1975-10-20 Regular Meeting
ii84
'I
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday,
October 20, 1975, at 11:00 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.;
~Ulliam C. Taylor; Vivian S. Wright; Chairman Peter R. Davis; County Manager,
Dan W. Eller; County Attorney, James C. Fox and Clerk to the Board, Alyce B. Brown.
No members were absent. "
f)
Chm. Davis called the meeting to order.
Comm. O'Shie1ds offered the invocation.
APPROVAL OF MINUTES: SPECIAL MEETING, SEPTEMBER 29, 1975
Comm. Wright asked for clarification of the minutes 'of September 29, 1975, on
Page 275 under Public Hearing - Secondary Road Construct:ion. When she had made the
motion, her understanding was that the $17,400 would be:used to pave SR 1336 as far
as the money would go instead of "grade and maintain" a~,; stated in the minutes.
Comm. Alper moved, seconded by Comm. Taylor, that t~e minutes of the special
meeting of September 29, 1975, be changed to read that t~he $17,400 would be used
to pave SR 1336 (Sidberry Road) as far as the money wou:(d go and that the minutes
be approved as corrected. Upon vote, motion carried un~mimously.
APPROVAL OF MINUTES: REGULAR MEETING, OCTOBER 6, 1975
Comm. Alper moved, seconded by Comm. Taylor, that
Meeting of October 6, 1975, be approved as presented.
unanimously.
the minutes of the Regular
Lpon vote, motion carried
REJECTION OF BIDS ON LEGION STADIUM RENOVATION - PHASE II
The award of the Contract for the Legion Stadium Renovation - Phase II was tabled
at the meeting of October 13, 1975, until all parties involved could be present.
n
./
Mr. Julian Altobellis, Architect, appeared before the Board and gave the back-
ground of the Legion Stadium Commission Meeting of October 8, 1975. The Recommendation
of this Commission was to award the general contract for the renovation project to
B. R. Dorsett Construction Company.
Mr. B. R. Dorsett of Dorsett Construction Company appeared before the Board to
state his position in the matter.
Mr. William Kay and his attorney, Mr. A. L. Butler, ,Jr., appeared before the Board
and stated Mr. Kay's position in feeling that the negotiations with the contractors
had not been handled properly according to the General Statutes of the State of North
Carolina.
Chm. Davis moved, seconded by Comm. O'Shie1ds, to award the contract to Dorsett
Construction Company on the basis that his was the lowes1: base bit and that $2,000 be
taken from contingencies to make up the amount for the quarry tile to be included.
After further discussion, Comm. Taylor offered a subBtitute motion, seconded by
Chm. Davis, that all bids be rejected and the project be readvertised. Upon vote,
motion carried unanimously.
APPROVAL OF LEASE WITH AIR WILMINGTON, INC.
Mr. Eugene Edwards of the Airport Commission appeared before the Board to present
the proposed Lease with Air Wilmington, Inc., copy of which had previously been fur-
nished to the Commissioners. The Airport Commission recommended that the commissioners
approve this Lease and authorize the Chairman to execute 'same.
f)
Comm. Alper moved, seconded by Comm. O'Shie1ds, to accept this Lease as recom-
mended by the Airport Commission. Upon vote, motion carried unanimously.
A copy of the Lease is on file in the County Manager's Office.
~
,- - -_._.~----~.- ..-
"
; ,.t.
~
285'
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975 (CONT1NUED)
ADOPTION OF ELECTRICAL CODE FOR NEW HANOVER COUNTY
The Commissioners, by majority vote, approved the proposed Electrical Code at
their meeting of October 6. Since the vote was not unanimous another vote was
necessary in order for the Code to be adopted.
County Engineer, Robert Williams, appeared before the Board and stated that
the questions posed by the Appliance Servicemen at the October 6 meeting had been
clarified to their satisfaction.
il.
Comm. O'Shields moved, seconded by Comm. Taylor, that the Electrical Code for
New Hanover County be adopted. Upon vote, motion carried as follows:
Voting Aye: Comm. Alper, O'Shields, Taylor and Chm. Davis
Voting Noe: Comm. Wright
A copy of the Electrical Code is contained in the Ordinance Book in the County
Manager's Office
ADOPTION OF PLUMBING ORDINANCE FOR NEW HANOVER COUN'rY
County Manager Eller reported that the Commissioners had considered an Ordinance
establishing a Board of Plumbing Examiners on a n~)er of occasions previously. It
had been redrafted several times, but was never finally adopted.
Corom. Alper moved, seconded by Comm. O'ShieldsJ that the following Ordinance
be adopted:
AN ORDINANCE REQUIRING PLUMBING INSTALLATIONS
TO BE MADE BY JOURNEYMAN PLUMBERS AND GOVERNING
THE LICENSING OF JOURNEYMAN PLUMBERS IN NEW HANOVER COUNTY
Be it ordained by the Board of Commissioners of New Hanover County:
.
l. There is hereby established a Board of Pluniliing Examiners which shall con-
sist of two master plumbers, one journeyman plumber, and the plumbing inspector of New
Hanover County. The plumbing inspector of New Hano\~r County shall be an ex officio
member of said board. Of the initial appointment of the remaining members, one shall
be appointed for a term of three years, one shall b8 appointed for a term of two years,
and one shall be appointed for a term of one year, end upon the expiration of the first
term, all subsequent appointments shall be for a te~m of three (3) years. Appointments
shall be made by a majority vote of the Board of COLnty Commissioners.
2. A journeyman plumber is a person skilled or trained in the installation of
a plumbing system in commercial or residential properties; and shall have in his pos-
session a valid licen~e issued by the Board of Plumbing Examiners of New Hanover County,
or a valid license from another county in North Carolina.
3. Except when done on his own behalf on his own property, or upon the property of
a person, firm or corporation by whom he is regularly employed, and on behalf of such
employer, no person, whether for hire or otherwise, shall do, enter into, engage in
or work at the business of installing pipe, conduits, apparatus, fixtures or other
appliances procuring or using water or sewerage in New Hanover County, unless such
person shall have a valid license issued by the Board of Plumbing Examiners of New
Hanover County, in accordance with the provisions of this ordinance.
4. Any person desiring a license as a journeyman plumber shall appear be~ore
the Board of Plumbing Examiners and pass an examinati.on therefor. The examination
shall be given the first Monday of each month. Application for examination shall be
. made seven (7) days prior to such examination. The ,:!xamination shall consist of
questions and drawings and oral examination. Any or all of the examination may be
waived if in the opinion of the Board of Plumbing Examiners, the candidate provides
a current valid license from another county testifying as to his proficiency.
5. Any license issued by the Board of Plumbing Examiners shall be for a term of
two (2) years, and may be revoked by it at any time :Lf the licensee fails to comply
with the New Hanover County Plumbing Code.
~
tob
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975 (CONTINUED)
AOOPTION OF PLUMBING ORDINANCE (CONTINUED)
6. Every person desiring to take the examination to be licensed as a journeyman
plumber shall pay a fee of $10.00 therefor, if the examination is for an original
license, and shall pay a fee of $3.00 therefor, if the examination is for a renewal
of a previously issued license.
7. Should the Board of Plumbing Examiners refuse to issue a license as a journey-
man plumber to a person who has taken the examination prQvided for herein, such per-
son may appeal such refusal to the General Court of Justice of New Hanover County.
8. This Ordinance shall be effective within the corrorate limits and extra-
territorial jurisdiction of any municipality within New Hanover County which shall
so agree by appropriate resolution.
'~
9. Any person who shall violate the provisions of this Ordinance shall be guilty
of a misdemeanor, punishable by a fine of not more than $50.00, or imprisonment for
not more than thirty (30) days, in the discretion of the court, as provided by Section
f~e-~e~ of the General Statutes of North Carolina. (See Book 17~Paqe 125 for change in
14-4 statute reJer~nce)
10. If any provision of this Ordinance or the application thereof to any person
or circumstance is declared to be invalid, such invalidity shall not affect the other
provisions or applications of the Ordinance which can be given effect without the
invalid provision or application, and to this end the pr~visions of this Ordinance are
declared to be severable.
11. This Ordinance shall become effective on and after October 20, 1975.
Upon vote, the above Ordinance was unanimously adopted.
PUBLIC HEARING
Notice had been published in the Wilmington Morning Star that a Public Hearing would
be held by the Board of Commissioners of New Hanover County on October 20, 1975, at
11:30 o'clock a. m. to consider the following matters:
Chm. Davis opened the Public Hearing to discussion
r\
J
REZONING PROPERTY LOCATED AT THE SOUTHEAST CORNER OF MASONBORO LOOP ROAD AND GREENVILLE
LOOP ROAD FROM R-15 (RESIDENTIAL DISTRICT) TO B-1 (BUSINESS DISTRICT) IN ZONING AREA #9B.
Planning Director, Richard Fender, appeared before the Board and reported that
the Planning Staff had recommended denial of this rezoning request, but that the Plan-
ning Commission, at its October 1, 1975, meeting, had recommended approval.
Chm. Davis asked if there was anyone present to speak for or against this rezoning
request.
Mr. Julian Taylor, Realtor, appeared before the Board to represent the Owner of
the property in requesting the Commissioners to grant this rezoning request. Mr. Taylor
stated that this property was presently being used as commercial property, and that
the rezoning would liingthe use in compliance with the zoning. He staEed that to deny
the rezoning would be to deny the owner of her rights.
Comm. Taylor moved, seconded by Comm. O'Shields, that the rezoning request be
denied. Upon vote, motion was defeated as follows:
Voting Aye: Corom. O'Shields and Taylor
Voting Noe: Comm. Alper, Wright and Chm. DAvis
Comm. Wright moved, seconded by Chm. Davis, that the rezoning request be approved.
Upon vote, motion carried as follows:
i
r-\
Voting Aye: Corom. Alper, Wright and Chm. Davis
/ '
Voting Noe: Comm. O'Shields and Taylor
Chm. Davis stated that he was supporting the rezoning simply because it was an
existing business and in order for the owners to retain what they already had, it needed
to be rezoned B-1.
A copy of the ordinance, as adopted and signed, is contained in Zoning Ordinance
Book 1, Section 9B, Page 23.
\
~
~
287
MINUTES OF REGULAR MEETING, OCTC>BER 20, 1975 (CONTINUED)
REZONING PROPERTY LOCATED ON THE EAST SIDE OF NC HIQIWAY 132 BETWEEN KINGS DRIVE AND
KINGS GRANT ROAD FROM R-15 (RESIDENTIAL DISTRICT) TO R-lO (RESIDENTIAL DISTRICT) IN
ZONING AREA #9A.
Planning Director, Richard A. Fender, appeared before the Board and stated that
the Planning Commission had considered this request at its meeting on October 1, 1975,
and that both the Planning Commission and the Planning Staff had recommended that this
rezoning request be granted.
.
Chm. Davis asked if there was anyone present to speak for or against this matter.
Mr. Jack Stocks, surveyor, appeared before the Board to request that this re-
zoning request be granted.
Comm. Alper moved, seconded by Comm. Taylor, to concur with the Planning Commission
and Planning Staff in approving this request to rezone the property on NC Highway 132
between Kings Drive and Kings Grant Road from R-15 to R-IO. Upon vote, motion carried
unanimously.
Book tc~g~t~~nt~A,opg~ga~~:, as adopted and signed, is contained in Zoning Ordinance
APPLICATION FOR SPECIAL USE PERMIT TO USE PROPERTY AT 7220 WRIGHTSVILLE AVENUE FOR THE
SALE AND STORAGE OF BOATS IN ZONING AREA #2
Planning Director, Richard Fender, appeared before the Board and stated that the
Planning Commission had considered this application at its meeting of October 1, 1975,
and that the Planning Commission and Planning Staff recommended that it be approved
in accordance with the plans submitted with the application and the condition that
all outside storage of boats be set back at least 10 feet from Wrightsville Avenue.
Chm. Davis asked if there was anyone present to speak for or against this
application.
Mr. Karl Sutter appeared before the Board to request that this Special Use
Permit be approved.
After the Commission had considered the following four items and found them to
.be fact, (a) that the use would not materially endansrer the public health or safety if
. located where proposed and developed according to the plan as submitted and approved; ,
(b) that the use met all required conditions and specifications; (c) that the use
would not substantially injure the value of adjoininsr or abutting property or the use
was a public necessity;and (d) that the location and character of the use, if
developed according to the plan as submitted and approved, would be in harmony with
the area in which it was to be located and in general conformity with the plan of
development for New Hanover County, Comm. O'Shields noved, seconded by Comm. Alper,
that this Special Use Permit be issued based on the following conditions:
1. Plan as submitted with the application for Special Use Permit; and
2. That all outside storage of boats be set back at least 10 feet from
Wrightsville Avenue.
Upon vote ",motion carried unanimously.
APPLICATION FOR SPECIAL USE PERMIT TO USE PROPERTY A~ l45 CHARTER DRIVE FOR A FAMILY
DAY CARE HOME IN ZONING AREA #9B. '
Planning Director, Richard Fender, appeared before the Board and stated that the
Planning Commission had considered this application at its meeting of October l, 1975,
and that both the Planning Commission and Planning Staff recommended approval of
this Special Use Permit in accordance with the plans submitted with the application
and the condition that the Family Day Care Home contain no more than 5 children.
. .Chm: Davis asked if there was anyone present to speak for or against this
appl1cat1on.' ,
Mrs. Willie Mae Walker appeared before the Board to request that this Special
Use Permit be approved.
After the Commission had considered the following four items and found them to
be fact, (a) that the use would not materially endanger the public health or safety
if located where proposed and developed according to the plan as submitted and
approved; (b) that the use met all required conditions and specifications; (c) that
the use would not substantially injure the value of adjoining or abutting property
~
----
/
~~ti
I
I
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975 (CONTINUED)
APPLICATION FOR SPECIAL USE PERMIT (CONTINUED)
or the use was a public necessity; and (d) that the location and character of the
use, if developed according to the plan as submitted and'approved, would be in har-
mony with the area in which it was to be located and in qeneral conformity with the
plan of development for New Hanover County, Comm. Wright moved, seconded by Comm.
Alper, to concur with the Planning Commission and Planning Staff that this Special
Use Permit be issued based on the following conditions:
1. Plan as submitted with the application for Special Use Permit; and
ty
2. That the Family Day Care Home contain no more than 5 children.
Upon vote, motion carried unanimously.
APPLICATION FOR SPECIAL USE PERMIT TO USE PROPERTY AT 30~i WALLING'IDN ROAD FOR A
FAMILY DAY CARE HOME IN ZONING AREA #9B
Planning Director, Richard Fender, appeared before 1:he Board and stated that the
Planning Commission had considered this application at i1:s meeting of October 1, 1975,
and that both the Planning Commission and Planning Staff recommended approval of
this Special Use Permit in accordance with the Plans subnlitted with the application
and the condition that the Family Day Care Home contain no more than 5 children.
Chm. Davis asked if there was anyone present to spe~~ for or against this
application.
Mrs. Claudia Morris appeared before the Board to request approval of this Special
Use Permit.
After the Commission had considered the following four items and found them to be
fact, (a) that the use would not materially endanger the public health or safety if
located where proposed and developed according to the plan as submitted and approved;
(b) that the use met all required conditions and specifications; (c) that the use would
not substantially injure the value of adjoining or abutti.ng property or the use was
a public necessity; and (d) that the location and charact:er of the use, if developed
according to the plan as submitted and approved, would bE! in harmony with the area
in which it was to be located and in general conformity with the plan of development
for New Hanover County, Comm. Wright moved, seconded by Comm. Alper, to concur with
the Planning Commission and Planning Staff that this Special Use Permit be issued
based on the following conditions:
f\
/
1. Plan as submitted with the application for Special Use Permit; and
2. That the Family Day Care Home contain no more than five (5) children
Upon vote, motion carried unanimously.
APPLICATION FOR SPECIAL USE PERMIT 'ID USE PROPERTY ON THE: WEST SIDE OF U. S. HIGHWAY
42l (CAROLINA BEACH ROAD) APPROXIMATELY 800 FEET SOUTH OF' S. R. 1187 FOR STORAGE
FACILITIES IN ZONING AREA #4.
Planning Director, Richard Fender, appeared before the Board and stated that the
Planning Commission had considered this application at its meeting of October l, 1975,
and that both the Planning Commission and Planning Staff recommended approval of this
Special Use Permit in accordance with the plans submitted with the application.
Chm. Davis asked if there was anyone present to speak for or against this
application, and no one appeared before the Board in this regard.
After the Commission had considered the following four items and found them to
be fact, (a) that the use would not materially endanger the public health or safety
if located where proposed and developed according to the plan as submitted and
approved; (b) that the use met all required conditions and specifications; (c) that
the use would not substantially injure the value of adjoining or abutting property or
the use was a public necessity; and (d) that the location and character of the use, if
developed according to the plans as submitted and approved, would be in harmony with
the area in which it was to be located and in general conformity with the plan of
development for New Hanover County, Comm. Alper moved, seconded by Comm. O'Shields, to
concur with the Planning Commission and Planning Staff that this Special Use Permit
be issued based on the plan as submitted with the application. Upon vote, motion carried
unanimously.
r-\
J
\
~
~
289
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975 (CONTINUED)
APPROVAL OF PROPOSED AMENDMENTS TO COUNTY ZONING ORDINANCE
Planning Director, Richard Fender, appeared before the Board to request approval
of proposed amendments to the County Zoning Ordinance,.
Chm. Davis asked if there was anyone present to speak for or against the proposed
amendments and no one appeared before the Board in this regard.
Corom. Alper moved, seconded by Corom. Taylor, that the following Amendments to
I.the County Zoning Ordinance be adopted:
Section 1. That the Zoning Ordinance of the County of New Hanover adopted
October 6, 1969, as amended, be, and the same is hereby further amended as follows:
1. Amend Article V, Section 51-2 by adding the following:
(13) Temporary residential sales office to 3erve the subdivision or other
residential development in which it is located and any adjoining
subdivisions or residential developments by the same developer or
affiliate, provided the sales office shall be terminated upon com-
pletion of the sale of ninety-five (95) per cent of the houses andl
or lots in the affected development.
2. Amend Article V, Section 52-2 by adding the following:
(13) Temporary residential sales office to serve the subdivision or other
residential development in which it is located and any adjoining
subdivisions or residential developments by the same developer or
affiliate, provided the sales office shall be terminated upon com-
pletion of the sale of ninety-five (95,) per cent of the houses andl
or lots in the affected development.
3. Amend Article V, Section 53-2 by adding the, following:
:.'.
(13) Temporary residential sales office to serve the subdivision or other
residential development in which it h: located and any adjoining
subdivisions or residential developmehts by the same developer or
affiliate, provided the sales office ~;hall be terminated upon com-
pletion of the sale of ninety-five (9~i) per cent of the houses andl
or lots in the affected development.
Section 2. Any o~dinance or part of any ordinance in conflict with this ordinance,
to the extent of such conflict, is hereby repealed.
Section 3. This ordinance is adopted in the interest of public health, safety,
morals and general welfare of the inhabitants of thl~ County of New Hanover, North
Carolina, and shall be in full force and effect from and after its adoption.
Adopted this 20th day of October, 1975.
Upon vote, the Amendments to the Zoning Ordinance w'~re unanimously adopted.
APPROVAL OF PROPOSED AMENDMENT TO THE COUNTY ZONING ORDINANCE
Planning Director, Richard Fender, appeared before the Board to request a proposed
Amendment to Article VII, Section 71-1 (5) of the C:lunty Zoning Ordinance.
Chm. Davis asked if there was anyone present t:l speak for or against this proposed
amendment and no one appeared before the Board in this regard.
.
Comm. Wright moved, seconded by Comm. O'Shields, that the following Amendment to
the County Zoning Ordinance be adopted.
Section 1. That t~he Zoning Ordinance of the County of New Hanover adopted
October 6, 1969, as amended, be, and the same is hereby further amended as follows:
1. Amend Article VII, Section 71-1 (5) by adding the following:
(5) A Special Use Permit, issued by the Beard of County Commissioners, shall
become null and void if construction or occupancy of the proposed use
as specified on the Special Use Permit is not commenced within six (6)
months of the date of issuance. An extension of time for a Special Use
--,---~
,/
,'290
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975 (CONTINUED?
APPROVAL OF AMENDMENT TO COUNTY ZONING ORDINANCE (CONTINUED)
Permit, not to exceed a period of six (6) m?nths, may be granted by the
Planning Commission upon review, provided application for such extension
is submitted in writing prior to expiration~
Section 2. Any Ordinance or any part of any ordinance in conflict with this
Ordinance, to the extent of such conflict, is hereby repealed.
Section 3. This ordinance is adopted in the interest of public health, safety,
morals and general welfare of th(~ inhabitants of the County of New Hanover, North
Carolina, and shall be in full force and effect from and after its adoption.
:j(
..~..oI'
Adopted this 20th day of October, 1975.
Upon vote, the above amendment to the County Zoning Ordinance was unanimously adopted.
APPEAL FROM RECOMMENDATION OF PLANNING COMMISSION TO REZONE PROPERTY LOCATED ON THE
EAST SIDE OF N. C. HIGHWAY 132 JUST SOUTH OF NORTH CRESTWOOD DRIVE FROM R-15 (RESI-
DENTIAL DISTRICT) TO R-lO (RESIDENTIAL DISTRICT) IN ZONING AREA #9A.
Planning Director, Richard Fender, appeared before the Board and stated that the
Planning Staff had recommended approval of this rezoning request, but that the Plan-
ning Commission, at its October 1, 1975, meeting had voted to recommend denial of
said rezoning request.
Chm. Davis asked if there was anyone present to speak for or against this
rezoning r~quest.
Mr. Robert Calder, Attorney for the petitioners, Mr. & Mrs. W. H. Grathwol of
G & F Construction Company, Mr. Jack Stocks, Surveyor, and Mr. Joe Reaves appeared
before the Board to request approval of this rezoning request.
Mr. & Mrs. Terry Brown, Mr. & Mrs. Steve Aiken and Mr. W. G. Moore, residents of
Crestwood Subdivision, appeared before the Board to request denial of this rezoning
request, and presented to the Commissioners a Petitionisigned by residents of Crestwood
Subdivision requesting denial of said rezoning.
I)',!
, ,
<
Comm. O'Shields moved to approve the request to re?,one the area to R-IO. Motion
died for lack of a second.
Comm. Taylor moved, seconded by Comm. Wright, to deny the request to rezone the
area to R-lO.
After more discussion, ChIn. Davis offered a substit-,ute motion, seconded by Comm.
Alper, to table this rezontng request for two weeks to give the Commissioners a chance
to inspect the property in question, and requested that it be the first of the zoning
cases to be heard at that time. Upon vote, motion carried as follows:
Voting Aye: Comm. Alper, O'Shields, Wright and Chm. Davis
voting Noe: Comm. Taylor
LUNCH RECESS
chIn. Davis recessed the meeting for lunch from 2:20 o'clock p. m. to 3:00 o'clock
p. m.
APPROVAL OF BUDGET AMENDMENT - CLERK OF SUPERIOR COURT
Comm. Wright moved, seconded by Comm. Alper, to approve amendment of the budget for
the Clerk of Superior Court as recommended by the Coun1:y Manager by increasing Revenue
Acct. #17 350 00 by $1,742 and by increasing Expenditure Acct. #17 516 74, Capital
Outlay - Equipment, by $1,742 in order to purchase add:,_ tional furniture for the
Juvenile Courtroom and Juvenile Court Clerk's Office and for Probate Court. Upon
vote, motion carried as follows:
r--\
,1...
Voting Aye: Corom. Alper, Wright and ChIn. Davis
Temporarily Absent: Camm. O'Shields and Taylor
~.
--..- -~.."~-~""-___T__-:.'_'_."_ _..._..___......._..,
, ' '
'.
'.
.
:~':
........
291
1>'
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975 (CONTINUED)
APPROVAL OF BUDGET TRANSFER - SO~IAL SERVICES
County Manager Eller stated: that when the Commissioners approved the appropriation
to payoff the remaining lease payments on some word processing equipment for the
Department of Social Services, the amount estimated did not take into consideration
a provision of the Lease Agreement which required a 10% purchase option. In order
to provide sufficient funds to purchase the equipment, the County Manager recom-
mended that the sum of $350 be transferred from Salaries and Wages, Acct. #ll 610 02
to Capital Outlay - Equipment, Acct. #ll 610 74.
Comm. Alper moved, seconded by Chm. Davis, that the budget transfer for the Social
Services Department be approved as recommended by the County.Manager. Upon vote,
motion carried as follows:
Voting Aye: Comm. Alper, Wright and Chm. Davis
Temporarily Absent: Comm. O'Shields and Taylor
AWARD OF CALCULATOR BIDS - SOCIAL SERVICES
The following bids were received on October 3 for two calculators for the
Department of Social Services:
Vendor
Carolina CAL-AD
Burroughs
Electronic Calculators
Monroe
Model
,-
Rockwell PR-920-2
C-7203
Canon SX-310
Monroe 1810-22
Cost (2 machines)
$ 2,983.20
3,196.60
6,940.00
4,554.00
According to Miss Hall and based upon review by the County Manager and Finance
Officer, the Canon SX :310 was the only machine which would provide a printout that
would not require transposing information from the calculator tape to a worksheet,
and would, therefore, eliminate the need for 2 eli9ibility specialists which had been
requested.
ChID. Davis moved, seconded by Comm. Alper, that upon recommendation by the County
Manager, the bid be awarded to Electronic Calculators for the Canon SX-310 in the
amount of $6,940. Upon vote, motion carried as follows:
Voting Aye: Comm. Alper, Wright and Chm. Davis
Temporaril:., Absent: Comm. O'Shields and Taylor
APPROVAL OF TAX COLLECTOR~ S REPORT THROUGH SEPTEMBER 30, 1975
Chm. Davis moved, seconded by Comm. Alper, that the Tax Collector's Report through
, September 30, 1975, be accepted. Upon vote, motion carried unanimously.
Copy of this report is contained in Exhibit Book III, Page 36.
APPROVAL OF TAX DEPARTMENT ABATEMENTS AND REFUNDS
ChID. Davis moved, seconded by Comm. 0' Shields" to approve the list of Abatements
and Refunds for the Tax Department. Upon vote, m01:ion carried as follows:
Voting Aye: Comm. Alper, O'Shields, Taylor and ChID. Davis
Voting Noe: Comm. Wright
Comm. Wright stated for the record that this list of Abatements and Refunds was
handed to the Commissioners at the Board of Equali:~ation & Review Meeting on Thursday
nisrht, with a Ii ttle nate at the bottom that if thl~re were any questions to please
come by the office, that due to the short length of time, there was no time to check
out the information and she was voting "noe" becaui3e st,e did not trust any of the
information furnished by thE! Tax Department.
A copy of the list of Abatements and Refunds :Ls contained in Exhibit Book III,
Page 37.
APPROVAL OF REQUEST FOR REFUND TO A. LEON CAPEL & ~30NS
County Attorney Fox reported that A. Leon Cap<:d & Sons, Inc. had requested a
refund of taxes paid from 1970 through 1974 in accordance with General Statute
105-275. Mr. Fox advised that the company would h~ entitled to the refund for 1972
through 1974 if an affidavit setting forth the basis of the claim was filed with the
Tax Office. The affidavit was filed with the Tax :Jepartment and the Commissioners
were requested to approve the request for refund.
"._~
(
!,~92
MINUTES OF REGULAR MEETING, OCTOBER 20, 1975 (CONTINUED)
APPROVAL OF REQUEST FOR REFUND TO A. LEON CAPEL & SONS (CONTINUED)
Corom. Alper moved, seconded by Corom. O'Shields, that the request for refund be
approved and that $5,535.47 be transferred from Continge~cies, Acct. #11 445 61, to
Tax Refunds, Acct. #11 450 60 to cover the refund. Upon vote, motion carried
unanimously.
APPROVAL OF OUTSIDE HELP ON SETTLING COMMERCIAL TAX PROBLEMS
Chm. Davis reported that it had been discussed at a meeting of the Board .of
Equalization & Review to hire professional appraisers to assist in settling tax
valuation questions on Commercial properties. He stated that Mr. Robert Cantwell
and Mr. Dick Sniffen had agreed to handle the regular conmercial property for $25.00
a parcel if it was settled in the tax office, and if it came to the Board of E & R,
the charge would be $40.00 per parcel.
~)
ChIn. Davis moved, seconded by Corom. Alper, to authorize the Tax Administrator to
enter into an Agreement with Mr. Sniffen and Mr. Cantwel+ as outlined above and with
the understanding that a written summary of each parcel ~ill be furnished the Board.
Upon vote, motion carried unanimously. (See Page 294 f01' Addition) (See Minute Book 1?,
Page 209 for amendment)
APPROVAL OF BUDGET TRANSFER - TAX DEPARTMENT
Corom. Wright moved, seconded by Corom. Alper, to approve the transfer of $280 from
Acct. #11 450 33, Supplies and Materials, to Acct. #11 4~;0 74, Capital Outlay -
Equipment, in the Tax Department Budget for the purchase of a dictaphone machine.
Upon vote, motion carried unanimously.
EXECUTIVE SESSION
Corom. Alper moved, seconded by Comm. Wright, that thE~ meeting be recessed to
Executive Session. Upon vote, motion carried unanimously.
ChIn. Davis recessed the meeting to Executive Session at 3:25 o'clock p. m.
Chm. Davis reconvened the meeting to Public Session at 3:35 o'clock p. m.
i
f\
)
,_,of
DISCUSSION CONCERNING NAMING OF THE MENTAL HEALTH CENTER
County Manager Eller stated that Dr. Walden of the M!~ntal Health Center had re-
quested that the Commissioners take some action on the naming of the Mental Health
Center. It had previously b3en suggested that the center be named in honor of
former Commissioner,J. M. Hall, Jr.
After discussion on the matter, it was the concensus of the members of the Board
that they would like more time to think about this mattef and discuss it again at
a later meeting.
ADJOURNMENT
Comm. Alper moved, seconded by Comm. Wright, that the meeting be adjourned. Upon
vote, motion carried unanimously.
ChIn. Davis adjourned the meeting at 3:35 o'clock p. m.
Respect:Eully submitted,
~~~,6, ~-/'
(Mrs.) i\lyce B. Brown
Clerk to the Board
ab
\ j
f\
./
~.