Loading...
1975-09-08 Special Meeting . I. I I. '11 2;6'~ MINUTES OF REGULAR MEETING, SEP;t'EMBER 2, 1975 (CON'rINUED) ADJOURNMENT Comm. O'Shields moved, sedonded by Chm. Davis, that the meeting be adjourned. Upon vote, motion carried unanimously. Chm. Davis adjourned the meeting at 12:25 o'clock p. m. Respectfully Submitted, C2~ ~,~~ (Mrs.> Alyce B. Brown Clerk to the Board ab MINUTES OF SPECIAL MEETING, SEPTEMBER 8, 1975 ASSEMBLY The New Hanover County Board of Commissioners met in Special Session on Monday, September 8, 1975, at 11:00 o'clock a. m. in the Assembly Room, County Commission Building, Wilmington, North Carolina. Members present were Commissioners George E. l!.lper; Claud O'Shields, Jr.; William C. Taylor; Vivian S. Wright'; Chairman Pete:r R. Davis; County Manager Dan W. Eller; and Clerk to the Board, Alyce B. Brown. County Attorney, James C. Fox, was absent. Chm. Davis called the meeting to order. AGREEMENT WITH THE CITY OF WILMINGTON - JAIL/LAW ENFORCEMENT CENTER County Manager Eller presented a revised Agreement with the City of Wilmington to repair public facilities damaged during the construction of the Jail/Law Enforce- ment Center. Chm. Davis moved, seconded by Comm. Alper, that the Agreement be accepted and the Chairman be authorized to sign said Agreement with the City of Wilmington. Upon vote, motion carried as follows: Voting Aye: Comm. Alper, O'Shields, Taylor and Chm. Davis Voting Noe: Comm. Wright A copy of this Agreement is contained in Exhibit Book III, Page 26. ADOPTION OF RESOLUTION AND APPLICATION FOR STATE CLEAN WATER BOND FUNDS County Manager Eller presented a Resolution and Application for State Clean Water Bond Funds in the amount of $3,750 for the preparation of a 201 Facilities Plan for the Carolina/Kure Beach Planning Area. Comm. Alper moved, seconded by Comm. O'Shields, to adopt the Resolution and authorize the Chairman to sign the Application for State Clean Water Bond Funds for the preparation of 201 Facilities Plan for the Carolina/Kure Beach Planning Area. Upon vote, motion carried unanimously. A copy of the Resolution is contained in Exhibit Book III, Page 27. TABLING OF CHILD SUPPORT ENFORCEMENT PROGRAM County Manager Eller presented to the Board information concerning the Title IV-D, Child Support Enforcement progiam. This program pr'Jvides funds to hire additional personnel to help track 'down parents who are responsible for child support, and not paying said support, leaving the remaining parent dcawing AFDC payments. The program is 75% Federally funded with the remaining 25% bein'J funded by the State and County. The Commissioners are to determine which County Age::lcy should be designated to im- plement the Program. Comm. Alper moved, seconded by Comm. Wright, that this program be tabled until more information is obtained and it is determined ~lat portion of the remaining 25% is to be funded by the County. Upon vote, motion carried unanimously. ,~ rf66 MINUTES OF SPECIAL MEETING, SEPTEMBER 8, 1975 (CONTINUED) APPROVAL OF TIME FOR REGULAR & SPECIAL MEETINGS FOR THE l10NTH OF OCTOBER Comm. Wright moved, seconded by Chm. Davis, that the Board continue meeting at 11:00 o'clock a. m. for its regularly scheduled meetings through the month of October rather than the usual 9:00 o'clock a. m. Upon vote, motion carried unanimously. APPROVAL OF FINAL PLAT - PRINCE GEORGE ESTATES The Board, at its September 3, 1975, meeting, tabled approval of the final plat of Prince George Estates until corrections had been made in the plat and the Sub- division Review Committee had given its final approval of the plat. Mr. Jack Stocks, Surveyor, and Mr. Harry Oakes, of the Planning Department, appeared before the Board and stated that they had made 1:he changes in the Plat as required by the County Commissioners and the County Engineer and requested the Board give its final approval of the Plat. .~ . Comm. 0' Shields moved, seconded by Comm. Wright, thai: the Plat be approved and the Chairman authorized to sign it on behalf of the Board. Upon vote, motion carried unanimously. REQUEST TO FILE SUIT AGAINST COLE-LAYER-TRUMBLE Comm. Wright stated that the Board, at this point, had held 63 meetings of the Board of Equalization and Review and that surely those ml'~etings had shown incompetent work. She stated that with the Federal suit being droppl~d and no one being in a posi- tion to be implicated in any way, it would seem to be a qood time to keep faith with people in the County. Comm. Wright moved that the Board instruct the County Attorney to file suit against Cole-Layer-Trumble for their massive incompetence, the lack of qualifications of their employees and for their non-fulfillment of the Contract.' The motion died for lack of a second. Messrs. Davis, Alper, O'Shields and Taylor stated that they felt a suit at this time would be prema~:ure. (See Page 2?? for additions) DEMOLITION OF CITY/COUNTY OWNED PROPERTY - .1006 ORANGE ST. AND 614 NUN ST. County Manager Eller requested authorization to tell the City to proceed with the demolition of City/County owned property at 1006 Orange Street and 614 Nun Street. t) Comm. Alper moved, seconded by Comm. Taylor, that the County Manager be authorized to have the City proceed with demolition of property at t006 Orange Street and 614 Nun Street with the cost of demolition being placed as a:lien against the property. Upon vote, motion carried unanimously. EXECUTIVE SESSION Comm. Alper moved, seconded by Comm. Wright, that Executive Session to discuss Committee Appointments. unanimously. thE~ meeting be recessed to Upon vote, motion carried Chm. Davis recessed the meeting to Executive Session at 11:30 o'clock a. m. Chm. Davis reconvened the meeting to Public Session at 11:59 o'clock a. m. ADJOURNMENT Comm. Alper moved, seconded by Comm. O'Shields, that the meeting be adjourned. Upon vote, motion carried unanimously. Chm. Davis adjourned the meeting at 12:00 o'clock noon. Respectfully submitted, ~,d,/h-~ I .~ j (Mrs.) Alyce B. Brown Clerk to the Board ab \ ',,---