Loading...
1984-12-17 RM Exhibits ., . TAX ADMINISTRATOR NEW HANOVER C,QUNTY OFFICE OF THE TAX ADMINISTRATOR Collections thru November 30. 1984 320 CHESTNUT STREET WILMINGTON,NORTH CAROLINA 28401-4090 . " 61.1\ "',. nl} TU 11 n F\ Vi V.J B 1\ Telephone (919) 341-7'~}ij N 0 ~ 1. ~ i Ii ti ~ 111 IiJ Ii DATE: a/;7/cft/ I I ITEM No. ( ~ .. " ROLAND G. REGISTER Tax Administrator NEW Hfu~OVER COUNTY TAX COLLECTIONS .. ...--.-A Charged Per Scroll Discoveries Added 1984 1983 $23.308. 88LI. 49 $21,509,024.76 2.277.473.9LI 2,336.291.19 $25,586,358.43 $23,845,315.95 43.070.43 82,768.94 $25,543,288.00 $23,762.547.01 - 5.73LI.970.76 - 6.613,543.21 $19.808,317.24 $17.149.003.80 22.45% 27.83% $ 816,373.08 $ 664.382.79 351. 21 1,186.03 242,515.94 174.694.92 $ 573.505.93 $ .488,501.84 29.72% 26.34% $ 1.007.748.29 $ 907,758.59 2.493.45 15,189.03 68,142.82 51,076.00 $ 937,112.02 $ 841,493.56 6.78% 5.72% 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 Personal Property Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected Room Occupancy Tax Collections in November $37,759.29. Privilege License Collections in November $3.055.85. -------- ; ; "- "-" Respectfully submitted, This report is for fiscal year beg~~~~~~~.~_~uly - <--...- ';p cdYlM ~. O~ IV Patricia J. R~O~~ Collector of Revenue PJR/lrn RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, the New Hanover County Board of Education has been offered the opportunity to exchange 0.05 acres of scho~l property in the vicinity of Hoggard High School for 0.36 acres in the same vicinity; and WHEREAS, G.S. Sl15C-5l8 provides that prior to release of real property owned by a board of education, the board of county commissioners for the county in which the property is located shall be afforded the first opportunity to obtain the property; NOW, THEREFORE, BE IT RESOLVED that the Board of County Commissioners of New Hanover County hereby d~clines any interest in the 0.05-acre property now owned by the New Hanover County Board of Educa ti on, as shown on the attached map en ti tIed "Proposed Road Location for Harriss Enterprises," and consents to the 17th day of December, 1984. iP~ o'71Hf Chairm n, Board of Commissioners ~ d x/~/ . Clerk FROM: Mr. G. F. Cooper County Hanager Roland G. Register IIY)P Tax Administrator Ol CONSENT AGENDA 'DATE: I~/J~/~Y ITEM No. J~ MEMORANDUM TO: """ DATE: SUBJECT: Abatements and Refunds :~ December 10, 1984 Request the following taxes be released as the taxpayers reported incorrect or incomplete information at the time of listing. .,.- ~ . 22. 23. 24. 25. 26. 27. 28. :::'29. "--30. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. II. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. '$ 75.57 201. 96 71.43 - 25.27 111.59 ' 62.35 )34 ~ 08- 25.08 89.90 9.50 1983- . 8.36: 7~--,-,_=~8 9 :~.l5_.:-=_.__ - 933.00 '38.30 20.20 54.68 ~. 82.70-- ---" ,-".~--50'.c4'1----~- ,- .49.82' - 20.72 ~mos, Hamie Jean Anderson, William Erwin Babson, Ryton Wago Bals, John G. Barbee, George Glynton Barbee, Thelma Perry Batson, Douglas W. Bergeron, Harkl Bolden, Edith H. Boyer, Thelma Burkert, Henry L.. Busang, William P. CLG, Inc. 6oleman, John Ellis Davis, Henry B. Jr. Davis, Larry Wayne Davis, Tom Jvey II Donaldson ,~.:r:-tha---'R..-,~ Durden, Valerie Canady Fisher, Rosemary J. Fokakis D/B/A George Thrasyboulo Wilmington Heating & Air Gay, Joseph Edward General Electric Co. General Hotors Acceptance Corp. Green, Josephine Parker Heaton, Pinckney H. III Herzog,_Ja!1:e_t._1Q112~__.. ________._ _ .____',__ Hoy, Dorotl1Y:..A'nn Kelly, lolL Kelly, Anthny Lynn Jones, Ruth-Hacy Jones, Henry Thomas II International Paper Co. Kemp, Gary King, Lunsford Richardson 14.74 39.27 . - _ ~ __ ,24 . 61 -'- '0~83 .58 ~ ~. ..c::: 12.. 53 --2.09'.. -'.....~ "" 31. 32. 33. 34. 35. .0_ c:-l~.25 ~ 'l~.418.7:r 6fLo 7 8.24 Mr. G. F. Cooper Page 2 December 10, 1984 36. Kouk, Robert S. 37. Kraus, Julian David 38. Laboo, Floyd 39. Lloyd, John Daniel 40. Loftin, Emily Jackson 41. Loftin, Rex Keller 42. Loman, Clyde N. 43. Long, James Blaney 44. Long, Samuel J. Jr. 45. Lorance, Deborah C. 46. M. D. Ne1Nton,,& Co. 47. Manning, James 48. McClelland, Roy Lee 49. McCorquodale, Ethel L. Etal. 50. HcDowell, Nancy Ann 51. McSwain, Charles T. 52. Miller, Omie S. 53. Morrison, Barbara Francis 54. Morrison, Jerry Lenoy 55. Newkirk, William Henry 56. Northside Properties 57. Oldham, Lonnie David 58. Pearson, Alexander Buddy Jr. 59. Prescott, Patricia Flowers 60. Primm, Wanda S. 61. Reel, Paul John 62. Rivenbark, Jeremiah J. Sr. 63. River Forest Associates 64. Rothrock, Henry T. 65. Sanders, Hichael W. 66. Sanderson, Homer T. Etux. 67. Sinclair, Johnny R. 6S--;- Smaltz,W. R. 69. Smith, Bobby Lee 70. Stahl; William 71. Stanland, Patricia Hargaret 72 . Taylor, Hargaret Reid 73. Taylor, Robert Gregory 74. Thomas, William H. 75. Thompson, Hartial James 76. Townsend, Larry T. 77. Uber; Hary Helen 78.--. v.!alsh, Adam G. 79. Weeks, John Jules 80. ,Weeks, Robert Earl 81. Weil, Inc. Cliff 82. Wessell, Thomas Hardy 83. White, Alvin George 84. Williams, Thomas Edward 85. Wilson; Ernest Lee 86. Workman, Kennet~ Ray 87. Bullock Whaley, Inc. 88. Piner, Edgar ':, $ 48.20 16.91 67.96 49.22 46.43 32.87 --110.25 24.23 55.35 22.40 14.32 739.85 19.00 70.68 -.37.14. - 182.09 - 5.64 2.09 2.09 18.27 21 L.86 -, 39.19 31.40, _45.33 ~. 4 ~6Z . - 4.13:::- _ . ~. _ ---'-~ _~_ -...:--::: ."~~ .=2_,0 9-:c-~----=:::;:---..:::,.-~---=-- ,~ " 5 3-~-18 -- ,~ 1'91.76.":"=-" .-'- 240.37 . . 51.53 -=-6j~ 38~: (R~fu~~t-~_u--~ - '---- ,-,'-' .':= ---;-911'- ~.. '. ~""==~""~~ -, .'-:-,,6.89 - ~,-:::...~,'- --328-.33 .....:,-=-.-::..- -- .-. --=--- , o-.:::.~'~::----=--:.6~-06 --- - ------= - 53.65 . -::::.. :'84--:4~~--=.- = ~--=' ~_-,249'.83~:--- ~ - _ -~--3fL 11. ,_~- . -- 11 33 - -- ~ . ",. ~-~':::"~';:lO': ~2'~:.ci~i.-='~'i_~-.:="=:... . " _,. ".____ :-;::.c.=-~--=- _ --~5.9..~~tZ '-=~~";;.~::: .~,' -- ----;:o-S::.:.:=:--~_, ......~~..~~~~~~~~~~~~~~~ -,)~,~r~ ~'~c~52 a~.~=~~8_3.r=~~ --_L}.2~-' . .-,49 . 7 4~:.... :::._- 3.17 ,-- "492.05- - ~ -- 741.Z0 ;i . ..~..- - ~ ~ Hr. G. F. Cooper Page 3 December 10, 1984 ,~ Request the following taxes be released as they are double-charged: ,1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. '.. 16 . 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47., 48. 49. 50. \ ' $ 35.16 35.96 24.48 44~76 4.19 119.24 ,_ 58 .48 Refund 2.09 2.09 188.23 54.68 1,236.59 237.32 --87.110 45 . 72 , 9.74 19.16 1.98"":'..: , . 48.1 L :' . 4 .04..Rdund. 102.14. ,26.06 . -==- __ _~::=-~ .4-~.-13-.--- _....::::__., ...'_---"------=--_..l5 .:-lc8~, -:-.~ _ 4,'30~-~~- . :'~ _~-2 :-09~ 4 ~'13::-' : . .~;. ~=~-=':_~~_?~t~.f~~:c~_~:=:--:c~~ ~. :::,-- - .ccc '-' .~:~-~x._=~.:-=-O::;c;::::-~.'lc4~_4.;,"" ~"- -;:;:-~'~c.. -~-::....:_:~,~~:-: - "~l~~'-~:~~:;:~~~~~~~~~~c, ..- - - --- .- .- . -:--=:~ =3~7:S" =--,=- '~ ':-:.-::..~~:_--:: '=--: ,,-. ", -- - -38. 15, .-----' , ._': .. -:s-~;-;1~~~i~:.s';~~;8~f'.._~_ :~_=:;::..i::7~44'.33=;~~';::-:--, ,: .'.~"C.~ ,>:, .__=,-~~-~ :~~-...4~~3J..:;_~;c. :,,;';~~ .-,~::...- _ _,__.'0._._ .'~~~"::2:~84::-'~:=::::S;:~~~=-~ .:::=~~~f~~'.:sic:O:-,:"';~~'..~~Y-b~-==::- , =__' . '.. ;c:---=- Armstrong, Martin Bergan Baker, Lavenia Elizabeth Batts, Fannie Salmon Boada, Lucy Ann Brendle, Janice Oglesby Brooks, Thomas Brmm, John Edward Brown, Richard Edward Burns, Dana William Business Properties, Inc. Butler, Ronald Central Carolina Bank & Trust Christian Tabernacle Church Collins, Ellen Jean Copley, Ronald E. Coxe, Andre~ Syester Cramer, Debbie Lou Croom, Robert Carlton Davis, Lewis Elliott, Cora Goldsmith First Union National Bank Fisher, Donald W. Frederick, Ed Willie Gaymon, Luvenia Cherry Gocke, Hathew Glover Grimstead, Doris Smith Henderson, Hary Hill, . Dennis Holliday, Carolyn Braswell -,Hollis', -.Hi-Ida Wat-son Hundley, James D. Kelly, Sharon Kay Building Co. Joye, Sylvia Carroll Johnson, Carey Jr. Ivershiel, Inc. King, Hichael Lo\mdes Kings Grant Water. Co. Langley, John Calvin Lanier, 'Edgar Allen Jr. Lanier, Mark Larose, Ralon Olin Long, Sarah Denise Marlo\ve, Howard McNeill, William Murchison Hills, Charles Franklin Hintz, Ellen HcGirt Morgan, Tammy L. NCR Corp United States Data Processing Group O'Conner, Diann I~ " c~~:,: "~~2 3'. '~5.=2.09. :,:~' -: '-58.42- " .", 00,.,. ,:.'.=--- - ,=:,:~ 78,,;,,28 ~:::=::- . :==: _ ...'" .. . -----=~_.:..~,.,.1 02:':5'5-'::0 ~,"-. ~"---~ ':'.. -..... --.--. .---. ----- --"'-=::--.- Mr. G. F. Cooper Page 4 December 10, 1984 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. ' 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. ---84. Parker, James Petty, James B. Pigford, Vera Price, Billie Primm, Gaye Skipper R";ch, David Leroy Rich, Warren lV. Robertson, Karen Rothrock, Henry Rountree, Ada Underwood Saieed, Echaniere Schadt,'Karen Delores Shipman & Lea Simpson-Wilson, Inc. Southeastern Electric Hotor Co. ,Styes, John George Sweetwater Surf Shop Thompson, Mamie Hen'ry Tise, Turie Johnson Tradewinds Compan~ Tuttle, Daniel W. Twohey, Lea Ann Tyner, Edward Van Nynatten, Gustave J. Verlinden, Francis Joseph Ward, Frank E. Ward, Frank E. Jr. Watson, Dave White, Dr. John Wilkins, Alex Wilmoth, Karen Russellncil Woodward, Jim Wright, Henry Wright, James'--K. $ 94.62 28.89 49.18 94.40 3.74 16.16 46.80 40.24 ,3,674.88 14.58 -.100.61 22.97 88.44 96.02 30.65 7.03 306.31 '('83 Refund) 20.42 32.84 '---386.88 129.40 30:60 105.92 .113.62 - 51. 32 .15.44~ __ , , _~~~22=' .. :~_~~::_ -'.__ . -'~~;~i~~~i:;-~~:;:~-~: _:'-:~:-:~: .~,,--:.= 1 , 85'2;;:;-4'6_ ~~-- -- ".83.13 : J38:~-3~.,'c.::..~= ' - ~:::~~~2~~~'c:~~~~,~;~,~~:~ '~~~=c.~ l~ " Request the following taxes be released as the property is":notlocate(rwithil~::-::: city or town limits: . .- _.=:;.-:::~. :-::.~c.:;::--~~~.-=:-.-=.:,-==",-=-----,..- 1. 2 . 3. 4. 5. 6. ' 7 . 8. 9. 10. 11. 12. 13" A M I Co. Advertising Display Service Bean, William Eslie Jr., Blanton, Burnie Lance Bridges, Dare Dettmar Causey"Terry ,Lynn Ellington, Charla F. English, Charles Elwood' Jr. Fipps, Randall Glenn Hullins, Ronald Grover Padgett, Sheryl Louise Sanderson, Homer T. Sanderson, Winnie Hoore ~~;:;-=- ~,4JJ:5.1~"..~"."c._ __ .- 69.43 -', .,. "':C' --. ''''.. ~-:4'4,. 90:-""' ::':.d!:.'_ -:---~ Co:... ,_. --co...' _."_', ~-~..,,-----;::::::. 07.=;' ~.._. Mr. G. F. Cooper Page 5 December 10, 1984 Request the following listing penalties be released as the taxpayer certifies they made their listing d~ring the month of January: 1. Hughes Properties Inc. 2. Moore, R. Byron 3. Pinckney, Jerome E. 4. Raper, Everlena $ 43.75 90.46 169.37 (Refund) 28.97 ,; " Request the following taxpayers be allowed' the Senior Citizen exclusion as they qualify but failed to receive the reduction: 1. Connor, Charlie Paul 2. Founta;i.n" R. G.Hrs. 3. Franklin, Hattie A. 4. Galloway, Thomas n 5. Tyson, John R. 6. Hatkins, Hyrtle G. 63.58 113.90 9.35 113.90 12.33 57.80 Request the following taxes be released as these charges are due to clerical errors of household and vehicles charged in error; mispriced vehicles, boats, trailers, and household furnishings; penalized in error; motor vehicle dis:: covery correction; error in manual calculation; incorrect acreagecharged;_ incorrect encoding; annexation-charged" in error;" boat charged at wrong marina ; and property charged to wrong taxpayer: ' 1. Autry ,_Carl Eugene 2. Batchelor, Eldri~ge Guy 3. Bland, Grace Watson 4. Blalock, Kimberly Dawn 5. Carey, John Sanders 6.Comentale, Anna H. -7~Damke,-K.-A.---~- 8. Davis, Joseph Raymond 9. Donaldson, Jackie H. 10. Eads. William Andrew 11. Easton, Paul A. 12. Everhart, Bruce Lee 13. Farrar, Herbert Jordan 14. First Union National Bank 15. Fouraker, Duane L. 16. Gardner, Donald A. Etux. 17. ,_Hales , HaXTis WaymL_ 18 .--'li_a-r:riss"=cge~rge":"'--:-= '" ,19. :Krauif~--~:Dennis "'--Emor-y 20. Hiller~ Omie S .''''' 21. Page, Dana E. 22. Perkins, Gwendolyn Fountain 23. Roberts, Bill 24. Robe~tson, Ronald E. 25. Romblad, Scott L. 26. Runyan, Robert Franklins 27. Sanderson, Winnie Moore 28. Short, Larry E. Etux. 6J..._02< ,_~_~ 10.55,:_ T1.75 ~-2.84 -. "-.~,-c~:~~ . ,~c:~s,~i~~~~:~=:=~~~~~~~,-~.; . -.~~~ -5:60 -.' ":' ,31~; 39 . ----=-:.;.c;..-:;,,79~":1_3. . , --__29.24' 440.85 _ ~, ":,--~g~:~~M~~:. i';r "'< _n::~:__~ III . 18.56 ._'.~J:-l .92 .-.,.t,_~"--. -- , ,.:2-" 57 55 . 08 .. ',.,;",-,-_,....c.._"_"__::;-;', Mr. G. F. Cooper Page 6 December 10, 1984 29. Spicer, James 30. Stahl, Bill 31. Temple, David Bryan Jr. 32. Thomas, David P. 33. Walker, Ruby 34. Williams, John::, $ 1.46 271.52 ,) . 6, 3, 103:22 42:21 30.65 I~ " Request 1984 taxes in the amount of $677.53 charged to The Pentacostal House of God Congregation be released as this property qualifies for exempt status. Request 1984 taxes in the amount of $17.69 charged to Shining Lights Gospel Singers be re~eased as this property qualifies for~exempt status. ~~ Request these items be placed on the Consent Agenda for the County Commissioner's meeting December 17, 1984. I recommend approval of these abatements as the Commissioners have approved these types of releases in the past. :sw Copy: R. Pope County Attorney ~ie Smith Clerk to the Board C. Thompson-Beatty Listing Supervisor .:: P. Raynor Collector of Revenue -------=--.. =~-=---="'''--. A. Mozingo Internal Auditor - .. ~--='-~__. 0....-." ., ~~ '4 EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The Board of Commissioners of the County of New Hanover, North Carolina, met in regular session in the Assembly Room of the New Hanover County Administration Building in Wilmington, North Carolina, the regular place of meeting, at 9:00 o'clock, llM., on December 17, 1984. The following Commissioners were: Present: Nolan O'Neal, Chairman, Jonathan Barfield, John Dolan, Claud O'Shields, Jr. and Fred Retchin Absent: None * * * * * * * * * * A representative of The New Hanover County Indus- trial Facilities and Pollution Control Financing Authority appeared before the Board and advised the Board that the Authority had adopted a bond resolution authorizing the issuance of $9,000,000 pollution control revenue bonds and the execution and delivery of financing documents pertaining to the financing of pollution control facilities in New Hanover County for Corning Glass Works (the "Company"). The representative submitted to the Board drafts of a Trust Indenture between the Authority and Wachovia Bank and Trust Company, N.A., as Trustee, a Loan Agreement between the Authority and the Company and an Escrow Ag,ree- ment between the Company and Wachovia Bank and Trust Com- pany, N.A., as Escrow Agent. The representative further stated that the Trust Indenture set forth the terms of the pollution control revenue bond financing, and that such bonds would be sold at a price of 100% of the principal amount thereof to Wachovia Bank and Trust Company, N.A., and requested that the Board approve the issuance of the bonds. Commissioner Barfield then introduced the following resolution, a copy of which had been previously distributed to each Commissioner: WHEREAS, the Board of County Commissioners has created a political subdivision and body corporate and politic of the State of North Carolina known as "The New Hanover County Industrial Facilities and Pollution Control Financing Authority" (the "Authority"); and WHEREAS, the Authority is authorized under the Industrial and Pollution Control Facilities Financing Act, Chapter 159C of the General Statutes of North Carolina, as amended (the "Act"), to issue revenue bonds for the purpose, among others, of paying all or any part of the cost of any pollution control project for industry, to acquire, con- -2- '--. ''--, .....-;::. J::- struct and equip any such project, and to make and execute financing agreements, security documents and other contracts and instruments necessary or convenient in the exercise of such powersj and WHEREAS, the Authority proposes to issue its $~,OOO,OOO pollution control revenue bonds (the "Bonds") and to loan the proceeds thereof to the Company to finance the acquisition, construction and installation of pollution control facilities at the Company's plant in Wilmington (the "Project"), which Project will be operated by the CompanYj and WHEREAS, the Board has heretofore held a public hearing, pursuant to notice duly given, and has heretofore approved the Project in principle and the issuance of revenue bonds to finance the projectj and WHEREAS, the Act provides that no bonds shall be issued thereunder unless the issuance thereof shall have been approved by the governing body of the County and the Board desires to approve the issuance of the Bonds by the Authority; and WHEREAS, the Board has considered the Trust Indenture presented to it setting forth the terms of the pollution control revenue bond financingj and -3- ~ WHEREAS, the Secretary of the North Carolina Department of Commerce has allocated to the County for the Project to be financed by the Authority $9,000,000 of the private activity bonds volume limitation for the State of North Carolina for the calendar year 1984 (the "Allocation") and the Board desires to assign the Allocation to the Authority for the Project; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of the County of New Hanover, as follows: (1) The issuance of the Bonds by the Authority is hereby approved. (2) The Allocation is hereby assigned by the County of New Hanover to the Authority for the Project. (3) The Clerk of the Board of Commissioners is hereby authorized and directed to provide certified copies of this resolution to the Local Government Commission and to Bond Counsel. (4) This resolution shall take effect immediately upon its passage. Commissioner Barfield moved the passage of the foregoing resolution and Commissioner Retchin seconded -4- .'. the motion, and the resolution was passed by the following vote: AYES: Commissioners O'Neal, Barfield, Dolan, O'Shields and Retchin NAYS: None -5- '-. STATE OF NORTH CAROLINA ) : ss. : COUNTY OF NEW HANOVER ) I, LUCIE F. SMITH, Clerk of the Board of Commis- sioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commission- ers of the County of New Hanover, a county in the State of North Carolina, was duly held on December 17, 1984, proper notice of said meeting having been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me in accor- dance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the corporate seal of said County, thisl~~ day of December, 1984. " '1"-" EXTRACTS FROM MINUTES OF'BOARD OF COMMISSIONERS The Board of Commissioners of the County of New Hanover, North .Carolina, met in regular session in the Assembly Room of the New Hanover County Administration Building in VJilmington, North Carolina, the regular place of meeting, at 9:00 o'clock, _AM., on December 17, 1984. The following Commissioners were: Present: Nolan O~Neal, Chairman, Jonathan Barfield, John Dolan, Claud O'Shields, Jr. and Fred Retchin Absent: None * * * * * * * * * * A representative of The New Hanover County Industrial Facilities and Pollution Control Financing Authority appeared before the Board and advised the Board that the Authority had adopted a bond resolution authorizing the issuance of $10,000,000 industrial revenue bonds and the execution and delivery of financing documents pertaining to the financing of industrial facilities in New Hanover County for Gang-Nail Systems, Inc. (the "Company"). , The representative submitted to the Board drafts of a Trust Inden~ure between the Authority and Wachovia Bank and Trust Company, N.h., as Trustee, a Loan Agreement between the Authority and the Company, a Reimbursement Agreement between the Company and Morgan Guaranty Trust Company of New York (the "Bank"), a Placement Agreement among the Company, the Authority and the Bank, a Subsequent Placement and 'Interest Services Agreement between the Company and the Bank and a Guaranty Agreement between Redland Corporation and the Bank. The representative further statec that the Trust Indentu:::-e and Placement Agreement set forth the terms of the industrial revenue bond financing, including the proposed issuance and sale of the bonds at a price of 100% of the principal amount thereof pursuant to the Placement Agreement, and requested that the Board approve the issuance of the bonds. Commissioner O'Shields then introduced the following resolution, a copy of which had been previously distributed to each Commissioner: WHEREAS, the Soard of County Commissioners has created a political subdivision and body corporate and politic of the State of North Carolina known as "The New Hanover County Industrial Facilities and Pollution Control Financing ?uthori ty" (the "Authority") i and -2- viHEREAS, the Authority is authorized under the Industrial and Pollution Control Facilities Financing Act, Chapter 159C of the General Statutes of North Carolina, as amended (the "Act"), to issue revenue bonds for the purpose, among others, of paying all or any part of the cost of any industrial project for industry, to acquire, construct and equip any such project, and to make and execute financing agreements, security documents and other contracts and in- struments necessary or convenient in the exercise of such powersi and WHEREAS, the Authority proposes to issue its $10,000,000 industrial revenue bonds (the "Bonds") and to loan the proceeds thereof to the Company to finance the acquisition, construction and installation of an industrial facility for the manufacture of laminated veneer lumber (the "Project!!), which Project will be operated by the CompanYi and WHEREAS, the Board has heretofore held a public hearing,pursuant to notice duly given, and has heretofore approved the Project in principle and the issuance of reve- nue bonds to finance the Project; and WHEREAS, the Act provides that no bonds shall be issued thereunder unless the issuance thereof shall have been approved by the governing body of the County and the -3- Board desires to approve the lssuance of the Bonds by the p.uthori ty; and WHEREAS, the Board has considered the Trust . Indenture and Placement Agreement presented to it setting forth the terms of the industrial revenue bond financing; and WHEREAS, the Secretary of the North Carolina Department of Commerce has allocated to the County for the Project to be financed by the Authority $10,000,000 of the private activity bonds volume limitation for the State of North Carolina for the calendar year 1984 (the "Allocation") and the Board desires to assign the Allocation to the Authority for the Project; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of the County of New Hanover, as follows: (1) The lssuance of the Bonds by the Authority is hereby approved. (2) The Allocation is hereby assigned by the County of New Hanover to the Authority for the Project. (3) The Clerk of the Board of Commissioners is hereby authorized and directed to provide certified copies of this resolution to the Local Government Commission and to Bond Counsel. -4- (4) This resolution shQll take effect immediately upon its PQssage. Commissioner O'Shields moved the passage of the foregoing resolution and Commissioner Barfield seconded the motion, and the resolution was passed by the following vote: AYES: Commissioners O'Neal, Barfield, Dolan, O'Shields and Retchin NAYS: None -5- STATE OF NORTH CAROLINA ) : ss. : COUNTY OF NEW HANOVER I, LUCIE F. S~ITH, Clerk of the Board of Commissioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commissioners of the County of New Hanover, a county in the State of North Carolina, was duly held on December 17, 1984, proper notice of said meeting having been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me in accordance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3, Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting, IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the corporate seal of said County, this~J7AL day of December, 1984. >... ..'!:' EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The Board of Commissioners of the County of New Hanover, North Carolina, met in regular session in the Assembly Room of the New Hanover County Administration Building in Wilmington, North Carolina, the regular place of meeting, at 9:00o'clock, ~.M., on December 17, 1984. The following Commissioners were: Present: Nolan O'Neal, Chairman, Jonathan Barfield, John Dolan, Claud O'Shields, Jr. and Fred Retchin Absent: None * * * * * * * * * * A representative of The New Hanover County Indus- trial Facilities and Pollution Control Financing Authority appeared before the Board and advised the Board that the Authority had adopted a bond resolution authorizing the issuance of $10,000,000 industrial revenue bonds and the execution and delivery of financing documents pertaining to the financing of industrial facilities in New Hanover County for American Hoist & Derrick Company (the "Company"). 'r '- , The representative submitted to the Board drafts of a Trust Indenture between the Authority and First Union National Bank, as Trustee, a Loan Agreement between the Authority and the Company, a Reimbursement Agreement between the Company and Morgan Guaranty Trust Company of New York (the "Bank"), a Placement Agreement among the Company, the Authority and the Bank, a Subsequent Placement and Interest Services Agreement between the Company and the Bank and a Deed of Trust and Security Agreement from the Company to a trustee for the benefit of the Bank and the Authority as its assignee. The representative further stated that the Trust Indenture and Placement Agreement set forth the terms of the industrial revenue;bond financing, including the proposed issuance and sale of the bonds at a price of 100% of the principal amount thereof pursuant to the Placement Agree- ment, and requested that the Board approve the issuance of the bonds. Commissioner Retchin then introduced the following resolution, a copy ,of which had been previously distributed to each Commissioner: WHEREAS, the Board of County Commissioners has created a political subdivision and body corporate and politic of the State of North Carolina known as "The New Hanover County Industrial Facilities and Pollution Control Financing Authority" (the "Authority"); and -2- '. . WHEREAS, the Authority is authorized under the Industrial and Pollution Control Facilities Financing Act, Chapter 159C of the General Statutes of North Carolina, as amended (the "Act"), to issue revenue bonds for the purpose, among others, of paying all or any part of the cost of any industrial project for industry, to acquire, construct and equip any such project, and to make and execute financing agreements, security documents and other contracts and instruments necessary or convenient in the exercise of such powerSi and WHEREAS, the Authority proposes to issue its $10,000,000 industrial revenue bonds (the "Bonds") and to loan the proceeds thereof to the Company to finance the acquisition, construction and installation of an industrial facility for the manufacture of <::ranes (the "Project"), which Project will be operated by the CompanYi and WHEREAS, the Board has heretofore held a public hearing, pursuant to notice duly given, and has heretofore approved the Project in principle and the issuance of reven~e bonds to finance the projectj and WHEREAS, the Act provides that no bonds shall be issued thereunder unless the issuance thereof shall have been approved by the governing body of the County and the -3- . . Board desires to approve the issuance of the Bonds by the Authority; and ~mEREAS, the Board has considered the Trust Indenture and Placement Agreement presented to it setting forth the terms of the industrial revenue bond financing; and WHEREAS, the Secretary of the North Carolina Department of Commerce has allocated to the County for the Project to be financed by the Authority $10,000,000 of the private activity bonds volume limitation for the State of North Carolina for the calendar year 1984 (the "Allocation") and the Board desires to assign the Allocation to the Authority for the Project; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of the County of New Hanov~r, as follows: (I) The issuance of the Bonds by the Authority is hereby approved. (2) The Allocation is hereby assigned by the County of New Hanover to the Authority for the Project. (3) The Clerk of the Board of Commissioners is hereby authorized and directed to provide certified copies of this resolution to the Local Government Commission and to Bond Counsel. -4- (4) This resolution shall take effect immediately upon its passage. moved the passage of the Commissioner Retchin foregoing resolution and Commissioner Dolan seconded the motion. and the resolution was passed by the following vote: AYES: Commissioners O~Neal, Barfield, Dolan, O'Shields and Retchin NAYS: None -5- " STATE OF NORTH CAROLINA ) : ss. : COUNTY OF NEW HANOVER ) I, LUCIE F. SMITH, Clerk of the Board of Commis- sioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commission- ers of the County of New Hanover, a county in the State of North Carolina, was duly held on December 17, 1984, proper notice of said meeting having been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me in accor- dance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the corporate seal of said County, this day of December, 1984. ..., ~l ~.: EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The Board of Commissioners of the County of New Hanover, North Carolina, met in regular session in the Assembly Room of the New Hanover County Administration Building in Wilmington, North Carolina, the regular place of meeting, at 9:00o'clock, ~.M., on December 17, 1984. The following Commissioners were: Present: Nolan O'Neal, Chairman, Jonathan Barfield, John Dolan, Claud O'Shields, Jr. and Fred Retchin Absent: None * * * * * * * * * * A representative of The New Hanover County Indus- trial Facilities and Pollution Control Financing Authority appeared before the Board and advised the Board that the Authority had adopted a bond resolution authorizing the issuance of a $750,000 industrial revenue bond and the execution and delivery of financing documents pertaining to the financing of industrial facilities in New Hanover County for The Alper Company (the "Company"). ~' -2- issuance and sale of the bond to the Bank at a price of 100% of the principal amount thereof, and requested that the Board approve the issuance of the bond. Retchin then introduced the Commissioner following resolution, a copy of_which had been previously distributed to each Commissioner: WHEREAS, the Board of County Commissioners has created a political subdivision and body corporate and politic of the State of North Carolina known as "The New Hanover County Industrial Facilities and Pollution Control Financing Authority" (the "Authority"); and WHEREAS, the Authority is authorized under the Industrial and Pollution Control Facilities Financing Act, Chapter 159C of the General Statutes of North Carolina, as amended (the "Act"), to issue revenue bonds for the purpose, among others, of paying all or any part of the cost of any industrial project for industry, to acquire, construct and equip any such project, and to make and execute financing agreements, security documents and other contracts and instruments necessary or convenient in the exercise of such powers; and WHEREAS, the Authority proposes to issue its $750,000 industrial revenue bond (the "Bond") and to loan the proceeds thereof to the Company to finance the acqui- sition, construction and installation of an industrial -3- facility for the fabrication of steel products (the "Project"), which Project will be leased to and operated by Queensboro; and WHEREAS, the Board has heretofore held a public hearing, pursuant to notice duly given, and has heretofore approved the Project in principle and the issuance of revenue bonds to finance the project; and WHEREAS, the Act provides that no bonds shall be issued thereunder unless the issuance thereof shall have been approved by the governing body of the County and the Board desires to approve the issuance of the Bond by the Authority; and WHEREAS, the Board has considered the Bond Pur- chase Agreement presented to it setting forth the terms of the industrial revenue bond financing; and WHEREAS, the Secretary of the North Carolina Department of Commerce has allocated to the County for the Project to be financed by the Authority $750,000 of the private activity bonds volume limitation for the State of North Carolina for the calendar year 1984 (the "Allocation") and the Board desires to assign the Allocation to the Authority for the Project; -4- NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of the County of New Hanover, as follows: (1) The issuance of the Bonds by the Authority is hereby approved. (2) The Allocation is hereby assigned by the County of New Hanover to the Authority for the Project. (3) The Clerk of the Board of Commissioners is hereby authorized and directed to provide certifi~'d copies of this resolution to the Local Government Commission and to Bond Counsel. (4) This resolution shall take effect immediately upon its passage. Commissioner Retchin moved the passage of the foregoing resolutibn and Commissioner Barfield seconded the motion, and the resolution was passed by the following vote: AYES: Commissioners O'Neal, Barfield, Dolan, O'Shields and Retchin NAYS: None -5- STATE OF'NORTH CAROLINA COUNTY OF NEW HANOVER : ss. : ) I, LUCIE F. SMITH, Clerk of the Board of Commis- sioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commission- ers of the County of New Hanover, a county in the State of North Carolina, was duly held on December 17, 1984, proper notice of said meeting having been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me in accor- dance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the corporate seal of said County, thi s I?A- day of December, 1984. ,~ Board of Commissioners -.... '..>,' - \ ~ ,J1 , . BOARD RESOLUTION OF 'l'HE OF COMMISSIONERS OF HANOVER COUNTY NEW WHEREAS, G.S. ~153A-82 defines the powers and duties of the County Manager, one of which is to perform any other duties not contained therein that may be required or authorized by the Board of Commissioners; and WHEREAS, the adoption of a resolution authorizing the County Manager to perform limited acts and approve certain documents on behalf of the Board of Commissioners would result in a more efficient and economical County government; NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. That the County Manager is hereby authorized to execute all contracts involving the expenditure of less than $2,500.00 of County funds. 2. That the County Manager is hereby authorized to execute all contracts involving the sale of County personal property valued at less than $5,000.00, and shall notify the Board of Commissioners weekly of any negotiations concerning such contracts. 3. That the County Manager is hereby authorized to approve all transfers or budget amendments up to $2,500.00. Those amendments involving an overall increase or decrease in the County budget shall be submi tted to the Board of Commissioners and entered into the minutes. ,', .. .. """ .. . , /. 1. .,' ! ",' . ' 4. That the County Manager is hereby authorized to approve and endorse any agreements, encroachments, change orders, or other documents related to engineering and construction projects involving an expenditure of funds less than $2,500.00. 5. That the County Manager is hereby authorized to execute any and all permit applications on behalf of the County. 6. 'I'hat the County Manager is hereby authorized to appoint officers, employees and agents without first securing the Board's approval. 7. That the County Manager is hereby authorized to administer the personnel policies adopted by the Board of Commissioners, including but not limited to approving personnel action requests. 8. Any expenditures authorized pursuant to this be within the scope of the original Budget [CO d by the " f\is/7A ~ .. .. "" If>i I $Ifj ~ Board of~ners. day of , 19~. ~~(~ Nolan O'Neal, Chairman Board of Commissioners Attest: ~~~ . Clerk 2