Loading...
1982-01-04 RM Exhibits er -~ '/I 'g#-J.J 13-1-. .IL, j7~ I , t!.. c!.- J-~ c~~d-. ,? w v /1' /) /"r...a ~e' ~_~<i.~~fa- Iii . MINUTES DF BUDGET HEARING, JUNE 8,1981 ASSEMBLY The New Hanover County Board of Commissioners met on Monday, June 8, 1981, at 8:20 o'clock p. m. in the Assembly Room, New Hanover County Administration Building, \Vilmington, North Carolina, tOe consider budget funding requests for Fiscal Year 1981/82. Members present were Commissioners Howard L. Armistead, Jr.i Jonathan Barfielpi Donald P. Blakei Karen E. Gottovii County Manager G. Felix Cooper and Clerk to the Board, Alyce B. Rusmisell. ChIn. Claud O'Shields, Jr. arrived late. Vice-Chm. Gottovi called the budget meeting to order. APPROVAL OF CLERK OF COURT BUDGET Clerk of Court Louise D. Rehder appeared before the Board to explain and answer questions on her budget request. Comm. Blake MOVED, SECONDED by Comm. Armistead, to approve the Clerk of Court budget request in the amount of $23,822 as recommended by the County Manager. Upon vote, the motion CARRIED AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields APPROVAL OF CAPE FEAR TECH BUDGET Mr. M. J. HcLeod and Mr. Charles Coleman of Cape Fear Technical Institute appeared before the Board to explain and answer questions on the CFT budget request. Mr. Gus Moore commented. Comm. Barfield MOVED, SECONDED by Comm. Gottovi, to approve the Cape Fear Tech budget request in the amount of $511, 868. Upon vote, the HOTION CARRIED AS FOLLOWS: Voting Aye: Absent: Comm. Armistead, Barfield, Blake and Gottovi Chm. O'Shields DISCUSSION OF CHILD ADVOCACY COMMISSION BUDGET REQUEST Asst. County Manager Gary Cannon and County Manager Cooper gave the reasons for not recommending funding of this program. Mr. Frank Gibson, President of the Child Advocacy Commission Board of Directors, and Ms. Donna Stanton, Coordinator of the Direction Sports Program, appeared before the Board to explain and answer questions on the budget request. After discussion, it was agreed by concensus to put this request on the list to be considered later in the budget discussions. APPROVAL OF FUNDING FOR CLEAN COMMUNITY COMMISSION Mr. Charles Green, Past President, t1s. Dorothy Forbes, President, and Ms. Sheila Sanders, Executive Director of the Clean Community Commission, appeared before the Board to explain and answer questions on their budget request. ~ tUNUTES DF BUDGET HEARING, JUNE 8, 1981 (CONT;I:NUED)', ,PAGE 2 CLEAN COt1MUNITY COMMISSION BUDGET REQUEST (CONTINUED) Asst. County Hanager Cannon explained the program proposed by Judge Burnett to use probationees to pick up old appliances, etc. and clean up illegal dumps in the County and requested an additional $1,000 to be used for this program. Comm. Blake MOVED, SECONDED by Comm. Armistead, to allocate the recommended $17,500 but that $1,000 of that, or such funds as are necessary, be earmarked for that specific project (Community Work Program) in addition to the truck that the County was going to furnish. CHM. O'SHIELDS ARRIVED AT 9:05 O'CLOCK P. M. AND WAS PRESENT FOR THE REST OF THE MEETING. Comm. Gottovi requested that the motion be amended to include the provision that in order to provide incentive to the Clean Community Volunteers who were going to supervise the program that the money made from the sale of appliances go back into the Clean Community Commission Budget. Comm. Blake accepted the amendment to his motion. Comm. Gottovi clarified the motion as follows: That the Clean Community Commission be allocated the $17,500 that the County Manager had recommended with $1,000 of that to be diverted to the Community Work Program; that any money generated from the program would go back to the Clean Community Commission; that the truck and driver for the program would be furnished by the County and that a quarterly report would be furnished so the County would have some idea as to how the ~xpenses were going. Upon vote; the MOTION CARRIED UNANIMOUSLY. ADJOURNMENT Chm. O'Shields adjourned the budget hearing at 9:10 o'clock p. m. Respectfully submitted, , ~;6<;?~~~ Alyce B. Rusmisell, Clerk ~ ,'e ~I~UTES 'OF BUDGET HEARING, JUNE 9, 1981 ASSEMBLY The New Hanover County Board of Commissioners met on Tuesday, June 9, 1981, at 7:00 o'clock p. m. in the Assembly Room, New Hanover County Administration Building, Wilmington, North Carolina to consider budget funding requests for Fiscal Year 1981/82. Members present were Commissioners Howard L. Armistead, Jr.; Jonathan Barfield, Sr.; Donald P. Blake; Karen E. Gottovi; Chairman Claud O'Shields, Jr.; County Manager G. Felix Cooper; and Clerk to the Board Alyce B. Rusmisell. No members were absent. ChIn. O'Shields called the meeting to order. APPROVAL OF SHERIFF'S DEPARTMENT BUDGET, JAIL BUDGET AND 911 BUDGET Sheriff T. A. Radewicz, Capt. R. E. Spell and Capt. T. E. Evans of the Sheriff's Department, appeared before the Board to answer questions on the Sheriff's budget request. They requested additional funds for a K-9 corps, STAR team and Crime Prevention team. Comm. Gottovi MOVED, SECONDED by Comm. Barfield, to approve the budget requests as recommended by the County Manager with the addition of $30,000 for programs which shall be at the Sheriff's priority. Upon vote, the MOTION CARRIED UNANIMOUSLY. BREAK ChIn. O'Shields.recessed the meeting for a break from 8:15 o'clock p. m. until 8:25 o'clock p. m. APPROVAL OF SOCIAL SERVICES BUDGET REQUEST Mr. J. C. Parker III, Ms. Bertha Todd, Dr. James Dixon and Mrs. Alice von Oesen, members of the Board of Social Services, and Mr. Wayne Morris, Social Services Director, appeared before the Board to explain and answer questions on the Social Services Budget. County Manager Cooper explained the County's portion of the Social Services Budget. Dr. Dixon reported that he felt the Department needed an additional position of receptionist II that was requested but cut out by the County Manager. Comm. Armistead MOVED, SECONDED by Comm. Barfield, to approve the Social Services Budget as recommended by the County Manager with the addition of a receptionist II position that was deleted. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF SOUTHEASTERN MENTAL HEALTH BUDGET REQUEST Mr. Mel Martin, Area Mental Health Director, Mr. Bill Royals, Mental Health Finance Officer and Dr. William RObison, Staff Psychiatrist, appeared before the Commissioners to answer questions on their budget request. Comm. Armistead MOVED, SECONDED by Comm. Gottovi, to approve the Mental Health budget request in the amount of $232,877 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. , MINUTES OF BUDGET HEARING, JUNE 9, 1981 (CONTINUED) Page 2 ADJOURNMENT Comm. Armistead MOVED, SECONDED by Comm. Blake, that the meeting be adjourned. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chm. O'Shields adjourned the meeting at 8:40 o'clock p. m. Respectfully submitted, ,. ~.8. Rv~~~ Alyce B. Rusmisell, Clerk . ,. . MINUTES 'OF BUDGET HEARING, JUNE 15, 1981 ASSEMBLY The New Hanover County Board of Commissioners met on Monday, June 15, 1981, at 2:05 o'clock p. m. in the Assembly Room, New Hanover County Administration Building, Wilmington, North Carolina, to consider budget funding requests for Fiscal Year 1981/82. Members present were Commissioners Howard L. Armistead, Jr.; Jonathan Barfield, Sr.; Donald P. Blake; Karen E. Gottovi; Chairman Claud O'Shields, Jr.; County Manager G. Felix Cooper; and Clerk to the Board, Alyce B. Rusmisell. No members were absent. ChIn. O'Shields called the meeting to order. APPROVAL OF REGISTER OF DEEDS BUDGET REQUEST Registrar of Deeds Becky Tucker appeared before the Board to answer questions on her budget request. Comm. Armistead MOVED, SECONDED by Comm. Blake, to approve the Register of Deeds budget request in the amount of $250,832 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF OAR FUNDING REQUEST Mr. Meares Harris, Jr. and trr. Woody Fullwood of the OAR Board of Directors and Ms. Barbara Graham, OAR Director, appeared before the Board to answer questions on the Offender Aid & Restoration budget request. Comm. Armistead MOVED, SECONDED by Comm. Blake, to fund OAR in the amount of $56,278 as recommended by the County Manager. Upon vote, the MOTION WAS DEFEATED AS FOLLOWS: Voting Aye: Voting Noe: Comm. Armistead and Blake Comm. Barfield, Gottovi and ChIn. O'Shields Comm. Gottovi MOVED, SECONDED by Comm. Barfield, to approve the OAR budget request in the amount of $60,400 as requested by OAR. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Voting Noe: Comm. Barfield, Gottovi and Chm. O'Shields Comm. Armistead and Blake APPROVAL OF OGDEN RESCUE SQUAD FUNDING REQUEST Mr. Bill Murray of Ogden Rescue Squad appeared before the Board to answer questiori on their budget request. Comm. Armistead MOVED, SECONDED by Comm. Blake, to fund Ogden .Rescue Squad in the amount of $137,500 as recommended by the County Manager. Upon vote, .the MOTION CARRIED uNANIMOUSLY. APPROVAL OF NEW HANOVER RESCUE SQUAD FUNDING REQUEST Comm. Armistead MOVED, SECONDED by Comm. Blake, to fund New Hanover Rescue Squad in the amount of $151,579 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. . MINUTES 'OF BUDGET HEARING, JUNE 15., 1981 (CONTINUED) PAGE 2 APPROVAL OF SEDC FUNDING REQUEST County Manager Cooper explained the Southeastern Economic Development Commission Funding request. Comm. O'Shields MOVED, SECONDED by Comm. Barfield, to accept County Manager's recommendation of funding in the amount of $2,634 for SEDC. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF AZALEA FESTIVAL FUNDING REQUEST Mr. Rick Willetts appeared before the Board to answer questions on the Azalea Festival funding request. Comm. Armistead MOVED, SECONDED by Comm. Blake, to fund the Azalea Festival.in the amount of $3,500 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. ADJOURNMENT Comm. Gottovi MOVED, SECONDED by Comm. Blake, that the budget meeting be adjourned. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chm. O'Shields adjourned the meeting at 2:45 o'clock p. m. Respectfully submitted, a~ ~./?~~t- Alyce B. Rusmisell, Clerk -e .!,> MINUTES OF BUDGET HEARING, JUNE 16, 1981 ASSEMBLY The New Hanover County Board of Commissioners met on Tuesday, June 16, 1981, at 7:15 o'clock p. m. in~ the Assembly Room, New Hanover County Admin- istration Building, Wilmington, North Carolina, to consider budget funding requests for Fiscal Year 1981/82. Members present were Commissioners Howard L. Armistead, Jr.; Jonathan Barfield, Sr.; Donald P. Blake; Karen E. Gottovi; Chairman Claud O'Shields, Jr.; County Manager G. Felix Cooper; and Clerk to the Board Alyce B. Rusmisell. No members were absent. ChIn. O'Shields called the meeting to order. APPROVAL OF HEALTH DEPARTMENT BUDGET REQUEST Health Director Jim Brown appeared before the Board to answer questions from the Commissioners on the Health Department budget request. Comm. Blake, the Commission representative on the Board of Health, commented on the Health Department budget. Comm. Gottovi 110VED, SECONDED by Comm. Armistead, to approve the County Manager's recommendations on the Health Department budget until the Board sees what happens in October with the final State budget and the Federal budget. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF PUBLIC SCHOOL BUDGET FUNDING REQUEST Dr. Carl Unsicker, Chairman of the Board of Education, Board menbers Mary Elizabeth Hood; Lucille Shaffer; Dr. Jerry Partrick and Gloria Willis; and Billy l1ason, Acting Supt. of Schools, appeared before the Board to answer questions on the Public Schools budget. The following persons commented: Hr. C. G. Berry Hrs. 1Jina Tenuta, School Finance Officer Chm. O'Shields MOVED, SECONDED by Comm. Armistead, to approve the school budget as recommended by the County Manager and ask the School Board to appropriate from their fund balance an additional $240,000 over the $200,000 already appropriated toward the current expense budget and if they come up tight on cash flow, the County would make the advances necessary/plus the reduction of the $300,000 Contingency Fund. Upon vote, the MOTION CARRIED UNANIMOUSLY. BREAK ChIn. O'Shields recessed the meeting for a break at 8:01 o'clock p. m. APPROVAL OF FUNDING FOR VOLUNTEER FIRE DEPARTMENTS Mr. Lowell Sherman, Mr. Joe Monroe and Mr. L. H. Long appeared before the Board to explain and answer questions on the funding request for the volunteer fire departments. Page 2 "' MINUTES OF BUDGET HEARING, JUNE 16, 1981 (CONTINUED) FUNDING FOR VOLUNTEER FIRE DEPARTMENTS (CONTINUED) The Commissioners and County Manager commented on the effects of the 911 system and annexation on the volunteer fire departments and the possibility of the departments using bulk buying for their supplies. Comm. Armistead MOVED, SECONDED by Comm. Blake, that each fire department be given $24,000 for the 81/82 budget and that in addition all 7 departments except Castle Hayne be given another $4,000 on top of that for the 81/82 year. Upon vote, the MOTION CARRIED UNANIMOUSLY. The fire department respresentatives and the Commissioners discussed the placement of fire hydrants in subdivisions where there is a .community water-system. APPROVAL OF SOIL & WATER CONSERVATION DISTRICT BUDGET REQUEST Mr. Glenn Davis, Soil & Water Conservation District Supervisor, and Mrs. Katherine Ferguson appeared before the Board to answer questions on the Soil & Water Conservation District budget and asked the Commissioners to consider funding the $8,100 requested instead of the amount recommended by the County Manager. Comm. Gottovi HOVED, SECONDED by Comm. Barfield, to approve funding in the amount of $8,100 for the Soil & Water Conservation District. Ufon vote, the MOTION CARRIED l~~ANIMOUSLY. ADJOURNHENT Comm. Barfield MOVED, SECONDED by Comm. Blake, that the budget meeting be adjourned. Upon vote, the MOTION CARRIED UNANIMOUSLY. Chm. O'Shields adjourned the meeting at 9:15 o'clock p. m. Respectfully submitted, ~~,B, I?~~ Alyce B. Rusmisell, Clerk .\' MINUTES OF BUDGET HEARING, JUNE 18, 1981 ASSEMBLY The New Hanover County Board of Commissioners met on Thursday, June 18, 1981, at 9:00 o'clock a. m. in the Assembly Room, New Hanover County Administration Building, Wilmington, North Carolina, to consider budget funding requests for Fiscal Year 1981/82. Members present were Commissioners Howard L. Armistead, Jr.;; Jonathan Barfield, Sr.; Donald P. Blake; Karen E. Gottovi; Chairman Claud O'Shields, Jr.; County Manager G. Felix Cooper; and Clerk to the Board, Alyce B. Rusmisell. No members were absent. Chm. 0' Shields called the meeting to order.. APPROVAL OF CAPE FEAR COUNCIL OF GOVERNMENTS FUNDING REQUEST Mr. Jerry Ramsey, Executive Director of the Cape Fear Council of Governments, appeared before the Board to explain and answer questions on the COG's request for funding in the amount of $17,346. Chm. O'Shields MOVED, SECONDED by Comm. Gottovi, to fund the Council of Governments in the same amount as last year which was $17,346 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANDlOUSLY. APPROVAL OF FUNDING FOR DEPARTMENTS UNDER THE COUNTY MANAGER County Manager Cooper commented on the budgets for the departments that were under him. Upon MOTION by Comm. Armistead, SECONDED by Comm. Blake, the following budgets under the control of the County Manager were UNANIMOUSLY APPROVED as recommended by the County Manager: County Manager Personnel Department Finance Department Data Processing Print Shop Tax Department Revaluation Engineering & Facilities Adm. Garage Property Management Engineering Department Non-Departmental Inspections Department Juvenile Services Planning Department Agriculture & Economics Human Relations Department Library Parks & Recreation Department Museum Transfer to Other Funds $123,248 79,957 175,566 85,869 32,226 718,489 84,072 42,828 132,980 626,637 266,309 84,290 382,536 263,688 212,133 83,895 96,225 653,751 132,059 160,030 3,307,556 APPROVAL OF FUNDING FOR COMMITTEE OF 100 Mr. Ralph Godwin, Executive Director of the Committee of 100, Page 2 'MINUTES OF BUDGET HEARING, JUNE 18, 1981 (CONTINUED) APPROVAL OF FUNDING FOR COMMITTEE OF 100 (CONTINUED) appeared before the Board to explain and answer questions on his request for. funding in the amount of $25,000. Comm. Armistead MOVED not to fund the Committee of 100. The motion did not receive a second. Chm. O'Shields MOVED to fund the Committee of 100 as recommended by the County Manager in the same amount that was funded last year of $25,000. Comm. Gottovi SECONDED the motion with the request that the funds be earmarked to develop the Airport Industrial Park or the basic building program. Upon vote, the MOTION WAS DEFEATED AS FOLLOWS: Voting Aye: Voting Noe: Cpmm. Gottovi and Chm. O'Shields Comm. Armistead, Barfield and Blake Comm. Blake MOVED, SECONDED by Comm. Gottovi, to fund the Committee of 100 in the amount of $20,000. Upon vote, the MOTION CARRIED AS FOLLOWS; Voting Aye: Voting Noe: Comm. Blake, Gottovi and Chm. O'Shields Comm. Armistead and Barfield BREAK Chm. O'Shields recessed the meeting for a break from 10:06 o'clock a.m. until 10:20 o'clock a. m. APPROVAL OF FUNDING FOR DARE Mr. Gene Merritt, Jr., Executive Di.rector of DARE, and Ms. Mary Gornto, Asst. Director, appeared before the Board to explain and answer questions on their budget request in the amount of $25,000 for the Downtown Area Revitalization Effort. Comm. Blake MOVED, SECONDED by Chm. O'Shields, to approve funding in the amount of $20,000 for DARE. Comm. Gottovi made a SUBSTITUTE MOTION to fund DARE in the amount of $25,000 as they requested and which was recommended by the County Manager. The motion did not receive a second. Upon vote, the original MOTION CARRIED UNANIMOUSLY. APPROVAL OF FUNDING FOR TASK FORCE AGAINST FAMILY VIOLENCE Ms. Rozelle Margolis and Ms. Peggy Blake appeared before the Board to explain and answer questions on their request for funding in the amount of $12,000 for the Task Force Against Family Violence. Comm. Armistead MOVED, SECONDED by Comm. Gottovi, to fund the Task Force Against Family Violence in the amount of $6,000. Ch~. O'Shields requested that unless funds were received from the other counties, the money contributed by New Hanover County be spent in New Hanover County only. Upon vote, the MOTION CARRIED UNANIMOUSLY. BREAK Chm. O'Shields recessed the meeting for a break from 10:57 o'clock a. m. rage 3 ',MINUTES OF BUDGET HEARING, JUNE 18, 1981 (CONTINUED) BREAK (CONTINUED) until 11:02 o'clock a. m. APPROVAL OF FUNDING FOR COUNCIL ON THE STATUS OF WOMEN Ms. Joann Swart and Ms. GingaKoehncke appeared before the Board to request funding in the amount of $1,000. Comm. Gottovi MOVED, SECONDED by Comm. Blake, to approve funding for the Council on the Status of Women in the amount of $1,000. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Voting Noe: Comm. Barfield, Blake, Gottovi and ChIn. O'Shields Comm. Armistead APPROVAL OF GOVERNING BODY BUDGET Chm. O'Shields MOVED, SECONDED by Comm. Blake, to approve the Governing Body Budget in the total amount of $157,542 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF DIS'IRICT ATTORNEY BUDGET Comm. Armistead MOVED, SECONDED by Comm. Blake, to approve the District Attorney budget in the total amount of $2,900 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF CORONER'S BUDGET Comm. Armistead MOVED, SECONDED by Comm. Blake, to approve the Coroner's budget request in the total amount of $34,329 as recommended by the County Manager and instruct the County l1anager to see how the County could get out of the dual responsibility of Coroner and Medical Examiner. Upon vote, the HOTION CARRIED UNANIMOUSLY. APPROVAL OF CIVIL PREPAREDNESS BUDGET Comm. Armistead MOVED, SECONDED by Comm. Gottovi, to approve the Civil Preparedness budget request in:the total amount of $18, 151 as recommended by the County Manager. Upon vote, the HOTION CARRIED UNANIMOUSLY. APPROVAL OF LEGAL. BUDGET Comm. Armistead MOVED, SECONDED by Comm. Blake, to approve the Legal budget in the total amount of $120,000 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIHOUSLY. APPROVAL OF INFORMATION AND REFERRAL FUNDING REQUEST Mr. Al Sebian, Former Chairman of the VAC Board of Directors, and Ms. Carolyn Gruelle, VAC Director, appeared before the Board to explain and answer questions on the Information & Referral funding request. Comm. Gottovi MOVED, SECONDED by Chm. O'Shields, to fund .the Information and Referral Agency in the amount of $21,500 as recommended by the County Manager. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Voting Noe: Comm. Barfield, Gottovi and Chm. O'Shields Comm. Armistead and Blake APPROVAL OF REVALUATION FUND BUDGET Chm. O'Shields MOVED, SECONDED by Comm. Armistead, to approve the Revaluation Fund budget in the amount of $84,072 as recommended. Upon MI~UTES OF BUDGET HEARING, JUNE 18, 1981 (CdNTINUED) APPROVAL OF REVALUATION FUND BUDGET (CONTINUED) vote, the MOTION CARRIED lmANIMOUSLY. Page 4 APPROVAL OF CBA FUNDING Comm. Gottovi MOVED, SECONDED by Comm. Armistead, to approve the CBA funds as recommended by the CBA Task Force with the amount of County funds being $4,401. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF DEBT SERVICE FU1fD Upon MOTION by Comm. Armistead, SECONDED by Comm. Gottovi, the Debt Service Fund was UNANIMOUSLY APPROVED in the amount of $2,571,211 as recommended by the County Hanager. APPROVAL OF ELECTIONS BUDGET Ms. Dot Harrell, Supervisor of Elections, appeared before the Board to explain and answer questions on her budget request in the amount of $107,282 plus the Capital Outlay amount of $11,840. Comm. Armistead MOVED, SECONDED by Comm.Blake, to approve the Elections budget as recommended by the County Manager in the amount of $107,282 plus the Capital Outlay amount of $11,840. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF WATER AND SEWER BUDGET Upon MOTION by Comm. Armistead, SECONDED by Comm. Gottovi, the Water and Sewer Fund was UNANIMOUSLY approved in the amount of $30,438 as recommended by the County Manager. BREAK Chm. O'Shields recessed the meeting for a break from 11:43 o'clock a. m. until 12:05 o'clock p. m. APPROVAL OF AIRPORT BUDGET Mrs. AudreYF~nstra, Chairman of the Airport Commission, and Mr. R. C. Shackelford, Jr., Airport Manager, appeared to present the Airport budget request. Mr. Shackelford requested that the Commissioners consider including an additional $6,500 for the other truck that was cut out of the Airport budget by the County Manager. Comm. Armistead MOVED, SECONDED by Comm. Blake, to approve the Airport budget as recommended by the County Manager in the total amount of $623,535, and that if during the year enough funds were accumulated by the Airport through their efficient operation and cost-saving plans to buy the truck, that the County Manager be instructed to work with Mr. Shackelford to accomplish that. Upon vote, the MOTION CARRIED UNANIMOUSLY. LUNCH BREAK ChIn. O'Shields recessed the meeting fora lunch break from 12:15 0' clock p. m. until 1: 30 0' clock p. m. APPROVAL OF FUNDING FOR CHAMBER OF COMMERCE Mr. RiCK Willetts appeared before the Board as spokesman for the Chamber of Commerce and requested approval of their request for funding in the amount of $40,000. Chm. O'Shields MOVED to fund the amount of $25,000 as recommended by the County Manager. The HOTION died for lack of a second. MINUTES QF BUDGET HEARING, JUNE 18, 1981 (CONTINUED) Page 5 ,APfROVAL' OF FUNDING FOR CHAMBER OF COMMERCE (SONTINUED) Comm. Blake MOVED, SECONDED by Comm. Barfield, to fund in the amount of $20,000. Upon vote, the MOTION CARRIED AS FOLLOWS: Voting Aye: Voting Noe: Comm. Barfield, Blake, Gottovi and Chm. O'Shields Comm. Armistead BREAK Chm. O'Shields recessed the meeting for a break from 1:59 o'clock p. m. until 2:03 o'clock p. m. APPROVAL OF FUNDING FOR CAROLINA.BEACH.LIFEGUARDS, .RESCUE.SQUAD AND EROSION CONTROL Mayor Jack Glisson of Carolina Beach, Mr. Rick McLean, Town Manager, and Mr. Ralph Whitley, Councilmember, appeared to request funding for erosion control and lifeguards at Carolina Beach. County Manager Cooper commented. Chm. O'Shields MOVED, SECONDED by Comm. Armistead, to approve the County Manager's recommended budget contribution from the County to Carolina Beach on the berm in the amount of $299,420, the rescue squad in the amount of $36,700 and the $29,000 allocation in the discretionary fund. Mr. McLean commented on the berm project. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF FUNDING FORWRIGHTSVILLE BEACH Mayor Bob Sawyer of Wrightsville Beach and Mr. Hugh Perry, Town Clerk, appeared before the Board to explain and answer questions on their budget request in the amount of $125,000. Comm. Gottovi MOVED, SECONDED by Comm. Armistead, to approve the Wrightsville Beach public seashore funds as recommended by the County Manager in the amount of $64,000. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL_OF: FUNDING FOR XURE-BEACH Mayor S. L. Doty of Kure Beach and Mr. Rudy Jarrell, Police Chief, appeared before the Board to request approval of their budget request. Comm. Gottovi MOVED, SECONDED by Comm. Armistead, to approve the funding in the amount of $7,000 for Kure Beach as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF FUNDING FOR ARTS COUNCIL OF THE LOWER CAPE FEAR Mr. Jan Strohl, Director of the Arts Council, and members of the council, appeared to explain and answer questions on their budget request. Comm. Armistead MOVED, SECONDED by Comm. Barfield, that the Finance Officer ask the Southeastern Cultural Arts Coalition for a financial statement. Upon vote, the MOTION CARRIED UNANIMOUSLY. County Manager Cooper recommended that an additional $3,000 be added to the Arts Council budget for a grant match. .......... Page .6 .MINUTES;OF BUDGET HEARING, JUNE 18, 1981 (CONTINUED) APPROVAL OF FUNDING FOR ARTS COUNCIL OF THE LOWER CAPE FEAR (CONTINUED) Comm. Armistead MOVED, SECONDED by Comm. Gottovi, to approve the County Manager's recommendation for funding in the amount of $24,795 for the Arts Council of the Lower Cape Fear. Upon vote, the MOTION CARRIED UNANIMOUSLY. APPROVAL OF FUNDING FOR ST. JOHN'S ART GALLERY Mr. Alan Aiches, Executive Director, and the President of the Board of Directors of St. John's Art Gallery appeared before the Board to answer questions on their budget request. Chm. O'Shields MOVED, SECONDED by Comm. Armistead, to fund St. John's Art Gallery in the amount of $11,500 as recommended by the County Manager. Upon vote, the MOTION CARRIED UNANIMOUSLY. ADJOURNMENT Comm. Barfield MOVED, SECONDED by Chm. O'Shields, that the meeting be adjourned. Upon vote, the NOTION CARRIED UNANIMOUSLY. ChIn. O'Shields adjourned the meeting at 3:40 o'clock p. m. Respectfully submitted, t2h;u-~.' A(~ Alyce B. Rusmise1~, Clerk y I., AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA AMENDING THE ZONING ORDINANCE OF NEW HANOVER COUNTY ADOPTED OCTOBER 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. Add a new sub-section 102-4 to read: 102-4 In addition to satisfying the foregoing requirements, applications for Performance Residential Developments shall include duplicate copies of a site plan meeting requirements of Section 69.2 of this ordinance. The Planning Department shall analyze the plan in accordance with the applicable regulations and provide a written response to the applicant within three working days of its receipt of the plan. The response shall either approve or disapprove the plan; disapproval letters shall specify the reasons for disapproval. Conditional approvals may not be granted. Disapproved plans shall be returned to the applicant. Approved plans shall be forwarded to the Building Inspector to be processed under the requirements of Section 102. 2. Add a new sub-section 107.3 to read: 107-3 A Certificate of Occupancy shall not be issued for any dwelling unit in a Performance Residential Development until such time as a homeowners association meeting the requirements of Section 69-3 of this ordinance has been established, and the necessary documents recorded at the Register of Deeds, 3. Add new sections 69.1 Open Space Regulations, 69.2 Site Plans, and 69.3 Homeowners Association to read: 69.1 Open Space Regulations (1) Open Space Standards: All open space shall be reserved and first offered for dedication to the County for use as parks, recreation areas, school sites or other public purposes, or, if any part is not to be accepted by the County, shown and designated as private parks or open space, Such areas shall not be included in any area being individually sold. Such areas as provided in accordance with these provisions which are not to be dedicated to the County shall be held in non-profit corporate ownership by the owners of lots or units within the development, The title to such areas as provided shall be preserved to the perpetual benefit of the public generally or the private properties in the development and shall be restricted ag~inst private ownership for any other purpose. Improvements clearly incidental to the purpose of these provisions may be made within the open space. (2) Access to Open Spac~: All lots or units created within the development shall have direct access to all parks or open space, as provided, by means of public streets or dedicated walkways or by fact of physical contiguity to other public lands or lands in common ownership of all residents, The developer shall not place age, race, sex or economic restrictions (other than maintenance assessments) upon the potential users of the open space. Land which is restricted in any way so as to be for the use, benefit or enjoyment of a select group within the development shall not qualify as open space. (3) Open Space Provisions: Where the open space is to be deeded to a homeowners association or other such non-profit ownership, the developer shall file a declaration of covenants and restrictions running with the land that will govern the open space and the association or non-profit organization. This declaration shall be submitted prior to final plat approval and shall include but not be limited to the following: (a) The homeowners association or the non-profit organization shall be established before any lots are sold; (b) Membership shall be mandatory ~or each lot buyer, and any successive buyer; (c) The association shall provide for liability insurance, any taxes and the maintenance of all grounds and facilities; J -2- , (d') /Any sums 1 evi ed by the associ ati on that remai n unpaid shall become a lien upon the lot owner's property; and, (e) Neither the homeowner's association nor individual lot owners shall dispose of any common space, by sale or otherwise. 69.2 Site Plans: Site plans required to be submitted for Performance Residential Developments shall show the following items: (1) Scale no smaller than one (1) inch to two hundred (200) feet. (2) Vicinity or location map. (3) Name of designer, engineer or surveyor. (4) North arrow. (5) Owner's name and address. (6) Developer (if other than owner). (7) Development name. (8) Date. (9) Boundary line of tract to be developed drawn accurately to scale with linear and angular dimensions. (10) Total gross acres in the tract. (11) Total acres occupied by all structures (including street right-of- way and parking areas), (12) Total acres and boundaries of land lying within the 100 year flood plain and below mean high water mark. (13) Boundaries of all open space areas. (i4) Location of all existing and proposed structures, (15) Total number of dwelling units to be constructed with number of bedrooms per unit. (16) Location and right-of-way widths of all streets and easements (and other areas to be dedicated to the public use), (17) Location and width of all private streets. (18) Street names and street designations (public or private). (19) Location and description of all recreation areas and facilities. (20) Location of natural features including topographical information (countour interval 2 feet), water courses and approximate forest lines, (21) Location and size of all proposed utility and drainage facilities. (22) The following additional items shall be shown on Performance Residential Site Development Plans only: (a) Total acres of submerged land; (b) Plat area per dwelling unit (excluding dedicated rights-of way, parking and submerged areas); and, (c) Acreage of open space actually provided. 69.3 Homeowners Associations: The following requirements shall apply whenever a homeowners association is established for a Performance Residential Development: (1) When a plat or map is to be recorded, the maps or plat shall contain a note indicating the book and page number of the homeowners association covenants, conditions and restrictions (2) Responsibilities for maintenance of private streets, open space, recreation facilities, and other common areas shall be specified. (3) Responsibilities for exterior maintenance of attached dwelling units shall be specified. (4) The Association shall be authorized to rebuild damaged or destroyed portions of structures containing attached dwelling units when the individual owner fails to do so. 4. Delete Sections 51, 52 and 53, 5. Change Section 51.5 to 51. 6. Add a new section 51,5, 52, 52.5 and 53, Section 51.5 Regulations Applicable to the following Residential Districts 51.5-1 Conventional Residential: Conventional residential lots shall meet the dimensional requirements, parking, and sign regulations specified in the applicable zone. 51.5-2 Performance Residential: In addition to the density limit established in the applicable zone, all Performance Residential Development shall comply with the following regulations: (1) Buildings on the periphery of a Performance Residential Development shall observe the minimum side and rear yard setbacks for conventional development in the app'icable zone, (2) In no case shall any part of a structure containing dwelling units be located closer than 20 feet to any part of another structure containing dwelling units. (3) Parking shall be provided in accordance with Article VIII of this Ordinance, /~ , (4) (5) (6) (9) (10) (11 ) -3- (7) A drainage plan as required by the County Engineer shall be submitted. Water supply and sewage disposal facilities shall be approved by the appropriate state or local health agency. All unsubdivided areas within the development (other than street rights-of-way, parking, and structures) shall be designated as open space. The open space shall meet the requirements of Section 69.1 of this Ordinance. Private streets will be permitted in Performance Residential Developments; however, dedication of public streets and utility easements may be req~ir~d if such are indicated on the official . pl ans as adopted by. _ New Hanover County or any muni ci pa 1 ity thereinor if it is determined by the County Engineer that such public streets or easements are necessary. When development proposals are submitted under this Section of the Ordinance, the approval of the site plan shall constitute the equivalent of preliminary plan approval under the New Hanovp.r County Subdivision 8rdinance;and the applicant shall not be required to submit a separate subdivision application. However, final plats for condominium and subdivision developments shall be submitted in accordance with the Subdiv~sion Regulation requirements. A site plan conforming to the requirements of Section 69.2 shall be submi tted. A homeowners association meeting the requirements of Section 69.3 shall be established, In calculating the density for a proposed development, the following areas shall first be subtracted from the gross area of land to be committed to development: (a) all lakes, ponds, rivers, or marshes; and, (b) all areas of Class IV soils as defined in A Classification of Soils in New Hanover County for Septic Tank Suitability. All calculations shall be rounded to the nearest whole unit. (8) Section 52 R-20 Residential District 52-1 The R-20 Residential District is established as a district in which the principal use of land is for low density residential and recreational purposes. The regulations of this district are intended to discourage any use which because of its character would substantially interfere with the development of residences and which would be detrimental to the quiet residential nature of the areas included within this district. 52-2 Conventional Residential Dimensional Requirements (1) Minimum Lot area (2) Minimum Lot width (3) Minimum Front yard (4) Minimum Side Yard (5) Minimum Rear Yard (6) Maximum Height Regulations 20,000 sq. ft.-Duplexes, 35,000 sq, ft. (1/5/81) 90 feet 30 feet 15 feet 25 feet 35 feet 52-3 Parking-Parking and loading shall be provided in accordance with the provisions set forth in Article VIII. 52-4 Signs-Signs shall be in accordance with Article IX. 52-5 Performance Residential-The maximum density of Performance Residential Development shall be 1.9 units per net tract area (with net tract acre determined pursuant to Section 51.5-2(11)). Section 52.5 R-15 Residential District 52.5-1 The R-15 Residential District is established as a district in which the principal use of land is for residential purposes and to insure that residential development not having access to public water and dependent upon septic tanks for sewage disposal will occur at sufficiently low densities to insure a healthful environment. 52,5-2 Conventional Residential Dimensional Requirements (1) Minimum Lot area (2) Minimum Lot width (3) Minimum Front yard (4) Minimum side yard (5) Minimum Rear yard (6) Maximum Height Regulations 25,000 sq, ft. (1/5/81) 15,000 sq, ft.-Duplexes 80 feet 25 feet 10 feet 20 feet 35 feet /~ -4- (7) Deleted 5/3/76) (8) Any lot in any subdivision platted and recorded prior to May 3, 1976 shall not be more than ten (10) percent less than the minimum lot area and minimum lot width established within the R-15 District, provided said lots are served by a community water system provided by the North Carolina Department of Human Resources-Division of Health Services. 52.5-3 Parking-Parking and loading shall be provided in accordance with the provisions set forth in Article VIII. 52,5-4 Signs-Signs shall be in accordance with Article IX. 52,5-5 Performance Residential -The maximum density of Performance Residential Development shall be 2,5 units per net tract acre (with net tract area determined pursuant to Section 51.5-2 (11)). Section 53 R-10 Residential District 53-1 The R-10 Residential District is established as a district in which the principal use of land is for residential purooses and to insure that residential development having access to a public water system approved by the State Utilities Commission but dependent upon seotic tanks for sewage disposal will occur at sufficiently low densities to insure a healthful envi ronment. 53-2 Conventional Residential Requlations Dimension Requirements . (1) ~'1inimum Lot area 10,000 s'q. ft. except where a lot or lots have been approved in accordance with the New Hanover County Subdivision Ordinance, where such lot or lots are served by approved public or community water and sewer facilities; said lot or lots may have a minimum size of six thousand (6,000) square feet and a minimum width of sixty (60) feet at the building setback line. All other dimensional requirements of the R:"lO Zoning District shall be met. Duplexes-15,000 sq. ft, (1/5/81) (2) Minimum Lot width 70 feet (3) Minimum Front yard 25 feet (4) Minimum $ide yard 5 feet (5) Minimum Rear yard 20 feet (6) Maximum Height 35 feet 53-3 Parking-Parking and loading shall be provided in accordance with the provisions of Article VIII. 53-4 Signs-Signs shall be in accordance with Article IX. 53-5 Performance Residential~The maximum density of Performance Residential Development shall be 3.3 units per net tract acre (with net tract area determined pursuant to Section 51.5-2(11)). 7. Amend Section 50-2, Tabulation of Permitted Uses to read: Single Family Dwelling R-20S-P; R-20-P; R-15-P; R-10-P Single Family Dwelling Attached R-20-P; R-15-P; R-10-P 8. Add a new Section 23 Definitions, subsection 23-64 to read as follows: Dwelling, Single-family, Attached An attached residential dwelling unit other than a mobile home, designed for and occupied by one (1) family only, 9, Amend Table of Contents a. Section 51 R-20S Residential District Section 52 R-20 Residential District Section 52,5 R-15 Residential District Section 53 R-10 Residential District b. Eliminate Section 51-5 c. Add: Section 69,1 Open Space Regulations Section 69.2 Site Plans Section 69.3 Homeowners Association (~ -5- 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 Adopted thi s fri::::day of force and effect from and after its adoption, 9~- ,1982. ~~ ,~ ~. \ AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA AMENDING THE SUBDIVISION REGULATIONS OF NEW HANOVER COUNTY ADOPTED FEBRUARY 17,1969 THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN: Section 1. That the Subdivision Regulations of the County of New Hanover adopted February 17, 1969, as amended be and the same is hereby further amended as fo 11 ows : Delete the last sentence in Article IV, Section 2.9 Lots; substitute the following sentence: "Every conventionar- residential lot (as defined in the Zoning Ordinance) shall front a public or private street for a distance of at least 40 feet. II Section 2. Any ordinance or any 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 the public health, safety, morals, and general welfare of the inhabitants of the County of New Hanover, full force and effect from and after its adoption. ~~, 1982. North Carolina, and shall be in Adopted thi s /.j!i::- day of Commissioner ( ~~t,~ Commissioner ~~~L CO missioner .". e !--_/ i~ # .Jr-) rtLge-1 " '. CERTIFICATE OF CANVASS OF THE NEW HANOVER COUNTY BOARD OF ELECTIONS FOR THE SPECIAL ELECTION HELD IN THE COUNTY OF NEW HANOVER ON THE 15TH DAY OF DECEMBER, 1981 WE, the undersigned Chairman and Members of the New Hanover County Board of Elections, DO HEREBY CERTIFY that we met on December 17tg 1981 at the hour of 11: 00 o'clock, ~.M., in the office of the Board of Elections in Wilmington, North Carolina, to canvass the returns of the special election held in the County of New Hanover on December 15, 1981, and that the result of such canvass is as follows: 1. The total number of voters who voted "YES" in answer to the question, "SHALL the order authorizing $12,000,000 of bonds secured by a pledge of the faith and credit of the County of New Hanover to pay capital costs of providing solid waste disposal facilities, including the improvement of land for a sanitary landfill, the construction and installation of an incinerator and related appurtenances, the acquisition and installation of equipment and machinery required therefor, and the acquisition of land and rights-of-way in land necessary for the provision of such solid waste disposal facilities, and a tax to be levied for the payment thereof, be approved?", was 5,860 The total number of voters who voted "NO" in answer to such question was 431 2. All persons voting at said election were required to use ballots or ballot labels setting forth the question to be voted upon in the form prescribed by the Board of Commis- sioners of the County of New Hanover. ., ,- ~ 3. Only the persons who had been duly registered were permitted to vote at said election. The total number of voters who were registered and qualified to vote at said election was 43,991 4. The polls for said election were opened at the polling places in the County of New Hanover on December 15, 1981, at the hour of 6:30 o'clock, A.M., and were closed at the hour of 7:30 o'clock, P.M. on that day. IN WITNESS WHEREOF, we have set our hands for the purpose of certifying the result of the special election held in the County of New Hanover on December 15, 1981 to the Board of Commissioners of said County, this 17th. day of December, 1981. rman, New Hanover ard of Elections 7~~~ Member, New ~vr County Board of Elections Memb~a~~~Y Board of Elections -2- ., ~ /3Ic-.. Jf~ f/~, / STATE OF NORTH CAROLINA ss. : COUNTY OF NEW HANOVER I, ALYCE B. RUSMISELL, Clerk of the Board of Commis- sioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commissioners of the County of New Hanover, a county in the State of North Carolina, was duly held,on January 4 , 1982, proper notice of such meeting have been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me ln accordance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the corporate seal of said County, this 5th daY of January, 1-982. ( SEAL) ~-~.~ Cler, Board or Commissioners of New Hanover County, North Carolina !.' ".~ . . EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The New Hanover County Board of Commissioners met in Regular Session on Monday, January 4, 1982, at 7:00 p.m., in the Assembly 'Room, New Hanover County Administration Building, Wilmington, North Carolina. Members present were: Donald P. Blake, Chairman Howard L. Armistead, Jr. Jonathan Barfield Karen E. Gottovi Claud O'Shields, Jr.. No members were absent. * * * * * The Clerk of the Board of commissioners placed before the Board of Commissioners a Certificate of Canvass of the New Hanover County Board of Elections certifyin9 to the Board the results of the Special Election held in the County of New Hanover on December 15, 1981. The Certificate wa.s read and considered. Claud O'Shields, Jr., moved the adoption of the following resolution: WHEREAS, the Board of Commissioners has considered the Certificate of Canvass of the New Hanover County Board of Elections canvassing the referendum held in the County of New Hanover on December 15, 1981 and certifying the result thereof to the Board of Commissioners, and has ca,nvassed the result of said Special Electioni NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover that it be and hereby is certified and declared that the number of voters registered and qualified to vote at said Special Election was 43,991. FURTHER RESOLVED, that it be and hereby is certified and declared that the total number of voters who voted "YES" in answer to the question, "SHALL the order authorizing $12,000,000 of bonds secured by a pledge of the faith and credit of the County of New Hanover to pay capital costs of providing solid waste disposal facilities, including the improvement of land for a sanitary landfill, the construction and installation of an incinerator and related appurtenances, the acquisition and installation of equipment and machinery required therefor, and the acquisition of land and rights-of- way in land necessary for the provision of such solid waste disposal facilities, and a tax to be levied for the payment thereof, be approved? I', was 5,860. The total number of voters who voted "NO" in answer to such question was 431. FURTHER RESOLVED, that a statement substantially in the form hereinafter set forth declaring the result of said election shall be prepared, delivered to the Clerk of the Board of Commissioners for filing and recordation and pub- lished in accordance with law: -2- :. " STATEMENT OF RESULT OF SPECIAL ELECTION HELD IN THE COUNTY OF NEW HANOVER DECEMBER 15, 1981 WHEREAS, by direction of the Board of Commissioners of the County of New Hanover, in the State of North Carolina, a special election was duly called and held in said County on December 15, 1981, for the purpose of submitting to the quali- fied voters of said County the question hereinafter set forth, and the said Board of Commissioners has received from the New Hanover County Board of Elections a certification of the results of the election, and has determined the result of said election to be as hereinafter stated; NOW, THEREFORE, The Board of Commissioners hereby makes the following statement of the result of said election pursuant to The Local Government Bond Act: (1) The number of voters registered and qualified to vote- at said election was 43,991. ( 2) The total number of voters who voted "YES_" in answer to the question,"SHALL the order authorizing $12,000,000 of bonds secured by a pledge of the faith and credit of the County of New Hanover to pay capital costs of providing solid waste disposal facilities, including the improvement of land for a sanitary landfill, the construction and installation of an incinerator and related appurtenances, the acquisition and installation of equipment and machinery required therefor, and the acquisition of land and rights-of-way in land necessary for the provision of such solid waste disposal facilities, and a tax to be levied for the payment thereof, be approved?", was 5,860. The total number of voters who voted "NO" in answer to -3- " such question was 431. The question in the form submitted was approved by the affirmative vote of a majority of those who voted thereon at said election. Any action or proceeding challenging the regularity or validity of this bond referendum must be. begun within 30 days after January 9, 1982 (date of publication) Board of Commissioners of the County of New Hanover; North Carolina Howard L. Armistead, Jr., seconded the motion, and the motion was adopted. Those voting for the motion were Messrs. Armistead, Barfield, Blake, O'Shields and Mrs. Gottovi No one voted against it. * * * * * -4-