Loading...
1994-01-18 RM Exhibits ~EW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 12/31/93 CURRENT TAX YEAR - 1993 ~~~~~-~--~--------~---- ORIGINAL TAX LEVY PER SCROLL DISCCVERI~S ADDED LESS A3AT!:MENTS TOTAL TAXES CHARGED ADV=~TISING FEES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLcCTIJNS TO DATE OUTSTANDING 3AlANCE PERCENTAGE COLLECTED 3ACK TAXES "--------- ~EAL EST~TE AND PERSONAL PRO?ERTY CHARGES ADDEO LESS AaATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED ROO~ OCCUPANCY TAX COLLECTIONS PRIVILEGE LICENSE COLLECTIONS i:MS COLLECTIONS AD VALORE,~ ..--..---....-........-- $ 42,360,827.18 3,623,200.85 47,270.80- ---....----------.. $ 45,941,757.23 .co 27,624.12 ---....- ....-.--........ $ 45,969,3d1.35 28,016,441.17- .,_______~_M8___.. $ 17,952,940.18 6:.95% $ 2,975,847.75 8,511.09 26,459.22- ..-----------..-- $ 2,957,899.62 563,732.65- ~------..-...-- $ 2,394,116.97 19.06% DEC 1993 -_......_---....~..._... 71,176.27 186.00 .00 TOTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR CITY OF WILMINGTONi WRIGHTSVILLE 3=ACH, CAROLINA BEACH TO DATE - $4 ,517,061.75. THIS REPORT IS FOR FISCAL YEAR BEGINNING JULY 1, ,/~SPECTFULLY SUBMI~TTED, tJ.- 'r-' . ~ iLtiY1(r:v , . 4 (") (..1 C,- . ( PATRICIA J. . YNOR' COLLECTOR 0 REVENUE 104 If+- CONSENT AGENDA DATE: J an. 1 8, 1 9 9 4 ITEM No. 2 l1010TOR VEHICLE -------------- $ 2,220,743.17 11,346.85 26,217.91- --....-..--------- $ 2,205,872.11 .00 .Co ---....--------- $ 2,205,872.11 1,676,805.27- ---.-..--....----.... .$ 529,066.84 76.02% FISCAL YTO ...------------- 1,128,259.14 13,903.25 .GO N~W HANOVER COUNTY, BEACH AND KURE 1993. Rec~pproval' t I " , . l~t;";;;::~'::"':f,',,~:,>:~,?,'-:;:':'_:~':"~'e~,:I::';_~!):~'i.""~Ji.)A:0_(~'fHjl'ilf.'''~' l . . ___~L~----- ,,"--~-_...----.--~ - -~ --~ - ~- . - _._~-- CONSENT AGENDA DA TE: J an. 1 8, 1 9 9 4 ITEM No. 3 NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 12/31/93 CU~R=NT TAX YEAR - 1993 -----~~-------~-------- J~IGINAL TAX LEVY PE~ SCROLL OISCOVE~IES ADDED LESS A8ATEMENTS TOTAL TAXES CHARGED LISTING PENALTIES CHARGED TClT:..L LEVY COLLECTIONS TO DATE JUTSiANDING oAL~NCE PERCENTAGE COLLECTED 3ACK TAXES AD VALOR=~ MOTOR VEHICLE -------.....---..... ------------- S 917,')09.89 $ 54,137.35 126,346.19 545.54 29,812.17- 795.39- ---------------- -----..-....------ $ 1,013,543.91 S 53,887.50 604.71 .Co ---..-----_..-~-- ------------- $ 1,014,148.62 $ 53,887.50 670,890.30- 42,459.59- ----------......- ,.----....--..---- .$ 343,258.32 $ 11,427.91 66.15% 78.79% -----...---.. 49,189.47 1,253.56 617.55- ~EAL ESTATE AND PERSONAL PROPE~TY $ CHARGES ADDEO ,L E S S A BAT E MEN T S TOTAL TAXES DUE I COLLECT IClNS TO DATE f OUTSTANDING BALANCE PERCENTAGE COLLECTED ~TH.IS REPORT IS FOR FISCAL YEAR BEGINNI~G JULY 1, 1993. ~SPECTFULLY SUBM~TED' \ / . ~ tl{"jYlrrV -r c., . I C\ C-- . ., PATRICI~ J. ' YNOR CClLL=CTOR 0 REVeNUE -----_..~_...... 49,825.48 11,167.35" --------------.. $ 33,658.13 22.41% .$ Recommend approval. ~ ! [/3 AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, AMENDING ZONING BOOK SECTION 6, PAGE 47 AS REFERENCED IN MINUTE BOOK 21, PAGE 570-571 WHEREAS, IT HAS BEEN DETERMINED that the legal description found in Zoning Book 47, Section 6, Page 47 of the Clerk to the county commissioners is erroneous and does not reflect the lands actually rezoned by the county commissioners on July 10, 1989; THE COUNTY COMMISSIONERS DO ORDAIN THE FOLLOWING: 1. The original legal description in that order is hereby voided and shall be replaced with the following description: Beginning at a point, said point being in the eastern right- of-way line of U.S. Hwy. 17; said point also being the northeast corner of Lot 3, Hoyle Division, Map Book 53; running thence southeast along the northern boundary of Lot 3 to a point 50 feet west of El Ogden Subdivision; thence southwest along a line parallel to and 50 feet west of the rear lot lines of lots 1, 2 and 3 of the Hoyle Division, Map Book 53 to a point in the southern line of Lot 1 of said Division; thence northwest 495.16 feet along Lot 1 to a point in the right-of-way of U. S. Hwy. 17, said point also being the Southwest corner of Lot 1; thence northeast along the eastern right-of-way of U.S. Hwy .17, 264.14 feet to the point of beginning. 2. The Clerk to the County Commissioners is authorized to amend the Zoning Book to comply with this ordinance. Adopted this the 18th day of January, 1994. 1(,V~ Robert G. Greer, Chairman Attest: ~~e~ SOLID WASTE DISPOSAL EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Eoard of Conunissioners of the County of New Hanover was held on Tuesday, January 1 8, 1 994 at 9: 00 a. m. in Room 100 of the New Hanover County Administration Building, 320 Chestnut street, Wilmington, North Carolina, and the following Cormnissioners were present: PRESENT : Robert G. Greer, Chairman E.L. Mathews, Jr., Vice- Chairman Sandra Barone William A. Caster William Sisson ABSENT: None * * * * * Commissioner Barone moved that the following resolution be adopted: WHEREAS, the Local Government Commission of North __..__.______~~J;91i.l}~_h.~_~__i::I2.t(,)r~~.q__J:!?_~_~_Q~!:c;L o!:~olllJ!lJ_~.~Jon,~~s Q.t_th.~_ .County of New Hanover (the "Issuer") that it has sold in the manner prescribed by law the Issuer's $25,345,000 Solid Waste Disposal Refunding Bonds, Series 1994, dated January 1, 1994 (the "Bonds"), and that the contract of sale contemplates that the Bonds shall be payable and bear interest as hereinafter provided; and WHEREAS, the proceeds of the Bonds will be used to refund General Obligation Refunding Bonds of the Issuer, dated December 1, 1985 and maturing in the years 1995 to 1997, inclusive, Solid Waste Disposal Bonds, Series 1989, of the Issuer, dated July 1, 1989 and maturing in the years 1994, 1995 and 1999 to 2009, inclusive, Solid Waste Disposal Bonds, Series 1990B, of the Issuer, dated December 1, 1990 and maturing in the years 2001 to 2011, inclusive, and Solid Waste Disposal Bonds, Series 1992, of the Issuer, dated August 1, 1992 and maturing in the years 2003 to 2013, inclusive; and WHEREAS, the Board of Commissioners of the Issuer desires to take such actiens as are necessary to approve the terms of such sale, to approve the official statement and final official statement circulated in connection therewith, to approve the current form of the Escrow Deposit Agreement and to authorize and/or confirm such other documents and actions contemplated by such sale: NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Issuer, as follows: _p_ m. _ _... 1. The Bonds .sJlal). _lllC!t.t!reuQn .September 1 in the years and principal amounts and bear interest at the rates per annum as follows: -2- Year Principal Amount Interest Rate 1994 1995 1996 1997 1998 1999 2000 2001 2002 2003 2004 2005 2006 2007 2008 2009 2010 2011 2012 $1,035,000 1,230,000 1,220,000 1,155,000 1,550,000 1,620,000 1,755,000 1,830,000 1,965,000 2,055,000 2,150,000 2,245,000 2,360,000 2,470,000 370,000 120,000 120,000 50,000 45,000 3.90% 3.90 3.90 3.90 3.90 3.90 4.25 4.25 4.25 4.50 4.50 4.60 4.80 4.80 5.00 5.00 5.00 5.00 5.00 The provisions of the Board's resolution adopted on January 3, 1994 respecting principal payments are deemed amended to reflect the foregoing schedule of principal payments. 2. The Official statement dated December 23, 1993 setting forth financial and statistical data in connection with the offering of the Bonds, which was circulated with the Notice - ---.--- ---- -- ._--- - ..- - .~ of Sale thereof, and the Final Official statement dated January 5, 1994, are hereby approved. In connection with this approval, the Board of Commissioners of the Issuer has examined copies of the Official statement and the Final Official statement and has, to the extent and in the manner it has deemed necessary, discussed the contents thereof with officers of the -3- administration of the Issuer. The Board of Commissioners of the Issuer does hereby recite that, upon its examination and discussions, nothing has come to its attention which would lead it to believe that said Official statement or said Final Official statement contains any untrue statement of a material fact or omits to state any material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading, provided that the Board makes no recitation with respect to consideration of information supplied by, or which should have been supplied by, the successful bidder for the Bonds. 3. The Board of Commissioners hereby approves the terms of the Escrow Deposit Agreement by and between the Issuer and First-citizens Bank & Trust Company, in the form presented to the Board (draft of 1/11/94) and hereby authorizes the officers of the Issuer designated therein to execute and deliver the Escrow Deposit Agreement in substantially such form with such changes and insertions as any of such officers shall deem necessary to accomplish the purposes for which the Bonds and the ____.__$1_~,270, 000 Pul?l!p Improvement I3-eX":!!:l~Ang Bonds, Serie~ 1994, dated January 1, 1994, of the Issuer are being issued, their execution thereof constituting conclusive evidence of such approval. The provisions of the Board's resolution adopted on January 3, 1994 respecting a prior draft of the Escrow Deposit Agreement are deemed amended to reflect the provisions hereof. -4- 4. The Chairman and the Clerk of the Board of Commissioners, the County Manager, the Finance Director and other officers of the Issuer are hereby authorized and directed to take all other actions necessary in connection with the sale and issuance of the Bonds and the effectuation of the purposes for which the Bonds are being issued, including delivery of forward supply contract documentation. 5. This resolution shall become effective upon its adoption. Commissionpr M~thpws seconded the motion, and the motion was adopted. The vote on the adoption of the resolution was as follows: Robert G. Greer, Chairman AYES: E.L. Mathews, Jr., Vice-Chainnan Sandra Barone William A. Caster William Sisson NAYS: None * * * * * * -5- (P STATE OF NORTH CAROLINA ) : ss.: COUNTY OF NEW HANOVER ) I, LUCIE F. HARRELL, Clerk to the Board of Commissioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commissioners of the County of New Hanover, a county of the State of North Carolina, was duly held on January ~1994, proper notice of said meeting having been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me in accordance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the corporate seal of said County, this (CS+~ day of January, 1994. ~d ~dA _ Clerk, ard of Commissioners I PUBLIC IMPROVEMENT EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS A regular meeting of the Board of Canmissioners of the County of New Hanover was held on Tuesday, January 18, 1994 at 9:00 a.m. in Roan 100 of the New Hanover County Administration Building, 320 Chestnut street, Wilmington, North Carolina, and the following Cormnissioners were present: PRESENT: Robert G. Greer, Chairman E.L. Mathews, Jr., Vice-Chairman Sandra Barone William A. Caster William Sisson ABSENT : None * * * * * Commissioner Sisson moved that the following resolution be adopted: WHEREAS, the Local Government Commission of North Carolina has informed the Board of Commissioners of the County of -----N-ew- Hanover (the-i'Issuer") that iF-l'ias'.soid fnthe -manner prescribed by law the Issuer's $13,270,000 Public Improvement Refunding Bonds, Series 1994, dated January 1, 1994 (the "Bonds"), and that the contract of sale contemplates that the Bonds shall be payable and bear interest as hereinafter provided; and WHEREAS, the proceeds of the Bonds will be used to refund General Obligation Refunding Bonds of the Issuer, dated December 1, 1985 and maturing in the years 1995 to 2002, inclusive, Airport Bonds of the Issuer, dated July 1, 1989 and maturing in the years 2000 to 2009, inclusive, Museum Bonds of the Issuer, dated September 1, 1989 and maturing in the years 2000 to 2007, inclusive, and Parks and Recreational Facilities Bonds of the Issuer, dated November 1, 1990 and maturing in the years 1994 and 1995 and 2001 to 2007, inclusive; and WHEREAS, the Board of Commissioners of the Issuer desires to take such actions as are necessary to approve the terms of such sale, to approve the official statement and final official statement circulated in connection therewith, to approve the current form of the Escrow Deposit Agreement and to authorize and/or confirm such other documents and actions contemplated by such sale: NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Issuer, as follows: 1. The Bonds shall mature on June 1 in the years and principal amounts and bear interest at the rates per annum as follows: -2- Year Principal Amount Interest Rate 1994 1995 1996 1997 1998 1999 2000 2001 2002 2003 2004 2005 2006 2007 2008 2009 $ 435,000 515,000 430,000 430,000 1,055,000 985,000 1,180,000 1,425,000 1,400,000 1,295,000 1,065,000 1,055,000 1,045,000 730,000 125,000 100,000 3.70% 3.70 3.70 3.70 3.70 4.25 4.25 4.25 4.40 4.50 4.60 4.60 4.60 4.60 4.80 4.80 The provisions of the Board's resolution adopted on January 3, 1994 respecting principal payments are deemed amended to reflect the foregoing schedule of principal payments. 2. The Official statement dated December 23, 1993 setting forth financial and statistical data in connection with the offering of the Bonds, which was circulated with the Notice of Sale thereof, and the Final Official statement dated January 5, 1994, are hereby approved. In connection with this approval, the Board of Commissioners of the Issuer has examined copies of the Official Statement and the Final Official statement and has, to the extent and in the manner it has deemed necessary, discussed the contents thereof with officers of the administration of the Issuer. The Board of Commissioners of the Issuer does hereby recite that, upon its examination and -3- discussions, nothing has come to its attention which would lead it to believe that said Official statement or said Final Official statement contains any untrue statement of a material fact or omits to state any material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading, provided that the Board makes no recitation with respect to consideration of information supplied by, or which should have been supplied by, the successful bidder for the Bonds. 3. The Board of Commissioners hereby approves the terms of the Escrow Deposit Agreement by and between the Issuer and First-citizens Bank & Trust Company, in the form presented to the Board (draft of 1/11/94) and hereby authorizes the officers of the Issuer designated therein to execute and deliver the Escrow Deposit Agreement in substantially such form with such changes and insertions as any of such officers shall deem necessary to accomplish the purposes for which the Bonds and the $25,345,000 SolidI Waste Disposal Refunding Bonds, Series 1994, dated January 1, 1994, of the Issuer are being issued, their execution thereof constituting conclusive evidence of such ._ . __?!RRroval. ___rhe _Rroyis!<?I1s .91. .tl1e_ ~g_~]:"g:.~ Xg~..Qlu:ti..Q.Dqg9pt~ci Q~L _ ___ January 3, 1994 respecting a prior draft of the Escrow Deposit Agreement are deemed amended to reflect the provisons hereof. 4. The Chairman and the Clerk of the Board of Commissioners, the County Manager, the Finance Director and other officers of the Issuer are hereby authorized and directed to take -4- all other actions necessary in connection with the sale and issuance of the Bonds and the effectuation of the purposes for which the Bonds are being issued, including delivery of forward supply contract documentation. 5. This resolution shall become effective upon its adoption. Commissioner Caster seconded the motion, and the motion was adopted. The vote on the adoption of the resolution was as follows: AYES: Robert G. Greer, Chainnan E.L. Mathews, Jr., Vice-Chainnan Sandra Barone William A. Caster William Sisson NAYS: None * * * * * * -5- JC- STATE OF NORTH CAROLINA ) : 55.: COUNTY OF NEW HANOVER ) I, LUCIE F. HARRELL, Clerk to the Board of commissioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A regular meeting of the Board of Commissioners of the County of New Hanover, a county of the State of North Carolina, was duly held on JanuaryUL, 1994, proper notice of said meeting having been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me in accordance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and have hereunto affixed the corporate seal of said County, this ~ day of January, 1994. ~< v/ YLt~ ~ Cler , Board of Commissioners