Loading...
1987-04-21 RM Exhibits J-. / I j',}i)j"re/I Charged Per Scrol I Discoveries Added 1986 $27,236,624.38 2,719,357.98 $29,955,982.36 154,001.08 $29,801,981.28 -28,542,193.76 $ 1,259,787.52 95.77% C' {~f",! ~l~ ~? iFi! ~ A ~ il( N D~' A' \11. '\ 01LJ H. Fi \JdJ L' DATE:. '1/:1./ /r7 .y ITEM No. Q.-/ 1985 $25,267,542.71 2,518,099.71 $27,785,642.42 111,125.60 $27,674,516.82 -26,429,614.68 $ 1,244,902. 14 95.50% ~ NEW HANOVER COUNTY TAX COLLECTIONS . Collections thru March 31, 1987 Less Abatements Tota I Taxes Due Collections to Date Outstanding Balance Percentage Collected Fir e D i s tr i c t Charged Per Scrol I Discoveries Added $ 755,441.29 123,193.58 $ 878,634.87 72,868.42 $ 805,766.45 773,854.30 $ 31,912.15 96.04% Less Abatements Tota I Taxes Due Collections to Date Outstanding Balance Percentage Collected Back Taxes Rea I Estate Taxes $ 736,573.62 $ 802,564.29 Less Abatements 3,099 . 14 4,404.78 . Collections to Date - 355,185.47 429,541.08 Outstanding Balance $ 378,289.01 $ 368,618.43 Percentage Collected 48.43% 53.82% Per sona I Property Taxes $ 1,199,783.04 $ 1,082,045.50 Less Abatements 30,350.51 16,903.88 Collections to Date 123,088.99 118,656.35 Outstanding Balance $ 1,046,343.54 $ 946,485.27 Percentage Collected 10.53% 11. 14% Room Occupancy Tax Collections March - $31,077.14, fiscal YTD $517,,376.56. '. Privi lege License Collections March - $ 650.42, fiscal YTD $21,072.47. EMS Collections March - $ 60.00, fiscal YTD $962.80. Total money processed through Collection Office for New Hanover County, City of Wi Imington, Wrightsvi I Ie Beach, Carol ina Beach, and Kure Beach to date _ $45,552,561.74. This. report is for fiscal year beginning July 1, 1986 (also includes collections for June 30, 1986). . Respectfully submitted, T> ~I'~ ~ On.__~ - -u...\' IUa.- .. ~~~Orv Patricia J. aynor Col lector of Revenue PJR:sw !; . . I. 2. 3. 4. 5. 6. 7. 8. 9. 10. II. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. . Consent Agenda Abatements and Refunds April 10, 1987 Request the following taxes be released as the taxpayer reported incorrect or incomplete information at the time of listing: Ahmad, Hussein M. Anderson, Richard Monroe Andrews, Mary Carwile Arends, Diane Therese Armfield, John S. Arp, Rose, Murrell Auer, Kristen Bahl, April Fahlberg Baldwin, Monte H. Banks, Cathy Sue Banks, Clara Cayton Barefoot, Luther Allen Barnes, Craig Mercer Barnes, Phyllis Armstrong Barnhill, Curtis Joel Barr, Robert Milton Bartelt, Gilmer Frederick Beddoes, Woody Kell Best, Albert Williams Blazak, Richard Stanley Bolder, Astor Vincent Bowen, Dawn Yvonne Boynton, William Henry Brewer, Charles Dennison Brewer, Julie Anderson Brown, Judy Cavenaugh, Bettie Matthews Chinnis, Patricia Dayle C~imate Control Cook, Robert Leverne Jr. Cribb, Jimmy Dozier Deantonio, John Thomas Dunn, James Craig Edwards, Lucille Hobbs Farber, Henry Wayne Ford, William Harley Formyduval, Dorothy Richard Fox, Patricia Marshall Fundora, Josie H. Futreal, Donna Marie Gentry, Mary Edna McPaul Hamilton, Mabell Davis Hankovich, George Neil Hardison, Christopher Louis Harrell, Ramona Askew Harris, Dennis Norwood Jr. Hathcock, Ronald Chester Hickman, Kara Michelle Howell, Worth Gardner Hudson, Douglas Lee $ 19.28 24.99 32.79 14.27 76.45 (Refund) 27.80 95.63 49.91 12.97 (Refund) 32.34 12.49 98.52 28.67 98.02 32.18 95.76 146.49 49.91 ~4.27 32.79 118.41 85.61 41. 44 47.06 34.31 104.74 28.67 17.15 14,344.24 (Refund) 38.55 91. 38 38.75 7.74 7.14 20.03 143.15 9.22 32.34 178.52 34.14 2.86 10.02 69.98 17.95 13.20 77 .47 52.10 42.26 11.72 74.12 " ,. . . . Consent Agenda Page 2 April 10, 1987 5I. 52. ,53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. Hufham, Kenneth Christopher Hyder, Matthew Brian Johnson, James Blaine Kemppainen, Dale John LMV LeaSing, Inc. Larson, Jeffrey Jerome Lewis, Margaret Tyson Mathis, George Ana Mays, Kerry Lou McFadden, Charles R. Micuda, Octavia Ann Mossor, James S. Neely, Mitchell Lee Newkirk, Elton Orlando Neuwirth, Marvin Parrish Heating & Air Conditioning Roethlinger., Susan Renee Rogers, Joseph.M. Jr. Rogers, Pamela Elise Ross, Deborah B. Schlipp, William'Terry Scott, Gary Clay Wall, Stephanie Jean Wallace, Jimmy Wayne Ward, Darrell Lee Warner, Emogene Summerlin Watson, Robert Clifton Jr. Webb, Alex Jr. Whitfield, Rachel Jones Whyte, Virginia Jessie Williams,Durinda Rivenbark Wuest, Kenneth William Wuest, Wanda Perkins Yucho, Theodore Michael $ 46.24 81. 37 19.99 76.38 63.40, 93.92 62.40 102.85 (1985 & 1986) 201.15 64.18 35.69 33.99 35.69 16.09 86.33 48.57 12.90 37.55 51.73 89.72 9.30 27.17 128.43 4.13 (1985) 38.20 26.65 23.11 356.52 (1985 and 1986) 129.47 32.69 5.86 45.70 59.98 24.22 ... Request the following taxes be released as they are double ch~rged: 1. Bordeaux, Charlie Horace 2. Britt, Bill 3. Cannady, Luci 4. Cherry, Lois McNeil 5. Cribb, Roger Dale 6. Fentress, Clyde Stewart 7. Ford, William H. 8. Fragos, John E. 9. Hinson, Jeffrey Howard 10. Landen, Donald 11. Landon, Michael G. 12. Miles, Miranda B. 13. Moore, Kenneth Harold 14. Rodriguez, Alberto Sanchez 15. Saieed, Frank 21.32 825.18 52.77 42.80 13.90 48.57 194.55 77.83 (Refund) 77 .12 116.14 90.10 (Refund 11.17) 154.37 14.27 93.24 64.80 (1985 - Refund) . . . '. Consent Agenda Page 3 April 10, 1987 16. VanHoy, Jane ell en 17. Waters, Andrew 18. Williams, John Peyton 19. Zuaboni, John . 20. Crews, Jane E. Request the following taxes within city or town limits: $ 60.57 (Refund) 93.72 63.45 35.54 32.91 be released as the property is not located 1. Buck, Anthony J. 2. Connolly, Carlene Nattie 3. Cyphers, Lee Ann 4. Fauser, David Paul 5. Fisher, Roger Bradrick 6 . Holland, William Elliott 85.21 (Refund) 84.43 30.07 55.07 133.59 27.23 (1984, 1985, 1986) Request the following taxes be released as these charges are due to clerical errors of penalty charged in error; mispriced boats and trailers; vehicle charged in error; clerk charged in error; and state certifying in error: 1. Akers, Charles Edward 2. Baldwin, Monte Harrington 3. Britt, Bill 4. Crenshaw, Gary O. 5. Dixie Grill & Pool, Inc. 6. Holland, Donna Christmas 7. Humphrey, Carol Sue 8. Landon, Michael G. 9. Lanier, James Alfred, III 10. Southeastern Freight Lines 11. VanHoy, Jane Ellen Request the following penalties be released they made valid listings during the listing 1. Howard, Gregory D. 2. Howell, Wm. S. Etux. 3. Ring, Cecil Etux. 3.23 7.66 39.58 46.48 (Refund) 11. 29 (Refund) 36.27 81. 23 11.17 18.64 52.82 (Refund) 1.48 as the taxpayers certified period: .. " 177.71 (Refund) 5.87 21.29 (Refund - $19.90) Request the following taxes be released as the taxpayer was entitled to Senior Citizen Exclusion and did not receive it: 1. Gibson, Martha B. :sw Copy: R. Pope - County Attorney ~ Harrell - Clerk to the Board C. Beatty - Listing Supervisor P. Raynor - Collector of Revenue E. Wells - Business Listing Supervisor Internal Auditor 365.80 (Refund- 1984, 1985, 1986) . . . !' ) LETTER OF AUTHORIZATION TO PROCEED In accordance with the pollution investigation program currently being established by the North Carolina Association of County Commissioners, New Hanover County hereby authorizes Post Buckley Schuh & Jernigan, hereinafter Post Buckley, of 1909 Sumter Street, Columbia, SC 29202-0107, to proceed to conduct an Environmental Risk Assessment of selected risks within its county. This authorization shall include taking any action deemed reasonable and necessary by Post Buckley in order to effectuate the purpose of said assessment, and shall include the following: 1. To review the existing sanitary landfill plans and specifications; 2. To inspe'ct any and all records andlor Notices Of Violations pertaining to the existing sanitary landfills; 3. To gather specific geotechnical information pertaining to the existing sanitary landfills; 4. To gath~r specific monitoring well information pertaining to the existing sanitary landfills; 5. To review existing groundwater sampling and analysis data pertaining to the existing sanitary landfills; 6. To review_all information and records pertaining to county owned underground storage tanks, including, but not limited to information regarding the age, size, construction, location~ cathodic protection, inventories or leak testing data; 7. To gather specific information regarding the storage and use of herbicides andlor pesticides, including information relating to the types of materials stored and used, the location and design of storage areas and the past and present exposures relating thereto; In consideration of the performance of said Environmental Risk Assessment, New Hanover County agrees to compensate Post Buckley on the basis of time expended and expenses incurred. It is specifically agreed between the parties that the total amount of said compensation shall not be less than $1900 nor exceed $2900. Payment for the environmental risk assessment services shall be made on a timely basis in accordance with the terms and conditions of the invoice prepared on Post Buckley's behalf by Fred S. James & Company of the Carolinas, Inc. ' Post Buckley acknowledges that the subject Environmental Risk Assessment is being conducted in anticipation of litigation. Post Buckley further acknowledges that the data, investigation m~terials and Environmental Risk Assessment reports developed or acqu1red during the course of its assessment shall be priviledged and confidental. -2- . Accordingly, Post Buckly agrees not to divulge, release, or disseminate any of said data materials or reports except in accordance with the written instructions from the attorney for New Hanover County, the attorney for the North Carolina Association of County Commissioners or the 'attorney for Fred S. James. See Addendum to l€tter of Authorization to Proceed, Attached Hereto, and Incorpoated by Reference. County: NEW HANOVER By: ~~€~e Please return this letter of authorization to proceed to Mr. James B. Blackburn, III, Staff Counsel, North Carolina Association of County Commissioners, 215 North Dawson Street, Post Office Box 1488, Raleigh, North Carolina 27602-1488. Please identify the name, title, address and telephone number of the county official who has been designated as the contact person for the purpose of assisting in the preparation of the Environmental Risk Assessment. Name: C. Ed Hilton, Jr. Title:Director, Engineering & Facilities . Address: 414 Chestnut Street, Room 101 Wilmington, NC 28401 Telephone: (919) 341-7134 Please identify the name, title, address and telephone number of the county attorney who has authorized this Environmental Risk Assessment, and to whom all draft and final environmental risk reports shall be submitted. Name: Robert W. Pope Title: County Attorney Address: 320 Chestnut Street Room 309 Wilmington, NC 28401. Telephone: (919) 341-7153 EILI proceed . ". . . ADDENDUM TO . .... LETTER OF AUTHORIZATION TO PROCEED This addendum is incorporated by reference and made a part of the Letter of Authorization to Proceed with an Environmental Risk assessment within New Hanover County. New Hanover County is one of eight defendants in a civil action, pending in United States District Court for the Eastern District of North Carolina, wherein the Plaintiff, United States (EPA) alleges that endangerment to health or the environment may exist as a result of contaminatlon of groundwater in the vicinity of the closed landfill site west of Highway 421 in the northwest section of New Hanover County commonly referred to as the Flemington Landfill. A Partial Consent Decree, agreed upon by all parties, provides for, among other things, institutional' controls that will regulate (I) the withdrawal of groundwater from the contaminant plume, and from its projected path, by residential, commercial or industrial users; and (2) the excavation of the site and areas of contamination associated with the Site. The Board of Commissioners of New Hanover County at its Regular Meeting on April 6, 1987 adopted an ordinance, containing such insti t,utiohal controls, such ordinance being contained in New Hanover County Code, Chapter 12 OFFENSES, entitled "Article VIII Contamination of Groundwater." The regulated property defined as Site is the actual Flemington landfill site and property in the vicinity within the fOllowing boundaries, designated as SITE: Northern Boundary: Eastern Boundary: 340 17' 30" North Latitude The edge of the Northeast Cape Fear River at low tide; The edges of the Cape Fear River at low tide, to the point of confluence with the Northeast Cape Fear River 770 58' Longitude Southern Boundary: Western Boundary: Industrial and Environmental Analysis, Inc., Research Triangle Park, Cary, NC has been employed to provide groundwater sampling and laboratory analyses of such samples as part of the assessment of potential groundwater contamination at the Flemington landfill and within contaminant plume within the Site. These efforts consist of quarterly collection of samples from wells constructed within the Site for the described groundwater study. . . . ADDENDUM/LETTER OF AUTHORIZATION TO PROCEED April 9, 1987 It is understood and agreed that Post, Buckley, Schuh & Jernigan will not take any action, nor conduct any testing, on the ground, within the area designated and described as Site, but New Hanover County will, upon request, furnish Post Buckley the results of the laboratory analyses by lEA Inc. Attached is a map that reveals boundaries of the Site. the approximate 2 ~~\~ ~::\ YL J ~ =~-\:;) .... \ s...._ "".t. .."...... I. to -..., ""C. ~ .~. , ....,. . --- . .'U>~ ..... , ' 3lf"1'7/~ti~' IA r: ,- *'.,..~,~ L" T. '34 "1'" ~ 3'-1-.d/~ I " · . ?"81i;'''-:;-77~~:'~ijr' . . g topography and .nalor hydrologic lhe study area. . Nt..- 22 IIANOVEII COIlN-J'Y COilE. CIIAP1'ClI 12. Anl'I CLE v [Il. SECTIONS 12- 67 (Mill' Attachment to Permit APPlication) 6 '. . . PROJECT ORDINANCE NEW HANOVER COUNTY MUSEUM EXPANSION BE IT ORDAINED, by the Board of Commissioners of New Hanover County: 1. New Hanover County (County) is engaged in the construction of the Museum Expansion, which capital project involves the construction and/or acquisition of capital assets. 2. County desires to authorize and budget for said capital project in a project ordinance adopted pursuant to North Carolina General Statute ~159-13.2, such ordinance to authorize all appropriations necessary for the completion of said project. NOW, THEREFORE, WITNESSETH THAT: 1. This project ordinance is adopted pursuant to North Carolina Generaistatute ~159-l3.2. 2. The capital project undertaken pursuant to this ordinance is the construction of the Museum Expansion, which project is herewith authorized. 3. The revenue that will finance said project is: BOND PROCEEDS $4,188,500 TOTAL $4,188,500 4. The following appropriations necessary for the project are herewith made from the revenue listed above: ARCHITECT FEE TESTING/SURVEYS CONSTRUCTION SITEWORK/LANDSCAPE FURNISHINGS/EQUIPMENT LAND ACQUISITION $ 198,600 20,000 2,764,900 150,000 060,000 100,000 . . . , ,. EXHIBIT DESIGN/CONSTRUCTION CONTINGENCY TOTAL $ 750,000 145,000 $4,188,500 of the Board of Commissioners. 5. This project ordinance shall be entered in the minutes Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Commissioners. ADOPTED THIS j; Iv.ue" /J':D DAY OF , 1987. ... NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION . REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road Description: 1.00 acre (80' x 622.57' x 86.53' x 590.26') lying and being along the northern portion of the New Hanover County Airport between North Kerr Avenue and SR 1353. WHEREAS, the attached petition has been filed by the Board of County Commissioners of New Hanover County requesting that the above described 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 opinion that the above described road should be added to the Secondary Rod System, as 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 New Hanover County that the Division of Highways is hereby requested to review the above described road, and to take over the road for maintenance as it meets established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of New Hanover County at a meeting on the 21st day of April, 1987. hand and official seal this the 0?8M9l..- day ~~~. Cl k, Board of Commissioners Form SR-2(7-77) .' NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION DIYISION OF HIGHWAYS PETITION North Carolina County of New Hanover Petition request for Addition to State System The undersigned, Board of Commissioners of New Hanover County, being the owner of that certain 1.00 acre tract (80' x 622.57' x 86.53' x 590.26') lying and being along the northern portion of the New Hanover County Airport between North Kerr Avenue and SR 1353 as shown on a plat entitled "Dedication of a Street for New Hanover Co." as indicated in Red on said map, does hereby request the Division of Highways of the Department of Transportation to add such described tract to the State Road System as a portion of Secondary Road 1353. The Board of County Commissioners agrees to dedicate to the Division of Highways the right-of-way described,pbove. This the 21st day of April, 1987. /1 j) f'(n d .lict-&1/l C) Le.a.~ Nolan O'Neal, Chairman Board of Commissioners Attest: ~d/~ erk Revised Form SR-1 (5-83) I "'l ,;, " NORTHCAROLIN!\ "STATK DEPARTMENT""OF TRANSPORT~7'ION 'DIVISION OF HIGHWAYS ABANDONMENT PETITION :.(-. North Carolina County of New Hanover Petition request for the abandonment of 2.30 acres of Secondary Road 1353 from the State Maintained System. The undersigned, Board of Commissioners of New Hanover County, being owner of the majority of the property adjacent to a 2.30 acre portion of SR 1353 as shown on a plat attached hereto, does hereby request the Division of Highways of the Department of Transportation to abandon that 2.30 acre portion of SR 1353 from the State Maintained System. The only other owner of property adjacent to said 2.30 acres, Harry W. Williams, and wife, Virginia C. Williams, by deed dated May 9, 1986 and recorded in Book 1329, Page 1192 conveyed to New Hanover County all of the property they owned adjacent to SR 1353 except for the small parcel shown on the attached map and in said deed recited that the description therein included the right of way of SR 1353 and stipulated and agreed that all of the Grantor's interest in the roadbed of SR 1353 was conveyed, and in the event SR 1353 ceases to be used as a public way and is abandoned to the owner of said roadbed and right of way then all rights of the Grantor are intended to be vested in the Grantee (New Hanover County). day of April, 1987. _~ (;'1' ^ I) / ./1:/ ),/ 1 ') (/~ ,<1/1/1 (, '1ta/ Nolan O'Neal, Chairman Board of Commissioners ~d/~ cr k Form SR-3 (6-78) RESOLUTION OF INTENT TO CLOSE AN ALLEY WHEREAS, a petition has been filed pursuant to G. S. 153A-241, requesting the Board of Commissioners of New Hanover County to close the following described unnamed alley: Being a portion of an unnamed alley (10 foot right-of-way) in Harnett Township, commencing at the intersection with Dick Avenue extending east approximately 160' thence 240' north to termination and "properly recorded in Deed Book 52, Page 563 of the New Hanover County Registry. NOW, THEREFORE, BE IT RESOLVED, that this Board is considering closing said road to public use, and that a public hearing on this question will be held on the 18th day of May, 1987 at 9 o'clock a.m. in the Assembly Room of the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, at which time the Board will hear all interested citizens and make a final determination as to whether the unnamed alley shall be closed. The foregoing resolution was adopted by the New Hanover County Board of Commissioners on the cP/d day of ~ 1987. '?ZoiQ~L () i 72 t~L,L CHAIRMAN, NEW HANOVER COUNTY COMMISSIONERS . RESOLUTION OF INTENT TO CLOSE AN ALLEY ,;~ w nUTl j~ p J1 i0 ~n\J lj)A LIDv..VJ h1 lh,H,H~v- DA TE:.---&(.4L/i'~ ITEM No. .~ ~ WHEREAS, a petition has been filed pursuant to G. S. lS3A-241, requesting the Board of Commissioners of New llanover County to close the following described unnamed alley: Being a portion of an unnamed alley (10 foot right-of~way) ln Harnett Township, commencing at the intersection with Dick Avenue extending east approximately 160' thence 240' north to termination and properly recorded in Deed Book 52, Page 563 of the New Hanover County Registry. NOW, THEREFORE, BE IT RESOLVED, that this Board is . considering closing said road to public use, and that a public hearing on this question will be held on the l8~h day of May, 1987 at 9 o'clock a.m. in the Assembly Room of the County . Administration Building, 320 Chestnut Street, Wilmington, North Carolina, at which time the Board will hear all interested citizens and make a final determination as to whether the unnamed alley shall be closed. The foregoing resolution was adopted by the New Hanover County Board of Commissioners on the day of 1987. CHAIRMAN, NEW HANOVER COUNTY COMMISSIONERS )~> . ~ /, B// / / ',- I. JAMES TAYLOR HEIRS /. 2, DEWEY BORDEAUX JR / 3, MICHAEL ANDREWS 4, N, HANOVER CO, ALCOHOLIC BOARD 5, GAl LASH 6, ROY HAWKINS JR 7. LEON MAVROLAS 8, LEON BRISSON ./' . -_-L . ~ / /9 '~ .~ .~ -...............---..~ ~~ ~ ;:, ~ CERTIFICATE OF CANVASS OF THE NEW HANOVER COUNTY BOARD OF ELECTIONS FOR THE SPECIAL ELECTION OF THE COUNTY OF NEW HANOVER ON THE 31ST DAY OF MARCH, 1987 WE, the undersigned Chairman and Members of the New Hanover County Board of Elections, DO HEREBY CERTIFY that we met on April 2 -, 1987 at the hour of 11:OO 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 March 31, 1987, 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 $4,200,000 of bonds secured by a pledge of the faith and credit of the County of New Hanover to pay capital costs of ~, improving the County Museum, including the renovation of existing museum facilities and construction of a new building, and including the acquisition of land and including the acquisition and installation of furnishings and equipment therefor, and a tax to be levied for the payment thereof, be approved?", was 3,948. The total number of voters who voted "NOli in answer to such question was 2,889. 2. All persons voting at said election were required to use ballots or ballot labels setting forth the question to be voted upon in the form prescribed by the Board of Commissioners of the County. 3. Only the persons who had been duly registered were permitted to vote at said election. The total number of voters who were registered and qualified to vote at said election was 54,204. -2- !: 4. The polls for said election were opened at the polling places in the County, on March 31, 1987, at the hour of 6:30 o'clock, A.M., and were closed at the hour of 7:30 o'clock, P.M. on that day. IN WITNESS WHEREOF, we have set our hands for the purpose of certifying the result of the special election held for the County of New Hanover on March 31, 1987 to the Board of Commissioners of the County, this 2nd day of April 1987. c!ft~ /;;:-Ha'1f*ntY Board of Elections (f~/ltLIJ-) ((, 75~u-cL~Lj Member, New Hanover County Board of Elections -3- . '~,:'. ~, , ' ST,ATE OF NORTH CAROLINA ".. .....; '. ss. : COUNTY OF NEW HANOVER ) --- I, LUCIE F. HA,RRELL, Clerk of the Board of Commissioner$ of the County of New Hanover, DO HEREBY CERTIFY, as follows: 1. A regular mee~ing of the Board of Commissioners of the County o~ New Hanover, located in the State of North Carolina was duly he~d on April 21, 1987 ,proper notic~ of such 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 comP9-red the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of t~e whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes corr~ctly 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 corpoJ;'a1;:e seal of said County, this ! - s