Loading...
2001-11-19 RM Exhibits27.12.1 RESOLUTION BY THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, in North Carolina the Council of Governments (COGs), or Lead Regional Organizations, as designated by the NC General Assembly, serve both municipal and County Government, and have established productive working relationships with the cities and counties across the state; and WHEREAS, in 2001 the NC General Assembly recognized these existing working relationships .and the continuing need of local governments for assistance ~n~ support through the appropriation of$990,000 to help each of the eighteen COGs assist local govermnent with activities as deemed appropriate by their area local governments; and " WHEREAS, these funds are stipulated by the NC General Assembly as not intended to be used for payment of member dues or assessments to COGs and will not supplant' or replace funds designated for the COG by the member governments; and WHEREAS, in the event that this resolution is not passed by the local government by June 30, 2002, for release of a portion of these funds to our COG, the available funds will revert to the State's General Fund; and WHEREAS, in Region 0, funds in the amount of$55,000 will be used to provide technical assistance to local government; NOW THEREFORE; BE IT RESOLVED, the Board of County Commissioners of New Hanover County requests the release of its share of these funds, in the amount of $13,140.83, to the Cape Fear Council of Governments at the earliest possible time in accordance with the provisions óf State Law. Witnessed this the /9~~ day of No"¡!l"t\be( ,d-DO/. Signed: ;;; 04, Chairman Attest: ~P~,~ (SEAL) I 27.12.2 RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, the Board of Trustees of the Cape Fear Museum (hereinafter referred to as "Museum"), recognizing the unique relationship that exists between this Museum and the Cape Fear Chapter Number 3 of the United Daughters of the Confederacy (hereinafter referred to as "Cape Fear Chapter #3 UDC"), in that Cape Fear Chapter #3 UDC did conceive the idea for, and did establish this museum, and did contribute many ofthe early artifacts for this museum; and further, that due to incomplete records there are some questions of ownership of early artifacts and papers. NOW, THEREFORE, BE IT RESOLVED, THAT the New Hanover County Board of Commissioners, upon the recommendation of the Museum and agreement by Cape Fear Chapter #3 UDC, voted upon by its members in an open and official meeting, do hereby support their agreement as follows: . The Museum and the Cape Fear Chapter #3 UDC will agree to the following terms, whereby the Museum will establish a separate Cape Fear Chapter #3 UDC Collection of all papers and artifacts contributed by the Cape Fear Chapter #3 UDC, which are now in the possession of the Museum and of all such objects which the Cape Fear Chapter #3 UDC might wish to donate to the Museum in the future: · All such papers and artifacts will be separately catalogued to clearly identify such papers and artifacts as part of this separate collection. · When exhibited or loaned for purposes of exhibit or publication, the papers and artifacts in this collection will be clearly identified as from the Cape Fear Museum, Collection of Cape Fear Chapter #3 of the United Daughters of the Confederacy. · The Cape Fear Chapter #3 UDC will receive prompt notification when any of the artifacts are loaned by the Museum. The Cape Fear Chapter #3 UDC agrees to convey, and the Museum agrees to accept full ownership and care and responsibility for the special collection, applying the same professional standards as for all other components of the Museum's collection regarding storage, display, and loan. The Cape Fear Chapter #3 UDC and others may borrow items when it can be demonstrated that the necessary care and safety of the. items is reasonably assured, acco~ding to the approved loan policy of the Museum. The Museum further agrees that if a future decision is made by the Museum to deaccession any paper or artifact catalogued as part of the Collection of Cape Fear Chapter #3 of the United Daughters of the Confederacy, then ownership of such item shall revert to Cape Fear Chapter #3 UDC. This agreement recognizes a commitment of both parties to preserve and protect the valuable historical records collected initially by the Cape Fear Chapter #3 UDC and to ensure this collection is available for future study and educational opportunities. Further, this agreement provides procedures to ensure continued ,~L L--.~_.___ --1 J recognition of the collection through revised label copy, exhibits and publications. Each year in January, the Museum will provide a report on the Collection of Cape Fear Chapter #3 ofthe United Daughters ofthe Confederacy detailing how the Collection has been accessed, exhibited, conserved and publicized during the previous calendar year. The Museum agrees to recognize the contribution of the collection with an appropriate plaque and lobby exhibit. Adopted this the 19th day of November, 2001 ATTEST: J~P~ Teresa P. Elmore, Deputy Clerk to the Board ---.----- - ~ -----_.~ New Hanover County Board of Commissioners J:¡ {Ju;; n." Ted Davis, Jr., ~lt-rman 27.12.3 NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 10/31/01 CURRENT TAX YEAR - 2001 ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABATEMENTS TOTAL TAXES CHARGED AD VALOREM $ 102,139,092.11 3,234,786.48 147,324.98 $ 105,226,553.61 ADVERTISING FEES CHARGED LISTING PENALTIES CHARGED CLEANING LIENS CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED .00 52,280.56 6,076.00 $ 105,284,910.17 - 11,287,482.28 $ 93,997,427.89 10.72%* BACK TAXES REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED $ 3,698,729.73 56,623.03 35,970.67 $ 3,719,382.09 1,039,756.46 $ 2,679,625.63 27.96% RENTAL VEHICLE TAX COLLECTIONS ROOM OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS OCT 200 I 16,975.40 $ 229,507.39 1,115.50 $ ;¿ 7. I;;¿. 3 " ,...') CONSENT AGENDA DATE: ITEM NO. MOTOR VEHICLE $ 3,478,792.79 8,877.93 39,993.45 $ 3,447,677.27 .00 .00 .00 $ 3,447,677.27 2,223,519.15 $ 1,224,158.12 64.49%* FISCAL YTD 93,349.13 1,486,320.71 10,648.75 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR NEW HANOVER COUNTY, CITY OF WILMINGTON, WRIGHTSVILLE BEACH, C~ROLINA BEACH AND KURE BEACH TO DA9!!JE - $ . .542.40. . , THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1,2001. ~ RESPECTFULLY SUBMITTED, PATRICIAJ. RAYNOR COLLECTOR OF REVENUE * COMBINED COLLECTION PERCENTAGE - 12.43% 1, 27.12.3 CONSENT AGENDA DATE:________.... IT E M NO. ______ NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 10131/01 CURRENT TAX YEAR - 2001 -~------~-------------- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED lESS ABATEMENTS TOTAL TAXES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANOING BÀLANCE PERCENTAGE COLLECTED BACK TAXES ---------- REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE CDllECTEO THIS REPORT IS FOR FISCAL VEAR R~CT~UlLV SUBMITTEO, ¥Cl~t~,.,. 9\. ~ï'"Ù'Ý PATRICIA J. ~OR . COLLECTOR OF REVENUE AD VALOREM ,.,OTOR VEHICLE ---------"------- ~~-_._------~~_. $ 2,516,105.51 130,492.60 56,828.94- --_..~---_.._---- $ 2,649,769.19 1,632.72 ---......--------.,. $ 2,651,401.91 302,864.72- --------------- $ 2,348,537.19 11.42%* $ 101,262.21 415.06 1,215.81- .-------....---..-- $ 100,521.52 .00 -...--------.--- t 100,521.52 65,442.30- -------..,------- t 35,019.22 65.10%* $ 85,819.45 1,749.25 1,151.84- --.-..-.--------- $ 86,416.86 25,454.11- ----...--...-.......... t 60,962.6Q 29.46% ~JUlY 1, 2001. * COMBINED COLLECTION PERCENTAGE - 13.38% 27.12.4 NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: Roads in Marymount at Marsh Oaks Subdivision Division File No. 1011-N WHEREAS, the attached petition has beenjìledwith 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 esiablished standards and criteria. CERTIFICA TE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 19th day of November, 2001 I q y- 4 day of rJ ù"¡ ttnbt" WITNESS my hand and official seal this the 2001. J~ {J~ Deputy Clerk to the Board New Hanover County Board of Commissioners Form SR-2 Please Note: Forward directly to the District Engineer, Division of Highways. resolute.\vp ;L' 27.12.5a RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES NEW HANOVER COUNTY Upon motion by Vice Chairman Robert G. Greer,' seconded by Commissioner William A. Caster, RESOLVED that the Board of Commissioners of the County of New Hanover approve the boundary lines of the Winter Park Fire Insurance District. as assigned to the Winter Park Volunteer Fire Department, in accordance with the maps and description filed this date with the Board of County Commissioners and recorded in the minutes of the, meeting. Said Winter Park Fire Insurance District being described as follows: Exhibit A setting forth a full description is attached hereto and incorporated herein. . This 19th day of November, 2001. (S EAL) NEW HANOVER COUNTY T~a~Q~inTIan '-. '"\. ~ ~ ATTEST: -J~ p~ Deputy Clerk to the Board NEW HANOVER COUNTY This is to certify that the foregoing is a true and accurate copy of excerpt from the' Minutes of the Board of County Commissioners of New Hanover County, adopted this 19th day of November, 2001. ~~p~ Deputy Clerk to the Board In 27.12.5b RESOLUTION OF THE NEW HANOVER COUNTY . BOARD OF COMMISSIONERS ~ FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES NEW HANOVER COUNTY Upon motion by Vice Chairman Robert G. Greer,. seconded by Commissioner William A. Caster, RESOLVED that the Board of Commissioners of the County of New Hanover approve the boundary lines of the Seagate Fire Insurance District, as assigned to the Seaqate Volunteer Fire Department, in accordance with the maps and description filed this date with the Board of County Commissioners and recorded in the minl;Jtes of the meeting. Said Seagate Fire Insurance District being described as follows: Exhibit A setting forth a full description is attached hereto and incorporated herein. This 19th day of November, 2001. (S EAL) NEW HANOVER COUNTY T~~:Q;rman ATTEST: ~~f~ Deputy Clerk to the Board NEW HANOVER COUNTY This is to certify that the foregoing is atrue and accurate copy of excerpt from the Minutes of the Board of County Commissioners of New Hanover County, adopted this 19th day of November, 2001. ~~{J~ Deputy Clerk to the Board -, 7 27.12.5c RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES NEW HANOVER COUNTY Upon motion by Vice Chairman Robert G. Greer, seconded by Commissioner William A. Caster, RESOLVED that the Board of Commissioners of the County of New Hanover approve the boundary lines of the Oqden Fire Insurance District. as assiqned to the Oqden Volunteer Fire Department, in accordance with the maps and description filed this date with the Board of County Commissioners and recorded in the minutes of the meeting. Said Oqden Fire Insurance District being described as follows: Exhibit A setting forth a full description is attached hereto and incorporated herein. This 19th day of November, 2001. (SEAL) NEW HANOVER COUNTY TÉ'oa~~ Qr~an ATTEST: ~~p~ Deputy Clerk to the Board /" NEW HANOVER COUNTY This is to certify that the foregoing is a true and accurate copy of excerpt from the Minutes of the Board of County Commissioners of New Hanover County, adopted this 19th day of November, 2001. J~P~ Deputy Clerk to the Board 1 27.12.5d RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES NEW HANOVER COUNTY Upon motion by Vice Chairman Robert G. Greer,. seconded by Commissioner William A. Caster, RESOLVED that the Board of Commissioners of the County of New Hanover approve the boundary lines of the Castle Hayne Fire Insurance District. as assiqned to the Castle Hayne Volunteer Fire Department, in accordance with the maps . and description filed this date with the Board of County Commissioners and recorded in the minutes of the meeting. Said Castle Hayne Fire Insurance District being described as follows: Exhibit A setting forth a full description is attached hereto and incorporated herein. . This 19th day of November, 2001. (S EAL) NEW HANOVER COUNTY /' 7id £l0. Ted Davis, Jr.,\~~irman ~ 0,(' NORn\ ç....~t:S ATTEST: J~P~ Deputy Clerk to the Board NEW HANOVER COUNTY This is to certify that the foregoing is a true and accurate copy of excerpt from the Minutes of the Board of County Commissioners of New Hanover County, adopted this 19th day of November, 2001. J~P~ Deputy Clerk to the Board t1 27.12.5e RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES NEW HANOVER COUNTY Upon motion by· Vice Chairman Robert G. Greer, seconded by Commissioner William A. Caster, RESOLVED that the Board of Commissioners of the County of New Hanover approve the boundary lines of the Wriqhtsboro Fire Insurance District, as assigned to the Wriqhtsboro Volunteer Fire Department, in accordance with the maps and description filed this date with the Board of County Commissioners and recorded in the minutes of the meeting. Said Wriqhtsboro Fire Insurance Di~trict being described as follows:. Exhibit A setting forth a full description is attached hereto and incorporated herein. This 19th day of November, 2001. NEW HANOVER COUNTY (SEAL) T~~~.Qi;man ATIEST: J~ ¡J~ Deputy Clerk to the Board NEW HANOVER COUNTY This is to certify that the foregoing is a true and accurate copy of excerpt from the Minutes of the Board of County Commissioners of New Hanover County, adopted this 19th day of November, 2001. J~ ¡J~ Deputy Clerk to the Board ~ 27.12.6 RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, New Hanover County has possession of a number of items of personal property which are surplus to its needs and desires to dispose of same; and WHEREAS, the items to be disposed are listed and submitted as an attachment to this resolution; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of New Hanover County that the Finance Director's designated representative, pursuant to the provisions of G.S. 160A-270, is hereby authorized to dispose of all of the personal property as listed for cash, check, MasterCard or VISA at an auction, a buyer's premium of twelve percent (12%) of the bid price will be added to the price of each item purchased, buyers paying in the form of cash or check will receive a two percent (2%) cash discount, and that said representative be further authorized and directed to execute necessary documents, transfer title, add items to or delete items from the auction list, and perform all necessary functions associated with this auction, to be held Saturday, December 8, 2001 at 9:00 a.m. at the Property Management Maintenance Facility, Division Drive, Wilmington, North Carolina. Adopted this 19th day of November, 2001. (SEAL) 1d ~n, Chairman Board oi &t:.ty Commissioners ATTEST: J~fJ~1 ~ Clerk to the Board /0 AUCTION LIST FOR DECEMBER 8, 2001 AUCTION TAG # 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 60 61 62 FIXED ASSET DESCRIPTION # 000000000002226 Blueprint Machine Metal Locker Metal Locker File Cabinet File Cabinet File Cabinet Table Bookcase Desk Desk Shelving Radio Radio Radio Radio Radio Cabinet 011653,011679 Tape Drive, Terminal & Keyboard Heat Pump File Cart Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Wheelchair Chair Chair Chair Chair Chair Table Calculator Calculator Calculator Typewriter Typewriter Typewriter Typewriter Typewriter Typewriter Typewriter Typewriter Chair Typewriter Typewriter Typewriter Heat Pump L:\BEVERL Y\AUCTWKSWK4 091294 10-B0550 , 1 SERIAL # MISC INFO 11/14/2001 AUCTION LIST FOR DECEMBER 8, 2001 AUCTION TAG # 63 64 65 66 67 68 69 70 71 72 73 74 75 78 79 80 81 82 83 84 85 86 87 88. 89 90 91 92 93 94 95 96 97 98 99 100 101 102 103 104 105 106 107 108 109 110 111 112 113 114 115 116 117 118 119 120 121 122 123 124 125 126 FIXED ASSET # DESCRIPTION Heat Pump Infant Scale Scales Pediatric Strain Gauge Desk Desk Desk Table Typing Stand Carosel Carosel Carosel Carosel Microfilm Machine 07328 Microfilm Reader Printer 000000000003610 Microfile Film Unit Copier Copier Copier Storage/Display Cabinet File Cabinet File Cabinet Table . Table Table Chair Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Terminal/Keyboard Terminal/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Terminal/Keyboard Monitor/Keyboard 011492 Terminal/Keyboard Terminal/Keyboard Terminal/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Terminal/Keyboard 011361 Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard 012429 Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard Monitor/Keyboard L:\BEVERL Y\AUCTWKSWK4 SERIAL # MISC INFO 33103911 23-CV268 23-ND251 72-1074765 2012521 23-A8167 88-NK624 23-F1277 72-1360130 1037189 ZA3109954 2311840 23HWD07 23-09441 2302386 66B3975 23GR495 2399269 66-BC089 88-RP070 23PNND6 8849165 2399262 88N8483 2302ZXV 23CK608 2397388 23G6622 88B8376 23W9367 2398242 2 11/14/2001 AUCTION LIST FOR DECEMBER 8, 2001 AUCTION FIXED ASSET DESCRIPTION SERIAL MISC INFO TAG # # # 127 Terminal/Keyboard C8B-003848 128 011638 Teminal/Keyboard 88-LD470 129 Monitor/Keyboard 230Y514 130 Monitor/Keyboard 131 Monitor/Keyboard 23-2510l 132 Monitor/Keyboard 133 Monitor/Keyboard 134 012892 CPU/Keyboard 23-PLF59 135 010272 CPU 136 012189 CPU/Keyboard 137 CPU 138 013407 CPU/Keyboard 23-L YPX9 139 013170 CPU 23-BPBFY 140 013720 CPU 141 CPU 142 Monitor/Keyboard 23T9315 143 Monitor/Keyboard 66B3971 144 Monitor/Keyboard 231427K 145 Monitor/Keyboard 66BC082 146 Monitor/Keyboard 2361121 147 Monitor/Keyboard 88P7454 148 Monitor/Keyboard 23-NRYX8 149 Monitor/Keyboard 2320407 150 Terminal/Keyboard 151 Terminal/Keyboard 152 Terminal/Keyboard 153 Monitor/Keyboard 72-1299869 154 Monitor/Keyboard 155 Terminal/Keyboard 2309453 156 Monitor/Keyboard 23MYLH3 157 012813 Monitor/Keyboard 2346339 158 011647 Terminal/Keyboard 88KN423 159 011319 Terminal/Keyboard 88PK248 160 011472 Terminal/Keyboard 88PH251 161 Terminal/Keyboard 8809109 162 011314 Terminal/Keyboard 88PQ155 163 Monitor/keyboard 2398421 164 Terminal/Keyboard 88LG259 165 013073 Terminal/Keyboard 166 Laptop Computer BHNSXL 11322 167 Processing Unit 2300225 168 Printer 169 Printer 11-29781 170 Terminal 23BABTN 171 Address Machine 35919 172 Vision Tester 30540 173 Vision Tester 30669 174 Vision Tester P120-0471 175 Printer B2KML320P 176 Printer 104C0536194 177 Printer 11-K2468 178 Printer 179 Printer 11-3067592 180 011763 Printer 181 Printer 182 Copier 76604780 183 Printer 1115244 184 Printer 185 Printer 186 Printer 112039292 187 Printer 113416704 188 Printer B2KM1320P L:\BEVERL Y\AUCTWKSWK4. 3 11/14/2001 AUCTION LIST FOR DECEMBER 8, 2001 AUCTION TAG # 189 190 191 192 193 194 195 196 197 198 199 200 201 202 203 204 205 206 207 208 209 210 211 212 213 214 215 216 217 218 219 220 221 222 223 224 225 226 227 228 229 230 231 232 233 234 235 236 237 238 239 240 241 242 243 244 245 246 247 248 249 250 FIXED ASSET # DESCRIPTION Printer Treadmill Stainless Steel Sink Stainless Steel Sink File Cabinet Air Filters Air Filters 4-Chrome Wheels 4-Aluminum Wheels Monitor Filters Filters Filters Filters 010170 Map Machine 010315 Refrigerant Recovery System Hydraulic In Ground Jack 010009 Pressure Washer Desk Desk Partitions Battery Tester Air Jack Metal Wall Lockers 3-Diesel Fuel Cans Floor Fan File Cabinet Bookcase Reader/Printer Chair Chair Sofa Table Baby Scale Baby Scale Typewriter Pediatric Scale Microfilm Machine File Cabinet 000000000000317 Typewriter 4-Fans 000000000000836 Typewriter 000000000001134 Typewriter 03975 Trencher Chairs Desk Microfilm Reader Desk 010247 Plotter Table Table Table Digitizer 011058 Digitizer Wall Panels Dictaphone Monitor Monitor 012999 Personal Computer 09559 Modem Microfiche Viewer Microfilmer L:\BEVERL Y\AUCTWKSWK4 SERIAL # 11-3018295 MISC INFO L26777600 23PTLM4 2317824 4 11/14/2001 AUCTION LIST FOR DECEMBER 8, 2001 AUCTION TAG # 251 252 253 254 255 256 257 258 259 260 261 262 263 264 265 266 267 268 269 270 271 272 273 274 275 276 277 278 279 280 281 282 283 284 285 286 287 288 289 290 291 292 293 294 295 296 297 298 299 300 301 302 303 304 305 306 307 308 309 310 311 312 FIXED ASSET # DESCRIPTION Portable Microfilm Reader Mailing Scale Monitor 012559 Terminal Monitor Monitor 000000000001148 Typewriter Vacuum Cleaner 011057 Workstation 010247 Graphic Plotter Monitor Heater ToolBox Vise 000000000002425 Bearing Press 9200lb Jack Bench Grinder Drill Press Brake Washer Metal Rack File Cabinet Desk Metal Cabinet Desk Grease Rack Grease Rack Grease Rack Mechanics Benches Table Table' Table Table 010077 Copier Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair L:\BEVERL Y\AUCTWKSWK4 SERIAL # MISC INFO 2321GIM 231889G 2303ANW 1007028 232187 5 11/14/2001 AUCTION LIST FOR DECEMBER 8, 2001 AUCTION TAG # 313 314 315 316 317 318 319 320 321 322 323 324 325 326 327 328 329 330 331 332 333 334 335 336 337 338 339 340 341 342 343 344 345 346 347 348 349 350 351 352 353 354 355 356 357 358 359 362 363 364 365 366 367 368 369 370 371 372 373 374 375 376 FIXED ASSET # DESCRIPTION Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Chair Lighting Lighting Lighting Lighting Chair Chair Chair Chair Chair Chair Desk Desk File Cabinet Electric Heater Typing Stand Counter Top Counter Top Counter Top Counter Top Counter Top Counter Top Bulletin Boards Bulletin Boards Bulletin Boards Bulletin Boards Bulletin Boards Partitions Partitions Computer Table 013880 1977 International Truck 004959 4 WD Loader wI Bucker 01825 1986 Surburban 011243 1988 Mack Roll-Off Truck 011067 1992 Chevrolet Truck Sea Doo Jetboat Trailer Bedliner Bedliner Bedliner Bedliner Bedliner 012048 1994 Chevrolet Caprice 012944 1995 Chevrolet Caprice 011569 1993 Chevrolet Caprice 012648 1995 Chevrolet Caprice 012645 1995 Chevrolet Carice 012646 1995 Chevrolet Caprice 013036 1996 Chevrolet Caprice L:\BEVERL Y\AUCTWKSWK4 SERIAL # MISC INFO D1032GCA20548 DW644DD511846 1G5EK16L9GF523314 1 M2B 197C5JM004111 1 GBHC34K9NE190709 ZZNH3413G595 1G1 BL52P3RR152931 1G1BL52P6SR175741 1 G 1 BL5376PW124960 1G1 BL52P8SR135614 1 G1 BL52P3SR 135780 1 G1 BL52P8SR 136777 1 G1 BL52P5TR115841 6 11/14/2001 " .. AUCTION LIST FOR DECEMBER 8, 2001 AUCTION TAG # 377 378 379 381 382 383 384 385 386 387 388 389 390 391 393 394 395 396 397 398 399 400 401 402 403 406 407 408 FIXED ASSET # DESCRIPTION 1990 Ford Crown Victoria 011574 1993 Chevrolet Caprice 012042 1994 Chevrolet Caprice 013035 1996 Chevrolet Caprice 013348 1996 Chevrolet Caprice 011567 1993 Chevrolet Caprice 011575 1993 Chevrolet Caprice 012041 1994 Chevrolet Caprice 014145 1998 Ford Crown Victoria 09309 1989 Chevrolet Van 011096 1992 Chevrolet Caprice 1995 Chevrolet Caprice 012845 1994 Chevrolet Camaro 011905 1992 GMC Jimmy 011978 1991 Chevrolet Z28 011895 1990 Plymouth Laser 011565 1993 Chevrolet Caprice 014088 1991 Pontiac Grand Prix 011907 1993 Mercury Cougar 012044 1994 Chevrolet Caprice 010126 1988 Oldsmobile Cadillac 012049 1994 Chevrolet Caprice 011570 1993 Chevrolet Caprice 011899 1992 Dodge Dynasty 011572 1993 Chevrolet Caprice 013039 1996 Chevrolet Caprice 013512 1995 Ford Thunderbird Truck Tool Box L:\BEVERL Y\AUCTWKSWK4 SERIAL # 2F ACP72GOMX 176586 1 G1 BL537XPW125089 1 G1 BL52P9RR152917 1G1 BL52P2TR115893 1G1 BL52P2TR115859 1 G1 BL5376PW12497 4 1 G1 BL5373PW122213 1 G1 BL52PORR152952 2FAFP71W5VVX136285 1 GCCM 15ZXKB 146895 1 G1 BL5378NR 139830 1G1BL52POSR136126 2G1FP22P3R2175536 1GKDT13Z3N2516183 1G1 FP2382ML 146979 4P3CS44U7LE068250 1 G 1 BL5377PW125034 1 G2WH54T8MF248766 1 MEPM6245PH625123 1G1 BL52PORR153017 1G6DW51Y4JR754729 1 G1 BL52PORR15949 1 G1 BL5374PW125055 1 B3XC46RXND709331 1G1BL5375PW125100 1G1BL52P7TR1115906 1 FALP62W2SH1 05047 7 MISC INFO 11/14/2001 27.12.7 NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION WHEREAS, New Hanover County has received a 2001 Community Development Block Grant (CDBG) Award for the Scattered Site Housing Rehabilitation Program (SSHRP) in the amount of $400,000 from the North Carolina Department of Commerce on June 15,2001; and , WHEREAS, these CDBG funds wilLbe used for the rehabilitation of approximately fourteen (14) dwelling units in'the unincorporated County; and , . - . . . . WHEREAS, the New Hanover County Board of Commissioners approved the executiOn of the Grant Agreement, Funding Approval and Signatory Form and Certification signed by the Chairman on July:9, 2Ò01; and . -t. " ' " . WHEREAS, throughout the grant implementatiori; the North Carolina " ~. , . Department of Commerce will require the ex~cution of additional documents as outlined in the Grant Agreement and Funding Approval; and ' . . WHEREAS, in the absence of the Chairman, the Vice Chairman and/or County Manager are authorized'to eXecute document.s for the impÍementation of the SSHRP'·,· . Grant.. . , ,.: " " . ~~..- NOW, THEREFORE, BE IT RESQL VED, that the New Hanover Board of 'Commissioners hereby authorize the Chairmåh, the Vice Chairman and/or County . Manager to execute documents required by t4e North Carolina Department of Co'nÍrn,e.rce,', ' " Division of Community Assistance for the implementation of the 2001 CommupitY',..~'::": Development Block Grant Award for the Scattered Site Housing Rehabilitation Program.' . .. t·..... . ,_. ., .. h,,' ..:~-!' _ ,;.. :" .' "'i' . ~:'.. ",.. . -~', ~ ,'"'' ',~-..~.- c' . . ,.,- .,_' " .' . th :: , Adopted thIS, the 19 day of November, 2001. '. ",', . .. .' .. Q' '. f:¡ DiY . ..,...:~< Ted Davis, Jr., hairman' : .. '::¡ .. ' , . " .. . 'J~jJ~ Deputy Clerk to the Board, .-, .. . . .. -, ~ -' . ~' '.. . - . '. ..,,, - -' . ' . .'.. t .~ .. , · . ,- , . -~ - :.. ,,' - . \ ':,..:...... " " · : ,;' . . .. · .'W . . . . ' .... .';'-. . : ; ,"" . ',' g¿, .oj. " ' ......;:.,n... . .. ,~. .' " II ,',' 27.12.8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION WHEREAS, all children need love, support, security and a place to call home; WHEREAS, in the County of New Hanover, 357 children live away from their families in substitute care; "' WHEREAS, many of these children cannot return to their birth families and need the security and nurturing that a permanent family can provide; WHEREAS, adoption is the plan for permanency for 138. of these chiidren; ",.'t' WHEREAS, nearly all of these children have special needs because of physical or men~l or emotional disabilities, because they must be placed as a sibling group, because they are.. minorities, or because they are ~lder; WHEREAS, between July 1, 2000, and June 30, 2001, fifty-eight New Hanover County children with special needs were p<:?rmanently placed in~o ·adopti~e homes; , . WHEREAS, there are families ab'le and willing to adopt chiídren with special needs; ~rid ' ; . . . . . " WHEREAS, children waiting for adoptive parents', and families who have adopted these children require and deserve community and public agency support; . , , .NOW, THEREFORE; the New Hanover County Board ofCommissi?ners, does hereby proclaim ;November 2001 as "ADOPTION AWARENESS MONTH IN NEW HANOVER CO~Y." In , honor of this event, we encourage citizens, community agencies~ religious' organizatiQns, businesses and others to celebrate adoption, honor the families that grow through adoption and focus attention . on those children who live with the burden of an uncertain future while they await permanerit families. " Adòpted this the 19th day of November 2001. ' . ;.,' , , " ,., . 7d tLQ, , , . ChaIrman Attest: . ' ~p~ , ' . Deputy Clerk to the Board I~ 27.12.9 A RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County, does hereby resolve as follows: WHEREAS, the structural integrity of buildings proximate to Mason's Inlet are seriously threatened by inlet erosion; and WHEREAS, due to Corps of Engineers permit conditions, any inlet dredging must be finalized on or before April 1 ,2002; and WHEREAS, unless construction is presently undertaken, with prompt mobilization, the inlet relocation necessary to save the referenced structures cannot be timely completed this year; and WHEREAS, sufficient time is not available to bid the project through the ordinary procedures set forth in Article 8 of Chapter 143 of the North Carolina General Statutes; and WHEREAS, the Board is authorized by Section 143-129 to use expedited emergency contracting arrangements where necessary to protect the health and safety of persons or their property. NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that time is of the essence in saving property in the vicinity of Mason's Inlet, and an emergency exists such that the bid procedures of Chapter 143 shall not apply to the Mason's Inlet relocation project. Staff is authorized to solicit proposals from prospective bidders or otherwise negotiate the work arrangements. This the 19th day of November, 2001. [SEAL] NEW HANOVER COUNTY ~vifbhQ~ ATTEST: ~,p~ Deputy Clerk to the Board I~