2012-08-06 RM Exhibits t
a
NEW HANOVER COUNTY TBChafrman r
,��� �'• ��y BOARD OF COMMISSIONERS Jon Vice-Chairman,Jr.
n Jason R.Thompson
s < 'P, Commissioner
z p 230 Government Center Drive, Suite 175 Brian M.Bsrpar
3 Wilmington, NC 28403 Commissioner
Richard G.Catlin
910
( ) 798-7149 Commissioner
(910) 798-7145 Fax •�•
•f'. www.nhcgov.com Exhibit sh.ila L.schult
T ` Book Page 15. Clerk to Board
RESOLUTION REQUESTING DESIGNATION OF THE
US 421 PORT ENHANCEMENT ZONE
y
BY THE NORTH CAROLINA DEPARTMENT OF COMMERCE
WHEREAS, Part 2 of Article 10 of Chapter 143B of the North Carolina General Statutes provides for the
,j
designation of Port Enhancement Zones by the North Carolina Department of Commerce; and
WHEREAS, the statutes provide certain conditions be met related to location, size, and income before an
area can qualify for Port Enhancement Zone designation; and
WHEREAS, the Pender County Board of Commissioners has requested the Secretary of Commerce
designate Pender Commerce Park on US 421 as a Port Enhancement Zone; and
WHEREAS, the southern portion of Pender Commerce Park and the proposed zone lies within the
j jurisdiction of New Hanover County thus requiring the New Hanover County Board of Commissioners to
' request designation of the area that lies within New Hanover County; and
.I WHEREAS, the proposed US 421 Port Enhancement Zone that lies within New Hanover County satisfies
i
the conditions required for designation as a Port Enhancement Zone in that 1) the proposed zone is
located within 25 miles of the Wilmington State Port and is capable of being used to enhance port
operations; 2) over 11% of the households in New Hanover County Census Tract 115 have incomes of
$15,000 or less; and 3) the total area that is proposed for Port Enhancement Zone designation in New
Hanover County does not exceed 5% of the total area of New Hanover County; and
{ WHEREAS, an application has been prepared by Pender County for submission to the North Carolina
Secretary of Commerce seeking designation for the proposed US 421 Port Enhancement Zone.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners
supports submission of the US 421 Port Enhancement Zone application to the North Carolina Department
of Commerce, including the southern portion of the proposed zone that lies within New Hanover County,
and does hereby formally request designation of the area proposed as a Port Enhancement Zone.
1
ADOPTED this the 6th day of August, 2012.
I
NEW HANOVER COUNTY
0 0NTY.
/'/ Alki JAI
G Np
b
O - Ted Davis, Jr., Ch an
TEST: �
FSTAB Sheila L. Schult, Clerk to the Board
3
j
8
j
i
New Hanover County is committed to progressive public policy, superior service, courteous contact,judicious
exercise of authority, and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow.
a Mission Statement adopted June 20, 2011
i
F
Exhibit
AGENDA: August 6,2012 Book Exhibit
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2012 BUDGET
BY BUDGET AMENDMENT 13- 011
BE IT ORDAINED by the Board of County Commissioners of New Hanover County,North Carolina,
that the following Budget Amendment 13-011 be made to the annual budget ordinance for the fiscal year
,5
ending June 30,2013.
Section 1: Details of Budget Amendment
Strategic Focus Area: Productive Strategic Partnerships
Strategic Objective(s): Develop appropriate public/private partnerships
a Understand/act on citizen needs
Fund:Fire Services
Department:Fire Services/Operations
Expenditure: Decrease Increase
Fire Services/Operations: y
Capital Outlay-Equipment $2,000
i Total $0 $2,000
M
3
Revenue: Decrease Increase
Fire Services/Operations:
Miscellaneous Revenue-Contributions $2,000
Total $0 11 $2,000
3 �
Section 2: Explanation
To budget the donation of a 1984 Ford Tractor from Coastal Beverage Company valued at$2,000.
's
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW,THEREFORE,BE IT RESOLVED by the Board of County Commissioners of New Hanover
County,North Carolina,that the Ordinance for Budget Amendment 13-011,amending the annual budget
ordinance for the fiscal year ending June 30,2013,is adopted.
Adopted,this 6th day of August,2012.
i
G0 ~0
O y�
O Ted Davis,
;i
Sheila L.Schult,Clerk to the Board
i
,j
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION OF INTENT aak ltXXXV p 3.
TO CLOSE A PORTION OF DIVISION DRIVE age
WHEREAS, a petition has been filed pursuant to NCGS 153A-241, requesting the Board of
Commissioners of New Hanover County to close the following described private road:
Located in Cape Fear Township, New Hanover County, State of North Carolina and
being described as follows: BEGINNING at a N.C.D.O.T iron rod and disk, said iron
rod and disk being located at the intersection of the southern line of Division Drive and
the eastern line of Castle Hayne Road, said iron rod and disk being located North 46
degrees 14 minutes 12 seconds East-62.97' from N. C. Grid Monument "Hiway", said
grid monument having N.C. Grid Coordinates of N: = 188,437.67 and E=2,322,258.79,
ri
coordinates are based on NAD 83 (NSRS 2007) datum., and runs thence from said
beginning iron rod and disk beginning comer, North 43 degrees 13 minutes 09 seconds
East-67.50' to an existing "MAG" Nail, said "MAG" Nail being at the intersection of
the northern line of Division Drive and the eastern line of Castle Hayne Road; thence
with the northern line of Division Drive, South 89 degrees 19 minutes 29 seconds East-
" 641.24' to an iron rod; thence with the southern line of Division Drive, South 13
degrees 59 minutes 19 seconds West-51.18' to an N.C.D.O.T iron rod and disk; thence
with the southern line of Division Drive, North 89 degrees 19 minutes 06 seconds Wes
675.10' to the point of BEGINNING, containing 0.752 Acres more or less, and being
that portion of Division Drive located between Castle Hayne Road and the Access
Ramp to Martin Luther King Parkway.
NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners is
considering closing said road and that a public hearing on this question will be held on the 4th day of
September, 2012 at 6:00 p.m. in the Commissioners' Assembly Room of the New Hanover County
Historic Courthouse at 24 North Third Street in Wilmington,North Carolina at which time the Board will
hear all interested citizens and make a final determination as to whether the road should be closed.
ADOPTED this the 6h day of August,2012.
NEW HANOVER COUNTY
OLINTY.
o
) law
0
Ted Davis,Jr.,Chairman
O
ATTEST:
)J
Sheila L. Schult,Clerk to the Board
NEW HANOVER COUNTY BOARD OF COMMISSIONERSEXht'bit
Book 11)OV Paget3.4
SOIL AND WATER CONSERVATION AWARENESS MONTH
PROCLAMATION
WHEREAS, August 3, 2012 marks the 75th year since North Carolina led the nation by creating
the first soil and water conservation district; and
WHEREAS, soil and water conservation districts are unique public entities devised by North
Carolinian Hugh Hammond Bennett wherein local citizens formulate policies to facilitate the
transmission of technical advice from university, state, and federal scientists to private
landowners who could then voluntarily apply the recommended practices to their land to reduce
soil erosion and improve water quality and quantity, wildlife habitat and the condition of other
natural resources; and
WHEREAS, there are now 96 soil and water conservation districts which cover all of North
Carolina that are led by 492 elected and appointed North Carolina citizens known as soil and
water conservation district supervisors; and
WHEREAS, since 1937, North Carolina soil and water conservation districts make possible the
use of state and federal conservation programs and funds to encourage voluntary, incentive-
based improvement of the state's natural resources, including those of New Hanover County,
and have become a significant voice for the protection, wise use, and conservation of all of the
state's natural resources; and
WHEREAS, the actions of our soil and water conservation district improve the lives of all rural,
suburban and urban New Hanover County citizens through programs that protect and improve
water quality and other natural resources, on both agricultural and non-agricultural lands; and
WHEREAS, North Carolina's 96 local soil and water conservation districts also deliver
effective conservation education programs to over 85,000 school children and adults each year,
including 7,500 in New Hanover County.
NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of
Commissioners that August 2012 be recognized as "Soil and Water Conservation Awareness
Month" in New Hanover County, in recognition of the 75th anniversary of the beginning of the
soil and water conservation district movement in North Carolina
ADOPTED this the 6`h day of August, 2012.
NEW HANOVER COUNTY
Ted Davis, Jr., Ch ' an
ATTEST:
I \
Sheila L. Schult, Clerk to the Board
i
Book o XX✓ .S
, �._.._Page
4
s
RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF NEW
HANOVER, NORTH CAROLINA, APPROVING AN AMENDMENT TO AN INSTALLMENT
r
FINANCING CONTRACT AND PROVIDING FOR CERTAIN OTHER RELATED MATTERS
i
WHEREAS, the County of New Hanover,North Carolina(the"County") is a political subdivision
validly existing under the Constitution, statutes and laws of the State(the"State");
WHEREAS, the County has the power, pursuant to the General Statutes of North Carolina, to
(1)purchase real and personal property, (2) enter into installment financing contracts to finance and
refinance the purchase or improvement of real and personal property used, or to be used, for public
purposes, and(3)grant a security interest in some or all of the property purchased or improved to secure
repayment of the purchase price;
a
WHEREAS,the County has previously:
i
(1) entered into an Installment Financing Contract dated as of March 1,2003
(the "2003 Contract") between the County and New Hanover County Financing
Corporation, a North Carolina nonprofit corporation(the"Corporation"),the proceeds of
which were used to finance or refinance (1)certain improvements to the County's water
and sewer system, including the acquisition and installation of certain equipment for the
water and sewer system, (2) the acquisition, construction and equipping of Federal Point
Fire Station, (3) certain improvements to the County's Government Center Complex,
y including the acquisition, renovation and equipping of an annex to the Government
Center Complex, and (4) certain renovations to Wilmington International Airport's
passenger terminal building, including mechanical4WAC, electrical and plumbing
upgrades, bathroom, security system, building management and fire protection
improvements, ADA compliance, and curbside door and exterior brick finishes
(collectively,the "2003 Projects"); and
(2) entered into an Installment Financing Contract dated as of June 1, 2010
'! (the "2010 Contract") between the County and the Corporation, the proceeds of which
were used to pay the capital costs of refinancing certain County installment financing
obligations which originally financed the Projects (as defined in the 2010 Contract),
including,among other things,the acquisition and renovation of a portion of the County's
Government Center Complex in 2005 and 2007 (the "Government Complex) and
acquisition of the site of the Judicial Center existing in 2000 and a 5-story expansion of
that Judicial Center completed in 2002(the "Judicial Center");
s WHEREAS, the Corporation has previously issued Refunding Limited Obligation Bonds (New
Hanover County Projects), Series 2010, evidencing proportionate undivided interests in rights to receive
certain Revenues under the 2010 Contract, all executed and delivered under an Indenture of Trust dated as
`y of June 1,2010 (the "2010 Indenture")between the Corporation and U.S.Bank National Association(the
"Trustee
WHEREAS, to secure its obligations under the 2010 Contract,the County executed and delivered
a deed of trust granting a security interest in the Government Complex and the Judicial Center, including
the sites on which they are located,
WHEREAS, the County staff has reported to the Board of Commissioners of the County (the
"Board") that the County can achieve debt service savings by refinancing the County's installment
payment obligations under the 2003 Contract;
z
t
tl
WHEREAS, the Board hereby determines that it would be in the best interest of the County to
enter into Amendment Number One to the 2010 Contract dated as of September 1, 2012 (the "First
Amendment," and together with the 2010 Contract, the "Contract") between the County and the
Corporation in order to refinance its installment payment obligations under the 2003 Contract;
WHEREAS, the Corporation will execute and deliver its Refunding Limited Obligation Bonds
(County of New Hanover,North Carolina) (the"Bonds") in an aggregate principal amount not to exceed
$25,000,000, evidencing proportionate undivided interests in rights to receive certain Revenues (as
defined in the Contract)pursuant to the Contract, under the terms of the 2010 Indenture, as supplemented
by Supplemental Trust Indenture,Number 1 dated as of September 1, 2012 (the "First Supplement,"and
together with the 2010 Indenture,the "Indenture")between the Corporation and the Trustee;
WHEREAS, in connection with the sale of the Bonds by the Corporation to Stephens Inc.
(together with any co-managing underwriter selected in accordance with this Resolution,
the"Underwriter"), the Corporation will enter into a Contract of Purchase to be dated on or about
August 30, 2012 (the "Contract of Purchase") between the Corporation and the Underwriters, and the
County will execute a Letter of Representation to the Underwriters with respect to the Bonds (the"Letter
of Representation");
WHEREAS, there have been described to the Board the forms of the following documents
(collectively, the "Instruments"), copies of which have been made available to the Board, which the
Board proposes to approve, enter into and deliver, as applicable, to effectuate the proposed installment
financing:
(1) the First Amendment;
(2) the First Supplement;
(3) the Contract of Purchase;
(4) an Escrow Agreement dated as of September 1, 2012 (the "Escrow Agreement")
between the County and U.S. Bank National Association, as escrow agent; and
(5) the Letter of Representation;
WHEREAS, to make an offering and sale of the Bonds, there will be prepared a Preliminary
Official Statement with respect to the Bonds(the"Preliminary Official Statement"), a draft thereof having
been presented to the Board, and a final Official Statement relating to the Preliminary Official Statement
(together with the Preliminary Official Statement,the"Official Statemene,),which Official Statement will
contain certain information regarding the County;
WHEREAS, it appears that each of the Instruments and the Preliminary Official Statement is in an
appropriate form and is an appropriate instrument for the purposes intended;
WHEREAS, the County has previously determined and hereby determines that the acquisition of
the 2003 Projects was essential to the County's proper, efficient and economic operation and to the
general health and welfare of its inhabitants; that the 2003 Projects permit the County to carry out public
functions that it is authorized by law to perform; and that entering into the First Amendment is necessary
and expedient for the County by virtue of the findings presented herein;
ti
9
j
Y
WHEREAS, the County hereby determines that the Contract allows the County to refinance the
2003 Projects at a favorable interest rate currently available in the financial marketplace and on terms
advantageous to the County;
A
WHEREAS, the County hereby determines that the estimated cost of refinancing the 2003 Projects
is an amount not to exceed $25,000,000 and that such cost exceeds the amount that can be prudently
raised from currently available appropriations, unappropriated fund balances and non-voted bonds that
.a could be issued by the County in the current fiscal year pursuant to Article V, Section 4 of the
Constitution of the State;
WHEREAS, although the cost of refinancing of the 2003 Projects pursuant to the Contract is
expected to exceed the cost of refinancing the 2003 Projects pursuant to a general obligation bond
financing for the same undertaking, the County hereby determines that the cost of refinancing the 2003
Projects pursuant to the Contract and the obligations of the County thereunder are preferable to a general
obligation bond financing or revenue bond financing for several reasons, including but not limited to the
following: (1) the cost of a special election necessary to approve a general obligation bond financing, as
required by the laws of the State, would result in the expenditure of significant funds; (2) the time
required for a general obligation bond election would cause an unnecessary delay which would thereby
decrease the financial benefits of refinancing the 2003 Projects; and (3)insufficient revenues are
' produced by the 2003 Projects so as to permit a revenue bond financing;
WHEREAS, the County hereby determines that the estimated cost of refinancing the 2003 Projects
pursuant to the Contract reasonably compares with an estimate of similar costs under a bond financing for
the same undertaking as a result of the findings delineated in the above preambles;
WHEREAS, the County does not anticipate a future property tax increase to pay installment
payments falling due under the Contract;
r WHEREAS, no deficiency judgment may be rendered against the County in any action for its
breach of the Contract, and the taxing power of the County is not and may not be pledged in any way
directly or indirectly or contingently to secure any moneys due under the Contract;
WHEREAS, the County is not in default under any of its debt service obligations;
WHEREAS, the County's budget process and Annual Budget Ordinance are in compliance with
the Local Government Budget and Fiscal Control Act, and external auditors have determined that the
r
County has conformed with generally accepted accounting principles as applied to governmental units in
preparing its Annual Budget ordinance;
WHEREAS, past audit reports of the County indicate that its debt management and contract
obligation payment policies have been carried out in strict compliance with the law, and the County has
not been censured by the North Carolina Local Government Commission (the "LGC"), external auditors
or any other regulatory agencies in connection with such debt management and contract obligation
payment policies;
E. WHEREAS, the Board conducted a public hearing on March 31, 2010 to receive public comment
on the 2010 Contract; and
WHEREAS, the County has filed an application to the LGC for approval of the First Amendment;
a
r
a
WHEREAS, with respect to the Bonds, Parker Poe Adams & Bernstein LLP will serve as bond
counsel and Corporation's counsel and Pillsbury Winthrop Shaw Pittman LLP will serve as Underwriter's
counsel(collectively,together with the Underwriter,the"Financing Team");
NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE
COUNTY OF NEW HANOVER, NORTH CAROLINA,AS FOLLOWS:
Section 1. Ratification of Instruments. All actions of the County, the Chairman of the
Board(the"Chairman"),the Clerk to the Board(the"Clerk"),the County Manager, the Finance Director
of the County, the County Attorney and their respective designees, whether previously or hereinafter
taken, in effectuating the proposed refinancing, including the making of application to the LGC, are
hereby approved, ratified and authorized pursuant to and in accordance with the transactions
contemplated by the Instruments.
Section 2. Authorization of the Official Statement. The form, terms and content of the
Preliminary Official Statement are in all respects authorized, approved and confirmed, and the use of the
Preliminary Official Statement and of the final Official Statement by the Underwriters in connection with
the sale of the Bonds is hereby in all respects authorized, approved and confirmed. The Chairman, the
County Manager or the Finance Director is hereby authorized and directed, individually and collectively,
to deliver, on behalf of the County, the Official Statement in substantially such form, with such changes,
insertions and omissions as he or she may approve.
Section 3. Authorization to Execute the First Amendment. The County hereby approves
the refinancing of the County's installment payment obligations under the 2003 Contract in accordance
with the terms of the 2010 Contract,as amended by the First Amendment,which will be a valid,legal and
binding obligation of the County in accordance with its terms. The form and content of the First
Amendment are hereby in all respects authorized, approved and confirmed, and the Chairman, the Clerk
and the County Manager and their respective designees are hereby authorized, empowered and directed,
individually and collectively, to execute and deliver the First Amendment, including necessary
counterparts, in substantially the form and content presented to the Board, but with such changes,
modifications, additions or deletions therein as they may deem necessary, desirable or appropriate, their
execution thereof to constitute conclusive evidence of the County's approval of any and all changes,
modifications, additions or deletions therein from the form and content of the First Amendment presented
to the Board. From and after the execution and delivery of the First Amendment, the Chairman, the
Clerk, the County Manager and the Finance Director of the County are hereby authorized, empowered
and directed, individually and collectively, to do all such acts and things and to execute all such
documents as may be necessary to carry out and comply with the provisions of the First Amendment as
executed.
Section 4. Authorization to Execute the Escrow Agreement. The form and content of the
Escrow Agreement are hereby in all respects authorized, approved and confirmed, and the Chairman,the
County Manager and the Finance Director of the County and their respective designees are hereby
authorized, empowered and directed, individually and collectively, to execute and deliver the Escrow
Agreement, including necessary counterparts, in substantially the form and content presented to the
Board, but with such changes, modifications, additions or deletions therein as they may deem necessary,
desirable or appropriate, their execution thereof to constitute conclusive evidence of the County's
approval of any and all changes, modifications, additions or deletions therein from the form and content
of the Escrow Agreement presented to the Board. From and after the execution and delivery of,the
Escrow Agreement, the Chairman, the County Manager and the Finance Director of the County are
hereby authorized, empowered and directed, individually and collectively, to do all such acts and things
t
i
and to execute all such documents as may be necessary to carry out and comply with the provisions of the
Escrow Agreement as executed.
Section S. Letter of Representation. The form and content of the Letter of Representation
are hereby in all respects approved, and the Chairman, the County Manager or the Finance Director is
authorized to execute the Letter of Representation for the purposes stated therein.
# Section 6 County Representative. The Chairman, the County Manager and the Finance
Director of the County are hereby designated as the County's representative to act on behalf of the
County in connection with the transactions contemplated by the Instruments and the Preliminary Official
Statement, and the Chairman, the County Manager and the Finance Director are authorized to proceed
f with the refinancing of the County's installment payment obligations under the 2003 Contract in
accordance with the Instruments and the Preliminary Official Statement and to seek opinions as a matter
of law from the County Attorney, which the County Attorney is authorized to furnish on behalf of the
County, and opinions of law from such other attorneys for all documents contemplated hereby as required
by law. The County Manager and the Finance Director are hereby authorized, individually and
collectively, to select a co-managing underwriter for the Bonds if they determine such selection to be in
the best interests of the County. The County's representatives or their respective designees are hereby
authorized, empowered and directed, individually and collectively, to do any and all other acts and to
execute any and all other documents, which they, in their discretion, deem necessary and appropriate to
consummate the transactions contemplated by the Instruments and the Preliminary Official Statement or
as they deem necessary or appropriate to implement and carry out the intent and purposes of this
Resolution and to administer the transactions contemplated by this Resolution after the execution and
delivery of the Bonds.
Section 7. Financing Team. The Financing Team for the Bonds is hereby approved.
Section 8. Severability. If any section, phrase or provision of this Resolution is for any
reason declared to be invalid, such declaration shall not affect the validity of the remainder of the
sections,phrases or provisions of this Resolution.
Section 9. Repealer. All motions, orders, resolutions and parts thereof, in conflict herewith
are hereby repealed.
Section 10. Effective Date. This Resolution is effective on the date of its adoption.
° This the 8th Day of August 2012.
i
NEW HA OVER COUNTY
E 3
o
liz
'?
Ted Davis, Jr., 'rman
q
A�TEST:
Sheila L. Schult, Clerk to the Board
r
1
{
d
a
t
J
Zoning Book-.Z..
Section_.-�--_page
AN ORDINANCE OF THE COUNTY OF NEW HANOVER
AMENDING THE OFFICIAL ZONING MAP OF ZONING AREA 4
OF NEW HANOVER COUNTY, NORTH CAROLINA
ADOPTED April 7, 1971
CASE: Z-920, 06/12
THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH
ORDAIN:
Section 1. The Zoning Map of Zoning Area 4 is hereby amended by removing the
hereinafter described tracts from the B-2 Highway Business Classification and placing it
in a R-15 Residential Zoning District, said land being described as follows:
Situated in the State of North Carolina, County of New Hanover,
Township of Federal Point and more particularly described as follows:
Beginning for Reference at a Nail Found at the intersection of the
centerline of South Seabreeze Road (60.00 feet wide) and the centerline
of North Seabreeze Road.
Thence South 72 degrees 45 minutes 30 seconds East, 322.54 feet to
Point within the Right of Way of South Seabreeze Road. Said Point being
the PRINCIPAL PLACE OF BEGINNING for this survey.
Thence on a line that is parallel with and 5.00 feet south of the line
between that parcel now or formerly owned by William E. Freeman, North
89 degrees 06 minutes 36 seconds East, 417.37 feet to a point on the
eastern boundary of the existing B-2 Zoning area;
Thence with the eastern boundary of the existing B-2 Zoning area on a
curve that is convex to the southeast, South 46 degrees 53 minutes 01
seconds West, 303.89 feet on the chord to a point, said curve having a
radius of 414.46 and an arc length of 311.14 feet to a point;
Thence with the southern boundary of the existing B-2 Zoning area on a
curve that is convex to the south, South 89 degrees 06 minutes 37
seconds West, 305.54 feet on the chord to a point, said curve having a
radius of 704.06 and an arc length of 307.99 feet to a point;
Thence continuing with said south line of said B-2 Zoning Line, North 73
degrees 06 minutes 57 seconds West, 195.08 feet to a point, said point
being at the intersection of the West line of Seabreeze Seafood and said
South line of B-2 Zoning;
Thence with said West line of Seabreeze Seafood, North 00 degrees 53
minutes 23 seconds West, 36.45 feet to point on the North line of
Seabreeze Seafood parcel;
Z-920,06/12 Page 1
Thence with said line of said Seabreeze Seafood parcel, North 89
degrees 06 minutes 22 seconds East, 211.00 feet to a point 5.00 feet
west of the west line of said Seabreeze Seafood parcel;
Thence on a line that is parallel with and 5.00 feet west of the line
between that parcel now or formerly owned by Thomas Congleton and
said Seabreeze Seafood parcel, South 00 degrees 53 minutes 23
seconds East, 77.00 feet to a point;
Thence on a line that is parallel with and 5.00 feet south of the line
between that parcel now or formerly owned by Thomas Congleton and
said Seabreeze Seafood parcel North 89 degrees 06 minutes 37 seconds
East, 84.65 feet to a point;
Thence on a line that is parallel with and 5.00 feet east of the line
between that parcel now or formerly owned by Thomas Congleton and
said Seabreeze Seafood parcel North 00 degrees 53 minutes 07 seconds
West, 161.38 feet to a point;
Thence North 07 degrees 00 minutes 43 seconds East, 24.08 feet to the
PRINCIPAL PLACE OF BEGINNING, CONTAINING 2.03 acres or
88,544 Sq. Ft., more or less.
Section 2. The County Clerk is hereby authorized and directed under the supervision of
the County Commissioners to Change the Zoning Map Area 4 on file in the office of the
County Commissioners, so as to make it comply with this ordinance.
Section 3. Any ordinance or any part of any ordinance in conflict with this ordinance, to
the extent of such conflict, is hereby repealed.
Section 4. This ordinance is adopted in the interest of public health, safety, morals and
general welfare of the inhabitants of the County of New Hanover, North Carolina, and
shall be in full force and effect from and after its adoption.
Section 5. The County Commissioners find, in accordance with the provisions of NCGS
153A-341 that the zoning map amendments of approximately 2.03 acres from B-2
Highway Business District to R-15 Residential District is:
Reasonable and in the public interest to rezone 2.03 acres of B-2
Highway Business property to R-15 Residential property.
Z-920,06/12 Page 2
Adopted the 6h day of August, 2012.
Af
Ted Davis, Jr., Obaifman
o
o Attest:
Sheila L. Schult, Clerk to the Board
Z-920,06/12 Page 3