Loading...
1963-07-15 Regular Meeting?9e7 Minutes of the Meeting_ J.uly 1, 1963 (Conti_nued) ? -- --- - ?? - - Jurors for the week:beqinnina Auqust 19, 1963 - Civil I Louis W. Latham I C. W. Lewis W. M. Lewis Henry E. Longley Jr. Thomas E. MacCallum P Dudley Ivey Malpass H. H. Mathews + ?B. R. McLeod ?Paul G. Mills James B. Moore i Thurman T. Morgan T. O. Nn?rphy ? John A. Odham, Jr. Norman D. Padgett Norman E. Parks J. R. Peeler David T. Peterson ? R. 0. Piner Morris G. Pand J. K. Powers, Jr. J. UJilliam Price , Eddie Raynor J. F. Reed ? Eiiward B. Register,Jr. ` C. B. McCandless 530 C Dr. i Alton L Creasy . I ? 3 Park Ave 6022 Maria Lewis alter W e Front St s. 5 4 4200 Franklin Ave. Clarence E. Lipsey 3626 Winston Blvd. 1210 A2alea Dr. Herschel N. Lucas 208 Floral Parkway 301 WoodDale Dr. Melvin L. Mack 4636 Long Leaf Hills Dr. 221 Lake Forest Pkwy. Mack M. Marshburn 3028 Adams St. ' 1706 Carolina Beach Rd Joe C. May 131 Pine Cone Road 3704 Steatford Blvd. Thomas K. McGee RFD 1, Box 1$6 Castle Hayne ; 319 Cottage St. Jack B. Mercer 211 Brightwood Roadnc. 208 Francis N;arion P. C. Miner 3834 Hoggard Drive 17 North 25th St. J. W. Morgan 2328 Shirley Road 4407 N?arket St. John R.,Murchison 1309 Azalea Dr. 234 wood Dale Dr. Charles D. Nixon 210?Adelaide'Drive 3909 Carolina Beach Ntarion V. Orr Montgomery Ave. Kure Beach,N.C. Rd' Roy V. Page 18 Barnard Dr. 2716 Jefferson St. Bert B. Permenter 303(} Adams St. 3802 Peachtree John Wilson Permenter Jr. 2705 Wisteria Dr. 2813 Washington St. L. W. Piner Route 1, Box 281 106 Nlarion Drive Roger N. Piver Route 1,Castle Hayne,N.C. 2404 Market St. Herbert F. Porter 107 S. Giles Ave. 2919 Monroe St. Horace Lee Prevatte 4909 Pine St. 402 North 45th St. Joe A. Pridgen Castle Hayne,N. C. 5733 Oleander Drive James E. Reece 2005 Metts Ave.(221 S. 5th) 126 Victoria Jack K. Reese 4210 Edgewood Dr. 3907 Carolina Beach Rd. Gibson Register 204 Arlington Dr. Jurors for the week beginning August 26, 1963 - Civil Levy D. Register 95 Map11e Street Oscar E. Register A. C. Reynolds 5804 Oleander Dr. Theodore Rhodes W. C. Riggs Jr. Box 1316 Wilmington N.C L. L. Robersori Thomas M. Robinson 5332 Wrightsville Ave. Alton E. Rouse John W. Rouse Jr. RFD 2, Box 198 Edward S. Sanders J. H. Sasser 3516 Carolina Beach Rd. N. M. Sipe i George S1oan,5r. 104 Pine Grove Dr. J. A. Smith , William L. Smith 312 North Wallace C. ld. Sneed Frank Sneeden 5218 Wrightsville Ave. George Sommersett A. L. Southerland RFD 1, Box 278 Joseph M. Spencer ? William T. Spragens 1727 Carolina George M. Stephens James D. Streeter RFD 1, Box 129 A Hamilton B. Suttle James A. Tatum 4210 Peachtree Ave. James A. Taylor William C. Taylor,Jr. 1(}2 Pine Cone Rd. Will R. Taylor George W. Thomas 3927 Winston Blvd. Mack Linwood Thorpe Wade H. Tillery 1215 Country Club Blvd. W. T. Todd Douglas Bernard Upchur ch 21 01 Metts Ave. Leo G. Vereen R. W. 4Jaddell 1108 Hawthorne Rd. Raymond R. Wagner W. A. Walker 711 Country Club Road J. W. Walton Jr. Herbert Ward 312 Willard St. D. R.:Warlick Rubert Clarence Wells 615 N. Kerr Ave. Charles H. West Harold N. West 17 Y Lake Village J. V. Hlestbrook M. E. Wester 2116 Klein Road Joseph H. Weyers G. R. Willimms Jr. 2416 Belvedere Dr. Jerry R. Williams Joseph T. Wilson 111 Calhoun Dr. Henry W. Willis RFD 3, Box 373 2922 Monroe St. 3024 Adams St. 312 Francis Marion Dr. 8 Q Lake Uillage 229 Rose Ave. 615 North 25th St. Box 564 Carolina Beach RFD 3. Box 118 A 4118 Parke Ave. 206 Long St. Dr. 130 Pine Cone Road 110 North 23rd St. 3715 Stratford Road 54 Lake Village 202 S. 53rd St. 122 Lake FBrest Pkv.y. 5 SalisWrightsv. Beach N.C. 14410.Mockingbird Dr. 100 S. 41st St. 106 Pine Grove Dr. - 4420 Market St. 513 Bonham Ave. 4605 Long Leaf Hills Dr. 107 Francis Marion Dr. ADJOURNNiENT - • Mr. Mayhan offered a motion to adjourn, seconded by Mr. Metts adopted. N unanimously . -`/ r W. G. Houck, Executive Secretary lailmington, N.C. July 15, 1963 IIASSEMBLY - The regular semimonthly meetino of the New Hanover County Board of Commissioners was held in the Commissioners Room of the County Court House at 10:15 A. M. on the above date with the following members present: Chairman J. M. Hall, Jr. Commissioners Peter H. Braak, L. E. Broadhurst, Ernest R. Mayhan and John Van B. Metts, Jr., County Auditor T. , D. Love and County Attorney,.L:..Bradford :Tdl3ery: ' INVOCATION - ! The Chairman declared that the invocation held at the joint meeting would suffice ? for tlaismeeting. APPROVAL OF THE MINUTES . Upon motion of Mr: Mayhan, seconded by Mr. Braak, the minutes of the meeting held on July lst, copies of which had been sent to each Commissioner, were unanimously approved as written. IAIR CONDITIONING - HEALTH BUILDING / Mr. Carl W. Hodges, owner of Hodges Electric Company, appeared before the Board and stated that he was speaking for Hughes Brothers, Inc. to whom he had quoted a price of $395.00 for a new service in the Health Department Building in order to install air condi- tioning. He discovered, after making his bid, that the present wiring system is old and continued - ? - • i? ? ?y ?, ,? ?t x Minutes of the Meeting July 15, 1963 Continued ITAX WAIVER - Mr. H. S. Rogers was the Junior Chamber of Commerce Brothers Circus in October for They request that Schedule "B" for the purpose intended. Mr. circus. It was seconded by Mr. I FEDERAL PRISONERS AIR CONDITIONING - HEALTH BUILDING ? and obsolete and the panel is overloaded. He also found that there were two services leading into the Health Building which is a violation of the Electrical I, Code and that it would require an additional $325.00 to put the wiring in an acceptable 11 condition to meet the requirements of the Code in order for the City Electrical Inspectoi to approve-the connection of current by the power company. T-]r'rs?carlr-is-irat--rceee-&sary This work is not necessary so far as the air conditioning is concerned. After a brief discussion, Mr. Mayhan offered a motion '. that the Executive Secretary arrange a meeting between the County Electrical Inspector, ' the City Electrical Inspector and this contractor to see if satisfactory electrical wiring could be worked out without this additional cost and that all County buildings be inspected by the County Electrical Inspector and his approval secured before any electrical wiring is done and the Executive Secretary is instructed to notify all de- partment heads and the Custodian. It Vras seconded by Mr. Braak and unanimously passed. recognized by the Chairman and stated that he represented \ and that they were sponsoring the Clyde Beatty-Cole. . the purpose of raising funds in support of a Girl's Club,. taxes be waived so that all of the income can be used j? Nayhan moved that Schedule "B" taxes be waived on this Broadhurst and unanimously approved. . , A letter was received from the U. S. Marshall enclosing a renewed contract for New Hanover County Jail. The current contract expires August•12, 1963. Its terms stipulate that the Federal government will pay Netia Hanover County $2.00 per day for • Federal prisoners held in the New Hanover County Jail. Upon motion of Mr. Braak, second ed by Mr. Nayhan, the Board unanimously approved the contract and authorized the Chair- man to sign the document in behalf of the County. `- TAX WAIVER - A disabled war veteran, Mr, Clarence Brock, requested approval for not list-' ing his automobile for personal property taxes. He presented a letter from the Vete.rans! Administration confirming his disability. Upon motion of Mr. Braak, seconded by Mr. ' Mayhan, the Board unanimously waived the listing for taxes of his alltomobile. UAMES WALKER MENpRIAL HOSPITAL The Chairman read a letter from the President of the Board of Managers of the James Walker Memorial`sequesting that hospitalization for indigent patients be increased a minimum of $A00 per day and Emergency Room visits be increased by 501 per day. By common consent, the Board authorized the Executive Secretary to arrange for representatives of the hospital to meet with the Board tonight after the meeting with the Welfare Board. (RESIGNATION - MENTAL HEALTN DIRECTOR The Chairman read a letter from Psychologist Benjamin H.,Allen, Acting Director of the New Hanover Mental Health Center, tendering his resignation effective September 1, 1963. He offered to continue his services as a Consultant at the rate of i $100.00 per. day plus travel expenses and stated that although he would be'living 130 miles from Wilmington he felt that arrangements could be made on a once a week or eve.r.y two week basis as might prove mutually agreeable. The Board unanimously accepted the resignation by common consent but suggested that the Mental Heaith Advisory Council be alerted to screen any proposed trips to insure that they are made in the interest of the Mental Health Program. COURT REPORTER - Mr. H. Dwight McEwen recalled that his contract with the _Co'u n ty a.s-"a •:..,Court Reporter entitled him to receive $113.00 per rreek and that he had jus.t been informed that two extra weeks had been added to the Superior Court terms of , New Hanover'County for the next fiscal year and he suggested that the Commissioners ' might like to'include sufficient funds in this yearls Budget to carry him through. Mr. Mayhan moved that $226.00 be added to this item for the two regular terms added to j Superior Court Calendar for the year. It was seconded by Nir. Broadhurst and unanimously'I approved. • Appointment - During the discussion of the Mental Health Center,.the Lhairman observed that since it has become a County responsibility he would like to appoint Commissioner Ernest R. N;ayhan as a respresentative of the Board to the Mental Health Advisory Council. . INTERNAL REVENUE FEES Mr. Broadhurst informed the Board that the Register of Deeds is charging a fee of 751 for recording and discharging of Federal tax liens. He understands that the present law permits the Register of Deeds to charge $1.00 for this service and he recom- mends that our New Hanover County Register of Deeds be authorized to make this change. Upon motion of N?r. Braak, seconded by Mr. Broadhurst?, the matter was referred to the County Attorney for his approval and if found correct that the Register of Deeds be authorized immediately to change $1.40 for the filing and discharging of Federal tax liens. /TAX FORECLOSED PROPERTY The Executive Secretary reported that he had an offer to purchase an indi- vidual lot in Block 350, Parts of Lots 2 and 3, which is 60t x 150, fronting on North 7th Street located at approximately 1312 - 1314 North 7th Street. It is one of the properties included in a list which was submitted to the Board for consideration on J.une 3, 1963 and approval rejected because of its proximity to the proposed new North End School. It has been appraised by the County Property Appraisors at $890.00. The Board desired a detailed description of this property and requested the Executive Secretary to get the Block Book and it was discovered ihat adjacent to this same lot fronting on NcRee Alley, there is another piece of property being 60f x 751 and a part of Lots 3 and continued- \ Minutes of the Meeting_ July 15, 1963 (Continued) _ TAX FORECL0.SED PROPERTY - (Continued) 4 which has been appraised at $340.00. Since the lot fronting on 7th Street would be the access to the one fronting on NcRee Ailey, the Board decided that if the prospective buyer would accept both of these lots, they might agree to their sale. They ?instructed the Executive Secretary, by common consent-, to contact the prospective purchaser I to see if he would be willing to buy both lots and re,port back to the Board on the matter. (The prospective buyer was contacted and has agreed to take both of these lots if they are approved at their appraised value.) / CITATION - '• Mr. Niayhan presented the Board rrith a facsimile copy of a certificate of award which he suggests be presented to all County employees with 5 years or more service to the ) County. He suggested that they be presented on the basis of 5 year periods but that on the initial presentation, the employee certificate bear the exact number of years which that employee has served and all further presentations be made on a 5 year period. By common consent, the Executive Secretary was authorized to get samples and prices and report back to the Board. GOUNTY PLANNING AND ZONING BOARD ? "p'he Chairman reported that he was ready to appoint the County Planning & Zoning .? va d from the names submitted to him by the members of the Board of Commissioners. He ? th`z?n named Frank I. Ballard, French I. Davis, Morris S. Emmart, J. B. "Bunny" Hines and ?II. John Tinga. By common consent, the Board.unanimousLy,appr.oved:these appointments::-- ?, ??.1 , . G^'•. .?..?":.ii.`- l.v \ X SUPERVISOR - / Mr. Mayhan observed that it was time to reqppoint a Tax Supervisor. AfLer ?}? cking the minutes aand finding that the last appointment was made.in 1961, Mr. BroadhursL offered a motion that Mr. T. D. Love, Jr. be reappointed aa Tax Supervisor for the ensuing 2 years. He di4 not receive a second?anA the Board's attention was diverted to other mat- ters pertaining to Budget considerations. . . BUDGET CONSIDEItATIONS - . ? A br,ief discussion resulted in the Board deciding to meet at 7:30 P. M. tbni;ght at which time they would hear the presentation of the Welfare Board and at 9:30 P. M. the presentation of a request by the James Walker N?emorial Hospital Board of Managers. The Executive Secretary was instructed to arrange for these meetings. BUDGET CONSI ONS - This p ragr h in d lic ion of ?h above e by e }) A r f discussion es lted in the ard de idi to eet 7. 0. M. t ght at which time ey would hear e presenta io of the W are Boa and at .30 P. . the presentation a request:by t e Ja es Walk Me orial spital d of n ers Executive Se?re Fy was instr cte to arr ge or the e m I n . STATE HIGHWAY COMMISSION - The Chairman observed that he had received a communication from the Director of ? the State Highway Commission enclosing a questionnaire on CounLy Planning Control and re- quested that it be answered so that a joint Committee of the AASHO-NACO could be informed ? in time for the answers to be evaluated before a fall meeting of the National Association of County officials. By common cons.ent, the Board authorized the Chairman to complete ? the questionnaire as requested. REPORTS - The following reports were reviewed and order.ed filed for information: 1- Copies of Memorandum and Annual Report of the Wilmington Development Commission from Colonel George W. Gillette. _ '.2- Wilmington Public Libraries' Reports. / 3- Report for July, 1963 from the County Agricultural Agent. 4- Consolidated Tax Depar:tment Report'through June 30,-1963• 5- Report from National Rivers & Harbors Congress, stepping River'ProJ,ects f.rom Class 1rto"a_Class;2.p6sition, which 6- Home Economics Agent's Report for June, 1963• - ADJOURNMENT - i The Chairman declared the meeting adjourned as no for consideration. r, Port and 4laterway ? ? up the Cape Fear __? means it is meritorious. business was presented W. G. Houck, Executive Secretary J