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
(]