Loading...
1990-12-17 RM Exhibits ~ RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, G.S. 160A-20 titled "Security interests" authorizes cities, counties, and water and sewer authorities created under Article 1 of Chapter 162A of the General Statutes to purchase real or personal property by installment contracts that create in the property purchased a security interest to secure payment of the purchase price to the seller or to an individual or entity advancing moneys or supplying financing for the purchase transaction; and WHEREAS, airport authorities throughout the state need to be able to secure financing through G.S. 160A-20; NOW, THEREFORE, BE IT RESOLVED THAT: 1. The New Hanover County Board of Commissioners requests the General Assembly to amend G. S. 160A-20 to include airport authorities. 2. The New Hanover County Board of Commissioners encourages other governmental entities that have an airport authority to also request that G.S. 160A-20 be amended to include airport authorities. ADOPTED, this 17th day of December, 1990. NEW HANOVER COUNTY atcf~l Chairman, Board of Commissioners ~)d ff~ CI rk to the Board l'f...;.' .~ , : f. ~. ". PROJECT ORDINANCE BURN PIT BE IT ORDAINED, by the Board of Conllnissioners of f\Jf:'v-/ Hclnover County. 1 . New Hanover COIJnty (County) is engagpd in the con<:;truction of thE' Burn Pit Projr=ct, v-Jhich capitalpl-oject involves the construction and/or acquisition of capital a':3'=iei;s. 2. County de~; ires to authorize and budget for said capital project i nap r 0 j e c t 0'- din an c e ad IJ p t e d pur sua n t to North CarDlina GI.=?neral Statute $159--13.2, such ordInance to. authorize all appropriations necessary for the completion of sa id pro jE'C t. NOW, THEREFORE, WITNESSETH THAT: 1. This project ordina~~e is adopted pursuant to North Carol ina General Statute $15'i-;-13.2. 2. The or'd inance is capital prajept undertaken pursuant to this the constructio~ of the Burn Pit Project WhICh p r G j e c t 1 '':; her e ~'i i t h aut h 0 ,- i zed . 3. The revenue th~t will finance said project is: Transfer from General Fund $325,000 Con l; rib u ti 0 n- C i t Y (J 'f W i 1 m . 325 , CElli' 0 Contribution-CFCC 325,000 ContrI'bIJ+:l'n_.n-I-.:orp'" c'..'f: Er'lg. 3~\~ ""J'" . - - . c: j , i~) f~ f~~ , Total 1,300,000 ".-: ~. ,"t;" ;1:i~'~">\f,;''.jI ., 5 ;. l~. The following approp,-iatielns necessary for th(:? prOject ure h'='-'.?l"'i. til made from the re'lf.-~nue 1 isted ,1bO'lf': Contracted 5arvices $ 11 7 , 5r~Q) Di.sposal Costs 3121[-l , 01~0 E]::l (~ 0 V I? 1- S i I; c 11210 , 00'" R~medial Investigation FE~asi.bility Stucfy 75(;) , \;:100 Contingency __ ?.:~ ..;i00 Tota! $ 1 , 3Q.Hi) , (!)('J0 :i . T his fl r. 0 j ~? C t n nJ i n a nee ~3 h all b E' e n t E' red 1 nth t.:~ minutes of the Hoard of Commissioners of New Hanover County. lJithin fj"E'! days hereof, copies of thi.s ordindnCrJ shall be '. filE:'d with the finance dnd budrJet o'ffices in l\Iet'" Hanover County, and ~Jith the Clerk to the 80,:1l-d Df Comrni~;sionp'-'=l of I\IC?W Hanover County. Adopted this I ~ .I_2'~_ day elf J.~-, 199(il. r ,oi....... , ~ " ~"" '.,\ RESOLUTION ACCEPTING OFFER TO PURCHASE SURPLUS REAL PROPERTY WHEREAS, an offer to purchase the indicated paroel of real property owned by New Hanover County and the City of Wilmington has been advertised for upset bid in compliance with North Carolina General Statute 160A-269 and pursuant to resolutions adopted by the City Council of the City of Wilmington and the Board of Commissioners of New Hanover County; and WHEREAS, there have been no further qualifying upset bids entered for the property described on the attached list within the statutory period allowed by North Carolina General statute 160A-269; and WHEREAS, the offeror indicated on the attaohed list has agreed to pay the amount indicated on the attached list for the indioated paroels of real property shown thereon; and WHEREAS, the property is declared by the County Commissioners to be surplus and not needed for public purposes; and WHEREAS, it is in the best public interest and welfare to dispose of this property in acoordance with the negotiated terms and conditions. NOW, THEREFORE, BE IT RESOLVED: 1. That pursuant to N.C.G.S. 160A-269, the County Commissioners do hereby accept the offer to purchase as indicated on the attaohed list from the offeror as indicated. 2. That New Hanover County will retain any deposit posted by offeror as liquidated damages if the offeror fails to pay the balance of an approved offer due in cash within ten (10) days of reoeipt of a notice by certified mail of availability of the deed of conveyance. i 4 3. That the Chairman of the Board of Commissioners of New Hanover County be and is hereby authorized to execute a deed without warranties to Lewis Frederick Williams as designated on the attached list. ~ 17 ~~ ~R;fj .. Cha~rman, Board of Comm~ss~oners AdoPt_e~t a ~ on ~. / , meeting 19 90 . ~~ '\~A Cou ty Clerk ./ .,~' ' #..,,' i: 't ;.,.... ;~;;i'~~';':.~.".,~':., 9 .... 1. .:.. .' '=it::. TA! ~ECORD INQU!RY 16:27:31. F';';F:C:~:... # TOL.J/'JSH r r SO F~~T 048-17-008-007.000 6001 DEED BOOK 1422 0000 DEED PAGE 0917 ST ADDRESS 905 GRACE ST LEGAL DESC PT WM 5 WILM ELK 212 OWNER NAME NEW HANOVER CO/CITY WILM ADDRESS 320 CHESTNUT 57 CITY/ST WILMINGTON NC ZIP 254.01 VALUE OF: ELDG UNIMPROVED LAND 950 .:rOTAL 950 REPLACEMENT DEPRECIATION DEED DATE SALE DATE SALE PRICE - 1068 1088 3289 YEAR BUILT TYPE CaNST # STORIES LAND USE 91 CLASSIF GF:ADE EXISTING ZONE R5 PROPOSED ZOI'JE ROOMS BEDROOMS .BATHRClOMS FIXTURES ROOF GARAGE FLOOF: . PORCH BASEMENT FIREPL.AC~ AIR cmm UTILITY BLDG DETACHED BLDG CK1-MENU CK2-PREVIOUS SCREEN Offeror: Lewis Frederick Williams Amount of Offer: $875.00 i i 6 ~...-. .... '" ......... ... - =, .~., .., co ...:"~ ... - - ... \: . i - ... ".\ .\ I. n:I : .~ i :J ~ j ~ \ - I': \ -,1 \. ~1>~\ 1 f-~I i \:,.. L- ~\~, , .. -:::..-' .- a~__.! ....~ =r~IIZ ~.!/-.' '"~ . u ~-~- J--r" - II 4 -::-ij : .\.~. r~,d ~~~ 9 i :: ~ ..' ~~!. 'I! --. ., . - ~.-.:! Il ---.'-' _':'._'- . ---- . . . : i , J .,-- - _.~_.- '. rr_._ __ . - .. . - - i- ;1...:/' ." I .'" f '" \ ,I-)~' ,*,r.'If'~7. , ... 3 - = ,..-:2' I .,. ~~.... -.... ... t....._ ........ ... i{;'LJ~;' I'.~'_ ~'.:: :.:'.;J I tZ .-' ~.. " .. Q ~ - -~ - -:=~.~ -:'.. ... I L!" ~ [ ~ . ... !l << o i ~ . ~ .. ~7'0t~A~ ~-u,.t.I._~ ac... . HI . - - .. ,., ,... - -~3,.. i --- ---------- BI ft. . .- \ ~ ~ + ~ B_.. M ~ ::.~ .. ...,.~\ ,- \ - -~ t:-' ::1_5-'_. ~_' L ~ ~ ~ ,....,.~ - -::. I .. :;;;:! ED. Es >;'l -Z:~ "~I.":>"" t?\~ \>:>f~: ,;: t"'~ ~ ~ ~.4 \~ ',.S... ~..:.~-:.......-: - . T \~'..,.. ..._.,- \ ~ ..~ ~.~;~::~:U'~~ . 3'. ~=.,:.~~__--:--~. ::----;--~"J _~-=''''I ~ c:.....~ --:-=~-;---l .:: nc:c< !C1~. ."." ~-. - i::.l --, - Ii ::, ~~.&.. ;- 3 - Z; :j ~.. ~ :.~~~ ~: ~~!, REAL PRO?::R.71 ~U.? u ; =:~ - ----: ::-::~-:~=:~ ~:~~t "'l;' .I. 7""T - .- "'1 ~ - -.'""' r.-. " ..". '":" \-. ~! ....:"'\ - - . . ). ~ . , ~....:...J__..._ . ""--" _ '-'_ . .:< =. ..~\. E.~_~-J":::~ C~:~~~,7._... ~',~:~7:! (" . ':. :: .-' ~- : -..... .:.. I '. ; ~ - " <'I",',r. ~ -t ... ,,~., . .-.oi\,' ;i" s,. KATE B. REYNOLDS HEALTH CARE TRUST AMOUNT OF GRANT: $5,000 DATE: November 30, 1990 PURPOSE: For the Department of Aging to expand a home-delivered meals program. ACCEPTANCE STATEMENT On behalf of the recipient organization I agree to the terms and conditions in the grant commitment letter. I also certify that the grant will be used only for the purposes described in the proposal and any unexpended funds will be returned to the trust. Furthermore, I will promptly notify the trust if our tax exemption is revoked or modified in any way.. /d<(/9/90 I I ~((;tL Fred Retchin, Chairman New Hanover County Board of Commissioners Date ..,"11'''''" .,. III ...... ~O"!,;R CO"',,, .. .,~'" '/. " ..... '('" ..."..... VA...." ."....\ *~ -. ,.y~~.. ~ : J~ .- '.. --:.. .. ~ ,. .., .. :~: r ..., or. -:. ., . .~ .... : . ~:''I ~".}~.. :: .. , ~~.;t!~ :J':-: - _ ... ., . \;)'1'1'\. , ... : : t:::t.,i~ :;: :,.. · ~i5:"h"": · If - ~ \ ~J~.~~;->:?/ I ff .. . '~~. r. .~lli. - , . ~.~r 0 oW". ~ ~ .. ' aJl'Y .. ~ ;: .... .. .. ~, ~ '... 1'0 ......... ~.... ~ ........."" '/YrJ;{ C,,~O ~.......i'" '" \t' ",,,,,,,..., ~ . (Information regarding the Kate B. Reynolds Health Care Trust to be incorporated in grant award news releases) The KATE B. REYNOLDS HEALTH CARE TRUST, a private foundation located in Winston-Salem, was created in 1946 through provisions in the will of Mrs. William N. Reynolds for the purpose of improving health care to the people of North Carolina. Approximately $10 million is awarded annually in grants to nonprofit organizations throughout the state. The trust's current areas of interest are alternative approaches to the delivery of care which improve cost effectiveness and illness prevention/health promotion programs. "."..,,-., ,...,...., .. / (~ . ,. NORTH CAROLINA sTAtE bEPARH1ENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of NevI Hanover Road Descri pti on Apple Road and Mistv Lane - Walnut Hills Subdi vis iCDn (Division File #662-N) WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of Np-w Hanover requesting that the above de- scribed road, 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 oplnlon that the above described road should be added to the Secondary Road System, if the road 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 County Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road, and to take over the road for maintenance if it meets established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeti ng on the 17th day of December, 1990 WITNESS my hand and O~,f,iC'aJ seal this the fJalfOQ01I1I ..~' ~tli~ i'" I"p 0"" lYV "'0/. ~... ,,"<?~"QIf6'''OOO VA. ~~ ll: 0"0 'P".)I. ~ " 0 "',,1-0 ~ .. 0 .. .. 0 .. : ~.. ~ ': .. 0 ~ .. .. ... : ~ g . = :~ ~ 8*':: ... If 0 ;: ;:;. If a 00 ... '\ 'If 00 ~ Form SR-2 (7-77) '\. "il, ' 0000 ~'" ~ "1lff. :o/@ 8S8U8DO ~"...... 11f~fl ~'fN c.~9.0 \\,...... PLEASE NOTE: "f,gllllt""'\\\ Forward direct with request to the Division Engineer, Divis~on of Highways /~;t;L . day of4. , 19 fo \>'t2. d~ ~rd of Commissioners County of New Hanover . JAMES G. MARTIN GOVERNOR STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION 124 Division Drive Wilmington. NC 28401 919-343-0440 December 5. 1990 DIVISION OF HIGHWAYS THOMAS J. HARRELSON SECRETARY WILLIAM G. MARLEY, JR., PE STATE HIGHWAY ADMINISTRATOR Division 3. District 3 New Hanover County New Hanover Board of Commissioners 320 Chestnut Street Wilmington. NC 28401 .. Re: Resolution Request Request for Addition to the State Highway System Apple Road & Misty Lane Walnut Hills Subdivision (Div. File No. 662-N ) Dear Ms. Harrell: This office is considering the addition of subject roads in Walnut Hills Subdivision. (Div. File # 662-N ) to the state system. After your consideration. if you concur please furnish this office with your resolution for our further handling. truly yours. J. P. Cook District Engineer JPC:psj cc: Highway Maintenance Engineer . An Equal Opportunity I Affirmative Action Employer . ~wH ",IVI ~ ~ .; lID ,~ Ill! . \ '\ '\ '\ .\ f ..--..--- -- -~~-,. . , , ... . I Z*ft 26~ 4- 111M ~ ~ lt~. litpo z.ss ~ ~ ......;;. , - ail. . " \/: :1:' ",I ~~ / .Ul . .~. "'~ ....-- " - - ". ~,..' .~.-:;;-' ~., . , . . . . . . e e e CONSENT AGENDA DATE: DEe 1 7 1990 15 ITEM No. NEW HANOVER COUNTY TAX COLLECTIONS Collections thru November 30, 1990 Original Tax Levy Per Scroll Discoveries Added Less Abatements Total Taxes Charged Listing Penalties Charged Total Levy Collections To Date Outstanding Balance Percentage Collected 1990 $ 34,610,078.89 2,459,201.11 36,288.72 $ 37,032,991.28 77,558.53 $ 37,110.549.81 - 10,793,574.47 $ 26,316,975.34 29.09% Back Taxes -- Real Estate and Personal Property Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected $ 2,588,328.96 16,498.91 2,571,830.05 448,968.28 $ 2,122,861.77 17.46% Room Occupancy Tax Collections - November - $ 65,743.10 - Fiscal YTD - $ 799,999.68 Privilege License Collections $16,696.36 $ Fiscal YTD 386.00 November EMS Collections - November- $ 00.00 - Fiscal YTD - $ 00.00 Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date - $17,038,013.37. This report is for fiscal year beginning July 1, 1990. Respectfully submitted, ~C,-,~c.\t..- 9t ~c-- Patricia J. ~n;r C)-- Collector of Revenue PJR:sw CONSENT AGENDA DATE: ~fC 1 '1 \99U -ITEM No. 16 . NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS Collections thru November 30, 1990 1990 Original Tax Levy Per Scroll Discoveries Added Less Abatements Total Taxes Charged Listing Penalties Charged Total Levy Collections To Date Outstanding Balance Percentage Collected $ 944,520.45 81,741.17 - 33,018.44 $ 993,243.18 2,064.24 $ 995,307.42 -323,338.58 $ 671,968.84 32.49% Back Taxes Real Estate and Personal Property Charges Added Less Abatements Total Taxes Due Collections to Date Outstanding Balance ~ Percentage Collected This report is for fiscal year beginning July 1, 1990. $ 45,038.73 53.83 472.76 $ 44,619.80 - 1l,066.51 $ 33,553.29 24.80% Respectfully submitted, ~ . . rkocr-../ ---t' oJ'"Y\ ( I ~ -- , Patricia J. R~or Collector of Revenue PJR:sw e STATE OF NORTH CAROLINA ss.: COUNTY OF NEW HANOVER I, LUCIE F. HARRELL, Clerk of the Board of Commissioners of the county hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commis-sioners of the County of New Hanover, a county located in the State of North Carolina, was duly held on December 17, 1990, 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 extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 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 December, 1990. Board of Commissioners f New Hanover, North Carolina - (f.",' . ~ ~" ;,', '...,,' <. ./ SERIES 1990A EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The New Hanover County Board of Commissioners met in Regular Session on Monday, December 17, 1990 at 9:00 AM in the Assembly Room of the New Hanover County Courthouse, Wilmington, North Carolina. Members present were: Fred Retchin, Chairman E.L. Mathews, Jr., Vice-Chairman Jonathan Barfield, Sr. Robert G. Greer Carl T. Durham (absent) * * * * * Jonathan Barfield, Sr. moved that the following resolution be adopted: WHEREAS, the Local Government Commission of North Carolina has informed the Board of Commissioners of the County of New Hanover that it has sold in the manner prescribed by law the County's $2,200,000 Solid Waste Disposal Bonds, Series 1990A, dated December 1, 1990 (the "Bonds"), and that the contract of sale contemplates that the Bonds shall bear interest as herein- after provided: NOW, THEREFORE, ~...;" . ~ ; f ,'..... ,,"- ,/, -, " BE IT RESOLVED by the Board of Commissioners of the County 'of New Hanover (the "Issuer"), as follows: 1. The Bonds shall bear interest as follows: bonds payable in each of the years 1992 to 2004, inclusive, 8.90% per annum; and bonds payable in each of the years 2005 to 2011, inclusive, 9.00% per annum. 2. The Official statement dated November 21, 1990 setting forth financial and statistical data in connection with the offering of the Bonds, which was circulated with the Notice of Sale thereof, and the Final Official statement dated December 4, 1990 are hereby approved. In connection with this approval, the Board of Commissioners of the Issuer has examined copies of the Official statement and the Final Official Statement and has, to the extent and in the manner it has deemed necessary, dis- cussed the contents thereof with officers of the administration of the Issuer. The Board of Commissioners of the Issuer does hereby recite that, upon its examination and discussions, nothing has corne to its attention which would lead it to believe that said Official statement or said Final Official Statement contains any untrue statement of a material fact or omits to state any material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading, provided that the Board makes no recitation with respect to consideration of information supplied;by, or which -2- tt....,... , , ; j. :;'<'.":l' , - , ' should have been supplied by, the successful bidder for the Bonds. . 3. This resolution shall become effective 'upon its adoption. E.L. Mathews, Jr. seconded the motion, and the motion was adopted. The vote on the adoption of the resolution was as follows: AYES: Fred Retchin, Chairman E.L. Mathews, Jr., Vice-Chairman Jonathan Barfield, Sr. Robert G. Greer Carl T. Durham (absent) NAYS: None * * * * * -3- STATE OF NORTH CAROLINA ss. : COUNTY OF NEW HANOVER ) I, LUCIE F. HARRELL, Clerk of the Board of commissioners of the county hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commis-sioners of the County of New Hanover, a county located in the State of North Carolina, was duly held on December 17, 1990, 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 extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 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 /Izc day of December, 1990. cler~~{~f~~ County 0 New Hanover, North Carolina ",/" ,.....,. .1 i:'J;\::itf':1..';;;"'"j'iH't. SERIES 1990B EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The New Hanover County Board of Commissioners met in Regular Session on Monday, December 17, 1990 at 9:00 AM in the Assembly Room of the New Hanover County Courthouse, Wilmington, North Carolina. Members present were: Fred Retchin, Chairman E. L. Mathews, Jr., Vice-Chairman Jonathan Barfield, Sr. Robert G. Greer Carl T. Durham (absent) * * * * * Jonathan Barfield, Sr. moved that the following resolution be adopted: WHEREAS, the Local Government Commission of North Carolina has informed the Board of Commissioners of the county of New Hanover that it has sold in the manner prescribed by law the County's $1,300,000 Solid Waste Disposal Bonds, Series 1990B, dated December 1, 1990 (the "Bonds"), and that the contract of sale contemplates that the Bonds shall bear interest as herein- after provided; NOW, THEREFORE, '. ';",' .. I ~-.;,. . "'<.~ ".. ,. Ii. .!-- . ,~'~I,..~J;. "'. . BE IT RESOLVED by the Board of Commissioners of the County of New Hanover (the "Issuer"), as follows: 1. The Bonds shall bear interest as follows: bonds payable in each of the years 1992 to 2001, inclusive, 6.40% per annum; bonds payable in each of the years 2002 and 2003, 6.50% per annum; bonds payable in each of the years 2004 and 2005, 6.60% per annum; bonds payable in each of the years 2006 to 2009, inclusive, 6.70% per annum; and bonds payable in each of the years 2010 and 2011, 6.80% per annum. 2. The Official statement dated November 21, 1990 ,- , setting forth financial and statistical data in connection with the offering of the Bonds, which was circulated with the Notice of Sale thereof, and the Final Official Statement dated December 4, 1990 are hereby approved. In connection with this approval, the Board of Commissioners of the Issuer has examined copies of the Official Statement and the Final Official Statement and has, to the extent and in the manner it has deemed necessary, dis- cussed the contents thereof with officers of the administration of the Issuer. The Board of Commissioners of the Issuer does hereby recite that, upon its examination and discussions, nothing has come to its attention which would lead it to believe that said Official Statement or said Final Official statement contains any untrue statement of a material fact or omits to state any material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading, provided that the Board makes no recitation with respect to consideration of information supplied by, or which -2- ~ ~~." ., ~...,,' "." ",<" ~ should have been supplied by, the successful bidder for the Bonds. . 3. This resolution shall become effective upon its adoption. E.L Mathews, Jr. seconded the motion, and the. motion was adopted. The vote on the adoption of the resolution was as follows: AYES: Fred Retchin, Chairman E.L. Mathews, Jr., Vice-Chairman Jonathan Barfield, Sr. Robert G. Greer Carl T. Durham (absent) NAYS: None * * * * * 2:8:966.PB -3- . ;. '.,~" '~'l ',', ,~.