Loading...
H Index to Minutes July 15, 18681. Approval participation in H?.ndicapped Awareness Day INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: ?DICAPPED TO I?eab nam?s, ?pa1 at COiT A•Z TA? INOEx eec. u.s. County Indezes Since 1888 MADE BY THE COTT INDEX COMPANY, COLUMYUS, OH10 e?r OFFICE ?,y?'J? An Identifyin¢ Trade Mark SURNAMt INRIAL TA? SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS DATE Month Day Year MINUTE BOOK Vol. Page ' 04 L7 1978 18 194 ? SUBJECT ?ZARDOUS WASTE _ rNDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MATiER?ACILITFORCEDVISORY TASK` nec. u. s. County Indezea Since 1888 I?? To loeat? names, O(IB11 at COTT A TO Z TAB INDEX PAT OFFIGE ???1?'t-?T. An Identifying Trade Mark MADE ?Y THE COTT (NDEX COMPANY, COLUM?tlf? ONIO SURNAME INITIAL TAB SOLD BY OWEN G. DUNN CO., NEW BERN, N. G NATURE OF PROCEEDINGS . DATE MINUTE BOOK ' Month Day Yea? Voi. Page l. Discussion on Methods of dealing with Hazardous Waste Facilities 2. Hazardous Waste Task Force Organizational Meeting 3. Discussion on Hazardous Waste Sites in the State 4. Report on Hazardous Waste Task Force Organizational Meeting 5, Appointments tq Hazardaus Waste Task Force (Robert A: Oler and Ben Washburn) 6. Report on Progress of Hazardous Waste Ord. Ol 18 1982 18 988 02 15 1982 18 13 02 15 1982 19 13 03 O1 1982 19 24 05 25 1982 19 77 12 6 1982 19 199 I ?, ?+IU?ES -???v ?ano?rer Co?n?y INDEX TO CO?iMIS??ONE?S MI ? N '? ? H??'?? D?PARTMEI3T p?q , . , . ? _ ` RE0., Y. !. ? _F CfJA? II1aGZ4 Stt1CG 1888 ?f I?labC ?, 0¢ER at r?i ?wc? C,??/? .?e7? R?IdentiLj.i?z ?radcMerk ? SFJRNRiAt I?CTIAL TAB C?TT IG2 TAB INDEX MADE' BY THF CQtt INDEX fONYPANY, COkUMBUS, OHIO SOtD BY QWEN G. DUNN, NEW BERN; NBRiH CAROtfRfA i `? ? DATE j MINUT E BOOK ? ?; ?? NATURE OF PROCEEDINGS ? Month ? Day ? . Year ='? Vol. ? ? Page ? 1.'?; :? Letter from Dr. T.F. Wood of N.C. Board of Health. ? 06 _ 02 1879?? ?9a 4 I 79 ? h 2,' Chairman to organize a County Auxiliary Board of Health. 06 02 1879r 4 79 k 3. ' County Board of Health was organized; Col. William Smith appointed Chairman and Dr. J.C. Wal ker Superinten- 07 07 1879°: 4 80 ? „ ?.' dent and Secretary of Board of Health. .. ;y 4.,? Salary set at $50 per month,Superintendent of Board of Health and care for out door poor. 07 07 1879`? 4 80 ., 5. .. Letter from Dr. W.W. Lane relative to establishing a public infirmary. . 02 02 1880? 4 170 d? 6. Superintendent of Health suggests sending sick to infirmary at a cost not to exceed 35? per day. . 02 02 1880 '9 4 ? 170 !" ? 7. Salary of Superintendent of Health increased from $50 to $75 a month. 02 02 1880;: 4 170 8. . Money apportioned to defray exper?ses of ?elegate to National Medica? Conventzon. D4 05 1880.: 4 183 ? s 9., Delegate to National Medical Convention to be appointed by County Medical Board. 04 OS 1880 4 ? 183 ?? ;i 10.,, Letter from Board of Health relative to establishing a public hospital. O1 03 1881 4 263 ;? ?? 11. Above letter referred to Commissioners Smith and Bagg who are to meet with similar committee from Board of Ol 03 1881. 4 ?? 263 i? ,. Alderman. 12.r Money appropriated to Board of Health for vaccination purposes. 03 13.;, Salary of Superintendent of Health fixed at $900 per annum. O1 14..; Dr. F.W. Potter elected County Superintendent of Health for ensuing two years. 12 15.:, Dr. T.F. Wood of State Board of Health requested a descriptive physical list for each prisoner sent to 08 „ penetentiary. • 16. Dr. F.W. Potts, Superintendent of Healthsto make descriptive list for each prisoner sent to penetentiary. 08 17. Board of Health said site of old Jail unsuitable for new Jail. 06 18. Dr. F.W. Potter elected County Physician of Health for ensuing two years. , 12 19. Special meeting to elect a Superintendent of Health. 06 20. ' Board adopted resolution of Board of Health concerning Superintendent's duties, 06 21. Board to request City Physician to care for poor in City limits. 06 22. Superintendent of Health to care for poor outside City limits. 06 23. Salary of Superintendent of Health set at $750 per year. 06 24. Committee to confer with Board of Aldermen concerning duties of Superintendent of Health. 06 25. Duties of City Physician and Superintendent of Health previously performed by one man until Board of Alder? 06 men hired City Physician. 26. Board of Alderman to meet with Board of Health and agree upon one man to perform duties of City Physician 06 and Superintendent of Health. „ 27.. Dr. J.C. Shepard elected County Physician and also to serve as Superintendent of Health. 08 28. Report from Superintendent of Health Jewett suggesting proper steps be taken to heat Insane Department of 10 County Home. 29.,, Salary of Superintendent of Health set at $750 per year. 10 30.., Superintendent Jewett recommended a supply of inedicines be kept in County Home, 11 31.,; Superintendent Jewett's report referred to Superintendent of County Home who is suppose to furnish 11 medicines for the Home. 32... November report sumbitted from Superintendent of Health Dr. R.D. Jewett. . 12 33.,. Monthly report submitted from Superintendent of Health R.D. Jewett. . 02 34... Superintendent Jewett recommended separate apartments for male and female patients at County Home. . 08 35.. Superintendent Jewett recommended better bathing facilities at County Home. . 08 36. Salary of SuperintendenC of Health set at $6?00 per annum. 09 37. Report from Superintendent of Health J.C. Shepard on conditions of Jail and County Home submitted. 12 38.? Report submitted from Superintendent of Health Shepard for January, 1896. 02 39., ?i ? s i Report submitted from Superintendent of Health J.C. Shepard. f? 03 07 1881;, 4 277 02 1883,: 4 444 22 1884;, 4 600 03 1885:: 4 646 03 1885? 05 1886. 13 1886. 12 1893 12 1893, 12 1893. 12 1893. 12 1893 12 1893. 19 1893 4 4 4 5 5 5 5 5 5 5 646 714 767 50 504 504 504 505 505 505 19 1893„ 07 1893; 02 1893. 02 1893., 06 1893: 06 1893, 04 1893.? OS 1894 ` 05 1895 05 1895„ 02 1895 02 1°95: 03 1896. 02 1896' i` ? ? 5 506 5 5 513 ; i 524 ? 5 5 5 5 5 5 5 5 5 5 5 524 ': 528 ?: R' 528 ? ?? ?3 ?: i' 533 ?j ? 544 ?, !, 653 '? li 653 !; 667 ?' ! 680 ? 691 ? 707 I INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y N C MATTER HEALTH DEPARTMENT ? . . _ : ` ¦ea. u. s. ?p??? County Indezee Since 1888 ? To locats names, open at COTT A•Z TAB INDEX PAT OFFICE C??iLa-r? An Identifying Trade Mark SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. D UNN, NEW BERN, NORTH CAROLINA I'' ?? '', ? 9 NATURE OF PROCEEDINGS ?? DATE G? ? MINUTE BOOK ` ?? Month I Day I Year ? .3 Voi. I Page 1. P. Report from Dr. J.C. Shepard, Superintendent of Health, filed. '; ,? 04 06 1896 '' ?? S 712 ;g C; 2. Report from Dr. J.C. Shepard, Superintendent of Health, filed. 06 Ol 1896 , 5 718 '.? ? s, ?l 3. ? Report from Superintendent Shepard for July filed. .? 08 03 1896?.` r9 5 727 4. Report from Superintendent Shepard filed. ,? 09 07 1896;? 5 731 ?' ?r? 5. Report from Superintendent Shepard filed. '' Ol 04 1897 N 5 754 { 6. Report from Superintendent Shepard for January filed. ? 02 Ol 1897 : ?, 5 761 ., 7. . Report from Superintendent Shepard filed. 03 Ol 1897 , 5 778 F, 8. Committee to confer with Mayor Wright on electing a physician f.or City Superintendent of Health and County 04 05 1897 ; 5 798 , , _ Physician. r ..9.? Report from Superintendent Shepard for riarch filed. 04 05 1897 5 798 6 10.? . t Positions of City and County Superintendent of Health and County Physician to be held by one physician. . 04 08 1897 6 1 . ? 11.! ; Above positions to have a Clerk at $250 per annum, and City and County to share burden of paying superinte- 04 08 1897 6 1 ndent and clerk. ? 12.? Board approved appointment of Dr. W.D. McMillan by Mayor and Board of Aldermen for above positions. 04 08 1897 6 1 ?; 13. Letter from Superintendent of State Convict Farm, A.P. Holland, requested Superintendent of Health 04 08 1897 , 6 ? 2 ? I ' be sent up to exam c.amps. 14.? Clerk to Board to notify Dr. McMillan to inspect cam?ps at State Farm. 04 08 1897 ; 6 2 ( s 15.? Report from Superintendent of Health Shepard for April. 05 03 1897 „ 6 9 ? 16.` Minutes amended for April 8th meeting concerning Dr. McMillan's salary. ,; 05 04 1897 . 6 11 ?; 17.?, Upon recommendation of Superintendent Shepard, Jail prisoners allowed vegetables three times a week. „ 06 07 1897 , 6 12 „ ,18,,, ? Filed May report ?rom superintendent of Health J.C. Shepard. , 06 07 1897 „; 6 12 „ 19.? Report from Superintendent Shepard on number of inmates at County Home and House of Corrections. _ 07 07 1897 ; 6 21 . 20. Superintendent Shepard reported on number of prisoners in Jail and that sanitary conditions fair. 07 07 1897 ' 6 21 21., ? Superintendent Shepard reported on number on inmates in County Home and House of Corrections. 08 02 1897 `c 6 32 , 22.! Superintendent reported all inmates well cared for and sanitary conditions good. 08 02 1897 : 6 32 23. Report from Superintendent Shepard on number of inmates in County Hame, House of Correction and Jail. 09 06 1897 ' 6 41 : ? 24.1 Dr. Shepard reported all three County institutions in good and sanitary conditions. 09 06 1897 6 41 25.i? Dr. W.D. McMillan elected Superintendent of Health until May 1, 1898. 09 07 1897 `? 6 43 ' 26.w Report from Superintendent McMillan on number of patients treated and number of inmates in Home in Sept. , 10 04 1897 ;; 6 I 45 , ? 27.? Superintendent McMillan reported on number of inmates in House of Corrections and Jail. 10 04 1897 6 45 : 28.` Superintendent reported food served in County institutes good, but heating unit at Home needs repairing. 10 04 1897 ; 6 46 29. ? Superintendent McMillan submitted his monthly report. 12 06 1897 6 63 „ '30. Dr. McMillan reported on number of patients he visited in November. 12 06 1897 .., 6 64 . 31.? Dr. McMillan reported Jail improved, but needs cleaning and cuspidors in halls. 12 06 1897 .; 6 64 32.; Dr. McMillan reported management of HQme still too indulgent. 12 06 1897 ,, 6 64 „ ? 33. Dr. McMillan reported number of prisoners in Jail and inmates in County Home. 12 06 1897 6 64 34.E? Dr. McMillan to draw up rules governing County Home. 12 06 1897 ; 6 64 . f: 35.?? Superintendent McMillan reported on number of patients visited in January, 1898. 02 08 1898 ; 6 81 36. Dr. McMillan reported on smallpox cases. 02 08 1898; 6 81 , 37. Dr. McMillan reported Jail in more sanitary state and County Home and House of Correction clean. 02 08 1898,„ 6 81 i 38. Dr. McMillan submitted rules for governing Home, listed on page 82. ;, 02 08 1898,; 6 82 „ 39.? Dr. McMillan submitted bill for vaceine virus. , 02 08 1898 , 6 82 i 40.' Superintendent McMillan reported on number of patients treated in February. „ 03 07 1898 6 106 41. Superintendent McMillan reported Jail in bett?r cor.?dition tlian ever, but Ja2lyard unsightly. 03 07 1898'; 6 106 42. Dr. McMillan reported Home well kept, but some walls need whitewashing. 03 67 1898,; 6 106 d , 43. Dr. McMillan presented the bill for vaccine virus. ' 1 I 03 07 1898?? ? ?j f? ?? ? 6 r 106 r; ?3 ri ?t f HEALTH I? C INDEX TO COMMISSIONERS MINUTES -- New Hanover County MATTER DEPARTMENT , . . _ : ` ?ao. u. e. ^?_''- County Indc:ee $ince 1888 ?? ?r-?-- To lecat? names, opsn at COTT A-2 TAB INDEX ??r pFa?eF ????.a? An IdeaNf7'ins Trada Merk ??'.8 SURNAM6 INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS. OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA "? DATE ?` ? MINUTf BOOK '? ??? ;? NATURE OF PROCEEDINGS ' Month ? Day ? Year ;? Vol, ? Page ? X 1.=; `? Superintendent McMillan reported on number of patients visited in March, and that Jail is in good conditiot?. 04 - - 04 `? 1898?a ? 6 I 113 j ,, ' .. ----- ` ! 2.,? , Dr. McMillan reported County Home well kept, but some wa1Zs still need whitewashing. 04 04 1898?? 6 i. 113 ? 3.<<,' Dr. McMillan elected Superintendent of Health for ensuing year. r 04 04 1898F? 6 113 ? 'y 4.;? Dr. McMillan reported on number of patients treated, and that County Home is in good condition. , 05 02 1898g; 6 121 5..; Superintendent McMillan reported Jail in good condition, but suggests more vegetables be served. prisoners.° 05 02 1898,{ 6 121 6.,r Superintendent McMillan reported on number of patients treated in June. 07 05 1898?q ? 6 148 ? i 7..? Dr. McMillan reported Jail and County Home in good condition. , 07 05 1898?? 6 ? 148 ` 8.,j Request from Alcenia Reed for aid referred to Dr. McMill.an. „ 07 OS 1898;i 6 149 3? ?; ' 9., Dr. McMillan reported on number of patients treated, excluding Jail and County Home. „ 08 O1 1898j; 6 ii 171 ?° ? 10, Dr. McMillan reported Home in good condition, but Jail overcrowed and needs cleaning. 08 O1 1898'?, 6 i: 171 ;; E7 11, Dr, McMillan reported on number of patients he treated in August, and no acute sicknesses in Jail. 09 05 1898:. 6 ?i 178 ;; 12.; Dr. McMillan reported County Home in good condition and no sicknesses there or. in Houes of Correction. 09 05 1898:, 6 8i 178 ?? 13. r, Dr. Mcr?illan reported one post mortem exam made. 09 05 1898? 6 178 ?k 14. Dr. McMillan reported on number of patients treated and no sickness at Home and very little at Jail. 10 03 1898? 6 184 `' . '? 15. Dr. McMillan reported on number of patients treated in October. 11 16. Dr. McMillan reported some sickness in Jail and Cou nty Home, but in good sanitary condition. 11 17. Dr. McMillan reported on number of patients treated in November, and that Jail in better sanitary condition 12 18., Dr. McMillan reported Home in good condition and inmates well, and no acute sickness in House of Correction. 12 19. ' Dr. McMillan reported on number of patients he had treated, and little sickness° among poor, but one case Ol of small.pox, which is _quarantined. ,: 20. Dr. McMillan reported Jail well kept and food good and that the Home is in very good condition. „ O1 21. Dr. McMillan reported on number of patients treated and that the Jail is in good co?lition. 02 22.. , Dr. McMillan reported Home in good condition except for few lights which are out. ; 02 23... Dr. McMillan reporf?ed on number of patients treated in February, and that Home and House in fair condition,, 03 , and no acute sickness. ;? 24... Dr. McMillan reported sanitary condition of Jail improving except for plumbing. . 03 25. Dr. McMillan reported case of smallpox in a tramp found and he was sent to Pest House and treated. 03 26. Dr. McMillan report?d on number of patients treated in March and o n one case of smallpox, quarantined. 04 27.; Dr. McMillan reported an increase in demand from poor for medical assistance. 04 28. Dr. McMillan reported County Home in fair sanitary condition, and Jail in as good a condition as plumbing ; 04 would allow. 29.' Superintendent, Board of Aldermen and Committee on County Home to decide on land to be donated for Pest 04 House. ,. 30.; Conunissioners to meet with Board of Aldermen to appo int a Superintendent of Health. 04 31.. Dr. McMillan re-elected Superintend ent of He alth at present salary. 04 32... Dr. McMillan reported on number of patients treated in April and that Jail and Home in good sanitary state, 05 33..,. Dr. McMillan reported on number of patients treated in May and that Jail and Home in good condition. . 06 34. Dr. McMillan reported grate in cook ing range at Home "a thing of the past and should be replaced". 07 35.: Dr. McMillan reported on number of patients treated and that Jail and Home in good s anitary condition. 07 36. ? Dr. McMillan reported on number of patients treated and Home in good condition even though grate in stove 08 still, and pl?umbing in Jail is still ou t. ? 37. i Dr. McMillan reported on number of patients treated in August, and that Jail in good condition except for 09 , the plumbing. 38. Dr. McMillan reported Home in good condition, but discipline lax and suggested light employment and a roll ca11. ' -? 39.4n Dr. McMillan report?dnumber of patients treated in Sept., and Home and Jail in fine sanitary condition. ._.-- ? ?i ,! i{? _g, II. E? 07 1898.; 07 1898 06 1898c 06 1898 02 1899 02 1899; 06 1899„ 06 1899` 06 1899;.; ??? 06 1899.. 06 1899? 03 1899? 03 1899„ 03 1899;? 03 1899 04 1899?? 06 1899;, Ol 1899?_ 05 1899t, 05 1899 05 1899 07 1899;, 04 1899' 09 04 1899. 6 6 6 6 6 6 6 6 6 ki 190 ?_ `s3 €" 190 i; ?; ?, k: 202 ?; ,, 202 !i ? 219 ;; 219 y ; 224 ; 224 i 235 6 235 ;; E, 6 235 °? P! 6 245 ; 6 245 ? 6 235 . y 6 246 `j ?, i, 4q 6 246 ,; 6 247 k: 6 259 ?; 6 297 ?, 6 316 ?? 6 316 ?+ 6 325 ?M R? ?? t 6 334 ` 6 335 !; 6 337 ,? ? f? ?? 1? U MATTER INDEX TO COMMISSIONERS MINUTES Y- New Hanover Count?y HEALTH DEPARTMENT . ? . _ : ? eac. u. e. County Inaezee S?nce I886 ? To loeate names, open at corT A•i TAB ir?Dex r?r OFFICE C??l?'?s?'•. An ldentifying Trade Msrk SURNAME INITIAL TAB MADE BY THE CQTT INDEX fOMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE MINUTE BOOK '„ NATU?E OF PROCEEDINGS ' ?" 3 Month I Day I Year Vol. Page k 1.? Dr. McMillan reported on number of patients treated in October, and that Home and Jail in good sanitary 11 06 1899 ,{ 6 347 condition. ;. :I ' M. .2, Dr. McMillan reported on number of patients treated in November, and that Home and Jail in good condition. 12 04 1899 '? 6 361 3. Dr. McMillan reported one case of diptheria quarantined. ;, 12 04 1899 6 361 _4. Board called attention of Board of Health to condition of the City Pound. „ 12 20 1899 ;; 6 367 ? ? 5.? Dr. McMillan reported on number of patients treated in December, and reported one death at County Hnme. „ O1 Ol 1900 , 6 379 „ ? ? 6.?? ? Dr. McMillan reported on number of patients treated in January, 1900, and that there is one case of small- 02 f05 1900 :; 6 399 „ ? ! _ ? pox. ?. , .. 7.?? ? Dr. McMillan reported inmates in Jail and House of Correction, had been vaccinated and institutions in 02 05 1900 „ 6 399 ? . ?? good condition. .?? ??? 8.;a Dr. McMillan reported on number of patients treated in February, 1900, and all County institutions in . 03 05 1900 ., 6 402 ;; good condition. „ , 9/?? Dr. McMillan reported on cases of smallpox and vaccinations for same. 03 05 1900 6 403 ?9 10.?? Dr. McMillan to take Al1an Pettiford from Jail and send him to the Pest House since he may have smallpox. 03 05 1900 6 404 f ll.?p! , ;t Dr. McMillan reported on number patients treated in March, and that Jail and Home in good sanitary state. 04 02 1900 ? 6 425 , ?d 12.E? Dr. McMillan reported on smallpox cases. „ 04 02 1900 6 425 , 13.?? Dr. McMillan reported Capt, Robert Green should be commended as Chief Quarantine Officer. , 04 02 1900 6 426 ;? 14.?? ? Chairman to confer with Board of Aldermen relative to settlement of fuel bills for office of Superintendent 04 02 9900 . 6 426 „ f? of Health. „ ? 15. j , Commissioners to confer with Board of Aldermen before a new Superintendent of Health is appointed. 04 02 1900 , 6 427 { 16.4 Dr. McMillan reported on number of patients treated in April, and that Jail and Home in good condition. 05 08 1900 ,. 6 434 .. ?7. ,? Dr. McMillan reparted two deaths ?n? Count3? Home_ and mare? sicl?ness in ?poor. . 05 08 1900 ,. 6 434 .. 18.?? ?y Commissioners recommended to City that Dx.W. McMillan be elected Superintendent of Health at $100 a month. ? 05 09 1900 ? ? 6 436 19.?? Commissioners also recommended that Dr. C.F. Harper be elected visiting physician at $500 a year. 05 09 1900 6 436 20.¢s Dr. McMillan elected Superintendent of Health at $100 a month, serving at pleasure of the Board. „ 05 16 1900 6 442 ,. pa 21.k? Dr. McMillan reported on number of patients treated, and that Jail and Home are in good condition. , 06 04 1900 y, 6 446 ?, %c 22.?3 Dr. McMillan reported number of patients treated, and that Home and Jail in good condition, but Jail over- 07 02 1900 . 6 449 crowded. ,? 23 . I , , 24. I Dr. McMillan reported several cases of smallpox in City. 07 02 1900 6 449 i Dr. McMillan reported on number of patients treated, and that Home and Jail in fair condition, but plumb- 08 06 1900 „ 6 459 . i ? ing at Jail is still bad. ., ,: 25.;? ;? An investigation found Eliza Davis old, unable to cook and destitute. . 08 •26.;? Dr. McMillan reported on number of patients treated, and that Aome and Jail in good condition, and convict, 09 ° . r? camp in tolerable condition. 27.;? Dr. McMillan reported foundling left at County Home was very sick. . 09 28.;? ? Dr. McMillan reported number of patients treated, and that Home and Jail in good condition. 10 ; 29.;t Dr. McMillan reported co nvict camp in fair condition, but convicts not properly clothed for cold weather. .. 10 30.?? Dr. McMillan reported on number of patients treated, and Jail in good condition, but furnace room needs 11 31. 'i 32. 33. 34. 35. 36. 37 ? repairing. ; Convict camp in good condition, one death, and prisoners need better clothing, also Home in good condition. 11 Application of Rose Howard for relief was referred to Dr. McMillan. Dr. McMillan reported on number of patients treated in November. ? Dr. McMillan reported Home in good condition except for insane department which has open windows. S ? Dr. McMillan reported convict camp in good condition except windows in quarters are open. Dr. McMillan reported Jail in as good a condition as defective plumbling will allow. Dr. McMillan reported number of patients treated, and Home, Jail and convict camp in good condition. 12 12 12 12 12 06 1900 . 6 03 1900 .. 6 03 1900 . 6 O1 1900 ,; 6 O1 1900 . 6 05 1900 6 05 1900 ?, 6 03 1900 6 03 1900 6 03 1900 6 03 1900 6 03 1900 6 459 472 472 481 481 485 486 489 489 490 490 490 „ 511 „ ; ?i ?y ??. I NDEX TO CO ?IMI55IONERS MINUTES N H C N C -- ew anover ount?, . . _ MATTER; HEALTH DEPARTME NT _ REO. Y. r. County Indezu Siace 1888 ? To locals namea, open a! COTT A•Z TAB INDEX ?yCo-? An IdentifyinQ Trsds Mark SURNAM6 INITIAL TAB MADE BY THE CQTT IN?EX COMPANY, COLUMBUS, OHIO ??r orrie? SOLD BY OWEN G. DUNN, NEW 6ERN, NOR TH CAROLINA €? , NATURE OF PROtEEDINGS DATE yi MINUTE BOOK ? ? F? Month I Day I Year ?? Vol. Page ? , js 7-.? Dr. McMillan reported Rose Howard a fit subject for the County Home. : 01 07 1901R? 6 511 ; ?? 2.; Dr. McMillan reported number of patients treated, and that Jail, Home and convict camp in good condition. 02 04 1901?, 6 516 ? 3. f Dr. McMillan reported number of patients treated, and that Home, Jail and co?vict camp in good condition. 03 04 190L: , 6 531 ' 4.. Dr. McMillan reported number of patients treated, and that Home, Jai1 and co.nvict camp in good condition. , 04 O1 1901;? ?, 6 534 5.?" Dr. L.H. Love appointed to the Sanitary Board as required by Act of assembly. - ?• 04 O1 1901?g sr 6 535 6.,; Drs . T.S. Burbank and L.H, Love elected to Board of Sanitation, and it is their duty to elect a 05 06 1901i,, 6 547 ,? ? , Superintendent of Health. r { , ?; ?i 7.,; Dr. McMillan elected Superintendent of Health at $100 a month. . 05 06 1901p.? 6 547 EI ?? ?? 5.:. Dr. McMzllan reported number of patients treated, and that Jail, Home and convict camp in good coddition. „ 05 06 1901; 6 548 ? 9. Dr. McMillan reported number of patients treated, and that Jail, Home and convict camp in good condition. 06 03 1901, 6 553 ?; 10. Dr. McMillan reported number of patients treated, and that Home, Jail and oonvict camp in good condition. 07 O1 1901_ 6 574 ;, ?, 11. Dr. McMillan reported on number of and kind of diseases in Gounty. 08 05 1901, 6 585 ': 12..: Dr. McMillan reported on number of patients treated, and that Jail, Home and convict camp in good state. ,,, 09 03 1901, 6 593 ?; k? 13..,: Superintendent McMillan to investigate prescription bills from James Walker Memorial Hospital. 09 09 1901,; 6 595 ?? s; 14.., Dr. McMillan reported on number of patients treated, and that Jail, Home and convict camp in ?ood state. 11 04 1901'E; 6 611 ;? ,; 15.. Dr. McMillan reported on diseases in County and number of deaths from these diseases. , 11 04 1901,; 6 611 ?? 16.. Dr. McMillan reported on number of patients treated in November, 1901. 12 02 1901,; 6 617 ?+ 17. Dr. McMillan reported few chills in convict camp, but no sickness in o?her County institutions. 12 02 1901.` „ 6 617 '? tr 18. Dr. McMillan reported number of patients treated, and that Jail, Home and convict camp in good condition. O1 06 Z902 ? 6 627 E; ; 19., Dr. McMillan reported on deaths in County and on sicknesses. .. Ol 06 1902' . ? 6 627 ? ? ?, 20._, Dr. McMillan reported on number of patients treated and that Home,Jail and convict camp in good condition. ?. 02 03 1902 „ 6 631 ;? f? t, 21.. Dr. McMillan reported on deaths and sicknesses in County. , 02 03 1902„ 6 631 ?:' ?, 22., Dr. McMillan reported number of patients treated, and that Jail, Home and convict canp in good condition. 03 03 1902: 6 639 44 t? 23.., Dr. McMillan reported on deaths in County. „ 03 03 1902 6 639 ?' 24.; Cases of James Bender and Fanny Davis requesting relief referred to Superin?tendent McMillan. 03 03 1902?; 6 640 € f! , ? 25., Dr. McMillan reported on number of patients treated, and that Jail, Home and convict camp in good state. 04 07 1902', 6 643 ; ?. 26.. Dr. McMillan reported on diseases in County. , 04 07 1902; 6 643 N; ? `` 27. . ^ Dr. McMillan recommended allowances be granted Fanny Davis and James g?nd?. ` ? 04 07 1902,: ? 6 643 ?r i, 28. .a Dr. McMillan reported on number of patients treated, and that all County institutions in good condition. 05 05 1902. 6 650 c: ?' ?? 29. . Superintendent McMillan to investigate case of Mrs. James Rasberry. 06 03 1902, 6 655 ?^ ?? 30. Dr. McMillan reported on number of patients treated, and that Jail, Home and convict camp in good state. ? 06 03 1902. ? 6 655 ?? ?, 31. Dr. McMillan reported on sicknesses and deaths in County. ? 06 03 1902; 6 655 ;d r; ?? 32., Dr. McMillan reported on number of patients treated, and that Jail, Home and convict camp in good condition. .. 07 07 1902.y ? , 6 660 ya ? ?, 33. Dr. McMillan reported on diseases and deaths in County. ° 07 07 1902 ° 6 660 ?'. f; 34., Dr. McMillan reported on number of patients treated, and that Jail, Home and convict camp in good state. 08 0? 1902, 6 667 ?. ?; t 35.., Dr. McMillan reported on diseases and deaths in County. 08 04 1902,. 6 667 I # 36. Dr. McMillan reported an number of patients treated, and that Jail, Home and convict camp in. good state. 09 O1 1902 . 6 671 ? ?: ?, 37.;, Dr. McMillan reported on deaths and diseases in County. 09 O1 19024 6 671 I, " ?. 38.,? Dr. McMillan reported on number of patients treated, and that Jail, Home and co nvict camp in good state. 10 06 1902 , 6 677 ` ?? 39., Dr. McMillan reported on number of patients treated, and that Jail, Home and co nvict camp in good state. 11 03 1902? 6 679 ;; f 40.., Dr. McMillan reported on number of patients treated, and that all County institutions in good condition. 12 O1 1902;; 6 685 ?' ?' 41. ,: Dr, McMillan reported on sicknesses in County. ,. 12 O1 1902?, 6 685 ?i 42., Dr. McMillan reported on rzumber of patients treated and that Home, Jail and convict camp in good state. O1 05 1903?:' 6 694 ,•' 43.;; Dr. McMillan reported on number of patients treated, and that there was Iittle sickness in the County. 02 02 1903`;' 6 699 ; 44. Dr. McMillan reported on number of patients treated, and that County institutions in good condition. 03 02 1903q'" 6 704 4 45. ?? 1y i? . ._ . ?? Dr. McMillan reported on diseases in County. . ?? 03 02 ^ 1903?. k' `• ?' ? 6 704 b ' i ? ? , ? N H C C O COMMISSIONERS MINUTES anover ount y? 1?. . _ MATTER: - ew INDEX T HEALTH DEPARTMENT _ Rea. u. s. //?. ,??? ??. County Indezee S?nce 1888 ? To loeate names, open at COTT A-2 TAB INDEX ?A7 OFFICE C.Ltesl??(.a-r-c.? An Identifyins Trade Mark SURNAME IN171AL TAB MAD? BY THE COTT INDEX COM?ANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? DATE ;;? i? MINUTE BOOK ;'; NATURE OF PROC?EDINGS ' Month I Day I Year iF, Vot. I Page ', ; 1.? Dr. McMillan reported on number of patients treated, and that Home, Jai1 and convict camp in good state. ,. 04 06 1903?; 6 710 ,i 2. Grand Jury's report referred to Superintendent of Health. 04 06 1903 6 710 „ 3. Dr. McMillan reported on number of patients treated, and that Jail, Home and convict camp in good state. 05 04 1903;; 6 717 :, 4. I Board of Sanitation met and elected W,D, McMillan Superintendent of Health for two years at $1,200 a year.,: 05 04 19036, 6 717 ,' 5. Dr. McMillan reported on number of patients treated, and that Jai1, Home and convict camp in good state. „ 06 O1 1903;, 6 724 , 6. Dr. McMillan reported on number of patients treated in June, and on sicknesses and deaths in County. „ 07 06 1903,? 6 730 .? 7.R Dr. McMillan reported County institutions in good condition. „ 07 06 1903., 6 730 ,: ?? 8.? Dr. McMillan reported on number of patients treated in July, and deaths and diseases in County, , 08 03 1903:; 6 743 .; ? 9.??' Dr. McA4il.?an reported Cox?nty institutions in good condition. ,. 08 03 1903.? 6 743 s, 10.?? Vacation of fifteen days granted Dr. McMillan. 09 08 1903 6 747 ,z . 4? 11.;; Dr. McMillan reported on number of patients treated and on diseases and deaths in Countq. 09 08 1903 6 748 ;p ?? .. . 12.;MC . Dr. McMillan reported County institutions in good condition, 09 08 1903 6 748 , 13.?? Superintendent of Health to investigate all sudden deaths without physician's attendance, and report to 09 08 I903 6 749 ?F the Coroner. t? 14.?; Sanitary Committee along with Board adopted memorial on death of Gabriel Ho,lmes, copy on 750. 09 08 1903„ 6 749 ,, I? 15.?? Dr.McMillan reported on number of patients treated and diseases in County. 10 05 1903 6 754 ;} 16.?f , Dr. McMillan reported County institutions in good condition. ?0 10 05 I90 6 754 , ,17.?'?' Dr. McMillan reported on number of patients treated in October, and diseases in County. . 11 02 1903 ; 6 757 , ,18.? Dr. McMillan reported County institutions in good condition. 11 02 1903; 6 757 „ "? 19.;? Messrs. Divine and Robertson to confer with Board of Health and managers of John Walker Hospital about 11 02 1903 , 6 758 carrying supply of anti-diphtheria taxin at Hospital. Dr. McMillan reported on number of patients treated and diseases in County, and that County institutions in good condition. Dr. McMillan reported on number of patients treated, and on diseases and deaths in County. Dr. McMillan reported County instituitons in good condition. Dr. McMillan to return Dugald McGill to his home in Bladen County. Dr. McMillan reported on number of patients treated and diseases in County, and that County institutions 25 . ? 26 . ? 12 07 1903 ,? 6 763 O1 OI Ol 02 in good condition. Dr. McMillan reported on number of patients treated in February and diseases and deaths in County. 03 Dr. McMillan reported County institutions in good condition, and that vaccinations being more favoral?ly 03 received. 27.k't Board of Sanitation met and decided on action to be taken to prevent spread of smallpox. ?p 28.?? Dr. McMillan reported on number of patients treated in March and on diseases and deaths in County. ? '?+ 29.?j Dr. McMillan reported Jail, Home and convict camp in good condition. ,30.?; Dr. McMilaan reported on number of patients treated and diseases in County in April. ??? ?' 31.?? Dr. McMillan reported Jail, Home and convict camp in good condition. ;i ,32.;; Complaint fram F.T. Mills and others asking for abatement on nuisance referred to Dr. McMillan. 33.?f Dr. McMillan reported on number of patients treated and on diseases and deaths in County, and that County ? ? j institutions in good condition.? ?? ,34.a? Dr. McMillan reported on number of patients treated, and diseases and deaths in County in June. ,? i? 35.0, Dr. McMillan reported Jail, Home and convict camp in good condition. ?; _ , ;36.? Dr. McMillan reported on number of patients treated and diseases and deaths in County in July. `r 37.? Dr. McMillan reported Jai1, Home and convict camp in good condition. p 38.? Dr. McMillan reported on number of patients treated and diseases and deaths in County in August. 39.? Dr. McMillan reported on number of patients treated in September and deaths and diseases in County. 40. Dr. McMillan reported County institutions in good condition. 03 , 04 04 05 OS 05 04 1904 ; 6 773 04 I904 6 774 04 1904 ; 6 774 O1 1904 6 778 _ 07 1904 6 781 07 1904 6 781 24 1904 04 1904 , 04 1904 02 1904 .. 02 1904. 02 1904 6 784 6 787 6 787 6 791 6 791 6 791 6 796 06 06 1904.,, 07 OS I904 b 802 07 05 1904 ; 6 802 . 08 Ol 1904„ 6 805 , 08 O1 1904 6 805 09 06 1904 6 809 10 03 1904 7 4 10 ? ', ?i 03 1904f; ?? ? S' ? 7 4 ? ? , ? HEALTH N INDE? TO COMMISSIONERS MINUTES -- New Hanover County C MAi ECR DEPARTMENT , . . _ : ` aEC. u. ?, Counry Indezea Since 1888 {t?'y,?'? To locate names, open at COTi A•Z TAB INDEX eer OFFICE C.??? An ldentifying Trade Mark V?-? SURNAME INITIAL TAB MADE BY TXE COiT INDEX COMPANY, COLUMBUS, OHIO SOLO BY OWEN 6. DUNN, NEW BERN, NORTH CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol, I Page 1. Superintendent of Health granted leave of absence for 15 day. 10 03 1904 7 4 2. Dr. McMillan reported on number of patients treated in October and diseases and deaths in County. 11 07 1904 7 6 3. Dr. McMillan reported Jail, Home and convict camp in good condition. 11 07 1904 7 6 4. Sanitary Board met to discuss small pox vaccinations. 11 18 1904 7 9 5. Attorney to designate who should enforce vaccinations if persons refuse to be vaccinated. 11 18 1904 7 9 6. Report of Superintendent of Health referred to Sanitary Board. 12 05 1904 7 11 7. Board of Sanitation ruled that Board of Education require all students and teachers to present certificates 12 16 1904 7 15 of small pox vaccinations. 8. Superintendent of Health reported on number of patients treated, and that Jail, Home and convict camp in O1 03 1905 7 16 good condition. 9. Superintendent of Health reported on number of persons treated and diseases and vaccinations given. 02 06 1905 7 18 10. Superintendent of Health reported County institutions in good condition. 02 06 1905 7 18 11. Superintendent of Health reported on number of patients treated and diseases in County, and that County 03 06 1905 7 20 institutions in good condition. 12. Superintendent of Health reported vaccinations completed in schools. 03 06 1905 7 ZO 13. Superintendent of Health reported on number of patients treated in March and diseases in County. 04 03 1905 7 22 14. Sanitary Board elected Dr. W.D. McMillan Superintendent of Health at $1,200 per annum. 05 Ol 1905 7 23 15. Sanitary Board ruled that all persons entering County institutions must take a bath. 05 Ol 1905 7 23 16. Dr. McMillan reported on number of patients treated and diseases in County. 05 Ol 1905 7 24 17. Dr. McMillan reported inmates at County institutions healthy. 05 O1 1905 7 24 18. Superintendent of Health reported on number of patients treated and diseases in County. 06 05 1905 7 27 19. Superintendent of Health reported County institutions in good condition. 06 05 1905 7 27 20. Request from Superintendent of Health for removal of petition under stairs referred to Public Buildings Com. 06 OS 1905 7 27 21. Report from Superintendent of Health filed. 07 03 1905 7 34 22. Report from Superintendent of Health filed. 08 07 1905 7 35 23. Sanitary Board met to instruct J.H. Hanby to clean up his residence. 08 08 1905 7 36 24. Sanitary Board instructed Consolidated Railway Light and Power Co. to abate nuisance at their lighthouse. 08 08 1905 7 36 25. Report from Superintendent of Health filed. 09 05 1905 7 37 26. Leave of absence granted Superintendent of Health for 15 days. 09 05 1905 7 37 27. Report from Superintendent of Health filed. 10 02 1905 7 39 28. Report from Superintendent of Health filed. 11 06 1905 7 40 29. Report from Superintendent of Health filed. 12 04 1905 7 42 30. Report from Superintendent of Health filed. Ol 02 1906 7 46 31. Report of Superintendent of Health filed. 02 03 1906 7 47 32. Report from Superintendent of Health filed. 03 05 1906 7 48 33. All visitors to County Farm must have a permit from Superintendent of Health. 03 05 1906 7 48 34. Sanitary Board approved sewer to run into Mill Branch for American Suburban Corp. 03 05 1906 7 49 35. Report from Superintendent of Health filed. 04 02 1906 7 51 36. Report from Superintendent of Health filed. 05 07 1906 7 52 37. Report from Superintendent of Health filed 06 04'. 1906 7 54 38. Report of Superintendent of Health filed. 07 02 1906 7 57 39. Report of Superintendent of Health filed. 08 06 1906 7 59 40. Report of Superintendent of Health filed, and he granted 15 days vacation. 10 Ol 1906 7 64 41. Report from Superintendent of Health filed. Zl 06 1906 7 65 42. Report from Superintendent of Health filed. 12 03 1906 7 68 43. Report from Superintendent of Health filed. Ol 07 1907 7 74 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MATTERT HEALTH DEPARTMENT ? eEC. u. =. County lndezea Since 1888 ? To lotate name5, open ot COTT A•Z TAB INDEX e?x OFFICE ?JJ'I? An ldentifying Trede Maric ? SURNAME INITIAL TAB NIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD 6Y OWEN 6. DUNN, NEW BERN, NORTH GROLINA NATURE OF PROCEEDINGS DATE Month I Day I Year MINUTE BOOK Vol. I Page l. Report from Superintendent of Health filed. 02 2. Report from Superintendent of Health filed. 03 3. Superintendent to have Harriss family taken to Hospital for care. 03 4. Superintendent McMillan reported on diseases in County. 04 5. Request for aid increased for Mrs. J.W. Crandell referred to Superintendent to investigate. 05 6. Superintendent of Health reported on diseases in County during April. 05 7. Board of Sanitation met and elected W.D. McMil?an Superintendent of Health at $100 per month. 05 8. Macomber's ditch to be investigated as a source of fever. 05 9. Dr. McMillan reported on sickness in County, patients visited and that County institutions in good order. 06 10. Dr. McMillan reported on diseases in County, patients treated and that County institutions in good order. 07 11. Dr. McMillan reported on deaths and diseases in County and on number of patients treated, and that County 08 institutions in good condition. 12. Dr. McMillan reported on diseases and deaths in County and that all institutions in good condition. 09 13. Dr. McMi?lan granted 15 days leave of absence. ?g 14. Sanitary Board met and ruled mad dogs to be killed by Sheriff on orders from Superintendent of Health. 09 15. Dr. McMillan reported on diseases in County and number of patients treated. 10 I6. Dr. McMillan reported on diseases in County and number of patients treated. 11 17. Dr. McMillan reported on diseases in County and number of patients treated, and that County institutions in 12 good condition. 18. Dr. McMillan reported on diseases in County and number of patients treated. O1 19. Dr. McMillan reported on diseases in County and patients treated by him. 02 20. Letter froin Superintendent of Health on crowded condition of Jail. 02 21. Due to crowded Jail, future prisoners will be confined at convict camp or County Home. 02 22. Dr. McMillan reported on deaths and diseases in County and that County institutions in good condition. 03 23. Dr. McMillan reported on diseases and deaths? in County and on number of patients he has treated. 04 24. Dr. McMillan reported on diseases in County and number of patients treated and that County institutions in 05 good condition. 25. Dr. McMillan reported on deaths and diseases in County and number of patients treated by him, and that 06 County institutions in good condition. 26. Dr. McMillan reported on deaths and diseases in County and number of patients treated, and that County 07 , institutions in good condition. 27. Dr. McMillan reported on deaths and diseases in County and number of patients treated and thet County 08 instztutions in good condition. 28. Report from Superintendent of Health on sanitary condition of Wrights?ille Beach to be published and copy 08 to Mayor of Beach. 29. Dr. McMillan reported on diseases in County and number of patients treated, and that County institutions 09 in good condition. 30. Proposed disposal plant of sewage system of Miss Mary Bridges at Carolina Heights referred to Sanitary 09 Board which referred it to State Board of Health. 3?. Dr. McMillan reported on diseases in County and number of patients treated in September, and that County 10 institutions in good condition. 32. Dr. McMillan reported on diseases in County and number of patients treated in October, and that County 11 institutions in good condition. 33. Dr. McMillan reportedgn-diseases and deaths in County and number of patients treated. 12 34. . Dr. McMillan presented a citizens' complaint about Garrell Slaughter Pen which was referred to Sanitary Bd. 12 35. Sanitary Board referred unsanitary slaughterhouse to Board of Health. 12 04 1907 7 77 04 1907 7 80 04 1907 7 80 O1 1907 7 85 06 1907 7 86 Qb 1907 7 86 07 1907 7 87 07 1907 7 87 03 1907 7 89 O1 1907 7 94 05 1907 7 105 03 1907 7 107 03 1907 7 107 12 1907 7 110 07 1907 7 110 04 1907 7 112 02 1907 7 115 07 1908 7 120 03 1908 7 122 06 1908 7 124 06 1908 7 124 02 19Q8 7 126 06 1908 7 129 04 1908 7 131 Ol 1908 7 134 06 1908 7 138 03 1908 7 139 10 1908 7 141 08 1908 7 144 09 1908 7 146 05 1908 7 151 02 1908 7 155 07 1908 7 159 07 1908 7 159 07 1908 7 161 ,f H SSI MIN TES N N C M ME C ? : HEALTH anover ount?, ew . INDEX TO CO MI RS U - . , MA TER O DEPAR TMENT ` nEC. u. s. Counry Indexea Since 1888 ? Yo locate names, open af COTT A-Z TAB INDEX r?t OFFICE ?? An Identifying Trade Mark SURNAME INIiIAI TAB NIADE BY THE COTT INDE7f COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE MINUiE BOOK NATURE OF PROCEEDINGS Month I Day I Year Vol. ( Page 1. Board of Health heard report on unsanitary slaughterhouse; County Attorney said Sanitary Board should 12 I4 1908 7 161 order all carcases be buried 6 feet under. 2. Sanitary Board ruled that all slaughterhouses in unsanitary condition will be condemned. 12 16 1908 7 162 3. Sanitary Board set aside land on County Home farm to bury dead animals. 12 16 1908 7 163 4. Mr. Hopkins, owner of slaughterhouse, said he wauld cooperate with Sanitary Board in putting his lot in 12 18 1908 7 162 order. 5. Dr. E.J. Wood, R.H. Bellamy, A.H. Harris and T.B. Carroll to inspect all slaughterhouses. 12 18 1908 7 163 6. Dr. McMillan reported on diseases in County and number of patients treated in December, and that County Ol 04 1909 7 164 institutions in good condition. 7. County Medical Society to assist Superintendent of Health with out door poor; to have office in Courthouse. 02 O1 1909 7 167 $. Dr. McMillan reported on deaths and diseases in County and number of patients treated. 02 O1 1909 7 168 9. Sanitary Board met to hear that Superintendent of Health had quarantined the City Hospital. 02 25 1909 7 169 10. Board of Health met to hear proposals by Medical Society that all persons exposed to small pox be quaran- 02 27 1909 7 169 tined and vaccinated. lI. Dr. McMillan reported on diseases and deaths in County and on number of patients treated in February. 03 O1 1909 7 171 12. Dr. McMillan reported on sickness in County and number of patients treated in March, and that County 04 05 1909 7 173 institutions in good condition. 13. Request for relief from Jessie Walker referred to Superintendent of Health to investigate. 05 03 1909 7 175 14. Dr. McMillan reported on diseases in County and number of patients treated and that County institutions in 05 03 1909 7 175 good condition. 15. Dr. McMillan re-elected Superintendent of Health for two years, and Dr. E.J. Wood appointed to the Sanitary 05 03 1909 7 175 Board. 16. Sanitary Board allowed doctors to continue studying diseases after patient admitted to Hospital if Hospital 06 02 1909 7 177 managers agree. 17. Sanitary Board ruled that all slaughterhouses must be put in sanitary condition within six months. 06 02 1909 7 177 18. Dr. McMillan reported on diseases in County and number of patients treated, and that County institutions 06 07 1909 7 178 in good condition. 19. Dr. McMillan recommended Jessie Walker be put on Out Door List, as she was. 06 07 1909 7 178 Z0. Dr. McMillan reported on diseases in County and number of patients treated in June. 07 06 I909 7 I79 21. Sanitary Board did not allow Furlong & Co. to dump night soil at Keenan's, and ruled that no night soil to 07 09 1909 7 180 be deposited on surfaces. 22. Dr. McMiZlan reported on diseases in County and number of patients treated in Ju1y. 08 02 1909 7 181 23. Letter to Sanitary Board from Carolina Heights citizens complaining about dumping of night soil. 08 02 1909 7 181 24. Dr. McMillan reported on diseases and deaths in County and number of patients treated in August. 09 08 1909 7 182 25. Dr. McMillan granted 15 days of vacation. 09 08 1909 7 1$2 26. Dr. McMillan reported on diseases in County and number of patients treated in September. 10 04 1909 7 183 27. Dr. McMillan reported County institutions in good condition. 10 04 1909 7 183 28. Dr. McMillan reported on sickness in County and number of patients treated in October. 11 O1 1909 7 184 29. Dr. McMillan reported on diseases and deaths in County and number of patients treated in November. 12 06 1909 7 185 30. Dr. McMillan reported County institutions in good condition. 12 06 1909 7 185 31. Dr. McMillan to investigate allowances of Mrs. Rafe Sanders and Marinda Spivy. O1 03 1910 7 189 32. Dr. McMillan reported on diseases and deaths in County and number of patients treated. Ol 03 1910 7 189 33. Dr. McMillan reported County institutions in good condition, and made recommendations for persons to be OI 03 19I0 7 189 continued on poor list. 34. Dr. McMillan reported on diseases in County and number of patients treated in January, and that County 02 07 1910 7 190 institutions in good condition. N H INDEX TO COMMISSIONERS MINUTES N C C anover ount?, . , MATTERT HEALTH D - ew . EPARTMENT ? aec. u. s. ,qJ'- Counry Indexea Since 1888 ? YO IOCOtO names, open 11t COTT A-Z TAB INDEX r?T OFFICE C.?i??C.4-? An Identifying Trade Mark SURNAME INITIAL TAB MIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE MINUTE BOOK ; NATURE OF PROCEEDINGS Month ? Day I Yea? Vol. I Page 1. Grand Jury's report relative to County Home referred to Superintendent of Health. 02 07 1910 7 191 2. Dr. McMillan reported on diseases in County and number of patients treated in February. 03 07 1910 7 191 3. Mrs. Lucy Byrd allowed $2 per month until case is investigated by Superintendent of Health. 04 04 1910 7 193 4. Dr. McMillan reported on diseases and death in County and number of patients treated in March, and that 04 04 1910 7 193 County institutions in good condition. 5. Dr. McMillan reported on diseases in County and number of patients treated, and that County institutions in 05 02 1910 7 194 good condition. 6. Request of Salvation Army for aid for Mrs. ?Iartha Costin referred to Dr. McMillen. ? 06 06 1910 7 195 7. Dr. McMillan reported on diseases in County and number of patients treated in May, and that County institu- 06 06 1910 7 195 tions in good condition. 8. Dr. McMillan reported on diseases in County and number of patients treated in June. 07 05 1910 7 197 9. Dr. McMillan reported on diseases and deaths in County in July. 08 O1 1910 7 198 10. Dr. McMillan reported on diseases in County and number of patients treated in August. 09 08 1910 7 199 11. Letter from R.H. Grant, Inspector of Plumbing, referred to Sanitary Board. 09 08 1910 7 199 12. Dr. McMillan reported County institutions in good condition. 09 08 1910 7 199 13. Dr. McMillan reported on diseases and deaths in County and number of patients treated. 10 03 1910 7 200 14. Superintendent of Health granted his usual two week vacation. 10 03 1910 7 201 15. Dr. McMillan reported on diseases and deaths in County during October. 11 07 1910 7 202 16. Dr. McMillan reported on deaths and diseases in County and number of patients treated. 12 05 1910 7 204 17. Sanitary Board met to receive statement from Superintendent of Health on small pox outbreak. 12 23 1910 7 204 18. Statement from Superintendent of Health on causes of small pox outbreak and need for vaccinations. 12 23 1910 7 204 19. Sanitary Board ruled all school children a nd personnel to be vaccinated and Superintendent of Health to 12 23 1910 7 205 issue and file certificates of vaccination. 20. Sanitary Board ruled all small pox certificates to be filed by Dr. McMillan. 12 23 1910 7 205 21. Board of Health met and ruled to cooperate with Sanitary Board in dealing with small pox. 12 23 1910 7 205 22. Board of Health ruled that small pox vaccination would be compulsory for all citizens. 12 23 1910 7 205 23. Date set when compulsory vaccinations would be effective. Ol 03 1911 7 206 24. Joint meeting of Boards of Health and Sanitary Board ruled to leave canvassing of areas for vaccinations to Ol 04 1911 7 206 Drs. McMillan and Akerman. 25. Boards extended thanks to Dr. G. Surgen of Marine Hospital for aid in small pox situation. Ol 04 1911 7 206 26. Dr. McMillan reported on diseases and deaths and number of patients treated in County in December. Ol 04 1911 7 206 27. Aid given J.P. Wallace until Dr. McMillan can investigate case. Ol 04 1911 7 206 28. Dr. McMillan's report referred to Auc3iting Board. 02 06 1911 7 208 29. Dr. McMillan reported on diseases and number of patients treated in February. 03 06 1911 7 210 30. Sanitary Board met and received report from Drs. McMillan and Akerman on small pox situation, pages 210-211 03 Ob 1911 7 210 31. Sanitary Committee and Superintendent of Health to inspect premises at 2nd and Dock Streets and all butcher 03 06 1911 7 212 pens. 32._ Dr. McMillan reported on diseases in County in March. 04 03 1911 7 213 33. Board of Health appointed Dr. E.J. Wood and Dr. R.H. Bellamy as members of Board. 04 03 1911 7 213 34. Dr. McMillan reported on diseases and deaths and number of patients treated in April. 05 Ol 1911 7 217 35. Board of Health met and W.D. McMillan el?ted Superintendent of Health at $1,800 a year. 05 08 1911 7 218 36. Board of Health requested a meeting with City Council. 05 08 1911 7 218 37. Dr. McMillan reported on diseases and number of patients treated in County in May. 06 05 1911 7 223 38. Board approved salary of Superintendent of Health as set by Board of Health. 06 08 1911 7 223 39. Dr. Akerman reported on diseases and number of patients treated in County; Dr. McMillan sick. 07 03 1911 7 225 40. Dr. Akerman reported on diseases and number of patients treated in County. 08 07 1911 7 230 INDEA TO COMMISSIONERS MINUTES - New Hanover Count?, N. C? , MAT ECR: HE??H D?P?R?NT ? nEC. u. :. County Indexee Since 1888 ? 10 lotote names, open at (OiT ?•I TAB IXDEX !AT OFfICE ?? An ldtntifyiagTrade Merk SURNAMH INITIA! TAB MADE BY iNE ?OTi IXDEX (OMPANY, fOLUM6US, OHIO SOIC BY OWEX G. DUNN, NEW BERN, NORTN GROLIN? NATURE OF PROCEEDINGS 1. Dr. McMillan reported on deaths and diseases and number of patients treated in August, and that County institutions in good condition as well as the schools. 2. Dr. McMillan reported an expert for hookworm treatment was in area and he to engage him for 6 weeks. 3. Superintendent allowed his usual vacation. 4. Dr, McMillan reported on diseases and number of patients treated in September. 5. Dr. McMillan reported on diseases in County and number of patients treated in October. 6. Dr. McMillan reported on diseases and number of patients treated in November.. 7. Isaac Hines allowed $2 a month and George Hays exempted from poll tax as recommended by Dr. McMillan. $. Dr. McMi.llan reportea on diseases and number of patients treated in December. 9. Dr. McMillan reported on diseases and number of patients treated in County. 10. Dr. Pridgen returned excess money from treatment of hookworm. 11. Dr. McMillan reported on deaths and diseases and number of patients treated in February. 12. Report from Dr. Pridgen from State Board of Health on hookworm treatment. 13. Dr. McMillan reported on diseases and number of patients treated in March, and recommended Jail be white- washed. 14. Rufus Strickland to continue to receive aid and to report to Superintendent of Health once a month. 15. Board of Health met and passed a sewage ordinance for Wrightsville Beach not allowing surface closets on on Wrightsville. 16. Health officer at Wrightsville Beach to report to the Superintendent of Health once a week. l1. Dr. McMillan reported on diseases and number of patients treated in Apri1. 18. Public Buildings Committee to screen doors and windows in Jail as suggested by Superintendent of Health. 19. Request for aid from J.R. Rackley referred to Superintendent of Health. 20. Dr. McMillan reported on diseases and patients treated in May. 21. Board of Health requested an assistant for Superintendent of Health to help enforce health laws, 22. Board of Health ruled that all carcasses be buried six feet under the ground. 23. Report on health conditions of County, relative to carcasses, night soil, trash disposal and raw sewage in Cape Fear River, pages 252-253. 24. Board of Health passed law on health conditions of County. 25. Board of Health passed law on health conditions of County. 26. City Council and City Board of Health invited to meet with Commissioners 27. Matter of assistant Superintendent of Health referred to Chairman and Superintendent of Health. 28. Clerk to Board to notify members of Board of Health of ineeting with Commissioners. 29. Board of Health rul.ed that all dogs at large which do not have a muzzle on will be shot to prevent rabbies. 30. Dr. McMillan reported on diseases and number of patients treated in July. 31. Dr. McMillan reported on transfer of convicts ordered by Superior Court Judge to Jail. 32. Robert Green appointed Assistant Superintendent of Health and detective. 33. Dr. McMillan reported he had inspected and fumigated schools. 34. Dr. McMillan reported unsanitary conditions in County but regulations on dead animals being complied with. 35. Dr. McMillan reported County institutions in good condition. 36. Dr. McMillan reported on diseases and number of patients treated in August. 37. Request for aid from Exelina Mack referred to Superintendent of Health. 38. Dr. McMillan reported all schools inspected and fumigated. 39. Dr, McMillan reported on diseases and number of patients treated in September. 40. Dr. McMillan reported County institutions in good condition except for sewer at Federal Point Camp. 41. Dr. McMillan reported several nuisances abated by health officers. 42. Dr. McMillan granted his annual vacation. DATE MINUTE BOOK Month I Day I Year Vol. Page 09 06 1911 7 232 09 06 1911 7 232 09 06 1911 7 232 10 02 1911 7 233 11 06 1911 7 235 IZ 04 1911 7 236 O1 02 1912 7 240 ai oz 191z ? ?41 02 05 1912 7 243 02 05 1912 7 244 03 04 1912 7 245 03 04 1912 7 246 04 Ol 1912 7 247 04 Ol 1912 7 247 04 25 1912 7 248 04 25 1912 7 248 05 06 1912 7 249 05 06 1912 7 249 06 03 1912 7 250 06 03 1912 7 250 06 14 1912 7 251 06 14 1912 7 251 06 28 1912 7 252 06 28 1912 7 252 06 28 1912 1 253 06 28 1912 7 253 O7 O1 1912 7 253 07 01 1912 7 254 07 27 1912 7 254 08 05 1912 7 255 ti8 45 1912 7 255 08 05 1912 7 255 09 03 1912 7 257 09 03 1912 7 257 09 03 1912 7 257 09 03 1912 7 258 10 07 1912 7 259 10 07 1912 7 259 10 07 1912 7 259 10 07 1912 7 260 10 07 1912 7 2b0 10 07 1912 7 260 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MATTER: HEA?TH DEP???NT aec. u. s. ?j County Indexea Since 1888 ? To IOCate name5, open C} COTT A-2 TAB INDEX r?t accice C.?.??L??? An ldentifying Trade Mazk SURNAME lNITIAL 7AB ?DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLO BY OIYEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS l. Dr. McMillan reported on diseases and number of patients treated in November. 12 2. Dr. McMillan reported on County institutions and inspection of suburban settlements. 12 3. Requests from Mrs. C.T. Powell and Mrs. R.A. Evans for aid referred to Dr. McMillan. 12 4. Board approved recommendation to have another hookworm campaign. 12 5. Dr. McMillan reported on diseases in County and on inspections made. O1 6. Dr. McMillan ruled on people to be put on poor list. Ol 7. Drs. E.J. Wood and R.H. Bellamy re-elected to Board of Health. Ol 8. Report from Dr. McMillanfiled. Ol 9. Board to request legislation to allow City and County Boards of Health to consolidate. Ol 10. Report from Superintendent of Health filed. p2 11. Board went on record as approving consolidation of City and County Board of Health. 02 12. Cases of R.J. Strickland and Mrs. R.Rivenbark, stricken from poor list, referred to Chairman to confer with 02 Dr. McMillan. 13. Percentages set to be paid by County and Cityfor consolidated Board of Health. 02 I4. Members of Out Door Poor to meet with Dr. McMillan, who will investigate each case. 03 15. Report from Superintendent of Health filed. 03 16. List from Dr. McMillan on Out Door Poor referred back to him for more details. 03 17. Board of Health ordered that nuisance of Macomber's ditch be abated by City. 03 18. Dr. E.J. Wood resigned from Board of Health and Dr. A.H. Harriss elected in his place. 03 19. Request of P.D. White to be put on Out Door Poor List referred to Superintendent of Health. 04 20. Superintendent McMillan's monthly report filed. 04 21. Board of Health met to read over State and County hea?th laws ana discuss consolidation of City and County 04 Boards. 22. Report from Dr. McMillan filed. 05 23. Purchase of inedicines, other than prescriptions, left to Superintendent of Health and Auditor. 05 24. Committee and Board of Health to abate mosquito nuisance at Carolina Heights in old rock quarry. 05 25. Matter of providing an attorney for the Board of Health postponed to future meeting. 05 26. Board of Health presented its estimated budget for fiscal year 1913-1914, pages 292-294. 05 27. Salaries of Health Inspectors set at $65 per month. 05 28. Budget from Board of Health approved. 05 29. City Council recommended an increase in budget of Health Department. 05 30. Commissioners reduced budget of Health Department as originally passed. 05 31. Public Buildings Committee to consult with City Council relative to consolidating Health Department's 05 headquarters. 32. Report from Dr. McMillan filed and recommendations to be carried out. 06 33. Letter from State Board of Health relative to meeting at Moorehead referred to Chairman. 06 34. Bill from R. Green as Health Officer referred to Board of Health. 06 35. County to pay for part of incinerator City is dedicating to Health Department. 06 36. Chamber of Commerce to appoint a committee to settle dispute between City Council and Board of Health. 07 37. Dr. Nesbitt to represent Board at demonstration of incinerator. 07 38. Board of Health to be notified that a load of rotten fish had been dumped on side of road. 08 39. Request from J.L. White of Health Department to correct fault in ditch at Winter Park, referred to Super- 08 intendent of Roads. 40., Committee to appraise property of Board of Health. 08 41., Board to request Legislature to ignore petition that law creating consolidated Board of Health be repealed. 08 42.. Money appropriated to County Board of Health. 09 DATE nth I Day Year 02 1912 02 1912 05 1912 27 1912 06 1913 06 1913 06 1913 13 1913 13 1913 03 19I3 03 1913 03 1913 MINUTE BOOK Vol. I Page 7 264 7 264 7 266 7 268 7 270 7 270 7 271 7 278 7 278 7 279 7 279 7 279 03 1913 7 279 03 1913 7 280 03 1913 7 280 03 1913 7 281 24 1913 7 286 24 1913 7 286 07 1913 7 287 07 1913 7 287 11 1913 7 289 05 1913 7 290 05 1913 7 290 OS 1913 7 290 15 1913 7 292 19 1913 7 292 19 1913 7 294 19 1913 7 294 26 1913 7 296 26 1913 7 296 29 1913 7 295 02 1913 7 3D5 02 1913 7 305 09 1913 7 306 23 1913 7 307 14 1913 7 3I0 14 1913 7 310 04 1913 7 311 04 1913 7 311 18 1913 7 312 25 1913 7 313 15 1913 7 314 INDEX TO COMMISSIONERS MINUTES -- New ?anover Count?? 1\. C. _ MA TEER; HEALTH DEPARTMENT ` eec. u, s. County Inde:ea Since 1888 Yo IOCOtO nam2f, Op¢n Gf COTT A-2 TAB INDEX ??r OFi1CE ?e.?? An Identifying Trade Mark ? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA .. Y4'.. '_ NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. ? Page l. Budget of Health Department approved; copy of Health Department`s budget. 11 2. Salary of Fumigating Officer set at $70 per month. II 3. Board of Health reported City Council disapproved part of their budget and asked that differ?nces be 11 resolved. 4. Commissioners to request meeting with City Council relative to Health Department's budget. 11 5. Letter from City Council on Health Department's budget. 12 6. Copy of Health Department's budget as passed by City Council. 12 7. Board of Health to confer with Fish Inspector relative to condensed food. 12 8. Transfer of f?nds to be ?nade to GeneraZ Fund for expenses of incznerator for Health Department. 02 9. Health Department to see that spoiled fish not sold. 04 10. Board of Health reported on improper plumbing at Jail. 05 11. Bill from W.R. Dosher and Co. for installing heat and lavatory in Board of Health approved. 05 12. Bill from Ahrens Bros. for disinfectants to be paid. 05 13. Copy of Health Budget submitted and approved. 06 14. Superintendent of Health to be sent to meeting at Raleigh at County expense as requested by State Board 06 of Health. 15. J.W. Hall exempted from poll tax as recommended by Superintendent of Health, Dr. Nesbit. 06 16. Resolution received from City Council suggesting City manage the incinerator to save expense. 06 17. City Council submitted its proposed Health Department Budget. 06 18. Commissioners opposed reducing budget of Health Department. 06 19. Commissioners seeking method to resolve differences between Board and City Council realtive to Health Dept. 06 20. Board did not approve putting management of incinerator under City's care alone. 06 21. City Council approved budget as provided by Board of Health. 06 22. City Council and Board to conduct an investigation into affairs of Board of Health. 06 23. Board of Health submitted its statement of disbursements. 06 24. Request from City Clerk of Wrightsville Beach for a health officer referred to Board of Health. 06 25. J.A. Taylor of Citizen's Committee reported that a man from Public Health Services would not be able to 07 investigate Health Department. 26. Board to request State Board of Health to detail Dr. C. Laughinghouse to help investigate Health Department. 07 27. Motorcycle to be bought for Health Officer. 07 28. Dr. Laughinghouse refused to serve on committee investigating Health Department. 07 29. H.M. Chase to serve with J.A. Taylor and M,J. Corbett to investigate Health Department. 07 30. Letter from City Treasurer relative to incinerator referred to Auditor. 08 31. Board concurred with Board of Health in the expenditure of the unexpended balance. 09 32. Regulations suggested by Superintendent of Health was referred to Permanent Road Committee. D9 33. Superintendent of Health to suggest best ways of preventing selling of spoiled fish. 10 34. Associated Charities and Health Officer to review applicants for relief and investigate those receiving aid. 10 35. Fish Inspector to carry out regulations passed by Board of Health relative to spoiled fish on the market. 10 36. Dr. Thames, assistant Health Officer, investigated many applicants requesting exemption from poll taxes. 12 37. Report from committee investigating Board of Health. 7-2 38. Board to request legislation to provide for method for deciding annual appropriation for Board of Health. 12 39. Superintendent of Health allowed to readjust distribution of the balance of the Budget. 04 40. Dr. Thames to urge Silas Craig to go to Tuberculosis Hospital. 05 41. Health Department's Budget set down and approved by Board and City Council. 05 42. Report of A.H. Marsh, examining accountant, on Board of Health filed. 06 43. Infected cattle near Carolina Beach to be sprayed. ?? 03 1913 7 322 03 19I3 7 322 10 1913 7 324 10 1913 7 324 Ol 1913 7 325 Ol 1913 7 326 O1 1913 7 327 02 1914 7 338 06 1914 7 343 04 1914 7 349 04 1914 7 349 18 1914 7 355 Ol 1914 7 359 Ol 1914 7 359 O1 I914 7 359 O1 1914 7 360 Ol 1914 7 360 Ol 1914 7 360 O1 1914 7 361 08 1914 7 363 08 1914 7 363 08 1914 7 363 08 1914 7 365 08 1914 7 367 16 1914 7 373 16 1914 7 374 16 1914 7 374 31 1914 7 375 31 1914 7 375 03 1914 7 378 08 1914 7 382 D8 i9i?+ 3 382 05 1914 7 385 05 1914 7 385 12 1914 7 387 07 1914 7 403 17 1914 7 414 17 1914 7 414 05 19I5 7 448 03 1915 7 455 31 1915 7 457 14 1915 7 463 06 1915 7 467 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. ; NiATTER: HEALTH DEPARTMENT aec. u. s. County Indezee Since 1888 ? Yo locafe names, opeh ot COTT A-Z TAB INDEX r?T OFGICE Lw?? An Identilying Trade Mark SURNAMF INITIAL 1'AB INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH GROLINA NATURE OF PROCEEDINGS l. Report from Dr. Thames on John Hancock and Joe Pridgen, both requesting aid. 2. Board of Health recommends employing a nurse to care for County Home patients. 3. Nurse not to be employed for County Home as suggested by Board of Health. 4. Bill due H.E.Langley for repairing heating coil in office of Board of Health to be paid. 5. County Medical Society not allowed to use one of pest homes on County Home farm. 6. Request of Health Officer relative to overdraft of budget of Health Department referred to Messrs. Yopp and McMillan and City Council. DATE Month I Day I Year 10 21 1915 Ol 03 1916 02 07 1916 02 07 1916 02 14 1916 03 06 1916 MINUTE BOOK Vol. I Page 7 497 7 521 7 535 7 535 7 537 7 540 7. Health officer,Dr. Nesbit, requested use of part of County Farm tract in connection ?.th Atlantic Coast Line 04 Railroad for a stockyard. 8. Request from Mrs. D.S. Sellers referred to Dr. Thames, Assistant County Health Officer. 05 9. Budget of Board of Health adopted. 06 10. Copy of Health Department's budget. 11. Report on books and accounts of Health Department filed. 12. Letter from County Health Officer relative to some changes in duties and salaries of his assistants. 13. Board approved action of Board of Health increasing salary of Dr. Nesbit to $3,000 per annum. 14. City requesting Legislature to require County to pay for half of expenses of Health Department. 15. Board opposed City`s request and sent statement to Legislature showing amount of County taxes used to benefit City. 16. Money from Commissioners and Board of Education authorized for an exhibit of State Board of Health's moving picture. 17. No action on letter from County Health Officer relative to Pest House on County Home land. 18. Request of T.L. Skipper relative to Mrs. Celia Skipper referred to County Health Officer. 19. Audit of Health Department from J.B. McCabe, C.P.A., filed. 20. Annual budget of Health Department set down in minutes and adopted by Board. 21. County's money paid to Health Department to be reduced. 22. . Budget of Health Department approved. 23. Health Department's budget approved. 24. T?a??? received from County Dept. ofL.Health & Sanitation for money allowed for Mosquito Extermination. 25. Health Dept:s budget approved by Citiy Co?.cil, except for one decreaseaappropriation. 26. Part of money for Mosquito Extermination deposi?ted ? with Treasurer Orrell. 27. Supt. of Health and County Attorney to Certify-?_11 Coronor's bills before payment. 28. ?Ioney approp riated for control of veneral disease as requested by Red Cross Society. 29. Money appropriated to be used to stamp out epidem?c of Influenza. 30. Addition money appropriated for Health Dept. as requested by Dr. C. Lo??Te, if City agree. 31. Money appropriated for Mosquito control if City and U S Government appropriate for same. 32. Auditor to borrow money for maintenance and extension of Mosquito control work. 33.. Budget for Health Dept. approved. 34..County Attroney to represent Board in case of former Health Officer, W.A. Newman. 35. Dr. Crouch appointed Assistant He?.lth Officer. ?36. Health Committee: W.A. Mcgirt, W.P. Glaughan, and A. Hewlett. 37. Board approved supplementing Health Dept. budget. 38.. Mosquito controlto be considered in budget of the Health Dept. 39. County to appropriate money for malaria control, if G?ity will appropriate it's share. 40. Received Progress report on Mosquito control done in area. 41. Letter from Health Officers Bridges low on Ferry Terminal Comfort Station referred. 03 1916 7 543 Ol 1916 7 549 05 1916 7 561 06 ?5 1916 7 561 07 ?3 1916 7 570 09 t8 1916 7 583 09 28 1916 7. 587 Ol 02 1917 7 604 O1 02 1917 7 605 02 05 1917 7 609 03 05 1917 7 616 04 02 1917 7 617 05 07 1917 7 621 05 28 1917 7 622 12 21 1917 7 655 02 04 1918 7 665 5 22 1918 8 10 6 3 1918 8 11 7 2 1918 8 13 7 14 1918 8 13 9 3 1918 8 18 9 16 1918 8 19 10 7 1918 8 20 12 2 1918 8 28 2 24 1919 8 38 6 1 1919 8 6? 6 9 1919 8 62 8 28 1919 8 73 11 24 1919 8 87 12 1 1919 8 89 12 30 1919 8 91 1 5 1920 8 93 1 28 1920 8 95 1' 28 1920 8 96 4 5 1920 8 103 MATT RT Health INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C Department , . . , ` pEC. u. s. Counry Indexes Since 1886 ? To loeafe names, open at COTT A-Z TAB INDEX r?r OFFICE ?eTJ7l??, An Identifying Trade Mark SURPIAME INIi1dL TAB MIADE BY THE COTT INDEX fOMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTN GROLINA ' NATURE OF PROCEEDINGS , DATE, MINUTE BOOK Month Day Year Voi. Page ?. Dr. Lowe recommended enlarging County Home and providing CourLty Hospital for sick inmates. 4 5 192? 8 103 2. Fees of local registrars of vital statistics increased for birth and death certificates. 4 5 1920 8 104 3. John D. Ballamy resigned from comm.ittee to distribute funds to elii?inate mosquitoes, Dr. 4 14 1920 8 105 W.D. Macmillan, Jr. appointed in his place. 4. Letter from Dr. Lowe to act on budget for health referred to Clerk to obtain copyof budget. 7 6 1920 8 116 5. Bill fram.C.W. Polvogt Co, for linoleum.used in clinic referred to the Board of Health. 8 2 1920 8 119 6. Request from Health Dept. to build a garage in the Courthouse yard referred to Chairman. 9 1 1920 8 120 7. Health Committee appointed: W.R. Dosher, Addison Hewl?tt and J.W. Little. 12 6 1920 $ 134 8. Board approved budget for fi6cal year 1921 for Health Dept. 12 17 1920 8 138 9. County to pay for medicine furnished prisoners at Sto?kad?. 4 4 L921 8 152 10. Securing ,;ervices of W.A. Davis to el?.mina-te _ mosquitoes r??erred to Health Committee. 4 4. L921 8 152 11. Health Corr?nittee reported of not feeling Mr. Davis would obtain result in Mosquito control?. 4 8: t921 8 153 12. Board allowed money for Mosquito Control and ??ppointed a Mosquito Commission if City approv e6 1: 1921 8 156 13. Mosquito Commission: W.H. Stone, E.M. Hardin and Dr. J.H. Hamilton. 6 1 L921 8 156 14. No'Action, on request from Health Dept. to build another garage room on Courthouse premises. 6 ?0 1921 8 159 h 15. Budget for Healt?,Dept. presented and approved. 7 5 t921 8 160 for 16. Request for money for Community Hospital??Blacks, referred to Health Committee. 7 5. L921 $ 162 17. Requeat for Soldiers pensions for,three (3) men referred to Health Committee. 7 5 L921 8 162 18. Treatment of d?.phtheria and typhoid in conjunction with State Health referred to Committee. 7 5: 1921 8 163 19. Money allowed for eradication of Bovine tuberculosis. 7 L2 L921 8 164 20. Health Officer, Dr.Hamilton request money to repai?° boiler of incinerator, No Action Taken, l2 5 L921 8 181 21. Health Committee: A. Hewlett, an.d J.?. Little. 12 5. ?_921 8 182 22. Thomas K. Rhodes granted admi?sion to County Home. 1 ?0 t922 8 186 23. Approved payment to Dr. Herbert A. Codington for performing an autopsy. 2 6: 1922 8 188 24. Money paid Board of Health County part for repairing incinerator. 2 6 ?.922 8 188 25. John H. Swe?ney paid for supervising recent repairs t? incinerator. 2 6 1922 8 188 26. Healt'n Dept. budget for 1922-23 submitted to Health Con?unittee for investigation. 4 10 1_922 8 194 27. Budget from Health Dept. and N,ci.squito Control budget set down as adopted 5 1 1922 8 196 28. County paid it's share of auto expense for Board of Health. 5 ?4 1922 8 199 29. Money alloc??ed Health Dept. for maintenance of auto. of District Supervising Nurse. 7 2 1922 8 202 30. Chairman to act on all applica?ts for admission to County Home after investigation by 8 ?1 ?922 8 108 Health Officer. 31. Board m.ade annual appropriation for up-keep of auto.of Public Health Nurse. 12 4 L922 8 294 32. Health Committee: W.R. Dosker, L.D. Latta, W.E. Yopp. 12 4 L922 8 294 33. Mosquito budget for 1923 as present by Dr. J.H. Hamilton Health Officer, approved. 3 5 L923 8 230 34. Health budget for I923-24 present for investioation, present budget continue in force. 6 4 L923 8 243 35. Dr. Hamilton reported City had approved the Health budget, except for Plumbing Inspector. 7 2 L923 8 147 36. Req?u.est for extra money for Red Cross Hospital referred to Health Committee. 7 2 L923 8 248 37. Board appro?red budget for Health Dept. less amount included for Plumbing Inspector. 7 ?6 L923 8 254 38. A.S.H?l?en;?rrequested Board to ?llow money for autopsy instruments for Health Officer. 8 6 L923 8 256 39. Autopsy instruments to be purcl????or use in Health Dept. 8 31 L923 8 261 40. Addition money allowed for Mosquito Control. 8 31 L923 8 261 41. Money paid H?alth Dept. to pay lien and debts of Community Hospital. 10 ?2 L923 8 268 42. Health Dept. to purchase autopsy instruments for use of the Coronor. 12 3 i_923 8 273 43. Annual appropriation ma.de for up-keep o? auto. of Supervisor of Health Nurses. 12 3 _923 8 274 44. Health Committee: W.R. Dosher, L.D. Latta and W.E. Yopp. 12 3 :_923 8 274 N H t N C C C INDEX TO CO?IMISSIONERS MINUTES anover oun y, . ew . , MA TE --- R: Health Dep artment _ aec. u. s. ?i???? County Indezea Since 1888 To (ocafe names, open at t07T A•2 TAB INDEX r?r aFFiCE G??-Cd? An ldentifYing Trade Mark ? SURNAME 1NITIAL 7AB MADE 6Y THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLD 6Y O?YEN G. DUNN, NEW BERN, NORiH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month I Day I Year Vol. ? Page l. Mosquito budget set down in minut??,? and approved. 1 7 1924 8 278 2. Budget of Health Department adopted for 1924-25 6 4 1924 8 298 3. ?ippropriation made for Mosquito Commission for Mosquito control near Oakdale Cemetery. 9 20 1924 8 309 4. More money allowed to Mosquit? Commission for Mosquito control. 12 1 1924 8 315 5. Annual appropriation made far auto. for Supervisor of Public Health Nurses. 12 1 1924 8 317 6. Health Committee: W.R. Dosher, L.D. Latta and W.E. Yopp. 12 1 1924 8 317 7. Money advanced to John H. Hamilton, Health Officer for early start on Mosquito control. 2 2 1925 8 327 8, Board to give Public Health Nurses office in Courthouse, near Health Department. 5 4 1925 8 337 9. No Action or? wno pa?s for N?urszng Staff, Board of Education or Board of Health. 5 4 1925 8 337 10. Money advanced Mosquito Uommission from its 1925 budget. S 4 1925 8 338 11. Money advanced to Mosquito Commission, Mosquito control of Carolina Beach discussed. 5 L5 1925 8 339 12. Health Department's budget set down as adopted by Board. 8 3 1925 8 347 13. Annual appropriation made for up-keep of auto. of Public Health Nursese 12 7 1925 8 361 14. Health Committee: W.R. Dosher, F.M. Ross and W.E. Yopp. 12 7 1925 8 361 15. Office for Sanitary Police referred to Chairman. 1 I_8 1926 8 367 16. Mosquito budget for 1926 presented by Dr. Hamilton, Health Officer, adopted. 2 1 1926 8 370 17. Action deferred on a food and dairy Inspector. 2 5 1926 8 372 18. Contract between State Board of Health and County approvPd, subject to City approval. 2 L2 1926 8 372 19. Repairs to be made in old Recorder's Courtroom now used by Board of Health. 2 ?_2 1926 8 372 20. Problem of stray dogs referrered to the Board of Health. 3 1 1926 8 375 21. Board of Health request closet facilities be improved at Oak Grove Cemetery. 7 ?6 1926 8 392 22. Committee to report on dusting ?.rea? with Paris Green for Mosquito control. 9 L5 1926 8 397 23. Health budget for 1926-27 adopted by Board. 9 ?9 1926 8 398 24. Signed coritract between ??ounty an State Board of Health. (see line ??28) 12 6 1926 8 410 25. Boarded granted $518.75 to the Board of Health for incinerator repairs. 4 L? 1927 8 436 26. Health Dept. granted $70.52 appropriati_on for incineratnr repairs. 5 31 1927 8 444 27. City, County and Board of Health made an agreement. (10 sections listed). 6 l4 1927 8 446 28. ??Sp?opriated ?funds for Mosquito control. Mosquito control requested at Wrightsville Bc h. 4 L2 1927 8 429 29. Water m.arsh surveyconducted for Mosquito control. 7 ?6 1927 8 453 30. Mosquito control funds ?equested. 8 3Q 1927 8 459 31. Mosquito control funds approved for Carolina Beach. (see lines ?k37-4?:) 4 17 1928 8 500 32. Mo?quito control continued on last years basis, pending approval of 1931-32 appropriati ons.7 20 193I: 9 11? 33. Mosquito funds increased due to need, for 1934-35. 6 24 1935 9 347 34. Funds fixed for Mosquito control. 7 22 1935 9 357 35. Funds granted to continue Mosquito control. 5 17 1937 9 500 36. Funds granted to continue Mosquito control. 8 22 1938 9 610 37. City, State Health contract renewed. 1 10 1928 8 483 38. Annual audit of Health Dept. referred to Chairman and Ross. 6 26 1928 8 516 39. City, State Health budget approved, 1928-29 Heal?,h budget auth orized for payment. 6 28 1928 8 516 ?+0. 1928-29 Health budget adopted. 6 28 1928 8 516 41• Commissions authorized con tra? between State and County Health and City and County Health.7 1 1929 8 582 42. A$40,870 Health budget presented referred to Chairman. 6 24 193J 9 46 43. Health budget approved to be paid i.n installments. 7 15 1930 9 50 44. Health budget of $40,870, one-fourth from County, three-fourth from City. Approved. 6 29 1931 9 115 45. Mosquito control continued on last years basis, pending approval of 1931-32 appropriat ions.7 20 ?-'???L 9 119 46? Petition approved to sterzlize Carrie Fisher's daughter. 9 8 I931 9 126 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MATT RT Health Department - acc. u. s. Counry Indezea Since 1888 To lotafe names, open at COTT A-Z TAB lNDEX i?t OFFICE ?.c,AA?J?? An ldentifying Trade Matk ? SURNAME INITIAL TAB INADE BY THE COTT INDEX COMPANY, COIUMBUS, OHIO SOLD 8Y OWEN G. DUNN, NEW BERN, NORTH CAROtlNA NATURE OP PROCEEDINGS DATE MINUTEBOOK Month ? Day I Year Vol. + I Page l. 1931-32 budget declined for deduction by Board. 5 2 I932 9 163 2. 1932-33 Health budget approved for $33,090.80 one fourth by County, three fourth by City. 7 18 1932 9 171 3. W.L. Farmer request improvement in system of inedicine and services to indigents by Health 1 30 1933 9 201 Officer, referred to Chairman. 4. Authorized payment of not over $12.00 to A.B. Blake for wiring Health office. 12 16 1933 9 264 5. Gas expenses charged to Board of Health for heating C W A office. 3 19 1934 9 278 6. Board of Health authorized insulin for Charles H• Bevins, diabetic. 12 3 1934 9 313 7. Health Department paid gas bill for heating E R A. 12 17 1934 9 314 8. J.F. Herring was paid for serum in treatm.ent of hogs. 4 29 1935 9 337 9. Mimeograph autl?orized for Health Department. 5 27 1935 9 343 10. Mosquito control funds increased for 1934-35 due to need. 6 24 1935 9 347 11. Dr. R. Bellamy requested land for colony of prostitutes with venereal disease. 7 24 1935 9 357 12. Board of Health granted increase in appropriations. 7 24 1935 9 357 13. Board of Health granted increase in salaries. 7 24 1935 9 357 14. Funds fixed for Mosquito control. (see line ??11? 7 22 1935 9 357 15. Bill from McEachern received for inoculating animals. 8 12 1935 9 374 16. Bill from McEachern approved for payment, referred to the Board of Health. 8 19 1935 9 376 17. Payment for 1935?36 budget approved to set up Health Board. 11 12 1935 9 390 18. Con?ract deferred for heating office near Health Department. 12 2 1935 9 394 19. Health Department requested emergency funds for James Walker Memorial Ho?pital. Granted. 9 21 1936 9 453 20, Health report submztted. 11 16 1936 9 464 21. Health Department authorized medicines for Smoke Children. 1 18 1937 9 475 22. Funds granted to continue Mosquito control. 5 17 1937 9 500 23. Funds granted to continue Mosquito control. 8 22 1938 9 610 24. ??7ection, by Peti-?io? t? p???osed ce?e`ary rP?Q?r?e?? }?? ?i?a.r?? of Hea.lth. ; ? 2? 1939 10 47 25. Co-operation witYi Board of Health authorized for Tuberculosis data. 4 3 1939 10 48 26. M?c?Lior. carried to approve Health .budget. 8 2 1939 10 72 27. Funds for Oyster Shucking Building to ?ae given by Board of Health. 1 8 1940 10 104 28. Communication received on Malaria control sponsored by Board of Healtho 4 29 1940 10 124 29. Health budget fixed. 7 5 1940 10 137 30. Mosquito control budget fixed. 7 5 1940 10 138 3l. Health Officer referred for Courthouse office for clinic. 7 23 1940 10 143 32. Garbage dumping along Marke? street road referred to Health Department. 10 14 1940 10 157 33. Health Supt: to file report on shortage in plumbing fee account. 11 l2 1940 10 162 34. Co-operation givexi to Board of Health &Federal Animal Industry in can?rolling bangs 11 18 1?40 1D lb3 diseases. 35. Health Officer to get rules on trash throwing from Health Department. 11 25 1940 10 164 36. Health report submitted. 11 25 1940 10 165 37. Dr. J.H. Dreher authorized payment for extracting teeth. 2 3 1941 10 179 38. Health Department to check san??ary conditions of trailers on Car.?lina Beach Road. 3 10 1941 10 186 39. Audit report received for Health Department. 7 21 1941 10 2I? 40. Mosquito control appropriations fixed, budget reduced. 8 4 1941 10 222 41. Health Department requested elimination of health hazards by drainages. 11 I7 194I 10 241 42. J.R. Lewis complaint received on refused as?istance to vaccinate hogs aganist colera. 11 24 1941 10 242 43. Meeting set with Board of Hea?,th on Prison labor for sewer lines. 12 1 1941 10 243 44. Application for Federal Health GiZant referred to Board of Health &James Wal'?r Ho-pital. 12 15 1941 10 245 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y, N. C. , MAT ECR:Health Department - To locate names, open at COTT A-2 TAB INQEX aca. u. s. Counry Indezta Since 1888 MADE BY THB COTT INDEX COMPANY, COLUMBUS, OHIO E ?J?J? An Identifying Trade Mark SURNAME INI7IAL TAB SOLU BY OWEN G. ?UNN, NEW BERN, NORiH CAROLtNA O iFIC !AT DATE MINUTE BOOK NATURE OF PROCEEDINGS Month ? Day ( Year Vol. , Page 1. Motion failed of Federal grant application. 12 15 1941 10 245 2. Recommendations adopted to construct Health Center. 12 22 1941 10 246 3. Joe Brown referred to Health Department on pay for Health Dept. work. 1 L2 1942 10 250 4. Joe Brown appeared on pay controversy, motion carried to settle dispute. 1 19 1942 10 251 S. Health Department autl?.orized budget funds for en?ployment of Dentist. 4 ?7 L942 10 269 6. U S Government offer accepted on construction of Health building. 8 31 L942 10 289 7. Clause authoriz?d in architect contrac? for Health building in Courthouse lot. 9 8 L942 10 291 8. Engineer authorized ta lay grounds for Health building. 9 8 L924 10 291 9. Motion accepted for grant on Health building. 9?? _942 10 293 L0. Audit report recieved on Health Dept. 9?8 .942 10 294 11. Funds given for inoculating h.ogs for viruses,, ect. Also for Malaria control work. 10 :.9 ?_942 10 298 12. Action of Oct.l9th rescindered on purchases for virus. ? 11 2?-`??2 10 299 on 13. Board of Health putr?. full-time food inspector. 11 23 1942 ?0 303- 14 Appropriations granted for malaria control at Health Department. 2 15 194'? 10 316 . ed on diseased mea?., fu11-time inspecto?,approved. i 4 12 1943 10 ?L5 15. v Communication rece 16. Lease from Government received on Health center, deed executed for completion of building. 6 14 1943 10 335 17. Funds placed in budget for Mosquito control. 7 23 1943 10 342 18. Audit report received on Health ? ept. 9 7 1943 10 348 19. Boare? of Health request funds for commerical building, referred for s?udy. 10 11 1943 10 352 20. Payment approved to Pearsall and Co. for rent of warehouse by US Heal?h Service. 10 25 1943 10 354 21. Funds given, man hired on typhus. Objections referred to Health Dept. on typhus rats. 11 15 1943 10 357 22. Health employees authorized benefits of retirement system. 11 29 1943 10 358 23. U S Health Service advice referred on Federal Aid for new tuberculosis hospital. 12 27 1943 10 362 24. Complaint of A.G. Ahren's referred to Board of Health for payment. 2 7 1944 10 368 25. D.B. Branch complaints an unsanitary conditions at 17th&Market St. referred to Healt Dept. 2 21 1944 10 370 26. Complaints of dead fish in Chestnut St. Rock Quarry referred to the Board of Health. 4 3 1944 10 37? 27. Pearsall and Co. paid for magazines and dynamite by U S Health Service. 5 1 1944 10 381 28. Mosquito control employee, J.C. Morga.n referred on retirement. 7 17 1944 1Q 395 7 24 1944 10 396 29. C..T. Morgan given retirement check. 30. and County tuberculosis ?. Health Association granted contribution. 11 20 1944 10 415 31. Copy of survey received from US Health Service. 3 5 1945 10 431 32. Health audit report received. 8 13 1945 10 453 33. Health boiler discussed. 9 18 1945 10 458 34. Architect L.A.Boney consulted on Health boiler. 9 24 1945 10 459 35. Progress report received by U S Health malaria control. 10 15 1945 10 462 36. Tuberculosis and Health Assoc. given contribution, boiler bids authorized for Health Dept.ll 19 1945 10 467 37. Health bids received for boiler. 12 3 1945 10 468 38. Photostati.c copies of health statistics postponed. 1 7 1946 10 476 39. Health appropriations requested for malaria controlc 3 25 19_46 10 487 40. Allie Weston authorized to vaccinate hogs. 4 22 1946 10 494 4I. Baard ot Health given ?unds. 4 29 1946 10 495 42. Bids postponed on Health Library. 9 9 1946 10 515 43. Bids received for Health Laboratory, awarded ? H.R. Gavenangh. 9 16 1946 10 516 44. Hea?th audit received from E.C. Craft, Insurance reported, Board of Health re3mburs.ed . . 10 14 1946 10 520 45. H.R. Cavenangh approved payment for Health Lab. L.N. Boney approved payment for Lab. 11 12 1946 10 525 46. Tuberculosis and Health Association granted funds. 11 25 1946 10 527 INDEX TO COMMISSIONERS MINUTES H N t C N C ew anover oun y, - . . , MATTER: Health Departmen t - acc. u. s. ?q???? County Indexea Since 1888 ?? x+.}-' TO IOta}9 names, open Ot COTT A•2 TAB INDEX ?AT OFFICE ??iiK?z?i An Identifying Trade Mark ??? SURNAME INITIAL TAB NADE ?Y THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Yea? Vol. Page l. State Veterinarian granted permission to use hog choler? virus. 1 27 1947 10 537 2. U.S. Health Service given funds for malaria control. 2 17 1947 10 545 3. Health Officer granted chemical analysis on I. C. Up?chsr?n atomach for poison. 2 17 1947 10 545 4. No action taken on Health Officer's request for milk hilla 3 24 1947 10 551 S. Health audit report received from E.C. Craft, C.A.P. 11 17 1947 11 1 6. Health liability program to be scheduled due to D D T work. 11 24 1947 11 2 7. New Hanover County's TB and Health center gran?ed donations. l2 1 1947 11 3 8. Attention called to elimination s?f h?use fly with D D T. 3 22 1948 11 18 9. Health meeting set. 6 7 ?94$ l? 31 10. Health budget approved. 6 14 19??? 11 32 11. Health audit report filed by E. C. Craft C.P.A. 8 23 19r+? 11 41 12. Health funds approved. 12 6 1948 11 61 13. Removal of dead animals from highway, referred to Health Department. 1 10 194? 11 66 14. Mrs. Magarel Nixon, Health employee referred to Health Department for retirement benefits. 3 14 1949 11 81 ' 15. Health minutes received, referred ?a? Mrs. Nixon's pension. 3 21 1949 11 82 16. Health employee Mrs. Nixe?n considered on pension. 3 28 194g 11 83 ? 17. Yealth employee Mrs. Nixon considered on pension, 4 4 I949 11 84 18. Bill received for Mrs. Nixon's pension. 4 4 1949 11 84 19. Invitation from Health Department to inspect equipment. 5 23 1949 11 95 20, Unused funds authorized for ?ealth equipment. 10 3 1949 11 125 21. Health audit report referred to auditor. 1 30 1950 11 152 22. Health audit report reuerred to au?itor. ]_0 9 1950 11 215 23. Health employees given per diem pay raise. 3 6 1951 11 246 24. Health letter received on toilet facilities at Legion Stadium. 10 1 1951 11 290 25. Health Officer to accomplice Commissioners on inspection tour of Legion Stadium. 11 12 1951 11 301 26. Health Inspector's report made on Legion Stadium. 11 19 1951 11 303 27. Health Association budget payment approved. Audit report referred,t?repared by Cherry CP,?11 26 1951 11 304 28. Health reqt?.est for increa.?e in clinical Rabies cost. 4 7 1952 11 330 29. Health Budget received for study. S 19 1952 11 337 30. Health Buildi?? roof repairs postponed. 9 22 1952 11 366 31. Health Officer grant?d request to clean-up J.C. Wessell Hospital Caretaker's home. 9 29 1952 lI 367 32. Healt?audit report filed l?y H. A. Cherry, C.P.A. 10 6 i952 11 371 33. Heal?th audit report filed by H. A. Cherry, C.A.P. 12 15 1952 11 385 34, Health Departm?nt Nt:rsing report filed. 12 22 1952 11 387 ? 35. Health center bu.dget payment approved. 12 22 1952 11 387 36. Trash-dump?.??g problem referred to Commissioners for sanitary reasons. 1 12 1953 11 393 37. Cleaning; o? Z?Irs. O.W. Waters and D.J. Batdorff's lots referred to Health Department. 2 9 1953 11 399 38. Health Department Nursing report ?iled. 2 16 1953 lI 401 39. Health report filed. 3 2 1953 11 404 40. Health meetin? held on redistribution of expenses. 3 9 1953 11 405 41. Redistribution of funds adop?ed ?or Health Department. 3 9 1953 11 406 42. Health and Nurses report filed. 3 23 1953 11 4?0 43. Received Health Conference report. 3 30 1953 11 411 44. Health Department suggestion on land fill disposal, refe?red to the Chairman. 4 13 19?3 11 414 45. Health and Nurses report fi:Ied. 5 4 I953 11 420 46. Health meeting called over ga?bage disposals. 5 11 1953 11 420 INDEX TO COMMISSIONERS MINUTES - N H t C N C ew anover oun ?, . . _ MATTER• Health Department - eec. u. s. County Indexee Since 1888 ? Yo locafe namea, open at COTT A-Z TAB INDEX r?r OFi1CE ?p?"J? An Identifying Trade Marlc SURNAME INITIAL TAB ?DE BY iNE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA . NATURE OF PROCEEDINGS DATE MINUTE BOOK Month ( Day ? Yea? Vol. I Page l. Health report received. 5 18 1953 11 422 2. Notice received on annual Health meeting. 5 26 1953 11 423 3. Chairman reported illmess of D D T duster. 6 1 1953 11 424 4. Mrso A. c. Kimball complaint on garbage ?eferred to Health Department. 6 1 1953 11 425 5. Application approved on D D? dusting. 6 15 1953 11 429 6. Program outlined on eradication of the Ehire Fringed Beetle. 6 19 1953 11 432 7. Discussion on Mosquito control deferred. 7 6 1953 11 434 8. Health report filed. 7 20 1953 11 +38 9. Health Department graaited appropriation for malaria control and DD?' dusting. 7 27 I953 12 441 10. Health Department granted appropriations. 8 7 1953 11 ?+4E? 11. Health Department granted appropriations. 8 31 1953 11 450 12. Health audit contracts approved, presented by W. C Barfield, C. P.A. 8 31 1953 11 '+50 13. Health report filed. 9 18 1953 11 '+55 14. Theodore H. T??oe's letter received oi? Sanatorium position with Board of Health. 10 12 1953 11 '+60 15. Health Officer is t?s determine if autopsies are to be given. 10 19 1953 11 '+60 16. Health report filed. 10 19 1953 11 '+61 17. Health Department of Burke County invited Commissioners t? meeting. 10 26 1953 11 '+63 18. Health report filed. 11 16 1953 11 '+66 19. Coble Dairy Co. referred to Health Department and Chairmar o?l?censes. 11 23 1953 11 ?+67 20. Letter from the Dept. of Conservation and Development received on Health Study in State. 12 21 1953 11 475 21. Letter of thanks received from Veterinarian on County Aid for Visicular Exanthema. 1 11 1954 11 478 22. Changes in joint expenses announced for Community Hospital. 2 8 1954 11 479 23. Christmas Seal Sales Bulletin, received for Health Association. 2 8 1954 11 485 24. Health report filed. 2 ;23 19.?4 11 ?,8? 25. Health report filed. 5 3 1954 11 51?. 26. Health report filed. 6 1 1954 11 ?16 27. Health Bill received for hot water heaterso 6 7 L954 11 ?19 28. Health re?ort received. 6 Zl t954 11 ?24 29. Brunsw??lc . County referred to Health Department on Officer's services with pay. 6 28 L954 11 ?25 30. Report made on Mosquitos and flies sprayed at par?;.. 6 ?8 L954 11 i25 31. Health audit report accepted from Barfield, C. P. A. 6 ?8 1954 ]_I ?26 32. Health letter received on Public Nur?es's salary. 7 L9 1954 1.1 i?0 33. Health Officer's letter received on in5eeticide for Mosquito control. 7 L9 L954 11 >:30 34. Health r??;?rt filed. 7 L9 t954 11 ?31 35. Health letter from Burnswick County received on hiring Health O??icer. 7 ?6 L954 11 ?33 36. Health Department letter received cautioning on Brand Names. 7 26 1954 11 533 37. Health report filed. 8 23 1954 11 538 38. Health letter from State requesting September 29th-October 2nd as Rural Health Week. 9 13 1954 11 540 39. Health report received on sanitation. 9 13 1954 11 541 40. Health report received, 10 4 1954 11 545 41. Health invitation received for Health Board of Director's meeting. 10 11 1954 11 546 42. Health letter on Rabies Quarantined received from Pender, Burnswick, Columbus and F;laden 10 I8 1954 11 ?47 Counties. 43. Health report filed. l0 25 1954 11 548 44. Health Nurse reported Henry Williams refused to sign an application for admission to 10 25 1954 11 549 Sanatorium. INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y, N. C. , MATTER: Health Department ? aEC. u. s. County lndezea "Since 1888 YO IOCGt9 names, open Ot COTT A-S 7AB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO PAT OFiICE ??? An Identifying Trade Mark SURNAME INITIAL TAB SOLD BY OWEN G. DUNN, NEW BERN, NORTH GROLINA , DAiE MINUTE BOOK NATURE OF PROCEEDINGS Month I Day ! I Year Vol. I Page 1. Healtn. re ort filed. P 11 22, ? 1954 11 557 2. Health re ort filect. P 12 ?.:? 195?a? 11. 561 3. Hog sanitatic?n ?roblems discussed. 1 3? 1955 11 565 4. ?iealth rF??rt filed.? 1 3 1955 11 Sb5 5. Health report filed. ? 1 17 1955 11 569 6. Healt'-? ?.bi?._?_i?,.repart filed by Messrs. Cherry, Bekeart and Holland, CPAs. 1 24 1955 ll 571 7. Health minutes received. 2 21 1955 11 577 8. Health report received. 2 28 1955 11 578 9. Health Dept. action approved for mee?ing with State Hea3th Dept. on certifying miZk Lab. 3 14 1955 11 5$3 10. Health report filed. 4 4 1955 11 587 11. U.S. Agriculture Dept. to plane spray Greenfield Lake for Mosquitos and Beetles. 4 4 1955 11 587 12. Health report filed. 4 25 ?_?55 11 592 13. Swine report received. 5 2 1955 II 594 ' 14. Two year old rules of T B Hos.pital to go thru Board of Health. 5 16 t955 11 598 I5. Salt Ma.rsh Mosql.zito control authorized. 8 l L955 11 619 16. Chairman announced'request for Civil Defense funds for Mosquito control equipment and 3 19 L955 11 632 personnel for Mosquito program. 17. Health memorandum received from Mrs. A.S. Boutwell on rural Health Week October 2nd-8t?i. 9 12 L955 11 680 18. Approved funds for equipment to expand Mosquito control program. 9 26 L?55 12 1 19. John C. Wessell Tuberculosis Census report received for week ending September 3rd ?955 10 3 L955 12 :? 20. Application approved.for rental of a Dynafog Machine & equipment for Mosquito control. 10 10 1955 12 7 21. Letter advising of requirements for licensing Nursing Homes, also possibility of converting 10 10 L955 12 8 County Home into a Nursing Home. 22. Monthly report received. 10 10 1955 12 8 23. Monthly report recieved. 10 24 1955 i? 10 24, Audit report of Board of Health and Mosquito control filed by Cherry Bekaert &Holland C.P. As? 14 1955 12 l? 25. C.P.A.'s report field. 11 21 1955 12 19 11 28 1955 12 20 26. Monthly report filed. 27. Tuberculosis Sanatorium report filed. 11 28 1955 12 20 12 5 1955 12 24 28. Monthly report re?.eived. 29. Tuberculosis Sanatorium census report receivedr 12 5 1955 12 24 30. Funds received for Federal Disaster relief funds. 12 13 1955 12 25 31. Tuberculosis Sanatorium census report received;' 12 I3 1955 12 26 32. Monthly report received. Tuberculosis Sanatorium weekly report received. 1 3 1956 12 31 33. Concerned citizens request that Tuberculosis Hospital rema°i.n open. 1 9 1956 12 32 34. Tuberculosis census and Board of Healtt?:rr?ports received. l 9 1956 12 33 35. Tuberculosis census weekly report received. 1 13 1956 12c: 36 36. Delegation op???c.d actic?r?i-o close Tuberrulosis Hospital. No formal action taken. 1 23 1956 12 36 37. Tube?rculosis census report received. 1 23 1956 12 38 38. Tuberculasis Hos?.ital being closed. Discussion on best use of facility. Agreed to sale. 1 30 1956 12 39 39. Board of Health report received and filed. Tuberculosis Sanatorium weekly report received . 1 30 1956 ?2 40 40. Dr. John C. Wessell requested. his name nolonger be associated with Sanatorium. 1 30 1956 12 40 41. Monthly report received. John C. Wessell's name to be droped, new name New Hanover County 2 6 1956 12 41 Tuberculosis Sanatorium. 42. Letter of appreciatio? for Tuberculosis Library Facilities. 2 27 1956 12 47 2 27 1956 12 48 43. Monthly reports received. INDE? TO COMMISSIONERS MINUTES -- New Hano C t? N C T ! ver oun y, . . _ MATT R Health Department - ecc. u. s. County Indexen Since 1888 ?r ?a.?-- To lo?ate eames? opee pt tOTT A•Z TAB INDEX PAT OFFICE ?? An Identifying Trade Mark ?8 SURNAME INIflAL 7AB SOLD BY OWEN 6TDUNNENEW BP RN, NO TH?CAROLHNA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month ? Day I Tear ? Vol. I Page ! l. Mon`hly reports received. 3 26 1956 12 .?6 2. Monthly reports received. ' 4 19 1956 12 58 3, Dr. J. Calvin Mackay, to handle Tuberculosis cases. 4 19 1956 12 58 4. Monthly reports received. 4 30 ,1956 12 66 S. Monthly report received. 5 7 1956 12 67 6. Discussion pertaining to inspection o` building construction and furnace heating. S 14 1956 12 68 7. Request to change from coroner's system to Medical Examiner's system. No action taken. 5 28 1956 12 72 8. Monthl?r reports received. 5 28 1956 12 73 9. Health Dept. to get prison ?abor to keep Department clean. 6 11 1956 12 i'(? 10. Received report on violations.of plumbing code. 6 18 1956 12 77 11. Reports received and fi?ed. 7 2 1956 12 80 12. Approved repairs to fence atop Health Dep?. Building. 8 6 1956 12 88 13. Communication. concerning funds from Tuberculosis Hospital. No action taken. 8 6 1956 12 88 14. June reports received. ? 8 6 1956 12 89 15. Request for Mosquito control drainage received for investigation. 9 17 1956 12 94B 16. September report received. 10 1 I956 12 ??8 17. September report received and filed. 10 22 1956 12 102 18. Request for drainage from Town Counci.'? Carolina Beach, reterred to Health Department. 11 19 1956 12 107 19. Communication requesting Commissioners to request permission to employ Building Inspectorl2 3 1956 12 112 20. December minutes received and filed. 12 31 1956 12 118 2I. Mr. Williams reported on. meeting to discuss garbage and trash disposal problems. l 7 1957 12 121 22. Resolution from Board of Health on disposal of garbage and ?usein New Hanover County. 1 14 1957 12 122 23. Chairman appointed a cammittee to st?udy a County land-fill refuse disposal system. 1 21 1957 12 123 24. Discussion on City-County expense of Community Hospital. 1 28 1957 12 125 2S. December reports received and filed. 1 28 1957 12 125 26. Request to condemn two (2) houses referred to Health Dept. January reports received. 2 18 1957 12 I31 27. February reports received and"filed. 3 18 1957 12 138 28. Hea?th Department to operate under same system. 3 18 1957 12 139 29, Received recommendations o? areas for disposal of garbage and trash. 4 29 1957 12 147 30. March report received and filed. 4 29 1957 12 148 3I. Health Department to use building at airport for storage. 5 13 1957 12 I52 32. Discussed Bill for proposed garbage disposal. 5 13 I957 12 152 33. April reports received and ?iled. 5 20 1957 12 153 34. Letter stating Mr. ?3sry, State Board of Health to assist with plann.ing garbage land-fi11. 5 27 1957 12 155 35. Mr. Williams to meet with State Board of Health Engin?er. 6 3 1957 12 15? 36. Received report on proposed garbage and trash disposal, from Mr. Sidr?.ey H. Ursy. 6 10 1957 12 159 37. Discussed and a??eed to adopt land-fi11 burning method. 6 10 I957 l2 159 38. May reports received and filed. 6 17 1957 ?2 'l59 39. Request pertaining to Mosquito`s taken und2r advisement. 6 17 1957 12 161 40. Salary increases for J.B. Edwards, Lab. Directnr, L.I. Lassis?er Sanitary Engineer and 7 18 1957 12 166 Dr. C. B. Davis Health Officer, tentati:ve included in b?.dget. 41. Budget approved as per County's budget. Approved contribution to Sorosis. 7 25 1957 12 169 42. July r?port received and filed. 8 26 1957 12 176 43. August report received and fil?'cl. Letter of appreciation _ for Foreign Student's Luncheon. 9 23 1957 12 182 44. Discussion of County's disposal dump. 10 14 1957 12 187 45. Letter concerning unsanitary dumping of refuse, referreez to Health Department. 10 28 1957 I2 190 INDEX TO CO?IMISSION?RS M?NUTES -- New Hanover Count?, N. C. , MATTER: Health Department - nec. u. s. Counry Indexea Since 1888 PAT OFFICE ??l?o-? An ldentifyins Trade Mark ?? 7?a?-- To locate names, open at ?`? SURNAME INIiIAL 7AB COTT A-2 TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD SY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NAtURE OF PROCEEDINGS DATE Month I Day I Year MINUTF BOOK Vol. I Page l. September report received and filed. 10 28 1957 I2 190 2. Unsanitary dumping, again referred to the Health Department ?nd Dr. C.B. Davis. 11 18 1957 12 193 3. Board met with Health Dept.and Dr. C.B. Davis to discuss dumping problem. No action. 11 25 1957 12 194 4. October report received and filed. lI 25 1957 I2 I96 S. Letter pertaining ta unsanitary investigation of dumping garbage. 12 2 1957 12 199 6. Letter informing Board of action ??.ken by Boar_d of Health. Board to comply with ordin- 7_2 5 1957 _l2 200 ances of the Board of Health. 7. Health report received. I2 3l? 1957 12 206 8. Received Ietter with copy of regulations reiative to garbage c??sn??al faczlzties. 1 6 1958 12 207 9. Report on proper handleing of garbage deferred until next meeting. 1 I3 1958 12 2I2 10. Commissioners, Board of Health and Comm.erical garbage haulers to meet. 1 20 I958 12 215 11. Health report received and filed. 1 20 1958 12 ?16 12. Community Hospital unable to meet requirements for license, 2 3 1958 12 219 13. Joint meeting Board of Commissioners and Board of Health. 2 30 1958 12 220 14. Signing of death certificaties referred to County Attorney. ? 2 17 1958 12 224 15t Public viewing of James Walker Memorial Hospitals?.nitation recorders referred to Health 2 24 1958 12 226 Department. 16. Monthly report receiv?d and fi?ed. 2 24 1958 12 227 17. Termites treated b?r'Taylor ?xterminating Company, 3 10 1958 12 233 18. Drainage at 113 Newton Lane referred to Health Dept. to reg?,?-?t bacl? to the Board. 3 24 1958 12 238 19. Letters pertaining to garbage referred to Health Department and report to Board. 3 31 1958 12 239 20. Health report received. S 12 1958 12 257 21. Joint meeting City-County to discuss 1958-59 budget requests. 8 4 1958 12 287 22. Boards approved funds to emp??oy extra staff and services. 8 4 1958 12 287 ? 23. Letter complaining of garbage dum?, Board ordered dump closed, letter informing Sheriff 8 11 1958 12 290 Mr. Rivenbark to inform users. . dump 24. Letters complaining of Count? being closed, Chairman?to workout solution to reopen dump. 8 18 1958 12 293 25. Chairman reported having no plans for dump. Moxit?zly report received. 8 25 1958 i2 297 26. Board was informed of plans to reopen dump. Board authorized 90 day trial of plan. 9 8 1958 12 299 27. Month?:?rPport received and filed. 9 22 1958 12 301 28. Group arriv'i?? to study Public Health System. Chairman authorized to arrange luncheon. 10 1 1958 12 310 29. Execut?ive Secretary, to have signs made for garbage disposal. 10 13 1958 12 315 30. Executive Secretary reported of complaints on condition of Health Building. 10 13 1958 12 316 ing 31. Letter questi??.'?worsen conditions at dump, requesting Ymmediate action. 11 3 1958 12 322 32. Letter informing Board that Board of Health have no responsibility for operation of dump. 11 10 1958 ?2 327 33. Received October's report. 11 24 1958 12 336 34. Received report for November. 12 22 1958 12 347 35. Resolution to Dr. John C. Wessell, recently resigned. 1 12 1959 12 359 36. Commissioners request explanation for extra holiday Health empioyes observed. 1 12 1959 12 359 37. Gate to be placed at trash dump and regular hours tor dumping. 1 19 1959 12 360 38. Mr. Lassiter, to confer conc?rning Oleander's drainage problem. 2 16 1959 12 379 39, Request to transfer funds appropr?iated for Mental Health, tabZed? 3 9 1959 12 394 40. Second request to tra.?,.sfer funds placed on angenda. 3 7_6 1959 12 396 41. Request to transfer funds within budget, granted. Secretary to rule on operation of dump. 3 2?3 >1959 12 404 42. City Building Inspector in company of Mr. Rhoda Farrow to inspect Health B??ilding. 4 6 1959 12 407 43. Report on Civil Defense money spent for Hurricane clean-up, request County-Health contract. 4 22 1959 12 422 INDEX TO COMMISSIONERS MINUTES - N H T C t N C ew anover oun ?, . . _ MAiT R Heal th Depa rtment ? sec. u. s. County Indezta Since 1886 ? To lotate names, open a} COTT A•Z TAB INDEX sr,r OFFiCE ????1.?-? An ldentifying Trade M?rk SURNAME 1NITfAL TAB MADE BT THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH UROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month I Day I Yea? Vol. I Page 1' ?eport of inspection of Health Building. Building inspector request Supt. inspect further. 5 4 1959 12 425 2• Matte-rs of Health Officer making periodic visits to C.Home&Jail referred to Health Dept. 5 18 L959 l2 434 3. Recieved public local laws of Board of Health. 6 1 L959 12 443 4. Letter requesting County Health Officer to make periodic visits to County Home,Farm &Jail. 6 1 1959 12 443 5. Requ.e.st meeting of Commissioners, City Council and Health Dept. to Discuss Office visits. 6 15 L959 12 448 6. ,Toint meeting pertaining to Dr. C.B. Davis,Health Officer making ca11s to C ilome, ect. 6 24 1959 12 452 7. Board to meet with Commissioners to discuss praposed budget. 7 3 ?_959 12 455 8. Board approved budget, subject to City approval. 7 8 1959 12 464 9. Members urged the continuation of the Mental Health Program. 7 8 1959 12 4b4 10. State Health Department appropriated $6,300.00 for insect anei rodent control. 7 8 1959 12 464 11. Executive Secretary to inform Board of Health, no salary increases nnless approved by 7 8 1959 12 464 Commissioners , 12. Dr. C. B. Davis to meet with Commissioners to discuss Health Department budget items. 7 18 1959 12 467 13. Dr. C. B. Davis unable to meet with Commissioners at this time. 7 20 1959 12 468 14. Health Officer to remain as Health Director III under Merit System Council, not certified. 7 20 1959 12 469 15. Heal.th?ffice to remain as is until meeting with the Commissioners. 7 20 1959 12 471 16. Authorized services of two part-time nurses to be dispensed as of Attgust 15-59. 7 20 1959 12 471 ?7. Joint discussion, approved re-instating part-time nurses, appropriations included in 7 22 1959 12 472 budget for their support, no de.cision reached on salary for Dr. Davis Health Officer. 18. Motion carried not one penny County money be paid for attorney fees by Health Department. 7 22 1959 12 472 19. Discrepancy of five employees not accounted for at the Health Depar?ment. 7 23 1959 12 474 20. Commissioner Williams, requested audit of the Heal.th Department and meeting 8-5-59. 8 3 1959 12 479 21. Chairman Holton, Jr reported on result of the meeting held August 5th 1959. 8 12 1959 12 482 22. Motion carried Dr. Davis's services not available for ?runswick County after Sept 1-59. 8 12 1959 12 482 23. Health Department expl?ained apparent discrepancy in number of employees. 8 12'? 1959 12 482 24, Approved salary for Dr. Davis, providing he appear before the Board. 8 12 1959 12 482 25. Letter requesting Dr. Davis to be re-instated as Divisional Health Director for both 8 17 1959 12 488 Counties, action delayed. 26. Dr. C. B. Davis met with Commissioners, no agreement reached. ? 9 8 1959 12 492 27. Letter received informing of salar;r and duties of Health Officer. 10 5 1959 12 503 28. Letter received informing of uniform sick and vacation leave. 10 19 1959 12 506 29. Health Department to be totally operated by the Board of Health. 10 19 1959 12 506 30. Gommissioners not empowered to name Dr. Davis County Physician. 10 19 1959 12 506 31. Letter of appreciation for County part in luncheon for Public Health 5tudents. 10 19 1959 12 506 32. Received offer from Mr. Charles E. 5mith, place on his property for refuse disposal. 12 7 1959 12 522 33. Commissioners and Mr. Oesen inspected Health Building condition, loose plastered ceiling 1 4 1960 12 530 to be removed. 34. Commissioner requested recommendations for Health Building from Mr. Henry V. Oesen. 1 4 1960 12 533 35. Received Health Building inspection report from Mr. Oesen, temporary repairs to be made. 1 18 1960 12 5:?7 36. Discussion of securing funds and space for the Health Department. 2 15 1960 12 544 37. Committee appointed to draw regulations and rules for type of garbage prohibited from dump. Mr. Holton as Chairman, Mr. Merritt, Exec. Sec. Houck as Committee. 3 14 19Fi0 12 556 38. Budget Meeting, non-essential personal cut from budget, last year salaries explained. 7 12 1960 12 590 39. Health budget approved. ?alary range $132.660, providing revenue from Br?u?swi? County 7 18 1960 12 593 be paid to New Hanover County Treasury. 40 Appropriated $35,067.70 for supplies, $3000 for indigents dental care, $3000 for 7 L8 L960 12 ?93 Mental Health II?DEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: Health Department - aec. u, s. County Indezea Since 1888 ??}--? To lotaif nodl?s? Opln at COTT A•2 TA6 INDEX PAT OfFICE ??l'llPp.? An Identifyin? Trade Mark ???-8 SURKAME INITIAL TAY MAC E BY THE COTT INDEX COMPANY, CO?UMBUS, OHIO SO1D ?Y OWFA i. pUNN, NEN lERN, NORTN CAROLlNA NATURE OF PROCEEDINGS ? DATE Month Day Yea? MINUTE BOOK Voi. Page , l. Joint session and appropriations, Mental Health budget tentative approved? ?4200 for 4 27 1960. 12 597 , County, $i000 for City, Insect and Rodent•$10.000 shared equally,Ir?digents_and`-School . . , . T?entistry $3000, Salaries $132.660, Supplies $35,076, shared equally. _ 2. County approved $4200 for Mental Health. . ? 7 28 1960. 12 598 .. 3. Decision on Health Director's salary deferred until final approval of the budget. . 8 1 1960., 12 603 .. 4. Motion carried that Health Director's salary be $11,520, a11 over $1920 be extra salary., 9 6 1960,_ 12 606 5. Legis?ature Act authorized Health Dept.• ?o levy tax, referred to Sec. and Attorney Hill.. , 9 19 1960. 12 611 ._ 6. Telegram regarding trash dump near Airport, m.otion carrz?d to relocate dump. 10 17 1960, 12 619 .. 7. Messers. Peter H. Braak, E. R. I?Tayh?.n and J. Metts,Jr. Committee to .Iocate d?.mp site. ?? 7 ?9bD 12 625 8. Authorized Health Building ceiling to be repaired. 11 7 1960 12 626 9. Authorized Committee to select a site for land-fill method of dumping and make financial 11 21 1960 12 628 agreement with Haulers. 0. Committee reported on refuse disposal site, ag?-ee?.ent approved with the Board of H?a1th.. .I2 5 1960 12 631 l. Commissioners agreed to support the allocating of new monies in the "B" budget. 12 5 1960 12 631 2. Residents protest lo?.ation of new dump site, approved rules and regulations for durlp. 12 19 1960 12 637 3. Authorized. trash dump attendant to separate metal? from trash for sale. . 1 3 1961 12 64Q 4. No action taken on p?umbing fee until Bodrd of Health decide. 1 16 1961 12 643 5. No final action taken on proposed agreement tor the mosquito control program, 2 6 1961. 12 646 6. Request to reduce fees for use of trash dump, referT?ed to Mr. Braak. 2 20 1961 12 649 7. Action delayed on bids for Health Buzlding roof. 7 3 1.961. 12 693 8. Received itemized Health budget. 7 12 1961 12 696 9. Chairman Hall, gave approval of the Mental Health prog;r?z?. 7 12 1961 12 696 0. Budget meeting, Sec. ?.o investigate insect and rodent service for County Depts. 7 22 1961 13 2 l. Cost of refuse disposal to commercial haulers, deferred to Sept.]_?, i961. 9 5 1961 13 17 2. Approved proposal for sidewalk repair in front of Health Building. 10 16 1961 13 28 3. Request granted for Dr. Davis to be terminated from Burnswick County. 11 6 1961 13 34 4. Authorized dragline tor Murrarysville section drainage, if no cost to County. 12 11 1961 13 46 5. Awarded contracts for Health Building roof to Densol Co., Hanover Iron Works and Harry C. McCartney and Sons, approv?i. given for paym?n?.. 1 15 1962 13 60 _ 6. Received statement of surplus of the Board of Health for ?.he fiscal year 1961. 2 5 1961 13 65 7. Received notice that Health Building and contents are not insured, 2 19 1961 13 67 8. Motion carried to repair ceiling in Health Building. 2 19 1961 13 69 9. Notice scheduling conference from the Institute o? Government. 2 19 1961 13 71 0. Notice received of new compensation plans by Merit System. 2 19 ?961 13 71 l. Notice of District Conference in Greensville for Policy making groups. 3 19 1961 13 82 2. Special meeting, after discusszon on Mental He?lth Program, disc?ussion deferred. 6 28 1961 13 118 3. Approved the Mental Health budget as presented, $45,000.00. 7 2 1961 13 119 4. Special budget meeting, approved operat:ion budget, reduced sales tax, salaries deferred. 7 8 1961 13 127 5. Received report of unsanitary conditions at the County Dog Pound & Tote-Em-Iz? Zoo. 7 16 1961 13 128 5, ReCezvAd lettpr rPz,?Psting infc?rmation and action taken on properties not insured. 7 16 1961 13 I28 7. Joint sessioxi, Boards agreed on Merit System for employees salaries. 7 16 1961 13 130 8. Boards agreed on same basis regard:ing establishing a Mental Health Center. 7 l6 1961 13 132 9. Insect and rodent budget remain the same. 7 16 1961 13 132 0. Notice received of conference on Urban Planning for Environmental Health. 8 20 I961 13 143 l. Lette:r questioning the downward modification of the ?Terit System for employees. 9 4 1961 13 146 2. Approved ?harging fees for Mental Health Clinical Services, fees used in after-care 10 15 1961 13 163 Clinic. 1 1 1 1 I 1 1 1 I 1 2 2 2 2 2 2 2 2 2 2 3 3 3 3 3 3 3 3 3 3 4 4 4 t H C N C INDEX TO C?MMISSIONERS MINUTES - N oun y, ew anover . . _ MATTER: Heal.th Department ? aec. u. s. '?J'_ County Indezee Since 1888 ? To IOCO?? Ilomtt? o?n 01 r?r OFFICE ?i?,a? AnldentifYingTradeMark MI??E BY SURNAME INITIAL TAi SOLD tY COTT A•2 TAY INDEX TNE COTT INDEX COMPANY, COLUMBUS, OHIO OWEN i. OUNN, NEII ?ERN, NORTN GROLINA ? NATURE OF PROCEEDINGS DATE MiNUTE BOOK Month Day Year Vol. ? Page l. Approved $3000. as working fun.d for tY}e Mental Health Clinic. 10 15 1962 13 163 2.. Recei?ved report for September 1962. 10 15 1962 13 164 _3., Received Heart Association budget, adjustments authorized. 11 5 1962 13 167 4.. Received Zndependen-? Audit report for fiscal year ending June 1962. 11 5 1962 13 168 5,. New Hanover County Heart Association budget for 1962-63 reviewed and filed. 11 19 1962 13 173 6.. Monthly report received and filed. 12 3 1962 13 177 7.. Report for November 1962. 12 17 1962 13 179 8.. Received Independent Auditor's report. 12 17 1962. 13 179 9. Received report of improved conditions at the Dog Pound. 2 18 1963 13 191 10. Received January report reviewed and filed. 3 4 1963 13 194 11.. Receaved statement of Mental Health activities for January 1963. 3 4 1963 13 194 12. Received Mental Health report for February 1963. 3 18 1963 13 200 13.Received Board of Health report for February 1963. 4 1 1963 13 202 _14. Authorized securing bids to air condition Health Building. 4 16 1963 13 206 15. Films shown of Salt-Water-Marsh mosquito control dredging operation. 4 16 1963 13 206 16. Well waater con?xactor's license act, deferred for meeting with the Board of Health. 5 6 1963 13 209 17. Received bids and resolution for air conditioning Health Building, action delayed. 5 20 1963 13 216 18. Attorney's retainer fee to be included in Health Department budget. S 20 1963 13 217 19. Air conditioning contract awarded to lowest bidder, using any funds available in Health 6 17 1963 13 223 Dept. budget. 20. ?eceived salt water marsh mosquito control report. ? 6 17 1963 13 223 21. Mr. C. W. Hodg?s contractor, requested additional funds in order to install air 7 15 1963 13 227 conditioning, wire system need replacing. .22. Meeting arrange for County-City, Electrical Inspector and Mr. Hodges to work out plan. 7 15 1963 13 227 23.. Accepted resignation of Psychnlogist Benjamin H. Allen and proposal to continue services. 7 15 1963 13 228 24.. Mr. Ernest R. Mayhan, appointed to the Mental Health Advisory Council. 7 15 1963 13 228 (dates are as in book) 25.. Informal budget mee?ing, memorandum announcing the creation of a I?ept. of Mental Health 6 28 1963 13 230 by the General Assembly. 26. Mental Health Advisory Board, Mrs. J. E. Bowden, Mrs. D.C. Darrow, Dr. Rowena Hall., 7 1 196.3 13 231 Rev. R. K. Johnson, ??r. R.N. Kallman, Rev. E. E. Kir?on, Mrs. H. M. V. Oesen, Mrs. W. E. . Sisson, Mr. T. 0. Page, Dr. J. H. Smith and I?rs J. D. Crat?.ford. 27. Board of Health to meet with Commissioners Ju1y 8th bringing records for budget talk? 7 1 1963 13 231 28? No objections to changing depreciation and 4% mileage rate to a flat 7? per mi1e. 7 8 1963 13 232 29, Joint meeting, budget approved after adjustments as recommended. 7 22 1963 13 238 30. Motion carried that a11 air conditions be turned off at night. 9 3 1963 13 248 31. No actioxi taken on miles changes, salaries and recla?sification reports. 9 16 19F,3 13 252 32. Received minutes of July 31st meeting of the Mental Health Adv.isory Council. 9 16 1963 13 254 33._ List of inembers appointed to the Council for four and two year terms, Pol.icy, PP?. 253-54. 9 16 1963 13 254 -34. Discussion regarding the dismissal of an employ-ee, approved funds to audit and 10 7 1963 13 257 investi?ate. 35, Heart Association request regarding travel allowance, referred back to the Health Dept. - 10 7 1963 13 258 36. No action taken on employees salaries, said to be incorrectly reported. 10 7 1963 13 258 37. Motion failed to withhold County funds from salary of Dr. C. B. Davis. 10 21 1963 13 262 38. Received Health Dept. report fo? September 1963. 10 21 1963 13 262 39. Letter from State Bureau of Investigatian Director, W. P Anderson, informing that 10 21 1963 13 262 Sp ecial Agent W.S. Hunt to inv estigate the charges against the Health Dept. H ?NDEX TO COMMISSIONERS MI?UTES -- N C t N C anover ew oun ?, . . _ MATTER: Health Department - Aec, u. s. County Indezea $inee 1888 ? TO IOCO?f OOIIIlS. Op?ll Ot v?s OFFIGE ??? An Idontifying Trade Mark SURNAME INiT1A1 TAB COTT A-2 TA6 INDEX MI?LE BY TNE COTT INDEX COMPANY, COLUMBUS, DH10 SOLD ?Y ONEN 0. oONN, NEN ?ERN, NORTH GROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS , Month Day Year Vol. Page ? l. Letter from the State Board of Health relative to salaries, agreed to adjust salaries , 11 4 1963. 13 265:: . if approved by City Council. .. .. 2. Received Independent Aud.:??.ar's report, ending June 30th 1962. .. 11 4 1963. 13 266 .. 3. Received Health Department report_foz June 1963. .?l 4 1963. 13 266 .. 4. Discussion on space for a Mental Health Center. . 12 2 1963. 13 269,. 5. Motion carried to secure two (2) acres providing the architecture tie in with Hospital.. 12 2 1963_ 13 269 ,. 6. Received Special Investigator's report, accepted for study before release to public. ..12 13 1963 13 278 . 7. Salary Adjustment - Sanitarian II O1 06 1964 13 281 8. Salaries OI 06 Ig64 I3 28I 9. Salaries O1 06 1964 13 281 10. Investigation 06 Ol 1964 13 335 11. Budget Discussion 07 14 1964 13 353 12. Budget Discussion 07 21 1964 13 356 13. Consolidated Department. 07 28 1964 13 361 14. Correction - 3 Sanitarians 08 02 1964 13 364 15. Livestock Arena - Insect and Rodent Control 08 17 1964 13 368 16. Septic Tank Inspection Fees 10 19 1964 13 386 17. Insect and Rodent Control 10 19 1964 13 388 18. Insect and Rodent Control 11 02 1964 13 391 19. Salvage Property Sale - Insect and Rodent Control Building 12 21 1964 13 412 20. Salvaged Property sale O1 04 1965 13 416 21. College Park School Ditch O1 04 1965 13 418 22. Ditching Policy O1 04 1965 13 419 23. Dragline O1 04 1965 13 419 24. Plumbing Inspector Ol 08 1965 13 425 25. Salvaged Trusses 02 15 1965 13 435 26. Drainage Problem 02 15 1965 13 435 27. Drainage Problem 03 O1 1965 13 442 28. Drainage Problem 04 05 1965 13 457 29. Free Materials 07 26 1965 13 508 30. Salt Marsh Mosquito Equipment 08 02 1965 13 510 31. Modified Pay Plan 08 16 1965 13 514 32. Dragline Drainage Equipment 08 16 1965 13 512 33. Salary Adjustment 09 07 1965 13 518 34. Excavator Specifications 09 07 1965 13 516 35. Dragline bids 11 O1 1965 13 539 36. Dragline lease purchase agreement O1 ?3 1967 14 19 37. Dragline 06 05 1967 14 E?5 38. Drainage Ditch-Seagate Area 07 17 1967 14 "9 39. Air Polution 12 04 1967 14 21 ? 38• Sanitarian for pollution O1 15 1968 14 133 39• Sanitarian 02 05 1968 14 139 40. Salary, Director of Sanitation 04 Ol 1968 14 171 41. Ivey McGee's Trash dump 05 06 1968 14 185 42. Dragline report 05 06 1968 14 184 43. Ivey McGee's Trash dump 05 20 1968 14 189 YNDEX TO COMMISSIONERS MINUTES - New Hanover County N C HEALTH DEPARTMENT ? . . , MATTER: ` ¦e?. u. s. '?f?? County Indexee Since 1888 ver OFFICE ?i? An ldentifyin? Trade Marlc ? TO lOto?? nam?s, opr0 at SURNAME INITIAL TAIt COTT A-2 TAB INDEX MIl,CF BY THE COTS iNDEX COMPANY, COLUMBUS, OHIO SOLD ?1 OWEN 4. pUlpl, NEII ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Dragline 05 20 1968 14 191 ? 2. Dragline 06 03 1968 14 194 I 3. Discussion of Dr. Knox as Acting Director 06 20 1968 14 205 4. Salary Increases 07 15 1968 14 226 5. Education leave applied to retirement plan 08 19 1968 14 238 6. Transfer of truck to County 09 16 1968 14 247 7. Salary of Health Director 10 07 1968 14 253 8. Use og Dragline, Pine Valley School 10 07 1968 14 254 9. Corspaction maehine 10 07 1968 14 253 10. Salary Adjustment O1 20 1969 14 291 11. Reqeust for Additional Sanitarian 02 ??3 1969 14 296 12. Salary Request 02 ?3 1969 14 296 13. Architect, James Walker Hospital Quarters 02 1% 1969 14 299 14. Discussion New Quarters 02 17 1969 14 299 15. Discussion new nurse position 02 17 1969 14 29y I 16. lliscussion new Sanitarian I 02 17 1969 14 299 17. Laboratory 04 ?8 1969 14 315 1?. Insurance on Dragline U5 ly 1969 14 334 19. Building 05 l9 1969 14 334 20. Accounting 05 J5 1969 14 329 21. Surplus Funds 05 19 1969 14 334 22. Renovation of building at James Walker Hos pital for office 06 ?3 1969 14 337 23. Insurance on Dragline 06 J3 1969 14 338 24. Status of 06 ?3 1969 14 339 25. Budget approval 0'/ l7 1969 14 .572 26. Budget 07 l7 1969 14 373 27. Drainage, Green Meadows 08 18 1969 14 381 28. Salary increase Insect and Rodent Control employees 08 lts 1969 14 381 29. Salary increase Insect and Rodent (:ontrol employees U9 )Z 1969 14 386 30. Percolation Tests O1 19 1970 14 432 31. Dumping trash on private property Ol 19 1970 14 431 32. Sewage collection and treatment 02 02 1970 14 438 33. Dragline 02 16 1970 14 442 34. Bid opening Crawler/loader 05 18 1970 14 474 35. Charter 05 18 1970 14 G79 ? 36. Percolation test budget 05 18 1970 14 476 37. Purchase of additional dragline 05 18 1970 14 476 38. Request Health Dept. furnish Co?nissioners with printed regulations covering health guards 05 18 1970 14 477 39. Suitable quarters (?5 18 1970 14 477 40. Bid opening dragline 06 15 1970 14 488 41. Bid opening crawler/loader 06 O1 1970 14 480 42. Acceptance of bid to furnish dragline 07 07 1970 14 497 I 43. Out of town travel - employees 07 07 1970 14 492 44. Move of department 08 03 1970 14 520 45. Additional employee 09 08 1970 14 528 46. X-ray machine 12 07 1970 14 556 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. , MU JECT HEALTH DEPARTMENT ` as?, u. s. q??? County Indezea Since 1888 ? TO IOCat? naeNS? op?o of COTT A-I TAt INpEJI rAr OFFICE ?.E??(.? .?n Identifyia8 Trade Mark SURNAME INITIAL TAY MADE BY THE COTT INDEX COMPANY? COLUMBUS. OHIO SOLD iY OwEN i. oUNN, NEN 6ERN, NORTH GROLIMA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Voi. Page l. Bid Opening - X-ray machine Ol 04 1971 14 562 2. Awarding of order X-ray machine Ol 18 1971 14 568 3. Salary vector control supervisor 02 O1 1971 14 572 4. Contract for operation landfill no. 2 02 15 1971 14 580 5. Charges to Carolina Beach 03 O1 1971 14 588 6. Salaries ? 03 15 1971 14 592 7. Transfer of funds - Crawler Loader to general supplies and repairs landfill 03 15 1971 14 592 8. Transfer of funds - garage 03 15 1971 14 591 9. Members of Health Board 04 05 197I 14 bDb 10. Transfer of funds - Health Surplus to T-B X-ray 04 19 1971 14 610 11. Appointment additional members Board of Health 04 19 1971 14 610 12. Requests for transfers from Health Surplus to T-B. X-ray 05 17 1971 14 643 13. Two additional employees 05 17 1971 14 644 14. Salaries sanitary aids 06 07 1971 14 654 15. Environmental Health appropriation HB 794 06 07 1971 14 654 16. Hook's wrecking company 06 07 1971 14 657 17. Clock on machine of contractor 06 21 1971 14 6b2 18. Retirement, Person on Leave 07 19 1971 14 668 19. Summer intern 07 19 1971 14 668 20. Bid opening - 25 ton low bed semi-trailer 08 16 1971 14 696 21. Appropriation of funds repairs crawler and 15-B dragline 08 16 1971 14 692 22. Retirement, person on leave 08 02 1971 14 671 23. Lease of crawler loader 08 16 1971 14 693 24. Franchising collectors 08 02 1971 14 672 25. Crawler-loader contract 09 07 1971 15 6 26. Discussion of crawler loader contract 09 07 1971 15 6 27. Low boy and hauler ? 09 20 1971 15 14 28. Bid opening - 25 ton low bed semi-trailer 09 07 1971 15 5 29. Bid opening 25 ton low bed semi-trailer 09 07 1971 15 5 30. Dental program 10 18 1971 15 ZS 31. Renovation James Walker hospital 11 Ol 1971 15 28 32. Transfer of funds contigent fund to public health 12 06 1971 15 43 33. Bid-opening Pick up truck 02 07 1972 15 74 34. Drainage - Tanblewood 02 21 1972 15 81 35. Quarters for 02 21 1972 15 84 36. Designation of architect for building 03 20 1972 15 97 37. Selection of architect for new building 03 20 1972 15 100 38. Transfer of funds 03 20 1972 15 93 39. Testing of private wells 04 04 1972 15 107 40. Bid opening pick up truck 04 04 1972 15 105 41. Request for transfer from ?andfill gas and oil to landfill general supplies 05 Q1 1972 15 118 42. Dragline bid opening 06 05 1972 15 136 43. Contract - Leslie Boney - New facility 06 19 1972 15 154 44. Progress on facility 06 19 1972 15 154 45. Purchase of dragline 07 07 1972 15 179 46. Summer interm introduced 07 17 1972 15 188 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MU JECT HEALTH DEPARTMENT ` ne?, u. s. ???" County Indezea Since l888 AI ?--J To IotoN nom?s? opln of COTT A•2 TA{ INpEX r?r OFFICE ????:La-?.c An IdentiEving Trade Mark w.8 SURNAME INITIAL TAY MADE BY THE COTT INDEX COMPANY, COLUMBUS. OHIO SOID ?T OWEN ?. pUNN, MEw tERN, NORiN GROLINA ;? NATURE OF PROCEEDINGS DATE MINUTE BOOK s? s Month Day Year Vol. Page 1:'j Transfer of funds 10 02 1972 15 228 2:? Disposition of dragline 10 02 1972 15 230 3:'. Transfer of funds 11 06 1972 15 238 ; 4.'; Approval-appropriation to restore property to Morris Miller 11 20 1972 15 262 5.'`' Report for January 03 05 1973 15 341 4.; Transfer of funds 04 16 1973 15 372 5x' Revenue Sharing for new building 04 16 1973 15 373 6. Revenue Sharing for new building 06 04 1973 15 428 7.' Discussion of bids on new bui?aing 08 06 I973 IS 459 8. Appropriation of funds - new building 08 06 1973 15 465 9. Letting of contracts - new building 08 06 1973 15 465 10. Discussion of Board of Health 08 20 1973 15 469 11. Release of 5.5 acres of land for new building 08 20 1973 15 476 12. Adoption of following budgets to be funded by State $ Federal funds; Family Planning, Family Nurse 09 17 1973 15 499 Parctitioner, Physical Therapy 13. Approval of Contract w/N. C. Dept. of Human Resources 09 17 1973 15 499 14.` Approval of telephone equipment in new building 11 05 1973 15 520 15. Requested that letter be written to Health Dept. RE: Pit Privies 12 03 1973 15 537 16." Board of Health appointments O1 07 1974 15 i55 17.' Endorsement of Senate Bill 7669 02 18 1974 15 ?82 18. Discussion of mosauito control funds 03 04 1974 15 i94 19. Budget amendment - furnishings and equipment for new building 04 O1 L974 15 ?07 20. Budget amendment - maint. x-ray machine 04 O1 1974 15 ?07 21. Appointment of Dr. Knox for removal of dead animals 05 06 1974 15 631 22. Discussion of County water problem 06 17 1974 15 667 23. Cost of living increase for W. H. Cranford 07 15 1974 15 688 24. Tabling of Maternal and Child Health Grant and budget amendment 08 05 1974 15 694 25.' Approval of contract with CPF?L for electrical service at new building 08 05 1974 15 692 26. Health dept. funds i) 08 05 1974 15 694 27. Approval of Maternal and Child Health Grant and budget amendment 08 19 1974 15 698 28. Approval of contract with Div. of Health Services, N. C. Dept. of Human Resources 09 03 1974 15 709 29." Bid Award - dental equipment 10 21 1974 16 28 ; 30.' Acceptance of state grant - dental program 10 21 1974 16 29 31. Acceptance of state grant - school health grant 10 07 1974 16 14 32. Commissioners express concern re Gonorrhea 11 04 1974 16 43 33. Budget transfer - insurance I. 12 16 1974 16 71 34. Reappointment of Dr. Frank Reynolds to Board of Health 1Z 16 1974 16 74 35. Budget amendment - Medicaid refund 03 J3 1975 16 133 36. Transfer of funds for utilities 03 17 1975 16 147 37. Transfer of funds for insurance on new building 04 )7 1975 16 I59 38. Approval of purchase of centrifuge and file cabinet 04 21 1975 16 179 39.: Authorization for travel 04 21 1975 16 179 40.;. Approval of Capital Outlay expenditures 05 19 1975 16 201 41. Budget amendment for dues and subscriptions 05 19 1975 16 201 42.? Budget transfer for group insurance 05 19 1975 16 202 43. Budget transfers for Drainage and Mosquito Control and M F? R equipment 06 16 1975 16 223 INDEX TO COMMISSIONERS MINUTES - New Hanover County N. C. HEALTH MU EC DEPARTMENT , _ J T ` ' xsc. u. s. A??? County Indexea Since 1888 ? TO IOCON AOMli? OPfO OT PAT OFFICE C,?iEE?iP6.?I1.?C.o-? .?n ldentifYing Trade Mark SURNAME INITIAL TAY COTT A-Z TA? INpEX MADE BY THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLD ?Y OWEN 0. YUNN, N EN tERN , NORTN GROL INA DATE MINUiE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page I 1. Budget amendment for dental health prog. 07 21 1975 16 241 2. Approval of application for WIC program 08 19 1975 16 255 3. Discussion - tire for artificial reef 09 15 1975 16 268 4. Approval to hire physical therapist 09 15 1975 16 269 5. Budget transfer - Still 09 22 1975 16 272 6. Budget transfer - Hypertension screening 10 06 1975 16 280 7. Sell dragline 10 13 1975 16 283 8. Budget amendment - CP?L bill 11 03 1975 16 299 9. Recission of approval for WIC application II Z4 I975 I7 10 10. Contract between Health Dept. $ NC Dept. of Human Resources 11 24 1975 17 10 11. Authorized to collect $250 before deposit 12 O1 1975 17 16 12. Appt. Dr. James E. Furr DSS to Bd. of Health 12 08 1975 17 23 13. Tabling of endorsement of Cardinal Health Agency 12 15 1975 17 24 14 Budget amendment - utility bill 12 22 1975 17 32-33 ?, 15. Drainage problem Myrtle Grove Sd. 02 16 1976 17 60 16. Approve sale of dragline 02 16 1976 17 63 17. Budget trans.-Health Dept. 02 16 1976 17 68 18. Appt. of Roma Lee Hall to Bd. of Health 02 16 1976 17 69 19. Budget Amend.-Contract for school health program 03 15 1976 17 85 20. Trans. funds - purchase larvicing supplies 04 05 1976 17 96 21. Complaint about horses in Seaview trailer park. 04 20 1976 17 105 22. Rejection of dragline bids 04 20 1976 17 106 23. Report from Planning Dept. on regulation of animals on private property 05 17 1976 17 124 24. Budget trans. to replace burned out tube in X-ray machine 05 17 1976 17 124 25. Budget trans - to t? ephone and postage 06 07 1976 17 142 26. Report on sale of Health dept. dragline 06 07 1976 17 145 27. Discussion about problems existing in new Health dept. building 06 07 1976 17 145- 28. Award of bids to William F. Strickhouser Co. for Health Dept. equipment 06 30 1976 17 157 29. Discussion of bid on ULV machine 07 06 1976 17 159 30. Budget amend - N. J. Flu program 07 06 1976 17 159 31. Presentation of inedallion to Dr. Knox 07 19 1976 17 162 32. Introduce Dr. Finger as director 07 19 1976 17 162 33. Budget Amend. - purchase truck 07 19 1976 17 164 34. Contract w/ NC Div. of Public Health 10 04 1976 17 208 (' 35. Budget trans - indigent patients 10 04 1976 17 209 36. Award of bid for two trucks to Port City Chrysler-Plymouth 10 18 1976 17 216 37. Budget amend for purchase of two trucks 10 18 1976 17 217 38. Budget trans refund of overpayment for School Health program. 10 18 1976 17 221 39. Tabling final payment on bldg. 11 15 1976 17 232 40. Budget amend. resusci-anne 11 15 1976 17 233 , 41. Final payment - PUblic health bldg. 12 )6 1976 17 241 ,? 42. budget amend. - final payment bldg. 12 20 1976 17 249 43. Appts. to board - Carter, Hall,Chadwick, Reavis, Melvin, and Seidel 12 20 1976 17 252 44. Budget trans.-Maint and repair ?ldg. F? grounds and budget trans.-Lead poisoning Ol 17 1977 17 264 45. Appt. Comm. Wright to Bd. of Health O1 17 1977 17 266 46. Bids for Lead Screening equipment 02 21 1977 17 287 INDEX TO COMMISSIONERS MINUTES - New Hanover County N. C. HEALTH DEPT. MU , _ JECT _ xEC. u, s. County Indezea Since 1888 ? To IOtOt? na1Mf? O?NII Yi v?r OFPICE ??E?? An Identifyin8 Trade Mark SURNAME INITIAL TAB COTT A•I TA? INpEX MADE BY THE COTT INDEX COMPANY, COLUMBUS. OHIO fOLD ?Y OWEN i. pYMN, N Ew ?ERN , NORTN GR OLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Yoi. Page l.' Budget Trans.-const. fund 02 21 1977 17 287 2. Purchase Lead Screening equip. 03 07 1977 17 296 3. Budget trans.-drainage and mosquito and insect and rodent control 03 07 1977 17 297 4. Cardinal Health Agency 03 28 1977 18 7 5.; Discuss Cardinal Health agency 04 04 1977 18 10 6.' Approve Spectrophotometer-Antirecessionary funds 04 18 1977 18 21 7. Approve Serology water bath-Antirecessionary funds 04 18 1977 18 21 8. Budget amend.-ULV machine 05 02 1977 18 31 9. Budget transfer - for repairs 06 06 3977 I8 50 10. budget amendment 06 20 1977 18 60 11. budget amend.-visits to indigent paitents 06 20 1977 18 62 12. Discuss Septic tank backlog 10 17 1977 18 116 13. Budget transver - overpayments in Hypertension budget 09 06 1977 18 98 14. Budget amend-Work Incentive Grant 10 17 1977 18 117 15. Budget Trans.-Cannon Refrigeration 10 17 1977 18 119 16. Budget amend-FAmily Planning and Maternal and Child Health 11 21 1977 18 137 17., Budget amend pay increased premium for liability insurance 12 05 1977 18 144 18. Dr. J. Wm. Eakings appt. Bd. of Health-3 year term 12 05 1977 18 145 19. Range change - Health Aide 48 to 50 O1 03 1978 18 157 20. Budget Transfer - Maternal and Child Health O1 16 1978 18 161 - 21. Amendment - Lead Poisoning Program 02 06 1978 18 171 22. Budget Transfer - Water Samples 02 20 1978 18 176 23. Budget Transfer - Training nurse in Glaucoma 03 06 1978 18 180 24. Budget Transfer - Replace refrigerator 03 06 1978 18 180 25. Budget Transfer 04 03 1978 18 191 26. Budget Amend-approval WIC Program 05 Ol 1978 18 203 27. Budget Amendment - Additional money, Maternal and Child Health 05 O1 1978 18 203 28. Bt?.dget Transfer - LaBelle Projector & fiel cabinet 05 15 1978 18 210 29. Discussion on WIC program 05 15 1978 18 213 30. Award bid Malathion-Wm. F. Strickhouser Co. 05 15 1978 18 214 31. Budget Transfer-meeting in Chapel Hill 06 19 1978 18 233 32: Budget Transfer - complete fiscal year 06 29 1978 18 236 33. Budget Amendment-WIC Program 07 03 1978 18 245 34. Reclassify-Public Health Nurse from PHN I to PHN II 07 17 1978 18 251 35. Budget Transfer-Vending Machine Profits 08 07 1978 18 259 36. Budget Amendment-Health Department 09 05 1978 18 273 37. Bid Awarded for Malathion 09 05 1978 18 276 38. Approve reestablishment of Public Health Supervisor II position 09 18 1978 18 281 39. Contract with Division of Health Services 10 16 1978 18 292 40. Budget Amendment - Family Planning 10 16 1978 18 292 41., Discuss Grant Procedures 10 16 1978 18 292 42. Discuss Progress of WIC Program 11 06 1978 18 302 43. Appointment of Richard Reeder 11 06 1978 18 302 44. Budget Amendment - WIC Program 12 04 1978 18 315-16 45. Reappoint Dr. Furr - Board of Health 12 04 1978 18 319 46. Budget Amendment - Hypertension & Cancer Screening Tests 12 18 1978 18 323 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTER: HEALTH D?PARTMENT - ae?. u. s. Coanty Indezee Since 1888 ?? To lowt? nam?s, O(IBn Ot COTT A i0 Z TAB INDEX rer OFFIGE ??1L?,sz? An ldentiEying Trade Mazk MADE ?Y TNE COTT INDEX COM?ANY, COLUMfOf, OHIO SURNAME INITIAL TAB SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page ` l. Two positions in Health Dept. reclassified 02 05 1979 18 351 2. Transfer of funds to cover repairs XRF ina.ch. 02 05 1979 18 358 3. Animal Control Center under Health Dept. control 02 19 1979 18 358 4. Change in Terms of Board of Health 02 19 1979 18 361 5. Budget transfer - Expenses - Meetings 03 05 1979 18 365 6. Dr. Larry K. Neal - Appointed - Board of Health 03 05 1979 18 369 7. Budget Amendment - Hospital - delivery fees 03 19 1979 18 374 8. Budget Transfer Physic.ian extenders 03 19 ?979 ?8 37? 9. Budget amendment - school health funds 04 02 1979 18 377 10. Budget Amendment - repairs to equipment - Dental & Health Departments 04 02 1979 18 378 11. Budget amendment - Family Planning Programs 04 17 1979 18 389 12. Budget transfer - incomplete information - no action taken 05 21 1979 18 412 13. Budget transfer - Animal Control Center - fringe benefit for director 05 21 1979 18 412 14. Budget amendment - to cover this fiscal year's bud+ge-t 06 04 1979 18 423 15. Budget transfer - supplement salary fund correction of retirement & group insurance 06 18 1979 18 430 16. Correction of earlier transfer - Family Planning 06 18 1979 18 430 17. Completion of fiscal year on underestimated accounts 06 18 1979 18 430 18. Contract approved with Division of Health Services 07 02 1979 18 443 19. Budget Amendment - Public Health Budget 07 23 1979 18 450 20. Award of bid for card embosser, malathion & budget amendments 08 06 1979 18 457 21. Approval - Travel allowance for Health Director 08 20 1979 18 462 22. Budget Amendment - refund due Blue Cross 08 20 1979 18 464 23. Comm. O'Shields appointed to Board of Health 09 17 1979 18 481 24. Budget amendments - cancer screening & maternal & child health infant tracking program 10 Ol 1979 18 488 25. Award of bid for ULV generator for mosquito control 10 Ol 1979 18 490 26. Budget amendment to adjust school health budget 11 05 1979 18 503 27. Bid for malathion given to AG-Mark, Inc. 11 05 1979 18 504 28. Budget transfers - purchase of dog tags 11 19 1979 18 512 29. Budget amendment - Maternal & Child Health, Cancer Screening, Hypertension 12 13 1979 18 516 30. Budget 1?mendment - Home Health Control budget 12 17 1979 18 525 31. Budget Amendment - 3nfant Tracking Capital Outlay 12 17 1979 18 525 32. Budget Amendment - WIC contract 12 17 1979 18 525 Appointed to Board of Health - Hobart Whaley, Roma Lee Hall, W. H. Grathwol, Mrs. Peggy Ann Winslow, 33. DeOther Melvin, Richard K. Reeder, Dr. Murray Seidel 12 17 1979 18 531 34. Range change for Lab Helper Class O1 07 1980 18 532 35. Budget Amendment - Material & Child Health Program Ol 21 1980 18 540 36. Budget Amendment - Animal Control Division office forms and Rabies Clinic advisory 02 18 1980 18 551 37. Budget Transfer - support 100% -TB nurse, clinic visits, animal control, 03 10 1980 18 561 38w, Comm. Gottovi requested follow up on solid waste meeting Health Dept. was planning 03 17 1980 18 570 39. Budget amendment - reimbursement for influenza vaccine to be used to purchase conference table 04 21 1980 18 584 4?. Budget transfers - equipment 05 05 1980 18 590 41. Director for Solid Waste Seminar 05 05 1980 18 595 42. Budget Transfer - increased cost of X-Ray 05 19 1980 18 598 43. Budget Amendtnent for service contract on Lead Counter Machine for a year 06 02 1980 18 608 44. Budget Transfer 06 02 1980 18 613 45. Health Dir. & Soc. Serv. Dir. prepared a coordination plan for in-home services 07 07 1980 18 632 C N INDEX TO COMMISSIONERS MINUTES - New Hanover Count? HEALTH DEPARTMENT , . . _ ry?pTTER: ` ae?. u. s. County lndezee Since 1888 ??' To town names, O?1l0 Ot PAT OFFIGE ?1,?,s-? AnldentifyinsTradeMark SURNAME INITIAL TAB COTT A TO Z TAB INDEX rUDE ?Y 1HE ?TT INDEX aDMrANY, COLUMlUS.OHIQ SOLD BY OWEN G. DUNN CO., NEW BERN, N. G ?? DATE MINUTE BOOK , ;g NATURE Of PROCEEDINGS Month Day Year Vol. Page ?? 1? ? Comm. 0'Shields comments pertaining to Board of Health Actions 07 07 1980 18 635 r 2. v; Agreement with Department of Human Resources for Health Services 07 07 1980 18 626 3: Award of bid on Cell Counter for Health Department 07 28 1980 18 636 4:; Kequest for information on previous drainage problems discussion 07 28 1980 18 639 5:?: Discussion on drainage maintenance 0$ 04 1980 18 645 6«; Budget Amendment - Heart Clinic, Orthopedic Clinic, Neurology Clinic 08 18 1980 18 650 7. Amendment ??l to agreement with State for Health Services 08 18 1980 18 650 ., 8: Discussion on meeting with Board of Health 09 02 1980 18 h60 9r Awara of bic3 far ircalathion 09 15 1980 18 662 10. Bids on vehicles 10 20 1980 18 683 11. Title III Older Aznericans Act Grant 11 ?3 1980 18 700 12. Position changes 11 03 1980 18 700 1?, Reclassifications and new positions 11 17 1980 18 705 14. Budget amendment to transfer salaries for Male RN & Male Home Health Aide to Professional Services Ol d5 1981 18 739 15, Jail Health Care Services Program O1 05 1981 18 742 16.. Health Education Risk reduction grant Ol 05 1981 18 743 17?. Reclassification of X Ray Machine Operator to X Ray Technician I 02 OZ 1981 18 755 18, Budget amendment to return half of original budget to State for use by another county 02 16 1981 18 765 19,. Appointment of Comm. Blake to Board of Health 04 21 1981 18 813 20?. Reclassification of Nutritionist II position to Nutritionist I position 05 18 1981 18 833 21.. Budget amendment to purchase equipment and dental care 06 O1 1981 18 845 22. Home Maker - Home Health Aid Project 07 07 1981 18 873 23. Salary upgrade of environmental health supervisor I position 07 2Q 1981 18 889 ' 24,. Rejection of Bids for released X-Ray film 08 03 1981 18 895 25y. Approval of contract with Dept. of Human Resources 08 17 1981 18 901 26'. Monitoring of Private Water Systems 08 17 1981 18 905 27'. Award of Bid on X-Ray iInit 09 08 1981 18 910 28? Amendment to Contract.with State for Health Department 09 08 1981 1$ 911 29. Budget Amendments - Exhibit Book VIII, Pg. 48. 09 08 1981 18 911 30. Approval of Contract and Budget Amendment for Water Supply Surveillance Program 10 05 1981 18 931 31. Sale of surplus X-Ray machine by Health Dept. 11 02 1981 18 946 32, Agreement w/State for Health Education-Risk Reduction Project & Budget Amendment for Program 11 02 19$1 18 947 33.. Transfer of positions in Health Dept. 11 16 1981 18 956 34. Award of contract for Health Department Management S?udy 12 07 1981 18 971 35. Appoin?ments to Board of Health, Neal and Durham 12 21 1981 18 979 36. Approval of contract with Div. of Health Services for Grant Ol 18 1982 18 988 37. Discussion on Septage Disposal Ol 18 1982 18 990 38. Contract for Septage Disposal Study 02 O1 1982 _ 18 999 _ 39. Budget Amendment -(Maternal & Child Health) 03 Ol 1982 19 16 ? Amendment to Contract with N.C. Dept. of Human Resources - Maternal Child Health Program 03 15 1982 19 27 40. 03 15 1982 19 29 41. Budget Amendment - Animal Gontrol 42. Report on proposed septage disposal site in Castle Hayne Area 04 05 1982 19 45 43. Discussion on sludge disposal in Walnut Hills 05 03 1982 19 58 44. Appointment of Jim Strickland to Board 05 03 1982 19 64 05 17 1982 19 71 45.' Management Services Proposal - Health Department 46. Approval of Management Services Contract 05 17 1982 19 72 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. ' MATTERT ?ealth DEPARTMENT ? ae?. u. s. County Indeaes Since 1888 ? TO ?oMf! nom@f. Op@n Ot .P PAT OFFIDE ?l ar? An Identifying Trade Mark COTT A TO Z TAB INDEX MI1pE iY TNE COTT INDEX COMPANY, COLUM?Uf, ONIO , . SURNAME INITIAL TAB SOLD BY OW EN G. D UNN CO., N EW BERN, N. C. DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page ; ? . ? ;? ? l. Budget Amendment - Health Dept. (TB) ? 06 07 1982 19 ;; !? 2. Budget Amendment - Health Dept. (Family Plan) 06 21 1982 19 l? ? 3. Consolidated contract with N.C. Div. of Health Services for Health Dept. Program 07 ?6 1982 19 102 4. Discussion on Old Tires Stored on a lot on the Carolina Beach Road 07 06 1982 19 111 ?? ; 5. Budget Amendment - Health Dept. (Dental Health) 07 19 1982 19 114 ?? ?i 6. Report on Disposal of Old Tires off Carolina Beach Road 07 19 1982 19 121 ? f' r 7. Budget Amendment - Health Dept. (Homemaker Home Health) 08 16 1982 19 , 135 '; ;? 8. Approval of Health Dept. Management Services 08 16 1982 19 139 `` ;. 9. Budget Amendment - Health Departsnent (WIC) 09 07 ?982 ?9 ?45 : 10. Budget Amendment - Health Dept. Prof. Fees 09 07 1982 19 146 11. Budget Amendment - Health Dept. Nutrition Program 09 07 1982 19 146 12. Budget Amendment - Health Dept. Mosquito & Drainage Control 09 07 1982 19 146 , 13. Contract for Health Education - Risk Reduction Project 09 20 1982 19 155 ;, ? 14. Health Dept. Fee Policy and Fee Schedule 09 20 1982 19 157 ; ;? i: 15. Appointment of Ted Bagley to Board of Health 10 04 1982 19 167 : ?: Contract for Health Education Risk Reduction Project 10 18 1982 19 169 f' 16. ? 17. Amendment to Health Dept. Fee Policy & Sc?dule 10 4 1982 19 !i 169 '; ;; 18. Reappointment of Whaley and Grathwol to Bd. 12 ?0 1982 19 207 ?? ?? INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: HIGHWAY COMMISSION ` ? TO I?t? namp, ?pM at COTT A•Z TM INOEX nec. u. s. County Indezee Since 1888 M11DE BY THE COTT INDEX COMPANY, COLUM?US, OHIO e?t OFFICE ?,?i77?,? An Identifying Trade Mark SURNAML INfT1AL TAO SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS l. Comm. Gottovi comments on Southeast Outer Loop Environmental Impact Statement 2. Public Hearing - Secondary road construction funds 3. Approve resolution addition of roads in Walnut Hills to State system 4. Request for direction signs for VFD and Rescue Squads 5. Approve addition of roads to State secondary roads system 6. Resolution endorsing highway bond act 7. Letter urging construction of I-40 to intersect with I-95 at Benson 8. Booklet concerning Highway Bond Act 9. Addition roads Westchester Subd. to State system 10. Addition section Peachtree Stree? to State system 11. Approval using secondary road funds for roads in Dixon Ac.res 12. Discuss I-40 connector meeting 13. Meeting Highway Policy Task Force 14. Public Hearing - Secondary Road Construction 15. Approval funds for DOT Board meeting 16. Addition streets State Secondary Road System 17. Reqeust for study on completion of Piedmont to Port highway 18. Resolution on funding - I-40 from Benson 19. Addition of streets to State 2nd road system 20. Add roads S. Branch Estates to State System 21. Discuss Street Name Signs 22. Public Hearing - secondary road cons truction DATE MINUTE BOOK ' Month Day Year Vol. Page :? 05 16 1977 18 38 06 20 1977 18 56-7 06 20 1977 18 57 07 18 1977 18 79 09 06 1977 18 96 i0 17 1977 18 115 10 17 1977 18 117 10 17 1977 18 119 11 07 1977 18 127 11 21 1977 18 136 O1 03 1978 18 156 O1 16 1978 18 160 O1 16 1978 18 160 02 20 1978 18 172 03 06 1978 18 178 03 06 1978 18 179 03 20 1978 18 186 05 15 1978 18 210 08 07 1978 18 256 08 21 1978 18 ?65 11 20 1978 18 305 02 L9 1979 18 356 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. _ MU JE T??IGHWAY COl?1ISSI0N nea, u. s. County Indezea Since 1888 ? Te IOCON Oam?s? Op?p af nAr OiFICE ??? An Identifying Trade Mark COTT A-Z TA? INpEX ?DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INIiIAL TAE SOLD tT OWEN i. OUNN, N EN ?ERN , NORTN GRO LINA NATURE OF PROCEEDINGS DATE MINUTE BOOK ,. Month Day Year Vol. Page :? l. Primary Highway Meeting 02 02 1964 13 290 2. Fort Fisher Erosion 04 06 1964 13 311 ' 3. U. S. 74 Highway Project 05 04 1964 13 322 4. East-West Highway #74 05 18 1964 13 328 5. East-West Highway #74 06 19 1964 13 342 ' 6. U. S. 17 Improvement 07 06 1964 13 350 7. East-West Highway 06 06 1964 13 350 8. Independence Blvd. 07 20 1964 13 354 9. Traffic Contro? Q8 03 I964 I3 363 10. Closing Strawberry Avenue 08 03 1964 13 363 11. Washout Repair 10 05 1964 13 380 12. Washout Repair 11 02 1964 13 388 13. Ditching Problem 11 02 1964 13 397.? 14. Speed Limits 12 07 1964 13 405 ? 15. Barricading cemetery road 04 05 1965 13 458 16. Roads named 04 05 1965 13 458 17. Federal Highway Act 05 17 1965 13 475 18. Interstate Highway 06 23 1965 13 494 19. Visitation 08 02 1965 13 509 Z0. Road through Huch McCrae Park 08 16 1965 13 512 21. Road complaint 08 16 1965 13 513 22. Road abandonment 08 16 1965 13 513 23. Rest Home access road 08 16 1965 13 513 24. U. S. 17 improvement 09 ?7 1965 13 519 25. Drainage and Road complaint 09 07 1965 13 517 26. U. S. 17 Alternate 10 ?4 1965 13 529 27. Road bond resolution 10 ?4 1965 13 528 28. Four lane high?ay 10 ?4 1965 13 528 29. U. S. 17 improvement association 12 ?6 1965 13 552 30. Commdendation of O1 )3 1967 14 19 31. Trash along River Road 05 ')1 1967 14 52 32. Drainage Ditch-Seagate Area 07 l7 1967 14 59 33. Castle Hayne Road 09 )5 1967 14 87 34. U. S. 17 04 16 1968 14 176 ! 35. Request for list of building permits 08 O1 1968 14 214 36. Right-of-way Hall Drive 08 O1 1968 14 214 37. Road signs 08 05 1968 14 235 38. Highway 117 11 04 1968 14 266 39. Road Petition, CP?L U2 ?"s 1969 14 295 40. Letter from N. C. Traffic League 04 08 1969 14 314 41. Deletion of SR1557 and 0.43 Mile of S1Z 1115 from County map U4 08 1969 14 314 42. Funds for Banquet honoring Messrs. Hunt and Murphy 05 05 1969 14 328 43. Littering of highways 06 03 1969 14 339 44. Discussion of adding new roads to system. 07 14 1969 14 360 45. kequest to place traffic light at Sunnyvale and Carolina Beach Road. 09 02 1969 14 385 46. Clearing grass from right-of-ways. 09 15 1969 14 391 ' - ..... a .. , .. . . .. Hanov u t N C C INDEX TO COMMISSIONERS MINUTES -- N HIGHWAY COMMISSION M y, . ew er o n . _ U JECT ` nEC. u. a. County Indexea Since 1888 ? TO IOCOT? aam?s, O?ND Yf PAT OFFICE ?? .An ldentifying Trade Mark SURNAME INITIAL TAY COTT A.i TA? INOEI NIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?Y OWEN i. DYNN, NEw ?ERN, NORTN GROLINA DATE MINUTE BOOK ?g NATURE OF PROCEEDINGS Month Day Year Vol. Page :? l.'r? Shoulders of road/middle sound Ol 05 1970 14 428 2.:.'. Gladiolus and Sassanqua Roads Ol 05 1970 14 428 3.' Request 35 mile zone hampstead highway near intersection of US ll7 08 17 1970 14 522 4.? Presentation before Highway Commission direction of I-40 10 04 1971 15 20 S.`` $200 Charter bus for meetings Nov. 10 and 12 11 O1 1971 15 32 6.;? Report on hearings State Highway Commission 11 15 1971 15 42 7."' ; Funds for meeting Blockade Runner, May 4 and 5, 1971. 05 03 1971 14 639 8. Road petition-Queens Point 05 17 1971 14 645 9. Road petitiDn-Marquis Hills 05 17 1971 14 645 10. Public Hearing on Widening Highway 74 05 17 1971 14 648 11. Request from Wilmington Merchants Assoc. for Highway designated route 06 21 1971 14 662 12. Paving of Route 421 Carolina and Kure Beaches 08 16 1971 14 693 13. Chair Road - Mr. James Whitted Ol 04 1972 15 53 14. Stop light at Castle Hayne Ol 02 1973 15 300 15. Resolution regarding entran?es to Hugh MacRae Park OZ I9 I973 15 332 16, Donation for hosting St. Mtg. 06 04 1973 15 427 17. Approval of Alexander Road for S. R. 1345 06 18 1973 15 435-6 18. Discussion of Abandoning SR 1534 in Masonboro State Park 08 20 1973 15 476 19. Letter to Governor asking him to spar trees on Market Street 10 15 1973 15 515 20. Discussion of State's formula for allocating funds for roads 03 18 1974 15 597 21. Secondary road construction plan for New Hanover County 03 18 1974 15 597 22. Discussion of procedures for acceptance of streets into secondary road system 08 19 1974 15 699 ?23. Relocation of SR 1500 through Hugh MacRae Park 09 03 1974 15 708 24« Road paving request of Charles Sloan for hillsdale section 09 16 1974 15 714 25: Deferral of inemo of understanding between the City, County, and N. C. Dot - 09 16 1974 15 714 26. Secondary road funds - setting public hearing 10 07 1974 16 19 27;' Resolution approving memorandum of understanding between Wilm., New Hanover County and DOT 10 21 1974 16 27 28: Secondary road funds - public hearing 10 24 1974 16 :?7/38 29. Wilmington/Leland "Bottleneck" - Report by Comm. 0'Shields 10 07 1974 16 18 3a. Discussion of Secondary roads procedures Ol 06 1975 16 81 31. Public Hearing - Secondary Road const. 09 29 1975 16 ?74-75 32. Discussion of letter re Sidberry Rd. 11 10 1975 17 5 , 33. Approval of encorachment Agreement w/St. Highway for Laney-Trask Sewer Line 11 24 1975 17 14 34. Resolution requesting addition to State System-Treasure Cove and Lansdowne 11 03 1975 16 296 35. Resolution requesting addition to State System - Brookfield subd. 12 O1 1975 17 19 36. Approval resulution addition to state secondary road system 03 15 1976 17 86 37.' Request for endorsement of petition for paving Old McCumber Station Rd. 05 17 1976 17 123 38. Discussion boat ramp on NE River at Castle Hayne 05 17 1976 17 128 39. Discussion boat ramp on NE River at Castle Hayne 06 07 1976 17 145 140., Public Hearing - Secondary Road construction prog. 06 21 1976 17 148 41.'; Thoroughfare meeting 08 11 1976 17 175 42: Discussion of letter from Rep. Rhodes 08 16 1976 17 181 43. Supplementary Secondary Road funds 09 ZO 1976 17 198 44.: Chm. to sign letter to Bd. of Transportation 10 ?4 1976 17 211 45. Approval road funds for Ocean Heights Subd. 10 18 1976 17 221 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MAiTER: pROPOSAL,?GOVERNOR' S _ aec. u. s. County Indezee Since 1888 ?'? To lowt? names, Open Ot COTT A 70 Z TAB INDEX PAT OFFIOE ?1L?o-? An Idenrifying Trade Mark MADE {Y THE COiT INDEX GOM?ANY, COLIIIN?Uf, OHIO SURNAME INITIAL TAB SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATU?E OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Letter supporting Governor's Highway Funding Proposal 05 13 1981 18 832 2. Discussion of above 05 18 1981 18 833 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTER• HISTORICAL COMMISSION ` ntc. u. s. County Indezea Since 12188 ? TO IotOh nOM?f. Op?p pf C01T A-I iA? INDEX ???,d?'i An Identifyin¢ Trade Mark MlIL F BY THE WTT INDEX COMPANY, WLUMBUS, ONIO rAr OFFICE fUR1iAME INIiIAL TAB SOLD tY OYIIEN 0. OYNN, NEN ?ERN, NORTM GROLINA NATURE OF PROCEEDINGS DATE MINOi'E BOOK , Month ? Day Year Vol. ? Page ` .. „ .? .; l. Historical Commission suggest Delta Airlines extend services to Bluethenthal Airport. 2. Board to make public in effort to correct airport name "New Hanover County Airport Bluethenthal Field." 3. Letter concerning error of Bluethenthal Field in City Directory. 4. Letter concerning markers at Fort Fisher, Kure Beach, and Sugar Loaf Battle Fields. 5. Received booklet "Trees for Better Living." 6. Board approved request for Woodrow Wilson's portrait to hang in courthouse. 7. Letter pertaining to bill on building permits. 8. Name of Masonboro Road referred to Mr. Woody, report back to board. 9. Received correspondence relative roaa into state port terminal and Histpric Marker at Courthouse. 10. Request to change name of Monkey Junction approved. 11. Pine Valley Road signs to read Masonboro Road. 12. Mr. Louis T. Moore, publicly wished Mr. Woody A. Ford a fa?ewell. 13. Funds for Daughters of American Revolution referred to Chamber of Commerce. 14. Mr. William A. McGirt's picture on commissioner wall approved Mr. Raiford G. Trask and all formal Chairman photos for wall 15. Presented flag to board, National Flag Day. 16. Received yearly report from Museum. 17. Received Museum report. 18. SENCBA informed Board of intent to establish Ft. Fisher as Historic Shrine. 19. Progress report of Ft. Fisher Historical area. 20. County attorney to draw resolution for establishment of state park. 21. Request to appoint a jointly Board of Managers for County Museum tabled for further study. 22. Committee to be appointed to study Sorosis Museum, appropriations. 23. Approved and appropriated $160 for state port authority plaque in Honor of Mr. C. D. Hogue, Sr. 24.. Mr. Louis T. Moore, chairman on County Historical Commission, request plaque in honor of Mr. Hogue, Sr. and former co:nmissioner of SPA approved. 25., Received a rubbing of the proposed SPA plaque, words to be remised by committee appointed. 26. Letter protesting revising of words, Motion tie cancel plaque dead, action of committee to stand. 27. Received SPA plaque secretary to have it erected. 28. Letter informing of misuse of name at Myrtle Grove Junction. 29. Letter requesting junction be added to sign which read only Myrtle. 30. Requests approved for Mrs. Alice Strickland, concerning Historical site at Ft. Fisher. 31. Letter regarding the microfilming of county records referred to secretary with power to act. 32. Ceremony for restoration of Ft. Fisher, July 2, 1960. 33. Joint appropriation se?sion county/city appropriated $200 for Sorosis Museum. 34. Board appointed a confederate centennial committee. 35. Letter informing of readiness regarding microfilming county records. 36. Letter requesting the Board to attend meeting of confederate centennial commi?tee. 37. Battle Acre title to be transferred to the Dept. of Archives and History. Letter to State Dept. of archives of History advising of same. 38. Motion carried to appropriate $3000 in ne?t budget. 39. Letter regarding Museum, taken under advisement. 40. Motion carried to approve proposed legislation regarding records, management and reservation. 41. County/city to meet regarding requested site for the museum. 42. No action taken on site for Museum. 43. A delegation of citizens discuss Museum plans and re4uest annual budget take under advisement. O1 09 1956 12 32 05 14 1956 12 68 05 21 1956 12 70 08 20 1956 12 91 10 Ol 1956 12 98 12 03 1956 12 113 , 04 Ol 1956 12 142 08 05 1956 12 171 . 08 05 1956 12 172 09 09 1956 12 179 09 09 I956 12 179 10 07 1956 12 185 Ol 20 1958 12 216 05 05 1958 12 254 06 16 1958 12 270 06 30 1958 12 273 07 07 1958 12 278 11 17 1958 12 332 O1 12 1959 12 358 02 16 1959 12 381 07 06 1959 _ 12 460 07 22 1959 . 12 472 07 22 1959 12 472 10 OS 1959 ., 12 50? 10 19 1959 12 505 11 02 1959 12 511 11 16 1959 . 12 515 11 16 1959 12 517 11 16 1959 12 517 O1 18 1960 12 537 04 18 1960 12 564 06 27 1960 12 582 07 27 1960 12 598 10 03 1960 12 616 Ol 03 1961 12 640 02 06 196Z 12 646 03 20 1961 12 655 03 20 1961 12 655 04 14 1961 12 661 05 O1 1961 12 669 OS 15 1961 12 671 06 05 1961 12 685 06 19 1 961 12 687 ?? INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. _ MATTER: xISTORICAL ?o?zSSZON ` ¦ec. ?. s. qJ'_ Counry lndezee Since 1888 ??o loeoh nam?s, oplO pt COTT A•Z TA6 INDEX e?r OFFICE C?-Fi??(,o-? An IdentifYinB Trade Merk MILC E BY THE COTT INDEX COMPANY. COLUMBUS. OXIO SURlU1ME 1NI71AL TAB SOLD iY OWEN Q. pYNN, NEN {EAN, AORiN GROLIMA NATURE OF PROCEEDINGS l. Presented budget requests and request to appoint a board of directors for museum. 2. Request to appoint joint directors tabled at this time. 3. Location of Museum site left to City. 4. Budget meeting approved budget of $7,500. 5. Approved $3,000 to build a pavillion at Ft. Fisher. 6. Messrs. R. J. Davis, W. E. Farris and James P. Harriss, appointed directors for the Sorosis Muaeum. 7. Motion carried for Sorosis Museum to be named the Louis T. Moore Historical Museum. 8. Letters from Junior League and Sorosis approving name for museum. 9. Henry Jay MacMillan named County Historical Commission to succeed Loc?is T. Moore, deceasea. 10. Letter accepting appointment from Henry J. MacMillan. 11. Funds available for Museum move to A.C.L. Building. 12. Lease at Ft. Fisher recorded without cost. 13. Approved payment of invoices $6465 for the confederate centennial committee. 14. Request for other funds taken under advisement, itemized list of definite needs. 15. Approved $2,445 as requested by New Hanover Confederate centennial committee, also firework display. 16. No action taken to increase allocation allowed to Restoration Committee. 17. Henry MacMi??an, presented his resignation, action deferred for conference. 18. Approved appointees for members of the Board of Directors. 19. Appropriated $141.98 for confederate centennial conference. 20. Microfilming committee to meet with commissioners. 21. Chairman to appoint committee representing county and interested associates to study microfilming. 22. Letter announcing a centennial gold medallion to the Navy for services. 23. Adm. E. M. Eller to receive material from Modern Greece from Gov. Sanford. 24. Budget discussion funds requested for different improvements, no action. 25. County/city appropriated jointly for USS Battleship Reunion entertainment. 26. Microfilming investigation report, accepted expenses ordered paid. 27. Thank-you letter from Stanley A. South for the Dept. of Archives and History. 28. Letter informing title for Latimer House must change hands before Jan. 1, 1964 to be eliminated from DATE MINUTE BOOK Month Day ? Year Vol. ? Page 06 26 1961 12 691 06 28 1961 12 692 07 16 1961 12 698 07 26 1961 13 3 07 26 1961 13 3 11 20 1961 13 37 12 11 1961 13 46 12 18 1961 13 53 03 05 1962 I3 74 02 19 1962 13 82 04 02 1962 13 89 04 16 1962 13 96 05 14 1962 13 101 05 14 1962 13 101 07 02 1962 13 120 07 11 1962 13 I28 07 16 1962 13 129 03 04 1963 13 193 05 06 1963 13 210 05 06 1963 13 210 05 20 1963 13 213 06 17 1963 13 223 06 17 1963 13 223 07 10 1963 13 232 08 05 1963 13 242 08 05 1963 13 243 09 16 1963 13 256 11 18 1963 13 275 property taxes. INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: HOSPITAL3 ` ?ea. u. a. County Indezee Since 1888 F? ?+a?-? Ta looats names, open at COTT A•Z TAB INDEX ??r OFFIC[ ?.?i??? An [dentifvin¢ TrAde Merk I????? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY. COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE ? MINUTE BOOK NATURE OF PROCEEDINGS ! Month I Day + Year Vol. Page E ? ? l. Letter from the New Hanover Medical Society. ?? i 02 ; 2.? Paupers will be admitted to Hospital and the County will allow same price for care as City authorities do.?! ? 02 a 3.? Dr. Winants to be notified that order admitting patients to the City Hospital to be rescinded. j? ' 03 j? 4. Emma Sadley, a pauper, sent to the City Hospital. ?? 05 k S" 5.? Court rooms granted the State Medical Society for its annual meeting. r? 05 ?w ? 6.? Bill for hospital care for Sarah Hamilton approved. ?; 08 7.?w Dr. Winants's bill for medical attendance for Emma Sadley at City Hospital approved. '? 08 €" 8.;jCommittee on Poor to send all paupers needing care to Hospital and County will pay the cost. ;; ?? 04 ,s ? 9.F,Julia Bourdeaux declared insane and to be sent to City Hospital. f? 08 10.,„Dr. Winants' bill for hospitaZ cost approved. „ ?? 11.?;Clerk to Board to as.certain amount paid for sick at Hospital by County. , 02 12. Pay for sick at Hospital fixed at 55?. ,; 03 13.;jHenry Faison sen? to Hospital and money allowed to sustain his wife during his sickness. „ 03 14. 'Letter from Clerk o? Brunswick County saying they will not pay Hospital bills in Wilmington. 03 15.,jDr. Winants to retain Daniel Eubank in City Hospital until he is well. ;; 05 °3 16.?;Dr. F. King to be advised that Hospital property is taxable. ;; 09 17.;?Mrs. Aurther, pauper, sent to Hospital. ? 10 18.;?Bi11 from Dr. Winants for hospital bills of paupers approved. „ ; O1 19.;?Bi11 from Dr. Winants for paupers at Hospital approved. : 10 k; 20.;`All paupers in Hospital who are able are to be sent to Poor House. `: 11 21.?: Dr. Winants' bill for Hospital poor approved. ' „ ?. 11 22..qAfter November 24, City will no longer be responsible for paupers in Hopsital. 12 23.F?Commissioners Martin and Rice to report best way to handle paupers at City Hospital at public's expense. ± 12 4 ' ? 24. :{Bill from Dr. J.E. Winants for paupers at Hospital approved. ,? '? 12 25. ;?Committee on poor in Hospital had report spread upon minutes. 12 ?? ? 26. ;?Report stated that some kind of hospital is needed for the poor. ?. 12 27. a?Attorney's opinion set down as to whom belongs the responsibility for care of City paupers. = ,? 12 28. ;?Report of 21 paupers now in Hospital, three should be sent to Poor House and 18 should remain under care. ;; 12 ?? 29. ??Admissions to be made to present Hospital until February 28, 1874, then to advertise for proposals to ', 12 y? ?rovide for care of sick. ,; r? 30. ?'Bill from Dr. Winants for poor at Hospital approved. :; O1 ? ;m 31. ?Bill from J.E. Winants for poor in Hospital approved. ,, 32. ;?Bids for care and maintenance of indigent sick opened. 33. 'Care of indigent sick awarded to H.E. Scott. 3?. ?1Dr. Winants to turn over all indigent sick at Hospital tn H.E. Scott. ;' 35. tPDr. Winants to file final account against County with list of any property still in his possession. 36. '?Chairman to pay City its share of net proceeds from State Treasurer for care of insane in City Hospital. ?' 37. °Request from H.E. Scott to have all insane persons in his care transferred from Poor House account to „ ?tl Hospital account. ,? ?! 38. ?+Mr. Scott allowed 50? per day for each patient certified insane by a physician. ':? i? 39. !Bill from H.E. Scott for pauper's hospital bills approved, 40. f?Board approved Chair?an's demand on State for money to care for insane in County Hospital. f? 41. ??Mr. Scott to employ at his expense a physician for Hospital and Poor House. :, 42. ?Hospital account from Mr. Scott approved. {i 43. ?PH.E. Scott employed Dr. F. King for Poor House and Hospital's physician. r 44. ??Bill from H.E. Scott for paupers at Hospital approved. 02 02 02 02 02 04 04 ? ?? 04 10 10 12 ;; 12 . Ol Ol ;i ii 09 1870 1 09 1870 1 08 1870 1 03 1870? 1 03 1870 O1 1870? 31 1870t? ?", 05 1871 +? i; 12 1871r? 02 1871 05 1872:+ 04 1872?; 04 1872?s ?z 11 1872 ;? ? 29 1872;; 17 1872r ?; 16 1872:? ., 06 1873F? s 06 1873 ;,? ?? ?,g 03 1873 ;? 04 1873 ?; 02 1873'. 02 1873 02 1873 08 1873? 08 1873' 08 1873 08 1873 08 1873 ?f 05 1874 fp 02 1874 ;? „ 26 1874 ;? 26 1874 '' ,? 27 1874 ',? ?f 27 1874 .? r 06 1874 ?; t? 06 1874 ;; 06 1874 ,,; ?_ 06 1874 ' 07 1874 ! f i 07 1874 ?: 07 1874 ? 04 1875 i 05 1875 i 1 1 1 2 2 2 2 2 2 Z 2 2 2 2 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 ? 407 409 { 419 434 434 461 483 139 ? 211 ? 227 ; 287 ; ?9 IF 294 !' 295 299 , 321 368 ? 385 ? ? 420 ?, ? 115 ? } 131 139 149 ? 150 151 ? I? 155 ? 156 156 b i? 157 !a 157 i I: 169 175 1&7 ; 187 i' j; 18$ i? ?s 189 ?I 209 I 210 . 210 266 ?? I 268 ?' 280 281 289 292 INDE? TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: HOSPITALS ` eac. u. s. County Indezea Si?ce 1888 ? x+.?-- To loeate names, open at COTT A•Z TAB INDEX r?r OFFICE ???a? An Identifying Trade Mark ?? SURNAME INITIAL TAB MADE BY THE CQTT tNDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA t' ? a NATIDRE OF PROCEEDINGS `! DATE ??? MINUTE BOOK ? pC ?, Month ? Day ? Year ?2 Vol, ? Page ?? Re 1. Bi11 from H.E. Scott for Hospital approved. 02 02 ? 1875 ? 3 { 298 '? ? i? Z. Bill from H.E. Scott for Hospital's account approved. 03 05 1875 'j 3 309 `' .. r: ?; a 3.. Drs. King and Love to examine lunatics in County Hospital as ordered by General Assembl,y. 04 ,. 05 1875 ?? ;? 3 314 ;, ;, 4. Bi11 from H.E. Scott for Hospital's account approved. 04 ? 06 1875 ? 3 G 316 ?? r. 5. Report from Committee on Hospital filed. 05 03 1875 {? 3 322 w? ?y ?, ;s 6. Mr. Scott to meet with Board at Hospital and present the physician he has employed. 05 03 1875'; 3 322 Rd 7. Chairman to collect money from State due New Hanover County for care of insane at Hospital. 05 . 03 1875 '' 3 322 k'. Ee 8. Finance Committee to report on what is to be done with paupers in Hospital belonging to Pender County. >, 05 08 1875?? 3 325 9. Poor House Committee to discharge all in Hospital who can be properly removed. 05 08 1875. 3 325 ? , 10.;? Poor House Committee to report names of all minors in Hospital so they may be bound out. 05 08 1875 3 325 9? ll.ip Bill from H.E. Scott for Hospital approved. 05 08 1875 3 326 ?? 12.?F Bill from H.E. Scott for Hospital account approved. 06 O8 1875 : 3 333 r ,13.` Bill from H.E. Scott for Hospital approved. 07 08 1875 3 352 14.?? Report from Committee on Hospital spread on minutes and Hospital found to be in good order. 08 Q3 1875 3 363 r ? ,15.;? ?? Bill from H.E. Scott for Hospital approved. 08 03 1875 3 364 16.?? ? Bill from H.E. Scott for Hospital approved. 10 07 1875 3 383 , 17.?i Bill from Henry E. Scott for Hospital approved. 11 09 1875?, 3 391 ? 18.? Report on Aospital from H.E. Scott filed. , 12 10 1875 3 399 : 19. Bill from H.E. Scott for Hospital approved. , 12 16 1875,; 3 403 20.? Bills from H.E. Scott and Sol Bear & Bros, for Hospital approved. 02 07 1876 ; 3 410 21.? Bill from H.E. Scott for Hospital's account approved. 02 11 1876 ; 3 414 22.;s Bill from Sol Bear & Bros. and H.E. Scott for Hospital approved. 03 08 1876 3 420 , ,g . .. F 23.?? ? Report on Aospital received. 04, . 03 1876 3 424 " ? 24.? . , Bill from H.E. Scott for Hospital approved. 05 . 05 1876 .. 3 435 ? 25.? Bill from H.E. Scott for Hospital approved. 06 07 1876 3 446 ,? 26.? Committee found 21 patients in Hospital and recommended 9 be transferred to Poor House. 07 03 1876 3 448 ;, 27.?? ? Committee recommended Calvin Walker be discharged from Hospital. a 07 03 1876,. 3 448 "' ;i ,28.?? Bills from H.E. Scott and Sol Bear & Bros. for Hospital approved. „ 08 07 1876,y 3 457 „ ? 29.? Bill from Sol Bear & Bros and H.E. Scott for Hospital approved, pages 481-482. 09 27 1876 „ 3 481 ', 3 30.?? Bills from B. Scott, J.F. King and H.E. Scott for Hospital approved, pages 498 and 499. 11 22 1876 i 3 498 , ? 31. Bills from H.E. Scott for Hospital approved, pages 505 and 507. „ 12 04 1876 3 505 ,. S ,32.;; Bill from H.E. Scott for Hospital approved. „ 12 29 1876 , 3 514 ER 33.?I C?mmittee on Hospital to see if a better contract can be had with H.E. Scott. . O1 03 1877:: 3 518 „ 34.;! Committee on Poor and Hospital to make or annul contract with Scott. O1 29 1877 , 3 523 ., 35.? u 9 Committee on Poor and Hospital to employ a man to take charge of poor or invite proposals for caring for O1 29 1877 3 523 . @ ; ? the poor. . ,. 36.?; ;, :, Report on names of people sent to Hospital and Poor House. 02 „ OS 1877 , 3 527 r 37.;? ? If he accepts, H.E. Scott allowed $100 for Hospital building on Poor House grounds. 03 05 1877 . 3 531 38.?? Report of Poor Committee on number of paupers sent to Hospital in March, 1877. 04 , 02 1877. . 3 537 ' „: f; 39 ? Bill f d f .? r s rom H.E. Scott an W.W. Lane or Hospital approved. 06 05 1877; 3 553 , ? 40.? Report from Out Door Poor CoMmittee on number of paupers sent to Hopsital in May and April, pages 563,565. 06 05 1877 3 563 41. Report from Out Door Poor Committee on number of poor sent to Hospital in June. 07 02 1877,; 3 569 42. Bills from W.W. Lane, Caroline George for Hospital approved. 08 11 1877 , 3 593 , 43.; Bil1 from Dr. W.W. Lane for July Hospital account approved. 08 11 1?377,, 3 600 ;,, , 44.? Report from Out Door Poor Committee on number of paupers sent to Hospital. 08 11 1877 3 603 n ? `. 45.p Committee on Hospital found all 8 patients in Hospital well cared for. . . 10 ? ?? 03 1877 ? ?; ? ! ? 3 627 ie €` ?=? € INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C HOSPITALS MATTER , . . ` _ : ?aa. u. s. r?r o?r?cc ?. Counry Indezes Since 1888 t??? An Identifying Trade Mark ? To locat? namss, Op811 at $URNAME INITIAL TAB (OTT A-Z TAB INDEX MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G DUNN NEW BERN NORTH CAROLINA NATURE OF PROCEEDINGS l.'?=Bi11 from W.W. Lane for Hospital approved. ?i 2. ;;Report from Out Door Poor Committee on number of poor sent to Hospital in October. 3.h?Report from Poor Committee on number of poor sent to Aospital in November. 4.;!Bills from W.W. Lane for Hospital approved, pages 668 and 671. ?? 5.°'sReport from Out Door Poor Committee on number of poor sent to Hospital in December, w; a ;? 6. ;Report from Out Door Poor Committee on number of poor sent to Hospital in January. 7.!"Contract of Dr. W.W. Lane for keeping sick at Hospital to be renewed at 30? per inmate per day. 8. .Report of Dr. W.W. Lane on City Hospital received and filed. „ . DATE ?s ?? si MINUTE BOOK ?? Month I Day I ?; Year ;; :f Vol. ( Page !? ? 11 . 06 1877 ;?; .u 3 ?? 645 11 06 1877:? 3 654 ? ? 12 15 1877 `; ,a 3 667 d? ?? 12 .. 15 1877 ',: ?` 3 668 ?? t? O1 .. 09 1878 j,; ?. 3 ? 693 `? ;? 02 , 16 1878 ;. 3 i 706 ?? i 03 .. 04 1878 ;, 3 ;n 707 ;? .s 03 04 1878 , 3 ; 707 i' ?; 9. Report of Out Door Poor Committee on number of poor sent to Hospital in February. 10. Rebecca Jones and Penny Jones now in Poor House to be sent to Hospital. 11. Board received letter from Dr. W.W. Lane relative to Hospital. 12. Letter from Dr. Lane referred to Commissioners Bagg, Grady and Smith. 13. Committee on Hospital reported progress. 14. William Smith, H.A. Bagg and B.G. Worth appointed managers for City Hospital. 15. Roger Moore appointed to Board of Managers of City Hospital in place of W.L. Smith. 16. Report from Col. Roger Moore, Manager of City Hospital, spread on minutes, pages 457-461. 17. ;Dr. W.W. Lane is Superintendent and Surgeon and in charge of Hospital and grounds. 18. Statement of expenditures for past 14 months. 19.?,Money from pay patients noted, and statement that this should increase when Hospital is better known. 20. ?Request for a new ward, kitchen and dead house. 21.. Mr. Moore commended Dr. Lane for a job well done and submitted statement of admissions to and deaths in . Hospital. 22. List of diseases treated in Hospital. 23. .Statement of Hospital expenses. 24. `Annual report submitted from Chairman of Board of Managers of Hospital,Roger Moore. 25. Copy of Hospital's report sent to Board of Alderman of City of Wilmington. 26. Number of patients admitted to Hospital was 126 in 1883 and 16 died; summary of receipts and expenditures 27. 'Money requested for certain improvements since previous amount inadequate. 28. Report from Dr. Lane to Board of Hospital Managers; reports Hospital running well and efficiently. 29. Dr. Lane reports need of bathing facilities, water closets and a dead house. 30.. Number of charity patients and pay patients admitted to Hospital and who died in Hospital listed. 31. List of diseases treated in Hospital in 1883. 32. Statement of Hospital receipts and expenditures for 1883. 33. ,Reports from Chairman, Superintendent and Treasurer of City Hospital filed. 34.,,Annual report on management of City Hospital for 1884, pages 624-627. 35._,Statement of admissions and deaths, and short statement of receipts and expenditures for past year. 36.,,Dr. W.W. Lane head surgeon and Superintendent of Hospital. 37..,Improvements and new additions to Hospital noted. 38.,;Report on diseases treated at Hospital, pages 625-626. 39. Hospital Treasurer's report on receipts and expenditures for 1884. 40. Contract for furnishing medicines was awarded Dr. W.H. Green at 15? a prescription. 41. Annual report from Board of Managers of City Hospital; Dr. Lane is still Suregeon in charge. 42. 'Short statement of admissions and deaths in Hospita],,and receipts and expenditures for past year. 43. Statement of improvements made on Hospital; pay patients have increased. 44. Requested ward for colored patients so all can be together. 45. Hospital Treasurer's report on expenditures and disbursements for 1885. , ?g C I 03 04 1878 3 05 06 1878 3 03 18 1879 4 03 18 1879 4 04 07 1879 4 03 07 1881 4 04 04 1881 4 04 02 1883 4 04 02 1883 4 04 02 1883 4 04 02 1883, 4 04 02 1883 4 04 02 1883 4 04 02 1883 ' 4 04 02 1883 _. 02 04 1884 02 04 1884 02 04 1884 02 04 1884? 02 04 1884. 02 04 1884.' 02 04 1884 02 04 1884. 02 04 1884, 04 06 1885. 04 06 1885 ;, 04 06 1885 04 . 04 04 04 . ?7 03 03 03 03 03 06 1885.. 06 1885 . 06 1885,: 06 1885 06 1885 O1 1886: O1 1886 Ol 1886,.. O1 1886, Ol 1886' 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 ?? p,? f 712 .a .? 723 25 25 55 277 p f' 202 `t 457 458 458 458 458 ' 459 : e? 460 ° ?: 4 61 `; k? 4. 527 ;; ,, 528 'S ?? 528 ".: 528 ^' i; 529 ,. 530 ?: x. 530 ;; 531 531 621 ,? 624 624 ., 624 : 624 ;; ? 625 ;; ; 627 ': Ra 640 s? ?? 688 688 ? ?? 689 ' ?? 690 ; 691 " INDE? TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: HOSPITALS ` eEC. u, s. County Indezee Since 1886 ??+?- To loeate names, open at COTT A-I TAB INDEX r?T OFFICE ??l(O-7?'.s An ldentifying Trade Mark ?j?? SURNAME INITIA? TAB MADE BY THE (QTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA 9' DATE ??? MINUTE BOOK ?? NATURE OF PROCEEDIN!GS ?'? '? Month ? Day ? Year k,? Vol, ? Page !? , 1. List of diseases and ailments treated at Hospital in 1885. . 03 O1 1886 '! 4 692 Fa 2.? Matter of putting a roof on the Hospital part of Poor House referred to Commtttee on Public Buildings. ? 05 03 1886?' 4 709 ;w 3. Annual report from Board of Managers of City Hospital submitted. 03 07 1887 ' 4 793 4. Board extended thanks to Roger Moore, Chairman of Board of Managers of Hospital. 03 07 1887 ' 4 793 ' ? ?, , 5. Hospital report for 1886; Dr. Lane still surgeon in charge. ;. 03 07 1887,, 4 796 ,Q 6. Number of admissions and deaths in Hospital. . 03 07 1887 ; 4 796 7.v Short statement of Hospital's receipts and expenditures. , 03 07 1887;; 4 797 „ ? 8.?? Request for a new ward for colored patients. „ 03 07 1887„? 4 797 ,? ? 9.? Hospital`s Treasurer's report on receipts and dis,bursements for 1886 from W.W. Shaw. ? ,10.;y Annual report received from Board of Managers of City Hospital. ,11.?; Dr. W.W. Lane still Surgeon in Charge. .12.;; Dr. Lane requested a new ward for pay patients so they will be encouraged to come to the City Hospital. 13.;R Hospital Treasurer Vicks'report on receipts and expenditures for Hospital in 1887, pages 84--85. '? ,? „14.,P Chairman of Board of Managers of City Hospital submitted his annual report, pages 163-164. .15.;j Dr. W.W. Lane Surgeon in Charge. ,16.;; Hospital has more pay patients but if .it had a new ward for them would receive even more. 17.;? Hospital Treasurer Vick's report on receipts and disbursements for Hospital for 1888, pages 168-169. 18.;? Annual Hospital report, Dr. Lane's report, and Hospital Treasurer's report submitted. 19.?? Board received annual report from Roger Moore, Chairman of Board of Managers of City Hospital. s .20.;? J.C. Stevenson appointed to Board of Managers of City Hospital in place of Roger Moore who resigned. ? 21.? Men appointed Hospital Committee: B.G. Worth, H.A. Bagg and J.C. Stevenson. i 22.?? Annual report submitted from Col. Moore, Superintendent of Board of Managers of City Hospital. 23.?? Commissioner Worth submitted annual report on City Hospital from its Board of Managers. i; 24.Rl, Men appointed to Hospital Committee: F.W. Foster, F.J. Dempsey and Jordan Nixon. 25. 26. 27 28 Commissioners Foster, Dempsey an3 Nixon elected to Hospital Board of Managers. Sheriff's settlement in account with Hospital Fund for taxes collected in 1896. Hospital appropriation limited to $2,500 in order to cut expenses. Letter read from Board of Regents of City Hospital on ?plan to appoint a head and junior physician for the City Hospital. „ 03 07 1887 ,; 4 04 02 1888 5 04 02 1888 , 5 04 02 1888 5 04 02 1888 5 05 06 1889 5 05 06 1889 5 05 06 1889 5 05 06 1889 : 5 04 07 1890 . S 05 Ol 1893 5 05 Ol 1893 5 „ 12 03 18 94 r 5 04 O1 1895 5 03 02 1896 , 5 12 08 1896 O1 04 1897 • 03 19 1897 t. 04 05 1897 `" 04 08 1897 29.?' , ?e Dr. W.W. Lane resigned as Superintendent of City Hospital, effective July 1. .. 04 ?; 30.?? , County and City Superintendent of Health and County Physician positions to be held by one physician. . 04 ?k 31.:? County Physician to employ a clerk at $250 per annum. 04 ?{ 32.i? City and County to share burden of paying salaries of County Physician and clerk. 04 , ; , 33.'-^: Board approved appointment of Dr. W.D, McMillan by Mayor and Board of Aldermen for above three postitions. 04 34.?f Contract awarded 3.C. Shepard, 3r. for furnishing drugs and medicines for City Hos pital. 05 35.;? ;? Contract awarded John L. Boatwright Co. for furnishing food and groceries for City Hospital. OS 36.'; Contract awarded W,M, Hayes for furnishing fresh meats for City Hospital. 05 37.?? Statement of City Hospital needs made for Board's benefit; Board approved 3/5 of sum if City will provide,. 09 ?? ? the remaining 2/5. 38.? Chairman suggested a child be sent to County Home while his mother is in the City Hospital; matter 10 ` k? ? referred to Dr. McMillan. ... S 39.;i Money approved by Board for City Hospital if City approved its share. 11 40.?? New furniture, beds and bedding placed in City Hospital and repairs completed. 12 41.?, Contract awarded Carolina Ice Co. to supply ice for the City Hospital; rates set. 12 ? ti 42.R? Carolina Ice Co.to supply ice for Hospital. 02 ?43.'? Bill from James Lane?for painting done at City Hospital allowed. 02 08 1897 08 1897 08 1897 . 08 1897 08 1897 0? 1897 , 04 1897 „ 04 1897 07 1897 , 5 5 S 5 6 6 6 6 6 6 6 6 6 6 799 ; 80 80 81 84 M 163 164 164 168 241 495 495 596 ? 633 707 „ 750 754 784 798 1 ? : 1 1 1 1 11 „ 11 11 43 04 1897.? 6 44 O1 1897 6 58 06 1897 6 63 13 1897 , 6 67 08 1898 6 83 08 1898 6 84 ? ?? I ?' 6, ij ?? N C INDEX TO COMMISS?ONERS MII?UTES - New Hanover Count? HOSPITALS MATTER . , . _ : _ ¦aa. u. +• C:ouncy Indazea S?nee ?888 ?? ?,+.a?-- Te lecat? names, open at r?r 4ena? ????+ ?1n IdentiFyin? Trade Mark ?`.'? EURNAMa INITIAL TAB COTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO SQtD BY OWEN G. DUNN, NEW BERN, NORTN tAROLINA " ?' DATE ? f? MINUTE BOOK ? ? NATURE Of PROCEEDINGS ? ?. Month ? Day ? Year r? Voi. ? Page ? ?? h; Y l.ii Sheriff's settlement in account with Hospital Fund for 1897 taxes. ? 02 14 ? 1897?' 6 ? 95 ?? r? '? ! 2."^ Clark to inquire when Board of Managers of Hospital could meet. 05 02 189&'? 6 121 ; ?, . ? ' "? FROM APRIL 30, 1898 TO JULY 26, 1898, ALL BOARD ACTION WAS RULED ILLEGAL BY THE COURTS ' i' k 4s ?? ?? 3.?j Resident physician of Hospital, Dr. Zachary, sick so his report defer.r=d. OS 04 {? 189&? 6 ? 123 ? ie r. 4.,; . Platform scales ordered for City Hospital Stewardess, Mrs. L,A. Ray, who reweighs everything _ which comes it? 05 , 31 1898?; 6 125 5.`? ???R Since State law says County to pay 3/5ths and City 2/5ths for Hospital cost, Board will keep these rates. 05 31 1898;? ?' 6 125 i? 6.{ Six month contract for supplying Hospital ends June l, and materials will be obtained wherever at best 05 31 1898?; 6 t? 125 ?? ?? possible cost. ??.? , „, 7. , Commissioner Nixon s[?te?t he thougt?t C?afrman was to t?ave Hospital roof painted, Cnairman saia tvork wou?d 05 3I 1&9&;.' & be done soon. , 8. Report from Dr. Zachary showed receipts from pay patients twice as much as in any other month; referred to 06 06 1898'. 6 the Auditing Committee. 9., C1erk to ask City Board of Regents of Hospital when they can meet with County Board of Managers of City ,. 06 06 1898?@ 6 Hospital. . 10.,' Clerk to notify resident physician and stewardess of Hospital they are to make monthly reports by first ; Monday in the month. .. 07 05 1898,. 11., New Board appointed for the City Hospital: J.L. Boatwright, John Barry and Roger Moore.(Legal action) 05 12.` Hospital Committee to meet June 17, 1898. (Lega1 Action) 06 13. Matter of putting down meridian posts in County went smoothly and one put on premises of Hospital. 08 14. City Hospital Board reported progress and asked for more money and reported City agreed to supply more 10 money; more money granted Hospital Board. (Legal) 15. Members appointed to City Hospital Committee: G, Holmes, John Barry and Roger Moore. (Legal) 03 16. Members appointed to City Hospital Committee: Commissioners Holmes, McEachern and Moore. (Legal) 12 17. New hospital to be built from material in old hospital as suggested by citizens committee. , 03 18. Attorney to draw up papers for new hospital and City to contribute its share of the necessary funds. 03 19. Members ap?pointed to Hospital Board: Commissianers Holmes, McEachern and Montgomery. 06 20. Request from John H. Rounch for pay for guarding prisoners at Hospital was def erred. 09 21. John Rounch's claim for watching convicts at Hospital approved. 10 22. ? :Matter of making water connections at Hospital referred to Hospital Board. 11 23.. ,County Surgeon of the Hospital, Dr. Walter Lane, died and condolences sent to his family. 02 24. ,W.J. Elliott and Samuel Bear, Jr. elected to Board of Managers of James Walker Memorial Hospital. 03 25., ;George W. Kidder elected to Board of Managers of James Walker Memorial Hospital. 03 26.; ; George W. Kidder declined to serve on HospitaZ Board so M.J. Corbett elected in his place. 03 27. ,Board of Managers of James Walker Hospital, Board of Aldermen, Audit and Finance of Citq to meet to trans- 07 fer property from estate of James Walker to the Hospital Board. 28. Chairman to make deeds for County's interest in Hospital to Board of Managers of James Walker Hospital. 07 29. Chairman reported deed for James Walker Memorial Hospital signed and turned over to the Board of Hospital 08 Managers. 30.,'Superintendent of Health to investigate prescription bills from James Walker Memorial Hospital. , 09 31. ;Chairman to call meeting of Board of Magistrates in order to borrow money to furnish and equip John Walker 12 02 1898';; 16 1898?;: Ol 1898 .? 03 1898 06 1899 20 1899.y 05 1900'? 05 1900? 04 1900 03 1900 O1 1900;, 04 1900 ,; 04 1901, 04 1901 i, 05 1901,; 05 1901., 22 1901- 24 1901 05 1901, 09 1901; 09 1901;? „ Memorial Hospital. . 'I 32. Magistrates authorized Commissioners to appropriate money for James We?.ker Memorial Hospital. 12 12 1901 33., aCommissioners resolved to donate money to James Walker Hos?pital if City will contribute its share. 12 12 1901. 34.. ,Chairman to make a note to cover moneq appropriated to James Walker Memorial Hospital. ; 12 12 1901,? 35. .',Annual report from W,G. Elliott as Chairman of James Walker Memorial Hospital referred to Auditing Comm. 02 03 1902„ 36. , Superintendent of Healt ?i ;{ ? i E . h reported on ?patients transferred from convict camp to Hospital. , ? 07 a I? 07 1902? 'i; ?{ ?. ? ? 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 r? ?; ?.2& ,?.' ;. 133 :. F 134 €, 149 ?; 164 167 172 184 236 365 ? s' 405 ;?. 4 /-?05 ie ?; 447 ? 4' 473 ?; ?. 481 ;; 484 '; ?? 518 ?; 532 ,, 532 ; 533 ,? 577 ', 6+ ?? 578 r 585 ; 6 595 6 620 6 6 6 6 6 622 f; 6 23 ?': ?y 6 23 6, 631 i{ ?, ?? 660 ; ;? 1 9 f3 k? ? INDEX TO CO?iMISSIONERS MII?UTES - New Hanover Count?, N. C. _ MATTER: HOSPITALS ? ?ec. u. s. Covnty Indezea S?nc? 1888 ? Ta loeate names, open at COTT A-Z TAB INDEX r?r OFFICE ?eJJ1l?.s-?..' An Identifying Trade Merk SURNAME INITIAL TAB MADE BY THE COTT INDEX COMAANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA t i ?, 4? DATE j MINUTE BOOK ?': NATURE OF PROCL?EDIN?S " Month I Day I Year r,' Vol. I Page ; l.p Board of Magistrates approved a larger appropriation for James Walker Memorial Hospital. O1 05 1903 ,? 6 696 I 2.? Report from Walker Hospital referred back for failure to camply with Section 6 of Hospital's charter. 02 02 1903 ,; 6 700 , 3. . Board of Magistrates suggested money be appropriated to beauCify grounds of James Walker Memorial Hospital. 05 OS 1903 , 6 720 ?i 4.? Letter from Dr. J. Ackerman on class of patients sent to James Walker Hospital filed. :, 10 05 1903 ?; 6 755 ?, S.E? Messrs. Divine and Robertson to confer with Board of Health and managers of James Walker Memorial Hospital,; 11 02 1903 „ 6 758 i about carrying supply of anti-diphtheria toxin at Hospital. , ? „ ; 6.? I Request from Board of Managers of Hospital for another way to fill prescriptions for poor referred to the :: 07 11 1904 ,„ 6 803 ;, ?3 , ?, ;s Chairman. . ?, , 7.?? Annual report of James Walker Memorial Hospital filed. 02 06 1905 7 18 8.,- Annual report of James Walker Memorial Hospital referred to Auditing Commirtee. 02 03 1906 7 48 ? 9.`i Annual report from James Walker Hospital referred to Auditing Committee. 02 04 1907 7 77 10..; Superintendent of Health to have Harriss family taken to Hospital for care. 03 04 1907 7 80 11.?; Auditing Committee reported Hospital's report correct. 03 04 1907 7 81 ,? ,. . . 12.4 Annual report from James Walker Memorial Hospital referred to Auditing Committee. 02 03 1908 7 122 13.?;y ?y Report from City Hospital referred to Auditing Committee. 02 O1 1909 . 7 168 , . 14.?' Superintendent of Health quarantined City Hospital. 02 25 1909 7 169 ,, ?? 15.'1 . ?o Sanitary Board allowed doctors to continue studying diseases after patient admitted to Hospital if Hospital 06 02 1909 7 177 „? 4 , ?, managers agree. .. ., 16.;? Appropriation increased for James Walker Memorial Hospital as requested by W.H. Sprunt and Sam Bear, Jr. 06 07 1909 7 178 y 17.?? Report from James Walker Memorial Hospital referred to Auditing Committee. 02 07 1910 7 190 , ?? 18.;, Annual report from James Walker Memorial Hospital referred to Auditing Board. „ 02 06 1911 „ 7 208 ?9.,; Report from James Walker Memorial Hospital referred to Auditing Committee. 02 05 1912 „ 7 244 z0.4y, Bill from John F. Freeman as nurse at James Walker Memorial Hospital not allowed. ,, 02 05 1912 , 7 244 „ 21.?? Request from Dr. J.C. Wessell and Ladies of the Red Cross Society for money to establish a home for tuber?? ?05 06 1912 7 249 ?? .. .: ., ?` ? ?? culosis patients referred to Attorney. ,. rn 22.;' Board to contribute money for tuberculosis sanitarium if City will also contribute. 05 09 1912 7 250 , ,? .. , . 23.?? Part of County Farm land to be given to Wilmington Red Cross Sanitarium. 08 05 1912 7 254 _ 24.?? , ,? Deed presented to Wilmington Red Cross for land to use for a sanitarium. . 10 10 1912 7 260 .. 25.:; ,? Road from Castle Hayne to Red Cross Sanitarium to be built as soon as possible. Ol 20 1913 . .. 7 275 „ 26.;? Chairman to investigate money appropriated by late Board to Red Cross Sanitarium. O1 20 1913 7 275 27.?? ?? Money made available for tubercular work in County. .. 02 03 1913 .. 7 278 28.?; , ,, Report from James Walker Memorial Hospital filed. 02 03 1913 . 7 279 29.?? Report of Red Cross Society filed. , 04 07 1913 . 7 288 30.?a Gang working Greenfield and Federal Point Roads to start work on road ta Red Cross Sanitarium. 08 04 1913 , 7 311 31.?, Road Committee to furnish rocks for walks and etc. at Tuberculosis Hospital. „ 12 04 1913 7 330 ,_ 32.1; Request for increased Hospital appropriation referred to committee. 04 06 1914 _ 7 343 33.? Appropriation of James Walker Memorial Hospital increased. 08 03 1914 7 380 34.?6 Report from physician in charge of Red Cross Hospital filed. 11 02 1914 7 395 35.?? ? Clerk to request a financial statement on Red Cross Sanitarium from Dr. Slocum. 11 02 1914 7 395 , 36.u? ; Report from Red Cross Hospital filed. 12 07 1914 ? 7 403 ?? 37.?,? ? Hospital appropriations set for 3ames Walker Memorial Hospital. Ol 04 1915 , _ 7 420 ? 38.;? Monthly appropriation set for James Walker Memorial Hospital. , 02 23 1915 7 439 „ 39.;? .y Appropriation set for James Walker Memorial Hospital. 04 05 1915 < 7 448 40.', ;? Report of managers of James Walker Memorial Hospital filed. 04 05 1915 , 7 448 41.?? ?? Committee to discuss finances of James Walker Hospital along with City Council and Board of Managers. 04 05 1915 ; 7 448 ? 42.;' Dr. Thames to urge Silas Craig to go to Tuberculosis Hospital. 05 03 1915 , 7 455 , I INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MATT RT HOSPITALS nec. u. s. County Indexea Since 1888 10 locafe names, open at COTT A-Z TAB INDEX e?T OFFICE C??yP-?E'.s An IdentiiYing Trade Mark ? SURNAME INI7IAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS. OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE Month. Day Year MINUTE BOOK Vol. Page l. Clerk to write Chairman of Board of Managers of Hospital relative to appropriation for J.W. Memorial Hosp- 05 03 1915 7 456 ital. 2. Board set appropriation for Hospital provided City appropriates same amount. 3. County Attorney to rule on excess funds paid James Walker Hospital by County. 4. Act passed in Legislature equalizing appropriation paid by City and County for Hospital. 5. Auditor to deduct excess amount paid by County for Hospital. 6. Auditor and Attorney to decide monthly amounts County to pay John Walker Hospital. 7. Tide Water Power Co. to erect wires and poles along roads and across County land to connect County Home, Prison and Sanitarium to plant. 8. Report from Board of Directors of Red Cross Sanitarium filed. 9. James Walker Hospital managers to keep separate accounts of charity and paying patients. 10. Board to consider request for increased appropriation for Red Cross Sanitarium. 11. No action on letter from Mrs. J.S. Thomas, matron of Red Cross Sanitarium. 12. Board and City Council ruled to increase appropriation of Red Cross Sanitarium. 13. Bill of James Walker Hospital referred to Chairman for investigation. 14. Money appropriated to James Walker Hospital for an infantile paralysis ward. 15. Board refused request from City Council that County pay half of the water bill for James Walker Hospital. 16. Report from 1915 from Red Cross Sanitarium filed. 17. Annual report for 1916 from James Walker Memorial Hospital filed. 18. Board to request a pardon from Governor for Allen Pearsall, a convict at Red Cross Sanitarium. 19. Annual report from Board of Managers of James Walker Memorial Hospital filed. 20. Board sold wood to Red Cross Sanitarium and hauling expenses to be paid by Sanitarium 21. Bill paid to James Walker Memorial Hospital for clothes for J. B. House who was robbed by Ben Smith, patient at Hospital. 22. Money allowed for deficit incurred by James Walker Memorial Hospital and annual appropriation increased. 23. Chairman to investigate request for funds for a hospital for crippled children at Gastonia, NC 24. Rec{uest for money for Community Hospital for coloredpeople referred to Health Committee. 25. Money allowed for Community Hospital and Mr. Dosher to be on Advisory Board of Hospital. 26. Monthly appropriations granted Community Hospital. 27. Report on Community Hospital for December 1921. 28. Supt. of Roads to send convict Kid Hawkins to James Walker Hospital for a broken arm. 29. February report from Community Hospital filed. 30. March report from Community Hospital filed. 31. May report from Community Hospital filed. 32. City and County to help pay for Nurses Home Building at James Walker Memorial Hospital. 33. Board confirmed action of July 5, 1922 on Nurses Home Building. 34. County to meet with City on increasing support for James Walker Memorial Hospital. 35. City and County to issue separate notes for completion of Nurses Home at James Walker Memorial Hospital. 36. Board made its annual appropriation for the Community Hospital. 37. Money allowed Community Hospital to pay interest on indebtedness of Hospital. 38. Request for more money for Redcross Hospital referred to Health Committee. 39. City ? County to pay off debt of Community Hospital and they to receive titles to all land, buildings ? Equipment. 40. City ? County leased buildings ? Equipment of Community Hospital. 41. Money increased for Redcross Sanitarium. 42. Money paid Supt. of Health to pay liens and debts of Community I?ospital. 05 31 1915 7 457 05 31 1915 7 458 06 07 1915 7 460 06 07 1915 7 460 06 14 1915 7 464 10 04 1915 7 490 11 Ol 1915 7 503 12 13 1915 7 520 02 07 1916 7 533 02 14 1916 7 537 03 06 1916 7 539 08 23 1916 7 579 12 04 1916 7 598 12 13 1916 7 601 Ol 24 1917 7 607 02 05 1917 7 609 04 02 1917 7 617 03 21 1918 7 683 08 05 1918 8 16 08 04 1919 8 70 06 03 1920 8 112 09 07 1920 8 124 07 05 1921 8 162 08 O1 1921 8 170 Ol 03 1922 8 185 O1 20 1922 8 186 04 10 1922 8 194 04 10 1922 8 195 05 O1 1922 8 196 06 07 1922 8 201 07 05 1922 8 203 08 07 1922 8 207 09 05 1922 8 210 09 06 1922 8 212 12 04 1922 8 219 12 08 1922 8 221 07 02 I923 8 248 07 30 1923 8 255 10 08 1923 8 267 10 22 1923 8 268 10 22 1923 8 268 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: HOSPITALS eec. a s Counry Inde?ces Since 1888 ?? ??.}-? To IoCafe namBS? open at COTT A-Z TAB INDEX n?r OFFICE ?l?-? An ldentifying Trade Marlc ? SURNAME INITIAL TAB ?DE BY THE COTT INDEX COMPANY, (OLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH GROLINA NATURE OF PROCEEDINGS ., 1. Annual appropriation made for Community Hospital. 2. Bill from James Walker Memorial Hospital for heating guard at County Farm declined. 3. Board ? City to consider James Walker Memorial Hospital's request for money to pay off ?ts debts. 4. Bill from James Walker Memorial Hospital for heating County Home employees Walkins ? Sandlin approved. 5. Board to meet with managers of James Walker Hospital relative to increasing Hospital's appropriation. 6. City F? County met and refused to increase annual appropriation of James Walker Memorial Hospital. 7. Welfare officer, C. 0. Baird, to investigate all charity patients admitted to James Walker Hospital. 8. H. T. Fisher to audit books of Community Hospital. 9. Commissioners to meet with managers of James Walker Hospital on November 7. 10. County ? City voted more money for James Walker Hospital to cover its debt. 11. September ? October reports from James Walker Hospital filed. 12. Annual appropriation made for Community Hospital. , 13. Request for money for Marine Hospital deferred. 14. Matter of using Bear Building as an isolation ward for James Walker Hospital discussed. 15. Money allowed to equip and repair isolation ward for James Walker Hospital. 16. F. M. Rose to represent Board at meeting with Board of Managers of James Walker Memorial Hospital. 17. Bills for isolation ward at James Walker Memorial Hospital to be investigafied. 18. Committee to investigate request for more money from Board of Managers of James Walker Hospital. 19. Annual appropriation made to Community Hospital. 20. Board to request other Counties to approve appropriations. 21. Mr. Ross reported on meetings with Hospital Managers. 22. Bill from State Hospital for care of late Dr. E.R. Hart declined and referred to Superior Court Clerk. 23. Financial status of James Walker Memorial Hospital discussed. 24. Newton Fisher, Business Manager of J. Walker Hospital, advised that Hospital had secured a loan from Murchison National Bank. 25. January, February and March reports from James Walker Memorial Hospital received. ? 26. Reports from Redcross San atarium and_Community Hpspital received. 27. Board ? City to allow money ?o pay off deficit of James Walker Memorial Hospital. 28. Proposal from D. E. Bullock to care for indigent patients of Bullock Hospital. 29. R?port from Community Hospital filed. 30. Resolution from James Walker Hospital on treating injured County employees. 31. Auditor to transfer general funds to hospital funds. 32. J. R. and C. R. Davis paid for watching Acquitta Roderick while at James Walker Mem. Hospital. 33. Annual appropriation for James Walker Hospital. 34. City F, County decided to appropriate $16,636.50, respectively, to James Walker Mem. Hospital. 35. Hospital report received for January. 36. Hospital Report received for February. 37. Hospital Report received for June. 38. Hospital report received and filed for October. 39. Hospital report received for November. 40. Hospital report filed for December. 41. James Walker Hospital indebtedness?nnounced due to measles epidemic. 42. J. Walker Mem. Hospital report filed For February. 43. Use of road force to level Babies Hospital yard referred to Trask. 44., Use of road rollers for hospital (above) yard granted. 45. Monthly payments to James Walker Hospital to be made as city payments. DA'fE Month ? Day I Year 12 03 1923 12 17 1923 06 13 1924 08 04 1924 08 18 1924 08 26 1924 08 26 1924 11 03 1924 11 03 1924 11 07 1924 12 Ol 1924 12 O1 1924 12 22 1924 O1 30 1925 02 24 1925 03 16 1925 05 11 1925 06 24 1925 12 07 1925 12 18 1925 12 18 1925 Ol O1 1926 03 O1 1926 03 O1 1926 MINU'(E BOOK Vol. I Page 8 274 8 275 8 300 8 304 8 307 8 307 8 307 8 312 8 312 8 314 8 315 8 317 8 318 8 325 8 330 8 333 8 338 8 342 8 361 8 362 8 362 8 371 8 375 8 375 04 05 1926 8 380 04 05 1926 8 381 06 25 1926 8 387 06 25 1926 8 387 07 06 1926 8 389 07 23 1926 8 391 0? 26 1926 8 392 08 30 1926 8 395 11 O1 1926 8 402 11 O1 1926 8 402 02 21 1927 8 425 03 29 1927 8 432 08 16 1927 8 457 11 22 1927 8 474 12 20 1927 8 479 O1 28 1928 8 485 03 21 1928 8 500 03 27 1928 8 501 05 29 1928 8 512 06 19 1928 8 515 07 02 1928 8 519 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y, N. C. _ MATTER: HOSPITALS xec. u. s. ?A_??_ Counry [ndaea Since 1888 Yo loeote namet, open at C07T A-Z TAB INDEX r?r OFi1CE C???i? An Identifying Trade Mark ? SURNAME INITIAL TAB M?DE BY iNE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OP PROCEEDINGS 1. Hospital reports filed for August, subject to check. 2. Hospital reports filed for September. 3. Hospital reports filed for October. 4. Hospital reports filed for November. 5. Hospital reports filed for December. 6. Hospital reports filed for March. 7. Hospital reports filed. 8. James Walker Memorial Hospital report filed for September. 9. Community Hospital report filed for September. 10. James Walker Memorial Hospital report filed for January. 11. James Walker Hospital report filed for June. 12. James Walker Hospital report filed for August. 13. James Walker Hospital report filed for August. 14. Advisement taken on request for clay and gravel for tennis court at James Walker Memorial Hospital. 15. James Walker Hospital report filed for January. 16. W. C. Peterson requested county to expense Hospital trip to Raleigh, declined because he was sent several times at county's expense. 17. Payment approved for taking Dr. W. C. Peterson to hospital in Raleigh, and Board agreed not to expense his trip anymore, and clerk to notify his father. 18. Hospital report filed for May. 19. Statement for several patient, admitted to State Hospital was received from State Hospital in amount of $350, and filed by Board. 20. Monthly report filed for March. 21. Bill from State Hospital for care of inebriates declined, filed. 22. James Walker Memorial Hospital report received, filed for June. 23. James Walker Memorial Hospital report filed for July. 24. James bUalker Memorial Hospital report filed for August. 25. James Walker Memorial Hospital report filed for September. 26. James Walker Memorial Hospital report filed for October. 27. Dr. Wilton requested declined $52 for Hospital treatment of H. R. Smith. 28. Payment to J. A. Hobgood approved for services as helper and watchman in case of Jenning B. Williams, insane at Walker Hospital. 29. James Walker Hospital report filed for November. 30. James Walker Hospital report filed for December. 31. 3ames Walker Hospital report filed for February. 32. James Walker Hospital report filed for March. 33. James Walker Hospital report filed for April. 34. James Walker Hospital managers met city-county commissioners, discussed appropriations, but requests taken under consideration. 35. Payment of bill for 6 inebriates refused until State Hospital, Raleigh, give county itemized statement 36. Appropriations approved for James Walker Hospital for 1932-33 for last year. 37. James Walker Hospital report filed for July. 38. James Walker Hospital report received for July. 39. State Hospital bill approved to expense treatment of 76 inebriates. 40. James Walker Hospital report filed for August. 41. James Walker Hospital report filed for September. DATE Month Day Year ? ? MINUTE BOOK Vol. Page 09 18 1928 8 532 10 23 1928 8 538 11 09 1928 8 541 12 03 1928 8 547 O1 22 1928 8 553 04 09 1929 8 571 06 03 1929 8 577 10 22 1929 9 2 10 22 1929 9 3 02 ??3 1930 9 20 07 22 1930 9 50 09 09 1930 9 58 09 23 1930 9 60 12 ??9 1930 9 79 02 ?2 1931 9 89 04 27 1931 9 104 05 18 1931 9 109 06 22 1931 9 114 06 ?2 1931 9 114 07 l3 1931 9 118 07 ZO 1931 9 118 07 Z7 1931 9 119 08 24 1931 9 124 09 21 1931 9 128 10 26 1931 9 136 11 Z3 1931 9 139 11 23 1931 9 139 12 21 1931 9 144 12 21 1931 9 144 02 25 1932 9 149 03 21 1932 9 158 05 02 1932 9 163 05 31 1932 9 165 07 05 1932 9 170 07 18 1932 9 171 07 18 1932 9 172 08 ?1 1932 9 174 08 22 1932 9 178 09 12 1932 9 180 09 19 1932 9 181 10 Z4 1932 9 187 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. ; IlAATT RT HOSPITAI,S a rtec. u. s. County Indezes Since 1888 ? Yo loeqte ndmES? open df COTT A•2 TAB INDEX PAT OFiICE C.?i?? An ldentifying Trade Mark SURNAME INITIAL TAB ?DE BY iHE CQTT INDEX COMPANY, fOLUMBUS, OHtO SOLD BY OWEN G. DUNN, NEW BERM, NORTH CAROLINA NATURE OF PROCEEDINGS DATE . MINUiE BOOK Month I Day I Year Vol. Page 1. James Walker Hospital report filed for November. 12 05 1932 9 194 2. James Walker Hospital report filed for November. 12 19 1932 9 195 3. James Walker Hospital report filed for December. O1 23 1933 9 200 4. Request for hauling of clay approved for replanting shrubbery at James Walker Hospital. 02 06 1933 9 204 5. James Walker Hospital report filed for January. 03 06 1933 9 208 6. James Walker Hospital report filed for February. 03 13 1933 9 210 7. James Walker Hospital report filed for April. 05 08 1933 9 219 8. James Walker Hospital report filed for April. OS 22 1933 9 222 9. James Walker Hospital report filed for May. 06 26 1933 9 228 10. James Walker Hospital report filed for June. 07 24 1933 9 235 11. James Walker Hospital report filed for July. 08 21 1933 9 240 12. James Walker Hospital report filed for August. 09 25 1933 9 251 13. James Walker Hospital report filed for October. 10 30 1933 9 256 14. Action deferred on pay ment of $50 t o hospital treatment of W. H. Davis, inebriate. 11 13 1933 9 258 15. $50 to state hospital, Raleigh, approved for treatment board of W. H. Davis inebriate. 11 27 1933 9 260 16. James Walker Hospital report filed for December, O1 29 1934 9 268 17. James Walker Hospital report filed for January. 02 19 1934 9 274 18. James Walker Hospital report filed for February. 03 19 1934 9 278 19. Dr. Ernest S. Bullock of Bullock's Hospital, requested tax exemption but taken under aavisement. 05 Q7 1934 9 282 20. James Walker Hospital report filed for April. 05 21 1934 9 285 21. Bullock Hospi tal to be paid from taxes, claims accepted via health dept. 06 04 1934 9 286 22. James Walker Hospital report filed for June. 07 23 1934 9 293 23. Tax exemption rec{ueste d for Babies Hospital and exemption approved, annual report to be submitted. 07 23 1934 9 293 24. James Walker report fi led for July. 08 20 1934 9 299 25. James Walker Hospital report filed for August. 09 24 1934 9 303 26. James Walker Hospital report filed for September. 10 15 1934 9 307 27. Babies Hospital report received for Summer 1934. I1 05 1934 9 309 28. James Walker Hospital report filed for October. 11 19 1934 9 310 29. James Walker Hospital report filed for December. 12 31 1934 9 316 30. Bullock Hospi tal claim submitted, held over. 02 11 1935 9 324 31. James Walker Hospital report filed for January. 02 25 1935 9 326 32. Bullock Hospital claim for expenses referred to Chairman. 02 25 1935 9 326 33. James Walker Hospital audit report filed for December. 03 04 1935 9 327 34. James Walker Hospital report filed for February. 03 25 1935 9 331 35. Payment to Raleigh Sta te Hospital approved for care of William Grant. 03 18 1935 9 330 36. James Walker Hospital report filed for March. 04 22 1935 9 335 37. Jame s Walker Hospital report filed for Aprii. 05 27 1935 9 343 38, James Walker Hospital report filed for June. 07 22 1935 9 356 39. James Walker Hospital granted appropriations increase. 07 24 1935 9 357 40. State Hospital,Raleigh , paid for treatment of Farrington Costin. 08 26 1935 9 376 41. James Walker Hospital report filed for July. 08 26 1935 9 376 42. James Walker Hospital requested, to get federal funds. 09 03 1935 9 378 43. Bullock Hospi tal grant ed tax credit for 1931-34. 09 03 1935 9 378 ,44. State Hospital authori zed payment for treatment of Raymond Shepard. 09 09 1935 9 379 45. James Walker Hospital report filed far September. 09 30 I935 9 382 46. James Walker Hospital report filed for October. 11 25 1935 9 393 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MAT ERT HOSPITALS nec. u. s. County Indezea Since 1888 YO IOCOtO names, open Ot COTT A•2 TAB INDEX !AT OFFICE C??? An Identifying Trade Matk SURNAME INITIAL 7AB ?DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLIN? NATURE OF PROCEEDINGS 1. Mrs. R. Shepard requested, declined fund to return husband from state hospital. 2. James Walker Hospital report filed for November. 3. James Walker Hospital report filed for December. 4. Community Hospital report filed for December 31. 5. James Walker Hospital report filed for January. 6. James Walker Hospital report filed for February. 7. James Walker Hospital report filed for March. 8. James Walker Hospital report filed for March. 9. James Walker Hospital report filed for May. 10. James Walker Hospital bill referred to welfare for meningitis care of Virginia Lee. 11. James Walker Hospital report filed for May. 12. Hospital funds requested, taken under consideration. 13. Hospital increase requested, granted. 14. James Walker Hsopital report filed for June. 15. Dr. R. L. Carter, Thomaston, Ga., paid ta treat J. T. Belcher. 16. James Walker Hospital report filed for September. 17. October 28 action approved on aid for hospital. 18. Shortage of hospital nurses, procedures suggested. 19. Hospital request for aid approved, legislation adopted for General assembly. 20. Commissioners, City and County, appointed for committee. 21. James Walker Hospital report filed for OCtober. 22. Aid considered for community hospital. 23. City - County to meet with doctors for hospital meeting. 24. James Walker Hospital report filed for November. 25. James Walker Hospital granted WPA funding. 26. Error in Hospital minutes, changes made. 27. Bill for Hospital funding passed in State Congress. 28. James Walker Hospital report filed for December. 29. James Walker Hospital report filed for January. 30. James Walker Hospital report filed for February. 31. Joint meeting scheduled to consider hospital grant. 32. Recorder named for hospital meeting. 33. James Walker Hospital report filed for March. 34. Payment approved for hospital utensils. 35. James Walker Hospital report filed for December. 36. James Walker Hospital report filed for May. 37. James Walker Hospital report filed for May. 38. James Walker Hospital bill reviewed for supplies. 39. James Walker Hospital report filed for July. 40. James Walker Hospital granted funds. 41. James Walker Hospital report filed for July. 42. Bullard Hospital claimed approved for Marie Sheridan bill. 43. Bullard Hospital authorized to notify board of charity cases. 44. Herman Garrett to receive hospital treatment. 45. James Walker Hospital report filed for August. 46. James Walker Hospital report filed for September. DATE Month Day I Year ? ?i MINUiE BOOK Vol. Page 12 09 1935 9 396 12 23 1935 9 399 O1 27 1936 02 24 1936 02 24 1936 03 23 1936 04 06 1936 04 20 1936 05 25 193? 06 08 1936 06 22 1936 07 13 1936 07 20 1936 07 20 1936 10 05 1936 10 26 1936 11 09 1936 11 09 1936 11 09 1936 11 09 1936 11 23 1936 12 07 1936 12 09 1936 12 21 1936 O1 04 1937 O1 11 1937 Ol 11 1937 O1 27 1937 02 22 1937 03 22 1937 04 05 1937 9 404 9 410 9 410 9 415 9 418 9 422 9 434 9 435 9 438 9 441 9 442 9 442 9 456 9 460 9 462 9 462 9 462 9 462 9 464 9 469 9 469 9 471 9 472 9 473 9 473 9 476 9 482 9 487 9 490 04 05 1937 04 19 1937 05 10 1937 05 24 1937 06 14 1937 9 490 9 494 9 497 9 503 9 508 06 21 1937 9 509 07 06 1937 9 520 07 26 I937 9 525 08 04 1937 9 528 08 23 1937 9 535 08 30 1937 9 536 08 30 1937 9 536 08 30 1937 9 536 09 13 1937 9 540 10 25 1937 9 549 INDEX TO COMMISSIONERS MINUTES -- New Hanover County? N C MATT RT HOSPITALS , . . , ` aec. u. s. ??1? County Indezea Since 1888 To locate names, open at ?AT OFiICE ?i(,o-u.? An IdentiEying Trade Mark ? SURNAME INITIAL TAB COTT A•Z TAB INDEX ?DE BY THE COTT INDEX CONIPANY, COLUMBUS, ONIO SOLU BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? NATURE OF PROCEEDINGS DATE MINUTE BOOK Month I Day I Year Vol. I Page l. James Walker Hospital report filed for October. 11 28 1937 9 554 2. State Hospital paid to treat H. W. Russ 11 22 1937 9 555 3. James Walker Hospital report filed for November. 12 20 1937 9 559 4. James Walker Hospital report filed for December. O1 24 1938 9 563 5. Board assists V. A. Hospital. 02 07 1938 9 567 6. V. A. Hospital funds requested, deferred. 02 21 1938 9 568 7. James Walker Hospital report filed for January. 02 21 1938 9 568 8. James Walker Hospital report filed for February. 03 21 1938 9 574 9. Employees pay deducted for membership in NC Hospital Savings Association. 04 11 1938 9 577 10. James Walker Hospital report filed for April. 05 23 1938 9 586 11. Appointment made ?yo Community Hospital. 05 31 1938 9 587 12. Tenative Hospital Staff listed. 05 31 1938 9 587 13. Tentative Hospital Staff denied by vote. 05 31 1938 9 587 14. Wages reduction approved for Community Hospital. 06 27 1938 9 593 15. Mrs. R. B. Page and J. C. Williams selected for trustees of Community Hospital. 06 27 1938 9 594 16. James Walker Hospital report filed for June. 07 25 1938 9 602 17. James Walker Hospital appropriations fixed. 08 02 1938 9 604 18. Community Hospital appropriations fixed. 08 02 1938 9 604 19. Bids received for building Community Hospital. 08 29 1938 10 4 20. Questions asked on hospital bids. 08 29 1938 10 4 21. No objections made on hospital bids. 08 29 1938 10 4 22. Plumbing and heating contracts understood. 08 29 1938 10 4 23. Checks approved for bids. 08 29 1938 10 4 24. Recess taken for architect's report of hospital. 08 29 1938 10 5 25. Recess taken for architect's report of hospital. 08 29 1938 l? 5 26. W. L. Jewell bid accepted for hospital. , 08 29 1938 10 5 27. A. E. Cumber bid accepted for plumbing. ? 08 29 1938 10 5 28. Action postponed on heating bids. 08 29 1938 10 5 29. Unaccepted bidders checks returned to t?em. 08 29 1938 10 5 30. Hospital prepa,r.a?ion made on labor and equipment. 08 29 1938 10 6 31. Motion carried to corttinue equipment purchases and employment. 08 29 1938 l? 6 32. City-County meet to act on two bids. OS 29 1938 l? 6 33. Bids read. 08 29 1938 1? 6 34. Plumbing and building contract held until meeting. 08 29 1938 l? 6 35. Bid of J. L. Powers, Bennettsville, SC, accepted. 08 29 1938 10 6 36. Community Hospital construction discussed. 09 06 1938 10 g 37. Steps taken to convey title of ownership of Hospital property. 09 06 1938 10 g 38. Joint meeting held on Community Hospital appropriations which were granted. 10 24 1938 10 20 39. Directors authorized to negotiate sale of hospital. 10 24 1938 ?? 20 40. James WAlker Hospital report filed for October. 11 23 1938 10 24 41. Community Hospital report filed for October. 11 23 1938 10 24 42. Bullard Hospital claim granted for treatment of Marie Sheridan. 11 28 1938 10 25 43. James Walker Hospital report filed for December. O1 23 1939 10 35 44. James Walker Hospital report filed for January. 02 20 1939 1fJ 41 45. Advertisements authorized on Community Hospital, property. 03 06 1939 10 44 '46. James Walker Hospital report filed for Feburary. 03 20 1939 10 46 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count N C HOSPITALS ? ? ?, . . , MA TER : ` aEC. u, s. County Indezea Since 1888 ?+ a+?--? To loeate name4? open at e?r OFFICE ?l?- An Identifying Trade Merk ??? SURNAMB INITIAL TAB COTT A-2 TAB INDEX MADE BY TNE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN 6. DUNN, NEW BERN, NORT H GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Hospital appropriation included in 1939-40 budget for Community Hospital. 04 03 1939 10 48 2. James Walker Hospital report filed for April. 05 O1 1939 10 54 3. William Spencer declined sale of Community Hospital Property, re-sale ordered. 05 08 1939 10 56 4. James Walker Hospital report filed for April. 05 22 1939 10 58 5. Check authorized to State Hospital for treating R. F. Johnson, Sr. 07 03 1939 10 65 6. Budget appropriations authorized change for Community Hospital. 07 10 1939 10 66 7. Authority given to proceed with sale of Community Hospital. 07 10 1939 10 66 8. Budget estimates on Community Hospital received for consideration. 07 17 !1939 10 68 9. James iNalker Hospita? re?ort f?]ed for June. a? 2? ?93g ?p ?g 10. Community Hospital appropriations fixed. 08 02 1939 10 71 11. James Walker Hospital appropriations fixed. 08 02 1939 10 71 12. James Walker Hospital report filed for July. 08 21 1939 10 77 13. General funds authorized to pay Community Hospital note. 09 05 1939 10 80 14. City Finance request for funds granted, payment authorized to meet Community Hospital deficit. 09 11 1939 10 82 15. Sale of Community Hospital and deed authorized. 09 11 1939 10 82 16. James Walker Hospital report filed for August. 09 25 1939 10 83 17. Community Hospital insurance postponed. 10 02 1939 10 86 . 18. Deed received from City on Community Hospital. 10 02 1939 10 86 19. Plans approved, bills authorized on Community Hospital. 10 16 1939 10 89 20. James Walker Hospital report filed for September. 10 23 1939 10 90 21. James Walker Hospital report filed for October. 11 13 1939 10 94 22. Brick masons employed for Community Hospital. 11 27 1939 10 96 23. Drafting rules for hospital referred to County Attorney. 11 27 1939 10 96 24. Rules for hospital approved similar to laws of James Walker Hospital. 12 04 1939 10 98 25. James Walker Hospital report filed for November. 12 18 1939 10 100 26. Half-cost payment approved for Community Hospital equipment. 12 18 1939 10 101 27. Bill for X-raying Eddie Gonzales referred at James Walker Hospital. 12 26 1939 10 103 28. Recess taken for joint meeting on hospital improvements. 12 26 1939 10 103 29. Recess taken for joint me?ting with James Walker Hospital directors. 12 27 1939 10 103 30. Motion offered to appoint new committee on hospital operations. 12 27 1939 10 103 31. Discussion suggested on improvements for James Walker Hospital. Ol 02 1940 10 104 32. Petition received on request for funds through Community Hospital. Ol 08 1940 10 105 33. Payment of brickmason and material continued. O1 15 1940 10 106 34. James Walker Hospital report filed for December. O1 22 1940 10 107 35. Community Hospital report received. 02 05 1940 10 109 36. Board managers appointed to Community Hospital. 02 12 1940 10 112 37. James Walker Hospital report filed for January. 02 19 1940 10 113 38. Commissioner voted to purchase iron lung at James Walker Hospital. 03 04 1940 10 116 39. James Walker Hospital report filed for February. 03 25 1940 10 119 40. Community Hospital Nursing Home appropriations increased. 04 Ol 1940 10 120 41. State Hospital authorized payment. 04 15 1940 10 121 ' 42. Payment to State Hosptial objected for treating P.J. Taylor. 04 22 1940 10 122 43. Community Hospital report filed for March. 04 22 I940 10 123 44. James Walker Hospital Hospital report filed for March. 04 22 1940 10 123 45. Statement received on hospital data for X=ray departments. 04 22 1940 10 123 46. Payment authorized for Hospital's iron ling. 04 29 1940 10 123 N INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y C MAT ERT HOSPITALS , . . _ ` ¦cc. u. s. Counry Indezea Sinee 1888 ? To loeate names, open af ?AT OFFICE ??1?-Z?ET, An Identifying Trade Mark SURNAME INITIAL TAB t07T A-Z TAB INDEX MADE BY THE COTi INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month I Day I Yea? Vol. I Page 1. Payment authorized for cabinets and shelves. 05 20 1940 10 128 2. James Walker Hospital report filed for April. 05 20 1940 10 128 3. Communication received on changes in ownership and management at hospitals. 06 17 1940 10 132 4. James Walker Hospital report filed for June. 07 O1 1940 10 135 5. James Walker Hospital audit report received for year. 07 Ol 1940 10 136 6. Joint meeting held with hospital board. 07 02 1940 10 136 7. Community Hospital appropriations fixed 07 05 1940 10 137 8. James Walker Hospital report filed for June. 07 22 1940 10 140 9. Payment to state hospital authorized for treating F. W. Ludwig. 08 OS 1940 10 145 10. Joint meeting held on Hospital bids for plumbing and heating. 08 19 1940 10 147 11 . Motion carried for committee to investigate boiler bids. 08 19 1940 10 147 12. Action rescinded on hospital boiler. 08 19 1940 10 148 13. Bid read on boiler. 08 19 1940 10 148 14. Ideal Plumbing Co. awarded contract. , 08 19 1940 10 148 15. Checks to other bidders returned. 08 19 1940 10 148 16. James Walker Hospital report filed. 08 19 1940 10 148 17. James Walker Hospital report filed. 08 23 1940 10 155 18. Permit of Nurses Home at Community Hospital authorized and Commissioner Coleman to inspect it. 09 30 1940 10 156 19. Treatment of T. R. Long at Charlotte Hospital referred to r?elfare superintendent. 10 07 1940 10 157 20. James Walker Hospital report filed for September. 10 21 1940 10 158 21. James Walker Hospital report filed for October. 11 25 1940 10 165 22. Grover Ward authorized treatment at Duke Hospital. 12 02 1940 10 168 23. J. Walker Hospital report filed for November. 12 23 1940 10 171 ' 24. Community Hospital manager re-appointed except Rev. G. B. Shaw replaced by R. C. Platt. O1 06 1941 10 173 25. James Walker Hospital report filed for December. O1 20 1941 10 176 26. Check authorized by Clerk of Superior Court to State Hospital for treating C. M. Ezzell. O1 27 1941 10 177 27. Rev. H.B. Shaw reinstated to Community Hospital Board of Directors. 02 03 1941 10 179 28. James Walker Hospital report filed for January. 02 24 1941 10 184 29. Payment to Duke Hospital authorized for treating Archie Stone. 03 24 1941 10 184 30. Motion carried not to pay future hospital bills unless approved by Commissioners. 03 24 1941 10 189 31. James Walker Hospital report filed for March. 04 21 1941 10 195 32. Community Hospital report filed for March. 04 21 1941 10 195 33. James Walker Hospital School of Nurses invited commission to graduation exercises. 05 28 1941 10 197 34. Amos Lacewell given funds for treatment at Duke Hospital. 05 05 1941 10 198 35. Community Hospital report filed for April. 05 19 1941 10 203 36. James Walker Hospital report filed for April. 05 19 1941 10 203 37, Meeting requested for discussing federal funds for James Walker Hospital improvements. 05 26 1941 10 205 38. Community Hospital report filed for May. 06 16 1941 10 209 39. J. Walker Hospital report filed for May. 06 23 1941 10 211 40. Nurses Association request for funds received for consideration. 07 07 1941 10 213 41, Community Hospital report filed for June. 07 14 1941 10 214 42. Statement of disbursement and budget estimates received from Community Hospital. 07 14 1941 10 214 43. Dr. W. C. Wessell resignation accepted as Community Hospital Board Manager. 07 21 1941 10 218 44. State Hospital approved payment for treating Thad O. Walker. 08 14 1941 10 223 45. Community Hospital report filed for July. 08 18 1941 10 224 46.. James Walker Hospital report filed for July. 08 25 1941 10 225 INDE? TO COMMISSIONERS MINUTES - New Hanover Count N T HOSPITALS C y, . . , MATT R _ Ree. u. s. County Indexea Since 1888 ? To locate names, open at PAT OFfICE ?p,?I?? An Identifying Trade Mark SURNAME INITIAL TAB [OTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORi H CAROLINA NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Vol. Page 1. J. Walker Hospital report filed for August. 09 29 194I 10 232 2. James Walker Hospital report filed for September. 10 20 1941 10 236 3. Community hospital report filed for September. 10 27 1941 10 237 4. Community Hospital referred for fire extinguishers. 11 17 1941 10 241 5. J. Walker Hospital report filed for November. 12 O1 1941 10 243 6. Water charges at Community Hospital deferred and payment set for next year. 12 15 1941 10 245 7. Committee name on treating indigents through health department. 12 22 1941 10 246 8. James Walker Hospital report filed for November. 12 22 1941 10 246 9. J. Walker Hospital report filed for December. O1 19 1942 10 252 10. J. Walker HOspital report filed for January. 02 23 1942 10 260 11. J. Walker Hospital report filed for March. 04 20 1942 10 267 12. Community Hospital report filed for March. 04 20 1942 10 267 13. State Hospital approved payment for treating Clarence Croom. 05 04 I942 10 270 14. Community Hospital report filed for April. 05 19 1942 10 273 15. James Walker Hospital report filed for May. 06 29 1942 10 279 16. Rev. G. D. Garnes named to Community Hospital Board of Manager, replacing Rev. W. H. Moore, deceased. 06 29 1942 10 279 17. Community Hospital report filed for May. 06 29 1942 10 280 18. James Walker Hospital report filed for June. 07 20 1942 10 283 19. Community Hospital report filed for June. 07 27 1942 10 284 20. J. Walker Hospital report filed for July. 08 17 1942 10 289 21. J. Walker Hospital report filed for August. 09 21 1942 10 293 22. James Walker Hospital report filed for September. 10 26 1942 10 298 23. Community Hospital report filed for September. 10 26 1942 10 298 24. Community Hospital report filed for October. 11 16 1942 10 302 25. J. Walker Hospital report filed for October. 11 16 1942 10 302 26. John A. Hines authorized return to Duke Hospital. 11 23 1942 10 303 27. Community Hospital report filed for November. 12 21 1942 10 309 28. J. G. Burkheimer authorized refund for treatment of Lucille B. Cleaper at Stat e Hospital. 12 28 1942 10 311 29. J. Walker Hospital report filed for December. O1 04 1943 10 311 30. J. Walker Hospital report filed for January. 02 O1 1943 10 314 31. Community Hospital board of managers appointed. 02 O1 1943 10 314 32. Appointing member to Board of Managers at Community Hospital referred to fill vacancy. OZ O1 1943 10 314 33. Community Hospital report filed for February. 03 15 1943 10 320 34. J. Walker Hospital report filed for March. 03 29 1943 10 321 35. Reauest of Community Hospital managers received on appointment T. F. Lanier to succed J. C. Williams. 05 43 1943 10 328 36. J. Walker Hospital report filed for April. 05 24 1943 10 331 37. Community Hospital report filed for April. 05 24 1943 10 331 38. J. Walker Hospital report filed for May. 06 O1 1943 10 332 39. Community Hospital appointed J. N. Brand, Jr, to Board of Managers. 06 07 1943 10 334 40. J. Walker Hospital report filed for May. 06 20 1943 10 337 41. Mrs. Capps allowed Duke Hospital expenses for X-Ray. 08 09 1943 10 343 42. J. Walker Hospital report filed for June and July. 08 23 1943 10 346 43. Audit report received on Community Hospital from C. S. Lowrimore. 09 13 1943 10 348 44. Community Hospital report filed for January. 02 21 1944 10 370 45. Sidney Jones complaint received on treatment at J. Walker Hospital. 02 28 1944 10 372 46. Ten men allowed to move J. Walker Hospital furniture. 04 03 1944 10 377 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. , MATT RT HOSPITAL ` aEC. u. s. ? _• County Indez?a Since 1888 7o IocGfe namez, open !It COTT A•2 TAB INDEX MADE BY THE COYi INDEX COMPANY, COLUMBUS, OHIO r?T O6FICE ?/"/?a?' An Identifying Trade Mark SURNAME INITIAL TAB SOLD 8Y OWEri 6. DUIiN, NEW 8EA11, NORTN fJ?ROLIN? DATE MINUTE BOOK NATURE OF PROCEEDINGS Month I Day ? Yea? Vol. ? Page 1. Monthly report authorized from J. Walker Hospital. 05 29 3944 10 387 2. Joint meeting held with J. Walker Hospital Managers on Hospital operations. 05 29 1944 10 387 3. J. Walker Hospital records presented. 06 12 1944 10 389 4. Community Hospital report filed for May. 06 26 1944 10 393 5. Community Hospital boiler to be insured. 06 26 1944 10 393 6. State hospital paid for treating R. A. Hutchinson. 09 05 1944 10 403 7. J. Walker Hospital report filed for September. 10 23 1944 10 409 8. Community HOspital report filed for September, 10 23 1944 10 409 9. Community Hospital report filed for October. 11 20 1944 10 414 10. J. Walker Hospital report filed for October. 11 27 1944 10 416 11. Community Hospital approved for coal. 12 04 1944 10 417 12. Audit report received on Commu?nity Hospital. O1 I5 1945 10 422 13. Committee named to Tuberculosis Hospital committee. 02 19 1945 10 428 14. J. Walker Hospital report filed for January and December. 03 OS 1945 10 431 15. J. Walker Hospital report filed for February. 03 12 1945 10 431 16. Community Hospital given appropriations. 04 03 1945 10 433 17. Community Hospital report filed for March. 04 09 1945 10 434 18. Community Hospital out-patient statement referred for clarification. 04 16 1945 10 435 19. J. Walker Hospital report filed for July and August. OS 14 : 945 10 440 20. J. Walker Hospital report filed for September and March. 05 14 1945 10 440 21. Community hospital out-patient statement authorized on cost. 05 14 1945 10 440 22. J. Walker Hospital report filed for April. 05 21 1945 10 441 23. Community Hospital report filed for April. 05 28 1945 10 442 24. J. Walker Hospital report filed for May. 06 25 1945 10 446 25. Community Hospital authorized payment for medicines. 06 25 1945 10 446 26. Bishop T, C. Darset resigned, Dr. William Crowe, Jr., appointed to Community Hospital Board of Managers. 07 16 1945 10 449 27. J. Walker Hospital report filed for June. 07 23 1945 10 451 28. Community Hospital report filed for June. 07 30 1945 10 451 29. Community Hospital report filed for July. 08 27 1945 10 456 30. Community Hospital budget referred for increase. 09 17 1945 10 458 31. J. Walker Hospital report filed for August. 09 24 1945 10 459 32. Community Hospital audit report referred to auditor. 10 O1 1945 10 460 33. Community Hospital report received for September. 10 09 1945 10 461 34. Community Hospital report received for July, August and September. 10 22 1945 10 465 35. 3. i?alker Hospital xeport received ?or September. 10 22 1945 10 465 36. Commt?nity Hospital checks for Retirement given to auditor. 10 22 1945 10 465 37. J. Walker Hospital report filed for October. 11 19 1945 10 467 38. Community Hospital report filed for November. 12 03 1945 10 469 39. Community Hospital report filed for October and November, 12 10 1945 10 470 40. Community Hospital report filed for November. 12 24 1945 10 474 41. J. Walker Hospital report filed for November. 12 13 1945 10 475 42. Community Hospital report filed for December. O1 02 1946 10 478 43. Community Hospital report filed on out-patients. Ol 28 1946 10 479 44. J. Walker Hospital report filed for December. O1 28 1946 10 479 45. J. Walker Hospital report filed for January. 02 25 1946 10 482 46. Community Hospital report filed for January. 02 25 1946 10 482 INDEX TO COI?I?ISSIONERS MINUTES - New Hanover Cou?t? N C MATTER ?aSPITALS I , . . _ : ` eec. u. s. County Indezea Since 1888 ? ?`?'? To loeate names, open at r?T OFFIC? ??? An Identifying Trade Mark U`t7 SURNAME INITIAL TAB COTT A•Z TAB INDEX INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWE N G. DUNN, NEW BE RN, NORiH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month ? Day Year Vol. Page l. James Walker Hospital report filed for February. 03 25 1946 10 487 2. J. Walker Hospital report filed for March. 05 20 1946 10 497 3. Community Hospital report filed for March and Ap?il. 05 27 1946 10 498 4. Community Hospital report filed for May. 06 24 1946 10 S02 5. J. Walker Hospital report filed for June. 07 Ol 1946 10 503 6. J.Walker Hospital report filed for June. 07 22 1946 10 505 7. J.Walker Hospital report filed for Augtzst. OS 26 1946 10 515 8. J. Walker Hospital report filed for August. 09 23 1946 10 517 9. Community Hospital audit report referred to Gardner. 09 23 194b ?D S17 10. J. Walker Hospital report received for September. 10 28 1946 10 523 11. Community Hospital report referred for study. 10 28 1946 10 523 12. J. Walker Hospital statistics report filed for October. 12 02 1946 10 529 13. J. Walker Hospital statement on clinical service comparisons received from four hospitals. 12 09 1946 10 530 14. Community Hospital report filed for November. 12 16 1946 10 531 15. T. L. Lanier resigned from Community Hospital Board of Managers. 12 23 1946 10 531 16. J. Walker Hospital report filed for November. 12 23 " 946 10 532 17. H. A. P,enten and W. R. Dosher names referred for appointment to Community HOspital Board of Managers. O1 13 1947 10 534 18. Community Hospital report filed for December. O1 26 1947 10 537 19. Payment to Duke Hospital approved for treating Nick L. Lee. O1 27 1947 10 537 20. Motion carried for election on Hospital issue. 02 ?3 1947 10 537 21. Community Hospital granted payment to treat Sam Barker. 02 03 1947 10 538 22. J. Walker Hospital report filed for January. 02 24 1947 10 546 23. Chairman to confer with government authorities on federal funds for tuberculosis hospital. 03 31 1947 10 555 24. Community Hospital report filed for April. 06 08 1947 10 569 25. Community Hospital report filed for May. 06 30 1947 10 573 26. G. P. Harris report on Duke Endowment received; meeting scheduled for survey on Community Hospital. 06 30 1947 10 573 27. Community Hospital report filed for June. 07 14 1947 10 575 28. Written report to Community Hospital received on delay of survey. 07 21 1947 10 576 29. State Hospita2, Goldsboro, approved payment for examining John Newkirk. 07 21 1947 10 576 30. Report filed on balance of architect fees for work at Community Hospital. 08 04 1947 10 579 31. Report received on scheduled increase for hospital fees. 08 11 1947 10 579 32. Cost of study received by Duke Endowment on increased cost of hospital operations. 08 18 1947 10 580 33. Community Hospital report filed for July. 08 18 1947 10 580 34. Community Hospital report received from Duke Endowment. 09 15 1947 10 584 35. Architects payment approved for Community Hospital construction. 09 22 1947 10 585 36. L. D. Latta referred for appointment to Community Hospital Board of Managers. 09 29 1947 10 586 37. Community Hospital reQuest for funds for two hospitals referred to Hospital Committee. 10 20 1947 10 591 38. Lumbermen's Mutual inspection report received on Community Hospital boiler. 10 20 1947 10 591 39. Community Hospital report filed for September. 10 20 1947 10 591 40. Hospital meeting set, Mayor contacted. 11 24 1947 11 2 41. Community Hospital Managers to notify Board on deficiency in funds. Il 24 1947 11 2 42. Received Community H?spital audit report. 12 1 1947 11 3 43. Community Hospital report filed. 1 '26 1948 11 11 44. Community Hospital report filed. 2 l6 1948 11 14 45. TR HosFital report filed. 4 19 1948 11 22 46. Community Hospitalization discussed f?r Joe PoweZl. 5 3 1948 11 24 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MAT ECR: Hospitals nec. u, s. '?r??? Counry Indexea Since iti8g ? To loeate namez, open at (OTT A-Z TAB INDEX PAi OFLICE C.?i?i?(.a-ice An ldentifying Trade Mark SUBNAME INITIA? TAB NIADE BY iHE COTT INDEX COMPANY, COLUMBUS, OHIO SOLO BY OWEN 6. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS l. Community I? ?pital Supt's. letter acknowledged on Joe Powell's treatment. 2. James Walker Hospital audit referred. 3. TB Hospital sketches to be submitted to Board. 4. James Walker Hospital mee.ting set. 5. Community Hospital report filed. 6. James Walk?r Hospital Manager and President request received for funds. 7. H.R.Gardner named to board of ?.anager at Community Hospital. 8. W.R Lane named to represent the Community Hospital. 9. James Walker Hospital budget to be discussed. 10. James Walker Hospital budget discussed, no action taken. 11. James Walker Hospital budget set-up under complaint from Dan Penton. 12. Community Hospital audit received by H.W. Cherry, C.A.P. 13. Community Hospital trustees granted funds. 14.Southern Bell referred on suspending service on Community Hospital. ?15. Community Hospital report received. 16. Payment approved for Jessie Denkins at Duke Hospital. 17. TB Hospital funds approved. 18. Community Hospital grounds to be beautified. 19. Dr. F.B. Adair introduced as Community Hospital Board member. 20. State Hospital payment approved for Hosea L. Horne. 21. TB Hospital Committee to report to Board. 22. TB Hospital Committee proposed three(3) sites for Hospital. 23. Community Hospital minutes filed. 24. Commissioner Gardner granted release from Community Hospital duties. 25. Community Hospital minutes filed. 26. James Walk?r Hospital Committee named to check Hospital records. 27. James Walker Hospital granted hospital expense funds. 28. Community Hospital report filed. 29. Community Hospital minutes filed. 30. State Hospital treatment of patients with TB to be paid from General Funds. 31. Community Hospital payment approved for boiler. 32. Community Hospital report received. 33. Community Hospital referred for funds. 34. Community Hospital minutes received. 35. TB Hospital equipment report to be inspected. 36. Negro General Hospital report of cost received from Duke. 37. Community Hospital Board of Trustees appointed L. D. Latta and Dr. M.N. Leavy to Board. 38. Community Hospital budget allowance under consideration. 39. Community Ho?pital Committee Chairman urges survey of Hospital. 40. Community Hospital funds not reduced, motion failed. 41. Community Hospital annual report filed. 42. City letter received on carrying injured Negro patient to Community Hospital and whites James Walker Hospital. 43. Community Hospital mintues received, employees to get vacation. 44. Community Hospital mintues received. 45. Community Hospita? and Schools to get divided coal supply. DATE Month Day Yea? MINUTE BOOK Vol. Page 5 10 1948 11 5 17 1948 11 6 7 1948 11 6 7 1948 11 6 28 1948 11 7 6 1948 11 7 6 1948 11 7 12 1948 11 7 26 1948 11 8 2 1948 11 8 23 1948 11 9 7 1948 11 10 4 1948 11 10 11 1948 11 10 25 1948 11 11 8 1948 11 12 6 1948 11 11 29 1948 11 12 13 1948 11 1 10 1949 11 ? 17 1949 11 1 24 1949 11 1 24 1949 11 2 21 1949 11 2 21 1949 11 3 7 1949 11 3 14 1949 11 3 14 1949 11 3 21 1949 ll 4 25 1949 11 5 2 1949 11 5 9 1949 ?1 S 23 1949 11 5 23 1949 11 5 23 1949 11 6 20 1949 11 7 5 1949 11 7 11 1949 11 7 18 1949 11 7 20 1949 11 8 1 1949 11 8 1 1949 11 26 27 31 31 34 35 35 35 ag 39 41 45 SO 51 54 56 61 61 62 67 68 68 ?69 76 76 79 81 81 82 88 90 ?2 94 .95 95 109 104 105 108 109 109 109 8 8 1949 11 112 8 22 1949 11 116 9 19 1949 11 121 INDEX TO COMMISSiDI?ER? ?I?TES ?-- Ne? ?an?ver Coun?, N. G. .,, ?`? ?Hos?i?a15 _ - ? ?? L ? .... .?. ?. c,?s u?a.,?.. s? ?eea ? ?...?. ...? `?w. ? arT ? r?u ?Neex •,: ??oR C?i?'G? a? ? Tr.i,? ?•? ? ?tl?Mt ?t1At TM ??t?Y 0?NlM?N? NR ,?`?een?i u°?° ? , n?? ? eoac ? ' , _ . , . ?aru? oF ?oc??GS ? ? I ooy ` Y.? vo?. I eas• I? ? l. Com?nunitv Hos??.tal min?es received. 2. Jacaes Walker Hos?ital renort received on fire hazards. 3. Meeting set on aid for Joe Powell in Communitv Hosnit?l. 4? Com?ninitX Ho'.s?ital min?es received, S,_ (:?mmLnit? Ho:?ital min?.ti?eg received_ ? k 6r ,j?ke OSDit?, authorized g?,vment for Jr?_e.??,??:??:nt. • 7, Corrnnunitv Hasnital mirt??s received. _: _ ? 8 t C?n?t,y Ho,?tal audit re?ort rec?ived from ??. C??,C • A• p_ 9. Communitv Hos?ital mi???;es received. 10. James Walker Hosnital uresente?tstatement of cha?pati.ents. 11. Communitv Hosnital re?ort £i?ed. 1? ??nitv Hospital repart f•?ed. j? Cnmm?m; r? Hos?ital ag,Rointed W A Brown and Dr J C Wessea„] aG t?c G_ ? l?. Go?ni t? HQapital mirr??te? received. 15. Cammunitv Hos?ital minutes rece?ved. 16. ,?,mmes ?ker ?3Uita1 trustees referred for funds. 17. ?mmson Co? Commissioners ?aritten An ?pita? bed:?. ? lbike Hos in tal ?a;?ent ?.uthorized for Mrs . D. B. H1nnan? _ ?9 .?es ??l{er i?SLspita]_ statiement received on charit? t?t3.tientG . 2Q.,_ H?S in rAl ?n ?ontract awarded to M?al 1 Gontractor4 ?Lnz l'v .r?_ r"' 21. Comc?cunitv Hos?ital mi???ss filed. ?,_T Hosnital bids received on construction, bid aw?rded to A.B. Yo??_ ??L rn,kP Hn?n; tA7 r?aid f?r 1 Pg,??t?tati nn n?_j?? A_ trhsam _ 24. Contractors i?. B. YOpp atzreement accepted pxi TB Hospi.tal. 25. Duke Hosnital navmem?t?ec?eive?d tor H.A. Durham. . 26. TB HosDital authorized Streptom?;cin for Millie Pearson. 27. Ca?nitv H?svital mir?:es receis?ed. 28. Health suunlies secured for_ TB Hospital?.?" ;??r? of ??re? ?_??-??.:_ 29. Comt?tis s io??er Love named to Coctuctun??? ? Board o f Directors . 30. Communitv Hosvital mi'?j,??s filed. 31. W.N.C. ?avment received for?H.V. Bolton. 32.,_ Dr.?. P. ?t-.evic letter received on TB Host?ital w aid. 33? S?lectian of°cola? dis?ussed f?r TB Hosvital.,(i ? MrQ _ F._ M_ ?,i 1 l i mc ?c?inted TB Hos?tal Di rector_ 35? co?,munit? x?SD?tal mir?fii#??s received. ?? N?C. Sa:r??'?? •?a.nt?ed ?vment for Perrv Tordon_ ?_ Cc? mi _tr Hi?eni tr _al renort received _ 3$y .Tames Wal keY. HQa= ? tal 1 i?t recei ved on i ndi g,Qnfi Q. n i nt ?_° 39. James walker Hospital letter received on ?ppo??ti'tin? two Lirectors.. 40. Community Hospital?mi?es filed. 41. TB Hospital and Nurse? Home authorized extras to contr.act. 42. Dr. Graham Barefoot paid to treat Jesse Farrow and Ma.ry Williams. 43. TB Hospital Director advised on operations. 44. TB Hospital and Nurses Home boiler approved more covera?e. 45. State Highway employee referred for tractor on Sarl??tar,ium land. 46. State HosDital natient Charlie Hewlett naid for treatment. ,??: 9 ?..6_ 1?.?3 1.? ? ?. ? ? g ?.1244 1? 1 ? ? 9 ?h 191?91] 19? 1 2 1 9 1' 9l?.9 1.? 142_ -.,?' I i ?? i a Sn ?..? -15-?_ -? ? ? 1?.5.II 1? 15.?_ 2- .3Q 1?sQ .1.? 1 ? ? 3 - _]. 3. .125?Il .1.? 1 ti ? ?____ 3.QI125?1.1.1 ? ] ? 5 ? 1]_ 19?Q _1_7 1 74 ? 24 ?ASn ?i i?R S ?9 1 9Sl?, 12 1 RR ? .?. _1_95.Q _]..? 1$.8- . !E 2b?-?5?0? a..a 1 q2 _? 2.? 1 ?;?..Q. 1J 2:a ?. 1C? ? 1451111 . ? 1 G. 14 ? 145?Q 1.a 21Fr 1Q ? 2? 195..Q 1a 21g_ 1Q 3? 1.55_Q 1.Z .21?- .1'0 3Q- ?SL?- 1? -22Q- -=, 1D 3? 195.R 1.? 22?; ?I', 1J 1.319.5_Q 1J i _2_2_2- -; ..L? ?0-. -?.?9- ? ?S- -; 11 20 1950 11 ` 225 1 22 1951 11 235 ._ , 1 22 ?1951. 11 235? ? : 1 22 1?951 11 23S 2 19 1951 11 237 _ 2 19 1951 11 242 2 26 1951 11 243 3 5 1951 11 245 : 3 5 1951 ? 245 _ 3 12 1951 11 247 _ ? 1219?1 1? 24Z - 4 9 1q5],, ? ?5? ._ 4 lfz 19?]? 1? 2S/?- .- ? 3R 1451 1a 25.?_ ._ ? --?- -?? ? -?-?- - 5 1?+ 19?,1. 11 260 .? 5 21 1951 11 26? _ 5 21.. ?2?1 1? ?51._ _ 5 28 1951 11 2fi? .r 5 28 1951 1? 2?3 _ 6 ? .i9.?.L .1? 2fi? ._ 6 18 1951 1 ? ?6f? _ 7 " ?. ].9?.1: 1? 25.?- - ? INDEX TO COMMISSIONERS MINUTES - N t H C N C oun ?, ew anover . . _ MATTER: Hospitals - eec. u. s. County Indezee Since 1888 ? TO loea*? nam?s, opl0 at v?r OFFICE ?pJJ1G? Anldentifying Trade Mark SURNAME INITIAL TAB a3 COTT A-2 TA6 INDEX M0.CE BY THE COTT INDEX COMPANY, COLUMBUS, DHIO SOLD ?T OWEN i. YUNN, NEw ?ERN, NORTN GROLINA r NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Voi. Page ?.? .. , 1,State Hospital patient Richard M. Smith paid for treatment.. 7 9 1951 11 269 '. 2.,J.C. Wessell Sana?orium directors appointed, Dr. C.B. Davis, Miss L.L. Nash, R.D. 7 20 1951 11 271 Christman and Dr. F.W. Avant. , 3„Joint discussion held over James Walker Hospital pati?nt treatment. 7 23 1951. .11 271 4.,Excerpts from July 20th meeting read. 7 23 1951 11 271 S..Joint discussion adopted on James Walker Hospital matter, County Attorney's opinion read. 7 23 1951 11 272 6,.James Walker Hospital report received. 7 23 1951 11 273 7..J.C. Wes.sell Hospital Ins. fixed. 7 30 1951 11 275 8.,Building to be provided at..Wessell Hospital. 7 30 1951 11 275 9.J.C. Wessell Hospital donated thirty-two thermos bottles. 7 30 1951 11 276 10..No action taken on G.H. Hutaff request to make Old Redcross Building into produce market. 8 6 1951 11 278 11.Bids postponed for J.C. Wessell Hospital Station Wagon. 8 13 1951 11 279 12.Architect to notify company to repair J.C. Wessell Hospital incinerator. 8 13 1951 11 280 13.?Received bids for station wagon contract awarded to Raney-Chevolet Co. 8 14 1951 11 281 14.G.W. Trask, E.M. Bulter and E.R. Wilson named directors at Community Hospital. 8 27 1951 11 283 15.Community Hospital minutes filed. 10 29 1951 11 298 16.J.C. Wessell Hospital incinerator matters referred to contractors. 10 29 1951 11 299 17.Contractors W.E. Simon Inc. sent letter from Carolina Steel and Iron Co. on incine rator. 11 12 1951 11 30l 18,Safeway Transit Co. requested to improve schedule to J.C. Wessell Hospital. 11 12 1951 11 301 19.Mrs Katherine W.Lee approved payment for Duke Hospital treatment. 11 19 1951 11 303 20.TB Hospital budget payment approved. 11 26 1951 11 304 21.Br?nswick County bill received for ??mmunity Hospital treatment of Smiley Bracey. 11 26 1951 11 305 22. Duke Hospital payment authorized for Josie Mae Stukes. 12 3 1951 11 ??6 23.Letter written to contractors W.E. Simon on J.C. Wessell Hospital incinerator. 12 10 1951 11 307 24.pecember 3rd action rescinded Hal Love not J.M.Hall named director at SanatQrium. 12 17 1951 11 309 25.:Community Hospital minutes received. 1 4 1952 11 311 26.,?tate Sanatorium operation expenses paid for W.E. Alford. 1 28 1952 11 313 ` 27.:Gore refrigeration service consulted on TB Hospital refrig?rato:e:.- 2 11 7_952 11 317 28.Community Hospital minutes received. 2 18 1952 11 318 29;Thomas D. Gallagher request continued on Duke H?spital expenses for Mr. Gallagher. 3 10 1952 11 322 30.State Hospital payment approved for James E. Aiken. 3 17 1952 11 323 31..American Cancer Society approved payment for patients. 3 24 1952 11 326 32.Community Hospital referred for laundry funds. 3 31 1952 11 327 33.?Community Hospital minutes filed. 4 7 1952 11 330 34,Elmon Brown hospital expenses to be paid, transferred to State Hospital. 4 15 1952 11 331 35.High cost of food at TB Hospital discussed. 5 12 1952 11 336 36.State Sanatorium prison referred for Jenning Russ teeth. 5 12 1952 11 336 37.?..D. Lotta and Dr. M.N. Leavy named Commt?.nity Hospital Directors. 6 16 1952 11 341 38.?uke Hospital granted ten-day treatment of J.T. Willis. 7 21 1952 11 352 39.,Commur?ity HaSpital funds set. 7 24 1952 11 355 40.Duke Hospital patient David Garner granted payment. 7 24 1952 11 355 41.,Duke Hospital paid for treatment of James Oliphant. 8 11 1952 11 358 42.Community Hospital trustee Dr. J.C. Wessell resigned. 8 18 1952 11 359 43..County Attorney to use best judgement on N.H.C. Vs. James Walker Hospi?al case. 8 18 1952 11 359 44wCommunity Hospital Director G.W. Trask resigned from Board. 8 25 1952 11 360 45.?ommunity Hospital Tru?tee L.D. Latta resigned from Board. 8 25 1952 11 360 INDEX TO COMMISSIONERS MINUTES -- N H C t N C ew anover aun ?, . , _ MATTER: Hospi tal s _ nfc. u. s. County Indezea Since 1886 ? TO lota?i nam?s? open ot M0.EE BY THE COT?TIN EX COMPANYX COLUMBUS, OHIO PAT OFFICE ??? An IdentiFying'I'rade Merk SURkAME INI7IAL TAB SOLD iY OWEN G. pUNN, NEII ?ERN, NORTX UROLINA NATURE OF PROCEEDINGS DAT E MINUTE BOOK Month Day Year Vol. Page l. Community Hospital member Lunius Council appointed. 8 25 1952 11 360 2. Coanty Attorney reported on N.H.C.-James Walker court action. 9 3 1952 11 362 3. .State Hospital payment authorized for J.E. Hill. 9 8 1952 ..11 363 4. .State Hospital payment authorized for Pearl Lee Henry. .. 9 8 1952 _.11 363 5. State Hospital payment authorized for J. L. King. 9 8 1952. 11 363 6. Dr.R. T. Sinclair,Jr. appointed to Commznity Hospital Board of Directors. 9 8 1952 . 11 363 7. No action taken on building porch for J.C, Wessell Hospital. 9 29 1952 11 367 8. TB Hospital referred £or lawnmower. . 9 29 1952 11 368 9. James Walker Hospital, Dr. ?T.I?i. Connor approved payment for testirnony in State -Brown ZO 6 Z952 ?Z 37Z Hough case. 10. Community Hospital Trustees meeting set on E. R. Wilson's resignation. 10 13 L952 11 371 11. Replacement to Community Hospital should be made without delay, suggested 0'Shields. 10 13 L952 11 371 12. Motion carried to appoint Dr. F. W. Avant as Community Hospital Trustee. 10 13 L952 11 372 13. Community Hospital meeting set for appointing ot Trustees. 10 20 L952 11 373 14. Community Hospital minutes received. 10 20 1952 11 373 fo? 15. State Hospital payment approved Dorothy B. Johnson. 11 10 1952 11 377 16. Community Hospital minutes received. 11 10 L952 11 377 17. Hospital expenses agreed for payment for porothy Camerson. 11 24 L952 11 380 18. TB Hospital budget payment approved. 12 22 L952 11 387 19. Auditor to visit Durham to get Hospital supplies. 12 7_2 t95? 11 387 20. 0. R. Parker bid for three Sanatorium Buildings under considerF?tion. 12 7_9 t952 11 389 21. Community Hospital approved for payment. 1 Z6 L953 ll 394 22. Duke Hospital payments declined on Mrs. E. C. Baysden, killed in Onslow County. 1 26 L953 11 394 23. Duke Hospital payment approved on Luther R. Rogers. 1 ?6 L953 11 395 24. Payment to Raney-Chevrolet ueclined on TB Hospital station wagon. 1 Z6 L953 11 .395 25. Wind-storm damages reported on TB Hospital. 1 Z6 L953 11 395 26. Action postponed on L. D. Latter's resignation from Cemmunity Hospital Board of directors. 2 2 t953 11 397 27. Community Hospital minutes re?eived. 2 9 1953 11 399 28. State Bureau of Boilers an.d Inspection Certificates received on Sanatorium boilers. 2 L6 L953 11 ?'+O1 29. H?spital meeting held on re-distribution of expenses. 3 9 L953 11 ?'+05 30. Re-distribution of funds adopted for James Walker and Community Ho??itals. 3 9 1953 11 ?'+06 31. Joint expenses set for Commu??ity and James Walker Hospitals. 3 9 L953 11 ?'+06 32. Dentures referred f?r Joseph Stukes at Sanatorium. 3 9 ?953 11 ?'+07 33. Motion adopted on not admitting indigents to Hospital maturity. 3 ?3 '1953 11 ?'+10 34. Community Hospital rates received on indigents. 3 :30 :.953 11 ?ill 35. Contract with Mr. Core made on TB Hospital refrigerator. 3 :'.0 :_953 11 ??11 36. Community Hospital Officials to attend meeting. 3 ;0 ]953 11 ?11 37. James Walk,?r Hospital meeting held, 3 30 _953 11 ?Ell 38. Action approved on TB Hospital beds. 4 3 :_953 11 .F13 39. Dentures for Carl Westbrook autnorized at Sanatorium. 4 _3 _953 11 ?F14 40. Letter received on use of TB Hospital for expansion of Sanatorium. 5 4 :_953 11 ?E17 41. TB Hospital letter received, Board of Health thanked. 5 4 _953 11 ?F18 42. Nursing report filed. 5 4 :_953 11 ??19 43. Community Hospital budget inc?°eased. 5 _8 _953 11 ?F22 44. TB Hospital Chairman D. D. Cameron tendered resignation, Commissioners takeover. 5 _8 _953 11 ??22 45. TB Hospital aid and recent visit to Chapel Hill under report, meeting announced. 5 ?6 ]953 11 ?23 INDEX TO COMMISSIONERS MINUTES --- New Hanover County, N. C. _ MATTERT Hospitals ? ¦ec. u. s. Caunty lndezee Since 1888 ? TO IOCO?! IlatMS? op?11 Y} COTT A•2 TA6 tNDEX PAT OFFICE ??171?? An Identifring Trade Mark M0.C E BY THE COTT INDEX COMPANY, WLUMBUS, OHIO SURNAME INITIAL TAB SOLD YT OWEN i. YUNN, NEN YERN, NORTN GROLINA ?, DATE MINUTE BOOK ? NAiURE OF PROCEEDINGS ' Month Day Year Vol. Page ?, l?? Boys B rigacl? to be thanked for TB Hospital benches. 6 2.r Community Hospital budget estimates received. . , 6 '3:; L.D. Latta, Junius Council, Dr. Leavy and E.M. Butler re-appointed Trustees Comm Hosp. 6 . 4.; Dr.A. P. Kell;T, E. S. Capps and Commissioner Horton appointed Trustees at Comm Hosp. 6 5t, Community Hospital investigator suggested by Horton, named Mr. Capps and Mr. Horton. 6 6.: Excess construction cost of TB Hospital transferred to General Fundo 6 7.. J.C. Wessell TB Hospital report and water softeners received. 6 8,. N.C. Sanatorium received aid from Attorney General. 7 9._ J.C. [?Tessei2 TB Hospital meeting set. 7 10., J.C. Wessell Hospital report received. 7 11., Appointing of someone to check TB Hospital patients referred to Chairman. 7 12. J. C. Wessell Hospital meeting held. 7 13.. Community Hospital investigation discussed. 7 14._ N.H.C. TB Hospital lettered Board on meeting. 8 15., James Walker Hospital granted appropriation?. 7 16. Community Hospital granted appropriations. 7 17.: James Walker report filed. 8 18., Consideration taken on couple occuping TB Hospital Supt. of Nurses quarters as watchmeno 8 19. Community Hospital minutes received. g 20. Committee named to James Walker Hospital program. 8 21. Community Hospital Board of Directors meeting set. 8 22. J. C. Wessell Hospital approved on meeting. 9 23?, Mr. Morgan and wife to use Nurses Home at TB Hospital. 9 24. Prisoner to be given examination for Hospital Labor. 9 25. James Walker Hospital report filed. 9 26. Community Haspital report filed. 9 27., James Walker report filed. 10 28. TB Hospital Directors meeting agreeded. 10 29. TB Hospital report given on meeting. 11 ?30. Community Hospital report of disbursements received. 11 31, Community Hospital report of disbursements received. 11 32, Safety of James Walker Hospital patients considered in Airport agreement discussion. 12 ,33. James Walker Hospital discussed, election demanded. 12 34.. Hospital Bond issue postponed. 12 35.Ad in Star News on closing of Sanatorium Hospital discussed, action postponed. 1 36.Motion carried for continuing operations of J.C. Wessell Hospital. 1 37.. Discussion held on TB Hospital. 1 38.. Action to support TB Hospital operation received from V.F.W. & Loyal Order Moose Lodge. 1 39?; Change of joint expense announced for Community Hdspital. 1 40. Civitan letter received on supportin? operation of TB Hospital. 1 41., Sanatorium report received, E. M. Johnson, F. Holliday and E. Brown applications received.l 42.; Community Hospital report filed? 1 43, American Cancer Society card received, relative to examination at Ja.mes Walker Hospital. 2 44. State Medical Examiner letter received, Dr. B.A. Harris application received for Comm- 2 unity Hospital. 45. TB Hospital bulletin received on Christmas Seals Sale. 2 1 1953. 11 425 18 1953 11 430 18 1953 11 430 18 1953., 11 430 18 1953, 11 430 29 1953 11 432 29 1953 11 435 13 1953 11 437 I3 I953 II 437 20 1953 11 438 20 1953 11 438 20 1953 11 439 27 1953 11 441 3 1953 11 443 27 1953 11 441 27 1953 11 441 17 1953 11 446 24 1953 11 448 31 1953 11 450 ; 31 1953 11 450 31 1953 11 451 14 1953 11 ?53 14 1953 11 453 14 1953 11 453 21 1Q53 11 455 21 1953 11 455 19 1953 11 461 19 1953 11 462 2 1953 11 464 23 1953 11 467 30 1953 11 469 3 1953 11 472 14 1953 11 474 14 1953 11 475 11 1954 11 478 18 19?4 11 479 18 1954 11 479 18 1954 11 479 18 1954 11 479 25 1954 11 480 25 1954 11 481 25 1954 11 481 1 1954 11 482 8 1954 11 484 8 1954 11 485 H t INDEX TO COMMISSIONERS MINUTES --- ?1 C N C oun t?, ew anover . . _ MATTER: Hospitals - ee?. u. s. p???? County lndezea Since 1888 ? To lotoro namef, op?n ot COTT A•2 TAB INDEX ret OFiICE C.?i^Fi?C.a? An Identifyins Tsade Martc M11RE BY THE COTT INDEX fOMPANY. COLUMBUS. OHIO SU&IGAME INITIAL TAB SOLO YY OWEN C. DUNN, NEII 6ERN, NORiN GROLINA NATURE OF PROCE?DINGS DAiE MINUT E BOOK Month Qay Year Vol. Page l. J. C. Wessell Hospital census report received. 2 L5 L954 11 486 2. Willie Farson and Juanita Ha.mpton applications received for TB Hospital. 2 L5 _954 I 11 I 486 3. Community Hdspital report received. _ 2 ?3 _954 _ 11 488 4. Community Hospital Di?°ector Junius Council resigned; 3 1 _954 . ? 11 489 . 5. J. C. Wessell Hospital census report received, applications discussed. 3 8: .954 11 ? ? 491 .. 6. J.C. Wessell Hospital census report filed. _ 3 :.5 = .954 . 11 i .493 . 7. .Outpatient treatment reported for Juanita Hampton. 3 :.5 : .954 I 11 f493 __ 8. Mrs. J. W. West and Thomas H. Wright, Jr. recommended for Communa_ty Hosp. Board Directors.. 3 :.5 = 954 11 494 _. 9. J.C;'. Wessell Hospital census report ?eceived. 3 :'2 _ 9?4 Ii 49? 10. Mrs. M. Babcock and W. McNeil discharged, E. Brown and C. Spicer admitted. 3 <'2 - 954 _ 11 495 11. Mrs. J.W. West replaced Junius Council on Community Hospital Board of Directors. 3 ?'9 1954 11 496 12. J. C.Wessell Hospital census report filed. 3 ?',9 1954 11 496 13. J. C.Wessell census report filed. 4 5 1954 11 498 14. Mrs. Eva Ward di?charged, Vernell Johnson ?.dmitted to J.C. Wessell Hospital. 4 5 1954, 11 498 15. Transportation ?or?pr-ison labor to TB Hospital, discussed. 4 20 1954 11 505 16. Community Hospital report filed. 4 20 1954 11 505 17. TB Hospital report filed. 4 20 1954. 11 505 18. TB Hospital employee to help with prisoner? transportation. 4 20 195?_ 11 50.Z 19. J. C. Wessell Hospital census report filed. 4 26 1954 11 509 20. Mrs. Vernell Johnson and Ernistine discharged, Joseph Flowers and Robert King admitted. 4 26 1954 11 509 21. Application received for Lula Bi11ie. 4 26 1954 11 509 22. Hospital administrator to visit Comm?unity Hospital for National Hospital Week. S 3 1954 11 510 23. Community Hospital minutes received. 5 3 1954 11 510 24. James Walker Hospital admitted Harry McGirt, tax assessor as patient. 5 3 1954. 11 511 25. Note received from Mrs. McGirt on flowers for patient H. S. McGirt. 5 10 1954 11 512 26. Community Hospital report filed. 5 10 1954 11 511 27. J. C. Wessell census report received. 5 14 1954 11 515 28. Eula M. Johnson, Dina Everett and Edna Walker discharged? S 14 1954 11 515 29. J. C. Wessell census report filed, admitted M. Neilsen, discharged M. Neilsen. 6 7 1954 11 519 30. TB Hospital bill received on water heater. 6 7 1954 11 519 31. J.C. Wessell Hospital census report filed. 6 20 1954 11 520 32. William Bennett discharged, James Simpson and W.D. Sidbury admitted. 6 20 1954 11 520 33. Community Haspital minutes received. 6 20 1954 11 520 34. Community Hospital minutes received. 6 21 1954 11 524 35. J. C. Wessell census report filed, discharged Aaron Canty, admitted none. 6 21 1954 11 524 36. TB Hospital letter received on Hospital beds. 6 21 I954 11 524 37. Cape Fear Garden Club granted permission to install pipes at J.C. Wessell Hospital. 6 28 1954 11 525 38. J.C. Wessell Hospital census report, discharged Francis Holliday and Mrs. Babcock. 6 28 1954. 11 526 39. J. C. Wessell census report, discharged none admitted none. 7 12 1954 11 529 4Q. Community Hospital minutes receive?. 7 12 1954' ll 529 41. James Walker Hospital tabulations received from Du?.e Endoz?ament, James Walker highest per 7 12 1954 11 529 capita cost. 42. TB Hospital letter received on public health nurses salary. 7 19 1954 11 530 43. J. C. Wessell Hospital census report, discharged Clint Wright. 7 19 I954 11 530 44. H. Neilsen., Goldie Swindell and Williazn Cause admitted to J.C. Wessell Hospital. 7 19 1954 11 530 4S. Community Hospital fund statement received showing previous budget. 7 26 1954 11 533 INDEX TO COMMISSIONERS MINUTES - New Ha C t N C T ! nover oun y, . . _ MATT R Hospi tals - aec. u. s. County Ind?ee Since 1888 ? TO IoCO? nam?f? op?el af rAr OFFICE C.?iE?? AnldentifYingTradeMerk SURNAME INITIAL TAB COiT A-2 TA6 INDEX MI6CE BY THE COTT INDEX COMPANY, COLUMBUS. OHIO SOLU ?1 OWEN i. OUNN, NEN tERN, NORTX GROLINA 49 " ? ! a ?? r?? NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. ? Page l.: J.C. Wessell Hospital to continue operation. , 8 2 1954 .11 534 2.. J.C. Wessell Hospital census report, discharged M. Neilsen admitted none. 8 9 1954 _11 537 3:. Operation of TB Hospital discussed no action taken. 8 9 1954 11 537 4. J. C.Wessell Hospital census report, discharged Joseph Flowers admitted none. 8 23 1954 ..11 538 5.: J. C.Wessell census report for August20th, admitted Albert Hall, Mary R. Blalock and ,. 8 23 1954 11 538 ;; Robert Lawhorne, discharged none. 6. James Walker Hospital report filed. 8 23 1?54 11 538 7?. Community Hospital letter received on admission of Helen M. A11en. 8 23 1954 11 538 , 8. J. C.Wessell Hospitai census report, admitted S. A. Mintz discharged none. 8 23 1954 11 538 9. Applications from Carine Smith, Leroy White, J.L. Wilder and G. Swindell. 8 30 1954 11 539 10. Community Hospital expense report filed. 8 30 1954 11 539 11.. N.C. Sanatorium Hospital letter received on State funds. 9 13 1954 11 540 12., Community Hospital report received. 9 13 1954 11 541 13. J.C. Wessell Hospital report received. 9 13 1954 11 541 14., J,C. Wessell Hospital report received. 9 20 1954 11 542 15., State Hos?ital letter received on sending Ruth Sanders to State Hospital. 9 20 1954 11 542 16,, Community Hospital report filed. 10 4 1954 11 545 17.. TB Hospital to get drugs, Sanatorium reported increased treatment. 10 4 1954 11 545 18t J.C. Wessell Hospital census report for Sept. 24th, discharged Ethel McLellon. 10 4? 19s4 11 545 19. J.C. Wessell Hospital ?:ensus report for Oct.lst, admitted Harry Williams, Elther L. 10 4 1954 11 545 Williams and J?hn R. Guytan, discharged Robert King. 20.. J.C. Wessell Hospital census report, discharged Goldie Swindell and W.S. Sedbury. 10 11 1954 11 546 21,; J.C. Wessell Hospital census report, admitted Alberta Quince discharged none. 10 18 1954 11 547 22:. TB Hospital report filed. 10 25 1954 11 548 23.. J.C. Wessell Hospital census report, discharged Laurence Brown, Car1 Skipper and 10 25 1954 11 548 : Lula McKoy admitted none. 24?Community Hospital minutes received. 11 1 1954 11 550 25.. J.C. Wessell Hospital census report, admitted none discharged none. 11 1 1954 11 550 26?, J.C. Wessell Hospital census report, ?.dmitted F.L. Johnson, discharged A.Ha11&??. Mintz. 11 15 1954 11 554 27,. TB Club letter received on giving two televisions to TB Hospital. 11 22 1954 ll 555 28t. Community Hospital letter received on admitting Mabel Nixon,45. 11 22 1954 11 555 29?. J.C. Wessell Hospital census report, admitted Betty McLean and Maybelle Nixon. 11 22 1954 11 555 30, J.C. Wessell Hospital census report, admitted A.E. Branch discharged none. 11 29 1954 11 557 31. J.C. Wessell Hospital electricity approved. 11 29 1954 11 557 32,. J.C. Wessell Hospital census report, admitted none discharged Betty McLean. 12 6 1954 11 559 33. TB Hostipal boiler inspection received. 12 6 1954 11 559 34. Community Hospital report fiTed. 1.2 13 1954 11 559 35., Bill for steam boiler approved at TB Hospital. 12 13 1954 11 561 36?. J.C. Wessell Hospital census report discharged James Finley and Milderd Gore, dec eased. 1.2 13 1954 11 561 37?. J.C. Wessell Hospital census reg?ort, admitted Taft Fet:?rson di•?charged n?n?. I2 ZG i954 I1 562 38.. Community Hospital report, Hospi?al commended?fQr its Board of Directors. 12 20 1954 11 562 39. J.C. Wessell Hospital census report, discharged Esther Williams an?. Elsie Brown. l, 3 1955 11 56? 40, J.C. Wessell Hospital census report'??or Dec.3lst, admitted James T. Newton discha rged 1 1C'? 1955 11 567 W.H. Alexander. 41.. Community Hospital minutes received. 1 10 1?55 11 567 42... J.C. Wessell Hospital census report, admitted none discharged J.T. Peterson. 1 10 1955 11 567 IND?X TO COM?IISSIONERS MINUTES -- N H t C N C anover ew oun ?, . . _?ATT R Hospi tazs _ aec. u. s. ??Q County Inclezea Since IBBB ? TO loca+a nam?s, O?D Ot r?T OFFICE C..?,??11?- An ldentifying Ttade Mnrk SURIiAME INITIAL TAB MRCE BY SOID tY COTT A-Z TAE INDEX THE COTT INDEX COMPANY, COLUMBUS, DHIO pWEN G. pUNN, NEN ?ERM, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Vol. Page : 1. James Walker report received. 1 10 1955 11 567 2? L?gislature presented. for State to pay $5 per day for each patient zn TB Hospztal. I 10 1955 .1?. 567 3. State Dept. of Labor approved payment for TB Hospital water heater. , 1 17 1955 .11 569 none 4. _J.C. 41es?ell Hospital cex?.sus report, disehaiged admitted none, Harry Williams deceased... 1 24 1955. .11 571 S. J.C. Wessell Hospital census report discharged nor admitted none. 1 31 1955 11 572 6. G.H. Hutaff complained of residents stealing from his free? er plant, zeferred to Sheriff.. 2 7 1955 _11 573 7. E.M. 0'Herron,Jr. letter received on number of TB Hospital patients. 2 7 1955 11 573 8. J.C. Wessell Hospital census report, admitted none discharged none. 2 7 1955 ,11 573 , 9. J.C. Wessell Hospital census report, admitted, Pearl Mintz, L?wis G. Andrews and Lillie 2 14 1955 11 575 M. Jones discharged none. 10. Addison Hewlett, Jr. letter received on number of TB Hospital patients. 2 21 1955 11 576 11. J.C. Wes?ssell Hospital census report, admitted Rosa J. Betha, A.Bradshaw and H.Ho Howell. 2 21 1955 11 577 12. Community Hospital rninutes filed. 2 21 1955 11 577 13. Community Hospital Trustees reported on bad condition of Community Hospital account. 2 21 1955 11 577 14. Copy of Community Hospital electrical services received from Carolin.a Power & Light Co, 2 21 1955 11 577 15. J.C. Wessell Hospital census report, admitted H. Harris, transferred J. Wilson to McCain. 2 28 1955 11 578 16. J.C. Wessell Hospital census report, admitted Margaret Porter, P. Raynor and S. Ginnaros. 3 7 1955 11 580 17. J.C. Wessell Hospital census report, admitted John C. Moore discharged none. 3 14 1955 11 583 18. J.C. Wessell Hospital census report, discharged Pearl Mintz, transferred R. Bertha . 3 21 1955 11 584 19. Commui-?ity Hospital Directors outof tt?w?,p atients rates increased, survey authori?ed. 3 21 1955 11 584 20. James Walker Hospital report filed. 3 21 1955 11 584 21. Cape Fear A?nbulance Co. c?mplaint received on problems with payment for Hospital services. 3 28 1955 11 585 22. J.C. Wessell Hospital census report, discharged Pearl Mintz transferred Rosa Bertha. 3 28 1955 11 585 23. Lewis Andrews, Willie Vereen and A.F. Bradshaw d.ischarged J.C. Cockfield admitted. 3 28 1955 11 585 24. J.C. Wessell Hospital census report, Discharged J.C.Moore, Gladys Cliff and H. Williams. 4 4 1955 11 587 25. J.S. Heery, Sally Green and J.L. Robinson admitted J.C. Cockfield transferred. 4 4 1955 11 587 26. Community Hospital minutes filed. 4 4 1955 11 587 27. State Hospital letter received on not admitting Bertha Miles and Caldonia Bowden. 4 4 1955 11 587 28. J.C. Wessell Hospital census report, admitted J.C. Jackson discharged none. 4 12 1955 11 589 29. James Walker Hospital report filed. 4 18 1955 11 590 30. J.C. Wessell Hospital census report, admitted Lezzie Bey discharged J.T. Newton. 4 18 1955 11 590 31. J.C. Wessell Hospital census report, transferred J.C. Jackson admitted none. 4 25 1955 11 592 32. J.C. Wessell Hospital eensus report, admitted none discharged none. 5 2 1955 11 595 33. ,?.C 63essell Hospital census report, discharged Carolyn E. Everett and Pauline Raymon. 5 9 1955 11 593 34. Transferra? of patients complaints discussed Physican-director Dr. Rodman resigned. 5 9 1955 I1 597 35. J.C. Wessell Hospital census report, admitted none discharged none. 5 16 1955 11 598 36. Discussion on transferral of patients continued, by Rev. Johnson. PP. 598-600 5 16 1955 11 598 37. J.C. Wessell Hospital census report, admitted none discharged none. 5 23 1955 11 600 38. Quotation approved on Rev. R.I. Boone's question on TB Hospital. 5 31 1955. 11 601 39. J.C. Wessell Hospital meeting arranged. 5 31 1955 11 601 40. J.C. Wessell Hospital census report, discharged W.F. Wilkins and Rosa Hay?s. 5 31 1955 11 601 41. Received apl?lication of C.?S. Bey. 5 31 1955 11 601 42. J.C. Wessell Hospital rules and regulations adopted. 5 31 1955 11 602 43. J.C. Wessell Hospital census report, admitted Mrs. Lillian Wade discharged none. 6 6 1955 11 604 44. J.C. Wessell Hospital census report, discharged none admitted none. 6 13 1955 11 606 45. James Walker Hoapital report received. 6 20 1955 Il 607 H t N C N C INDEX TO COMMISSIONERS MINUTES anover oun ?, . ew - . , MATTER: Ho spitals - ¦cc. o. s. County Indexea Since 1888 ? To locaf? nam?s, opln af COTT A•2 TAt INDEX r?r OFFICE ?p?"JG?.7? An Identifying'I?rede Mark MII?CE 81 THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INITIAL TAB SOID tY OWEN 0. YUNN, NEw CERN, NORTN GROLINA t. ?, .. DATE MINUTE BOOK : NATURE OF PROtEEDINGS Month Day Year Vol. ? Page l.,_ :New Hospitilization system presentedo b 20 1955 11 607 2«. J.C. Wessell Hospital census report, discharged J.L. Robinson and Alberta Quince. „ 6 20 1955 11 607 3.: J.C. Wessell Hospital census report, admitted none discharged none. ,. 6 27 1955. 11 609 4.a J.C. Wessell Hospital discussion set by State Director. _ 6 27 1955 11 609 .. 5.? Attention called to meeting with Dr. H.S. Willis, Medical Director of N.C. Sanatorium. 6 27 1955. 11 610 6,;. .?.C. Wessell Hospital census report, admitt?d Lona Lonier, discharged none. 7 5 I955., 11 61I 7,. James Wa?.ker and Community Hospitals considered for funds. 7 5 1955 11 611 8:. J.C. Wessell Hospital census report, admitted John H. Lewis discharged Henry Howell. 7 11 1955 11 612 9. Henry ?owell's application considered for N.C. Sanatorium. 7 iI I955 II 6IZ 10., J.C. Wessell Hospital to be operated by five cents levy funds. 7 11 1955 11 613 11. James Walker Hospital report filed. 7 18 1955 11 615 12?. J.C. Wessell Hospital census report, transferred J.H.Lewi?, discharged L.M. Jones and 7 18 1955 11 615 Warren Goodman, admitted none. 13q Warren Goodman's application received to N.C. Sanatorium. 7 25 1955 11 616 14. Jam?es Walker Hospital and Community Hospital funds considered, set on tentative basisa 7 25 1955 11 617 15. U. B. Ellis letter received regarding closing J.C. Wessell Hosp. and transerring fund 8 1 1955 11 619 to New Hanover school systeni. 16, J.C. Wessell Hospital report received, and read, James Walker Hospital report read. 8 1 1955 11 619 17. J.C. Wessell Hospital funds discantinued operations discussed, discontinuation discussed. 8 1 1955 11 620 18.., Dr. C.S. letter received on Medical Society Symposium. 8 8 1955, 11 621 19. J.C. Wessell Hospital report outlined. 8 8 1955 11 622 20. J.C. Wessell Hospital financial statement received. 8 15 1955 11 624 21t, James Walker Hospital report filed. . 8 15 1955 11 624 22: J.C. Wessell Hospital census report, discharged Steve Giannaras, admitted itiIrs, C.R.Helms, 8 15 1955 11 625 23, Community Hospital minutes received. 8 29 1955 11 627 24. J.C. Wessell Hospital census report, discharged Mrs. J.Applewhite, admitted same. 9 12 1955 11 631 25.. J.C. Wessell Hospital census report, discharged none admitted none. 9 19 1955 11 632 26. James Walker Hospital report received. 9 19 1?55 11 632 27. Seven checks received from H.C. Wells and Sons covering fire loss at Community Hospital. 9 19 1955 11 632 28. Monthly reports received. 9 26 2955 12 1 29,, J.C. Wessell Hospital census report for week ending 9-22-55. 9 26 1955 12 1. 30t. Community Hospital badly in need of repairs, funds received from Ins. to meet expense. 10 24 1955 12 10 31. County advanced budget funds for Community Hospital office equipment. 10 24 1955 12 10 32. Monthly reparts ?eceived. 10 24 1955 12 10 33.. Patient transferred to TB Sanatorium. 11 24 1955 12 18 34?. Checks received to cover damages to Community Hospitalo 12 13 1955 12 25 35. James Walker Hospital to provide for burial of still births. 12 19 1955 12 28 36. Community Hospi??.l monthly report.received. 1 3 1956 12 31 37. Received check for storm damage at Community Hospital. 1 23 1956 12 39 38. Communit?T Hospital to receive drugs from TB Nospit?l. 2 20 1956 12 45 39.. James Walker Hospital report received. 2 20 1956 12 45 40. Payment denied Dr. James R. Brandon, bill referred to the City. 3 5 1955 12 50 41. Statement of income and expenses received from Community Hospital. 3 5 1956 12 50 42., Community Hospital report received. 3 12 1956 12 52 43. James Walker Hospital report received. 3 19 1956 12 54 44. Discussion on construction of a new Hospital. 3 26 1956 12 56 INDEX TO COMMISSIONERS MINUTES -?- New Hanover Count?, ?. C. _ MATTER: Hospitals ? eec. u. s. ??j ? County Indezee Since 1888 ? To Iota+O nomss, opeo ot COT7 A-2 TAB INDEX C.?'i.te/?? An Idmti ing Trade Marlc MwL E Bl THE COTT INDEX fOMPANY, COLUMBUS, OHIO r?r OFFICE fy SURNAME INITIAL TAB SOLD YY OMEN C. DUNN, NEw 6ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE Month Day 4 23 4 30 5 21 5 21 5 21 5 28 6 4 6 4 6 Z8 6 18 6 25 7 16 7 16 7 23 7 30 8 27 8 27 10 1 10 1 10 1 10 8 10 8 10 _8 10 15 11 26 12 3 12 31 1 14 1 28 1 28 2 4 2 4 2 11 2 18 2 25 2 25 2 25 2 11 3 18 3 18 3 18 3 25 4 1 Year 1956. 1956 1956 1956. 1956. 1956 1956. 1956 i956 1956 1956 1956 1956 1956. 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1957 1957 1957 1957 1957 1957 1957 1957 19?7 1957 19, 5 7 1957 1957 1957 1?57 1957 MINI Vol. 12 12 12 12 12 12 12 12 32 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 12 lTE BOOK Page 64 66 70 70 71 73 7? 74 - 77 77 Z? 82 83 84 86 92 92 97 97 98 1 ?30 100 100 102 110 112 118 122 124 125 126 127 129 132 133 133 134 137 138 138 138 139 142 l. E.M. Bulter and Nfic?s. J. Wallace West ?eapointed to Board of 3?irectors at Community Hosp. 2. Commu?riity Hospital financial report and balance sheet received for March. 3. James Walker report received. 4. Robert Burnson King transferred from Community Hospital to McCain Sanatorium. S. Discussed finanees .?.t Community Hospital. 6. Community Hospital report received and filed. 7. Received report that TB Hospital boiler Ins. has been cancelled. 8. James Walker to give County Home forty(40) beds. 9. Community Hospita3. report received. 10. Communication regarding fire escape at Community Hospital. 11. Report froi'n Director of Hospitalization. 12. Community Hospital Board of Directors to be enlarged. 13. Invitation to attend new Hospital meeting. 14. Discussion of County-City expense of Community Hospital, no action taken. 15. Continued discussion of Community Hospital, no vote taken. 16. Community Hospital report received for July. 17. Community Hospital authorized to x?ceive cegetables and ect.from CQUnty Farm. 18. Babies Hospital exempted from ?a.x. 19. Babies Hospital to receive Social Service patients same pa?r rate as James Walker. 20. Request to clean lake at Babies Hospital referred to State Highway Commission. 21. Discussion of Community Hospital funds. 22. Mr. Hall resigned as County's representative on the Bo?.rd at Community Hospital. 23. Mr. Mayhan appoi?ted to suceed Mr. Hall on the Board at Community Hospital. 24. Community Hospital pool plan ;unds to be turned over to Hospital. 25. Community Hospital to loan J. Arthur posher Memorial special Hospital bed. ? 26. Community Hospital Board of Trustees report received. 27. Statement frc?m James Walker Hospital for treatment of County employe held in obeyance. 28. Community Hospital report patient ?aas transferred to McCain Sanatoriu.m. 29. Meeting of City Officials to discuss Board of Health and Community Hospital. 30. Discussion on cost of ambulance service and financial statement from Community Hospital. 31. Discussion of Lien Law for Hospital pay-patients. 32. Community Hospital minutes from the Board of Trustees received. 33. Expense delayed at Community Hospital regarding County take over. 34. Community Hospital policy of patient lien approved. 35. Discussion of fund for Hospital Pool P1an, Mr. Hollis to incorporate facts to Board. 36. Community Hospital finance report received. 37. City share Community Hospital to be deeded to County if City pay its share of deficit. 38. Joint meeting with view of reaching agreement regarding Community Hospital. 39. James Walker patients to sign statement of possessions before admitted. 40. Community Hospital joint committee conference report received. 41. Community Hdspital to be taken over by County as of July 1 1957. 42. Discussion of agreement to take over Community Hospital. 43. Mr. A.E. Gibson reported of Cape Fear Hospital funds requested Board to endor?e projact to raise funds, no action taken. 44. Authorized refund for over-payment to TB Hospital. 45. County-City Attorneys to draw bill for transferring of Community Hospital to County. 4 1 1957 12 142 4 8 1957 12 l43 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: Hospitals - eec. u. s. ,,,A??? County lndexee Since 1888 ? TO lotoh nOm?f? opl11 Ot COTT A-2 TAY INDEX e?r OFFICE ?iK,? An Identifying Trade Marlc MIL6 E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INIiIAL TAB SOLD tY OWEN 0. pUNN, MEN ?ERM, NORTN GROLINA h1 .. NATURE OF PROCEEDINGS DATE MINUTE BOOK ' Month Day Year Vol. Page p: . l.''Community Hospital report received for Feburary. 2.;;Community Hr?spital boiler report received. 3.:;Letter urging Commissioners to visit Community Hospital. , 4.:,Community Hospital boiler discussed by County and City. 5..: Received check and deed City's share of Community Hospital. 6... Invitation to attend commencement exercises for the School of Nursing at Community Hosp. 7..No objections to the appropriation of $6,000.00 for Community Hospital to meet payroll. 8.. CQmmunity Hospital and James Walker Hospital reported increase in pati?nts bills. . 9,. Received copies of survey of Hospitals in County. 10.. Authorized Clerk to secure estimates of cost to repair Hospital roof. 11.. Hospital Steering Committee report received. 12. Letter requesting inspection of boiler at Community Hospital. 13, Letter urging Hospital Bond Election. 14.. Hospital Bond being backed by Civic ?lubs. 15,, Community Hospital budget discussed, no changes made requested cut down on expenses. 16. Bond for Hospital tabled until revaluation problems settled. 17. James Walker Hosp.ital and Director of Duke Endowment to meet with Commissioners. 18. Mr. Marshall I. Pickens, Director of Hosp.and Orphan Sect. Duke Endowment to meet with ., Commissioners. 19.. Mr. R. Farrow to confer with Mr. J.E. Holton,Jr. regarding Community Hospital roof. „ 20. Communication regarding Community Hospital funds. 21. Automatic sprinkler for James Walker Hospital referred to the New Hospital Board. 22. Commissioners met with Mr. Marshall I. Pickens to discuss Community Hospital. 23,. Commissioner?.met with newly appointed Hospital Board, complaint of only one Black named. 24. James Wlalke_r Hospital and two Blacks from Community Haspital Board to operate Comm Hosp. 25?. Community Hospital boiler bids received. 26.. Mr. Broadhurst named to check heating system at Community Hospital. 27.. Communi?ation from Cap? Fear Medical Society to be answered. 28.:Community Hospital boiler bid awarded to Springer Coal and Oil Co. 29?. Community Hospital heating system report received from Mr. Broadhurst. 30. Community Hospital to receive salary increase. 31.. Authorized payment to Luther Coleman, Jr. Commu?iity Hospital Controller, resigning. 32, Springer Coal and Oil Co. reported Wilmington Iron Works not license to install boiler. 33. Authorized re-advertising for new bids for Community Hospital boiler. 34. Received report and suggestions, authorized survey and appointment of n.ine man Board of Trustees. 35. Community Hospital second boiler failure repozt.. received, 36.. Appr?ved Chairma.n authorizing boiler repairs. 37.: Received payment from Ins. Co. for boiler repairs. 38.. Community Hospital second boiler failure referrec? tc? Gity W_at?r D,.ept. 39. Accepted itemized invoice for old boiler at Community Hospital. 40. Community Hospital boiler survey received. 41. Recognition givea? to Mr. W.L. Hartley for securing boiler from Fort Bragg. 42.. Board to appraise (new) old boiler being installed, elevator repairs referred to Mayhan. 43. Authorized action delayed on boiler for Community Hospital. 44; Invciice from last boiler damage deferred for indefinite period. , 4 15 1957 12 145 4 29 1957 12 148 4 29 1957 12 148 5 6 1957 12 150 S 13 1957 12 152 5 27 1957 12 155 6 3 1957 12 157 6 3 1957 12 158 6 IO I957 I2 I59 7 1 1957 12 163 7 8 1957 12 165 7 8 1957. 12 166 7 15 1957 12 167 7 22 1957 12 168 7 25 1957 12 170 7 25 1957 12 170 7 29 1957 12 171 8 12 1957 12 173 8 12 1957 12 174 8 12 1957 12 174 8 19 1957 12 174 8 19 1957 12 175 8 26 1957 12 176 8 28 1957 12 177 9 9 1957 12 178 9 9 1957 12 179 9 9 1957 12 179 9 16 1957 12 180 9 16 1957 12 180 9 16 1957 12 181 9 23 1957 12 182 9 30 1957 12 183 9 30 1957 12 183 9 30 1957 12 184 10 7 1957 ?2 185 10 7 1957 12 185 10 7 1957 12 186 10 ? 1957 12 186 10 14 1957 12 187 10 14 1957 12 187 10 21 1957 12 189 10 21 1957 12 189 10 28 1957 12 190 11 4 1957 .12 192 II?DEX TO COMMISSIONERS MINUTES - N H C t N C ew anover o?n ?, . . _ MATTER: Hospi?als - nec. u. s. County ?ndezes Since 1888 ? TO IOta?f nam?:, Op?? af RIII,[E 61 THE CO7iTIND X COMPANYX COLUMBUS, OHID PAT OFFICE ??..?.?.?E-., An Iden6fyin¢ Trade Mark SURNAME IlIITIAL TAB SOLO ?Y OYIEN 0. DUNN, NEN ?ERN, NORTH GROLINA NATURE OF PROCEEDINGS onrE MiNUTE eooK Monih Day Year ' Vol. Page Z. Community Hospital monthly report received. 11 _8 1957 :12 194 . 2. Community Hospital boiler and Board of Trustees report received. .11 _8 1957 .12 194 3. Discussion of date fo? Bond Election. ,11 :'.5 1957 .12 195 . 4. Ja.mes Brown transferred to McCain Sanatorium. 11 :',5 1957. 12 195 - 5. Authorized salary increase for Community Hospital resident physician. 11 ::5 1957 12 195 . 6. _Steering Committee report received. ,11 ::5 1957 12 195 7. Received bic?s to correct water shortage at Community Hospital. 11 ::5 1957. 12 196 8. Authorized Hospital Bond Hearing for proposed new Hospital. .12 2 1957 12 196 . 9. Hearing to be held January 6 I958, adopted resolution to Kospi?al Bond. I2 2 1957 I2 I96 l0. Authorized securing prices to correct water at Hospital. 12 2 1957_ 12 198 11. Mation carried to appoint a Board of Directors for Community Hospital.. 12 2 1957 12 198 12. Hospital require payment guarantee of patients not from County. 12 5 1957 12 200 13. Ideal Plumbing awarded contract at Hospital and use of prison labor. 12 5 1957 12 200 14. Mr. James E. Holton, Jr appoi?ted to the Board of Directors at Community Hospital. 12 5 1957 12 200 15. Authorized installing of water lines at Community Hospital. 12 9 1957 12 201 16. Authorized emp?loying Mr. Cyrus D. Hogue, Jr. to help prepare Hospital Bond Election. 12 9 1957 12 201 17. North Carolina Medical Care Commission granted $2,400,000 for new Hospital. 12 _6 1957 12 202 18. Resignation from James E. Holton,Jr. not accepted. 12 =6 1957 12 203 19. Community Hospital pipe lines report received. 12 ?'.3 1957 12 204 20. Elvira Thomas transferred from Community Hospital to McCain Hospital. 12 :?0 I957 12 206 21. a Hospital Committee Ppointments by Mr. Holton, Jr. approved. 12 :?0 1957 12 206 22. Public Hearing of Hospital Bond. 1 6 1958 12 207 23. Community Hospital report of installing boiler received. 1 6 1958 12 212 24. Invoice for b.oiler turned over to Committee of Commissioners Holton, Mayhan and Secretar y. 1 =3 1958 12 214 25, I?Ir. R. Farrow approved for consultant for Community Hospital maintenance problems. 1 ?'.0 1958 12 216 26. Letter relative to Community Hospital boiler b-ill. 1 .',0 1958 12 216 27. Workmans compensation referred to County Attorney and County Auditor. 1 ?'J 1958 12 2l8 28. Community Hospital to receive assistance in order to get license approved. 2 3 1958 12 219 29. Discussed workmans compensation for Community Hospital. 2 3 1958 12 220 30. Discussed methods of appointing a Board of Managers for the proposed new Hospital. 2 3 1958 12 220 31. Authorized payment balance of boiler bill. 2 6 1958 12 222 32. Received check from Ins. for boiler, replaced maintenance and plant repair account. 2 =0 1958 12 222 33. County Attorney proved County has no interest in James Walker Hospital. 2 _0 1958 12 223 34. Letter relative to proposed Hospital and assets of James Walker Memorial Hospital. 2 _0 1958 12 223 35. County Attorney, ?xec. Sec, and C Auditor to represent County in suit Vs J. Walker Hosp. 2 _0 1958 12 223 36. Hospital Bond defeated, letter to Board of Trustees of proposed new Hospital. 2 =7 1958 12 225 37. James Walker Hospital sanitation grading referred to th.e Board of Health. 2 ::4 1958 12 226 38. Community Hospital Mal-practice Ins. report received. No Ins. 3 3 1958. 12 231 39. James Walker Memorial ownership repor? received. 3 3 1958 12 232 4Q. Community Hospital deny claim of Mr. Samuel N< Page, Jr. 3 :.0 1958 12 234 41. Board of Directors named for Community Hospital. 3 ;:4 1958 12 23?. 42. Boiler deficiency referred to Cumber-Moore Co. and County Attorney. 3 ;!4 ?958 12 2?? 43. Community Hospital Health inspection report received. 3 ;!4 1958 12 237 44. Willie Myers transferred to McCain Sanatorium. 3 ;'4 1958 12 237 45. Community Hospital Health ins?°ction report received. 4 :.4 1958 12 243 46. Special meeting to discuss Civil suit by Cumber-Moore Plumbing Co. 4 17 1958 12 244 H C t N C INDEX TO COMMISSIONERS MINUTES -- N anover oun ?, . ew . _ MATT R: Hospital s - ¦c?. u. s. 'q??? County Indezee Since 1888 ? To IOCW? naRtff? op?A at COTT A•2 TA! INDEX v?T OFFlCE ?p?'it?-? An IdeatiEYing Trade Mark M0.C E BY THE COTT INDEX COMPANY, COLUMBUS, OHID SURNAME INITIAI TAY SOLD tY ONEN 0. OUNN, NEN tERN, NORTN GROLINA ?a ui ?; ` F NATURE OF PROCEEDINGS . DATE ? . MINUTE BOOK ? , d Month Day Year Vol. Page ?? ?i . . . ly" Strong Montgomery transfr?rred to McCain Sanatorium. : 6 30 1958 12 273 2?; Community Hospital service complaint referred to Chairman of the Board of Directors. ; 7 7 1958 12 276 3?j Community Hospital budget approved, except salaries increases. , 7 23 1958 12 282 4,; Lucille Davis transferred to McCain Sanatorium. 8 4 1958. .12 289 5,; City to pay ambulance service for Boyd Evens. 8 11 1958 12 289 6,, Community Hospital repair bi11 r?port, no action. 8 25 1958 12 297 7.. Community Hospital patient na.ming County in suit referred to County Attorney. 9 15 1958 12 302 8.. Action delayed on replacement of Director at Community Hospital. 9 22 1958 12 306 9. County Attorney repor? on compZaint at Community Hospital, motion carried no settlement. 9 22 1958 12 306 10.. Discussion of ambulance service, joint meeting set. 10 1 1958 12 310 11. Community Hospital Director's appr?intment delayed for study. 10 6 1958 12 313 12. Joint discussion of Cape Fear Ambulance Service, County assume respon.sibilities of fees. 10 20 1958. 12 317 13.. John Paul Lewis transferred from Community Hospital to Jarnes Walker Memorial Hospital. 10 20 1958 12 318 14., Mrs. Henry E. Hough complain of inattention at James Memo?°ial Hospital. 10 27 1958 12 319 15.. Letter clai?.txng unpaid balance for services at Community Hospital, payment decline. 11 3 1958 12 321 16. Community Hospital Grand Jury inspection report received. 11 10 1958 12 3'L4 17.. Community Hospital inspection report discussed with Board of Trustees. 11 10 1958 12 324 18„ Statement by Dr. F?ank W. Avant, entire matter taken under advisement. 11 10 1958 12 32f _19.. Mr. George Rountree, Jr. request to meet with Board to discuss Grand Jury report. 11 17 1958 12 331 20;. Attorney Roun?ree, Jr. presented written defense from Cape Fear Medical Society. 11 24 1958 .11 333 21,; Attorney Rour.?ree;..: Jr. report ordered incorprated in minutes for study. 11 24 1958 12 333 22? Community Hospital discrepancy in deposits and receipts received. 1 19 1959 12 361 23., Claim of John E. Wood Electrical Co. d?ferred. 1 19 1959 12 361 24.; Community Hospital granted extra funds to improve Nursing School. 1 26 1959 12 364 25.., Authorized comproniis.e settlement for unpaid bills at Community Hospital. 1 26 1959 12 365 26.,; Cape Fear Amblance invoices received, motion carried service for invoices not valid. 2 2 1959 12 369 _ 27.. Monroe Rowell transferred to McCain Sanatorium from Community Hospital. 2 2 1959 12 372 28.; Letter with sketch approved for professional school of nursing. 2 16 1959 12 382 29., Special meeting to discuss ambulance service. 2 18 1959 12 382 30.; Community Hospital cost report by County Auditor T.D. Lave, no action required. 6 1 1959 12 441 31..: Community Hospital proposed budget for 1959-1960 received, accepted for study. 6 15 1959 12 445 32.. Approved requirement p?.an to remodel Community Hospital electrical system 7 20 1959 12 470 33. Community Hosp?tal inspection received. 8 17 1959 12 488 34,. Community Hospital electrical system bid awarded to Mason Electrical Co. 9 8 1959 12 491 35. Authorized right-of-way for electrical system. 10 19 1959 12 507 36., No action taken on compiaint of Mabel Mumford, R.N. relatives to her mother's death. 11 16 1959 12 515 37. Community Hospital laundry request taken for study. 2 15 1960 12 545 38. Discussion on discrediting of Community Hospital and funds for up-keep. 2 15 1960 12 546 39., Community Hospital Board vacancy left to Hospital Board to fil1. 3 7 1960 12 550 40. Letter from Dr. ri.A. Eaton to appoint two physicians taken for consider?.?ion. 3 7 196C? 12 550 41. No act?ion taken on proposal to appoint large committee to survey ??? study Hospital needs.3 14 1960 12 552 42. Discussion Some pros and cons?1 proposed Hospital. 3 14 1960 12 556 43. Letter requesting the na.ming of two physicians to the Board at Community Hosp. received. 3 21 1960 12 558 44,; Dr. D.C. Roane and Dr. W.J.Wheeler discuss criticism directed at Community Hospital. 4 14 1960 12 559 45. Dr. Wheeler presented an endorsement from City Civil League regarding Hospital issues. 4 14 1960 12 559 46.: Motion carried to appoint a citizen committee with maximum o? 70 members. 4 18 1960 12 563 INDEX TO COMMISSIONERS MINUTES -- N H t C N C ew anover oun y, . . _ MATT RT Ho sp ital s ? nec. u. s. q County Induea Since 1888 ? To lota?f ?Om?t. op?D Ot COTT A-2 TA9 INDEX r?r ornce ?¢?ill?,o? An IdentiEying Trade Mark SURKAME INITlAL TAB ?116L E 811 THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD YY OWEN i. DUNN, NEII 6ERN, NORTH GROIINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page ' 1• . Mr. Al E. Gibson named to the Board at Community Hospital. 4 8 1960 .12 564 . 2. Dr. H.A. Eaton appointed to the Bo?.rd of Directors at Community ?Iospi?a]: for one year. 5 2 1960 12 570 3. . Authorized Community Hospital to m?,ke transfers within budget, if Diy-ectors approve. 5 2 1960 .I2 571 . ?. Colonel Alex Po Kelly resigned from the Board of Directors at Community Hospital. 7 5 1960 12 583 5. Letter of appreciation to Colonel Alex P. Kelly for services rendered. 7 5 I960 12 583 6. Authorized extension of time for re-evaluation report. . 7 5 1960 12 583 ._ 7. . Budget meeting approved Hospitalization funds as estimated on page 28 Of budget. 7 12 1960 __12 590 8. . Community Hospital budget approved also air conditioning operating and obstetrical rooms . 7 20 1960 12 594 _. 9. Saiary and per?onnel adjustment Ieft to Baard af Directars. 7 20 19bD 12 594 10. Mr. Al E. Gibson was infornied of the $188.000 approved for Community Hospita.l. 7 28 1960 12 599 11. Matters of authority and responsibilities at Comm. Hosp.referred to C.Attorney and 9 6 1960 12 607 Mr. W.M. Camerson, Jr. Member of the Board of Directors. 12. Cammunity Hospital discounts on drugs and rebates to be maae payable to the County. 9 6 1960 12 608 13. Authorized points of c_larification as official.policy for Community Hospital budget. 9 19 1960 12 611 14. Authorized Cha?rman to appoix?t a member to the Board of Directors at Community Hospital. 9 19 1960 12 611 15. Discussi.r? on Hospital funds, recommen?.ations to be approved and presented to the Board. ZO 3 1960 12 6l4 16. Motion fazled on recomraendations for the operation of Community Hospi?al. 10 17 1960 12 620 17. Community Hospital report and salaries approved, 11 7 1960 12 621 l8. 'Communi.ty Hospital re-evaluation Cemmittee's report received, acc?pted and Committee 12 19• 1960 12 635 dissolved. 19. Motion carried to appoint a Hospital finance committee. 12 19 1960 12 635 20. Letter to Dr. Edwin ,3. Wells regarding deci?ion on claim against C. A. Rivenbark. 1 3 196Z 12 641 21. Mr. Metts appointed to the Board of Directors at Conununity Hospital. 1 I6 1961. 12 643 22. Letter regarding increase in fee at James Walker referred to Hosp. Committee. 2 20 1961 12 650 23. Authorized funds within budget for emergency breakdown at Community Hospital. 3 6 1961 12 651 24. Committee report, authorized payment of $19. per deim forindigents at James Walker Hosp. 3 6 1961 12 652 25. Letter from Samuel Hannaford ancT Sons relatives to Hosp. Planning and designing. 3 k?. 1961 12 654 26, Finance Comm.ittee's report on ways to finance new Hospital, recommended a Bond issue. 3 20 1961 12 655 27. Motion carried for no special election for bond issue, to be voted on next election. 4 4 1961 12 659 28. Three-fourth of James Walker property to go to County if new Hospital is built. 4 4 1961 12 662 29. Received ?esolutions from Civic Clubs for i:nmediate vote on Hospital Bond. 4 17 1961 12 666 30 Letters from Drs. Eaton and Roane regarding Hospital Bond Issue. 4 17 1961 12 666 31. Letter from County Medical Society regarding Hospital Bond Issue, expressing support. 5 1 1961 12 667 32. The Citizens Committee of 70th gave views in support of new Hospital. 5 1 1961 12 b67 33. Appropriated $10,000 for Community Hospital to cover needs. 5 6 1961 12 67?J 34. Budge? co include hot water for Community Hospital. 5 15 1961 12 679 35. Meeting set to discuss proposed Hospital. 6 19 1961 12 687 to be 36. Community Hospital budget presented 6-26-61 at 9am. 6 19 1961 12 689 37. Community Hospital estimate budget requests to be considered. 6 26 1961 12 691 38a Motion r_.arriPC? ro h?ld Hospital Bond election with General El?ction. ;b?_ 28 I961 12 694 39. Request to increase indigent fees at James Walker Hospital taken under advisement. 7 3 1961 12 693 40. Dr. Fo R. Reynolds appointed to the Board at Community Hospital. 7 12 1961 12 696 41. Letter to Ja?e? Walker Hospi?al on Hospitalization cost offering compromise. 8 "7 1961 13 6 42. Letter from N.A.A.C.P. regarding the Hospital Bond Election. 8 ? 1961 13 7 43. Resolutions, Hospital Bond Publi? Hearing an? of intent to?file application for funds. 8 7 1961 I.3 7 44. Public Hearing on Hospital Bond set for August 21, 1961_. 8 7 1961 13 8 INDE? TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTERT Hospitals _ aEO. u. s. County lndezes Since 1888 ? To loco!Y nam?s, opl? a} COTT A•2 iA? INDEX e?r OFFICE ?? pn Identifying Trade Mark fURkAME INITIAL TAB Mwt E BY THE COTT INDEX COMPANY, COLUMBUS, DHIO SOLD tY OWEN 0. oUNN, NEw ?ERN, NORTB GRO?INA sa ,? `' NATURE OF PROCEEDINGS DAiE ?? Month Day Year z l,; Public Bond Hearing, Bond adopted, resolution to same. _ 8 2.: Community Hospital to employ a full time maintenance man. 8 3? No action taken on permissive Hospital tax. Discussion on proposed Hospital site. ., 8 4,, Appointment of Hospital authorities, members to beccme offical Board of managers . , 8 5t: Notice of ineeting with the Medical Care Commission, g 6,. Authorized $20.50 per day for indigents at James Walker Hospital and $2.50 per clinic 9 ; visit. 7... Authorized transfers within Community Hospital budget and employing a pharmacist. 11 8., Received election returns approving Hospitai Bond, rejecting special tax, resolution. I2 9, Authorized Mal-practi?e Ins, for Community Hospital. 1 10. Community Hospital report received approved transfers within budget. 2 11. Autharized the purchase of an X-Ray machine not to exceed $16,120.00. 2 12.: Mr. Hardy to secure Mal-practise Lns. for Community Hospital. 3 13. Mr.. Willliam M. Cameron resigned as chairman of the Board of Directors at Comm. Hosp. 4 14. Letter of appreciation to Mr. William Cameron, Jr. for seruices rendered. , 4 15.. Received copy of invoice from James Walker Hosp. for Hampton L. Frierson admitted from 4 . County jail. 16. Special meeting to discuss Hospital Bond Sale, reso?ution discussed, action deferred. 5 17, Authorized payment to James Walker Hospital for treatment of Hampton L. Frierson. 5 18.; Community Hospital report ??ceived , approved transfers within b?udget. 5 1?. Dr. R.W. Williams appointed member to the Board at Community Hospital. 7 20. Messr. B.P. Adkins and E.M. Bulter re-appointed to the Board of Directors at Comm. Hosp. 7 21.. Mr. R.N. Newsome to succeed Mr. W.M. Camerson,Jr. on the Board at Community Hospital. 7 22., Budget meeting discussion regarding nurses salaries at Community Hospital. 7 23. Accepted resignation from Mr. A.E. Gibson Directo? Community Hospital. 8 24. Letter to Mr. A.E. Gibson e?pressing appreciation for services. 8 25., Adopted resolution abandoning Comm. Hosp. and James Walker Hosp, on completing new Hosp. 11 26.; Letter regarding the resignation of Mr. A.E. Gibson from Commta.nity Hospital. 12 27., Mr. Milton Fl?ishman appointed to the Board at Community Hospital, 1 28. Community Hospital independent auditor's report received. 1 29. Meeting to discuss roads and streets leading to new Hospital. 2 30. Hospital Bond anticipation notes referred to County Attorney. 5 31. Report relative to Hospital Bond notes, Board to meet with Board of Trustees. 5 32., Representatives from James Walker Hospital to meet with Board regardin? patients ser.vices.7 (Dates are as in Booi?) _ 33. Board to meet with Directors of Community Hospital Ju1y 8th for btldget discussion. 7 34. Authorized advertising for station wagon for Communzty Hospital. 7 35., Authorized increase in daily and clinic rates at James Walker Hospital. 7 36., Messr. Milton Fleishman and E.L. Ward re-appointed to the Board of Directors at Comm Hosp.8 37... Dr. James G. Boyers,Jr. to represent the Medical Staif?n"the Board. 8 38.,, Authorized employing two porters at Communit_y Hospital. 11 39. Appropr?ated funds for repair work at Community Hospital. 11 MINUTE BOOK ? Vol. Page ? ? 21 1961 13 21 1961_13 21 1961 13 31 1961_13 31 1961,13 5 1961 13 10 12 13 14 16 16 6 1961 13 4 196I I3 2 1962 13 5 1962 13 5 1962 13 5 1962 13 2 1962 13 2 1962 13 16 1962 13 14 1962 13 14 1962 13 14 1962 13 16 1962 13 16 1962 13 16 ?962 13 25 1962 13 6 1962 13 6 1962 13 19 1962 13 17 1962 13 7 1963 13 7 1963 13 18 1963 13 6 1963 13 20 1963 13 15 1963 13 1 1963 13 8 1963 I3 15 1963 13 5 1963 13 5 1963 13 18 1963 13 18 1963 13 33 4Q 56 63 64 71 88 88 99 100 102 109 129 129 129 136 140 140 171 179 181 182 192 212 215 228 231 231 237 243 243 275 275 INDEX TO COMMISSIOMERS MI?IUTES - New Hanover Coun ti? N. C. HOSPITAL, I?ATTER NEW H?oVER ? , - : MEMORIAL nec. u. s. County Indezee Since 1888 ? To IoCUh pamfs? Op?n at rAr OFFICE ??'J? An Identifyin? Trade Marlc SURNAME 1N171AL TAa COTT A-Z TA! INDEX INwCE BY THE COTT INDEX COMPANY, WLUMBUS, OHIO SOID /1 OIIEN i. pUIIM, NEA tE1tM, NORiN GROLlNA ? ? DATE MINUTE BOOK ^ NATURE OF PROCEEDINGS , Month Day Year Vol. Page ? 1. Special meeting: Appointment of Hospital authorities, members to become official Board of Manager s if ? 08 21 1961 13 14 ? Bond issue passes. Mr. Seymour L. Alper, Mr. Hendrick Swart, Mr. N. A. McKenzie, Mr. Alferd A . Johnston, Mr. Michael C. Brown, Mr. E. M. Butler, Mr. John Van B. Metts, Jr. 2. Election returns approving Hospital Bond, rejecting special tax, resolution to same. 12 04 1961 13 40 3. Adopted resolution confirming appointments as Board of Trustees. 12 11 1961 13 45 4. Mr. N. A. McKenzie appointed vice chairman on the Board of Trustees, Mr. Metts, Chairman. 12' 11 1961 13 45 . 5. ltesolution, official name of hospital. pages 46-51, New Hanover County Hospital. 12 11 1961 13 46 6. Motion carried to transfer $10,000 from unanticipated revenue to Hospital to be replaced with Bond money. Ol 02 1962 13 56 . 7. Letter regarding Hospital resoZc?tion referred to County Attorney. O1 02 1962 13 57 8. Approved New Hanover General Hospital to be named New Hanover Memorial Hospital. 03 05 1962 13 71 9. Special meeting regarding the sale of Hospital Bond. Resolution, discussion all action deferred. 05 14 1962 13 100 10. Chairman Hall, Jr., and Mr. W. E. Easterling authorized to act on the sale of bond anticipation no tes. 05 21 1962 13 110 li. Received revised drawing and plans for Hospital also proposed budget. 10 15 1962 13 161 12. Dedication of Hospital land, resolution to same. (register of deeds book 704 pp. 478-79). 11 05 1962 13 166 13. Resolution abandoning Community and J. W. Hospital on completing of New Hanover Memorial Hospital. 11 19 1962 13 171 14. Meeting to discuss roads and streets leading to Hospital. 02 18 1963 13 192 IS. Hospital Bond Anticipation Notes referred to County Attorney. 05 06 1963 13 212 16. Letter requesting air conditioning planning office declined at this time. 08 05 1963 13 242 17. Issuance of Bonds 05 04 1964 13 323 18. Issuance of Bonds 05 18 1964 13 330 19. Resolution Bond Anticipation Notes 06 O1 1964 13 335 20. Additional Bonds 11 16 1964 I3 399 21. Sale of Hospital Bonds 12 07 1964 13 403 22. Trustee Appointment 12 21 1964 13 411 23. Trustees 02 1? 1965 13 437 24. Data Processing 02 15 1965 13 438 25. Bond Sale 05 17 1965 13 480 26. Bond Paying agent 05 17 1965 13 480 27. Interest 06 07 1965 13 484 28. Reports 11 O1 1965 13 540 29. Auditor's Report 11 15 1965 13 546 30. Progress Report 12 06 1965 13 551 31. Non-profit organization 02 20 1967 14 30 32. Non-profit organization 03 06 1967 14 35 33. Insurance 03 17 1967 14 46 34. Dedication 02 20 1967 14 32 35. Koonce, Dr. Donald Member of Board 05 O1 1967 14 52 36. Boiler insurance 06 05 1967 14 65 37. Joint meeting-County Commissioners and Hospital Board 06 19 1967 14 71 38. Joint meeting-County Commissioners and Hospital Board re Indigent 06 07 1967 14 68 39. Incorporation 06 05 1967 14 65 40. Bill for X-rays 07 03 1967 14 75 41. Expansion 09 18 1967 14 90 42. Transfer of funds - Insurance 11 06 1967 14 108 43. Transfer of funds 11 06 1967 14 109 INDEX TO COMMISSIONERS MINUTES -- New Hanover Countt ? HOSPITAOVER MEMORIAI, ` ?? . U. _ MATTER: ae?. u. s. ?? ?" County Induea Since 1888 ? To IoCC*? nam?s, opNl Of PAT OFFICE (? s?//71.?.? An Identifvine Tradc Marlc COTT A-Z TAi INDEX INd,6E BY TNE COTT tNDEX COMPANY, COLUMBUS, DH IO - .a . SURNAME INITIAL TAB SOLD tY OWEN 0. OYNN, NEM ?ERN, NORTN GROLINA NATURE OF PROCFEDINGS DATE MINUTE BOOK ? Monih Day Year Vol. Page 1. Mr. Vaughn's request for minutes and financial statements 05 20 I968 14 189 2. Revision of lease 06 03 1968 14 194 3. Funds of 07 26 1968 14 228 4. Operation of 08 19 1968 14 239 5. Replacement of Mr. Victor G. Taylor, Board of Trustees 11 18 1968 14 270 6. Appointment Member to Board 12 02 1968 14 276 7. Transfer of funds 12 02 1968 14 277 8. Appointment member Board of Trustees 01 ?6 1969 I4 288 9. Request of trustees for bond issue for intern quarters 10 ?6 1969 14 395 10. Discussion of appointment to board. 09 08 1970 14 530 11. Quarters for interns and residents 09 14 1970 14 531 12. Appointment members to board 09 21 1970 14 533 13. Iteplacement of equipment 02 Ol 1971 14 574 14. Disaster Hospital Seminar 03 O1 197I 14 588 15. Disaster Hospital Seminar 03 15 1971 14 592 16. Appointment members of the Board 09 20 1971 15 13 17. Terms of recently appointed Board 10 04 1971 15 19 18. Tax on property owned by Ol 17 1972 15 66 19. Enforcing parking rules Ol 17 1972 15 70 20. Parking 04 17 1972 15 112 21. Parking ordinance 05 O1 1972 15 118 22. Parking ordinance 05 15 1972 15 130 23. Resolution - 5th anniversary 06 05 1972 15 132 24. Minutes and Financial Statement 08 21 1972 15 205 25. Appointment members to board 10 02 1972 15 223 26. Consideration appointment Mrs. Wright to Board 12 18 1972 15 292 27. Financing fund requirements Ol 02 1973 15 298 28. Consideration of Comm. Wright as Board member O1 02 1973 15 298 29. Comm. Wrigkt member of Board O1 15 1973 15 311 30. Parking 02 05 1973 15 325 31. Request for bond election 04 02 1973 15 365 , 32. Discussion of bond issue 04 16 1973 15 371 33. Appt. of Walter Craven to Board 04 16 1973 15 376 34. Resignation of Comm. Hall Fxom Board 06 04 1973 15 429 35. Approval of bond issue 07 02 1973 15 445 36. Signing of application for approval of proposed bonds 07 27 1973 15 459 37. Introduction of bond order OS 06 1973 15 ?65-6 38. Setting public hearing on bond order 08 06 1973 15 466 39. Ratification and confirmation of notice of intention to apply for approval of bonds 08 06 1973 15 466 40. Approval of bond special election notice 08 20 1973 15 ?72-3 41. Deferral of hospital bond referrendum 09 04 1973 15 481 42. Resolution rescinding special election 09 17 1973 15 498 43. Minutes - NHMH Board of Trustees 12 17 1973 15 548 44. D?scussion of cost of Cameron Educational Center 12 17 1973 15 548 45. Requ-est for bond election to be held May 7, 1974 O1 07 1974 15 550 46. $9,360,000 Public Hospital Bonds 02 18 1974 15 i$3-5 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count N C °?ER MEM°RIAL M T ` y, . . _ UBJE HosPITA xec. u. s. County Indezea Since 1888 ? To loeab nam?s, op?n at PAT ?FFICE C??? An Identifl'in8 Trade Mark SURNAME INITIAL TAB COTT A-i T?? INYEX AAADE BY THE C07T INDEX COMPANY? COLUMBUS. OHIO SOLG YT OM1EN 0. CYNN, NEN iERN, NORTN GROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page ' 1. Discussion of Board of Trustees minutes 05 20 1974 15 638 2. Certificate of Canvass-Bonds 05 20 1974 15 ?i39-0 3. Discussion of hospital construction 05 20 1974 15 640 4. Discussion of hospital bond issue and new hospital 06 17 1974 15 666 5. Discussion of board minutes 06 17 1974 15 667 6. Authorization - Sale of bond anticipation notes in amount of $500,000 07 15 1974 15 ?i83-4 7. Setting of date for joint meeting 08 05 1974 15 693 8. Meeting with NHMH Board of trustees 08 19 1974 15 ''00-1 9. Tabling of budget amendment - hospital construction fund 09 03 1974 15 708 10. Meeting set with Commissioners and Hospital Board 11/19/74 @ hospital 11 04 = 974 16 42 11. Meeting with Board re construction 11 19 = 974 16 53 12. Creation of hospital construction fund 12 02 1974 16 59 13. Letter re canopy and elevator O1 20 1975 16 95 14. Approval of preliminary application for Hill-Burton funds 06 09 1975 16 217 15. Discussion of $1,205 Public Hospital Bond Anticipation Notes 07 28 1975 16 246 16. Tabling of documents re construction 08 04 1975 16 249 17. Approval of construction documents 08 11 1975 16 253 18. Appt. to Bd. of Trustees Caronell Chestnut, Frank Reynolds, Walter Craven F? Bruce Cameron 08 19 1975 16 257 19. Approve right of way agmt. w/City for 2 meter boxes 09 02 1975 16 262 20. Agreement concerning OSHA compliance 09 15 1975 16 270 21. Appt. Kleist W. Rhodes to Bd. of Trustees 09 15 1975 16 271 22. Authorize to sell $9,360,000 hospital bonds 09 29 1975 16 276-77 23. Authorization $1,205,000 Bond anticipation notes 08 04 1975 16 258 24. Approve Bond anticipation notes 08 25 1975 16 259 25. Tabling Hill-Burton Grant resolution 10 06 1975 16 281 26. Adoption Hill-Burton Grant resolution 10 13 1975 16 283 27. Amendment to architect contract to comply w/Hill-Burton requirements 12 15 1975 17 25 28. Approval change order increasing steel contract by $8,217 O1 19 1976 17 46 29. Bid letting for NHMH additions 03 Ol 1976 17 73 30. Acceptance of bids to NHMH 04 20 1976 17 101 31. Approval Capital Projects Ord. for Hospital const. 04 20 1976 17 111- 32. Agreement between Hosp. and county 05 17 1976 17 122 33. Discussion of change in terms of Hosp. Board of Trustees 05 17 1976 17 128 34. Approval procedures for processing change orders on expansion project 06 07 1976 17 132 .?' 35. Budget amend. - Hospital Expansion Capital Projects Fund 06 07 1976 17 143 36. Amendment to Capital Projects Ord. 06 21 1976 17 155 37. ABC Bd. donation of signed liquor 07 09 1976 17 163 38. Hospital const. sales tax O1 04 1977 17 256 39. Approve change orders - Expansion Proj. O1 17 1977 17 ?62-3 40. Budget Amenc?.-Capital Projects fund Ol 17 1977 17 263 41. Appt. Comm. Alper Bd. of Trustees O1 17 1977 17 269 42. Change orders expansion project 03 07 1977 17 295 43. Budget amend.-sales tax 03 07 1977 17 399 44. Budget amend.-Capital Project Ord. 03 28 1977 18 5 45. Budget amend.-Capital Project Ord. 03 28 1977 18 7 46. Budget Trans.-Expansion Proj. 05 02 1977 18 30 ? .. .. INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MU JECT HOSPITALVER MEMORfiAL _ ne?. u. s. County Indezea Since 1888 ? TO IOCOf? nam?s, op?n at COTT A•2 TA? INpEX PAT OFFICE C???? An Identifrina Trade Mazk SURNAME INITIAL TAY MADE BY THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLD ?T ONEN i. DYNN, NEA ?ERN, NORTH GROLINA DATE MINUTE BOOK `? NATURE OF PROCEEDINGS ,: Month Day Year Vol. Page 1., ChangP orders - Expansion proj. 06 06 1977 18 50 2.. Budget trans.-Capital Project Ord. 06 20 1977 18 59 3. Budget Trans.-Interest on Certificate of Deposit 08 O1 1977 18 81 4. Budget Amend.-Interest on Cert. of Deposit 08 15 1977 18 89 5.; Presentation resolution amending By-laws of Hospital Bd. of Trustees 09 06 1977 18 95 6.. Budget Amend.-Hospital Capital Project Fund and approval change orders G-16, 17 and 18 09 06 1977 18 95 7. Budget Amend - Hospital Capital Proj. Fund-Change orders 09 19 1977 18 106 8. Appts. to NHMH Bd. of Trustees - 5 new members 09 19 1977 18 106 9. Comm. Williams appt. to Hospital Bd. to repZace Comm. Alper ?0 03 I97? ?8 ??3 10. Budget Amend.-Hospital Expansion-Change orders 11 07 1977 18 125 11. Budget Amend.-Hospital Expansion-Certificate of Deposit 11 07 1977 18 126 12. Budget Amend.-Hospital Expansion Certificate of Deposit 11 21 1977 18 136 13. Budget Amend.-Hospital Expansion-Change orders 12 05 1977 18 142 14. Budget Amend.-Hospital Expansion-Certificate of Deposit 12 19 1977 18 149 15. Request for Hospital Budget 12 19 1977 18 149 16. Budget Amendment - Expansion - Certificate of Deposit O1 03 1978 18 156 17., Deletion of budget transfer for Expansion Project 02 06 1978 18 169 18. Budget Amendment - Expansion Project ? 02 20 1978 18 175 19. Budget Amendment - Expansion Project 02 20 1978 18 175 20. Budget Amendment - Capital Project Fund 02 20 1978 18 176 21. Appoint Kizer - Hospital Board of Trustees 02 20 1978 18 176 22. Budget Transfer - four change orders 03 06 1978 18 180 23. Budget Amendment Hospital Expansion 03 20 1978 18 185 24. Tabled - acquisition of property east of NHMH 04 03 1978 18 190 25. Budget Amendment - Expansion change orders 04 03 1978 18 191 26.dget Amendment-Capital Project Ordinance-Change Orders 05 15 1978 18 210 27. Proposed acquisition property east of NHMH 06 05 1978 18 217 28. Budget Amendment Certificate of Deposit 06 05 1978 18 221 29, Proposed acquisition property east of NHMH 06 19 1978 18 230 30. Budget Transfer - Certificate of Deposit 06 19 1978 18 233 31. Rec?uest for rezoning NHMEi property 07 17 1978 18 251 32. Authorization Lease/Agreement with NHI??H-purchase of property 07 17 1978 18 251 33. Budget Amendment - Hospital Expansion-Debt Service 07 07 Z978 18 260 34.Change Orders and Budget Amendment-Expansion Project 08 21 1978 18 266 35. Budget Amendment - Expansion Project 08 21 1978 18 266 36. Budget Amendment & Change Orders _ Expansion Project 09 05 1978 18 274 37. Appointments - Hospital Board of Trustees 09 05 1978 18 277 38. Budget Transfer - C/D Interest 10 02 1978 18 284 39. Budget Amendment - Change Orders 11 06 1978 18 300 40. Approve Right-Of-Way for water main 11 20 1978 18 308 41. Budget Amendmen.t - C/D Interest 11 20 1978 18 308 42. Budget Amendment - Hospital Expansion 12 18 1978 18 322 43. Budget Amendment - Hospital Change Orders 12 18 1978 18 322 44. Resignation of Ellen Williams & appointment of Howard L. Armistead to Hospital Board O1 02 1979 18 334 45. W. T. Childs appointed to Hospital Board O1 02 1979 18 336 46. Budget Amendment - Change orders electrical contract 02 05 1979 18 352 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTER: NEW HANOVER MEMORIAL a HOSPITAL rtec. u. s. Covnty Indezes Since 1888 ?? To locat? nam?s, O?!!11 O} COTT A TO Z TAB INDEX ret OFFIGE ?,?1?l?.?F- An Identi[ying Trade Merk SURNAME INITIAL TAB MSO?LD `BYT OWE?N G?NDUNN C?O.?NEW gE?OSNON?O NATURE OF PROCEEDINGS l. Transfer of Jail Trainees 2. Budget Amendment - Hospital Expansion Project 3. Budget Amendment - Hospital Expansion Project 4. Budget Transfer - Disburse payment on Interest Earned. 5. Change Orders 6. Roger Harris appointed Director for Haspital Expansion 7. Discussion - hospital expansion conisactor 8. Budget Amendment - hospital expansion program 9. Budget transfer - interest earned on CD`s 10. Change Orders & Budget Amendments - Hospital Expansion Projects 11. Ben ivey appointed to Hospital Board of Trustees 12. Change Orders & Budget Amendments 13. Appointments - Hunter, W. W. Stanfield to Board of Trustees 14. Budget amendment - hospital expansion 15. Budget transfer - interest earned on CD's 16. Change Orders - E-67, E-68, E-69, G-92, G-93, G-94 17. Budget Amendment - Hospital expansion 18. Budget Transfer - annula payment for land 19. Budget Transfer - debt service budget - land lease 20. Hospital change orders and budget amendment 21. Budget Amendment - Espansion - interest earned on CD's 22. Change Orders & Budget Amendment - G-106, G-107, G-108, AVAC20, HVAC21 and E-70. 23. Budget transfer - Hospital expansion 24. Budget Amendment - Hospitai Expansion 25. Budget Amendment - Hospital Expansion Project 26. Approval of placement of eligibility specialist at NHI?IH 27. Budget amendment-Hospital construction 2$? Budget amendment-hospital expansion project to cover change order G-111, inc. contract by $12,706. 29. Budget amendment-hospital expansion to disburse payment to hospital for interest 30. Budget amendment-hospital change orders 4?'-77, HVAC-10 & HVAC-11 31. Chairman authorized to execute agreement and transfer $50,000 toward Hospital Project 32. Agreement with D. R. Allen & Son on Hospital expansion 33. Request for Hospital to Pay Bonded Indebtedness 34. Discussion on payment af hospital debt service continued later in meeting Date for meeting with Hospital Board of Trustees Committee - June 8th to discuss Bond Payment out of 35. Hospital Funds 36. Meeting with New Hanover Memorial Hospital Board of Trustees committee 37. Appointment of Childs, Funderburg and Merritt 38. Discussion on New Hanover Memorial Hospital Lease Matter 39. Discussion on necessity of ineeting with attorney prior to meeting with hospital Board 40. Meeting set with NF?IH Board of Trustees 41. Reminder of October 12 meeting with Hospital Board and Attorney 42. Discussion and Renewal of Hospital Lease 43. Discussion on Hospital Board of Trustees 44.. Discussion on Hospital Board of Trustees By-Laws 45.. Certificate of need for CT Scanner at NHMH 46; Endorsement of NHMH Request for 60-Bed Residential Psychiatric Unit DATE MINUTE BOOK Month Day Year Vol. Page 02 )5 1979 18 353 03 05 1979 18 03 19 1979 18 03 19 1979 18 04 02 1979 18 04 02 1979 18 04 02 1979 18 05 17 1979 18 06 38 I979 i8 07 23 1979 18 08 20 1979 18 09 ?4 1979 18 10 L5 1979 18 11 L5 1979 18 11 L9 1979 18 11 L9 1979 18 12 ?3 1979 18 O1 07 1980 18 03 10 1980 18 03 10 1980 18 04 08 1980 18 05 19 1980 18 06 25 1980 18 OS 04 1980 18 09 02 1980 18 10 20 1980 18 12 O1 1980 18 Ol 05 1981 18 Ol 19 1981 18 O1 19 1981 18 03 16 1981 18 04 06 1981 18 05 04 1981 18 05 18 1981 18 05 18 1981 18 06 08 1981 18 09 08 1981 18 09 21 1981 18 09 21 1981 18 09 21 1981 18 10 05 1981 18 10 12 1981 18 10 12 1981 18 10 12 1981 18 07 06 1982 19 08 ! 02 1982 19 368 374 374 377 384 384 403 430 450 ?66 472 498 503 512 512 516 534 562 562 573 599 623 646 654 685 690 739 750 750 789 802 831 839 840 860 920 927 929 929 938 939 939 939 111 130 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y, N. C. , MATT RT MFMORIALAL, NEW HANOVER ? Rcc. u. s. .? Covnty Indezee Sinee 1888 ?? To loeat? names, OplO qt COTT A TO Z TAB INDEX PAT OFFIGE ?.?,V?.ke,?7l:?.?- An ldentifying Trade Mark MADE tY THE ?TT INDEX ODM?ANY? COLOMiYS? ONIO SURNAME INITIAL TAB SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. E; i? C1 NATURE OF PROCEEDINGS DATE MINUTE BOOK 14 d? Month Day Year Voi. Page ?, w 1•`' Indemnification Agreement with NHMH for Antenna Placement (Sheriff's Dept.) 2'^' Claims Settlement with Hospital Architect 3. ?`Amendment to Agreement with Hospital for Sheriff's Department Repeater Antenna i° 4'w Request for clergy parking spaces at NHMH ., C19 07 1982 19 144 09 07 1982 19 149 10 04 1982 19 167 11 1 1982 19 183 INDEX TO COMMISSIONERS MINUTES -- N no H t C N C T w A ew a ver oun y, . . _ MATT R ?MORIAL BOAR D OF TR S E?S aec. u. s. County lndezea Since 1888 ?? To loeats namas, Opl11 Ot ear OFFIOE ?.??I,?o-?".. An Identifying Trade Mazk SURNAME INITIAL TAB MI1DE ?T THE COTT A TO Z TAB INDEX COTT INDEX C01?ANY, COLUMlUS? ONIO SOLD BY OW EN G. D UNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Yea? Vol. Page i 1. Discussion on appointments to hospital board of trustees 03 15 1982 19 33 I ? 2. Report on plaque commemorating community hospital 04 OS 1982 19 45 ? 3. Request for Hospital Long Range Planning Study 04 19 1982 19 54 ? i _ 4. Discussion on Meeting with Hospital Board 05 03 1982 19 j 65 j 5. Funding for Community Hospital Plaque at NHMH 06 07 1982 19 i 88 ? 6. Authorization for Chairman to sign lease with NHMH 06 07 1982 19 89 ? i ? 7. Appointments to NHMH Bd. of Trustees Henry von Oesen and Jim Long 09 07 1982 19 152 ; s. (Blake) request for appointment to Hospital Bd. 11 1 1982 19 183 '. , 9. Appointment of Comm. 0'Neal to Hospital Bd. 12 13 7982 ]9 204 . INDEX TO COMMISSIONERS MINUTES --- New Hanover Count?, N. C. _ MU JECT HOSPITAL BoNDS _ ee?, u. s. Counry Indeaea Since 1888 ? TO IOtof? nam?s, Op?O at COTT A•Z TA? INCEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO PAT OFFICE .l-?E-'s An ldentifying Trade Mark SURNAME INITIAL TAB SOLD iY OWEN i. DUNN, NEw tERN, NORTH GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Dny Year Vol. Page 1. Renewal of hospital bond anticipation notes 2. First Citizens bank selected bond paying agent on hospital bond issue. 3. Budget amend. - Dept service to pay interest on Hospital bonds 4. Discussion of offical statement of the Local Government Comm. in relation to public hospital bonds 5. Approval official statement for hospital bonds 6. Adoption resolution providing for issuance of $9,360 hospital bonds 7. Trans. funds debt service pay interest on hospital bond anticipation notes 8. Resolution interest on Hospital bonds 03 O1 1976 17 ''S-6 04 05 1976 17 97 04 20 1.976 17 107 05 27 1976 17 31-2 05 27 1976 17 132 06 07 1976 17 :36-5 06 07 1976 17 142 06 21 1976 17 154 INDEX TO COMMISSIONERS MINUTES --- New Hanaver County, N. C. _ MUB ECT ?U?H Ma?RAE PARK - ne?, u. s. County Indezea Since 1888 ?+?- TO IO?aN nom?s, Op?A af COTT A-1 TA? INOEX r?r OiFICE ??E?? An Identifs'in8 Trade Mark wB fURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLD ?Y OWEM 0. DUNN, NEN ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS .DATE MINUiE BOOK Month Day Year Vol. Page l. Budget trans. - to account for a refuse collection at HMP 06 07 1976 17 142 2. Tabling request to use for Arts F? Crafts show 09 07 1976 17 191 3. Tabling request for use for Arts Arts ? Crafts show 09 20 1976 17 194 4. Sand/Clay fill for parking lot 05 02 1977 18 31 5. Approval funds for lighting at Hugh MacRae Park 11 07 1977 18 129 6. Award bids for lights-Acme Electric Co. 12 19 1977 18 151 7. Approve Change Order - lighting O1 23 1978 18 162 8. Approve bleachers and agreement w/Winter Park Optimist 02 06 1978 18 169 4. Award of bids-picnic tables 06 Z9 I97& ?& 232 10. Award of bids-Tennis Courts 07 17 1978 18 250 11. Approval of sale of lights removed from Park 08 07 1978 18 258 12. Amendment to tennis courts contract 08 07 1978 18 259 13. Amendment to tennis court contract 09 05 1978 18 273 HUGH MACRAE INDE? TO COMMISSIONERS MINUTES -- New Hanover Count N C PARK y, . . , MATTER: _ ?ec. u. s. County Indexes Since 1888 ? ?? '`?? YO IOCOte names, open pt C07T A-Z TAB INDEX ?AT OFFICE ?? An Identifying Trade Mark U`iT SURNAMF INITIAL TAB NADE YY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD RY OWEN C. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Yenr Vol. Page 1. ????ission granted to construct power line along edge Hugh MacRae Park. O1 09 1956 12 33 2. Facilities to be increased in Hugh MacRae Park for ball diamond. 02 02 1956 12 48 3. Approved lights for Hugh MacRae Park baseball diamond. 05 14 1956 12 68 4. Carolina Light and Power Co., granted right of way to install lights. 05 21 1956 12 70 5. Invitation to Little League opening game. 06 04 1956 12 74 6. Letter of thanks from the Optimist Club of Winter Park. 06 11 1956 12 75 7. Request for bleachers referred to clerk to contact City Manager. 06 25 1956 12 78 8. State Forester to mark trees for removal in Hugh MacRae Park. 07 09 1956 12 81 9. Letter concerning insect damage to trees in park. 07 23 1956 12 84 10. Communication to remove unsightly objects from park referred to Mr. Rhoda Farrow. 07 23 1956 12 85 11. Damaged trees to be cut. 07 30 1956 12 85 12. Received contract for electric at ball park. 07 30 1956 12 86 13. Letter of thanks from Optimist club of Winter Park. 08 20 1956 12 91 14. Trees to be cut and removed by Mr. James Hodder. 08 27 1956 12 92 15. Clerk to check trash dumpage at Hugh MacRae Park. Ol 21 1957 12 123 16. Request to clean park referred to park custodian, also to use prison labor. 03 11 1957 12 137 17. Request for playfield approved, referred chairman and Clerk power to act. 04 29 1957 12 147 18. State Forester to approve certain tree removal at park. 05 27 1957 12 155 19. Complaint of speeding in Park referred to State Highway and public works commission and sheriff. 08 12 1957 12 173 20. Clerk to study vandalisum at Hugh MacRae Park. 09 30 1957 12 184 21. Repor?t of vandalisum Sheriff to make periodic checks. 12 02 1957 12 199 22. Mr. Wi.lliams, requested not to be on committee of Hugh MacRae park and Cemetery. 12 05 1957 12 200 23. Report that rest rooms destroyed at park. 12 23 1957 12 204 24. Board ordered Sheriff be informed offer $50.00 reward. I2 23 1957 12 204 25. Park cleaning and tree cutting referred to State Forester, O1 20 1958 12 216 26. Report on proposed playground. O1 27 1958 12 218 27. Board granted funds for bleachers in park. 05 19 1958 12 258 28. Parking permit request, explained by Board. 06 30 1958 12 274 29. Board to study improvements of park and recreation. 02 ?2 1959 12 369 30. Request for assistance in providing extra diamond at park, granted. 04 13 1959 12 412 31. Posion Oak in park referred to Horticultural Corps. Research Station for information. 6 i.5 19.?9 12 448 32. Report received on progress of construction of extra playground. 6 ?.S i 1959 12 448 33. Da?.?.?.a?;ed trees to be removed. 6 '.5 ( ? 1959 12 448 34. Requ?st to construct a training and riding ri nk in park referred to Sec & Mr. R. Farrow. 11 2 (1959 7-2 511 35. Report on inspection and allocation of space for training & riding rin k. 11 :.6 ?1959 12 515 36a Training and Riding Rin ?.to be constructed with prison labor, for use of all County 12 7 _-1959 12 521 residents. 37. Mr. Hugh Morton, opposed cutting trees to construct Training and Riding Rin k Board 2 1 _1?60 12 539 appointed a committee to study plans. 38. Mr. J. E. Holton, Jr., Mr. Hugh Morton and Mr. Berry A. Williams to study plans.(above) 2 1 I1960 12 539 39. Letter requesting road circi.e.ing lake referred to Division Engineer. 5 2 ?1960 12 569 40. Request for clay on playground approved, if Mrs William R. Lane provide for hauling. 6 6 1960 12 578 41. Budget meeting, approved as recommended. 7 L5 1960 12 591 42. Approved request to beautify portion of park if Sec get p?ermission from Mr. Morton and 10 3 1960 12 617 State Forester. 43. Received and approved permanent policy governing administration and maintenance o? park. l.l 7 1960 12 622 N INDEX TO COMMISSIONERS MINUTES H C t N C ew anover oun ?, -- . . _ MATTER: Hugh Mac Rae Park ? nEC. u. s. County [ndexea Since 1888 ? To lotate namet, open af COTT A-Z TAB INDEX ?AT OFFICE ?,aa?'Jl? An Identifying Trade Mark SURNAME INITIAL TAB MIADE BY TNE COTT INDEX COMPANY, COLUMBUf, OXIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day I Year Vol. Page l. Approved portion for roadside park with markers placed at the ccrner. 11 7 t960 12 623 2. Report of vandalism over week-end, Commissioners ruled guilty person's to be sentence, 1 3 L961 12 640 no leniency. 3. Mr. James S. Roberts appointed to replace Mr. Rhoda Farrow, deceased. 11 6 L961 13 34 4. Mr. Mayhan to meet with Winter Park Officers regarding Little League Playground. 2 5 1962 13 63 5. Allocated $843.00 for Little League Playground. 2 19 1962 13 67 6. Approved request for Fireworks at Legion Stadium for Azalea Fes+:ival. 3 19 L962 13 78 7. Permission granted for temporary closing Riding Rink ?or improvements and repairs. 5 14 1962 13 105 8. Purchasing portable grandstands referred to Chairman Hall, Jr. 4 16 1963 13 206 9. Riding Rink improvement referred to E?ecutive Secretary and Mr. Mayhan. 5 6 1963 13 209 ?10. Approv?cd funds within budget for additional tables. 5 ?0 L963 13 216 11.. Accepted offer from Babcock & Wilcox, regarding shelter at park. approved $400 for 7 ?9 L963 13 241 project. 12. Recreation 03 02 1964 13 297 13. Recreation 06 O1 1964 13 333 14. Well 04 ?4 1965 13 419 15. Lawn mower - bid 04 20 1965 13 469 16. Lawn mower - bid 05 ?3 1965 13 473 17. Access road 08 L6 1965 13 512 18. Appropriation - swings 10 i8 1965 13 537 19. Cape Fear Horsemen's assoc. 11 15 1965 13 547 20. Truck 12 )6 1965 13 552 21. Proposed truck 12 ?0 1965 13 561 22. Committee 02 20 1967 14 32 23. Additional Appropriation for New Building 06 05 1967 14 66 24. Benches 07 03 1967 14 74 25. Appointment Committee for 08 28 1967 14 85 26. Winter Park Optimist Club Ball Park 03 )4 1968 14 148 27. Off street parking request-lst Advent Christain Church 03 l8 1968 14 165 28. Fences Optimist Ball parks 03 l8 1968 14 166 29. Commission 03 18 1968 14 166 30. Commission 03 l8 1968 14 166 31. Off Street parking reqeust-lst Advent Christain Church 03 18 1968 14 172 32. Horse Rink 06 03 1968 14 195 33. Horse Rink 07 Ol 1968 14 2i4 34. Sale of Christmas trees 11 04 1968 14 263 35. Appropriation to construct shed 04 06 1970 14 461 36. Conversion of ball diamond O1 18 1971 14 570 37. Ordinance controlling Use 11 15 1971 15 42 38. Formal approval use by Boy Scouts 10 02 1972 15 223 39. Entrance to 12 04 1972 15 271 40. Relocation of entrances 06 03 1974 15 650 41. New road 07 15 1974 15 683 42. Discussion of use of loud speakers 02 03 1975 16 107 43. Acceptance of roads 03 03 1975 16 128 44. Policy re Garage Sales 06 19 1975 16 218 INDEX TQ COMMI?SIOI?ERS MINUTES - New Hanover County N. C. HOMEOWNERS'ASSOC. MU ` , _ JE T aec. u. s. PA7 OFFIC6 ????? County Indezea Sinca 1888 E?n Identifyins Trade Mark ? TO IOMf? oa11Nf? e?A Ot SURNAME INITIAL TAB COTT A-2 TAt INpEX NIA?E BY THE COTT fNDEX COMPANY, COLUMBUS. OHIO SOLD ?T OWEN i. ptlNN, NEN tERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Letter from 03 20 1967 14 38 2. Building code, building permits 04 03 1967 14 41 3. County building code 06 19 1967 14 70 4. Invitation to attend any meetings 06 ?5 1967 14 67 5. Suggested Building code changes 11 20 1967 14 114 6. Taxes, etc. 10 16 1967 14 96 7. Meeting 12 07 1970 14 555 N C INDEX TO COMMISSIONERS MINUTES - New Hanover County HOUSE OF CORRECTION MATTER . , . _ : ` Rtc. u. s. ?? `? County Indeze? Since 1888 ??Y To locat? names, open at Co?7'?. An Identifyina Trade Merk W.2? SURNAME INITIAL TAB /rl r?t o?ric[ ( G t COTT A•Z TAB INDEX MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO . ., , s SOLD BY OWEN G. DUNN, NEW B ERN, NOR TN CAROLINA ? ? DATE ?` MINUT E BOOK ? NATURE OF PROCEEDINGS . `? Month ? Day ? Year ;' ?. Vol. ? Page ?? 1. , yMatter of erecting a House of Correction and Refuge referred to Commissioners Martin, Rice and Morris. , 03 24 ; 1873'i 3 43 gi Ei ? ? 2. ?,'General Assembly passed bill establishing House of Correction and Refuge. 03 ; 24 1873'; !? 3 44 a ?? 3. `'Chairman not prepared to make a recommendation on "House" since he has no previous knowledge s: to draw upon. 03 `° 24 1873;r r` 3 44 ,? Si i? 4. ?Bond of John Garrell accepted. O1 ?. 22 1879?' ?, 4 16 I ? ? 5. ;?Buildings known as Work House to be a House of Correction as described in Sec. 8, Chapter 27, Battles Revis?. O1 22 1879?.; ?r 4 17 ? ;; i? 6. .?John Garrell to be Superintendent of House of Correction. Ol 22 1879° 4 17 i? ?? ?d 7. 9Contract set down between Mr. Garrell and Board of keeping the Poor and Work House, pages 18-1 ., 9. O1 22 1879-' 4 18 `:? +? , 8. George Sullivan to be discharged from House of Correction on approval of Judge Means. 03 18 1879':. ? 4 25 , ?, ?; E? 9. ,Board granted petition of Mr. Garrell to build a building at his expense for use of prisoners. 04 07 1879, 4 56 ;, ?? 10. Proposals will be received at next meeting for keeping House of Correction for one year. 12 41 1879 4 132 ?' 11. , W.J. Mott elected as Superintendent of House of Correction for one year. 12 15 1879 4 139 E. : 12. Bond of W.J. Mott approved as Superintendent of House of Correction. Ol 05 1880 4 141 13. ,Provision and Forage House on Poor House lot to become a part of House of Correction. Ol 05 1880 4 141 ?` ?p ` 14. _ Superintendent to secure the added building for use of prisoners; Board may discontinue use o f this new O1 05 1880 4 141 r r :3 ,, ,, addition when it sees fit. , 15. . Bids will be accepted for care of House of Corrections for two years from 1881. 12 , 16... Application of John Savage for keeping poor, insane and convicts. 12 17. John Savage declared Keeper of House of Correction for ensuing two years. 12 18. Bond received frcm John H. Savage as Superintendent of House of Correction, and he qualified, pages 260-261. O1 19. Letter from John Savage saying he will keep Poor House and convicts. Ol 20. J. Savage awarded contract as Superintendent of House of Correction for two years. Ol ' 21. ? . Bond of John Savage as Superintendent of House of Correction approved. 02 ' 22. Matter of Superintendent J. Savage laid over. 05 23. Board to make arrangements with Mr. Savage outside of contract due to increase in convicts sent to House. 06 ? 24. Proposal from J. Savage stating condition under which he will keep additional convicts. „ 06 ?' 25. ??, ., Mr. Savage will not keep any more prisoners than he now has. , 06 ; 26., ? Full compensation allowed Mr. Savage for convicts in House of Correction. 06 ?! 27. ? Mr. Savage to send guarded prisoners to work on Hill Plantation. 06 , 28.,, Tax matter of convicts for larceney at Work House left to Chariman. (See TAX DEPARTMENT) 07 ?'i 29.., John Savage awarded contract for two years as Superintendent of House of Correction. : 12 ???, 30.,; I Copy of proposal from J. Savage for keeping House of Correction and Poor House. , 12 31., Bond of J.H. Savage as Superintendent of House of Correction approved. O1 32.., Proposal from John D. Savage to care for House of Correction for ensuing two years. 12 33. John Savage awarded contract to care for House of Correction for ensuing two years. 12 ? 34. Bond of 3.H. Savage as Superintendent of House of Correction approved. O1 35. Proposal from S.H. Terry to care for House of Correction; S.H. Terry elected as Superintendent. 02 ? 36. ; Bond of S.H. Terry approved as Superintendent of House of Correction. ?2 37. Contract awarded S.H. Terry as Keeper of House of Correction. 12 38. Bond of S.H. Terry approved as Keeper of House of Correction. Ol 39.? Board to consider matters relative to Poor House and House of Corrections, 03 , 40.? S.H. Terry resigned as Superintendent ot ?oor House and House of Correction. 04 '' ' 41., B.R. King to fill Mr. Terry's unexpired term under same contract; B?R.Kings's contract set down. 04 ? 42. Mr. King to keep all prisoners sent by Judge of Criminal Court free, but will have use of services of those 04 sentenced to hard labor. 43., Bond of Keeper of House of Correction, B.R. King, approved. 04 ? 44.; k , Y i `? I f Contract for keeping House of Correction awarded W.H. Pickett on same terms as previous contract. ? 12 06 1880 20 1880„ 20 1880 03 1881 02 1883' 02 1883; 05 1883 05 1884; 02 1884:a 04 1884 04 1884' 04 1884 13 1884_? 07 1884., 22 1884 22 1884,; 05 1885,; 13 1886.. 13 1886 4 250 , 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 4 256 257 260 445 445 450 y.' 547 `' ?i 554 ?' 564 j, 564 ~ 564 565 ?' r 566 '. 599 ., 599 ;; :, 601 fi' ? 766 ,: 767 774 ??, 780 ` 780 : 129 : <, 131 r; ,, 238 : ;s 239 '? , 239 ; t? 239 ' 240 ?+ i; 28 7 `; 03 1887 ; 4 14 1887 4 21 1887 4 17 1888 5 07 1889 5 27 1890 ' S O1 1890 5 Ol 1890 5 O1 1890; 5 07 1890'; 08 1890 (? S 5 INDEX TO CON?MISSIONERS MINUTES - New Hanover Count? N C MATTER HOUSE OF CORRECTION , . . _ : ` nac. u, s. County Indezee Sinee 1888 ? To loeate names, OplO 0t COTT A•2 TAB INDEX r?i OFFICE C.?i?? An Identifying Trade Mark SURNAMS IN(7tAL Tp8 MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA „ NATURE OF PROCEE?INGS ? DATE `??? ? 4 MINUTE BOOK ? l?. ?? Month ? Day ? Year I? '; Vol. ? Page i,' s? l. W.H. Pickett given more time to file his bond as Keeper of House of Corrections. 12 15 1890 ?? 5 ?; 289 ;w 2. Bond of W.H. Pickett as Keeper of House of Correction approved. 12 29 1890 5 290 ' ?? . ; 3. Bonds approved for G.H. Terry as Superintendent of County Home and House of Correction. ' Ol 07 1895 ? 5 607 4. Sheriff to buy clothes for Lonny Brown, a discharged Work House prisoner and charge to Keeper of Home. ... 09 OZ 1895 ;; ,, 5 668 . 5.? Superintendent Terry to arrange with road supervisors to work convicts on roads. ,; 03 02 1896 ? S 708 a 6. Action deferred?on appointment of T.?:. Watson a: Su?erint?ndent of House of Correction, County Farm and Ol 04 ; 1897 .; 5 753 ? County Home. ; 7. Substitute motion relative to House of Correction stated County will also furnish medicines. O1 05 1897 .' 5 756 8.?? T.A. Watson awarded contract to care for House of Corrections. Ol 05 1897 5 756 9.;€ k Superintendent of HeaZth reported on number of inmates in House of Correction and that conditions good. 07 07 1897 „ 6 21 . E 10.? Superintendent of Health reported on nmmber of inmates in House of Correction and that conditions good. 08 02 1897 6 32 :? ll.k? Superintendent of Health reported on number of inmates in House of Corrections and that conditions good. 09 06 1897 6 41 ? 12.?? ? A,J, Marshall's plea for Cher Burnett Fisher, who is confined in House of Correction, referred to Attorney. . 09 06 1897 . 6 42 .? 13.?; ? Superintendent of Health reported on number of inmates in House of Corrections and that food was good. 10 04 1897 ., 6 45 ., ? 14.?? k? Keeper of House of Corrections to have a roll call twice a day. 12 06 1897 , 6 64 15.;V ?? Dr. McMillan suggested inmates at House of Correction be vaccinated for virus. O1 03 1898 ` . 6 73 , 16.a? ; Dr. McMillan reported House of Correction clean and well lcept. .. 02 08 1898 .. 6 81 oe 17.?? ? Dr. Wright Hall allowed to remove Ed Branch from House of Correction after arranging with the Board. . 04 04 1898 , 6 112 , ? 18.M Superintendent of Health reported no sickness in House of Correction. , 09 OS 1898 6 178 ., 4 19.?? Superintendent of Health reported no acute cases of sickness in House of Correction. „ 12 06 1898„ 6 202 „ c 20.? Applications received for postiion of Superintendent of County Home and House of Correction. 12 06 1898„ 6 203 21,?? M,G. Chadwick elected Superintendent of County Home and House of Correction. „ 12 06 1898,. 6 203 , °? 22.?? Bond of Superintendent Chadwick approved. ; 12 10 18984r 6 205 ,,, E;? 23.?? Superintendent of Health reported House in fair sanitary condition and no acute sickness. 03 06 1899:, 6 235 A3 ,24.?? 0 Board incensed because Superintendent Chadwick handcuffed white man to Negro w?ti?e transporting them to ,. 06 09 1899„ 6 300 , i; , f? ?f the Work House. (See COUNTY HOME) ,. . : 25.f? , Money allowed M.G. Chadwick for prisoners was set. 12 15 1899 , 6 364 j 26.i1 i Superintendent of Road reported labor performed by hands in November. 12 15 1899. 6 365 27.? Bond of M,G. Chadwick as Superintendent of House of Correction approved. 12 20 1899 6 366 ?? 28.?? Superintendent of Health reported inmates in House had been vaccinated and House in good condition. 02 05 1900 , 6 399 ?? 29.g? Temporary quarters to be erected to quarter convicts working roads until prison cage arrived from Mr. King. 02 05 1?OOi 6 400 30.?? Chairman Moore reported temporary quarters for co.nvicts had been completed, p 03 05 1900 6 404 , 31.?? l Superintendent of Health reported ?Iouse in good sanitary condition. , 03 05 1900 „ 6 402 .. 32.?; Letter from Treasurer Green relative to list of hands for working roads referred to Superintendent Barry. 04 02 1900 6 426 , _33.?, Superintendent of Roads to move portable prison to Masonboro Road for repair of roads. , 06 04 1900,, 6 ??5 : 34.;, Superintendent Chadwick to explain why he refused to deliver convicts to Superintendent of Roads. 08 06 1900,, 6 460 „ 35.;; Mr. Chadwick appeared and acknowledged that Board had full control of County convicts in his care. 08 07 1900:, 6 466 36.;? Superintendent of Health reported convict camp in tolerable condition. 09 03 1900;. 6 472 ? 37.? Superintendent of Health reported convict camp in fair condition, but convicts not properly clothed for .. 10 O1 1900,, 6 481 „ G? cold weather. 38.?? Chairman to confer with Mr. Chadwick on clothing and shoeing prisoners. ? 39.r? Superintendent of Health reported convict camp in good condition, but prisoners need better clothing. t a9 40.,M Superintendent of Health reported convict camp in good condition except windows open in quarters. ,, 41.'Q W.H. Shearin awarded contract for maintaining County convicts. !9 42.? Superintendent of Health reported convict camp in good condition, but convicts need better shoes. 43.?? Dr. McMillan reported Rose Howard a fit subject for the House of Correction. ? 10 O1 1900 ; 6 481 11 05 1900 6 486 12 03 1900 6 490 12 03 1900 6 490 O1 07 1901 : 6 511 ' . O1 07 1901 ,; 6 511 ;, ,? ? ,j ? ?? ?? ? i6 INDEX T O COMM ISS?ON ERS MINU TES N H C N C - ew anover ount?, - . . _ MATTER: HOUSE OF CORRECT ION a REO. 4? s. r?r ?f?144 ? CQUnty Indwces Since 1888 ?ls?1.?" An Id?n?il3'?nR Trads Merk ? To leeat? names, open at EURNAM6 INITIA{. TAB COT7 A-Z TAB INDEX MADE BY THE CQTT INDEX COMPANY, COLllMBUS, OHIO SOLD BY OWEN G. DUNN, NEYY BERN, NORiH CAROIINA ? ? 4v NATURE OF PROCEEDINGS Y ?@ ? DATE ? ` MINUTE BOOK ? ; ? Month ? Day Year (r ?, Vol. Page , . s? , 1.?? Bond of M,G. Chadwick as Keeper of House of Correction approved; contract between Mr. Chadwick and Board. ! Ol 07 1901?? 6 514 ' 2.`i P Superintendent of Health reported convict camp in good condition. 02 ., 04 1901€? 6 516 ? ?a ,, 3. : Keeper of convicts to furnish Auditing Cl erk wi th list of all inmates and when their sentences expire, and ; 02 13 1901? 6 519 ,? . ? (? Ei of any any new inmates. , '; ? ;a 4.,? ? Superintendent of Health reported convict camp in good condition. „ 03 04 1901y? 6 ? 531 ?a ? ? 5.?,? Superintendent of Health reported convict camp in good condition. ??, 04 Ol 1901?:? ??: 6 534 ?? ? 6. ? Superintendent of Health reported convict camp in good condition. , 06 03 1901„ 6 ? 553 ?? 4i 7. , Superintendent of Health reported convict camp in good condition and death of one convict. „ 07 O1 1901,? < 6 i? 574 ?R <t 8.,; Superintendent of Health reported convict camp in good condition. :, 08 05 1901,, 6 585 ?? ; 9. Superintendent of Health reported convict camp in good condition. 09 03 1901,; 6 593 ;; 10. Sup?rintendent of Health reported convict camp in good condition. .. 11 04 1901., 6 611 ;; 11.. Bond received and approved from W.H. Shea rin as Keeper of Convicts. 12 02 1901:. 6 ?: 616 ': ?: 12. Superintendent of Health reported a few chills in convict camp. 12 02 1901, 6 P; 617 ?? ? 13. Superintendent of Health reported convict camp in good condition. O1 06 1902 6 ? 627 ? i 14. ' Superintendent of Health reported convict camp in good condition. 02 03 1902, 6 631 ,? 15. Superintendent of Health reported convict camp in good condition. 03 ., 03 1902' ,. 6 639 i; ?? ? 16. Superintendent of Health reported convict camp in good condition. 04 . 07 1902, ?, 6 643 ° ?s 17. Superintendent of Health reported County instit utions in good condition. 05 . 05 1902 6 ,. 650 ? ,? 18. Superintendent of Health reported convict camp in good condition. 06 03 1902': 6 655 '. ;' 19. Superintendent of Health reported convict camp in good condition. 07 07 1902, 6 , 660 ?; 20.'' Superintendent of Health reported convict camp in good condition. 08 04 1902; 6 ia 667 ?; 21,,, Superintendent of Health reported convict camp in good condition. 09 Ol 1902,, 6 671 ?'; 22. ,Superintendent of Health reported convict camp in good condition. 23.,;Superintendent of Health reported convict camp in good condition. 24.';Superintendent of Health reported convict camp in good condition. 25.,;W.H. Shearin elected Keeper of County convicts for one year at 25? per day per convict. 26..,W.H, Shearin allowed more time to complete his bond as Keeper of Convicts. 27..,Superintendent of Health reported convict camp in good condition. 28. Superintendent of Health reported little sickness in convict camp. 29. Bond of W.H. Shearin approved as Keeper of Convicts. 30. - Superintendent of Health reported convict camp in good condition. 31. Superintendent of Health reported co nvict camp in good condition. { 32. Superintendent of Health reported co.nvict camp in good condition. 33. Superintendent of Health reported convict camp in good condition. 34.. 5uperintendent of Health reported convict camp in very good condition. 35. , Superintendent of Heatth reported convict camp in good condition. 36. Superintendent of Health reported convict camp in good condition. 37., Superintendent of Health reported convict camp in good condition. 38.. Superintendent of Health reported convict camp in good condition. 39.,, Superintendent of Health reported County institutions in good condition. 40..; W,H. Shearin given more time to file his bnnd as Keeper of Convicts. 41.,; Bond of W.H. Shearin approved as Keeper of Convicts. 42.,; Superintendent of Health reported convict camp in good cond?tion. 43.,; Superintendent of Health reported convict camp in good condition. 44.,; Superintendent of Health reported convict camp in good condition. 45.;?Superintendent of Health reported convict camp in good condition. , 10 06 1902,? 11 . 12 12 . O1 Ol 02 02 03 ? 04 05 06 07 , 08 , 09 10 11 12 „ 12 „ 12 , Ol 02 03 04 03 1902:; Ol 1902„, 02 1902.. 05 1903? 05 1903.; 02 1903 ? 02 1903 ' 02 1903 06 1903 04 1903. O1 1903 06 1903 03 1903 08 1903 05 1903 a: 02 1903 ?. 07 1903 07 1903`; ? 10 1903;„ 04 1904,, O1 1904;, 07 1904', 04 1904„ i: ?? 6 677 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 679 ;; 685 k; 687 :: R 693 k; 694 : 699 ;; ?: 700 ` y? 704 ??? 710 :, a: 717 ?: 7 24 ` 330 4 743 ?, 748 ? 754 ? i 757 ' ? ?, 763 G•. 6 6 6 6 6 6 765 766 773 778 781 787 r ? IND£X TO CflMMISSI0I?ERS MINUTES - New Hanover Count?? ?• l?• _ MAiTER: HOUSE OF CORRECTIONS ? Keo. u. s. /?C County Indezea Since 1888 PAT OFFICE C?/.ua?? An ldentifying Trade Mark ? TO IOC0t8 DeRIB3, Op88 at SURNAME INITIAL TAB COTT A•Z TAB INDEX MADE 8Y TH@ COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ?? DATE ' ' MINUTE BOOK !? '? ? NATURE OF PROCEEDLNGS `.? Month ? Day ? Year `; Vol. ? Page ?@ ? rt J 1. Superintendent of Health reported convict camp in good condition. . OS 02 1904,; , 6 791 ? 2. Superintendent of Health reported convict camp in good condition. 06 06 1904a, 6 796 ;y 3.? Committee on County Home to consider establishing a House of Correction as recommended by late Grand Jury.,; 06 06 1904 ? 6 797 Ff 4. Superintendent of Health reported convict camp in good condition. „ 07 05 1904'., 6 802 5. Superintendent of Health reported convict camp in good condition. , 08 01 1904; 6 805 6. . ? ? . j? !e t; ? :? :1 ?? Superintendent of Health reported convict camp in good condition. , 09 06 . ,? . 1904 ' , ?? 6 809 ?, ? , HUMAN RELATIONS t C H INDEX TO COMMISSIONERS MINUTES - N ? SUBJECT HUMAN SERVICES formerly C N oun y, anover ew . . , MATTER: acc. u. s. ?f? ?? County Inde:ee Since 1888 ?TO IOCab 11?111?s. ?pM ?! vAt OFFICE CrC"c?s//7? AnldentiFyin¢TradeMark SURNAY< INRIAL TA! GOiT A-I TA? INOEX ?OLDrBYxOWENTG!NDUNN?CO.ANNEW gE?USNCHIU DATE MINUTE BOOK NATURE OP PROCEEDINGS Month Day Year Vol. Page i. Proposal for office of Human Services 04 03 1978 18 189 2, Proposal for the establishment of 05 15 1978 18 209 3. Adoption of Ordinance establishing Human Relations Comm. & Fair Employment Ordinance 06 16 1980 18 618 4. Appointments to Human Relations Commission 07 28 1980 18 640 5. Adoption of Human Relations Commission By-laws 09 02 1980 18 658 09 15 1980 18 662 6. Budget amendment - 7. Extension of commission terms 12 15 1980 18 730 8. Appointment Cornelia Campbell - ratified 12 15 1980 18 730 Establishment of Community Relations Specialist, Range 6b, position and Receptionist I from part-time to 9. full-time 02 02 1981 18 755 10. Budget amendment to appropriate an increase in the Contract 02 02 1981 18 756 11. Request for Revised Fair Employment Enabling Legi.slation 03 16 1981 18 788 12. Ratification of appointment to Human Relations Commission 04 06 1981 18 795 13. Special meeting set to discuss fair employment and fair housing legislation 04 21 1981 18 813 14. Cancelling of ineeting to discuss Human Relations Enabling Legislation 05 04 1981 18 831 15. Appointments to Commission 06 O1 1981 18 856 16. Appointment of Comm. Barfield to Human Relations Ordinance Amendment Committee 06 Ol 1981 18 857 17. Approval of Amendment and application for EEOC contracts 08 03 1981 18 898 18. Clarification of terms of Commission members 08 03 1981 18 899 19. Consideration of Fair Employment & Fair Housing Ordinances removed from agenda 10 05 1981 18 930 20. Contract with Equal Employment Opportunity Commission 11 16 1981 18 956 21. Adoption of Fair Housing & Fair Employment Ordinances 11 16 1981 18 957 22? Amendment to Ordinance Establishing Human Relations Cominission 12 21 1981 18 973 23. Amendments to Fair Employment and Fair Housing Ordinance 12 21 1981 18 975 24. City of Wilmington to appoint some members to commission 12 21 1981 18 976 25. Appointment of Van Velsor, McMillan, Robinson and Sidbury 12 21 1981 18 979 26. Discussion on New Hanover Human Relations Commission Rules of Practice and Procedure O1 18 1982 18 987 27. Adoption of New Hanover Human Relations Cammission Rules of Practice and Procedure Ol 18 1982 18 990 ' 28. Amendment to Equial Employment Opportunity Contract - Human Relations 03 Ol 1982 19 15 29? Budget Amendment 03 15 1982 19 28 30. Amendments to Human Relations Commission Ruels of Procedures 06 21 1982 19 96 31. E`air Housing Assistance Program Agreement and apgroval of funds 09 07 1982 19 143 32. EEOC Contract for Fiscal Year 1983 and budget amendment 10 04 1982 19 163 Ratification o?' appoin?ment:.to Williams on Human Relations Commission 12 20 1982 19 207 33. 34. Appointment of Ruffin and Locke and Ratification of appointment of Womble Barfiled as Ex-Officio 12 13 1982 19 203 INDE? TO COMMISSIONERS MINUTES --- New Hanover County, N. C. _ MATT R FU MINGSTASKCFORCE _ aec. u. s. County Indezea Since 1888 To loaa» namas, apen at COTT A TO Z TAB INDEX PAT OFFICE ?11?a-?'.. An ldentiEying Trade Mark ? SURNAME INITIAL TAB M?DE !Y 7HE COTT lNDEX (OMPANY? COLIIINBYS? ONIO SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS DATE MlNUTE 800K Month Day Year Vol. Page ? l. Discussion on Formation of Task Force on Human Services Funding O1 18 1982 18 988 ?i 2. Discussion on letter from Gaston County about Human Services 03 15 1982 19 34 i , INDEX TO COMMISSIONERS MINUTES esc. u. s. Counry Indezea Since 1888 PAT OFFICE ? ?? .?n ldentifying Trade Mark --- New Hanover Count?y? 1\. ?r. _ MU JECT HUMANE SOCIETY ` ? To ?ocan nam.s, op.n af COTT A-I T?? INOEII MADE BY THE (OTT INDEX COMPANY, (OLUMBUS, OHIO SURNAMB INITIAL TM SOLD ?Y OMEN {. pYNN, NEA iERN. NORTN GROLINA DATE MINUTE BOOK ' NATURE OF PROCEEDINGS `?', Month Day Year Vol. Page w, 1. Incorporated 2. Report - Lack of Funds 3. Letter from 4. Dog warden 5. Calls re: Dog Catcher 6. Sheriff's handling of dog warden duties 7. Request for land 8. Site for Animal Shelter 9. New Iianover County Animal Shelter 10. Lease of property to 11. Vehicle leased from Sheriff's office 05 04 08 02 09 20 10 04 11 O1 11 15 02 17 OS 17 04 J& 10 iJ6 Ol 02 1964 1965 1965 1965 1965 1965 1969 196y ? 5?69 1y69 1979 13 323 13 509 13 524 13 530 13 542 13 544 14 301 14 302 1? 31? 14 394 18 336