Loading...
2000-09-18 RM Exhibits A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, ApPROVING AN AMENDMENT NUMBER ONE TO INSTALLMENT FINANCING CONTRACT WITH RESPECT THERETO AND DELIVERY THEREOF AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS. WHEREAS, the County is a duly and validly created, organized and existing political subdivision of the State of North Carolina, WHEREAS, the County has the power, pursuant to Section 160A-20 of the General Statutes of North Carolina, as amended, to (I) purchase real and personal property, (2) enter into installment financing contracts in order to finance the purchase of real and personal property used, or to be used, for public purposes, and (3) fmance the construction of fixtures or improvements on real property by contracts that create in the fixtures or improvements and in the real property on which such fixtures or improvements are located a security interest to secure repayment of moneys advanced or made available for such construction; WHEREAS, the Board of Commissioners of the County (the "Board") previously determined that it is in the best interests of the County to provide for the acquisition and improvement of Airlie Gardens (the "Project '1 , as more particularly described in the Original Contract (as hereinafter defined) (the "Mortgaged Property '1, WHEREAS, in order to obtain a portion of the funds to acquire the Project, the Board of the County previously entered into an Installment Financing Contract, dated January II, 1999 (the "Original Contract'1, between the Bank and the County, pursuant to which the Bank advanced funds to the County used to pay a portion of the costs of the acquisition of the Project and for other purposes set forth in the Original Contract under which the County is making Installment Payments and Additional Payments in consideration thereof; , WHEREAS, the execution, performance and delivery of this Amendment Agreement (together with the Original Contract, the "Contract'1, have been authorized, approved and directed by the Board by a resolution finally passed and adopted by the Board on September 18, 2000; WHEREAS, the execution, delivery and performance of this Amendme[1t Agreement by the Bank have been authorized, approved and directed by all necessary and appropriate action of the Bank; WHEREAS, the obligation of the County to make Installment Payments and Additional Payments constitutes a limited obligation of the County, payable solely from currently budgeted appropriations of the County; shall not constitute a general obligation or other indebtedness of the County within the meaning of the Constitution of the State; and shall not constitute a direct or indirect pledge of the faith and credit or taxing power of the County within the meaning of the Constitution of the State; WHEREAS, in order to secure further the obligations of the County under the Original Contract, the County entered into a Deed of Trust and Security Agreement, dated January II, 1999 (the "Deed of Trust"), with the deed of trust trustee named therein for the benefit of the Bank creating a lien on all of - the right, title and interest of the County in the Mortgaged Property; CLT:468217.2 WHEREAS, no deficiency judgment may be rendered against the County in any action for breach of a contractual obligation under the Contract, and the taxing power of the County is not and may not be pledged in any way directly or indirectly or contingently to secure any moneys due under the Contract; WHEREAS, the County is required to make Installment Payments to the Bank as provided in Section 3 I of the Original Contract, consisting of seven (7) quarterly installments of interest only on February I, May 1, August 1 and November I of each year, commencing May I, 1999, with the principal component of the Installment Payments being paid in one installment on November I, 2000, as provided in the Original Contract, subject to prior prepayment by the County as provided in the Original Contract; WHEREAS, the County intends to pay the principal component of the Installment Payments due on November'l, 2000, from the proceeds of certain long term indebtedness of the County to be issued at a later date, such indebtedness to be issued subsequent to the November I, 2000 due date of the principal component of the Installment Payments, and the County has requested the Bank to extend the November I, 2000 due date of the principal component of the Installment Payments for a period of 180 days, together with the right to prepay such principal component of the Installment Payments in whole at any time without prepayment penalty, at a prepayment price equal to one hundred percent (100%) of the principal component thereof, plus the interest component accrued to the date of prepayment, upon not less than thirty days written notice to the Bank, in order to allow the County to issue such indebtedness as determined by the County; and WHEREAS, the Bank has considered the County's request and has agreed to amend the Original Contract in order to extend the November I, 2000 due date of the principal component of the Installment Payments for a period of 180 days, together with the right to prepay such principal component of the Installment Payments in whole at any time without prepayment penalty, at a prepayment price equal to one hundred percent (100 %) of the principal component thereof, plus the interest component accrued to the date of prepayment, upon not less than thirty days written notice to the Bank; WHEREAS, the County reasonably anticipates the sums to fall due under the Contract will not exceed $13,500,000 00 for each of the fiscal years that the Contract will be in effect; WHEREAS, the County presently intends to refinance the principal component of the installment payments when such principal component falls due; WHEREAS, the County is not in default under any of its debt service obligations; WHEREAS, the County's budget process and Annual Budget Ordinance are in compliance with the Local Government Budget and Fiscal Control Act, and external auditors have determined that the County has conformed with generally accepted accounting principles in preparing its Annual Budget Ordinance; WHEREAS, past audit reports of the County indicate that its debt management and contract obligation payment policies have been carried out in strict compliance with the law, and the County has not been censured by the North Carolina Local Government Commission (the "LGC"), external auditors or any other regulatory agencies in connection with such debt management and contract obligation payment policies; WHEREAS, there has been presented to the Board of the County the proposed form of the Amendment Agreement, a copy of which is attached hereto, which the County proposes to approve, enter 2 CLT:468Z17.Z into and deliver, as applicable, to effectuate the proposed amendments to the Original Contract as specified in the Amendment Agreement; and WHEREAS, it appears that the Amendment Agreement is in appropriate form and is an appropriate instrument for the purposes intended; WHEREAS, the County does not anticipate future property tax increases solely to pay installment payments falling due under the Contract in any fiscal year during the term of the Contract; WHEREAS, there has been presented to the Board the forms of the Amendment Agreement, a copy of which is attached hereto, which the County proposes to approve, enter into and deliver, as applicable, to effectuate the proposed amendments to the Original Contract; and WHEREAS, it appears that the Amendment Agreement is in appropriate form and is an appropriate instrument for the purposes intended; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, AS FOLLOWS. Section I Ratification of Prior Actions. All actions of the County, the County Manager, the Finance Officer of the County and the Clerk to the Board and their respective designees in effectuating the Amendment Agreement are hereby approved, ratified and authorized pursuant to and in accordance with the transactions contemplated by the Amendment Agreement. Section 2. Approval, Authorization and Execution of Amendment Agreement. The County hereby approves the Amendment Agreement and' the amendments contained in the Amendment Agreement providing for an extension of the November 1,2000 due date of the principal component of the Installment Payments for a period of 180 days, together with the right to prepay such principal component of the Installment Payments in whole at any time without prepayment penalty, at a prepayment price equal to one hundred percent (100 %) of the principal component thereof, plus the interest component accrued to the date of prepayment, upon not less than thirty days written notice to the Bank, in accordance with the terms of the Original Contract as amended by the Amendment Agreement, which will be a valid, legal and binding obligation of the County in accordance with its terms. The form, terms and content of the Amendment Agreement are in all respects authorized, approved and confirmed, and the Chairman, the County Manager, the Finance Officer of the County and the Clerk to the Board or their respective designees are authorized, empowered and directed to execute and deliver the Amendment Agreement for and on behalf of the County, including necessary counterparts, in substantially the form attached hereto, but with such changes, modifications, additions or deletions therein as shall to them seem necessary, desirable or appropriate, their execution thereof to constitute conclusive evidence of their approval of any and all such changes, modifications, additions or deletions, and that from and after the execution and delivery of the Amendment Agreement, the Chairman, the County Manager, the Finance Officer of the County and the Clerk to the Board or their respective designees are hereby authorized, empowered and directed to do all such acts and things and to execute all such documents as may be necessary to carry out and comply with the provisions of the Amendment Agreement as executed. Section 4 Further Actions. The County Manager, the Chairman of the Board and the Finance Officer of the County are hereby designated as the County's representatives to act on behalf of the County in connection with the transactions contemplated by the Amendment Agreement, and the County Manager, the Chairman of the Board and the Finance Officer of the County are authorized and directed to proceed 3 CLT;468217.2 with the amendments as contained in the Amendment Agreement in accordance with the terms of the Amendment Agreement, and to seek opinions on matters of law from the County Attorney, which the County Attorney is authorized to furnish on behalf of the County, and opinions of law from such other attorneys for all documents contemplated hereby as required by law The Chairman, the County Manager and the Finance Officer of the County are hereby authorized to designate one or more employees of the County to take all actions which the Chairman, the County Manager and the Finance Officer of the County are authorized to perform under this Resolution, and the Chairman, the County Manager, the Finance Officer of the County or their designees are in all respects authorized on behalf of the County to supply all information pertaining to the transactions contemplated by the Amendment Agreement. The Clerk to the Board, the County Manager, the Chairman of the Board and the Finance Officer of the County are authorized to execute and deliver for and on behalf of the County any and all additional certificates, documents, opinions or other papers and perform all other acts as may be required by the Amendment Agreement or as they may deem necessary or appropriate in order to implement and carry out the intent and purposes of this Resolution. Section 5 Repealer. All motions, orders, resolutions, ordinances and parts thereof, in conflict herewith are hereby repealed. Section 6 Severability. If any section, phrase or provision of this Resolution is 'for any reason declared to be invalid, such declaration shall not affect the validity of the remainder of the sections, phrases or provisions of this Resolution. Section 7 Effective Date. This Resolution shall become effective on the date of its adoption. YEAS Chairman William A, Caster Vice-Chairman Robert G. Greer Commissioner .Buzz Birzenieks Commissioner Ted Davis, Jr. Commissioner Charles R. Howell NAYES PASSED, ADOPTED AND APPROVED this 18th day of September, 2000 4 CLT:468217.2 Attest: ~~~av-/~, r.; ie F Harrell Clerk to the Board COUNTY OF NEW HANOVER, NORTH CAROLINA t:) ~~ ---. (1. ~ William A. Caster Chairman, Board of Commissioners 5 CLT:468211.2 STATE OF NORTH CAROLINA ) ) ) COUNTY OF NEW HANOVER I, Lucie F Harrell, duly appointed Clerk to the Board of Commissioners of the County of New Hanover, North Carolina, do hereby certify that the foregoing is a true and accurate copy of the resolution which was passed by the Board of Commissioners of the County of New Hanover, North Carolina, at its regular meeting held on September 18, 2000, to become effective on September 18, 2000, and that such resolution has been duly recorded in the minutes of the County ;r}!ITNESS my hand and the corporate seal of the County of New Hanover, North Carolina, this thrl L day of September, 2000 B~~~. Lu ie F Harrell - Clerk to the Board of Commissioners of the County of New Hanover, North Carolina CLT:468217.2 RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were received and publicly opened by the Finance Department at I I '00 a.m., on the 5th day of September, 2000, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bid was received for a digital document system and the sale of surplus equipment (Xerox 2515, serial number 4L30 11718) for the Register of Deeds Department, Bid # 01-0 I 03 Xerox Engineering Systems Digital Document System Less Trade-in for surplus equipment $38, I 15 00 $ 2,000 00 $36,11500 Net Amount AND WHEREAS, the County Registrar, the Finance Director and the County Manager recommend that the contract be awarded to Xerox Engineering Systems, the only responsible bidder, in the amount of thirty-six thousand one hundred fifteen dollars ($36, I 1500); AND WHEREAS, funds have been previously appropriated and are now in Account No. I 10-410-4 180-6400 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for the purchase of a digital document system for the Register of Deeds Department and the trade-in of surplus equipment (Xerox 2515, serial number 4L3011718), Bid # 01 -0 I 03 be awarded to Xerox Engineering Systems in the amount of thirty-six thousand one.hundred fifteen dollars ($36,115 00); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney This 18th day of September, 2000 (SEAL) 'L)~ O~ Chairman, Board of County Commissioners ATTE~T ~ ~)<< /A __ CI k to the Board - NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 08/31/00 CURRENT TAX YEAR - 2000 ----------------------- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABATEMENTS TOTAL TAXES CHARGED ADVERTISING FEES CHARGED LISTING PENALTIES CHARGED CLEANING LIENS CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED 8ACK TAXES ---------- REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDEO LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED ROOM OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS AD VALOREM --------------- $ 87,123,902.08 38,361.51 32,346.15- --------------- $ 87,129,917.44 .00 20,514.02 .00 --------------.. $ 87,150,431.46 338,884.04- --------------- .$ 86,811,547.42 .39%* $ 3,454,617.32 11,867.38 50,774.08- --------------- $ 3,415,710.62 506,490.37- --------------- $ 2,909,2BO.25 14.83% AUG 2000 -------------- 498,385.42 2,952.20 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR CITY OF WILMINGTONf WRIGHTSVILLE BEACH, CAROLINA BEACH TO DATE - ~3,635,349.27. THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, R~CTFULLY SUBMITTED, - ~u CSV' Cl\-;~<~", 9\. ~ ~(' PATRICIA J. ~OR COLLECTOR OF REVENUE * COM8INED COLLECTION PERCENTAGE - 1..52% CONSENT AGENDA DATE: ITEM NO. MOTOR VEHICLE -------------..- $ 1,788,714.23 4,014.31 13,993.25- ---_._---------- $ 1,178,795.29 .00 .00 .00 --------------- $ 1,718,795.29 1,011,792.13- --------------- $ 767,002.56 56.88%* FISCAL no -------------- 875,339.79 9,845.84 NEW HANOVER COUNTY, BEACH AND KURE 2000. CONSENT AGENDA DATE: ITEM NO. NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 08/31/00 CURRENT TAX YEAR - 2000 ----------------------- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDEO LESS ABATEMENTS TOTAL TAXES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED BACK TAXES AO VALOREM --------------- $ 2,457,3B6.25 595.62 221.B2- --------------- $ 2,457,760.05 550.68 --------------- $ 2,458,310.73 11 ,643.49- --------------- $ 2,446,667.24 .41%* ---------- REAL ESTATE AND PERSONAL PROPERTY $ CHARGES ADDEO LESS ABATEMENTS 19,021.28 399.04 836.78- --------------- TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED THIS REPORT IS FOR FISCAL ~PECTFULLY SUBMITTED, -YCllrn ,;"" s:\. ~}"oV PATRICIA J.~YNOR COLLECTOR OF REVENUE $ 18,583.54 15,454012- --------------- $ 63,129.42 19.67% YEAR BEGINNING JULY 1, 2000. * COMBINED COLLECTION PERCENTAGE - 1.81% MOTOR VEHICLE $ 57,838.65 142.66 399.96- --------------- $ 57,581.35 .00 --------------- $ 57,581.35 33,889.13- --------------- $ 23,692.22 58.85%* RESOLUTION NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, Sickle Cell Disease is an inherited blood disorder that causes pain, infection, disability, economic strain and even death among those affected with the disease; and WHEREAS, about 3700 North Carolina residents were hospitalized during 1998 with sickle cell related illnesses: 75% black, 2% white, 23% unknown. No cure for this disease exist, though treatment is available to help those with sickle cell lead moreproductive and rewarding lives; and WHEREAS, since 1983 the Southeastern Sickle Cell Association has provided quality service to those residents affected with sickle cell disease in southeastern North Carolina. The provision of services is a collaborative effort between regional, state and local organizations. Services provided by the Southeastern Sickle Cell Association include monthly Support Group meetings, visits and calls during patient hospitalization, patient intervention, twenty-four hour counseling support, transportation to medical centers, emergency prescription payments and educational seminars; and WHEREAS, support services are vital to improving the quality of life for the one hundred plus known sickle cell patients in the Southeastern Sickle Cell Association Service area; NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of commissioners do hereby proclaim September 2000 as "SICKLE CELL AWARENESS MONTH" in New Hanover County and urge our citizens to recognize and support this observance. Adopted this the 18th day of September, 2000 New Hanover County Board of Commissioners 1..,)~;;, -_ Q ~ William A. Caster, Chairman ATTEST ~\/YrL~/ Lu e F Harrell, Clerk to the Board Resolution Proclaiming October "Cape Fear River Awareness Month" ~ I J 1 ~ i WHEREAS, the Cape Fear River has sustained natural resources and over 200 years of commerce that has resulted in the establishment and growth of Wilmington and New Hanover County as one of North Carolina's State Ports; and WHEREAS, the Cape Fear River supports ecosystems and commerce essential to the quality ofIife in New Hanover County; and WHEREAS, the Cape Fear River continues to provide water and transportation routes for mdustry and enables New Hanover County to be a site for one of North Carolina's State Ports; and I Y " ~ '1 i ~ ~ I ~ Ii II ~ ~ i I- " i; " , ! ., I, ,. ., :; WHEREAS, the Cape Fear River provides recreation and beauty for citizens and visitors to enjoy; and WHEREAS, the River is the primary source of dnnkmg water for New Hanover County Residents; and WHEREAS, protecting water quality in the Cape Fear River is essential to the environment, the economy and the overall quality of life m New Hanover County; and WHEREAS, citizen awareness, knowledge and appreciation of the Cape Fear River is needed to protect the quality of water in the Cape Fear River for future generations; and WHEREAS, organizations concerned about protecting water quality in the Cape Fear River will collectively partiCipate in the River Basin Station during the Riverfest Celebration, October 7-8, to mcrease awareness of the River's Importance. THEREFORE, BE IT RESOLVED THAT THE NEW HANOVER COUNTY BOARD OF COUNTY COMMISSIONERS DOES HEREBY OFFICIALLY RECOGNIZE THE IMPORTANCE OF THE CAPE FEAR RIVER TO THE QUAUTY OF LIFE IN NEW HANOVER COUNTY AND SUPPORTS THE EFFORTS OF THE ORGANIZA nONS PAR nCIP A TING IN THE RIVER BASIN ST A nON AT RIVERFEST BY PROCLAIMING OCTOBER "CAFE FEAR RIVER AWARENESS MONTH." 'i ;j ThiS the 18,h day of September, 2000. qJJf~ 0 ~ William A. Caster, Chairman ~ ~ ~ I ~ II 1\ .~-~~~-_._-~~---_.._----_._j Attest: ,) , 2000-01 BUDGET RESOLUTION BE IT RESOLVED by the Board of Trustees of Cape Fear Community College: Section 1 - The following amounts are hereby appropriated for the operation of the institution in the State Current Fund for the fiscal year beginning Juiy 1, 2000 and ending June 30, 2001 Institutional Support Executive Management $ 661,360 Financiai Services . 545,296 General Administration 1,743,590 Information Systems- Administrative 527,762 Faculty Upgrade 26,578 Instructional - Curriculum Certificate Programs 767,293 Degree Programs 9,681,373 Diploma Programs 1,344,354 Continuing Education Occupational Extension 893,650 Occupational Extension Support 205,355 Aduit Basic Education 298,316 Adult High School & GED 326,575 Compensatory Education 86,495 Community Service 55,017 Human Resource Development 144,445 Small Business Centers 65,749 Worker Training Trust 150,079 Academic Support Library 691,715 Curriculum- Administrative 625,852 Continuing Education- Administrative 606,038 CEO Special Allotment 18,762 Student Support Student Services 1,022,618 Child Care Services 48,252 Total State Current Fund Appropriation $ 20,536,524 " Section 2 - The following revenues are estimated to be available to the State Current Fund for the fiscal year beginning July 1, 2000 and ending June 30, 2001 State Board Formula Allotment Summer Term Funding Non-Formula Vocational Education Allotment Human Resources Development Small Business Centers Marine Technology Faculty Upgrade CED Special Project Area Law Enforcement Worker Training Trust Funds Child Care- State Funds Total State Current Fund Revenue $ 19,193,822 216,518 12,083 144.445 65,749 548,856 26,578 18,762 111,380 150,079 48,252 $ 20,536,524 Section 3 - The following amounts are hereby appropriated for the operation of the institution in the County Current Fund for the fiscal year beginning July 1, 2000 and ending June 30, 2001 Institutional Support Executive Management General Administration Operation & Maintenance of Plant Operation Maintenance Total County Current Fund Appropriation $ 66,254 169,338 1,702,243 802,185 $ 2,740,020 Section 4 - The following revenues are estimated to be available to the County Current Fund for the fiscal year beginning July 1, 2000 and ending June 30, 2001 New Hanover County Appropriation Pender County Appropriation Total Current Fund Revenue 2 $ 2,633,509 106,511 $ 2,740,020 >, Section 5 - The following amounts are hereby appropriated for the operation of the institution in the Plant Fund for the fiscal year beginning July 1, 2000 and ending June 30, 2001 Buildings and Grounds Equipment- State Funds Equipment- Other Funds Equipment- County & Institutional Books- State Funds Construction (Non-State) $ 1,565,676 384,446 27,966 168,991 83,828 28,598,426 Total Plant Fund Appropriation $ 30,829,333 Section 6 - The following revenues are estimated to be available to the Plant Fund for the fiscal year beginning July 1, 2000 and ending June 30, 2001 State Formula Allotment Vocational Education Allotment New Hanover County ,Appropriation Pender County Appropriation Interest Income New Hanover County Carry-Over Construction $ 468,274 27,966 538,900 77,731 67,000 1,051,036 28,598,426 Total Plant Fund Revenue $ 30,829,333 Section 7 - The following amounts are hereby appropriated for the operation of the institution in the Institutional Fund for the fiscal year beginning July 1, 2000 and ending June 30, 2001 Current Unrestricted Instruction $ 711,100 Academic Support 4,000 Student Services 34,100 Current Restricted Instruction 371,479 Institutional Support 112,674 Student Aid 2,438,460 Proprietary Bookstore 50,000 Food Service 75,000 Parking 43,000 Student Activity 100,000 Child Care Center 175,000 Ship's Special Project 30,000 Construction- Reimbursable Projects 287,715 Total Institutional Fund Appropriation $ 4,432,528 3 . Section 8 - The following revenues are estimated to be available to the Institutional Fund for the fiscal year beginning Juiy 1, 2000 and ending June 30, 2001 College Work Study WIA Programs Non-Government Grants SEOG PELL Bookstore Revenues Vending Revenues Parking Miscellaneous Unrestricted Scholarships Other Proprietary Construction Reimbursed by System Office $ 112,674 265,600 105,879 69,460 2,200,000 135,000 75,000 43,000 749,200 169,000 305,000 287,715 Total Institutional Fund Revenue $ 4,517,528 Section 9 - The President of the institution is hereby authorized to transfer amounts from one function to another in the same fund within the limitations set forth for the State Fund and Plant Fund by the State Board of Community Colleges. Any such transfer shall be reported to the Board of Trustees at its next reguiar meeting and entered into its minutes. Section 10 - Copies of the Budget Resolution shall be immediately sent to the local tax- levying authorities, and the State Board of Community Colleges. Adopted this 21 st day of September, 2000. Chairman, Board of Trustees Cape Fear Community College w~Q-~ Chairman, New Hanover County Commissioners Chairman, Pender County Commissioners 4 ~lr YWCA Wilmington YWCA Interracial Dialogue Study Circles Resolution 2815 South College Road Wilmington, NC 28412-6826 910-799-6820 Fax: 910-799-5681 Whereas the Young Women's Christian Association (YWCA) seeks to eliminate racism, thus improving racial equality, and Whereas the YWCA of the Lower Cape Fear, Inc. seeks to reach this goal by providing a diverse community-wide network whose vision is to improve the understanding and acceptance of differing races and cultures throughout the Cape Fear area, and Whereas it is evident that racial injustice is still prevalent in our society Therefore, it is resolved that the YWCA of the Lower Cape Fear, Inc. and other community organizations will work together to improve race relations and eliminate racism by encouraging community members to engage in Interracial Dialogues to be called YWCA Study Circles. This, the 12th day of July, 2000. YWCA of Wilmington By. ~j f~ Millie Elledge, President, Board of Directors Endorsed By. 1.,)~Q. ~ Date: c;/:LS/t;o YWCA Interracial Dialogue Study Circles A United Way Agency