Loading...
1983-03-21 RM Exhibits 4Ltd ~:$)~d" ~ NEW HANOVER COUNTY LARRY J. POWELL OFFICE OF THE TAX ADMINISTRATOR 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401-4090 Telephone (919) 763-0991 r,' ;.'~.'" "".'~.',' ,\;. p.:;. ~,.~.1,: T." f C ~ N r,:, 1\ . ~" .,1 ~ r\\ "".: ;';.1.' ~'1 "l ".ii, \.....'I,J1.~.J.L1....\.JiL. .-V..h."-'--.L Tax Administrator D:-\TF' E/cf(/ / 8-3 NEW HANOVER COUNTY TAX COLLECTIONS L -. '-"- , I ! ITEIV~ No. I Collections th~u February 28, 1983 1982 1981 Charged Per Scroll $ 17,199,745.99 $ 16,411,131. 85 Discoveries Added 2,851,251. 92 2,758,068.63 $ 20,050,997.91 $ 19,169,200.48 Less Abatements 58,583.83 88,195.35 Total Taxes Due $ 19,992,414.08 $ 19,081,005.13 Collections to Date 18,732,799.67 17,942,240.85 Outstanding Balance $ 1,259,614.41 $ 1,138,764.28 Percentage Collected 93.70% 94.03% Back Taxes Real Estate Taxes $ 579,115.02 $ 475,767.69 Less Abatements 1,012.52 2,464.44 Collections to Date 197 , 311. 09 168,409.11 Outstanding Balance $ 380,791. 41 $ 304,894.14 Percentage Collected 34.13% 35.58% Personal Property Taxes $ 767,006.68 $ 637,438.18 Less Abatements 25,367.06 26,319.96 Collections to Date 70,377.4'6 67,699.55 Outstanding Balance $ 671,262'. 16 $ 543,418.67 Percentage Collected 9.49% 11.08% Total money processed through Collection Office for New Hanover County, City of Wilmington, Wrightsville Beach, Carolina Beach, and Kure Beach to date - $27,199,130.22. This report is for fiscal year beginning July 1, 1982. Respectfully submitted, ? -----....~ .,.--- {/,.ty\/', ~ '-;- \. r--....tl ( "leT' - , \. I\.... \.. ~'\.- ( 1 '\ Pa tricia J. . Raynor _0 Collector of Revenue C) PJR:sw M.a. _..a MEMBER IJ.\J.\D INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ~1IIII1III.~ iAJ'i:td; ~ ~J p<Xf' 0 MEMORANDUM "lA' ,~ N ~ ~ N 11 1i\ lrR ~l"\~ D~' jt. , U i , ,ju .I. , j, .li. u..... \ .Li, DATE: 3/c1?/ / S ..E , , ITEM No. ~ ~ TO: Mr. G. Felix Cooper County Manager FROM: Larry J. Powell -Jr Tax Administrator DATE: March 11, 1983 SUBJECT: Abatements and Refunds Request the following t~xes be released as the taxpayers reported incorrect or incomplete information at the time of listing: 1. Ash, Robert M. $ 2. Atkinson, Cecil Milton Grace 3. Band, Harry 4. Barnhill, Ricky Warren 5. Batchelor, Gregory Eldridge 6. Baynard, Esta 7. Beasley, William Samuel 8. Berman, Charles Lewis 9. Boyette, Judy Howard 10. Brewington, Allie H. 11. Brown, Earl Morris 12. Burns, Futon L. Jr. 13. Bryan, Phyllis Joanne 14. Copeland, James G. 15. Dickey, Thomas R. Janice 16. Dove, Robert Carey Nancy Y. 17. Duncan, Alan Jerome 18. Dyer, G. David 19. Farrow, Graham Daniel Jr. 20. Ferencak, William John 21. Geedy, John Edward 22. Gentry, Johnnie Robert 23. Godwin, Denise Renee 24. Gray, Lucille R. 25. Grimsley, Carrie 26. Harris, Ronald Dean 27. Horrell, Bobby Ray Judith 28. Meyer, James L. Sr. Patricia F. 29. Miller, Mildred 30. Ripa, Lawrence Maggie 31. Rodriguez, Alberto Sanchez 32. Rooks, Billy Platt 33. Roop, William Daniel 34. Schley, Robert Earl 35. Security Pacific Equipment Leasing, Inc. 5 35 .75 7.04 (refund) 60.78 34.35 38.08 26.90 (refund) 10.94 (refund) 109.44 42.10 20.06 94.51 10.75 4.73 23.41 56.76 95.47 28.62 41 .15 39.73 (1981) 9.46 44.81 10.65 25.46 (1981 & 1982 refund) 81.32 (1981 & 1982 refund) 14.12 35 .48 4.73 30.33 65.80 27.81 (refund) 73.17 (1981 - refund 17.00) 4.80 52.03 109.22 91.59 Mr. G. Felix Cooper Page 2 March 11, 1983 36. Shaw, Henry H. $ 37. Shepard, Mazie L. 38. Smith, Jessie Peterson 39. Summerlin, Robert Pinner 40. Superior Machine Shop, Inc..' 41. Wetherill, Gail York 42. Wetherill, James Pew 43. Williams, Florence 44. Ziegler, Willard W. Mary Ann 283.80 31. 03 77 ..58 33/35 2,026.27 (1981 refund) 45.30 97.06 6.78 76.03 Request the following taxes be released as they are double-charged: 1. AIDan, Miriam R. $ 2. Antoine, George E. 3. Aretakis, Patricia Meekins 4. Brown, Leo 5. Brunjes, Terry William 6. Bryan, George J. 7. Clark, James W. Carol 8. Cooper, Theresa Weston 9. Cribb, Charles 10. Davis, Alice Dianne 11. Davis, Marvin Windfied 12. Dees, James E. 13. Farrow, William 14. Foss, Edward Lowell 15. Green, Leonard Jones 16. Gurganious, Bobby Thompson 17. Howard, Delores N. 18. Joseph, Helen Ellis 19. Kash, Stephen L. Dr. Anne S. 20. Leckei Smokeless Coal Co. 21. Mobley, Jean Andrews 22. Norwood, Mary Robert 23. Ramsey, Susan Norris 24. Taylor, Edward Eugene III 25. Venters, John Walter Jr. 26. Watts, Jessie James 27. Wells, William Arnold III 28. Ziegler, Carolyn Birtchett 79.71 9.96 70.68 (refund) 4.73 36.12 4.73 61.49 45 . 30 6.39 97.74 157.29 9.30 55.75 (1979) 19.39 '(refund) 95.64 (refund 86.95) 30.51 105.48 100.24 (1981 refund) 366.45 124 .28 127.05 (refund) 16 .97 82.09 (1981) 198.66 /5.11 (refund) 22.95 56.25 37.83 o Request the following taxes be released as the property is not located within city or town limits: 1. Altman, Suzanne Patricia 2. Anderson, Rita Ann S. $ 62.65 (refund) 9.26 (1977) --' o Mr. G. Felix Cooper Page 3 March 11, 1983 3. Auto Glass Service Co. $ 4. Bran, Johanne Rudolf 5. Chinn, Kenneth Wayne 6. King, John Carroll Jr. 7. Nick's Winter Pk Amoco Ser 8. Rose, Lawrence Cline Jr. 9. Shue, Belinda Gayle 10. Suggs & Harrelson Const Co. 11. T. J. Matt Leasing Co. 12. Turner, Naman Oneal and Barbara Quinlan Turner 13. Willets, Jasper Lee Jr. 55.99 63.36 (1980 refund) 14.25 1l.!76 (1979) 58.12 63.23 26.13 909 .28 432.66 (refund) 327.62 95.00 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. Barc1ays International $ Leas ing 2. Davis, Benny W. Bertie J. 3. Doughty, Joseph W. Evelyn T. 4. Eads, William Andrew 5. Harris, Barry E. Jr. 6. Hodges, James L. Nancy H. 7. McLaurin, James Helen 8. Mcqueen, Gail Patricia 9. Oleander Co. 10. Turlington, Edward 11. Walker, Kevin George 12. Williams, Billy O. Jeanne E. 13. Woolard, Stancil Atwood Jr. 516.16 (refund) 24.24 7.74 (refund) 198.66 22.83 (refund) 100 .12 ' 84.70 (1977 thru 1982) 16.61 (refund) 512.64 (refund 1980 - 1982) 341.70 221.36 (refund 25.54) 324.00 (refund) 17.47 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 application law: 1. ~:'linson, Milton Lo 2. Powell, Elizabeth M. $ 86.34 153.85 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. H B E Leasing Corp. $ 34.75 Mr. G. Felix Cooper Page 4 March 11, 1983 Request the following taxes be released as it is exempt property: 1. First Advent Christian Church 2. Shining Light Gospel Singers 3. St. Paul's Baptist Church $ 2,868.31 2.04 (refund) 650.04 ('75-'82, refund 400.00) Request the following taxes be released as the personal property was not located in New Hanover County January 1, 1982 and was not required to list in this taxing jurisdiction: 1. Baker, Charlene Elizabeth $ 2. Brower, Carolyn Creech 3. D. L. Peterson Trust 4. Eastern Tire Sales of Wilmington 5. Fields, George Bradley 6. Robinson, David Allen 7. Shaw Enterprises 8. Shore, Richard Allen 27.43 26.88 129.87 (refund) 147.33 101.55 2.57 86.61 71.12 Request these items be placed on the consent agenda for the County Commissioner's meeting on March 21, 1983. I recommend approval of these abatements as the Commissioners have approved these types of releases in the past. . LJP: nfb copy: Mrs. Lucie Smith Clerk to the Board / Mr. Robert Pope County Attorney '-~Introduced by: G. Felix Cooper, ~'ianager t:;~ ~-:s./pO:Jr 7 Date: March 21, 1983 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 January 11, 1983 and the Board of Commissioners of New Hanover County on January 4, 198: and February 7, 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 lnOA-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 or these properties in accordance with the negotiated terms and conditions. NOW THEREFORE BE IT RESOLVED: L 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 or the deed of conveyance. 3. That the Chairman of the Board of Commissioners County be and is hereby authorized to execute a war~u1l't'l-e'ie'S'!.'to,.the offerors as designated on the ~~... .) "1\~~:~) - ~3',... ..+...~ ,\.)..?~t4........... , _.'~ '" ir"t . ...' .." ~ '*.. . 'lI ,) -4... .... /)/~"o ':.~.~ , , ' .-/ ... of New Hanover deed without attached lis t. ..-..., .. K~~.~ Chairman, Board of Commissioners ;; ~ ,," 1:/0 ~ meeting l'1983 - . ~ '~, :'.~"\ -~"'6..~...,,;Ir"''' ...~ ,...:a.... Attes t: ";'1,.,".-\11'1-/ CAv..O\"''.~'"'' ;J~1 1~"'\\ _-___" ' /~ ," " . . t .. I ~ i 1 / " / :.j.... 4.,/ ..../ v' // . I J~' i-U!.<<.. / '<.7. /::::: ~. Coun.ty Clerk on ') TAX PARCEL NUMBER 48-13-18-08 54-10-06-18 60-17-19-08 ADDRESS 701-703 Campbell Street 610 S. 11th Street Cape Fear Blvd BIDDER Robert J. Shepard, Sr Bernice A. Shepard Ephesus Seventh Day Adventist Church Betty Lou Bell Long and wife ASSESSED I BID VALUE I AMOUNT I I I I $9,220 I $6,000 I I I - 1. 260 i 700 I I I - 150 i 146.41 I -4 i I I i I I I i BID AS A % OF ASSESSED VALUE 65 56 98 ,.....-. ". - . .,. _. .:~ -.' .. .. " -0- -0- 42 89.8 '1 "- 57 10.2 8 -0- LIEKS % 58 CITY 5 / "/ 10 41.5 COUNTY .1. NLtd:: ~ rJ~' 1e+r -;: r:s EXTRACTS FROM MI~ruTES OF BOARD OF COMMISSIONERS The Board of Commissioners of the County of New Hanover, North Carolina met in regular session at the Assembly Room of the New Hanover County Administration Building, Wilmington, North Carolina, the regular place of meeting, at 8:30 o'clock, a.m., on March 21, 1983. The following Commis- sioners were: PRESENT: Karen E. Gottovi, Chairman Jonathan Barfield, Sr. Donald P. Blake Nolan O'Neal Claud O'Shields, Jr. ABSENT: None Q * * * * * * * * * * A representative of The New Hanover County Industrial Facilities and Pollution Control Financing Authority appeared before the Board and advised the Board that the Authority had adopted a bond resolution authorizing the issuance of revenue bonds in the principal amount of $5,970,000 and the execution and delivery of financing documents pertaining to the perma- nent financing of pollution control facilities in New Hanover County for Carolina Power & Light Company (the "Company"). i, I 'if The representative submitted. to the Board drafts of a Bond Purchase Agreement proposed to be entered into by the Authority and Kidder, Peabody & Co. Incorporated, Carolina Securities Corporation, First Charlotte Corporation, Inter- state Securities Corporation and Wheat, First Securities, Inc., as representatives of a group of underwriters (collec- tively, the "Underwriters"), a Trust Indenture between the Authority and Morgan Guaranty Trust Company of New York, as Trustee, and a Loan Agreement between the Authority and the Company. The representative further stated that the Bond Purchase Agreement set forth the terms of the revenue bond financing, including the proposed issuance and sale of the bonds to the Underwriters at a price of 98.85% of the princi- pal amount thereof and requested that the Board approve the issuance of the bonds. The representative of the Authority also stated that Robert W. Helms, one of the Commissioners of the Authority, is also a Vice President of the First Union National Bank of North Carolina, the Co-Paying Agent, and that Mr. Helms had not voted or otherwise participated in the proceedings of the Authority appointing the Co-Paying Agent. Commissioner O'Shields then introduced the following resolution which was read at length. WHEREAS, the Board of County Commissioners has created a political subdivision and body corporate and politic of the -2- State of North Carolina known as "The New Hanover County Industrial Facilities and Pollution Control Financing Author- ity" (the "Authority"); and WHEREAS, the Authority is authorized under the Indus- trial and Pollution Control Facilities Financing Act, Chapter 159C of the General Statutes of North Carolina, as amended (the "Act"), to issue revenue bonds for the purposes, among others, of refunding any bonds then outstanding which shctll have been issued under the provisions of the Act to pay all or any part of the co~t of any pollution control project for a public utility and of constructing improvements, additions, extensions or enlargements of the project or projects in connection with which the bonds to be refunded shall have been issued; to acquire, construct, improve and equip any such project; and to make and execute financing agreements, security documents and other contracts and instruments neces- sary or convenient in the exercise of such powers; and WHEREAS, the Authority proposes to issue its revenue bonds in the aggregate principal amount of $5,970,000 (the "Bonds") and to loan the proceeds thereof to Carolina Power & Light Company (the "Company") to refund a portion of the costs of the acquisition, construction and installation of certain air pollution control facilities, including the refunding of an earlier series of the Authority's revenue bonds issued for such purpose (the "Project"), at the -3- Company's L. V. Sutton Electric Plant In New Hanover County near Wilmington, North Carolinai and WHEREAS, the Board has heretofore approved the Project in principlei and WHEREAS, the Board has held a public hearing following reasonable public notice to discuss the Project and the issuance of the Bonds in accordance with Section 103(k) of- the Internal Revenue Code of 1954, as amended, and said Section 103(k) requires that the issuance of industrial development bonds be approved by the applicable elected representative of the governmental unit on whose behalf such obligations are issuedi and WHEREAS, the Act provides that no bonds shall be issued thereunder unless the issuance thereof shall have been approved by the governing body of the County and the Board desires to approve the issuance of the Bonds by the Author- itYi and WHEREAS, the Board has considered the Bond Purchase Agreement presented to it setting forth the terms of the revenue bond financingi ,_..\ NOW, THEREFORE, ~E IT RESOLVED by the Board of County Commissioners of the County of New Hanover as follows: (1) The issuance of the Bonds by the Authority is hereby approved. -4- (2) The Clerk of the Board of Commissioners is hereby authorized and directed to provide certified copies of this resolution to the Local Government Com- mission and to Bond Counsel. (3) This resolution shall take effect immediately upon its passage. Commissioner O'Shields moved the passage of the foregoing resolution and Commissioner Barfield seconded the motion, and the resolution was passed by the following vote: AYES: Gottovi, Barfield, Blake, O'Neal, O'Shields n i NAYS: None -5- STATE OF NORTH CAROLINA SS. COUNTY OF NEW HANOVER I, LUCIE F. SMITH, Clerk of the Board of Commissioners of the County hereinafter described, DO HEREBY CERTIFY as follows: 1. A regular meeting of the Board of Commis- sioners of the County of New Hanover, a county in the State of North Carolina, was duly held on March 21, 1983, proper notice of said meeting having been given as required by North Carolina statutes and minutes of said meeting have been duly recorded in the Minute Book kept by me in accordance with law for the purpose of record- ing the minutes of said Board. 2. I have compared the attached extract with said minutes so recorded and said extract is a true copy of said minutes and of the whole thereof insofar as said minutes relate to matters referred to in said extract. 3. Said minutes correctly state the time when said meeting was convened and the place where such meeting was held and the members of said Board who attended said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and hereunto affixed the corporate seal of said County, this day of March, 1983. Illllloonnnnoaoaa 1:>1l1l1l1l oOotJ. ~..,Q\lt;j ry..~O\JER Co ~ot>o:Pa ~t!JQ ~ 000000000 ~_ ~ ~...1.' 00 .~ ~ (0 j"ffl' dO' A,q~..,o . JI.> ~ jW 0 r . 0 '" "'" 08 '~t!!, "1:: ." 0 ~ jl'f, ., ,0 t::l. . [s~lf) ! I ..,., e 1~. , , 0 .. ~.'" 8 r. .' 0 I"t '" .c" 9 0 v:ci d 9 ~ 0 ~ ~ 88 00 l:; ~ e 0 ~ e 8n 00 ~ P" A. eo 00 .J>.,~ ~ '1';.', 'YQ. 690809000 \ ~ .." ,{I!Q,~ . 'Rr1-/ ... ",~{J't? \,...... .4,., . .....,.., \\\\ '"ql'"'Ht\l\\ have 21st ~\7~ Cle , Board of Commissioners -6- "--'" J:;tJd: ~:l/p~. 10 A BILL TO BE ENTITLED AN ACT TO REPEAL PREVIOUS NEW HANOVER COUNTY LOCAL ACTS.CONCERNING TAXING AND REGULATION OF PROFESSIONAL BONDSMEN, AND ESTABLISHING A LAW LIBRARY The General Asse~bly of North Cqrolina enacts: Section 1. The follow ing loca 1 acts are hereby repealed: Chapter 673 of 1945 Session Laws: Chapter 619 of 1961 Session Laws: Chapter 868 of 1973 Session Laws: Chapter 135 of 1953 Session Laws: and Chapter 620 of 1961 Session Laws. G.S. ~85C-41, as the same appears in the 1981 Replace- ment Volume 2C of the General Statutes, is hereby amended by deleting the words "or New Hanover County." Section 2. This act shall become effective upon ratification. In the General Assembly read three times and ratified, this the day of , 1983. 4~~~~)o. NORTH CAROLINA STATE DEPARn1ENT OF TRANSPORTATION REQUEST FOR ADDITION TO STATE MAINTAINED SECONDARY ROAD SYSTEM North Ca ro 1 i na County of New Hanover Road Description Div. File #469-N Fredrickson - Off L. V. Sutton Power Plant Road WHEREAS, the attached peti~ion ~as been filed with the Board of County Commi ss i oners of the County of ew anover recues ti ng 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 oplnlon that the above described road should be added to the Secondary Road System, if the road meets minimum standards and criteria established by the Division of Highways of the Department of Transportation for the addition of roads to the System. NOW, THEREFORE, be it resolved by the Board of County Commissioners of the County of New Hanover that the Division of Highways is hereby requested to review the above described road, and to take over the road for maintenance if ~t meets established standards and criteria. CERTI FI U,TE The foregoing resolution was duly adopted by ~he Board of Commissioners of the County of New Hanover at a meeting on the 21st day of March 19 83 . WITNESS my hand and official seal this the , ~\l.CIllllnooOOODOqq <><><><> qqqq <><><><!<> ~~OVER C qQQQ.. I:>~~ J1\ ~ 000000000 0; A c:>~ '" ~ 0 00 V;g, ~ f ~/~.~~ >\'1- \ : ~ : /\:,."'~) i: :: ;. ~ ~-!!(,' ~ ',' ";, ~~ : ~ g -:. 00 ~:.i;.:__~?7 00 ~ A O'"1MF-7-~~r'''-....mlS 00 C Fa rrn ~ - 2 \06 - ftN7/'u/]i4v r 00 ~ " A.' 000 00. 'b. ,:. "......Vo 0600000 \~'- ~~' PLEASE N6'tE~rJ..t CA9.0\","" ~k't1r. "" ut" "", 21st day of Ma rch , 19 83 ~d~ Cle(O;, Boar~ JfH Commissioners County of e anover Forward direct with request to the Division Engineer, Division of Highways . . . . . . , , , . , . , '. . . , :::" ?;-Ltd: ~$../~ lD, II a _,G a D II II II II II II .IID II a'a II a II II ail a aD 1IlI'1J. a liD 1111 D all atl...;J II g II II II a. D II a a II a II all D a II D D a II II II D'g.. II II. II III II a II a II 1111 II a II II a a II II 0 Dall II" II II II 1111 II II a a 1111 Ii II . 7\'~.r-1 N.ew ){al1U.1liff (!tannin mnar~ of (l[nmmis.6innern 1!\tsulutinn ENDORSING THE CONTINUATION OF GENERAL REVENUE SHARING WHEREAS, The State and Local Government Fiscal Assistance Act of 1972, as amended (General Revenue Sharing Act) will expire on September 30, 1983; and WHEREAS, it appears to this Board that there is much debate in Congress as to whether to continue this appropriation in its present form beyond its current authorization; and WHEREAS, through January I, 1983, the County of New Hanover has received a total of $11,618,424 in General Revenue Sharing funds; and WHEREAS, in the County of New Hanover these funds have been expended to the benefit of the citizens through such " capi tal expenditures as: Public Library, Recreational Facility (Legion Stadium), Public School, Law Enforce- ment Center,~ Judicial Building (courthouse); and WHEREAS, if the County of New Hanover had to raise this amount of money in support of these services the ad valorem tax rate would have to be increased by $.909; and WHEREAS, the General Revenue Sharing Program has the lowest administrative costs of any of the federal assistance programs, and provides counties much needed flexibility in delivering locally-determined services and programs; and WHEREAS, this Board feels that the General Revenue Sharing Program should be continued in its present form, NOW, THEREFORE, 'BE IT RESOLVED by the Board of Commissioners for the County of New Hanover as follows: 1. That this Board hereby endorses the continuation of the State and Local Government Fiscal Assistance Act of 1972; '. ~~~. I!I... II.. 11...1111111111. II.. II II. liD. II II all a II. II a II II II II II. II III 1111 .'11 II a 1111 II 111111 II 1111. II. IIIl iii a a.... D III aD. iii a a II II 0.1111111 III a a D II a D III 111111 a II II a a II II II a 11.1111111 '.: -. . . . . . . , , , , , , , , , . , , . , , , , , , , .. ... . - . :!. . a aDD a D III DaD II II D a a II III III II III II a a III a 1:1 III a ODD a a D a a II DaD II D D DaD a a D a a a aDD a ci aD. D a a 11 D D D D D . " D 0 D.D D D D Ii G a. 'l::JllI ~ D D Q 0 D D U aDD'll D D 0 D D II III a a aDD D . ~ N fW JIanvnurtr QIJ011Udtfrtn ~naf~ of Olommti1i1tOnffi1 iRt5ulutinn 2. That copies of this resolution shall be sent to The Honorable Jesse Helms and The Honorable John P. East, United States Senators; and to all North Carolina members of the U.S. House of Representatives. 3. That this resolution shall be effective upon its adoption. Adopted this 21st ,day of March, 1983. 1l'D90nBDBB.lJDO, \\~\\.'" qOIl, ........... ~~OVER Co ","..... .,,0,. Y\ 000000.0 V ", ""..l.\ 0 0 0 0 "A., ... ~ 0-0 .0 "l>'~<:' :- ~ I. 00 00" ....;;:fo 0 ':. : ~ : 00 ':. .. 0. 0 ... .. 0 0 "'" .. DO;: : 0 0 _ . a 0 - ;P \ ~i~g -;. 000 lMPORT;;'EX,PORl'S 00 f ~ 000 tNOUS;.RY 000 ~ , A. 0 00 ~~ .... "" ''''0 0000000000 ,,,- ,410 "') :-V' .. ""i, "'HCf>-.9.0 .......... 1'1 \.,'\ ft"U'llll'" . &e.~ Kar n E. Gottovi, Chairman . III D D III 0 II II . . II D D D . . II D Q D D a 0-. a . D . a a II III D D .. D D D a II 1:1 11 II aDD a-a 0- DO D II III D D D If . IIJ DO" a III a a II D a a D a 0 CI' II III aDD a a II II III II aDD D D D a II DaD III II D D . II D ... DaD ,_ ;; ~_ ...?_C,- .,. ( 98th Congress NORTH CAROLINA CONGRESSIONAL DELEGATION 1-83 SENATOR JESSE HELMS SD 402 Office Building (20Sl0) After 3-28~83 224-6342 SENATOR JOHN EAST SD 553 Office Building (20510) 224-3154 REPRESENTATIVE HALTER B. JONES - First District 241 Cannon Office Building (20515) 225-3101 REPRESENTATIVE TIM VALENTINE - Second District 1107 Longworth House Office Building 225-4531 REPRESENTATIVE CHARLES O. WHITLEY - Third District 104 Cannon Office Building (20515) 225-3415 REPRESENTATIVE IKE F. ANDREHS - Fourth District 2201 Rayburn Office Building (20515) 225,d 784 REPRESENTATIVE STEPHEN L. NEAL - Fifth District 2463 Rayburn Office Building (20515) 225-2071 REPRESENTATIVE ROBIN BRITT - Sixth District 327 Cannon Office Building (20515) 225..,3065 REPRESENTATIVE CHARLES ROSE - Seventh District 2230 Rayburn Office Building (20515) 225-2731 REPRESENTATIVE W.G. (Bill) HEFNER - Eighth District 2161 Rayburn Office Building (20515) 225-3715 REPRESENTATIVE JAMES G. MARTIN - Ninth District 2186 Rayburn Office Building (20515) 225-1976 REPRESENTATIVE JAMES T. BROYHILL - Tenth District 2340 Rayburn Office Building (20515) 225-2576 REPRESENTATIVE JAMES McCLURE CLARKE - Eleventh District 415 Cannon Office Building (20515) 225-6401 " . All addresses in Washington, D.C. - zip codes in parentheses