2010-06-21 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 846
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday, June 21, 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
Vice-Chairman Barfield gave the invocation.
Commissioner Greer 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 an item from the Consent
Agenda for questions or discussion.
Commissioner Greer requested Consent Agenda Item 5 - Approval of Personnel Policy Revisions to
Article 7-Leave Policies be pulled for questions.
Hearing no further comments, Chairman Thompson requested direction from the Board 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 Regular Meeting held on Monday, June 7, 2010 as
presented by the Clerk to the Board.
Approval of Automatic Contract Renewals with Wilmington Regional Film Commission, Inc. and
Wilmington Industrial Development,Inc.—County Manager's Office
The Commissioners approved the automatic renewal of contracts with Wilmington Film Commission, Inc.
and Wilmington Industrial Development, Inc.
Copies of the contracts are available for review in the Legal Department.
Ratification of Letter of Intent Submitted to the Cape Fear Memorial Foundation for a Family Counseling
Program Grant—Health Department
The Commissioners ratified the Letter of Intent submitted to the Cape Fear Memorial Foundation for a
Family Counseling Program Grant in the amount of$30,000. If awarded, the funds will be used for funding to
continue the Family Counseling Program in Personal Health Services. No local match is required.
A copy of the Letter of Intent is available for review at the Health Department.
Ratification of Letter of Intent Submitted to the Cape Fear Memorial Foundation for a Men's Preventative
Health Grant—Health Department
The Commissioners ratified the Letter of Intent submitted to the Cape Fear Memorial Foundation for a
Men's Preventative Health Grant in the amount of $55,000. If awarded, the funds will be used for funding to
continue the Men's Preventative Health Program. No local match is required.
A copy of the Letter of Intent is available for review at the Health Department.
Authorization to Submit a Grant Application to the Governor's Crime Commission for Gang Resistance and
Intervention Teamwork Program—Sheriff's Office
The Commissioners authorized the Sheriffs Office, in partnership with the City of Wilmington,to submit a
second year grant application to the Governor's Crime Commission for Gang Resistance and Intervention
Teamwork Program in the amount of $375,279.83. If awarded, the County's share will be in the amount of
$120,466.82 and used as follows: $117,980.82 salary/fringes for two detective positions (included in year I) and
$2,486 in travel and training. As in year one of the grant,the City will act as lead agency. The County's match in
the amount of$30,581.63 will be allocated from General Fund Contingency funds. The above action will result in
no change in positions.
A copy of the grant application is available for review at the Sheriffs Office.
Authorization to Submit a Grant Application to the North Carolina Governor's Highway Safety Program—
Sheriff's Office
The Commissioners authorized the Sheriffs Office to submit a grant application and resolution to the
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 847
North Carolina Governor's Highway Safety Program in the amount of$10,000. If awarded, the funds will be used
for in-state and out-of-state travel reimbursements for Sheriff's Office personnel to assist in gathering traffic
statistics and coordinating Governor's Highway Safety Program initiatives.
•copy of the grant application is available for review at the Sheriffs Office.
•copy of the Local Government Resolution is contained in Exhibit Book XXXIII,Page 13.1.
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 May 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 XXXIII,Page 13.2.
Approval of New Hanover County Board of Education Capital Outlay Budget Amendment #9 — Budget
Department
The Commissioners, at the request of the New Hanover County Board of Education, approved Capital
Outlay Budget Amendment#9 that transfers funds from the Bond Contingency account to replace the gym floor at
Myrtle Grove Middle School and fund storm water management improvements at Parsley Elementary School.
A copy of the New Hanover County Board of Education Capital Outlay Budget Amendment#9 is available
for review in the Budget Department.
Adoption of Budget Ordinance Amendments—Budget Department
The Commissioners adopted the following Budget Ordinance Amendments for fiscal year ending June 30,
2010:
10-282-Parks/Gardens/Senior Resource Center
10-285 - Social Services
10-288-Finance/Governing Body
10-294-Health
10-302-Finance/Education
2010-66- Sheriffs Office
2010-67—Environmental Management/Landfill Cell 6D
Copies of the budget ordinance amendments are hereby incorporated as part of the minutes and are
contained in Exhibit Book XXXIII,Page 13.3.
Discussion and Approval of Personnel Policy Revisions to Article 7—Leave Policies—Human Resources
In response to Board questions,Assistant County Manager Andre Mallette clarified that the Personal Leave
accrual table in the New Hanover County Personnel Policy Article 7 was mistakenly omitted when the Board
approved the revisions to the policy.
• Section 7.2.1, Personal Leave - Accrual: Inclusion of the personal leave table showing the accruals based
on consecutive years of service.
• Section 7.12.1, Bereavement (Funeral) Leave Policy: Definition of "immediate family" to include
grandfather-in-law, grandmother-in-law, great grandfather, great grandmother, great grandfather-in-law,
and great grandmother-in-law.
Hearing no further questions, Chairman Thompson requested direction from the Board.
Motion: Commissioner Greer MOVED, SECONDED by Commissioner Caster, to approve the Personnel Policy
Revisions to Article 7 Leave Policies. Upon vote,the MOTION CARRIED UNANIMOUSLY.
A complete copy of the New Hanover County Personnel Policy is available for review in the Human
Resources and Community Relations Department or on the County's website.
REGULAR ITEMS OF BUSINESS
RECOGNITION OF THE LANEY HIGH SCHOOL BASEBALL TEAM'S 2010 STATE CHAMPIONSHIP
The Board of Commissioners recognized the Laney High School Baseball Team and congratulated them on
their victory at the 2010 State Championship. The varsity team defeated East Forsyth High School in a three-game
series that was held on June 4-5, 2010.
PRESENTATION OF NEW HANOVER COUNTY RETIREMENT AWARDS
County Manager Shell requested the following retired employees to step forward to receive their award:
Ellen Harrison,Health Department- 18 Years of Service
Jane McDevitt,Development Services- 16 Years of Service
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 848
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: Wesley Baxley, Sheriff's Office
Jeanne Elmore,Tax Department
Lawana Mays,Department of Social Services
William Montjoy, Sheriff's Office
Sonya Moore,Health Department
Meredith Shaver,Department of Social Services
Matthew Zachok,Property Management
Ten Year: Jolene Armstrong,Department of Social Services
Steven Bartie,Property Management
Jeffrey Cromer, Sheriffs Office
Gwendolyn Hill, County Manager's Office
Anthony Jinwright,Register of Deeds
Amanda Lamkin,Department of Social Services
Shirquania Pearce,Department of Social Services
Jeffrey Pinney, Sheriff s Office
Fifteen Year: Tina Godley,Register of Deeds
Deborah Lovett,Health Department
Helen Styes,Library
Twenty-Five Year: Dorothy Hodder,Library
Thirty Year: Alton Fales, Sheriff s Office
Brent Jones,Property 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.
ADOPTION OF FISCAL YEAR 2010-2011 BUDGET ORDINANCE FOR NEW HANOVER COUNTY
AND NEW HANOVER COUNTY FIRE SERVICE DISTRICT
County Manager Bruce Shell reported that he is presenting the Fiscal Year 2010-2011 Budget Ordinance
for New Hanover County with the ad valorem tax rate of 46.55 cents which represents a 1.3 cent increase with one
cent of the increase for bond debt. The Fire Service District is being recommended with the current tax rate of 6
cents.
Chairman Thompson asked for direction from the Board concerning the General Fund Budget Ordinance.
Motion: Chairman Thompson MOVED, SECONDED by Vice-Chairman Barfield, to adopt the Fiscal Year 2010-
2011 Budget Ordinance for New Hanover County with the ad valorem tax rate of 46.55 cents. Upon vote, the
MOTION CARRIED 3 TO 2. Commissioners Caster and Davis voted in opposition.
Chairman Thompson asked for direction from the Board concerning the Fire Service District Budget
Ordinance.
Motion: Chairman Thompson MOVED, SECONDED by Commissioner Caster, to adopt the Fire Service District
Budget Ordinance with the current tax rate of 6 cents. Upon vote,the MOTION CARRIED UNANIMOUSLY.
A copy of the Fiscal Year 2010-2011 Budget Ordinance is contained in Exhibit Book VIII,Page 13.4.
NEW HANOVER COUNTY BOARD OF SOCIAL SERVICES ANNUAL UPDATE
New Hanover County Board of Social Services Chairman John E. Craig presented the Board of Social
Services annual update highlighting the following:
• The number of children in Foster Care has decreased over the past three years: March 2008 - 367,
March 2009 -350;March 2010-333
• The number of confirmed cases of abused, neglected, and exploited adults has increased over the past
three years: February 2008-6;February 2009 -6;February 2010 - 13
• The number of children in Guardianship has increased over the past three years: February 2008-40;
February 2009-42;February 2010 -50
• Growth has been realized in the following programs(comparison of March 2008 and March 2010):
• Food and Nutrition Services—7,342 in 2008, 10,932 in 2010
• Adult Medicaid—7,147 in 2008;7,661 in 2010
• Family and Children Medicaid/Health Choice— 11,084 in 2008-, 12,265 in 2010
• Emergency Assistance—429 in 2008;639 in 2010
• Work First Employment Services—86 in 2008; 175 in 2010
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 849
o Child Care Program—2,018 in 2008 with 358 on the waiting list; 1,854 in 2010 with 879 on the waiting list
• 2008/2009 percentages of economic impact by service with a total budget of$300,491,724:
• Medicaid and Health Choice—77.42%
• Food and Nutrition—8.31%
• Child Support Collections—4.29%
• Children Services—3.50%
• Daycare—2.80%
• Adult Services— 1.06%
• Prevention Services-0.95%
• Administrative Cost—0.79%
• Child Support—0.47%
• Work First Benefits—0.41%
• Fiscal Year 2010-2011 projected expenditures with a total budget of$35,941,372:
o Children's Services in the amount of$8,464,955 or 23.55%of the budget
o Child Care in the amount of$8,336,173 or 23.19%of the budget
o Medicaid and Health Choice in the amount of$4,446,442 or 12.37%of the budget
o Work First and Emergency Assistance in the amount of$2,998,448 or 8.34%of the budget
o Administrative Support in the amount of$2,796,082 or 7.78%of the budget
o Child Protective Services in the amount of$2,638,457 or 7.34%of the budget
o Adult Services in the amount of$2,485,135 or 6.91%of the budget
o Food and Nutrition Services in the amount of$2,083,692 or 5.80%of the budget
o Child Support in the amount of$1,691,987 or 4.71%of the budget
After a brief question and answer period and on behalf of the Board, Chairman Thompson thanked Mr.
Craig for the update.
JUVENILE CRIME PREVENTION COUNCIL ANNUAL UPDATE
New Hanover County Juvenile Crime Prevention Council Chairman and Assistant County Manager Chris
Coudriet presented the Juvenile Crime Prevention Council annual update highlighting the following:
• The three missions of the Juvenile Crime Prevention Council(JCPC)are:
• Assessing the needs of the community's juveniles,
• Evaluating the performance of the juvenile services and programs that we have in the
community with an emphasis on the programs that are funded by the JCPC;and
• Increasing overall public awareness of the duties and responsibilities of the JCPC.
• The strategy is to fund community-based programs that work with children that are currently involved
in the juvenile justice system or are considered at high-risk. The focus is on reviewing best practices
and providing recommendations for funding to help improve the over-all juvenile delinquency
position within the County; look at treatment, counseling and rehabilitation services.
• The four key funding priorities are:
• Juvenile Psychological Services—focusing on kids between 6 and 17 years of age and provides
psychological evaluations,clinical assessment,and provides behavioral and mental health
treatment;most are court ordered to participate
• Community Service and Restitution—twenty-five approved worked sites to work off their
obligation
• Teen Court—alternative to traditional court system for first time offenders,peer-based
program;good recidivism rate
• Structured-Day Reporting Center—works with middle and high school students to provide an
opportunity for basic education and behavioral modification. This program is not included in
FY 2010-2011 budget;monies to be used internally by NHC Schools to provide the service.
• JCPC works through five standing committees:
• Planning Committee—Risk and Needs
• Program Evaluation and Monitoring
• Program Funding and Review
• Publicity
• Executive
In closing, Mr. Coudriet reported that the Juvenile Crime Prevention Council is very active and makes a
significant contribution on juvenile delinquency in New Hanover County. The State budget is looking favorable to
supporting juvenile programs with possible additional funding than first anticipated.
After a brief question and answer period and on behalf of the Board, Chairman Thompson thanked Mr.
Coudriet for the update.
APPROVAL OF REQUEST BY ISABELLA HOLDING COMPANY TO SET AN APPEAL OF THE
PLANNING BOARD'S DECISION ON A REZONING REQUEST AT THE NOVEMBER 15,2010 BOARD
OF COMMISSIONERS MEETING(Z-903)
Director of Planning&Inspections Chris O'Keefe reported that Isabella Holding Company is appealing the
Planning Board's decision on their rezoning request for 11.41 acres at 799 Rivage Promenade from R-10 and R-15
Residential District to B-2 Highway Business. The Planning Board heard the request at the May 6, 2010 meeting
and voted unanimously to deny the request.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 850
The petitioner has filed a proper letter of appeal and originally requested the case be heard in 90 to 120
days. However, they have revised their request and want a six-month extension. He requested the Board to set a
date for the public hearing to consider the appeal of the Planning Board's decision.
Commissioner Greer said that Nathan Sanders had spoken to him about needing to delay his appeal more
than the 120 days and Commissioner Greer had suggested that Mr. Sanders come before the Board to request a
longer extension.
Chairman Thompson asked if an extension would have any impact on the zoning case recently approved
for the Beau Rivage Golf Resort.
County Attorney Copley responded that an extension would have no impact on any prior rezoning case.
Candice Alexander, representing Isabella Holding Company, requested a six-month extension in order to
address some concerns with the property and to insure the best use of the property for the community.
In discussion, it was pointed out that a meeting in six months would be the December 6, 2010 meeting and
a new Board of Commissioners will be in office. Ms. Alexander said that the Board's November 15, 2010 meeting
at 2:00 p.m.would be acceptable.
Motion: Chairman Thompson MOVED, SECONDED by Commissioner Caster,to approve the request by Isabella
Holding Company for an extension and set the Public Hearing to hear the appeal of Zoning Case #Z-903 at the
November 15, 2010 Commissioners'meeting. Upon vote, the MOTION CARRIED UNANIMOUSLY.
ADOPTION OF RESOLUTION CONFIRMING THE MATURITIES AND RATES OF INTEREST TO BE
BORNE BY THE GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS SERIES 2010A AND
2010B AND AMENDING THE REDEMPTION REQUIRED BY DEPOSITORY TRUST COMPANY
Chairman Thompson stated that before the Board is a resolution to confirm the maturities and rates of
interest to be borne by the General Obligation Public Improvement Bonds Series 2010A and 2010B and approve an
amendment to the redemption required by the Depository Trust Company.
A pricing certificate was issued by the Finance Director and a bond purchase agreement dated June 17,
2010, contemplated that the Bonds shall be payable and bear interest as provided in the agreement. The Board of
Commissioners must take action to ratify and confirm the terms of the sale and any other actions contemplated by
such sale including approval of certain redemption language mandated by the Depository Trust Company.
Chairman Thompson requested a motion to adopt the resolution and to authorize, direct, and designate the
County Manager, the Finance Director, the County Attorney, and the Clerk to the Board to do any and all things
necessary in connection with the sale and issuance of the Bonds.
Motion: Commissioner Caster MOVED, SECONDED by Commissioner Greer, to adopt the resolution confirming
the maturities and rates of interest to be borne by the General Obligation Public Improvement Bonds Series 2010A
and 2010B and amending the redemption required by Depository Trust Company and to authorize, direct, and
designate the County Manager,the Finance Director,the County Attorney, and the Clerk to the Board to do any and
all things necessary in connection with the sale and issuance of the Bonds. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
A copy of the resolution is hereby incorporated as part of the minutes and is contained in Exhibit Book
VIII,Page 13.5.
APPOINTMENT OF COMMISSIONER GREER AS VOTING DELEGATE AND VICE-CHAIRMAN
BARFIELD AS ALTERNATE VOTING DELEGATE TO THE NATIONAL ASSOCIATION OF
COUNTIES' 2010 ANNUAL CONFERENCE
Chairman Thompson reported that the Board is being requested to appoint a voting delegate to the National
Association of Counties' 75th Annual Conference to be held July 16-20, 2010 in Washoe County, Nevada. Vice-
Chairman Barfield and Commissioner Greer will be attending the conference.
Chairman Thompson requested direction from the Board.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster,to appoint Commissioner Greer
as voting delegate to represent the County at the National Association of Counties' 2010 Annual Conference in
Washoe County,Nevada. Upon vote,the MOTION CARRIED UNANIMOUSLY.
Motion: Commissioner Greer MOVED, SECONDED by Chairman Thompson,to appoint Vice-Chairman Barfield
as alternate voting delegate to represent the County at the National Association of Counties' 2010 Annual
Conference in Washoe County,Nevada. Upon vote,the MOTION CARRIED UNANIMOUSLY.
APPOINTMENT OF DONALD GREENE AS THE BOARD OF COMMISSIONERS' DESIGNEE ON THE
NEW HANOVER COUNTY COMMUNITY ACTION BOARD OF DIRECTORS
Vice-Chairman Barfield reported that he is recommending Donald Greene serve as the Board of
Commissioners' designee on the New Hanover County Community Action Board of Directors. Currently Christine
McNamee and Sheila Schult serve as the Commissioners'appointees.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 851
Chairman Thompson requested direction from the Board.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster, to designate Donald Greene to
serve as the Board of Commissioners' designee on the New Hanover County Community Action Board of Directors.
Upon vote,the MOTION CARRIED UNANIMOUSLY.
COMMITTEE APPOINTMENTS
Appointments to the Airlie Gardens Foundation Board
Chairman Thompson reported that three vacancies need to be filled on the Airlie Gardens Foundation
Board with two applicants eligible for reappointment for a total of five applications available for consideration and
requested nominations from the Board.
Commissioner Davis nominated Sara Bellamy McMerty and Vivian Partin for reappointment and Anne
Carrington Schaeffer for appointment. The nominations were seconded by Commissioner Caster.
Hearing no further nominations Chairman Thompson closed the nominations and called for a vote on the
nominations.
Vote: The Board voted unanimously to reappoint Sara Bellamy McMerty and Vivian Partin and appoint Anne
Carrington Schaeffer to serve three-year terms on the Airlie Gardens Foundation Board with the terms to expire on
June 30,2013.
Appointment to Cape Fear Community College Board of Trustees
Chairman Thompson reported that one vacancy needs to be filled on the Cape Fear Community College
Board of Trustees with eight applications available for consideration and requested nominations from the Board.
Commissioner Davis nominated Barren Emmanuel Nobles. The nomination was seconded by Chairman
Thompson.
Commissioner Greer nominated Terry F. Turner. No second was received.
Vice-Chairman Barfield nominated Dale E. Smith. No second was received.
Hearing no further nominations, Chairman Thompson called for a vote on the nomination.
Vote: The Board voted unanimously to appoint Barren Emmanuel Nobles to serve a four-year term on the Cape
Fear Community College Board of Trustees with the term to expire on June 30, 2014.
Appointments to Cape Fear Museum Advisory Board
Chairman Thompson reported that four vacancies exist on the Cape Fear Museum Advisory Board with
two applicants eligible for reappointment for a total of five applications available for consideration and requested
nominations from the Board.
Commissioner Caster nominated Elizabeth Dawson and Sandra Sheridan for reappointment. The
nomination was seconded by Vice-Chairman Barfield.
Vice-Chairman Barfield nominated Allen N. Trask, III. The nomination was seconded by Commissioner
Caster.
Chairman Thompson nominated Stuart Borrett. The nomination was seconded by Vice-Chairman Barfield.
Commissioner Greer nominated Leslie James Thomasson. No second was received.
Hearing no further nominations, Chairman Thompson called for a vote on the nominations.
Vote: The Board voted unanimously to reappoint Elizabeth Dawson and Sandra Sheridan and appoint Allen N.
Trask, III and Stuart Borrett to serve three-year terms on the Cape Fear Museum Advisory Board with the terms to
expire on June 30, 2013.
Appointments to Cape Fear Public Utility Authority
Chairman Thompson reported that two vacancies exist on the Cape Fear Public Utility Authority Board
with one applicant eligible for reappointment for a total of seven applications available for consideration and
nominations from the Board.
Commissioner Caster nominated J.C. Hearne, II for reappointment. The nomination was seconded by
Vice-Chairman Barfield.
Chairman Thompson nominated Michael C, Brown, III. The nomination was seconded by Vice-Chairman
Barfield.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 852
Commissioner Davis nominated Dwight Crainshaw. The nomination was seconded by Commissioner
Greer.
Commissioner Greer nominated John R. Babb. No second was received.
Hearing no further nominations, Chairman Thompson called for a vote on the nominations.
Vote: The Board voted unanimously to reappoint J.C. Hearne, II to serve a three-year term on the Cape Fear Public
Utility Authority with the term to expire on June 30, 2013.
Vote: The Board voted 3 to 2 to appoint Michael C. Brown, III to serve a three-year term on the Cape Fear Public
Utility Authority with the term to expire on June 30, 2013. Chairman Thompson, Vice-Chairman Barfield,
Commissioner Caster vote in favor of the nomination.
Appointment to the Jury Commission
Chairman Thompson reported that one vacancy exists on the Jury Commission with one application
available for consideration and requested direction from the Board.
Chairman Thompson nominated Alice E. Boykins-Fennell. The nomination was seconded by
Commissioner Caster.
Vote: The Board voted unanimously to appoint Alice E. Boykins-Fennell to serve an unexpired term on the Juiv
Commission with the term to expire on October 31,2011.
Appointments to the Parks and Recreation Advisory Board
Chairman Thompson reported that two vacancies exist on the Parks and Recreation Advisory Board with
one applicant eligible for reappointment for a total of five applications available for consideration and requested
nominations from the Board.
Chairman Thompson nominated Walter R. Conlogue for reappointment. Commissioner Caster seconded
the nomination.
Commissioner Caster nominated Andy Mills for appointment. Commissioner Greer seconded the
nomination.
Vice-Chairman Barfield nominated Joshuah David Mello for appointment. No second was received.
Chairman Thompson nominated Angie Carl for appointment. Vice-Chairman Barfield seconded the
nomination.
Hearing no further nominations, Chairman Thompson called for a vote on the nominations.
Vote: The Board voted unanimously to reappoint Walter R. Conlogue to serve a three-year term on the Parks and
Recreation Advisory Board with the term to end on June 30,2013.
Vote: The Board voted 3 to 2 to appoint Andy Mills to serve a three-year term on the Parks and Recreation
Advisory Board with the term to end on June 30, 2013. Commissioners Caster, Davis, and Greer voted in favor of
the nomination.
Appointment to the Board of Social Services
Chairman Thompson reported that one vacancy exists on the Board of Social Services with one applicant
eligible for reappointment,that being Commissioner William A. Caster,for a total of four applications available for
consideration and requested nominations from the Board.
Chairman Thompson nominated William A. Caster for reappointment. The nomination was seconded by
Commissioner Greer.
Hearing no further nominations, Chairman Thompson called for a vote on the nomination.
Vote: The Board voted unanimously to reappoint William A. Caster to serve a three-year term on the Board of
Social Services with term to expire on June 30,2013.
Appointment to the Tourism Development Authority
Chairman Thompson reported that one vacancy exists on the Tourism Development Authority in the
category of a Representative of a Tourism Attraction with four applications available for consideration and
requested nominations from the Board.
Commissioner Caster nominated Terry Bragg. No second was received.
Commissioner Greer nominated Carl B. Marshburn. The nomination was seconded by Commissioner
Davis.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING,JUNE 21,2010 PAGE 853
Hearing no further nominations, Chairman Thompson called for a vote on the nominations.
Vote: The Board voted unanimously to appoint Carl B. Marshburn to serve an unexpired term on the Tourism
Development Authority in the Representative of a Tourism Attraction category with the term to expire on December
31,2010.
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
APPROVAL OF ADMISSION FEE INCREASE FOR CAPE FEAR MUSEUM
Cape Fear Museum Director Ruth Haas presented the request for the Board's consideration to increase the
admission fee for the Cape Fear Museum by $1.00 with the effective date of September 1, 2010 with an estimated
generation of revenues in the amount of$7,852 between September 1, 2010 and June 30, 2011. The last increase
was in May 2006. The Museum will remain very competitive with the fees charged by other comparable museums.
The Cape Fear Museum Advisory Board voted unanimously for the increase.
The proposed fee would be as follows:
• Adult-$7.00
• Seniors and Students-$6.00
• Youth-$4.00
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster, to increase the admission fee
for the Cape Fear Museum by $1.00 effective September 1, 2010. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
CLOSED SESSION
Chairman Thompson announced a Closed Session pursuant to N.C.G.S. 143-318.11 (a)(3) to consult with
the County Attorney regarding three matters of potential and current litigation.
Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Caster, to enter into a Closed Session
pursuant to N.C.G.S. 143-318.11 (a)(3)to consult with the County Attorney regarding three matters of potential and
current litigation. Upon vote,the MOTION CARRIED UNANIMOUSLY.
Chairman Thompson convened to Closed Session at 10:35 a.m.
RECONVENE TO REGULAR SESSION
Chairman Thompson reconvened to Regular Session at 12:09 p.m. and reported that the Board has
concluded its consultation with the County Attorney.
ADJOURNMENT
There being no further business, Chairman Thompson adjourned the meeting at 12:10 p.m.
Respectfully submitted,
Sheila L. Schult
Clerk to the Board
The minutes for Agenda Item 16- Rezoning Request (Z-903) —
Schedule a Public Hearin for or Appeal of Zoning Amendment Denial by
the Planning Board are respectfully submitted by,
Teresa P.Elmore
Deputy 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.