Loading...
1978-09-18 RM Exhibits4 '~ + ~ EXT~2ACTS FROM MINUTES OF BOARD OF COI~it1ISSIONERS The Board of Commissioners of the County of New Hanover, North Carolina, met in regular session at the New Hanover County Administration Building in Wilmington, North Carolina, the regular place of meeting at 9 00 o'clock, A M., on September 18, 1978 The following Commissioners were Present Comm. Alper, Gottovi, Williams, Wright and Chm O'Shields Absent None 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 at its meeting on September 14, 1978, had adopted a bond resolution authorizing the issuance of pollution control revenue bonds in the principal amount of $2,000,000 to finance air and water pollution control facilities for Corning Glass Works (the "Company") and industrial development revenue bonds in the principal amount of $1,000,000 to finance industrial facilities. for the Company, and had authorized the execution and delivery of financing documents The representative delivered to the Board a copy of the Bond Purchase Agreement authorized to be entered into by the Authority with the Company and Goldman, Sachs & Co ., and Lazard Freres & Co The representative advised the Board that the other approved financing documents were available for inspection in the office of the Clerk of the County Board. The representative further stated that the Bond Purchase Agreement set forth the terms of the revenue bond financings, including the proposed sale of bonds to Goldman, Sachs & Co and Lazard Freres & Co at a price equal to 98 750 of the principal amount thereof plus accrued interest, and requested that the Board approve the issuance of the revenue bonds contemplated thereby A discussion of the bond issues ensued Commissioner o~shields introduced the following resolution which was read by all the commissioners WHEREAS, the Board of County Commissioners has created a political subdivision and body corporate and politic of the State of North Carolina known as "The New Hanover County Industrial Facilities and Pollution Control Financing Authority" (the "Authority"); and WHEREAS, the Authority is authorized under the Industrial 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 purpose, among others, of paying all or any part of the costs of any industrial or pollution control project for industry, to acquire, construct and equip any such project, and to make and execute lease agree- ments, security documents and other contracts and instruments necessary or convenient in the exercise of such powers; and WHEREAS, the Authority has determined to issue its Pollution Control Revenue Bonds, 1978 Series A (Corning Glass Works Project) the ("Pollution Control Bonds"), in the principal amount of $2,000,000, to pay all or part of the costs of acqui- sition, construction and installation of certain pollution con- trol facilities (the "Pollution Control Project") constituting integral parts of an industrial facility in New Hanover County, North Carolina, for the manufacture of_ optical ~•:avegu~des and to lease the Pollution Control Project to Corning Glass Works (the "Company") ; and WHEREAS, the Authority has determined to issue its Industrial Development Revenue Bonds, 1978 Series B (Corning Glass Works Project) (the "Industrial Bonds"), in the principal amount of $1,000,000, to pay all or part of the cost of acquisition, construction and installation of certain equipment (the "Industrial Project") constituting integral parts of the above-mentioned industrial facility in New Hanover County, North Carolina, for the manufacture of optical waveguides and to lease the Industrial Project to the Company; and WHEREAS, the Board has heretofore approved the Pollution Control Project and the Industrial Project in principle; 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 Authority; and - 3- -' WHEREAS, the Board has considered the Bond Purchase Agreement presented to it setting forth the terms of the revenue bond financings; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of the County of New Hanover, as follows (1) The issuance of the Pollution Control Bonds and the Industrial Bonds by the Authority is hereby approved (2) The Clerk of the Board of Commissioners is hereby authorized and directed to provide certified copies of this resolution to the Local Government Commission and the Department of Commerce of North Carolina (3) This resolution shall take effect immediately upon its passage Commissioner williams moved the passage of the foregoing resolution and Commissioner Gottovi seconded the motion, and the resolution was passed by the following vote AYES Comm Alper, Gottovi, Williams, Wright and Chm O'Shields NAYS. None _a_ J f ~a`~ LARRY J POWELL Tax Administrator RAYMOND E BLAKE, JR. Appraisal Supervisor ~~~~~ 320 Chestnut St ~anober ~~ ~If I( ~timtngtott, ~ ~C 28401 NEW HANOVER COUNTY TAX COLLECTIONS Collections Thru August 31, 1978 xnaa~aa~l 763-0991 1978 1977 Charged Per Scroll $11,681,843 69 $11,092,525 59 Discoveries Added 138,865 33 116,409 Ol $11,820,709 02 $11,208,934 60 Less Abatements - 1,410 74 - 00 Total Taxes Due New Hanover Co $11,819,298 28 $11,208,934 60 Total Collected - 52,521 89 - 53,348 78 Outstanding Balance $11,766,776 39 $11,155,585 82 Percentage Collected 44~~ 47% Back Taxes Real Estate Taxes $ 409,753 20 $ 467,381 79 Less Abatements - 202 59 - 00 Total Collected to Date - 28,194 10 - 55,070 57 Outstanding Balance $ 381,356 51 $ 412,311 22 Percentage Collected 6 88°,x, 11 78%; Personal Property Taxes $ 415,166 59 $ 361,133 31 Less Abatements - 193 96 - 111 78 Collections to Date - 18,915 84 - 11,531 29 Outstanding Balance $ 396,056 79 $ 349,490 24 Percentage Collected 4 56% 3 19~ Total money processed through Collection Office for New Hanover County, City of Wilmington, Carolina Beach, Kure Beach and Wrightsville Beach to date, $140,132 88 This report is for fiscal year beginning July 1, 1978 Respectfhhully submitted, U Janie B Straughn Collector of Revenue `~o~ ~~ MAE B. STUART Listing Supervisor JANIE B. STRAUGHN Collector of Revenue JBS/pbc .a TO North Carolina Commissioner of Insurance Department of Insurance Raleigh, North Carolina 27611 CERTIFICATION OF THE FIRE DEPARTMENT BY ITS GOVERNING BODY LJHEREAS, G S 11$-23 requires certification to the North Carolina Commissioner of Insurance as to firemen and fire departments in compliance with minimum conditions precedent to the eligibility of firemen and volunteer firemen for benefits under the North Carolina Firemen's Pension Fund Act, the undersigned certifies to the North Carolina Commissioner of Insurance that (1) New Hanover County North Carolina, is a County of this state having a bona fide fire department at the New Hanover County Airport which operates fire apparatus and equipment of the value of five thousand dollars ($5,000 00) or more, and said fire department holds drills and meetings not less than four hours monthly (2) The persons names on the attached roster are regular and/or volunteer firemen of the fire department described in (1) above, and said firemen attend at least thirty six hours of all drills and meetings of said fire department in each calendar year (3) T is certification was duly approved and adopted by the governing body of ,~ ~,. .:~, North Carolina at a meeting held on the /~~ day of 19 ~&, and the undersigned was directed to execute and forward a co of same to the North Carolina Commissioner of Insurance t~JITNESS my hand and seal , thi s the ~p~'"day of oa~y__;,_~~`_ 19 7~ ead of overning y it e (SEAL} NORTH CAROLINA ~.~ ~ari,d.,ex,~,. COUNTY I, a notary public of said county, do hereby certify t t a ~ who is personally know to me, appeared before me and, being first du y sworn, ac owl_edge that the foregoing certification was duly adopted by the governing body of /~~, ~4~ti, ~~a~~~ , North Carolina, and acknowledged the execution of the foregoing certification on behalf of the b and WITNESS my hand and official seal, this the ~d~ day of , 19 7~ My Commission expires t ~ o~ ~. ~~1 ~~. ~~~/ ~6J /dZ-~.ltt-tL~~ / (/ - ~ NOTARY PUBLIC,.~~.:'~ B ~~~,,~ `ti ~~,~, < = .. ,. ~. Au 8 ~`C - ~r [ (~ `, r'~ vY L. ~I r U V ~~, `` MEMORANDliNI September 13, 1978 To It4r Dan Eller New Hanover County Board of Commissioners From Larry J Powell .,`.. ~~ Tax Administrator Subject Abatements and Refunds In accordance with G S 105-277 1, the following individuals qualify for the Senior Citizens' Exclusion, however, they failed to file application during the regular listing period or did not furnish enough information to enable us to determine their eligibility until they had received their tax notices Request the following abatements be approved to allow these taxpayers the benefit of the exclusion 1 Helen Alston $ 55 50 2 Annie Beasley 55 50 3 Hilliard Benjamin 44 12 4 Jessie Biggs 69 5 William Brown 52 58 6 Daisy Bryant 128 25 7 Theodore Byrd 128 25 8 Whiting Campbell 141 08 9 J B Cannon 14 99 10 Monroe Carter 128 25 11 Caarfield Clemmons 55 50 12 Sterling Collins 55 50 13 Polly Compos 128 25 14 Hubert Cox 141 08 15 D R Croom 94 50 16 Thomas Curley 61 05 17 Edward Daniels 55 50 18 Alton Dixon 128 25 19 Perry Dixon 55 50 20 Ralph Dry etal 124 83 21 M L Edwards 7 55 22 M S Emmart 55 50 23 Lila Everett 2 54 24 F T Fergus Hrs 128 25 25 Elizabeth Franks 55 50 26 Amelia Fredere 55 50 27 Joseph Greene 62 45 28 Willie Greenfield 61 05 29 Ruby Grissom 128 25 30 Charles Halsey 20 92 31 H H Hartley 128 25 32 J F Heinbockel 55 50 33 Florence Hengeveld 94 50 34 W L Hilburn, Sr 55 50 35 Magdalene Hodgin 128 25 3E Sarah Holland 128 25 37 Elliott Holliday 99 41 38 Robert Hursey 23 94 D4r Dan Eller New Hanover County Board of Commissioners Page 2 September 13, 1978 w 39 Ernest James $ 128 25 40 Jesse W James 128 25 41 Kathleen James 55 50 42 Antonette Janicki 39 22 43 Edward Johnson 55 50 44 Galico Jones 20 18 45 Bennie Jordan 55 50 46 P M Lancaster 128 25 47 June Lantzy 55 50 48 William Lasater 20 83 49 Dan Loftin 78 18 50 Pearl Mason 55 50 51 J B Maultsby 128 25 52 Sophie Mavrolas 128 25 53 R W Melvin 50 76 54 Leona Miller 19 98 55 Ralph Moore 55 50 56 Clarence Morgan .19 00 57 Sadie Newkirk 128 25 58 Ellis Nobles 128 25 59 David Ormsby 62 07 60 Adelaide Padgett 110 25 61. Gertrude pilotti 128 25 62 L titi7 Piner 55 50 63 Luciana Pickrell 128 25 64 James R Pierce 128 25 65 Floyd Rasbury 21 90 66 Evelyn Rouse 128 25 67 Jerry Rouse 128 25 F8 Janie Simpson 128 25 69 L C Smith 55 50 70 T M Smith 128 25 71 Harold Thomas 61 05 72 Dorothy Thorpe 128 25 73 Isaac Todd 128 25 74 Eliz Trabulis 11~ 25 75 gdessa Vernon 62 93 76 Clarence Walton 128 25 77 Mrs W ~ Welch 128 25 78 Larry West 61 05 79 Ernest ~4~illiams 30 59 80 Katie Williams 128 25 81 Kermit Whitfield 61 05 82 W Henry Williams 55 50 83 L L Wright 128 25 (:Refund) Request that the following taxes be released as the taxpayers reported incorrect or incomplete information at the time of listing 1 Victor A Brown, Jr $ 23 F8 2 Nello Filippini 20 72 3 Henry Hewitt 44 40 4 Authur Lackey 139 12 5 Eunice Leeuwenburg 29 EO 6 Thomas McEllen 62 34 7 Mid State Homes, Inc 74 (197F~ & .1977 Refund $41 56) Mr Dan Eller New Hanover County Board of Commissioners Page 3 September 13, 1978 8 Joseph A Robb $ 17 10 9 Joseph A Robb & Richard Sniffen 2 14 10 Rotor Wing, Inc 99 82 11 Zella Smith 22 83 12 Waldron Realty Co 1,207 31 Request that the following taxes be released as these charges are due to computer errors in matching account numbers to merge real and personal values These charges will be recharged to the correct taxpayers in the addenda 1 Concord Inv Co $ 97 18 2 Linda Bowden 33 31 3 Robert Bowden 31 21 4 Florence Gralak 21 00 5 Joyce Richard 51 53 6 Edward Thompson 29 27 7 Raiford Trask 37 11 Req uest the following taxes be released as the taxpayers listed. the real or personal property within the city or town limits and the property is not located within a municipality This is a release of city or town taxes only 1. Jerry Barnes $ 70 96 2 Mamie Bear 7 02 3 Leroy Bellamy 21 83 4 Sharon Brinson 18 43 5 Warren Chadwick 28 60 6 Chevron Asphalt Co 24,046 27 (1975 & 1976 Refund) 7 Peter R Davis 79 70 8 J W Fickling 21 91 9 Harold Goodson 55 53 10 John Johnson 24 74 11 William Massey 41 17 12 Dwight McMahon 19 40 13 Eli Gale Rose 21 17 14 Heston Rose 72 67 15 Manuel Rodriquez 53 84 16 Robert Shelton 61 45 17 Johnny Summersette 28 29 18 John Talbert 57 71 19 Shirley ~',~est 12 61 Request the foliowing~ taxes be abated as these charges are due to clerical errors in addition, pricing vehicles, not allowing the proper personal exemption, misfiguring the ten percent factor, pricing buildings, incoding incorrect information, etc 1 Dennis Anders $ 4 44 2 Bertha Branch 107 73 3 Daniel Brawley 580 04 4 Winston Broadfoot 7 10 5 Neil Brown 51 89 Mr Dan Eller New Hanover County Board of Commissioners Page 4 September 13, 1978 6 James Brulet $ 1 32 7 Eugenia Burnett 12 63 8 Thad Carmichael 5E 43 9 Gabriel DoBo 12 88 10 Carmen Enferne 6 76 11 Nettie Grissom 34 64 12 Henry Harrelson 8 79 13 J H Hobbs 15 98 14 David Kendrick 121 58 15 Russell Mincey 220 93 16 Robert Morison 40 39 17 Philip Morgan 200 07 18 J H Olsen 31 08 19 Richard Phipps 31 46 20 A~'thur Reynolds 84 55 21 C C Reynolds 75 40 22 R C Reynolds 60 36 23 L G Rusmisell 3 03 24 Billy Stephens 44 47 25 Daniel Trask 67 26 Larry White 8 82 27 E M Wilson 157 77 G S 105-307 establishes the length of the listing period to be the month of January each year G S 105-308 requires every person to list any property which he owns during the regular listing period G S 105-312(H) requires that a 10% penalty be charged on any property not listed during the regular listing period G S 105-360(d) requires that we recognize the postmark date as the date of receipt The following taxpayers request that the penalties so charged be released for the reasons stated in their letters of which copies are attached 1 Cape Fear Toyota, Inc $ 199 74 2Y Murdock Dunn 29 84 3~ Ioannis Goutos 8 02 4 / Jane Hobbs 34 03 5,,~ George Lamica 1 48 6 ,;~ B T Lennon 16 08 7~~ W Reid McLawhorn 11.3 52 8 Terry Mercer 47 31X 9 North Carolina Broadcasting Co 45 67 10,/ Joseph Porter 48 06 11~ Robert H Regnier 71 80 12 ~~°" Harry Rivenbark 36 90 13 Southern Wood Piedmont Co 2,690 69 14 Two-O-One North 2nd St Corp 602 31 15/ Lawrence Williams 41 16 16 v' Wonder Shop 179 39 Request that the following taxes be released as they are double charged 1 Katie C1rady $ 15 22 ( 1975-1977 Refund $11 15) Mr Dan Eller New Hanover County Board of Commissioners Page 5 September 13, 1978 2 Laura Hay $ 57 29 3 B R McCarty 57 84 4 Harmon Mishoe 32 93 5 Larry Pearson 498 63 6 Douglas Potter 251 67 7 Wilbur Willett 1 71 Request that the taxes charged to New Testament Church. of Burgaw in the amount of $18 64 be released as this is an exempt organization Request these items be placed on the agenda for the County Commissioners' meeting on September 18, 1978 LJP/pbc Attachments Copy Mrs Alyce Rusmisell Mr James C Eox 1 ~~ T (919) 791 9735 ~ Liu ~ ~ ~~ ~ ~~? ~ _~ Ir ~ I ~ ~~ ~ '~ ~~ r 5640 MARKET ST WILMINGTON N C 28401 March 14, 1978 Tax Administrator's Office 320 Chestnut Street Wilmington, N C 28401 TO WHOM THIS MAY CONCERN Enclosed are out business property tax listing for 1978 We called your office on the morning of February 1, 1978, asking for an extension and was told all extensions had been granted the afternoon before Our CPA prepares these forms each year for us and had not asked for an extension prior to the deadline, because he was seriously ill We were unaware of this and are asking your office to take this into consideration concerning the late penalty cost Sin r , ~1/ G rge W Baug President GWB esw Enclosurer N~~ ~~ ~~~ ~~~~ ~~- -~ ~~-~~~5 3 ~~ ~ r~~ ~~~`~~~ ~ ~~ ~1 ~~ ~° '~ f ,.. ~~ ~~~ /f-~i'~~ ~~~~~ _ ~t_ _) ~ ~ ~ .--- .. ., ~ 1 ~ ` ~~ ~ ~ ~ ~ ~ :-- ~ ~ r ` _'_ _ ~;. ~. -~ ~~ _ r ~ C r` J y _~ Y J ~~ .~_ ~ __ k / 7 lt,~~,~,~w~,~ G~'/~, ~ y/ ~~ C- ~~~~~~ ~ a c(J ~`~~.~~ ~.z,~~.~P ~~ ~ ~ ~ c ~.~~a I ~ P~-~ ~9~ .~$ ~~ a ~~ ~ - ~ a~~ r it U ,-c~ a ~ ~- .~~~ ~ ~~~ ~ ~ t ~~ ~ti - "-~-'~. ~ .~-~ Qua -~.~' ~'' ~', i i 1 X a,~,~-~ ~ ,nom-..~z ~~~--0~.~ ~ ~~ ,C~%~~~-~ .~.,U~IS~~-E',~t,C..~. .t~ll~-al./y GCi ~~.IL o~. ~ ~ ..-rr~Z.E~%~ ~ ~ -~-~ ~,-r.<,rn•~-X R,v ~.~~,u-e~ .,e_.~.e~. ,~~~.,~.~ ate- ~ti~~ ~ i q ,~ f) ~~ ~, ~ ~ ~r~~ .! ,iG'liL.~ (~,,1..-(J:/.-~ ~ ~..C_. -~ ~ ~-J'~~J .~t. y.~-C~/ r~ /a "C<' f ~ L~~ ~ =/ / ^ J ~ ~ ,/-~ ~ ,~ ! `/,~ ~~ , ~3 r.~ .car-/ '~-y-.~- I"'` U ~.Q ti ~ Vic.. -J . U ,.~ti _,c--L ,--~~, ~~ I~ X11 - '~ I°I?3 -. ~~ ~~~~ - ~~ ~ ~ ~ ~ - 1 ( ~ I '' ~ ~ ~ ~/ _ - V ~ ~ - r < << ~~ ~t ~r '~ ~~ N ~ ~ r~ J~ u / / ,~ '.~ 9 ~ tw ~~ ~~ ~ ~.y ~,c,c~./ v v ~~ ~~,w ~ c a ~ ~ - c~ February 2, 1978 George E Lamica, Sr 5501 Park Avenue Lot 55 14ilmington, N C 28403 New Hanover County Board of Commissioners 320 Chestnut Street 11'ilmington, N C 28401 Dear Sirs I am writing to you to request that the 10% penalty against me for late listing of taxes be waived During the latter part of Cecember I was in the hospital and since then I have been to Chapel Hill for tests and returned to the hospital for various tests and surgery At present I am still in the hospital I was not able to list my taxes by mail because I did not receive an abstract These ccmbined circumstances are the reasons for my late listing four consideration in this matter will be greatly appreciated lours very truly, } George E Lamica, Sr ~~zs 1~ ~ Pennon 5011 ~~re cSf2eeE /~ ` ...rr_:n!/9~on, c~/o ~(E~/ C a zo~incz {v 1 •~ t ` ~' ~ ~; ~~ ~'. -~ ~y~ ~ i 4 ~ 4 ~" ~ / ~ / )) 1 ` ~r L,cn noh /~~r ,~YYh 11 ~ J r hoc ~4h~--•~/ , i ~~ ~, ~ ~.~~.u4, yam' _ ~ L / , `/ /~ 4 .,.- C`~ i~ < u mac. T ~ ~ 5 ~ o c. r L` i i, 5 { ) ~ ~ ,/ ~i ~jd / C X47' Gk / ~ ~ 1, s l ~- zo- ~ d' -~ ~~ ~~ /~~~ . e D o ~ ~~~ ~ ~~ ~ :~ ~4,~~~ /~ ~ .~ ~2 ~x-~y ~ ~ -~ ~ _~° ~ ' ,.-~.~- ~~ ~~ ~~~-~ J..~- ~ 0 '~ /J.o_ ~~~ ~ °i ~G~.~C A ~ I Q 7 ~ ~e {~ ~ er~C 32.0 ~-~--- S~- z8 ~-oi ~ ~ n.. Pa--~PJ~ ~-`,~.~ , '~ ~' ~.~ ~ ~ ''=~~ ~ O'+~ ~ ~^-~-~-`-GV--tw vv~ ~~ ~ ~ ~ i ~ ~ ~ .,-~.-.~~ --L..ti..~ ~~, ~.~.,..e ~~ i f t„~L,.j~ ~.,,,/ ~? /ti's" ~ t_^./e.-^....,,.~.~^--' ~.~,,^--:.~ t1 ~. ~ ~ _ ~`~/ ~...v1...ri"L/'11"r ---y-~,,._.. ",.^-as .SFr ~./~_.C~,~:~1 ~.../ (/~ i !~ ~~t ~¢ a ~.,,,, /' 7 (/ ~'~ I it ~~ ~~ ~j~~~~~~ ~; ~ G~ ~~ ~~ ~~ ~ ~ '...-, S ~..~,.~, ~. ~ .~ J ..~ % ~" ~ ~ / an ',' Griffi^ North Carolina ice President Broadcasting PO Box 20204 G eensboro NC 27420 Telephone X19 288 4131 February 6, 1978 Tax Administrator New Hanover County 320 Chestnut Street Wilmington, N C 28401 Dear Sir ~6nrth caro~~na ~ro~aea~t~ng We are enclosing New Hanover County Business Property Statement and Abstract of Taxable Property far North Carolina Broadcasting Company for 1978 We apologize for the tardiness of this filing which has been caused due to a later than normal audit of our Company and subsequent completion of the necessary forms Since our auditors were late in supplying us with this filing, we would appreciate it if you would not assess us with a late filing penalty We thank you very much for your consideration in this matter Cordianlly yours, Dan T Griffin DTG/jr Enclosures 1 Greensboro NC WBIG ~h`ilm~nt:;n. NC WHSL`W1NIL ~oSc~I, {~ ~or-~er- ~h-4 ~ ~ ~ ~ox 9 3 C-CI S + - e H0. y .-~ c , fL1 C F~-brvat-7 Iti~ 19~$ ~ \r ~c.r~-y ~OWeI~ fn~ / 1 1 1 TG X 1 l d w1 t ri g ~ T r !.~ T- O 'r- ~ ~ ~ n c~ -4 0 .~ ~ nl C ~~ ~-1 O 1 fit- ~ow e1\ ~ 8 ti a-9 .L a ~-~. w .- ~ -~- ~ ~ 'l b r-GQ ~ e S'~ c~ e~ ~ e..- r,-. ~ w} o-~ ~ ~e r.a~ 1 ~ -~o r- h o -{ \ l a 'E ~ n G ~ e .- 5 o r. o~ \ r o t e ~--\-7 '}-ci x Q .~, fJ U S A -~ ~ 5~ a r o '~ e r-~ -}-a x C-~ o r r,. ~ 8 e 1 Sc ~ S o S e ~ 4~ ~ \ .h e ~ ~ G ~-'\' e r- Q r~ c\ -'~ DVS 1 n e S $ ~ ~ ~ortc~S__ ('~o~r~nc, S..c ~ ~O'~~ oT CG7S-41~ I~O. y,r~~J ~V I"~~ _ c~eaca 1,tie. o.~ JQr-~V0.ry 31, ~q'~S ~ot1.~ my w m Y ~ c 1 ~ ~ e c a .-~-, c i l \ ,,j o. ~-. ~ o..-~ ~9 *t' a, ~c~ v c c r\ ~rw, c ~ C o -~ -~ , n ed a-! ~-. o ,,.,~ e, u r~~r , \ r~ o w >° x c ~ ~e ~ k -~o ~ v ~ ~ ~ -~- ~ ~' , ~U .-~. e 5 T , ~ 1 e t-- a .. ~ ~ t- ~ ., 1 k ~o r ~ r e0.- r,n e v~-1- c~ ~~ m~ca~ca-1~o~ ~r T Q ~~rSoticz\ 1 ti~ er vi cam; y IS 1'le-LESSc~'~'/ bt- 1'~'10r'~ l`1~0 t'mo~-4 ~ Ch `` f ~ !"1 F ~C~ ~C1 7~ ~Q~~ rlOT~~ 1 h c..-.~r , ~ y r / o~ -ror y G~ r- ~ohSlC~era.'~ 1 arm S t-err-.a~ rte, T ~,,~ ~~ ~ ~~~ TERMINALS CHARLESTON S. C. N~INGE~i SAVANNAH GA. BECTON, S. C. WILMINGTON N. C. TRANSPORTATION COMPANY, INC. GENERAL OFFICES [80 31 5 54-4133 P O. BOX 7398, CHARLESTON HEIGHTS, SOUTH CAROLINA 29405 February 6, 1978 New Hanover County Tax Administrator 320 Chestnut Street Wilmington, NC 28401 Re 1978 Tax Listing Robert H Regnier 1641 Country Club Rd Wilmington, NC 28401 Gentlemen (803) 554-5050 (912) 2362434 (803) 917-9913 (919) 371.2246 Effective January 1, 1978, I excepted a position in Charleston, South Carolina, on January 14, 1978, North American Van Lines moved my belongings from the subject address to the new address in Charleston, South Carolina This past weekend, when unpacking our last few items I came upon the enclosed 1978 Tax Listing This had been completed and inserted in an envelope to you on the evening of January 12, 1978 Ap- perently the packers, fnr the moving company, inadvertently put this with other papers and packed same I am therefore requesting the normal penalty not be assessed for late filing Please advise Sincerely, r ~~ a Robert H Regnie~ Director of Opera ons RHR/g~ f Encl ~' ~, .~ ~ ~ ~` C V~~4 ~ I ~ /ry ,~ l /J _/ L s-a. l . -y l :. -P_~lT.l. / ~iiJ .~C ~r~'t.r .. ~, ~ .! ~ ='%a.. / ~ ~ ~ '~ 'Cc'.D y/~~ i '~ r{~~ ~ ~^--~"'lit~ ~L-~t/ O'A fiJK'Li.'C 1. L'r~+-iiL~ -t~C~ -L-+' i ~+ ~~~ ~~ "tom- (,~J G ,NI ~(,~ ~ \ C-"'--CTI ~ - ~' ~ 3 ~ / r i ! i C..~I: C-6 k!~ Gt.,~f ~~ a .GL= ~ ~ //_ P O Box 5447 Spartanburg, S C 29301 Phone 803/576-7660 ~outt~ern Wood Piedmont Company February 7, 1978 Tax Administrator's Office 320 Chestnut Street Wilmington, NC 28401 Gentlemen We goofed' Due to much sickness in our department over the last month, and, consequently, the use of temporary help, the 1978 New Hanover County business Property Statement was inadvertantly misplaced We respectfully request that you review our past record of timely filing and payment of taxes, and abate any penalties. We appreciate your understanding in this matter. Sincerely, SOUTHERN WOOD PIEDMONT CO,IPAN1' r /~~~ J e dleman, Jr. Manag r - Property, Taxes & Insurance HJB/llc PEAT MARWICK, MITCHELL 8c CO CERTIFIED PU$LIC ACCOUNTANTS FIRST FEDERAL BUILDING GREENVILLE SOUTH CAROLINA 29GO2 July 6, 1978 Ms Hazel E Wallace Tax Administrators Office 320 Chestnut Street Wilmington, North Carolina 28401 Re 201 North Second Street, Inc 1978 New Hanover County Business Property Statement Dear Ms Wallace 201 North Second Street, Inc received a notice dated May 9, 1978 (copy attached) stating that they had failed to list their busi- ness personal property by the applicable due date During 1977 the company changed accounting firths and during this process inadvertantly failed to file a New Hanover County Business Property Statement Upon learning of this every effort was made to obtain the necessary information to file a complete and accurate statement Consequently, we respectfully request that all penalties for late paytnent be waived If you have any questions or need additional information, please let me know Very truly yours, PEAT, M4RWICK, MITCHELL & CO /~!s-,'ice -v1 --c_ Lti ~ "7' Lawrence W Earls, Partner LWE SL s Enc rz-„Q August 3, 1978 ltir Larry J Powell Tax Administrator 320 Chestnut St Wilmington, N C 28401 Dear ivir Powell I request that I be released from the penalty charged on my real estate which I certify to have listed during January with the assistance of a list take r_ I also request that I not be penalized on the bill for household furnishings, this was also included in the listing made in January Very truly yours, C// ~ Lawrence N Williams 1105 Chestnut St Wilmington, N C 28401 Itgap #4818-004-006 000 w/household furnishings b4ap X5410-015-016 000 not furnished / t .,- ~~.~~.a'~ ~ - ~ :,r~~-ray' REPAY-MEMO RM,87 ~-ra'~--~-~'~ ~ --~-~~--'''a SEND WHITE AND PINK COPIES INTACT-WHITE COPY WILL BE RETURNED WITH RE PLV f0 - -- -- -- FROM ---- --------- ~- --- - -------- - 2ax Administrator's Office ~^:01~'DER SHOP -- --- - - 228 n Front St 320 Chestnut St. Wilmington, N C 28402 Wi 2mington, N C 28,0. --- -- -- - __ __ V\JECT (DATE April 5,1978 MESSAGE: _ Gentlemen Mrs Wallace called today and reminded us that ;you had nat received property t2~x statement for the Wonder Shop, Please be advised that M.r Lanier of Cherry, Bekaert & Holland had written for an extension for us and we mailed statement to your office on March 16, 1978 I am at this time enclosing herewith our copy since the original evidently was lost in the mail. ~~~~~~lease take this into consideration, and thank you IRIGINAT OR-00 MOT WRITE lCLOW TNIS LIM[ REPLY TO ~ SIGNED __. REPLY Yours VE'rV iru1V, I 1 ~~~ -. R /.h. 87 51 NED :~ _ _ Wo~FR~ v~ ~~~ __ ~ ~"arcus L Goldstein SEND PART! 1 AND D INTACT-PART 1 WILL 6E R[TURNED WLTH REPLY RETURN TO ORIGINATOR ?~~EW HANOVER COUNFfY Bid ~3-78 - Electronic Remittance Control Machine Register of Deeds Office ` August 1, 1978, 2 00 p.m r Name of Company Sri ce Bid Deposit Control Systems, Fayetteville. North CarolinaM~G~os 332 GP APC 3 ~-9~ o o ~_OK, _ _ Century Data Systems, Inc ~ ~ ~ ~ o O , o l ~~. ~ ~ p K National Cash Register Company ~ ;L SO -~ ~ "~ 3 ,5'o Z . 2 S~ p K Representing Netia Hanover County at Bid Opening ~~ ~:•" '~ ~,, r ~ I, ~. / , ,~ f A C ~_ y ~ ~- ~- _,~L ~_~.,,.: ~e...,, ,~,.er_.~_ r~ 7cf ~~ J COUNTY OF CETA ADMINISTRATION NEW HANOVER TELEPHONE 762-6697 WILMINGTON, NORTH CAROLINA 26401 September 14, 1978 ME~~IORANDUM TO Mr Dan W Eller, County Manager FROM Shermon Davis, CETA Administrator R~ RE Deletion of CETA VI positions Enclosed for your review is a revised list of the CETA VI positions that we are going to delete from our CETA VI sustaining contract I have asked City and Beach officials to allow us to delete those CETA VI positions in their departments that are presently vacant They have agreed with the under- standing that if .and when additional CETA VI slots become available, one slot will go to Carolina Beach and two slots to the City of Wilmington We have deleted 28 slots from our sustaining VI contract, five of those slots are presently filled, however, the following arrangement has been made for those individuals 1 Position 950 Employee has notified his department head of his termination effective October 1, 1978 2 Position 702 Employee will be transferred to CETA Office 3 Position 705 Employees are on Maternity Leave and 706 4 Position 703 Will be picked up with OJT monies through ESC or permanently by Legal Services If you have any questions regarding this reduction or any matters relating thereto, please contact me. SD/ml Enclosure 'M COUNTY Position Number Position Title 918 Clerk II 932 Housekeeping Assistant X950 Laborer g60 Groundskeeper 965 Laborer 966 Laborer 971 Planning Aide CITY 602 Recreation Specialist 607 Draftsman 609 Laborer 621 Engineering Aide 623 Office Clerk 624 Equipment Inventory Specialist 625 Engineering Aide 629 Shop maintenance Person 635 Tool Librarian 638 Police Information Clerk 640 Maintenance Helper CAROLINA BEACH 805 Laborer Public Works 807 Secretary Police Department 810 Laborer Public Works 812 Laborer Public Works 816 Office Clerk Medical Center Department Tax Cape Fear Technical Institute Building and Grounds Building and Grounds Board of Education Board of Education Planning Department Parks And Recreation Parks and Recreation Parks and Recreation Public Works Finance Finance Public Works Public Works Community Development Police Department Water and Sewer KTTRP RF~f'FT 502 Laborer Public Works NON PROFIT AGENCIES X702 X703 x`705 X706 Clerk Typist Arts Council Secretary I Legal Aid Employment Interviewer Employment Security Commission Employment Aide III Employment Security Commission ~ Positions that are presently filled