Loading...
1987-10-19 RM Exhibits " . . . . .. ....,.,............ . . .................... . . .. . . . . . .. . . . .. . . .. . .... . . .. . . . . . . . . . . . .. . . . . . . . . . . . . . . . .. . . . .. .. . .. . . . ... . ~~. . ..,~~~ 'tr. , ~roclamation ,I 'I ~ ' N em llannuer OTnuntu 1Boarll of QIomulillllionerll WHEREAS, the purpose of Animal Control in the County of New Hanover is to prevent the outbreak of rabies, protect the citizens from roaming animals, find suitable homes for unwanted animals when possible, and educate the citizens on proper care of their pets: and , I; WHEREAS, this special observance is designed to inform .citizens of the services which are provided by this department. Each day Animal Control personnel are subject to significant stress dealing with a problem many others choose to ignore or forget: and WHEREAS, the Animal Control personnel should be recognized for the outstanding services which they provide for our County, ~'NOW, THEREFORE, we the New Hanover County Board of Commissioners do hereby proclaim the week of October 25, 1987 through October 31, 1987, as ANIMAL CONTROL WEEK ~, in New Hanover County, and encourages citizens to be aware of , ~~., ~~:Animal Control services provided by our dedicated personnel. -,' '\ i". "' '!~l~;~ '-, "/'.;) ,~'::':' ". ~olM Nolan O'Neal, Chairman "" ' , :', ' , Ai': , , .1) , ,,' '. t.! ",' ...,~ ~ ' '; ~. . - .,: *'" . . ............................................... .'..... .. .. ..... ........................................ . . ....... . ,,,=, . ,'I Ii). 1::'.., (l"'ii, ',,~ CONSENT AGENDA NEW HANOVER COUNTY TAX COLLECT IONS DA TE:-1.dJ51'6" Collections thru September 30, 1987 ITEM No; _~ Charged Per Scrol I Discoveries Added 1987 $29,857,277,53 768,631,56 $30,625,909.09 70,869.36 $30,555,039.73 - 2,958,861.26 $27 ,596,178.47 9.68% 1986 $27,236,624.38 287,979.85 $27,524,604.23 9,395.32 $27,515,208.91 3,643,042.25 $ 23,872,166.66 13.24% Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected BACK TAXES Real Estate Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected $ 656,037.34 $ 736,573.62 .00 62.30 - 166,176.65 163,840,51 $ 489,860.69 $ 572,670.81 25.33% 22.25% $ 1,359,550.21 $ 1,199,783.04 3,415.61 2,473,71 39,037,55 49,747,74 $ 1,317 ,097 .05 $ 1,147,561.59 2.88% 4, 15% Personal Property Taxes Less Abatements Col tectlons to Date Outstanding Balance Percentage Collected Room Occupancy Tax Collections September - $152,862.11 fiscal YTD $452,254.06. ~ Prlvi lege License Collections September - $ 2,041.65, fiscal YTD $12,892.18. EMS Collections September - $ 3,621.40, fiscal YTD $4,815.56. Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsvil Ie Beach, Carolina Beach, and Kure Beach to date _ $5,413,513,91, This report is for fiscal year beginning July 1, 1987, Respectfully submitted, ~~tvi(~c... Q ()~ , ~ Patricia J, ~1n~r~ Col lector of Revenue PJR:sw ~ .-. . . NEW HANOVER COUNTY FIRE DISTRICT TAX , I '/~ ~~l1'\r ~ W 1\.JIJI, j~ (1 Vn\Tl,:) ., \; v 1 U .lU 1 t _~" " ~J ]'j ,l '1 I)J 1\ DATE: !~/l{{ 1(j1 COLLECT IONS ---t..'-f-!-,/--,--;______ ITEM No -....:;) .'""""--<.- Collections thru September 30, 1987 Charged Per Scrol I Discoveries Added Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Co! lected Back Taxes Real estate Taxes Less Abatements Cot Jections to Date Outstanding Balance Percentage Collected Personal Property Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected 1987 1986 $ 795,449.65 $ 755,441.29 17,730.30 4,719,79 $ 813,179.95 $ 760,161.08 731.89 268.02 $ 812,448.06 $ 759,893.06 75,106.22 101,478.61 $ 737,341.84 $ 658,414.45 9.24% 13.35% $ 9,020.63 .00 2,217.58 $ 6,803,05 24.58% $ 9,334.52 44.11 545.68 $ 8,744.73 5.87% This report is for fiscal year beginning July 1, 1987. Respectfully submitted, ::P a.,n-; L' C.. >\ (2a~y,----- Patricia J. R~yhor U Col lector of Revenue PJR:sw . . Consent Agenda Abatements and Refunds October 9, 1987 Request the following taxes be released as the taxpayer reported incorrect or incomplete information at the time of listing: 1. Atlantic Coast Foods, Inc. 2. Batson, Sue Arban 3. Batson, Susie 4. Buchanan, Scott A. 5. Chin, Westley K, 6. Contel Credit Corp. 7. Greer, Ronald Darryl 8. Harrill, Walter Ray 9. Jones, Russell Pag~ 10. Malvin, Janice 11. Marlow, Jeffrey Forest 12. McGowan, Paul Norman 13. Moore, Glenda Green 14. Moore, Isaac E. Etux. 15. Mull, Bradley Thomas 16. Murray, Robert R. 17. National Linen Service 18. Parker, Teresa Donette 19. Patrick, Lucile Blackburn 20. Richard, Kathy Furr 21. Robinson, Charles K. 22. Rooks, Wayne Andrew 23. Sims, A. F. Etux. 24. Smith, Clayton B. Jr., Etux. 25. Vaughan, Cheryl Ann 26. Ward, Carey Braxton 27. Willis, Charles E. 28. Walker, Delores Dixon Request the following taxes be released as they are double charged: . I. 2~ 3. 4. 5. 6. 7. 8. 9. -10. II. 12. , 13, . 14. 15, $ 98.88 5.22 5.63 200.84 206.91 64.61 20.54 30.75 110.99 6.68 9.29 56.16 (1986) 76.42 (1985 & 1986) 27.58 52.73 54.28 16,606.48 25.35 (1986) 42.50 41.18 (1986) 35.25 78.48 (1986) 13.35 2.47 24.99 115.95 149 J4 2: 9 (1984) (1986 ) (Refund) (1983 & 1984) Bordeaux, Clyde M. Jr., Etux. Coley, Ralph W. Dowling, John Sr. Harbour Associates Hutton, E.F. & Co., Inc. International Rehabilitation Jenkins, D/B/A Della Wilson Mincy, Margaret L. Mooneyham, Donald A. Phipps, William Keith Poulin, Raymond Reynolds, Rachel Ward Richard D. Way, D/B/A Ways Landmark Romi Corp. Mikes BBQ Restaurant Shoanckyh, Richard Jr. 116 .40 92.44 106.38 632.34 120.42 2,334.41 72 .16 31. 95 61. 94 144.48 2.95 7.76 (1986 -- Refund) (1983 - Refund) 13.31 37.95 109.20 . Consent Agenda Page 2 October 9, 1987 ~ 16. Southeastern Cresent Shipping 17. Spicer, James 18. Sunshine Day Care 19. Tradewinds Motel 20. Weaver, Daniel T. Jr. 21. Whitesides, Paul Arland $ 176.88 (1985) 41. 92 17.82 2,413.26 994.50 76.72 Request the following taxes be released as the property is not located within city or town limits: . 1. Blacher, Richard D. 2. Cherry, Nancy D. 3. Crawford Paint Co.~ Inc. 4. Daughtery, Robert E. 5. Funco, Inc. 6. Hamme, Edwin F. 7. Hanover Clocks, Inc. 8. Jones, Eugene Wo~th, Jr. 9. Laverne Lamarca Fashion Studio 10. Mooneyham, Donald A. 11. National Advertising Co. 12. Oglesby, Andrew Maxwell 13. Panno, Michael Stephen 14. Pierce, Cecelia Bradshaw 15. Pridgen, Bobby Leroy Masonry 60.50 (Refund) 52.36 18.60 43.40 33.42 133.16 1,241.33 19.33 234.92 104.25 157.99 49.66 29.21 33.06 175.70 (1985, 86, & 87 - Refund 70.21) 16. Richard, Raymond R. 17. Riggs, Steven Derek 18. Stitt, J.W. 19. Sullivan, Beverly Jean 20. Weodcock, Robert Lindsey 21, Zerani, Katherine Carrol 215.40 123.25 188.95 41.71 26.94 143.95 Request the following taxes be released as these charges are due to clerical errors of penalties charged in error, equipment charged in erLor, mobile home charged in error; mispriced vehicles, boats, and trailer; error in senior citizen exclusion; error in transfer of property; vehicles and fire district tax charged in error; encoded in error; incorrect trend figure use, incorrect value encnded, and incorrect type code used; and taxpayer charged from discovery notice in error: . 1. Allen, James B. 2. Allen, William N. Etux. 3. Altman, Timothy W. 4. Anderson, Dennis W. 5. Ashcraft, Annette A. 6. Avis Car Rental 7. Balcom, Anne E. 8. Barrett, Ed L. 9. Bay Foods, Inc. 10. ATC Petroleum Inc. Union Oil $ 14.94 56.20 23.25 196.64 90.00 27.52 41.10 35.97 190.39 1,041.38 . . Consent Agenda Page 3 October 9, 1987 . 11. Beeker, Henry E. 12. Benton, Hascel Ray Etux. 13. Biggerstaff, Charles R. 14. Brewington, Alfred Henry 15. Bridger, George Richard Etux. 16. Brooks, Charles V. 17. Burton, Mary Katherine 18. Cambell, Rachel 19. Clark Rental System, Inc. 20. Clewis, O.D. 21. DRrt & Kraft Financial Corp. 22. Davis, William K. 23. Dooley, Colie L. Jr. 24. Garner, Lacy D/B/A Clara bel 25. Gaskins, Rosa C. 26. Hodges, Glenn W. 27. Howell, Wayne D. ' 28. Locklear, Linda W. 29. Long, Perry A. Etux. 30. Lorek, John A. Jr. 31, Lowery, Willie Jr. 32. Lucas, William Etux. 33. Lupton, Wallace M. 34. Mabry, William C. 35. MacLennan, Thoma G. 36. Massengill, Jerry R. Etux. 37. Matthews, Cliff W. 38, McDowell, John Russell 39, McEachern, Edna Caroline 40. McEachern, Geo. H. 41. McEachern, W. H. III 42. McEachern, W. H. Jr. 43. Mcgee, Johnnie Lee 44. McGirt, Archie Joseph Sr. 45, McKoy, James Lee Etux. 46. McKoy, Robert W. Sr. Etux. Etal. 47. McLamb, Robert O. 48. Meador, Lonnie L. 49. Mediterraneo Restaurant 50. Mendez, Phillip E. 51. Mercer, Robert K. 52. ~ Merriman, Grady C. 53. Merritt, Dorian J. Etux. 54. Messick, Charles B. 55. Midgett, Dawn Kathryne 56. Mintz, Anna M. Accountant 57, Moran, Joseph R. Jr. 58. Murphy, James J. 59. Murrell, Gerald M. 60. New Hanover Rent-A-Car $ 76.95 46.86 238.58 25.56 45.50 19.18 145.20 1,165.26 (1977-1986 - Refund) 50.26 90.00 624.09 162.47 295.04 136. 13 3.83 44.54 76.83 16.74 18.78 32.60 35.69 36.05 67.99 31. 33 97.14 28.25 15.17 45.90 10.68 228.46 229.18 215.50 22.83 10.49 16.12 41. 65 35.67 34,69 270.30 90.00 33.61 122.13 57.91 3,566.20 8.47 5,971.90 14.06 33.37 54.88 121.31 /' . . ,. . . 86. 87. 88. 89. 90. 91. 92, 93. 94. 95. 96. 97. 98. 99. 100, 101. 102. 103. 104. 105. 106. 107, 108. 109. 1l0. Consent Agenda Page !J. October 9, 1987 6l. 62. 63. 64. 65. 66. 67. 68. 69, 70. 71. 72. 73. 74. 75. 76. 77. 78, 79. 80, 8l. 82. 83. 84. 85. Newman, Ronald W. Nickholas, Annie Louise Nixon, Abraham Lee Norris, Vander D. North Shell Development Karr, David W. ,LeRay, Alton H, Lewis, Frances Peay Phillips, James E. Oakley, Eddie Owsley, H. B. & Sons, Inc. Packer, Gary L. Padgett, Doris F. Padgett, Percy H. Jr., Etux. Parrett, Winifred F. Paul, Ruby P. Pence, James J. Jr. Etux. Pender, Pernell Perkinson, Carl John Peterson, W.W. Pharr, Anna Harrelson Phelps, Beverly Philips, Marjorie H. Philligin, Jimmie L. Piedmont Recreation Inc, D/B/A Putt Putt Colf Pierce, Karl O. Jr. Pipkin, Osbert Lee Pittman, Jerome G. Pleasant, Graham B. Pleasants, Gregory Thomas Poole, Gilbert Lee Posthuma, Henry Potter, Geneva L. Powell, Jayne Thompson Powell, Robert Edward Prevatte, Charles L. Price, Emma H. Pridgen, Mitchell G. Pringle, Steven J. Register, Rommie C. Roeske, Larry W. Rogers, William A. Jr. Roseborough, Wm. Sr. Ryan's Family Steak House Sanderson, James L. Etux. Saxton, Vester J. Schilling, Leonard J. Schmitt, Raymond J. Jr. Schroeder, Allan Seal, Linda S. 157.78 98.84 16.69 37.88 2,876.25 24.14 (Refund) 49.56 99.68 30.94 2.36 155.10 46.20 33.17 37.70 7.79 90.00 (Refund) 223.88 13 . 34 58.88 49.12 86.24 10.88 49.15 38.51 197.10 166.34 50.72 72.76 43.36 127 . 84 .22 104.96 66.70 10.26 6.85 11.22 33.31 103.42 34.86 28.36 73.14 35.28 118.80 441.30 (Refund) 29.92 38.18 54.56 107.30 50.42 32.06 (Refund) . Consent Agenda Page 5 October 9, 1987 ,. Ill. 112. 113. 114, 115. 116. 117, 118. 119. 120. 121. 122. 123. 124. 125, 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. 138. 139. 140. 14l. 142. 16.3. 144. 145, 146. 147. 148. 149. 150. 151. 152. 153. 1S/~. 155, 156. 157. 158. 159. 160. 161. 162, . 163. . . Sellers, Anthony Philip Seward, Eddie Shaffner, Fries Jr. Shannon, Michael J. Shipton, Rebecca Dillon Shore, Richard A. Shutz, Shirley Simmons, Jerry L. Smith, Carlton Etux. Smith, Dorothy S. Smith, Jimmy A. Smith, Lester E. Smith, Ronald Lee Smythers, StephenT. Spaulding, Arson H. Spivey, Richard W. Jr. Spivey, Robert Malcolm Jr. Stanley, Albert M. Jr. Stauffer, Ronald C. Stephens, Charles L. Stephens, James K. Stewart Sandwiches, Inc. Stilley, Hal W. Etux. Strickland, Sherill Strickland, Wm. Graham, Etux. Structural Systems, Inc. Suber, George Jr. Sublett, Ruthe L. Sutton, John Franklin Swann, Charles Swing, Charles T. Szabo, Gyula Tadder, Joseph Takeda Chemical Products Teachey, James F. Etux. Tebay, Carolyn T. Telex Data Systems Temple, Margaret Baldwin Temple, Rufus H. Tew, 'Jimmy E. The Lock & Key Shop Thigpen, Byron H. Sr. Thomas, John Jr. Thompson, JErry W. Thompson, Russell N. Etux. Thornton, James Wesley Etux. Thrush, P.E. Todd, Jerry Wayne Turner, Harry L. Twinwood Housing Corp. Tyson, Norman E. Wade, Ira D. Wallace, Dudley J. Etux. $ 10.25 1. 24 (Refund) 116.76 22.65 42.25 92.45 2.96 34.24 35.80 16.75 11.34 68.39 50.03 33.40 33.34 156.10 4.23 6.99 77 . 68 3.47 36.36 110.34 119 . 70 68.55 73.73 176.64 61. 32 19.90 56.86 14.46 8.74 52.97 35.28 13 , 001 .98 140 . 16 56.90 29.21 34.34 3.25 50.76 87.02 56.93 62.47 50.30 125.84 53.68 33.72 51.68 44.85 136.56 3.78 50.26 8.70 ,. . . .. Consent Agenda Page 6 October 9, 1987 164. Wallace, William D. 165, Ward, Eddie J, 166. Ward, Neal R. 167. Ward, Willard J. 168. Weiss, Franklin J. Jr. 169. Welcon Management Co. 170. Wellons, John A. 171. Whiteside, H. Burton 172. Wicker, James 173. Wildemann, Donald G. 174. Wilkins, Louise M. 175. Willaford, Irementa C. 176. Willard, Ezell M. \ 177. Williams, Albert J. Jr. 178. Williams, Charles A. 179. Williams, James E. Etux. 180, Williams, Ricky L. 181. Williams, Robert T. 182. Williams, Thomas D.- 183. Winston, Charles 184. Wood, Joseph E. 185. Worley, Kay M. 186. Worsley, George K. 187. Wright, Julius A. 188. Yopp Investments, Inc. 189. 16 Backfin Associates 190. Thomas, Paula W. 191. Allen,' James B. Sr. $ 114.62 41. 70 79.95 10.79 31. 69 108.98 74.10 54.48 12,85 91.88 13.00 83.90 7.74 120.65 55.93 140.48 47.96 44.86 49.70 9.60 54.43 9.66 39.30 183.47 561.74 181. 22 8.14 31.02 Etal. (Refund) Request the following penalties be released as the taxpayer certifies they mailed their listings during the listing period: 1. Massey, Emory L. Jr. Etux. $ 109.48 2. Ormand, John W. Jr. , Etux. 1 77 . 54 3. Parham, Daniel R. 118.04 4. Rooks, William M. 83.00 5. Rowe, Isabel V, 40.52 6. Styes, Ruth N. 32.35 7. Thacker, Darrell Lee, Jr. 4.93 8. Wes'Howell Volvo 541. 62 Request the following taxes be relea&~d as the property is exempt property and taxes should not be charged: 1. N.H. Co. Alcoholic Board 2, N.C. State Ports Authority 3. Town of Wrightsville Beach $ 259.45 81. 22 27.17 (1986) Request the following ~lS Bill be released as the account has been paid in full by Comprehensive: 1. Blake, Guthrie A. $ 313.80 :sw . Consent Agenda Page 7 October 9, 1987 Copy: R. Pope - County Attorney L. Harrell - Clerk to the Board C. Beatty - Listing Supervisor P. Raynor - Collector of Revenue E. Wells - Business Listing Supervisor Internal Auditor . . . ' RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were received and publicly opened by Centralized Purchasing at 3:30 o'clock p.m. on the 24th day of September, 1987 at City Hall, 102 North 3rd Street, Wilmington, North Carolina, and the following bids were received for EMS and Fire Department Uniforms: Hub-Stinnette Uniforms, Inc. AND WHEREAS, Centralized Purchasing, Emergency Medical Services the Finance Director and the County Manager recommend that the contract be awarded to Hub-Stinnette Uniforms, Inc., Raleigh, N. C., the lowest responsible bidder, in the amount of a unit price contract for Trousers at $19.50 per pair, Shirts at $12.80 each and Sweaters at $31.00 each; AND WHEREAS, funds have been previously appropriated and are now in Account No. 110-433-4331-4400 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for EMS and Fire Department Uniforms, Bid No: 21-887.1 be awarded to Hub-Stinnette Uniforms, Inc., Raleigh, N. C., in the amount of a unit price contract for Trousers at $19.50 per pair, Shirts at $12.80 each and Sweaters at $31.00 each; and that the Chairman of the Board of County Commissioners or the County Manager is hereby authorized and directed to execute the contract on behalf of New Hanover County, contract form to be approved by the County Attorney and bid deposit to be retained until the successful bidder has executed and delivered the contract and, if required, satisfactory bond. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposits of the unsuccessful bidders. This 19th day of October, 1987. (SEAL) ~, ~tnvJ Chairman, Board of County Commissioners STATE OF NORTH CAROLINA BEFORE THE BOARD OF COUNTY COMMISSIONERS COUNTY OF NEW HANOVER IN THE MATTER OF ASSIGNING STREET HOUSE NUMBERS ORDER It appearing to the Board of County Commissioners of New Hanover County that consideration has been given to the assignment of house numbers on Sidbury Road (SR 1336) and Edna Buck Road (SR 2202), located in Cape Fear Township (map attached) numerical range 4800-8600 and 4100-4300 respectively. WHEREAS, ready and accurate identification of developed property is important for the delivery of general County services, for the operation of commercial enterprises, for the response of emergency and public safety vehicles, and for the convenience of the general public; and WHEREAS, a comprehensive and systematic property numbering system is an efficient means of identifying property within the County; and WHEREAS, such a system will promote the health, safety, and welfare of the citizens of New Hanover County. THEREFORE, it further appearing that a public hearing was held on the 19th day of October, 1987, at which time all persons were heard on the question of whether or not assigning house numbers would be in the public interest, and it further appearing that notice of said hearing was prominently posted in at least two (2) locations along said street, that notice of the time, place and subject matter of the hearing was prominently posted at the County Courthouse, and published in a newspaper of general circulation in the County. NOW, THEREFORE, it is ordained and decreed that the above House Number Assignment be made. It is further ordered that a copy of this ordinance be transmitted to the postmaster having jurisdiction over the road, to the Board of Transportation, Sheriff's 911 dispatcher and to any city within five miles of said road in accordance with N. C. General Statute 153A-240. this the /9.40 day of rP..;{7~ , 1987. /~ tJ ';tuj CHAIRMAN, COUNTY COMMISSIONERS 'V~~ arrell, Clerk ! '. .~ , . RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS REENACTING LOCAL GOVERNMENT SALES TAXES WITHIN NEW HANOVER COUNTY WHEREAS, the North Carolina General Assembly authorized the levy of local government sales and use taxes through enactment of Chapter 77 of the 1971 Session Laws, codified as Article 39 of Chapter 105 of the General Statutes; Chapter 908 of the 1983 Session Laws, codified as Articles 40 and 41 of Chapter 105 of the General Statutes; and Chapter 906 of the 1985 Session Laws (Regular Session, 1986), codified as Article 42 of Chapter 105 of the General Statutes; and WHEREAS, these sales and use taxes authorized by the General Assembly have been levied in New Hanover County by action of the Board of Commissioners acting pursuant to the authorizing legislation; and WHEREAS, enactment by the General Assembly of Chapter 832 of the 1987 Session Laws redefined the situs of a transaction for the purpose of collecting local government sales and use taxes, thus redefining the application of those taxes and requiring readoption of these taxes by the County Board of Commissioners; and WHEREAS, Section 10 of Chapter 832 of the 1987 Session Laws provides that failure to adopt expansion of the Local Government Sales and Use Tax Act will result in repeal of these taxes in New Hanover County because they would be inconsistent i ',,, . , , with the scope of the levies authorized by Articles 39, 40, 41 and 42 of Chapter 105 of the General statutes as amended~ and WHEREAS, a public hearing was held on October 19, 1987 .to consider the expansion of local government sales and use taxes authorized by Articles 39, 40, 41 and 42 of Chapter 105 of the General Statutes, and interested citizens presented their views to the Board of Commissioners; and WHEREAS, the Board of County commissioners caused public notice of the public hearing to be given, as required by Section 9 of Chapter 832 of the 1987 Session Laws, at least ten (10) days prior to the date of the hearing; and WHEREAS, the Board of Commissioners of, New Hanover County does hereby find that adoption of the expansion of the Local Government Sales and Use Tax Act within New Hanover County is both desirable and necessary to adequately finance the operation of the county and cities and towns herein~ NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County as follows: Section 1. The expansion of the Local Government Sales and Use Tax Act, as defined in Section 4 of Chapter 832 of the 1987 Session Laws, is hereby adopted. The taxes hereby imposed and levied shall apply to the same extent and be subject to the same limitations as are set forth in Articles 39, 40, 41 and 42 of Chapter 105 of the General Statutes, as amended. Section 2. Collection of the expanded Local Government Sales and Use Tax by the North Carolina Secretary of Revenue, and 2 ..\ ~ .~ " - , liability therefor, shall begin and continue on and after the first day of March 1, 1988, Section 3. The net proceeds of the taxes levied herein 'shall be distributed by the Secretary of Revenue to New Hanover County and the municipalities therein as prescribed by G.S. ~105-472, 486, 493 and 501. The amount distributed to New Hanover County shall be divided among the county and the municipali ties herein in accordance with the method previously selected by the'Bpard of Commissioners of New Hanover County in accordance with the provisions of G,S. ~105-472. Section 4. This Resolution is effective upon its adoption and a certified copy hereof shall be forwarded to the North Carolina Secretary of Revenue, pursuant to the provisions of Section 9 of Chapter 832 of the 1987 Session Laws. Adopted this If~ day of October, 1987, ATTEST: ~o(~ Nolan O'Neal, Chairman Board of Commissioners /" ~d'7Y~ Cl ,to the Board 3 ", '-- .. .. RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY ~~EREAS, after due advertisement, bids were received and publicly opened by Centralized Purchasing at 11:00 o'clock a.m. on the 9th day of October, 1987 at City Hall, 102 North 3rd Street, Wilmington, North Carolina, and the following bid was received from IBM Corporation for an 4300 Mainframe Upgrade which consists of the following: L ,~ IBM One (1) Central Processing Unit Three (3) One (1) Coptrol Units One (1) DASD Unit ~ Two (2) Tape Drive Three (3) Printers One (1) Modem AND WHEREAS, Centralized Purchasing, Management Information Services the Finance Director and the County Manager recommend that the contract be awarded to IBM Corporation, Wilmington, N, C., the lowest responsible bidder, in the amount of Five Hundred Forty Three Thousand One Hundred Twenty Four Dollars and No Cents (543,124.00); . AND WHEREAS, funds have been previously appropriated and are now in Account No. 110-410-4132-~ to cover this contract; 5Q40 NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover .Coupty that the contract for IBM 4300 Mainframe Upgrade, Bid No: NHC 26-987 be awarded to IBM Corporation, Wilmington, N. C., in the amount of Five Hundred Forty Three Thousand One Hundred Twenty Four Dollars and No Cents (543,124.00); and that the Chairman of the Board of County Commissioners or the County Manager is hereby authorized and directed to execute the contract on behalf of New Hanover County, contract form to be approved by the County Attorney and bid deposit to be retained until the successful bidder has executed and delivered the contract and, if required, satisfactory bond. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized~, to return the bid deposits of the unsuccessful bidders. ~ This 19th day of October, 1987. . Chairman, Board of County Commissioners (SEAL) " ~" ~ RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS ESTABLISHING AN AIRPORT COMMISSION AND PRESCRIBING THE POWERS AND DUTIES OF SUCH BODY 1. Pursuant to North Carolina General Statutes ~63-53, there is hereby created the New Hanover County Airport Commission, to consist of five (5) members each of whom shall be a resident of New Hanover County, of the age of twenty-one (21) years of more. Such members shall serve for a period of two (2) years or until their successors are appointed. 2, The Chairman and Vice-Chairman of the Airport Commission shall be appointed by the members of the Airport Commission. The Commission may appoint such other officers as it may deem necessary for the orderly procedure of its business, and may adopt by-laws, rules and regulations covering its procedure, not inconsistent with the laws of North Carolina and ordinances of New Hanover County. It shall hold regular meetings at such time and place as it may from time to time designate. Three (3) voting members of the Commission shall constitute a quorum. An affirmative action by a majority of voting members of the Commission shall be necessary to constitute action by the Commission. 3. The New Hanover County Airport Commission shall consult with and assist the Airport Manager in the preparation of the annual budget and shall operate wi thin such budget, said budget being subject to approval by the Board of Commissioners of New Hanover County. 4. The Commission appointed as herein provided by the Board of Commissioners of New Hanover County shall act in an administrative capacity and shall be vested with the following authorities and powers; and it is hereby authorized and empowered: 4,1, Subj ect to the limits established in the annual budget, to construct, enlarge, improve, maintain, equip, and operate all buildings and facilities located at the New Hanover County Airport. 4.2. To adopt, repeal, amend and re-adopt rules and regulations not inconsistent with this Resolution, for its own government, management and operation, 4.3. To adopt, repeal, amend and re-adopt rules and regulations with respect to traffic on and use of streets, alleys, driveways, roadways, parking areas, crosswalks and safety areas (not included in the public road system of the State of North Carolina) located within the territorial limits of the lands comprising the New Hanover County Airport, including by way of illustration, but not in limitation of the authority herein granted, the establishment of routes of traffic, the regulation of speed, the location of parking areas, the regulation and prohibi tion of parking and standing in designated areas and on said streets, driveways, alleys and roadways, the prohibition of obstruction thereof, the prohibition of vehicles and pedestrians on the aprons, ramps, taxiways, runways and other designated 2 parts of the airport, not inconsistent with existing Airport Ordinance, 4.4. To adopt, repeal, amend and re-adopt rules and regulations with respect to the use of the Airport and its facilities by the public, including by way of illustration but not in limitation of the authority granted, the present terminal buildings, the ramps, aprons, hangars, taxiways, runways, water plants and shops, and to prohibit the use of, occupation of, or trespass upon any part thereof. 4.5. To adopt rules and regulations pursuant to the authority granted by this Resolution. Proceedings of the New Hanover County Airport Commission shall be recorded, and a true copy of all such rules and regulations adopted by the New Hanover County Airport Commission shall be certified under the hand of the Secretary of the Commission and filed with the Board of Commissioners of New Hanover County. 4.6, To post at appropriate places on the New Hanover County Airport, notice to public of applicable rules and regulations pertaining to the New Hanover County Airport. 4.7, To negotiate leases and concessions agreements for purposes not inconsistent with the grants and agreements under which the Airport is held by New Hanover County. Leases and concession agreements for terms of not more than one year may be consummated without the joinder or approval of the County. All other leases and concession agreements shall require the final approval of the Board of Commissioners. 3 4.8. To negotiate with persons, firms or corporation for terms not to exceed ten (10) years, for the operation of airline-scheduled passenger and freight flights, non-scheduled flights, and any other airplane activities, not inconsistent with said grant agreements under which the airport property is held by New Hanover County, and to charge and collect reasonable and adequate fees, charges and rents for the use of such property or for services rendered in the operation thereof. 4,9, To operate, control, regulate, lease or grant to others the right to operate any airport premises, restaurants, apartments, hotels, motels, agricultural fairs, tracks, motion picture shows, cafes, soda fountains, or other businesses, amusements or concessions for a term not exceeding one (1) year, as may appear to said Commission advantageous or conducive to the development of said airport. 4.10. To negotiate and deal with the Federal Aviation Administration of the United States Government and any other representative or agency of said government relating to the grading, constructing, equipping, improving, maintaining and operating of airports and landing fields acquired under the authority of this resolution, 5. Should any section or provision of this resolution be declared by the courts to be unconstitutional or invalid, such declaration shall not affect the validity of the remaining sections of this resolution and in the event of any conflict between the provisions of this resolution and provisions of the County Code of Ordinances, or state law, the provisions of the 4 County Code of Ordinances and state law shall prevail and be controlling. 6. The New Hanover County Airport Commission shall in no case be liable for damages for injuries to persons or property caused by or growing out of fueling, refueling or servicing any airplane at said airport. 7. The New Hanover County Airport Commission is authorized and empowered to adopt and use a seal. 8, The Airport Manager will be under the supervision of the Airport Commission, and subj ect to disciplinary action, including termination, by that Commission, Such action shall conform to existing County personnel policies. Appeals and grievances of the Airport Manager will be brought to the Board of County Commissioners. Appeals and grievances of other airport personnel will be handled in accordance with County personnel policies. The Airport Manager shall have the authority to hire, and discipline airport employees under his direct supervision, in accordance with County personnel policies. The Airport Commission and Airport Manager will adhere to all New Hanover County equal employment opportunity/affirmative action policies, including the Minority Business Enterprise Program policy. 9. The structure of airport government shall be as set forth in an Organizational Chart marked Exhibit A attached hereto and made a part hereof. 10. The Airport Commission is charged with the duty and responsibility of developing a Charter for an Authority, acceptable to the New Hanover County Board of Commissioners. 5 " 11. The purpose of this resolution is to vest authority in and delegate powers to, an Airport Commission as authorized by G.S. ~63-53. The delegation of powers contained herein shall not be construed to divest New Hanover County of ownership of its public airport. 12. This resolution shall take effect on November 1, 1987. ADOPTED, this the 19th day of October, 1987. [C ~~?w NOLAN O'NEAL, Chairman ATTEST: ~ 'c/>iYlJ-/ "rk to the Board -----'" 6 . COUNTY COMMISSIONERS LEGAL AIRPORT COUNTY --------------- 0-.-------------- SERVICES COMMISSION SERVICE: ASST. AIRPORT ADMIN. AIRPORT --- - MANAGER SECRETARY MANAGER ENGINEERING DAILY PUBLIC & FACILITIES OPERATIONS . SAFETY S Y FINANCE DATA PROCESSINGI PURCHASING I -;. PERSONNEL ~ ~ PRINTING h ............ GARAGE CO --..... ::t: ~