Loading...
2011-04-28 Agenda Review NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 AGENDA REVIEW MEETING,APRIL 28,2011 PAGE 175 ASSEMBLY The New Hanover County Board of Commissioners met for Agenda Review on Thursday, April 28, 2011, at 4:31 p.m. in the Harrell Conference Room at the New Hanover County Government Center, 230 Government Center Drive, Wilmington,North Carolina. Members present were: Chairman Jonathan Barfield, Jr.; Vice-Chairman Jason R. Thompson; Commissioner Ted Davis, Jr.; Commissioner Brian M. Berger; Commissioner Richard G. Catlin; County Attorney Wanda M. Copley; Clerk to the Board Sheila L. Schutt;and County Manager Bruce T. Shell. REVIEW AND DISCUSSION OF AGENDA ITEMS Chairman Barfield called the meeting to order and announced that the purpose of the meeting is to review and discuss the Board's May 2, 2011,Regular Session meeting agenda. The Board reviewed the following items: Regular Agenda Item 6—Consideration of Community Action Month Proclamation. Commissioner Berger will read the proclamation into the record. Regular Agenda Item 7 — Consideration of Preservation Month Proclamation. Commissioner Catlin will read the proclamation into the record. Regular Agenda Item 8—Consideration of Women of Achievement Month. Commissioner Davis will read the proclamation into the record. Regular Agenda Item 9 — Consideration of Foster Care Awareness Month Proclamation. Vice-Chairman Thompson will read the proclamation into the record. Regular Agenda Item 10 — Adoption of Resolution Awarding the Banking Services Contract to BB&T. Finance Director Avril Pinder presented the request for the Board's consideration to adopt the resolution awarding the banking services contract to BB&T. BB&T offered lower fees and a higher interest rate. Regular Agenda Item 11 — Public Hearing and Consideration of Approval of 2010 NC Small Cities Community Development Block Grant Program - Scattered Site Housing Grant Award. Community Development Planner Wanda Coston reported that New Hanover County has been awarded a Scattered Site Housing Program grant from the North Carolina Department of Commerce, Community Investment and Assistance Office in the amount of$400,000. Regular Agenda Item 12 — Public Hearing and Consideration of Rezoning Request — Request by James Yopp on Behalf of Rockford Partners, L.L.C. to Rezone Approximately 27.23 Acres at 1300 and 1305 Rock Hill Road from R-20 Low-Density Residential to R-15 Medium-Density Residential (Z-910, 04/11). Planning and Inspections Director Chris O'Keefe presented the request to rezone approximately 27.23 acres of property located at 1300 and 1305 Rockhill Road from R-20 to R-15 and answered questions from the Board. Regular Agenda Item 13 —Public Hearing and Consideration of Road Naming Request by County Staff to Officially Name an Unnamed Road to Lawson Lane and Assign New Mailing Addresses Located near the Intersection of Faircloth and Lex Roads East of North Kerr Avenue(SN-113;04/11). ADDITIONAL ITEM FOR DISCUSSION LETTER COMMENTING ON THE SULFUR DIOXIDE AIR QUALITY NONATTAINMENT BOUNDARY DESIGNATION AREA TO THE NORTH CAROLINA DIVISION OF AIR QUALITY DEPARTMENT Commissioner Catlin presented the letter, for the Board's consideration to authorize the Chairman to send on behalf of the County, addressing the Sulfur Dioxide nonattainment designation area to the North Carolina Division of Air Quality Department. The letter submits preliminary comments based on the monitoring information that is currently available and recommending Boundary Option G to the Environmental Protection Agency. The letter also reports that final comments will be submitted on the boundary recommendation once the additional monitoring data is available in late June/early July 2011. The deadline to submit comments to the State is May 30, 2011 with a State deadline to submit area designation recommendations to the EPA by June 3,2011. After brief discussion and review of the letter, the consensus of the Board is to authorize the Chairman to sign the letter and for staff to disburse as appropriate. ADJOURNMENT There being no further business, Chairman Barfield adjourned the Agenda Review meeting at 4:47 p.m. Respectfully submitted, Sheila L. Schutt Clerk to the Board