Loading...
1983-06-20 RM Exhibits ?:; ;/~;;( &~../ :Z;. ~if. r 2 Z NEW HANOVER COUNTY OFFICE OF THE TAX AD\lINISTRATOR 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 2S401.4090 TdephQnc(l)19Y\M~~~ 341-7taNsENT AGENDA ~/~O/ .13 ITEM No.~ I LAHRY J POWELL ~A~).&'\:.xJi NEW HANOVER COUNTY TAX COLDECTIONS Collections thru May 31, 1983 Charged Per Scroll Discoveries Added 1982 $17,199,745.99 2,851,251.92 $20,050,997.91 68,067.06 $19,982,930.85 -19,313,049.17 $ 669,881. 68 96.65% Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected Back 'faxes DATE: 1981 $16,411,131.85 2,758,068.63 $19,169,200.48 102,912.83 $19,066,287.65 -18,440,594.98 $ b"25 p02 G''''' " , ,J ~ . ( 96.72% Heal Esta.-te Taxes $ 579,115.02 $ 475,767.69 Less Abatements 1,233.58 2,786.03 Collections to Date 269,242.19 217,248.20 Outstanding Balance $ 308,639.25 $ 255,733.46 Percentage Collected 46.59% 45.93% Personal Property Taxes $ 767,006.68 $ 637,438.18 Less Abatements 26,233.56 26, 761. 35 Collections to Date 89,953.69 90,258.82 Outstanding Balance $ 650,819.43 $ 520,418.01 Percentage Collected 12.14% 14.78% Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date - $28,356,917.10. This report is for fiscal year beginning July 1, 1982. Respectfully submitted ---- ' -VG.:hlcu:<,. ~ n Clyr--,.-v Patricia j:' RaynoT Collector of Revenue PJR: sw ...oiQ ~-. ~~~D".t\ t;'f~.~Er;;. a 1.\ /;\0 iNHRNA TiONAL ASSOCiA liON OF ASSFSSING orriURS ~iiii;';itJ~ '~....i~~g; FROM: Mr. G. Felix Cooper Coun ty Manager . J Larry J. powell~~ Assistant to the Tax Administiator /~/~ /~2j~:J.~;2 [1{\ \1;: r.q, '!' 1 lHH,y D< '\ \; V L h)L i ti .1 Hl.t Pi .J &~.t1/g3 ITEM No. 00 D./\TE: " MEMORANDUM TO: ..>4 SUBJECT: Abatements and Refunds DATE: June 13, 1983 Request the following taxes be released as the taxpayers reported incorrect or incomplete information at the time of listing: 1. Barfield, Jonathan 2. Carver, Walter D. 3. Chimiak, James Michael 4. Kelly, Marsha Williams 5. Spencer, Charles R. 6. Walter E. Heller $ 73.17 514.03 (Refund - 153.13) 12.91 (Re fun d) 61.37 (1981 & 1982) 17.97 9,543.53 (81 & 82 Refund) Request the following taxes be released as they are double-charged: 1. Allen, John Joseph 2. Bordeaux, Harlee E. 3. King, Michael G. 4. Patrick, Pernon Levi 5. Prop Shop of Wilm., Inc. 6. Towel City Towel Co. $ 2.00 (1981) 105.53 21. 44 (1979) 58.74 649.48 30.75 Request the following taxes be released as the property is not located within city or town limits: l. Hollar, Earl William $ 102.94 (1980) 2. Lemos, Allen John 36.84 3. Lewis, Donald James 104.37 (1980, 1981, 1982) 4. Little, Edwin Wayne 50.69 5. Scott, Kenneth A. 78.90 (Refund) 6. Sellars, Willis C. 6.50 7. Southern I mpo rt Co. , Inc. 2,033.59 (Refund) 8. Summerlin, Robert Pinner 32.40 9. Winn, William Elliott 434.14 (1975, 1977, 1978 1979, 1981) 10. Wood, Samuel E. 55.58 Request the following taxes be released as these charges are due to clerical errors of mispricing vehicles, manual calculation and failure to allow Senior Citizens exclusion: 1. Caldwell, Daisy Hill 2. Herring, Elizabeth H. $ 111. 32 17.30 (1977) Mr. G. Felix Cooper Page 2 June 13, 1983 " J. 4. Hill, Ruben A. Marine Transport Co. Murphy, Georg;e $ 74.67 445.90 (1~81) 96.97 5. Request these items be placed on the consent agenda for the County Commissioners' meeting of June 20, 1983. I recommend approval of these abatements as the Co~~issioners have approved these types of releases in the past. :sw Copy:~ Mrs. Lucie Smith Clerk to the Board Mr. Robert Pope County Attorney Mr. Harry Brooks Listing Supervisor Mrs. Pat Raynor Collector of Revenue ijt~d Ptf?"-~~rJ2'Z CONSENT AGENDA DATE:~/c4tJlS-:S .3 .<" STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUNIfItlJM~ 300 N. SALISeUIU STREET "ALEIGH, N. C. 1711' ANNUAL CERTIFICATION OF FIREMEN Gener~l Statutes, Chapter 118-23, requires that all certified fire departments certify annually to" the N. C. Firemen's Pension Fund a complete roster of its qualified, firemen. The following certification along with a complete roster of all active firemen* as of June 30 of each year must be submitted to the N. C. Firemen's Pension Fund, 116 W, Jones St~, Raleigh, N. C. on or before July 31. Failure to submit this certification along with a complete roster will result in the loss of the death benefit provided by the State. CERTIFICATION COUNTY COMISSION (Governing Body) body of the CASTLE HAYNE and find that attached is a true and CASTLE HAYNE Fire Department, , North Carolina. We, the 1n our capacity as the governing Fire Department, certify that accurate list of all active firemen* address POST OFFICE BOX 265 CASTLE HAYNt;. NC 2H42Y we have examined of the County of Signed I:/JA1'v',' 9. iJ~-: Title Date For Fire Department Chief Only I, ELMER F. RAMSEY, , Chief of the CASTLE HAYNE Fire Department, certify the attached roster ~s a true and accurate list of all eligible fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July 1 - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year and are in the process of completing the required 36 hours of meetings and drills.) r~a- ~ j)~ /J /iire Chlef ~ ;> ''C' Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. !tFiremen on authorized "Leave of Absence" are to be included on the roster. Whenever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office Unmediately, "'-'-""'_ .-,.. ....-"~,~",.'l'u.'......-a..~.....,..lf"".~';;,_~_'t:....~!\'~~~ "'1"..'..~~"(~r::''1';:-''''~':'''''I't_,,-,,~'''~_''':---T.~'''1;r'': -r:-~;'!;"''''.'U'<1:.:'''''''r'O'''>l',j :'tlW~~_.Il~.;;,,,1~,~~";:,~~~~-"l:':n~''''':/~-:-fJ;i _:"~r-!'i'~ '.;!""~'i"i?'t~~~~!;tP.t:'"?':'l'~:-l;?,y:,1'\~""~~'~,,if:'f.qr.~'f:irr:~"::~':~'7',~~P~t:'i;'~'t?~~~1:":~0;?"~ { •� ROSTER + PAGE OF • FIRE DEPARTMENT COUNTY CASTLE HAYNE NEW HANOVER CHIEF PHONE NO. DATE ELMER F.RAMSEY IOAT 675 -0842 I 6 -6 -83 NAME AGGRESS 1 DOMINIC BIANCO 104 MICHAEL DR., CASTLE HAYNF_ NC 284 ?9 ERNEST BLOCK '� 310 E. MCLURE, CASTLE HAYNE, NC 28429 3 ANTHONY COSTIN BOX 11 OAK HILL DR., ROCKEY POINT, NC4g9 4 WILLIAM HORVATH 203 DEERFIELD RD., CASTLE HAYNE, NC 2842 5 JAMES LANE RT. 2, Box 218, CASTLE HAYNE, NC 28429 JEFFERY LEMKE 43 OAK HILL DR., ROCKEY POINT 28457 C. F. MEYER RT. 2, BOX 70, CASTLE HAYNE, NC 28429 8 FRANK MEYER RT. 2, BOX 70, CASTLE HAYNE, NC 28429 9 GEORGE R. PADGETT 201 TOM AVE., CASTLE HAYNE, NC 28429 10 JESSIE E. RADFORD LOT 4, TERESA E. MOBILE PARK, CASTL' it ELMER F. RAMSEY, JR. RT 2, BOX 421, Sondy Rd., Castle Hayne 12 GORMAN S. REASON 307 DEERFIELD RD, CASTLE HAYNE, NC 28429 13 GREGORY SCHWARTZ RT 2. BOX 483, CASTLE HAYNE. NC 28429 14 ROBERT A. SHELTON RT 2, BOX 510, CASTLE HAYNE, NC 28429 15 H. WINFIELD SMITH RT 3, BOX 890, CASTLE HAYNE. NC 28429 16 GLENN T. SWART P. 0. BOX 203, CASTLE HAYNE, NC 28429 17 EDWARD J. VOSNOCK RT 2, BOX 333, CASTLE HAYNE, NC 28429 18 r j 19 20 1 21 , , ' 1 • 23 1 24 25 26 27 ; ! ' ' ' 28 29 30 31 32 33 1 1 1 1 f P 1 34 , 1 1 1 35 36 37 38 39 40 �.. .. rr. .•.w .., •..a.. .�¢tsaet•: — . w.T^tr?'S'='1's�t.� _ .... . '.?.•S'lT�7tt... .- .•.ge....w.r ..- .•.•..�• • . - ~ ') I,,,! ,; ST A TE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N. SALISeURY STREET RALEIGH, N. c. 271111 ANNUAL CERTIFICATION OF FIREMEN Gene~al Statutes, Chapter 118-23, requires that all certified fire departments certify annually t~ the N. C. Firemenl~ Pension Fund a complete roster of its quaLified firemen. The following certification along with a complete roster of all active firemen* as of June 30 of each year must be submitted to the N. C. Firemen's Pension Fund, 116 W. Jones St., Raleigh, N. C. on or before July 31. Failure to submit this certification along with a complete roster will result in the loss of the death benefit provided by the State. CERTIFICATION New Hanover County Board of Commissioners (Governing Body) body of the Winter Park Volunteer and find that attached is a true and Winter Park Vo1unt~e Department, New Hanover ,North Carolina. ~n our capacity as the govern~ng We, the Fire Department, certify that accurate list of all active firemen* address 4601 Park Avenue wllmlngton, N. C. Signed Title 28401 'i:.~AL-f- ,/t,UAy'/ Ch i rman May 26, 1983 we have examined of the County of Date For Fire Department Chief Only I, JOE -p, 'MUl\n~OE , Chief of the W/k}T{E:fCi~F2/C.. ~L Fire Department, certify the attached roster is a true and accurate list of all eligible fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July 1 - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year and are in the process of completing the re~r~6~ and drills.) " Fire Ch1ef UJuf--l E=- J082- Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. I Whenever a new fireman is added to the roster during the year, his or her name forward to the Pension Fund Office immediately. should be '......... . .,.,.....,,.."'..;.,.,...,"~.,,.~.,.. ~"...__........".. -.. ....._........,~...~,.......,'~'''.,.,_~..".',...-H'O-'~'''.-'...M.!..,T.'':....'~J'''n'4 ~"'('..__" ~-'.~,",.:_~:'"';~"H.~.!.......""~"'l\.~~"l.~..,<<<._.~:I''-f!.-;P<:!1<:..:l'.:y..;l....;.~..- '''ii'1lL'.~-r''t'''~~''(l/'''',!:~.~'1':-:.t;.r;:.'l''''~~.:'::;.:~',f.''''';'l<'"'1''J.~'r;:~':~''''' '~'. ,'..,~""":i:~f'l'~;::;:_~<;-".7.?::. , ROSTER -al. PAGE / OF l I FIRE DEPARTMENT .---- \ Ast 1 kr7 - ...%2 '-- R47? K. I/a L. Tti".::.- a P 7: al.) c- Veit) Sail /yen/1=A CHIEF DAY PHONE NO. DATE J 0 E t 70 UA) -e3- q N 1 JUA/E 1 7 NAME ADDRESS /-- 1 P? 4 u 4 - 1 4 M ("31 0 0 AR-ii ea 4602.e4AIDA•a. DA? • _-„, 2 r5/ S ' &, 1 0 71 c..,4-A) LIR' 3 N.) 1 WI 77., Al 7 «s7 7 Dr.)“.444 Z 4 b 4-1; Tat) ' ■v/4-M.E g t! C .4114404)? Adp J. a) a tO tall kbe $/..,/,'; S A 1/ z e to ..0 e , 5 eA L A- ) _- pete.PE 1/9,J 'Pe' N ./ -ri; 7 Ai A 7 A /11 Zi 441 CW / Oat . (74- - L. 8 7en _ 4 Al0 ) L L. ,e7/e 4 /Q 2-e, ./ cr 9 / pf 12 el A/ /7' ''''' 10 1 i - 44 e rii, 1 si /11-7 Oy/ 1/1/4z4 Ac/E- 4 11 l44Jf /..F_ c _5 L q2 12- 9/ (4 577 12 U.oc M5' 5 60 0 0 _72. writ 20 63 c)5E 4-2i.E 13 "R / i L 25"L'A- C W.,o7- 2 --- 2,,y V 82 C 14 C /4407 57/2 - P,4/2k , 74 15 ST 10/7 47 Z M.e,e,/ 4=:e. 1 2/ 3 16 3 V Ae . 4 A Z, c 'z2 - )7NA ga-‘4,- 4 •)4 - ' 7 - 7= - 44-c/1 R4 6/L /3.E At' 7 4/506 .5;;.2, 1//t-oi.) 7)4 , 18 . J. - P Mu.viewl.-: 2•5// WA. f•-, ca ci A a ve 19 - 1 ) ,1 e ll L o .1i CH- Ye Z/ lit Si 20 W4. Rr.- Al 7704/ 7,,rz 3 4r 2 36 21 ..S 6 77 EL irte,& 4 AF V .? 2 3 Bli1i5; / ,A2-Ge-e Of , 22 LE ,E- /14 4 7W .441 . ..14 iv /c eeC 23 DANN V La N A -C7 3 a - 2- S : A i o n 1 24 2/ 47 STed 4 AiliecoCk IX?. 26 % i .e, J o A) G . J n .„ 7 - 7 4 /7 / /41,4041 27 28 29 30 /11/ kr-_-_ IL - Te 74 ,{ 1 ? r 4 itiAt 31 i 32 ' 1 33 34 35 36 37 I 111 1 38 1 j9 1 i . i 1 , '~ f~!!- ;:J C;' -::, 2- 7_ RESOLUTION AUTHORIZING THE APPLICATION WITH THE STATE OF NORTH CAROLINA FOR A GRANT UNDER THE NORTH CAROLINA CLEAN WATER BOND ACT OF 1977 ~/ Ji f t.", ./ A-" /J Y (''1- 2;?' c-)'- /I..<--{/-<'" #,,(/7'':'''~) -'a' '.) <, .-:,; .. ,~ WHEREAS, The North Carolina Clean Water Bond Act of 1977 has authorized the making of grants to aid eligible units of government in financing the cost of construction of wastewater treatment works, wastewater collection systems, and water supply systems, and WHEREAS, The County of New Hanover has need for and intends to construct the New Hanover County Sewer System (Area 1 Interceptor), and WHEREAS, The County of New Hanover intends to request State grant assistance for the project, NOW THEREFORE BE IT RESOLVED'".BY.::rnE BOARD'OF COMMISSIONERS OF THE ,COUNTY OF NEW HANOVER: '""",~ That New Hanover County will arrange financing for all rema~n~ng costs of the project, if approved for a State grant award. That New Hanover County will adopt and place into effect on or before completion of the project a schedule of fees and charges which will provide adequate funds for proper operation maintenance and administration of the system. That New Hanover County will provide for efficient operation and maintenance of the project on completion of construction thereof. That the County Manager or Assistant County Manager (presently being George F. Cooper and Gary M. Cannon, respectively), and successors so titled, is hereby authorized to execute and file an application on behalf of New Hanover County with the State of North Carolina for a grant to aid in the construction of the project described above. That the County Manager or Assistant County Manager (presently being George F. Cooper and Gary M. Cannon, respectively), and successors so titled, is hereby authorized, and directed to furnish such information as the appropriate State agency may request in connection with such application or the project; to make the assurance as contained above; and to execute such other documents as may be required in connection with the application. That New Hanover County has substantially complied or will substantially comply with all Federal, State, and local laws, rules, regulations, and ordinances applicable to the project and to Federal and State grants and loans pertaining thereto; and hereby authorized the above designated representative to execute an affidavit so stating. Adopted this the c;:a~ day of 9~ New Hanover County Board of Commission Commissioners Conference Room Wilmington, North Carolina 1983 at U Jt..Lu f!. ~ Sign~~e of Chief Executive Officer ,( ., -( CERTIFICATE OF RECORDING OFFICER The undersigned, duly qualified and acting Clerk of the New Hanover County Board of Commissioners does hereby certify that the above/attached resolution is a true and correct copy of the resolution authorizing the filling of an application with the State of North Carolina as regularly adopted at a legally convened meeting of the New Hanover County Board of Commissioners duly held on the 404 day of ~~ 1983 and further, that such resolutions have been fully recorded in the journal of proceedings and records of my office. IN WITNESS WHEREOF, I have hereunto set my hand this ~.1.i.C day of y~ , 1983. ...........", ~..... NOV E. .... ~,.,. - R C. '. ~ ............ O~..,- (~{. :'\~\ !-tt. i · \ '. : Jfo \ SE\L J. . . \ ... IHDUlltRt , ~ ~O.. "... ., :, ........ ~.. '. '''' CA9.0"~ -.... ... 'h....... qL~/YLA~ ;-- ." :.' ;if ~ ~~Y; .ra' ."'" ~3 f' RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, G.S. ~160A-266(c} authorizes the Board of County Commissioners to adopt regulations setting procedures for disposal of personal property valued at less than five hundred dollars ($500.00) for anyone item or group of items; and WHEREAS, the adoption of such regulations can provide for more efficient and economical disposal of such personal property; NOW, THEREFORE, BE IT RESOLVED THAT: 1. The County Finance Director is authorized to declare surplus any County personal property valued at less than five hundred dollars ($500.00) for anyone item or group of items, to set its fair market value, and to convey title to the property for the County in accordance with the procedures established in this resolution. 2. The County Finance Director may select the method of disposal of such personal property that, in his judgment, represents the most efficient and economical procedure for disposal of said property. The method of disposal selected by the County Finance Director may, but need not, provide for published notice, and may provide for either public or private exchanges or sales. 3. The County Finance Director shall, on the first t , G )[.1aT;) S.1au01SS1WillO;) A~UnO;) JO p.1eog ueill.1Teq;) '1AO~~OD oa Ua.1e~ q.sa~ ~'l ('Dlas) 0(86T 'aunr JO Aep q~OG s1q~ 'aa~doav ou01~nTOsa.1 s1q~ Aq pazT.1oq~ne sa6ueq~xa pue saTes aq~ a~aTdillo~ pue ~no A.1.1e~ ATTe6aT pue ATaA1~~aJJa o~ .1ap.1o u1 A.1eSSa~au pue pa.11nba.l aq Aeill se s~~e .laq~.lnJ pue .laq~o q~ns op o~ pue s.1aded pue s~uailln~op TTe a~n~axa O~ paz 1.loq~ne s 1 .l0~ ~a.l1a a ~ueu1 a: A~ uno;) aq~ 017 oa6ueq~xa .l0 ales q~ea .loJ paA1a~a.l u01~e.1aP1suo~ .laq~o .l0 Aauoill JO ~unOille aq~ pue 'pa6ueq~xa illOqM q~1M .l0 PI0S seM ~1 illOqM O~ !a6ueq~xa .l0 ales JO poq~aill aq~ 'pa6ueq~xa .l0 PToS A~.lado.ld aq~ aq1.l~sap ATTe.laua6 ITeqs ~.loda.l Ua~~1.lM a~ o.leaA ~eq~ JO O( aunr q6no.lq~ T A.lenUer illO.lJ u01~ez1.loq~ne q~ns .lapun JO pasods1P A~.lado.ld Aue uo s.1au01ss1illillO;) JO p.1eog aq~ o~ 6U1~1.lM u1 ~.loda.l .leaA q~ea JO ~sn6n'l JO Aep ~S.l1J aq~ uo TTeqs pue '.leaA Sn01Aa.ld aq~ JO TS .laqilla~aa q6no.lq~ T ATnr illO.lJ 'u01~nTOsa.l s1q~ Aq pa~ue.l6 A~ 1.loq~ne aq~ .lapun ' Jo pasods1P A~.lado.ld Aue uo S.lau01SS1illillO;) JO p.leog aq~ O~ 6U1~1.lM u1 ~.loda.l '.leaA q~ea JO A.len.lqaa: JO Aep .,~f" J ..- ~ ~ ~ p) f~ONSENT AGENDA ,~_\ ~.-. ~ DATE: ~ - ~0-~ \ ITEM No. ~ ! r~ NORTH Cl\ROLINA AGREEMENT NEW HANOVER COU~~ THIS AGREEMENT, made and entered into this da y 0 f June 1983 , by and between NEW HANOVER COUNTY, a politi- cal subdivision of the State of North Carolina, hereinafter referred to as "County," and Burroughs Corporation , of Raleigh. North Carolina North Carolina, hereinafter referred to as "Vendor"; WIT N E SSE T H : WHEREAS, County advertised for bids for a Disk Storage Drive 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 arid the execution of a contract with Vendor cov~ring the purchase and delivery of a B9494-41 Disk Storage Drive (207) . , NOW, THEREFORE, for the consideration hereinafter fully set out, Vendor hereby agrees with the C~unty 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 B9494-41 Disk Storage Drive (207) .~ ~'-'- "_ .", .. ""r., .... "'_." .~.-.-<_,-",-"~....."",,..r" ,,' ....,_.;...,_~...,.......,.. '''''''''O'r'"";~.'''-~''''''-''.'' "',.(;~;'''' "'li"-'~"~"::'" ,"""",':'~"''''''''''''l'.':''t~:'l.''C- ";'.~'-:", i-'r"':"l""-"'. :""!,v"",\,~,,,,}, --.' ,..,w.....-.:'lf~~,,:...~ . '1' ". '; ~~.,::.. '";:: '''''-:-',-:-;''-;':y..;.;,- ..~t' -''''-:;~.:.~:'''.:'I' ?;{~i,.).~.<-t;r-.!-. / specifically referred to as Item(s) No. 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 Twenty-five Thousand, Two Hundred and no !lOOths Dollars ($ 25,200.00 ) shall be paid by County in cash within N/A 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. 320 Chestnut Street, Room 513, Wilmington, North Carolina 5. Vendor shall deliver all goods purchased by County on or before 90-120 days after acceptance of qmtract. 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 ,_,~___", ._' _." ~ _.* ,.._.. , ,_ ...-:>~... .... _,-'-'4 _ ... ..__... ,~.. ...... .+.. _.. .... _ __,.._ ......._. ..,....____.'.L...~'_ ..r.~.'.~..,. .. 'l~" ;"~,.. " .-.,,;,..,. ,- 'f i'.~ -C''''',-_,",,"' - -~-'. ~.. ....~... ,_.....-:_...>__~.".,..,..l"_._.",.~..~n"'7~""~.'-,<;'C...".....'l'~..~.W'.....R ~~....n~....".'lli'<l..:'!~'.;; :~~ / 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, Karen Gottovi and attested by its Clerk and its corporate seal to be hereto affixed, and Burrough Corporation , Vendor, has executed this instrument under seal, or, if a corporation, caused this instrument to be executed in its behalf by its duly authorized officers and .its corporate seal to be hereto affixed, .' on the day and year first' above written. ................ "."'... ,."",. ,<,I't-lO V Eli ~~~### /..l. ........ Co #.. 1l."'"C" .. .." - · ~ ~"<# .0 .. ":t. ~ I ~/.. ... -~ \ : . e.--,: . . . :..-. : : :"11': : : .. . . ~ . f:... ~.....:. . . .. '\ ... tMPQfIT eO. _ i '. ATT"'~... IHOUSnw. # ~ -0 ... ' ~'... ., ~... '4',., ........ ~~ / ....... 1'/ CAIO\.~ '" ....~... ...... NEW HANOVER COUNTY By: ' ~f~ Ch irman . 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: t;I. 'J ~ I. (- II ' , ~ {~L<-V >[[(j&'II.--1Fv-.., County Finance Director f2~~ 3 / Vendor (SEAL) By: Title: (Owner, Partner, pres./V.pres.) ATTEST: Secretary NORTH CAROLINA NEW HANOVER COUNTY the State ~~d c-&l4r~~a't dM3J-~b~ personally 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 Commission, the egoing instrumen was s~gned in its name by its Chairman, sealed with its corporate seal and attested by as its Clerk. ~IT.NESS my hand , , 1983.. and official seal, thisdJ.Od day of My commission expires: My 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 -- -~ -- -'--"~'-"'" ... WITNESS my hand and official seal, th is 19 d.:lY )f 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 ~n 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. -j ;t WITNESS my hand and 'official seal, this 19 day of 1 ~ I I J Notary Public My commission expires:' j ~ :) " .~ j ,1 J ,\ .' 5 __ _.. _.__."_"" .._~~, "..ow' _.~..._.~_,~..,_..._"',t-o.~~-...c - "J,-., '":-"-". '"'-.,'.''' ......,.-."~- '_.". ~''-~'~'1'--''''''''''~''''''''~. '--'~~~'-"",""""",,'~,~'~-=-"o:'.~:'mT'" .....,"". , '&1 GUl1S1I Ul' NBW HANOVER. AFFIDAVIT OF PUBIJCATION Before me, a Notary Public in and for aforesaid State and County, came this .31day of.__~lAL..__m19___S3 ._.Jl\GOB..1UU.N_$_OJL_..____u.___._________u___, who being duly sworn, deposes and says that he i\i:_LASS.__~\D'y~_j.JG.~ of the STAR-NEWS NEWSPAPERS. Inc. and that the advertising of ,-__lIDT.LCE.___________ou___________ DATE appeared in -said publicatwn on the date (or dates) and in the space as specified below: _ _.MAY._.2.7..___~.9_8_3_________ Sub3cribE:d and sworn to before me t}-(is .___~n___day oL__________-:.lI,tAX__u__ -~----Y21dd~---- N :My commission expires____JEB.___-1 Upon reading the foregoing affida' that the said publication WaB duly and on the defendant (8). This.___________day of_ J&B L-978<1 COUNTY OF NEW HANOVER NORTH CAROUNA . INVJT A TiON TO 810 . ON DI~KQSTORAGE DRIVE SIZE cols. x..____u_______Jines Pursuan, 10 s.c..on 1 n-l 29 01 the Gena,al Slslutes 01 No"" Carol 3881e{! orClOOS.ala 800resS8CI fO ~~~ zrltW,J A1k1flSOn, PurCt"t8Srnq Agent ew f1.~"fH County Aomlnlstratw::an BuIl(J~.,;J20 Chestnut 3"eel, Roo," ~~i .1lrt'\fngton, '~Of!h Carouna , an(] "''''''ea PROPOSAL FOR DISK STORAGE DRIVE' ''Bid "'6-82, "'." tle """"Olea enfll -"00, P,,",,,TU8lI<lay, June 9, l!/6J, ., The ti.d. ""II tle 0Ull/1Cly Opened and 'a"" ,"",,""Ial...,. fotfowmq the taleSt ~~ ", '&C8tOf Of bm In the County A anee O!lICe, J20 Cnestnut s"..., n:''" 611, W''''''ng1l;n, !'/0ttI'l CarOl": Ins"UCllOnS lor soomtr "'9 0.00 and complete Soeo'lC8loQns moy oe 0ll- Is,,,,,,, al me CounIv <"inane. Ollv::a OlI"flQ 18QUlat onq ~, A bid ~nty 08D0aA WI the 0/5"" or me D<<l once", "'" = casn, cen,fleo ct\8CIl Of D<<l oonc Shaff lICCOmcJAny OllCt\ 0<0, thereto annexed it is adjudged by the Court The Boa,,, of County ComrnISSJOnef 01 N_.....nover County r--. rn: h b did I ...... 'I ed 'IQ/lltl)aCCePlOf r81ect any or au bias le summons as een u y an elSC:U Y ~erv I1lCl ""'"""e l1\e PV'ctIase wntcI1 WIll be on '!'" 08sl tnt__ or lne Counry, : ANDREw J, ATKINSON , P\JfCIl8Slnq Agent . New ~ County cols. x____h_.___n__Jines cols. x.__m________ulines cols. x.__u_____.____Iinea ,TAR-NEWS NEWSPAPERS. Inc. Clerk of Superior Court NE~v HANOVER COUNTY hlILMINGTON, N.C. DISK STORAGE DRIVE BID # 6-82 INSTRUCTIONS TO GIDDERS: 1. All prices quoted ~re considered to include freight ~nd delivery ch~rges. State and County sales tax should not be included in price, but should be added to invoice. Freight must be prepaid. 2. Please contact Steve Ar~ants, New Hanover County Data Processing Department for any ~dditional information: Telephone number (919) 341-7191 . 3. Quotations are not accepted if not on this form. 4. A bid security deposit in the amount of 5% of the bid price in the form of cash, certified check, or bid bond shall accompany each bid. Company checks are not accept- able. 5. Exceptions to bid should be list~d and attached to bid. ...'<......_.~.,.-::' -,..t"'~."'-~,<.-"~~'~'~<Oi!"'_"''-'.''''>J~~'':rt~I',;1,1 - ':~~.'''-'-''''''''-''ll'''I''l''''''''''-~''''""''-'l''~'!'-~~~~1\'':~'~'''--''''';'?,'"'.r.r,.~..l".-:l:!',' ~~ SPECIFICATIONS FOR: DISK STORAGE DRIVE BID # 6-82 1. Provide a minimum of 400 megabytes of data storage ln a fixed disk drive 2. Must be compatible with the standard B9484 Burroughs disk sub systems 3. Must not require any additional control units or ex- changes other than the unit currently utilized on the B1855 computer syst~m 4. Must be new equipment elibible for "724" maintenance coverage by che vendor. 5. Must be available on a purchase or installment'.purchase contract 6. Must have an average access time of no more than 28 mili- seconds and average latency of 8.97 miliseconds New Hanover County Bid Specification Responies 1. The B9494-41 fixed disk drive has a data storage capacity of 402 megabytes. 2. The B9494-41 fixed disk drive is compatible with the County's current B9484 disk subsystem. It is also compatible with any larger Burroughs mainframe in production today. 3. The B9494-41 can be switched with any B9484-51 disk pack drive on the County's current B1855 or it can be utilized on the B1985 system that the County is currently considering. 4. The B9494-41 is eligible for "724" maintenance cover- age by Burroughs if the ~ystem to which it is attached to is carrying the same coverage. 5. The B9494-41 is available for purchase or installment purchase from Burroughs. 6. The B9494-4l has an average access time of 28 milli- seconds and an average latency of 8.97 milliseconds. ,.v._.._...... .".~~O',...:~,.........'~. ,'.f' ", TT!:!"~'7''''''''''''''''''' -_..~.....n'~......~I"...,.~~~="'I>O_"'~'It~'..,.~- - DISK STORAGE DRIVE BID # 6-B2 QUOT^TlmJ FORM 1. Vendor Name 2. r.1:1nur:lcturer NLlmc 3. Model, Name & Number 4. Cash purchase prlce, 5. Installment purchase price 6. Delivery date 7. Guarantee 8. Maintenance coverage 9. Location of service representative lO. Service response time Bur~oughs Corporation Burroughs Corporation B9494-41 Fixed Disk (207) $25,200 plus SJJO for transportation $25,200 plus transportation and interes (term dependent 90-120 days after acceptance of contrac by Burroughs 1 year warranty; 0 days free parts & labor 96.40/month*- subject to change Wilmington 1.5 hours average *price quoted is for base coverage, 5 days/week(M-F), 8 hours/day. _.,_v,-.._' .._ .,_~_,__._....__'._.~_____.'..,.__.."..,..,..............w__,....,._~"';;:''''''''''''''''''_''~'''"'''''__''''''''_''~''''''''",-''''L~":'''l.t.__""",ron''.'''~~',''t..,.",.,,,....o.""':~'l,,<,.~":"r..r.:-oir"'~A~l:t.I~ '. . National Fire Insurance Company of Hartford INSURANCE FROM BID BOND [JUNJ .... 6 j..;.";l ., - - KNOW ALL MEN BY THESE PRESENTS: That we BURROUGHS CORPORATION Principal, and NATIONAL FIRE INSURANCE COMPANY OF HARTFORD, Surety, are held and firmly bound unto New Hanover CountYt 320 Chestnut Streett Wilmingtont NC 28401 in the sum of FIVE PERCENT OF THE ATTACHED BID ---------------------- (Dollars ($ 5% -------------- ) for the payment 01 which we bind ourselves, our legal representatives, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, Principal has submitted or is about to submit a proposal to Obligee on a contract for B-9494 Disk Drive For Computer NOW, THEREFORE, if the said contract be awarded to Principal and Principal shall, within such time as may be specified, enter into the contract in writing and give such bond or bonds as may be specified in the bidding or contract documents with surety acceptable to Obligee; or if Principal shall fail to do so, pay to Obligee the damages which Obligee may suffer by reason of such failure not exceeding the penalty of this bond, then this obligation shall be void; otherwise to remain in full force and effect. Signed, sealed and dated June 9 t 1983 BURROUGHS CORPORATION Principal (Seal) T10NAl FIRE INSURANCE C PANY OF HARTFORD Di ggs t ~ 1).23054.8 ._.. ___'.__...__...._ _._ .' ..............~...._ k~.~.4_.'._......_4 '..'F .,._......___"'........."'.........'4'1"".'... .........,...j.,..:'.-....7.."'.."!":..~n\-",f,.: "'W~'"",,,~'"'1:~ ~~'P..~."1",-'-""itI',...t;;r~~'~)':'...~,~"""""""'..,.,.~'f'!7-:-"~. National Fire Insurance Company , . ,,1 t:fartford Offices/Chicago, IlIlnoll POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY.IN.FACT Know All Men by these Presents. That the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD. a corporatIOn duly organized and eXisting under the laws of the State of Connecticut, and having Its general administrative office In the City of Chicago, and State of IllinOIS, does hereby make. constitute and appoint Lawrence N. Diggs, Jyl C. Presley, James R. Parry, William J. McCarthy, Individually of Troy, Michigan its true and lawful AttorneY-ln.Fact with full power and authoroty hereby conferred to sign, seal and execute In its behalf bonds, under, takings and other obligatory instruments of similar nature as follows: Without Llmdtatlons and to bind the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD thereby as fully and to the same extent as If such Instruments were Signed by the duly authonzed ofkers of NATIONAL FIRE INSURANCE COMPANY OF HARTFORD and all the acts of said Attorney, pursuant to the authorrty hereby given are hereby ratified and confirmed. This, Power of Attorney is made and executed pursuant to and by authority of the follow"1g Resolution duly adopted on February 21, 1955 by the Board of Directors of the Company, RESOLVED: That the PreSident. an Executive Vice President or any Vice President of the Corporation may, from time to time, apPOint, by wntten certifICates. Attorneys'ln.Fact to act in behalf of the CorporatIOn In the execution of policies of Insurance, bonds, undertakings and other obligatory Instruments of like nature, Such Attorneys'in,Fact. sublect to the limitations set forth In their respective certificates of authoroty, shall have full power to bind the Corporation by thel( signature and executIOn of any such instrument and to attach the seal of the Corporation thereto. The PreSident. an Executive Vice PreSident. any Vice PreSident or the Soard of Directors may at any time revoke all power and authoroty preVIOUSly given to any AttorneY-ln.Fact. ThiS Power of Attorney is signed and sealed by faCSimile under and by the authoroty of the follOWing Resolution adopted by trie Board of Directors of the Company at a meeting duly called and held on the 14th day of May, 1964, RESOLVED: That the signature of the PreSident. an Executive Vice PreSident or a Vice PreSident and the seal of the Corporation may De affixed by faCSimile on any power of attorney granted pursuant to the ReSOlution adopted by tbls Board of Directors on February 21; 1955 and the signature of a Secretary or an ASSistant Secretary and the seal of the Corporation may be affixed by faCSimile to any certificate of any such power and any such power or certificate bearong such faCSimile signature and seal shall be valid and binding on the Corporation, Any such power so executed and sealed and certified by certificate so executed and sealed. shall. with respect to any bond or undertaking to which It IS attached. continue to be valid and binding on the Corporation. In Witness Whereof, the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD has caused these presents to be Signed by its Vice PreSident and its corl)orate seal to be hereto affixed this 5th day of ril 19-1iL State of Illinois, County of Cook. ss: On this 'it'}, day of ' Arri 1 19~, before me personally came R. J. Wall to' me known, who. being by me duly sworn, did depose and say: that he resides in the Village of Western Springs, State of Illinois; that he is a Vice-President of the NATIONAL FIRE INSURANCE COMPANY OF HART- FORD, the corporation described in and which executed the above instrument; that he knows the seal of said Corporation: that the seal affixed to the said instrument is such corporate seal; that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed hiS name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. HARTFORD Vice President. ~l~~ ~ &iD Leslie A. Smi th Notary Public. My Commission Expires November 12, 1986 CERTIFICATE I, P F r.ranahaIL ' Assistant Secretary of the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD, do hereby certlTy ttlat llie Power of Attorney herein above set forth IS still in force, and further certify that the ResolutIOns of the BO!lrd of Directors, set forth in said Power of Attorney are stili In force, In testimony whereof I have hereunto subscribed by name and affixed the seal of the said Company this 9th day of June . 19~. C2~(f;r ~. \\ F G h ~~ Secretary, P. . rana an ' 6,231428 ""," .' ,'~' "":'""It"~~;.:..:'...,. " ....;'. -,:~',.I,-..e,'. "'J:"" ',f"':W:T,l":"'Jl~.~.-"'''"'l;''~~:'''~ :1."..~",:"".t--.~t'.;,.ti.,'2'1'.'C~ . .:>..... Ie t; iJ.-t;! ~A- ~) 10' rQ 3 d: ,:? - CONSENT-, AGENDA ~\ DATE: ,,- )(')- ~ ~ RESOLUTION ITEM No. ~ OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, a fter due and publicly opened by the at 3 o'clock A.H./P.M. advertisement, bids Finance were recei ved on the 9 day of Department June 19 83 , at the County Administration Building, 320 Chestnut Street, wilmington, North Carolina, and the following bids were recei ved for a lIisk Stora!1'e Drive Burroughs Corporation Installment purchase $25,200 plus $330 for transportlon - $25,200 plus transporation and interest (tenn dependent) t Cash purchase price AND WHEREAS, the Data Processin2: Department, the Finance Director and the County Manager recommend that the contract be awarded to Burrou2:hs Corporation the lowest responsible bidder, in the amount of Twenty-five thousand, two hundred and no/lOa ----------------------------- ______________________________ Dollars ($ 25,200.00 ); AND WHEREAS, funds have been previously appropriated I I 1 ~ . " and are now In ~ccount ~c. 11-4132-594 - 1983/84 Budget to cover this contract ~ NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for B9494-41 Disk Storage Drive be awarded to Burroughs Corporation in the amount of T\<ienty-five Thousand, 'TWo Hoodred and no/lOO ---- u-------------u--u-u--------u---------i}ollars ($ 25,200.00 )~ 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. . ...- ..~is6lo]j2 .~... '(\~"'O V fif /t.,;." ~'ti ~ ......... "0........". , ~ .- -. V II ~ ~ .. .. 1.-'~ ~ ~ .. ... ;,A ~ .. . " . . I-. ....... : (., . ~ -: :..... . :: . ..... . . . . . . . ~ . ,,~ '~~~...,..: w . . ~. . ~ .. IMPORTs-EX S Ii" "!. .. INDUSTRY .. "i! ~.. ,. .. ..~ ()~ ........... ~l- -0. "'" ft:l()\.~ A?< . ..... ~ ......,... , day of Jooe , 1983 . ~MJA.(_ e ~(~. Chairman, Board of County Commissioners (~~,u/~ Clerk 2 ~ .~ ,.. I., !:i !.l I:! !.j ~ : ~ ., Ie' ~. '. ,., \:f [:i I., I:: I':; " la', \el '., I:J \-1 j:l "1 " ., :1 <j t:i I:i !:l .! :1 .1 . ); I: . . . ., .1 "' "' .: l-j !:1 !:i ~l :1 1-; '"1 I:, \:\' I" !: . . 1:; ~.. ~3 ~. Zt{ 321 )'tl / ....!_~~.~~~.-.!_!..!.~~..!I~..!.!-'!~!..!..!--~!.."._-~~!_~,~~.~~.~-!....!..-~~~-~-~," """""" "" ~ " " """""""""" "" "" """ """"" "~'"",, " ~,...--:;,,, ~ '-. -101<1:, or. } -fill, '~\ '. , New llanouer QIountu I. I:: !l: :., !: ,. i: : I.' !I; jei ", :,.: '. i. i' ,. '. ,. i's ,ai '. '. i:' ~oar(l of QIommi56ioners 1!\eg n lution i' . WHEREAS, the North Carolina Department of Transportation plans to build a bridge connected to the Interstate 40 Highway over the Northeast C~pe Pear River at Castle Hayne, North Carolina, and . , .' ,. ;. 1: 1'" I:: . ;~: '. . ia. " ~'JHEREAS, the.I-40 Bridge is to be located a very short distance from the old Blossom Perry crossing site, and I"; ':: ., .' '., .' .' . . ., . '1 ., . j.: ., !.! .Ii ,I; 'I; "' '"' f:: f:! I..: 1,1 r:i 1:1 !:i ::1 I':: :1 I:i 1'1 f:i I:! I:! W l~ ' WHEREAS, the citizens of the Castle Hayne community desire to mark the historic site in memory of the last ferry service to operate in the area around 1915, and NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of Commissioners requests the North Carolina Department of Transportation to officially name and record the proposed Interstate Highway (1-40) Bridge over the Northeast Cape Fear River, located in Castle Hayne, North Carol ina the. ~' BLOSSOM FERRY BRIDGE". Signed this 20t~day of June, 1983. .~ . i" 4A1~ . e. ~. Karen E. Go tov~ Chairman " - . " " " '1 "' "j :1 .1 1:1 . . . " " . . " '0 :1 ., ., !:1 ;"1 ................. \ '.' t' /:;'t-;dd ~-tiA $) pCL-ff~ ~ if 3::1 S , ~~~ . . . . . III . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ~ . . . . . . . . . .... " ~~ ... .. ",-:~~r , . . . ~~, . , ~N iSnarll of aInmminnioners \' N.em J{annu.er Qtnuntl1 " . . . z . :1 . . . . . . :1 . . . . . . . . . . :1 il\.es n lutilln WHEREAS, both management and the secretary benefit when the secretary is a Certified Professional Secretary, since the secretary's job performance is improved through increased skills, greater productivity and enhanced efficiency, thus permitting the manager to become more effective, and I :1 ~I :1 WHEREAS, it is in the best interest of all public agencies to employ the best qualified and most efficient persons available for secretarial work; and :1 WHEREAS, the Certified Professional Secretary rating requires a two-day examination in distinct areas of competence, and I~I I ~ I .1 I BE IT FURTHER RESOLVED that the New Hanover County Board of Commissioners supports House Bill #957, "A Joint Resolution Urging all Managers With the State of North Carolina Responsible for Clerical Personnel to Give Preference to Certified Professional Secretaries for Promotions and Pay Increases", and BE IT FURTHER RESOLVED that the New Hanover County Board of Commissioners recognize the Certified Professional Secretary rating as a symbol of excellency, to be further '-'recogni,zedas ..a. superior qualification and given strong- consideration by the Personnel Department of New Hanover "i. County" ~hen'recrui ting, prqmoting, and giving' pay increase s , ':' ;'::tosepretarie's~' .<, :o:'~..,";.''"'''F>.; ':' ";' .~ '., >', ','...,, 't ::.... :">~='r~: of , . ,..-:~ 'i~! .-. ,', ,""'f"~ , ~ ,; .if.' ." ,,' June, 1983, , , , -. t~ Ji STATE OF NORTH CAROLINA 'BOOK ?1 ~4io~ Z-) f7o'?~1 ,- B~I~fE THE BOARD OF 'COUNTY I , I' l -- 325- COUNTY OF NEW HANOVER ~. 226 0 4 , 0 COMMISSIONERS IN THE MATTER OF CLOS ING OF ;/\ BASIN ROAD ~1!IIll'l!l ~\U, ~ ORDER It appearing to the Board of County Commissioners of New Hanover County that a resolution of the County Commissioners of New Hanover County of intent to close part of Basin Road in Basin View Development, of New Hanover County, North Carolina, running from line drawn from the southwestern corner of Lot 10 in Block B to the southeastern corner of Lot 25 in Block A of Basin View Development (Map Book 7, Page 48) to its termination for was adopted by the County Commissioners on a distance of 250 feet, the/tJday of _ ~ said resolution called for , 1983, and it further appearing that a hearing to be held on the ~ay of ~?~, 1983, at which time the County Commissioners would hear complaints and comments of interested persons, and it further appearing that notice of said hearing was published in the Wilmington Star-News Newspaper in accordance with the Road Closing Ordinance of New Hanover County Basin Road and the County Commissioners are of the opinion that said Basin Road in the County of New Hanover should be closed and the closing of same is in the public interest, and that no individual owning property in the vicinity of the road will be deprived of reasonable means of ingress and egress to his property by such closing; the legal description of said street being as follows: 33 BEGINNING at a point in the eastern line of Basin Road as shown on a map recorded in Map Book 7 at Page 48 of the New Hanover County Registry at the Southwestern corner of Lot 10 in Block B of the Basin View I , Development and running thence along the eastern line of said road North 10 deg. 36 min. East 50.02 feet; thence North 12 deg. 59 min. East 44.9 feet; thence North 15 deg. 23 min. East 50.02 feet; thence North 17 deg 18 min. East 26.42 feet; 'L !c::: 1 :2Z. '1l"o:J' , c.D :::0 'm :Z::;tJ,:::o,o 'rl'lrnrno '7.E :(;:)'0':1-;0 ':tI:'V;,rn'~ ~> '=ley 'h1 ;:i!!: Jrrl 'e') 'c; 'C?>;:ztJ:~:> ~'C2>-."'O~ '.!ill "'Ill\'=ll <e - 'eJl~<Zi:t ~If'lll'<"'>ffi ~ffi~~ ifiil= ~~~""i1 iQ!(:/')- ~ o .~ &' '-.,a 4:1 :::n;: '" c:::x:o 'c..;,.} .. u\~J ..t 'I' -- ') :-:; (../'I c.~. ...1 ..:~ L- .;.. ( :, .1., ;. .. . i;.lfjl:! o ~':;:So , , ~ -'''f', rWJ@(j~ ,t .. thence North 17 deg. 58 min. East 73.59 feet to an iron pipe; thence North 73 deg. 07 min. West 60 feet to an iron pipe; thence along the western line of Basin Road South 17 deg. 58 min. West 72.45 feet; thence South 17 deg. 12 min. West 32.28 feet; thence South 15 deg.13 min. West 50.02 feet; thence South l2 deg. 51 min. West 49.3 Feet; thence South lO deg. 28 min. West 50.02 feet to the southeastern corner of Lot 25 in Block A of the Basin View DeveloDment; thence crossing Basin Road South~\8l deg. SO min. East 60 feet to the point of Beginning, same being the northern 250 feet, more or less, of Basin Road as shown on said map of Basin View Development. lli2B PIW 0'll1 NOW, THEREFORE, IT IS ORDERED AND DECREED that the above described Basin Road be and the same is hereby closed. It is further ORDERED that a copy of this order be filed in the Office of the Register of Deeds of New Hanover County, ....".;"., North Carolina. ~"..,,~... ....1.. . ~...., "''''I1:.:c ~"Ii ~"OHJ::f} 'DD _IJ. ~~~~ v &,~ C 0000 This the o(o.1L day of ooOOOQoooo() O...,...()(),o. of) Gl$ ~_"", .s " Oe - Ii? ~ ,....., lI>e~~ II " O~'5 :: , ,. ~ = << : : g flIl: .. 9 K ;. , 8~ Ii . e e> e.., P S " \. A _ G>Gl INDUSTRV olfl> '" -1l".;"'<1) rI .0 ~~~~G~~~.,$G.II>. ~"#4>4' (111 CA W40 4'$#16 ~:~~" 9~ ,1983. STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER I, ~~, a Notary pubiic in aIJq for the State a Count oresaid 0 hereby certify that this day Lucie F. Smith, personally appeared before me, and who being duly sworn, says that she knows the common seal of the County of New Hanover and is acquainted with Karen E. Gottovi, who is Chairman of the Board of New Hanover County Commissioners, and that she, the said Lucie F. Smith is Clerk to the Board of New Hanover County Commissioners, and saw the said Karen E. Gottovi, Chairman of the Board of New Hanover County Commissioners, sign the foregoing instrument, and saw the said common seal of said New Hanover County affixed to said instrument by said .. I,.: " I ~- \ ,~: ::' , \ .~;l t i ,J ..; <d ~ J) \ . \, " , , , " ,,,,," ('., "'....' ' " ".,' C ; \.::\ V :'~ \\ !,~ ;1 [) , \ ',':;''(''-- f J Ii \, (;.. ' - /J ";:' /: ;;::-1/, '<> '\, .,!/ "::i.^ ,..:::;::;~::;c:::.J' ,I, ," ~,<.' ~: \r::~',.// .' '::'- ' ~ : BOO!', ;- p.>" i:. ~l26 0412 Chairman, and that she, the said Lucie F. Smith, Clerk as aforesaid, signed her name in attestation of the due execution' of said instrument in the presence of said Chairman of the Board of New Hanover County Commissioners. )WITNESS ~hand and notarial seal or stamp, this the d(),p.... day of If'1/t~ ' 1983. ~~k STA TE OF NORTH CAROLINA New Hanover County The Foregoing Certificate of llyr:tl~ _~o-Y~~_B~agip= = = = __fLNnta.ry-_ Public is certified to be correct." - - - - - - -- This ~hc~~~~J9 -83 Q\?ecca P. Tucker, Register of Deeds By________________________ My Commission Expites Oct. 13, 1986 l[,f~' ~ ')V~~~ ~ t ~ Y ,.......\(\..4) '< ..- ...'/" '\ /~~:. \\->;I/~' /". ~//' .. -.....---.--..-...---. \ ~'l (]) g I:'J U 0 CD 4 ....... 0 en - a::: 0 I 0 CD Z "'" (j) I II <1: U co (j) ::: , / - , , ! 3:i~~ i~(tj~ t~~u @)~~~ c- ..fl;&d~~' . ?-'\JM" -~' ~ (. . e~./ PlJ'-? 7' ,I 72 ':':' New i~anoucr Qtlluntg ;.i !'; ;:: ::i j'1 I" i-] ;,. :" ., :" :. i:: .' . "' " .' . .' ..; " '., .. '" .. :.' ,.' ,a! .' . :.. . . . . .' . . . . . . .' iBoari'l of QIommiaaioners ft\C5 olution APPROVING THE CITY OF WILMINGTON'S INTENTION TO APPLY FOR AN ECONOMIC DEVELOPt1EtlT ADtHtlIS- TRATION (EDA) GRANT TO PARTIALLY FINANCE A RAW vJATER LItlE EXTEtlSION ALONG U. S. HIGHWAY 421 WHEREAS, the City of Wilmington intends to apply for an Economic Development Administration (EDA) Grant in the amount of S224,120 to partially finance the 1.4 mile extension of a 2411 raw water line to initially serve W. R. Grace Corporation, under Public Law 98-8, City Project No. EDA-Bl-l; and WHEREAS. this project would be principally located on U. S. Highway 421, outside the City's limits but within the jurisdiction of New Hanover County; and . . . . " . . . . . . . .' ,. ., . . , . r., lei ',: ", 1:; I:! ~: \ I:! l.1 '-_~,~_,~~_!: L _.___~_ I" :e, '" , ci~i' :: I :" " '., i-I :'1 I.: t.1 ; .' :: . :. !. ; i'; ,.\ .. :'j ,", Iii) 1,1 i:i :'l :.1 tei ;" j. I:: 1'( ! . ~ WHEREAS, this project would benefit the City of Wilmington, the County of New Hanover, and W. R. Grace Corporation by enhancing the Corporation's potential to retain jobs as well as create future jobs; and WHEREAS, this project would increase the orobability of future industrial or other development along the pipeline1s corridor. Now therefore be it unanimous vote on the 20th day of June, 1983. -{~ CZ ./kt(~ Kare E. Gottovi, Chairman ", ,'.. ~ . 1 !,' " .' " .. :. . :., i' ,. il. '. '. '. '" '. " :1 :., ,I . . :: '. " . . . '. ;., " .. . . :: . . , . . . .: . .' . . . . .' . '. . . . " ' .' ,', " II! i: i:: '.' ,.' ,. . ~. ' 0\ ',I lei jll i:l l:: ili '", 1:! I.' .' j-, ,t; !:: i,l ~ -I !.! jl! .. . J.i ::\ r.: i:: I:! I.: ::! I" 1:1 ., ,.' 10' I:; lit 1:1 I:: il! ,., 1.: ill 1:1 1.1 ,~,..,.....,. "';-' "1'.-" ,:>..."t~.~.~J~"!f'{,,-..'. ;.. 4Jt~d/&d ~ f7<%~ CZ6 ~J 32.8 .. s.. PRillECT ORDINANCE ENGINEGENERATORPROJECf -NEWHANOVER COUNIY BE IT ORDAINED, by the Board of COTIIDlissioners of New Hanover County: WHEREAS : 1. New Hanover County (County) is engaged in the development of an englne generator, which capital project involves the construction or acquisition of capital assets. 2. County desires to authorize and budget for said capital - project in a project ordinance adopted pursuant to North Carolina General Statute 8159-13.2, such ordinance to authorize all appropriations necessary for the completion of said project. NOW, TI-IEREFORE, WITNESSE11I TIIAT: 1. This project ordinance is adopted pursuant to North Carolina General Statute 8159.,.13.2. 2. The capital project undertaken pursuant to this ordinance is the development of an engine generator, which project is herewith authorized. 3. The revenue that will finance said project is: Transfer from Airport Operating $ 17,287 State Grant 17,287 14,988 50,963 Federal Grant - ADAP 05 Federal Grant - ADAP 06 TOTAL $100,525 to 4. The following appropriations necessary for the project are herewith made from the revenue listed above: Construction Contract $ 82,000 Engineering Contract - TCA 15,575 Contingencies 2,950 TOTAL $100;525 5. This project ordinance shall be entered in the minutes of the Board of Corrnnissioners. Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Corrnnissioners. 9~. , 1983. ,.,',/(~[.~ Chalrman . New Hanover County Corrnnissioners 1983. ATTEST: ~~~ Cl to the Board <, .") , < t". ~,-'~ " "l " '" , ~~I' . '~,.fJ~';::O{" '-,- ..,; " A;Ud ~.:2S~;;)6 ??[) .1 NEW HANOVER COUNTY, NORTH CAROLINA 1983-84 BUDGET ORDINANCE BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, in regular session assembled: Section 1: The following amounts are hereby appro- priated for the operation of New Hanover County government and its activities for the fiscal year beginning July 1, 1983, and ending June 30, 1984, according to the following summary and schedules: Summary Estimated Revenues Fund Balance Appropriated General Fund $ Airport Operating Fund Water and Sewer Fund Steam Plant Operating Fund Landfill Operating Fund $ 37,756,515 842,913 58,733 1,644,808 1,445,729 822,213 10,000 TOTAL BUDGET $ 41,748,698 $ 832,213 $ 42,580,911 Total Appropriation $ 38,578,728 842,913 68,733 1,644,808 1,445,729 Section 2: That for said fiscal year there is hereby appropriated out of the General Fund the following: Department , , Governing Body County Manager Personnel Internal Audit Finance Data Processing Tax Legal Clerk of Court Elections Register of Deeds Engineering & Facilities Garage Property Management Engineering Non-Departmental and Debt Service Sheriff District Attorney Civil Preparedness Contributions to Fire Departments Inspections Coroner Contributions to Rescue Squads Juvenile Services i Appropriation $ 208,209 201,694 116,251 35,548 292,416 388,958 803,936 148,939 33,150 114,353 284,990 53,209 406,226 948,087 232,327 2,542,195 3,126,300 1,500 20,626 256,620 631,965 36,481 598,561 309,000 : Department Appropriation Contributions to Economic and Physical Development Planning Agriculture and Economics Public Health Mental Health Public Assistance Human Relations Assistance to the Aging Other Human Services Community Based Alternatives O.A.R. Beaches - Public Seashore Education Library Parks and Recreation Museum Contributions to Cultural and Recreational Transfers to Other Funds Contingencies $ 116,080 205,211 96,714 2,750,783 296,965 6,127,914 168,062 364,347 35,685 82,568 104,202 166,889 10,685,522 840,601 250,759 207,648 42,510 3,794,727 450,00Q Total Appropriations - General Fund $ 38,578,728 Section 3: It is estimated that the following General Fund Revenues will be available during the fiscal year beginning July 1, 1983, and ending June 30, 1984, to meet the foregoing General Fund appropriations: Revenue Source Amount Taxes Federal Intergovernmental Revenues Non-Federal Intergovernmental Revenues Health and Social Services Charges for Services Miscellaneous Transfers from Other Funds Fund Balance Appropriated $ 28,659,668 1,721,221 Total Revenues ~ General Fund 1,534,298 4,072,690 1,001,620 740,568 26,450 822,213 $ 38,578,728 Section 4: For said fiscal year there is hereby appro- priated out of the Airport Operating Fund the sum of $ 842,913 ii Section 5: It is estimated that the following Airport Operating Fund Revenues will be available during the fiscal year beginning July 1, 1983, and ending June 30, 1984, to meet the foregoing Airport Operating Fund appropriations: Revenue Source Amount Sales and Other Functional Revenues Transfer from General Fund $ 530,000 312,913 Total Revenues - Airport Operating $ 842,913 Section 6: For said fiscal year there is hereby appro- priated out of the Water and Sewer Fund the sum of $ 68,733 Section 7: It is estimated that the following Water and Sewer Fund Revenues will be available during the fiscal year beginning July 1, 1983, and ending June 30, 1984, to meet the foregoing Water and Sewer appropriations: Revenue Source Amount Transfer from General Fund Sales and Other Functional Revenues Appropriated Fund Balance $ 22,233 36,500 10,000 Total Revenues - Water & Sewer Fund $ 68,733 Section 8: For said fiscal year there is hereby appro- priated out of the Steam Plant Operating Fund the sum of $ 1,644,808 Section 9: It is estimated that the following Steam Plant Operating Fund Revenues will be available during the fiscal year beginning July 1, 1983, and ending June 30, 1984, to meet the foregoing Steam Plant Operating Fund appropriations: Revenue Source Amount Transfer from General Fund $ 1,644,808 Section 10: For said fiscal year there is hereby appropriated out of the Landfill Operating Fund the sum of $ 1,445,729 iii ~ Section 11: It is estimated that the following Landfill Operating Fund Revenues will be available during the fiscal year beginning July 1, 1983, and ending June 30, 1984, to meet the foregoing Landfill Operating Fund appropriations: Revenue Source Amount Tipping Fees Transfer from General Fund $ 599,400 846,329 Total Revenues - Solid Waste Disposal Operating Fund $ 1,445,729 Section 12: There is hereby levied in the General Fund for the fiscal year ending June 30, 1984, the rate of $ .68 on each one hundred dollars ($100.00) assessed valuation of taxable property as listed as of January 1, 1983, for the purpose of raising the revenues from the current year's property tax as set forth in the foregoing estimates of revenues, and in order to finance the foregoing appropriations. Such rate is based on an estimated total appraised value of property for the purpose of taxation of $3,441,000,000 with an assessment ratio of 100% of appraised value. Estimated collection rate of 97% is based on fiscal year 1982-83 collection rate of 97%. Section 13: Copies of this Budget Ordinance shall be furnished to the County Manager and the County Finance Officer of New Hanover County, North Carolina, to be kept on file by them for their direction in the collection of revenues and the expenditqres of amounts appropriated. l'l.~""l$I . t,. " ~<:>v l>-~U ~ ~!::J ~'.~.. r,<SJ ~!r' i\\ ..l'~ .... . (o~~~O~~X~~,\lS 20th day of June, 1983. ~ 1% 08 ~ Atls\Q J SfF~J \, /) Ku L~L E. /JFtt:~ Karen E. Gottovi, Chairman Board of County Commissioners iv ~ ~ ,j(.,~-.f' ,! Xt f.;li; ~A:z:./ pcrz~, OJ6~ (J i 3'2.7 , ,I :aOOY. , . ~ AG!? 1226 0408 BEFORE THE BOARD OF COUNTY COMMISSIONERS STATE OF "NORTH CAROLINA COUNTY OF NEW HANOVER IN THE MATTER OF RENAMING ORDINANCE PORTER'S NECK ROAD AND PORTER'S NEC~ SOUND FRONT ROAD It appearing to the Board of County Commissioners of New Hanover County that consideration has been given to the renaming of a portion of Porter's Neck Road (SR 1491) and Porter's Neck Sound Front Road (SR 1401), and it further appearing that a public hearing was held on the 20thday of June , 1983, at which time all persons were heard on the question of whether or not the renaming would be in the public interest, and it further appearing that notice of said hearing was transmitted to all adjacent property owners and prominently posted in at least three (3) locations along said road, and the Board of County Commissioners is of the opinion that said public road in New Hanover County should be renamed and the renaming of same is in the public interest, the description of which is delineated on the attached exhibit. NOW, THEREFORE, IT IS ORDAINED AND DECREED that the above described road is hereby named BALD EAGLE LANE. IT IS FURTHER ORDERED that a copy of this ordinance be recorded in the office of the Register of Deeds of New Hanover County, North Carolina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdiction over the road, the North Carolina Board of Transportation and to any city within five (5) miles of said road in accordance with N. C. General Statute 1 53A-240. June ~O , 1983. -q~~~~ '~~~ . A ~OARD OF COUNTY COMMISSIONERS OF . L~EW HANOVER COUNTY, NORTH CAROLINA BY: 4uAVt. ~. CHAIRt~N' '~ :~l ~ c.Jb 32 -"" :Xl rn % :Xl :Xl C-~ rnrn'rt'lO ~ a..UJ :;:g ~-me :t:u>Ofl'l ;'ifrie:.el 0;;0)>> <o"'O::!& rn"'1\~o ';;D -4: (")\::l~,," ol'T\~::6 . l'T\ffl= :0:;0-:1 (")tf'l rn I:;l :5; -:l!!) ~ .0 ~ t.d ..;GP>..; ;.t1la g~S~ " ~J ~ -'"~-;~~: ( , /';';2) c,' // ^ ",0 // r'}J l/t~ 1/6 [.f " ~-t 1-i, ~~ J) tr~ \~~ "\ "~?"P.r'''''Y' ":~;':,:;<?;~~~:~;-,~~'- -:-~ ~ t.~ . ;., g.- " " . ..." .~:;. . c..;, (..... '.:-~~Ij,. -.. t/ ^, I' "~" -"~J ' 'h" (, ,~ .....~" '\~ (,-........ 1}', '1.~) l ~ '\ \" \t ;~ ~l, :}I' ...,.j' * ~ -~11 5'j :r.r i;.6i' 'f' "{ \BOO~., PAGE' .jf' , STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER ti26 0409 .\ ....; , a Notary Public in and do hereby certify that app~ared before me, and who being duly sworn, says that she knows the common seal of the County of New Hanover and is acquainted with KAREN E. GOTTOVI, who is Chairman of the Board of New Hanover County Commissioners, and that she, the said LUCIE F. SMITH, is Clerk to the Board of New Hanover County Commissioners, and saw the said KAREN E. GOTTOVI, Chairman of the Board of New Hanover County Commissioners, sign the foregoing instrument, and saw the said common seal of said New Hanover County affixed to said instrument by said Chairman, and that she, the said LUCIE F. SMITH, Clerk as aforesaid, signed her name in attestation of the due execution of said instrument in the presence of said Chairman of the Board of New Hanover County Commissioners. w~ my hand and notarial seal or stamp, this the 0lt1~ day of , 1983. STATE OF NORTH CAROLINA New Hanover County The Foregoing Certificate of ______ _ _My~t].~ _;I Q~~ J3~!lE?~ 2- __ _aJ[QtaIY_fU~~~~_----- is certified to be correct. ThiS~(~=-daYOf=~_19 _63, 0. ~~~- ~~ecca P. Tucker, Register of Deeds ,"-, . By________________________ hl?j! ~ion Ex . . '. Plfes Oct. 13, 1986 , ",. I>. 'J U t> V ~'1(;a C~S~ .. '\:), , , ... ' ,,; .--:--/~' , " ,. .- ~ ., ~.' .. ~t!J~ ~Y:;~;1~ 329 ~' .11. RESOLUTION FOR ESTABLISHMENT OF POLICY AND PROCEDURES FOR APPOINTMENTS TO COUNTY BOARDS, COMMISSIONS, COMMITTEES OR AUTHORITIES WHEREAS, it is the statutory duty of the New Hanover County Board of Commissioners, as the Governing Body of New Hanover County, to appoint persons to various boards, commissions, committees or authorities, to assist J..n the operation of county government, and WHEREAS~ the Board of Commissioners is desirous of appointing qualified" know,ledgable, and dedicated people to serve on the aforesiad boards, commissions, committees or authorities, and to that end solicits the interest and input of the citizens of New Hanover County in making said appointments, and WHEREAS, the Board of Commissioners is of the opinion I that a policy and procedure that will make the citizenry more I i - .' -,. ----~----~---------------------------------------------------------------. i---------:------awa,:re---ofthe various appointments that are to be made from time I to time and'the solicitation by the Board of Commissioners of l ! __ information and recommendations from the public will assist the Board of Commissioners in the appointment of qualified, knowledgable, and dedicated persons to serve on the various boards, commissions, committees or authorities, and WHEREAS, the Board of Commissioners desires to increase public awareness of the appointments to be made from time to time 1 . . by the Board, to increase the public interest in the appointing process, to solicit the public's input in the making of the aforesaid appointments, and to insure attendance at meetings; NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that: section L The policy of New Hanover County governing appointments to the various boards, commissions, committees or authorities made by the Board of County Commissioners is as follows: A) Any citizen of New Hanover County l.S elig,:lb-le to:-' serve on the appointed boards, commlS,Sl:Ons, "-:COffi'",::' :.~,~--.: : ,~.;:- '.::.' -r;1 ; mittees or authoritie.s:or the c,'6,u:ri~t,y:"\~h' appointment is not prohibi'ted by;' s,tat-:::e. , - B) All appointments will be m':l-de ~ccor,,:i:~g.'.t?~, Appointments Statute or Ordinance that cre~t~d ' ~ that board, conunission, conunittee orauthoI:"~ty. C) No citizen of New Hanover County may serve in more tha-n two appointed positions of New- Hanover County ---.-~--_._----_.._----<-_..._- -...,...----"_.~-----~--~-~_.__._-----~--._-----_._~._~--~_.-_..~----------'--- Government unless exempted by nature of the pos i tion he or she may hold in Governmental Service. D) Unless otherwise stated by statute or Charter, all terms of office shall be three years. No citizens may serve more than two consecutive terms or a total of ten years in anyone position. This policy may be waived if the Board of Commissioners 2 determines that the removal of a number of individuals made ineligible by this statute would be detrimental to the functioning of that board, commission, committee or authority. E) I f an appointee has unexcused absences which constitute more than 25% of the Board meetings in any calendar year which he or she is required to attend pursuant to his or her appointment, he or she may be asked to resign. Excused absences are defined as- absences caused by events beyond one's control. I f the individual, refuses to res ign when asked he or she may be dismissed by action of the Board of County Commissioners subject to state or local law. A calendar year is to be defined as a 12 month period beginning on the date of appointment. F) Appointee must uphold County Policies pertaining . -------------------------to--t-he--Gommi-t:-t-ee-he----serve-.--- - -------------- -- ~------- - ---------.-. ------ G) Each County Commissioner will have available to him or her a binder containing a list of all County Appointments, with the following data provided: 1. Name of the board, commission, committee or authority 2. Brief on the functions 3 3. Statute o~ cause creating board, commission, committee or authority 4. Number of members and terms of office 5. Current members and terms of office, including addresses and telephone numbers and number of terms served 6. Regular meeting day, time and location, if determined Section 2. Procedures for fill,ing vacanci.es :.for::.. _ .,::,:' appointed positions: ~-~. '-',,:'-''':'<;;:--,,:",--~'''''7~ _.~ ..,;..-_. A) Notification of availableappointents. ~- .'~ 1. A list of available posii:;ions;. ~tating, ,t,e:rms, .- .; . of office, requirements for of-f'ice',- and""" ',v' duties of positions will be published iri'tJie + + lr-' ..~." ",:"..." -~." ." newspapers of New Hanover County quarterly. .. This procedure will be 'carried' out by -the' Clerk to the Board of Coun~y Commissioners. -27-----Sl:xEy--('6Uj--'aay's-prloP--r6'--t:neteymS-expi'fl n9;-------------- the Clerk to the Board will mail a notice to each person who is eligible for reappointment requesting information on his or her interest in continuing to serve. If'an application is not on file, one will be requested at this time. If an individual is not eligible for reappointment, he or she will be notified and 4 given reason for being ineligible. 3. If, because of policy or other wise, an individual is not reappointed, he or she will be sent a letter of appreciation by the Chairman of the Board of Commissioners at the expiration of his or her term thanking him or her for the past services rendered. B) Selection Process. 1. All resumes of applicants for a particular position will be returned to the Clerk to the Board of County Commissioners. The Clerk will check each for eligibility. 2. A list of all names submitted will be sent to all Commissioners with those who are ineligible noted and the reasons for ineligibility given. 3. The Clerk to the Board shall place on the __ ______________~_~______________ ag_~?da ____!=:_~_~_~ APr~_~~_!:~=~.!:!'~()r~ct ion at the ~-_.+,-~,-- ,----_.~-----,---_..._------ next meeting of the County Board of Commissioners. C) Notification of Appointment. The Clerk to the Board shall prepare a letter of notification to the appointee and a copy to the affected board, notifying each of the appointment. This letter will include a congratulation statement, the time, data and 5 . place of the first meeting he or she is to begin servicei the by-laws of the Board of Comissionersi and when and where he or she is to be sworn in, if this is required. D) Appplications. All Applications received shall be retained for at least two (2) years. Applications shall be kept on file for all active appointees. All the above data shall be maintained as, confidentiO'l. for -County~'-Bo-ard-~- of Commissioners' use only. Commissioner O'Neal made a motion that this' ResoLut:ion~ - - ... ~~ be O'Shields seconded the'mot.ion; , , and upon. ''''" vote, unanimously this' 2,Ot.h of-Jun'e,'-'}9fE3'.. ,,;:/'t' .;" -- - ----~.~"""-~--_._._~_.~--,_.._---_.._~.......--~_.__._---._-----~ ----_.,~-_..__._--------~......~ ~k} ,,/~-' 4/tlA-J. ~. ~ Karen E. Gottovi Chairman 6 RESOLUTION FOR ESTABLISHMENT OF POLICY AND PROCEDURES FOR APPOINTMENTS TO COUNTY BOARDS, COMMISSIONS, COMMITTEES OR AUTHORITIES WHEREAS, it is the statutory duty of the New Hanover County Board of Commissioners, as the Governing Body of New Hanover County, to appoint persons to various boards, commissions, committees or authorities, to assist in the operation of county government, and WHEREAS, the Board of Commissioners is desirous of appointing qualified, knowledgable, and dedicated people to serve on the aforesaid boards, commissions, committees or authorities, and to that end solicits the interest and input of the citizens of New Hanover County in making said appointments, and WHEREAS, the Board of Commissioners is of the opinion that a policy and procedure that will make the citizenry more aware of the various appointments that are to be made from time to time and the solicitation by the Board of Commissioners of information and recommendations from the public will assist the Board of Commissioners in the appointment of qualified, knowledgable, and dedicated persons to serve on the various boards, commissions, committees or authorities, and WHEREAS, the Board of Commissioners desires to increase public awareness of the appointments to be made from time to time by the Board, to increase the public interest in the appointing process, to solicit the public's input in the making of the 1 aforesaid appointments, and to insure attendance at meetings; NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that: Section 1. The policy of New Hanover County governing appointments to the various boards, commissions, committees or authorities made by the Board of County Commissioners is as follows: A) Any citizen of New Hanover County is eligible to serve on the appointed boards, commissions, committees or authorities of the County where such appointment is not prohibited by state statute or New Hanover County ~~_~____---'pOli cy . B) All appointments will be made according to the Appointments Statute or Ordinance that created that board, commission, committee or authority. C) No citizen of New Hanover County may serve in more than two appointed positions of New Hanover County Government unless exempted by nature of the position he or she may hold in Governmental Service. D) Unless otherwise stated by Statute or Charter, all terms of office shall be three years. No citizens may serve more than two consecutive terms or a total of ten years in anyone position. This policy may be waived if the Board of Commissioners determines that the removal of a number of individuals made ineligible by 2 this statute would be detrimental to the functioning of that board, commission, committee or authority. E) If an appointee has unexcused absences which constitute more than 25% of the Board meetings in any calendar year which he or she is required to attend pursuant to his or her appointment, he or she may be asked to resign. Excused absences are defined as absences caused by events beyond one's control. If the individual refuses to resign when asked he or she may be dismissed by action of the Board of County Commissioners subject to state or local law. A calendar year is to be defined as a 12-month period beginning on the date of appointment. tlThree consecutive unexcused absences on the part of any appointee automatically constitutes resignation, on the part of the appointee, from such board, committee, commission or authority and constitutes automatic acceptance of such resignation of the appointee, by the Board of Commissioners. Upon such automatic resignation and acceptance, the Board of Commissioners shall select a replacement from the applications of those persons who had applied for the last vacancy on such board, committee, commission or authority, without further notice, advertisement or 'I ;t. action by the Board of Commissioners. 3 F) Appointee must uphold County policies pertaining to the Committee he serves. G) (I In accordance with Ordinance "Conflict of Interest", adopted September 3, 1985, each appointee must file a Disclosure Statement with the Clerk immediately after \) *" notification of the appointment. Additionally, as adopted September 2, 1986, the appointee will not be considered for any employment vacancy in the agency or department he/she is serving€? until 'said appointee resigns his/her seat on the Board, Committee or Commission t~~) da,ys b~~~ considered for the va.cancy. he/~he Wi~ be eligible ~ -WJ.. ~ ) rL.J ~ w-VU ~ JrtL. ~ forV re-ap~t to the Board, Commi~tee or Commission. H) Each County Commissioner will have available to him or her a binder containing a list of all County appointments, with the following data provided: 1. Name of the board, commission, committee or authority 2. Brief on the functions 3. Statute or cause creating board, commission, committee or authority 4. Number of members and terms of office 5. Current members and terms of office, including addresses and telephone numbers and number of terms served 4 6. Regular meeting day, time and location, if determined Section 2. Procedures for filling vacancies for appointed positions: A) Notification of available appointments. 1. A list of available positions stating terms of office, requirements for office, and a deadline for receiving applications will be published in the newspapers of New Hanover County quarterly. This procedure will be carried out by the Clerk to the Board of County Commissioners. 2. Sixty (60) days prior to the terms expiring, the Clerk to the Board will mail a notice to each person who is eligible for reappointment request- ing information on his or her interest in continu- ing to serve. If an application is not on file, one will be requested at this time. If an indivi- dual is not eligible for reappointment, he or she will be notified and given reason for being ineligible. 3. If, because of policy or otherwise, an individual is not reappointed, he or she will be sent a letter of appreciation by the Chairman of the Board of Commissioners at the expiration of his or her term thanking him or her for the past 5 services rendered. B) Selection Process. 1. All applications for a particular position will be returned to the Clerk to the Board of County Commissioners. The Clerk will check each for eligibility. 2. A list of all names submitted will be sent to all Commissioners with those who are ineligible noted and the reasons for ineligibility given. 3. The Clerk to the Board shall place on the agenda the "Appointments" for action at the next meeting of the County Board of Commissioners. C) Notification of Appointment. e Clerk to the Board shall prepare a letter of notification to the appointee and a copy to the affected board, notifying each of the appointment. This letter will include a congratulation statement, the time, date and place of the first meeting he or she is to begin service; the by-laws of the Board; and when and where he or she is to be sworn in, if this is required. A disclosure statement will be enclosed, requesting that it be completed and returned to the Clerk immediately. D) Applications. All applications received shall be retained for at least two (2) years. Applications shall be kept 6