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