Loading...
1981-11-16 RM Exhibits 1:2,)'/.,'", /1.1 ee ~ /~ :.J!:lII--//,J-j' ,~ ~ /ljI,{, NEW HANOVER COUNTY LARRY J. POWELL Ol7FICEOF TFI'E'TAX ADMINISTRATOR 320 CHESTNUT STREET WILMINGTON, NORTH CAROLINA 28401-4090 Telephone (919) 763,0991 Tax Adrninistrator NEW HANOVER COUNTY TAX COLLECTIONS Collections Thru October 31, 1981 1981 1980 Less Abatements Total Taxes Due New Hanover County Collections To Date Outstanding Balance Percentage Collected $16,411;131.85 2,394,059.11 $18,805,190.96 15,091.95 $18,790,099.01 - 2,369,080.72 $16,421,018.29 12.61% $14,147,201.61 1,796,886.00 $15,944,087.61 27,053.71 $15,917,033.90 - 3,054,051.01 $12,862,982.89 19.19% Charged Per Scroll Discoveries Added Back Taxes Real Estate Taxes $ 475,767.69 $ 431,682.45 Less Abatements 2,403.81 1,932.25 Collections To Date 98,275.78 75,692.79 Outstanding Balance $ 375,088.10 $ 354,057.41 Percentage Collected 20.76% 17.62% Personal Property Taxes $ 637,438.18 $ 541,623.28 Less Abatements 443.79 615.12 Collections To Date 36,848.41 36,986.72 Outstanding Balance $ 600,145.98 '$ 504,021. 44 Percentage Collected 5.79% 6.84% Total money processed through Collections Office for New Hanover County, City of Wilmington, Carolina Beach, Kure Beach and Wrightsville Beach to date $3,706,194.73 This report is for fiscal year beginning July 1, 1981. Respectfully submitted, ~,-,tnc~ en. K QAr\ rlli1 ',. C .U PatrlCla J. Raynor Collector of Revenue PJR: nfb ,...- 6<ll1!lmla. "~IB~ MEMBER 11.\410 INTERNAlIONAl ASSOCIAlION Of ASSESSING OffiCERS Ulel!i:7W 'IEl[3l'Q' -'lQSP...... ~ ~LU/t- ~i- ~ ~S.3 MEMORANDUM To: From: Subject: -- November 9, 1981 Mr. G. Felix Cooper County Manager flU} Larry J. Powe 11 ---------.Jrr. Tax Administrator Abatements and Refunds (!.J! 1(- 1f-8'1 r; ~- ~<^- II/;~' Request the following taxes be released as the taxpayers reported incorrect or incomplete information at the time of listing: 1. 2. 3. 4. 5. 6. <<::.~t~ 7 . 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. 29. 3Q. 31. 32. 33. 34. 35. B. A. Leasing Corp. Gregory Basinger Raymond Bell Freddie Bradley Marvin Brown Gladys Cavenaugh Larry Craver Jacqueline Crawley Dominic DeSantis Ernest Domoney George Fisher Willie Futch Charles Garriss Chester Green Major Hartsfield Tony Horn Margaret Johnson Flossie Jones Carolyn Larkins James Lee Bobby Lester Carrie Myers Alvin Page John Papagiannopoulos Marie Powell Pridgen Motors Mary Ray Willie Robinson Garry Rose Harold Roseman Andrew Simmons Village Radio of Wilm., Inc. William Webster Paul Westsig Mildred Winnick $ 557.37 20.63 15.05 5.78 89.47 8.34 15.91 43.44 6.51 34.77 135.75 8.14 22.03 33.12 21. 60 63.35 2.44 50.38 39.60 127.93 23.66 23.04 10.37 29.55 19.94 31. 51 10.31 7.30 2.84 65.99 31.73 1,102.95 21. 45 44.68 25.27 (1979) (1980 Refund) (1980) (1980) ($16.33 Refund) (1980) (1980 Refund) (1978) Request the following taxes be released as the personal property is not located within the city or town limits: 1. Marvin Allen 2. Beth Batten $ 22.38 48.93 . . ! Mr. G. Felix Cooper Page 2 November 9, 1981 3. Lynn Bollinger 4. James Gates 5. Willard Hardison 6. Leroy Johnson 7. D. L. Jones 8. Alton Moore 9. Rhonda Norris 10. Vernon Overby 11. Peggy Parker 12. Marjorie Pate 13. Charles Powlas, Jr. 14. Charles Powlas, Sr. 15. Kenneth Ramsey 16. Sue Rogers 17. Vann Ford, Inc. 18. Jill Voss 19. Gordon Westhaven $ 50.11 111. 04 31. 88 (1980) 83.09 119.38 94.95 107.54 9.23 48.58 20.22 26.60 20.43 9.09 45.81 251.77 (1981-1979, $90.49 Refund) 95.48 10.47 charged: Request the following taxes be released as they are double if.... 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. Bobbie Barnes Lanene Brooks Robert Carroll Leo Doshane Samuel Drain R. C. Fergus Major Grady Floyd Greene Daisy Howard Barbara Lovtitt James McLean Robert Moore, III Jeremiah Partrick Jerry Rouse Donald Schweizer Ralph Setzler Siemens Corp. Frank Smith $ 8.86 21. 71 51.51 4.73 20.56 1,707.41 32.56 7.62 22.44 111. 20 .81 3.62 117.98 282.15 305.46 41.25 85.05 33.88 (1980 Refund) (1978) (1978) Request the following taxes be released as these charges are due to clerical errors of incorrect encoding, not allowing qualifying Disability Exclusion, incorrect penalty, incorrect sq. footage of building, mispriced vehicles, addition errors, etc.: 1. Bobbie Arrington 2. Frank Ballard 3. Pamela Bass 4. Browning Tire Town 5. James Carter 6. Contractors Service & Rental 7. Sylvia Faircloth 8. Sherri Forrester 9. Historic Wilm. Foundation 10. Johnson Hooper $ 30.16 44.06 8.06 181. 00 32.04 1,260.84 79.16 (1981-1979,$50.44 Refund) 5.29 37.88 68.67 Mr. G. Felix Cooper Page 3 November 9, 1981 11. Henry Jenkins 12. D. L. Jones 13. Bennie Jordan 14. John King 15. James Lee 16. Sally Myers 17. James Palmeter 18. Lorraine Robertson 19. Ester Smith 20. William Steuer 21. Alex Weiss $ 5.48 14.14 2.28 77.76 17.79 9.46 29.00 (Refund) 1. 44 39.70 6.14 38.37 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. 2. 3. 4. 5. William Heinberg $ George Lumb Dale Rusmisell SHH Associates Sixty Third St Equities Co Inc .r...... 56.66 122.53 40.36 272.70 241.32 Request these items be placed on the consent agenda for the Commissioners' meeting on November 16, 1981. I recommend approval of these abatements as the Commissioners have approved these types of releases in the past. LJPjpbc Copy: ~1rs. Alyce B. Rusmisell Mr. Robert Pope NAHE COST Fee Simple COST Ea semen t ~.lil,I/lL-) ;J.SS RENARKS 1. N. C. DOT P . S. If 6 a t Bradley Creek 2. Ray Beck P.S. 115 at Hewletts Creek 3. Ebe W. Godwin 4. Dallas Orrell 5. Naomi Yopp 6. Barbara Johnson 7. Kenneth Edwards 8. Alex Trask 9. Alex Trask Bruce Cameron Dan Cameron 10. Balcor Income Properties (Long Leaf Mall) 11. Bruce Cameron 12. Mrs. Newkirk 13. Michael Crews 014. J. M. Horne 15. Ronald Beck 16. Irene Patrick 17. Betty Lou Tedder 18. Joe Long $3,000.00 $12,000.00 $5,700.00 $35,150.00 NC $18,050.00 $2,000 $8,500 $6,200 $5,500 $ 900 $1,300 $2,850 $28,500 $10,000 $5,250 $25,000 $ $3 ,500 $3,500 $3 ,750 $2,500 $3,500 Sale Revie\.J approved. Final approved by Council of State at Dec. meeting. Contract Signed Must provide tap upon request. Contract signed. Contract Signed Contract Signed Contract Signed Provide Tap Provide Tap Contract Signed 800 Contract Signed Beneficiary must sign Contract Signed Contract Signed Contract Signed Contract Signed Con trac t Signed