Loading...
1993-10-04 RM Exhibits 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 21st day of September, 1993, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for two Fly Ash Conveyers for the WASTEC Facility of the Environmental Management Department, Bid # 94-0062: Wilmot Engineering Company United McGill Corporation Beaumont Birch Company $80,420.00 $54,700.00 $53,675.00 AND WHEREAS, the Environmental Management Department, the Finance Director and the County Manager recommend that the contract be awarded to Beaumont Birch Company of Pennsauken, New Jersey, the lowest responsible bidder, in the amount of Fifty-three Thousand Six Hundred Seventy-five Dollars ($53,675.00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 700-485-4195-3920 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for two Fly Ash Conveyers for the WASTEC Facility of the Environmental Management Department, Bid # 94-0062 be awarded to Beaumont Birch Company in the amount of Fifty-three Thousand Six Hundred Seventy- five Dollars ($53,675.00); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. This 4th day of October, 1993. W~ Chairman, Board of County Commissioners 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 3:00pm on the 14th day of September, 1993, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for Fabric Filter Bags for the WASTEC Facility, Bid # 94-0059: Menardi-Criswell Midwes Co BHA Group, Inc. $ 36,945.92 34,252.80 33,730.56 AND WHEREAS, the Environmental Management Director, the Finance Director and the County Manager recommend that the contract be awarded to BHA Group, Inc. of Kansas City, Missouri, the lowest responsible bidder, in the amount of Thirty-Three Thousand Seven Hundred Dollars and Fifty-Six Cents ($33,730.56) ($32.94 each); AND WHEREAS, funds have been previously appropriated and are now in Account No. 700-485-4195-3920-31 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Fabric Filter Bags for the WASTEC Facility, Bid # 94-0059 be awarded to BHA Group, Inc. in the amount of Thirty-Three Thousand Seven Hundred Thirty Dollars and Fifty-Six Cents ($33,730.56); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. (SE of October, 1993. /fZ,l/~ Chairman, Board of County Commissioners ~: ~ . '<-/ Cl rk to the Board RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, New Hanover County has possession of a number of i terns of personal property which are surplus to its needs and desires to dispose of same; and WHEREAS, the items to be disposed are listed and submitted as an attachment to this resolution; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County that the Finance Director's designated representative, pursuant to the provisions of G.S. 160A-270, is hereby authorized to dispose of all of the personal property as listed for cash or check at an auction, and that said representative be further authorized and directed to execute necessary documents, transfer title and perform all necessary functions associated with this auction, to be held Saturday, October 23, 1993 at 10:00 a.m. at the Property Management Maintenance Facility, Division Drive, Wilmington, North Carolina. Adopted this 4th day of October, 1993. ?,lj~ Chairman Board of County Commissioners ATTEST: // ~d~ CI rk to the Board NEW HANOVER COUNlY AUCTION UST: OCTOBER 23, 1993 TAG FIXED ASSET DESCRIPTION SERIAL MODEL # # # # 1 MICROWAVE OVEN 9K1706553 2 000000000002238 STANDARD MOBILE UNIT RADIO U250338 3 1123 PO NOVA ADLER ROYAL CALCULATOR 41368530 4 BLACK LEATHER & WOOD EXECUTIVE CHAIR 5 010093 WET -DRY VACUUM CLEANERS ADVANCE 6 WET-DRY VACUUM CLEANER 7 14 OLD KEYBOARDS 8 2 BOXES OF MISC TELEPHONE EQUIPMENT 9 01477 TRANSFERRED TO mE CAPE FEAR MUSEUM 105371-F TRANSFERRED TO mE CAPE FEAR MUSEUM 11 000000000008016 IBM SELECTRIC II TYPEWRITER 26-1375510 12 MICRO DESIGN MICROFICHE READER 4301473 13 MICRO DESIGN MICROFICHE READER 4301443 14 MICRO DESIGN MICROFICHE READER 7146261 15 MICRO DESIGN MICROFICHE READER 7146255 16 MICRO DESIGN MICROFICHE READER 4301485 MICRO DESIGN MICROFICHE READER 4301477 17 NORELCO TRANSCRIBER WI EARPHONES, ADAPTERS AND FOOT PEDAL 8735-250-55421 AD 240-0500 18 8 HITACHI VIDEO MONITORS 19 CS 1181 CALCULATOR 030459X 1123 PO CALCULATOR 41349073 20 MICRO DESIGN MICROFICHE READER 7146264 21 000000000008678 IBM SELECTRIC II TYPEWRITER 26-3784865 22 IBM SELECTRIC II TYPEWRITER 26-1163339 23 OLD INTERCOM SYSTEM FROM JAIL 9676121967542 24 09354 IBM 3192 TERMINAL GG170/XV998 3192 25 09334 IBM 3192 TERMINAL GG188/XW000 3192 26 00674 IBM 3192 TERMINAL TVC11 3192 27 09359 IBM 3192 TERMINAL GG166/88GG11 3192 28 03996 IBM 3192 TERMINAL FH573 3192 29 09345 IBM 3192 TERMINAL GG179/GG197 3192 30 09361 IBM 3192 TERMINAL GG163/R4029 3192 31 07337 TERMINAL GOO 32 32 09357 TERMINAL GG181/354X884A191 33 03974 TERMINAL 38867/A KF33 34 3 TERMINAL BASES 35 IBM PRO PRINTER 110093447 36 FAN (BOX) 37 ROYAL 990 lYPEWRITER 1374077 38 000000000007608 SWINTEC 1146 CM lYPEWRITER 280314623 39 000000000000501 IBM TYPEWRITER 6378991 40 MICROACHE 4301462 41 MICROACHE 4301411 42 MICROACHE 4301460 43 MICROACHE 4301417 44 MICROACHE 4301453 45 SAFE 6388873 46000000000007113 LANIER DESK RECORDER 759902 47 LANIER HAND RECORDER 173100 48 6' WOOD LADDER 49 6' WOOD LADDER 50 BROWN METAL CHAIR 51 2 BROWN WOODEN 3 DRAWER DESKS 52000000000007211 SAVIN COPIER 25100116180 53 GAME TABLE 54 GAME TABLE 55 WOOD FRAME SOFA 56 WOOD FRAME SOFA 57 000000000005018 10' CONTRACTORS SAW-ROCKWELL 62042 58 000000000007166 CAMPER BODY TOP 72135 59 INDUSTRIAL COFFEE URN 60 INSTRUMENT STERILIZER AUCTWKS.WK1 NEW HANOVER COUNlY AUCTION UST: OCTOBER 23, i 993 TAG FIXED ASSET DESCRIPTION SERIAL MODEL # # II # 61 YELLOW PLASTIC COUCH 62 1 BOX OF MISC TELEPHONE EQUIPMENT 63 2 BOXES OF MISC TELEPHONE EQUIPMENT 64 2 BOXES OF MISC TELEPHONE EQUIPMENT 65 2 BOXES OF MISC TELEPHONE EQUIPMENT 66 2 BOXES OF MISC TELEPHONE EQUIPMENT 67 2 BOXES OF MISC TELEPHONE EQUIPMENT 68 CAMERA BODY NIKON FM2 35MM WI STRAP 7643251 TELEPHOTO LENS MIGNON 8X30MM WI CASE 55824 CAMERA LENS SET, 3 PIECE VOTRON HOYA 49MM WI CASE BLACK CAMERA LENS BOX CANON C-8 TELE-CONVERTER FLASH UNIT COUPLER AS-1 F2 NIKON 35MM CAMERA BODY-LENS CASE BAG WI POCKETS AND STRAP VARIOUS LENS PARTS 35MM LENTAR NIPPON KODAK SUN FILTER LENS 35MM SKYLIGHT (1 A) HOYA FOR COLDR FILM SKYLIGHT (1 B) HOYA 52MM SUN SHADE & DIDPHR6.M PLATES NIKON 35MM IN BOX SUDE COPIER 35MM YASHICA REFLEX IN BOX EXPOSURE METER WESTON MASTER II IN CASE 3214183 ZOOM LENS KMOURA 35MM 2X-3X SANKYO WITH CASE 620160 69 TALLWOOD BORWN 7 DRAWER ALE CABINET 70 SMALLGRAY2-DRAWER METAL CARD FILE 71 SMALL BROWN 2-DRAWER METAL CARD ALE 72 BROWN METAL CABINET SUDING FRONT DOORS 73 BLACK METAL BENCH 74 MICROWAVE 75 CART 76 FAN 77 TRANSFERRED TO mE CAPE FEAR MUSEUM 78 PRIMAGE PRINTER 048817000405 79 PRIMAGE PRINTER 1886701509 80 PRIMAGE PRINTER 1886701472 81 PRIMAGE PRINTER 1886701487 82 PRIMAGE PRINTER 83 BROWN EXECUTIVE CHAIR 84 SIS FOODWARMING CART ON WHEELS 78-12910 PTS-4060 85 01306 MICRO DESIGN MICROCOPY 15 6480342 86 3-DRAWER METAL CABINET 87 DESK 88 010870 3380A DASD DRIVE-IBM 30887 3380A 89 010872 3380A DASD DRIVE-IBM 67052 3380A 90 WOODEN MAPLE BOOKSHELVES 91 WOODEN BOOK SHELVES 92 METAL BEIGE BOOKCASE 93 STEEL BOOKCASE-3 SHELVES 94 2 CABI NETS 95 YELLOW TABLE 96 BROWN SECRETARIAL CHAIR 97 BROWN SECRETARIAL CHAIR 98 NURSES DESK 99 NURSES DESK 100 LAB SPECTRONMETER 101 LAB ROTATORS 102 LAB ROTATORS 103 BABY X-RAY PIGGO STAT 104 BABY SCALE 105 LAB SCALE 106 LAB INCUBATOR 107 LAB BALANCE 108 08925 3880 CONTROLLER DISK 12-78448 3880 109 3279 CONSOLE DISPLAY FOR A 4361 PROCESSOR C9789 110 000000000000750 3262 PRINTER 66639 3262 111 000000000000751 3262 PRINTER 66640 3262 AUCTWKSWK1 NEW HANOVER COUNlY AUCTION UST: OCTOBER23,1993 TAG FIXED ASSET DESCRIPTION SERIAL MODEL # # # # 112000000000000752 3430 TAPE DRIVE 12085 3430 113000000000000753 3430 TAPE DRIVE 58048 3430 114 000000000000755 3370-802 DISK DRIVE 12-84323 3370-B02 115 000000000000757 3370-A02 DISK DRIVE/CONTROLLER A3060 3370-A02 116 000000000000756 3370-A02 DISK DRIVE/CONTROLLER 12-A3059 3370-A02 11701919 3370-802 DISK DRIVE 3370-B02 118 05407 3370-802 DISK DRIVE 3370-B02 119 3370-802 DISK DRIVE 3370-B02 120 3370-002 DISK DRIVE 3370-002 121 3370-002 DISK DRIVE 3370-002 122 GREY CARD FILE 123A MICRO READER 3171841 123B MICRO READER 65110507 124 CALCULATOR 9204662X 125 00??oo000000761 IBM 3287 PRINTER P5547 126 CS-1181 SHARP CALCULATOR 8023044 127 ??oo00000007053 CARDWRITER 14179 128 EMBOSSER 88832 850 129 05108 EVERVISION COM PUTER SYSTEM 3WND323O 130 UNDERWOOD FIVE lYPEWRITER 119681208 131 INDEX CABINET W/2 - DRAWERS; GRAY IN COLDR 132 PHONE-MATE RECORDING UNIT 402070426 800S 133 INDEX CABINET W/2-DRAWERS; GRAY IN COLDR 134 OHAUS SCALES 13085 CSOl 135 000000000002598 KODAK PROJECTOR 5174065 136 KEYSTONE SUDE PROJECTOR & SLIDES 2081 137 3M VISUAL PRODUCT 476445 138 OUVETTI TYPEWRITER 06602057 139 OUVETTI TYPEWRITER E13-6202769 140 RADIO SHACK COMPUTER 6040566 141 SANYO MEMO-TRANSCRIBER 07573532 142 UNDERWOOD TYPEWRITER 5-8385104 143 EKTAGRAPHIC-KODAKAUDIO VIEWER PROJECTOR 01537 144 TRAK-SYSTEM T8000 145 17 TELEPHONES 146 IBM TYPEWRITER 147 OUVETTI TYPEWRITER E13-6202769 148 UNDERWOOD TYPEWRITE 159497985 149 GANDALF LOS 120 10019328 150 000000000007073 IBM SELECTRIC II TYPEWRITER 151 000000000003295 OFFlSHRED PAPER SHREDDER 237230 9n8 152 PC PROCESSOR D6C17022353 153 AMDEK PC 1610003651 AMDEK DATA DISPLAY 1270629 154 0101n EPSON EQUITY II PC 0252047391 EPSON 2095-E MONITOR 02J5065635 155 IBM PC TYPE 5170 7284400 156 010394 EPSON EQUITY II PC OLL1016030 EPSON El171A DISPLAY 02N5020974 157 EPSON PC 0252045776 9130A 158 AMDEK PC SYSTEM/88-01 1610003669 159 EPSON MONITOR 2J5030948 2095-E 160 06339 MONITOR TY49319 HX-12E 161 09358 IBM 3192 TERMINAL GG180/RH139 3192 162 04000 IBM 3192 TERMINAL FH584/GG187 3192 163 00674 IBM 3192 TERMINAL TVA63 3192 164 001n5 IBM 3179 TERMINAL 02849 3179 165 09353 IBM 3192 TERMINAL GG171 3192 166 000000000000768 IBM 3179 TERMINAL 93676 3179 167 09347 IBM 3192 TERMINAL GG162 3192 168 IBM 3192 TERMINAL FH584 3192 169 001737 IBM 3178 TERMINAL BASE VJ913 3178 170 COMPAQ TERMINAL 12525222C273 AUCTWKS.wKl NEW HANOVER COUNlY AUCTION UST: OCTOBER23,1993 TAG FIXED ASSET # # 171 07333 172 173 174 0??oo0000007102 175 o00ooo000006707 176 ln 178 179 180 181 182 183 184 185 186 187 188 189 190 191 192 193 194 195 196 197 198 199 200 201 202 203 204 205 206 207 208 209 210 211 212 213 214 215 216 217 218 219 220 221 222 223 224 225 226 227 228 229 230 231 AUCTWKS.WK1 DESCRIPTION SERIAL # 26-37825 1385300089 1186303764 0686303537 MODEL # IBM HARD DRIVE PRIMAGES INC-PAGEMATE W/ ACCISSORlES 6157 TRANSFERRED TO DISTRICT ATTORNEY'S OFFICE ELECTROCARDIOGRAM MACHINE SHAW WALKER 12-DRAWER FILE CABINET -TAN BLUE WOOD DESK STEP STOOL GOOSE NECK lAMP EXAMINATION TABLE DESK-METAL WOOD GRAIN TOP PADDED GREEN RECREATIONAL CHAIR W/O ARMS EXAMINATION TABLE BROWN PADDED ARM CHAIR TYPING TABLE ON WHEELS TYPING STAND GRAY PADDED CHAIR RED/ORANGE VINYL CHAIR RED/ORANGE VINYL CHAIR WITH DESK ARM BROWN SECRETARIAL CHAIR BROWN SECRETARIAL CHAIR BROWN ARM CHAIR WITH PADDING WHITE METAL 16-DRAWER CABINET W/ COUNTER METAL DESKW/WOOD GRAIN TOP TAN METAL CHAIR WITH PADDING GRAY PADDED CHAIR TRANSFERRED TO PROPERTY MANAGMENET BROWN ARM CHAIR WITH PADDING RED/ORANGE VINYL CHAIR RED/ORANGE VINYL CHAIR RED/ORANGE VINYL CHAIR METAL DESK W/lYPING ARM WOOD SECRETARIAL CHAIR BROWN ARM CHAIR-PADDED BROWN PADDED SECRATARIALCHAIR GOOSE NECK lAMP DESK lAMP BEIGE 2 SHELF BOOK CASE 19 STACKING TRAYS DESK TOP ORGANIZER STAINLESS STEELUTIUTYCART BROWN UTIUTY CART BLUE PADDED ARM CHAIR METAL DESK TRANSFERRED TO PROPERTY MANAGEMENT BROWN PADDED SECRATARIALCHAIR ORANGE STUDENT CHAIR WOOD CHART STAND BROWN CHAIR W/ ARMS BLACK EXECUTIVE CHAIR TAN CABINET BROWN METAL DESK MAGAZINE RACK EXERCISE BIKE BROWN CHAIRW,o ARMS TAN CABINET W/2-DRAWERS UPRIGHT BOOKCASE WOOD CHAIR W/O ARMS 4 SECRETARIAL CHAIRS SEWING MACHINE SEWING MACHINE BROWN INTERSTATE CABINET 180747 NEW HANOVER COUNlY AUCTION UST: OCTOBER 23, 1993 TAG FIXED ASSET # # 232 233 234 235 000000000000453 236 A THURG 237 AAND B 238 239 000000000009202 240 241 242 000000000001517 243 000000000001513 244 000000000001535 245 246 247 248 09360 249 09328 250AAND B 251 000000000008847 252 09324 253 254 01262 255 . 256 257 258 07937 259 05413 260 261 09393 262 001718 263 000000000000790 264 09362 265 A AND B 266 06338 267 268 269 270 271 272 273 274 000000000008840 275 276 277 278 279 280 281 07348 282 01415 283 004996 284 01417 285 004997 286 010139 287 03958 288 03962 289 07567 290 010192 291 03960 292 010383 293 AUC1WKS.WK1 DESCRIPTION SERIAL # MODEL # BROWN INTERSTATE ENAMELED STEEL CABINETS-4 IDENTICAL 2 DRAWER ALE CABINET BROKEN SCHOOL DESK BELL HOWELL OVERHEAD PROJECTOR 4350061 7 CHAIRS 1 BOX TELEPHONE EQUIPMENT TYPING STAND SHARP SF 750 COPIER MODEL925 MICROFICHE READER MODEL925 MICROFICHE READER IBM 3179 TERMINAL II IBM 3179 TERMINAL IBM 3179 MONITOR IBM 5201-02 QUIE1WRITER PRINTER IBM 5201-02 QUIE1WRITER PRINTER IBM 6157 EXTERNAL TAPE DRIVE IBM 3192 TERMINAL IBM 3192 TERMINAL 2 KEYBOARDS OKIDA TA U83A MICROLlNE UNISYS UP1000 IBM 5201 QUIE1WRITER PRINTER W/SHEETFEEDER OKlDATA 182 PRINTER OKlDATA 182 PRINTER OKlDATA 182 PRINTER IBM 4201-001 PROPRINTER IBM 5201 QUIE1WRITER PRINTER W/ SHEETFEEDER IBM 5201 QUIE1WRITER PRINTER W/ SHEETFEEDER IBM 5152 GRAPHICS PRINTER OKlDATA393 PRINTER IBM 5271-3270 XT IBM 5152 GRAPHICS PRINTER IBM MONITOR IBM 5150 PC MACHINE GENERIC PC' 9-3 DRAWER CABINETS WITH STAND 7 -3 DRAWER CABINETS WITH STAND MODEL925 MICROFICHE READER MODEL925 MICROFICHE READER MODEL925 MICROFICHE READER 33 DRAWER GREY METAL FORMS CABINET MODEL925 MICROFISHE READER 3M '576' COPIER W/ STAND 1 BOX SINGLE UNE TELEPHONE SETS 1 BOX TELEPHONE WIRING BLOCKS 1 BOX SINGLE UNE TELEPHONE SETS 1 BOX TELEPHONE EQUIPMENT GREY 2 DOOR CABINET ORANGE AND WHITE-LARGE METAL CABINET W/ SHELF 1985 FORD L TO 1987 CHEVROLET CAPRICE 1986 FORD L TO 1987 CHEVROLET CARACE 1986 FORD LTO 1984 BMW 1988 CHEVROLET CAPRICE 1988 CHEVROLET CAPRICE 1989 FORD LTO 1990 CHEVROLET CAPRICE 1988 CHEVROLET CARACE 1991 FORD LTO 1962 M-54 5 TON MILITARY TRUCK SF750 4301431 925 4301465 925 73428 3179 85668 3179 A9087 3179 4003349 5201-02 4062885 5201 -02 60915 6157 88-GG160 3192 88-GG209 3192 024380000230000 UP1000 11-0149304 5201 703B0356160 182 608B0237786 182 711 B1131245 182 47-2094673 4201-001 140529 5201 11-8148370 5201 0920483 5152 81180042365 393 0088231 5271 0070157 5152 88-XV664 301435893 5150 0260186 001798 4301407 925 4301404 925 4301447 925 4301414 925 TH31 0368 576 2FABP43G6fX204547 1985 1 G 1 B15166HX223056 1987 2FABP43G9GX166300 1986 1G1B15166NX223073 1987 2FABP43GOGX166301 1986 WBAAK7400E8764227 1984 1G1B15163JA152763 1988 1G1B15162JA152835 1988 2FABP7262KX174735 1989 1G1B15477LA136458 1990 1G1B15165JA153073 1988 2FACP72G6MX176592 1991 639183 1962 NEW HANOVER COUNTY AUCTION UST: OCTOBER 23, 1993 TAG FIXED ASSET # # 294 o00ooo000002422 295 000000000006513 296 010385 297 05138 298 010498 299 0??oo0000002701 300 301 302 o00ooo000009206 303 304 305 010297 306 01424 307 ?0ooooo00009537 AUClWKS.WK1 DESCRIPTION SERIAL MODEL # # 1FABP38F2BU175141 1981 KS149F846809 1969 2FACP72G4MX176591 1991 1G8K18H3GF160083 1986 1G8DM15N7FB164949 1985 TGL1570506417 19n 1981 FORD STATION WAGON 1969 CHEVROLET TRUCK 1991 FORD LTD 1986 CHEVROLET BLAZER 4X4 1985 CHEVROLET VAN 19nGMCVAN ORANGE CHAIRW/O ARMS CHALK BOARD 1984 FORD L TD 1958 GENERATOR TAN BOOKCASE 1984 DATSUN 300 ZX 1985 OLDSMOBILE CUTLASS 1985 GMC DUMP TRUCK 1 FABP39C6EA 143464 1984 G-15C18D JN1 HZ14S9EX002681 1984 1G3GA69A1FR365360 1985 1GDT8C4Y2FV504676 1985 . ,- NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: QUAIL WOODS SUBDIVISION SECTIONS 1-8 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 4th day of October , 1993. ~ESS my hand and official seal this the ~~ ~ ' 1993. day of /f F. Harrell, Clerk New nover County Board of Commissioners Form SR-2 please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: ELK RUN SUBDIVISION 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 4th day of October , 1993. ~~~S my hand,a~~9~:ficial seal this the ~ day of CJfZ.;j!/ Lk1 Luci,e F. Harrell, Clerx- New Hanover County Board of Commissioners Form SR-2 please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: WENDOVER NORTH SUBDIVISION, SECTIONS 1-4 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 4th day of October , 1993. ~~~ESS my. hand and official seal this the ~~ day of ~ ' 1993. ~,//U/ Lu ie F. Harrell, Clerk Ne~anover County Board of Commissioners Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: JACOB'S RUN SUBDIVISION SECTIONS 1-2 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 4th day of October , 1993. /fj.I:fNESS my hand and official seal this the -.:5'...to ~ ,1993. day of Luc'e New nover County Commissioners of Form SR-2 please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: BEAVER CREEK SUBDIVISION, SECTIONS 1 & 2 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 4th day of October , 1993. J);W!TNESS my hand and official seal this the ~~ , 1993. 6MJ day of Board of Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: BRITTANY WOODS SUBDIVISION, SECTION..? 9 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 4th day of October , 1993. ~19?~~SS my hand and official seal this the ~ ' 1993. ~~ day of of Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: HARMONY COVE SUBDIVISION 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 4th day of October , 1993. ~~~S my hand and official seal this the ~~ (~~~~) , 1993. day of Luci New over County Commissioners of Form SR-2 please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: CHURCHILL ESTATES SUBDIVISION SECTIONS 6A, 6B, AND 6C 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 4th day of October , 1993. ~~~S my hand,a~~9~:ficial seal this the ~ day of ~~\!/ ~ Lu 'e F. Harrell, ClerX---- New Hanover County Board of Commissioners Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp '..' ~~ ~~~J II> ~-.I> ... ~._::. BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY, NORTH CAROLINA Excerpts of Minutes of Meetinq on October 4. 1993 Present: Chairman Robert G. Greer, presiding, and commissioners: E.L. Mathews, Jr., Sandra Barone, William A. Caster and William Sisson Absent: None * * * * * * * * * * The following resolution was introduced and the title was read: . RESOLUTION APPROVING ISSUANCE OF INDUSTRIAL DEVELOPMENT REVENUE BONDS BY THE NEW HANOVER COUNTY INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY FOR EFSON, INC. IN THE AGGREGATE PRINCIPAL AMOUNT OF $3,500,000 WHEREAS, The New Hanover County Industrial Facilities and Pollution Control Financing Authority (the Authority) has agreed to assist in the financing under the North Carolina Industrial and Pollution Control Facilities Financing Act (the Act) of an injection molding facility by Efson, Inc. in New Hanover County; and WHEREAS, the Authority intends to issue its Industrial Development Revenue Bonds (Efson, Inc. Project), Series 1993 (the Bonds) in the principal amount of $3,500,000; and WHEREAS, under section 159C-4 of the Act the issuance of bonds under the Act must be approved by the governing body of the county in which the project to be financed under the Act is located; and ~'-: .~~ 4 ....--' .... ~.- WHEREAS, this Board held a public hearing with respect to the Bonds on September 20, 1993, and approved in principle the project to be financed with the Bonds; NOW, THEREFORE, the Board of Commissioners of New Hanover County meeting in regular session at Wilmington, North Carolina, on October 4, 1993, do the following: BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY: The issuance of the Authority's Industrial Development Revenue Bonds (Efson, Inc. Project), Series 1993 in the principal amount of $3,500,000 is hereby approved for purposes of section 159C-4 of the Act. commissioner Sisson moved the passage of the foregoing resolution and Commissioner Caster seconded the motion, and the resolution was passed by the following vote: Yeas: Greer, Mathews, Barone, Caster and Sisson Nays: None Not voting: N/A * * * * * * * * * * 2 . . I -~ . ....-.. - . I, Lucie F. Harrell , Clerk to the Board of Commissioners of New Hanover County, North Carolina, DO HEREBY CERTIFY that the foregoing is a true and complete copy of so much of the proceedings of the Board for said County at a regular meeting duly called and held October 4, 1993, as it relates in any way to the resolution hereinabove set forth and that said proceedings are recorded in Minute Book 23 of the minutes of said Board. Pursuant to NCGS S 143-318.12, a current copy of a schedule of regular meetings of this Board for said County is on file in my office. WITNESS my hand and the common seal of said County, this 1h0 day of October, 1993. ( 3 f'~ . ';~ .. t V V u ~ "1 .., STATE OF NORTH CAROLINA R E COR D EDt. N D '( U( I FiE D MARY SUE ';01::' REGISTER OF DEEDS NEW HANOVER CO. NC. BEFORE THE BOARD OF COUNTY COMMISSIONERS COUNTY OF NEW HANOVER :'93 OCT 12 aMIO IfS In the Matter of Closing OAK STREET (Castle Hayne Community) ORDER It appearing to the Board of County Commissioners of New Hanover County that a Resolution of Intent to close OAK STREET was adopted by the County Commissioners on the 8th day of September, 1993 and it further appearing that said resolution called for a hearing to be held on the 4th day of October, 1993, at which time the County Commissioners would hear complaints and comments of interested persons, and it further appearing that notice of said hearing was published in the Wilmington Star News Newspaper in accordance with the Road Closing Ordinance of New Hanover County, and after conducting such hearing the -County Commissioners are of the opinion that OAK STREET in the County of New Hanover should be closed and are satisfied that the closing of same is not contrary to the public interest, and that no individual owning property in the vicinity of the roads will be deprived of reasonable means of ingress and egress to his property by such closing, the legal description of said road being as follows: Beginning at a point in the southwest corner of the Oak Street right-of-way which is the northwest corner of lot 10 of Castle Hayne recorded in Plat Book 48, Page 150 of the New Hanover County Registry; thence from said point 305 feet east to the northeast corner of lot 20 which intersects with Blossom Street; thence from said point 50 feet north or the southeast corner of lot 11 which is the northeast point of the Oak Street right-of-way; thence 305 feet west to the southwest corner of lot 1 which is the northwest point of Oak street; thence 50 feet south to said point of beginning. Also, beginning at a point in the southwest corner of the Oak Street right-of-way which is the northwest corner of lot 10 of Castle Hayne recorded in Plat Book 48, Page 150 of the New Hanover County Registry; thence from said point 330 feet east to the northeast corner of lot 20 which intersects with the western right-of-way of Orange Street; thence 50 feet north from said point or the southeast corner of lot 11 which is the northeast point of the Oak Street right-of-way; thence 330 feet west to the southwest corner of lot 1 which is the northwest corner of Oak Street; thence 50 feet south to said point of beginning. Q00039 E-~~J ~J;:~~QM / '\...r.... '. ~ '( 0 8 os~s IT IS THEREFORE ORDERED that the above-described road be closed, subject to and excepting a fifty (50) foot utility easement encompassing the full width and length of said right-of- way for purposes of future sewer and public expansion. It is further ORDERED that a copy of this order be filed in the Office of the Register of Deeds of New Hanover County, North Carolina. Adopted this the 4th day of 'Y/x rk to the Board octO/Pi!~ Robert G. Greer, Chairman Attest: '-'I ...' - , 1 7 0 a () s~' G . .....RQA;Q ,:~L()$J~<~.".;:i: -'--- , A. C. E. Janicki B. Elsie Aalam C. McClure Memorial Presbyterian Church D. Ethel H. Council E. Patricia J. Debose Davis F. Joseph B. Cameron (Mildred) ! G. Robert H. Horrell Sr. (Brenda) H. McClure Memorial Presbyterian Church '.~ I. Louise T. Lorek .~ J. Dallie E. Bennett SC-60 Scale: I" = 400' Oak Stre~' September 1993 ... ...; u ., --- .- .' . , I ) \, J. { U b o 5 ~ 7 R EC OR D E 0 AN C V U: I FIE D MAR Y SUE. 'J 0 F REGISTER OF Di::EDS NEW HANOVER CO. NC. STATE OF NORTH CAROLINA ~ 93 OCT 12 amlO 1f1 COUNTY OF NEW HANOVER BEFORE THE BOARD OF COUNTY COMMISSIONERS In the Matter of Closing WOODLAWN AVENUE (Summer Rest Community) ORDER It appearing to the Board of County Commissioners of New Hanover County that a Resolution of Intent to close WOODLAWN AVENUE was adopted by the County Commissioners on the 8th day of September, 1993 and it further appearing that said resolution called for a hearing to be held on the 4th day of October, 1993, at which time the County Commissioners would hear complaints and comments of interested persons, and it further appearing that notice of said hearing was published in the Wilmington Star News Newspaper in accordance with the Road Closing Ordinance of New Hanover County, and after conducting such hearing the County Commissioners are of the opinion that WOODLAWN AVENUE ~n the County of New Hanover should be closed and are satisfied that the closing of same is not contrary to the public interest, and that no individual owning property in the vicinity of the roads will be deprived of reasonable means of ingress and egress to his property by such closing, the legal description of said road being as follows: Beginning at an iron pipe at the intersection of the northern line of Beech Street, (33.00 foot wide right-of- way) and the Eastern line of Woodlawn Avenue (33.00 foot wide right-of-way) as shown in Map Book 15 at Page 14 of the New Hanover County Registry; said beginning point also marks the southwest corner of Lot 69 of said Summer Haven Subdivision and runs thence; from the point of beginning along the eastern line of said Woodlawn Avenue and along the western line of Lots 69 through 79 of said subdivision north 37 degrees 00 minutes 00 seconds east 315.79 feet to iron pipe which marks the northernmost corner of lot 79; thence north 07 degrees 49 minutes 13 seconds west 46.80 feet to a point in the western line of said Woodlawn Avenue; thence along the western line of said Woodlawn Avenue south 37 degrees 00 minutes 00 seconds west 348.82 feet to a concrete monument in the northern line of Beech Street; thence south 52 degrees 42 minutes 45 seconds east 33.00 feet to the point of beginning and containing 10,420 Sq. Ft., more or less. NOW, THEREFORE, IT I S ORDERED AND DECREED that the above described road be and the same is hereby closed. It is further ORDERED that a copy of this order be filed in the Office of the Register of Deeds of New Hanover County, North Carolina. 000040 ~' .RErURlEDTO - . ____-..d ,5'. Y """'1 'l.J~.l) - /') .'J Lo, \ "--'-~t OVVI\ . "~,, v '- 170 8 o 5 ~ 8 Adopted this the 4th day of October, 1993. 1?J.J~ Robert G. Greer, Chairman Attest: ,.'" - ......., i .........,,) L .. . A. Margaret C. Dobo B. Landfall Associates C. Landfall Associates D. James E. Toomer Hrs E. John E. Tinney (Sally M.) F. Mark A. Brisson (Elsie M.) G. lkusuke Nakada H. C. B. Roberts (Life Est.) SC-61 Woodlawn Avenue Scale: 1" = 100' I. September 1993 ~ ~ '" RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were received and publicly opened by David Sims and Associates. Consulting Engineers at 3:00 p.m. on the 21st day of September, 1993, at their office located at North Kerr Office Park, 108 North Kerr Avenue, Wilmington, North Carolina, and the following bids were received for Mechanical Renovations for the New Hanover County Courthouse: T. A. Woods Company, Inc. $164,792.00 (7% participation) R. L. Blanton & Company, Inc. $194,000.00 (10% participation minority minority AND WHEREAS, according to G.S. 143-132, if fewer than three bids are received after the first advertisement for a formal construction bid, a second advertisement of the proposal should be made and after this second advertisement, the award may be made even if only one bid has been received; AND WHEREAS, after the first advertisement, only two bids were received and the project was advertised as required by General Statutes a second time after which only two bids were received; AND WHEREAS, both bids received after the second advertisement exceed the amount of funds available and as provided in G.S. 143-129, New Hanover County has negotiated with T. A. Woods Company, Inc., the lowest responsible bidder, making reasonable changes in the specifications necessary to bring the contract price within funds available; AND WHEREAS, the Property Management Director, the Finance Director and the County Manager recommend that the contract be awarded to T. A. Woods Company, Inc. of Wilmington, North Carolina, the lowest responsible bidder, in a negotiated amount of One Hundred Forty-nine Thousand Four Hundred Twelve Dollars ($149,412.00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 110-410-4196-1000-3700 to cover this contract; ~ NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Mechanical Renovations for the New Hanover County Courthouse, be awarded to T. A. Woods, Inc. in the amount of One Hundred Forty-nine Thousand Four Hundred Twelve Dollars ($149,412.00); and that the County is hereby authorized and directed to execute contract # 94-0116, contract form to be approved by the County Attorney. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposit to the unsuccessful bidder. This 4th day of October, 1993. /j:(~ Chairman, Board of County Commissioners rr ~~~ . .' .......................................... II II ............. ...........11......... .......................... "I~~ . ) - ~~( 'I~ ~ ~ ~~~ ~~~ ~ . OVER ~. . ~ ~ . New ){anuutr QtUlUltl1 ~ % 1JJoarll of Qtommisl1ioners ~ I .1 .1 ~ I ~ I ., . . . '. . . . . :1 ~ I Jtroclamation WHEREAS, the 444/48th Fighter Interceptor Squadron was an Air Force Detachment stationed at the New Hanover County Airport from 1966 to 1974; and WHEREAS, the members of this Squadron were on standby during the period of the Cold War and 'were willing to risk their lives to protect the United States from enemy aggression; and WHEREAS, these members lived among the citizens of the community and became an intregal part of OU1~ community; and WHEREAS, the members of the 444/48th Fighter Interceptor Squadron are returning to Wilmington to renew old friendships on October 8-10,1993; NOW THEREFORE BE IT PROCLAIMED by the New Hanover County Board of Commissioners to declare the weekend of October 8-10, 1993, as the 444/48th Fighter Interceptor Squadron Weekend in honor of these members and their families. I ~ I Adopted this the 4th day of October, 1993. 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 4:00 p.m. on the 21st day of September, 1993, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for two Roll Off Trucks for the Landfill, Bid # 94-0082: Triple "T" Parts & Equipment Company Tom Bailey Motors, Inc. (McClain Hoist) Tom Bailey Motors, Inc. (Holt Hoist) Tom Bailey Motors, Inc. (K-Pac Hoist) $146,385.94 $150,415.00 $149,150.44 $150,893.00 AND WHEREAS, the technical specifications stated that, "Delivery time will be a significant consideration in the award of the contract."; AND WHEREAS, Tom Bailey Motors, Inc. can guarantee delivery within ninety (90) days after receipt of order and Triple "T" Parts & Equipment Company cannot guarantee delivery any sooner than April 15, 1994; AND WHEREAS, the McClain and Holt hoist do not meet all of the hoist specifications contained in the technical specifications and the K-Pac hoist does meet the specifications; AND WHEREAS, as the results of these factors the Environmental Management Director, the Finance Director and the County Manager recommend that the contract be awarded to Tom Bailey Motors, Inc. of Rocky Mount, North Carolina, in the amount of One Hundred Fifty Thousand Eight Hundred Ninety-three Dollars ($150,893.00); AND WHEREAS, funds have been previously appropriated and are now in or will be available in Account No. 700-480-4191-5940 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for two Roll Off Trucks for the Landfill, Bid # 94-0082 be awarded to Tom Bailey Motors, Inc. in the amount of One Hundred Fifty Thousand Eight Hundred Ninety-three Dollars ($150,893.00); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposits to the unsuccessful bidders. (SEAL) October, 1993. /f?~ Chairman, Board of County Commissioners ATTEST.' ~ ~.)y/j~. Cle to the Board " " STATE OF NORTH CAROLINA ) ) NEW HANOVER COUNTY ) I, Lucie F. Harrell, Clerk to the Board of Commissioners of New Hanover County, DO HEREBY CERTIFY, as follows: 1. An adjourned regular meeting of the Board of Commissioners of the County of New Hanover, a county in the State of North Carolina, was duly held on October 6, 1993, proper notice of said 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 extracts with said minutes so recorded and said extracts are a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extracts. 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 October, 1993. EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS An adjourned regular meeting of the Board of Commissioners of New Hanover County (the "Board") was duly held on October 6, 1993, at the place established for the Board's regular meetings in Wilmington, North Carolina, and the following members were present and absent: PRESENT: Robert G. Greer, Chairman E.L. Mathews, Jr., Vice-Chairman Sandra Barone William A. Caster vvilliam Sisson ABSENT: None The Chairman of the Board stated that one of the purposes of the meeting was to consider and take action on a Bond Order authorizing the issuance of hospital revenue bonds of the County secured by net revenues of the County's Health Care System (as defined in the Bond Order). Commissioner Caster introduced the Bond Order entitled "AN ORDER AUTHORIZING THE ISSUANCE OF HOSPITAL REVENUE BONDS OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA TO PROVIDE FUNDS FOR THE PURPOSES, INTER ALIA, OF FINANCING THE ACQillSmON AND CONSTRUCTION OF ADDmONS AND IMPROVEMENTS TO THE COUNTY -OWNED HOSPITAL IN NEW HANOVER COUNTY, KNOWN AS NEW HANOVER REGIONAL MEDICAL CENTER AND PROVIDING FOR THE ISSUANCE OF ADDmONAL INDEBTEDNESS FOR VARIOUS PURPOSES," a copy of which with draft dated October 1, 1993 was submitted to the meeting, and moved that it be adopted with such revisions as the Chairman or Vice Chairman of the Board and the Clerk to the Board, with the advice of counsel, may deem necessary and appropriate. Following discussion of the Bond Order, Sandra Barone seconded the motion and the Bond Order was adopted by the following vote: Robert G. Greer, Chairman, E.L. Mathews, Jr., Vice-Chairman A YES: Sandra Barone, vvilliam A. Caster, vJilliam Sisson NA YS: None The Chairman advised the members of the Board that the next order of business was to consider and take action on a series resolution providing for the issuance of the County's Hospital Revenue Bonds (New Hanover Regional Medical Center Project) Series 1993 in the principal amount not exceeding $30,000,000 (the "Bonds"), including approvals respecting a lease agreement, an official statement and a bond purchase agreement and providing for other matters in connection therewith. Robert G. Greer stated that the Series Resolution delegates to the Finance Director of the County the authority to determine certain terms of the Bonds subject to limitations set forth in the Bond Order and such Series Resolution. William Sisson introduced the Series Resolution entitled "SERIES RESOLUTION AUTHORIZING AND APPROVING THE ISSUANCE AND SALE OF NOT EXCEEDING $30,000,000 AGGREGATE PRINCIPAL AMOUNT OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA HOSPITAL REVENUE BONDS (NEW HANOVER REGIONAL MEDICAL CENTER PROJECT) SERIES 1993, TO PROVIDE FUNDS TO ACQUIRE, CONSTRUCT AND EQUIP IMPROVEMENTS TO THE HEALTH CARE FACILITIES OWNED BY THE COUNTY, AND AUTHORIZING AND APPROVING THE FORM AND TERMS OF THE LEASE AGREEMENT, THE OFFICIAL STATEMENT AND THE BOND PURCHASE AGREEMENT AND THE EXECUTION AND DELIVERY OF THE LEASE AGREEMENT, THE OFFICIAL STATEMENT AND THE BOND PURCHASE AGREEMENT AND THE DISTRIBUTION AND USE OF THE PRELIMINARY OFFICIAL -3- , STATEMENT, THE OFFICIAL STATEMENT AND THE BOND ORDER IN C0NNECI10N WITH THE PUBLIC OFFERING OF THE BONDS, " a copy of which with draft dated October 1, 1993 was submitted to the meeting, and moved that it be adopted with such revisions as the Chairman or Vice Chairman of the Board and the Clerk to the Board, with the advice of counsel, may deem necessary and appropriate. Following discussion of the Series Resolution, E.L. Mathews, Jr. seconded the motion and the Series Resolution was adopted by the following vote: AYES: Robert G. Greer, Chairman, E.L. Mathews, Jr., Vice-Chairman Sandra Barone, vJilliam A. Caster, William Sisson NAYS: None IDI: 1825116.\ -4-