Loading...
1995-12-04 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: SCOUT CAMP HATILA ROAD 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 4th day of December , 1995. .~WITNESS my hand and official seal this the ~~ ~/~AP1.J , 1995. day of ~V/~ LUcie F. Harrell, Clerk New Hanover County Board Commissioners of Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: FOX RUN SUBDIVISION, SECTION 5 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 4th day of December , 1995. ~ WITNESS my hand and official seal this the 7'~) day of ~/~~ , 1995. ~, '<./ ~.-h-- Lu ie F. Harrell, Clerk New Hanover County Board of Commissioners Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp 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 10.30 a.m. on the 20th day of November, 1995, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bid was received for NOxOUT Reagent for the W ASTEC Facility of the Environmental Management Department, Bid # 96-0149: Arcadian Corporation First Year of Contract Second Year of Contract $ 91/gallon $ 94/gallon AND WHEREAS, the Environmental Management Director, the Finance Director and the County Manager recommend that the contract be awarded to Arcadian Corporation of Memphis, Tennessee, the only responsible bidder, at the per gallon prices quoted in the proposal resulting in an estimated yearly expenditure of Sixty-three Thousand Seven Hundred Dollars ($63,700 00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 700-485-4194-4230 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for NOxOUT Reagent for the W ASTEC Facility of the Environmental Management Department, Bid # 96-0149 be awarded to Arcadian Corporation at the per gallon prices quoted in the proposal resulting in an estimated yearly expenditure of Sixty-three Thousand Seven Hundred Dollars ($63,700 00); and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney This 4th day of December, 1995 (SEAL) :JJJh~ Chairman, Board of County Commissioners ATTEST. ~~~~ Cle to the Board 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 11.30 a.m. on the 14th day of November, 1995, at the County AdmimstratIon BUilding, 320 Chestnut Street, Wilmington, North Carohna, and the follow111g bids were received for Umfonns for the Sheriff's Department, Bid # 96-0150: R & R Uniform, Inc Robert's Umforms Amencan Uniform Sales, Inc. Century Uniform Company $41,840.00 $42,603.00 $33,538.25 $32,830 00 AND WHEREAS, not all requested samples were received from Century Umform Company and therefore thiS 111sufficiency of thcir proposal made their bid non-responsive; AND WHEREAS, the Shcnff evaluated the samples of the shirts that were receIVed from Century Uniform with the samples received by American Umform Sales, Inc and determined that there were differences III the shirts submitted by Century that were not acceptable; AND WHEREAS, the ShcrIff, the Finance Director, and the County Manager recommend that the contract be awarded to AmerIcan Umfonn Sales, Inc , a North Carohna Corporation, the lowest responsive bid, ill the anlount of Thirty-threc Thousand Five Hundred Thirty-eight Dollars and Twenty-five Cents ($33,538.25); AND WHEREAS, funds have been previously appropriated and are now III Account No 110-431-4311-3000-4400 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County CommIssioners of New Hanover County that the contract for umforms for the Sheriff's Department, Bid # 96-0150 be awarded to American Umform Sales, Inc. 111 the amount of Tlurty-three Thousand Five Hundred Thirty-eight Dollars and Twenty-five Cents ($33,538.25), and that the COlmty IS hereby authOrIzed and directed to execute the contract, contract form to be approved by the County Attorney ThiS 4th day of December, 1995 1?d:J~ Chairman, Board of County Commissioners 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 10:30 a.m. on the 14th day of November, 1995, at the County Administration Building, 320 Chestnut Street, Wilmmgton, North Carolma, and the following bid was received for an upgrade ofIBM AS/400 computer system for the Health Department and the sale of surplus IBM computer eqUIpment as a trade-m, Bid # 96-0148. Eastern Technology Associates (Actmg as agent for IBM Corporation): Gross Pnce Less Trade-In. Disk Dnve #9332-600 Serial #AFICA Disk Dnve #9332-600 Senal #DB942 Storage Feature #6112 $75,170.00 $675.00 $675 00 $550 00 Total Net Pnce: $73,270.00 AND WHEREAS, the M.I.S DIrector, the Health Department Director, the Finance Director and the County Manager reconmlend that the contract be awarded to Eastern Technology ASSOCIates of Wilmington, North Carolma, the only responsible bidder, in the amount of Seventy-three Thousand Two Hundred Seventy Dollars ($73,270 00); AND WHEREAS, funds have been prevIOusly appropnated and are now m Account No. 110-510-5131-2000-6400 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County CommIssioners of New Hanover County that the contract for an upgrade of the IBM AS/400 computer system for the Health Department, Bid # 96-0148 be awarded to Eastern Teclmology Associates in the amount of Seventy-three Thousand Two Hundred Seventy Dollars ($73,27000); and that the COUllty IS hereby authonzed and directed to execute the amendment to existmg contract with IBM, contract # 91-0039 previously approved by the Board of Commissioners. ThIS 4th day of December, 1995 (SEAL) ?LJ~ Chainnan, Board of County CommIssioners - ~ ~ SIXTH MODIFIED GRANT AGREEMENT STATE AID TO AIRPORTS AIRPORT: NEW HANOVER INTERNATIONAL BETWEEN THE DEPARTMENT OF TRANSPORTATION, AN AGENCY OF THE STATE OF NORTH CAROLINA AND PROJECT #: 9.9425900 . NEW HANOVER COUNTY/NEW HANOVER COUNTY AIRPORT AUTHORITY This Modified Grant Agreement made and entered into this the day of , 1995, by and between the NORTH CAROLINA DEPARTMENT OF TRANSPORTATION (hereinafter referred to as "Department") and the NEW HANOVER COUNTY/NEW HANOVER COUNTY AIRPORT AUTHORITY (hereinafter referred to as "Sponsor"). WIT N E SSE T H ~ WHEREAS, the Sponsor submitted a Request for State Aid to Airports dated March 7, 1990 to the Department for $250,000 for Phase II of the Terminal Expansion; and WHEREAS, in ac~ordance with pr?ject approval procedures, the Department approved a Grant for $250,000 ;n State Aid to Airports for the requested items of work; and WHEREAS, the Department and Sponsor Woutually executed a Grant Agreement dated May 25, 1990, setting forth and agreeing to the terms and conditions of the Grant; and WHEREAS, the Sponsor submitted a Revised Request for State Aid to Airports dated December 21, 1990 to the Departm~nt to increase the state grant amount to $397,281; and WHEREAS, in accordance with project approval procedures, the Department approved a Modified Grant for $397,281 in State Aid to Airports for the ~~ted items of work; and " WHEREAS, the Department and Sponsor mutually executed a Modified Grant Agreement dated February 11) 1991 setting forth and agreeing to the terms and conditions of ~~e Grant; and WHEREAS, the Sponsor submitted a second Revised Request for State Aid to Airports dated September l~) 1992, to the Department to increase the state grant amount to $492,077; and WHEREAS, in accordance with project approval procedures, the Department approved a second Modified Grant for $492.077 in State Aid to Airports for the requested items of work; and WHEREAS, the Department and Sponsor mutually executed a second Modified Grant Agreement dated December 7, 1992, setting forth and agreement to the terms and conditions of the Grant; and WHEREAS, the Sponsor submitted a third Re~is~d Request for State Aid to Airports: dated June 23, 1993, to the Department to increase the State grant amount to $575,648; and WHEREAS, in accordance with project approval procedures, th~ Oepartment approved a third Modified Grant for $575,648 in State Aid to Airports for the requested items of work; and WHEREAS, the Department and Sponsor mutually executed a third Modified Grant agreement dated October 27, 1993 setting forth and agreeing to the terms and conditions of the Grant; and WHEREAS, the Sponsor submitted a fourth Revised Request for State Aid to Airports dated February 14, 1994, to the Department to increase the State grant amount to $875,64~; and , , WHEREAS, in accordance with proje~t approval procedures, the Department 'approved a fourth Modified Grant for $875,648 in State Aid to Airports for the requested items of work; and 247 Page 2 of 1 WHEREAS) the Department and Sponsor mutually executed a fourth Modified Grant Agreement dated May 9, 1994 setting forth and agreeing to the terms and conditions of the Grant; and - WHEREAS, the Sponsor submitted a fifth Revised Request for State Aid to Airports dated September 23, 1994, to the Department to increase the State grant amount to $1,175,648; and WHEREAS, in accordance with project approval procedures, the Department approved a Fifth Modified Grant for $1,175,648 in State Aid to Airports for the requested items of work; and WHEREAS, the D~partment and SP9nsor mutually executed a Fifth Modified Grant Agreement dated January 4, 1995 setting forth and agreeing to the terms and conditions of the Grant; and WHEREAS, an additional anticipa~ed, NOW THEREFORE, follows: the Department and Sponsor have now determined and agreed that $186,335 is needed due to final co~t being higher than . the Department and Sponsor do hereby mutually agree as 1) That the amount of the State Grant shown on page 3 of the Modified Grant Agreement between the parties dated January 4, 1995, shall be modified from "$1,175,648" to "$1,361,983", 2) That the t\me of completio~ of the State Grant between the parties dated January 4, 1995, shall be modified from "January 1, 199611 to IIJanuary 1, 199r. 3) That all ot~er terms and conditions of the State Grant Agreement betvleen the parties dated May 25, 1990, the Modified State Grant Agreements da~ed February 11, 1991, December 7,1992) October 27 t 1993 and May 9,1994, and January 4, 1995 shall remain in full force and effect for the 248 duration of t~:e Grant Agreement, D..",o ~ ",of' q IN WITNESS WHEREOF, THE PARTIES HERETO HAVE EXECUTED THIS GRANT AGREEMENT THE DAY AND YEAR FIRST WRITTEN ABOVE: NORTH CAROLINA DEPARTMENT OF TRANSPORTATION BY: Deputy Secretary of Transportation . . ATTEST: NCDOT SEAL SPONSOR; Signed: Ti tle: Attest: . ~~~ ~1}i~ - dESOLUTION I>. motion wa~ made by ~,-,(fk,~A/>> 2 /cf. ~,~ ' . (Na~r and Title) . and seconded by ~ )ttJ~ ~for the adoption of the (Name and Title) following Resolution, and upon being put to a vote was duly accepted: WHEREAS, a grant in the amount of $1,361,983 has been approved by the Department based on a total estimated cost of $11,343,231 and ~IHEREAS, an amount equal to .or greater than 50% of the non-federal share of the total project cost has been appropriated by the Sponsor for this Project. NOW THEREFORE, BE AND IT IS RESOLVED THAT THE ~ (Title) of the Sponsor be and he hereby is authorized.an~ empowered to enter into a . . ' Grant Agreement with the Department, thereby binding the Sponsor to the fulfillment of its obligation incurred under this Grant Agreement or any mutually agreed upon modification thereof. the ) ~~# v/ ~ do hereby ( ponsor) tr certify that the a Qve is a tr e and co rect.copy of_an excerpt from the min'utes of the of a meeting (Sponsor /) duly and regularly held on the ~.a..l day of ~~../ , 19.9' ..s: This, the~4 day of )~~ , 19..15"' SPONSOR SEAL Signed: Titl e: Of The: Page 5 of 7 ~w :J{anover County 'Board of Commissioners 2\fso[ution WHEREAS, the City of Wilmington plans to proceed with its annexation for a portion of the unincorporated area of New Hanover County on December 31, 1995,' and WHEREAS, the Board of County Commissioners is interested in cooperating with the City in governing the County,' and WH~REAS, revenue sharing has been ,raised as a major reason for proceeding with annexation; THEREFORE BE IT RESOL VED, that the New Hanover County Board of Commissioners states its intent to share with the City of Wilmington revenues in the amount of $1,666,595 over the next year provided that annexation is delayed for one year and a Study Commission comprising of City and County residents ,is appointed for the purpose of examining alternatives to annexation in achievin~;revenue sharing goals. " J /' j "'\ ,,, , I '\'/1' I " , I'~ ,\,1\ J 'H( (i'( ], ,4,1 .,....., \'\\, /(, ''''I \-.- '1' ~[ "-i \(t, f,(;J.~; Adopted this the 4th day of December, 1995. [Seal) 'I, Attest: / / / / i I t, i:' i ''I() I}!!,::: 'q, " ,';,~ "1 \ \\' ",\ \,' \. II' ...' , 1\\ 1\' " I' , 'I " ~ Robert G. Greer, Chairman :::;F ( I i . Harrell, Clerk to the Board RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLVED, that pursuant to the provIsions of Section 18B-700 of the North Carolina General Statutes, the Board of Commissioners of New Hanover County, at its regular meeting on December 4, 1995, does hereby exempt from the bond requirement of said Section 18B-700 any member of the New Hanover County ABC Board who does not handle Board funds and thereby shall only require that the Chairman of the New Hanover County ABC Board furnish a Bond for the faithful performance of his duties ADOPTED this 4th day of December, 1995 1l'u~ Robert G. Greer, Chairman Board of Commissioners ATTEST: ~ if ;</~ Cle to the Board RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLVED, that pursuant to the requirements of Chapter 109 of the North Carolina General Statutes, the Board of Commissioners of New Hanover County, at Its regular meeting on December 4, 1995, approved the bonds of the Clerk of Supenor Court of New Hanover County, New Hanover County Finance Officer, New Hanover County Sheriff, Register of Deeds of New Hanover County, New Hanover County Tax Collector and Chairman of the New Hanover County ABC Board, and FURTHER RESOLVED, the Chairman of the Board of CommiSSioners is hereby authorized, empowered and directed to certify said approval of such Bonds, with the exception of the Bond of the Clerk of Superior Court, which is not physically present in New Hanover County ADOPTED this 4th day of December, 1995. 1,lM~ Robert G. Greer, Chairman Board of Commissioners ~ 1(:/ ~~ C I rk to the Board RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS RESOLVED, that pursuant to the provisions of Section 162-8 of the North Carolina General Statutes, the Board of CommiSSioners of New Hanover County, at its regular meeting on December 4, 1995, determined that the required Sheriffs Bond shall be in the total amount of Five Thousand ($5,000.00) Dollars ADOPTED this 4th day of December, 1995 W!J~ Robert G. Greer, Chairman Board of CommiSSioners ATTEST: ~ \::/ 7'~/ Cle. to the Board STATE OF NORTH CAROLINA NEW HANOVER COUNTY BOND APPROVAL WHEREAS, pursuant to Chapter 109 of the North Carolina General Statutes, the Board of County Commissioners conducts an annual review of public official bonds, WHEREAS, said bonds have been reviewed by the County Attorney and found to be in full force and to be In proper format. NOW, THEREFORE, the Board of County Commissioners does hereby approve the Surety Bond for the Finance Office, Sheriff, Register of Deeds, Tax Collector, and the ABC Board Chairman ThiS designation of approval is hereby incorporated within the respective bond to which It is attached, as if set out In ItS entirety on the face thereof. This the ~ day of ,J~ ,1995. 1?jJ}j~ Robert G. Greer, Chairman Board of County Commissioners AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County, North Carolina, hereby amends Chapter 5, Article III, Section 5-50 of the New Hanover County Code as follows: Add to the existing language of Section 5-50 the following: The County may withhold issuance of a building permit to any person or entity in situations where said person or entity developing a subdivision or building development has failed to comply with any statute, ordinance, rule, condition, or regulation pertaining to land subdivision, development, and/or construction of subdivision/development improvements, within New Hanover County. In situations where the above-referenced non-complying person or entity has conveyed, leased, or otherwise transferred any or all interest in subject real estate, said transferee, hislher/its heirs, successors, or assigns may be denied a building permit provided the transferee or hislher/its agent had actual or constructive notice of transferor's non-compliance prior to the transfer. This the fAl.; day of )~ ,1995 [SEAL] NEW HANOVER COUNTY ATTEST: 1l~~ Robert G. Greer, Chairman Board of Commissioners ~YL~ . CI to the Bo~ -