1996-05-20 RM Exhibits
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
WHEREAS, various meritorious athletic, cultural and social, organizations and associations
from time to time solicit funding from New Hanover County for travel engagements; and
WHEREAS, New Hanover County can only encourage and acknowledge the very important
contributions said groups provide both the County and wider community, but not make tax
monies available to fund such travel.
NOW, THEREFORE, BET IT RESOLVED, that the New Hanover County Board of
Commissioners shall not make public monies available to fund travel activities of athletic,
cultural and social, organizations and associations.
This the 20th day of May, 1996
New Hanover County
1?~M-
Robert G Greer, Chairman
Board of County Commissioners
ATTEST
~/~
C erk to the Board
RESOLUTION
OF THE
BOARD OF COMMISSIONERS
OF
NEW HANOVER COUNTY
WHEREAS, the SherilTs Department has four (4) MPH K 55 radar units which are at least ten
years old, of which one is inoperable and the remaining three need repair, and would like to declare as
surplus these radar units as listed:
One Radar Unit MPH K 55 Counter Box Serial # 17083
Antenna Serial # 1708
Two Tuning Forks Serial # 3365 and 2705
One Radar Unit MPH K 55 Counter Box Serial # 21845
Antenna Serial # 21725
Two Tuning Forks Serial # 63037 and 960078
One Radar Unit MPH K 55 Counter Box Serial # 21724
Antenna Serial # 21723
Two Tuning Forks Serial # 3362 and 3442
One Radar Unit MPH K 55 Counter Box Serial # 14185
Antenna Serial # 14186
Two Tuning Forks Serial # 2824 and 62810
AND WHEREAS, the SherilTs Department would like to dispose of the four (4) radar units
pursuant to G.S. 160A-267 to West Chatham Warning Devices, of Savannah, Georgia in the amount of
Seven Hundred Dollars ($700 (0)
NOW THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New
Hanover County that the sale of four (4) radar units to West Chatham Warning Devices, by the Finance
Office pursuant to G.S. 160A-267 in the amount of Seven Hundred Dollars ($700 00) is approved.
This 20th day of Mav 1996.
ATTEST ~
~\~
CI . -to the Board
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION
WHEREAS, North Carolina General Statute Section 105-321(f) authorizes the Board of
County Commissioners to direct its Tax Assessor and Tax Collector not to collect minimal
taxes charged on the tax records and receipts; and
WHEREAS, the estimated cost to the County of billing the taxpayer for amounts due on a
tax receipt or tax notice exceeds one dollar per billing.
NOW, THEREFORE, THE NEW HANOVER COUNTY BOARD OF
COMMISSIONERS RESOL YES that the Tax Assessor and Tax Collector shall not bill or
otherwise collect taxes from a taxpayer in the amount of one dollar or less. Said minimal
taxes of one dollar or less shall not be a lien on such taxpayer's real property
This the 20th day of May, 1996
New Hanover County
'iHML
Robert G Greer, Chairman
Board of County Commissioners
ATTEST
~~I,</duA
rk to the Board -----
NEW HANOVER COUNTY TAX COLLECTIONS
COLLECTIONS THRU 04/30/96
CURRENT TAX YEAR - 1995
-----------------------
ORIGINAL TAX LEVY PER SCROLL
DISCOVERIES ADDED
LESS ABATEMENTS
TOTAL TAXES CHARGED
ADVERTISING FEES CHARGED
LISTING PENALTIES CHARGED
TOTAL LEVY
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
BACK TAXES
----------
REAL ESTATE AND PERSONAL PROPERTY
CHARGES ADDED
LESS ABATEMENTS
TOTAL TAXES DUE
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
ROOM OCCUPANCY TAX COLLECTIONS
PRIVILEGE LICENSE COLLECTIONS
EMS COLLECTIONS
AD VALOREM
$ 47.630.320015
2.333.678069
106.159064-
---------------
$ 49.857.839020
13.345050
43.120074
---------------
$ 49.914.305044
49.135.326096-
---------------
$ 778.978048
9B044%*
$ 2.463.963085
89.187098
162.999092-
---------------
$ 2.390.151091
703.440063-
---------------
$ 1.686.711028
29043%
APR 1996
103.496069
233075
000
TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR
CITY OF WILMINGTONj WRIGHTSVILLE BEACHp CAROLINA
BEACH TO DATE - $7~.472.1050210
THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY I.
~SPECTFULLY SUBMITTED.
~ /0 '~I ~ 1.\ t~ngV
PAtklc<Jf( Jo . tNOR -
COLLECTOR 0 REVENUE v
CONSENT AGENDA
DATE:_________
ITEM NOo______
MOTOR VEHICLE
$ 4.367p931077
36.904009
38.699083-
---------------
$ 4.366.136003
000
000
$ 4.366.136003
3.509.226078-
--------_._-----
$ 856.909025
60037%*
FISCAL VTD
1p586.260006
12.701063
000
NEW HANOVER COUNTY.
BEACH AND KURE
19950
* COMBINED COLLECTION PERCENTAGE - 96099%
CONSENT AGENDA
DATE=_________
ITEM NOo______
NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS
COLLECTIONS THRU 04/30/96
CURRENT TAX YEAR - 1995
-----------------------
ORIGINAL TAX LEVY PER SCROLL
DISCOVERIES AOOEO
LESS ABATEMENTS
TOTAL TAXES CHARGEO
LISTING PENALTIES CHARGEO
TOTAL LEVY
COLLECTIONS TO OATE
OUTSTANOING BALANCE
PERCENTAGE COLLECTED
BACK TAXES
----------
REAL ESTATE AND PERSONAL PROPERTY $
CHARGES AOOED
LESS ABATEMENTS
TOTAL TAXES DUE
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 19 19950
~SPECTFULLY SUBM~)?TED9
Y AtYl (.\ c.. 0, r. "'\l'-LI"'o-V
PATRICIA JolRlAYNOR - V
COLLECTOR OF REVENUE
AD VALOREM
MOTOR VEHICLE
---------------
$ 1059151024
19138096
993057-
$ 190499185.10
519242011
249912035-
---------------
$ 190819455052
19020071
------_._-------
$ 190829476023
190679654085-
---------------
$ 149821038
98063%*
$
1059896063
000
1059896063
869614047-
---------------
$ 199282016
81019%*
$
449813072
29981.84
692068-
---------------
$ 479162088
149561024-
---------------
$ 329581064
30092%
* COMBINED COLLECTION PERCENTAGE - 91013%
STATE OF NORTH CAROLINA
New Hallllover COUlllIty, NC-0140
BEFORE THE COUNTY OF NEW HANOVER
IN THE MATTER OF
Review of Basic Cable Service Rates
FCC 1240 Updating Annual Maximum
Permitted Rates filed by Time Warner
Cable, Wilmington Division, for
New Hanover County, NC-0140
)
)
)
)
)
)
ORDER APPROVING
FCC 1240 ANNUAL
ADJUSTMENT
TO BASIC SERVICE
TIER RATE
BV THE COUNTY OF NEW HANOVER:
WHEREAS, on December 29,1995, Time Warner Cable, Wilmington Division, filed an FCC
1240 Updating Annual Maximum Permitted Rates form for Regulated Cable Services with New
Hanover County, NC-0140 Time Warner's filing covers external costs, inflation, cable system upgrade
costs, and franchise related costs for the True-up Period, July I, 1995 through December 31, 1995, and
the Projected Period, January 1, 1996 through December 31, 1996
WHEREAS, Time Warner Cable is permitted, pursuant to the Social Contract, to estimate and
recover anticipated inflation, external costs, and cable system upgrade costs for the period of January I
1996 through December 31, 1996,
WHEREAS, on April 19, 1996 the County received a report indicating that Time Warner
Cable's February 23 1996 basic service tier rate adjustment was in compliance with Federal
Communications Commission methodologies and rules;
WHEREAS, FCC rules grant local franchise authorities a 90-day review period, as measured
from the date of receipt of said filing by the local franchise authority (LF A), with which to review the
cable operator's FCC 1240 filing. If said 90-day review period expires, the County retains refund
authority past the initial 90-day review period so long as all inquiries from the cable operator regarding
said review are responded to in writing within 15 days of said inquiry.
WHEREAS, Time Warner Cable's filing includes cost estimates for the calendar year of 1996,
and said estimates may require adjustment in the cable operator's subsequent FCC 1240 filing for 1997,
WHEREAS, New Hanover County has authority to regulate basic service tier rates assessed by
Time Warner Cable, Wilmington Division, serving franchise NC-0140, New Hanover County;
WHEREAS, a discrepancy exists between Time Warner Cable's May 1995 and February 1996
subscriber counts for the New Hanover County franchise area;
WHEREAS, a discrepancy exists between the maximum permitted CPST rate calculated by
County, and the maximum permitted CPST rate calculated by Time Warner Cable;
WHEREAS, Time Warner Cable revised and resubmitted its May FCC 1210 and January 1240
filings (using revised inflation adjustment figures) with the County on February 23, 1996, pursuant to
the County's finding in January 1996 that the operator incorporated the incorrect inflation adjustment in
its May FCC 1210 and January 1240 filings;
WHEREAS, the FCC ordered Time Warner Cable to issue refunds, and or bill credits to
subscribers in four North Carolina communities, including those served in the New Hanover County
franchise area, NC-O 140, pursuant to the Social Contract.
IT IS A FINDING
THAT Time Warner Cable has justified the adjustment of its basic service tier rate based on past
and anticipated cost elements.
IT IS THEREFORE ORDERED:
THAT the maximum permitted basic service tier rate assessed New Hanover County
subscribers by Time Warner Cable for the year of 1996 shall be $5.56, subject to subsequent findings by
the County that may prove otherwise;
TRA T the County retains its authority to issue refunds or rate roll backs after the initial 90-day
review period with respect to the restructured rate set out in the 1240 filing.
TRA T, Time Warner Cable provide a written explanation to the County within 30 days of
receipt of this order, as to the discrepancy between the operator's May 1995 and February 1996,
subscriber counts for the New Hanover County franchise, NC-0140;
TRA T the County request from Time Warner Cable its plan, pursuant to Paragraph 42 of the
Social Contract, to refund, or issue bill credits to subscribers in New Hanover County as listed in
Appendix A of the Social Contract; and,
THAT the County waive its liability pursuant to the Social Contract to reimburse Time Warner
Cable for CPST franchise fee expenses based on CPST charges that are being refunded to subscribers.
ISSUED BY ORDER OF THE COUNTY OF NEW HANOVER
This the cfl4t;
day of
/
1996.
ATTEST
CHAIRMAN
?~
Deliver via Certified U.S Mail to
Extra copy to.
Time Warner Cable
Action Audits
County of New Hanover
Customer Service Standards for
Cable TelecommUnICatIOn ProvIders
I Subscriber Privacy
In accordance with Section 631 of the Federal Cable Act of 1984, the grantee shall abide
by the provisions of the Act; and no less than annually, provide notice in the form of a
separate written statement to customers stating the privacy provisions of the Act.
2. Employee Identification
When calling in person on customers or other residents, all employees or authorized
representatives of the grantee, including subcontractors, are required to display an
employee identification card with their name, photograph and signature, and a telephone
number that can be used for verification of the representative's capacity with the grantee.
All vehicles, including subcontractors, shall display the name of the cable-
telecommunication grantee and a local telephone number in easily distinguishable alpha
numeric characters. The telephone number is to enable local residents to call and verify
the validity of personnel, vehicles and other major equipment operated by or
subcontracted to the grantee.
3 Office and Telephone Availability
A. Knowledgeable, qualified grantee representatives shall be available to respond to customer
telephone inquiries Monday through Friday during normal business hours. If community
warrant, grantee shall staff customer service telephones during evenings and/or weekends.
B Under normal operating conditions, telephone response time by a customer service
representative, including wait time required to transfer the call, shall not exceed 30
seconds. This standard shall be met no less than ninety percent [90%] of the time,
measured on an annual basis.
C Under normal operating conditions, the customer shall receive a busy signal less
than three percent of the total time the grantee's office is open for business.
D Customer service center and bill payment locations shall be open for transactions
Monday through Friday during normal business hours. If community needs
warrant, grantee shall staff customer service telephones during evenings and/or
weekends.
I
E. Each franchisee shall be responsible for adopting, publishing and implementing
customer complaint resolution policies. Resultant procedures shall be designed to
settle customer complaints in a timely and satisfactory manner The location and
address of the grantee's business office shall be provided.
F The grantee's customer service practices shall include acceptance of: a) repair
requests by telephone twenty-four (24) hours each day seven (7) days each week;
and, b) service and repair requests at the grantee's business office from 8.00 a.m.
until 7.00 p.m. Monday through Friday and 9.00 a.m. to 1.00 p.m. on Saturday
4 Installations, Outage and Service Calls
Under normal operating conditions, each of the following standards shall be met no less
than ninety-five [95%] of the time measured annually at the end ofa calendar year
A. Standard installations shall be completed within seven business days following the
placement of a customer's order "Standard" installation are defined as "those that
are located up to 125 feet from the existing distribution system." [Section
76.309(c)(2)(i) or the FCC Commission's regulations)
B The Grantor extends the installation range to 200 feet for schools and public
facilities located within 200 feet from the grantee's existing distribution system.
C. Excluding those situations beyond the control of the grantee, the grantee shall
respond to service interruptions promptly No later than 24 hours after the
interruption becomes known to the grantee. Grantee must initiate action to
remedy service problems unrelated to an outage the next business day
D The appointment window alternatives for installations, service calls, and other
installation activities shall be ( a) morning, (b) afternoon, or (c) evening. If
community needs warrant, the grantee shall schedule supplemental hours during
which appointments can be scheduled.
E. If, at any time an installer or technician is thirty (30) minutes or more behind
schedule, the grantee shall endeavor to contact the customer If necessary the
appointment shall be rescheduled at a time convenient to the customer
F The grantee shall render efficient service, make repairs promptly interrupt service
only for good cause for the shortest period possible. Insofar as possible,
interruptions outside the period from midnight to 6 a.m., shall be preceded by
notice to customers on a barker channel, a text or program promotion channel.
G The grantee's customer service representatives, in lieu of answering devices, shall
be available to receive customer calls twenty-four (24) hours per day and respond
2
to all customer requests until 10'00 p.m. weekdays. After 10'00 p.m., the grantee
may dispatch service technicians after three (3) or more complaints have been filed
by customers served by a common cable-telecommunication system.
5 Communication, Statements, Refunds, and Credits
A. The grantee shall provide the following printed information at the time of
installation and thereafter upon request by a customer seeking an explanation
regarding:
*
*
*
*
*
*
the range of products offered;
bundled or packaged service options offered and the cost for each;
installation cost schedules;
the grantee's service policies and practices;
the use of terminal equipment; and,
the use of services and how to access them.
B Statements [billing] statements shall be clear, concise and understandable.
The itemized charges identified on the customer's statement and the total charge
for service must include all fees and costs. The grantee shall print the Grantor's
name, address and telephone number on each statement.
C Refund checks shall be issued promptly following the return of leased terminal
equipment. Refund checks shall be issued no later than the earlier of 45 days
following the return ofleased equipment, or the end of the customer's next billing
cycle.
D The grantee shall provide written notification to its customers 30 days prior of any
program service charge, program service alteration or channel line-up modification
initiated by the grantee.
E. Outage credit granted automatically to customers as follows:
Should grantee fail to correct a service problem, other than a service interruption,
within 24 hours after having been provided notice, grantee shall credit 1I30th of
the monthly charge for the affected tier or premium service program to the
customer for each 24 hour period, or fraction thereof, following the first 24 hour
period during which the customer experiences reduced service.
F Late fees shall not be assessed earlier than 30 days past the billing cycle due date.
3
6 Complaint - Appeals
A. Upon notification by a customer of an unresolved complaint, the Grantor shall
determine the facts of the complaint by obtaining information from the customer
and the grantee; and shall act to resolve the complaint in a manner consistent with
its regulatory and fiduciary authority
B The customer may register a complaint with the Grantor regarding grantee's
service, installation or terminal equipment lease rates. The Grantor may file a
formal complaint with the Federal Communications Commission in the
complainant's behalf in accordance with the Telecommunications Act of 1995
concerning an increase in rates for cable programming services after such increase
becomes effective and if it receives subscriber complaints.
[Section 301 CABLE ACT REFORM. (3) of the Telecommunications Act of 1995]
ADOPTED THIS THE 20th DAY OF MAY 1996
ATTEST
BY
Qif-' 'if ~ (.I.E 1%
erk
1?Jj~
Robert G. Greer Chairman
, / & /96
4
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description
MAYPOP COURT IN RIVER OAKS SUBDIVISION
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 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
commissioners of the County of
20TH day of MAY
IAJ.fTTNESS my hand and official
~/ , 1996
a
was duly adopted by the Board
New Hanover at a meeting on the
, 1996
of
seal this the
~~
day of
Lu ie F Harre 1, Clerk
New an over County Board of
Commissioners
Form SR-2
Please Note
Highways
resolute wp
Forward direct to the District Engineer, Division of
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
County of New Hanover
Road(s) Description
MAYPOP COURT IN RIVER OAKS SUBDIVISION
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 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
Commissioners of the County of
20TH day of MAY
was duly adopted by the Board
New Hanover at a meeting on the
, 1996
of
NESS my hand and official seal this the ~~
, 1996
day of
a,~,<;/YLJA
Lucie F Harrell, Clerk
Ne~Hanover County Board of
Commissioners
Form SR-2
Please Note
Highways
resolute wp
Forward direct to the District Engineer, Division of
,
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
DIVISION OF HIGHWAYS PETITION
North Carolina if
County of C:!... EJ.-J 1:-( t4rJauefL
Petition request for (check one)
Addition to State System (~
Paving ( )
Maintenance Improvement ( )
We the undersigned, being property owners on My}'1 foP ColII'Li itJ
ItJevL OA-/LS :'3U/3iJllJ($lu,<I (Describe or give local name or
Secondary Road Number in Ew fMJoviYL County do hereby request the
Division of Highways of the Department of Transportation to 14-0D
the above-described road
We further advise that the road requested to
in length and at the present time there are ~
the road and having entrances into the road
nDD is (),o3 miles
occupied homes located on
Finally, we agree to dedicate to the Division of Highways a right-of-way of
the necessary width to construct the road to the minimum construction standards
required by the Division of Highways This right-of-way will extend the entire
length of the road that is requested to be improved and will include the necessary
areas outside the right-of-way for cut and fill slopes and drainage Also, we
agree to dedicate additional right-of-way in the public road intersections for
sight distance and design purposes and to execute said right-of-way agreement
forms that will be submitted to us by representatives of the Division of Highways
REMARKS
Four copies of recorded subdivision plat enclosed if applicable
NAME
PROPERTY OWNERS
MAILING ADDRESS TELEPHONE
The
should contact the first petitioner listed below
-1(- &;d~ ,k<'S"o..v
~
d
\
~
,
Revised Form SR-l (5-83) All previous forms obsolete
L!AV Q 7 1916
NEW HANOVER CO,
BD. OF COMMISSlON~
r-----