Loading...
1985-12-16 RM Exhibits .r' ....!"'" t........ . c. . , ., . ". ..... "'- ~ II II II lit lit a.D lit 111111111111 1111 DDII II II.. DDII aaDDDD a. ..... a. aD all DU ao.. a. II.." lit lit .1I11DIIII III all.1I II II II.. II"". II lit II. GIIIIIJ a 11.11... lI.a a.. DII8011118 U.. . ~ '!1' iioarlB of cnnmmis.6inntrs N em JIannuer (!tanntn iRe,61l1utinn ESTABLISHING A CONSOLIDATION CHARTER COMMISSION WHEREAS, the consolidation of City and County Governments has been discussed actively for many years in New Hanover County and the City of Wilmington; and . . . I . '"' . .... ,~' ... WHEREAS, pursuant to a joint or combined resolution by the City of Wilmington, the towns of Wrightsville, Carolina and Kure Beaches, and the County of New Hanover, a Consolidation Study Commission was established for the purpose of studying, evaluating, analyzing, reviewing any and all elements which would affect the feasibility of the above units consolidating; and WHEREAS, said committee was also charged with making a recommendation to the governmental units concerning the establishment of a Governmental Consolidation Charter Commission; and WHEREAS, this committee has recommended that a charter commission be established to draft a Charter effecting the consolidation of the City of Wilmington and New Hanover County; and WHEREAS, Article 20 of Chapter l53A of the North Carolina General Statutes authorized counties and cities to establish governmental consolidation charter commissions by concurrent resolutions of their governing bodies; NOW, THEREFORE, BE IT RESOLVED BY THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS AND THE WILMINGTON CITY COUNCIL, THAT: 1. There is hereby established the New Hanover County Governmental Units Consolidation Charter Commission ~ursuant to the provisions of Article 20 of Chapter l53A of the North Carolina General Statutes. 2. The Commission is hereby charged with the following purposes: (a) To review available proposed charter for a single Government for New ~ Hanover County and the-City of Wilmington; IA :A II. it ~~~. II II. II II D.. II II II II lit II II II II II II II II" II" II II II II II II II II II. II II II II D... II 1\1 II II II". II lit II II II II II II" II II II II II II lit a II II lit II II II II II II II II. II II" II.. II II II a. II II II II II II II II II II II II II 1111 II II II 1111 II . ~ ., ", ... (b) To review the studies of the powers, duties, functions, responsibilities, and organizational structures of New Hanover County and the City of Wilmington; (c) To analyze the costs and financing of a single government format; (d) To prepare and recommend the proposed charter for the consolidated governments of New Hanover County and the City of Wilmington to the governing bodies of the County and City. 3. The Commission shall consist of members who shall serve until the work of the Commission is completed. The New Hanover County Commissioners shall appoint six members, the Wilmington City Council shall appoint six members, and one member each shall be appointed by the governing bodies of Wrightsville Beach, Carolina Beach and Kure Beach. The members of the Commission shall serve without compensation, but may be paid or refunded any necessary and essential expenses incurred by them in carrying out their duties consistent with the adopted budget. Currently sitting elected officials will not be eligible for appointment to the Commission, nor will any members of the Governmental Units Consolidated Study Commission be appointed as a member. However, the chairmen or a representative from the five committees of the 1984-85 Study Commission will be asked to serve as an advisory committee to the Commission. Vacancies occurring on the Commission by reason of resignation or otherwise shall be filled by the governmental body that made the original appointment. A majority of the members of the Commission shall constitute a quorum for the transaction of business and an affirmative vote of the majority of the members present at a meeting of the Commission shall be required to constitute action of the Commission. 4. The officers of the Commission shall be a chairman, vice-chairman and a secretary. The chairman, vice-chairman and secretary shall be elected by the commission from its membership at the organizational meeting. The meetings of the Commission shall be subject to the provisions of the Open Meetings Law, Article 33C of Chapter 143 of the North Carolina General Statutes. 5. The organizational meeting shall be called by the Chairman of the County Commissioners and shall be held within thirty days after the appointment of the members of the Commission. All appointments to the Commission shall be made and reported to the Chairman of the County Commissioners by February 17, 1986. The Commission is to complete its work on or before July 15, 1986. 6. New Hanover County shall pay all the costs and expenses of the Commission. As soon as practicable after its organizational meeting, the Commission shall prepare a budget for its operations. The budget shall be reviewed and approved by the County Commissioners. For the purposes of the Local Government Budget and Fiscal Control Act, the employment of personnel, purchasing procedures and financial management, the Commission shall be deemed to be a department of New Hanover County, under the governing body. 7. The Commission may utilize officers, employees, agents and facilities of New Hanover County and the City of Wilmington as may be needed to carry out the Commission's purposes. In particular, the off ices of the County Attorney and the City Attorney are available as legal resources for the Commission. The Commission is encouraged to utilize the experti se and resources of the Insti tute of Government in preparing the proposed charter. 8. Subject to the approval of the budget by the County Commissioners, the Commission shall have the powers set forth in G. S. l53A-404. The Commission shall also have the authority to appoint such subcommittees of its membership and advisory committees as necessary for the accomplishment of it purposes. 9. The intent of this resolution is to provide for the preparation of a consolidation charter for a single government for the County and City to be submitted to the voters for approval. The Commission shall have no authority to call for a referendum without the joint approval of the City Council and the County Commissioners. . ~ .. .. " I' !\: "I II' I:. 1,! !!,l I , Ie! Ii! '" I' I" I : 'Ii I" I " iil 1/ "I '. ,;! :;1 :11 'II Signed this the /c{PtJday of December, 1985. I ' I:,: I:: I:!:: I 'I I' ;I;! [HI)," "[';-1 (,1,11,1 ;-1 r;r A. f~ ~II 1~lj ~ ~ 11 \.AI 'U lb 1'01. 11 \k ID L UJ 11 DATE: /;;1. - ~ -~~ ITEM No: I NEW I-IANOVER C.QUNTY TAX ADMINISTRATOR ROLAND G, REGISTER OFFICE OF THE TAX ADMINISTRATOR 320 CHESTNUT STREET WILMINGTON. NORTH CAROLINA 28401-4090 Telephone (919) 341-7131 NEW IUlliOVER COUNTY TAX COLLECTIONS Collections thru November 30, 1985 ;' .,. Charged Per Scroll Discoveries Added 1985 $25,267,542.71 2,327,620.61 $27,595,163.32 _ 77,696.93 $27,517,466.39 _-5,908,373.04 $21,609,093.35 21.47% 19811 $23,308,884.49 2,277 ,Lf73.94 $25,586,358.43 43, 070 ./~3 'i $25,5/+3,288.00 -5,734,970.76 $19,808,317.24 22.45% Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected Back Taxes --- Real Estate Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected $ 802,564.29 912.11 - 286,667.83 $ 514,984.35 35.76% ~ 816,373.08 351. 21 242,515.94 $ 573,505.93 29.72% $ 1,007,748.29 2,493.45 68,142.82 $ 937,112.02 6.78% Personal Property Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected $ 1,082,045.50 3,499.43 78,/+96.70 $ 1,000,049.37 7.28% Room Occupancy Tax Collections in November - $37,643.46. f. Privilege License Collections in November - $ 296.25. I i Total money processed through Collection Office for New Hanover County, City of Wilmin!ton, Wrightsville Beac.h, Carolina Beach, and Kure Beach to date ., $9,788,997.18. , , This report is for fiscal year beginning July 1, 1985. Respectfully submitted, PCLb1~ ~. Ol"lo uq"V Patricia J. R~or I~I Collector of Revenue PJR: sw CONSENT AGENDA DATE': 'J ~ -/6-gs-' ITEM No. ~ I -, \:; MEMORANDUM TO: Mr. G. Felix Cooper County Manager /~ Roland G. RegiS~er~ Tax Administrator FROM: SUBJECT: Abatements and Refunds DATE: December 10, 1985 Request the following taxes be released as the taxpayer reported incorrect or incomplete information at the time of listing: 1. Andrews, 'Matthew 2. Baker, Annie Evans. 3. Batson, Faith Hill 4. Batten, James Thomas Jr. 5. Benton, Charlie James Jr. 6. Bernudez, William Alberto 7. Black, Cynthia Louellen 8. Botesky, Ethel Victoria 9. Hoyce, Frank Arthur 10. Bridges, William Durham Jr. 11. Bridgman, John Northan Jr. 12. Broach, Danny Earl 13. Brooks, Alicia Dawn 14. Brown, John Bradley 15. Brown, Leroy 16. Chesson, James Eli 17. Chu, Gary H. 18. Cofer, Charlotte S. Hrs. 19. Conklin, Michael Drake 20. Cox, Dillard Ray III 21. Craig, Beverly Cupler 22. Crockett, Robert David 23. Croft, Jacqueline Brown 24. Daniels, Olive Williams 25. ~avis, Calvin Coolidge 26. Dieterle, Neal Lawrence Jr. 27. Duncan, Jimmy Ray 28. Everhart, Elfonns Ashcroft 29. Faircloth, Franklin L. Jr. 30. Fedick, Alice Kasprinski 31. Feimster, James Bruce 32. First Union National Bank $ 8.45 19.16 '9.50 33.21 2.09 9.74 12.23 2.09 4.94 1. 79 1. 70 6.44 6.66 6.36 1.12 2.09 77.23 64.36 6.36 19.46 4.13 96.98 11. 59 140.76 3.52 42.71 1.14 80.63 9.13 9.13 13.84 1,872.84 '"', Mr. G. Felix Cooper Page 2 December 10, 1985 33. 'Floyd~ Franklin Malone 34. .FraziE;!r, James Stanley 35. Gordon, David Clarence 36. Gray, William Thomas 37. Guyton, Michael Gaston 38. Hanover Motors 39. Hardison, Wm. Terry Etux. 40. Helms, Pamela Stallworth 41. Hicks,' Gwendolyn Joy 42. Hillbeck, Frank T. 43. Jenkins, Gary Dean 44. Jernigan, Phillip E. 45. Lumbermens Leasing Co. 46. Madden, Douglas James 47. McGlone, Robert 48. Moody, Belton Fennel 49. Moreland, Alan Keith 50. Murphy, Warren Henry 51. Parnell, James 52. Paul, Kenneth Gustave 53. Pearson, Walter Denny 54. Peele, William Daniel 55. Rhodes, Phillip Earl 56. Slaughter, Naomi Lynn 57. Southern, Frank Wm. Jr. 58. Spencer, Dorothy 59. Thompson Little Co., Inc. 60. Tyner, Susan Conner 61. Vereen, George 62. Walker, Florence Lacewell 63. Watson, Ebern T. Jr. 64. Watson, Earl Ray 65. Williams, Marylin 66. Wooten, James Nathaniel Sr. $ l.12 19.80 47.57 66.79, 34.49 32.01 23.19 30.07 15.49. 127.14 24.91 20.38 4.13 2.09 228.14 95.65' 49.05 41. 57 52.06 39.50 41. 57 4.19 39.50 118.51 21. 78 22.84 30.96 .75 4.13 6.93 57.21 23.70 (1979) 2.09 54.24 Request the following taxes be released as they are double charged: 1. ~M Air Courier, Inc. $ 110.39 2. Blouir, Lou 31. 94 3. Brandenburg, Waune D. 27.48 4. Bridger, Quentln 7.39 5. Buffkin, Mary Tyree 124.70 6. Bullson, Leane 21.52 7. Canvenaugh, Janice, Asbell 48.99 8. Chess King 351. 81 ~ Mr. G. Felix Cooper Page 3 December 10, 1985 9. 10. ll. 12. 13. 14. 15. 16. 17. 18. 19. 20. 2l. 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. 51- 52. 53. Combs, Tom 'Copenhafer, Karen Corbettt, Sr. Randolph Daniel Courier, Inc. A M Craft, Harry Charles Jr. Crooms, David Auther Dawellek, Joseph , Dejong, Erik J. Elliot, Paul Frederick Eng, Jimmy First Union National Bank Frith, Rosa Garner & Assoc. R E Gierszewski, Harry Graham, Tracy Harry Griffin, Richard Thomas Halco Builders, Inc. Hannifeld, James Hardaway Constructors, Inc. Hassell, Rachel Hawkins, Timothy A. Haykes, Lawrence David Hendrix, Larry Hixson, James David Honeycutt, Lloyd Huffman, Ella Hester Hydraulic Jack Repair & Sales Jamison, Mary Jenkins, Dawn Schall Johnson, Robert Ray Jordan, Henry Davidson Laverdare, Richard Leonard, Lora Hilda Lewis, Samuel Dail Lewis, Shirley Little, Rex Delmas Lynch, Mark ~artino, Paul Dasan Jr. McCoy, Ira McCree, Michelle Milligan, Sylvia Clark Montomery, Leon Murdock, Deanna Lynn Organ, David Frederick Phillips, Linda Kennedy "\ $ 59..09 109.07 23.94 49.21 1. 79 14.06 36.64 63.96 3.53 51. 33 214.75 21.91 73.83 41. 36 88.74 28.87 151. 20 21.10 44.38 47.17 23.32 11.07 33.58 109.82 26.64 2.09 48.32 7.84 8.39 51.11 2.59 33.21 73.26 25.39 89.31 16.80 86.02 57.30 4.13 6.93 110.84 17.99 28.33 65.08 2.09 Mr. G. Felix Cooper Page 4 December 10, 1985 54. Price, Kathryn Rose 55. Proctor & Gamble Dist. Co. 56. ' Radlo_ff, Fred 57. Rampersad, Ramsaran Frank 58. Regan Electrical Contractors 59. Reams, Johnnie Sylvester 60. Rivenbark, Kenneth 61. Royal, A. D. 62. Scott, Catherine Hewlett 63. Shell 'Island Corp. 64. Shipman, Emma Bell 65. SSR Small Cars 66. Steve Vitamous 67. Stewart, John 68. Stricker, Mary Lucas 69. Superior Masonry Co. 70. Thornton, Leverna Gray 71. Unknown Owner ' 72. Warwick, Steven J., 73. Washburn, Myrtle Payne 74. Weatherspoon, Evelyn Sears 75. Webster, Linda 76. Wortman, James E. Martha 77. Yoder-Smith, Helen Burns $ 15.49 95.65 49.37 67.32 52.18 43.98 104.35 1,936.96 (1980 - 1983~ 76.45 375.59 3.53 2.09 26.66 39.72 57.48 19.46 }O . 00 114.32 (1983 & 1984) 43.41 37.99 57.82 17.69 77 .25 Refund 30.00 Request the following taxes be released as the property is not located within city or tO~l limits: 1. Bloome, Beatrice 12.41 2. Brown, Tina Jo 21. 59 3. Courtney, Christopher Brian 58.54 4. Cox, Kenneth E. 129.27 5. Cribb, Jerry Ronald 88.31 Refund 6. Holland, James Rexford 22.11 7. International Paper Co. 4,054.14 8. James, Jeffery Ronald 27.40 9. Martin, James R. 17.09 10. Motley, Joseph Andrew 104.04 11. Nash, Larry Wayne 58.00 (1981) 12. Nelson, Queenie Jr. 49.81 13. Owens, Lorraine Ann 57.35 14. Reaves, Carol ,Graver 31.09 15. Rodriguez, Alberto Sanchez 56.12 16. Shaw, Marie Boone 244.50 (1981 - 1983) 17. Shingleton, Ralph N. 71.81 18. State Protection, Services Inc. 208.29 19. Toth, Gilda Rooks 35.71 20. Weatherly, Esther 011 via 22.75 2l. Worley, Cleo King 2.04 \ Mr. G. Felix Cooper Page 5 December 10, 1985 Request the following penalty be released as there was a death in the immeidate family of the taxpayer: 1. White, Ruby M. $ 26.88 Request errors charged charged the following taxes be released as these charges are due to clerical of mispriced motorcycles, trailers, and vehicles; annexed in error; in error; penalty charged in error; incorrect acreage; and property. to, incorrect taxpayer: 1. Andrews, Louie Verner III $ 16.55 2. Bennett, Randall Wayne 35.56 3. Blanton, Larry Wayne 38.82 4. Brihmer, Clarence David Jr. 2.65 5. Bussard, Wallace Watson 5.60 6. Dailey, Hichael Ray 22.84 7. Denny, John Wilson Jr. . 3.52 8. Devitt, Roberta G 19.67 9. Evelyns Beauty Shop 5.66 10. Fuhr, Dwaine Raymond 81.80 11. Gibbs, Douglas MacAuthor 101.13 12. Guthrie, Wanda Anita 4.13 13. Holland, James Rexford 7.03 14. Kirk Software, Inc. 15.13 15. Little, Mary Helen 1. 70 16. North Shell Island Devel. 1,204.35 17. Parmele, Inc. .86 18. Perkins, Cecil Everett Jr. 7.43 19. Reagan Electrical Contrs. 45.83 20. Skipper, Carl 3.21 21. Thompson, James Aaron 4.08 22. Tinney, Thomas S. 133.86 23. Wade, J. E. L. Estate of 140.70 Request 1985 taxes in the amount of $4,908.57 charged to Wrightsville Beach be released as this is exempt property. Request 1985 taxes in the amount of $25.16 charged to the Town of Carolina Beach be released as this is exempt property. t Request these items be placed on the Consent Agenda for the Commissioners meeting December 16, 1985. I recommend approval of abatements as the Commissioners have approved these types of releases past. County these in the :sw '\ '. Mr. G. Felix Cooper Page 6 December la, 1985 Copy_: R. 'pope County Attorney ../L. Harrell Clerk to the Board C. Beatty Listing Supervisor P. Raynor Collector A. Mozingo Internal Auditor " ".. '\ ',.,,,, .., 1~ Iil RESOLUTION OF THE BOARD OF COUNTY COHHISSIONERS OF' NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were received and publicly opened bY,the Finance Department at 10:00 o'clock ~./P.M. on the 3rd day of December 19.J!2.., at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for Various Office Furniture / ' AND WHEREAS, the Health - Home Health Department, the Finance Director and the County Manager recommend that the contract be awarded to The Office Showcase, Inc. the lowest responsible bidder, in the amount of Fifteen Thousand Four Hundred Twenty-Five and 70/100 Dollars ($15,425.70 ): AND WHEREAS, funds have been previously appropriated and are now in Account No. this contract; 110-510-5164-6400 to cover NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Various Office Furniture be awarded to The Office Showcase, Inc. in the amount of Fifteen Thousand Four Hundred Twenty-Five and 70/100 Dollars ($15,425.70 ); and that the Chairman of the Board of County Commissioners or the County Manager is hereby authorized and directed to execute the contract on behalf of New Hanover County, contract form to be approved by the County Attorney and bid deposit to be, retained until the successful bidder has executed and delivered the contract and, if required, satisfactory bond. BE IT FURTHER RESOLVED that the Purchasing Agent is , hereby authorized to return the bid deposits of the unsuccessful bidders. ~~~~"..'f~h~ _ day of ~"~~f:\ NO V t I? ###### ( ~!t5...000"","'<{~\ -lI). . 1.::1 = ." . · I : ~ ,.: -tt ~ e. __ ':..----:.._.. ~ , 1-:. · --IS.,.JO",,,-:.. ;J '-' 0 .. -..-. .. ~ ~ ~..#. 1>,. ....:.... \~ 10.... ~#### It CAR 0" ~".. l'l ..'" A TT EST: .......... 19 Commissioners ~d~ , Clerk 2 ~, NORTH CAROLINA NEW HANOVER COUNTY AGREEMENT THIS AGREEMENT, made and entered into this day of 19_, by and between NEW HANOVER COUNTY, a politi- cal subdivision of the State of North Carolina, hereinafter referred to as "County," and The Office Showcase, Inc. of Wilmington North Carolina, hereinafter referred to as "Vendor": WIT N E SSE T H : WHEREAS, County advertised for bids for Various Office Fu,rni ture and bids were received and opened as required by law: and'. WHEREAS, after careful consideration of the bid submitted by Vendor, the Board of County Commissioners of New Hanover County has adopted a resolution authorizing the acceptance of such bid and the execution tif a contract with Vendor covering the purchase and delivery of Various Office Furniture NOW, rrHEREPORE, in consideration of the mutual bene- fits inuring to the parties hereto, said parties covenant and agree as follows: L In accordance with County's specifications and Vendor's proposal, copies of both of which are attached hereto and made a part hereof, Vendor will deliver to County the Various Office Furniture ... '.~ specifically referred to as Item(s) No. N/A and more particularly described in the proposal or in the specifications attached hereto. 2. The total purchase price for said goods in the sum of Fifteen Thousand Four Hundred Twenty-~ive 70/l00ths Dollars ($15,425.70 ) shall be paid by Cou~ty and in cash wi thin 30 days after the delivery of the goods and their acceptance by County. 3. The specifications, the proposal, the advertise- ment by County, the Instructions to Bidders, and' the performance bond for Vendor are attached hereto and made a part of this contract as though fully written herein. 4. Ri~k of loss to County for the goods purchased shall remain with Vendor until the goods are delivered to County F.G.B. New Hanover Health Dept. - Home Health, 2029 S. 17th Stre:t, Wilmington, NC 28406 5. Vendor shall deliver all goods purchased by County on or before approx. 5 to 6 weeks after r~ceipt of order 6. In connection with the performance of this contract, Vendor agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex or national origin. Vendor agrees to take affirmative actions to insure that applicants are employed, and that employees are treated during this employment, without regard to their race, religion, color, sex or national origin. 2 .';-- 7. This contract constitutes the entire understanding of the parties and contains all of the terms agreed upon with respect to the subject matter hereof. No modification or rescission of this contract shall be effective unless evidenced by a signed writing. IN WITNESS WHEREOF, NEW HANOVER COUNTY has caused this instrument to be executed in its behalf by its Board of County Commissioners through its Chairman, Jonathan Barfield and attested by its Clerk and its corporate seal to be hereto affixed, and The Office Showcase, Inc. , Vendor, has executed this instrument under seal, or, if a corporation, caused this instrument to be executed in its behal f by its duly authorized officers and its corporate seal to be hereto affixed, on the da~..lJI!IPPd"u,ear first ~~,..~t\ N 0 V E IY """ ~.. ~\~O"OOOOOOO Co"~ :;I.~' 0 " ..., c:-., i? {Jot'.. .. "'t- '\ . . . ~~ E : ',\ ..(.J "J): ' · I: . . , · ': . t:... \, .0. .-_ r~...... . ~ 1-:. · w.c~,.".FCM'U.. /, ~ 0 .. -.,., .0 ~ '..,.~,. ....:.... \~ ~..fj ATTEST: '####,,It C ARO~ . ',............. above written. , . NEW HANOVER COUNTY BY'~~.~ alrman Board of County Commissioners ~~(~ This instrument has been pre- audited in the manner required by the Local Government Budget and Fiscal Control Act. Approved as to form: County Finance Director County Attorney 3 The Office Showcase, Inc. Vendor (SEAL) By: Title: (Owner, Partner, Pres . Iv. Pres. ) ATTEST: Secretary NORTH CAROLINA NEW HANOVER COUNTY I. ~~f~' a N~tary PubHc Of.A , the State and oun y afore&,jJ.;' certif hat tI ~::i': ~ personally came befo e me this day and acknowledged that (s)he is Clerk to the Board of Commissioners of New Hanover County, and that by authority duly given and as the act of the Commission, the f egoing 'nstrume wa . ned in its name by its Chairman, , , sealed with its corporate se its Clerk. My commission expires: My Commission Expires Oct. 13 HlSS /f/ddaYOf ~~.L::-TNE,Si9~d and NORTH CAROLINA NEW HANOVER COUNTY (If Vendor an Individual or Partnership) I, for the State and County , a Notary Public in and aforesaid, certify that personally appeared before me this the due execution of the foregoing day and acknowledged instrument. 4 ..;" WITNESS my hand and official seal, this , 19 day of . Notary Public My commission expires: NORTH CAROLINA (If Vendor a Corporation) NEW HANOVER COUNTY I, a Notary Public of the State and County aforesaid, certify that personally came before me this day and acknowledged that {s)he is Secretary of a corporation with an office in County, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its President, sealed with its corporate seal and attested by him/herself as its Secretary. WITNESS my hand and official seal, this , 19 day of Notary Public My commission expires: 5 " ~ ~ RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY . WHEREAS, after due advertisement, bids were received and publicly opened by the Finance Department at 10: 00 o'clock lhlli/P.M. on the 7 th day of November 191i2-, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for Mowing Machine I. .f AND WHEREAS, the New Hanover County Airport Department, the Finance Director and the County Manager recommend that the contract be awarded to Right of Way Equipment Company the lowest responsible bidder, in the amount of Nine Thousand Eight Hundred Sixty and No/lOa Dollars ($ 9.860.00 ): AND WHEREAS, funds have been previously appropriated and are now in Account No. this contract; 600-450-4530-6400 to cover .. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Mowing Machine be awarded to Right of Way Equipment Company in the amount of Nine Thousand Eight Hundred Sixty and No/IOO Dollars ($ 9,860.00 ); and that the Chairman of the Board of County Commissioners or the County Manager is hereby authorized and directed to execute the contract on behalf of New Hanover County, contract form to be approved by the County Attorney and bid deposit to be retained until the successful bidder has executed and delivered the contract and, if ~equired, satisfactory bond. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposits of the unsuccessful bidders. "";\1t.l-.f,,,- day of , 19 A~..'~I' NO V t 1/"..... ",t;' ~\ a""O""oo CO.. ~/."l.~ ,," "" ~ ~ '<J ." '''0 c..- ~ ~~" .A- . 0 0 V"~ (SEe,.L): ~ -I: ~ -." 1"-<. : : . " = = . ~: = .. - 1IlI'.~': \1: ".....;;..4/ i c irman.-Boa~d q~;;;;:;-:ioners ~ 0 -.. "'DuS,.. ... ~ .: ''''#./?''Ij ...:-e... \~ ~....... "'II#. CAR 0 -;........ ATTEST: "........... , C{2,~ '</ ~ Clerk 2 NORTH CAROLINA NEW HANOVER COUNTY . AGREEMENT THIS AGREEMENT, made and entered into this day of 19_, by and between NEW HANOVER COUNTY, a politi- cal subdivision of the State of North Carolina, hereinafter referred to as "County," and Righ t of Way Equipmen t Company of, Ral e igh North Carolina, hereinafter referred to as "Vendor"; WIT N E SSE T H : WHEREAS, County advertised for bids for Mowing Machine and bids were received and opened as required by law; and WHEREAS, after careful consideration of the bid submitted by Vendor, the Board of County Commissioners of New Hanover County has adopted a resolution authorizing the acceptance of such bid and the execution of a contract with Vendor covering the purchase and delivery of Mowing Machine NOW, 'rHEREFORE, in consideration of the mutual bene- fits inuring to the parties hereto, said parties covenant and agree as follows: 1. In accordance with County's specifications and Vendor's proposal, copies of both of which are attached hereto, and made a part hereof, Vendor will deliver to County the Mowing Machine . specifically referred to as Item(s) No. N/A and more particularly described in the proposal or in the specifications attached hereto. / 2. The total purchase price for said goods in the sum of Nine Thousand Eight Hundred Sixty and No /lOOths Dollars ($ 9,860. 00 shall be paid by County in cash wi thin 30 days after the deli very of the goods and their acceptance by County. 3. The specifications, the proposal, the advertise- ment by County, the Instructions to Bidders, and the performance bond for Vendor are attached hereto and made a part of this contract as though fully written herein. 4. Risk of loss to County for the goods purchased shall remain with Vendor until the goods are delivered to County F.O.B. New Hanover County Airport, Rt. 6, Wilmington, NC 28405 5. Vendor shall deliver all goods purchased by County on or before 75 days after receipt of or~er 6. In connection with the performance of this contract, Vendor agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex or national origin. Vendor agrees to take affirmative actions to insure that applicants are employed, and that employees are treated during this employment, without regard to their race, religion, color, sex or national origin. 2 7. This contract constitutes the entire understanding . of the parties and contains all of the terms agreed upon with respect to the subject matter hereof. No modification or rescission of this' contract shall be effective unless evidenced by a signed writing. IN WITNESS WHEREOF, NEW HANOVER COUNTY has caused this instrument to be executed in its behalf by its Board of County Commissioners thrQugh its Chairman, Jonathan Barfield and attested by its Clerk and its corporate s~al to be hereto affixed, and Right of Way Equipment Company , Vendor, has executed this instrument under seal, or, if a corporation, caused this instrument to be executed in its behal f by its duly authorized officers and its corporate seal to be hereto affixed, on the day a~"~lfar first ,aa III ~"""y...f;.. N 0 V f Ii' 1#### ~..,....\.""""o"ooo.. co.....,. ~ ":;'.. '. 0 (/. ~ ~ . .0 ...,.. ~ , . ~~ :.... , ~ ~: ,..... /0-<: .... :.. . .': . . .. 1.'\ " .. ~ ~ .' w: {f, ~ .. A. · -0.- '___' ~ \. ~O.. ~:!'J.o.,~... .: ." -. --..rII'., . t'h ~ '.-#.1>)' ...~.... ~ 'I ",'Ii ATTEST: '#'#",,/! C ARO\.~......"" ~."'....a"'''' above written. NEW HANOVER COUNTY By' 9~ o/~- Board of County Commissioners ~d~ Clerk ' , This instrument has been pre- audited in the manner required by the Local Government Budget and Fiscal Control Act. Approved as to form: County Finance Director County Attorney 3 . Right of Way Equipment Company Vendor (SEAL) By: Title: (Owner, Partner, pres./V.pres.) ATTEST: . Secretary NORTH CAROLINA NEW HANOVER COUNTY I, the State and , a Notary PU9lic o:s A at ~ ~1..-::r, ~ perso ally came bet6te' me this day and acknowledged that (s)he is Clerk to the Board of Commissioners of New Hanover County, and that by authority duly given and as the act of the Commission, the f oing i trument as s n in its name by its Chairman, <.. , , sealed with its corporate sea its Clerk. /\ ' }'HTNESS my j!.Pnd and official seal, this lId day of I~ -' 19ti. My commission expires: Mv Commission Expires Oct. 13, 1986 NORTH CAROLINA NEW HANOVER COUNTY (If Vendor an Individual or Partnership) I, for the State and County , a Notary Public in and aforesaid, certify that personally appeared before me this the due execution of the foregoing day and acknowledged instrument. 4 ~. " RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY . , r WHEREAS, after due 'advertisement, bids were received and publicly opened by the Finance Department at 10:30 o'clock A.l1JP.M. on the 7th day of November 19~, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the folLowing bids were received for Wheel-Type Tractor c..l AND WHEREAS, the New Hanover County Airport Department, the Finance Director and the County Manager recommend that the contract be awarded to Nash Equipment Company the lowest responsible bidder, in the amount of Sixteen Thousand Thousand Three Hundred Sixty-Six and No/100 Dollars ($16,366.00 ); AND WHEREAS, funds have been previously appropriated and are now in Account No. this contract; 600-450-4530-6400 to cover . NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Wheel-Type Tractor be awarded to Nash Equipment Company in the amount of and No/lOO ,--,.~ Sixteen Thousand Three Hundred Sixty-Six Dollars ($ 16,366.00 ); and that the Chairman of the Board of County Commissioners or the County Manager is hereby authorized and directed to execute the contract on behalf of New Hanover County, contract form to be approved by the County Attorney and bid deposit to 'be retained until the successful bidder has executed and delivered the contract and, if required, satisfactory bond. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposits of the unsuccessful bidders. This day of , 19 ...,'11""", ~.... p.. NO V t 4",,#. (SEAL !~~~~~...u.......~o;:, ~~ .. · 1-" : : ~ e. --'\ = : ' " I~ -<: -,.. . ,.:1 . . .. . ... : ~ e: ~ s ;. o. __ ':.,.......---..1.. i '=' 1:. . ....-cIUI.'.~o.r~.. . ~ ATT ~.-: 0 .. -...., .. - ~ ES.I....... '.0 ....:.... _"~.. ,,'rl'b \'\~,..'Ii "" '1 C t\RO\... ,....'Ii ~~ ..~~ Clerk ' ~~ Ch irman, Board of unty Corrunissioners 2 NOR'l'H CAROLINA NEW IUWOVER COUNTY AGREEMENT . rflUS AGREEMENrr, made and entered into this day of , 19___, by and between NEW HANOVER COUN~Y, a politi- cal subdivision of the State of North Carolina, hereinafter referred to as "County,"and Nash Equipment Company , of Burgaw North Carolina, hereinafter referred to as "Vendor"; WIT N E SSE T H : WHEREAS, County advertised for bids for Wheel-Type Tractor and bids were received and opened as required by law; and WHEREAS, after careful consideration of the bid submitted by Vendor, the Board of County Commissioners of New Hanover County has adopted a resolution authorizing the acceptance of such bid and the execution of a contract with Vendor covering the purchase and delivery of Wheel-Type Tractor NOW, THEREFORE, in consideration of the mutual bene- fits inuring to the parties hereto, said parties covenant and agree as follows: 1. In accordance with County's specifications and Vendor's proposal, copies of both of which are attached hereto and made a part hereof, Vendor will deliver to County the Wheel-Type Tractor . specifically referred to as Item(s) No. N/A and more particularly described in the proposal or in the specifications attached hereto. '2. The total purchase price for said goods in the sum . of Sixteen Thousand Three Hundred Sixty-Six and No /lOOths Dollars ($ 16,366.00 ) shall be paid by County in cash within 30 days after the delivery of the goods and their acceptance by County. 3. The specifications, the proposal, the advertise- ment by County, the Instructions to Bidders, and the performance bond for Vendor are attached hereto and made a part of this contract as though fully written herein. 4. Risk of loss to County for the goods purchased shall remain with Vendor until the goods are delivered to County F.O.B. New Hanover County Airport, Rt.6, Wilmington, NC 28405 5. Vendor shall deliver all goods purchased by County on or before 180 days after receipt of o~der 6. In connection with the performance of this contract, Vendor agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex or national origin. Vendor agrees to take affirmative actions to insure that applicants are employed, and that employees are treated during this employment, without regard to their race, religion, color, sex or national origin. 2 This contract constitutes the entire understanding of the parties and contains all of the terms agreed upon with 7. . respect to the subject matter hereof. No modification or rescission of this contract shall be effective unless evidenced by a sig~ed writing. IN WITNESS WHEREOF, NEW HANOVER COUNTY has caused this instrument to be executed in its behalf by its Board of County Commissioners through its Chairman, Jonathan Barfield and attested by its Clerk and its corporate se,al to be hereto affixed, and Nash Equipment Company , Vendor, has executed this instrument under seal, or, if a corporation, caused this instrument to be executed in its behal f by its duly authorized officers and its corporate seal to be hereto affixed, I on the day and year first above written. NEW HANOVER COUNTY (SEAL) By: ~ airman oard of County Commissioners ATTEST: ~\;(~ Clerk ' , This instrument has been pre- audited in the manner required by the Local Government Budget and Fiscal Control Act. Approved as to form: County Finance Director County Attorney 3 . Nash Equipment Company Vendor (SEAL) By: Title: (Owner, Partner, pres./V.pres.) ATTEST: . Secretary NORTH CAROLINA NEW HANOVER COUNTY , the State ;~d ~e~~a't :?~~~ pers nally came before me this day and acknowledged that (s)he is Clerk to the Board of Commissioners of New Hanover County, and that by authority duly given and as the act of the Commisslon, the fa egoing i strumen w ed nits name by its Chairman, ., , sealed with its corporate se its Clerk. ~ESS mi~d and official seal. this ~~ay of , 19 . . My commission expires: My Commission Expires Oct. 13, 1 qRfi NORTH CAROLINA NEW HANOVER COUNTY (If Vendor an Individual or Partnership) I, for the State and County , a Notary Public in and aforesaid, certify that personally appeared before me this the due execution of the foregoing day and acknowledged instrument. 4 .' '1r {;Of'~J~t~T AiGENDA DATE: 1c2//6/rlS NORTH CAROLINA STATE DEPART~1ENT OF TRANSPORTRmNf No. I g' REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road Description Old Hill Road Extension, Rynneymeade sin (Division File #540-B) WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of. New Hanover requesting that the above de- scribed road, the location of which has been indicated in red on the attached map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the oplnlon that the above described road should be added to the Secondary Road System, if the road meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of County Commissioners of the County of Nevl Hanover that the Division of Highways is hereby requested to review the above described road, and to take over the road for maintenance if it meets established standards and criteria. . . CERTIFICATE The foregoin~ resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 16th day of December 19 85 December 19 85 16th day of seal this the ~o~~ County of New Hanover PLEASE NOTE: Forward direct with request to the Division Engineer, Division of Hi~hways ~~lP~@~~[Q) ~V '"'~ r:-~~~~~ E,yv~J C~~, .~ ~~ ~. ,- STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION Burgaw, N. C. December 4, 1985 JAMES G, MARTIN GOVERNOR DIVISION OF HIGHWAYS JAMES E. HARRINGTON SECRETARY District 1 - New Hanover County Board of County" Commissioners New Hanover County Wilmington, North Carolina 28401 Re: Resolution Request Gentlemen: This office recommends that Old Mill Road Extension,Runneymeade SiD Div. File # 540-B, be added to the state system. After your consider- ation if you concur with our recommendation, please furnish this office with your resolution for our further handling. )m;;J;l::: J. R. Robinson District Engineer I JRR:drg .cc: Mr. T. W. Funderburk Mr. J. P. Cook * Extension of SR 2148.- An Equal Opportunity / Affirmative Action Employer . , ,I'. I I ~~~; ". .] -------_._--- :'1 .:ulJ.- I"'''''. -"'.I,t;t..U" , JI~l'tl~~lr:::._",-:~'.::,,~~.'~~.~::~:.'.:'_,::.:,_:::~::,-':~::~~'.~.~~~:.~:U:':.~:::'':~='_~_~:~.'::::~t~~-.:~:'-_I~~~~~I:~~~~~~~:,.,::~~~~_~~~~~~~:1~~~V." , , l}ll t.,t, ,'11 ,! , .. H~! '" < 'l' )12' ,$ :,IJ ,<Ill HH H~.Q 1 ~ .'..? II :i .~ ,I> i , .' ".uj )--~ --..-<C. ~.-- c' , ~~\ :! "I 1'''\ "" ~,I ": ,~,. : I ,'i' :~ .' I' " If" I": 1/ " :1" . "r " '! \, ! 'i 1 I II" , ! I 1 I ~ ~ ,. 0-: If~' ("~~' ! " , I I ,l,UQ' i: : I !. I' _ i "~Ii II, !"I I' ............-;"QT~~"!.._ ~..;......l~ I I. I - I i I -- , J ; I ;'1 , I !' ., , i ; I ~ . 1 :: I '"" I . , , , , 'I 'I : I I OLD: 41/t:...t.- ROI"'lD SI'< ZU/S BI9/?I2DvJ ~T. " 1: " I I I, i " II " I o/.. [) -.: I I !: I, I: I, !' ~ ,/:,:',/ I 'i , II: , ' , ' :1 i I, , I. I' l ; , ' .,....".'..M.,_..____~.._. , ' . .:!.__...-.~ .,,-. . L.~. -:~!l,r!~l'-'