Agenda 2012 12-17New Hanover County,
North Carolina
I F - Ll
L
December 17,2012
Agenda
Mission
New Hanover County is committed to progressive public policy, superior
service, courteous contact, judicious exercise of authority, and sound fiscal
management to meet the needs and concerns of our citizens today and tomorrow.
Vision
A vibrant prosperous, diverse coastal community,
committed to building a sustainable future for generations to come.
Core Values
Integrity • Accountability • Professionalism • Innovation • Stewardship
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
Assembly Room, New Hanover County Historic Courthouse
24 North Third Street, Room 301
Wilmington, NC
WOODY WHITE, CHAIRMAN • BETH DAWSON, VICE - CHAIRMAN
JONATHAN BARFIELD, JR., COMMISSIONER • BRIAN M. BERGER, COMMISSIONER
CHRIS COUDRIET, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD
%ad
DECEMBER 17, 2012 9:00 A.M.
MEETING CALLED TO ORDER (Chairman Woody White)
NON - SECTARIAN INVOCATION (Rick Houston, Senior Pastor, Pilgrim Rest Missionary Baptist
Church)
PLEDGE OF ALLEGIANCE (Commissioner Jonathan Barfield, Jr.)
APPROVAL OF MINUTES (Agenda Review Meeting held on November 29, 2012 and Regular Meeting
held on December 3, 2012)
ADMINISTRATION OF OATH OF OFFICE TO THOMAS WOLFE
APPROVAL OF CONSENT AGENDA
CONSENT AGENDA ITEMS OF BUSINESS
1. Approval of Minutes (NOTE: Consent item one will be considered after the
Pledge of Allegiance.)
2. Adoption of State Road Resolution
3. Settlement of Administrative Appeal
4. Adoption of a Resolution to Award Solid Waste Engineering Services to SCS
Engineers, P.C. and Authorize the County to Negotiate and Execute a Contract
for Services
5. Approval to Apply to the North Carolina Department of Environment and
Natural Resources for $5,000 Grant Funding for the Recycling of Mercury-
Containing Products
6. Ratification of a Grant Application to the North Carolina Department of
HIV /STD Prevention and Control
7. Adoption of Budget Amendments
ESTIMATED REGULAR AGENDA ITEM F BUSINESS
TIMES GU S O USI N SS
9:10 a.m.
8. Presentation of Service Awards to Retirees and Employees and New Employee
Introductions
9:25 a.m.
9. Presentation of a Resolution of Appreciation from The North Carolina Drug
Treatment Court Advisory Committee
9:30 a.m.
10. New Hanover County Library Advisory Board Annual Update
9:40 a.m.
11. New Hanover County Risk Management Advisory Committee Annual Update
9:50 a.m.
12. Presentation of the Audit Report for the Fiscal Year Ended 6/30/2012
10:10 a.m.
13. Consideration of Contract Approval for the Maintenance Dredging of the Mason
Inlet Relocation Project
10:20 a.m.
14. Public Hearing
Text Amendment (A -405, 10/12) - Request by Staff to Amend "Section 112 -6"
of the Zoning Ordinance to Clarify the Process for Obtaining a Formal Extension
of an Approved Planning Action
Board of Commissioners Meeting
12/17/2012
10:35 a.m. 15. Public Hearing
Text Amendment (A -409, 11/12) - Request by Staff to Amend "Section 23:
Definitions" of the Zoning Ordinance to Clarify the Term Building and /or
Structure
10:50 a.m. 16. Public Hearing
Text Amendment (A -411, 11/12) - Request by Staff to Amend "Section 69.11:
Building Setbacks" of the Zoning Ordinance to Clarify When Roof Overhangs
are Used as the Reference Point to Measure Building Setbacks
11:05 a.m. 17. Public Hearing
Text Amendment (A -408, 10/12) - Request by Staff to Add "Section 53.1" to the
Zoning Ordinance to Create a By Right R -7: Medium Density District
11:20 a.m. 18. Consideration of Appointment of Commissioners to Various Community and
County Boards for 2013
11:25 a.m. 19. Committee Appointments
PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes)
ADDITIONAL AGENDA ITEMS OF BUSINESS
11:40 a.m. 20. Additional Items
County Manager
County Commissioners
Clerk to the Board
County Attorney
11:50 a.m. 21. ADJOURN
Note: Times listed for each item are estimated, and if a preceding item takes less time, the Board will move
forward until the agenda is completed.
Board of Commissioners Meeting
12/17/2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
CONSENT
ITEM: 1
DEPARTMENT: PRESENTER(S): Chairman White
CONTACT(S): Sheila L. Schult, Clerk to the Board
SUBJECT:
Approval of Minutes (NOTE: Consent item one will be considered after the Pledge of Allegiance.)
BRIEF SUMMARY:
Approve minutes from the following meetings:
Agenda Review Meeting held on November 29, 2012
Regular Meeting held on December 3, 2012
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve minutes.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
COMMISSIONERS' ACTIONS:
Approved 4 -0.
Board of Commissioners Meeting
12/17/2012
1 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
CONSENT
ITEM: 2
DEPARTMENT: PRESENTER(S): Sheila L. Schult, Clerk to the Board
CONTACT(S): Sheila L. Schult, Clerk to the Board
SUBJECT:
Adoption of State Road Resolution
BRIEF SUMMARY:
NCDOT is considering the addition of the following road and requesting the Board to adopt a resolution in
support of adding the road to the state system:
Shoals Drive located within the Bayshore Estates Subdivision (Section 12) in New Hanover
County (Division File No. 1186 -N).
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adopt SR -2 resolution.
ATTACHMENTS:
NCDOT Request Letter
SR -2 Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
2 -0
I
STATE OF NORTH CAROLINA
DEPARTMENT OF TRANSPORTATION
BEVERLY EAVES PERDUE
GOVERNOR
November 26, 2012
EUGENE A. CoNTL JR.
SECRETARY
RECEIVED
Ms. Sheila Schult, Clerk to the Board
New Hanover County Board of Commissioners NOV 3 Q 2012
230 Government Center Drive, Suite 175
Wilmington, NC 28403 NHC Bac G
Subject: Proposed Addition to the State System of Highways
Dear Ms. Schult:
This office is considering the addition of Shoals Drive located within the Bayshore
Estates Subdivision (Section 1 2) in New Hanover County (Div. File No. 1186 -N) to the
state system. After the Board's consideration please furnish this office with the current
county resolution and official road name for our further handling.
If we may be of further assistance, please call John Diaz at (910 - 251 - 2655).
Sincerely,
!f1•
Anthony
District Engineer
ANAL: jdd
Attachments: Copy of SR -1, NH County recorded map and locator maps
300 Division Drivvc; Wilmington, N.C. 28401, (910) 251 -2655
Board of Commissioners Meeting
12/17/2012
2 -1 -1
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED
SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description: Shoals Drive located within the Bayshore Estates Subdivision
(Section 12) in New Hanover County (Division File No. 1186 -N).
WHEREAS, a petition has been filed with the Board of County Commissioners of the
County of New Hanover requesting that the above described road(s), the location of which
has been indicated on a map, be added to the Secondary Road System; and
WHEREAS, the Board of County Commissioners is of the opinion that the above
described roads) should be added to the Secondary Road System, if the roads) meets
minimum standards and criteria established by the Division ofHighways of the Department
of Transportation for the addition of roads to the System.
NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of
New Hanover that the Division of Highways is hereby requested to review the above
described road(s), and to take over the roads) for maintenance if they meet established
standards and criteria.
CERTIFICATE
The foregoing resolution was duly adopted by the Board of Commissioners of the
County of New Hanover at a meeting on the 17 day of December_ 2012.
WITNESS my hand and official seal this the 17 day of December 2012.
Sheila L. Schult, Clerk to the Board
New Hanover County Board of Commissioners
Form SR -2
Please Note: Forward directly to the District Engineer, Division of Highways.
Board of Commissioners Meeting
12/17/2012
2 -2 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
CONSENT
ITEM: 3
DEPARTMENT: PRESENTER(S): Wanda Copley, County Attorney
CONTACT(S): Wanda Copley, County Attorney
SUBJECT:
Settlement of Administrative Appeal
BRIEF SUMMARY:
The County's insurer has settled an administrative appeal filed by Jean McNeil, who was terminated as
Animal Control Director. The insurer had exclusive authority over the disposition of this appeal and
determined to resolve this matter. The settlement was in the amount of $120,000. The only sum paid by New
Hanover County was the $25,000 insurance deductible. A copy of the Release is included with this item.
STRATEGIC PLAN ALIGNMENT:
RECOMMENDED MOTION AND REQUESTED ACTIONS:
No action required.
ATTACHMENTS:
Appeal Release
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
No action required. The information must be published for public record and included in the Board's official
minutes.
COMMISSIONERS' ACTIONS:
No action required.
Board of Commissioners Meeting
12/17/2012
3 -0
G ENERAL RELEASE
KNOW ALL WN BY THESE PRESENTS that I, the undersigned, JEAN P. MCNFUL
(hereinafter referred to as " eleasor "), for and in consideration of the sum of ONE HUNDRED
TWENTY THOUSAND AND NO/100 DOLLARS ($120,000.00) cash, which is paid on this
day, by and on behalf of NEW HANOVER COUNTY and THE NEW HA OVER COUNTY
HEALTH DEPARTMENT, the receipt and sufficiency of which is heivby acknowledged, do
hereby release and discharge and by thm presents do for myself, and for my heirs, executors,
administrators and assigns, release, acquit and foirwer discharge NEW HA OVE . COUNTY,
V CO T REALTY DEPAR - , _.. TFIF ,. _
THE NEW �A�T� E � �HA
COUNTY BOARD OF HEALTH, DAVID DICE, and all their insurers, agents, servants,
employees, succes assigns, heirs, executors, administrators, legal repr and each of
them respectively (hereinafter refereed to 'Individually and severally as "Releasees" ), from any and
A l now accrued or hereafter to ac me on account of any and all cl aims demands, and
causes of action which the undersigned now has against the aforesaid Releasees, whether known or
unknowr4 asserted or unasseiled, and any and all claims for compensation or benefits, dwnagcs,
attorney's fees or other sums allegedly due thereunder and, by virtue of these presents, do hereby
ally release and forever di s charge each of there from any and all actions and causes of action,
including, but not limited to, claims, actions, cause and causes of action, suits, debts, dues, sums of
money, accounts, reckonings, bonds, bills, specialties, covenants, contracts, controversies,
agreements, Variances, trespasses, damages, judgments, executions, medical/hospital expenses,
demands, costs, lass of services, loss of earnings and earning potential, loss of consortium,
expenses, attorneys' fees, compensation and all consequential ' damages, damages for emotional
dish - ess, or punitive damages, and for any claim damages resulting or arising out of my
employment with New Hanover County Health ]department, and the temYination of that
employment, including, but not liiaited to those matters alleged in the action presently pending in
The Office of Adxnirdstrative Hearings of North Carolina, bearing File loo. 12 o f 1245,
RE, EPRESENTATIO S
And for consideration aforesaid, JEAN P. ) C EIL by executing this General Release
does hereby represent, covenant and agree as follows
C ONStDE RATION: That I hereby expressly state that the consideration referred to above
is in full payment for this General Rel ease . There i's no understanding or agreement of any bind for
any further nr mature consideMion. whatsoever, either implied and/or expected.
2. VOLUNTARY EXE CUTION: That I have not been influenced or coerced in any rummer
or to any extent to execute this General Release by any repisentations or statements of the
Releasws regarding any matters, and I have voluntarily executed same.
Board of Commissioners Meeting
12/17/2012
3 -1 -1
3. ADVICE of OUZ EL: That I have had the benefit and advice of counsel of m awn
attome • y� an that I fully understand the tcimis of this General Release; and that I have been advised
by my att orney that I am making frill and fYnal settlement of all claims of every nature and
character against the persons, entities, agents or estates hreby released.
4, FINAL S ETTLEMENT: T: That I do voluntarily accept the aforesai sums for the purpose
of making a. full and final compromise, adjustment and settlement of all of my cla against the
parties, entities, agents or estates hereby released, past, present and future, and including any and all
claftns upon any death, by my benefic%aries, spouse dependents, heirs, chil�hn� estate and legal
.. i��•e��r���.ti�res, a�id dl dthef pe ... _.. _..... ..._ ...__., .._ �..,..,�
rso. __..
5 . FULL UNDERSTANDING: * I hereby declare that I am eighteen (1 years of age or over
and that I suffor from no legal disabilities or menW /physical disabilities which would disable me
•om executing this General Release and Hold Harmless Agreement. I further state that I have not
taken any drug or medication prior t o the execution o f this Release which would prevent nee fi -orn
understanding the te= herein,,
6, CARE FUL READI NQ I have carefully read the forego! -rg Geneml Release and know
and understand the contents thereof and I execute the same as my awn free act. This General
Release and Hold Han - nless Agreement has been fully explained to the by my attorney.
7. ORIGINALS: This GenaW Release may be signed in one or more counterpai ts, each of
which, when executed with the same formality and in the same manner as the original, shall
constitute an oriel.
8. NO ADMISSION of LIABILITY: I understand that this settlement is a compromise of a
disputed claim, and than payment is net to be construed as an admission of liability on the part of the
persons, fruis, organizations, entities and corporations hereby released, by whore liability is
expressly dented,
9. DISM]ISSAL WITH PRE E: I have caused my claim in the action hereinabove
refenrd to be dismissed with prejudice by proper order of Court, each pit to bear their o costs
and attarney's fees, and same Ys intended to be dismissed with prejudice by Pl aintiff, which will
prohibit the undersigned or my assigns, or s= sors in interest, or any other person or entity from
ever holding the Releasees liable or responsible.
This Settlement Agre and Release contains the ENTIRE AGREEMENT b etwe en the
parties hereto, and the te= of this General Release are contractual and not a mere recital
Board of Commissioners Meeting
12/17/2012
3 -1 -2
WITNESS MY HAND AND SEAL this the Eja of �-��-� 2012.
-ol 4 T
971
(S FAAL)
,priAlo MCNEIL
COUNTY OF t.
IN WITNESS- WHE �OF, have here-unto seett hand an affixed m official seal at
(I ft
WjVrYCount on fl-fis M da of 2012.1
"A
NdiW PUBLIC
M Commission expires:
2311 VIRRO4� ssdocs)ODODOOOM0039324.ODO.DC)C
00 p
v
.1.
®® I
r i
Board of Commission&s'Meetin
12/17/2012
3-1-3
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
CONSENT
ITEM: 4
DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management
Director
CONTACT(S): Kim Roane, Environmental Management Business Officer
SUBJECT:
Adoption of a Resolution to Award Solid Waste Engineering Services to SCS Engineers, P.C. and
Authorize the County to Negotiate and Execute a Contract for Services
BRIEF SUMMARY:
Pursuant to NC General Statutes 143 -64, a Request for Qualifications (RFQ) was initiated for Solid Waste
Engineering Services. After due advertisement, qualifications were received from a total of eight
(8) engineering firms. Five (5) members of the Department of Environmental Management independently
reviewed the RFQs . Reviewers utilized an objective evaluation score sheet according to the criteria
established within the RFQ, divided into three primary categories. The five lowest scoring RFQs were
removed from consideration. References were contacted for the remaining three firms, with the results scored
and averaged. The lowest scoring firm was removed from consideration. With two firms remaining, staff
held a final review and unanimously chose to recommend the County enter into negotiations and contract
with SCS Engineers, P.C. This recommendation was based upon the engineering firm's review scores,
reference checks, national rankings, site knowledge, and responsiveness.
Work will be conducted via individual task orders. There is no work guaranteed to an engineering firm as a
result of being selected and placed under contract. The County reserves the right to modify the scope of work
as may be necessary to meet the County's overall solid waste management objectives.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adoption of a resolution granting approval for the award of solid waste engineering services for New
Hanover County to SCS Engineers P.C., and authorization for the County to negotiate and execute a contract
for services, the form of which shall be approved by the County Attorney.
ATTACHMENTS:
Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
Board of Commissioners Meeting
12/17/2012
4 -0
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
4 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
AUTHORIZING A CONTRACT FOR SOLID WASTE ENGINEERING SERVICES
WHEREAS, after due advertisement, qualifications were received and recorded by the Environmental
Management Department at 2:30 p.m. on the 16 day of October 2012, at the administrative offices of the
Department of Environmental Management, 3 002 U.S. Highway 421 North, Wilmington, North Carolina,
and the following companies submitted qualifications for the provision of solid waste engineering
services for a contract period of three years with two additional one -year extensions:
SCS Engineers, P.C.
HDR Engineering Inc.
CDM Smith, Inc.
S &ME, Inc.
Garrett & Moore, Inc.
Smith Gardner Inc.
URS Corporation
TRC Environmental Corporation, and
WHEREAS, the qualifications were evaluated and rated according to the criteria as established in the
RFQ and the list narrowed to three firms; and
WHEREAS, SCS Engineers P.C., HDR Engineering Inc. and CDM Smith Inc. were further evaluated
and references checked; and
WHEREAS, following the evaluations staff further narrowed the list to two firms, SCS Engineers P.C.
and CDM Smith; and based upon review scores, reference checks, national rankings, site knowledge, and
responsiveness, and pursuant to General Statutes 143 -64, the evaluation team agree and recommend that a
contract for a continuing services agreement be negotiated and awarded to SCS Engineers P.C., for solid
waste engineering services; and
WHEREAS, $500,000 in funds for current projects are available in account number 70080200 901800
with work to be conducted via individual task orders.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners
hereby authorizes the award of solid waste engineering services for the New Hanover County
Environmental Management Department to SCS Engineers P.C., and that the County is hereby authorized
and directed to negotiate and execute a contract, the form of which shall be approved by the County
Attorney.
ADOPTED this the 17 day of December, 2012.
NEW HANOVER COUNTY
Woody White, Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/17/2012
4 -1 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
CONSENT
ITEM: 5
DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management
Director
CONTACT(S): Kim Roane, Environmental Management Business Officer
SUBJECT:
Approval to Apply to the North Carolina Department of Environment and Natural Resources for
$5,000 Grant Funding for the Recycling of Mercury- Containing Products
BRIEF SUMMARY:
To protect the environment and provide improved customer service, the New Hanover County Department of
Environmental Management requests approval to submit an application to the North Carolina Department of
Environment and Natural Resources (NC DENR)for $5,000 in grant funding. These funds have been made
available to local governments for the recycling of mercury- containing products through establishment of a
Household Hazardous Waste (HHW) Program that includes mercury- containing lamps and
thermostats. New Hanover County currently has only one day per year for collection of HHW. This grant
funding would be used to purchase items to establish an ongoing program for the collection of HHW and
mercury- containing products. County residents have expressed a need for this service. According to the
Subtitle C portion of the Code of Federal Regulations, 40 CFR Part 260 -279, it is a violation to transport and
dispose of certain mercury- containing devices in a municipal solid waste facility (i.e., landfill). The grant
requires that a collection site for fluorescent lights and thermostats be set up and open to the public at least
five (5) days per week. Providing this improved service to County residents will better protect our
environment by proactively assisting with the prevention of disposal of mercury into the NHC landfill.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Innovate programs to protect the environment
• Implement plans for land use, economic development, infrastructure and environmental programs
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Approve the submission of a grant application to NC DENR Division of Environmental Assistance and
Outreach Grant Program for $5,000 for the recycling of mercury- containing products through establishment
of a Household Hazardous Waste program.
ATTACHMENTS:
Draft Grant Application Package
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Board of Commissioners Meeting
12/17/2012
5 -0
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
5 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
CONSENT
ITEM: 6
DEPARTMENT: Health PRESENTER(S): Joshua Swift, Deputy Health Director
CONTACT(S): Joshua Swift, Deputy Health Director
SUBJECT:
Ratification of a Grant Application to the North Carolina Department of HIV /STD Prevention and
Control
BRIEF SUMMARY:
The North Carolina Communicable Disease Branch and HIV /STD Prevention Program is allowing
opportunity for qualified applicants to submit applications for $100,000 to fund and support HIV/ STD
prevention activities that target persons at greatest risk for acquiring or transmitting HIV infection. The goal
is to provide outreach services through testing and linkage of services for at risk populations in the
community to reduce the morbidity and mortality of HIV and STDS in New Hanover County. The funding
is based on program performance up to a 3 -year period.
No County matching funds are required.
No new positions would be created. The grant will continue to support the current HIV Outreach program
and staff.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Provide health and wellness education, programs, and services
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Ratify submission of grant application for HIV /STD High Impact Prevention Projects in the amount of
$100, 000.
ATTACHMENTS:
HIV /STD High Impact Prevention Projects RFA #A -255
Budget
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Board of Commissioners Meeting
12/17/2012
6 -0
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
6 -0
Operatin Expenses,*
Rent
Utilities
E
Supplies and Materials
3,470
Travel
I �000
♦ Media/Communi cations
15800
Professional, Services
Dues and Subscriptions
Other-. Air Card expense
468
Other. Posta expense
25
Total Operation Expenses:
It A
w
Board of Commissioners Meetin
12/17/2012
6-2-1
,Item
'Crip
Des tion
AmoUnl'
Salar and Frin
Salar
Iat h Educator ( TBD ) , 1. FTE -
3 805
$38,085 annual salar
Provides public education and
implements communit pro related
to the HIV/S awareness and
testin Duties include conductin
various outreaches, informational and
referral services, HIV/ S testin
and HIV/STD health education to diverse
populations in non-traditional settin
and durip_ non-traditional hours
Fiscal Support Technician (TB D), 0.75
22,1 36
FTE - $22,1 annual. salar
Provides administrative support duties,
travel, purchasin billin report
reparation, etc.
Frin
Health. Educator,, 1.0 FTC
325,716
FICA - $38,08: x 7.65% = $2,913
Retirement - $38,085 x. 6.74% = $2
Lon Term Disabilit - $38,085 x 0.22%
=$84
AnnualHealt h 1nsurance = $11.)779
Cell Phone Reimbursement Allowance
$30/month x 12 months — $360
Total Ffin $17,703
Fiscal, Support Technician, 1.0 FTE
FICA - $221,136 x 7.65% = $1693
Retirement - $22 6 x 6.74% zzz $ 1,492
Lon Tenn Disabilit - $22,136 x 0.22%
—$49
Annual Health. Insurance $115779
Total Fn'n 15,013
Total. Salar and Frin
921937
W
Board of Commissioners Meetin
12/17/2012
6-2-2
Operatin Expenses
Rent se- ' parate line it for Office
Space or other, includin but not
limited to: E or Furniture
Utilities ( separate line it for each:
Gas, Electric, Telephone, Water, or
Other
E ( separate line item for
each,AT, Office, or Medical
Supplies and Materials ( separate li"n"e
Educational $400 for 3,470
item for Furniture or other, includin
brochures/pamphlets about
but not limited. to: Educational,
HIV/STD risk factors, prevention,
N -
Prevention, Office, Testin etc.
testin and livin with HIV/STD
Office - $200 for folders, toner,,
binder, pens, and other g eneral
supplies
Testin - $1,620 for
needles, g loves, collection tubes,
condoms, etc.
Promotional/Incentives
for cups, pens, socks, g ift cards,
etc.
Food - $250 f o r t ems such as
crackers & j uice or small candies
like Starbursts for patients
receivin testin that ma feel or
become faint.
Travel ( separate line item, for Provider
Milea — staff will use private 1000
Staff orBoard Members Expense
vehicles for related travel ( i.e.,
education., outreach, trainin and
other pro ect activi ties
$0.555 x 20 miles/week x 50
weeks - $555
Travel of Health Educator to
related conferences or meetin
Re - $85 for I staff
person
Lod - $65/ni x 2 ni
24
Board of Commissioners Meetin
12/17/2012
6-2-3
W
Board of Commissioners Meetin
12/17/2012
6-2-4
$130
Meals - $46/d a per them x 2 da
_$92
Vehicle rental for out of town
travel - $45/da x 2 da = $90
Fuel for rental vehicle
Total travel for Health Educator —
$445
FMedia/Communications (separate line
Radio Presentations - $300/month. 1. NO
item for each: Advertisin
x 5 months — I
Printed Newspaper Inserts —$300 x
Presentations, Lo Promotional
Items, Publications, P'SAs and Ads,,
Repn*nts/Printin Text translation,
Websites and Web Materials)
Professional Services (separate line
item for each-. Le IT, Accountin
Pa or Securit
Dues and Subscriptions
Other: Air Card Expense
Air card to be used in laptops 468
taken to off-site locations,
$39/month x 12 months
1 Other: Posta
Mailin to communit partners or 25
patients as follow up
$0.45 x 55 letters = $25 ($24.75)
Total, Operatin Expenses:
W
Board of Commissioners Meetin
12/17/2012
6-2-4
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
CONSENT
ITEM: 7
DEPARTMENT: PRESENTER(S): Cam Griffin, Budget Director
CONTACT(S): Cam Griffin, Budget Director
SUBJECT:
Adoption of Budget Amendments
BRIEF SUMMARY:
The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30,
2012.
13 -111 - Senior Resource Center
13 -116 - Sheriff's Office
2013 -38 - Sheriff's Office
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Control costs and manage to the budget
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Adoption of the ordinance for the budget amendments listed.
ATTACHMENTS:
B/A 13 -111
B/A 13 -116
B/A 2013 -38
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval.
COMMISSIONERS' ACTIONS:
Approved 5-0.
Board of Commissioners Meeting
12/17/2012
7 -0
AGENDA: December 17, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET
BY BUDGET AMENDMENT 13 - 111
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 13 -111 be made to the annual budget ordinance for the fiscal year
ending June 30, 2013.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Provide health / wellness education, programs, and services
Fund: General
Department: Senior Resource Center
Expenditure:
Decrease
Increase
Senior Resource Center
$1,547
Total
$1 $0
Revenue:
Decrease
Increase
Senior Resource Center
$1,547
Total
$1 $0
Section 2: Explanation
On November 13, 2012, the Board ratified the submission of a grant application for Title III -D Evidence
Based Health Promotions from the Cape Fear Council of Governments. The Senior Resource Center
received notification of the award in the amount of $4,000. The required match of $444 is in the
Department's current budget. The grant amount of $5,991 was estimated in the FYI adopted budget. This
budget amendment reduces the adopted budget amount to match the award.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 13 -111, amending the annual budget
ordinance for the fiscal year ending June 30, 2013, is adopted.
Adopted, this 17th day of December, 2012.
(SEAL)
Woody White, Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/17/2012
7 -1 -1
AGENDA: December 17, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET
BY BUDGET AMENDMENT 13 - 116
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 13 -116 be made to the annual budget ordinance for the fiscal year
ending June 30, 2013.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Increase public safety / crime prevention
Fund: General Fund
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Sheriff s Office
$8
Total
$0 $8
Revenue:
Decrease
Increase
Sheriff s Office
$8
Total
$0 $8
Section 2: Explanation
To budget reimbursement of $8,385 for overtime for the Detectives Division of the Sheriffs Office for the
period of September and October 2012. Reimbursement is from the FBI for overtime worked by the New
Hanover County Sheriffs Detectives on FBI cases.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 13 -116, amending the annual budget
ordinance for the fiscal year ending June 30, 2013, is adopted.
Adopted, this 17th day of December, 2012.
(SEAL)
Woody White, Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/17/2012
7 -2 -1
AGENDA: December 17, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET
BY BUDGET AMENDMENT 2013 - 38
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 2013 -38 be made to the annual budget ordinance for the fiscal year
ending June 30, 2013.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Increase public safety / crime prevention
Fund: Controlled Substance Tax
Department: Sheriffs Office
Expenditure:
Decrease
Increase
Sheriffs Office
$1
Total
$0 $1
Revenue:
Decrease
Increase
Sheriffs Office
$1
Total
$0 $1
Section 2: Explanation
To budget Controlled Substance Tax receipt of $1,524 on 11/19/12. Controlled Substance Tax is budgeted
as received and must be used for law enforcement as the Sheriff deems necessary. The current balance in
the Controlled Substance Tax fund is $22,826. Funds are received on a monthly basis.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 2013 -38, amending the annual budget
ordinance for the fiscal year ending June 30, 2013, is adopted.
Adopted, this 17th day of December, 2012.
(SEAL)
Woody White, Chairman
ATTEST:
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/17/2012
7 -3 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 8
DEPARTMENT: PRESENTER(S): County Commissioners and Chris Coudriet,
County Manager
CONTACT(S): Libby Moore, Human Resources Analyst
SUBJECT:
Presentation of Service Awards to Retirees and Employees and New Employee Introductions
BRIEF SUMMARY:
Service awards will be presented to retirees and employees. New employees will be introduced and invited to
have their photo taken with the Board of Commissioners to be placed on the County's website.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Hire, develop and retain talented people
• Recognize and reward contribution
• Create and support an engaged workforce
RECOMMENDED MOTION AND REQUESTED ACTIONS:
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Present service awards, recognize new employees and take photo.
COMMISSIONERS' ACTIONS:
Presented service awards, recognized new employees and took photo.
Board of Commissioners Meeting
12/17/2012
8 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 9
DEPARTMENT: PRESENTER(S): The Honorable James H. Faison, III, Chairman,
The North Carolina Drug Treatment Court Advisory Committee
CONTACT(S): Avril Pinder, Assistant County Manager and Kathy Stoute, Community Justice Services
Director
SUBJECT:
Presentation of a Resolution of Appreciation from The North Carolina Drug Treatment Court
Advisory Committee
BRIEF SUMMARY:
Recent status reports demonstrate the success of drug treatment courts, despite the loss of state funding. The
North Carolina Drug Treatment Court Advisory Committee adopted a resolution to express its apreciation to
the local entities that have enabled the operation of drug treatment courts to continue in North Carolina.
Judge Faison will present the resolution to New Hanover County.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Receive the resolution.
ATTACHMENTS:
Drug Treatment Court Resolution
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Receive the resolution.
COMMISSIONERS' ACTIONS:
Accepted the resolution 5 -0.
Board of Commissioners Meeting
12/17/2012
9 -0
NORTH CAROLINA
ADMINISTRATIVE OFFICE
o
. Ide- C 0 U RT s
t, rAll c
>
0
rZ 11
Jud John W. Si-nit'
Director I
PO Box 2448, Ralei NC 27602
T 919 8901391 F 919 890-191S
WHEREAS, the Dru Treatment Courts (DTCs) have been a part of the General Court of Justice
since 1995; and
WHEREAS, until FY 2011-2012, the were funded b appropriations from the North Carolin,?
General Assembl and
WHEREAS, the fund's were eliminated for FY 2012-2013 b the NC General Assembl and
WHEREAS, the Dru Treatment Courts have continued to operate with a few exceptions with
fundin provided b municipalities, counties, Governors' Crime Commission Grants,
SAMSHA, Bureau of Jusfice Assistance Grants, Office of juvenile Justice and
Delinquency I Prevention Grants; and
NOW BE IT RESOLVED, The DTC Advisor Committee at its meetin on Jul 27, 2012 formall
reco and expressed its deep appreciation for the support g iven b municipalities, counties,
NC Governors Crime Commission, and federal fundin which has enabled the operation of DTCs
to continue in North Carolina
This the a of 2012 �pl�.J"�wK 7�C `'4/..v�e- �i'7�1't
too
C 7)
Tre� m H
H orable James H. Fitson 11 I �� r.►e�h +�'
Ch Vi man
man 0 rt
North Carolina Dru Treatment Court Advisor Committee
Board of Commissioners Meetin
12/17/2012
9-1-1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 10
DEPARTMENT: PRESENTER(S): Mary E. Hatcher, New Hanover County Library
Advisory Board Chair
CONTACT(S): Sheila L. Schult, Clerk to the Board and Harry Tuchmayer, Library Director
SUBJECT:
New Hanover County Library Advisory Board Annual Update
BRIEF SUMMARY:
The New Hanover County Library Advisory Board will make its annual presentation to the Board of
Commissioners. Attached is the information regarding this board.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
ATTACHMENTS:
New Hanover County Library Advisory Board Information
New Hanover County LIbrary Advisory Board Presentation
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
12/17/2012
10 -0
NEW HANOVER COUNTY
LIBRARY ADVISORY BOARD
Number of Members: 12
Term: 3 years
Regular Meetings: Third Thursday every month at 2:30 p.m. at the Main Library, 201 Chestnut
Street, Wilmington, NC 28401
Statute or cause creating Board: Policy for the Governing and Operation of the Library.
Brief on the functions: To develop necessary policies for the efficient and responsive operation of
the County's public library system. Also responsible for making recommendations to the County
Manager and County Commissioners concerning the operating and capital needs of the library.
Board members are expected to actively promote the library's service program; keep abreast with
trends in public library development and to work for the continued improvement of library services
offered by the County.
Board of Commissioners Meeting
12/17/2012
10 -1 -1
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
T. Gwendolyn Grear Brown
First 8/20/12
8/31/15
3224 Amber Drive
Wilmington, NC 28409
794 -9359 (H) 620 -4817 (C)
Kemp Magnus Burdette
Unexpired 10/15/07
8/31/08
116 Keaton Avenue
First 8/18/08
8/31/11
Wilmington, NC 28403
Second 8/15/11
8/31/14
264 -8036 (H) 762 -4744 (W) 264 -8036 (C)
Nancy Ballard Cox
Unexpired 6/18/12
8/31/13
102943 rd Street
Wilmington, NC 28403
350 -8018 (H)
Mary E. Hatcher, Chair
First 8/13/07
8/31/10
1905 E. Lake Shore Drive
Second 8/17/10
8/31/13
Wilmington, NC 28401
762 -7259 (H)
Carroll R. Jones
First 8/17/09
8/31/12
4700 Chamberlain Lane
Second 8/20/12
8/31/15
Wilmington, NC 28409
793 -6401 (H) 619 -6401 (C)
H. Conrad Luhmann
First 8/15/11
8/31/14
1515 Village Drive, Apt. 3
Wilmington, NC 28401 -7524
399 -7664 (H)
Board of Commissioners Meeting
12/17/2012
10 -1 -1
NEW HANOVER COUNTY LIBRARY ADVISORY BOARD (CONY.)
Revised: 10/16/2012
Board of Commissioners Meeting
12/17/2012
10-1-2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
John Osinski
First 8/15/11
8/31/14
174 Treasure Island Way
Wilmington, NC 28411
686 -2461 (H) 962 -4271 (W)
Ellen B. O'Malley
First 8/17/09
8/31/12
249 Wetland Drive
Second 8/20/12
8/31/15
Wilmington, NC 28412
791 -4333 (H) 465 -1307 (C)
Deloris H. Rhodes
Unexpired 1/18/11
8/31/11
1005 Deepwood Place
First 8/15/11
8/31/14
Wilmington, NC 28405
256- 0281(H) 352- 3229(C) 962- 7256(W)
Mary Springer
First 10/15/12
8/31/15
5230 Lord Tennyson Road
Wilmington, NC 28405
799 -9530 (H) 232 -3632
Elizabeth Stanfield- Maddox
First 8/16/10
8/31/13
2910 Park Avenue
Wilmington, NC 28403
762 -5151 (H) 617 -5151
Virginia Teachey
First 8/16/10
8/31/13
8713 Champion Hills Drive
Wilmington, NC 28411
681 -0320 (H) 520 -0414
Director: Harry Tuchmayer
File: /Library
New Hanover County Library
B/C #17 8.12
201 Chestnut Street
Wilmington, NC 28401
798 -6301 (Info) 798 -6309 (Adm.) 798 -6321
Revised: 10/16/2012
Board of Commissioners Meeting
12/17/2012
10-1-2
■ ■
Board of Commissioners Meeting
12/17/2012
10 -2 -3
a
f I JUi
lI
1,5 5Jj'
t �!
IJ
fi �f
I! N.
if � fi
v`,c ct �t
i-
t
a
k
i
� k
s
{`t
l
II t,
� 1
s
}
',ism
F „SF p }4
(!t
•l'
�! �! ,s
JI
t t riii7}” 1 4tAi (
t rf 5
t r 5 s
1
F
�l IU
S ,•,e
, �
�) {S
t
s
I
tt {tF
, ct
1 b'
■ ■
Board of Commissioners Meeting
12/17/2012
10 -2 -3
it
IS
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 11
DEPARTMENT: PRESENTER(S): Tiffany Allen, Risk Manager and Advisory
Committee Chairman
CONTACT(S): Sheila L. Schult, Clerk to the Board and Tiffany Allen, Risk Manager and Advisory
Committee Chairman
SUBJECT:
New Hanover County Risk Management Advisory Committee Annual Update
BRIEF SUMMARY:
The New Hanover County Risk Management Advisory Board will make its annual presentation to the Board
of Commissioners. Attached is the information regarding this board.
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Hear presentation.
ATTACHMENTS:
New Hanover County Risk Management Advisory Committee Information
New Hanover County Risk Management Advisory Committee Presentation
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation.
COMMISSIONERS' ACTIONS:
Heard presentation.
Board of Commissioners Meeting
12/17/2012
11 -0
NEW HANOVER COUNTY
RISK MANAGEMENT ADVISORY COMMITTEE
Number of Members: 4
Term of Office: 3 years
Qualifications: Persons must have experience in public entity or corporate risk management,
loss prevention and control, occupational safety and health, claims administration, insurance
placement and brokerage, insurance defense law, actuarial work, or other risk management
experience.
Purpose: The Committee offers advice and consultation for an efficient and economical risk
management program for the County and other agencies that contract with the County. The
Commissioners established the Committee after dissolving the Insurance Advisory Committee on
August 7, 2000.
Meetings: Held quarterly or as needed.
Revised: 8/16/2011
Board of Commissioners Meeting
12/17/2012
11 -1 -1
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Richard E. Beebee
First 9/20/10
9/1/13
5101 Avine Court
Wilmington, NC 28409
397 -0676 (H) 233 -1483 (C)
George H. Chadwick III
First 8/15/11
9/1/14
2331 Waverly Drive
Wilmington, NC 28403
763 -1724 (H) 762 -2489
Deborah D. Watts
First 8/18/08
9/1/11
6220 N. Bradley Overlook
Second 8/15/11
9/1/14
Wilmington, NC 28403
520 -5317 (H) 256 -6070 (W)
Ronald H. Woodruff
First 9/17/07
9/1/10
406 West Renovah Circle
Second 9/20/10
9/1/13
Wilmington, NC 28403
763 -6236 (H) 763 -9891 (W)
Staff: Tiffany Allen, Risk Manager and Chairman
New Hanover County
File: /Risk
230 Government Center Drive, Suite 125 -A
B/C #39 8.11
Wilmington, NC 28403
Revised: 8/16/2011
Board of Commissioners Meeting
12/17/2012
11 -1 -1
V}
t 4F
r,
Board of Commissioners Meeting
12/17/2012 -`
11 -2 -1
tw
C
O
�
c
0
•
�
0
4=J
V
O
O
U
F—
A--j
>
0
to
U
Board of Commissioners Meeting
12/17/2012
11 -2 -2
a
Yt
unfl
"T, 4 s
Y
f,
� Y�vvs iu
<t,
` i
\ {y) 11)f*
1 S
jshtv`Y ?s�
z
ri}\
'
,
i
s
v,
tm \qtr �;
J!u)
s
rt;
11 -2 -3
P
NIQ
r.
v
Y
s,
U,
Il)�'
1 trc
v,
z„
eeting
'a
4 O
J
IIII
�a�,
o�
IIII
d ��
P
S
a
ti
Ln
LU
v
Illf
J
A � 9 12
d
o
VIX
, O
a
a
u
u
'o
IIII
0
dv VIP o'
LM
3
E G G
�
v
IIII
a� Pdo
N�
A
/
VIII
��
��
Got
P7
b
'.
0 00 t.D v r4 0 00 W v rq 0
Board of Commissioners M
12- '17/2012
11 -2 -3
P
NIQ
r.
v
Y
s,
U,
Il)�'
1 trc
v,
z„
eeting
s Vii-
f
E
w
tw
0
LM
0
cy
>
0
c
o u
0
Board of Commissioners Meetin
12/17/2012
11-2-4
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 12
DEPARTMENT: PRESENTER(S): Bryan Starnes
CONTACT(S): Lisa Wurtzbacher, Finance Director; Barbara McClure, Assistant Finance Director
SUBJECT:
Presentation of the Audit Report for the Fiscal Year Ended 6/30/2012
BRIEF SUMMARY:
The New Hanover County Comprehensive Annual Financial Report for the fiscal year ended 6/30/2012 is
completed. The results of the audit and financial report will be presented by Bryan Starnes.
STRATEGIC PLAN ALIGNMENT:
Strong Financial Performance
• Enhance and maintain effective policies
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Request Commissioners listen to the presentation and approve the New Hanover County Comprehensive
Annual Financial Report for the fiscal year ended 6/30/2012.
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Hear presentation and approve report.
COMMISSIONERS' ACTIONS:
Heard presentation and accepted the report.
Board of Commissioners Meeting
12/17/2012
12 -0
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 13
DEPARTMENT: Engineering PRESENTER(S): Jim Iannucci, County Engineer
CONTACT(S): Jim Iannucci, County Engineer
SUBJECT:
Consideration of Contract Approval for the Maintenance Dredging of the Mason Inlet Relocation
Project
BRIEF SUMMARY:
The relocation of Mason Inlet was completed in April 2002. Periodic maintenance is required to keep the
inlet within the approved corridor limits. Chris Gibson, PE of Gahagan and Bryant Associates, is the
engineer of record for this project. The Board of County Commissioners renewed the contract for
engineering and surveying services with Gahagan and Bryant during the October 1 st meeting.
Chris Gibson, PE, applied for the necessary permits and advertised for bids for the maintenance dredging of
Mason Inlet on behalf of New Hanover County. On November 15, 2012 the sealed bids were opened and the
apparent low bidder was Norfolk Dredging with a bid of $2,178,600.00. The bid was lower than the
engineer's estimate of $3,267,500.00.
The proposal before you for consideration is in the amount of $2,178,600.00 with Norfolk Dredging. A
budget amendment is also attached for consideration that would advance funds from the Room Occupancy
Tax (ROT) to cover the cost of the maintenance event. These funds would then be recovered through an
assessment to the properties within the Mason Inlet Preservation Group (MIPG). Properties on Figure Eight
Island will pay $5.50 per cubic yard of sand placed on the beach or approximately $1.6 million of the total
based on the construction estimate with the remaining funds being paid by the MIPG properties on the
northern end of Wrightsville Beach. Dredging will be completed prior to March 31, 2013 per the permitting
requirements. Chris Gibson, PE, will perform the construction administration for the maintenance event as
part of the engineering and surveying services contract approved in October.
Page 11 of the agreement with the contract amount is attached. The entire proposed contract is available for
review in the Clerk's office.
The award of this contract was discussed with David Kellam and Dr. George Melita of the Mason Inlet
Preservation Group (MIPG).
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends that the Board approve the award of the dredging contract for the Mason Inlet
maintenance event and requests the Chairman to direct staff to finalize a contract in the amount of
$2,178,600.00 with Norfolk Dredging. A budget amendment is attached transferring funds from the Room
Board of Commissioners Meeting
12/17/2012
13 -0
Occupancy Tax Fund to the Mason Inlet Project Fund. The funds will be repaid through assessment of the
benefiting property owners.
ATTACHMENTS:
Contract Amount
Budget Amendment 2013-40
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval as presented by the staff.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
13 -0
CORTRACT PRICE AND COMPLETION
4.1 i The Contract Price. The Owner shall pa and the Contractor shall
accept, as full and complete pa for all the Work re herein in
111,� 111111q li
MUM.
Item
Description
Estimated Unit Unit
Total Based On
No.
QY Price
Estimated Price
001
Mobilization & Demobilization
1 L.S. $400
$ 400
002
Dred and Beach Nourishment
mg
370000 C.Y. $4.78
$1-9768 .00
003
Pa and Performance Bonds
I L.S. $ 10
$ 109000.00
The total of all items $2,178,600.00 ( numerical ) , Two Million, One Hundred Sevent Thousand,
Six Hundred Dollars and Zero cents (words).
4.2 Schedule of
late hereof, the Contractor shall submit to the En a Schedule of Value�
21locatin the Contract Price to the various portions of the Work. Th+
q
WM
I
supported b such data as the En ma re to substantiate its accurac
tj The Contractor shall not imbalance its Schedule of Values, nor artificiall infla I.,
an element thereof. The violation of this provision b the Contractor sha
(i constitute a material breach of this Contract. The Schedule of Values shall b.,,
1 F - XV31b
constitute such basis, after it has been accepted and acknowled in writin bij
1117-11
11
Board of Commissioners Meetin
12/17/2012
13-1-1
AGENDA: December 17, 2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET
BY BUDGET AMENDMENT 2013 - 40
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina,
that the following Budget Amendment 2013 -40 be made to the annual budget ordinance for the fiscal year
ending June 30, 2013.
Section 1: Details of Budget Amendment
Strategic Focus Area: Superior Public Health, Safety and Education
Strategic Objective(s): Understand / act on citizen needs
Fund: Room Occupancy Tax (ROT)
Department: Engineering
Expenditure:
Decrease
Increase
Transfer to capital project
$2,178,600
Total
$0 $2,178,600
Revenue:
Decrease
Increase
Appropriated fund balance
$2,178,600
Total
$0 $2,178,600
Fund: Mason Inlet Relocation
DPnartmPnt! Fn¢inPPrin¢
Expenditure:
Decrease
Increase
Capital project expense
$2,178,600
Total
$0 $2,178,600
Revenue:
Decrease
Increase
Transfer in from special revenue fund
$2,178,600
Total
$0 $2,178,600
Section 2: Explanation
This budget amendment will advance funds from the Room Occupancy Tax Special Revenue Fund to
cover the cost of the maintenance dredging event scheduled to be completed March 31, 2013. These funds
would be recovered through an assessment to the benefitted property owners on Figure Eight and the
northern end of Wrightsville Beach.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover
County, North Carolina, that the Ordinance for Budget Amendment 2013 -40, amending the annual budget
ordinance for the fiscal year ending June 30, 2013, is adopted.
Adopted, this 17th day of December, 2012.
(SEAL)
ATTEST:
Woody White, Chairman
Sheila L. Schult, Clerk to the Board
Board of Commissioners Meeting
12/17/2012
13 -2 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM:
14
DEPARTMENT: PRESENTER(S): Shawn Ralston, Planning Manager (PB Rep:
Richard Collier)
CONTACT(S): Shawn Ralston, Planning Manager; and Chris O'Keefe, Planning & Inspections Director
SUBJECT:
Public Hearing
Text Amendment (A- 405,10/12) - Request by Staff to Amend "Section 112 -6" of the Zoning Ordinance
to Clarify the Process for Obtaining a Formal Extension of an Approved Planning Action
BRIEF SUMMARY:
The proposed amendment establishes a process for requesting extensions on the expiration of valid site
specific development proposals. Currently each of our conditional style districts have no mechanism for
granting an extension. The proposal relies on a staff determination that site conditions have not changed and
requires Commissioner approval when conditions have changed.
At their November 1, 2012 meeting, the Planning Board voted 6 -0 to recommend approval of the text
amendment.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends approval of text amendment as proposed.
A mm A nu1%a1U1%,TmC.
A -405 Script
A -405 Text Amendment
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval as presented.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
14 -0
SCRIPT FOR TEXT AMENDMENT A -405, 10/12
REQUEST BY STAFF TO AMEND "SECTION 112 -6" OF THE ZONING ORDINANCE
TO CLARIFY THE PROCESS FOR OBTAINING A FORMAL EXTENSION OF AN
APPROVED PLANNING ACTION.
CHAIRMAN
1. This is a public hearing. We will first hear a presentation from staff. Then proponents of
the text amendment and opponents of the text amendment will each be allowed 15
minutes total to speak. An additional 5 minutes of rebuttal will be allowed for each side.
2. Open the public hearing.
a. Staff Presentation
b. Proponent's presentation (up to 15 minutes)
C. Opponent's presentation (up to 15 minutes)
d. Proponent's rebuttal (up to 5 minutes)
e. Opponent's rebuttal (up to 5 minutes)
3. Close the public hearing.
4. Commissioner discussion
5. Is there a motion to find that this text amendment to the ordinance is consistent
with the land use plan and is reasonable and in the public interest and should be
adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
12/17/2012
14 -1 -1
A 405 AMENDMENT TO THE NEW HANOVER COUNTY ZONING ORDINANCE
APPLICANT: STAFF
Staff proposes to amend Section 112 (and subsequently Sections 53.6, 59.7, 59.10, 59.9 and 71),
to add a section to clarify what occurs when a building permit has not been issued within 24
months for a previously approved zoning map change. Proposed changes are in ed an
} � � erl i ed . The Planning Board voted 6 -0 to recommend approval of the amendment during
the November 1, 2012 meeting.
e ion 11 to Proce ed i n a "' It MfL anner
..... h , ' 12.1 n ..f. ..� e , .. �` t he 4 l 5 of e S 5' .l ... ..� e � f. .. S' 5' .l. use � � .4 .�.. ."or .
----------------------------------- ---------------------------------------------------------------------------
---------------- -------------- �.,,ser 4 e, � .�.4, � �.a]. 4 die, e ,, �r �.al. c],e F .. .. 4 e, �r ... n ,,fir ,e, e :.:.:.:.:.:.:.:.: :.:.:.:.:.:.:.:., �x, ma x, �,( -------------------
3
i o-- to the Nevv
X vvriti.,t'�,.,,
e if submittec
1 -r ,'
, :.:.:.:.:.:.:.:.:.nix, .... -- p 'to .. ......... � ._f. e �...... �. � �. � . f ._f. �. � .�.4 � .�. � � � � ._�. � �, � � . �, � � ._f. ...� � � .. S ._f. � The e � .�. � _f. _f. � .�.4 �.
:.:. :.:.:.:.:.:.:.:.:::::.:.:.:.n x ,.:.:.:. ......... .... -- .....
.. . :... ...�, . .... � ..... __ .,„. .. ��,ff � . � N ... ...�, . ... ... � � `,.• & ".. "� -, _ ,,.. � &" .. __ . ... a .. __ N ... ,9 � �. ..�. -, N ... � "� . � N ... ... ... .... ... __ .,„..� .....r. -. .,„. .. .... -_ °._._ & v v _( C s ... __ .,„.
have .�- .. ,,... ... __ ... ... -------------- ------------ ------------- -------- x.
.........:.:
substai'l,tia.1.1y c sii'lce the orio--h, . .......... I f site coilclitioils have
, _- r 4 ]. .. , ? ? _ ., r - - . -, 4 l r w , r r ., .,
ff) ,11.11 for
�, , "� .
.�.� .�r_.�r 4 ..._ �r
� .. ��r.��r .� ��r�r� �r. er
............. ......................... ...............................
ma x. ma x. max. � � The A-1 � .......... ...............................
e_ ceel
A -405, 10/12
Page 1
Board of Commissioners Meeting
12/17/2012
14-2-1
Section 53.6 Exceptional Design Zoning District (EDZD)
53.6 -12 Effect of Approval
Any area designated as an EDZD shall thereafter be developed using only the exceptional design
standards and proposed conditions under which the EDZD is approved. Any reduction in the prerequisite
standards after approval shall be considered a violation of the terms and conditions of approval. In
accordance with NCGS 153A -344. I (c) and (d), approval of the master plan shall establish a vested right.
After 24 months from the date of original approval, if no construction activity has been permitted, the
approval of the original concept plan and any approved final plan shall expire and new approvals based
on standards existing for EDZD districts at that time shall be required. Extensions of vested rights beyond
the first 24 months may be approved iji. � ccor dai'i..c .ii S � � � . . 114-
r
...... ,.: „u.,,,
FVf
Section 59.7 Conditional Use District
59.7 -6: Enforcement
(1) Failure to Proceed in a Timely Manner - If within 24 months from the date of approval of the
Conditional Use District, no building permit has been issued for the subject tract, the Planning and
Inspections Department may schedule a hearing for the Planning Board to consider progress made. If it is
determined that active efforts are not proceeding, the Planning Board may send forward a
recommendation to the County Commissioners to simultaneously revoke the Special Use Permit and
rezone the Conditional Use District to its classification prior to approval. (10/7/91 and 12/3/07)
. � de . � � lei ,� �� � � s �� � ed � � � � � � �� _
.... ............................................................................................................................................................ ( ...... . . . g,g,g,g,g,g,g,g,g,g,g,g,g,g,g,g,g,g"g,g,g,g,g,g, - r r .,.
Section 59.10 Conditional District
59.10 -6: Enforcement
(1) Failure to Proceed in a Timely Manner - If within 24 months from the date of approval of the
Conditional district, no building permit has been issued for the subject tract, the Planning Department
may schedule a hearing for the Planning Board to consider progress made. If it is determined that active
efforts are not proceeding, the Planning Board may send forward a recommendation to the County
Commissioners to simultaneously revoke the Conditional District and rezone the district to its
classification rior to ap If � ens . � .s des ��., � � � � s ij - ig � � � sgbi� - . � ed � ,� �, � � ��
p pp m � !-he
, .
A -405, 10/12
Page 2
Board of Commissioners Meeting
12/17/2012
14 -2 -2
Section 59.9 RFMU Riverfront Mixed Use District
59.9 -6: Procedural requirements for the establishment of a RFMU district
.,, ., , clate of
the petition for a riv n , (.. use 'Cliistrict a bui.� ( 1 _1. - � m h as �inf. ot been the
I ', - . 1 1--" ' .. ...............................
1a.ink . "I'll ma x. � ........, ........, ......... ........, ........, ......... ........, ........, ......... ........, ........, �:: ::::::::: ::::::::: ::::::::: ::::::::: ::::::::: ::::::::: :::::::::::R a.intc',l . --------------------------------------------------------- ................................................ ......................................... . . . . . . . . . . . . . . .,.,
��: ::::::::: ::::.� ., ........ ......... ......., ....... ......... ........, ........,max. ��x. .�
� �� ,.
..
r r ,. r r _ r r .
.If site .ers ---------------------------------------------------------------------------------------------------------- -------- ma x.: ...........:.� 11
v � er,er
Section 71: Special Use Permits Issued by the Board of County Commissioners
(4) In granting the permit the Board of County Commissioners may recommend and designate such
conditions in addition and in connection therewith, as will in its opinion, assure that the use in its
proposed location will be harmonious with the area in which it is proposed to be located and with the
spirit of this Ordinance. All such additional conditions shall be entered in the minutes of the meeting at
which the permit is granted and also on the certificate of the Special Use Permit or on the plans submitted
therewith. All specific conditions shall run with the land and shall be binding on the original applicants
for the Special Use Permit, their heirs, successors and assigns. A Special Use Permit, issued by the Board
of County Commissioners shall become null and void if construction or occupancy of the proposed use as
specified on the Special Use Permit is not commenced within twenty -four (24) months of the date of
issuance.
d I . - -. I
,,,,,,,,,. , ; i ......... .:
F w � � � ;� � �� � � w � ,n � �, � �� � w � � � . � � � �� � w w �_ � w � � �,,,,xA Board of
County Commissioners decision on a extension may be appealed in conformity with the requirements of
Section 71 -1(6) of this Ordinance. (5/2/83), (10/7/91)
A -405, 10/12
Page 3
Board of Commissioners Meeting
12/17/2012
14 -2 -3
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 15
DEPARTMENT: PRESENTER(S): Ken Vafier, Senior Zoning Compliance Official
(PB Rep: Richard Collier)
CONTACT(S): Shawn Ralston, Planning Manager; and Chris O'Keefe, Planning & Inspections Director
SUBJECT:
Public Hearing
Text Amendment (A -409, 11/12) - Request by Staff to Amend "Section 23: Definitions" of the Zoning
Ordinance to Clarify the Term Building and /or Structure
BRIEF SUMMARY:
This amendment clarifies the definition of Structures and Buildings in our zoning ordinance. The change
allows for roof overhangs up to 2 feet to be exempt from setback requirements.
At their November 1, 2012 meeting, the Planning Board voted 6 -0 to recommend approval of the text
amendment.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends approval of text amendment as proposed.
it mm it 1
A -409 Script
A -409 Text Amendment
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval as presented.
COMMISSIONERS' ACTIONS:
Approved 5-0.
Board of Commissioners Meeting
12/17/2012
15 -0
SCRIPT FOR TEXT AMENDMENT A -409, 11/12
REQUEST BY STAFF TO AMEND "SECTION 23: DEFINITIONS" OF THE ZONING
ORDINANCE TO CLARIFY THE TERM BUILDING AND /OR STRUCTURE.
CHAIRMAN
1. This is a public hearing. We will first hear a presentation from staff. Then proponents of
the text amendment and opponents of the text amendment will each be allowed 15
minutes total to speak. An additional 5 minutes of rebuttal will be allowed for each side.
2. Open the public hearing.
a. Staff Presentation
b. Proponents presentation (up to 15 minutes)
C. Opponents presentation (up to 15 minutes)
d. Proponents rebuttal (up to 5 minutes)
e. Opponents rebuttal (up to 5 minutes)
3. Close the public hearing.
4. Commissioner discussion
5. Is there a motion to find that this text amendment to the ordinance is consistent
with the land use plan and is reasonable and in the public interest and should be
adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
12/17/2012
15 -1 -1
A -409 AMENDMENT TO THE NEW HANOVER COUNTY ZONING ORDINANCE
APPLICANT: STAFF
Staff proposes to amend Section 23: Definitions to provide clarity to the term Structure
and /or Building. Proposed changes are in red. The Planning Board voted 6 -0 to
recommend approval of the amendment during the November 1, 2012 meeting.
Section 23: Definitions
Structure and/or Building: Anything constructed or erected within a fixed location on the
ground, or attached to something having a fixed location on the ground. A—H .:
slica ._F ...
�� ----------------------------- ,2
�,.,
- -- r
,: � ,
- -- at tached :::::::::
structure ain,1.111,41.1y
A -409, 11/12
Page 1
Board of Commissioners Meeting
12/17/2012
15 -2 -1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 16
DEPARTMENT: PRESENTER(S): Ken Vafier, Senior Zoning Compliance Official
(PB Rep: Richard Collier)
CONTACT(S): Shawn Ralston, Planning Manager; and Chris O'Keefe; Planning & Inspections Director
SUBJECT:
Public Hearing
Text Amendment (A -411, 11/12) - Request by Staff to Amend "Section 69.11: Building Setbacks" of the
Zoning Ordinance to Clarify When Roof Overhangs are Used as the Reference Point to Measure
Building Setbacks
BRIEF SUMMARY:
The proposed text amendment clarifies the building setback language and establishes when the setback must
be applied. The language also explains how to measure building setback in situations where the roof
overhang exceeds 2 feet.
At their November 1, 2012 meeting, the Planning Board voted 6 -0 to recommend approval of the text
amendment.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends approval of text amendment as proposed.
A mm A 9
A -411 Script
A -411 Text Amendment
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval as presented.
COMMISSIONERS' ACTIONS:
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
16 -0
SCRIPT FOR TEXT AMENDMENT A -411, 11/12
REQUEST BY STAFF TO AMEND "SECTION 69.11: BUILDING SETBACKS" OF
THE ZONING ORDINANCE TO CLARIFY WHEN ROOF OVERHANGS ARE USED
AS THE REFERENCE POINT TO MEASURE BUILDING SETBACKS.
CHAIRMAN
1. This is a public hearing. We will first hear a presentation from staff. Then proponents of
the text amendment and opponents of the text amendment will each be allowed 15
minutes total to speak. An additional 5 minutes of rebuttal will be allowed for each side.
2. Open the public hearing.
a. Staff Presentation
b. Proponent's presentation (up to 15 minutes)
C. Opponent's presentation (up to 15 minutes)
d. Proponent's rebuttal (up to 5 minutes)
e. Opponent's rebuttal (up to 5 minutes)
3. Close the public hearing.
4. Commissioner discussion
5. Is there a motion to find that this text amendment to the ordinance is consistent
with the land use plan and is reasonable and in the public interest and should be
adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
12/17/2012
16 -1 -1
A -411 AMENDMENT TO THE NEW HANOVER COUNTY ZONING ORDINANCE
APPLICANT: STAFF
Staff proposes to amend Section 69.11: Setback Table, to clarify when roof overhangs are
not calculated for purposes of setbacks. Proposed changes are in red. The Planning Board
voted 6 -0 to recommend approval of the amendment during the November 1, 2012 meeting.
Section 69.11: Setbacks
--------------------- .,.,.,.,.,., .,.,.,.,.,., ,.,.,.,.,.,.,.,.,. .,.,.,.,.,.,.,.,., .,.,.,.,.,.,.,.,., ,.,.,.,.,.,.,.,.,. ........................................... . . . . . .. p ., . - ',... n. �..y „��.v.;. ., q. ',.. n., y ..� ',. . - � �. . ',. �, .y ... ',.. ,. n. F , „. ,..,p. .i,+n .. .....,.. : ,.. �..y .
-.,s . � � l (AL
:: -- ::::::::::ro 'T U ses � , n . Co t �ii7tof �. �. �.. f � ('A n . �, , n .� d d d ., (: (. n . � , n A� di C � di d n __ - 11
n . . . . . ............... . . . . . . . ............... . . . . . . . s,.. .. � y ..� � -d . -d Y� ,,y .. .. ... ,., ... ' y . -d n ... . n �„ .,., d s... n y..�s,._ n ... �.y n� „. � „. g „.
............... . . . . . . . . . . .. d . ..._ �.... � ..,. .. � � . �, � � � _- _ . ... ..... .. n If ..... r � � � � ._... � � � . � � . � � �, d � � � . � � ft et
� d
-- ------------- �. ,..,_,. Y� �° s... n ,..�s.. n ... Y� .. �° ... s,. �.� ..� � �° Y� ,111 .. ��� ,., .. ” � �d n ... t * r,- ,., Y� .. �� n” J1 --- i ----------------------------------------------
The required minimum setbacks for structures located within Commercial, Office and Institutional
and Industrial Districts abutting residential uses and /or platted lots on residentially zoned property
shall be calculated from Table 69.11 utilizing the following formulas. Where the adjacent residential
district is occupied by non - residential uses, the minimum setback shall be twenty (20) feet. (5/4/98)
(1) Side yard Required setback
(2) (Building Height) x (Factor from Column B, Table 69.11)
(3) Rear yard Required setback
(4) (Building Height) x (Factor from Column D, Table 69.11)
(5) Reductions in setbacks
(6) The required setbacks may be reduced as specified in Section 67. In no case,
however, shall any side or rear yard setback be less than specified in Table 69.11
(3/9/88)
A -411, 11/12
Page 1
Board of Commissioners Meeting
12/17/2012
16-2-1
SIDE YARD
MINIMUM
REAR YARD
MINIMUM
SIDE YARD
REAR YARD
DISTRICT
SETBACK
SETBACK
SETBACK, IN
SETBACK, IN
FACTOR
FACTOR
ALL CASES
ALL CASES
B -1
2.75
25'
3.73
30'
B-2
2.75
3 0'
3.73
3 5'
0 &I
2.75
25'
3.73
30'
I -1
3.08
3 5'
4.33
40'
I -2
3.49
40'
5.14
45'
A -I
3.08
35'
4.33
40'
A -411, 11/12
Page 1
Board of Commissioners Meeting
12/17/2012
16-2-1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 17
DEPARTMENT: PRESENTER(S): Chris O'Keefe, Planning & Inspections Director
(PB Rep: Richard Collier)
CONTACT(S): Chris O'Keefe, Planning & Inspections Director; and Shawn Ralston, Planning Manager
SUBJECT:
Public Hearing
Text Amendment (A -408, 10/12) - Request by Staff to Add "Section 53.1" to the Zoning Ordinance to
Create a By Right R -7: Medium Density District
BRIEF SUMMARY:
Currently the zoning ordinance does not provide a mechanism for medium density residential development
as a by right use. The R -7 zoning district fills this void. The district is structured in a similar way as the
County's other residential districts but it allows up to 6 units per acre in areas where infrastructure to support
the proposed density is in place. The proposed district may be appropriate positioned as a transition between
more intensively developed areas and lower density residential areas.
At their November 1, 2012 meeting, the Planning Board voted 6 -0 to recommend approval of the
amendment.
STRATEGIC PLAN ALIGNMENT:
Intelligent Growth and Economic Development
• Implement plans for land use, economic development, infrastructure and environmental programs
• Understand and act on citizen needs
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Staff recommends approval of text amendment as proposed.
ATTACHMENTS:
A -408 Script
A -408 Text Amendment
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Recommend approval as presented.
COMMISSIONERS' ACTIONS:
Board of Commissioners Meeting
12/17/2012
17 -0
Approved 5 -0.
Board of Commissioners Meeting
12/17/2012
17 -0
SCRIPT FOR TEXT AMENDMENT A -408, 10/12
REQUEST BY STAFF TO ADD `SECTION 53.1" OF THE ZONING ORDINANCE TO
CREATE A BY RIGHT R -7: MEDIUM DENSITY DISTRICT.
CHAIRMAN
1. This is a public hearing. We will first hear a presentation from staff. Then proponents of
the text amendment and opponents of the text amendment will each be allowed 15
minutes total to speak. An additional 5 minutes of rebuttal will be allowed for each side.
2. Open the public hearing.
a. Staff Presentation
b. Proponents presentation (up to 15 minutes)
C. Opponents presentation (up to 15 minutes)
d. Proponents rebuttal (up to 5 minutes)
e. Opponents rebuttal (up to 5 minutes)
3. Close the public hearing.
4. Commissioner discussion
5. Is there a motion to find that this text amendment to the ordinance is consistent
with the land use plan and is reasonable and in the public interest and should be
adopted?
Motion:
Second:
Vote:
Board of Commissioners Meeting
12/17/2012
17 -1 -1
A -408 AMENDMENT TO THE NEW HANOVER COUNTY ZONING ORDINANCE
APPLICANT: STAFF
This proposal creates a new zoning district that would permit, by rezoning, medium
density development in areas adjacent to similar district characteristics, densities, and
commercial nodes. This additional district would allow for a broader range and variety of
options for those developments that cannot attain the Exceptional Design Zoning District
(EDZD) or high density development requirements. These recommendations are a product
of staff's analysis coupled with input from developers in regards to a lack of variety of
housing options. Medium density projects will be required to go through the rezoning
process, which requires at least two public hearings, as well as TRC review when
subdivision takes place.
The Planning Board voted 6 -0 to recommend approval of the amendment during the
November 1, 2012 meeting.
Section 53.1: R -7 Medium Density Development
Purpose: The purpose of this section is to encourage medium density development in
Urban and Transition areas where adequate services are available. The district will allow
greater variety of housing types provided that environmental impacts are minimized and
adequate open space is provided.
The intent of the medium density district is to:
A. Provide for greater population densities to facilitate high quality affordable housing, a
greater range of lifestyles and income levels in close proximate to commercial and
employment centers.
B. Provide for the efficient delivery of public services and to increase residents'
accessibility to employment, transportation and shopping.
C. Serve as a buffer and transition area between more intensively developed areas and
lower density residential areas
52.1 -1: Conventional Residential Regulations
Dimensional Requirements:
(1) Minimum lot area: 7,000 square feet (2/16/87)
(2) Minimum lot width 50 feet
A -408, 10/12
Page 1
Board of Commissioners Meeting
12/17/2012
17-2-1
(3) Minimum front yard 25 feet
(4) Minimum side yard 8 feet
(5) Minimum rear yard 20 feet
(6) Maximum height 35 feet
53.1 -2: Parking - Parking and loading shall be provided in accordance with the provisions
of Article VIII.
53.1-3: Signs - Signs shall be in accordance with Article IX.
53.1 -4: Performance Residential -The maximum density of Performance Residential
Development shall be 6 units per net tract acre (with net tract area determined pursuant to
Section 51.5 -2 (11)). (1/4/82)
53.1 -5: All Medium Density Developments shall comply with the following
requirements:
(1) Roadway access — R -7 zoning districts shall have direct access to at least
one roadway classified as an arterial or collector on the most recent
FHWA- approved functional classification map for the Wilmington urban
area. R -7 zoning districts may also be located on streets which are
designed and built to County or NCDOT collector street standards, which
are not identified on the functional classification map.
(2) Buffer Strip - Buffer strips shall be required in accordance with Section
67.
(3) District Improvement Requirements -All medium density residential
developments shall provide improvements as specified in the following
table. Improvements shall be constructed in accordance with the standards
set by the Cape Fear Public Utility Authority, County or appropriate local
or State agency.
(4) Setbacks and Uses
(A) The required minimum setback for Medium Density development
utilizing attached single family shall be thirty -five feet from any
existing detached residential development (not including Mobile
A -408 10/12
Page 2
Board of Commissioners Meeting
12/17/2012
17 -2 -2
CFPUA
CFPUA
Max. Imperv.
Sidewalks on all roads
Water
Sewer
Surface Ratio
within district
for Gross Site
Area
R -7
Yes
Yes
.50
Yes
(4) Setbacks and Uses
(A) The required minimum setback for Medium Density development
utilizing attached single family shall be thirty -five feet from any
existing detached residential development (not including Mobile
A -408 10/12
Page 2
Board of Commissioners Meeting
12/17/2012
17 -2 -2
Home Parks, High Density, Planned Development or other R -7
development),:
1. Reductions in setbacks
(i) The required setbacks may be reduced as
specified in Section 67. In no case, however,
shall the minimum setback be less than 25 feet.
2. Uses in the y ards
(i) The part of the yard adjacent to the residential
uses shall be used only for buffer strips and as
specified in Section 67.
(B) In no case shall any part of a detached single - family dwelling unit be
located closer than ten (10) feet to any part of any other detached
single - family dwelling, and in no case shall any part of a multiple
dwelling unit be located closer than twenty (20) feet to any part of
another dwelling unit.
(5) When a development proposal is submitted under this Section, it shall be
reviewed in accordance with the same standards as established in the
Subdivision Ordinance even if the project does not involve the subdivision
of land.
(6) Maximum allowable height for structures shall be 35 feet. However, the
maximum allowable height for piling supported primary structures which
are located in "Coastal High Hazard Areas, V- Zones" and /or Ocean
Hazard Areas as defined by the Coastal Resources Commission shall be
44 feet.
A -408, 10/12
Page 3
Board of Commissioners Meeting
12/17/2012
17 -2 -3
Permitted Uses
P
D
R R
20S 20
R
15
R
10
R
7
B
1
B
2
1
1
1
2
O
&1
A
R
A
I
S
C
R RF
A MU
Commercial Marina (2/14/84)
P
S
S
S
S
S
S
P
P
P
S
Electric / Gas & Sanitary Services
P
P
P
P
P
P
P
P
P
P
P
P
P
P
P
Electric Substations
P
S
S
S
S
P
P
P
P
P
S
P
P
S
Telephone & Telegraph Facilities
P
P
P
P
P
P
P
P
P
P
P
P
P
P
P
Other Communication Facilities Including Towers
S
S
S
S
S
S
S
S
P
P
S
S
S
S
S
(2/5/96)
Cellular & PCS Antennas (See Section 69.17 (H))
P
P
P
P
P
P
P
P
P
P
P
P
P
P
P
Convenience Food Store (7/5/85)
P
S
S
S
P
P
P
P
S
S
P
S
Camping, Travel Trailer Parks (2/14/83)
P
S
S
S
S
S
P
S
Golf Courses
P
P
P
P
P
P
P
P
Indoor & Outdoor Recreation Establishments
P
S
S
S
S
S
P
P
P
P
S
S
S
P
S
(2/14/82, 8/16/04)
Parks & Recreation Area (4/2/07)
P
P
P
P
P
P
P
P
P
P
P
P
P
P
P
Adult Day Care
P
S
S
S
S
S
P
S
Children's Day Care (12/13/82)
P
S
S
S
S
S
P
P
S
S
P
S
Community Center
P
S
S
S
S
S
P
S
Hospitals
P
S
S
S
S
S
P
S
Nursing & Personal Care Facilities
P
5
S
S
S
S
P
S
Residential Care (9/8/81)
P
P
P
P
P
S
P
P
P
Educational Services
Colleges, Universities, Professional Schools & P S S S S S P S
Technical Institutions
Elementary & Secondary Schools P P P P P S P P
Libraries P P P P P S P P P P P P
Museums (5/2/83) P P P P P
Membership Organizations
Churches P P P P P S P P P P P P P P P
Lodges, Fraternal & Social Organizations (5/2/83) P S S S S S P P P S S
Othe r
Accessory Buildings or Uses, clearly incidental to P
the Permitted Use or Building (see Section 62)
Cemeteries S
Community Boating Facility (8/6/92) S
Private Residential Boating Facility (9/19/92) P
Duplexes P
Evangelistic and Religious Assemblies not P
conducted at a Church (7/6/92)
Government Offices & Buildings P
High Density Development (3/22/82) Permitted only P
within Urban Transition Area (2/16/87, 10/11/95)
Home Occupation P
P P
P
P
P
P
P
P
P
P
P P
S S
S
S
S
S 5
S
S
S
P P
P
P
P
S P
S
P
P P
P
P
P
P
P
P
P
P
P P
S S
S
S
P
P
P
P
P
P
P P
S S
S
S
P P
P
P
P
A -408, 10/12
Page 4
Board of Commissioners Meeting
12/17/2012
17 -2 -4
P R R R R R B B I 1 O A A S R RF
Permitted Uses D 20S 20 15 10 7 1 2 1 2 &1 R I C A MU
Othe r
Mobile Home
Mobile Home, Doublewide (6/7/82) P
Mobile Home Park (Density shall not exceed 2.5 P
Units beyond Urban Transition area) (2/16/87,
10/11/95).
Mobile Home Subdivision (6/1/92)
Outdoor Bazaars excluding Yard Sales (7/6/92) P
Residential Private Pier P
Single Family Dwelling P
Single Family Dwelling- Attached (1/4/82) P
Special Fund Raising for Non - Profit Organizations P
(7/6/92)
Temporary Sign P
Recycling Facilities: (1/3/89)
Small Collection P
S P
P
P
S
S
P
P P
P
P
S
S
P
S
S
S
S S
S
S
S
P P
P
P
P
P
P
P
P
P
P P
P P
P
P
P P
P
P
S
S
P
P
P
P P
P
P
S
S
P
P P
P
P
P
P
P
P
P
P P
P P
P
P
P
P
P
P
P
P
P P
S S
S
S
P
P
P
P
S
P P
A -408, 10/12
Page 5
Board of Commissioners Meeting
12/17/2012
17 -2 -5
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 18
DEPARTMENT: Commissioners PRESENTER(S): Chairman White
CONTACT(S): Sheila Schult, Clerk to the Board
SUBJECT:
Consideration of Appointment of Commissioners to Various Community and County Boards for 2013
BRIEF SUMMARY:
Attached is a listing of the Commissioners who currently serve on various boards and committees for the past
year. New appointments are needed at this time for 2013.
STRATEGIC PLAN ALIGNMENT:
Effective County Management
• Deliver value for taxpayer money
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Make appointments.
ATTACHMENTS:
2013 appointment work sheet
2013 Appointments to Boards and Committees
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Make appointments.
COMMISSIONERS' ACTIONS:
Made appointments 4 -1, Commissioner Berger dissenting.
Board of Commissioners Meeting
12/17/2012
18 -0
NEW HANOVER COUNTY COMMISSIONER
2013 APPOINTMENTS FOR BOARDS AND COMMITTEES
Commissioner
Required by
GS
2012
2013
Airlie Gardens Foundation Board of Directors
Barfield
Cape Fear Community College Board of Trustees
Thompson
Cape Fear Community College Long -Range
Planning Committee
Thompson
Cape Fear Museum Advisory Board
Barfield
Cape Fear Public Transportation Authority/WAVE
Transit (WAVE's representative on the M PO /TAC)
Yes
Barfield
Cape Fear Public Utility Authority
( expiring term 6/30/15
Yes
Berger
Cape Fear Public Utility Authority
(expiring term 6/30/15)
Yes
Catlin
Chamber of Commerce
Barfield
Chamber's Cape Fear Futures
Coastal Care, Inc. (Mental Health)
Yes
Catlin
Council of Governments Executive Committee
Yes
Barfield
DSS Board (expiring term 6/30/13)
Barfield
DSS Methamphetamine Task Force
Barfield
Health Board
Yes
Catlin
Legion Sports Complex Commission
Legion Sports Complex Commission
Berger
Local Emergency Planning Committee
Yes
Catlin
Lower Cape Fear River Program Advisory Board
Catlin
Lower Cape Fear Water & Sewer Authority
(expiring term 6/30/15)
Catlin
New Hanover County Financing Corporation, Inc.
Yes
New Hanover Regional Medical Center Board of
Trustees
Yes
Barfield
Port, Waterway & Beach Commission
Catlin
Southeastern Economic Development Commission
Barfield
Ten Year Plan to End Homelessness
Berger
Tourism Development Authority
Yes
Barfield
Wilmington Business Development
Berger
Wilmington Regional Film Commission
Catlin
Wilmington Urban Area Metropolitan Planning
Organization - TAC
Yes
Berger
Board of Commissioners Meeting
12/17/2012
18 -1 -1
NEW HANOVER COUNTY COMMISSIONER
2013 APPOINTMENTS TO BOARDS AND COMMITTEES
Board /Committee
2013
Airlie Gardens Foundation Board of Directors
Vice -Chair Dawson
Cape Fear Community College Board of Trustees
Chairman White
Cape Fear Community College Long -Range
Planning Committee
Chairman White
Cape Fear Museum Advisory Board
Vice -Chair Dawson
Cape Fear Public Transportation Authority/WAVE
Transit (WAVE's representative on the M PO /TAC)
Commissioner Barfield
Cape Fear Public Utility Authority
(expiring term 6/30/15)
Chairman White
Cape Fear Public Utility Authority
(expiring term 6/30/15)
Commissioner Wolfe
Chamber of Commerce
Commissioner Barfield
Chamber's Cape Fear Futures
County Manager Coudriet
Coastal Care, Inc. (Mental Health)
Vice -Chair Dawson
Council of Governments Executive Committee
Commissioner Barfield
DSS Board (expiring term 6/30/13)
Commissioner Barfield
DSS Methamphetamine Task Force
Commissioner Barfield
Health Board
Vice -Chair Dawson
Legion Sports Complex Commission
Commissioner Barfield
Legion Sports Complex Commission
Chairman White
Local Emergency Planning Committee
Chairman White
Lower Cape Fear River Program Advisory Board
Commissioner Wolfe
Lower Cape Fear Water & Sewer Authority
term 6/30/15)
Commissioner Wolfe
- (expiring
New Hanover County Financing Corporation, Inc.
Chairman White
New Hanover Regional Medical Center Board of
Trustees
Commissioner Barfield
Port, Waterway & Beach Commission
Commissioner Wolfe
Southeastern Economic Development Commission
Commissioner Barfield
Ten Year Plan to End Homelessness
Commissioner Berger
Tourism Development Authority
Commissioner Barfield
Wilmington Business Development
Chairman White
Wilmington Downtown Inc.
Commissioner Wolfe
Wilmington Regional Film Commission
Vice -Chair Dawson
Wilmington Urban Area Metropolitan Planning
- Organization — Transportation Advisory Committee
Chairman White
Approved 12/17/2012
Board of Commissioners Meeting
12/17/2012
18-2-1
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REQUEST FOR BOARD ACTION
MEETING DATE: December 17, 2012
REGULAR
ITEM: 19
DEPARTMENT: Commissioners PRESENTER(S): Chairman White
CONTACT(S): Sheila Schult, Clerk to the Board
SUBJECT:
Committee Appointments
BRIEF SUMMARY:
Vacancies exist on the following Boards and Committees:
Cape Fear Public Transportation Authority
NHC Board of Health
NHC Nursing Home Community Advisory Committee
NHC Tourism Development Authority
STRATEGIC PLAN ALIGNMENT:
Superior Public Health, Safety and Education
• Keep the public informed on important information
RECOMMENDED MOTION AND REQUESTED ACTIONS:
Make appointments.
ATTACHMENTS:
Cape Fear Public Transportation Authority
NHC Board of Health
NHC Nursing Home Community Adv. Committee
NHC Tourism Development Authority
COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager)
Make appointments.
COMMISSIONERS' ACTIONS:
The following appointments were made.
Cape Fear Public Transportation Authority:
Board of Commissioners Meeting
12/17/2012
19 -0
Chris Hawkins and Jeffrey B. Petroff were reappointed.
NHC Board of Health:
Zachery S. Mitcham was appointed in the General Public category.
Dr. Virginia Adams was reappointed in the Nurse category.
Brian Ensign was appointed in the Engineer category.
NHC Nursing Home Community Advisory Committee:
Holli Blackwelder and Dorothy L. Grime were reappointed.
NHC Tourism Development Authority:
Charles Pennington was appointed in the Bed & Breakfast owner /manager category.
James Pope was reappointed in the Carolina Beach hotel manager /owner category.
Angela Rhodes was appointed in the Restaurant owner /manager category.
Board of Commissioners Meeting
12/17/2012
19 -0
Mai H
LWO M1 51 WINCE 0
CAPE FEAR PUBLIC TRANSPORTATION AUTHORITY
"WAVE TRANSIT AUTHORITY
I
3 Vacancies - 3-Year Term
Term Expires: 12/31/15
APPLICANTS
E FmFM
Attachments: Committee Information Sheets
Application
ELIGIBLE FOR
REAPPOINTMENT
X
X
Board of Commissioners Meetin
12/17/2012
19-1-1
v..*APE FEAR PUBLIC TRANSPORTATION AUTHORITY
WAVE TRANSIT AUTHORITY
1 5!00:
Ir
IV
Number of Members: The Authorit consists of 11 members: I Cou nt Commissioner, 1
Cit Council member, 4 members appointed b the Count Commissioners, 4 members
9-ppointed b Wilmin Cit Council, and 1 member appointed b the Authorit from a human
2ervice a served b public transportation services.
-!�e Meetin The Authorit meets on the fourth Thursda of ever month at 12:00 noor.
: the Wave Transit Conference Room located at 505 Cando Street.
Statute or Action Creatin Board: In Jul of 2004 the WNHTA., the WTA and NHTS wer,-,R,-
dissolved and a new transportation Authorit was created utilizin NC §160A-25. The mer
entit officiall became the Cape Fear Public Transportation Authorit effective Jul 1, 2004.
The new Authorit kept a.
Wave Transit.
Function: The Authorit is to develop and maintain an effective, efficient, and
blic safe s of
pu transportation services within the count Transportation services provided shall be
desi to maintain and encoura the use of public transit and shall contribute to the economic
vitalit of the communit the conservation of natural resources and the protection of the
invironment.
Board of Commissioners Meetin
12/17/2012
19-1-2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Don Betz, Chairman
Unexpired 9/18/07 --------------
12/31/08 — -------
2518 Park Avenue
First 12/15/08
12/31/11
Wilmin NC 28403
Second 12/19/11
12131/14
763-7997 (H) 383-1 ( W ) -- - -----------
Geor M. Dolan, Vice-Chairman
First 12/17/07
12/31 /
1813 Elea se Lane
Second 12/2011
12/31/13
Wilmin NC 28403
256-4565
Chris Hawkins - --------------------
------------ -
520 Ta Street, Apt. 102
Wilmin NC 28401
910-343-5209
- - - - - ----------- - -
Jeffre B. Petroff IL
5480 Eastwind Road (28403
P.O. Box 1172 Aj,
d
Wilmin NC 28403
796-9922 (H) 254-9333 (W) 540-1346 (C)
--- - -------- ------------ -
Board of Commissioners Meetin
12/17/2012
19-1-2
CAPE FEAR PUBLIC TRANSPORTATION AUTHORITY PAGE 2
WAVE TRANSIT AUTHORITY
F W..Makq,
ig
I
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT EXPIRATION
Count Commissioner Representative:
Appt- 12/15/08 Not desi
Jonathan Barfield, Jr.
230 Government Center Drive, Suite 175
Wilmin NC 28403
233-8780
Wilmin Cit Council Representative:
11/10
P.O. Box 1810
Wilmin NC 28402
341-7815
Cit Council Appointees:
Henr Adams
8725 Fazio Drive
Wilmin NC 28411
520-1434
Eurn S. Daniels
3301 Market Street
Wilmin NC 28403
763-6070 (W)
Andrew Koeppel, Secretar
P.O. Box 4443
Wilmin NC 28406
395-2244 ( W )
Captain David R. Scheu
5708 Ruxton Wa
Wilmin NC 28409
452-9068 (H)
Human Services A Representative:
Linda Pearce
First 12/7/2009 (NHC 12/31/12
602 Wri Street
Wilmin NC 28401
343-8209 (W) 232-8310 ( C )
Director: Albert Eb
WAVE Transit
File: /WAVE
505 Cando Street
B/C#31- 12.10
P.O. Box 12630
Wilmin NC 28405
202-2053 Office 202-2035 343-8317 Fax
KOW-A
Board of Commissioners Meetin
12/17/2012
19-1-3
New Hanover Count 2 30 Government Center Drive
(Street) (City) (Zip Code)
Mailing Address if different: Same
E -Mail Address: N/A
Morrie Phone: 9 10 - 3 - 5209 F C Business:
Fears Living in
New Hanover County: years Male: � Female: � Rase: Afriman American Age: 47 . . . . ....... (Inform for the purpose of assuring s crn ss sectio of the c
Employer: None
(A person currently employed by the agency or department for which this application is made, mast resign his/her position with New Aanover C ounty
upon appointment, in accordance with Article YI, Section 4 of the New Hanover County Personnel policy.)
Occupation Community Advocate for the Disabled
Professional Activities: W ilmington YMCA Membership Baord,
Volunteer Activities: mayor I s Committee for People with Disabilities, Miracle Field Commit
W hy do you wish to serve on this board /committee? In order to ensure that the disabled and elderly
communities are fairly represented when changes occur wi thin the transit sys
Con Flict of Interest: If aboard member believes he / she has a nonfkct or potential conflict of interest on a particular Issue that member should state this belief to the other
members of his/her respective board during a public meeting. The member should state the nature of the coafifct detaliing that helshe has a separate, private or monetary
interest, either direct or indirect, in th$ issue under consideration. The member should lherr excuse himself! herself from voting on the matter.
What areas of concern would you like to see addressed by this committee? I mould like to see more pas senger
a menities within the city, more accessible bus rautes, expanded bus service countywide
Qualifications for serving: A former business owner and current bus rider. I serve on several local
boards . 1 will bri in sight, leadership and understanding to zhe Board i appointed.
Other municipal or county boards /committees on which you are serving: Mayor' s Committee for Peopl with
Di sabilities
List three local personal references and phone numbers:
L Leo E. Shepard 910- 395 -6814 (home) 910 - 232 -7713 (Dell) OCT 13 Z00$ 1
AL
P710 9 abLed 4o & f,-&
Board of Commissioners Meeting
12/17/2012
19-1-4
New Hanover Count 230 Government Ce D
(Street) (City) (Zip Code)
Mailing Address if different: Same as above
E -Mail Address: jpe troff@CLDeng.com
Home phone: 910 - 795 -9922 l ac: 910 - 254 -0502: 910 - 540- 1346r.�ri► 910 -- 254 -9333
Years Living in
New Ha nover County:
11 years
Male: � Female: Dace: White -- - .� Age: 3 3
(Information for the purpose of assuring a cro section of the c ommunity)
Employer: Coas Land Des±gn, PLLC
(A person currently employed by the agency or department for which this application is made, must re -sign his/her position with New Hanover County
upon appointment, in accardancc with Article VI, Section 4 of the New H a nover Co unt► personnel golicry.)
Occupation:
Civil Engineer
Professional Activities: Active member of PENC ( Engineers of NC) and ACEC
Volunteer Activities; Volunteer with the Wilmington YMCA Triathlon Club
Wh do y ou wlish to serve on . d/committee? I feel that public transportation will play a
primary role in the future health and growth of our c ouni ty .
Conflict of interest ff a board member believes he I she has a confftct or potential conflict of interest on a particular issue, that member should stale this belief to the other
members of his l her respective board duringr a public meeting. The member should state the nature of the conflict, detailing that helshe has a separate, private or monetary
Inferest, either director indirect, in the issue under consideration. The member should then, excuse himself J herself from voting on the matter.
What areas of concern would you like to see addressed by this committee? Everyday concerns such as covered
stops and benches as well as future growth concerns including trolley and bus use.
List three local personal references and phone numbers,-,
1.
And y Mills 910 - 233 -8581
2 . Frank Braxton 910 - 520 -3347
��F
D EC 3 2009
L �J
[ NM M1,
Alex K ing 910 - 470 -4848
Date December 3 9 Signature: 111!
Applications are kept on rile for ] 8 months se re�+crse nal cum rneo is
Board of Commissioners Meeting
12/17/2012
19-1-5
3 Vacancies:
General Public - term expires 12/31/15
Nurse -term expires 12/31/15
Professional En - unexpired term of 12/31/14
Term Limits: Three / 3-Year Terms
U 2 1
W9019;UIL Wall;W01404
Anita Armstron
Justin W. LaNasa
Zacher S. Mitcham
NURSE
D Adams
Kttachments: Committee Information Sheetz
Applications
ELIGIBLE FOR
REAPPOINTMENT
Board of Commissioners Meetin
12/17/2012
19-2-1
NEW HANOVER COUNTY BOARD OF HEALTH
Number of Members: 11, appointed in categories as follows:
Licensed Physician 1 Licensed Pharmacist
Licensed D 1 Licensed Optometrist
1 Licensed Nurse I Licensed veterinarian
1 Professional Engineer 3 At- Large /General Public
1 county Commissioner
Terms: 3 years - ma of * consecutive terms (*Revised 8/4/08)
Compensation: Chairman $25.00, other members $20.00 per meeting
Regular Meetings: First Wednesday of every month at 8:00 a.m. at the Health Department, 2029
S .17 t str Wilmington, N
Statute or cause creating Board: NCGS Art. 3, 130-13
Brief on the functions: state law requires each county to make public health services available
to its residents. The Board of Health ensures the provision of these services and performs the
policy- making and rule - making functions for public health in New Hanover County.
CURRENT MEMBERS
6__i "*
TERM OF OFFICE
APPOINTMENT EXPIRATION
Dr. Virginia Adams, vice - Chairman
331 Hidden Valley Road �
Wilmington, NC 28409
13 0493(H) 962 367
Nurse
MICLf
First 12/18/06
I Second 12/7/09
12/31/09
12/3111
Dr. Melody Speck Evans
veterinarian
First 12/20/10
12/31/13
6 107 Th aton Court
Wilmington, NC 28403
798 -1436 (H) 799-5587 (W)
Dr. Michael Goins, chairman
Optometrist
First 12/17/07
1 2/31 /1 0
5030 Randall Parkway
second 12/20/10
12/31/13
Wilmington, NC 28403
233 - 2785( H) 392 6 1 6 - 740(c )
Robert E. Lewis
6513 Old Fort Road
Wilmington, NC 2841
686 395 4133(W) 264 - 2280(0)
General Public
First 12/17/07
Second 12/20/10
12/31/10
1/ 1 /1
Linda Robbins - Candor
General Public
First 12/19/11
12131/14
4611 Split Rail Drive
Wilmington, NC 2841
392 - 2200 (H)
Dr. Robert J. Schiffel
Dentist
First 12/19111
12/31/14
6422 Shinn Read
Wilmington, NC 28409
392-5176 (H)
Board of Commissioners Meeting
12/17/2012
19 -2 -2
NEW HANQVER COUNTY BOARD OF HEALTH (CONY.)
0
FA
Revised: 7/26/201
Board of Commissioners Meeting
12/17/2012
19 -2 -3
TERM OF OFFICE
CURRENT MEMBERS
CATE
APPOINTMENT
EXPIRATION
Dr. Robert M. Shakar Jr.
Physician
First 1 2-/20/04
12/31/07
933 Rabbit Run
Second 12-/17/07
12/31/10
Wilmington, NC 28409
Third 1 2/20/10
12/31/13
452- 9520(H) 442 -11 OO(W) 619-9967(C)
D. Benjamin Spradley
LGenerql Public
First 12/18/06
12/31/09
227 Weed Dale Drive
Second 1 2/7/09
12/31/12
Wilmington, NC 28403 AtxLy,
371 - 0439(H) 791 -6886(W
Kim Thrasher
Pharmacist
First 7/2-3/12-
12/31/15
6423 Shinnwood Read
Wilmington, NC 28409
452-2901 (H) 619-3755(C) 332 -9 540 ( )
Laren L. valiquett
Professional
First 12/15/08
12-/31 /11
909 Market Street
Wilmington, NC 2-8401
Engineer
Second 12/19/11
12/31/14
612- -8917 (C) 762 -42-00 (W)
Rick Catlin
County
Appt. 12/19/11
Dndesignate
2-30 Government Center Drive,
Commissioner
Suite 175
Wilmington, NC 28403
547 -2724 (C)
Director: David mice
7.
Counter Health Department
File: /Health
2029 S. 17th Street
B/C #
Wilmington, NC 28403
Office: 798 -6500 Cell: 367 -2-414
Revised: 7/26/201
Board of Commissioners Meeting
12/17/2012
19 -2 -3
0912612012 16A7 Easter Seals UCP North Caroirm (FA)019107941036 P10011001
NEW HAND VER COUNTY
BOARD OF COMMISSIONERS
290 Gavemment Cer#er Drive, Sub 175
w,lffr�,, NC 2803 COMMITTEE APPLICATION
Tekpehann (840) 798-7148
FAX {910) 798 -7145
h f X14.
BoafdCommif tae: Now Hanover County Health Board
llama. Ani ta A= S tronq E.M abs . oo
hbme
Address: 801 N ature . Trail Drive #101 Wilmington 28405
M affing A ddress ff diffetent7:
(Cky) CZO Code)
Home Phone: 2528143083 Fax:
cif; 2728143083
susins= 23113 e 5
Years living in
NOW H e"OVer oUr ty: 22 a fa, lemma: Race: b lac k. a: 30
(Inbrm lbr pia of among a aum -mcuon of m s communfy)
Do your have a family member empipyed by Afew Hanover foamy? ff yes, name , no
Empkpr: Easter Seals UCP
A pwmm cwm y aye d by t# agwy or dvp&*rxW rar arty OPPIkaNO is mwk, must restp hlsher posam wIM taw Hanover nor fie►+
mcmdame wUh Aftb K Sam 4 ofthe Now Hamner L' ty Par al FVky. giant AWW have no Immediate fan* ffamb
� !l ererrrplad by tuch ray Or
# ff on: "oar C are �erviaor
P 1bS W0na1 AcfWd real world committee (LINK program) { fos parent traa.aings
1foftarlcfvifes. tae , fir
Why do you wfth to senv on M is bo colr.,.,#?�a? I have many years of experlence with providing
scclal work services to the community. I would like to - a part in developing oli
Conffido ff is boat member believes hie fts a mmffid orpole offal kf of h9emst an a poftufarInue, that memo r shoyid atats this bellefto the ether
meffibas 0Fh1W?wraspwfiw board duft a publk mwft The rrwMbw shvdd state the natav of the whit,, detOrg that hOhe har a separaft pate, .or rrrwwjW
Wared, eWwdlrect arindkeA ki dw Issue under maidwaftn. The der shaWthan gauss hlmseftemelf ftm vuffng are the nultw.
Mal areas of concern would you like to sea addressed by this comrm ffaa? a s sess x6xvices fo the
un.i and under insured
Qaafff rcado for serving:
Other munidpal or county miff s on which you are serving= r
List Brea focaipemnaf references andpfmne numbers:
' f Mari orle Azmatxvng 91054 03143
r*
I & f 1 qPO4
230 Gavwmneat CenW Dr We, Suft 175
Wgn NC 28403
Tekphone (9 10) 798-7149
FAX 798-7145
CQMMITTEE APPLICATION
�_ itt psi e
w—lwmjm
ProftllsWonal AcgWfiew. !t � i �I � II /E l � i 11 i � �/ � �i L1 � 1 // �t J LCl7i
Volunteer AcdWdes: IL IV - ---- — -----
M do y ou wish to serve on this boardYcon—w—migae? ? lai 07
Con 0cfarhoenwit, ff a bmd member befieves he&ha has a co *kf or POW&W OwMt of i0ftred on a parUmdarissm that n sholl6d suG!
mamMrs of hisftw ra &wd dant a public mmhrjg The membarlild sWFe the nature of the coWha dWwkng that h&Ww has a sepmse,
inkm eWw dired or indWwl, in Me issue under oohs' tom. The member shwid Im excitm hims&YANwmff ftm vub" the mew. itz,
Mat amaa of cos*ern wotditivw like Wsee ad&lemed bV Ws cownifte?
I mill I
All 11 72
% the other
Or MiDn&h"
List dwee Jocal personal refere an
1P
Dafe.-
%OWN ■"IW VA" ffw firrilb"NISSNO
Pkew use reverm side for a ftnei comments
4* j icy Us coluunzy &Nem"Meamonors.
Mi'!�%,Y 201,2
Board of Commissioners Meetin NHC Bacc
12/17/2012
19-2-5
I
Boards mnWee Now Hanover County Health O rd
Name. Zachery S. Mitcham E-Ueih M'tchamz@ gmail .
Home
Address: 6909 ,F s 0hol court Wilmi
o
Mailing Addrewff dlfferwt: N/A
Pw (Zo day)
Home Phone:
'fears living in
F
ax: 910 962 30
Jeff: 910 2 33 235 9
N ew H anover C oun t y 13
D ate: Female: face: Human
(Infomwtion for the pr as of aaaoring a cma-- sedian af#he carr+rrwn y)
Do you have a fa mily member employed by New Hanover co unty? ff yez� name _ NO
Age 54
Em pt oyer University of North Caroli Wilmin ( Cam)
A per an cwmrWy enWkVW by tt agcy or depart rat for which INS eppfica#an is ma*. rust fesgn ifther pasWan � New Haoow Carr upm appafntrr�rrt, 1r�
accordance 1 h d& V1, Sec. +4 of ft Hanovw Caonty �li� Cy, l =re appl kgrrt ��11 {[� � !�� {�I'17��� ���� 1�11'��$f a ����1[�i riG� M or
OCCUPOV007.7 Information Technology Security Cffic:er
fir f r��rf f Certified Computer Security Incident Handler for the un v versit .
Volunteer Acdvffles: NHC Carrect4on Center Community Resource Cnuxcil Chair; Prison Ministry
My do you wish to serve on this ardlearrrmWee? Aa siat w i, th volvl n g complicated ia$ues that
the hoard i faced With in meeting the hea l thetare dal xenges o f the f u tt.re .
Corrrltat of #rfereal; If a hoard member beNeves hafte hw a cmalct-orpda ccrffiot of inftrwtoa a parimlarhsa, that amber bald state Ods beJef fo the adw nxmbers of hmober mspecffve beard doming a plc nwetYng. The member shwid state die newre of Mw conffict dedWOU that hie has a naparge pd mak or mone
fntems4 a1 cfmct cr tR *wA In the issia wxW -c o ticn. The me er 8baudymw exearse hknseffih v0fing cw meflar.
W%at areas of concem wouldyou like iv Sea addressed by 9his commiffee? Access o f quality heal thcare
for all qualified new hanaver county residence.
Quafffrc r`b1s fo serving: Worked as a Healthcare f the Medical Center oi Central Borgia
Worked as a Healthcare Execut:Lve for New Hanover Regional Medical Center - 5 yes total
Other municipal or county bcardsfeemmNe s on which you are fng: NHC Youth Empowermont services
Advisory Board
List three local personal refemnees and phone numbers.
Lead Kraus CIO UICW 910 962 3888
2. Dr Robert Udall Prcfesacr- Watacn College of Education UNCW 91 962 3000
Dr. Johnson Akinieye Associate Vice Chancellor UlqCW 91
Date: 1 July 2012
Appfica loos are kept on ffle far IS months
Please u reverse side for addiflowf moments
R majoft of County cmumoswe"em.
Buane+
Board of Commissioners Meeting
12/17/2012
19 -2 -6
Jul 16 12 020053 UNCW Rpp Sery 910 962 4067 P '5
Zacher S. Mitcham
Wilmin NC 28409
(910) 233-2359
rnItcharnz&ec.rr.=m
Universit of North i w
(06/2006 Present)
Department
Schools State of NC-Public f 1 Deep Road., Pembroke., NC
28372 (12/2003 - 0
Director, * Services
New Hanover Re Medical - Wilmington,
84 (04/2001 ;
United States Arm Field Grade Officer (Systems Automation Area)
United States Department of Defense (Arm 200 Stovall
22332 (03/1981-0612001)
Board of Commissioners Meeting
12/17/2012
19 -2 -7
Social Service -
Medical Center of Central Geor Macon, GA
31201 (1977-1980)
PROFESSIONAL EXPERIENCE
Board of Commissioners Meeting
12/17/2012
19 -2 -8
Jul 16 12 02M*54p UNCW App Sery 910 962 4067 p.7
;j I to] � OU-4 -4-V4 a U14
Instrumental in the facilitation of the Information Technolo Systems Division (ITSD)
operational chan mana pro
New Hanover Re Medical Center, Wilmin NC
Director Network Services
Board of Commissioners Meetin
12/17/2012
19-2-9
New Hanover Count
Board- of Commissioners
320 Chc$043044 Itown 305
Wil NC 211401-4093
401EN-M
Y
.55� -im
FAX ( 91o ) 3414130 w-IIIIIIIIII, MMI Mr M w M
SO&rd/Committec: Board of Health LL L IN
]q2j Dr. V1*r Adams
Home
Address: 331 Hidd -Y
(73 codw)
(city)
6 601 S, Colle Road, Wilmin aC 28403
Malli Addrem if different.
Bisme Phone: 910-313-049.3 Buaimus/Work Phone; �910-962-741
Job T itle: Dean, School of Nu
pp atemimajActivitics .. Chief administrator of under and g raduate nursin education
Treasurer NC Council of DeanS L Wilmington Rotar International, Board c
VolviRteerActivitiell: Directors, Council on Nursin tIducation
to
List thive loco] 9 moval mbreamand phase numbersw
Pj7--RU'T--1; ■ 111 4 uv=1
t
Honorable Dani M q Q p- -m. a s —9 1- 0- 2 �56 - :1 4,
3.... Ban Dav DA, 910-
4F
Date;
Vag rcvOrse side for isodidelbal aten to
coo
ApplWOdwA aWk a fib' for I a vnesilba
Board of Commissioners Meetin
12/17/2012
19-2-10
BoardlCorr m ttee: Board of Health
NaMe,, Brian Ensign E -
Home
t
Address: 146 Epling Drive Wilmington 28411
(st
Af iefflng Address ff diffe
(C) (ZO Go de)
Home Phone: 910- 547 -5856 Fax.
Years living in
New Hanover County-
Male; Female: Race: i �� ; Age 3 5
(information for the purpose of assuring a cross section of the cammungy
Do y ou ha ve a fam ily member employed by Af Hanover County? if yes name N .:
m fo r: Talbert an Bri ght Ina,
A ngy employed b y the a g en c y orcf l�aarat for w flis ap #tcadan Isma must ms igr � r� WsAor f ft wf H anover rn(V upon a pp r 4 t meprt ire
accordance W�thArdde Vl Seaa 4 o f the Me vHanover Co unly Per Vonnel Policy. Fuilher y � ol s icanj should haven 0 Ifr m-adia19 fairly mombe x qm #oyed by sy h ll cy or
depa ftent
Occupation: Ca.vi1 8119irie r =, ;
Pro fessional Activities: 1q/
Volunt A otivittss: So ono r Coach at • Capes Fear - t occe r
Why do you w1sh to serve on this bosrWcommittee? 1 . 'i Tou ld like the 0j�part�un i �y to h elp ser -thia
uni y that raised me, and effect 09sitive eshange for the `utu _ our county.
ngkt of ilde asf: if a board member belleves befte has a cianN orpo*affaf conflict of Merest on a partfculerl t tr"ember shoutd safe Mis belief to the other
membemofhl"prmspacOvaboarcfdudngspubitc The membershould state the nature of Me conflrct Mailing that helshe has a separale private, or manelary
Interest, either director In0eat, In the Issue under eonalder Son. The member s hould Man exa a Nmsel eadf m voting as the m$ft+er:
What areas of con cem wo uldyou like to see addressed by this committee? l ss5 litO - populatio 1 Coastal .
Es tuarine Poi, ution , Sewer Failu
i s# f a uns firsera #rte: Clvil En gineer Sri.th • 8-k ; years experIence in. site design, p
a�tt ix�g
and s torm water ..control _
Other municipal or county board committees on which you are serving: X4A.
List three local personal references and phone numbers: RECE I v
Tay Talbert, 910 -763 -535
�}.y /� 7��y',yr,� � I� �( II��,. � 1�1 � � III/
2 Y M Terry, 9 1 0 --! 4 3 /1. - 6 0 8 _ 4a �[ `�i�e <f 4 s�6'3M 'a ?�" �l�f�mws s) 'e S4UWn
�r
3. Colin Tarrant, 919-414-2684 ,IJHC BOCC
Date: 11/08/12
AWI Ieadorra a re kept an fife for 1S months
Please use reverse side for additional comments
si
1 understand thot iRny beard or cerr m1tlee app oln toe may be removed
w1thout cause by ma}orify of County Cor imIsaloners,
Board of Commissioners Meeting
12/17/2012
19-2-11
BOARD OF C OMMISSIONE RS
230 Government Co forD ve, Suite 175
Mlmin NC 28403 COMMITTEE APPLICATION
Telephone ( 798 - 7149
p (910) 796 -7145
f .
BoardlCorr m ttee: Board of Health
NaMe,, Brian Ensign E -
Home
t
Address: 146 Epling Drive Wilmington 28411
(st
Af iefflng Address ff diffe
(C) (ZO Go de)
Home Phone: 910- 547 -5856 Fax.
Years living in
New Hanover County-
Male; Female: Race: i �� ; Age 3 5
(information for the purpose of assuring a cross section of the cammungy
Do y ou ha ve a fam ily member employed by Af Hanover County? if yes name N .:
m fo r: Talbert an Bri ght Ina,
A ngy employed b y the a g en c y orcf l�aarat for w flis ap #tcadan Isma must ms igr � r� WsAor f ft wf H anover rn(V upon a pp r 4 t meprt ire
accordance W�thArdde Vl Seaa 4 o f the Me vHanover Co unly Per Vonnel Policy. Fuilher y � ol s icanj should haven 0 Ifr m-adia19 fairly mombe x qm #oyed by sy h ll cy or
depa ftent
Occupation: Ca.vi1 8119irie r =, ;
Pro fessional Activities: 1q/
Volunt A otivittss: So ono r Coach at • Capes Fear - t occe r
Why do you w1sh to serve on this bosrWcommittee? 1 . 'i Tou ld like the 0j�part�un i �y to h elp ser -thia
uni y that raised me, and effect 09sitive eshange for the `utu _ our county.
ngkt of ilde asf: if a board member belleves befte has a cianN orpo*affaf conflict of Merest on a partfculerl t tr"ember shoutd safe Mis belief to the other
membemofhl"prmspacOvaboarcfdudngspubitc The membershould state the nature of Me conflrct Mailing that helshe has a separale private, or manelary
Interest, either director In0eat, In the Issue under eonalder Son. The member s hould Man exa a Nmsel eadf m voting as the m$ft+er:
What areas of con cem wo uldyou like to see addressed by this committee? l ss5 litO - populatio 1 Coastal .
Es tuarine Poi, ution , Sewer Failu
i s# f a uns firsera #rte: Clvil En gineer Sri.th • 8-k ; years experIence in. site design, p
a�tt ix�g
and s torm water ..control _
Other municipal or county board committees on which you are serving: X4A.
List three local personal references and phone numbers: RECE I v
Tay Talbert, 910 -763 -535
�}.y /� 7��y',yr,� � I� �( II��,. � 1�1 � � III/
2 Y M Terry, 9 1 0 --! 4 3 /1. - 6 0 8 _ 4a �[ `�i�e <f 4 s�6'3M 'a ?�" �l�f�mws s) 'e S4UWn
�r
3. Colin Tarrant, 919-414-2684 ,IJHC BOCC
Date: 11/08/12
AWI Ieadorra a re kept an fife for 1S months
Please use reverse side for additional comments
si
1 understand thot iRny beard or cerr m1tlee app oln toe may be removed
w1thout cause by ma}orify of County Cor imIsaloners,
Board of Commissioners Meeting
12/17/2012
19-2-11
Membership: 14 maximum, 9 mandated based on the number of facilities
"OUNT-19AAM11 'T@12�1111111111111111W
L
1071"100
APPLICANTS:
'w - r
TIM 0
ADMINISTRATORS' NOMINEES_
Attachments: Committee Information Sheett-
Applications
I LTA U61MIA,
1 y ear iall expirin 12/31/13
3 y ears, expirin 12/31/15
X
X
Board of Commissioners Meetin
12/17/2012
19-3-1
ELIGIBLE FOR
REAPPOINTMENT
NEW HANOVER COUNTY
NUMBING HOME COMMUNITY ADVISORY COMMITTEE
Number of Members: 9 state mandated; may appoint up to 14 based on the number of nursing
homes. The Nursing Home Administrators may nominate one -third of the members.
Term of office: 1 -year terra initially; -gear term thereafter
Brief on the functions: Each member shall be aware of the general conditions under which the
persons are residing in the homes, and shall work for the best interests of the persons in the homes.
This may include assisting persons who have grievances with the home and facilitating the resolution
of grievances at the local level. Each member shall male quarterly visits to the nursing home it
serves and more often if it is necessary to carry out the duties. Statute or cause creating Board:
N. C. General Statute 131E-128.
Qualifications: Must be a resident of New Hanover county. No person or immediate famil
member of a person with a financial interest in a home served by the committee, or employee or
governing board member of a home served by the committee, or immediate family member of a
resident in a home served by the New Hanover County Nursing Home Community Advisory
Committee may be a member of this committee. Immediate family is defined as mother, father,
sister, brother, child, grandmother, and grandfather, as well as ire- lags. See Volunteer Job
Description for more information.
Regular Meeting: Quarterly Meetings are held on the second Tuesday of January, April, July, an
October at 4:00 p.m. at the Cape Fear Council of Governments, 1480 Harbour Drive, Wilmington, NC.
Board of Commissioners Meeting
12/17/2012
19 -3 -2
TERM of OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
ATION
Holli Blackwelder
Initial 12/19/11
12/31/12
2324 Jefferson street
Wilmington, NC 28401
547-3771 (C)
Julie Brewer
Initial 6/18/07
6/30/08
3107 Durbin Court
First 6/16/08
6/30/11
Wilmington, NC 28409
Second 7/11111
7/31/14
799 -4325 (H)
Glenn I. Burdick
Initial 1 2/20/10
12/31/11
316 Raye Drive
First 12/19/11
12/31/14
Wilmington, NC 2841
31 3-11 09 (H) 431-3168 (
John M. Coble, chairman
Initial 3/16/09
3/31/10
5003 Villa Place W.
First 3/15/10
3/31/13
Wilmington, NC 28409
796 -6627 (H) 6 1 9- 829 (C)
Grace Cooley
Initial ® 8/20/1
8/31/13
8708 Champion Hills give
Wilmington, NC 28411
319-7133 (H) 83 -550 (C)
Board of Commissioners Meeting
12/17/2012
19 -3 -2
El
NURSING HOME COMMUNITY ADVISORY COMMITTEE (CONT.)
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
Catherine Davis
First 9122/08
9/30111
5613 Greenville Loop Road
Second 8115/11
9/30114
Wilmin NC 28409
395-5512 (H)
Mark Ed
Initial 8120112
8131/13
2541 Costmar Lane #7
Wilmin NC 28412
508-6790 ( C ) 791-0353 (W)
Mechelle Sheree' Ga
Initial 8/15/11
8131112
415 Walnut Street ( 28401 )
First 8/20/12
8/31/15
P.O. Box 1584
Wilmin NC 28402
336-455-4263 ( C )
Doroth L. Grime
Initial 12/19/11
12131/12
5583 Woodduck Circle
Wilmin NC 28409
350-0672 ( H )
Robert (Bob) Shelle
Initial 3/12112
3/31113
6472 Bradbur Court
Wilmin NC 28412
392-6011 ( H ) 232-4062 (W)
Denise L. Sheart
Initial 8/13/07
8131108
111 Florida Avenue, #16
First 8/18/08
8/31/11
Carolina Beach, NC 28428
Second 8/15111
8131/14
617-7005 ( C )
Christopher R Thomas
Initial 4/19110
4/30/11
713 Orchard Avenue
First 7/11111
7/13/14
Wilmin NC 28403
264-1237 (C) 800-343-3401 ( W )
Members Nominated b Nursin Home
Administrators: None
Re 0 Long Term Care Ombudsman
File: /Nursin B/C #22- 8.12
Audre Marshall
Cape Fear Council of Governments
1480 Harbour Drive, Wilmin NC 28401
395-4553
Revised: 8/20/2012
Board of Commissioners Meetin
12/17/2012
19-3-3
11/02/2011 14:27 91 02532249 DSS SERVICE UNITS PAGE 02/02
A19W HANG ER COUNTY
BOARI) of COMMISSIONERS
230 QUO'"Ment ceroarorke, $uffe 175
I IMr'ngmn, NC 28403
T910phafle (glo) 7 96 .7 149
p (910) 198 -7145
c*RIMITTEE APPLICATIO;�
AdViSOVY Soa O m hm h 99 9 ut - edu
13 ,- a jackwelder
Moms W4 j ngton 2
Ad�r; 2324 aefferson istree t
aNin cow
r if different: jq/A � ��� did@)
Pft )
Ceil: (910) 541 " 3771 Businessp
H j DM e Phone: --
years l uring Fri i.tQ Ag
�c f le: Racy MMI New Ha County: 1 y Aisle:
onfoemlition for the pu►pips' I of 8$suri "g L'=-5'99r,-HM of t1le r�rrrurr +i
DO y uu have a family niemb er emp loyod b, f NOW Hanover CDuO yv%%
Employer. ; i1�� W goo is mw*. Mir r + d er + �a#� ,n,er r� by h ■may
A pamn e�rrcnlir MOW by om �����r t� � �� �ll�r� �v�r'� ��p�11 # o��d M�rre W �
acuumWnco %whArIlds %4.,Sec. 4 of iri MnP.
Student
Grant inrl. at Brunswick Dso in APB
pmfe ional A - -
001 rel$t qo ;axial irk is e, � • 5i�r �r
V0jujn'! r' A r f ' � tlatian and
have a pass ,an for thv elderlY P OP
Wh do YOU wish tO SOM On th's boar'yc omm'"D thal standard of as" ;Ln facil'ti-es
1 �trn ly fe31 iXl._rxr d ut y to angure --
� of of Ong an � G l . tnei ber should ofab tM f r or mDmIar kf a cf .R...f, b� n der !tie h lie + T ear d s the nee of l* 0009 M S� f
mm. nbem, hiofer M$pwbw bowd d ng 0 public F"my Yo C" lk NE
r l rir dG+ :r, M jgque u r ld dr n. Tho memlaer sh lh excu + i that
l�rf�re�� +� T� � *xi'x�l� �a��ir �
Ha nover' s 3
a
Provi qu4l i ty care t o their �esidant$ .
lq
in killed nuraiP9 facilities for over 9 yvars. 1 Was
I h : q L" worized Qua
' r . 1 am familar wi �
r &tlons and pip
800j &1 Sezvices Mnager and AC WVitiels Di `Qa
�'V i 1 soon wL l l a 0i the E lder
other MU nice ipi or coujI 8�C0Mn'r on kh V Rm �
uae Prevent Network in jjn%: SLrlr 201 mmmmhmmmo�
.fst th iocgi personal refer s and phone nuMber��
st a;r0j Luqui:ve 91Q 465 -x$935
W.
calla to Newborn 910 512-5440
NEW MOVER
3. Perry 9mith 910 471=0959 BD. DrWVOISSIU ERS
00y •A
Barr l �..
Board of Commissioners Meeting
12/17/2012
19 -3 -4
u- I n q �/ 0 01 q
Name:
Home
Add ress:
(Steer) (City) (Zip Code)
Mailing Address If different.
H P h o ne: Fair:
(City)
Cell:
(Zip Code
B usiness:
Years living in
New Hanover Cor. ntjr. Mate: Female: Race: A fire: 6
(Ifti ration for the purpose of assuring a cros - section of the communi
Do you have a family member employed by New Hanover County? if yes, name
A person currently employed by the agency or department for which thi application is made, must resign hialher position with New Hanover County upon ap*ntrnent, in
accordance with Article ill, Sec. 4 of the New Hanover County Pemonnel Policy. Furthem7mv, applkant sftuld have no immediate family member employed by such agency or
department.
Occupation: i
Professional Activities: 1/ d l - �-J 19 (f/J ,- � A L
Volunt Acdvibes:
Why do you wish to serve on this boardlcammitfee? rzq p Sa / r6/4,
Conflict of Inftreet: If a bwrd member believes helshe has a confrr'ct or potential conflict ofintemst on a particular issue, that member should state this belief to the other
members of hisser respective board during a public ,meeting. The member should state the nature of the conflict, detailing that helshe has a separate, private, or ,monetary
interest, ekher direct or in dlmd, In the issue under consideration. The member should their excuse himseff from voting on the ,,ratter.
W hat areas of concern would you tike to see addressed by this committee? �� ,'
i
Qualifications for serving: r T 41-1.
-4, v-V- 8D. OF GD�i`ill il.aNt rte
Date: Signature
Appfl ations are kept on fife for 18 months f understand th anyv aboard or cq i a appointee may be removed
mahout cause by a majority of Cdbnfy C
Please use reverse side for additional COMMONfrd of Commissioners Meeting
12/17/2012
19 -3 -5
Other municipal or county bo ards1committees on whic your are serving: &,� h -�L
T W I Hli
i AA
3 Vacancies — 3 Year Terms Expirin 12/31 /15
Carolina Beach hotel mana
Be Br owner/man
R e staurant own
Lou 0
!
pa 01161,
-d & Breakfast - Naran
He has served 2/3- terms and desires to be reappointed to anothe
term. The office has not received an new applications for the bed &
bre akf a st o wner/mana g er c
Carolina Beach hotel mana-aer/owner
James Pope A
! a
esturant
�... ;
Restaur An Rhodes, Catch
Steven Schnitzler, Port Cit Jav
r-liffachments: Committee Information Sheetz
App lications
Board of Commissioners Meeting
12/17/2012
19-4-1
C; '111
I [all I I I I z ILj J�1:4 0 1 ff.
r.1
,lumber of ;,embers: 15 votin members: 5 ex-officio members and 10 members appointed
b the Board of Count Commissioners. The five ex-officio members are the Chairman of th(.=
Board of Count Commissioners, the Ma of the Cit of Wilmin and the Ma of th(;
Beach towns or whomever the appoint b each elected bod The other ten members are in tti�i
followin cate and must have experience in promotin travel and tourism:
Term of Office: 3- with no one servin more than two consecutive full terms (excludinr
Chairman of Commissioners and Ma
ole iiiestin
A Fourth or Fifth Wednesda of ever other month at 5:30 p.m. at various
I
.ocations in the county.
Board of Commissioners Meetin
12/17/2012
19-4-2
TERM OF OFFICE
CURRENT MEMBERS
APPOINTMENT
EXPIRATION
John W. Andrews, Jr., Chairman
Restaurant
Unexpired 6/16/08
12/31/09
South Beach Grill
Owner/Mana
First 1119/10
12/31/12
cJo 3201 Gra Terrace
&A',L)
Wilmin NC 28411
A-A
686-1716 (H) 256-4646 ( W )
Anne E. Brodsk
Kure Beach Hotel
First 1 2/20/1 0
Palm Air Realt
Owner/Mana
133 N. Ft. Fisher Boulevard
Kure Beach, NC 28449
458-5269 (H) 228-7810 ( C )
Board of Commissioners Meetin
12/17/2012
19-4-2
I ' t� �, t� , ,� �'�� t i 7` (� „ it ENT i (t :� , � Ian ( s ' ti� (CONT r� i l 2 hilt t 3'� - � li} } � ,, 1 *i ' fr s; i ,f'Sl� v -�' V� .I l r,r}' j �! la d� - �4 ,� P 1
I�
E �l
CU MEMBE
APPOINTMENT
Anne M H Vice
Be
08
Holida Inn - -,.
c/o 230 Lon John Silver Drive
Owner/Mana
J
Wilmin
686 - 1635 ( H ) 25 *;
NealJohnson
Vacation Rental
Network Re Est
Pr
7036 Orchard Trace
Owner/Mana
Wilmin NC 28409
79 4 58- 88 81
Fr
Wilmin Hotel
First 12115/08
Suburban Extended Sta Hotel
( 50)
Second 12/18/11
7200 O L ane
Own e r/M anager
Wilmin NC f
6
Michael Wade Keeler
Wilmin H I
Unexpired 2/15/10
Hilton Wilmin Riverside
(+150)
First 12/1 gill
310 N. Water Str
Owner/M
Wilmi
3 (W) 40 4 - 3 4 3-0901
C M
A ttract i on
p
10 1 South Water Street
First T
Wilmin :
520 ( C ) 343
Sabina C. Newman
Chamber of
SCNI Insi
Commerce
,,, D Str
Wilmi 284
399-7961 (H) 343-0122 ( C )
Charles Pennin Secretar
Bed & Breakfast
Unexpired 9/20/04
12/31/06
The Verandas Bed and Breakfast
Owner/Mana
First 12/18/06
12131/09
202 Nun Street
$1
TkA�'L�
S
Wilmin NC 28401-5020
251-2212 & W)
:3 A,44
(H
James W. Pope
Carolina Beach Hotel
Unexpired 1/19110
G Sands Motel
Owner/Mana
P.O. BOX 759
C
45 45
- +'- -
Board of Commissioners Meeting
12/17/2012
19 -4 -3
PAGE 3
Revised: 81291201
Board of Commissioners Meeting
12/17/2012
19 -4 -4
TERM �F OFFI
�I�ENT MEMBERS
ATE�#�1�
APPOINTMENT
EXPIRATION
E w ficio Members:
.Jonathan Barfield, Jr.
New Hanover County
12/20/10
Undssignated
Vice Chairman
Mayor
Carolina Beach
Tura Beach
8/12
12/10
Undesignated
Undasignatad
Mayor Dean Lambeth
Mayor Bill Saffo
City of Wilmington
12/09
Undasignatad
Mayor David Cig notti
Wrightsville Beach
1 2/09
U ndssig nated
Lisa Wu bather, Treasu
New H anover Cou
8!12
U ndesig nated
Finance Officer
Contact: Kim Hufham, President/CEO
File: /TDA
Wilmington and Beaches CVB
B/C#42 1 2.11
505 Nutt street, Unit A
Wilmington, NC 28401
341 -4030 520-9194 ( FAX 341 -4029
Revised: 81291201
Board of Commissioners Meeting
12/17/2012
19 -4 -4
I
New Hanover Count 00%
Board of Comnukdoners COMMITTEE APPLICATION
320 Chestnut Street, Rwm 305 A
Wilmii 28401-4093
Telephone (910) 341-7149
FAX (910) 341-4130 CIO
r
• Woum x0sn Development Board
Board/Commttee.
Name: Charles Peaniz
Home
Address: 202 Nun Street VU-7mi n NC 28401-5020
(street) (city) ( Zip Code
Mami Address 'if different:
Home Phone: 910-251-2212 Busm"ess/Work Phoae,-- 910-251-2212
...................
Years Livin mi
33
New Hanover Count male: Female: Race: A r :
(Information for the purpose of assurin a cress sectiost of the commnait
Employer. The Verandas Bad and Bxeakfast/self emplo
(A persaim cu rrou H emplo d b the a enc o r departm an t for which this m licaftes is made, m ngt resi bldho r position with Ngw Ramov or C ouxty
up an app oin tmen t, W a cc ordan cc with Artie ee tie it 4 of the Now H an@ ve r C ou nl Pe rs an n 0 1 Po lic
Job Title: owner/CFO
Professional Activities:
Vi 11' —
Conifictofinterast I aboard member believes he/she has a confJO or pa$onflal conflict of interftf on a particulor issue, Met member should state this belief to Ups other
members of his/her respective bowd dviin a pubik meeting. The membershoiVid a late the natuAv of Me conffict,, detailin that he/she has a separaf r monetar
Intevest, either direct or Indliecl, in Me issue under consideration. The member should then excuas himseff1herself ftm votin an theme Her.
What areas of concern would y ou like to see addressed b this committee? Warket:Lng/advertisimg/ccmzmxm:LcaLt:Lon
List three local personal references and phone numbers:
1. Suzanne Ruffmoll 763-7367 4. Beverl Az 251-7333
2. Karem Clark 763-7581
3. Bunts Rallma 1ton 763-7349
Applications are kept on rile for IS months
100
H
Board of Commissioners Meetin
12/17/2012
19-4-5
6 OTVL-
T-ROM 0 GOLDEN SANDS M
- M
NEW HAN OVER Co uNTY
, 0MjWjS , Sj0 N9RS
I; OARD OF; (0
23( G,v9mment c ents f Dflv&- 'Sulte 1
w imin9w NG aA403 9
Ir '0 7
ef@PWM
PAX ( 910) 7911 .7-145
d S
st
■
■
■
■
■
M) F BI E Am
PHONE NE), 458 30%
AT' K
I
CoMt4 ITTEE APPL'C
nj
I Fim■ WFA& &&FA . F
Oct. 27 2010 113,1, SIAM P1
A
y ou
MMFUW 00 Wh!C* are swing:.
OMor Munici or count boardfiftO
UW thrOS 10021 Pw"Pa' jvftMvw and phone nUNOOM:
■
#OF- Sign
:oo -9- --- AQ
14 and Avg on We
Pkaso use reveme side f" addlVanal 001"Mm"
Board of Commissioners Meetin
12/17/2012
19-4-6
Val -A �
�7 Or �ar
zt�
AT Y
7 - -
Tr L - A
LIM wf-'lullil
j A WATJ.A 1 11 1 - - r -41
WRIT;
Home Phone,. A Faxb cl I Do-IAC-1 -, 1 T14 Cell: OqIO45il-& 2-li5 Business:
Yeaf s livin in
New Hanover Counf Male-. FemaM: k k- A
Affinwmhmamdh� - - - ", 4D
(information for the purpme ofassurin aws-m�ibn of the communk
Do y ou have a famil member emplo b New Hanover Count ff yes
name
Employw. Cc%,t (Z-e-r-3+a Fc�ood McLkc-k.,
PhQn Se�a. Pc)c C
A pmon wmnd empk b the a or d r l W# kafm is made, must resO7 hFA#W posWun wfth New Hanmw Count upon appanmMt, ;n
ecomkmv WthAfflcfe V1, Sea 4 of the New Hanovef Gmmf Persannal FbIky. FuHhemxm, •ppIkant shew)d ham no Immedhate faml nnunber omplo such a or
department.
ro r&?'�IT* T-1 ArjrAj
11 IIIIIIIIIIIIIIIIIIIIIl��illillililI
V6Iun&*rAcfMVes.- Di vi fln�p +ULxTiS hjt Ci.*tx (J
Ar I
Wh do y ou wish to serve on this board1commiftm? Ica cl2n:U mhp- Jk�, Vv, c-un %=gj -jn n
FST M-
i F r_ I =M 7.77 1 777F, IF F — 7, "to *777�, . =01.-F r-TT7 7—Y P.7f TWO"., ff 7�87,.W'
P , -,
MUTTS, 1 0 Me
� # I=-- I I F (73 ill F-M I F 74771"11T-7 7J6 1 j 1 :11 z , 1 11! 1 0"Aff it I .7r r; d d
r
M
7 - =Lft AN "I-0 F I', F, 0. V L774*7#71 'Ma I- f lip ff- >
;;hat ar&w of concem would y ou like to see addrewed b this committee? j ARXM
Qualftafions for servin -o-ujv jMa aAex 4 mja v r*- / J > 16 e
- -------- - ita,
W-
Other municipal or count boardstcommiglees on which y ou are serving.b
Board of Commissioners Meetin
12/17/2012
19-4-8
A Ko4 eS
NEW HANG VER COUNTY
B OARD OF C O MM I SS IONER S
230 Govemmerit Cente Drive, Suite 175
Wilmington, NC 28403
Telephone (910) 793 -7149
FAX (910) 793 -7145
BoardlCommittee. NHC TDA
Name: Steven S chni tzl er E -Mall. s teve @ portci tyj ava . com
Hom
Address: 4 0 0 0 Chaps Drive Wilmington 2
ree Y (Lip o e
Mailing Address if different:
(Cky)
Home Phone: 910 -795 -8628 F ax: 910 -796 -6611
Cell: 910 - 264 -6645
Years living in
New Hanover County. 18 dale: ir F emale: Race: Caucasion
(information for the {purpose of assuring a cmas- section of the community)
Age: 44
Do you have a family member employed by New Hanover County? ff yes, name Li Schni tzl er
Employer. NHC Board of Education- Art Teacher, Wi 1 li s ton Mi ddle School
A person currenity employed by the agency or department which tffis appiicatfon is made, must resign NsIber positron with New Hanauer County upon appointment, in
accordance with Artlofe Vl Sec, 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family nwmber employed by such agency or
department:
Occupadon CEO' port City Java
Professional A clivities: Corporate Management an Oversight
VolunteerACtiVities: Board Member -W. H.A.T. , 2010 NC Gov. Volunteer Award, 2010 NHC volunteer /Yr
Why do you w t o serge on this boar commif#ee+? We o perate 1 6 cafes throughout the region, I
have a vested interest, and unique, non - g eographi c based perspective
Conflict of Interest: if a board member believes helsfe has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other
members of Nwher respective board during a public meeft. The member should state the nature of the conflict, detailing that helshe has a separate, private, or monetary
interest, either drect or inc riect, In the issue under consideration. The member should then excuse himselflhemelf from vofing on the matter.
What areas of concern would you like to see addressed by this commi Improved ability to continue
to attract tourists, as well as businesses.
Qualtficadons for serving: 1 years of successful business leadership. Common sense.
A desire to see all areas of the County prosper.
Other municipal or county boards/committees an which you are serving: None � V E D
N 0
j`
List three local personal references an phone numbers: NHC Doc C
1 . John Andrews - South Beach Grill (Current T DA Ch 910 - 620 -3054
2. Amy Feath- Director, Carousel Center- 910 232 -5559
3. W. Cecil Worsle - Owner, Springer Eubank, President BOIL
Date: 11 -7 -12
Applications arm kept on file for 18 months
Please use reverse side for addidonal comments
Signature
1 understand that any board or comma
without cerise by a majority of Corr
Board of Commissioners Meeting
12/17/2012
19 -4 -9
(Zo Code)
Business:
12 -5603
P.Dmwtee Ma vlftle removed
m ssioner s.