2013-06-17 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 650
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday, June 17, 2013, at
9:00 a.m. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington,NC.
Members present: Chairman Woody White: Vice-Chair Beth Dawson: Commissioner Jonathan Barfield,
Jr.:and Commissioner Thomas Wolfe.
Staff present: County Attorney Wanda M. Copley: County Manager Chris Coudriet: and Clerk to the Board
Sheila L. Schuh.
NON-SECTARIAN INVOCATION AND PLEDGE OF ALLEGIANCE
Reverend Richard G. Elliott, St. Andrew's On-the-Sound Episcopal Church, provided the invocation and
Commissioner Wolfe led the audience in the Pledge of Allegiance to the Flag.
APPROVAL OF CONSENT AGENDA
Chairman White asked if anti- member of the Board would like to remove or discuss anti- item on the
Consent Agenda.
Hearing no comments, Chairman White requested a motion to approve the Consent Agenda as presented.
Motion: Vice-Chair Dawson MOVED, SECONDED by Commissioner Wolfe, to approve Consent Agenda as
presented. Upon vote, the MOTION CARRIED UNANIMOUSLY.
CONSENT AGENDA
Approval of Minutes—Governing Body
The Commissioners approved the minutes from the Budget Work Session Meeting and Agenda Review
Meeting held on May 30, 2013 and Regular Meeting held on June 3,2013 as presented by the Clerk to the Board.
Acceptance of Six Items for Accession into the Museum's Permanent Collection-Museum
The Commissioners accepted six items for accession into the Cape Fear Museum Collection.
A copy of the list is available for review at the Cape Fear Museum.
Approval of 12 Items to be Deaccessioned from the Museum Collection-Museum
The Commissioners approved the list of rivelve items to be deaccessioned from the Cape Fear Museum
Collection.
A copy of the list is available for review at the Cape Fear Museum.
Approval of Second Reading of the Ordinance Amending New Hanover County Code Chapter 38,Article II-
Offenses Against Property to add Section 38-33, Consumption of Alcoholic Beverages in County Buildings
Prohibited—Sheriff's Office
The Commissioners approved the second reading of the ordinance amending New Hanover County Code
Chapter 38, Article II-Offenses against Property by adding Section 38-33, Consumption of Alcoholic Beverages in
County Buildings Prohibited.
A copy of the ordinance is hereby incorporated as part of the minutes and is contained in Exhibit Book
XXXVI,Page 10.1 and will be codified into the New Hanover County Code of Ordinances.
Approval of New Hanover County Board of Education Capital Outlay Fund Budget Amendment#8—Budget
Department
The Commissioners approved New Hanover County Board of Education Capital Outlay Budget
Amendment #8 transferring $44,018 from the completed Wrightsboro Elementary School Project to the Noble
Middle School HVAC project.
A copy of the New Hanover County Board of Education Capital Outlay Budget Amendment#8 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,
2013:
13-256-Finance
13-244-Health
13-253 -Non-Departmental
13-215 - Sheriffs Office
13-248- Sheriffs Office
2013-75 - Sheriffs Office
2013-76- Sheriffs Office
Copies of the budget ordinance amendments are hereby incorporated as part of the minutes and are
contained in Exhibit Book XXXVI,Page 10.2.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 651
Appointment of Commissioner Barfield as Voting Delegate and Commissioner Wolfe as Alternate Voting
Delegate to the National Association of Counties' 2013 Annual Conference—Governing Bode
The Commissioners appointed Commissioner Barfield as voting delegate and Commissioner Wolfe as
alternate voting delegate to the National Association of Counties' 78th Annual Conference which will be held July
19-22,2013 in Tarrant County, TX.
REGULAR ITEMS OF BUSINESS
PRESENTATION OF NEW HANOVER COUNTY RETIREMENT AWARDS
County Manager Chris Coudriet requested the following employees to step forward to receive their
retirement awards:
• Syhia Brown—Health Department
• Gregory Lockamy—Sheriffs Office
• Hattie Moore—Planning and Inspections
On behalf of the Board, Chairman White presented a retirement award to each employee, expressed
appreciation,and thanked them for their years of dedicated sei ice.
PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS
County Manager Chris Coudriet requested the following employees to step forward to receive sei ice
awards:
Five Year: Sally Shepherd—Elections Department
Susan Demarco—Libraiv
Ten Year: Christopher Cottle—Sheriffs Office
Karen Graham—Social Sei ices
Twenty Year: Robert Norman—Environmental Management
Twenty-five Year: Teresa Lettley—Finance Department
Thirty Year: Dianne Haivell—Health Department
On behalf of the Board, Chairman White 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 Chris Coudriet requested the following new employees to stand and be introduced:
Marcia Andrews—Health Department
Nancy Faltinowski—Information Technology
Justin Gerald—Property Management
Julia Histed—Health Department
Gia Long—Information Technology
Susan Mintz—Health Department
Katie Nixon—Sheriffs Office
Steven Rice—Sheriffs Office
Chris Dodson—Senior Resource Center
Katherine Roberson—Communitti-Justice Sei ices
Marcus Scott—Fire Sei ices
Sharron Vaughn—Library-
Julia Smith—Health Department
Michael Wells—Environmental Management
On behalf of the Board, Chairman White welcomed the employees to County Goverment and wished
them success in their new positions.
ADOPTION OF FISCAL YEAR 2013-2014 BUDGET ORDINANCE FOR NEW HANOVER COUNTY
AND NEW HANOVER COUNTY FIRE SERVICE DISTRICT
County Manager Chris Coudriet reported that he is presenting the Fiscal Year 2013-2014 Budget
Ordinance for New Hanover Count-with the ad valorem tax rate of 55.4 cents, Fire Sei ice District tax rate of 7.9
cents and a tipping fee in the amount of$59 per ton. The following changes reflect Board direction from the June
13,2013 budget work session:
• Expenditures:
• Decrease in Commissioners recommended salaries and related fringe benefits salaries in the
amount of$5,000;and
• Decrease in recommended amount for daware in the amount of$635,000.
• Revenues:
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 652
• Decrease in appropriated fiord balance in the amount of $640,000 which equals the amount of
decrease in expenditures.
The increase in the amount of$12,500 to Wilmington Downtown, Inc. will be accomplished as part of the
carry over process so it is not included in the draft Budget Ordinance. Due to additional grant revenue and
reimbursement from the State, both the Department of Social Sei ices and Emergency Management have been
revised to reflect change in expenditures with offsetting revenues.
Chairman White requested direction from the Board.
Motion: Commissioner Wolfe MOVED, SECONDED by Vice-Chair Dawson, to adopt the Fiscal Year 2013-2014
Budget Ordinance for New Hanover County with the ad valorem tax rate of 55.4 cents,Fire Sei ice District tax rate
of 7.9 cents, and a tipping fee in the amount of$59 per ton as presented. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
A copy of the Fiscal Year 2013-2014 Budget Ordinance is hereby incorporated as a part of the minutes and
is contained in Exhibit Book XXXVI,Page 10.3.
NEW HANOVER COUNTY BOARD OF SOCIAL SERVICES ANNUAL UPDATE
New Hanover County Board of Social Sei ices Chairman Patrick Riley presented the New Hanover
County Board of Social Sei ices amoral update highlighting the following information:
• There are close to 300 children in Foster Care
• There are currently 83 wards in guardianship
• Economic Sei ices-Growth in Programs:
• Food and Nutrition Sei ices—increase of 131%between April 2007-April 2013
• Adult Medicaid Sei ices—increase of 30%between April 2007 -April 2013
• Family and Children Medicaid/Health Choice—increase of 41%between April 2007-April 2013
• Total economic impact of all programs for FY 2011-2012 in the amount of$360,059,542
• Strategic partnerships used to meet goals
• Technology:
• NC Fast
• Northwoods Project
• ePASS/Communit-v Kiosk
• Enhancements to our Local Case Management System
• Estimated recommended revenues for FY 2013-2014 in the amount of$42,201,087
• Estimated recommended expenditures for FY 2013-2014 in the amount of$42,201,087
•
Providing quality sei ice: leading by results
On behalf of the Board, Chairman White thanked Mr. Riley for the presentation.
NEW HANOVER COUNTY BOARD OF HEALTH ANNUAL UPDATE
New Hanover County Board of Health Chair Dr. Virginia W. Adams presented the New Hanover County
Board of Health amoral update providing a history of the NHC Board of Health with highlights of the Fiscal Year
2012 program as follows:
• NC Local Health Department Accreditation:
• 2004 -One of first six NC counties accredited
• 2008 -One of first three NC counties continuing accreditation
• 2012 -One of first three NC counties continuing accreditation a second time
• New Hanover County Board of Health consists of eleven appointed members from various sectors
of the communit-v
• The mission of the New Hanover County Health Department is: Promote a safe and healthy
communit-v
• The vision of the New Hanover County Health Department is: Healthy People, Safe Environment,
and Strong Community
• Public Health Preparedness Regions:
• Eastern Region
• Public Health Incident Command
• Preparedness Plarmer-partnership with Bnursivick and Duplin counties
• As of January 2, 2010, restaurants and bars in North Carolina and many lodging establishments were
required to be smoke-free
• Financial Support:
• Total Actual Expenditures for FY 2011-2012 -$13,677,840
• Total Actual Revenues for FY 2011-2012 -$13,677,840
• Highlights included:
• Customer Satisfaction Suiveys report a 96.7%satisfaction rating for fiscal year 2011-12
• Animal Sei ices transferred to Sheriff on March 1,2012
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 653
• Food Sanitation— 3,927 inspections were made at 1,319 food establishments and 524 temporary
food establishnnents were permitted in FY 2012
• Swimming pools inspected—390 in FY 2012
• Septic systems—99 permits for new septic systems and 76 repairs to existing septic systems in FY
2012
• Vector Control — 197 customer sei ice requests; 452 man hours spraying; 155 acres
Laivacided
• Care Coordination — 1,150 clients seined through Pregnancy Care Management Program in FY
2012;627 clients seined through Care Coordination for Children Program in FY 2012
• Refirgee health program began in Januaiv 2008; since 2008, 183 refirgees have been seined
through partnership with Interfaith Refiagee Ministry Office
• Seasonal flu —4,711 Shots given this flu season
• Laboratoiv Sei ices— 19,379 in-house medical tests performed; 241 water tests performed
• Sexually Transmitted Diseases— 12 cases of AIDS: 46 cases of HIV: 22 cases of syphilis: 1,208
cases of chlamydia: 299 cases of gonorrhea
• Mobile dental unit — 3,340 unduplicated children seined since June 2006: 917 seined in
Brunswick and New Hanover Counties
• School Health Partnership— 132,908 visits were made to the school by students and staff: school
nurses developed/updated 2,461 emergency action plans for students with chronic conditions: 603
sports physicals (353 boys and 250 girls) were completed; 8,347 encounters were completed by
mental health therapists in FY 2012
• Women, Infants and Children— 11,684 Nutrition contacts
• Thank Public Health Initiative—Public health stops illnesses and injuries before they start
On behalf of the Board, Chairman White thanked Dr. Adams for the update.
MIRACLE FIELD AT OLSEN PARK UPDATE
The Miracle League Executive Director Bo Dean reported that miracle fields allow universal access for
people with disabilities to a recreational field. The Miracle Field of Wilmington is located at Olsen Park as well as
the Iiiwanis Miracle Playground. Nearly one in five persons in New Hanover, Brunswick, Columbus and Pender
Counties has some type of disability and adaptable recreation space is needed. Mr. Dean provided a slide overview
of the project armouncing that a grand opening ceremony is scheduled for August 3,2013.
ADOPTION OF RESOLUTION FOR DETERMINATION OF COST FOR MASON INLET RELOCATION
AND MAINTENANCE SPECIAL ASSESSMENT AND APPROVAL OF PUBLIC HEARING ON THE
SAID ASSESSMENT SCHEDULED FOR THE BOARD'S AUGUST 5,2013 MEETING
Finance Director Lisa Wurtzbacher presented an overview of the history of the Mason Inlet relocation
project reporting that it was adopted by the Board on June 21, 1999 as a way to provide a beach erosion control to
relocate Mason Inlet approximately 3000 feet north of its 1999 location and to use the excavated sand to renourish
the beaches of Figure Eight Island. Inlet relocation has been completed, as well as three phases of inlet
maintenance. Inlet maintenance is required for compliance with the conditions of the US Corps of Engineers permit
authorizing the original project. Highlights of the project are as follows:
There have been Avo previous assessments:
• 2002 -$6,740,932
• 2008 -$2,817,524
Determination of 2013 assessment costs:
• Wrightsville Beach: $1,635,111
• Figure Eight Island: $2,135,847
• Total Assessment: $3,770,958
Sand placement cost for Figure Eight Island:
• Final placed sand—288,599 cubic yards-$1,587,294
• Change order 1—104,000 cubic yards-$497,120
• Change order 2—10,760 cubic yards-$51,433
• Total cost-$2,135,847
Maintenance cost for Wrightsville Beach:
• Project administration-$8,668
• Gahagan and Bivant-$832,249
• Land Management Group-$142,500
• National Audubon-$95,778 less County portion of($35,389)
• Norfolk Dredging-$591,305
• Total cost-$1,635,111
Timeline:
• June 20, 2013 — publish notice of public hearing on preliminary assessment and mail preliminary
assessment roll notice: Clerk will maintain roll of public inspection
• August 5,2013—Public hearing:confirmation of assessment roll
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 654
• August 25,2013—publish notice of confirmation of final assessment roll and mail assessments
Staff is requesting the Board adopt the resolution determining the cost for the Mason Inlet relocation and
maintenance special assessment and approving the public hearing to be set for the Board's August 5,2013 meeting.
In response to Board questions, Ms. Wurtzbacher reported that a three-year payback period is proposed at
2%interest.
Hearing no further discussion, Chairman White requested direction from the Board.
Motion: Vice-Chair Dawson MOVED, SECONDED by Commissioner Barfield, to adopt the resolution
determining the cost for the Mason Inlet relocation and maintenance special assessment and approving the public
hearing to be set for the Board's August 5, 2013 meeting as presented. 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
XXXVI,Page 10.4.
320 CHESTNUT STREET BUILDING RENOVATION PRESENTATION
John Sawyer of John Sawyer Architects presented a slide overview of the renovation of the 320 Chestnut
Street building, formerly the County Administration Building. This project was approved by the Board of
Commissioners on September 17, 2012.
The existing six-stow 48,341 square foot office building was constructed in 1950-52. The building has
been unoccupied for approximately three years. The project includes demolition of the existing interior partitions,
stairways, all finish materials, mechanical and electrical systems, elevators, roofing, windows, and entrances.
Asbestos will be abated as part of the demolition work.
The building will be occupied as follows:
• First floor-Register of Deeds
• Second floor-Public Defenders
• Third floor-Future growth/lease for future tenant
• Fourth floor-Future growth/lease of future tenant
• Fifth floor-Communit-v Justice Sei ices
• Sixth floor-Guardian Ad Litem
• Seventh floor-Break room and rooftop terrace
Project schedule:
• Construction documents in progress
• Asbestos abatement is out for bids
• City HPC approval complete
• Design plan layouts approved
• Space needs study complete
• Construction November 2013 through Februaiv 2015
• Impact during construction will be mitigated to the most possible extent.
In response to Board questions, County Manager Coudriet reported that the previous Board approved the
project in the amount not to exceed $10 million with Vice-Chair Dawson urging that there be vigilant oversight used
during construction and to keep the project on/under budget.
Hearing no further comments, Chairman White thanked Mr. Sawyer for the update.
BREAK
Chairman White called for a break from 10:17 a.m.until 10:28 a.m.
COMMITTEE APPOINTMENTS
Appointments to Airlie Gardens Foundation,Inc.Board of Directors
Chairman White reported that vacancies exist on the Airlie Gardens Foundation, Inc. Board of Directors
with two applicants eligible for reappointment and additional applications available for consideration and requested
nominations from the Board.
Commissioner Barfield nominated Vivian Zeke Partin and Arme Carrington Schaeffer for reappointment.
The nominations were seconded by Vice-Chair Dawson.
Vote Results: The Board voted UNANIMOUSLY to reappoint Vivan Zeke Partin and Amre Carrington Schaeffer
to seine three-year terms on the Airlie Gardens Foundation,Inc. Board of Directors with the terms to expire on June
30,2016.
Vice-Chair Dawson nominated Sandra Alice Ray for appointment. The nomination was seconded by
Commissioner Barfield.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 655
Vote Results: The Board voted UNANIMOUSLY to appoint Sandra Alice Ray to seine a three-year term on the
Airlie Gardens Foundation,Inc.Board of Directors with the term to expire on June 30, 2016.
Appointment to the Cape Fear Community College Board of Trustees
Chairman White reported that one vacancy exists on the Cape Fear Community College Board of Trustees
with one applicant eligible for reappointment and additional applications available for consideration and requested
direction from the Board.
Commissioner Barfield nominated Woody White for reappointment. The nomination was seconded by
Vice-Chair Dawson.
Vote Results: The Board voted UNANIMOUSLY to reappoint Woody White to seine a four-year term on the Cape
Fear Community College Board of Trustees with the term to expire on June 30, 2017.
Appointments to the Cape Fear Museum Advisory Board
Chairman White reported that three vacancies exist on the Cape Fear Museum Ads-ismy Board with three
applicants eligible for reappointment and additional applications available for consideration and requested direction
from the Board.
Vice-Chair Dawson nominated Stuart Borrett, Sandra J. Sheridan and Allen N. Trask, III for
reappointment. The nominations were seconded by Commissioner Barfield.
Vote Results: The Board voted UNANIMOUSLY to reappoint Stuart Borett, Sandra J. Sheridan and Allen N.
Trask, III to seine three-year terms on the Cape Fear Museum Advisory Board with the terms to expire on June 30,
2016.
Appointments to the Cape Fear Public Utility Authority
Chairman White reported that two vacancies exist on the Cape Fear Public Utility Authority with two
applicants eligible for reappointment and additional applications available for consideration and requested direction
from the Board.
Commissioner Wolfe nominated Michael C. Brown and James G. Brumit for reappointment. The
nominations were seconded by Vice-Chair Dawson.
Vote Results: The Board voted UNANIMOUSLY to reappoint Michael C. Brown and James G. Burnt to seine
three-year terms on the Cape Fear Public Utility Authority with the terms to expire on June 30,2016.
Appointments to the New Hanover County Alcohol Beverage Control Board and Appointment of Cedric
Dickerson as Chairman for the Ensuing Year
Chairman White reported that three vacancies exist on the New Hanover County Alcohol Beverage Control
Board with three applicants eligible for reappointment and additional applications available for consideration and
requested direction from the Board.
Commissioner Wolfe stated that as required by law, due to sitting on the ABC Board where he receives
compensation he would need to be recused from voting on his own reappointment nominating for reappoint
Augustus Codington Everett, Jr., and Robert W. Martens, and also reappoint Cedric Dickerson as Chairman for the
ensuing year.
Noting that Commissioner Wolfe was recused, Commissioner Barfield offered a substitute motion
nominating Augustus Codington Everett, Jr., Robert W. Martens, and Thomas Wolfe for reappointment and
reappointing Cedric Dickerson as Chairman for the ensuing year. The nominations were seconded by Vice-Chair
Dawson.
Vote Results: The Board voted 3 TO 0 to reappoint Augustus Codington Everett, Jr., Robert W. Martens, and
Thomas Wolfe to seine three-year terms on the New Hanover County Alcohol Beverage Control Board with the
terms to expire on June 30, 2016 and reappoint Cedric Dickerson as Chairman for the ensuing year. Commissioner
Wolfe was recused from voting on his appointment.
Appointments to the New Hanover County Airport Authority
Chairman White reported that two vacancies exist on the New Hanover County Airport Authority with
applications available for consideration and requested direction from the Board.
Commissioner Wolfe nominated Robert Jewett McEachern for appointment. No second was received.
Commissioner Barfield nominated Jason Thompson for appointment.No second was received.
Commissioner Barfield nominated Christopher J. Leonard for appointment. The nomination was seconded
by Chairman White.
Vice-Chair Dawson nominated Sandra L. Spiers for appointment. Commissioner Barfield removed his
nomination for Jason Thompson since no second was received and seconded the nomination of Sandra L. Spiers.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 656
Vice-Chair Dawson nominated John O. Peritt, III for appointment. The nomination was seconded by
Commissioner Wolfe.
Motion: Vice-Chair Dawson MOVED, SECONDED by Chairman White to close the floor to nominations. Upon
vote the MOTION CARRIED UNANIMOUSLY.
Vote Results: The Board voted 2 TO 2 to appoint Christopher J. Leonard to seine a four-year term on the New
Hanover County Airport Authority with the term to expire on July 1, 2017. Chairman White and Commissioner
Barfield voted in favor.
Vote Results: The Board voted 2 TO 2 to appoint Sandra L. Spiers to seine a four-year term on the New Hanover
County Airport Authority with the term to expire on July 1, 2017. Vice-Chair Dawson and Commissioner Barfield
voted in favor.
Vote Results: The Board voted 3 TO 1 to appoint John O.Peritt,III to seine a four-year term on the New Hanover
County Airport Authority with the term to expire on July 1, 2017. Chairman White, Vice-Chair Dawson and
Commissioner Wolfe voted in favor.
Due to only one nomination receiving a majority vote, Chairman White requested direction from the Board.
Motion: Vice-Chair Dawson MOVED, SECONDED by Commissioner Wolfe to reopen the floor to nominations.
Upon vote, the MOTION CARRIED UNANIMOUSLY.
Commissioner Barfield nominated Jason Thompson for appointment. No second was received.
Vice-Chair Dawson nominated Jonathan S. Crane for appointment. The nomination was seconded by
Commissioner Wolfe.
Motion: Vice-Chair Dawson MOVED, SECONDED by Commissioner Wolfe to close the floor to nominations.
Upon vote, the MOTION CARRIED UNANIMOUSLY.
Vote Results: The Board voted UNANIMOUSLY to appoint Jonathan S. Crane to seine a four-year term on the
New Hanover County Airport Authority with the term to expire on July 1, 2017.
Appointment to the New Hanover County Board of Health
Chairman White reported that one vacancy in the Licensed Nurse category exists on the New Hanover
County Board of Health with additional applications available for consideration and requested direction from the
Board.
Vice-Chair Dawson nominated Stephanie D. Smith for appointment in the Licensed Nurse category. The
nomination was seconded by Commissioner Wolfe.
Vote Results: The Board voted UNANIMOUSLY to appoint Stephanie D. Smith to seine an unexpired term in the
Licensed Nurse category on the New Hanover County Board of Health with the term to expire on December 31,
2015.
Appointments to the New Hanover County Parks and Recreation Advisory Board
Chairman White reported that three vacancies exist on the New Hanover County Parks and Recreation
Advisory Board with one applicant eligible for reappointment and additional applications available for consideration
and requested direction from the Board.
Vice-Chair Dawson nominated Andy Mills for reappointment to a three-year term. The nomination was
seconded by Commissioner Wolfe.
Vice-Chair Dawson nominated Shawn Spencer for appointment to a three-year term. The nomination was
seconded by Commissioner Wolfe.
Vice-Chair Dawson nominated Linda Reece for appointment to an unexpired term expiring June 30, 2014.
The nomination was seconded by Chairman White.
Motion: Vice-Chair Dawson MOVED, SECONDED by Commissioner Barfield to close the nominations. Upon
vote, the MOTION CARRIED UNANIMOUSLY.
Motion: Chairman White MOVED, SECONDED by Vice-Chair Dawson to reappoint Andy Mills and appoint
Shawn Spencer to seine three-year terms on the New Hanover County Parks and Recreation Advisory Board with
the terms to expire on June 30, 2016 and appoint Linda Reece to seine an unexpired term on the New Hanover
County Parks and Recreation Ads-isoiv Board with the term to expire June 30, 2014. Upon vote, the MOTION
CARRIED UNANIMOUSLY.
Appointment to the New Hanover County Social Services Board
Chairman White reported that one vacancy exists on the New Hanover County Social Seivices Board with
one applicant eligible for reappointment and additional applications available for consideration and requested
direction from the Board.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 32
REGULAR MEETING,JUNE 17,2013 PAGE 657
Vice-Chair Dawson nominated Jonathan Barfield, Jr. for reappointment. The nomination was seconded by
Commissioner Wolfe.
Vote Results: The Board voted UNANIMOUSLY to reappoint Jonathan Barfield, Jr. to seine a three-year term on
the New Hanover County Social SeivIces Board with the term to expire on June 30,2016.
PUBLIC COMMENTS ON NON-AGENDA ITEMS
Chairman White announced that time has been reserved to allow the public to present an item that was not
listed on the regular agenda with the following item being presented:
• James Beck spoke in opposition to the water rate increase that was approved by the Cape Fear Water
and Sewer Authority Board and the Board's approval of the Marquis Hills and Heritage Park sewer
projects suggesting that it would be less expensive for the County to use the money to purchase the
homes and lots in those areas as opposed to providing sewer service.
BREAK
Chairman White called for a break from 10:57 a.m. until 11:01 a.m. to consult briefly with the County
Attornev.
ADJOURNMENT
There being no further business, Chairman White adjourned the meeting at 11:02 a.m.
Respectfirlly 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 pyges.BOCas py