Loading...
2006-06-19 Regular Meeting NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 617 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, June 19, 2006, at 9:00 a.m. in the Assembly Room of the New Hanover County Courthouse, 24 North Third Street, Wilmington, North Carolina. Members present were: Chairman Robert G. Greer; Vice-Chairman William A. Caster; Commissioner Ted Davis, Jr.; Commissioner William A. Kopp, Jr.; Commissioner Nancy H. Pritchett; County Manager Bruce T. Shell; County Attorney Wanda M. Copley; and Clerk to the Board Sheila L. Schult. Chairman Greer called the meeting to order and welcomed everyone present. INVOCATION AND PLEDGE OF ALLEGIANCE Carl Byrd, Director of the Human Relations Commission, gave the invocation. Commissioner Kopp led the audience in the Pledge of Allegiance to the Flag. APPROVAL OF CONSENT AGENDA Chairman Greer asked if any member of the Board would like to remove an item from the Consent Agenda. Vice-Chairman Caster and Chairman Greer requested Consent Agenda Item 4 - "Approval of Three/Three- Year Terms for the New Hanover County Board of Health" be removed from the Consent Agenda. After hearing no further comments, Chairman Greer requested a motion to approve the items on the Consent Agenda with the exception of Item 4. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to approve the remaining items on the Consent Agenda as presented. Upon vote, the MOTION CARRIED UNANIMOUSLY. CONSENT AGENDA Approval of Minutes The Commissioners approved the minutes of the following meetings as presented by the Clerk to the Board: Board of Equalization and Review - May 22, 2006 Regular Meeting - June 5, 2006 Special Meeting - June 9, 2006 Budget Work Session - June 9, 2006 Adopted Resolution Awarding Contract for Disaster Debris Removal The Commissioners approved preposition contract #06-0267 for disaster debris removal to TFR Enterprises, Inc., the lowest responsible bidder. The contract is dormant until activated and the County is not obligated to pay the contractor for any services unless a Notice to Proceed is issued. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 5.1. Approval of Fire Code Enforcement Contracts between New Hanover County Fire Services and the Town of Wrightsville Beach and the Town of Kure Beach - Fire Services The Commissioners approved the annual fire code enforcement contracts between New Hanover County Fire Services and the Town of Wrightsville Beach and the Town of Kure Beach. The contract amount increase by 5% to $7,686 for the Town of Wrightsville Beach and the Town of Kure Beach contract amount increased by 10% to $1,716. Authorization to Submit a Grant Application to the Landfall Foundation - Health Department The Commissioners authorized the Health Department to submit a grant application to the Landfall Foundation in the amount of $2)00. If awarded, the funds will be used to purchase new 2006 American Heart Association CPR instruction books and several mannequins for CPR practice. Authorization to Submit a Grant Application to the Schools and Libraries Program of the Universal Service Fund - New Hanover County Library The Commissioners authorized the Library to submit a grant application to the Schools and Libraries Program of the Universal Service Fund for e-rate discounts that are available to eligible libraries for telecommunication services, Internet access, and internal connections. New Hanover County is eligible for a possible 60% reimbursement on some telecommunication expenses depending on the availability of funding at the national level. Approval of Museum Deaccessions - Cape Fear Museum The Commissioners approved the deaccession list of items from the Museum's permanent collection as recommended by the Curator, Director, Collections Committee, and Museum Advisory Board. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 618 Adoption of Capital Project Ordinance for the Community Development Block Grant - Scattered Site Housing Program #2 The Commissioners adopted the Capital Project Ordinance for the Community Development Block Grant - Scattered Site Housing Program #2. The Commissioners formally accepted the grant and approved the budget amendment at their April 19, 2004 meeting. A copy of the Capital Project Ordinance is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 5.2. Adoption of Resolution Authorizing the Submission of a Grant Application to the Clean Water Management Trust Fund - Planning Department The Commissioners adopted the resolution authorizing the submission of a grant application to the Clean Water Management Trust Fund in the amount of $500,000. If awarded, the funds will be used to purchase the Rose Mae Harrell property riparian to Smith Creek. No County match is required. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 5.3. Authorization to Submit a Grant Application to the Cape Fear Memorial Foundation - Sheriff's Office The Commissioners authorized the Sheriff's Office to submit a grant application to the Cape Fear Memorial Foundation for two programs in the amount of $15,000. If awarded, the funds will be used for four emergency response packages for Project Lifesaver in the amount of $10,000 and for a computer/printer and software for project R U OK? in the amount of $5,000. Acceptance of New Hanover County and New Hanover County Fire District Tax Collection Reports - Tax Department The Commissioners accepted the following Tax Collection Reports as of May 31,2006. New Hanover County Fire District New Hanover County Copies of the Tax Collection Reports are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXX, Page 5.4. Approval of Release of Tax Value - Tax Department The Commissioners granted the Senior Citizen/Disability exclusion to the following taxpayer: Tate, Audrey Etal. $20,000 Approval of End of Year Budget Adjustments and Associated Budget Amendments The Commissioners approved the following end of year budget adjustments and the following associated budget amendments: Budget Amendment #06-0229 - FEMA-Hurricane Ophelia Adjustment Debit Credit FEMA Funding $540,000 Salaries and Wages $ 56,388 Overtime Pay $236,182 On-Call Pay $ 20,400 Social Security Taxes $ 15,342 Retirement $ 14,358 401K $ 3,694 Medical Insurance $ 206 Contract Services $191,624 Equipment Rent $ 21,054 M&R Building & Grounds $ 40,710 M&R Equipment $ 679 Supplies $ 13,083 Employee Reimbursements $ 4,950 Travel and Training $ 1,330 Appropriated Fund Balance $80,000 Explanation: To budget additional FEMA funds anticipated to be received for Hurricane Ophelia and to correct Budget Amendment #06-0062. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 619 Budget Amendment #06-0235 - Public Safety Communications Adiustments Debit Credit General Fund: Appropriated Fund Balance Salaries and Wages Temporary Salaries Overtime Pay Contracted Services $150,985 $24,268 $11,548 $42,466 $72,703 Explanation: To adjust Public Communications budget to provide additional funds for operation through June 30, 2006. Budget Amendment #06-0236 - Sheriff's Office Adiustments Debit Credit General Government: Appropriated Fund Balance Detention: Salaries and Wages Administration: Supplies and Fuel $975,000 $800,000 $175,000 Explanation: To budget Appropriated Fund Balance to assist the Sheriff's Office in offsetting FY 05-06 salary shortfall due to staffing shortage/overtime needs caused by mandated training requirements and greater than anticipated inmate population; and to cover operating shortfall due to the increased cost of fuel. Budget Amendment #06-0247 - Southeastern Center and Finance \12 Cent Sales Tax Adiustments Debit Credit Southeastern Center: SEMH ABC 5 Cent Bottle Tax SEMH 5 Cent Contribution Finance (\12_ Cent Sales Tax): Article 40 School Restricted Article 42 School Restricted Transfer to Schools Fund $ 2,000 $ 2,000 $340,598 $677,139 $1,017,737 Explanation: Receipts from ABC bottle tax are distributed to Southeastern Center for alcohol abuse treatment and research. It is anticipated the revenue and related disbursement will exceed the FY 05-06 adopted budget amount by $2,000. Anticipated revenue and related disbursement for Articles 40 and 42 sales tax are expected to exceed the FY 05-06 adopted budget amount by more than $1 million, based on receipts for the first eight months of the fiscal year. Budget Amendment #06-0249 - New Hanover County Schools Fund (Fund 225) Adiustments Debit Credit Schools Fund Appropriated Fund Balance: Bond Service Charges $80,700 $80,700 Explanation: To appropriate Fund Balance in the Schools Fund (Fund 225) for greater than anticipated Bond Service Charges. Approval of Budget Amendments The Commissioners approved the following budget amendments: Budget Amendment # 06-0222 - Social Services Adiustment Debit Credit Adoption Assistance: Adoption Assistance Special Child Adoption $18,000 $18,000 Explanation: To budget Federal dollars received from Special Children Adoption Fund to enhance adoption services program. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 620 Budget Amendment # 06-0224 - Juvenile Day Treatment Center Adiustment Debit Credit Juvenile Day Treatment Center/NHC Schools: Contributions Supplies $2,142 $2,142 Explanation: To budget additional funds received from New Hanover County Schools. Budget Amendment # 06-0230 - Criminal Justice Partnership Program Adiustment Debit Credit Criminal Justice Partnership Program Grant Travel and Training Supplies $1,664 $ 264 $1,400 Explanation: To increase budget for $1,664 in reallocated funds awarded to New Hanover County. Budget Amendment # 06-0231 - Cooperative Extension Services Adiustment Debit Credit Arboretum Foundation Contribution Ability Garden Services $11,841 $11,841 Explanation: To budget a contribution from the Arboretum Foundation for additional services in the Ability Garden. Budget Amendment # 06-0233 - Parks Adiustment Debit Credit Beach Access Grant Capital Outlay- Other Improvements $24,250 $24,250 Explanation: To correct Budget Amendment #06-0164; the County's cash match was incorrectly budgeted as grant revenue. Budget Amendment # 06-0252- Department of Aging Adiustment Debit Credit Aging/RSVP: Contributions Training and Travel Supplies $2,920 $2,000 $ 920 Explanation: To budget additional funds received on March 21,2006. Budget Amendment # 2006-95 Adiustment Debit Credit Federal Forfeited Property: Federal Forfeited Property Miscellaneous Revenue Supplies Capital Outlay - Motor Vehicles $16,375 $ 9,400 $16,375 $ 9,400 Explanation: To budget $16,375 of additional revenue received on May 11, 2006 and $9,400 of insurance proceeds for a totaled vehicle. DISCUSSION OF CONSENT AGENDA ITEM 4 - APPROVAL OF THREE THREE-YEAR TERMS FOR THE NEW HANOVER COUNTY BOARD OF HEALTH MEMBERS Health Director David Rice clarified that the Board of Health Advisory Board is requesting the Board approve an additional three-year term for New Hanover County Board of Health members. Public Health Laws of North Carolina General Statute 130A-35 allows for three three-year terms for County Board of Health members. The request is based on the complexity of the Health Department's programs and services. If approved, the Board of Commissioners will have the authority to grant the additional third term. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 621 Chairman Greer called for a vote on Consent Agenda Item 4 to approve an additional three-year term for the New Hanover County Board of Health members. Upon vote, the MOTION FAILED 4 TO 1. Chairman Greer, Vice-Chairman Caster, Commissioner Davis and Commissioner Kopp voted in opposition. REGULAR ITEMS PRESENTATION OF NEW HANOVER COUNTY SERVICE AWARDS County Manager Shell requested the following employees to step forward to receive service awards: Five Year: Mitchell B. Marlow - Sheriffs Office Fifteen Year: Yolanda M. Fonville - Library Twenty-five Year: Elizabeth B. Potter - Tax Department On behalf of the Board, Chairman Greer presented a servIce award to each employee, expressed appreciation and thanked them for their dedicated years of service. RECOGNITION OF NEW EMPLOYEES County Manager Shell requested the following new employees to stand and be introduced: Andy Johnson - Airlie Gardens Judy Seedorf - Budget Department Lena Butler - Finance Department Debi Cook - Water and Sewer Finance Michael Whitwam - Fire Services Kelley Honeycutt - Health Department Brooke Hudson - Sheriff's Office Daniel Kinney - Social Services Patricia Aguilera - Social Services Ila Strickland - Social Services Robin Howard - Clark - Social Services Macio Carlton - Tax Department On behalf of the Board, Chairman Greer welcomed the new employees to County Government and wished them success in their new positions. PRESENTATION OF CERTIFICATE OF ACHIEVEMENT FOR EXCELLENCE IN FINANCIAL REPORTING TO THE FINANCE DEPARTMENT Finance Director Avril Pinder reported that the Certificate of Achievement for Excellence in Financial Reporting is presented by the Government Finance Officers Association of the United States and Canada to government units and public employee retirement systems whose comprehensive annual financial reports achieve the highest standards in government accounting and financial reporting and recognized the Finance Department Staff. On behalf of the Board, Chairman Greer presented the award to Finance Director Avril Pinder and Staff and complimented the Finance Department and its employees for receiving this outstanding accomplishment for 25 years. PRESENTATION OF COMMUNITY CHILD PROTECTION TEAM ANNUAL REPORT Director of New Hanover County Department of Social Services LaVaughn Nesmith reported that the Community Child Protection Team is an interdisciplinary group of community representatives who meet weekly to review active cases of child abuse. He requested Wanda Marino, Assistant Director, New Hanover County Department of Social Services, present the report. Ms. Marino reported that the Community Child Protection Team was established in compliance with North Carolina General Statute 7B 1406 to promote a community-wide approach to the problem of child abuse and neglect. It is not a Department of Social Services team. The team also promotes child safety through community education and by alerting legislative officials about the need for changes in laws and/or policies. In addition to the members mandated by law, up to five additional members may be appointed by the Board of County Commissioners. Ms. Marino requested that the Board accept the Community Child Protection Team report including the list of names to be appointed. On behalf of the Board, Chairman Greer thanked Ms. Marino for the presentation of the Community Child Protection Team report, and requested a motion from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to accept the Community Child Protection Team report including the list of names to be appointed. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 622 ADOPTION OF ORDINANCE APPROVING REVISIONS TO THE WATER AND SEWER DISTRICT USER CHARGES AND APPROVAL OF THE REVISED FEE SCHEDULES FOR THE PLANNING AND INSPECTIONS DEPARTMENTS Chairman Greer reported that Staff is requesting the Board adopt the ordinance approving revisions to the Water and Sewer District user charges and approve the revised fee schedules for the Planning and Inspections Departments. The increases in the Water and Sewer District user charges result in an approximate 15% increase in water rates and 10% increase in sewer rates for the upcoming FY06-07 budget. Chairman Greer asked for direction from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to adopt the ordinance approving the Water and Sewer District user charges and approve the revised fee schedules for the Planning and Inspections Departments. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the amendment to the ordinance is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 5.5. The ordinance will be codified into the New Hanover County Code. ADOPTION OF FISCAL YEAR 2006-2007 BUDGET ORDINANCES FOR NEW HANOVER COUNTY AND THE FIRE SERVICE DISTRICT County Manager Bruce Shell presented an overview of the FY 2006-2007 Budget Ordinances for New Hanover County and the Fire Service District stating that the budget is being presented with a one-half cent increase for a tax rate of 68.5 cents. He reported that the following amounts are appropriated: New Hanover County: General Fund New Hanover County Schools Fund Emergency Telephone Fund Wireless Fund Room Occupancy Tax Fund Environmental Management Fund Total Budget $256,329,640 79,044,247 71,651 252,713 6,804,500 16,383,068 $358,885,819 Staff requests the Board adopt the Fiscal Year 2006-2007 Budget Ordinances for New Hanover County. After brief discussion on the County's share of Medicaid costs and the need for funding schools, Chairman Greer called for direction from the Board. Motion: Commissioner Pritchett MOVED, SECONDED by Commissioner Kopp, to adopt the FY 2006-2007 Budget Ordinances for New Hanover County with a one-half cent tax increase for a tax rate of 68.5 cent. Upon vote, the MOTION CARRIED 4 TO 1. Commissioner Davis voted in opposition. County Manager Shell reported that the Board is being asked to approve the Fiscal Year 2006-2007 Budget Ordinance for the Fire Service District as presented with the current tax rate. He reported that the following amounts are appropriated: Fire Service District: Ad Valorem Taxes Sales Taxes Charges for Service Interest on Investments Total Revenues - Special Fire District Fund $4,437,796 1,796,636 64,000 47,000 $6,345,432 Chairman Greer requested direction from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Pritchett, to approve the Fiscal Year 2006-2007 Budget Ordinance for the Fire Service District as presented with the current tax rate. Upon vote, the MOTION CARRIED UNANIMOUSLY. Copies of the Fiscal Year 2006-2007 Budget Ordinances for New Hanover County and the Fire Service District are hereby incorporated as a part of the minutes and are contained in Exhibit Book XXX, Page 5.6. PUBLIC HEARING CONCERNING WATER AND SEWER CONSOLDIATION AND ADOPTION OF RESOLUTION ESTABLISHING A WATER AND SEWER ADVISORY COMMITTEE Chairman Greer opened the Public Hearing and requested Assistant County Manager Dave Weaver give the Staff report. Assistant County Manager Weaver reported that the Board is being requested to adopt the resolution establishing a Water and Sewer Consolidation Advisory Committee composed of seven citizen members, to advise NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 623 the County Commissioners and Wilmington City Council on the consolidation process. The Wilmington City Council is also being requested to adopt the resolution at their meeting on June 20, 2006. Chairman Greer asked if anyone from the public wished to speak on the request. Hearing no comments, Chairman Greer closed the Public Hearing, read the resolution into the record and requested direction from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Kopp, to adopt the resolution creating the Water and Sewer Consolidation Advisory Committee. Upon vote, the MOTION CARRIED UNANIMOUSLY. A copy of the resolution is hereby incorporated as a part of the minutes and is contained in Exhibit Book XXX, Page 5.7. AUTHORIZATION FOR FIRE SERVICES TO SUBMIT A GRANT APPLICATION FOR 2006 STAFFING FOR ADEQUATE FIRE AND EMERGENCY RESPONSE (SAFER) GRANT FUNDS Fire Services Chief Donnie Hall reported that New Hanover County Fire Services desires to submit application to the Staffing for Adequate Fire and Emergency Response (SAFER) Grant Program. If awarded, the five-year grant will provide partial funding for salaries for twelve fire-fighter positions. The department's portion of the funding would come from Fire Service District fund balance and the District will be responsible for all operating expenses related to the positions. The goal of the grant is to assist fire departments in attaining twenty-four hour staffing. If awarded, the grant would not be activated until FY 2007-2008. Chairman Greer requested direction from the Board. Motion: Commissioner Pritchett MOVED, SECONDED by Commissioner Kopp, to authorize Fire Services to submit a grant application for Staffing for Adequate Fire and Emergency Response Grant Program. Upon vote, the MOTION CARRIED UNANIMOUSLY. UPDATE OF SMITH CREEK DRAINAGE PROJECT County Manager Bruce Shell reported that at the Board's meeting on June 5, 2006 some residents were present and raised concerns of debris cleanup issues in a drainage project on Smith Creek. At that time, the Board requested Staff to check into the allegations and provide an update of the project. County Manager Shell presented a history of Smith Creek and provided slides of the drainage debris cleanup project. He stated that after review of the project, future projects will include the cost of clean-up in the total project cost. Also, future written communication with residents will be edited for clarity and a reliable contact number will be provided. BREAK Chairman Greer called for a break from 10: 10 a.m. until 10:42 a.m. COMMITTEE APPOINTMENTS Appointment to the ABC Board Chairman Greer announced that one vacancy needed to be filled on the ABC Board and the Chairman appointment needed to be filled. He reported that two applications have been received. He requested direction from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Davis, to appoint Richard V. Hanson to serve on the ABC Board with the term to expire June 30, 2010. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer called for nominations for Chairman of the ABC Board. Vice-Chairman Caster nominated Donald Zearfoss, Commissioner Davis seconded the nomination. Commissioner Kopp nominated Charles C. Wells, Commissioner Pritchett seconded the nomination. Vote: The Board voted to appoint Donald Zearfoss to a one-year term as Chairman of the ABC Board with the term to expire June 30, 2007. Commissioner Kopp and Commissioner Pritchett voted in opposition. Appointment to the Cape Fear Community College Board of Trustees Chairman Greer announced that one vacancy needed to be filled on the Cape Fear Community College Board of Trustees. He reported that two applications were received and that one applicant was eligible for reappointment. He requested nominations from the Board. Motion: Commissioner Davis MOVED, SECONDED by Commissioner Pritchett, to reappoint Robert H. Williams to serve on the Cape Fear Community College Board of Trustees with the term to expire June 30, 2009. Upon vote, the MOTION CARRIED UNANIMOUSLY. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 624 Appointment to the Cape Fear Museum Advisory Board Chairman Greer announced that two vacancies needed to be filled on the Cape Fear Museum Advisory Board. He reported that two applicants were eligible for reappointment and one application was received. He requested direction from the Board. Motion: Vice-Chairman Caster MOVED, SECONDED by Commissioner Davis, to reappoint M. Ann Griffith and John H. Haley to serve on the Cape Fear Museum Advisory Board with the terms to expire June 30, 2009. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointment to the Nursing Home Community Advisory Committee Chairman Greer announced that openings needed to be filled on the Nursing Home Community Advisory Committee. He reported that one applicant was eligible for reappointment and no additional applications were received and requested nominations from the Board. Motion: Commissioner Kopp MOVED, SECONDED by Vice-Chairman Caster, to reappoint John E. Brett to the Nursing Home Community Advisory Committee with the term to expire June 30, 2009. Upon vote, the MOTION CARRIED UNANIMOUSLY. Appointments to the Parks and Recreation Advisory Board Chairman Greer announced that three vacancies needed to be filled on the Parks and Recreation Advisory Board. He reported that three applications were received and one applicant was eligible for reappointment and requested nominations from the Board. Commissioner Davis nominated Connie H. Branch, Commissioner Pritchett seconded the nomination. Commissioner Kopp nominated Henry D. Browning IV, Vice-Chairman Caster seconded the nomination. Vice-Chairman Caster nominated Derrick G. Hickey, Commissioner Kopp seconded the nomination. Vote: The Board voted unanimously to appoint Connie H. Branch to the Parks and Recreation Advisory Board to an unexpired term with the term to expire June 30, 2008. Vote: The Board voted unanimously to appoint Henry D. Browning IV to the Parks and Recreation Advisory Board with the term to expire June 30, 2009. Vote: The Board voted to appoint Derrick G. Hickey to the Parks and Recreation Advisory Board with the term to expire June 30, 2009. Commissioner Pritchett voted in opposition due to Mr. Hickey submitting an application on a City of Wilmington form. MEETING RECESSED TO HOLD A REGULAR MEETING OF THE NEW HANOVER COUNTY WATER AND SEWER DISTRICT Chairman Greer convened from Regular Session at 10:50 a.m. to hold a meeting of the New Hanover County Water and Sewer District. Chairman Greer reconvened to Regular Session at 12:54 p.m. NON-AGENDA ITEMS Chairman Greer announced that time had been reserved to allow the public to present an item that was not listed on the regular agenda. He requested all persons speaking to limit their remarks to three minutes. No comments were received. ADDITIONAL ITEMS No items were presented. CLOSED SESSION Chairman Greer announced that a Closed Session pursuant to N.C.G.S. 143-318.11(a)(3) is needed to consult with the County Attorney regarding a matter of potential litigation. Motion: Commissioner Pritchett MOVED, SECONDED by Vice-Chairman Caster, to convene to Closed Session, pursuant to N.C.G.S. 143-318. 11(a)(3) to consult with the County Attorney regarding a matter of potential litigation. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chairman Greer convened to Closed Session at 12:55 p.m. CONVENE TO REGULAR SESSION Chairman Greer reconvened to Regular Session at 2:05 p.m. and announced that the Board has concluded its consultation with the County Attorney regarding a matter of potential litigation. NEW HANOVER COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, JUNE 19,2006 BOOK 30 PAGE 625 ADJOURNMENT There being no further business, Chairman Greer adjourned the meeting at 2:06 p.m. Respectfully submitted, Sheila L. Schult Clerk to the Board