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