Loading...
1996-01-16 RM Exhibits CONSENT AGENDA DA TE _________ ITEM ND._____ ~tW HANQVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 12/31/95 CURRENT TAX YEAR - 1995 ----------------------- ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADOEO LESS ABATEMENTS TOTAL TAXES CHARGEO LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO OATE OUTSTANDING BALANCE PERC~NTAGE COLLECTED BACK TAXES AD VALOREM $ 1,049,185.10 56,382.62 23,857.75- --------------- $ 1,081,709.97 1,016.05 --------------- $ 1,082,726.02 696,440.17- -----_._-------- $ 386,285.85 64.32%* REAL ESTATE AND PERSONAL PROPERTY $ CHARGE S ADOE 0 LESS ABATEMENTS TOTAL TAXt:S OUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECT~a THIS REPORT IS F~R FISCAL YEAR ?PECTFULLY SUb~ITTED, .~ ~ t.\ l'.JAYirrv' ~ .....(.1(.. . -, PATRICIA J. NOR - /J COLLECTOR 0 EVENUE 44,B73.72 2,048.19 573.80- $ 46,348.11 11,591.20- --------------- $ 34,756.91 25.01% BEGINNI~G JULY 1, 1995. * COMBINED COLLECTION PERCENTAG~ - 65.13% MOTOR VEHICLE $ 65,770.50 562.68 550.59- $ 65,782.59 .00 $ 65,782.59 51,581.88- '$ 14,200.71 78.41%* NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 12/31/95 CURR~NT TAX YEAR - 199~ ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDEO LESS ABATEMENTS TOTAL TAXES CHARGED AOVE~TISING FEES CHARGED 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 COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED ROOM OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS EMS COllECTIONS AD VALOREM $ 47,630,320.15 2,282,240.76 61,597.19- --------------- $ 49,850,963.72 .00 44,103.31 --------------- $ 49,895,067.03 30,478,466.14- --------------- $ 19,416,600.89 61.09%* $ 2,463,963.85 62,205014 32,491.72- --------------- $ 2,493,677.27 510,207.72- $ 1,983,469.55 20.46.'. DEC 1995 91,363.57 689.25 .00 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR CITY OF WILMI~GTON! WRIGHTSVILLE BEACH, CAROLINA BEACH TO DATE - $4~,509,476.73. THIS REPORT IS FOR FISCAL YEAR 8EGINNING JULY 1, I'~PECTFULL Y SUBMI,UEO, \ ). C' '" {'..u.nq-V , tI..;'Yl (., c.. / -, PATRICIA J. lB.AYNOR - v COLLECTOR OF REVENUE CONSENT AGE \IDA DATE ITEM NO.______ MOTOR VEHICLE $ 2,730,810.43 18,106.16 21,355.96- --------------- $ 2,727,560.63 .00 .00 $ 2,727,560.63 2,054,655.71- --------------- $ 672,904.92 75.33%* FISCAL YTU 1,285,036.75 11,577.88 .00 NEW HANOVER COUNTY, 8EACH AND KURE 1995. * CQM8INED COLLECTION PERCENTAGE - 61.82% INTRODUCED BY Allen O'Neal, County Manager DATE January 16, 1996 RESOLUTION PROPOSING ACCEPTANCE OF THE OFFER TO PURCHASE REAL PROPERTY LOCATED AT 1407 CHURCH STREET LEGISLATIVE INTENT/PURPOSE This resolution relates to the proposed sale of surplus property jointly owned by the City of Wilmington and New Hanover County, more particularly identified as follows Parcel Number 054-06-032-004 000 Address 1407 Church Street Amount of Offer $1,745 00 Tax Value $2,206 00 Offerer Arthur E & Irene Brown 1405 Church Street Wilmington, N C. Property Dimensions 33 x 82 5 This property has been offered to Wilmington Housing Finance and Development, loc and Cape Fear Habitat for Humanity Neither organization could use the property in their program. The offerer(s) has agreed to pay the amount(s) indicated above for the parce1(s) identified The parcells) has been declared surplus by the County Commissioners and not needed for public purposes RESOLVED 1 That pursuant to N C G S 160A-269, the County Commissioners does hereby propose to accept the offer(s) to purchase identified herein from the offerer(s) as indicated 2 That New Hanover County reserves the right to reject any and all offers 3 That New Hanover County will retain any deposit posted by the offerer(s) when a The offer is withdrawn after posting the deposit b The offerer(s) fail to pay the balance of an approved offer, due in cash, within ten (10) days of receipt of a notice by certified mail of availability of the deed of conveyance 4 The offerer(s) shall deposit the sum of 5% of the total offer immediately following adoption of this resolution 5 That the Clerk of the Board of Commissioners will publish a notice of the offer(s) as required by N C G S l60A-269 Adop~ed at ~egUlar meetwg on ~if /~ ,19K ATTEST ~ Cf~l~O t~ N~iZ:d of Chairman INTRODUCED BY Allen 0 Neal, County Manager DATE January 16, 1996 RESOLUTION PROPOSING ACCEPTANCE OF THE OFFER TO PURCHASE REAL PROPERTY LOCATED AT 110 SUNNYVALE DRIVE LEGISLATIVE INTENT/PURPOSE This resolution relates to the proposed sale of surplus property owned by New Hanover County, more particularly identified as follows Parcel Number 065-14-001-001 000 Address 110 Sunnyvale Drive Amount of Offer $1,480 00 Tax Value $1,500 00 Offerer Derwin and Marlene Hinson 108 Sunnyvale Drive Wilmington, N C 28412 Property Dimensions 152 8 x 74 6 x 132 The offerer(s) has agreed to pay the amount(s) indicated above for the parcel(s) identified The parcel(s) has been declared surpluB by the County Commissioners and not needed for public purposes RESOLVED 1 That pursuant to N C G S l60A-269, the County Commissioners does hereby propose to accept the offer(s) to purchase identified herein from the offerer(s) as indicated 2 That New Hanover County reserves the right to reject any and all offers 3 That New Hanover County will retain any deposit posted by the offerer(s) when a. The offer is withdrawn after posting the deposit b The offerer(s) fail to pay the balance of an approved offer, due in cash, within ten (10) days of receipt of a notice by certified mail of availability of the deed of conveyance 4 The offerer(s) shall deposit the sum of 5% of the total offer immediately following adoption of this resolution 5 That the Clerk of the Board of Commissioners will publish a notice of the offer(s) as required by N C G S l60A-269 Adopted meeting of ~ Chairman FY96-97 APPENDIX A RESOLUTION Applicant Seeking Permission To Apply For Section 18 Funding, Enter Into Agreement With The North Carolina Department of Transportation And To Provide The Necessary Assurances. A mo<;oo w"' m"'by ".mM''''",,''''~~ ~ #- and seconded by (Board Member's Name) / for the adoption of the following resolution, and upon being put to a vote was duiy adopted. WHEREAS, the North Carolina Department of Transportation has received a grant from the US Department of Transportation authorized by Section 18 of the Federal Transit Act of 1991, as amended, to provide assistance for rural public transportation projects; and WHEREAS, the purpose of these transportation funds is to provide grant monies to local agencies for the provision of rural public transportation services; and WHEREAS, Article 2B of Chapter 136 of the North Carolina General Statutes and the Governor of North Carolina have designated the North Carolina Department of Transportation (NCDOT) as the agency responsible for administering funds received through Section 18 of the Federal Transit Act of 1991,and WHEREAS, (Applical/t's Name) New Hanovf>r rOllnty . hereby assures and certifies that it will comply with the Federal Statutes, regulations, executive orders, the Special Section 13 (c) Warranty, and all administrative requirements which relate to the applications made to and grants received from the Federal Transit, as well as the provisions of Section IDOl of Title 18, U S. C. NOW, THEREFORE, be it resolved that the (AI/tllorized Official's Title)* ('nlln ty M~ na 'Jer of (l\lfltJ/1!of Local Go\'('mil1gBoflfd) New Hanovpr r01Jnt-y Rn.::trn ryf CommissiO+lorc is hereby authorized to submit a grant application for funding under Section 18 of the Federal Transit Act of 1991, make the necessary assurances and certifications and be empowered to enter into an agreement with the NCDOT to provide rural public transportation services. I (Certi{yingOfficial's Nafllc). Robert GoO Greer rntle)rh;,irm::ln. rnllnt-y rnmm;C::5)OnerS do hereby certify that the above is a true and correct copy of an excerpt from the minutes of a meeting of the (Name o{Lom! GOI'en/ing Board) New Hanover County Roarn of r()mm;~~;nnprq ~ duly held on the~ day of Jan. 19~. Subscribed and sworn to me (date) /11 {p / CJ ~ 0~fJ[}~ / Notar)' Public * A~~~~ My commission expires (date) .:;;./..2 J-/ g ~ I I . , I I Si.~"J'iI"e of Ct'~(ifyil/S Oflicial (oJ e LA) t-Lcv\'ol\€-, La Ll. """"1 t::vo.."cl D1 tOWcV\^.lS"-IO\€.-i'S, NatTIe of Lowl COl'e-miIlS Board ""tllI'"" ", P '" ", "-S~ t:(A. '" ..' ~.<:(.v ''', " $......... 0-9 ,,_ ~ ..- (<\-:' g ! NOTAR~; ~ : 2:! PUBLI en/: . :: _r~. ."_ - . '-' - ~.A'\ ~ S ~ -~ . .. ~:.r~ ~ ,..... "'" OVt:R co\)'i' "", I" \\' ""IIU"'\ -Note that the official authorized to submit rile grallt application, certifying official, alld notary pl/blic should be tl1ft'( (3) separate individllals. ta _I , - - . tI ,-' 11 - - \I - I - II ; I I .. IIr- II ~ REQUEST FOR BOARD ACTION Meeting Date: 01/16/96 Regular Item #. Consent Item # 7 Additional Item # Department: New Hanover Transportation Presenter- Patricia A. Melvin Page Count In Agenda Package: Contact: Patricia A. Melvin SUBJECT. Request Approval of Section 18 Human Services Transportation Grant Application BRIEF SUMMARY. Request Board of County Commissioners approval of application for Section 18 grant funding for FY 1996-97 The applicatIOn, totaling $124,127 represents a request for $54,027 In program administration funds and $70, I 00 for the purchase of two(2) vans as recommended by the Transportation Development Plan, adopted by the Board of County Commissioners on January 3, 1995 Distribution of funding among governmental enllties will be as follows: $86,888 in federal funds, $22,124 in state funds, and $15,114 in local matching funds. Local matching funds WIll be requested in the 96-97 fiscal year New Hanover Transportation Services Budget. RECOMMENDED MOTION AND REOUESTED ACTIONS. Approval of Application for Section 18 Funding for FY 1996-97 (Dollars listed under Funding source below are 96-97 amounts.) FUNDING SOURCE. Federal S: 86,888 County $: 15,114 User Fees $: Other S: State $: 22,124 Money Is In Current Budget: Budget Amendment Prepared: New Appropriation Request: REVIEWED BY. ILGL. FIN BUD' APP CGRlfFIN HR. N/A AMALLETT MENDA TI N . ,~PPROVFD 8Y C \' "\ "': ,;'1\ "" j i ~- ~" .. .' ~ 183 OL:,,_l.iL0jil?__~ Refer 10 Office Vision Bulletin Board for Disposition 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 design engineer shall prepare an engineering plan for a phase of development not to exceed approximately five years of operating capacity consistent with the development phases and design criteria defined in the facility plan; AND WHEREAS, the plan must incorporate the design of leachate management and other environmental control facilities; AND WHEREAS, the plan shall contain a report and a set of drawings which consistently represent the engineering design; AND WHEREAS, the Engineering firm of Post, Buckley, Schuh, and Jermigan, Inc. prepared a report and engineering plan for the design of sub cells two (2) through six (6) dated November 12, 1992, AND WHEREAS, the firm of Post, Buckley Schuh, and Jerrnigan, Inc. has demonstrated its ability to meet the design criteria by previously designing cell construction systems acceptable to the State Solid Waste Section, AND WHEREAS, the time to design and construct cell 4B has arrived, AND WHEREAS, the firm of Post, Buckley Schuh, and Jerrnigan, Inc. has submitted a Scope of Services to provide permitting, re-design, and pre-construction assistance for ce1l4B AND WHEREAS, the Director of Environmental Management and the County Manager recommend that a contract be awarded to Post, Buckley Schuh, and .Iem1igan, Inc. in an amount of thirty-seven thousand, eight hundred and thirty-one dollars ($37,831 00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 700-480-41913700 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the Contract for Engineering Design Services for the construction design of Cell 4B at the New Hanover County Landfill be awarded to Post, Buckley Schuh, and Jerrnigan, Inc. for an amount not to exceed $37,831 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 16th day of January 1996. NEW HANOVER COUNTY ~ Robert G Greer Chairman Board of County Commissioners ATTEST q:t.V~~ erk to the Board A RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, Article 3D, Chapter 143 of the General Statutes sets forth certain procedures to be used in the procurement of engineering services; and WHEREAS, said Article permits a local government, in its sole discretion, to exempt any particular project from said procurement requirements; and WHEREAS, New Hanover County needs to retain the services of a professional engineer to prepare a development plan for the County Landfill, together with permitting and pre-construction assistance consistent with North Carolina Solid Waste Management Rules; and WHEREAS, due to such factors as time constraints, plan continuity and consistency, and prior performance and reliability, New Hanover County desires to consider a Scope of Services submitted by the engineering firm that previously performed design, permitting, and construction oversight for subcells two through six. NOW, THEREFORE, THE BOARD OF COUNTY COMMISSIONERS RESOL YES that New Hanover County be and is hereby exempted from any and all requirements of Article 3D Chapter 143 of the General Statutes. Thisthe/C:~ daYO~1996. New Hanover County ~LI~ Robert G. Greer, Chairman Board of County Commissioners ATTEST RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, North Carolina O.S. 130A-294 Section 1630 through 1637 requires owners of Municipal Solid Waste Landfills (MSWLF) to monitor groundwater in and around the MSWLF and; WHEREAS, the sampling procedures and frequency shall be protective of human health and the environment, and; WHEREAS, the Department of Environmental Management has prepared a groundwater monitoring plan which has been approved by the North Carolina Department of Environment, Health, and Natural Resources, Division of Solid Waste Management, and; WHEREAS, the plan causes the monitoring wells to be sampled and groundwater analyzed semi-annually, and; WHEREAS, the Department of Environmental Management developed technical specifications to perform groundwater analytical and sampling services and the following proposals were received: FIRM 1st Year National Environmental Tech. $22,000 Richard Catlin & Assoc. $15,366 Resolve Environmental $14,985 Environmental Investigations $12,400 lEA, Inc. $12,070 Babb & Associates $17,300 Law Engineering and Environmental $18,268 2nd YEAR $22,700 $16,134 $14,985 $12,400 $12,070 $17,300 $18,630 3rd YEAR $23,500 $16,941 $14,985 $12,400 $12,070 $17,300 $19000 TOTAL $68,200 $48,441 $44,955 $37,200 $36,210 $51,900 $55,898 WHEREAS, lEA, Inc. submitted the lowest responsible bid of$12,070.00 per vear for the next three years for a total cost of $36,21 0.00, and, WHEREAS, the Director of Environmental Management and the County Manager recommend that a contract be awarded to lEA, Inc. in an amount of twelve thousand seventy dollars ( $12,070.00 ) per year for a total of thirty-six thousand, two hundred ten dollars ( $36,210.00 ) over three vears, and; , WHEREAS, funds have been previously appropriated for the first year and are now in this year's budget and will be in subsequent year's budget, Account No. 700-480-4191-3700 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Analytical and Sampling Services be awarded to lEA, Inc. in the amount of$12,070.00 per year or $36,210.00 over a period of three years; and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attornev This 16th day of January 1996. NEW HANOVER COUNTY ~ Robert G. Greer, Chairman Board of County Commissioners ATTEST ~,d~ Cl k to the Board