Loading...
1989-02-20 RM Exhibits . . . ~ Consent Agenda Abatements and Refunds February 10, 1989 Request the following taxes be released as the taxpayer reported incorrect or incomplete information at the time of listing: . Andrews, Lloyd Earl Auto Parts Inc. of Wilmington Barnes Inc., J.J. Beck, James Louis Jr. Benbow, Debra Elaine Benton, Billy Best Auto Biddle, Melodye Jackson Black, Willie Bradley, Emily Batts Bradshaw, Max David Brown, Leslie Wayne Cameron, Dani~l David Cannon, Winslow Herbert Cass, Carol Caswell, Sandra Ratcliff Cheesman, James Donald Christian, Sydney Clavin, John Grattan Crull, David James Dozier, John Francis Jr. Drinkard, Scott Cooper Duncan, Jimmie Leroy Edmonds, David Joseph Sr. Ellis, William Franklin Farrar, Charlene Register Farrar, Herbert Jordan Fletcher, Christopher Todd Floyd, Anna P. Ford, Mildred Joyner Gannon, Charistopher Martin George, Ernest R. Gillette, Barbara Ann Gray, Sarah C. HCL/Banc One Leasing Corp. Hicks, James Terry Kuhn, Josephine Landi, Carlo Lechel, Maurice Charles Lee, James Russell Lewis, Linwood L. Lewis, Michael Powell Massey, Leslie Lynn. Maultsby, John Bryant Jr. May, Sherri Lynette McCrary, Foster Grant $ 20.87 31. 86 (Refund) 12.38 42.36 21.37 12.38 85.05 66.20 27.17 7.76 23.54 40.77 191.77 104.98 15.18 (Refund) 40.77 36.32 115.46 100.5.3 33.29 49.82 93.05 18.35 (Refund) 42.90 121.51 66.66 60.46 51. 90 17.25 29.46 203.70 61.00 (Refund) 12.38 30.44 266.33 66.20 27.98 (Refund) 94.00 7.76 (Refund) 80.61 13 7.45 48.01 143.92 54.61 128.98 18.77 . . . Consent Agenda Page 2 February 10, 1989 McKinney, James Samuel Miller, Danny Junior Miller, Roger Owen Murrill, James Buckner Musselwhite, Herman D/B/A Musselwhite Radio & TV Nixon, Curtis Leon Nutt, Kay Frances Owen, Eliza Scott Parker, Frank Hamilton Jr. Ratliff, Scott Donald Reese, James R. Jr. Register, Esther Tant Rhine, Patricia Daisy Riggs, Betty Holland Sadek, Ibrahim S. Scott, Nero Seymour, Virginia Lynn Smith, Gregory Otto Smith, James Lafayette Stacks, Elizabeth Cook Stallings, Samuel Lee Velie, Patricia Mae Watts, Daley Watts, Daniel Carl Whitmore, Thomas Joseph William, Elmer Wilson, Sara Jane 180.68 59.64 19.29 (1987 & 1988) 72.23 49.68 58.72 19.39 24.40 12.38 10.40 77 .55 (Refund) 20.13 31. 76 48.85 18.35 15.34 40.77 ,-' 167.76 70.54 30.28 33.29 11.31 11. 63 54.91 58.15 320.51 60.15 (Refund) Request the following taxes be released as they are double charged: Ashby, John M. III Etal. Barnes Inc., J.J. Batson, Faith H. Etal. Bayshore Estates Inc. Bohon, William Franklin Bracey, Joseph Karl Brown, Marilyn Elaine Calvin, Lawrence E. Sr. Canady, Lloyd Ray Carroway, Randell Clark, Karen Wells Costal Diesel Service of Wilmington Davis, Everett V. Jr. Desantis, Joseph M. Dickey, Cheryl Darlene Douglas, Avery T/A Averys Rod Shop Gaines, Esther J. Genway Fleet Leasing Corp. Goodyear Plumbing Company 320.51 92.22 287.59 1.65 67.41 75.09 29.46 93.55 55.77 42.36 213.16 (106.58 Refund) 24.01 (Refund) 3.27 (Refund) 320.51 122.66 (1986) 56.59 (Refund) 8.49 (Refund) llL~. 04 83.11 . Consent Agenda Page' 3 February 10, 1989 . Philips, Marjorie H. Pour, Ehson Drakshan Powell, Mike Inc. Ralph, Albert H. Jacquelyn Rea-Poteat, Mary Bell Repair Center, The Roberts, R. Rouse, Dolly F. Sanco of Wilm. Corp. Schellenberg, Mark S. Select Ventures Inc. Smith, Heather Spruance Stady, Stephen Michael Stauffer, Joan Strom, Sharon Reaves Styes, William Scott Troy, Sandra Verneda Tu, Diep Tu Webb, Billy Caveness Whitehead, Rene Veaux Whitman, Jeff Wierse, Waren Timothy William, Tobias Chadwick Williams, Jacqueline Thompson Williams, John OlD Etal $ 90.89 48.13 10.72 12.82 (1987 - 8.9} Refund) 152.30 246.93 50.31 (1986 - 2.84.Refund) 34.89 334.65 (1987 & 1988 Refund) 49.58 (Refund) 178.26 (30.65 Refund) 154.41 (Refund) 35.64 63.59 1,082.03 (Refund) 18.57 28.85 251. 63 22.80 85.30 (Refund) 33.29 78.14 41. 09 29.22 (1983, 1987, 1988 - .98 Refund) 39.45 (Refund) 263.85 510.29 (1987 & 1988 Refund) 98.70 (Refund) 104.19 (Refund) 47.68 48.34 29.46 384.37 17.99 40.77 23.63 22.7J (1986) 20.63 69.21 10.10 (Refund) 22.80 63.53 (Refund) 8.49 (Refund) 31.86 (Refund) 144.21 97.51 22.63 140.90 1,426.72 (1987) . Gray & Creech Leasing Co. Gray, Sarah Conoly Holliday, Sherrie Honunes, Adr ian Jammes, Carroll Dixon Judge, Edward Tate Lawhorn, Randy L. Lennon, Gary Lettley, Charles Lee Lettley, Teresa Burch Maloy, Jane Robinson McCarthy, Joseph Lennard Merritt, Joyce McDaniel Merritt, Michael L. Mitchell's Formal Wear #582 Moore, Shelby Dempsey Moore, Teresa Roland Morgan, John W. Janice C. Moses, Bertha Readon Myers, Patricia Faye Hobbs Nichols, James.Boyd Padgett, Boyce Ray Parker, Robert Franklin Peterson, Annie Lila Shepard . Consent Agenda Page 4 February 10, 1989 Wilmington Terminal Railroad, Inc. Woodrow, Chester Raymond Wooten, Kenneth Gregory Jr. $ 45.70 (Refund) 151. 39 62.04 (Refund) Request the following taxes be released as the property is not l~cated within city or town limits: Cape Fear Boats, Inc. 71.15 Formisano, Lo ri G. 26.39 Gray and Creech Leasing Co. .77 (Refund) Hawkins, James E. 164.72 (Refund) Higgins, Richard D/B/A Montessori School of Wilm 158.99 (1984-1987 Refund) Kirby, John Jennings 85.19 (Refund) Knowles, Larry G. 27.78 (Refund) Lindsey, Debra Sue 31. 60 Metcalf, Robert G. 12.87 Miller, Terry A. Joy J. 47.90 Mintz, Harvey Delton 44.12 Montessori School of Wilm. 34.19 (1983 ) O'Neal, Frances Jeanette 29.84 . Pearce, Paul H. Jr. Brooks A. 30.40 Tatum, Dallas June 92.11 (1987) Upchurch, Patricia Ann 176.04 Van Daalen, Adrian F. Luby 35.80 (Refund) Wi lliams, Terry Gene 116.40 Womack, Lynn Ellen 52.06 York, Glenn Larue 115.20 Request the following penalties be released as the taxpayers certify they made their listings during the regular listing period or they were confused by the abstract: Baker, Tonya Renee 2.96 (Refund) Bell , Donald H. 4.58 (Refund) Brooks, Linwood Quinn 3.31 Bullard, Jesse Davie 4.51 Bush, Patsy McAuley 11.27 Christian, Sydney Sharon 9.64 Dais, Everett Vanderveer Jr. 1. 23 (Refund) Dodd, Diane Beaudoin .77 (Refund) Dodd, Hark Hoover 5.42 (Refund) Duncan, William Gary 19.83 (Refund) Edwards, William Eugene Jr. 6.13 (Refund) Fountain, ParI Winner 9.84 (Refund) Gore, Rodger Meier 18.61 (Refund) . Holliday, Caaron Register 4.23 (Refund) Jackson, Chris Clyde 5.76 Jeffreys, Grove Douglas 14.26 (Refund) King, Donna Lynn 13.72 (Refund) . Consent Agenda Page 5 February 10, 1989 Kuhn, Josephine Harker HcGowan, Ray Martin McRae, Willie Jr. Moss, Elvetus Gause Oliver, George A. Sr. Kathleen Peders, Bernardine F. Phillips, Harjorie Haynes Richardson, Herbert Rose, Kathy HcDowel1 Sidbury, W. F. Jr. Etux. Spell, James Gordon Stegall, Donald Burris Timberlake, Richard Tichnell, Fredrick Wallace Wilkins, Marion Lee Yeager, Eleanor Hill $ 3.67 (Refund) 9.89 (Refund) .68 (Refund) 4.36 (Refund) 4.64 (Refund) .49 (Refund) 3.10 4.15 .71 (Refund) 8.63 (Refund) 8.12 (Refund) 3.71 (Refund) 26.69 4.36 8.76 (Refund) 4.23 (Refund) . Request the following taxes be released as these cqarges are due to clerical errors of Senior Citizen value, land, garage, duplex,.partial value, dwelling, and penalty charged in error; mispriced boats, vehicles, and mobile homes; trended incorrectly; missed split; error in senior citizen exclusion; duplex charged as a single family dwelling; and acreage double charged as prime site: . Beall, Edward P. Blake, Guthrie A. Etux. Bohon, William F. Linda H. Bracey, Joseph Brooks, Lori J. Brown, Benjamin D. Colvin, Lawrence Ervin Conner, Donna Corbett Chipping Co. Danko, Jerry Davis, Charles E. Ann Smith Debose, Mary Ann Dixon, James C. Betty Foushee, L. Merritt Isabelle Fox, Elinore J. Franks, David E. Etal. Gaddy, G. Robert Mary N. Etal. GGD Investments Hall, Charles Heglar, J. W. Etal. James McQueen Assoc. Etal. Moore, Sharon National Advertising Co. Rogers, Dudley L. Sr. Edith P. Schotten, Joann F. 27.00 851. 25 19.05 43.49 (Refund) 60.91 71.87 14.70 6.43 (Refund) 1,789.94. (1987 & 1988 Refund) 121.69 (Refund) 411.68 150.00 99.00 65.10 387.83 173 . 40 157.95 (1987 - 105.30 Refund) 52.65 (1987 Refund) 105.04 873.15 (195.04 Refund) 464.72 92.34 314.55 (Refund) 62.85 43.65 . . . Consent Agenda Page 6 February 10, 1989 Sneeden, Edith M. Somersett, Joseph E. Sorensen, Donald H. Ingrid Sutton Council Furniture Timberlake, Richard Wierse, Warren T. Willard, Troy E. Wilm. General Aviation $ 504.82 (1984-1988 Refund) 60.27 148.84 (Refund) 113.69 (88.67 Refund) 62.18 4.28 42.78 106.04 (Refund) Recommend release and/or refund of DMV civil penalty due to certification of January listing, confusion of listing requirement if good record in prior years, charged in error, vehicle double charged, vehicle listed in another county, and penalty relief for first offense: Allen, Thomas Lynn Andrews, Lloyd Earl Asbury, Priscilla Anne Auto Parts Inc. of Wilmington Ayers, Benjamin Edwin Baker, Tonya Renee Ballard, Frances Gene Bell, Donald H. Benbow, Debra Elaine Benton, Billy Bohon, William Franklin Bracey, Joseph Karl Bradley, Emily Batts Brooks, Linwood Quinn Brown, Leslie Wayne Brown, Harilyn Elaine Bullard, Jesse Davie Byrd, Alice Gurganious Cannon, Winslow Herbert Carroway, Randell Caudler, Harry Lee Cheesman, James Donald Clark, Karen Wells Clavin, John Grattan Comstock, Lillie Pearl Cotton, Jonathan Wade Dais, Everett Vanderveer Jr. Dodd, Mark Hoover Drinkard, Scott Cooper Dugan, William S. Jr. Duncan, William Gary Edwards, Jackie Wayne Edwards, William Eugene Jr. Ellis, William Franklin Evans, Gertrude Lomax 100.00 100.00 100.00 100.00 (Refund) 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 (Refund) 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 (Refund) 100.00 100.00 100.00 100.00 . . . Consent Agenda Page 7 February 10, 1989 Faircloth, Curtis Alan Etux. Farrar, Charlene Register Farrar, Herbert Jordan Floyd, Patricia Jackson Ford, Hildred Joyner Fox, Debra Eure Fountain, Pearl Winner Gaines, Esther J. Gardner, Renee Webster Glover, Janet Gore, Rodger Meir Hawkins, Frank Cannon Hardee, Virginia Hamel Hewett, Joy Hicks, James Terry Hobbs, Harold Lee Holliday, Caaron Register Howard, Lisa Ann Hughes, Carole Ann Hurley, Catherine Marie Jackson, Chris Clyde Jeffreys, Grover Douglas Jones, Steve R. Robin N. Jordan, Harlee Judge, Edward Tate Keith, Eleanor Moore Kelly, Daisy Woodcock Kimmel, Mary Pietz King, Donna Lynn Knagh, Vaida Hika Knowles, Laura Rogers Kornely, Marla Marie Kragh, Gero Spencer Kuhn, Josephine Harker Lechel, Lura Sue. Lee, James Russell Lefever, P. Hark Lettley, Teresa Burch Marshburn, Eliza Campbell Massey, Leslie Lynn Maultsby, John Bryant Jr. May, Sherri Lynette i'1cBane, Robert Lawrence Sr. McCloud, Jill Diane McCrae, Aaron Adel Sr. HcCrary, Foster Grant McKinney, James Samuel McRae, Willie Jr. Merritt, Joyce McDaniel $ 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 (Refund) 100.00 100.00 300.00 200.00 100.00 100.00 100.00 100.00 100.00 100.00 102.00 (98.00 Refund) . 100.00 100.00 102.00 (Refund) 100.00 100.00 200.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 ~ . . . Consent Agenda Page'8 February 10, 1989 Miller, Roger Owen Miniclier, John Floyd Jr. Hoore, Shelby Dempsey Hoore, Teresa Roland Moses, Bertha Readon Moss, Elvetus Gause Mye, William Baird Nichols, James Boyd Nixon, Curtis Leon Padgett, Boyce Ray Parker, Frank Hamilton Jr. Parker, Robert Franklin Peterson, Annie Lila Shepard Ratliff, Scott Donald Rea-Poteat, Mary Bell Riggs, Betty Holland Roberts, Susan Rose, Kath McDowell Seymour, Virginia Lynn Sidbury, W. F. Jr. Etux. Smith-Boone, Nevis Smith, Gregory Otto Smith, James Lafayette Stallings, Samuel Lee Stegall, Donald Burris Strom, Sharon Reaves Thompson, Winifred Frix Tichnell, Fredrick Wallace Todd, Andrew Lacy Tu, Deip Tu Velie, Patricia Mae Victa, Erlinda Ann Walker, Doris Shaw Ward, Hichael Wayne Warren, Donald Jackson Jr. Watkins Supply Co., Bruce Weddle, Bettielou Schutt Whitehurst, Jean Harless Whitehead, Rene Veaux Wierse, Waren Timothy Wilkins, Marion Lee Williams, Jacqueline Thompson Williamson, Hark Anthony Woodrow, Chester Raymond WQoten, Kenneth Gregory Jr. Wooten, Warren James Jr. W~isbon, Oriando Delano Wynne, Michael Kevin Yeager, Eleanor Hill $ 100.00 100.00 100.00 100.00 100.00 (25.00 Refund) 100.00 (Refund) 100.00 (Refund) 100.00 100.00 100.00 100.00 100.00 102.00 (Refund) 100.00 100.00 (Refund) 200.00 100.00 100.00 100.00 300.00 100.00 100.00 100.00 100.00 300.00 100.00 100.00 100.00 (Refund) 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 (Refund) 100.00 100.00 (Refund) 100.00 100.00 (Refund) 100.00 100.00 100.00 100.00 100.00 100.00 y . . . Consent Agenda Page 9 February 10, 1989 Request 1988 taxes in the amount of $2.63 charged to the State of. North Carolina be released as this property is exempt. Request the following EMS charges be released as the account was paid in the Finance Office: Age, David and Geneva $ 60.00 (29.70 Refund) :sw Copy: E. Wells - Business-Listing Supervisor P. Raynor - Collector of Revenue B. Shell - Internal Auditor ~ .~ NORTH CAROLINA STATE DEPARTMENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Carolina County of New Hanover Road Description: Unnamed Road Off To Right AT Myrtle Gardens Trailer Park (Div. File #585-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, the location of which has been indicated in red on the attached map ,. be added to the Secondary Road System; and WHEREAS, the Boar.d of County Commissioners i.s of the opinion that the above described road should be added to the Secondary Road System, if the road 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 New Hanover County Board of Commissioners that the Division of Highways is hereby requested to review the above described road, and to take over the road for maintenance if it meets established standards and criteria. CERTIFICATE The foregoing resolution wa.s duly adopted by the New Hanover County Board of Commissioner at a meeting on the 20th day of February, 1989. For ~d(~ Lu' F. Harrell, Clerk rect with request to the District Engineer, of Highways STATERES.DOC STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION JAMES G, MARTIN GOVERNOR 124 Division Drive Wilmington, NC 28401 Phone 919-343-0440 February 6, 1989 DIVISION OF HIGHWAYS JAMES E. HARRINGTON SECRET ARY GEORGE E, WELLS, P,E, STATE HIGHWAY ADMINISTRATOR District 3 - New Hanover County New Hanover County Board of Commissioners 320 Chestnut Street Wilmington, North Carolina 28401 Re: Resolution Request Gentlemen: This office is considering the addition of an unnamed road off to the right at Myrtle Gardens Trailer Park, (Div. File # 585-N), to the state system. After your consideration if you concur with our recommendation, please furnish this office with your resolution for our further handling. Very truly yours, .'~ ,~~--- J. P. Cook District Engineer 3PC:drg cc: Mr. M. F. McDaniel An Equal Opportunity / Affirmative Action Employer ~> Ii ~ / / .-."-,,-,,, "- :..... , .'~. c" ~:;..._'","~ . '''!.,'!I'~~'n~'~'''r.l> , :;.::~{: :~~';'!'~,:.:': ,~t~i 'C., \- ._.._,4.,;,.....".:,;.. \... .' I .. ! I ~A P '\l \i \'- ~ 1\]' 1M4 ~S~N'L .5Z/7Z.~ --- ~ " ~ I\) l:>o L~ ~--S/f../S"Zs s.,e /~ 9c. '----~~,----~ -~.a..3M;' selSz/ ~'ltJ~~.f~~t1J.J~~~~f~Ifi~Erii:!;'~:rJ*\'i,~i\<m~~!i:..:iJf~~~!@I'~~O!Oi~>flJ.....~r..,__,..._____,.~_~_,_~~_ ~ .. , . NEW HANOVER COUNTY TAX COLLECTIONS Collections thru January 31, 1989 1988 1987 Charged Per Scroll $ 29,424,869.54 $ 29,857,277 .53 Discoveries Added 3,181,181.98 2,811,668.07 $ 32,606,051.52 $ 32,668,945.60 Less Abatements 201,601. 39 161,514.06 Total Taxes Due $ 32,404,450.13 $ 32,507,43}..54 Collections to Date - 29,417 ,675.58 - 29,817,919.44 Outstanding Balance $ 2,986,774.55 $ 2,689,512.10 Percentage Collected . 90.78% 91.73% Back Taxes -- Real Estate Taxes $ 657,096.13 $ 656,037.34 Less Abatements 509.05 81. 22 Collections to Date 358,147.71 342,472.01 Outstanding Balance $ 298,439.37 $ 313,484.11 Percentage Collected 54.55% 52.21% . Personal Property $ 1,421,461.54 $ 1,359,550.21 Less Abatements 7,463.67 4,893.29 Collections to Date 145,463.23 109 , 301. 48 Outstanding Balance $ 1,268,534.64 $ 1,245,355.44 Percentage Collected 10.29% 8.07% Room Occupancy Tax Collections - January - $39,549.45 - YTD - $745,560.18 Privilege License Collections - January - $381.88 -.YTD - $16,887.43 EHS Collections - January - $277.81 - YTD - $1,193.08 Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsvilie Beach, Carolina Beach, and Kure Beach to date - $46,088,378.23. This report is for fiscal year beginning July 1, 1988. Respectfully submitted, ,-'--, ') .' ,i )~ r-"-: ( ~ ~__ . 1..D '~.. r'""l.~/ VC\..l1 J --~._-\.. / ".-'.: \ Patricia J. R or ! ,~ Collector of Revenue PJR: sw . . NEW HANOVER COUNTY FIRE DISTRICT Collections thru January 31, 1989 Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected 1988 $ 804,179.15 53,919.47 $ 858,098.62 5,804.52 $ 852,294.10 - 790,620.81 $ 61,673.29 92.76% 1987 $ 795,449.65 93,414.63 $ 888,864.28 !~4,390.42 $ 844,473.86 - 779,092.13 $ 65,381.73 92 . 2670 Charged Per Scroll Discoveries Added ,Back Taxes Real Estate Taxes $ 14,623.45 $ 9,020.63. Less Abatements 347.95 4.40 Collections to Date 7,276.82 4,387.69 Outstanding Balance $ 6,998.68 $ 4,628.54 Percentage Collected 50.97% '48.66% Personal Property Taxes $ 14,582.52 $ 9,334.52 Less Abatements 224.16 '67.57 Collections to Date 2 , 266 . 77 1,448.45 . Outstanding Balance $ 12,091.59 $ 7,818.50 Percentage Collected 15.79% 15.63% This report is for fiscal year beginning July 1, 1988. Respectfully submitted, 0(~b~ c~ C>, . {1 ,,~'~/ P~lcla J. Ra~r ;\ Collector of Revenue ~ P JR : sw . '! DATE: February 20, 1989 TO: New Hanover County Commissioners ~ By copy of this letter, the undersigned property owners are butting an 80 x 8001 body of deep water that deadends .. fi1 front of our properties located on Shell Island, Wrightsville Beach, North Carolina. We the undersigned, request that the County Commissioners establish a II No Wakell Zone for this body of water. -.- Also, by copy of this letter, we are giving our permission to John Philip Andrews to be our spokesperson. // . ,~./,; /} :' ( ! ;l I / ~', /, ?:t?'J7/VJll"~7:-//4J1;/P, '.- ~ Donald D. Gilstrap, Sr.' ,2300 N. Lumina Avenue Wrightsville Beach, NC ~ Dr. R. B. Barden 2207 N. Lumina Avenue Wrightsville Beach, NC fL< ~~/ Chuck Collins 2211 N. Lumina Avenue Wrightsville Beach, NC Michael J. Andrews 2209 N. L mina Avenue Wrightsville Beach, NC W~ ~~... ~j . . . ., h1T' r(l1;:Y:f>;f17;;;r;;-z:rR' ' .... (" --, fil7/Y I ClJ.-. _7---> ..L ~ uo'"? .5'7111 ~;;?~ +.7J,.;r ,,,C/(7?!/ ~..". ,f':>'~1! ,\ 7)>' ,,'~~~, ; \ ',-> \ ~'~~"'" \x :::::r ~ . ~~~\7 ' '''~~~~:~~ '~ '':~~~'~~''~''< \ , ~",:\.",",";I ! >~?~;\ 7 i ,; , " ," ::,. '. T,r:,,\>:~. . "".'" "\ j. ~\:~',: ~'.: ~\~~~: < -::.:l\"'" :. \ '<..,-: :~~---.. :;..,.,..........!!.;,. - .~,. .:,r~'1 .~ .Ii;\",,~ ,. .:. .~ r/> 1 ~ \1) "'< ~ ~ ~ '1 )~ \f!~ II -~ ~a 1tIn. ~~; a~ ,~ N :i tli. ~1 D ,. 0 r.O~ ~~ '1 tlr- :J- S~~ H ~!S~ :~ '1 ~~ '1 ~~ ::l c( i~~ () j~ "'()~ lJ1<'I t~'!. >< J... I)- 'J, .J , V '( .) ( \ '\...- t \~ a t { 'J. ~' n < 8 :J ~, . n ~ J lJ;) Ci()J:~ III < III () =,jlll~ ~ J l> - ~~~~ ~ ')0 ~ I:l ~~t2~; ~ ~~ f l- ,;~ . I-i ~ \J j-~~{. ~ ~t .0 < ~af~~ ~ G1: W U 1~~.. ~"Ii' : ~~W -~ ~~;q~! w .{o.~ . r~~~' ao ~~~i~- _' ~ ld~~ ~ ~8 5 ~~~~~m~fJ~ ~~t; i~ () lIl't\'o.1~- r.. t\'. ~~K ~ &.It ~ ~7.1II~. ~. ~b~ a ~: ~ e" iCn ~ ~ 1 a l ~. ~" <: (~ ti 0. D J ~~f i ~{ ill ~~ ~ ~ -1 ~ ~t;.a: of 1/'1 ~ 3 ~ ~ $~~-~ ~~~ ( , I I I I I I I I I - -1 , -, I {- ..... 'r !l.I '1\ '0 w<ll~ Il.-~ elf''" ~ D S ~ .J .J III I \jl I I- :l Q \jJ 'ill ' el~ lL, 'J.\J <( tt~ Dl~ Lu~ ~~ -<(~ :L~ \.~ AN J\CT ENABLING THE COUNTY OF NEW H1\NOVER TO EST1\BLISH 1\N 1\IRPORT AUTHORITY FOR TIlE OPERATION , AND M1\INTEN1\NCE OF 1\IRPORT FACILITIES IN TIlE COUNTY OF NEW HANOVER FOR THE CITIZENS OF NEW HANOVER COUNTY AND VICINITY ~ The General Assembly of North Carolina do enact: Sec. 1. There is hereby created the "New Hanover County Airport Authority" (for brevity hereinafter referred to as the "Airport Authority"), which shall be a body corporate and politic, having I, , I the powers and jurisdi9tion hereinafter enumerated and such other and additional powers as shall be conferred upon it by future acts of the General Assembly. Sec. 2. The Airport Authority shall consist of five (5) members who shall be resident voters of New Hanover County and who shall be appointed by the New Hanover County Board of Commissioners. The Airport Authority shall meet at least once per month at the New Hanover County International Airport. The members of the Airport Authority shall be appointed to serve" for a period of four (4) years; provided that initially three (3) members shall serve four (4) year terms and two (2) members shall serve two (2) year terms and thereafter members shall serve four (4) year terms and any member may serve a total of two (2) successive terms, after which said member may not be reappointed to the Authority except after a lapse of two (2) years following the most recent term served by said member. Each of the members and their successors so appointed shall take and subscribe before the Clerk to the Board of conunissioners for the County of New Hanover an f oath of office and file the same with the County Conunissioners of ENABLING ACT/AIRPORT AWrHORITY DECEMBER 1988 . , New Hanover County. Any member of the Airport Authority may be removed, for cause, by the New Hanover County Board of Commissioners. The New Hanover County Board of Commissioners, may, at the request of the Airport Authority, increase the membership to no more than nine ( 9) members or decrease the membership to no less than three (3) members. The New Hanover County Board of Commissioners shall consult with the Airport Authority in filling vacancies on the Airport Authority. See. 3. The members shall, for the purpose of doing business, constitute a Board of Directors, which shall adopt suitable by-laws for its management. The members of the Board shall receive compensation or per diem by unanimous agreement of the Authority. Members shall be allowed and paid their actual traveling expenses incurred in transacting the business and at the instance of said Airport Authority. See. 4 . Said Airport Authority shall constitute a body, both corporate and politic, and shall have the following powers and authority: (1) To purchase, acquire, establish, construct, own, control, lease, equip, improve, maintain, operate, and regulate the New Hanover County International Airport for the use of airplanes, and other aircraft, and all facilities incidental to the operation of such airport; within the limits of New Hanover County; and for any of such purposes, to purchase, acquire, own, hold, lease and/or operate real or personal property; (2) To purchase real or personal property; 2 ENAHLLNG~ACT/AIRPORT AUTHORITY DECEMBER 1988 (3) To sue or be sued in the name of said Airport Authori ty, to acquire by purchase, lease, or otherwise apd to hold lands for the purpose of constructing, maintaining or operating New Hanover County International Airport and to make such contracts and to hold such personal property as may be necessary for the exercise of the powers of said Airport Authority. Said Airport Authority may acquire by purchase, lease, or otherwise, any existing lease, leasehold right or other interest in any existing airport located in New Hanover County; , I (4) To charge and collect reasonable and adequate fees, royalties, rents or other charges for the use of the property owned, leased or otherwise controlled or operated by said Airport Authority or for services rendered in the operation thereof; (5) To make all reasonable rules and regulations as it deems necessary for the proper maintenance, use, operation, and control of any airport or airport facilities owned, leased, or otherwise controlled by said Airport Authority; to provide penalties for the violation of such rules and regulations; provided said rules and regulations and penal ties be not in conflict with the laws of the state of North Carolina and the rules and regulations of the Federal Aviation Administration; (6) To sell, lease, or otherwise dispose of, any property, real or personal, belonging to the Airport Authority, but no sale of real property shall be made without the approval of the Board of County Conunissioners of New Hanover County and the Federal Aviation Administration; 3 ENABLING ACT/AIRPORT AUTHORITY DECEMBER 1988 " (7) To purchase such insurance as said Airport Authority shall deem necessary; (8) To deposit or invest and reinvest any of its funds as provided by the Local Government Finance Act, as it may be amended from time to time, for the deposit or investment of unit funds; (9) To operate, own, lease, control, regulate, or grant to others the right to operate on any airport premises, restaurants, snack bars, and vending machines, food antp. beverage dispensing outlets, rental car services, catering services, novelty shops, insurance sales, advertising media, merchandising outlets, motels, hotels, barber shops, automobile parking and storage facilities, automobile service stations, garage service facilities, motion pictures, personal service establishments and all other types of facilities as may be directly or indirectly related to the maintenance and furnishing to the general public of a complete air terminal installation; (10) To possess the same exemptions in respect to payment of taxes and license fees, as provided for municipal c~rporations by the laws of the state of North Carolina; (11) To issue revenue bonds pursuant to Article 5 of Chapter 159 of the General statutes of North Carolina, subject to the prior written resolution of authorization of New Hanover County; (12) To have all the same power and authority granted to cities and counties pursuant to North Carolina General Statutes Chapter 63, AERONAUTICS. 4 ENABLING ACT/AIRPORT AUTHORITY DECEMBER 1988 (13) To have a corporate seal which may be altered at will. Sec. 5 . Any lands acquired, owned, controlled or occupied. by said Airport Authority shall, and are hereby declared to be acquired, owned, controlled and occupied for a pub1~c purpose. Sec. 6 . Said Airport Authority shall make an annual report to the New Hanover County Board of Commissioners setting forth in detail the operations and transactions conducted by it pursuant to this Act. Said Airport Authority shall be regarded as the corporate instrumentality. and agent for N~w Hanover County for the purpose of operating, maintaining and developing airport facilities in New Hanover County, but it shall not have the power to pledge the credit of New Hanover County, or any subdivision thereof, or to impose any obligation upon New Hanover County or any subdivision thereof, except and when such power is expressly granted by statute. Sec. 1. All rights and powers given and granted to the counties or municipalities by the statutes of North Carolina, which may now be in effect or enacted in the future relating to the development, regulation and control of municipal airports and the regulations of aircraft, are hereby vested in said Airport Authority, and New Hanover County may delegate its powers under said acts to the Airport Authority and the Airport Authority shall have concurrent right with New Hanover County to control, regulate and provide for the development of aviation in New Hanover County. 5 . .;, ., '!; ENABLING ACT/AIRPORT AUTHORITY !> DECEMBER 1988 See. 8 . Said Airport Authority is hereby authorized to employ such agents, engineers, attorneys and other persons whose services may be deemed by the Airport Authority to be necessary and useful in carrying out the provisions of this Act. Members of said Airport Authority shall not be personally liable, in any manner, for their acts as members of the Airport Authority, except for misfeasance or malfeasance. Sec. 9. If anyone or more of sections, clauses, sentences or parts of this Act shall be adjudged invalid, such jUdgment shall not effect, impair or invalidate the remaining provisions thereof, but shall not be confined in its operation to the specific provisions held invalid, and the inapplicability or invalidity or any section, clause, sentence or part of this Act in one or more instances or circumstances shall not be taken to effect or prejudice in any way its applicability or validity in any other instance. Sec. 10 . This Act shall take effect from and after its ratification. In the General Assembly, read three (3) times and ratified, this day of , 19 6 .. .~. . . .. . , / " " GUIDELINES FOR PRESENTING PLAQUES AND CERTIFICATES OF APPRECIATION PRESENTATION OF PLAQUES Plaques will be presented by the Chairman at regularly scheduled meetings of the New Hanover County Board of Commissioners (preferably night meetings) in recognition and honor of the following events: a. Retirement: Employees with 10 years or more of service. b. County Commissioners who are retiring from service. c. Immediate Past Chairman of the Board. d. Heroic Acts. e. "Outstanding Fireman of the Year Award". f. Other events upon request and approval by the Chairman or the Board of Commissioners. PRESENTATION OF CERTIFICATES OF APPRECIATION Certificates of Appreciation are to be framed and presented as an agenda item at regularly scheduled meetings of the New Hanover County Board of Commissioners (preferably night meetings) recognizingyolunteer service as follows: a. Appointed members of Boards, Committees, Commissions and Authorities retiring from service due to expiration of term or resignation. ~ b. Special Community Services Rendered by Businesses or Individuals. CERTIFICATES REQUESTED BY THE GENERAL PUBLIC Requests for preparation of certificates from the general public will be reported to and approved by the Chairman of the Board with other Commissioners being informed. CERTIFICATES REQUESTED BY COMMISSIONERS A County Commissioner can request and present a certificate for special community events. It shall be the responsibility of that Commissioner to inform other members of the Board if he/she so desires. ****NOTE: In the event an individual cannot attend a meeting, a County Commissioner will deliver the plaque or certificate. In instances where an .individual has moved or does not desire to have the plaque or certificate delivered, the Chairman will write a letter of appreciation and enclose the plaque or certificate. . . , . . COST ANALYSIS OF CERTIFICATES OF APPRECIATION AND PLAQUES In order to properly display the county seal and accommodate the necessary wording on a plaque, the size should be at least 8" x 10". Retirement plaques are 9" x 12". Certificates - Performed and Designed by Calligraphy Artist 8 1/2" x 11" Calligraphy Design Fee: $50 (One time charge) $1. 00 per line 9" x 12" Frame: $4.00 Total Cost of Framed Certificate with two lines of calligraphy: $6.00 Certificates - Prepared In-house 8 1/2" x 11" Certificate Printed on Desk Top Publisher 9" x 12" Frame: Cost of Paper: $4.00 $0.06 Total Cost $4.06 Estimated Number of certificates The following number of members serving on and Committees will complete their second term and will be issued Certificates of Appreciation. appointed Boards expiration dates 1989 12 1990 21 1991 14 Fred Retchin Chairman . Nolan O'Neal Vice Chairman Jonathan Barfield, Sr. Commissioner W. Albert Corbett, Jr. Commissioner E.L. Mathews, Jr. Commissioner G. Felix Cooper County Manager Robert W. Pope County Attorney Lucie F. Harrell Clerk to the Board OOfftce OOf mnar~ nf <trnmmissinners New 1f{aul1uer Qll11U1tll 320 QIqesttlut @ltred DlItlmington. Nortll QIarolina 28401-4093 crle1epllone (919) 341-7149 February 20, 1989 County Commissioners Lucie F. Harrell ~~ Clerk to the BoardCJtJ MEMORANDUM TO: FROM: SUBJECT: Proposed Guidelines for Presentation of Plaques and Certificates Enclosed are proposed guidelines for presentation of plaques and certificates along with a cost analysis sheet and samples of various styles of certificates. After researching the matter, I would recommend presentation of plaques for County events of special significance, such as retirement; and presentation of certificates for recognition of community service. . t, When reviewing the proposed guidelines, please consider the following points: . 1. Do you desire to invite appointed members retiring from County Boards and Committees to attend regularly scheduled meetings for presentation of Certificates of Appreciation? Recommendation: Present Certificates of Appreciation as a. scheduled agenda item at regular meetings of the County Commissioners (preferably night meetings.) This gesture is much more meaningful to the individual and, also, provides an opportunity for the Board to express its appreciation for the many hours of volunteer service given by citizens of the County. In the event an individual cannot attend a meeting, a County Commissioner, whenever possible, will deliver the plaque or certificate. In instances where an individual has moved or does not desire to have a plaque or certificate delivered, the Chairman will write a letter of appreciation ~nd enclose the plaque or certificate. . ~ . ~ . ~ -2- 2. When requests are received from members of the general public or a County Commissioner to prepare a certificate honoring a special event, such as the recent request by the daughter of a mother celebrating her 114th Birthday, who approves preparation of the certificate and will this action be satisfactory with other members of the Board? Recommendation: (a) Requests for preparation of certificates by the general public should be approved by the Chairman and reported to the Commissioners. (b) A County Commissioner can request preparation of a certificate for any community event. It shall be the responsibility of that Commissioner to inform other Board Members if he/she so desires. Framed certificates showing the various styles can be viewed in the Clerk's office at your convenience. If you have any additions, deletions, or questions, please let me know. lfh Enclosures