1996-06-17 RM Exhibits
..'
i
"
INTRODUCED BY: Allen O'Neal, County Manager
DATE:
June 17, 1996
RESOLUTION PROPOSING ACCEPTANCE OF THE OFFER TO PURCHASE REAL PROPERTY
LOCATED AT 805 SOUTH 4TH STREET
LEGISLATIVE INTENT/PURPOSE:
This resolution relates to the proposed sale of surplus property jointly owned by the City of Wilmington
and New Hanover County, more particularly identified as follows:
Parcel Number
5409-028-003.000
Address
805 South 4th Street
Amount of Offer
$1,815.00
Tax Value
$1,863.00
Market Value
$1,815.00
Offerer
Linwood Nesbitt & Wife Eria W.Nesbitt
Tommy Lee Nesbitt & Wife Phyllis Nesbitt
612 Bracken Fern Road
Wilmington, N. C. 28405
Property Dimensions
26' x 93'
This property has been offered to Wilmington Housing Finance and Development, Inc. and Cape Fear
Habitat for Humanity. Neither organizatiOn could use the property in their program. The lot size is not large
enough for construction of a residence.
The offerer(s) has agreed to pay the amount(s) mdicated above for the parcel(s) identified.
The parcel(s) has been declared surplus by the County Commissioners and not needed for public
purposes.
RESOLVED:
1. That pursuant to N.C.G.S. 160A-269, the County Commissioners does hereby propose to accept the
offer(s) to purchase identified herein from the offerer(s) as indicated.
2. That New Hanover County reserves the right to reject any and all offers.
3. That New Hanover County will retain any deposit posted by the offerer(s) when:
a. The offer is withdrawn after posting the deposit.
b. The offerer(s) fail to pay the balance of an approved offer, due in cash, within ten (10) days of
receipt of a notice by certified mail of availability of the deed of conveyance.
4. The offerer(s) shall depOSit the sum of 5% of the total offer immediately following adoption of this
resolution.
,I
/, 5. That the Clerk of the Board of Commissioners wiil publish a notice of the offer(s) as required by
N.C.G.S. 160A-269.
Adopted at ~
meeting on J 7
,19ti
ATTEST: ~
~~,d
Clerk to the Board --
New Hanover County Board of
Cmnnri~
Chairman
NEW HANOVER COUNTY TAX COLLECTIONS
COLLECTIONS THRU 05/31/96
CURRENT TAX YEAR - 1995
---~-------------------
ORIGINAL TAx LEVY PER SCROLL
DISCOVERIES ADDEO
LESS ABATEMENTS
TOTAL TAXES CHARGED
ADVERTISING FEES CHARGED
LISTING PENALTIES CHARGED
TOTAL LEVY
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
BACK 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
EMS COLLECTIONS
AD VALOREM
---------------
$ 41,630,320.15
2,333,890.79
107,660.80-
--------------.-
$ 49,856,550.14
13,328.00
43,020.46
---------------
$ 49,912,898.60
49,344,345.30-
---------------
$ 568,553.30
98.86%*
$ 2,463,963.65
89,602.06
165,552.51-
---------------
$ 2,388,013.34
738,036.01-
---------_._----
$ 1,649,917.21
30.91%
MAY 1996
160,974.94
526.00
.00
TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR
CITY OF WILHINGTON, WRIGHTSVILLE BEACH, CAROLINA
BEACH TO DATE - $1b,104,024.47.
THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1,
~CT~U:LY SUBMI~hED, .
-\- j..,r~... (. I :'-' (';\. ~ \.. ~t,-V
PATRICIA J. RA~OR
COLLECTOR OF REVENUE
CONSENT AGENDA
DATE:_________
ITEM NO.______
MOTOR VEHICLE
$ 4,681,810.64
41,981.59
47,419.51-
---------------
$ 4,676,312.12
.00
.00
$ 4,616,312.12
4,005,209.09-
---------------
$ 611,103.63
65.65%*
FISCAL YTD
1,147,235.00
13,221.63
.00
NEW HANOVER COUNTY,
BEACH AND KURE
* COMBINED COLLECTION PERCENTAGE - 97.73%
1995.
CONSENT AGENDA
DATE:_________
ITEM NO.______
NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS
COLLECTIONS THRU 05/31/96
CURRENT TAX YEAR - 1995
-----------------------
ORIGINAL TAX LEVY PER SCROLL
DISCOVERIES ADDEO
LESS-ABATEMENTS
TOTAL TAXES CHARGED
LISTING PENALTIES CHARGED
TOTAL LEVY
COLLECTIONS TO OATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
BACK TAXES
----------
REAL ESTATE AND PERSONAL PROPERTY $
CHARGES ADDEO
LESS ABATEMENTS
TOTAL TAXES DUE
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 1995.
~CTFULLY SUBMITJfD,
-\-{l-V--t (. ~ ~~ \\ . I' \... ~f"'"
PATRICIA J. RA~OR
COLLECTOR OF REVENUE
AD VALOREM
MOTOR VEHICLE
$ 1,049,185.10
51,251.19
25,021.34-
---------------
$ 1,08i,414.95
1,011.33
---------------
$ 1,082,432.28
1,071,831.91-
---------------
$ 10,600.31
99.02%*
$
113,400.26
1,256.26
1,225.27-
---------------
$ 113,431.25
.00
$
113,431.25
99,146.12-
---------------
$ 14,285.13
87.41%*
44,873.72
2,998.68
768.14-
$
41,103.66
15,316.95-
---------------
$ 31,126.11
32.64%
* COMBINED COLLECTION PERCENTAGE -
INTRODUCED BY: Allen O'Neal, County Manager
DATE:
June 17, 1996
RESOLUTION AUTHORIZING CONVEYANCE OF LOTS TO THE WILMINGTON
HOUSING FINANCE AND DEVELOPMENT, INC. (WHFD)
RESOLVED:
In accordance WIth the real property policy adopted by City Council and the County Commission,
the following lot has been Identified by Wilmington Housing Finance and Development, Inc. (WHFD) as
suitable for construction of owner-occupied, single-family reSIdences.
In accordance with the policy, WHFD must construct or move existing owner-occupied srngle family
reSIdences onto the lots within 18 months.
The Wilmington City Council will be requested to convey its interest in the lot at its June 4, 1996
meeting.
NOW, THEREFORE, BE IT RESOLVED:
That the County COmmIssion authorizes the conveyance of the below indicated parcel to WHFD.
Parcel Number
048-09-038-022.000
Address
911 N 5th Street
Tax Value
$2,051.00
BE IT FURTHER RESOLVED:
That this action is contingent upon approval by the Wilmington CIty Council.
Adopted at a regular meeting
on ~/1 ,192L
RESOLUTION
OF TIlE
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 22nd day of May, 1996, at the County Administration Building, 320
Chestnut Street, Wilmington, North Carolma, and the following bids were received for twenty-one
(2]) AS/400 printers for the Social Services Department, Bid # 96-0445.
Eastern Technology Associates, Inc.
Atlantic Computer Division of
Gary Brown Associates, Inc.
$92,295.00
$97,629.00
AND WHEREAS, the Social Services Department, the M.I.S. Director, the Finance Director
and the County Manager recommend that the contract be awarded to Eastern Technology Associates,
Inc. of WIlmington, North Carolina, the lowest responsible bidder, in the amount of Ninety-two
Thousand Two Hundred Ninety-five Dollars ($92,295.00);
AND WHEREAS, funds have been prevIOusly appropriated and are now m account
no 110-530-5310-2000-6400 to cover thiS contract;
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County that the contract for twenty-one (21) AS/400 pnnters for the Social Services
Department, Bid # 96-0445 be awarded to Eastern Technology AsSOCiates, Inc. m the amount of
Ninety-two Thousand Two Hundred Ninety-five Dollars ($92,295 00); and that the County is hereby
authorized and directed to execute the contract, contract form to be approved by the County Attorney.
This 17th day of June, 1996.
1lLA6.~
Chairman, Board of County Commissioners
ATTEST: . ."V /
~~ :/ /V~___
CI rk to the-Board
NEW HANOVER COUNTY, NORTH CAROLINA
1996-97 BUDGET ORDINANCE
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, in
regular session assembled
Section 1 The following amounts are hereby appropriated for the operation of New Hanover
County government and its activities for the fiscal year beginning July 1, 1996, and ending June 30,
1997, according to the following summary and schedules.
Summary
General Fund $
One-Half Cent Sales Tax Fund
New Hanover County Schools Fund
Emergency Telephone Fund
Room Occupancy Tax Fund
Environmental Management Fund
TOTAL BUDGET $
Estimated Fund Balance Total
Revenues Appropriated Appropriation
109,076,845 $ 3,507,112 $ 112,583,957
9,161,806 0 9,161,806
32,993,167 0 32,993,167
59,000 0 59,000
2,058,000 0 2,058,000
10,390,686 300,000 10,690,686
163,739,504 $ 3,807,112 $ 167,546,616
GENERAL FUND
Section 2 That for said fiscal year there is hereby appropriated out of the General Fund the
following
Function Appropriation
Current
General Government
Human Services
Public Safety
Economic & Physical Development
Cultural & Recreational
Education
Contingency
Transfers
Debt Service
Debt Service
Total Appropriations - General Fund
$
14,582,852
36,771,775
18,471,971
992,953
4,980,150
31,087,568
350,000
3,011,811
$
2,334,877
112,583,957
Section 3 It is estimated that the following General Fund revenues will be available during the
fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing General Fund
appropriations
Revenue Source
Ad Valorem Taxes
Sales Tax
Other Taxes
Intergovernmental Revenues
Charges for Services
Other Revenues
Transfer In/Special Fire Service District
Transfer InlWater & Sewer District
Transfer In/Emergency Telephone Fund
ABC Revenue
Appropriated Fund Balance
Total Revenues - General Fund
$
Amount
57,942,000
14,500,000
6,077,409
20,863,448
6,487,756
2,061,982
217,000
79,250
59,000
789,000
3,507,112
112,583,957
$
ONE-HALF CENT SALES TAX FUND
Section 4 For said fiscal year there is hereby appropriated out of the One-Half Cent Sales Tax
Fund the sum of
$ 9,161,806
Section 5 It is estimated that the following One-Half Cent Sales Tax Fund revenues will be
available during the fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing
One-Half Cent Sales Tax Fund appropriations.
Revenue Source
Amount
Sales Tax
Total Revenues - One-Half Cent Sales Tax Fund
$
$
9,161,806
9,161,806
NEW HANOVER COUNTY SCHOOLS FUND
Section 6. In accordance with G S 115C-429 (b), the following appropriations are made to the
New Hanover County Schools Fund. The budget resolution adopted by the New Hanover County Schools
Board of Education shall conform to the appropriations set forth in the budget ordinance for current
expense and capital outlay Once adopted, such ordinance shall not be amended without the prior
approval of the Board of Commissioners if the cumulative effect of such amendment would be to increase
or decrease the amount of County appropriation allocated by purpose, function, or project by 25 percent or
more
Category
Current Expense
Capital Outlay
Debt Service
Contribution to School Pension Fund
Contributions to Outside Agencies
Total Appropriation - New Hanover County Schools Fund
Appropriation
$
26,276,375
2,917,475
3,689,317
100,000
10,000
32,993,167
$
Section 7 It is estimated that the following New Hanover County Schools Fund revenues will be
available during the fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing
Public Schools Building Capital Fund appropriations
Revenue Source
Amount
Transfer In/Half-Cent Sales Tax Fund
Transfer In/General Fund
Total Revenues - New Hanover County Schools Fund
4,122,813
28,870,354
32,993,167
$
EMERGENCY TELEPHONE FUND
Section 8 For said fiscal year there is hereby appropriated out of the Emergency Telephone
Fund the sum of"
$ 59,000
Section 9. It is estimated that the following Emergency Telephone Fund will be available during
the fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing Emergency
Telephone appropriations.
Revenue Source
Amount
911 - Surcharge
Total Revenues - Emergency Telephone Fund
$
$
59,000
59,000
ROOM OCCUPANCY TAX FUND
Section 10 For said fiscal year there is hereby appropriated out of the Room Occupancy Tax
Fund the sum of"
$ 2,058,000
Section 11 It is estimated that the following Room Occupancy Tax Fund revenues will be
available during the fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing
Room Occupancy Tax Fund appropriations
Revenue Source
Amount
Room Occupancy Tax
Charges For Services
Total Revenues - Room Occupancy Tax Fund
$
2,033,000
25,000
2,058,000
$
ENVIRONMENTAL MANAGEMENT FUND
Section 12. For said fiscal year there is hereby appropriated out of the Environmental
Management Fund the sum of"
$ 10;690,686
Section 13 It is estimated that the following Environmental Management Fund revenues will be
available during the fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing
Environmental Management Fund appropriations
Revenue Source
Amount
Intergovernmental Revenues
Charges for Services
Other Revenues
Transfer In\General Fund
Appropriated Fund Balance
Total Revenues - Environmental Management Fund
$
250,000
7,342,000
5,000
2,793,686
300,000
10,690,686
$
GENERAL FUND
Section 14 There is hereby levied in the General Fund for the fiscal year ending June 30, 1997,
the rate of 64 5 cents on each One Hundred Dollars ($10000) assessed valuation of taxable property as
listed as of January 1, 1996, for the purpose of raising the revenues from the current year's property tax
as set forth in the foregoing appropriations.
Such rate is based on an estimated total appraised value of property for the purpose of taxation of
$9,000,000,000 with an assessment ratio of 100 percent of appraised value Estimated collection rate of
98 percent is based on a fiscal year 1995-96 collection rate of 98 percent.
Section 15 The Board of Education shall supply the County on a monthly basis an accounting of
its expenditures for school facilities maintenance and renovations, exclusive of those authorized under the
bond issue on the County Bond Issue, in a format established by the County Commissioners
Section 16 The Board of Education shall notify the County in writing of any changes made to
their planned capital fund expenditures. The notification should include (1) nature of the change, (2)
reason for the change, (3) dollar amount of any expenditure change, by planned project, and (4) plans for,
and estimated cost of, completing planned project in the future, if completion as originally anticipated will
not be possible.
Section 17 Copies of this Budget Ordinance shall be furnished to the County Manager and the
County Finance Director of New Hanover County, North Carolina, to be kept on file by them for their
direction in the collection of revenues and the expenditures of amounts appropriated.
Section 18 That appropriations herein authorized and made shall have the amount of
outstanding purchase orders as of June 30, 1996, added to each appropriation as it appears in order to
account for the payment against the fiscal year in which it is paid
ADOPTED, this 17th day of June, 1996
(7fL)\-/ ~
Cle~~o the Board -
2Ui6~
Robert G Greer, Chairman
Board of County Commissioners
NEW HANOVER COUNTY, NORTH CAROLINA
SPECIAL FIRE DISTRICT
1996-97 BUDGET ORDINANCE
BE IT ORDAINED by the Board of Commissioners of New Hanover County, North Carolina, in
regular session assembled
Section 1 The following amount is hereby appropriated for the operation of New Hanover County
Special Fire District and its activities for the fiscal year beginning July 1, 1996, and ending June 30, 1997-
$ 3,902,185
Section 2 It is estimated that the following Special Fire District revenues will be available during
the fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing Special Fire
District appropriations
Revenue Source
Amount
Ad Valorem Taxes
Sales Tax
Other Taxes
Appropriated Fund Balance
Total Revenues - Special Fire District Fund
1,263,355
358,070
280,760
2,000,000
3,902,185
$
Section 3 There is hereby levied in the Special Fire District Fund for the fiscal year ending June
30, 1997, the rate of 2 5 cents on each One Hundred Dollars ($10000) assessed valuation of taxable
property as listed as of January 1, 1996, for the purpose of raising the revenues from the current year's
property tax as set forth in the foregoing appropriations
Such rate is based on an estimated total appraised value of property for the purpose of taxation of
$5,059,000,000 with an assessment ratio of 100 percent of appraised value Estimated collection rate of
98 percent is based on fiscal year 1995-96 collection rate of 98 percent.
Section 4 Copies of the Budget Ordinance shall be furnished to the County Manager and the
Finance Director of New Hanover County, North Carolina, to be kept on file by them for their direction in
the collection of revenues and the expenditures of amounts appropriated
Section 5 That appropriations herein authorized and made shall have the amount of outstanding
purchase orders as of June 30, 1996, added to each appropriation as it appears in order to account for the
payment against the fiscal year in which it is paid
ADOPTED, this 17th day of June, 1996
~dV ~_
CI k to the Board
/(Jd~
Robert G Greer, Chairman
Board of County Commissioners
NEW HANOVER COUNTY, NORTH CAROLINA
WA TER AND SEWER DISTRICT
1996-97 BUDGET ORDINANCE
BE IT ORDAINED by the New Hanover County, North Carolina, Water and Sewer District in
special session assembled
Section 1 The following amount is hereby appropriated for the operation of New Hanover County
Water and Sewer District and its activities for the fiscal year beginning July 1, 1996, and ending June 30,
1997, according to the following schedule
Section 2 For said fiscal year there is hereby appropriated out of the Water and Sewer District
Fund the sum of'
$ 10,976,993
Section 3 It is estimated that the following Water and Sewer District Fund revenues will be
available during the fiscal year beginning July 1, 1996, and ending June 30, 1997, to meet the foregoing
Water and Sewer District Fund appropriations.
Revenue Source
Amount
Charges For Service
Operating Transfers
Interest
Total Revenues - Water and Sewer District Fund
$
5,737,000
5,038,993
201,000
10,976,993
$
Section 4' Copies of this Budget Ordinance shall be furnished to the Finance Director of the New
Hanover County, North Carolina, Water and Sewer District, to be kept on file by him for his direction in the
collection of revenues and expenditures of amounts appropriated
Section 5 That appropriations herein authorized and made shall have the amount of outstanding
purchase orders as of June 30, 1996, added to each appropriation as it appears in order to account for the
payment against the fiscal year in which it is paid
ADOPTED, this 17th day of June, 1996
",,,II.,,.,,
!\,"'\atR 0011';"'" .
..........:1>0 ........... 1'1- '"
...~.... ."...._~
$ ... "\ -"'-:.
:~I l' ;
:~i .:...;
_ . .u_
;...\ .' liEE
<;... Y ......~~.... $.,l
'.~.fl ......... "~,,
..... "NO SE'tlt ~~"
'.:., J r:. ~,,,, l"\\
-------~--~-~----'----------_._--.~-~------~-------.::-..
'J\/jw :Jfanover County 'Board of CommL\swners
2?sso{u tion
WHEREAS, New Hanover County is interested in providmg
financial support to agencies that serve public purposes including
economic and physical development, cultural and recreational
programs, human services, industrial promotion, and public safety;
and
WHEREAS, New Hanover County IS Interested in providing
financial support to agencies ttlat benefit the citizens of the County.
NOW, THEREFORE, BE IT RESOLVED by the New Hanover
County Board of Commissioners'
That the County Manager IS authorized and directed to enter
into the appropriate contracts with outside agencies for the amount of
funding approved in the New Hanover County fiscal year 1996-97
budget.
Signed this the 17th day of June 1996.
/;) j /~J..
/1 Ht.;:j I 0, ,'" AJ...v.-
Robert G Greer
Chairman, New Hanover County
Board of Commissioners
"
/
./
PROJECT ORD INANCE
SHELL ISLAND BEACH RENOURISHMENT
BE IT ORDAINED, by the Board of Commissioners of New Hanover
County:
1. New Hanover County (County) is engaged in the Construction
of the Shell Island Beach Renourishment proj ect, which capital
project involves the construction and/or acquisition of capital
assets.
2. County desires to authorize and budget for said project in
a proj ect 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 proj ect ordinance 1S adopted pursuant to North
Carolina General Statute $159-13.2.
2. The project undertaken pursuant to this ordinance is the
Construction of the Shell Island Beach Renourishment project which
project is herewith authorized.
3. The revenue that will finance said project is:
Contribution from Shell Island Resort
Homeowners' Association
Total
$600,000
$600,000
4. The following appropriations necessary for the project are
herewith made from the revenue listed above:
Engineering
$
... ." ..
Contracted Services
600,000
Total
$ 600,000
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 /7~ day of ~
, 1996.
~~d~
Clerk to the Board
W~~
Robert G. Greer, Chairman
Board of County Commissioners
9\[g,w J{anover County 'Board of Commissioners
'Rss o[u tion
WHEREAS, the Town of Kure Beach has been designated as sponsor for the
public beach renourishment project known as the Carolina Beach and Viclnrty Area
South, HUrricane Wave and Protection Project, and
WHEREAS, the Town of Kure Beach has obtained 100% of the easements and
rights-of-way required to construct the project; and
WHEREAS, federal funding for the project IS included In the current and proposed
budget and IS assured for completion of the project If construction begins in the current
year; and
WHEREAS, local funding from New Hanover County in the amount of $1.38
million has been appropriated and '$726,000 has been exp-eh-dea; and
WHEREAS, Kure Beach has expended $442,000 for acquIsition of the rights-of-
way and for the general project expense, and
WHEREAS, state funding is needed to acquire federal funding of approximately
$9.3 million for this project,
NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of
Commissi~ners that they strongly support and urge passage of a state appropriation of
$3.6 million by the North Carolina General Assembly for the Carolina Beach and Vicinity
Area South Project.
Adopted this the 17th day of June 1996.
ATTEST:
~
Robert G Greer, Chairman
~y/~ /
Lu F Harrell -.-
Clerk to the Board
RESOLUTION
OF THE
WATER AND SEWER DISTRICT
BOARD OF COMMISSIONERS
OF
NEW HANOVER COUNTY
WHEREAS, after due advertisement, bids were received and publicly opened by the Finance
Department at 400 pm., on the 6th day of June, 1996, at the County Administration Building,
320 Chestnut Street, Wilmington, North Carolina, and the following bid was received for a
wastewater treatment plant, Bid # 96-0468.
Pete Duty & Associates, Inc
$69,625.00
AND WHEREAS, the County Engineer, the Finance Director and the County Manager
recommend that the contract be awarded to Pete Duty & Associates, Inc. of Durham, North Carolina,
the only responsible bidder, in the amount of Sixty-nine Thousand Six Hundred Twenty-five Dollars
($69,625 00),
AND WHEREAS, funds have been previously appropriated and are now in Account No.
865-470-8000-6000-140CPO1 G(Job Number) to cover this contract,
NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Water and Sewer
District Board of Commissioners that the contract for a wastewater treatment plant, Bid # 96-0468
be awarded to Pete Duty & Associates, Inc. in the amount of Sixty-nine Thousand Six Hundred
Twenty-five Dollars ($69,625.00); and that the District is hereby authorized and directed to execute
the contract, contract form to be approved by the County Attorney.
This 17th day of June, 1996.
""...."",
", ell It,... 'I,
(SE~.?~....~'PVCf...~..~
.:.. .. 1t~
::'-11 .:
=~i .:
00 . ...
; .. \. .. Si
~ or \. ."'!!!'!!fJ4j ~ ;
.~ ~.a ...y-~ ..."$
".. or.. .....~~ ,,- ~..
"'I 'to 'l""w~\\\\
",It".....",'
llJl~
Chairman, Board of New Hanover
County Water and Sewer District
ATTEST.
~\/~ /
Cle k to the Board -
(j~.
, "
~ G 0 :~
r t\ G E
~ - -. "'. '-" " 11 D V E ~ IF! E D
2. 0 5 S
o 611
:' ~, ; :J I ~:: ~; r; T :;
~ r" (' ; ~ r ~;\ C? C' ~.: ~ s
;-"/ \, ,\ Ii 0'1' E;; (;0. Ii C
I",^. It!! 16 Dn 3 13
..... ) u _ l_ 1
FIRST AMENDMENT
TO
LEASE AGREEMENT
By and Between
.. 000:132
COUNTY OF NEW HANOVER, NORTH CAROLINA
and
NEW HANOVER REGIONAL MEDICAL CENTER
Dated as of June 15, 1996
'~/n ++ ~1IIf)+I~,/
RETURNED TO .-/'-V
7& s--0<6'~)
BOOK
pj.,G E
205 8
o 6 l~RST AMENDMENT TO LEASE AGREEMENT
THIS FIRST AMENDMENT TO LEASE AGREEMENT dated as of
June 15, 1996 (this "Amendment"), is made by and between the
County of New Hanover, North Carolina, a political subdivision of
the State of North Carolina (the "County"), and New Hanover
Regional Medical Cente~, a nonprofit corporation organized and
existing under the General Statutes of North Carolina (the
"corporation") and amends the LEASE AGREEMENT dated as of October
1, 1993 (the "Lease") by and between the County and the
corporation,
WIT N E SSE T H:
WHEREAS, the County proposes to undertake the
acquisition, construction, renovation, equipping and expansion of
certain improvements and additions to the Existing Facilities,
including (i) the construction of a new Oncology Center Clinical
Laboratory and Outpatient Clinic building with a connecting
concourse to the Existing Facilities, (ii) the renovation and
addition of public areas, (iii) the renovation of the Emergency
Department and the Pediatrics unit, (iv) the purchase of
furnishings to be added to the new building, (v) the upgrade and
installation of communication and information services, (vi) the
construction of a Cardiac Surgery Recovery Unit and (vii) the
relocation of the heliport and the construction of the East
Parking Area (the "Project"); and
WHEREAS, under The State and Local Government Revenue
Bond Act, Article 5, as amended, of Chapter 159 of the General
Statutes of North Carolina, the County is authorized and
empowered to issue revenue bonds to pay the cost of the Project;
and
WHEREAS, the County adopted a Bond Order on October 6,
1993 and a Series Resolution on October 6, 1993 pursuant to which
it issued $29,535,000 of its Hospital Revenue Bonds (New Hanover
Regional Medical Center Project) Series 1993 in order to finance,
among other things, a portion of the cost of a project described
in such Series Resolution; and
WHEREAS, the County has determined that it is
consistent with the purposes of the Act and in the public
interest (a) to issue revenue bonds of the County in the
aggregate principal amount not exceeding $66,000,000, designated
Hospital Revenue Bonds (New Hanover Regional Medical Center
Project), Series 1996 pursuant to the Bond Order and a series
Resolution adopted by the County on May 20, 1996 and amended on
June 17, 1996 for the purpose of providing funds, together with
other available funds, to pay the cost of the Project and to
enter into this Amendment; and
1
BOOt:;
P/,GE
WHEREAS, tpR @~cutio~~~ delivery of this Amendment
have been duly authGr~z~~by th~~o~niy and the Corporation; and
WHEREAS, all acts, notices and things required by the
Constitution and laws of the State and the Bylaws of the
Corporation to happen, exist and be performed precedent to and in
the execution and delivery of this Amendment have happened, exist
and have been performed as so required, in order to make this
Amendment a valid and binding agreement in accordance with its
terms; and
WHEREAS, each of the parties hereto represents that it
is fully authorized to enter into and perform and fulfill the
obligations imposed upon it under this Amendment and the Lease,
and the parties are now prepared to execute and deliver this
Amendment;
NOW, THEREFORE, in consideration of the mutual
covenants and agreements herein contained and other good and
valuable consideration paid by each of the parties to the other,
the receipt of which is hereby acknowledged, the County and the
Corporation hereby agree as follows:
ARTICLE I
Definitions
SECTION 1.01. Definitions. Unless elsewhere defined
in this Amendment, all capitalized terms used in this Amendment
shall have the meanings ascribed thereto in the Lease. The
following terms shall have the following meanings:
"Bond Insurer" means Bond Insurer as defined in Section
101 of the Series 1993 Resolution or Section 101 of the
Series 1996 Resolution, as applicable.
"Bond Year" means Bond Year as defined in Section 101
of the Series 1993 Resolution or Section 101 of the Series
1996 Resolution, as applicable.
"Insurer Default" means an Insurer Default as defined
in Section 101 of the Series 1993 Resolution or Section 101
of the Series 1996 Resolution, as applicable.
"Series 1996 Bonds" means the Bonds so designated by
and issued under the Bond Order and the Series 1996
Resolution.
"Series 1996 Resolution" means the Series Resolution
adopted by the Board of Commissioners of the County on May
20, 1996 and amended on June 17, 1996.
2
BOOK
~^GE
ARTICLE II
2 058
061 ~
Representations
SECTION 2.01. Representations bv the County. The
County represents that it has the power to enter into the
transactions contemplated by this Amendment and to carry out its
obligations hereunder; and that by proper action of its Board of
commissioners, the County has been duly authori~ed to execute and
deliver this Amendment. The County further represents that it
proposes to issue the Series 1996 Bonds which will mature, bear
interest, be redeemable and have the other terms and provisions
set forth in the Bond Order and the Series 1996 Resolution,
pursuant to which its interest in the Net Revenues derived by it
from the Health Care System will be pledged to the Trustee as
security for paYment of the principal of, the premium, if any,
and the interest on all Bonds and any other Long-Term
Indebtedness secured pari passu therewith.
SECTION 2.02. Representations bv the Corporation. The
Corporation represents that it is a nonsectarian, nonprofit
corporation, no part of the net earnings of which inures to the
benefit of any private member or individual; that it has
authority to lease the Existing Facilities and operate the Health
Care System, and, by proper corporate action, has been duly
authorized to execute and deliver this Amendment; and that the
execution and delivery of this Amendment, its consummation of the
transactions contemplated hereby and fulfillment of or compliance
with the terms and conditions of this Amendment, do not conflict
with or result in a breach of any of the terms, conditions or
provisions of any corporate restriction, or any agreement or
instrument to which the Corporation is now a party or by which it
is bound, and do not constitute a default under any of the
foregoing, or result in the creation or imposition of any lien or
encumbrance of any nature whatsoever upon any of the property or
assets of the Corporation under the terms of any instrument or
agreement (other than this Amendment and the Bond Order) .
ARTICLE III
AMENDMENTS TO LEASE
SECTION 3.01. Amendment to Section 4.18 of the Lease.
Section 4.18 of the Lease is hereby amended in its entirety to
provide as follows:
SECTION 4.18. Debt Service Coveraqe Ratio.
(a) The Corporation agrees that if the Long-Term Debt
Service Coverage Ratio for any Fiscal Year shall be
less than 1.75, as soon as practicable after the end of
such Fiscal Year: (i) the Corporation shall fund, by
means of a cash deposit, letter of credit or other
method acceptable to the Bond Insurer for the Series
3
BOOli~
P/.G E
205 8 0 615
1993 Bonds (so long as an Insurer Defqult shall not
exist), a Debt Service Reserve Fund to be held by the
Trustee pursuant to the Series 1993 Resolution for the
exclusive benefit of the Holders of the Series 1993
Bonds in an amount equal to the Debt Service Reserve
Fund Requirement for the Series 1993 Bonds; and (ii)
the Corporation shall fund, by means of a cash deposit,
letter of credit or other method acceptable to the Bond
Insurer for the Series 1996 Bonds (so long as an
Insurer Default shall not exist), a Debt Service
Reserve Fund to be held by the Trustee pursuant to the
Series 1996 Resolution for the exclusive benefit of the
Holders of the Series 1996 Bonds in an amount equal to
the Debt Service Reserve Fund Requirement for the
Series 1996 Bonds. The Debt Service Reserve Fund
Requirement for a particular Series of Bonds shall be
equal to the lesser of (i) maximum annual debt service
on such Series for any Bond Year and (ii) 125% of the
average annual debt service on such Series for any Bond
Year. In the event that the Corporation shall be
required to fund Debt Service Reserve Funds pursuant to
the provisions described above, the Bond Order, the
Series 1993 Resolution, the Series 1996 Resolution and
the Lease shall be amended without the consent of or
notice to any of the Holders in order to make any
changes therein that are necessary in connection with
the establishment and maintenance of such Debt Service
Reserve Funds.
(b) If the Debt Service Reserve Funds shall be funded
pursuant to paragraph (a) above and thereafter the covenant
contained therein is satisfied by the Corporation for two
consecutive Fiscal Years after the Fiscal Year for which the
covenant was not satisfied, then the Debt Service Reserve Funds
shall no longer be required to be funded and any funds contained
therein shall be released to the Corporation.
SECTION 3.02. Additions of Sections 4.19 and 4.20 to
the Lease. Article IV of the Lease is hereby amended by adding
the following Sections 4.19 and 4.20 at the end thereof:
SECTION 4.19. Secondary Market Disclosure.
The Corporation agrees, for the benefit of the
beneficial owners of the Series 1996 Bonds, to provide:
(a) by not later than seven months after the
end of each Fiscal Year of the Corporation, beginning
with the Fiscal Year ending September 30, 1996, to each
nationally recognized municipal securities information
repository ("NRMSIR") and to the state information
depository for the State of North Carolina ("SID"), if
any, the audited financial statements of the
Corporation for such Fiscal Year, if available,
prepared in accordance with section 159-39 of the
4
BOOK
PAGE
2 0 5 8 0 6 1 6
General statutes of North Carolina, as amended from
time to time or any successor statute, or if such
audited financial statements are not available by seven
months after the end of such Fiscal Year, the unaudited
financial statements of the Corporation for such Fiscal
Year to be replaced subsequently by the audited
financial statements of the Corporation to be delivered
within 15 days after such audited financial statements
become available for distribution;
(b) by not later than seven months after the"
end of each Fiscal Year, beginning with the Fiscal Year
ending September 30, 1996, to each NRMSIR, and to the
SID, if any, the financial and statistical data as of a
date not earlier than the end of the precedtng Fiscal
Year for the type of information included under the
following headings in the Official Statement dated on
or about June 26, 1996 relating to the Series 1996
Bonds, "Utilization," "Licensed Bed Capacity," "Service
Area," "Analysis of Discharges by Specialty and. "Third-
Party Reimbursement and Sources of Payment," 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 ~o
the Municipal Securities Rulemaking Board ("MSRB"), and
to the SID, if any, notice of any of the following
events with respect to the Series 1996 Bonds, if
material:
(I) principal and interest payment
delinquencies;
(2) non-payment related defaults;
(3) unscheduled draws on any debt service
reserves reflecting financial
difficulties;
(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 security;
(7) modification to the rights of security
holders;
(8) bond calls;
5
BOOK
205 8
PAGE
o 6 1 7 (9) defeasances;
(10) release, substitution or sale of any
property securing repayment of the
securities; and
(11) 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 Corporation to provide required annual financial
information described in (a) or (b) above on or before
the date specified.
In the event that the Corporation.fails to
comply with the undertakings described above, any
beneficial owner of the Series 1996 Bonds then
outstanding may take action to protect and enforce the
rights of all beneficial owners with respect to such
undertakings, including an action for specific
performance; provided that failure to comply with such
undertakings shall not be an event of default under the
Lease and shall not result in any acceleration of
payment of the Series 1996 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 Series 1996 Bonds.
The Corporation 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
corporation, 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 identity, composition,
nature or status of the Corporation;
(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, after
taking into account any amendments or
interpretations of Rule 15c2-12, as well as any
changes in circumstances; and
(c) any such modification does not
materially impair the interests of the beneficial
owners of the Series 1996 Bonds, as determined
either by parties unaffiliated with the
Corporation (such as bond counsel), or by the
approving vote of the registered owners of a
6
BOO~
P~l
205 8
o 6 1 8
majority in principal amount of the Series 1996
Bonds then outstanding pursuant to the terms of
the Bond Order and the Series 1996 Resolution as
they may be amended from time to time.
Any annual financial information containing
the modified operating data or financial information is
required to explain, in narrative form, the reasons for
the amendments and the impact of the change in the type
of operating data or financial information being
provided.
The undertaking described in this Section
will terminate upon payment, or provision of 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 Series 1996 Bonds.
SECTION 4.20. Bond Insurer to Receive
Secondarv Market Disclosure. The Corporation agrees
that any information or notice provided to any NRMSIR
or SID pursuant to section 4.19 hereof shall be
provided promptly to the Bond Insurer.
SECTION 3.03. Amendment to Section 12.03(a) (vi) of the
Lease. section 12.03(a) (vi) of the Lease is hereby amended in
its entirety to provide as follows:
(vi) make such changes to the terms of this
Lease as may be necessary to enable the County to issue
tax-exempt Bonds at a future date so long as such
changes do not adversely affect the ability of the
Corporation to pay the principal of and the interest on
any Series of Bonds; or
SECTION 3.04 Amendments to Sections 12.09 and 12.10
of the Lease. Sections 12.09 and 12.10 of the Lease are hereby
amended in their entirety to provide as follows:
SECTION 12.09. Arbitraqe. The County and the
Corporation shall take no action, and shall not approve
any action of, or the making of any investment or use
of the proceeds of any Series of Bonds which were
issued as tax-exempt bonds, by the Trustee that would
cause such Series to be "arbitrage bonds" within the
meaning of Section 148 of the Code and the regulations
thereunder as such maybe applicable to such Series at
the time of such action, investment or use.
SECTION 12.10. Exclusion From Gross Income
Covenant. The Corporation covenants that it will not
take any action which will, or fail to take any action
which failure will, cause interest on any series of
Bonds which were issued as tax-exempt bonds to become
7
205 8
o D 1 9
includable in the gross income of the Holders for
federal income tax purposes pursuant to the provisions
of the Code and regulations promulgated thereunder.
SECTION 3.05 Amendment to Exhibit B of the Lease.
Exhibit B of the Lease is hereby amended in its entirety to
provide as follows:
8
-
, BOOK
PAGE
? 058
o 620
EXHIBIT B
DESCRIPTION OF THE PROJECT
The Project financed with the proceeds of the Series
1993 Bonds consists of (i) constructing and equipping an
approximately 67,340 square foot rehabilitation hospital, (ii)
constructing an approximately 465-space parking garage, (iii)
renovating and equipping the hospital power plant, (iv)
renovating and expanding the hospital telecommunications system,
(vi) renovating and expanding a cardiac recovery unit and (vii)
acquiring capital equipment for hospital use at New Hanover
Regional Medical Center, 2131 South 17th Street, Wilmington,
North Carolina 28402.
The Project financed with the proceeds of the Series
1996 Bonds consists of (i) the construction of a new Oncology
Center Clinical Laboratory and outpatient Clinic building with a
connecting concourse to the Existing Facilities, (ii) the
renovation and addition of public areas, (iii) the renovation of
the Emergency Department and the Pediatrics unit, (iv) the
purchase of furnishings to be added to the new building, (v) the
upgrade and installation of communication and information
services, (vi) the construction of a Cardiac Surgery Recovery
Unit and (vii) the relocation of the heliport and the
construction of the East Parking Area.
9
GCO~
PhGE
205 8
062 1
ARTICLE IV
Miscellaneous
SECTION 4.01. Multiple Counterparts. This Amendment
may be executed in multiple counterparts, each of which shall be
regarded for all purposes as an original, constituting but one
and the same instrument.
SECTION 4.02. Severability. If anyone or more of the
covenants, agreements or provisions of this Amendment shall be
determined by a court of competent jurisdiction to be invalid,
the invalidity of such covenants, agreements and provisions shall
in no way affect the validity or effectiveness of the remainder
of this Amendment or the Lease, as amended hereby, and this
Amendment and the Lease, as amended hereby, shall continue in
force to the fullest extent permitted by law.
SECTION 4.03. Recordation of Amendment. The
Corporation covenants that it will cause this Amendment or a
memorandum thereof to be recorded and filed in the office of the
New Hanover County Registry of Deeds.
SECTION 4.04. State Law Controllinq. This Amendment
shall be construed and enforced in accordance with the laws of .
the State of North Carolina.
SECTION 4.05. Effective Date of This Amendment.
Notwithstanding that this Amendment is dated as of June 15, 1996,
this Amendment shall take effect when it is fully executed and
has been delivered to the parties hereto contemporaneously with
the delivery of and payment for the Series 1996 Bonds, and no
obligation shall be imposed on the Corporation prior to the
effective date of this Lease.
SECTION 4.06. Extension of Term. The term of the
Lease shall be extended so that it terminates on the fifth
anniversary of the effective date of this Amendment as set forth
in Section 4.05 hereof. All other provisions of Section 3.02 of
the Lease, including, without limitation, those regarding renewal
of the Lease for additional' terms, remain unchanged.
10
,n "
...., '..i V 1\
Pi-.GE
205 8
062 2
IN WITNESS WHEREOF, the County of New Hanover has
caused these presents to be signed in its name and on its behalf
by the Chairman of its Board of Commissioners and its official
seal to be hereunto affixed and attested by the Clerk to said
Board, thereunto duly authorized; and New Hanover Regional
Medical Center has caused these presents to be signed in its name
and on its behalf by its President and its corporate seal to be
hereunto affixed and attested by its Secretary, all as of the
15th day of June, 1996.
COUNTY OF NEW HANOVER, NORTH CAROLINA
By1?JJ2M)
Chairman of the Board of Commissioners
erk to th Board
f Commissioners
JI/I,\~J.fJ.
"..,~-.h""1 ~
"'-' l!\ l IJII
...,,,~~\~t ~ '~".:J '............,J.. oi"
,..." ",-~ .......0 'f .~" ":~. ..,./
"jI'tl .. .;.:,..;,. :~.. .0 'r ";.- .#'..
~ "(,9 .. ..,..~~' f. (."
... ..~;r . ..~~. ~L"a\'''''' -: ~....
;;~// V."i'.w .. ~-~ .~:\~:; ~.' ~
- '".'0 ,,'I.... ~~ l\~., ._. ~..~ alf.".
- z:;: 0 ",\II! ~.-J. . ,.c<-.'''o..... t:,'
~. ,g . I!;"~'!P" ~ '~g ;l>~:.;..." ~
....{.......,-.@. c ,jL~~.I.......~_..::t .,"c-. ,'.
~ ~.,<?..'t ..:~ ~'.' Co . ;'7. ,d~?i. ~
.;~~ ~:~ 0 ~. .to. .' _ ..'. ".. ~f""""
~~ <'1\.l!: o~ "C,; J ..-;.::. ...
.~~ .;"..... "0 ;~~ / /,Fl $....-
:w.<:L~ ":~\) O....,,~.,oo"~~l' ..<4'
*0.-.0.. ~~. '<({!,1PA."I<.)1 ."~
'1P.W ,~ . '. ~1 ~~'iY .,,~ I
'::i~~':f"e~' /i ~
.JI(r'- 'to,. ." c::> ,
.' -, ) {.~,?%.ut.- i:. Y!-E;
Secretary
NEW HANOVER REGIONAL MEDICAL CENTER
By:
11
~
ACKNOWLEDGMENT OF EXECUTION ON BEHALF
OF THEa -C01,pN\ TY
IJU; PAGE
205 8
062 3
STATE OF NEW YORK
ss. :
COUNTY OF NEW YORK
Before me, the undersigned, a Notary Public in and for
said County and State on this 11th day of July, 1996, personally
appeared ROBERT G. GREER, being and to me known to be the
Chairman of the Board of Commissioners for the County of New
Hanover, who being by me duly sworn, says that he resides at 1218
Country Club Road, Wilmington, North Carolina 28403, that he
knows the seal of said County and that by authority duly given
by, and as the act of, said County, the foregoing and annexed
First Amendment to Lease Agreement, dated as of June 15, 1996,
was signed by him as said Chairman on behalf of said County, and
the seal of said County affixed thereto, and personally appeared
Lucie F. Harrell, being to me known to be the Clerk to the Board
of Commissioners of said County, who, being by me duly sworn,
says that she resides at 338 Island Creek Drive, Wilmington,
North Carolina 28405, that she knows the seal of said County and
that by authority duly given by said County she impressed the
official seal of said county upon the foregoing and annexed First
Amendment to Lease Agreement in execution thereof for and on
behalf of said County and that she attested the same as said
Clerk to the Board of Commissioners by affixing her signature
thereon in attestation thereof and said Chairman and Clerk to the
Board of Commissioners further acknowledged the foregoing and
annexed Lease Agreement to be the act and deed of the County of
New Hanover, North Carolina.
WITNESS my hand and official seal in the County and
State last aforesaid this 11th of July, 1996.
STEVEN M SARGENT
NOlarYNPUbllC Srate of New York
.oOlSA5049474
r Q~ualifled In Kin s
_"'llmls__n,\,
11:: l' Ioib..., 18. 1 997
[SEAL] My commission expires:
12
::
ACKNOWLEDGMENT OF EXECUTION ON BEHALF
OF THE CORPOF~::?1:~IpN Pio.GE
&JJU~~
205 8
062 Y
STATE OF NEW YORK
ss. :
COUNTY OF NEW YORK
Before me, the undersigned, a Notary Public in and for
said County and State on this 11th day of July, 1996, personally
appeared Jim R. Hobbs, being and to me known to be the President
of New Hanover Regional Medical Center, who being by me duly
sworn, says that he resides at 4300 Forwalt Place, Wil~ington,
North Carolina, 28409, that he knows the seal of said Corporation
and that by authority duly given by, and as the act of, said
Corporation, the foregoing and annexed First Amendment to Lease
Agreement, dated as of June 15, 1996, was signed by him as said
President on behalf of said Corporation, and the seal of said
Corporation affixed thereto, and personally appeared Luther
Brown, being to me known to be the Secretary of said Corporation,
who, being by me duly sworn, says that he resides at 1944
Brookhaven Road, Wilmington, North Carolina, 28403, that he knows
the seal of said Corporation and that by authority duly given by
said Corporation he impressed the corporate seal of said
Corporation upon the foregoing and annexed First Amendment to
Lease Agreement in execution thereof for and on behalf of said
Corporation and that he attested the same as said Secretary by
affixing his signature thereon in attestation thereof and said
President and Secretary further acknowledged the foregoing and
annexed First Amendment to Lease Agreement to be the act and deed
of the New Hanover Regional Medical Center.
WITNESS my hand and corporate seal in the County and
State last aforesaid this 11th day of July, 1996.
STEVENM SARGENT
Notary Public. State of New York
No 01 SA5049474
Qualified in Kings County
Commission Expires September 18. 1997
rl1: 1PPUbliC
[SEAL]
M~
STATE OF NORTH CAROLINA
New Hanover County
The Foregoing/ Annexed Certificate(s) of