Loading...
1983-08-01 RM Exhibits ..... . H. '-" -- ~ @xx;icx ~~V " STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N, SALISBURY STREET RALEIGH, N. C. 2781\ ANNUAL CERTIFICATION OF FIREMEN General 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 Penslon 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 We, the New Hanover County Board of Commissioners in our capacity as the governlng (Governing Body) body of the New Hanover County Alrport Crash Fire Department, certify that we have examined and find that attached is a true and accurate list of all active firemen* of the New Hanover County Air~or~ire Department, address Wilmington. County of l'lew Hanover North Carolina. North Carolina , :~:::d <~~ ~ Date Augus t 1, 1983 For Fire Department Chief Only I, Joe L. Rhine , Chief of the New Hanover County AirporEire DepartIDen~, certify the attached roster is a true and accurate list of all eligible fire- men. (ELigible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July 1 - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year and are in the process of completing the required 36 hours m~etings and drills.) ) ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen lOn authorized "Leave of Absence" are to be included on the roster. Whenever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office immediately. i ROSTER + , PAGE OF FIRE DEPARTMENT COUNTY New Hanover County Airport Crash Fire Rescue _ New Hanover CHIEF DAY PHONE NO. DATE J. L. Rhine ( (919) 763 -6200 7/11/83 1 NAME ADDRESS 1 Ralph E. Cochran 145 Cheyenne Tr., Wilmington, NC 2 William B. Cutler 125 N. Crestwood Dr., WilmingtonNC 3 Conrad L. Giacalone 1609 Fordham Rd., Wilmington, NC 4 James H. King 314 Castle Street, Wilmington, NC 5 Robert G. Lowery Lt. 11, Port -O- Pines, WilmingtonNC 5 Robert 0. Malone, Jr. 301 Mercer Ave., Wilmington, NC 7 Loftin A. McCullen, Sr: Rt. 4, Box 656, Wilmington, NC 8 Harold H. Miller. 21 Pt. Reyes Dr., Wilmington, NC { 9 Gerald Meyers Rt. 3, Box 1437, Castle Hayne, NC 10 Richard A. Norman 4619 -B Greentree Rd., WilmingtonNC ii Joseph L. Rhine 109 McDougald Dr., Castle Hayne NC 12 Julie E. Wight 414 Redwood Rd., Wilmington, NC I 1 I 13 i i : ' ' I 1 , I I , 1 i 5 I 1 i ! 4 : 15 I 1 : ' I < 17 1 I i 1 1 - I '` 18 1 1 ; 4 19 I 1 20 1 1 1 � 4 4 1 1 1 1 21 1 1 ' ! 22 I I 1 1 , 23 ' 1 1 1 I 4 24 , : I I 1 25 i , I I 1 26 I i 4 4 i 4 1 27 1 1 1 1 1 28 1 I 1 ; 29 1 1 1 1 ; I 30 I ' 1 31 I ! 4 I A , • 1 32 1 4 1 I 1 f 4 1 I 33 1 , 4 I 1 4 1 1 I 1 1 34 I , 4 1 1 I t _ / 1 1 _ 35 I 1 1 � _ 1 1 1 I 36 1 1 1 , 1 1 , r ' r I s 37 1 , 1 , 1 1 I I 1 ' q 38 I , , 1 39 1 1 1 1 ' 1 - 1 1 1 40 I 1 � 1 1 _ I I _ I 1 ' I , ~ STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N, SALISBURY STREET RALEIGH, N. C. 271111 ANNUAL CERTIFICATION OF FIREMEN General 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 We, the New Hanover County Commissioners (Governing Body) body of the ~A:yrtle Grove 'lolunteer Fire Department, certify that and find that attached is a true and accurate list of all active firemen* i\'Iyrt Ie Grove Vol.fire Department, address 5530 Carolina 3ch. R.:J. i-ianover COU., North Carolina. ililmington, iLr:. )RLl.ll3 1n our capacity as the govern1ng we have examined of the County of ~ Signed Title ~ALe.~< Chairman Date For Fire Department Chief Only I, FT'~nk R. Pi npT' ,IT'. , Chief of the flLlYrtle frO'TQ 1TM Fire Department, certify the attached roster is a true and accurate 1st' of 'a .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~d 36 hours of ?eetings and drills.) q1fu.d<-, ~ -P'>Il '- \. Fire Chief Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. wnenever a new fireman is added to the roster during the year, his or her name should b~ forward to the Pension Fund Office Unmediately. , ! . . . . _ . _ ._. . . . .. _ • If. • - 'ow' ROSTER ■••• • PAGE OF . , ..? . . . . ! FIRE DEPARTMENT COUNTY . : Myrtle Grove Vol Fire Dept, I New Hannve CHIEF IDAY PHONE NO.. DATE Frank R. Finer Jr. 791-5000 7/5/83 NAME ADDRESS . 1 Bollinger, Danny Ray 233 Angel Island. Dr. 2 Bowden, Donald 5526 Carolina Beach Rd. Burriss, James W. Jr. 4829 Sandy Court Dr. 4 Carter, Edward K. Oak Hill Mbl. Hm. Pk. 5 Mark, Jaffe 105 Angel Talamid Dr. 5 Davis, Jilbur 615 Piner Rd. 7 Gregg, Dan L. 3089 Masonboro loop Rd. 8 Hildebrand, Ray J. 5302 Hugo Ct. g Hines, W.C. Jr. 721 Mohican Trail . ! 10 Horne, Roger E. 611 Piner Rd. 11 Johnson, Jeffrey A. 5140 Carolina 'Rah. Rd. 12 Kyp Trennath Ty 549 Pinar 'Pa, 13 Littipton, JnAenh G. i GOOP carolina ReaPh Pd. 14 Tong, Tarry 7,. 226 Normandy Dr. 15 t -- - .• 16 Miller, Charlie G. 221 N. Channelhaven Dr. 17 Musselwhite, ROY F. Rt. 2 Box 537B 18 Piner, Frank R. Jr. Rt. 5 Box 246 19 Pridgen, Donald I. 23? Normandy Dr. 20 Prince. James H. 6210 Carolina Beach Rd. 21 Rivpnhark, R.A. Jr. 255 N. Chpnnelnaven Dr. 22 Sneeden Carlton H. 5 Point Reyes Rd. 23 Sneeden, Tony ' 202 Navahoe Trail 24 Sullivan, Alton 518 Mohican Trail 25 Taylor, Oran J. Jr. 3b1 Golden Rd. 26 Ward, Roy J. 702 Shawnee Trail 27 "I . .4 k: .... . 622 Silver Lake Rd. 28 Rilson, David C. 5550 Carolina Beach Rd. 29 Ivey, Royce A. 4820 Carolina Beach Rd. 30 31 • I 32 1 . , 33 , 1 4 34 1 35 . t 1 : 1 36 . ' 1 •i 37 , , , 38 , 1 ; 1 39 1 i 1 40 1 1 i . 1 .. ~ STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N. SALISBURY STREET RALEIGH, N. C. 27611 " ANNUAL CERTIFICATION OF FIREMEN General 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 New Hanover County Board of Commissioners We, the (Governing Body) body ~f the C;PrI (;i'ltp .VQlllntppr Fire, Dept. Fire Department, certify that and f~nd that attached lS a true and accurate list of all active fireffien* C;Pr! (;rltp Vollmtpp.r Fire Department, address Wi lminqton . Wilminaton , North Carolina. Nnrth rrlrnlini'l ::;r -:) Signed ~JA.., t. .,~ ln our capacity as the govern1ng we have examined of the County of Title Date Chairman Augus t 1, 1983 For Fire Department Chief Only I, 3en G. Murray Jr. , Chief of the Sea Gate Volunteel:;' Fire Department, certify the attached roster 15 a true and accurate list of all el1gible 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.) 'Z1 ,'I, 'ft d I)'" L. /J'. . I ::-A::. 'Ii\.. ~ ( II i.-v/.' /,[<.-(. V - _ '1 / ,f.).re chi-e'f ~ //1'{..'Vtz lif I /9 ~/~~ J /' / Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. Whenever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office immediately. Y • ROSTER PAGE OF JFIRE COUNTY Sea Gate Volunteer Fire Department New Hanover I CHIEF DAY PHONE NO, OATE Ben G. Murray Jr. 1 -6622 July 1$ , 1933 NAME ADDRESS A 1 Micheal Arwood 5614 Andover Road a 2 William Ballard Jr. 120 Sebrell Avenue 3 Harry Bennett 5723 Wisteria Lane i 4 Victor Brown 106 Pecan Avenue i 5 Randall Buck 6209 Wrightsville Avenue 5 Timothy Christmas 436 Rose Avenue 7 Chad Harp 5827 Michelle Drive 8 Kenneth Leitch 242 Greenville Avenue g John Lockamy II 301 Hooker Read q to Micheal Milliken 5$10 Solera Road 1 11 Ben ; Jr. 217 Myrtle avenue 12 John Powell 243 Long Leaf Acres Drive 13 Charles Powlas Jr. Lot 14 Lee Acres Peiffer Avenue 14 Phillip Register 5131 Oriole Drive 1 Clifton Small ` 5304 Verbenia Drive 16 Charles Smith Jr. 101 Myrtle Avenue 17 Kenneth Smith 101 Myrtle avenue 18 James Storey Jr. 114 Long Leaf Acres Drive i 19 Cecil Ward 341 Willow Woods Drive 20 Alan Wood 6254 Teal Street 21 � 1 i Z2 i 1 1 1 •G 23 24 . L 1 1 25 1 I " "' 26 i ' i ■ 27 1 ' 28 1 ' 7 29 L ; 30 ' 31 ' , 32 1 ' ! 33 1 1 � 1 1- , 1 34 1 1 i 35 I 1 36 ' 1 1 i 38 ' + 39 1 : 1 i 40 i i ' . (<1 ~ STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N. SALISBURY STReET RALEIGH, N. C. 2781 I ANNUAL CERTIFICATION OF FIREMEN ~General 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* June 30 of each year must be submitted to St., Raleigh, N. C. on or before July 31. with a complete roster will result in the the N. C. Firemen's Pension Fund, 116 Failure to submit this certification loss of the death benefit provided by as of w. Jones along the State. CERTIFICATION We, the New Hanover County Board of Commissioners . (Goyernin~ Body) body of the South Wllmlngton Vofunteer Fire Department, certify that and find that attached is a true and accurate list of all ~~~ive firemen* South Wil. Volunteer Fire Department, address P. O. Box 3~~4 New Hanover ,North Carolina. I'Jllmlngton, N. C. L/)4ub 1n our capacity as the governlng we have examined of the County of Signed ~1..J,L. e. ~ Title r.h~;rm~n Date August 1, 1983 For Fire Department Chief Only I, JOHN E.. WILLETTS , Chief of the SOUTH WILMINGTON VOLUNTEEBFire Department, certify the attached roster 1S a true and accurate list of all eligible fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July 1 - June 30).~ In addition, the term "eligible firemenu shall mean those firemen who have joined the fire department within the calendar year and are in the process of completing the ~quirep 39 hours of ~efings and dr~lls.) J't\CJ---c~ ~.~~~ .~" . ,-,,\~~OHN E. ~JILLETTS \ (' o Fire Chief 18 Julv 1983 Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. Whenever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office immediately. . . • _- ROSTER f P AGE 1 OF 1 3 r COUNTY t FIRE DEPARTMENT South Wilmington Volunteer Fire Department i i P.O. Box 3594, Wilmington, NC 28406 _ New Hanover CHIEF DAY PHONE NO. DATE John E. Willetts 919 - 763 -1313 21 June 1983 j NAME ADDRESS 1 Blake Terr Eu.ene 1826 Waddell Street 2 Garris, Willie James 314 Williamson Drive 1 3 Hall Thomas Edwin II 218 Hickor Knoll Road 4 Johnson, Dennis 331 Bell Street, Lot #2, Park 3 5 Kenned James Johnson 105 Point Re es Road 5 � . 602 ' - Av-1 .- 7 Long, Samuel Joseph 3815 Carolina Beach Road 8 Mathis, Gary 409 Cape Fear Blvd. g Mishoe, Francis Mich 420 Marion Drive, Lot #50 1 10 Mishoe Rachel Marie • • Market Street U..er i r 11 Nelson, Mark William 5 Rheims Way 12 Rivenbark, Maurice Earl 402 Greenview Drive i3 Smitn, :Michael Dorian 132 Egret .Point Drive 14 Smith 'William Rand 234 Calhoun Drive I 1 15 .,: .u - rt 21 S va_e Dr ve 16 Stricklan• Ru ert Brooks 21 Southwall Drive i 17 Willetts, John Edward 348 Cape Fear Blvd. 18 .. 18 Rutled.e Drive 19 I 1 20 1 ' 1 I I i 1 21 I ' 4 1 23 1 1 1 , 1 i 24 1 • 7 1; 1 1 1 • 25 1 1 26 r 1 1 I 1 1 1 27 28 1 1 1 1 1 P9 30 31 32 I 1 ' 33 34 1 , 1 35 36 37 1111111111111111.1 38 , 39 1 ' 1 i 1 , 40 1 ' • " ~, 'to ST A TE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N. SALISBURY STREET RALEIGH, N. C. 276\ \ ANNUAL CERTIFICATION OF FIREMEN General 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 New Hanover County Board of Commissioners (Governing Body) body of the r:~, /,j,~.._ {/c..,/ Fire Department, certify that and find that attae~ed is a crue and accurate list of all active firemen* r::JIcc.r~'v'- I/o / Fire Department, address 7J/~ -77,1/<f, )f /j;;.~ i/.dA_r.''-'L/ North Carolina. .....'i:/;"U.'."1:.?~ Ii/,....- ;.L;'L/.c',- . Sign~d <~t ,~. Title Chairman' Date August 1, 1983 We. the ln our capacity as the govern1ng we have examined of the County of For Fire Department Chief Only '1 . // I , ~,.' ..-7/ ;/1 . -{~'""y Ch' f f h/.') p" I . / F l' re _1:.-/" J. , 1 e 0 t e {..../c::rY;..' c~ 1./'-.-;;"( ~ Departmen , certif~the attached roster 1S a true and accurate-l~st of all eligible fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July 1 - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year and are in the process of completing the required 36 hours of m:~~ings and drills.) rOo /-.:;/' ~.. >/ z- --;v; {' ( _~~ 'J!";::/ ~<- / _" FJ~e Chief "7-( -5 J Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. , ~Vhenever a new fireman is added to the roster during the year, his or her r~e should be forward to the Pension Fund Office immediately. . 't- t' .' , OGDEN VOLUNTEER FIRE DEPARTMENT 7 3 7 5 1\1 ark e t S t r e e t WILl\rlINGTON, NORTH CAROLINA 28401 ROSTER *Hatt A.nderson Terry A.nge Jimmy Browning Homer Chessor Harold Chewning, :-{. Lee Chewning, Harion Covil Tin] Cutrell Dean Godwin Tom Hammons "2ud d y K.Tl8 pp 'iJalton ~:oonce L. [1.. McCullen ':'"'homa s lvlullany :;v. T. Pierce Brian Prevatte Tom Riggins steve Rollins David Rozier Baxter Smith SarrilllY Smith '_~ary Hater s *Tim Waters Andy i}/illis Ed ~10rrell *Leave of Absence TELEPHONE 686-7420 June 30, 1983 Sr. Jr. ifI~; ...:.. STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S PENSION FUND DIVISION 300 N. SALISBURY STREET RALEIGH, N. C. 27611 ANNUAL CERTIFICATION OF FIREMEN General 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 We. the New Hanover County Board of Commissioners (Governing Body) body of the Wriahtsboro Volunteer and find that attached is a [rue and Wriahtsboro Vol. Fire Department, New Hanover, North Carolina. ln our capacity as the governlng Fire Department, certify that accurate list of all active firemen* address Wriqhtsboro Wilmington. No c. we have examined of the County of Signed 1d..A.J.MJt. ~. Title Chairman Date August 1, 1983 For Fire Department Chief Only . - It Leonard H. Long , Chief of the ~Nrightsboro Volunteer 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 required 36 ~ours qf meetings and drills.) ~?;, '. . i ,~. / t/~~~~.d:l~_~::/-/~. .r-; / ..,f" - ~!ire Chief c-;~ -'f'-._.~- Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. ~henever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office immediatel~ I , y -ow ROSTER + P AGE OF FIRE DEPARTMENT COUNTY Wrightsboro Volunteer Fire Department, Inc. New Hanover CHIEF IDAY PHONE NO. DATE L Leonard M. Long 762 -1429 7/26/33 NAME ADDRESS 'Robert E Burton PO Sand Lane Castle Ma ne N. C. 2 Cynthia A. Coleman '5 B G a•io es R•., C. H., N.C. 3 John E. Coleman •5 B Gladioles Rd., C.H., N. C. 4 Larry N. Croom •akley Road , eastle Mayne, N. C. s I' -e . odr m • or -0 -P' ne s E Wi N C s Darrell '.N. Groves c Oakley Circle, C. H. , N. C. 7 Ptuilip troves ` Oakley Circle, C. H. , N. C. 8 Lynn F. Hyatt arol C Trailer Park, Wil., N. C. 5 William - G. Ivey 125 Bermuda Dr., Wil., N. C. 10 Leonard. H. Lcng 106 Jamacia Dr., Wil., N. C. i1 Thomas K. Mc Gee Jr. 't. 1 Box 156, Castle Hayne, N.C. 12 .; ohnny B. Mc Koy 00 Bermuda Dr., Wil., i1. C. ,3 Gerald Molitor akley Road, Castle Hayne, N.C. 14 Joseph C. Pane : 15 Carl Seitter Dr., Wil., N.C. 1s William Peacock j.17 Whitman Dr., C.H., N.C. 16 Arnold L. Peterson 1 113 Fawn Dr., C. H., N.C. 17 William A. Rivenbark 5 Chair Rd., C. H. , N.C. 18 William C. Rivenbark 135 Chair Rd., C. H. , N.C. 19H. Franklin Saunders Jr. p21%6 Castle Hayne Rd., Wil., N.C. 20 David A. Seitter p11 Castle Hayne Rd., Wil., N.C. 21 Edward D. Seitter 46 Carl Seitter Dr., Wil., N.C. 22 Emily 14. Seitter 11 Castle Hayne. F Wil., N.C. 23Charlotte S. Sherman .0. Box 1804, Wilmington, N.C. 24 Lowell B. Sherman .0. Box 1804, Wilmington, N.C. 25 Robert 0. Walton, III 1113 Ritter DR., C. H., N.C. 2( Donald C. Blackmon 0? Glendale Dr., Wil., N.C. 27 Richard Cottle akley Road, Castle Hayne, N.C. 28 29 : 30 ' 31 ' 1 32 i ' 33 H ' ■ 34 a 1 35 ' I 1 36 37 : 38 ' ' 39 1 40. I ~ . RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, effective July S, 1983, a vacancy has occurred in the term of New Hanover County Tax Administrator, which term runs until the first Monday in July, 1985; and WHEREAS, the duties and responsibilities of the New Hanover County Tax Office necessitate and require regular and ongoing activity by a Tax Administrator; and WHEREAS, G.S. ~10S-294 permits the office of county tax administrator to be held concurrently with another appointive office, as authorized by Article VI, Sec. 9, of the North Carolina Constitution; and WHEREAS, the Board of Commissioners has advertised for, and shall soon select, a County Tax Administrator who shall satisfy all requirements contained in Chapter lOS, Article 16, of the General Statutes. NOW, THEREFORE, BE IT RESOLVED that Assistant County Manager Gary M. Cannon is appointed to serve the additional position of Interim Tax Administrator, until such time as the Board of Commissioners appoints a Tax Administrator, or 90 days from the whichever comes sooner. day of August, 1983. <~i.~. Karen E. Gott6vi, Chairman Board of County Commissioners . Introduced by: G. Felix II. . ., Cooper, Manager r \ - \. ~ ~ 1 (;).., \ b V .K\tF.. ~~ust 1..-' 1983 ~J 'UC)O'1~~,~ ZJ5 RESOLUTION PROPOSING ACCEPTANCE OF OFFERS TO PURCHASE SURPLUS REAL PROPERTY c. ,,~ '~EREAS, certain parcels of real property owned wholly or jointly by New Hanover County and/or the City of Wilmington have been offered for sale pursuant to North Carolina General Statute 160A-269; and WHEREAS, the offerors indicated on the attached list have agreed to pay the amounts indicated on the attached list for the parcel of real property shown; and WHEREAS, the properties are declared by the County Commissioners to be surplus and not needed for public purposes; and WHEREAS, it is in the best public interest and welfare to dispose of these properties in accordance with the negotiated terms and conditions. NOW THEREFORE BE IT RESOLVED: 1. That pursuant to NCGS 160A-269, the County Commissioners propose to accept the offers to purchase indicated on the attached list from the offerors as indicated. 2. That the County of New Hanover and/or the City of Wilmington will retain any deposit posted by the offerors when: a. the offer is withdrawn after posting the deposit; or b. the offeror rails to pay the balance of an approved offer, due in cash, within ten (10) days of receipt of a notice by certified mail of availability of the deed of conveyance. 3. That the County of New Hanover reserves to right to reject any and all offers. 4. That the County of New Hanover will require the offerors to deposit five (5%) percent of the offered prices immediately following adoption of this resolution. 5. That r.~~..G~k of the Board of ~... '.. t~ Q~OW ~ ?f.lsJuired by NCGS ..~ '(\ C. p# .. ~ ....... 0.41> I' ~ e. 0."/. ."" ~ ~ .." .. ~. ~ I ~ ..., 0.. -~ ';. I I 9.-,';. :: : ~ : iii . . . .. l) . . : : :*: Adopt at\ ). : on ." M RTS 8.... -I 19 ~ 0 ..... "... , ~ 'b ......... ~~ .. ATTEST: #1111., 'l"' '",., O\.\~ ~.... 11"". C A tt ...... .... (l' ....... "e...... . ,~~t~ \5( -/~-!/~/~ Coti(1ty Clerk Commissioners will publish a notice of 160A-269. iULM- f ~ Chairman of the Board of Commissioners meeting 1(? -TAX r-t.i\P NUl'-'..BER: fJOOl-US!,06-026-020.000 ~-_.,..---- - ---.------.-....".... .. ----------.-- ADDHESS: Ann St re(~t_______________,__________._._____,_.___ LU;AL DESC.: \.J:-l I I't 2 Blk 499 ASSESSED VALUE: LAl'W $ l, 780 ilWGS.: $ -0- TOTAL:-S-r;nio DINENSIONS :_--1.L~J?2==____=-=--_ ii)NING :___.~::T:===-=--;\(:ii:-COST: $ .1 ,LB4:04 ~:: CIT't: . 84.2. :~ COUNTY: ___,l2.:.~._,.__L__ CITY COST: $- 1';U8r:-I~ BID: $ 1,200 :.~ OF ASSESSED VALUE: __.!!.~_:..~_________- OFFERo.R: '. LIENS: TYP.E: Robert J. Shepard, Sr. & wife Hernice A. Shepard 297 Tabbs Lane Newport News, Va. 23602 TOTAL -0- ~ TAX ~!AP NUMBER: 6001-05413-024-013.000 ,\DDRESS: 709 Kidder Street LEGAL DESC.: Pt 5 lllock 542 ASSESSED VALUE: LAND $ 2mr----------uCOCS. $ '-':;0- TaTAr::;; --280' lJHIENSIONS: 33 x 33 .______ZO'NING:_R-l_____ ACQ. COST: $ 222.47 :'~ CITY: _ 36..? :~ COUNTY: __,!?1..2__ CITY' COST: S--Si.89 il ill: S ---rBo % OF l\SSESSED VALUE: 64.3 CFFElwR: LIENS: TYPE: .~{Uli-e Luther Gra:inger 710 t:Jdder .... \JilmLngton, N. C. 28L10I TOTAL -0- \, _ .. ._ _ _....._. .._~~ '__"~ ~.. .... ....,:.......,......".. . _ ~ "'. .~., ~""...,_~, "._~"'....",'..... ,__;,...,~;. "'n '...'4V>.4.;....,.,.f~~.'1It.....'.....,..Io":"t<~~T..-F"..."'I';'~....,.......~:"''''''.,. fP'l"'J.:'tl~F~; ::'!..::,!'Kg;;t;~r..,,,~.;',~j.~,:'i'T:.~~::~;5~;'...~~..,I~t~r:..~")~.J'l:~~~.tJ',e~~:t~~~'" .,.- ..~. 6~4 pACte-. ",80- PROJECT ORDINANCE AIRPORT IMPROVEMENT PROJECT - NEW HANOVER COUNTY BE IT ORDAINED, by the Board of Commissioners of New Hanover County: WHEREAS: 1. New Hanover County (County) engages in an Airport Improvement Program ( AIP-Ol Project ), 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 S159.l3.2~such ordinance to authorize all appropriations necessary for the completion of said project. NOW, THEREFORE, WITNESSETH THAT: 1. This project ordinance lS adopted pursuant to North Carolina General Statute 9159.13.2. 2. The capital project undertaken pursuant to this ordinance is an improvement program of the Airport, which ~ro- ject is herewith authorized. 3. The revenue that will finance said project is: Federal Aviation Administration (FAA) $ 248,220 NC DOT - Aeronautics Council 13,790 Transfer From Airport 13,790 TOTAL $ 275,800 ~-: 4. The following appropriations necessary for the 'project are herewith made from the revenue listed above:' Engineering Contract $ Inspection Services Contract Surveying Non-Destructive Testing Contract Construction Testing Contract ,Construction Contract Contingencies 74,300 8,180 1,500 12,000 1,000 173,320 5,500 TOTAL $ 275,800 5. This project ordinance shall be entered in the minutes of the Board of Commissioners. 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 Commissioners. day of dy/~--' Adopted this Jd , 1983. .i'1...'8!"'",,,... ~".~~NO V Ell .......... ~ ,. c: ... / ~ ............ 0 ..... IJ> ~ .. o. v~ ":. '" ~ . ." ;r "'Iii .. .. ;..a. ~ i ;. ." ..4 '1 . e ~ :-11: : : . . 0 : \ \ ~.;*i ~ . IMFORT~~ 1r. A, 0.. lHDUaTIW ,J' "i>~ -1'.0.0 , ,JI ~ ~ ..........- ~ "" or#."Pl ~ \"r Adop /. e~~~~ gular on v. '1 , ATTEST: <~e.~ Chairman of New Hanover County Commissioners Meeting 1983. ~ /~ ( '. if '. ~.' '. Clerk to the Board \ ! ~ BcekX.~j~ RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COHMISSIONERS 'r' BE IT RESOLVED, that on ~1MJ1 / / /9'g-3 the Board of Commissioners hereby give their unanimous approval of New Hanover County's application for matching funds and technical assistance under the North Carolina Land Records Management Program (LRMP), under the pro~isions of N.C.G.S. sl02-IS thru 17; and r-- BE IT FURTHER RESOLVED, that; I. The application for grant assistance for FY 1983-84 be in the amo un t 0 f $ 12, 612 . 5 0 . 2. New Hanover County has the necessary funds in its General Fund for FY 1983-84 to match the grant amount awarded under the L~~P and will assign said funds to this project upon notice of the award. 3. New Hanover County Government shares a willingness to participate in the LRMP and will comply with all applicable laws and regulations. 4. The Board of County Commissioners authorize the Assistant County Manager, Gary H. Cannon, to file the application for grant assistance. ADOPTED.~R~.~/d" ~ vi ~ . /'/23, ~OVlll' ,f ; .1 ......... CO,,-,- ~ .. .. vt.-.\ ~t: ..e\ ~ ~ iC ' , (SEA~\ ~ - j. .-II _ e lNOUI11IY . -I':: e. ".. ()~ ........... ~ ATT"E~T: ~"/1 /CAl,P\.\+ ~~~-- Lu~ie F. Smith, Clerk to the Board t~t,. ~nk- Karen E. Gottov1, Chairman New Hanover County Commissioners ~ ---<U1J~ rb~2; rJ~L(~~T36' :1 :1 n ~I .' . . . . , . . , . . . . '.1 1:1 WHEREASr the Board of Commissioners recognize /:1 opportunities for the mentally retarded, in the past, I~I in New Hanover County; and New }launuer QInuntl1 :1 :! .1 1:1 1'1 I~I j" ,:1 l:i 1:1 " t:! J" jlt 1:1 }II ;111 1:[ I" 1.1 1:1 .. ;-i !al .: ~i " :1 .1 ., I'! " .1 :1 '. .' ,I ., ~I I: j: I. . . . . . ., ~I :1 :1 I~I " 'I ., ., ~I :1 1:;1. :1 !:I !., I:) I:: jl! ,'' I~i that employment :: h ~ b 1" d ,'1 IDC1S een lml te I:: ,.: 1:1 11:1 ., :! ;:i ! : ~ i ~ i "I WHEREAS, Vocational Rehabili ta tion, Southeastern Mental Health I:i Net,;..; Hanover County Schools, and New Hanover Workshop, Inc. identify '1:1 the Association for Retarded Citizens On-The-Job Training Project as 1;1 a service to meet the mentally retarded citizens employment needs; !:: and I:! 'Ii 1JJoar~ of QTommission.ers U\cs n lution WHEREAS, the Board of Commissioners identify the need for employment for the mentally retarded citizens of New Hanover County; and ~vHEREAS, the Board of Commis sioners , Vocational Rehabili tation ~:: Southeastern Iv1ental Health, New Hanover County Schools, and New Hanover:! Workshop, feel this service would compliment the services now provided 1:[ and assist enormously in the objective of comprehensive service de- . i:1 livery to the mentally retarded; and i:i j:: 1" ):1 I.i 1:1 11:1 'I i:l 1'1 I.' 1:1 1" project. 1:1 NOW, THEREFOR BE IT RESOLVED, that the request to J.T.P.A. I~! stipulates ni.ne months funding, October I, 1983, through June 30, 1984~1 in the full dollar amount needed to fund the program, $35,845 for the I:! purpose of placing 35 mentally retarded citizens in Region "0". li:1 :/ BE IT FURTHER RESOLVED, that the New Hanover County Board of I~i Commissioners fully endorses the concept and operation of the I:, Association for Retarded Citizens On-The-Job Training Project. 1;1 1:/ 1;1 I:i, 1:1 ,:1 1:1 ;:1 WHEREAS, the Association for Retarded Citizens On-The-Job Training Project offers a cost effective means to obtain employment for the mentally retarded citizens of New Hanover County; and WHEREAS, the Job Training Partnership Act could fund such a this/d day of tl~ , 1983. ;(fLuAL t. ~ Karen E. Gottovl, Chairman . .......................,............................................................. . Ii~!'.l :,1: Iii 0xJ~JJ-tk -GooiLX L ~f 3b . , " RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after, -du"e '.advertisement, bids were received and publicly openeq by the ' Finance Department at 3: 00 o'clock A.t1./~.M. on the 15th day of July 19~, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were recei ved for A Computer Air Conditioning Unit Burrough~ Corporation $12,535.50 (No Bid Bond) Noland Heating and Air Conditioning Co. $12,000.00 $10,509.00 Morgan Sales and Associates AND WHEREAS, the Property Management Department, the Finance Director and the County Manager recommend that the contract be awarded to Morqan Sales and Associates . 143 Pinecrest Pkwy, Wi1minqton, N. C. the ~owest responsible bidder, in the amount of S10,SOg.OO Ten Thousand Five Hundred Nine DollArs Ann Nn/lnn'~ Dollars ($ 10.509.00 ): AND WHEREAS, funds have been previously appropriated and are now in Account No. this contract; 11-4133-640 to cover NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for A Computer Air Conditioning Unit be awarded to .. In the amount of Dollars ($ ); and that the Chairman of the Board of County Commissioners or the County Manager is hereby authorized and directed to execute the contract on behalf of New Hanover County, contract form to be approved by the County Attorney and bid deposit to be retained until the successful bidder has executed and delivered the contract and, if required, satisfactory bond. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposits of the unsuccessful bidders. This /~ day of ,/~ 19 i3 . ~~~~ Chairman, Board of County Commissioners 2 NORTH CAROLINA NEW HANOVER COUNTY AGREEMENT THIS AGREEMENT, made and entered into this day of 19___, by and between NEW HANOVER COUNTY, a politi- cal subdivision of the ~~ate of North Carolina, hereinafter referred to as "County," and 1 d . Morgan Sa es an ASsoclates 143 Pinecrest Pkwy. of wilmington North Carolina, hereinafter referred to as "Vendor"; WIT N E SSE T H : WHEREAS, County advertised for bids for A Computer Air Conditioninq Unit and bids were received and opened as required'by law; and WHEREAS, after careful consideration of the bid submi tted by Vendor, the Board of County. Commissioners of New Hanover County has adopted a resolution authorizing the acceptance of such bid and the execution of a contract with Vendor covering the purchase and delivery of A Computer Air Conditioning Unit NOW, THEREFORE, for the consideration hereinafter fu1ly set out, Vendor hereby agrees with the County 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 ECOS-II U41AO Computer Air Conditioninq Unit " specifically referred to as Item(s) No. and more particularly described ln the proposal or ln the specifications attached hereto. 2. The total purchase price for said goods in the sum -. .. of Ten Thousand Five. Hundred and Nine Dollars ~.3c;.'oo ~ /lOOths Dollars ($ 10,509.~0 -) shari be paid by County and No in cash within 4 weeks (iK~~ 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. 513 County Administration Building 5. Vendor.shall deliver all goods purchased by County g~. on or before ~weeks from receipt of order. 6. In connection with the performance of this contract, Vendor Agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex or national origin. Vendor agrees to take affirmative actions to insure that applicants are employed, and that employees are treated during this employment, without regard to their race, religion, color, sex or national origin. 2 7. This contract constitutes the entire understanding of the parties and contains all ~f the terms agreed upon with respect to the sub j ect matter hereof. No modification or rescission of this contract shall be effective unless evidenced by a signed writing. IN WITNESS WHE~EOF,- NEW HANOVER COUNTY has caused this instrument to be executed in its behalf by its Board of County Commissioners through its Chairman, and attested by its Clerk and its corporate seal to be hereto affixed, and , Vendor, has executed this instrument under seal, or, if a corporation, caused this instrument to be executed in its behal f by its duly authorized officers and its corporate seal to be hereto affixed, on first above written. NEW HANOVER COUNTY By: ~'\~ CZ. )idt;::;.<- 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: ~ Co 3 (SEAL) Morgan Sales and Associates Vendor BY:~ g~ ATTEST: Title: ~ (Owner, Partner, Pres./V.Pres,) .. , . Secretary NORTH CAROLINA NEW HANOVER COUNTY / d ,&;.-- a JiPtary Pul;>li<;--- 9;'/ aforesaid, certt-i:6Y that r'X ~- 3 _~ 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 f r going inst~umen ,wa~ ;;igned in its name by its Chairman, "<....-- CO r .' " . sealed with its corporate s al and attested by him herself as its .Clerk. ~J W:+,TNESS m'y ..J1and. and official seal, this ~ day of '/.~T , 19~ o . I, the State and My commission eXRires: My Commission Expires Oct. 13, 1986 NORTH CAROLINA ~-:,;.~:-... . .. (If Vendor an Individual or Partnership) NEW HANOVER COUNTY I, , a Notary Public in and for the State.... ~.u ,'i)foresai, certify that~1o.Y)( 'V3U..ldrll'u $:~ ....... ...... 1>~ pe sonally appeared beforemeWs day and a c~ n~(jw 1 Fflhe J... .. due e x e cut ion 0 f the for ego i n g instrument.: :NO Y: = - . . ~ --? P . '" : <2 ~ U B 1I C i:"'" g -:;. ~ ... ..- ..' E ~ ,y" -.0 ..- J\ ..~ .0;<"1.0 .~ ~~~',.;~" 4'4'... -"ll~"'/l!"n:,~~) .~, "" It/),; !l.~, .\'\'\'\\\ ...."IIB.1..".''1'\\ 4 My' Commission Expires March 6. 1984 wrrNESS my hand and official seal, this 19 day of Notary Public My commission exp1res: NORTH CAROLINA (If Vendor a Corporation) NEW HANOVER COUNTY I, a Notary .Pub1ic 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 ln County, and'that by authority duly given and as the act of the corporation, . the foregoing instrument was signed in its name by its President, sealed with its corporate seal and attested by him/herself as its Secretary. WITNESS my hand and official seal,. this , 19 day of Notary Public My commission expires: 5 ~'- ~~ '~rn=f~-~~'--fTI'=~-~:b RES;;LL7:Ci~'T OF 'tHE BOARD OF COUNTY em-mISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were recei ved and publicly opened by the Finance Department at 2: 00 o'clock A.t1./P.r1. on the 25th day of Ju1v 19 33, at the Coun ty Administration Bu i Id ing, 320 Chestnut Street, wilmington, North Carolina, and the following bids were recei ved for Boi ler ?eD1acement Jordan,Blanton & NyersCo. S12,133.00 Sneeden, Inc. $14,325.00 Whiteville Mechanical Contractors Incorporated $11,670.00 AND WHEREAS, the Propertv Management Dent. Department, the Finance Director and the County Manager recommend that the contract be awarded to Whtievi11e Mechanical Contractors. Tnc. the lowest responsible bidder, in the amount of Eleven Thousand Six Hl1nrlrprl ~P'iTpnr:r nnll."1r", ~'lr'1 !\TQ/1QQ'. Dollars ($11,670.00 ); AND WHEREAS, funds have been previously appropriated __~_ _ _ __ _ _, __ _. _ _ _.______. .. .....~ ~. .....~. _:JM'!l!f!!: l.~ and are now in Account No. this contract: 11-4196-391 ":.0 CC\l'e~ NOW, THEREFORE, BE IT' RESOLVED by the Board of Co~nty Commissioners of New Hanover County that the contract for Boiler Replacement be awarded to ~n the amount of Dollars ($ ) i 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 ~s hereby authorized to return the bid deposits of the unsuccessful bidders. This ~ day of /j ,14~ , 1923. ............., ~;.~OVEIl ,~ II ~ CO\~ ~~ ......... ~. ~. ~ o. e. v.: IJ. (s. ~ " ", ~ '\, I ... ~ "\ - : . -- - . e ! ~ : : ... . . ..... ; ~ ~:."..' - . . . 1. '. IMPORT I ~ A,'. IHDUSTRY .0 '" -y. '" 1 ...... ATTE~;!Q.,~ ..........- ~~ .......11 CAtO~~ ....,.... 4/ t? flAL1"L 1 Chairman, Board y!Jrrl { ;'-1/1. of County Commissioners ':,'-~~ G! y/~;;: \--- Clerk 2 .J .NOR~ CAROLINA AGREEMENT NEW HANOVER COUNTY THIS AGREEMENT, made and entered into this ','-" , day of , 19___, by and between NEW HANOVER COUNTY, a politi- ....:.; cal subdivision of the State of North Carolina, hereinafter referred to as "County," and Whiteville Mechanical Contractors, Inc. P.O. Box 337, , of Whi teville North Carolina, hereinafter referred to as "Vendor"~ WIT N E SSE T H : WHEREAS, County advertised for bids for Boiler Replacement and bids were received and opened as required by law; and WHEREAS, after careful consideration of the bid . submi tted by Vendor, the Board of County Commissioners of New Hanover County has. adopted a resolution authorizing the acceptance of such bid and the execution of a contract with ., ." I , Vendor cov~ring the purchase'an~ delivery of Boiler Replace-. ment . , NOW, THEREFORE, to~ ~he consideration hereinafter '~ ~.>~,~~3 :,1 . fully set out, Vendor hereby agrees- with the CQJ.mty as follows: 1. In accordance with;County's specifications and i I -,. .1' '::" .'. .1 I Vendor's proposal. c::opies of both of which are attached hereto and made a part hereof. Vendor" will deliver to County the -?;'. Boiler Replacement .,.' ., I I ~ I ~,",,'t' -~.... .......".,_.... '. ."Hh 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 Eleven Thousand Six Hundred & Seventy Dollars and No/l00'~ /lOOths Dollars ($11,670.00 ) shall be paid by County and in cash within 30 days after the deli very of the goods and their acceptance by County. 3. The specifications, the proposal, the advertise- ment by County, the Instructions to Bidders, and the performance bond for Vendor are attached hereto and made a part of this contract as though fully written herein. 4. Risk of loss to County for the goods purchased shall remain with Vendor until the goods are delivered to County F.O.B. Property Manaqement Department. County Annex Ruildinq 5. Vendor shall deliver all ~oods purchased by County on or before 60 day construction time.. ~.~~ 6. In connection with, the performance of this contract, Vendor agrees not to 'd.iscriminate against any employee 'i:~. 1, . or applicant for employment bec:aqjl."rof race, religion, color, sex .- . .." j ~... , ~ " ' or national origin. Vendor agrees to:~ake 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.' ..':,.~:. ""s" , 2 7. Thl~ ~Qntr3~t 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, and attested by its Clerk and its corporate seal to be hereto affixed, and , 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 above written. NEW HANOVER COUNTY By: . IW~ '1-. ~ Chairman ' Board of County Commissioners ATTEST: ~~ This instrument has been pre- audited in the manner required by the Local Government Budget and Fiscal Control Act. . . -~..t.:~<~~.'.l, . *,.' "~ County Finarle'e Director Approved as to form: Q<~ 1.,-, 3 . I , '. (SEAL) Whi teVille Mechanical Contractors .' Inc ~ Vendor By: ATTEST: Title: (Owner, Partner, Pres./V.Pres. J Secretary NORTH CAROLINA NEW HANOVER COUNTY ,the State ~~d , a~ a ~ ~%~-;Jt p r'onally came bef~ me th~s day and acknowled~ed that Cs)he is Clerk to the Board of Commi~sioners of ~ -- New Hanover County, and that by authority duly given and as the act of the Commission, the fo egoing in~rumen was si9ned in its name by its Chairman, C, , sealed with its corporate seal and atteste y h~rn as its Clerk. a1U::)i!NE'S~9'1:J;and and ~'day of .. -. , My commission expires: My Commission Expires Oct. 13, 1986' NORTH CAROLINA .~:' ..., l'i:f/iVendor an Individual .' '''o.r Partnership) NEW HANOVER COUNTY I, for the State and County ". '-*, day and acknowledged instrument. , "a Notary Public in and aforesaid, certify that personally appeared before me this the due execution of the foregoing 'j" 4, -;.,' , I .. , , , i, ". '. r f f , r; h ni: f: r;; [f! r~ . l~ . t~ p f~ .~ ..' J.-",..... H : l~ I'" ... ~!'11, t;, .'~ ~ ~}, ! .. -~.- ...~ B~:r~ ,~~..-. WHEREAS, the County Commissioners have continuously reviewed the work of the Insurance Advisory Committee over the past several years and found it to be exemplary, and, WHEREAS, three new members of the Board of Trustees of New Hanover Memorial Hospital will be appointed in September,. 1983, by the New Hanover County Commissioners, and, WHEREAS, the long range plans of the hospital with respect to corporate reorganization will require an extremely close cooperation between the Hospital Board of Trustees and the New Hanover County Commissioners, and, WHEREAS, the County Commissioners believe it to be in the best interest of New Hanover Memorial Hospital and in the best interest of the public of New Hanover County which owns said hospital to continue the relationship between the hospital and the Insurance Advisory Committee, and, WHEREAS, the e]imination of the insurance business of New Hanover Memorial Hospital from the Insurance Advisory Committee as agent of record 1:1. ~~ I:' .. i:5i."'-'.:';,-,,~........ II..... II..... II... II II..... II II.. ~.II..........oo....................... ~~. .... a.. a......... Q'.... .~" :,; . . ........................~.................................................................................~~,~ ~ "~.- . ...-:;ftr~ ;\ r. ~.' ..,~~ I /:V ~~~ VER Co. 1;.: : New J{annuer <!Inuntu ~ \ % 11:1 I. " . -I . . i .I~I '1Soarb of QIommfs5 foners ~! ~I :1 :1 :1 I~I iRcs1l1utinn '~j I~I ~! I~II ~/HEREAS, the New Hanover County Board of Commissioners has I~i 1 been advi sed of the contents of the report of the insurance consultants I:i I~I hired by the New Hanover Memorial Hospital Board of Trustees and appreciated I;: i:1 the suggesti ons and recommendati ons of such consultants, and, I:: 1:1 I:' 1:[ 11; I:: WHEREAS, the findings, conclusions, recommendations and suggestions I:: 1;1 are generally complimentary and supportive of the work of the Insurance 1:1 I~i Advi sory Commi ttee in the pas t, and, I~! 1_1 I'! /:: WHEREAS, the suggestions of the consultants for relatively minor !:I 1=1 changes in the insurance program of New Hanover Memori a 1 Hospita 1 have been i~,. 1:) cons i dered by the Insurance Advi sory Committee and where appropri ate have I:, 1:[ been implemented, and, i.:, 1':1 .J 1- !~! WHEREAS, the major pol icies of the hospital are due for renewal j~! i.1 in September, 1983 and the renewa 1 process is now vie 11 underway, and any I:! II~I change in the agent of record at this time would be extremely disruptive I:! ,:1 of the renewa 1 process, and, I:. i~i ,., 1'1 1:1 1'1 I~I 1:1 I: I 1:1 I~I 1:1 1:1 1=1 1:1 III! 1:1 I~I \'1 \: , :1 :1 " :1 'I A. js; 1-: i:; ". ili \.; Ii:.' .! .i ..I i:1 I:. I',' " " j.i II:: .' I~I I" " .' "I 1.1 " 1_\ ., 1',1 ,[ I., II ~ i ., 1:1 I ~ i :1 i:i I" :i 1'[ ,. i: '., ~'-"-~.- ~-"."""._.. - ~.-;----_... <~.--, .--.!"~.. -- .~_.__. - --- ..- ___.~ _~_."_.,,,,_,_~,.~_ _._...._.~..___..._ ,,____.- _.",.,,_.__,~_,~____,....__~_,_ F__''''_..._'~> .._..-___._._~_ ___.~'~. , -' -2- would seriously jeopardize the very existence of the Insurance Advisory Committee and the services it renders to the hospital and to other city and county depart- ments, NOW, THEREFORE, be it resD1ved by the New Hanover County Commis- sioners that the Board of Trustees of New Hanover Memorial Hospital be requested to continue its relationship with the Insurance Advisory Committee and refrain from taking any action at this time which might compromise or disrupt the renewal process presently going on by the Insurance Advisory Committee on behalf of New Hanover Memorial Hospital. Adopted the 1st day of August, 1983. ~t.~ Karen E. Gottovi, Chairman Attest: (---f2. ~/~ "----' ~ '" ft . ',- Clerk .. ~ ~L\'~ ~ . 2>, AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA AMENDING THE ZONING ORDINANCE OF NEW HANOVER COUNTY ADOPTED OC'IDBER 6, 1969 The Board of Commissioners of New Hanover County doth ordain: Section 1. That the Zoning Ordinance of the County of New Hanover adopted October 6, 1969, as amended be and the same is hereby further amended as follows: 1. Amendment to Article V, Section 50-2 and Article VII, Section 72-33 to remove Septage Disposal as a Special Use in R-15 Residential Districts and to make Septage Disposal a Special Use in 1-2 Industrial Districts to read as follows: ornER Septage Disposal 1-2 S Section 2. Any ordinance or part of any ordinance in conflict with this ordinance, to the extent of such conflict is hereby repealed. Section 3. This ordinance is adopted in the interest of public health, safety, morals, and general welfare of the inhabitants of the County of New Hanover, North Carolina, and shall be in full force and effect fram and after its adoption. .<'11 f) Adopted this / J day of ~ , 1983. ~ z. /Jrr;tM; CHAIRMAN AND COMMISSIONER ~\. . "to _,/J4