1992-09-21 RM Exhibits
1,
.
Consent Agenda
September 21, 1992
Page 1
/V-II
Request the following penalties be released as the taxpayers certify they
were ill or there was a death in the family during the listing period; or
they made a valid listing in another county during the listing period:
.
Alexander, James T. Sherri
Beall, Kathleen Jo
Bobs Gas Company
Brown, Jennifer A.
Brown, Jerome N. Gloria N.
Brown, Joel Anthony
Brown, Julie M.
Campbell, Terrence
Cape Fear Seafood and Produce
Coastal Foto Inc.
Crooks by the River
Davis, T.C. Annette H.
East Coast Transport Co., Inc.
Edwards, H. Wayne
He.1Iett, Ruth V.
Hood, Mary E.
Janicki, Charles E. Adele
Kelley, James W.
Knape, Wesley Walter Jr.
Marit, Marina Etal.
Meyer, John H.
Newsom, Dorothy R.
Pape, Gregory B. Suzanne W.
Raynor, Anthony DBA Raynors Irrigation
Ricks Builders Supply
Schley, Robert Earl
Tallant, James A. Carol
Tartt, Percy A. Hrs.
Trask, Raiford Farms
Trask, Raiford G. Etux
$
6.16
1. 74
1.28
2.10
3.27
.59
2.02
10 .15
4.47
231. 74
28.75
5.57
331.19
7.06
.71
1.43
12.46
2.55
1. 75
4.79
9.15
4.40
7.74
19.94
88.51
13 . 46
25.31
.68
28.25
140.15
The following taxpayers request value adjustments on their property because
of conditions that have now been brought to our attention:
Britt, Charles Edward
Camak, Pascal S. Rebecca B.
665
2,596
Request the following taxpayers be granted the Senior Citizen/Disability
Exclusion as they submitted late applications: (letters explaining late
filing available upon request)
.
Isenberg, Doris G. Walter B.
Parker, Margaret H. Life Estate
Ryan, Fannye Ruth
12,000
12,000
12,000
10-0
;.
.
-
Consent Agenda
Page 2
September 21, 1992
Request approval of delinquent application for Mount Calvary Baptist Church
for their real estate and 1989 Dodge Van. (Application and letter explain-
ing late filing on file with the Tax Administrator)
:sw
Copy: P. Raynor
Collector of Revenue
W. Ward
Business-Listing Supervisor
B. Shell
Internal Auditor
.
.
.
.
.
;'JEw HANOVER COUNTY TAX COLLECTIONS
COLLeCTIONS THRU 08/31/92
ORIGINAL TAX LEVY PER SCROLL
JISCOVERIES AUOEO
LESS ABATEMENTS
TOTAL TAXES CHARGED
AOVERTISING FEES CHARGED
CERTIFICATION PENALTIES CHARGED
LISTING PENALTIES CHARGED
TOTAL LEVY
CULLECTION5 TO DATE
OUTSTANDING 3ALANCE
PeKCENTAGE COLLECTED
3ACI\ TAXES
REAL ESTATE AND PERSONAL PROPERTY
CHARGE S A Dl1E D
LESS A8ATEMENTS
TOTAL TAXES aUf
COLLECTIONS TO DATE
ouTSTANDING BALANCE
PERCENTAGE COLLECTED
/o~6
CONSENT ITEM #9
1992
$ 41,190..930.54
291,223.68
89,201.09-
$ 41,392,893.1.3
.00
.00
23,529.83
$ 41,416,422.96
401,554.56-
$ Lf 1 ,00 d , 868 . 40
.98%
$ 2,966,909.61
57,531.01
3,903.54-
--.-------------
:$ 3,C20,411..14
300,'-J59..50-
$ 2.,719..511.64
9.96%
AUG 1992 FISCAL vTa
ROOM OCCUPANCY TAX COLLECTIONS
P~IVILEGE LICENSE COLLECTIONS
eMS COLLECTIONS
269,552.96
3,788.25
..00
475,710.19
13,358.25
.00
TJTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR NEw HANOVER
COUIHY, CITY OF WIlM[NGTON. ~RIGHTSVILLE eEACH, CAROLINA eEACH.,
AND KURE bEACH TO DATE - $1,465,059.46.
THIS kEPJRT IS FOR FISCAL YEAR JULY I, 1992.
R~C T~U:L Yl)SU3~:::;"'~
% oJ=v' c..a.a... U
PATRICIA J. NOR
COLLECTOR OF REVENUE
CONSENT AGENDA
OAfe:
ITEr.., NO.
"' ,~..
.
(O-D
CONSENT ITEM 41 10
NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS
COLLECTIONS THRU 08/31/92
~EAL ESTATE AND PERSONAL PROPERTY
CHAKGES ADDED
LESS ABATEMENTS
TOTAL TAXES DUE
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGt COLLECTED
THIS REPOKT IS FOR FISCAL
. REy::~:' ~~:V::~:'7";"
f f' .;
PATRICIA J. R~OR ':#
COLLECTOR OF REVENUE
JKIGINAL TAX LEVY PER SCRUll
DISCOVERIES ADDED
LESS ABATEMENTS
TOTAL TAXES CHARGED
LISTING PENALTIES CHARGEO
TOTAL LEVY
COLLECTIONS TO DATE
OUTSTANDING eAlANCE
PEKCENTAGE COLLECTED
BACK TAXES
C DNS E~H AGeNDA
DATE::
I Tt:: t., NO.
.
$
1992
910,845.74
11.,060.70
2,774.30-
$
919,132.08
. 537.10
$
919,669.18
9 , 92 6. Z 5-
s
909,7lt3.53
1.08%
.$
48,045.5t:i
436.26
111.43-
$ 48..310.41
4'052.22-
---------------
$ 43,7U~.l9
9.02%
1 , 199 2 .
AN ORDINANCE GRANTING A FRANCHISE TO
MEDICAL TRANSPORTATION SPECIALISTS, INC. TO PROVIDE
SCHEDULED NON-EMERGENCY AMBULANCE SERVICE (CATEGORY II)
WITHIN NEW HANOVER COUNTY AND SCHEDULED NON-EMERGENCY
(CATEGORY II) AND EMERGENCY (CATEGORY I) SERVICE ORIGINATING
WITHIN NEW HANOVER COUNTY WITH AN OUT-OF-COUNTY DESTINATION.
THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY, NORTH
CAROLINA, DOES ORDAIN:
Section I. Grant. Subject to the terms and conditions
of the New Hanover County Ambulance Service Ordinance and the
terms and conditions of this ordinance, Medical Transportation
Specialists, Inc., its successors and assigns, is hereby granted,
, -
from and after the effective date hereof, the right privilege and
franchise to provide Scheduled Non-Emergency Ambulance Service
(Category II) within New Hanover County and Scheduled
Non-Emergency (Category II) and Emergency (Category I) Ambulance
Service originating within New Hanover County with an
out-of-county destination, for the purpose of providing adequate
ambulance service, of these types, to the citizens of New Hanover
County; all subject to present and future ordinances of the
County relating thereto.
Section II. Term. This franchise is granted for the
term of five (5) years from and after the effective date hereof;
provided that either party, at its option, may terminate the
franchise upon on hundred and twenty (120) days written notice to
the other party.
Section III. Territory. This franchise shall apply to
all of New Hanover County.
Section IV. Renewal. This franchise is renewable at
the option of the Board of Commissioners of New Hanover County.
Section V. Non-Exclusive. The right herein granted
shall be non-exclusive, and New Hanover County reserves the right
to grant similar franchises to any person or persons at any
period during the present franchise or any extension thereof.
Section VI. Standards. The standards for this
franchised ambulance service, its drivers and attendants, its
vehicles and equipment, and its communications facilities shall,
at all times during the term of this franchise or any extension
hereof, comply with all of the laws and requirements of the State
of North Carolina and the requirements of the New Hanover County
Ambulance Service Ordinance, all of the terms and conditions of
which are herein incorporated by reference and made a part
hereof, the same as if fully set forth.
Section VII. Insurance. The grantee herein shall, at
all times during the term of this franchise and any extension
thereof, maintain in full force and effect insurance coverage,
issued by an insurance company licensed to do business in the
State of North Carolina, sufficient to provide all the insurance
necessary to meet the requirements of Section 6-28 of the New
Hanover County Ambulance Service Ordinance.
Section VIII. Records. Grantee shall keep and maintain
all of the records required of the grantee by the New Hanover
County Ambulance Service Ordinance and to permit the County to
inspect grantee's records, premises and equipment at any time in
2
order to ensure compliance with the New Hanover County Ambulance
Service Ordinance.
Section IX. Rate and Charges. Grantee shall submit a
schedule of rates to New Hanover County for approval and shall
not charge more than the approved rates without specific approval
by New Hanover County.
Section X. Acceptance of Franchise. This franchise and
the right, privileges and authority hereby granted shall take
effect and be in force from and after final passage hereof, as
provided by law, provided that within thirty (30) days after the
date of the final passage of this ordinance, the grantee shall
file with the Clerk to the Board of Commissioners its
unconditional acceptance of this franchise and promise to comply
with and abide by all of its provisions, terms and conditions,
and said acceptance to be in writing and in the form and executed
in the manner as provided in this franchise.
Section XI. Grantee's Representation and Covenants.
The acceptance of this franchise ordinance by Medical
Transportation Specialists, Inc. shall constitute representations
and covenants by it that:
a. It accepts and agrees to all the provisions of this
ordinance and those instruments and documents incorporated herein
by reference;
b. It has examined all of the provisions of this and
the New Hanover County Ambulance Service Ordinance and waives any
claim that any provisions hereof are unreasonable, arbitrary or
void;
3
., ,
c. It recognizes the right of New Hanover County to
make reasonable amendments to the franchise ordinance or
franchise agreement during the term of the franchise, provided
that no such change shall compromise the ability of Medical
Transportation Specialists, Inc. to perform satisfactorily its
obligations or right under this ordinance. It further recognizes
and agrees that New Hanover County shall in no way be bound to
renew the franchise at the end of the franchise term;
d. It acknowledges that is rights hereunder are
subject to the police power of New Hanover County to adopt and
enforce general ordinances necessary for the safety and welfare
of the public, and it agrees to comply with all applicable
general laws enacted by New Hanover County pursuant to such
power.
Section XII. Effective Date. This ordinance shall be
in full force and effect from and after its final adoption by the
Board of Commissioners of New Hanover County, North Carolina.
ADOPTED by the first reading and passage at the regular
meeting of the Board of Commissioners of New Hanover County on
September 21, 1992; and
FRANCHISE FINALLY GRANTED to Medical Transportation
Specialists, Inc. at a regular meeting of the Board of
Commissioners of New Hanover County on the 21st day of September,
1992.
4
, ,
.
[SEAL]
r
ews, Jr., airman
Commissi ners
NEW HANOVER COUNTY
MEDICAL TRANSPORTATION
SPECIALISTS, INC.
[CORPORATE SEAL]
~.
~ A':' ~~
President
ATTEST:
/~
Secretary
~'"
This instrument has been pre-
audited in the manner required
by the Local Government Budget
and Fiscal Control Act.
AP~d as to form:
rJvJhJ.,{. ~
County Attorney
flJuJj~
County Fi~ce Director
NORTH CAROLINA
NEW HANOVER COUNTY
I, -ri'RtsA P tL}1Vj~f:.. , a Notary Public
of the State and County aforesaid, certify that Lucie F. Harrell
personally came before me this day and acknowledged that she is
Clerk to the Board of Commissioners of New Hanover County, and
that by authority duly given and as the act of the Board, the
foregoing instrument was signed in its name by its Chairman,
sealed with its corporate seal and attested by herself as its
Clerk.
5
Jo
..
WITNESS my hand and offi.cial seal, this ~ day of
.5€Pr~_P16ER.. , 1992.
A J) C /J ,t"unn,u""
~ C ~ '-$s~ P. El.,i;'"
Notary Public..'''~ 9,..............:"'0;......
..'I.., "__ _ .... (, ~
! I~OTAt:I..,\.:<' ":.
: : __. _ 7 :
~.z,,() , .-
:lT1. US\..\G! ):
;~\ l ~
-:.~.... ./ ~
o:.....,~ ~ ...........-:~ /
'",?'1tR CO~\\ ",.,
NEW HANOVER COUNTY ""'1111""'"
I, ~0Ia-, 'I? '1(jd.l , a Notary Public
9f~e State and~go~FY a.~esaid, certify that
~~ ~ ~ ' personally came before me this
day and acknowledged tha she is Secretary of Medical
Transportation Specialist, Inc., a North Carolina corporation,
and that by authority duly given and as the act of the
corporation, the foregoing instrument was signed in its name by
its President, sealed with its corporate seal and attested by
herself as its Secretary.
NORTH CAROLINA
My commission expires:
3-~::1- 93
f)~.~_ ~_WITNESS my hand and official seal, this ~9 day of
V~ ' 1992.
~_. 'J~ v-{ 1&11
~Ubl~C
My
cOfi/glq7on
expires:
'"
_. -0/
; ,-~>- ::-;--_.~~-~~-.-~'~\
..:: --~ "....;.
-~
'.
::
r' ..... :.~
: j-::.
'-:,..
--
::-
6
RESOLUTION
OF THE
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
WHEREAS, New Hanover County recognizes the importance of
enhancing and protecting the water quality in our estuarine creeks
and sounds; and
WHEREAS, the County stands committed to ensuring the
protection of these vi tal natural resources through the use of
every means at its disposal; and
WHEREAS, the development of a Tidal Creek and Estuarine
Watershed Management Program will help to achieve this objective;
NOW, THEREFORE, BE IT RESOLVED, BY THE BOARD OF COUNTY
COMMISSIONERS OF NEW HANOVER COUNTY:
1. That the contract for the development of a Watershed
Management Program between New Hanover County and the
North Carolina Department of Environment, Health, and
Natural Resources be and the same is hereby approved.
2. That the Chairman and the Clerk be and they are hereby
authorized to sign and execute the said contract for and
on behalf of New Hanover County and forward the same to
the North Carolina Department of Environment, Health, and
Natural Resources.
3. That upon final execution, a copy of said contract be
filed with the minutes.
This, the 21st day of September, 1992.
Attest:
~'</~
C~k to' the Board
/
I
~
~
i.
MODIFIED GRANT AGREEMENT
STATE AID TO AIRPORTS
BETWEEN
THE DEPARTMENT OF TRANSPORTATION, AN
AGENCY OF THE STATE OF NORTH CAROLINA
AND
AIRPORT: NEW HANOVER INTERNATIONAL
PROJECT #:
9.9425922
NEW HANOVER COUNTY/NEW HANOVER COUNTY AIRPORT AUTHORITY
This Modified""Grant Agreement made and entered into this the
day of , 1992, by and between the NORTH CAROLINA
DEPARTMENT OF TRANSPORTATION (hereinafter referred to as "Department") and
the NEW HANOVER COUNTY/NEW HANOVER COUNTY AIRPORT AUTHORITY (hereinafter
referred to as "Sponsor").
WIT N E SSE T H
WHEREAS, the Sponsor submitted a Request for State Aid to Airports
dated May 12, 1992, to the Department for $94,445 for AlP-II: Phase I -
Reconstruct Runway 16/34; and
WHEREAS, in accordance with project approval procedures, the Department
approved a Grant for $94,445 in State Aid to Airports for the requested
items of work; and
WHEREAS, the Department and Sponsor mutually executed a Grant Agreement
dated June 23, 1992, setting forth and agreeing to the terms and conditions
of the Grant; and
WHEREAS, the Department and Sponsor have now determined and agreed that
a decrease of $17,294 is needed due to a revision of funds distribution on
this and other projects funded at the same time.
NOW THEREFORE, the Department and Sponsor do hereby mutually agree
as follows:
1
~
~
1) That the amount of the State Grant shown on page 1
of the "Grant Agreement between the parties dated
June 23, 1992, shall be modified from "$94,445
to $77,151".
2) That all other terms and conditions of the State Grant
Agreement between the parties dated June 23, 1992,
shall remain in full force and effect for the duration
of the Grant Agreement.
Page 2 of 6
;:,
.'
IN WITNESS WHEREOF, THE PARTIES HERETO HAVE EXECUTED THIS GRANT
AGREEMENT THE DAY AND YEAR FIRST WRITTEN ABOVE:
NORTH CAROLINA DEPARTMENT OF TRANSPORTATION
BY:
Secretary of Transportation
ATTEST:
NCDOT SEAL
SPONSOR:
Signed:
Title:
Attest.
-----------------------------------------------------------------------------
STATE OF NORTH CAROLINA, COUNTY OF NeuJ ~
I, ~~f'~ ,a Notary Public in and for the
County and State aforesaid, do hereby certify that t- L. ~/ ~
personally came before me this day and acknowledged that he is
~ ofthef1~~~&AJ;?~~
(Title) (Sponsor)
(hereinafter referred to as "Sponsor") and by authority duly given and as an
act of said Sponsor, the foregoing instrument was signed by him, attested by
x..~J /~.1 ~ &; it.- ~ of the Sponsor,
(Name and Title)
and the Seal of the Sponsor affixed thereto.
WITNESS my hand and Notarial Seal, this th~~~ day of IV~
19~
~~/J~
Notary Public (Signature)
My Commission Expires:
~-~~ -93
",,,IIUltf,
,..,\~p.. P. 12/."'"
SEAL.:....'~~ .........., 4?o"'",
..A..~k " ~ ~
! ~OT AR~\ t<'\
=.;2: -. - 1 -
Sf11 J:)tJBL\c' u e;;j
'='~ I ...
"='~. . ~$
~ ~... o. ~
." 7~ ...DCOO:S't ~'..Iftrti
"",~"tR CO~\\ '-'o',...'
,',/1......""'-
DOA Form (1190)
Page 3 of 6
..
'r
~
IN WITNESS WHEREOF, THE PARTIES HERETO HAVE EXECUTED THIS GRANT
AGREEMENT THE DAY AND YEAR FIRST WRITTEN ABOVE:
NORTH CAROLINA DEPARTMENT OF TRANSPORTATION
BY:
Secretary of Transportation
ATTEST:
NCDOT SEAL
SPONSOR: Ne~thoritY
Signed:~
Title: ~~
Attest: ~
," \
,
,
./~
'/.
-':-
-',
~
" .
.
...
::. :.. ~~
. .
~: -.~ :.
-.
SPO~SOR SEAL
r.~
'. ~
-..
-~:-
"
. "
--------------------------------------------------------------------------~--
.--:
.' ,
STATE OF NORTH CAROLINA, COUNTY OF Npw Hanovpr
I, Janie L. James , a Notary Publ ic in and for the
County and State aforesaid, do hereby certify that William Schwartz
personally came before me this day and acknowledged that he is
Chairman of the New Hanover County Airport Authority
(Title) (Sponsor)
(hereinafter referred to as "Sponsor") and by authority duly given and as an
act of said Sponsor, the foregoing instrument was signed by him, attested by
of the Sponsor,
Rohprt ,1. Kpmp, ~p('rpt;:!ry
(Name and Title)
and the Seal of the Sponsor affixed thereto.
WITNESS my hand and Notarial Seal, this the
15th day of October
19 92 .
~~ & 9-~~....,
otary Public (Signature)
My Commission Expires:
SEAL :
Allgm::t q r 1 qq4
: .-
,~
, ~
, ... .
.
.. ~ .;. ~
'.J' ".' '." -
DOA Form (1/90)
Page 4 of 6
..
,<I
RESOLUTION
A motion was made by Sh:..le ~ Mc:Q.L>ten, Mt'.rvo. bl..,-'
(Name and Title)
and seconded by Sn('.,\t,. A~\"b~) y:~e. ~~~'C"n'\Q~ for the adoption of the
(Name and Tit e)
following Resolution, and upon being put to a vote was duly accepted:
WHEREAS, a grant in the amount of $77,151 has been approved by
the Department based on a total estimated cost of $1,888,890 and
WHEREAS, an amount equal to or greater than 50% of the
non-federal share of the total project cost has been appropriated by the
Sponsor for this Project.
NOW THEREFORE, BE AND IT IS RESOLVED THAT THE Chairman
(Title)
of the Sponsor be and he hereby is authorized and empowered to enter into a
Grant Agreement with the Department, thereby binding the Sponsor to the
fulfillment of its obligation incurred under this Grant Agreement or any
mutually agreed upon modification thereof.
I, Robert J. Kemp, Secretary of
(Name and Title)
the New Hanover County Airport Authority do hereby
(Sponsor)
certify that the above is a true and correct copy of an excerpt from the
minutes of the New Hanover County Airport Authority of a meeting
(Sponsor)
duly and regul arly hel d on the 15th day of October , 19.21-
Thi s, the 15th
SPONSOR SEAL
DOA FORM (1/90)
Page 5 of 6
.
~ . ~
RESOLUTION
A motion was made by .
...
. (Nam
.
and seconded by
.~ r the adoption of the
(Name and Title
following Resolution, and upon being put to a vote was duly accepted:
WHEREAS, a grant in the amount of $77,151 has been approved by
the Department based on a total estimated cost of $1,888,890 and
WHEREAS, an am~unt equal to or greater than 50% of the
non-federal share of the total project cost has been appropriated by the
Sponsor for this Project.
NOW THEREFORE, BE AND IT IS RESOLVED THAT THE ~
(Title)
of the Sponsor be and he hereby is authorized and empowered to enter into a
Grant Agreement with the Department, thereby binding the Sponsor to the
fulfillment of its obligation incurred under this Grant Agreement or any
mutually agreed upon modification thereof.
Sponsor)
( onsor)
duly and regularly held on the~;'~ day of
copy of an exce~pt from the
f a meeting
Signed:
Title:
Of The:
day of , 19~
PaGe 6 of 6
,. IL
c
RESOLUTION
OF THE
BOARD OF COMMISSIONERS
OF
NEW HANOVER COUNTY
WHEREAS, after due advertisement, bids were received by the
Finance Department on the 25th day of August, 1992, at the County
Administration Building, 320 Chestnut Street, Wilmington, North
Carolina, and the following discounts per gallon were received
for Providing Fuel for County Use for the New Hanover County
Garage, RFP # 93-0098:
Springer-Eubank
W.K. Hobb s , Inc. oil Company
Unleaded Regular .02 per gallon .03 per gallon
Midgrade Unleaded .02 per gallon .07 per gallon
Premium Unleaded .04 per gallon .09 per gallon
Highway Diesel .04 per gallon .04 per gallon
Non-Highway Diesel .05 per gallon .08 per gallon
AND WHEREAS, the Garage Superintendent, the Finance Director
and the County Manager recommend that the contract be awarded to
Springer-Eubank Oil Company of Wilmington, North Carolina, the
lowest responsible bidder, at the discounts listed in the
proposali
AND WHEREAS, funds have been previously appropriated and are
now in the various department's fuel accounts to cover this
contract;
NOW, THEREFORE, ~E IT RESOLVED by the Board of County
Commissioners of New Hanover County that the contract for
Providing Fuel for the County, RFP # 93-0098 be awarded to
springer-Eubank Oil company in the discounts listed in the
proposal; and that the County is hereby authorized and directed
to execute the contract, contract form to be approved by the
county Attorney.
This 21st day of september, 1992.
<"
y 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 11:00 a.m. on the
9th day of September, 1992, at the County Administration
Building, 320 Chestnut Street, Wilmington, North Carolina, and
the following bids were received for IBM Terminals and control
Unit for the Social Services Department, Bid # 93-0117:
Atlantic Computer Corporation
IBM corporation
$58,350.00
$58,411.80
AND WHEREAS, the M.I.S. Department, the Finance Director and
the County Manager recommend that the contract be awarded to
Atlantic Computer Corporation of Wilmington, North Carolina, the
lowest responsible bidder, in the amount of Fifty-eight Thousand
Three Hundred Fifty Dollars ($58,350.00);
AND WHEREAS, funds have been previously appropriated and are
now in Account No. 110-530-5310-2000-6400 to cover this contract;
NOW, THEREFORE, BE IT RESOLVED by the Board of County
Commissioners of New Hanover County that the contract for IBM
Terminals and Control Unit for the social services Department,
Bid # 93-0117 be awarded to Atlantic computer Corporation in the
amount of Fifty-eight Thousand Three Hundred Fifty Dollars
($58,350.00); and that the county is hereby authorized and
directed to execute the contract, contract form to be approved by
the County Attorney.
This 21st day of September, 1992.
r
Commissioners