2009-03-16 Regular MeetingNEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, MARCH 16, 2009 PAGE 563
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday. March 16, 2009,
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 Ted Davis, Jr.: Vice-Chairman Jason R. Thompson: Commissioner
Robert G. Greer: Commissioner William A. Caster: Commissioner Jonathan Barfield, Jr.: Count- Attorney Wanda
M. Copley: Clerk to the Board Sheila L. Schuh and County Manager Brace T. Shell.
Chairman Davis called the meeting to order and welcomed everyone present.
INVOCATION AND PLEDGE OF ALLEGIANCE
Reverend Roland Banks. Windermere Presbyterian Church. gave the invocation.
Commissioner Barfield led the audience in the Pledge of Allegiance to the Flag.
APPROVAL OF CONSENT AGENDA
Chairman Davis asked if an_v member of the Board would like to remove or discuss am- item on the
Consent Agenda.
Hearing no comments. Chairman Davis called for a motion to approve the items on the Consent Agenda.
Motion: Commissioner Caster MOVED. SECONDED by Commissioner Barfield. to approve the items on the
Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY.
CONSENT AGENDA
Approval of Minutes - Governing Body
The Commissioners approved the following minutes as presented by the Clerk to the Board:
Board of Equalization and Review meeting held on February 20, 2009
Board of Equalization and Review meeting held on February 27, 2009
Regular Session meeting held on March 2, 2009
Authorization to Submit a Transportation Grant Application to the North Carolina Department of Public
Transportation - Department of Aging
The Commissioners authorized the Department of Aging to submit a 5310 Grant Application to the North
Carolina Department of Public Transportation in the amount of $25,000. If awarded, the fluids will be used to
provide medical and general transportation to elderly persons over the age of 60. The required match of $5,000 is
included in the FY 09-10 budget request.
Approval of Second Reading for Solid Waste Franchise for East Coast Sanitation - Legal Department
The Commissioners. at the request of East Coast Sanitation. approved the second reading awarding a solid
waste franchise to East Coast Sanitation for a period of seven years. The Board unanimously approved the first
reading at their March 2, 2009 meeting.
A copy- of the franchise agreement is available for review in the Legal Department.
Approval of First Reading for Solid Waste Franchise for KDH Disposal, Inc. - Legal Department
The Commissioners, at the request of KDH Disposal. Inc.. approved the first reading awarding a solid
waste franchise to 1,,'-DH Disposal. Inc. The initial franchise period will nun for a period of seven years. This issue
requires two Board approvals and will be placed on the April 6, 2009 meeting agenda for final approval. Upon
award, the company will provide Certificates of Insurance: agree to not bring outside waste into the County and to
haul all waste to a facility designated by the County.
Approval of Personnel Policy Revisions - Human Resources
The Commissioners approved the personnel policy revisions adding a section on electronic records to
Article X, Personnel Records and Reports. The revisions establish guidelines for document archiving and for
destruction of original records that are duplicated electronically- through imaging. This electronic imaging record
policy reflects guidelines set forth in the North Carolina Department of Cultural Resources publication for managing
public records produced by information tecluiology systems.
A copy of the Personnel Policy is available for review in the Human Resources Department.
Adoption of Resolution Approving the Sole Source Purchase from Flight Management Systems for Hardware
Upgrades on the Robinson R-44 Helicopter and Adoption of Budget Ordinance Amendment 09-1.58 -
Sheriff's Office
The Commissioners, pursuant to G.S. 143-129(e). adopted the resolution approving the sole source
purchase from Flight Management Systems for hardware upgrades on the Robinson R-44 Helicopter and adopted
Budget Ordinance Amendment 09-158. The hardware upgrade will allow the mapping system to control the FLIR
camera and keep an address on screen with hands off the FLIR controller.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REGULAR MEETING, MARCH 16, 2009
BOOK 31
PAGE 564
A cope of the resolution and budget ordinance amendment is hereby incorporated as part of the minutes
and is contained in Exhibit Book XXXII, Page 7.1.
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 February 28, 2009.
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 XXXIL Page 7.2.
Approval of Release of Tax Value - Tax Department
The Commissioners granted the Senior Citizen/Disability Exclusion to the taxpayers as presented.
Anderson, Jane M.
$ 28,903
Antonio Family Trust
77,336
Blake, Guthrie
25,000
Bivant, Katherine S.
73,847
Emerson, Eileen F.
76,491
Given, Patricia A.
83,112
Huckabee, Martha C.
116,479
Jones, Linda
57,278
King, Gloria
83,356
Monaghan, Jean A.
116,089
Ruffin, Aurelia
67,505
Wells, Blanche M.
68,665
The Commissioners granted the following delinquent application for exemption from proper tax:
Historic Wilmington Foundation, Inc. R05409-027-026-000
Adoption of Budget Ordinance Amendments - Budget Department
The Commissioners adopted the following Budget Ordinance Amendments for fiscal year ending June 30,
2009:
09-162 - Health
09-169 - Health
09-165 - Social Seivices
09-166 - Planning
09-173 - Sheriffs Office
2009-48 - Sheriffs Office
2009-49 - Sheriffs Office
Copies of the budget ordinance amendments are hereby incorporated as part of the minutes and are
contained in Exhibit Book XXXII, Page 7.3.
REGULAR ITEMS OF BUSINESS
PRESENTATION OF NEW HANOVER COUNTY RETIREMENT AWARD
County Manager Shell requested Delores Miller, Environmental Management, to step foiward to receive
her thirty years of seiA-ice retirement plaque.
seivice.
On behalf of the Board, Chairman Davis expressed appreciation and thanked her for her dedicated years of
PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS
County Manager Shell requested the following employees to step foiNvard to receive seivice awards:
Five Year: Brenda Knierim, Department of Social Seivices
Sheila Schuh. County Commissioners
Roberta Smith, Board of Elections
Ten Year: Tera Wheaton. Sheriffs Office
T-,veim Year: Cheiyl Hoffinan, Department of Aging
Suzanne Sykes, Parks Department
Twenty-Five Year: Phyllis Smyre, Sheriffs Office
Thirty--Five Year: Sidney Causej-. Sheriffs Office
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, MARCH 16, 2009 PAGE 565
On behalf of the Board, Chairman Davis presented a sen-ice award to each employee. expressed
appreciation and thanked them for their years of dedicated sen ice.
RECOGNITION OF NEW EMPLOYEES
County Manager Shell requested the following new employees to stand and be introduced:
Aliza Cohn-Blumstem. Department of Social Senvices
Sheree Leggett-Garcia. Department of Social Senvices
Rosanna Zeh, Department of Social Senvices
On behalf of the Board, Chairman Davis welcomed the new employees to County Government and wished
them success in their new positions.
ADOPTION OF PROCLAMATION DECLARING APRIL 2009 AS CHILD ABUSE PREVENTION
MONTH IN NEW HANOVER CO UNTY
Chairman Davis reported that the Board has been requested to join Governor Beverly Perdue and other
North Carolina counties in proclaiming the month of April 2009 as Child Abuse Prevention Montle in New
Hanover County.
Vice-Chairman Thompson read the proclamation into the record and moved for adoption.
Motion: Vice-Chairman Thompson MOVED, SECONDED by Commissioner Caster, to adopt the proclamation
declaring April 2009 as Child Abuse Prevention Month in New Hanover County. Upon rote, the MOTION
CARRIED UNANIMOUSLY.
Social Sen-ices Assistant Director Wanda Marino -was present to receive the proclamation.
A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book
XXXII, Page 7.4.
ADOPTION OF RESOLUTION REQUESTING AMENDMENTS TO NORTH CAROLINA GENERAL
STATUTE 205-277.8 CONCERNING PROPERTY TAX EXEMPTIONS FOR PROPERTY LOCATED
INSIDE NEW HANOVER COUNTY AND OWNED BY A NONPROFIT HOMEOWNERS ASSOCIATION
LOCATED OUTSIDE OF THE COUNTY'S JURISDICTION
Chris May, Executive Director, Cape Fear Council of Governments, presented the request for the Board's
consideration to adopt the resolution requesting North Carolina General Statute 105-277.8 be amended to correct the
taxation of property of nonprofit homeowners' associations. The current statute creates inequities and unfairness in
the assessment and administration of the local property tax system for nonprofit homeowners associations by
allowing property located in New Hanover County but owned by a nonprofit homeowners association outside the
County's jurisdiction to escape taxation.
In respond to Board questions, Tax Administrator Roger Kelley confirmed that at this time, there is not any
property located in New Hanover County that meets this criteria, adding that he supports the resolution should there
be anti such cases in the future.
Commissioner Caster read the resolution into the record and moved for adoption.
Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Thompson, to adopt the resolution
requesting the local legislative delegation to introduce legislation to amend North Carolina General Statute 105-
277.8 to correct the taxation of property- of nonprofit homeowners association that is located in New Hanover
County but owned by a nonprofit homeowners association outside of the County's jurisdiction. 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
XXXII, Page 7.5.
ADOPTION OF CAPITAL PROJECT ORDINANCE FOR CAPE FEAR COMMUNITY COLLEGE $164
MILLION BOND REFERENDUM AND BUDGET ORDINANCE AMENDMENT 2009-50
Chairman Davis reported that the Board is requested to consider the Capital Project Ordinance which is
necessary- to establish the budget for the Cape Fear Community College $164 Million Bond. On November 4, 2008,
New Hanover County voters passed a bond referendum to fund this project. The project will include three new
buildings, classrooms and laboratories to expand existing programs in health care, business and computer-related
programs. The project will also include a bond issuance cost estimated at $1 million.
Finance Director April Pinder presented an overview of the request for the Capital Project Ordinance which
is necessaiv to establish the budget for vote approved Cape Fear Com munih- College $164 million bond referendum
and the related budget ordinance amendment 2009-50.
The project will include three new buildings, as well as bond issuance cost estimated at $1 million. Union
Station on the Wilmington Campus will provide classroom and laboratoiv space to replace the space in the old metal
building located on former CFCC property° and provide for new classrooms and laboratories for general education
courses at an estimated cost of $57,237,406. The Life Sciences Building on the Wilmington Campus will enable the
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, MARCH 16, 2009 PAGE 566
College to develop new allied health curricula and create additional biology classrooms and laboratories needed to
support the expansion of existing health care programs at an estimated cost of $56.066,163. The Advanced and
Emerging Technologies Building on the North Campus will enable the College to develop new curricula such as
nuclear maintenance technology and biotechnology and to expand existing programs in business and computer-
related fields at an estimated cost of $49,696,431.
Chairman Davis requested a motion to adopt the Capital Project Ordinance and Budget Ordinance
Amendment 2009-50.
Motion: Commissioner Caster MOVED. SECONDED by° Commissioner Barfield. to adopt the Capital Project
Ordinance which is necessary to establish the budget for voter approved Cape Fear Community College $164
million bond referendum and Budget Ordinance Amendment 2009-50. Upon vote. the MOTION CARRIED
UNANIMOUSLY.
A copy of the capital project ordinance and budget ordinance amendment is hereby incorporated as a part
of the minutes and contained in Exhibit Book XXXIL Page 7.6.
APPROVAL OF CONTRACT WITH EMERGENCY SERVICES CONSULTING, INC. TO CONDUCT A
SCOPE OF WORK FOR NEW HANOVER COUNTY REGIONAL EMERGENCY SERVICES MASTER
PLAN AND COOPERATIVE SERVICES FEASIBILITY
Fire Chief Donnie Hall reported that the New Hanover County Board of Fire Commissioners has identified
the need for a Master Plan for Fire Services as a high priority. A regional master plan will help to identify ftuture
needs and outline a methodology. Study components include current and ftiture demands modeling, performance
expectations from the community, reviewing facilities, apparatus. and staffing and fiscal analysis to maintain current
and ftiture needs of the Fire Service District.
Emergency Services Consulting, Inc. recently completed the City of Wilmington's Fire Department
evaluation. Emergency Services Consulting. Inc. brings a working knowledge of the area and has included in their
scope of work a section on Cooperative Services Feasibility which will illustrate joint endeavors that could improve
efficiencv.
The requested ftuds in the amount not to exceed $73,757 are included in the current budget. The timing of
the plan will have an impact in FY09-10 and planning for FY10-11.
After brief discussion, Chairman Davis requested direction from the Board.
Motion: Vice-Chairman Thompson MOVED. SECONDED by Commissioner Caster. to approve the contract with
Emergency Seivices Consulting. Inc. in an amount not to exceed $73,757 to conduct a scope of work for New
Hanover County- Regional Emergency- Seivices Master Plan and Cooperative Seivices Feasibility. Upon vote, the
MOTION CARRIED UNANIMOUSLY.
A copy- of the contract is available for review- in the Legal Department.
APPROVAL OF TRANSITION OF OGDEN VOLUNTEER FIRE RESCUE TO NEW HANOVER
COUNTY FIRE SERVICES, APPROVAL OF CONTRACT FOR SERVICE WITH PENDER COUNTY
FOR THE SCOTTS HILL COMMUNITY AND APPROVAL OF FACILITIES AND APPARATUS LEASE
Fire Chief Donnie Hall reported that approximately twelve months ago. New Hanover County Fire Seivices
began working with the Ogden Volunteer Fire Rescue Department regarding their need to find cooperative solutions
to meet the needs of the citizens in the Ogden area. The Ogden Volunteer Fire Rescue Board of Directors realized
that the ability to recruit, train. and maintain an active volunteer force was eroding and their ability- to meet the
requirements of a fire department was in jeopardy.
From these meetings a plan was initiated that would move the primary responsibility of providing fire and
rescue services from the Ogden Volunteer Fire Rescue Department back to the County. A vote was taken to execute
this transition.
Phase one includes the following:
New Hanover County Fire Seivices will assume the responsibility for the primary fire and rescue
services with each existing member of Ogden being transferred to New Hanover County Fire Seivices.
The Ogden Volunteer Fire Rescue Corporation, Inc. will become the Ogden Volunteer Fire Fighters
Association and by corporation amendments, will meet the requirements for a 501(c)(3) non-profit
organization. The primary purpose of the new- corporation will be to augment and support fire and
rescue services.
The Ogden Volunteer Fire Rescue Department currently- contracts with Pender County for the Scott's
Hill Community. A revision to that contract will make New- Hanover County the primary provider for
Scott's Hill. The first phase is scheduled to begin April 1, 2009.
New Hanover County will lease the facilities from the association to provide service to the community.
Phase two includes the following:
0 Once the Mu7ayville Fire Station is operational, the Ogden, Porter's Neck, Murrayville, and Hwy 421
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REGULAR MEETING, MARCH 16, 2009
BOOK 31
PAGE 567
North insurance districts will be combined into one. This will require Board action prior to submittal
to the North Carolina Department of Insurance. Preliminary meetings indicate that this will be
acceptable by Department of Insurance Standards.
Additional items include the continued effort for recniiting and retaining volunteers as fire fighters, the
length of seivice program offered to retirees of the fire department, and administration of the relief
fiord/pension fiord and insurance coverage.
Staff is requesting the Board approve the transition of Ogden Volunteer Fire Rescue to New Hanover
County- Fire Seivices: approve the contract for service with Pender Comity for the Scotts Hill Community- and
approve the lease agreement for the use of the facilities and apparatus.
Chairman Davis requested direction from the Board.
Motion: Vice-Chairman Thompson MOVED, SECONDED by Commissioner Caster, to approve the contract for
service in Pender Comity for the Scotts Hill Community. Upon vote, the MOTION CARRIED UNANIMOUSLY.
Motion: Vice-Chairman Thompson MOVED, SECONDED by Commissioner Caster, to approve the facilities and
apparatus lease agreement. Upon vote, the MOTION CARRIED UNANIMOUSLY.
Motion: Vice-Chairman Thompson MOVED, SECONDED by Commissioner Caster, to approve the transition of
Ogden Volunteer Fire Rescue to New Hanover County Fire Seivices District. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
A copy- of the contract is available for review in the Legal Department.
RECOGNITION OF DISTINGUISHED BUDGET PRESENTATION AWARD
County Manager Bruce Shell reported that notification has been received from the Government Finance
Officers Association of the United States and Canada that New Hanover County has qualified to receive the
Distinguished Budget Presentation Award for the 18th consecutive year. The award is for New Hanover County's
budget submitted for fiscal year beginning July L 2008. The award is the highest form of recognition in
governmental budgeting. The budget is reviewed by a panel of independent budget experts who use extensive
criteria to evaluate the effectiveness of the budget as: a policy document, a financial plan, an operations guide and a
communication device. Award-winning documents must be rated "proficient" in all four categories.
Chairman Davis, on behalf of the Board, thanked Budget Director Cam Griffin and staff for their continued
excellence.
COMMITTEE APPOINTMENTS
Appointment to the Adult Care Home Community Advisory Committee
Chairman Davis reported that vacancies need to be filled on the Adult Care Home Community Advisory
Committee with one application having been received and requested nominations from the Board.
Motion: Commissioner Caster MOVED, SECONDED by Commissioner Barfield, to appoint Jackie Dae to a one-
year term on the Adult Care Home Community Advisory Board with the term to expire on March 31, 2010. Upon
vote, the MOTION CARRIED UNANIMOUSLY.
Appointment to the Cooperative Extension Advisory Committee
Chairman Davis reported that three vacancies need to be filled on the Cooperative Extension Advisory°
Committee with one application having been received and requested nominations from the Board.
Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Thompson, to appoint Adrian C. Early to
seine a three-year term on the Cooperative Extension Advisory Committee with the term to expire May 31, 2012.
Upon vote, the MOTION CARRIED UNANIMOUSLY.
Appointment to the Nursing Home Community Advisory Committee
Chairman Davis reported that one vacancy needs to be filled on the Nursing Home Community Advisory
Committee with one application having been received and requested nominations from the Board.
Motion: Commissioner Barfield MOVED, SECONDED by Commissioner Caster, to appoint John Coble to seine a
one-year term on the Nursing Home Community Advisory Committee with the term to expire March 31, 2010.
Upon vote, the MOTION CARRIED UNANIMOUSLY.
Appointments to the Special Board of Equalization and Revie-v
Chairman Davis reported that at the Boards January 20, 2009 meeting the Board voted to establish a
Special Board of Equalization and Review for the purpose of carrying out the duties imposed under Article 21 of the
Machinery Act of North Carolina. The Board shall be comprised of five members and two alternates with each
member having one vote with the composition of the board, when possible, including one member from each of the
following groups:
• North Carolina licensed property- appraiser
• Attorney, Accountant or other professional
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, MARCH 16, 2009 PAGE 568
• Business owner
• Individual engaged in the commercial production of agricultural, livestock, timber or horticultural
products or a North Carolina licensed real estate broker
• Single family residential proper- o-wrier
The initial term of the Board shall be for a term of one year. Seventeen applications have been received.
Chairman Davis requested nominations from the Board for the appointment of a regular member in the
North Carolina Licensed Appraiser Categoiv.
Commissioner Caster nominated Earl M. Worsley. Jr. for a regular member appointment on the Board of
Equalization and Review. Vice-Chairman Thompson seconded the nomination.
Hearing no further nominations in the North Carolina Licensed Appraiser Category, Chairman Davis called
for a vote on the nomination.
Vote: Upon vote, the MOTION CARRIED UNANIMOUSLY to appoint Earl M. Worsley, Jr., to seive a one-year
term as a regular member on the New Hanover County- Board of Equalization and Review with the term to expire at
the conclusion of the 2009 appeal hearings.
Chairman Davis requested nominations from the Board for the appointment of a regular member in the
Attorney. Accountant, or Other Professional Category.
Commissioner Caster nominated Joseph Szalok-y for a regular member appointment on the Board of
Equalization and Review. Vice-Chairran Thompson seconded the nomination.
Hearing no further nominations in the Attorney. Accountant, or Other Professional Category, Chairman
Davis called for a vote on the nomination.
Vote: Upon vote, the MOTION CARRIED UNANIMOUSLY to appoint Joseph Szaloky, to seine a one-year term
as a regular member on the New Hanover County Board of Equalization and Review with the term to expire at the
conclusion of the 2009 appeal hearings.
Chairman Davis requested nominations from the Board for the appointment of a regular member in the
Business Owner Category.
Commissioner Caster nominated Paul E. D'Angelo for a regular member appointment on the Board of
Equalization and Review. Commissioner Barfield seconded the nomination.
Hearing no further nominations in the Business Owner Categoi}, Chairman Davis called for a vote on the
nomination.
Vote: Upon vote, the MOTION CARRIED UNANIMOUSLY to appoint Paul E. D'Angelo, to seine a one-year
term as a regular member on the New Hanover County Board of Equalization and Review with the term to expire at
the conclusion of the 2009 appeal hearings.
Chairman Davis requested nominations from the Board for the appointment of a regular member in the
Individual Engaged in the Commercial Production of Agricultural, Livestock, Timber, or Horticultural Products, or
a North Carolina Licensed Real Estate Broker Category.
Vice-Chairman Thompson nominated Joanne S. Parker for a regular member appointment on the Board of
Equalization and Review. Commissioner Caster seconded the nomination.
Commissioner Barfield nominated Linda J. Coite for a regular member appointment on the Board of
Equalization and Review. No second was received.
Commissioner Greer nominated Donald E. Harris for a regular member appointment on the Board of
Equalization and Review. Commissioner Barfield seconded the nomination.
Chairman Davis nominated Mary C. Price for a regular member appointment on the Board of Equalization
and Review. No second was received.
Chairman Davis nominated Deb Quaranta for a regular member appointment on the Board of Equalization
and Review. No second was received.
Hearing no further nominations in the Individual Engaged in the Commercial Production of Agricultural,
Livestock, Timber, or Horticultural Products, or a North Carolina Licensed Real Estate Broker Category, Chairman
Davis called for a vote on the nominations.
Vote: Upon vote, the MOTION CARRIED 3 TO 2 to appoint Joanne S. Parker, to seine a one-year term as a
regular member on the New Hanover County Board of Equalization and Review with the term to expire at the
NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31
REGULAR MEETING, MARCH 16, 2009 PAGE 569
conclusion of the 2009 appeal hearings. Chairman Davis, Vice-Chairman Thompson and Commissioner Caster
voted in favor.
Vote: Upon vote, the MOTION FAILED 2 TO 3 to appoint Donald E. Harris, to seive a one-year term as a regular
member on the New Hanover County Board of Equalization and Review. Commissioner Greer and Commissioner
Barfield voted in favor.
Chairman Davis requested nominations from the Board for the appointment of a regular member in the
Single Family Residential Property Owner Category.
Chairman Davis nominated Nancy Pritchett for a regular member appointment on the Board of
Equalization and Review. Commissioner Barfield seconded the nomination.
Commissioner Caster nominated William J. O'Shea for a regular member appointment on the Board of
Equalization and Review. Vice-Chairman Thompson seconded the nomination.
Hearing no further nominations in the Single Family Residential Property Owner Category, Chairman
Davis called for a vote on the nominations.
Vote: Upon vote, the MOTION FAILED 2 TO 3 to appoint Nance Pritchett, to seine a one-year term as a regular
member on the New Hanover County Board of Equalization and Rey-iew. Chairman Davis and Commissioner
Barfield voted in favor.
Vote: Upon vote, the MOTION CARRIED 3 TO 2 to appoint William J. O'Shea, to seine a one-year term as a
regular member on the New Hanover County Board of Equalization and Review with the term to expire at the
conclusion of the 2009 appeal hearings. Vice-Chairman Thompson, Commissioner Greer and Commissioner Caster
voted in favor.
Chairman Davis requested nominations from the Board for the appointment of two alternate members from
any category.
Commissioner Greer nominated Nancy- Pritchett for an alternate member appointment on the Board of
Equalization and Review. Commissioner Barfield seconded the nomination.
Commissioner Caster nominated Donald E. Harris for an alternate member appointment on the Board of
Equalization and Review. Commissioner Greer seconded the nomination.
Commissioner Caster nominated Rebecca G. Terretti for an alternate member appointment on the Board of
Equalization and Review. Vice-Chairman Thompson seconded the nomination.
Hearing no further nominations, Chairman Davis called for a vote on the alternate member category.
Vote: Upon vote, the MOTION CARRIED 3 TO 2 to appoint Nancy Pritchett, to seine a one-year term as an
alternate member on the New Hanover County Board of Equalization and Review with the term to expire at the
conclusion of the 2009 appeal hearings. Chairman Davis, Commissioner Greer and Commissioner Barfield voted in
favor.
Vote: Upon vote, the MOTION CARRIED UNANIMOUSLY to appoint Donald E. Harris, to senve a one-year
term as an alternate member on the New Hanover County° Board of Equalization and Review with the term to expire
at the conclusion of the 2009 appeal hearings.
Vote: Upon vote, the MOTION FAILED 2 TO 3 to appoint Rebecca G. Terretti, to seine a one-year term as an
alternate member on the New Hanover County Board of Equalization and Review. Vice-Chairman Thompson and
Commissioner Caster voted in favor.
NON-AGENDA ITEMS
Chairman Davis announced that time had been resenti ed 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.
Tyler Newman, Business Alliance for Sound Economy, presented the request for the Board to submit a
letter of support on two related pieces of legislation: House Bill 426 and Senate Bill 428. Both Bills would enact a
temporaiv stay on significant homeowners' insurance increases throughout North Carolina. These increases include
property insurance rate increases for homeowners' policies across the state as well as increased surcharges and
deductibles under the Beach/Fair Plan for some areas of the state.
Motion: Commissioner Caster MOVED, SECONDED by Commissioner Greer, to authorize the Chairman on
behalf of the Board, if appropriate, to sign a letter supporting House Bill 426 and Senate Bill 428.
In discussion of the time sensitive nature of the request, Chairman Davis offered the following substitute
motion.
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
REGULAR MEETING, MARCH 16, 2009
BOOK 31
PAGE 570
Substitute Motion: Chairman Davis MOVED, SECONDED by Commissioner Caster, to direct staff to oversee the
preparation of a letter drafted for the Chairman's signature supporting House Bill 426 and Senate Bill 428 and
routed to the Commissioners for their review and endorsement. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
ADDITIONAL ITEM
Commissioner Barfield commented on the successfiil trip he and Chairman Davis had while attending the
NACo Legislative Conference in Washington, DC. He reported that they met with each of our legislators and had
the opportunity to discuss the specific needs of our area and received insight into the stimulus bill and how the finds
would be dissimilated.
ADJOURNMENT
There being no fiirther business, Chairman Davis requested a motion to adjourn the meeting.
Motion: Commissioner Caster MOVED, SECONDED by Commissioner Barfield, to adjourn the meeting. Upon
vote, the MOTION CARRIED UNANIMOUSLY.
Chairman Davis adjourned the meeting at 10:13 a.m.
Respectfiilly submitted,
Sheila L. Schult
Clerk to the Board