Loading...
1986-06-02 RM Exhibits Lu..~ \..i. tuV\J-U. , .. 3lL,I' ? /~:; E rt. r' ., I j j I 0120 QQ.'r^~~ STATE OF NORTH CAROLINA BEFORE THE BOARD OF COUNTY COMMISSIONERS Goo\ ~CL,\e \ \ q 9 27c., .~ COUNTY OF NEW HANOVER IN THE MATTER OF RENAMING U.S. HIGHWAY 421 ORDINANCE It appearing to the Board of County Commissioners of New Hanover'Cound-y that consideration has been given to the renaming of U.S. Highway 421, located from the southern corporate I imits of Kure Beach south to the terminus of U.S. Highway 421 in Federal Point Township, and it further appearing that a publ ic hearing was held on Monday, June 2, 1986, at which time al I persons'were heard on the question of whether or not the renaming would be in the publ ic 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 Island Gazette local newspaper, and the Board of County Commissioners is of the opinion that said publ ic road(s) in New Hanover County should be renamed and ~he renaming of same is in the publ ic interest, the description of which is del ineated on the attached exhibit. NOV1, THEREFORE, IT IS ORDAINED AND DECREED that the above described road(s) are hereby named Fort Fisher Boulevard South. t:6 a 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 Carol ina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdiction over the road(s), the North Carol ina Board of Transportation.and to any city \vithin five (5) mi les of said road(s) in ~""~..~ '''''' accordanc~~y.J"1'l10 ~EIY()~## Genera I Statute 153-240. ""~ ........ CO##* ~~' . ... T8-~ .t . 0 ~ ~~ June, 1986. ~ ~- . . 1'"'" . : ~ ~~ : . ". : . . Ie ..t'... 5*:.. '<: : s ~ _: ~ S ':.. e. __ r~..... ~ -:.1-. e -"'''~I'''. : -:. 0 e. "'Ou.,., re. ~ .:0 "-; /;>1' ....:.... \~ ...:0 ##" f.z' C ^ R 0 \,.. _...~~.... I" r\ ~~.... I'"......... BOARD OF COUNTY COMMISSIONERS OF NEW COUNTY, NORTH CAROLINA BY: RECORDED Mn! VEfl.IF:i::Cr REBECCA P. TUCKER REG!STEH OF f;EEDS NEW HANOVER CO. ~/C JUL 28 II 51 ~H 986 l" ~ ~ ~ . ~ ~ - - - - --- ------ ---- BOOr ~)AGE . -""""~. , . . ~..~ .+ ~ ~ . " --- 133/'0/21 ,- - + + (\ :.~ . ..~ . r." l>[TJ z:u o:u z-< GJ '" -I- 8 ~. (1 (") "'9'..-<) ~ + + ~ ~.. \ .'\ . ~. \~f'/ .. J'f7 / "Tl "U. Cf) ......:;0 o 0 0 o 3 "U <tl 0 "Tl C Cf) = o. JTI "::r;n 0 co o ::n I :;0 OcnG)O .~ ~I )> ., ~ 0 OJ ~ ::v o JTI ~ ~ Z ~ N )> ~ - ~ 0..__ Z + o G) Cf) o C .+ =r ~ . "'9'~ ~ z 00 8 fTls z)> ---1:;0 fTl_ ~ :;oz '--.'" "'v JTI --.. +~ ~ ~...~ gs '~C ::0 o fTl. Cf) + + 8 J...."iA.!vO v t:-n .....~ .~ ~ I~ -0 (f):U + 8 I I / / / / I / I / / I f / / I . """ OJ ^ -'-__ 'C :u ,~ ______l.. __ fT1 . . f), I I J ~'--..::---: -"- ~l : __ __~ _.___'L~.__."....~ A.l1.A.o,r, ~ . NORTH CAROLINA STATE DEPAR1~ENT OF TRANSP( REQUEST FOR ADDITION TO STATE MAINTAINED SECONDAI , " \.' T:l k'~rf. f -I rnl D' ,\ r,' 0. ,: r:1 ~";',',,[", ,\ l;lU'~ ~I L~ ') 1.' vu't'oJ lU I, Jl. 1\.kJ DI.TE:. ' t..;J.--g~ ) -'I .v ITEM No. ...... North Car'olina County of lie., Road Description and Hanover Sandybrook Road, Sandy brook Subdivision fJorth 1I111s Ddvl~, l1ort1l1!ills S Div. File #537- File f!51l5-N) WIIEREl\S, the attached petition has been filed with the Board of County Commissioners of the County of New Hanover requesting that the above de- scribed road, 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 opllllon that the above described road should be, added to the Secondary Road System, if the road meets minimum standards aild criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the Sys tem. NOW, THEREFORE, be it resolved by the l30ard of County Commissioners of the County of Nevi Hanover 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 was duly adopted by the Board of Commissioners of the Coun ty of New Hanover a t a mee t i ng on the 2nd day of June 19 g6 . WITNESS my hand and official seal this the 2nd day of June , 19 86. Clerk, 130ard of Commissioners County of New Hanover Form SR-2 (7-77) PLEASE NOTE: Forward direct with requ~st to the Division Engineer, Division of Highways . ~ : , , I '" . JAMES G MARTIN GOVERNOR STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION Burgaw, N. C. April 10, 1986 DIVISION OF HIGHWAYS JAMES E HARRINGTON SECRETARY District 1 - New Hanover County Board of COill1ty Commissioners New Hanover County Wilmington, N.' C. 28401 Re: Resolution Request . Gentlemen: This office recommends that Sandybrook Rd., Sand~brook Subdivisiolf Div. File # 537-!,\ be added to the st,ate system. After your consider- ation if you concur with our recommendation, please f\unish this office with your resolution for our further handling. Sincerely yo/s, ~) /'~'k ,/ I Y'~'/ / ,.-- /~.d. to; rt~/1/t-C>-->-~ ,// -- L~ ,,/ J. R. Robinson District Engineer JRR:drg cc: Mr. T. W. Funderburk Mr. J. P. Cook . An Equal Opportunity / Affirmative Action Employer " . . r '] , ,!, [, , ~,_---JI,I, J~, --'jl ' t A", ,:j" ' c--~j ,"-' ),' \ ,', J ", ~J :'](' "-. / ' : I,t '-oJ .: ; 1'\ < ' '_: . r JI",'.," i,-.",/"..\, \' '. ,{ \ :' \ ),:,::"IJ' (, ':';[':,,; Ii".'" ;" "eV , "'''\ )')'~ ',' :,)9 ':(I~ X' ..' :';:; v"::;'-'C> , "'~ ,: . ,[) '~, (, '~:':,) : ,'. ',1 " /liI' r~' :.~) ~// /1\ "2)~,~"]~~1;~;jr,". '"'-~, .'/' '''::: --::<"', ';1 ~., "'-, "" 1''', '..........' " ..)., ,...',<~~ ',,- ' ~', )')'~ "'-':)'~ ~~<~:l . ','::\ / /:---:"~-:;A //--'-...._.//, . ~'~~~,. f/. ~-( '.' " "","', "~',' .... ' . '. . '..;"' -' ..1 , '/ ''''<\:l.,,:/ , '( '\ "'- ";'1.. :/' ~.~'.~.... ,: . .......~' -'~..-'t\, , , I I I",. ..... ,~... "11- I ~ '\ 'l,;;. ),,,1"( \.".\"",;.}r~:;". .. I ,. :.~ /<,,' -}=:=: i~ " I"' . . . I JAMES G. MARTIN GOVERNOR STATE OF NORTH CAROLINA DEPARTMENT OF TRANSPORTATION Burgaw, N. C. April 10, 1986 DIVISION OF HIGHWAYS JAMES E. HARRINGTON SECRETARY District 1 - New Hanover Cormty Board of County Commissioners New Hanover County Wilmington, North Carolina 28401 Re: Resolution Request . Gentlemen: This office recommends that North Hills Drive f North Hills siD , Div. File # ~L~5-N , be added to the stat.e system. After your consider- ation if you concur with our recorrunendation, please furnish this office with your resolution for our further handling. Sincerely yours, / , r, /), '6 t / . pC {(,,-- ~,"'~--C;>~ /..-1 "f/<----/{.;..... __.' /' J. R. Robinson District &lgineer JRR.:drg cc: Mr. T. W. Funderburk Mr. J. P. Cook '. . An Equal Opportunity / Affirmative Action Employer . f , .~ . \:'\\ !:\ ' \'-"~I/ ,'1 .J') ("/'1 \ " ,,:,>~/ )")'i I /~ / ,~.~': I \ 'i! '\ (\ J I l ,/ . ) ((C ",,<:;','\, ') ",~ : :/,1 I ' \ I.. ,,/' ..',>/ I' I" .)'j,( Y,; 'It, .',fJ ,,.--/' ,.J.', S,,:j( "..r::~2! iC>. '-" >'" ' ~ ';if / ~<<i':~:",,' ;~{/ ''-o..;,,>,.>~,:,,~ -, <: "'<~~f~ · ;)(' :'~'~\~, X' '~, "\' ',-' '';)'>o~ .~ / ,I '~', :~~:"'''t'~ I ' .,':. ,/ "..., ,'~ Vt.,,,,, ,1 ., f '" ,"q.. I, I '-., ',':-.., l . ~'~ .', ,: ".', \ ' .J'" ;/ '~'I' Q ,'0 "U 4~ (. ) ~ I<J :r 'J , ~ ~~lf (J~ )"T\~~' "~~"/<;;:, ,'~ '.' /;' n /. ~ .. "':~""Y~'~'L....,;.v,;{""~~! ~ )C"" (r~", f/I ," "~,,,-, ,'; ~)' '1..,,,,1' ,,= ~:';~' 'J, '~ ~ '. I' _t.r'\ '" .,,;,t.-" ",.r'.//"\', ~- ,0 J /,f JJ., ';. /v ' 0"'" _. _"'"C- I / I~ I \ \. ,~':: . ',...... --,,' :'/. '" ------- ., h:' ',;..''''' '.' BEFORE THE BOARD OF COUNTY COMMISSIONERS STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER IN THE MATTER OF RENAMING U.S. HIGHWAY 421 ORD I tMNCE It appearing to the Board of County C~lmissioners of New Hanover County that consideration has been given to the renaming of U.s. Highway 421, located from the southern corporate I imits of Kure Beach south to the terminus of U.S. Highway 421 in Federal Point Township, and it further appearing that a public hearing was held on Monday, June 2, 1986, at which time al I persons were heard on the question of whether or ,not the renaming would be in the publ ic 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 publ ished in the Island Gazette local newspaper, and the Board of County Commissioners is of the opinion that said publ ic road(s) in New Hanover County should be renamed and the renaming of same is in the publ ic interest, the description of which is del ineated on the attached exhibit. NOV1, THEREFORE, IT IS ORDAINED AND DECREED that the above described road(s) are hereby named Fort Fisher Boulevard South. 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 Carol ina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdiction over the road(s), the North Carol ina Board of Transportation ~nd to any city within five (5) mi les of said road(s) in ..""IIIR'..,, accordanc~"w,Jtt\I0~E~O~ General Statute 153-240. ,(0" 0J' 'I ,~~~ .... ~ 0....... (O~.. Tiiz;, .t., .?:r., <b"~ June, 1986. ~ <" .. e. 1-. \ : . . -':. : -.(.. : ~ (~ ...<:-: :~:. <: = ;. ~; e:-4lS ':. ..-1. .",- -- '~.~: ~ ":. r. . "1"(t'lIrs"II~r~ · ~ ".". 0 .G.o~").'" .... ~ ..~ :. 1'1' ...... \~.... ##Il##~' C ^RO;,~,~"" "".......... BOARD OF COUNTY COMMISSIONERS OF NEW P;TY. NORTH CAROL! NA BY, ~ CHAIR N ~ 'd/~ CbERK TO THE BOARD ~ STREET RENM~ I NG SN 26 6/86 APPLICANT: TOWN OF KURE BEACH REQUEST: RENAME U.S. HIGHWAY 421 to Fort Fisher Boulevard south (see attached -.map) .-,-,-.------- ..,- ANALYSIS: Located from the southern corporate I imits of Kure Beach extending approximately 10,100 feet south to the terminus of U.s. Highway 421, this street renaming request wi II capital ize on the "Historic" character of the area and serve as d viable connection with Fort Fisher Boulevard located within the corporate I imits of Kure Beach. RECOMMENDATION: Staff recommends approval. ~~ '~ ~ ----- ~:...,- . ~~~~. + ----. - - - - ~. ------ + 1 c (f) (\. \,..~ GJ o < m ::u z ~ m z -i r ~ r." J:>m Z::O 0::0 - -< z ' GJ "'--oJ z + + ~, ~ '\ ~/ ~' '''5> ." "U (/) .....:;0 000 o 3 "U CD .. 0 ." C (/) -- o. ITl 11- :: ~ 0 00 o ::!1:r: ::0 0(1)00 - ::r:r: J> ~ :f 0 UJ ~ ::0 o rTI s:. ~ Z ~ ('\) J> Q - ~ + 0._ Z o G) Cf) o c -- ::r ~. () o~ ~ \ '----...,..,- c:. z 00 fTls zJ> -l:;o fTl_ ::0 Z" "''v fTl Xl fTl -, Cf) -', 0 """ c Xl o fT1 Cf) e ........, , -1- ',,, . '--.--.. ,/ "- ":"'---. 1.- -1 8 \ \\ ~ ~ ... , i I j 8 I / I I I I I I / I I I I I I I :r:~ .- 0 (I) ;.u b. N h +- ~ "', ~ I ',., \J ~ ~ < "---------- '~ lZJ ~ l__, 'C :u ~ (~ fTl III f) I :r: I ::---.:---- .J --.!fItto:~..~_: _~.....: ~~ --'--;;~000 Nll,oc.X: co -'----v- .........,. ~ ,.......'.. 'r,:;',,~ .'H'h'f''1.",F':'-'ll'~;;~~;,'~~-:~''.~ "'~ ,., 't....~: '.,; '~"" ,','" RESOLU'l ION OF 'l'HE NEW HANOVER COUNTY BOARD OF COUNTY COMMISSIONERS WHEREAS G.S. ~63-53(2) authorizes a county to hire/appoint airport guards or police with full polic.e powers; and ~vHEREAS the Board of County Commissioners desires to establish an Office of Public Safety at the New Hanover County Airport, subject to the supervision of the Airport Manager and subject to all policies adopted by the New Hanover County Commissioners; NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. An Office of Public Safety is established at the New Hanover County Airport for the purpose of enforcing the laws of the State of North Carolina, as well as the Airport Ordinance and any other applicable ordinances adopted by the .New Hanover 'I Ii County Comm;,issioners. 'l'he Office of Public Safety shall patrol and police the New Hanover County Airport to detect and prevent the violation of the laws of the State of North Carolina and New Hanover County ordinances, and may make arrests in connection with all such violations. 2. Upon appointment, each member shall take and subscr ibe, before some person author ized by law to administer oaths, the general oath of office required by G.S. Sll-ll. Such ':. oath shall be filed with the Airport Nanager and at such other places as may be required by law. This the .,qmo(., day of r!i?~ .........'!....r',.... ~~~~}. f\ N U V E~) ~,,~ ~.. '" ("#"* .:-..,~\~o~.."...""o..~ '0' "*.... .:' ~~ · , ' ' "" G.. .. ~ ~ .. . ~ ~ : : . o. .....\\ :: ' l~ -<., ,*- ,.' . j -' . \ , .: 41 It.. ~ ... .,.f;;...~t::;'" ,- 'i! 0 ... -.r" .. '" ~~ if'l'L........ \~ ~",.. ~##. ' I C 1\ fl 0 \.. :;.. ~................ ATTEST: r:f) ''</~1~ ~erk i, ,]1 :1 i.~ .~ <, 2 , 1986. ~ Bar iel , Sr., Chairman County Commimssioners .~ .., ' ..... ,,,! RESOLUTION ESTABLISHING A CITIZENS SOLID WASTE TASK FORCE WHEREAS, New Hanover County is a densely developed coastal County with sensitive environmental conditions; and WHEREAS, the County has developed innovative technological systems for the disposal of solid waste to provide environmental protection; and WHEREAS, the County desires to continue planning for efficient, economical solid waste collection and disposal services; NOW, THEREFORE, BE IT RESOLVED: That the New Hanover County Board of County Commissioners does hereby establish the New Hanover County Citizens Solid Waste Task Force, and charges it with the following purposes: 1. To review, with County staff, current information relative to solid waste collection and disposal; 2. To evaluate and recommend short and long range plans for waste disposal, including landfill and steam plant expansions or additions, with financial alternatives noted; 3. To evaluate and recommend public service programs for litter control; and 4. To evaluate and recommend a long range comprehensive collection program. BE IT FURTHER RESOLVED: That the Task Force shall consist of 15 members, appointed by the County Commissioners, who shall serve until the work of the Task Force is completed. The Task Force members shall serve without compensation, but may be refunded necessary expenses incurred by them in carrying out their duties consistent with the adopted budget. BE IT FURTHER RESOLVED: That the Task Force will operate according to the following guidelines: 1. A majority of the members of the Task Force shall constitute a quorum for the transaction of business. An affirmative vote of the majority of members present at a meeting of the Task Force shall be required to constitute action of the Task Force. 2. The officers of the Task Force shall be chairman, vice-chairman, and a secretary. The chairman, vice-chairman, and secretary shall be elected by the Task Force from its membership at the organizational meeting. 3. The organizational meeting shall be called by the Chairman of the County Commissioners and shall be held within thirty days after the appointment of the members of the Task Force. All appointments to the Task Force shall be made by the Board of County Commissioners within ninety days. The Task Force is to complete its work within one year. 4. New Hanover County shall pay all the costs of the Task Force. As soon as practicable after its organizational meeting, the Task Force shall prepare a budget for its operations. The budget shall be reviewed and approved by the County Commissioners. For the purposes of the Local Government Budget and Fiscal Control Act, the employment of personnel, purchasing procedures and financial management, the Task Force shall be deemed to be a department of New Hanover County, under the governing body. 5. The Task Force may utilize officers, employees, agents, and facilities of New Hanover County as may be needed to carry out the Task Force purposes. Si , 1986. the authority membership as its purposes. day of g~ .J to appoint necessary 6. onathan Barf' Chairman ""'=--' . . . . . . . . . . . . . . . ... . .. . . . .... ... . . . .. . . . . . . .. .. . .. . . . . ... . .. . . . . . . . . . . . . .. .. . . . . . . . .,. . . . . . .. . .. .. .. ..... . . ... . . ~,I fJ roc 1 a ttt at i 0 t1 \. Ntw 3J{al10utr QIountu .. iloarb of (!loullllill.6ionerll 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 dollars, but were minor compared to Hurricane Hazel, the most destructive storm ever to hit the New Hanover County coast, 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 Services to help citizens acquire a knowlede of hurricane safety and preparedness guidelines. NOW, THEREFORE, the New Hanover County Board of Commissioners proclaims the week of June 1 through 7, 1986 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 June, 1986. . . . . . . . . . !: h .~ '~"~ ~I '1\ ~ "J;' ') ~~~j.".""". ........... .... ..... ................... .... .. .-..... ..... .. .. . ..... .......................................... a'll............... ........ . II 1 ~/ TAX ADMINISTRATOR . NEW HANOVER COUNTY OFFICE OF THE T AX ADMINISTRATOR NEW HANOVER COUNTY TAX COLLECTIONS 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401-4090 Telephone (919) 341-7131 C@ N ~ F?pJrrr {),.~, vri1\l.,'T~A lY 1Ll ~ 11 f~,R l'.J Hl DATE: {,7 J J b I ITEM No, :J-, ROLAND G. REGISTER Collections thru May 31, 1986 Charged Per Scroll Discoveries Added 1985 $25,267,542.71 2,518,099.71 $27,785,642.42 113,841.27 $27,671,801.15 -26,780,954.13 $ 890,847.02 96.78% 1984 $23,308,884.49 2,348,328.25 $25,657,212.74 93,938.24 $25,563,274.50 -24,762,067.01 $ 801,207.49 96.87% Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected Back Taxes . Real Estate Taxes $ 802,564.29 Less Abatements 4,457.69 Collections to Date - 485,983.71 Outstanding Balance $ 312,122.89 Percentage Collected 60.89% Personal Property Taxes $ 1,082,045.50 Less Abatements 17,866.57 Collections to Date 144,547.27 Outstanding Balance $ 919,631.66 Percentage Collected 13.58% $ 816,373.08 2,962.43 443,218.08 $ 370,192.57 54.49% $ 1,007,748.29 45,549.32 123,393.25 $ 838,805.72 12.82% Room Occupancy Tax Collections in May - $47,108.68 Privilege License Collections in May - $1,091.34 EMS Collections in May - $ ~0.52 i: Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date - $41,478,197.88 This report is for fiscal year beginning July 1, 1985. Respectfully submitted, .p(,t,.;o:.."L 91, ({{(V'''' Patricia J. ~nor Collector of Revenue PJR: sw ~ . . . .;," l'iElWRAr;D{~:.t TO; Mr: G. Felix Coope~ County Manager , j ", L'j Roland. G. Regist I,Jl'/ Tax AdministratorU,,,/' DATE: ITEM No. .3 FROM: SUBJECT: Abatements and Refunds DATE: June 10, 1986 Request the following taxes be released as the taxpayer reported incorrect , or incomplete information at the time of listing: l. Allen, Catherine $ 26.97 2. Anderson, Carol Burns 18.62 3. ASfle, Iet-ry Barr 44.80 ;~ . Bally, Claudia !j5.99 5. Barbour, Percy Thurman 1~5. 56 6. Bass, Patricia Whorley 10.55 7. Batts, ~1aggie \.Jilkes 133.10 8. !L~s t, /1111)' Louo.tta 2.09 9. Bigelow, Patrick Duncan 66.49 10. Blake, Ber l \oJins tead 11.67 11. Bleaking, ;)c,niel Joseph 79.S/~ U. britt, /\.nice Thompson 20.06 D. Hrcdch, Danny Earl 25.81 14. Jh rn..rn. n len Cannady 3.52 15. Brmvll , Philip l'lichael 24.61 16. Bryant, Dorothy Dotson 32.58 17. Buffkin, l'1ary Conway 23.94 18. Burke, Donald Lee 28.80 19. Cameron, Douglas \.Jade 98.32 20. Campbell, Edward Nanzer 4.94 21. Capps, William Danny 19.46 22. Carrick, John Craig 79.30 23. Casola, George Jr. 55.43 .24. Caufield, John Joseph 85.43 25. Cavins, Inc. 2.88 26. Chrysler Corporation 58.48 Refund 27. Cole, Bennette Dean 29.25 28. Crider, Jerry Hayne 13.39 29. CuLbage, Susan Camilla 132.95 30. Daubour, Joanie Rene 29.47 31. Davis, Mark Brian 4.13 32. Devitt, Paul Howard 51.24 33. Dicksey, Cheryl Darlene 22.11 3!. . Dismukes, Darrell EdHard 6.93 35. Doughtry, Douglas Franklin 35.53 36. Elliot, Shirley Hasan 17.11 37. Freeman, DeIfore! James 32.58 38. Fry, Daneene Jerral 74.43 39. Gralak, Florence Genevieve 16.91 40. Grady, Polly Parker 49.07 " r I . . . , 59. 60. 61. 62. 6J. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. 80. 81. 82. 83. 84. 85. 86. 87. 88. 89. 90. 91. 92. 93. Mr. G. Fklix Cooper Page 2 June 10, 1986 41. 42. 43. 44. 45. 46. 47. 48. 49. SO. 51. 52. 53. 54. 55. 56. 5i. sa. Harris, Tetesa Gray Hersey, Pam~la Carroll Holland, Stephen Carroll Horrell, Cecilia Gmytruk Jackson, Lisa Carol Johnson, William Riley Little, David Malpass, Dudley lvey i'lartineau, Ellen Hollingsworth Hattox, William Joseph McDonald, Jerry Roland Jr. Herritt, Donna Black Midgette, Harvey Miller, Margaret Barker Mincher, Gladys Garriss Mintz, James Stanley Owens, Golie Lee Jr. Oddo, Frank J. Nelms, Jane Juanita Nixon Seafood Co. N.C. Properties Murrill, Michelle Lynette Moser, Walter Koss III Morgan, Cynthia Diane Moore, Carolyn Virfiuia i'lontooth, Richard Peary [I Mitchell, Ike Ed~in Merritts, Clark Nelson Jr. Mintz, James Stanley Jr. Owen, Norman McCaskill Paige, Richard William Patterson, Robert Mitchell Fearson, Jeremy James Pelzer, Saulter Willow ilrs. Pikula, Ann Kostalnick Pikula, Delano Blaze Ponos, John Nicholas Porter, Samuel Cole Presnell, Anne Stuart Pruitt, Laura Gore Quinn, Hawards James Jr. Rivenbark, James Robertshaw, Daniel James Robinson, Glynn Kelly Romano, SalvatoTe Etal. Ross, Richard Wayne Rouse, Lenwood Earl Segars, James Richard Sensabaugh, Benr ie t ta S\-:isher Silvia, John Michael Stanley, Scott Alexander Suggs, Alfreda Lorraine Wallace, Joseph G. $ 10.92 41.29 77.54 7.03 9.74 47.80 25.95 2.09 2.09 141.35 1. 87 2.09 4 1. llt LI.13 27.57 73.55 39.35 14.96 12.41 9.88 105.49 102.59 21.47 5.98 6.93 40.77 8.26 4.13 5.61 14.58 3.56 4.13 90.36 15.65 26.18 32.32 52.36 105.10 36.20 2.09 36.26 77.62 8.85 11.22 214.48 108.04 3.53 17.58 7. IS 7.70 2.59 11.06 70.02 (l98Lt) (Refund - $39.66) (Refund) (Refund) . . 1. 2. \ 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. Mr. G. Felix Cooper Page 3 June 10, 1986 94. Warner, Emogene Summerlin 95. Williams, Willie Malva 96. Wilm NC Apparel/Tempo Fashion 97. Adams, Catherine Chociej $ 27.57 51.30 93.80 (Refund) 17.54 Request the following taxes be released as tlley ate double charged: Batson, David Wade Blake, Doris Burrows, Penelope Ann Carolina Nurseries Cook, James Fussell, Belma Wilkinson Jackson, Barbara Williamson Johnson, Earl Landon, Jane E. OWS, Inc. Nelson, Page Horgan, Nancy E. Hitchell, Leonard B. OKendine, Eurina Patrick, Ed\.,ard Persinger, William David Peterson, Elizabeth Price, Neal Prince, James L. Jr. Etux. Rhodes, Patsy Sampson, Joseph L. Jr. Scott, Wilmore Sherrick Jr. Shur, James Kenneth Jr. Suggs, Dale Wayne Swain, William Vanhoy, Jane Ellen Via Buren, Thomas Wells, Brent 5.91 (1981) 107.87 9.88 88.73 71.33 64.56 (Refund) 17.58 (1984) 4.13 77 .88 42.19 89.73 81.66 40.60 (Refund) .37 10.69 84.69 14.58 41.44 27.74 29.62 141.85 1. 12 13.68 1. 87 67.18 62.70 (Refund) 1. 79 110.84 (1982) Request the following taxes be released as the property is not located within city or town limits: 1. Ashcraft, Neal Walter 100.40 (1979 - 1981) 2. Boque, David Alan 2.04 3. Bowden, Michael Reid 34. L,3 4. Currin, Garland S. Mrs. 21.71 5. Fisher, Frederick Herbert Jr. 80.47 6. Jackson, Alice "Jones 25.87 (1983 ) 7. Lawson, Ruth G. 38.93 (1979 & 1982) 8. Long, Nancy 77 .19 (1982) 9. Long, Ronald Edgar 38.40 (1982) 10. McCarn, Robert Stanley 3.63 . 11. McKinney, Carol R. 124.67 12. Husselwhite, Randall S. 54.05 13. Oddo, Frank J. 29.67 14. Pearce, Catherine H. 24.88 . Mr. G. Felix Codper Page 4 June 10, 1986 15. 16. 17. 18. 19. 20. 21. 22. 23. , 24. 25. 26. 27. 28. 29. 30. Pearce, Paul Hampton Jr. Peele, Luther l-Iartin Perry, Ronnie Powell, Carolyn J. Pridgen, Charles Evans Robinson, Dale C. Rothlinger, Richard Rene Jr. Simmons, Frances A. Smith, John Reddin Southco Installers Ins. Stanley, Jerry Stokley-Scott, Kathy Lynn Tyson, Arthur Joseph Wallace, Katherine Hacminn Williams, Franklin E. Etux. Williams, Ronald Gray 31. Williams, Sadie F. $ 9.6ll 49.96 63.00 110.75 143.81 33.79 129.49 6.53 77 . 68 20.79 (1984) 22.79 50.53 79.20 39.53 31.41 166.22 (1984 & 1985 - Refund $44.42) r 5.45 Request the following penalties be released as the taxpayers certify they mailed their listings during the listing period: . 1. Davis, Arthur H. Etux. 2. Robertson, Reginald Rebecca 3. Yopp, Barbara Cooper 191.46 (Refund - $157.9B) 148.90 (Refund) 104.76 Request the following taxes be released as tllese charges are due to clerical errors of property annexed in error; mispriced household furnishings and trailers; and penalties charged in error: l I 1. Bowden, Hichael Reid 5.28 , , 2. Ellett, R. Patrick 35.09 (Refund) 3. Jacobs, Jerry Dean Jr. 33.31 4. Millis, Harlie Leroy 10.88 5. Morris, Jr. Sandra A. 48.14 (Refund) 6. O'Quinn, W.O. 200.56 7. Prince, James Shannon 5.04 8. Stewart, Sherrill 6.47 9. Tyson, Arthur Joseph 18.08 10. Ward, Jerry Wayne 6.58 11. White, Hichael 34.44 12. Williams, John D. 9.69 (Refund) Request these items be placed on the Consent Agenda for the County Commissioners' meeting June 16, 1986,. I recommend approval of these abatements as the Commissioners have approved these types of releases in the past. :sw . ,Copy: R. Pope - County Attorr.ey / L. lIarrell - Clerk to the Board C. Beatty - Listing Supervisor P. Raynor - Collector of Revenue A. Mozingo - Internal Auditor t ~. .' t ~ RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY WHEREAS, the State of North Carolina has completed purchasing requirements for specific items listed on North Carolina State Contracts; AND WHEREAS, the City of Wilmington is party to the State Contract . Number 250-15 for computer equipment; AND WHEREAS, the City of Wilmington and New Hanover County have entered into an Interlocal Purchasing Agreement; AND WHEREAS, as funds are available for the purchase of five (5) IBM Personal Computers, in the following accounts in the indicated amounts: 110 431 4311 6400 $ 3,694.90 110 410 4131 6400 5,005.30 800 470 6400 6,898.30 710 480 6400 7,506.40 TOTAL $23,104.90 AND WHEREAS, Centralized Purchasing, Management Information Services, the Finance Director and the County Manager recommend the purchase of IBM computers be awarded to the IBM Corporation in the amount of Twenty-Three Thousand One Hundred Four and 90/100 Dollars ($23,104.90). NOW, THEREFORE, BE IT RESOLVED New Hanover County that Centralized , 19~~ . " RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY ~ WHEREAS, after due advertisement, bids were received and publicly opened by Centralized Purchasing at 3:00 o'clock p.m. on the 5th day of June, 1986 at City Hall, 102 North 3rd Street, Wilmington, North Carolina,' and the following bids were received for an Automated Library Reference ' System: Bodart Company $31,200.00 AND WHEREAS, Centralized Purchasing, the Library, the Finance Director and the County Manager recommend that the contract be awarded to Bodart Company, Williamsport, Pa., the lowest responsible bidder, in the amount of Thirty One Thousand Two Hundred Dollars and No Cents ($31,200.00); AND WHEREAS, funds have been previously appropriated and are now in Account No. 110-611-6110-6400 to cover this contract; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for an Automated Library Reference System, Bid No: NHC 26-586, be awarded to Bodart Company, in the amount of Thirty One Thousand Two Hundred Dollars and No Cents ($31,200.00); and that the Chairman of the Board of County Commissioners or the County Manager is hereby authorized and directed to execute the contract on behalf of New Hanover County, contract form to be approved by the County Attorney and bid deposit to be retained until the successful bidder.has executed and delivered the contract and, if required, satisfactory bond. authorized 1986. ~if~ Clerk