Loading...
1981-09-21 RM Exhibits LARRY J. POWELL Tax AdminiSlralor 763.0991 WILLIAM L. JACOBS listing Supervisor 763.8439 DAVID E. SPALLER Appraisal SUperviSOf 763-2462 JANIE B. STRAUGHN Colleclor 01 Revenue 763.7385 . .h..~ 320 CHESTNUT STREET Wtlmingtoll, j!. (1[. 28401 NEW HANOVER COUNTY TAX COLLECTIONS Ca11ectians Thru August 31, 1981 Less Abatements Tata1 Taxes Due New Hanaver Ca. Ca11ectians ta Date Outstanding Balance Percentage.Ca11ected 1981 $16,411,131.85 501,957.57 $16,913,089.42 .00 $16,913,089.42 43,736.82 $16,869,352.60 .26% 1980 $14,146,902.54 156,175.27 $14,303,077.81 .00 $14,303,077.81 61,348.40 $14,241,729.41 .42% Charged Per Scra11 Discaveries Added Back Taxes Real Estate Taxes $ 475,767.69 $ 431,682.45 Less Abatements 82.06 315.75 Ca11ectians ta Date 56,051. 91 32,297.00 Outstanding Balance $ 419,633.72 $ 399,069.70 Percentage Ca11ected 11.78% 7.48% Persanal Praperty Taxes $ 637,438.18 $ 541,623.28 Less Abatements 406.75 464.88 Collectians to Date 20,571.21 23,430.38 Outstanding Balance $ 616,460.22 $ 517,728.02 Percentage Ca11ected 3.23% 4.32% Tatal maney pracessed thraugh Callectians Office far New Hanaver Caunty, City .of Wilmingtan, Cara1ina Beach, Kure Beach and Wrightsville Beach ta date $220,446.07. This repart is far fiscal year beginning July 1, 1981. PJR:kw Respectfully submitted, Ya..,-h)Gta.. <:;4. Qo...~ VVI u Patricia 1) Rayna~ Callectar .of Revenue ."........ ..oala'll:l. .tl:I\IlGll\8 I.AAIO.I ~SJaoZZJ' 'Q.\llJ!!:7./V -'lIb0" MEMBER INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS r . MEMORANDUM Ta: Fram: c; - I::). 8/ 9'3 ct'~ '1~~.4~~ o/~/ ~ U..LJ.Lt. ,. / .. ~~ 7'9 September 14, 1981 ' Mr. G. Felix Caaper Caunty ~anager Larry J.I Powell J~ Tax Administratar Subject: Abatements and Refunds Ii :: , Request the fallawing taxes be released as the taxpayers reparted'in,carrect .or incamplete infarmatian at the time .of listing: 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. .12. 13. 14. 15. 16. F. A. Babsan Thamas Baacks Darathy Bryant Cathleen Caughlin Jean Dilts Daniel Eanes Michael Jahnsan Bruce Knight Anna Pharr Hiram Settle Rabert Slockett Gearge Talman Rasa Taylar Dale Thompson Ernest Walker Frances Yapp .-' $ 83.47 135.75 135.75 47.50 5.81 15.98 16.29 10.88 9.37 43.40 (1980 Refund) 8.40 17.29 16.34 45.58 141.91 (1980) 7.85 : Request the fallawing taxes be released as the persanal praperty is nat lacated within the city .or tawn limits: 1. Wayne Arbait $ 30.08 2. Randy Avinger 91. 91 3. Benton Insulatian Ca. 158.14 4. Jahn Biggs 35.39 5. Black Industries Inc. '36,980.93 6. Darathy Barneman 57.90 7. LeanaI'd Brim 55.72 8. Bart Br.aadstreet 38.24 9. Rabbin Capps 103.73 10. Lauise Carbett 6.27 11. Darathy Cax 41. 55 12. Margie Craam 24.99 13. Lea Daniels 32.00 14. Alice Dean 30.40 15. Raymand Edwards 58.22 16. Gerald Glunt 108.44 17. Margaret Godber 22.71 18. Lynn Hale 211. 24 19. Fred Hamiltan ..95 20. Gardan Hammand 41. 80 21. G1aria Hansley 10.93 ,~ " ' ,:' . . ~ , Mr. G. Feiix Caap,er Page 2 September 14, 1981. 22. Debarah Hargrave $ 24.94 23. Frank Harrell 5.23 24. Mally Harringtan 55.58 25. Warren Hedgepeth .95 26. David HaIst 25.41 27. Jack Halt 18.05 28. E. W. Hartan ?8.64 29. Will'iam Haspadar 9.03 30. Betty Hudsan 36.34 31. Harry Hurst I 9.1.74 32. James Hutsell i 44:.18 i ,I 33. Mark Jacksan :111:.40 34. Karen King 20.90 35. Jeffrey Kritzer .95 36,. Patricia Marshall 13.54 37. Bruce Maarfield 80.38 38. Francis Payne 46.66 39. Ray Patter 50.50 40. Terrence Psiada 59.80 41. Allen Reynolds 146.55 42. Frankie Rhue .95 43. Elrick Richburg 19.95 44. Genie Selvia 73.18 45. Danald Springfield 40.49 46. Robert Sprinkle 43.23 47. Rabert Stark 42.28 48. Melanie Thamas 41. 67 The fallawing taxpayers request the listing penalties be released as they certified the listings were placed in the mail during' the manth of January .or they were ill during January and unable to make the listing: 1. Edward Bentan 2. Richard B~rnett' 3. Jahn Chamicz 4. Mary Chamicz 5. Janet Galdstein 6. Jahnny Harper 7. Ezra Hester 8. David Kimble 9. E. P. Maare 10. Elliat Maare 11. George Murphy 12. Gene Parker 13. Jahn Peacack 14. Helen Pearsan 15. Allen Ragers 16. A. Lauise Schuler 17. Rabert Steljes 18. W. W. Winner $ 25.78 52.25 2.17 28.10 90.42 15.71 68.34 2.29 (1980) 10.99 19.48 .19 22.56 125.61 47.02 8.44 46.79 54.93 134.19 charged: Request the fallawing taxes be released as they are dauble 1. Assaciated Utilities Inc. 2. HI'S. Jas. Blackledge $ 209.54 63.38 ~ Mr. G. Felix Coaper Page 3 September 14, 1981 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 1i. 18. 19. 20. 21. 22. 23. 24. Peter Devita $ Mary Dineen Agnes Farrester Harvey Hales Jahn Hall Peggy HaImes J. B. Haneycutt Ca., Inc. Inlet Paint Incarp. Jaseph Schlitz Brewing Co. Mary Meeks Mid Atlantic Maving Starage Inc. Jim Matt Cathy Piver Joseph Shields John Sawell Rabert Sparks James Spicer Charles Styes R. B. Terry . Dan Thompsan Lynn Taedt Raifard Trask 88.58 27.95 12-.90 16.77 48.81 2.00 1~0.31 59.86 . 4~1.67 ~ 50:.28 1,:707:.68 185.42 18.06 47.31 5.61 19.48 20.52 22.42 3.08 41. 24 3.61 138.63 (1980) .... Request the fallawing taxes be released as these charges are due ta clerical errars .of incarrect encading', nat allawing qualifying Senior Citizens' Exclusians, incorrect penalty, incarrect acreage, incarrect square foatage of building, mispriced vehicles, addition errors, etc.: 1. Jim Adams 2. Nellie Baker 3. B. R.o Gas Company 4. Albert Brawn 5. Chrystabelle Brown 6. J. O. Braughtan 7. Dennis Cannor 8. Mamie Daley 9. Olive Easterling 10. Donald English 11. Garvin Faulkner 12. Steve Gearge 13. Susan Haddock 14. Mamie Hammand 15. JerryHansley 16. Luke Harrell 17. Lila Hayes 18. Willie Harne 19. Ophes Haward 20. Clarence Jacksan 21. Rabert McAllister 22. Raasevelt Middletan 23. Lawrence Mintz 24. Fred Maare 25. Samuel Maare 26. Padgett Investments Inc. $ 162.87 135.75 1,793.05 274.36 112.70 6.57 6.24 35.50 14.82 14.85 4.58 135.75 4.97 135.75 1. 72 123.75 135.75 123.75 64.50 22.08 135.75 7.96 9.05 2.04 51.35 ($32c~,15. Re.:fundl);;::L 1,463.20 , .' Mr. G: Felix Caoper .- Page 4 September 14, 1981' 27. William Perry $ .24 28. Jahn Pfeiffer 597.15 29. Linnie Piner 11.95 30. Jahn Register 49.00 (1980 Refund) 31. Lawrence Rhades 77.40 32. Helen Scatt 3.08 33. Thamas Sheets 1,270.35 34. Davi'd Slaan 325'.80 35. Ethel Smith 46.44 36. Stephen Smith ;127!~ 01 37. Emary Sautherland 135:' 75 , ' ~ 38. Edna Sunseri : 66 ~ 34 39. Willie Swinsan 135.75 .40. William Theabald 14.61 41-. Jay Thiesen 356.04 42. Sarah Tidd 27.61 43. Turners Pharmacy 621. 24 44. Charles Tyler 559.26 45. C. Jessie Walden 32.17 46. T. M. Watson 36.29 47. Juanita Wilder 131.59 48. Gertrude Williams 29.84 49. Marvin Yaw 24.99 Request the taxes assessed ta, Winter Park Church .of Christ in. the amaunt .of $142.95 be released as this is exempt praperty. . Request the 1981 taxes charged to Wilbur Bryant be reduced by the amount .of $15.93. At the meeting .of June 15, 1981, the 1980 taxes were reduced based on the recammendation ,fram the N. C. Dept. of Revenue, Ad Valaren Tax Divisian. At that time, the 1981 taxes had nat been determined; therefare, the 1981 adjustment cauld nat be made on June 15, 1981. Request these items be placed on the cansent agenda far the Commissianers' meeting an September 21, 1981. I recammend appraval .of these abatements as the Cammissianers have approved these types .of releases in the past. LJP/pbc Capy: v1.is. Alyce B. Rusmisell Mr. Rabert Pape ~ fN:- JHJ:..{ ,P. tf~ Carom. Gottovi moved the adoption of the fallowing resolution which was read at length ta the Board: WHEREAS, the Board .of Conunissioners has adopted the bond order hereinafter described authorizing the issuance .of $12,000,000 Solid Waste Disposal Bonds and such band .order and the indebtedness to be incurred by the issuance of such bands and the tax to be levled far the payment of such bonds should be submitted to the voters of the County of New Hanover far their appro~al or disapproval in order ta comply with the Constitution and laws .of North Carolina; NOW, THEREFORE, BE ~T RESOLVED by the Board .of Canunissioners of the County of New Hanover, as follows: (1) The questian whether the qualified voters .of the ,County of New Hanover shall apprave .or disapprove (a) the indebtedness to ,be incurred by the issuance of bonds .of the County authorized by the aforementioned salid waste disposal bond order, which indebtedness shall be secured by a pledge of the Cau?ty's faith and credit, (b) the levy of a tax far the payment thereof, and (c) said bond order, shall be submitted ta the qualified vaters of said Cbunty at an election to be held in said Gounty on December 15, 1981. (2) The Clerk 1S hereby authorized and directed to publish a notice of sale election which shall be in substantially the follawing form: -3- 1. COUNTY OF NEW HANOVER, NORTH CAROLINA NOTICE OF SPECIAL ELECTION NOTICE IS HEREBY GIVEN that a special election will be,held in the County of New Hanaver, North Carolina, on December 15, 1981, for the purpose .of submitting to the qualified voters of said County the questian whether they shall approve or disapprove, (I) the indebtedness ta be in- ,curred by the issuance of bands .of said County the maximum principal amount of $12,000,000, which indebtedness shall be secured by a pledge o~ the Caunty's faith and credit, and (2) the levy of a tax far the payment of such bonds and (3) the band order entitled, "Bond Order authorizing the issuance of $12,000,000 Solid Waste Disposal Bonds of the Caunty of New Hanoverl~~ adapted by the Baard of Commissioners on SeptenIDer 21, 1981, ta autharize the issuance of said bonds and the levy of such tax. The Solid Wast'e Disposal Bonds are authorized 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 incineratar 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 pravision of such solid ~aste disposal facilities. The ballots to be used at said election shall contain the wor~s, "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 providin~ solid waste disposal facilit~es, including the'improvement.of land for a sanitary landfill, the construction and installation of an incineratar -4- and related appurtenances, the acquisition and installation .of equipment and machinery required therefor, and the acquisition .of land and rights-af-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?" with squares labelled "YES" and "NO" beneath or beside such words in which squares the vater may record his chaice. In the event a majority of the qualified voters voting at said election vote to approve such order, the incurring of such indebtedness and the levy of such tax, said bonds shall be issued and a tax shall be levied for the payment of such bonds. The polls for the election will .open at the haur of 6:30 .o'clock, A.M., and will close at the haur of 7:30 o'clack, P.M. The electian will be held at the following polling places in each of the respective election precincts: Palling Place Precinct Dudley School 920 N. 6th Street Wilmington #l' Tileston School 412 Ann Street' Wilmington #2 William Haoper School 410 Meares Street ' Wilmington #3' Sunset Park Junior High School 201 Tennessee Avenue vlilmingtan # 4 #5 Fire St2tion 1502 Wellingtan Avenue tvilmington # 5 New Hanove= High School Bragden H2l1 \-vilmingtan #6 Williston Juniar High School '401 South lOth Street \\1ilmington # 7 Lake Fores~, Inc. 250 Pinec=est Parkway \\1ilmington #8 5 ..l. : ..; I ... .:;;;';, . Palling Place ~~~ {(~{ ~ 2150 Chestnut Street Catlett Schaal 814 Colwell Avenue #2 Fire Station 3403 Park Avenue Forest Hills School 410 Calanial Drive Winter Park Presbyterian Church 4501 Wrightsville Avenue Roland Grise Jr. High School 4412 Lake Avenue , William H. Blount School 3702 Princess Place Drive Wrightsbaro 640 Castle Hayne -Road St. Stanislaus Rectory Castle Hayne, N.C. Eo A. Laney High School Highway #132 Winter Park School 204 MacMillan Avenue American Legion Building Masonbora Loop Raad Bradley Creek Schaal 6002 Oleander Drive College Park School 5001 Oriole Drive Noble Junior High SChool 6620 Market Street SItbIll[;VliEN PeA!TGt:cs~ r~e'NI4.C IJiolnll ~qJtc4 ~ii1., J: ~ d~,1 s.,U..J.Q.fj ~ No Callege Road 'ol Ogden Valuntary Fire Dept. Ogden Wrightsvi1le Beach Schaal Harbar Island Pine Valley Schaal Pine Va~ley Estates 6 Precinct Wilmington #9 Wilmington #10 Wilmingtan #ll Wilmington #12 Wilmington #13 Wilmington #14 Wilmingtan #15 Cape Fear #l Cape Fear #2 Cape Fear #3 Harnett #l Harnett #2 Harnett #3 Harnett #4 Harnett #5 Harnett #6 Harnett #7 Wrightsvill~ Beach Masonbaro #l polling Place, Masonboro Baptist Church 151 Beasley Road Precinct Masonboro #2 New Hanaver Rescue Squad 4550 Carolina Beach Raad Masonboro #3 Trinity Presbyterian Church 3701 South College Road Masonboro #4 Myrtle Grove Baptist Church Myrtle Grove Sound Hasonbora #5 Hank's Chapel Carolina Beach Road Federal Point #l Caralina Beach Town Hall ,Carolina Beach, N.C., Federal Paint #2 Kure Beach Town Hall Kure Beach, N.C. Federal Paint #3 The registration recards will be kept open at the .office .of the New Hanaver County Board of Elections, lacated at the County Administration Building, 149 N. 4th Street, Wilmington, North Carolina, from 8:00 o'clack, A.M., until 5:00 o'clock, P.M., Monday through Friday, through November 16, 1981. The respective Registrars and Judges .of Electian for the above Precincts may register voters, by appointment, through November 16, 1981. Infarmatian cancerning the names and addresses of the Registrars and Judges of Electian can be obtained from the New Hanover County Board of Elections at the office set forth above. . The last day for registration for the election will be November 16, 1981. Any qualified voter who (1) expects to be absent from the County during the entire period that the polls are .open an said election day, or (2) because of sickness or ather physical disability will be unable to be present at the palls to vate in person on said day, .or (3) is incarcerated and otherwise entitled . .' to vote in said election, .or (4) is an employee .of the County Board -7- '... ", '.~ . ' ' - .. I . .of Elections and his assigned duties an ~e day of election will cause him to be unable to vote in person,' may apply for an absentee'ballot to be used in voting at said election. Infarma- tian concerning the time and manner for applying for an absentee ballot, including the last day for making such application, can be obtained from the New Hanover Caunty Board of Electians at the .office set forth above. By order of the Board .of Commissioners .of the County of New Hanover. Clerk, Board of Commissioners New Hanover Caunty, North Carolina Said notice of special election shall be published at least twice. The first publication shall not be less than 14 days and the secand publication nat less than 7 days befare the last day an which vaters may register far the electian. (3) The palls for said election shall be .opened and clased at the times and at the places stated in said notice and electors shall be registered far said election in the manner stated in said notice. (4) The New ~anover County Board of Elections is hereby requested to print and distribute the ballats and ta provide for the registration books and equipment for the holding of said election and to conduct and to supervise said election. (5) The Clerk of the Board of Commissioners shall mail or deliver a certified copy of this resolution to the New Hanaver County Beard of Elections within three days after the resalution is adopted. Corom. Armistead . seconded the motion and the mation wcs unanimously adopted. * * * * * * * * 8 - RESOLUTION (GRANT AGR[I::HI::N'\') ,~d,8i:.... ~ tf). Lit:} EXTRACT FROH THE HINUTES OF A ~~ MEETING OF THE New Hanover County Co~~ssioners HELD ON Septem~..L- .;Jl. ThQ fo11mving Resolution vias. introduced 19 H 1 B-3 byCqrnm.Hpward L.Armistead, ~A~~ ---- read iu full, considered and Jr. seconded by Corom. Danald P. Blake --&~~ adopted: RESOLUTION AUTHORIZING, ADOPTING, APPROVING, ACCEPTING, AND RATIFY ING THE EXECUTION OF GRANT AGREEMEN~ FOR PROJECT NO. 6-37-0084-08 BETWEEN THE UNITED STATES OF AMERICA AND County of New Hanaver, North Carolina --------... .------------ Board 0 f BT~ IT RE~OLVED, by the ...co:ounissw.neI,'s. of N (-' '5il ..H.a.n.o.ll.e..r::...--- .____.Coun t.y_______ SECTION 1. Tllat said J~,g..!--9.f- CO-1llinj,.s;;'Li.Q.D_~r.~ hereby authorizes, adopts" approves, accepts and !'CItifies 1:11.; execution of Grant Agreement: between the Federal Aviation Administration on behalf of the United States of America and County .of Naif Hanover SECTION 2. That the execution of said Grant Agreement in quadruplicate on behalt 7f- said _~~w Hanover CO~.n. ~......-..- by cC'l-a-ud-0-'-Sh-i..el.ds, Jr. Co~_!X Commissian Chairman and the imp'cession of the official seal of theCou~ty of New Hanover , (If there is no seal, so state.) and the attestati.on of said execution by j\,-lyce-B..-RtlSm-i-se-ll M..J , --- u - County Clerk .'___ i.s hereby 3uthor izcd, adopted, approved, accepted and ratified. SECTION 3. That the Airport Manager is hereby authorized (Title of Position, Airport Manager) City Manager, etc.) to execute payment requests under this Grant Agreement on behalf of said New Hanover County --------... SECTION LI. That the Grant Agreement r(:fen~(:d to hereinabove shall be attached hereto and made a part of this Resoluti.on as though it were fully copied herein. SO FORl'! 5100-18 00/75) (Supl'rs(.;des [He'ii.oIlS cdi Lion) + ....- .{' Page 1 of 5 pages DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION GRANT AGREEMENT Part I-Offer. Date of Offer SEP 1 8 1981 New Hanaver COtmty Airport WiJJnington, Narth Carolina Project No. 6-37-0084-08 Contract No. 'JJI'FA06"'81...A....80023 TO: County of New Hanover, North Caralina (herein referred to as the "Sponsor") FROM: The United States of America (acting through the Federal Aviation Administration, herein referred to as the "FAA") WHEREAS, the Sponsor has submitted to the FAA a Project Application (herein called an Application for Federal Assistance) dated Septerrber l4, 1981 ,for a grant of Federal funds for a project for development of the New Hanover County Airport (herein called the "Airport"), together with plans and specifications for such project, which Appli('at ion for Federal Assistance, as approved by the FAA is hereby incorporated herein and made a pan hereof; and WHEREAS, the FAA has approved a project for development of the Airport (herein called the "Praject") consisting .of the following-described airport development: Rehabilitate drainage structures under Runway 5/23. all as more particularly described in the property map and plans and specifications incor- porated in the said Application for Federal Assistance. FAA FORM 5100-37 PG, 1 (3-78) SUPERSEDES FAA FORM 5100-13 ~ ,. Page 2 of 5 pages NOW THEREFORE, pursuant to and for the purpase of carrying aut the provisions .of the Airport and Airway D~velopment Act of 1970, as amended (49 U.S.C. 1701 et seq.),and in cansideration of (a) the Sponsor's adoption and ratification .of the representatians and assurances contained in said Application for Federal Assistance, and its acceptance of this Offer as hereinafter provided, and (b) the benefits to accrue ta the United States and the public from the accomplishment of the Project and the operation and maintenance of the" Airport as herein provided, THE FEDERAL A VIA TION ADMINISTRATION, FOR AND ON BEHALF OF THE UNITED STATES, HEREBY OFFERS AND AGREES to pay, as' the United States share of the allowable costs incurred in accomplishing the Project, ninety percent (90%) from funds apprapriated under the Airport and Airway D:lvelopment Act .of 1970,as amended. This Offer is made on and subject to the following terms and conditions: 1. The maximunl obligation of the United States payable under this Offer shall be '$ 114, 210.. 2. The Sponsor shall: a. begin accomplishment .of the Project within ninety (90) days after acceptance of this Offer or such longer time as may be prescribed by the FAA, with failure to do so constituting just cause for termination of the obligations of the United States hereunder by the FAA; b. carry out and complete the Project without undue delay and in accordance with.the terms hereof, the Airport and Airway Development Act of 1970, as amended, and the Regulations of the FAA (14 CFR Part 152) in effect as of thedatc of acceptance of this Offer; which ~egulations are hereinafter refer- red to as the "Regulations"; c. carry out and complete the Project in accordance with the plans and specifica- tions and property map, incorporated herein, as they may be revised or modified with the approval of the FAA; d. submit all financial reports on an accrual basis and if records are not maintain- ed an an accrual basis, reports may be based on analysi's or records or best estimates as required by the Regulations; e. monitor performance under the Project ta assure that time schedules are being met, projected work units by time periods are being accomplished, and that ather performance goals are being achieved as established by the Regulatians. FAA FORM 5100,37PG, 2 (3,78) SUPERSEDES FAA FORM 5100,13' I / .. 1 Page 3 of 5 pages 3. The allowable costs of the project shall not include any costs determined by the FAA to be ineligible for consideration as to allowability'under the Regulations. 4. payment of the United states share of the allowable project costs will be made pursuant to and in accordance with the provisions of th~ Regulations. Fin~l determination of the united States share will be based upon the final audit of the'total amount of allowable project cost~ and settlement will be made for any upward or downward adjustments to the Federal share of costs. The grant closeout requirements will be in accordance with the Regulations. 5. The sponsor shall operate and maintain the airport as provided in the Application for Federal Assistance incorporated h~rein and specifically covenants and agrees in accordance with its Assurance 20 in Part V of said Application for Federal Assistance, and Section 30 of the Airport and Airway Development Kct, as amended, that in its operation and the operation of all facilities thereof, neither it nor any person or organization occupying space or facilities thereon will discriminate against any person by reason of race, color, creed, national origin or sex in the use of the facilities provided for the public on the airport. 6. The FAA reserves the right to amend or withdraw this offer at any time prior to its acceptance by the sponsor. 7. This offer shall expire and the United States shall not be obligated to pay any part of the costs of the project unless this offer has been accepted by the sponsor on or before SepterrbeF 30, 1981 or such subsequent date as may be prescribed in writing by the FAA. 8. The Fede.ral Government does nat nON plan or conterrplate the construction of any structures pursuant ta paragraph 27 .of Part V, J.ssurances; of the application dated Septenber 14, 1981 and therefore it is understood and agreed that the sponsor is under na obligation ta furnish any new areas .or new rights without cost to the Federal Governrrent under this grant agreement. HONever, it is agreed and understood that the rights of the Uni ted states to cost free areas obtained under unexpired grant agree- ments with the sponsar are extended for twenty years from the date of this grant agreement. Furthermore, the resrx>nsibility for paying the cost of relocating any facilities lacated in such cost free areas shall be made in accordance with Advisary Circular 150/5300-7B, FAA Policy .of Facility Relacations Occasioned by Airport Irrprovements or Changes. FAA Form,5100-37 Page 3 (8-81) Page 4 .of 5 pages 9. It is understood. and agreed that if, during the life of the project, FAA detenuines that the grant amount exceeds the expected needs of the sponsar by $5,000 .or five percent (5%) of the grant amount, which- ever is greater, the grant amount can be reduced by letter from FAA ta the sponsar advising .of the budget change. Upon issuance of the letter, the maxirm.nn obligation of the United States under the grant is reduced to the specified amotmt. , '. f" , I l ! , I ". ~ ~. Page 5 of 5 pages The Sponsor's acceptance of this Offer and ratification and adoption of the Application for Federal Assistance incorporated herein shall be'evidenced by executian of this instrument by the Sponsar, as hereinafter provided, and said Offer and Acceptance shall comprise a Grant Agreement, as pravided by the Airport and Airway Development Act of 1970, as amended, constituting the obligations and rights of the United States and the Sponsor with respect to the accomplishment of the Project and the operation and maintenance .of the Airport.,Such Grant Agreement shall become effective upan the Sponsor's acceptance of this Offer and shall remain in full force and effect throughout the useful life of the facilities developed under the Project but in any event not to exceed twenty years from the ,date .of said accept~ ance. UNIT TES OF A~DW:CA :Y.. ~~.~:~~:~.~. (Title) Chi "ef, Air}X)JlziSf;ict Office Part I I - Acceptance ,1"0.. .'" ./ ~ The COlmty of New Hanover does hereby ratify and adopt all statements, representations, warranties, covenants, and agreements contained in the Application for Federal Assistance and incorporated materials referred to in the foregoing Offer and does hereby accept said Offer and by such acceptance agrees ,to all of the terms and conditions thereof. ' Executed this ~,?A d dayaf~ ,195-/. . . . .C:~~~Y: .~~ .~~ .~c:r:'?~c::r: . . . . . . . . . . . . . . . o J (Name",of 1?~r)..... By..~.C2fMd-tf. (SEAL) . Title. .l~ !!~. Attest: "~.~...~~ Title: .t.~~...... CERTIFICATE OF SPONSOR 'S ATTORNEY I, I?"'h~ T fA). 70ft' , acting as Attorney for County of New Hanover (herein referred to as the "Spansor") do hereby certify: That I have examined the foregaing Grant Agreement and the proceedings taken by said Sponsar relating thereta, and find that the Acceptance thereof by said Spansor has been duly authorized and that the execution thereof is if} all respects due and proper and in accordance with the laws .of the State .of North Carallna and the Regulations and furthe'r that, in my opinion, said Grant Agreement canstitutes a legal and binding obligation of the Sponsar in accordance with the terms thereaf. IhiS.:::?~~19~. Ti lie . Ohlr.t ~. .1fJ:@(2:A!.,. . . . . . . . . . . . . . Dated at w,L~ 14,ld4l;l AI. c. FAA FOf1f1.' ~100 Jl PC 513 78: SUPERSEDeS FAA FORM 5100 13 f <.. ~Uiuj- ;{;;J , fl!E / j/~. <Y9 NEW HANOVER COUNTY G. FELIX COOPER County Manager OFFICE OF COUNTY MANAGER 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401 Telephone (919) 763-3688 August 24, 1981 MEMORANDUM TO: County Commissioners Felix Cooper ;;}~(!2_--y'---' FROM: RE: Proposed Guidelines for Extra Meeting Payments to Commissioners As you know, funds were budgeted in the 81/82 fiscal year for payment for special meetings for the Commissioners. Following are some definitions for special meetings for your discussion and consideration. I would like to refine the rules as much as possible so that we can classify these meetings and won't have to be considering them each time a different circumstance arises. SPECIAL MEETINGS: 1. Special Called Meetings Advertised meetings with specific agenda items. 2. Work Sessions Meetings of the Commissioners to discuss, usually, specific matters either by themselves, with staff, interest groups, etc. or other govern- ing bodies. These meetings are usually held within the county. No action can be taken at these meetings. 3. Meetings which Affect County Interest and Future Policy Meetings which one or more of the Commissioners attend either by reason of their assignment to a particular function by the board or by approval and consent of the board. This would not include invitations to primarily public relations-type functions. 4. Non-County Meetings where Commissioners Act in Official Capacity Commissioners may be members or officers of a non-county, non-political body or organization, representation in which benefits New Hanover County. Representation in these organizations, in order for meeting payment, should be with approval and consent of the board. ~ ~ County Commissioners 2 August 24, 1981 PAYMENT SCHEDULE: For category (1) Special Called Meetings For all other categories: ~ day - 4 hours or less I day over 4 hours Over night (per each day) $50.00 25.00 50.00 50.00 METHOD OF PAYMENT: Each Commissioner will submit a voucher for payment for a special meeting. Compensation will be included in the check on the next available pay period. GENERAL PROVISIONS: County Commissioners are subject to the same travel policy as other county employees. Should a Commissioner be reimbursed by another agency for meeting or travel, the reimbursement will be the difference required to equal the normal county payment.