Loading...
Agenda 2013 04-08New Hanover County, North Carolina ak 0 - - m arw-- 6iM April 8, 2013 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 AGENDA %hm 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 -CHAIR JONATHAN BARFIELD, JR., COMMISSIONER • BRIAN M. BERGER, COMMISSIONER • THOMAS WOLFE, COMMISSIONER CHRIS COUDRIET, COUNTY MANAGER • WANDA COPLEY, COUNTY ATTORNEY • SHEILA SCHULT, CLERK TO THE BOARD APRIL 8, 2013 6:00 P.M. MEETING CALLED TO ORDER (Chairman Woody White) NON - SECTARIAN INVOCATION (Reverend Richard G. Elliott, Rector, St. Andrew's On- the -Sound Episcopal Church) PLEDGE OF ALLEGIANCE (Vice -Chair Beth Dawson) APPROVAL OF CONSENT AGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Adoption of a Resolution Supporting the Nomination of the Honorable James D. Healey to the National Freight Advisory Committee 3. Adoption of State Road Resolution 4. Lawsuit Settlement 5. Approval to Implement a Fatherhood Support Program through Title IV -D Incentive Funds 6. Approval of an Application for the Waiver of Landfill Tipping Fees for the North Carolina Azalea Festival being held April 10 -14, 2013 7. Adoption of a Resolution to Dispose of Surplus Property According to Procedures Outlined in North Carolina General Statutes - Chapter 160A Article 12 8. Adoption of a Resolution Authorizing the Repair, Restoration and Rebinding of Register of Deeds Index Books 9. Approval of Register of Deeds Records Retention and Disposition Schedule 10. Approval of February 2013 Tax Collection Reports 11. Adoption of Budget Amendments ESTIMATED REGULAR AGENDA ITEM F BUSINESS TIMES GU S O USI N SS 6:05 p.m. 12. Consideration of Child Abuse Prevention Month Proclamation 6:10 p.m. 13. Consideration of Sexual Assault Activism Month Proclamation 6:15 p.m. 14. Consideration of a Resolution Requesting the Federal Office of Management and Budget Reconsider the Re- designation of Brunswick County out of the Wilmington/New Hanover County Metropolitan Statistical Area (MSA) into the Myrtle Beach/Horry County MSA 6:20 p.m. 15. Consideration of Request to Establish and Fund the Landfill Northern Property Closure 6:30 p.m. 16. Public Hearing Rezoning Request (Z -924, 03/13) - Request by David Edmonds on Behalf of Acquisition Holdings, LLC to Rezone 4.12 Acres Located at 6339 Carolina Beach Road from CD(B -2), Conditional Highway Business and R -15, Board of Commissioners Meeting 04/08/2013 Residential District to O &I Office and Institutional District 7:10 p.m. 17. Committee Appointments PUBLIC COMMENTS ON NON - AGENDA ITEMS (limit three minutes) ADDITIONAL AGENDA ITEMS OF BUSINESS 7:25 p.m. 18. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 7:35 p.m. 19. 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 04/08/2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 1 DEPARTMENT: PRESENTER(S): Chairman White CONTACT(S): Sheila L. Schult, Clerk to the Board SUBJECT: Approval of Minutes BRIEF SUMMARY: Approve minutes from the following meetings: Agenda Review Meeting held on March 7, 2013 Regular Meeting held on March 11, 2013 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 04/08/2013 1 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 2 DEPARTMENT: County Manager PRESENTER(S): Commissioner Barfield CONTACT(S): Commissioner Barfield SUBJECT: Adoption of a Resolution Supporting the Nomination of the Honorable James D. Healey to the National Freight Advisory Committee BRIEF SUMMARY: A resolution of support has been prepared for the Board's consideration to support the nomination of the Honorable James D. Healey to the National Freight Advisory Committee. The Secretary of Transportation will appoint 25 members to the newly established committee. Staff confirmed with Bob Fogel, NACo Senior Legislative Director for Transportation, that the NACo president was sending a letter in support of Mr. Healey's nomination. Counties are requested to adopt resolutions of support to ensure that a County Commissioner be appointed to the committee. STRATEGIC PLAN ALIGNMENT: Productive Strategic Partnerships • Influence legislation and external mandates to enhance local autonomy RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution. ATTACHMENTS: National Freight Advisory Committee Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 2 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION SUPPORTING THE NOMINATION OF THE HONORABLE JAMES D. HEALEY TO THE NATIONAL FREIGHT ADVISORY COMMITTEE WHEREAS, the U.S. Department of Transportation is establishing a National Freight Advisory Committee (NFAC) and soliciting nominations for membership; and WHEREAS, the NFAC will provide advice and recommendations to the Secretary of Transportation on matters related to freight transportation in the United States, including: (1) Implementation of the freight transportation requirements of MAP 21; (2) Establishment of the National Freight Network; (3) Development of a National Freight Strategic Plan; (4) Development of strategies to help States implement State Freight Advisory Committees and State Freight Plans; and (5) Development of measures of conditions and performance in freight transportation; (6) Development of freight transportation investment, data, and planning tools; and (7) Legislative recommendations; and WHEREAS, the Secretary of Transportation has requested nominations for members of the Committee to ensure a wide range of members and a balanced Committee; and WHEREAS, the Secretary of Transportation will appoint committee members with a view toward achieving varied perspectives on freight transportation, including from government bodies, and seeking to balance the interests of many groups including those of local elected officials; and WHEREAS, Counties play an integral role in the movement of freight in America owning and operating: 44% of all public roads and highways; 228,026 bridges of all kinds; 27% of public transit systems; and 30% of public airports; and WHEREAS, Elected County Officials play a key role in economic development efforts in their regions and development of new regional transportation infrastructure, serving on, or being actively involved in, all of the nation's Port Authorities, Metropolitan Planning Organizations and Development Organizations; and WHEREAS, the Honorable James D. Healy, County Commissioner, serves as Transportation Chairman for the National Association of Counties (NACo), having also served NACo as Chairman of the Highway, Airport and Transit Authorization Sub - Committees, and serves as a member of the Board of Directors for the National Association of Regional Councils (NARC), and served as the Chairman and Vice - Chairman of the Transportation and Public Works Committees in his home County, as well as a past member of his local regional planning organization; and WHEREAS, the Honorable James D. Healy has been a vocal proponent of local governments working together in cooperation with the freight, shipping and railroad industries, hosting the first freight /railroad summit last year bringing together 250 local elected officials and representatives of the freight, shipping and railroad industry, and is singularly responsible for the positive dialogue now occurring between local government officials and the railroad industry. NOW, THEREFORE, BE IT RESOLVED, that the Board of County Commissioners for New Hanover County, North Carolina, do hereby request the Secretary of Transportation to appoint the Honorable James D. Healy, County Commissioner, as a member of the NFAC Committee, to represent the views and interests of local governments in America. ADOPTED this the 8 th day of April, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 2 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 3 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 roads and requesting the Board to adopt a resolution in support of adding the road to the state system: Thai's Trail and Wayneridge Court located within the Bayshore Crossing Subdivision in New Hanover County (Division File No. 1191 -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 4 -0. Board of Commissioners Meeting 04/08/2013 3 -0 STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION PAT MCCRORY GO VERNOR February 28, 2013 Ms. Sheila Schult, Clerk to the Board New Hanover County Board of Commissioners 230 Government Center Drive, Suite 175 Wilmington, NC 28493 RECEIVED MAR - 5 2013 NN C BOCC ANTHONY 1. TATA SECRET Subject: Proposed Addition to the State System of Highways; Thai's Trail and Wayneridge Court (Div. File No: 1191 --N) Dear Ms. Schult: This office is considering adding Thai's Trail & Wayneridge Court. Request for the roadway additions located within Bayshore Crossing subdivision in New Hanover County to the state system. After the Board's consideration, if they concur with our recommendation, please furnish this office with the current county resolution and official road name for our further handling. If l may be of further assistance, please advise. Sincerely, Anthony W. a District Eng Weer AWL:jdd Attachments: Copy of SR -1 Road Petition request form and locator map District Office 300 Division Dr �V an NC 28401 (910) 251.2555 Fax (910) 251 2759 Board Commoners Meeting 04/08/2013 3 -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: Thai's Trail and Wayneridge Court located within the Bayshore Crossing Subdivision in New Hanover County (Division File No. 1191 -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 8 th day of Ate 2013. WITNESS my hand and official seal this the 8 th day of Ate 2013 . 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 04/08/2013 3 -2 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 4 DEPARTMENT: PRESENTER(S): Wanda Copley, County Attorney CONTACT(S): Wanda Copley, County Attorney SUBJECT: Lawsuit Settlement BRIEF SUMMARY: The North Carolina Association of County Commissioners Liability & Property Pool settled a claim on February 15, 2013 in the amount of $80,000 regarding an incident surrounding the arrest of Gladwyn Taft Russ, III on November 15, 2008. A copy of the General Release and Indemnity Agreement is on file with the Clerk to the Board of Commissioners. STRATEGIC PLAN ALIGNMENT: RECOMMENDED MOTION AND REQUESTED ACTIONS: No action is required. The information must be published for public record and included in the Board's official minutes. ATTACHMENTS: BOC Memo COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) No action is required. The information must be published for public record and included in the Board's official minutes. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 4 -0 NEW HANOVER COUNTY INTER- OFFICE MEMORANDUM MEMORANDUM: TO: New Hanover County Board of Commissioners FROM: Wanda Copley, County Attorney RE: Settlement of Russ v. New Hanover County DATE: March 20, 2013 The Plaintiffs in this action are the mother and sister of an individual who was handcuffed and arrested following the funeral services of the husband /father in November 2008. The individual arrested had evaded deputies attempting service of warrants for a long period. Unfortunately, the timing of the arrest in the parking lot after the funeral service created quite a stir among on- lookers and resulted in Plaintiffs' claims of emotional distress surviving Defendant's motions. This claim was defended for several years, but in light of a pending jury trial in federal court, the insurance company made the decision to resolve this matter by payment of $80,000 to the Plaintiffs. cc: Sheila Schult, Clerk to the Board Chris Coudriet, County Manager Ed McMahon, Sheriff WMC /dnm Board of Commissioners Meeting 04/08/2013 4 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 5 DEPARTMENT: DSS PRESENTER(S): Angelina Bernard, Community Services Coordinator and Alyssa Harrell with Young Williams, Child Support Enforcement Contractor CONTACT(S): LaVaughn Nesmith, DSS Director and Angelina Bernard, Community Services Coordinator SUBJECT: Approval to Implement a Fatherhood Support Program through Title IV -D Incentive Funds BRIEF SUMMARY: New Hanover County Department of Social Services has received approval from the Federal Administration for Children and Families to use $97,917 of Title IV -D incentive payments to implement a Fatherhood Support Program. The program will work with non - custodial fathers to increase child support payments through the improvement of father /child visitations and relationships and enhancing fathers' employability. The Fatherhood Support program will contract for an Access and Visitation Coordinator as well as a Fatherhood Responsibility curriculum. The program will run for nine months working with 150 non- custodial parents and increasing child support payments. Depending on the proven effectiveness based on performance measures, the program can be renewed annually. This program will require no new County dollars. Contracted staff will be used, no new full time equivalents. This is a partnership between New Hanover County DSS, Child Support Enforcement Agency and Family Court and will initiate contracts between ADR Center, Child Advocacy and Parenting Place and Phoenix Employment Ministries. STRATEGIC PLAN ALIGNMENT: Productive Strategic Partnerships • Understand and act on citizen needs RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve implementation. ATTACHMENTS: Letter from Office of Child Support Enforcement COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting 04/08/2013 5 -0 COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 5 -0 i , z � cE I VE.o , D FEB 2 ZZ x A DMINISTRATION FOR �M'OILIES le t FA CHILDREN 370 UEnfant Ptomenade SK 4 Floor, W as hi ngton DO 20447 www.aeflih S.90vfprograms IS Mr. Albert A. D elia Acting Secretary North. Car Departme of Health and Human S e rv ices 2001 Mail Service Center Raleigh, North Carolina 27699 -2001 Dear Mr. Delia: This letter is in response to your October 31, 2012 request to reinvest Title IV - incentive payments in New Hanover County for the Fatherhood Support Program. Section 458(f) of the Social Security Act (the Act) allows incentive pa'yme to be used for non-IV-D program activities if approved by the - Secretary and if these activities contribute t o improving th e effectiveness or efficiency of the state's child support program. The Office of Cad Support Enforcement has reviewed your request and is approving the use of $128,000 in incentive payments during the period of February 201 through January 2014. Expenditure of these ids is not eligible for Federal Financial Participation. Your narrative indicates that the program's identified goals include: creasi mr� child support payments; removing farriers to noncustodial access and visitation; and providing non - custodial parents with educational, employment,., .t, ai d traim"ng services. Your per ornance data indicates that the Fatherhood Support Program sees to enroll 15 p articipants and collect $75,000 in child support payments. A s described in CSE-AT-0 1 -04,, a state to which a payment is made under section 4 58(f) of the Act shall expend the full amount of the payments to supplement, and not supplant, other id used b the state to carry out IV-D program activities. Accordingly, the. base level of spending identified in DCL-01-50 must be maintained i fut years. The state of North. Carolina must document the amount of incentive payments act ally used for the Fatherhood Support Program for each fiscal year. If the state of North Carolina seeks a renewal of the exemption to reinvest incentive payments in these strategies, the Mate must submit a request to this office Dually. The request can be submitted at any time before the ids are actually used for the activity; however, time should also be allowed for administrative review and w ritten notice of the decision to the state prior to the proposed implementation date, '1he request should identify how the activity during the February 2013 through J anuary 2014 timefra.e Board of Commissioners Meeting 04/08/2013 5 -1 -1 Page -1 &. ' lbei t A. Delia has improved the efficiency and effectiveness o the state's child support ogram, In addition, the request should include statistics on the strategies' impact on the state's a:t mity establishment performance as well as cost avoidance sa i s. This approval to use incentive fim .s for non-W-D activities is subject to review amt any time. If circumstances change or the activity ceded by the state under the exemption proves in practice to be less effective or efficient than claimed, the approval - of the a .t rnative use of incentive ids may be revoked. If the approval is revoked, tate must revert t using these incentive ids in support o IV- activities. 'bask you for your continued innovation. look forward to recelMn'g reports of the ongoing success of the program. Sincerely, v www+ Vic1d Turetsky Con= Office of Child Support Enforcement o: Ms. Jacqueline Mull OCSE Regional Program Manager Region V Board of Commissioners Meeting 04/08/2013 5 -1 -2 14orth. Carolina: Req-uest,to Use ... Incentive Fends for a Fa mily S-u ppor t Program O CSE Request: for Additional Information. log 8*4te : requested reinvest $ 12.8,000, P lease specify. what portion w � ire i : w s -- t la � Lam' .' �ah'i" r� Pr r . I ifl provide ripli -and budget- for each operational expense,, New Hanover Counly D5S Family Support Program $128 Case Manager Position Operational Expenses 50,440 77, 560 $128,000 2a:. marry pa rti c! pa nts you expect to serve's Du r!ng the initial development year, we anticipate serving a total of 150 participants. Participants will be nor custodial parents referred b y New Hanover County Child Support Court and New Hanover County Child Support Agency. .3. The State requested funding to implement a Family Support Program,,: Please address i tie 'following: : anover C oun 7 - I y Su . r :yam Program Components Please provide the Family Support Program components. The Family Support Program will consist of four inter-ralataid components which v011 be provided to Court- referred participants as needed based o an initial comprehensive assessment, Acqess..And Vi &M ' ..... ............................... .. .. Ofi lid v ti ..:.:::.......::.:::..... : .......... on. Responsible Parenting Curriculum through Child Advocacy and Parenting Place Job Training and Placement Services through NC Vocational Rehabilitation, NC Division of Workforce Solutions Phoenix Employment Ministries and Cape Fear Community College 'Ca'"'S'64Aana Position 01 Case - M r work t expand existing access and visitation services? New Hanover County currently does not have any existing access and visitation services. The Case Manager will be responsible for developing an access and visitation program that will work with noncustodial p arents to help them navigate the l g E system resulting in improved parson -child relationships and, In turn, increas child support payments on a regular and consistent basis. ri.] the Case Manager work to acquire additional community resources ces collaborative partners to assist with educational and employment services? The Case Manager will work to Board of Commissioners Meeting 04/08/2013 5 -1 -3 build upon the existing collaborative partners and community resources already supporting the New Hanover County Partnership for Fatherhood* New Hanover County D epartment of Social Services and the New Hanover County Child Support Office developed a commu loy -wide Fatherhood Partnership over seven gears ago with the goals of providing community education on the importance of a fathers involvement in his children's lives and encouraging men t s�,. .,� Pport their children emotionally and financially. This organization is a collaborative group with participation from the New Hanover County District Court, Planned Parenthood, representatives from the faith community, Cape Fear Community College, niverF ity of North Caroline a t Wilmington., various media outlets, Wilmington Housing Authority, Child Advocacy rld Parenting Place, Domestic I o len ce Shelter a nd Services, LINC Eno .., other n on 4±pr flt organizations and the local Parent Teacher Association, The Case Manager vAll work with the P artnershfp to identify additional appropriate community resources and interested community - i providers to expand programming for n r -cus dial arents e nrolled in the Family Support Program* Please I e the c s room p ro tam courses a,, *I G E D classes, job s : and or job pre courses); Participants needing vocational and job training will b e referred to the Cape Fear Community College for a variety of available programs. Some oft the specific courses available upon referral include: o Human Resource Development H including resume writing, i techniques, om uterskil s and employability skills o Career Readiness Cert 'Ifition ( C Re) o Certified 'N rsiin Assistant ( CN A) o Customer Service Career Pathways Academy o O ffice Administration Academy o Health Professions Academy o Skilled grades Academy _overview of carpentry, electrical wiring, masonry a nd VC as potential career paths. o Barber School o G ED Op e rati onal : Exile s s: What are "e:ra : - x ses" Please provide a description for each x:pertse. :Case Manager Travel and Training - $4000 Office Supplies - $550 Mass Comm - $1 900 Cell phone stipend- $900 Computer ufinert -$1210 Participant Expenses Bus T 1cl ets /Client gravel -:7 -$7000 Classroom course /employment requirements cla r om'sup ri s, uniforms, etc.) $5,000 Contracted Services - Phoenix Employment MI Istr'i s (employment counseling and placement services) .-. 25,k A (family mediation services) - $12,000 Child Advocacy and Parenting Place (parenting classes) - $20 Board of Commissioners Meeting 04/08/2013 5 -1 -4 Office Space provided ire -kind 4�::P: :s : identify programs g oals for this prog ram. New H anoxer Fathirbood Prog Number o Participants Expected to Erroll - 150 annual Percentage o Participants Expected to Pay Child Support As Ordered - 5 Number of Part"cipants Expected to Obtain Educational Services, :25 Number of Participants Expected to Obtain E mployment and Training Services- 4 5 Number o Participants Expected to Obtain Employment After Enrollment Amount of Child Support Collections - The initial collection base is estimated at $75,000 in the first year. It is expected that participants who successfully complete the Family Support Program will confi ua to pay child support on a regular and consistent basis thus increasing total collections year after year. Saw Rease identify the outcomes that the State will measure at the end of the approval Period, These outcomes will r i o the impact that the re investment these funt"14's gas had `��' n the ss and l your ch1fd support prog . ram., The outcomes that the. State will measure to determine in the effectiveness of this program are: Dumber of Participants Enrolled The rata of current support collected from program participants : r The total collections from participants 5' # Will 'U State base Its outcome measures by Its identified program g' a as referenced in Question ? Please see examples below, The State will base its outcome measures by its identified program goals iden fi below: Number of Participants Enrolled :: Number f aril � rat btai inn rn to anent After r� �o rn r t Percentage o f Participants ant Paying Child Support As Ordered Total Child Support Collected Board of Commissioners Meeting 04/08/2013 5 -1 -5 the child suppo it modification procedures are activated rin i � the ��ti s with t Support Program Specialist if the Defendant tells the Famil Support Pro S pecia I ist that h e� rya : r i s unable to pay the ordered amount cif ^ M s ci rc um stance, "S� U 6-1 01 -.0i, - Vorl: Worke r to ta."it - acV- I if 3,0 6, a mbtiofi' a: : n s . i ra a r! g h t. -. the D a t eS L: :. I` t - t t f�� � � ��{ "�� �� erg � � � � � �. : : �� r � �: � �� � ' information pa cket from the Fam fi : J'pf) w Program Spe-cializat, the Clerk of Court civil division or fam court. The Chi Office also has the modification packets available for Defendants whop cir not w a modification based on policy guidelines, * 'Ohiie District Co Judge supports the use of the modification informati SOuO approval from tine :NOrth Garopti a S{ e Bar Association for its use. The auth l zead' la ice lawyer with the NC State Bar concluded the r e procedures i i r m on t child support mod ffic ti n informatio n packet cou I d be used the 11 u � ... ��:� � ire New Ne Hanover - .M.r J Clerk C rvt has also approved the use and stri i modiftation information packet in the ' rk's office. The m "fj cation information packet helps Defendants u nderstand the modification process and Streamlines court cases b havin appr opriate =l r s available as ll + . tie � � � � � re t he F w M ' :d support agency prier t the court he ar i ng. nr } Board of Commissioners Meeting 04/08/2013 5 -1 -6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 6 DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman, Environmental Management Director SUBJECT: Approval of an Application for the Waiver of Landfill Tipping Fees for the North Carolina Azalea Festival being held April 10 -14, 2013 BRIEF SUMMARY: The Environmental Management Department has received an application for the waiver of tipping fees from the 2013 North Carolina Azalea Festival. The event will be held April 10 -14, 2013, and is estimated to generate ten (10) tons of waste, resulting in the waiver of approximately $590 in tip fee revenues. The waste will be transported by Coastal Ladies Carting. The Environmental Management Director recommends approval of the waiver request, with a maximum cap of ten (10) tons eligible for fee waiver. FY to date through February, the landfill has waived a total of $52,948.04 in tipping fees. STRATEGIC PLAN ALIGNMENT: Effective County Management • Understand and act on citizen needs RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve application to waive tipping fees for the North Carolina Azalea Festival, being held April 10 -14, 2013. ATTACHMENTS: NC Azalea Festival 2013 Tip Fee Waiver COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 04/08/2013 6 -0 Approved 4 -0. Board of Commissioners Meeting 04/08/2013 6 -0 APPLICATION FOR WAIVER OF TIPPING FEE2 Director, FnvironnW'Utal"Mana 3002 ITS Hi 421 No-rib W I ilm'ngton, NC 28'401 eted'.b Ap Umt p 2Q1 1 -3 NG 00a; Festiva7,1, Name of (ftanizatiom, Entertalnment and education ajid s&olarshimps 3.) Outlm*e the necessit of this -re itsimpact on y our or Walver of tippin fees allows t he festival to g ive back to the communit Board of Commissioners Meetin 04/08/2013 6-1-1 3.) Have tl'pp'm fees been waived m thc! post foi- this or (circle., one)? YES[O.NO _.K - A ww~ app. lica ht. A?rHC [.�ndjdl Al DEV File Board of Commissioners Meetin 04/08/2013 6-1-2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 7 DEPARTMENT: PRESENTER(S): Lisa Wurtzbacher, Finance Director and Jerome Fennell, Property Management Director CONTACT(S): James Derseraux, Equipment Shop Superintendent; Lena Butler, Purchasing Supervisor SUBJECT: Adoption of a Resolution to Dispose of Surplus Property According to Procedures Outlined in North Carolina General Statutes - Chapter 160A Article 12 BRIEF SUMMARY: Chapter 160A- Article 12 of the North Carolina General Statutes (NCGS) governs the sale and disposition of surplus property. Currently, the County has certain supplies, materials, equipment, and apparatus that are surplus to its operations. These items including descriptions are attached as Exhibit "A-l" and "A -2." Staff proposes to dispose of the personal property according to the procedures prescribed in Chapter 160A- 270(c) which authorizes the disposal of personal property electronically using an existing private or public electronic auction service. Items not sold by electronic means will be disposed of using any other method authorized in NCGS 160A- Article 12 which includes discarding the items. STRATEGIC PLAN ALIGNMENT: Strong Financial Performance • Control costs and manage to the budget RECOMMENDED MOTION AND REQUESTED ACTIONS: Declare property surplus and adopt resolution authorizing surplus property to be sold by electronic means or disposed of using any other method authorized by NCGS 160A- Article 12 including discarding. ATTACHMENTS: Disposal of Surplus Property Exhibit A -1 Exhibit A -2 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 04/08/2013 7 -0 Approved 4 -0. Board of Commissioners Meeting 04/08/2013 7 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION DISPOSAL OF SURPLUS PROPERTY WHEREAS, New Hanover County owns certain personal property itemized on the attached Exhibits A -1 and A -2 that are no longer functional for governmental purposes by the County; and WHEREAS, the referenced property is determined to be obsolete, outdated, damaged, or been replaced according to the County's replacement policy covering certain equipment; and WHEREAS, New Hanover County Board of Commissioners is desirous of declaring this property surplus and disposing of as authorized by North Carolina General Statute (NCGS) 160A- Article 12; and WHEREAS, it is the intent of the County to sell said surplus property by electronic public auction according to the procedures prescribed in NCGS 160A- 270(c) which authorizes the disposal of personal property electronically using an existing private or public electronic auction service; and WHEREAS, items not sold by electronic means will be disposed of using any other method authorized in the NCGS 160A- Article 12 including discarding the items. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County as follows: 1. The personal property itemized on the attached Exhibit A is hereby declared to be surplus property. 2. That the Finance Director's designated representative, pursuant to the provisions of G.S. 160A- 270(c), is hereby authorized to dispose of the personal property listed on Exhibits A -1 and A -2 by electronic public auction and any property not sold by electronic means may be disposed of using any other method authorized by the NCGS 160A- Article 12, and that said representative be further authorized and directed to execute necessary documents, transfer title, add /delete items from the surplus list, and perform all necessary functions associated with this disposal. 3. All surplus property will be sold "as is," all sales will be final and the acceptable forms of payment are cash, certified check, money order, and Visa or MasterCard. New Hanover County makes no express or implied warranties of merchantability of any surplus property, or part thereof, or its fitness for any particular purpose regardless of any oral statements that may be made concerning the surplus property or any part thereof. 4. A notice summarizing this Resolution and the sale of the surplus property shall be advertised on the County's website and /or in the Wilmington Star News at least ten (10) days prior to the electronic public auction. ADOPTED this the 8 th day of April, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 7 -1 -1 M Board of Commissioners Meeting 04/08/2013 7 -2 -1 C1A • C2A C1A • bA C1A 4A C1A � � � � �E !E �E cn . cn . cn . cn OJ . cn cn . cn a--+ c a--+ c a--+ c a--+ c O OJ OJ aJ OJ a--+ c a--+ c a--+ c a j aj aj a) aj a) W W W aj bn aj aj aj }, v U E E E E OJ M M M M E E E to .— 0 aJ i a-+ to i r0 +-+ Ln i M +-+ N i M +-+ N E • — • — • — — 'E L M +-+ N i M +-+ N L M + N U a--' > • — Q O U Q O U Q O U Q O U _ 0 c Q O U Q O U Q O U O W U W U W U W U ra ra ra ra a) U aJ U a) U - 0 0 O O c� ra ra ra ca ra un OO cn cn cn cn cn -r -r ra -r ra ca M cn +-+ +-+ +-+ C +-+ c U O O O O +-+ C +-+ C +-+ C cn — O OJ O w O w O w O w U U U U U O aU O aU O (U •— ru U U) C C c c c: c: c � au au au au aU (U _� U p •— — •— .— •— — 'ra •— — 'ra U U U U U U •� .— •� — ' M •� — 'M 4A c U � Q -0 ra - ra - - c c c c c c -0 M - 0 -0 M •— ra c: aj N w E w E w E w E N E N E N E LLI > _0 _0 _0 _ _ _ O +-+ O }, O }, aj }, a) }, a) + j _ _0 � aj O aj }, U p c _ 00 aj a) Un aj N 'ra 'ra 'ra 'ra 'ra 'ca aj aj a) ra cn O bn p O bn O w E E E E E E O bD O W O W u +_+ E N '> w '> > '> '> '> '> .— U aj a _ ' E a _ a _ ' E aj = 4A 4A 4A 4A C1A ClA a _ a _ a = aj _ - aj oC � E at E 2 2 2 2 2 2 E E E> 2 5 RZT 00 O 4-j r- (U O c O \ m m D =3 00 ra —� a m O Ul) O r-I O� O O N 0 0 O M 0 O Ln �c M t� U N O N > `� `� `� O O O O O •: U Ql ra r lD a) LL U LL U LL U LL U I' D U . 00 U Q1 N cc M O U }' M > a, O > a) O > w M _0 O) > a, O U \ 4- O N\ O O O }, O }, O }, O }, M\ rI O k.0 -c O r r - I OD N U r0 D LL CL LL CL LL CL qt LL CL qt U ra LL Ln U LL M U ru V N C U N r 00 lD I� I� ru lD N (u O N O O O O M Ql Q1 Q1 N Q1 M O O a) O N Ql \ O 0- r- U O o ° ° ° ° � � 6- � 6- � 6- o � 6- � ° ° � ° m � > ° � � ° a > aj aj aj aj c: aj E E E E ra •� •� •� •� U •� W W W a) •� •� •� •� O •� 0 a, aj a) a� •— Q o Q o Q o Q O a) aj aj x aj }, U }, c: aj 0 V) Ln a Ln cn Ln > U Ln Ln M N r,4 N 00 N M 00 m l0 Cy) � � � � � CY) r-I Lr) Ol � Ln Ln p N r-I O CD l0 N O r O� qt � qt 00 O � r-I X � 000 r*-. N r-I r-i 00 C) N rV qt Lr) :he m Q Lu p Z > m > rV m N m r14 r-I X > rn � rn r U LUn n � Lu m LLn r N _ I:t ,n 2 L Ln Ln Lu N D Lr) Q00 � N m LLn *k LL N r-I N LL LL r*-. 2 I� r_a C � C 00 0 2 LL = _ 0 N z 0 G r-I � 0 LL Z Q r-I J N a, Ln N r-I 0 N m N LL r-I LL r-I LL r-I LL r-I N N 0 r-I LL N 0 N 0 r-I N N O M M 00 l0 00 00 r N Ql r-I Ln CD I� CD CO Ln N CD O Ln O Ln r-I r*_ 4t r-I Ql Ln r-I r-I N I'D I� Ln r Ql M N M I'D Q r� 00 00 M M M 00 Ql 00 I� 00 ul 01 LL r-I r-I r-I r-I r-I r-I r-I r-I r-I r-I r-I r-I r-I lD r O U Ln 00 Ql O N M Ln lD I� 00 Q1 01 01 01 01 O O O O O O O O O Q M m M M M m Board of Commissioners Meeting 04/08/2013 7 -2 -1 M Board of Commissioners Meeting 04/08/2013 7 -2 -2 4A N - 0 U U U U U c 0j O to E 0U 0U 0U 0U 0U (U W OJ 4A f6 i > > > > > M C6 to U - _� _� _� _� _� _0 _0 aj U — 4-j fa — 4-j a"' ru ru ru ru ru a--+ a--+ a--+ a--+ a--+ M M a ru c: OJ Ln 0 OJ _0 Un O Ln O cn cA (A (A (1) ru 0 0 W '— 4 -, to 0 U O a-- to 0 U _ru cn ru _0 cn ru _0 cn ru _0 cn ru _0 cn ru _0 U U U U . .Q 'Q .Q 'Q Q Ul M a--+ C= a-J Q (U (U 0) 0) 0) c: fa c: fa O DC O DC 0U cxC (1) DC 0U DC 0 _ O 4A 4A 4A 4A 4A OJ a) p >- M �_ — — — — — c: c: ca ca ru ca ra O bn Un p •� — '� ' — � +-+ Q a-- Q Q a-- Q a-- Q a--, Q cn cn cn cn cn _0 DC O _ • E DC 2 (U oC cn M V O Z p L.L O Z p L.L p L.L O Z p L.L O Z p L.L O Z p L.L 2 2 Z Z Z Z Z O ca_ \ > > 0c0 (U 0 00 E r, = cn O O O O O O M I M — O p O p (U \� O L.L U :3 0 U U U U U U LEI _0 LEI _0 _0 ru -0 � }, a� 4- O m ' 03 4A +-, Q ' U O — — I� O 2 0u • r O LL O LL O LL O LL O LL O LL O LL 1 10 O O LL M lD , LL O Ln , LL r —j LL 00 9 c 0U N Ln O °� O Q0 tZ Ql � N Ql O O) 00 Ql \ 00 Ql \ 00 Ql \ O O \ O O \ O O \ Ln O � O N O r-I N M M M r-I Ln Q1 ::J Ln 00 r-I O Q) -1 O '— O1 00 D O N o m 0 w 0) r .Y a- o) r au (D M Ln rn" r-I > rn" r-I > rn" r-I > O" N > O" N > O" N > O N r-I N O� N N a) r-I M r-I rn� r 00 r 0 r M r- M r a-- a__ c 0> >. a-- a--+ a--+ a--+ a--+ N E u N N N N N N N N E E E E E a--+ O O CAA bn bn bn bn bn O O c� 4A O O O O O O 0� 0> > > > > > 0 - I- cn a LEI � cn cn cn cn cn cn cn cn c LEI c LEI c LEI c LEI c LEI O � rl- r14 rn � 0 Q0 Cy) M Ln N � 0 Ln I\ Oro Q0 qt r-I 00 qt Ln m N rI m N r Q0 (� r � N � r N � N Q) M Ln N N a a N z Ln � m x Ln x Ln x m � x a L a N > I\ X N Z � x - 0000 � L --n 0 N *k Ln x ,n r-I M a- � � � � � � M w � I\ LL O Q � LU m a a a a a a LD "I-, x (U Ln r-I LL r-I r-I LL N LL N LL N LL N LL N N LL r-I LL r-I LL r-I x Z r-I N M CD lD r N O 00 Ql M Ln Q) O Ln I* CD N � rr) r4 O Ln 4t a r CF) N M N ::I- q r CF) Ln Ql Ln CF) Ln 00 00 0) r-q N N r-I M O 0 O LL r-I r-I 0 U Q1 O O r-I r r-I N r-I M r-I r-I Ln r-I CD r-I I� 00 a) O r-I N M a : ::I- Board of Commissioners Meeting 04/08/2013 7 -2 -2 M Board of Commissioners Meeting 04/08/2013 7 -2 -3 OJ f0 0u U 0) N Q }; O Q -r- DL (U 4-j ` 00 O cn w . w O O O O O O O 'z c: OJ 0 � O O Q Q � Q � Q � Q � Q Q u E vi vi vi vi vi vi vi cn i _0 O cn _0 O cn 6 c O M M p cn O i O O O O O O O i O a--+ Q a--' Q a--' Q a--' Q a Q a--' Q a--' Q Q � O O O � Q 0� OJ OJ OJ OJ OJ OJ 4-; w w p OJ aj OJ OJ OJ Q �O O aj aj — — — — — — — p OJ OJ OJ OJ O O In p '� '� '� '� '� '� '?� '� '� O O O O O O O p O O Q 0j - 0 O O O O O O O p 0j O-0 }' +-+ O OJ OJ O OJ OJ N OJ Z 0 Q Q a) Q N O U U U U U U U p '� U O _0 Q Q cn c O Q C ra ra ra ca M U `~ ra OJ OJ OJ OJ W 0j 0j .(U 0 N p ra ca — lZA `� ca O Q _� Q _� Q Q Q Q +� O Q 0) O 0j 0U 0U (U 0) N O U U O U cu ro w w OJ OJ w w O O 5n O oC Z cn cn D w Q cn }' E oC oC oC oC or or or Z oC O O O O O O O O z aU o aJ N 'p a� tw aU •Q cu •Q '0- z aj cw O = O O o '— I* -� CDL bn O U U U O 4-j O j • ra ' LL � M M = r6 _� r O N 0j � aj w Ln U DC cn U ra a OJ O N N N N OJ O N O — 0� U .— a--+ i O 4 Un m O N oC O � N ' 0 O 0� ' p N Or. Q O U r6 •� 32 ra U 32 U — 0� ate-+ }' �D aU 00 N c: M c a 00 tw r0 U U � U U ru ra Ln U Ln }, •� u� a) M V) a� or a� a� �_ M a� X •— U x W W x O O Q v o o o W v U cn r M M X U U N U 00 . — (U O }' (n }' (n O i C M C W LL ,--, .-. .--. O cl p 0 01 M 0) r-I lD r-I N . — Q1 N . — ra 2 M 2 N ,.., . — N m �_ O X 0U L7 0U 0 0u X r6 U -r- to r6 U (U to _ M 0 _ r-I _ CY) r-I _ ONO >- a--+ a- -+ a- -+ a- -+ a- -+ a- -+ a- -+ E u L- =3 N ' u 4A 4A 4A 4A 4A 4A U c: JA p p .� 4A 4A O � 4-) Z U oL 4-J U `� U � 4-J U ( �j a 0M0 0� a 0 a� 0 a o > a o(U O Lf S 0 w w w w w w > 2 V M 2 (D cn U L7 2 U> 2 aL LL O Ln N z x Ln R:1 CF) N O O lD O 0 M N lD ul � Ln 00 N r-I M lD N c� Ln M O O M M lD o 0 —n Ln � M M Ln rn� Z 00 M lD 4t 0 N 0 r-I a Ln 00 CY) U) LL O c0 4 U Ul) 00 Ql O N M qt qt Ul lD I-- 00 Ql O r N M 00 N N N N N M M M M M M M M M M M a � � Rt Board of Commissioners Meeting 04/08/2013 7 -2 -3 M Board of Commissioners Meeting 04/08/2013 7 -2 -4 aU a1 N aU _0 aU _0 N N �, `� O E O E co aU -0 aU -0 O CU — c aj aj 42) =3 O_ 0 Q 0 C CL 0 CL (U - Ln 2 O O E O E E o ca •� ra •� ?� p w aj 0J a-- a� w O 0 c O 0 OJ i au i au i U C M " A CA 6 U M U M U M ru O-0 N C6 �, (A -0 C6 �, � a--) O a--+ O Q O M Q c (A Q Q w Q w oc 0 O 0 z z oc D D oc oc oc N Ql C1A Ql � (.1 U O 000 O '�_ O E +-+ 'z Q) �U t/1 \ N Ln -lL O LL- OJ i O O Q O E _Q LL uO U v }, CL OD pp �_, •� (j }' o > _p M Q aU U a ru� • aJ U p t�A �O c 0 •v .� a; o N m N �_ � aj oc m a--+ c a--+ a--+ a--+ E aj bp bp cn 4A QL U U • � Q) Q - 0 aj a, a, (U L-L a� >> w oc Ln Or- Ln -1- Ln ° a- a a, Ln a U- 0 � Ln ° 0 Ln Ln Ul Ul LL n Ln Ln Ln Board of Commissioners Meeting 04/08/2013 7 -2 -4 EXHIBIT A-2 APRIL 8, 2013 AUCTION LIST NEW HANOVER COUNTV PROPE- RTY CONTROL FORM RNED ASSET D91SPOSAL & TRANSFERS PART I DATE: FUND/AGENCY/0RIGN: LOCATION OF ASSET 1111150 SIGNATURE OF DEPARTMENT HEAD PLEASE 5,9E AOUlo j L-15-r. Au, Alh)b ill EMS ARP, JJ0MAVjb,4)A 1-+A,VF- 1-FEM-S 6 0A) . ' . 'A)1VFA Si 0Pli_f7,6j 0A) T)jf LiS7'9,� _)o)/9All_i_opo/ kk)A4690Q I fA4'rcHfs � IPXLEA Mulo8eR, 00 FrAco PART 11 ljmlt,#VIIII6 ';wow 10 4� c v, ol } TRADE -IN NEW PURCHASE PO, # i DATE AMOUNT REC'D FROM SALE AMOUNT ALLOWED TRADE IN' m NEW LOCATION ASSET HELD FOR UPCOMING AUCTION PROPERTY MGT TAG # LOCATION CODE EXHIBIT A -2 APRIL 8, 2013 AUCTION LIST BOX # CONTENTS QUANTITY 1 non -osha approved traffic vest 100 2 non -osha approved traffic vest 124 3 misc. blue emergency signal lights 42 4 interior vehicle blue lights 33 5 non -osha approved and damaged rain coats 8 6 misc. mounting brackets 48 7 clear light lenses 28 8 rain leggins 25 9 interior blue lights 2 10 light switch boxes 16 11 new clear lens covers 17 12 800 Mhz radio mics 69 13 motorola mobile radio speakers 33 midland mobile radio speakers 7 general electric mobile radio 8 14 flashlight batteries 37 15 misc. mounting brackets 35 16 used blue light lenses 37 17 misc. speaker brackets 19 18 new license brackets for Ford CrownVictoria 19 19 light bar brackets 16 20 siren speaker and blue light combo 2 21 used siren speakers 8 22 dual siren speakers with bracket 1 23 "mobile vision" outdated in -car camera & misc. wires and parts 6 24 used "code 3" light bar lenses 22 25 misc. mounting brackets 86 26 clear "code 3" light bar lenses 4 27 misc. mounting brackets 12 28 used straight batons 19 29 negotiator phones 3 wire spools 3 phone cases 2 30 misc. mounting brackets 28 31 misc. mounting brackets 86 32 amber mini light bars 2 33 arrow stick "code 3" light boxes 15 34 metal brackets for lights 14 blue deck lights 43 35 exterior vehicle antenas 150 36 remote strobe power supply 2 37 outdated "watch guard" in -car camera & misc. parts and wires 1 38 misc. mounting brackets 70 39 remote strobe power supply 3 40 AC /DC power inverter 1 41 misc. mounting brackets 10 Board of Commissioners Meeting 04/08/2013 7 -3 -2 EXHIBIT A -2 APRIL 8, 2013 AUCTION LIST BOX # CONTENTS QUANTITY box # contents quantity 42 misc. mounting brackets 41 43 400 Mhz portable radio charger 5 800 Mhz portable radio charger 5 44 misc. mounting brackets 14 45 misc. mounting brackets 26 46 misc. mounting brackets for Ford CrownVictoria prisoner cages misc. 47 helmet ballistic shields 13 48 "Panasonic" taugh books 2 serial #s: OGKSA 20759; OGKSA 20765 49 "Icom" 400 Mhz radio chargers (serial #s: 89273; 76845; 89278 3 " motorola" battery chargers (no serial #s) 2 " erickson" battery (no serial #) 1 "Icom" 400 Mhz top half radio (serial #: 27151) 1 50 GE communications 400 Mhz radios 7 serial #s: 92232217 & 126804 with no mics serial #s: 9423073; 9416849; 9215571; 125534; 9233261 with mics 51 Maxon 400 Mhz mobile radios (serial #: 703T2175ZB; 705T23322B; 70624807B) 3 Erickson GE 400 Mhz mobile radios (serial #: 9423371; 9299009) 2 GE MLS 400 Mhz mobile radio (serial #: 9575867) 1 52 Motorola battery chargers (serial #: OOODPT9960; D500472; M100261; M100213) 4 53 800 Mhz radio "Motorola" MCS 2000 14 722AYY0858; 722AYY0803; 722AYY1166; 722CDN0418; 722AYY0810; 722AYY0853 722AYY0848; 722AYY1138; 722AYY0812; 722AYY0956; 722AYY0804; 722AYY0798 722AYY1043; 722AYY1163 Desk mics 6 Motorola Shoulder mics 8 54 Maxon 400 Mhz radios (serial #: 7005T23914B; 706T24733B 2 GE MLS 400 Mhz radios (serial #: 9992279; 9877075; 9991952 3 55 Motorola Power Boxes 7 E226018873; 1122076383; 1122068260; 1122081341 ;1122076355;1122076377 1122076353 56 Wheelen siren box 18 PNG55734; PIK23700; PMK50267; PMK16298; PMG47983; PMG147494 PEB24249; PKG3294; PFB24244; PIK232726; P1122447; P18863 6 siren boxes have no serial numbers 57 Power Inverter "Dekolink Wireless" (serial #: 05111272) 1 58 Outdated "Mobile Vision" in -car camera vaults with misc. parts 3 061152; ET01040; 088469 59 "Camtrek" batteries 400 Mhz 4 "Motorola" batteries 800 Mhz 12 "Comtrex" batteries 800 Mhz 7 "Avon" batteries 800 Mhz 4 "Axtech" batteries 800 Mhz 2 "Power products" batteries 800 Mhz 2 "Batteries Plus" battery 800 Mhz 1 Board of Commissioners Meeting 04/08/2013 7 -3 -3 EXHIBIT A -2 APRIL 8, 2013 AUCTION LIST BOX # CONTENTS QUANTITY "Motorola" battery (shorty) 800 Mhz 1 59 cons. Replacement GP838 battery 800 Mhz 1 "Motorola" 800 Mhz radios 6 H0IUCD5PWIBN; 205CEY0623; 205CEY1277; 466ABA44202; 466AYY0611Z 466AYY0685Z "GE communications" radio mics 2 "Motorola radio mic 1 "Maxon" radio mic 1 "Radio Shack" scanner 800 Mhz (serial #: 85013432) 1 60 Metal diamond plate truck box 1 61 Camper hot water heater 1 62 Camper hot water heater 1 63 Camper stove 1 64 "Hoist" preacher curl /leg extention accessories 1 65 "Hoist" weight plate tree 1 66 "Everlast" speed bag and mounting bracket 1 67 K -9 training burlap bite suits 2 68 K -9 kennel (GMC Yukon) 6 pieces 1 69 K -9 kennel (GMC Yukon) 6 pieces 1 70 K -9 kennel (GMC Yukon) 6 pieces 1 71 K -9 kennel (GMC Yukon) 6 pieces 1 72 1 bottom piece to a K -9 kennel (Ford CrownVictoria) 3 pieces 1 73 misc. wire - 74 misc. wire - 75 misc. wire - 76 misc. wire - 77 misc. wire - 78 misc. wire - 79 misc. wire - 80 misc. wire - 81 misc. wire - 82 blue light bar 1 83 blue light bar 1 84 blue light bar 1 85 blue light bar 1 86 REMOVED 1 87 prisoner cage (Ford CrownVictoria) 1 88 REMOVED 1 89 REMOVED 1 90 prisoner cage (Ford CrownVictoria) 1 91 prisoner cage (Ford CrownVictoria) 1 92 REMOVED 1 93 REMOVED 1 94 REMOVED 1 95 prisoner cage side guards (plastic) 20 96 misc. prisoner cage parts 40 Board of Commissioners Meeting 04/08/2013 7 -3 -4 EXHIBIT A -2 APRIL 8, 2013 AUCTION LIST BOX # CONTENTS QUANTITY 97 misc. prisoner cage parts 24 98 misc. prisoner cage parts 28 99 trailer couch 1 100 trailer couch 1 101 Sub -gun mag pouches 14 Handgun mag pouches 22 M -16 mag pouches 1 shotgun shell pouches 12 handcuff pouches 22 radio pouches 32 munitions pouches 15 rifle butt -stock pads 27 102 shoulder pads 40 103 groin' protectors 34 expired gas masks 22 104 shoulder pads 27 expired gas masks 12 old gas mask pouches 8 105 expired sapi plates (green) 2 106 expired tactical vests (black) 5 107 expired tactical vests (black) 5 108 expired tactical vests (black) 5 109 expired plate carriers with 2 sapi plates each (green) 2 110 expired tactical vests (black) 2 111 plate carrier vest with carrying bag (blue) 2 112 expired tactical vests (black) 5 113 expired tactical vests (black) 5 114 expired tactical vests (black) 5 115 expired plate carriers with 2 sapi plates each (green) 5 116 expired plate carriers with 2 sapi plates each (green) 4 117 Wheelen short blue bar light 1 118 two drawer file cabinet 2 119 expired concealment vest 16 120 lexpired concealment vest 18 Board of Commissioners Meeting 04/08/2013 7 -3 -5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 8 DEPARTMENT: County Manager PRESENTER(S): Tammy T. Beasley, Register of Deeds CONTACT(S): Tammy T. Beasley, Register of Deeds SUBJECT: Adoption of a Resolution Authorizing the Repair, Restoration and Rebinding of Register of Deeds Index Books BRIEF SUMMARY: Register of Deeds Tammy Beasley requests a resolution for the removal of index books from the registry for repair, restoration and rebinding. STRATEGIC PLAN ALIGNMENT: Effective County Management • Increase efficiency and quality of key business processes RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution. ATTACHMENTS: Register of Deeds Request Register of Deeds Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 8 -0 rf VA %i&W 1w"'TOP mts IT IM, I- am re a resolution for the removal of the New Hanover Count Grantor index books A-13, C- D Hanover Count Grantee Index A-B, V-Z as the are in desperate and dire need of repair, restoration and rebindin due to y ears of constanl- handlin 1 " Board of Commissioners Meetin ri 04/08/20,13 8-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION AUTHORIZING THE REPAIR, RESTORATION AND REBINDING OF REGISTER OF DEEDS INDEX BOOKS WHEREAS, North Carolina General Statute 132 -7 provides that Board of County Commissioners of any county may authorize that any county records in need of repair, restoration or rebinding be removed from the building or office in which such records are ordinarily kept, for the length of time required to repair, restore, or rebind them; and WHEREAS, New Hanover County Grantor Index books A -B, C -D, E -G, H -J, K -M, N -R, S -T, V -Z and New Hanover County Grantee Index A -B, C -D, E -G, H -J, K -M, N -R, S -T, V -Z are in desperate and dire need of repair, restoration and rebinding due to years of constant handling and use; and WHEREAS, it is our obligation to maintain and preserve the historical documents contained in the New Hanover County Registry to ensure for future generations that the people will have access to historical documents in their original condition; and WHEREAS, New Hanover County has entered into a contract with C. W. Warthen to deacidify, encapsulate, mend, and rebind New Hanover County Grantor Index books A -B, C -D, E -G, H -J, K -M, N -R, S -T, V -Z and New Hanover County Grantee Index A -B, C -D, E -G, H -J, K -M, N -R, S -T, V -Z. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners does hereby authorize and sanction Tammy T. Beasley, New Hanover County Register of Deeds, to remove New Hanover County Grantor Index books A -B, C -D, E -G, H -J, K -M, N -R, S -T, V -Z and New Hanover County Grantee Index A -B, C -D, E -G, H -J, K -M, N -R, S -T, V -Z from the New Hanover County Registry for the purposes of repair, restoration and rebinding by C. W. Warthen. ADOPTED this the 8 th day of April, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 8 -2 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 9 DEPARTMENT: PRESENTER(S): Tammy T. Beasley, Register of Deeds CONTACT(S): Tammy T. Beasley, Register of Deeds SUBJECT: Approval of Register of Deeds Records Retention and Disposition Schedule BRIEF SUMMARY: The Department of Cultural Resources, Division of Archives and Records published the most recent Register of Deeds Records Retention and Disposition Schedule in October 2012. Register of Deeds Tammy Beasley requests the Board's approval of the current schedule. A copy of the schedule is available for review in the County Commissioners' office at the government center and is available online at: http: / /www. records.ncdcr.gov / local/ RegisterofDeeds _FINAL_20121010.pdf STRATEGIC PLAN ALIGNMENT: Effective County Management • Increase efficiency and quality of key business processes RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the schedule dated October 10, 2012. ATTACHMENTS: Request to Approve Records Retention and Disposition Schedule COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 9 -0 A 41PT400631 4h ZrOYA M x -M QkOkm on M As per General Statute 121.. no g overnment entit ma destro public records without the permission o the Department of Cultural Resources. The normall g ive their permissions throu Records Retentio and Disposition Schedules. New Hanover Count last adopted this recommendation in 198.2; however I the most recent schedule was published in October of 2012. 1 I would like to ask for their most recent schedule to be adopted b New Hanover Count and ask that Lhis ma be on y our next consent a Tamm e sle Reg1l Tammy Deeds New Hanover Count Board of Commissioners Meetin 04/08/2013 9-1-1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 10 DEPARTMENT: PRESENTER(S): Michelle Harrell, Collector of Revenue CONTACT(S): Michelle Harrell, Collector of Revenue SUBJECT: Approval of February 2013 Tax Collection Reports BRIEF SUMMARY: Tax collection reports through the month of February 2013 are submitted for approval. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the reports. ATTACHMENTS: February 2013 Collection Report COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 10 -0 M O N i i LL O 4 - O CL O ._ v a� O V s O � N V �--I O i N i O css � _ cu 3 i Z V Ln M 00 M's 0 ci Ln M M qjl)-I Ln Ln Ln O r-i qjl)-I O N 0 m r qj O V i N i O N M N O (D lD Ln Ln M N lD N Ln lD O o0 rl O O Ln lD M O N M O N r-i Ol lD I� ( O O Ln r1 Ln N Ln I� N % 00 R:T 0) (D O N I� O lD r-I R:I r lD Ln o c T5 rn Ln � M M E rn r-4 r--i �D M U qj qj qj qj qjl- qjl- U or0 qj)- qj)- qj)- qj)- qj)- qj)- qjl- O tD t.D rl Ol N Ol rl Ln N O I� QD lD N Ln a) 4 Un r-..: O Ln U N r N 00 s 00 rl lD ::I r1 N • U 11') QDD r*- 00 Ln lD r-, s N r-i i O " N o M (-4 % Ln I� 00 �D �D M � qj qj qj qj l j' )- qj 00 N O M r O (-4 M I*-. O O Ln r-i �. N Ql N O 0) M i M M rn Lr) ` qj)- V)- V)- V)- V)- V)- M 00 �D lD 00 r1 r1 �D Il-_ 0) N n r1 q* O r� M lD N M i r N M 00 lD Ln lD O Ln N I� r1 M (,D Q r1 r r O O O 0) O ::1 M r r 0) o r1 N 01 N tD - M N N Ln O 00 Ln � O a) M a) 4 N N Ln 4 (.D r1 Rct r-. 00 O Il-1 I-- tD r O M 00 0) I.n M qj)- qj)- qj)- qj)- qj)- qj)- qj)- r-H r-I M O M r O Ln I.D M M :1 - r-i O Rt M 1,D O rl I� t.6 D Lri M lD M M N N M O M qj qj qj N } , � r r-H I� -% M m N Ln ::I N O r1 0 � 01 lD M Cr) F W c)) r-i 00 qt m r-i M M M r� r-j r-i rl Ln O 4-) c: C > V) 0O ._ O N > qj)- qj)- qj)- qj)- qj)- qj)- qj)- E •+ - O O a-J a� - U W O }, +�.+ to O O •� 3 4A � a �- u o s m U U � V O r cn O W O `� O E E E x r Ln - U U a--+ W u Q Q H U o U Ln M 00 M's 0 ci Ln M M qjl)-I Ln Ln Ln O r-i qjl)-I O N 0 m r qj O V i N i O N Board of Commissioners Meeting 04/08/2013 10 -1 -1 O lD Ln Ln r-I M'S 00 M 00 a� N r-I a� O 0 O V i M �o o0 rl lD O un O M M O M r-H (.D Ln Ln O I� M M % 00 lD N % 00 -�. . N O N lD Ln Ln 00 T5 Ln Ln M E O U qj qj qj qj qjl- qjl- qjl- or0 , ::I - � O tD � rl Ol N Ol rl Q O O qzl lD r M Ln U N r N 00 s 00 N lD ::I r1 N N r*- Ln > N N r-i i O O qj qj qj qj l j' )- qj 00 Ln M r O (-4 M I*-. I'D O Ln r-i �. N Ql N O 0) M i M M rn Lr) ` nn M M Q rl 11) Ln Il-_ 00 O n N q:1 O M O Ln O O 00 Ln N a) M a) 4 N N O 4 (.D r1 Rct r-. 00 r1 Il-1 I-- tD r O M 00 0) I.n M N r-H r-I Ol 4 tD W r-i r-i qj qj qj qj qj qj qj a� m Ln O 4-) c: C > V) 0O ._ O N > E •+ - O O a-J c - U W O }, +�.+ to O O •� 3 U a a �- u o Board of Commissioners Meeting 04/08/2013 10 -1 -1 O lD Ln Ln r-I M'S 00 M 00 a� N r-I a� O 0 O V i M V--1 O N LL i L- 0 4- i O CL CC O ■- O V s O 2 V to LL N V O i N i O � ca � _ cu 3 i Z V 00 O �l M's O 0) O O Ln w tjl)-1 . qjl)-I Ln Ur M mi qj O V i D O N O N i i . O a M N M O r-i Ln I:zl- (ID I� - r-i Ln t-D oo O Lri oo rn m m 4 ai 1� 1� O ri , ::1- O M 1� O ri M n M ri Ln 00 00 O M cu % 0 o lD t�D N L L() Ln N N LI) M w rl 00 00 00 00 E Ln O U O U qj)- qj)- qj)- qj)- qj)- qj)- Ln M qt O QD N rl Ln 00 lD rl M M rl rl of of -::I- rl M 4 4 O O O O N 00 O r-H V) � lD 01 O Ln 00 lD M O Ln r.. 0) O QD rl V � M N s o a) M ri Ln > O m O qj)- qj-)- qj)- qj-)- qj)- qj-)- qj-)- a) r.-I O r- 1� O O Ln o0 I� � O1 I� o0 l0 r- M ri rl M i 00 M O 1� Ol N N 00 N a) rl 00 rl 00 Ln 1� rl N Ln 1� t.D M O O N � O a) N M M O O a� Ol 00 O 1� rl N O rl N a) a) 01 0 rl rl rn Ln M o a) 00 00 a, rn ca �j � � O 0 0 � t.0 M o Ln 4 m ri ai 00 QD a, rI rI `- a) W 1 a) o_ N Ln }' rl O ::1 QD M t� I� M al M r� rl rl , ::I - qt O QD a) lD ai Ln t,6 o 1,6 oo 4 (.D I:zl- r-H (.D r-i Ln aj M O M N 1� 4j) qj 4j) M q./') I'D Ln N N O o }, cn N N O N N W N m DC Ln O 4-) c: C > V) ._ a, aj > o v a� � E •+ - O O a--+ v — 4A � +��+ O O s 3 U cn Q Q H U O m U U V O r a, cn O X C O O 00 E }, Q r }, Ln U U O •� � L — 3 u Q Q H U�: O U 00 O �l M's O 0) O O Ln w tjl)-1 . qjl)-I Ln Ur M mi qj O V i D O N O N i i . O a Board of Commissioners Meeting 04/08/2013 10-1-2 N kJO M 'W M'S 00 O M M ro ai ro m o0 N M O V i D �D M r-i Ln M M (ID M r�l Ln O oo (ID Lri oo rn t.6 6 r o0 QD O ri r-- N rH M N Ln M M 00 M Ln M cu 00 Ln � N N rl E O U qj)- qj)- qj)- qj)- qj)- qj)- Ln M qt O �-D O O r O M M Ln ai Ln Ln oo 4 4 ai V 01 O M (ID r-H rl O ri lD Ln Ln ri M V % O O qj)- qj-)- qj)- qj-)- qj)- qj-)- qj-)- a) r.-I Ln r- 1� O O Ln o0 I� � O1 I� o0 l0 r- M ri rl M i 00 M rl (ID � �"� a) N a) M Ln 00 Q o M N M 00 � � QD ca O Ln a, � 0 0 0 � t.0 M o Uri 4 m ri ai 00 QD rI rI `- a) W 1 a) 00 N Ln }' rl O ::1 QD M t� QD M N Ln LU DC 4j) qj 4j) q./') 4j) qj q./') m Ln O 4-) c: C > V) ._ a, aj > o E •+ - O O a--+ v — U O +��+ O O •� 3 U cn Q Q H U O Board of Commissioners Meeting 04/08/2013 10-1-2 N kJO M 'W M'S 00 O M M ro ai ro m o0 N M O V i D NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 CONSENT ITEM: 11 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, 2013. 13 -171 - Social Services 13 -180 - Health 13 -175 - Sheriffs Office 2013 -61 - Sheriffs Office 2013 -62 - Sheriffs Office 2013 -63 - Finance 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 -171 B/A 13 -180 B/A 13 -175 B/A 2013 -61 B/A 2013 -62 B/A 2013 -63 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. Board of Commissioners Meeting 04/08/2013 11-0 COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 11-0 AGENDA: April 8, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 13 - 171 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 13 -171 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 Understand / act on citizen needs Fund: General Department: Social Services Expenditure: Decrease Increase Social Services $99 Total $0 F $99 Revenue: Decrease Increase Social Services $99 Total $0 $99 Section 2: Explanation To budget an additional allocation of $99 contributed by Piedmont Natural Gas (PNG) customers, employees and corporate donations. Allocations are only made to counties who have PNG customers, and are based on the number of PNG residential customers in each county. Counties can utilize Share the Warmth funds until exhausted or until the end of the heating season. 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 -171, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 8th day of April, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 11 -I -I AGENDA: April 8, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 13 - 180 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 13 -180 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: Health Department Expenditure: Decrease Increase Health $12 Total $0 $12,480 Revenue: Decrease Increase Health $12 Total $0 $12,480 Section 2: Explanation The Health Department has been awarded additional grant funding from the North Carolina Division of Public Health, Chronic Disease and Injury /Physical Activity and Nutrition Branch. This award will support operating costs, such as an advertising and media campaign, to promote active living and healthy eating. No matching County funds are required and no new positions are requested. 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 -180, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 8th day of April, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 11 -2- 1 AGENDA: April 8, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 13 - 175 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 13 -175 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 Department: Sheriffs Office Expenditure: Decrease Increase Sheriff s Office $83 Total $0 $83,112 Revenue: Decrease Increase Sheriff s Office $83 Total $0 $83,112 Section 2: Explanation To budget reimbursement of $72,386 for expenses for the Sheriff s Office personnel who worked during the Democratic National Convention in Charlotte, North Carolina. Expenses reimbursed include salaries and wages, mileage and fuel reimbursement. The reimbursement totally covers the County's expense. The remaining funds of $10,726 are reimbursement for FBI and Vice overtime and lab fees expenses incurred by the Sheriffs Office while working 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 -175, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 8th day of April, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 11 -3 -1 AGENDA: April 8, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 2013 - 61 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2013 -61 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 $23 Total $0 $23,168 Revenue: Decrease Increase Sheriffs Office $23 Total $0 $23,168 Section 2: Explanation To budget Controlled Substance Tax receipts for 1/ 18/13, 2/21/13 and 3/20/13 and interest on investments. Controlled Substance Tax funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. 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 -61, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 8th day of April, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 11 -4- 1 AGENDA: April 8, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 2013 - 62 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2013 -62 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: Federal Forfeited Property Department: Expenditure: Decrease Increase Sheriff s Office $65 Total $0 $65,763 Revenue: Decrease Increase Sheriff s Office $65 Total $0 $65,763 Section 2: Explanation To budget Federal Forfeited Property (FBI) receipts of 2/21/13 and (DOJ) receipts of 1/22/13, 2/ 19/ 13, 3/13/13 and 3/19/13, and interest on investments. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement as the Sheriff deems necessary. Federal Bureau of Investigation (FBI) receipts are the Sheriffs Office's portion due from cases where they have cooperated with the FBI. Department of Justice (DOJ) receipts are for drug seizures and Alcohol, Tobacco and Firearms cases. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 2013 -62, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 8th day of April, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 11 -5 -1 AGENDA: April 8, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 2013 - 63 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2013 -63 be made to the annual budget ordinance for the fiscal year ending June 30, 2013. Section 1: Details of Budget Amendment Strategic Focus Area: Intelligent Growth / Economic Development Strategic Objective(s): Innovate programs to protect the environment Understand / act on citizen needs Fund: Mason Inlet Relocation Department: Finance Expenditure: Decrease Increase Capital Project Expenditures $51,433 Total $0 $51 Revenue: Decrease Increase Transfer in from Special Revenue Fund $51,433 Total $0 ir $51 Fund: Room Occupancy Tax (ROT) Department: Finance Expenditure: Decrease F Increase Transfer to Capital Project Fund $51,433 Total E : $0 $51,433 Revenue: Decrease Increase Appropriated Fund Balance $51,433 Total $0 $51,433 Section 2: Explanation Norfolk Dredging Company is currently under contract with the County to perform a dredging and maintenance project at Mason's Inlet. The dredging has been completed and the total cubic yards is 10,760 more than estimated. The cost of the additional cubic yards is $51,432.80 (10,760 x $4.78 per cubic yard). This budget amendment authorizes the transfer of funds from the Room Occupancy Tax fund for the project. Since this change order is increasing the cost of sand placed on Figure Eight Island, the additional cost of $51,432.80 will be assessed to Figure Eight Island property owners only. 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 -63, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 8th day of April, 2013. (SEAL) ATTEST: Woody White, Chairman Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 11 -6 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 REGULAR ITEM: 12 DEPARTMENT: DSS PRESENTER(S): Kari Sanders, Social Services Manager CONTACT(S): Wanda Marino, DSS Assistant Director SUBJECT: Consideration of Child Abuse Prevention Month Proclamation BRIEF SUMMARY: April is Child Abuse Prevention Month in North Carolina. The New Hanover County Department of Social Services has submitted a proclamation to recognize April as Child Abuse Prevention Month in New Hanover County. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 4 -0. Board of Commissioners Meeting 04/08/2013 12 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS CHILD ABUSE PREVENTION MONTH PROCLAMATION WHEREAS, children are vital to our state's future success, prosperity and quality of life as well as being our most vulnerable assets; and WHEREAS, all children deserve to have the safe, stable, nurturing homes and communities they need to foster their healthy growth and development; and WHEREAS, child abuse and neglect is a community responsibility affecting both the current and future quality of life of a community; and WHEREAS, communities that provide parents with the social support, knowledge of parenting and child development and concrete resources they need to cope with stress and nurture their children will ensure all children grow to their full potential; and WHEREAS, effective child abuse prevention strategies succeed because of partnerships created among citizens, human service agencies, schools, faith communities, health care providers, civic organizations, law enforcement agencies, and the business community. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that April 2013 be recognized as "Child Abuse Prevention Month" in New Hanover County. All citizens, community agencies, faith groups, medical facilities, elected leaders and businesses are called upon to increase their participation in our efforts to support families, thereby preventing child abuse and strengthening the communities in which we live. ADOPTED this the 8 th day of April, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 12 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 REGULAR ITEM: 13 DEPARTMENT: County Manager PRESENTER(S): Julie Ozier, Rape Crisis Center Director, Coastal Horizons Center, Inc. CONTACT(S): Lauren Slusher, Rape Crisis Center Counselor /Advocate SUBJECT: Consideration of Sexual Assault Activism Month Proclamation BRIEF SUMMARY: Lauren Slusher, Rape Crisis Center Counselor /Advocate at Coastal Horizons Center, Inc., submitted the attached proclamation for the Board's consideration. Julie Ozier, Rape Crisis Center Director, will be present to receive the proclamation. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the proclamation. ATTACHMENTS: Sexual Assault Activism Month Proclamation COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 04/08/2013 13 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS SEXUAL ASSAULT ACTIVISM MONTH PROCLAMATION WHEREAS, Sexual Assault Activism Month is intended to draw attention to the fact that sexual violence is widespread and has public health implications for every community member of New Hanover County; and WHEREAS, Rape Crisis Center staff and DEDICATED volunteers served more than 400 new sexual violence victims and their loved ones in the past year providing free and confidential support, advocacy and counseling 24 hours a day, 7 days a week and 365 days a year; and WHEREAS, we must work together to educate our community about how to support survivors and encourage every person to speak out when witnessing acts of violence however small; and WHEREAS, with leadership, dedication, and encouragement, there is compelling evidence that we can be successful in reducing sexual violence in New Hanover County through prevention education, increased awareness, and holding perpetrators who commit acts of violence responsible for their actions. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that the month of April 2013 be recognized as Sexual Assault Activism Month in New Hanover County; and BE IT FURTHER PROCLAIMED that the Board of Commissioners pledges and asks our citizens, professional and volunteer, to TAKE ACTION NOW to assist Rape Crisis Center's UNTIRING efforts to eliminate sexual violence from our families, our neighborhoods, and our community. The Board of Commissioners also pledges and asks our local businesses and citizens to participate in Sexual Assault Activism Month campaigns and events in order to spread awareness and take action. ADOPTED this the 8 th day of April, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 13 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 REGULAR ITEM: 14 DEPARTMENT: County Manager PRESENTER(S): Chris Coudriet, County Manager CONTACT(S): Chris Coudriet, County Manager SUBJECT: Consideration of a Resolution Requesting the Federal Office of Management and Budget Reconsider the Re- designation of Brunswick County out of the Wilmington/New Hanover County Metropolitan Statistical Area (MSA) into the Myrtle Beach/Horry County MSA BRIEF SUMMARY: The attached resolution requests the Federal Office of Management and Budget to reconsider the re- designation of Brunswick County out of the Wilmington/New Hanover County Metropolitan Statistical Area (MSA) and into the Myrtle Beach /Horry County County MSA. A similar resolution was considered by Brunswick County at their meeting on April 1 and by the City of Wilmington at their meeting on April 2, 2013. The re- designation could cause negative impacts for economic development for the Wilmington/New Hanover County MSA as well as for Brunswick County and hinder regional planning efforts. STRATEGIC PLAN ALIGNMENT: Intelligent Growth and Economic Development • Attract and retain new and expanding businesses Productive Strategic Partnerships • Collaborate on regional planning RECOMMENDED MOTION AND REQUESTED ACTIONS: Adopt the resolution. ATTACHMENTS: MSA Resolution COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Board of Commissioners Meeting 04/08/2013 14 -0 Approved 5 -0. Board of Commissioners Meeting 04/08/2013 14 -0 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Resolution Requesting the Federal Office of Management and Budget Reconsider the Re- designation of Brunswick County out of the Wilmington/New Hanover County Metropolitan Statistical Area (MSA) into the Myrtle Beach/Horry County MSA WHEREAS, like Myrtle Beach /Horry County, Wilmington/New Hanover County shares a physical boundary with Brunswick County; and WHEREAS, the preponderance of social, cultural, historic and economic data shows that the residents of Brunswick County have much stronger cultural and economic ties to Wilmington/New Hanover County than to Myrtle Beach /Horry County; and WHEREAS, for example, U.S. Census Bureau data* clearly shows that the vast majority (more than 4 to 1) of commuting workers in Brunswick County commute in far larger numbers to the Wilmington/New Hanover County area than to the Myrtle Beach /Horry County area; and WHEREAS, in arriving at a determination as to which MSA to designate Brunswick County, the urban cluster of Southport /Oak Island was not given a preferred orientation to either the Myrtle Beach /Horry County MSA or the Wilmington/New Hanover County MSA when the citizens of Southport /Oak Island share a much greater affiliation with the Wilmington/New Hanover County MSA. This consideration alone would have clearly placed Brunswick County in the Wilmington/New Hanover County MSA; and WHEREAS, for proper planning and growth management and economic development considerations, it is essential that the broader Wilmington/New Hanover County MSA include Brunswick County. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby requests immediate (1) reconsideration by the Federal Office of Management and Budget concerning the re- designation of Brunswick County into the Myrtle Beach/Horry County MSA and (2) restoration of Brunswick County back into the Wilmington/New Hanover County MSA; and that a copy of this resolution also be provided to the Wilmington/New Hanover County Congressional Offices. ADOPTED this the 8 th day of April, 2013. NEW HANOVER COUNTY Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board *U.S. Census Bureau, American Community Survey, 2006 -2010 shows that greater than 80% of all commuting workers residing in Brunswick County commute to New Hanover County for employment. Board of Commissioners Meeting 04/08/2013 14 -1 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 REGULAR ITEM: 15 DEPARTMENT: Environmental Management PRESENTER(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman, Environmental Management Director SUBJECT: Consideration of Request to Establish and Fund the Landfill Northern Property Closure BRIEF SUMMARY: As required by federal law 40CFR Part 258, Subpart F, landfill cells must be closed once they reach capacity. This closure is required by state law within 180 days of landfill cells reaching final elevations. Closure helps reduce the volume of leachate at the site, which would otherwise have a negative environmental impact and result in increased treatment costs. The northern property of the landfill includes a total of 63.5 acres covering the re- closure of Cells 2 West, 2 East, 3A and 3B, and the closure of Cells 4A, 4B, 5A, 5B, 6A, 6B, 6C, 6D, and 6E. Design and engineering services are required to plan for the closure of each cell. Rather than stretch this engineering design work over a 10 -12 year period in a piecemeal approach, staff have determined it would be much more cost - effective to accelerate the engineering /design portion of the project in one task order estimated to cost $762,000. This approach is estimated to save $1,083,111 in engineering /design costs over the life of the project. The Environmental Management Enterprise Fund currently has $250,000 included for engineering /design services in the adopted budget for FY 12 -13. It is requested that a budget amendment be approved to transfer the $250,000 from the Environmental Management Enterprise Fund into the Capital Project Fund for the Landfill Northern Property Closure. The remaining $512,000 has been included in the requested Environmental Management Enterprise Fund budget for FY 13 -14. The engineering /design services will be required regardless of the direction given for future landfill operations due to the need to eventually close all cells. The actual closure of these cells will take place over an estimated 10 -12 year period. Under current conditions, it is estimated that partial closure of Cells 5B and 6A, covering 7.5 acres, will require an estimated $1,766,072 to be budgeted in FY 14 -15, and the partial closure of the west side of the northern property (Cell 6D and Cell 6E) will require an estimated $2,298,666 to be budgeted in FY 16 -17. STRATEGIC PLAN ALIGNMENT: Effective County Management • Increase efficiency and quality of key business processes RECOMMENDED MOTION AND REQUESTED ACTIONS: Approve the establishment of the Landfill Northern Property Closure Capital Project and initial funding in Board of Commissioners Meeting 04/08/2013 15 -0 the amount of $250,000 for the engineering and design portion of the project, and adopt the ordinance for budget amendment 2013 -59. ATTACHMENTS: Northern Property Closure Capital Project Ordinance BA 2013 -59 COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners Meeting 04/08/2013 15 -0 CAPITAL PROJECT ORDINANCE NEW HANOVER COUNTY LANDFILL NORTHERN PROPERTY CLOSURE BE IT ORDAINED, by the Board of Commissioners of New Hanover County: 1. New Hanover County (County) is engaged in the construction of the Landfill Northern Property Closure, which capital project involves the construction and /or acquisition of capital assets. 2. County desires to authorize and budget for said project in a project ordinance adopted pursuant to North Carolina General Statute §159 -13.2, such ordinance to authorize all appropriations necessary for the completion of said project. 3. The County desires to expend its own funds for the purpose of paying certain costs of the project, for which expenditures the County reasonably expects to reimburse itself from the proceeds of debt that could be incurred by the County. 4. This declaration of official intent is made pursuant to Section 1.150 -2 of the Treasury Regulations to expressly declare the official intent of the County to reimburse itself from the proceeds of debt to be hereinafter incurred by the County for certain expenditures paid by the County on or after the date which is sixty (60) days prior to the date hereof. NOW, THEREFORE, WITNESSETH THAT: 1. This project ordinance is adopted pursuant to North Carolina General Statute §159 -13.2. 2. The project undertaken pursuant to this ordinance is the Landfill Northern Property Closure Construction Capital Project, which project is herewith authorized. 3. The revenue that will finance said project is: Transfer in from Enterprise Fund $250 Total $250 4. The following appropriations necessary for the project are herewith made from the revenue listed above: Capital Project Expense $250 Total $250 5. This project ordinance shall be entered in the minutes of the Board of Commissioners of New Hanover County. Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Commissioners of New Hanover County. Adopted this 8 day of April, 2013. Sheila L. Schult Clerk to the Board of Commissioners Woody White, Chairman Board of County Commissioners Board of Commissioners Meeting 04/08/2013 15 -1 -1 AGENDA: April 8, 2013 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2013 BUDGET BY BUDGET AMENDMENT 2013 - 59 BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment 2013 -59 be made to the annual budget ordinance for the fiscal year ending June 30, 2013. Section 1: Details of Budget Amendment Strategic Focus Area: Intelligent Growth / Economic Development Strategic Objective(s): Innovate programs to protect the environment Fund: Landfill Northern Property Closure Department: Environmental Management Expenditure: Decrease Increase Capital project expense $250,000 Total 1 $0 11 $250,000 Revenue: Decrease Increase Transfer in from Enterprise Fund $250,000 Total 1 $0 11 $250,000 Section 2: Explanation This budget amendment is to establish the captial project for the Landfill Northern Property Closure. The FY13 budget appropriated $250,000 for the design and engineering cost of the project. When the cost of the construction phase are known, a budget amendment will be presented to the Board for adoption. 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 - 59, amending the annual budget ordinance for the fiscal year ending June 30, 2013, is adopted. Adopted, this 8th day of April, 2013. (SEAL) Woody White, Chairman ATTEST: Sheila L. Schult, Clerk to the Board Board of Commissioners Meeting 04/08/2013 15 -2 -1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 REGULAR ITEM: 16 DEPARTMENT: PRESENTER(S): Chris O'Keefe, Planning /Inspections Director; Sam Burgess, Senior Planner (PB Rep: Anthony Prinz) CONTACT(S): Sam Burgess, Senior Planner; Shawn Ralston, Planning Manager; and Chris O'Keefe, Planning /Inspections Director SUBJECT: Public Hearing Rezoning Request (Z -924, 03113) - Request by David Edmonds on Behalf of Acquisition Holdings, LLC to Rezone 4.12 Acres Located at 6339 Carolina Beach Road from CD(B -2), Conditional Highway Business and R -15, Residential District to 0 &I Office and Institutional District BRIEF SUMMARY: At the regular meeting on March 7, 2013, the Planning Board voted 6 -1 to recommend that the CD (B -2) portion of the property be rezoned to R -15, Residential so that the entire parcel is zoned R -15. The Board was uncomfortable recommending a straight rezoning to O &I due to the lack of predictability of the future uses on the property and recommended that the petitioner withdraw its application and resubmit with a Conditional District Rezoning which would require a site plan and information about the proposed use. The petitioner was not amenable to this recommendation because of the resultant time delay that would ensue from withdrawing and resubmitting the application. As a result, the Board and petitioner reached consensus with zoning the entire parcel to R -15, Residential. One adjacent property owner expressed concerns about the additional traffic resulting from a more intensive use, the number of traffic accidents at the intersection of Carolina Beach Road and Golden Road, and the preference for a conditional district rezoning to provide predictability about the future use of the property. The subject property is located within the Wilmington/New Hanover County Comprehensive Greenway Plan. The site is classified as Transition according to the 2006 CAMA Land Use Plan. 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: Action Needed Adopt a statement in accordance with NCGS 153 -A -341 which requires that "Prior to adopting or rejecting any zoning amendment, the governing board shall adopt a statement describing whether its action is consistent with an adopted comprehensive plan and explaining why the board Board of Commissioners Meeting 04/08/2013 16 -0 considers the action taken to be reasonable and in the public interest." Example for approval: The County Commissioners find that this request for a zoning map amendment from CD (B -2) Highway Business and R -15 Residential to O &I Office and Institutional as described is: 1) Consistent with the purposes and intent of the "Transition" classification in the 2006 CAMA Land Use Plan. 2) Reasonable and in the public interest to rezone 4.12 acres of CD (B -2) Highway Business and R -15 Residential to O &I Office and Institutional. Example for Denial: The County Commissioners find that this request for a zoning map amendment from CD (B -2) Highway Business and R -15 Residential as described is: 1) Not consistent with the purposes and intent of the "Transition" classification in the 2006 Land Use Plan. 2) Unreasonable and not in the public interest to rezone 4.12 acres of CD (B -2) Highway Business and R -15 Residential. Staff Suggests the Following Motion Motion to approve the zoning map amendment from CD (B -2) and R -15 to O &I on the first 300' of the property located from the right -of -way of Carolina Beach Road for the following reasons: 1) The proposal is consistent with the purposes and intent of the Transition classification in the 2006 CAMA Land Use Plan; and 2) It is reasonable and in the public interest to rezone the first 300' of the subject 4.12 acres of CD (B -2) Highway Business and R -15 Residential to O &I. ATTACHMENTS: Z -924 Script Z -924 Staff Summary Z -924 Petition Summary Z -924 Adjacent Property Owners Map Z -924 Zoning Map Z -924 Applicant Materials COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Recommend approval as outlined by staff. COMMISSIONERS' ACTIONS: Approved 5 -0 as proposed by staff. Board of Commissioners Meeting 04/08/2013 16 -0 Script for Rezoning (Z -924) 03113 Request by David Edmonds on behalf of Acquisition Holdings, LLC to rezone 4.12 acres located at 6339 Carolina Beach Road from CD(B -2), Conditional Highway Business and R -15, Residential District to O & I Office and Institutional District. The site is classified as Transition According to the 2006 CAMA Land Use Plan. The subject property is located within the Wilmington /New Hanover Comprehensive Greenway Plan. 1. This is a public hearing. We will hear a presentation from staff. Then the applicant and any supporters and any opponents of the rezoning will each be allowed 15 minutes total for their presentation and an additional 5 minutes for rebuttal. 2. Open the Public Hearing: a. Staff presentation b. Petitioner's presentation (up to 15 minutes) c. Opponent's presentation (up to 15 minutes) d. Petitioner's cross examination /rebuttal (up to 5 minutes) e. Opponent's cross examination /rebuttal (up to 5 minutes) 3. Close the Public Hearing 4. Commissioner Discussion 5. If a rezoning is denied a new application may only be submitted within 12 months of the denial if there is a substantial change in the original petition for rezoning. Do you wish to proceed or do you wish to continue the matter? 6. Vote on rezoning. The motion to rezone should include a statement saying how the change is or is not consistent with the land use plan and why it is reasonable and in the public interest. Examples of motions appear on the agenda item cover sheet. Board of Commissioners Meeting 04/08/2013 16 -1 -1 CASE: Z -924, 03/13 PETITIONER: David Edmonds on behalf of Acquisition Holdings, LLC REQUEST: Rezone Parcel that Currently is Zoned a Combination of CD (B -2) Conditional Use District, Highway Business and R -15, Residential to O &I, Office and Institutional ACREAGE: 4.12 Acres LOCATION: 6339 Carolina Beach Road LAND CLASS: Transition Staff Summary Property Specifics: The subject property is located approximately 200' north of the Golden Road /Carolina Beach Road intersection. The 4.12 pie -shape parcel has direct access fronting along Carolina Beach Road (330'). One structure that was constructed in 1981 is located on the subject property. The structure at one time housed a church but currently is vacant. History of Zoning on the Parcel: Original zoning in 1971, established a 300 -foot depth of B -2 Highway Business District on the west side of Carolina Beach Road, which extended 2,200 feet south. The original B -2 district was also established at the Golden Road intersection extending 300 feet to the north and south. Approximately one hundred (100) feet of 6339 Carolina Beach Road received the commercial zoning, being located within the 300 foot radius north of Golden Road. Thirty one years later, the subject property, 6339 Carolina Beach Road, was part of a Conditional Use District Highway Business rezoning (CD -B2). The request consisted of three parcels 6315, 6331, and 6339 Carolina Beach Road. The request was to rezone approximately 4.77 acres from R -15 Residential, B -2 Highway Business, and Conditional Use District Business (CD -B1) to Conditional Use District Highway Business (CD -B2). Specifically, approximately 300 feet of 6339 Carolina Beach Road was rezoned from R -15 Residential and B -2 Highway Business District to Conditional Use District Highway Business (CD -B2). The remainder of the property, approximately 700 feet, stayed R -15 Residential. The November 21, 2002 approval limited development on all three parcels to a site specific plan. The plan included construction of two flex space buildings totaling 25,000 square feet, located on the 6315 and 6331 Carolina Beach Road parcels. Uses were restricted to: Veterinary Office Landscape Contractors Z -924, 03/13 Page 1 Board of Commissioners Meeting 04/08/2013 16-2-1 Special Trade and General Contractors with no outside storage Electric /Gas and Sanitary Services Post Office Telephone and Telegraph Facilities TV and Radio Broadcasting Warehousing Wholesaling Apparel and Accessory Store Building Materials and Garden Supplies Convenience Food Store Drug Store Eating and Drinking Spaces Food Stores Furniture, Home Furnishings, and Equipment General Merchandise Stores Handcrafting of small articles Hardware Landscaping Services Miscellaneous Retail Banks, Credit Agencies, Savings and Loans Business Services Electric Repair Shops Equipment Rental and Leasing Membership Sports and Recreation Clubs Personal Services Watch Clock and Jewelry Repair Barber /Beauty Shop Children's Day Care Libraries Museums Churches Lodges, Fraternal and Social Organizations Dwelling Unit constructed with Principal Use Government Offices Offices for Private Business and Professional Activities Principal Use Signs Research Facilities Outdoor Bazaars Christmas tree sales Pumpkin sales Special fundraising for non - profit organizations Z -924, 03/13 Page 2 Board of Commissioners Meeting 04/08/2013 16 -2 -2 At the time of the Commissioners' approval, 6339 Carolina Beach Road, was already developed as the Oceanway Assembly of God Church and contained two existing one story structures, a fenced play area, and an accessory structure, utilized for storage. In addition to limiting land uses, the November 2002 approval, was subject to the following conditions: • The northern parcel shall remain (CD-131) with the site plan and uses revised as shown on the site plan, • Access remain limited to two driveways as shown on the approved plan, and • Trees along the frontage be preserved. Character of the Area: Current Zoning —The subject parcel is currently zoned a combination of Conditional Use District Highway Business (CD-132) on the front 300' of the property and R -15, Residential on the rear portion of the property. The properties located to the north and south along the front 300' of the subject property are zoned B -2, with the northern property a CD -132. The properties located to the north and south along the remainder rear of the subject property are zoned R -15, Residential. An existing commercial structure is located on the front of the property to the north that is zoned CD B -2. The rear of the property to the north that is zoned R -15 includes a residential development. The property to the south is currently undeveloped. Proposed Zoning —The purpose of the 0&1, Office and Institutional District is to provide areas where institutional uses, professional office uses and other uses that are office and institutional in nature are encouraged to locate and to provide protection for this type of land use from encroachment by other less desirable uses. A number of permitted uses may be permitting within an 0&1 district including, but not limited to, agricultural uses, wholesale nurseries, neighborhood drug stores, banks, funeral homes, adult and children daycares along with elementary & secondary schools. A straight rezoning such as the subject proposal does not require a specific site plan, community meetings, information about proposed uses, or a traffic impact analysis. Additionally, imposed conditions are not allowed with a straight rezoning. Traffic: The Level of Service (LOS) along the front of the subject property is "D" meaning that vehicular traffic along Carolina Beach Road is operating normally but at decreasing levels. The Average Daily Trips (ADT) near the subject property has a volume of 31,788 vehicle trips per day (VTD). The road carrying capacity based on the design of the road is 40,900 VTD (February, 2013 data). Signalization in an effort to mitigate potential traffic conflicts is located at Golden Road /Carolina Beach Road south of the property and Cathy Road to the north. Z -924, 03/13 Page 3 Board of Commissioners Meeting 04/08/2013 16 -2 -3 Land Classification: The 2006 CAMA Land Use Plan identifies the area as Transition. The Transition classification provides 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 planning policies requiring optimum efficiency in land utilization and public service delivery. Environmental Considerations: Aside from the portion of the parcel with the structure, the remainder is vacant and consists of existing vegetation. County soil maps indicate that the soils on the property are sandy including Kureb, Leon and Lynn Haven sand. Kureb is a Class I Soil meaning that it is suitable with slight limitation to septic systems. Leon and Lynn Haven are Class III Soils meaning that they have severe limitations to septic systems and would require extensive modification and intensive maintenance. The property is not located within FEMA's Special Flood Hazard Area. The rear of the property is shown as Pocosin on the County's Conservation Map, however, because that portion of the property does not appear to include a Class IV soil, it would not be regulated as a conservation resource. With that being said, the petitioner will be responsible for delineating any regulated wetlands and receiving a permit from the Army Corps of Engineers if wetlands are present on the property. The property is located within the Seabreeze watershed which includes a small tributary that drains directly into the Intracoastal Waterway in an area that is a Primary Nursery Area and Class SA- Shellfish Water. County Plans and Policies: The Board of Commissioners recently approved the City /County Comprehensive Greenway Plan. The Plan incorporates amulti -use path along the western right -of -way of Carolina Beach Road along with improvements to the intersection of Golden and Carolina Roads. There is not a small area plan that covers this area. Planning Board Action At its regular meeting on March 7, 2013, the Planning Board voted 6 -1 to recommend that the CD (B -2) portion of the property be rezoned to R -15, Residential so that the entire parcel is rezoned to R -15, Residential. The Board was uncomfortable recommending a straight rezoning to 0&1 due to the lack of predictability of the future uses on the property and recommended that the petitioner withdraw its application and resubmit with a Conditional District Rezoning which would require a site plan and information about the proposed use. The petitioner was not amendable to this recommendation because of the resultant time delay that would ensue from withdrawing and resubmitting the application. As a result, the Board and petitioner reached consensus with down - zoning the entire parcel to R -15, Residential. Z -924, 03/13 Page 4 Board of Commissioners Meeting 04/08/2013 16 -2 -4 During the public hearing, one of the adjacent property owners expressed concerns which included the added traffic volume along Carolina Beach Road that would result from a rezoning to a more intensive use, the number of vehicular accidents at the intersection of Carolina Beach Road and Golden Road and the request that the rezoning be a Conditional District Rezoning so that there is predictability about the future use of the property. staff Pncitinn The proposal to rezone a 4.12 acre parcel of land from CD (B -2) Conditional Use Highway Business District and R -15 Residential combining both zoning districts into a unified O &I Office and Institutional District and revitalizing an existing vacant structure makes sense. The down zoning proposal to O &I also can be seen as a transition to the existing R -15 zoning districts located northeast, and southeast of the property. The Transition classification of the land use plan supports creating transitions between more intensive and less intensive uses. Appropriately designed 0 &I uses will achieve this transition. Because this request is a straight rezoning, staff must consider the full range of potential uses which may be allowed by right on this property. The County recently adopted a conditional zoning district ordinance which allows Staff, the Planning Board, and the Commissioners to consider the intended use of the property and the potential impacts that each use may have on surrounding uses. In all cases staff prefers to consider conditional requests so that proposals can be evaluated based on the known use. In this case however, staff feels that it is reasonable and consistent with the land use plan to place an 0&1 district within this existing B- 2 /B -2(CD) strip. Planning Staff has concerns with the depth of the proposed 0&1 district. The existing commercial district was held to a depth of approximately 300 feet. This zoning pattern has resulted in residential development along the northern edge of the proposed 0&1 district. This has also resulted in strip commercial development and has restricted the ability of nonresidential growth at the intersection of Golden Road and Carolina Beach Road. Nonetheless, the protection that the depth limitation has offered residential development should remain to lessen the impact of future projects proposed for the site. Therefore, staff supports the rezoning request. If the rezoning to 0&1 is adopted by the Board, staff recommends that the proposal for 0&1 be scaled back to a distance of 300' from the right - of -way of Carolina Beach Road. This recommendation will leave the rear portion R -15 and provide a uniform zoning district with adjoining properties. Z -924, 03/13 Page 5 Board of Commissioners Meeting 04/08/2013 16 -2 -5 Action Needed: Adopt a statement in accordance with NCGS 153 -A -341 which requires that "Prior to adopting or rejecting any zoning amendment, the governing board shall adopt a statement describing whether its action is consistent with an adopted comprehensive plan and explaining why the board considers the action taken to be reasonable and in the public interest." Example for approval: The County Commissioners find that this request for a zoning map amendment from CD (B -2) Highway Business and R -15 Residential to 0 &I Office and Institutional as described is: 1) Consistent with the purposes and intent of the "Transition" classification in the 2006 CAMA Land Use Plan. 2) Reasonable and in the public interest to rezone 4.12 acres of CD (B -2) Highway Business and R -15 Residential to O &I Office and Institutional. Example for Denial: The County Commissioners find that this request for a zoning map amendment from CD (B -2) Highway Business and R -15 Residential as described is: 1) Not consistent with the purposes and intent of the "Transition" classification in the 2006 Land Use Plan. 2) Unreasonable and not in the public interest to rezone 4.12 acres of CD (B -2) Highway Business and R -15 Residential. Staff Suggests the Following Motion: Motion to approve the zoning map amendment from CD (B -2) and R -15 to O &I on the first 300' of the property located from the right -of -way of Carolina Beach Road for the following reasons: 1) The proposal is consistent with the purposes and intent of the Transition classification in the 2006 CAMA Land Use Plan and; 2) It is reasonable and in the public Interest to rezone the first 300' of the subject 4.12 acres of CD (B -2) Highway Business and R -15 Residential to O &I. Z -924, 03/13 Page 6 Board of Commissioners Meeting 04/08/2013 16 -2 -6 Case Z -924 (03/13) Rezone approximately 4.12 acres from CD (B -2) Conditional Use Highway Business and R -15 Residential to O &I Office and Institutional Petition Summary Data 6339 Carolina Beach Road Owner /Petitioner Acquisition Holdings, LLC Existing Land Use: CD (B -2) Conditional Use Highway Business, consisting of commercial flex space and a church approved in November, 2002. There is also a portion of R -15 Residential located east of the CD (B -2). Zoning History: Area 4 (April 7, 1971) Land Classification: Transition Water Tvpe: CFPUA (located nearby) Sewer Type: CFPUA (located nearby) Recreation Area: Veterans Park Access & Traffic Volume: The ADT at 6339 Carolina Beach Road had a volume of 31,788 vpd. The road capacity is 40,900 vpd; therefore, the LOS is "D" as of February, 2013 counts. A LOS of "D" means the roadway is operating at decreasing free flow levels, with speeds slightly decreasing as traffic volume increases. Fire District: New Hanover County Fire Service District (South) Watershed &Water Quality Classification: Seabreeze (SA; HQW) Aquifer Recharge Area: A shallow water table and aquifer and underlying artesian aquifer containing fresh water over salty water. Conservation /Historic /Archaeological Resources: No flood or conservation areas are located on the subject property. Soils: Kureb, Leon, and Lynn Haven Septic Suitability: Kureb sand is classified as a Class I soil with suitable to slight limitations. Leon and Lynn Haven are classified as Class III soils with severe limitations and are known to require extensive modifications and intensive maintenance. Schools: Anderson Elementary School Capacity 595 Current Enrollment 683 Z -924, 03/13 Page 1 of 1 Board of Commissioners Meeting 04/08/2013 16 -3 -1 6 Fj _U N >1 7; 00 Lr � Ln CD C4 (v C 75 IC (Y) z 0 0 . ...... 0 a o CD 4--J .. . LMA F-Acli RO NA E 0 = -- -1-0 m CA BEACH RID 04 (1) C*4 Z LM 0 E JEL N m LL CL CD 6 Fj ma— MI 0 If w FL Ak--AMEO A OR B and of Commissi U4/US/? 16-4- Ln N 00 Lr � Ln LMA F-Acli RO NA CA BEACH RID CARO'LINA LM m LU ma— MI 0 If w FL Ak--AMEO A OR B and of Commissi U4/US/? 16-4- Label Property Owner Receivin Notification 1 ALMEIDA PAMELA R 2 ARRINGTON DILLARD ETAL 3 AUSTIN TOMMY L SUZANNE S 4 BEALS KENNETH C JOANN B 5 BEIT MERSEM OF WILMINGTON LLC 6 BENNETT CATHY H ETAL 7 BLAZINA NANCY ETAL 8 BLOOMER VIOLET B 9 BOLLHORST TONY L 10 BOULTER PETER C CAROL M 11 BROWNING EDMUND R WANDA L 12 CALABRAS OF AMERICA INC ETAL 13 CH IVI LY FAM I LY TRUST 14 COLEMAN BARRY M PAULA 15 COLLINS EVELYN 16 COMBS STEVE L 17 COX DAVID WILSON II EMILY 18 DARR BEVERLY L 19 DAUGHTRY JAMES R ELIZA 20 DAVENPORT PHILIP L SHERRY A 21 DICELLO LOUIS M 22 DONAH U E JOSHUA JAMES 23 ENGLISH JAMES T 24 FOULLON LEE PIERRE ZANETA JEAN MCGAHA 25 G & H PARTNERSHIP 26 GEBBIA JOSEPH AARON RHONDA D 27 GEIGER JOHN ANNETTE REVOCABLE TRUST 28 GIBSON ERECKA L ETAL 29 GODWIN DAVID M PATRICIA M 30 GREEN ROBERT W MARCIA A 31 GRUVER JOHN M 32 HANCOCK M KEVIN CYNTHIA SUE 33 HARRIS BARBARA D DAVID E 34 HILL H J ANNETTE J 35 HOLMES BARBARA L W WAYNE SR 36 HONEYCUTT LLOYD T SHIRLEY H 37 HUGHES LARRY S SHANNON D 38 HUNTER JOANN 39 I KE N HASSAN 40 JOHNSON FAMILY ALPHA LTP THE 41 KIRKWOOD AT ARRONDALE HOA INC 42 KNIGHT BOBBY L ETAL 43 KONRAD BRIGITTE H 44 KORNEGAY FREDERICK 45 LAM M DANNY M JAN ICE G 46 LAPPIN DANIEL CHRISTENE Board of Commissioners Meeting 04/08/2013 16 -4 -2 47 LENZ BRETT DAVID ALLISON W 48 LORUSSO PATRICIA F 49 MABE BETTY J 50 MARKOJA ELIZABETH ANNE 51 MASONBORO ISLAND LLC 52 MASONBORO ISLAND LLC 53 MCNERNY THOMAS G SUSAN 54 MELVIN ANTHONY WAYNE VALERIE J 55 MURPHY ELAINE A 56 NARDU LLI DENNIS 57 NIESSEN MARY C HENDERSON 58 OCONNELL KELLY M 59 OMA T RUSSELL PROPERTIES LLC 60 PACE ELIZABETH M 61 PARKER DANIEL ALTON SR 62 PIERCE ROBERT ANTHONY DIANE H 63 PURCELL PAUL F SR 64 QUADRIO SUSAN K ETAL 65 RAPPLEYE JUANITA L 66 RILEY FLOYD F 67 RUSSELL JOHN F PATRICIA B 68 SAUNDERS MARCELLUS GARNETT 69 SH U MATE DONALD LILLIAN 70 SMITH BRENDA GAIL 71 SPANGLER ERIC R 72 STANLEY DO N N I E A ET UX 73 SUGGS LILLY M 74 TACK UP LLC 75 TH I M M ES BARBARA J 76 TH I R NYDIA P 77 THOMPSON SUMMERLIN T IRREV TRUST 78 THURBER SHERI A 79 TORIAN BENNIE C SARAH P 80 WAGNER MARGARET 81 WALLACE JAM I N D DEANA W 82 WATER OF LIFE LUTHERAN CHURCH INC 83 WATSON TRICIA A 84 WEBB W Y ALEX DIANNE TAYLOR 85 WEBER ROBERT D CAROL S 86 WEBER ROBERT D CAROL S 87 WEBER ROBERT D CAROL S 88 WENDT LAUREL HELEN 89 WHITTINGTON RANKIN A LIVING TRUST 90 WILLIAMS CHARLES 91 WILLIAMS CHARLES 92 WIND RIDGE TOWNHOME HOA INC 93 WINDS RIDGE TOAINC Board of Commissioners Meeting 04/08/2013 16 -4 -3 94 WINDS RIDGE TWNHM OWNERS ASSN INC 95 WOODY HEWETT PROPERTIES LLC 96 WOODY HEWETT PROPERTIES LLC 97 WOODY HEWETT PROPERTIES LLC 98 WOODY HEWETT PROPERTIES LLC 99 Z & N HOLDINGS LLC Board of Commissioners Meeting 04/08/2013 16 -4 -4 CA -C-7 C) CL 0 Jm 0) 0 2 o CD CD Cq Z ad i ! CL 2 W N, CL cr < 4) U 7 Q (a < 4) CD úÍÛÊØÍÖùÍÏÏÓÉÉÓÍÎ×ÊÉï××ÈÓÎÕ œœœœœœœœœœœœœœœœœ   œœœœœœœœœœœœœœœ  poll q rip p 111 q 1 111 11 1R." t TRW, PA - ZPR, T- - , , IT. V 2. How would the re zone chan be consi stent with the propert s classification on the L a n d C I assif ication Map.? P'O ii � 4111OW (1) � 22AA-04/12 Board of Commissioners Meetin 04/08/2013 16-6-2 4. How Will this clump of zonm* serve the p Sib fl Ml rr e o Petitioner -- /or Propert Owner Print Name Z &� Board of Commissioners Meetin 04/08/2013 16-6-3 Profile Sales FIesidential Commercial Misc Improvements Permit,s PAIUD-0 R07914-007-001-000 Arn"TCTTTnM mn nTNI MQ V C 6339 CAROLINA BEACH RD 1 of I +1,1111111'j. Return to Search Resuft 2/7/13 3:03 PM *ata Cop New Hanover Count [Disclaimer] [Privacy Policy] Last Updated v. 03 Feb 20 IZI 710 Site Design Copyright 1999-2012 T Technio All ri reserved. http: On'"M Board of Commissioners Meetin 04/08/2013 16-6-4 Last GIS Date Up&W- 2-"-2012 Ju ut tyA igs., PA RID: R07914-007-001-000 AC HOLDINGS LLC 6339 CAROLINA BEACH RD Parcel Aft ID 313318.32.4141.000 Address 6339 CAROLINA Unk District Tax city WILMINGTON Zip Code Nei CBCB5 I Land Use Code 866-Reli Living Units Acres 4.1241 Zonin B-2-BUSINESS DISTRICT Le L ega l rHE SANCTUARY CHURCH Iffla ... NH&ownseq= 1&card= 1&State= I&Itern= 1&1terns=- Board of Commissioners Meeting 04/08/2013 16 -6 -5 DIVISION District Tax Owner ACQUISITION HOLDINGS LLC city WILMINGTON state NC Countr THE DATA IS FROM 2013 Sales Sale Date See Price Grantee Grantor Book Pa Sale Ke 31-DEC-12 $300,000 ACQUISITION 20-DEC-1 1 $600,000 LSB PROPERTIES INC DOLLAR PROPERTIES 08-JUL-05 $11J60,000 08-JUL-05 $8W,000 NC COLLEGE OF THEOLOGY NG DISTRICT COUNCIL ASSEMBLIES 4874 0539 3213290 08-FEB-02 $0 NEW HAN CNTY WATERJSEWER NC DISTRICT COUNCIL ASSEMBLIES 3195 0791 326289 19-FES-99 $0 NC I ASSEMBLIES DISTRICT 01-AUG-88 $0 CAPE FEAR WORSHIP 01-AUG-88 $0 CAPE FEAR WORSHIP 01-AUG-88 $0 CAPE FEAR WORSHIP Details Sale Sale Date 31-DEC-12 Sale Ke 480519 Sale Price $300,000.00 Grantee ACQUISITION HOLDINGS LLC Grantor LSB PROPERTIES INC Sale Source - Book 5700 Pa 2235 Sale Validity - Sale Type IMPROVED Safe STEB Instrument # Instrument Ad Reason Ad Price Ad Amount rHE SANCTUARY CHURCH Iffla ... NH&ownseq= 1&card= 1&State= I&Itern= 1&1terns=- Board of Commissioners Meeting 04/08/2013 16 -6 -5 New Hanover Count ToW Under Roof 65W Building Factor I Percent Complete % Percent Good 69% Notes Summar of Interior/Exterior Data Card Line Number- SecIllon From Floor To Floor Area 1 1 1 01 01 51 536 2 1 01 01 3,200 Intedor/Exterlor Details 1981 Card 384 Line Number PA-PA Secdon G From n-ioar 01 To Floor 01 Area 5,638 Use Group REL Class Ph Concrdjon A Construction 1-1 ~ Hei 10 I nieflor Wall 2-2 Air 1-1 Plumbin 0-0 Units Functional Depr. Economic or. THE DATA IS FROM 2013 Misc. Improvements Card Desc Year Built Grade Width Len Area $390 UB-UB 1981 C 24 16 384 PA-PA 1981 G 25,000 UB-UB 1981 C 10 8 80 THE DATA IS FROM 20 Values Year 2012 Total Land $390 Total Buildings $568,900 Appraised Total $959,200 MARKET VALUE SHOWN - EXEMPTIONS TO BE REFLECTED IN AUG BILLS THE DATA IS FROM 2013 http: ... NH&ownse 1&card= 1&State= 1&item= I&Items=- 1&a11=a1l&ranks=Datalet Pa 2 of 2 Board of Commissioners Meetin 04/08/2013 16-6-6 r�lg � 1 1111111 Board of Commissioners Meetin 04/08/2013 16-6-7 .� « . \ ` w � \ /�� \ � <�{ � \ .`\ : \, � �� � � � \ ) �; � � \ ) «` }f§ � � � % \. ®� � � ) � � \ }� ? � � / }:\ ��� \\ i« / \ � : <\ « \ � � \ : � � .� « \ . � \ � ^\ � } � <, w { �� � \ } � .\ � . \\ \\ � .� } � \ : } ?� � � } \ .� ? . i ` 2 _tea \ � � \ \ .� \ \/ . i. CERTMED 6/23/06 Pa 66 version 8/21o6 3:03 PM Board of Commissioners Meetin 04/08/2013 16-6-9 p one" T=" ==min 1 3101 „ �,. r, t ., s }. ,r,. , ,,t s ;, ,,, ,,, „' ;s r. I" 1.... :it J ,; t, (1 „'., r. � ,, � v, „ s., i, !i I� �'st!(;? , ,t t ", I ( 4 { „ {' 9 t v "a rt- , I +� -, , �` "i e it tl f . , .,' ' S .; V r. , "(t ,. I} � "�.,; f , k 1: ,, I i, millr Am - -6 S . Residenfial development can exceed the 2 percent finpervious surrace nmit and densit limits Of 2.5 units per acre within the Transition area provided the development is ade des to be compatible with exMn and proposed surroundin land uses and it is served b V it, municipal or Count water s - the development shal be served b Cit or Count water s or a private water s constructed *in accordance with Cit of Wffi-nin standards. it I h ii CERITFIED 6/2 Pa 61 version 8/2/o6 3003 PU Board of Commissioners Meetin 04/08/2013 16-6-10 4 0 ff AC HOLDINGS, LLC i Februar 7", 2011 New Hanover Count P & Inspections - Plannin & Zom*n 23 0 Government Center Drive, Suite I 10 Wilmin NC 28403 "TF EYE N "A"U" "'U" W h 7""', h, I r it ss 1, Robert E. Huckabee H1, am the sole Member Mana of both entities and as such, have g iven, a approval for the followm* a to represent the entit interests on this rezonin application 40 re I " Kindest Re C611 CASTLE BAYNE RD, BLDG B WILMINGTON, NC 28401 PO Box 2889 WILMINGTON, NC 28402 Board of Commissioners Meetin 04/08/2013 16-6-11 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: April 8, 2013 REGULAR ITEM: 17 DEPARTMENT: Commissioners PRESENTER(S): Chairman White CONTACT(S): Sheila Schult, Clerk to the Board SUBJECT: Committee Appointments BRIEF SUMMARY: Appointments are needed for the Special Board of Equalization and Review in order to move forward with the 2013 Appeals Process. STRATEGIC PLAN ALIGNMENT: Superior Public Health, Safety and Education • Keep the public informed on important information RECOMMENDED MOTION AND REQUESTED ACTIONS: Make appointments. ATTACHMENTS: Committee Information Sheets and Applications COUNTY MANAGER'S COMMENTS AND RECOMMENDATIONS: (only Manager) Make appointments. COMMISSIONERS' ACTIONS: John R. Babb and Bob Drach were reappointed as regular members. Charles E. Davis, Jr., Richard Murray, and Nancy Pritchett were appointed as regular members. James G. Brumit and Craig Stuart were appointed as alternate members. John R. Babb was appointed Chairman. Board of Commissioners Meeting 04/08/2013 17 -0 COMMITTEE APPOINTMENTS SPECIAL BOARD OF EQUALIZATION AND REVIEW 1. Appoint 5 Regular Members and 2 Alternates 2. Appoint Chairman Term of Office: 1 year Members from the following categories when possible: • North Carolina licensed property appraiser • Attorney, accountant, or other professional • Business owner • Individual engaged in the commercial production of agricultural, livestock, timber, or horticultural products, or a North Carolina licensed real estate broker • Single - family residential property owner APPLICANTS ELIGIBLE FOR REAPPOINTMENT John R. Babb — property owner X James G. Brumit — business owner Craig Stewart - certified appraiser Charles E. Davis, Jr. (retired tax appraiser) — property owner Bob Drach — business owner X Richard Murray — certified appraiser William J. O'Shea — property owner X Nancy Pritchett — property owner Attachments: Committee Information Sheets Applications Board of Commissioners Meeting 04/08/2013 17 -1 -1 NEW HANOVER COUNTY SPECIAL BOARD OF EQUALIZATION AND REVIEW -7 Number of Members: 5 Regular Members and 2 Alternates, in the following categories when possible: • North Carolina licensed property appraiser • Attorney, accountant, or other professional • Business owner • Individual engaged in the commercial production of agricultural, livestock, timber, or horticultural products, or a North Carolina licensed real estate broker • Single- family residential property owner Function: The Special Board of Equalization and Review will meet to hear appeals filed by property owners on their tax assessment. Duties are set forth under Article 21 of the Machinery Act of North Carolina. Term of office: 1 year; the Board will remain active until the conclusion of the tax appeals. Qualifications: Applicant must be a resident of New Hanover County for a minimum of two years and have paid all taxes imposed by the county, municipalities, service districts, and any property tax abatements and special assessment taxes currently due. Each member must take an oath of office. Regular Meetings: As required and called by the Tax Administrator (may require weekly meetings for several months) Statute or cause creating Board: NCGS 105 -322 authorizes Boards of County Commissioners to appoint by resolution a Special Board of Equalization and Review to hear tax appeals; the Commissioners adopted resolution on January 20, 2009. Board of Commissioners Meeting 04/08/2013 17 -1 -2 TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION John R. Babb Property Owner First 3/14!11 (alt.) 3/31/2012 7401 Promontory Court First 2/20/12 3/31/2013 Wilmington, NC 28412 274 -8508 (H) Donald E. Harris, Chairman Real Estate First 3/16/09 3/31/2010 213 Dorchester Place Broker Second 3/15/10 3/31/2011 Wilmington, NC 28412 Third 3/14/11 3/31/2012 796 -9696 (H) 395 -8266 (W) Fourth 2/20/12 3/31/2013 Joe Miller Business First 5/17/10 3/31/2011 7103 Centallion Court Owner Second 3/14/11 3/31/2012 Wilmington, NC 28411 Third 2/20/12 3/31/2013 538 -5639 (C) 796 -1022 (W) Board of Commissioners Meeting 04/08/2013 17 -1 -2 SPECIAL BOARD OF EQUALIZATION AND REVIEW (CONY.) Revised: 2/20/2012 Board of Commissioners Meeting 04/08/2013 17 -1 -3 I TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION William J. O'Shea Single - Family First 3/16/09 3/31/2010 Seapath Towers Property Owner Second 3/15/10 3/31/2011 322 Causeway Drive, Suite 1105 Third 3/14/11 3/31/2012 Wrightsville Beach, NC 28480 Fourth 2/20/12 3/31/2013 509 -3141 (H) 620 -1203 (C) Linda M. Woods Real Estate First 3/14/11 3/31/2012 7927 Reunion Road Broker Second 2/20/12 3/31/2013 Wilmington, NC 28411 319- 7648(H) 233- 8900(C) Alternates Bob Drach Business First 3/14/11 3/31/2012 2501 NorthChase Parkway, SE Owner Second 2/20/12 3/31/2013 Wilmington, NC 28405 798- 8714(H) 452 -1845 (W) Ryan Rhodenhiser Real Estate First 2/20112 3/31/2013 115 Monterey Drive Attorney Wilmington, NC 28409 256- 2292(W) 297- 8813(C) Tax Administrator: Roger Kelley New Hanover County Tax Department File: /E &R Board 230 Government Center Drive, Suite 190 B/C # 2.12 Wilmington, NC 28403 798 -7300 —Tax Once Revised: 2/20/2012 Board of Commissioners Meeting 04/08/2013 17 -1 -3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ?30 Govemment Center Drive, Suote 175 Wtimin NC 26403 COMMI EE APPLICATION Teiephone (910 798-7149 'LAX ( '910) 798-7145 BoardlCommittee: E and Review Name: John R. Babb E j Home 4ddres 209 Brascote Lane Wilmin NC 28412 (Street) (Ctyl (zip"Z70e7 Uailin A ddress it different: (Cit (ZO code) Home Phone: Fax Cell.- (910) 274-19508 Years livin in New Hanover Coun 4 8 Male: Femele., Race: Whi to (1,0forrilat'00 tof- the Purpose Of assurtag a cross-wbon of the commun4 Do y ou have a famil member emplo b New Hanover Count ff y es,, name No Emplo A person catrentl emplo b the a or depwtmwt for wtuch hr's ISPOCabon is made must re& tisAwr pogtion with New hand ef Ccvnt i appointmerit, :r; ,qcccf rdance ws!h A r6de V1, .50C 4 of ft New Hanover Count rsonrpw Polic Furthermore. applicant sbwid have no ima*date to i rnember en Oo b succh a ci xpartm,nt Occupation: Retired Executive Professional Activities: Vo1un teen ActfVJties:--,--- Wh do y ou wish to serve on this board1committee? Continue to ensure citizens receive a fa2.r and unbiased review of their propert tax appeals. Conftt of Wemst. If a Watd immber belfeves he has a confiict or poWtW wnffict of interest on a parOctWer issue, that member sho Lod st�w INs beW to ft oft*i rr*mtiers of his#*,r respe&ave board durin a public On The member atoadsWe " retwe ot the coMict dotalin that h"hs S rate, P OVate of- 0 #a a he el seps m n y r r (Neres'. either drrect or odkwf. in the issue uru$sr constdarabon, The meter shot0d ttw excu", hinvaMmmeff fmm votin on the matter, What areas of concern would y ou like to see addressed b this committee? Qualifications for servin level experience adjudicatin seizures of propert and the experience g ained over the past two y ears (2011 and 2012) servin on the E board. Other municipal or count boards1committees on which y ou are servin None RECEIVED List three local personal references and phone numbers: 1. Mr. Donald (Don) Harris (910)617-8844 JAN 23 2013 2. Mr. Joseph (Joe) Miller (910) 538-5639 NH C BOC Mr. R Rodenhiser, Es (910) 256-8973 i)ate: Januar 23, 2012 Applications are kept or. Me for 18 months Board of Plaa.qp cose reverse. std o for additional enmments Si omtuiiWersf,&*d4f4tgih board or committee appointee ma be remove3 04/"fiaid cause b a ma of Count Cornmissiotters. 17-1-4 Business: A 6 5 NEW HANOVER COUNTY BOARD of COMMISSIONERS r ,/ T'. 230 Government Center Drive, Suite 175 t ,4 Wilmington, NC 2S4Q3 � r� �� �]MMITTEE APPLICATION Telephone (910) 798 -•7149 1 �1: �� ;� FAX (919) 798 -7 145 4 � ► , r _'r Seer, }i• {1'" Special Board of Equalization and Review BoardlCommiffee: Name: James G. Brumit E - Mail: j imbrumit(a,aol. com Home 3116 Kirby Smith Dr., Wilmingt NC 28409 Address: (Street) (City) (Zip Code) Mailing Address if different: (City) (Zip Code) Home Phone: (914) 799 -9680 Fax: Cell: (914) 228 -3577 Years living in 36 X New Hanover County: Male: Female: Race: (Information for the purpose of assuring a cross - section of the community, Caucasian Business: No Do you have a family member employed by New Hanover County? If yes, name 68 Age: Employer. A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Small business owner Occupa tion: Professional Activities: MOAA. (Military Officers Association of America) — JRQTC (cont.) Volunteer Activities: VITA (volunteer Tax Assistance/ Tax Counseling for the Elderly), (coat.) Why do you wish to serve on this board /committee? To serve the veovle of the community with my executive management, leadership experience, and analytical skills. Conflict of Interest If a board member believes he/she has a conflict 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 conflict, detailing that helshe has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himselflherself from voting on the matter. What areas of concern would you like to see addressed by this committee? and small businees owner. Qualifications for serving: 20 years of executive /leadership level management (General Manager, Financial Manager, Comptroller, Personnel Manager). P &L responsibility. Degrees: US Ind r- rane-; -� :&R :rRiiairpw :a lnnpl �;�ith CGImlxlRi]d t1IY1e at .}]rIgc1LjC'� hattaI1L111�}��( Other munT�i�� dr cotin}y board o�i on which you are serving: None - List three local personal references and phone numbers. ' \v] 7 Ted Davis 763 -6249 Ir ■ r 2. Dr. Clifford T. Lewis 763 -4831 t I LU LVIL r. Coburn ex ) Peterson 619- 3. Qn�n[ rr) A N� QCZ Date: 96 1 Signature Apply a #ions fe /kept on for 18 monthk I understand that a board or committee ap intee may be re ved Board of CommiWWW; t Y majority of Count Commissioners. Please use reverse side for additional comments 04/08/2013 17 -1 -5 Professional Activities continued: ROA (Reserve Officers' Association), IlVIA (Institute of Management Accountants) Volunteer Activates continued: Volunteering in public schools to help young children to read; SAR (Sons of the American Revolution) Secretary/ Treasurer; Elder at SACK (St. Andrews- Covenant Presbyterian Church) Chairman of the Personnel Committee, member of the Finance Committee and Chairman of the Nominations Committee,. Trustee of the Alice Sissoms Mission House. Qualifications for serving:. I have many years of budget development experience. Ul. n1 � Board of Commissioners Meeting 04/08/2013 17 -1 -6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 23,0 Government Center Drive, Suite 175 VVilmin NC 28403 COMMITTEE APPLICATION Telephone (910) 798 7149 FAX (910) 798-7145 Boar dlCommittee: r__C1 A L_ 6a,'-z Name: IIIAIG i LUA/Y) L W E-Mail: C Home s . E Sq Go j 00, A ddres : Mailin Address if different: (Zip Code) Home Phone: Fax. (City) (City) (Zip Code) Cell: Business: Years livin in New Hanover Count Male: Vo� Female: Race: _,AQCAYif- A (Information for the purpose of assurin a cross-section of the communit Conffict of Interest - If a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board durin a public meetin The member should state the nature of the conflict, detailin that he/she has a separate, private, or monetar interest, either direct or indirect, in the issue under consideration. The member should then excuse himself1herself from votin on the maths at areas of concern would y ou like to see addressed b thi's committee? Qualifications for servin Al- Other municipal or count boards)tommittees on which y ou are servin IV List three local personal references and pho bers., 7 3. 0 Date: Applications are kept on file for 18 months Please use reverse side for additional comments C�l 1( 0) '� �7 — 1 Si Ca Board of Commissioners Meetin 04/08/2013 17-1-7 02/18/2013 20:46 9107944471 CHARLES DAVIS PAGE 02/02 NkYV HANOVFJ2 COUNTY -BOARD OFCOMIWIONERS 23G Qowmmmnt C'mMrD'r(vR Sum f7b r� " � o� 28403 48 COMM ITT�E APPUCATION FAX (910) 7518.7145 r NEIC Sou. 01r EN 7 FM X W 1V� mm N . DAV73 JR. � �a►�ripa� X01. c:�m 416 CRM I3R]= WUMMUnm 29402 Ad*ws ifwlmmnt ( (ZO ) Ph 910-794-2800 Fe: 910 - 794 ^2880 ur 910 -252 -5593 1� In I�Ire Iftn*VW C W nW 00+ 1 Rte: BLAM . (InRwmmm AV M purpow ofammng a 8 -seemn Or COM Ao'a 00 D0 Y W AkW6Bfan* by Acv nvw ? ►gym r e �T Zion �C , 211'1 NO. SM A''� NUTCUMC 2$403. A phr n W WW*yW jOy Me WM V of OMM11 I nt r " Wv S Ws m omw is . Out r n N~ PO~ w%o tow oar COunty Wort #n mcmdonvs with AMde W, Sam 4 of dw Now mower Cwnfy Por npol Policy, "runnifro o, appkaorf ahcxdd have 17o !mmodWp tea r ly mwntmw by opomy ot dopartrrn Vk4uA r NUSIM BOW MY * ym wish to swm on this We ? U jm W Am= xx PJCKMVIM FIWFXKT 7mx 'Issum �vn�t of fit: � � b�►� tr,�r�,d�►' � h� � ��i4Y � AID 1� � t rdee�t oa a partia►Ih�r isac�e, ihst member a hvt� ate rhea � Iha other Of hmw mvem" bm d is eta maeft me tnwriftr mom oft Me nature of the oaMid, dmodmV drat h ireshat a mparal+e, pnraft, or merry in► anwr Bract or Indict in dW /SSW ~ conWON1000. 77* ►fir SWO t *Kaw hinmeMe from v0WV an me matter. MM. ams of em cem would ym tike to sm by Ws pi s) 2.) AMIST smZOR TT 010� TO ZZTMM MVELTZM WAX IS9 ; 2 ) MZNnIZ ZS LUM LNBW=X= ns far s ruing: 3TU40 TM AprJULIBM TV= mm N 0aw imisdW *r cwnty bomfttoi=19m on **kk Ym am 1.W now Ust d*w Joads hC M 9-9 �N #1 A bf WIF - 1 D 6 RECEIVED 2W. DR. DMOTMM MLVXN 3. I=. 01t. r 2 W"sim 910-67S-9446 NH BCCC 19f 2013 Net • Date: signature Wv kw an ft Mr to maw I mdWstand rho any board or cam Oppok'"ae msr he **how C&Uft Oy a mefi vwof cosaw CanrWis5ft"0m. f am rwer" sAft fW and V a"M40 Mil Board of Commissioners Meetin 04/08/2013 � �..�.�- ._..._....,_.., . ...... �. 17 -1 -8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Zia Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE A Telephone (910) 798 -7949 FAX (910) 798-7145 Board /Committee: Special Board of Equalization and Review Name: Bob Drach E -Mail: bdrach @hmfexpress . com Home Address 9008 St. Stephens Place, Wilmington, NC 28412 (z ip (;Ode Mailing Address if different: - 250 NOCtt-% C� s.t E- \.*4 1 iC 2, 9q- 0 5 ity) M (Z4D Code) Home Phone: 9107988 Fax: Cell: 626806 Years living in New Hanover County: 7 Male: � Female: Race: eu ropean (information 1br the purpose of assuring a cross- section of the community) Emplo Express , LLC Business: 4521 845 Age: 4 9 A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article V1, Sec. 4 of the New Hanover County Personnel Policy. Occupation: Ma n a ger Professional Activities: Business owner . Turnaround professional . Investor Volunteer Activ ities: Wilmington Waves Basketball Club, Inc. ( 5 (c) 3 youth sports program) Why do you wish to serve on this board/committee? Expand my commun se rvice an i nvo lvemeen t . Longtime interest in accounting and business issues. Skills to contribute in these areas. confilct of lnte OW. if a board member believes helshe has a conflict 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 meefing. The member should state the nature of the conflict, detailing that helshe has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himselflherself from voting on the matter. What areas of concern would you like to see addressed by this committee? Fairest Possible resolution of taxpayer appeals. Qualifications for serving: Business owner, Cert Manage A c cou nt a nt, Certified Turnaround Professional, Homeowner, Commercial Real Estate owner, MBA Other municipal or county boards(committees on which you are serving: n one List three local personal references and phone numbers: �. Bob Marteni s ( 910) 313-1312 JA N 1 9 2411 2. Mark Poston ( 910 ) k>14 - 3 Bob Fullerton (910) Z `' Cf M O F O( YWISSiONERS Date: 1 Applications are kept on file for 18 months Please use reverse side for additional comments Signature nderstand that this appointment serves at the pleasure of the New Hanover County Board of Commissioners. Board of Commissioners Meeting 04/08/2013 17 -1 -9 ,@ � WA.,wt,�L, Wcve C I L �, < • Vo t,..... �,.., t� y th C MeN 4 GMO ,� H< ZO 2"0 2jc�V — 7-40 1 0 Board of Commissioners Meeting 04/08/2013 17 -1 -10 BOB DRACH 9008 Saint Stephens Place Wilmington, NC 28412 BDrach @hmfexpress.com, (626) 806 -7632 (c) 1 WA U =1:714 Irlit 2008 -- present: HMF Express, LLD Wilmington, ND President and Chief Financial officer • Successful management buy -out of this manufacturer from a Fortune 500 parent 2003 — 2006: Therma -Tru, a division of Fortune Brands Wilmington, NC Vice President, Commercial Business Unit Shut -down commodity production and invested resources in more profitable niche products 2001 — 2003: Robert Manufacturing Company Los Angeles, CA President • Took company from negative to positive cash flow while securing $3 MM round of financing 2000 — 2001: Roundhouse, A Targus International Company Los Angeles, CA VP Operations Corrected operational problems pre - and -post acquisition 1994 -- 2000: Rain Bird Los Angeles, CA Director, Accessories Business Unit (1998 - 2000) Engineering Manager (1997 - 1998) Product Manager, Electronic Controls (1996 — 199 7) Plant Manager (1994 - 1996) 1989 — 1994: Deloitte and Touche San Francisco, CA Manager (1991 - 1994), Senior Consultant (1989 - 1991) 1985 —1987: Tanzania Ministry of EducationlU.S. Peace Corps Songea, Tanzania A -L e Vet Physics Instructor 1983 —1985: Westinghouse Defense and Electronics Center Baltimore, MD Engineer, Manufacturing Support EDUCATION 1987 -- -1989: Stanford Graduate School of Business Stanford, CA MBA degree 1979 — 1982: The College of William and Mary Williamsburg, VA BS degree, Physics major, English minor CERTIFICATIONSIPUBLICATIONs • Certified Turnaround Professional (CTP) • Certified Management Accountant (CIVIA) • Certified in Production and Inventory Management (CPIM) • Certified Irrigation Contractor (CIC) - inactive • "Converting a Time Based Strategy into Practice," 1996 Handbook of Business Strategy • "Use Manufacturing Standards to Drive Continuous Cost Improvement," APICS Journal • "Food Processors Join the Information Age," Food Industry Review • Advanced Level Physics (a laboratory text) Board of Commissioners Meeting 04/08/2013 17 -1 -11 10/11/2009 07:44 9109911279 EMPIRE REAL ESTATE PAGE 01/01 �• I BOAM OF COMMISSIONERS o GuYaiwxr* Coptsr&�*dk s 1 75 MAW*00 NC ;r 2 W3 C OMMITTEE APPLICATION r FAX (910) 798"7145 &anyow wwtl m N= e-i al S*Ard of Zqual i z at ion and Review I e: ftchard ►y E �r�: R''Nm°� ray . cc m, H 14 206 Point Dri Wi 3m%ngtna 20411 moo (ZVVKI (ZIP UM) JUIafing 14ddh" it dnf ecen#: fix) ( code) H ome 910-696-6707 :NSA Ce11 1910 -512 -505+ Bu e=J. Cell Yom IMng I Neer Har v ,►' gun if; Male: Fe�nal : Ra $� ��i 39 �; (lrbrrnat for ft pose of sav r►v 0 & ac#on of ft ) Do you have a fa#ily member wvloyed by Now Mmover Com !f ye4 tamer N O Empployw. Self L q ire Real $ s tats Services, I nc. A perm oWroft arnplo W by ft y Of rser# for wh+ch Ws ep#ive on I s me m row poswon w d N nr HWOW co"Y *pOint in awardvxy WM A We vl, Sep, 4 dthis N4PV titer r0 q &V* FW10 F~mom, a #kwt shoWha nolmmadbia family mwnbarecmp1o)W0y svch agw or 000wmenr, Occupaftn: certified Residential Appraiser -10 years a" raiszng (t rainee , licensed, certifiod) Proftssionsf ftesida,tial , lot nul ti - family appraisals Vo1unfte ' AcMdow GL'b Scout Why do you swish to SWV9 on Mis boardlcyorrw►rri? Y w ou ld lik to g ot involved in =3r1.ty and gain a mater knowledge o the process. Qvr�l1�# of h�a�t: M e r+d m�rlba� bel�vea f� h� a �t �r �jJS� Iot � lntew� cxr ®fir xs�us. t shr� s�a� phis beiref #� tl� o[�ar membom of hia#w m*w Oo" drfnp a Aublto msebno 'rho nwmO r sJoW Stab ft ne ow of t cw0bl, cutoff g 1W h lw hss a sW*n ft pnv *W, of matey �rter+ae 6+t'f ' �r+eaE ar I r r+�l, Jn E # The m*mber sherd thsn amuse 1VmjlfMwW from YoMV can !t major. YVhst $flues of col7COM WoUld yo► like to s" addMS&d by Mi Co Me? A fair appeal press to de a an adwpate property tax asses ama Quelifi `o rsar�rir ►0 I have the kno rle and �ries�ee n* ssa for property val,tsation and analyz land. axed. l va daily f om sales, li an d tax assesmanta Other munldpsl or county acsrdstconuniffew on which you we mMng: Nar0 tLsr throe local peraonal references and phone nunkers: RECEIVED . Ch arles Donald zaarf 910 - 606 � Robert Walters 910 -620 -%9050 Brian Wt chels 910- 617 -2l47 BUL C - t&te: 02 /22 /2013 Signefti Appffea i as *% keg on NO for 18 moohe f underaund that eny board or mAYee a nwy be removed w10kwt reuse by a n*Jorfty of Comty Comm era, P1oes@ uoe ravers for addfftnal cam mants Board of Commissioners Meeting 04/08/2013 17 -1 -12 NEW HANOVER COUNTY BOARD OF COMMISSIONERS � ' i 230 Government Center D Suite 175 Wilmington, NC 28403 C O WWII TTEE A PPL ICA TION ��r•:s ` ' Telephone (910) 798-7149 FAX (910) 798 -7145 Boardl : S .tC 11& Lam. a & g E g v Name: t t r1 E -Mail: 6 S C 1� • C o �? Home Address: v3 �.- (street) C�A MgLit wooer 7i nr J ` L nths MAR - 2 2009 � (Zip Code) Mailing Address if different: r 4 (City) (Zip Cade) Home Phone: 9 [ a -%!FD r 3 Fax: rP? e Cell: 1 D - J o - Business: Years living in New Hanover County Male: Female: Race: Age: (Information for the purpose of assuring a cross - section of the community) Employer: la . �, u S b �I 1 t. 0 (A person currently employed by the agency or department for which this application is made, must resign his/her position wit h New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy.) Occupation: S e-C i/*L Acejvt i-ft/ Zh&XCC L. ,A A Professional Activities: t ROL L ✓/?) D 1� V. S.. W� `w► „� G i o.+� ��r/4f�� T� i /1`e� 1 A��� Volunteer Activities.VSrCG A V -- «c i I Why do you wish to serve on this board/committee? 1% e 13 Co r ae dX � i v r �r x � Sf `� t �L.s W t,'QC �eSoLdli�rV i �n � � bc.+rC �► .- f�Q C' v+�� ��/® � �- Conflict of Interest: If a board member believes he /she has a conflict or potential conflict of interest on a particular issue, th member should state this belief to he other members of his/her 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, either direct or indirect, in the issue under consideration. The member should then excuse himselflherself from voting on the matter. What areas of concern would you like to see addressed by this committee? - Qual for serving. �t ,A A pgti v i i4l 4CCa - hA t Lee ws TIn Prht e V Lt- 0 F- L V e..-s lr*w P,+A h's' -(A LA J Other municipal or county ►boards /commi t tees on which you are serving: List three local personal references and phone numbers: N a �✓� 20 F � t , o � Ne e, .... 'T�: � 3. � t P 1 Date: b X—.05MMUMM Applic tio ni are kept on rile (Ci ty) .i -70ZLI Please use reverse side for additional comments �- R s %* t% vy\ A Ry NEY Df BD. v Nf ��i%missioners eeting AMISS 2013 17 -1 -13 '!� 6 e, k (; P , u ev y en Q 7 A ./ . Pr— V. „„ 14 e.v � , yv r � � 1� t S i c z' I'S i Qty otL o F �' ✓ s� d m S r S - r - � e o n 7-i- �. copvc�vckea pi t> six Xi r/¢ 1�F��4R��✓6S� /EetA,i1✓G P-1 Fe D.e # 4 L LA's Vi oLq.TroNS� 1 N ✓oL.vin�� CIVIL Ass�ss�a�wl I 14LC e a (f. Ll k L N ��'.t' SC�oe�� �r -�� -� � -�r y ilk ;,O tie s • L e,v i � C� o vn� i �•c ��ri �.c 11 � (.e,vc� C '1 Board of Commissioners Meeting 04/08/2013 17 -1 -14 Tuesday, March 19, 2013 2:12 PM Nancy H. Pritchett 910 -791 -2827 P.01 NEW HANOVFR COUNTY BOARD OF COMMISSIONERS ma coved ment C enter cave, Sub 175 1 ' Wft , NC 2$403 COMMITTEE APPLICATION fekphme (9 t4) 790 -7749 FAX (910) 798-1145 , $ oerwCommlitee: Baa of lqualizatior. and Revi Name; NoftaY Pri tcia t t E .1p. k&blady 2 ear thlink . ne t Dome Address: 5330 Magans Place Dr. Wilmin 28409 Mailing Address if dr'ftM (CRY) (ZIP c oda ) Home Phone: 914- 791 -2527 same ceii: 910 - 5995498 Business. . Y W In Herr Hano v+er bounty: 4 4 Male: � Fe+mate: Dace: W hit* A ga: 78 f InfiormeW (r the pulp ue of asswing a cmu- Section of the communit Do you have a family me mber employed by N ow Hanover County? Nyes� njj nae no Employer: A peomw cmnby wmoarw by a* agency or parrrmint whwl It tot . 11 uat mir h4hv voWon IAR vw wP6v*,r (manly upw opooi , i n 0'0r r a Wit? "de V1 See. 4 of ON New Hang GM01y ftMn al i WCy F- U&Onmr r. & di cani should huvo rto irrlr►di*ofo t*6ly min *dw enW by od by sLch gwvc►y car occupation: Pm feSsional A ctivides: VolunteerAcdvides: Laa of W omen Voters, Nile, Civiitan Club, church Why do y+ow wish # sir ve an th1 boarc0commifto? Fast expem on Board of E cR ConNlct di intend.• Nu r1� rJ'1�1'�lb r r�ewa te rra has a can c't Ind ��ef r�rxiilir O NniereSI on ■ PMdioUli luw. f1[ Fr*4bur SftW $1af# W2 b8W t the Other mvrrakrs or Naftr Impt'VOW: MAN dunng ar pub meednp. The member *hmM VA0 iho rotam at Irt conftt claw" ghat hc*na nos s s.ftjAmoa, phvps, cw mmetary irrl�r'aait clti�Or r t �r ►i�draect, rn isau� vnthr consi4 �i�+? rN mnuer a ft then excuse hams 0harsaff ftm Wng ari ff* ftmff*r. Whet arms of concern would you like to see addressed by this commi e? Resoluti of possible err in tax valuations ions Quef1"t edons fior aerdng Fast experience on Board of R fiR Ater municipal or county boerdslcommittew on which you are serving: mCQ 161$11K mist the local personal roftrences and phone numbers: 1 1 21jo .la Schul t — 702 -7149 2. Bruce Shell - 686 -3626 3. mo ll O'Connor - 392-3776 Djd8' 3 -13 -13 " Signature f ..r '� • . � . r Ap�pljsati�RE are kapt on No for 79 months I undeatand that any boar Comm +ppcMt** may be removed withead cau" by a mod County commi"ionarx Please una reverse verse fo a ddit iarrai aornrraonts Board of Commissioners Meeting 04/08/2013 _17 -1 -15