Loading...
2000-03-27 RM Exhibits ,,<<::".)./a.. NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: ANGEL ISLAND ROAD WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of New Hanover requesting thot 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 27th day of March. 2000 WITNESS my hand andotlicial seal this theo?'~ day of >>'(/IJ414_.I 2000 ~ \.;(L'Lt CI to the Board New Hanover County Board of Commissioners Form SR-2 Please Note: Forward directly to the District Engineer, Division of Highways. resolute.wp .;u" 5: /6 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 EMERALD FOREST SUBDIVISION (DIV FILE 935-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 ofTransportationfor 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 2000 ~v/V~ Cle to the Board New Hanover County Board of Commissioners - Form SR-2 Please Note: Forward directly to the District Engineer, Division of Highways. resolute.wp NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 02/29/00 CU,RRENT TAX YEAR - 1999 ----------------------- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS .\BA TEMENTS TOTAL TAXES CHARGED ADVERTISING FEES CHARGED LISTING PENALTIES CHARGED CLEANING LIENS CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED BACK TAXES --------.... REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED L~SS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED ROOM OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS AD VALOREM -----.--------- $ 17,390,208.16 3,549,237.84 375,820.76- $ 80,563,625.24 .00 58,353.68 8,730.00 -_._------------ $ 80,630,708.92 77,395,614.59- --------------- .$ 3,235,094.33 95.99%* $ 2,824,866.85 5,376.91 33,733.12- -----....--------- $ 2,796,510.64 890,815.39- --------------- $ 1,905,695.25 31.85% FEB 2000 -------------- 75,609.14 733.75 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR CITY OF WILMINGTONt WRIGHTSVILLE BEACH, CAROLINA BEACH TO DATE - $IL4,612,5B5.B9. THIS REPORT IS FOR FISCAL YE~AB INNING JULY 1, R~ECTFULLY SUBMITTED, '. ~ tsV Cl\-n "t-~. ~ " PATRICIA J. A NOR } COLLECTOR OF EVENUE * COMBINED COLLECTION PERCENTAGE - 94.91% 02- 10, t;-, ..z CONSENT AGENDA OATE:_________ ITEM NO.______ MOTOR VEHICLE --------------- $ 5,403,007.94 22,B67.35 6B,829.17- --------------- $ 5,357,046.12 .00 .00 .00 --------------- $ 5,357,046.12 4,211,727.23- --------------- $ 1,145,318.89 78.62%* FISCAL YTO .------------- 1,748,270.25 13,820.54 NEW HANOVER COUNTY, BEACH AND KURE 1999. -<~. s: :<... CONSENT AGENDA DATE:_________ ITEM NO.______ NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 02/29/00 CURRENT TAX YEAR - 1999 AD VALOREM ----------------------- 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 $ 2,060,293.51 115,286.81 48,249.00- --------------- $ 2,127,331.32 1,682.50 .ft__....________ $ 2,129,013.82 2,049,768.10- --------------- $ 79,245.72 96.28%* ---------- REAL ESTATE AND PERSONAL PROPERTY $ CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING 8ALANCE PERCENTAGE COLLECTED THIS REPORT IS FOR FISCAL Y~AR NNING R~CTFULLY SU8MITTED, -VClh'l,;..... 9\. fA. ~l ,",oY PATRICIA J. ~O~ ~ COLLECTOR OF REVENUE 55,058.73 129.65 1,265.17- ----_._--------- $53,923.21 17,322.78- -----....-------- $ 36,600.43 32.12% JULY 1, 1999. * COM8INED COLLECTION PERCENTAGE - 95.14% MOTOR VEHICLE --------------- $ 142,307.64 781.36 1,680.18- --------------- $ 141,408.82 .00 --------------- $ 141,408.82 110,321.30- ------......------ $ 31,087.52 78.02%* ,.. ~' 0{ (P. ~-':5 STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER BEFORE THE COUNTY OF NEW HANOVER IN THE MATTER OF Review ofFCC-1240 Updating Maximum Permitted Rates and FCC1205 Equipment Form for Regulated Cable Service, by Charter Communications for New Hanover County NC-O I 52 ) Accounting and Tolling Order ) For FCC-1240 Updating ) Maximum Permitted Rates Filing And ) FCC 1205 Equipment Form Extending ) Review Period June 28, 2000 ) (30 + 90 Days) WHEREAS, on March 2, 2000 Charter Communications submitted an FCC- 1240 Updating Maximum Permitted Rates filing for the New Hanover County, NC-O 152; WHEREAS, on March 2, 2000 Charter Communications submitted an FCC-I205 Determining Regulated Equipment and Installation Costs, NC-O 152; WHEREAS, the County is certified with the FCC to regulate basic cable rates and services within the franchise area, and is authorized by the FCC to review rate filings submitted by Charter Communications; WHEREAS, the FCC has issued rules allowing cable operators to make annual adjustments to regulated cable service rates using the FCC- I 240 and FCC 1205 forms to recover external costs (past and present), changes in the number of regulated channels, and inflation; WHEREAS, the County is authorized to toll the time needed to review Charter Communication's FCC- I 240 rate filing by no more than a maximum of 90 days beyond the initial 30 days allowed by the FCC, totaling 120 days; and, WHEREAS, the County is authorized to issue an accounting order, effective for 12 months, requiring the cable operator to maintain a complete and accurate accounting of all revenues and costs associated with the aforementioned rate filing. IT IS THEREFORE ORDERED: THA T, the time period in which the County has to review Charter Communications' FCC-I240 and FCCI205 rate filing is tolled 90 days past the original 30 days (120 days total) allowed by the FCC, extending the total review period deadline to June 28, 2000; THA T, Charter Communications is directed to provide the County or its agent Action Audits, LLC., with any, and all, necessary information requested so that a comprehensive review of the FCC-1240 and FCCI20S rate filing may be conducted, THA T, Charter Communications is directed to maintain a complete and accurate accounting of all costs and revenues associated with the aforementioned FCC-1240 and FCCI20S rate filing; and, THA T, the accounting order contained within this filing shall remain in effect for a period of 12 months from the executed date of this order ISSUED BY ORDER OF THE COUNTY OF NEW HANOVER This the0f7.lt. day of March 2000 ATTEST BY \1:::Jd ~ CI to the Board w:J1,~-_ a ~ Chairman Deliver via Certified U.S. Mail to With a file copy to Charter Communications Robert F Sepe, Action Audits -<.c.. $", 'f A RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, a permanent twenty foot (20') wide easement, more specifically shown on a plat prepared by Arnold Carson, P.L.S., over the Thomas W Eppley property described in Deed Book 1786, Page 757, New Hanover County Registry, is necessary for construction of public water and/or sewer utilities; and WHEREAS, it is necessary to utilize the County's power of eminent domain to acquire the above-referenced easement in that negotiations to acquire said easement have been unsuccessful in obtaining the property owner's consent. NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of New Hanover County hereby resolves that the necessary easement on, over, and across the Thomas W Eppley property, Tax Parcel No. R04011-001-01O-000, Deed Book 1786, Page 757, New Hanover County Registry, with a situs of 300 Sampson Street, New Hanover County, be acquired by condemnation, County staff is hereby authorized to take any and all actions, including suit, necessary to obtain said real property interest. This thee1"7A.l,.. day of March, 2000 NEW HANOVER COUNTY tJ~Q. ~ William A. Caster, Chairman ATTEST ~\/)/~ k to the Board