Loading...
1977-10-17 RM Exhibits (®ffice ll~f CLAUDO'SHIELDS,JR..cHM. ,~pII~x~ II# V.IIItiItttSStIII~PXB GEORGE E. ALPER, vCHM. ([~~ yy~ ~P~II ~2ITIQ~IET c'"QLII1t~1 KAREN E. GOTTOVI ELLEN C. WILLIAMS 320 (tLllestnut street VIVIAN S. WRIGHT 3~ilmingtan forth (Cttralintt 28101 DAN W. ELLER COUNTY MANAGER /~ ~E1Cp~anP (919) 763-3688 1' JAMES C. FOX COUNTY ATTORNEY ALYCE B. BROWN CLERK TO THE BOARD WHEREAS, transportation services and facilities are vital to the social, environmental and economic well-being of all people and their institutions, and WHEREAS, highways are an essential element of the transportation net- work which serves the needs of all people, and WHEREAS, North Carolina's 75,000 miles of state-maintained roadway have some pressing needs for construction, improvements and relocation of roads, bridges and other highway facilities, and WHEREAS, highway construction costs are increasing while anticipated gas tax revenues, which support highway trust funds, have leveled off, NUW THEREFORE BE IT RESOLVED, that the Board of County Commissioners of New Hanover County joins Governor James B Hunt, Jr and the North Carolina Department of Transportation in endorsing the "STATE HIGHWAY BOND ACT OF 1977," which provides for the issuance of $300,000,000 in highway bonds to be used for the improvement of North Carolina's highway system AND BE IT FURTHER RISOLVED, that the New Hanover County Board of Commissioners, realizing that additional taxes aren't the answer to our highway problems at this time, do hereby urge the Citizens of New Hanover County to vote for the issuance of $300,000,000 State of North Carolina Highway Bonds .~VL Chairman, Board of Commissioners New Hanover County /d -i 7 -17 Date V ~ / ~ ~~ I ~ea~ue of ~~,~oevren ~~ote~~ of New Hanover County 33o Robert E. Lee Dr. WILMINGTON, N C. 28401 Oct. 16, 1977 STATEMENT FOR IMMEDIATE RELEASE The League of Women Voters of New Hanover County has joined the Clean Water Association of Coastal North Carolina, Inc. and fully supports its action on behalf of coastal citizens to halt pollution of area waters.cryLn-~'~ ~~fl~ ~;~-e., ~z~~>U ~~~ c~ru~ '`"~ ~~ ~~~~L~,-l<-E~.~,r J Dater resource management has been a part of the national program of the League of Women Voters since 1960. The League believes the county should act immediately to insure that local regulations and procedures are adequate for the county to exercise its legal and moral obligation to prevent water pollution. In particular the county sh-yo~uld: ~-- lrx~~ t~- ~GG~-f -CZL~G~~t (.~H-~r~ZS-~4~~ 1) Require lot by lot testing of land/~to determine suitability for septic tanks prior to preliminary plat approval. This would allow developers to develop alternate plans for plat design or sewage disposal prbr to making a substantial investment in a subdivision. This would also be a form of consumer protection. 2) Adopt amendments to the county subdivision regulations previously supported by us, whbh would provide greater opportunity for citizen participation in land use decisions and bring the regulations into conformance with existing practice, This way all interested parties will know exactly what the rules are. We further urge the county to begin now a citizen education program on the propose. for an area water and sewer system so that when the ref erendum is finally held voters can make an intelligent decision on this issue. Lora Lavin, President League of Women Voters of New Hanover County For information calls 799-2372 _f RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF NEW HANOVER COUNTY, NORTH CAROLINA, OF INTENT TO CLOSE ALL OF MONROE AVENUE AND FRANKLIN STREET AND THAT PORTION OF MAGNOLIA DR?VE LYING EAST OF U S HIGHWAY #421 IN BATTLE GROUND PARK SUBDIVISION IN FEDERAL POINT TOWNSHIP TN NEW HANOVER COUNTY, NORTH CAROLINA WHEREAS, the Chairman and Members of the Board of County Commissioners of iQew Hanover County are of the opinion that all of Monroe Avenue and Fran]{lin Street and that portion of Magnolia Drive lying East of U S Highway #421 in Battle Ground Park Subdivision in Federal Point Township in New Hanover County, North Carolina, as said streets are shown on map of Battle Ground Park Subdivision recorded in Map Book 4 at Page 52 in the New Hanover County Registry, should be closed, and the closing of the same is in the public interest iVOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, in regular meeting assembled on this the 17tH day of October, 1977, as follows 1 The Board of County Commissioners intends to close all of Manroe Avenue and Franklin Street and that portion of Magnolia Drive lying East of U S Highway #421 in Battle Ground Park Subdivision in Federal Paint Town- ship in New x-ianover County, North Carolina, as said Avenue, Street and Drive are shown on map of Battle Ground Park Subdivision recorded in Map Book 4 at Page 52 in the New Hanover County Registry, that portion of Magnolia Drive being closed is that portion which lies East of the Eastern line of U S Highway #421 and runs Eastwardly to the Western line of Saint Joseph Street, and the County Clerk is hereby directed to cause this resolution to be published once a week for four successive weeks pursuant to G S 153A-241 2 The Commissioners will hear all persons on the question of whether or not the closing will be detrimental to the public interest, or the property rights of any individual, at a public hearing to be held on the 21st day of November 1977, at 9 0o a rz in the Assembly Room of the County Administration Building, 320 Chestnut S'creet, Wilmington, North Carolina, and the County Clerk is hereby directed to send by registered mail or certified mail a copy of this resolution to all owners of property adjoining portions of the above Avenue, Street and Drive, as reflected by the tax records of New Hanover County, and to post in at least two places along said Avenue, Street or Drive, proposed to be closed a notice of said hearing :. The foregoing resolution of the Board of Commissioners of New Hanover County adopted at a meeting aforesaid Chairman of the Board of"~ourity Commissionerti ATTEST n ~ 7 Cou~ity Clerk -2- ~~~ LARRY J POWELL Tax Administrator RAYMONDE BLAKE,JR Appraisal Supervisor 320 Chestnut St ~annber ~tCmtttgtott, .~ ~ 28401 NEW HANOVER COUNTY TAX COLLECTIONS Collections Thru September 30, 1977 x~;~x 763-0991 1977 1976 Charged Per Scroll $11,092,525 59 $9,887,734 29 Discoveries Added 116,409 Ol 100,525 03 $11,208,934 60 $9,988,259 32 Less Abatements - 7,392 11 - 24,252 07 Total Taxes Due New Hanover Co $11,201,542 49 $9,964,007 25 Total Collected - 1,364,909 Ol -1,827,492 30 Outstanding Balance $ 9,836,633 48 $8,136,514 95 Percentage Collected 12 18% 18 3% Back Taxes Real Estate Taxes $ 467,381 79 $ 466,470 92 Less Abatements - 74 36 - 2,667 66 Total Collected to Date - 79,654 25 - 59,822 14 Outstanding Balance $ 387,653 18 $ 403,981 12 Percentage Collected 17 04% 12 9% Personal Property Taxes $ 361,133 31 $ 328,845 80 Less Abatements - 162 03 - 244 27 Collections to Date - 15,689 63 - 12,626 33 Outstanding Balance $ 345,281 65 $ 315,975 20 Percentage Collected 4 34% 3 8% Total money processed through Collection Office for New Hanover County, City of Wilmington, Carolina Beach, Kure Beach and Wrightsville Beach to date, $2,333,674 12 This report is for the fiscal year beginning July 1, 1977 Respectfully submitted, Y~J J ie B Straughn C lector of Revenue ..sk ~. ~o~ 4~ MAE B. STUART Listing Supervisor JANIE B STRAUGHN Collector of Revenue JBS/pbc MEMORANDUM October 13, 1977 To Mr Dan Eller County Manager ,. ~ ~ <, .r ~' New Hanover County Board of Commissioners From Larry J Powell Tax Administrato Subject Abatements and Refunds The following taxpayers request that they be allowed the Senior Citizens' Exclusion Each individual qualifies for the exclusion, however, they failed to file for the release in January 1 Virginia Assousa $ 86 50 2 Joseph R Avery 106 50 3 Wilmer Barfoot 49 50 4 Mrs W H Batson 70 50 5 Gertrude Belch 37 00 6 Willa Boone 37 00 7 Mary Bradley 86 50 8 Essie Bryant 86 50 9 Anna Casteen 37 00 10 Benjamin J Davis Hrs 37 59 11 Ken~Pth Davis 86 50 12 Mabel Davis 86 50 13 John W Dixon, Jr 86 50 14 Mary Farrar 70 50 15 Andrew Fields 86 50 16 Wilmer Fields 37 00 17 James Fox, Sr 86 50 18 Mamie Garrison 86 50 19 John Gough 86 50 20 Annie Grady 37 00 21 Alexander Green 86 50 22 Rufus Hammitt 39 62 23 Joseph Hollemon 86 50 24 Joe Howe Hrs 43 60 25 Samuel Jenkins 86 50 26 Beulah Justice 31 97 27 James Lee 86 50 28 Catherine McArthur 41 26 29 W G Milligan 42 22 30 Josie Monroe 95 15 31 Marie Rdoore 86 50 32 Essie Murray 86 50 33 E L Newkirk 86 50 34 John D Patty 86 50 35 Sudie Payton 81 26 36 L H Rouse 95 15 37 J L Sandy 86 50 38 Alex Stanland 37 00 39 Lacy Williams 58 04 40 Louis Williams 19 24 (Refund) (P~efund) (Refund) (Refund) Mr Dan Eller New Hanover County October 13, 1977 Page 2 Board of Commissioners Request the following taxes be abated as taxpayers reported incorrect information 1 Howard Berg $ 5 55 2 Big Daddy's Inc 1,191 71 3 Madeline Brigman 83 30 4 David Bulluck 26 39 5 James Bray 26 31 6 Carolyn Brooks 17 22 7 Lois Carney 25 86 8 Citicorp Leasing Inc 83 Ol 9 Barbara Grumpier 8 94 10 East Coast Export Carp 18,120 69 11 Paul Hawkins 94 08 12 Julia Henderson 17 26 13 Lawrence Johnson 13 84 14 James Jones 19 90 15 A E Lewis 36 45 16 Gladys Ostendorf 14 35 17 Edward Padrick 34 78 18 Frank Reynolds 10 38 19 Joecefus Satterwhite 66 18 20 Roger Scales 36 67 21 James Strong 52 07 22 W W Sullivan 8 84 23 United States Leasing Corp 62 86 24 Cecil Ward 16 09 25 Warren Young 24 05 26 Theodore Zezefellis 9 62 (Refund) (Refund) (1976) 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 Blue Water Marina Inc $ 562 52 2 Albert Bonet' 57 05 3 Charles Brackett 83 61 4 Maggie Bryan 35 15 5 John Byrnes 91 57 6 John Capewell 73 51 7 Eva Carter 11 63 8 Rudolph Carter 29 96 9 Wilbur Cheers 35 O1 10 Consolidated Concrete Co 23 42 11 Dennis Corbett 39 65 12 Monica Cosper 41 58 13 Craft American Hardware, Inc 599 86 14 Harry Craft 36 88 15 Thelma Dickerson 35 73 16 John Eason 60 48 17 Leon Fox 51 57 18 F M Foy, Jr 24 73 19 General Sales Co 170 28 (1976) (1972) Mr Dan Eller New Hanover County Board of Commissioners October 13, 1977 Page 3 20 Walter Grice $ 22 16 21 William Haggins 15 59 22 R N Hanner 28 65 23 Gwynn Hawes 27 23 24 Vickie Howell 47 49 25 James Ivey 91 92 26 Herbert Kimrey 56 93 27 Constance Miller 78 31 28 Guy Milliken 15 55 29 George Mowbray 5 67 30 Richard Paige 14 67 31 Luther Peele 52 54 32 Charles Perritt 83 41 33 James Pound 107 44 34 D,~ark Renn 333 88 35 Robert Rhodes 15 62 36 Michael Rouse 59 99 37 Robert Shelton 11 14 38 William Smith 70 79 39 Mary Sorenson 103 55 40 Elwin Stanfield 239 20 41 Lawrence Stephens 11 89 42 Suggs & Brinson Refrigeration 153 15 43 Sarah Taylor 2 08 44 Leroy Truelove 10 89 45 Turners Pharmacy 710 43 46 Wanda Usher 57 94 47 Walter Ward 100 95 48 Joseph Wilson 11 36 49 James Woodson 28 26 50 George Yopp 59 52 (Refund 75 & 76 $63 03) 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 the listing sheet, listed other property which they felt covered all tracts, or were sick and unable to list 1 Robert J Barker $ 6 55 (1976) 2 Charles Collini 10 37 (1976) 3 William Credle 45 57 (Refund) 4 Lavinia Fishburne 110 95 5 William Foy 20 Ol 6 Mavor Godfrey 71 34 7 Benjamin Graham 54 31 8 Samuel Leder 66 68 9 Lamar McIver Ins Agency 4 88 (Refund) 10 Northwestern National Life Ins Co 592 76 11 Robert J Pfefferl 49 31 12 Planters National Bank 671 48 13 Samuel Pope 50 08 14 G T Russ 3 77 15 Seaside Investment 60 95 16 Shipyard Blvd Co 4,008 86 Mr Dan Eller New Hanover County Board of Commissioners October 13, 1977 Page 4 17 Ernest Spear $ 36 42 18 H L Summerlin 72 89 19 T B B Associates 376 09 Request the following taxes be released as they are double charged 1 Howard Acrey 23 13 (1976 & 1977) 2 Mamie Ballard 51 38 3 Bobby Barefoot 230 63 (1975) 4 Vera Blizzard 5 50 (1976) 5 Dirk Braak 162 17 (1975) 6 Jim Brown 36 93 7 Terry Cecil 42 63 (1975) 8 Frank Coxe 52 24 (1975) 9 C M Ford 94 55 10 Robert Futrelle 50 91 (Refund) 11 Lucille Goldberg 5 89 12 Housing Service Inc 20 36 (1969) 13 William Hull 129 13 14 Jack Jordan 48 08 15 W B Pridgen 205 87 16 Lat Purser 32 O1 17 Novella Sessoms 84 60 18 James Todd 39 41 Request the following taxes be abated as this is exempt property 1 Bible Baptist Church 71 55 2 First Baptist Church of Scotts Hill 140 17 Request the following taxes be released as these are clerical errors in incoding changes, lots and buildings mispriced due to incorrect size and addition errors, etc 1 J H Hobbs 2 Robert Parker 1 33 13 69 Request the following taxes be released as these are clerical errors in addition, pricing motor vehicles, etc 1 Charles Blanchard 2 Lawrence Bobowiec 3 Bonita Coley 4 Hazeltine Leasing Co 5 Joseph Hess 6 Gene Holden 7 Gordon Howard 8 Alfred Kennedy 9 Sharon Lahser 10 Evelyn Mercer 11 Pearlie Mills 12 James Mitchell 13 R G Parlier 14 Howard Pinson 15 J M Potter 51 04 87 80 7 96 19 55 3 09 27 94 37 19 10 38 17 44 (1976) 72 38 46 62 50 34 112 41 18 17 14 72 Mr Dan Eller New Hanover County Board of Commissioners October 13, 1977 Page 5 16 Kenneth Reading $ 37 00 17 Quality Welding Tank Co 279 72 18 Ecry Sessoms 3 37 19 Ruby Sikes 31 49 20 Dorothy Smith 63 15 21 J C Suggs 32 87 22 Telerent Leasing Corp 10 90 23 Billy L Watts 8 21 Request these items be placed on the agenda for the County Commissioners meeting of October 17, 1977 LJP/pbc Copy Ms Alyce Brown Mr James C Fox