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