1993-01-19 RM Exhibits
.':-.
/ D~ 11-
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description:
ROADS IN FOX RUN FARM SUBDIVISION
(SECTIONS 2A AND 2B)
WHEREAS, the attached petition has been filed with the Board of County
Commissioners of the County of New Hanover requesting that the above described
road(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 ot Highways is hereby requested to review the
above described road(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
19th day of January , 1993.
fit WITNESS my hand and official
--~O/ , 1993.
seal this the
/f~
day of
Lu ie F. Harrell, Clerk
New Hanover County Board of
Commissioners
Form SR-2
Please Note: Forward direct to the District Engineer, Division ot Highways.
resolute.wp
(6" ;3
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description:
ROADS IN OXFORD PLACE SUBDIVISION
(SECTIONS 1, 2, 2A, AND 3)
WHEREAS, the attached petition has been filed with the Board of County
Commissioners of the County of New Hanover requesting that the above described
road(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 Di vision 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 road(s), and to take over the road(s) tor 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
19th day of Januarv , 1993.
~~TNESS my hand and official
/" , 1993.
o
seal this the /J.-a
.
day of
Luc'e
New nover County Board of
Commissioners
Form SR-2
Please Note: Forward direct to the District Engineer, Division of Highways.
resolute.wp
, .
/ CO' (/
NOR'l'H CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDI'l'ION TO S'l'ATE MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description:
HERVEY LANE
WHEREAS, the attached petition has been filed with the Board of County
Commissioners of the County of New Hanover requesting that the above described
road(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 road(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
19th day of January , 1993.
~ss my
hand and official seal this the
, 1993.
/~h/
day of
Lu "e F. Harrell, Clerk
New anover County Board of
Commissioners
~
Form SR-2
please Notel Forward direct to the District Engineer, Division of Highways.
resolute.wp
~.
l<t-P
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO S'rA'1:E MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description:
VINE AND BLOSSOM STREETS
WHEREAS, the attached petition has been filed with the Board or County
Commissioners of the County of New Hanover requesting that the above described
road(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 or Transportation for the addition of roads to the System.
NOW, THEREFORE, be it resolved by the Board of Commissioners of the County
or New Hanover that the Division of Highways is hereby requested to review the
above described road(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
19th day of January , 1993.
~ITNESS my hand and official
'4-'Zf':::: , 1993 ·
seal this the /~~
day of
Luc e F. Harrell, Clerk
New an over County Board of
Commissioners
Form SR-2
Please Notel Forward direct to the District Engineer, Division of Highways.
resolute.wp
~ /~'E
RESOLUTION
OF THE
BOARD OF COMMISSIONERS
OF
NEW HANOVER COUNTY
WHEREAS, after due advertisement, bids were received by the
Finance Department at the County Administration Building, 320
Chestnut Street, Wilmington, North Carolina, from the following
banking institutions for banking services for New Hanover County,
RFP # 93-0090:
BB&T
Central Carolina Bank
First Citizens
First Union National Bank
Nations Bank
Southern National Bank
Wachovia Bank of North Carolina, N.A.
AND WHEREAS, the proposals received were evaluated based on
the following criteria:
1. have legal and other qualifications been met by the
proposer
2. was the RFP complete in all respects
3. the financial strength and capacity of the banking
institution
4. availability of services within this RFP
5. previous large volume account experience
6. least total cost to the County
AND WHEREAS, after evaluation of the proposals the Finance
Director and the County Manager recommend that the contract be
awarded to Wachovia Bank of North Carolina, N. A. of Wilmington,
North Carolina;
NOW, THEREFORE, BE IT RESOLVED by the Board of County
Commissioners of New Hanover county that the contract for banking
services for New Hanover County, RFP # 93-0090 be awarded to
Wachovia of Bank of North Carolina, N. A.; and that the County is
,..-
J ff- r
hereby authorized and directed to execute the contract, contract
form to be approved by the County Attorney.
This
of January, 1993.
(SEAL)
County CommlSSloners
c
ATTEST:
~~I(;/d~
C erR: to tl1e Board -
,(
-
.~ -:~
;r--&
BOARD
RESOLUTION
OF THE
OF COMMISSIONERS
OF
HANOVER COUNTY
NEW
WHEREAS, after due advertisement, bids were received and
publicly opened by John Sawyer Architects on behalf of the County
at 3:30 p.m. on the 22nd day of December, 1992, at the County
Administration Building, 320 Chestnut Street, Wilmington, North
Carolina, and the following bids were received for furnishings
for the Myrtle Grove Branch Library:
Base Bid:
Interior systems, Inc.
COECO
Institutional Interiors
The office showcase
$85,000.00
$88,493.72
$99,996.00
Alternate Bid F-1 Painted steel End Panels:
Interior Systems, Inc.
COECO
Institutional Interiors
($ 1,100.00)
-0-
($ 3,299.00)
Alternate Bid F-2 Vinyl Upholstery:
Interior Systems, Inc.
COECO
Institutional Interiors
($10,000.00)
($11,424.21)
($10,040.00)
AND WHEREAS, notice in the form of an addendum was not given
to all bidders concerning an approved substitution;
AND WHEREAS, in fairness to all bidders the Library
Director, the Finance Director and the County Manager recommend
that the bids be rejected and re-bid;
NOW, THEREFORE, BE IT RESOLVED by the Board of County
Commissioners of New Hanover County that the bid proposals
I ~. /{
received for furnishings for the Myrtle Grove Branch Library be
rejected and the furnishings be re-bid.
This 19th day of January, 1993.
(SEAL)
2~
Chairman, Board of County Commissioners
----
1 . - r
NEW HANOVER COUNTY TAX COLLECTIONS
COLLECTIONS THRU 12/31/92
ORIGINA~ TAX lEVY PER SCROLL
DISCOVERIES ADDED
'LESS A8ATEMENTS
TOTAL TAXES CHARGED
ADVERTISING FEES CHARGED
CERTIFICATION PENAtTIES CHARGED
LISTING PENALTIES CHARGED
TOTAL LEVY
COLLECTIONS TO DATE
OUTSTANDING BAtANCE
?ERC~NTAGE COLLECTED
BACK Tl\XE5
REAL ~S7ATE AND PERSONAL PROPERTY
CHARGES ADDEO
,[ -ESS ABATEMENT S
TOTAL TAXES DUE
COLLECTIONS TO DATE
OUTSTANDING BAtANCE
PERCENTAGE COl~ECTEO
1-;/- -;
I f.J ...---
1992
$ 41,190.,9~0.54
3,525,954.L8
731,Z8EL..3S'-
$ 43,9dS.,596.37
..00
231,000.00
68-,227. S9
$ 1t4., 2 84'; 82'3,. 9'6
25,698..911."79:-
$ '1 a ,5 8 5';' 9 t2. 11
58.03%
$ 2,966.,909..61
86, S 74.. 4't
9, "797.94-
$ 3,043,686.11
661,592.78-
$ 2;382,,093.33
21..74%
DEe 1992 fISCAL VTO
ROOM OCCUPANCY TAX COttECTIONS
PRIVl~EGE ~ICENSE COLLECTIONS
'EMS "COlLEC 11 ONS
66,858.76
262.50
.00
hD04, 619.. 80
18,925.04
.. 00
TOTAt MONEY PRDCESSED TRRU COttECTION OFFICE FOR NEW HANOVER
COUNTY~ CITY OF WILMINGTON, WRIGHTSVILlE BEACH, CAROLINA BEACH~
AND KURf BEACH TO DATE - $38,511tI74~68~
TMI5 REPORT IS FOR FISCAL YEAR ~UlY 1, 1992.
~EC:. F. U.LL VaSU8MI{.t~....w:v'
'P K@n~. ~ '. A i\TOR U \: 0,
COt~EC~OR OF EVENUE
CONSENT AGENDA
D AT E: ._L:~~=-€f~
I TE 1'1 NO.. _~___
.,
, - /'
/C[,. J
NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS
'COLLECTIONS THRU 12/31/92
ORIGINAL TAX LEVY PER SCROLL
DISC 0 V E R I ESA 0 D E'O
'LESS ABATEMENTS
TOTAL TAXES CHARGED
~ISTING PENALTIES CHARGED
TOT ALlE'VY
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
BACK 'TAXES
.-.---....- -- '--
REAT:: 'E'S'TAf'E AND PERSONAL PROPERTY
CHARGES ADDEO
'LE'S'S AB~TEMENT 5
TOTAL TAXES DUE
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
THIS REPDRT IS fOR FISCAL
V:::~tty S~eM5\.~~
PATRICIA J.~YNOR
COLLECTOR OF REVENUE
$
1992
910;'845.74
106,052.62
57,093.08-
$ 959..805.28
1,453.<15
----_.._----_._--,-
S 961,259.23
584,983.40-
$ 376,,275.83
60.86%
$
48..,045,.58
1,088..42
219,.09-
$ ,.. 48." 914. 91
11 .. ,179.. 83-
;-----37::'7~5:0$
22.86%
YEAR BEGINNING JULY 1, 1992.
CONSENT .6,G'ENOii
D ATE': _1_-:..L9.-=-~.3
ITE~1 NO,.__~___
.1
.
.
/b~!<
Consent Agenda
Page 1
January 19, 1993
Request the following penalties be released as the taxpayers certify they
listed on time; listed on time in another county; this was their first
offense; or they listed the incorrect vehicle during the listing period:
Henrys Management Co. Inc.
Hunt, Jack D. Johnnie D.
Means, Robert L.
Newton, Maebelle Tate
Rowell, Paul Evans Sr.
Terry, Mark
Whitaker, Horace Greetly
$ 85.29
5.26
30.07
1.85
7.34
15.66
9.23
The following taxpayers request value adjustments on their property because of
conditions that have now been brought to our attention:
Criser, Teresa A.
Daughtrey, James
Finberg, Mark Allen
Finnan, Stephen B.
Gore. Robert Douglas Agnes C.
:iffith, Melanie Lynn
aamil ton, Mike T.
Kennedy, Gordon B. Betty F.
Khatib, Osama A.
Leewenburg, John C. III
McCourtie, Allen J. Karne M.
McFarlane, Larry Thomas
Nasserl, Farhad
Samwick, Hilda Hausler
Spader, Robert H.
Swain, Kenneth William
Todd, Randall
$ 8,640
2,720
3,712
5,197
9,540
804
92')
12,250
452
10,640
3,717
720
861
3,697
3,075
1,325
23,040
Request approval of delinquent applications for exemption from property tax
for the following organizations: (applications and letters explaining late
application available upon request)
Love Chapel Church of God
Wilmington Baptist Assn.
86 Chev 7 Passenger Van
R05414-020-001-000
:sw
Copy: P. Raynor
W. Ward
~
~
:~~l
,
1
AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS
The Board of Commissioners of New Hanover County hereby does
enact a yard waste ordinance to be codified in the New Hanover
County code.
ARTICLE I
TITLE
This Ordinance shall be known and may be cited as the YARD WASTE
ORDINANCE OF NEW HANOVER COUNTY, NORTH CAROLINA.
ARTICLE II
PURPOSE
The purpose of this Ordinance is: (1) to ensure New Hanover
County's compliance with State of North Carolina waste reduction
goals and solid waste management requirements as articulated in
the Solid Waste Management Act of 1989, which bans yard trash
from landfill disposal beginning January 1, 1993, and subsequent
amendments to that act; (2) to encourage recycling and composting
by promoting the removal from the waste stream of yard waste
which is a widespread and readily recyclable material; (3) to
conserve landfill space and promote the efficient combustion of
municipal solid waste which must be disposed; and (4) to provide
the County with a useful soil amendment and compost for County-
related projects as well as a potentially marketable product.
~
ARTICLE III
AUTHORITY
New Hanover County hereby enacts this Ordinance pursuant to
Chapters 130A and 153A of the North Carolina General Statutes.
ARTICLE IV
JURISDICTION
On and after the first day of June, 1993, this ordinance shall
govern yard waste collections, disposal, and recycling in New
Hanover County, North Carolina.
(f;- t1
...
2
ARTICLE V
DEFINITIONS
1. "Collection" means the act of removing municipal solid wastes
from the point of generation to a transfer station or a disposal
site.
2. "Inert debris" means solid waste which consists solely of
material that is virtually inert, such as brick, concrete, rock,
and clean soil.
3. "Land-clearing and inert debris landfill" means a sanitary
landfill that is limited to receiving vegetative materials such
as stumps, limbs, leaves, grass, trimmings, and untreated wood,
and virtually inert materials such as brick, concrete, rock, and
clean soil.
4. "Land-clearing debris" means vegetative solid waste which is
generated solely from land-clearing activities (such as stumps
and tree trunks).
5. "Municipal solid waste" means any and all forms of waste
including garbage, refuse, trash, and debris, collected and
transported by a generator, solid waste collector, or other
contractor, to an approved solid waste disposal or yard waste
processing facility. "Municipal solid waste" shall conform to
the state's definition of "solid waste" in G.S. 130A-290.
6. "Solid waste collector" means any private or public firm
engaged in the collection of municipal solid wastes.
7. "Solid waste generator" means any individual, business,
industry or institution, for-profit or not-for-profit agency,
which produces municipal solid waste.
8. "Yard trash" means solid waste consisting solely of
vegetative matter resulting from yard maintenance or landscaping
maintenance (limbs, leaves, and grass, trimmings, etc.).
9. "Yard waste" means "yard trash" and "land-clearing debris,"
including stumps, limbs, leaves, grass, and untreated wood.
10. "Yard waste processing facility" means a facility designed
for the conversion of yard waste into mulch, compost, or wood
fuel.
ARTICLE VI
YARD WASTE HANDLING
A. Beginning January 1, 1993, no yard waste will be accepted in
"lined" areas or cells of the New Hanover County Secure Landfill.
";' ...
I~. ~'IV
3
B. Beginning June 1, 1993, loads of unseparated municipal solid
waste exceeding 15% yard waste by volume (as determined by the
Director of Environmental Management or his designee), and
delivered to the lined area of the New Hanover County Secure
Landfill or the New Hanover County Waste-to-Energy Facility will
be exacted a 100% surcharge over normal tipping fees for
materials disposed. The amount of this tipping fee surcharge
will be dependent upon the schedule of tipping fees approved by
the New Hanover County Board of Commissioners.
C. To be effective June 1, 1993, solid waste collectors shall
not commingle yard waste and municipal solid waste prior to
disposal.
D. To be effective June 1, 1993, yard waste shall be delivered
separately to an approved yard waste processing facility or
disposal site.
E. Plastic bags and other non-compostable materials and
containers, shall not be disposed at the yard waste processing or
disposal site.
F. The provisions of this article shall not prevent the removal
of yard waste by the generators or by other contractors or
persons who would not be defined as solid waste collectors,
provided these materials are removed in accord with Article VI of
this ordinance.
G. Solid waste generators, solid waste collectors, and other
persons, may dispose of yard waste by one of the following
methods:
1. A yard waste processing facility which makes annual
reports to, or is permitted by, the North Carolina
Department of Environment, Health and Natural Resources.
2. The New Hanover bounty Land-clearing and Inert Debris
Landfill, located at the New Hanover County Secure Landfill.
3. The city of Wilmington's yard waste processing facility.
4. A land-clearing and inert debris landfill approved by
New Hanover County and the North Carolina Department of
Environment, Health and Natural Resources, and permitted to
receive yard waste.
5. A backyard composting bin or small-scale composting,
mulching or tree-trimming operation as allowed by the North
Carolina Department of Environment, Health and Natural
Resources "Yard Waste Facility Requirements".
6. By any other method which has been approved by the New
Hanover County Department of Environmental Management, the
,
~
I g- D
4
North Carolina Department of Environment, Health, and
Natural Resources and other responsible agencies.
H. The provisions of this article shall not prevent the
development of backyard and other small-scale composting and
mulching operations which are considered "exempt operations" per
the North Carolina Department of Environment, Health, and Natural
Resources "Yard Waste Facility Requirements".
ADOPTED this 19th day of January, 1993.
SEAL
NEW HANOVER COUNTY
/f?M)j~
Chairman, Board of County Commissioners
ATTEST:
C{?}.~ ~ /j~A. /
Clerk to the Board
"
"
..
NOTICE OF ADOPTION OF BOND ORDER
"BOND ORDER AUTHORIZING THE ISSUANCE OF
$5,500,000 GENERAL OBLIGATION REFUNDING BONDS OF
THE COUNTY OF NEW HANOVER"
WHEREAS, the County of New Hanover (the "County") has
issued School Bonds, Series 1985, dated December 1, 1985 (the
"1985 School Bonds"), and $4,800,000 of the 1985 School Bonds are
outstanding (the "outstanding Bonds"); and
WHEREAS, the Board of Commissioners of the County deems
it advisable to pay and refund ~he outstanding Bonds pursuant to
and in accordance with The Local Government Finance Act; and
WHEREAS, an application has been filed with the
Secretary of the Local Government Commission of North Carolina
requesting commission approval of the Bonds hereinafter described
as required by The Local Government Finance Act, and the
Secretary of the Local Government Commission has notified the
Board that the application has been accepted for submission to
the Local Government commission; NOW, THEREFORE,
BE IT ORDERED by the Board of Commissioners of the
County of New Hanover, as follows:
section 1. The Board of Commissioners of the County
has ascertained and hereby determines that it is advisable to pay
and refund the Outstanding Bonds.
section 2. In order to raise the money required to pay
and refund the outstanding Bonds as set forth above, in addition
to any funds which may be made available for such purpose from
any other source, bonds of the County are hereby authorized and
shall be issued pursuant to The Local Government Finance Act of
North Carolina. The maximum aggregate principal amount of bonds
authorized by this bond order shall be $5,500,000.
Section 3. A tax sufficient to pay the principal of
and interest on said bonds when due shall be annually levied and
collected.
section 4. A sworn statement of the County's debt has
been filed with the Clerk to the Board and is open to public
inspection.
section 5. This bond order shall take effect upon its
~~~
adoption.
The foregoing order was adopted on'~he 19th day of
January, 1993, and is hereby published this 26 day of January,
1993. Any action or proceeding questioning the validity of the
order must be begun within thirty days after the date of
publication of this notice.
Lucie F. Harrell
Clerk, Board of Commissioners
County of New Hanover
-2-
STATE OF NORTH CAROLINA
ss. :
COUNTY OF NEW HANOVER
I, LUCIE F. HARRELL, Clerk of the Board of
commissioners of the County hereinafter described, DO HEREBY
CERTIFY, as follows:
1.
A Rp<J111 rir
meeting of the Board of Commissioners
of the County of New Hanover, located in the State of North
Carolina, was duly held on January 19, 1993, proper notice of
such meeting having been given as required by North Carolina
~":;
statutes, and minutes of said meeting have been duly recorded in
the Minute Book kept by me in accordance with law for the purpose
of recording the minutes of said Board.
2. I have compared the attached extract with said
minutes so recorded and said extract is a true copy of said
minutes and of the whole thereof insofar as said minutes relate
to matters referred to in said extract.
3. Said minutes correctly state the time when said
meeting was convened and the place where such meeting was held
and the members of said Board who attended said meeting.
IN WITNESS WHEREOF, I have hereunto set my hand and
have hereunto affixed the corporate seal of said County, this~
day of January, 1993.
.i.
EXTRACTS FROM MINUTES OF BOARD COMMISSIONERS
\::~
*
*
*
*
*
*
The Clerk of the Board of Commissioners reported to the
Board that the bond order entitled, "BOND ORDER AUTHORIZING THE
ISSUANCE OF $5,500,000 GENERAL OBLIGATION REFUNDING BONDS OF THE
COUNTY OF NEW HANOVER," which had been introduced on January 4,
1993, had been published on January 7, 1993, with notice that the
Board would hold a public hearing thereon on January 19, 1993, at
9:00 o'clock, ~.M. The Clerk also reported that the County's
Finance Officer had filed in the Clerk's office a statement of
debt complying with the provisions of The Local Government Bond
Act, and such statement as filed showed the net indebtedness of
the County to be i 89~% of the appraised valuation of property
in the County subject to taxation.
r'hrii TInrin RnhPrt \, \'rppr moved that the Board of
Commissioners proceed to hold a public hearing on the refunding
bond order. The motion was seconded by Vi rp-r'hrii TInrin F T. MrithP,^7~, ,Tr.
and was unanimously adopted.
.;..
At 9:00 o'clock, ~.M., the Chairman of the Board of
commissioners announced that the Board would hear anyone who
wished to be heard on the questions of the validity of the
refunding bond order and the advisability of issuing the
refunding bonds. At the direction of the Chairman, the Clerk of
the Board of Commissioners read the refunding bond order and the
published notice of hearing.
After the Board had heard all persons who requested to
be heard in connection with the foregoing questions,
Chairman Robert G. Greer
moved that the public hearing be closed.
~b
The motion was seconded by Vice-Chairman E.L. Mat~ and was
unanimously adopted.
r:hi'l i rmi'ln Gn=:er
moved that the Board of Commissioners
of the County of New Hanover adopt without change or amendment
and direct the Clerk of the Board of Commissioners to publish as
prescribed by The Local Government Bond Act the bond order
entitled, "BOND ORDER AUTHORIZING THE ISSUANCE OF $5,500,000
GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER,"
introduced at the meeting of the Board of Commissioners held on
January 4, 1993. The motion was seconded by Vice-C'l1c:drmi'ln Mi'lthpws, Jr.
and was adopted by the following vote:
AYES:
Robert G. Greer, Chairman
E.L. Mathews, Jr., Vice-Chairman
Sandra Barone
William A. Caster
William Sisson
NAYS:
None
*
*
*
*
*
*
-2-