Laserfiche WebLink
190 <br /> <br />DRAFT <br /> <br />Resolution of Supporb for the Renumber~n~ of N,C. 136 as N.C, 3 by the N. C, <br />Department of Trans~ortatlon <br /> <br /> The North Carolina Department of Transportation (NCDOT) received a <br />request from Mayor A1 Jones of the Town Of Mooresville to renumber N. C. 136 <br />as N. C. 3 to honor Dale Earnhardt, Sr. The DOT requested input concerning <br />the redesignation of that portion of the road located within Cabarrus County. <br />It was noted that the designations of "N. C. 136" or "Highway 136" are not <br />used for street addressing purposes in Cabarrus County. <br /> <br /> UPON MOTION of Chairman Fennel, seconded by Vice Chairman Carruth and <br />unanimously carried, the Board adopted the following Resolution. <br /> <br /> RESOLUTION IN SUPPORT OF <br />RENUMBERING N.C. HIGHWAY 136 AS N. C. HIGHWAy 3 <br /> TO HONOR DALE EARNH~/{DT, SR. <br /> <br /> WHERe, Dale Earnhardt, Sr., was a native of Cabarrus County and <br />earned distinction during his lifetime as a great North Carolinian and a <br />NASCAR racing legend; and <br /> WHEREAS, Dale Earnhardt, Sr., entertained racing fans throughout the <br />world and lived with dignity on and off the racetrack. <br /> NOW, THEREFORE BE IT RESOLVED that the Cabarrus County Board of <br />Co~unissioners would like to honor the memory of Dale Bar~hardt, Sr., and does <br />hereby support the renu~ering of N. C. Highway 136 as N. C. Highway 3 by the <br />North Carolina Department of Transportation. <br /> BE IT FURTHER RESOLVED that a certified copy of this Resolution be <br />presemted to the North Carolina Department of Transportation and copies <br />forwarded to Senator Fletcher L. Hartsell, Jr., Representative Jeffrey L. <br />Barnhart, Representative Linda P. Johnson and Representatiue Bobby H. Barbee, <br />St, <br /> Adopted this 17=~ day of September, 2001. <br /> <br /> /s/ Arne L. Fennel <br /> Arne L. Fennel, Chairman <br />ATTEST: Cabarrus County Board Of Commissioners <br />/s/ Frankie F. Bonds <br />Frankie F. Bonds, Clerk to the Board <br /> <br />Resolution to Petition the N. C. State Building Code Council to Allow the <br /> <br />Development Services Department to Perform Local Review of Construction Plans <br /> <br /> The Board received the written request from Mr. Mike Downs, Development <br />Services Oirector, to petition the North Carolina State Building Code Council <br />to allow the Development Services Department to perform local review of <br />construction plans. According to Mr. Downs, the local review should decrease <br />review times for developers. <br /> <br /> UPON MOTION of Chairman Fennel, seconded by Vice Chairman Carruth and <br />unanimously carried, the Board adopted the following Resolution. <br /> <br /> RESOLUTION DIRECTING THE DEVELOPMENT SERVICES DIRECTOR TO <br /> <br /> ADMINISTRATION AND ENFORCEMENT, 1999 REVISIONS TO THE 1996 <br /> EDITION <br /> <br /> Whereas, the North Carolina State 8uilding Code, Volume I-A, requires <br />plans for certain facilities to be submitted and reviewed by the North <br />Carolina Department of Insurance (DOI) engineering ~taff; and <br /> Whereas, if the local jurisdiction has appropriately certified plan <br />review personnel On staff, this requirement may be waived by written request <br />to The Building Code Council; and <br /> Whereas, an inspection department may apply to the Building Code <br />Council to review plans and specifications o~ buildings if (1] The inspection <br />department shall submit a written request for approval; (2} The inspection <br />department shall state it is adequately staffed and the staff possess <br /> <br />Qualification Board; {3) The approval shall be for up to 12 months; and (4) <br />The inspection department shall submit an annual written (sic) for approval <br />for the subsequent year by May 1 to approved (sic) at the June meeting for <br />the following year; and <br /> <br /> <br />