Loading...
1976-05-27 Special Meeting . i. I. ~ I B.I MINUTES OF SPECIAL MEETING, MAY 20, 1976 (CONTINUED) ADOPTION OF RESOLUTION (CONTINUED) Upon vote, the Resolution was adopted by the following vote: " Ii Voting Aye: Comm. O'Shields and Taylor voting Noe: Comm. Wright Absent: Comm. Alper and Chm. Davis ADJOURNMENT Comm. Taylor moved that the Board of County Commissioners be adjourned. Comm. Wright stated that there had been right much talk about 1500 people meeting on the Land Use Plan which was one out of every 61 :?ersons in the County. That meant there were another 60 that didn't meet on the subje~t. She stated that this was a Board with 5 members C?n it, only 3 were present, only 2 were elected and only 1 of the elected ones voted for it. She felt the Resolution '~as a far-reaching statement that encompassed a lot of things, and she did not think the Board was really aware of all the things it was leading to and she felt it was rushed into. Comm. Taylor stated that he felt he was fully aware of the program as he had been on the Coastal Resources Advisory Council ahd attended many Coastal Resources Commission meetings. Comm. O'Shields stated that he felt 1500 participants in the program was very good input from the public, and that everyone had the smne opportunity to participate in the program and the ones who didn't apparently did not feel the need to exercise this right. Comm. O'Shields seconde4 Comm. Taylor's motion to adjourn. Upon vote, the motion carried as follows: Voting Aye: Comm. O'Shields, Taylor and Wrigh~ Absent: Comm. Alper and Chrn. Davis Vice-Chm. O'Shields adjourned the meeting at LL:25 o'clock a. m. Respectfull~, submitted, t2t"tJC-<- 18. 4~ Alyce B. Brown Clerk to thE~ Board ab MINUTES OF SPECIAL MEETING, MAY 27, 1976 ASSEMBLY The New Hanover County Board of Commissioners n~t in Special Session on Thursday, May 27, 1976, at 8:00 o'clock a. m. in the Assembly Room, New Hanover County Administra- tion Building, Wilmington, North Carolina, for the purpose of reviewing the Official Statement in connection with the sale of $9,360,000 Public Hospital Bonds. Members present were Commissioners Claud O'Shields, Jr.; Vivian S. Wright; Chairman Peter R. Davis; County Manager Dan W. Eller and Clerk to the Board, Alyce B. Brown. Comm. George E. Alper and William C. Taylor and County Attorney James C. Fox were absent. Chrn. Davis called the meeting to order. DISCUSSION OF OFFICIAL STATEMENT OF TID!: LOCAL GOVERNMENT COMMISSION IN RELATION TO PUBLIC HOSPITAL BONDS County Manager Eller reported that the Official Statement had been prepared by the Local Government Commission; the Bond Attorney, Jim LaPenn; County Attorney, Jim Fox; the Planning Depart.ment; Finance Officer, Felix Cooper; the Hospital authorities; and himself. He requested the Commissioners let him know of any changes that they felt needed to be made in the Statement. Comm. Wright stated that on Page 13, the number of Volunteer Fire Departments should be changed to 8 instead of 9. .~ ~ , '1 ') f) .;. l. ;-, . ,~ ...-< MINUTES OF SPECIAL MEETING, MAY 27, 1976 (CONTINUED) DISCUSSION OF OFFICIAL STATEMENT (CONTINUED) County Manager Eller stated that on Page 14 under L~nd Use Planning, he would propose the last sentence to be changed to read "The first phase of the preparation of the new land use plan has been completed and approved by the County Commissioners and Wilmington City Council for submission to the appropriate State agency for review. " APPROVAL OF EXECUTION OF OFFICIAL STATEMENT Comm. O'Shields moved, seconded by Comm. Wright, th~t the Chairman, the County Manager and the Finance Officer be authorized to sign the Official Statement of the Local Government Commission of North Carolina in relatia~ to County of New Hanover, North Carolina, $9,360,000 Public Hospital Bonds with th::! corrections as outlined. Upon vote, the motion carried as follows: f)" I Voting Aye: Comm. O'Shields, Wright and Chm. Davis Absent: Comm. Alper and Taylor A copy of the Statement is on file in the County Manager's Office. ADJOURNMENT Comm.O'Shields moved, seconded by Chm. Davis, that .the meeting be adjourned. Upon vote, the motion carried as follows: Voting Aye: Comm. O'Shields, Wright and Chm. Davis Absent: Comm. Alper and Taylor Chrn. Davis adjourned the meeting at 8:30 a. m. Respectfully submitted, 0k~4.~~ Alyce B. Brown Clerk to the Board ~ ab MINUTES OF REGULAR MEETING, JUNE 7, 1976 ASSEMBLY The New Hanover County Board of Commissioners met in Regular Session on Monday, June 7, 1976, at 9:00 o'clock a. m. in the Assembly Room, New Hanover County Administra- tion Building, Wilmington, North Carolina. Members present were Commissioners Claud O'Shields, jr.; William C. Taylor; Vivian S. Wright; Chairman Peter R. Davis; County Manager Dan W. Eller; Joseph O. Taylor of the County Attorney's Office and Clerk to the Board, Alyce B. Brown. Comm. George E. Alper was absent. Chm. Davis called the meeting to order Rev. D. E. Parkerson of Temple Baptist Church offered the invocation. APPROVAL OF MINUTES: REGULAR MEETING, MAY 17, 1976 APPROVAL OF MINUTES: SPECIAL MEETING, MAY 20, 1976 APPROVAL OF MINUTES: SPECIAL MEETING, MAY 27, 1976 Comm. Wright moved, seconded by Comm. Taylor, that the Minutes of the Regular Meeting of May 17, 1976; Special Meeting, May 20, 1976; and Special Meeting, May 27, 1976, be approved as written. Upon vote, the motion carried as follows: ~ Voting Aye: Cornrn. O'Shields, Taylor, Wright and Chm. Davis Absent: Comm. Alper PROCEDURES FOR PROCESSING CHANGE ORDERS ON HOSPITAL PROJECT Mr. Marshall Risdon, of New Hanover Memorial Hospital, had presented the Require- ments and Procedures Relative to Hospital Expansion Change Orders which had been approved by the Hospital Board of Trustees pertaining to the expansion of the hospital. ~