1996-11-18 RM Exhibits
NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION
REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM
North Carolina
county of New Hanover
Road(s) Description:
VICTORIA DRIVE EXTENSION
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 was duly adopted by the Board of
Commissioners of the County of New Hanover at a meeting on the
18th day of November , 1996.
/1 WIT)VESS my hand and official seal this the
y~ , 1996.
/f4
day of
V
Lu ie F. Harrell, Clerk
New an over County Board of
commissioners
Form SR-2
Please Note: Forward direct to the District Engineer, Division of
Highways.
resolute.wp
CONSENT AGENDA
DATE:_________
IT01 NO.______
NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS
COLLECTIONS THRU 10/31/96
CURRENT TAX YEAR - 1996
-----------------------
ORIGINAL TAX LEVY PER SCROLL
DISCOVERIES ADDED
LES SABA TH1ENTS
AD VALOREM
$ 1,143,852.52
54,926.69
22,653.09-
---------------
$ 1 ,1 76,126.12
1,180.57
--------------.-
$ 1,177,306.69
204,260.17-
---------------
$ 973,046.52
17.35%*
TOTAL TAXES 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
THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 1996.
R~.TF~L.LY SU;IT~D~~
P A T1I't-fA" ~i.:'"'RA yi:idR I ~ U
COLLECTOR OF RE~NUE
45,708.15
672.40
226.43-
$
46,154.12
9,267.28-
---------------
$ 36,886.84
20.08%
* COMBINED COLLECTION PERCENTAGE -
19.45~
,$
MOTOR VEHICLE
$
$
$
47,570.55
370.94
559.57-
47,381.92
.00
41,381.92
33,933.80-
13,448.12
71.62%*
NEW HANOVER COUNTY TAX COLLECTIONS
COLLECTIONS THRU 10/31/96
CURRENT TAX YEAR - 1996
-----------------------
ORIGINAL TAX LEVY PER SCROLL
DISCOVERIES ADDEO
lESS ABAT EMENTS
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 ADDEO
LESS ABATEMENTS
TOTAL TAXES DUE
COLLECTIONS TO DATE
OUTSTANDING BALANCE
PERCENTAGE COLLECTED
ROOM OCCUPANCY TAX COLLECTIONS
PRIVILEGE LICENSE COLLECTIONS
EMS COLLECTIONS
AD VALOREM
$ 51,98B,753.91
2,393,441.B1
22,OBO.36-
---------------
$ 54,360,115.42
.00
55,290.99
---------------
$ 54,415,406.41
8,219,897.04-
---------------
$ 46,195,509.37
15.11%*
$ 2,431,423.13
23,838.22
11,376.49-
---------------
$ 2,443,884.86
488,891.50-
---------------
$ 1,954,993.36
20.00%
OCT 1996
146,355.59
684. 50
.00
TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR
CITY OF WILMINGTON, WRIGHTSVILLE BEACH, CAROLINA
BEACH TO DATE - $1~,544,842.65.
THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1,
~~T~U~L Y SU~B~ITJfD, frv
~r~.. (. I :~ C\ I \.... ~
PATRICIA J. RAiJOR
COLLECTOR OF REVENUE
CONSENT AGENDA
DATE:_________
ITEM NO.______
MOTOR VEHICLE
$ 1,980,284.93
15,575.18
19,676.89-
---------------
$ 1,976,183.22
.00
.00
$ 1,976,183.22
1,356,089.99-
---------------
$ 620,093.23
68.62%*
FISCAL YTD
1,019,803.84
14,496.13
.00
NEW HANOVER COUNTY,
BEACH AND KURE
1996.
* COMBINED COLLECTION PERCENTAGE - 16.9B%
~
"
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 3:00 p.m., on the 6th day of August, 1996, at the County Administration Building, 320 Chestnut Street,
Wilmlllgton, North Carolina, and the following bid was received for a computer system for the Inspections _
Department, BId # 96-0366:
H.T.E., Inc.:
Base Pnce
$500,104.00
$152,500.00
$652,604 00
Plus AVaIlable OptIons
Total Price
AND WHEREAS, the bid received exceeded the budgeted estimate for the purchase and as provided in
G S 143-129 New Hanover COWlty has negotiated with H.T.E., Inc., the only responsible bidder, makmg reasonable
changes in the specificatIOns necessary to brmg the contract price within funds available, copy of negotiated changes
listed in Price Swmnary Schedule attached as part of the resolution;
AND WHEREAS, the Inspections DIrector, the M.I.S. Director, the Finance Director, and the County
Manager recommend that the contract be awarded to H.T.E., Inc., a foreign corporation organized under the laws
of the state of Florida, the only responsible bidder, in a negotIated amowlt of Four HWldred Eighty-one Thousand
Nine Hundred Eighty-nine Dollars ($481,989.00);
AND WHEREAS, additional fWlds needed to cover tltis contract are bemg requested through Budget
Amendment # 97-0072 attached as part of thIS agenda package;
AND WHEREAS, funds have been previously appropriated and are now in ACCOWlt No.
110-435-4350-6400 to cover this contract;
NOW, THEREFORE, BE IT RESOLVED by tlle Board of County Commissioners of New Hanover COWlty
that tlle contract for a computer system for the Inspections DepartInent, BId # 96-0366 be awarded to H.T.E., Inc.
in the amowlt of Four HWldred EIghty-one Thousand Nine HWldred Eighty-nine Dollars ($481,989.00); and that
Budget Amendment # 97-0072 is approved, and the County is hereby autllOrized and directed to execute the contract,
contract fonn to be approved by the COWlty Attomey.
(SEAL)
1?.lJ;j~
Chaimlan, Board of COWlty COlmnissioners
RESOLUTION
BY
THE COUNTY OF NEW HANOVER
WHEREAS, in North Carolina the Lead Regional Organizations, as voluntarily organizations
serving municipal and county governments, have established productive working relationships with
the cities and counties across this state; and
WHEREAS, the 1995 General Assembly recognized this need through the appropriation of $864,270
to help the Lead Regional Organizations assist local governments with grant applications, economic
development, community development, and to support local industrial development activities and the
activities as deemed appropriate by their local governments; and
WHEREAS, these funds are not intended to be used for payment of member dues or assessments
to a Lead Regional Organization or to supplant funds appropriated by the member governments; and
WHEREAS, in the event that a request is not made by June 20, 1997 for release of these funds to
our Regional Council, the available funds will revert to State's general funds; and
WHEREAS, in Region 0, funds in the amount of $48,015 will be used to/for prepare community
development and land use plans, zoning ordinances, economic development/revitalization plans and
grants, and provide other technical assistance to local governments;
NOW, THEREFORE BE IT RESOLVED, that the County of New Hanover requests the release
of its share of these funds, $13,635.36, to the Cape Fear Council of Governments at the earliest
possible time in accordance with the provisions of Chapter 324, House Bill 229, Section 9.4 of the
1995 Session Laws.
Witnessed this the / J' ~
dayof ~
, 19 .9~ by:
~LI~~
Signature-Chief Elected Official
Chairman. New Hanover County
Title
Board of Commissioners
Clerk to the Board
Title
o
RESOLUTION OF THE
BOARD OF COMMISSIONERS
OF NEW HANOVER COUNTY
WHEREAS, on September 4, 1996 a state of emergency was declared pursuant to
Chapter 6.7 ofthe New Hanover County Code; and
WHEREAS, as a result of the destruction to homes in New Hanover County
resulting from Hurricane Fran, there is an urgent need for temporary housing in New Hanover
County both for displaced residents and persons assisting with the rebuilding of homes and
businesses; and
WHEREAS, the New Hanover County Zoning Ordinance prohibits the residential
occupancy of travel trailers and recreational vehicles except in approved travel trailer parks;
NOW, THEREFORE, BE IT RESOLVED that the prohibitions against residential
occupancy of travel trailers and recreational vehicles contained in Sections 61-1 and 69.7 of the
New Hanover County Zoning Ordinance are hereby SUSPENDED for a period of ninety (90)
days from this date, on the following conditions:
1. That a building permit be obtained for each such unit, at the same permit fee as is
charged for mobile home permits; and
2. That the New Hanover County Health Department approve the means of sewage
disposal for each such unit.
This the 13th day of September, 1996.
[S
NEW HANOVER COUNTY
~L:I~
Robert G. Greer, Chairman
Board of Commissioners
ATTEST:
Cli~/ ~
C to the Board
A RESOLUTION OF THE
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
APPROVING MODIF.ICA TION TO COMPOSITION
OF THE
CAPE FEAR COAST CONVENTION AND VISITORS BUREAU, INC.
WHEREAS, by joint resolution adopted on April 1, 1985, the New Hanover County Board
of Commissioners and the Wilmington City Council approved the composition of the Board of
Directors for the Cape Fear Coast Convention and Visitors Bureau, Inc. ("CVB"). Such resolution
provided for a fourteen (14) member Board of Directors; and
WHEREAS, since the establishment of the CVB, it has been determined that the restaurant
industry should have representatives on the Board of Directors; and
WHEREAS, the CVB has recommended that the number of Directors be increased from
fourteen (14) to sixteen (16) members with two (2) new members being representatives of the
restaurant industry, one (1) being appointed by the County Commissioners and one (1) being
appointed by the City Council; and
WHEREAS, the CVB also have recommended certain changes to its Bylaws consistent with
such change in membership, and the changes in such Bylaws are subject to approval by the City
Council and County Commissioners.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF
NEW HANOVER COUNTY THAT:
1. The Board of Commissioners hereby approves the above change to the composition of
the CVB Board of Directors.
2. The Board of Commissioners further approves the changes to the Bylaws of the CVB, as
modified in the meeting of the Board of County Commissioners held November 18, 1996.
This the 18th day of November, 1996.
New Hanover County
/l?JJ6~
Robert G. Greer, Chairman
Board of County Commissioners
ATTEST:
~,'i -/Yv:LP1
. erk to the Board
AN EMERGENCY PROCLAMATION
OF THE
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
WHEREAS, New Hanover County suffered a "major disaster" September 5 and 6, 1996
when struck by a devastating hurricane; and
WHEREAS, the President of the United States has authorized federal agencies to
provide disaster relie~in North Carolina and New Hanover County; and
WHEREAS, the United States Army Corps of Engineers has, as a part of that effort,
agreed to provide construction and demolition debris removal through its own personnel or
through contractors operating in its behalf, from the public and private right of ways within New
Hanover County; and
WHEREAS, the Corps of Engineers requires authorization to enter private property and
roadways within New Hanover County for the sole purpose of removal of construction and
demolition debris; and
WHEREAS, the New Hanover County Board of Commissioners has determined that
such authorization is necessary to preserve the safety, health, and welfare of people within the
county;
IT IS THEREFORE PROCLAIMED by the Chairman of the New Hanover County
Board of Commissioners that a State of Emergency exists in New Hanover County pursuant to
N.C.G.S. 14-288.13 and Chapter 6.7, Article II of the New Hanover County Code. The
Chairman has determined that it is necessary to authorize the federal government to enter onto
the private roads and property of the people of New Hanover County for the sole limited purpose
of removal of construction and demolition debris caused by Hurricane Fran in order to protect
the public safety and welfare of persons in New Hanover County. This authorization covers the
Corps of Engineers, other federal agencies, and those contracting with them for such debris
removal.
IT IS FURTHER PROCLAIMED that this proclamation shall take effect upon its
execution, and shall remain in effect until January 20, 1997.
This the 23rd day of September, 1996.
[SEAL ]
NEW HANOVER COUNTY
~~
Robert G. Greer, Chairman
Board of County Commissioners
ATTEST:
~~{J~
~ Clerk to the Board
- '-'~~~;'7~':- --.
RIGHT-OF-ENTRY
WHEREAS, on the sixth day of September, 1996, the President declared a "major
disaster" in the State of North Carolina under the provisions of Public Law 288, 93rd Congress,
as amended; and
WHEREAS, the Governor of the State of North Carolina by letter dated September 5,
1996, agreed that the State of North Carolina, in accordance with 44 CFR 206,208, would
provide without cost to the United States all lands, easements and right-of-ways necessary to
accomplish the approved work and to hold and save the United States free from damages due to
the requested work, and shall indemnify the Federal Government against any claims arising from
such work; and
WHEREAS, the County of New Hanover is a public entity within the State of North
Carolina; and
WHEREAS, the County of New Hanover has determined that it has the authority under
N.C.G.S. 14-288.13 and Chapter 6.7, Article II of the New Hanover County Code, to remove the
construction and demolition debris from private roads. c. .....
';(;",
...
...
NOW THEREF6RE, the County of New Hanover pursuant to its!authority under
N.C.G.S. 14-288.13 and Chapter 6.7, Article II of the New Hanover Counfy Code, grants to the
United States, the United States Army Corps of Engineers, and its contractors and
subcontractors, the authority and permission to enter in and onto all private roads located within
the County of New Hanover, State of North Carolina, at any time within a period of90 days from
the date of this instrument in order to remove construction and demolition debris.
NEW HANOVER COUNTY
[SEAL]
Date:
BY:
Robert G. Greer, Chairman
Board of County Commissioners
....,:~
ATfEST:
BY:~~ p~
~-jJt1 Clerk to the Board
_ __ __._ __.~__._.... __........"______~w._...._..__..__~__ - ~_.~ - .. ~
AN EMERGENCY PROCLAMATION
OF THE
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
WHEREAS, New Hanover County suffered a "major disaster" September 5 and 6, 1996
when struck by Hurricane Fran; and
WHEREAS, severe property damage has occurred within New Hanover County, creating
drainage obstructions on public and private property; and
WHEREAS, pursuant to Chapter 6.7-23(c) of the New Hanover County Code, an
emergency proclamation may be issued to maintain order and protect lives or property during the
state of emergency,
NOW, THEREFORE, IT IS PROCLAIMED by the Chairman of the New Hanover
County Board of Commissioners that it is necessary to authorize County officials, their agents, or
assigns to enter onto private property within New Hanover County for the purpose of removing
drainage obstructions.
IT IS FURTHER PROCLAIMED that this proclamation shall take effect upon its
execution, and shall remain in effect for one hundred eighty days thereafter.
This th~ ;tt.; day of September, 1996.
[
NEW HANOVER COUNTY
1?iJIJ~
Robert G. Greer, Chairman
Board of County Commissioners
AITESTA
~,~/ ~
e k to the Board '---
........,,,.
,
I
I
.'
'"
A RESOLUTION
OF THE
NEW HANOVER COUNTY
BOARD OF COMMISSIONERS
FOR APPROVAL OF INSURANCE DISTRICT BOUNDARIES
NEW HANOVER COUNTY
Upon motion by Commissioner William Sisson
seconded by Commissioners E. L. Matthews, Jr. , RESOLVED that
the Board of Commissioners of the County of New Hanover approve the boundary lines
of the New Hanover County Fire Department Fire Insurance District, as reassigned
from the previous North Wilmington Fire Department Fire Insurance District in
accordance with the maps and description filed this date with the Board of County
Commissioners and recorded in the minutes of the meeting. Said New Hanover County
Fire Department Fire Insurance District being described as follows:
Exhibit A setting forth a full description is attached hereto and incorporated
herein.
This the 18th day of November, 1996
(SEAL)
/i?JdiJ~
Robert G. Greer, Chairman
Board of County Commissioners
ATTE~~~~
~the Board
NEW HANOVER COUNTY
This is to certify that the foregoing is a true and accurate copy of excerpt from
the Minutes of the board of County Commissioners of New Hanover County, adopted
this the 18th day of November, 1996.
~;~~~~