HomeMy WebLinkAbout1979-04-17 RM Exhibits~a`~
LARRY J. POWELL
Tax Administrator
763-0991
RAYMOND E. BLAKE, 1R.
Appraisal Supervisor
763-2462
7~a i1T10 b QI•
,,
,I~%~~
1
~ _--_
320 CHESTNUT STREET
~ilmittgto~t, ~. ctC. 2S401
NEW HANOVER COUNTY TAk COLLECTIONS
COLLECTIONS THRU MARCH 31, 1979
1978
Charged Per Scroll
Discoveries Added
Less Abatements
Total Taxes Due New Hanover Co.
Total Collected
Outstanding Balance
Percentage Collected
Back Taxes
Real Estate Taxes
Less Abatements
Total Collections to Date
Outstanding Balance
Percentage Collected
$11,681,843.69
1,820,360.50
$13,502,204.19
- 45,297.80
$13,456,906.39
-12,942,763.08
$ 514,143..31
96.18%
CHERYL R. ROBERTS
Listing Supervisor
763-8439
JANIE B. STRAUGHN
Collector of Revenue
763-7385
1977
$11,092,525.59
1,781,668.62
$12,874,194.21
- 34,038.31
$12,840,155.90
-12,290,546.95
$ 549,608.95
95.72%
$ 409,753.20 $ 467,381.79
- 5,461.46 - 2,893.78
- 172,996.52 - 213,748.25
$ 231,?,95.22 $ 250,739.76
42.79% 46.02%
Personal Property Taxes $ 415,166.59 $ 361,133.31
Less Abatements - ~2-5;733.68 - 12,820.52
Total Collections to Date - ~ 46,742.90 - 46,913.21
Outstanding Balance $ 342,690.01 $ 301,399.58
Percentage Collected 12.00% 13.47%
Total money processed through Collections Office for New Hanover County,
City of Wilmington, Town of Carolina Beach, Town of Kure Beach, and Town
of Wrightsville Beach to date $19,968,222.17.
This report is for fiscal year beginning July 1, 1978.
Respectfully submitted,
~.~ ~j ~ -
Janie B. Straughn
~O~~r
iii MEMBER Collector of Revenue
JBS/p j r ===0 INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS
~~~~
.d ~- Y
MEMORANDUM
T0: Mr. Dan W. Eller
County Manager
FROM: Larry J. Powell,.,%~
Tax Administrator
SUBJ: Abatements and Refunds
April 10, 1979
Request the following taxes be released as the taxpayers
reported incorrect or incomplete information at the time of listing.
1. William Alliston
2. Talitha Brown
3. Marvin Cowell
4. James Crowell
5. Lillian Crowell
6. Robert Delmonico
7. Frances Entwistle
8. Robert Gentry
9. Georgia-Pacific Corp.
10. Lawrence Hayes
11. Joe Hearne
12. Louise Hollingsworth
13. Hy Speed Products Co.
14. Carl Lee
15. Douglas Luster
16. Herbert Mallette
17. Red Apple
18. Beverly Roberts
19. Maybelle Russell
20. Sanderson Refrigeration
21. Sanitary Utilities, Inc.
22. Marsha Thompson
23. Barry Von Connon
24. Gold Walker
25. Edward Ward
26. Robert Williams
27. Herbert Zimmer
$33.46 (Refund)
42.98 (Refund)
41.90
1.05 (1973)
37.65
10.58
29.00
48.43
95.93
21.78
46.38
5.29
242.65
103.46
17.50
7.19
31.24 (Refund)
30.33
1.95 (Refund)
31.98
4.88
212.90
44.53 (Refund $43.36)
13.43 (Refund)
18.73
36.63
4.87 (1976)
Request the following taxes be released as they are
double. charged.
1. Thomas Batton $26.96
2. Ronald Coley 3,42
3. Alberta Corbett 1.88
4. Russell Hunt, Jr. 88.80
L~ A
Mr. Eller
Page 2
April 10, 1979
5. Margaret Irving
6. Wesley J ones
7. Marilyn Tucker
8. Douglas Ward
9. Bernice Williams
$31.36 (1975-78)
.84 (1973)
74.30
108.17
181.26
Request the following taxes be released as the personal
property is not located within the city or town limits.
1. John Adkins $26.68
2. Nancy Done 46.42
3. Ottis Gore 107.39
4. Clarence Long 46.33
5. Reco Electric Co. 21.60
6. Sun & Surf Motel 343.75 (1976-78;Refund $24.08)
Request the following taxes be released as these are
clerical errors in misfiguring lot size, charging incorrect
listing penalty, and not allowing Senior Citizens' exemption
through error.
1. Richard Griffith
2. Mervin Miller
3. Frederick Nissen
4. Artemis Pastis
5. Lindsey Williams
$12.69 (Refund)
38.51 (Refund)
57.72 (Refund)
68.02 (Refund 1976-78)
18.12 (Refund)
Request these items be placed on the agenda for the
County Commissioners' meeting of April 17, 1979.
LJP/pjr
cc: Mr. Fox
Mrs. Rusmisell
,~„
PRELIMINARY CONDEMNATION RESOLUTION OF THE
BOARD OF COP~lNlISSIONERS OF NEW HANOVER COUNTY
Whereas North Carolina General Statute Section
153A-159(.1), and North Carolina General Statute Section 153A-
274(.3) authorizes New Hanover County to condemn 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
condemnation resolution.
Now, therefore, the Board of Commissioners of New
Hanover County 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 iri 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 any buildings,
structures, permanent improvements or fixtures situated on
or affixed to the property.
5. The name and address, of the owner of the
property and all other persons known to have an interest
therein .are as follows:
NAME AND ADDRESS
International Paper Company
4354 Market Street
Wilmington, N. C. 28401
NATURE OF INTEREST
Owner of fee simple estate
in property described in
Exhibit A, subject to
exceptions and encumbrances
set forth therein.
~. ..
6. The property particularly described in
Schedule A shall be appraised by a board of appraisers
composed of one person appointed by New Hanover County
(:named in paragraph 7 hereof); one person appointed by the
owner; and one person appointed jointly by the other two
appraisers. 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 is 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 the County's and the owner's appraiser if the person .so
appointed is' not disinterested. Notice of rejection of an
appraiser shall be given within forty-eight (48) hours of
his appointment, or else the right to object shall be deemed
to have been waived. If an appointment is rejected, the
County or- owner shall immediately appoint another appraiser
and shall give notice of this action to the other party.
The owner's appraiser shall be appointed and his
name reported to the Clerk to the Board of Commissioners
within fifteen (_15) days after this Resolution has been
served on all owners having an interest in the property.
Appointment shall be made by those owners having a majority
`interest in the property..
If the owner, fails to appoint an appraiser within
the time allowed, or if the owner's appraiser and the County's
appraiser fail to agree on the appointment of the third
appraiser, the 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.
0
- 2 -
Y'
Each appraiser shall take an oath or affirmation
that he will fairly and impartially discharge his duties as
"an appraiser.
The first meeting of the board of appraisers ,shall
be convened at the site of the aforesaid property at 10:00
a.m. on Friday, May 4, 1979. The Board of Appraisers shall
view the aforesaid property and immediately thereafter
retire to the New Hanover County Administration Building in
order to hear any evidence presented by the owner or County
as to damages and benefits that will result from this condemnation.
The evidence need not be reduced to writing unless one of
the parties demands a hearing on the record, in which event
he shall bear the cost of the transcript.
Tf for any reason the first meeting of the Board
of Appraisers cannot b.e 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 the change
in 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 given as
provided for a change in time or place of the first 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 owners by the County for its acquisition
of the property. In determining the compensation, the
' - 3 -
k
appraisers shall take into consideration both the loss or
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. Benefits shall include both
.
benefits or advantages special to the property and benefits
or advantages .to the property in common with other property
affected by the improvement or project.
When it has determined damages and benefits, the
Board of Appraisers shall make a report to the Board of '
Commissioners of New Hanover County. The Board of Appraisers
shall report within thirty (_30) days of its appointment.
The report shall show separately the amount of damage, the
amount of benefits, and the amount of compensation to be
paid to .the owner. 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, or if the Board of
Appraisers fails to report withiri~the time allowed, a new
Board of Appraisers shall be appointed in the same manner as
the original Board-and shall follow the same procedure
required of the original Board.
7. The name of the member of the Board of Appraisers
appointed by New Hanover County is . Neill M. Laney
8. A copy of this Preliminary Condemnation
Resolution shall be served on the owner named in paragraph 5
hereof.
The foregoing resolution having been submitted to
a vote received the following vote and was duly adopted this
the 17th day of April 1979;
~: Ayes : Four
~..`:. Noes : None
,;,,, .
Absent or Excused: One
'~~~:
.+
+ .,
- 4 -
.., ~
yk' . ;iYwr •.•
!", .
;e
CERTIFICATION
I, Alyce B. Rusmisell, Clerk,to the Board of
Commissioners of New Hanover County, do herewith certify
that the foregoing is a true and exact copy of a Preliminary
Condemnation Resolution adopted by the Board of Commissioners
of New Hanover County on the ~~ day of ,
1979.
Aly B. Rusmisell
(.SEAL )
International Paper Company herewith accepts
service of the above Preliminary Condemnation Resolution of
the Board of the Commissioners of New Hanover County adopted
~ r1 ~ t_i ,-1 ~r
~.r : , , ;/ Service of a copy
of said Preliminary Condemnation Resolution in the manner
prescribed for service of summons in a civil action by Rule
4(_k) of the Rules of Civil Procedure (N. C. Gen. Stat.
Section 1A-1) is herewith waived.
International Paper Company
/ ~/ , h
r
i~'~
.;Y
Y~~n;
- 5 -
,1 _
i .., `
EXHIBIT A
Beginning at a point in the southern right of way line
of the New Holly Shelter Road (S.R. No. 1002) where the
same is intersected by the southern line of the tract
of Land conveyed to Peter Braak et ux by"deed recorded
in Book 501 at page 363, New Hanover County Registry
and running thence S 54°50'E with said right of way
line 1230 feet to a point; thence S 13° 30'E.3,940
feet,. more or less, to the center line of the right of
way conveyed to Carolina Power and Light Company by
instrument recorded in Book 915 at page 493,' New Hanover
County Registry; thence S 35° E 920 feet, more or less,
to a point in the northern line of a tract of land
conveyed to Riegel Paper Corporation (now Federal Paper
Board Company, Inc.) by deed recorded in Book 418, at
page 148, New Hanover County Registry; thence S 60° 30'
W 1000 feet to an iron pipe., said pipe marking the
terminus of"the 21st call of the description contained
in the deed to International Paper Company recorded in
Book 390 at page 332, New Hanover County Registry;.
thence S 83° W 2085 feet to "a point; thence northwardly.
4,52'0 feet, more or less, to the southwestern corner of
the tract of land"conveyed to Charity Pickett by deed
recorded in Book 385 at page 569, New Hanover County
Registry,-said corner being in the run of Jumping Run
Branch; thence eastwardly with the .run of Jumping Run
Branch .to its intersection with. the center line of the
Old Holly Shelter Road, said intersection being the
terminus of the 48th call of the description contained
in the aforesaid deed to International Paper Company;
thence .with the center line of said Old Holly Shelter
Road N 62° 45' W .84 chains (55.44 feet) to a poin.t;~
thence N 50° 25' W 11.72 chains (7.73.52 feet) to a
point; thence N 67° 15' W 11.26 chains (_743.16 feet) to
a point; thence N 63° 10' W 6.71 chains (442.86 feet)
to a point, said point being in the southern line of the
>former Sleeper. tract; thence N 78° 14' E 1340 feet with
the southern line of the former Sleeper tract to the
point of beginning; containing 299 acres, and being
part of the tract of land conveyed to International
Paper Company by Thomas. R. Orrell by deed recorded
April 27; 1947 in Book 390 at page 332, New Hanover
County Registry.
Subject to:
(,l) An easement granted and reserved tc
Lumber Company and E. L. Sleeper, et ux,
Sleeper and. the public generally by deed
1924, and recorded June 2, 1924, in Book
in the Office of the Register of Deeds o
County.
North East
Eva Lawson
dated May 29,
157 at Page 49
f New Hanover
,~,x ~•a•
(2 ). Right of way and easement granted to the Tide
Water Power Company, its successors and assigns, by
Thomas R. Orrell by deed dated March 12, 1941, and
recorded March 13, 1941, in Book 300 at Page 595, New
Hanover County.Registry.
(3 ). A perpetual easement 30 feet in width granted by
International Paper Company to Carolina Power & Light
Company by deed dated April 7, 1952, and recorded May
21, 1953, in Book 544 at Page 553~in the Office of the
Register of Deeds of New Hanover County.
(4) The right of adjoining landowners, the State of.
North Carolina, and the public generally in and to the
old Holly Shelter Road.
(5) The rights of adjoining landowners, the State of
North. Carolina and the public generally in and to the
State Highway leading from Castle Hayne to Hampstead.
(_6 ). An easement granted to Carolina Power & Light
Company, its successors and assigns by International
Paper Company by deed dated November 11, 1969, and
recorded December 18, 1969, in Book 872 at Page 339,
New,Hanover County Registry.
(_7) A right of way granted to Carolina Power & Light
Company, its successors, lessees,. and assigns by
International Paper Company by deed dated July 23,
1971, and recorded August 13, 1971, in Book 915 at Page
493, New Hanover County Registry.
(_8) 1979 ad valorem taxes and possibly subject to New
Hanover County ad valorem taxes for prior years.
w~
`; ~,.
,~:~ v~
-2-