Loading...
2005-01-10 RM Exhibits R# 29.13.1 STATE OF NORTH CAROLlNA COUNTY OF NEW HANOVER BEFORE THE BOARD OF COUNTY COMMISSIONERS IN THE MATTER OF RENAMING SHADOW BRANCH LANE TO LAKE RENAISSANCE CIRCLE ORDINANCE It appearing to the Board of County Commissioners of New Hanover County that consIderation has been given to the renaming of Shadow Branch Lane to Lake Renaissance Circle located in Lake Renaissance Subdivision and is recorded in Plan Book 39 Page 3 I 5 of the New Hanover County Registry A public hearing was held on Monday, January 10, 2005 at which time all persons were heard on the question of whether or not the renaming would be in the public interest; and it further appearing that notice of said hearing was transmitted to all resident owners and prominently posted in at least two (2) locations along said road; and published in the Star News local newspaper, and the Board of County Commissioners is of the opinion that said road in New Hanover County should be renamed and the renaming of same is in the public mterest, the description of which is delineated on the attached map exhibit. NOW, THEREFORE, IT IS ORDAll\TED AND DECREED that the above described road is hereby renamed Lake RenaIssance Circle. IT IS FURTHER ORDERED that a copy of this ordinance be recorded in the office of the Register of Deeds of New Hanover County, North Carolina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdIction over the road, the North Carolma Board of Transportation and to any city within five (5) miles of said road in accordance with N C. General Statues 153A-240 Adopted this the IOth day of January 2005 /~~~ Robert G. Greer, ChaIrman Attest: ~u~ ~- ~\.iL Clerk to Board SM.9S HIM Ji>L Road Renaming .~' From: Shadow Branch . 'To: LaKe Renaissance Circle APplicant: MHC Planning Oep\ 1) Not A True SuNey 2) Not To scale 3) Not subject To Map Review Officer Criteria R# 29.13.2 AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County, North Carolina, does hereby ordain that Chapter 26, Fire Protection and Prevention. Article II, Fire Prevention Code, Section 26-32, Purpose of this Article, and Section 26-33(1), Duties of the Fire Marshal, be and are amended as follows: 1 Section 26-32. Purpose of this Article. The purpose of this article is to provide for local enforcement of the North Carolina Fire Prevention Code, and all other provisions contained within this code. 2. Section 26-33(1). Duties of the Fire Marshal. The fire marshal shall have the following duties and authority in fire prevention and code enforcement as permitted in G S 153A-234, 58-79- 20 and 58-79-1, including but not limited to: (1) Making fire prevention inspections, including the periodic inspections and reports of school buildings and day care facilities as required by the North Carolina Fire Prevention Code Except as specified amended above, Chapter 26, Article II shall remain unaltered, in full force and effect. [Note to Code Editor, subsections 2 through 4 in Section 26-33 remain as is]. This the 10lh day of January, 2005. [SEAL] ?%1J;;;r::TY Robert G Greer, Chairman Board of Commissioners ATTEST ~\;\. " ~'~'L"I, Clerk to the Board R# 29.13.3 RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, New Hanover County and the City of Wilmington jointly prepared and adopted a CAMA Plan in ] 976 and jointly updated that plan in 1982, 1987, 1993 and 1999; and WHEREAS, the North Carolina Coastal Area Management Act requires that the Plan be updated approximately every five years; and WHEREAS, New Hanover County recognizes that efficient and orderly growth can best be accomplished through coordination and cooperation in making planning and service provision decisions; and WHEREAS, New Hanover County has a vision of and commitment to the quality of life and future of our community; NOW, THEREFORE, BE IT RESOLVED, that New HaI10ver County will satisfy its contractual arrangement with North Carolina Department of Envirorunent Health and Natural Resources and its agreement with the City of Wilmington to jointly prepare and adopt a CAMA Plan Update in accordance with CAMA guidelines. This the 10th day of January, 2005 ~ Robert G. Greer, Chairman Attest: ~\~\A ~_ ~(\Lc\\ Sheila L. Schult, Clerk to the Board DCM LOCAL PLANNING AND MANAGEMENT GRANT PROGRAM CONTRACT ATTACHMENT "A" Local Govcrnment Sponsor' New Hanovcr County Project: Wilmiugton-New Hanover County CAMA Land Use Plan Update Phase II Grant: $30,000 Local Cash Match: $8,750 Total: $38,750 Dcscription of anticipated activitics to be preformed during each quarter. Note that this attachment is part two or Phase II for the updating of the Carolina Beach Land Use Plan per the 2002 CAMA Land Use Plan Guidclines. It reflects that 100% of local cash match for the second year, be spent prior to expenditure of grant funds. ACTIVlTlES~O BE COMPLETED EACH QUARTER % oftotal work to be complcted 30% Grant funds to be spent $ 2,875 Local funds to be spent $ 8,750 % of total work to be completed 30% Grant funds to be spent $ 11,625 Local funds to be spent $0 . % oftotal work to be completed 15 % Grant funds to be spent 1$ 5,812 Local funds to be spent $0 Ouarter 1 . Update contract arrangements as necessary . Update Public Participation Plan for Phase II as needed . Begin Plan for the Future Ouarter 2 . Continue public participation . Complete Plan for the Future (including Future Land Use Map and Tools for MaI1aging Development) . Present draft plan to City/County Plarming Board and/or City Council/County Commissioners Ouarter 3 . Revise plan as needed including impact and policy analysis . Submit draft plan for state/DCM review by March 1,2005 including large-scale maps for Existing Land Use, Composite Map of Environmental Conditions & LSA map. . Continue public participation % of total work to be complcted 25% Grant funds to be spent $ 9,688 Local funds to be spent $0 Ouarter 4 . Continue public participation . Revise plan as needed based on state/DCM review . Hold public hearing . City Council/County Commissioners adoption . Submit plan for Coastal Resources Commission certification ZB2.9A. Page 47 AN ORDINANCE OF THE COUNTY OF NEW HANOVER AMENDING THE ZONING MAP OF ZONING AREA No.9A OF NEW HANOVER COUNTY, NORTH CAROLINA ADOPTED July 1, 1972 Z-559, 11/04 THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN Section I The Zoning Map of Zoning Area No.9A is hereby amended by removing the hereinafter described tracts from the 1-2 Heavy Industrial Classification and the CD(R-15/B-2) Conditional Use R-15 Residential and Conditional Use B-2 Highway Business and placing them in the I-I Light Industrial Zoning District Classification, said land being described as follows: 1-2 Heal'V Industrial to I-i Light Industrial: A certain tract or parcel of land lving and being in New Hanover Coun!)', North Carolina and being all of that tract of land identified as tax parcel R04700-004-004-000 bounded on the west side by US Highway 42i North and on the east by Point Harbor Road. CD(R-I5/B-2) to i-i Light industrilt!: All of those certain tracts or parcels of land lying and being in New Hanover Coun!)' North Carolina and being identified as tax parcels R04700-003-00i-OOO, R04700-003-002-000 R04700-004-00I-OOO, R04700-004"002-000 R04700-004-003-000 bounded on the west side by US Highway 421 North. on the east bv the Northeast Cape Fear River, and on the North bv Parsley Street/Isabel S. Holmes Bridge Right of ways. Section 2. The County Clerk is hereby authorized and directed under the supervision ofthe County Commissioners to Change the Zoning Map No. 9A 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 ofthe County of New Hanover, North Carolina, and shall be in full force and effect from and after its adoption. Adopted the lOth day of January, 2004 Attest. /1?JdA~~ Robert G. Greer Chairman ~,_\ ~\,,1l- Clerk to the Board