Loading...
1981-05-18 RM Exhibits . ,ec' (~1a~t$- - Slfk! ~-fl-~(7 LARRY J. POWEll Tax Administrator 763-0991 WilLIAM l. JACOBS Listing Supervisor 763-8439 DAVID E. SPAllER Appraisal Supervisor 763-2462 JANIE B. STRAUGHN Collector of Revenue 763-7385 28401 NEW HANOVER COUNTY TAX COLLECTIONS Collections Thru April 30, 1981 Less Abatements Total Taxes Due New Hanover County Total Collections to Date Outstanding Balance Percentage Collected 1980 1979 $14,147,201.61 $12,337,244.77 2,073,340.85 2,007,511. 78 $16,220,542.46 $14,344,756.55 52,247.20 73,130.75 $16,168,295.26 $14,271,625.80 -15,619,229.96 -13,797,995.19 $ 549,065.30 $ 473,630.61 96.61% 96.68% $ 431,682.45 $ 409,308.06 3,114,56 3,175.97 182 ,826,81 193,585.03 $ 245,741.08 $ 212/547,06 42.66% 47.67% $ 541,623.28 $ 450,640.20 23,051,20 28,380.64 -68',4'11"".85 35;296.83 $ 450,160,23 $ 386,962,73 13.20% 8,36% Charged Per Scroll Discoveries Added Back Taxes Real Estate Taxes Le?S! ,A,b0; tem.ent$ TQtql COllections to Date Out$tanding Balance Percentage Collected Pe~sonal property Taxes Less Abatements Collections to Date Outstqnding Bqlance Percentage Collected Totql money processed through Collections Office for New Hanover County, City of WLlmington, Carolina Beach, Kure Beach and Wrightsville Beach to date $23,721,214.94. This report is for the fiscal year beginning July 1, 1980. Respectfully submitted, Or. ~.'n. B. ~ Jrd~ B, Straughn Collector of Revenue JBS:kw ~.......... ..---- .... MEMBER IAAD INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS .--- ,..... ......'W..' .!., ~ ~2JlJ Jj?~ ~1 CQ ~ f~tI/jJ~ O/~( ~ ~-- (I - 'r" I -cP MEMORANDUM May 11, 1981 Subject: Mr. Gary Cannon Acting County Manager () Larry J. Powell f) f/pbv Tax Administrator o4J I: Abatements and Refunds To: From: The following individuals qualify for the Senior Citizens' or Disability Exclusion from 1980 taxes; however, were disapproved due to not making a timely application. The recent ratification of House Bill 14 extended the application deadline time to April 15, 1981. With the change in the law, the following taxpayers have reapplied and request the taxes be released or refunded: 1. E. C. Helms $ 57.75 (Refund) 2. Willie B. Horne 117.00 3. Della Legwin 141.91 4. Bessie Marshburn 20.86 (Refund) 5. Bear Newman 31.14 (Refund) 6. Elma Robbins 129.00 (Refund) 7. Clyde Stanley 129.00 (Refund) Request the following taxes be released as the personal property is not located within the city or town limits: 1. Loranzo Cottle $ 91. 70 (1976 & 1977) 2. Etta Fowler 29.93 3. Terry Godwin 53.96 4. George Lamica 38.57 5. Daniel McKeown 1. 05 6. Willie Parker 15.24 7. Paul Pearce 31. 28 8. Turner Pharmacy 599.97 9. Caryl Willstein 15.41 Request the following taxes be abated as these charges are due to clerical errors in mispricing motor vehicles and miscalculation of square footage within a residence: 1. W. P. Allen 2. Richard Eller 3. Judy Johnson 4. John Pollard $ 11. 40 13.28 (Refund) 6.27 32.63 (1978 - 1980:Refund) Request the following taxes be released as the taxpayers reported incorrect or incomplete information at the time of listing: 1. William Bowling 2. Harlee Brown 3. Sadie Brown 4. Russell Bullard 5. James Clark $ 1. 89 12.71 97.92 103.80 138.73 (1972, 1975 & 1977) Mr. Gary Cannon May 11, 1981 Page 2 6. Johnny Davis 7. Judith English 8. Bill Jordan 9. Clayton Lewis 10. Elizabeth Lockfaw 11. Merrill Lockfaw 12. William Paschall 13. Richard Rohman 14. Michael Scheirer 15. James Schmidt 16. Janie Sellers 17. James Simmons 18. Donald Stevens 19. James Toole 20. Raymond Weeks 21. Clarence Williams $ 43.41 12.07 534.73 (1979) 6.99 24.09 42.44 34.31 (Refund) 47.77 .85 30.27 430.43 36.84 116.83 6.39 80.42 18.14 charged: Request the following taxes be released as they are double 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. 29. . 30. 31. 32. 33. 34. 35. 36. Bennie Bass Iris Bennett Brian Bryant Mary Corbett Clothes Shack Coastal Music Co. Marion Collie East Coast Maintenance Ser. Julia Flood Esther Freeman James Ganey Joseph Garvey John Gaskill Hazel Guild Richard Harden Jessie James Joseph Jones Jennifer Kelly Geneva Maynard Charlie McIntyre Walter Midgett Barbara Newton Joanne Parker Harvey Pearson Vivian Powell Constance Ricks Carolyn Sneeden Brenda Sugg Norman Timmons William Turner Linda Valade John Vollers Marsden Ward H. C. Williams Sarah Williams John Wood $ 50.18 41. 08 24.26 1. 90 308.53 25.62 21. 03 103.13 72.85 78.99 12.07 29.01 1..90 18.63 84.70 13.46 26.02 71. 90 12.31 83.92 21. 34 34.31 70.72 28.38 8.48 20.59 34.31 33.03 18.03 64.68 60.06 67.97 3.22 .43 4.24 .85 (1979) (1977) (1979 & 1980) 'Mr~ . Gary Cannon .May 11, 1981 Page 3 Request the taxes assessed to Winter Park Church of Christ Tr. in the amount of $123.50 be released as this is exempt property. Request these items be placed on the consent agenda for the County Commissioners' meeting on May 18, 1981. I recommend approval of these abatements as the Commissioners have approved these types of releases in the past. LJPjpbc Copy: Mrs. Alyce B. Rusmisell Mr. James C. Fox It ACCT. NUMBER 010 01070 010 04380 010 04460 010 16970 010 16983 010 06770 010 18003 010 19705 010 20115 010 20132 010 24525 010 26886 010 29060 010 02990 010 31643 010 33210 010 44500 010 45706 010 45712 010 48067 010 52587 010 57610 010 57860 011 04395 011 05615 011 12598 011 17210 ~ ~-ILlL--;?-S7 WRITE-OFF REQUESTS BY DOTTIE S. RAY ACCT. NAME AMT. Estate of Camel Alderman J. Bronson 62.00 Robert Brown 5.00 Lola Grainger 60.00 Angela Green 16.50 D. Greer 30.00 Josephine Hand 5.00 Mabel Hobbs 2.90 Minnie Hood 10.00 Minnie Horton 52.00 Queen E. Jones 5.00 Lillian Kitchin 5.00 John Lewis 5.00 Annie McKoy 11 .00 Katherine Meier 5.00 George Murphy 8.25 Blanche Reiner 20.00 Louise Rowell 5.00 Pauline Russ 5.00 Rena Smith 35.00 Brenda Turner 10.00 Etta Watts 5.00 Mamie Williams 15.00 J. Bryant 320.00 Patricia Charles 8.25 Sarah Everett 5.00 M. Green 15.00 33.00 .("~r $"- .. 'iSl ~ - :J-- ~.. rr( REASON Deceased, Mcare balance Mcare & Mcaid balance Same as above Same as above Mcaid balance Mcare & Mcaid balance Deceased, Mcare, Mcaid bal. Mcaid balance Mcare & Mcaid balance Mcaid balance Mcare & Mcaid balance Same as above Same as above Same as above Same as above Mcaid balance Deceased, Mcare, Mcaid bal. Mcare & Mcaid balance Same as above Same as above Mcaid balance Mcare & Mcaid balance Same as above Same as above Mcaid balance Mcare & Mcaid balance Same as above 011 17225 Hazel Greer 15.00 Mca:re & Mcaid balance 011 18294 Rodney Hatcher 16.00 Same as above 011 18294 Rodney Hatcher 35.00 Same as above 011 18294 Rodney Hatcher 5.00 Same as above 011 24875 Mary Jones 5.00 Same as above 011 24876 Queen E . Jones 5.00 Same as above 011 31299 Katherine Meier 5.00 Same as above 011 32675 Shelby Morton 2.90 Mcaid balance 011 41000 Pauline Pyle 5.00 Mcare & Mcaid balance 011 45300 Neva Rivenbark 22.00 Deceased, Mcare bal. 011 48215 Bessie Smoake 15.00 Deceased, Mcare,Mcaid ba: 011 48345 Annie Spencer 5.00 Mcare & Mcaid balance 011 58095 Nora Warwick 5.00 Same as above 011 62170 Ruth Yopp 5.00 Same as above 012 70150 Celeste Thomas 8.25 Mcaid balance 010 04250 Charles Brice 17.50 Returned, moved 010 07928 Herbert Davis 35.00 Same 010 08070 Chrystal Denison 35.00 Same 010 09670 E . Dupree 35.00 Same, deceased 010 14370 Ernest Ford 95.00 Same 010 18686 Robert Hewett 35.00 Same 010 23650 Lu Jing 35.00 Returned from Taiwan 010 24517 Isabelle H. Jones 35.00 Same, deceased 010 24615 William T . Jones 35.00 Same 010 41010 Donald Pugh 35.00 Same 010 44195 Donnie Ray 35.00 Same 010 47850 Edward Singleton 35.00 Same 010 48180 Steven Sneeden 35.00 Same 010 48784 Michelle Stolpa 17.50 Same 010 52150 Raeford Thompson 35.00 Moved, returned 011 05610 Pak Ku Chan 35.00 Same 011 18280 Josephine Hand 35.00 Same, deceased 011 18600 Joe Henry 60.00 Same 011 18665 Fannie Herring 35.00 Same 011 19645 Winnie Haldan 35.00 Same 011 19647 Stacey Holland 35.00 Unclaimed 011 19672 Francis Holmes 35.00 Moved, deceased, returned 011 26460 Colon E. Kerr 35.00 Moved, returned 011 34260 Greg Nelson 70.00 Box Closed 011 39885 Connie Platt 35.00 Moved, returned 011 45010 Sheila Richardson 35.00 Same, deceased 011 48042 Clinton G. Smith 35.00 Same, deceased 011 48500 Peggy Spivey 35.00 Same /91 f', ()S WRITE-OFF REQUESTS BY DOTTIE S . RAY 010 11698 A. Faison 5.00 Medicare, Medicaid balance 011 53080 A. Turner 5.00 Same 010 40065 B. Pigford 15.00 Same 010 45385 D. Robbins 5.00 Same 010 18021 D. Hardee 11.00 Same (deceased) 010 02785 G. Batchelor 11.00 Same 011 17155 S . Grey 11.00 Same 011 02175 M. Batts 120.00 Both refused, assignment accept 010 11686 S. Everett 10.00 Care, Caid Balance 011 17195 A. Green 63.60 Caid Balance 011 20225 E . Huff 1155.80 Caid Balance $312.40 Total 010 48063 010 02470 010 04405 010 04470 010 18677 010 31640 010 32270 010 37700 010 45704 010 47446 011 04343 011 23447 011 38300 011 46900 011 48150 011 48873 012 70050 WRITE-OFF REQUESTS BY DOTTIE S. RAY Patricia Baldwin 70.00 (LL4(i' S--'if-'irf (! ~aF~ 51!€- Returned-Insufficient Add Same Same Same-No such /I Same-Moved/not forwardabl Same-No such /I Same-Moved/not forwardabl Same-was not transported Same-Moved/not forwardabl Same-not deliverable as addressed Same-moved/not forwardabl Same-no such /I Indigent-in Cherry Hosp., Medicaid refused Returned-moved/not forw. Same-no such /I Same-moved/not forwardabl Same-moved/not forwardabl (total) *** Squads were notified in each case to see if they had additional information. Phone calls were made trying to locate each person with no success. Luther Baker 35.00 Carlton Brown 35.00 Willie Brown 35.00 J. R. Herring 35.00 John Meares 35.00 Patricia Mitchell 35.00 John Pack 35.00 Tommy Rouse 35.00 Ken Shaw 35.00 Mark Brooks 17.50 Ozzie Jenwright ;8.75 Mary O'Brien 35.00 Kowinda Scarboro 35.00 Randy Smith 35.00 Linda Suchy 35.00 Paul Spurling 35.00 586.25 ~ /3Ic-..72lL'1 / t/ 0 "... PRELHUNARY CONDEJ>1NATION RESOLUTION OF TdE BOARD OF COMMISSIONERS OF NEW HANOVER COtJNTY Whereas North Carolina General statutes section 153A-159(1) and North Carolina General statutes Section 153A-274(3) authorizes New Hanover County to condeITL~ the land hereinafter described for solid waste collection and disposal systems and facilities, and it is required by law that condemnation procedures be initiated by this preliminary conde~~atiGn resolution. .~ '. Now, therefore, the Board of cOll~issioners of New ..~~,.... Hfu~over ~ounty Resolves: 1. Schedule A attached hereto, and made a part hereof, contains the description of a tract of land in which property rights are to be acquired by New Hanover County. 2. The nature of the right, title or interest to be acquired l.n the aforesaid property is an estate in fee simple. 3. The property is to be acquired for the purpose of establishing, constructing, operating and maintaining solid waste collection and disposal systems and facilities. . 4. The owner of the aforesaid property will be permitted to remove all or any portion of ~~e buildings, structures, permanent improvements or fixtures situated on or affixed to the property. 5. The name and address of the o~~ers (hereinafter called owner) of the property and all other persons known to have an interest therein are as folloY7s: Np.j'IE F-..ND AnDRE S S NATUPg OF ItITEREST A. D. Royal and Catherine G. Royal, Sampson County, North Carolina Carmen M. Butler (widower), Sfu~pson County, North Carolina Owuers of fee simple estate in property described in Schedule A, subject to exceDtions and encumbrances gene~ally described as high- way, railroad, public utility and pipeline rights of way and easements, as regarded in the New H~~over County Register of Deeds. Charles A. Royal, Jr. and wife Faye B. Royal, Sa~pson Courity, North.. Carolina Mildrew.Fleming Powell, Sampson County, North Carolina (Widow) Elo~se peixotto (widow), Passaic County, New Jersey Mildred R. Simpson (widow), Guilford County, North Carolina --.... Stephen D. Royal and wife Patricia V. Royal, New Hanover County, North Carolina 6. The property particularly described in Schedule A shall be appraised by a board of appraisers composed of one perso[l appoin~ed by New Hanover County (named in paragraph 7 hereof)j one person appointed by the owner; and one person .-;J- appointe9 jointly by the other two pppraisers. Each appraiser shall be a freeholder of New Hanover County who has no right, title, or interest in or to the property being condemned, is not related by blood or marriage to any of the owners, is not an officer, employee, or agent of New Hanover County, and 2S disinterested in the rights of the parties in every way. Either the County or the owner may reject an appraiser.appointed by the other or by t-'i1.e County I s and the owner's appraiser if t.he person so appointed is not disinterested. Notice of rejectionoL an appraiser shall be given within forty""'eig4t Ii (48) hours of his appointment, or else t.'1e right to object shall be deemed. to have been waived. If an appointment ~s rejected, the COlli~ty or owner shall irr~ediately appoint ano~~er appraiser and shall give notice of this action to the oL'1er party. The owner's appra2ser shall be appointed and his n~8Q reported to the Clerk to the Board of Co~~issioners within fifteen (15) days after this Resolution has been serviced on all owners having an interest in the property. Appoinw~ent shall be made by those owners having a majority interest in the property. -2- .... 1l\Ml."-J' _.~...~,.~-- -.-.~ .'4._, ,~'_ ...._>.;....~"-.........--.",...._,,_...:...,.._ _eJ;;~.~....t~~~~_~~.N.._. J.": .-":_.,, '-":>-.;_....~..~--~--." ~,~~~:.~;.;,;;;:,~:---'-,:.:..:..,.::. ,. ; I f the owner fails to appoint an appra~ser wi thin the tirneallowed, or if the owner's appraiser and. the County's appraiser fail to agree on the appointment of the third appraiser, L~e County will apply to the Clerk of the Superior Court of New Hanover County for appointment of either an appraiser to represent the owner or the third appraiser, as appropriate .______. Each .appraiser shall take ~~ oath or affirmation that he will fairly and impartially discharge his duties as an appra~ser. The first meeting of the board of appraisers shali " be convened at the site of the aforesaid property at 10:00 a.m. on,.Jw.""1e 17, .1981. The Board of Appraisers shall view the' aforesaid property and im..7i1ediately thereafter retire to the New Hanover County A~~inistration Building in order to hear ~~y evidence presented by the owuer or County as to damages and benefits that will result from this condemnation. The evidence need not be reduced to writing Q~less one-of the parties demands a hearing on the record, ~n which event he shall bear -t...~e cost of the transcript. If f?r any reason the first meeting of the Board of Appraisers Cw'"L,T10t be held at the time fixed herein or-'at the site of the aforesaid property, the appraisers may fix another time or place and shall serve notice of L~e chan~e ~n time or place.upon each owner. Notice changing time and place of the first meeting shall be served not later than five (5) days before the date of the meeting. The Board of Appraisers may adjourn the first meeting to any other time or place to hear additional evidence, or it may hold additional meetings. No notice need be given of an adjourned meeting if the time and place of the adjourned meeting were fixed before the close of the first or adjourned meeting. Notice of additional meetings shall be glven as provided for a change in the time or place of the first -3- meeting if they are to be held to hear evidence, but not otherwise. The Board of Appraisers shall determine the compensa- tion to be paid-to the owner by the County for its acquisition , . of the property. In determining the compensation, the appraisers shall take into consideration both the loss of damage that will result to the owner from the acquisition and any benefits that will inure to any remainder of the property from the improvement or project for which the property is being condemned. project. . . ..~..'''' When it has determined damages and benefits, the Board of Appraisers shall make a report to the Board of Co~~issioners of New Hanover County. The Board of Appraisers shall report within thirty (30) days of its appointment. The report shall show separately the ~uount of damage, the amount of benefits, and the amOli..Y'lt of compensation to be paid to the oWller. The report shall be sufficient if it is concurred in by two of the three appraisers. If no two of the appraisers can agree upon a report, of if the Board of Appraisers fails ~;." . to report witllin the time allowed, a new Board of Appralsers shall be appointed in the same mariller as the original Board and shall follow thepsame procedure required of the origfnal Board. 7~ The name of the member of the Board of Appraisers appointed by New Hanover County is Robert C. Cantwell, IV. 8. A copy of this Preliminary Condem.nation Resolution shall be served on the o\vner named in paragraph 5 hereof. The foregoing resolution having been submitted to 'a vote received the following vote and was duly adopted this the 18th day 0 f May , 1981. Ayes: Comms. Armistead, Barfield, Blake, Gottovi and Chm. O'Shields Noes: None ?~sent or Excused: None -4- SCHEDULE A Beginning at a concrete monument in the eastern line of U.S. Highway 421, said monument being located North 64 degrees 56 minutes 30 seconds East 75.0 feet from a point in the center line of the northbound lane of U.S. Highway 421, said point in the center line being located southwardly 1,457.38 feet alo:ag..and with the center line of the northbound lane of u.s. Highway 421 from a small railroad spike at the inter- section of the center line of the northbound lane of U. S ...'t.... Highway 421 and a 78 inch concrete culvert at Fishing Creek; ~ng th~~ce North 64 degrees 56 minutes 30 seconds East 50 f~et to a concrete monument; running thence North 25 degrees 03 minutes 30 seconds West 299.85 feet to a concrete monument; running thence North 29 degrees 22 minutes 30 seconds East 774.0 feet to a concrete monuInenti running thence North 29 degrees 22 minutes 30 seconds East 30 feet more or less to the high water line of Fishing Creek; running ~hence along and with the high water line of Fishing Creek in an eastwardly and norb~wardly direction to its intersection wi~~ the high water line of the Northeast Cape Fear River; rlliLning thence along and with the high water line of the Northeast Cape Fear River in an eastwardly and southwardly direction to a point, said point being located North 61 degrees 41 minutes East 5,179.10 feet more or less from an iron pipe in the eastern' right of way line of U.S. Highway 421, said iron pipe being located the following courses and distances along and with the eastern right of way line of U.S. Highway 421 from the point of beginning: South 2~, degrees 03 minutes 30 seconds East 338.70 feeti South 25. degrees 55. minutes East 659.33 feet; South 27 degrees 32 minutes East 629.46 feet; South 28 degrees 19 minutes East 1,074.58 feet; run.rling thence South 61 degrees 41 minutes West 5,179.10 feet to an iron pipe in the eastern line of. U. S. Bighway 421; running L"ence with the eastern line of U.S. Highway 421 the following courses: North 28qegrees 19 minutes Wes.t 1,074.58 feet to a concrete rnonu.rnenti North 27 degrees 32 minutes West 629.46 feet to a concrete monwnenti NorLh 25 degrees 55 minutes West 659.33 feet to a concrete I:lonument; North 25 degrees 03 minutes 30 seconds West 338.70 feet. to the point of beginning, containing 458.3 acres, more or less.