1992-01-21 Regular Meeting
~
MINUTES OF REGULAR MEETING, JANUARY 21, 1992
"
PAGE 780
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular
Session on Tuesday, January 21, 1992, at 9:00 A.M. in the New
Hanover County Courthouse, 24 North Third Street, Wilmington, North
Carolina.
'.
Members present were: Commissioners Jonathan Barfield, Sri
Fred Retchin; William H. Sutton; Vice-Chairman Robert G. Greer;
Chairman E. L. Mathews, Jr.; County Manager, Allen O'Neal; County
Attorney, Robert W. Pope; and Clerk to the Board, Lucie F. Harrell.
Chairman Mathews welcomed all persons present and called the
meeting to order.
INVOCATION AND PLEDGE OF ALLEGIANCE
Reverend Emily M. Palmer, of the unitarian-Universalist
Church, gave the invocation.
Chairman Mathews led the audience in the Pledge of Allegiance
to the Flag.
NON-AGENDA ITEMS
Chairman Mathews asked if anyone from the general public would
like to comment on an item not listed on the Regular Agenda or an
item listed on the Consent Agenda.
The following item was presented.
.
Discussion of Federal Program Administered by the Department of
Social Services
Ms. Roberta Cox, a resident of New Hanover County, expressed
concern for funds being frozen for the filling of four positions in
the Child Support Enforcement Program at the Department of Social
Services and stated this action is not in compliance with federal
guidelines. She stressed the importance of the County
Commissioners being informed of this fact and stated it was her
understanding that this item would be placed on the agenda for
January 21.
Consensus: After further discussion, it was consensus of the Board
that Ms. Cox should present this item to the Board of Social
Services.
APPROVAL OF CONSENT AGENDA
Vice-Chairman Greer commented on Consent Agenda Item #6 and
stated the firm of Lowrimore, Warwick & Company should be changed
to the firm's new name, McGladrey & Pullen.
County Manager O'Neal requested approval of Contract #92-0272
with the Fire Service District instead of eight volunteer fire
departments.
.
Motion: Vice-Chairman Greer MOVED, SECONDED by Commissioner
Barfield to approve the Consent Agenda with the following changes
to Item #6: (1) a change in the name of the accounting firm and
amend the contract for preparation of an annual audit for the Fire
Service District instead of eight volunteer fire departments. Upon
vote, the MOTION CARRIED UNANIMOUSLY.
CONSENT AGENDA
Approval of Minutes
The Commissioners approved the minutes of the Regular Meeting
of December 16, 1991, and the Work Session of December 16, 1991, as
presented by the Clerk to the Board.
Authorization for Acceptance of 1991 Use-Value Application for Tax
Parcel #R01000-004-003-00
The Commissioners authorized acceptance of the 1991 use-value
....1
(
MINUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 781:-
for Tax Parcel #R01000-004-003-000 in accordance with NCGS 105-
282.1 as recommended by the Tax Administrator.
Acceptance of Tax Collection Reports Through December 31, 1991
The Commissioners accepted the following Tax Collection
Reports through December 31, 1991, as presented by the Collector of
Revenue:
New Hanover County Tax Collections
New Hanover County Fire District Tax Collections
,/,\
I
\ ./
Copies of the reports are hereby incorporated as a part of the
minutes and contained in Exhibit Book XIX, Page 27.
Release of Values - Tax Department
The Commissioners authorized releasing tax listing penalties
as recommended by the Tax Administrator since the taxpayers
certified they made a valid listing during the listing period; they
listed in another county, in error, during the listing period; or
were ill during the listing period.
A copy of the tax listing penalties released is hereby
incorporated as a part of the minutes and contained in Exhibit Book
XIX, Page 27.
The Commissioners authorized value adjustments on properties
because of conditions brought to the attention of the Tax
Department.
A list of value adjustments is hereby incorporated as a part
of the minutes and is contained in Exhibit Book XIX, Page 27.
f\,
\ ~
The Commissioners authorized acceptance of Senior
Citizen/Disability Exclusions that were filed late as recommended
by the Tax Administrator.
A list of Senior Citizen/Disability Exclusions is hereby
incorporated as a part of the minutes and is contained in Exhibit
Book XIX, Page 27.
The Commissioners authorized acceptance of delinquent
exemption requests for the calendar year in accordance with NCGS
105-282.1 as recommended by the Tax Administrator.
A copy of the list is hereby incorporated as a part of the
minutes and is contained in Exhibit Book XIX, Page 27.
Approval of Contract #92-0272 with McGladrey & Pullen for Annual
Financial Report for the New Hanover County Fire Service District
The Commissioners approved a contract with McGladrey & Pullen
for performance of an annual financial report for the New Hanover
County Fire Service District.
A copy of the contract is on file in the Legal Department.
Adoption of Amendments to Fire Protection Permit Fee Schedule
The Commissioners adopted amendments to the Fire Protection
Permit Fee Schedule.
(\
\ ~
A copy of the amended schedule is hereby incorporated as a
part of the minutes and is contained in Exhibit Book XIX, Page 27.
Approval of Budget Amendment #92-0103 - Health Department
The commissioners approved the following Budget Amendment:
\
.
.
.
.\,1/. ,,;-;1""
~
+ rt"'1- ,!-,~, .
MINUTES' OF REGULAR MEETING, JANUARY 21, 1992
PAGE 782
#92-0103 Health/Epidemiology & Family Planning
Debit
Credit
Health/Epidemioloqy
Health Fees
$4,500
Departmental Supplies
$ 4,500
Health/FamilY Planninq
Family Planning State Grant
$10,638
Departmental Supplies
$10,638
Purpose: To budget additional revenues and expenditures in
Epidemiology for Hepatitis B vaccine. A greater number of citizens
than anticipated have received the vaccine for occupational
exposure to Hepatitis B. The vaccine is purchased per dose by the
recipient of the vaccine or the employer.
The additional revenues budgeted in Family Planning are from
State expansion funds and will be used for additional family
planning supplies. No additional County dollars are required.
Approval of Budget Amendment #92-0104 Department of Social
Services
The Commissioners approved the following Budget Amendment:
#92-0104 DSS/AFDC
Debit
Credit
DSS/AFDC
AFDC - Emergency Assistance
County-Issued Check
$75,000
$25,000
Assistance Payments
$100,000
Purpose: To budget additional State funds for AFDC Emergency
Assistance Program. State funds require a $25,000 local match,
which has already been budgeted in the DSS budget.
Approval of Change Order Report #23
The Commissioners approved Change Order Report #23 for the
period ending January 9, 1992, as presented by the Deputy County
Manager.
A copy of the report is hereby incorporated as a part of the
minutes and is contained in Exhibit Book XIX, Page 27.
Adoption of Proclamation Designating the School Year 1991-92 as
operation Science Against smoking Year in New Hanover County
The Commissioners adopted a proclamation designating the
school year 1991-92 as "Operation Science Against smoking Year" in
New Hanover County.
A copy of the proclamation is hereby incorporated as a part of
the minutes and is contained in Exhibit Book XIX, Page 27.
Approval of Request by the Historic wilmington Foundation, Inc. to
Deed Additional Footage on Lot Located at 410 Grace Street
The Commissioners approved a request by the Historic
Wilmington Foundation, Inc. to deed 32 feet of property located at
410 Grace Street through private sale (in accordance with NCGS
Chapter 160-A, Article 12) to the Historic Wilmington Foundation,
Inc. for relocation of an architecturally significant residential
structure scheduled for demolition. The Commissioners adopted a
resolution authorizing the Deputy County Manager tp handle the
private sale at a negotiated price. Th~ sale will not he
consummated until ten (10) days after the notice bf the sale is
published.
~
(
I
M~NUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 783
A copy of the resolution is hereby incorporated as a part of
the minutes and is contained in Exhibit Book XIX, Page 27.
PUBLIC HEARING TO CONSIDER AN AMENDMENT TO THE WRIGHTSBORO
COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
Planning Director, Dexter Hayes, presented an amendment to the
Wrightsboro Community Development Block Grant Program which was
approved as a Consent Agenda item on January 6, 1992. In
accordance with the North Carolina CDBG citizen Participation
Regulations, this item should have been advertised as a Public
Hearing before action was taken by the Board of County
Commissioners.
Chairman Mathews opened the Public Hearing.
Planning Director Hayes stated the proposed amendment is to
allow demolition of four (4) additional houses under the
wrightsboro Community Development Block Grant Project.
Chairman Mathews asked if anyone from the general public would
like to comment on the proposed amendment.
No comments were received from the general public.
Chairman Mathews closed the Public Hearing.
Motion: Chairman Retchin MOVED, SECONDED by Vice-Chairman Greer to
authorize the Planning Department to submit the program amendment
for demolition of four (4) additional dwellings under the
Wrightsboro Community Development Block Grant Program to the
Department of Economic and Community Development for their approval
in accordance with the North Carolina Community Development Block
Program Regulations. Upon vote, the MOTION CARRIED UNANIMOUSLY.
RECOGNITION OF WILLISTON COMMEMORATIVE COMMITTEE'S CONTRIBUTION TO
THE CAPE FEAR MUSEUM
Ms. Linda Pearce, Chairman of the williston Commemorative
Committee, presented an initial payment of $7,000 toward the
$39,000 pledged donation for furnishing the williston Museum
Auditorium. The furnishings are to honor former williston
teachers.
Chairman Mathews, on behalf of the Board, recognized members
of the williston Commemorative Committee and expressed appreciation
for the generous contribution.
ADOPTION OF PROCLAMATION DESIGNATING THE MONTH OF FEBRUARY 1992 AS
HUMAN RELATIONS MONTHS IN NEW HANOVER COUNTY
Chairman Mathews read the proclamation and urged all citizens
to participate in the activities planned for Human Relations Month.
Motion: Vice-Chairman Greer MOVED, SECONDED by Commissioner
Retchin to adopt the proclamation designating the month of February
1992 as "Human Relations Month in New Hanover County." Upon vote,
the MOTION CARRIED UNANIMOUSLY.
A copy of the proclamation is hereby incorporated as a part of
the minutes and is contained in Exhibit Book XIX, Page 27.
PRESENTATION OF PLAQUE TO MISS RENEE RASILE, WINNER OF THE HUMAN
RELATIONS THEME CONTEST
Chairman Mathews, on behalf of the Board, congratulated and
presented a plaque to Miss Renee Rasile, a 5th grade student at
Alderman Elementary School, in recognition of being the winner of
the Human Relations Theme Contest. The winning theme was "People
are the gears that make the world go round".
APPROVAL OF CAPE FEAR COMMUNITY COLLEGE TRANSFER PROGRAM
Dr. Richard C. Conrath, President of Cape Fear Community
College, presented and requested approval of the College Transfer
~
()
()
()
~;. .. ,;~,~j;-
~
'ii%.t\ -
~~. -:
MfNUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 784
Program. No additional funds will be required for implementation
of the program, and the community will be afforded an alternative
for the first two years of a four-year college program. The
program is cost effective; does not have admissions barriers; is in
close proximity to home; and is presented within the traditionally
nurturing Community College environment. If approved, the program
will be implemented in the fall of 1992.
.
Motion: After discussion, Commissioner Sutton MOVED, SECONDED by
Vice-Chairman Greer to approve the College Transfer Program
contingent upon approval by the Cape Far Community College Board of
Trustees. Upon vote, the MOTION CARRIED UNANIMOUSLY.
ADOPTION OF PROCLAMATION DESIGNATING FEBRUARY 2-8, 1992, AS "LAND
SURVEYORS WEEK" IN NEW HANOVER COUNTY
Chairman Mathews read the proclamation and encouraged citizens
to join in recognizing the services rendered by professional land
surveyors.
Motion: Commissioner Retchin MOVED, SECONDED by Vice-Chairman
Greer to adopt the proclamation designating February 2-8, 1992, as
"Land Surveyors Week" in New Hanover County. Upon vote, the MOTION
CARRIED UNANIMOUSLY.
A copy of the proclamation is hereby incorporated as a part of
the minutes and is contained in Exhibit Book XIX, Page 27.
.
DENIAL OF REQUEST BY LEADER CONSTRUCTION COMPANY FOR A REDUCTION IN
RETAINAGE
Deputy County Manager Gornto commented on a request from
Leader Construction Company for reduction in the 10% retainage and
stated after review of the project, the Senior Center Building
Committee and Architect David Polston have recommended a reduction
of the retainage from $142,465 to $48,500 contingent upon the
following conditions:
1. A final Certificate of Occupancy is obtained by the
contractor from the Building Inspections Department verifying
that the facility is in compliance with all applicable county
standards including the Health Department.
2. A release of lien is provided by the contractor for each
major subcontractor or supplier for the project. All releases
must be dated and notarized.
3. A final copy of all sales tax paid by the contractor or
subcontractors is supplied to the county.
4. Completion of as-built drawings for each of the four major
trades.
Architect David Polston presented a status report and punch
list as of January 17, 1992, and stated the Certificate of
Occupancy has been signed off by the Building Inspector. . He
requested the Board to accept the Senior Center as ready for
occupancy and reduce the retainage to $37,500 instead of $48,500
since some of the items on the punch list have been completed.
.
Discussion was held on completion of the punch list before
reducing the retainage. Commissioner Barfield expressed concern
for requesting reduction of the retainage until the punch list
items have been completed and the contract has been fulfilled at
which time final payment will be made to Leader Construction
Company.
commissioner Sutton expressed concern for assurance that the
subcontractors have been paid in a timely manner and inquired as to
whether the subcontractors on this job have been paid?
Architect Polston stated several contractors have called
~
(
MINUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 785
informing him of non-payment; however, from a legal aspect, the
County contracted with Leader Construction Company with
subcontractors employed by Leader; therefore, the performance and
payment bond is in place to protect the owner for payment of the
subcontractors.
Motion: After further discussion, Commissioner Retchin MOVED,
SECONDED by Vice-Chairman Greer to deny the request from Leader
Construction Company for reduction in the retainage until the punch
list items have been completed and the drainage problem has been
corrected. Upon vote, the MOTION CARRIED UNANIMOUSLY.
()
ADOPTION OF AN AMENDMENT TO CHAPTER 3, "ANIMALS AND FOWL", SECTION
3-21 OF THE NEW HANOVER COUNTY CODE UPON THE FIRST READING
Health Director, Robert Parker, presented and requested
approval of an amendment to the Animals and Fowl Ordinance, section
3-21 pursuant to passage of State law by the 1991 General Assembly
allowing local governments to charge a $500 fine for violation of
local ordinances. The $50 fine in the ordinance has not been
changed since 1985. He also presented an amended "Animal Control
citation Fee Schedule" increasing fees as well as incorporating the
fines necessary for the recently adopted "Dangerous Dog" law. He
stated the Board of Health approved the schedule and recommends
approval by the Board of County Commissioners.
Motion: After discussion of the need for citizens to be responsible
pet owners, Vice-Chairman Greer MOVED, SECONDED by Commissioner
Barfield to adopt the proposed amendment to Chapter 3, section 3-21
of the Animals and Fowl Ordinance charging a $500 fine for
violation of the ordinance, and approve the Animal Control Citation
Fee Schedule as recommended by the Board of Health. Upon vote, the
MOTION CARRIED UNANIMOUSLY.
A copy of the ordinance is hereby incorporated as a part of
the minutes and is contained in Exhibit Book XIX, Page 27. The
ordinance will be codified into the County Code.
()
MEETING CONVENED FROM REGULAR SESSION TO HOLD A MEETING OF THE NEW
HANOVER COUNTY WATER & SEWER DISTRICT
Motion: Commissioner Retchin MOVED, SECONDED by Vice-Chairman
Greer to convene from Regular Session to hold a meeting of the
Water & Sewer District. Upon vote, the MOTION CARRIED UNANIMOUSLY.
Chairman Mathews convened from Regular Session at 10:18
o'clock A.M.
Motion: Vice-Chairman Greer MOVED, SECONDED by Commissioner
Retchin to reconvene to Regular Session. Upon vote, the MOTION
CARRIED UNANIMOUSLY.
Chairman Mathews reconvened to Regular Session at 11:44
o'clock A.M.
BREAK
Chairman Mathews called for a break from 11: 45 A.M. until
11:55 A.M.
COMMITTEE APPOINTMENTS
()
Appointment of Reverend Joseph windley to Serve on the Human
Relations commission
Motion: commissioner Retchin MOVED, SECONDED by Commissioner
Barfield to appoint Reverend Joseph Windley to fill the unexpired
term of Peter Webster as the ministerial representative on the
Human Relations Commission. The term will expire December 31,
1992. Upon vote, the MOTION CARRIED UNANIMOUSLY.
~
.
.
.
~
~":,~)~ .\~ ~
MINUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 786
Appointment of Ernst M. Swart to Serve on the Nursing Home Advisory
Committee
Chairman Mathews stated the Nursing Home Advisory Committee
has nominated two persons to serve as the Nursing Home Industry
Representative on the Nursing Home Advisory Board.
Motion: Commissioner Retchin MOVED to appoint Teresa D. Goldston.
The MOTION FAILED DUE TO NOT RECEIVING A SECOND.
Motion: Vice-Chairman Greer MOVED, SECONDED by Commissioner Sutton
to appoint Ernst M. Swart to serve a one-year initial term as the
Nursing Home Industry Representative on the Nursing Home Advisory
Board. Upon vote, the MOTION CARRIED UNANIMOUSLY.
Appointment of Members to Serve on the Strategic Planning Team
Motion: After presenting nominations and a lengthy discussion on
the qualified applicants, the following members were appointed to
serve on the Strategic Planning Team with a majority vote:
Jonathan Alper
U. "Buzz" Birzenieks
Paul D. Boney
Frank S. Conlon
J. H. Corpening II
Peter R. Davis
John E. Galarde
Linda Pearce
Juanita B. Ralston
Robert S. Rippy
Eugene M. Tate
Michael Titterton
Watson
Rev. Anthony R.
Wrightsville Board of Aldermen Appointee:
Board of Education Appointee:
Herbert P. McKim
Janice Cavenaugh
Consensus: After discussion of appointing another media
representative, commissioner Retchin MOVED, SECONDED by
Commissioner Sutton to invite Hanna Dawson Gage, of WGNI, to serve
on the Strategic Planning Team. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
ADDITIONAL ITEMS - COUNTY COMMISSIONERS
Authorization for Chairman to Write a Letter to Elected State
Officials Requesting Additional Funding to Continue to Provide
Health Services to out-of-county citizens
Vice-Chairman Greer stated the Board of Health is concerned
about the lack of State funding for the Health Department to
continue to provide services to out-of-county citizens. He
presented a draft letter stating that effective June, 1992, the
Health Department will not be able to continue to be a regional
site for the Adult Neurology Clinic or Children's Special Health
Services, which includes Child Neurology and Orthopedics, if
additional funds are not received. It is unfair to ask New Hanover
County to cover the cost of services for out-of-county patients.
Consensus: It was the consensus of the Board to authorize the
Chairman to write the draft letter as presented.
Discussion of Board Directives and Action
Chairman Mathews expressed concern for Commissioners bringing
items before the Board with no background information, legal
approval, or recommendations from staff. He emphasized the
importance of not rushing through items, which later create
problems legally, and recommended developing a policy that will
allow the Administrative Staff and Legal Department to review an
item after presentation, with that item being placed on the next
agenda for final approval. He also commented on ambiguous motions
and directives frequently given to staff and stated development of
a policy of this type will allow staff and the Commissioners to
determine if the intent of the action taken has been correctly
interpreted.
~
(
MINUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 78q.,
Vice-Chairman Greer stated many times various ideas are
discussed with no clearly defined motion. He recommended
developing a policy requiring the Manager to draft a proposal,
obtain legal approval, and then submit to the Board for final
approval.
, County Manager O'Neal
determine the exact intent
opportuni ty for staff to
concurrence of the Board
beneficial.
stated many times it is difficult to
of the Board; therefore, providing an
prepare a recommendation with final
at the next meeting would be most
o
commissioner Sutton stated if motions are clearly stated, the
problem would be resolved.
After further discussion, it was generally agreed that the
Commissioners should clearly state motions and directives when
presenting additional items.
Discussion of scheduling a Joint Meeting with the wilmington City
Council
Chairman Mathews stated the Mayor has requested scheduling
periodic joint meetings with the Wilmington city Council to discuss
items of mutual concern.
commissioner Retchin commented on quarterly breakfast meetings
with the municipalities as well as Legislative Coordinating Council
meetings and stated scheduling a joint meeting with the City
Council once or twice a year, with a clearly defined agenda, would
be beneficial; however, he would like to see more participation
from the City Council at the Legislative Coordinating Council
meetings.
Commissioner Sutton stated when a meeting is scheduled with
the City Council, he would like to discuss the possibility of
consolidating various city and county departments.
o
Consensus: After further discussion, it was the consensus of the
Board to direct the County Manager to work with the City Manager in
preparing an agenda for holding a joint meeting in March.
ADDITIONAL ITEMS - COUNTY MANAGER
Approval of Contract #92-0285 with certain Employees of the New
Hanover County Department of Emergency Medical services and the
Ogden-New Hanover Volunteer Rescue Squad
Assistant County Attorney, Wanda Copley, stated an agreement
has been reached with certain employees of the Department of
Emergency Medical Services who wish to volunteer their time and
services to the Ogden-New Hanover Volunteer Rescue Squad. In order
to comply with the recent ruling by Judge Fox, an agreement has
been prepared outlining the following conditions:
1. County EMS employees will be allowed to volunteer their
services during off-duty hours to the Odgen-New Han-
over Volunteer Rescue Squad without expectation of com-
pensation from New Hanover County by reason of such vol-
unteer activities.
o
2. If a volunteer files a complaint with the Wage & Hour
Division and the County incurs liability for overtime
expenses, the money will be donated to the Odgen-New
Hanover Rescue Squad with that amount deducted from the
County's allocation to the Rescue Squad.
*This agreement is pending upon a determination from the
Administrator of the Wage and Hour Division of the De-
partment of Labor as to the applicability of overtime
compensation provisions of the Fair Labor Standards Act.
~
~
Ji'.) 1;,;
MINUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 788
Assistant County Attorney Copley requested approval of the
agreement as presented.
Motion: After discussion, commissioner Retchin MOVED, SECONDED by
Commissioner Sutton to approve the agreement as presented by the
Assistant County Attorney. Upon vote, the MOTION CARRIED
UNANIMOUSLY.
.
A copy of the agreement is on file in the Legal Department.
Discussion of pending Federal Legislation concerning Off-shore
Jurisdiction
Assistant County Manager, Dave Weaver, stated the Director of
the Outer continental Shelf Office with the N. C. Department of
Administration, contacted him concerning federal legislation
governing off-shore jurisdiction.
The following comments were presented on two pending bills:
1. A bill to extend federal jurisdiction over ocean waters to
12 miles off-shore. The State has no problem with this bill.
2. A bill to amend the Submerged Land Act of 1953 which would
allow the State to extend its jurisdiction to 12 miles off-
shore. The State is not in favor of this bill for two
reasons: (a) no resources to effectively manage the area; and
(b) possible future interference with the State receiving oil
and gas lease revenue sharing.
The purpose of the call was to inform local governments of the
pending legislation with no action requested by the State.
.
Discussion of State Funding Appropriations for Mental Health
Centers
Commissioner Sutton requested a report on the meeting attended
by Commissioner Retchin with reference to inequitable State funding
appropriations for Mental Health Centers throughout the State.
commissioner Retchin stated the group met with the following
action taken:
1. Request the N. C. Association of County Commissioners
(NCACC) to support equitable funding for Mental Health Centers
throughout the State. This request is a goal of the NCACC;
however, it will be strengthened. It was the general feeling of
the group that time will be required for the inequitable funding to
be corrected due to the amount of funds involved.
2. Prepare and request counties involved
resolution urging the Legislature to correct the
funding appropriations to Mental Health Centers. The
Catawba County is preparing the resolution which will
to each county.
to adopt a
inequitable
attorney for
be forwarded
.
3. Discussion was held with Secretary David T. Flaherty, who
agreed the time has come to correct the funding inequity and
recommended that the counties involved collectively approach the
Legislature to create an awareness of the problem and the negative
impact of funding shortfalls to Mental Health Centers.
commissioner Retchin stated the Legislative Goals Committee of
the NCACC will meet on March 13, 1992, and he will keep the
Commissioners informed of any progress.
Commissioner Sutton expressed concern for the Southeastern
Center being underfunded and urged Commissioner Retchin to continue
to work with the NCACC to resolve this matter.
Report on N. C. Association Boards of Health Meeting
Vice-Chairman Greer commented on attending a meeting of the
~
(
MINUTES OF REGULAR MEETING, JANUARY 21, 1992
PAGE 78,9.
North Carolina Association Boards of Health and stated members of
the board were quite concerned that the New Hanover County Board of
Commissioners supported an effort by Moore County to allow local
governments to control the operation of Departments of Social
Services and Health Departments.
commissioner Retchin stated Mecklenburg County is the only
eligible county under State law that has the option to control the
operation of their human services agencies that provide federal and
state mandated programs. The intent of the Moore County resolution
is to allow other counties to have the same control, if they so
desire.
o
commissioner Barfield commented on continued increases in
funding needs for these agencies and strongly supported the move
stating county governments should have the ability to control
agencies of this type when programs are mandated and taxpayers have
to pay the bill.
Vice-Chairman Greer, also, commented on bills that have been
introduced by the N. C. Association of Boards of Health and stated
some of these bills could become quite costly for taxpayers;
therefore, he does not feel they should be supported. He stated a
copy of the bills will be forwarded to the Commissioners.
BREAK
Chairman Mathews called for a break from 12:31 P.M. until
12:55 P.M.
EXECUTIVE SESSION
Motion: Commissioner Retchin MOVED, SECONDED by Commissioner
Sutton to convene from Regular Session to Executive Session to
discuss a legal and personnel matter. Upon vote, the MOTION
CARRIED UNANIMOUSLY.
Chairman Mathews convened from Regular Session at 12:56 P.M.
n
'J
Motion: Commissioner Retchin MOVED, SECONDED by Commissioner
Sutton to reconvene to Regular Session. Upon vote, the MOTION
CARRIED UNANIMOUSLY.
Chairman Mathews reconvened to Regular Session at 3:00 P.M.
APPOINTMENT OF WANDA COPLEY AS COUNTY ATTORNEY EFFECTIVE APRIL 1,
1992
Chairman Mathews commented on the retirement of County
Attorney, Robert W. Pope, effective April 1, 1992, and stated in
Executive Session the Board agreed upon a person to be appointed to
fill this position. The Board strongly feels that County employees
should be provided career opportunities and with the excellent
qualifications of the Assistant County Attorney, the Board is ready
to formally appoint this person.
Motion: commissioner Retchin stated it is his distinct honor and
pleasure to appoint Assistant County Attorney, Wanda Copley, to
succeed Robert W. Pope as the County Attorney effective April 1,
1992. The MOTION WAS SECONDED by Commissioner Barfield. Upon
vote, the MOTION CARRIED UNANIMOUSLY.
,(\,
, I
, /
-'
ADJOURNMENT
Motion: Commissioner Sutton MOVED, SECONDED by Vice-Chairman Greer
to adjourn. Upon vote, the MOTION CARRIED UNANIMOUSLY.
Chairman Mathews adjourned the meeting at 3:14 P.M.
~p<<~;.r su~mi/tted,
~eF.~
Clerk to the Board
~