Loading...
1983-02-21 RM Exhibits !:L ~ x; tP1t.:& n^"?-~l.''''''''''''''''_ ... .-._~ A2t;td-~ Xl 1'\~ NEW HANOVER COUNTY OFFICE OF THE TAX ADMINISTRATOR WI L"INGT~~~ ~~~~~~~~~ :~~ll~E} 2840 1-409~ Gli 5 ~\ ~; t ;\ n ~~ i) A Telephone (9\9) 763-099\ DATE: 1)-,:)/. g.:j ITEM Nq, . I LARRY J. POWELL T jX Adrnlnistrator NEW HANOVER COUNTY TAX COLLECTIONS Collections thru January 31, 1983 1982 ~ 1981 Charged Per Scroll Discoveries Added $ 17,199,745.99 2,851,251.92 $ 20,050,997.91 50,534.75 $ 20,000,463.16 -18,403,313.46 $ 1,597,149.70 92.01% $ 16,411,131.85 2,758,068.63 $ 19,169,200.48 81,236.68 $ 19,087,963.80 -17,711,510.05 $ 1,376,453.75 92.7970 Less Abatements Total Taxes Due Collections to Date Outstanding Balance Percentage Collected Back Taxes Real Estate Taxes $ 579,115.02 $ Less Abatements 1,012.52 Collections to Date 177,238.87 Outstanding Balance $ 400,863.63 $ Percentage Collected 30.66% Personal Property Taxes $ 767,006.68 $ Less Abatements 3,282.09 Collections to Date 63,994.03 Outstanding Balance $ 699,730.56 $ Percentage Collected 8.38% 475,767.69 2,403.81 153,829.19 319,534.69 32.50% 637,438.18 1,750.27 62,805.10 ::>72,882.81 9.88% Total money processed through Collection Office for New Hanover County, City of Wilmington, Carolina Beach, Kure Beach, and Wrightsville Beach to date - $26,641,573.20. This report is for fiscal year beginning July 1, 1982. Respectfully submitted, ~, !', . \) . '. , \ J /~/(~(tyIC<..(.;:.c >:::.\ I (u..L,.,'.-"'\. (~....; Patricia J ;,)aynor U Collector of Revenue PJH.: sw 1--" a... MEMBER lA-AD INTERNATIONAL ASSOCIATION Of ASSESSING OffiCERS ..... .,...".."'I......'!? , Attest: 3. That the Chairman of the Board of Commissioners County be and is hereby authorized to execute a warra~.~.~:W...,~,o the offerors as designated on the ,.., ," ....." !'>...~OVER C "'" .. -y-'r- 0 '.. ....~ ...\ ......... J/ ~ I"~ .. ~. -. ~~ ., ." (q ee. 'l~ 00 -'::A ~ : < . ~,,' 0" - /- -:. : : .,1 /-:--O~ .0 ~ : l/~ \' " -,~~ .~: ~ : . . t" ~... . f :.J. t::I a.e "h ,,: ineeting . ' :" 19 _.", o.~ IkOUS~RY ..0 $ ,,~.... o. o. '\.~ ... '4 "'''''-0 ...0.0. \~,-" 't,.#". '/fI'1lI CJ\9.0\; ,.............. ..f . ,...' .'t.."""," /d/ of New Hanover deed without attached list. ~ ~ J~ K~. /JO~I/i Chalrrnan, Board of Commissioners .... /1 ,-------y / ~ t:;~ X /Pt.:& CONSENT -AGENDA DATE: 02--~/-~ IJy - MEr!O RANDUM ITEM No, .... TO: Mr. G. Felix Cooper County Manager FROM: Larry J. Powell ~y Tax Administrator DATE: February 14., 1983 SUBJECT: Abatements and Refunds Request the following taxes be released as the taxpayers reported incorrect or incomplete information at the time of listings: 1. Allen, Helen Marie $ 2. Anderson, Elizabeth C. 3. Atkinson, David Richardson Jr. 4. Baugh, William Calvin 5. Berry, Paula Jean 6. Bryan, Betty Jean 7. Cole, Jerry Earl 8. Cottle, Frederick Lane Jr. 9. Crawley, Samuel L. Jr. 10. Creech, Ernest Clinton Jr. 11. Davis, Sharon Lewis 12. Denning, E. L. 13. DeVaux, Roger Edwin 14. Donnelly, Hester Claire 15. Edens, Thomas H. 16. Edge, Leo J. Sr. 17. Farmer, Tony Carroll 18. Fitzsimmons, David Arnold 19. Frazier, Barnie Gray Karon 20. Gaffney, Edward S. Dorothy J. 21. Gainey, Randy Thomas 22. Gentry, Johnnie Robert 23. Grady, Vernell Bell 24. Greer, Catherine V. 25. Hadnot, Otha Neil 26. Jarrell, Robert 27. Kilthau, Bob 28. Lee, Larry D. 29. Leonard, Shirley S. 30. Love, Walter B. Sr. 31. Lynch, William Joseph Jr. 32. Mack, Ham Jr. 33. Malpass, Constance Olive 34. Maness, Joseph Claude 35. Maultsby, Deborah Marie 16.08 24.99 (1980) 4.15 39.26 23.68 12.22 42.10 39.39 (1980) 4.39 refund 40.45 26.01 9.30 99.57 46.30 9.96 4.73 116.48 13 .22 refund 4.73 120.28 refund 41. 86 4.73 58.42 6.49 (1981) 18.18 160.82 11.59 22.00 471.11 33.11 54.64 12.20 38.08 35.21 (1979) .95 (1981) Mr. G. Felix Cooper Page 2 February 14, 1983 36. Mayor, Stanley 37. McGlohon, June Cheryl 38. McIntosh, Susan Elizabeth 39. McKenzie Supply Co. 40. McKoy, Patsy Hansley 41. McMahan, Margaret T. 42. Mcqueen, Trent Jerome 43. Moore, Donald Wayne 44. Miller, John H. 45. Mooneyham, Doug 46. Morgan, Janet Sutton 47. Owensby, Phillip Jordan 48. Pine Valley Estates, Inc. 49. Price, E. H. 50. Rabon, William Lee Betty B. 51. Richardson, Kathryn Paton 52. Rogers, Kenneth W. Sylvia 53. Rouse, Tony Ray & Mil1issia 54. Slockett, Robert Donald 55. Smith, P. R. Jr. 56. Stonestreet, Gerald Bruce 57. Superior Hachine, Shop, Inc. 58. Taber, William Rhett 59. Stenger, Gregory Paul 60. Thames, Darrell 61. Thompson, Terry Jones 62. Toth, Stephen Jay 63. Vanderdrink, Ann E. 64. \~iteted, Howard Lee 65. Worrell, Linda P. 66. Worrell, Linda P. 67. Worrell, Linda Pauline $ 92.24 94.08 {+4.30 484.83 (1981) 13.67 (1977, 1980, 1981) 2.14 27.38 4.40 18.78 refund 404.44 181.92 2.00 (1981) 78.55 96.75 40.03 136.69 (1980) 16.60 (1979) refund 33.02 29.33 23.22 72 .05 2,358.91 24.75 27 .87 53.76 1.86 2.00 524.60 refund 32.97 (1979) 74.18 refund 5.97 12.84 refund (1981) 4.73 Request the following taxes be released as they are double-charged: 1. Abrams, Mark 2. Alston, Linda P. 3. Bordeaux, Willie Julius 4. Bostic, Brenda Kaye 5. Bowden Nursing Home, Inc. 6. Bowen, Betty Blake 7. Bullard, Corlie Dale 8. Caison, John David 9. Clark, Catherine Nucci 10. Clark, James L. Sarah 11. Cowan, Zena Mae Long 12. Devries, Michael Dale $ 58.10 74.21 43.99 35 . 72 50.14 refund - 45.58 68.31 refund 70.00, 54.26 114.99 15.13 84.07 24.94 o Mr. G. Felix Cooper Page 3 February 14, 1983 13. Durham, Ruchard :~oodall $ 14. Easterling, Olive D. 15. Faircloth, Russel Eugene 16. Felts, Mary Catherine 17. Fergus, James Perry Hazel T. Jone 18. Futre1le, George F. 19. Holland, L. Dale 20. Holland, Reves Lorine 21. Island Services Co. 22. J. E. Waff & Sons, Inc. 23. James Freeman 24. Johnson, Katie ?ayton 25. Johnson, Wayne ~lmer Cheryl 26. Jones, Robert John 27. Kearney, Everett Conrad 28. Keaton, Ella Pearl 29. Kelly, Roy Daniel 30. King, Albert R. 31. Laughlin, Marjorie Gaffney 32. Lewis, Randolph Pierce 33. Marlott, Glenn ?rederick 34. McDonald, James wnitney Todhunte 35. McKoy, Ralph C. Dr. 36. Meier, Elizabeth K. 37. Moore, Ginny Sue 38. Moore, Martha Thomas 39. Morgan, Daisy F~ggs 40. Morton, Shelby J. 41. Nash, Helen M. 42. Nicc1aysen, Lawrence Alfred 43. Nielsen Rest HOQe 44. Olympia 1873 45. Pindell, Richard S. 46. Templeton, Thomas B. 47. Williams, Cathy :foore 104.07 (1980) 57.09 l18.22 10.37 (1980) 77 .43 (1981) 27.40 113.32 95.55 1.65 22.67 85 .14 46.30 refund 10.80 36.19 refund 58.42 21. 76 28.62 refund 68.35 69.19 21. 24 29.57 refund 117.66 refund - 89.60 39.27 refund 33.11 146.71 (1981) 43.99 45.88 41.62 20.88 72.18 127 .81 90.75 23.18 198.00 47.30 Request the following taxes be released as the prop~J.ty is not located within city or town limits: 1. Add is, Rebecca Stanley $ 39.90 2. Bickel, Pattie Ann 36.36 (1981) refund 3. Bornhan , Debra Bass 61. 92 4. Bu11in, Bobby Grey 22.88 5. Canady, Lloyd Ray 103.04 6. Clemmons, Thelu:a Srni th 23.31 (1977) 7 . Equico Lessors, Inc. 62.32 8. Flynn, Ed Harry 95.78 9. Garner, William Tracy L90 10. Harper, Gene J. 23.28 11. Helms, James D. 164.36 refund Mr. G. Felix Cooper Page 4 February 14, 1983 12. Holder, Danny B. Cheryl $ 13. Jansen, Richard Joseph 14. Johnson, Douglas L. Sharon W. 15. Jolly, Arnold A. Jr. 16. Kittleson, Mark J. 17. Kopti, Russerll Jr. 18. Leitch, Russell Osburn Jr. 19. MacKay, William Henry 20. MacLennan, Daniel Gray 21. McAdams, Jerry L. 22. McPhatter, Wilbur A. 23. Parnell, Philip Michael 24. Smythe, Beverly Klee 25. Taylor, Jeff Clayton 26. Taylor, John Kennedy 27. Turner, Betty Shinn 28. Warren, Robert Allen 29. Zearfoss, Charles Douglas 30. Zearfoss, Christian Donald 31. Zearfoss, Lynn E. 101.89 refund 31. 09 34.96 90.49 36.64 59.76 38.67 21.16 50.11 13 .12 15.68 .95 33.70 (1981) 56.38 49.88 61. 28 39.19 42.24 refund 21.60 (1981 & 1982) 1.28 refund .64 (1981 & 1982) 36.32 refund (1981 &1982) Request the following taxes be released as these charges are due to clerical errors of mispricing vehicles, inventory and household furnishings, listing penalties charged in error, incorrect acreage and lot pricing, building charged in error, incorrect township codes, failure to allow use value appraisal and incorrect encoding: 1. Birtchett, Carol)~ Juanita $ Branch, Sylvia Elaine Canady, Sharon Faye Douglass, Earl John Fulenwider, George Osborne Greater Wilm. Chamber of Commerce Great Atl Pac Tea Co The King, A. R. Jr. King, Billy H. Lett, Mark Stephen Mallard, Edwin McClure 0 Maynard, Grace Annette Moore, Hilson Lynwood Perwinkles Pierce, Dennis Edith Richardson, Cary L. Jacquelin SEC HUD Tartan Corp. Tatum, Clay Trask, Alex M. Virginia C. Trumper, Edmund Maltby White, W. Ronald Anne Worth, Edith Allison 17.92 refund 31. 68 refund 5.43 21. 88 25.02 1,501.81 refund 1,036.34 refund 2.00 17.28 refund 21.72 10.58 18.43 30.24 759.60 33.69 2.68 refund 15.36 195.94 792.00 33.02 refund 6.86 refund 102.73 refund 158. 63 - 3.78 ,.., t... 3. 4. S. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 'r _.i. 22. 23. ,,-1 c-' " Mr. G. Felix Cooper Page 5 February 14, 1983 Request the following taxpayers be allowed the Senior Citizens exclusion as they qualify but failed to receive the reduction due to a change in the applic.ation law: 1. Bryant, Bessie $ 2. Dickey. J. B. Allie Mae 3. Duren. Hattie G. Francis 4. Fox. Abbie M. 5. Franks. Annie F. 6. Hayes, Lila Moore Mrs. 7. Johnson, Leonard J. Zadie V. 8. Jones, Alice 63.96 175.25 refund - 1.06 229.97 153.85 refund 94.31 153.85 153.85 refund 145.52 The following taxpayers request the listing penalties be released as they certify the listings were placed in the mail during the month of January: 1. Mason, Lockert Bemiss $ 9.96 Request these items be placed on the consent agenda for the County Commissioner's meeting on February 21. 1983. I recommend approval of these abatements as the Commissioners have approved these types of releases in the past. I..JP: nfb copy: Mrs. Lucie Smith Clerk to the Board Mr. Robert Pope County Attorney :) 41JJ; ~ X)vP3.:0 f () '1 ,r." V ),'.1' '.'}. '.~\'~. . \i n. ,\ \J \J l hh-, d. ,;.~ U ~ i'Hn~ DATE:, ~ - ~ I.. K:J ;li:i;.....4:~... ITElv1 No, :3 ~-;,<~.,...,...,....... " -.. ,.-,..~~~ .,.",...,.-oF.j ~.!I:,lORANDU~l TO: llr. G. Felix Cooper County Manager Larry J. Powell ~ Tax Administrator FRO;I!: SCBJECT: Release of Taxes Barred by G.S. 105-378 DATE: February 10, 1983 As the above referenced statute does not allow force collection of any taxes after ten years from the date due, request the following charges be released: New Hanover County City of Wilmington Wrightsville Beach Carolina Beach Kure Beach $21,504.16 16,429.11 649.34 793..33 106.12 The individual accounts are available if you desire to review a particular account. Request this item be placed on the agenda for the County Co~issioners' meeting February 21, 1983. Request this be included on the consent agenda as the Commissioners have approved these types of releases in the past. LJP:sw Copy: Mrs. Patricia J. Raynor Mr. Robert W. Po~ Ms. Lucie Smith' Mr. Don Harrell Mr. Rich McLean Ms. Frankie Jones Mr. Hugh Perry Mr. Andy Atkinson I, ~~ ~AI1- 3 ). February 21 ,1983 ~. Introduced by: G. Felix Cooper, Manager Date: RESOLUTION ACCEPTING OFFERS TO PURCHASE SURPLUS REAL PROPERTY WHEREAS, certain offers to purchase parcels of real property owned wholly or jointly by New Hanover County and/or the City of Wilmington have been advertised for upset bid in compliance with North Carolina General Statute l60A-269 and pursuant to resolutions adopted by the City Council of the City of Wilmington on December 14, 1982, and the Board of Commissioners of New Hanover County on January 4, 1983; and WHEREAS, there have been no further qualifying upset bids entered for the properties described on the attached list within the statutory period allowed by NCGS l60A-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 thereon; and WHEREAS, the properties are 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 these properties in accordance with the negotiated terms and conditions. NOW THEREFORE BE IT RESOLVED: 1. That pursuant to NCGS 160A-269, the County Commissioners do hereby accept the offers to purchase indicated on the attached list from the offeror as indicated. 2. That the City of Wilmington and/or New Hanover County will retain any deposit posted by the offerors as liquidated damages if 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 Chairman of the Board of Commissioners of New Hanover County be and is hereby authorized to execute a deed without warranties to the offerors as designated on the attached list. ...1111111"", ,II II, ...", !'>...~OVr:R c ""II .... . \..r' 0 .., .,fIt "{~ ........ V', ..t" ~\.o .. ~~., .: /';:t' e. 1\. 00 -'A fj ~ ~ .- . ~;~~ .0.,1..-:" ! ./ \,,( '-, ~/'~'.'~ \ ~ . .,.... \. ~.: . . I ;{.- Adopted a.i 'tl ; .: ;:neeting on .... IMP.' .0 , /9 ~ o. rHUUS1Ml' o. ~ ... ~.... -"-0 ,. ... ," .:- -", "'YO .0.....- ,~ ,'" .....,.... ~1l., C;...9.0V ............... ... . ", 'j ~'I:.t..'n't\\\' rY/ 'd . \...h~. ~ County Clerk I(~. /1o~lIi Chairman, Board of Commissioners Attest: .. , I . j I +8.-06-04-11 1407 Stanley Street Love Ander McKinnon & wife, $ 440 $ 500 113% $- 0 - 88.6 11.4 Helen J. McKinnon ~8-06-06-28 1412 Stanley Street Love Ander McKinnon & wife 350 400 114% - 0 - LL_4U 58.4 '. Helen J. McKinnon -- 48..13-05-03 808 North Seventh Street Barbara A. McRae 600 875 146% - 0 - 76.0 2/1.0 . , I I 48-13-13-09 708 North Fifth Street Don Pugh & wife, 940 850 90% - 0 - ! 84.9 15.1 Sadie Pu.,.gh , - . I 54-06-26-02 South Fourteenth Street Robert J. Shepard, Sre & 1,970 1,970 100% - 0 .- i 94.6 5.4 wife, ~~t:.~ice A. Sh~p'ard I - 54-13-12-22 Wright Street Alfred Henry Brewington 640 375 56% - 0 - I 56.0 1~4 .0 ------.- -- . ---_._- .--.- - .. ARCEL NO ~ ADDRESS ') / OFFEROR ASSESSED VALUE AMOUNT OF OFFER OFFER AS A % OF ASSESSED VALUE LIENS % CITY/% COUI'Yl"Y hidd ~I;fJ't. 3 -~.. .---- ---.---." STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER IN THE MATTER OF RENAMING BEFORE THE BOARD OF COUNTY COMMISSIONERS ORDINANCE It appearing to the Board of County Commissioners of New Hanover County that consideration has been given to the renaming of Forty-Eighth Street (SR 1441) also known as Cross Street as platted in the subdivision of the property of James S. Hall, (P. B. 5, Pg. 49); running from Oleander Drive northeast approximately 320 feet to its northern terminus, and it further appearing that a public hearing was held on the 21stday of February , 1983, at which time all persons were heard on the question of whether or not the renaming would be in the public interest, and it further appearing that notice of said hearing was transmitted to all adjacent property owners and prominently posted in at least three (3) locations along said road, and the Board of County Commissioners is of the opinion that said public road in New Hanover County should be renamed and the renaming of same is in the public interest, the description of which is delineated on the attached exhibit. NOW, THEREFORE, IT IS ORDAINED AND DECREED that the above described road is hereby named Treadwell Street. 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 Carolina, and that notice of the action taken by the Board of County Commissioners be transmitted to the postmaster having jurisdiction over the road, the North Carolina Board of Transportation and to any city within five (5) miles of said road in accordance with N. C. General Statute 153A-240. Thi~QQQth~.~day of J~, 1983. ~~~ qqq ~.~~.. ~~OVER C q/)/)Q/) ~.. . \.r'''' 0 "'.. ..... ..).\ '(" 0 0 0 0 0 0 0 0 '/...?~ ...... ~ 000 000 ~- '9 .. 41 . __ A~\ 0 -~ ?" :" ~ .~. .... fN' l',~.(, \ -.J- ~ :: 00., k......,,' " ~~ 0 ':. : 0 ')'" .:; ;.; ~ :: aD. . I. . '\ 0 _ :: : ...' ': .. 1 ~ : : ~ : "; f/.. \ "".' IJJ: : ':. .. '\.'. >~./. f$.;: II;lII 00 ~;::.:..___.... ~~~ Q tl;o ~ . IMPORT.s'EXl'ORTS.. C A - S~~" INDUSTln .. ~ '" .~o '" · Ilb. .. "", 0 00000 0000 "\- ~f::;,'~ "'" . \ .... '''',p.-t ~ \ C . .. ," ERK TO T'}Lj,[!:ugC) RD BOARD OF COUNTY Cor-1~lISS lONERS OF NEW HANOVER COUNTY, NORTH CAROLINA BY: t{~[. A~. CHA I Rt1AN ' ,- _f/ NtJd ~Jf;fJ#' 2 '. , t,(1 O. ~'J \1'~.. ~,~I 1'1 i~ $' [1 ~I T n ~.. IV i..'i 01JH I .i.tUJl.\Hl1i Di\TE: dI-~ /- ~ ITI::I'.1 No. LI 7-- ---~ ME MO RAND mI TO: Mr. G. Felix Cooper County Manager . Larry J. Powell ~~ Tax Administrator FROM: SUBJECT: Sale of Tax Liens on Real Property DATE: February 7, 1983 In accordance with G.S. 105-369, I would like to advise you of the outstanding real estate taxes for 1982. The outstanding amounts are as of January 31, 1983. New Hanover County City of Wilmington Town of Wrightsville Beach Town of Carolina Beach Town of Kure Beach $981,344.02 386,122.53 36,254.69 73,197.54 13,702.49 It is necessary that the Board set a date for the sale of the tax liens. I recommend that the tax lien sale date be May 2, 1983. Request this item be placed on the consent agenda for the County Commissioners' meeting of February 21, 1983, as the Board has approved the recommended lien sale date in the past. LJP:sw Copy: Mr. Robert Pope / Ms. Lucie Smith Mrs. Pat Raynor () 1 ~ "' t; UJ; ~ .J( Pi' f '" AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY AN AMENDMENT TO THE OFFENSES ORDINANCE, CHAPTER 12 OF THE NEW HANOVER COUNTY CODE The Board of Commissioners of New Hanover County, North Carolina, does hereby adopt this Ordinance pursuant to the authori ty conferred by North Carolina General Statutes, Chapter 153A, Section 121, and does hereby ordain: That the New Hanover County Code is hereby amended by the addition of Article V to Chapter 12, to be entitled: "ARTICLE V. MISUSE OF '911' EMERGENCY TELEPHONE NUMBER SYSTEM" Sec. 12-41. Declaration of policy and findings. It is hereby recognized and is the finding of the Board of Commis- sioners that the New Hanover County Sheriff's Department has organized and implemented a 11911" Emergency Telephone Number System for the purpose of providing a single emergency telephone number for the citizens of New Hanover County to receive the quickest response from all emergency services located within the County. It is further recognized and is the finding of the Board of Commissioners that in order to promote the health, safety and welfare of all the citizens of New Hanover County, to maintain the peace and dignity of New Hanover County, and to ---.....-.... provide for the proper administration of the "911" Emergency Telephone Number System within New Hanover County, it is necessary to enact that it be unlawful for any person to dial the "911" Emergency Telephone Number and falsely report a non- existing emergency. Sec. 12-42. Short title. This Ordinance shall be known and may be cited as the New Hanover County 911 Emergency Telephone Number Ordinance. Sec. 12-43. Definitions. (a) "Person" shall be deemed to mean any individual, firm, partnership, corporation or unincorporated association. (b) "911" shall be deemed to mean the New Hanover County-wide 911 Emergency Telephone Number System. (c) "Emergency" shall be deemed to mean any situation in which a human life or property is in jeopardy and the prompt summoning of aid is essential. Sec. 12-44. Prohibited acts. It shall be unlawful for any person to intentionally and willfully dial the 911 Emergency Telephone Number and falsely report a non-existing emergency. Sec. 12-45. Penalty. Any person who violates the provisions of this Ordinance shall be guilty of a misdemeanor punishable by a fine of not more than Fifty Dollars ($50.00) or imprisonment for not more than thirty (30) days, in the dis- cretion of the court, as provided by N.C.G.S. ~14-4. Sec. 12-46. Effective date. This Ordinance shall be 2 ~ - - ~' in full force and effect from and after its final adoption by the Board of Commissioners of New Hanover County. ADOPTED at a Regular Meeting of the Board of County Commissioners of New Hanover County on the ~~~ day of J~/ ! 1983. (SEAL) K~ e I lhttitl,' Karen E. Gottovi, Chairman Board of County Commissioners ATTEST: (~ \;(~ , Clerk 3