1998-03-23 RM Exhibits
PROCLAMATION
WHEREAS, professional social workers work on the front lines of human service
delivery to help real people solve real problems, and
WHEREAS, social workers strive to enhance the quality of life residents of New
Hanover County in various agencies.
WHEREAS, the professional social work profession works to eliminate
institutional violence, poverty, neglect, prejudice and discrimination, and denial
or opportunities; and
WHEREAS, professional social workers help real people solve real problems and
settle differences amicably
WHEREAS, this is one hundred years of the social work profession in America
helping people solve problems and find resources with a positive manner;
NOW, THEREFORE, in recognition of professional social workers and all that they
do to help families and individuals achieve lives of dignity and purpose, the New
Hanover County Board of Commissioners proclaim the month of March 1998 as
Professional Social Work Month, and call upon members of the community to join
with the social work profession in support of appropriate programs, ceremonies,
activities designed to achieve its goals.
Adopted this the 23m day of March, 1998
New Hanover County Board of Commissioners
1J.~Ql14)
William A. Caster, Chairman
Lu ieF
RESOLUTION
OF THE
BOARD OF COMMISSIONERS
OF
NEW HANOVER COUNTY
WHEREAS, after due advertisement, bids were received and publicly opened by the Finance
Department at II :00 a.m., on the 24th day of February ] 998, at the County Administration Building,
320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for automatic
external defibrillators for the Emergency Medical Services Department and the Fire Services District,
Bid # 98-0234
Physio-Control Corporation $78,375.00
SurVivaLink Corporation $87,945.00
$91,192.20
Southeastern Emergency Equipment Company $106,359.00
AND WHEREAS, after review by Dr. Winneberger, the County Medical Director, and David
Nobles, Interim EMS Director, it was determined that only the bid from Southeastern Emergency
Equipment met the County's required specifications;
AND WHEREAS, the bid proposal submitted was for thirty-three (33) units, the bid reqnest
stated that the County reserved the right to add or delete quantities, and staff is recommending
award for thirty-one (31) units;
AND WHEREAS, the County Medical Director, the Interim EMS Director, the Finance Director
and the County Manager recommend that the contract be awarded to Southeastern Emergency
Equipment Company, a North Carolina Corporation, the only responsive bidder, for thirty-one (3]) units
in the amount of Ninety-nine Thousand Nine Hundred Thirteen Dollars ($99,913.00);
AND WHEREAS, Ninety-three Thousand Dollars ($93,000.00) was appropriate by the Board of
Commissioners on December 8, 1997 for this purchase and the additional funds needed are available in
Account No. II 0-433 -433 1-3000-6400 and 130-436-4340-3000-6400 to cover th is contract;
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County that the contract for thirty-one (31) automatic external defibrillators for the
Emergency Medical Services Department and the Fire Services District, Bid # 98-0234 be awarded to
Southeastern Emergency Medical Services Company in the amount of Ninety-nine Thousand Nine
Hundred Thirteen Dollars ($99,913.00); and that the County is hereby authorized and directed to
execute the contract, contract form to be approved by the County Attorney
This 23rd day of March, 1998.
ct)~~Q Cek
Chairman, Board of County Commissioners
ATIEST ~
~"V /~
lerk to the Board
RESOLUTION
OF THE
BOARD OF COMMISSIONERS
OF
NEW HANOVER COUNTY
WHEREAS, the State of North Carolina Solid Waste Management Rules require that
Municipal Solid Waste Landfills be designed by a Professional Engineer licensed to practice
engineering in accordance with G.S. 89C and the Administrative Rules developed thereunder;
AND WHEREAS, the Engineer shall perform site inspections to certify that the construction
was performed in substantial accordance with the project plans and specifications;
AND WHEREAS, North Carolina Rule Tl5A.13B.1624(b )(15) requires certification stating
that the landfill cell was constructed in accordance with a DENR approve CQA Plan and be signed
and sealed by the Project Engineer
AND WHEREAS, the engineering firm of Post, Buckley, Schuh & Jerrnigan, Inc. has
prepared design and construction documents for the closure of Cell Number One at the New Hanover
County Landfill,
AND WHEREAS, the firm of Post, Buckley Schuh, & Jerrnigan, Inc. has demonstrated it s
ability to meet the design criteria by previously designing cell closure systems acceptable to the State
Solid Waste Division;
AND WHEREAS, the firm of Post, Buckley Schuh, & Jerrnigan, Inc. Has submitted a Scope
of Services to provide liner construction quality assurance (CQA) services for Cell I
AND WHEREAS, the Director of Environmental Management and the County Manager
recommend that a contract be awarded to Post, Buckley Schuh, & Jerrnigan, Inc. in the amount of
Sixty-six thousand five hundred ten dollars ($66,510.00);
AND WHEREAS, funds have been previously appropriated and are now in Account No
700-480-4191 9020 to cover this contract;
NOW THEREFORE, BE IT RESOLVED by the Board of County Commissioners of
New Hanover County that the Contract for Engineering Inspection Services during construction of
cell closure of cell number I at the New Hanover County Landfill be awarded to Post. Buckley,
Schuh, & Jerrnigan, Inc. for an amount not to exceed $66,510.00; and that the County is hereby
authorized and directed to execute the contract, contract form to be approved by the County
Attorney
This the 23rd day of March, 1998.
NEW HANOVER COUNTY
i)~ Q.~
William A. Casler Chairman
Board of County Commissioners
ArrEST
~v~
erk to the Board
NEW HANOVER COUNTY TAX COLLECTIONS
COLLECTIONS THRU 02/28/98
CURRENT TAX YEAR - 1991
-----------------------
ORIGINAL TAX LEVY PER SCRCLL
DISCOVERIES ADDEO
LESS ABATEMENTS
TOTAL TAXES CHARGED
ADVERTISING FEES CHARGEC
LISTING PENALTIES CHARGED
TOTAL LEVY
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
BACK TAXES
----------
REAL ESTATE AND PERSONAL PROPERTY
CHARGES ADDEO
LESS ABATEMENTS
TOTAL TAXES DUE
COLLECTIC~S TO CATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
ROOM OCCUPANCY TAX COLLECTIONS
PRIVILEGE LICENSE COLLECTIONS
EMS COLLECTIONS
AD VALOREM
---------------
$ 50,131,366065
2,610,931006
140,997034-
---------------
$ 59,267,300031
000
48,129041
---------------
$ 59,315,429084
57,713,602067-
---------------
$ 1,601,827017
97030%*
$ 2,469,667019
14,257004
165,040001-
---------------
$ 2,37B,884022
667,491006-
---------------
$ 1,111,393016
28006%
FE8 1998
74,101068
415000
000
CONSENT AGENDA
DATE _________
ITH NO .______
MOTOR VEHICLE
$ 5,345,783064
32,835050
72,026010-
---------------
$ 5,306,592044
000
000
$ 5,306,592044
4,111,198048-
---------------
$ 1,135,393096
18060%*
FISCAL YTe
1,501,199.50
149929063
000
TOTAL MONEY PROCESSED THRU COLLECTION GFFICE FOR ~EW HA~CVER COUNTY,
CITY OF WILMINGTON? WRIGHTSVILLE BEACH, CAROLINA 8EACH AND KURE
BEACH TO OATE - $80,898,3630330
THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 19 19910
R~CTFULLY SUBMITTEO,
Am'...... 9\. Ateu"c)V" ~
PATRICIA Jo ~OR \:j
COLLECTOR OF REVENUE
* COMBINED COLLECTION PERCENTAGE - 95.76%
CONSENT AGENDA
DATE _________
IT EM NO 0 ______
NEW HANOVER COUNTY fIRE DISTRICT TAX COLLECTIONS
COLLECTIONS THRU 02/28/98
CURRENT TAX YEAR - 1997
-----------------------
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
$ 1.239.942047
60.734053
24.020063-
---------------
$ 1.276.656037
1.025086
---------------
$ 1.277.682023
1.245.629013-
---------------
$ 32.053010
97049%*
$ 124.199024
926098
1.905040-
---------------
$ 123.220082
000
$ 123.220082
100.385061-
---------------
$ 22.835021
81047%*
REAL ESTATE A~D PERSONAL PROPERTY
CHARGES ADDED
LESS ABATEMENTS
TOTAL TAXES DUE
COLLECTICNS Te DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
THIS REPORT IS fOR fISCAL
~ECTfUlLY SUBMITTED.
Clh'1 (,Iv 9\ A ~ "lISV'
PATRICIA Jo ~N~R~J
COLLECTOR Of REVENUE
46.805092
4.760029
9.064022-
---------------
$ 42.501099
11.044074-
---------------
$ 31.457025
25099%
YEAR BEGIN~ING JULY 1. 1997.
$
iP
* COMBINED COLLECTION PERCENTAGE - 96.08%
RESOLUTION
OF THE
NEW HANOVER COUNTY WATER AND SEWER DISTRICT
BOARD OF DISTRICT COMMISSIONERS
WHEREAS, an easement over the division of the Josephine Foyles property
described in Map Book 8, Page 53, New Hanover County Registry owned by Sarah
Foyles Grady Wilbur Adolph Green, George Spicer, Adolph Dupree, and other known
or unknown heirs, is necessary for construction of sewer utilities; and
WHEREAS, it is necessary to utilize the District's power of eminent domain to
acquire the above-referenced easement in that negotiations to acquire said easement
have been unsuccessful in obtaining property owners consent; and
WHEREAS, the District requires a fifteen foot (15') wide permanent easement
together with a ten foot (10') wide temporary construction easement on and over the
above-referenced parcel.
NOW, THEREFORE, BE IT RESOLVED that the Board of District
Commissioners of the New Hanover County Water and Sewer District hereby resolves
that the necessary easements on, over, and across the above-referenced property Tax
Parcel No. R04400-005-016-000 described in Map Book 8, Page 53, New Hanover
County Registry be acquired by condemnation. County staff is hereby authorized to
take any and all actions, including suit, necessary to obtain said real property interest.
New Hanover County Water and Sewer District
1?~~)
Robert G Greer, Chairman
ATTEST
(){?-, Y/ ~ ~
~ to the Board
...