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~