Loading...
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.