Loading...
1993-01-04 RM Exhibits /,/-fi INTRODUCED BY: Allen O'Neal, County Manager DATE: January 4, 1993 RESOLUTION AUTHORIZING THE SALE OF REAL PROPERTY LOCATED AT 126 TANGLE WOOD DRIVE LEGISLATIVE INTENT/PURPOSE: This resolution relates to the sale of surplus property owned by New Hanover County, more particularly identified as follows: Parcel No. 072-13-010-025.000 Address 126 Tanglewood Drive Amount of Offer $9,000.00 Offeror: Gordon A. and Annette Baxley 129 N. Channel Haven Drive, Wilmington, N. C. This parcel is 100% owned by New Hanover County. The total amount of the offer less advertising expense will be retained by the County. Advertising costs will be approximately $125.00. The offer(s) has been advertised for upset bid in accordance with N.C.G.S. 160A-269 and there have been no qualifying upset bids for the identified parcel(s). The parcel(s) have been declared surplus by the County Commission and not needed for public purposes. RESOLVED: 1. That pursuant to N.C.G.S. 160A-269, the County Commission does hereby accept the offer(s) to purchase identified herein from the offeror(s) as indicated. 2. That New Hanover County reserves the right to reject any and all offers. 3. That New Hanover County will retain any deposit posted by the offeror(s) when: a. The offer is withdrawn after posting the deposit. b. The offeror(s) fail to pay the balance of an approved offer, due in cash, within ten (10) days of receipt of a notice by certified mail of availability of the deed of conveyance. 4. That any amount shown due on any attached list for liens be waived in total. 5. That the Chairman of the County Commission be and is hereby authorized to execute a deed without warranties to the offeror(s) as designated herein. Adopted at a ;;2Ulr meet ~ng on ~ :Aj., ATTEST: 0 ~\(:/ xt~ Clerk to' the Board 19~ commissioners Chairman ..: I ]-/3 ~ 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 2:00 p.m on the 15th day of December, 1992, at the County Administration Building, 320 Chestnut street, Wilmington, North Carolina, and the following bids were received for Microcomputer Equipment for the Aging, Waste-To-Energy Facility and Home Health Departments, Bid # 93-0202: CBM Incorporated CompuCom Systems Compuventures d/b/a Micro Age $63,967.00 $64,881.89 $77,355.81 AND WHEREAS, the County reserved the right to add or subtract from the quantities stated in the bid package; AND WHEREAS, the Aging Department desires to purchase additional equipment and delete some equipment resulting in a net additional cost of Six Thousand Ninety-eight Dollars ($6,098.00); AND WHEREAS, the Aging, Waste-To-Energy Facility and Home Health Departments, the M.I.S. Director, the Finance Director and the County Manager recommend that the contract be awarded to CBM Incorporated, organized under the laws of the state of Kentucky, with a local office in Wilmington, North Carolina, the lowest responsible bidder, in the amount of seventy Thousand Sixty-five Dollars ($70,065.00); AND WHEREAS, funds to cover this previously appropriated and are now in the detailed: contract have been following accounts as Steam plant 700-480-4192-6400 700-480-4192-4210 $22,519.00 $ 1,962.00 ,Aging 315-612-8215-7300-6400 $22,727.00 Home Health 110-510-5164-2000-6400 110-510-5164-2000-4210 $21,023.00 $ 1,834.00 NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Microcomputer Equipment for the Aging, Waste-To-Energy Facility and Home Health Department, Bid # 93-0202 be awarded to CBM Incorporated in the amount of Seventy Thousand Sixty-five Dollars / !?-u ($70,065.00); 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 January, 1993. (SEAL) ;;@d-~ ~ Chair an, Board of County Commissioners /7-'0 '. , AGENDA INFORMATION COVER SHEET MEETING DATE: January 4, 1993 CONSENT AGENDA ITEM NUMBER: 8 SUBJECT: Personnel Policy Amendments SUMMARY OF INFORMATION: As is our custom, my staff and I continually review personnel policies in order to determine whether or not they are being applied as intended, or to determine whether or not they need to be modified because of changes in the law or changes in basic personnel practices. These reviews may also be initiated as a result of questions from employees and supervisors. As a result of our most recent review, I am reconunending revisions to the following personnel articles: A. Article V Sec. 12 Dismissal B. Article V Sec. 14 Employee Appeal Procedures e C. Article VI Sec. 1 Work Week D. Article VII Sec. 5-6 Personal Leave - Manner of Accumulation E. Article VII Sec. 12 Sick Leave - Manner of Accumulation F. Article VII Sec. 22 Workers' Compensation Leave G. Article VII Sec. 34 Student Services Leave H. Article VIII Sec. 8 ADA Grievance Procedure Listed below are the specific items that require change: ITEM A: Article V Sec. 12 This policy revision will provide for the dismissal of an employee who has received three (3) written memorandums, for any reason, during any consecutive three (3) year period.--- ITEM B: Article V Sec. 14 There have been some problems determining whether an employee has met the established deadlines pursuant to the appeals policy. In order to assure such deadlines pursuant to the appeals policy. In order to assure such deadlines are adhered to, it will be necessary for appeal letters to be delivered directly to the Human Resources Department rather thftn the County Mail Room. e 17~E '. Page 2 of 3 ITEM C: Article VI Sec. 1 In reviewing the probable change in work schedules at the Steam Plant to twelve (12) hour shifts, it became apparent that the Fair Labor Standards Act provides for variations in established hours of shifts, to lessen the impact of overtime compensation for those shifts that overlap work weeks. This policy revision will clarify that provision for affected employees. ITEM D: Article VII Sec. 5-6 and Article VII Sec. 12 Wi th the implementation of the Government Human Resources System (GHRS), all leave time reporting units changed from hundredths of hours to hours and minutes. This has caused considerable confusion among employees because it appears to conflict with the Personnel Policy. There have also been questions regarding what employees are entitled to increased accrual rates because of extended work schedules. The intent of the policy has always been that those work schedules that regularly exceed the normal eight (8) hour shifts, are subject to higher leave accrual rates and ceilings. e ITEM E: Article VII Section 22 This amendment would remove the option for buying-back leave used during a period of workers' compensation disability. Under the present policy, employees have an option to use personal and/or sick leave for the period of disability and, to buy-back 2/3 of the leave used when they receive workers's compensation benefits. This causes considerable problems from a payroll standpoint, because taxes and retirement deductions are based on the gross amount paid to the employee while in a paid leave status. Benefits received from workers' compensation represent 2/3 of what their full salary would be. The only way to reconcile this buy-back is to set the employee up on payroll deduction. Leave adjustments also have to be made pursuant to a buy-back situation. e ITEM F: Article VII Section 34 Recognizing that some employees of New Hanover County reside in neighboring counties, this revision will clarify the applicability of the policy to student services provided to the employee's current county of residence. In considering the usual working hours of schools, the policy provides for a maximum of eight (8) hours of leave for all full-time employees, regardless of the extended shift schedules of some employees. Additionally, this revision clearly establishes that unused leave will not be carried over from year to year. 'e e e /7-F Page 3 of 3 ITEM G: Article V Section 16 This amendment will clarify the issues to be aggrieved through the ADA grievance process. As of July 26, 1992, the Department of Justice's non-discrimination in, employment provisions are enforced under EEOC's Title I of the American's wi th Disabilities Act. Addi tionally, this revision establishes the confidentiality provisions under Title I, Sec. 1630.14(c) of the ADA. Attached is the back-up information for Items A through G. RECOMMENDATION: It is recommended that the proposed personnel amendments be approved. COUNTY MANAGER'S RECOMMENDATION OR COMMENTS: ATTACHMENTS: x YES NO SIGNATURE: DATE: /2 //7 J9l- I I AoJl:It-- Head ~ !7~& ITEM A . Article V Section 12 - Dismissal A. Failure in Performance of Duties An employee who continuously fails to achieve the performance levels established and communicated by the respective supervisor(s), faces the possibility of dismissal as the appropriate disciplinary action to be taken by the appointing authority. Dismissal for performance deficiencies will normally be preceded by the steps outlined in Article V Section 11, (a) and (b); or, in the case of a serious infraction, may result from one incident. B. Failure in Personal Conduct C. Cumulative Employee Consultation Memos e An employee who receives three (3) Employee Consultation Memos for failure in performance of duties and/or failure in personal conduct, during any consecutive three (3) year period shall be dismissed. The three (3) warnings may result.from causes related or unrelated, constituting work and/or conduct that is unsatisfactory. '- e 17-/-/ ITEM B - Article V Section 14 - Employee Appeal Procedures (a) Non-Department Heads Appeal of Suspension, Demotion, or Dismissal An employee who has successfully completed the probationary period, and who wishes to appeal a suspension, demotion or dismissal may, within five (5) working days after the disciplinary action and after notifying his department head in writing of his intentions, appeal. the action writing to the Director of Human Resources. The appeal must be delivered to the Human Resources Department, not later than 5:00 pm on the fifth day. The appeal must contain the response of the employee to the charges,................. Appeals of a Memorandum of Warning or Performance Appraisal e An employee who has successfully completed the probationary period, and who wishes to appeal a memorandum of warning or the content of a performance appraisal may, within five (5) working days after the action and after notifying his department head in writing of his intentions, appeal the action in writing to the Director of Human Resources. The appeal must be delivered to the Human Resources Department not later than 5: 00 pm on the fifth day. The appeal to the Director of Human Resources must contain the information described below. e )17- 7- ITEM C - Article VI Section 1 - Work Week Sec. 1 Work Week The Fair Labor Standards Act's workweek for employees subject to the overtime provisions, is qenerally a fixed period of 168 hours or, seven consecutive 24-hour periods. It may beqin on any day of the week and at any hour of the day and, does not need to coincide with the calendar week. The FLSA also provides for the creation of special work cycles where hours worked overlap established pay periods. When the activities of a particular department require some other schedule to meet work needs, the County Manager may authorize a deviation from the normal schedule. e e /7 -:J ITEM D ITEM E e Article VII Section 5 - Personal Leave - Manner of Accumulation ** All leave time is reported in hours and minutes ** (a) Each employee with fewer than two (2) years service shall earn personal leave at the rate of 3:05 per pay period or 80:05 per completed year of service. (10 days) (b) Each employee with two (2) years but less than five (5) years service shall earn personal leave at a rate of 3:42 per pay period, or 96:12 per completed year of service. (12 days) (c) Each employee with five (5) years but less than ten (10) year shall earn personal leave at a rate of 4:37 per pay period, or 120:07 per completed year of service. (15 days) (d) Each employee with ten (10) but less than fifteen (15) days of service shall earn personal leave at a rate of 5:32 per pay period, or 144:02 per completed year of service. (18 days) e (e) Each employee with fifteen (15) or more years of service shall earn personal leave a rate of 6:28 per pay period, or 168: 13 per completed year of service. (21 days) (f) Part-time employees of the County who work a minimum of twenty (20) hours in a work week shall earn personal leave at a prorated amount based on the percentaqe of annual budqeted hours for their respective positions. Article VII Section 6 - Personal Leave-Maximum Accumulation of Leave Employees working the standard 2,080 hours per year may accumulate personal leave to a maximum of 320 hours. The maximum accumulation for employees working other than the standard 2,080 annual hours (eight hour shifts), will be determined by a prorated amount of the standard maximum. Article VII Section 12 - Sick Leave-Manner of Accumulation e Eligible employees who work the standard 2080 hours per year will earn sick leave at the rate of 3:42~ pay period or 96:12 hours ... I/-~ ITEM F - Article VII Section 22 - Workers' Compensation Leave Any employee who is absent from work due to sickness or disability covered under the North Carolina Workers' Compensation Act may be eligible for benefits by choosing one of the following options: (a) An employee may use sick or personal leave for the entire period of disability and forfeit workers' compensation benefits; or (b) (c) An employee in a leave without pay status will retain all accumulated sick and personal leave while receiving workers' compensation benefits. , Temporary employees, will go directly to a leave without pay status and will receive all benefits for which they are eligible under the Workers' Compensation Act. Upon reinstatement, an employee's salary will be computed on the basis of the last salary plus any salary increase to which the employee would have been entitled during the absence covered by e workers' compensation benefits. e ITEM G e tt tt /7-L Article VII Section 34 - Student Services Leave 'New Hanover County wishes to encourage its employees to become more involved in supporting student education in New Hanover County or, the employee's current county or residence. In support of this e f fort ................. Only employees budgeted ........Eligible full-time employees will be permitted to use up to eiqht (8) hours of leave between January 1 and December 31 of each year. No leave balances will be carried over to subsequent years. ITEM H 'e e e /7 - fI1 Article VIII Section 8 - ADA Grievance Procedure New Hanover County has adopted an internal grievance procedure providing for prompt and equitable resolution of complaints alleging any action prohibited by the Americans with Disabilities Act. The ADA states in part, that "no otherwise qualified disabled individual shall, solely by reason of such disability, be excluded from participation in, be denied the benefits of, or be subjected to discrimination" in reqards to any proqram, activity or, other aspect of the emploYment relationship. Complaints should be ...... 1. 2. 3. 4. 5. In accordance with the prOV1Slons of the ADA, all medical related information obtained durinq the course of any complaint investiqation, shall be collected and maintained on separate forms, in separate and secured medical files apart from the location of personnel files, and will be treated as a confidential medical record. 'e e e 11'./:/ NEW HANOVER COUNTY DRUG AND ALCOHOL SCREENING AUTHORIZATION AND ACKNOWLEDGEMENT (Important: Please read this notice before signing) I understand that drug and/or alcohol screening tests will be conducted to determine if I have been taking/using any drugs, alcohol, or marijuana, as prohibited by New Hanover County policy. I hereby authorize New Hanover County's contractual laboratory to obtain a urine, blood and/or breath specimen from me as requested by New Hanover County. I further authorize New Hanover County's contractual laboratory to release to the County, the results of all tests conducted. I am currently taking/using the following medications: "I understand that if a positive test finding is confirmed by gas chromatography/mass spectrometry (GC/MS) procedures, absent a valid legal explanation, it will indicate a violation of New Hanover County policy and will be grounds for my disqualification". Date Signature Date Witness Signature Date Witness Signature !.. AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, AMENDING THE ZONING ORDINANCE OF NEW HANOVER COUNTY ADOPTED OCTOBER 6, 1969 THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN: Section 1. That the Zoning Ordinance of the County of New Hanover adopted October 6, 1969, as amended be and the same is hereby further amended as follows: Replace language in Section 122-1(2)(A)-(D) with the I following: (A) There are practical difficulties or unnecessary hardships in the way of carrying out the strict letter of the Ordinance; (B) That the variance is in harmony with the general purpose and intent of the Ordinance and preserves it spirit; (C) In granting the variance, the public safety and welfare have been assured and substantial justice has been done. To assist in following those guidelines, the Board of Adjustment shall use the variance order procedures outlined in the following form. COUNTY OF NEW HANOVER, NORTH CAROLINA ORDER GRANTING/DENYING A VARIANCE The Board of Adjustment for the County of New Hanover, having held a public hearing on (date) to consider application number, submitted by (name of applicant), a request for a variance to use the property located at (address of property) in a manner not permissible under the literal terms of the ordinance, and having heard all the evidence and arguments presented at the hearing, makes the following FINDINGS OF FACT and draws the following CONCLUSIONS; 1 . It is the Board's complies with the literal section(s), reasonable property. OF FACT: CONCLUSION that, if the applicant terms of the ordinance, specifically he (can/cannot) secure a return from, or make reasonable use of, his This conclusion is based on the following FINDINGS '- 2. It is the Board's CONCLUSION that the hardship of the applicant complains (results/does not result) circumstances related to the applicant's land. conclusion is based on the following FINDINGS OF FACT: which from This 3. It is the Board's CONCLUSION that the hardship is not the result of the applicant's own actions. This conclusion is based on the following FINDINGS OF FACT: 4. It is the Board's CONCLUSION that, if granted, the vari- ance (will/will not) be in harmony with the general purpose and intent of the ordinance and (will/will not) preserve its spirit. This conclusion is based on all of the FINDINGS OF FACT listed above, as well as the following: 5. It is the Board's CONCLUSION that, if granted, the variance (will/will not) secure the public safety and welfare and (will/will not) do substantial justice. This conclusion is based on all of the FINDINGS OF FACT listed above, as well as the following: THEREFORE, on the basis of all the foregoing, IT IS ORDERED that the application for a VARIANCE be (GRANTED/DENIED), subject to the following conditions: day of , 19 Ordered this Chairman -. Secretary to the Board NOTE: If you are dissatisfied with the decision of this Board, an appeal may be taken to the Superior Court of New Hanover County within 30 days after the date this order is served on you. See Section 123-1 of the Zoning Ordinance. Section 2. Any ordinance or part of any ordinance in conflict with this ordinance, to the extent of such conflict is hereby repealed. Section 3. This ordinance is adopted in the interest of public health, safety, morals, and general welfare of the inhabitants of the County of New Hanover, North Carolina, and shall be in full force and effect from and after its adoption. Adopted this January, 1993. W~ Robert G. Greer, Chairman Attest: AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, AMENDING THE ZONING ORDINANCE OF NEW HANOVER COUNTY ADOPTED OCTOBER 6, 1969 THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN: Section 1. That the Zoning Ordinance of the County of New Hanover adopted October 6, 1969, as amended be and the same is hereby further amended as follows: Reword Section 23-19, Lot Frontage as follows: Lot Frontage - ...Side yard requirements of corner lots in Business, Office and Institution and Industrial Districts shall be the same as the front yard requirements of the district in which the lots is located... Section 2. Any ordinance or part of any ordinance in conflict with this ordinance, to the extent of such conflict is hereby repealed. Section 3. This ordinance is adopted in the interest of public health, safety, morals, and general welfare of the inhabftants of the County of New Hanover, North Carolina, and shall be in full force and effect from and after its adoption. Adopted this 4th January, 1993. 1?~~4- Robert G. Greer, Chairman Attest: STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER IN THE MATTER OF ASSIGNING STREET. HOUSE NUMBERS It appearing to the Board of county Commissioners of New Hanover County that consideration has been given to the assignment of house numbers on GULF STREAM LANE, numerical range 1600-1899. BEFORE THE BOARD OF COUNTY COMMISSIONERS ORDER WHEREAS, ready and accurate identification of developed property is important for the delivery o~ general County services, for the operation of commercial enterprises, for the response of emergency and public safety vehicles, and for the convenience of the general public; and WHEREAS, a comprehensive and systematic property numbering system is an efficient means of identifying property within the County; and WHEREAS, such a system will promote the health, safety, and welfare of the citizens of New Hanover County. THEREFORE, it further appearing that a public hearing was held on the 4th day of January, 1993, at which time all persons were heard on the question of whether or not assigning house numbers would be in the public interest, and it further appearing that notice of said hearing was prominently posted in at least two (2) locations along said street, that notice of the time, place and subject matter of the hearing was prominently posted at the County Courthouse, and published in a newspaper of general circulation in the County. NOW THEREFORE, it is ordained and decreed that the above House Number Assignment be made. It is further ordered that a copy of this ordinance be transmitted to the postmaster having jurisdiction over the road, to the Board of Transportation, Sheriff's 911 dispatcher and to any city within five miles of said road in accordance with N.C. General Statute 153A-240. ~'r. " ...r'... Zj v~ d~ I' ,) STATE OF NORTH CAROLINA BOOK PAGE COUNTY OF NEW HANOVER 1 ~ ~ 0 0 2 ~ 0 IN THE MATTER OF NAMING A PRIVATE ROAD TO GULF STREAM LANE BEFORE THE BOARD OF COUNTY COMMISSIONERS ORDINANCE It appearing to the Board of County Commissioners of New Hanover County that consideration has been given to the naming of GULF STREAM LANE located in the Masonboro Township commencing approximately 800 feet south of the Piner Road/Myrtle Grove Road intersection extending east approximately 1,900 feet to its termination; and recorded as part of Deed Book 593, Page 7 of the New Hanover County Registry; and it further appearing that a public hearing was held on Monday, January 4, 1993, at which time all persons were heard on the question of whether or not the naming would be in the public interest; and it further appearing that , 'notice of said hearing was transmitted to all resident owners and prominently posted in at least two (2) locations along said road, and published in the Star News local newspaper, and the Board of County Commissioners is of the opinion that said road in New Hanover County should be named and the naming of same is in the public interest, the description of which is delineated on the attached exhibit. NOW, THEREFORE, IT IS ORDAINED AND DECREED that the above described road is hereby named GULF STREAM LANE. IT IS FURTHER ORDERED that a copy of this ordinance be recorded in the office of the Register of Deeds of New Hanover County, North Carolina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdiction over the road, the North Carolina Board of Transportation and to any city within five (5) miles of said road in accordance with N.C. General Statutes 153A-240. This the 4th day of January, 1993. 000086 Attest: /f?LI~ Robert G. Greer, Chairman ~v~~ Glerk to the Board AT ADMITTED TO RECORD 13 nAY OF ~'"' tqq~ ~15" ~ MARY SUE OOTS REGISTER OF DEEDS NEW HANOVER COUNTY M RETURNED TO ~/t1" t e~ {'dVllllf f?!t?""f'Y :,... ;L>.ROAD NAMING .. \<I> ',t~' . l \ .' I ' Gulf Stream Lane Scale: I" = 400' . January 1993 " " A. Edward E. and Diane F. Prince B. Dudley L Rogers Sr. C. Charles W. Cribb D. Charles W. Cribb E. Albert Eugene Haddock F. Albert Eugene Haddock G. Lucian K. Hughes, Etux . H. Otto K. Pridgen Il . ...... .;,~ i'!~, ~-.. ~."~ .-.' ~ 'lJ~""';'''' .. .l. . -! ...c.t. 2X'1'RACTS PROM MINUTES OJ' BOARD OF COMMISSIONERS 'It lit lit lit lit lit * Robert G. Greer order which was read at length: introduced the following bond ! "BOND ORDER AUTHORIZING THE ISSUANCE OF $5,500,000 GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER" WHEREAS, the County of New Hanover (the "County") has issued School Bonds, Series 1985, dated December 1, 1985 (the tt 1985 School Bonds"), and $4,800,000 of the 1985 School Bonds are outstanding (the "Outstanding Bonds"); and WHEREAS, the Board of Commissioners of the County deems it advisable to pay and refund the outstanding Bonds pursuant to and in accordance with The Local Government Finance Act; and WHEREAS, an application has been filed with the Secretary of the Local Government Commission of North Carolina requesting commission approval of the Bonds hereinafter described as required by The Local Government Finance Act, and the Secretary of the Local Government Commission has notified the Board that the application has been accepted for submission to the Local Government Commission; NOW, THEREFORE, BE IT ORDERED by the Board of Commissioners of the County of New Hanover, as follows: section 1. The Board of Commissioners of the county has ascertained and hereby determines that it is advisable to pay and refund the Outstanding Bonds. Section 2. In order to raise the money required to pay and refund the Outstanding Bonds as set forth above, in addition to any funds which may be made available for such purpose from any other source, bonds of the County are hereby authorized and shall be issued pursuant to The Local Government Finance Act of -2- ~ ~ .. North carolinJ4: The maximum aggregate principal amount of bonds authorized by this bond order shall be $5,500,000. section 3. A tax sufficient to pay the principal of and interest on said bonds when due shall be annually levied and collected. section 4. A sworn statement of the County's debt,has been filed with the Clerk to the Board and is open to public inspection. section 5. This bond order shall take effect upon its adoption. E.L. Mathews, Jr_ fOllowing resolution: WHEREAS, the bond order entitled, "BOND ORDER moved the adoption of the AUTHORIZING THE ISSUANCE OF $5,500,000 GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER," has been introduced at the meeting of the Board of commissioners of the County of New Hanover held on January 4, 1993 and the Board of Commissioners of the County of New Hanover desires to provide for the holding of a public hearing thereon and ,the submission of a statement of debt in connection therewith as required by The Local Government Bond Act; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the County of New Hanover, as follows: (1) The public hearing upon said bond order shall be held on the 19th day of January, 1993 at ~ o'clock A.M., at the A!,:!=:pmhly 'RlY'Im, ?4 N. Third street! Room 301 Wilmington, North Carolina. , in -3- .' (2) . The Clerk to the Board is hereby directed to cause a copy of the bond order to be published with a notice of such hearing in the form prescribed by law in a qualified newspaper no fewer than . days prior to such public hearing. Sl.X (3) The County's Finance officer is hereby directed to file with the Clerk prior to publication of the bond order with the notice of such public hearing, a statement setting forth the debt incurred or to be incurred, the appraised value of property subject to taxation by the County and the net debt of the County. The motion was seconded by lt1illbm Sis~on was adopted by the following vote: and AYES: Robert G. Greer, Chairman E.L. Mathews, Jr., Vice-Chairman Sandra Barone William A. Caster William Sisson NAYS: None * * * * * -4- STATE OF NORTH CAROLINA ) : ss.: COUNTY OF NEW HANOVER ) I, LUCIE F. HARRELL, Clerk to the Board of Commissioners of the County of New Hanover, DO HEREBY CERTIFY, as fol~ows: 1. A regular meeting of the Board of commissioners of the County of New Hanover, located in the State of North carolina, was duly held on January 4, 1993, proper notice of such 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, 1993. (SEAL) CIa k Comm sioners of the County of New Hanover .:. STATE OF NORTH CAROLINA ) . . SSe : COUNTY OF NEW HANOVER ) I, LUCIE F. HARRELL, Clerk to the Board of Commissioners of the County of New Hanover, in the State of North Carolina, DO HEREBY CERTIFY that I have compared the attached copy of the debt statement with the original debt statement filed by the Finance Officer of said County in the office of said Clerk on the ~~ day of January, 1993 and that said copy is a true copy of said statement and of the whole thereof. I FURTHER CERTIFY that said debt statement was filed by said Finance Officer on said last-mentioned date and has since it was so filed remained on file in the office of said Clerk and has been kept open to public inspection. IN WITNESS WHEREOF, I have hereunto set my hand and have affixed the corporate seal of said County, this 19th day of January, 1993. c~i~~ - Commissioners of the County of New Hanover STATEMENT OF DEBT OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA, HADE AND FILED PURSUANT TO SECTION 159-55 OF THE LOCAL GOVERNMENT FINANCE ACT, AFTER THE INTRODUCTION OF THE BOND ORDER AUTHORIZING THE ISSUANCE OF $5,500,000 BONDS, INTRODUCED AT A MEETING OF THE GOVERNING BODY OF SAID COUNTY, HELD ON THE 4TH DAY OF JANUARY, 1993. (a) Appraised value of property subject to taxation as certified by the County Assessor. $ 7,161,732,742 (b) Gross debt as listed in the attached "Schedule of Gross Debt." $ 69,659,624 (c) Deductions to be made from Gross Debt as listed in the attached "Schedule of Deductions." $ 5,500,000 (d) Net debt (being the difference between the Gross Debt and Deductions). (e) Percentage that net debt bears to the appraised value of property sUbject to taxation. $ 64,159,624 .896% Finance~ County of New Hanover Dated: 01-05-93 SCHEDULE OF GROSS DEBT (The debt described below should not include debt incurred or to be incurred in anticipation of the collection of taxes or other revenues or in anticipation of the sale of bonds other than funding and refunding bonds. The debt described below should not include revenue bonds.) A. Bonds authorized by orders introduced but not yet adopted: puraose Amount General Obligation Refunding Bonds $5,500,000 Total $5.500.000 B. Unissued bonds authorized by adopted orders: Purpose Amount Solid Waste Disposal $ 5,000 Total $ 5,000 C. outstanding debt not evidenced by bonds: Source of Debt purpose Amount Various (See Attached List) 5,444,624 Total $ 5,444,624 D. Outstanding debt evidenced by bonds: Date of Bonds Purpose Amount Various (see Attached List) $ 58,710,000 Total $ 58,710,000 Total $69,659,624 SCHEDULE OF DEDUCTIONS (A) Funding and refunding bonds authorized by orders introduced but not yet adopted. Amount held in sinking funds or otherwise for the payment of gross debt other than debt incurred for water, gas, electric light or power purposes or sanitary sewer purposes (to the extent deductible under Section 159-55(b) of The Local Government Finance Act.) $ Bonded debt included in gross debt and incurred or to be incurred for water, gas or electric light or power purposes. $ Bonded debt included in gross debt and in- curred or to be incurred for sanitary sewer system purposes (to the extent deductible by subsection (b) of Section 159-55 of The Local Government Finance Act). $ Uncollected special assessments levied or to be levied for local improvements for which gross debt was or is to be incurred, to the extent to be applied to the pay- ment of such gross debt. $ (G) Estimate of special assessments to be levied for local improvements for which any part of gross debt (that is not other- wise deducted) was or is to be incurred, to the extent that the special assess- ments, when collected, will be applied to the payment of any part of gross debt. (B) (e) (D) (E) (F) $ 5.500.000 Funding and refunding bonds authorized but not issued. $ Total $ $ 5.500.000 " ~." STATE OF NORTH CAROLINA ) : ss.: COUNTY OF NEW HANOVER ) ANOREW~. ATKINSON, being duly sworn, says that he is the Finance Officer of the County of New Hanover, in the State of North Carolina; that by a resolution passed by the Governing Board thereof he was authorized to make the foregoing statement; and that the foregoing statement is true and was made and subscribed by him after the introduction of the order referred to in the heading of said statement. ~~~~ Fl.nance ffl.cer July , 192.1. of STATE OF NORTH CAROLINA ) : ss.: COUNTY OF NEW HANOVER ) I, the undersigned Clerk to the Board of commissioners of the County of New Hanover, in the State of North Carolina, DO HEREBY CERTIFY that the foregoing statement and accompanying affidavit were filed in my office on th~ day of January, 1993, after the introduction of the order referred to in the heading of said ~tatement. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said County, this~ day of January, 1993. (SEAL) Date 12/30/92 Time 15:43:06 Date of Issue 12/01/1968 11/01/1974 04/01/1975 06/0111976 12/01/1985 12/01/1985 12/01/1985 12/0111985 12/01/1985 12/01/1985 07/0111989 07/0111989 09/0111989 11/01/1990 12/01/1990 12/0111990 08/01/1992 NEW HANOVER COUNTY, NC Page LON G - T E R M DEB T B Y J S SUE Bonded Debt for Groups 00 - 06 as of 12131/1992 Based on Date Paid Accounts 0000000000000000 - 9999999999999999 Description SCHOOL SLDG TECHNICAL INSTITUTE SCHOOL PUBLJC HOSPITAL REFUNDING REFUNDING REFUNDING REFUNDING REFUNDJNG SCHOOL SERIES 1985 Airport Bonds, 1989 Solid Waste Disposal, 1989 Museun Bonds PARKS & RECREATIONAL FAC BDS SOLID WASTE DISPOSAL- SERIES B SOLID WASTE DISPOSAL- SERIES A SOLID WASTE DISPOSAL Principal Balance SCHOOL BLDG CFTI CAPE FEAR COMM. COLLEGE SCHOOLS (NHMH) STEAM PLANT PORTION LANDFILL PORTION SCHOOLS OLD COURTHOUSE A&E PUBLIC SCHOOLS Airport Terminal Development Resource Recovery Series 1989 Museun Bonds PARKS AND REC BOND SERIES 1990B- TAX EXEMPT SERIES 1990A- TAXABLE SOLID WASTE, SERIES 1992 690,000.00 1,450,000.00 2,000,000.00 3,360,000.00 3,520,834.00 704,167.00 4,144,641.00 979,645.00 150,713.00 4,800,000.00 1,700,000.00 22,290,000.00 3,900,000.00 4,700,000.00 1,235,000.00 2,090,000.00 995,000.00 Total 58,710,000.00 Date 12/30/92 Time 15:41 :59 NEW HANOVER COUNTY, Ne Page LONG-TERM DEBt BY ISSUE Installment Debt for Groups 00 - 06 as of 12/31/1992 Based on Date Paid Accounts 0000000000000000 - 9999999999999999 Date of Issue Description Principal Balance 06/27/1986 FUNS 8600002-002 JD 6440 4WHL DRIVE LOADER 0.00 07/21/1986 FUNB 8600002-004 CAT816B -0.01 08/08/1986 FUNB 8600002-005 CRAWLER/TRACTOR 0.00 08/08/1986 FUNS 8600002-006 CATERPILLER #627 0.00 07/01/1987 FUNB 8700028-009 LANDFILL CELL #3 0.00 07/01/1987 FUNB 8700028-004 MAIN TELEPHONE SYSTEM 0.00 07/31/1987 FUNS 8600002-008 IBM 4361 REFINANCING 0.02 10/29/1987 FUNS 8700028-002 IBM EQUIPMENT 0.01 06/30/1987 FUNB 8600002~007 STEAM PLT WAREHOUSE COVER 0.00 12/02/1987 FUNB 8700028-003 VOTING MACHINES (11) -0.44 04/15/1988 Fleming & Royal Heirs Landfill Site 273 acres 0.00 04/15/1988 Fleming & Royal Heirs Pt. Peter dredging site 0.00 07/0111988 County Manager-Leased Vehicle Oldsmobile Delta 88 (1988) 0.00 08131/1988 FUNS 8700028.008 EMS System 0.00 12/13/1988 Airport leased Vehicle Oldsmobile Cfera '89 275 . 60 12/29/1988 FUNS 8700028-012 TAX DEPT TERMINALS & PRINTERS 0.00 04/24/1989 New Hanover Memorial Hospital NHMH N/P 350,000.00 06/08/1989 FUNB 8700028-015 Ford Tk F700 w/14ft Steel Plat -0.30 06/09/1989 FUNS 8700028-016 Ford Tractor w/Digger & Rake 0.00 06/29/1989 FUND 8700028-017 (2) 1989 Ford Tks w/Util Body 0.00 08/08/1989 Social Services Building DSS Building Purchase 3,179,662.80 07/27/1989 FUND 8700028-018 IBM Publishing System 0.00 11/30/1989 FUNB 8700028-019 911 System Channel Recorders 0.00 01124/1990 FUNB 8700028-020 CSM Computer EqUipment 0.00 01130/1990 FUNB 8700028-021 IBM Terminals 0_00 01130/1990 fUNS 8700028-022 Ambulances, Ford, 3 1990 0.00 04/10/1990 FUNS 8700028-023 IBM Disk Drive 3380 SE4 0.00 06/26/1990 fUNB 8700028-024 Used IBM 4381 upgrade -0.01 06/26/1990 FUNS 8700028-025 Close out Escrow Refin. Debt 0.00 11/27/1990 FUNS 8700028-026 IBM COMPUTER EQUIPMENT 0.00 03/20/1991 FUNS 9110007-001 Chevrolet Suburban, 1991 0.00 06/2411991 FUNS 9110007-003 EMS Ambulances 153,050.86 06/24/1991 Funb 9110007-002 MIS Computer Equipment 44,213.20 08/23/1991 FUNB 9110007-004 Health Dept. Computer System 6,823.85 01101/1992 FUNS 9110007-007 CATERPILLAR BULLDOZER 193,912.46 08/12/1991 FUNS 9110007-005 VSE/SP V4 Software upgrade 22,455.67 10/22/1991 fUNS 9110007-006 WICAT LEARNING LABS FOR SCHOOL 78,107.10 0110111992 FUNS 9110007-009 HEALTH DEPT. COMPUTER SYSTEM 153,934.51 03/23/1992 FUNB 9110007-010 1991 GMC GAS SUBURBAN 25,199.12 04/07/1992 FUNS 9110007-011 (2) 1992 TYPE III AMBULANCES 99,641.74 07/13/1992 FUNS 9210018-001 LAW ENFORCEMENT CTR EXPANSION 698,969.99 Total 5,006,246.17 l~ 1~\q1- ~N~ r.''''d.Sou-fl.. 8~cf... t..: ~~V't.( '/-58, 3'2.1)0 1- f. f{Yl/, '~, 17