Loading...
HomeMy WebLinkAbout1998-07-13 RM Exhibits AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County North Carolina, does hereby ordain that Chapter 6.5, Discrimination, of the New Hanover County Code, be and is amended as follows: Amend Article II, Establishment of Human Relations Commission, Section 6.5-4 Membershio: a) The Commission shall be composed of eighteen (18) members. b) Thirteen (13) members shall be appointed by the Board of County Commissioners, three (3) members shall be appointed by the Wilmington City Council, one (1) member shall be appointed by the Wrightsville Beach Town Councii, and one (1) member appointed by the Carolina Beach Town Council, consistent with county and municipal policies governing appointments to county and municipal governmental commissions, committees, and boards. Amend Article III, Bvlaws of the Human Relations Commission, Section 6.5-11 Membershio: a) Terms: 1) The Commission shall be composed of eighteen (18) members. Thirteen (13) shall be appointed by the Board of County Commissioners, three (3) members shall be appointed by the Wilmington City Council, one (1) member shall be appointed by the Wrightsville Beach Town Council, and one (1) member shall be appointed by the Carolina Beach Town Council, consistent with county and municipal policies governing appointments to county and municipal governmental commissions, committees, and boards. Except as specifically amended above, Section 6.5-4 and Section 6.5-11 of Chapter 6.5 of the New Hanover County Code, shall remain unaltered and in full force and effect. This the J 3 \L4 day of oJ.... I, ,1998. [SEAL] NEW HANOVER COUNTY ATTEST 'lJ;,Rt~, -c ~ William A. Caster Chairman Board of Commissioners ~~P~ll ~ Clerk to the Board ~ NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION WHEREAS, health infonnation is personal and sensitive infonnation which, if inaccurately collected, documented, or improperly used may cause significant harm to a patient's interests in privacy and health care; and WHEREAS, current North Carolina laws and regulations provide, at best, an inconsistent and incomplete treatment oflaws and policies related to the subject of health care informatlOn in any fonnat; and WHEREAS, there are continuing pressures to improve the quality of health care while at the same time dealing with increasing complexity and cost that has led to an acceleration in the use ! of computers and communications to manage health information; and WHEREAS, it is in the public interest to establish legislative policies and guidelines to ensure that health information is secure, private, accurate and reliable, properly disclosed, and accessible only to those with a legitimate need for the information, NOW, THEREFORE BE IT RESOLVED that the Board of Commissioners of New Hanover County officially requests that the State Representatives of New Hanover County support the passage of House Bill 1495 Adopted this 13th day oOuly, 1998 1j~{J~ William A. Caster, Chairman ATTEST J~fJ~ Deputy Clerk to the Board I \ ~ . ~ ~ - -'" (~ ., " NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 06/30/98 CURRENT TAX YEAR - 1997 ----------------------- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABATEMENTS TOTAL TAXES CHARGED ADVERTISING FEES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED PERCENTAGE COLLECTED EXCLUDING BANKRUPTCIES AND APPEALS BACK TAXES --------- REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED ROOM OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS EMS COLLECTIONS AD VALOREM --------------- $ 56,737,366.65 2,687,603078 165,356020- --------------- $ 59,259,614023 7,269050 46,650.72 --------------~ $ 59,313;534.45 58,B47,212.93- --------------- $ 466,321.52 99.21%* 99.23%** $ 2,469,667.19 97 066.78 225~619.31- --------------- $ 2,341,114.66 B10,470093- --------------- $ 1,530,643.73 34.62% JUN 1998 ---"----------- 224,041.25 32,443.75 .00 CONSENT AGENDA DATE=_________ ITEM NO.______ MOTOR VEHICLE --------------- $ 7,270,054.1B 45,232.01 113,649.69- --------------- $ 7,201,636.50 .00 .00 ---------.;..----- $ 7,20t,636.50 6,398,211.36- --------------- $ B03,425.14 88.84%* 88.85%** FISCAL YTD -------------- 2,099',442.90 49,246.88 .00 NEW HANOVER COUNTY, BEACH AND KURE TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR CITY OF WILMINGTON! WRIGHTSVILLE BEACH, CAROLINA BEACH TO DATE - $9Z,635,5B2.04. THIS REPORT IS FOR FISCAL YEAR BE NNING JULY 1, ~ECTFULLY SUBMITTED, PAT~tci~'~. .>\N~n COLLECTOR O~VENUE 1997 * COMBINED COLLECTION PERCENTAGE - 98.09% ** COMBINED COLLECTION PERCENTAGE EXCLUDING BANKRUPTCIES AND A~Ll - 98. -.- ,,_.,. .l'.' ...:-:," .,...~~r"""':<J.;'}.(o'.:.:~ .,~:l'..:.:'~iZ.~,.;,;~~U~,~~~:rd:;_1jP~.(:~'" i~ CONSENT AGENDA DATE:________ ITEM NO.______ ~EW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 06/30/98 CURRENT TAX YEAR - 1997 ----------------------- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABATEMENTS TOTAL TAXES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO OATE OUTSTANDING 8ALANCE PERCENTAGE COLLECTED PERCENTAGE COLLECTED EXCLUDING BANKRUPTCIES AND APPEALS BACK TAXES . REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED THIS REPORT IS FOR FISCAL YEAR ~ECTFULLY SUB~T~EO, -YC\..:r<1(IW 7\ I ~r'oY PATRICIA J. ~NOR COLLECTOR OF REVENUE AD VALOREM --------------- $ 1,239,942.47 61,225.70 24,667.15- --------------- $ 1,276,501.02 990.93 --------------- $ 1,277,491.95 1,267,047.46- --------------- $ 10,444.49 99.18%* 99.20%** $ 46,805.92 5,398081 9,134.39- --------------- ,$ 43,070.34 15,231.22- --------------- $ 27,839.12 35.36% G JULY 1, 1997. MOTOR VEHICLE --------------- $ 169,950.35 1,367.37 2,979.09- --------------- $ 168,338.63 000 --------------- $ 168,338063 153,569.15- --------------- $ 14,769.48 91.23%* 91.23%** * COMBINED COLLECTION PERCENTAGE - 98.26% ** COMBINED COLLECTION PERCENTAGE EXCLUDING BANKRUPTCIES AND APPEALS - 9 330 . PATENT AND COPYRIGHT PROCEDURES A. In General. The County has an interest in all inventions of County personnel that are conceived or first actually produced as a part of or as a result of County research, activities within the scope of the inventor's employment by the County and activities involving the use of County time, facilities, staff materials, or County information not available to the public. B. Responsibilities of County Personnel. 1 County personnel who either alone or in association with others, make an invention in which the County has or may have an interest shall disclose such inventions to the County Manager in writing. The inventor will be notified in writing of the decision of the County Manager as to whether the County will accept the invention for patenting or licensing. If the County chooses neither to file a patent application or otherwise make available commercially nor to dedicate to the public an invention in which it asserts its rights, the invention at the County Manager's discretion may be released in writing to the inventor As to any invention in which the County has an interest, the inventor upon request, shall execute promptly all contracts, assignments, waivers or other legal documents necessary to vest in the County or its assignees any or all rights to the invention, including complete assignment of any patents or patent applications relating to the invention. 2. County personnel may not: (a) sign patent agreements with outside persons or organizations which may abrogate the County's rights and interests as stated in the Patent Policy or as provided in any grant or contract funding the invention, nor (b) without prior authorization use the name of the County or any of its units in connection with any invention in which the County has an interest. C. Inventor Requests for Waiver of County Rights. If the inventor believes that the invention was made outside the general scope of his or her County duties, and if the inventor does not choose to assign the rights in the invention to the County the inventor shall, in the invention disclosure request that the County Manager determine the respective rights of the County and the inventor in the invention, and shall also include in the disclosure information on the following points: 1 The circumstances under which the invention was made and developed; 2. Whether he or she requests waiver or release of any County claims or his or her representation that the County has no claim; 3. The extent to which he or she would be willing voluntarily to assign domestic and foreign rights in the invention to the County if it should be determined that an assignment of the invention to the County is not required under the Patent and Copyright Policies. RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, the State of North Carolina Solid Waste Management Rules require that Municipal Solid Waste Landfills be designed by a Professional Engineer licensed to practice engineering in accordance with O.S. 89C and the Administrative Rules developed thereunder; AND WHEREAS, the design engineer shall prepare an engineering plan for a phase of development not to exceed approximately five years of operating capacity, consistent with the development phases and design criteria defined in the facility plan; AND WHEREAS, the plan must incorporate the design ofleachate management and other environmental control facilities; AND WHEREAS, the plan shall contain a report and a set of drawings which consistently represent the engineering design; AND WHEREAS, the Engineering firm of Post, Buckley, Schuh, and Jerrnigan, Inc. prepared a report and engineering plan for the design of subcells two (2) through six (6) dated November 12,1992; AND WHEREAS, the firm of Post, Buckley, Schuh, and Jerrnigan, Inc. has demonstrated its' ability to meet the design criteria by previously designing cell construction systems acceptable to the State Solid Waste Section for Cells I through 4, AND WHEREAS, the time to design and construct cell 5 has arrived; AND WHEREAS, the firm of Post, Buckley, Schuh, and Jerrnigan, Inc. has submitted a Scope of Services to provide permitting, design, and pre-construction assistance for Cell 5, AND WHEREAS, the Director of Environmental Management and the County Manager recommend that a contract be awarded to Post, Buckley Schuh, and Jerrnigan, Inc. in an amount of one hundred nine thousand nine hundred eighty dollars ($109,98000); AND WHEREAS, funds have been previously appropriated and are now in Account No 700-480-4191-3700 to cover this contract; NOW THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the Contract for Engineering Design Services for the construction design of Cell 5 at the New Hanover County Landfill be awarded to Post, Buckley Schuh, and Jerrnigan, Inc. for an amount not to exceed one hundred nine thousand nine hundred eighty dollars ($109,980.00); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney New Hanover County exempts itself from any and all requirements ofG.S. 143 Article 3D This the 13th day of July, 1998. NEW HANOVER COUNTY [SEAL] t);1L,- Q ~ William Caster, Chairman Board of County Commissioners ATTEST, -J~p~ "JJ r" 7:j Clerk to the Board RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, the State of North Carolina Solid Waste Management Rules require that Municipal Solid Waste Landfills install a cap system that is designed to minimize rainfall infiltration, AND WHEREAS, the cap system shall be designed and constructed to have a permeability less than or equal to the permeability of any base liner; AND WHEREAS, the cap system shall conform to the requirements set forth in the North Carolina Solid Waste Management Rules 15NCACI3B, AND WHEREAS, the Engineering firm of Post, Buckley, Schuh, & Jerrnigan, Inc., has demonstrated its ability to meet the design criteria by previously designing a closure system acceptable to the North Carolina Solid Waste Section; AND WHEREAS, the firm of Post, Buckley, Schuh, & Jerrnigan, Inc., has submitted a Scope of Services to provide design and Construction Quality Assurance services for the closure of Cell 3B at the New Hanover County Landfill, AND WHEREAS, the Director of Environmental Management and the County Manager recommend that a contract be awarded to Post, Bucklcy Schuh, & Jerrnigan, Inc., in an amount of one hundred twenty thousand six hundred twenty four dollars ($120,624 00); AND WHEREAS, funds have bee previously appropriated and are now in Account No. 700-480-4191-3700 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Engineering Design services for the closure of Cell 3 B at the New Hanover County Landfill be awarded to Post, Buckley, Schuh, & Jerrnigan, Inc., for an amount not to exceed one hundred twenty thousand six hundred twenty four dollars ($ I 20,624 00); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney New Hanover County exempts itselffrom any and all requirements of G.S 143, Article 3D This the 13th day of July 1998. NEW HANOVER COUNTY [SEAL] iJ~ () ~ William Caster, Chairman Board of County Commissioners ATTEST ~p~ btpL'~ Clerk to the Board RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, the State of North Carolina Solid Waste Management Rules require that Municipal Solid Waste Landfills be designed by a Professional Engineer licensed to practice engineering in accordance with O.S. 89C and the Administrative Rules developed thereunder; AND WHEREAS, the design engineer shall prepare an engineering plan for a phase of development not to exceed approximately five years of operating capacity, consistent with the development phases and design criteria defined in the facility plan; AND WHEREAS, the plan must incorporate the design ofleachate management and other environmental control facilities; AND WHEREAS, the plan shall contain a report and a set of drawings which consistently represent the engineering design; AND WHEREAS, the Engineering firm of Post, Buckley, Schuh, and Jerrnigan, Inc. prepared a report and engineering plan for the design of subcells two (2) through six (6) dated November 12,1992, AND WHEREAS, the firm of Post, Buckley, Schuh, and Jerrnigan, Inc. has demonstrated its' ability to meet the design criteria by previously designing cell construction systems acceptable to the State Solid Waste Section for Cells I through 4, AND WHEREAS, the time to design and construct cell 5 has arrived; AND WHEREAS, the firm of Post, Buckley, Schuh, and Jerrnigan, Inc. has submitted a Scope of Services to provide permitting, design, and pre-construction assistance for Cell 5, AND WHEREAS, the Director of Environmental Management and the County Manager recommend that a contract be awarded to Post, Buckley Schuh, and Jerrnigan, Inc. in an amount of one hundred nine thousand nine hundred eighty dollars ($109,980.00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 700-480-4191-3700 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the Contract for Engineering Design Services for the construction design of Cell 5 at the New Hanover County Landfill be awarded to Post, Buckky, Schuh, and Jermigan, Inc. for an amount not to exceed one hundred nine thousand nine hundred eighty dollars ($109,980.00); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney New Hanover County exempts itself from any and all requirements of G.S. 143, Article 3D This the 13th day ofJuly, 1998. NEW HANOVER COUNTY [SEAL] tJJL.- Q ~ William Caster, Chairman Board of County Commissioners ATTEST, ~~p~ 1) f"'1:j Clerk to the Board PROJECT ORDINANCE PILOTS RIDGE PARK CAPITAL PROJECT BE IT ORDAINED, by the Board of Commissioners of New Hanover County 1 New Hanover County(County) is engaged in the Construction of the Pilots Ridge Park Project, which capital project involves the construction and/or acquisition of capital assets 2 County desires to authorize and budget for said project in a project ordinance adopted pursuant to North Carolina General Statute $159-13 2 such ordinance to authorize all appropriations necessary for the completion of said project NOW, THEREFORE, WITNESSETH THAT 1 This project ordinance is adopted pursuant to North Carolina General Statute $159-13 2 2 The project undertaken pursuant to this ordinance is the Construction of the Pilots Ridge Park Capital proj ect, which project is herewith authorized 3 The revenue that will finance said project is Transfer from General Fund $300,000 Total $300,000 4 The following appropriations necessary for the project are herewith made from the revenue listed above Capital Project Expense Total $300,000 $300,000 5 This project ordinance shall be entered in the minutes of the Board of Commissioners of New Hanover County Within five days hereof copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Commissioners of New Hanover County Adopted this / 3 ~ day of J u.. L '1 , 1998 J~f~ 2J~ Q ~ ~ Clerk to the Board William A Caster, Chairman Board of County Commissioners PROJECT ORDINANCE OLD COURTHOUSE RENOVATION CAPITAL PROJECT BE IT ORDAINED, by the Board of Commissioners of New Hanover County 1 New Hanover County(County) is engaged in the Construction of the Renovation of the Old Courthouse Project which capital project involves the construction and/or acquisition of capital assets 2 County desires to authorize and budget for said project in a project ordinance adopted pursuant to North Carolina General Statute $159-13 2 such ordinance to authorize all appropriations necessary for the completion of said project NOW THEREFORE WITNESSETH THAT 1 This project ordinance is adopted pursuant to North Carolina General Statute $159-13 2 2 The project undertaken pursuant to this ordinance is the Renovation of the Old Courthouse Capital Project, which project is herewith authorized 3 The revenue that will finance said project is Transfer from General Fund 5500,000 Total 5500,000 4 The following appropriations necessary for the project are herewith made from the revenue listed above Capital Project Expense Total 5500,000 5500,000 5 This project ordinance shall be entered in the minutes of the Board of commissioners of New Hanover County Within five days hereof, copies of this ordinance shall be filed with the finance and budget offices in New Hanover County, and with the Clerk to the Board of Commissioners of New Hanover County Adopted this /31/4 day of .J "'- l <f , 1998 ~~p~ tJ~Q ~ ~ Clerk to the Board William A Caster, Chairman Board of County Commissioners NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description NORTH CAROLINA AVENUE IN WILMINGTON BEACH, NC WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described raad(s), the location of which has been indicated in red on the attached map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the System NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described raad(s), and to take over the road(s) for maintenance if they meet established standards and criteria CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 13TH day of JULY 1998 ~ESS my hand and official seal this the , 1998 /3'/-t..... day of J~P~ Teresa P Elmore, Deputy Clerk New Hanover County Board of Commissioners Form SR-2 Please Note resolute wp Forward direct to the District Engineer, Division of Highways NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION WHEREAS, health insurance for all sectors, both public and private, is increasingly becoming less affordable; and WHEREAS, especially in public government, the increases in rates for groups grow steadily out of proportion when compared to the previous years rate increases; and WHEREAS, numerous County employees already enjoy the benefits of being covered by the State s insurance through their Major-Medical Plan; and WHEREAS, it would be most advantageous to Columbus County if all its employees were covered by the State Comprehensive Major-Medical Plan; and WHEREAS, the eligibility requirement set down in General Statute 135-40.2, Article 1 substantiates that all County employees should be eligible for the State's Comprehensive Major- , Medical Plan, NOW, THEREFORE BE IT RESOLVED that the Board of Commissioners of New Hanover County requests and petitions the North Carolina Association of County Commissioners and the State Legislators representing Columbus County to introduce legislation which will allow Columbus County to be covered and a part of the State s Comprehensive Major-Medical Plan. BE IT FURTHER RESOLVED that a copy of this Resolution be mailed to each of the State Legislators representing New Hanover County Adopted tills 13th day ofJuly 1998 tJ..1f~ rJ ,-, a Ck:t..... William A. Caster, Chairman ATTEST J~'/~ Deputy Clerk to the Board 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 3'00 p.m., on the 23rd day of June, 1998, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for uniforms for the Sheriffs Department, Bid # 98-0408 American Uniform Sales, Inc. $38,480.20 Century Uniform Co. $40,041 00 Command Uniforms $55,978.30 AND WHEREAS, the Sheriff, the Finance Director, and the County Manager recommend that the contract be awarded to American Uniform Sales, Inc. of Fayetteville, North Carolina, the lowest responsible bidder, in the amount of thirty-eight thousand, four hundred eighty dollars and twenty cents ($38,480.20); AND WHEREAS, funds have been previously appropriated and are now in Account No. I 10-43 I -431 I -4400 to cover this contract; NOW THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for uniforms for the Sheriffs Department, Bid # 98-0408 be awarded to American Uniform Sales, Inc. in the amount of thirty-eight thousand, four hundred eighty dollars and twenty cents ($38,480.20); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney This 13th day of July, 1998. (SEAL) tJ;J~Q~ Chairman, Board of County Commissioners ATTEST ~~jJ~ Clerk to the Board RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, the 1989 Solid Waste Management Act contained a sub-section entitled the "North Carolina Scrap Tire Disposal Act" which prohibits the disposal of whole tires into landfills; AND WHEREAS, New Hanover County provides for the collection, transportation, processing, and disposal or recycling of scrap tires generated in the County; AND WHEREAS, the Department of Environmental Management requested proposals from scrap tire processing firms for the management of scrap tires; AND WHEREAS, the following bids were received. V.S Tire Recycling, Inc. Optionl Option II Option III Trailer Rent $105.00 per ton $110 00 per ton $10500 per ton $100 00 per month McCotter Enterprises, Inc. Option I Option II Option III Trailer Rent $ 80 00 per ton $ 95 00 per ton $ 95.00 per ton $150.00 per month Central Carolina Tire Disposal Option I Option II Option III Trailer Rent $ 7400 per ton $ 78.00 per ton $ 7600 per ton $125 00 per month AND WHEREAS, the service provided under Option II, whereby generators of scrap tires of a volume in excess of one thousand passenger tires or one hundred truck tires per month are provided a transport trailer in which to place scrap tires at the tire retailer's place of business; AND WHEREAS, the price for the rental of all transport trailers at the tire retailer's place of business and transport trailers located at the landfill for the receipt of scrap tires is included in the lump sum price; AND WHEREAS, the provision of transport trailers at strategic locations throughout the County to receive scrap tires promotes public health by reducing the potential for a tire fire and the reduction of mosquito breeding areas; AND WHEREAS, the Environmental Management Director and the County Manager recommend that a contract be awarded to Central Carolina Tire Disposal, the lowest responsible bidder, in the amount of$78.00 per ton as described in Option II, AND WHEREAS, funds will be provided from the North Carolina Scrap Tire Disposal Tax, a State Grant for expenses exceeding revenues from the Scrap Tire Disposal Tax, and funds previously appropriated and are now or will be in subsequent year s budget in Account No. 700-480- 4191-3771 NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that contract No. 98-0482 be awarded to Central Carolina Tire Disposal for the collection, transportation, processing, and management of scrap tires generated in New Hanover County' and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney This the 13th day of July, 1998. [SEAL] William Caster, Chairman Board of County Commissioners '2JJtv.- (J Q.;I;- ATTEST ~~jJ~ JJ."f"1 Clerk to the Board RESOLUTION OFTHE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS after due advertIsement, bids were received and publicly opened by the Finance Department at 3'00 p.m., on the 16th day of June, 1998, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bid was received for hurricane protectIon servIces for the Emergency Management Department, BId # 98-0337' Aggreko Inc. Turn-key Proposal - 10% availability fee Rental Proposal 10 % availability fee $69,08000 $40 700 00 AND WHEREAS, the contract will ensure that pre-selected generator units will be available to County on an as needed basIS and if generators are needed, contract establishes weekly rental rates for each type of unit; County will pay a yearly availability fee to have the pre-selected generators available during hurricane season; AND WHEREAS, the bid allowed for addition or deletIon of units and the Emergency Management Director has negotIated with Aggreko, Inc. to reduce quantities of pre-selected units resulting in a reduction of the Rental Proposal 10% availability fee to twenty-three thousand, seven hundred sixty dollars ($23 760 00) for the first year of the contract and twenty-eight thousand, eighty dollars ($28,080 00) for the second and third year of the contract; AND WHEREAS, the Emergency Management Director the Finance Director and the County Manager recommend that the contract be awarded to Aggreko, Inc., a foreign corporation organized under the laws of the state of Louisiana, the only responsible bIdder, rental proposal -10% aVaIlability fee of twenty-three thousand, seven hundred SIXty dollars ($23 760 00) for the first year of the contract and twenty-eight thousand, eighty dollars ($28,080 00) for the second and thIrd year of the contract; AND WHEREAS, funds have been previously appropnated and are now in Account No. 110-433-4330-3700 to cover this contract; NOW THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for a hurncane protectIOn services for the Emergency Management Department, Bid # 98-0337 be awarded to Aggreko, Inc., rental proposal 10% availability fee of twenty-th,'ee thousand, seven hundred sixty dollm's ($23,760.00) for one year with an option to renew contract for two additional one year pe,'iods at twenty-eight thousand, eighty dollars ($28,080.00) per year' and that the County is hereby authorized and directed to execute contract # 98-0337 A, contract form to be approved by the County Attorney This 13th day ofJuly 1998. 1J~{{ ~ ChaIrman, Board of County CommIssIoners (SEAL) ATTEST ~ ~h~~ RESOLUTION AUTHORlZING NEW HANOVER COUNTY TO TENDER AN OFFER TO PURCHASE THE COLLECTIVE WATER SYSTEMS OF CAPE FEAR UTILITIES, INC. AND QUALITY WATER SUPPLIES, INe. WHEREAS, Cape Fear Utilities, Inc. and Quality Water Supplies, Inc. (hereinafter "Cape Fear") are North Carolina corporations engaged in the provision of water service with approximately 11,000 service connections to its water systems that serve numerous subdivisions and areas within the unincorporated area of New Hanover CountY" and WHEREAS, the systems include two elevated water tanks and approximately 170 miles of water lines which upon appraisal by Dawson Engineering indicates a value of $21.8 million not including additions to the system since January 1 1996. This appraisal was in excess of$22 million as of July 1, 1996; and WHEREAS, the County is statutorily authorized to acquire, improve, maintain, own and operate public water systems within the unincorporated area of New Hanover County; and WHEREAS, the County desires to acquire these water systems as part of its expansion ofthe County's water and sewer services to residents ofthe unincorporated areas of New Hanover County; and WHEREAS, the County is willing to acquire these water systems upon such terms and conditions that shall be recommended by the County Manager and County Attorney and their staff for approval by the County Commissioners, which acquisition shall be funded by the issuance of tax exempt Certificates of Participation or Bonds (hereinafter referred to as "COPs"); and NOW THEREFORE, BE IT RESOLVED BY THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS THAT I The County Commissioners hereby approve ofthe concept ofthe County's tender of an offer to purchase the stock of Cape Fear Utilities, Inc. and Quality Water Supplies, Inc. from G. William Dobo and Robert R. Dobo or their successors in interest or assigns (hereinafter referred to as the "Owners") upon such terms and conditions as determined by the County Commissioners as provided by the North Carolina General Statutes, subject to the following general terms and conditions: a. The County shall be able to obtain financing of this acquisition through the issuance of tax-exempt COPs; b. The sellers ofthe stock of Cape Fear Utilities, Inc. and Quality Water Supplies, Inc. shall be required to finance a portion of the purchase price by accepting delivery of some amount ofthe COPs in partial satisfaction ofthe purchase price and crediting the face value thereof against the purchase price to be paid at closing; c. Cape Fear shall donate as a charitable gift to the County any portion of the system added after July I, 1996, d. Cape Fear shall donate as a charitable gift to the County the Shearin Hills Subdivision system and one additional well site; e. The County shall be required to purchase all of the outstanding and issued stock of Cape Fear Utilities, Inc. and Quality Water Supplies, Inc. from the sellers of the stock. f. The sellers of the stock of Cape Fear Utilities, Inc. and Quality Water Supplies, Inc. shall be the Owners or their assigns who shall actually deliver the stock to the County as purchaser at closing; g. Upon the death of the survivors ofG. William Dobo and Robert R. Dobo and their spouses, the sellers shall be obligated to disburse to the County a sum not less than $1 0 million dollars, less setoffs, expenses and indemnifications required by a contract to purchase and sale; h. The County shall incur no adverse tax liability as a result of this purchase and sale transaction and shall be indemnified in this regard by the sellers of the stock of Cape Fear Utilities, Inc. and Quality Water Supplies, Inc. subjcct to the terms and conditions of a contract to purchase to be negotiated; i. The transfer of any of the stock of Cape Fear Utilities, Inc. and Quality Water Supplies, Inc. or this offer to any assignee of the Owners shall be subject to review and comments by the County Attorney; j. If the County's proposal is accepted by Owners or their assigns and a contract to purchase is entered into, closing on the acquisition of the stock shall occur within sixty (60) days after approval of the sale by the Local Government Commission and the North Carolina Utilities Commission or December 31 1998, whichever date is sooner; k. The closing shall be subject to the County's verification of the quantities included in the preliminary appraisal for Cape Fear Utilities, Inc. prepared by Dawson Engineering and dated January 19 1996 and as updated through the month of May, 1998, I. The final form of the contract to purchase shall be subject to final approval by the County Commissioners and the County's Bond Counsel and the Sellers and their Counsel, and, -2- m. The final contract shall include all additional and customary terms and conditions of a commercial tender offer to purchase stock, including, but not limited to, seller's financing, bond issuance requirements, warranties of title with respect to the water systems, representations, opinion of seller's counsel respecting the title to the corporations' real property and easements, title insurance, environmental certifications and representations and other similar provisions. 2. The County Manager and County Attorney shall communicate the tender otTer in writing to the Owners, which written offer shall be subject to acceptance by the Owners or their assigns for a period of one hundred and eighty days from the date hereof and may be withdrawn only upon thirty days notice of withdrawal to the Owners. This the /3 day of J /..<. t.. '-( 1998 NEW HANOVER COUNTY [SEAL] tJJ1~ Q ~ William A. Caster, Chairman Board of County Commissioners ATTEST .J~fJ~ Deputy Clerk to the Board PC2283D.DOC July I, 1998 -3- f?m1,[g @@[PW EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A meeting of the Board of Commissioners for the County of New Hanover, North Carolina, was held in the New Hanover County Courthouse, 24 North Third Street, Room 30 I, Wilmington, North Carolina, at 6.30 P.M. on July 13, 1998. Present: Chairman William A. Caster. Commissioner Charles Howell. Commissioner Ted Davis. Jf. and Commissioner Buzz Birzenieks Absent: Vice Chairman Robert G. Greer Also present: Allen O'Neal. Countv Manager and Wanda M. COD lev. Countv Attornev * * * Chairman William A. Caster moved that it be adopted: introduced the following resolution and WHEREAS, the bond orders hereinafter described have taken effect, and it is desirable to make provision for the issuance of bonds authorized thereby; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, North Carolina (the "Issuer"), as follows: I Pursuant to and in accordance with the school bond order adopted by the Board of Commissioners on September 2, 1997, the Issuer shall issue its bonds in the aggregate principal amount of$14,000,000. The period of usefulness of the capital projects to be financed by the issuance of the bonds is a period of 40 years, computed from August 1 1998. 2. Pursuant to and in accordance with the community college bond order adopted by the Board of Commissioners on January 3, 1994, the Issuer shall issue its bonds in the aggregate principal amount of$9,000,000 The period of usefulness of the capital projects to be financed by the issuance of the bonds is a period of 40 years, computed from August 1 1998. 3 Pursuant to and in accordance with the community college bond order adopted by the Board of Commissioners on September 2, 1997 the Issuer shall issue its bonds in the aggregate principal amount of$10,000,000 The period of usefulness of the capital projects to be financed by the issuance of the bonds is a period of 40 years, computed from August I, 1998. 4 The bonds to be issued pursuant to the bond orders described in the preceding paragraphs I to 3, inclusive, shall be issued as one consolidated bond issue in the principal amount of$33,000,000 and designated "General Obligation Public Improvement Bonds, Series 1998" (the "Bonds"). The Board of Commissioners has ascertained and hereby determines that the average period of usefulness declared in the preceding paragraphs I to 3, inclusive, is not less than 40 years computed from the date ofthe Bonds. The Bonds shall be dated August I, 1998, and shall bear interest from their date at a rate or rates that shall be determined upon the public sale of the Bonds, and interest shall be payable on February I 1999, and semi-annually thereafter on August I and February I The Bonds shall mature, subject to the right of prior redemption as hereinafter described, annually on February I, as follows: Principal Principal Year Amount Year Amount 2000 $1,650,000 2010 $1,650,000 2001 1,650,000 2011 1,650,000 2002 1,650,000 2012 1,650,000 2003 1,650,000 2013 1,650,000 2004 1,650,000 2014 1,650,000 2005 1,650,000 2015 1,650,000 2006 1,650,000 2016 1,650,000 2007 1,650,000 2017 2,475,000 2008 1,650,000 2018 2,475,000 2009 1,650,000 Each Bond shall bear interest from the interest payment date next preceding the date on which it is authenticated unless it is (a) authenticated on an interest payment date, in which event it shall bear interest from that interest payment date, or (b) authenticated prior to the first interest payment date, in which event it shall bear interest from its date; provided, however, that if at the time of authentication interest is in default, such Bond shall bear interest from the date to which interest has been paid. The principal of and the interest and any redemption premium on the Bonds shall be payable in any coin or currency of the United States of America that is legal tender for the payment of public and private debts on the respective dates of payment thereof. Debt service will be payable to the owners of Bonds shown on the records of the hereinafter designated Bond Registrar of the Issuer on the record date, which shall be the fifteenth day of the calendar month (whether or not a business day) next preceding a debt service payment date. 5 Thc Bonds will be issued in fully registered fom1 by means of a book entry C-52036BvOl .13704 00012 2 system with no physical distribution of bond certificates made to the public. One bond certificate for each maturity will be issued to and registered in the name of The Depository Trust Company, New York, New York ("DTC") or its nominee and irmnobilized in its custody The book entry system will evidence beneficial ownership of the Bonds in the principal amounts of $5,000 or integral multiples thereof, with transfers of beneficial ownership effected on the records of DTC and its participants pursuant to rules and procedures established by DTC. Interest on the Bonds will be payable at the times stated in the preceding paragraph, and principal of the Bonds will be paid annually on February 1, as set forth in the above maturity schedule, in clearinghouse funds to DTC or its nominee as registered owner of the Bonds. Transfer of principal and interest payments to participants ofDTC will be the responsibility ofDTC, transfer of principal and interest payments to beneficial owners by participants ofDTC will be the responsibility of those participants and other nominees of beneficial owners. The Issuer will not be responsible or liable for maintaining, supervising or reviewing the records maintained by DTC, its participants or persons acting through participants. In the event that (a) DTC determines not to continue to act as securities depository for the Bonds, or (b) the Issuer determines that continuation of the book entry system of evidence and transfer of ownership of the Bonds would adversely affect the interests of the beneficial owners of the Bonds, the Issuer will discontinue the book entry system with DTC. If the Issuer fails to arrange for another qualified securities depository to replace DTC, the Issuer will authenticate and deliver replacement Bonds in the form of fully registered certificates in denominations of $5,000 or integral multiples thereof. 6. The Bonds shall bear the manual or facsimile signatures of the Chairman of the Board of Commissioners and the Clerk to the Board ofCormnissioners of the Issuer, and the of- ficial seal or a facsimile of the official seal ofthe Issuer shall be impressed or imprinted, as the case may be, on the Bonds. The certificate of the Local Government Commission of North Carolina to be endorsed on all Bonds shall bear the manual or facsimile signature of the Secretary of that Commission or ofa representative designated by that Secretary, and the certificate of authentication of the Bond Registrar to be endorsed on all Bonds shall be executed as provided below In case any officer of the Issuer or the Local Government Commission of North Carolina whose manual or facsimile signature appears on any Bonds shall cease to be that officer before the delivery of those Bonds, that manual or facsimile signature shall nevertheless be valid and sufficient for all purposes the same as ifhe had remained in office until delivery and any Bond may bear the manual or facsimile signatures of such persons as at the actual time of the execution of the Bond shall be the proper officers to sign the Bond although at the date of the Bond those persons may not have been such officers. No Bond shall be valid or become obligatory for any purpose or be entitled to any benefit C-520368vOl! 13104.00012 3 or security under this resolution until it has been authenticated by the execution by the Bond Registrar of the certificate of authentication endorsed thereon. 7 The Bonds and the endorsements thereon shall be in substantially the following form: C 520368vOl) 13704 00012 4 Unless this certificate is presented by an authorized representative of The Depository Trust Company, a New York corporation ("DTC"), to issuer or its agent for registration of transfer, exchange, or payment and any certificate issued is registered in the name of Cede & Co. or in such other name as is requested by an authorized representative ofDTC (and any payment is made to Cede & Co. or to such other entity as is requested by an authorized representative of DTC), ANY TRANSFER, PLEDGE, OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL inasmuch as the registered owner hereof, Cede & Co., has an interest herein. NO R- $ United States of America State of North Carolina COUNTY OF NEW HANOVER GENERAL OBLIGATION PUBLIC IMPROVEMENT BOND, SERIES 1998 INTEREST RATE MATURITY DATE DATE OF BOND CUSIP August I, 1998 REGISTERED OWNER. CEDE & CO PRINCIPAL SUM. The County of New Hanover (the "County"), a county of the State of North Carolina, acknowledges itself indebted and for value received hereby promises to pay to the registered owner named above, on the date specified above, upon surrender hereof, at the office of the Finance Officer of the County 320 Chestnut Street, Room 602, Wilmington, NC 28401 (the 'Bond Registrar"), the principal sum shown above and to pay to the registered owner hereof, by check mailed to the registered owner at its address as it appears on the bond registration books of the County interest on that principal sum from the date of this bond or from the August] or February I next preceding the date of authentication to which interest shall have been paid, unless the date of authentication is an August] or February 1 to which interest shall have been C-S20J68vOl.13704.00012 5 paid, in which case from that date, interest to the maturity hereof being payable on February I 1999, and semi-annually thereafter on August I and February I of each year, at the rate per annum specified above, until payment of the principal sum. The interest so payable on any interest payment date will be paid to the person in whose name this bond is registered at the close of business on the record date for that interest, which shall be the fifteenth day ofthe calendar month (whether or not a business day) next preceding that interest payment date. Both the principal of and the interest on this bond shall be paid in any coin or currency of the United States of America that is legal tender for the payment of public and private debts on the respective dates of payment thereof. This bond is issued in accordance with the Registered Public Obligations Act, Chapter 159E of the General Statutes of North Carolina, and pursuant to The Local Government Finance Act of the State of North Carolina, as amended, bond orders adopted by the Board of Commissioners of the County on September 2, 1997 and January 3, 1994 (the "Bond Orders") and a resolution adopted by that Board (the "Resolution") providing for the issuance of this bond. The issuance of this bond and the contracting of the indebtedness evidenced hereby have been approved by a majority ofthe qualified voters of the County voting at elections held in the County The bonds maturing on and after February I, 2009, shall be subject to redemption prior to their stated maturities at the option of the County on or after February 1,2008, in whole at any time or in part on any interest payment date, at a redemption price equal to the principal amount of each bond to be redeemed, together with accrued interest thereon to the redemption date, plus a redemption premium of one-half of one percent (V, of 1%) of the principal amount of each bond to be redeemed for each period of twelve months or part thereof between the redemption date and the maturity date of each bond to be redeemed, provided that the premium shall not exceed two percent (2%) of the principal amount. Ifless than all the bonds stated to mature on different dates are called for redemption, the bonds to be redeemed shall be called in the inverse order of their maturities. Ifless than all the bonds of anyone maturity are called for redemption, the bonds to be redeemed shall be selected by lot; provided, however, that the portion of any bond to be redeemed shall be in the principal amount of$5,000 or an integral multiple thereof and that, in selecting bonds for redemption, the Bond Registrar shall treat each bond as representing that number of bonds which is obtained by dividing the principal amount of such bond by $5,000 For so long as a book-entry system is used for determining beneficial ownership of the bonds, if less than all ofthe bonds within a maturity are to be redeemed, The Depository Trust Company ("DTC") and its participants shall determine which of the bonds within that maturity are to be redeemed. Not more than forty-five (45) days nor less than thirty (30) days before the redemptiOn date of any bonds to be redeemed, whether such redemption be in whole or in part, the County shall cause a notice of redemption to be mailed, postage prepaid, to The Depository Trust Company ("DTC") or its nominee. On the date fixed for redemption, that notice having been C 52036SvOli .13704.00012 6 given, the bonds or portions thereof so called for redemption shall be due and payable at the redemption price provided for the redemption of those bonds or portions thereof on that date and, if moneys for payment ofthe redemption price and the accrued interest are held by the Bond Registrar as provided in the Resolution, interest on the bonds or the portions thereof so called for redemption shall cease to accrue. If a portion of this bond shall be called for redemption, a new bond or bonds in principal amount equal to the unredeemed portion hereof will be issued to DTC or its nominee upon the surrender hereof. The bonds will be issued in fully registered form by means of a book entry system with no physical distribution of bond certificates made to the public. One bond certificate for each maturity will be issued to and registered in the name ofDTC or its nominee and immobilized in its custody The book entry system will evidence beneficial ownership of the bonds in principal amounts of$5,000 or integral multiples thereof, with transfers of beneficial ownership effected on the records ofDTC and its participants pursuant to rules and procedures established by DTC. Transfer of principal and interest payments to participants ofDTC will be the responsibility of DTC, transfer of principal and interest payments to beneficial owners by participants of DTC will be the responsibility of participants and other nominees of beneficial owners. The County will not be responsible or liable for maintaining, supervising or reviewing the records maintained by DTC, its participants or persons acting through participants. The Bond Registrar shall keep at its office the books of the County for the registration of transfer of bonds. The transfer of this bond may be registered only upon those books and as otherwise provided in the Resolution upon the surrender hereofto the Bond Registrar together with an assignment duly executed by the registered owner hereof or his attorney or legal representative in form satisfactory to the Bond Registrar Upon any registration of transfer, the Bond Registrar shall deliver in exchange for this bond a new bond or bonds, registered in the name of the transferee, in authorized denominations, in an aggregate principal amount equal to the unredeemed principal amount of this bond, of the same maturity and bearing interest at the same rate. The Bond Registrar shall not be required to exchange or register the transfer of any bond during a period beginning at the opening of business fifteen (15) days before the day of the mailing of a notice ofredemption of bonds or any portion thereof and ending at the close of business on the day of such mailing or of any bond called for redemption in whole or in part pursuant to the Resolution. It is hereby certified and recited that all conditions, acts and things required by the Constitution or statutes of the State of North Carolina to exist, be performed or happen precedent to or in the issuance of this bond, exist, have been performed and have happened, and that the amount of this bond, together with all other indebtedness of the County, is within every debt and other limit prescribed by said Constitution or statutes. The faith and credit of the County are hereby pledged to the punctual payment of the principal of and interest on this bond in C 520J6evOl! .13704.00012 7 accordance with its terms. This bond shall not be valid or become obligatory for any purpose or be entitled to any benefit or security under the Bond Orders or the Resolution until this bond shall have been endorsed by the authorized representative of the Local Government Commission of North Carolina and authenticated by the execution by the Bond Registrar of the certificate of authentication endorsed hereon. C 520J68vOl .1)704 00012 8 IN WITNESS WHEREOF, the County has caused this bond [to be manually signed by] [to bear the facsimile signatures of] the Chairman ofthe Board of Commissioners and the Clerk to the Board of Commissioners and [a facsimile of] its official seal to be [imprinted] [impressed] hereon, and this bond to be dated August I, 1998. Chairman of the Board of Commissioners (SEAL) Clerk to the Board of Commissioners C-520368vOl! .13704 00012 9 CERTIFICATE OF LOCAL GOVERNMENT COMMISSION The issuance of the within bond has been approved under the provisions of The Local Government Bond Act of North Carolina. Secretary, Local Government Commission CERTIFICATE OF AUTHENTICATION This bond is one of the Bonds of the issue designated herein and issued under the provisions of the within-mentioned Bond Orders and Resolution. COUNTY OF NEW HANOVER FINANCE OFFICER, as Bond Registrar By' Authorized Signature Date of Authentication. August II, 1998 C S20369vOl .1]704 00012 10 ASSIGNMENT FOR VALUE RECEIVED the undersigned hereby sells, assigns and transfers unto the within Bond and irrevocably appoints attorney-in-fact, to transfer the within Bond on the books kept for registration thereof, with full power of substitution in the premises. Dated: NOTICE. The signature to this assignment must correspond with the name as it appears upon the face of the within Bond in every particular without any alteration whatsoever. Signature Guaranteed. C 520360vOl .13704.00012 11 8. The Bonds maturing on and after February 1, 2009, shall be subject to redemption prior to their stated maturities at the option ofthe Issuer on or after February I, 2008, in whole at any time or in part on any interest payment date, at a redemption price equal to the principal amount of each Bond to be redeemed, together with accrued interest thereon to the redemption date, plus a redemption premium of one-half of one percent (Y:z of 1%) ofthe principal amount of each Bond to be redeemed for each period of twelve months or part thereof between the redemption date and the maturity date of each Bond to be redeemed, provided that the premium shall not exceed two percent (2%) of the principal amount. Ifless than all the Bonds stated to mature on different dates are called for redemption, the Bonds to be redeemed shall be called in the inverse order of their maturities. Ifless than all the Bonds of anyone maturity are called for redemption, the Bonds to be redeemed shall be selected by lot; provided, however, that the portion of any Bond to be redeemed shall be in the principal amount of $5,000 or an integral multiple thereof and that, in selecting Bonds for redemption, the Bond Registrar shall treat each Bond as representing that number of Bonds which is obtained by dividing the principal amount of such Bonds by $5,000. For so long as a book-entry system is used for determining beneficial ownership of the Bonds, ifless than all of the Bonds within a maturity are to be redeemed, DTC and its participants shall determine by lot which of the Bonds within a maturity are to be redeemed. Not more than forty-five (45) days nor less than thirty (30) days before the redemption date of any Bonds to be redeemed, whether the redemption be in whole or in part, the Issuer shall cause a notice of redemption to be mailed, postage prepaid, to DTC or its nominee. Each notice shall identify the Bonds or portions thereof to be redeemed by reference to their numbers and shall set forth the date designated for redemption, the redemption price to be paid and the maturities of the Bonds to be redeemed. If any Bond is to be redeemed in part only the notice of redemption shall also state that on or after the redemption date, upon surrender of the Bond, a new Bond or Bonds in principal amount equal to the unredeemed portion of the Bond will be issued. On or before the date fixed for redemption, moneys shall be deposited with the Bond Registrar to pay the principal of and the redemption premium, if any, on the Bonds or portions thereof called for redemption, as well as the interest accruing thereon to the redemption date. On the date fixed for redemption, notice having been given in the manner and under the conditions provided above, the Bonds or portions thereof called for redemption shall be due and payable at the redemption price provided therefor, plus accrued interest to the redemption date. If moneys sufficient to pay the redemption price of the Bonds or portions thereof to be redeemed, plus accrued interest thereon to the date fixed for redemption, are held by the Bond Registrar in trust for the registered owners of Bonds or portions thereof called for redemption, such Bonds or portions thereof shall cease to be entitled to any benefits or security under this resolution or to be deemed outstanding, and the registered owners of such Bonds or portions thereof shall have no rights in respect thereof except to receive payment of the redemption price thereof, plus accrued C-52036BvOl 13704.00012 12 interest to the date of redemption. If a portion of a Bond shall be selected for redemption, the registered owner thereof or his attorney or legal representative shall present and surrender that Bond to the Bond Registrar for payment of the principal amount thereof so called for redemption and the redemption premium, if any, on that principal amount, and the Bond Registrar shall authenticate and deliver to or upon the order of such registered owner or his legal representative, without charge therefor, for the unredeemed portion of the principal amount of the Bond so surrendered, a Bond or Bonds of the same maturity, of any denomination or denominations authorized by this resolution, and bearing interest at the same rate. 9 Bonds, upon surrender thereof at the office of the Bond Registrar together with an assignment duly executed by the registered owner or his attorney or legal representative in form satisfactory to the Bond Registrar, may, at the option of the registered owner thereof, be exchanged for an equal aggregate principal amount of Bonds of the same maturity, of any denomination or denominations authorized by this resolution, and bearing interest at the same rate. The transfer of any Bond may be registered only on the registration books of the Issuer upon the surrender thereof to the Bond Registrar together with an assigrunent duly executed by the registered owner or his attorney or legal representative in form satisfactory to the Bond Registrar Upon any registration of transfer, the Bond Registrar shall authenticate and deliver in exchange for the Bond a new Bond or Bonds, registered in the name of the transferee, of any denomination or denominations authorized by this resolution, in an aggregate principal amount equal to the unredeemed principal amount of the Bond so surrendered, of the same maturity, and bearing interest at the same rate. In all cases in which Bonds shall be exchanged or the transfer of Bonds shall be registered hereunder, the Bond Registrar shall authenticate and deliver at the earliest practicable time Bonds in accordance with the provisions of this resolution. All Bonds surrendered in any exchange or registration oftransfer shall forthwith be cancelled by the Bond Registrar The Issuer or the Bond Registrar may make a charge for shipping and out-of-pocket costs for every exchange or registration of transfer of Bonds sufficient to reimburse it for any tax or other governmental charge required to be paid with respect to the exchange or registration of transfer, but no other charge shall be made for exchanging or registering the transfer of Bonds under this resolution. The Bond Registrar shall not be required to exchange or register the transfer of any Bond during a period beginning at the opening of business fifteen (15) days before the day of the mailing of a notice of redemption of Bonds or any portion thereof and ending at the close of business on the day of that mailing or of any Bond called for redemption in whole or in part pursuant to this Section. As to any Bond, the person in whose name the same shall be registered shall be deemed C 52036avOl .13704.00012 13 and regarded as the absolute owner thereof for all purposes, and payment of or on account of the principal or redemption price of any Bond and the interest on any Bond shall be made only to or upon the order of the registered owner thereof or his legal representative. All such payments shall be valid and effectual to satisfy and discharge the liability upon that Bond, including the redemption premium, if any, and interest thereon, to the extent of the sum or sums so paid. The Issuer shall appoint such registrars, transfer agents, depositaries or other agents and make such other arrangements as may be necessary for the registration, registration of transfer and exchange of Bonds within a reasonable time according to commercial standards then applicable and for the timely payment of principal, interest and any redemption premium with respect to the Bonds. The Finance Officer ofthe Issuer is hereby appointed the registrar, transfer agent and paying agent for the Bonds (collectively, the "Bond Registrar"), subject to the right of the governing body of the Issuer to appoint another Bond Registrar, and as such shall keep at his office as Finance Officer, 320 Chestnut Street, Room 602, Wilmington, NC 28401, the books of the Issuer for the registration, registration oftransfer, exchange and payment of the Bonds as provided in this resolution. 10. The actions of the Finance Officer of the Issuer and others in applying to the Local Government Commission of North Carolina to advertise and sell the Bonds and the action of the Local Government Commission of North Carolina in asking for sealed bids for the Bonds by publishing notices and printing and distributing an Official Statement and a Supplement thereto relating to the Bonds are hereby ratified and approved. That Official Statement is hereby approved, and the Chairman ofthe Board of Commissioners, the County Manager and the Finance Officer of the Issuer are each hereby authorized to approve changes in the Official Statement, to approve the Supplement, and to execute the Official Statement and the Supplement for and on behalf of the Issuer. I I The Chairman of the Board of Commissioners and the Clerk to the Board of Commissioners and the Finance Officer of the Issuer are hereby authorized and directed to cause the Bonds to be prepared and, when they shall have been duly sold by the Local Government Commission, to execute the Bonds and have the Bonds endorsed and authenticated as provided herein and to deliver the Bonds to the purchaser or purchasers to whom they may be sold by the Local Government Commission. 12. The Issuer covenants to comply with the provisions of the Internal Revenue Code of 1986, as amended (the "Code"), to the extent required to preserve the exclusion from gross income of interest on the Bonds for federal income tax purposes. ] 3 The Chairman of the Board of Commissioners and the Clerk to the Board of Commissioners, the Finance Officer and other officers of the Issuer are hereby authorized and directed to execute and deliver for and on behalf of the Issuer any and all financing statements, certificates, documents or other papers and to perform any and all acts they may deem necessary C 520368vOl! 13704.00012 14 or appropriate in order to carry out the intent of this resolution and the matters herein authorized. 14 The Issuer hereby undertakes, for the benefit of the beneficial owners of the Bonds, to provide: (a) by not later than seven months from the end of each fiscal year of the Issuer, to each nationally recognized municipal securities information repository ("NRMSIR") and to the state information depository for the State of North Carolina ("SID"), ifany, audited financial statements of the Issuer for such fiscal year, if available, prepared in accordance with Section 159-34 of the General Statutes of North Carolina, as it may be amended from time to time, or any successor statute, or, if such audited financial statements of the Issuer are not available by seven months from the end of such fiscal year, unaudited financial statements of the Issuer for such fiscal year to be replaced subsequently by audited financial statements of the Issuer to be delivered within 15 days after such audited financial statements become available for distribution. (b) by not later than seven months from the end of each fiscal year of the Issuer, to each NRMSIR, and to the SID, if any, (i) the financial and statistical data as of a date not earlier than the end of the preceding fiscal year (which date shall be prepared at least annually, shall specify the date as to which such information was prepared and shall be delivered together with any subsequent material events notices specified in subparagraph ( c) below) for the type of information included under heading "The County Debt Information and - Tax Information" in the Official Statement relating to the Bonds (excluding any information on overlapping or underlying units) and (ii) the combined budget of the Issuer for the current fiscal year, to the extent such items are not included in the audited financial statements referred to in (a) above; ( c) in a timely manner, to each NRMSIR or to the Municipal Securities Rulemaking Board C'MSRB"), and to the SID, if any, notice of any of the following events with respect to the Bonds, if material. (1) principal and interest payment delinquencies; (2) non-payment related default; (3) unschedulcd draws on debt service reserves reflecting financial difficulties; C 520360vOl 13704.00012 15 (4) unscheduled draws on any credit enhancements reflecting financial difficulties; (5) substitution of any credit or liquidity providers, or their failure to perform; (6) adverse tax opinions or events affecting the tax-exempt status of the Bonds; (7) modification to the rights of the beneficial owners of the Bonds; (8) bond calls; (9) defeasances; (10) release, substitution or sale of any property securing repayment of the Bonds; (II) rating changes; and (d) in a timely manner, to each NRMSIR or to the MSRB, and to the SID, if any, notice of a failure of the Issuer to provide required annual financial information described in (a) or (b) above on or before the date specified. If the Issuer fails to comply with the undertaking described above, any beneficial owner of the Bonds may take action to protect and enforce the rights of all beneficial owners with respect to such undertaking, including an action for specific performance; provided, however that failure to comply with such undertaking shall not be an event of default and shall not result in any acceleration of payment of the Bonds. All actions shall be instituted, had and maintained in the manner provided in this paragraph for the benefit of all beneficial owners of the Bonds. The Issuer reserves the right to modify from time to time the information to be provided to the extent necessary or appropriate in the judgment of the Issuer, provided that: (a) any such modification may only be made in connection with a change in circumstances that arises from a change in legal requirements, change in law or change in the identify nature, or status of the Issuer; (b) the information to be provided, as modified, would have complied with the requirements of Rule 15c2-12 issued under the Securities Exchange Act of 1934 ("Rule 15c2 12") as of the date of the Official Statement relating to the Bonds, after taking into account any amendments or interpretations of C.5~OJ68vOl .13704.00012 16 Rule 15c2-12, as well as any changes in circumstances; and ( c) any such modification does not materially impair the interest of the beneficial owners, as determined either by parties unaffiliated with the Issuer (such as bond counsel), or by the approving vote of the registered owners of a majority in principal amount ofthe Bonds pursuant to the terms of this bond resolution, as it may be amended from time to time, at the time of the amendment. Any annual financial information containing modified operating data or financial information shall explain, in narrative form, the reasons for the modification and the impact of the change in the type of operating data or financial information being provided. The provisions ofthis Section shall terminate upon payment, or provision having been made for payment in a manner consistent with Rule 15c2 12, in full of the principal of and interest on all of the Bonds. The motion having been duly seconded, and the resolution having been considered, it was adopted by the following vote: AYES Chairman William A. Caster Commissioner Charles Howell Commissioner Ted Davis, Jr Commissioner Buzz Birzenieks NAYS. None ************** C-S2036BvOl .lJ704.00012 17 STATE OF NORTH CAROLINA ) 55.: COUNTY OF NEW HANOVER ) I, TERESA P ELMORE, Deputy Clerk to the Board ofCommi55ioners of the County of New Hanover, DO HEREBY CERTIFY as follows: 1 A meeting ofthe Board of Commissioners of the County of New Hanover, located in the State of North Carolina, was duly held July 13, 1998, such meeting having been noticed, held and conducted in accordance with all requirements oflaw (including open meetings requirements), and minutes ofthat meeting have been duly recorded in the Minute Book kept by me in accordance with law for the purpose of recording the minutes of the Board. 2. 1 have compared the attached extract with the minutes so recorded and the extract is a true copy ofthose minutes and of the whole thereof insofar as those minutes relate to matters referred to in the extract. 3 That extract correctly states the time when the meeting was convened and the place where the meeting was held and the members of the Board who attended the meeting. IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the seal of the County on ~ 1.3 1998. (SEAL) ~~p~ Deputy Clerk to the Board of Commissioners C 520J68vOl 1]704.00012 18