Loading...
1989-12-18 RM Exhibits MINORITY BUSINESS ENTERPRISE/DISADVANTAGED BUSINESS ENTERPRISE PROGRAM .". '~/ NEW HANOVER COUNTY BOARD OF COMMISSIONERS POLICY STATEMENT In 1989, the General Assembly of North Carolina amended North Carolina General Statute 143-128 to provide that any contracts executed by the state or any city or county for the erection, construction, alteration or repair of any building, with an entire cost exceeding One Hundred Thousand ($100,000) .. Dollars include minority business participation goals. This statute also requires that after a hearing, an appropriate verifiable percentage goal for minority business participation be established for these contracts. On September 5, 1989 the New Hanover County Board of Commissioners held a public hearing at which time interested members of the public provided comments and recommendations to the Board of Commissioners to aid in the establishment of the verifiable percentage goal. Based on these comments and recommenda tions , the Board of Commissioners established procedures to ensure that minority business enterprises are given the maximum opportunity to participate in the described construction, adopted overall percentage goals for the dollar value of work to be awarded to minority business enterprises and percentage goals for each specific contract with subcontracting possibilities. Notwi thstanding the requirements of N. C. G. S. 143 -12 8, New Hanover County shall continue to encourage minority business participation in all contracts involving the expenditure of public funds. ~~ J fl.! RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS TO ESTABLISH A VERIFIABLE PERCENTAGE GOAL FOR PARTICIPATION BY MINORITY BUSINESS IN THE AWARDING OF BUILDING CONSTRUCTION CONTRACTS AWARDED PURSUANT TO N.C.G.S. 143-128 A WHEREAS, the North Carolina General Assembly enacted Chapter 480 and Section 74.17 of Chapter 770 of the 1989 Session Laws, thereby rewriting North Carolina General Statutes 143-128; and WHEREAS, N.C.G.S. 143-128(c) requires each city, county or other public body to adopt, after notice and a public hearing, an appropriate verifiable percentage goal for participation by minority businesses (as defined in that statute) in the total value of work for building contracts the costs of which exceed One Hundred Thousand ($100,000) Dollars and which are awarded pursuant to N.C.G.S. 143-128; and WHEREAS, N.C.G.S. 143-128(c) (3) requires an authority awarding a building contract the cost of which exceeds One Hundred Thousand ($100,000) Dollars under a separate prime or separate specification contract system to adopt written guidelines specifying actions that will be taken by the awarding authority to ensure a good faith effort in the recruitment and selection of minority businesses for building contracts awarded under the separate prime or separate specification contract systems; and WHEREAS, N.C.G.S. 143-128(c) (4) requires an authority awarding a building contract the cost of which exceeds One Hundred Thousand ($100,000) Dollars under a single-prime contract system to adopt written guidelines specifying the action that the prime contractor must take to ensure a good faith effort in the recruitment and selection of minority businesses for building contracts awarded under the single prime contract system; and requires that action take by the prime contractor must be documented in writing by the contractor to the appropriate awarding authority; and WHEREAS, N.C.G.S. 143-128(b) requires that a public body choosing to use a single-prime contract system must also seek bids for a building contract the cost of which exceeds One Hundred Thousand ($100,000) Dollars under a separate prime or separate specification contract system and must award such building contract to the lowest responsible bidder or bidders for the total project; and ~.. WHEREAS, N . C . G . S . political subdivisions 143-128(d) requires the state and to award public building contracts its the " '! costs of which exceeds One Hundred Thousand ($100,000) Dollars without regard to race, religion, color, creed, national origin, sex, age or handicapping condition; and WHEREAS, notice of the public hearing was duly published in the WILMINGTON JOURNAL and the WILMINGTON STAR NEWS and the public hearing required by N.C.G.S. 143-128(c) was held September 5, 1989; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County 1. That New Hanover County shall have a verifiable goal of ten percent (10%) for participation by minority businesses in building construction contracts awarded pursuant to N.C.G.S. 143-128. 2. That the official, employee or agent responsible for advertising such contracts shall compile a list of minority businesses within the bidding area, using information obtained from County sources and from other institutions or agencies providing such information. This list shall be updated on an annual basis and shall be open for inspection and shall be available so that minority businesses will have the opportunity to add their names to the list. Copies of this resolution shall be transmitted to the businesses on the list as soon as practicable along with the name of the official, employee or agent who shall serve as the contact person for minority businesses and be responsible for answering project related questions posed by minority businesses. 3. That for each such building contract put out for bids under the separate specification or the single prime contract systems, notice of the contract shall be transmitted to minority businesses on the above list. 4. That for each such building contract put out for bids under the separate specification or single prime contract systems, documents related to the contract shall be available for inspection at a convenient and accessible location of which minority businesses shall receive notice. 5. That for each such building contract put out for bids under the separate specification or single prime contract systems, the contact person designated pursuant to paragraph 3 above shall hold a pre-bid conference to orient contractors and subcontractors to the policy expressed in this resolution as well as bid procedures and regulations. Minori ty businesses on the list obtained and maintained as provided herein shall be notified of and invited to these pre-bid conferences. ~\ 6. under the That for each such building contract put out for bids separate specifications or single prime contract 2 ~ system, published notice of the contract shall include a summary of this resolution. 7. That for any such building contract put' out for bids under the separate specification contract system, the contact person designated herein shall maintain records with respect to: (a) those contractors or subcontractors notified of the proj ect and the number of these contractors and subcontractors that are minority businesses as defined in G.S. 143-128 appearing on the list of minority businesses maintained pursuant to paragraph 2 herein, (b) those contractors or subcontractors that bid or otherwise respond to notice of the proj ect and the number of these that are on the maintained list of minority businesses, (c) those contractors or subcontractors awarded contracts as part of the project and the number and identity of those that are on the list of minority businesses, and (d) the percentage of work on the project that is to be performed by minority businesses appearing on the list maintained pursuant to this resolution. 8. That for any such building contract put out for bids under the single prime contract system, the single prime contractor shall: (a) notify those minority businesses appearing on the list of minority businesses maintained pursuant to paragraph 2 of the portion of the project which will be subcontracted by the single contractor and solicit bids from those minority businesses. (b) submit with his bids records with respect to: 1) those subcontractors notified of the project and of those elements of the project for which subcontracts will be let and the number of these subcontractors that are minority businesses as defined in G.s, 143-128 appearing on the list of minority businesses maintained pursuant to paragraph 2 herein, 2) those subcontractors that bid or otherwise respond to notice of the project and the number of these that are on the maintained list of minority businesses, and 3) those subcontractors awarded contracts as part of the project and the number and identity of those that are on the maintained list of minority businesses, and 4) the percentage of work on the project that is to be performed by minority businesses appearing on the list maintained pursuant to this resolution. 3 RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were received and publicly opened by the Finance Department at 3: 00 p.m. on the 28th day of November, 1989, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for Orthophoto Mapping Services for the Planning Department, Bid #FIN 89-0341: Kucera International Inc. Benatec Associates, Inc. L. Kimball & Associates Chas. T. Main, Inc. $21,800.00 $27,500.00 $31,346.00 $45,865.00 AND WHEREAS, the Planning Department, the Finance Director and the County Manager recommend that the contract be awarded to Kucera International Inc. of Atlanta, Georgia, the lowest responsible bidder, in the amount of Twenty-One Thousand, Eight Hundred Dollars ($21,800.00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 110-493-4930-4000-3200 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County that the contract for Orthophoto Mapping Services for the Planning Department Bid #FIN 89-0341 be awarded to Kucera International Inc. of Atlanta, Georgia in the amount of Twenty-One Thousand, Eight Hundred Dollars ($21,800.00); and that the County is authorized and directed to execute the contract, contract form to be approved by the County Attorney and bid deposit to be retained until the successful bidder has executed and delivered the contract and, if required, satisfactory bond. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposits to the unsuccessful bidders. This the 18th day of December, 1989. ~~ Chairman, Board of County Commissoners RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were recei ved and publicly opened by the Finance Department at 3:00 p.m. on the 4th day of December, 1989, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for One (1) 3/4 Ton Truck, One (1) 1/2 Ton Cargo Van and One (1) 1/2 Ton Passenger Van for the Property Management Department, Bid #FIN 89-0358: Mintz Chevrolet Geo, Inc. Bob King Pontiac $38,473.75 $40,341. 30 AND WHEREAS, the Property Management Department, the Finance Director and the County Manager recommend that the contract be awarded to Mintz Chevrolet Geo, Inc. of Bolivia, North Carolina, the lowest responsible bidder, in the amount of Thirty-Eight Thousand Four Hundred Seventy-Three Dollars and Seventy-Five Cents ($38,473.75); AND WHEREAS, funds have been previously appropriated and are now in or will be available in subsequent year's budget in Account No. 110-410-4196-1000-6400 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County that the contract for One (1) 3/4 Ton Truck, One (1) 1/2 Ton Cargo Van and One (1) 1/2 Ton Passenger Van for the Property Management Department Bid #FIN 89-0358 be awarded to Mintz Chevrolet Geo, Inc. of Bolivia, North Carolina in the amount of Thirty-Eight Thousand Four Hundred Seventy-Three Dollars and Seventy-Five Cents ($38,473.75); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. This the 18th day of December, 1989. ~J:IL- Chairman, Board of County Commissoners Prepared by: Thanas C. Pollard City Attorney PO Box 1810 Wilmington, NC 284i)2 (919) 341-7820 STATE OF NORI'H CAROLINA DEED COUNTY OF NEW HANOVER THIS DEED, made this day of , 198_ by and between NEW HANOVER COUNTY, a North Carolina body politic and corporate of the State of North Carolina, party of the first part; and the CITY OF WILMINGTON, a North Carolina municipal corporation of New Hanover County and the State of North Carolina whose mailing address is Post Office Box 1810, Wilmington, N.C., party of the second part; WIT N E SSE T H: WHEREAS, New Hanover County is the owner of the property described herein; and WHEREAS, the City of Wilmington has requested New Hanover County to convey all its interest in said property to the City for use in a' City program providing housing for persons of low and __ c:J minutes West 689.81 feet to the point of intersection of the northern right-of-way line of Tennessee Avenue with the Eastern right-of-way line of Oak Street (60 foot right-of-way) i running thence, with the' ea~tern right-of-way line of Oak Street North 22 degrees 10 minutes East 330.0 feet to the point of intersection of the eastern right-of-way line of Oak Street with the southern right-of-way line of North Carolina Avenue (60 foot right-of-way) i running thence, with the southern right-of-way line of North Carolina Avenue North 67 degrees 50 minutes East 689.81 feet to the point of intersection of the southern right-of-way line of North Carolina Avenue with the western right-of-way line of Washington Street; running thence, with the western right-of-way line of Washington Street South 22 degrees 10 minutes West 330.0 feet to the point of Beginning, containing 5.226 acres more or less and being Block 33 & 37, Summer Hill tract as recorded in Map Book 2, Page 11 of the New Hanover County Registry. And being the same property as described in Book 307, Page 296 and Book 310, Page 375 in the Office of the Register of Deeds of New Hanover County. Subj ect to any and all easements, restrictions, zoning and subdivision regulations and assessments applicable to said property. Tax Parcel No. 060-09-001-001. 000 TO HAVE AND TO HOLD the aforesaid tract of land, and all privileges thereunto belonging to the said party of the second part, and its successors and assigns in fee simple. IN TESTIMONY WHEREOF, NEW HANOVER COUNTY has caused this instrument to be executed in its behalf by the Chairman of its Board of County Commissioners, attested by its Clerk, with its corporate seal to be hereto affixed, all on the day and year first by authority duly given. NEW HANOVER COUNTY 1 -J By: ~d2 ~~. Chchrman New Hanover Co. Ccmnissioners (Seal) APPROVED AS 'TO FORM: County Attorney 2 "- STATE OF NORI'H CAROLINA COUNTY' OF NEW HANOVER I, 1/t;4~~~ ' a NOtary Public in and for the State and County aforJsald, e lfy that IE F. HARRELL personally appeared before me this day and acknCM'ledged that she is Clerk to the New Hanover County Board of Ccmnissioners, and that by authority duly given and as the act of the C~ssioI){ ~egOing instrurrent was signed in its name by its Chainuan, 27 /[...e.-t:K.-. . ~ ,sealed with its corporate seal and attested by herself as its Clerk. Witness my hand and seal 19tz: My Ccmnission Expires: j,J f/ / . ,. .. '""~ r: ) (~. NEW HANOVER COUNTY CAMERON G. McABEE Budgel Officer MANAGEMENT AND BUDGET DEPARTMENT 320 CHESTNUT STREET, ROOM 512 WILMINGTON, NORTH CAROLINA 28401 Telephone (919) 341-7128 t " November 22, 1989 '~ MEMORANDUM To: Mary Gornto , Acting County Manager Board of County Commissioners From: Bruce T. Shell Internal Auditor ~ )1 - J Re: Expense\Travel for New Hanover County Recommendations: (1) Eliminate use of New Hanover County American Express card. Currently, these expenditures are not supported by appropriate documentation. Since the County receives the statement directly, the more stringent expense\travel policy does not apply. Rather, the statement is treated as a routine payable which requires a signature authorization without the detail documentation. I recommend replacement of these cards with personal cards in the users names. (The County could pay the annual membership.) This would make the users responsible for their charges and require detailed receipts before reimbursement by the County. 'l (2) Redesign expense report used by New Hanover County to provide more detail regarding expense related activities. The new report should explain who, what, when, where, and why about a particular activity as well as appropriate receipts to support the expense. Entertainment expenses not addressed in the existing travel policy would be explained here. '~ :; r"'" MEMORANDUM Mary Gornto Board of County Commissioners November 22, 1989 Page 2 , (3) Redefine authorization for expense\travel reports. The New Hanover County staff currently submit travel reports to their department head for approval prior to sending them to the Finance department. I believe internal control and overall management awareness could be better served by requiring the department heads as well to submit their personal expense\travel receipts and report to their superior (Director). The Director would submit his/her completed report to the County Manager for approval. The County Manager should exercise discretion regarding travel matters for the entire county. I recommend that the County Manager report his\her expense\ travel to the County Commissioners on a quarterly basis. Further review may warrant additional recommendations. _ _ _._ . . .,.:-"\t.:\i.;~I.;t*.i".~..",1 ..' ,~'_._.. _ I .. ---, 1 BASE BID .: ,~ ACKNOWLEDGED ADDENDA 1 - ',.'i '~ .: BID BOND 5% DBE% .~ LICENSE CONTRAC TOOR ...\ NEW HANOVER COUNTY INTERNATIONAL AIRPORT LANDSIDE LIGHTING AND ELECTRICAL CONTRACT TC-5 BID OPENING 11:00 A.M 5 DECEMBER 1989 McCARTER ELECTRIC BARNES & POWELL - 3344-U 3480-U, - $344.975 00 $374.977.00 YES YES , , - YES YES - 5% 0% E,'flr DEe 0 6 9') u / r [-",~.,..._.",,~ I OI[i;:'\:~1:':;6;~: REAGAN ELECTRIC 8003-U $352.513.00 YES - YES - 29% ~ . . . !, ENGINEERING & FACILITIES NEW H,ANOVER COUNTY ENGINEERING AND FACILITIES DEPARTMENT 414 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401 TELEPHONE (919) 341-7139 C. ED HILTON, JR., P.E. Director WYATT E. BLANCHARD, P.E. County Engineer November 27, 1989 MEMORANDUM TO: New Hanover County Board pf County Commissioners FROM: C. Ed Hilton, Jr.~ P. E., Director Engineering and Facilities '-''''- RE: Change Order Report #11 Period Ending 11/27/89 CFCC NURSING ADDITION Insight Builders - Change Order G-1 in the amount of $3,060.27 - This change order covers several additional items needed for the facili ty, such as hospital cubical curtains, metal framing for HVAC, etc. COURTHOUSE RENOVATION J&P Utilities - Change Order Number One (1) in the amount of $2,000.00 - This change order covers the removal of a brick wall and dirt at the 3rd street parking lot. MUSEUM EXPANSION Clancy and Theys - Change Order G-1 in the amount of $9,957.00 - This change order covers installation of temporary sewer service from building to existing line on ninth street and installation of a lower french drain with sump in lieu of french drain detailed. HEALTH DEPARTMENT/DETOX CENTER Clancy and Theys - Change Order GC-5 in the amount of $15,620.00 - This change order covers the new installation of a sidewalk on Savannah Court. __~__ _..'M____. . '-..~.' , , . . . t County Commissioners - Change Order Report Page Number' Two November 27, 1989 HEALTH DEPARTMENT/DETOX CENTER Clancy and Theys - Change Order GC-6 in the amount of $483.00. This change order covers the installation of one handicap seat to the shower of the secure room bathroom. Cape Fear Electric - Change Order E-7 in the amount of $663.00. This change order covers the additional wiring needed for two (2) duct smoke detectors. AIRPORT Southern Roadbuilders Change Order No. Three ( 3 ) in the amount of $30,600.00. This change order covers additional pipe bedding and 6" underdrain. Southern Roadbuilders - Change Order No. Four (4) in the amount of $ 8,657.25. This change order covers removing existing temporary security fence, installing temporary fence with 2 Gates, and installation of a permanent security fence. .Southern Roadbuilders - Change Order No. Six (6) in the amount of $11,872.66. This change order covers two (2) fire hydrant assemblies, piping and appurtenances. Southern Roadbuilders - Change Order No. Seven (7) in the amount of $25,935.00. This change order covers a "saw cut and removal of existing econocrete subbase course." Leader Construction - Change Order 1A in the amount of $9,590.00. This change order covers the change in the administrative level and security wiring per airport authority request. Reagan Electrical Contractors - Change Order 1E in the amount of $11,646.50. This change order covers the addition of exit lights and fire alarm equipment. Reagan Electrical Contractors - Change Order 2E in the amount of $26,709.10. This change order covers the change in the administrative level and security wiring and provide for extension of the duct bank as required. Reagan Electrical Contractors - Change Order 3E in the amount of $28,141.00. This change order covers the replacement of electrical distribution system and increase in the emergency generator from 600KW to 750KW. Sneeden, Inc. - Change Order 1P in the amount of $2,670.00. This change order covers the changes in the administrative level and security wiring. . . . ~ County Commissioners - Change Order Report Page Number Three November 27, 1989 STEAM PLANT Riley Stoker Corporation - Change Order No. One (1) in the amount of $16,500.00. This change order covers additional labor and material as required by Weigel Engineering drawing revisions. All Span Building - Change Order No. One (1) in the amount of $750.00. This change order covers the revision of finish floor elevation of administration building to eight inches above existing asphalt road elevation south of building. SEWER Dale Todd Well Drilling - Change Order No. Six (6) in the amount of $4,290.50. This change order covers the relocation of three wells. T. A. Loving Company Change Order B-1 ($8,055.00). This change order covers addi tions of sewer lines along Navaho Trail Road. in the amount of the deletion and and Masonboro Loop Kelly Plumbing Company - Change Order No. Four (4) in the amount of $10,000.00. This change order covers the installation of meters in Phase I sewer system. Sneeden, Inc. - Change Order E-1 in the amount of ($1,328.00). This change order covers the credit of using ASTM C-923 flexible pipe/wall penetrations in lieu of link seals on the wet wells. This covers the pump stations in Phase II Interceptor. WATER OPERATING FUND Corrosion Control Industries - Change Order No. One (1) in the amount of $425.00. This change order covers the sandblasting and painting control valves with cold tar epoxy for the water tank. CEHjr/nrb 664.doc .- .' ,; t~ . NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS Collections thru November 30, 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 $ 878,774.72 143,768.32 99,387.14 $ 923,155.90 689.63 $ 923,845.53 - 186,704.37 $ 737,141.16 20.21% 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 6,317.28 $ 27,949.11 18.44% . This report is for fiscal year beginning July 1, 1989. Respectfully submitted, V"r-)/l pat~'i~~aL J> Ratno~D.'J"'~' Collector of Revenue P JR : sw . [o~ E: (~~ U \:/l i~: [Wi l..' ./lD ~~1'=="~ 2~ ..~~' l{.,i\. '']' i' '~,: ;~_~ (J ~~. r i i-, ~ NE::\V !-U:.I';O'::C~ CO. .- . . . NEW HANOVER COUNTY TAX COLLECTIONS Collections thru November 30, 1989 Original Tax Levy Per Scroll Discoveries Added Less Abatements Total Taxes Charged Listing Penalties Charged Total Levy Collections To Date Outstanding Balance Perce~tage Collected 1989 $ 31,922,769.25 3,350,405.27 - 1,207,743.20 $ 34,065,431.32 31,179.13 $ 34,096,610.45 6,686,706.09 $ 27,409,904.36 19.61% Back Taxes -- Real Estate and Personal Property Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected $ 2,375,864.82 5,490.31 2,370,374.51 307,263.57 $ 2,063,110.94 12.96% $ 88,941. 21 -Fiscal YTD $ 419.00 Fiscal YTD Room Occupancy Tax Collections $740,724.14 November Privilege License Collections $15,318.01 November EMS Collections - November - $ 89.22 - Fiscal YTD - $ 601.94 Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsvil1e Beach, Carolina Beach, and Kure Beach to date - $11,453,430.14. This report is for fiscal year beginning July 1, 1989. Respectfully submitted, ~+i_ \Yi ( ; C'- ~ ~lrP'cYV Patricia J. Raynor J Collector of~evenue PJR: sw oj '.....'....1 \'J',: .\ 1"f.\ 11 ~~~ - 'i'~ L\\/ ~-... !';: ,-::-" .'- "-j j lJ':'-;.:<~)',i:,;" (U. " .' . Consent Agenda Page 1 December 18, 1989 'The f01lowing taxpayers request because of conditions that have Baumgardner, Barbara J. Best, Benjamin W. Sr. Cartrette, Susan D. Clemmons, Robert L. Martha H. Corse, James G. Ellis, Joseph F. Etux. Hines, Joseph Wallace Hobbs, Donna Morrison Hysong, Floyd Jesse Kline, James Walter Laing, Charles F. Diana L. Masone, Philip E. Mendoza, Sara Spahr, Samuel R. Stone, Ted G.De1orce Webster, William R. value adjustments on their property now been brought to our attention: 23,300 (1987 & 1988) $ 30, 170 1,092 31,600 16,250 1,590 892 2,124 1,395 975 4,300 1,580 570 1,696 1,326 36, 190 Request the following penalties be released as the taxpayer certifies they listed during the listing period or were ill and unable to make their listing on time: . Brown, Joseph Edwin Etux. Butch Smith Floors, Inc. Canady, Doris Hansley Ewing, John A. Muriel T. Hanks Home Improvements Hughes, Janice Hill Stoney G. Hunter, John D. Kristin Z. Irvin A. Roseman, DDS PA K and D Enterprises Marshburn, John L. Jr. McCabe, Edward Temple Moeller, Joseph F. Deloris Smith, Russell G. Janis T. Thompson, Edward Grainger Marie $ 22.33 5.78 26.92 23.08 12.66 2.18 22.51 54.91 85.04 4.41 13.52 11.54 16.41 .61 li ...:.. The following taxpayers request listing penalties on discovered motor vehicles be released based on certification of timely listings: . Lewis Bros. Construction Co. Marteney, Ronald Lawrence Mathews, Donald Wilbur Matlock, Elizabeth Chapman Matlock, John Burgess Matthews, Wilbur Pullen Jr. McCarroll, Robert James Pressley, Bobby Ray Rosborough, Carol Lynn Rosborough, Jon- William '. ,. . Consent Agenda Page 2 December 18, 1989 Request the following EMS charge be released as it has already ,been paid: Stone, Rena Lynn $ 60.00 :sw Copy: W. Ward Business-Listing Supervisor P. Raynor Collector of Revenue B. Shell Internal Auditor . . .. . Consent Agenda Page 2 DecemQer 18, 1989 Request the following EMS charge be released as it has a1ready.been paid: Stone, Rena Lynn $ 60.00 :sw Copy: W. Ward Business-Listing Supervisor P. Raynor Collector of Revenue B. Shell Internal Auditor . .