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