Loading...
1976-06-30 Special Meeting ~ ( I ,- , ! ,)h /-.::, 12' MINUTES OF REGULAR MEETING, JUNE 21, 1976 (CONTINUED) ADJOURNMENT Comm. Taylor moved, seconded by Comm. Alper, that the meeting be adjourned. Upon vote, the motion carried as follows: voting Aye: Comm. Alper, O'Shields, Taylor and Chm. Davis Absent: Comm. Wright Chm. Davis adjourned the meeting at 11:05 o'clock a. m. Respectfully submitted, f) I ) d ~_ ' ~- D. /u{.Q-t...V--,/c.J Alyce B. Brown Clerk to 1:he Board ab MINUTES OF SPECIAL MEETING, JUNE 30, 1976 ASSEMBLY The New Hanover County Board of Commissioners met in Special Session on Wednesday, June 30, 1976, at 10:00 o'clock a. m. in the Assembly Room, New Hanover County Adminis- tration Building, Wilmington, North Carolina, for the purpose of awarding construction bids for tennis courts at Blair School Park; to adopt 1:he Budget Ordinance for Fiscal Year 1976/77; to award bids for ,Health Department equipment; budget transfers and amendments for Fiscal Year 1975/76 and an Executive Session Attorney/Client matters. Members present were Commissioners George Taylor; Vivian S. Wright; Chm. Peter R. Davis; Attorney James C. Fox; and Clerk to the Board, E. Alper; Claud O'Shields, Jr; William C. County Hanager Dan W. Eller; County Alyce B. Brown. No members were absent. Chrn. ,Davis called the meeting to order. f) BUDGET TRANSFERS AND AMENDMENTS - FISCAL YEAR 1975/76 County Manager Eller presented to the Commissioners a list of budget transfers and amendments that were needed in various accounts to balance them out for the end of Fiscal Year 1975/76. He explained the reasons for each transfer that was necessary. Corom. O'Shields moved, seconded by Comm. Alper, t:hat the budget transfer and amendments be approved as requested. Upon vote, the motion carried unanimously. A list of the budget transfers and amendments is contained in Exhibit Book IV, Page 1. BUDGET TRANSFER - PUBLIC ASSISTANCE The County Manager explained the following budget transfer for Public Assistance was necessary to account for revenue that had been received: Debit - Acct. #41 350 03 Revenue - AFDC Acct. #41 610 07 Med. Aid to Indigent Credit - Acct. #41 610 03 AFDC Acct. #41 610 09 Gen. Assistance Acct. #41 610 05 Med. Asst. Medicaid $50,289. 2,872 . $47,77l. 4,342. 1,048. Upon motion by Comm. Alper, seconded by Comm. Taylor, the budget transfer was unanimously approved as requested. ./\ ) AWARD OF BID ON TENNIS COURTS AT BLAIR SCHOOL PARK County Engineer, Robert Williams presented the following tabulation of bids that had been received and stated that the construction of the tennis courts had been re- advertised due to the fact that three bids were not rec,eived the first time. He recom- mended that the bid be awarded to the low bidder, Reaga~ Construction Company, in the amount of $11,690. Carolina Courts & Track Reagan Construction Co. Kay Building Co. Bid Amt. $12,780.00 11,690.00 11,970 Discount 1% - $127.80 -0- 1% - $119.70 Net $12,652.20 11,690.00 11,850.30 ~--:.- . !., !. ..., /57 MINUTES OF SPECIAL MEETING, JUNE 30, 1976 (CONTINu~D) AWARD OF BIDS 'ON HEALTH DEPARTMENT EQUIPMENT County Finance Officer, Felix Cooper, presented, the following tabulation of bids .received on the Health Depa)::tment Equipment. He stated that no bids were received on items 1 and 2, which were a.,1976 3/4 ton truck and'~1976 1/2 ton truck. The i:6~ bidder 'on the turbine turbulent aii: sprayer generator was, Wm. F. Strickhouser Company in the amount of $5,555. " Item #1 Item #2 Item #3 $ 5,555 Item #4 $ 2,495. 2,885. Wm. F. StrickhQuser, Co. Summit Chemical Co. Comm. Wright'moved, seconded by Comm. O'Shields, that the bid be awarded t() Wm. F. strickhouser Co. in the ,amount of $5,555 on Item 3. Upon vote, the motion carried unanimously. Mr. Cooper reported that two bids were receivl~d on the ULV cold aerosol fog 'generator and the low bidder was WID. F.Strickhouser Co. in ::.he amount of $2,495. Comm. Wright moved, sec;:onded by Comm. O'Shields, to award the bid to the low bidder, Wm. F. Strickhouser Company in the amount ()f $2,495. Upon vote, the motion carried unanimously. ADOPTION OF BUDGET ORDINANCE FOR FISCAL YEAR 1976/:77 , . ,... County Manager Eller presented the Budget Ordinance for Fiscal Year 1976/77 tO,the Commissioners and, explained the changes that he and: Finance Officer,' 'Felix Cooper ,had been able to make to bring the tax rate to an even'~.69 per hundred dollar valuation. Comm. O'Shields moved, seconded by Comm. Alper; that the Budget Ordinance as pre- sented by the CoUnty Manager, be adopted for Fiscal'Year July 1, 1976, to June 30, 1977. Upon vote, the Budget Ordin~ce was adopted by the following vote: Voting Aye: Comm. Alpe,r, 0' Shields and Chm. Davis Voting Noe:Comm.Taylor and Wright A copy of the BudcjetOrdinance as adopted is,c:ontained in Exhibit Book J;V, Page 2. COMMENDATION TO COUNTY MANAGER AND FINANCE OFFICER' 'Comm. 0' Shields;.?tat~d that he would like to ,commend Mr. Eller and Mr. Cooper for the work they had don'e/'onthe budget as he felt they had done a tremendous job on it. CQNTINUATION OF TITLE XX CONTRACTS . Mr. Frank Ballard~ Chai,rman of the Social Services Board, and Miss Lela Moore Hall, Social Services Director, appeared before the Board', to request the ,contiriuationof existing Title XX Contracts .for 90 days. Mr. Bal1c3J:'d explained that this, was necessary ~due to the Federal Government's changing its Fiscal, Year from July 1 through June 30 .to October 1 through September 30 of each year. ,Comm. Alper moved, secqnded by Corom. Taylor "that the existing Title XX Contracts be extended for the 90-dayperiod on the same basi~ that they were funded in the Fiscal, Year 1975/76 Budget. Upon vote, the motion carried as follows: _ ~" Voting Aye: Comm. Alper, O'Shields, Taylor aridChm. Davis Voting Noe: Comm. Wright. DISCUSSION ONCHANGB IN COUNTY EMPLOYEES' HOSPITALIZATION INSURANCE POLICY , Mr. Frank Ballar,d, Chairman of the Social Services Board, 'and Miss Lela Moore Hall, , Social' Services Director, also requested the Commissioners to consider amending, the County . Employees' . Hospitalization Insurance Policy to del~te the $25 deductible clause'for hospital admissions., ,'I'heDepartment of Social Seryices had recerttlybeen: brought under the County's pOlicy and thELprevious Social Servic,es policy did not have a $25 deductible clause for hospital admissions., Comm. Wright moved, sec6nded by Comm. O'Shields, that Comm. Taylor be allowed to abstain from the discussi6n,onthe insurance to assure that no :one could say there was a conflict of, interest. Upon vote, the motion carried unanimously. t:1r. Ballard stated that. some of the employees had indicated they wouldbe,willing ,to pay the additional premiUm ~aused by deletion of the deductible ciause. '~ ~ ;/ I r- () ;)0 /.s- 6" MINUTES OF SPECIAL MEETING, JUNE 30, ,1976 (CONTINUED) DISCUSSION ON HOSPITALIZATION INSURANCE (CONTINUED) Comm. Wright stated that this matter had been discu~sed previously and moved, seconded by Comm. O'Shields, that it not be discussed any further. Upon vote, there was a tie as follows: Voting Aye: Comm. O'Shields and Wright voting Noe: Comm. Alper and Chm. Davis Abstaining: Comm. Taylor ~ Comm. O'Shields moved, seconded by Comm. Wright, that the matter be tabled. Upon vote, the motion carried as follows: Voting Aye: Comm. Alper, O'Shields and Wright Voting Noe: Chm. Davis Abstaining: Carom. Taylor EXECUTIVE SESSION Comm. O'Shields Executive Session to unanimously. moved, seconded by Comm. Wright, th~t the meeting be recessed to discuss Attorney/Client matters. ufon vote, the motion carried Chm. Davis recessed the meeting to Executive Sessiop at 11:00 o'clock a. m. ! COMM. O'SHIELDS LEFT THE MEETING AT 11:35 O'CLOCK A. M. < Chm. Davis reconvened the meeting to Public Session at 11:40 o'clock a. m. ADJOURNMENT Comm. Wright moved, vote, the motion carried seconded by Comm. Alper, that the meeting be adjourned. \ as follows: Upon Voting Aye: Comm. Alper, Taylor, Wright and Chm. Davis ~ I J Absent: Comm. O'Shields Chm. Davis adjourned the meeting at 11:40 o'clock a, m. Respectfully submitted, ! ~r:-e-- 45. ~ Alyce B. Brown Clerk 1:0 the Board ab MINUTES OF REGULAR MEETING, .JULY 6, 1976 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Tuesday, July 6, 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 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 Board, Alyce B. Brown. No members were absent. Chm. Davis called the meeting to order. (\ I Rev. Milton Boone of First Christian Church offered the invocation. APPROVAL OF MINUTES: REGULAR MEETING, JUNE 21, 1976 APPROVAL OF MINUTES: SPECIAL MEETING, JUNE 30, 1976 Corom. vqright requested permission to abstain from voting on approval of the Minutes of the Regular Meeting of June 21, since she was not present at the meeting. ~-,-~