Loading...
2004-03-08 RM Exhibits28.25.1 NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: Passage Gate Way in Crown Ridge at Tidalholm Subdivision to the State Highway System (NCDOT Div. Fil~ 1043-N) WHEREAS, a petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated on a map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the DepartmentofTransportationfor the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s) for maintenance if they meet established standards and criteria. . CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 8th day of March. 2004 WITNESS --h-¡~ my hand and official ,2004. seal this the o,'I-L day of J~p~ Deputy Clerk to the Board. New Hanover County Board of Commissioners Fonn SR-2 Please Note: Forward directly to the District Engineer, Division of Highways. resolute.wp 28.25.2 NEW HANOVER COUNTY BOARD OF COMNf1SSIONERS PROCLAMATION WOMEN'S HISTORY MONTH WHEREAS, the New Hanover County Commission for Women's objectives includes increasing public awareness and understanding of the abilities, needs, and problems of women, and to promote the development of the potential of each woman; and WHEREAS, March is Women's History Month, created to promote the study and public awareness of multicultural women's history, and as March 8 is International Women's Day; and WHEREAS, our City, County, State, and Nation benefit from the contributions of women in all walks of life; NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of Commissioners does hereby proclaim the month of March, 2004 as Women's History Month in New Hanover County and commends its observance to our citizens. ADOPTED this the 8th day of March 2004. w/;~ Robert G. Greer, Chairman ~~p~ ATTEST: Deputy Clerk to the Board 28.25.3 A RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, G.S. 158-7.1 authorizes counties to make appropriations for the purpose of aiding and encouraging the location of manufacturing enterprises and locating industrial and commercial plants in the County; and WHEREAS, Cellco Partnership is considering locating a financial services center in the corporate limits of the City of Wilmington located in New Hanover County; and WHEREAS, such a financial services center would include a real and personal property investment of a minimum of $20,000,000 and the employment of 1,000 employees; and WHEREAS, notice of a public hearing on an economic development grant was advertised on February 27, 2004 in accordance with G.S. 158-7.1; and WHEREAS, the New Hanover County Board of Commissioners desires to encourage such economic growth and development. NOW, THEREFORE, BE IT RESOLVED THAT New Hanover County will contribute to an economic development grant for Cellco Partnership through: (1) An economic development grant not to exceed $1.5 million, payable over a period of seven (7) years, with a maximum of $215,000 per year. (2) Expedited County permitting and building inspections services. (3) The company will expend no less than $20,000,000 in constructing a financial services center facility and employ no less than 1,000 people on a full-time basis each year for a period of at least seven years. rQis the 8th day of March, 2004. /,,,' ~ [SEAL] ~p~ Deputy Clerk to the Board 28.25.4 AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County, North Carolina, does hereby ordain that the Code of Ordinances, Chapter 5, Animals, Article 1, Section 5-3, Duties of Animal Control Division is hereby amended by deleting subsection (a)(7) and substituting the following: Section 5~3(a)(7). Duties of Animal Control Division. (a)(7) The director and all animal control officers are empowered to issue citations to any person if there is probable cause to believe that such person has violated any ofthe provisions ofthis chapter. Citations so issued may be served in person upon the violator by the director or any animal control officer or they may be mailed by certified mail. Any citation so served or mailed shall direct the alleged violator to make payment of the fine provided therein to animal control on or before a specific day and hour stated on the citation and the period so specified shall not be less than 72 hours after service or delivery to the violator. If the violator is served by mail, the violator shall have 20 days from the date of the citation to pay said citation. The citation fines may be recovered by the county in a civil action in the nature of a debt if the offender does not pay the penalty within 20 days after being cited. Any alleged violator may make written appeal of the citation to the health director or his designee within 20 days of the date of the citation. The right to appeal from the health director is to the New Hanover County Superior Court. Except as expressly amended above, Chapter 5 shall remain unaltered, in full force and effect. d#V This the /) day of March, 2004. [SEAL] 17J;JZ£: Chairman ATTEST: J~(J~I ~ Clerk to the Board 28.25.5 A RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS CONFIRMING THE MATURITIES OF AND RATES OF INTEREST TO BE BORNE BY THE $46,225,000 GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER WHEREAS, the Local Government Commission of North Carolina has informed the Board of Commissioners of the sale of the County of New Hanover $46,225,000 General Obligation Refunding Bonds, Series 2004, dated March 1,2004 (the "Bonds") and that the contract of sale contemplates that the Bonds shall be payable and bear interest as hereinafter provided; and WHEREAS, the Board of Commissioners of the County of New Hanover (the "Issuer") desires to take such actions as are necessary to approve the terms of such sale and to authorize and/or confirm such other actions contemplated by such sale: NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Issuer, as follows: 1. The Board of Commissioners approves the sale of the Bonds to Goldman Sachs & Co. and Associates on the terïns accepted by the Local Government Commission. 2. The Bonds shall mature on November 1 in the years and principal amounts and bear interest from their date payable on November 1,2004 and semi-annually thereafter on May 1 and November 1 at the rates per annum, as follows: Year 2004 2005 2006 2007 2008 2009 2010 2011 Principal Amount $1,075,000 100,000 100,000 835,000 835,000 840,000 840,000 3,845,000 Interest Rate 5.00% 3.00 3.00 5.00 5.00 5.00 5.00 5.00 2012 2013 2014 2015 2016 2017 2018 2019 3,825,000 3,805,000 3,780,000 3,755,000 5,360,000 5,675,000 7,570,000 3,985,000 5.00 5.00 5.00 5.00 5.00 5.00 4.00 .4.00 The aggregate issue size and individual bond maturity provisions set forth in the bond resolution adopted by the Board on February 25,2004 are revised and amended accordingly. 3. The Chairman and the Deputy Clerk of the Board of Commissioners, the County Manager, the Finance Director and other officers of the Issuer are hereby authorized and directed to take all other actions necessary in connection with the sale and issuance of the Bonds and the effectuation of the purposes for which the Bonds are being issued. 4. This resolution shall become effective upon its adoption. This the 8th day of March, 2004. [SEAL] W¡;J;:Y Robert G. Greer, Chairman Board of Commissioners ATTEST: ~fJ~ Deputy Clerk to the Board