HomeMy WebLinkAbout1993-01-04 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a. The offer is withdrawn after posting the deposit.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