Loading...
1985-09-18 RM Exhibits TAX ADMINISTRATOR NEW HANOVER COUNTY NEW HANOVER COUNTY TAX COLLECTIONS OFFICE OF THE TAX ADMINISTRtOWSENT AGE 320 CHESTNUT STREET ND A WILMINGTON, NORTH CAROLINA 2840tf~'E: q - ( )' _ g-~ Telephone (919) 341-7131 ITEM No. ... I ROLAND G. REGISTER Personal Property Taxes Less Abatements Collections to Date Outstanding Balance Percentage Collected Collections thru August 31, 1985 1985 1984 $25,267,542.71 $23,308,884.49 258,153.60 276,417.51 $25,525,696.31 $23,585,302.00 .00 .00 $25,525,696.31 $23,585,302.00 87,367.36 29,935.07 $25,438,328.95 $23,555,366.93 .34% .12% $ 802,564.29 $ 816,373.08 24.35 .00 107,922.79 69,883.78 $ 694,617.15 $ 746,489.30 13.45% 8.56% $ 1,082,045.50 $ 1,007,748.29 1,139.94 1,324.83 27,957.71 22,812.94 $ 1,052,947.85 $ 983,610.52 2.59% 2.27% Charged Per Scroll Discoveries Added 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 Room Occupancy Tax Collections in August $90,446.78. Privilege License Collections in August $3,583.55. Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach and Kure Beach to date - $597,993.15. f. I. , ;; , This report is for fiscal year beginning July I, 1985. ~:./ ..~ itU..'j;' Respectfully submitted, ")'~}t ~ . '/:).!" ,-'..i. 3\. iT.--:, ~.~: T ~:,~I! ;P~~ 9\.. ~V-Vl/ Patricia J.~aynor Collector of Revenue f' A ." \ ',~,,;c~ ':.';) J c PJR: 1m ~/ "J ;/j;t MENORANDUM TO: Mr. G. Felix Cooper County Manager Roland G. Registe~~ Tax Administrator \fI-/ FROM: SUBJECT: Abatements and Refunds DATE: September 9, 1985 CONSENT AGENDA DA TE,: q - {~ '" Z".!>- ITEM No. .;:2-- Request the following taxes be released as the taxpayer reported incorrect or incomplete information at the time of listing: 1. Baker, Linda L. 2. Bordeaux, Ralph Randall 3. Brown, Johnny 4. Bryant, Herbert L. 5. C & C Investments, Etal. 6. C C B Leasing 7. Hanover Realty Inc. 8. Leaseway Fleet Mgmt. 9. Legwin, Jere L..' 10. Master Lease Corp. 11. Pratt, Christopher L. 12. T L S Partnership 13. United States Leasing Corp. 14. Watkins Interiors Betty 15. Wilson, Michael J. 16. Wilkins, Jr. Donald Request the following taxes be released as they are 1. Buhrke, Paul D. 2. Cox, Michael L. 3. Gray, Antoinette A. 4. Horne, Ernie D. 5 . R R J Inc. 6. Woodson, James H. 7. Young, James $ 46.52 141. 86 50.85 18.58 29.68 60.53 3,051.20 94.04 11.84 106.71 142.60 (1984 - Refund) 250.88 60.10 190.89 (1984 - Refund) 4.96 122.62 1979, 1981, 1984 double charged: 144.54 14.52 324.01 58.12 499.33 35.24 16.22 Request the following taxpayers be allowed Senior Citizen Exclusion as they qualify but failed to receive the reduction: 1. Johnson, Evelyn 2. Sheridan, Maggie L. Hrs. 57.80 81.88 Mr. G. Felix Cooper Page 2 September 9, 1985 Request the following taxes be released as the property is not located within city or town limits: 1. Harrellson, Zola 2. Hedgpeth, Nancy Carol 3. Lafon, Charles A. 4. McKinney, William 5. M L Powell Plumbing, Inc. 6. Peoples Bank & Trust Co. 7. Pierres of Wilmington 8. Queensboro Steel Corp. 9. Skyhawks Corp. 10. Slaughter, Robert Roy 11. Stanton, 1.Jilliam D. 12. Surf N Stuff 13. Warren, W. B. Co. 14. vJilson Boney & Sons, Inc. 15. Woodard Transportation Co. $ 102.40 1984 15.23 55.90 48.91 206.23 124.32 84.14 24,902.31 132.00 90.89 1984 104.09 335.44 66.24 2,116.51 267.58 Request the following penalties be released as the taxpayer certifies they mailed the listing during the listing period or they were ill during the listing period: 1. Goodman, Phillip L. 2. Hazelgrove, George W. Etux. 3. Jordan, Michael R. 4. Jenski, Robert J. 5. Parker, Rose Marie E. Et Vir 6. Tsaklis, Joh~:A. 65.37 23.04 45.26 137.09 31.57 45.57 Request the following taxes be released as these charges are due to clerical errors of transferring incorrect figures; 10% of residence value picked up in error; rent factor charged in error; penalty charged in error; mispriced household furnishings, vehicles, equipment, and inventory; incorrect acreage charged; house moved off property; incorrect classification of property; split missed; and annexed in error: 1. Amhoist 2. Bishop, George W. 3. Blanton, Amoret Ward 4. Brinson, Allen R. Etux. 5. Carmichael, Thad W. Etux. 6. Clemmons, John Henry 7. Collins, Lewis David 8. Gr~ssom, Albert Earl 9. Hall, Carlton G. Etux. 10. Kelly, Troy A. 11. Herring, Louise Stallings 12. Jackson, Bedford 13. Langley, John C. 14. Levinson, Joseph H. 75.38 34.13 59.67- 113.79 53.83 160.23 49.80 149.55 35.54 96.48 13.30 15.91 7.64 257.76 \. ,;" J~: : .:lO:n:pnV pm.:ra:luI oj3ulzoH ''1 anuaAa~ JO .:ro:l~aTToJ .:rOUAB~ 'd .:rOS1A.:radns j3U1:lS11 A:l:lBaH-uosdmoq~ 'J P.:rBOH aq:l O:l ~.:raTJ TTa.:r.:rBH '1 Aau.:rO:l:lV A:lUnOJ adod'~ :AdoJ l1.S: ':lSBd aq:lu1 sasBaTa.:r JO SadA:l asaq:l paAo.:rddB aABq s.:rauo1ss1mmoJ aq:l SB s:lUama:lBqB asaq:l JO TBAO.:rddB puaillillo~a.:r I '~861 '81 .:raqilla:ldas j3u1:laaill s.:rauo1ss1illillOJ A:lUnOJ aq:l .:rOJ Bpuaj3v :luasuoJ aq4 uo pa~BTd aq Silla41 asaq4 :lsanba~ '~861 .:rOJ a.:rB SaXB:l asaq~ 'A4.:rado.:rd 4dillaxa Sl S1q4 SB pasBaTa.:r aq '~UI j3u1PB.:r~ a~oH 04 paj3.:rBq~ 9~'968'61$ JO 4unOillB aq4 ul saXB4 4sanba~ 8ezn'11 8(" 68 00' 9LZ 11'~8 L'7'L '7~'( "L'111 8eL 8('6Z 0'7'Z~8'L$ 'd.:roJ TB~lillaqJ 4qj31.:r~ ''7Z ''1 A~B4S 'sT1aM '(Z 'm11M JO a14411 ~ UOSdillOq~ 'zz .~ a~1UBf 'S.:raA4S 'lZ q~Ul& a~lu.:raH 'puBT~~l.:r:lS 'OZ UBill.:rON :l.:raqo~ 'q41illS '61 '.:rf sa1.:rBqJ 'uapaaus '81 .~ :l.:raqo~ '.:ra:lSlj3a~ 'Ll 'a :l.:raq.:raH 'illBq.:rBd '91 I ~lul1J a.:rBJ :lUaj3.:ril o~lpaH '~1 ~861 '6 .:raqilla:ldas ( aj3Bd .:radooJ Xl1a& .~ '.:rH ---- NORTH CAROLINA STATE DEPARn1ENT OF TRANSPORTATION DATE: REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM ITEM No. CONSENT AGENDA 9-( ~Y5 3 North Ca ro 1 i na County of New Hanover Road Description kice Koad off Greenvi11e Loop Road (Div. File #522-A); Doughton and Tara Drives, Colony ~ircle lViv~ ti~e nS24-N); and Racine Vrive (Viv. Fi~e O)JU-N) 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 opinion 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 Sys tern. 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 res~lution the County of New Hanover 1985 ~""""'f. WITNESS ~~~~~~!~~....icia1 I" <v ..0 . Olll. o/~ ~ fIj.' eo v .."'. .~ iii . e --' .. " ...--. III " I ~.. !*.. . :'.....!':\ .. . . iiiI i. \ :.1 ~ A_ . .-/ It ~r.;O eo · I ~ 'Lt, ee ..... ;. 'r,. ........ ~"C" "t>#~ lot C ARO\'\"A Form S R - 2 t,!'fq.~."'."'- was duly adopted by the Board of Commissioners of at a meeting on the 18th daY'of Septembe~ seal this the 18th day of September , 19 85 ,~ ft}_', ) if /~ ~~oard of Commissioners County of New Hanover PLEASE NOTE: Forward direct with request to the Division Engineer, Division of Highways :; i \ t~, ,In ,',:;!dd. - ,"[ i MINUTES OF A REGULAR MEETING OF THE Board of Commissioners of the County of New Hanover, North Carolina. A regular meeting of the Board of Commissioners of the County of New Hanover, was held in the County Administration building, the regular meeting place, on September 18, 1985. All Commissioners were present.' The Board of Commissioners was advised that a proposed contract, between the County of New Hanover and ,North Carolina Department of Natural Resources and Community Development for the provision of planning services, was present and discussed ~ that,,' under the terms of the said contract, the County of New'Hanover will pay a total of $938 as its local share of the planning costs. Commissioner O~~introduced the following resolution, which was re~:' , , "BE IT RESOLVED, BY THE Board of Commissioners of the County of New Hanover: 1) That the contract between the County of New Hanover and the North Carolina Department of Natural Resources and Community Development be and the same is hereby approved. 2) That the Chairman and the Clerk be and they are hereby authorized to sign and execute the said 60ntract for and on behalf of the County pf New Hanover and forward the same to the North Carolina Department of Natural Resources and Community Development. 3) That upon final execution a copy of the said cq4tract be filed with the minutes. UP911 ~.t.i!>n o~ Commissioner -<f/~ , seconded by Commissioner~~ ~~ ' said resolution was unanimously passed. I, ~ '<.:/ y~/ Clerk of the County of ,New Hanover, North Carolina do hereby certify that the foregoing is a true copy of so much of the proceedings of the Board of Commissioners of the County of New Hanover, at a meeting held on September 18, 1985, as related to the contract, between the New Hanover County and the N. C. Department of Natural Resources and ~it~~e~eq~ve t~f t~la;~o~~ ~he WITNESS my hand and the corporate seal of the said New HQnover County, this the 18th day of sePtem~~5.~;I~ ~ Clerk \ \ DEXTER L. HAYES PLANNING DIRECTOR PLANNING DEPARTMENT NEW HANOVER COUNTY 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401 ~ ~G\~'~ ~~~~t~~_ I ?'- <65" DJ\'fB:~ yre~ No. September 9, 1985 To: Fe I i x Cooper, County Manager Dexter Hayes, Planning Direc'T~~ Fm: Re: Agenda Item for September 18th Meeting (CAMA GRANT) The County has been awarded a Coastal Area Management Act (CAMA) Grant for 1985/86 for the updating of the Wi Imington-New Hanover Land Use Plan. The Commissioners are requested to adopt the attached resolution accept- ing the grant and contract. The County wi I I need to provide a cash match of $938.00 in order to receive $7,500.00 in State funds. The following Budget Amendments are also needed: Debit Credit CAMA Grant Salaries Printing Supplies Auto Allowance CAMA Flow $8,438 $5,800 1 ,000 400 300 938 r':\:~n ffi~ ';,_ ,\ ~,+, i""j cc: Andy Atkinson, F.i:mqr-N2c~1 Director L u c i e H a r~:"le,I:~) ~~;;~'h~.lK~~~~~ Com m i s s ion e r s ',A.r~.r. e 93 Z , I ~m@rnur .---" ~~1t^J ~ANOVEl\ \,.,V, t2!::YJ~~D~'iT~V(E Off'ICIE SfP 9 1985 ., , .... ~,>1 ".'! ... .--~ ".. A t~;r5?) ,.'<!~, .. '"" . - State of North Carolina Department of Natural Resources and Community Development 512 North Salisbury Street · Raleigh, North Carolina 27611 James c. Martin, Governor August 21, 1985 S, Thomas Rhodes, Secretary , , ~, Mr. Nolan O'Neal, Chairman New Hanover County Board of Commissioners 320 Chestnut Street Wilmington, North Carolina 28401 ~ .. Dear Mr. O'Neal: On behalf of Governor James G. Martin, I am pleased to award your community this land use planning and management grant through the North Carolina Coastal Management Program. We sincerely hope that the grant will help you in your efforts to shape a better future through local government planning. The grant award and total budget are indicated below. The Department's Division of Coastal Management will be administering this grant. Since the grant award is not final until the contract is executed, it is important that it be signed and returned as quickly as possible. If you should have any questions concerning this grant, please call Haskell Rhett of our Wilmington office staff at 256-4161; I am encouraged by your participation in the coastal management program. It is the continued involvement of local governments such as yours in this state/local partnership that has made our coastal management program such a success. We look forward to working with you this year and in the future. With best personal regards, Sincerely, ~.()~~ S. Thomas Rhodes cc: George Cooper Dexter Hayes Dave Weaver Haskell Rhett Project Cash Grant Amount Cash Match In-Kind Services Match Total Project Cost Land Use Plan $7,500 Update(Phase II) $938 $937 $9,375 PO Box 27riS7 Ralei"h, Nonh Carolina 271i1171i87 Telephone 91q-733-4984 ,-\n Equ:J1 Of'f'Jnun;r. ! Ahirmat1\'t' !Xenon Emplover ,I,! FINANCE OFFICE NEW HANOVER C'OUNTY ANDREW J. ATKINSON Finance Director FINANCE OFFICE 320 CHESTNUT STREET, ROOM 611 WILMINGTON, NORTH CAROLINA 28401 TELEPHONE (919) 341-7187 September 6, 1985 MEMORANDUM CONSENT AGENDA DA TE:_ Cjl ~ t ~ - Z's- ITEM No. to TO: Mr. Felix Cooper, County Manager FROM: Cha r 1 ene Teach ey, Fin anc e cJ RE: Bids for ~o~kStations and Printers & Mainframe Com~uter Equipment Please place the attached bid documents on the Commissioners' September 16, 1985 agenda for their approval. cc: Lucie Smith Harrell RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due and publicly opened by the at 10:00 o'clock ~/P.M. advertisement, bids Finance were received 4th day of Department September on the 19 85, at the County Administration Building, 320 Chestnut Street, wilmington, North Carolina, and the following bids were received for Work Stations and Printers International Business Machines $70,596.80 Management AND WHEREAS, the Information Systems Department, the Finance Director and the County Manager recommend that the contract be awarded to International Business Machines the lowest responsible bidder, in the amount of Seventy Thousand Five Hundred Ninety-Six and 80/100 Dollars ($ 70,596. 80 ) ; AND WHEREAS, funds have been previously appropriated . _.____.,._...___.._._~ ____~_..._,_______._.__________...._.~.__.___._"__.______._._"___....__..._~____ -0 and are now in Account No. this contract; 110-410-4132-5940 to cover NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Work Stations and Printers be awarded to International Business Machines in the amount of 80/100 Seventy Thousand Five Hundred Ninety-Six and Dollars ($70,596.80 ) ; 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 sUQcessful 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 day of 19 (SEAL) Chairman, Board of County Commissioners ATTEST: Clerk 2 TAB U L A T ION ---------- Name of Company Price Bid Deposit IBrf'..- if '70 5'1(0. ?o S 0-;0 BID --- Representing New Hanover County at Bid Opening Mr. G. F. Cooper title i e Ha-rrell cc NORTH CAROLINA NEW HANOVER COUNTY AGREEMENT THIS AGREEMENT, made and entered into this day of 19_, by and between NEW HANOVER COUNTY, a politi- cal subdivision of the State of North Carolina, hereinafter referred to as "County," and International Business Machines of Hilmington North Carolina, hereinafter referred to as "V.endor"; WIT N E SSE T H : WHEREAS, County advertised for bids for Work Stations and Printers and bids were received and opened as required by law; and WHEREAS, after careful consideration of the bid submitted by Vendor, the Coard of County Commissioners of New Hanover County has adopted a resolution authorizing the acceptance of such bid and the execution of a contract with Vendor covering the purchase and delivery of Hork Stations and Printers NOW, THEREFORE, in consideration of the mutual bene- fits inuring to the parties hereto, said parties covenant and agree as follows: 1. In accordance with County's specifications and Vendor's proposal, copies of both of which are attached hereto and made a part hereof, Vendor will deliver to County the Work Stations and Printers specifically referred to as Item(s) No. N/A and more particularly described in the proposal or in the specifications attached hereto. 2. The total purchase price for said goods in the sum of Seventy Thousand Five Hundred Ninety-Six and 80/l00ths Dollars ($ 70,596.80 ) shall be paid by County in cash within 60 days after the delivery of the goods and their acceptance by County. 3. The specifications, the proposal, the advertise- ment by County, the Instructions to Bidders, and the performance bond for Vendor ar~ attached hereto and made a part of this contract as though fully written herein. 4. Risk of loss to County for the goods purchased shall remain with Vendor until the goods are delivered to County New Hanover County Management Information Systems, F.G.B. 320 Chestnut Street, Wilmington, NC 28401 5. Vendor shall deliver all goods purchased by County on or before 30 days or less and subject .to change 6. In connection with the performance of this contract, Vendor agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex or national origin. Vendor agrees to take affirmative actions to insure that applicants are employed, and that employees are treated during this employment, without regard to their race, religion, color, sex or national origin. 2 7. This contract constitutes the entire understanding of the parties and contains all of the terms agreed upon with respect to the subject matter hereof. No modification or rescission of this contract shall be effective unless evidenced by a signed writing. IN WITNESS WHEREOF, NEW HANOVER COUNTY has caused this instrument to be executed in its behalf by its Board of County Commissioners through its Chairman, Nolan O'Neal and attested by its Clerk and its corporate seal to be hereto affixed, and International Business Machines , Vendo,!', has executed this instrument under seal, or, if a corporation, caused this instrument to be executed in its behal f by its duly authorized officers and its corporate seal to be hereto affixed, on the day and year first above written. NEW HANOVER COUNTY (SEAL) By: Chairman Board of County Commissioners ATTEST: Clerk This instrument has been pre- audited in the manner required by the Local Government Budget and Fiscal Control Act. Approved as to form: , County County Attorney 3 International Business Machines Vendor (SEAL) By: Title: (Owner, Partner, pres./V.pres.) ATTEST: Secretary NORTH CAROLINA NEW HANOVER COUNTY I, a Notary pubiic of the State and County aforesaid, certify that personally came before me this day and acknowledged that (s}he is Clerk to the Board of Commissioners of New Hanover County, and that by authority duly given and as the act of the Commission, the foregoing instrument was signed in its name by its Chairman, , sealed with its corporate seal and attested by him/herself as its Clerk. WITNESS my hand and official seal, this , 19 day of Notary Public My commission expires: NORTH CAROLINA NEW HANOVER COUNTY (If Vendor an Individual or Partnership) I, for the State and County , a Notary Public in and aforesaid, certify that personally appeared before me this the due execution of the foregoing day and acknowledged instrument. 4 WITNESS my hand and official seal, this , 19 day of Notary Public My commission expires: NORTH CAROLINA NEW HANOVER COUNTY (If Vendor a Corporation) I, a Notary Public of the State and County aforesaid, certify that personally came before me this day and acknowledged that (s)he is Secretary of a corporation with an office in County, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its President, sealed with its corporate seal and attested by him/herself as its Secretary. WITNESS my hand and official seal, this 19 day of Notary Public My commission expires: ,Ii 5 ~ !' A RESOLUTION DECLARING THE INTENTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY, N.C., TO CLAIM EXEMPTION UNDER THE PROVISIONS OF SECTION 7(k) OF THE FAIR LABOR STANDARDS ACT RELATIVE TO OVERTIME WAGES FOR PUBLIC SAFETY PERSONNEL WHEREAS, Section 7(k) of the Fair Labor Standards Act of 1938, as amended, requires an affirmative declaration of the governing body to claim the exemption of said Section in order to make overtime wages applicable to public safety personnel only for time worked in excess of the maximum hours permitted per designated work period in Section 7(k) as implemented in 29 CFR 553.12; and WHEREAS, Section 7(k) requires that such a work period for public safety employees shall be at least seven days, but not more than 28 days in length for the exemption to be valid; and WHEREAS" the Board of Commissioners has, after due considera- tion, determined that it is in the best interest of the County to claim said.exemption; NOW, THEREFORE, BE IT RESOLVED by the Board of. Commissioners of New Hanover County that the exemption of Section 7(k) of the Fair Labor Standards Act of 1938, as amended, shall make law en- forcement personnel eligible for overtime wages only for time worked in excess of the maximum total permitted per designated work period. BE IT FURTHER RESOLVED that the law enforcement employees of New Hanover County shall work on a work period of 28 days in length. BE IT FURTHER RESOLVED that this Resolution shall affect only those law enforcement personnel who are eligible for the Section 7(k) exemption, and that the County Manager is directed to notify all affected employees of this action. ADOPTED, this /fJX.., day of ~~ ' 1985. ~f)lJlfd Chairman, Board of Commissioners The undersigned duly qualified and acting Clerk to the Board of Commissioners of New Hanover County does hereby certify that the foregoing Resolution is a true and correct copy of the Resolution Declaring the Intention of the Board of Commissioners of New Hanover County to claim the Exemption of Section 7(k) of the Fair Labor Standards Act of 1938, as amended, as regularly adopted at a legally conven~eeting of the Board of Commissioners held on the l,r~ day of . ~~' , 1985; and further, that such Resolution has been uly spread upon the minutes of the Board of Commissioners in the office of the undersigned. ~. IN WITNESS WHEREOF, I have hereunt~J~~~ h:ndand affixed the Seal of the County, this //?.Llv day of ~ ' 1985. ~""""It"l (CORP. I fM'~"""#. .~............ CO''''' ~~.! . ....~;\ · · -41 . . . . I. -< ,. . . .::1 .. · s ~ .: ~.. ... A... --"""- '~,.'" lfI ~ r. · -fl"olfO.,U.. # ~ 0 .. -.s.., .. ~, ~~ 1',. ....:.... \~ !Ii ~#####.It C A. R 0 ",,'/. .,'..........- ~v//~ Clerk Q the Board of Commissioners of New Hanover County A RESOLUTION DECLARING THE INTENTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY, N.C., TO CLAIM EXEMPTION UNDER THE PROVISIONS OF SECTION 7(k) OF THE FAIR LABOR STANDARDS ACT RELATIVE TO OVERTIME WAGES FOR AIRCRASH FIREFIGHTER PERSONNEL WHEREAS, Section 7(k) of the Fair Labor Standards Act of 1938, as amended, requires an affirmative declaration of the governing body to claim the exemption of said Section in order to make overtime wages applicable to aircrash firefighter personnel only for time worked in excess of the maximum hours permitted per designated work period in Section 7(k) as implemented in 29 CFR 553.12; and WHEREAS, Section 7(k) requires that such a work period for aircrash firefighter 'employees shall be at least seven days, but not more than 28 days in length for the exemption to be valid; and WHEREAS, the Bqard of Commissioners has, after due consideration, determined that it is in the best interest of the County to claim said exemption; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County that the exemption of Section 7(k) of the Fair Labor Standards Act of 1938, as amended, shall make aircrash firefighter personnel eligible for overtime wages only for time worked in excess of the maximum total permitted per designated work period. BE IT FURTHER RESOLVED that the aircrash firefighter employees of New Hanover County shall work on a work period of 14 days in length. . ~ ; \ BE IT FURTHER RESOLVED that this Resolution shall affect only those aircrash firefighter personnel who are eligible for "the Section 7(k) exemption, and that the County Manager is directed to notify all affected employees of this action. ADOPTED, this' /I.ll.- day of ~ ~ , 1985. ~~ /J'/1ed Chairman, Board of Commissioners The undersigned duly qualified and acting Clerk to the Board of Commissioners of New Hanover County does hereby certify that the fore- going Resolution is a true and correct copy of the Resolution Declaring the Intention of the Board of Commissioners of New Hanover County to claim the Exemption of Section 7(k) of the Fair Labor Standards Act of 1938, as amended, as regularly adopted at a legally co~~ of the Board of Commissioners held on the/!.-AL day of , 1985; and further, that such Resolution has been duly spr ad upon the minutes of the Board of Commissioners in the office of the undersigned. IN WITNESS vffiEREOF, Seal of the County, this tt.........", ~~~~J' 0 V Eft"" !IIi C~~QRoh.~~] ~4JB.. ,-..c.-'\ I~ -. -. 1--\ :: ."~~ = : ,~ ~ = -.. ,(. I = . - . : .. .:.. ~. ~,.-; .,., ..,-- ..- ~ ~ . .....,,'.. 'u.. I ~ 0 -. -,., .. ~ ~ -:~ i9)' ....:.... ,~~"'~ """,,1-{ CAR O~ ,,'........... I have hereunto s~t~y )p~an~ ~ffixed the ~~~ day of ~ ' 1985. of Commissioners of New RECAP BY DEPARTMENT FLSA 4110 4131 4132 4141 4170 4180 4195 4196 4197 4311 4312 4316 4317 4350 4380 4930 SIll 5114 5141 5152 5161 5162 5163 5164 5181 5310 5344 5820 6110 6120 5140 600-4535 600-4560 710-4720 Governing Body Finance MIS Tax Elections Register of Deeds Garage Property Management Engineering Sheriff - Regular Sheriff - 911 Sheriff - Jail Sheriff - 55 MPH Inspections Juvenile Services Planning Hlth - Env. Gen. Hlth Env. Animal Control Hlth - Nutrition WIC Hlth - Epidemiology - TB Hlth - Personal General Hlth - Personal Maternal Hlth - Personal Family PIng Hlth - Personal Home Hlth - Risk Reduction DSS DSS - Chore Services Aging Services Library Parks and Recreation Museum Airport-Airfield Airport-Safety/Security Steam Plant TOTAL $ 46.45 18.83 145.26 5.39 7.60 177 .32 52.89 371.65 1.372.37 9,208.84 1.813.34 3,327.48 560.35 46.45 492.98 359.57 197.56 360.01 2.49 34.36 320.26 36.80 33.72 153.84 6.95 9,656.66 1.600.93 159.74 937.93 1,130.83 337.69 222.60 689.89 250.33 34,139.60 ......,.,....".,.,''''''.,'I~.~_..~_, ,. __.bo,,~,...~..,,;,\...-.~............... ,. (i'; .f ! AN ORDINANCE OF 'I.'HE NEW HANOVER COUNTY BOARD OF COUNTY COMMISSIONERS WHEREAS the North Carolina Department of Transportation projects a November 1, 1985 completion date for New Hanover county's segment of Interstate 40; and WHEREAS a large segment of the Interstate 40 corridor is presently zoned "Industrial", which zoning category currently permits billboards to be located at 1,000 foot, intervals; and WHEREAS the placement of numerous billboards along an interstate corridor could create traffic safety problems by distracting motorists' attention from the highway; and WHEREAS the nature, density and behavior of interstate highway traffic entering the urbanized County of New Hanover is uncertain at this time; and WHEREAS the preservation of an aesthetically pleasing entrance corridor to New Hanover County may enhance the County's tourism economy; and WHEREAS the Board of Commissioners desires to conduct a study of the impact of billboards on Interstate 40 with respect to the factors listed above; and . WHEREAS the Board of Commissioners deems it necessary to place a temporary ban on the issuance of billboard permits along the Interstate 40 corridor until the study of the corridor is completed; NOW, THEREFORE, BE IT ORDAINED as follows: 1. Effective the date of this resolution and extending through DecembeT 31, 1985, a moratorium is placed on the issuance of billboard or any other sign permits along the Interstate 40 corridor. ;, .' " 2. The Coun ty Plann ing prepare -an appropriate study, regulations, for consideration by prior to January 1, 1986. Department is directed to together with necessary the Board of Commissioners This the 18th day of September, 1985. ~",",II""" fA ~..~"NOVf4qq#<p~~ ~ .......... "C)~ 4" .. ../~ <- .., ... ~\ . .60'.. : . III ...\~ . 0 ..(... .*.. . I:! . .. .. ... . e. .. '" . o-!$I '\ A_ O. - ,.' .0 ~ " 1":;0 tII. '. '~tIIO ;/ <II! 'h fiG '.. -" ..~ .,.,. .......ll \~,.. A '1' '1' E S '1' : '#.,~b,,';! CAR 0 \,.: ~<() ~'"...lIi3fi\.II.~ 11~ tJ'J1Ld NOLAN O'NEAL, CHAIRMAN Board of County Commissioners ~ 'dy~ Clerk 2 Page I of 5_page~ DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION GRANT AGREEMENT Part 1. - Offer Date of Offer SEP 18 1985 New Hanover County Airport/Planning Area Wilmington, North Carolina Project No. 3-37-0084-03 Contract No. DTFA06-85-A-80181 '! TO: New Hanover County (herein called the "Sponsor") FROM: The United States of America (acting through the Federal Aviation Administration, herein called the "FAA") WHEREAS, the Sponsor has submitted to the FAA a Project Application dated September 9, 1985, for a grant of Federal funds for a project at or associated with the New Hanover County Airport/Planning Area which Project Application, as approved by the FAA, is hereby incorporated herein and made a part hereof; and WHEREAS, the FAA has approved a project for the Airport or Planning Area (herein called the "Project") consisting of the following: Construct FBO access road (2,875' x 24') on southeast side of airport; construct electrical vault (including equipment); acquire land for access road construction (property interests satisfactory to the Administrator in Tracts 2, 3, and 4 as shown on the Exhibit "A"); relocation assistance for two (2) businesses; general site preparation for new tenninal complex (including access roads, apron and site utilities); relocate state road (600' x 24'). all as more particular-Iy described to the Project Application. WHEREAS, this project will not be completed during Fiscal Year 1986 and the federal share of the total estimated cost of completion will be $2,458,419. FAA Form 5100-37 (9-82) Page 2 of 5 pages ,NOW THEREFORE, pursuant to and for the purpose of carryi ng out the provisions of the Airport and Airway Improvement Act of 1982, herein called the iiAct.," and/or the Aviation Safety and Noise Abat.ement Act of 1979, and in considerat.ion of (a) the Sponsor's adoption and ratification of the representations and assurances contained in said Project Application and its acceptance of this Offer as hereinafter provided, and (b) the benefits to accrue to the United States and the public from the accomplishment of the Project and compl iance with the assurances and conditions as herein provided, THE FEDERAL AVIATION ADHINISTRATION, FOR AND ON BEHALF OF THE UNITED STATES, HEREBY OFFERS AND AGREES to pay, as the United States' share of the allowable costs incurred in accomplishing the Project, ninety percent (90%) and fifty percent (50%) from funds appropriated under the Act. This offer is made on and subject to the following terms and conditions: '! Standard Conditions 1. The maximumob1igat ion of the Uni ted States payable under this offer shall be $2,216,783 for Fiscal Year 1985. The Fiscal Year 1986 obligation shall be established as specified in Paragraph 11 of this agreement provided, however, that the increased maximum obligat ion shall not exceed in the aggregate the total federal share of the cost of completion stated above which is comprised of: $ $2,192,649 $ 265,770 for planning for development other than land for land acquisition 2. The allowable costs of the project shall not include any costs determined by the FAA to be ineligible for consideration as to al10wability under the Act. 3. Payment of the United States' share of the allowable project costs wi 11 be made pursuant to and in accordance wi th prOViSions of such regulations and procedures IlS the Secretary shall prescribe. Final determination of the United States' share will be based upon the final audit of the total amount of allowable project costs ;:md settlement will be made for any upward or downward adjustments to the Federal share of costs. 4. The Sponsor shall carry out and complete the Proj ect wi thout undue delays and in accordance with the terms hereof, and such regulations and procedures as the Secretary shall prescribe, and agrees to comply with the assurances which were made part of the project application. FAA Form 5100-37 (8-84) Page 3 of 5 pages 'j. The FAA reserves the right to amend or withdraw this offer at any time prior to its acceptance by the Sponsor. 6. This offer shall expire and the United States shall not be obligated to pay any part of the costs of the project unless this offer has been accepted by the Sponsor on or before September 30, 1985, or such subsequent date as may be prescribed in writing by the FAA. 7. The sponsor shall take all steps, including litigation if necessary, to recover Federal funds spent fraudulently, wastefully, or in violation of Federal antitrust statutes, or misused in any other manner in any project upon which Federal funds have been expended. For the purposes of this grant agreement, the term "Federal funds" means funds however used or disbursed by the sponsor that were origirtally paid pursuant to this or any other Federal grant agreement. It shall obtain the approval of the Secretary as to any determination of the amount of the Federal share of such funds. It shall return the recovered Federal share, including funds recovered by settlement, order or judgment to the Secretary. It shall furnish to the Secretary, upon request, all documents and records pertaining to the determination of the amount of the Federal share or to any settlement, litigation, negotiation, or other efforts taken to recover such funds. All sett lements or other final positions of the sponsor, in court or otherwise, involving the recovery of such Federal share shall be approved in advance by the Secretary. 8. The United States shall not be responsible or liable for damage to property or injury to persons which may ar1se from, or be incident to, compliance with this grant agreement, and the sponsor shall hold the Uni ted States harmless from all cl,aims arising from, or reI ated to, completion of the project or the sponsor's continuing compliance with the terms, conditions, and assurances 1n this grant agreement. 9. It is understood and agreed that if, during the life of the project, the FAA determines that the grant amount exceeds the expected needs of the Sponsor by $5,000 or 5 percent (%) of the grant amount, wh ichever is greater, the grant amount can be reduced by letter from the FAA to the Sponsor advising of the budget change. Upon issuance of the letter, the maximum obligation of the United States under the grant is reduced to the speci tied amount. FAA Form 5100-37 (9-82) Page 4 of 5 pages Special Conditions 10. The Federal Government does not now plan or contemplate the construction of any structures pursuant to Paragraph 15 of Part V, Assurances, of the application dated September 9, 1985, and; therefore, it is understood and agreed that the sponsor is under no obligation to furnish any new areas or new rights without cost to the Federal Government under this grant agreement. However, it is agreed and understood that the rights of the United States to cost free areas obtained under unexpired grant agreements with the sponsor are extended for 20 years from the date of th is grant agreement. Furthermore, the responsibility for paying the cost of relocating any facilities located in such cost free areas shall be made in accordance with Advisory Circular 150/5300-7B, FAA Policy of Facility Relocations Occasioned by Airport Improvements or Changes. 11. Pursuant to Sec t ion 512 of the Airport and Ai rway Improvement Act, the FAA does hereby commit the United States to obligate an additional amount to this project for payment of its share of the cost, in accordance wi th the terms hereof, not to exceed the apportionments made to the sponsor for FY 1986 pursuant to Section 507(a)(1)(A) of said Act, and subject to the restrictions now or hereinafter imposed on the FAA on use of such apportionment by, but not limited to, Appropriation A~ts now or hereinafter enacted. Therefore, it is mutually understood and agreed that the sponsor shall be notified by letter of the exact amount of this commitment when such computation and obligation can be made in FY 1986. It is further understood by the parties hereto that this commitment does not in itself obligate, preclude nor restrict the FAA in the use of any funds made available for discretionary use under Section 507 of said Act to further aid the sponsor in meeting the cost of this project under the terms of this agreement and limitations of law. 12. Approval of the project is conditioned on the sponsor's compliance with the applicable air and water quality standards in accomplishing project construction and in operating the airport. Failure to comply with this requirement may result in suspension, cancellation, or terminat ion of federal ass i stance under this agreement. 13. It is mutually agreed and understood that the sponsor has knowledge of and recognizes the costs associated with operating and maintaining the airport lighting and agrees to operate the lights throughout each night of the year or in accordance wi th some other pI an approved by the FAA. 14. For purposes of computing the United States' share of the allowable project costs of the project, the allowable cost of the on-site utilities included in the project shall not exceed fifty percent (50%) of the actual cost of the entire ut i 1 i ty Ii ne. Page 5 of 5 pages The Sponsor's acceptance of this Offer and ratification and adoption of the Project Application incorporated herein shall be evidenced by execution of this instrument by the Sponsor, as hereinafter provided, and this Offer and Acceptance shall comprise a Grant Agreement, as provided by the Act, constituting the contractual obligations and rights of the United States and the Sponsor with respect to the accomplishment of the Project and compliance with the assurances and conditions as provided herein. Such Grant Agreement shall become effective upon the Sponsor's acceptance of th is Offer. UNITED STATES OF AMERICA FEDERAL AVIATION ADMINISTRNfION By Manager, Airports District Office , ~ Part II - Acceptance The Sponsor does hereby ratify and adopt all assurances, statements, representations, warranties, covenan~s, and agreements contained in the Project Application and incorporated materials referred to in the foregoing Offer and does hereby accept this Offer and by such acceptance agrees to comply with all of the terms and conditions in this Offer and in the Project Application. Executed this day 0 f 19 New Hanover County (Name of Sponsor) (SEAL) By (Sponsor's Designated Official Rep.) Title Attest: Title: CERTIFICATE OF SPONSOR'S ATTORNEY I, certify: , acting as Attorney for the Sponsor do hereby That, in my opinion, the Sponsor is empowered to enter into the foregoing Grant Agreement under the laws of the State of North Carol ina. Further, I have examined the foregoing Grant Agreement and the Actions taken by said Sponsor relating thereto, and find that the acceptance ther.eof by said Sponsor and Sponsor's official representative has been duly authorized and that the execution thereof is in all respects due and proper and in accordance with the laws of the said State and the Act. In addition, f01- grants involving projects to be carried out on property not owned by the Sponsor, there are no legal imped iments that wi 11 prevent full performance by the Sponsor. Further, it is my opinion that the said Grant Agreement constitutes a legal and binding obligation of the Sponsor in accordance with the terms thereof. Dated at this day of 19 Signature of Sponsor's Attorney FAA Form 5100-37 (8-84) . .~ .; STATE OF NORTH CAROLINA DEPARTMENT OF STATE AUDITOR FIREMEN'S AND RESCUE SQUAD WORKER'S 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 along with a complete roster will result in the loss of the death benefit provided by the State. CERTIFICATION New Hanover County Board of Commissioners We, the (Governing Body) body of the rt=IJpt<:.Al jJ{).{.vT t/tJJ.., ~+;(E- and find that attached is a true and FI'IJM.4J.. hJAT YOL, Fire Department, JlJ-;iv //.4/'1UI/ ~ ,North Carolina. in our capacity as the govern1ng Fire Department, certify that we have examined accurate list of all active firemen* of the address ,t?t1~/.I ;('/). .4r ('1I11,<LolTl! J'r. County of 10 11()~ 1'*/ ('.+t(OL ZNA- t5$"#Clf.#.C .:7 J:.I,LJ ~ Signed Title ~~A O'1b--fld thairman Date October 7, 1985 For Fire Department Chief Only I, it/ -r (lOR IJ FA u/ , Chief of the FF~F;:I/l... ~.:p.tT t{JL- Fire Department. certify the attached roster is 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 1 - 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 drills.) ~~~~~ v::7 Fire Ch1ef 7 ;-/J-f'S- 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. 4 { , • ' ROSTER + . P AGE_�OF / I FIRE DEPARTMENT /401.4/1- n COUNTY • Fr4M/Jl g)L. F.I.Ft ,d r . • '.El.✓ /146 A' 1 CHIEF 'DATE "I . DAY PHONE NO. E t/ T. ia101/lur 1 4SA- 8/4-6 1 9 - - 6,S NAME ADDRESS 1 14USrZA/ TA,1 GS ,0 dox 3s 7 C.o,co�.r.,,e ,�F-,lc4, .g(' ��4, 2 A. c K ,I ActrY Pe 4r I' 7 L c.r./4 /Ask* ./!C > /-41e- 3 4'I/9',o /OW r /i S. 1/ SY. Artor Air 4 - 4 A1C•0%% MT P0 ldx 9o.2 ed,c QJ,41c4,4 A<C -7- 6,'4e.241) 5 ji ahA A,c,9 f leT - c //J,E / Ay /l a C4goirief ,6,6,4c4 '✓C. .0,41.0,41.7P' y41 6 ii4' ' s JAk k. .r T. /p0 ,Gox As---4 C.+.ee c ,ems d f ✓c 7 A /1/J,1f,C7 /Q • L�...ss /(D. C•f,cdcs,./s if*,cc,/ X'..'d"i 8 f: J 4, - ,4 Ayox /J '9 (''I (L .ve ,B/s sco fr s ,144' 9 I- Mg T`J''.cJ , _ I l'3az .26 - 4 4'2140 c A (1 10 /ic.IS2 E/ % il. 401 SPFwc64 /4.uow A C.4,wcr.I4 direcy.Jt'Jj40 11 /-f�NfJ L.LN770 We. s'613 OW, t roct 1A. Vs rsNCTON A/C .7/4 12 • 0 0 f a AA/ . '0 ■ . d 7 C,f,co_r_ vol Q_ c/F -.1/C - 1 TA d ,Q sr d /t'A. /.0K /09 /oY.Fc am. 4 kis.4,4x,/G To,✓ /v.e. ,7,1-4/0.2 14 J ON F S in ,v,1// ' / PO /lox .144 ('A ,CO /T+�.F . gore' / v. ....7,4,, I 15 JUN�.S Tie 0-r H / 4,x -yam- 66044.✓-s- )1A4ci .✓c_ ,i�i>d- J 16 A ' N2 / AuL 4/J6 CAAb rd4 , E C , 1-1.1i /fife .6,r. ajp. , 17 /ITTL fi 0 . 6. 7K C 4/0J f. !I/ckfeL .41,./F 14444 tWeiACC P 18 10100/40*; hate I' 19 /lc G,E,E ,t,4v(Y2. 13Q /1f1N1Q/ kr. ea,cnt_TvA 11-Ac 4 ol.r .7l'4.Z4' 20 / C 0 J V nkk_ / 6 1 oy ,w,3 C.4Rd[ S,vd. d4101- /4e. ..7.1 21 "1 *A/ .6N4L6 PO QoX 1.7.21 C'A,to 41,04 "i£a!' A /v4. 1 J4' J' 2 /Y 2.. 4E, TA,CRy , /Soy g• D" C4,coj'i ,4'.4c,4- ■r/.e- -I f41 d' 23 /%iTG/16.c , 1 1,6.CNZ• /" ,E Onnv /3.73 C'AR ,1 F c. /VC ,J'42J' 24 ,Pe B..r.4/s� C G.EFF0ed A dox 94/f e 4L(g-rR4- j. icw Nt - Jr 25 A Q.z.1/ SO/ 7 ■ ic,v .s se Po o le K 71r4 C.ta n L 4 4ic6 /!C. ,,2 "'f 26 r.✓J 0,) J 7 » o,i S Se IC61 nay 7of r i,eois.N4 iffc,A A1 C. s-Yzt 27 S At G'AA CO • / :—.. - . . 'v „_� 4.f ,c, . PO Aex i01 C.*a01.To - doic N- N.0..'J 4%7 .• 29 ; 1 1 30 t 1 I ; 31 1 , 32 I 33 1 , 1 34 I 1 1 j I 1 35 ' 1 1 1 ?q 1 1 I 1 36 , 1 !. I 1 1 � r l l i 37 1 1 . I 38 1 1 1 3 ' I ■ 39 0 1 1. 1 1 1 1 I 1 40 1 1 , ( 1 1 ~~~~O/ G~ /1 AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA AMENDING THE MOBILE HOME ORDINANCE OF NEW HANOVER COUNTY ADOPTED MARCH 2, 1970 THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN: Section I. That the Mobile Home Park Ordinance of the County of New Hanover adopted March 2, 1970, as amended be and the same is hereby further amended as follows: Delete existing Section 11.3 and replace with the fol lowing: Section 11.3 Enforcement of the Ordinance This ordinance may be enforced by anyone of more of the remedies authorized by G.S. S153A-123, including but not I imited to the fol lowing: 9-1 Violation of this ordinance is a misdemeanor as provided by G.S. S14-4, as amended, which specifies punishment by a maximum fine of fifty ($50.00) dol tars or imprisonment for not more than 30 days. 9-2 Violation of this ordinance subjects the offender to a civil penalty of fifty ($50.00) dol tars to be recdvered by the County in a civil action in the nature of debt if the offender does not pay the penalty to the County Finance Office within ten (10) days after the offender has been cited for a violation. 9-3 This ordinance may be enforced by an appropriate equitable remedy issuing from a court 'of competent jurisdiction. 9-4 This ordinance may be enforced by injunction, order of abatement, or both as provided in G. S. S153A-123 (e). 9-5 Each day's continuing violation of this ordinance is a separate and distinct offense. Section 2. Any ordinance or any part of any ordinance in confl ict with