Road. The buildings have an office door front, an office area, a garage door rear entrance, and a bay area that serves as a work station. The property was purchased in 1992, and CDC has recently asked for an exemption on the property. The property as of January 1, referred to as Tract B, is the building that has just been completed, and it is felt the structure was not in use on January 1, 1995. In cases of this type, the courts have ruled that it is not the intended use, but the current use that applies; therefore, the exemption should be denied under any circumstances. Also, another matter to consider is whether or not the use by a "for profit" business paying rent or lease payments to CDC would qualify for the exemption. Under the statutes that provide for an exemption, it states that any number of non-profit organizations could qualify if the use is gratuitous; however, the organization must be spelled out by the statutes such as charitable, scientific, historic, veterans, or benevolent non-profit community. No profit organizations qualify for the exemption; therefore, the Tax Department recommends reversing the recommendation on the two condos previously exempted and, also, uphold the denial of exemption for Tract B. Tax Administrator Register advised that Ms. Jackie Peoples, the Executive Director of CDC, was present and would like to appeal the decision. Ms. Jackie Peoples requested an exemption of property taxes because of the organization's charitable purpose. She advised that CDC was a 501(C) (3) tax exempt organization as recognized by the State of North Carolina. The organization provides opportunities for low income community residents in the area of employment and NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 167 assists businesses owned by the needy, or those which employ the needy for charitable purposes, with financial or technical assistance. The small business incubator was purchased with a federal grant to achieve two goals: (1) employ low income residents of New Hanover County; and (2) provide technical assistance to fledgling businesses that would hire employees from the low income community. Currently, there are eight businesses in the incubator with employment of approximately sixteen low income residents. With a charitable goal and the achievement of that goal, CDC should qualify for the tax exempt status. The Assistant County Attorney and Tax Administrator feel that CDC does not qualify for the tax exemption status because rent is paid by the tenants. CDC does receive rent from the tenants; however, the rent is below the market rate, and all revenue must be returned to the CDC program. Currently, the CDC program has not reached the break- even point that will allow the program to exist on rent. In summary, CDC believes that NCGS 105-278.7 was intended to apply to organizations of this type; therefore, CDC is requesting a property tax exemption. vice-Chairman Mathews asked if Offices 005 and 007 were rented for business purposes, and if so, were those businesses making a profit? Ms. Peoples responded the offices were rented for business purposes and they were "for profit" businesses. Commissioner Caster noted that at one time he served on the CDC Board and advised that many of the incubator businesses were "for profit" businesses even though they received assistance from CDC. He explained that the purpose of the program was to assist these businesses for a period of three years to allow the companies to become strong enough to move out of the program. He expressed concern for this type of organization not being tax exempt. Commissioner Caster asked the Tax Administrator if a church was under construction with no services being held in the new building, would the property be taxed? Tax Administrator Register reported if the property had not been used for religious purposes, the church would "not" be tax exempt. There have been cases where churches were caught in the construction phase and because of bad weather, the structure was not completed as of January 1. In these cases, the tax exemption was granted. He explained that two North Carolina Statutes determine whether or not charitable organizations are tax exempt: (1) a statute clearly defining residences for low income and moderate income people as being specifically exempted even though the organizations will be receiving rent; and (2) a statute (which applies in this case) that requires the organization itself to be tax exempt as a qualifying 501(C) (3) business and specifically states that if the organization is not using the property, it must be used gratuitously by a qualifying organization such as scientific, literary, veterans, etc. The businesses in the small business incubator do not qualify for the uses listed ln the statutes. Commissioner Caster inquired as to whether other business incubators throughout the State were being taxed? Tax Administrator Register responded he did not know if other business incubators were paying taxes. He complimented CDC for its worthwhile program, which has promoted new businesses, but stated the County must follow the law governing the tax exempt status. Discussion was held on the manner in which the law was written. Ms. Peoples reported the intent of the law was to grant tax exemption to an organization of this type, and she advised that other incubators throughout the state were not having a problem with the tax exempt status. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 168 Tax Administrator Register reported the law itself must be followed, not the intent of the law; however, CDC could appeal to the N. C. Property Tax Commission to determine if the organization should be granted a tax exempt status. He recommended denying the tax appeal. County Attorney Copley noted that a similar situation occurred with the Woodmen of the World, and the organization was required to pay the property tax. However, during the next calendar year, the Woodmen of the World requested the N. C. Legislature to grant a tax exempt status, and the organization was declared tax exempt. In the case with CDC, the Board must consider setting a precedent. For example, if the United Way rents an office to an insurance company, should the United Way benefit from being a non-profit organization. Commissioner Caster stated, in his opinion, CDC assists needy businesses, which should provide a tax exempt status for this organization. Tax Administrator Register reported CDC could request the Board of County Commissioners and the Wilmington City Council for a budgetary endorsement of the program, or request the local legislators to declare CDC as a tax exempt organization. Motion: After intent of the Chairman Greer Administrator. discussion of having to follow the law, Vice-Chairman Mathews MOVED, to deny the appeal as recommended The floor was opened to discussion. law not the SECONDED by by the Tax Commissioner Caster disagreed and stated the intent of the law should be taken into account when rendering a decision in this case. Upon vote, the MOTION RECEIVED A TIE VOTE: Voting Aye: Vice-Chairman Mathews Chairman Greer Voting Nay: Commissioner Barone Commissioner Caster Absent: Commissioner Sisson Since the motion received a tie vote and Commissioner Sisson was absent, the appeal was continued until January 2, 1996. APPOINTMENTS TO THE NEW HANOVER COUNTY BOARD OF Chairman Greer announced there were four Board of Health in the following categories: Optometrist, Physician, and Veterinarian. HEALTH vacanCles General on the Public, Chairman Greer opened the floor to recelve nominations for filling the General Public Category. Vice-Chairman Mathews nominated Francis Foy for the general public category. The NOMINATION DID NOT RECEIVE A SECOND. Motion: Commissioner Barone MOVED, SECONDED by Commissioner Caster to reappoint Estelle Grady Whitted as the general public representative, Dr. Thomas Clancy as the physician representative, Dr. Dennis L. Jackson as the veterinarian, and Dr. Michael Goins as the optometrist representative. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Chairman Greer Voting Nay: Vice-Chairman Mathews NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 169 Absent: Commissioner Sisson APPOINTMENTS TO THE HUMAN RELATIONS COMMISSION Commissioner Barone commented on the letter from Mr. E. T. Townsend, who just recently resigned, and stated he was an outstanding representative for veterans and handicapped persons. She advised that Mr. Townsend had requested that the at-large, unexpired term be filled by an individual with background experience in dealing with the needs for veterans and handicapped persons. Commissioner Barone requested the Board to consider re- advertising the at-large position so persons with this type of background could be recruited to fill the unexpired term. Commissioner Caster reported when Mr. Townsend was appointed to the Human Relations Commission, he was appointed as an at-large member, not a member appointed to represent handicapped persons or veterans. He recommended allowing the Human Relations Commission to address this issue through its by-laws if a category needs to be established for a member to represent handicapped persons and veterans. Ms. Bessie Funderburg, Chairman of the Human Relations Commission, reported Mr. Townsend was not appointed to represent the veterans or handicapped persons. She advised that the by-laws do not stipulate that a member must be appointed to represent handicapped persons; however, the Chairperson of the Commission is responsible for appointing members of the Human Relations Commission to represent various organizations throughout the communi ty. She advised that Mr. Townsend was appointed by the Chairperson to serve as a representative for handicapped persons. Commissioner Barone requested the Board to consider her request and re-advertise the at-large position. Motion: Vice-Chairman Mathews MOVED, SECONDED by Commissioner Caster to appoint Mr. Robert Philpott to serve a three-year term on the Human Relations Commission with the term to expire December 31, 1998. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson Chairman Greer recommended reappointing Reverend Joseph Z. Windley to serve as a representative of the Ministerial Alliance or the Ministerial Association as approved in the amendment to Section 6.5-11(C) (1) of the Human Relations Ordinance. Motion: Commissioner Barone MOVED, SECONDED by Commissioner Caster to reappoint Reverend Joseph Z. Windley to serve a three-year term as the representative from the Ministerial Alliance. The term is to expire December 31, 1998. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson Chairman Greer requested direction from the Board on filling the unexpired term of Mr. E. T. Townsend. Commissioner Caster nominated Dennis Bowes. was seconded by Vice-Chairman Mathews. The nomination NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 170 There being no further nominations, the nominations closed. Chairman Greer declared Vote: Upon vote, Dennis Bowes was appointed to fill the unexpired term of E. T. Townsend. The term will expire December 31, 1996. The MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Caster Vice-Chairman Mathews Chairman Greer Voting Nay: Commissioner Barone Absent: Commissioner Sisson MEETING CONVENED FROM REGULAR SESSION TO HOLD A MEETING OF THE NEW HANOVER COUNTY WATER & SEWER DISTRICT Chairman Greer convened from Regular Session at 12:20 P.M. until 12: 35 P.M. to hold a Regular Meeting of the New Hanover County Water & Sewer District. ADDITIONAL ITEMS - COUNTY MANAGER Discussion of Nuclear Waste Policy Act County Manager O'Neal advised that the Nuclear Waste Policy Act, House Bill 1020, was out of the House Rules Committee for a vote before the full U. S. House of Representatives. He advised that this item was to have been discussed at the Staff Meeting; however, due to the meeting being cancelled, the deadline for contacting congressional leaders had expired. He asked if the Board would still like to write a letter to the congressional delegation? After discussion, it was the consensus of the Board not to respond. Authorization for Cooperative Extension to Submit a Grant Application for Federal Block Grant Funds County Manager 0' Neal reported Cooperative Extension would like to submit a grant application for Federal Block Grant funds to provide day care for school-age children. The Cooperative Extension 4-H Program at N. C. State University has been awarded federal funds in the amount of $210,000. The New Hanover County Cooperative Extension would like to file a grant application in the amount of $15,000 with no County match required. Motion: Commissioner Barone MOVED, SECONDED by Chairman Greer to authorize Cooperative Extension to file a grant application in the amount of $15,000 for Federal Block Grant funds with no County match for the purpose of providing day care to school-age children. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson Authorization to Participate in the "Quit Smoking" Contest Sponsored by the New Hanover/Brunswick County Project Assist Coalition County Manager O'Neal expressed concern about the New Hanover County Seal being used on promotional information relative to the "Quit Smoking" contest being sponsored by the New Hanover/Brunswick County Project Assist Coalition. Chairman Greer advised that the project was being sponsored through the Health Department and stated, in his opinion, this was a worthwhile project; however, the Health Department or any other NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 171 department should be very careful about uSlng the County seal. Motion: Commissioner Barone MOVED, SECONDED by Commissioner Caster to participate in the "Quit Smoking" Contest being sponsored by the New Hanover/Brunswick County Project Assist Coalition. The floor was opened to discussion. Chairman Greer reported he felt the County was not involved ln the project, therefore, the County Seal should not be used. County Attorney Copley reported a grant was received by the New Hanover County Health Department and Brunswick County Health Department; therefore, both Boards of Commissioners had accepted the grant award. Further discussion was held on using the County Seal. Vice- Chairman Mathews expressed concern for the 17th Street address as well as the County Seal being used on the promotional literature. MOTION WITHDRAWN: After discussion, Commissioner Barone WITHDREW THE MOTION AND Vice-Chairman Mathews WITHDREW THE SECOND TO THE MOTION. Motion: After further discussion, Vice-Chairman Mathews MOVED, SECONDED by Commissioner Barone to endorse the "Quit Smoking" Project without the use of the County Seal. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson ADDITIONAL ITEMS - COUNTY COMMISSIONERS Report from Chairman Greer on Welfare Reform Chairman Greer reported he was serving on the Human Resources Steering Committee of the N. C. Association of County Commissioners to study welfare reform. At the present time, many items are unknown, but it appears there will be a shortfall in day care funding that could become retroactive. He requested Staff to provide a status report on the funding now available for the Day Care Program in New Hanover County. Approval of "Agreement to Convey" Between New Hanover County and the Ogden Volunteer Fire Department County Attorney Copley presented an Agreement to Convey between New Hanover County and the Ogden Volunteer Fire Department to provide half ownership of the property where the Fire Station is to be constructed in the Porters Neck area. The following details of the agreement were presented: (1) The agreement states that New Hanover County will provide $60,000 for construction of the Fire Station once the Agreement to Convey is executed. (2) At the time the Agreement to Convey is executed, New Hanover County will pay the Ogden Volunteer Fire Department $17,500 after a deed to half ownership to the property has been executed. (3) In paragraph (3), under the last sentence, ".. . continues to operate and maintain a fire station... .the Legal Department would like to change the language to read as follows: NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 172 ... . "continues to operate and maintain a fire station at that location pursuant to a contract with New Hanover County.... " (4 ) Deletion of Paragraph (4) with the Department being required to appear additional funds are needed. Ogden Volunteer Fire before the Board if After discussion, it was the the County Attorney to reword allocation of funds by the Commissioners." consensus of the Board to request Paragraph 4 to read, "upon an New Hanover County Board of Motion: Commissioner Barone MOVED, SECONDED by Vice-Chairman Ma thews to change the wording in the Agreement to Convey as recommended by the County Attorney and authorize the Chairman to execute the amended agreement. The County Attorney was authorized to move forward with this process as quickly as possible. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Nay: Commissioner Barone Commissioner Caster Vice-Chairman Mathews Chairman Greer Absent: Commissioner Sisson Report on the Partnership for Children Board of Directors Commissioner Caster commented on meeting with the members of the Partnership for Children Board of Directors and reported discussion was held on the many concerns expressed by the New Hanover County Board of Commissioners about the program and the manner in which the Partnership Board had been appointed. He further advised that discussion was held on the $100,000 being spent for administrative costs and reported this was not correct as indicated in the budget summary explanations handed out before the meeting. He reported since the County was not supportive of the program, the Commissioners should decide how to handle the Administrative Staff Members that are now serving on the Partnership Board in vital roles, such as the Deputy County Manager and the Director of Social Services. Chairman Greer advised that if the original plan for appointments to the Partnership Board had been carried out, this matter would not be questioned; however, under the circumstances, he would recommend allowing the County Administrative Staff Members to continue to serve on their time, not the County's time, if they so desire. Commissioner Barone agreed with Chairman Greer. Deputy County Manager Atkinson reported $80,000 had been made available in other communities for County libraries to implement a program for the children being served by the Partnership for Children Program. He commented on the need for the County to be aware of the funds that could become available for day care or the Library and reported without a County representative, there would be no way to know about the availability of grant funds. Chairman Greer responded he felt the funds would be received by the Library or DSS for day care regardless of whether County Administrative Staff Members were serving on the Partnership Board. County Manager O'Neal commented on the feelings of the Board and assured the Commissioners that no Administrative Staff Members would continue to serve on County time. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 18, 1995 BOOK 25 PAGE 173 Concern for Malfunctioning of Heating and Cooling System in the New Hanover County Courthouse Vice-Chairman Mathews reported on the money spent for installing a new heating and cooling system in the courthouse, and he requested the County Manager to check into this matter and be sure the system was functioning for all future meetings. County Manager 0' Neal advised that he would contact the Director of Property Management to be sure the system was properly functioning at all times. Discussion of Meeting Dates not Being Listed in the Newspaper Vice-Chairman Mathews expressed concern for the Regular Meetings of the Board of County Commissioners not being listed in the Star-News. Clerk to the Board, Lucie F. Harrell, advised that a list of meetings had been forwarded to the newspaper; however, she would be glad to check into the matter. Discussion of a Lack of Advance Notification for New School Groundbreaking Ceremonies Vice-Chairman Mathews expressed concern for the lack of advance notification given to the Board regarding groundbreaking ceremonies being held for construction of new school buildings. He requested the County Manager to contact the Board of Education to see if advance notification could be provided in order for the Commissioners to plan for attending the events. Commissioner Barone agreed and reported she felt the notification process was being very poorly handled by the School System. County Manager O'Neal advised he would check into this matter and report back to the Board. Discussion of Request for County Ordinances by the National Association of Counties (NACo) Vice-Chairman Mathews commented on a request from NACo for the provision of County Ordinances and he requested the County Manager to review the request and forward the necessary information. Discussion of Lead Time for the provision of Information by Department Heads to the Star-News Commissioner Barone reported it had come to her attention that the Star-News reporter was calling at the last minute and demanding immediate receipt of information from the department heads. She reminded the Star-News reporter and other members of the news media that department heads had other responsibilities; therefore, it would be appreciated if more lead time was given to department heads when requesting information. She stated, in her opinion, the department heads do an excellent job in complying to information requests by the news media. ADJOURNMENT Chairman Greer adjourned the meeting at 1:00 P.M. Respectfully submitted, Lucie F. Harrell Clerk to the Board