Loading...
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.