Loading...
1988-12-19 RM Exhibits . New Hanover County Fire District Tax Collections Collections thru November 30, 1988 1988 1987 Charged Per Scroll $ 804, 179 .15 $795,449.65 Discoveries Added 52,209.43 91.658.86 $ 856.388.58 $887,108.51 Less Abatements 3.897.81 2,436.19 Total Taxes Due $ 852,490.77 $884,672.32 Collections to Date - 223,221.55 -176,766.99 Outstanding Balance $ 629,269.22 $707,905.33 Percentage Collected 26.19% 19 .98% ' Back Taxes Real Estate Taxes $ 14,623.45 $ 9.020.63 Less Abatements 347.95 .00 Collections to Date 6.129.10 - 3,396.16 Outstanding Balance $ 8,146.40 $ 5,624.47 Percentage Collected 42.93% 37.65% Personal Property Taxes $ 14,582.52 $ 9,334.52 Less Abatements 212.58 57.38 . Collections to Date 1,613.75 987.30 Outstanding Balance $ 12,756.19 $ 8,289.84 Percentage Collected 11.23% 10.64% This report is for fiscal year beginning July 1. 1988. Respectfully submitted. 1lr0 (.; _ <:;:) () - i r\ -./ Patricia J. Rdyho: ~ Collector of Revenue PJR:sw . " . . . ~.. " Consent Agenda Abatements and Refunds December 8. 1988 Request the following taxes be released as the taxpayer reported incorrect or incomplete information at the time of listing: 1. Allen, David Wade 2. Allen, Thomas Lynn 3. Anderson, Cornelius Ellis Sr. 4. Arthur. Donald Ray 5. Ayers, Benjamin Edwin 6. Barnes Truck & Tire Service, Inc. 7. Barnes, Roger Dale 8. Bartlett, Louis Wayne 9. Britt, James Lafayette Jr. 10. Brown, Lisa K. Small 11. Brown, William Raymond 12. Buechler, Phillip Dale 13. Buehler, Terry Lee 14. Carpenter. Kelly Brian 15. Carter, Diane Robertson 16. Catherine B. Bethea D/B/A Discount Shoes & Paper Co. 17. Clewett, Leonard Keith 18. Cole, Tyler Frazier Jr. 19. Collier. Kenneth Delano 20. Crepps, Lynn Warren 21. Cribb, Julian D. Etux. 22. Duke. Dianna Webster 23. Essi, Rhonda Gaye 24. First Wilmington Corp. 25. Fleck, Dennis R. 26. Freeman, Angela Leonard 27. Gainous. Alice Bellamy 28. Garrison, Raymond Eugene Jr. 29. General Electric Co. $ 41.83 47.53 64.77 38.78 49.58 63.18 15.52 23.69 19.94 67.63 21. 70 121. 51 115.14 (1987) 119.48 (1987) 118.49 30. Goldsberry, Darrell Mitchell 31. Goodrich, 'David Alan 32. Gray & Creech, Inc. 33. Gray, Christopher Melvin 34. Griffith, Mark W. 35. Hahn. Richard Alan Jr. 36. Hallows, John Benson 37. Hobbs, Harold Lee 38. Hughes, Donald Ray 39. Inman, Daisy Woodcock 40. Katsaros, Constantine B. 41. Kelley. Cornelius Neil 42. Kelley, Cornelius Martin 439.00 (1987 - Refund) 189.15 34.89 41. 08 (1986) 59.40 309.79 65.10 31.86 53.84 72 . 60 21. 56 (1985) 98.30 72.23 2.196.20 (1987 & 1988 - $626.31 Refund) 118.41 (1986) 36.22 40.27 97.00 (1986) 22.25 15.63 (1986) 12.51 42.66 30.22 (1985) 59.64 151.21 58.17 77 . 55 :0, . Consent Agenda Page 2 December 8, 1988 43. Kellum, Robert K. $ 95.90 (1986 ) 44. Lambiase, Thomas Anthony Jr. 172. 78 45. Lewis, Sophie Clare 59.52 46. Liberty Kuester Ltd. Ptnsp. 134.84 47. Lilley. Julia S. 24.68 48. Lindsay, Carol Jean 167.76 49. Mahler, Henry George 50.46 50. Martin. Wendy Leigh 85.30 51. McNeill, Stephen Michael 9.25 52. Mincey, Joey Asbury 103.87 53. Moore. George Linwood 144.33 54. Moran, Thomas John 11.63 55. Morgan, Bernard Lee 39.92 56. Musselman. Ralph Ronald 71.28 57. Nance, Susan Patton 164.76 58. Nemmers, Peter Arlen 60.80 59. Ogburn, Steve 128.46 60. Olson. John 102.30 61. Padgett, James Michael 82.58 62. Parisi. Jack 87.06 63. Perkins, Elvin 42.36 64. Pipkin, Betty C. 91.65 . 65. Pitney Bowes Credit Corp. 101. 79 66. Poling, Harry Duane II 73.26 67. Poraczky, Herbert John 47.27 68. Professional Diving Service 23.06 69. Rent A John Inc. 9.77 70. Rogers, Carlton Maxwell 30.30 71. Riggs, Adam Wayne 23.26 72. Roberts, Trudy Lynne 82.58 73. Roseborough, William Jeffries 13 7 . 90 74. Rouse, Debra 85.97 75. Rowe, Walker Elliott Jr. 33.29 76. Salling, William H. 237.03 (1986 ) 77. Seltzer. William George 53. 77 78. Smith, Larry David II / 21. 70 79. Sohanchyk, Stephen Richard 68.23 80. Southern National Leasing Corp. 4,137.16 81. Stermer, David'J. 86.05 (Refund) 82. Suggs. Melissa Ann 72 . 84 83. Summer, Wesley Elliott 62.68 (1982) 84. Timmerman, Patrick Allen 89.18 85. Vignon, Darrell L. 160.30 86. Willetts. Pauline 34.89 87. Wicker, Arcelia Sr. 11. 22 88. Wiggins, Willie James 22.80 89. Wilson, Lester Vernon 48.44 90. Woessner, Patricia Gail 10.07 . 91. Faircloth, Hubert 12.47 92. Wilson, Michael Allen 77 . 55 . . . Consent Agenda Page 3 December 8, 1988 93. Wolff, William Jaques Jr. 94. Young, Andres Fodor 95. Yow, Janice Huddleston $ 143.92 115. 48 19.07 (1986) Request the following taxes be released as they are double charged: 1. Balderson, Lynn Seymour 2. Barber, Smith 3. Beall, James Matthew 4. Bergenamn, Ted 5. Blake, Joseph D. 6. Boln, Linda H. 7. Brehmer, David 8. Brown, H. Ray 9. Butcher, Kyle M. 10. Butler, Yvonne Mae 11. Bynum, Catherine Renee 12. Caine, David Wallace 13. Cannady, Michael Eugene 14. Carson, Donald Hughes 15. Clinton, Lottie Edward 16. Collins, Ellen Price 17. Constock, Wm. M. 18. Corbett, Sammy 19. Cox, Jesse Ray 20. Dioner, Charles 21. Foley, Jeffery T. 22. Franklin, Wanda 23. General Motors Accept Corp. 24. Gentile. Rosemarie 25. Gillmore, Clyde 26. GMAC 27. Gregory, ,Wanda Walsh 28. Gregory, Woodie H. Sr. 29. Griffin. Gwendolyn Mercer 30. Hart, Robert 31. Henderson, Dean 32. Howland, John Dianne 33. Jordan, Earl 34. Knight, Janet Glover 35. Lang, Lilliam 36. Long, Skip, 37. Mathis, James F. 38. Matt, Timothy James 39. McCormick, Mark 40. Miller, Carol 41. Moore, Walter James 42. Neuwirth Motors 43. Nixon, George Jr. 44.97 31.56 (1986 Refund) 36.22 77 .97 128.04 27.64 59.64 18.15 17.75 55. 77 86.68 245.77 140.25 8.25 (1987) 73.73 (1986 - Refund) 49.59 (1987) 88 . 13 65.92 (1987) 125.81 90.42 274.95 32.92 91.62 85.97 67.15 43.65 25.73 .75 42.81 (1981) 75.25 90.42 10.40 320.51 45.22 99.51 50.66 25.17 20.16 37.95 27.64 132.00 352.50 35.40 . . . Consent Agenda Page ~ December 8, 1988 44. O'Dell, John Etux. Etal. 45. Oxendine, James O. 46. Padfield, Edwin Marion 47. Reaves, Lydia Shaw 48. Rigister, Dennis Wayne 49. Schoenig, Frederick Etux. 50. Shepard, Woodie S. 51. Slais, Robert J. 52. Smith, Stephen John 53. Taylor, Frank 54. Tice, Lewis 55. Wade, William Jidith 56. Waters, Fredrick 57. Watkins, Dorothy Bowden 58. Webster, Winn Renee 59. Weddle, Bettielou Schutt 60. Whitehurst, Jean Harless 61. Williams, Marshall N. $ 120.37 25.17 25.29 81.14 10.07 212.61 22.69 88.43 57.35 109.07 67.73 137.45 80.36 57.30 119.91 87.62 104.98 140.25 Request the following taxes be released as the property is not located within city or town limits: 1. Bennis, Gladys Millspaugh 2. Bergemann, Emil F. 3. Bridger, Claude C. 4. Caulder, Harry Lee 5. Crandall, Kenneth Smith 6. Gaffney, Joan Elaine 7. Hicks, Mack Luther 8. Kipp, Howard Gaston 9. Montie, Mary Margaret 10. O'Connell, Philip 11. Oglesby, Andrew Maxwell 12. Pilkenton, Laura Lyn 13. Raup, Thomas R. 14. Rent A John, Inc. 15. Simmons, James E. Jr. 16. Stewart Sandwiches, Inc. 41.88 106.87 118.41 84.85 9.53 14.87 125.25 3.93 15.59 24.00 41.60 55. 13 105.33 134.79 325.00 3,765.27 (1983 - 1988 - $3,230.47 Refund) 155.55 (1987 - Refund) 1l0.77 43.01 17. Thomasson, Sylvia Lawhorne 18. Thompson, Derek 19. Thompson, Ronald Bruce Request the following penalties be released as the taxpayers certify they made their listings during the regular listing period: 1. Bailey, Donald Wallace Sr. 2. Ballard, Frances Gene 3. Beall, Byron Garrison 4. Blakeley, James E. Etux. 5. Burnett, Richard L. 6. Byrd, Alice Gurganious 10.15 12.54 5.16 4.54 18.56 3.29 . Consent Agenda Page 5 December 8, 1988 . 7. Clay, Brenda Larniece 8. Cotton, Jonathan Wade 9. Creative World, Inc. 10. Dugan, William S. Jr. 11. Eastern Truck Electric, Inc. 12. Edwards. Jackie Wayne 13. Evans, Gertrude Lomax 14. Floyd, Patricia Jackson 15. Fulbright, Joseph Lester Jr. 16. Hawkins, Frank Cannon 17. Jackson, Harold L. 18. Jones, Steve R. 19. Knight, Raleigh G. 20. Knowles, Laura Rogers 21. Lipari. Charles 22. Matthis, Miles Ray 23. Oxendine, James O. 24. Rivenbark, Elwood 25. Seay, James E. 26. Sharma, Vijay K. 27. Speight, Robert M. 28. Spell, Jerry T. 29. Spencer, Terry E. 30. Waldrop, Jimmie Lee 31. Willock, Thomas J. Jr. Etal. 32. Wilson, Kenneth W. Linda R. $ 2.30 3.17 79.32 7.20 22.55 15.60 4.76 6.03 6.77 2.47 .79 9.97 11. 76 10.99 4.93 7.11 5.65 16.30 1.77- 18.60 11.13 9.16 11.70 5.98 17 .12 10.19 Request the following taxes be released as these charges are due to clerical errors of fire district tax, mobile homes, vehicles and penalties charged in error; mispriced vehicles, mobile homes, boats, and trailers; incorrect square footage of building charged; error in senior citizen exclusion; personal pro- perty charged to wrong taxpayer; and clerk charged incorrect vehicle: 1. Allen, Vernel 2. Arnette, Peggy 3. Beal, James Matthew 4. Blackmon, 'Krista 5. Boswell, Wayne 6. Caperton, Charles Clayton 7. Clemmons, Robert F. Etux. 8. Clowdus, Rodney 9. Colucci, John III 10. Comstock, Lillie Pearl 11. Devane, Haywood 12. Doody, Eugene F. 13. Drye, Robin R. 14. Farmer, W. L. . 15. Farror, Benjamin 3.13 288.75 3.40 4.15 19.07 48.01 133.37 (1984-1987 Refund) 2.48 228.00 9.17 173.40 135.00 24.41 294.39 (1987 & 1988 Refund 14q.19_) 173.49 -. '.' . Consent Agenda Page 6 December 8, 1988 16. Freeman, Duane 17. Harden, Cheryl Ann 18. Hunnicutt, Harold 19. Jordan, Earl 20. King, Horrex III 21. Kollken, John P. 22. Matt, T. J. D/B/A T. J. Matt Leasing Co. 23. McBride, David Lawrence 24. Pipkin, Betty Caudle 25. Poplaski, Eugene Anthony 26. Pound, James David 27. Roop, John Smith 28. Schoenig, Frederick Etux. 29. Serody, Pamela Dawn 30. Simmons, James E. Jr. 31. Simpson, Robert Lee 32. Steiger, Robert F. 173.40 28.63 190.01 18.90 (Refund) 63.16 113.90 8.47 50.39 2.96 62.53 (56.40 -Refund) 68 . 19 117 .22 40.75 .81 340.36 82.18 17.91 (1987 & 1988 Refund 8.96) 33. Surles, Terry Lynn 34. Truesdale, R. Grant 35. Westbrook, James H. 36. Wilson, Larry Allan 37. Wynne, Michael Kevin 38. Benton, Ronnie Wayne :sw 6.56 345.62 62.62 69.32 137.90 18.35 Copy: E.Wells - Business Listing Supervisor P. Raynor - Collector of Revenue B. Shell - Internal Auditor / NEW HANOVER COUNTY TAX COLLECTIONS . Collections thru November 30, 1988 1988 1987 Charged Per Scroll $ 29,424,869.54 $ 29,857,277.53 Discoveries Added ~572,152.07 2,766,861.83 $ 31,997,021.61 $ 32,624,139.36 Less Abatements 84,202.33 132,450.38 Total Taxes Due $ 31,912,819.28 $ 32,491,688.98 Collections to Date - 7,458,699.02 - 6,647,156.17 Outstanding Balance $ 24,454,120.26 $ 25,844,532.81 Percentage Collected 23.37% 20.46% Back Taxes Real Estate Taxes $ 657,096.13 $ 656,037.34 Less Abatements 509.05 1.50 Collections to Date 293,169.31 271,882.78 Outstanding Balance $ 363,417.77 $ 384,153.06 Percentage Collected 44.65% 41.44% Personal Property Taxes $ 1,421,461.54 $ 1,359,550.21 Less Abatements 6,406.19 4,250.82 Collections to Date 109,563.43 76,630.15 Outstanding Balance $ 1,305,491.92 $ 1,278,669.24 Percentage Collected 7.74% 5.65% . Room Occupancy Tax Collections - November - $70,837.30 - YTD - $662,597.60 Privilege License Collections - November - $485.25 - YTD - $15,861.05 EMS Collections - November ~ $420.00 - YTD - $848.27 Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date - $12.604.293.03. This report is for fiscal year beginning July 1, 1988. Respectfully submitted, :PaJY~ C~~ S\. 0,..,. r...,~ Patricia J. R~or . ~ Collector of Revenue PJR:sw . { ,~, RESOLUTION PROPOSING ACCEPTANCE OF OFFERS TO PURCHASE SURPLUS REAL PROPERTY WHEREAS, certain parcels of real property owned jointly by New Hanover County and the City of Wilmington have been offered for sale pursuant to N.C.G.S. 160A-269; and WHEREAS, the offerors indicated on the attached list have agreed to pay the amounts indicated on the attached list for the parcels of real property shown; and WHEREAS, the property is declared by the County Commissioners to be surplus and not needed for public purposes; and WHEREAS, it is in the best public interest and welfare to dispose of this property in accordance with the negotiated terms and conditions. NOW, THEREFORE, BE IT RESOLVED: 1. That pursuant to N.C.G.S. 160A-269, the County Commissioners propose to accept the offers to purchase indicated on the attached list from the offerors as indicated. 2. That the County of New Hanover and/or the City of Wilmington will retain any deposit posted by an offeror when: a. the offer is withdrawn after posting the deposit; or b. the offeror fails to pay the balance of an approved offer, due in cash, within ten (10} days of receipt of a notice by certified mail of availability of the deed of conveyance. 3. That the County of New Hanover reserves the right to reject any and all offers. 4. That the County of New Hanover will require the offerors to deposit five (5%) percent of the offered prices immediately following adoption of this resolution. 5. That the Clerk of the Board of Commissioners will publish a notice of the offers as required by N.C.G.S. 160A-269. Adopted at a ~gular meeting on ~. /9 / of Commissioners 198'9 - Attest: ~ou~tf~~ ':. Mr. G. Felix Cooper County Manager 320 Chestnut Street Wilmington, N. C. 28401 Dear Mr. Cooper: CITY of WILMINGTON North Carolina P.O. BOX 1810 28402 FINANCE DEPARTMENT (919) 341-7830 December 16, 1988 RE: Retraction of Offer to Purchase This letter will serve as a formal request that you call an item which will appear on the Commissioner's agenda as a consent item to their attention prior to adoption of the Consent Agenda. The offeror for the property, identified as follows, has retracted his offer prior to adoption of the resolution proposing acceptance thereof by the City or County and I have accordingly returned his undeposited good faith deposit to him. Property Address 905 Castle Street Parcel Number R05410-002-004.000 Dimensions 35' x 99' Offer $3.465.00 Please take the appropriate action to insure that this item is deleted from the list of properties to be sold pursuant to adoption of this resolution. Thank you for your cooperation and assistance in this matter. ARB: sws Sincerely, ~~ Real Estate Officer '" SPECIFICATIONS - SURPLUS PROPERTY Address: Rear 914 S. 5th Street Description: Part of Lot 4 Block 34 % City Owned: 74.8 % County Owned: 25.2 Total Value: $200.00 Amount of Offer: $180.00 % of Value: 90 Zoning: RS Tax Map No: R05409-034-009.000 Offeror: Robert Eugene Alston Lien:. -0- Address: 415 Wright Street, Wilmington, N. C. 28401 FA II: 252.00 I Address: 90s,castlies reet Description: ~art WM 5/6 Block 95 % City Owned: . 8.4 % County Owned: 11. 6 Total Amount of Offer: $ ,465.00 % of Value: 201 I Tax Map No: R054 ~-002-004.000 Offeror: Robert hn Hause Address: 3909 A/h ey Circle, Wilmington, N. C. 28403 FA D: N/A / ....:-.-...-.- . ':;~~ r,';~~;,'~;"~,~'~~I'~".';~,~,',i ~~ 2 ; .. ,1 Jt ,,~,.\ :N ~ 1 ~ ~J ..so 1:" }~:( ., ~ ; " tI ' ~ N +-,.\ Slf'rr.1 r---..r: 1 , ! . , i: I .1'. I ,.,- I:: 'ri' I 'It2!J I : ~ ~ ~ , ' . _ 1" \~ I I 1 ' 1 " I / /' I / " I " I t I # /// / \ ! ' ' , I II ,/ // /1 +/,/ I // ....- / " ,/' /-~ -::-' I I / -,/ '<', : /(, / \\\ / I I / I I , / / I 1'\ , ' /' / " ~ ::::.'..'.::15:/.;;;:;.:-::.:-----::----:.-:.--::.;./- - -- ___;;:::...L __ -- ---, 1'- - --- - -- -- --------- I ... ..," \ ~ !.. <>: H-\ ~ : ..:uJ: : N'~ - ...:- ',j;;J:,: ;.......:;.. - : ~.. g '!"," ':: :'''f ( , I'" ';, r, ~':'/ 0 ; 6 '" I-< c::: w o 0- . 0 '" '" ,.J ... ,J 0:: ,-"1, c.J }.;- r I ,_.~ ~,' ,.., .; :; (~ " c, .... , : r- " " .....; >-'"' , ' "".- () " ~~ !---. ~: . , ;:).:'> , V<:,.;.,' II. . Ir~-.::, " r' ."; L:> --~ i ] ~ 'I . . r : ~ " , :. " ~ ~ .~ i ! ) I, .~ : ~:: I ~ :! "., ~ ~ { j ~ : .. .': ~ .: :.;~. I I ~ : il . 1... -- ~' I ~':,: ; f;. 1 . I !-I-,;;,-' [:'1.,;,:1 I dol, , , .. " . - ": ~\ ,..1 , , ;~':: . :'r' ::!:?;l ~~~~~:..~ -....--~~..._..,j, -,- - .-........ " , ,~T'-,'~.:~~::~~:~:::!i~j,;~,i270~~'-~~':'~:"" ~ ~~! l~:_"'~ tt . ".'_,... n . .~. _ -'L...", .. - , , ,'/ "". · .. :~J~: ': ' ' I@ \ ,': : t'" : ; _ ~" ~. \.'; " ..,' " " \ ill: I , : ' " : : .' . , : : , I ' ' , ' I " '" 'L ,__ ~ __L.__L__L-- L__J '1M.tT ;;., " ' \ C\ 'le" r ~t\;..,..f; C\:;: ,i ,... Ol.'.]-=- "i, .;.\ID\/.~: : ! 1 ..;; . I "\ l~I"-" , \., I stAttl ,O'J..lf:lllt14 ~1\~; -' \' .\ . '. '!:~ '! ~:.:!: ~ ;~: \, \ ,\ ;~"-" " "'~'\ "i"'-';\:'" ':. " f~~ - _,r:.;,:-r;: ~ , I L"'!J; I \t.T-';<l ~ ... ..,.. ., r <A ,,.. j : \ I .\7 ~ ill.L~1 :f~~~\~ . ....,'0 ',~~~~::.~t~~~I' ,; ":.' ;0:.~~~"'~. ~ . u : 2J ~,." lit .... r--f: ~ ~. . ., ~--: ~ I I U : 1J.u 1: . P4lRTUH'tt ~. _~ '\JTI'~ ;rk~~ ~'~ _ ~ .l\;\UC ;;~~~ II " ~ ~.. ; ~;' ,.,~ i ,; ~: \.' t : f:f~::;'~" ~',:r.;"~~ ,.,~_~,\"\t-%i: ; ~ji~ ii\~~~t~"\~ ;.\ci-= ., : ;..J. .\. ~\ g.-l AJ21ili,~"h~.Jl!~ 'l~ SlA,,(l , '~" '\ i '\0 . ~"r;. ~,!\~,!.:-r. D', ;','\~:;~(\\~t}~t\'~;'~ " . ' I. >\~\~\ .t;r'\', '" - \ ' ~\:I'. \ .. ~Jl' "1" ,. . , _,_ Slutl (' '_ -r-- ....---,--,- -1 - -., I I I I I \ I I I I I \ I ~ \ \ \ , I I I ~ I,:e ~ \ I l' I I . 1 I ; -t', '. \ , I I \ ; : I 1 ' I' ,I I .__ J___'_" J_ _.1- _J - - J " '; " ., /',' .. I ,t,o I I , \ I I I 1 ' t I ....__.1__....I.-_J..4- -' o .-,. , '(_I U o ;.- E'~ ~. 0 ~ ~~~ o r-1 :x: "--4 ll. '''<: "...J ,ool >_., ,. ~- 6 ,. );.J'o '/. :.:: c. t ~o z o. ,"'--r4~~ ---r:.' I 1 \ I I -' , I ,I I I a' I I I I ' , I \ X ' \ ; , ~ i ~ I t~_.\ ~_ol..__l ,..; :.: ,- '- (; ~ (.; '/ ~ " -- r ... _,__-1'--1 I ' ~ I I \ I ' I 1 \ I I I, I ~ ' ~ ; ~ I : . .j~ ' ' . ' I ; . ---,--..,--. , I , , , , I I I I , ' , I , \~~ I , ,.,',". :..' ., !.' ~~ i'~:~ r'~ I ! r'-- .. I ~,.-.-;... . _:-..;" _.~ .~.: -.--. ;11 i i t; >. ~ ,":.1 : t , i' '. '..~"'.,:..,- I' , , , 1 \ I \ I 1.... ; '. ; \ .' -f I I \ , ; I d-~-.":_- .) II ". 1:1 ~"~~I">' ~ I : . u; " ;. .~: I ,~: ~ : :: . . -' "I I'I"-i-"''-.,_:' 5 \ :: ' ! 'I' , I , I Ii \I,:i i , I _,~_ ~ 'i ,_ , I l~n'-' , I, I I , 1 I _ _ J _ .- \. r - ..,. , . I I I , \' " .\::' I I" '~. : "'J ' ' , :, .1 ~.:! ~ / , 'LS::. -c . . . ,1;.7 NEW HANOVER COUNTY COMMISSIONERS REGULAR AGENDA Meeting Date 13 December 19, 1988 Item No. Item Description: Resolution to exchange Bond Anticipation Notes for Airport Construction. Person providing information or making presentation: Bob Pope Name Attorney Title or Organization The Commissioners are requested to take the following action: Adopt resolution. Description of'Attachments: Memo from Attorney, Resolution Bob Pope Item initialed by Attorney Department . . / . " NEW HANOVER COUNTY WILMINGTON, N.C. 28401 BOARD OF COMMISSIONERS AGENDA INFORMATION COVER SBBET MEETING DATE: December 19, 1988 Regular. AGENDA ITEM NUMBER: SUMMARY OF INFORMATION: - Board of Commissioners has expressed its intention to exchange $1.8 Airport Facilities Bond Anticipation Notes payable December 21, 1988 for an equal amount of such notes dated December 21, 1988, payable July 12, 1989. RECOMMENDATION: - Adopt Resolution authorizing th~ renewal of such outstanding notes. COUNTY MANAGER'S RECOMMENDATION OR COMMENTS: - Presentation BY: County Attorney ATTACHMENTS: - IX I YES I I NO SIGNATURE: (~~ DATE: Dec. 7, 1988 . . . EXTRACTS FROM MINUTES OF BOARD OF COMMISSIONERS * * * * * presented the following resolution and moved that it be adopted: WHEREAS, the bond order hereinafter described has taken ef- fect and the County of New Hanover has issued $1,800,000 Airport Facilities Bond Anticipation Notes dated June 15, 1988, payable December 21, 1988 to borrow money for the purposes for which bonds are authorized to be issued by said bond order: and WHEREAS, the Board of Commissioners of the County of New Hanover desires to renew the foregoing notes in anticipation of the receipt of the proceeds of the sale of said airport facilities bonds, as hereinafter provided: NOW, THEREFORE, . . . BE IT RESOLVED by the Board of Commissioners of the County of New Hanover (the "Issuer~), as follows: (1) The outstanding $1,800,000 Airport Facilities Bond Anticipation Notes payable December 21, 1988 which have been is- sued in anticipation of the receipt of the proceeds of the sale of bonds authorized to be issued by the airport facilities bond order adopted by the Board of Commissioners of the Issuer on October 5, 1987, shall be renewed by the issuance of $1,800,000 Airport Fa- cilities Bond Anticipation Notes. Said notes shall consist of twenty notes of denomination of $5,000 each, numbered 1 to 20, in- clusive; and sixty~eight notes of the denomination of $25,000 each, numbered 21 to 88, inclusive. Said notes shall be dated De- cember 21, 1988, shall be payable July 12, 1989 and shall bear in- terest at the rate of 6.85% per annum, payable at maturity. (2) The Chairman and the Clerk of the Board of Commis- sioners of the Issuer are hereby authorized and directed to cause said notes to be prepared and to execute said notes. (3) The Chairman and the Clerk of the Board of Commis- sioners of the Issuer are hereby authorized to make application to the Local Government Commission of North Carolina for its approval of said notes in the manner prescribed by The Local Government Fi- nance Act. Said Local Government Commission is hereby requested to deliver said notes through the State Treasurer in exchange for said outstanding notes upon payment of the interest payable with respect to said outstanding notes to the holder of said outstand- ing notes. (4) The Issuer covenants, to the extent permitted by -2- . . . the Constitution and laws of the state of North Carolina, to comply with the provisions of the Internal Revenue Code of 1986 (the "Code") as enacted into law to the extent required to pre- serve the exclusion from gross income of interest on the notes for Federal income tax purposes. The motion having been duly seconded and the resolution hav- ing been considered, it was adopted by the following vote: AYES: NAYS: * * * * * -3- . ,~. . AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County does hereby ordain that Section 15-102 Penalties of the Water and Sewer Ordinance in the New Hanover County Code of Ordinances, is hereby amended by adding a new or additional sub-section as follows: (e) In the event tha t any property owner required to make connection to the County I s sanitary sewer system pursuant to Division 7 of this Article, Sec. 15-89 et seq., fails to make application for such sewer connection and fails to pay all applicable fees to the County, then such property owner shall not be issued a Certificate of Compliance or Certificate of Occupancy by the Inspections Department. This the Jf k day of December, 1988. NEW HANOVER COUNTY ~;(JL.. Frea RetcbiR, Chairman , LI1"- i", r ~~y,/~ k to the Board , J ;; i, ') / 1;00' \ "" . . . AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS The Board of Commissioners of New Hanover County does hereby ordain that Chapter 5, Article III, Section 5-44 (b) is hereby amended to read as follows: No person shall commence or proceed with the installation, extension, or general repair of any plumbing system without a written permit therefor from the plumbing inspector; provided, however, no permit shall be required for minor repairs or replacements on the house side of a trap to an installed system of plumbing if such repairs or replacements do. not disrupt the original water supply or the waste or ventilating systems. ' Local board of health approval of 'property for septic tank required where sewage system cannot be connected to city sewer. No plumbing permit, which provides for the installation of a sewer lateral, shall be issued until all fees assessed by New Hanover County Water and Sewer District have been paid. This the /f~ ,iJ~ , 1988. day of NEW HANOVER COUNTY ~~~ Fred Retchin, Chairman ~~//~ Cl k to the Board ;/jCOk ~ ( c\ AN ORDINANCE OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS . The Board hereby ordain that Department, Section amended as follows: of Commissioners of New Hanover County does Chapter 5 Building, Article II Inspections 5-31, Certificate of Compliance is hereby . No new building or part thereof shall be occupied, and no addition or enlargeme~t of any existing building shall be occupied, and no existing building after being altered or moved shall be occupied, and no change of occupancy shall be made in any existing building or part thereof, until the inspection department has issued a certificate of compliance therefor. A temporary certificate of compliance may be issued for a portion or portions of a building which may safely be occupied prior to final completion and occupancy of the entire building. Application for a certificate of compliance may be made by the owner or his agent after all final inspections have been made for new buildings, or, in the case of existing buildings, after supplying the information and data necessary to determine compliance with this chapter, the appropriate regulatory codes and the zoning ordinance for the occupancy intended. The inspection department shall issue a certificate of compliance when, after examination and inspection, it is found that the building in all respects conforms to the provisions of this chapter, Chapter 15, the regulatory codes, and the zoning ordinance for the occupancy intended. This the /;1~ day of December, 1988. NEW HANOVER COUNTY ~1iML Fred Retchin, Chairman . ) <'~' II: ' ' , f''';' I. I