Department of Transportation at a to present to

Transcription

Department of Transportation at a to present to
d2
VA
r
4T
C
7
7
499
i
met in the Columbus
The Honorable Board of Columbus County Commissioners
for the purpose of holding
1992
May 18
County Supe ior Courtroom at 7 00 P M
Road Construction Program presented by
a
public hearing on the proposed Secondary Fiscal Year 1992 93
for
of
Transportation
the N C
Department
I
PRESENT
BOARD MEMBERS
Chairman
Ed Worley
Vice Chairman
Junior Dew
Norris
Lynwood
Samuel
G
Koonce
Mike Richardson
L
Roy
Administrator
Lowe
Clerk
Smith
Ida L
to Board
ABSENT
James
Hill
L
Jr
Attorney
N C
DEPT
MEMBERS OF THE
OF TRANSPORTATION PRESENT
District Engineer
Robert Crumpler
Assistant District Engineer
Fred Edwards
Maintenance Engineer
Charlie Formyduva1
Bill Ross
Division
There
a
were
Chairman
the invoca tion
in
Engineer
total
Worley
of
called
county
8
eight
to
meeting
the
present
residents
The Chairman stated the purpose of the meeting was to hold a public
reference to the 1992 93 Proposed Secondary Road Construction Program
District
Robert Crumpler
introduced Mr
the
Department of Transportation and requested that he present
Road Construction Program for fiscal year 1992 93
Chairman
The
I
Koonce
order and Commissioner
gave
hearing
Engineer with the
Proposed Secondary
and read the Proposed
Crumpler thanked the Board for their attendance
to
the
public and the amount
1992 93 Secondary Road Construction priority listing
Mr
road
number
each
state
Crumpler
of funds that is proposed to be expended on
with
if
a
Resolution
agreed
they
requested the Board s consideration for adopting
the proposal
Mr
State
The
tentatively
for
436 00
1
set for
689
County
Columbus
allocation
Fiscal
for
1992 93
Year
is
reference to the
Crumpler requested that anyone wishing to speak in
number
The following
proposal to be recognized and state their name and road
road numbers
persons spoke in reference to specific
Mr
Junior Dew
Commissioner
Lynwood
Commissioner
Mike Richardson
Norris
Ervin
Jacobs
SR
1802
Ethel
Godwin
SR
1548
Questioned
Ze11a Malone
There
attending the
being
no
further
1941
SR
1904
1912
13
1909
and
1824
1121
Forest Drive
the DOT
comments
Secondary
Road
Contingency
Worley
Chairman
thanked
Fund
the
public
for
hearing
A motion
I
SR
Commissioner
was
made
passed unanimously to
Program as presented
concur
the
seconded by Commissioner Norris and
wi th the 1992 93 proposed Secondary Roads Construction
by Commissioner
the North
Dew
Carolina
Department
of
Transportation
RESOLUTION
of
the Columbus County Board of Commissioners met with officials
18
on
at
a
hearing
May
public
Carolina Department of Transportation
RE
w
the North
1992
to the public the
purpose of this meeting was to present
for Fiscal Year
Secondary Roads Construction Program for Columbus County
RE
w
proposed
S
1992 93 from
S
the
the
Department
of
Transportation
as
follows
Tr
o
0
J
c
T
7
i
c
I
J
Z
a
l
p
500
e
I
II
1992 93 Estimated Allocation
Priority No
13
1
689
436
DescriDtion
SR
0 80 mile
Grade
drain
base and pave
Inc
funds to complete project
105 000 00
1834 from SR
1835
14
SR
1849 from SR
1843 to Brunswick
Line
1 00 mile
Grade
drain
base and pave
Inc
funds to complete project
25 000 00
15
SR 1417 from SR
1004 to SR 1412
1 70 mile
Grade
drain
Inc
funds
000
00
SR 1416 from SR
1414 to SR 1414
1 70 mile
Grade
drain
base and pave
Inc
funds to complete project
100 000 00
23
SR 1325 from SR
1324 to SR 1324
0 91 mile
Grade
drain
SR 1729 from SR
1713 to SR 1710
1 73 mile
Grade
drain
SR 1311 from SR
1300 to Dead End
0 60 mile
Grade
drain
SR
0 70 mile
Grade
drain
30
33
34
1803 from SR
1801 to Dead End
SR 1802 from SR
1800 to SR 1740
1 50 mile
Grade
drain
SR 1338 from SR
1004 to SR 1005
Grade
1
13 mile
drain
I
complete project
19
29
A
base and pave
to
25
28
Ul
00
SR Number
1843 to SR
I
base and pave
100 000 00
base and pave
190 000 00
base and pave
66 000 00
base and pave
77 000 00
base and pave
165 000 00
I
base and pave
124 000 00
35
SR 1710 from SR
1722 to SR 1713
2 30 miles
Grade
drain
base and pave
funded
additional
Partially
funds to be added later
50 000 00
37
SR 1160 from SR
1157 to SR 1159
1 30 mile
Grade
drain
base and pave
funded
additional
to be added later
50 000 00
Partially
funds
38
SR 1929 from SR
1928 to 1930
1 50 mile
Grade
drain
base and pave
Partially funded additional
funds to be added later
50 000
39
SR 1361A from
1317 to 1339
SR
00
0 60 mile
Grade
drain
base and pave
funded
additional
to be added later
50 000 00
Partially
funds
SUBDIVISION RESIDENTIAL PAVING PROJECTS
27
SR
1369 from
701
By Pass
C
Line
S
US
to
0
05 mile
Drain
Grade
base and pave
6 000 00
I
JlF
V
F
Y
Y
501
I
1847 from SR
1740 to Dead End
0 73 mile
Grade
drain
SR
33
base and pave
80 000 00
39
SR
1811 from NC
87 to Dead End
0 50 mile
base and pave
Grade
drain
Inc
funds to complete project
18 000 00
40
SR
1168 from US
701 toSR 1166
0 90 mile
Grade
drain
SR 1923 from SR
1924 to Dead End
Grade
41
0 20 mile
Grade
drain
1881 from SR
1843 to Dead End
0 30 mile
base and pave
Grade
drain
Inc
funds to complete project
20 000 00
base and pave
22 000 00
Projects
spot stabilization paved road improvements
etc
spot safety improvements
Reserve
right
base and pave
44 000 00
1875 from SR
1740 to Dead End
SR
50
other
0 40 mile
Drain
SR
47
base and pave
99 000 00
of bridges
152 364 00
replacement
contingencies Paving rural volunteer
road
overdrafts
surveys
acquisition
for
of way
TOTAL
SECONDARY ROAD
1
689 436 00
6
5
of way not available on Rural Paving Priori ty Numbers 1
and
22
7
8
12
16
18
20
Right of way not available on Subdivision Residential Paving Priority
6
8
9
22
29
38
and 49
Numbers
2
3
4
5
in
of
being acquired on Rural Paving Priori ty
Right of way is
process
Numbers 25 and 27
of
on
is
in
acquired
of
being
process
Right
way
Numbers
30
and
46
Subdivision Residential
Paving Priority
additional
If rights of way are not available on paving projects
projects to be set up in accordance with paving priority
1
I
pipe
fire department drives
additions
etc
71 072 00
CONSTRUCTION PROGRAIf
Notes
w
Right
2
3
4
5
AMENDMENT
additional
the lower rated
An
163
111
00 to be reserved under other
paving projects originally
projects
This will
affect
submitted
Columbus County Board of Commissioners do
hereby concur with the 1992 93 Secondary Roads Construction Expanded Program for
Fiscal Year 1992 93 as prioritized by the State as enumerated above
THEREFORE
BE
IT RESOLVED
that
the
s
Ed
Worley
Chairman
Columbus County Board of
Commissioners
ATTEST
s
Roy
L
Lowe
Administrator
SEAL
ADJOURNIIENT
I
7 28
At
P M
Commissioner Dew and
I
Clerk
a
passed
to the Board
made
unanimously to
motion
was
by Commissioner Koonce
adjourn the meeting
seconded
by
C
C
i7
f
F
r
r
r
502
The
Honorable Board
7 30 P M
office at
of Columbus
18
May
Monday
County
1992
it
Commissioners
being
the
met
third
in
their
said
Monday
BOARD MEMBERS PRESENT
Ed
Chairman
Worley
Junior Dew
Norris
Lynwood
Samuel
I
Vice Chairman
Koonce
G
Mike Richardson
Hill
James E
L
Roy
Administrator
called
Worley
the
order
Smith
and
Roy
Clerk to Board
L
Lowe
County
the invocation
gave
ASSOCIATION FOR RB
l
ARDED CITIZENS
Mavis Carroll
REOUEST FROII IfA VIS CARROLL
President of the Association of Retarded Ci tizens
the Board to continue
funding
to attend
the Annual
Picnic
SANITARY
DISTRICT
20
to
meeting
Attorney
Administrator
Lowe
Ida L
Chairman
Jr
the Summer
Handicapped Program
to be held at Southeastern
requested
and also invi ted them
Community College
on
May
1992
RIEGELJIOOD
REQUEST FOR
LAW
ENFORCEMENT
EASTERN
IN
PART
OF
COUNTY
Ed Hammond
Board
We
to
have
provide
additional
contacted
to
manpower
Sheriff
provide
A motion
the
representing
was
law
additional
made
enforcement
Rains
and
he
in
has
the
Eastern
stated
that
part
he
requested
of
does
the
not
the
County
have
I
the
officers
Commissioner Dew
by
District
Riege1wood Sanitary
seconded
Commissioner Norris and
by
passed unanimously to contact Sheriff Harold Rains regarding the problems that the
Eastern
the
section
of Columbus
request during
FIRE AND RESCUE
1992 93
throughout
Department
of
passed unanimously
appropriated
Appropriations
County
made
by
Non
to
County
given
to
FOR HEPATITIS B VACCINE
County
receive
which
costs
equals
from
86
Fire and Rescue Association
are
the
eligible
hepatitis
fire and
vaccine
B
rescue
which
a
budget
Rescue
personnel
L
the
amendment
seconded
in
by
County
Health
Commissioner Dew and
the amount
Contingency
Squads
Columbus
40 per person
Commissioner Koonce
Departmental
70 690 9507
Fire and Rescue
be
process
the Columbus
presented
to approve
from
consideration will
per person
28 80 per dose
was
and
facing
number of 525 persons who
Administrator
A motion
be
a
Columbus
consists of three doses
The
budget
representing
the Board with
volunteers
is
BUDGET AMENDMENT APPROVAL
Butch Meares
presented
the
County
and
Hepatitis
B
of
45 360 00
expended
Vaccine
in
for
to
Special
Columbus
I
i
503
n
APPOINTlfENT
EMERGENCY
Butch Meares
Columbus
I
requested
to
made
was
the
by
Jackson
to
Commissioner Richardson and seconded
by
Jackson
appoint Jimmy
to
serve
Mr
made
was
as
the
Jackson is
fire
Commissioner
Services
Emergency
Director
presently serving
and
inspections
Commissioner Richardson
by
the Emergency Services
A substitute
Norris
the
serve
on
several
should not overload
we
Jackson
A motion
as
the
as
Jimmy
for all
responsible
appoint Jimmy
Director
Commissioner Dew stated that
Committees and is
TABLED
Board to
Services
County Emergency
A motion
Koonce
SERVICES DIRECTOR
and passed
appointment
appoint
John Moore to
serve
Director
motion
made
was
to
unanimously
Commissioner Dew
by
table
the
request
be studied to determine the
can
to
seconded
until
the
appropriate
Commissioner
by
qualifications
person
to
serve
for
in this
capacity
CONTRACT
INDIRECT COST WITH DAVID B
A motion
and
passed unanimously
accounting
services
THIS
I
made
was
to Columbus
Consultant
the
County
and
WHEREAS
the
WHEREAS
the
WHEREAS
in
experienced
the
1
day
of May
1992
Associates Ltd
and
effective
hereinafter called
state of North Carolina
hereinafter called
a
funds
Consultant
requirements
County
which
support
and
funding
services
paid
from
knowledgeable
and
and
the
plan
with Federal
operates
these programs wi th
County supports
and
THEREFORE
is
of
staffed
with
personnel
developing
and
negotiating
desires
to
the
engage
conforms to Federal
and
a
the
such
Consultant
requirements
parties hereto mutually
EmDlovment of Consultant
the Consultant
2
I
provide professional
and
governmental
to
will be
assist
in
approved by
representatives
NOW
good
Griffith
to
Commissioner Koonce
Carolina
18th
has programs which
plans
WHEREAS
a
into this
Colymbus County
County
the
cost allocation
and
North
contract
by
WITNESSETH THAT
County appropriated
their
entered
seconded
following
County
and between David M
the
developing
Commissioner Norris
to approve the
AGREEMENT
immediately by
by
GRIFFITH
ScoDe
hereby
of Services
professional
various
Federal
the
perform
the
agrees
following
as
following
do
costs
incurred
This
costs
of
by
plan
providing
follows
to engage
the
Consultant
services
perform
and carry out
in
services
of central services cost allocation
programs
allowable
to
County
The Consul tant shall
manner
Development
the
agrees
The
agree
the
will
County
to
contain
each
plan
which identifies
support
a
and
administer
of
the
such
as
determination
supporting
service
c
r
T
c
T
c
c
i
c
r
7
5co n
f UlJL
tt
purchasing
counsel
legal
b
Prepare
c
Negotiation
indirect cost
of
of
completed
the
state
cost
grants
as
allocation
Federal
or
etc
processing
for federal
proposals
the
representatives
disbursement
necessary
plan
with
the
whichever
government
is
applicable
3
Time of Performance
Consultant
their
that
shall
undertaken
expeditious completion
The cost allocation
our
be
negotiation
4
and
with Federal
Comoensation
project
and all
5
The
services
with
entitled to
the
above
provisions
of
Chanaes
incorporated
7
material
herein
for said
from
in
staff for liaison with
8
Termination
fail
to
the
agreement
carrying
and between
to this
the
in
shall
written notice
by giving
effective date
thereof
thereupon
to
entitled
First
to
to
to
s
time
will
fees
be
due
are
the
County
require changes
hereunder
the
and the Consultant
County
in
payment
performed
Such
in
the
changes
I
shall
agreement
the County
work herein
and other
The
and
agencies
If
The
the
County
shall
of
for any
his
manner
proper
5
to
the
complete
funds received from
the
agreement
have
not
which shall
Consultant
Consultant
All
plan
the
right
days
data
and
cooperate
provide adequate
County government
the Consultant
cause
obligation
to terminate
before the
shall
County
shall
to the Consultant of such termination and
at least five
sum
herein
agrees
be
Second
for Cause
and
timely
a
available necessary information
the
Consultant
of Aareement
fulfill
County
out
agreement
for your review and
required
shall
time
to be
to the execution of this
Consultant
assure
sum
solely
accrue
written amendment
the
Consultant
Consultant
paragraph
of the Consultant
by
1993
the
services
Consultant
the Consultant with all
pertinent
the
shall
to pay
cost allocation
upon
15
by April
agrees
may
purposes of
to
as
the
by
representatives
of this
County
the
Services and Materials to be Furnished by
furnish
locally
with
in
out
incurred
fee will
s
The
mutually agreed
are
carry
hereunder
performed
is such sequence
completed
for all
The
to be
indicated above
as
the draft
scope of the services
be
000
provided
the Consultant
6
which
6
expenses
fixed amount
a
upon submission
plan
for
County
Method of Payment
accordance
best
and state
exceed six thousand dollars
reimbursement
and
will be available
plan
include
The services
I
under
this
this agreement
specifying
effective date
the
of such
termination
9
Informa tion and
such form
status
of
proposed
project
as
the
and
as
10
the
County
may
Reoorts
require
project
such
executed
plans
may be
The
furnish
statements
and
requested by
Coovriaht
The Consul tan t
claims
the
County
such
shall
such
time
and
periodic reports concerning
certificates
and
at
other
approvals
information
and
copies
relative
to
in
the
of
the
County
acknowledges
that
the
report
format
to
be
I
C
l
505
f
I
rt
IfJ
report
of its
I
copyrights
and
on
action
obligations
respect
to
or
County
with
otherwise
use
may
the
report solely
and
for
appropriate
to satisfy it
employees
its
protection
copying
use
that all copies
will take
County agrees that it
operations
agreement
by instruction
with
s
nsure
rights
County agrees that all ownership
with Consultant
thereto lie
behalf of County
Consultant shall
copyrighted
copyright legend
the
bear
and
is
Consultant
the
provided by
security
of
report
the
forma t
agreement
to
postage paid
sent
if
be sufficient
shall
invoices
bills
Any notices
Notices
11
the
by
or
in
parties
Raleigh
agreement
David M
By
s
as
and
By
McKinnie
s
was
passed unanimously
made
by Commissioner
the
to approve
Roy
L
Lowe
and
seconded by Commissioner Norris
following budget amendments
additional
275
00
275
00
25 000
00
20 000
00
funds
10 348
14
Expend
10 598
14 Travel
Accept
10 349
1001 Home Demonstration
as
WIC
Dew
Accept
Expend
follows
10 583
02 Salaries
10 583
05 FICA
10 583
06 Insurance
1
500 00
2
500
00
1
000
00
16 255
00
16
255
00
13 000
00
10 583 07 Retirement
Appropriate
I
10 660
9999
Expend
10 690
Accept
10 348 2700 State
Expend
as
9502 Spec
Non
App
Contingency
Dept
Workshop
transportation
Aid Victim Services
follows
10 514
0200 Salaries
10 514
0500 FICA
10 514
0600 Insurance
10
this
ASSORTED
BUDGET AMENDIIENTS
I
executed
have
County Administrator
Vice President
A motion
27609
Carolina
Consultant
the
100
County of Columbus
Ltd
Associates
H
Suite D
Court
North
Ltd
Associates
first written above
date
Griffith
Timothy
County
the
WHEREOF
of the
United states mail
Griffith
1100 Logger
WITNESS
the
address noted below
the
David M
IN
reports required by this
51471400
Wages
3
5
10 514
5700 Miscellaneous
10 514
7400
Equipment
325
00
000
00
548 00
Supplies
3200 Office
00
923 00
Travel
10 514
100
Consultations
6
800
00
5
000
00
C
7C
i
y
T
S06
1
J
Jl
t
10 660
Transfer
motion
motion
of office
was
made
around the southwest
seconded
to
as
serve
I
serve
Commissioner
by
unexpired
an
term
Incorporated
the
to construct
of Whiteville
City
the
of the
corner
Streets
Calhoun
Commissioner
by
seconded by Commissioner Norris and
Dew
by Commissioner
permit
to
passed unanimously
East
500 00
PLAYGROUND
PERNISSION TO CONSTRUCT A BERN ON EDGEPfOOD SCHOOL
CITY OFJ
A motion
and
00
term of three years
Federation
the North Carolina Senior Citizens
on
WHITEVILLB
4
Junior Dew
fora
Blanchie Frink to
appoint
to
serve
Richardson
Commissioner
by
made
was
passed unanimously
Norris and
500
INC
SENIOR CITIZENS FEDERATION
N C
APPOINTMENT
A
appoint Commissioner
to
to the Board of Social Services to
appointee
seconded
Koonce
Commissioner
by
made
was
passed unanimously
Richardson and
the
Expenses
4
SOCIAL SERVICES BOARD OF DIRECTORS
APPOINTMENT
A
5700 Miscellaneous
10 410
Expend
5700 Miscellaneous Expenses
at South
County owned property located
that
property
is
used
being
retention bern
a
as
Thompson
at
playground
a
School
Edgewood
TAX RELEASES
motion
A
the
Tax
Rescue
Whiteville
440
year
on
account
06
Property
year 1990
0 38
wide
mobile home
affixed
on
E
account
and
user
14
08220
already listed
fees
I
valuation
108 94
Amount
6 92
62 is not in the
map L 3
16 02542
Greene
c
o
Billy Ray
W 3 95A
Hufhan
valuation
Pearl T
Joseph
on
recommended by
as
property
Willis Blackman
18 24
Amount
Greene
9
N
19G double
2
400
on
15
valuation
03 09813
210 93
Amount
is
home
03 09817
account
Laurine J
16503
tax releases
the
Commissioner
by
seconded
Norris
Ruth Lee George
double
Bunch
Beverly
account
1991
o
account
year 1991
Billy Ray
listed
to approve
Amount
district
mobile
06 02547
C
Heirs
Bonita Green
11
Commissioner
Administrator
Walter Jones
on
by
passed unanimously
and
Richardson
made
was
258
Amount
17783
26
TC4
Johnson
to Pauline
double listed
12
year 1991
700
Brown
34 800
valuation
19060
15
account
sold and rebilled to
337
Graham
Rayford Harrelson
year 1991
account
06
21257
Nona
3 42
S
tract
years 1986
was
Lee
11
account
39
1980
50
Amount
wrong transfer
acres
per survey
437
Amount
only
36
80 65
acres
valuation
55
55 410
15470
Ford listed
valuation
Micky Strickland and
error
11860
listed to Rhone Sasser
Simmons
Amount
07
through
in
billed with 136 07
already
1991
Suzanne
statement
account
year 1991
penalty
Vernon F
acre
penalty keyed
Marlowe
John
4
Nobles
in
175
New
Hanover
year 1984
Leasehold
B
County
account
Barns
on
1
30 84
per
01 83526
double listed
on
I
507
I
j
John
Nobles
account
account
16
I
Bailer
Amount
100
Vickie
Malcolm
1986
instead of late
of J
Amount
54
Harris
Williams
Son
5
insurance
35 95
6 290
1982
year
account
on
double
valuation
not
5
16
taxes since 1987
Amount
17
listed
3
800
on
year
in
14668
business
Son
Inc
burned
December
1986
17 26113
Amount
116
19
17 29729
680
year 1991
7
valuation
condi tion
running
moved to Brunswick
23
included
Columbus County
not in
Mercury
17
account
17 26353
account
in
Discoveries
on
for Mitchell
listing
Oldsmobile
living
error
vehicle
account
1984
valuation
264
No
account
1980
through
1989 and 1990
property
year 1987
worker
listed
57360
vehicle
Ryon Christopher Vi11iger
I
130
1979 Chevrolet
and
years
year 1987
1990 1991
years
Amount
01
730
Miller
migrant
150
200 00
on
Violet Eve Stackhouse
no
3
00674
Amount
vehicle
personal
Inc
valuation
Popoca
2
07685
Amount
valuation
59 50
09
17
Chrysler
Heirs
McNeill
12
Eu1a
valuation
valuation
penalty already applied
account
1976
Edwards
Son
A
list
year 1989
listing
Mitchell
Joe
26 90
10110
Sidney
listing
00
Sue
17
account
John
late
Jr
Cribb Edwards
Vicky
Amount
Amount
14980
Robert
00671
13 30200
account
County
190
No license
17 35252
where
they
listing
are
year 1988 and 1989
account
17 38538
Donald
valuation
6
Gene
800
year 1986
Larissa Williamson
04603
07780
Amount
1980 Datsun
Wagner
account
1
valuation
Ronald Mitchell
Williamson
as
1976 truck
a
valuation
1
500
1
valued
1987
year
270
1
86
Amount
64 33
already
instead of
account
listed to Russell Lee Faulk
year 1990
vehicle
500
1
17 38710
1979 Chevrolet double
109 50
to
junked prior
account
listed
on
17 41369
regular listing
1986 year model
a
07
02
Amount
14
19
FEDERAL
PAPER
17 41505
INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY
BOARD REVENUE BONDS APPROVAL
A motion
as
disposal
1991 in
I
the
revenue
The
regular
May
18
FROM MINUTES
Board
session
Street in
bonds
Federal
aggregate principal
EXTRACTS
The
Commissioner Dew
seconded
approving
Industrial Faci1i ties and Pollution Control
County
on
by
to approve the Resolution
passed unanimously
waste
made
of
in
the
following
The
Columbus
North
of
the issuance
Financing
Authori
Paper Board Company
of
8 500
by
Inc
the Columbus
ty
of its solid
Project
series
000
Carolina
were
Columbus
County
North
Carolina
111
County Administration Building
Clerk announced
Commissioners
Commissioner Norris and
OF BOARD OF COMMISSIONERS
Commissioners
Whitevi11e
1992
amount
by
the
regular place
that
the
meeting
of
meeting
was
open
in
Washington
at
to
met
7 30 P M
the
public
C
7
r
cTC
Y7
i
E
0
I
f
c
508
Present
Ed
Junior
Worley
Samuel
Norris
Lynwood
Dew
G
and
Koonce
Michael Richardson
None
Absen t
Mr
that
Columbus
the
the
Authority
to
is
Authority
issuance of solid waste
8 500 000 and the execution and
the
financing
of solid waste
Association
National
Minnesota
Company and the Trustee
the
Company
Authority
Purchaser
Bonds
and
a
Official
at
tia11y
thereafter
and
provided
as
thereof
Purchaser at
that
requested
Control
the issuance
8 500
the
question
the
on
motion
Solid Waste
Authority
the
of the Bonds
the
issuance
the
wi th
121 per
the
roll
by
being
to
the
and
I
annum
principal
of the Bonds
the issuance
Disposal
the
of the
Indenture
1001 of the
of
esolution
entitled
and Pollution
Bonds
Revenue
Federal
aggregate principal amount
seconded by Commissioner
the
the
interest
the Bonds will bear
resolution
Series 1992 in
upon
Exemption
Authority relating
purchase price
of said resolution
and
i1 Tax
event to exceed
no
a
Agreement
County Industrial Facilities
adoption
its
consideration
After due
its
Project
Inc
and moved
000
of
the
the Board approve
The Columbus
Financing Authority
Paper Board Company
of
by
a
to
relating
that
Bank
Lo n
a
purchaser
as
by
the
to be entered into among the
accordance
then introduced
Commissioner Junior Dew
approving
in
but in
the Indenture
in
the
and
to be executed
determined
rate
variable
be sold to
will
amount
a
Trustee
Trust
and Norwest
Authority
into among
Capital
Hill further stated
Mr
to
for Federal
of
Indenture
an
proposed
Statement
Official
Statement
issuance of the Bonds
ini
and First Commerce
Preliminary
a
amount
pertaining
County
and the Company
ty
be entered
to
Purchase Contract
a
I
the
authorizing
documents
Columbus
the
the
trustee
the Authori
Agreement proposed
Certificate and
of
drafts
into between
as
to be entered into between
proposed
Financing
aggregate principal
financing
in
advised
and
Control
resolution
the
facilities
Board
the
to be entered
proposed
Indenture
of
Board
pollution
bond
a
the
company
to
submitted
Hill
Mr
and
bonds in
delivery
disposal
the
Inc
consider
revenue
disposal
of
Paper Board Company
Facilities
Industrial
County
before
appeared
County Attorney
Hill
James
Norris
the Chairman
the Board
called
Lynwood
the
put
following named
Commissioners voted
Aye
Ed
Worley
Junior Dew
Lynwood
Norris
Samuel
G
Koonce
and Michael
Richardson
Nay
None
Whereupon
the Chairman
Upon motion
and vote
declared said resolution duly
the
Attest
meeting adjourne
s
SEAL
s
Ida
L
Smith
Clerk
adopted
Ed
Worley
Chairman
I
1
fir
o
J
af
c
Zr
i
i
c
T
f
t
7
r
T
T
c
W
I
SCl9
APPROVING
RESOLUTION
FACILITIES
I
subdivision
as
the
Authority
the
others
Act
of
the
all
paying
or
Act
created
Pollution
and
to issue
SERIES
po1i tical
a
Carolina known
Control
agreements
financial
contracts and instruments necessary
General
Financing
Pollution
and
of North
Statutes
the
purpose
as
defined
project
among
in
the
documents and other
security
the exercise of such powers
convenient in
or
Industrial
bonds for
revenue
cost of any
of the
part
any
the
under
159C of the
Chapter
Act
to make and execute
and
has
State of North
the
Faci1i ties
is authorized
Authority
amended
of
politic
PROJECT
INC
WASTE
SOLID
and
Financing
Control Facilities
as
and
ITS
500 000
8
Commissioners
County
Industrial
County
Authority
WHEREAS
Carolina
of
OF
AUTHORITY
FEDERAL PAPER BOARD COMPANY
body corporate
Columbus
The
Board
the
and
FINANCING
INDUSTRIAL
COUNTY
COLUMBUS
THE
AGGREGATE PRINCIPAL AMOUNT OF
THE
WHEREAS
BY
ISSUANCE
CONTROL
POLLUTION
AND
REVENUE BONDS
DISPOSAL
1992 IN
THE
and
the Authori
WHEREAS
Disposal
the
I
Revenue
Bonds
solid waste
board
use
facilities
by
the
WHEREAS
the
Project
provided
in
the Act
the
WHEREAS
presented
bond
NOW
Columbus
and
provides
to approve
that
its
and paper
approved by
to
setting
forth
the
Secretary
in
and
principle
of the
has become
Department
effective in
and
the
of the
the
Project
governing body
Bonds
Indenture
of
terms
thereunder unless
be issued
by
of
the
the
Trust
solid
of the
County
Authority
and
the
waste
and
other
disposal
financing
BE
THEREFORE
IT
RESOLVED
Carolina
North
County
as
The issuance of the Bonds
2
The
Bonds
shall
bear
the
by
Board
of
County Commissioners
by
Authority
the
interest
at
a
rate
is
hereby approved
in
accordance
Indenture of Trust and shall be sold to the Purchaser at
of 100
of the
The
directed
principal
Clerk
to
of
the
provide
of
follows
1
3
North
County
Riege1wood pulp
approval
bonds shall
no
considered
has
the
the
Act
the issuance
Board
it
such
7 of the
159C
thereof shall have been
and the Board desires
revenue
Section
approved
approved by
has been
Community Development
and
the issuance
documents
located in Columbus
Project
proceeds
finance certain
to
Company
Company in connection with
the
and to loan the
Bonds
the
Inc
the Board has heretofore
manner
the
000
WHEREAS
WHEREAS
I
8 500
Series 1992 in
Project
Inc
and
plant
of Economic
the
amount of
Paper Board Company
disposal
Carolina for
intends to authorize the issuance of its Solid Waste
Federal Paper Board Company
aggregate principal
thereof to Federal
ty
a
with
the
purchase price
amount
Board
of
certified
Commissioners
copies
of
this
is
hereby authorized
resolution
to
the
and
Local
0
r
F
T
l
T
V
Y
ZT
W
7
C
1
o
smo
JJ
i
Government
4
Commission
and
to
This resolution shall
Passed and
and Cutler Bond Counsel
Chapman
take effect
18
approved May
I
upon its passage
immediately
1992
Ed
s
Worley
Chairman
I
SEAL
Attest
STATE
Ida L
s
Smith
Clerk
OF NORTH CAROLINA
COUNTY OF COLUMBUS
Ida
I
Smi th
L
North
Carolina
of
much of the
so
DO HEREBY CERTIFY that
18
May
on
the
foregoing
1992
relates
as
third
that
of
County
of the date
each
month
at
Administration
Carolina
North
of said Board
regular meetings
Monday
Columbus
in
for Columbus
true and
a
any
complete
for said
to
way
County
copy
at
County
the
a
approval
set forth
IHEREBY FURTHER CERTIFY that a schedule of
stating
is
of the Board of Commissioners
proceedings
held
regular meeting
hereinabove
Clerk of the Board of Commissioners
and has been
not less
than
8
00
A
seven
7
111 West
Building
on
and
M
held
are
30
WITNESS my hand and the seal
Monday
and
the
in
the
respectively
Street in Whiteville
143 318
to G S
of May
day
this 18th
Smith
L
first
12
as
meeting
County
Ida
s
P M
pursuant
to said
of said
the
on
Washington
file in my office
days prior
of said Board
regular meetings
1992
I
Clerk to the Board
SEAL
REOUEST TO KEEP NAKINA HIGH SCHOOL
COUNTYJ
SCHOOLS
Richardson
Commissioner
Columbus
County
Board of Education
the Nakina facili
closing
Board of Education that
for the school
Nakina
school
stated that he
good
in
keeping
more
but
can
not
s
that
understand
we
are
why
be
Closing
a
plan
as
decision
a
good
in need of excessive
letter
to
the
position
on
Commissioners recommend to the
recommendation for
used
a
to reconsider their
a
was
have other structures
repairs
that
it
send
Board
long
does not call
middle
made
school
to close
the
throughout
school
a
with
repairs
plan
for
closing
He
further
facility
a
county
that
cost the
of
are
and
repairs
little
will
range
taxpayers
the future
Commissioner
asking
Education
members
asking
the state
they adopt
recommends
open schools
in
the
Commissioner Richardson stated this
of excessive
money
that
He further asked that
ty
sound structure when
need
recommended
TABLED
Richardson
the members
made
a
motion
to reconsider
to
their
send
letter
a
position
in
to
the
closing
Board
Nakina
of
High
School
A
substitute motion
Norris and
to the
was
passed unanimously
request during
the
made
by Commissioner
to table the
1992 93
budget
request
process
Dew
seconded
by
Commissioner
and consideration will be
given
I
J
i
i
j
7
M
d
fl
t
511
I
f
OjrH
rr
RIEGELfIOOD
VlY
SANIT
A motion
was
passed unanimously
of all
I
I
I
persons
APPROVAL
DISTRICT
made
attending
Commissioner Dew
by
to send
OF LETTER OF COIIPLAINTS
a
seconded by Commissioner Norris and
letter to Sheriff Harold Rains
the May
18
TO SHERIFF
1992 Board
listing
the
requests
meeting
MEETING RECESSED
A
motion
was
made
by
Commissioner
Richardson
and
passed unanimously
at 6
M
May 28
00 P
1992
to
recess
Norris
the
seconded
meeting
at
by
Commissioner
8 50 P M
to
resume