Loading...
2004-08-16 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 107 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, August 16, 2004, 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 Robert G. Greer; Vice-Chairman Julia Boseman; Commissioner William A. Caster; Commissioner Ted Davis, Jr.; Commissioner Nancy H. Pritchett; County Manager, Allen O’Neal; County Attorney, Wanda M. Copley; and Clerk to the Board, Sheila L. Schult. Chairman Greer called the meeting to order and welcomed everyone present. INVOCATION AND PLEDGE OF ALLEGIANCE Rev. Paul E. Christ, Pastor of Kure Memorial Lutheran Church gave the invocation. Sgt. Frederick Johnson, Sr., Human Relations Advisory Board member, led the audience in the Pledge of Allegiance to the Flag. APPROVAL OF CONSENT AGENDA Chairman Greer asked if any member of the Board would like to discuss or remove an item from the Consent Agenda. Commissioner Caster requested removal of Items 3 and 5 for further discussion. Discussion of Consent Agenda Item 3 – Resolution to Modify the Draft NC Coastal Habitat Protection Plan Commissioner Caster reported that the resolution to modify the draft for the NC Coastal Habitat Protection Plan is also one of the concerns that the Port, Waterway, and Beach Commission will be considering. Discussion of Consent Agenda Item 5 –Acceptance of Donation of Rescue Equipment from Ogden-New Hanover Rescue Squad Commissioner Caster reported that the Ogden-New Hanover Volunteer Rescue Squad has determined to change their service focus by charter, to include the medical transport functions and exclude rescue, which is performed under the direction of County Fire Services. Hearing no further discussion, Chairman Greer called for a motion to approve the items on the Consent Agenda. Motion: Commissioner Caster MOVED, SECONDED by Commissioner Pritchett to approve the items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSENT AGENDA Approval of Minutes The Commissioners approved the minutes of the regular meeting held on August 2, 2004, as presented by the Clerk to the Board. Adoption of Resolution Supporting the I-74 and I-20 Connections in Southeastern North Carolina The Commissioners adopted a resolution in support of any and all efforts to further the construction, extension, and improvement of Interstate Highway 74 and Interstate Highway 20 through southeastern North Carolina. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.1. Adoption of Resolution to Modify the Draft NC Coastal Habitat Protection Plan (CHPP) The Commissioners adopted a resolution requesting the North Carolina Department of Environment and Natural Resources to incorporate local government concerns into the Coastal Habitat Protection Plan (CHPP) before its adoption and subsequent implementation phase. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.2. Adoption of Resolution Approving Contract #05-0057 with McKim & Creed of Wilmington for Vertical Landfill Expansion The Commissioners adopted a resolution approving contract #05-0057 with McKim & Creed of Wilmington to obtain a permit to allow construction of a vertical expansion over Cells 2 through 6 at the New Hanover County Landfill not to exceed the amount of $140,000. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.3. Acceptance of Donation of Rescue Equipment from Ogden-New Hanover Rescue Squad The Commissioners accepted donation of rescue equipment from the Ogden-New Hanover Volunteer Rescue Squad to the New Hanover County fire district that the fire district has been using through a partnership to provide rescue services to portions of New Hanover County. The volunteer rescue squad has determined, by charter, to change their service focus to include medical transport functions and exclude rescue that is performed under the direction of County NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 108 Fire Services. The equipment includes a 1993 cargo body style rescue truck and associated rescue equipment. Adoption of Resolution Approving Contract #05-0015 with Newton’s Fire and Safety Equipment, Inc. for Self- Contained Breathing Apparatus (SCBA) The Commissioners adopted a resolution approving contract #05-0015 with Newton’s Fire and Safety Equipment, Inc. for 112 self-contained breathing apparatus in the amount of $381,091.20 as a sole source purchase allowed in General Statute 143-129(e). Newton’s Fire and Safety Equipment, Inc. is the sole authorized distributor for the patented replenishable self-contained breathing apparatus manufactured by Mine Safety Appliances Company. The County received a FEMA Fire Act grant for this purchase and the SCBA are an eligible purchase under the grant. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.4. Approval of Hazardous Material Response Fee Schedule for the Department of Fire Services The Commissioners approved the Hazardous Material Response Fee Schedule for the Department of Fire Services to represent its costs in responding to hazardous material calls and clean up. This schedule has been updated to represent the current costs and include costs not previously provided. The revised schedule is more consistent with that of the City of Wilmington. Authorization for the New Hanover County Public Library to Submit an Application for State Aid to Public Libraries The Commissioners authorized the New Hanover County Public Library to submit an Application for State Aid to Public Libraries and Maintenance of Effort Report and Declaration to the Aid to Public Libraries Fund. Last year the County received $187,581 from the Aid to Public Libraries Fund; FY 04-05 funding has not been determined by the General Assembly. Acceptance of Tax Collection Reports through July 31, 2004 The Commissioners accepted the following Tax Collection reports through July 31, 2004, as submitted by the Collector of the Revenue, Patricia J. Raynor: 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 XXIX, Page 4.5. Release of Value The Commissioners granted Senior Citizen/Disability Exclusions to the following taxpayers. Applications and letters explaining late filing are available upon request at the Tax Office. Aiello, M. Juanita$49,813 Atkins, Albert Dorothy$49,514 Bass, Vera Powell$20,000 Bouldin, Carl Vance & Godda V. $76,727 Carlie, Wesley R. & Carol W.$39,728 Cobra, Sally S.$30,907 Costin, Floyd W.$24,633 Coston, Hettie C.$28,858 DeVone, Bessie May$39,962 George, Bertha Dell Millis$51,602 Giroir, Carolyn S.$31,155 Gray, Linda A.$51,943 Harden, Irvin T.$57,787 Harris, Mamie Williamson$49,028 Holley, Lottie Life Estate$37,046 Huber, Barbara E.$52,269 McArdle, Paul E.$50,101 Moltane, Catherine M. $41,174 Mullinax, Amelia$26,953 Reaves, George & Hilda T.$48,137 Southerland, Thomas F.$51,098 Whittle, Ruth E. Etal.$70,291 The Commissioners approved a delinquent application for exemption from the property tax for the following organization: Seagate Pentecostal ChurchR06207-010-007-000 Acceptance of Grant from Partnership for Children and Approval of Associated Budget Amendment #05-0021 The Commissioners accepted a grant in the amount of $110,000 from the Partnership for Children and approved the associated budget amendment #05-0021. The money will be used to provide services to child care centers in New NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 109 Hanover County. During the FY 04-05 budget process, $25,000 of the grant amount was budgeted; the remaining amount to be budgeted is $85,000. Budget Amendment #05-0021 - Library AdjustmentDebitCredit Partnership for Children: Partnership for Children Grant$85,000 Temporary Salaries$46,540 Social Security Taxes$21,976 Departmental Supplies$ 200 Employee Reimbursements$ 3,600 Postage Expense$ 200 Printing Charges$ 184 Books and Periodicals$ 6,000 Contribution to Outside Agency$ 6,300 Explanation: To budget Partnership for Children/Smart Start grant for FY 04-05. Approval of Budget Amendment #05-0023 - Social Services/Library The Commissioners approved the following budget amendment: Budget Amendment #05-0023 - Social Services/Library AdjustmentDebitCredit Library: Books and Periodicals$6,000 Social Services: Child Day Care: Day Care Services$6,000 Explanation: During the adoption process for the FY 04-05 Budget, an additional $16,000 was added to the library book budget based on the information available at that time that no Smart Start funding would be included for books. The $16,000 was added to maintain the Growing Readers Book budget at the FY 03-04 level. When the Smart Start grant was awarded there was funding for books in the amount of $6,000. Due to greater than anticipated funding for books and the great need for day care funding, this budget amendment transfers $6,000 from the library book budget to the Social Services day care budget. This budget amendment was created at the request of Commissioner Pritchett. Approval of Budget Amendment #05-0020 - Social Services The Commissioners approved the following budget amendment: Budget Amendment #05-0020 - Social Services AdjustmentCreditDebit Child Day Care: Office Day Care Services$2,371,012 Day Care Services$2,371,012 Explanation: To budget additional federal dollars received from the State Child Development Division. No additional County dollars are required. The additional funding will increase the budget for day care to $9.3 million, which is less than the final amount for FY 03-04 of $9.9 million. Approval of Budget Amendment #05-0010 - Various The Commissioners approved the following budget amendment: Budget Amendment #05-0010 - Various AdjustmentDebitCredit General Government: Appropriated Fund Balance$1,056,784 NHC-TV: Capital Outlay B Equipment$141,393 Information Technology: Capital Outlay B Equipment$137,230 Board of Elections: NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 110 Budget Amendment #05-0010 - Various (Cont.) AdjustmentDebitCredit Temporary Salaries$120,000 Printing Charges$75,000 Equipment Rent$11,240 Contracted Services$19,500 Public Safety Community Center: Other Improvements$70,830 Sheriff: Sheriff/Administration:$20,000 Insurance and Bonds Sheriff/Detention: Capital Outlay - Equipment$80,251 Emergency Management: Capital Outlay - Equipment$65,000 Inspections: Capital Outlay - Equipment$100,000 Juvenile Day Treatment Center: Building Modification$25,000 M&R Building and Grounds$ 8,000 Health: Health/Animal Control: Other Improvements$1,817 Health/Administration: Inventory Control System$27,000 Social Services: DSS/Adoption Assistance: Federal Adoption Services$15,641 Special Child Adoption$12,810 DSS/Child Day Care: Share the Care$25,572 Library: Capital Outlay$33,000 Parks: Other Improvements$67,500 Special Fire District Fund: Appropriated Fund Balance$36,075 Fire Departments: Other Improvement$15,000 Contracted Services$19,600 Fire Services Administration: Departmental Supplies$1,475 Environmental Management Fund: Appropriated Fund Balance$915,000 Landfill: Transfer to Capital Projects$915,000 Water & Sewer District Fund: Appropriated Fund Balance$1,293,602 Water & Sewer Finance: Revolving Loan Fund$62,387 Water & Sewer Engineering: Capital Project Expense$967,061 Water & Sewer Drainage: Contracted Services$264,154 Explanation: To rollover unexpended funds from FY 03-04 to FY 04-05. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 111 Approval of Budget Amendment #05-0014 - Various The Commissioners approved the following budget amendment: Budget Amendment #05-0014 - Various AdjustmentDebitCredit General Fund: County Commissioners Appropriated Fund Balance$605,641 Budget: Departmental Supplies$ 3,227 Finance: Printing Charges$ 4,013 Information Technology: Contracted Services$ 9,180 Departmental Supplies$ 5,570 Capital Outlay B Equipment$ 9,147 Tax: Departmental Supplies$ 139 Legal: Capital Outlay B Equipment$ 8,742 Register of Deeds: Contracted Services$ 829 Departmental Supplies$26,659 Capital Outlay B Equipment$4,792 Vehicle Management: Departmental Supplies$969 Property Management: Contracted Services$3,000 M&R B Buildings and Grounds$103,503 Engineering: Departmental Supplies$1,036 Corning Project: Other Improvements$3,577 Non-Departmental: Other Improvements$6,972 Sheriff/Detention: Uniforms$11,400 Sheriff/Detectives: Departmental Supplies$5,416 Clerk of Superior Court: Departmental Supplies$1,300 Inspections: Contracted Services$3,200 Departmental Supplies$8,800 Planning: Contracted Services$9,163 Departmental Supplies$1,657 Cooperative Extension Service: Departmental Supplies$278 Airlie Gardens: NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 112 Budget Amendment #05-0014 - Various (Cont.) AdjustmentDebitCredit Equipment Rent$1,808 Contracted Services$3,604 M&R B Buildings and Grounds$1,200 Signage$8,975 Environmental Health: Departmental Supplies$1,348 Vector Health: Capital Outlay B Equipment$51,500 Health/Administration: Contracted Services$4,000 Departmental Supplies$2,150 Personal Health: Other Improvements$12,800 Maternal Health: Departmental Health$1,811 Child Health: M&R B Buildings and Grounds$2,872 Project Assist: Departmental Supplies$2,667 Social Services/Administration: Contracted Services$2,860 Departmental Supplies$7,314 Other Improvements$160,705 Senior Center: M&R B Equipment$6,880 Parks: Other Improvements$3,917 Museum: Advertising Cost$4,418 Contracted Services$15,423 M&R B Building and Grounds$11,280 Printing $10,136 Departmental Supplies$22,175 Other Improvements$19,149 Capital Outlay B Equipment$14,000 Auto. Enhancement and Preservation Fund: Appropriated Fund Balance$18,956 Register of Deeds: Departmental Supplies$2,582 Capital Outlay B Equipment$16,374 Special Fire Services District Fund: Appropriated Fund Balance$8,644 Fire Departments: M&R B Equipment$4,736 Fire Services Operations: Firefighting Supplies$3,908 Environmental Management Fund: Appropriated Fund Balance$229,216 Landfill: NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 113 Budget Amendment #05-0014 - Various (Cont.) AdjustmentDebitCredit Equipment Rent$64,254 Contracted Services$83,809 Supplies$3,454 WASTEC/Administration: Contracted Services$41,259 WASTEC/Operations: M&R B Auto and Trucks$13,300 WASTEC/Maintenance: Contracted Services$2,173 M&R B Equipment$20,967 Water and Sewer Fund: Appropriated Fund Balance$306,904 Water and Sewer Finance: Contracted Services$3,200 Water and Sewer Engineering: Contracted Services$16,933 M&R B Equipment$11,737 Capital Project Expense$275,034 Explanation: To roll over FY 04 Purchase Orders to FY 05. Approval of Budget Amendment #05-0017 - Various The Commissioners approved the following budget amendment: Budget Amendment #05-0017 - Various AdjustmentDebit Credit Jobs Access Program: Jobs Access Grant$111,389 Contribution from DSS$83,935 Contribution from Transportation$27,453 Contracted Services$222,777 Sheriff-Uniform Patrol: Safe Roads Grant$8,629 Supplies$3,201 Uniforms$2,000 Training and Travel$3,428 Project Safe Neighborhoods Grant:$6,765 Overtime Pay$2,309 FICA$177 Supplies$2,704 Training and Travel$1,575 Sheriff-LLEBG: LLEBG Grant$788 Appropriated Fund Balance$87 Contracted Services$875 Health-Community Health: CFMF Grant-Diabetes Today$2,178 Contracted Services$1,049 Postage$440 Printing$289 Supplies$100 Training and Travel$300 CFMF Grant-Living Well:$12,230 Contracted Services$2,400 Printing$8,890 NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 114 Budget Amendment #05-0017 - Various (Cont.) AdjustmentDebit Credit Supplies$800 Employee Reimbursements$140 Fire Services: Other-Factory Mutual Grant$1,776 Supplies$1,776 Explanation: To rollover unexpended grant funds from FY 03-04 to FY 04-05. Approval of Budget Amendment #2005-07 - Sheriff The Commissioners approved the following budget amendment: Budget Amendment #2005-07 - Sheriff AdjustmentDebitCredit Controlled Substance Tax: Controlled Substance Tax$5,516 Capital Project Expense$5,516 Explanation: To increase budget for additional revenue received after July 27, 2004. Controlled Substance tax funds are budgeted as received and must be used for law enforcement, as the Sheriff deems necessary. Approval of Budget Amendment #2005-08 - Sheriff The Commissioners approved the following budget amendment: Budget Amendment #2005-08 - Sheriff AdjustmentDebitCredit Federal Forfeited Property: Federally Forfeited Property$5,953 Capital Project Expense$5,953 Explanation: To increase budget for additional revenue received on August 2, 2004. Federal Forfeited Property funds are budgeted as received and must be used for law enforcement, as the Sheriff deems necessary. REGULAR ITEMS OF BUSINESS Chairman Greer requested Emergency Management Director Warren Lee to present the update on the clean up from Hurricane Charley. Director Lee reported that he spoke this morning with Inspections Director Jay Graham who stated that the inspection of the unincorporated areas of the County is about 70% complete. Preliminary numbers show damage in the range of approximately $2.6 million and do not include numbers from Kure Beach or Wrightsville Beach. Once all the information is received it will be forwarded to the Governor’s office. The County has not received a disaster declaration from the State. Four houses have been declared uninhabitable. There was substantial flooding yesterday which caused twenty roads to be closed for a portion of the day with standing water still in some areas. Financial assistance for debris removal has not yet been determined. Director Lee requested that Board consider a proclamation to lift the New Hanover County State of Emergency. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Boseman, to adopt the proclamation to lift the New Hanover County State of Emergency. 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 XXIX, Page 4.6. On behalf of the Board, Chairman Greer thanked Director Lee, County Staff, and all those involved for a job well done. PRESENTATION OF NEW HANOVER COUNTY RETIREMENT PLAQUES County Manager O’Neal requested the following employees to step forward to receive retirement plaques: Wyatt E. Blanchard - Engineering Department (County Engineer) - 23 years of service Carlton B. Floyd - Sheriff's Office (Deputy Sheriff - Sergeant) - 17 years of service Sarah G. Harrell - Health Dept. (Administrative Support Technician) - 13 years of service Amelia Sidbury - Library (Library Assistant) - 24 years of service NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 115 On behalf of the Board, Chairman Greer presented a retirement plaque to each employee, expressed appreciation and thanked them for their years of dedicated service. PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager O’Neal requested the following employees to step forward to receive service awards: Five-YearAmy D. Adams - Sheriff's Office Virginia D. Behrendt - Sheriff's Office Donna M. Carty - Parks Dept. Jimmy W. Fannin - Tax Dept. Melody A. Grizzle - Sheriff's Office Cynthia L. Kee-Macpherson - Legal David M. Matteson - Parks Dept. Wanda M. Neidig - Social Services Karen H. Sanders B Finance Amy B. Scruggs - Social Services Emanuel L. Singletary - Parks Dept. Teresa Y. Stanley B Health Ten-YearJames S. Croom - Sheriff's Office John R. Timmerman - Cape Fear Museum Fifteen-YearVictoria Harvin - Tax Dept. Twenty-YearWanda Copley - Legal Jocelyn B. Wilson - Social Services Twenty-five YearSidney A. Causey - New Hanover County Sheriff Nancy R. Fowler - Engineering Nancy S. Nelson - Register of Deeds On behalf of the Board, Chairman Greer presented a service award to each employee, expressed appreciation and thanked them for their dedicated years of service. RECOGNITION OF NEW EMPLOYEES County Manager O’Neal requested the following new employees to stand and be introduced: Amber Rosa – Aging Services Kristen Wingenroth – Emergency Management Sonya Holliday – Water & Sewer Finance Catherine Burdick – Water & Sewer Finance Michael Peterson – Fire Services Eric Raper – Fire Services Ursula Sutton – Health Department Joshua Grenert – Health Department Daren Dean – Library Linda Keough – Planning Steven Scruggs – Planning Danny Singletary – Property Management Paul Prince – Property Management Kenneth Whitley – Property Management Micah Phelps – Register of Deeds Stephanie Mc Grew – Social Services Angel Moore – Social Services Bethany Hankins – Social Services On behalf of the Board, Chairman Greer welcomed the new employees to County Government and wished them success with their new positions. ADOPTION OF RESOLUTION IN HONOR OF JOHN E. CARRIKER, RETIRING NEW HANOVER COUNTY DISTRICT ATTORNEY Chairman Greer reported that the Board wishes to recognize the former District Attorney, John E. Carriker, who retired August 1, 2004, and he read the resolution into the record. Chairman Greer requested a motion for adoption. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Boseman to adopt the resolution in honor of John E. Carriker, retiring New Hanover County District Attorney. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer, on behalf of the Board, presented the proclamation to Mr. Carriker. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 116 A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.7. HUMAN RELATIONS COMMISSIONSPECIAL RECOGNITION Human Relations Director Carl Byrd, Sr., introduced Lethia Hankins, City Council Member and Chairperson of the Human Relations Commission. Ms. Hankins reported that the New Hanover Human Relations Commission participated in the HUD National Fair Housing Training Conference/Housing Policy Summit, which was held on June 12-18, 2004, in Washington, DC. HUD sponsored a "Most Creative Banner Contest" among participating agencies in celebration of Fair Housing. The Commission competed against over 120 other organizations and won the Award for the Most Creative Banner. Ms. Hankins introduced the members of the Human Relations Commission who were present: Commissioner Nancy Pritchett, Pastor Paul Christ, Marla Rice-Evans, Fred Johnson and Jimmy Jones. On behalf of the Board, Chairman Greer congratulated the Human Relations Commission on winning an award for the Most Creative Banner in celebration of Fair Housing at the HUD National Fair Housing Summit in Washington, D.C. and requested Commissioner Pritchett to receive the award. REAPPOINTMENT OF ROBERT C. GLASGOW AS TAX ADMINISTRATOR Chairman Greer reported that as required by NCGS 105-294, at the appropriate meeting, the Board of County Commissioners must appoint a County Assessor. In New Hanover County, this position is titled "Tax Administrator." The incumbent administrator has met all the qualifications required for holding the position and has fulfilled the continued instruction required to maintain qualifications as defined by statute for the position. Tax staff recommends the Board reappoint Robert C. Glasgow as the County Assessor (Tax Administrator) for a term of two years. G.S. 105-294 authorizes the board of county commissioners of each county to appoint a county assessor to serve a term of not less than two nor more than four years. Motion: Commissioner Caster MOVED, SECONDED by Commissioner Pritchett to reappoint Robert C. Glasgow as the County Assessor (Tax Administrator) for a term of two years. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSIDERATION OF APPROVAL OF COLLECTION SETTLEMENT REPORTS, CHARGES OF 2004 LEVY AND REAPPOINTMENT OF TAX COLLECTOR County Manager O’Neal reported that, as required by NCGS 105-347 and 105-349, the Collector of Revenue submits settlement of 2003 levy and charges for 2004 to the Board. In addition, Patricia J. Raynor, NHC Tax Collector's appointment expires this month. Tax staff recommends that the Board recognize the efforts of the Collector and her Staff, accept the 2003 settlement, and reappoint Patricia J. Raynor as Collector of Revenue for a 2-year term. G.S. 105-349 authorizes the governing body of each county to appoint a tax collector to serve for a term to be determined by the appointing body and to charge her with the collection of the 2004 levy. Motion: Commissioner Pritchett MOVED, SECONDED by Commissioner Caster to re-appoint Patricia J. Raynor as Collector of Revenue for a 2-year term and to charge her with the collection of the 2004 levy. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the charge sheet is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.8. CONSIDERATION OF A RESOLUTION DECLARING OCTOBER 2, 2004 AS NEW HANOVER COUNTY BIG SWEEP 2004 DAY Commissioner Pritchett reported that North Carolina Big Sweep is a statewide community effort to retrieve trash from North Carolina's waterways and landscapes. This resolution establishes New Hanover County Big Sweep Day in 2004, and encourages citizens to volunteer to collect trash from our local landscapes, beaches, lakes and creeks. Commissioner Pritchett read the resolution into the record. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Boseman to adopt the resolution declaring October 2, 2004 as New Hanover County Big Sweep 2004 Day. 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 XXIX, Page 4.9. UPDATE PRESENTATION ON THE STATUS OF MENTAL HEALTH REFORM Director of Southeastern Mental Health Center (SEC), Dr. Art Costantini reported that State Mental Health Reform is not one single concept or procedure that can be supported or rejected in its entirety. Reform is a multifaceted concept that involves many different and varied services and procedures. Components of Reform that are supported by SEC: NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 117 ? Consumer involvement in the Service Delivery System and in the selection of their service ? Expanded Community-based resources and services, including private providers ? An emphasis on a rehabilitation model that emphasizes quality of life issues including housing, employment and socialization opportunities ? Services that are based on Evidence-Based Practices ? A local Management Entity that is responsible for Public Policy including the identification, development, and monitoring of appropriate services in each community Components of Reform that need additional resources: ? De-Institutionalization: Returning individuals from institutions to the community and reductions in available beds in state hospitals and intensive treatment facilities are appropriate IF the funding, resources, and appropriate local services are in place before the individuals are returned to the community. Components of Reform that need to be reconsidered: ? Complete Divestiture: The divestiture of all direct services to the private sector should be reconsidered. ? Cost/Responsibility and Cost/ Shifting: Mental Health, Developmental Disability and Substance Abuse Services are not adequately funded at the present time and adequate services often do not exist. The responsibility for the lack of services and the needed funding to develop adequate services should not be shifted from the state to the county government of the Local Management Entities. ? Mandated Regionalization: There is a movement to require Area Programs to merge and become larger Local Management Entities. Currently there are thirty-four Area Programs/LME’s; in the Reform Plan the goal is twenty. The movement is based on larger programs being more cost effective. Larger programs do not necessarily result in more or better services. In closing, Dr. Costantini thanked the Board for their continued support of Southeastern Mental Health Center and requested that they convey these concerns to the General Assembly. CONSIDERATION OF NEW HANOVER COUNTY BOARD OF EDUCATION 2004-2005 SCHOOL BUDGET RESOLUTION AND RELATED BUDGET AMENDMENT #05-0008 Chairman Greer reported that on July 13, 2004, the Board of Education approved the 2004-2005 School Budget Resolution. The Resolution differs from the County budget in that the Board of Education transferred $1 million from capital outlay to current operating expenses. Motion: Commissioner Pritchett MOVED, SECONDED by Commissioner Caster to approve the New Hanover County Board of Education 2004-2005 School Budget Resolution as adopted by the Board of Education on July 13, 2004, and to approve the related budget amendment #05-0008. Upon vote, the MOTION CARRIED UNANIMOUSLY. PUBLIC HEARING TO CONSIDER THE INTER-LOCAL AGREEMENT AND CAROLINA BEACH ORDINANCE FOR THE MANAGEMENT OF THE NORTH END OF CAROLINA BEACH Chairman Greer reported that a committee formed by the Town of Carolina Beach has developed a Management Plan for the north end of Carolina Beach. The draft Inter-Local Agreement (ILA) would allow the Town to enforce both County and Town ordinances in order to implement the Management Plan, and for the County to continue to enforce its ordinances. The references to County ratification of specific Town ordinances have been removed from the Inter- Local Agreement as requested by the Commissioners at the August 2nd meeting. Adoption of the Inter-Local Agreement will be considered to be a general ratification by the Commissioners of the existing and future Town ordinances for the north end. Chairman Greer opened the Public Hearing and he asked if anyone from the audience wished to speak on the request. Bill Clark, Chairman of the Carolina Beach North End Committee, spoke on behalf of the committee and requested that the Board vote in favor of the ILA. Randy Herriott, resident of Wilmington, spoke in opposition to the request stating that the sheriff’s department is doing a good job of policing the beach and he is concerned that fees will be increased. Mayor Barbour, Town of Carolina Beach, reported on the public hearing that was held on August 10, 2004, stating that most of the comments focused on whether the portion of the beach area should be open to the public and not on the Agreement. At that meeting, the Town Council unanimously approved Ordinance No. 04-561 and unanimously voted to name the north end portion of the beach, Freeman Park. The Carolina Beach North End Committee has submitted a letter of support of the ILA. On behalf of the Town Council, he requested that the Commissioners adopt the ILA. Commissioner Davis clarified that each party will be responsible for any liability stemming from its actions and receive the funds from the citations that they issue; also, either party may terminate the agreement with a sixty days notice with no reason required. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 118 Mayor Barbour responded that was correct and that the Board will be kept informed of any changes. Motion: Commissioner Caster MOVED, SECONDED by Commissioner Pritchett to adopt the Inter- Local Agreement (ILA) and Carolina Beach Ordinance for the management of the north end of Carolina Beach. Upon vote, the MOTION CARRIED UNANIMOUSLY BREAK : Chairman Greer called for a ten-minute break. CONSIDERATION OF REQUEST BY DESIGN SOLUTIONS TO AMEND SECTION 50.5 OF THE TABLE OF PERMITTED USES OF THE NEW HANOVER COUNTY ZONING ORDINANCE TO PERMIT MEMBERSHIP SPORTS AND RECREATION FACILITIES BY SPECIAL USE PERMIT IN THE O&I OFFICE & INSTITUTION DISTRICT (A-337, 07/04) Chairman Greer opened the Public Hearing and requested Planning Director Dexter Hayes to make the presentation. Planning Director Hayes reported that the applicant proposes to amend the table of permitted uses to allow “Membership Sports and Recreation Facilities,” by special use permit in the O&I Office and Institutional District. The justification for this request is that currently the Ordinance allows “Indoor & Outdoor Recreation Establishments Commercially Operated” by special use permit in the O&I Office and Institutional District. The Planning Board voted 5-0 to recommend approval of the Staff recommendation. Chairman Greer asked if anyone from the audience wished to speak in favor of or against the proposal. Hearing no comments, Chairman Greer closed the public hearing and called for a motion. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Boseman to approve the request by Design Solutions to amend section 50.5 of the Table of Permitted Uses of the New Hanover County Zoning Ordinance to permit membership sports and recreation facilities by special use permit in the O & I Office & Institution District. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the amendment to the New Hanover County Zoning Ordinance is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.10. CONSIDERATION OF REQUEST BY PLANNING STAFF TO AMEND SECTION 41-1 (6) OF THE NEW HANOVER SUBDIVISION ORDINANCE TO RE-ESTABLISH A MINIMUM LOT WIDTH FOR CONVENTIONAL SUBDIVISIONS (A-336, 06/04) Chairman Greer opened the Public Hearing and requested Planning Director Dexter Hayes to make the presentation. Planning Director Hayes reported that until recently when the County adopted the Subdivision regulations from the Unified Development Ordinance there was a minimum 40-foot lot frontage requirement for all residential lots. The proposed amendment would strictly apply to conventional subdivision lots and by default minor subdivisions. The minimum frontage requirement prevents subdivisions with multiple flag lots, which are not a desirable subdivision pattern. Although staff has not received a significant number of proposals with multiple flag lots, there have been some presented and recorded. Previously there was a 10-foot discrepancy between the required 40-foot lot frontage and the 30-foot private access easement. It makes logical sense that the minimum lot frontage should be consistent with the minimum access easement width. Anticipating the adoption of some other portions of the UDO, Staff recommends making the frontage requirement consistent with the proposed 34-foot private access easement that is recommended by the UDO committee. The Planning Board voted 4-1 to recommend approval. If approved Section 41-1(6)(g) of the Subdivision Ordinance would be amended to add the following underlined text: (g) Each lot of a subdivision shall individually abut or be adjacent to an approved public or approved private street or private access easement. Condominium and townhouse-style subdivisions may be exempted from this requirement at the discretion of the Technical Review Committee, provided that in all cases each individual lot shall be assured safe and reasonable vehicular access to and from an approved street. (3/03). Every Conventional residential lot shall front a public or private street or access easement for a distance of at least 34 feet. Chairman Greer asked if anyone from the audience wished to speak in favor of or against the proposal. Hearing no comments, Chairman Greer closed the public hearing and called for a motion. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Boseman to amend Section 41-1 (6) of the New Hanover County Zoning Ordinance to re-establish a minimum lot width for conventional subdivisions. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the amendment to the New Hanover County Zoning Ordinance is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 4.11. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 119 CONSIDERATION OF GIS DESIGNATION OF CASTLE HAYNE BOUNDARY LIMITS Chairman Greer reported that GIS Services needs to designate the boundaries of Castle Hayne to promote uniform, consistent mapping. The U.S. Postal Service has established the limits of the area by means of the zip code boundary. By resolution, the Board of Commissioners may adopt the U.S. Postal Service designation for address mapping purposes only. The item was postponed from the Board meeting on June 21, 2004, to give the Castle Hayne Steering Committee and residents of Castle Hayne the opportunity to work with Mr. Arkinson and Staff. Staff has met with the Committee and the proposed modification to the resolution as presented is acceptable to the Committee. Chairman Greer requested direction from the Board. Motion: Commissioner Pritchett MOVED, SECONDED by Commissioner Caster to adopt the U.S. Postal Service designation for Castle Hayne for GIS purposes. 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 XXIX, Page 4.12. CONSIDERATION OF RESOLUTION IN SUPPORT OF GRANT PROPOSAL FOR THE N.C. PUBLIC BEACH AND WATERFRONT ACCESS PROGRAM Staff Planner Chris O’Keefe reported that the County has received preliminary approval from the State of North Carolina, Division of Coastal Management to pursue a Grant to provide coastal access on the Peden Point property in the amount of $23,306. This proposal utilizes a .3-acre portion of property that was purchased with Hazard Mitigation Grant Money following Hurricane Floyd. Improvements slated for the site include parking and access to the Intracoastal Waterway for pedestrians, canoeists and kayakers. A gravel parking area will be defined by rope and post for six to eight vehicles. At the waterway, improvements to an existing bulkhead will be provided and a pier of at least 150 feet with a 20-foot floating canoe/kayak launch dock will be constructed. Stabilization of the area between the existing bulkhead and a small sand beach area will allow continued access for wading and canoe/kayak launching. Interpretive signs with warnings about shifting tides and canoe/kayak safety will be posted. The Commissioners will be given the opportunity to accept or reject the grant award once the State reviews the application. Chairman Greer announced that members of the public were present and had signed up to speak. Joyce Ingraham, resident of Peden Point Road and owner of a shrimp operation, spoke in opposition to the proposal stating concerns for the privacy and safety of the property owners noting that the County has not met with the property owners to address their concerns. This property was a FEMA hurricane buy-out and permanent structures on the property would be in violation of the terms of the buy-out. Billy B. Southerland, resident of Peden Point Road, spoke in opposition to the proposal stating concerns for the privacy and safety of the property owners noting that the County has not met with the property owners to address their concerns. Dudley Linwood Rogers, resident of Peden Point Road, spoke in opposition to the proposal stating concerns for the privacy and safety of the property owners and his handicapped son. He noted that the County has not met with the property owners to address their concerns such as fencing, gates being installed, and the responsibility for the maintenance of the property; nor had there been a public hearing scheduled. Chairman Greer asked for direction from the Board. Commissioner Davis stated that before the Board voted to accept or reject the grant application he would like to see the concerns of the property owners addressed. Chairman Greer stated as a property owner he understands the concerns of the adjacent property owners and would not be in favor of allowing public beach access. Vice-Chairman Boseman asked if any type of fencing had been considered around the area. Senior Planner O’Keefe stated that fencing around the parking area had been considered but privacy fencing had not. Staff is willing to meet with the property owners to address their concerns and suggestions. Commissioner Caster stated that he had received e-mails in support of the proposed facilities and felt it was a shame that the few that might abuse the area would ruin it for the many that would properly use the area and clarified that since the Commissioners will be given the opportunity to accept or reject the grant award at a later date he would be in support of the resolution. Commissioner Pritchett stated her concern that the adjoining property owners have not been consulted on the proposal and their concerns addressed. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Boseman to adopt the resolution in support of this grant application and for County Staff to meet with the adjoining property owners and address their concerns. Upon vote, the MOTION FAILED 3 TO 2. Chairman Greer, Commissioner Davis, and Commissioner Pritchett voted in opposition. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 120 CONSIDERATION OF CONTINUING STANDARD COUNTY STATUS FOR WORK FIRST PROGRAM Human Relations Director Lavaughn Nesmith reported that in order to comply with N.C.G.S. 108A-27, and aid the State in its compliance with the federal Temporary Assistance for Needy Families (TANF) Program, counties must submit to the Department of Health and Human Services biennial plans that describe the operation of their TANF programs. Work First is the primary TANF Assistance Program in North Carolina. The State will submit an aggregate of county plans to the federal DHHS. The next update will be due November 1, 2004, and will cover the period of October 1, 2005 - September 30, 2007. In addition, by September 30, 2004, the Board of County Commissioners must notify the Division of Social Services of its decision to prepare a Standard or an Electing County Plan. In compliance with these requirements, the Social Services Board voted to recommend that the Board of County Commissioners notify the State supporting a Standard County Plan once again, and appoint the 2003-2005 planning committee to develop a new plan. New Hanover County currently operates the Work First program under a Standard County Plan. The Social Services Board presented the Executive Summary for that plan and a list containing names of those recommended to make up the Planning Committee in the agenda packet. The proposed plan for October 2004- September 2007, will be presented to the Board of County Commissioners for approval by October 19, 2004. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Boseman to approve the request to submit a Standard County Work First Plan for the period covering October 1, 2005 - September 30, 2007, and approve the 2003- 2005 planning committee to develop the plan for 2005-07. Upon vote, the MOTION CARRIED UNANIMOUSLY. COMMITTEE APPOINTMENTS Appointments to the Board of Fire Commissioners Chairman Greer announced that one vacancy needed to be filled on the Board of Fire Commissioners in the At- Large Volunteer Fire Department Representative category due to the resignation of Harry Lee Lovic. He reported that two applications were received. Chairman Greer requested nominations from the Board. Commissioner Caster nominated Dominic A. Bianco. The nomination was seconded by Commissioner Pritchett. Hearing no further nominations, Chairman Greer declared the nominations closed. Chairman Greer called for a vote on Dominic A. Bianco. Vote: The Board voted unanimously to appoint Dominic A. Bianco to fill the unexpired term on the Board of Fire Commissioners in the category of At-Large Volunteer Fire Department Representative, with the term to expire July 1, 2007. Appointments to the Library Advisory Board Chairman Greer announced that four vacancies needed to be filled on the Library Advisory Board. He reported that four applications were received with two applicants, John P. Gangemi and Mary Stewart Hood, desiring to be reappointed. Chairman Greer requested nominations from the Board. Commissioner Pritchett nominated John P. Gangemi and Mary Stewart Hood for reappointment and nominated H. Conrad Luhmann and Paul D. Walker. Commissioner Caster seconded the nominations. Hearing no further nominations, Chairman Greer declared the nominations closed. Chairman Greer called for a vote on John P. Gangemi, Mary Stewart Hood, H. Conrad Luhmann and Paul D. Walker. Vote: The board voted unanimously to reappoint John P. Gangemi and Mary Stewart Hood to second terms on the Library Advisory Board, and to appoint H. Conrad Luhmann and Paul D. Walker to serve 3-year terms on the Library Advisory Board, with the terms to expire August 31, 2007. Appointments to the Board of Mechanical Examiners Chairman Greer announced that three vacancies needed to be filled on the Board of Mechanical Examiners, in the categories of Journeyman Class I, II and III. He reported that three applications were received with applicants, Charles T. Ohnmacht, Sr. and Larry W. Lee, desiring to be reappointed in Journeyman Class I and Class II respectively. Chairman Greer requested nominations from the Board. Commissioner Caster nominated Charles T. Ohnmacht, Sr. and Larry W. Lee, to be reappointed to 3-year terms on the Board of Mechanical Examiners in Journeyman Class I and Class II respectively and Thomas L. Crittenden, Jr. to be appointed to the Board of Mechanical Examiners in Journeyman Class III. The nomination was seconded by Commissioner Pritchett. Hearing no further nominations, Chairman Greer declared the nominations closed. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 121 Chairman Greer called for a vote on the reappointment of Charles T. Ohnmacht, Sr. and Larry W. Lee and the appointment of Thomas L. Crittenden, Jr. to the Board of Mechanical Examiners. Vote: The board voted unanimously to reappoint Charles T. Ohnmacht, Sr., Larry W. Lee, and appoint Thomas L. Crittenden, Jr., to serve 2-year terms on the Board of Mechanical Examiners in the categories of Journeyman Class I, Class II, and Class III respectively, with the terms to expire August 31, 2006. Appointment to the Nursing Home Community Advisory Committee Chairman Greer announced that one vacancy needed to be filled on the Nursing Home Community Advisory Committee. He reported that one applicant, D. Alton Parker, desires to be reappointed. Chairman Greer requested nominations from the Board. Commissioner Pritchett nominated D. Alton Parker. The nomination was seconded by Commissioner Caster. Hearing no further nominations, Chairman Greer declared the nominations closed. Chairman Greer called for a vote on D. Alton Parker. Vote: The Board voted unanimously to appoint D. Alton Parker to serve a 3-year term on the Nursing Home Community Advisory Committee with the term to expire August 31, 2007. Appointments to the Risk Management Advisory Committee Chairman Greer announced that two vacancies needed to be filled on the Risk Management Advisory Committee. He reported that two applications were received with applicant Deborah D. Watts, desiring to be reappointed. Chairman Greer requested nominations from the Board. Commissioner Caster nominated Deborah D. Watts and George H. Chadwick, III. The nomination was seconded by Vice-Chairman Boseman. Hearing no further nominations, Chairman Greer declared the nominations closed. Chairman Greer called for a vote on Deborah D. Watts and George H. Chadwick, III. Vote: The Board voted unanimously to reappoint Deborah D. Watts and to appoint George H. Chadwick, III to serve 3-year terms on the Risk Management Advisory Committee with the terms to expire September 1, 2007. MEETING CONVENED FROM REGULAR SESSION TO HOLD A MEETING OF THE NEW HANOVER COUNTY WATER AND SEWER DISTRICT Chairman Greer convened from Regular Session at 11:25 a.m. to hold a meeting of the New Hanover County Water and Sewer District. Chairman Greer reconvened to Regular Session at 11:55a.m. NON-AGENDA ITEMS Chairman Greer 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. ADDITIONAL ITEMS Items Presented by Commissioner Caster Commissioner Caster informed the Board that the New Hanover County Soil & Water Conservation District has received a grant in the amount of $17,000 for the Hewlett’s Creek Backyard Conservation Cost Sharing Program. Property owners on Hewlett’s Creek can call Shelly Miller at 798-6032 and request information on how to obtain funding to create best management practices. Commissioner Caster reported that he attended the Tidal Creek Watershed Management Advisory Board meeting last week and the discussion was that the focus should be more inclusive and not just on tidal creeks. Also with Nick Garrett on the Advisory Board and on the Clean Water Trust Fund Board, the Board felt that there would be increased opportunities to receive funding which will be on a case-by-case basis from now on. Within two months a proposal will be brought before the Board to consider the switch in directions of the Advisory Board. Commissioner Caster reported that the TDA Board, at its last meeting, approved the exploration of the TDA being part of the Cape Fear Museum expansion plans. Commissioner Caster referenced several articles concerning the important issue of beach re-nourishment and an article on the rising cost of construction in private and public sectors. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 122 Items Presented by Vice-Chairman Boseman Vice-Chairman Boseman stated that it has come to the attention of the Board members that Dr. Howard Armistead no longer resides in New Hanover County and is living in Pender County. Since it is a requirement to be a resident of the County to serve on any County board, this information would excuse Dr. Armistead from his position on the ABC Board. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Boseman to authorize the Clerk to the Board to compose a letter for the Chairman’s signature thanking Dr. Armistead for his service to the community and excusing him from his seat on the ABC Board unless written documentation of New Hanover County residency is provided. Upon vote, the MOTION CARRIED UNANIMOUSLY. Items Presented by County Manager O’Neal County Manager O’Neal informed the Board that Airlie Gardens will be closed for the week for hurricane debris clean up and Snow’s Cut Park will temporarily be closed for hurricane debris clean up. County Manager O’Neal requested Assistant County Manager Dave Weaver to update the Board on the proposed Hugo Neu Metal Reclamation Landfill. Assistant County Manager Weaver reported that the company Hugo Neu generates approximately $720 million in annual revenues and the process proposed will involve recycling pre-shredded automobiles to recover approximately 80% of the material to ship to Europe for automobile manufacturing. The remaining materials will be placed in a landfill with 40 – 50 year capacity on a 750 acres site. The final landfill elevation will be approximately 350 feet high and will be visible from Wilmington. The landfill must meet all State requirements. The processing area will be located 2000 feet from the nearest road and will generate little noise. Hugo Neu has not yet submitted an application to the State. Their first step will be to produce a Site Suitability Report. If permitting goes smoothly, Hugo Neu believes it could begin operation in two years. According to Hugo Neu, the State “enticed” Hugo Neu to develop a facility in this area. The Town of Navassa has performed the necessary satellite annexation and issued the appropriate conditional use permit. The Town of Leland and the Brunswick County Commissioners have voiced opposition. Several environmental groups have also voiced opposition. LUNCH BREAK Chairman Greer called a break from 12:10 p.m. until 1:10 p.m. ADDITIONAL ITEMS Additional Item from Elections Director Renee Chesnut Board of Elections Director Renee Chesnut reported that tomorrow, Tuesday, August 17, 2004, a second Democratic Primary runoff for the State Superintendent of Public Instruction will be held. Places of polling will be open from 6:30 a.m. until 7:30 p.m. All registered Democrats are eligible to vote, as are unaffiliated voters. There will be a Democratic Primary for District Attorney on September 14, and if a runoff election is required, it will be held on September 28, 2004. Additional Item from County Manager O’Neal County Manager O’Neal reported that the County is waiting on information from the Governor’s office on whether the County has received a Declaration of Presidential Disaster. The current estimate for debris removal is $350,000 - $400,000. The contract is in place with the contractor for the debris removal and the contractor is waiting on authorization from the County to begin the removal. The Board can meet again once the information has been received or authorization can be given to the County Manager to initiate the contract for debris removal when appropriate. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Boseman to authorize the County Manager to initiate the contract for debris removal when appropriate. Upon vote, the MOTION CARRIED UNANIMOUSLY. CLOSED SESSION Chairman Greer announced a Closed Session pursuant to N.C.G.S. 143-318.11 (6) to conduct annual performance evaluations for the County Manager and the County Attorney. Motion: Commissioner Caster MOVED, SECONDED by Vice-Chairman Boseman pursuant to N.C.G.S. 143-318.11(6) to convene to Closed Session to conduct annual performance evaluations for the County Manager and the County Attorney. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer convened to Closed Session at 1:15 p.m. CONVENE TO REGULAR SESSION Chairman Greer reconvened to Regular Session at 3:15 p.m. He reported that the performance reviews were completed and the County Manager and the County Attorney received exceptional ratings and were granted a 3% pay increase. NEW HANOVER COUNTY BOARD OF COMMISSIONERSBOOK 30 REGULAR MEETING, AUGUST 16, 2004 PAGE 123 ADJOURNMENT There being no further business, Chairman Greer called for a motion to adjourn. Motion: Commissioner Caster MOVED, SECONDED by Chairman Greer, to adjourn the meeting. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer adjourned the meeting at 3:20 p.m. Respectfully submitted, Sheila L. Schult Clerk to the Board