Loading...
1976-02-11 Special Meeting ~ ( 5'~ .') MINUTES OF REGULAR MEETING, FEBRUARY 2, 1976 (CONTINUED) APPROVAL OF OVERTIME PAY FOR MRS. JANIE B. STRAUGHN AND :'1RS. MAE STUART The Tax Administrator, Larry Powell, requested that Mrs. Straughn and Mrs. Stuart receive pay for overtime work necessitated by errors of Cole-Layer-Trumble Company. They are supervisors who are normally exempt from overtime pay. Comm. O'Shields moved, seconded by Comm. Taylor, that Janie B. Straughn and Mrs. Mae Stuart be approved with the will attempt to recoup it from Cole-Layer-Trumble Company. unanimously. the overtime pay for Mrs. understanding that the County Upon vote the motion carried I) APPROVAL OF LETTER TO CAPE FEAR TECHNICAL INSTITUTE BOAru) OF TRUSTEES Comm. Wright pointed that according to minutes of tpe CaP3aKugf Technical Insti- tute Board of Trustees, they acted on several matters at.their/meetihg without a quorum being present. It was agreed by common consent that Chairman Davis would write a letter to the Cape Fear Technical Institute Board of Trustees expressing concern over their taking action at their January meeting when there was not a quorum present. APPROVAL OF PUBLIC RECOGNITION OF MISS REBECCA HALL UPON HER RETIREMENT Comm. Wright moved, seconded by Chm. Davis, to have public recognition at the first meeting in March for Miss Rebecca Hall upon her retirement and that she be presented one of the County's medals. Upon vote, the motion carrif~d unanimously. REPORT THAT CARE AMBULANCE SERVICE NO LONGER IN BUSINESS Comm. Taylor reported that Care Ambulance Service o~ Southport had gone out of business so consideration of a franchise for them would llot be necessary. COUNTY MANAGER OUT OF TOWN County Manager Eller reported that he would be in Chapel Hill on February 10 - 13, 1976, attending the annual seminar of the City and county Manager's Association. ADJOURNMENT Comm. Alper moved, seconded by Comm. Wright, that the meeting be adjourned. Upon vote, the motion carried unanimously. ~\ ) Chm. Davis adjourned the meeting at 12:40 o'clock p. m. Respectfully submitted, ~)3. ~J Alyce B. Brown Clerk to the Board ab MINUTES OF SPECIAL MEETING, FEBRUARY 11, 1976 ASSEMBLY The New Hanover County Board of Commissioners met in Special Session on Wednesday, February 11, 1976, at 2:30 o'clock p. m. in the Assembly Room, County Commission Building, Wilmington, North Carolina. Members present were Commissioners, George E. Alper; Claud O'Shields, Jr.; Vivian S. Wright; Chairman Peter R. Davis; County Attorney James C. Fox; and Clerk to the Board, Alyce B. Brown. Comm. William C. Taylor and County Manager Dan W. Eller were absent. \ f) /,1 Chm. Davis called the meeting to order. EXECUTIVE SESSION Comm. O'Shields moved, seconded by Comm. Alper, that: the meeting be recessed to Executive Session to discuss acqll~.sition of rights-of-way for the sewer line to serve the Laney and Trask Schools. Upon vote, the motion carried as follows: Voting Aye: Comm. Alper, O'Shields, Wright and Chm. Davis Absent: Comm. Taylor \, ~ . I. . ,l!..'. '~': ~ C' (\.- J'J .-;, MINUTES OF SPECIAL MEETING, FEBRUARY 11, 1976 (CONTINUED) i' EXECUTIVE SESSION (CONTINUED) ,; , Chm. Davis recessed the meeting to Executive Session at 2:30 o'clock p. m. Chm. Davis reconvened the meeting to Public Session at 2:45 o'clock p. m. ADJOURNMENT Comm. Wright moved, seconded by Comm. O'Shields, that the meeting be adjourned. Upon vote, the motion carried as follows: Voting Aye: Comm. Alper, O'Shields, Wright ~nd Chm. Davis Absent: Comm. Taylor Chm. Davis adjourned the meeting at 2:45 o'clock p. m. Respectfully submitted, ~~4.~ Alyce B. Brown Clerk to t:he Board ab MINUTES OF REGULAR MEETING, ,FEBRUARY 16, 1976 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, February 16, 1976, at 9:00 0' clock a. m. in the AS:3embly 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 PeteJ~ R. Davis; County Manager Dan W. Eller; County Attorney James C. Fox; and Clerk to t:he Board Alyce B. Brown. No members were absent. Chm. Davis called the meeting to order. Rev. Emerson Thompson of the Grace United Methodist Church offered the invocation. APPROVAL OF MINUTES: REGULAR MEETING, FEBRUARY 2, 1976 APPROVAL OF MINUTES: SPECIAL MEETING, FEBRUARY 11, 1976 Comm. Wright stated that in the Minutes of the Regular Meeting of February 2, 1976, on Page 57 under "Authorization to sign checks:, she would like to have her reason for voting "noe" put in as being because she thought the checks should at least be spot checked by the other person signing them. She also stated that on Page 58 under "Approval of Recognition of Miss Rebecca Hall Upon Her Retirement", it should be "Mrs." Hall and not "Miss"Hall. Upon motion by Comm. Alper, seconded by Comm. Ivright, the Minutes of the Regular Meeting of February 2, 1976, were unanimously appro'led as corrected and the Minutes of the Special Meeting of February 11, 1976, were illlanimously approved as presented. APPROVAL OF REQUEST TO PARTICIPATE IN WRIGHTSVILLE BEACH BERM AND DUNE RENOURISHMENT Mayor Robert Sawyer and Hugh Perry, Town Clerk, of Wrightsville Beach appeared before the Board to present a request for funds from the County to assist in the restoration of the shore protection system. It was necessary for the Town of Wrights- ville Beach to provide written commitments for the Local Funds to the Corps of Engineers by early March 1976, in order to get the work done in FY 1976/77. The commitment re- quested from the County is $28,760; however, the funds will not be used until FY 1976/77. Chm. Davis reported that the County had set aside some funds over the last couple of years for berm and dune eroslon control. Chm. Davis moved, seconded by Comm. O'Shields, that this request for funds be approved and the County commit the $28,760, from the funds that had been set aside for this purpose, to Wrightsville Beach. ~