HomeMy WebLinkAbout1976-01-05 Regular Meeting
,.-----
I
r 34
:? I ,
'..-' (
MINUTES OF .REGULAR MEETING, JANUARY 5, 1976
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday,
January 5, 1976, 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. Davis; County Manager Dan W.
Eller; County Attorney James C. Fox; and Clerk to the B~ard, Alyce B. Brown. No
members were absent.
Chm. Davis called the meeting to order.
I):
Rev. Graham McChesney of Hindermere Presbyterian C::lUrch offered the invocation.
APPROVAL OF MINUTES: SPECIAL MEETING, DECEMBER 8, 1975
APPROVAL OF MINUTES: REGULAR MEETING, DECEMBER 15, 1975
APPROVAL OF MINUTES: SPECIAL MEETING, DECEMBER 22, 1975
Chm. Davis stated that since he had been absent from the three meetings held on
December 8, 15 and 22, 1975, that he would abstain from voting on the approval of the
minutes of those meetings.
Comm. Wright stated that in the Minutes of the Regular Meeting of December 15,
1975, on Page 27 under "Approval of Tax Department Budget Transfer", it should be
noted that the funds transferred from the General Fund \vere funds that had been re-
ceived in payment for copies purchased, and the transfer was made to reimburse the
Copying and Duplicating Account.
Comm. Wright moved, seconded by Carom. Taylor, that the Minutes of the Regular
Meeting of December 15, 1975, be approved as corrected Clnd the Minutes of the Special
Meetings of December 8 and 22, 1975, be approved as pre~;ented. Upon vote, the motion
carried as follows:
Voting Aye: Comm. Alper, O'Shields, Taylor and Wright
Abstaining: Chm. Davis
I)i
APPROVAL OF KURE BEACH SHARE IN ABC PROFITS
As requested by the Commissioners at their meeting of December 22, 1975, the
County Attorney had prepared a Bill to be presented to the General Assembly to include
the Town of Kure Beach in the distribution of profits from the New Hanover County ABC
System.
Mayor C. R. Smith and Rev. S. L. Doty appeared before the Board on behalf of the
Town of Kure Beach.
Comm. O'Shields moved, seconded by Comm. Wright, that the profits of the ABC
Store at Carolina Beach be divided 75% to Carolina Beach, 20% to Kure Beach and 5%
to the County and that County Attorney Fox prepare legislation for introduction in the
1976 General Assembly. Upon vote, the motion carried unanimously.
TRANSFER OF FUNDS - SCHOOLS
Dr. Heyward Bellamy appeared before the Board to re'luest the following budget
transfer be approved due to the fact that the fire alarm system at New Hanover High
School had exceeded the budget estimate by the amount indicated:
FROM
Capital Outlay Budget
Cultural Arts New Curriculum
Furniture & Instructional Appar.
Science Equipment New Curriculum
$1,000.00
488.18
2,186.00
~;
l
TOTAL
$3,674.18
TO
Capital Outlay Budget
NHHS - Fire Alarm System
$3,674.18
Upon motion by Comm. Wright, seconded by Comm. Alper, the Board unanimously ap-
proved the budget transfer as outlined by Dr. Bellamy in his letter of January 2, 1976,
to Mr. Dan W. Eller, County Manager.
\
'-.
,.,
f1
25"
-........
.,'
"
.""t
MINUTES OF REGULAR MEETING, JANUARY 5, 1976 (CONTINUED)
APPROVAL OF ADDITIONAL FUNDS AND LETTER OF INTENT FOR RSVP
Mrs. Dolli Asbury, Director of Services for the Aging; Mrs. Eleanor Edge, Program
Director of Retired Senior Volunteer Program; and Mr. Luther Cromartie, a member of
the Advisory Board of RSVP, appeared before the Board on behalf of RSVP. Mrs. Edge
gave a brief summary of the work performed by the program and its value to the
community. She reported that due to a shortage of funds, the United Way would not
be able to contribute to RSVP this year, and they were requesting an additional
appropriation of $491.50 from the County for this fiscal year. Mrs. Edge also re-
.qUested a letter of intent from the County to providE approximately $2,857 for FY 1976/77
n order that she could submit a tentative budget to ACTION for funding for FY 1976/77.
Chm. Davis reported the receipt of letters of sl~port from several of the agencies
using the services of RSVP. 1
Comm. Alper moved, seconded by Comm. O'Shields, approval of the additional $491.50
for FY 1975/76 for RSVP and a letter of intent to provide approximately $2,857 for
FY 1976/77; and also approval of transfer of the sum of $492 from Contingencies,
Acct. #11 445 61, to Contributions - Other Agencies, Acct. #11 660 93, for the addi-
tional appropriation for FY 1975/76. Upon vote, the motion carried as follows:
Voting Aye: Comm. Alper, O'Shields and Chm. Davis
Voting Noe: Comm. Wright and Taylor
Comm. Taylor stated that his reason for voting "noe" was because he did not want
to obligate the budget for next year but he did not object to appropriating the addi-
tional amount for this year.
PUBLIC HEARING
Notice had been published in the Star-News Newspapers on December 20 and 27, 1975,
that a Public Hearing would be held by the Board of Commissioners on Monday, January 5,
1976, at 9:30 o'clock a. m. in the County Commission Building, 14 North Third Street,
Wilmington, NC.
.
Chm. Davis opened the Public Hearing to discussion at 9:47 o'clock a. m.
APPROVAL OF APPLICATION FOR SPECIAL USE PERMIT TO US~ PROPERTY AT 405 STRADA STREET FOR
A DUPLEX IN ZONING AREA #9B.
Planning Director, Richard A. Fender, appeared :before the Board and reported that
the Planning Commission had considered this application at its meeti.ng of December 3,
1975, and the Planning Staff and Planning Commission both recommended approval of the
application for a Special Use Permit to use property at 405 Strada Street for a duplex
in Zoning Area #9B.
Comm. Wright and Alper questioned the need for a Special Use Permit in this parti-
cular case. It was agreed that in the future the Planning Department would consider
that if there was a connecting door between the two living areas, the house would not
be considered a duplex but a single family residence.
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 plan as submitted and approved, wou.ld 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. Taylor moved, seconded by Chm. Davis that this Special Use
Permit be i.ssued based on the plan as submitted witl\ the application. Upon vote,
the motion carried as follows:
.
Voting Aye: Comm. Alper, 0' Shields, Taylor anc: Chm. Davis
Voting Noe: Comm. Wright
Comm. Wright stated that her reason for voting "noe" was because she felt the permit
was unnecessary in this case and not because she ob~Jected to the addition of the room.
....~
.~
//' 3b
3(.
MINUTES OF REGULAR MEETING, JANUARY 5, 1976 (CONTINUED)
APPROVAL OF APPLICATION FOR SPECIAL USE PERMIT TO USE P~)PERTY AT THE SOUTHEAST CORNER
OF KINGS GRANT ROAD AND N. C. HIGHWAY 132 FOR A DAY CARE CENTER IN ZONING AREA #9A.
Planning Director, Richard A. Fender, appeared before the Board and reported that
back in 1972 an application wfls made for a church and da:f care center at the Southeast
corner of Kings Grant Road and N. C. Highway 132, and apparently there had been a cleri-
cal error in processing the application because the perm,Lt, as issued, only indicated
that the property would be used for a church and did not mention the day care center.
He stated that the Planning Commission had considered this application at its meeting
of December 3, 1975, and the Planning Staff and Planning Commission both recommended
that the Special Use Permit be issued.
f)
/1
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 ap-
proved; (b) that the use met all required conditions and' specifications; (c) that the
use would not substantially injure the value of adjoinin':} 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, Chm. Davis moved, seconded by Comm. O'Shields,
that this Special Use Permit be issued in accordance wit~ the plans as submitted with
the application. Upon vote, the motion carried unanimou:::;ly.
Upon motion by Comm. Wright, seconded by Chm. Davis, it was unanimously agreed
that the $25.00 application fee be refunded to the church due to the error that made
it necessary for them to submit a second application.
APPROVAL OF AMENDMENTS TO COUNTY ZONING ORDINANCE
Planning Director, Ri~hard A. Fender, presented to the Board Amendments to the
County Zoning Ordinance for approval. He reported that ':he Planning Commission had
considered these amendments at its meeting on December 3, 1975, and the Planning Com-
mission and Planning Staff recommended approval of these. amendments.
Comm. Wright moved, seconded by Comm. Alper, adopti('m of the following Resolution
amending the County Zoning Ordinance: (See Page 43 for ~orrection)
(\1
J
.. J
AN ORDINANCE OF THE COUNTY 0:" NEW
HANOVER AMENDING THE ZONING Oru)INANCE
OF NEW HANOVER COUNTY, NORTH C;,\ROLINA
ADOPTED OCTOBER 6, 1969:
THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY Dorm ORDAIN:
Section 1. That the Zoning Ordinance of the County of New Hanover adopted
October 6, 1969, as amended, be, and the same is he:ceby further amended as
follows:
1. Amend Article V, Section 54-2 by deleting 1:he following:
(1) Automobile repair
(2) Automobile wash
(12) Mobile home sales.
2. Amend Article V, Section 54-2 by adding thE! following:
(1) Service Station provided:
(a) Service station principal buildin9 and any accessory
buildings, including gasoline pumps, shall not be con-
structed closer than forty (40) feet to any residential
district; and
(b) Gasoline pump island shall not be located closer than
fifteen (15) feet from any street right-of-way.
~\
. ~l
3. Amend Article V, Section 54-3 by deleting t~he following:
(6) Service station
\
\
\
'-
~
~
.v
r
'.
qr]
t) I
...,
MINUTES OF REGULAR MEETING, JANUARY 5, 1976 (CONTINUED)
AMENDMENTS TO COUNTY ZONING ORDINANCE (CONTINUED)
4. Amend Article V, Section 55-2 (20)- to read as follows:
(20)
Service station provided:
'.
(a) Service station principal building and any accessory
buildings, including gasolinE~ pumps, shall not be con-
structed closer than forty (LIO) feet to any residential
district; and
(b) Gasoline p,ump island shall not be located closer than
fifteen (15) feet from any s1:reet right-of-way.
5. Amend Article V, Section 55-2 by adding the following:
(25) Automobile rep~ir
(26) Automobile wash
(27) Mobile home sales
Section 2. Any ordinance 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 1:he interest of public health,
safet.y, morals and general welfare of the inhabitants of the County of New
Hanover, North Carolina, and shall be in full force and effect from and
after its adoption.
Adopted this 5th day of January, 1976.
Upon vote, the Resolution was unanimously adopted. (See Page 43 for Correction)
.
WITHDRAWAL OF APPEAL FROM RECOMMENDATION OF PLANNIUG COMMISSION TO DENY APPLICATION
FOR SPECIAL USE PERMIT TO USE PROPERTY ON THE WEST SIDE OF CARDINAL DRIVE 202 FEET
SOUTH OF EASTWOOD ROAD FOR A DAY CARE CENTER IN ZONING AREA #9B.
Chm. Davis reported to the Board that the petitioners for this Special Use Permit
had called and left a message that they had decided to withdraw their appeal.
AWARD OF BIDS ON SHERIFF'S DEPARTMENT VEHICLES
County Manager Eller presented to the Board the following tabulation of the
bids received on the Sheriff's Department vehicles at the Public Auction held on
January 3, 1976:
VEHICLE
DESCRIPTION SOLD TO AMOUNT
1974 Pontiac
#2L69Y4P16l043 Key Motor Company $ 1,150
1973 Plymouth
#PK41M3F1888999 John Atkinson 1,100
1974 Pontiac
#2L69R4P203907 Jesse M. Blanton ,1,650
1975 Ford
#5B53A153906 Richard Bedwen 2,150
. 1975 Ford
#5B53A153914 Mrs. Lena Bright 1,550
1975 Ford
#5B53A153911 John Atkinson 1,300
1975 Ford
#5B53A153910 Harry Moore 1,650
1968 Cadillac
#H8108835 T. H. Steen 925
1972 Plymouth
#PK41PZF178889 Gary Everett 875
TOTAL $12,350
~
(:r--
38
3.!r
MINUTES OF REGULAR MEETING, JANUARY 5, 1976 (CONTINUED)
AWARD OF BIDS ON SHERIFF'S DEPARTMENT VEHICLES (CONTINUED)
He also reported that he had received a call from the purchaser of the 1968 Cadillac
stating that his bid was for $875 and not $925 as recorCied. The Commissioners agreed
that since three people had recorded his bid as $925, tt:at figure would be cons.idered
the official bid.
Comm. Wright moved, seconded by Comm. Alper, that the bids be approved as listed
in the tabulation. Upon vote, the motion carried unanirr.ously.
ENDORSEMENT OF CARDINAL HEALTH AGENCY
Comm. Taylor had asked that this item be rescheduled from the December 15 meeting.
He reported that there was some feeling at the December 15 meeting that there were
not enough elected officials on the Agency; however, he explained the reason for
this was that elected officials had not been re-elected before the expiration of their
terms on the Cardinal Health Agency.
~
)1
, ,
Comm. O'Shields reported that at a Council of Governments meeting, it was reported
that at least one other county had refused to endorse the agency due to the fact that
they felt there were not enough elected officials on the Board.
Chm. Davis moved, seconded by Comm. Taylor, that all things considered, this
agency had more good points than bad and that the Board '~ndorse it.
Comm. Wright moved, seconded by Comm. O'Shields, th3.t the matter be tabled until
the meeting of January 19. Upon vote, tabling motion was defeated as follows:
Voting Aye: Comm. O'Shields and Wright
Voting Noe: Comm. Alper, Taylor and Chm. Davis
Upon vote, the original motion to endorse the agency carried as follows:
Voting Aye: Comm. Alper, Taylor and Chm. Davis
Voting Noe: Comm. O'Shields and Wright
~)
/'
APPROVAL OF SALE OF READER/PRINTER AND DRYER IN REGISTER OF DEEDS OFFICE
This sale had been approved at a Special Meeting on December 22, but it was later
discovered that the sale would have to be approved at a l~gular Meeting of the Board;
therefore, the Commissioners were requested to take the same action they did on
December 22.
Comm. Wright moved, seconded by Comm. Alper, that the sale be approved since it
had been done previously. Upon vote, motion carried unar,imously.
County Manager Eller reported that there was a dryer', for drying map copies, in
the Register of Deeds Office that the Star-News was interested in buying for $300.
The dryer had originally been purchased in 1974 for $774. The Commissioners were
requested to include the dryer in the same advertisement for sale as the reader/printer.
Chm. Davis moved, seconded by Comm. Taylor, approval of
for sale at the same time the reader/printer was advertised.
carried unanimously.
advertising the dryer
Upon vote, the motion
APPROVAL OF APPLICATION FOR TITLE XX FUNDS FOR UNC-W
The Department of Sociology at UNC-W had submitted an application for Title XX
funds which would be used to develop a program of providing services for elderly
citizens utilizing student interns.
Chm. Davis moved, seconded by Comm. Alper, approval of application for Title XX
funds for UNC-W. Upon vote, the motion carried as follows:
~
J
Voting Aye: Comm. Alper, O'Shields, Taylor and Chm. Davis
Voting Noe: Comm. Wright
TABLING OF APPOINTMENT OF HISTORIC PROPERTIES COMMISSION
County Manager Eller reported that the General Statu1:es provide for the establish-
ment of an Historic Properties Commission to make recommendations to the County Com-
missioners as to properties -that are certified as having historic value and may be as-
sessed for ad valorem taxes at 50% of fair market value. The Wilmington Historic
District Commission would qualify for the Historic Proper1:ies Commission, and the Com-
missioners were requested to determine whether they wished to request this Commission
to serve or to appoint another body.
~
~
::3
~
r-
".
"0
o~
...,
':..:.;it..
MINUTES OF REGULAR MEETING, JANUARY 5, 1976 (CONTINUED)
,t
;
TABLING OF APPOINTMENT OF HISTORI~ PROPERTIES COMMISSION (CONTINUED)
The County Attorney explained the statute to the Board and how the historical
value would be determined. ,,'
Comm. Alper moved, seconded by Comm. Wright, to decline setting up any Historic
Commission.
Chm. DAvis moved, seconded by Comm. Taylor, that this item be tabled and have
.the Tax Department or County Manager compile information on what effect it would
have on the tax income from the Historic District and also hold a public hearing
to find out how the public feels about the matter. Upon vote, the motion carried
as follows:
voting Aye: Comm. O'Shieldsj Taylor and Chm. D3vis
Voting Noe: Comm. Alper and Wright
Mr. Nello Filippini appeared before the Board to express his views on the matter
as a member of the general public. He also felt that the Commissioners should consider
a more equitable way of distributing taxes.
APPROVAL OF REQUEST OF SADYE LUCILLE WHITTY FOR RETIREMENT PAYMENT
Mrs. Whitty retired from the Department of Social Services in September and made
application for her retirement benefits. Due to the fact that the County Finance
Office was in the process of moving, the application was not forwarded to Raleigh
in time for Mrs. Whitty to receive her payment for Sl~ptember as she had planned.
Mrs. Whitty requested that thE) County pay her the $366.34, and the county Manager
recommended that the Commissioners authorize this payment.
Comm. O'Shields moved, seconded by Comm. Alper, that the request be approved and
charged to the Retirement Account in the Non-departmental section. Upon vote, the
motion carried unanimously.
SCHEDULING OF PRESENTATION OF PART II OF THE 201 PLAN
County Manager Eller reported that the Engineer!> had requested that a Special
Meeting be set for them to present Part II of the 201 Plan.
Chm. Davis moved, seconded by Comm. Alper, that the engineers present Part II
of the 201 Plan at the next regular meeting at 10:00 o'clock a. m. Upon vote, the
motion carried unanimously.
AUDIT REPORT OF TAX OFFICE
The County Manager reported that he had received 4 copies of the Audit Report of
the New Hanover County Tax Office for the fiscal year ended June 30, 1975, and that
they would be available for perusal by the Commissioners. He also reported that the
auditors, Beale and Hardison, CPA's,wouldbe available to discuss it with anyone who
so desired.
BUDGET AMENDMENT - AIRPORT
The County Manager stated that when the airport hangar was damaged in a windstorm,
piedmont Airlines agreed to have the lighting in the building repaired immediately
rather than waiting for the insurance company to complete its investigation. It was
agreed that piedmont would be reimbursed up to the amount the County recovered from
its insurance carrier. He rep:Jrted that $1,320 had been received to pay for damage
to the lighting, and the County Manager and Airport Nanager recommended the budget be
amended by increasing both the Revenue Account, Misce!llaneous Income, Acct. #31 333 04,
and the Expenditure Account, Maintenance and Repair -, Buildings and Grounds, Acct.
1.#31 650 15, by $1,320 and that Mr. Cooper be authoriz,ed to pay Piedmont Airlines $1,320.
, Comm. Wright moved, seconded by Comm. Alper, approval of the budget amendment as
outlined and authorization to pay piedmont Airlines $1,320. Upon vote, the motion
carried unanimously.
APPROVAL OF BUDGET TRANSFER - TAX DEPARTMENT
The Tax Administrator requested that $8,000 be transferred from Contingencies,
Acct. #11 445 61, to Tax Refunds. and Payments, Acct. #11 450 60, to cover adjustments
to complete this fiscal year.
Chm. Davis moved, seconded by Comm. O'Shields, approval of the budget transfer as
outlined. Upon vote, the motion..carried as follows:
Voting Aye: Comm. Alper, O'Shields, Taylor and Chm. Davis
Voting Noe: Comm. Wright (protest vote)
~
.1;0
70
MINUTES OF REGULAR MEETING, JANUARY 5, 1976 (CONTINUED)
DISCUSSION OF CHANGES IN APPRAISAL MANUAL
Tax Administrator, Larry Powell, reported that there had been an error in the ,
explanation of pricing basements in the appraisal manual and a corrected page had been
sent to the Tax Office by Cole-Layer-Trumble Company. He stated that upon receipt of
the corrected page, he checked with the County Attorney to see if it would be legal
to put the corrected page in the manual, after the manual ~ad been approved, in place
of the incorrect page and was advised that since it would not be an actual change
in the schedule but just a change in the instructions, that it could be inserted.
Comm. Wright stated that she was concerned that the manual had been changed
without approval from the Board, and according to the law it could not be changed
after it was adopted.
~
)
County Attorney Fox stated that, in his opinion, if the change amounted to a
change in the rules under which the appraisals were made, it could not be done, but
a clerical error could be corrected.
Comm. Alper felt that since it was applied uniformly that nobody could object
or have any argument and that nobody was discriminated ag3.inst.
Chm. Davis stated that he felt it was a human error ,:m the part of the person
putting the book together.
Comm. Wright wanted the Board to know that she had p::>inted out this error and
other errors in April, that she had a feeling that there '",ere more errors in the
manual and she did not plan to point them out to the Board. (See Page 42 for correction)
No action was taken by the Board on this matter.
APPROVAL OF USE VALUE SCHEDULE IN TAX DEPARTMENT
Tax Administrator, Larry Powell, reported that State Law required each County to
establish a new set of use values for 1976. He had worked with state and local
agricultural people and suggested approval of the following Use Value Schedule for
the next seven (7) years:
USE VALUE SCHEDULE
r\
)
Land Classification
Use Value
70-85 Bu. Average + #2
Per Acre Corn Average #2
Capacity Average - #2
60-65 Bu. Fair #3
Per Acre Corn Fair #3
Capaci ty
50-55 Bu. Poor + #4
Per Acre Corn Poor #4
Capacity
Forest Land
Best Pulp Land #1
Fair Pulp Land #2
Waste Land #3
$ 970.
910.
800.
420.
390.
180.
160.
270.
220.
110.
Comm. O'Shields moved, seconded by Comm. Alper, approval of the Use Value Schedule
as presented. Upon vote, the motion carried as follows:
Voting Aye: Comm. Alper, O'Shields, Taylor and Chm. Davis
fJ
Voting Noe: Comm. Wright
TAX OFFICE DISCOVERIES
Joe Soto of Cape Fear Memorial Hospital appeared before the Board to request that
certain properties owned by the hospital receive tax exe~Jtions. Some of the properties
had been exempted by CLT, but the Tax Administrator felt .that they should be taxed.
Mr. Soto also requested refund of the late filing fee in the amount of $181, since the
question of exemption was a factor in the late filing.
After discussion on the matter, it was felt that the property could not be exempted
and no action was taken by the Board on this list of discoJveries.
\
was
Upon modtlb'On by Co~. Wright, seconded by Comm. Alper, the late filing fee of $181
release y a Unanlmous vote.
The list of discovered pr pt' ..
o er y lS contalned ln Exhibit Book III, Page 52.
',,-
.
'.
:.
~
~
~
~
~
41
i
MINUTES OF REGULAR MEETING, JANqARY 5, 1976 (CONTINUED)
RELEASE OF TAX LISTING PENALTIES
Tax Administrator, Larry Powell, reported that KKS Associates, Edgewater Club, Inc.
and Roger Hill had requested that their tax listin.g penalties be released.
Comm. Alper moved, seconded by Comm. O'Shields, that the listing penalty for KKS
Associates be dropped. Upon vote, the motion carried unanimously.
Comm. Taylor moved, seconded by Chm. Davis, that the penalty of $46.05 be released
for Mr. Roger Hill. Upon vote, the motion carried as follows:
Voting Aye: Comm. Alper, Taylor, Wright and Chm. Davis
Voting Noe: Comm. O'Shields
Comm. Taylor moved, seconded by Comm. Alper, that the Edgewater Club be released
from the penalty. Upon vote, the motion carried unanimously.
Copies of the letters asking for release are on file in the County Manager's Office.
APPROVAL OF PHYSICIAN'S ASSISTANT FOR THE JAIL
Capt. R. I. Wark from the Jail, Sheriff H. G. Grohman and Dr. Dan Gottovi, Jail
Physician, appeared before the Board to request afproval of hiring a physician's
assistant to work under the direction of Dr. Gottovi in making daily calls to the jail
for examination of det~ainees.
Dr. Gottovi reported that he felt that New Hanover County should be brought up to
par with other counties and,outlined a plan whereby he would hire a male nurse to work
as physician's assistant under his supervision in making daily calls to the jail.
Chm. Davis moved, seconded by Comm. Alper, that a Contract be drawn up as outlined
by Dr. Gottovi and brought back to the County Commissioners for approval. Upon vote,
the motion carried unanimously.
DISCUSSION OF TAXES FOR MR. GLENN A. TAYLOR
Mr. Glenn A. Taylor appeared before the Board to request a reduction in his taxes.
He had appeared before the Board of Equalization and Review.
Tax Administrator, Larry Powell, reported that Cole-Layer-Trumble and the County
Commissioners had made corrections in errors that had been made in Mr. Taylor's taxes.
Mr. Taylor was informed that if he would appe3.1 to the Board of Equalization and
Review for this year, it could be reviewed for him. His appearance before the Board
was considered an oral appeal, and it was explained to Mr. Taylor that it would in no
way affect the 1975 bill that was still due.
DISCUSSION OF AD SHOWING TAX LISTING PLACES
Comm. Wright reported that it had been brought to her attention that the ad in the
newspaper did not show the tax listing places.
It was agreed by common consent that an ad be run in the newspaper showing all tax
listing places.
DISCUSSION OF TAX V~UES
Mr. Nello Filippini
tax values on vehicles.
value placed on vehicles
OF MOTOR VEHICLES WITH MR. NELLO FILIPPINI
appeared before the Board to protest the method used
He felt that the tax valu~ should be set the same as
by lending institutions.
in placing
the loan
The Tax Administrator informed the Board that the State provided the book used to
set tax values on cars and, by law, the Tax Departlnent had to use it.
Comm. Wright requested permission to write fo:c an appointment for r1r. Filippini
and herself with the Study commission, which had bl~en set up by the Legislature, and that
the Board allow her to appear before this Study Commission.
There were no objections from the other Board members on Comm. Wright's request.
~
/:
/ 42
MINUTES OF REGULAR MEETING, JANUARY 5, 1976 (CONTINUED)
APPROVAL TO REQUEST JOINT MEETING WITH CITY COUNCIL TO DISCUSS COUNTY ASSUMPTION OF
CERTAIN CITY/COUNTY FUNCTIONS
Chm. Davis reported to the Board that he had received a letter from Mayor
Halterman listing committee members he had appointed to work with the Commissioners
on the County's assumption of certain City/County functions.
Comm. Wright moved that Chm. Davis write and tell them that it appeared that
they had misunderstood the proposal and it would be brought up later at an appropriate
time. The motion died for lack of a second.
Chm. Davis stated that his intention was to have a joint meeting with City Council
to discuss the proposal to see if all parties would be inj:erested in looking into the
matter, and requested permission to write the Mayor and sllggest that the two bodies meet
to discuss the proposal prior to committee appointments.
iJ
Comm. O'Shields moved, seconded by Comm. Alper, that the Chairman write a letter
to the Mayor and city Council setting up a meeting to dis~;uss the proposal between the
two elected Boards to get the feelings and opinions of thO! two Boards. Upon vote, the
motion carried as follows:
Voting Aye: Comm. Alper, O'Shields, Taylor and Chm. Davis
Voting Noe: Comm. Wright
EXECUTIVE SESSION
Comm. Alper moved, seconded by Comm. O'Shields, that the meeting be recessed to
Executive Session to discuss land acquisition. Upon vote, the motion carried unanimously.
Chm. Davis recessed the meeting to Executive Session at 1:00 o'clock p. m.
Comm. Wright was excused from the meeting at 1:05 o'~lock p. m.
Chm. Davis reconvened the meeting to Public Session at 1:25 o'clock p. m.
ADJOURNMENT
Comm. O'Shields moved, seconded by Chm. Davis, that the meeting be adjourned.
Upon vote, the motion carried unanimously.
~
Chm. Davis adjourned the meeting at 1:25 o'clock p. m.
Respectfully submitted,
~,~/8.~
(Mrs.) Alyce B. Brown
Clerk to thE Board
ab
MINUTES OF REGULAR MEETING, JANUARY 19, 1976
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday,
January 19, 1976, at 9:00 o'clock a. m. in the Assembly Foom, 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. Davis; County Manager Dan W.
Eller; County Attorney James C. Fo'x; and Clerk to the Boa.rd, Alyce B. Brown. No
members were absent.
Chm. Davis called the meeting to order.
f)
Comm. Claud O'Shields, Jr. offered the invocation
APPROVAL OF MINUTES: REGULAR MEETING, JANUARY 5, 1976
Comm. Wright stated that on Page 40, under "Discussion of Changes in Appraisal
Manual" in the next to the last paragraph where it said l:.he had pointed out this error
and other errors in April, she felt it should state that this particular error was
pointed out in October and the others were pointed out in April.
"