Loading...
1989-11-20 RM Exhibits II II II II II II II II II II II ID II " a II ID II II II 0 II 11 11 II II a a II a II a II ,- II II ID:O II II iii II II 0 II 0 II II II 0 0 D D II II II 0 a a 0 a D a a aa a a a a II II 0 II II III II II II II II a a a .0 liD a a a liD D D II a a a II aDD D DaD D a . ~ New Bannuff (1]JlUIMty iSnllnr~ -nf a!JOrmmi11i11itJOrlmtJ1"11i j1rfoHclBimation \. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . !: ~~~. a II II Il II iii II II Il II II II II II ID Illl II II III Il II IlII II Il" II II II a II II a a a III II II,. II ID ID ID II a'a a II 11 a a II II .-a a a II a'o a 0' II a II a II 'll1I1l \II II II a II II .. aaaaaaaa,aaaaaaaaallallDaallllaallllaa . Il WHEREAS, the vast majority of the youth are concerned, knowledgeable and responsible citizens; and WHEREAS, the accomplishments and achievements of these young citizens deserve recognition and praise of their elders; and WHEREAS, Optimist International. has since 1954 qeveloped and promoted a program entitled Youth Appreciation Week, . NOW, THEREFORE, the New Hanover County Board of Commissioners hereby proclaims the week of November 19-25, 1989, as YOUTH APPRECIATION WEEK in New Hanover County and encourages all citizens to Jo~n with the Optimists in expressing appreciation and approval of the contribution of the youth. By this action, let it be known that we have faith in the ability of today's youth as they assume responsible roles in the future of mankind. Signed this 21st day of November, 1989. ~~ Fred Retchin, Chairman d ... \:-J ,4 BUIx;Er RESOLillION BE IT RESOLVED by the Board of Trustees of Cape Fear Community College: Section 1 - The following amounts are hereby appropriated for the operation of the institution in the State Current Fund for the fiscal year beginning July 1, 1989 and ending June 30, 1990: General Administration $ 450,887 Instructional Curriculwn Technical Education 2,693,346 Vocational Education 708,385 General Education 243,065 Curriculum Supervision 402,505 Instructional - Non Curriculum Occupational Extension 280,844 Adult Basic Education 172,195 Adult High School & GEO 34,309 Compensatory Education 54,070 Avocationa1 Extension 170,051 Practical Skills Extension 72,827 Academic Extension 83,200 Visiting Artist 31,388 Non-Curriculum Supervision 363,443 Human Resource Development 112,202 Small Business Centers 52,981 CEO Special Project 12,723 Learning Resources Library 367,539 Individualized Instruction Center 54,747 Student Services 545,361 General Institution General Institution 552,066 Staff Developnent 20,017 Total State Current Fund Appropriation $ 7,478,151 Section 2 - The following revenues are estimated to be available to the State Current Fund for the fiscal year beginning July 1, 1989 and ending June 30, 1990: State Board Formula Allotment Non-Formula Voc. Ed. Allotment Human Resources Development Visiting Artists Small Business Centers Marine Technology Staff Deve10pnent CEO Special Project $ 6,917,920 37,216 112,202 31,388 52,981 293,704 20,017 12,723 Total State Current Fund Revenue $ 7,478,151 '. - , . Section 3 - The following amounts are hereby appropriated for the operation of the institution in the County Current Fund for the fiscal year beginning July 1, 1989 and ending June 30, 1990: General Administration $ Instructional Curriculum Curriculum Supervision Library Non-Curriculum Supervision Student Services Plant Operation and Maintenance Operation New Hanover County Pender County Maintenance - New Hanover General Institution Total County Current Fund Appropriation $ 32,423 2,502 927 933 1,855 529,095 23,200 195,903 198,273 985,111 Section 4 - The following revenues are estimated to be available to the County Current Fund for the fiscal year beginning July 1, 1989 and ending June 30, 1990: Regular County Appropriation Appropriation From Other Counties Total County Current Fund Revenue $ 867,911 23,200 $ 891,111 Section 5 - The following amounts are hereby appropriated for the operation of the Institution in the Plant Fund for the fiscal year beginning July 1, 1989 and ending June 30, 1990: Buildings and Grounds EJ::ruipment Books Construction Total Plant Fund Appropriation $ 67,000 778,548 46,504 762,224 $ 1,654,276 Section 6 - The following revenues are estimated to be available to the Plant Fund for the fiscal year beginning July 1, 1989 and ending June 30, 1990: State Formula Allotrr~nt County Appropriation Construction Appropriation Total Plant Fund Revenue $ 592,517 285,280 300,000 $ 1,177,797 , -. Section 7 - The following amounts are hereby appropriated for the operation of the institution in the Institutional Fund for the fiscal year beginning July 1, 1989 and ending June 30, 1990: Current Unrestr icted Insti tutional Support $ Current Restricted Student Aid Proprietary Vending Parking Student Activity ID Cards Total Institutional Fund Appropriation $ 53,500 301,500 14,800 12,000 30,000 1,500 413,300 Section 8 - The following revenues are estimated to be available to the Institutional Fund for the fiscal year beginning July 1, 1989 and ending June 30 1990: College Work Study JTPA Programs sax:; Grant Pell Grant Financial Aid Administration Interest Parking Bookstore Revenues Vending Revenues Miscellaneous Total Institutional Fund Revenues $ 16,000 30,000 10,500 220,000 2,500 25,000 12,000 15,000 30,000 108,000 $ 469,000 Section 9 - The president of the institution is hereby authorized to transfer amounts from one function to another in the same fund within the limitations set forth for the State Fund and Plant Fund by the State Board of Camnunity Colleges. Any such transfer shall be reported to the Board of Trustees at its next regular meeting and entered into its minutes. "\, ...b ... 'la Section 10 - Copies of the Budget Resolution shall be immediately sent to the local tax-levying authorities, and the State Board of CamTIUnity Colleges. Adopted this 2nd day of November, 1989. J. Marshall Crews, Chairman of the Board Cape Fear Camnunity Colleges /~ /cf - - .. ~ New '& er County CamusslOners Chainnan, Pender County Commissioners . . . Pleasure Island V olunteer Rescue Squad Post Office l-lox 1529 Carolina Bl'ach, North Carolina 28428 TO: Larry E. Ray, EMS Director DATE: October 30,<1989 SUBJ: Furnishings and Fixtures The Board of Directors of Pleasure Island Volunteer Rescue Squad have decided to donate the following items to New Hanover County for the continued operation of EMS services. List of Items GE Refrigerator/Freezer GE Oven/Range GE Microwave over Oven Dining Room Table and Six Chairs Westinghouse Washing Machine and Dryer (Stacking) Living Room Sofa with Rocker and Armchair (Ranch) Television and VCR Two End Tables with Matching Lamps One GE Base Radio and Antennae Pool Table and Accessories Six Bunk Beds (Ranch) Office Furniture in Training Room One Kirby Vacuum Cleaner Rappelling Gear Four Portable Radios Porto-Power Air Chisel Regulator and Blades One KED One MAST Trousers One GTE Programmable Phone Two Standard Phones It is our intent that the dissolution of Pleasure Island Volunteer Rescue Squad, Inc. be as smooth and equitable to all concerned. Thank you for your support and cooperation. Sincerely, ;' '\ 3<~ ,., ~---. //-. ~ ~ ' -;, '- _-,. '. Yr' ~.~ -.) .'. '(f' \ .,,/, /j-" c:_-~ '- /,_-Vv" '-.) f" ~. i.- - - --- 7. '" ,'Kenneth M. McDade, Chairman Pleasure Island VRS, B.O.D. ..-. ---'- .------~) - .~ KMM/sr 1""f'T<' 'II'~ -O~ ,-, \j ::J RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, G. S. ~160A-274 authorizes governmental units to enter into agreements regarding the joint use of real property owned by one of the units; and WHEREAS, the New Hanover County Board of Education has agreed to allow New Hanover County, through its Parks and Recreation Department to improve and use its ballfield located at Myrtle Grove Middle School; NOW, THEREFORE, BE IT RESOLVED THAT: The Director of the New Hanover County Parks and Recreation Department is authorized to negotiate the terms of an agreement with the New Hanover County Board of Education for the use of the Myrtle Grove Middle School Ballfield for recreational purposes by the citizens of New Hanover County. ADOPTED, this4i1.A day of vt'~ , 1989. ~1?L- Fred Retchin, Chairman Board of Commissioners ~'</ ~ C rk to the Board Telephone (919) 791-1959 2467 South 17th Street Wilmington. N.C. 28403 '~ .\. p, W ~ t. ~j .. "'S! ~: NOVEMBER 2, 1989 t......:1 t~ fu m.... t~ ~f' ~ 1;. MRS. LINDA SMITH NEW HANOVER CTY HEALTH DEPT. WILMINGTON, NC 28401 DEAR MRS. SMITH, PRICES QUOTED ARE NOT TO BE INTERPRETED AS A FINAL QUOTE. THERE ARE MANY COST VARIANCES WHEN FINISHED AND FABRICS ARE SELECTED. I HAVE BROKEN PRICES DOWN AS TO PRIORITIES. ::'~~ d 1. NURSING ROOM - LOWER LEVEL (24) NURSING STATION (5) CLERKS INTERVIEW ROOM - PANELS & FURNITURE '," $45,208.00 :." . 1A. NURSING ROOM - UPPER LEVEL (14) NURSING STATIONS (2) CLERKS 31,900.00 2. AUDITORIUM LOBBY (1) LOVE SEATS (2) SIDE CHAIRS (1) CORNER TABLE PICTURES & AC~ESSORIES 132.00 270.00 264.00 115.00 250.00 899.00 $ 2A. AUDITORIUM (160) STACK CHAIRS (36)18"X72" FOLDING TABLES 33.00 52.20 5,280.00 1,879.20 $ 7,159.20 3 . CONFERENCE ROOM (25) SLED BASE CHAIRS 127.20 $ 3,180.00 " ~ ~SINC~ J BROWN ACCOUNT REPRESENTATIVE OFFICE SUPPLIES. OFFICE MACHINES. OFFICE FURNITURE · PRINTING ....~.N~:~~;_ .r- O"f"'il"V lJl"llklT Wffc::nl\l T..RR()R() r.RFFNVILLE WILMINGTON RALEIGH DURHAM NEW BERN JACKSONVILLE , !.;II ';' ~ . II D. a a.. II. iii aa8 II a.Dallaa II lI.a 8..a a.alla alia ...aaa a.a.... alii a 1111 all... Dill 8118111111 II. iii. ..ilia aa aall II 11111 D a..l. aD.... till.. II a.. a. a.. II a. . ~ .r-1 I if. l<<' iBnarb of OInmmissinntfs ,. New Jlannutr (([ounty 1!\tsulutinn WHEREAS, the federal, state, and local governments all share in the responsibility of building and maintaining the nation's physical and institutional infrastructure and in providing essential services needed to promote the general welfare, and WHEREAS, the federal government has steadily reduced its responsibility for infrastructure requirements, and has shifted more and more financial responsibility to states and units of local government, and ~S, shifting the tax burden from the national level to state and local governments is an illusory savings for taxpayers and provides no net tax relief, and WHEREAS, financing state and local government projects through the issuance of bonds the interest on which is not taxed by the federal government is critical to allow states and local governments to exercise the responsibilities entrusted to and expected of them, and WHEREAS, in recent years, the u.s. Congress has both limited the use of tax-exempt bonds by states and local governments, and made municipal bonds less attractive to significant groups of purchasers, thereby driving up the cost of financing public service projects, and WHEREAS, in 1988 the U. S. Supreme Court overturned a 100-year-old precedent ruling for the first time that the Constitution does not prohibit the federal government from taxing the interest on state and local government bonds, and WHEREAS, the Supreme Court decision places in jeopardy the use of tax-exempt bonds by the more than 85,000 units of state and local government, as Congress seeks new sources of revenue to reduce the federal deficit, and . . ..... a a . . . II . . . . . . . . II II . Il . a a " . . . . . . . II . . . . a . . .. a a II-a II . . . II . . . . . . . . . . a II' . . II . . . II . II . . . . . . . . . . . . . . . . II iii . . . II . II . . II II . . iii a . II a - . '= . WHEREAS, state and local borrowing costs will increase by an estimated 20 to 30 percent if the interest' on tax-exempt bonds is subject to federal income tax, and this added burden will be reflected in reductions in public services or by increased state and local taxes, and WHEREAS, further restrictions on the use of tax-exempt bonds will seriously impair the ability of state and local governments to finance essential services and facilities, including schools, roads, water, sewer, gas, electricity, transportation and other basic functions, to the detriment of all citizens, NOW, THEREFORE BE IT RESOLVED: that the New Hanover County Board of Commissioners calls upon Congress and the President to recognize that the state and local burden of maintaining and expanding the national infrastructure and providing citizens with needed basic governmental services cannot be met without tax-exempt bonds, and to resist all further efforts to reduce the use of such bonds to finance governmental projects. Adopted this 4(}~ Day of November, 1989. cjfgK~~n Attest: ~v /1'-a..d{ ~ Cl k to the Board II I II II II II II II II II II II II II II II . II ".. II . . II III... . II a. II II. . . D a II . III D a III D II D. II II II II III II: II (I II II . a a II II II II . II a II a a II D II II II II . II II II II a . a . II a II II D II II II II II II D II II II II D II II II II II . ~~.r--1 - " iBoarb of Q!nmmilt6inntrn '" ~tW Jlannuer <!tnuntn U\t51l1utinn WHEREAS, out-of-state, direct-market and border sales are effectively exempt from sales and use tax collections due to a 1967 Supreme Court decision, National Bellas Hess v. Illinois Department of Revenue, that ended the obligation of out-of-state direct marketers and border sellers to collect "use" taxes from consumers; WHEREAS, mail order share of the retail market is expected to reach 20 percent within four years; WHEREAS, counties have increasingly relied on sales taxes as a portion of their general funds; and WHEREAS, states and local governments across the country lost as much as $1.5 billion in uncollected taxes in 1985 through the sales of direct marketers and border sellers; and WHEREAS, the North Carolina General Assembly has extended state and local sales taxes to cover mail-order sales and the out-of-state mail order companies have refused to comply in collecting the tax, NOW, THEREFORE BE IT RESOLVED, that the New Hanover County Board of Commissioners supports federal legislation that would require out-of-state businesses to collect and remit state and local taxes to their customers' states. Adopted thi~~ Day of November, 1989. ~ lo- Attest: ... .,l................... ....................... ~ . . . NEW HANOVER COUNTY TAX COLLECTIONS Collections thru October 31, 1989 Original Tax Levy Per Scroll Discoveries Added Less Abatements Total Taxes Charged Listing Penalties Charged Total Levy Collections To Date Outstanding Balance Percentage Collected 1989 $ 31,922,769.25 2,569.27 8,634.94 $ 31,916,703.58 23,939.86 $ 31,940,643.44 4,273,075.54 $ 27,667,567.90 13.38% $ 2,375,864.82 4,123.63 2,371,741.19 242,713.05 $ 2,129,028.14 10.23% $108,458.24 -Fiscal YTD Back Taxes -- Real Estate and Personal Property Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected Room Occupancy Tax Collections $651,782.93 October Privilege License Collections - October - $ 1,243.90 - Fiscal YTD - $14,899.01 EMS Collections - October - $191.07 - Fiscal YTD - $ 512.72 Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date - $ 7,484,552.09. This report is for fiscal year beginning July 1, 1989. Respectfully submitted, ;U ./) _.} c"\JI'l C. I C'- Q, 1 '---9-<-y7'1;----... Patricia J. R@'Y!J.-Or ,_' Collector of Revenue P JR : sw . NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS Collections thru October 31~ 1989 Origind1 Tax'Levy Per Scroll Discoveries Added Less Abatements Total Taxes Charged Listing Penalties Charged Total Levy Collections to Date Outstanding Balance Percentage Collected 1989 $ 878,774.'72 428.72 264.85 $ 878,938.59 590.43 $ 879,529.02 - 118,308.23 $ 761,220.79 13.45% Back Taxes Real Estate and Personal Property Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected $ 34,361.43 95.04 34,266.39 5,138.79 $ 29,127.60 15.00% . This report is for fiscal year beginning July 1, 1989. R~ctfU11Y sUbmitte~) t/ -- ---. (\.). - Patri~~~ J~'Rayr;~' . -u. /f't' " Collector of Revenue ~ PJR: sw . al 1,'t The New Hanover Human Relations Commission and the Board of County Commissioners of New Hanover County, North Carolina, Uo hereby ordain that the New Hanover Human Relations Commission Bylaws orginally adopted September 12, 1980 are hereby repealed and the following substituted therefore: ~ THE NEW HANOVER HUMAN RELATIONS COMMISSION BYLAWS THE TERM "COMMISSION" SHALL MEAN THE NEW HANOVER HUMAN RELATIONS COMMISSION. ARTICLE I Section I. NAME The name of this organization shall be the New Hanover Human Relations Commission. Section II. PURPOSE The Commission shall keep the overall provisions clearly in focus and satisfy itself that the meetings and goals of the particular committees are in harmony with the following purposes: of the program proceedings at of the Commission A. To promote an open community in New Hanover County and work toward the eradication of all causes of injuries, discrimination, and domination resulting from race, creed, color, national origin, sex, age, handicap, or economic condition; B. To promote communications among all groups and citizens, providing a forum whereby community concerns can be aired; C. To facilitate orderly change by anticipating areas of stress, identifying problems affecting people and working to conciliate grievances and otherwise using whatever community resources necessary to solve prob- lems that result from oppression, discrimination, or injustice; and D. To promote an understanding of good provide objective information, and resource center for the community in matters. human relations; in general, be a human relations The of Commission derives its County Commissioners authority by Ordinance from the Board of New Hanover County and has 1 considerable authority and l~titude In pursuing its objectives. goals and Section III. FISCAL YEAR The fiscal year shall be from July 1 through June 30. ARTICLE II MEMBERSHIP Section I. TERMS OF MEMBERSHIP The Commission shall be composed of fifteen (15) members. Twelve (12) shall be appointed by the Board of County Commissioners and three (3) shall be appointed by the Wilmington City Council consistent with County and City policies governing appointments to county and city governmental commissions, committees, and boards. Each member of the Commission shall be appointed to serve a term of three (3) years, or until a successor is appointed and quali- fied; provided~ however, that on the initial Commission five (5) members shall be appointed for a term of one (1) year; and five (5) members shall be appointed for a term of two (2) years; and five (5) members for a term of three (3) years. Each year thereafter the Board of County Commissioners, if the member was a county appointee, or the City Council, if the member was a city appointee, shall appoint five (5) members to serve for a term of three (3) years each. In the event any member of the Commission resigns or terminates service for any cause, the Board of County Commissioners, if the member was a county appointee, or the City Council, if the member was a city appointee, shall appoint a qualified successor for the unexpired term. Appointments January 1. shall be made In December to become effective Members may not serve more than two (2) successive unless there is a break of at least one (1) full term between appointments. Section II. CRITERIA FOR MEMBERS Membership on the Commission shall be broadly representative of the County's population and shall include diverse racial, ethnic, and religious minorities and shall also take into account geographic, economic, gender, age, and handicap considerations. Each member shall res~de within New Hanover County. Persons appointed to the Commission shall have displayed genuine commitment to progressive and positive intergroup relations. 2 All members orientation. are required to attend the annual Commission Section III. AGENCY REPRESENTATION Seven (7) of the fifteen (15) members shall be appointed to rep- resent certain community organizations such as: Board of Educa- tion, Chamber of Commerce, League of Women Voters, Ministerial Community, NAACP, Personnel Association, YWCA and such other organizations as from time to time may be involved with mutual concerns of the Human Relations Commission and agreed upon by the Commission. Organization representation shall depend upon the interest ex- pressed by such organizations and the active participation in the affairs of the Commission by the representative of the organization. Agency representation must be ratified by the Board of County Commissioners and their appointments shall be consistent with County policies referred to in Article II, Section I. Section IV. UNEXPIRED TERMS All persons appointed to fill unexpired terms shall serve for the remaining period of the term and be eligible for renomination (as outlined in Article II, Section I, "Terms of Membership".) Section V. ATTENDANCE Three (3) consecutive unexcused absences on the part of any member automatically constitutes resignation on the part of the member from the Commission and constitutes automatic acceptance of such resignation of the member by the Board of County Commissioners. Excused absences are defined as absences caused by events beyond one's control and are subject to approval by the Commission. Upon such automatic resignation and acceptance, the Board of County Commissioners shall select a replacement from the applications of persons who applied for the last vacancy on the Commission without further notice, advertisement or action by the Board of County Commissioners. Section VI. COMMISSION COMPENSATION Members of the Commission shall serve without compensation, but shall be reimbursed for necessary expenses incurred in official duties, as may be authorized by the Human Relations Commission and allowed for in the budget. 3 Section VII. EX OFFICIO The Chairperson of Executive Director of considered ex officio the Board the Human members of of County Commissioners, and the Relations Commission shall be the Commission. ARTICLE III OFFICERS Section I. OFFICERS The officers of this Commission shall be: Chairperson, Chairperson, and Recording Secretary. Vice- The officers of the Commission shall also serve as the Executive Committee. officers of Section II. NOMINATIONS These officers recommendation Committee shall three (3) members from the floor. shall be elected by the Commission, upon of a Nomination Committee. The Nominations be appointed by the Chairperson and composed of other than officers. Nominations may be made Elections shall be In December of each year. The terms of office shall be for one year, January through December. Section III. CHAIRPERSON The duties of the Chairperson shall be to: A. Preside at meetings of the Commission; B. Appoint all Commission committee chairpersons; C. Preside at public meetings called by the Commission, or designate another Commissioner, the Human Relations Director, or staff member to preside; D. Serve in an ex officio capacity on all committees, except Nomination; E. Vote when necessary to break a tie; F. Preside at Executive Committee Meetings; G. Release statements to the media regarding Commission activities, serve as the principal spokesperson of the Commission on policy matters or designate another Commissioner or staff member to serve 1n that capacity. Section IV. VICE-CHAIRPERSON The Vice-Chairperson shall act for the Chairperson In the Chair- person's absence. 4 Section V. RECORDING SEC~ETARY The Recording Secretary shall have responsibility for recording and distributing the minutes of all regular and special meetings. ARTICLE IV STAFF Section I. GENERAL The staff of the New Hanover Human Relations Commission shall be employees of the New Hanover County Government and shall be gov- erned by the personnel policies of the County. Section II. EXECUTIVE DIRECTOR The Human Relations Commission, at and upon the direction of the County Manager, shall appoint an Executive Director who shall serve at the will and pleasure of the Commission and Manager. The Executive Director shall serve as the staff director of the Commission, with the same duties and responsibilities as other County department directors, and shall be an ex officio, non- voting member of the Commission. The Executive Director shall be the official agent of the Commis- sion with the authority and responsibility to implement those ordinances, rules and procedures affecting the Commission, to negotiate settlements and to make determinations on behalf of the Commission, and to promote the efficient transaction of the Commission's business, the orderly handling of complaints, and other matters before the Commission. Section III. OTHER STAFF Other staff, attorneys, hearing examiners, clerks, and agents necessary to implement those ordinances, rules and procedures affecting the Commission may be appointed by the Commission, at and upon the direction of the County Manager, and upon recommen- dation of the Executive Director. Compensation will be in line with similar jobs and responsibili- ties in the County government. ARTICLE V EXECUTIVE COMMITTEE Section I. MEMBERSHIP The Executive Committee shall be composed of the Chairperson of the Commission, Vice-Chairperson, Secretary and immediate past Chairperson if still a member of the Commissioti. In addition, the 5 Chairperson of the Commission shall appoint one at-large member for this committee. A second at-large member shall be appointed in the absence of an immediate past Chairperson. The Executive Director shall be an ex officio member of this committee. The at-large member(s) of the Executive Committee shall be ratifi~d by the Commission. Section II. DUTIES The Executive Committee shall serve as a steering committee and shall act for the Commission, when necessary, between regular meetings of the Commission. Section III. QUORUM Three (3) members of the Executive Committee shall quorum for the transaction of business. constitute a Section IV EXPENDITURES The Executive Committee of the Commission or the general body shall not make any expenditures, or contract any indebtedness for which the County shall be liable, without the approval of the Board of County Commissioners. ARTICLE VI COMMITTEES Section I. COMMITTEES The Chairperson, with the advice and consent of the Executive Committee, shall have the authority to establish and eliminate committees to fulfill the responsibilities of the Commission. Section II. APPOINTMENTS The Chairperson of the Commission shall appoint the mittee Chairpersons on an affirmative action basis, consideration race and sex. various taking com- into Section III. TERMS OF SERVICE All committees and Chairpersons shall be appointed for one (1) year and be named not later than the end of January. Section IV. QUORUM A majority of the committee shall constitute transaction of business. a quorum for the Section V. MEETINGS OF COMMITTEES Each committee shall meet as needed to accomplish the work of the committee. 6 The committee Chairperson may call a special meeting. Each com- mittee will report its work to the Commission at its regul~r monthly meeting. Section VI. COMMITTEE ACTIVITIES A. Committee activities shall be In keeping with Article I, Section II of the Bylaws. B. Activities or proposals requiring the expenditure of funds or the retaining of special staff shall first be approved by the Commission. C. Any program or proposal presented to a governing body (local, state, or federal) must first be approved by the Commission. D. No committee shall have the authority to represent the Commission at any time, without prIor Commission approval. E. Any activities of a committee are subject to reVIew by the Commission. ARTICtE VII MEETINGS Section I. REGUtAR The Commission shall have regularly scheduled monthly meetings. The time, day and place of these meetings will be set by the Com- mission at the first meeting in each calendar year in January. Section II. ORIENTATION An annual orientation workshop covering Commission ordinances shall be held months of the Commission year. Attendance bers is a requirement of membership. rules, procedures, within the first two by all Commission and ( 2 ) mem- Section III. SPECIAt Special or emergency meetings may be called by the Chairperson of the Commission, by the Vice-Chairperson in the Chairperson's ab- sence, or by a petition of seven (7) Commission members. A notice of special meetings shall be called by telephone and given through the news media, In the absence of written notice. 7 Section IV. MINUTES --- Minutes of each regular and special meeting shall be kept and shall become a part of the official records of the Commission. A copy of the minutes shall be sent to all members of the Commi~- sion, the Chairperson of the Board of County Commissioners, and the County Manager. Section V. QUORUM A quorum shall consist of a simple majority of the current mem- bership. Vacancies on the Commission do not impair the authority of the remaining members to exercise the powers of the Commission. Section VI. COMMUNITY PARTICIPATION A limited time shall be set aside at Commission meetings for non- Commission members to address the Commission. A motion proposed and passed by the membership may enable a mem- ber from the audience to speak on any issue at any time. The length of time to speak on any issue shall be left to the discre- tion of the Chairperson. Section VII. ROBERT'S RULES OF ORDER Robert's Rules of Order shall govern all proceedings not other- wise provided for in these Bylaws. ARTICLE VIII AMENDMENTS Section 1. PROCEDURE These Bylaws may be amended by the following procedures: A. Any member wishing to amend the Bylaws shall forward the proposed change in writing, to the Chairperson of the Commission. B. The proposed change shall be read and discussed at a regular meeting with action in the form of a motion to be taken at the next regularly scheduled meeting. C. If favorably acted upon by two-thirds of the votes cast, the proposed change shall be considered a bona fide amendment to these Bylaws, after approval of the Board of County Qommissioners. 8 " , .. ~ These Bylaws adopted at a regular meeting of the New Hanover Human Relations Commission on October 9, 1989, ~/~ Chairperson ATTEST: ;z:/ ~~7~ Secretary These Bylaws adopted at a regular meeti.~of !he Board of County Commissioners of New Hanover County on ~~O 1989. ~~ Chalrperson ATTEST: ~'-V1~ ~Clerk Originally Adopted: S'eptember 2, 1980 9 \ \ \\ .; / . EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS * * * * The Clerk of the Board of Commissioners placed before the Board of Commissioners a certificate of Canvass of the New . Hanover County Board of Elections certifying to the Board of Commissioners the results of the special Election held for the County of New Hanover on November 7, 1989. The certificate was read and considered. ~~oved the adoption of the following resolution: WHEREAS, the Board of Commissioners has considered the certificate of Canvass of the New Hanover County Board of Elections canvassing the referendum held for the County of New Hanover on November 7, 1989 and certifying the result thereof to the Board of commissioners and has canvassed the result of said Special Election; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the . County of New Hanover that it be and hereby is certified and declared that the number of voters registered and qualified to vote at said Special Election was 55,207. ~ FURTHER RESOLVED, that it be and hereby is certified and declared that the total number of voters who voted "YES"'.'in answer to the question, "SHALL the order authorizing $5,000,000 of bonds secured by a pledge of the faith and credit ot the County of New Hanover to pay capital costs of providing parks and recreational facilities, including the acquisition and development of land and the construction of a senior citizens center, and including the acquisition and installation of necessary furnishings, equipment and machinery, and a tax to be levied for the payment thereof, be ~ approved?" , was 4,556. The total number of voters who voted "NO" in answer to such question was 2,384. FURTHER RESOLVED, that a statement substantially in the form hereinafter set forth declaring the result of said election shall be prepared, delivered to the Clerk of the Board of commissioners for filing and recordation and published in accordance with law: ~ -2- ,- I' ;; . . .~ CERTIFICATE OF CANVASS OF THE NEW HANOVER COUNTY BOARD OF ELECTIONS FOR THE SPECIAL ELECTION OF THE COUNTY OF NEW HANOVER ~. ON THE 7TH DAY OF NOVEMBER, 1989 . WE, the undersigned Chairman and Members of the New Hanover County Board of Elections, DO HEREBY CERTIFY that We met on November ~, 1989 at the hour of 11 o'clock, ~.M., in the office of the Board of Elections in Wilmington, North Carolina, to canvass the returns of the special election held in the County of New Hanover on November 7, 1989, and that the result of such canvass is as follows: 1. The total number of voters who voted "YES" in answer to the question, "SHALL the order authorizing $5,000,000 of bonds secured by a pledge of the faith and credit of the County of New Hanover to pay capital costs of providing parks and recreational facilities, including the acquisition and development of land and the construction of a senior citizens center, and including the acquisition and installation of necessary furnishings, equipment and machinery, and a tax to be levied for the payment thereof, be approved?", was 4,556 . The total number of voters who voted "NO" in answer to such question was 2,384 . . -. .. ~ 2. All persons voting at said election were required to use ballots or ballot labels setting forth the questions to be voted upon in the form prescribed by the Board of Commissioners of the County. 3. Only the persons who had been duly registered were permitted to vote at said election. The total number of voters who were registered and qualified to vote at said election was 55,207 . 4. The polls for said election were opened at the polling places in the County, on November 7, 1989, at the hour of 6:30 o'clock, A.M., and were closed at the hour of 7:30 o'clock, P.M. on that day. IN WITNESS WHEREOF, we have set our hands for the purpose of certifying the result of the special election held for the County of New Hanover on November 7, 1989 to the Board of Commissioners of the County, this 9th day of November, 1989. ~~ z..J. '6'~ Ch lrman, New Hanover County Board of Elections .... ~~ Member, N w Hanover County Boa d of Elections -2- " ABSTRACT OF VaTES . ABSTRACT OF VOTES CAST AT A SPECIAL PARKS AND RECREATIONAL FACILITIES BOND ELECTION HELD ON NOVEMBER 7, 1989 IN THE COUNTY OF NEW HANoVER, NORTH CAROLINA AT THE PLACES APPPOINTED BY LAW FOR HOLDING ELECTION IN SAID COUNTY. ----. PRECINCT - YES NO Wilminl::lton *1 69 10 Wllminqton 12 lh<; 46 Wilminqton 13 hh 7g Wilmington 14 7B Wilmington '5 ISO BJ tWilminqton .6 77 IS Wilmington 17 91 19 Wilmington la 75 47 Wilmington 19 118 78 Wilminqton ilO 40 17 Wilminqton ill 261 III @mington n2 153 68 Wilmington U3 99 36 Wilmington 114 111 64 Wilmington U5 56 18 Wilminqton U6 235 97 W ilminq ton n 7 176 80 Wilmington ua 112 79 Cape Fear n 54 66 Cape Fear i2 39 44 Cape Fear .3 36 17 Harnett 12 61 41 Harnett 13 98 39 Harnett 14 93 55 Harnett i5 64 63 Harnett 16 94 54 Harnett t7 155 4:' Wri~htsvil~e Beach 535 JJ4 Masonboro 12 131 4~ Masonboro .3 4J ~J. Masonboro i4 (,7 29 Masonboro i5 In') 60 Federal Point U Rq 49 Federal Point 12 620 370 Federal Point 13 124 64 Precinct Transfers 12 1 Absentee Votes 38 27 \ \ .', ~~ . -..."" ... RESOLUTION OF INTENT TO CLOSE A PUBLIC ROAD WHEREAS, a petition has been filed pursuant to N. C. G. S. ~153A-241, requesting the Board of Commissioners of New Hanover County to close the remaining portion of the following described public road: Beginning at an old iron pipe at the northwestern corner of Lot 5, Battle Ground Park as recorded in Map Book 4 at Page 52 of the New Hanover County Registry, said point being at the intersection of the southern right-of-way line of Settlers Lane (50 foot right-of-way) and the eastern right-of-way line of Jackson Street (50 foot right-of-way) in said Battle Ground Park Subdivision; running thence from said beginning point, along the eastern right-of-way line of said Jackson Street and the western line of said Lot 5 and Lots 4 and 3 of said Battle Ground Park, South 24 degrees 40 minutes east 300. feet to an old iron pipe, the dividing corner between said Lot 3 and Lot 2 of said Battle Ground,Park; running thence, crossing said Jackson Street, south 65 degrees 20 minutes west 50 feet to an old iron pipe at the southeastern corner of a tract of land shown on a map prepared by George Losak, R.L.S. No. L494 and annexed to the Town of Carolina Beach, duly recorded in Map Book 28 at Page 76 of the New Hanover County Registry; running thence, along the western right-of-way line of said Jackson Street and the eastern line of said annexed tract of land, north 24 degrees 40 minutes west 300 feet to an old iron pipe in the southern right-of-way line of aforementioned Settlers Lane (50 foot right-of-way); running thence, crossing said Jackson Street, north 65 degrees 20 minutes east 50 feet to the point of beginning, the same being a portion of said Jackson Street proposed for removal from dedication as a street. NOW, THEREFORE, BE IT RESOLVED, that t~is Board is considering closing remaining portion of said road to public use, and that a public hearing on this question will be held on the 2nd day of January, 1990 at 7:30 p.m. in the General Assembly "" .', Room of the County Courthouse, 24 North Third Street, Wilmington, North Carolina, at which time the Board will hear all interested citizens and make a final determination as to whether the unopened ~oad shall be closed. -...-- "- --- v-:: \. y // \\\ /// ~~. , v --'" \~ ~_// . -----. J ./ __ . u ..:...J./"'/'/ -- ./ --'1~ /\.'-.- ..- , /. . ../ ~~. --- / / \, 'p; </ //. -- ./ / \ ~ ~ /" l \ . .",- ~ // ~ / \ ( ~----' "'. ---- :' .. I i fl. I . I I /1: . " I .. .. ~ ~~) : - - ~j' r'=-::: --::'_' - - I -- ./ I U ., i/' , I., . , .. I I , i I I I I I .._-L-_lL__. I I. EDWARD BROWN 2. MA RY BROWN 3.ANNE SEAWELL 4. VINCENT SMITH 5. AMSEY BOYD 6. UNITED RESORTS '. '- ',' j. ~Lwf L7~ /S / ~7-.~~ t---:l!'l~