Loading...
1992-09-21 RM Exhibits 1, . Consent Agenda September 21, 1992 Page 1 /V-II Request the following penalties be released as the taxpayers certify they were ill or there was a death in the family during the listing period; or they made a valid listing in another county during the listing period: . Alexander, James T. Sherri Beall, Kathleen Jo Bobs Gas Company Brown, Jennifer A. Brown, Jerome N. Gloria N. Brown, Joel Anthony Brown, Julie M. Campbell, Terrence Cape Fear Seafood and Produce Coastal Foto Inc. Crooks by the River Davis, T.C. Annette H. East Coast Transport Co., Inc. Edwards, H. Wayne He.1Iett, Ruth V. Hood, Mary E. Janicki, Charles E. Adele Kelley, James W. Knape, Wesley Walter Jr. Marit, Marina Etal. Meyer, John H. Newsom, Dorothy R. Pape, Gregory B. Suzanne W. Raynor, Anthony DBA Raynors Irrigation Ricks Builders Supply Schley, Robert Earl Tallant, James A. Carol Tartt, Percy A. Hrs. Trask, Raiford Farms Trask, Raiford G. Etux $ 6.16 1. 74 1.28 2.10 3.27 .59 2.02 10 .15 4.47 231. 74 28.75 5.57 331.19 7.06 .71 1.43 12.46 2.55 1. 75 4.79 9.15 4.40 7.74 19.94 88.51 13 . 46 25.31 .68 28.25 140.15 The following taxpayers request value adjustments on their property because of conditions that have now been brought to our attention: Britt, Charles Edward Camak, Pascal S. Rebecca B. 665 2,596 Request the following taxpayers be granted the Senior Citizen/Disability Exclusion as they submitted late applications: (letters explaining late filing available upon request) . Isenberg, Doris G. Walter B. Parker, Margaret H. Life Estate Ryan, Fannye Ruth 12,000 12,000 12,000 10-0 ;. . - Consent Agenda Page 2 September 21, 1992 Request approval of delinquent application for Mount Calvary Baptist Church for their real estate and 1989 Dodge Van. (Application and letter explain- ing late filing on file with the Tax Administrator) :sw Copy: P. Raynor Collector of Revenue W. Ward Business-Listing Supervisor B. Shell Internal Auditor . . . . . ;'JEw HANOVER COUNTY TAX COLLECTIONS COLLeCTIONS THRU 08/31/92 ORIGINAL TAX LEVY PER SCROLL JISCOVERIES AUOEO LESS ABATEMENTS TOTAL TAXES CHARGED AOVERTISING FEES CHARGED CERTIFICATION PENALTIES CHARGED LISTING PENALTIES CHARGED TOTAL LEVY CULLECTION5 TO DATE OUTSTANDING 3ALANCE PeKCENTAGE COLLECTED 3ACI\ TAXES REAL ESTATE AND PERSONAL PROPERTY CHARGE S A Dl1E D LESS A8ATEMENTS TOTAL TAXES aUf COLLECTIONS TO DATE ouTSTANDING BALANCE PERCENTAGE COLLECTED /o~6 CONSENT ITEM #9 1992 $ 41,190..930.54 291,223.68 89,201.09- $ 41,392,893.1.3 .00 .00 23,529.83 $ 41,416,422.96 401,554.56- $ Lf 1 ,00 d , 868 . 40 .98% $ 2,966,909.61 57,531.01 3,903.54- --.------------- :$ 3,C20,411..14 300,'-J59..50- $ 2.,719..511.64 9.96% AUG 1992 FISCAL vTa ROOM OCCUPANCY TAX COLLECTIONS P~IVILEGE LICENSE COLLECTIONS eMS COLLECTIONS 269,552.96 3,788.25 ..00 475,710.19 13,358.25 .00 TJTAL MONEY PROCESSED THRU COLLECTION OFFICE FOR NEw HANOVER COUIHY, CITY OF WIlM[NGTON. ~RIGHTSVILLE eEACH, CAROLINA eEACH., AND KURE bEACH TO DATE - $1,465,059.46. THIS kEPJRT IS FOR FISCAL YEAR JULY I, 1992. R~C T~U:L Yl)SU3~:::;"'~ % oJ=v' c..a.a... U PATRICIA J. NOR COLLECTOR OF REVENUE CONSENT AGENDA OAfe: ITEr.., NO. "' ,~.. . (O-D CONSENT ITEM 41 10 NEW HANOVER COUNTY FIRE DISTRICT TAX COLLECTIONS COLLECTIONS THRU 08/31/92 ~EAL ESTATE AND PERSONAL PROPERTY CHAKGES ADDED LESS ABATEMENTS TOTAL TAXES DUE COLLECTIONS TO DATE OUTSTANDING BALANCE PERCENTAGt COLLECTED THIS REPOKT IS FOR FISCAL . REy::~:' ~~:V::~:'7";" f f' .; PATRICIA J. R~OR ':# COLLECTOR OF REVENUE JKIGINAL TAX LEVY PER SCRUll DISCOVERIES ADDED LESS ABATEMENTS TOTAL TAXES CHARGED LISTING PENALTIES CHARGEO TOTAL LEVY COLLECTIONS TO DATE OUTSTANDING eAlANCE PEKCENTAGE COLLECTED BACK TAXES C DNS E~H AGeNDA DATE:: I Tt:: t., NO. . $ 1992 910,845.74 11.,060.70 2,774.30- $ 919,132.08 . 537.10 $ 919,669.18 9 , 92 6. Z 5- s 909,7lt3.53 1.08% .$ 48,045.5t:i 436.26 111.43- $ 48..310.41 4'052.22- --------------- $ 43,7U~.l9 9.02% 1 , 199 2 . AN ORDINANCE GRANTING A FRANCHISE TO MEDICAL TRANSPORTATION SPECIALISTS, INC. TO PROVIDE SCHEDULED NON-EMERGENCY AMBULANCE SERVICE (CATEGORY II) WITHIN NEW HANOVER COUNTY AND SCHEDULED NON-EMERGENCY (CATEGORY II) AND EMERGENCY (CATEGORY I) SERVICE ORIGINATING WITHIN NEW HANOVER COUNTY WITH AN OUT-OF-COUNTY DESTINATION. THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY, NORTH CAROLINA, DOES ORDAIN: Section I. Grant. Subject to the terms and conditions of the New Hanover County Ambulance Service Ordinance and the terms and conditions of this ordinance, Medical Transportation Specialists, Inc., its successors and assigns, is hereby granted, , - from and after the effective date hereof, the right privilege and franchise to provide Scheduled Non-Emergency Ambulance Service (Category II) within New Hanover County and Scheduled Non-Emergency (Category II) and Emergency (Category I) Ambulance Service originating within New Hanover County with an out-of-county destination, for the purpose of providing adequate ambulance service, of these types, to the citizens of New Hanover County; all subject to present and future ordinances of the County relating thereto. Section II. Term. This franchise is granted for the term of five (5) years from and after the effective date hereof; provided that either party, at its option, may terminate the franchise upon on hundred and twenty (120) days written notice to the other party. Section III. Territory. This franchise shall apply to all of New Hanover County. Section IV. Renewal. This franchise is renewable at the option of the Board of Commissioners of New Hanover County. Section V. Non-Exclusive. The right herein granted shall be non-exclusive, and New Hanover County reserves the right to grant similar franchises to any person or persons at any period during the present franchise or any extension thereof. Section VI. Standards. The standards for this franchised ambulance service, its drivers and attendants, its vehicles and equipment, and its communications facilities shall, at all times during the term of this franchise or any extension hereof, comply with all of the laws and requirements of the State of North Carolina and the requirements of the New Hanover County Ambulance Service Ordinance, all of the terms and conditions of which are herein incorporated by reference and made a part hereof, the same as if fully set forth. Section VII. Insurance. The grantee herein shall, at all times during the term of this franchise and any extension thereof, maintain in full force and effect insurance coverage, issued by an insurance company licensed to do business in the State of North Carolina, sufficient to provide all the insurance necessary to meet the requirements of Section 6-28 of the New Hanover County Ambulance Service Ordinance. Section VIII. Records. Grantee shall keep and maintain all of the records required of the grantee by the New Hanover County Ambulance Service Ordinance and to permit the County to inspect grantee's records, premises and equipment at any time in 2 order to ensure compliance with the New Hanover County Ambulance Service Ordinance. Section IX. Rate and Charges. Grantee shall submit a schedule of rates to New Hanover County for approval and shall not charge more than the approved rates without specific approval by New Hanover County. Section X. Acceptance of Franchise. This franchise and the right, privileges and authority hereby granted shall take effect and be in force from and after final passage hereof, as provided by law, provided that within thirty (30) days after the date of the final passage of this ordinance, the grantee shall file with the Clerk to the Board of Commissioners its unconditional acceptance of this franchise and promise to comply with and abide by all of its provisions, terms and conditions, and said acceptance to be in writing and in the form and executed in the manner as provided in this franchise. Section XI. Grantee's Representation and Covenants. The acceptance of this franchise ordinance by Medical Transportation Specialists, Inc. shall constitute representations and covenants by it that: a. It accepts and agrees to all the provisions of this ordinance and those instruments and documents incorporated herein by reference; b. It has examined all of the provisions of this and the New Hanover County Ambulance Service Ordinance and waives any claim that any provisions hereof are unreasonable, arbitrary or void; 3 ., , c. It recognizes the right of New Hanover County to make reasonable amendments to the franchise ordinance or franchise agreement during the term of the franchise, provided that no such change shall compromise the ability of Medical Transportation Specialists, Inc. to perform satisfactorily its obligations or right under this ordinance. It further recognizes and agrees that New Hanover County shall in no way be bound to renew the franchise at the end of the franchise term; d. It acknowledges that is rights hereunder are subject to the police power of New Hanover County to adopt and enforce general ordinances necessary for the safety and welfare of the public, and it agrees to comply with all applicable general laws enacted by New Hanover County pursuant to such power. Section XII. Effective Date. This ordinance shall be in full force and effect from and after its final adoption by the Board of Commissioners of New Hanover County, North Carolina. ADOPTED by the first reading and passage at the regular meeting of the Board of Commissioners of New Hanover County on September 21, 1992; and FRANCHISE FINALLY GRANTED to Medical Transportation Specialists, Inc. at a regular meeting of the Board of Commissioners of New Hanover County on the 21st day of September, 1992. 4 , , . [SEAL] r ews, Jr., airman Commissi ners NEW HANOVER COUNTY MEDICAL TRANSPORTATION SPECIALISTS, INC. [CORPORATE SEAL] ~. ~ A':' ~~ President ATTEST: /~ Secretary ~'" This instrument has been pre- audited in the manner required by the Local Government Budget and Fiscal Control Act. AP~d as to form: rJvJhJ.,{. ~ County Attorney flJuJj~ County Fi~ce Director NORTH CAROLINA NEW HANOVER COUNTY I, -ri'RtsA P tL}1Vj~f:.. , a Notary Public of the State and County aforesaid, certify that Lucie F. Harrell personally came before me this day and acknowledged that she is Clerk to the Board of Commissioners of New Hanover County, and that by authority duly given and as the act of the Board, the foregoing instrument was signed in its name by its Chairman, sealed with its corporate seal and attested by herself as its Clerk. 5 Jo .. WITNESS my hand and offi.cial seal, this ~ day of .5€Pr~_P16ER.. , 1992. A J) C /J ,t"unn,u"" ~ C ~ '-$s~ P. El.,i;'" Notary Public..'''~ 9,..............:"'0;...... ..'I.., "__ _ .... (, ~ ! I~OTAt:I..,\.:<' ":. : : __. _ 7 : ~.z,,() , .- :lT1. US\..\G! ): ;~\ l ~ -:.~.... ./ ~ o:.....,~ ~ ...........-:~ / '",?'1tR CO~\\ ",., NEW HANOVER COUNTY ""'1111""'" I, ~0Ia-, 'I? '1(jd.l , a Notary Public 9f~e State and~go~FY a.~esaid, certify that ~~ ~ ~ ' personally came before me this day and acknowledged tha she is Secretary of Medical Transportation Specialist, Inc., a North Carolina corporation, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its President, sealed with its corporate seal and attested by herself as its Secretary. NORTH CAROLINA My commission expires: 3-~::1- 93 f)~.~_ ~_WITNESS my hand and official seal, this ~9 day of V~ ' 1992. ~_. 'J~ v-{ 1&11 ~Ubl~C My cOfi/glq7on expires: '" _. -0/ ; ,-~>- ::-;--_.~~-~~-.-~'~\ ..:: --~ "....;. -~ '. :: r' ..... :.~ : j-::. '-:,.. -- ::- 6 RESOLUTION OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHEREAS, New Hanover County recognizes the importance of enhancing and protecting the water quality in our estuarine creeks and sounds; and WHEREAS, the County stands committed to ensuring the protection of these vi tal natural resources through the use of every means at its disposal; and WHEREAS, the development of a Tidal Creek and Estuarine Watershed Management Program will help to achieve this objective; NOW, THEREFORE, BE IT RESOLVED, BY THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY: 1. That the contract for the development of a Watershed Management Program between New Hanover County and the North Carolina Department of Environment, Health, and Natural Resources be and the same is hereby approved. 2. That the Chairman and the Clerk be and they are hereby authorized to sign and execute the said contract for and on behalf of New Hanover County and forward the same to the North Carolina Department of Environment, Health, and Natural Resources. 3. That upon final execution, a copy of said contract be filed with the minutes. This, the 21st day of September, 1992. Attest: ~'</~ C~k to' the Board / I ~ ~ i. MODIFIED GRANT AGREEMENT STATE AID TO AIRPORTS BETWEEN THE DEPARTMENT OF TRANSPORTATION, AN AGENCY OF THE STATE OF NORTH CAROLINA AND AIRPORT: NEW HANOVER INTERNATIONAL PROJECT #: 9.9425922 NEW HANOVER COUNTY/NEW HANOVER COUNTY AIRPORT AUTHORITY This Modified""Grant Agreement made and entered into this the day of , 1992, by and between the NORTH CAROLINA DEPARTMENT OF TRANSPORTATION (hereinafter referred to as "Department") and the NEW HANOVER COUNTY/NEW HANOVER COUNTY AIRPORT AUTHORITY (hereinafter referred to as "Sponsor"). WIT N E SSE T H WHEREAS, the Sponsor submitted a Request for State Aid to Airports dated May 12, 1992, to the Department for $94,445 for AlP-II: Phase I - Reconstruct Runway 16/34; and WHEREAS, in accordance with project approval procedures, the Department approved a Grant for $94,445 in State Aid to Airports for the requested items of work; and WHEREAS, the Department and Sponsor mutually executed a Grant Agreement dated June 23, 1992, setting forth and agreeing to the terms and conditions of the Grant; and WHEREAS, the Department and Sponsor have now determined and agreed that a decrease of $17,294 is needed due to a revision of funds distribution on this and other projects funded at the same time. NOW THEREFORE, the Department and Sponsor do hereby mutually agree as follows: 1 ~ ~ 1) That the amount of the State Grant shown on page 1 of the "Grant Agreement between the parties dated June 23, 1992, shall be modified from "$94,445 to $77,151". 2) That all other terms and conditions of the State Grant Agreement between the parties dated June 23, 1992, shall remain in full force and effect for the duration of the Grant Agreement. Page 2 of 6 ;:, .' IN WITNESS WHEREOF, THE PARTIES HERETO HAVE EXECUTED THIS GRANT AGREEMENT THE DAY AND YEAR FIRST WRITTEN ABOVE: NORTH CAROLINA DEPARTMENT OF TRANSPORTATION BY: Secretary of Transportation ATTEST: NCDOT SEAL SPONSOR: Signed: Title: Attest. ----------------------------------------------------------------------------- STATE OF NORTH CAROLINA, COUNTY OF NeuJ ~ I, ~~f'~ ,a Notary Public in and for the County and State aforesaid, do hereby certify that t- L. ~/ ~ personally came before me this day and acknowledged that he is ~ ofthef1~~~&AJ;?~~ (Title) (Sponsor) (hereinafter referred to as "Sponsor") and by authority duly given and as an act of said Sponsor, the foregoing instrument was signed by him, attested by x..~J /~.1 ~ &; it.- ~ of the Sponsor, (Name and Title) and the Seal of the Sponsor affixed thereto. WITNESS my hand and Notarial Seal, this th~~~ day of IV~ 19~ ~~/J~ Notary Public (Signature) My Commission Expires: ~-~~ -93 ",,,IIUltf, ,..,\~p.. P. 12/."'" SEAL.:....'~~ .........., 4?o"'", ..A..~k " ~ ~ ! ~OT AR~\ t<'\ =.;2: -. - 1 - Sf11 J:)tJBL\c' u e;;j '='~ I ... "='~. . ~$ ~ ~... o. ~ ." 7~ ...DCOO:S't ~'..Iftrti "",~"tR CO~\\ '-'o',...' ,',/1......""'- DOA Form (1190) Page 3 of 6 .. 'r ~ IN WITNESS WHEREOF, THE PARTIES HERETO HAVE EXECUTED THIS GRANT AGREEMENT THE DAY AND YEAR FIRST WRITTEN ABOVE: NORTH CAROLINA DEPARTMENT OF TRANSPORTATION BY: Secretary of Transportation ATTEST: NCDOT SEAL SPONSOR: Ne~thoritY Signed:~ Title: ~~ Attest: ~ ," \ , , ./~ '/. -':- -', ~ " . . ... ::. :.. ~~ . . ~: -.~ :. -. SPO~SOR SEAL r.~ '. ~ -.. -~:- " . " --------------------------------------------------------------------------~-- .--: .' , STATE OF NORTH CAROLINA, COUNTY OF Npw Hanovpr I, Janie L. James , a Notary Publ ic in and for the County and State aforesaid, do hereby certify that William Schwartz personally came before me this day and acknowledged that he is Chairman of the New Hanover County Airport Authority (Title) (Sponsor) (hereinafter referred to as "Sponsor") and by authority duly given and as an act of said Sponsor, the foregoing instrument was signed by him, attested by of the Sponsor, Rohprt ,1. Kpmp, ~p('rpt;:!ry (Name and Title) and the Seal of the Sponsor affixed thereto. WITNESS my hand and Notarial Seal, this the 15th day of October 19 92 . ~~ & 9-~~...., otary Public (Signature) My Commission Expires: SEAL : Allgm::t q r 1 qq4 : .- ,~ , ~ , ... . . .. ~ .;. ~ '.J' ".' '." - DOA Form (1/90) Page 4 of 6 .. ,<I RESOLUTION A motion was made by Sh:..le ~ Mc:Q.L>ten, Mt'.rvo. bl..,-' (Name and Title) and seconded by Sn('.,\t,. A~\"b~) y:~e. ~~~'C"n'\Q~ for the adoption of the (Name and Tit e) following Resolution, and upon being put to a vote was duly accepted: WHEREAS, a grant in the amount of $77,151 has been approved by the Department based on a total estimated cost of $1,888,890 and WHEREAS, an amount equal to or greater than 50% of the non-federal share of the total project cost has been appropriated by the Sponsor for this Project. NOW THEREFORE, BE AND IT IS RESOLVED THAT THE Chairman (Title) of the Sponsor be and he hereby is authorized and empowered to enter into a Grant Agreement with the Department, thereby binding the Sponsor to the fulfillment of its obligation incurred under this Grant Agreement or any mutually agreed upon modification thereof. I, Robert J. Kemp, Secretary of (Name and Title) the New Hanover County Airport Authority do hereby (Sponsor) certify that the above is a true and correct copy of an excerpt from the minutes of the New Hanover County Airport Authority of a meeting (Sponsor) duly and regul arly hel d on the 15th day of October , 19.21- Thi s, the 15th SPONSOR SEAL DOA FORM (1/90) Page 5 of 6 . ~ . ~ RESOLUTION A motion was made by . ... . (Nam . and seconded by .~ r the adoption of the (Name and Title following Resolution, and upon being put to a vote was duly accepted: WHEREAS, a grant in the amount of $77,151 has been approved by the Department based on a total estimated cost of $1,888,890 and WHEREAS, an am~unt equal to or greater than 50% of the non-federal share of the total project cost has been appropriated by the Sponsor for this Project. NOW THEREFORE, BE AND IT IS RESOLVED THAT THE ~ (Title) of the Sponsor be and he hereby is authorized and empowered to enter into a Grant Agreement with the Department, thereby binding the Sponsor to the fulfillment of its obligation incurred under this Grant Agreement or any mutually agreed upon modification thereof. Sponsor) ( onsor) duly and regularly held on the~;'~ day of copy of an exce~pt from the f a meeting Signed: Title: Of The: day of , 19~ PaGe 6 of 6 ,. IL c RESOLUTION OF THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, after due advertisement, bids were received by the Finance Department on the 25th day of August, 1992, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following discounts per gallon were received for Providing Fuel for County Use for the New Hanover County Garage, RFP # 93-0098: Springer-Eubank W.K. Hobb s , Inc. oil Company Unleaded Regular .02 per gallon .03 per gallon Midgrade Unleaded .02 per gallon .07 per gallon Premium Unleaded .04 per gallon .09 per gallon Highway Diesel .04 per gallon .04 per gallon Non-Highway Diesel .05 per gallon .08 per gallon AND WHEREAS, the Garage Superintendent, the Finance Director and the County Manager recommend that the contract be awarded to Springer-Eubank Oil Company of Wilmington, North Carolina, the lowest responsible bidder, at the discounts listed in the proposali AND WHEREAS, funds have been previously appropriated and are now in the various department's fuel accounts to cover this contract; NOW, THEREFORE, ~E IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Providing Fuel for the County, RFP # 93-0098 be awarded to springer-Eubank Oil company in the discounts listed in the proposal; and that the County is hereby authorized and directed to execute the contract, contract form to be approved by the county Attorney. This 21st day of september, 1992. <" y Commissioners 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 11:00 a.m. on the 9th day of September, 1992, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for IBM Terminals and control Unit for the Social Services Department, Bid # 93-0117: Atlantic Computer Corporation IBM corporation $58,350.00 $58,411.80 AND WHEREAS, the M.I.S. Department, the Finance Director and the County Manager recommend that the contract be awarded to Atlantic Computer Corporation of Wilmington, North Carolina, the lowest responsible bidder, in the amount of Fifty-eight Thousand Three Hundred Fifty Dollars ($58,350.00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 110-530-5310-2000-6400 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for IBM Terminals and Control Unit for the social services Department, Bid # 93-0117 be awarded to Atlantic computer Corporation in the amount of Fifty-eight Thousand Three Hundred Fifty Dollars ($58,350.00); and that the county is hereby authorized and directed to execute the contract, contract form to be approved by the County Attorney. This 21st day of September, 1992. r Commissioners