Loading...
1978-04-17 RM Exhibits ~a`~ LARRY J POWELL Tax Administrator RAYMOND E. BLAKE, JR Appraisal Supervisor ix~r~i~~I~~~ 320 Chestnut St >anober ,~ E~°, ~( ~timtttgtott, ~ ctC 28401 NEW HANOVER COUNTY TAX COLLECTIONS Collections Thru March 31, 1978 1977 Regular Scroll Charges $11,092,525 59 Discoveries Added 1,781,668 62 $12,874,194 21 Less Abatements - 34,038 31 Total Taxes Due New Hanover Co $12,840,155 90 Total Collected -12,290,546 95 Outstanding Balance $ 549,608 95 Percentage Collected 95 72% Back Taxes Real Estate Taxes $ 467,381 79 Less Abatements - 2,893 78 Total Collections to Date - 213,748 25 Outstanding Balance $ 250,739 76 Percentage Collected 46 02% Personal Property Taxes $ 361,133 31 Less Abatements - 12,820 52 Collections to Date - 46,913 21 Outstanding Balance $ 301,399 58 Percentage Collected 13 47% MAE B. STUART Listing Supervisor JANIE B. STRAUGHN Collector of Revenue ~~ 763-0991 1976 $ 9,887,734 29 1,635,979 81 $11,523,714 10 - 79,266 80 $11,444,447 30 -10,984,053 49 $ 460,393 81 95 97% $ 466,470 92 - 9,959 48 - 181,048 18 $ 275,463 26 39 6% $ 328,845 80 - 12,700 40 - 26,799 66 $ 289,345 74 8 5% Total money processed through Collection Office for New Hanover County, City of Wilmington, Carolina Beach, Kure Beach and Wrightsville Beach to date, $19,330,276 71 This report is for fiscal year beginning July 1, 1977 R pectf~l sub fitted, Janie B Straughn Collector of Revenue JBS/pbc `~o~ 'T~ '- t MEMORANDUM To From Subject a April 12, 1978 Mr Dan Eller New Hanover County Board of Commissioners Larry J Powe r ~~ Abatements and Refunds ~ / ~ ~. Request the following taxes be abated as taxpayers reported incorrect information 1 Allen Sport Supply, Inc (See Attachment) $504 48 (Refund) 2 Lane S Anderson 33 88 (Refund.) 3 Gary Coleman 19 43 4 Joseph Leach 15 24 5 Mobile Truck Service 56 10 (1976) 6 New Riverwood Corp 186 32 (.1976) 7 Catherine Rutten 31 40 8 Graham Smith 244 07 9 William Tayloe 53 12 10 Henry Taylor 6 31 Request the following taxes be released as these individuals do not reside within the city or town limits or the personal property i_s Located within the County 1 James De Shields 2 Gayle Smith $ 76 23 11 70 Request the following taxes be released as they are double charged 1 Carpet Center of Wilmington $207 43 2 Bonny Kelly 6 31 3 Gerrit Monlena.ar 9 $3 (Refund) 4 Rodney Shackelford 32 56 5 Jim Southerland 22 58 (1967-1974) 6 William Taylor 23 53 (1973) 7 Albert Weisbrodt 38 06 (Refund) 8 Mary E Williams 30 68 (1975) Request the fallowing taxes be released as these are clerical. errors in pricing motor vehicles and an incorrect acreage charge 1 Gaines Simmons 2 Richard Spencer 3 Carlo Stone $ 43 05 (1974) 41 59 (Refund) 3 31 (1976) Request these items be placed on the agenda for the County Commissioners' meeting of April 17, 1978 LJP/pbc Copy Mrs Alyce B Rusmisell Mr James C Fox 0 } ?:XX~'{~1h?iX}iXXX 3~0 chestnut St h"arch 22 , 19 i 8 ~r Charles M Oakley Al1e: Sport Supply Co 408 Dawson St VCilm~ington, N C 28401 Re 1~?? Listing Dear Atr Oakley axxhx 7es-oo~,l based on your letters of December 30, 107?, and March E, 1J78, cc~ith the attached copy of your state return, I will request that the Uoard of County Corr~rnissioners approve a refund on an overlisted value of Y29,161 This request will be made to the ~3oard at their meeting of April 17, 1978, and if so approved, you should receive your refund the latter part of April Very truly yours, Larry J Powell Tax Administrator L~F/pbc cc '~rs Cheryl R P,oberts ~ l ti ` y (©ffirr ((Jf CLAUD O'SHIELDS. JR., CHM. GEORGE E. ALPER, vtMM. KAREN E. GOTTOVI ELLEN C. WILLIA MS VIVIAN 5. WRIGHT DAN W ELLER COVNTV MANAGER .LAMES C. FOX COUNTY ATTORNEY ALVCE B. BROWN CLERK TO THE BOARD April 17, 1978 D~ix~1 D~ C~DIttItttSSiDZtPxB ~Pfll ~ttnnllPr (rnunt~ 320 (llljestnut ~4treet ~ilmingtan ~L'arth (Lttrolintt 28401 (~[rlepl~ane (919) 763-3688 Mr Joseph R Franzmathes Director, Facilities Branch U S Environmental Protection Agency 345 Courtland Street, NE Atlanta, Georgia 30308 Subject Letter of Intent Concerning Implementation of the Carolina-Kure Beach 201 Facility Plan EPA Project No C 370461-01 Dear Mr Franzmathes New Hanover County has been working cooperatively for the past year or more with Carolina Beach and Kure Beach to have a 201 Facilities Plan prepared for the Carolina-Kure Beach Area under the provisions of PL92-500 The 201 Facilities Plan has been completed, reviewed, accepted and approved for implementation by a resolution adopted by the New Hanover County Board of Commissioners dated April 17, 1978 This is to state that it is the Board's intent to proceed immediately with implementation of the portions of the selected plan applicable to New Hanover County The Board further expresses its intent to work cooperatively with the Towns of Carolina Beach and Kure Beach to formulate an inter-local contract agreement under provisions of the N C General Statutes 160A-312 through 314 to provide sewerage services to area citizens in accord with the approved 201 Facilities Plan //~ Chairman, New Hanover County Coinm~ssioners Attest ~~~ ~. ~ CountyUClerk (mffice (~f CL,AUDO'SHIELDS.JR.,cNM. ~yGi~L~ Q1 ~Qi-E~ISSIQIEL.IS GEORGE E. ALPER. vtHM. KAREN E. GOTTOVI ~P++' ~~~TTttnOfIFT' D1Int~J ELLEN C. WILLIAMS 3ZU vy hCStil Ut ~ti CCf VIVIAN S. WRIGHT ~ilttt In atOn ~VtorYl~ (~arnlina 28101 DAN W ELLER COUNTY MANAGER ~Q1e(il7nne (919) 763-3688 JAMES C. FOX T -1 COUNTY ATTORNEY ALVCE B. BROWN CLERK TO THE BOARD RESOLUTION ACCEPTING AND AGREEING TO IMPLEMENTATION OF 201 FACILITIES PLAN FOR CAROLINA-KURE BEACH AREA WHEREAS, New Hanover County has heretofore agreed to cooperate and participate with the Towns of Carolina Beach and Kure Beach in the preparation of a "Section 201 Facilities Plan" as required by Public Law 92-500, and in conformity with Federal Regulations governing facilities planning, and for the purpose of Federal grant-in-aid assistance such planning is a prerequisite; WHEREAS, the 201 Facilities Plan has been completed and re- viewed by New Hanover County; NOW, THEREFORE, BE IT RESOLVED THRT The New Hanover County Board of Commissioners does hereby accept and agree to the implementation of the "Section 201 Facilities Plan" as required by Public Law 92-500, and in conformity with Section 35 917-6 of the Rules and Regulations Governing Construction Grants for Waste Treatment Works Adopted this the 17th day of April, 1978, at Wilmington, North Carolina Claud O'Shields, Jr Chairmar~J New Hanover County Commissioners ATTEST Count Clerk