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