1975-05-12 Special Meeting
"
...
~iL 9!f1
, . #'
MINUTES OF REGULAR MEETING, MAY 5, 1975 (CONTINUED)
MOTION FOR COMPENSATION FOR BOARD. OF EQUALIZATION AND REVIEW
Comm. O'Shields moved, seconded by Comm. Taylor, that the Board of Equalization
and Review be compensated at the rate of $15 per day effective May 5, 1975, and that
$1,500 be transferred from Contingencies, Account #11 445 61, to Salaries and Wages,
Account #11 410 02, in the Governing Body Budget for this purpose. Upon vote,
motion failed to pass by the following tie vote:
Voting Aye: Comm. O'Shields and Taylor.
-. Voting Noe: Comm. Wright and Chm. Davis.
Absent: Comm. Alper.
ADJOURNMENT
Comm. Taylor moved, seconded by Comm. O'Shields, that the meeting be adjourned.
Upon vote, motion carried as follows:
Voting Aye: Comm. 0' Shields', Taylor, Wright, and Chm. Davis.
Absent: Comm. Alper.
Chm. Davis adjourned the meeting at 4:50 o'clock p.m.
Respectfully submitted,
~'-'f~'-1-L
lMrs.) Lise K. King~
Clerk to th!~ Board
k
.MINUTES OF SPECIAL MEETING, MAY 12, 1975
ASSEMBLY
The New Hanover Board of County Commissioners met in special session on Monday,
May 12, 1975, at 11:00 o'clock a.m. in the Assembly Hoom, County Commission Building,
Wilmington, North Carolina, with regard to the follo,~ing: (1) Proclamation of May
as OLDER AMERICANS MONTH; (2) Adoption of a resolution assuring the adoption of a
schedule of fees and charges - 201 Plan; (3) Budget Amendment for Capital OUtlay _
Land Purchase; (4) Budget Transfer - Legal Departmeni:; (5) Budget Transfer - Public
Assistance; (6) Budget Transfer - Cape Fear Technical Institute; (7) Budget Transfers-
Inspections Departments; (8) Budget Transfer - Jail Budget; (9) Approval of Audit
Contract with Beale and Hardison, CPA's, for Tax Department; (11) Discussion of
Jail/Law Enforcement Center; (12) Appointment to Soc:~al Services Board; and (13)
Compensation for members of the Board of Equalization and Review.
Members present were Commissioners George E. Alper; Claud O'Shields, Jr.;
William C. Taylor; vivian S. Wright; Chairman Peter R. Davis; County Manager,
Dan W. Eller; Attorney Joseph O. Taylor, Jr., and Attorney William R. Shell from
the County Attorney's office; and Clerk to the Board, Lise K. King. No members were
absent.
Chm. Davis called the meeting to order.
PROCLAMATION OF MAY AS OLDER AMERICANS MONTH
'. Upon motion by Comm. O'Shields, seconded by COronl. Taylor, the Board unanimously
adopted a resolution proclaiming the month of May, 1975, as Older Americans Month
in New Hanover County. A copy of this proclamation is contained in Exhibit Book III,
Page 5.
TABLING OF RESOLUTION RE SCHEDULE OF FEES AND CHARGEE - 201 PLAN
Comm. Wright moved, seconded by Comm. Taylor, that adoption of a resolution
assuring the adoption of a schedule of fees and charges with regard to the 201 Plan
be tabled until after the public hearing on the 201 Flan to be held on May 19. Upon
vote, tabling motion carried unanimously.
. "~'--'~-- -----. '" ~,."..h '--'~"_'_"_"_"'_ .... "_._._ .__. 'r~"~-'~:-~-_."-:-------'-'- u..____.._.
..- - . -. ----. ---.------7--'. '-, -...--.--.-------------...- :------ -.-.___:__________ -.--- ___.__-,,-.____-,____~_____~
r196
MINUTES OF SPECIAL MEETING, MAY 12, 1975 (CONTINUED)
BUDGET AMENDMENT FOR CAPITAL OUTLAY - LAND PURCHASE
In order for New Hanover County to properly receive funds from the Public Schools
and to purchase the 75 acres on N. C. 132, Chm. Davis moved, seconded by Comm. O'Shields,
that the revenue account, Contribution from Public Schools - Land Purchase, Account
#11 390 00, be increased by $117,800 and that the expenditure account, Capital Outlay _
Land Purchase, Account #11 660 71, be increased by $117,800. Upon vote, motion carried
unanimously. :
BUDGET TRANSFER - LEGAL DEPARTMENT
Comm. O'Shields moved, seconded by Comm. Alper, that $7,000 be transferred from
Contingencies, Account #11 445 61, to Professional Services, Account #11 470 04, in
the Legal Department Budget to cover legal expenses for the remainder of the fiscal
year. Upon vote, motion carried as follows:
~,
/1
Voting Aye: Comm. Alper, O'Shields, Taylor, and Cilln. Davis.
Voting Noe: Comm. Wright.
Comm. Wright stated that she was voting against thiB motion because she did not
agree that the County should pay for some of the services listed in County Attorney
Fox's report on the litigation with the Taxpayers Associ~ition, specifically, phone
conversations with Cole-Layer-Trumble Company's attorney:.
BUDGET AMENDMENT - PUBLIC ASSISTANCE
Upon motion by Comm. O'Shields, seconded by Comm. Wright, the sum of $331,864
was unanimously appropriated to the revenue account, Sta1:e Public Assistance - AFDC,
Account #41 350 03, and to the expenditure account, Aid 1:0 Families with Dependent
Children (AFDC), Account #41 613 19, in order to have sufficient funds for the months
of April and May, 1975.
County Mgr. Eller reported that he would be coming to the Board with a request
for additional funds for June, 1975.
BUDGET TRANSFER - CAPE FEAR TECHNICAL INSTITUTE
Comm. Wright moved, seconded by Comm. Alper, that the Board rescind its action
of May 5, 1975, transferring the sum of $1,240 from utilities to Insurance in the
Cape Fear Technical Institute Budget and that, instead, ~1,240 be transferred from
Insurance - Building and Motor Vehicles, #6130, to Insura.nce - workman's Compensation,
#7130, to pay the annual premium for the Public Official :Liability Policy approved
by the Commissioners at their meeting of May 5, 1975. Upon vote, motion carried
unanimously. 1
~l
/
BUDGET TRANSFERS - INSPECTIONS DEPARTMENTS
Upon motion by Comm. Alper, seconded by Comm. O'Shields, the following budget
transfers in the Inspections Departments were unanimously approved.
1) Reduce the appropriation in Account #11 505 02, Salaries and Wages, in the
Buildings and Grounds Budget by $2,000.
2) Reduce the appropriation in Account #11 540 02, Salaries and Wages, in the
Inspections Budget by $5,625.
3) Increase the appropriation in Account #11 540 14; Travel, Meetings and
Schools; in the Inspections Budget by $200.
4) Increase the appropriation in Account #11 540 33, Supplies & Materials,
in the Inspections Budget by $600.
5) Increase the appropriation in Account #11 555 11, Telephone & Postage, in
the Garage Budget by $25.
:1
6) Increase the appropriation in Account #11 555 16, M&R Equipment, in the
Garage Budget by $150.
7) Increase the appropriation in Account #11 505 13, Utilities, in the Buildings
and Grounds Budget by $4,800.
8) Increase the appropriation in Account #11 505 15, M&R Buildings & Grounds,
in the Buildings and Grounds Budget by $1,850. '
I
I
i
I
~
-- - --. -..---..
.
..,
191
MINUTES OF SPECIAL MEETING, MAY 12, 1975 (CONTINUED)
BUDGET TRANSFER - JAIL BUDGET
Upon motion by Chm. Davis, seconded by Comm. Taylor, the sum of $2,500 was
unanimously transferred from Accbunts #11 520 14,. Travel, Meetings & Schools
($500) and #11 520 33, Department Supplies & Materials ($2,000) to Account
#11 520 04, Professional Services, in the Jail BudgE!t due to medical bills for
inmates. ~
APPROVAL OF AUDIT CONTRACT - TAX DEPARTMENT
. County Mgr. Eller presented a contract with Beetle and Hardison, CPA's, for
the Board's approval to perform the audit at the TaJ< Department.
Comm. Wright questioned whether or not the audit performed by Beale and
Hardison was sufficient~ It was agreed, by common consent, that this could be
looked at in the future for possible expansion of the audit done on the Tax Depart-
ment.
Comm. Alper moved, seconded by Comm. O'Shields, that the Audit Contract with
Beale and Hardison, CPA's, for audit, of the Tax Department be approved and that
the Chairman be authorized to sign the contract on behalf of the Board. Upon vote,
motion carried unanimously. A copy of this contract. is on file in the County
Manager's office.
APPROVAL OF CAPITAL OUTLAY EXPENDITURE - GARAGE BUDGET
Upon motion by Comm. Wright, seconded by Comm. Alper, the expenditure of $118
from Capital Outlay - Equipment in the Garage Budget for two 20-lb. multi-purpose
fire extinguishers was unanimously approved.
EXECUTIVE SESSION
Comm. Wright moved, seconded by Comm. Alper, that the meeting be recessed to
go into executive session to discuss land acquisistion and a committee appointment.
Upon vote, motion carried unanimously.
.
Chm. Davis recessed the meeting to executive session at 11:40 o'clock a.m.
Chm. Davis reconvened the meeting at 12:35 o'clock p.m.
ADOPTION OF FINAL CONDEMNATION RESOLUTION - RANEY CHEVROLET, INC.
Comm. O'Shields moved, seconded by Comm. Alper, that the Board adopt the Final
Condemnation Resolution with regard to the property known as the Raney Company, Inc.,
property located at the corner of Fourth and Princess Streets to be used as the site
for the proposed Jail/Law Enforcement Center and that the date, May 20, 1975, be
set as the date that the County would take title to and possession of the property
and begin to exercise property rights. Upon vote, motion carried as follows:
Voting Aye: Comm. Alper, O'Shields, and Taylor.
Voting Noe: Comm. Wright and Chm. Davis.
A copy of this resolution is contained in Exhibit Book III, Page 6.
APPOINTMENT OF KARL W. McGHEE TO SOCIAL SERVICES BOARD
Upon motion by Chm. Davis, seconded by Comm. Alper, Mr. Karl W. McGhee was
unanimously appointed to the New Hanover County Board of Social services to fill
the unexpired term of Mr. Samuel E. Oots who had resigned, term to expire
June 30, 1977.
COMPENSATION SET FOR BOARD OF EQUALIZATION AND REVIE'ii
Comm. O'Shields moved, seconded by Comm. Taylor, that compensation for the
. members of the Board of Equalization and Review be s,~t at fifteen dollars ($15)
per day for each meeting attended effective May 5, 1975, and that $1,800 be trans-
ferred from Contingencies, Account #11 445 61, to Salaries and Wages, Account
#11 410 02, in the Governing Body Budget for this pu:rpose. Upon vote, motion
carried as follows:
Voting Aye:
Comm. Alper, O'Shields, and Taylor.
Voting Noe:
Comm. Wright and Chm. Davis.
._~
/
(19~
"
MINUTES OF SPECiAL MEETING, MAY 12, 1975 (CONTINUED)
COMPENSATION SET FOR BOARD OF EQQ,ALIZATION AND REVIEW (CONTINUED)
Mrs. Cecelia Pleasants, Executive Director of the Taxpayers Association, stated
that the Taxpayers Association felt that serving as the 130ard of Equalization and
Review was part of the duties of the County Commissioners and that they should not
receive compensation for this ~rvice.
ADJOURNMENT
Comm. Alper moved, seconded by Comm. O'Shields, that the meeting be adjourned.
Upon vote, motion carried unanimously.
f\
Chm. Davis adjourned the meeting at 12:40 o'clock p"m.
,
~(
Respectful+y submitted,
;.'~ ~/,
. L/Y"", 5\
rs.) LiS~!' K. Kin<CJ
Clerk to the Board
k
MINUTES OF REGULAR MEETING, MAY 19, 1975
ASSEMBLY
The New Hanover Board of County Commissioners met in regular session on Monday,
May 19, 1975, at 9:00 o'clock a.m. in the Assembly Room, County Commission Building,
Wilmington, North Carolina.
Members present were Commissioners George E. Alper; Claud O'Shields, Jr.;
William C. Taylor; Vivian S. Wright; Chairman Peter R. D2vis; County Manager,
Dan W. Eller; County Attorney, James C. Fox; and Clerk to the Board, Lise K. King.
No members were absent.
.'1
Chm. Davis called the meeting to order.
Comm. Wright offered the invocation.
APPROVAL OF MINUTES: REGULAR MEETING, MAY 5, 1975
Upon motion by Comm. Alper, seconded by Comm. Wright, the minutes of the regular
meeting held on May 5, 1975, were unanimously approved as presented.
APPROVAL OF MINUTES: SPECIAL MEETING, MAY 12, 1975
Upon motion by Comm. Alper, seconded by Comm. Wright, the minutes of the special
meeting held on May 12, 1975, were unanimously approved as presented.
PUBLIC HEARING - 201 FACILITY PLAN
Notice had been published in the Wilmington Morning Star on April 18 and May 9,
1975, that the Commissioners would hold a public hearing at 9:00 o'clock a.m. on
Monday, May 19, 1975, on a wastewater treatment system for the Greater Wilmington
201 Facilities Planning Area.
Chm. Davis opened the public hearing to discussion.
The following persons appeared before the Board with regard to the 201 Facility
Plan: Paul S. Denison and Henry von Oesen of Henry von O'~sen and Associates, the
consulting engineer; John D. Hines of Wrightsville Beach; John A. Jones, Wilmington
City Manager; Robert W. Sawyer, Mayor of Wrightsvil1e Beach; Hugh Perry, Clerk-
Treasurer of Wrightsville Beach; Tyndall Lewis, Field Engineer with the Division
of Environmental Management, State of North Carolina Depa:rtment of Environmental
Management; Edwin Schwinn; and Darryl Wiley.
~i
\~