HomeMy WebLinkAbout1993-10-04 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-