HomeMy WebLinkAbout1977-02-21 RM Exhibits~~ ~~ ~
RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF NEW HANOVER COUNTY,
NORTH CAROLINA, OF INTENT TO CLOSE A
PORTION OF MACRAE AVENUE IN VILLA
VIEW OF NEW HANOVER COUNTY, NORTH
CAROLINA
WHEREAS, THE Chairman and Members of the Board of County Commissioners
of New Hanover County are of the opinion that a portion of MacRae Avenue in Villa
View of New Hanover County, North Carolina, should be closed, and the closing of
same is in the public interest
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of
New Hanover County, North Carolina, in regular meeting assembled on the 21st
day of February 1977, as follows
1 The Board of County Commissioners intends to close a portion of
MacRae Avenue in Villa View in New Hanover County as follows
a That portion of MacRae Avenue between Dick Avenue and
Burke Avenue for a distance of two hundred and sixty (260) feet,
and the County Clerk is hereby directed to cause this resolution to be published
once a week for four (4) successive weeks pursuant to G S 153-A-241
2 That the Commissioners wi]1 hear all persons interested in
opposing this closing at a hearing to be held on the 4th day of April ,
1977, at a:oo A. M. in the Assembly Room of the County Administration Building,
320 Chestnut Street, 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 the portions of the road as reflected by the
tax records of New Hanover County, North Carolina, who did not join in the request
for such closing and to post in at least two (2) places along said portion of
street 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
/~/~ r
tC! ~ l 1
Chairman of the Board of '~
County Commissioners
ATTEST
County C'1 erk
u
~a~
LARRY J. POWELL
Tax Administrator
RAYMONDE BLAKE,JR
Appraisal Supervisor
~,anober
,~
~~~~
i~
MAE B. STUART
Listing Supervisor
JANIE B. STRAUGHN
Collector of Revenue
119 NORTH FIFTH STREET ~ljlrilrigt~ll, ~ ~ ZC`t~l 762-0391
NEW H.AN~VER COt?NTY TAX CPLI~'CTTONS
Collecti.~ns Thru January 31, 197?
1976 ]975
Regular Scroll Charges $ 4,887,734.29 $8,125,391.15
Di.scweries Added 1,635,979«81 1,202,064.81
$ 11,523,714.10 $9,327,455.96
T_•e s s Abatement s - 74 , 757, t t - 209 ,406.31
Total Taxes Due New Hanover Co. 11,448,956«99 9,118,049.65
Total Collected - 10,686,331.06 -8,204,255.67
outstanding Balance $ 762,625.93 $ 913,793.98
Percentage Col.l.ected 93,3% 90~
Back Taxes
Real. T~'s* to T-.'~~ $ 466,470.92 $ 332,356.19
L~e~~ Abatements - 5,299.72 - 279,42
Tnta1 C~llecti~ns to Date - 152,542.06 - 74,8A?.5]
Outstanding Balance $ 308,629.14 $ 25?,1.89.26
Percenta.e~e Collected 33/ 2,2.6/
Personal Prorerty Taxes $ 328,845.80 $ 343,874.95
Less Abatements - 1,248.5? - 203.05
C~llecti~ns to Date - 22,900.01 - 27,32].36
outctand.ing Balance $ 304,697.22 $ 316,350.54
Percentage Cnll.ected 6,99% 8.0%
Total money prncessed through Collection Office for New Hanover County, City of
Wilmington, Carolina, Beach, Kure Beach, and Wrightsville Beach to date, $16,975,695.98.
This report is for the fiscal. year bPgi.nning July 1, 1976.
~ ."
~o~
~r~
Respectfully Submitted,
~Y\J
J nie B. Straughn
llector of Revenue
JBS!>,bc
AN ORDINANCE REQUIRING ANNUAL REGISTRATION
OF MOBILE HOMES AND DISPLAY OF EVIDENCE OF REGISTRATION
ARTICLE I GENERAL
SECTION 1.1
~rrn~nCF
The purpose of this Ordinance is to establish the
requirement and procedures for the annual registration of
mobile homes, house trailers, and similar vehicular equip-
ment designed for use as living or business quarters and for
the display of a sticker or other device thereon as evidence
of such registration. The Board of Commissioners of New
Hanover County hereby finds that such registration and
display are needed to enforce North Carolina ad valorem
property tax laws and other applicable state and local laws.
SECTION 1.2
AUTHORITY AND ENACTMENT.
The Board of Commissioners of New Hanover County,
pursuant to the authority conferred by Chapter I53A, Article
6, Section 153A-138, of the General Statutes of North
Carolina, does hereby ordain and enact into law these
Articles and Sections
SECTION 1.3
SHORT TITLE
This Ordinance shall be known and may be cited as
the "New Hanover County Mobile Home Registration Ordinance".
SECTION 1 4
JURISDICTION.
This Ordinance shall apply and control in all
areas within New Hanover County without exception.
SECTION 1.5
REGISTRATION AUTHORITY
The Tax Administrator of New Hanover County is
hereby designated as the Registration Officer and delegated
the authority to administer this Ordinance and to promulgate
necessary forms, rules, and procedures necessary for such
administration Such forms, rules, and procedures shall be
approved by the Board of County Commissioners in the manner
for adoption of Ordinances and upon approval shall have the
effect of an Ordinance and enforceable by the penalties and
remedies authorized herein.
SECTIOPI 1. 6
DEFINITIONS
A Mobile Homes
1. For the purposes of this Ordinance, the
terms "mobile home", "house trailer" or "trailer", herein-
after referred to only as "mobile homes", shall mean and
shall be construed to mean any vehicle or structure so
designed and constructed to permit occupancy thereof as
sleeping quarters or as a residence, temporary or permanent,
for one or more persons; or the conduct of any business or
-2-
profession, occupation or trade, or similar use thereof as a
selling or advertising device; and so designed that it is or
may be mounted on wheels for the purpose of conveyance on
the public streets, roads or highways, and shall include all
such mobile homes, regardless of the fact that they are
underpinned or placed on a permanent foundation This
definition shall include, but not be limited to, a mobile
home as defined in the New Hanover County Mobile Home Ordi-
nance, and in Article 9A of Chapter 143 of the North Carolina
General Statutes This definition shall not include mobile
homes which are listed in the Office of the Tax Administrator
of New Hanover County as real property for ad valorem tax
purposes.
B. Owner
1 The term "owner of a mobile home" for
the purposes of this Ordinance shall mean any person who is
the legal or equitable owner of a mobile home and shall
include
a Any person whose name is entered
upon a title to a structure deemed a mobile home under the
provisions of this Ordinance.
b Any person whose name is entered
upon a Certificate of Registration of a vehicle deemed a
mobile home under the provisions of this Ordinance
c. Any person who has purchased a
mobile home as defined in this Ordinance under a Contract of
Sale, Conditional Sales Contract, Lease-Purchase Agreement,
-3-
or any other arrangement whereby at law such purchaser is
the equitable owner of such mobile home, even though such
purchaser's name is not entered on a Title to or Certificate
of Registration of such a mobile home.
d. Any person who has listed or by law
is entitled or required to list a mobile home as defined in
this Ordinance in the Office of the Tax Administrator of New
Hanover County for ad valorem property tax purposes.
2. If two (2) or more persons are deemed
"owners" as defined herein of a particular mobile home, each
such person shall be required to comply with the provisions
of this Ordinance and shall be subject to the penalties and
charges provided for failure to comply, except that if one
such person complies or has complied with this Ordinance in
a particular period of registration, other such persons may
be excused from such compliance upon written application to
and upon written notice of waiver from the Tax Administrator
of New Hanover County.
ARTICLE II REGISTRATION
SECTION 2.1
REGISTRATION REQUIRED.
All mobile homes physically located within New
Hanover County for more than thirty (30) consecutive days at
any time during a period of registration shall be registered
during such period of registration by the owner thereof as
hereinafter provided.
-4-
SECTION 2 2
PERIOD OF REISTRATION; TIME TO REGISTER
The period of registration is from January 1 to
December 31 of each year Mobile homes moved into New
Hanover County during a period of registration shall be
registered within thirty (30) days after such mobile home
arrives in New Hanover County Mobile homes located in New
Hanover County prior to the enactment of this Ordinance or
prior to the current period of registration shall be regis-
tered on or before January 31, 1978 Upon a change of
ownership during a period of registration, the new owner
shall register said mobile home within thirty (30) days of
such change in ownership
SECTION 2 3
REGISTRATION PROCEDURES
Registration as required in this Ordinance shall
consist of the completion of a registration form by the
owner of the mobile home being registered and of the filing
of such form in the Office of the Tax Administrator of New
Hanover County.
A The Registration Form required by this Ordi-
nance shall be composed and printed at the direction of the
Tax Administrator of New Hanover County and sufficient forms
shall be available at all times at the Tax Administrator's
Office Forms may be acquired in person at or by mailed
request to said Office.
-5-
B. The Registration Form shall require as a
minimum the following information from the owner of the
mobile home being registered
1. Name of the owner;
2 Year, make, model and manufacturer's
serial number of the mobile home being registered;
3. Address where the mobile home is located
to include tax block and lot.
C Completed forms may be filed by presentation
in person at or by mailing to the Office of the Tax Admini-
strator of New Hanover County Filing shall be deemed
complete upon receipt by officials of the Office of said Tax
Administrator
SECTION 2 4
LISTING REQUIRED
Registration as required in this Ordinance shall
not relieve any person from the obligation to list any and
all property for ad valorem property tax purposes as and in
the manner required by the General Statutes of North Carolina
and in particular Chapter 105 of said Statutes.
ARTICLE III EVIDENCE OF REGISTRATION
SECTION 3 1
EVIDENCE OF REGISTRATION
Upon registration of a mobile home as required by
this Ordinance, the Tax Administrator of New Hanover
-6-
County shall issue to the person who registers such mobile
home a plate, sticker, or decal Such evidence of registra-
tion shall be valid for one period of registration only and
shall not be transferred or used as evidence of registration
of any other mobile home, as evidence of registration in any
subsequent period of registration, or as evidence of registra-
tion by any subsequent owner of the registered mobile home
SECTION 3.2
DISPLAY OF EVIDENCE OF REGISTRATION.
Every person who registers a mobile home and is
issued evidence of such registration shall display such
evidence of registration by affixing the same upon the
exterior surface of the mobile home registered by such
person in the manner prescribed by instructions of the Tax
Administrator of New Hanover County, which shall accompany
such evidence of registration upon issuance thereof
SECTION 3 3
REMOVAL OF EVIDENCE OF REGISTRATION.
Upon termination of a period of registration or
upon termination of the ownership of a registered mobile
home by the owner who has registered such mobile home, such
person shall remove the evidence of that person's registra-
tion and destroy same.
-7-
SECTION 3 4
LOSS OF EVIDENCE OF REGISTRATION
Upon loss by theft, destruction, defacing, or
otherwise, of evidence of registration after issue of the
same, the person to whom such evidence was issued shall
report such loss in writing signed by such person to the
Office of the Tax Administrator. Upon receipt of evidence
satisfactory to him that any evidence of registration has
been lost or destroyed, on condition that any demand for
such evidence be reasonable under the circumstances, the Tax
Administrator shall cause to be issued duplicate evidence
of registration to person or persons who were originally
issued the lost or destroyed evidence of registration.
ARTICLE IV ENFORCEMENT
SECTION 4 1
RESPONSIBILITY FOR ENFORCEMENT.
The primary responsibility for enforcement of this
Ordinance is hereby assigned to the Tax Administrator of New
Hanover County, who is hereby authorized and directed to
conduct such inspections in the manner permitted by the laws
of North Carolina as are necessary to ascertain compliance
or violation of this Ordinance. Nothing in this Section is
or shall be construed to limit the authority of any other
officer of New Hanover County to observe and report violations
of this Ordinance during the course of conduct and within
the scope of his official duties.
-8-
SECTION 4.2
VIOLATION AND PENALTIES.
(a) Any owner of a mobile home who shall wilfully
violate or wilfully fail to comply with any of the provisions
of this Ordinance, or any person who shall counsel or
wilfully aid or abet any violation or failure to comply or
who wilfully destroys or obliterates evidence of regis-
tration shall be guilty of a misdemeanor punishable by a
fine not to exceed Fifty dollars ($50 00), or by imprison-
ment for not more than thirty (30) days.
(b) Any owner of a mobile home who shall violate
or fail to comply with any of the provisions in this Ordinance
or any person who shall counsel, aid, or abet any violation
or failure to comply shall be subject to a civil penalty of
Fifty dollars ($50.00) for each Citation received for failure
to register A Citation may be issued to the owner for each
violation of the Ordinance as heretofore and hereinafter
provided, except that the first Citation to any owner in a
period of registration upon initial discovery of such owner's
failure to comply with this Ordinance shall not be issued
until after the elapse of ten (10) days following the
issuance of a Notice of Violation to such owner. Penalty
shall be due and owing upon receipt of a Citation. All
Citations and Notices provided for in this Ordinance shall
be issued by an official of the Office of the Tax Administrator
of New Hanover County after inspection and discovery of a
-9-
violation of the Ordinance. A Notice or Citation shall be
deemed issued by the placing of the Notice or Citation in
the mailing system or by the posting or affixing of the
Notice or Citation upon the door or usual entrance to the
mobile home which is in violation The Notice or Citation
shall be deemed received the day following the issuance
thereof. The penalty may be recovered by New Hanover County
in a civil action in the nature of debt if the offender does
not pay the penalty within a period of thirty (30) days
after such offender has been cited for violation of this
Ordinance as heretofore provided.
(c) This Ordinance may be enforced by an appropriate
equitable remedy issuing from a court of competent jurisdiction
upon application therefor by New Hanover County.
(d) This Ordinance may be enforced by any one or
more of the remedies authorized by this Section.
(e) Each day of continuing violation of or failure
to comply with this Ordinance by any owner of a mobile home
shall be a separate and distinct violation or failure to
comply which is subject to any one or more of the remedies
authorized by this Section.
SECTION 4 3
SEVERABILITY.
If any Section, provision, or part of this Ordinance
shall be adjudged invalid by a court of competent jurisdiction,
-10-
such invalidity shall not affect the validity of the Ordinance
as a whole or of any other Section, Provision, or part
hereof.
SECTION 4.4
EFFECTIVE DATE.
This Ordinance shall become effective on /CtG- ~~ ,
1977
BOARD OF COUNTY COMMISSIONERS
[County Seal]
Claud O'Shields, Chaii-ufan
ATTEST:
Alyce Brown, Clerk
-11-
L
"~
... - Y.~.'r;C. r
MEMORANDUM
February 16, 1977
To Mr Dan Eller
County Manager
New Hanover County Board of Commissioners
From Larry J Powell
Tax Administrator
Subs ect Abatements and Refunds
!• r+• ~_
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 James C Bouffard $ 6 83
2 Robert F Cameron 137 25
3 George T Clark, Jr 61 31
4 Jerry Cox 2 47
5 Patricia Cox 1 40
6 Wllllam Edwards 28 05
7 Marie U Evans 42 10
8 Peter Foscolo 18 09
9 Robert Foy 85 83
10 Mrs B H Funderburk 27 66
11 Robert Graham 15 58
12 Hasco Inc 185 14
13 Irving Hewlett 105 90
14 Marvin Johnson 104 06
15 Annie Johnson 8 18
16 Mrs Donald B Koonce 152 75
17 E F Loftin 6 28
18 Suzanne McKenzie 8 31
19 John Munroe 71 40
20 Wllllam Parker 2 85
21 Charles Plke 5 80
22 Professional Uniform Center 71 37
23 William Sessions 8 40
24 J D Stanford 28 47
25 Edward L Ward 190 05
26 Welkers Inc 185 67
(Refund)
($16 42 Refund)
(Refund)
(Refund)
(Refund)
(Refund)
($80 37 Refund)
(Refund)
(Refund )
(Refund )
(Refund)
(Refund )
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 Marilyn D Bellamy $ 17 23
2 Thomas Callender 6 03
3 Joseph J Cavanagh 7 62
4 Aline Clary 33 00
5 Henry Dew 23 32
6 Deborah Fuston 28 46
7 Elizabeth Guthrie 20 33
8 James Hoffman 669 67
($1 08 1975 Refund)
(1975 8 1976 Refund)
.~
Mr Dan
Eller
New Hano ver County Board of Commissioners
February 16, 1977
9 Earl Hollar $ 53 00
10 Mildred Hollar 50 80
11 Harry Jackson 54 32
12 James Johnston 15 36
13 Frances Lamb 35 12
14 Myrtle Little 15 08
15 Maurice A Mayo 78 87
16 Michael Miller 20 54
17 Robert Musselwhite 59 75
18 Melva Pearsall 17 57
19 Ricky Regnier 29 95
20 Ruth Roberts 30 20
21 Douglas Shepard 100 73
22 Henry P Singletary 21 25
23 Ellen Vaslllou 685 80
24 John Waggett 17 08
25 White's Tackle Shop 14 59
2
(1974 )
(Ref and )
(1975 & 1976 Refund
(1974)
Request= the following taxes be released as they are double charged
1 Kemp Alton $ 3 19
2 Caroline S Baldwin 356 20
3 Douglas Byrd 30 76
4 A B Croom 59 98
5 Canteen of Eastern Carolina 217 50
6 James F Smith 71 87
7 Oakwood Mobile Homes 127 35
8 Jacob Brehmer 3 35
9 William Canter 130 76
10 Perry Dzxon 26 95
11 James Fox 23 24
12 Mark Gray 64 22
13 Benjamin Hedgepeth 35 47
14 Ronald Helms 27 38
15 Mathilda King 18 13
16 Hrs J R Levels, Sr 37 67
l/ Rudie Malpass 32 20
18 Mary Manning 10 59
19 Patricia Marten 17 98
20 Dorian Merritt 16 98
21 Genny Murphy 40 90
22 Bernice Newton 24 01
23 Roto Wing Inc 894 05
24 Vivian Saunders 45 69
25 Cleo Sleeman 67 81
26 William L Smith 20 70
27 S V Sneeden 91 18
28 Roger Van Hooser 1 90
29 Unknown (W H Harrell) 10 81
30 Watkins Construction Co 18 62
31 Frank Watter 20 51
32 Margaret Woodbury 53 08
(1975)
(1967 thru 1974)
(1975 Refund
$14 27)
(1967 thru 197~i)
(1975 & 1976 F~e~ ~iri
(1975 6 1976 Refund
( 24 Refund )
(1971)
(1974 )
(1974 )
(1975)
(1975)
(1975)
(1975)
(1973 8 1974)
(1975)
(1975)
(1975 & 1976)
(1975)
(19'75 )
(1975)
(1975)
Request the following taxes be abated as taxpayers reported incorrect
information
Mr Dan Eller
New Hanover County
February 16, 1977
Board of Commissioners
1 George Bridger $ 182 57
2 Coastal Carolina Cartage, Inc 24 O1
3 Stephen Croom 9 57
4 Samuel Hill 106 67
5 Calvin Jenkins 85
6 Nell Ke11y 9 38
7 Michael Lucas 43 42
8 S Frank McNeill 624 50
9 Elmer Pate 126 39
10 Condary Prevatte 32 47
11 William Sebrelle 6 26
12 Harry D Sturdy 305 78
13 Osborne Walls 39 58
14 Woodside Logging Co 167 84
3
(Refund )
(1975)
(1975)
(1974 )
(1975)
(Refund)
(1975)
Request the following taxes be released as they are clerical and appraisal.
errors in additions, pricing motor vehicles, lot sizes, not applying
exemptions, etc
1 Mary Armstrong $ 9 57
2 R U Bell 41 4 0
3 Bradshaw Auto Sales 53 03
4 T C Byrd 52 91
5 Diane Fraley 125 15
6 James Giersch 15 46
7 Donald Gardner 24 12
8 Greek Orthodox Community 407 41
9 Reid J Larson 2 83
10 Patricia Lovette 57 46
11 Rowena Pearce 92 40
12 Jame s Plttrnan 34 5 0
13 Kenneth Todd 84
14 Unknown (N H County) 214 24
15 Wilmington Beach Inv Co 3 45
16 David Woodruff 1 75
17 Wrightsboro Private School 14 62
(1975)
(Refund)
(1973)
(1975 8 1976)
(1975 )
(1975)
If the Board approves the above releases, we will need a transfer from~n
Contingencies Account in the amount of $1,355 47 to 11-450-60 ~
I further under. stand the Board desires to refund Mr Willie Shaw for
the taxes paid in the name of Joseph Walker In the total amount of $420 71
If this is the Board's desire, we also will need a transfer to pay this
refund
With the refunds listed in this memo and the refund for Mr Shaw, a
total transfer of $1,776 18 is needed to 11-450-60
Request this item be placed on the agenda for the County Commissioners'
meeting of February 21, 1977
LJP/pbc
Copy Ms Alyce Brown
Mr James C Fox
~ MEMORANDUM
February 16, 1917
To Mr Dan EZ.ler
County Manager
New Hanover County Board of Commissioners
From Larry J Powell
Tax Administrato
y
^~' b
Sub]ect Property tax commission Hearings for November and December
At the sitting of the referenced Property Tax Commission, the following
decisions were rendered
1 In the matter of The appeal of Mr Sidney Abrams from the
valuation of his propert:y at Carolina Beach by the New Hanover County Board
of Equalization and Review for 1975, a revaluation year
Ordered that the New Hanover County taxing officials reduce the
valuation of the subject property from $102,990 to $93,440
2 In the matter of The appeal of Join M and Mary L Wooten from
the valuation of their property at 3531 Wilshire Boulevard In Wilmington by
the New Hanover County Board of Equalization and Review for 1975, a reva:]--
uation year
Ordered that the valuation o:[- the subject property by New Hanover
County is hereby sustained
It is further ordered that the County officials review the appraisal
of the subject property and the other properties in the area to determine
whether there are differences between the properties to justify the retention
of the 5% plus factor If such differences can not be demonstrated, the
factor should be removed for 197/
3 In the matter of The appeal of Messrs Walter W Sigman and
James E Sneeden, Jr from the valuation of certain of their property In
Wilmington by the New Hanover County Board of Equalization and Review for
1975, a revaluation year
Ordered that the New Hanover County taxing officials reduce the
valuation of the subject property from $312,000 to $124,800
4 In the matter of The appeal of Mr J M Rogers from the valuation
of his property at 4715 Oleander Drive by the New Hanover County Board of
Equalization and Review for 1975, a revaluation year
Ordered that the valuation of the subject property by New Hanover
County is hereby sustained
5 In the matter of The appeal of Mr James E Roesch from the
valuation of his property located on Whiskey Creek by the New Hanover Coun-ty
Board of Equalization and Review for 1975, a revaluation year
Ordered that the valuation of the subject properties by New Hanover
County is hereby sustained
Mr Dan Eller
New Hanover County Board of Commissioners
February 16, 1977
Page 2
I need the Board`s approval to issue refund checks for 1975 and 1976
to Mr Sidney Abrams in the amount of $249 24 and to Messrs Walter M
Sigman and James E Sneeden, Jr in the amount of $2,377 44
Funds for these refunds need to be transferred from Contingency
Account to 11-450-60, Tax Payment and Refund Account
Request this item be placed on the agenda of the County Commissioners'
meeting of February 21, 1977
LJP/pbc
Copy Ms Alyce Brown
Mr James C Fox
~ ~~
~: ~, ~ ,