Loading...
2009-09-21 Regular MeetingNEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, SEPTEMBER 21, 2009 PAGE 676 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, September 21, 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.; County Attorney Wanda M. Copley; Clerk to the Board Sheila L. Schult; and County Manager Bruce T. Shell. Chairman Davis called the meeting to order and welcomed everyone present. INVOCATION AND PLEDGE OF ALLEGIANCE Reverend Thomas C. Barnett, St Johns Episcopal Church, gave the invocation. Vice-Chairman Thompson led the audience in the Pledge of Allegiance to the Flag. APPROVAL OF CONSENT AGENDA Approval of New Hanover County Personnel Chairman Davis reported that Consent Agenda Item 4  Policy Revisions has been withdrawn from the agenda pending further wording clarification and asked if any member of the Board would like to remove any item from the Consent Agenda. Hearing no comments, Chairman Davis called for a motion to approve the remaining items on the Consent Agenda. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Thompson, to approve the remaining items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. 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 September 3, 2009 Regular Session meeting held on September 8, 2009 Approval of Second Reading Request to Award a Solid Waste Franchise to Trash-It-Now  Legal Department The Commissioners, pursuant to New Hanover County Code Section 44-55, approved the second reading request to award a solid waste franchise to Vanessa Harrison-Locklear doing business as Trash-It-Now. The initial franchise period will run for seven years. A copy of the solid waste franchise award is available for review in the Legal Department. Approval of First Reading Request to Award a Solid Waste Franchise to Job-Site Container Company, Inc.  Legal Department The Commissioners, pursuant to New Hanover County Code Section 44-55, approved the first reading request to award a solid waste franchise to Job-Site Container Company, Inc. If approved, the initial franchise period will run for seven years. A second reading is required for final franchise award. Authorization to Submit a Grant Application to the National Network of Libraries of Medicine to Support County Efforts on Emergency Preparedness  Library The Commissioners authorized the Library to submit a grant application to the National Network of Libraries of Medicine to support County efforts on emergency preparedness in the amount of $5,000. If awarded, working with Emergency Management, the funds will be used to purchase and distribute information to the community on preparing for weather and other emergency situations. No County match is required. Authorization to Submit a Grant Application to the Institute for Museum and Library Services for Conservation Project Support  Cape Fear Museum The Commissioners authorized the Cape Fear Museum to submit a grant application to the Institute for Museum and Library Services for conservation project support in the amount of $27,250. The projected cost for this project is $54,510 with a local match in the amount of $27,260. If awarded, the funds will be used to contract with a certified textile conservator to treat the following items: " The 1861 United States flag displayed at the Wilmington meeting that considered secession. " The 1864 Confederate 2nd National "Stainless Banner". " The dress uniform of Confederate Commander General Whiting. In-kind staff salaries will be $5,500 of the match and to date $15,000 has been raised in private dollars with additional dollars expected over the two-year period of the project. Any outstanding match requirement will be considered during the FY10-11 budget process. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, SEPTEMBER 21, 2009 PAGE 677 Approval of Release of Tax Value  Tax Department The Commissioners granted the Senior Citizen/Disability Exclusion to the taxpayers as presented. A copy of the Senior Citizen/Disability Exclusion list is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXXII, Page 18.1. Adoption of Budget Ordinance Amendments  Budget Department The Commissioners adopted the following Budget Ordinance Amendments for fiscal year ending June 30, 2010: 10-043 - Budget/General Fund 10-046 - Health 10-042 - Sheriff's Office/Property Management 10-050 - Sheriff's Office 10-051 - Sheriff's Office 10-052 - Senior Resource Center 10-053 - Senior Resource Center 2010-14 - Finance Copies of the budget ordinance amendments are hereby incorporated as part of the minutes and are contained in Exhibit Book XXXII, Page 18.2. REGULAR ITEMS OF BUSINESS PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager Shell requested the following employees to step forward to receive service awards: Five Year: Winslow Floyd, Inspections Kyle Johnson, Sheriffs Office Jodi Kerwin, Health Department Jennifer OKeefe, Environmental Management Ten Year: Gina Bombolino, Engineering Lynn Davis, Sheriffs Office Joyce Hatem, Health Department Tangy Jones, Department of Social Services Twenty Year: Shirley Lloyd, Health Department Twenty-Five Year: Thurman Newkirk, Environmental Management On behalf of the Board, Chairman Davis presented a service award to each employee, expressed appreciation, and thanked them for their years of dedicated service. RECOGNITION OF NEW EMPLOYEES County Manager Shell requested the following new employees to stand and be introduced: Janet Hewlett, Health Department Viola Leatherman, Health Department Roxann Taylor, Health Department Amanda Stanley, Health Department Matthew Hook, Sheriff Daniel Carapezza, Sheriff 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 OCTOBER 2009 AS DISABILITY AWARENESS MONTH IN NEW HANOVER COUNTY Chairman Davis reported that the Board has been requested to declare October 2009 as Disability Awareness Month in New Hanover County. Commissioner Barfield read the proclamation into the record and moved for adoption. Motion: Commissioner Barfield MOVED, SECONDED by Commissioner Caster, to adopt the proclamation declaring October 2009 as Disability Awareness Month in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Disability Resource Center Executive Director Gloria Garton was present to receive the proclamation. A copy of the proclamation is hereby incorporated as part of the minutes and is contained in Exhibit Book XXXII Page 18.3. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, SEPTEMBER 21, 2009 PAGE 678 ADOPTION OF PROCLAMATION DECLARING OCTOBER 4  10, 2009 AS FIRE PREVENTION WEEK IN NEW HANOVER COUNTY Chairman Davis reported that Fire Chief Donnie Hall has requested the Board declare October 4-10, 2009 as Fire Prevention Week in New Hanover County. The theme this year is "Stay Fire Smart! Don't get Burned". 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 October 4-10, 2009 as Fire Prevention Week in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the proclamation is hereby incorporated as part of the minutes and is contained in Exhibit Book XXXII, Page 18.4. ADOPTION OF PROCLAMATIONS DECLARING SEPTEMBER 26, 2009 AS BIG SWEEP DAY AND SEPTEMBER 19, 2009  OCTOBER 3, 2009 AS FALL LITTER SWEEP IN NEW HANOVER COUNTY Chairman Davis reported that New Hanover County Keep America Beautiful Coordinator Jennifer OKeefe has requested the Board declare September 26, 2009 as Big Sweep Day and September 19, 2009  October 3, 2009 as Fall Litter Sweep in New Hanover County. Keep America Beautiful of New Hanover County's Roadside Litter Pickup Program will participate in the North Carolina Department of Transportation Fall Litter Sweep by picking up litter along state-owned roads on September 19, September 26, and October 3, 2009. Commissioner Caster read the Big Sweep Day proclamation into the record and moved for adoption. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Thompson, to adopt the proclamation declaring September 26, 2009 as Big Sweep Day in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Commissioner Greer read the Fall Litter Sweep proclamation into the record and moved for adoption. Motion: Commissioner Greer MOVED, SECONDED by Commissioner Barfield, to adopt the proclamation declaring September 19, 2009  October 3, 2009 as Fall Litter Sweep in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Jennifer OKeefe, New Hanover County Keep America Beautiful Coordinator, accepted the proclamations. Copies of the proclamations are hereby incorporated as part of the minutes and are contained in Exhibit Book XXXII, Page 18.5. PUBLIC HEARING AND AUTHORIZATION TO SUBMIT AN APPLICATION TO THE NORTH CAROLINA DEPARTMENT OF COMMERCE, DIVISION OF COMMUNITY ASSISTANCE FOR 2009 COMMUNITY REVITALIZATION GRANT FUNDS Planning Director Chris OKeefe and Community Development Planner Wanda Coston presented the request to submit a grant application to the North Carolina Department of Commerce, Division of Community Assistance for 2009 Community Revitalization grant funds in the amount of $850,000 up to $1 million. The purpose of the grant is to restore a designated residential area defined by a distinct boundary of property lines or streets. The area proposed in the application is the Fulton Avenue neighborhood in Castle Hayne. The application deadline is September 30, 2009. Proposed in the preliminary grant application were the replacement of five houses and the rehabilitation of three others as well as the provision of public water service to all neighborhood residents with income-eligible residents receiving assistance for initial utility hook up and service fees. Drainage improvements will also be a part of the grant funding with nine houses being retrofitted with gutters and ten cisterns installed to catch water. The cisterns will collect the rainwater that comes off the roof that is currently causing drainage problems but are equipped with a pump, which can be used to recycle the water for irrigation. In order to comply with the terms and conditions set forth in the grant requirements, the County must conduct a public hearing to solicit input concerning the designated project area activities prior to submission of the 2009 application. Preliminary approval for the project was received by staff on Friday. Chairman Davis opened the Public Hearing and requested comments from the audience. Hearing no comments, Chairman Davis closed the Public hearing and requested direction from the Board. Motion: Commissioner Barfield MOVED, SECONDED by Commissioner Caster, to authorize staff to finalize and submit the Community Development Block Grant for a Community Revitalization Project to the North Carolina Department of Commerce, Division of Community Assistance as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. Motion: Commissioner Caster MOVED, SECONDED by Commissioner Barfield, to authorize the Chairman to sign the paperwork required to submit the grant application. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, SEPTEMBER 21, 2009 PAGE 679 AUTHORIZATION TO SUBMIT AN APPLICATION TO THE DEPARTMENT OF HOMELAND SECURITY/FEDERAL EMERGENCY MANAGEMENT AGENCY FOR FIREFIGHTERS STATION CONSTRUCTION ASSISTANCE FUNDS Fire Chief Donnie Hall presented the request to authorize staff to submit a grant application to the Department of Homeland Security/Federal Emergency Management Agency in the amount of $3,737,141 with a local match in the amount of $300,000. Ogden Fire Station #61 is located at 7375 Market Street and was constructed in 1968 as an all-volunteer station. Due to changes over the years and the introduction of paid personnel, the building was altered to include sleeping quarters in the mid 1990's. Currently the building is used twenty-four hours a day and is in need of extensive repair and does not adequately allow for separation of male and female employees. The building only has one full bathroom and no laundry facilities due to an inadequate well. It is proposed that the station be rebuilt on the existing site and be approximately 12,000 square feet with two equipment bays. The proposed design includes an updated kitchen and dining room, ten individual bedrooms, a day room, training room, minimal office space, and sufficient bathrooms for staffing of both male and female employees. Due to budget constraints, this project has been stalled but there is an immediate need for roof repairs in the amount of approximately $40,000 to maintain the integrity of the structure. The building becomes more maintenance intensive as it continues to age and deteriorate. Staff is requesting authorization to submit a grant application to the Department of Homeland Security/Federal Emergency Management Agency in the amount of $3,737,141. There will be a local match in the amount of $300,000. The total budget to replace the current station on the property is in the amount of $4,037,171. In response to Board questions, Chief Hall reported that the determination of the final site will be made after the master plan is complete as there are concerns about the current site. The Ogden Volunteer Firefighters Association owns the current building and land. It is possible that at a future date, funds for fixtures and furniture will need to be budgeted and brought to the Board for consideration. If the grant is awarded, the Board will be required to formally accept the funds and approve a Capital Project Ordinance. Chairman Davis requested direction from the Board. Motion: Vice-Chairman Thompson MOVED, SECONDED by Commissioner Caster, to authorize staff to submit a grant application to the Department of Homeland Security/Federal Emergency Management Agency in the amount of $3,737,141 for funds to replace the current Ogden Fire Station facility. Upon vote, the MOTION CARRIED UNANIMOUSLY. COMMITTEE APPOINTMENTS Appointments to the Criminal Justice Partnership Advisory Board Chairman Davis reported that vacancies need to be filled on the Criminal Justice Partnership Advisory Board with one applicant eligible for reappointment and two new applications having been received and requested direction from the Board. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Thompson, to reappoint Samuel J. Randall, IV and to appoint S. Ryan Estes and Mary Springer to serve three-year terms on the Criminal Justice Partnership Advisory Board with the terms to expire September 30, 2012. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointments to the Board of Examiners of Electricians Chairman Davis reported that two vacancies need to be filled on the Board of Examiners of Electricians with one applicant eligible for reappointment and one applicant agreeable to serving a third term since no new applications have been received and requested direction from the Board. Motion: Commissioner Caster MOVED, SECONDED by Commissioner Barfield, to reappoint Charles A. Harrell to serve a two-year term on the Board of Examiners of Electricians with the term to expire on September 1, 2011. Upon vote, the MOTION CARRIED UNANIMOUSLY. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Thompson, to reappoint Michael Pulley to serve a two-year term on the Board of Examiners of Electricians with the term to expire on September 1, 2011. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointments to the Juvenile Crime Prevention Council Chairman Davis reported that up to seven vacancies need to be filled on the Juvenile Crime Prevention Council with four applicants being eligible for reappointment and six new applications having been received and requested direction from the Board. Motion: Commissioner Caster MOVED, SECONDED by Commissioner Barfield, to reappoint Ryan Tunstall in the Parks and Recreation Representative category with the terms to expire September 30, 2011. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS BOOK 31 REGULAR MEETING, SEPTEMBER 21, 2009 PAGE 680 Motion: Commissioner Barfield MOVED, SECONDED by Commissioner Caster, to appoint Deshon Montrael Barfield in the Student under age 18 category with the term to expire September 30, 2011. Upon vote, the MOTION CARRIED UNANIMOUSLY. Motion: Commissioner Barfield MOVED, SECONDED by Commissioner Caster, to appoint Ryan Estes in the At- Large category with the term to expire September 30, 2011. Upon vote, the MOTION CARRIED UNANIMOUSLY. Motion: Commissioner Caster MOVED, SECONDED by Commissioner Barfield, to reappoint Henry L. Batts, Jr, Hattie Cooper-McIver, and William A. Crews, Jr., in the At-Large category with the terms to expire September 30, 2011. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointments to the New Hanover Regional Medical Center Board of Trustees Chairman Davis reported that four vacancies need to be filled on the New Hanover Regional Medical Center Board of Trustees with one applicant being eligible for reappointment and nine new applications having been received and requested direction from the Board. Commissioner Caster nominated Helyn Rogers Lofton. Commissioner Barfield seconded the nomination. Vice-Chairman Thompson nominated Michael C. Boggio. Commissioner Barfield seconded the nomination. Commissioner Barfield nominated John S. Monroe. Commissioner Caster seconded the nomination. Commissioner Caster nominated Richard McGraw. Vice-Chairman Thompson seconded the nomination. Hearing no further nominations, Chairman Davis called for a motion to approve the nominations as presented. Motion: Commissioner Barfield MOVED, SECONDED by Commissioner Caster, to reappoint Helyn Rogers Lofton and appoint Michael C. Boggio, John S. Monroe, and Richard McGraw to serve three-year terms on the New Hanover Regional Medical Center Board of Trustees with the terms to expire on September 30, 2012. Vice-Chairman Thompson announced that vacancies exist on the following Boards and Committees: " Adult Care Home Community Advisory Committee " Cape Fear Public Transportation Authority/WAVE in the Human Service Representative category " Cooperative Extension Advisory Council " Jury Commission " Nursing Home Community Advisory Committee NON-AGENDA ITEMS Chairman Davis announced that time had been reserved 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. No items were presented. ADJOURNMENT There being no further business, Chairman Davis requested a motion to adjourn the meeting. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Thompson, to adjourn the meeting. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Davis adjourned the meeting at 10:09 a.m. Respectfully submitted, Sheila L. Schult Clerk to the Board Please note that the above minutes are not a verbatim record of the New Hanover County Board of Commissioners meeting. The entire proceedings are available for review and check-out at all New Hanover County Libraries.