Loading...
1986-08-18 RM Exhibits \ j . . . ~/ . TAX ADMINISTRATOR ROLAND G. REplSTER Back Taxes Real Estate Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected Personal Property Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected J.. /1/1)'/'<:.// NEW HANOVER COUNTY OFFICE OF THE TAX ADMINISTRATOR 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401-4090 Telephone (919) 341-7131 NEW HANOVER COUNTY TAX COLLECTIONS Collections thru July 31, 1986 1986 $736,573.62 ;00 63,269.12 $ 673,304.50 8.59% $1,199,783.04 568.39 18,570.36 $1,180,644.29 1.55% Room Occupancy Tax Collections in July $80,532.26. Privilege License Collections in July $9,518.71. Emergency Medical Service Collections in July $324.00. . CONSENT AGENDA g -/<6 - ~ b / DATE: ITEM#No. 1985 $ 802,564.29 . 24.35 49,907.71 $ 752,632.23 6.22% $1,082,045.50 330.16 14,695.87 $1,067,019.47 1.36% Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsvi11e Beach, Carolina Beach and Kure Beath~o date - $249,382.18. - This report is for fiscal year beginning July 1, 1986 (also includes collections for June 30, 1986). Respectfully sub~i~ted, :p CLtY\~ 9\. i2a. VV Patricia J. ~ynor ~ Collector of Revenue PJR: 1m .... ~ . To: Mr. G. Felix Cooper County Manager From:. Roland G. Register!{jlJf/ Tax Administrator f~ ( DATE: ITEM No. CONSENT AGENDA ~ ,-/~-gb 2-- MEMORANDUM Subject: ,Abatements and Refunds Date: August 11, 1986 Request the following taxes be released as the taxpayers. reported incorrect or incomplete information at the time of listing: 1. Brown, Ellen Canady $ 13.96 2. Earl, Mary Carfer 4.13 3. Emmart, William Tudor Jr. 81.07 4. Gaddy, George Robert 17.20 5. Gurganious, Carolyn Hancock 22.52 6. Joye, Frankie W. Sylvia C. 4.45 7. Laliberte, Lance Candace 24.90 8. Morrison, Clessie Lee 229.92 9. Philemon, Daniel Mac Jr. .95 10. Sherrill, James E. 34.08 . 11. Stone, Pearl Ivey 10.76 12. Strickland, Martin Tracy 13.46 (Refund) (Refund 19.05) (Refund) Request the following taxes be released as they are double charged: 1. Lucas, Richard Lee, Jr. $ 48.32 (Refund) Request the following taxes be released aB the property is not located within the city or town limits: I ... 1. Gregg, Linda Gail $ 22.51 Request these items be placed on the Consent Agenda for the County Commissioners' meeting August 18, 1986. I recommend approval of, . these abatements as the Commissioners have approved these types of releases in1tae past. ' jpbm Copy: R. Pope County Attorney vL. Harrell Clerk to the Board . C. Beatty Listing Supervisor P. Raynor Collector of Revenue '.' A. Mozingo Internal Auditor ,.'.to HODIFIED GRANT AGREEMENT STATE AID TO AIRPORTS AIRPORT: New Hanover County BETWEEN THE DEPARTMENT OF TRANSPORTATION, AN AGENCY OF THE STATE OF NORTH CAROLINA AND PROJECT NO: 9.9325109 NEW HANOVER COUNTY This Modified Grant Agreement made and entered into this the day of , 1986, by and between the NORTH CAROLINA DEPARTMENT OF TRANSPORTATION (hereinafter referred to as "Department") and NEW HANOVER COUNTY (hereinafter referred to as "Sponsor"). WIT N E SSE T H WHEREAS, the Sponsor submitted a Request for State Airport Aid dated February 25, 1986, to the Department requesting $63,554 for Federal Projeect AIP-03 (land acquisition; construct east ramp access road; road relocation; and new airfield lighting vault) at the New Hanover County Airport; and WHEREAS, in accordance with project approval procedures, the Department approved a grant in State Airport Aid in the amount of $63,554 for the requested items of work; and WHEREAS, the Department and Sponsor mutually executed a Grant Agreement dated April 30, 1986, setting forth and agreeing to the terms and conditions of the expenditure of state funds; and WHEREAS, the Department and Sponsor have now determined and agreed to increase the State aid by $188,510 to bring the state share to fifty percent (50%) of the non-federal share of project costs. NOW THEREFORE, the Department and Sponsor do mutually agree as follows: l' . 1) That the Grant Agreement between the parties dated April 30, 1986, shall be modified on page 1 to increase the State funds from "$63,554" to $252,064". 2) That the project description found on page 1 of the Grant Agreement between the parties dated April 30, 1986, shall be modified to read "AIP-03: site grading and utilities construction". ',::t:.'.;:..: ", ....:t~:. , ,i.'.;" ; ,j :. ;,~!~;. l." ~ 3) That all other terms and conditions of the Grant Agreement between the parties dated April 30, 1986, shall remain in full force and effect and binding upon the Department and Sponsor for the duration of the Grant Agreement. l' , IN WITNESS WHEREOF, THE PARTIES HERETO HAVE EXECUTED THIS GRANT AGREEMENT THE DAY AND YEAR FIRST WRITTEN ABOVE: NORTH CAROLINA DEPARTMENT OF TRANSPORTATION BY: Secretary of Transportation NC)),Q.;E~~8~ A"'''~~\~ NO V [l/'..... "i:'~~..".""."D.. CO;...~ "''4./. .0........... i~ ... ".. 1--' co : .. -\\ - . . . !...... . ,..-< I: .... · . · i r .;...1 ~ A_ e. -'~.' .. = ~ r. · -c;j'....r;;o.,i~.. .~ ~ 0 .. -..., "'. ~ ~ '<-#.1>,l ....:..... \~ ........ '#fiJ#~~J\ Rn\\~"''''''' 'ttt.lI.........~ ATTEST: SPONSOR: Official Signed: Attest: STATE I, ~/:Z~-L- , a Notary Public in~th~ , J1 certify that ~ ~,k. day and acknowledged hat he is AJ.1 .. of the /{aAJ~~#;f]~ (Sponsor) County and personally came before me this {'~#~ (Title) (hereinafter referred to as "Sponsor") and by authority duly given and as an act of said Sponsor, the for~~ing/instrument was signed by him, attested by J~J- ~- ~ of the Sp(;msor, and the Seal of the (Name and Title) Sponsor affixed thereto. ~__UI WITNESS my hand and Notarial Seal, this the~day 19A. Of~ Notary Publi :MY Commission Expires Oct. 13. 1986 l' '. My Commission Expires: DOA Form 12/85 Page 3 of 3 ~ \" THE SUPPLEMENTAL RETIREMENT INCOME PLAN OF NORTH CAROLINA RESOLUTION WHEREAS, the State of North Carolina, by action of the 1984 General Assembly, has adopted the Supplemental Retirement Income Plan of North Carolina pursuant to which the State of North Carolina, its departments, agencies and instrumentalities are authorized to provide a supplemental retirement income plan to conform with Section 401(k) of the Internal Revenue Code of 1954 as amended, and WHEREAS, the governing body of this unit realizes the necessity of providing its employees with the benefits of the Supplemental Retirement Income Plan of North Carolina. 1. That the participate in North Carolina for resolved by th~ ~~ 1 ~ ~~ hereby elects to Supplemental Retirement Income Plan of law enforcement officers and/or the general employees. in NOW, THEREFORE, be it regular session, 2. That the comply with all h provisions of of the Administrator of the Plan. hereby agrees to and the operating procedures 3. That the and directed Supplemental of this Unit ~ is hereby ordered a application to the Board of Trustees of the Re irement Income Plan of North Carolina for the enrollment and its employees in said Plan. Upon motionl'of ~. ~~ ~ and seconded by ~~..I y.~ ~~ ~ , the above resolution was introduced and approved on the /J' A day of 4~.AL ,l98~. Date ~ /.t; /?cf't ~:,\/ ~~ Clerk to the Board ~ SUPPLEMENTAL RETIREMENT INCOME PLAN OF NORTH CAROLINA EMPLOYER - ADMINISTRATOR AGREEMENT THIS AGREEMENT, made on this ~tf~ day of ~ ,l9B County of New Hanover between the (hereinafter called the employer) and BB&T State 401(k) Services (hereinafter called Administrator) WITNESSETH: WHEREAS, the State of North Carolina has adopted the Supplemental Retirement Income Plan of North Carolina (hereinafter called the "Plan"), pursuant to which the State of North Carolina and its departments, agencies, and instrumentalities are authorized to provide a supplemental retirement plan established'in conformance with Section 401(k) of the Internal Revenue Code of 1954 as amended, and WHEREAS, the State's Retirement Committee and the State's Retirement and Health Benefits Division of the State Treasurer has selected Branch Banking and Trust Company (BB&T) of Wilson to be Administrator of the Plan. NOW, THEREFORE, in consideration of the mutual covenants and promises contained herein below, the receipt and sufficiency of which are hereby acknowledged, the County of New Hanover (employer) and BB&T (administrator) hereby agree as follows: . ,;.,~::... .1", . ~ ARTICLE I Duties and Responsibilities of the EMPLOYER 1. Make the decision to implement the Supplemental Retirement. Income Plan of North Carolina. When a State Department, Agency, Division or Unit makes the decision to do so, the Secretary of the Department or appropriate officer should advise BB&T of this decision in writing. A local government entity can make the decision by having the commissioners or aldermen adopt a resolution to provide the Plan to its employees. wben this has been done, they should advise BB&T of their decision in writing. 2. Designate a coordinator for your unit to work with the BB&T Enrollment Counselor in selecting enrollment dates, the number of meetings needed, employee notification of meetings that will be required, and other decisions necessBry to hold enrollment meetings. 3. Provide time for the employee to attend an enrollment meeting. The ~p~oyer agrees that the meetings will be attended by employees representing all employees' pay grades. This will be accomplished even if mandatory attendance is required. Attendance is necessary so that all employees can be aware of their opportunity for the employee benefit. Also it is essential for all levels of employees to become aware of the Plan so that everyone has an opportunity to enroll in the Plan in order for the Plan to have favorable anti-discrimination results. -2- ~ 4. Provide a facility to conduct enrollment meetings for your employees. 5. Publicize the meeting to all your employees by internal publication. meeting notices provided by the Administrator and thru other media agreed to by your coordinator and the Administrator. 6. Provide payroll deductions for Plan Contributions and Plan Loan Repayments. 110dify your payroll application to comply with specifications required by the Administrator of the Plan. This includes the format of the deduction report for the delivery of contributions and loan repayments to the Administrator. 7. The employer has the responsibility to deliver the contributions report. loans payment report. and the funds for these reports to the Administrator's Operations Depa~tment. 8. Notify the Administrator of "new hires" who have joined the Plan and of terminations who did not make a current month contribution and/or loan repayment providing the reason for termination, such as l' . retirement. B~paration from service. leave of absence. disability, etc. 9. Agrees that unless authorized by the Administrator that contributions to the Plan will not be suspended, modified or terminated for a participant. This also applies to Plan loan repayments. -3- :l~ 10. The employer agrees to comply with Operating Procedures established by the Administrator of the Plan. It is understood that the procedures may be modified or revised from time to time and the , employer agrees with adequate notice to comply with revisions and modifications without delay. ARTICLE II Responsibilities of the ADMINISTRATOR 1. Assist the EMPLOYER'S coordinator in scheduling enrollment meetings, provide the employer with meeting notification materials, to include but not limited to posters, handbills, press release type articles, payroll stuffers, etc., that is acceptable to the employer coordinator and the Administrator. 2. To present the Plan and its benefits to the employees and enroll them in the Plan. 3. To provide brochures, enrollment forms, payroll deduction authorization forms, withdrawal forms, loan applications and other " , forms relating to loans, as well as other forms needed to fulfill the duties as Administrator of the Plan. 4. To maintain a record of each participant's contribution and to invest their contribution in the fund(s) selected by the participant. -4- r' 5. To provide the participant with a statement of their account twice a year which shows the value of their account. 6.' To allow the participant to borrow from their account when they have complied with the eligibility requirements established by the Administrator and the Plan as permitted by Federal Regulations, the Plan and Administrator. 7. To provide the participants withdrawal options including lump sum distribution and periodic payments in accordance with the Plan and the Internal Revenue Code of 1954, as it may be amended. 8. To provide administrative and operating procedures for the employer. ARTICLE III Required Plan Participation An Employer and the Administrator must jointly be successful in obtaining satisfactory participation from employees of all pay grades of .. , the employer. BB&T. as Administrator of the State 401(k) Plan. is obligated to insure favorable anti-discrimination testing results. When an employer does not have satisfactory voluntary participation from the upper and lower paid employees. employers will be subject to limited enrollment of all employees excluding enrollments resulting from employer contributions as mandated by law. -5- ARTICLE IV Confidential Nature of Information , Each of the parties hereto agree to the extent permitted by law to mutually safeguard and keep confidential any and all information obtained from the other party with respect to the personnel of the State and each participant or any other data identified in writing by either party to the other party as being confidential. o ARTICLE V Duration of the Agreement This agreement shall become effective when signed and shall be continued for an indefinite term. ARTICLE VI Termination of Agreement 1. Upon giving six (6) months advanced written notice, either party to this agreement may terminate the agreement. ,. , 2. The State, through the enactment of laws, requires the termination of the Plan. 3. The State terminates the agreement that Branch Banking and Trust serve as administrator of the Plan. 4. The "Trustees" make the decision to discontinue the Plan. ARTICLE VII Miscellaneous 1.' The Supplemental Retirement Income Plan of North Carolina will conform to the Internal Revenue Code of 1954 and amendments to the Code. 2. This Agreement shall be interpreted under the laws of the State of North Carolina. 3. All times specified in the Agreement, Exhibits, or Attachments shall be the current time ill Raleigh, North Carolina. 4. No modification or waiver of any provision of their agreement and no consent to any departure therefrom shall be effective unless such modification or waiver shall be in writing and signed by all parties to the original agreement. IN WITNESS THEREOF, the parties hereto do hereby sign and execute this agreement as of the date first above written. " , New Hanover County Type Name of Department, Agency Etc. Employer By DateAugust 18, 1986 Branch Banking and Trust Company, Administrator Supplemental Retirement Income Plan of North Carolina By Date -7- ~'. ~ '~/ APPROVE[) BlrMEN'S I;uum ~t40NERS Date ,,\.)1 5T A TE OF NORTH CAROLINA DEPARTMENT OF s-r A TE AUDITOR AND HESCUE SQUAD WQRKEF(S PENSION FUND DIVISION 300 N. SALISBURY STREET RALEIGH, N. C. 27111 I ANNUAL CERTIFICATION OF FIREMEN General Statut~s, Chapter 118-38, requires that all certified fire departments certify annually to the N. C. Firemen's Pension Fund a complete roster of its qualified firemen. The following certification along with a complete roster of al1 active firemen* as of June 30 of each year must be submitted to the N. C. Firemen's Pension Fund, 300 N. Salisbury St., Raleigh, N. C. on or before July 31. FaUure to submit this certification alon~ with a complete roster will result in the loss of the death benefit provided bi the State. CERTIFICATION We, the 4~~~~~&""'4~_uin our capacity as the governing . f '_ /J ,GoYEJrni g Body tJ body of the ~~~~~ _Fire Department, certify that .fin~hat a,tFached is a true and accurate ~1Y't. of. all active firemen* V~~. Fire Department, address 6/&dt. , North Carolina. - we have examined of the County of For Fire Department Chief Onll ) I, Grr.l'l S t \? t"l J.t..'! e. , Chief of the ~~)J~/(I( t- 1./1. rK Vc I. Fire Departmen~, certify the attached roster is a true and accurate list of all eligIble fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the .last calendar year (July 1 - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year-and are in the process of completing the required 36 hours of m~ings and drills.) A ~(~ Chief /t/ ROSTER MUST BE ATTACHED WITH NAMES IN ALPllABETICAL ORDER. t1rFiremen on Whenever a forward to authorized "Leave of Absence" are to be included on the roster. new firemall is added to the roster during the year, his or her name the Pension Fund Office immediately. should be , ;;,7; "",' F- ~ . .. - .. ",-~. . i ! • -IP.- ROSTER ' 411 . ft " PAGE / OF 1 I ki6I FIRE DEPART 1 ENT COUNT A -::'!"- 7 . f :Atp7 4- . 1)14 (‹) CHI,F., DA; PHONE NO. DATE , k0 Cc : .e- '-) 96 — W V5 Til /5 i ifi NAME ADDRESS I . . , 1 VC 0. 0 s. oll ------- 3., 2 3 i ti 14/ ,1)..... ) ,.. 2 IOU 1 C I td st. I Roo rs,‘e (r 6) A 112(4'i; - '-' I . , 3 C./61/75 /4 / Re134e)- 4 /7/ 9 4 6 .1-.4, 0.t • Z /U96 I •-- 4 1 :1)cl ) ill 4 Yt. SC 3 .' ci, . _ r ' 1 5 1 ,ithi kik, , t.k/ 4 44. 37 .i. , , ;4,, , &IA 3 -c.... 1 'To ry, vv■ y W92 - 6 2 . > .' ,/ i r (AIL 0 1 i CO . CA •■•••^4 .,.y g / Slid , r ._ k 1 8 6 e r LA kvx G rit..htt rvx 3/7: Di's)19 vs 1 1 t 9 6 0c) r(4 v.-% Jett-vie-5 ,:,:1 C 12eS, t_ frA -6.• ) 3 g 4 S I 4 A r\ Vie Z / ' - </j.,3 P , S7 5 e) V ' I 1 5; All S'12 i .... A 9613 4-ta A. J.) N, 4»lt.7L 1 / e rri Pa /.. h i • - - (7/ -Di . A s., 6 I. ) 4 .4 ,Ipg • Ae Al - P Tes <-. Qi 3. 1 _ 1 /it /At. #1 ) 2 C ‹.. 3ie /- Ch.f4 • Mes 1 L - 51114.:Cti-- t- , 4 1 . ' 4/ g v 4 I A /4 A. . 1 i •• /2hf yirC:e. To . ,.. l ir 'Ogle A 1,1., i 1 . ‘ t ., 1 1 Not e- I's , 1) e. , q/ g Ort 4'. Ka.: ci; AA? C... . r ,./7/- , - I siy G i•_ (... L 'DT / 3 / 1 p ., ,, 1_ D",. /I :.•)- i (. 4-E. s'l Pew K 6 4t: i... I i , Ico lxv+ :..1 k'N • C, Ary YiC 1 7;-c c JAI 07 T2lic11 . Q 'i. S AA, pe_ 1 /94 K 5 4 / /.). illtwsk . . $ 1h111 .0.1■Al't 1 S /9 I tlt 14 iki Dr • ) 11 1. 1 • I r • I ' , : 1 1 I 1 i 4, 4 , 1 I 1 I ' 1 1 I . I ■ 4 t 4 I , 1 .4 + 4 4 4 4 1 I I 1 I i 1 1 1 I ! t 4 I I 1 I I I .. . I r I I • : ; I ! I • 4. I i ' I I 4 1 - .. . t . 1 . • r 11'' I f I 1 i I • , 4 " . 4 . . i t . .. ' 1'.....):.. .. • AV ';-- ... " N em Jlullouer <lTOUllttl 1Boar~ of (llomulhl6iott.ers llroclaltlation WHEREAS, illiteracy is a serious world problem, hampering at least 810 million people - one-third of the adult human race - in their attempts to gain an adequate modern standard of living, and WHEREAS, citizens of our own county suffer this handicap which prevents their full participation in our civic, social, and economic life, and WHEREAS, we desire that all citizens of the County have the basic education necessary for a productive and satisfying life, and WHEREAS, the Cape Fear Literacy Council, a one hundred per cent voluntary group, is engaged in the training of tutors to teach adults on an "Each One Teach One" basis to read and write, and WHEREAS, the Cape Fear Literacy Council, as a member of Laubach Literacy's National Affiliation for Literacy Advance through which they cooperate with fellow members of fifty states and three provinces of Canada, is engaged in teaching the under educated of our city, and WHEREAS, many of these public-spirited citizens support the self-help teaching programs of Laubach Literacy International in eight developing nations, and WHEREAS, the Cape Fear Literacy Council is participating in commemorating the life of one who between 1930 and 1970 developed his easy-to-read lessons in 103 countries and 312 different languages, a~d,expanded the international programming of Laubach Literacy in the face of booming world population, and WHEREAS, it is desired to commend the Cape Fear Literacy Council, the Adult Basic Education Department of Cape Fear Technical Institute, the National Af filiation for Literacy Action, and Laubach Literacy International for their efforts, and WHEREAS, the United Nations has requested that September 8, 1986, be observed througout the earth as World Literacy Day: ~. ~ ~~~~ ............. .... ...... .............................. .. .............................................. ....... . I , " '. .. NOW, THEREFORE, the New Hanover County Commissioners proclaim that Monday, September 8, designated as Board 1986, of be WORLD LITERACY DAY in New Hanover County, and encourage all citizens of New Hanover County to involve themselves in this important effort as tutors or learners, leaders or donors. Signed this ~day of August, 1986. ...........,,,, ~ ..:.:...~~\;t~ fO{r. , ,j;- ~\"} lUll i. tfJQ~ :::: \\ I' I .' Cel:.. P ;- ..,:.. '.t ' . -all -,~.../--......,..... il ~ ...~:.. .!"". .. : ....; " i . ~\ .~ '~..I' .~~ 'hi (.';'i:c{;~X~l . !. .' : :"),11':: ," . \..:I.~~ (;;. 1'J.I!, rlc\~ll:.~\' T~ "!~~.tt~. f."\~~ './ rr", ~ " r, 't.' . . .f. ''..~. f:,.\.1 ,. 1 :9 .( ~,.. .. . . .' .-': RESOLUTION WHEREAS, the New Hanover County Department of Social Services is required by Article 6 of Chapter I08A of the North. Carolina General Statutes to investigate reports of abuse, neglect, or exploitation of disabled adults who are. residents of or present ,in New Hanover County, and WHEREAS, the New Hanover County Department of Social Services is required by G.S. l08A-l4 and G.S. l3lD-26 to supervise domiciliary homes for aged or disabled persons under the rules and regulations of the Social Services Commission including enforcement of the Residents' Bill of Rights, and WHEREAS, the North Carolina Department of Human Resources, Division of Facility Services; is empowered to license domiciliary homes for aged and disabled persons and to establish standards for licensure, and further, North Carolina Department of Human Resources, Division of Facility Services, is empowered by Article 3 of Chapter l3lD to enforce the provisions of the Domiciliary Home Residents' Bill of Rights and sanction operators for the violation of such standards and violation of the provisions of the Bill of Rights, and WHEREAS, the North Carolina Department of Human Resources, Division of Facility Services, is empowered by Article 3 of Chapter l3lE of the North Carolina General Statutes to inspect and license nursing homes in conformity with the standafds established by the North Carolina Medical Commission, including the authority to enforce the provisions of the Nursing Home Patients' Bill of Rights and to sanction operators for violation of standards and violation of the Patientsl Bill of Rights, and WHEREAS, the Division of Facility Servic'e~ has been reluctant to apply sanctions to operators of such facilities for violations of standards and has been less than diligent in the enforcement of Residents and Patients' Bills of Rights, and WHEREAS, the Division of Facility Services has ignored, or discounted, t~e.professional opinion of trained ~ocial workers of the New Hanover' County Department of Social Services in at least two recent cases in which egregious harm came to two patients due to the failure of the operators to abide by standards and in violation of Patients' Bill of Rights, and WHEREAS, the reluctance of the Division of Facility Services to enforce standards has been noted both locally and statewide, and WHEREAS, the failure to enforce reasonable, regulatory standards contributes to the neglect, abuse and expl6it~tion of residents and patients, and ,oeA ".. \. ,,' ~ WHEREAS, the New Hanover County Board of Social Services is charged to advise county and municipal authorities in developing policies and plans to improve the social conditions of the community. NOW, THEREFORE, BE IT RESOLVED BY THE NEW HANOVER COUNTY BOARD_ OF SOCIAL SERVICES as follows: 1. , The Director of the New Hanover County Department of Social Services transmit forthwith to the Secretary of Human Resources, Phillip J. Kirk Jr., the details and results of his investigation of the two cases of shameful neglect referenced above, together with the request of this Board that Mr. Kirk investigate these two cases and the manner in which the Division of Facility Services will apply and enforce licensing standards in regard to the operator; 2. A copy of this resolution be transmitted to the Secretary of Human Resources, to the Cape Fear Council of Governments, to the New Hanover County Board of Commissioners, and to the Boards of Social Services of the other ninety-nine counties of North Carolina. This the ~ dJ)::L 1; Johnnie C. Parker III, Chairman nover County Board of Social Services . .... l-l98.JCP , 1 \. -..... .:....;- .... RESOLU'!'ION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, G.S ~13lE-l28 authorizes the Board of County Commissioners to establish a Nursing Home Advisory Committee for the purpose of promoting communi ty involvement and cooperation with nursing homes and to integrate these homes into a system of care for the elderly; and /' WHEREAS, the Cape Fear Council of Governments, with the aid of this committee, provides Ombudsman services to residents of nursing and domiciliary homes to safeguard their rights; and WHEREA.S, the Commi ttee has found particular and recurrent problems within some of the nursing and domiciliary homes that could have state-wide impact on residents of such facilities; and WHEREAS, committee members and local service agencies feel that the actions taken on their fi~~~~gs and recommendations a'I\e minimal due to current regulations; and WHEREAS, there is a statewide Ombudsman network within the N.C. Association of Regional Councils Area Agency on Aging (AAA) that is mandated to provide advocacy efforts, the Executive Committee of the Cape Fear Council of Governments recommends that the following action be taken: l) The AAA's collect data involving nursing home and domiciliary complaints for the past year. ~ . ,.,." 2) The AAA's compare data on ownership of problem facilities, types of problems and impact being made. 3) 1'he AAA's request assistance from the Division of Aging (Ombudsman Program) to impact on these problem areas. \.. 4) 'rhe AAA Association prepare a report forthe House and Senate Committee on Aging with recommendation s on how to more effectively operate the program to assure the best quality of life for those persons in said facilities. NOW, THEREFORE, BE IT RESOLVED THAT the New Hanover County Commissioners fully support the recommendations of the Cape Fear Council of Governments in order to achieve greater state and local control over nursing and domiciliary homes. ADOPTED, this /~~ day of August, 1986. ._."l!\";UVSlle,, ~<;~';';:'NOVt::"~IIIJ#. ..,,'" ~l"' .. , r ~#4! ~~,,'\ .0......... (I~, (SE~~ e"!& ee. ';,"", 4A . . -, iJI ~ III . ~~ = e .t.lP't.. .. e ....,. .. .. I! ~ OJ =*:. · 5 .. III ...... ~ .. ....: -;, ~... c.-'~;:1 ;: ~o e.~~l '.>...... 1>,.:.0........ \~ ~..,... ...... '7 C II. RO\": ~~~ qqq i"\ ...... ~1/1l.aBnBBDQGQ Attest: ~J;i~ . Clerk . \.~ . .' --, . ^~, CONSENT AGENDA DATE- 8,-/~-gb_ ITEM 'NO. 11' MEMORANDUM - To: Mr. G. Felix Cooper County Manager f,JJ From: Roland G. Register ~{~ Tax Administrator Subject: Collection Settlement and Charges for 1986 Levy Date: August 11, 1986 -. As required by North Carolina General Statutes 105-347 and 105-349, please include the following business on the August 18, 1986 Board of County Commissioners' consent agenda. Attached are settlement sheets from the Collector of Revenue for the 1985 levy, the 1986 charge sheet and summary of taxes due. It is my recommendation that the Board accept the 1985 settlement, reappoint Mrs. Raynor as Collector of Revenue for 1986 and charge her with the 1986 tax levy. If this recommendation is accepted by the Board, the Chairman, the Clerk, and Mrs. Raynor must sign the charge sheet. RGRjpbm Attachments Copy: A. Atkinson B. Pope P. Raynor vL. Harrell . ... .... 1'1 ~. ....- . e- . , ' TAX ADMINISTRATOR NEW HANOVER COUNTY OFFICE OF THE TAX ADMINISTRATOR 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401-4090 Telephone (919) 341-7131 , ROLAND G. REGISTER NEW HANOVER COUNTY SETTLEMENT OF TAX COLLECTIONS FOR 1985 Charged Per Scroll Discoveries Added $ 25,267,542.71 2,518,099.71 $ 27,785,642.42 116,895.01 $ 27,668,747.41 67,861. 21 . 5,346.09 $ 27,741,954.71 Less Abatements Interest Collected Cost Collected Real Estate Liens(1) $ Delinquent Personal Property(2) Deposited - Wachovia Bank 456,238.67 290,511. 86 26,995,204.18 -27,741,954.71 $ .00 (1) Includes $20,513.65 owed by bankrupt accounts (2) Includes $ 1,115.32 owed by bankrupt account~ ... Respectfully submitted, .~. . . 1~ )0 -r o...n.. Gut. - ~_ liv. Patricia J. Gi ynor ~ Collector of Revenue , PJR/pbm . . .,. , . . NEW HANOVER COUNTY SETTLE1illNT OF DELINQUENT TAXES ..... 1984 19'83 Prior Total - - $ 252,139.91 $ 186,494.37 $ 643,411.22 $ 1,082,045.50 69,163.00 27,690.07 57,909.43 154,762.50 3,478.51 991.27 13,542. 04 . 18,011. 82 $ 179,498.40 $ - 157,813.03 $ 571,959.75 $ 909,271. 18 179,498.40 - 157,'813.03 .~. 571,959.75 - 909,271.18 - $ .00 $ .00 $- .00 $ .00 $ 463,944.06 $ 197,118.13 $ 141,502.10 $ 802,564.29 311,534.23 123,464.00 87,331. 92 522,330.15 3,124.27 408.69 '924.73 4,457.69 - - $ 149,285.56 $ 73,245.44 $ 53,245.45 $ 275,776.45 - 149,285.56 - 73.245.44 - 53,245.45 - 275,776.45 $- .00 $ 00 $ - .00 $~ 00 Respectfully submitted, ::j) cd,~ ~ ~. ~D"".-v - Patricia J. aynor ~ Collector of Revenue . I . Personal 6/30/85 Control Collections Abatements 6/27/86 Control Real Estate 6/30/85 Control Collections Abatements 6/27/86 Control t .~ ~ 4, RESOLUTION . OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS LEVYING AN ADDITIONAL ONE PERCENT ROOM OCCUPANCY AND TOURISM DEVELOPMENT TAX WHEREAS, a public hearing was held on August l8, 1986 to consider the levy of an additional one percent (l%) occupancy tax on hotel, motel and similar transient occupancy rentals, and interested citizens presented their views to the Board of Commissioners; and WHEREAS, the Board of County Commissioners caused public notice of the public hearing to be given in accordance with law at least ten days prior to the date of the hearing; and WHEREAS, the Board of County Commissioners is now of the opinion and does hereby find and declare that the levy of an additional one percent occupancy tax within New Hanover County is desirable and necessary to adequately finance the operation of the County and the cities and towns herein; NOW, THEREFORE, BE I'l" RESOLVED by the Board of Commissioners of New Hanover County, as follows: 1. There is hereby imposed and levied within New Hanover County the additional one percent (l%) room occupancy and tourism development tax authorized by Ratified Part VIII of Chapter 908 of the 1983 Session Laws, as amended by Chapter 987 of the 1983 Session Laws, 1984 Regular Session, and by Chapter 726 of the 1985 Session Laws, and by Chapter 971 of the 1985 Session (Regular Session, 1986), effective the llth day of July ''il " . .. 1986. The tax hereby imposed and levied shall apply to the same extent and be subject to the same limitations as are set forth in said Part VIII of Chapter 908, as amended. 2. Collection of the tax by the New Hanover County Tax Collector, and liability therefor, shall begin and continue on and after the first day of October, 1986. 3. Twenty Five Percent of the net proceeds of the tax levied herein shall be distributed on a quarterly basis to New Hanover County and to each municipality herein in accordance with the method by which the one percent local sales and use taxes levied in New Hanover County pursuant to Article 39 of General Statutes Chapter l05 are distributed. 4. This Resolution shall become effective upon its adoption. ADOPTED this l8th day of August, 1986. A'rl'EST: ~>v/~ Clerk 2 / STATE OF NORTH CAROLINA BEFORE THE BOARD OF COUNTY COMM I SS lONERS COUNTY OF NEW HANOVER IN THE MATTER OF ASSIGNING STREET HOUSE NUMBERS ORDER I~ appearing to the Board of County Commissioners of New Hanover County that consideration has been given to the assignment of house numbers on Carol ina Beach Road, located from the Myrtle Grove/Carol ina Beach Road intersection south to Snows Cut Bridge, numerical range 6800 7800. WHEREAS, ready and accurate identification of developed property is important for the delivery of general County services, for the operation of commercial enterprises, for the response of emergency and publ ic safety vehicles, and for the convenience of the general publ ic; and WHEREAS, a comprehensive and systematic property numbering system is an efficient means of identifying property within the County; and WHEREAS, such a system wi I I promote the health, safety, and welfare of the citizens of New Hanover County. THEREFORE, it further appearing that a public hearing was held on the 18th day of Augus~, 1986 at which time al I persons were heard on the question of whether' or not assigning house numbers would be in the public interest, and It further appearing that notice of said hearing was prominently posted in at least (2) locations along said street, that notice of the time, place, and subject matter of the hearing was prominently posted at the County Courthouse, and published in a newspaper of general circulation in the County. NOW, THEREFORE, it is ordained and decreed that the above House Number Assignment be made. It is further ordered that a copy of this ordinance be transmitted to the postmaster having jurisdiction over the road, to the Board of Transportation, Sheriff's 91 I dispatcher and to any city within five miles of said road in accordance with N. C. General Statute 153A-240. l' . Adopted this the /~~ day of August, 1986. ATTEST: 'ffr'"koun ty .f'.'" ,<" cl? '~ I~<!............. C'O~ I ~ l.' .~. 'A .. . . -~ e*!. . I :< = . . ~ \ .. ~ · -s; - .' ~10.. ~~ ~#. 1'".....:::.. ~ ,. "#""~ C ARO\.~ "...........~. ~v(!'~ rk to the Board ~ .I Jonathan Barfield, Sr. Chairman Fred Retchin Vice-Chairman John Dolan Commissioner Nolan O'Neal Commissioner Claud O'Shlelds, Jr. Commissioner G. Felix Cooper County Manager Robert W. Pope County Attorney Lucie F. Harrell Clerk to the Board Ql)ffice Ql)f New 1f{annuer <lI01Ulty 320 QIQestnut @ltred IJilmington. NortQ <lIarolina 28401-409) WdepQone (919) 341-7149 1Bnaf~ nf (!tnmtnissinnefS September 8, 1986 Ms. Linda Askew Town Clerk Town of Wrightsville Beach P. O. Box 626 Wrightsville Beach, NC 28480 RE: Application - No Wake Zone Waters East of Bahama Drive Dear Linda: Attached you will find approved resolution and application for no wake zone for the body of water east of Bahama Drive located in New Hanover County. Sincerely, ~:(~ Clerk to the Board LFH/cbd Attachment .. RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS NEW HANOVER COUNTY WHEREAS under authority of North Carolina General Statutes Section 75A-15(b) any subdivision of the State of North Carolina may, after public notice, make formal application to the Wildlife Resources Commission for special rules and regulations with reference to the safe and reasonable operation of vessels on any water within its territorial limits; and WHEREAS New Hanover County has given public notice of its intention to make formal application to the Wildlife Resources Commission for special rules and regulations with reference to the safe and reasonable operation of vessels on the body of water located on the west side of Bahama Drive within the territorial limits of the Town of Wrightsville Beach and New Hanover County, and for the implementation of the Uniform Waterway Marker System in these waters of the County; NOW, THEREFORE, BE IT RESOLVED that in accordance with G. S. 75A-15, the New Hanover County Board of Commissioners .. requests the North Carolina wildlife Resources Commission to promulgate special rules and regulations with reference to safe and reasonable operation of vessels on the waters located on the west side of Bahama Drive located in said County, the pertinent substance of which proposed regulations is as follows: INSTITUTION OF NO WAKE ZONE WITH PROPER SIGNS This 3rd day of September, 1986. ..."c ,.......,""...,. ~.7tl'~=:",.... ~....\\.!\ NO V t I? ....~ ....t"....~a............ 00....'\ ':;".::"."V'" .. .... c.... ~ ~ .. e. ,,} \. ~ . . ~. = : . ~ ~: :.. , ,.-<. - . .. -.. ~ . . . ,. ; e. Gt.o~E ( SE ,e.T.~. --':;.--.. .. l1;Lj e -..cli;rl.t4'~,," .. ~ -:.,~ L\ G...-.ou'),., '~. t'k ,.: .;,;r)'1j 0...... \"\:\ ............ '"'''''' CAR. 0 ';~~~~.. "'''.,I......~ ;:..-<..... Barfield, r., Chairman County Commissioners ATTEs'r: Qg;_ if~ Clerk . 2 Jonathan Barfield, Sr. Chairman ~mmM:hln Vice-Chairman John Dolan Commissioner Nolan O'Neal Commissioner Claud O'Shlelds, Jr. Commissioner G. Felix Cooper County Manager Robert W. Pope County Attorney Lucie F. Harrell Clerk to the Board (@ffice (@f New 1l{unouer Wountll 3 2 n Q1~ eB tn ut @ltred 1lIl1ilmingtnn. N nrt~ Q1arnlina 28401-4093 crrdep~nne (919) 341-7149 1Boarb of Qtommissioners September 3, 1986 TO: North Carolina Wildlife Resources Commission FROM: New Hanover County RE: Proposed NO WAKE ZONE Body of Water - West Side Bahama Drive Wrightsville Beach, New Hanover County In the event that the recommended regulations are promulgated by the Wildlife Commission, erection and maintenance of the regulatory waterway markers will be the responsibility of the Town of Wrightsville Beach, North Carolina. . ~ \D 0 ~ I (J6) 16 (J\ 8 (.J5) 7(37) U\ 5 (J\ ~ U\ 9 8 (/8) (~) 15 ~ I? 4) 14 + "'00) ~(15)~f') (J\ U\ gO 0(14) 2 ~ (21) ) ~ _ I I cP_ (28 2 ;.'/ '..: N' .w+' . E . . . .' s ~ BIi,JKS -:.Hf1NNr. L- ,', I" - t.:I (J\ o "'0 ~ (54G)13 ~3(35F) ~ ? ft' - ~4f~ (5E?i ~ \ 95 1041 %1J4CI o 5 (J5C) ~ NORTH CAROLINA WILDLIFE RESOURCE COMMISSION Recommendation for Local Boating Regulations and Application for Placement of Markers Under the Uniform Waterway Marker System on Navigable Waters of the United States 1. Governmental Unit: New Hanover County Date: Sept 3, 1986 Mailing Address: 320 Chestnut Street, Wilmington, NC 2840l Phone: (919) 341-7l47 2. In accordance with G. S. 7SA-lS the above-named local governing unit hereby recommends to the North Carolina Wildlife Resources Commission the promulgation of special rules and regulations wi th reference to the safe and reasonable operation of vessels applicable to the waters of body of water located on the west side of Bahama Drive located in the Town of Wrightsville Beach, New Hanover County, the pertinent substance of which regulation is as follows: INSTITUTION OF NO WAKE ZONE WITH PROPER SIGNS 3. Enclosed herewith are the following: a. A certified copy of the resolution of the above-named governmental unit: (1) requesting the special rules and regulations for the waters named in Item 2; and (2) requesting full implementation of the Uniform Waterway Marker System in these waters named in Item 2; and (3) stating that public notice was given of the intention to make application to the Wildlife Resources Commission for the regulations which are being proposed. b. Two copies of a map of the waters concerned showing the exact location and type of each waterway mar ker which w ill be necessary to the enforcement of the proposed regulations. 4. Each waterway marker required will comply in color, size, shape, and structural design with the Uniform Waterway System and the supplementary standards for such markers adopted by the North Carolina Wildlife Resources Commission pursuant thereto. No other waterw~y marker will be placed or allowed to remain in waters in which the Uniform Waterway Marker System has been fully implemented without approval of the Wildlife Resources Commission. 5. It is understood that, if the regulations hereby recommended are promulgated by the North Carolina Wildlife Resources Comm iss ion, placemen t of the wa ter way mar ker s necessar y to enforcement thereof must be approved by the United States Coast Guard and the U.S. Army Corps of Engineers. The recommending governmental unit agrees to submit applications for such approval, together wi th necessary additional copies of maps and specification drawings, through the Wildlife Resources Commission. 6. If the special rules and regulations for the federal waters named in Item 2 above are promulgated by the North Carolina Wildlife Resources Commission and placement of the necessary regulatory waterway markers is approved by the federal agencies, such markers will be erected or installed within 30 days after receipt of notification of the last such officiar-action, and thereafter maintained in good condition. By: C aJ.rman, Boar ommissioners :~r.;: i" , Jonathan Barfield, Sr. Chairman Fred Retchln Vice-Chairman John Dolan Commissioner Nolan O'Neal Commissioner Claud O'Shlelds, Jr. Commissioner a. Felix Cooper County Manager Robert W. Pope County Attorney Lucie F. Harrell Clerk 10 Ihe Board Ql)fficr Ql)f iSoaril of QtOll1tllinn iOl1trS New llhulnutr Q1nut1tu 320 Q!~t8tnut @llrul Bilmingtun, Nurl~ Warulll1u 28401-4093 ijJdrp~unt (919) 341-7149 September 8, 1986 North Carolina Wildlife Resources Commission Archdale Building 512 N. Salisbury Street Raleigh, NC 27611 Attn: Charles R. Fullwood Director of f'ield Operations RE: Application for No Wake Zone Dolphin Bay Harbor Myrtle Grove Sound - Intracoastal Waterway Dear Mr. Fullwood: At the request of The Dolphin Bay Homeowners Association, Inc. the New Hanover County Board of Commissioners hereby makes application for a NO WAKE ZONE on the Intracoastal Waterway, in Myrtle Grove Sound, adjacent to the Dolphin Bay Harbor, in the vicinity of waterway marker number 157. Attached you will find application, resolution, map of the area including type of marker and location and letter identifying officers of the Homeowners Association. Very truly yours, ~if7/~ Lucie F. Harrell Clerk to the Board You1 attention to this matter is appreciated. , LFH/cbd Attachments :,,:.1, BOARD OF NEW RESOLU'l'ION OF THE COUNry COMMISSIONERS HANOVER COUNTY WHEREAS under authority of North Carolina General Statutes Section 7SA-lS(b) any subdivision of the State of North Carolina may, after public notice, make formal application to the Wildlife Resources Commission for special rules and regulations with reference to the safe and reasonable operation of vessels on any water within its territorial limits; and \vHEREAS New Hanover County has given public notice of its intention to make formal application to the Wildlife Resources Commission for special rules and regulations with reference to the safe and reasonable operation of vessels on the Intra-Coastal Waterway, in Myrtle Grove Sound, adjacent to the Dolphin Bay subdivision boat docks in the immediate vicinity of waterway marker ilS7 within the territorial limits of New Hanover County, and for the implementation of the Uniform Waterway Marker System in these waters of the County; . NOW, THEREFORE, BE IT RESOLVED that in accordance with G. S. 7SA-lS, the New Hanover County Board of Commissioners requests the North Carolina Wildlife Resources Commission to promulgate special rules and regulations with reference to safe . ~ .;, ~:,':t ':~nkq:(JtH:.t~;: : and reasonable operation of vess~ls "on the waters located on the Intra-Coastal Waterway, in Myrtle Grove Sound, adjacent to the . . Dolphin Bay subdivision boat docks in the immediate vicinity of waterway marker #l57 located in said County, the pertinent substance Qf which proposed regulations is as follows: INSTITUTION OF NO WAKE ZONE WITH PROPER SIGNS This 3rd day of September, 1986. .......-.""...'t:'"V'J'CI',fJ ........<. \!\NO Vf~ .~####. 'l;~~" .......... C'O~ .~ 4J.. ,.. .i' :-~... ..A- " . . . ~~ ~ ::. ...--': : :. I~ .-<: :rJ... " .. = .. . .. . . p . .. .. (SEA~J . \. -'- __ .'.~: -tc i ~. ~:f"'., r.(.kS"eliitt.t_~~.. ~ -:, " >. ~"" liiOu~.r 0.0 ~...:; .". ';J"l~ "~O...o. ~ ," ',. .r" \.' .... ./.,~ ,"! (' ^ R 0 . .... ~..' "', ,.,.., ..~..,. . J';-t:.l.';l1SmllJ,... --<." Barfield Sr., Chairman County Commissioners A'l"I'Es'r: ~c if/~ Clerk . 2 Jonathan Barfield, Sr. Chairman Fred Retchln Vice-Chairman John Dolan Commissioner Nolan O'Neal Commissioner Claud O'Shlelds, Jr. ' Commissioner G. Felix Cooper County Manager Robert W. Pope County Attorney Lucie F. Harrell Clerk to the Board Ql)ffire Ql)f New 1f{ailouer QlOWltl1 320 Q1~e1Jtnut @ltred lJIlIilmington. N ort~ OIarolina 28401.4093 Wdep~one (919) 341-7149 September 3, 1986 iSoarll of (ltomminniontrn TO: North Carolina Wildlife Resources Commission FROH: New Hanover County RE: Proposed NO WAKE ZONE Waters of Intracoastal Waterway, Myrtle Grove Sound, Adjacent to Dolphin Bay boat docks in vicinity of waterway marker No. 157 in New Hanover County In the event that the recommended regulations are promulgated by the Wildlife Commission, erection and maintenance of the regulatory waterway markers will be the responsibility of The Dolphin Bay Homeowners Association, Inc., a non-profit corporation organized under the laws of North Carolina. All communications regarding this matter should be directed to the President of the Corporation, Eddie Evans, 910 Tarpon Drive, Wilmington, N.C. 28403 or Member of the Board of Directors, George U. Rother, 808 Tarpon Drive, Wilmington, N.C. 28403. . .,.,i".'i'!,"'(" .;..Inl, ! ',in '.!-!h,"":: ~I\'\r.' . l!/!':t~r'; ~ . NORTH CAROLINA WILDLIFE RESOURCE COMMISSION Recommendation for Local Boating Regulations and Application for Placement of Markers Under the "Uniform Waterway Marker System on Navigable Waters of the United States 1. Governmental Unit: New Hanover County Date: Sept 3, 1986 Mailing Address: 320 Chestnut Street, Wilmington, NC 2840l Phone: (919) 34l-7l47 2. In accordance with G. S. 7 SA-IS the above-named local" governing unit hereby recommends to the North Carolina Wildlife Resources Commission the promulgation of special rules and" regulations with reference to the safe and reasonable operation of vessels applicable to the waters of the Intra- Coastal Waterway, in Myrtle Grove Sound, adjacent to theDolphin- Bay subdivision boat docks in the immediate vicinity of waterway marker #157 within the territorial limits of New Hanover County, the pertinent substance of which regulation is as follows: INSTITUTION OF NO WAKE ZONE WITH PROPER SIGNS 3. Enclosed herewith are the following: a. A certified copy of the resolution of the above-named governmental unit: (l) requesting the special rules and regulations for the waters named in Item 2; and (2) requesting full implementation of the Uniform Waterway Marker System in the waters named in Item 2; and (3) stating that public notice was given of the intention to make application to the Wildlife Resources. Commission for the regulations which are being proposed. b. Two copies of a map of the waters concerned showing the exact location and type of each waterway marker which will b~ necessary to the enforcement of the proposed regulations. 4. Each waterway marker required will comply in color, size, shape, and structural design with the Uniform Waterway System and the supplementary standards for such markers adopted by the North Carolina Wildlife Resources Commission pursuant thereto. No other water~ay marker will be placed or allowed to remain in waters in which the Uniform Waterway Marker System has been fully implemented without approval of the Wildlife Resources Commission. 5. It is understood that, if the regulations hereby recommended are promulgated by the North Carolina Wildlife Resources Commission, placement of the waterway markers necessary to enforcement thereof must be approved by the United States Coast Guard and the U.S. Army Corps of Engineers. The recommending governmental unit agrees to submit applications for such approval, together with necessary add i tional copies of maps and specification drawings, through the Wildlife Resources Commission. 6. If the special rules and regulations for the federal waters named in Item 2 above are promulgated by the North Carolina Wildlife Resources Commission and placement of the necessary regulatory waterway markers is approved by the federal agencies, such markers will be erected or installed wi thin 30 days after receipt of notification of the last such officialaction, and thereafter maintained in good condition. New Hanover County Gover mental Unit By: i .. MARKER nO.157 ..\0. ]713 ..\0. ' I I ]112 20 'V . , - ..... / o '" ! "i I ,'b l711 ~ 34 .~ :13 2'30" , "'" . :I .2 ( . / \ " 21' l710 /. :; ./1 . 2~ j ,.," . '. / . ..... / o ':' / ,,' J,T. .... /' 'I'~. ;;)- . /'. '- STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N. SALISBURY STREET RALEIGH, N. C. 27&11 ANNUAL CERTIFICATION OF FIREMEN General Statutes, Chapter 118-38, requires that all certified fire departments certify annually to the N. C. Firemen's Pension Fund a complete roster of its qualified firemen. The following certification along with a complete roster of all active firemen* as ~f June 30 of each year must be submitted to the N. C. Firemen's Pension Fund, 300 N. Salisbury St., Raleigh, N. C. on or before July 31. Failure to submit this certification along with a com lete roster will result in the loss of the death benefit provided b the,State. CERTIFICATION New Hanover County Board of'Commissioners'" We, the New HanovJFqy~g Body) body of the Air nrt- Fi-.;p r.r;l~h Rp~(,IlP Fire Department, certify that and find that at~ached 1S a true and accurate list of all actiye firemen* F D t t dd Wilmington, N. c. A~~PR5Sot~F~ Cr~~h ire epar men , a ress N , North Carolina. in our capacity as the gov~rning we have examined of the County of Signed~~ Title hairman - - - Date August l8, 1986 For Fire Department Chief Only I, 0 OS'L~\-\ L I K~ \ Ne" , Chief of the NEw HAN')~t:.R Ct:lUNf} l\IP,JQ[jFire Department, certify the attached roster is a true and accurate 11st of all eligible fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July 1 - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year and are in the process of completing the equired 36 hou f meetings and drills.) " J? ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. Whenever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office immediately. P FIVE DEPARTMENT COUNTY New Hanover County Airport Crash, Fire Rescue New Hanover a CHIEF DAY PHONE NO. DATE i Joseph L. Rhine •919 763 -6200 August 12 198 g NAME ADDRESS 1` William F. Dillingham 5318 Middlesound Rd Wilmington NC 4 i Conrad L. Giacalone 1609 Fordham Rd Wilmington 3 3 Robert G. Lowery Rt 2 1036 Castle Hayne NC s Robert 0. Malone Rt 3 1184 Castle Hayne NC John M. Matthew's 218 Erookview RD Wilmington NC 1Harold 11. Miller 21 Point Reyes Dr Wilnington NC # James B. Price 2204 Brandon Rd. Wilmington NC 1 _, L. Rhine 109 McDougald Dr Castle Hayne a Lewis N. Sasser Jr 450 Racine Dr Apt 312 F Wilmingto lo Richard E. Timberlake 54 Olde towne Wynd N. Leland NC ; 11 i 1 1 1 1 1 ? 3, 1 '. ' , 1 ' 1 t • , " 1 1 � • :5 ' 1 1 1 , • ' 1• 1 ` r n ' a 1 1 ' 1 :9 , 1 t :0 1 . I . ' 1 ' 1 ' 1 • 2 : 1 , 1 .-1-7-1--. —t -4—. 1 .c1 . 1 , I 1 1 I � .., ; 1 . • 1 , i____ , 1 ' 1 1 I 4 C r 1 1 . 1 25 1 1 ' 1 r 1 ` ' • • I • t 1 1 .: . .A 1 ' 29 • • 1 1 y , 1 30 i t • - , • • • r • I I 3i 1 f 1 1 1 • 1 • 1 I t , 1 1 1 1 , 1 . I . 1 , 35 � 1 1 36 I I I I 1 • r 1 I 4 37 I 1 , .÷_ , 1 , 1 1 1 h 1 1 , 1 ; 1 I. i 1 r3 1 I 1 I . '. v i• t � : ,x. /. , STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N. SALISBURY STREET RALEIGH, N. C. 27&11 ANNUAL CERTIFICATION OF FIREMEN General Statutes, Chapter 118-38, requires that all certified fire departments certify annually to the N. C. Firemen's Pension Fund a complete roster of its qualified firemen. The following certification along with a complete roster of al1 active firemen* as of June 30 of each year must be submitted to the N. C. Firemen's Pension Fund, 300 N. Salisbury St., Raleigh, N. C. on or before July 31. Failure to submit this certification along with a com lete roster will result in the loss of the death benefit provided b the State. CERTIFICATION J;w );4tVo~/Ere C'CL-'t<l1'1 ('0'1'1'1'1 I Govern1ng Body body of the F-Pf}F;t:(1L /dI'-VT Jl{,1L- and find that attached is a true and Ff'.llj:y.::,1L jJ(J.-:"v-r V~/L- Fire Department, NGJJ Jlt4;,/()~'F3-<'{ , North Carolina. We, the S. Jd.J b,c .s. in our capacity as the governing r Fire Department, certify that accurate list of all active firemen* address h4>r /~/ t!r~O"Wv4 1fP4C1I#r. we have examined of the County of Signe~9~~~ Title Chairman Date August l8, 1986 For Fire Department Chief Only I, H. T. Bordeaux Chief of the Federal Point Vol. Fire Dept. Fire Department, certify the attached roster 1S a true and accurate list of all eligible fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July 1 - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year and are in the p~ocess of completing the required 36 hours of meetings and drills.) / / -' '" /~----- /// / , Fire l8, 1986 Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. Whenever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office immediately. . '.'.i.:. ~.' F -:' ''` PAGE y -�- ROSTER �. : ", {� DEPARTMENT C OUNTY ?J A,O ,FAL. /'Oil lot- T 4..E IIr or. A/E".✓ //4 ?,f' ' CHIEF DAY PHONE NO. IDATE it/ . T. 110/COrdtfr I 9 // 9 Ss -8 / 4 G 8 -/ -9G • NAME ADDRESS I 1, /4erTiM JAMfs / 3s (A &-id4 If=achi e. - 7 • AA- k J 6,t<y i 82 r' '' ' 3 "doe/ 7 g4 a k/ le Up.0 74.2 , r e r� 1 4 All, 4 _ ST f,//EN A A ,IoX ,, /( AflAXS T44Es T A7 goy 9e . r ., ' /4 n i✓ ,1 A M ES' / 60x 4.76 7 - ` J f�AQ s �t� .l � f. idD tfox -7-i alt , x - t: rGE,vc.41 .d_l' H /`TENS,. t V 7 g4NP/E M. 4/0/ Jf ,1Cf FA,?tdr,a die ( " der ,tc 9 i .T,� s' (�,c '7 Opv T x. rL l3 1 X.0 i Az /-.-'r. Ar t rc few AY ,dPa 0 140 0• XC(.4 f7:; ,,fl,vpy A,C3o)r Fr7 (34- �'ULT,oA ,9hwc/f i✓.e. -711,-4' 1 JAct if 3 Eh' aPA./4Y /4 9 hYRL Ai( Lk l✓rur.tNGT'N ,I/(. ,1 va3 2 JnrvEs 1 / ANN f d By . 9s (4Q0 La.vit 4''.or/I 'I - a 6- 31 , 3 J ONE -11),4_s' if , / /oar .2 4 S 4 r(ITr1.E Ur o S /' Deo 43 9AckL/L 1,40/4 CA,coLa./A d . 5 /1c CE . D Ai?'L 11.1 ,/Ar�IIY f. (34 AA-Tea 4 cAi A!/'. .7j42 1 6 /`19CON Jnt A1I,1iox 4 C'AanL2.44 ,6i,4tH A/_C. ��k y �, rr �� rf l 7 /MA/ X' A114 PD/ /;/:�/ I R _ /`1s� �R �'Nr S' A ' .. r r 1 9 / yTlt / v ., / ' 'o /Yi - Tc ,'r - .�i ,6 rE'Z-/E e - PdLr 1,1.2.3 '1 /Qod7 , C 10 7yI, ,1 I 2 _ Xo 0T.v.roil Tidal AS T e, Po 4 71t4 ,•r ; . I .3 _ 0 X12NSMMK / NvHAS Se, �V /,X 7VY yo 4 d /�f2tS FAY 1. J e 7 r/y4 72 C,ea ,Po l✓A,�.r,rrelow Nr- 1 . ' 5 S TA'. kA" R au/ ,ro9 QT,c'Nxnc.,4.4H AvE. a+ rvL.g/i ,1 F 1 01die " •s4 I v 6 Sf�ix Tit 11E 1 le. /.2-A TA L- 41cJAkf-A - S C'�,e0).T.✓d ,6fj,4c; t J , 7 TT .t Q £v✓ Al L 1 SON r 903 eA.vAL "X, 64,01-2.4/4 as fAc eve. 7d k 1 g .9 to ,BAR R0 M1 PA t.4L A Sic 1,0,01: C7 _ A/�' rir/ ,o/e. >sy 3 n J./E y/t7T A kokapi.co AD ifoir kD/ r•1toL -7 •4 ,6'.oefc, //_r_ .vft1 12 1 , I I I . I. 13 1 ; ` 4 ' `n 14 , , I + + 4 15 ; r + t i + 1 t k i 7 I I I 1 i 48 , , , I + r _" BEFORE THE DEPARTMENT OF TRANSPORTATION WASHINGTON, DC Joint Petition of THE CITY OF CHARLOTTE and PIEDMONT AVIATION, INC. Docket: 44200 to select Charlotte as a gateway to London and designate Piedmont for Charlotte-London service ANSWER OF Nevl Hanover County Board of Commissioners IN SUPPORT OF THE THE JOINT PETITION 1'. . A'" Communications with respect to this document should be sent to: Chairman Jonathan Barfield, Sr. New Hanov-er"- L:ounty lSoard" of L:omIU1ss~oners 320 Chestnut Street Wilmington, North Carolina 28401 Telphone No. (919) 341-7147 l' ~. ~ .,> BEFORE THE DEPARTMENT OF TRANSPORTATION WASHINGTON, DC , ..... Joint Petitio~ of THE CITY OF CHARLOTTE and PIEDMONT AVIATION, INC. Docket: 44200 to select Charlotte as a gateway to London and designate Piedmont for Charlotte-London service AN SWER OF New Hanover County Board of Commissioners IN SUPPORT OF THE THE JOINT PETITION At the regularly scheduled meeting of August'l8, 1986, the New Hanover County Board of Commissioners unanimously agreed to support Piedmont Airlines in its bid to provide scheduled air service from Charlotte, North Carolina, to wndon, England. New Hanover County is located in the coastal region of southestern North Carolina and has a population in excess of llO,OOO residents. Our county has a progressive economy with strong international ties in that the North Carolina State Ports Authority is located in Wilmington. '!he economic benefit to our county and surrounding counties will be greatly enhanced with the addition of scheduled air service from North Carolina to wndon. We feel strongly that Piedmont Airlines is the logical choice for provision of this service. Piedmont has provided a high level of service to New Hanover County and its neighboring counties with its scheduled operations beginning in 1948. Piedmont's schedule of jet departures from New Hanover County Airport is coordinated to maximize connecting J;X>ssibilities at its air service hubs, principally Charlotte. New Hanover County residents will benefit directly from Piedmont's expansion of the Charlotte hub with the Charlotte-wndon route being a natural extension of this growth. The entire State of North Carolina will benefit from the designation of Charlotte as a gateway for nonstop service to wndon, England, and Piedmont Airlines being selected as the carrier to operate transatlantic flights. ully sul:mitted, Barfie~ ;. CERTIFICATE OF SERVICE . , I hereby certify that I have this day served the foregoing Answer of NevI Hanover Co, Board of Cornrn. in Support of the Joint Petition, by first class U.S. mail, postage prepaid, on all persons identified on the attached service list. Lucie F. llarrell Clerk to the Board Dated: August 18, 1986 .,; . ..... . - 1'1' " ! .,~-~ -. ,.,1, ;i / JThe Honorable James G. Martin Governor of North Carolina State Capitol Raleigh, NC 27611 ( /The Honorable Harvey B. Gantt vi Mayor of Charlotte City Hall 600 East Trade Street Charlotte, NC 28202 ; ., ; ~ Robert C. Birmingham, Jr. Airport Manager Charlotte Douglas International Airport PO Box 19066 Charlotte, NC 28219 /Aviation Di~ision ~North Carcilina Department of Transportation PO Box 25201 Raleigh, NC 27611 j The Ho'~orable Richard W. Riley Governor of South Carolina PO Box 11450 ,Columbia, SC 29211 ) Jeffrey N. Shane Deputy Assistant Secretary for Transportation Affairs Room 5830 Department of State 2201 C Street, NW Washington, DC 20520 I /Jan D. Blais General Counsel Alaska Airlines, Inc. PO Box 68900 1 : Seattle, WA 98168 J W. G. Ka I d a hI. Senior Vice President- Airline Planning American Airlines, Inc. Box 619616 DFW Airport, TX 75261-9616 ~' ; Service List / ~l Nelson, Esq. Prather, Seeger, Doolittle & Farmer 7th Floor 1600 M Street, NW Washington, DC 20036 {lark Onstead, Esq. /~~ite 300 1201 Pennsylvania Avenue, NW Washington, DC 20004 ~morY N. Ellis, Jr., Esq. Fulbright & Jaworski 1150 Connecticut Avenue, NW Washington, DC 20036 /~ames W. .Callison . Senior Vice President, General Counsel and Secretary Delta Air Lines, Inc. Hartsfiel~-Atlanta International Airport Atlanta, GA 30320 . . ..... ~Richard P. Magurno Senior Vice President- Legal Affairs Eastern Air Lines, Inc. Miami International Airport Miami, FL 33148 lonaldD. Eastman, Esq. vlC~dwalader, Wickersham & Taft 1333 New Hampshire Avenue, NW Washington, DC 70036 /tichard D. Mathias Senior Vice President- Governmental Affairs Pan American World Airways, Inc. Suite 901 1660 L Street, NW Washington, DC 20036 / / JRobert E. Cohn, Esq. Shaw, Pittman, Potts & Trowbridge 1800 M Street, NW Washington, DC 20036 : . ~.l.. ,. 'J: .' I jGeorge N. Kenyon Associate General Counsel Trans World Airlines, Inc. 605 Third Avenue New York, NY 10158 / jiawrence L. Stentzel Executive Vice President and General Counsel USAir National Airport Washington, DC 20001 jArthur Hutton President World Airways, Inc. Box 2330 International Airport Oakland, CA 94814 ~Thomas J. Greene Vice President, General Counsel and Secretary Western Airlines, Inc. World Way Postal Center Box 92005 Los Angeles, CA 90009 ~Theodore I. Seamon, Esq. Seamon, Wasko & Ozment Suite 300 1211 Connecticut Avenue, NW Washington, DC 20036 ~dward H. Hoenicke Senior Vice President and General Counsel United Airlines, Inc. PO Box 66100 Chicago, IL 60666 jScott A. Keeshin General Counsel Braniff, Inc. PO Box 7035 Dallas, TX 75209-3021 JGary T. Rice Director-Airport Asheville Regional Airport Authority Box 807 Fletcher, NC 28732 -2- ~ROger G. Sekadlo Executive, Director Greensboro-High Point Airport Authority PO Box 8113 Greensboro, NC 27410 ,John C. B~antley ~ Director-Airpo~t Raleigh-Durham Airport Authority Route 1, 'Box 500 Morrisville, NC 27560 / Matt R. Long Chairman Winston-Salem Airport Commission Box N-91 Smith Reynolds Airport Winston-Salem, NC 27115-4591 '/ William Ray Manager Municipal Airport Box 64218 Fayetteville, NC 28306 ~enneth S. Potts /Manager-Airport Albert J. Ellis Airport Route 1, Box 618 Richlands, NC 28574 ~n B. Higdon Manager Eastern Regional Jetport Box 89B, Stallings Field Kinston, NC 28501 / Rudolph C. Shackelford, Jr. Manager-Airport New Hanover County Airport Route 6, Box 49 Wilmington, NC 28405 (Eldon E. Davidson vi Executive Director Savannah A!rport Commission Route 1, Box 286 Savannah, GA 31408 I jJ. H. Manning Manager Bush Field Airport Box 71, Route 3 Augusta, GA 30906 t;. I , . ~ertram W. Klein VChairman Louisville & Jefferson County Regional Airport Authority Standiford Field, 1 Lee Terminal Louisville, KY 40209 ~alPh F. Schmidt Chairman South Carolina Aeronautics Commission Drawer 1987 Columbia, SC 29202 .1 i /William E. Craver Chairman Charleston County Aviation Authority Charleston International Airport Charleston,'SC 29411 ,Arthur R. Graham / Executive Director Greenville-Spartanburg Airport Commission Box 73'1, Route 6 Greer, SC 29651 I / jWilliam P. Newkirk Chairman' Knoxville Airport Authority McGhee Tyson Airport Alcoa, TN 37701 ,) Robert C. H. Mathews, Jr. Chairman Nashville Airport Authority PO Box 17208 Nashville, TN 37217 ) John E. Hanlin Manager Tri-City Regional Airport Box 1055 Tri-City Airport Station Blountville, TN 37617 jugh Davis . Manager-Airport Lovell Field PO Box 22444 Chattanooga, TN 37422 ~ -3- ~Robert F. Kennedy Manager-Airport Charlottesville-Albemarle Airport Box 6367 Charlottesville, VA 22906 ~ichard D. Jacques / Manager ' Municipal Airport Box 60 Lynchburg, VA 24505 ~enneth R. Scott Executive Director Norfolk International Airport Norfolk, VA 23518 Aince Tolson' ..... Manager-Airport Richard Evelyn Byrd International Airport Box A-3 Richmond, VA 23231 ~Robert C. Poole Manager Roanoke Regional Airport Airport Department Roanoke, VA 24012 ~ilton J. Ferguson President Tri-Stat~ Airport Authority PO Box 1449 Huntington, WV 25716 / ~effrey D. Bubar Director-Airport Kanawha Airport Charleston, WV 25311 . . . ." GRANT AGREEMENT STATE AID TO AIRPORTS AIRPORT: New Hanover County BETWEEN THE DEPARTMENT OF TRANSPORTATION, AN AGENCY OF THE STATE OF NORTH CAROLINA PROJECT NO: 9.9325108 AND NEW HANOVER COUNTY This Agreement made and entered into this the day of , 19____, by and between the NORTH CAROLINA DEPARTMENT OF TRANSPORTATION (hereinafter referred to as "Department") and NEW HANOVER COUNTY (hereinafter referred to as "Sponsor"). WIT N E SSE T H WHEREAS, Chapter 63 of the North Carolina General Statutes authorizes the Department, subject to limitations and conditions stated therein, to provide State Aid in the forms of loans and grants to cities, counties, and public airport authorities of North Carolina for the purpose of planning, acquiring, and improving municipal, county, and other publicly-owned or publicly controlled airport facilities, and to authorize related programs of aviation safety, education, promotion and long-range planning; and WHEREAS, the Sponsor has made a formal application dated the 9th day of July, 1986, to the Department for State Financial Aid for the . - New Hanover County Airport; and WHEREAS, a grant in the amount of $205,412 has been approved subject to the conditions and limitations herein; and '-. 11 WHEREAS, the Grant of State Airport Aid funds will be used for the following approved Project: "Terminal Building Design Development; and AIP-04: Terminal Building Construction Documents". DOA Form 12/85 . . . NOW THEREFORE, the Sponsor and Department do mutually hereby agree as follows: 1) That the Sponsor shall promptly undertake the Project and complete all work on the Project prior to the 1st day of January, 1987, unless a written extension of time is granted by the Department. 2) Work performed under this Agreement shall conform to the approved project description. Any amendments to, or modification of, the scope and terms of this Agreement shall be in the form of a Modified Agreement mutually executed by the Sponsor and the Department, except that an extension of time may be granted by the Department by written nODice to the Sponsor. 3) As proposed by the Sponsor, this Project involves only state and local funding. In the event the Project, or any portions thereof, subsequently receive funds from the Federal Aviation Administration (FAA), the Sponsor shall refund to the Department all state funds disbursed to the Sponsor in excess of fifty percent (50%) of the non-federal share of the revised project costs as reflected in the federal grant application. Such refund of excess state funds shall be made within ninety (90) days of the date of the final execution of the FAA Grant Agreement affecting the work elements in the approved project 4) If, for any cause, the Sponsor shall fail to fulfill his obligation under this Agreement in a timely and proper manner, or if the Sponsor violates any of the covenants, agreements, or stipulations of this Agreement, the Department shall have the right "to terminate this Agreement by giving written notice to the Sponsor of such termination dt least fifteen (15) days prior to the date of termination. In the event of the termination of this Agreement, the Sponsor shall receive compensation equal to fifty percent (50%) of the non-federal share of any work found acceptable blfhe Department which was completed prior to the termination of this Agreement. 5) Attached hereto and made part of this Agreement are Attachments A, B, C, D, & E which contain special conditions for the conduct of the Project and such special conditions shall be binding upon the Sponsor and the Department. DOA Form 12/85 IN WITNESS WHEREOF, .THE PARTIES HERETO HAVE EXECUTED THIS GRANT AGREEMENT THE DAY AND YEAR FIRST WRITTEN ABOVE: . NORTH CAROLINA DEPARTMENT OF TRANSPORTATION BY: Secretary of Transportation NCDOT SEAL ATTEST: SPONSOR: Official Agency: Signed: Attest: SPONSOR SEAL ----------------------------------------------------------------------------- STATE OF NORTH CAROLINA, COUNTY OF I, , a Notary Public in and for the County and State aforesaid, do hereby certify that personally came before me this day and acknowledged that he is . of the (Title) (Sponsor) (hereinafter referred to as "Sponsor") and by authority duly given and as an act of said Sponsor, the foregoing instrument was signed by him, attested by of the Sponsor, and the Seal of the (Name and Title) Sponsor affixed thereto. WITNESS my hand and Notarial Seal, this the ____ day of . - 19 ". 11 Notary Public (Signature) My Commission Expires: SEAL . DOA Form 12/85 Page 3 of 6 . . . RESOLUTION A motion was made by (Name and Title) and seconded by for the adoption of the (Name and Title) following Resolution, and upon being put to a vote was duly accepted: WHEREAS, a grant in the amount of $ by the Department; and has been approved WHEREAS, an amount equal to or greater than the approved grant has been appropriated by the Sponsor for this Project. NOW THEREFORE, BE AND IT IS RESOLVED THAT THE (Title) of the Sponsor be and he hereby is authorized and empowered to enter into a Grant Agreement with the Department, thereby binding the Sponsor to the fulfillment of its obligation incurred under this Grant Agreement or any mutually agreed upon modification thereof. I, of (Name and Title) the do hereby (Sponsor) , - certify that the above is a true and correct copy of an excerpt from the minutes of the of a meeting (Sponsor) duly and regularly held on the 1'1 day of , 19_: WITNESS my hand the official Seal of the Sponsor This, the day of , 19 SPONSOR SEAL Signed: Title: Of The: DOA FORM 12/85 Page 4 of 6 FINANCIAL OFFICER'S CERTIFICATION . Provision for the payment of monies which shall fall due under this agreement or any amendment thereto has been made by appropriation duly authorized, as required by the local government Budget and Fiscal Control Act. By: Tit Ie: , , / ;;'2(/!:~; I,; I' \ ".tJ~~, /Jl;,o.d:uu_ (Finance Officer as defined in Part 3, Article 3, Subchapter III of Chapter 159 of the North Carolina General Statutes) . STATE OF NORTH CAROLINA, COUNTY OF C]P~ I, r~ D. ~UL~ ' a Notary County and State aforesaid, do hereby certify that personally came before me this day and acknowledged Public in and for the (1JMUY9.. ~ that he is t e (Finance Officer as defined in Part 3, Article 3, Subchapter III of Chapter 159 of the North Carolina General Statutes). for !(PMJ' ~ ~, and that by authority duly given (Sponsor) f(fur ~ ~~j.- (Sponsor) 0 certificate was signed by said Finance Officer ~nd th~ SQ21 of , .... the foregoing as an act of said 3ffiXOG. (~Fonoor) " 1 '1. \<!itness my hand ~, 19A. and Notarial Seal, this the .30 iJ day of My Commission Expires ~~9 C~/1 f.,.d' (J ~.c~ Notary Public (Signature) 6'il"l'f.uY7.nrt.'r.r. ~'<..-" \- I) .,.. ,'r.. ,~,.' (' ,\:. . I r.7. .;.o~. ,~~ .. '\ \..... ..,.:r:-.;;bt(i.1~ ''1() ..(. .;0 +." -<,' .....' "-)' 'f' ", ~"I( '.,.", '1'0 .,Y':t' II ..,(\V"'v )<..L' ~ ,. c.J l .\.' HI,A I: NSEAL ~ ~:. ~. * ~, :;: = ~ \ = ~\/() '1. PU8L~,~ ~ j <';.,' <<'A,'''' ~ ~ -:' . Y/) ......... ,,1 .... ~,,; (R C()'I:(\\ '.."" .1; l \ \\.' -"'1111"\\\' .' DOA Form 12/85 Page 5 of 6 AIRPORT ATTORNEY'S CERTIFICATION . I, acting as attorney for (hereinafter referred to as ("Sponsor") do hereby certify that said Sponsor has the authority and power to enter into the attached State Aid to Airports Grant Agreement with th~ North Carolina Depar~ment of Transportation. I further certify that said Sponsor has complied with all the necessary legal requirements prior to and including authorizing (Title of Sponsor's Representative)~ to enter into said Grant Agreement on its behalf and that said Grant Agreement is legally binding. Signed: Typed Name: . . - '-, 11 . DOA Form 12/85 Page 6 of 6 . . . ATTACHMENT A SPONSOR'S ASSURANCES: PROJECT ADMINISTRATION 1. The Sponsor shall comply with all requirements of Section .0200 and .0300, Subchapter 5B, and Section .0100, Subchapter 6C, of the North Carolina Administrative Code, Title 19A, as contained in the "Project Administration Procedures" transmitted with the notification of inclusion of the Project in the Transportation Improvement Program. 2. The Sponsor shall submit draft plans and specifications, or an approved alternate, for the Project for review by the Department prior to advertising for bids on the Project. Should bids not be required on the Project, the Sponsor shall submit a detailed work scope and estimated costs prior to requesting "Project Concurrence" to undertake the project. 3. Following bid opening or final contract negotiations, the Sponsor shall submit the "Project Concurrence" request along with all bid tabulations to the Department for review. The Department will take action on the request including the approval or disapproval of the Sponsor's employment of specific contractors within ten (10) days of receipt. 4. All contractor(s) who bid or submit proposals for contracts in connection with this project must submit'a statement of non-collusion to the , - Sponsor. 5. The Sponsor shall not commence construction or award construction contracts on the project until a written "Project Concurrence" is co-signed by the Sponsbr1s Representative and the Department. DOA Form 12/85 ATTACHMENT A Page 1 of 2 . . . 6. The ~ponsqr shall submit bi-monthly status reports to the Department, , , unless otherwise instructed, and will immediately notify the Department of any significant problems which are encountered in the completion of the Project. 7.- The Sponsor agrees that he will notify the Department of any significant meetings or inspections involving the Sponsor, his contractor(s), consultant(s), and/or federal funding agencies concerning Project. 8. The Sponsor shall provide the Department with such interim plans, specifications, reports, and other studies as may be produced under the Project prior to the acceptance of such documents by the Sponsor. Further, the Sponsor shall provide the Department with a final copy of such documents following their approval and acceptance by the Sponsor. 9. The Sponsor shall notify the Department within thirty (30) days of completion of all work performed under this agreement for the purpose of final acceptance inspection and scheduling of final audit by the Department. 10. The Sponsor has full responsibility for assuring the completed Project meets the requirements of the Department and appropriate federal funding agencies. The Sponsor further certifies that all local, state, and federal requirements for the conduct of this Project sh?ll be met. . - 11. It is the policy of the Department not to award contracts to contractors who have been removed from the Department's list of pre-qualified bidders without subsequent reinstatement. Therefore, no State funds will be provided for any work performed by the contractor(s) or sub-contractbrls) which had been removed from the Department's list of ". pre-qualified bidders without subsequent reinstatement as of the date of the signing of the construction contract, It shall be the responsibility of the Sponsor to insure that only properly qualified contractors are given construction contracts for work involving State Airport Aid funds. DOA Form 12/85 Page 2 of 2 Attachment A . . . ATTACHMENT B SPONSOR'S ASSURANCES: PROJECT ACCOUNTING 1. The Sponsor shall deposit all funds received under this Agreement and shall keep the same in an identifiable Project account. The Sponsor, and his contractor(s) and/or consultant(s), shall maintain adequate:ecords and ~ documentation to support all Project costs incurred under this grant. All records and documentation in support of the Project costs must be identifiable as relating to the Project and must be actual and acceptable costs only. Acceptable costs are defined as those costs which are acceptable under Federal Procurement Regulations 1-15, 41 CFR 1. Acceptable items of work are those referenced in Title 19A, Subchapter 6C of the North Carolina Administrative Code and North Carolina General Statutes. The Sponsor's accounting procedures which were established for work as set out in this Agreement must be in accordance with generally acceptable accounting principles and must be reviewed and accepted by the Department prior to the final execution of this Agreement and payment of State funds. 2. The Sponsor and his contractor(s) and/or consultant(s) shall permit free access to its accounts and records by official representatives of the State of North Carolina for the purpose of such audit or determination needed to , - ensure compliance with the authorizing act and this Agreement. The Sponsor further agrees that, in the event the Project involves funding by an agency of the United States Government, the Sponsor shall, upon request of the Department, provide the Department with a copy of the final federal audi~ or shall authorlze the appropriate federal agency to release such audit directly to the Department. 3. The Sponsor and his contractor(s) or consultant(s) shall maintain all pertinent records and documentation for a period of not less than three (3) years following the final audit by the Department. DOA Form 12/85 ATTACHMENT B Page 1 of 1 . . . ATTACHMENT C SPONSOR'S ASSURANCES: GENERAL CONDITIONS 1, The Sponsor agrees to operate the Airport for the use and benefit of the general public and shall not deny reasonable access to public facilities by the general public. 2, The Sponsor agrees to operate, maintain, and control the Airport in a safe and serviceable condition for a minimum of ten (10) years following the date of this Agreement and shall immediately undertake, or cause to be undertaken, such action to correct safety deficiencies as ,may be brought to its attention by the Department. 3. The Sponsor agrees that any land purchased or facilities constructed under this Agreement shall not be sold, swapped, leased or otherwise transferred from the control of the Sponsor without written concurrence of the Department. 4. Insofar as it is within its power and reasonable, the Sponsor shall, either by the acquisition and retention of property interest, in fee or easement, or by appropriate local zoning action, prevent the construction of any object which may constitute an obstruction to air navigation under the appropriate category of Federal Air Regulation Part 77, 14 CFR 77. . 0#- 5. Insofar as it is within its power and reasonable, the Sponsor shall, either by acquisition and the retention of property interest, in fee or easement, or by appropriate local zoning action, restrict the use of land in the airport'!;~nvirons to activities and purposes which are compatible with normal airport operations including landing and takeoff of aircraft and the noise produced by such operations. DOA Form 12/85 ATTACHMENT C Page 1 of 1 . . . ATTACHMENT D PROJECT FINANCIAL PROVISIONS 1. Payment of the State funds obligated under this Grant Agreement shall be made in accordance with the following schedule, unless otherwise authorized by the Department. A, Upon final execution of the Grant Agreement and Project Concurrence by the Department, the Department will ussue_its # voucher for fity percent (50%) of the Agreement amount. B, Upon submission by the Sponsor of a status report indicating that the Project is fifty percent (50%) complete and an executed Payment Request, the Department will issue its voucher for the balance of the Agreement amount, less ten percent (10%) subject to conditions of paragraph 2 of this Attachment. C. Upon certification by the Sponsor that the entire Sponsor share and State share of the project will be required to be expended over a period of ninety (90) days or less, the Department may issue its voucher for ninety percent (90%) of the State share of the Project. D. Upon completion of the Project and completion of the final Project audit by the Department or sixty (60) calendar days following receipt of the Project Completion Certification and . ..... Final Audit Request, submitted by the Sponsor, whichever is less, the Department will issue its voucher for the balance of the agreement amount, subject to conditions of paragraph 2 of this Attachment, or the amount which will bring the total dis~ur~ement to fifty percent (50%) of the final non-federal share of approved, eligible items, whichever is less. " DOA Form 12/85 Attachment D Page 1 of 2 . . . 2. If after the completion of the final audit by the Department, the final State share of approved eligible items is less than the amo~nt of' State funds actually disbursed for the Project, the Sponsor shall reimburse the Department in an amount equal to the difference between the amount of State funds actually disbursed and fifty percent (50%) of the non~federal share of the final, audited, approved eligible Project costs within thirty (30) days of notification by the Department of the amount due, 3. If after completion of a final audit by the Department, the final State share of approved eligible Project costs shall be more than the amount of State funds obligated for the Project, the Sponsor may make application to the Department for a corresponding increase in accordance with their relative priority versus other applications for available State funds. 4. Under certain conditions, projects originally involving only State and local funds may subsequently be eligible for reimbursement from federal funding agencies. In such cases, the Sponsor shall notify the Department of its intent to apply for federal reimbursement and shall keep the Department informed of the status of such application. In the event federal funds are obtained for all or a portion of the project, the Sponsor shall refund to the Department an amount equal to the difference between State funds originally disbursed for the work item(s) subsequently receiving federal funds and fifty percent (50%) of the final approved non-federal share of the costs of the affected item(s) of work. Reimbursement will be made within ninety (90) days of the date of the final execution' or the FAA Grant Agreement affecting the work elements in the approved project. 5. For the purposes of calculating the State share of a Project, federal funds are defined as funds provided by any agency of the federal government for the specific purpose of undertaking the Project. DOA Form 12/85 ATTACHMENT D Page 2 of 2 . . . ATTACHMENT E SPONSOR'S ASSURANCES: PROJECT ADMINISTRATION (PROJECTS INVOLVING REIMBURSABLE WORK) 1. The Sponsor shall comply with all requirements of Section .0200 and .0300, Subchapter 5B, and Section .0100, Subchapter 6C of the North Carolina Administrative Code, Title 19A, as contained in the "Project Administration Procedures" transmitted with the notification of inclusion of the Project in ~ the Transportation Improvement Program. 2. For item(s) of work underway as of the date of the Sponsor's execution of this Agreement, the Sponsor shall submit with the Agreement: A. Plans and specifications or such alternate as may be approved by . the Department. B. If a construction award has been made, a copy of the bid tabulations. C. If work is ph~sically underway, a status report on work completed and percentag_ of work remaining. D. If all work has been completed, a Project Completion Certification. 3. For any item(s) of work not underway as of the date of the Sponsor's execution of this Agreement, the Sponsor shall.submit draft plans and specifications, or an approved alternate, for the Project for review by the - Department prior to advertising for bids on the Project. Should bids not be required on the Project, the Sponsor shall submit a detailed work scope and estimated costs prior to requesting Concurrence to undertake the Project.. , 4. For any likms of work not underway as of the date of the Sponsor's execution of this Agreement, following bid opening or final contract negotiation, the Sponsor shall submit the Project Concurrence request along with all bid tabulations to the Department for review. The Department DOA Form 12/85 ATTACHMENT E Page 1 of 3 . . . will take action on the request including the approval or disapproval of the Sponsor's employment of specific contractor(s) within ten (10) days of receipt. 5. All contractor(s) who bid or submit proposals for contracts in connection with this Project must submit a statement of non-collusion to the Sponsor. ' 6. For any item of work not underway as of the date of the Sponsor's execution of this Agreement, the Sponsor shall not commence construction or l award construction contracts on the Project until a written Project Concurrence is co-signed by the Sponsor's Representative and toe Department. 7. For all item(s) of work not completed as of the Sponsor's execution of this Agreement, the Sponsor shall submit bi-monthly status reports to the Department, unless otherwise instructed, and will immediately notify the Department of any significant problems which are encountered in the completion of the Project. 8. The Sponsor agrees that he will notify the Department of any significant meetings or inspections involving the Sponsor, his contractor(s), consultant(s), and/or federal funding agencies concerning the Project. 9. For all items of work not completed as of the Sponsor's execution of , - this Agreement, the Sponsor shall provide the Department with such interim plans, specifications, reports, and any other studies as may be produced under the Project prior to the acceptance of such documents by the Sponsor, Further, the Sponsor shall provide the Department with a final copy of such '-, documents following their approval and acceptance by the Sponsor. DOA Form 12/85 ATTACHMENT E Page 2 of 3 10. For all ,items of work not completed as of the Sponsor' ~ exec.ution of . this Agreement, the Sponsor shall notify the Department within thirty (30) days of completion of all work performed under this Agreement for the purpose of the final acceptance inspection and scheduling the final audit by the Department. 11. The Sponsor has full responsibility for assuring the completed Project meets the requirements of the Department and appropriate federal funding agencies. The Sponsor further certifies that all local, state, and federal requirements for the conduct of this Project shall be met. 12. It is the policy of the Department not to award contracts to contractors who have been removed from the Department's list of pre-qualified bidders without subsequent reinstatement. Therefore, no State funds will be provided for any work performed by a contractor(s) or sub-contractor(s) which had been removed from the Department's list of pre-qualified bidders without subsequent reinstatement as of the date of the signing of the construction contract. It shall be the responsibility of the 4It Sponsor to insure that only properly qualified contractors are given construction contracts for work involving State Airport Aid funds, . - '-. 11 DOA FORM 12/85 ATTACHMENT E Page 3 of 3 . r ~... . Co New 3J{anouer orountn iSoaril of aroutmf.6.6ioner.6 ~roclat1tation WHEREAS, Women's Equality Day is proclaimed as a nationwide observance on August 26, in celebration of the passage of the 19th Amendment to the United States Constitution stating "The right of citizens of the United States to vote shall not be abridged by the United States or by any State on account of sex", and WHEREAS, this is the 66th Anniversary Celebration of such event, and WHEREAS, the National Organization for Women takes action to bring women into full participation in the mainstream of American society now, exercising all the privileges and responsibilities thereof in truly equal partnership with men, and WHEREAS, women are more involved in the political process than ever before in the history of the country, NOW, THEREFORE, the New Hanover County Board of Commissioners does hereby proclaim' Sunday, August 24, 1986, as the designated day to celebrate women's accomplishments in New Hanover County. Signed the l8th day of August, 1986. ,,', . -_..-.................~ , ~ ;..~~~lt~~, , ,",,,,, .... ~'I!"tu. \ ,"('.'. ',: .....e. V,,- ~'. . ot,,, . ,t' .:. d~, ~ ~.< " " t. ~Y.A . C' /___ .' I. vo" ' .' J. ,. ;..... ;. ,. -. ".. ..' ,-,' ... ,. { \,' 11!-1tl~\;Ii!,.rl,\\i.rW~\\~.. .l.,~\)\\\\l ~,\ 1 . "r~\'. l \ :. : .' ~". '. ~ . J ',:.\, \~. .~._:~...:.:..c-~~~~~} J A r. , \. ( t jc:!i \1'f:'l;...,-nN' .1' t ~/: '16 . . " .. ..j' . 1: O^ :.~/.r,r..~"~ :,. & /' ",1t'tJ....:-. :~.=.;;.. ';'2.1 t-......,. ~ In,:" _u. - \." ,- , rE~~(Q~ : .... .~: . " '~ ~t . . . .. !, ~ _. ..., . .~ ~. ~~~. ...................................................................................................... ,.... .. .. "'" .