Loading...
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 ~