Loading...
1993-01-19 RM Exhibits .':-. / D~ 11- NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: ROADS IN FOX RUN FARM SUBDIVISION (SECTIONS 2A AND 2B) WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated in red on the attached map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of commissioners of the County of New Hanover that the Division ot Highways is hereby requested to review the above described road(s), and to take over the road(s) for maintenance if they meet established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 19th day of January , 1993. fit WITNESS my hand and official --~O/ , 1993. seal this the /f~ day of Lu ie F. Harrell, Clerk New Hanover County Board of Commissioners Form SR-2 Please Note: Forward direct to the District Engineer, Division ot Highways. resolute.wp (6" ;3 NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: ROADS IN OXFORD PLACE SUBDIVISION (SECTIONS 1, 2, 2A, AND 3) WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated in red on the attached map, be added to the Secondary Road System; and WHEREAS, the Board of county Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Di vision of Highways of the Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s) tor maintenance if they meet established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 19th day of Januarv , 1993. ~~TNESS my hand and official /" , 1993. o seal this the /J.-a . day of Luc'e New nover County Board of Commissioners Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp , . / CO' (/ NOR'l'H CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDI'l'ION TO S'l'ATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: HERVEY LANE WHEREAS, the attached petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated in red on the attached map, be added to the Secondary Road System; and WHEREAS, the Board of county Commissioners is of the opinion that the above described road(s) should be added to the secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the system. NOW, THEREFORE, be it resolved by the Board of Commissioners of the county of New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s) for maintenance if they meet established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 19th day of January , 1993. ~ss my hand and official seal this the , 1993. /~h/ day of Lu "e F. Harrell, Clerk New anover County Board of Commissioners ~ Form SR-2 please Notel Forward direct to the District Engineer, Division of Highways. resolute.wp ~. l<t-P NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO S'rA'1:E MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: VINE AND BLOSSOM STREETS WHEREAS, the attached petition has been filed with the Board or County Commissioners of the County of New Hanover requesting that the above described road(s), the location of which has been indicated in red on the attached map, be added to the Secondary Road System; and WHEREAS, the Board of County Commissioners is of the opinion that the above described road(s) should be added to the Secondary Road System, if the road(s) meets minimum standards and criteria established by the Division of Highways of the Department or Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of Commissioners of the County or New Hanover that the Division of Highways is hereby requested to review the above described road(s), and to take over the road(s) for maintenance if they meet established standards and criteria. CERTIFICATE The foregoing resolution was duly adopted by the Board of Commissioners of the County of New Hanover at a meeting on the 19th day of January , 1993. ~ITNESS my hand and official '4-'Zf':::: , 1993 · seal this the /~~ day of Luc e F. Harrell, Clerk New an over County Board of Commissioners Form SR-2 Please Notel Forward direct to the District Engineer, Division of Highways. resolute.wp ~ /~'E RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were received by the Finance Department at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, from the following banking institutions for banking services for New Hanover County, RFP # 93-0090: BB&T Central Carolina Bank First Citizens First Union National Bank Nations Bank Southern National Bank Wachovia Bank of North Carolina, N.A. AND WHEREAS, the proposals received were evaluated based on the following criteria: 1. have legal and other qualifications been met by the proposer 2. was the RFP complete in all respects 3. the financial strength and capacity of the banking institution 4. availability of services within this RFP 5. previous large volume account experience 6. least total cost to the County AND WHEREAS, after evaluation of the proposals the Finance Director and the County Manager recommend that the contract be awarded to Wachovia Bank of North Carolina, N. A. of Wilmington, North Carolina; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover county that the contract for banking services for New Hanover County, RFP # 93-0090 be awarded to Wachovia of Bank of North Carolina, N. A.; and that the County is ,..- J ff- r hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. This of January, 1993. (SEAL) County CommlSSloners c ATTEST: ~~I(;/d~ C erR: to tl1e Board - ,( - .~ -:~ ;r--& BOARD RESOLUTION OF THE OF COMMISSIONERS OF HANOVER COUNTY NEW WHEREAS, after due advertisement, bids were received and publicly opened by John Sawyer Architects on behalf of the County at 3:30 p.m. on the 22nd day of December, 1992, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for furnishings for the Myrtle Grove Branch Library: Base Bid: Interior systems, Inc. COECO Institutional Interiors The office showcase $85,000.00 $88,493.72 $99,996.00 Alternate Bid F-1 Painted steel End Panels: Interior Systems, Inc. COECO Institutional Interiors ($ 1,100.00) -0- ($ 3,299.00) Alternate Bid F-2 Vinyl Upholstery: Interior Systems, Inc. COECO Institutional Interiors ($10,000.00) ($11,424.21) ($10,040.00) AND WHEREAS, notice in the form of an addendum was not given to all bidders concerning an approved substitution; AND WHEREAS, in fairness to all bidders the Library Director, the Finance Director and the County Manager recommend that the bids be rejected and re-bid; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the bid proposals I ~. /{ received for furnishings for the Myrtle Grove Branch Library be rejected and the furnishings be re-bid. This 19th day of January, 1993. (SEAL) 2~ Chairman, Board of County Commissioners ---- 1 . - r NEW HANOVER COUNTY TAX COLLECTIONS COLLECTIONS THRU 12/31/92 ORIGINA~ TAX lEVY PER SCROLL DISCOVERIES ADDED 'LESS A8ATEMENTS TOTAL TAXES CHARGED ADVERTISING FEES CHARGED CERTIFICATION PENAtTIES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING BAtANCE ?ERC~NTAGE COLLECTED BACK Tl\XE5 REAL ~S7ATE AND PERSONAL PROPERTY CHARGES ADDEO ,[ -ESS ABATEMENT S TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BAtANCE PERCENTAGE COl~ECTEO 1-;/- -; I f.J ...--- 1992 $ 41,190.,9~0.54 3,525,954.L8 731,Z8EL..3S'- $ 43,9dS.,596.37 ..00 231,000.00 68-,227. S9 $ 1t4., 2 84'; 82'3,. 9'6 25,698..911."79:- $ '1 a ,5 8 5';' 9 t2. 11 58.03% $ 2,966.,909..61 86, S 74.. 4't 9, "797.94- $ 3,043,686.11 661,592.78- $ 2;382,,093.33 21..74% DEe 1992 fISCAL VTO ROOM OCCUPANCY TAX COttECTIONS PRIVl~EGE ~ICENSE COLLECTIONS 'EMS "COlLEC 11 ONS 66,858.76 262.50 .00 hD04, 619.. 80 18,925.04 .. 00 TOTAt MONEY PRDCESSED TRRU COttECTION OFFICE FOR NEW HANOVER COUNTY~ CITY OF WILMINGTON, WRIGHTSVILlE BEACH, CAROLINA BEACH~ AND KURf BEACH TO DATE - $38,511tI74~68~ TMI5 REPORT IS FOR FISCAL YEAR ~UlY 1, 1992. ~EC:. F. U.LL VaSU8MI{.t~....w:v' 'P K@n~. ~ '. A i\TOR U \: 0, COt~EC~OR OF EVENUE CONSENT AGENDA D AT E: ._L:~~=-€f~ I TE 1'1 NO.. _~___ ., , - /' /C[,. J NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS 'COLLECTIONS THRU 12/31/92 ORIGINAL TAX LEVY PER SCROLL DISC 0 V E R I ESA 0 D E'O 'LESS ABATEMENTS TOTAL TAXES CHARGED ~ISTING PENALTIES CHARGED TOT ALlE'VY COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED BACK 'TAXES .-.---....- -- '-- REAT:: 'E'S'TAf'E AND PERSONAL PROPERTY CHARGES ADDEO 'LE'S'S AB~TEMENT 5 TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGE COLLECTED THIS REPDRT IS fOR FISCAL V:::~tty S~eM5\.~~ PATRICIA J.~YNOR COLLECTOR OF REVENUE $ 1992 910;'845.74 106,052.62 57,093.08- $ 959..805.28 1,453.<15 ----_.._----_._--,- S 961,259.23 584,983.40- $ 376,,275.83 60.86% $ 48..,045,.58 1,088..42 219,.09- $ ,.. 48." 914. 91 11 .. ,179.. 83- ;-----37::'7~5:0$ 22.86% YEAR BEGINNING JULY 1, 1992. CONSENT .6,G'ENOii D ATE': _1_-:..L9.-=-~.3 ITE~1 NO,.__~___ .1 . . /b~!< Consent Agenda Page 1 January 19, 1993 Request the following penalties be released as the taxpayers certify they listed on time; listed on time in another county; this was their first offense; or they listed the incorrect vehicle during the listing period: Henrys Management Co. Inc. Hunt, Jack D. Johnnie D. Means, Robert L. Newton, Maebelle Tate Rowell, Paul Evans Sr. Terry, Mark Whitaker, Horace Greetly $ 85.29 5.26 30.07 1.85 7.34 15.66 9.23 The following taxpayers request value adjustments on their property because of conditions that have now been brought to our attention: Criser, Teresa A. Daughtrey, James Finberg, Mark Allen Finnan, Stephen B. Gore. Robert Douglas Agnes C. :iffith, Melanie Lynn aamil ton, Mike T. Kennedy, Gordon B. Betty F. Khatib, Osama A. Leewenburg, John C. III McCourtie, Allen J. Karne M. McFarlane, Larry Thomas Nasserl, Farhad Samwick, Hilda Hausler Spader, Robert H. Swain, Kenneth William Todd, Randall $ 8,640 2,720 3,712 5,197 9,540 804 92') 12,250 452 10,640 3,717 720 861 3,697 3,075 1,325 23,040 Request approval of delinquent applications for exemption from property tax for the following organizations: (applications and letters explaining late application available upon request) Love Chapel Church of God Wilmington Baptist Assn. 86 Chev 7 Passenger Van R05414-020-001-000 :sw Copy: P. Raynor W. Ward ~ ~ :~~l , 1 AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County hereby does enact a yard waste ordinance to be codified in the New Hanover County code. ARTICLE I TITLE This Ordinance shall be known and may be cited as the YARD WASTE ORDINANCE OF NEW HANOVER COUNTY, NORTH CAROLINA. ARTICLE II PURPOSE The purpose of this Ordinance is: (1) to ensure New Hanover County's compliance with State of North Carolina waste reduction goals and solid waste management requirements as articulated in the Solid Waste Management Act of 1989, which bans yard trash from landfill disposal beginning January 1, 1993, and subsequent amendments to that act; (2) to encourage recycling and composting by promoting the removal from the waste stream of yard waste which is a widespread and readily recyclable material; (3) to conserve landfill space and promote the efficient combustion of municipal solid waste which must be disposed; and (4) to provide the County with a useful soil amendment and compost for County- related projects as well as a potentially marketable product. ~ ARTICLE III AUTHORITY New Hanover County hereby enacts this Ordinance pursuant to Chapters 130A and 153A of the North Carolina General Statutes. ARTICLE IV JURISDICTION On and after the first day of June, 1993, this ordinance shall govern yard waste collections, disposal, and recycling in New Hanover County, North Carolina. (f;- t1 ... 2 ARTICLE V DEFINITIONS 1. "Collection" means the act of removing municipal solid wastes from the point of generation to a transfer station or a disposal site. 2. "Inert debris" means solid waste which consists solely of material that is virtually inert, such as brick, concrete, rock, and clean soil. 3. "Land-clearing and inert debris landfill" means a sanitary landfill that is limited to receiving vegetative materials such as stumps, limbs, leaves, grass, trimmings, and untreated wood, and virtually inert materials such as brick, concrete, rock, and clean soil. 4. "Land-clearing debris" means vegetative solid waste which is generated solely from land-clearing activities (such as stumps and tree trunks). 5. "Municipal solid waste" means any and all forms of waste including garbage, refuse, trash, and debris, collected and transported by a generator, solid waste collector, or other contractor, to an approved solid waste disposal or yard waste processing facility. "Municipal solid waste" shall conform to the state's definition of "solid waste" in G.S. 130A-290. 6. "Solid waste collector" means any private or public firm engaged in the collection of municipal solid wastes. 7. "Solid waste generator" means any individual, business, industry or institution, for-profit or not-for-profit agency, which produces municipal solid waste. 8. "Yard trash" means solid waste consisting solely of vegetative matter resulting from yard maintenance or landscaping maintenance (limbs, leaves, and grass, trimmings, etc.). 9. "Yard waste" means "yard trash" and "land-clearing debris," including stumps, limbs, leaves, grass, and untreated wood. 10. "Yard waste processing facility" means a facility designed for the conversion of yard waste into mulch, compost, or wood fuel. ARTICLE VI YARD WASTE HANDLING A. Beginning January 1, 1993, no yard waste will be accepted in "lined" areas or cells of the New Hanover County Secure Landfill. ";' ... I~. ~'IV 3 B. Beginning June 1, 1993, loads of unseparated municipal solid waste exceeding 15% yard waste by volume (as determined by the Director of Environmental Management or his designee), and delivered to the lined area of the New Hanover County Secure Landfill or the New Hanover County Waste-to-Energy Facility will be exacted a 100% surcharge over normal tipping fees for materials disposed. The amount of this tipping fee surcharge will be dependent upon the schedule of tipping fees approved by the New Hanover County Board of Commissioners. C. To be effective June 1, 1993, solid waste collectors shall not commingle yard waste and municipal solid waste prior to disposal. D. To be effective June 1, 1993, yard waste shall be delivered separately to an approved yard waste processing facility or disposal site. E. Plastic bags and other non-compostable materials and containers, shall not be disposed at the yard waste processing or disposal site. F. The provisions of this article shall not prevent the removal of yard waste by the generators or by other contractors or persons who would not be defined as solid waste collectors, provided these materials are removed in accord with Article VI of this ordinance. G. Solid waste generators, solid waste collectors, and other persons, may dispose of yard waste by one of the following methods: 1. A yard waste processing facility which makes annual reports to, or is permitted by, the North Carolina Department of Environment, Health and Natural Resources. 2. The New Hanover bounty Land-clearing and Inert Debris Landfill, located at the New Hanover County Secure Landfill. 3. The city of Wilmington's yard waste processing facility. 4. A land-clearing and inert debris landfill approved by New Hanover County and the North Carolina Department of Environment, Health and Natural Resources, and permitted to receive yard waste. 5. A backyard composting bin or small-scale composting, mulching or tree-trimming operation as allowed by the North Carolina Department of Environment, Health and Natural Resources "Yard Waste Facility Requirements". 6. By any other method which has been approved by the New Hanover County Department of Environmental Management, the , ~ I g- D 4 North Carolina Department of Environment, Health, and Natural Resources and other responsible agencies. H. The provisions of this article shall not prevent the development of backyard and other small-scale composting and mulching operations which are considered "exempt operations" per the North Carolina Department of Environment, Health, and Natural Resources "Yard Waste Facility Requirements". ADOPTED this 19th day of January, 1993. SEAL NEW HANOVER COUNTY /f?M)j~ Chairman, Board of County Commissioners ATTEST: C{?}.~ ~ /j~A. / Clerk to the Board " " .. NOTICE OF ADOPTION OF BOND ORDER "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 "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 ~he 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 North Carolina. 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. The foregoing order was adopted on'~he 19th day of January, 1993, and is hereby published this 26 day of January, 1993. Any action or proceeding questioning the validity of the order must be begun within thirty days after the date of publication of this notice. Lucie F. Harrell Clerk, Board of Commissioners County of New Hanover -2- STATE OF NORTH CAROLINA ss. : COUNTY OF NEW HANOVER I, LUCIE F. HARRELL, Clerk of the Board of commissioners of the County hereinafter described, DO HEREBY CERTIFY, as follows: 1. A Rp<J111 rir meeting of the Board of Commissioners of the County of New Hanover, located in the State of North Carolina, was duly held on January 19, 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. .i. EXTRACTS FROM MINUTES OF BOARD COMMISSIONERS \::~ * * * * * * The Clerk of the Board of Commissioners reported to the Board that the bond order entitled, "BOND ORDER AUTHORIZING THE ISSUANCE OF $5,500,000 GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER," which had been introduced on January 4, 1993, had been published on January 7, 1993, with notice that the Board would hold a public hearing thereon on January 19, 1993, at 9:00 o'clock, ~.M. The Clerk also reported that the County's Finance Officer had filed in the Clerk's office a statement of debt complying with the provisions of The Local Government Bond Act, and such statement as filed showed the net indebtedness of the County to be i 89~% of the appraised valuation of property in the County subject to taxation. r'hrii TInrin RnhPrt \, \'rppr moved that the Board of Commissioners proceed to hold a public hearing on the refunding bond order. The motion was seconded by Vi rp-r'hrii TInrin F T. MrithP,^7~, ,Tr. and was unanimously adopted. .;.. At 9:00 o'clock, ~.M., the Chairman of the Board of commissioners announced that the Board would hear anyone who wished to be heard on the questions of the validity of the refunding bond order and the advisability of issuing the refunding bonds. At the direction of the Chairman, the Clerk of the Board of Commissioners read the refunding bond order and the published notice of hearing. After the Board had heard all persons who requested to be heard in connection with the foregoing questions, Chairman Robert G. Greer moved that the public hearing be closed. ~b The motion was seconded by Vice-Chairman E.L. Mat~ and was unanimously adopted. r:hi'l i rmi'ln Gn=:er moved that the Board of Commissioners of the County of New Hanover adopt without change or amendment and direct the Clerk of the Board of Commissioners to publish as prescribed by The Local Government Bond Act the bond order entitled, "BOND ORDER AUTHORIZING THE ISSUANCE OF $5,500,000 GENERAL OBLIGATION REFUNDING BONDS OF THE COUNTY OF NEW HANOVER," introduced at the meeting of the Board of Commissioners held on January 4, 1993. The motion was seconded by Vice-C'l1c:drmi'ln Mi'lthpws, Jr. and was adopted by the following vote: AYES: Robert G. Greer, Chairman E.L. Mathews, Jr., Vice-Chairman Sandra Barone William A. Caster William Sisson NAYS: None * * * * * * -2-