Loading...
1985-08-19 RM Exhibits ~ TAX ADMINfSTRA TOR , NEW HANOVER COUNTY .\' OFFICE OF THE TAX ADMINISTRATOR Collections thru July 31, 1985 :b~':: ',.\ 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401-4090 _____ __ Telephone (919)341-7131 'CON~W.rJT ~)OENUl DATE: 8 - /7 -f'!:>.-' ITEM No. 2. ..'1 ...:....._ "''' "',.. .--.t ROLAND G. REGISTER Tax Administrator NEW HANOVER COUNTY TAX COLLECTIONS Back Taxes Real Estate Taxes Abatements Collections to Date Outstanding Balance Percentage Collected 1985 $ 802,564.29 24.35 49,907.71 $ 752,632.23 6.22% 1984 $ 816,373.08 .00 31,820.15 $ 784,552.93 3.90% Personal Property Taxes Abatements Collections to Date Outstanding Balance Percentage Collected $1,082,045.50 330.16 14,695.87 $1,067,019.47 1.36% $1,007,748.29 414.35 13,449.34 $ 993,884.60 1.34% Room Occupancy Tax Collections in July $77,507.09. Privilege License Collections in July $8,577.81. Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date - $235,469.94. This report is for fiscal year beginning July 1, 1985. Respectfully submitted~ j)c.;tyjw,. C\. f41f0'rvii'il Patricia J. Qaynor !. ,! :'!i?~ Collector of Rev:e~p~. ". ", ':::ii' .,1\.,; 'I~/ -'~'\'Ij ''':,;r;~;,;-~J~~'~(il! PJR: 1m ,F:r1i .. ,'.(l. (\ ,) I FROM: Roland G. Register Tax Administrator (~ CONSENT AGENDA DATE: g-y'J-?SO: ITEM No. 8 - HEMORANDUM TO: Mr. G. Felix Cooper County Manager SUBJECT: Abatements and Refunds DATE: August 12, 1985 Request the following taxes be released as the taxpayer reported incorrect or incomplete information at the time of listing: 1. Bryant, Sevent 2. Davenport, Marvin $1,143.81 80.14 (1981) Request the following taxes be released as they are double charged: 1. Fergus, James Perry 91.63 (1983) Request the following taxes be released as these charges are due to clerical errors of fireplaces charged in error; storage buildings charged as residence; and house placed on incorrect lot: 1. Blanton, James P. 2. Denson, David A. 3. Rosser, William Stephen 159.16 (1983 & 1984 Refund) 5.18 (1983) 6.62 Request the following taxpayer be allowed the Senior Citizen Exclusion as they qualify but failed to receive the reduction: 1. Clewis, Grace 113.90 .(Refund) Request these items be placed on the Consent Agenda for the County Commissioners meeting August 19, 1985. I recommend approval of these abatements as the Commissioners have approved these types of releases in the past. :sw COPY:1 !;:R. Pope - C<?l1nty Attorney t.,'_L.. ' I:; ~U .Ct; Harrell:::'1 Clerk to the Board J;;HiW ,(,<,1 i..... ~:'n,.:\'\'tH C. Thompson-Beatty - Listing Supervisor P. Raynor - Collector of Revenue a3~).1 A Hazlng~ i,J\ Internal Auditor \' NORTH CAROLINA NEW HANOVER COUNTY AGREEMENT THIS AGREEMENT, made and entered into this 'day of , 19___, by and between NEW HANOVER COUNTY, a politi- cal subdivision of the State of North Carolina, hereinafter referred to as "County," and Sun Electric Corporation Illinois MCDlt"ftmglll~lDitinlll, hereinafter referred to as "Vendor"; ,of Crystal Lake W I. T N E SSE T 8 : WHEREAS, County advertised for bids for Auto Analvzer and bids were received and opened as required by law; and WHEREAS, after careful consideration of "the bid submitted by Vendo~, the Board of County Commissioners of New Hanover County has adopted a resolution authorizing the acceptance of such bid and the execution of a contract with Vendor covering the purchase and delivery of Auto Analyzer NOW, THEREFORE, in consideration of the mutual bene- fits inuring to the parties hereto, said parties covenant and agree as follows: 1. In accordance with County's specifications and Vendor's proposal, copies of both of which are attached hereto and made a part hereof, Vendor will deliver to County the Auto Analyzer ,~ specifically referred to as Item(s) No. N/A and more particularly described in the proposal or in the specifications attached hereto. 2. The total purchase price for said goods in the sum of sixteen thousand six hundred twenty-nine and no /lOOths Dollars ($ 16,629.00 ) shall be paid by County in cash within 30 days after the delivery of the goods and their'acceptance by County. 3. The specifications, the proposal, the ad:Vertise- ment by County, t~e Instructions to Bidders, and the performance bond for Vendor are attached hereto and made a part of this contract as though fully written herein. 4. Risk of loss to County for the goods purchased shall remain with Vendor until the goods are delivered to County F.O.B. New Hanover County Garage, Rt. 6, Box 49A, Wi1rninqton. N€ 5. Vendor shall deliver all goods purchased by County on or before 2-3. weeks after receipt of order. 6. In connection with the performance of this contract, Vendor agrees not to discriminate against any employee or applicant for employment because of race, religion, color, sex or national origin. Vendor agrees to take affirmative actions to insure that applicants are employed, and that employees are treated during ~his employment, without regard to their race, religion, color, sex or national origin. 2 7. This contract constitutes the entire understanding of the parties and contains all of the terms agreed upon with respect to the subject matter hereof. No modification or rescission of this contract shall be effective unless evidenced by a signed writing. IN WITNESS WHEREOF, NEW HANOVER COUNTY has caused this instrument to be executed in its behalf by its Board of County Commissioners through its Chairman, Nolan 0 'Neal and attested by its Clerk and its corporate seal to be hereto affixed, and Sun Electric Corporation , Vendor, has executed this instrument under seal, or, if a corporation, caused thi s instrument to be executed in its behal f by its duly authorized officers and its corporate seal to be hereto affixed, on the daY~~~~H. irst .... ..\~ Co ",.. .1\ ~ ......... ~_ .fi _ ~ " e. ~_ I ~ ..'. d\. ... ~'=' ..~.~r~i). .-~... { (i Jtj:,~ c '~.'. L- ... i : : ".,i,' _ .: i :.. ~ ,_ ...'t;~_' : = . .., ,..,.r"...-:I'f ~ . _ ~ o.. ~':0~.J!' .. If ~ .,. .. tIM>~q.tJ",~',., 1 -":" A... .... 1M;.XJ~,;tR1 .... $' .... "Y.O ......... - -\.'t- ~ .... ."... ,\.... ..... '-'" 'l", II CARO.... ........ '" ".. ......,......,' above written. NEW HANOVER COUNTY By: )1~ IJ'J1td Chairman Board of County Commissioners ATTEST: ~ ~7!~ This instrument has been pre- audited in the manner required by the Local Government Budget and Fiscal Control Act. Approved as to form: O&XkJ~/,;---- County 'inance Director County Attorney 3 Sun Electric Corporation Vendor (SEAL) By: Title: (Owner, Partner, Pres./V.Pres.) ATTEST: Secretary NORTH CAROLINA NEW HANOVER COUNTY I. ~ ~A~/. a .!JPtary pUbl~S. of /1A ) the State and oun y afore " ~ili/~t D( ~y-: ~ personally came before me this day and acknowledged that (s)he is Clerk to the Board of Commissioners of New Hanover County, and that by authority duly given and as the act of the Commiss~6n, the forego'ng instrume t wa signed in its name by its Chairman, / LZJ'/'L , sealed with its corporate seal and attested by him as its Clerk. ~ITNESS'''y hand , 19~. and official seal, this ~~ay of My commission expires: My Commission Expires Oct. 13. 19M NORTH CAROLINA NEW HANOVER COUNTY (If Vendor an Individual or Partnership) I, for the State and County , a Notary Public in and aforesaid, certify that personally appeared before me this the due execution of the foregoing day and acknowledged instrument. 4 WITNESS my hand and official seal, this , 19 day of Notary Public My commission expires: NORTH CAROLINA NEW HANOVER COUNTY (If Vendor a Corporation) I, a Not~ry Public of the State and County aforesaid, certify that personally came before me this day and acknowledged that (s)he is Secretary of a corporation with an office in County, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its President, sealed with its corporate seal and attested by him/herself as its Secretary. WITNESS my hand and official seal, th~s , 19 day of Notary Public My commission expires: 5 RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY i WHEREAS, after due advertisement, bids were received and publicly opened by the Finance Department at 10: 00 o'clock A.t1./P.M. on the 12th day of August 19~, at the County Administration Building, 320 Chestnut Street, Wilmington, North Carolina, and the following bids were received for Auto Analyzer Sun Electric Corporation $16,629.00 AND WHEREAS, the Garage Department, the Finance Director and the' County Manager recommend that the contract be awarded to Sun Electric Corporation the lowest responsible bidder, in the amount of Sixteen thousand six hundred twenty-nine Dollars ($ 16,629.00 ): AND WHEREAS, funds have been previously appropriated ~ and are now in Account No. this contract; 110-410-4195-6400 to cover NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County that the contract for Auto Analyzer be awarded to Sun Electric Corporation in the amount of Sixteen thousand six hundred twenty-nine Do 11 a r s ( $16 , 6 2 9 . 0 0 ) ; 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. BE IT FURTHER RESOLVED that the Purchasing Agent is hereby authorized to return the bid deposits of the unsuccessful bidders. This day of , 19 (SEAL) Chairman, Board of County Commissioners ATTEST: Clerk 2 Mr. G. F. Cooper Lucie Harrell cc Representing New Hanover County at Bid Opening o:tiu.- Name of Company Price Bid Deposit ~~'/./M Cbr-~ue U~. .,f/~ C:,,,z 9 r: //i-f . ui./z., , BID TAB U L A T I ON --- ---------- Bid #5-85 - Auto Analyzer Monday August 12, 1985 10:00 a.m 1299 0944 ,., !. REeo:;":'", " '1 ~ ~ I - ., lot) y t.t;, FIE E?tV;;t f'. rUCKER RtL:IST[;/ :;:: 11':-;'0" ~~\U ". " '~~L~ '1" ., H.~.'-i . 'I' :- -, '. () 11 . "", :..,-. l;l, 11 C (,I) ~~ ',. )' ',! '8GO~ :lAGE' 1. COUNTY OF NEW HANOVER BEFORE THE BOARD OF COUNTY COMMISSIONERS AUG Z3 lD 57 ~M '85 STATE OF NORTH CAROLINA' ;\i' IN THE MATTER OF RENAMING MAGNOLIA DRIVE ORDINANCE It appearing to the Board of County Commissioners of New Hanover COlmty that consideration has been given to the renaming of Magnol ia Drive, located in Map Book 4, page 52 in Federal Point Township, and it further appearing that a publ ic hearing was held on Monday, August 19, 1985, 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 al I resident owners and prominently posted in at least two (2) locations along said . road, and publ ished in the Star News 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. NOW, THEREFORE, IT IS ORDAINED AND DECREED that the above described roadCs) are hereby named Settler's Lane. · 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 roadCs), the North Carol ina Board of Transportation and to any city-within five (5) mi les of said road(s) in accordance with N. C. General Statute 153-240. Thi s the 19th day of August, 1985. BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY, NORTH CAROLINA Jk:r&UL (J r ;rztd CHAIRMAN BY: ATTEST: ~dY/~ , Cr: RK TO THE BOARD Ii.. ~ l ...",,~OVE~ c: ' .. ~ ......... ~ ~ .... All .....~.A :if ." · . t#- " ,.~. . '"-.{~'.. : ~.: : . . -., : = i" ~. .~. : = \ ~ ~. Z('.. ".~ ~. ~ . ~ .. .....Q~.O . l: _., a.. ~;loft ... ~ ~ A.. .0 ~.... .. .... ."'0 ........ '-' .\ ....' ','^ 1\..' ...... '" -r.,..J./ C".:i<.O .... I.." ,,\~~ ......,.,,,,,' F~E1l~~t.<_=:: TC) 5 a- B ~qc..oc I Co. P Q..Q.Ho.. v:.../ /~ JV. \.\ ././ ~ . ,-- f','"\ \.. \, / .....-.~ ), . ,......'. \ w \. \ -"....../- \<Ii, . \ \ ,-\,- . /-. \ \ ~ . / ,,:V ~ \' - I -'-~ ,....r(vt"'u~t:.u KUALJ rlt:.I\lAMING From: Magnolia Drive to Settler's Lane Scale:/"=400' M B4 P" S2. . I... , ~' . /,1 I" , I / J , . .. l .~,:'.' . _ I/,' '- ',,' ,.':. , II, : , ! , ;. , , u.J (.:l .q 0, q, ....:.f o :ii I I I " , . I : ! I I -....., , . : . i ' ! . I I.. . I . LL..LL1.L........-J -- ~i ~.!. ; I ' i I I 1 .' i I Ii ..! I . . , . I . ,i I j 1 \ :0...... ,.~ ... ! I , 1. I Ii,. i ' r I'h ~ I . L; ,,~ , .'.L-l/ ! I / ;. . , I -' <, . 7 .;, ~! ' '. ...................................................................................~........................ .~~ ~ . .~~~~~ u. ~ 1; ~roclamation . . . . . . Ntw){aullutr QtlluntU 1JJnnrll nf arnmmissinntrs WHEREAS, the safety and education of their children are of great concern to the residents of this county, and1 WHEREAS, THEREFORE, WE the Board of County Commissioners of New Hanover County, proclaim the week of September 3-6, as SCHOOL SAFETY AND SCHOOL BUS DRIVER.. APPRECIATION WEEK and urge all residents to observe it in honoring these drivers. Signed this the 19th day of August, 1985. ~ tf)'~ Nolan 0' Neal Chairman i '; , Q' .j' '~"~~~~,: ! ~...., t-. . . '. "., ~, New lIannuef QIpruntU iLlnarb of Q!nmnthul tuners ".~ : i!\rn n luttorn . WHEREAS, sponsoring body for Stars, and; the Winter Park Optim':i.st Club is' the the Winter Park Optimist South League All WHEREAS, the team hosted the State Tournament held in Wilmington, New Hanover County, North Carolina, where ten teams participated, and; WHEREAS, the Winter Park Optimist South League All Stars was the winning team and became representatives of the State of North Carolina at the'Southeast Region United States Tournament in Monroe, North Carolina, and; WHEREAS, the Winter Park Optimist South League All Stars was the winning team and competed in the Babe Ruth Bambino World Series in Shelbyville, Indiana, winning the classification as the Fifth Best Team in the United States, NOW, THEREFORE, we the New Hanover County Board of Commissioners resolve to extend our appreciation for the positive public attention of the athletic accomplishments and recognize the value of FRANK CLEMMONS Coach and his ,team to this community. Congratulations to the Winter Park Optimist South League All Stars and their coaches! 18th day of August, 1985. ~&llZetd Nolan O'Neal Chairman . . . 1: _~. ..'... .. .. ~ .. . .. . . .. .'.. ... . . . . . . . . . II . . . .. .. .. . . .. ...... ... II.. ... II.. ... .. . II . .. . . .. . .. .~. ~~...i/t:;'.,:,'-.- - " ..":" ' ;:1 , ~-,:(, - ,. , \:' :i ....\; ..,,1' t\,;, J;~"_: :;~_h""'~;i~.'i!,"";,,,;:,'~"" ,,1":_.; ~,'i!'i1j:; t,>t<.;',. ;/:~ >..- ,~,', ,", .' < ~ -' "". 'c.": " . ~ . '\'. >'.New 3J{at,tJllucr Qtnuntn' '1Bnarll of illOnlmi!i.6ioncrs , . . . . . . .' . . . i!\en n lutinn ,,'.- ,', ~ WHEREAS, the Winter Park Optimist Club is sponsoring body for the Winter Park Optimist South League , Stars, and; WHEREAS, the team hosted the State Tournament held in Wilmington,PNew Hanover County, North Carolina, where ten teams ',' part~cipated"and~ ,. , !.- WHEREAS, the Winter Park Optimist South League All, ,Stars was the winning team and became representatives of the; State of North Carolina at the Southeast Region United States~ Tournament in Monroe, North Carolina, and; . 1; WHEREAS, the Winter Park Optimist South League All Stars was the winning team and competed in the Babe Ruth Bambino 'World Series in Shelbyville, Indiana, winning the classification :as the Fifth Best Team in the United States, '. , NOW, THEREFORE, we the New Hanover County Board of 'Commissioners resolve to extend our appreciation for the positive public attention.' of the athletic accomplishments and recognize " the value of the WINTER PARK OPTIMIST CLUB . " to this community. Congratulations to the Winter Park Optimist South League All Stars and their coaches! ~', '- !~~. ......:~...., " ~~ .- ---.,-" this 18th day of August, 1985. ,~,~i7N' . Nolan O'Neal Chairman' . , .~I.~'..................................................................................... ~ . ~/ .-' ...~..~...,~". ,- ,,'~ .,'...'..... ...-,>. ,-. .. ............ .~<~,.. ,-,,:~,,,,,,,,~,,,:,,,..".;:,~,i:J81&~~:l,,~l..' .2"',~~~~~:....~,.;.,.~ ~'~.Ji;joAoti".t'-'A" '4-~',,;.;i,;;",....~_~:~i.<' ,',- ,-, '.,: ''-''ii' 'r,; ;' :.:'<;,(.' ':"., i. ,''';. ~,:,'",';':; '~~:":':'''~'';''~;:;,,;_ '-'..i-~~ ,...;',-';';',":.:~r,';-':;"<". """=-- ~ ............................................................................................................. . .' .';'" " <~ 1 ,;.,1,' ,- : '~'\:.: ....1,. f. ". Id. New Jlannue.r Qtnunttt: ." ' " . ilrtaril of Qtomminn iontrn ' ...i,- mesnlutinn' ,"j, \ ..':"", WHEREAS, the Winter Park Optimist Club is the sponsoring body for the Winter Park Optimist South League All Stars, and; , ' WHEREAS, the Winter Park Optimist South League All Stars was the winning team and became representatives of the State of North Carolina at the Southeast Region United States Tournament in Monroe, North Carolina, and; WHEREAS, the Winter Park Optimist South League All Stars was the winning team and competed in the Babe Ruth Bambino World Series in Shelbyville, Indiana, winning the classification as the Fifth Best Team in the United States, NOW, THEREFORE, we the New Hanover County Board of Commissioners resolve to extend our appreciation for the positive public attention of the athletic accomplishments and recognize the value of STEPHEN WOLFF and his teammates to this community. Congratulations to the Winter Park Optimist South League All Stars! Signed this 18th day of August, 1985. Nolan O'Neal Chairman .. .'.. ,'. - "." ,; ': . JJJ'" \ . f,:; '0. _ ~ I~ . . .................. I I... . . 1.1... . . . . . .. . .. I' . . 1'1 I'. . .. I . . . I" . I 1.1 I ... I.......... ........ . .. . .. .. . .. . . .. . I' .. . -.: - p,=,-""