Loading...
2008-04-07 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, APRIL 7, 2008 PAGE 336 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, April 7, 2008, at 5:35 p.m. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington, North Carolina. Members present were: Chairman Robert G. Greer; Vice-Chairman William A. Caster; Commissioner Ted Davis, Jr.; Commissioner William A. Kopp; Commissioner Nancy H. Pritchett; Deputy County Attorney Kemp Burpeau; Clerk to the Board Sheila L. Schult; and County Manager Bruce T. Shell. Chairman Greer called the meeting to order and welcomed everyone present. INVOCATION AND PLEDGE OF ALLEGIANCE Reverend George W. Maize, IV of Warner Temple AME Zion Church gave the invocation. Commissioner Kopp led the audience in the Pledge of Allegiance to the Flag. APPROVAL OF CONSENT AGENDA Chairman Greer asked if any member of the Board would like to remove an item from the Consent Agenda. Commissioner Pritchett requested discussion on Consent Agenda Item 2 ? Approval to Revise Regular Board Meeting Schedule. Commissioner Pritchett clarified that the request to change the evening meeting time from 5:30 p.m. to 6:00 p.m. for the remainder of the year is to better accommodate the schedule of the deputies and that the Monday, September 15, 2008 meeting is changed to Monday September 22, 2008 to accommodate a Legislative meeting in Washington, D.C. Commissioners Pritchett and Kopp requested clarification on Consent Agenda Item 6 ? Approval of a Resolution to Dispose of Surplus Property According to Procedures Prescribed in Chapter 160, Article 12. In response to Board questions, Register of Deeds Registrar Rebecca Smith presented an overview of the request for approval to destroy dated financial records and correspondence from the Register of Deeds department. The records will be destroyed according to the schedule mandated by the North Carolina Department of Cultural Resources, Office of Archives and History Division of Historical Resources, Archives and Records Section, and Government Records Branch Retention and Disposition. The items are daily receipts, copies of checks, daily deposit slips and correspondence forms from the Vital Records department. An inventory of items destroyed is maintained by the Register of Deeds department. Hearing no further comments, Chairman Greer called for a motion to approve the items on the Consent Agenda. Motion : Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to approve the items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSENT AGENDA Approval of Minutes ? Governing Body The Commissioners approved the minutes of the following meetings as presented by the Clerk to the Board: Agenda Review meeting held on March 6, 2008 Board of Equalization and Review meeting held on March 7, 2008 Regular Session meeting held on March 10, 2008 Budget Work Session meeting held on March 13, 2008 Board of Equalization and Review meeting held on March 20, 2008 Board of Equalization and Review meeting held on March 27, 2008 Approval of Revised Regular Board Meeting Schedule for 2008 ? Governing Body The Commissioners approved revising the Regular Board Meeting Schedule for 2008 as follows: ? All remaining 2008 evening meetings to begin at 6:00 p.m. ? Monday, September 15, 2008 meeting changed to Monday, September 22, 2008 A copy of the revised calendar is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.1. Appointment of Bill Vassar to the Wilmington Regional Film Commission, Inc. Board of Directors ? Governing Body The Commissioners appointed Bill Vassar, Screen Gems Studios, to the Wilmington Regional Film Commission Board. The appointment is to fill the vacancy left by the recent death of Frank Capra, Jr. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, APRIL 7, 2008 PAGE 337 Adoption of State Road Resolution ? Governing Body The Commissioners adopted the NCDOT State Road resolution supporting the addition of Peppercorn, Mascot, Wooler, Whitney and Powder Keg Courts; Brittany Lakes, Iota, Valor, Woodhall, and Whitney Drive; Newbury Way; Courtney Pines Road; and Torchwood Boulevard in Whitney Pines Subdivision Sections 2, 3, 5, and 7 to the State road system (Div. File No: 1120-N). A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.2. Authorization to Submit a Grant Application to the Department of Corrections Criminal Justice Partnership Program ? County Manager?s Office The Commissioners authorized the Pretrial Release Screening Program to submit a grant application to the Department of Corrections Criminal Justice Partnership Program in the amount of $152,751. If awarded, the funds will be used to continue operating the Day Sentencing Program via a contract with Coastal Horizons. No local match is required. The grant application is available for review in the County Manager's Office. Adoption of Resolution Authorizing the Disposal of Surplus Property through GovDeals ? Finance Department The Commissioners, as authorized in General Statute Chapter 160A-Article 12, adopted the resolution . authorizing staff to dispose of surplus property through GovDealsGovDeals is an online Internet based provider servicing government entities. If items do not sell using GovDeals, staff is authorized to dispose of the property by any other method authorized by the General Statutes. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.3. Authorization to Destroy Financial Records and Correspondence ? Register of Deeds The Commissioners authorized the Register of Deeds department to destroy financial records and correspondence according to the North Carolina Department of Cultural Resources, Office of Archives and History Division of Historical Resources, Archives and Records Section, and Government Records Branch Retention and Disposition schedule. The items are daily receipts, copies of checks, daily deposit slips and correspondence forms from the Vital Records department. An inventory of items destroyed is maintained by the Register of Deeds department. Authorization to Submit a Grant Application to Burroughs Wellcome Fund Student Science Enrichment Program ? Cape Fear Museum The Commissioners authorized Cape Fear Museum to submit a grant application to the Burroughs Wellcome Fund Student Science Enrichment Program in the amount of $60,000 annually for three years for a total amount of $180,000. If awarded, the funds will be used for wages for temporary/part-time education staff, to purchase scientific equipment and supplies, and to recruit program participants and evaluate results. Acceptance of New Hanover County and New Hanover County Fire District Tax Collection Reports ? Tax Department The Commissioners accepted the following Tax Collection Reports as of February 29, 2008. New Hanover County Fire District New Hanover County Copies of the Tax Collection Reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXXI, Page 8.4. Approval of Correction to the Advertising Date of 2007 Delinquent Real Property ? Tax Department The Commissioners approved the correction to the advertisement of Tax Liens of Real Property. On February 18, 2008, the Board approved the advertising to be published in the Wilmington Star-News on April 2, 2008 for all delinquent 2007 real estate accounts not paid by 5:00 p.m. on March 25, 2008. The Tax Collector has indicated that she is unable to meet the April 2, 2008 deadline and has requested a specific date for the advertisement not be set but left open until the necessary requirements as stated in the North Carolina Machinery Act are satisfied. The advertisement will appear in the local paper before the June 30, 2008 deadline. Approval of New Hanover County Board of Education Budget Amendments #5 and #6 ? Budget Department The Commissioners, as requested by the New Hanover County Board of Education, approved the following budget amendments: ? Board of Education Capital Outlay Fund Amendment #5 ? transferring $187,990 from the existing capital project funds to the New Hanover High School Tennis Courts Capital Project funds. ? Board of Education Capital Outlay Fund Amendment #6 ? transferring $1,043,690 for water and sewer improvements for the Northern Site Land Purchase. The County's share of this improvement was approved by the County Commissioners on March 10, 2008. The amendment also budgets sales tax fund receipts of NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, APRIL 7, 2008 PAGE 338 $160,000 for the New Hanover High School Field House renovations. Adoption of Budget Ordinance Amendments ? Budget Department The Commissioners adopted the following Budget Ordinance Amendments: 08-199 - Social Services 08-202 - Board of Elections 08-209 - Social Services 08-219 - Emergency Management 08-220 - Emergency Management 08-221 - Sheriff's Office Copies of the Budget Ordinance Amendments are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXXI, Page 8.5. REGULAR ITEMS OF BUSINESS ADOPTION OF PROCLAMATION DECLARING APRIL 13-19, 2008 AS WEEK OF THE YOUNG CHILD IN NEW HANOVER COUNTY Chairman Greer reported that Smart Start of New Hanover County and the National Association for the Education of Young Children have requested the Board declare April 13-19, 2008 as Week of the Young Child in New Hanover County. Commissioner Pritchett read the proclamation into the record and moved for adoption. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt the proclamation declaring April 13-19, 2008 as Week of the Young Child in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. On behalf of Smart Start of New Hanover County Executive Director Janice Nelson accepted the proclamation. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.6. ADOPTION OF PROCLAMATION DECLARING APRIL 19, 2008 ? MAY 3, 2008 AS SPRING LITTER SWEEP IN NEW HANOVER COUNTY Keep America Beautiful Coordinator Jennifer O?Keefe reported that each spring and fall, the North Carolina Department of Transportation encourages citizens to help clean up the roads and environment by participating in the Litter Sweep Roadside Clean-Up. Volunteers from Adopt a Highway, churches, civic organizations, schools, businesses, North Carolina Department of Transportation crews, local governments, and Department of Corrections inmates participate in this two-week long event. The Board is being requested to adopt the proclamation declaring April 19, 2008 ? May 3, 2008 as Spring Litter Sweepin New Hanover County. Vice-Chairman Caster read the proclamation into the record and moved for adoption. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to adopt the proclamation declaring April 19, 2008 ? May 3, 2008 as Spring Litter Sweep in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Keep America Beautiful Coordinator Jennifer O?Keefe accepted the proclamation and thanked the Board for their support. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.7. ADOPTION OF PROCLAMATION DECLARING APRIL 6-12, 2008 AS NATIONAL COUNTY GOVERNMENT WEEK IN NEW HANOVER COUNTY Chairman Greer reported that the Board has been requested to declare April 6-12, 2008 as National County Government Week in New Hanover County to raise public awareness and understanding about the roles and responsibilities of the nation's counties to meet the needs of the community and recognize the leadership, innovation and valuable services provided by the nation's counties, especially in the protection and welfare of children. Commissioner Kopp read the proclamation into the record and moved for adoption. Motion: Commissioner Kopp MOVED, SECONDED by Vice-Chairman Caster, to adopt the proclamation declaring April 6-12, 2008 as National County Government Week in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.8. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, APRIL 7, 2008 PAGE 339 ADOPTION OF PROCLAMATION DECLARING THE MONTH OF APRIL 2008 AS SEXUAL ASSAULT AWARENESS MONTHIN NEW HANOVER COUNTY Chairman Greer reported that Jennifer Stancil, Rape Crisis Center Supervisor with the Coastal Horizons Center has requested the Board declare the month of April 2008 as Sexual Assault Awareness Month in New Hanover County. Commissioner Davis read the proclamation into the record and moved for adoption. Motion: Commissioner Davis MOVED, SECONDED by Commissioner Pritchett, to adopt the proclamation declaring the month of April 2008 as Sexual Assault Awareness Month in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Margaret Weller-Stargell, President/CEO, Karen Chapple, Vice-President of Operations, Amy Feath, Crisis Intervention Services Director, Shemekka Miles, Educator, Lauren Slusher, Advocate/Educator, and Jennifer Stancil, Supervisor, were present to receive the proclamation. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.9. ADOPTION OF PROCLAMATION DECLARING APRIL 2008 AS CHILD ABUSE PREVENTION MONTH IN NEW HANOVER COUNTY Chairman Greer reported that the Board has been requested to join Governor Michael F. Easley and other North Carolina counties in proclaiming the month of April 2008 as Child Abuse Prevention Month in New Hanover County. Vice-Chairman Caster read the proclamation into the record and moved for adoption. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to adopt the proclamation declaring April 2008 as Child Abuse Prevention Month in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Social Services Director LaVaughn Nesmith was present to receive the proclamation. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.10. ADOPTION OF RESOLUTION SUPPORTING THE CONTINUATION OF THE CRIMINAL JUSTICE PARTNERSHIP PROGRAM FUNDING Chairman Greer reported that the Board has been requested to adopt a resolution supporting the continuation of the Criminal Justice Partnership program funding in the State?s continuation budget. The funds are used to operate the Day Sentencing Program through a contract with Coastal Horizons. Commissioner Pritchett read the resolution into the record and moved for adoption. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt the resolution supporting the continuation of Criminal Justice Partnership Program funding in the State?s continuation budget. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.11. WITHDRAWAL OF AGENDA ITEMS Chairman Greer announced that Regular Agenda Item 10 ? Consideration of a Resolution Waiving the Competitive Bid Process and Awarding the Contract to TVS, Inc. has been withdrawn from the Regular Agenda and Water and Sewer District Agenda Item 4 ? Consideration of a Resolution of Acceptance of Public Dedication, Figure Eight Harbour Common Area has been withdrawn from the Water and Sewer District Agenda. PRESENTATION ON ALLOCATION OF DISTRICT ATTORNEY?S OFFICE GRANT FUNDS George Holding, United States Attorney for the Eastern District, and Assistant District Attorneys Tom Old and Tim Severo presented an update on the allocation of the District Attorney?s office grant funds to hire a dually sworn Special Assistant United States Attorney to take drug cases to the Federal level over the last year and a half. The grant funds are used to implement Project Tsunami and to hire a dedicated prosecutor to target drug traffickers and armed drug dealers. The benefits to New Hanover County are: ? Local drug dealers want to avoid Federal prosecution. ? Criminals accept plea offers therefore resolving criminal cases at an earlier stage. ? Reduction in number of inmates held in New Hanover County jail and the length of stay awaiting trial. ? When criminals cooperate with Law Enforcement Organizations, major dealers are convicted and removed from society. ? Local prosecutors increase their efficiency by teaming up with Federal prosecutors. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, APRIL 7, 2008 PAGE 340 ? Of the top ten drug dealers in NHC; 6 out of 10 were prosecuted at the Federal level. ? Five have been sentenced to a combined Federal Prison time of 89.2 years, one awaiting sentencing. ? The MONARCH program is an Organized Crime Drug Enforcement Task Force (OCDETF) and is a multiple agency task force with a goal of dismantling a sophisticated drug network operating from Atlanta to Wilmington. Nine drug dealers have been indicted and have pled guilty. ? Project Tsunami grant funds end June 1, 2008. PRESENTATION ON SOUTHEASTERN CENTER BUDGET DEFICIT Southeastern Center Director Dr. Arthur F. Costantini presented the following update on the budget deficit. State level proposal for re-organization of mental health services: ? Currently in the State there are twenty-five Local Management Entities (LME). ? The State?s proposal is to consolidate the LMEs to either three (one per region) or between eight and twelve (three and/or four per region). ? Consolidation would provide for a more standard method of operating. ? Request that the North Carolina Association of County Commissioners consider the issue and recommend that the composition of the larger LME be left to the determination of the County Commissioners. ? Clinical services need to be provided in the local county to eliminate travel time and not consolidated to a single location. ? Paperwork services can be consolidated and housed at one location. In response to Board questions concerning the budget deficit at Southeastern Center, Dr. Costantini presented the following information: ? Employees are employed by Southeastern Center. ? FY08 state appropriations were allotted in the amount of $8.4 million; this amount was based on FY07 spending levels. ? Based on previous service provided, Southeastern Center had anticipated $10.8 million in state appropriations. ? State decreased funding in the amount of approximately $2.3 million. ? For FY07-08, Southeastern Center has experienced a 23.4% increase in client base (approximately 400 new clients requesting service each month); 48% increase in units of service provided to clients. ? In response, Staff has implemented a new tracking system to ensure the budget is within the monthly allocations for service with a cap based on available funding. ? Service is being authorized for urgent and emergent clients? only. ? Service for existing clients is being reauthorized at approximately 50% of current service levels. Proposal for addressing the budget deficit: ? Southeastern Center has requested the state return the funds in the amount of $2.3 million. ? The state suggested Southeastern Center request funding from New Hanover County. After discussion concerning the State?s failed mental health system and the request from the State that the County allocate funds taken by the State, Chairman Greer requested direction from the Board. Motion: Commissioner Davis MOVED, SECONDED by Commissioner Kopp, to deny the request for funding in the amount of $2.3 million for Southeastern Center and request that the State restore the funds. Upon vote, the MOTION CARRIED UNANIMOUSLY. PUBLIC HEARING AND APPROVAL OF REQUEST BY WITHERS AND RAVENEL, ON BEHALF OF THOMAS CLIFFORD MUNN HEIRS, TO REZONE APPROXIMATELY 2.2 ACRES OF PROPERTY OFF GORDON ROAD FROM R-15 RESIDENTIAL TO R-10 RESIDENTIAL DISTRICT (Z-881, 3/08) Chairman Greer opened the Public Hearing and requested staff to make the presentation. Senior Planner Jane Daughtridge reported that Withers and Ravenel, on behalf of Thomas Clifford Munn heirs, are requesting to rezone approximately 2.2 acres of property off Gordon Road from R-15 Residential to R-10 Residential District and presented a slide overview of the request. Planning Director Chris O?Keefe reported that thesubject property is located in the northern portion of the county in an area classified as Transition on the 2006 CAMA Land Classification map. The property is on the westernmost segment of Gordon Road, west of I-40. Gordon Road is a collector road on the thoroughfare plan. Level of service has been rated B along this segment, meaning traffic flow is free and stable. The subject property is a landlocked parcel and currently a vacant, wooded lot. No street connectivity is available into Brierwood, so access will be through the undeveloped property to the south which was recently rezoned to R-10. Brierwood Subdivision is also zoned R-10. The Commercial portion of the Murrayville Station Business Park conditional district abuts on the west side. County water and sewer are in place in the vicinity. This rezoning petition proposes a change from lower density R-15 Residential with a maximum of 2.5 units per acre to R-10 Residential with a maximum density of 3.3 units/acre performance. High density projects would NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, APRIL 7, 2008 PAGE 341 require a special use permit. Direct access to Gordon Road would be required before a project could qualify. The 2006 Update of the Joint CAMA Plan describes the purpose of the Transition class as providing for future intensive urban development on lands that have been or will be provided with necessary urban services. The location of these areas is based upon land use planning policies requiring optimum efficiency in land utilization and public service delivery. At the Planning Board?s March 6, 2008 meeting, they voted 7-0 to recommend approval of this rezoning. No one from the public spoke on this item. This property is the only remaining R-15 zoning in this vicinity. Based on this, staff recommends approval due to the request being consistent with the strategies for the Transition classification. Chairman Greer asked if the Petitioner would like to speak on the request. Cindee Wolfe, representing Withers and Ravenel, presented an overview of the request stating that the proposed zoning brings consistency to the surrounding R-10 zoning. Chairman Greer asked if anyone would like to speak in opposition to the request. Hearing no one, Chairman Greer closed the Public Hearing and asked for direction from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to approve the request by Withers and Ravenel, on behalf of Thomas Clifford Munn heirs, to rezone approximately 2.2 acres of property off Gordon Road from R-15 Residential to R-10 Residential District finding that the request is: 1) Consistent with the purposes and intent of the Conservation land classification and the associated land use policies adopted in the 2006 Land Use Plan; and 2) Reasonable and in the public interest to allow an increase in density from 2.5 units per acre to 3.3 units per acre based on the availability of urban services and adjacency to existing R-10 zoning. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of AN ORDINANCE OF THE COUNTY OF NEW HANOVER AMENDING THE ZONING MAP OF AREA 8B OF NEW HANOVER COUNTY, NORTH CAROLINA, ADOPTED ON JULY 7, 1972, is hereby incorporated as a part of the minutes and is contained in Zoning Book II, Section 8B, Page 68. PUBLIC HEARING AND UPDATE ON TEXT AMENDMENT ELIMINATING STATE PROPERTY ON THE WEST SIDE OF THE CAPE FEAR RIVER FROM THE ELIGIBLE PORTION FOR RIVERFRONT MIXED USE DISTRICT (A-370, 3/08) Chairman Greer opened the Public Hearing and requested staff to make the presentation. Planning Director Chris O?Keefe reported that the Board requested the Planning Board to evaluate the need for a change eliminating the State-owned property on the west side of the Cape Fear River from the eligible area for Riverfront Mixed Use District and presented an overview of the request. At the Planning Board?s March 6, 2008 meeting, they raised the following points: ? The State is not bound by local rules. ? If the property changed to private hands, it would be zoned B-2 and could be developed for a variety of uses by right and several others by special use. ? If the property changed to private hands, it might be preferable to allow it to be developed under the RFMU standards rather than the B-2 standards. Having considered these points, the Planning Board felt that at this time, the existing language did not need to be changed, and by a vote of 7-0, recommended leaving the language as is. Staff supports the Planning Board?s position. Chairman Greer asked if anyone would like to speak on the text amendment. Hearing no one, Chairman Greer closed the Public Hearing and thanked staff for the update. APPROVAL OF TAX DEPARTMENT ADDITIONAL APPRAISAL DIVISION POSITIONS AND ADOPTION OF BUDGET ORDINANCE AMENDMENT 08-212 Budget Director Cam Griffin reported that at the Board?s March 10, 2008 meeting, the Board adopted a resolution authorizing the next countywide revaluation to be effective on January 1, 2011. Staff is requesting the Board approve two additional appraiser positions and two additional clerk positions and adopt Budget Ordinance Amendment 08-212. Two additional appraisers will be requested in FY08/09 budget to bring the appraisal staff up to ten full time appraisers, which is within recommended staffing standards. These two additional appraisers will be used for the revaluation and to complete the routine work of picking up new construction each year. By increasing the appraisal division up to workable levels, the need for overtime and contracting out the annual requirement to pick up new construction would be reduced. The past two years, additional appraisers have been requested during the NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, APRIL 7, 2008 PAGE 342 budget process but due to funding constraints they were not approved. The cost of the positions, operating expenses, and two cars for the appraisers for the remainder of the FY 07-08 is in the amount of $51,753. The annual cost of the positions will be $192,544. In response to Board questions, Finance Director Avril Pinder reported that currently, the Appraisal Division has five residential appraisers and one commercial appraiser. It requires two and a half years to complete a revaluation. Two additional appraisers and two clerks are required immediately to begin training and to augment the appraisal staff in preparation for the next revaluation and to do the necessary daily appraisal work. The clerical staff will be used to encode property data collected by the appraisers while in the field. Chairman Greer requested direction from the Board. Motion: Commissioner Kopp MOVED, SECONDED by Commissioner Pritchett, to approve two additional appraiser positions and two additional clerk positions for the Tax Department and adopt Budget Ordinance Amendment 08-212. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the Budget Ordinance Amendment is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXI, Page 8.12. BREAK Chairman Greer called for a break from 7:14 p.m. until 7:27 p.m. MEETING RECESSED TO HOLD A REGULAR MEETING OF THE NEW HANOVER COUNTY WATER AND SEWER DISTRICT Chairman Greer convened from Regular Session at 7:27 p.m. to hold a meeting of the New Hanover County Water and Sewer District. Chairman Greer reconvened to Regular Session at 7:37 p.m. NON-AGENDA ITEMS Chairman Greer announced that time had been reserved to allow the public to present an item that was not listed on the regular agenda. He requested all persons speaking to limit their remarks to three minutes. No items were presented. CLOSED SESSION Chairman Greer announced that pursuant to G.S. 143-318.11(a)(6) a Closed Session is needed to consider personnel matter and requested a motion from the Board. Motion: Commissioner Kopp MOVED, SECONDED by Vice-Chairman Caster, pursuant to N.C.G.S. 143- 318.11(a)(6) to convene to Closed Session to consider a personnel matter. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer convened to Closed Session at 7:39 p.m. CONVENE TO REGULAR SESSION Chairman Greer convened to Regular Session at 8:01 p.m. and reported that the Board considered a personnel matter pursuant to N.C.G.S. 143-318.11(a)(6). CONDOLENCES TO THE FAMILY OF DAVID RANDOLPH SANDIFER On behalf of the Board, Chairman Greer offered condolences to the family of David Randolph Sandifer in his passing on April 4, 2008. Mr. Sandifer served as Chairman of the Brunswick County Board of Commissioners. ADJOURNMENT There being no further business, Chairman Greer requested a motion to adjourn the meeting. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adjourn the meeting. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer adjourned the meeting at 8:03 p.m. Respectfully submitted, Sheila L. Schult Clerk to the Board