Loading...
2005-09-19 RM Exhibits 'R 41 :t,q. 21. l NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION 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 O.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 T15A: 13B.1624 (b )(15) requires certification stating that the landfill cell was constructed in accordance with Department of Environment and Natural Resources approved CQA Plan and be signed and sealed by the Project Engineer; and WHEREAS; the firm of SCS Engineers has submitted a Scope of Services to provide Construction Quality Assurance (CQA) services for the construction of Cell 6C and the partial closure of Cells 3B through 5; and WHEREAS; the Director of Environmental Management and the Interim County Manager recommend that a contract be awarded to SCS Engineers in an amount of Three Hundred Thousand Dollars, ($300, 000.00); and WHEREAS; funds have been previously appropriated through a project ordinance and are now in Account Number 700-480-4191 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 the construction of Cell 6C and partial closure of Cells 3B through 5 at the New Hanover County Landfill be awarded to SCS Engineers in an amount not to exceed $300,000.00; and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. ADOPTED this the 19th day of September, 2005 ATTEST; ~~p~ Deputy Clerk to the Board '"R.:l!= :L'l J., 1/. ~ GHSP-02-A f\1("\rth r~r("\lin~ ~("\\/,:::>rn("\r'~ l-li("1h\^,~\1 ~~f,:::>hl Pr("\("1r~rn J "_I "'I I __I _.,........ '-""_" '-'I I 1,,",1 "-' I II~I I V".....] ......,'*wAf~L] I I '-'~I '-4111 LOCAL GOVERNMENTAL RESOLUTION Form GHSP-02-A (To be completed, attached to and become part of Form GHSP-02, Highway Safety Project Contract.) WHEREAS, the New Hanover County Sheriff's Office (The Applicant Agency) (herein called the "Agency") has completed an application contract for traffic safety funding, and that the New Hanover County Board of (The Governing Body of the Agency) Commissioners (herein called the "Governing Body") has thoroughly considered the problem Identified and has reviewed the project as described in the contract; THEREFORE, NOW BE IT RESOLVED BY THE New Hanover County Board of Commissioners (Governing Body) IN OPEN MEETING ASSEMBLED IN THE CITY OF Wilminqton , NORTH CAROLINA, THIS.1ill!L. DAY OF September , 2005, AS FOLLOWS 1 That the project referenced above is in the best interest of the Governing Body and the general public, and 2 That the New Hanover County Sheriff's Office (Name and Title of Representative) is authorized to file, on behalf of the Governing Body, an application contract in the form prescribed by the Governor's Highway Safety Program for federal funding in the amount of $ 10.000.00 to be made to the Governing Body to assist in defravina (Federal Dollar Request) the cost of the project described in the contract application, and 3 That the Governing Body has formally appropriated the cash contribution of $ -0- as (Local Cash Appropriation) required by the project contract; and 4 That the Project Director designated in the application contract shall furnish or make arrangement for other appropriate persons to furnish such information, data, documents and reports as required by the contract, if approved, or as may be required by the Governor's Highway Safety Program, and 5 That certified copies of this resolution be included as part of the contract referenced above, and D:NET~:~h:~:::::~ns~~:~a~::t~:gC~~mmediateIY upon ~ ~,~ (Chairperson/Mayor) ATTESTEDB~ fJ~.' bM ~ (Clerk) SEAL DATE ~ ,q I ;;um s-- Rev 5/04 '"R..~ "J..,q, :2.. <i'. 3 GHSP-06-A North Carolina Governor's Highway Safety Program LOCAL GOVERNMENTAL RESOLUTION Form GHSP-06-A (To be completed, attached to and become part of Form GHSP-06, Highway Safety Equipment Project Contract.) WHEREAS, the New Hanover County Sheriff's Office (The Applicant Agency) (herein called the "Agency") has completed an application contract for traffic safety funding, and that the New Hanover County Board of (The Governing Body of the Agency) ComrniSSlOners (herein called the "Governing Body") has thoroughly considered the problem identified and has reviewed the project as described in the contract; THEREFORE, NOW BE IT RESOLVED BY THE New Hanover County Board of Commissioners (Governing Body) IN OPEN MEETING ASSEMBLED IN THE CITY OF Wilminqton , NORTH CAROLINA, THIS 19th DA YOF September ,20 ~,AS FOLLOWS That the project referenced above is in the best interest of the Governing Body and the general public, and 2 That Robert G. Greer, Chairman (Name and Title of Representative) is authorized to file, on behalf of the Governing Body, an application contract in the form prescribed by the Governor's Highway Safety Program for federal funding in the amount of $ 173,326.00 (Federal Dollar Request) to be made to the Governing Body to assist in defraying the cost of the project described in the contract application, and 3 That the Governing Body has formally appropriated the cash contribution of $ 25,650.00 as (Local Cash Appropriation) required by the project contract; and 4 That the Project Director designated in the application contract shall furnish or make arrangement for other appropriate persons to furnish such information, data, documents and reports as required by the contract, if approved, or as may be required by the Governor's Highway Safety Program, and 5. That certified copies of this resolution be included as part of the contract referenced above, and D:NET~:~h:~:::::~ns~~:~a~::~egC~:mediateIY UP~~~ (Chairperson/Mayor) ATTESTEDBy~~f~.o~~ ~ (Clerk) I SEAL DATE-4. /0" ~S- Rev 5/04 NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 08/3 I/05 CURRENT TAX YEAR - 2005 ORIGINAL TAX LEVY PER SCROLL DISCOVERIES ADDED LESS ABATEMENTS TOTAL TAXES CHARGED AD VALOREM $ 113,764,837.59 78,823.96 112.411.60 $ 113,731,249.95 ADVERTISING FEES CHARGED LISTING PENAL TIES CHARGED CLEANING LIENS CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENT AGE COLLECTED 00 67,497.40 .00 $ 113,798,747.35 2.460.453.27 $ 111,338,29408 216%* BACK TAXES REAL ESTATE AND PERSONAL PROPERTY CHARGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED $ 4,496,536.79 18,473.12 50,822.40 $ 4,464,187.51 648,667.37 $ 3,815,520.14 14.53% ROOM OCCUPANCY TAX COLLECTIONS RENTAL VEHICLE TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS AUG 2005 $ 1,316,431.28 32,922.27 832.50 K :kk ~q, J.... ~" q.. CONSENT AGENDA DATE: ITEM NO. MOTOR VEHICLE $ 2,561,968.85 1,239.91 20.475.40 $ 2,542,733.36 00 $ $ .00 .00 2,542,733.36 U25,559.70 1,217,173.66 52.13%* FISCAL YTD $ 2,262,891.91 62,624.88 7,093.75 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR NEW HANOVER COUNTY, CITY OF WILMINGTON, WRIGHTSVILLE BEACH, CAROLINA BEACH AND KURE BEACH TO DATE - $ 8,489,583.02. THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1,2005. RESPECTFULL Y SUBMITTED, PATRICIA J. RAYNOR COLLECTOR OF REVENUE * COMBINED COLLECTION PERCENTAGE - 3.25% .... ,~ '"R -8:- :L'L :l cg. c.r CONSENT AGENDA DATE: ITEM NO. NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 12/31/04 CURRENT TAX YEAR - 2004 AD VALOREM MOTOR VEHICLE ~'.~f 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 $ 3,466,285.94 .$ 212,008.64 66,480.68- 234,381.80 513 .15 2,845.85- $ 3,611,813.90 5,305.54 $ 232,049.10 .00 $ 3,617,119.44 $ 2,613,110.14- 232,049.10 173,454.34- $ 1,004,009.30 $ 72.24%* 58,594.76 74.75%* REAL ESTATE AND PERSONAL PROPERTY $ CHARGES ADDED LESS ABATEMENTS 129,420.46 5,539.65 2,288.54- TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED $ 132,671.57 50,068.40- $ 82,603.17 37.74% ,:.J THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, 2004. R~CTFULLY SUBMITTED, -Y6.n1ti"" ~ ~~n.. PATRICIA J. MNOR IJ COLLECTOR OF REVENUE * COMBINED COLLECTION PERCENTAGE - 72.39% ,?i 7<!:k 29. .2<Z. S- [;& P b;..LJ .aM AQ ........... ---~.....'. ,Dr b:.dt~..~ h._~ _!!III' PROCLAMATION BY THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS , I ~~' New Hanover County Big Sweep 2005 Day ~I;. ' I I !' WHEREAS, New Hanover County is rich in natural resources and beauty; and WHEREAS, water is a basic and essential need for all life; and WHEREAS, trash fouls our waterways as well as our landscapes; and WHEREAS, every citizen should contribute to keeping our environment clean and healthy by working together to preserve clean water and the natural beauty of our surroundings; and WHEREAS, North Carolina Big Sweep is a statewide community effort to retrieve trash from North Carolina's waterways and landscapes; NOW, THEREFORE, BE IT PROCLAIMED, by the Board of Commissioners of New Hanover County, North Carolina that October 1,2005 be recognized as New Hanover County Big Sweep 2005 Day in New Hanover County, and does further hereby urge every citizen to do his or her part to restore the beauty and function of our beaches, lakes, streams, and rivers by volunteering in the Big Sweep event. Adopted this, the 19th day of September 2005. w~~ Robert G. Greer, Chairman Board of Commissioners Attest: ~p~ Teresa P. Elmore, Deputy Clerk to the Board l!J~Ln~ ~ T . I 111I'ljl~W m] 1 ~ ~. n ~rJ' I HI!!! ...... ill!!!! &;.I +<. fr 2<1~ 2~.lo el::r p lJ_ ~...l~~ Jl_r .I. 1..b~ AIIJJL mr -"~il r,.~, I " II~ ' w~~: PROCLAMATION BY THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS DOMESTIC VIOLENCE PREVENTION WHEREAS, domestic violence transcends all ethnic, racial and socioeconomic boundaries, weakening the very core of our community; and WHEREAS, the effects of domestic violence are far-reaching, forcing battered women and their children l~". to seek safe shelter, law enforcement prosecutors to expend valuable resources and families and friends to i!'l grieve at the loss of life; and WHEREAS, 1,432 adults and children sought safe shelter or counseling at the Wilmington Domestic Violence Shelter and Services in the year 2004; and WHEREAS, the Wilmington Domestic Violence Shelter and Services, Inc. works toward the elimination of violence and oppression against women and their children and provides emergency support and services for victims and survivors of domestic abuse; and WHEREAS, on Wednesday, September 4,2002, Gladys Bryant, an employee of New Hanover County for more than two decades, was killed in an act of domestic violence exhibiting to all her coworkers and friends, the prevalence of domestic violence and its consequences; and WHEREAS, many other women throughout New Hanover County and the United States find themselves in abusive relationships and need to find security and an end to their physical and mental attacks; NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners refuses to tolerate domestic violence in any form and wishes to create a society that promotes strong values, fosters a safe and loving home environment for every family, and encourages our citizens to redouble their efforts to obliterate the problem of domestic violence from our families, our neighborhoods and our community. BE IT FURTHER RESOLVED, that the New Hanover County Board of Commissioners proclaims October 2005 Domestic Violence Awareness Month in New Hanover County. Adopted this, the 19th day of September 2005. WA~ Robert G. Greer, Chairman Attest: Teresa P. Elmore, Deputy Clerk to the Board ~~fJ~ l!J1:-? l 111II' II w.. tL. .~rJ' ._ . &;..I 'R!k :l,.q. ~~. 1 r PROCLAMATION BY THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS READY NORTH CAROLINA MONTH 2005 WHEREAS, North Carolinians should be ready year-round for natural and man-made disasters including hurricanes, tornadoes, winter storms, lightning, heat, fire, floods, chemical spills, infectious diseases and acts of terrorism; and WHEREAS, studies show that only forty percent of the state's citizens have assembled an emergency preparedness kit that will sustain them with food, water, medicine and personal hygiene needs for at least seventy-two hours either in their homes or to take with them if they must evacuate; and WHEREAS, emergency preparedness is a responsibility every citizen shares and people should be prepared in their homes, businesses and schools and have a plan for each location on what to do and where to go if a disaster occurs; and WHEREAS, confusion immediately following a disaster can be alarming and the best protection is to stay calm and have a plan that you and your family will follow; and WHEREAS, citizens should keep a family list of work and school addresses, phone numbers and other important information such as doctors' names and insurance policies and update that information yearly; and j, ~:. WHEREAS, citizens should include the safety of their pets or livestock in their emergency plans; and il WHEREAS, agencies throughout government led by the N.C. Department of Crime Control and Public Safety, the U.S. Department of Homeland Security and the American Red Cross have collaborated to recognize September as National Preparedness Month to inform and educate North Carolinians about the importance of being prepared. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that September 2005 be recognized as READY NORTH CAROLINA MONTH in New Hanover County, and call upon our citizens and interested groups to observe the month with appropriate ceremonies and activities that promote citizen preparedness and staying safe. Adopted this, the 19th day of September 2005. Attest: -3~..jJ ~ Teresa P. Elmore, Deputy Clerk to the Board "R~ :2. q. ..1.~. f:j TERMINATION OF STATE OF EMERGENCY IN THE COUNTY OF NEW HANOVER WHEREAS, on September 12, 2005 at 11 :05 a.m., the New Hanover County Board of Commissioners determined and proclaimed a local state of emergency for the County of New Hanover; and WHEREAS, New Hanover County Board of Commissioners has determined that a state of emergency no longer exists in the County of New Hanover; NOW THEREFORE BE IT RESOLVED, that the above-referenced proclamation of a local state of emergency and all of the restrictions and orders therein are hereby terminated effective immediately. Proclaimed this 19th day of September, at 9:30 a.m. YJ.JA~ Robert G. Greer, Chairman Attest: ~ ~~.\t_ ~_ ~cL\\ Sheila Schult, Clerk to the Board K :l:h ,2C), :l <g, 9 [;1:7 P ]".-W1",.~. .... J. NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLUTION WHEREAS, the Cape Fear River is a vital part of the history and economy of North Carolina and the region; and WHEREAS, the Cape Fear River Rowing Club and the UNCW Crew Club have had a long presence on the river, continuing an historic rowing tradition of more than 150 years on the river; and WHEREAS, on October 15, 2005, the Head of the Cape Fear Regatta, a US Rowing sanctioned event and the only such regatta in the Carolinas, will attract hundreds of rowers to Wilmington and the area; and WHEREAS, this annual rowing regatta is expected to draw sporting enthusiasts, families, college teams, participants and spectators, thereby creating another economic opportunity for tourism related businesses throughout the city; and WHEREAS, the Head of the Cape Fear Regatta has been expanded to include a street fair and art show, further enhancing the Cape Fear River and Downtown Wilmington as an ideal recreational and tourist destination; and WHEREAS, the Head of the Cape Fear Regatta will be an event focusing on the Cape Fear River as the area's greatest natural resource. NOW, THEREFORE, BE IT RESOLVED, that the New Hanover County Board of Commissioners does hereby express its support of the Head of the Cape Fear Regatta and urges all citizens to recognize the beauty and importance ofthe Cape Fear River. ADOPTED this the 19th day of September 2005. /f?~.e1- Robert G. Greer, Chairman Attest: ~~jJ~ Teresa P. Elmore, Deputy Clerk to the Board r.l t. .'. ~ ..... ... . ..ld. ~rA' ~., ."...... &;;.I ,>. CONCURRENT RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS AND THE WILMINGTON CITY COUNCIL WHEREAS, the future of New Hanover County and the City of Wilmington are closely intertwined, particularly in such areas as the provision of water and sewer utilities; and WHEREAS, the City and the County have significant water and sewer utility assets, liabilities, staff, and other resources; and WHEREAS, representatives of the County and the City have discussed their water and sewer systems and have determined that there is the feasibility of efficiencies and more effective planning can be achieved through consolidation of those utilities; and WHEREAS, representatives of the City and the County have examined and discussed various options for consolidation of water and sewer utilities and have determined that the formation of an authority as allowed under State law is the most feasible option; and WHEREAS, representatives of the City and County recommend the creation of an authority to be form~d by two City Council members, two County Commissioners, two members (not elected officials) appointed by the City Council, two members (not elected officials) appointed by the County Commissioners and one member to be appointed by the previous identified authority members, with the chair to be selected by a majority percent of the nine members. Members appointed to the authority must be residents of the service area. '- NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners and the Wilmington City Council of Wilmington, North Carolina, that: 1. It is the intent of the County and City to form an authority for consolidation of water and sewer utilities; 2. County and City staffs are directed to proceed with researching and developing a proposed implementation plan to include legal, financial, engineering and administrative issues related to the consolidation of water and sewer utilities and present the final plan to the respective boards and hold a public hearing by July 1,2006. [SEAL] w;s~ Robert G. Greer, Chairman ATTEST: fSeptember 2005. ~ u~~:~bJj CITY OF WILMINGTON ~!I~ Sp ce H. Broadhurst, Mayor R~ 29.:l~.1l RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, Dow Road is a major road serving Carolina and Kure Beaches; and WHEREAS, a sharp curve exists on the southern end of Dow Road that presents a safety hazard; and WHEREAS, Senator Julia Boseman and Lanny Wilson, North Carolina Board of Transportation member, have worked to arrange State funding for this project; NOW, THEREFORE, the New Hanover County Board of Commissioners does hereby resolve to request the State to perform this important safety improvement on Dow Road. ADOPTED this the 19th day of September 2005. 1PJ.-JIJ.~ Robert G. Greer, Chairman Attest: ~~p~ Teresa P. Elmore, Deputy Clerk to the Board 1< ~.2. Cl. 2. f. I;J.. RESOLUTION DESIGNATION OF APPLICANT'S AGENT North Carolina Division of Emer enc Manaaement Organization Name (hereafter named Organization) Disaster Number: Ap[llicant's State Cognizant Age.ncy for Single Audit purposes (If Cogniz.ant Agency is not assigned, please indicale): Applicant's Fiscal Year (FY) Start Month: 07 Applicant's Federal Employer's Idenlification Number 56-6000324- Da 01 Appticant's Federal Information Processing Standards (FIPS) Number PRIMARY AGENT SECONDARY AGENT Agent's Name Agent's Name Warren Lee Dottie Spruill Organization Organization New Hanover County Official Position New Hanover County omcial position Mailing A.ddress Mailing Address City,S tate, Zip City ,State, Zip Daytime Telephone Dayti~e Telephone Facslmlle Number Facsimile Number Pager or Cellular Number Pager or Cellular Number BE rr RESOLVED BY the governing body of the Organization (:1 public entity duty organized under the la.ws of the State of North Carolin:J.) that the above-nouned Primary and Second:J.ry Agents a.re hereby authorized to e;.:ecute and file aptllic:ltions for federal and/or slate assistance on behalf or the Organization for the purpose of obtaining eertc.in state and federal flnanci:J.l assislllncc under thc Robert T. Slllfforcl Disnster Relief & Emcrgency Assistance Act, (Public Lnw 93-288 as amended) or as otherwise o.vailable. BE IT FURTHER RESOLVED that the abovc-named IIgcnts me l1uthonz.ccl to retlresent and act for the Organization in nil deulings with the Sbte of North Carolina and the Federal Emergency Management Agency for 1111 m:J.tters pcrtlining to such disaster assistance tequin:d by the grant o.greements and the llSSurunccs printed on the reverse side hereof. BE IT FINALLY RESOLVED THAT the above-named agents are authonz.cd to act severally . PASSED AND APPROVED this 1&1 d:J. of .20J:JS, - GOVERNING BODY CERTIFYING OFFICIAL Robe- ~n.tlT~i~. Caster, Vice Chairman Name:: Teresa P. Elmore Official Position Deputy Clerk to the Board Daytime:: Telephone:: 910-341-7149 CERTIFICATION Name and Title Tea Davis, Jr 0, ~.Ji11iam A. Kapp, Jr D Harne and Tille:: Na."l.cy H. Pritchett, Corrrnissioners I, Teresa P. E1more , (Name) duly appointed and Deputy Clerk to Board (Titlc) of the Go verni ng Bod y, do hereby certi fy that the above is a true and correct copy of a resolution passed and a[lI?roved by the Governing Body of New Hanover COlmt-y (Organization) on the 19 day of September , 20ll)5 Date: ~. / Cf, ~{)5: Signature~ p~