Loading...
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 ...