DECEMBER 14, 2015 4: 00 PM MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION ( The Reverend Dena S. Bearl, St. Paul' s Episcopal Church) PLEDGE OF ALLEGIANCE ( Commissioner Woody White)
ELECTION OF CHAIRMAN AND VICE - CHAIRMAN ( Wanda M. Copley, County Attorney, Presiding)
1. Approval of Minutes 2. Reappointment of DSS Director Michelle Winstead to Eastern Carolina Human Services Agency, Inc. Board 3. Approval to Apply for a Grant from the Department of Justice for the Heroin Initiative Program 4. Approval of Lawmen's Safety Supply as a Sole Source Vendor for the Purchase of Safariland Brand Second Chance Body Armor and Accessories 5. Approval of Mobile Track Storage System Purchase and Relocation of Record Books to CW Warthen & Gregory Grier, Inc. in the Amount of $209,972.22 6. Adoption of Public Officials Bond Resolution 7. Approval to Prepare a Document for Consideration to Establish the New Hanover County Community Relations Advisory Committee 8. Ratification of Issuance of Special Use Permit as Directed by Judge W. Allen Cobb, Jr. 9. Award of Bids for Construction & Demolition ( C &D) Waste Grinding 10. Adoption of a Resolution to Approve the Updated Fire Insurance Northern District Map for New Hanover County 11. Approval of Personnel Policy Revisions 12. Approval of Award of Cost Per Copy Program to CopyPro, Inc. 13. Approval of Board of Education Budget Amendment #1 14. Approval of Board of Education Budget Amendment #2 15. Adoption of Budget Amendments
Recognition of The Fellow Award
Presentation of Service Awards and Introduction of New Employees
Cape Fear Public Utility Authority 2015 Annual Report
Presentation of Audited Financial Results for the Fiscal Year Ended 6/ 30/2015
Consideration of Mason Inlet Relocation Project, 2015/2016 Relocation Maintenance Event
Public Hearing New Hanover County Comprehensive Plan - Planning Staff will present Chapter 4. Visualizing the Future of the Comprehensive Land Use Plan for Hearing and Consideration of a Resolution to Adopt Chapter 4: Visualizing the Future as a Part of the Comprehensive Plan
Public Hearing Zoning Ordinance Text Amendment (A -421, 4/ 15) - Request by Greg Heafner on Behalf of Oxford House, Inc. to Amend Section 23, Definitions, to Define Disabled Persons and Group Homes and Section 50, Table of Permitted Uses, to Permit the Use By -Right in the PD, R -20S, R -20, R -15, R -10, R -7, AR, and RA Zoning Districts
Committee Appointments
PUBLIC COMMENTS ON NON - AGENDA ITEMS ( limit three minutes)
24. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 25. ADJOURN
DECEMBER 14, 2015 4: 00 PM MEETING CALLED TO ORDER (Chairman Jonathan Barfield, Jr.) INVOCATION ( The Reverend Dena S. Bearl, St. Paul' s Episcopal Church) PLEDGE OF ALLEGIANCE ( Commissioner Woody White)
ELECTION OF CHAIRMAN AND VICE - CHAIRMAN ( Wanda M. Copley, County Attorney, Presiding)
1. Approval of Minutes 2. Reappointment of DSS Director Michelle Winstead to Eastern Carolina Human Services Agency, Inc. Board 3. Approval to Apply for a Grant from the Department of Justice for the Heroin Initiative Program 4. Approval of Lawmen's Safety Supply as a Sole Source Vendor for the Purchase of Safariland Brand Second Chance Body Armor and Accessories 5. Approval of Mobile Track Storage System Purchase and Relocation of Record Books to CW Warthen & Gregory Grier, Inc. in the Amount of $209,972.22 6. Adoption of Public Officials Bond Resolution 7. Approval to Prepare a Document for Consideration to Establish the New Hanover County Community Relations Advisory Committee 8. Ratification of Issuance of Special Use Permit as Directed by Judge W. Allen Cobb, Jr. 9. Award of Bids for Construction & Demolition ( C &D) Waste Grinding 10. Adoption of a Resolution to Approve the Updated Fire Insurance Northern District Map for New Hanover County 11. Approval of Personnel Policy Revisions 12. Approval of Award of Cost Per Copy Program to CopyPro, Inc. 13. Approval of Board of Education Budget Amendment #1 14. Approval of Board of Education Budget Amendment #2 15. Adoption of Budget Amendments
Recognition of The Fellow Award
Presentation of Service Awards and Introduction of New Employees
Cape Fear Public Utility Authority 2015 Annual Report
Presentation of Audited Financial Results for the Fiscal Year Ended 6/ 30/2015
Consideration of Mason Inlet Relocation Project, 2015/2016 Relocation Maintenance Event
Public Hearing New Hanover County Comprehensive Plan - Planning Staff will present Chapter 4. Visualizing the Future of the Comprehensive Land Use Plan for Hearing and Consideration of a Resolution to Adopt Chapter 4: Visualizing the Future as a Part of the Comprehensive Plan
Public Hearing Zoning Ordinance Text Amendment (A -421, 4/ 15) - Request by Greg Heafner on Behalf of Oxford House, Inc. to Amend Section 23, Definitions, to Define Disabled Persons and Group Homes and Section 50, Table of Permitted Uses, to Permit the Use By -Right in the PD, R -20S, R -20, R -15, R -10, R -7, AR, and RA Zoning Districts
Committee Appointments
PUBLIC COMMENTS ON NON - AGENDA ITEMS ( limit three minutes)
24. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 25. ADJOURN