Loading...
2002-01-22 RM Exhibits27.14.4 RESOLUTION OF SUPPORT FOR CAPE FEAR RIVER BASIN WATER RESOURCE MANAGEMENT PROPOSAL WHEREAS, water is a resource of critical importance to the environmental and economic health of New Hanover County, this region, and the State of North Carolina; and WHEREAS, an agreement was executed between the North Carolina Office of the Attorney General and Smithfield Foods on September 29, 2000, to provide funds for mitigation of water quality impacts resulting from concentrated animal operations; and WHEREAS, the Cape Fear River basin contains twenty-two percent of the land area and twenty-seven percent of the population of the state of North Carolina; and WHEREAS, the Cape Fear River basin has within it the majority of the concentrated animal operations for the entire state; and WHEREAS, the Cape Fear River Assembly is a basin wide, diverse-interests river stewardship organization; and WHEREAS, the Cape Fear River Assembly has conducted a variety of. comprehensive, coordinated water resource management projects; and WHEREAS, we are dependent on effective management and continued availability of water resources in our county, state and in the Cape Fear River basin; NOW, THEREFORE, be it resolved that the New Hanover County Board of Commissioners hereby requests that the North Carolina Attorney General's Office favorably consider the proposal submitted by the Cape Fear River Assembly to conduct needed water resource management projects within the Cape Fear River basin and that at least $1.0 Million of the $2.0 Million per year, if not more, be provided for their use. Adopted this the ~ day of ~ ,2002. ~aQ~Qi~man Board of Commissioners 27.14.5 NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: Extension of State Road 2169 Fredrickson Road in Roymac Business Park (Division File No. 1022-N) WHEREAS, the attached 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 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(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 Department of Transportation for 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 22nd day of January, 2002 WITNESS my hand and official seal this the~ day of ~b. ~ 2002. 0--- -~-y \/ y/~ to the Board anover County Board of Commissioners Form SR-2 Please Note: Forward directly to the District Engineer, Division of Highways. resolute.wp 27.14.6 RESOLUTION TO BE ADOPTED BY THE BOARD. OF COMMISSIONERS . DESIGNATING OFFICIAL TO SIGN PAPERS AND TO OTHERWISE REPRESENT THE BOARD IN CONNECTIONS WITH MOSQUITO CONTROL Upon motion of Commissioner Caster (Name) , seconded by Commissioner Pritchett (Name) it is here by ordered that David E. Rice , as agent for New Hanover Co Health Departmer;t. (Governmental Unit) is hereby au,thorized and empowered to sign and execute all papers and documents necessary in connection with the request made to the Division of Environmental Health, North Carolina Department of Environment and Natù:ral Resources, for aid in control of mosquitoes. (S) He is further authorized and required to carry out all agreements stipulated in the project application submitted by us to the Division of Environmental Health, North Carolina Department of Environment and Natural Resources, and to perform other acts that are proper and necessary in connection with the operation oftrus project. Acts of said person on behalf of said New Hanover Co Health Department , are in all respects validated, approved and confirmed. (Governmental Unit) The undersigned Lucie F. Harrell (Name) , clerk of the. Board , hereby (Governing Body) New Hanover County certifies that the foregoing is a true copy of the resolution of the Bóard of Commissioners (Governing Unit) at a meeting held on the 22nd day of January /ýcj 20q2. n2_~., if .YL/~ ~ ~.. Clerk .. DENR Form 1239 (Rev 7/99) Public Health Pest Management ,- 27.14.7 NEW HANOVER COUNTY TAX COLLECTIONS CURRENT TAX YEAR - 200 I ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABA TE:rvŒNTS TOTAL TAXES CHARGED ADVERTISING FEES CHARGED LISTING PENALTIES CHARGED CLEANING LIENS CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENT AGE COLLECTED BACK TAXES REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED LESS ABA TE:rvŒNTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENT AGE COLLECTED RENT AL VEHICLE TAX COLLECTIONS ROOM OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS COLLECTIONS THRU 12/31/0 I AD VALOREM $ 102,139,092.11 3,701,493.59 519,993.77 $ 105,320,591.93 .00 80,175.99 6,076.00 $ 105,406,843.92 - 65,023,440.04 $ 40,383,403.88 61.69%* $ 3,698,729.73 80,029.60 526,158.18 $ 3,252,601.15 777,394.68 $ 2,475,206.47 23.90% $ DEC 200 I 18,580.54 114,351.27 230.00 f(i:tXXv II PI'!,7 CONSENT AGENDA DATE: ITEM NO. MOTOR VEHICLE $ 4,952,027.64 10,200.42 57,902.97 $ 4,904,325.09 .00 .00 .00 $ 4,904,325.09 - 3,491,843.28 $ 1,412,481.81 71.20%* $ FISCAL YTD 136,244.68 1,761,129.47 11,264.00 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR NEW HANOVER COUNTY, CITY OF WILMINGTON, WRlGHTSVILLE BEACH, CAROLINA BEACH AND KURE BEACH TO DA - 02,253,528.82. THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY I, 2001. RESPECTFULLY SUBMITTED, 1) Il p-\ t ". I..- ~ na '() a-v PATRICIAJ. RA~ COLLECTOR OF REVENUE * CŒvIBINED COLLECTION PERCENTAGE - 62.11 % 27.14.7 CONSENT AGENDA DATE:_________ ITEM NO.______ NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 11/30/01 CURRENT TAX YEAR - 2001 ~-~~~~--~-~-~~~~-~-~--- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDEO LESS ABATEMENTS TOTAL TAXES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED BACK TAXES AD VALOREM 'CII....__..____ca___.. $ 2,576,105.53 144,089.43 61,657.36- "a::I";CIi__"""_"_~___ $ 2,658,537.60 2,668.01 ..,.____~_..____eDlIIII $ 2,661,205.67 441,845.56- SlGllGI__ca__..______ $ 2,213.,360.11 16.83%* __.....m:a......ca... REAL ESTATE AND PERSONAL PROPERTY .$ CHARGES ADDEO LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 2001. 85,819.45 2,630.21 1,309.63- __....._..a_______a.. $ 87,140.09 29,595.06- .........__..__&1___.._ $ 57,545.03 33.96% ~~ECTFULLY SUBMITTED, :-}' t~ . : <., . 91. ~ ,",..,.I' PATRICIA J. R~NOR ~ ( COLLECTOR OF REVENUE "Ie WJ1.1l-1\el\.ßt MOTOR VEHICLE ..._..__._--..~----- .$ 126,930.15 562.74 1,537.32- ___GII·__.......__..___ "$ 125,955.57 .00 ------------...... $ 125,955.57 84,183.68- ...._........__....____n $ 41,771.89 66.B4%* *rfr~) i(Ð;.þ~ * COMBINED COLLECTION PERCENTAGE" 19.09% 27.14.7 NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 11/30/0 I CURRENT TAX YEAR - 200 I ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABATEMENTS TOT AL TAXES CHARGED ADVERTISING FEES CHARGED LISTING PENAL TIES CHARGED CLEANING LIENS CHARGED TOT AL LEVY COLLECTIONS TO DATE OUTST ANDING BALANCE PERCENT AGE COLLECTED BACK TAXES REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTST ANDING BALANCE PERCENT AGE COLLECTED RENT AL VEHICLE TAX COLLECTIONS ROOM OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS AD VALOREM $ 102,139,092.11 3,614,913.82 218,356.17 $ 105,535,649.76 .00 80,409.97 6,076.00 $ 105,622,135.73 - 16,710,810.60 $ 88,911,325.13 15.82%* $ 3,698,729.73 72,800.00 40,520.56 $ 3,731,009.17 1,174,775.30 $ 2,556,233.87 31.49% $ NOV 200 I 24,315.01 160,457.49 385.25 If Jl. XX V 1/ PI '1-, 7 CONSENT AGENDA DATE: ITEM NO. MOTOR VEHICLE $ 4,300,843.18 10,100.99 50,166.79 $ 4,260,777.38 .00 .00 .00 $ 4,260,777.38 - 2,835,125.89 $ 1,425,651.49 66.54%* $ FISCAL YTD 117,664.14 1,646,778.20 11,034.00 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR NEW HANOVER COUNTY, CITY OF WILMINGTON, WRIGHTSVILLE BEACH, CAROLINA BEACH AND KURE BEACHï§0 D. $32,007,950.24. THIS. REPORT IS FOR FISCAL YEAR BEGINNING JULY I, 2001. ~ . ~ ~~PECTFULL Y SUBMITTE~D . \) ~.~ 6.4 "011"" -1 (".., ¡; , " t..J . J PATRICIA 1. RAYNO'- . COLLECTOR OF REVENUE * COMBINED COLLECTION PERCENTAGE - 17.79% 27.14.7 CONSENT AGENDA DATE:_________ ITEM NO.______ NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 12/31/01 CURRENT TAX YEAR - 2001 ~~~-~--~-~~-~~~---~~--~ ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABATEMENTS TOTAL TAXES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED BACK TAXES AD VALOREM MOTOR VEHICLE __ .....__iIIiI.......·___.... _.._ca.......__..__n:l.. $ 2,576,105.53 145,893.25 73,018.810 -=-__.,&1_ ..___ _ _ _____ $ 2,648,979.97 2,554.11 ØI...ca.____ _-.I _,~~_ $ 2,651,534.08 1,781,360.94- Blu__a_..._.,.____... $ 870,173.14 67.18%* $ 147,729.13 591.64 1,790.58- «at.*" ..._ISI....:_IIIU,_S-.Clm:_ $ 146,530.19 .00 __n·..............._... $ 146,530.19 104,877.04- ___at_ta_.....ea___m_ $ 41,653.15 71.57%* .. __ _a1I a::t ..-a.. '1nI REAL ESTATE AND PERSONAL PROPERTY $ CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 2001. 85,819.45 3,079.96 24,945.84- lInu.._.....__.._____.. $ 63,953.57 8,663.11" ...-.....______GII..CI.. $ 55,290.46 13.55% RE.~PECTFULLY SUBMITTED, ~\) < ~ (;6.L ., -r (,-,rn ( , t.... ( . n \J '"1Q PATRICIA J. ; YNOR - COLLECTOR OF REVENUE 1éq)M1~~ ~RDV~ ~y20ìlk~ * COMBINED COLLECTION PERCENTAGE - 67.41% 27.14.8 Resolutiòn of the New Hanover County Board of Commissioners WHEREAS, the New Hanover County Board of Commissioners ("Commissioners "), through a duly appointed committee, has worked cooperatively to explore creative ways of reducing the local property tax burden upon the County's property owners; and WHEREAS, New Hanover County is a body politic and corporate and a political subdivision of the State of North Carolina and is dedicated to the principles of accountability, fiscal responsibility and good government; and WHEREAS, New Hanover County is a "Tier Five" County facing serious fiscal challenges; and WHEREAS, the increase in unfunded mandates has placed a severe financial burden on New Hanover County and its taxpayers; and WHEREAS, one cent on the New Hanover County ad valorem tax levy generates $1.6 million in tax revenue; and WHEREAS, in fiscal year 200 1-2002, New Hanover County has experienced an increase 003 % in the local share of Medicaid funding. This $1.9 million increase alone is equivalent to approximately 1.1 cents on the ad valorem tax rate; total local share of Medicaid funding is $7.4 million, or approximately 4.6 cents of the ad valorem tax rate; and WHEREAS, New Hanover County is anticipating an undetermined increase in costs in Social Services programs based on forecasts by governments, economists and practical realistic benchmarks; and WHEREAS, North Carolina is one of a small minority of states which require counties to match Medicaid cost (5%); and WHEREAS, having to provide for escalating costs for this and other mandates severely limits New Hanover County's ability to fund education and law enforcement, or to provide for the infrastructure and capital needs for its citizens. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners hereby . request the State of North Carolina to assume complete financial responsibility for Medicaid funding and relieve New Hanover County of its current five percent (5%) share of such funding. BE IT FURTHER RESOLVED, that copies of this resolution, adopted this 22nd dayof January, 2002 shall be transmitted to the members of the General Assembly representing New Hanover County and to the North Carolina Association of County Commissioners. TlÍÆ/;)M (), · Chairman New Hanover County Board of Commissioners 27.14.9 National Mentoring Month in New Hanover County Board of Commissioners PROCLAMATION WHEREAS, children benefit greatly ITom a relationship with a caring adult, be it with parents, teachers, tutors, coaches, companions or mend; and WHEREAS, studies have shown children benefiting ITom these relationships demonstrate decreased drug use, school absences, and violence toward others; and WHEREAS, mentored children improve grades and set higher personal goals and have higher expectations; and WHEREAS, more than 10,000 volunteers working in this community, and 109 million nationwide, offer their time and talent daily to make a real difference in the lives of children, adults and the elderly; and WHEREAS, county employees are encouraged to continue volunteering; and WHEREAS, during this month, National Mentoring Month, all over the nation, mentors will be linked to children and families through the Governor's Mentoring Initiative, America's Promise supporters, Volunteer Centers and other service agencies; and WHEREAS, as mentors, they help build more compassionate caring communities. NOW, THEREFORE, BE IT RESOLVED THAT, The New Hanover County Board of Commissioners hereby proclaims January 2002, as National Mentoring Month in New Hanover County. Adopted this, the 22nd day of January, 2002 New Hanover County Board of Commissioners 1d MJr\ Ted Davis W~airman 27.14.10 AGENCY CERTIFICATION In accordance with 24 C.F.R. Part 115 and 42 U.S.C. §§ 3610(f) governing th~ . subst~tia1 equivalency of state and local fair housing laws; the New Hanover County Human Relations Commission (NHCHRC) certifies that: 1. The NHCHRC has complied with the requirements of 24 C.F.R. Part 115 in each of the five years or more of certification. I 2. The NHCHRC has engaged in timely, comprehensive and thorough. fair housing complaint investigation, conciliation and enforcement activities in accordance with 24 C.F.R. § 115.203 and the Memorandum of Understanding between the Office of Fair Housing and,Equa1 Opportunity and the NHCHRC, dated October 20, 1995. .: 3. Since October 40, 1995 and in compliance with 24 C.F.R. § 115.202, the New Hanover County Fair Housing Ordinance (NHCFHO), both "on its face" and "in operation," has provided substantive rights, procedures, remedies, and judicial review procedures for alleged discriminatory housing practices that are substantially equivalent to those provided in the Fair Housing Act, 42 U.S.C. §§ 3601-3619.. . 4. Since October 20, 1995, the City of New Hanover, North Carolina has not limited the effectiven~ss of the NHCFHO throu~ amendment, adoption of rules or procedures; or issuance of judicial or other authoritative interpretations. Ted Davis,Jr; Chairman - ~rinted Name of Authorized Official Title of Authorized Official (¡ Ç1l~~JI' Signature of Authb~ Official L)b. £~, t«()t) ~ ß;e 27.14.11 New Hanover County Board of Commissioners The Reverend Doctor Martin Luther King, Jr. Proclamation Whereas, The Reverend Doctor Martin Luther King, Jr. was a pivotal figure in the Civil Rights Movement who stirred the concern and sparbed the conscience of a generation; and Whereas, by leading non-violent movements and marches, The Reverend Doctor Martin Luther King, Jr. was vital in bringing a change to the fabric of American life; and Whereas, The Reverend Doctor Martin Luther King, Jr. was a man of great courage who never bacbed down horn the CivJ Rights struggle, despite numerous death threats and the bo:rnbing of his home; and ' Whereas, the charismatic leadership of The Reverend Doctor Martin Luther King, Jr. inspired all people to stand together and fight for our country's founding ideal that all men are created equal; Now, Therefore Be it Resolved, that the New Hanover County Board of Commissioners does hereby proclaim Monday, January 21, 2002 as The Reverend Doctor Martin Luther King Jr. Day in New Hanover County and that all citizens are urged to recognize Dr. Kings's achievements in bringing about racial equality and the abolishment of segregation. "0 Attest: '-I / ('Q·-,A/ /'f~ ~t:;'F. Harrell, Clerk to the Board Adopted this the 21'l day ofJanuary, 2002 1d (10:, Ted Davis, Jr. .10 Chairman