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