Loading...
2005-09-19 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 407 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, September 15, 2005, at 9:00 a.m. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington, NC. Members present were: Chairman Robert G. Greer; Vice-Chairman William A. Caster; Commissioner Ted Davis, Jf.; Commissioner William A. Kopp, Jr.; Commissioner Nancy H. Pritchett; Interim County Manager Dave Weaver; County Attorney Wanda M. Copley; and Deputy Clerk to the Board Teresa P. Elmore. Chairman Greer called the meeting to order and welcomed everyone present. INVOCATION AND PLEDGE OF ALLEGIANCE Carl Byrd, Director of the Human Relations Commission, gave the invocation. Vice-Chairman Caster led the audience in the Pledge of Allegiance to the Flag. APPROVAL OF CONSENT AGENDA Chairman Greer asked if any member of the Board would like to discuss or remove an item from the Consent Agenda. Concerning Consent Item 3, Commissioner Pritchett asked whether the Legal Department had sufficient staff to handle the additional collections of the Health Department. County Attorney Copley responded that an employee was added through the budget process to handle the additional workload. Vice-Chairman Caster commented that the Commissioners requested information at the staff meeting on how the local match for grant applications were handled. The Budget Director provided a written response explaining the variety of ways the departments meet the requirements. Hearing no further comments, Chairman Greer requested a motion from the Board to approve the items on the Consent Agenda as presented. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to approve the items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSL Y. CONSENT AGENDA Approval of Minutes The Commissioners approved the minutes of the following meetings as presented by the Clerk to the Board: Regular Meeting, September 6, 2005 Closed Session Meetings, September 6, 2005 Award of Contract #06-0081 to SCS Engineers for CQA Services for Construction of Cell 6C and Partial Closure of Cells 3B through 5 at the County Landfill The Commissioners awarded a contract to SCS Engineers in an amount not to exceed $300,000, for engineering inspection services for construction of Cell 6C and partial closure of Cells 3B through 5 at the County Landfill. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.1. Approval of Amendment to the County Health Department Fee Policy for the Collections Process The Commissioners approved changes to the Health Department's Fee Policy allowing submission of all eligible outstanding debt to the County Legal Office for possible collection through their internal collection process, Small Claims Court, or through the NC Local Government Debt-Setoff Program. Revenue generated through this process will be posted as recognized revenue to the Health Department Budget in the Fiscal Year in which it is received. Approval of County Board of Health No Smoking Policy Amendment The Commissioners approved an amendment to the Board of Health No Smoking Policy as permitted by new legislation per NC General Statute 143-599, which permits local health departments to enact a 50' (linear) smoke-free perimeter around health department facilities. Authorization to Submit a Grant Application and Local Governmental Resolution to the Governor's Highway Safety Program for a 2006 Law Enforcement Liaison Reimbursement Grant for the Sheriff's Office The Commissioners authorized the Sheriffs Office to submit a grant application and local governmental resolution to the NC Governor's Highway Safety Program (GHSP) for a 2006 Law Enforcement Liaison Reimbursement Grant. The Sheriffs Office will assist in gathering statistics and coordinate the initiatives of the "Booze It and Lose It" and "Click It or Ticket" campaigns for Region 2. The Region 2 Coordinator will conduct NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 408 meetings involving all Region 2 counties and attend at least two regional checkpoints in each quarter of the grant cycle. The grant request for $10,000 in Federal funding would cover the expense of $5,000 in equipment (hand-held radar units) and $5,000 in travel funds. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.2. Acceptance of Grant Award from the Office of Justice Programs for Purchase of Bulletproof Vests for the Sheriffs Office and Approval of Budget Amendment The Commissioners accepted a grant in the amount of $17,381.63 from the Office of Justice Programs for purchase of bulletproof vests. The Sheriff requested that General Fund Contingency funds be used for the 50-50 local match of $17,381.63. The following budget amendment was approved for the grant award. Budget Amendment #06-0029 - Sheriffs Office/Non-Departmental Adiustment Debit Credit Uniform Patrol: US DOJ - Bulletproof Vests Uniforms - Purchase Non- Departmental: Contingencies $17,382 $34,764 $17,382 Explanation: To budget grant award in the amount of $17,382 from the Office of Justice for purchase of bulletproof vests. A 50/50 local match is required ($17,382) and will be transferred from Contingency. Total cost of vests will be $34,764. Authorization to Submit a Revised Grant Application and Local Governmental Resolution to the Governor's Highway Safety Program for a Project Safe Roads Grant - Sheriff's Office The Commissioners authorized the Sheriffs Office to submit a revised grant application and local governmental resolution originally approved at the February 21,2005 meeting for NC Governor's Highway Safety Program (GHSP) 2005-2006 Safe Roads grant in the amount of $86,934 (federal $62,453 and $24,481 local match for equipment). The revised application includes $108,376 (salary/fringes) for two deputy positions (100% federal funds), equipment request of $90,600 for two traffic enforcement vehicles (equipped) at a cost of $60,000; 2 dual radar units, $5,000; 4 Alco-Sensor units, $1,600; 1 speed monitor trailer, $12,000; and 2 in-car video systems, $12,000. The local match requirement is $25,650 on equipment. As in the original request, the Sheriff is requesting that General Fund Contingency funds be used for the local match requirement. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.3. Approval to Budget Additional Funds Received by the Sheriff's Office The Commissioners approved the following budget amendments for additional funds received by the Sheriffs Office. Budget Amendment #2006-06 - Sheriffs Office Adiustment Debit Credit Controlled Substance Tax: Controlled Substance Tax Interest on Investment Capital Project Expense $2,777 $ 515 $3,292 Explanation: To budget additional revenue received on August 24 and 2005 interest. Budget Amendment #2006-07 - Sheriffs Office Adiustment Debit Credit Federal Forfeited Property: Federally Forfeited Property Interest on Investment Capital Project Expense $159,762 $ 1,307 $161,069 Explanation: To budget additional funds received on 8/17/05 and 8/31/05 and interest for 2005. Of the $159,762 receipts, $94,700 was used to pay-in-full the Sheriffs pledge of $150,000 toward the cost of the Sheriffs Office - Administration Building adjacent to the Detention Facility. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 409 Approval of Property Tax Refund to Campus Walk Associates R05508-002-016-000 The Commissioners approved a tax refund of $17,100.79 to Campus Walk Associates. On October 27, 1989 a warranty deed was recorded transferring Campus Edge Apartments from Mr. George Harriss to Campus Walk Associates. The Tax Department incorrectly included an adjacent parcel owned by Mr. Harriss when the property was transferred in 1989. Campus Walk Associates has paid taxes for the parcel since the sale. Acceptance of New Hanover County and New Hanover County Fire District Tax Collection Reports - Tax Department The Commissioners accepted the following Tax Collection Reports through August 31, 2005. New Hanover County Fire District New Hanover County Copies of the Tax Collection Reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXIX, Page. 28.4. Approval of Release of Tax Values The Commissioners granted the following taxpayers the Senior Citizen/Disability Exclusion: Bennett, Michael David Benton, Lois K. Trustee Bridgers, Roger Lane Butler, Lillian R. Dail, Helen L. Life Estate Difede, Josephine Garrett, Harriett A. Harris, Alice E. Hayes, Helen Reaves Johnson, Norman D. Riley, George Sr. Sandlin, Dorothy J. Snow, Lula Life Estate Walters, Joan M. $32,055 26,765 28,331 41,221 63,135 52,263 30,774 56,957 34,653 27,231 40,387 56,594 41,839 57,525 Approval of Budget Amendments The Commissioners approved the following budget amendments: Budget Amendment #06-0031 - Elections Adiustment Debit Credit Elections: Help America Vote Act Grant Supplies $2,800 $2,800 Explanation: To budget additional Help America Vote Act grant funds. Funds will be used to purchase fax machine, shredder, typewriter and two barcode scanners to scan voter registration cards. Budget Amendment #06-0035 - Health Adiustment Debit Credit Care Coordination: Title XIX Fees Maximization Supplies $15,932 $15,932 Explanation: To budget Medicaid Cost Settlement Funds to fund vaccines, medical supplies, contraceptives, consulting services, software, computers and imaging services in the Health Department. Budget Amendment # 060036 - Various Adiustment Debit Credit Airlie Gardens: Beach Access Grant Contract Services Jobs Access JARC Grant-DOT Contribution from DSS Contribution from NHTS-ROAP $64,267 $64,267 $62,478 $47,052 $15,426 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 410 Budget Amendment # 060036 - Various (Cont.) Adiustment Debit Credit Contract Services Museum-Grassroots Science Grassroots Science Grant Administrative Reserve $124,956 $198,398 $198,398 Elections: HA VA List Maintenance Grant Contract Services Postage $ 3,341 $1,424 $1,917 DMC Project DMC Grant-GCC Salaries and Wages FICA Retirement Medical Insurance Disability Insurance Contract Services Telephone Travel and Training Supplies $75,824 $7,809 $617 $1,457 $1,690 $16 $48,180 $144 $5,572 $10,339 Explanation: To rollover unexpended grant funds from FY 04-05 to FY 05-06. REGULAR ITEMS OF BUSINESS PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS Interim County Manager Weaver requested the following employees to step forward to receive service awards: Five Year: Tiffany R. Allen - Risk Management/Finance Anne S. Brown - Risk Management/Finance Gayle E. Bordeaux - Health Department Laura L. West - Health Department Alice H. Moore - Department of Social Services Mary B. Rubright - Department of Social Services Heather 1. Hall - Library Paige M. Owens - Library Ten Year: Michael D. Hill- Inspections Department Steven B. Shoaf - Inspections Department Cynthia M. Grindstaff - Department of Social Services Fifteen Year: Chris O'Keefe - Planning Department Mary B. Strickland - Department of Social Services Twenty Year: Gloria 1. Bowden - Department of Social Services Twenty-Five Year: Denise R. Lewis - Tax Department Marie O. Spencer - Library On behalf of the Board, Chairman Greer presented a servIce award to each employee, expressed appreciation, and thanked them for their dedicated years of service. RECOGNITION OF NEW EMPLOYEES Interim County Manager Weaver requested the following new employees to stand and be introduced: Janet McConnaughay, Pre-Trial Release Program Michelle Taylor, Pre-Trial Release Program Matthew Zachok, Property Management Jay Edwards, Health Department Brian Satz, Register of Deeds On behalf of the Board, Chairman Greer welcomed the new employees to County Government and wished them success with their new positions. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 411 CONSIDERATION OF PROCLAMATION DESIGNATING OCTOBER 1, 2005 AS BIG SWEEP DAY IN NEW HANOVER COUNTY Commissioner Pritchett stated that as a veteran of many Big Sweeps in the past, she encouraged others to participate in the removal of litter and debris from the area beaches on October 1, 2005, in an effort to improve water quality and promote environmental awareness of the impacts of littering. She read the proclamation into the record. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt the proclamation designating October 1, 2005 as Big Sweep Day in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Jennifer O'Keefe, Director of Keep America Beautiful, accepted the proclamation. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.5. CONSIDERATION OF PROCLAMATION DESIGNATING OCTOBER 2005 AS DOMESTIC VIOLENCE AWARENESS MONTH IN NEW HANOVER COUNTY Chairman Greer stated that Mary Ann Lama, Executive Director of the Domestic Violence Shelter and Services, Inc. has requested the Board consider a proclamation to address the importance of working to end domestic violence and proclaim October 2005 as Domestic Violence Awareness Month in New Hanover County. He read the proclamation into the record and called for a motion to adopt. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt the proclamation designating October 2005 as Domestic Violence Awareness Month in New Hanover County. Upon vote, the MOTION CARRIED UNANIMOUSLY. Mary Ann Lama accepted the proclamation. A copy of the proclamation is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.6. CONSIDERATION OF PROCLAMATION DESIGNATING SEPTEMBER 2005 AS READY NORTH CAROLINA MONTH IN NEW HANOVER COUNTY Warren Lee, Director of Emergency Management, stated that Governor Mike Easley has declared September 2005 as Ready North Carolina Month to remind citizens, businesses, and schools to be prepared for any possible disasters, natural or man-made. The Board of Commissioners is encouraged to take part in this observance by urging local residents to assemble their emergency supply kit and review their emergency plans so that they may be self-sufficient if a disaster occurs. He read the proclamation into the record and requested the Board to adopt the proclamation. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to adopt the proclamation designating September 2005 as Ready North Carolina 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 XXIX, Page 28.7. CONSIDERATION OF LIFTING THE STATE OF EMERGENCY IN NEW HANOVER COUNTY FOR HURRICANE OPHELIA Director Lee expressed appreciation to those who were an integral part of the operations of the Emergency Operation Center, Emergency Public Information Center, and Special Needs Task Force, and the many volunteers who helped during the response to Hurricane Ophelia. He requested the Commissioners lift the state of emergency due to the completion of the emergency protective action. State and FEMA teams were currently in the field preparing individual and public assistance surveys to determine the extent of damage and whether the County should be considered for a presidential declaration, which would entitle the County to federal reimbursement of some expenses. The County is moving forward in arranging for debris pick up along the roadsides. He believed that the County would be reimbursed for the expense as well as for some beach renourishment expenses at the beaches. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt the proclamation lifting the State of Emergency. 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 XXIX, Page 28.8. Chairman Greer thanked Director Lee and his staff for their efforts in preparing the County for disaster events. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 412 CONSIDERATION OF RESOLUTION IN SUPPORT OF THE "HEAD OF THE CAPE FEAR REGATTA" David Butts, Chairman of the Second Annual Head of the Cape Fear Regatta, reported on the annual rowing race event on the Cape Fear River and invited the Commissioners to the VIP area to watch the race on October 15, 2005. Margee Herring of the public relations committee spoke on the economic impact of the event for the area. Linda Stinson, Vice Chairman of the Head of the Cape Fear Regatta, read the resolution and requested the Board to adopt. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to adopt the resolution in support of the "Head of the Cape Fear Regatta." Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.9. CONSIDERATION OF REQUESTS FROM THE PORT, WATERWAY & BEACH COMMISSION Rick Catlin of the Port, Waterway, and Beach Commission (PWBC) requested payment of Room Occupancy Tax (ROT) funds in the amount of $52,000 for an emergency vehicle ramp for the Town ofKure Beach. The ramp will also provide easier access for upcoming beach renourishment projects. The Port, Waterway, and Beach Commission recommended approval. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to approve payment of ROT funding of $52,000 for an emergency vehicle ramp at Kure Beach. Upon vote, the MOTION CARRIED UNANIMOUSLY. Additionally, Mr. Catlin requested $17,875 of ROT Funds for the Town of Wrightsville Beach to hire Marlowe and Associates. The firm in Washington, DC will work with the federal government to change language in the Project Cooperation Agreement, in order to allow local governments to have more flexibility in raising funds for beach renourishment projects. Mr. Catlin spoke on the recent erosion problems caused by Hurricane Ophelia and anticipated that the costs of beach renourishment projects will increase significantly. He suggested that the County needs to reevaluate the percentage of ROT Funds allocated for beach renourishment projects and said that it will be important to keep the Corps of Engineers involved in projects because of the environmental permitting and construction administration process. Vice-Chairman Caster commented on the achievements of Marlowe and Associates in getting federal funding for past projects, and as a member of the PWBC he recommended approval of the reimbursement funds to the Town of Wrightsville Beach. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to approve the payment of $17,875 from ROT Funds to the Town of Wrightsville Beach for a contract with Marlowe and Associates. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer noted that New Hanover County was designated as a Project Impact Community under a FEMA program. He suggested funding should be requested from FEMA for beach renourishment projects since the purpose of the program is to build disaster resistant communities to withstand storms. Vice-Chairman Caster announced that the annual conference of the North Carolina Beach Inlet & Waterway Association will be held at Carolina Beach on November 14-15,2005. CONSIDERATION OF PROCEEDING WITH DESIGN OF CRIME SCENE INVESTIGATION BUILDING AND SOLICITATION OF BIDS FOR THE CONSTRUCTION PROJECT Sheriff Sid Causey spoke on the need to build a Crime Scene Investigation Building at the Detention Center, where other divisions of the Sheriff's Department are located. He said that this would be the last of the construction projects and all other Sheriff personnel have been relocated from the Law Enforcement Center. The building would be designed to allow future expansion and is estimated to cost $617,750. Funding for the project is $200,000 from drug seizure funds and the remaining $417,750 in the Detention Center Capital Project Fund. The CSI Unit investigates crime scenes and processes evidence that requires space, security, and in some cases, refrigeration. The unit also conducts ballistic analysis and other extraordinary measures not able to be performed in a traditional business setting. He requested the Board to approve the building project. In discussion of the inmate population, Sheriff Causey responded that the Detention Center was close to being at full capacity with 510 to 520 inmates. Motion: Commissioner Kopp MOVED, SECONDED by Commissioner Pritchett, to authorize staff to proceed with getting a design for the building and to solicit bids for the construction project and to approve the Budget Amendment for the project. Upon vote, the MOTION CARRIED 4 to 1. Commissioner Davis voted in opposition. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 413 Budget Amendment #2006-08 - Sheriff CSI BuildingfFederal Forfeited Property Adiustment Debit Credit Federal Forfeited Property Fund: Federally Forfeited Property Transfer to CSI Building Sheriff CSI Building Transfer from Fed. Forfeited Prop Capital Project Expense $200,000 $200,000 $200,000 $200,000 Explanation: To establish budget for Sheriffs CSI Building. $417,750 will come from the Jail Capital Project Funds. The Sheriff has pledged an additional $200,000 of Federal Forfeited Property funds; therefore, no appropriation from the General Fund is required. CONSIDERATION OF INTERLOCAL AGREEMENT FOR THE PUBLIC SAFETY TRAINING CENTER Dr. Eric McKeithan, President of the Cape Fear Community College, stated that the Commissioners approved a jointly funded Public Safety Training Facility with the City of Wilmington and Cape Fear Community College on March 14, 2005. The interlocal agreement will address the management and operation of the center and calls for an advisory board to make recommendations on the overall operations. Two representatives from County staff will need to be appointed to serve on the advisory board. CFCC will pay for on-going maintenance expenses of the facility Chairman Greer asked why Fire Service District funds of $30,000 per year were needed for the facility. Fire Chief Hall responded that the facility should operate within its means. Wording was included in the agreement in case of a shortfall in anticipated revenues. The City and County will need to offset over runs to ensure the center operates effectively. The facility should save the County money by having less out-of-county training for public safety personnel. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to approve the Interlocal Agreement for the Public Safety Training Facility. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer called for a motion on the appointments to the advisory board. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to appoint Interim County Manager Dave Weaver and Fire Chief Donnie Hall to serve on the Public Safety Training Center Advisory Board. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSIDERATION OF CONSTRUCTION OF ADDITIONAL CLASSROOM SPACE AT CAPE FEAR COMMUNITY COLLEGE Dr. Eric McKeithan, President of the Cape Fear Community College, reported that due to the recent exchange of property between Cape Fear Community College and the City of Wilmington, the college will replace a parking structure and classroom facility. The college has acquired $11 million in state funding to construct a parking structure and a building for the cosmetology school. An architect has presented a preliminary design of the facilities but has suggested that the college may want to consider adding two floors to the building. The most critical needs for the space are the culinary technology and hotel and restaurant management technology schools, which would triple the size of the training area for the two programs and provide an expanded dining room. The dining room would double as a board room/multi-purpose room for other functions. The cost of adding two floors to the building is projected at $2.5 million. Commissioner Davis, a member of the CFCC Board of Trustees, recommended that the Commissioners approve the funding for two additional floors saying that it would be cheaper to add space vertically in the same footprint than to purchase more land. Furthermore, the college would be able to expand job-training programs to meet the demand from hotels and restaurants in the area. He reported that the Board of Trustees unanimously endorsed the construction of additional classroom facilities. In discussion of the failed bond referendum, Dr. McKeithan explained that the bond would have paid for expanding the registered nurses and radiology programs. The college had identified new construction needs for the next 20 years to be $75 to $100 million, but the bond referendum was limited to $27 million by the Commissioners. Expansions of the culinary and hotel/restaurant management programs were not included in the bond referendum. In discussion of how the County would pay the $2.5 million, Finance Director Shell explained that during next year's budget process, the County will need to determine the most cost effective way to fund the project, whether through a financing mechanism or fund balance. Motion: Commissioner Davis MOVED, SECONDED by Commissioner Kopp, to approve funding in the amount of $2.5 million for construction of two additional floors for the culinary and hotel/restaurant management technology schools and the multi-purpose/dining room. Upon vote, the MOTION CARRIED 4 to 1. Commissioner Pritchett voted in opposition. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 414 CONSIDERATION OF A CONTRACT WITH WINTER PARK VOLUNTEER FIRE DEPARTMENT Fire Chief Donnie Hall stated that the Winter Park Volunteer Fire Department will conclude its five-year annexation contract with the City of Wilmington on October 1, 2005. The Board of Fire Commissioners and the Department of Fire Services recommend that the County proceed with a two-year contract for fire protection services in the Murrayville area with the Winter Park Fire Department. The County will pay $240,000 for the 2-year contract and at the end of the contract, Winter Park will transfer approximately $700,000 of equipment to the County. The contract will allow additional time for planning and preparation for the Murrayville Fire Station. Funding was appropriated in the current budget for the contract. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to approve the contract agreement with Winter Park Volunteer Fire Department as recommended by the Board of Fire Commissioners. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chief Alex Stanland of Winter Park Fire Department spoke on having a great working relationship with County staff and expressed appreciation for the agreement that will allow Winter Park VFD to continue to serve the community. The fire station has been in service for 54 years. Chairman Greer expressed appreciation to Chief Stanland and other volunteer firemen who serve New Hanover County. On another matter, Fire Chief Hall reported that an insurance grader from the Department of Insurance in Raleigh was at the Federal Point Fire Station to give an insurance rating. In three to four months homeowners in the area should receive a reduction in insurance rates. One remaining fire district needs to be graded. CONSIDERATION OF A RESOLUTION IN SUPPORT OF PROCEEDING WITH A PLAN FOR A WATER AND SEWER AUTHORITY Chairman Greer reported that a committee, composed of District Chairman Caster, Mayor Broadhurst, Councilman Quinn, and himself has been discussing whether to consolidate the City and County water and sewer utilities into an authority. They fully support and unanimously recommend the adoption of a resolution that would direct staff to develop the means of implementing an authority to consolidate the Water and Sewer District and the City of Wilmington's Water and Sewer Utilities Services. A final plan shall be presented and a public hearing held by July 1, 2006. The committee will continue to work with staff to prepare the implementation documents. The City Council will consider this resolution at its meeting on September 20,2005. Commissioner Davis, Commissioner Pritchett, and Commissioner Kopp supported the concept of an authority and commended the committee for its efforts. Motion: Chairman Greer stated that the authority will provide a better service at a better price for the people of the New Hanover County. He then MOVED, SECONDED by Vice-Chairman Caster, to adopt the resolution directing staff to proceed in developing a plan for an authority to operate both water and sewer utilities. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.10. BREAK: Chairman Greer called for a break at 10:50 a.m. untilll:05 a.m. COMMITTEE APPOINTMENTS Appointments to the Criminal Justice Partnership Advisory Board Chairman Greer reported that two vacancies needed to be filled on the Criminal Justice Partnership Advisory Board and two members were eligible for reappointment. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to reappoint John A. Ranalli and Sonja D. Robinson to three-year terms on the Criminal Justice Partnership Advisory Board with the terms to expire on September 30, 2008. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointments to the Juvenile Crime Prevention Council Chairman Greer announced that up to five vacancies needed to be filled on the Juvenile Crime Prevention Council and representatives were needed from the following categories: At-Large, Business Community, Faith Community, and Student. Motion: Commissioner Kopp MOVED, SECONDED by Vice-Chairman Caster, to appoint Andrew Jones as the student representative, Harold B. King as an at-large member; Jane McDonald in the Substance Abuse Counselor category, and to reappoint Sonja D. Robinson and Barry E. Williams with the terms to expire on September 30, 2008. Upon vote, the MOTION CARRIED UNANIMOUSL Y. Appointments to the New Hanover Regional Medical Center Board of Trustees Chairman Greer announced that five vacancies needed to be filled on the New Hanover Regional Medical Center Board of Trustees with one vacancy being the unexpired term of Frank Taylor. He reported that 29 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 415 applications were received with four being eligible for reappointment. He requested nominations from the Board. Commissioner Kopp commented on the very qualified applicants from the community but questioned how the Commissioners should make reappointments when they may not know how well the members are performing. Chairman Greer agreed saying that the Commissioners may need to rethink the appointment procedure to determine a way to evaluate the members of the board of trustees. Commissioner Pritchett responded that she usually talks with the chair, the treasurer, and other members of the board of trustees to determine whether members are performing well and whether a certain type of professional member was needed on the board. Chairman Greer called for nominations from the Commissioners. Vice-Chairman Caster nominated David Sims for reappointment. Commissioner Pritchett seconded the nomination. Vice-Chairman Caster nominated John Fuller for reappointment. Chairman Greer seconded the nomination. Commissioner Davis nominated Lawrence Clark for reappointment. Commissioner Pritchett seconded the nomination. Commissioner Pritchett nominated James E. Vann for reappointment. Vice-Chairman Caster seconded the nomination. Vice-Chairman Caster nominated Ronald 1. Isyk for appointment. Chairman Greer seconded the nomination. Commissioner Pritchett nominated John R. Andrew for appointment. The nomination did not receive a second. Vice-Chairman Caster nominated Dr. Dennis Nicks for appointment. The nomination did not receive a second. Commissioner Davis nominated Sherman Lee Criner for appointment. Vice-Chairman Caster seconded the nomination. Commissioner Pritchett nominated Charles Wells for appointment. The nomination did not receive a second. Upon vote, signified by the raising of hands: Lawrence S. Clark received votes from Chairman Greer, Commissioner Pritchett, Commissioner Davis, and Commissioner Kopp Sherman Lee Criner received votes from Vice-Chairman Caster and Commissioner Davis. John D. Fuller received a unanimous vote. Ronald 1. Isyk received votes from Chairman Greer, Vice-Chairman Caster, Commissioner Kopp, and Commissioner Pritchett. David B. Sims received a unanimous vote. James E. Vann received a unanimous vote. Ronald 1. Isyk was appointed and Lawrence S. Clark, John D. Fuller, David B. Sims, and James E. Vann were reappointed to serve on the New Hanover Regional Medical Center Board of Trustees with the terms to expire September 30, 2008. MEETING RECESSED TO HOLD A REGULAR MEETING OF THE NEW HANOVER COUNTY WATER AND SEWER DISTRICT Chairman Greer convened from Regular Session at 11 :30 a.m. to hold a meeting of the New Hanover County Water and Sewer District. Chairman Greer reconvened to Regular Session at 11: 3 3 a.m. Non-Agenda Items Chairman Greer announced that time had been reserved to allow the public to present an item that was not NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 416 listed on the regular agenda. He requested all persons speaking to limit their remarks to three minutes. No comments were received. ADDITIONAL ITEMS CONSIDERATION OF A RESOLUTION IN SUPPORT OF ROAD SAFETY IMPROVEMENTS TO DOW ROAD Interim County Manager Weaver reported that Senator Julia Boseman has requested the Commissioners adopt a resolution in support of a safety improvement project on Dow Road. Senator Boseman, the Town of Kure Beach, and Transportation Board Member Lanny Wilson have been working to get a combination of NCDOT and NC Senate discretionary funds to partially straighten the sharp curve on Dow Road at the southern end near Kure Beach. Motion: Commissioner Kopp MOVED, SECONDED by Commissioner Pritchett, to adopt the resolution in support of the road improvement project on Dow Road at Kure Beach. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.11. CONSIDERATION OF BUDGET AMENDMENT ASSOCIATED WITH CLEAN UP EFFORTS FOR HURRICANE OPHELIA Budget Director Cam Griffin requested approval of a budget amendment on the first estimate of the clean- up cost for Hurricane Ophelia. Funds have been transferred from the Fund Balance to set up an account. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to approve Budget Amendment #06-0041 to set up the account for expenses incurred from Hurricane Ophelia. Upon vote, the MOTION CARRIED UNANIMOUSLY. Budget Amendment #: 06-0041 Governing Body/Emergency Management Adiustment Debit Credit Appropriated Fund Balance: Appropriated Fund Balance Emergency Management: Hurricane Ophelia: Contracted Services Salaries and Wages Social Security Taxes $920,000 $800,000 $111,472 $8,528 Explanation: To set up an account for Hurricane Ophelia clean-up efforts. At this time fund balance is being appropriated to fund clean-up expenditures. Hopefully, another source of funding will be approved for these expenses. The amount budgeted is a very preliminary estimate. The Commissioners will be updated on the progress and costs for the clean up. CONSIDERATION OF AGENT DESIGNATION FOR APPLICATION OF FEDERAL AND STATE ASSISTANCE AGREEMENTS Finance Director Shell stated that FEMA requires the submission of the Application of Federal Assistance and the State's Applicant Disaster Assistance Agreement forms to begin the reimbursement process for Hurricane Ophelia. He requested the Board authorize Emergency Management Director Warren Lee to sign the documents. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to adopt a resolution designating Emergency Management Director Warren Lee as the primary Applicant's Agent and Grants Manager Dottie Spruill as the secondary agent. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXIX, Page 28.12. Item Presented by Commissioner Kopp Commissioner Kopp expressed appreciation to the Emergency Management Department as well as other employees of city and county government who worked for the protection of the public during the state of emergency for Hurricane Ophelia. Items Presented by Vice-Chairman Caster Vice-Chairman Caster reported that he attended the following meetings and events: Cape Fear Community College open house for the new Applied Science Lab, Governor Easley's visit to the County's EOC, welcomed a group of Japanese visiting the area, meeting with Wilmington Industrial NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 19, 2005 BOOK 30 PAGE 417 Development in the Pender County area, Legion Stadium Committee meeting, Watershed Management Advisory meeting, Coastal Land Trust Annual Meeting, Leland Founders' Day celebration, NHRMC hospital retreat planning meeting, Lower Cape Fear Water & Sewer Authority meeting, meetings on water and sewer issues, and attended the performance of the 82nd Airborne Band at Kenan Auditorium. Item Presented by Commissioner Davis Commissioner Davis requested an update presentation on beach renourishment projects and options for funding projects at a future meeting. Interim County Manager Weaver responded that the item will be on the agenda for the October 17,2005 meeting. CLOSED SESSION Chairman Greer announced that a Closed Session pursuant to N.C.G.S. 143-318.11(a) (6) is needed to consider employment of a public officer or employee. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to convene to Closed Session, pursuant to N.C.G.S. 143-318.11(a)(6), to consider employment of a public officer or employee. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer announced that the Board would recess for a lunch break before going into Closed Session. The meeting recessed at 11:45 a.m. until 12:30 p.m. Chairman Greer convened to Closed Session at 12:30 p.m. CONVENE TO REGULAR SESSION Chairman Greer reconvened to Regular Session at 4:35 p.m. ADJOURNMENT There being no further business, Chairman Greer adjourned the meeting at 4:35 p.m. Respectfully submitted, Teresa P. Elmore Deputy Clerk to the Board