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