HomeMy WebLinkAbout1976-06-07 Regular Meeting
~
, '1 ') f)
.;. l.
;-, .
,~ ....<
MINUTES OF SPECIAL MEETING, MAY 27, 1976 (CONTINUED)
DISCUSSION OF OFFICIAL STATEMENT (CONTINUED)
County Manager Eller stated that on Page 14 under L3.nd Use Planning, he would
propose the last sentence to be changed to read "The first phase of the preparation
of the new land use plan has been completed and approved by the County Commissioners
and Wilmington City Council for submission to the appropriate State agency for
review. "
APPROVAL OF EXECUTION OF OFFICIAL STATEMENT
Comm. O'Shields moved, seconded by Comm. Wright, th3.t the Chairman, the County
Manager and the Finance Officer be authorized to sign the Official Statement of the
Local Government Commission of North Carolina in relatia~ to County of New Hanover,
North Carolina, $9,360,000 Public Hospital Bonds with tho::! corrections as outlined.
Upon vote, the motion carried as follows:
I)
I
Voting Aye: Comm. O'Shields, Wright and Chm. Davis
Absent: Comm. Alper and Taylor
A copy of the Statement is on file in the County Manager's Office.
ADJOURNMENT
Comm.O'Shields moved, seconded by Chm. Davis, that .the meeting be adjourned. Upon
vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Wright and Chm. Davis
Absent: Comm. Alper and Taylor
Chm. Davis adjourned the meeting at 8:30 a. m.
Respectfully submitted,
0k~4.~~
Alyce B. Brown
Clerk to the Board
~
ab
MINUTES OF REGULAR MEETING, JUNE 7, 1976
ASSEMBLY
The New Hanover County Board of Commissioners met in Regular Session on Monday,
June 7, 1976, at 9:00 o'clock a. m. in the Assembly Room, New Hanover County Administra-
tion Building, Wilmington, North Carolina.
Members present were Commissioners Claud O'Shields, jr.; William C. Taylor; Vivian S.
Wright; Chairman Peter R. Davis; County Manager Dan W. Eller; Joseph o. Taylor of the
County Attorney's Office and Clerk to the Board, Alyce B. Brown. Comm. George E. Alper
was absent.
Chm. Davis called the meeting to order
Rev. D. E. Parkerson of Temple Baptist Church offered the invocation.
APPROVAL OF MINUTES: REGULAR MEETING, MAY 17, 1976
APPROVAL OF MINUTES: SPECIAL MEETING, MAY 20, 1976
APPROVAL OF MINUTES: SPECIAL MEETING, MAY 27, 1976
Comm. Wright moved, seconded by Comm. Taylor, that the Minutes of the Regular
Meeting of May 17, 1976; Special Meeting, May 20, 1976; and Special Meeting, May 27,
1976, be approved as written. Upon vote, the motion carried as follows:
~
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
PROCEDURES FOR PROCESSING CHANGE ORDERS ON HOSPITAL PROJECT
Mr. Marshall Risdon, of New Hanover Memorial Hospital, had presented the Require-
ments and Procedures Relative to Hospital Expansion Change Orders which had been
approved by the Hospital Board of Trustees pertaining to the expansion of the hospital.
~
I.
i.
I.
~
1,) 'J
dO
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
PROCEDURES FOR PROCESSING CHANGE ORDERS ON HOSPITAL PROJECT (CONTINUED)
Comm. Taylor moved, second~d by Comm. Wright, approval of the Requirements and
Procedures Relative to Hospital: Expansion Change Orders with the addition that any
change order exceeding $5,000 would be brought to the County Commissioners for
approval after approval of the Hospital Board of Trustees and prior to beginning
the work. Upon vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent:
Comm. Alper
A copy of the Requirements and Procedures Relative to Hospital Expansion Change
Orders is on file in the County Manager's Office.
DISCUSSION OF COUNTY INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING,AUTHORITY
Mr. Bruce Strickland of the Division of Econonic Development of the Department of
Natural & Economic Resources reviewed with the Cornnissioners the procedures to follow
in creating an Industrial Facilities and Pollution Control Financing Authority and
explained the duties and powers of the Authority which was authorized under the passage
of the Industrial Facilities and Pollution Control Financing Act (Industrial Revenue
Bonds) on March 23, 1976.
It was decided to get information from the bO:1.ding attorneys concerning the
resolution of intent to form an authority and take the matter up again in July.
PUBLIC HEARING
Notice had been published in the Star-News Ne'"spapers that a Public Hearing would
be held by the Board of Co~issioners of New Hanovl~r County on Monday, June 7, 1976,
at 9:30 a. m. in the Assembly Room of the County Administration Building, 320 Chestnut
Street, Wilmington, North Carolina, to consider the following:
APPROVAL OF APPLICATION FOR SPECIAL USE PERMIT TO USE PROPERTY APPROXIMATELY 100 FEET
SOUTHWEST OF THE INTERSECTION OF NORTH KERR A VENUE AND GORDON ROAD FOR A CONVENIENCE
FOOD STORE IN ZONING AREA #8B.
Planning Director, Richard Fender, appeared before the Board and gave some of the
background in this matter. He reported that the P:Lanning Commission had considered
this request at its meeting on May 5, 1976, and b01:h the Planning Commission and
Planning Staff had recommended approval.
Chm. Davis asked if there was anyone present 1:0 speak for or against this application
and no one appeared in this regard.
After the Commission had considered the follmTing 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 i:he 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 necesssity; 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. Wright moved, seconde!d by Comm. Taylor, that this Special
Use Permit be issued based on the same conditions c's recommended by the Planning Commissior
and the Plan as submitted with the application for Special Use Permit. Upon vote, the
motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright a.nd Chm. Davis
Absent: Comm. Alper
AMENDMENTS TO COUNTY ZONING ORDINANCE
Planning Director, Richard Fender, reported tc the Board that the following Amend-
ments to the County Zoning Ordinance had been considered by the Planning Commission
at its May 5, 1976, meeting and both the Planning Commission and Planning Staff recom-
mended approval of the Amendments.
Comm. O'Shields moved, seconded by Comm. Taylor, approval of the following Amendments
to the County Zoning Ordinance and that the following Ordinance be adopted:
~
..------
,I, :34
/3: ('
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
AMENDMENTS TO COUNTY ZONING ORDINANCE (CONTINUED)
AN ORDINANCE OF THE COUNTY OF NEW
HANOVER AMENDING THE ZONING ORDINANCE
OF NEW HANOVER COUNTY, NORTH CAROLINA
ADOPTED OCTOBER 6, 1969
THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN:
!)
:
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 by amending
Article V, Section 54-2 by adding the following:
(23) Entertainment establishments such as bars, cabarets, discotheques,
lounges, night clubs or taverns.
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 the interest of public health, safety,
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 7th day of June, 1976.
Upon vote, the ordinance was adopted by the following VOt2:
Voting Aye: Corom. O'Shields, Taylor and Chm. Davis
Voting Noe: Comm. Wright
Absent: Comm. Alper
Comm. Taylor moved, seconded by Comm. O'Shields, app~oval of the following Amendments ~
to the County Zoning Ordinance and that the following Ordinance be adopted: )
AN ORDINANCE OF THE COUNTY OF NEW
HANOVER AMENDING THE ZONING ORDINANCE
OF NEW HANOVER COUNTY, NORTH Cl\ROLINA
ADOPTED OCTOBER 6, 1969
THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOT~ ORDAIN:
Section 1. That the Zoning Ordinance of the CO'Jnty of New Hanover adopted
October 6, 1969, as amended, be, and the same is her;~by further amended as follows:
1. Amend Article V, Section 52-3 (3) to read as follows:
(3) Convenience food store.
2. Amend Article V, Section 53-3 (3) to read a:::; follows:
(3) Convenience food store.
3. Amend Article VII, Section 72.4 (7) to read as follows:
~.',I
(7) Gasoline sales may be permitted upon rl~coromendation of the Planning )
commission and approval by the Board of County Commissioners provided
such sales shall be limited to one (1) pump island containing a
maximum of three (3) gasoline pumps. }he gasoline pump island shall
not be located closer than thirty (30) feet from any street right-
of-way nor closer than forty (40) feet from any side or rear lot line.
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 the in~erest of public health, safety,
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 7th day of June, 1976.
~.
fJf
,~~ .
~,
:i.a5
~
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
AMENDMENTS TO COUNTY ZONING ORDINANCE (CONTINUED)
Upon vote, the ordinance was adopted as follows:
voting Aye: Comm. O'Shields, Taylor and Chm. Davis
Voting Noe: Comm. Wright
Absent: Corom. Alper
'. STATUS REPORT ON THE 201 FACILITIES PLAN FOR THE GREATER WILMINGTON AREA
Mr. Henry von Oesen and Mr. Bill Burnett of Henry von Oesen and Associates
appeared before the Board to give a report on the st:atus of the 201 Facilities Plan for
the Greater Wilmington Area. They presented to the Commissioners an Executive Summary
of the Plan to use until the new books containing tl~ total plan were completed. Mr.von
Oesen stated that as soon as possible he would like to have a couple of working sessions
with the Board to establish its feelings and policiE!s so his firm would have some direction
to follow.
DISCUSSION OF RETRIEVAL SYSTEM IN REGISTER OF DEEDS OFFICE
Mr. Lloyd Elkins, Mr. James Swails and Mr. JamE!S Carr, all local attorneys, and
Mrs. Lois LeRay, Registrar of Deeds, appeared befOrE! the Board to discuss the retrieval
system in the Register of Deeds Office. There was Home dissatisfaction concerning a
change in the methods used.
DISCUSSION OF ZONING ORDINANCE AMENDMENT CONCERNING FENCES, WALLS AND HEDGES
The New Hanover County Zoning Board of AdjustmEmt had recommended that the Commis-
sioners consider amending Section 61 of the Zoning Ordinance which concerns fences,
walls and hedges.
Comm. Wright moved, seconded by Comm. O'Shields, that this be approved. Upon vote,
the motion carried as follows:
Voting Aye: Corom. O'Shields, Taylor, Wright and Chm. Davis
I.
Absent:
Comm. Alper
FINAL APPROVAL OF SUBDIVISION PLATS
Mr. Harry Oakes of the Planning Department preE;ented the following final subdivision
plats for approval:
Kings Grant, Section 13
Churchill Estates, Section 4
Spring View Subdivision, Street Dedication (Spring Valley Road)
Pinecliff Subdivision, Section A
Creekstone Subdivision, Section 1
Mr. Oakes reported that all the subdivisions had been inspected and met all the required
regulations of New Hanover County. He also stated t:hat Creekstone would be approved
under the 25 lot provision. The plats had all been approved and signed by the Planning
Commission and the Highway Department.
Comm. Taylor moved, seconded by Comm. Wright, approval of the final subdivision plats
as requested. Upon vote, the motion carried as follows:
Voting Aye: Corom. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
.
DENIAL OF RELEASE OF $17,000 IRREVOCABLE LETTER OF CREDIT ON SILVA TERRA, SECTION 3
Mr. Harry Oakes of the Planning Department presented to the Commissioners a request
for release of a $17,000 Letter of Credit from Mr. ~Ialpass on Silva Terra Subdivision,
Section 3, and requested authority to release it whe,n the permanent monuments had been
put in place and the drainage ditches cleaned.
Corom. O'Shields moved, seconded by Comm. Taylor, that the request be denied and
after the work was done, it could be brought back to the Commission for approval. Upon
vote, the motion carried as follows:
Voting Aye: Corom. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
~
~
,/ 11)[>
,,)\}
/J~
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
ADOPTION OF RESOLUTION PROVIDING FOR THE ISSUANCE OF $9,360,000 PUBLIC HOSPITAL BONDS
The proposed resolution had been prepared by Bond Counsel for adoption by the Com-
missioners and Mr. Taylor of the County Attorney' s Officl~ stated that he saw no problem
with adopting said resolution.
Comm. O'Shields presented the following resolution and moved that it be adopted:
WHEREAS, the bond order hereinafter described has taken effect and it is desirable
to make provision for the issuance of the bonds authorizf~d by said bond order; NOW,
THEREFORE ,
BE IT RESOLVED by the Board of Commissioners of New Hanover County, as follows:
~:
J:
" i
1.. New Hanover County (hereinafter referred to as "County" shall issue its bonds
of the aggregate principal amount of $9,360,000 pursuant to and in accordance with the
public hospital bond order adopted by the Board of Commi:>sioners of the County on
August 20, 1973. Each of said bonds shall be designated "Public Hospital Bond".
The period of usefulness of the capital project to be financed by the issuance of the
bonds is a period of forty years, computed from June 1, 1976.
2. The bonds shall be of the denomination of $5,000 each, shall be numbered from
1 upwards in the order of their maturity, and shall be payable in annual installments
on June 1 in each year as follows, viz.:
$ 400,000 in each of the years 1978 to 1996, inclusive,
$ 1,000,000 in the year 1997; and
$ 760,000 in the year 1998.
3. The bonds shall be dated June 1, 1976 and shall bear interest from their date
at a rate which shall be hereafter determined upon the p\IDlic sale thereof and such
interest shall be payable semi-annually on June 1 and December 1.
4. The bonds shall be coupon bonds, registrable as to principal only, and shall
bear the facsimile signature of the Chairman and the Clel* of the Board of Commissioners.
A facsimile of the corporate seal of the County shall be imprinted upon each of the bonds.
Each of the interest coupons to be attached to the bonds shall be authenticated by the ~i
facsimile signature of said Clerk. ,;I
5. Both principal of and interest on the bonds shall be payable at the principal
office of First-Citizens Bank and Trust Company, Raleigh, North Carolina, or, at the
option of the holder or registered owner, at the principal office of Manufacturers
Hanover Trust Company, New York, New York, in such coin or currency of the united
States of America as at the time of payment shall be legal tender for the payment of
public and private debts. '
6. Each of the bonds and the interest coupons repre!senting
thereon and the provisions for the registration of the bonds and
of the bonds by the Secretary of the Local Government Conrndssion
shall be in substantially the following form:
the interest payable
for the approval
to be endorsed thereon
No.
No.
UNITED STATES OF AMERICA
STATE OF NORTH CAROLINA
NEW HANOVER COUNTY
$5,000
$5,000
PUBLIC HOSPITAL BOND
NEW HANOVER COUNTY (hereinafter referred to as "County"), a county of the State
of North Carolina, for value received hereby promises to pay to the bearer of this
bond, or, if it be registered, then to the registered holder, the principal sum of
tj
FIVE THOUSAND DOLLARS ($5,000)
on June 1, 19____, and to pay interest thereon from the date of this bond until it
shall mature at the rate of per centum ( %) per annum, payable semi7
annually on June 1 and December 1 in each year, upon presentation and surrender of the
coupons therefor attached hereto, as they severally mature. Both principal of and
interest on this bond are payable at the principal office of First-Citizens Bank and
~
~
"1' >. [7
,)1
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
ADOPTION OF RESOLUTION FOR PUBLIC HOSPITAL BONDS (CONTINUED)
Trust Company, Raleigh, North Carolina, or, at the option of the holder or registered
owner, at the principal office of Manufacturers Hanover Trust Company, New York, New York,
in such coin or currency of the United States of America as at the time of payment shall be
legal tender for the payment of public and private debts.
This bond may be registered as to principal only by the holder in his name on the
bond register of the County kept in the office of the Bond Registrar of the County, and
such registration shall be noted hereon by said Bond Registrar. If so'registered, this
bond may be transferred on said bond register by the registered owner in person or by
.attorney, upon presentation of this bond to the Bond Registrar with a written instrument
of transfer in a form approved by said Bond Registra.r and executed by said registered
owner. If this bond be so registered, the principal shall thereafter be payable only to the
person in whose name it is registered, unless this bond shall be discharged from registry
by being registered as payable to bearer. Such registration shall not affect the
negotiability of the coupons which shall continue to pass by delivery.
This bond is issued pursuant to Subchapter IV cf The Local Government Finance Act
and a bond order adopted by the Board of Coromission6rs of the County on August 20, 1973
to pay the capital costs of constructing additions to hospital facilities owned by the
County. The issuance of this bond and the contracting of the indebtedness evidenced
thereby have been approved by a majority of the qualified voters of the County voting at
an election called and held in the County on May 7, 1974.
It is hereby certified and recited that all conditions, acts and things required
by the Constitution or statutes of the State of North Carolina to exist, be performed or
happen precedent to or in the issuance of this bond, exist, have been performed and have
happened, and that the amount of this bond, together with all other indebtedness of the
County, is within every debt and other limit prescribed by said Constitution or statutes.
The faith and credit of the C~unty are hereby pledged to the punctual payment of the
principal of and interest on this bond in accordance with its terms.
IN WITNESS WHEREOF, the County has caused this bond to bear a facsimile of the
signature of the Chairman and Clerk of its Board of coromisssioners, and a facsimile of
the corporate seal of the County to be imprinted hereon, and the annexed coupons to bear
. the facsimile signature of said Clerk and this bond to be dated June 1, 1976.
(SEAL)
(facsimile signature)
Chairman, Board of Coromissioners
(facsimile signature)
Clerk, Board of Commissioners
(Form of Coupon)
No.
No.
On the 1st day of June/December, 19____, NEW HANOVER COUNTY, a county of the State
of North Carolina, will pay to bearer
DOLLARS ( $
at the principal office of First-Citizens Bank and TTUSt Company, Raleigh, North Carolina,
or, at the option of the holder or registered owner, at the principal office of Manufactur-
ers Hanover Trust Company, New York, New York, in such coin or currency of the United
States of America as at the time of payment shall be legal tender for the payment of public
and private debts, being the semi-annual interest then due on its Public Hospital Bond,
dated June 1, 1976, No.-
.
Clerk, Board of commissioners
(Endorsement on Bond)
The within bond has been regisi:ered
as to principal only, as follows:
'-.~
/-----
I 13H
!5~
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
ADOPTION OF RESOLUTION FOR PUBLIC HOSPITAL BONDS (CONTINUED)
Registration
Name of Registered
Holder
Signature of
Bond Registrar
f\
)
J
The issue hereof has been approved under the
provisions of The Local Government Bond Act.
H. E. BOYLES
Secretary of the Local Government Co~ission
By:
Designated Assistant
7. The County Finance Officer is hereby authorized and directed to provide a suit-
able bond register for the registration of said bonds and to act as Bond Registrar in
registering said bonds and to carry out the provisions set forth in said bonds for the
conversion of said bonds into registered bonds and for th~ transfer thereof.
8. The Local Government Commission of North Carolina is hereby requested to sell
said bonds and to state in the Notice of Sale of said bopds that bidders may name one
rate of interest for part of said bonds and another rate or rates for the balance of
I .
said bonds. Said bonds shall bear interest at such rate pr rates as may be named 1n the
proposal to purchase said bonds which shall be accepted bV said Local Government
Commission. f
!
I
9. The Chairman and the Clerk of the Board of Commipsioners are hereby authorized
and directed to cause said bonds to be prepared and, when; they shall have been duly
sold by said Local Government Commission, to execute said bonds and to turn said bonds
over to the purchaser or purchasers to whom they may be sold by said Local Government
Commission.
.1'\
I
--~j
10. The Official Statement dated May 28, 1976, is hereby approved. In connection
with this approval, the Board has examined copies of the Official Statement and has,
to the extent and in the manner it has deemed necessary, discussed the contents thereof
with officers of the County Administration. The Board do~s hereby recite that, upon
its examination and discussions, no facts came to its att~ntion leading it to believe
!
that the Official Statement contained any untrue statemen~ of a material fact or omitted
to state any material fact necessary to make the statements therein, in the light of
the circumstances under which they were made, not misleading.
11. The Chairman of the Board of Commissioners, the ~ounty Manager and the County
Finance Officer are hereby authorized and directed to exec:ute the Official Statement and
to deliver an executed copy thereof to the purchaser of the bonds.
The motion having been duly seconded by Comm. Wright, and the resolution having
been considered, it was adopted. The vote on the adoption of the resolution was as
follows:
AYES: Corom. O'Shields, Taylor, Wright and Chm. Davis
Absent: Corom. Alper
1\.
Nays: None
-.-j
APPROVAL OF ADDENDUM TO CONTRACT WITH BUREAU OF PRISONS
County Manager Eller explained to the Board the addendum to the Contract with the
Bureau of prisons. He reported that the Sheriff and his ~:taff had reviewed the addendum
and recoromended approval and he recommended approval.
Comm. 0' Shields moved, seconded by Comm. Taylor apprc'val of the addendum to the
Contract with the Bureau of Prisons as requested. Upon v~te, the motion carried as
follows:
Voting Aye:
Absent:
Corom. O'Shields, Taylor, Wright and Chm. Davis
Comm. Alper
A copy of the addendum to the contract 1'S on f1'le 1'n h
t e County Manager's Office.
~._.
'.
.
.
.;~
H
~
I;~
-..,
to) ~ I
. . ~) L_
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED),
ADOPTION OF ORDINANCE LIMITING TijE USE OF LOUD SPEAKERS
County Attorney Jim Fox had;prepared an ordinance limiting the use of loud
speakers or amplifiers on motor vehicles, as reques1:ed by the Coromissioners at their
meeting of May 3, 1976.
Comm. Taylor moved, seconded by Comm.Wright., that the following Ordinance be adopted:
AN ORDINANCE LIMITING THE USE OF LOUD SPEAKERS
OR AMPLIFIERS ON MOTOR VEHICLES IN NEW HANOVER COUNTY
WHEREAS, the Board of Commissioners is informed and believes that it would
be in the best interests of all citizens of Ne~l Hanover County that an ordinance
be adopted limiting the use of any mechanical loud speakers or amplifiers on
motor vehicles within New Hanover County.
NOW, THEREFORE, be it ordained by the Board of Commissioners of New Hanover
County:
Section I
The use within New Hanover County of any mechanical loud speakers or
amplifiers on trucks, airplanes or other vehicles for advertising, political
or other purposes except during weekdays, other than Sunday, between the hours
of 8:00 a. m. and 8:00 p. m. shall be prohibited.
Section II
Any person who shall' violate the provisionE: of this ordinance shall be
guilty of a misdemeanor punishable by a fine of not more than $50.00 or impris-
onment for not more than 30 days, in the discretion of the Court, as provided
by Section 14-4 of the General Statutes of North Carolina.
Section III
This ordinance shall be effective within the corporate limits and extra-
territorial jurisdiction of any municipality within New Hanover County which
shall so agree by appropriate resolution.
Section IV
This ordinance shall take effect on the
day of June, 1976.
Upon vote, the ordinance was adopted as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
(This ordinance will have to be voted on again as the full board was not present
and voting.)
APPROVAL OF REQUEST FOR USE VALUE ON CAMERON PROPERrY
County Attorney Jim Fox had advised that, in his op1n10n, the request of the Camerons
for the Use Value could be granted by the County Commissioners. He had also contacted the
Attorney General's Office and received an opinion from them.
Comm. Wright stated that the question in her mind was whether or not the woodlands
use was the highest and best use for this particular tract of land.
Corom. O'Shields moved, seconded by comm. Taylor, approval of the Use Value for
the Cameron property as requested and upon recommendation of the County Attorney. Upon
vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor and Chm. D3.vis
Voting Noe: Comm. Wright
Absent: Comm. Alper
~
(~.
140
/'iu
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
APPROVAL OF TITLE XX CONTRACT - YWCA
The County Manager reported that the application for the Title XX Contract for the
YWCA had been approved earlier and the Commissioners were requested to authorize execu-
tion of this contract and that the approval date should be February 27, 1976. If
approved, the following budget amendment would be necessary:
Increase
Revenues
Acct. #41 357 01 - ptate YWCA - Social Development
Acct. #41 357 02 - Local YWCA - Social Development
Acct. #41 357 03 - Monitor Fee - YWCA - Social pevelopment
$11,377.
3,792.
689.
./)
/
!
$15,858.
Increase
Expenditures
Acct. #41 618 91 - YWCA - Social Dev. & Group Service
Acct. #41 618 92 - State of N. C. - Monitor Fee
$15,169.
689.
$15,858.
Mr. Frank Ballard, Chairman of Social Services Board of Directors, Ms. Lela Moore Hall,
Social Services Director, Mr. Dan Morton of united Way, apd Mr. Walt Love, appeared to
request approval of the Title xx Contract for YWCA.
Corom. O'Shields moved, seconded by Chm. Davis, authority for Chairman Davis to
sign the Title XX Contract for YWCA at Acorn Branch and back date it to February 27,
1976. Upon vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor and Chm. Davis
voting Noe: Corom. Wright
f)
-,
Absent: Comm. Alper
Comm. O'Shields moved, seconded by Chm. Davis, approval of the budget amendment
for the YWCA Title XX Contract as requested by the County Manager. Upon vote, the
motion carried as :follows:
Voting Aye: Comm O'Shields, Taylor and Chm. Davis
Voting Noe: Corom. Wright
Absent: Comm. Alper
APPROVAL OF CONTINUATION OF TITLE XX CONTRACTS
Mr. Ballard, Ms. Hall, Mr. Morton and Mr. Love also requested approval of continuation
of the following Title xx Contracts for Fiscal Year 1976/77. They had been approved by the
Board of Social Services.
New Hanover Legal Services Foundation, Inc.
Information and Referral Service - Voluntary Action Center
Northside Community Center - Family Service/Travelers Aid
Consumer Credit Counseling - Family Service/Travelers Aid
Girls Club of Wilmington
Brigade Boys Club
/)
/'
I
Comm. O'Sheilds moved, seconded by Comm. Taylor, approval of continuation of the
Title XX Contracts as requested. Upon vote, the motion carried as follows:
Voting Aye: Corom. O'Shields, Taylor and Chm. Davis
Voting Noe: Comm. Wright
Absent: Comm. Alper
Copies of the applications are on file in the County Manager's Office.
~.
.
!.
'1'1
. ~"
~
14J
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
APPROVAL OF TITLE XX CONTRACT FOR PARKS & RECREATION DEPARTMENT
Ms. Hall explained to the Board that the Parks ~ Recreation Department had submitted
an application for Title XX Funds for a Senior Citizens Leisure Service Program. The
Social Services Board had approved this new application for funds.
Chm. Davis moved, seconded by Comm. O'Shields, approval of the application for
Senior citizens Leisure Service Program as approved :oy the Board of Social Services.
Upon vote, the motion carried as follows:
.
voting Aye: Comm. O'Shields, Taylor and Chm. Davis
Voting Noe: Corom. Wright
Absent:
Comm. Alper
A copy of the application is on file in the County Manager's Office.
TRANSFER OF FUNDS - DEPARTMENT OF SOCIAL SERVICES - PUBLIC ASSISTANCE
It was projected that the Public Assistance Fund would require an additional
$23,636 in County funds to cover the authorized Public Assistance payments through this
fiscal year. The Board of Social Services, County Finance Officer and County Manager
recommended the following budget transfers be approved to cover these payments:
Credit Revenue Acct. - Gen. Assistance, Acct. #41 350 04
$ (3,175)
1,479
108,583
5,637
13,910
23,636
Debit Revenue Acct.
Debit Revenue Acct.
Debit Revenue Acct.
Debit Revenue Acct.
Debit Revenue Acct.
- Intangibles Tax, Acct. #41 339 00
AFDC, Acct. #41 350 03
Other, Acct. #41 350 08
Bo~rding Homes, Acct. #41 350 09
Trans. from Gen. Fund, Acct. #41 397 11
TOTAL
$150,070
Debit Expenditure Acct. - V. R., Acct. #41 610 08
Debit Expenditure Acct. - Med. Aid to Indigent, #41 610 07
Credit Expenditure Acct. - AFDC, Acct. #41 610 03
Credit Expenditure Acct. - Medicaid, Acct. #41 610 05
Credit Expenditure Acct. - Boarding Homes, Acct. #41 610 06
Credit Expenditure Acct. - Assistance, Acct. #41 610 09
$ (56)
(2,213)
126,131
10,418
6,952
8,838
TOTAL
$150,070
Debit Expenditure Acct. - Vital Programs, Acct. #11 445 61
$ 23,636
Credit Expend. Acct. - Trans. to Public Asst. ,1\cct. #11 445 99
$ 23,636
Chm. Davis moved, seconded by Comm. Taylor, approval of the transfers as requested
for Public Assistance. Upon vote, the motion carrie!d as follows:
Voting Aye: Corom. Taylor, Wright and Chm. Davis
Absent: Comm. Alper and O'Shields (Temporarily)
TRANSFER OF FUNDS - DEPARTMENT OF SOCIAL SERVICES
Chm. Davis moved, :3econded by Comm. O'Shields, the transfer of $1975 from Salaries
and Wages, Acct. #11 610 02, to Maintenance & Repair, Buildings and Grounds, Acct.
#11 610 15, to repair the air conditioner at the Social Services Building, and $1,250
from Salaries and Wages, Acct. #11 610 02, to Maintemance and Repair - Equipment,
Acct. #11 610 16, to cover increased costs of maintemance contracts. Upon vote, the
motion carried as follows:
Voting Aye: Corom. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
'H_~
/~
. I
/1 ?
. .
) 1 ;:;,
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
CHANGE ORDER - SEWER LINE FOR LANEY AND TRASK SCHOOLS
The Commissioners were requested to approve Change Order #2 with Central Builders,
Inc. which changed the material to be used from vitrified clay to ABS Plastic pipe.
There were no changes in the contract amount.
Chm. Davis moved, seconded by Comm. O'Shields, approval of the Change Order as
requested. Upon vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Crn~. Davis
I);
. I
Absent: Corom. Alper
APPROVAL OF CONTRACT WITH YOUTH HELP, INC.
The Commissioners and the State had approved a grant application for the period
January 1, 1976, through June 30, 1976, but the County Commissioners had not approved
extension of the contract with Youth Help, Inc. to provide for the operation of a home
for undisciplined juvenile girls. The auditors for the Division of Law and Order had
advised that a Contract with Youth Help should be approvE!d for that period of time, and
since the Group Care Home would be financed by LEAA fund!; through December 31, 1976,
the Contract should extend through that time. The County Manager recommended that the
Commissioners authorize execution of the proposed Contract.
Comm. Wright moved, seconded by Comm. O'Shields, approval of the Contract with
Youth Help, Inc. as recommended by the County Manager. l~on vote, the motion carried
as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and ChH. Davis
Absent: Comm. Alper
A copy of the Contract is on file in the County Manager's Office.
BUDGET TRANSFER - DEBT SERVICE
The Commissioners were requested to approve transferring $260 from Bond Expense,
Acct. #21 575 88, to Interest on Bonds, Acct. #21 575 82. The purpose of the transfer was~l\
to provide sufficient funds to pay the interest on the Hospital Bond Anticipation Notes )
which would mature June 30, 1976.---..:)
Comm. Wright moved, seconded by Comm. Taylor, approval of the Budget Transfer as
requested. Upon vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Camm. Alper
BUDGET TRANSFER - HEALTH DEPARTMENT
Dr. Knox had requested that the Commissioners approve transferring $3,000 from
Utilities, Acct. #44 590 13, to Telephone and Postage, Acct. #44 590 11, in the
Public Health Budget.
Comm. Taylor moved, seconded by comm. Wright, approval of the budget transfer as
requested in the Health Department Budget. Upon vote, t~e motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and ChITt. Davis
Absent: Comm. Alper
BUDGET TRANSFER - BUILDINGS AND GROUNDS
The Commissioners were requested to approve transferring $684 from Refunds,
Acct. #11 540 59, to Contracted Services, Acct. #11 535 45, in the Building and
Grounds Budget to provide sufficient funds to pay the elevator contract, which had
increased, and to properly account for the refuse disposal service at Hugh MacRae Park.
~l
/,
.....J
Comm. O'Shields moved, seconded by Comm. Taylor, approval of the Budget Transfer
in the Buildings and Grounds Budget as requested. Upon vote, the motion carried as
follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
~:-:.n"'_:
,~
"""lllllIl
Jd 3
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
BUDGET TRANSFER - CAPE FEAR TECHNI~AL INSTITUTE
Chm. Davis moved, seconded bY~Comm. Wright, approval of transferring
Social Security to Retirement in the Cape Fear Tech Budget as requested.
the motion carried as follows:
$224 from
Upon vote,
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
.UDGET TRANSFER - CLERK OF COURT
Chm. Davis moved, seconded by comm. Wright, appJ~oval of transferring $840 from
Salaries, Acct. #17 516 02, to Miscellaneous Expense, Acct. #17 516 57, as requested
in the Clerk of Court Budget to pay for the computer printouts prepared for the
Jury Commission. Upon vote, the motion carried as follows:
Voting Aye: Corom. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
BUDGET AMENDMENT - HOSPITAL EXPANSION CAPITAL PROJECTS FUND
In order to properly account for paying the Hospital the interest earned on the
Certificates of Deposit which the Hospital had deposited with the County to insure
sufficient funds for payment of the various contracts, the Commissioners were requested
to amend the Capital Projects Ordinance for the Hospital Expansion by increasing Revenue
Acct., Interest on Investments, Acct. #78 329 00, in the amount of $1,222 and to increase
Expenditure Acct., Payments to New Hanover Memorial Hospital, Acct. #78 575 91, in the
amount of $1,222.
Comm. O'Shields moved, seconded by Comm. Wright, approval of the Budget Amendment
as requested for the Capital Projects Ordinance for the Hospital Expansion. Upon vote,
the motion carried as follows:
Voting Aye: Comm. 0' Sheilds, Taylor, Wright ar\d Chm. Davis
.
Absent:
Corom. Alper
CHANGE IN BLUE CROSS/BLUE SHIELD HOSPITALIZATION INSURANCE
Chm. Davis moved, seconded by Comm. Wright, that Comm. Taylor be allowed to abstain
from voting on this matter. Upon vote, the motion carried as follows:
Voting Aye: Corom. O'Shield~,Taylor, Wright and Chm. Davis
Absent: Comm. Alper
County Manager Eller reported that the Department of Social Services was covered
under their own Blue Cross/Blue Shield Hospitalization Insurance and their coverage
was superior to what the other County Employees had. He stated that he had been advised
that both groups could now be combined at a net savings to both groups and no loss of
coverage, and the coverage for County employees would be improved to that which had been
available to the Department of Social Services. Miss Hall had requested that if the
two groups were combined, the $25 deductible not be included in the new policy.
Comm. O'Shields moved, seconded by Comm. Wright, to approve the changes in the Blue
Cross/Blue Shield coverage with the $25 deductible for all County employees. Upon vote,
the motion carried as follows:
voting Aye: Comm. O'Shields, Wright and Chm. Davis
.
Abstaining: Co~. Taylor
Absent: Corom. Alper
CHANGE OF FIRST MEETING IN JULY
Under the County Personnel Policy, since July 4 would fall on a Sunday, July 5 would
be observed as a holiday, and the Commissioners were requested to change the date of the
first meeting in July.
Corom. Wright moved, seconded by Chm. Davis, to meet on Tuesday, July 6, 1976. Upon'
vote, the motion carried as follows:
Voting Aye: Corom. O'Shields, Taylor, Wright and Chm. Davis
Absent: Corom. Alper
.~
/
I 1 I !
I t~ I.,
/t(
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
DEMOLITION OF COUNTY HOME BUILDING
The County Manager reported that an offer had been received to demolish the main
brick structure at the old County Home at no cost to the County in return for the con-
tractor's keeping all salvage materials.
Chm. Davis moved,
Construction & Salvage
to complete the work.
seconded by Comm. Wright, approval of proposal from Navassa
Company to demolish the buildin~s with a time limit of 120 days
Upon vote, the motion carried a~ follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent:
Comm. Alper
r-\
)
APPROVAL OF REQUEST FOR EXTENSION OF LEASE ASSIGNMENT - AERONAUTICS, INC.
The County Manager reported that Aeronautics, Inc. had requested that their Lease
Agreement with the County be assigned to North Carol ire National Bank, Waccamaw Bank
and Trust Company and Bank of North Carolina for a period of 10 years. Mr. Taylor of
the County Attorney's Office had reviewed the proposed Assignment and reported that it
was in order. .,
Chm. Davis moved, seconded by Comm. Wright, approval of the extension of the
Lease Assignment as requested by Aeronautics, Inc. Upon vote, the motion carried as
follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
A copy of the Lease Assignm~nt is on file in the county Manager's Office.
BUDGET TRANSFERS - TAX DEPARTMENT
The following budget transfers were requested in the Tax Department budget in order
to complete the fiscal year. The $12,100 transferred to salaries and wages was due to
overtime that had been paid during the year due to delays and errors in the revaluation.
Debit Acct. #11 450 04, Professional Services $ 962 f\
Debit Acct. #11 445 61, Contingencies 12,100 )
TOTAL $13,062
Credit Acct. #11 450 11, Telephone & Postage $ 514
Credit Acct. #11 450 16, M & R - Equipment 45
Credit Acct. #11 450 22, Equipment Rent 286
Credit Acct. #11 450 32, Copying & Duplicating 117
Credit Acct. #11 450 02, Salaries and Wages 12,100
TOTAL $13 ,062
Chm. Davis moved, seconded by Comm. 0' Shields, app:,coval of the budget transfers as
requested in the Tax Department Budget. Upon vote, the motion carried as:follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Corom. Alper
APPOINTMENT TO MUSEUM BOARD OF DIRECTORS
Comm. Wright moved, seconded by Comm. Taylor, that Mrs. W. J. (Jean) Kelly be
appointed to the Museum Board of Trustees for a 3-year t:erm ending June 30, 1979. Upon f\..
vote, the motion carried as follows: )
voting Aye: Comm. O'Shields, Taylor, Wright and Cr~. Davis
Absent: Comm. Alper
\
~
<'
I.;
~
14~)
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED).
DISCUSSION OF BOARD MEMBER FOR REGION "0" FAMILY RESOURCES, INC.
The Commissioners were requested to appoint a new board member from New Hanover
County to serve on the Board of Directors of Region "0" Family Resources, Inc.
County Manager Eller was requested to check into the matter and report back to
the Board.
APPOINTMENT 'ill NEW HANOVER COUNTY TASK FORCE COMMITIEE ON ASSESSMENT OF YOUTH NEEDS
Chm. Davis moved, seconded by Comm. Wright, appointment of Jim Miller, acting
.director of the Juvenile Services Center, to replace Norman Holden, who recently re-
signed, on the New Hmlover County Task Force Committee on Assessment of Youth Needs.
Upon vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
APPOINTMENT TO WILMINGTON-NEW HANOVER PORT, WATERWAY AND BEACH COMMISSION
Chm. Davis moved, seconded by Comm. Taylor, the appointment of Mr. Jack Ross,
Manager of Hercules, Inc., to the Wilmington-New Hanover Port, Waterway and Beach
Commission as the representative of terminals and industry to fill the unexpired term
of Mr. David S. Sharpe who had resigned. Upon vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
DISCUSSION OF BOAT RAr1P ON NORTHEAST RIVER AT CASTLE HAYNE
Comm. O'Shields asked the County Manager to see if he could get any information on
the progress of the boat ramp on the Northeast River at Castle Hayne.
REPORT ON SALE OF HEALTH DEPARTMENT DRAGLINE
County Manager Eller reported to the Board that no one made a bid on the dragline
it was advertised again and requested direction on what to do next.
when
.
No action was taken on this matter.
CONTINUATION OF LEAA GRANT - GROUP CARE HOME
County Manager Eller reported that he had received an application for continuation
of the Group Care Home Project from July 1, 1976, to September 30, 1976, in order to get
them on the Federal fiscal year. There were no County funds involved in the program.
Chm. Davis moved, seconded by Comm. Taylor, app~oval of the application for continu-
ation of the LEAA Grant for the Group Care Home. Upon vote, the motion carried as
follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Comm. Alper
A copy of the application is on file in the County Manager's Office.
FINAL APPROVAL OF PLUMBING CONTRACT AT MENTAL HEALTH CENTER
County Manager Eller reported that he had recei'ved a document from the architect
on the Mental Health Center for the final approval of the plumbing contract and had
asked the County Plumbing Inspector to check the woric. Mr. Eller requested authoriza-
tion of the Board to sign the final approval as ther"~ were no problems.
Chm. Davis moved, seconded by Comm. Taylor, authorization for
. to sign the final approval on the plumbing contract for the Mental
. vote, the motion carried as follows:
the County Manager
Health Center. Upon
Voting Aye: Comm. O'Shields, Taylor, Wright and Chm. Davis
Absent: Corom. .A.lper
DISCUSSION ABOUT PROBLEMS EXISTING IN THE NEW HEALTH DEPARTMENT BUILDING
Comm. Wright asked if anything had ever been done about the repairs to the new
Health Building.
Chm. Davis suggested that the County Mani'l.ger, the contractor, Dr. Knox and the
architect all meet and go over the building together..
._~
II'I(i
1'/(.,
MINUTES OF REGULAR MEETING, JUNE 7, 1976 (CONTINUED)
DISCUSSION OF HEALTH DEPARTMENT BUILDING (CONTINUED)
Comm. Wright moved, seconded by Corom. Taylor, to n01:ify the architect that the
repairs would be made and charged against the retainage. Upon vote, the motion carried
as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and ChlO. Davis
Absent: Comm. Alper
BUDGET AMENDMENT - BUILDINGS AND GROUNDS
The County Manager reported the receipt of insurance proceeds in the amount of $700
for repairs to the Courthouse clock that was damaged by ~ightning. In order to account
for the funds, he requested the Commissioners to amend the budget by appropriating $700
to Miscellaneous Revenue, Acct. #11 335 00, and by appropriating the same amount to
Maintenance & Repair - Buildings and Grounds, Acct. #11 ~j35 15.
11)1
_, ....1
Comm. O'Shields moved, seconded by Comm. Wright, approval of the budget amendment
as requested. Upon vote, the motion carried as follows:
Voting Aye: Comm. O'Shields, Taylor, Wright and ChIl. Davis
Absent: Comm. Alper
ADJOURNMENT
Comm. Taylor moved, seconded by Chm. Davis, that the meeting be adjourned. Upon
vote, the motion carried as follows:
Voting Aye: Comm.O'Shields, :aylor, Wright and Chm. Davis
Absent: Comm. Alper
Chm. Davis adjourned the meeting at 12:55 o'clock p. m.
Respectfully submitted,
~~l5.~,~
Alyce B. Brown
Clerk to the Board
~i
/(
ab
MINUTES OF SPECIAL MEETING, JUNE 14, 1976
ASSEMBLY
The New Hanover County Board of Commissioners met in Special Session on Monday,
June 14, 1976, at 8:25 o'clock a. m. in the Assembly Room, New Hanover County Administra-
tion Building, Wilmington, North Carolina, for the purpm:e of awarding the bid for the
dragline to be sold by the Health Department and to amenq the Health Department Budget.
Members present were Commissioners George E. Alper; Vivian S. Wright; Chm. Peter R.
Davis; County Manager Dan W. Eller and Clerk to the Boarc:t, Alyce B. Brown. Commis-
sioners Claud O'Shields, Jr.; William C. Taylor and County Attorney James C. Fox were
absent.
Chm. Davis called the meeting to order.
AWARD OF BID ON DRAGLINE TO BE SOLD BY HEALTH DEPARTMENT
County Manager Eller reported that he had contacted the man who was the high bidder
the first time the dragline was advertised for sale and he had indicated that he would
still pay $15,750. Mr. Eller stated that in view of the fact that no bids were re-
ceived the second time it was advertised, he would recomrrend that it be sold to
Mr. James Dobbins for $15,750 and that the budget be amended by appropriating that
amount to Sale of Fixed Assets in the Health Department Budget, Acct. #44 380 00, which
is a Revenue item and to Expenditure Item, Capital Outlay - Equipment, Acct. #44 590 74,
and authorize the advertisement for bids for the equipment that the Health Department
wanted to purchase.
n
,
;'
\
\~