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