Loading...
1991-02-18 Regular Meeting ~ 358 MINUTES OF REGULAR MEETING, FEBRUARY 18, 1991 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, February 18, 1991, at 9:00 o'clock A.M. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington, North Carolina. Members present were: Robert G. Greer; William H. Jr.; Chairman Fred Retchin; Attorney, Robert W. Pope; Harrell. Commissioners Jonathan Barfield, Sr.; Sutton; Vice-Chairman E. L. Mathews, County Manager, Allen O'Neal; County and, Clerk to the Board, Lucie F. . Chairman Retchin called the meeting to order. INVOCATION AND PLEDGE OF ALLEGIANCE Clerk to the Board, Lucie F. Harrell, gave the invocation. Chairman Retchin led the audience in the Pledge of Allegiance to the Flag. NON-AGENDA ITEMS Chairman Retchin asked if anyone from the general public would like to present an item not listed on the Regular Agenda or comment on an item listed on the Consent Agenda. The following items were presented: Invitation to Attend a Troop Support Rally on March 17, 1991 Mr. Tom Townsend, Secretary of the New Hanover County Veterans Council, invited the Commissioners to attend a Troop Support Rally to be held on St. patrick's Day, March 17, 1991, from 2:00-5:00 P.M. at Riverfront Park. Chairman Retchin stated regrettably, the Commissioners will be attending a Legislative Briefing in Washington, D. C., on that . date; however, the Board will encourage others to attend the rally. Discussion of Future Development on Carolina Beach Road Mr. H. C. Gaffney, representing the residents of Echo Farms, stated community meetings have been held with the Wilmington City Council and City Planning Commission to discuss future development on Carolina Beach Road. He requested the Commissioners to join in this effort by carefully reviewing the use of undeveloped land from the Wilmington City Limits to Monkey Junction in order to avoid construction of strip malls. Chairman Retchin stated the Wilmington/New Hanover County Land Use Plan is in the process of being updated; therefore, Mr. Gaffney should contact the County Planning Department to add the names of residents living in Echo Farms to the mailing list so they will be notified of meetings and public hearings being scheduled tp receive public input into developing future policies for growth and development in New Hanover County. APPROVAL OF CONSENT AGENDA Chairman Retchin requested the Clerk to the Board to correct Page 8 of the minutes of February 4, 1991, under the Public Hearing for removal of S.H.O.D. regulations from a parcel of land located on U. S. Highway 17 from 5,400 feet in depth to "500" .. feet in depth. Motion: Vice-Chairman Mathews MOVED, SECONDED by Commissioner Sutton to approve the Consent Agenda as presented with a correction to the minutes as recommended. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSENT AGENDA Approval of Minutes The Commissioners approved the minutes of the Regular ~ MINUTES OF REGULAR MEETING, FEBRUARY 18, 1991 (CONTINUED) ~ 359 Meeting of February 4, 1991, as amended with a correction to Page 8 under the Public Hearing for removal of S.H.O.D. regulations from 5,400 feet in depth to "500" feet in depth. Approval of Contract #91-0002 With the Vestry of St. Andrews On-The-Sound Episcopal Church The Commissioners approved a contract with the Vestry of St. Andrews On-The-Sound Episcopal Church for leasing of a receiving home operated by the Department of Social Services effective January 1, 1991, through December 31, 1991. The Church has . informed the Department of Social Services that the lease will not be renewable after December 31, 1991. A copy of the contract is on file in the Legal Department. Approval of Transfer of Funds for Cape Fear Community College The Commissioners approved a transfer of funds in the amount of $35,000 from Cape Fear Community College's current expense budget to their capital outlay budget in order to replace a cooling tower and complete a re-roofing project. Waiver of Tipping Fee to G. W. Talman Construction Company - New Hanover County Landfill The Commissioners waived a tipping fee in the amount of $29 to G. W. Talman Construction Company for disposal of approximately 30 to 40 scrap tires which were illegally dumped on property leased by the company. The County will apply for recovery of the tipping fee from the State scrap tire tax. Acceptance of Tax Collection Reports The Commissioners accepted the Reports through January 31, 1991, as of Revenue: following Tax Collection presented by the Collector . New Hanover County Tax Collections New Hanover County Fire District Tax Collections Copies of the reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XVIII, Page 33. Release of Tax Listing and Certification Penalties Tax Department The Commissioners released the following tax listing penalties since taxpayers certified they had listed during the listing period: Carolina Cub Club Michael Dean Lucas Rachel Vann Lucas Carrol Alexis Spencer $14.34 $12.92 $ 4.99 $21.08 The Commissioners released the following certification penalties as the taxpayers listed in another county or they did not own the vehicle as of January 1, 1991: Tate Junior Faircloth Thomas Michael Gonda, Jr. $100.00 $100.00 Release of Taxes Barred In accordance with . taxes after ten years Collector of Revenue. by G.S. 105-378 - Tax Department G. S. 105-378, the Commissioners released from the due date as requested by the A copy of the list is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 33. Approval of Advertisement for Tax Liens on Real Property In accordance with G.S. 105-369, the Commissioners approved advertising of tax liens on real property for publication on March 9, 1991, as requested by the Collector of Revenue. ~ ( !3~S OF REGULAR MEETING, FEBRUARY 18, 1991 (CONTINUED) i A copy of the amount of tax liens is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 33. Adoption of Resolution Awarding the Lowest Responsible Bid (#91-0040) to Bobby Murray Chevrolet, Inc. of Raleigh, N. C. for Purchase of Vehicle for Emergency Management Department The following bids were received for purchase of a vehicle for the Emergency Management Department, and the Commissioners adopted a resolution awarding the bid to the lowest responsible bidder, Bobby Murray Chevrolet, Inc. of Raleigh, N. C., since () the other bids did not meet the bid specification as documented \. in the bid package: Bobby Murray Chevrolet, Inc. Neil Johnson Buick-GMC, Inc. - Quote A Neil Johnson Buick-GMC, Inc. - Quote B Neil Johnson Buick-GMC, Inc. - Quote C $24,000.00 $22,756.07 $26,371.62 $22,500.00 A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 33. Budget Amendment #91-0143 Reported for Entry Into the Minutes The following Budget Amendment was reported for entry into the minutes: 91-0143 outside Agencies/Human Services Debit Credit Outside Agencies/Human Services USDA Food Distribution $4,942 Food Bank of Coastal Carolina $4,942 Purpose: To allocate $4,942 to Food Bank of Coastal Carolina, Inc. for the purchase of a freezer as approved by the Board of Commissioners on February 4, 1991. () \ Approval of Budget Amendment #91-0167 - Fire Service District The Commissioners approved the following Budget Amendment: 91-0167 Fire Service District Debit Credit Fire Service District Fire District Appropriated Fund Balance $16,600 Myrtle Grove Volunteer Fire Dept. $16,600 Purpose: To budget $16,600 of the Fire Service District's appropriated fund balance for an auxiliary generator for Myrtle Grove Volunteer Fire Department to enable the fire department to operate during emergencies since they do not presently have backup power. This request was approved by the Board of Fire Commissioners on January 30, 1991. Approval of Budget Amendment #91-0168 - Health Department The Commissioners approved the following Budget Amendment: 91-0168 Health/WIC & Children's Special Health Services Debit Credit o Health/WIC WIC Grant $500 Training & Travel $500 Health/Children's Special Health Services Children's Special Health Services $554 Contracted Services $554 Purpose: To budget additional WIC (Women, Infants, & Children) State allocation to fund travel for the WIC Director. ~ MINUTES OF REGULAR MEETING, FEBRUARY 18, 1991 (CONTINUED) 3 61 ""Ill To budget increase in state allocation to cover cost of an additional diagnostic test in the Children's Special Health Services Program. . Approval of State Grant (Contract #HEA-90-0119), Budget Amendment #91-0169, and Two New Positions for Implementing the Maternity Care Coordination Program The Commissioners accepted a State grant in the amount of $17,500 and approved one (1) Public Health Nurse I position and one (1) Social Worker II position for implementation of the Maternity Care Coordination Program. Additional Title XIX funds will be available to fund the two positions in future years. The following Budget Amendment was approved: 91-0169 Health/Maternity Care Coordination Debit Credit Health/Maternity Care Coordination State Grant $17,500 Salaries & Wages FICA Retirement Medical Insurance Departmental Supplies Employee Reimbursement $12,610 $ 963 $ 1,043 $ 1,482 $ 922 $ 480 Purpose: To budget State grant funds for the two positions and to budget additional operating expenses in the Maternity Care Coordination Program. Approval of Budget Amendment #91-0171 - Department of Social Services The Commissioners approved the following Budget Amendment: . 91-0171 Social Services/Child Day Care Debit Credit Social Services/Child Day Care Office of Day Care Services $93,160 Day Care Services $93,160 Purpose: To budget special State allocation for child day care to help remove children from the DSS waiting list and into day care. Approval for Submitting an Application for 1991 Section 18 Capi tal Only Program and Adoption of Resolution Seeking Permission to Amend FY 1990-91/91-92 Application for Section 18 Funding - New Hanover Transportation Services, Inc. The Commissioners approved submitting an application for the 1991 Section 18 Capital Only Program in the following amounts: Total Funding: Section 18 Funding State Funding Local Funding $63,195 $36,792 $12,264 $14,139 The Commissioners adopted a resolution seeking permission to . amend the FY 1990-91/FY 1991-92 Application for Section 18 Funding. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 33. Approval for Procurement of Vehicles Requested in the 1990-91 Transportation Development Plan The Commissioners approved submission of vehicle order forms by New Hanover Transportation for purchase of two (2) passenger vans to replace exceeded 100,000 miles: the following Services, Inc. vans that have One (1) standard 14 passenger van Local Share $17,727.75 $ 4,112.38 ~ ( 36;~NUTES OF REGULAR MEETING, FEBRUARY 18, I 1991 (CONTINUED) One (1) standard center-aisle van: Local Share $21,189.12 $ 4,908.49 Adoption of Resolution Allowing for the Sale of Salvaged and Recyclable Materials The Commissioners adopted a resolution authorizing the sale of salvaged and recyclable materials recovered from the waste stream or discarded materials which are designated as scrap or junk. The Director of Environmental Management by order of the County Manager is authorized to dispose of these materials by private sale at such time and at such price as is in the best () interest of New Hanover County. ~ A copy of the resolution is hereby incorporated as part of the minutes and is contained in Exhibit Book XVIII, Page 33. Approval of Contract Procedures - Legal Department The Commissioners approved a Contract Policy as presented by the County Attorney. A copy of the policy is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 33. Approval of New Hanover County Accounts Receivable Write-Off' Procedures The Commissioners adopted the accounts receivable write-off procedures as the official County policy as recommended by Lowrimore, Warwick & Company in the Report of Administrative Observations and Recommendations. A copy of the procedures is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 33. RECOGNITION OF NEW COUNTY EMPLOYEES County Manager 0' Neal recognized the following new County employees: () Diane Crowningshield Nancy Broughton Tami Lantz Douglas Butler David Bauer Debbie Gregory April McCullen Faye Day Marsha Williams Register of Deeds Property Management Dept. of Social Services Property Management Property Management Health Department Health Department Health Department Finance Department Chairman Retchin, on behalf of the Board, welcomed the new employees and wished them well in their tenure with the County. PRESENTATION OF RETIREMENT PLAQUE TO MS. JANET D. CROOM Chairman Retchin, on behalf of the Board, presented a retirement plaque to Ms. Janet D. Croom for 11 years and two months of service with the New Hanover County Library. He wished her health and happiness in her retirement years. PRESENTATION OF PLANS FOR THE MYRTLE GROVE BRANCH LIBRARY Mr. John Sawyer, Architect, presented slides on the proposed design of the Myrtle Grove Branch Library and outlined the following items: 1. Floor Plan - Adult reading area Shelving Children's Library Office & Administrative area Conference Room Restrooms Breakroom () 2. Glass and translucent roofing will be used for aesthetics as well as for energy conservation. ~ MINUTES OF REGULAR MEETING, FEBRUARY 18, 1991 (CONTINUED) ~ 36,3 3. Exterior texture will be brick and masonry block. 4. Designed for future expansion. After discussion of the proposed design plan being very functional, as well as attractive, Chairman Retchin, on behalf of the Board, expressed appreciation to Mr. Sawyer for an excellent presentation. . STATUS REPORT ON THE COAST LINE CONVENTION CENTER Mr. Leo Bednarczyk, a member of the Board of Directors of the Coast Line Convention Center, presented a status report on the Convention Center. The following items were presented and discussed: Financial Status In December, the Board of Directors, forwarded a finance report to the Commissioners. The City and County guarantee the rental expense and keep the center operational. All other expenses are covered through operating revenue with careful management of the cash flow. The center employs a full-time Director and a part-time employee. Goals To attract that cannot County. trade shows, seminars, and conventions be accommodated by other facilities in the Focus on non-local business. The Center feels that the 31% of non-local business has been successful since these agencies have rescheduled events for the next two to four years. . Obtain marketing funds to enable the Convention Center to attract the types of conventions that will provide an economic boost to the area. Mr. Bednarczyk commented on the immediate need to begin a marketing campaign for the Coast Line Convention Center and requested a funding allocation in the amount of $20,000 ($10,000 this year and $10,000 next year). He stated the City has been approached with the same funding request. Chairman Retchin inquired as to whether the Convention Center has contacted the Cape Fear Coast Convention and Visitors Bureau for assistance in marketing and attracting conventions to our area. Mr. Bednarczyk stated the mission of the Visitors Bureau is to market our area on a broad approach, not to focus on one specific item. He stressed the importance of attending trade shows in order to attract conventioneers to the Coastline Convention Center. Chairman Retchin, on behalf of the Board, expressed appreciation to Mr. Bednarczyk for an excellent report and stated this request will be taken into consideration. No action was taken. . APPROVAL OF AUTHORIZATION TO EXCEED GRANT LIMIT ESTABLISHED FOR THE ENERGY CONSERVATION HOUSING REHABILITATION PROGRAM - PLANNING DEPARTMENT County Manager 0' Neal presented background information on the request. Motion: Commissioner Sutton MOVED, SECONDED by Vice-Chairman Mathews to authorize exceeding the grant limit in the amount of $1,596.82 for repairs to a residence on Wrightsville Avenue as recommended by the Planning Director. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF CHANGE ORDER #90-007-02 WITH CLANCY & THEYS CONSTRUCTION COMPANY AMENDING CONTRACT #STE-90-0007 REFUSE FIRED STEAM GENERATION FACILITY EXPANSION County Manager O'Neal requested the Board to approve a ~ ( ,~3~S OF REGULAR MEETING. FEBRUARY 18. 1991 (CONTINUED) i I I Change Order in the amount of $34,405 as requested by Clancy & Theys Construction Company for miscellaneous modifications and additional changes to accommodate equipment features for the steam Plant expansion project. Motion: After discussion of the items presented, Greer MOVED, SECONDED by Vice-Chairman Mathews to Change Order in the amount of $34,405 as presented. the MOTION CARRIED UNANIMOUSLY. commissioner approve the Upon vote, A copy of the Change Order is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 34. o APPROVAL OF CHANGE ORDER #90-0010-01 WITH BLUE RIDGE MECHANICAL CONTRACTORS, INC. AMENDING CONTRACT #STE-90-0010 - REFUSE FIRED STEAM GENERATION FACILITY EXPANSION County Manager O'Neal requested the Commissioners to approve a Change Order in the amount of $19,673.53 as requested by Blue Ridge Mechanical Contractors, Inc. for additional features required by the County and additional modifications required by supplied equipment for the Steam Plant expansion project. Motion: Commissioner Sutton MOVED, SECONDED by Chairman Retchin to approve the Change Order in the amount of $19,673.53 as requested by Blue Ridge Mechanical Contractors, Inc. A copy of the Change Order is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 34. APPROVAL OF CHANGE ORDER #89-0006-03 WITH VOLUND USA LTD. AMENDING CONTRACT #STE-89-0006 - REFUSE FIRED STEAM GENERATION FACILITY EXPANSION County Manager O'Neal requested the Commissioners to approve a Change Order in the amount of $2,640.00 as requested by Volund USA Ltd. for relocation of air duct supports and HVAC duct work to be installed in the west wall of the sub-basement at the Steam 0 Plant. ~ Motion: Chairman Retchin MOVED, SECONDED by Vice-Chairman Mathews to approve the Change Order in the amount of $2,640.00 as requested by Volund USA Ltd. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the Change Order is hereby incorporated as a part of the minutes and is contained in Exhibit Book XVIII, Page 34. AWARD OF CONTRACT #91-0069 TO POST, BUCKLEY, SCHUH AND JERNIGAN, INC. FOR DESIGN AND CONSTRUCTION SERVICES - CELL #4 - NEW HANOVER COUNTY LANDFILL Environmental Management Director, Ray Church, stated in order to allow for a timely construction of Cell #4, the County's landfill consultant, Post, Buckley, Schuh and Jernigan, Inc. was requested to provide a scope of services and costs. The scope of services is to be divided into two phases: Phase I in the amount of $75,292 for engineering design, permit revisions and cost estimates; and Phase II in the amount of $56,050 for associated construction service work for a total contract price of $131,342. Director Church stated funding for Phase I has been included in the FY 1990-91 Landfill Budget and Phase II will be included in the FY 1991-92 Landfill Budget. Motion: After discussion of landfill cell construction becoming more expensive in order to comply with state and federal regulations, Vice-Chairman Mathews MOVED, SECONDED by Commissioner Sutton to award the contract to Post, Buckley, Schuh and Jernigan, Inc. in the amount of $131,342 as requested by the Director of Environmental Management. Upon vote, the MOTION CARRIED UNANIMOUSLY. o A copy of the contract is on file in the Legal Department. I I ~ MINUTES OF REGULAR MEETING, FEBRUARY 18, 1991 (CONTINUED) 3 6 5 "'lIIl WITHDRAWAL OF ITEM #15, CONSIDERATION OF AWARDING A CONTRACT TO LAW ENVIRONMENTAL, INC. TO PERFORM A SITE CONTAMINATION ASSESSMENT SERVICE AT THE OGDEN-NEW HANOVER RESCUE SQUAD #4 Chairman Retchin announced that this item has been withdrawn from the agenda in order for Staff to study other concerns pertaining to the issue. . AWARD OF CONTRACT TO RICHARD CATLIN AND ASSOCIATES FOR INSTALLATION OF THREE ( 3 ) GROUNDWATER MONITORING WELLS AT THE TRASK ILLEGAL DUMP SITE ADJACENT TO AIRPORT PROPERTY AND APPROVAL OF BUDGET AMENDMENT #91-0173 Environmental Management Director, Ray Church, commented on the Order of Consent imposed by the State to Alex Trask, Jr., the owner of the illegal dump site, and stated Mr. Trask has requested the County to participate in installation of the monitoring wells due to his financial inability to pay for costs invol ved. In the interest of public health, Staff recommends participation in resolving the groundwater issue and requests the Commissioners to award a contract to Richard Catlin and Associates for installation of three (3) monitoring wells and the initial sampling and analyses at a cost of $7,500 to $10,000. Motion: After discussion of the complexities of the Consent Order and the need to protect the citizens in this area, Vice-Chairman Mathews MOVED, SECONDED by Commissioner Sutton to award the contract to Richard Catlin and Associates for installation of the three (3) monitoring wells and to approve the following Budget Amendment. Upon vote, the MOTION CARRIED UNANIMOUSLY. 91-0173 Non-Departmental/Emergency Management Services Debit Credit . Non-Departmental Contingencies $9,929 Emergency Management Services Fire Expense $9,929 Purpose: The Commissioners previously approved up to $15,000 for fire-related expenditures at the Trask Illegal Dump Site. This Budget Amendment will budget the balance of $9,929 for groundwater monitoring. A copy of the contract is on file in the Legal Department. COMMITTEE APPOINTMENTS APPOINTMENT OF MEG R. WILLIAMSON TO SERVE ON THE NURSING HOME ADVISORY COMMITTEE Motion: Chairman Retchin MOVED, SECONDED by Commissioner Sutton to appoint Meg R. Williamson to serve a one-year term on the Nursing Home Advisory Committee. The term will expire February 18, 1992. Upon vote, the MOTION CARRIED UNANIMOUSLY. . MEETING RECESSED TO HOLD A REGULAR MEETING OF THE NEW HANOVER COUNTY WATER & SEWER DISTRICT Chairman Retchin recessed the meeting to hold a Regular Meeting of the Water & Sewer District at 10:05 o'clock A.M. until 10:18 o'clock A.M. ADDITIONAL ITEMS - COUNTY MANAGER Work Session Scheduled for Discussion of Steam Plant Expansion and County Landfill County Manager O'Neal requested the Board to schedule a Work Session at the Steam Plant to discuss the operational date of the expanded facility and budget matters pertaining to the Landfill. ~ ( \ r@~~s OF REGULAR MEETING, FEBRUARY 18, 1991 ( CONTINUED) Consensus: It was the consensus of the Board to schedule a Work Session on Tuesday, March 5, 1991, at 2:00 P.M. in the Conference Room of the Steam Plant. Action Deferred on Request by the City of Wilmington to Convey Jointly OWned Property at the Intersection of Eighth and McRae Streets County Attorney Pope stated the City has to consider conveying jointly owned property of Eighth and McRae Streets to the City development of a community center. requested the Board at the intersection of Wilmington for I,~ Commissioner Barfield expressed concern for this request when the citizens in the Rankin Terrace area have been actively involved in an enrichment program that has proven to be quite successful in reducing drug problems being experienced in the community. He stated the citizens would prefer this type of structure to be located near the old James Walker Memorial Hospital due to safety concerns for their children in the proposed location. He recommended taking no action on this request until further discussion has been held with City officials. Motion: After discussion, Commissioner Barfield MOVED, SECONDED by Commissioner Sutton to defer action on this request until a representative from the City can further explain the proposed project. Upon vote, the MOTION CARRIED UNANIMOUSLY. ADJOURNMENT Motion: Commissioner Barfield MOVED, SECONDED by Commissioner Greer to adjourn. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Retchin ad~ourned the meeting at 10:26 o'clock A.M. Respectfully submitted, ~;<a~ Clerk to the Board o (]