Loading...
1986-07-07 RM Exhibits '" .< ... STATE OF NORTH CAROLINA CONTRACT NO: S 4-985 COUNTY OF NEvl HANOVER INTEPLOCAL PURCHASING AGREEMENT BETWEEN THE CITY OF WILMINGTON, NORTH CAROLINA AND NEW HANOVER COUNTY THIS AGREEMENT. made this the ~ day of ~ . 19~. by and between the CITY OF WILMINGTON, NORTH CAROLINA (hereinafter called "CITY"), a municipal Corporation located in New Hanover County, North ~arolina; and NEW HANOVER CO~lTY, NORTH CAROLINA, a political subdivision of the State of North Carolina (hereinafter called "COUNTY"). WIT N E SSE T H: w~EREAS, the CITY has an established operational centralized procurement system; and ~~EREAS, the COUNTY does not have a centralized procurement system; and WHER~~S, the COUNTY has requested the CITY to provide centralized procurement services to the COUNTY; and WHEREAS, the CITY and COUNTY have made a decision to consolidate and centralize the purchasing function of both governments; and WlIEREAS, the CITY'S centralized system can be modified to serve both the CITY and the COUNTY; and WHEREAS, the CITY and the COUNTY agree to take all necessary steps to ent~r into an interlocal purchasing agreement under authority granted by N.C.G.S. 160A-460 et. eq. and N.C.G.S. 160A-274; NOW, THEREFORE, in consideration of the foregoing it is hereby understood and agreed as follows: 1. Purpose of Agreement To establish procedures, policy and guidelines that would be used by CITY in providing purchasing services to the COUNTY. 2. Scope of Services The CITY will provide procurement, warehousing and distribution services to the COUNTY. 1 " 2.1 Procurement Services The CITY will perform procurement services for the COUNTY in accordance with all current laws pertaining to governmental purchasing. The COUNTY shall requisition from CITY goods and services on a form that has been approved by the COUNTY Finance Director or his designee. The CITY will be responsible for vendor selection, advertising, bidding and awarding for items or services requisitioned by COUNTY. After awarding bids CITY will forward COUNTY requisition to COUNTY finance with all vendor pricing and contract information. COUNTY will generate its own purchase orders in accordance with the requisition, encumber funds, issue order, receive merchandise, check merchandise against order, make payment directly to vendors. The CITY will take care of any shipping discrepancies after notification by COUNTY. When formal bids are taken the CITY will forward to the COUNTY all information necessary for the bid to be awarded by the COUNTY. The COUNTY shall be responsible for seeing that COUNTY agencies use the requisition system. The COUNTY shall assume total responsibility for any items purchased by means other than those covered by this agreement. 2.2 Warehousing Services The CITY will provide central warehousing services to COUNTY. The CITY maintains a large inventory of operational supplies at its Central Warehouse. Requisitions for supplies stocked at the Warehouse may be carried or sent to the Warehouse and will be filled by the Warehouse at the Warehouse site or delivered to the requisitioner. In most cases requisitions carried to the Warehouse will be filled immediately from stock. Requisitions for stocked items received by noon at the Warehouse will be filled and delivered the next working day. Items received from the Warehouse will be billed to the COUNTY at cost on a monthly basis. The CITY will maintain sufficient inventory levels to serve the COUNTY, be responsible for the purchase, vendor selection and brand selection of all Warehouse inventory. The COUNTY agrees to abide by and use the various types and quality levels as have been established by CITY. The COUNTY further agrees not to allow any COUNTY employee or agency to purchase anything that is stocked in the Warehouse from a source other than the Warehouse without approval of the CITY'S Purchasing Agent or his designee. 2.3 Delivery Services The CITY will provide delivery services to COUNTY for items requisitioned from the Warehouse and items ordered for the COUNTY that are delivered to the Warehouse. On certain occasions, COUNTY may be required to pick up large items. 2 ;'>. :.,..,. 3. Enforcement The COUNTY Finance Director shall be responsible for seeing that COUNTY employees follow the purchasing procedures and policies resulting from this agreement. 4. Disputes Should disputes over quality levels, prices, deliveries, etc. arise the CITY Purchasing Agent and COUNTY Finance Director will be responsible for settling the dispute with the affected party. If a dispute settlement cannot be mutually agreed upon, the CITY Purchasing Agent shall have the final authority to settle the dispute. 5. Fees 5.1 The fee for the services covered by this agreement will be the actual cost for any additional personnel needed to make this system operational, operating expenses for a delivery vehicle and the cost for approximately 10% of the existing Buyer's time. Any additional or future cost will be on a pro rata basis for services received by the COUNTY for personnel, equipment replacement cost and operating expenses. Fees shall be evaluated annually and may be adjusted annually with mutual consent. Payment of these costs shall be made by COUNTY to CITY on any mutually agreed upon schedule. 5.2 The CITY shall bill COUNTY for items received by COUNTY from the Warehouse on a monthly basis. COUNTY shall pay such bills within thirty days of receipt. 6. Term of Agreement This agreement will become effective upon execution by both parties and shall extend for a term of two years. Thereafter the agreement shall renew itself annually unless terminated as provided herein. 7. Termination This agreement can be terminated by either party for cause with Ninety (90) days written notice. 8. User Definition This agreement covers the COUNTY of New Hanover and any of its agencies. A list of the users covered by this agreement is attached as Attachment "A". 9. Conflict of Interest No paid employee of the CITY or COlmTY shall have a personal or financial interest, direct or indirect, as a contracting party or otherwise, in the performance of this agreement. 3 10. Non-Waiver of Rights It is agreed that the CITY'S failure to insist upon the strict performance of any provision of this agreement, or to exercise any right based upon a breach thereof, or the acceptance of any performance during such breach, shall not constitute a waiver of any rights under this agreement. 11. Assignment of Agreement It is mutually agreed by the parties hereto that this agreement is not transferable by either party without the written consent of the other party to this agreement. 12. Entire Agreement The agreement constitutes the entire understanding of the parties. 13. Binding Effect The agreement shall be binding upon the heirs, successors, assigns, agents, officials, employees, independent contractors, and subcontractors of the parties. 14. Continuing Obligation The parties will make and execute all further instruments and documents required to carry out the purposes and intent of the agreement. 15. Reference Use of the masculine includes feminine and neuter, singular includes plural; and ca,~;lorts'; and ~headings are inserted for convenience of reference and do no"t.,.define, cf~:~kribe, extend or limit the scope of intent of the agreement. 16. Interpretation All of the terms and conditions contained herein shall be interpreted in accordance with the laws of the State of .North Carolina. In the event of a conflict between the various terms and conditions contained herein or between these terms and other applicable provisions, then the more particular shall prevail-::over t.he general and the more stringent or higher standard shall prev'a11over'-rhe, less stringent or lower standard. 17. Immunity Not Waived This agreement is governmental in nature for the benefit of the public and is not intended to be for private profit or gain. Any fees charged hereunder are intended to reflect as closely as possible the CITY'S actual cost and neither party intends to waive its sovereign immunity by reason of this agreement. 4 ",'_ ,;;r 18. Saving Clause If any section, subsection, paragraph, sentence, clause, phrase or portion of this agreement is for any reason held invalid, unlawful, or unconstitutional by any court of competent jurisdiction, such portion shall be deemed severable and such holding shall not affect the validity of the remaining portions hereof. 19. Amendments This agreement shall not be modified or otherwise amended except in writing signed by the parties. 20. Personnel The CITY will employ and pay all personnel necessary to make this system operational. The jurisdiction, authority, rights, privileges and immunities (including coverage under workers' compensation laws) which such employees have within the corporate limits of the CITY shall also be enjoyed by such employees outside the corporate limits of the CITY when they are acting pursuant to this agreement and within the scope of their authority or the course of their employment. IN WITNESS WHEREOF, the CITY has caused this agreement to be duly executed in its name and behalf and the COUNTY has caused this agreement to be duly executed in its name and behalf and its corporate seal to be hereunto affixed, and attested to. ATTEST: ~~~~ Claire Hughes, City6/. erk ATTEST: CITY OF WILMINGTON, NORTH CAROLINA (J,W~ illiams, Mayor NEW HANOVER COUNTY Barfield, S ..~ ,. Chairman County Commissioners 5 Q APPROVED AS TO FORM: CITY ACCOUNTANT'S CERTIFICATION This instrument has been preaudited in the manner required by the Local ent Budget a~Fiscal Control Act this the /7 day of , 19 . COUNTY FINANCE DIRECTOR'S CERTIFICATION This instrument has been preaudited in the manner required by the Local Government Budget an~ Fiscal Control Act this the ~ day of , 19 0Lf . . ~~~ Andrew J. ~inson, Director of Finance STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER :moine DeShield~ . !' WITNESS my hand and J;.dV' , 19 ~& , (,,,VlH"'ft ~,t '" ~,t ~~ DeSJf '" ...... ~ 000000000 .~ ", :-.... ~l 0000 0000 ~a ....":.. : <i):o -(,.QF.A.T.) ... tfl ~ = : !-~arn.1rY \_ : - 0 . _ ,. 0 . .. S ~ \ PubJlic f C-:J" i ~ ~ 000 ..0 ~'i ":,..... ~ OOqo. ....0"" .. ,...... '., AI#. .......... "-\~ ....... '~~" OYER CIJ\\",,'" I.." I,. J lillI.' \ \,,' 6 . STATE OF NORTH CAROLINA COUNTY OF NEW HANOVE~~ ~ . I, ~'M~> ~ a Notary Public of the aforesaid state an/ :'::ln~e t' Y that we F. HARRELL personally appeared me before me this day and, being by me duly sworn, says that she knows the common seal of the County of New Hanover, North Carolina and is acquainted with Jonathan Barfield, Sr., who is Chairman, Board of County Commissioners, and that she, the said LUCIE F. HARRELL, is the Clerk of the Board of said political subdivision and saw the Chairman sign the foregoing instrument, and saw the said common seal of said political subdivision affixed to said instrument by said Chairman, and that she, the said LUCIE F. HARRELL, signed her name in attestation of the execution of said instrument in the presence of said Chairman of said political subdivision. and notarial seal, this the ~day of , 19 gc,. IIITN?Y hand ?r/ (SEAL) blic My Commission Expires Oct. 13, 19861 expires: .. 7 .. ... . ...................................... ...................... ............. ............................. . ~~.r- 1Boaril of Qtonllnillllionerll N em Jlalluuer QtnU11tt! 'It ~roclattlatiotl WHEREAS, as one of three centers in North Carolina, the Marine Resources Center at Fort Fisher provides a wide variety of educational opportunities including aquariums, exhibits and displays, field experiences, lectures and films, as well as programs for school children and other groups: and WHEREAS, the Advisory Committee of the Fort Fisher Center has selected the great whales as the ideal centerpiece for programs and displays of endangered species because whales are part of the marine life off our shores: and WHEREAS, when Dr. James Lanier, Director of the Fort Fisher Center, located a 49-foot relJlica of a living humpback whale available for rent with an option to buy, the Advisory Committee decided to raise the $20,000 needed to purchase the replica and related materials, and WHEREAS, in March 1986 the whale replica, known as "Salt" after the live whale it represents, was installed at the Center and the Advisory Committee initiated its fund-raising activities with the result that it has in hand approximately $8,000 toward its goal of $20,000: and WHEREAS, the Advisory Committee wishes to extend to everyone an invitation to visit the Whale Exhibit, the largest and most informative exhibit at the Marine Resources Center at Fort Fisher. NOW, THEREFORE, the New Hanover County Board of Commissioners do hereby proclaim the week of July 20-26, 1986, as WHALE WEEK in New Hanover County and urg~s everyone to visit the Marine Resources Center at Fort Fisher to see the Whale Exhibit and to join in the activities scheduled during Whale Week. '-ft ~. . '1Jtr( ~~ . r" ~ Fred Retchin '- Vice-Chairman Cj. .,................. . .. .'.... ... . . .............................................. .. II.... . , ~ ............................................................................................................ .~~ ~ - " ~~ (~. ~~. 'J r. moarb of (!lotntninn iontrs N em 'Hanouer OIountU men olution WHEREAS, New Hanover County and the City of Wilmington have entered into a joint inter local agreement to develop a Management and Planning System (MAPS) to automate our land records system and~ WHEREAS, MAPS will be financed over a period of five years with a lease purchase arrangement, NOW, THEREFORE, BE IT RESOLVED, that the Board of County Commissioners hereby give their unanimous approval of New Hanover County's 1986-87 Land Records Management Grant Application for matching funds of $91,988 to assist in the automation of our land records system. Signed this the ~~ day of July, 1986. ~ Vice Chairman I" JJ': . .~ -~ .~ . . ............................................................................................................ . .. ~ i ~ '=---= . '. !,.. NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road Description Ramsgate Road - Division File #467) - Extension of SR l7l3 WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of New 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 foregoinq resolution was duly adopted by the Board of Commissioners of the County of "New Hanover at a meeti ng on the 7th day of July 19 86 WITNESS mx,,~~"&~ offi ci a 1 seal thi s the ~...... '(\.1' N 0 V t Ii ~~'~#, .:....~~~........,...... Co ~'\ .."~ .e, .. 1--\ = 4: ~ ~\ ::: .' ~~-<: =*. . I.. .. .- . : : ~ e: .".; -:. - e. __ '~ . ~ .. = ':a'1:. · ~'I"IIJo.,.:" · ~ ~ 0 .. -.0.." y.. ~ ..~# 1>)- ...;.~.... \~ \...:> Form S R .!ft#,.fh e7f(ij. 0 \....... ~~,.........." 7th day of July , 19 86 ~v~ Clerk, Board of Commissioners County of New Hanover PLEASE NOTE: Forward direct with request to the Division Engineer, Division of Highways t'PP~~()VEK) B'Y l;uU8IY ~O~OIllS Dill ~ /~~ , STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION JAMES G MARTIN GOVERNOR Wilmington, N. C. June 20, 1986 DIVISION OF.HIGHWAYS JAMES E. HARRINGTON SECRETARY Wilmington District Board of County Commissioners New Hanover County Wilmington, N. C. 28401 Re: Resolution Request Gentlemen: This office recommends that Ramsgate Road, extension of SR 1713 for an additional 1713.88', be added to the state system; Div. File # 467-N. After your consideration if you concur with our recommendation, please furnish this office with your resolution for our further handling. Very truly xours, 02' (] /? 1'/ ( #~~ /to -~~ - J. R. Robinson District Engineer JRR:drg Atta: map cc: Mr. T. W. Funderburk An Equal Opportunity / Affirmative Action Employer ~ ? . (j / . / - / . ~/ I ~i I , ~! \ , \ ?' \ . \ ~ ~ ~ ~ ~ ~ n Publ \ c.. p., c..c.e5S '.. f'J\. ~ Q IN. ~ R ~ ?D0,2..(.ES ~EN~-e. N ,~ / ~- STATE OF NORTH CAROUr'-JA DEPARTMENT OF ST A T[:~ AUDITOR FIREMEN'S AND F~ESCUE SQUAD WORKEFrS PENSION' FUND 'DIVISION 300 N. SALISBURY STREET RALEIGH, N. C. 27611 ANNUAL CERTIFICATION OF FIREMEN General Statutes, Chapter 118-38, requires that all certified fire departments certify annually to the N. C. Firemen's Pension Fund a complete roster of its qualified firemen. The following certification along with a complete roster of all active firemen* as of June 30 of each year must be submitted to the N. C. Firemen's Pension Fund, 300 N. Salisbury St., Raleigh, N. C. on or before July 31. Failure to submit this certification alon~ with a complete roster will result in the loss of the death benefit provided by the State. CERTIFICATION New Hanover County Board of (Governing Body) body of the Myrtle Grove Volunteer and find that attached is a true and Myrtle Grove Vol. Fire Department, New Hanover , North Carolina. We, the Commissioners 1n our capacity as the governing Fire Department, certify that we have examined accurate list of all active firemen* of the address 5530 Carolina Beach Road County of ~ffi1ngton, NC l~4Uj Signed ~:} ~ T1tle County Manager Date July 7, 19B6 For Fire Department Chief Only I, F.. ~t)brey Rivenbark. Chief of the Myrtle Grove Volunteer Fire Department, certify the attached roster 1S a true and accurate list of all eligible fire- men. (Eligible firemen are firemen who have met the required 36 hours of meetings and drills during the last calendar year (July I - June 30). In addition, the term "eligible firemen" shall mean those firemen who have joined the fire department within the calendar year and are in the process of completing the required 36 hours of meetings and rills.) , c! Date ROSTER MUST BE ATTACHED WITH NAMES IN ALPHABETICAL ORDER. *Firemen on authorized "Leave of Absence" are to be included on the roster. Whenever a new fireman is added to the roster during the year, his or her name should be forward to the Pension Fund Office immediately. 1 i 1 ' -- ROSTER .Rr. PAGE 1 OF 1 FIRE DEPARTMENT COUNTY i Myrtle Grove Volunteer Fire Department New Hanover i CHIEF DAY PHONE NO. DATE E. Aubrey R (919) 791 -5000 June 10, 1986 NAME ADDRESS 1 Burriss, James W. 4829 Sandy Court Clark, Jeffery 105 Angel Island Drive 3 Davis, Wilbur 615 Piner Road 4 Duncan, Mitch 4941 Sunny Court 5 Garner. Thomas 319 Horn Road 6 Garris, Marty 306 Richelieu Road s i Hildebrand, Ray 5302 Hugo Court 8 Hill. Robert 5140 Carolina Beach Rd., Lot 58 y Hines, W.C. 721 Mohican Trail 10 Horne, Roger 611 Piner Road 11 Ivey, Royce 404 Silver Lake Road 12 Johnson, Jeffrey 6002 Carolina Beach Rd., Lot 14D 13 Jones, Gary Route 5, Box 261 Y 14 Kennedy, Fred 6213 Shiloh Drive 1 15 Lewis. Joe 21 Silver Terra Drive 1 16 Long. Larry 5140 Carolina Beach Rd., Lot 94 17 Mattes, Lucian 305 N. Channel Haven Drive 1 18 Maxwell, J.M. 305 Santa Anna Drive 19 Miller _Charlie 221 N. Channel Haven Drive 20 Piner, Frank Route 5, Box 248 21 Rivenbark, E.Aubrey 224 N. Channel Haven Drive :'2 Royal, Rocky 148 Whipporill Lane 1 g 3 Smith, Donald 611 Rheims Way 24 Smythers, Steve 222 Normandy Drive 25 Sneeden, Tony 5 Point Reyes Road 26 Strickland, Brooks 219 Southwold Drive t7 Strickland, David 613 Rheims Way 28 Sullivan, Alton 518 Mohican Trail 29 Sullivan, Dale 518 Mohican Trail 30 Taylor, Jay 361 Golden Road 31 Thompson, R.J. 610 Rheims Way 32 Vuoso, Jerry . 1226 Beresford Court 33 Wiggins, Joseph 4837 Sandy Court 34 Williams, Michael 622 Silver Lake Road 1 i 35 ' • • I t 16 1 1 � ; 37 • 1 1 i 38 I 1 i ; ' • ",. ............................................................................................................ -:> New 3J{anuuer (!Tumltn iloarb of QIomtllht6 ionern 1!\enulutiun l' WHEREAS, New Hanover County is interested in providing financial support to agencies that serve public purposes including economic and physical development, cultural and recreational programs, human services, industrial promotion, and ambulance service; and WHEREAS, New Hanover County is interested in providing financial support to agencies that benefit the citizens of the County. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners: That the Vice Chairman of the New Hanover County Board of Commissioners is authorized and directed to enter into contracts wi th the following agencies to fund amounts as approved in the Fiscal Year 1986-87 New Hanover County Budget. AGENCY New Hanover Soil & Water Conservation District New Hanover Clean Community Commission, Inc. Wilmington/New Hanover Port, Waterway and Beach Commission Downtown Area Revitalization Effort, Inc. Southeastern Economic Development Commission Cape Fear Council of Governments Wilmington Industrial Development, Inc. North Carolina Army National Guard New Hanover Convention and Visitors Bureau, Inc. Domestic Violence Shelter and Services, Inc. New Hanover Council on Status of Women Lower Cape Fear Hospice, Inc. Elderhaus" Inc. '... Cape Fear Substance Abuse Center The Child.Advocacy Commission of Wilmington/ New Hanover County, Inc. The Southeastern Sickle Cell Association, Inc. Cape Fear Area United Way, Inc. Arts Council of the Lower Cape Fear, Inc. AMOUNT $ 8,100 $ 15,000 $ 1,500 $ 20,000 $ 2,634 $ 18,436 $ 40,000 $ 1,000 $ 90,000 $ 15,000 1,000 $ 800 $ 20,000 $ 11,000 $ 3,600 $ 2,500 $ 5,836 $ 26,010 '. ~ . V ;~'I ~ .... ~ ~~~. ............................................................................................................ ! .' AGENCY st. John's Art Gallery, Inc. Friends of Public Radio North Carolina Azalea Festival at Wilmington Cape Fear Council on Science and Technology Ogden-New Hanover Volunteer Rescue Squad, Inc. Pleasure Island Volunteer Rescue Squad, Inc. New Hanover County Extension Service Arboretum, Inc. Signed this the 7~ day of July, 1986. AMOUNT $ 11,500 $ 9,000 $ 3,500 $ 7,500 $192,449 $ 54,791 $ 7,000 ~d:-~ Fred Retchin Vice Chairman f" . ,;;.. " .. ~ ~r RESOLUTION OF INTENT TO CLOSE A PUBLIC ROAD WHEREAS, a petition has been fi led pursuant to G. S. 153A-241, requesting the Board of Commissioners of New Hanover County to close the. following described publ ic road: Being a portion of Jackson Street in Federal Point Township, beginning at a point in the Eastern right of way I ine of Jackson Street (50 foot right of way), said point being located South 24 degrees 42 minutes East 300 f~et from the point of intersection of the Eastern right of way I ine of Jackson street with the Southern right ot way line ot Magnol ia Drive (50 foot right ot way) and shown on map ot Battle Ground Park recorded in Map Book 4, Page 52 and further referenced in Book 1299, Pages 944 and 945 of the New Hanover County Registry. Running thence from said point South 24 degrees 42 minutes East 135 feet to a point. Running thence North 24 degrees 42 minutes West 109.24 feet to a point. Running thence North 65 degrees 18 minutes East 50 teet to the point of beginning. NOW, THEREFORE, BE IT RESOLVED, that this Board is considering closing sa id road to publ ic use, and that a publ ic hearing on this question wi II be held on the 2nd day of September, 1986, at 7 o'clock in the Assembly Room of the County Administration Bui Iding, 320 Chestnut Stre~t, Wi Imington, North Carol ina, at which time the Board wi II hear all interested citizens and make a final determination as to whether the unopened road shall be closed. The foregoing resolution was adopted by the New Hanover County Board of Comm i ss i ~p.e~$~~~Ht, the t-f ~ da y ot _...<' \1\ NO V f Q PPPPQ q,~ ,<.' If C' Q o.~ l~ OoOOOCOo OQQ", & ~ 0 00 () ~ i.v ,,~o.~ . 00 (/, ~ -? 06 00 ~ ~ tit 0 0 -.0\ ~ ! : ~ (~ .-!. ~ ~J}~.. <g : -: 0 00,..= c::t 0 LlO.."...q ~ 00. __ r..:;,.......-:...oo $ ~ 1:. 0 <:"'~U"n'anl>C<>,~oO ~ '" 0 00 .,....,n.... 00 'l('- ~<; ..",.0, /1>1" 0000:0000 \~ ~"'<; '~qq It C ARO"~~~"'<> qqqe8a8nnnnn~"""I:>~ ~~~ , 1986. ~~#~~ HA I RMAN ,"r> NEW HANOVER COUNTY COMMISSIONERS ~ (~ A~; I JI ::..--_ I ~~~_::..J l 1 r_::-... il,' ----...:.-=-: I , . I ! II! . / I ., II. DRIFTWOOD VILLAS DEVELOPMENT CORP 2.LANDMARK PROPERTI I 3. EDWARD BROWN "- I I I I I I II -I ,. I ~ STATE OF NORTH CAROLINA BEFORE THE BOARD OF COUNTY COMMISSIONERS COUNTY OF NEW HANOVER IN THE MATTER OF NAMING A PRIVATE ROAD (EASEMENT) ORDINANCE It appearing before the Board of County Commissioners of New Hanover County that consideration has been given to the naming of a private road (easement) located from the intersection of Crowatan Road northeast 200 feet, thence 400 feet east and thence 1,500 feet north to terminus in Cape Fear Township, and it further appearing that a public hearing was held on Monday, July 7, 1986, at which time all persons were heard on the question of whether or not the naming would be in the public interest, and it further appearing that notice of said hearing was transmitted to all resident owners and prominently posted in at least two (2) locations along said road, and published in the Star News local newspaper, and the Board of County Commis- sioners is of the opinion that said private road (easement) in New Hanover County should be named and the naming of same is in the public interest, the description of which is delineated on the attached exhibit. NOW, THEREFORE, IT IS ORDAINED AND DECREED that the above described private road (easement) is hereby named Peter Spring Drive. IT IS FURTHER ORDERED that a copy of this ordinance be recorded in the office of the Register of Deeds of New Hanover County, North Carolina, and that to BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY, NORTH CAROLINA BY: ~~. - f" ]. "' RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS -J'~" WHEREAS New Hanover County owns 'l'wo M-37 Bl, 3/4 ton Hilitary Vehicles, .identified by Serial. Numbers 04578 and ~ 8021207, and WHEREAS New Hanover County desires to dispose of said vehicles in accordance with the requirements of G.S. ~160A-267, and WHEREAS Wrightsboro Volunteer Fire Department has the need for such vehicles and expressed a desire to acquire same; NOW, 'l'HEREFORE, BE IT RESOLVED by the New Hanover County Board of County Commissioners that: 1. The New Hanover County Finance Director is authorized to sell TWO (2) 3/4 Ton M-37 Military Vehicles identified by Serial Numbers 04578 and .8021207 for the price of One Dollar ($1.00) each to the Wrightsboro Volunteer Fire Department, 576 Castle Hayne Road, Wilmington, North Carolina. 2. The New Hanover County Finance Director is directed to publish the attached Notice of Sale once and shall not con sum mat e .!.t;b~ s ale un t ill 0 day s aft e r "q1;.. UPlJp ",0,<1'1>\ !\ NO V f 0 ~qqbb t . ~ ''(' If C b." no lce~...\ ,,0000"00 O~ ~) "'.... o. n"o .. / ~ ~ o. . 'b.~o.. (/"'" ( I !~l-) . \7~ ., ~ 0 ' ... ~ 0 C> 0 10 " ~~Q , 0 ~ to) 0 . f- 0 Q ~ ~ f;~, ",'~\':'" r, GJ g .lJt 8 ~~.' 00 "._--r..:...----:... 00 ~ ~ 1:. 0 ~~vn.an~v~oO ~ ~ 0 00 ~"'" 00 "<" ",'" ~<P: I?;- 0000:0000 \~ ~"'<;; q<7qqq I.g C Ii. R 0 \,.~,,><i>"'<:; At t est : OqqllalJnQQaoG"""~ publication of said '----- nf). '(/ /~~ ~erk Fred Retchin, Vice-Chairman New Hanover County Board of Commissioners ':f NOTICE OF SALE TAKE NOTICE that, pursuant to Resolution of the New Hanover County Board of Commissioners dated July 7, 1986, New Hanover County is offering for sale used and surplus personal property, valued at less than $5,000.00 and described as TWO (2) 3/4 Ton M-37 Military Vehicles identified by Serial. Numbers 04578 and 8021207, by private sale at a negotiated price to Wrightsboro Volunteer Fire Department, said sale to be concluded not less than ten (10) days from the date of this publication. This 9th day of July, 1986. Lucie F. Harrell, Clerk to the Board of Commissioneis of New Hanover County , f~" .. . ,. I" V~r"~T". RECO?SED AJ,ij J,l . , '''J '. V' e, R~B;:CGt, f'. \ '""Co;'. ,t. ~ ,. O. r n '. REGISTER OF ~!l:.::';::::. ,- ER e" ,,{. HEVi iiAiiOY ,I '" B001\ PM;:: J335 0451 JUl II \ \ 22 ~,K '86 STATE OF NORTH CAROLINA 'BEFORE THE BOARD OF COUNTY COMMISSIONERS COUNTY OF NEW HANOVER IN THE MATTER OF NAMING A PRIVATE ROAD (EASEMENT) ORDINANCE '29 It appearing before the Board of County Commissioners of New Hanover County that consideration has been given to the naming of a private road (easement) located from the intersection of Crowatan Road northeast 200 feet, thence 400 feet east and thence 1,500 feet north to terminus in Cape Fear Township, and it further appearing that a public hearing was held on Monday, July 7, 1986, at which time all persons were heard on the question of whether or not the naming would be in the public interest, and it further appearing that notice of said hearing was transmitted to all resident owners and prominently .posted in~t least two (2) locations along said road, and published in the Star News local newspaper, and the Board of County Commis- sioners is of the opinion that said private road (easement) in New Hanover County should be named and the naming of same is in the p~blic interest,. the description of which is delineated on the attached exhibit. NOW, THEREFORE, IT IS ORDAINED AND DECREED that the above described private road (easement) is hereby named Peter Spring Drive. IT IS FURTHER ORDERED that a copy of this ordinance be recorded in the office of the Register of Deeds of New Hanover County, North Carolina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdiction over the road, the North Carol ina Board of Transportation and to any city within five (5) miles of said road in ~" 4 acco rdanc ..4/#~ Gene ra I S ta tute 153- 2 O. ~.., of July, 1986. BOARD OF COUNTY COMMISSIONERS OF ::: ~~2ROL~NA VICE - CHA I RMAN ~ ~'.....-{"'\".~. I UI.J\" t '} "'-"'-". 'VVv ......... ~U':j "'-'...... ....lJ~~..~ ,... 24 .. ..-C.' f;; r 23 "', t.. ;-.i,\ C; E ~,.. ,,-' ~ I ~,r' . y. ----,-' r...... PROPO SED ROAD Peter Spring Drive It ' I Scale: I: =400 2 NAMING, 2.0 ,. r: I:: ~/. ~ K' g ~. ~ 23 I. JAMES BOWDEN 2.L.H. WATERS, JR. 3. BILLY BENTON 4.HAZEL DEAN 5.CLARA .JACOBS 6.CICERO DIXON,SR . 7. LEO THOMAS ~8.RUBY SWART ~9. E. T. RAYNOR ~O . JERRY LI T1LE II. JASPER HOLLAWAY 12. JAM ES PAGE 1:3.HAROLD McARTHUR -- ! ~... ! .,' ~. ./ --- _.~ , I ._--.~-----~_..-_.. ".' . ". \10 ,.. }, ,I I( RESOLUTION OF rfHE NBW HA~OVBR COUhTY BOARD Of' COUN'l'Y COMMISSIONERS WHEREAS on December 6, 1982, the New Han~ver Cou~ty Board of County Commissioners adopted "The New Hanover County Airport Rules and Regulations;" and WHEREAS said 1982 ordinance was based on ordinances adopted by other airports, including but not limited to Fayetteville, North Carolina; Aberdeen, South Carolina; Idaho Falls, Idaho; Youngstown, Ohio; Charlottesville, Virginia; Savannah, Georgia; and Central West Virginia; and ViI HEREAS a copy of sa id ord inance was prov ided to the Federal Aviation Administration (F.A.A.) for appropriate cQmments in 1982; and WHEREAS a second review of said ordinance was conducted by the F.A.A.'s Atlanta Distr ict Off ice in 1986, with said review resul ting in numerous recommenda tions fo.r improvements in the ordinance; and WHEREAS F.A.A.'s 1986 review concludes that the County's ordinance may be improved and strengthened through I". certain actions, including but not limited to the following: 1. Removing requirements for local approvals in subject areas already governed by Federal rules; f.., ,. , 4: 2. Providing adequate civil sanctions that may be applied in lieu of criminal prosecution; OJ' , . 3. Insuring that rules are not overbroad (i.e., no more restrictive than necessary to promote the pUblic safety, public health, and the economic self-sufficiency of the Airport); 4. Insuring that County permit and approval decisions are based on explicit objective criteria; and WHERf;AS the Board of Commiss ioner s is apprecia ti ve of the review conducted .and suggestions offered by the f'.A.A., and desires to improve the County's Airport Rules and Regulations; NOW, THEREFORE, BE IT' RESOLVED by the Board of Commissioners that the County Manager, Airport Manager and County Attorney are directed to review the Airport Ordinance with consideration to the F.A.A. comments listed above, recommend appropr iate amendments, and report to the..Board of Commissioners , with a proposed amended ordinance within sixty (60) days of the date of this resolution. 'I'his the day of , 1986. f".. ATTEST:. . Jonathan Baif[eI~r., Chairman Board of Commiss~Rners Clerk 2 .. .:. ... ) ,n' ... . .REGULAR AGENDA DATE: 7- 7-15""G, ITEM No. I .5 F.A.A./NEW HANOVER COUNTY/JETSTREAM June 27, 1986 MEETING Atlanta, Georgia New Hanover County confirms that Jetstream's exis~ing lease grants the right to conduct a spray painting operation or any other aircraft maintenance operation on its premises, subject to the requirements of the North Carolina State Building Code. Upon submission by Jetstream of a written proposal and conceptual layout for modification to existing buildings, or submission of.plans for a new building, as applicable, New Hanover County will either approve the proposal or plans within five working days of receipt, or itemize the deficiencies in writing within five working days. It is recognized that the County, in fulfilling its Inspections responsibilities, cannot provide design services. Appeal of Inspection decisions may be made to the Building Code Council. ~ ..,.. ~',:> lL~ \-0 ;c~ X, ~\ c""-- \:, ~.~ ~:.,oJ :J~'~. . . \ _ ra. . ~ _ tv '" '-""' ,-\.q.r\.Cv c:~y- C.OV^" ~'OW'- ~,a"l CHe''-''. 'J ~.7:'" . fJ~ /;v. r[j 5'~~e{ It..; =--=-. ............................................................................................................ . .' ._~;;~ ~ iBoaril of (lLotntninnion.ern l' New 1l{al1uuer QIUut1tn . . . . . . . . . 1!\enulutiun WHEREAS, the State of North Carolina is responsible for the basic education of North Carolina pupils; and WHEREAS, the Constitution guarantees each pupil the right to equal opportunities for an education; and WHEREAS, the payment of supplements by counties to teachers promotes an unequal opportunity by causing counties to bid against one another for teachers; and WHEREAS, the General Assembly should address the issue of teachers pay by saying or not saying that pay for teachers on all levels is adequate or not; and WHEREAS, a statewide pay schedule for teachers, adequate to attract and hold qualified teachers without payment of a local supplement, should be adopted by the General Assembly, the same having been adopted for other state employees; NOW, THEREFORE BE IT RESOLVED, that the New Hanover County Board of Commissioners requests the North Carolina Association of County Commissioners to call on the General Assembly of North Carolina to place on the ballot of November 1987, a Constitutional amendment subject to approval of the voters, that prohibits counties from using local tax funds to compete with other systems for the employment of teachers. Passage of said amendment would require a uniform, Statewide teachers pay plan thus assuring the ability to attract qualified teachers to any county in North Carolina. The failure of said amendment would put all counties on notice that in order to attract teachers they may have to supplement the state salary allocation to the state's teachers. Signed this the 7.L;(; day of July, 1986. f", ~ff24L_~' ~d~chin Vice-Chairman AJ': ~ '9 . ~.J1l ~ . -= .......................'.............................................................. . ::;' NEW HANOVER COUNTY BOARD OF EDUCATION 1986-87 BUDGET RESOLUTION ~ Appendix VI (Revised) BE IT RESOLVED by the Board of Education of the New Hanover County School Administrative Unit: Section 1. The following amounts are hereby appropriated for the operation of the school aministrative unit for the fiscal year beginning July 1, 1986 and ending June 30, 1987: LOCAL CURRENT EXPENSE FUND Instructional Programs Regular Instructional Programs Special Instructional Programs Co-Curricular Instructional Programs Other Instructional Programs Supporting Services Pupil Support Services Instructional Staff Support Services Administrative Support Services School Administration Support Services Business Support Services Central Support Services Other Supporting Services Community Services Non-Programmed Charges Total Local Current Expense Fund STATE PUBLIC SCHOOL FUND Regular Instruction Regular Administrative Support Maintenance and Operation of Plant Transportation of Pupils Duty Free Period Career Ladder Support Personnel Driver Training Staff Development I ~/;llie M Exceptional Children Staff Development II School Food Services Community Schools Remediation Support Health Education Development Day Center Total State Public School Fund $ 7,664,585 480,003 347,489 25,000 584;286 737,206 359,951 959,755 5,745,708 277,156 22,450 49,591 80,000 $17,333,180 $25,092,000 2,490,850 1,383,388 1,145,800 39,000 565,200 1,407,150 403,772 20,000 43,800 2,540,000 17,000 I, 179,000 28,000 201, 900 40,890 70,000 $35,667,750 '" FEDERAL GRANTS FUND Program 44 JTPA Dropout Program 50 ECIA Chapter I Program 52 Handicapped Chapter I Program 49 Media Chapter I Program 60 Handicapped Title VI-8 CAPITAL OUTLAY Category I (Land, Buildings, etc.) Project 1. Construction of Middle School Project 2. Building Additions Project 3. Building Upgrading Total Category I Category II (Furniture and Equipment) Project 1. Equipment for Instructional and Support Areas Total Category II Category III Project 1. Vehicles Total Category III Total Capital Outlay Fund SCHOOL FOOD SERVICES Supporting Services Business Support Services Total School Food Services PUBLIC SCHOOL PENSION FUND Other Community Services Other Community Services - Employee Benefits Total Public School Pension Fund GRAND TOTAL 2 $ 41,000 2,245,393 23,000 86,000 415,500 $ 2,810,893 $ 5,500,000 249,844 937,820 $ 6,687,664 $ $ 329,229 329,229 $ 44,600 $ 44,600 $ 7,061,493 $ 3,600,821 $ 3,600,821 $ fir,; $ 258,500 258,500 $ 66,732,637 3 Section 2. The following revenues are estimated to be available for the fiscal year beginning July 1, 1986 and ending June 30, 1987: LOCAL CURRENT EXPENSE FUND State Allocations $ 2 ,546 ,372 Local Revenues Other Than Taxes and County Appropriations 834,658 County Appropriations 12,253,360 Federal Allocations 98,790 Fund Balance Appropriated 1, 600,000 Total Local Current Expense Fund Revenues $ 17,333,180 STATE PUBLIC SCHOOL FUND State Public School Fund Allocations $ 35,667,750 FEDERAL GRANTS FUND Total Federal Allocations $ 2,810,893 CAPITAL OUTLAY Total Capital Outlay Revenues $ 5,749,844 1,311 ,649 $ 7,061,493 Bond Proceeds - New Construction County Appropriations SCHOOL FOOD SERVICE Total School Food Services Revenues $ 1,358,094 1,618,725 624,002 $ 3,600,821 Federal Allocation Local Revenues Fund Balance Appropriated PUBLIC SCHOOL PENSION FUND Appropriated Fund Balance ".$ 258,500 GRAND TOTAL $ 66,732,637 4 . Section 3. All appropriations shall firstly be paid from revenues restricted as to use and secondly from general unrestricted revenues. Section 4. The Superintendent is hereby authorized to transfer appropriations within a fund under the following conditions: a. He may transfer amounts between subfunctions and objects of expenditure within a function without limitations, and without a report to the Board of Education being required. b. He may transfer amounts not to exceed $1,000 between functions of the same fund with a report on such transfers being required at the next meeting of this Board of Education. c. He may not transfer any amounts between funds nor from any contingency appropriation within a fund. Section 5. Copies of the Budget Resolution shall be immediately furnished to the Superintendent and' School Finance Officer for direction in carrying out their duties. Adopted this ~ day of _~ 1986 ~~ Chairman New Hanover County Board of Education Passed on: 31..) \kL~~~" (, New Hanover CO~i:ners Vice-Chairman Fred Retchin Board of Commissioners . ,. . . II. II . . . .. .. . . . .. . . . ... a .. . .... .. II II .... II III II II D II D II .. a a.. .. .. III 1\1 .. lr II 1\1 III .. .... .... II.. .. .. II 1\1 .. .... 1\1 II" II II . .. .. .... .. .. .. II .. .. .. .. .. .. .. .. .. .. a.. II ... .... .. .. .. a ... II.. .. II II" . ~~..r-t - . i~ ijnaril of Q!nmmisllinntrs l' New ){annuer Q!nuntl1 i&tsulutfnn WHEREAS, the present facilities of the New Hanover County Department of Social Services are deemed to be inadequate, insufficient and are not in compliance with State standards for office space and facilities, and WHEREAS, the Regional Director of the North Carolina Department of Human Resources has discussed with the Board of Commissioners the nec~ssity of compliance and has warned that failure to,plan and correct the existing deficiencies could adversely affect Federal and State funding of the County's administrative costs, and WHEREAS, at a special public building bond election held in New Hanover County on October 8, 1985, the voters rejected a bond issue to pay the capital costs of constructing a public building to be . used by the Department of Social Services, and WHEREAS, the Board of Commissioners believe that it is in the best interest of New Hanover County to rent facilities for use by the Department of Social Services, and WHEREAS, several property owner~ have approached the County concerning their construction of necessary and approp~~ate facilities, on their property, for rental to the County under a lease agreement containing a term of at least ten (10) years, ~~d WHEREAS, the Board of Commissioners recognize that such a lease agreement must be approved by the Local Government Commission. NOW, THEREFORE, BE IT RESOLVED that Robert W. Pope, New Hanover County Attorney, be and he is, authorized and directed to make application to the Local Government Commission for approval of such proposed lease agreement as the Board of Commissioners deems to be in the best interest of New Hanover County, in providing necessary and appropriate office facilities for the Department of Social Services. Adopted this 7th day of July, 1986. Fred Retchin Vice-Chairman . . . . . !: ~~~.. D........ II .....110.......... ............ ...... 11.........1\1.... II. II..... a.. a-a..... II 1\1" ... .................. II. II" II II............................. II II...... II""" II"" II II" ............. . . ~. '- HOlTH CAllOLINA NEW HANOVER COUNTY WILMINGTON , NORTH CAROLINA ) ) ) ) ) ) ) ) ) AGREEMENT NORTH CAROLINA DEPARTMENT OF JUSTICE STATE BUREAU OF INVESTIGATION, DIVISION OF CRIMINAL INFORMATION COUNTY OF AND NEW HANOVER THIS AGREEMENT, made and entered into this the 7th day . of JULY , 198~, between the NORTH CAROLINA DEPARTMENT OF JUSTICE STATE BUREAU OF INVESTIGATION, DIVISION OF CRIMINAL INFORMATION, hereinafter referred to as DCI, and the COUNTY of NEW HANOVER , North Carolina, hereinafter referred to as the COUNTY; WIT N E SSE T B: WHEREAS, the North Carolina Departmen~ of Justice plans to make available to law enforcement agencies and other appropriate agencies of the State through the use of a centralized computer system various information now available or to be developed essential to efficient operation of said agencies such as, but not limited to, information contained in the Department of Motor Vehicles' files, information contained in the National Crime Information Center (NCIC), information contained in the State Bureau of Investigation's files, Department of Corrections' files and information fFom local law enforcement agencies; and WHEREAS, funds are available to place video terminals and printers in most counties; and WHEREAS, it will be necessary for the governing body of the counties to assume the usage cost of such terminals from installation, such usage cost to be paid to the Division of Criminal Information, 407 North Blount Street, Raleigh, North Carolina 27601, and WHEREAS, due to the cost of installation and training of personnel to operate Division of Criminal Information terainals, circuits and maintenance, it is necessary that the County agrees to pay user costs, quarterly or annually, in order that maximum benefits can be realized for the expenditure of limited funds available to DCI. . ,",'.; t '- Copy of a Resolution Passed by the Board of County Commissioners of NEW HANOVER North Carolina The following resolution was offered by COMHISSIONER JOHN DOLAN and a motion was made by COH1'lISSIONER JOHN DOLAN that it be adopted. this motion was seconded by CONHISSIONER NOLAN O'NEAL . carried; WHEREAS. the North Carolina Department of Justice State Bureau of Investigation, Division of Criminal Information plans to make available to law enforcement agencies and other appropriate agencies of the State through the use of a centralized computer system various information now available or to be developed essential to the efficient operation of said agencies such as, but not limited to, information contained in the Department of Motor Vehicles' files, information contained in the National Crime Information Center. information contained in the National Crime Information Center. information contained in the State Bureau of Investigation's files, Department of Corrections' files, and information from local law enforcement agencies by the installation of a Division of Criminal Information terminal in the OFFICE OF SHERIFF provided the COUNTY of NEW HANOVER COUNTY of NEW HANOVER agrees to furnish a proper site for installing such terminal, and the necessary personnel to operate said terminal, and further agrees to assume the usage cost of such terminal from the date of installation; that said installation of a Division of Criminal Information terminal is considered to be most necessary to the preservation of law and order and the promotion of public safety within the County; and '. WHEREAS. the North Carolina Department of Justice, State Bureau of Investigation. Division of Criminal Information and this County have agreed as follows: (A) The North Carolina Department of Justice, Division of Criminal Information will install and maintain a video terminal and printer connected to the Division of Criminal Information system and also train operators selected and paid by the County to operate such terminal. (B) The County shall furnish a proper site for installation of a Division of Criminal Information terminal and also furnish personnel to operate said terminal. '- (C) The County shall assume the user cost (which cost includes maintenance) of the Division of Criminal Information terminal in the amount of $275.00 (per month) beginning from date of installation. NOW, THEREFORE, BE IT RESOLVED that the installation of a Division of Criminal Information terminal be and it is hereby formally approved by the Board of Commissioners of NEW HANOVER County, North Carolina, and that the ~hairman of the Board of County Commissioners (or County Manager) of this County be and they are hereby empowered to sign and execute the required Agreement between this County and the North Carolina Department of Justice $tate Bureau of Investigation, Division of Criminal Information. This Resolution was passed and adopted the 7th day of JULY 6 , 198 . . I, LUCIE F. HARRELL , Clerk of the Board of Commissioners of NEW HANOVER , of North Carolina, do hereby certify that the foregoing is a true and correct copy of excerpts from the minutes of the Board or Commissioners of this County; WITNESS my hand and the official seal of the COUNTY of NEW HANOVER on this 7t-h day of .1TTT.V 19 86. ~,~~1!"'''", !'..."',' r... NO V C ::.~## .... "(. 'f ~# !t"~~............ CO"'\ l' --v .! ... c::., ~ #:~.. · "J,':. : . . -,' .. . .~ . =It. ,..-<: 5 :. . ':! : .~~". e:.: ~ A e.- __ r~..... = -:. 1'. e --'S ,.~,... . .. . -:. 0 e. -...,., v.. :- , L\ .. ' . .....:- ~','r,.. .......,~ ~~..", "" It CAR 0 \.. ~,.", '"",........... ~:, I(Y ~ CLER '. COUNTY OF NEW HANOVER NORTH CAROLINA . "1 " .. NOW, THEREFORE, in consideration of the benefits accruing to DCI and the County, it is agreed as follows: (A) DCI will install and maintain a video terminal and printer connected to the Division of Criminal Information system and also train operators selected and paid by the County to operate such terminal. (B) The County will furnish a proper site for installation of a Division of Criminal Information terminal and also furnish personnel to operate said terminal. (C) The County will assume the user cost of the video terminal and printer in the amount of $275.00 per month, beginning July 1, 1986. IT IS UNDERSTOOD AND AGREED that should funds not be available for the continued operation of the Division of Criminal Information, DCI, or your agency, shall have no further obligation under this Agreement. L.S. ATTEST; --- ~ y/ ~I-/A -' CL K BY VICE COMMISS lONERS N. C. DEPARTMENT OF JUSTICE STATE BUREAU. OF INVESTIGATION, DIVISION OF CRIMINAL INFORMATION 1. S. ATTEST: BY: ASSISTANT DIRECTOR APPROVED AS TO FORM AND LEGALITY: SECRETARY Lacy H. Thornburg Attorney General BY: DEPUTY ATTORNEY GENERAL . ,. -..;~ .