1977-03-28 RM Exhibitsr
NORTH CAROLINA
NEW HANOVER COUNTY )
R E S O L U T I O N
OF
THE BOARD OF COMMISSIONERS OF NEW HANOVER COUNTY
WHEREAS under authority of North Carolina General Statutes Section 75A-15 (a)
any subdivision of the State of North Carolina may at any time, after public notice,
make formal application to the Wildlife Resources Commission for special rules and
regulations with reference to the safe and reasonable operation of vessels on any
water within its territorial limits
AND WHEREAS New Hanover County has given public notice of its intention to make
formal application to the Wildlife Resources Commission for special rules and regu-
lations with reference to the safe and reasonable operation of vessels on the Atlantic
Intracoastal Waterway within the territorial limits of New Hanover County, and for
the implementation of the Uniform Waterway Marker System in all the waters of the
County
BE IT RESOLVED that in accordance with G S 75A-15, the Board of Commissioners
of New Hanover County requests the North Carolina Wildlife Resources Commission to
promulgate special rules and regulations with reference to safe and reasonable opera-
tion of vessels on the waters of the Atlantic Intracoastal Waterway located in said
County, the pertinent substance of which proposed regulations is as follows
Extend the existing "no wake" zone in the Atlantic Intracoastal Waterway
to terminate 300 feet north of the C Heide Trask Memorial Bridge,
Wrightsville Beach, N C and 2,200 feet south of the bridge
BE IT FURTHER RESOLVED that the said Board of Commissioners requests the said
Commission to promulgate regulations fully implementing the Uniform Waterway Marker
System in all the waters of the said County
CERTIFICATION
This is to certify that the above is a true and exact copy of a resolution
adopted by the New Hanover County Board of Commissioners at the regular monthly
ttte¢~t~.~y~, ~ ~"' .the New Hanover County Commission Chambers on ,~),c<.-,...~/ .-Z=mar ,/% ~~~
'a"~¢~~a ~~, ;~~-nute Book No ~~ at Page ,S"'
~'~.' lP JY~• ~y~ µ
W'0. ~"~ 1, ~ '.^'W~lf~. ~+}
... ,.~a~v. l~-~, c~_
~.~p~~n .~,.,A~ Clerk ta~the Board of Commissioners of
~;j3'' ~,~ WW "~ _ New Hanover County
r .F,w .
"~
~~~
LARRY J POWELL
Tax Administrator
RAYMOND E. BLAKE, JR
Appraisal Supervisor
119 NORTH FIFTH STREET
~Anober
,,,
~~`,
~[Cmtttgtott, .~ ~ 28401
NEW HANOVER COUNTY TAX COLLECTIONS
Collections Thru February 28, 1977
762-0391
1976 1975
Regular Scroll Charges $ 9,887,734 29 $8,125,391 15
Discoveries Added 1,635,979 8l 1,210,047 14
11,523,714 10 9,335,438 29
Less Abatements - 77,01 6 49 - 224,918 66
Total Taxes Due New Hanover Co 11,446,697 61 9,110,519 63
Total Collected - 10,882,712 41 -8,392,767 13
Outstanding Balance ~ 563,985 20 $ 717,752 50
Percentage Collected 950 92 to
Back Taxes
Real Estate Taxes $ 466,470 92 $ 332,356 19
Less Abatements - 8,129 45 - 279 42
Total Collections to Date - 163,612 65 - 83,241 12
Outstanding Balance $ 294,728 82 $ 248,835 65
Percentage Collected 35 7~ 25 10
Personal Property Taxes
Personal Property Taxes $ 328,845 80 $ 343,874 95
Less Abatements - 10,870 37 - 252 31
Collections to Date - 24,591 74 - 30,469 68
Outstanding Balance $ 293,383 69 $ 313,152 96
Percentage Collected 7 70 8 90
Total money processed through collection office for New Hanover
County, City of Wilmington, Carolina Beach, Kure Beach, and Wrightsville
Beach to date $17,331,489 66
This report is for the fiscal year beginning July 1, 1976
Respectfully submitted,
J nie B S raughn
llector of Revenue
~ ,~
~O~
~~
MAE B. STUART
Listing Supervisor
JANIE B. STRAUGHN
Collector of Revenue
i
MEMORANDUM
March 24, 1977
To Mr Dan Eller
New Hanover County Board of Commissioners
From Larry J Powell
Tax Administrator
Subject Abatements and Refunds
t y 1 ~' j'' :~ ~'
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 Milton Warwick $ 6.1 66 (1975 & 1976)
2 Deborah Brown 9 36
3 James Abbott 30 90 (1974)
4 Elmer Long 51 73
5 Dale Carbin 24 75 (Refund)
6 Jacklyn Brown 20 30
Request the following taxes be abated as it is exempt property
1 Town of Wrightsville Beach $ 35 70
2 Town of Carolina Beach 169 15 (1975 ~ 1976)
The following taxpayers request the listing penalty be released as
they certify that they placed the listing In the mail during January,
received the listing sheet late, or listed other property which they felt
covered all tracts
1 Joseph O'Connor $ 4 99
2 Richard Paulsen 77 98
3 Marvin Johnson 90
4 Hilco Drug Co 74 84
5 Vernon Batson 38 32 (Refund)
6 James Johnson 41 41 (Refund)
Request the following taxes be abated as taxpayers reported incorrect
Information
1 Lucy Howard $ 4 70 (1975)
2 Executive Rentals Inc 15 98
3 Frank IX 8 Sons 4,155 97
Request the following taxes be released as they are clerical and
appraisal errors in addition, pricing motor vehicles, lot sizes, etc
1 Comer L Reaves $ 19 62 (Refund)
2 John J Hunt 51 08 (Refund)
3 Chester Green 74 77 (Refund)
4 Albertus M Gooden 215 50 (1975)
5 Echo Far ms Golf 8 Country Club 635 19 (Refund)
6 Allen G Fowler 2 07 (Refund)
•
Mr Dan Eller
New Hanover County Board of Commissioners
March 24, 1977
Page 2
Request the following taxes be released as they are double charged
1 Alonza Batton Hrs
2 Rosco Corbett
3 Ralph Whitley
4 Hrs W L Smith
5 Amanda Ross
6 Irene Robinson
7 Reavis Homes Inc
8 Jack Newborn
9 R W Nance
10 Hall B Moore
11 Thomas H MacDonald
12 William W Jacobs
13 W M Hill
14 Della Groves
15 Laura Bishop
16 Althalia Aldrich
17 Westminster Co
18 Louise Howard
19 Terry Gootee
20 William H Faircloth
21 Grover Clemmons
22 Marsden Bellamy
$ 77 65
107 98
9 73
1,383 63
19 29
43 67
4 50
185 47
22 72
19 68
4 74
16 14
575 86
296 16
46 89
30 28
470 57
19 40
24 54
47 18
11 31
1 29
(1966 & 1967)
(1967, 1969 thru 1974)
(1974 )
(1967 thru 1974)
(1967-1968 , 1970-19'14 )
(1967-1968, 1970-1974)
(1972)
(1975)
(1967 thru 1974)
(1967 thru 1969)
(1974)
(1967 thru 1974)
(1970 thru 1974)
(1967 thru 1974)
(1967 thru 1974)
(1967 thru 1974)
(1975)
(1975)
(1975)
(1975)
If the Board approves the above releases, we well need a transfer of
$413 99 from Contingencies Account to 11-450-60
Request this item be placed on the agenda for the County Commissioners'
meeting of March 28, 1977
LJP/pbc
Copy Ms Alyce Brown
Mr James C Fox
~w a
M
SETTLEMENT AGREEMENT
r ~
THIS SETTLEMENT AGREEMENT, (hereinafter "Agreement"),
made this _~ day of ~~,,~,,~„ 1977, by and between New
Hanover County, a municipal corporation of the State of North
Carolina, acting by and through its Board of Commissioners,
(hereinafter the "County"), and 3535 Salem Corporation, (formerly
known as Cole-Layer-Trumble Company), a Corporation incorporated
in the State of Ohio, (hereinafter "CLT")
W z T N E S S E T H
WHEREAS, the County entered into a contract dated
November 21, 1972 with CLT, wherein CLT agreed to provide the
County with a complete reappraisal and valuation of certain
property situated in New Hanover County; and
WHEREAS, the County entered into a contract dated
November 21, 1972 with CLT, wherein CLT agreed to provide the
County with ~lanimetric Base Maps and Tax Maps of New Hanover
County; and
WHEREAS, the County entered into a contract dated January 3,
1973 with CLT, wherein CLT agreed to provide the County with
Topographic Maps of New Hanover County; and
WHEREAS, since the above contracts have been completed, the
County and CLT desire to reach a final settlement as it relates
to the respective responsibilities of the parties hereto;
NOW, THEREFORE, the County and CLT agree as follows
s
1
2
3
• • r
-2-
The County, as of the date of this Settlement Agreement,
owes CLT the sum of One Hundred Eighty-One Thousand One
kIundred Twenty-Four and no/100 Dollars ($181,124) under the
terms and conditions of the three contracts referred to above
CI,T hereby agrees that all other amounts due CLT under the
teams and conditions of the three contracts have been paid to
CLT by the County and acknowledges receipt thereof
Further, CLT hereby agrees to a reduction of One Hundred
Thousand and no/100 Dollars ($100,000) of the amount now due
CLT by the County, leaving a balance due CLT by the County in
the amount of Eighty-One Thousand One Hundred Twenty-Four and
no/100 Dollars ($81,124). The reduction in the amount due
CLT by the County represents CLT's acknowledgment and repay-
ment to the County of the County's out-of-pocket expenses
which were made by the County in the completion of the three
contracts between the parties due to the performance of CLT in
the execution thereof
Both the County and CLT hereby agree that the reduction in the
amount due CLT by the County represents the full and final
payment and/or settlement under the three contracts of any and
all liquidated damages that may be due the County by CLT under
the terms and conditions of the three contracts
Both the County and CLT hereby agree that this Settlement
Agreement represents final acceptance by the County, as con-
templated by the terms and conditions of the three contracts,
of the performance of the three contracts by CLT Said
_ .r
r
•
-3-
•
acceptance by the County of all terms, conditions, work
product(s) and all requirements of CLT under the three con-
tracts constitutes a final release by the County to CLT of
all claims for damages, either liquidated and/or conse-
quential, set-offs or actions, whether at law or in equity,
or any other causes of action arising from said three con-
tracts CLT hereby grants to the County a final release from
any and all claims for damages, either liquidated and/or
consequential, set-offs or actions, whether at law or in
equity, or any other causes of action arising from said three
contracts.
TN WITNESS WHEREOF, the County and CLT have caused this Settle-
meat Agreement to be executed the day and year first written above
Witness
~~~~
l/
/ 7 ~-c^--Lti~-yc_
Wit ess~
New Hanover County, North Carolina
("County")
By LLG
Title ~,
3535 Salem Corporation
("CLT")
Ronald M. Goergen
Title Vice President