Loading...
1978-02-20 RM Exhibits._~ , CAPE FEAR EMERGENCY -~; i c , ., MEDICAL SERVICES ADVISORY COUNCIL ~, i P O Box 1491 • Suite 203 321 N Front Street ~~t..~'..~ '~~ ~~ ~ ~ ~ Wilmington North Carolina 28401 FJlis D Meares, Jr Chairman February 15, 1978 Telephone (919) 763-0191 MEMORANDUM TO New Hanover County Board of Commissioners FROM Jerry Ramsey, Management Services Director SUBJECT HEW Section 1203 Grant for Emergency Medical Services As you may know, the Cape Fear Emergency Medical Services Advisory Council and the Council of Governments staff have been working for several months with Regions H, M, and N to prepare an application for 1203 grant funds This is a comprehensive grant which will help us to complete the development of a region-wide Basic Life Support System The first year requires a 50% local match The amount the county allocates in their operating budget to EMS constitutes in-kind match The task of defining Region 0's specific needs was divided among the EMS Council subcommittees, who met with representatives from rescue squads, hospi- tals,and colleges involved in EMS training programs The Council has approved their recommendations Those which affect New Hanover County are listed be- low, in order of priority Priority X61 (Region-wide) A EMT In-service Training B Nurse In-service Training C Public Awareness Program D Modular Format Program Materials '~ of Total Cost - $3,041 66 Priority 4~2 Cen-tral- Dis-patch far New ilanover County Communications equipment - $21,000 Priority 4~3 Ambulances to be housed at fire stations on Wellington Avenue, Princess Place Drive, Park Avenue $20,000 each ambulance, Total - $60,000 Additionally, there will be administrative costs for this grant, which must be shared by each region I will attend the board meeting on Monday to discuss this with you ~a`~ LARRY J POWELL Tax Administrator RAYMOND E BLAKE, JR Appraisal Supervisor ~x~~~~~~ 320 Chestnut St ~ianober ,,~ ~~°, ~~ ~tCtntttgton, ~ t~ 28401 NEW HANOVER COUNTY TAX COLLECTIONS Collections Thru January 31, 1978 ~~~, 763-0991 1977 1976 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 $11,523,714 10 Less Abatements - 29,191 39 - 74,75? 11 Total Taxes Due New Hanover Co $12,845,002 82 $11,448,956 99 Total Collected -11,899,838 87 -10,686,331 06 Outstanding Balance $ 945,163 95 $ 762,625 93 Percentage Collected 92 64% 93 30 Back Taxes Real Estate Taxes $ 467,381 79 $ 466,470 92 Less Abatements - 1,548 09 - 5,299 72 Total Collections to Date - 169,195 50 - 152,542 06 Outstanding Balance $ 296,638 20 $ 308,629 14 Percentage Collected 36 32% 33% Personal Property $ 361,133 31 $ 328,845 80 Less Abatements - 273 39 - 1,248 57 Total Collections to Date - 35,799 20 - 22,900 Ol Outstanding Balance $ 325,060 72 $ 304,697 22 Percentage Collected 9 92% 6 990 Total money processed through collection office for New Hanover County, City of Wilmington, Carolina Beach, Kure Beach and Wrightsville Beach to date, $18,510,021 16 This report is for the fiscal year beginning July 1, 1977 Respectfully submitted, a J nie B Straughn C llector of Revenue r- >~ a• i ~o~ ~~ MAE B. STUART Listing Supervisor JANIE B. STRAUGHN Collector of Revenue JBS/pbc ME1~40RANDUM ,~ ~ February 16, 1978 To Mr Dan Eller County Manager New Hanover County Board of Commissioners From Larry J Powell Tax Administrator Subject Abatements & Refunds Request the following taxes be abated as taxpayers reported incorrect information 1 Ellen Brown $ 17 71 2 Ephraim Brown, Jr 14 25 3 Lillian Crowell 24 22 4 Richard Dean 23 20 5 Freda DeHart 47 52 6 Annie Denham 15 47 7 Lauretta Ellison 7 53 8 Nancy Henrick 50 43 9 Jaquar Limited 5,570 Ol (See Attached Letter) 10 Robert Kraft 14 62 11 William Lanier 32 77 12 Martha Phipps 17 13 13 Vivian Powell 13 36 14 Donald Prevatte 76 19 (Refund) 15 Ray Rohler 16 18 16 Emma Saunders 18 32 17 Bobby Sessoms 17 50 18 Joseph Smith 23 08 19 Benjamin Strickland 17 20 20 Gladys Taylor 16 08 21 Edwin Wehinger 34 55 22 Paul Williams 38 47 23 Wilmington Port Kilns, Inc 1,873 56 (Refund) (See Attached Letter) 24 Ed Wilson 4 88 25 James Worthington 58 52 The following taxpayers request listing penalties be released as they certify that they placed the listings in the mail during the listing period, did not receive listing sheets or listed other property which they felt covered all tracts ,, 1 Babcock & Wilcox Co (See Attached Correspondence) 2 Nina Eakins ~ 3 East Carolina White Trucks (See Attached Letter) ~, 4 Exxon Corporation (See Attached Letter) $ 312 27 31 77 186 93 (Refund) 900 28 2 5 Joshua Fletcher $ 37 68 6 Margie Fletcher 10 85 7 George Gasperson 99 27 8 Carol Johnson 2 30 (Refund) 9 Jack Morgan 4 42 (Refund) 10 Joseph O'Connor 5 35 11 Robert Rogers 3 00 12 John Walton 36 89 13 O B Wrenn 25 83 (Refund) Request the following taxes be released as they are double charged 1 Joseph Creech $ 8 95 2 Barbara Evers 3 69 3 Millard Fountain 17 50 4 Samuel Glazier 17 93 5 Joseph Hearne 29 60 6 C S Horrell 42 96 7 Interlease Corp 114 70 8 Glenn Jackson 40 54 9 Norbert Kuprion 7 08 10 Lou Con Corp 105 62 11 MacMillan & Cameron 28 07 12 David Mitchell 32 35 13 Vivian Smith 32 36 14 Susan White 40 44 15 Marie Sutton 122 75 (1975 Refund) (1973) Request the following taxes be released as these are clerical errors in additions, pricing motor vehicles, pricing land, etc 1 Richard Berkshire $ 10 48 2 Jefferson Evers 24 41 3 Doris Irick 37 60 4 Billie Kelly 18 40 (1968) 5 John King 6 42 6 George Konetes 28 94 (1975-1977 Refund) 7 Tommy Norris 2 97 8 Alice Sisson 1 26 (Refund) 9 Tex Watkins Auto Sales 3 33 (Refund) 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 Herbert Aman $ 25 88 2 Exxon Chemical Co 3,593 40 (South Wilmington) 3 Charles Fieselman 22 05 4 Harold Hamilton 11 63 5 D A Hodgin Realty 3 96 6 S D Kelly, Jr 109 98 (1968-1970) 7 William Long 13 88 8 Herbert Marsh 61 83 9 Janie Norris 32 94 10 Kenneth Norris 91 75 11 Edward Palmeter 95 21 12 William Redwine 34 54 (Refund) 3 13 William Rogers $ 52 27 (1972,1976,1977) (Refund $10 61) 14 Glenn Shivar 17 51 15 Wayne Smith 53 44 (Refund) 16 C A Ulmer 34 88 (Refund) 17 Cheryl Wood 14 87 Request the 1975 and 1977 taxes charged to Fourth Street Church of God be released in the amount of $1,433 83 as this is exempt property Request these items be placed on the agenda for the County Commissioners' meeting of February 20, 1978 LJP/pbc Copy Mrs Alyce Rusmisell Mr James C Fox ~.F..,,e a uar_.._M~.__._ LIMITED January 12, 1978 Tax Administrator's Office 320 Chestnut Street Wilmington, North Carolina 28401 Attention lYlr Larry Poke ll Re 1977 Property Taxes Dear Mr Powell 1"~.,,.,_., ~~ q~ .w. t ~' ry , v 16 __ - _-- _.~' This letter is an explanation, and a request to have the taxes removed, on inventory reported for 1977 tax purposes At the time that the property taxes were listed, I was out of the country on business The inventory was listed by my secretary, who was new on the job and unfamiliar with the lumber importing business Our accountant (part-time CPA, part-time law student) told my secretary that the lumber should be listed Not knowing that inventory passing through the port to a final destination was not taxable, she listed it The lumber is imported from South America, and is at the port only long enough for arrangements to be made for transportation to the customers. This is usually completed within 10 to 30 days Since this listing was done in error, due to lack of knowledge, we request that we be exempted from this tax under Statute GS105275 Thank you f'or your help in this matter Sincerely yours, JAGUAR, LTD ~~ W A Sholar President WAS/sh L~ _4' ~~~1~r~ ye r ~'t ~'w .tit.' ~~:. r i j ]` '~ post office box 320] Wilmington, north Carolina 28401 telephone 919/791-0931 telex 80-1229 a:::~aax~.x~.:~axaxx 3~0 Chestnat St February 10, 1~7fi ax~.xx ?t~3-0~~91 ~-ir Jar"es L Prince , Jr Controller ~'aritime Lumber Services, Inc. P O Lox 1021 ~4ilrr,ington, N C 28401 dear Per Prince Re 197? Listing' of ~'iilcninL ton Port Kilns, Inc T}:ank you for the copy of the 1:176 N C State Return for the above referenced company As this return confirr.~s your letter of January 23, 1978, in which you stated that you over listed a valuation of 510f3,29£, I will reduest that the board of County Corunissioners approve a refund based on tt:is value This request will 13e rr:ade to the Board at their cr~eetirg of Fer~ruary 20, 1971;, and if approved, refund checks will be forthcoming Thank you for your cooperation Very truly yours, Larry J Fo~rell Tax Administrator L.JF/I;/bc cc / rs Cheryl R Roherts Babcock &Wilcox ~ / ~~~v~ ~1~ 161 East 42nd Street, New York, N Y 10017 Telephone• (212) 687-6700 December 27, 1977 Ms Hazel E Wallace New Hanover Tax Office 320 Chestnut Street Wilmington, North Carolina 28401 Dear Ms Wallace Enclosed is our 1977 Personal Property Tax Bill and this Company's check in the amount of $3,122 68 in payment of tax due We respectfully request abatement of the penalty of $312 27 due to the fact that the New York Office, where all tax returns are filed, had no knowledge of the property at the State Ports when our return was filed We promptly filed a return upon being informed by your office and therefore we feel no penalty charged should be imposed Thank you for your consideration in this matter Very truly yours, THE BABCOCK & WILCOX COMPANY LAW~jmr P.~~ Smaldone encl A~sistant Controller i/ The Babcock & a/Vilcox Company / Established 1867 I y W~+ ~ 1 ~VKiA i Robert C. Rice, C. P. A. Certified Public Accountant Raleigh North Carolina ?7611 316 West Fdcnton Street Post Office Box 27783 January 11, 1977 New Hanover County Tax Office 320 Chestnut Street Wilmington, North Carolina 28401 Dear Sirs ~C.-r :. •i_, ~v Telephone 828-25~ Area Codc 919 East Carolina White Trucks, Inc of Raleigh, N C. requests that consideration be given to abating the late listing penalty related to the enclosed payment The corporation terminated its previous Controller in May, 1977 due to his procrastination in producing financial statements and delinquency in filing required reports including the timely listing of property taxes Tractor Trailer Truck Parts Company is currently a wholly owned subsidiary of East Carolina White Trucks, Inc and now maintains its books at its location in Wilmington, N C Prior to the termination of the pre- vious Controller, all books were maintained at the East Carolina White Trucks, Inc Raleigh location. Upon com- pleting my recent year-end audit, I found a marked im- provement in timely reporting by the Wilmington subsidiary due to this decentralization It is unfortunate that this listing was late because the company put tao much faith in one individual. We ask your indulgence in abating the enclosed late filing penalty Sincerely yours, C ~~C~--e--- Robert C Rice, C P A RCR rrk xX;:X}.XXX}.}iXX7.XX 3~0 Ctlestnut St January 17, 1978 Dir W J F~i~;er F'xxon Company, U S A P 0 Box 53 Houston, Texas ??001 Re Bill #E2626 Dear I+ir Kiger X7.x` xX 7G3-OJ~il In response to your letter of L'~ecember 28, 197?, and our many telephone conversations, I will request that the Board of County Corunissioners release the listing penalty charged on the above referenced bill in the amount of ~J00 28 This request is based on the fact that you advised me previously that you were not aware that the additional value of $1,210,5J9 was located at your T~'ilmington terminal and it ~~°as not known until such time as we received the state return If the Board approves this release, I will have no further correspondence with you on this matter however, if the Board does not release the listing penalty, I will bill you at that time and you will be liable for the listing penalty plus interest Very truly yours, harry J F'on~ell Tax Administrator LJP/pbc cc ~~irs Cheryl R Roberts