Loading...
2010-05-17 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 827 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, May 17, 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 Rabbi Harley Karz-Wagman,Temple of Israel, gave the invocation. Vice-Chairman Barfield 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 Greer requested for clarification on the minutes for the Special Meeting on Solid Waste Management held on May 3, 2010,that the following wording be added on page 3 as follows: "Waste Industries will pay$3 million for WASTEC demolition or mothballing or give the County the cash." Chairman Thompson made a motion to approve Consent Agenda Item 1 —Approval of Minutes with the suggested additional wording to the minutes of the Special Meeting on Solid Waste Management held on May 3, 2010 as presented. Motion: Chairman Thompson MOVED, SECONDED by Commissioner Caster,to approve Consent Agenda Item 1 — Approval of Minutes with the additional wording to the minutes of the Special Meeting on Solid Waste Management held on May 3,2010 as presented. Upon vote,the MOTION CARRIED UNANIMOUSLY. Hearing no further comments, Chairman Thompson made a motion to approve the remaining items on the Consent Agenda as presented. Motion: Chairman Thompson 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 April 29,2010 Solid Waste Work Session held on May 3,2010 Regular Meeting held on May 3, 2010 Ratification of Grant Application Submitted to the North Carolina Department of Health and Human Services Division of Public Health—Health Department The Commissioners ratified the grant application submitted to the North Carolina Department of Health and Human Services Division of Public Health in the amount of$20,000. If awarded, the funds will be used for the North Carolina,Eat Smart,Move More program. No local match is required. Acceptance of New Hanover County and New Hanover County Fire District Tax Collection Reports — Tax Department The Commissioners accepted the following Tax Collection Reports as of March 31,2010. New Hanover County Fire District New Hanover County Copies of the Tax Collection Reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book VIII,Page 11.1. Approval of Release of Tax Value—Tax Department The Commissioners granted the recommended taxpayers the senior citizen/disability, Veterans, or Circuit Breaker exclusion as follows: Bangs,Regina $45,000 Dixon,Anne Lane $50,887 NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 828 Adoption of Budget Ordinance Amendments—Budget Department The Commissioners adopted the following Budget Ordinance Amendments for fiscal year ending June 30, 2010: 10-238-Health 10-249-Libran 2010-58- Sheriffs Office 2010-59- Sheriffs Office Copies of the budget ordinance amendments are hereby incorporated as part of the minutes and are contained in Exhibit Book VIII,Page 11.2. REGULAR ITEMS OF BUSINESS PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager Shell requested the following employees to step forward to receive service awards: Five Year: Michael Burnett, Sheriffs Office Kevin Carroll, Sheriffs Office Vernon Jordan, Sheriff s Office Catherine Levett, Sheriff s Office Jennifer MacNeish,Register of Deeds Matthew Saunders,Fire Services Ten Year: Lisa Hudson, Sheriffs Office Fifteen Year: John Leonard, Sheriffs Office Twenty Year: Robert Greer, Commissioner Sarah Sholar,Development Services 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 employees to stand and be introduced: Tinamarie Deoliveira, Sheriff s Office Victoria McNally, Sheriff s Office Hahna Robinowich, Sheriff s Office On behalf of the Board, Chairman Thompson welcomed the new employees to County Government and wished them success in their new positions. RECOGNITION OF DISTINGUISHED BUDGET PRESENTATION AWARD County Manager Bruce Shell reported that notification has been received from the Government Finance Officers Association of the United States and Canada that New Hanover County has qualified to receive the Distinguished Budget Presentation Award for the 19th consecutive year. The award is for New Hanover County's budget submitted for fiscal year beginning July 1, 2009. The award is the highest form of recognition in governmental budgeting. The budget is reviewed by a panel of independent budget experts who use extensive criteria to evaluate the effectiveness of the budget as: a policy document,a financial plan, an operations guide and a communication device. Award-winning documents must be rated "proficient" in all four categories. In addition, New Hanover County has received a "Special Performance Measures Recognition," which indicates that the FY09- 10 budget reviewers gave an"outstanding" grade for our Goals and Objectives and Performance Measures. Chairman Thompson, on behalf of the Board, thanked Budget Director Cam Griffin and staff for their continued excellence. PRESENTATION OF CHILD PASSENGER SAFETY PROGRAM FOR NEW HANOVER COUNTY FIRE SERVICES Fire Chief Donnie Hall and Fire and Life Safety Education Coordinator Meg Langston presented the Child Passenger Safety Program for New Hanover County Fire Services. Fire Services provides this invaluable service to residents by ensuring that children are properly restrained in vehicles. This year New Hanover County Fire Services received the 2009 North Carolina Child Passenger Safety Program of the Year award at the annual North Carolina Child Passenger Safety Conference. ADOPTION OF PROCLAMATION DECLARING MAY 22-28, 2010 AS NATIONAL SAFE BOATING WEEK IN NEW HANOVER COUNTY United States Coast Guard Auxiliary members Jim Beecher and Elias Ashey submitted the request for the Board's consideration to proclaim May 22-28, 2010 as National Safe Boating Week in New Hanover County and NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 829 were present to receive the proclamation. The theme of this year's campaign is to promote safe boating, and urges all those who boat to"Boat Smart. Boat Safe. Wear it." Commissioner Caster read the proclamation into the record and moved for adoption. Motion: Commissioner Caster MOVED, SECONDED by Chairman Thompson, to adopt the proclamation recognizing May 22-28, 2010 as National Safe Boating Week in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXIII,Page 11.3. ADOPTION OF PROCLAMATION DECLARING MAY 2010 AS WOMEN OF ACHIEVEMENT MONTH IN NEW HANOVER COUNTY YWCA Executive Director Suesan Sullivan and Conummications Director Mary Martin submitted the request for the Board's consideration to proclaim May 2010 as Women of Achievement Month in New Hanover County. The Women of Achievement awards provide recognition of outstanding contributions and achievements of women active in Brunswick, New Hanover and Pender Counties in the following categories: Arts, Business, Communications,Education, Environmental, Health and Wellness, Public Service, Volunteerism and new this year, the Rachel Freeman Unsung Hero Award. Vice-Chairman Barfield read the proclamation into the record and moved for adoption. Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster, to adopt the proclamation recognizing May 2010 as Women of Achievement Month in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXIII,Page 11.4. ADOPTION OF PROCLAMATION DECLARING MAY 2010 AS FOSTER CARE AWARENESS MONTH IN NEW HANOVER COUNTY Department of Social Services Director LaVaughn Nesmith and Assistant Director Wanda Marino submitted the request for the Board's consideration to proclaim May 2010 as Foster Care Awareness Month in New Hanover County and were present to receive the proclamation. Commissioner Davis read the proclamation into the record and moved for adoption. Motion: Commissioner Davis MOVED, SECONDED by Commissioner Caster,to adopt the proclamation declaring May 2010 as Foster Care Awareness Month in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXIII,Page 11.5 PRESENTATION OF THE FISCAL YEAR 2010-2011 RECOMMENDED BUDGET County Manager Bruce Shell presented the Fiscal Year 2010-2011 Recommended Budget. He proposed a tax rate of 46.55 cents. This is an increase of 1.3 cents above the FY2009-2010 tax rate. The following information was included in the presentation: FY 2010-2011 Recommended Budget: • $3.9 million or 1.6%more than FY2009-2010 • Proposed tax rate of 46.55 cents • Tax Base: $34.2 billion • Value of a penny: $3.4 million FY 2010-2011 Budget Gap: • $11.4 million • $1.8 million New Hanover County School System additional request • Total of$13.2 million FY 2010-2011 1.3 Cents Tax Increase: • One cent for voter approved bonded debt; includes Parks in the amount of$1.7 million; Cape Fear Community College in the amount of$1.4 million; and New Hanover County School System in the amount of$0.3 million • .3 cents to partially fund the budget gap Reorganization Completed During FY 2009-2010: • Eliminated one Assistant County Manager position • Combined Parks,Airlie Gardens,and Senior Resource Center into one department • Reorganized Community Development departments • Combined Customer Service with Human Resources NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 830 Personnel Issues: • Five General Fund positions were requested;none included in recommended budget • Employees' mandatory unpaid furlough days will be reduced from ten to four days • This will result in a net change in pay between FY 2009-2010 and FY 2010-2011 in the amount of 2.31%but still 1.54%below the July 1, 2008 rate • Employee personal leave accrual rates will be restored to the July 1, 2008 rate • Employees will absorb$600,000 of health insurance increases • Employer retirement contribution will increase by 1.55% Education: • New Hanover County Schools: • $61.8 million for current operations; decrease of$0.1 million from last fiscal year • $22.7 million for debt service; increase of$0.3 million from last fiscal year • Cape Fear Community College: • $5.8 million for current operations;no change from last fiscal year • $5.3 million for debt service; increase of$1.4 million from last fiscal year Outside Agency Funding: • Agencies currently receiving funding will be funded at FY 2009-2010 level to continue providing valuable services to citizens Expenditures by Function: • Education: 36.8% • Human Services: 21.4% • Public Safety: 17.4% • General Government: 11.9% • Debt Service: 8.0% • Cultural and Recreational: 3.9% • Economic and Physical Development: 0.3% • Transfers: 0.2% • Contingencies: 0.1% Revenue Estimates: • Sales Tax revenue is estimated to decrease$1 million from FY 2009-2010 to FY 2010-2011 • Inspections Department revenue is estimated to decrease$0.6 million • Interest income is estimated to be$0.5 million less than last fiscal year • No fund balance is budgeted; $1.9 million was appropriated in FY 2009-2010 Revenue by Category: • Ad Valorem Taxes: 62.5% • Sales Taxes: 15.3% • Intergovernmental Revenues: 14.8% • Charges for Services: 3.4% • Other Revenues: 2.9% • Other Taxes: 1.1% Environmental Management Enterprise Fund: • Negotiations are underway for waste disposal management • Tipping fee will remain at FY 2009-2010 level of$55.65 per ton Special Fire Service District Fund: • Tax rate of 6 cents;no change from last fiscal year level • Tax base: $12.7 billion • Value of a penny: $1.3 million In closing, County Manager Shell reported that he was directed to bring a recommendation to the Board concerning the Fire Service District. His recommendation is to consolidate all fire services in the unincorporated part of the county under the direction of the NEC Fire Services Department into two new insurance districts; one in the north and one in the south. With a centralized command, all assets within each district would count toward the rating of the district with lower fire ratings being realized immediately in the north and later in the south. Training of staff would also be more efficient. The next step is for the Board to meet with the Fire Commission to receive an in-depth overview and discussion of the plan. In response to Board questions, County Manager Shell clarified that the State does not allow paid Fire staff to train volunteer staff. In response to Board questions, County Manager Shell clarified that the value of a penny was increased from January's estimate of $3.3 million to $3.4 million based on the refined numbers received from the Tax Department the tax base has increased from 1.6%to 1.7%. Commissioner Davis stated that he was looking forward to working with the Fire Commission on the proposed Fire Services Master Plan where there will be open dialogue. His goal is to work together as a community on this issue to do what is best for everybody. Vice-Chairman Barfield voiced his concern that the County cannot hold the school system accountable on how funds are being disbursed even though 36.8% of the County budget goes directly to the schools. The school NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 831 system is spending $270,000 to move trailers to school sites to house students when there are empty seats at other school sites. It is his understanding that if every school was filled to capacity there would be no need for any trailers. He commended the Board of Health for pursuing and obtaining grant funding. Chairman Thompson reported that ad valorem taxes provide 62.5% of the County's revenues while sales taxes provide 15.3%of the revenue and he would like to see the sales tax portion increase and the ad valorem tax decrease. Property owners should not be funding the majority of the services that the public enjoys. In response to public emails and calls he has received, Chairman Thompson clarified that when the sales tax referendum was introduced and presented;voters were never promised that approval of the sales tax referendum would replace a property tax increase. Even with the additional sales tax funds, the County is still facing a large budget deficit. He continued stating that the County has reduced their work force by 4%, which equates to 120 positions. In closing, Chairman Thompson reported that there is a lot of misinformation circulating about the Fire Services consolidation and he encouraged the public to attend the joint meeting the Board will hold with the Fire Commission,which is tentatively scheduled for the end of June. Details of the meeting will be forthcoming. BREAK Chairman Thompson called for a break from 10:07 a.m. until 10:19 a.m. NEW HANOVER COUNTY INSPECTIONS DEPARTMENT ADVISORY COUNCIL ANNUAL UPDATE New Hanover County Inspections Department Advisory Council Chairman David Lee Smith presented the Inspections Department Advisory Council annual update stating that the purpose of the Council is to provide advice and guidance to the Inspections Department to ensure consistent, timely, economical, professional and efficient service as an integral part of the department's purpose to protect the lives and property of the citizens living in New Hanover County. Quarterly meetings focus on emergency code issues, enforcement actions, and education and more recently on the budget challenges and changes within the department. He cautioned the Board on the following items: • Any further reduction in staff may lead to a future situation that would be difficult to overcome in the recruitment and training of new inspectors. • Consideration of ending the"no-charge"permit fees for local government which puts an unfair burden on new construction and remodeling and targets only one segment of our citizens to pay these fees. In closing, Mr. Smith stated that although New Hanover County may not have the largest planning and inspections department in the State,they are one of the most respected and professional departments in the State. NEW HANOVER COUNTY BOARD OF HEALTH ANNUAL UPDATE New Hanover County Board of Health Director David Rice and Chairman Dr. Robert M. Shakar, Jr. presented the Board of Health annual update highlighting the following: • The mission of the New Hanover County Health Department is to assure a safe and healthy community. • The vision of the New Hanover County Health Department is: Healthy People, Healthy Environment, and Healthy Community. • Strategic Planning Priorities for 2009: • Expand public health prevention services. • Expand the capacity of the public health foundation. • Enhance the marketing capacity of the Health Department. • Expand the capacity of the Quality Improvement program. • Adopt an electronic record system. • Evaluate access to care and primary care services. • 2010 Accomplishments: • Implemented the pandemic flu response to the H1N1 outbreak utilizing the incident command system. • Completed a biannual strategic planning process. • Implemented North Carolina's historic smoke-free restaurant and bar law. • Eliminated the use of the carbon monoxide euthanasia chamber. • Published mosquito spray maps on the County webpage and NEC-TV. • Embraced"One-Stop"permitting initiative underway at Government Center. • Provided quality HIV counseling,testing and referral services at community sites. • The Public Health Foundation of New Hanover County awarded grants. • The Men's Preventive Health program held four outreach events. • Implemented the Women,Infants,and Children program new food package and data system. • Health Outcomes in North Carolina—NEC ranked 6th • Mortality-NEC ranked 4th • Morbidity-NEC ranked 15th • Health Behaviors-NEC ranked 7th • Clinical Care-NEC ranked 5th NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 832 • Social&Economic Factors-NEC ranked 15t' • Physical Environment-NHC ranked 68t' After a brief question and answer period, Chairman Thompson thanked Mr. Rice and Dr. Shakar for the update. NEW HANOVER SOIL AND WATER CONSERVATION DISTRICT ANNUAL REPORT New Hanover Soil and Water Conservation District Director of Community Conservation Jennifer Alford, presented the annual report for 2009-2010 services, projects and accomplishments. The mission of the District is to protect and enhance water quality throughout New Hanover County through land conservation, storm water management,technical support to citizens and organizations and conservation education and outreach activities. • Provided Services: • Technical Assistance • Cost Share Programs • Education&Outreach • Land Acquisition and Management • Grant Writing&Management • Soils Reports • Historical Aerial Photos • Cost Share Programs include: • Community Conservation Assistance Program in the amount of$113,825 • Fifteen programs installed since April 2008 • Five projects pending to be installed before the end of the year • Agriculture cost share program in the amount of$21,010 • Goals for 2010-2011: • Promote and educate about Phase II storm water regulations • Expand cost share programs • Continue Best Management Practices • Maintenance at New Hanover County School System through summer camps • Develop and implement Eagles Island coalition structure • Continue partnerships with local,regional and state organizations After a brief question and answer period, Chairman Thompson thanked Ms.Alford for the update. ADOPTION OF RESOLUTION PROVIDING FOR THE ISSUANCE BY THE COUNTY OF NOT TO EXCEED $88,000,000 GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS, THAT SHALL CONSIST OF GENERAL OBLIGATION BOND PUBLIC IMPROVEMENT BONDS, SERIES 2010A AND GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS, SERIES 2010B (TAXABLE) OF THE COUNTY OF NEW HANOVER,NORTH CAROLINA Finance Director Avril Pinder presented the request for the Board's consideration to adopt the resolution providing for the issuance of not to exceed$88,000,000 General Obligation Public Improvement Bonds. Chairman Thompson reported that before the Board is a Resolution for the Issuance of New Hanover County General Obligation Public Improvement Bonds not to exceed$88,000,000. On March 13, 2006, the County adopted a Parks and Recreation Bond Order in the aggregate principal amount of $35,500,000, of which we are considering issuing $17,500,000. On September 2, 2008, the County adopted a Community College Bond Order in the aggregate principal amount of $164,000,000 of which we are considering issuing$70,000,000 and$500,000 cost of issuance. The County now desires that the Parks and Recreation Bonds and the Community College Bonds be consolidated and authorize the Local Government Commission to sell the Public Improvement Bonds through a negotiated sale in accordance with the terms and conditions set forth in the Bond Purchase Agreement. Chairman Thompson requested a motion to adopt the resolution providing for the issuance by the County of not to exceed $88,000,000 general obligation public improvement bonds, that shall consist of general obligation bond public improvement bonds, series 2010A and general obligation public improvement bonds, series 2010B (taxable)of the County of New Hanover,North Carolina. Motion: Commissioner Caster MOVED, SECONDED by Chairman Thompson, to adopt the resolution providing for the issuance by the County of not to exceed$88,000,000 general obligation public improvement bonds,that shall consist of general obligation bond public improvement bonds, series 2010A and general obligation public improvement bonds, series 2010B (taxable) of the County of New Hanover, North Carolina. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXIII,Page 11.6. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 833 COMMITTEE APPOINTMENTS Appointments to the Commission for Women Chairman Thompson reported that four vacancies need to be filled on the Commission for Women with four new applications having been received with one applicant eligible for reappointment and requested nominations from the Board. Commissioner Caster nominated Khalilah Thrower Olokunola for reappointment. The nomination was seconded by Commissioner Davis. Chairman Thompson nominated Jennifer B. Harris. The nomination was seconded by Commissioner Davis. Vice-Chairman Barfield nominated Teresa G. Goldston. The nomination was seconded bv_ Commissioner Davis. Vice-Chairman Barfield nominated Deborah Dicks Maxwell. The nomination was seconded by Commissioner Davis. Hearing no further nominations Chairman Thompson closed the nominations and called for a vote on the nominations. Vote: The Board voted unanimously to reappoint Khalilah Thrower Olokunola and appoint Jennifer B. Harris, Teresa G. Goldston, and Deborah Dicks Maxwell to serve three-year terms on the Commission for Women with the terms to expire on May 31,2013. Appointments to Cooperative Extension Advisory Council Chairman Thompson reported that five vacancies need to be filled on the Cooperative Extension Advisory Council with four applicants eligible for reappointment and two new applications having been received and requested direction from the Board. Commissioner Caster nominated Ann Hilburn, Paul Masten, Andy Mills, and Zachary Rudisin for reappointment. The nominations were seconded by Vice-Chairman Barfield. Commissioner Caster nominated Virginia Teachey. No second was received. Commissioner Davis nominated Leon David Bridgers. The nomination was seconded by Vice-Chairman Barfield. Motion: Chairman Thompson MOVED, SECONDED by Commissioner Caster, to reappoint Ann Hilburn, Paul Masten, Andy Mills, and Zachary Rudisin and appoint Leon David Bridgers to serve three-year terms on the Cooperative Extension Advisory Council with the terms to expire on May 31, 2013. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointment to Special Board of Equalization and Review Chairman Thompson reported that one vacancy exists on the Special Board of Equalization and Review in the Business Owner category with seven applications on file and requested direction from the Board. Commissioner Caster nominated Joe Miller. The nomination was seconded by Vice-Chairman Barfield. Vote: The Board voted unanimously to appoint Joe Miller to serve on the Special Board of Equalization and Review with the term to expire at the conclusion of the 2010 tax appeals. Appointments to the Youth Empowerment Services Advisory Board Chairman Thompson reported that three vacancies exist on the Youth Empowerment Services Advisory Board with two applicants eligible for reappointment and three new applications having been received and requested direction from the Board. Chairman Thompson nominated Angela Williams Lee and Mary Springer for reappointment. The nominations were seconded by Commissioner Caster. Vice-Chairman Barfield nominated Kenneth A. Nelson. The nomination was seconded by Commissioner Davis. Motion: Chairman Thompson MOVED, SECONDED by Commissioner Caster,to reappoint Angela Williams Lee and Mary Springer to serve three year terms on the Youth Empowerment Services Advisory Board with the terms to expire on April 30, 2013 and appoint Kenneth A. Nelson to serve an unexpired term on the Youth Empowerment Services Advisory Board with the term to expire on April 30, 2012. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING,MAY 17,2010 PAGE 834 NON-AGENDA ITEMS Chairman Thompson announced that time had been reserved to allow the public to present an item that was not listed on the regular agenda. He requested all persons speaking to limit their remarks to three minutes. No items were presented. ADDITIONAL AGENDA ITEMS Discussion on Coastal Resources Commission Appointments Commissioner Caster reported that Governor Perdue's Office notified the County that there are upcoming vacancies on the Coastal Resources Commission and requested nominations to fill these vacancies. Four candidates in the area were recommended to him for reappointment. Joan Weld, a current member of the Coastal Resources Commission,is requesting reappointment also. Commissioner Davis reported that Joan Weld also contacted him requesting his endorsement of her reappointment. She requested a letter of recommendation be sent on her behalf. After discussion, the consensus of the Board was for Commissioner Caster to obtain bios on the four that are not known by the Board, along with Ms. Weld's application and disseminate the information to the Board for input and submittal by the June 1,2010 deadline. Approval of the Reinstatement of Employees Personal Leave Accrual Effective June 1,2010 Chairman Thompson stated that within the recommended budget, employees are required to take four unpaid furlough days for Fiscal Year 2010-2011. He suggested that the Board proceed with reinstating County employees'personal leave accrual to the July 1,2008 rate effective with the neat pay period. In response to Board questions, County Manager Bruce Shell clarified that the reinstatement of employees personal leave accrual as of May 18, 2010, instead of on July 1, 2010, the start of the new budget cycle, would not have a negative impact on the budget or fund balance. Motion: Chairman Thompson MOVED, SECONDED by Vice-Chairman Barfield,to reinstate County employees' personal leave accrual to the July 1, 2008 rate effective May 18,2010. Commissioner Greer stated that he would prefer to make the effective date July 1, 2010, as was presented in the recommended budget. After discussion, the consensus of the Board was to reinstate County employees' personal leave accrual to the July 1, 2008 rate, effective June 1,2010. ADJOURNMENT There being no further business, Chairman Thompson adjourned the meeting at 11:37 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.