Loading...
2012-06-18 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 421 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, June 18, 2012, at 9:00 a.m. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington,NC. Members present: Chairman Ted Davis, Jr.: Vice-Chairman Jonathan Barfield, Jr.: Commissioner Jason R. Thompson:and Commissioner Richard G. Catlin. Commissioner Brian M.Berger arrived at 9:20 a.m. Staff present: County Attomey Wanda M. Copley: Clerk to the Board Sheila L. Schuh and County Manager Bruce T. Shell. NON-SECTARIAN INVOCATION AND PLEDGE OF ALLEGIANCE Reverend John McLaughlin, St. Jude Metropolitan Community Church, provided the invocation and Commissioner Catlin led the audience in the Pledge of Allegiance to the Flag. APPROVAL OF CONSENT AGENDA Chairman Davis asked if anti- member of the Board would like to remove or discuss anti- item on the Consent Agenda. Hearing no comments, Chairman Davis called for a motion to approve the items on the Consent Agenda. Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Catlin, to approve the Consent Agenda as presented. Upon vote, the MOTION CARRIED 4 TO 0. 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 May 31,2012 Work Session held on June 4,2012 Regular Meeting held on June 4,2012 Special Meeting held on June 8,2012 Adoption of State Road Resolution—Governing Body The Commissioners adopted the North Carolina Department of Transportation State Road Resolution supporting the addition of Golden Eye Court (North and South) located within the Bayshore Estates Subdivision (Section 15)in New Hanover County into the State Road System(Division File No. 1180-N). A copy of the resolution is hereby incorporated as part of the minutes and is contained in Exhibit Book XXXV,Page 10.1. Authorization for the County Manager to Sign any Lease and/or Lease Agreement involving Lanier Parking Solutions—Legal Department The Commissioners authorized the County Manager to sign any lease and/or lease agreement involving Lanier Parking Solutions, as successors to Central Parking, and the U.S. Postal Service, and agreed that such execution will fully bind New Hanover County as a corporate act of a political subdivision of the State of North Carolina,and authorized the Clerk to the Board to affix the County Seal to such instrument(s). Adoption of Resolution Awarding Contracts for Debris Removal in Case of Disaster — Environmental Management The Commissioners adopted the resolution for emergency response, management and recovery services for debris removal in case of disaster awarding Contract #12-0294A to Byrd Brothers Emergency Services, LLC as primaiv contractor and Contract #12-029413 to DRC Emergency Services, LLC as secondary contractor. The preposition contracts will be in effect from the date of execution until June 30, 2015, with the possibility of rivo additional one-year extensions. These are dormant contracts until activated and the County is not obligated to pay the contractor for anti-service unless the Notice to Proceed is issued. A copy of the resolution is hereby incorporated as part of the minutes and is contained in Exhibit Book XXXV,Page 10.2. Adoption of Resolution Awarding Contracts for Debris Monitoring and Recovery Services—Environmental Management The Commissioners adopted the resolution for debris monitoring and recovery services in case of disaster awarding Contract #12-0294A to O'Brien's Response Management, Inc. as primaiv contractor and Contract #12- 0296B to Thompson Consulting Services as secondary contractor. The preposition contracts will be in effect from the date of execution until June 30, 2015, with the possibility of two additional one-year extensions. These are dormant contracts until activated and the County is not obligated to pay the contractor for any service unless the Notice to Proceed is issued. A copy of the resolution is hereby incorporated as part of the minutes and is contained in Exhibit Book XXXV,Page 10.3. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 422 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, 2012: New Hanover Count-ti-Fire District New Hanover CountV Copies of the Tax Collection Reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXXV,Page 10.4. Adoption of Budget Ordinance Amendments-Budget Department The Commissioners adopted the following Budget Ordinance Amendments for fiscal year ending June 30, 2012: 12-253 - Sheriffs Office 2012-60- Sheriffs Office 2012-61 - Sheriffs Office 2012-62 -Finance Copies of the budget ordinance amendments are hereby incorporated as part of the minutes and are contained in Exhibit Book XXXV,Page 10.5. REGULAR ITEMS OF BUSINESS PRESENTATION OF NEW HANOVER COUNTY RETIREMENT AWARD County Manager Bruce Shell requested the following employees to step forward to receive their retirement awards: Alice Hovis,Pre-Trial Release- 17 Years of Sei ice Molly Roush,Department of Social Sei ices-20 Years of Sei ice On behalf of the Board, Chairman Davis presented each person with an award and expressed appreciation for their nears of sei ice. PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager Bruce Shell requested the following employees to step forward to receive sei ice awards: Five Year: Patricia Larkin,Department of Social Sei ices Shannon Marl,Fire Sei ices Neely Poelling,Department of Social Sei ices Teresa Smith,Emergency Management On behalf of the Board, Chairman Davis presented a sei ice award to each employee, expressed appreciation,and thanked them for their years of dedicated sei ice. RECOGNITION OF NEW EMPLOYEES County Manager Bruce Shell requested the following new employees to stand and be introduced: Ondina Baranoski,Department of Social Sei ices Pamela Brunson,Department of Social Sei ices Sadina Corbin,Department of Social Sei ices Diana Mackey,Department of Social Sei ices Justine Montgomery,Department of Social Sei ices Kenya Parker,Health Department On behalf of the Board, Chairman Davis welcomed the employees to County Government and wished them success in their new positions. ADOPTION OF RESOLUTION RECOGNIZING RETIRING COUNTY MANAGER BRUCE T. SHELL Chairman Davis presented the request for the Board's consideration to recognize retiring County Manager Bruce T. Shell. Mr. Shell was also awarded his riventti-four nears of sei ice retirement award. Chairman Davis read the proclamation into the record and moved for adoption. Motion: Chairman Davis MOVED, SECONDED jointly by Vice-Chairman Barfield and Commissioner Catlin, to adopt the resolution recognizing retiring County Manager Bruce T. Shell. Upon vote, the MOTION CARRIED 4 TO 0. Mr. Shell offered farewell comments thanking the Board, employees and community for the opportunity to seine New Hanover County-. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXV,Page 10.6. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 423 ADOPTION OF FISCAL YEAR 2012-2013 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 2012-2013 Budget Ordinance for New Hanover Count-v with the ad valorem tax rate of 55.4 cents,Fire SeivIce District tax rate of 7.9 cents and a tipping fee in the amount of$59/ton. Chairman Davis asked for direction from the Board. Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Thompson, to adopt the Fiscal Year 2012-2013 Budget Ordinance for New Hanover County with the ad valorem tax rate of 55.4 cents, Fire SeivIce District tax rate of 7.9 cents, and a tipping fee in the amount of$59/ton as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the Fiscal Year 2012-2013 Budget Ordinance is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXV,Page 10.7. NEW HANOVER COUNTY BOARD OF SOCIAL SERVICES ANNUAL UPDATE New Hanover County Board of Social Seivices Chairman John E. Craig presented the New Hanover County Board of Social Seivices amoral update highlighting the following information: • There are currently-320 children in Foster Care • There are currently 67 wards in guardianship • Growth in Programs: • Food and Nutrition Seivices—increase of 104%between April 2008-April 2012 • Adult Medicaid Seivices—increase of 25%between April 2008 -April 2012 • Family and Children Medicaid/Health Choice—increase of 28%between April 2008—April 2012 • Total economic impact of all seivices for FY 2011-2012 in the amount of$317,678,883 • Technology: • Enhancements to Local Case Management System • NC Fast • Northwoods Project • Partnership with NHC's IT Department • Estimated revenues for FY 2012-2013 in the amount of$38,100,087 • Projected expenditures for FY 2012-2013 in the amount of$38,100,087 • Providing quality seivice: leading by results. On behalf of the Board, Chairman Davis thanked Mr. Craig for the presentation. NEW HANOVER COUNTY BOARD OF HEALTH ANNUAL UPDATE New Hanover County Board of Health Chairman Dr. Michael Goins presented the New Hanover County Board of Health amoral 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 Healtliv Community. • Strategic Planning Focus areas for 2011-2013 include the following: • Offer Primaiv Care • Increase Marketing and Community Education • Foster Community Collaboration • Grow Revenues and Funding • Enhance Laws • Enhance Programs and Improve Facilities • Implement Technology • Improve Employee Morale • Reinventing Public Health—consolidatiorr/regionalization • Public Health Preparedness • Smoke Free North Carolina • Customer satisfaction smvev ratio of 96.8% • Animal Seivices transferred to Sheriff on March 1,2012 • Food Sanitation inspections — 3,932 inspections were made at 1,234 food establishunents: 321 temporary food establishments were permitted • Swimming pools inspected—390 • Septic systems inspections—107 permits for new: 55 to existing septic systems • Care Control — 1,192 clients seined through Maternal Health Program: 683 clients seined through Child Seivices Coordination Program • Vector control—296 seivice requests: 551 spraying man hours: 578 acres laivacided • Refugee health program began in January 2008: 118 refugees have been seined. • Seasonal flu shots—4,500 administered NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 424 • Laboratoiv—22,396 medical tests performed: 375 eater tests performed • Sexually transmitted diseases— 12 cases of AIDS, 46 cases of HIV, 22 cases of syphilis, 943 cases of chlamydia and 244 cases of gonorrhea • Mobile dental unit—788 seined in Brunswick and New Hanover Counties • School Health Partnership — School nurses assessed 31,643 student records and developed 1,601 emergency action plans for students with chronic conditions in FY 2011: 580 sports physicals (381 boys and 199 girls) were done in June 2011: 8,347 encounters were completed by mental health therapists • Women's, Infants and Children— 11,988 nutrition contracts After a brief question and answer period, Chairman Davis thanked Dr. Goins for the update. Vice-Chairman Barfield recognized Christine McDow New Hanover County 4H Club council member, who was in the audience obsei ing the meeting. ADOPTION OF CAPITAL PROJECT ORDINANCE FOR THE RENOVATION OF THE BUILDING LOCATED AT 320 CHESTNUT STREET Assistant County Manager Avril Pinder presented the request for the Board's consideration to adopt the Capital Project Ordinance approving the renovations for the building located at 320 Chestnut Street as follows: • Costs to renovate not to exceed $10 million—after review of initial costs estimates: Architect agrees that the costs remain consistent with previous estimate. • Architect fees of$692,000 includes: • Architectural sei ices from Jolm Saivver Architects • Structural Engineering sei ices from Chris Holmes PE • Plumbing,Mechanical and Electrical Engineering sei ices from David Sims&Associates. • Twenty-five months to complete — proposed start date of July 2012: proposed end date of August 2014. • The Board will still need to approve the construction contract. Commissioner Catlin stated that he would like to see private sector interest considered. In response to Board questions, Ms. Pinder confirmed that staff is currently reviewing two proposals from the private sector to assess if a lower cost option for the County exists. She stated that the adoption of the proposed Capital Project Ordinance will allow staff to move forward with the negotiations pertaining to the renovation while still assessing any interest from the private sector estimating that July 1, 2012 will be ample time complete that review. County Manager Shell reported that other options have been reviewed but none has been at a lower cost to the County. After brief discussion concerning moving forward with adopting the Capital Project Ordinance but waiting until July 1, 2012 to allocate fiords for architectural fees, Chairman Davis requested direction from the Board. Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Thompson,to adopt the Capital Project Ordinance for the renovation of the building located at 320 Chestnut Street with the condition that no fiords will be allocated for architectural fees until July 1, 2012 as presented. Upon vote, the MOTION CARRIED 4 TO 1. Commissioner Catlin voting in opposition. A copy of the capital project ordinance is hereby incorporated as a part of the minutes and contained in Exhibit Book XXXV,Page 10.8. ADOPTION OF RESOLUTION AND BUDGET ORDINANCE AMENDMENT 12-263 ESTABLISHING A RESERVED FUND FOR REAPPRAISAL OF REAL PROPERTY Assistant County Manager Avril Pinder presented the request for the Board's consideration to adopt the resolution and Budget Ordinance Amendment 12-263 establishing a reserved fiord for reappraisal of real property as required by North Carolina General Statute 153A-150. Before the begirming of the fiscal year following the effective date of a reappraisal, the County must present to the Board a budget for financing the cost of the next reappraisal that estimates the cost of the next reappraisal and proposes a plan for raising the necessary fiords. Staff has estimated costs of the next revaluation in 2016 to be $500,000 and is recommending 25%of that total cost, $125,000, be appropriated for the first year after the reappraisal. After brief discussion, Chairman Davis requested direction from the Board. Motion: Vice-Chairman Barfield MOVED, SECONDED by Commissioner Catlin, to adopt the resolution and Budget Ordinance Amendment 12-263 establishing a reserved fiord for reappraisal of real property as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 425 A copy of the resolution and budget ordinance amendment are hereby incorporated as a part of the minutes and contained in Exhibit Book XXXV,Page 10.9. ADOPTION OF RESOLUTION AUTHORIZING SOUTHEASTERN CENTER FOR MENTAL HEALTH, DEVELOPMENTAL DISABILITIES AND SUBSTANCE ABUSE SERVICES TO HOLD TITLE TO REAL PROPERTY LOCATED AT 3809 SHIPYARD BOULEVARD,WILMINGTON,NC. Assistant County Manager Avril Pinder presented the request for the Board's consideration to adopt the resolution authorizing Southeastern Center for Mental Health, Developmental Disabilities, and Substance Abuse (the Center)to hold title to real property located at 3809 Shipyard Boulevard in Wilmington,NC. The purchase price of this transaction will be approximately $4,900,000 and will be a cash transaction. New Hanover County currently holds$4,506,647 in escrow on behalf of the Center and the remaining amount of the purchase price,approximately$400,000,will be paid for by the Center. North Carolina General Statute 122c-147(c) stipulates that the title to real property purchased by an Area Authority shall be held by the County where the property is located. With the approval of each County that comprises the area authority, the area authority may hold the title. House Bill 1075 would allow the area authority to hold the title to real property. House Bill 1075 has passed the House, and the Senate is currently discussing a revised version which is substantially the same with the addition of one new section. Once the Senate Bill passes and the Governor signs off, the area authority will hold title to real property. Since we do not know when this will occur, as a temporary solution,the Center Area Board requests approval to hold the title to this property. Chairman Davis requested direction from the Board. Motion: Commissioner Catlin MOVED, SECONDED by Commissioner Thompson, to adopt the resolution authorizing Southeastern Center for Mental Health,Developmental Disabilities, and Substance Abuse to hold title to real property located at 3809 Shipyard Boulevard in Wilmington, NC as presented. 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 XXXV,Page 10.10. COMMITTEE APPOINTMENTS Appointments to the Airlie Gardens Foundation,Inc.Board of Directors Chairman Davis reported that four vacancies exist on the Airlie Gardens Foundation, Inc. Board of Directors with two applicants eligible for reappointment and three applications available for the Board's consideration. Chairman Davis nominated Mark S. Johnson and Arme Murray for reappointment. The nominations were seconded by Commissioner Catlin. Vote: The Board voted UNANIMOUSLY to reappoint Mark S. Johnson and Arne Murray to seine three-year terms on the Airlie Gardens Foundation, Inc. Board of Directors with the terms to expire on June 30, 2015. Chairman Davis nominated Teddy Davis and Mark Tyler for appointment. The nominations were seconded by Commissioner Catlin. Hearing no further nominations, Chairman Davis called for a vote on the nominations. Vote: The Board voted UNANIMOUSLY to appoint Teddy Davis and Mark Tyler to seine three-year terms on the Airlie Gardens Foundation,Inc.Board of Directors with the terms to expire on June 30,2015. Appointment to the Cape Fear Community College Board of Trustees Chairman Davis reported that one vacancy exists on the Cape Fear Community College Board of Trustees with four applications available for the Board's consideration. Chairman Davis nominated Samuel Ibrahim for appointment. The nomination was seconded by Commissioner Catlin. Hearing no further nominations, Chairman Davis called for a vote on the nomination. Vote: The Board voted UNANIMOUSLY to appoint Samuel Ibrahim to seine a four-year term on the Cape Fear Community College Board of Trustees with the term to expire on June 30,2016. Appointments to the Cape Fear Museum Advisory Board Chairman Davis reported that rivo vacancies exist on the Cape Fear Museum Advismy Board with six applications available for the Board's consideration. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 426 Chairman Davis nominated T. Givendolyrr Grear Brown and Daniel Hill Owen for appointment. The nominations were seconded by Vice-Chairman Barfield. Hearing no further nominations, Chairman Davis called for a vote on the nominations. Vote: The Board voted UNANIMOUSLY to appoint T. Givendolyrr Grear Brown and Daniel Hill Owen to seine a three-year term on the Cape Fear Museum Ads-ismy Board with the terms to expire on June 30,2015. Appointments to the Cape Fear Public Utility Authority Chairman Davis reported that two vacancies exist on the Cape Fear Public Utility Authority: currently Commissioners Thompson and Catlin are seiving in these positions in the elected official category and are eligible for reappointment. Chairman Davis nominated Commissioners Thompson and Catlin for reappointment. The nominations were seconded by Commissioner Thompson. Hearing no further nominations, Chairman Davis called for a vote on the nominations. Vote: The Board voted 4 TO 1 to reappoint Commissioners Thompson and Catlin on the Cape Fear Public Utility Authority with the terms to expire on June 30, 2015. Commissioner Berger voted in opposition. Appointment to the ABC Board and Appointment of Chairman Chairman Davis reported that one vacancy exists on the ABC Board with one applicant eligible for reappointment and three applications available for consideration and requested direction from the Board. Chairman Davis nominated Cedric Dickerson for reappointment. The nomination was seconded by Vice- Chairman Barfield. Hearing no further nominations, Chairman Davis called for a vote on the nomination. Vote Results: The Board voted UNANIMOUSLY to reappoint Cedric Dickerson to seine a three-year term on the ABC Board with the term to expire on June 30,2015. Chairman Davis reported that the Board is also required to appoint the ABC Board Chairman for the ensuing year. Chairman Davis nominated Thomas Wolfe for reappointment as ABC Board Chairman. The nomination was seconded by Commissioner Catlin. Hearing no further nominations, Chairman Davis called for a vote on the nomination. Vote Results: The Board voted UNANIMOUSLY to reappoint Thomas Wolfe as NHC ABC Board Chairman for the ensuing year. Appointment to the Airport Authority Chairman Davis reported that one vacancy exist on the Airport Authority with a total of twelve applications available for consideration and requested direction from the Board. Chairman Davis nominated Robin Hiott Spinks for appointment. No second was received. Commissioner Catlin nominated Carter Tate Lambeth for appointment. The nomination was seconded by Commissioner Thompson. Commissioner Berger nominated Kelly Tinsley for appointment. No second was received. Hearing no further nominations, Chairman Davis called for a vote on the nominations. Vote Results: The Board voted 4 TO 1 to appoint Carter Tate Lambeth to seine a four-year term on the Airport Authority with the term to expire on July 1, 2016. Commissioner Berger voted in opposition. Appointment to the Library Advisory Board Chairman Davis reported that one vacancy exists of an unexpired term on the Library Advisory Board with two applications available for Board consideration and requested direction from the Board. Vice-Chairman Barfield nominated Nancy Ballard Cox. The nomination was seconded by Commissioner Thompson. Hearing no further nominations, Chairman Davis called for a vote on the nomination. Vote Results: The Board voted UNANIMOUSLY to appoint Nancy Ballard Cox to seine an unexpired term on the Library Advisory Board with the term to expire on August 31,2013. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 427 Appointments to the Parks and Recreation Advisory Board Chairman Davis reported that two vacancies exist on the Parks and Recreation Advisory Board with five applications available for consideration and requested nominations from the Board. Commissioner Berger nominated Justin W.LaNasa. No second was received. Vice-Chairman Barfield nominated Nicole Zeldin. The nomination was seconded by Commissioner Catlin. Chairman Davis nominated Rebecca V. Powell. The nomination was seconded by Commissioner Berger. Chairman Davis nominated Bariv A. Wray. The nomination was seconded by Commissioner Thompson. Hearing no firrther nominations, Chairman Davis called for a vote on the nominations. Vote: Rebecca V.Powell received three votes from Chairman Davis and Commissioners Berger and Catlin. Vote: Barry A. Wray received two votes from Chairman Davis and Commissioner Berger. Vote: Nicole Zeldin received three votes from Vice-Chairman Barfield and Commissioners Thompson and Catlin. Vote Results: Rebecca V. Powell and Nicole Zeldin were appointed to seine three-year terms on the Parks and Recreation Ads-isoiv Board with the term to end on June 30,2015. ADDITIONAL AGENDA ITEMS OF BUSINESS APPOINTMENT TO SOUTHEASTERN ECONOMIC DEVELOPMENT COMMISSION EXECUTIVE COMMITTEE Chairman Davis reported that with the recent resignation of Scott Satterfield from the Southeastern Economic Development Commission Executive Committee the Board needs to appoint another member on the Commission to the Executive Committee and requested direction from the Board. Vice-Chairman Barfield nominated W. Randall Johnson. The nomination was seconded by Commissioner Thompson. Vote Results: The Board voted UNANIMOUSLY to appoint W. Randall Johnson to the Executive Committee on the Southeastern Economic Development Commission. WITHDRAWAL OF REPRESENTATION FROM THE NEW HANOVER COUNTY COMMUNITY ACTION,INC. BOARD Chairman Davis reported that the Board has received a letter from New Hanover County Community Action, Inc. Board Chairman Rev. Charles Davis, Jr. requesting the Board of Commissioners appoint a representative to their Board due to a vacancy caused by the resignation of Mrs. Christine McNamee on May 24, 2012. Curenth- Clerk to the Board Sheila L. Schult and Mr. Donald Green also seine as Commissioner Representatives on this Board. The Board held a discussion concerning that the Community Action Board oversees the Federally finded Head Start grant program and does not receive any County finding therefore, there is no need for the County to be represented on this Board. Chairman Davis requested direction from the Board. Motion: Commissioner Thompson MOVED, SECONDED by Commissioner Catlin, to withdraw New Hanover County Board of County Commissioner representation from the New Hanover County Community Action, Inc. Board effective immediately. Upon vote, the MOTION CARRIED UNANIMOUSLY. PUBLIC COMMENTS ON NON-AGENDA ITEMS Chairman Davis announced that time has been reserved to allow the public to present an item that was not listed on the regular agenda. No items were presented ADDITIONAL AGENDA ITEM OF BUSINESS ADOPTION OF RESOLUTION REQUIRING REIMBURSEMENT FOR PREPAID FUNDS FOR COMMISSIONER TRAVEL THAT HAVE BEEN FORFEITED DUE TO FAILING TO ATTEND,OR TO ATTEND AS SCHEDULED,A CONFERENCE,MEETING, OR EVENT WITHOUT CANCELLING THE RESERVATION WITHIN A TIMELY MANNER Chairman Davis brought forward for the Board's consideration and discussion to adopt a resolution addressing the issue of the County prepaying travel, registration and lodging for conferences, meetings and events on behalf of attending county commissioners and the commissioner failing to attend, attend as scheduled, or cancel in a timely fashion,resulting in the County forfeiting taxpayers'fiords. Commissioner Catlin read the resolution into the record: Chairman Davis requested direction from the Board. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32 REGULAR MEETING,JUNE 18,2012 PAGE 428 Motion: Commissioner Catlin MOVED, SECONDED by Chairman Davis, to adopt the resolution requiring a commissioner to reimburse the County for prepaid finds for travel that have been forfeited due to failing to attend, or to attend as scheduled, a conference, meeting, or event without cancelling the reservation within a timely manner as presented. 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 XXXV,Page 10.11. REGULAR ITEM OF BUSINESS APPOINTMENT OF VICE-CHAIRMAN BARFIELD AS VOTING DELEGATE TO THE NATIONAL ASSOCIATION OF COUNTIES'2012 ANNUAL CONFERENCE Chairman Davis presented the request for the Board's consideration to appoint a voting delegate to the National Association of Counties' (NACo's) 77th Annual Conference to be held July 13-17, 2012 in Allegheny County,Pennsylvania. A voting delegate and alternate must be appointed and submitted to NACo by June 22, 2012. Vice-Chairman Barfield is scheduled to attend the conference. Motion: Chairman Davis MOVED, SECONDED by Commissioner Thompson, to appoint Vice-Chairman Barfield as the New Hanover County voting delegate to the National Association of Counties' Annual Conference to be held July 13-17, 2012 in Allegheny County,Pennsylvania. Upon vote, the MOTION CARRIED UNANIMOUSLY. ADJOURNMENT There being no further business, Chairman Davis adjourned the meeting at 11:10 a.m. Respectfully submitted, Sheila L. Schult Clerk to the Board Please mote that the above minutes are riot a verbatim record of the l ew Hanover Couno)Board of Commissioners meeting. The entire proceedings are available for review and check-out at all Aei-Hanover Coulio)Libraries and on innr.nhcgov.com HC'Live or innr.lzhcgov.com pages.BOC%aspy