2010-01-19 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 733
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Tuesday, January 19, 2010,
at 9:00 a.m. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington,
NC.
Members present were: Chairman Jason R. Thompson; Vice-Chairman Jonathan Barfield, Jr.:
Commissioner Robert G. Greer; Commissioner William A. Caster; Commissioner Ted Davis, Jr., County Attorney°
Wanda M. Copley, Clerk to the Board Sheila.L. Schuh and County Manager Bruce T. Shell.
Chairman Thompson called the meeting to order and welcomed everyone present.
INVOCATION AND PLEDGE OF ALLEGIANCE
Pastor Mike Ashcraft,Port City Community Church,gave the invocation.
Commissioner Davis led the audience in the Pledge of Allegiance to the Flag.
APPROVAL OF CONSENT AGENDA
Chairman Thompson asked if any member of the Board would like to remove any item from the Consent
Agenda.
Commissioner Caster requested the following items be removed from the Consent Agenda for discussion:
• Consent Agenda 8 - Adoption of a Resolution Declaring the Carbon Monoxide Animal Euthanasia
Chamber as Surplus and Authorizing the Sale of the Surplus Property.
• Consent Agenda 9-Ratification of Grant Application for Strengthening Families Program Funds.
Hearing no further comments, Chairman Thompson called for a motion to approve the remaining items on
the Consent Agenda as presented.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster,to approve the remaining items
on the Consent Agenda as presented. Upon vote,the MOTION CARRIED UNANIMOUSLY.
CONSENT AGENDA
Approval of Minutes—Governing Body
The Commissioners approved the minutes from the following meetings as presented by the Clerk to the
Board:
Agenda Review meeting held on December 30,2009
Regular Session meeting held on January 4,2010
Appointment of Christine McNamee to the New Hanover County Community Action, Inc. Board —
Governing Body
The Commissioners appointed Christine McNamee to the New Hanover County Community Action, Inc.
Board to replace retiring Sam Lane. Ms. McNamee will assume the position of Assistant Director for Economic
Services on February 1, 2010.
Authorization to Submit a Grant Application to the North Carolina's 2010 National Recreational Trails
Program—Parks and Gardens Department
The Commissioners authorized the Parks and Gardens Department to submit a grant application to the
North Carolina's 2010 National Recreational Trails Program in the amount$20,000. If awarded, the funds will be
used to add signage to Blue Clay Bike Park and make improvements to increase capacity due to the popularity of the
trails. The required match will be satisfied by an in-kind match of services of County staff time to plan and install
the signs.
Approval of Museum Deaccessions-Cape Fear Museum
The Commissioners approved the deaccession list of items from the Museum's permanent collection as
recommended by the Curator,Director, Collections Committee and Museum Advisory Board.
A copy of the deaccession list of items is available for review at the Cape Fear Museum.
Authorization for New Hanover County to Serve as the Applicant Agency for Leading Into New
Communities to Submit a Grant Application to the North Carolina Governor's Crime Commission—County
Manager's Office
The Commissioners authorized New Hanover County to serve as the applicant agency for Leading into
New Communities to submit a grant application to the North Carolina Governor's Crime Commission in the amount
of$225,700. If awarded, the funds will be used for funding staff for the ME Roberts II Transitional Living Facility
as well as for operating expenses, legal expenses, program evaluation, and staff and client travel expenses. No
County match is required.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 734
Adoption of a Resolution Accepting Donation of Two Scanners from the North Carolina State Board of
Elections and Adoption of Budget Amendment 10-140—Board of Elections
The Commissioners adopted the resolution accepting donation of two scanners from the North Carolina
State Board of Elections and adopted Budget Amendment 10-140. The Lexmark scanners are valued at$4,000 and
will be used in the day-to-day operations of the New Hanover County Board of Elections.
A copy of the resolution and budget ordinance amendment is hereby incorporated as a part of the minutes
and is contained in Exhibit Book XXXIII,Page 2.1.
Adoption of a Resolution Approving the Donation of Dental Sedation Equipment to St. Mare Dental Clinic—
Health Department
The Commissioners, pursuant to General Statute 160A-280, adopted the resolution approving the donation
of dental sedation equipment to the St. Mary Dental Clinic. The proposed partnership with Brunswick Community
Hospital did not materialized and the donated equipment will replace out-dated equipment currently used by the St.
Mary Dental Clinic. The equipment is valued in the amount of$9,930.75.
A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book
XXXIII,Page 2.2.
Acceptance of North Carolina Department of Crime Control and Public Safety Grant Funds, Approval of
Memorandum of Understanding and Adoption of Budget Ordinance Amendment 10-137—Sheriff's Office
The Commissioners, on behalf of the Sheriffs Office, accepted Department of Crime Control and Public
Safety Grant Funds in the amount of $87,463, entered into a Memorandum of Understanding with the North
Carolina Department of Crime Control and Public Safety, Division of Emergency Management and adopted Budget
Ordinance Amendment 10-137. The funds will be used for a radio upgrade for the bomb team robot and a First
Defender XLS 1 Spectrometer. No County match is required.
A copy of the budget ordinance amendment is hereby incorporated as a part of the minutes and is contained
in Exhibit Book XXXIII,Page 2.3.
A copy of the memorandum of understanding is available for review in the Legal Department.
Approval of Release of Tax Values—Tax Department
The Commissioners granted the recommended taxpayers the senior citizen/disability exclusion as
presented.
A copy of the senior citizen/disability exclusion report is hereby incorporated as a part of the minutes and is
contained in Exhibit Book XXXIII,Page 2.4.
Adoption of Budget Ordinance Amendment—Budget Department
The Commissioners adopted the following Budget Ordinance Amendments for fiscal year ending June 30,
2010:
10-141 -Health Department
2010-37- Sheriffs Office
2010-38- Sheriffs Office
Copies of the budget ordinance amendments are hereby incorporated as part of the minutes and are
contained in Exhibit Book XXXIII,Page 2.5.
DISCUSSION AND APPROVAL OF CONSENT AGENDA ITEMS 8 AND 9
In response to Board questions concerning Consent Agenda Item 8 - Adoption of a Resolution Declaring
the Carbon Monoxide Animal Euthanasia Chamber as Surplus and Authorizing the Sale of the Surplus Property,
Health Department Animal Control Services Manager Jean McNeil clarified that the number of dogs euthanized
over the past five years has decreased significantly and the number of dogs relocated to other facilities has increased.
In response to Board questions concerning Consent Agenda Item 9 -Ratification of Grant Application for
Strengthening Families Program Funds, Health Department Support Services Manager Kim Roane clarified that
when there is a short turn-around time for grant submission staff will submit the grant and request the Board ratify
the submission.
Hearing no further questions, Chairman Thompson requested direction from the Board.
Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Barfield, to approve Consent Agenda
Items 8 and 9 as presented. Upon vote,the MOTION CARRIED UNANIMOUSLY.
Adoption of a Resolution Declaring the Carbon Monoxide Animal Euthanasia Chamber as Surplus and
Authorizing the Sale of the Surplus Property—Health Department
The Commissioners, pursuant to General Statute 160A-270(c), adopted the resolution declaring the carbon
monoxide animal euthanasia chamber as surplus and authorizing the sale of the surplus property. The chamber was
formally utilized for canine euthanasia at the New Hanover County Animal Control Services shelter. An alternative
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 735
protocol for euthanasia of vicious dogs was recently developed, staff has been trained, and the chamber is no longer
needed. The equipment is valued in the amount of$10,059.
A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book
VIII,Page 2.6.
Ratification of Grant Application for Strengthening Families Program Funds—Health Department
The Commissioners ratified the grant application submitted by the New Hanover County Health
Department on behalf of the Child Advocacy and Parenting Place Exchange Club Center, Inc. in the amount of
$90,000. If awarded, the funds will be used to expand the Health Department's parenting class programs. No
County match is required.
REGULAR ITEMS OF BUSINESS
PRESENTATION OF NEW HANOVER COUNTY RETIREMENT AWARDS
County Manager Shell requested the following retired employees to step forward to receive their award:
Victoria Harvin,Tax Department—20 years of service
Nancy Trussell,Health Department—20 years of service
David Weaver, County Manager's Office—28 years of service
On behalf of the Board, Chairman Thompson presented a retirement award to each employee, expressed
appreciation,and thanked them for their years of dedicated service.
PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS
County Manager Shell requested the following employees to step forward to receive service awards:
Five Year: Lynn Boswell,Health Department
Regina Bradley,Health Department
Marie Hemmen,Health Department
Chad Hollar, Sheriffs Office
Patricia Holt,Health Department
Edna Johnson, Sheriffs Office
Clifton Meadows, Sheriff s Office
Edwin Morton, Sheriff s Office
Amanda Newman, Sheriffs Office
Tonya Reynolds, Sheriff s Office
Kari Sanders,Department of Social Services
Hans Schult,Inspections Department
James Smith, Sheriffs Office
Justin Stegall, Sheriffs Office
Ten Year: Ricky Gibbs,Health Department
Donald Hoffsher,Parks Department
Fifteen Year: Kymberleigh Crowell, Governing Body
David Swan, Sheriffs Office
Twenty Year: William Oakes,Tax Department
Miranda Pearce,Department of Social Services
Beverly Thomas,Finance
William Shiver,Tax Department
Twenty-Five Year: Gerald McDuffie,Environmental Management
On behalf of the Board, Chairman Thompson presented a service award to each employee, expressed
appreciation,and thanked them for their years of dedicated service.
RECOGNITION OF NEW EMPLOYEES
County Manager Shell requested the following new employee to stand and be introduced:
Corey Devane,Youth Empowerment Services
Heather Lee,Department of Social Services
Grant Vick,Fire Services
Jennifer Nease,Youth Empowerment Services
Martha Potter, Sheriffs Office
Marissa Prokopovich,Health Department
Katelyn Register,Health Department
Jason Windham, Sheriff s Office
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 736
On behalf of the Board, Chairman Thompson welcomed the new employees to County Government and
wished them success in their new position.
NEW HANOVER COUNTY SMART START PRESENTATION
New Hanover County Smart Start Executive Director Janet Nelson presented an update on the New
Hanover County Smart Start program highlighting the following:
• NEC Smart Start uses a community-based, comprehensive approach serving children ages 0-5 years old
and their families preparing the child for school.
• 12,500 children in New Hanover County are between the ages of 0-5; 19.5% live in poverty; 16% are
considered obese; 45%are enrolled in regulated full-time child care/early education.
• Funding services in three major areas: health,family support,and early care and education.
• Creates changes in service delivery through innovation and collaboration, building bridges in the
community to answer the unmet needs of children and families.
• Service funds received in the amount of$2.4 million;needs met in the amount of 38%.
Board of Director President Ben Wright shared his personal experience having two children with special
needs and his involvement with New Hanover County Smart Start highlighting the Inclusion and Intervention
program. For every dollar spent on early childhood services, $17 in future cost is saved. He thanked the Board for
their continued support.
On behalf of the Board, Chairman Thompson thanked Ms.Nelson and Mr. Wright for the presentation.
PRESENTATION OF THE COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL
YEAR ENDED JUNE 30,2009
Finance Director Avril Pinder introduced Gary Ridgeway, Director with McGladrey and Pullen, LLP and
reported that as a part of the completion of the annual audit Mr. Ridgeway would make the presentation of the
financial report for the fiscal year ended June 30,2009.
Mr. Ridgeway presented the auditor's perspective to the Board and reported that all Basic Financial
Statements were performed in accordance with Government Auditing Standards for the year ended June 30, 2009.
He informed the Board that New Hanover County received an unqualified opinion, or clean opinion, which is the
highest level of assurance that can be issued highlighting the following information for Fiscal Year 2008-2009:
• The County divested of water and sewer net assets to the Cape Fear Public Utility Authority in the amount
of$183 million.
• As of June 30, 2009, the County had a decrease in undesignated unreserved fund balance for the General
Fund in the amount of 14.64%;down from 16.67%.
• The total bonded and installment debt decreased by 6.54%during the current fiscal year due to a decrease
in installment debt offset in part by an increase in general obligation debt.
• A conservative decrease in the amount of 34%was realized from the original budget to the actual budget.
After a brief question and answer period and hearing no further comments, Chairman Thompson thanked
Mr. Ridgeway for the presentation.
BREAK
Chairman Thompson called for a break from 10:41 a.m.to 10:48 a.m.
ACCEPTANCE OF THE COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR
ENDED JUNE 30,2009
Chairman Thompson requested a motion to accept the comprehensive annual financial report for the fiscal
year ended June 30,2009 as presented by McGladrey and Pullen,LLP.
Motion: Commissioner Caster MOVED, SECONDED by Commissioner Greer, to accept the financial report for
the fiscal year ended June 30, 2009 as presented by McGladrey and Pullen, LLP. Upon vote, the MOTION
CARRIED UNANIMOUSLY.
A copy of the financial report is available for review in the Finance Department.
SOUTHEASTERN CENTER FOR MENTAL HEALTH, DEVELOPMENTAL DISABILITIES, AND
SUBSTANCE ABUSE SERVICES 2008-2009 ANNUAL REPORT
Foster Norman, Southeastern Center Area Director, presented the Southeastern Center for Mental Health,
Developmental Disabilities, and Substance Abuse Service 2008-2009 Annual Report highlighting the following
accomplishments:
• 23,061 citizens were served; 15,499 were New Hanover County citizens
• 15,960 adults served
• 7,101 children served
• 86%of consumers served were funded by Medicaid Insurance
• 55%of consumers served were female; 45%were male
• 82% of annual budget was spent on direct services for mental health, developmental disabilities, and
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 737
substance abuse services
• By-laws were revised
• Established new housing units
• Established a contract with NHRMC
• Established two walk-in clinics
• Established a contract with Wilmington Treatment Center
• Provided Crisis Intervention Training for twenty-seven local law enforcement officers
• Implemented a new process to track use of State funds
After a brief question and answer period and hearing no further comments, Chairman Thompson requested
a motion from the Board to accept the Southeastern Center for Mental Health, Developmental Disabilities, and
Substance Abuse Service 2008-2009 Annual Report as presented.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster, to accept the Southeastern
Center for Mental Health, Developmental Disabilities, and Substance Abuse Service 2008-2009 Annual Report as
presented. Upon vote,the MOTION CARRIED UNANIMOUSLY.
A copy of the annual report is available for review at Southeastern Center.
ADOPTION OF RESOLUTION ISSUING A NEW SOLID WASTE REQUEST FOR PROPOSAL
Assistant County Manager Dave Weaver reported that the existing Request for Proposal for management of
the County's solid waste and facilities was closed for submittals on October 23, 2009. The County received seven
proposals. Since that time,the County has learned of innovative approaches that may offer benefit to the County.
In order for these approaches to be considered at the same level of analysis as the existing seven proposals
and in order to protect the confidentiality and integrity of the existing seven proposals, it is necessary for the Board
of Commissioners to take the following actions by adoption of the attached resolution:
• Issue a new RFP on February 1, 2010 basically identical to the existing Request for Proposal.
• The County will notify the existing seven proposers that they may choose to submit their existing proposals
in response to the new RFP. If the existing proposal is submitted in response to the new RFP, then the
County will be able to continue to keep the proposal confidential. Modifications to the existing proposal
that may have occurred during the recent analysis and interview process will be considered as part of the
existing proposal. In addition, the existing proposals may be modified during the submittal period under
the new RFP. If a new proposal is submitted, the County will be required to allow public review of the
existing proposal submitted in response to the first RFP. The proposer will be required to notify the County
of their choice to submit either their existing proposal or a new proposal by January 29, 2010, the date of
expiration of the existing proposals.
• The County will reject all seven existing proposals effective January 30, 2010. Those existing proposals
which are submitted in response to the new RFP as discussed in action #2 above, however, will be kept
confidential. All others will be open to public review.
Chairman Thompson read the resolution into the record.
Commissioner Greer stated that he was not in favor of the resolution rejecting all proposals stating that the
County has been through this process before and it was time to move forward. The new proposal sounds too good to
be true.
In response to Board questions, Assistant County Manager Weaver reported that the consultant has been
made aware of the new proposal and was generally supportive of the direction that the Board was considering. The
consultant felt that the new proposal had some validity and recommended the County review it in the same level of
detail and analysis that the other proposals have been through.
In response to Board questions, Assistant County Manager Weaver reported that new RFP's could be
received within thirty days with no more than an additional thirty days to ask the consultant to review any new
proposals under the second RFP. Recommendation from the consultant should be available within sixty days.
In response to Board questions,Assistant County Manager Weaver reported that staff is aware that there is
evidence that the basic components of the new proposal are in existence in other metropolitan areas. The new RFP
process will give staff the opportunity to review the new proposal in the same detail as the current proposals.
In response to Board questions, County Manager Shell stated that the consultant has not endorsed any of
the proposals, including the new method,because the new proposal was not ripe enough for him to evaluate fully or
endorse.
In response to Board questions, County Attorney Wanda Copley and Deputy County Attorney Kemp
Burpeau clarified that staff felt that the suggested process will be the fairest approach and the original proposals
submitted will be kept confidential if submitted in response to the new RFP. The Request for Proposal process is the
best process to use to review the new process and compare the proposals equally. Currently submitted proposals can
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 738
be modified and resubmitted under the new RFP and will be kept confidential. The public bid process is the best
route for review and scrutiny.
Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Barfield,to adopt the resolution rejecting
all proposals received in response to Request for Proposal 09-0432 for Solid Waste Management Services and direct
staff to re-advertise the project with a new Request for Proposal as presented.Upon vote,the MOTION CARRIED 4
TO 1. Commissioner Greer voted in opposition.
Amended Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Barfield, to adopt the
resolution rejecting all proposals received in response to Request for Proposal 09-0432 for Solid Waste Management
Services and direct staff to re-advertise the project with a new Request for Proposal as presented with the timeline of
submittal of new RFP's within thirty days from February 1, 2010, with an additional thirty day deadline for a
recommendation from the Consultant to the Board of Commissioners. Upon vote, the MOTION CARRIED 4 TO 1.
Commissioner Greer voted in opposition.
A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book
VIII,Page 2.7.
AUTHORIZATION TO SUBMIT A GRANT APPLICATION TO THE NORTH CAROLINA DIVISION
OF PUBLIC HEALTH EPIDEMIOLOGY/HIV/STD PREVENTION PROGRAM
Deputy Health Director Eric Ireland presented the request to submit a grant application to the North
Carolina Division of Public Health Epidemiology/HIV/STD Prevention Program, HIV/STD Prevention and Testing
Activities, Non-Traditional Counseling, Testing and Referral Sites in the amount of$100,000 and renewable based
on program success. If awarded, the funds will be used to implement new models for diagnosing HIV infections
outside of traditional settings; collaborations between community-based organizations; and increase HIV/STD
services and provide testing. No County match is required with 1.75 full-time employee position created. Positions
will be eliminated when grant funding ends.
After a brief question and answer period, Chairman Thompson requested direction from the Board.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster,to authorize the submission of a
grant application to the North Carolina Division of Public Health Epidemiology/HIV/STD Prevention Program,
HIV/STD Prevention and Testing Activities, Non-Traditional Counseling, Testing and Referral Sites in the amount
of$100,000 as presented. Upon vote,the MOTION CARRIED UNANIMOUSLY.
A copy of the grant application is available for review at the Health Department.
RATIFICATION OF A GRANT APPLICATION SUBMITTED TO THE NORTH CAROLINA DIVISION
OF PUBLIC HEALTH FOR A HEALTHY BEGINNINGS MINORITY INFANT MORTALITY GRANT
Public Health Nurse Supervisor Panza McNeill presented the request to ratify the grant application
submitted to the North Carolina Division of Public Health for a Minority Infant Mortality Grant called Healthy
Beginnings in the total amount of$300,000; $100,000 per year for three years. If awarded,the funds will be used to
augment the salaries of current staff such as a Health Educator, Maternal Outreach Worker, Program Support,
Maternity Care Coordinator and Dietitian, or to add hours to part-time positions to achieve the goals of the grant.
The targeted population will be African American women with a focus on the overweight and obese. No
County match of funds is required and any additional hours or temporary positions created upon receipt of this grant
would exist only during the duration of the grant.
Chairman Thompson requested direction from the Board.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster, to ratify the grant application
submitted to the North Carolina Division of Public Health for a Healthy Beginnings Minority Infant Mortality Grant
in the amount of$300,000 as presented. Upon vote,the MOTION CARRIED UNANIMOUSLY.
A copy of the grant application is available for review at the Health Department.
AUTHORIZATION TO SUBMIT A GRANT APPLICATION TO THE NORTH CAROLINA HEALTH
AND HUMAN SERVICES DIVISION OF PUBLIC HEALTH
Public Health Nurse Supervisor Juanita Sneeden presented the request to submit Four Innovative
Approaches grant applications to the North Carolina Department of Health and Human Services Division of Public
Health,Women's and Children's Health Section,and Children and Youth Branch in the total amount of$650,000.
If awarded, the funds will be used to establish the Innovative Approaches initiative that aims to improve
existing programs and to help create the best possible state and local system of care to promote child success in
North Carolina. No County match is required. The project period is February 14, 2010 —May 31, 2012, with the
option to extend for two additional years based on performance and funding availability. Up to four awards will be
made through a review of applications process. Successful applicants will receive the following:
• A base award of $100,000 in the first budget period February 14, 2010 — May 31, 2010 for
planning,and
• $250,000 each in the second (June 1, 2010 —May 31, 2011) and third (June 1, 2011 —May 31,
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 739
2012)budget periods. This should allow us to add personnel and operating expenses to implement
the grant. No County match is required. Project will end when grant funding is eliminated.
Chairman Thompson requested direction from the Board.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster, to authorize the submission of
four Innovative Approaches grant applications to the North Carolina Department of Health and Human Services
Division of Public Health, Women's and Children's Health Section, and Children and Youth Branch in the total
amount of$650,000 as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY.
A copy of the grant application is available for review at the Health Department.
ELECTION OF BOARD OF DIRECTORS FOR THE NEW HANOVER COUNTY FINANCING
CORPORATION
Chairman Thompson reported that the Board needs to appoint three Directors to the Board of the New
Hanover County Financing Corporation. The previous Directors were Commissioner Robert G. Greer, County
Manager Bruce Shell and Finance Director Avril Pinder.
Chairman Thompson opened the floor for nominations to appoint Commissioner as a Director of the New
Hanover County Financing Corporation.
Chairman Thompson nominated Commissioner Greer. Commissioner Caster seconded the nomination.
There being no further nominations, Chairman Thompson declared the nominations closed.
Vote: The Board voted unanimously to elect Commissioner Greer to the New Hanover County Financing
Corporation for a term of three years.
Chairman Thompson requested a motion to re-appoint County Manager Bruce Shell to the New Hanover
County Financing Corporation.
Motion: Commissioner Greer MOVED, SECONDED by Commissioner Caster, to re-appoint County Manager
Bruce Shell to the New Hanover County Financing Corporation. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
Chairman Thompson requested a motion to re-appoint Finance Director Avril Pinder to the New Hanover
County Financing Corporation.
Motion: Commissioner Greer MOVED, SECONDED by Commissioner Caster, to re-appoint Finance Director
Avril Pinder to the New Hanover County Financing Corporation. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
APPOINTMENT OF COMMISSIONER REPRESENTATIVES TO BOARDS AND COMMITTEES FOR
2010
Chairman Thompson requested direction from the Board for the appointment of commissioner
representatives to serve on the various New Hanover County boards and committees for 2010.
Motion: Chairman Thompson MOVED, SECONDED by Commissioner Caster, to keep the appointment of
commissioners appointed to County boards and committees for Year 2010 the same as commissioners appointed to
County boards and committees for Year 2009. Upon vote,the MOTION CARRIED UNANIMOUSLY.
A copy of the list Commissioners Appointed to County Boards and Committees for Year 2010 is
hereby incorporated as a part of the minutes and is contained in Exhibit Book VIII,Page 2.8.
COMMITTEE APPOINTMENTS
Appointments to the Cape Fear Public Transportation Authority
Chairman Thompson reported that two vacancies need to be filled on the Cape Fear Public Transportation
Authority with four applications having been received and requested direction from the Board.
Commissioner Caster nominated Chris Hawkins. The nomination was seconded by Commissioner Greer.
Commissioner Caster nominated Jeffrey B. Petroff. The nomination was seconded by Commissioner
Greer.
Vice-Chairman Barfield nominated Brian Berger. The nomination was seconded by Chairman Thompson.
Chairman Thompson nominated Amanda Davis. No second was received.
Vote: The Board voted four to one to appoint Chris Hawkins to serve a three-year term on the Cape Fear Public
Transportation Authority with the term to expire on December 31,2012. Chairman Thompson voted in opposition.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JANUARY 19,2010 PAGE 740
Vote: The Board voted three to two to appoint Jeffery B. Petroff to serve a three-year term on the Cape Fear Public
Transportation Authority with the term to expire on December 31, 2012. Chairman Thompson and Vice-Chairman
Barfield voted in opposition.
Vote: The Board voted two to three to appoint Brian Berger to serve a three-year term on the Cape Fear Public
Transportation Authority with the term to expire on December 31, 2012. Commissioners Caster, Davis and Greer
voted in opposition.
Appointment to the Inspections Department Advisory Council
Chairman Thompson reported that one vacancy of an unexpired term in the Residential Builder category
needs to be filled on the Inspections Department Advisory Council with one application having been received and
requested direction from the Board.
Vote: The Board voted unanimously to appoint Rodney Q. Harris to serve an unexpired term on the Inspections
Department Advisory Council with the term to expire on July 31, 2010.
Appointment to the Juvenile Day Treatment Center Advisory Board
Chairman Thompson reported that one vacancy of an unexpired term needs to be filled on the Juvenile Day
Treatment Center Advisory Board in the At-Large category with four applications having been received and
requested direction from the Board.
Chairman Thompson nominated Meicha Elizabeth Covington Diggs. No second was received.
Commissioner Caster nominated Angela Williams Lee. The nomination was seconded by Vice-Chairman
Barfield.
Vote: The Board voted unanimously to appoint Angela Williams Lee to serve an unexpired term on the Juvenile
Day Treatment Center Advisory Board in the At-Large category with the term to expire on April 30, 2010.
Appointment to the Plumbing Board of Examiners
Chairman Thompson reported that one vacancy needs to be filled on the Plumbing Board of Examiners in
the Master Plumber category with one application having been received and requested direction from the Board.
Vote: The Board voted unanimously to appoint Ernest Duarte to serve a three-year term on the Plumbing Board of
Examiners in the Master Plumber category with the term to expire on December 1,2012.
Appointments to the Tourism Development Authority
Chairman Thompson reported that three vacancies need to be filled on the Tourism Development Authority
Board in the following categories: Bed and Breakfast Owner/Manager; Carolina Beach Hotel Owner/Manager; and
Restaurant Owner/Manager with two applicants eligible for reappointment and one new application having been
received and requested direction from the Board.
Vote: The Board voted unanimously to reappoint John W. Andrews to serve a three year term on the Tourism
Development Authority in the Restaurant Owner/Manager category, reappoint Charles Pennington to serve a three
year term on the Tourism Development Authority in the Bed and Breakfast Owner/Manager category and appoint
Brett Darlington to serve a three year term on the Tourism Development Authority in the Carolina Beach Hotel
Owner/Manager category with the terms to expire on December 31,2012.
NON-AGENDA ITEMS
No items were presented.
ADJOURNMENT
There being no further business, Chairman Thompson adjourned the meeting at 11:59 a.m.
Respectfully submitted,
Sheila L. Schult
Clerk to the Board
Please note that the above minutes are not a verbatim record of the New Hanover County Board of Commissioners
meeting. The entire proceedings are available for review and check-out at all New Hanover County Libraries.