Loading...
1978-01-16 RM Exhibits~~~ LARRY J POWELL Tax Administrator RAYMOND E BLAKE JR Appraisal Supervisor ~~~~~~ 320 Chestnut St ~aAitober ~~, ;(~~, 11 ~tCmtttgton, ~ c~ 28401 NEW HANOVER COUNTY TAX COLLECTIONS Collections Thru December 31, 1977 ~~ 763-0991 1977 1.970 Regular Scroll Charges $11,092,525 59 $ 9,887,734 29 Discoveries Added 1,781,668 62 1,635,979 81 12,874,194 21 11,523714 10 Less Abatements - 26,047 96 ~ 70,316 14 Total Taxes Due New Hanover Co 12,848,146 25 11,453,397 96 Total Collected r-:10,176,888 07 9,809,492 48 Outstanding Balance $ 2,671 258 18 ~ 1,643,905 48 Percentage Collected 79 2% 85 6% Back Taxes Real Estate Taxes $ 467,381 79 $ 466,470 92 Less Abatements - 1,503 99 - 5,052 11 Total Collections to Date - 150,575 20 - 125,877 99 Outstanding Balance $ 315,302 60 $ 335,540 82 Percentage Collected 32 3% 27 2% Personal Property $ 361,133 31 $ 328,845 80 Less Abatements - 227 99 - 1,248 57 Total Collections to Date - 31,380 98 - 19,984 O1 Outstanding Balance $ 329,524 34 $ 307,613 22 Percentage Collected 8 7% 6 1% Total money processed through collection office for New Hanover County, City of Wilmington, Carolina Beach, Kure Beach and Wrightsville Beach to date, $15,827,852 50 This report is for the fiscal year beginning July 1, 1977 (~~ ~~ Respectfully submitted, Janie B Straughn Collector of Revenue MAE B. STUART Listing Supervisor JAME B. STRAUGHN Collector of Revenue JBS/pbc F' MEMORANDUM January 12, 1978 To Mr Dan Eller New Hanover County Board of Commissioners From Larry J Powell G ", Tax Administrator Subject Abatements and Refunds Request the following taxes be abated as this is exempt property 1 AME Zion Church $ 29 03 2 Cape Fear Area Council Boy Scouts of America 71 61 3 McCloud, Cxus (Redev Comm ) 62 23 Request the following taxes be released as these individuals do not reside within the City or Town limits, or the personal property is located within the County 1 James Craig $ 2 65 2 Gerald Cooney 37 12 3 Martin Duross 41 23 (1974) 4 Joy Ellis 9 41 5 Larry Ellis 57 17 6 Harold Estep 37 35 7 George Everett 30 55 8 Nancy Falkenbach 27 13 9 Carroll Fitzgerald 27 77 10 Janet Fitzgerald 25 05 11, Janice Craskins 59 90 12 Donna Gray 21 24 13 Sharon Hartman 26 95 (1976) 14 Linda Homan 24 77 15 Samuel James 23 74 16 Donald Jones 43 85 17 Kings Grant Water Co 26 73 18 Hubert Marsh 447 38 (1968-1976) 19 Steven McCartney 32 18 20 Henry McLauchlin 9 65 (1976 Refund) 21 Henry Rehder 38 31 (1976) 22 Ricky Regnier 33 91 23 Duffy Rhue 87 12 24 Frank Root 12 25 25 Jane Root 30 77 26 Shrimp Trawler Seafood 29 56 27 Samuel Smith 20 69 28 Richard Stutts 39 35 29 Evelyn Talar 38 39 30 Michael Walkup 11 06 31 P~Iildred Warlick 52 21 32 Ralph Williams 61 38 33 Margie Rowland 5 45 34 Karlyn Winter 26 95 (Refund) 2 Request the following taxes be abated as taxpayers reported incorrect information 1 Steve Bair $180 18 2 Jimmie Barthule 100 8Fi 3 Ricky Campbell 16 66 4 Jeanette Cashwell 45 11 5 Earl Coles 48 53 George Collins 16 84 7 Cooperative Savings & Loan 246 53 8 John Craig 55 16 9 Alan Croom 18 32 10 Marie Croom 12 62 11 Clayton Fountain 12 1.1 12 Luther Gore 40 50 13 Matthew Heyer 18 93 14 Samuel Hill 120 85 15 Janice Horton 10 38 16 Maynard Hudgens 8 30 17 Industrial Sales 540 47 18 Martha Jefferies 15 22 19 n,7arvin Johnson 62 43 20 John Jordan 1 38 21 Owen Kenan 43 08 22 Neal Kilian 99 44 23 Randell Kirkland 23 32 24 William Lewis 6 84 25 Ernest Linney 105 47 26 Eaxl Lockman 35 21 27 Cecil Lowe 34 87 28 Ellis P.4cKeithan 1 90 29 John Miller 5 50 30 Bernard Musselwhite 66 86 31 Jacqueline Page 36 84 32 Robert Smith 49 56 33 Henry Sneed 17 09 34 Don Solomon 24 22 35 Roland Stevens 27 48 36 William Sutton l 95 37 Carl Welker 43 08 38 Joseph Weyers 27 27 39 Winton Land, Inc 40 50 (1.976 ) (Refund) (Refund) (_.1975 ) (1973 & 1974) (1976) Request the following taxes be released as these are clerical errors in addition, pricing motor vehicles, pricing land, coding wrong township, P.tC 1 Leon Barfoot $ 27 31 2 Marjorie Britt 15 24 3 Karen Colvin 17 13 4 Anne Dilda 86 50 5 Charles Fales 64 56 (1975) 6 Ruth Holt 8 06 (1976) 7 Mary Koonce 88 50 8 Mrs Rufus L LeGrand 286 45 9 Andrew Lorek 43 36 10 Stephen McEachern 4 48 11 Lewis Nixon 87 35 3 12 Wilbert Rhodes $ 26 66 13 Clinton Runyon 29 97 14 Woodland Stylon 25 85 15 William Wood 44 77 The following taxpayers request listing penalties be released as they certify that they placed the listing in the mail during the listing period, did not receive a listing sheet or listed other property which they felt covered all tracts 1 Hargrove Bellamy $115 74 (Refund) 2 Sarah Bellamy 26 90 (Refund) 3 May Burton 16 76 4 James Grey 7 87 (1975) 5 Ken Johnson 42 95 6 Charles Kroger 45 23 (1975 - 77 Refund) 7 Josephine Liles 11 94 8 Karl McGhee 136 07 (Refund $109 79) ~~ North Kerr Ave Apts 177 93 (Refund) 1(1 James Phillips 37 61 11 Robert Rogers 34 30 12 Seapath, Inc 35 55 (1976 & 1977) Request the following taxes be released as they are doub le charged 1 Husein Ahmad $ 75 09 (1976) 2 Nelson Burton 107 14 3 Robert Byerly 57 79 4 Doris Canady 24 96 (1976) 5 Arlene Collier 26 26 6 Sara Croom 8 31 7 Gracie Davis 12 37 8 John Davis 4 74 (1974) 9 William Davis 1 90 10 Dollie DeBose 81 03 11 Michael DeHart 11 20 12 Do Thi Dung 10 47 13 Elizabeth Fickling 20 46 14 George Fossett 3 66 15 Linda Gordon 31 34 16 Verdery Grooms 12 60 17 William Hall 10 44 18 Douglas Johnson 45 68 19 Hal Jones 19 13 20 Harvey Kye 3 10 21 Gale Lem 45 20 22 Location Auto Leasing 33 18 23 Tyree Landers 5 04 24 Johnnie McFadyen 28 07 25 Carol McIlraith 7 14 26 New Hanover Dev Co 11 77 27 Gilbert Parrish 246 36 28 Mary Porter 29 71 29 Denver Russ 14 25 30 Carolyn Smith 18 72 31 Smitty's Dining Room 18 02 32 S V Sneeden 53 13 4 33 Sam Toler $ 7g q2 34 Miriam Ward 75 17 Request these items be placed on the agenda for the County Commissioners' meeting of January 16, 1978 LJP/pbc Copy Mrs Alyce Rusmisell Mr James C Fox .s r ~~ r ~ 1 l f / .l. .~ PROJECT ORDINANCE FOR THE CONSTRUCTION OF TAXIWAY "A", NEW HANOVER COUNTY AIRPORT BE I'T ORDAINED by the Board of Commissioners of New Hanover County, !'WHEREAS, 1 New Hanover County (County) is engaged in the construction of a 'Taxiway which capital project involves the construction or acquisition of a capital asset 2 County desires to authorized the budget for said capital project in a project ordinance adopted pursuant to North Carolina General Statute 159-13 2 such ordinance to authorize all appropriations necessary for the completion of said project NOW, THEREFORE, WITNESSETH THAT 1 This project ordinance is adopted pursuant to North Carolina General Statute 159-13 2 2 The capital project undertaken pursuant to this ordinance is the construction of a Taxiway, which project is herewith authorized 3 The revenues that will finance said project are Federal Grant Funds $704,790 State Grant Funds 39,155 State and County Sales Tax Refund 13,070 Transfer from Airport 39,155 TOTAL REVENUE $796,170 4 The following appropriations, necessary for the project, are herewith made from the revenues listed above Preliminary Engineering $ 10,300 Preliminary Survey 2,950 Preliminary Testing 3,960 Basic Engineering 44,000 Resident Engineering 29,000 Construction Testing 26,050 Paving Contract 611,950 Lighting Contract 41,190 State Sales Tax 9,800 County Sales Tax 3,270 Contingency ~ Administrative 13,700 TOTAL EXPENDITURES $796,170 This project ordinance shall be entered in the minutes of the Board of Commissioners within 5 days hereof, copies of this ordinance shall be filed with the Finance and Budget Officer of New Hanover County and with the Clerk to the Board of Commissioners Adopted this lI~'~- day of January 1978 r~ Form GH_~~ GOVERNOR'S HIGHWAY SAFETY PROGRAM -INEWOOD BUILDING 1001 NAVAHO DRIVE RALEIGH, NORTH CAROLINA 27609 WHEREAS, the County of New Hanover ATTACHMENT 1 MODEL LOCAL GOVERNMENTAL P,ESOLUTION herein called the Applicant has thoroughly (Governing Body of Unit of Government, considered the problem addressed in the application entitled r~ederal Grant For Ambulance Vehicle and has reviewed the project described in the application, and ACquistion For Ogden Vol. ReSCUe Squad WHEREAS, under the terms of Public Law 89 564 as amended, the United States of America has authorized the Department of Transportation, through the North Carolina Governors Highway Safety Program to make federal -grants to assist local governments in the improvement of highway safety NOW THEREFORE BE IT RESOLVED BY THE N~ HAr3oVF.R coUNTY BOARD of cor~~ssIOrr~as (Governing Body of Unit of Government) IN OPEN MEETING ASSEMBLED IN THE CITY OF WIId'ffNGTON NORTH CAROLINA, THIS DAY OF .197 , AS FOLLOWS- 1 That the project referenced above is in the best interest of the Applicant and the general public. 2 That DkN id. ET.T.~?~ COITNTY NiA.NAGER be authorized to file in behalf of the Applicant an (Name and Title of Representative) application in the form prescribed by the Governors Highway Safety Program for federal funding in the amount of X10,000. 00 to be made to the Applicant to assist in defraying the cost of the (federal dollar request) project described in the application. $ 10,000. 00 3 That the Applicant has formally appropriated the cash contribution of as required by the project (local cash appropriation) 4 That the Protect Director designated in the application form shall furnish or make arrangements for other ap- propriate persons to furnish such information, data documents and reports pertaining to the project if approved, as may be required by the Governors Highway Safety Program. 5 That certified copies of this resolution be included as part of the application referenced above 6 That this resolution shall take effect immediately upon its adopt ~ `/ n b ~ ~~z~~~~ ~tv~. DONE AND ORDERED in open meeting y Chairman/Mayor U Commissioner/~JEiti4tf~i4X E11ez1 C_ Wild iams offered the foregoing resolution and moved its adoption, which was seconded by Commissioner/~ovaxi4la~a duly adopted Date- //~ ++l> ~ ATTES ~ r by -. Clerk Vivian S _ Wri rrht and was SEAL