1990-12-17 RM Exhibits
~
RESOLUTION
OF THE
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
WHEREAS, G.S. 160A-20 titled "Security interests"
authorizes cities, counties, and water and sewer authorities
created under Article 1 of Chapter 162A of the General Statutes
to purchase real or personal property by installment contracts
that create in the property purchased a security interest to
secure payment of the purchase price to the seller or to an
individual or entity advancing moneys or supplying financing for
the purchase transaction; and
WHEREAS, airport authorities throughout the state need
to be able to secure financing through G.S. 160A-20;
NOW, THEREFORE, BE IT RESOLVED THAT:
1. The New Hanover County Board of Commissioners
requests the General Assembly to amend G. S. 160A-20 to include
airport authorities.
2. The New Hanover County Board of Commissioners
encourages other governmental entities that have an airport
authority to also request that G.S. 160A-20 be amended to include
airport authorities.
ADOPTED, this 17th day of December, 1990.
NEW HANOVER COUNTY
atcf~l
Chairman, Board of Commissioners
~)d ff~
CI rk to the Board
l'f...;.' .~
, : f.
~.
".
PROJECT ORDINANCE
BURN PIT
BE
IT ORDAINED,
by the Board of Conllnissioners of f\Jf:'v-/
Hclnover County.
1 .
New Hanover
COIJnty
(County)
is
engagpd in the
con<:;truction of thE' Burn Pit Projr=ct, v-Jhich capitalpl-oject
involves
the construction
and/or
acquisition of capital
a':3'=iei;s.
2.
County de~; ires
to
authorize and budget for said
capital
project
i nap r 0 j e c t 0'- din an c e ad IJ p t e d pur sua n t to
North
CarDlina GI.=?neral Statute $159--13.2, such ordInance to.
authorize all appropriations necessary for the completion of
sa id pro jE'C t.
NOW, THEREFORE, WITNESSETH THAT:
1. This project ordina~~e is adopted pursuant to North
Carol ina General Statute $15'i-;-13.2.
2.
The
or'd inance
is
capital prajept undertaken pursuant to this
the constructio~ of the Burn Pit Project WhICh
p r G j e c t 1 '':; her e ~'i i t h aut h 0 ,- i zed .
3. The revenue th~t will finance said project is:
Transfer from General Fund $325,000
Con l; rib u ti 0 n- C i t Y (J 'f W i 1 m . 325 , CElli' 0
Contribution-CFCC 325,000
ContrI'bIJ+:l'n_.n-I-.:orp'" c'..'f: Er'lg. 3~\~ ""J'"
. - - . c: j , i~) f~ f~~ ,
Total 1,300,000
".-:
~. ,"t;" ;1:i~'~">\f,;''.jI .,
5
;.
l~. The following approp,-iatielns necessary for th(:?
prOject ure h'='-'.?l"'i. til made from the re'lf.-~nue 1 isted ,1bO'lf':
Contracted 5arvices
$
11 7 , 5r~Q)
Di.sposal Costs
3121[-l , 01~0
E]::l (~ 0 V I? 1- S i I; c
11210 , 00'"
R~medial Investigation
FE~asi.bility Stucfy
75(;) , \;:100
Contingency
__ ?.:~ ..;i00
Tota!
$ 1 , 3Q.Hi) , (!)('J0
:i . T his fl r. 0 j ~? C t n nJ i n a nee ~3 h all b E' e n t E' red 1 nth t.:~
minutes of the Hoard of Commissioners of New Hanover County.
lJithin fj"E'! days hereof, copies of thi.s ordindnCrJ shall be
'.
filE:'d with the finance dnd budrJet o'ffices in l\Iet'" Hanover
County, and ~Jith the Clerk to the 80,:1l-d Df Comrni~;sionp'-'=l of
I\IC?W Hanover County.
Adopted this
I
~
.I_2'~_ day elf J.~-,
199(il.
r
,oi.......
, ~ "
~""
'.,\
RESOLUTION ACCEPTING OFFER TO PURCHASE SURPLUS
REAL PROPERTY
WHEREAS, an offer to purchase the indicated paroel of real property
owned by New Hanover County and the City of Wilmington has been advertised
for upset bid in compliance with North Carolina General Statute 160A-269 and
pursuant to resolutions adopted by the City Council of the City of
Wilmington and the Board of Commissioners of New Hanover County; and
WHEREAS, there have been no further qualifying upset bids entered for
the property described on the attached list within the statutory period
allowed by North Carolina General statute 160A-269; and
WHEREAS, the offeror indicated on the attaohed list has agreed to pay
the amount indicated on the attached list for the indioated paroels of real
property shown thereon; and
WHEREAS, the property is declared by the County Commissioners to be
surplus and not needed for public purposes; and
WHEREAS, it is in the best public interest and welfare to dispose of
this property in acoordance with the negotiated terms and conditions.
NOW, THEREFORE, BE IT RESOLVED:
1. That pursuant to N.C.G.S. 160A-269, the County Commissioners do
hereby accept the offer to purchase as indicated on the attaohed
list from the offeror as indicated.
2. That New Hanover County will retain any deposit posted by offeror
as liquidated damages if the offeror fails to pay the balance of
an approved offer due in cash within ten (10) days of reoeipt of a
notice by certified mail of availability of the deed of
conveyance. i
4
3. That the Chairman of the Board of Commissioners of New Hanover
County be and is hereby authorized to execute a deed without
warranties to Lewis Frederick Williams as designated on the
attached list. ~ 17 ~~
~R;fj ..
Cha~rman, Board of Comm~ss~oners
AdoPt_e~t a ~
on ~. / ,
meeting
19 90 .
~~
'\~A
Cou ty Clerk
./
.,~' ' #..,,'
i: 't ;.,.... ;~;;i'~~';':.~.".,~':.,
9 .... 1. .:.. .' '=it::.
TA! ~ECORD INQU!RY
16:27:31.
F';';F:C:~:... #
TOL.J/'JSH r r
SO F~~T
048-17-008-007.000
6001 DEED BOOK 1422
0000 DEED PAGE 0917
ST ADDRESS 905 GRACE ST
LEGAL DESC PT WM 5 WILM ELK 212
OWNER NAME NEW HANOVER CO/CITY WILM
ADDRESS 320 CHESTNUT 57
CITY/ST WILMINGTON NC
ZIP 254.01
VALUE OF: ELDG UNIMPROVED
LAND 950
.:rOTAL 950
REPLACEMENT
DEPRECIATION
DEED DATE
SALE DATE
SALE PRICE
- 1068
1088
3289
YEAR BUILT
TYPE CaNST
# STORIES
LAND USE 91
CLASSIF
GF:ADE
EXISTING ZONE R5
PROPOSED ZOI'JE
ROOMS
BEDROOMS
.BATHRClOMS
FIXTURES
ROOF
GARAGE
FLOOF: .
PORCH
BASEMENT
FIREPL.AC~
AIR cmm
UTILITY BLDG
DETACHED BLDG
CK1-MENU CK2-PREVIOUS SCREEN
Offeror: Lewis Frederick Williams
Amount of Offer: $875.00
i
i
6
~...-.
.... '" .........
...
-
=, .~., .., co ...:"~
...
-
-
...
\:
.
i
-
...
".\
.\
I.
n:I
:
.~
i
:J
~ j ~ \ - I': \ -,1
\. ~1>~\ 1
f-~I i \:,.. L-
~\~, , .. -:::..-' .-
a~__.! ....~ =r~IIZ
~.!/-.' '"~ . u
~-~- J--r" - II
4 -::-ij
: .\.~. r~,d ~~~ 9 i ::
~
..'
~~!. 'I! --. .,
. - ~.-.:! Il
---.'-' _':'._'- . ----
. . . : i , J
.,-- - _.~_.-
'.
rr_._ __
. - .. . - -
i-
;1...:/' ."
I
.'" f
'" \ ,I-)~' ,*,r.'If'~7. ,
...
3
-
=
,..-:2'
I .,. ~~....
-.... ...
t....._ ........
...
i{;'LJ~;' I'.~'_
~'.:: :.:'.;J I tZ .-'
~.. " .. Q
~ - -~ -
-:=~.~ -:'..
... I L!"
~ [ ~
. ...
!l
<<
o
i
~
.
~ ..
~7'0t~A~
~-u,.t.I._~ ac...
. HI
. - -
..
,., ,...
-
-~3,.. i
---
----------
BI
ft.
.
.-
\
~
~
+
~ B_.. M ~ ::.~
.. ...,.~\ ,- \ - -~
t:-' ::1_5-'_. ~_' L ~ ~ ~
,....,.~
- -::. I .. :;;;:!
ED.
Es >;'l -Z:~ "~I.":>""
t?\~ \>:>f~: ,;: t"'~ ~
~ ~.4 \~ ',.S... ~..:.~-:.......-: - .
T \~'..,.. ..._.,- \ ~
..~ ~.~;~::~:U'~~
. 3'. ~=.,:.~~__--:--~.
::----;--~"J _~-=''''I ~
c:.....~ --:-=~-;---l .::
nc:c<
!C1~. ."."
~-. - i::.l
--, - Ii ::, ~~.&.. ;- 3 - Z; :j
~.. ~ :.~~~ ~:
~~!,
REAL PRO?::R.71 ~U.?
u ; =:~ - ----: ::-::~-:~=:~ ~:~~t
"'l;' .I. 7""T - .- "'1 ~ - -.'""' r.-. " ..". '":"
\-. ~! ....:"'\ - - . . ). ~
. , ~....:...J__..._ . ""--" _ '-'_ .
.:< =. ..~\.
E.~_~-J":::~ C~:~~~,7._... ~',~:~7:!
(" . ':. :: .-' ~- : -..... .:..
I
'. ; ~ -
" <'I",',r. ~
-t ... ,,~., . .-.oi\,' ;i" s,.
KATE B. REYNOLDS HEALTH CARE TRUST
AMOUNT OF GRANT:
$5,000
DATE:
November 30, 1990
PURPOSE:
For the Department of Aging to expand a
home-delivered meals program.
ACCEPTANCE STATEMENT
On behalf of the recipient organization I agree to the
terms and conditions in the grant commitment letter. I
also certify that the grant will be used only for the
purposes described in the proposal and any unexpended
funds will be returned to the trust. Furthermore, I
will promptly notify the trust if our tax exemption is
revoked or modified in any way..
/d<(/9/90
I
I ~((;tL
Fred Retchin, Chairman
New Hanover County Board of
Commissioners
Date
..,"11'''''"
.,. III
...... ~O"!,;R CO"',,,
.. .,~'" '/. "
..... '('" ..."..... VA...."
."....\ *~ -. ,.y~~.. ~
: J~ .- '.. --:..
.. ~ ,. .., ..
:~: r ..., or. -:.
., . .~ ....
: . ~:''I ~".}~.. ::
.. , ~~.;t!~ :J':-: - _ ...
., . \;)'1'1'\. , ...
: : t:::t.,i~ :;:
:,.. · ~i5:"h"": · If -
~ \ ~J~.~~;->:?/ I ff
.. . '~~. r. .~lli. -
, . ~.~r 0 oW". ~
~ .. ' aJl'Y .. ~ ;:
.... .. .. ~, ~
'... 1'0 ......... ~.... ~
........."" '/YrJ;{ C,,~O ~.......i'"
'" \t'
",,,,,,,...,
~
.
(Information regarding the Kate B. Reynolds Health
Care Trust to be incorporated in grant award
news releases)
The KATE B. REYNOLDS HEALTH CARE TRUST, a private
foundation located in Winston-Salem, was created in 1946
through provisions in the will of Mrs. William N. Reynolds
for the purpose of improving health care to the people of
North Carolina. Approximately $10 million is awarded
annually in grants to nonprofit organizations throughout
the state. The trust's current areas of interest are
alternative approaches to the delivery of care which
improve cost effectiveness and illness prevention/health
promotion programs.
"."..,,-., ,...,....,
..
/
(~ .
,.
NORTH CAROLINA sTAtE bEPARH1ENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
County of NevI Hanover
Road Descri pti on Apple Road and Mistv Lane - Walnut Hills Subdi vis iCDn
(Division File #662-N)
WHEREAS, the attached petition has been filed with the Board of County
Commissioners of the County of Np-w Hanover requesting that the above de-
scribed road, the location of which has been indicated in red on the attached
map, be added to the Secondary Road System; and
WHEREAS, the Board of County Commissioners is of the oplnlon that the
above described road should be added to the Secondary Road System, if the
road meets minimum standards and criteria established by the Division of
Highways of the Department of Transportation for the addition of roads to
the System.
NOW, THEREFORE, be it resolved by the Board of County Commissioners of
the County of New Hanover that the Division of Highways is hereby requested
to review the above described road, and to take over the road for maintenance
if it meets established standards and criteria.
CERTIFICATE
The foregoing resolution was duly adopted by the Board of Commissioners of
the County of New Hanover at a meeti ng on the 17th day of December,
1990
WITNESS my hand and O~,f,iC'aJ seal this the
fJalfOQ01I1I
..~' ~tli~ i'" I"p
0"" lYV "'0/. ~...
,,"<?~"QIf6'''OOO VA. ~~
ll: 0"0 'P".)I. ~
" 0 "',,1-0 ~
.. 0 ..
.. 0 ..
: ~.. ~ ':
.. 0 ~
.. .. ...
: ~ g . =
:~ ~ 8*'::
... If 0 ;:
;:;. If a 00 ...
'\ 'If 00 ~
Form SR-2 (7-77) '\. "il, ' 0000 ~'" ~
"1lff. :o/@ 8S8U8DO ~"......
11f~fl ~'fN c.~9.0 \\,......
PLEASE NOTE: "f,gllllt""'\\\
Forward direct with request to the Division Engineer, Divis~on of Highways
/~;t;L
.
day of4.
, 19 fo
\>'t2. d~
~rd of Commissioners
County of New Hanover
.
JAMES G. MARTIN
GOVERNOR
STATE OF NORTH CAROLINA
DEPARTMENT OF TRANSPORTATION
124 Division Drive
Wilmington. NC 28401
919-343-0440
December 5. 1990
DIVISION OF HIGHWAYS
THOMAS J. HARRELSON
SECRETARY
WILLIAM G. MARLEY, JR., PE
STATE HIGHWAY ADMINISTRATOR
Division 3. District 3
New Hanover County
New Hanover Board of Commissioners
320 Chestnut Street
Wilmington. NC 28401
..
Re: Resolution Request
Request for Addition to the State Highway System
Apple Road & Misty Lane
Walnut Hills Subdivision
(Div. File No. 662-N )
Dear Ms. Harrell:
This office is considering the addition of subject roads in
Walnut Hills Subdivision. (Div. File # 662-N ) to the state
system. After your consideration. if you concur please
furnish this office with your resolution for our further
handling.
truly yours.
J. P. Cook
District Engineer
JPC:psj
cc: Highway Maintenance Engineer
.
An Equal Opportunity I Affirmative Action Employer
.
~wH
",IVI
~ ~ .; lID
,~
Ill!
.
\
'\
'\
'\
.\
f
..--..--- -- -~~-,.
.
,
, ... .
I
Z*ft
26~ 4-
111M
~
~
lt~.
litpo
z.ss
~
~
......;;.
,
-
ail.
.
" \/:
:1:'
",I
~~ /
.Ul
. .~. "'~ ....--
" - - ". ~,..' .~.-:;;-'
~., .
, . .
. .
. .
e
e
e
CONSENT AGENDA
DATE:
DEe 1 7 1990
15
ITEM No.
NEW HANOVER COUNTY TAX COLLECTIONS
Collections thru November 30, 1990
Original Tax Levy Per Scroll
Discoveries Added
Less Abatements
Total Taxes Charged
Listing Penalties Charged
Total Levy
Collections To Date
Outstanding Balance
Percentage Collected
1990
$ 34,610,078.89
2,459,201.11
36,288.72
$ 37,032,991.28
77,558.53
$ 37,110.549.81
- 10,793,574.47
$ 26,316,975.34
29.09%
Back Taxes
--
Real Estate and Personal Property
Less Abatements
Total Taxes Due
Collections to Date
Outstanding Balance
Percentage Collected
$ 2,588,328.96
16,498.91
2,571,830.05
448,968.28
$ 2,122,861.77
17.46%
Room Occupancy Tax Collections - November - $ 65,743.10 - Fiscal YTD - $
799,999.68
Privilege License Collections
$16,696.36
$
Fiscal YTD
386.00
November
EMS Collections - November- $ 00.00 - Fiscal YTD - $
00.00
Total money processed through Collection Office for New Hanover County, City
of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date -
$17,038,013.37.
This report is for fiscal year beginning July 1, 1990.
Respectfully submitted,
~C,-,~c.\t..- 9t ~c--
Patricia J. ~n;r C)--
Collector of Revenue
PJR:sw
CONSENT AGENDA
DATE: ~fC 1 '1 \99U
-ITEM No. 16
.
NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS
Collections thru November 30, 1990
1990
Original Tax Levy Per Scroll
Discoveries Added
Less Abatements
Total Taxes Charged
Listing Penalties Charged
Total Levy
Collections To Date
Outstanding Balance
Percentage Collected
$ 944,520.45
81,741.17
- 33,018.44
$ 993,243.18
2,064.24
$ 995,307.42
-323,338.58
$ 671,968.84
32.49%
Back Taxes
Real Estate and Personal Property
Charges Added
Less Abatements
Total Taxes Due
Collections to Date
Outstanding Balance
~ Percentage Collected
This report is for fiscal year beginning July 1, 1990.
$ 45,038.73
53.83
472.76
$ 44,619.80
- 1l,066.51
$ 33,553.29
24.80%
Respectfully submitted,
~ . . rkocr-../
---t' oJ'"Y\ ( I ~ -- ,
Patricia J. R~or
Collector of Revenue
PJR:sw
e
STATE OF NORTH CAROLINA
ss.:
COUNTY OF NEW HANOVER
I, LUCIE F. HARRELL, Clerk of the Board of
Commissioners of the county hereinafter described, DO HEREBY
CERTIFY, as follows:
1. A regular meeting of the Board of Commis-sioners
of the County of New Hanover, a county located in the State of
North Carolina, was duly held on December 17, 1990, proper notice
of said meeting having been given as required by North Carolina
statutes, and minutes of said meeting have been duly recorded in
the Minute Book kept by me in accordance with law for the purpose
of recording the minutes of said Board.
2. I have compared the attached extract with said
minutes so recorded and said extract is a true copy of said
minutes and of the whole thereof insofar as said minutes relate
to matters referred to in said extract.
3. Said minutes correctly state the time when said
meeting was convened and the place where such meeting was held
and the members of said Board who attended said meeting.
IN WITNESS WHEREOF, I have hereunto set my hand and
have hereunto affixed the corporate seal of said County, this
/~~ day of December, 1990.
Board of Commissioners
f New Hanover, North Carolina
-
(f.",'
. ~ ~" ;,', '...,,'
<. ./
SERIES 1990A
EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS
The New Hanover County Board of Commissioners met in
Regular Session on Monday, December 17, 1990 at 9:00 AM in
the Assembly Room of the New Hanover County Courthouse,
Wilmington, North Carolina.
Members present were:
Fred Retchin, Chairman
E.L. Mathews, Jr., Vice-Chairman
Jonathan Barfield, Sr.
Robert G. Greer
Carl T. Durham (absent)
*
*
*
*
*
Jonathan Barfield, Sr.
moved that the following
resolution be adopted:
WHEREAS, the Local Government Commission of North
Carolina has informed the Board of Commissioners of the County of
New Hanover that it has sold in the manner prescribed by law the
County's $2,200,000 Solid Waste Disposal Bonds, Series 1990A,
dated December 1, 1990 (the "Bonds"), and that the contract of
sale contemplates that the Bonds shall bear interest as herein-
after provided: NOW, THEREFORE,
~...;" .
~ ; f ,'..... ,,"- ,/, -,
"
BE IT RESOLVED by the Board of Commissioners of the
County 'of New Hanover (the "Issuer"), as follows:
1. The Bonds shall bear interest as follows:
bonds payable in each of the years 1992 to 2004,
inclusive, 8.90% per annum; and
bonds payable in each of the years 2005 to
2011, inclusive, 9.00% per annum.
2. The Official statement dated November 21, 1990
setting forth financial and statistical data in connection with
the offering of the Bonds, which was circulated with the Notice
of Sale thereof, and the Final Official statement dated December
4, 1990 are hereby approved. In connection with this approval,
the Board of Commissioners of the Issuer has examined copies of
the Official statement and the Final Official Statement and has,
to the extent and in the manner it has deemed necessary, dis-
cussed the contents thereof with officers of the administration
of the Issuer. The Board of Commissioners of the Issuer does
hereby recite that, upon its examination and discussions, nothing
has corne to its attention which would lead it to believe that
said Official statement or said Final Official Statement contains
any untrue statement of a material fact or omits to state any
material fact necessary to make the statements therein, in the
light of the circumstances under which they were made, not
misleading, provided that the Board makes no recitation with
respect to consideration of information supplied;by, or which
-2-
tt....,... ,
, ; j. :;'<'.":l'
, -
, '
should have been supplied by, the successful bidder for the
Bonds. .
3. This resolution shall become effective 'upon its
adoption.
E.L. Mathews, Jr.
seconded the motion, and the
motion was adopted. The vote on the adoption of the resolution
was as follows:
AYES:
Fred Retchin, Chairman
E.L. Mathews, Jr., Vice-Chairman
Jonathan Barfield, Sr.
Robert G. Greer
Carl T. Durham (absent)
NAYS:
None
*
*
*
*
*
-3-
STATE OF NORTH CAROLINA
ss. :
COUNTY OF NEW HANOVER
)
I, LUCIE F. HARRELL, Clerk of the Board of
commissioners of the county hereinafter described, DO HEREBY
CERTIFY, as follows:
1. A regular meeting of the Board of Commis-sioners
of the County of New Hanover, a county located in the State of
North Carolina, was duly held on December 17, 1990, proper notice
of said meeting having been given as required by North Carolina
statutes, and minutes of said meeting have been duly recorded in
the Minute Book kept by me in accordance with law for the purpose
of recording the minutes of said Board.
2. I have compared the attached extract with said
minutes so recorded and said extract is a true copy of said
minutes and of the whole thereof insofar as said minutes relate
to matters referred to in said extract.
3. Said minutes correctly state the time when said
meeting was convened and the place where such meeting was held
and the members of said Board who attended said meeting.
IN WITNESS WHEREOF, I have hereunto set my hand and
have hereunto affixed the corporate seal of said County, this
/Izc day of December, 1990.
cler~~{~f~~
County 0 New Hanover, North Carolina
",/"
,.....,.
.1 i:'J;\::itf':1..';;;"'"j'iH't.
SERIES 1990B
EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS
The New Hanover County Board of Commissioners met in
Regular Session on Monday, December 17, 1990 at 9:00 AM in
the Assembly Room of the New Hanover County Courthouse,
Wilmington, North Carolina.
Members present were:
Fred Retchin, Chairman
E. L. Mathews, Jr., Vice-Chairman
Jonathan Barfield, Sr.
Robert G. Greer
Carl T. Durham (absent)
*
*
*
*
*
Jonathan Barfield, Sr.
moved that the following
resolution be adopted:
WHEREAS, the Local Government Commission of North
Carolina has informed the Board of Commissioners of the county of
New Hanover that it has sold in the manner prescribed by law the
County's $1,300,000 Solid Waste Disposal Bonds, Series 1990B,
dated December 1, 1990 (the "Bonds"), and that the contract of
sale contemplates that the Bonds shall bear interest as herein-
after provided; NOW, THEREFORE,
'. ';",'
.. I ~-.;,. . "'<.~ "..
,.
Ii. .!-- . ,~'~I,..~J;. "'. .
BE IT RESOLVED by the Board of Commissioners of the
County of New Hanover (the "Issuer"), as follows:
1. The Bonds shall bear interest as follows:
bonds payable in each of the years 1992 to 2001,
inclusive, 6.40% per annum;
bonds payable in each of the years 2002 and
2003, 6.50% per annum;
bonds payable in each of the years 2004 and
2005, 6.60% per annum;
bonds payable in each of the years 2006 to
2009, inclusive, 6.70% per annum; and
bonds payable in each of the years 2010 and
2011, 6.80% per annum.
2. The Official statement dated November 21, 1990
,-
,
setting forth financial and statistical data in connection with
the offering of the Bonds, which was circulated with the Notice
of Sale thereof, and the Final Official Statement dated December
4, 1990 are hereby approved. In connection with this approval,
the Board of Commissioners of the Issuer has examined copies of
the Official Statement and the Final Official Statement and has,
to the extent and in the manner it has deemed necessary, dis-
cussed the contents thereof with officers of the administration
of the Issuer. The Board of Commissioners of the Issuer does
hereby recite that, upon its examination and discussions, nothing
has come to its attention which would lead it to believe that
said Official Statement or said Final Official statement contains
any untrue statement of a material fact or omits to state any
material fact necessary to make the statements therein, in the
light of the circumstances under which they were made, not
misleading, provided that the Board makes no recitation with
respect to consideration of information supplied by, or which
-2-
~ ~~."
., ~...,,' "." ",<" ~
should have been supplied by, the successful bidder for the
Bonds. .
3. This resolution shall become effective upon its
adoption.
E.L Mathews, Jr.
seconded the motion, and the.
motion was adopted. The vote on the adoption of the resolution
was as follows:
AYES:
Fred Retchin, Chairman
E.L. Mathews, Jr., Vice-Chairman
Jonathan Barfield, Sr.
Robert G. Greer
Carl T. Durham (absent)
NAYS:
None
*
*
*
*
*
2:8:966.PB
-3-
. ;. '.,~" '~'l ',',
,~.