Loading...
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. ~;~~~~