Loading...
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