Loading...
1992-07-06 RM Exhibits "-111 NEW HANOVER COUNTY BOARD OF COMMISSIONERS PROCLAMATION WHEREAS, hurricanes are common weather occurrences during August, September and October, endangering coastal New Hanover County, and WHEREAS, damages from Hurricane Diana in 1984 and Hurricane Gloria in 1985 totaled 74.2 million dollars, but were minor compared to Hurricane Hazel, the most destructive storm ever to hit the New Hanover County coast. WHEREAS, on September 21-22, 1989, Hurricane Hugo swept through South and North Carolina, killing two people and leaving in its path more than one billion dollars in damaged property and forest. Hugo did not make landfall on the North Carolina coast, but still caused more destruction than any storm in the State's history. WHEREAS, a hurricane safety awareness campaign has been developed in cooperation with the North Carolina Department of Crime Control and Public Safety's Division of Emergency Management, the Department of Administration's Division of Marine Affairs, the National Weather Service, and the New Hanover County Department of Emergency Management to help citizens acquire a knowledge of hurricane safety and preparedness guidelines. NOW, THEREFORE, the New Hanover County Board of Commissioners proclaims the' week of July 5 through July 11, 1992 as HURRICANE AWARENESS WEEK in New Hanover County and encourages all citizens to assume personal responsibility by availing themselves of hurricane safety information and be prepared to protect property and save lives. The News Media and other Public Service and Safety Agencies are urged to participate in the "Awareness Week" activities. Signed this ~~day of July, 1992. . - ...... , ~ LrI3 NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM . ", ;:~ North Carolina County of New Hanover Road(s) Description: DAWNING CREEK SUBDIVISION (DAWNING CREEK WAY AND BAILIWYCK WAY), FILE NO. 698-N 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 "'T" , WHEREAS, the Board of County Commissioners is of the op~n~on 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 resol ved by the Board of cOllunissioners 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 llJaintenance 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 6th day of JulV , 1992. />-;r (;. ,ilv day of , official 1992. seal this the hand and ,,-- -~. ,-- / . \ Ai/I.e.~ \/ htrkt-~...-?( Ludie F. Harrell, Clerk New'Hanover County Board of Commissioners }:. Form SR-2 Please Note: Forward direct to the District Engineer, Division of Hightvays. resolute.wp L(t!., .. NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road(s) Description: JESSICA LANE AND SONDERY ROAD OF ROCKY ROAD SUBDIVISION 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 adoed 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 cOllunissioners 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 COlrunissioners of the County of New Hanover at a meeting on the 6th day of July , 1992. / 17 ft:, /[..rv day of , official 1992. seal this the WITNESS my c,' ,;; ()rf1{) - hand and (, _~~;:'~{_;:. ~'-V/../}~//?_/-;i; ( Lucie F. H~rrell, Clerk -- New Hanover County Board of COIlunissioners Form SR-2 Please Note: Forward direct to the District Engineer, D~vision of Highlvays. resolute.wp IIIro..I ... ~. f!;), " NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM (".!- , . 't, ' North Carolina County of New Hanover Road(s) Description: NORTHCHASE DEVELOPMENT: CAMBRIDGE (SEC. 4), BRIDGEPOR'I' (SEC. 1 & 2), HARNETTE PTE. ( SEC. 2) 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 cOII~issioners is of the opinion that the above described road(s) should be added to the Secondary Road Systenl, 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 resol ved by the Board of COlllinissioners 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 6th day of July , 1992. WITNESS ') my hand i...,{;/ rv//?' and official 1992. seal this the /;,l:{j day of ." / ./ / / ;1/'- \.) '-~; v / / I /. (.f.('l.C"- '. ')' /~~1'A'),L/r./L_ Luc~~ F. Harrell, Clerk New ~anover County Board of COl1unissioners . ,~/ ~~ Form SR-2 Please Note: Forward direct to the District Engineer, Division of Highways. resolute.wp ..i ~ . '"""'> LIE Sec. 15 Sick Leave - Leave Sharinq A. Purpose Statement The County realizes that in extreme catastrophic situations, employees may be in a situation where personal or family illness requires they be away from work to the point of exhausting all sick and personal leave. It is the desire of the county to establish a policy whereby employees may donate a given amount of accumulated personal leave to the employee in need of additional sick leave. (1) To qualify for consideration of receipt of donated leave, the employee must: (a) have been employed at least six (6) months in a regular position with the county; (b) must be in a leave earning position; (c) must have exhausted all available options such as the use of all available sick leave and all available personal leave; and (d) must have requested, received approval, and used advanced leave in full through the promissory note provision. (2) An employee in need of donated leave shall petition the Director of Human Resources directly be telephone or in writing explaining the existing situation. (3) The Director of Human Resources shall evaluate the situation and determine if the employee meets the criteria for receiving donated leave. Leave sharing shall only be considered for extreme hardship situations or c~tastrophic situations. The Human Resources Director will make his recommendation to the County Manager for final approval. (4) An employee may not file a grievance nor employee appeal if their request to receive leave or donate leave is denied. ~F ; ~ (5) The criteria for determining eligibility shall be: (a) Exhaustion of all sick leave at the time request for donated leave is made. (b) Exhaustion of all personal leave at the time request for donated leave is made. (c) Exhaustion of maximum allowable sick leave through the promissory note provision. (d) Use of donated leave must be for sickness of employee or immediate family as identified in Article VII, Section 11 of the PerSonnel Administration Policy for New Hanover County for a specific isolated incident or occurrence. (6) A notice from the Director of Human Resources will be distributed to all departments addressed to the Department head with the purpose of notifying staff of the employee's need for sick leave. Employees wishing to donate leave may donate up to the maximum eight (8) hours of personal leave for a given employee per incident. All donations will be kept in strictest confidence. (7) Employees donating leave time must have a minimum balance of sixteen (16) hours of personal leave and forty (40) hours of sick leave after their donated amount is subtracted. Donors shall go to the Department of Human Resources and complete an authorization form designating the number of hours being donated, to whom it is being donated, and the employee's signature to authorize the transfer. The Human Resources Department will process all requests. (8) The employee receiving donated time will be given information on the amount of time donated, but will not receive information such as the names of donating employees. Leave time will be donated to the employee anonymously. q& ~ ~, ~ (9) The maximum amount of leave that may be transferred from donors to an employee shall be 192 hours per occurrence or situation. (10) Personal leave donated by employees will be converted to sick leave. (11) Before the employee is eligible to use any donated: sick leave, any balance owed on an outstanding promissory note must be satisfied in full. The donated sick leave may be used to satisfy the outstanding promissory note. The employee then may use the balance of donated sick leave. (12) When the donated sick leave has been exhausted, the employee may make a second request for advanced sick leave through the promissory note provision. The amount of advanced leave shall not exceed twelve (12) days per request, nor two (2) promissory notes per calendar year. 1./1/ AN ORDINANCE OF THE NEW HANOVER COUNTY" BOARD OF COMMISSIONERS The Board of Conunissioners of New Hanover County, North Carolina, does hereby ordain that Chapter 9, Sections 9.1-9.29 Captioned "Mobile Homes", New Hanover County Code are hereby repealed. ADOPTED this ~ day of f1L ,1992. NEW HANOVER COUNTY ATTEST: " L(:i- '~,'~-- RESOLUTION ESTABLISHING THE WASTE-TO-ENERGY FACILITY COMMISSION WHEREAS, New Hanover County has constructed a waste-to-energy facility (WTEF) that is a critical and integral part of the County's future waste management; WHEREAS I the County's WTEF is a complex technological fa9ility involving state-of-the art boiler, power production and air pollution control systems; WHEREAS, the present WTEF" Advisory Committee has provided valuable advice and expertise in the management of the WTEF; WHEREAS, the County recognizes the need to continue to use the valuable technical expertise and management skills available through the County's indus.trial and business leadership; NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board. of Commissioners does hereby establish the New Hanover Waste- to-Energy Facility Commission, which shall have the following purpose, duties, and organization: 1) Purpose: The purpose of the Waste-to-Energy Fac"ility Commission is to manage the County's WTEF to accomplish the following objectives: A. To reduce the volume: of waste entering the County's landfill by the incineration of combustible waste into energy products at the lowest cost per ton of waste; B. To produce steam and electricity products to minimize the cost of managing the WTEF; C. To provide for the maintenance of the WTEF in order to minimize the cost of managing the facility over the long term; D. To advise the Board of County Commissioners of long range planning and expansion needs of the WTEF; E. To manage the construction of- any expansion-or major modifications to the WTEF as requested by the Board of Commissioners; F. To achieve the aforementioned objectives with safety to the WTEF employees and the public and with minimization of impact to the environment be:ing of foremost concern as determined by strict adherence to' all LI J v Federal, State and County environmental and safety l'egula tions . 2) Functions: The Commission shall fulfill the following functions: A. To provide input into the personnel decisions of the WTEF including hiring, evaluation and if necessary termination, of top level WTEF management. The County Manager and County staff shall make personneT decisions concerning WTEF employees only after consultation and in harmony with the Commission, and to the extent that such decisions agree with County per sonne-l pO'licy. B. To help formulate and review the annual budget- prepared by WTEF staff.. The WTEF budget submi.tted to the_ Board of County Commissioners~ by the County Manager shall. be made in close consultation and in harmony with the Commission. C. To present to the Board of County Commissioners annually by March 1, a long range planning report evaluating the present status of the WTEF- and outlining desired long range' WTEF syste.il modifications. and capi tal replacement/ expansion needs__ The plan will have a five year or longer time horizon. D. To assist County staff in the establishment of policy, procedures, purchasing decisions, and other managemen.t decisions. concerning the WTEF. E. To perform other functions as requested by the Board of County Commissioners. 3) Organization: A. General Powers. The affairs of the Commission shall be managed by a Board consisting- of fifteen members. B. Appointment and Term. Five members shall. be elected officials as follows: One County Commissioner selected by the Board of County Commissioners. One City Councilman selected by the Wilmington City Council. One Town Alderman selected by the Wrightsville Beach Board of Aldermen. One Town Councilman selected by the Carolina Beach Town Council. 2 9-1) .. ~, One Town Councilman selected by the Kure Beach Town Council. Ten members shall be community representatives selected by the Board of County Commissioners. They shall. have engineering, financial/accounting, or legal expertise, or represent the public-at-large. The initial terms for the different members' shall be staggered as follows, in order to provide continuity on the Board: Member Length of initial terms - County Commissioner - City Councilman - Town Alderman, Councilman Wrightsville, Carolina., Kure Beach 3 - year term 2 - year term One 1 - year term., One 2 - year term, One 3 - year term as determined by lot. All terms after the initial term shall be for three years. There shall be no limitation as to the number of terms a member can serve. c. Vacancies. In the event a vacancy occurs on the Commission, the unexpired term will be filled by an appointment from the authority that appointed the member ttJho is vacating the Commission.. D. Conflict of Interest. No member of the Commission shall have a direct or indirect interest in any contract to which the WTEF is. a. party. Nothing contained herein shall prevent a member from owning any publicly held stocks or bonds as a private individual. E. Bylaws _. The commission shall develop bylaws. to be approved by the Board of County Commissioners within six months of the first meeting of the Commission. Adopted this the. ~ -;/) ) .. day of July , JR., an, New Hanover County of Commissioners 3 . . ;...... 11-L EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS The Board of Commissioners of the County of New Hanover, North Carolina, met in regular session in Room 301, Old County Courthouse Building, Wilmington, North Carolina, the regular place of meeting, at 6:30 o'clock, P.M., on July 6, 1992. The following Commissioners were: Present: E. L. Mathews, Jr., Chairman, Jonathan Barfield, Sr., Robert G. Greer, Fred Retchin and William H. Sutton Absent: None. * * * * * * The Chairman stated that The New Hanover County Industrial Facilities and Pollution Control Financing Authority had adopted proceedings determining to issue not more than $6,000,000 principal amount of revenue bonds to finance a solid waste disposal project .for Occidental Chemical Corporation and to issue $4,600,000 principal amount of revenue refunding bonds to refund outstanding revenue bonds issued by the Authority in 1981 to finance a pollution control project for Diamond Shamrock Corporation which has been acquired by Occidental Chemical Corporation. The Chairman submitted copies of the proceedings to the Board. The Chairman then stated that a notice had been published on June 21 , 1992 that the Board would hold public hearings on July 6~992 on the proposed project and the issuance of revenue bonds to finance the project and the proposed issuance of revenue refunding bonds to refund the revenue bonds issued in 1981. II - 11 Commissioner Retchin moved that the Board proceed to hold a public hearing on the solid waste disposal project and the issuance of revenue bonds by the Authority to finance the project. The motion was seconded by Commissioner Mr. Sutton and was unanimously adopted. At 8:23 o'clock, P.M., the Chairman announced that the Board would hear anyone who wished to be heard on the advisability of the proposed project and the issuance of revenue bonds to finance the project and that a representative of the Authority was present and was prepared to discuss the details concerning the proposed project and bond issue. The names and addresses of the persons who were present, summaries of their oral comments and copies of their written comments are set forth below: " Wallace C. Murchison, of Wilmington, North Carolina, attorney for the Authority, explained that the first..public hearing was fo~ a pollution control revenue bond issue of up.to$6,000,000 to finance the project of closing or capping a waste disposal facility at the company's Castle Hayne plant site, and that the second hearing was for the issuance of $4,600,000 in; I revenue ~efurtdin~ bonds to refund Authority bonds issued ih 1981 ,for the benefi't of: the company. He stated that the Authority had.; appr<;:>ved both~ ,issues in principle. " , '~i i ,; , Mr., Riley West, Environmental Manager', Occidental Chemical Corporation, 5408 Holly Shelter Road, Castle Hayne, North Carolina, e!{plained the manufacture of chr,omium chemicals from chrbm~'ore 'and,the disposal in a lagoon project of [solids' r~maining After'the' chromium was extracted. 'He stated that the project was for a sound, environmental closing of the lagoon facility, that the closing is a continuation of an agreement with the State of North Carolina made in 1988 called an sac, that the design would consist basically of installing a low or moderate permeability cap across the entire lagoon site to prevent infiltration of rain water, and that the final design and specifications would have to be approved by the North Carolina Department of Environmental Management. Mr. William Funderburg of 4321 Blue Clay Road, Castle Hayne, North Carolina, said that he had a problem with the June 21 public notice, that the closure of the lagoon was spelled out in Permit No. 72001492 issued by the State of North Carolina and that the permit required submitting a closure plan to the State authorities three months prior to the closure. He inquired whether the closure plan had been submitted. Mr. Murchison said that it had not but was being worked on. Mr. Funderburg said that he was ~ concerned about the procedural process used in connection with industrial revenue bonds, that he was concerned that the q~osure plan had not been submitted to date and that he was against issuing the bonds until the plan was presented. -2- ~-N Mr. Murchison stated that the same practice and procedure for the issuance of revenue bonds had been followed for years, including obtaining approval by the county commissioners in principle and then approvals by the Department of Economic and Community Development and the Department of Environmental Management in Raleigh. Mr. Carl A. Byrd, Sr., Senior Economic Development Representative of the N.C. Department of Economic and Community Development, read from the regulations issued by his department which say that no application for approval of a project would be officially received until the elected board of commissioners in the county from which the application was to be made had approved the project in principle and the issuance of bonds. -3- L(-O After the Board had heard all persons who requested to be heard, Commissioner Retchin moved that the public hearing be closed. The motion was seconded by Commissioner Mathews and was unanimously adopted. Commissioner Retchin moved that the Board proceed to hold a public hearing on the proposed issuance of revenue refunding bonds by the Authority to refund the revenue bonds issued in 1981. The motion was seconded by Commissioner Greer and was unanimously adopted. At 8:36 o'clock, P.M., the Chairman announced that the Board would hear anyone who wished to be heard on the advisability of the issuance of revenue refunding bonds and that a representative of the Authority was present and was prepared to discuss the details concerning the proposed project an? bond issue. , '~ " ' j : ~ i The na~es and addresses of the per~9ns who: were ,: pr~sent, summaries of their oral 'comments and:copies'of their written comments are set forth below: _, 1 : ~ . . , t 1,,"111 M~~ William Funderburg.ag~in,objected to th~ pro~~~~ral pr,oces~ andi the, i~suance of industria~ .bonds, cOijlp1:ai'p,ed, th~t, the p;ublf<;: ha<jL no other opportuni'ty ,to ?ficjress,ithe iss~e~': bef!o're ,the State or before the county 'coInmissioI1~rs;:laL~~,f .~the public' heating was closed and stated that he was against" the issuance of the $6,000,000 bond7 until the company and the State, presented ,to ,.,the publi~ what th~ bpiler would bur~ and how i~ would fi~i~to'the pic~pre wi t:h re,ference" to air qualitY''' ,He :s~~d !:that,)'nr, '~1.[t~.eql, 'in the area and was very concerned abou,t the el).vlronment:al' al?p.~9ts. In ,response to a question from the chairman ~.Mr. Funde~burg' ':said ; J . ' ! I' '. ..'. 1 I ~ j ! . 1 .1 that~' he was not satlsfled Wl th the company's .and Authorl ty' s stat:ements,' that he had nothing against this part~cular firm but that he was opposed to the procedural process o~' ,the ind,u~trial r,evenu~. bQ,nds. ; . ,Mr. Murchison'respondedto;'l Mr.,. iFunc;l.!?rb~rg, as f(9;l;t19y.T!5:i~ ';.;(;l), ;This was not the :finaI opportun~ty for 'public participation' because Mr. Funderburg' could address the two State agencies. (2) There was no boiler, involved in the project. (3) The bond issue was not a manufacturing or industrial issue but a pollution control issue. Mr. Funderburg said that the proposed resplution to' be adopted by the commissioners spoke of a solid waste disposal facility and to him that meant a boiler or ,burner. Mr. Riley West said there was no boiler involved in the project. Mr. Funderburg submitted sixteen written exhibits, copies of which are attached to this extract. I After,the Board had heard all persons who!reque~t~~'to be heard, Commissioner Barfield moved that the pulHic hearing be closed. The motion was seconded by Commissioner Greer and was unanimously adopted. -4- --, ilP Commissioner following resolution: Retchin then introduced the WHEREAS, the Board of County Commissioners has created a political subdivision and body corporate and politic of the State of North Carolina known as "The New Hanover County Industrial Facilities and Pollution Control Financing Authority" (the "Authority"); and WHEREAS, the Authority is authorized under the Industrial and Pollution Control Facilities Financing Act, Chapter 159C of the General Statutes of North Carolina, as amended (the "Act"), to issue revenue bonds for the purpose, among others, of paying all or any part of the cost of any industrial or pollution control project for industry, to acquire, construct and equip any such project, to issue revenue refunding bonds, and to make and execute financing agreements, security documents and other contracts and instruments necessary or convenient in the exercise of such powers; and WHEREAS, the Authority has determined to issue its revenue bonds in the principal amount of not more than $6,00u,uOLl (the "Project Bonds") to pay all or a portion of the costs of the acquisition, construction and installation of solid waste disposal facilities at Occidental Chemical Corporation's chrome plant located off State Road 1002 in Castle Hayne, New Hanover County, including, but not limited to, the closure of an approximately 16-acre landfill/lagoon, recovery wells, pumps and property functionally related and subordinate thereto (the "Project") to be owned and operated by Occidental Chemical Corporation; and WHEREAS, the Authority intends to file an application for approval of the Project with the Secretary of the Department of Economic and Community Development (the "Department"), as required by the Act; and WHEREAS, the Department has, by regulation, provided that no application for approval of a project will be officially received until the elected board of county commissioners of the county from which the application is made has, by resolution after a public hearing, approved the issue of revenue bonds and approved in principle the proposed project and a certified copy of such resolution has been provided to the Department; and WHEREAS, pursuant to section 147(f) of the Internal Revenue Code of 1986, as amended, the issuance of the Project Bonds must be approved, after a public hearing, by the governmental unit on behalf of which the Project Bonds are being issued; and -5.:.. q-f WHEREAS, the Board of County Commissioners, pursuant to public notice duly given, has held a public hearing on the advisability of the Project and the issuance of the Project Bonds to finance the Project and has considered the comments of persons who requested to be heard; and WHEREAS, the Authority has applied on behalf of the Project for an allocation of the private activity bonds volume limitation for the State of North Carolina for the calendar year 1992 pursuant to Section 146 of the Internal Revenue Code of 1986, as amended, and the Authority and the Board of County commissioners understand that such allocation may be used only for the Project and that, to the extent that the face amount of the Project Bonds issued by the Authority to finance the Project is less than said allocation, such excess allocation shall revert to the State of North Carolina; and "WHEREAS, the Board of County commissioners desires to approve the Project in principle and the issuance of the Project Bonds to finance the Project; and WHEREAS, the Authority has also determined to issue its revenue refunding bonds in the principal amount of not more than $4,600,000 (the "Refunding Bonds") to refund $4,600,000 outstanding revenue bonds of the Authority issued in 1981 (the "1981 Bonds") to finance pollution control facilities for Diamond Shamrock Corporation which has been acquired by Occidental Chemical Corporation; and WHEREAS, pursuant to section 147(f) of the Internal Revenue Code of 1986, as amended, the issuance of the Refunding Bonds must be approved, after a public hearing, by the governmental unit on behalf of which the Refunding Bonds are being issued; and WHEREAS, the Board of County Commissioners, pursuant to public notice duly given, has held a public hearing on the advisability of the issuance of the Refunding Bonds and has considered the comments of any persons who requested to be heard; and WHEREAS, the Board of County Commissioners desires to approve the issuance of the Refunding Bonds; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of the County of New Hanover as follows: (1) The Project is hereby approved in principle. (2) The issuance of the Project Bonds by the Authority in an aggregate principal amount of not more than $6,000,000 to finance the Project is hereby approved. -6- L(-R . . (3) The issuance of the Refunding Bonds by the Authority in an aggregate principal amount of not more than $4,600,000 to refund the 1981 Bonds is hereby approved. (4) The Clerk of the Board of Commissioners is hereby authorized and directed to provide a certified copy of this resolution to the Department. (5) This resolution shall take effect immediately upon its passage. commissioner Retchin moved the passage of the foregoing resolution and Commissioner Barfield seconded the motion, and the resolution was passed by the following vote: AYES: Mathews, Barfield, Greer, Retchin and Sutton NAYS: None. * * * * * * ":'7- " q-5 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 regular meeting of the Board of Commissioners of the County of New Hanover, a county in the State of North Carolina, was duly held on July 6, 1992, proper notice of said meeting having been given as required by North Carolina statutes, and minutes of said meeting have been duly recorded in the Minute Book kept by me in accordance with law for the purpose of recording the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said mneting 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 3~ day of July, 1992. L! -I ~ '. 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: Add: 61.4 Temporary Uses and Activities Not Elsewhere Classified - Other temporary acti vi ties as noted in the table below shall be permitted subject to a provision of adequate sanitation facilities pursuant to Health Department regulations as applicable and the requirements of the table. USE Duration Permitted Districts Outdoor bazaars excluding yard sales 3 days All districts Christmas tree sales Pumpkin sales 45 days 30 days All commercial, industrial & office districts Special fund raising for non-profit organizations 3 days All districts Evangelistic and religious assemblies not conducted at a church 14 days All districts Amend Table of Permitted Uses by adding: PD R20S R-20 R-15 R-I0 B-1 B-2 I-I 1-2 0&1 AR AI SC RA Outdoor bazaars P P P P P P P P P P P P P P excluding yard sales Christmas tree sales P P P P P P P P Pumpkin sales P P P P P P P P Special fund rais- P P P P P P P P P P P P P P ing for non-profit organizations Evanglistic and P P P P P P P P P P P P P P religious assemblies not conducted at a church q-U ~ 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 6th day of July, 1992. Attest: L/-V 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: 23-19 Lot Frontage - the front of a lot shall be construed to be that portion abutting on a street, including the side dimension of a corner lot... 23-37 Street - A dedicated and accepted public or private right-of-way.. . 23-43 Yard, Front - A yard extending between side lot lines across the front of a lot adjoining a public or private street. 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 6th day of July, 1992. -" irman Attest: ~-w AN ORDINANCE OF THE COUNTY OF NEW HANOVER, NORTH CAROLINA AMENDING THE SUBDIVISION ORDINANCE OF NEW HANOVER COUNTY, ADOPTED OCTOBER 18, 1965 THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY DOTH ORDAIN: Section 1. That the Subdivision Ordinance of the County of New Hanover adopted October 18, 1965, as amended be and the same is hereby further amended as follows: Revise 32-3(2)(c) to read: Decisions of the Planning Board Chairperson may be appealed to the Board of County Commissioners at which time they may aff irm, modi fy, supplement, or remand the decision of the Planning Board Chairperson. 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 6th day of July, 1992. .- Attest: Board q :.; .';1 't " "" t._ BOOK PAGE ~~~ I(-{ STATE OF NORTH CAROLI~ 6 11 1 5 3 0 BEFORE THE BOARD OF COUNTY COMMISSIONERS COUNTY OF NEW HANOVER ORDER In the Matter of Closing an Unnamed Road (Eastwind Subdivision) It appearing to the Board of County Commissioners of New Hanover County that a Resolution of Intent to close an unnamed road was adopted by the County Commissioners on the 1st day of June, 1992; and it further appearing that said resolution called for a hearing to be held on the 6th day of July, 1992, at which time the County Commissioners would hear complaints and comments of interested persons, and it further appearing that notice of said hearing was published in the Wilmington Star News Newspaper in accordance with the Road Closing Ordinance of New Hanover County, and after conducting such hearing the County Commissioners are of the opinion that this unnamed road in the County of New Hanover should be closed and are satisfied that the closing of same is not contrary to the public interest, and that no individual owning property in the vicinity of the roads will be deprived of reasonable means of ingress and egress to his property by such closing, the legal description of said road being as follows: t0022 Beginning at a point in the southeastern right-of-way line of Eastwind Road that is the northwest corner of lot 52 as shown on the plat of Eastwind Subdivision, recorded in Map Book 19, Page 16 of the New Hanover County Registry extending southeast from said point 279 feet to the southwest corner of lot 52; thence southwest 60 feet along the back property line of lots 11 and 12, Surrey Downs as displayed in Map Book 25, Page 199 of the New Hanover County Registry and being the southeast corner of lot 51 shown in Map Book 19, Page 16 of the New Hanover County Registry; thence 281 feet northwest to the northeast corner of lot 51, Eastwind Subdivision; thence 60 feet northeast to the point of beginning. NOW, THEREFORE, IT IS ORDERED AND DECREED that the above described road be and the same is hereby closed subject to and excepting a forty (40) foot utility easement (20 feet on each side of the right-of-way centerline) for purposes included but not limited to drainage, sewer, and water. RECORDED &. VER!FIED REBECCA T, CHRiSli,~N REGiSTER OF DEEDS N EW H,~/WVER CO. N C RETURNED TO ~~ 3LfI- 7/f'flf, '92 JUL 21 .Afll 9 ~5 '-(-( ,~,. ~ BOOK 1611 PAGE 153 1 It is further ORDERED that a copy of this order be filed in the Office of the Register of Deeds of New Hanover County, North Carolina. Adopted this the 6th day of Attest: ~ ~\/ Cl k to the Board L( - :z- July, 1992 Scale: 1" = 100' .--- 35 IX. N (J) 31 . 34 N --,-- ~- A. Mary S. Redmond B. Robert M. Church (Martha M.) - C. Frederick N. Day, IV (Patricia H.) D. James R. LeCroy (Tonia S.) 5 ...... CD en <:) ...... <:) ~ ...... 2'::09 4 -0 )> Q rr1 C-9o ~8 C-9~ ~"" . -90-40 22 @ ,........,.. ,... 10 V ,..., 4/ 'i- ~ '-=-,-":',il' Lv.. ~ ~\ ~ ~e.e. &/- /lll- .... BOO\\ STATE OF NORTH CARO!~J 1 COUNTY OF NEW HANOVER PAGE 1533 BEFORE THE BOARD OF COUNTY COMMISSIONERS IN THE MATTER OF NAMING AN UNNAMED ROAD TO PACIFIC ROAD ORDINANCE It appearing to the Board of County, Commissioners of New Hanover County that consideration has been given to the naming of Pacific Road located approximately .200 feet west of the Greenville Loop Road/Towles Road intersection and extending from said point 300 feet to the north and 250 feet to the south (30' right-of-way) and recorded as part of Map Book 8, Page 9 (Giles Division) of the New Hanover County Registry and it further appearing that a public hearing was held on Monday, July 6, 1992, 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 Pacific Road. 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 6th day of July, 1992. ll0023 ' ~ Attest: RE:~RDED & VERIFIED REutCCAT"'Hc-'~~" . R-C' ''''.n/~'iI4N t ISTER OF DEEDS NEW HANOVER CO. N C '92 JUL 21 8fT1 9 ~6 RETURNED~ tee ~ '+ / -7t.f if I./- J;-/313 '. PACIFIC ROAD SN-67 July /992 Approximate Scale: 1" - 100' !\;L 13 . Ac. - 0 . ~ I - I . , ~ " 0 . N @!] 6529 6 6519 ' Ac. 5 12 . 6525 ~ - 4 E 3 I l ~w Hanover County'"'Boan[ of Conunissioners 'Rgso[ution WHEREAS, New Hanover County and the City of Wilmington have entered into a joint inter local agreement to develop a Management and Planning System (MAPS) to automate our land records system in accordance with N.C.G.S. 102 15-17 and; , WHEREAS, MAPS is being jointly financed with New Hanover County being repsonsible for the maintenance and update of the land records component of our geographic information system and; WHEREAS, New Hanover County has the necessary funds in its 1992-1993 budget to match the grant amount awarded; NOW, THEREFORE, BE IT RESOLVED, that the Board of County Commissioners hereby gives its unanimous approval of New Hanover County's 1992-1993 Land Records Management Grant Application for matching funds to assist in the automation and updating of our land records system. Signed this the 6th day of July, /~. Gt t -'"'J .",. ~ " . 't',. ~ '-1_ D /) RESOLUTION AUTHORIZING VICE-CHAIRMAN OF THE BOARD OF COUNTY COMMISSIONERS TO EXECUTE DOCUMENTS. WHEREAS, the Board of County Commissioners has approved installment financing for the purpose of expanding the County's jail- facility; and WHEREAS, on June 1, 1992 the Board adopted a resolution authorizing certain county officials, including the Chairman of the Board of County Commissioners, to execute and deliver documents in connection with this financing; and WHEREAS, the Chairman may be unavailable to execute the documents required for the closing of this matter on July 13, 1992; NOW THEREFORE, BE IT RESOLVED that the Vice-Chairman of the Board of County Commissioners is hereby authorized to execute and deliver any and all documents pertaining to the installment financing of the jail expansion. ADOPTED this 6th day of July, 1992. NEW HANOVER COUNTY ~~r:(~ /