Loading...
M Index to Minutes July 15, 1868INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: ??INE FISHERIES ` xEC. u. s. County Inaezes Since 1868 ?'? To IoeaN nam?s, Opl11 af COTT A TO Z TAB INpEX v?r OFFIGE C??I,C'o? AnldentifyinsTradeMerk SURNAME INITIAL TAB ?OLD?BYTOWE?NTG!NDUNN??NEW g?EERN? NON?O NATURE OF PROCEEDINGS DATE MINUTE BOOK ` Month Day Year Vol. Page l. Update on marine fisheries in New Hanover County 2' Request for funding 11 19 1980 18 511 04 21 1981 18 809 3. ; INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTERTAdministrativeeBoard` aec. u. s. Counry Indezes Since 1888 To IoeaM nam?s, OpBll af COTT A TO Z TAB INDEX r?r OFFIGE ???l?e? AnldentifyingTradeMarlc ? SURNAME 1N1TIA1 tAB ?SIO?D'BYTOWE?N7G!NDUNN C?O.?NE WBERNnfNOH?O i NATURE OP PROCEEDINGS DATE MINUTE BOOK ' Month Day Year Vol. Page ?; ,1 i? ]. Nomination of Jean De Bell 0'Neal to Bd. 12 13 1982 19 203?i ? ? i; ? r Count N H C INDEX TO COMMISSIONERS MINUTES - N MENTAL HEALTH M ?, . anove . ew _ U JECT ` aee. u. s. County Indexea Since 1888 ? To IoCat? ?Omtf. op?p at P?r OFFICE ?? An Identifying Trade Mark SURNAME INITIAL TAY COTT A-2 TA? INOEX NIIIDE BY THE COTT INDEX COMPANY? COLUMBUS? OHIO SOLD tY OMIEN 0. pUMN, NEw {ERN, NORTN GROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page • 1, Staff 04 20 1964 13 315 2. Report - Mr. Robert N. Kallman 05 18 1964 13 327 3. Tentative Budget 05 18 1964 13 328 4. Educational Psychologist 05 18 1964 13 328 5. Advisory Council 12 21 1964 13 410 6. State Psychological Assoc. 04 12 1965 13 464 7. Advisory Board 04 12 1965 13 464 8. Appointment to Advisory Board 04 20 1965 13 470 9. Mental Retardation Planning Council 05 17 1965 13 480 10. Proposed budget 06 07 1965 13 486 11. Budget discussion 07 02 1965 13 499 12. Mental Retardation Planning Council 07 06 1965 13 500 13. Resignation - Mrs. Daniel C. Darrow 08 16 1965 13 515 14. Construction of Center at NHNII-I 10 04 1965 13 529 15. Rehabilitation Quarters 12 06 1965 13 550 16. Recommendation 12 20 1965 13 556 17. Two typists O1 16 1967 14 22 18. Vacated funds 02 06 1967 14 25 19. Transfer of funds 03 06 1967 14 36 20. Advisory committee 03 20 1967 14 39 21. Resignation - Dr. Fisscher 05 O1 1967 14 53 22. Confirmation of Dr. Knight as director 05 15 1967 14 50 23. Salary Dr. Fisscher 05 15 1967 14 50 24. Salary of Dr. David Knight 05 15 1967 14 50 25. Transfer of funds 06 05 1967 14 54 26. Columbus County discontinuation of participation in 06 19 1967 14 71 27. Salaries 09 18 1967 14 a0 28. Janitor's salary 10 02 1967 14 ?4 29. Request 11 06 1967 14 110 30. Recommendations to hire Mr. Ronney and Dr. Fisscher 03 04 1968 14 l54 31. Appointment to Advisory Board 03 18 1968 14 l66 32. Agreement with Dr. Fisscher 04 O1 1968 14 ?71 33. Advisory Board's rules of order 05 06 1968 14 L83 34. Request employment of Dr. Fisscher 07 O1 1968 14 ?12 35. Request of Board re: salaries 08 19 1968 14 ?37 36. Transfer of funds 10 07 1968 14 ?51 37. Salary of employee 10 07 1968 14 ?51 38. Mr. John Wilson to teach at Wilmington College 11 03 1968 14 ?66 39. Inservice training for ESEA nurses I1 18 1968 14 ?68 40. Resignation of Mr. Bowden from board 12 02 1968 14 ?81 41. Transfer of funds 12 16 1968 14 ?83 42. Request of Rev. Jerome Jones, Chairman Hdvisory Committee O1 06 1969 14 2?i9 43. Proposed move O1 20 196y 14 292 44. Transfer of Funds O1 06 1969 14 28% 45. Members Advisory Board U2 03 1969 14 296 46. Request to hire Administrative 5ecretary 04 U8 1y69 i4 314 N. C. INDEX TO COMMISSIONERS MINUTES - New Hanover Count? MENTAL MU JECT HEALTH , _ _ ae?. u. s. County Indexea Since 1888 ? TO IOCOt? nam?s, oplO af Per OFFICE C?E??/?' An ldentill'in8 Ttade Mark COTT A-Z TA? INOEX MADE BY TNE COTT INDEX COMPANY? COLUMBUS. OHIO SURNAME INITIAL iAY SOLD tY ONEN ?. pUNN, N Ew tERN, N ORTN GRO ?INA DATE MINUTE BOOK ?; NATURE OF PROCEEDINGS , _;; i' Month Day Year Vol. Page i 1? Employee 04 21 1969 14 321 2;: Report by Architect on reolcation at James Walker Hospital 05 05 1969 14 325 3: Discussion Employment of Psychiatrist 05 19 196y 14 S33 4. Renovation at James Walker Hospital for Office 06 03 196y 14 337 5: Budget 06 16 1969 14 343 6.` Budget 07 17 1969 14 373 7. Compensatory time 12 Ol 1969 14 419 8: Compensatory time 12 15 1969 14 423 9? Request of John D. Wilson to do outside work 01 OS I970 I4 427 10. Board to look at James Walker Hospital 02 16 1970 14 454 11. Appointment members to board 02 16 1970 14 443 12. Meeting report 03 16 1970 14 448 13. Resignation of inember of board 04 06 1970 14 456 14, Transfer of funds from salary to Psychiatric retainers 04 06 1970 14 459 15i Appointment members to board 05 18 1970 14 479 16. Transfer of funds 06 15 1970 14 485 17; Appointment members to board 06 Ol 1970 14 483 18: Report from Advisory Committee 07 07 1970 14 496 19? Proposed lease-Crouch clinic 08 03 1970 14 520 20i New Hanover County, Pender & Brunswick Counties 08 03 1970 14 519 21, Transfer from salaries to moving expenses Dr. Schulte 09 08 1970 14 530 22? Introduction of Dr. Schulte 09 21 1970 14 531 23. New programs for young people 10 19 1970 14 538 24: Employment of nurse . 10 19 1970 14 538 25. Outside Work-Dr. Schulte 11 02 1970 14 543 26; Vandalism-Office 11 02 1970 14 544 27; Transfer from rent to repairs and equipment replacement 02 Ol 1971 14 571 28, New employee-Psychologist II 02 Ol 1971 14 574 29. Moving Mental patients from jail into local hospital facilities 03 16 1971 14 594 30. Hiring of Psychological services Director I and Social Worker II 04 05 1971 14 606 31:, Transfers from durgs to phone janitorial supplies and travel 05 17 1971 14 642 32. Appointments advisory board 06 07 1971 14 655 33: Formal appointment members Mental Health Board 07 19 1971 14 666 3G.. Employee reclassification 08 02 1971 14 672 35. Services of Dr. Fisscher and Dr. Charles Vernon 09 07 1971 15 7 36. Approval of revised By-Laws 10 04 1971 15 18 37, New employee - Psychiatrist 10 18 1971 15 23 38: New quarters for O1 04 1972 15 64 39. Relocation of O1 17 1972 15 67 40: Transfer of funds from non matched budget item to rent 02 07 1972 15 72 41. Selection of architect for new building 03 20 1972 15 100 42, Appointment members to board 04 17 1972 15 111 43; Transfer fo funds 05 15 1972 15 129 44: Methadone treatment 06 05 1972 15 142 45. Report ' 07 07 1972 15 184 46; Methadone treatment program 08 14 1972 15 203 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MU JECT MFNTAI, HEALTH asc. u. s. ? `- County [ndezea Since 1838 ? TO IOtot? nam?s, op?n af v?r OFFICE C.Cty//"i? An Identifying Trade Mazk SURNAME INITIAL TAB COTT A-i TA? INOEX ?DE BY THE COTT INDEX COMPANY, COLUMBUS? OHIO SOLD ?Y OMEN i. DUNN, N EII tERN , NOR7X GRO LINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page . 1. I Methadone Program for County 08 21 1972 15 208 2. Appointment members to board 08 21 1972 15 205 3. Letter - Director N. C. Dept. of Human Resources 09 18 1972 15 216 4. Refund of overpayment to state 12 04 1972 15 275 5. Position change 11 20 1972 15 262 6. Contract for rehabilitation of persons suffering from Drug Abuse 11 22 1972 15 268 7. Transfer for emergency drugs Ol 15 1973 15 304 8. Initiation and Development grant proposal 02 05 1973 15 323-4 9. Transfer for stolen typewriter 02 19 1973 15 330 10. Approval of hiring physician 05 07 1973 15 377 11. Discussion of new building 05 07 1973 15 377 12. Transfer for supplies and professional fees 06 18 1973 15 438 13. Adoption of regional board 06 18 1973 15 439 14. Appt. of Comm. Hall to regional board 06 18 1973 15 439 15. Discussion of budget 06 18 1973 15 439 16. Presentation of Alcoholism Pgm. Budget 07 16 1973 15 450 17. Approval of lease for bldg. 08 20 1973 15 478 18. Transfer af funds - rent 08 20 1973 15 478 19. Approval of Mental Health Bldg. 09 04 1973 15 480 20. Discussion of funds - Advance on quarterly basis 09 17 1973 15 502 21. Discussion of new building 10 15 1973 15 515 22. Additional $13,000 for Alcoholism Program 11 05 1973 15 520 23. Intention to close Revenue Sharing account 11 05 1973 15 521 24. Approval of grant application for Mental Health Facility 11 19 1973 15 524 25. Correction of transposed figure Mental Health Capital reserve 12 03 1973 15 536 26. Mental Health property O1 07 1974 15 554 27. Capital expenditures of Mental Health Center O1 07 1974 15 555 28. Discussion of Mental Health facility capital expense 02 04 1974 l5 575 29. Discussion of Capital expense for facility 02 18 1974 15 580 30. Formula for sharing rent of new building 03 04 1974 15 588 31. Transfer of funds 03 04 1974 15 593 32. Letter of intent to lease to Mental Health Center portion of Community Hospital 04 16 1974 15 614 33. Discussion of Community hospital lease 05 06 1974 15 628 34. Deferral of lease agreement with Sencland Community Action 05 20 1974 15 637 35. Discussion of fees for physicians providing service to Mental Health Center 06 17 1974 15 663 36. Reappointment of Comm. Hall to Area Mental Health Board 07 O1 1974 15 678 37. Approval of addendum to architects contract 08 05 1974 15 691 38. Budget transfer 09 03 1974 15 707 39. Budget Transfer - new building 10 21 1974 16 34 40. Budget amcndments and award of contracts - Southcastcrn b4ental Health Center 11 04 1974 16 43 41. Appointment of Dr. Andrew Cracker to Mental Health Board (refused) O1 ?6 1975 16 83 42. Discussion of budget for center O1 20 1975 16 94 ?, 43. Appointment of Dr. Charles P. Graham to Mental Health Board 02 17 1975 16 117 44. Plaque for new building 03 17 1975 16 148 45. County Mgr. designated as project director for new building 04 ?7 1975 16 159 46. County Mgr. authorized to approve change orders up to $200 05 05 1975 16 194 MENTAL HEALTH INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MU JECT _ aeo. u, s. County lndezee Since 1888 ? To loeat? nam?s? o?NO ot COTT A-1 TA? INOE7I r?r OFFICE C??? An Identifying Ttade Mark SURNAME INIiIAL TAt MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOID tY 01NEM {. OUN%, NEN SERN, f10RTH GAOLtN? r j NATURE OF PROCEEDINGS l;' Reappointment of Dr. Charles P. Graham and John Van B. Metts to Board 2;; Change order and budget amendment 3: Approve lease agreement 4; Approve Change Order - Ceiling Tiles r. 5: 60-day extension granted contractor 6: Discussion on name of MHC 7,: Discussion of Open House report 8+ Award of furniture contract Clyde Rudd ?, Assoc. 9. Naming MHC 10. Budget state grant for furniture 11. Discuss newspaper ad for dedication 12: Approve change orders - plumbing contract 13.' Approval change order amount of $200 for handrails 14. Approval request to purchase additional furnishings 15. Approval Plaque - U. S. Bronze Co. 16. Change order - electrical contract 17.', Waiver of subrogation rights against SMHC 18.' Approval change order SMHC furnishing and installing door plates 19." Award draper bid - Ruby Johnson Interiors 20.;' Discussion on committee to deal w/detoxification of alcoholics 21.' Approval budget amend. - Sales tax 22.;: Audit report of Camp Dolphin 23.: Discussion of appt. to SNHG Board 24. Howard Suttle declined appt. to Board 25.' Final approval Plumbing contract 26. Approval change order w/regaon construction 27.; Tabling change order and budget transfer 28. Change order/Whiteville Plumbing 29.. Budget Transfer - Mental Health Construction 30. Budget transfer - construction fund 31.' Ethel Booth-reappt. to Mental ?Iealth Bd. of Directors 32.' Change in funding formula 33. Detox Committee 34. Committee to be appointed on Alcoholism 35. Endorsement of Detoxification Facility 36. Dr. Charles Biggerstaff, dentist, appointed to Mental Health Board 37. Budget amendment budget funds for repairs at SErgiC due to fire 38, County Manager recommended continuing Employee Assistance Program through SEMHC 39. Appointment of J. R. Fullwood to SEMHC Board 40. Appointment of Frank Hickman to SEMHC Area Board of Directors 41. SEMHCenter request for Assistance in re-establishing Group Home for Mentally Retarded Adults 42. Location of home for mentally retarded adults 43: Discussion on Home for Mentally Retarded Adults 44. Discussion on Mental Health Center Group Home for Mentally Retarded 45, Comments on Group Home for Mentally Retarded DATE MINUiE BOOK , Month Day Year Vol. Page 05 19 08 04 10 06 10 06 10 13 10 20 11 03 11 17 12 24 12 O1 12 15 12 22 O1 9 O1 19 O1 19 02 02 02 16 03 O1 04 05 05 03 05 03 05 03 05 03 05 17 06 07 06 21 08 02 09 20 10 04 02 21 12 19 05 Ol 10 02 Ol 02 03 19 10 15 02 18 07 28 06 L5 03 )1 03 15 04 05 04 19 05 03 07 06 1975 1975 19 75 1975 1975 1975 1975 1975 2 9'? 1975 1975 1975 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1976 1977 1977 1978 1978 1979 1979 1979 1980 1980 1981 1982 1982 1982 1982 1982 1982 16 16 16 16 16 16 16 17 ?i 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 18 18 18 18 18 18 18 18 18 19 19 19 19 19 19 203 250 278 278 283 292 298 8-9 2-33 19 25 ?0-31 44 44 47 53 65 71 97 99 119 120 121 127 145 152 172-3 198 205 287 152 204 288 336 371 497 558 640 868 24 32 44 54 63 111 INDEX TO COMMISSIONERS MINUTES - New Hanover ` SUBJECT County N. C. ER A Mental Health - , _ M : TT ? eec. u. s. .?q PAT OFFIGE ?,??111-?a-' ? i County Indezee Since 1886 . AnldentifyingTradeMaric ' 1?? To beaM nama:, open at SUICNAME !NI'fIAL TAB COTT A TO Z 7A6 INDEX MApE {Y THE COTT INDEX CONPANY? COI.YM{Of. OHIO SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. ,. NATUR? Of PROCEEDINGS !' DATE MINUTE BOOK f Month Day Yea? Vol. Paqe f?; ?6. Placement of mobile home trailer on county property for Willie M. Program Personnel 12 20 1982 19 206 i 47 Ratification ? of appointment of Drain and reappiontment of Graham to SEMH Center Bd. 12 31 1982 19 203 ; ;, l. Discussion on Ordinance regulating Precious Metals and Jewels - proposed ordinance will be presented at next meeting 2. Discussion on ordinance regulating precious metals and jewels - proposed ord. postpone until 2f2 meeting 3. Discussion on ordinance and Chairman asked to send letter to leg. reps. supporting House bill 79 4. INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: ?TALS ??EWELS, PRECIOIIi aEC. u. s. ?q County Indesee Since 1888 ?? To loeofs names, Op@II a} COTT A TO Z TAB INDEX rer OFFIGE (?,??L?o-?i. An Identifying Tradc Mark NADE {Y THE COTT INDEX COM?ANT, COLUMlYS? ONIO SURNAME INITIAL iA8 SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS DATE MINUTE BOOK ' Month Day Year Vol. Page . Ol 05 1981 18 745 Ol 19 1981 18 751 02 02 1981 18 761 ( ? MILITARY N INDEX TO COMMISSIONERS MINUTES - New Hanover Count? C MATTER , . . _ : - ¦t4. tl. s. C411nty IntIC7cW SinCe IBBB ?? ?+a?-- To loeate names, open at COTT A•Z TAB INDEX ??r e?F?at ??' An (dentifrin? Trade Mar? ?? SURNAMB INITIAL TA8 MADE BY THE CQTT INDEX COMPANY, COIUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA r; + ? DATE ? MINUTE BOOK i e? ? NATURE OF PROCEEDINGS ' ;? Month r? ? Day ? Year ? If Vol. ? Page ?? fi l. ?s v Naval Battalion under J.H. Barnard allowed to use rooms in old Courthouse as an armory. F, 05 - - O1 ^@ 1893?? F 5 ? 494 ? ? 2. ; Naval Reserves allowed to repair their armory at their own expense. 02 01 ? 1897,? ?i 5 ? 762 3.6? Practicality of exempting men in Army and Navy from poll tax referred to Attorney. 06 06 1898?? 6 133 4.3? Board approved "Act" that it would contribute to support of Wilmington Light Infantry and Naval Brigade 02 13 1901?? 6 519 ? r ? ? ? if not mandatory, ? ? 5.? ,, Appropriations to be made to Wilmington Light Infantry and Wilmington Division of Naval Reserves. O1 06 z9o2;?, °? ? 6 626 ? 6.' Wilmington Naval Reserves allowed to hold carnival in November without taxation. 11 07 1904`x 7 .i 7? .i ?I I 7. Petition to deed old Courthouse to Wilmington's Naval Reserves not granted. 02 06 1905?j 7 18 k a ; ; 8. ; Money appropriated for ?nTilmington Light Infantry. 05 02 ?9?D,' 7 ? 294 ??y€ 9. ?ppropriation of Wilmington Light Infantry deferred. 04 10 1911 7 216 4' 10. Annual appropriation set for Wilmington Light Infantry as requested by E.A. Metts. 04 17 1911, 7 216 '. ;? 11. Board appropriated money for the Wilmington Light Infantry. 04 04 1912, 7 248 ? ? 12.: Money appropriated for Wilmington Light Infantry as requested by Capt. E.A. Metts. ._ 06 02 1913; 7 304 ?? r: 13.; Money appropriated for Wilmington Light Infantry. 06 Ol . 1914;a F 7 ?: 361 ?? ., 14. Annual payment to Wilmington Light Infantry allowed. „ 02 09 E 1915?? 7 435 15.? Wilmington Light Infantry to report how their annual appropriation is used. . 12 07 1915;; 7 517 16.. Letter from Capt. E.P. Bailey of Wilmington Light Infantry with a statement of receipts and disbursements. . 06 O1 1916?; 7 w 559 ? E 17. Money for Wilmington Light Infantry appropriated. ;, 07 03 1916ti; 7 571 ? ? 18.;; Annual appropriation for Wilmington Light Infantry approved. O1 02 1917;., 7 604 19.,, D.J. Fergus requested Board look into securing a fort at Wrightsville to protect City in case of war with 02 ? 05 1917?; 9: 7 609 „ foreign nation. .. ? 20. ' Letter from acting Adj. General declining to pay claim for services for Wilmington Light Infantry Reserve 02 17 1917'' yi 7 618 ?? Corps filed. :?' ., .. ?, 21. Thanks given men for appearing before the Attorney General on behalf of claims of inen ordered on military 02 ?• 17 1917` r? , 7 618 ? ?r C, , duty. ' ,> ?s = ?? ? , , 22. • No penalty levied against men in military service who failed to list their property. 02 04 1918" 7 663 ? ?a ?: .. ? , ° .. .. .. °? „ 6i ?i ,. 3 a? ?? ?? E? XI h 3? ?! ?{ ?+ :i INDE? TO COMMISSION?RS MINUTES -- New Hanover Count?y, N. C. _ MATiERT MILITARY ` ? ¦cc. u, s. County Indexes Since 1888 {?? ?+-?-? Yo lotate nqmes, open at COTT A-Z TAB INDEX r?T OFFICE ??? An ldentifying Trade Mark ?...? SURNAME INITIAi TAB MADE BY THE C07T INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Annual appropriation allowed Wilmington Light Infantxy. 2. Records to be kept of all New Hanover County men in service of U.S. Army and Navy. 3. Board voted no charge for copies of marriage licenses for men in U. S. Army or Navy. 4. Auditor to remove from tax books all poll taxes charged against citizens in U. S. Military due in fall of 1918. 08 05 1918 8 14 09 03 1918 8 18 11 04 1918 8 23 03 03 1919 8 39 5. Board allowed money for entertainment of 115th Machine Gun Battalion as rec{uested by Chamber of Commerce. 03 6. Men in U. S. Army and Navy exempted from poll ?axes. 12 7. Board to purchase books to keep record of soldiers discharged from Army or Navy. 10 8. No charge to be made for registering discharges of soldiers from the military. 11 9. Annual appropriation made for Wilmington Light Infantry. 12 10. Wilmington Light Infantry given a supplement to its regular appropriation. Ol 11. Action postponed for request for money from Major G. Hobbs for National Guard Organization. 06 12. Report rec{uested on request from Major Hobbs for money for National Guard Organization. 07 13. Request from Major G. K. Hobbs for money to maintain his military organization to be investigated. 09 14. More money allowed Wilmington Light Infantry. 10 15. Money allowed 3rd Battalion H.Q.C., 120 Infantry, organized by Major G. K. Hobbs. 11 16. Board made its annual appropriation for the Wilmington Light Infantry. 12 17. AlI members of Wilmington Light Infantry to be put on jury lists if qualified. 06 18. Money granted 3rd Battalion headquarters Co. 120 Infantry. 11 19. Annual appropriation made for Wilmington light Infantry. 12 20. Annual appropriation made for Wilmington Light Infantry. 12 21. Request for money for Marine Hospital from Headquarters Battery deferred. 12 22. Money granted Company I 120th Infantry NC NG. 02 23. Appropxiations for military companies deferred except money allowed Headquarters Co. 252nd. CAC. 03 24. Appropriations listed for military organizations. 03 25. Annual appropriation made to Wilmington Light Infantry, Headquarters Battery 252nd, and Company I, 12 120th Infantry, NC. 26. Request from Wilmington Light Infantry for money to buy confederate uniforms for Sesqui-centennial 04 celebration being considered. 27. Money not allowed Wilmington Light Infantry to buy Condederate uniforms. 04 28. J.C. Carter's request for $10 month allowance as confederate veteran referred to Mr. Trask. 12 29. Board extends appreciation to American Legion Post 10 for participation in airport dedication. 06 30. American Legion Chaplain Gill Robb Wilson to speak, and Commissioners invited by Harry Symmes of local Board, 06 31. Calvin Reaves application for assistance from Confederate Veteran pension fund referred to Chairman. 06 32. Charles Skipper, Mechanic, granted vacation for Nationa? Guard. 05 33. W. H. Kelly and Col. R. S. McClelland requested increase in appropriations for headauarters battery, but 03 taken under Board consideration. 34. Payment approved for Wilmington Light Infantry. 07 35. Appropriation fixed for Wilmington Light Infantry. 08 36. Payment of balance due 3 military organizations approved for payment. O1 37. Balance due Co. 1, 120th Infantry approved for payment on I932-33 appropriations. 06 38. Payment to Company 1, 120 Infantry approved for 1933-34 appropriations. 09 39. Payment of quarter amount of appropriations authorized to Wilmington Light Infantry for 1933-34. 10 40. Second quarter payment approved for military organization. 11 41. Third quarter payment approved to military. O1 42. Balance to military approved for payment. 04 21 1919 8 41 08 1919 8 90 05 1921 8 I77 07 1921 8 179 05 1921 9 182 20 1922 8 186 05 1922 8 201 02 1922 8 202 05 1922 8 210 02 1922 8 213 06 1922 8 215 04 1922 8 219 04 1923 8 244 05 1923 8 269 OZ 1923 8 274 O1 1924 8 317 22 1924 8 319 02 1925 8 32$ 02 1925 8 330 06 1925 8 332 07 1925 8 361 21 1926 8 382 24 1926 8 383 20 1927 8 479 04 1928 8 513 0? 1928 $ 513 24 1928 8 523 20 1930 9 43 30 1931 9 100 25 I932 9 173 15 1932 9 176 09 1933 9 198 13 1933 9 226 11 1933 9 250 09 1933 9 253 06 1933 9 257 08 1934 9 265 02 1934 9 279 INDEX TO COMMISSIONERS MINUTES -- New Hanover Countt? N C MATT RT MILITARY , . . , ` nec. u, s. Counry Indezea Since 1888 ? Yo locafe names, open at ?•t oFFICE C??? An Identifying Trade Mark SURNAME INITIAL TAB COTT A•2 TAB INDEX ?DE BY THE COTT INpEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN 6. DUNN, NEW BERN, NORTH UROLINA NATURE OF PROCEEDINGS DAiE MINUTE BOOK Month Day Year Vol. Page 1. Payment made to Co. 1,120 Infantry. 08 09 1934 9 298 2. Payment of half-appropriation authorized to military. 09 10 1934 9 301 3. Rev. Andrew H. Howell, requested, granted payment for civil war gun. 11 13 1934 9 309 4. Military organization authorized balance of payment. 12 10 1934 9 313 5. W. L. Farmer request for VFW annual convention was adopted for 1936. 12 10 1934 9 313 6. Hq Battery given funds from emergency funds for new building. 11 04 1935 9 389 7. Payment of balance approved for military. Ol 03 1935 9 400 8. Erection of armor building discussed by two boards. 02 03 1936 9 410 9. Recess taken, and city-county WPA discussed armory. 03 02 1936 9 412 10. Ross absent and armory to be built under discussion. 03 03 1936 9 412 11. Agreement adopted on armory construction. 03 03 1936 9 412 12. Hq. Battery, 252, Coast Artilery, NC Guard, gave city-county fund to build armory. 03 03 1936 9 412 Y3. VFW requested, declined funds. 04 06 1936 9 417 14. Deed transferred to Cape Fear Artillery, Inc. for Armory. 04 27 1926 9 423 15. City-:.ounty to donate fund for Armory. 05 04 1936 9 425 16. Armory payroll prepared, approved. 05 14 1936 9 432 17. Chairman named to Armory project. 05 14 1936 9 432 18. Half-payment authorized on Armory's mortgage note. 07 09 1936 9 441 19. Half-payment authorized for Armory. 11 16 1936 9 463 20. Armory project granted more funds to meet need. O1 11 1937 9 473 21. Material for Armory depleted; city-county to buy more. O1 18 1937 9 475 22. Joint appropriations allowed WPA Armory. 03 08 1937 9 484 23. Capt. W. H. Kelly, Hc{. Battery, requested county paint Armory, but referred to committee. 03 22 1937 9 487 24. Increase in military appropriations requested but taken under consideration. 07 06 1937 9 519 25. Appropriations for military requested, received for consideration. 07 12 1937 9 521 26. Appropriations for Marine Hospital insurance requested by military, but taken under considerati on. 08 09 1937 9 529 27. Payment made on rent of Armoxy. 09 07 1937 9 539 28. Joint payment authorized for sidewalk at Armory. 09 27 1937 9 542 29. Military band requested, granted funds. 12 06 1937 9 557 30. VFW expressed thanks for use of courtroom. 03 28 1938 9 575 31. Continued appropriations for medical regiment requested, received for consideration. 07 18 1938 9 599 32. J. E. Holton request received on repairing Armory. 10 31 1938 10 20 33. WPA project agreed for repairing Armory. 11 23 1938 10 23 34. C. C. Thornton, war veteran, permitted to exhibit wax Figures. O1 03 1939 10 30 35. Invitation received from National Guard for National Defense week. 02 13 1939 10 40 36. Hearing set with Coast Guard on Station at Wrightsville Beach. 02 27 1939 10 43 37. Motion carried on filing claim with Veteran Administrator for Mrs. Annie B. Brinkley. 08 05 1940 10 145 38. Payment authorized for guarding Army plane. 08 12 1940 10 146 39. Meeting held on constructing Armory. 09 30 1940 10 155 40. Request made for election for bond issue on Armory. 09 30 1940 10 155 41. Gonstruction of Armory discussed. 09 30 1940 10 155 42. Armory matters referred to city-county attorneys. 09 30 1940 10 156 43. Consideration taken on request for Armory-Auditorium for Naval reserves. 10 07 1940 10 156 44. Joint meeting held on Armory. 10 28 1940 10 160 45. Seating capacity discussed for Armory. 10 28 1940 10 160 46. Armory proposal to be submitted after water proposal. 10 28 1940 10 160 N INDEX TO COMMISSIONERS MINUTES -- New Hanover Count C MILITARY ' y, . . , MATTER: ` aec. u. s. County Indezea Since 18$8 ? To loeate names, open at rsT OFFICE C ????F'i An ?dentifyin6 Trade Mark SURNAME INITIAL TAB COiT A•2 TAB INDEX NIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO . . SOLD BY OWEN C. DUNN, NEW BE RN, NORT H CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. I Page 1. Armory proposal to be submitted later, 10 28 1940 10 160 2. Telegram sent to Admirals A. B. Cook and J. K. Tussig on survey for Navy Derigible Base. 11 25 1940 10 165 3. Attention focused on registration for National Defense work. 12 18 1940 10 170 4. Construction of Soldier's recreation center approved by motion. 12 23 1940 10 170 5. Construction of Soldier's Hut postponed. 12 30 1940 10 172 6. Joint meeting held to discuss Soldier's Hut recreation building. O1 06 1941 10 173 7. Motion carried to construct at Fourth-Princess Street site. O1 06 1941 10 173 8. Authority given to proceed with construction. O1 06 1941 10 173 9. Bi1I to be prepared on constructing Recreation building on city pro?erty. O1 06 1941 10 173 10. Committee appointed on building construction. Ol 06 1941 10 173 11. Home Guard unit approved; Commissioner Fisher to confer with American Legion. O1 06 1941 10 173 12. Joint agreement authorized to endorse Armory construction. O1 13 1942 10 175 13. Cpt. J. B. Lynch and Vance Smith recommended appointment to Home guard. O1 20 1942 10 176 14. Employing Night watchman referred on Soldiers Building. 02 17 1942 10 182 15. Instructions given to secure federal funds for Armory-Auditorium. 03 03 1942 10 186 16. Bid received on Soldiers Building. 03 10 1942 10 187 ' 17. B. E. Newkirk awarded contract. 03 10 1942 10 187 18. C. L. Cain and H. Gaston appointed Lieutenants and assigned to home guard unit's here. 03 10 1942 10 187 19. Meeting held for bids on material for Recreation Building. 03 17 1942 10 188 20. Bids read, referred on material for Recreation Building. 03 17 1942 10 188 21. Bids received. 03 17 1942 10 188 22. Selecting location referred for Recreation building. 03 17 1942 10 188 23. Woodrow Wilson hut named for Recreation Building. 03 17 1942 10 188 24. Woodrow Wilson hut adopted for Recreation Building. 03 17 1942 10 188 25. Motion carried to select matrons for Recreation Building. 03 17 1942 10 188 26. Motion carried to secure place for Soldier detained on minor offenses. 03 17 1942 10 188 ' 27. Committee named to furnish needs for Soldiers Hut. 03 17 1942 10 188 , 28. ? Motion to defer bids on Hut defeated. 03 24 1942 IO 189 29. Consideration continued on courthouse basement office for detained soldiers. 03 24 1942 10 190 30. Recess taken for joint meeting on bids for Hut. 03 31 1942 10 192 31. Joint meeting held on bids for hut. 04 07 1942 10 192 32. J. W. Faust bid deferred pending federal decision. 04 07 I942 10 192 33. Detention quarters for soldiers authorized in courthouse; office holders to move out. 04 07 1942 10 192 34. Signing of WPA agreement authorized on soldier's quarters. 04 07 1942 10 192 35. Motion carried to reconsider April 7 action on rejecting bids for Hut. 04 14 1942 10 193 36. Motion failed on postpoining action on bids. 04 14 1942 IO 194 37. Motion carried for postponement; recess taken. 04 17 1942 10 194 38. Joint meeting held on Soldier's Hut. 04 21 1942 10 194 39. Committee named on leasing auarters for Soldiers temporarily. 04 21 1942 10 194 40. E. C. Highsmith authorized payment for lumber for Soldier's hut. 04 21 1942 10 195 4?. Chairs authorzzed for Hut. 04 28 1942 10 196 42. Bids referred for installing metal door at entrance of Detention Quarters. 05 05 1942 10 197 43. Bids received for Detention Quarters doox and windows. 05 12 1942 10 199 44. Contract awarded to Wilmington Iron Works. 05 12 1942 10 199 45. Plumbing bids authorized for Detention Center. 05 12 1 942 10 199 46. Plumbing bid awarded to Ideal Plumbing Co. 05 19 1942 10 203 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y N C MATT RT M=?,ZTARY , . . _ ` nec. u. s. County Ind?ee Since 1888 ? To lotate namBS, oped at r?r oFVicc ?p?? An ldentifying Ttade Mark SURNAME INITIAL TAB COTT A•2 TAB INDEX IMADE BY iHE COiT INDEX COMPANY, COLUMBUS, OHIO SOLO BY OWEN 6. DUNN, NEW BE RN, NORT H GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month I Day I Yea? Vol. I Page 1. Phonograph authorized at Woodrow Wi2son Hut. 05 26 1942 10 204 2. Arrangements made for material for Wilson Hut. 05 26 1942 10 204 3. J. F. Cox appointed appraisal of American Legion property, 06 02 1942 10 208 4. Defense Recreation Committee request for appropriations received for consideration. 06 16 1942 10 210 5. Use of county lot favored for erecting Recreation building for Soldiers. 06 23 1942 10 211 6. C. B. Little request to rent Soldier's Hut received for consideration. 07 14 1942 10 214 7. No objections made on firing range dangex zone for Soldiers. 07 14 1942 10 214 8. United States Government was offered county lot for erecting Recreation building. 07 17 1942 10 217 9. Motion carried to name committee on Recreation building. 07 17 1942 10 217 10. Committee named to form plans on prostitution at Camp Davis. 09 08 1942 10 229 11. Joint meeting held to discuss cost of airbase. 09 22 1942 10 230 12. Arrangements discussed on military hut for white-black soldiers. 10 06 1942 10 232 13. Committee named on hut for black-white soldiers. 10 06 1942 10 232 14. Negotiations authorized on property for USO building. 10 13 1942 10 234 15. USO discussed for white soldiers. 10 13 1942 10 234 16. Half-cost authorized on property for USO. 10 20 1942 10 236 17. Commissioners accepted American Legion invitation to parade. 11 10 1942 10 239 18. National Defense Council request granted for county to pay half-cost of expenses. 02 02 1942 10 256 19. Canteen Corps of Redcross granted Wilson Hut room. 04 13 1942 10 266 20. Wilson Hut to be leased to L. A. Paschon. 04 20 1942 10 267 21. Half-payment declined for drinks at Wilson Hut. 04 20 1942 10 268 22. Military personnel landowners to pay taxes. 05 18 1942 10 273 23. Payment authorized for telephone extension at rural observation post, pending Army policy. 06 15 1942 10 277 24. World War depth Bomb gun approved at courthouse. 08 03 1942 10 285 25. Statement received from John Nuckton on air-raid watch tower; payment authorized to him. 10 12 1942 10 296 26. Payment approved for War Price and Ration Board quarters. 12 21 1942 10 309 27. Payment to J. Nuckton approved for Observation Post. 04 12 1943 10 325 28. N. C. Guards not given funds for uniforms. " 05 03 1943 10 328 29. Committee named jointly on erecting marker to honor Servicemen. 05 24 1943 10 331 30. Ex-mayor communication received on appointment to post-war Planning Commission. 07 19 1943 10 341 31. W. P. Sprunt letter received on status of Seaman Friends Society lease. 08 02 1943 10 343 32. American Legion Post 10 granted use of Legion Fields. 08 16 1943 10 345 33. Purchase of lot from Miss Mary I. Strauss agreed for USO Club. 09 27 1943 10 350 34. Seamen's Friend Society request referred on further lease of NYA property. 10 04 1943 10 351 35. US Goast Guard permitted use of Legion Stadium. 11 O1 1943 10 355 36. Gardner and Trask named on sale of USO Club. 12 27 1943 10 362 37. County employees, ready for military shall get vacation. 03 20 1944 10 375 38. L. T. Brown to use Legion Stadium. 03 27 1944 10 375 39. Army granted use of land at rock quarry. 04 17 1944 10 378 40. US. Building to be improved by city-county. 05 15 1944 10 383 41. Communication received on war prisoners; taken up with governor. 09 14 1944 10 405 42. Col. A. E. Potts letter of thanks received from Camp Davis. 09 25 1944 10 406 43. Marsden Bellamy, County Attorney, named to Veteran's Service Committee. 11 06 1944 10 412 44. W. A. Peschan declined payment for chain loaned for Armory work. 11 06 1944 10 412 45. Chairman named to committee on USS New Hanover County. 11 20 1944 10 415 46. American Legion granted use of Legion Field. 03 19 1945 10 432 MIS M ES C INU? -?tew Hanover INDE? TO COM SIONERS ount?, N. C. , MAiTER• MILITARY ` ? ecc. u. s. ? `,,,q??? County Indezee Sinee 1888 Yo loeafe names, open at COTT A•Z TAB INDEX ?p/iiwGw? An ?dentifying Trade Mark ? SURNAME INlTIAL TAB MIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO ??T OFFICE C . SOLD BY OWE N G. DUNM, HEW BFR M, NORT H CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day I Year Vol. Page l. Communication received from NC Veterans Commission on securing office for veterans. 08 20 1945 10 455 2. Quarters agreed for District Service for Veterans. 09 04 1945 10 456 3. NC Veteran Funds granted for full-time worker. 09 24 1945 10 459 4. Spanish-American Veterans to use jury room. 10 22 1945 10 463 5. Check from government received on Soldier Detention plumbing. 10 15 1945 10 462 6. Veteran Service Center report filed. 11 13 1945 10 466 7. American Legion request authorized for aid. 12 02 1945 10 469 8. USS New Hanover history given. 12 17 1945 10 471 9. American Legion report filed. 12 17 1945 10 474 10. Motion carried to investigate American Legion Roster. O1 07 1946 10 476 11. Veteran Service Center report received. O1 28 1946 10 479 12. Clerks authorized to establish military records. 03 25 1946 10 487 13. Budget funds authorized to establish military records. 03 25 1946 10 487 14. City-county to provide joint luncheon for military.general of engineers. 05 27 1946 10 498 15. Letter received, denied on USS John Weeks. 05 27 1946 10 498 16. Committee named to erect memorial to veterans. 06 10 1946 10 500 17. District Engineer expressed appreciation for honor given to Gen.R. A. Wheller, Chief engineer. 06 17 1946 10 501 18. Request for funds for Veteran Service Center referred to County Attorney. 06 24 1946 10 501 19. Maj. R. T. Lamb to use office across hall from commissioners. OS 26 1946 10 513 20. History received on USS New Hanover. 09 19 1946 10 509 21. Lease cancelled on USO Club. 09 30 1946 10 518 22. American Legion movement endorsed on heat between courthouse and health center. 10 14 1946 10 521 23. Funds granted for Navy Dept. banquet. 10 21 1946 10 522 24. Notice received on termination of USO lease. 11 04 1946 10 524 25. VA Hospital endorsed. O1 20 1947 10 536 26. American Legion letter declined on funds. Ol 27 1947 10 537 27. American Legion granted funds for state convention. 02 10 1947 10 545 28. Action deferred on airport request for Officers Club. 02 17 1947 10 546 29. American Legion granted use of Legion Stadium. 03 03 1947 10 547 30. American legion granted use of Legion Stadium grounds. 03 24 1947 10 551 31. Motion withdrawn, and request for NC funds referred to committee. 03 31 1947 10 555 on 32. W. L. Farmer request accepted / page history for Carolina Beach Post 272 in American Legion booklet. 04 21 1947 10 561 33. LTC. W. Kelly, Jr., USMC, request granted permission for MP's to use Soldiers Detention Room. 05 12 1947 10 565 34. LTC. H. H. Austill Letter received on appreciation for officers at Selective Service Appeals Board. 08 18 1947 10 580 35. Co. 1, 119 Infantry granted appropriation. 04 03 1947 10 557 36. Expenses approved for Navy Day celebration. 10 20 1947 10 590 37. Contract to transfer officers Mess hall near Airport awarded to Sam H. Blake. 11 03 1947 10 593 38. VFW and American Legion granted use of Legion Stadium. 11 03 1947 10 593 39. G. A. Carey letter received on appreciation for Navy Day celebration. 11 10 1947 10 594 40. Attention focused on bad conduct at Cape Fear Armory. 11 17 1947 11 1 41. Sale of steel door authorized at soldiers quarters. 02 02 1948 11 12 42. East NC Veterans Committee given funds for hospital. 02 02 1948 11 12 43. USN letter received on US Reserve Center. 04 05 1948 11 20 44. No space in Courthouse for prophylactic station for soldiers, matter referred to Chairman. 05 10 1948 11 25 45. Prophylactic station to be provided. 06 O1 1948 11 30 46. American Legion Post 10 invitation received for Armistice Day program. 11 08 1948 11 56 H ? C anover Count y, N. . INDEX TO COMMISSIONERS MINUTES -- New , MATTER: MILITARY ` ¦e?. u. s. Councy Indezea Since i888 Fy ?--?? Yo locate names, open at ?AT OFi1CE ?t?.? An Identifying Trade Mark ??? SURNAME INIiIAL TAB COTT A•Z TAB INDEX NIADE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO SOLD BY OWEN G. DUNN, NEW BERN, NORTN CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS , Month Day Year Yol. ? Page 1. Navy fund granted for military entertainment. 11 08 1948 11 56 2. Navy letter received on military entertainment. 11 29 1948 11 60 3. USMC Reserve center approved for Wilmington. 03 07 1949 11 79 4. Payment authorized for half-expense of USS Furse. 06 27 1949 11 103 5. Co. I, 119 Infantry granted use of reflectors. 06 27 1949 11 104 6. American legion letter received on funds for entertainment. 07 18 1949 11 108 7. Motion carried to request Coast Guard (16) to prosecute high-speed boating. 08 08 1949 11 113 8. Confexence set for selection of Veteran Service Officer. 09 06 1949 11 119 9. Commissioner Davis to confer with NC Veteran Commission on selection of officer. 09 19 1949 11 121 10. A. H. Seawell approved Veteran Service Officer. 09 26 1949 11 123 11. Maj. T. G. 0'Neal granted courthouse office for MP base. 10 17 1949 11 128 12. MP base in courthouse to get more rooms. 10 31 1949 11 131 13. Veteran service report filed. 12 05 1949 11 139 14. Veteran service report filed. O1 03 1950 11 144 15. Veteran service report filed. O1 30 1950 11 153 16. Veteran service officer allowed WWII plaque restored. 03 06 1950 11 161 17. Veteran service report filed. 03 06 1950 11 161 18. Veteran service report filed. 04 11 1950 11 176 19. Armed Forces Day celebration expensed by City-County. Q4 24 1950 11 179 20. No action taken on American legion funds. 05 Ol 1950 11 182 21. Vet?an Service report filed. 05 O1 1950 11 182 22. Veteran Service report filed. 06 05 1950 11 183 23. Cape Fear Artillery building funds granted for Roof repairs. 06 12 1950 11 189 24. USN expressed appreciation on Armed Forces Day program. 06 12 1950 11 189 25. Veteran Service report filed. 06 29 1950 11 193 26. Armed Forces Day payment approved jointly. 07 10 1950 11 194 27. Veteran Service report filed. 08 07 1950 11 201 28. Maj. J. Van B. Metts letter received on leasing airport building. 08 21 1950 11 204 29. Veteran Service report filed. 0 9 05 1950 11 207 30. Veteran Joint Advisory letter received for appointment of Civil Defense director. 09 11 1950 11 208 31. Maritime Admin. Letter received on Brunswick fleet basin. 09 18 1950 11 210 32. Veteran Service report received. 10 02 1950 11 213 33. Veteran Service report received. 11 06 1950 11 221 34. Invitation received from Military and Naval affairs Committee on meeting. 11 27 1950 11 226 35. Veteran Service report filed. 12 04 195D 11 227 36. Civil Defense Director completed selection of officers. O1 15 1951 11 234 37. Civil Defense Maj. 0'Neal granted budgetary funds. Ol 22 1951 11 235 38. USN letter received on USS Doyle. 02 05 1951 11 239 39. Veteran Service report filed. 02 05 1951 11 239 40. Civil Defense meeting to be held. 02 26 1951 11 244 41. Veteran Service report filed. 03 05 1951 11 245 42. Civil air patrol resume received. 04 02 1951 11 252 43. Veteran Service report received. 04 02 1951 11 252 44. Military agreement authorized for mobile radar station. 04 30 1951 11 257 45. Veteran Servide report filed. 05 07 1951 11 259 46. Civil Defense statement received on disbursements. ? 06 25 1951 11 267 l INDEX TO COMN?ISSIOI?ERS MINUTES N H N C C ew anover ount?, . - . , MAiTER: MILITARY ` x¢c. u. s. County Indexea Since 1888 ? To loeafe names, open at r?T OFFICE ??? An ldentifying Trade Mark SURNAME INITIAL 7A6 COTT A•2 TAB INDEX M11DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BER N, NORT H CAROLINA NATURE OF PROtEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Civil Defense director letter recieved on sirens. 07 02 1951 11 268 2. Civil Defense director written on system. 07 09 1951 11 269 3. Col. Walter Wheeler request referred on close highway to NC area. 07 23 1951 11 273 44. Veteran Service report filed. 08 06 1951 11 277 5. Veteran Service report filed. 09 04 1951 11 286 - 6. Col. R. C. Brown letter of thanks received on dinner reception in honor of Camp Lejeune Comm. General 09 04 1951 11 286 7. Veteran Service report filed. 10 Ol 1951 11 290 8. ? USMC letter received on Naval use of airfield. . 10 09 1951 11 292 9. USMC lease of airfield under consideration. 10 09 1951 11 292 10. USMC lease request heard. 10 09 1951 11 292 11. USMC lease of airfield considered further. 10 11 1951 11 293 12. USMC lease still discussed. 10 11 1951 11 293 13. USMC lease on airfield draws public attention. 10 11 1951 11 293 14. No action taken on Navy lease. 10 15 1951 11 294 ? 15. ; Half-payment approved for USMC entertainment. 10 22 1951 11 296 16. Veteran Service report filed. 11 05 1951 11 300 ?? 17. Ben McDonald's question referred on authority to operate Cape Fear Artillery Building. 12 10 1951 11 308 18. Use of Cape Fear Artillery Building discussed, military still in charge. 12 17 1951 11 308 19. Veteran Service report filed. O1 07 1952 11 310 20. Cpt. W. T. Eckberg letter received on airport property costs. O1 14 1952 11 312 21. Airport property cost discussed, appraisal to be made. O1 14 1952 11 312 22. Veteran Service report filed. 02 04 1952 11 315 23. Construction of creosoting plant protested at Camp Lejeune. 02 25 1952 11 319 24. Lease agreement approved on Armory property. 02 25 1952 11 319 25. Veteran Service report filed. 03 03 1952 11 321 26. Sanatorial letters received on concrete plant at Camp Lejeune. 03 10 1952 11 322 ? 27. Veteran Service report filed. 04 07 1952 11 330 28. Half-cost approved for Armed Forces Day luncheon. 04 07 1952 11 330 r 29. Col. R. C. Brown written on defense housing area. 04 21 1952 11 332 30. Senators Hoe and Smith written on Nav?lease agreement. 05 12 1952 11 336 31. Civil defense budget received for study. 05 19 1952 11 337 32. Veteran service report filed. 06 02 1952 11 339 33. No action taken on Cape Fear Artillery agreement. 06 09 1952 11 339 34. Return of Armory to NC under discussion. 06 16 1952 11 341 ?? 35. Veteran Service report received. 06 30 1952 11 345 36. Veteran Service budget report approved. 06 30 1952 11 345 37. Veteran Service report filed. 07 07 1952 11 347 38. Hq. Battery granted funds. 08 04 1952 11 357 39. Veteran Service report filed. 08 04 1952 11 357 40. Veteran Service report filed. 09 03 1952 11 362 41. Bid authorized for rent of Armory Building. 09 08 1952 Il 363 ? ; ? 42. Veteran Service report filed. 09 30 1952 11 369 `I` 43. September 8 action amended, no ads, rent agreement referred on Cape Fear Artillery Armory. 10 07 1952 11 370 44. Col. H. E. Boyd to attend airlines meeting in Washington. 10 13 1952 11 371 45. Lease agreement on Armory authorized between city, county and G. E. Kidder. 10 27 1952 11 374 46. Veteran Service report filed. 11 03 1952 11 376 I ? INDEX TO COMMISSIONERS MINUTES - New Hanover Count N C T MILITARY ?, . . , MATTER ` Rec. u, s. Counry Indexee Since 1888 ? To locate names, open at e?T OFFICE ??JJl? An ldentifying Trade Mark SURNAME INITIAL TAB COTT A•2 TAB INDEX NIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BE RN, NORT H CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Veteran Service report filed. 12 O1 1952 11 386 2. Veteran Service report filed. O1 05 1953 11 389 3. Site discussed for proposed NC Armory Building. 02 02 1953 11 396 4. Veteran Service report filed. 02 09 1953 11 399 5. No objections raised on by Navy on relocating part of Smith Creek. 03 02 1953 11 404 6. U?IC Camp Lejeune letter received on no pumps at depot. 03 03 1953 11 404 7. U?1C regulation received on handling of explosives. 03 02 1953 11 405 8. VFW offer accepted on furnishing Flag for Armed Forces Day. 03 09 1953 11 407 9. Bid to be advertised on sale of airport barracks. 03 09 1953 11 407 10. Veteran Service report filed. 04 13 1953 11 414 11. Girls Scout approved cleanup of camp Wright. 04 20 1953 11 416 12. American legion to use courtroom, jury rooms. 04 20 1953 11 416 13. Use of Artillery building by George Kidder under consideration. 05 04 1953 11 417 14. Veteran Service report filed. 05 04 1953 11 419 15. Senatorial letter received on airport option by Navy. 05 18 1953 11 422 16. Commissioners voted to return Armory to military. 05 26 1953 11 423 17. Vice-Chairman appointed to greet American Legion Convention. 05 26 1953 11 423 18. American Legion to use Legion Stadium. 06 Ol 1953 11 424 19. Veteran Service report received. 06 O1 1953 11 425 20. Meeting held on Navy agreement at airport. 06 O1 1953 11 426 21. Minutes and Navy meeting approved . 06 15 1953 11 428 22. Disposition of artillery building lease referred to County Attorney. 06 15 1953 11 428 23. American Legion letter of thanks received. 06 29 1953 11 432 24. Navy furnished water service during construction of USMC Landing strip at airport. 06 29 1953 11 432 25. Veteran Homes Inc. petition granted tax reduction. 06 29 1953 11 434 26. Veteran Service report received. 07 06 1953 11 435 27. Deed on Armory authorized inclusions. 07 20 1953 11 439 28. Joint appropriation authorized for military entertainment. 07 27 1953 11 441 29. Col. R. C. Brown letter of thank received. 07 27 1953 11 441 30. Approval announced on re-arranging Armory site at Legion Stadium. 08 03 1953 11 442 31. Col. Brown letter received, appreciation expressed. 08 03 1953 11 443 32. Veteran Service report filed. 08 03 1953 11 443 33. Deed approved on rearranging Armory site. 08 10 1953 11 444 34. VA notice received on mortaged lot 29 F? 30, Seagate; referred to tax collector. 08 24 1953 11 449 35. Veteran Service report filed. 09 08 1953 11 452 36. Meeting scheduled to welcome POW PFC Carl Shepard. 09 08 1953 11 452 37. VFW Post 2573 requested tax exemption. 09 08 L953 11 452 38. Company I granted use of commissioners office. 10 05 1953 11 457 39. Veteran Service report filed. 10 05 1953 11 457 40. Navy announced that Maj. A. J. Williams retired, would not be able to attend airport meeting. 11 02 1953 11 463 41. Veteran Service report filed. 11 02 1953 11 464 42. Motion carried for airport agreement to be taken back to Washington and re-written. 11 02 1953 11 464 43. American Legion invited commissioners to Armistice Day Program. 11 02 1953 11 465 44. Veteran Service Report filed. O1 11 1954 11 478 45. VFW letter recieved, supporting operations of T. B. Hospital. O1 18 1954 11 479 ?46. VA request received for tax bills on William E. Kraft and Paul E. Rich properties. O1 25 1954 11 481 ? INDEX TO COMMISSIOI?ERS MINUTES - New Hanover County N C MATT RT MILITARY , . . , _ xcc. v. s. Counry Inde:ea Sinee 1888 {?? x->--- To locate names, open at )AT OFi1cE ?,?i?? An Identifying Trade Mark ?? SURNAME INITIAL TAB COTT A•2 TAB INDEX MADE BY iHE COTT INDEX (OMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BE RN, NORT H CAROLINA NATURE OF PROCEEDINGS DATE MINUiE BOOK Month I Day I Year Vol. I Page l. Committee suggested to assist Navy. 02 08 1954 11 484 2. Chairman to clarify board position on Navy meeting. 02 08 1954 11 484 3. Veteran Service report filed. 02 08 1954 11 485 4. Veteran service report filed. 03 O1 1954 11 490 5. Gen. W. 0. Brice letter receivec?'Aon Carolina Beach Lion Club meeting wherein resolution passed. 03 15 1954 11 493 6. No action taken on list of USMC mat?rial. 03 15 1954 11 493 7. Co1. R. S. McCelland resigned as Civil Defense Director, Franklin W, Bell appointed. 03 15 1954 11 493 8. Gen. W. 0. Brice letter acknowledge regarding use of airport. 03 29 1954 11 496 9. Veteran Service report filed. 04 05 1954 11 498 10. Veteran Service report filed. 05 10 1954 11 512 11. Notice received from 6th Naval District (S.C.). 06 O1 1954 11 517 12. Veteran Service report filed. 06 O1 1954 11 517 13. Navy meeting called, public attended. 06 16 1954 11 521 14. USMC landing strip contract terminated. 06 17 1954 11 521 15. Question of aircraft from Beaufort, SC using airport under discussion with Navy. 06 17 1954 11 521 16. USN letter received on order change of air landing strip contract. 07 06 1954 11 527 17. USMC Camp Lejeune list received on salvage bids. 07 06 1954 11 527 18. Veteran Service report filed. 07 06 1954 11 528 19. Veteran Service report filed. 08 09 1954 11 536 20. USO committee invitation received for Open House at USO. 08 30 1954 11 539 21. Veteran Service report received. 09 31 1954 11 541 22. Co. I., 119 Infantry granted appropriations. 10 04 1954 11 543 23. Veteran Service report filed. 10 04 1954 11 545 24. Navy agreement received on Marine Corp landing strip. 10 18 1954 11 547 25. Veteran Service report filed. 11 O1 1954 11 550 26. US District Engineer Corp to furnish information on hurricane Hazel. 11 O1 1954 11 550 27. Discussion made on Engineer restoring beach erosion. 11 08 1954 11 552 28. Co. I, 119 Infantry parade announced. 11 08 1954 11 552 29. Brief history given on Navy agreement on airport. 11 08 1954 11 552 30. Co. I, 119 Infantry given appropriations. 11 15 1954 11 553 31. Re-negotiation recommended on Navy Agreement. 11 15 1954 11 553 32. Navy contract discussed. 11 15 1954 11 553 33. Motion carried to accept Navy agreement with airport repairs. 11 15 1954 11 553 34. USMC letter received on new Armory dedication program. 11 22 1954 11 555 3?. Veteran Service report filed. 12 06 19?4 11 ?59 36. Veteran Service report filed. O1 03 1955 11 565 37. Civil defense director letter received on visiting electrical engineer from Charlotte. Ol 10 1955 11 567 38. List of Government surplus personnel property for sale at Fort Bragg received from civ il defense director. O1 10 1955 11 567 39. USN letter received for meeting on joint use of airfield. O1 31 1955 11 571 40. USN permit terminated for airport office space. Ol 31 1955 11 571 41. Veteran Service report filed. 02 07 1955 11 573 42. Attention called to USN meeting on airport agreement. 02 14 1955 11 575 43. MEMO agreement on Navy county meeting received. 02 21 1955 11 576 44. USN conference with county held in Washington, DC. 02 21 1955 11 576 45. NC Armory repairs taken under consideration. 02 28 1955 11 578 46. Veteran Service report filed. 03 07 1955 11 580 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MATT RT MILITARY ` nec. u, s. Counry lndexea Since 1888 ? To locate names, open at (OTi A•I TAB INDEX r?r OFFICE (???,I?E' An ldentifying Ttade Marlc SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN 6. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS 1. Checks received from General E. F. Griffin for beach work at Freeman,Wilmington and Hanby and Ft.Fisher beaches. 2. Veteran Service report filed. 3. Veteran Service report filed. 4. Veteran Service report filed. 5. Veteran Service report filed. 6. Historic commission letter called attention to USN policy on landing ship tanks. 7. Military funds considered. 8. Veteran Service report filed. 9. Veteran Service funds considered. 10. AAA-Gun Battalion told board to eliminate funds to his company; agreeable. 11. Veteran Service funds considered. 12. Cape Fear Armory funds matched. 13. Veteran Service report read. 14. Veteran Service report read. 15. USS New Hanover County silver service set requested return to New Hanover County. 16. Invitation received from U. S. Army to bid on Government surplus property. 17. Authorized for Navy to repair runway lights at Airport. 18. Receipt received from Navy Dept. for use of Bluethenthal Field. 19. Government Surplus property will not be handle by old circulars. 20. Applications for Government Surplus property file locally sent to State office for processing. 21. Meeting to discuss drainage erosion Bluenthental Field. 22. Received report on Hurricane Rehabilitation project. 23. Received check for use of Bluethenthal Field. ,24. Navy to repair drainage erosion Bluethenthal Field. 25. Navy to start repairs at earliest date. 26. Discussion of Mr. Franklin W. Bell returning to formal position, No action taken. 27. Military to pay for remodeling of jointly owned Cape Fear Armory. 28. Meeting to discuss Airport land. 29. Invitation to attend Annual Encampment Dept. N. C. Veterans of Foregin Wars. 30. Request to renew lease at Bluethenthal Field referred to County Attorney. 31. Received Veterans Service Report. 32. Invitation to visit Fort Bragg. 33. Veterans monthly report received and filed. 34. Veterans yearly report received. 35. Settlement made to property owners for removal of trees. 36. Col. Henry C. Rowland, Jr., duties District Engineer. 37. Veterans monthly report received. 38. Invitation to visit Ft. Stewart, Ga. 39. Veterans report received. 40. Veterans report received. 41. County join City in executing lease of Legion Stadium land to United States of America. 42. Veterans report for September received. 43. Request of veterans to use Superior Court room for meeting received for investigation. 44. Letter from Navy pertaining to maintenance work at Airport. 45. Veterans report for November received and filed. DATE, MINUTE BOOK Month Day Year Vol. Page 03 14 1955 11 582 04 04 04 25 05 02 06 06 06 13 07 05 07 05 07 05 07 11 07 25 07 25 08 Ol 09 05 09 12 12 05 12 13 02 06 02 06 02 13 03 05 03 05 03 05 03 19 03 26 03 26 04 09 05 07 05 14 05 28 06 04 06 04 07 02 07 16 07 23 07 23 08 06 08 20 09 10 10 O1 11 05 11 05 11 05 11 19 12 03 1955 1955 1955 1955 1955 1 955 1955 1955 1955 1955 1955 1955 1955 1955 1955 1955 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 1956 11 587 11 592 11 594 11 603 11 605 11 611 11 611 11 612 11 613 11 617 11 617 11 619 11 628 11 631 12 24 12 26 12 41 12 41 12 43 12 50 12 50 12 50 12 53 12 56 12 56 12 58 12 67 12 69 ' 12 72 12 74 12 74 12 79 12 83 12 85 12 84 12 89 12 91 12 94 12 98 12 105 12 106 12 106 12 107 12 112 INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C MIL=TARY ` ? , . . _ MATTER• xcc. u. s. "? ?? County Induee Since 1888 ? TO IoCOh nanNf. op?D at rAt OFi1CE ?i(,az? An ldentiFying Trade Mark SURKAME INITIAL TAB COTT A-2 TAB INDEX MU,6 E Bll THE COTT INDEX COMPANY, COLUMBUS, DHIO SOLD tY OWEN i. O UNN, NEN lERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Monfh Day Year Vol. Page l. Camp Lejeune to install Cage in Courthouse. 12 10 1956 12 114 2. District Engineers report resolution on Waterway accepted by Government. 12 17 1956 12 116 3. Board approve salary increase for Clerk-Stenograph? Veteran's Service Office. 12 31 1956 12 118 4. Veteran's report received and filed. Ol 07 1957 12 120 5, Veteran's report for January received and filed. 02 04 1957 12 127 6. Letter of thanks from Major Francis S. Moffit. 02 04 1957 12 127 7. March Veteran's report received. 04 O1 1957 12 142 g. April Veteran's report received. 05 06 1957 12 150 9. Notice of Government Renewal of lease Bluethenthal field. 05 06 1957 12 150 10. Approve the peddle license to Mr. William R. Edwards approval Veteran's Service Office. 05 20 1957 12 153 11. Invitation to attend Memorial Services National Cemetery. 05 20 1957 12 153 12. Letter of thanks for invitation to attend Stag Dinner. 05 27 1957 12 155 13. Received Veteran's Service Report for May. 06 03 1957 12 157 14. Received letter to hold convention in this Countiy. 06 17 1957 12 161 15. Received annual report Veteran's Service Officer. 07 O1 1957 12 162 16. June report received and filed. 07 Ol 1957 12 162 17. Budget allotment tentatively approved. 07 08 1957 12 166 18. Appropriation for Military Companies was approved. 07 .. 25 1957 12 170 19. July Veteran's report received. 08 05 1957 12 172 20. August Veteran's report received. 09 09 1957 12 178 21. Annual inspection Summary Report Bluethenthal field referred to John A. Westbrook. 09 23 1957 12 183 . 22. September Veteran's report received. 10 07 1957 12 184 23. Invitation to attend retainment of Major Francis S. Moffitt. 10 07 1957 12 184 24. Letter of thanks for obtaining pension for Mr. Fredrick F.Shoemaker. 10 07 1957 12 184 25. Letter of appreciation from Major William E. Smith. 10 21 1957 12 189 26. October report received and filed. 11 04 1957 12 192 27. Veteran's day honored November 11, 1957. 11 04 1957 12 192 ? 28. Veteran's January report received. 02 03 1958 12 221 : 29. Commissioners take picture with members of American Legion. 03 03 1 958 12 229 30. Veteran's report received. ? 03 03 1958 12 233 31. Board approved request in letter pertaining to National Guard. 03 17 1958 12 235 32. Special shopping for officers wives referred to Military Affairs Committee. 03 24 1958 12 237 33. Special Shopping for "back Country" referred to Merchants Association. 03 24 1958 12 237 34. Invitation to attend dedication ceremony army rescue training center. 04 14 1958 12 243 r 35. March report received and filed. 04 14 1958 12 244 36. Board accept invitation honoring officers of Camp Lejeune. 04 Zl 1958 12 246 37. Veterans report received. 05 12 1958 12 257 38. _ Veterans report received. 06 02 1958 12 264 39. Received veterans service annual report. 06 30 1958 12 272 40. Received Veterans Monthly report. 08 04 1958 12 289 41.. Received veterans service office report. 09 08 1958 12 300 42. Letters of appreciation for participation in Cap Friendship Days. 09 15 1958 12 302 43. , Report on Bus service from Camp Lejeune and Cherry Point. 09 22 1958 12 305 44. Veterans monthly report received. 10 06 1958 12 313 45. Veterans monthly report received. 11 03 1958 12 322 46. Holiday Nov. 11 Veteran's Day. 11 10 1958 12 328 N. C. INDEX TO COMMISSIONERS MINUTES - New Hanover County ATT R MILITARY , _ M ` ¦e?. u. s. County Indexea Siace 1888 Ar ?}- To loeah nam?s, open at COtT A-t T?B INDEX M0.? E BY THE COTT INDEX COMPANY, COLUMBUS. DHIO ?u PAT OFFlCE ?n ¢?11?4-?J. An IdentifrinB Trade Mark ?? SURNAME INITIAL TAB SOLD lY OWEN i. YUNN, NEw ?ERN, NORTx GROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page l. Received Veteran's service report. 12 Ol 1958 12 339 2. City offficials arrange entertainment for embarkation of parachute from Wilmington port. 12 22 1958 12 347 3. Intertainment for officers of Fort Bragg, approved for January 5, 1959. 12 29 1958 12 351 4. Expression of appreciation for Airborne Officers Entertainment. Ol 05 1959 12 356 5. Received Veteran's Service office report. O1 05 1959 12 357 6. Received Veteran's Service office report. 02 02 1959 12 372 7. Senate Bill ??910 against Military Encroachment. 02 09 1959 12 374 8. Received Veterans Service report. 03 02 1959 12 390 9. Board request 90 MM AA gun, for display at County National Guard. 03 09 1959 12 394 10. Board was informed of USO moving from city. 03 23 1959 12 401 11. Appropriated $450 for continue operation until next budget. 03 23 1959 12 401 12. Letter informing of Board's appropriation for USO. 04 06 1959 12 410 13. Received Veterans Service Office report. 04 06 1959 12 410 14. Request for 90 MM gun approved, spending US property Fiscal officer approval. 04 20 1959 12 421 15. Received Veteran's Service office report for April. 05 04 1959 12 431 16. Discussion on continuation of USO service. 07 Ol 1959 12 454 17. Received Veteran's Service report, Service to be continued granted appropriations made for support. 07 06 1959 12 459 18. Mr. Seawell, Veteran's Service Officer to meet with Board to ?plain his undesirable actions. 07 18 1959 12 476 19. Mr. Seawell, apologized to the Board, Board suspended Seawell two weeks no pay. 07 20 1959 12 468 20. Board/City appropriated $1,000 for the Military Units, Four in County. 07 22 1959 12 472 21. Major H. V. Reid, commanding officer of the local guard unit, request county to keep agreement 04 04 1960 12 559 . regarding maintenance, no action. , 22. Received Veteran`s service office report. 04 04 1960 12 562 23. Received USO report for March. 04 18 1960 12 568 24. Thank you letter from Captain R. P. Winkel, U.S. Naval Station in Charleston. 04 18 1960 12 568 25. Received Veteran's Service office report. 05 16 i_960 12 576 26. Received USO report. 05 16 1960 12 576 27. Received USO report and veterans service office report for May. 06 06 1960 12 580 28. Accepted resignation from Mr. A. H. Seawell to Sec. Mrs. Vina Mae Benton of Veteran's Service Office. 07 05 1960 12 583 29. Letters from Disabled American Veterans, American Legion, Foreign Wars, World War I and Spanish 07 05 1960 12 583 American War Veterans, requesting that County office not be abolished. 30. Joint session City/County appropriate same as last budget for USO. 07 05 1960 12 584 31. Received USO report for past fiscal year. 07 05 1960 12 587 32. Received Veteran's Service Office report for June. 07 d5 196d 12 587 33. Received Veterans Service annual report for fiscal year. 07 05 1960 12 587 34. Budget meeting approved $500 for Cape Fear Armory repairs. 07 08 1960 12 589 35. Budget meeting, motion carried that local Military units be changed to National Guard units, 07 15 1960 12 590 appropriations to be allocated on per capita basis of the enlisted strength per unit. 36. Mr. Henry C. Bost, Veteran's Service officer request abolishing Service Office. ? 07 18 1960 12 593 37. Received USO report for June. 07 18 1960 12 593 38. Motion carried for Veteran's Service to be discontinued and closed. 07 20 1960 12 595 ? SEE NEXT PAGE FOR 8/3/59 to 3/7/60. TYPED OUT-OF-ORDER. MILITARY INDEX T? COMMISSIONERS MINUTES -- New Hanover Count? N C r? , . . _ MATTER: ` To IotWS nam?s IOTT A•2 iA! INDEX nec. u. s. C^?q?4L?? County lndezea Since 1888 ?,j'`j'?' ???? ? M0.LE BY THE COTT INDEX COMPANY. COLUMBUS, OHID PAT OFFItE ??? /! An Iden6fyin¢ Trade Mark U?.1Y SURtdAME INITIAL TAB SOID ?Y OMEN i. pU NN, MEI I tERN, NORT N GROLINA 'i f' NATURE OF PROC?ED(NGS DATE MINUTE BOOK , ` Month Day Year Vol. Page ' START OF OUT OF ORDER MINUTES l. Letter requesting USO appropriated funds, county auditor to release funds monthly 1/2. 08 03 1959 12 476 2. Appropriated $100 for Wilmington Port Baseball teams. 08 17 1959 12 487 3. Received Veteran's Service Office report. 08 17 1959 12 489 4. Executive Secretary to have boiler in Armory repaired, invoices paid jointly on city approval. 09 08 1959 12 492 5. Received USO report for August. 09 08 1959 12 495 6. Letter from Col. Kenneth McCorbett regarding authorized an.d appropriated funds for boiler repairs at 09 08 1959 12 495 Armory. 7. Reorganizing State Army National Guard. 09 21 1959 12 498 $. No action taken on request to change name of account for Veteran's fund. 10 05 1959 12 502 9. Received Veteran's Service Office report. 10 05 I959 12 503 10. Armory boiler need more repairs to pass State inspection, bids being sent. 10 19 1959 32 507 11. Received USO's monthly report. 10 19 1959 12 507 12. Letter requesting full amount appropriated for USO, Board approved payment of one month in advance. 11 02 1959 12 510 13. Received bids for boiler at Armory, awarded contract to Ideal plumbing Co. 12 07 1959 12 520 14. Discussed agreed to use boiler from LJachovia Building appropriated $1100 for purchase and installation. 12 07 1959 12 520 15. Received Veteran`s Service Office report. 12 07 1959 12 523 16. Received veteran's service office report. Ol 18 1960 12 539 17. Board oppose removal of Reserve Fleet in day up Basin in Brunswick. 02 Ol 1960 12 540 18. Veteran's Service Office report filed. 02 Ol 1960 12 543 19. Received USO report for January 1960. 02 Z5 19b0 12 546 20. Letter from the Maritime Administration of US Dept. of Commerce in reply about reserve fleet. 03 07 1960 12 550 21. Received USO report for February. 03 07 1960 12 550 END OF OUT OF ORDER MINUTES 22. Joint Session, City appropriated $100 to match County's for military units. 07 27 1960 12 597 23. County/ City approve $5,000 jointly for USO. 07 27 1960 12 598 24. Request granted, the Chairma.n to write a letter of recommendation for resigned veterans Service officer. 09 i9 1960 12 611 25. Received USO report Aug. 1960. 09 19 1960 12 613 26. Received roster of confederate troops publication notice received. 09 19 1960 12 613 27. Mr. Harold Chase, request regarding Schedule "B" license referred to Executive Secretary. 10 03 1960 12 616 28. Letter requesting the appointment of a confederate centennial committee approved: Mr. Henry J. MacMilton, 10 03 1960 12 616 Jr., (Chairman) Mrs. J. S. Crowley, Mrs. George Moore, Jr., Mr. Glen M. Tucker and Mr. W. G. Houck. 29. National guard units agreed on dividing the appropriation of $1,000 for 1960/61. 11 07 1960 12 623 30. Nov. 11, 1960 Veteran Day. 11 07 1960 12 626 31._ Letter requesting the USS Battleship for State Shrine. 11 21 1960 12 630 32. USO Report for October 1960. 11 21 1960 12 630 33. Board approved action of Iocal American Legion post in seeking the USS Battleship NC to State. 12 05 1960 12 631 34. USO report for November 1960. 12 19 1960 12 638 35. USO Balance sheet for fiscal year ending 12/60. Ol 16 1961 12 643 36. US Army Engineers amended notice of report of erosion control and hurricane protection measures. 02 06 1961 12 647 37. USO club report for January 1961.. 02 20 1961 12 651 38. USO club report for February 1961. 03 20 1961 12 651 39. USO Club report for March 1961. 04 17 1961 12 666 40. May 30th, Memorial Day, legal Holiday. 05 15 1961 12 679 , 41. USO report for April 1961. 05 15 1961 12 683 42. USO report for 1?Iay 1961. 06 19 1961 12 689 43.. Letter commending from Mr. W. F. Schaub, asst. Secretary of the Army. 06 19 1961 12 689 , MILITARY INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? N C , . . , MATTER: ` ee?. u. s. County Indexes Since 1888 ? To IoCU? nam?f? Opl11 af MI1RE BY PAT OFFICE ??.T?- An ldentifying Trade Mark SURNAME INITIAL TAB THE COTT IND X COMPANYX COLUMBUS, OHIO . SOLO ?T F OWEN i. DU NN, NEN 6ERN, NORT N GROLINA NATURE Of PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Letter thank you from Mrs. E. C. Keith, regarding to Corp of Engineers. 06 19 1961 12 689 2. OCDM approved $37,460 for Hurricane damages, County Attorney and Mr. Oesen to award bids. 06 26 1961 12 691 3. Federal Government approved fill Material from their Sunny Pt. Buffer Zone property for Hurricane project. 07 03 1961 12 693 4. Bid awarded to Hanover Co., Bids two and three aaarded to Talmon Co. 07 07 1961 12 695 5. Chairman and Executive Secretary to execute the contracts. 07 07 1961 12 695 6. USO report for June 1961. 07 17 1961 12 698 7. USO report for July 1961. 08 07 1961 13 10 8.. Notices from Corp of Engineers relative to dredging work and berth for Battleship USS N.C. 08 07 1961 13 10 9. Letter to Corps of Engineers informing that the County endorsed request of i?liaened the HiZton Bridge. 08 21 Z961 Z3 13 10. USO Club report for August. 09 18 1961 13 22 11. Notice from the Corps of the US Army Engineers. 09 18 1961 13 22 12. Approved insurance settlement for fire at armory. 10 02 1961 13 23 13. Armory repairs deferred until Nov. 6, 1961. 10 16 1961 13 28 14._ USO report for September 1961. 10 16 1961 13 29 15. Armory rep airs to be shared equally by city/county. 11 06 1961 13 32 16. Appropriated $105 for Military Affairs event, County Attorney of Executive Secretary to be included with 11 06 1961 13 33 Board members. 17. Memo from Staff Sgt. Floyd J. Williamson USMC, Commanding Sheriff R. A. Jarrell for heroic efforts 11 06 1961 13 35 during C.A.P. tragedy. 18. Letter from Sheriff, M. W. Millis praising local Military Unit for action during C. A. P. tradedy. 11 06 1961 13 35 19. Letter to provbst Marshall at Camp Lejeune advising of recognition given to those on duty at time of 11 06 1961 13 35 tragedy. ,20., CitaCion awarded to Capt. John S. Armstrong U. S. Air Force, pilot. 11 06 1961 13 35 21.. November llth approved Holiday, Veteran's Day. 11 20 1961 13 37 .22., U.SO. club report. 11 20 1961 13 38 .23. Hurricane protection measures reported for Wrightsville Beach by the Corp of Engineers. 11 20 1961 13 38 _24, Notices from the Corps of Engineers: l. Deepening of Cape Fear River Channel 12 04 1961 13 44 . . 2. Extension of Everett's Yachet pier at Wrightsville Sound, 3. Construction of wharf by Ideal Cement Co., Northeast Cape Fear River, 4. Application to construct a pump intake structure and . dredging in Banks Channel. 5. Notice to Mariners regarding dredging in Cape Fear River near Sunny Point Army terminal 12-4-5. ,25.. U. S. 0. Report for November. 12 18 1961 13 53 26. Letter from Corps of Engineers regarding deepening of the Cape Fear River, public hearing 2/16/62. O1 02 1962 13 54 _ 27, Letter to Col. Gillette, giving Board`s support. O1 02 1962 13 54 28. Notice of Bid opening for repairing the National Guard Armory. O1 02 1962 13 54 29. Joint meeting, contracts awarded to Reagan Construction Co.,Hollbrook Construction Co. and Taylor Ol 15 1962 13 59 Exterminating Co. for Armory repairs appropriations for same . 30, Offer accepted on ten year contract at $29.50 per year from exterminating company. Ol 15 1962 13 59 31. Notices from the Gorps of Engineers, regarding hearings of the Northeast River and the Hilton Bridge. Ol 15 1962 13 61 32. USO Club report for December 1961. Ol 15 1962 13 61 33. Notice from the Institute of Government scheduling a conference for Boards of Health & Commissioners. 02 19 1962 13 71 34. USO report for January 1962. 02 19 1962 13 71 35. USO report for February, 1962. 03 19 1962 13 83 36. Termite control treatment completed at armory approved payment on city approval. 04 16 1962 13 98 37. USO report. 04 16 1962 13 99 38. Mayor Kenneth G. Wooten, presented C. A. P. awards to Mr. Hall, Jr., T1r. Wesley Knape and JOhn Westbrook. 05 14 1962 13 100 MILITARY INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y, N. C. _ ry?pTTER: _ nec. u. s. 'q??? Counry Inde:ea Since 1888 ? TO loto?? namtf? Op?D Of p111?E BY THF COTTTIND X COMPANYX COLUMBUS, OHIO v?T OFFICE ??"ii? An Identifyin? Trade Mark SURNAME INITIAL TAB SOLD iY OWEN i. DUNN, NEM ?ERN, NORTH GROLINA NATURE OF PROCEEDINGS l. Letter from Mayor General Claude T. Bowers regarding proposal of eliminating National Guard Units. 2. Chairman Hall, Jr., authorized to write Congressman with Board opposing above action. 3. Letter from project officer Major Lawrence 0. Bowden inviting Board to attend National Guard Day. 4. Corps of Engineers announce public Hearing 5/23/62 regarding drawbridge across Cape Fear River. 5. USO Club report for April expenditures. 6. Corps of Engineers filed notice that CP&L Co.intent to construct over head wiring crossing over Smith's Creek. 7. Letter from Col. R. P. Davidson, District Engineer, informing of transfer of new duties at Redstone Arsenal, Alabama. Resolution to Davidson. 8. Request denied, regarding Veterans of Foreign Wars convention. 9. USO club report. 10. Special budget meeting, approved $500 for Cape Fear Armory and $2,500 for USO. 11. Approved $18.70 County share armory electric bill. 12. Joint Session Boards agreed on $1,000 each for Local Military Units. 13. U. S. 0. budget adopted as presented $2500 shared. 14. Approved $392.00 each for Cape Fear Armory. 15. Notice from Institute of Government regarding City Planning course schedule Oct. 7 and 20. 16. U. S. 0. Club report for July 1962. 17. USO club report for August. 18. Notice from U. S. Engineers regarding cables across Cape Fear River. 19. Col. J. B. McCumber, County Civil Defense Director reported of State endorsing amendment for county government. 20. USO report. , 21. Notice of Memorial Service at American Legion Building, November 10, 1962. 22. USO report for October 1962. 23. Letters to Commanding Officers, Commending the C.P.A. for services during recent storm. 24. U.S.O. Club report for November 1962. 25. Approved resolution from Col. George W. Gillette and Corps of Engineers regarding Flood control. 26. USO club report for February 1963. 27. Mr. Wade, urged Commissioners to attend USO Board of Director's Meeting. 28. Mr. Wade informed Board of National Movement regarding Churches ringing bells on July 4, 1963. 29. U. S. Army Corps of Engineers copy of public notice regarding permit to dredge basin in Cape Fear River. 30. Notices regarding applications for permits to construct and improve Cape Fear River. 31. Government agencies to transfer certain fuel storage facilities to Cherry Point (from Airport) approved. 32. Notice of Memorial Day Service at National Cemetery May 30. 33. Commander Victor M. Davis to accept the Centennial Gold Medallion foz the Navy. 34. Adm. E. M. Eller to receive materials from "Modern Greece" from Gov. Sanford. 35. USO club report for June 1963. 36. Approved Independence Day Observance. 37. Joint budget meeting approved Cape Fear Armory and USO budgets. 38. USO club report. 39. Commissioners received certificate of appreciation from the U. S. Coast Guard. 40. Presentation of officers to take over duties of officers being transferred. 41. Resolution to Lt. Commander L. W. Good, Jr, being transferred. 42. USO club report for Sept. 1963. ? 43. USO Club report. DATE Month Day Year MINUTE BOOK Vol. Page 05 14 1962 13 103 OS 14 1962 13 103 05 14 1962 13 103 05 14 1962 13 103 05 14 1962 13 105 OS 14 1962 13 105 05 21 1962 13 110 06 04 1962 13 115 07 21 1962 13 124 07 06 1962 13 126 07 16 1962 13 130 07 16 1962 13 131 07 16 1962 13 131 07 16 1962 13 131 08 06 1962 13 141 08 20 1962 13 144 09 17 1962 13 152 09 17 1962 13 152 10 Ol 1962 13 156 10 15 1962 13 164 11 05 1962 13 166 11 19 1962 13 173 12 03 1962 13 175 12 17 1962 13 179 03 18 1963 13 198 03 18 1963 13 200 04 O1 1963 13 201 . 04 O1 1963 13 202 04 16 1963 13 207 04 16 1963 13 207 05 06 1963 13 210 05 20 1963 13 218 06 17 1963 13 223 06 17 1963 13 223 06 17 1963 13 224 07 O1 1963 13 225 07 22 1963 13 238 09 03 1963 13 249 09 13 1963 13 251 09 13 1963 13 251 09 13 1963 13 251 10 21 1963 13 262 12 16 1963. 13 273 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. ` MATT RT nec. u, s. County Indezes Since 1888 ?,? Ta lomn nam?s, OpBn Ot r?r OFFIGE C?? ,?J1L?a? AnldentifringTradeMar? SURNAME IMIiIAL TAB NATURE OF PROCEEDINGS 1. Proposed O?ter Gontinental Shelf Oil & Gas leasing activities MISCELLANEOUS 4 COTT A TO Z TAB INDEX MADE tY TNE COTT INpEX COMrA1tY, GOLIIM{US, OHIO SOLD BY OWEN G. DUNN CO., NEW BERN, N. G DATE MINUTE BOOK Month Day Yea? Vol. Page 07 07 1980 18 631 INDEX T? COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MU JECT MOBILE HOME ` nec, u. s. '/??? County Indezea Since 1888 ?} ? TO lotot? nam?s, Op?11 at COTT A•2 TA? INYE7f v?r OFFICE ?i(,o?ei An Identifying Trade Mark ?j??•? SURNAME INITIAL TAY MADE BY THE COTT INDEX COMPANY, COLUM6Uf, OHIO SOLD tT ONEN i. oUNN, NEN {ERN, NORTH GROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page l. Petition-Castle Hayne 02 20 1967 14 29 2. Petition-Cape Fear Township 02 20 1967 14 29 3. Petition 03 06 1967 14 36 4. Investigation of asked for 03 06 1967 14 36 5. Ordinance - Public Hearing 03 17 1967 14 46 6. Ordinance - Consideration of 03 20 1967 14 38 7. Ordinance 06 05 1967 14 66 8. Board of Health to enforce ordinance 05 05 1967 14 56 9. Locatin? on single lot 06 ?9 396' 34 7I 10. Borneman request 04 O1 1968 14 170 11. Size of spaces 04 16 1968 14 176 12. 4500 sq. ft. requirement OS 06 1968 14 186 13. Discussion of 06 03 1968 14 194 14. Presentation of Proposed ordinance Ol 05 1970 14 426 15. Ordinance first reading O1 19 1970 14 431 16. Ordinance 02 02 1970 14 435 17. Letter from Jrs. L. M. Merrill 02 16 1970 14 443 18. Changes to County's Subdivision Regulations 11 16 1970 14 545 19. Amendments to ordinance 12 21 1970 14 558 20. Amendments to ordinance 12 21 1970 14 560 21. Mobile homes inspection and trailer park pedestal fees 05 17 1971 14 643 INDE? TO COMMISSIONERS MINUTES --- New Hanover County, N. C. _ MU JE T ?seum - nea, u. s. County Indeaea Since 1888 ? To IocuN nam?s, Op?n ot COTT A-1 TA? INDEX PAT OFFICE ??.,??? ?n Identifrins Trade Mark SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANC, COIUMBUi. ON10 SOLD ?Y OWEN i. DUNN, NEw tERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. City Museum endrosed for appropriations. 2. No action taken on request from Museum for funds. 3. Funds for Museum referred to County Attorney. 4. Museum declined appropriations. 5. Advisement taken on budget for Museum. 6. Consideration taken on matching funds for Museum. 7. Authorized additional space for Museum. 8. Museum approved two (2) sorosis sketches. 9. Museum funds discussed for sorosis praposed Museum in OZd WLI buiZding on I??artcet Stree. 10. North Carolina sorosis letter received on establishing Museum. 11. Museum Committee action tabled on changing Civil Defense for Museum. 12._?'iu.seum. cQn?ider?d ,.?ar funds. 13. Museum advisory committee's resignation received, held in abeuance. 14. Confederute Contennial Committee appointed. 15. Received letter ?equesting Board to attend meeting of Committee. 16. Letter received in regards to site for Museum, taken under advisement. 17. Motion carried relative to records, management and preservation. 18. County-City to meet on Museum site. 19. No action taken on site for Museum. 20. Delegation of citizens discussed Museum plans, request for annual budget, accepted. 21. Received proposed budget and req?.ested the appointment of a Board of Directors. 22. Request to appoint a joint Board of Directors tabled at this time. 23. Location of Museum site left to ?ity. 24. Budget meeting, approved budget of $7,500. 25. Approved $3,000 to build a pavillion at Fort Fisher. 26. Messers. R. J. Davis, W. Eufene Farriss and James P. Harriss, appointed Directors for the Sorosis Museum. 27. Motion carried that the Sorosis Mus?um be named the Louis T. Moore Historical Museum. 28. Received letters from the Junior League and Sorosis, approving name for the Museu.m. 29. Mr. Henry Gay MacMillan to succeed the late Louis T. Moore. 30. Mr. Henry J. MacMillan, accepted appointment.(above) 31. Authorized funds for Museum to move to ACL bia.ilding. 32. Approved $7,000 from County Aid-Museum to advertising and Industrial Development account. 33. Approved payment of $1,273.17 for moving expenses of Museum. 34. Approved appointees for the Board of Directors. 35. Denied request to provide a"White" prisoner to work at Museum. 36. Matters regarding Microfilming, taken for further study. 37. Microfilming Committee to meet with Commissioners. 38. Budget meeting, agreed to leave $5000 in the current fiscal year budget. 39. Budget meeting, request for budget increase accepted for study. 40. Documents 41. Change to Board of Trustees 42. Trustee Appointment 43. Donations 44. Trustee Appointment 45. Budget 8 1 1938 9 602 8 2 1938 9 605 8 22 1938 9 610 8 29 1938 10 1 6 29 1939 10 64 6 24 1939 10 133 2 23 1948 11 15 3 22 1948 11 18 6 28 ???8 ?Z 525 7 6 1948 11 527 5 16 1955 11 598 7 5 1955 11 612 9 12 1955 11 630 10 3 1960 12 616 2 6 1961 12 6+6 4 4 1961 12 661 5 1 1961 12 669 5 15 1961 12 671 6 5 1961 12 685 6 19 1861 12 687 6 26 1961 12 691 6 28 1961 12 692 7 17 1961 12 698 7 26 1961 13 3 7 26 1961 13 3 11 20 1961 13 37 12 11 1961 13 46 12 18 1961 13 53 3 5 1962 13 74 3 19 1962 13 82 4 2 1962 13 89 6 28 1962 13 98 7 2 19?;2 13 119 3 4 1963 13 193 4 1 1963 13 202 4 16 1963 13 205 5 6 1963 13 210 6 28 1963 13 230 7 22 1963 13 237 05 04 1964 13 323 09 23 1964 13 377 05 17 1965 13 476 05 17 1965 13 476 07 06 1965 13 500 07 08 1965 13 504 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ SOBIECT ?SEUM ? aec, u. s. Covnty Indezea Since 1888 ? 7??.}-- to (O?Ot? ?am?s? O?Nn Y1 COTi A•2 TA? INpEX v?r oFFice ?'??? An Identifying Trade Mark ?•8 SURNAME INITIAL TAY INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?Y OWEN i. YUNN, NEN ?ERN, NORTH GROLINA NATURE OF PROCEEDINGS DATE MlNUTE BOOK Month Day Year Vol. Page 1.. Budget 2. Resignation T. 0. Page 3., Transfer of funds and report 4. Additional appropriation 5. Transfer of funds 6. Additional funds for 7., Request to use Armory 8. Market St. Armory as Museum 9. Relocate at Cape Fe?r Armory _ 10. Request of director 11. Budget discussion 12. Budget discussion 13. Appointment three members to Board 14. Transfer of funds 15. Transfer of funds 16. Consideration of budget 17:, Transfer of funds telephone 18. Transfer of f unds 19. Transfer of funds 20. Transfer of funds 21. Appointment to Board 22. Appointment to Board 23. Transfer of funds from Heat to Water 24. Confirmation appointment to board 25. Appointment member to board 26: Transfer of funds from heat to electricity from Insurance to Capital Outlay 27. Appointment Board Members 28. Transfer of funds display to publicity 29. Transfer of funds from Insurance to Travel 30. Appointment member to Board 31. Appropriation 32, Appointment member to Board 33. Discussion on acquiring additional property 34. Transfer fQr telephone and Utilities 35. Transfer for rent (Hall House) 36. Transfer for Burglar Alarm 37. Transfers for capital outlay displays, utilities F? telephone 38, Appt. of F. L. Meier and Gerald H. Shinn 39. Appt. of Paul S. Grimsley to Board 40. Transfer of funds 41. Appointment of Mrs. Wil?etts to Board of trustees 42: Deferral of request for transfer of funds 43. Transfer of funds 44. Deferra? of request for transfer of funds for additional display areas 45. Transfer of funds 46. Transfer oFfunds 07 14 1965 ?3 505 O1 16 03 20 05 O1 12 18 12 18 OZ 16 03 04 04 ZZ 05 06 07 08 07 lI 07 15 11 18 03 17 0% 17 03 16 04 20 05 18 06 15 06 15 08 17 12 07 12 07 12 21 05 03 07 06 12 06 02 02 04 04 05 O1 05 Ol 10 16 03 i. 9 05 07 05 07 06 18 08 06 ?0 O1 03 Q4 03 04 03 18 04 O1 04 16 04 16 05 20 1967 1967 I967 1967 1967 1968 1968 i968 1968 1968 I968 1968 1968 1969 196y 1970 1970 1970 1970 1970 1970 1970 1970 1970 1971 I971 1971 1972 1972 1972 1972 1972 19 73 1973 1973 1973 1973 1973 1974 1974 1974 1974 1974 1974 1974 14 I4 14 14 I4 14 14 14 14 14 I4 14 14 14 I4 14 14 14 14 14 14 14 14 14 14 14 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 23 38 53 128 128 146 154 i 72 1$3 2I5 222 222 268 308 372 453 466 475 484 489 521 551 554 557 622 664 43 72 107 118 122 231 355 383 383 438 460 508 594 596 603 ?i11/12 618 618 636 ?? INDEX TO COMMISSIONERS MINUTES -- New Hanover Count N C MUSEt'M M ` ?, . . , U JECT aec. a s. County Indexea Since 1888 ? To IOtYt? nom?s? O?NA Of PAT OFFICE ??? An Identifying Trade Mark SURNAME INITIAL TAB COTT A$ TA/ INOEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO SOLD ?T ONEN i. YUNN, N EN ?ERN, NORTN GRO LINA DATE MINUiE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page 1. Transfer of funds 09 16 1974 15 "17-8 2. Transfer offunds and reclassification of personnel 09 16 1974 15 718 3. Budget transfers 12 02 1974 16 60 4. Acauisition of property 12 02 1974 16 64 5. Budget transfers for utilities ?2 17 1975 16 L16-7 ', 6. Approval of grant applications 03 17 1975 16 ?46-7 7. Transfer of funds for museum projects 03 17 1975 16 147 8. County Mgr. authorized to approve expenditures for Museum projects 03 17 1975 16 147 9. Approval of capital outlay expenditures 03 27 I9i? ?6 ?48 10. Reappointment of Paul A. Grimsley and Mrs. Charles L. Nance, Jr. to Board 05 19 1975 16 203 11. Appointment of John R. Jefferies to Board 07 07 1975 16 237 12. Approve burglar alarm 09 02 1975 16 264 13. Approve Haunted House for Halloween 09 15 1975 16 268 14. Transfer of funds - Burglar Alarm 09 22 1975 16 272 ? 15. Budget trans. - Printing 02 02 1976 17 5A? 16. Denial of reclassification of steno 02 02 1976 17 54 ? 17. Tabling approval of RSVP employee 02 16 1976 17 62 18. Reconsideration of RSVP employee 02 16 1976 17 66 19. Trans. funds - funds to repair boiler and maintenance contract on burglar alarm. 03 15 1976 17 84 20. Trans. funds - paying fortelephone lines carrying alarm system 04 05 1976 17 99 21. Trans. funds to complete this fiscal year 05 17 1976 17 125 22. Mrs. Fred Willetts, Jr., reappointed to board 05 17 1976 17 128 23. Mrs. Jean Kelly appointed to board 06 07 1976 17 144 24. Request to city for deed to property 07 19 1976 17 165 25. Approve haunted house 09 07 1976 17 191 26. i Discuss haunted house 09 20 1976 17 197 27. Special meeting w/Museum board 09 27 1976 17 199-2 28. Apology of museum director 09 27 1976 17 200 29. Receipt of Deed from City O1 04 1977 17 257 30. Budget Trans.-for brochures, sewing machine and film editor 06 06 1977 18 50 31. Billy Mason- appt. to Museum Board 06 20 1977 18 63 32. Name changed to New Hanover County Museum 07 18 1977 18 78 33. Connie Gillen appted to Museum Bd. 07 18 1977 18 79 . 34. Budget Amend. - Insurance check for theft of Puruivan Slipper 08 15 1977 18 89 ( 35. Budget transfer 10 17 1977 18 117 36. Discuss Museum Annual Report 02 06 1978 18 171 37. Budget Transfer-consultant-Indian Compound 04 17 1978 18 196 38. Budget Transfer - Damages to Artifact 05 01 1978 18 242 39. Budget Transfer-Supplies 05 15 1978 18 212 40. Budget Transfer-Property 06 05 1978 18 220 41. Authorization to Abandon Indian Compound 06 05 1978 18 220 I 42. Approval contract purchase property adjacent to Museum 06 12 1978 18 224 43. Sale of poles to be used to line off parking areas 07 03 1978 18 245 44. Appoint Davis, Nance, Graham & Carter Museum Board 07 03 1978 18 246 45. Appoint Ernest Swain Museum Bd. (Carter declined) 07 17 1978 18 252 46. Authorization Museum Director salary 07 17 1978 18 252 N. C. INDEX TO COMMISSIONERS MINUTES - New Hanover Count? M MUSEUM , _ U JECT ? eea. u. s. Counry Indezea Since 1888 R? X.3-? To IOCCb nant?s? op?11 Yf COTT A•2 TA? INOEII k ?8 MADE BY TNE COTT INDEX COMPANY, COLUMBUS, OHIO ?' ? if i T d M (??L ? Id t . n ent y ng ra e ar , v?r OFFICE fURNAME (NITIAL TAd SOLD ?Y O NEN ?. YYNN, N EN ?ERN, NORTN GRO LINA DATE MINUTE BOOK ' ; NATURE OP PROCEEDINGS Month Day Year Vol. Page 1. Introduction of new Museum Director, Janet Seapker 09 05 1978 18 268 2.; Appointment DAvis Nash - Museum Board 09 05 1978 18 277 3: Budget Transfer - Insurance 10 02 1978 18 283 4.; Budget Transfer - Ret:irement 1? 20 1978 18 309 5. Budget Transfer - Approval of land for park Ol 15 1979 18 344 6.! Commendation for Museum Exhibit O1 19 1979 18• 362 7.' Submission of Special Bill for Ntuseum - Approved 03 05 1979 18 365 8. Grant Application - Approved 03 05 1979 18 3b7 9. Request - Rental of Museum Parking Lot 03 19 1979 18 373 10. Revocation of permission to rent parking spaces - Azalea Festival 04 02 1979 18 385 11. Meeting - with Museum Board of Trustees 04 17 1979 18 387 12. Budget Transfer - Rehabilitation of Hall House & weatherproof Munds House 04 17 1979 18 387 13. Budget Tranfer - temporary help - secretary 05 21 1979 18 410 14. Budget Transfer - to purchase carpet for the Colonial area 06 04 1979 18 422 15. Appointments to Museum Board of Trustees - Mrs. Helen Willetts, Mrs. Connie Gillen, Mrs.Jean Kelly 06 04 1979 18 423 16. Appointment - Board of Trustees - Dr. Thomas Loftfield 06 18 1979 18 432 17., Proposed Statement of Purpose 08 06 1979 18 457 18. Appointment of Mrs. Cathleen Milner & Mr. George Kress to Museum Board of Trustees 10 15 1979 18 498 19. Exhibit commemorating 250 Anniversary of New Hanover County ?l 05 1979 18 502 11'? Long Range Planning proposal for Museum Ol 07 1980 18 537 s 12; Budget Amendment-equipment repairs & subscriptions Ol 21 1980 18 540 13: Discussion on disposition of Munds House Ol 21 1980 18 542 14; Proposal for National endowment for the Mumanities Grant for Museum 02 18 1980 18 555 15. Approval of r4useum grant applications 03 10 1980 18 562 16, Budget Amendments - cover cost of group insurance for temporary employee & cover cost of equipment 03 10 1980 18 563 17. Budget Amendment - increase in oil & dues for 1980 S.E. Museum Conference 04 08 1980 18 573 18. Budget Amendment - to cover reimbursement from insurance company on camera that was stolen 04 21 1980 18 573 19. Acceptance of Grant from N. C. Humanities Comm. for Museum 05 05 1980 18 595 11. Budget transfer furnish funds in areas needed for remainder of fiscal year 05 19 1980 18 598 12. Budget transfer - to pay registration & Lodging for a course at Winterthur Museum 06 02 1980 18 613 13. Budget transfer balance accounts through June 30th 06 25 1980 18 613 14. Agreement with City of Wilmington for Summer Youth Employment Program 07 07 1980 18 632 15. Appointments to Board of Trustees 07 28 1980 18 640 16. Budget Amendment for Printing 07 28 1980 18 637 17, Adoption of Collection policy for Museum 08 18 1980 18 649 18. Approval of Museum Planning Study 09 02 1980 18 658 19. Budget amendment - NEH grant award 10 06 19$0 18 678 20. Additional grant funds 10 20 1980 18 682 Zl. Grant from Institute of Museum services 10 20 1980 18 686 22, Budget Amendment - burners converted 11 03 1980 18 690 23. Grant from Institute of Museum Services for Assessment program 12 O1 1980 18 710 24. Agreement between Museum and Medical Society (Yncredible You Exhibit) O1 19 1981 18 750 25. Institute of Museum Services Grant Application 03 16 1981 18 783 26. Appointment of Dan Roth, James Forte,E. J. 23arsh and Ann Craven 07 20 1981 18 894 27, Amendment to P4useum Board of Trustees By-Laws 09 21 1981 18 922 28. Budget Amendment - Museum Grant 11 02 1981 18 947 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , MATTER: ?SE? _ aec. u. s. County Indezes Since 1888 To tocm? names, Opln Of COTT A TO Z TAB fNDEX rAt OFfIOE ?f-?a?Es. An Identifyins Trade Mark ? SURNAME INITIAL TAB NI1DE /Y TNE COiT INDEX COIMANY, COLIIMYYS. OHIO SOLD BY OWEN G. DUNN CO., NEW BERN, N. G NATURE OF PROCEEDINGS . DATE, MINUiE BOOK Month Day Year Vol. Page l. Sale of County/Museum Houses 2. Adoption of Museum Master Plan 3. Reroofing of Museum 4• Agreement - Museum and Foundation 5. Appointment to Museum Board of Trustees, Sims, Loftfield, Gillen, Ainsley 6. Disposition of county owned property adjacent to museum 7. Proposal for acquisition of Blockade Runner Museum Exhibits 8. Discussion on Funding Alternatives for BLoclade Runner Museum Acquisition 9. Artifacts 10. Appointment of Davis to Museum Bd. 03 Ol 1982 19 26 04 19 1982 19 52 05 03 1982 19 56 05 17 1982 19 66 07 6 1982 19 112 10 18 1982 19 L73 10 18 1982 19 L73 11 15 1982 19 L9fl 11 O1 1982 19 182 12 13 1982 19 ;?04