1976-12-20 RM ExhibitsRESOLUTION OF THE BOARD OF COUNT Y
COMMISSIONERS OF NEW HANOVER COUNTY,
NORTH CAROLINA, OF INTENT TO CLOSE A
PORTION OF SECOND OR FORTY SE VENTH
STREET IN WINTER PARK GARDENS 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 Second or Forty Seventh Street in Winter Park Gardens 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 this the ~~~~' day of 4~1A , ,~.~"~.~ ~~~ x.976,
as follows
1 The Board of County Commissioners intends to close a portion
of Second Street or Forty Seventh Street in Winter Park Gardens in New
Hanover County as follows
a. That portion of Second Street or Forty Seventh Street
running from Wrightsville Avenue to Maple Street for a
distance of 330 feet,
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,
153-A-241a
2, That the Commissioners will hear all persons interested in
opposing this closing at a hearing to be held on the ,/;~'=~" day of ,;~,_,,~,~ ~.L, ,
~,~~
107, at 9 30 a, m, in the Assembly Room of the County Administrative
Building, 320 Chestnut Street, Wilmington, North Carolina, and the County
Clerk is hereby direct,~d to send by registered mail or certified mail a
copy of this resolution to all owners of property adjoining the portions of
the above street as reflected by the tax records of New Hanover Coixnty
who did not join in the request for such closing, and to post in at least
two places along said portion of street proposed to be closed a notice of
said hearing
R..
The foregoing resolution of the Board of Commissioners of New
Iianover County adopted at a meeting aforesaid.
Chairman of the`Board. of County,;'
Commissioners
____ ,~~~
_. ~
~..-, ,
~~°~ ~.
A TTY ST `°=~ :~
Count' Clexk
,.
<~ ~ _ ~~~.
.. --
-2-
r w' ~
MEMORANDUM
November 29, 1976
To Mr Dan Eller
County Manager
New Hanover County Board of Commissioners
From Larry J Powell ~,~
Tax Administrator
Subject 1976 Listing Penalty
.. ~ i
Enclosed please find a letter from Mr Ernest H Keith requesting
the listing penalties charged to his clients be released
Our standard instructions to taxpayers are that
obtained, however, request for the extension must be
days before the close of the listing period The re
the reason for the extension and the Board of County
must approve the request Therefore, on January 31,
late to act upon Mr Keith's request
extensions may be
received seven (7)
west must outline
Commissioners
1976, it was too
Mr Keith's listing has been retyped to include date of listing
and amount of listing penalty
Mr Keith further requests that he be advised of a time on
December 20, 1976, at which he may appear before the Board
LJP/pbc
Copy Mr Ernest H Keith
Mr Jim Fox
~Ms Alyce Brown
E~ZNEST H KEITH
Accoun tart t
November 22, 1976
SU01 Wnghtsville Avenue
~'~ ilmmgton, N C X8401
Mr. Larry J. Powell
Tax Administrator, New Hanover County
119 No. 5th Street
ti'Pi lmingt on, N. C ~ 28401
Dear fir. Powell
Off 799-1 X91
Res 791 13l 1
bast December I talked with Senator Edward Renfrow about extending
the deadline for filing County business taxes. In my conversation with
him I understood him to say that the law had been changed and the filing
deadline had been extended to 1•Larch I. A few days later, dust to be
sur®, I called the tax listing office and talked to a lady there who
did tell me that the deadline had been extended for filing business
property taxes.
On January 31 I found that I had been given some bad information.
The results of which caused the people on the attached list to be late
filing their business taxes.
I have been advised that the only ones who can abate the late
filing penalty are the bounty Commissioners. I am asking for a chance
to present this plea to them and explain the reason I feel this penalty
should be abated.
ghank you for your kind consideration in this matter.
Sincerely,
,~ t~
Ernest H. Keith, Accountant
Date Listed Amount of Penalty
Shoemakers Office Supply 2-6-76 $297 79
H C Williams Trucking 9 -76 27 76
Sani-Tank Septic Tank 3-5-76 20 66
Home Insulation 4-5-76 93 71
Sneeden Food Store 2-6-76 2 36
Sneeden T V Service 2-6-76 1 02
Bowman Garden and Pet Center 3-1-76 25 76
Sasser Auto Sales 5-7-76 17 39
Debbie Outlet 3-5-76 8 25
Ernest H Keith 7-7-76 72
Dan Inman Septic Tank Service 9-15-76 17 16
Harley Davidson of Wilmington, Inc 3-29-76 206 83
EBCO, Inc 3-31-76 139 61
Mathias P Hunoval 6-25-76 6 02
D 6 L Trucking Company 7-9-76 48 28
Winter Park Shell Service 8-17-76 10 77
Safety Equipment Co of Goldsboro, Tnc 2-3-76 34 31
McDonald Beauty Shop 2-9-76 1 38
~,. ~ ref:.. ~i
~a~
LARRY J. POWELL
Tax Administrator
RAYMONDE BLAKE,JR
Appraisal Supervisor
119 NORTH FIFTH STREET
~ianuber
~f `,
#~iimmgtott, .~ c(C
28401
NEW HANOVER COUNTY TAX COLLECTIONS
Collections Thru November 30, 1976
762-0391
1976 1975
Regular Scroll Charges $ 9,887,734 29 $ 8,125,391 15
Discoveries Added 1,432,117 70 1,152,943 09
$ 11,319,851 99 $ 9,278,334 24
Less Abatements - 39,308 43 - 78,884 41
Total Taxes Due New Hanover Co 11,280,543 56 9,199,449 83
Total Collected - 4,567,531 96 - 2,522,698 64
Outstanding Balance $ 6,713,-01.1 60 _
$ 6,676,751 19
Percentage Collected 40 50 27 40
Back Taxes
Real Estate Taxes $ 466,470 92 $ 332,356 19
Less Abatements - 4,654 36 - 136 07
Total Collections to Date - 93,778 65 - 57,094 92
Outstanding Balance $ 368,037 91 $ 275,125 20
Percentage Collected 20 30 17 20
Back Taxes
Personal Property $ 328,845 80 $ 343,874 95
Less Abatements - 268 72 - 94 83
Collections to Date - 17,380 71 - 20,391 23
Outstanding Balance $ 311,196 37 $ 323,388 89
Percentage Collected 5 3% 5 9%
Total money processed through collection office for New Hanover
County, City of Wilmington, Carolina Beach, Kure Beach, and Wrightsville
Beach to date, $7,119,378 17
This report is for the fiscal year beginning July 1, 1976
Respectfully submitted,
Ja ie B Straughn
Co lector of Revenue
~O~
~~
MAE B STUART
Listing Supervisor
JANIE B. STRAUGHN
Collector of Revenue
JBS/pbc
L
MEMORANDUM
December l6, 1976
To Mr Dan Eller
New Hanover County Board of Commissioners
From Larry ~T Powell
Tax Administrator
~ub0ect Abatements and Refunds
Request the following taxes be released as these individuals do not
reside within the city or town limits, or the personal property is located
wlthi.n the county
1 Samuel Barfield $ 20 07 (Refund)
2 Carl Bender, Jr 51 78 (1971 ~ 1972)
3 Carol Benton 47 86
4 Norwood Blake 59 10
5 Annie Brett 25 07 (1975)
6 Thelma Brittain 13 32
7 Lillie Brown 44 55
8 Bush 8 Cook Leasing Co 38 39
9 Charlene Fishing Vessel 146 63
10 G~illlam Deese 22 95
11 Robert Dobo 26 64
12 Donald Hinson 14 24
]_3 Leota Henson 14 24
14 William H Jackson 31 2.8
15 James Johnson 21 88 (1969)
16 Graham Merritt 41 88
17 E M Mooneyham 40 46
18 Elbert Morgan 21 67
19 James Mozingo 49 28 (1975 & 1976)
20 Elizabeth Pelham 12 38
21 J F Power, Jr 62 87
22 Robert E Shepard 60 84
23 Sandra Sparkman 32 67
24 William Sutton 86 13
25 Stanley Wallace 30 02 (1975)
26 Jenks Whittington 26 30
27 Alexander Glilder 20 10 (1975)
28 Lehman Wood 9 72
29 Frank Yarbough 46 89 (1975 Refund $13 27 6
1976 abatement)
Request the following taxes be released as they are double charged
1 Darlyne Cash $ 29 41
2 Beverly C'ausey 16 36 (1975)
3 Paul Crossnickle 17 16 (1975)
4 Herbert Curtls~ 1Q 44 (1975)
5 G N Dunn 30 77
6 Free Love & Golden byre Ledge 608 77 (1975 & 1976)
7 Hettle Green 53 87 (1966 1968 - 1974)
8 Ruth Hewlett 40 47 (1975)
9 ShZrl_ey Jackson 22 62 (1975)
10 Robert Jenkins 1.6 36 (1975)
Mr Dan E_11er
New Hanover County Board of CommLSSioners
December 16, 19.76
Page 2
t
11 Elizabeth Jenkins ~ 3 88
12 James Johnson 11 74
?_'' T',-~vZd Ke1]_ey 25 05
14 David Kelley 19 14
15 Lanwlllo Dev Co 71 76
16 James Ligon 15 59
17 Jean Manley 23 93
18 Eds.th Merrill 11 31
19 Alice Miller 15 66
20 Marvin Miller 13 21
21 Florence Murray 32 63
22 David Murrell 48 94
23 Oleander Co 611 52
24 Wesley Perry 15 26
25 Samuel Pressly 121 45
26 Lawrence Robertson 119 82
27 Eva Schaefer 17 42
28 Douglas Shepard 75 73
29 Shore Acres Co 11 70
30 Golah Smith 33 07
31 Tlnkey Sullivan 32 36
32 Unknown (C P & L ) 32 41
33 Walter White 27 60
34 Hrs M L Winner 532 20
35 Unknown 246 23
(1975)
(1975
(1975)
(1975)
(1975)
(1975)
(1975)
(1975 Refund)
(1975)
(1975 & 1976)
(1975)
(1971-1975 Refund)
(1975)
(1975)
(1975)
(1975 & 1976)
(Refund)
(1966 thru 1974)
(1975 & 1976)
Request the following taxes be released as these are clerical and
appraisal. errors, in addition, pricing motor vehicles, lot sizes, etc
1 Automotive Rentals Inc $ 13 80
2 Joseph Blake 23 1.7 (Refund)
3 Bessie Foy 2 62
4 Robert Foy 198 18 (1975 8 1976)
5 Ernest George 9 17
6 W~_lllam Gibney 23 44
7 Gardner Greer 132 72
8 John Hunt 2 85
9 Elizabeth Hunter 8 40
10 Demeu Johnson 132 37
11 Connie King 4 88 (1975)
12 J Ryder Lewis 27 60
13 E F Loftin 5 04
14 Robert McLeod ZO 02 (1975)
15 Emanuel Nixon. 105 57 (.Refund $5 57)
16 Howard Parker 57 96
17 Taxicabs Inc 288 97
18 Joseph [~] Taylor 25 14
The following lots will not perk, therefore, they were over-priced
Request 'the tax be reduced as reflected below to adjust for this factor
1. W111i_e Hugie $ 54 64
(2 lots adj Cleaver Acres)
Mr~ Dan Eller
Pdc~w F(anover County Board of Conuni ssioners
December 16, 1976
Page 3
2 Wendell Perkins $ 30 50 (Refund)
(1 lot add Weaver Acres)
3 Daniel W Trask 137 42
(5 lots adj 4~leaver Acres)
Request the following taxes be abated as taxpayers reported incorrect
information
1 David Atkinson $ 42 97
2 Oscar Buck 38 86
3 M L Hodges 54 29
1+ Hyman Supply Co 89 89
5 Daniel Jezewskz 48 69 (Refund)
E David Murchison 6 29 (Refund)
7 Pau]_ine Murray 3?. 75
8 Powel.l's Millwork 558 36 (1975)
9 Mary Smith 42 98 (]975)
The foll.owi.ng taxpayers request the l.istl_ng penalty be released as they
certify that they placed the listing in the .mall during January, received the
listing sheet late, or listed other property which they .f.el_t covered al1_ tracts
1 David Atkinson $ 19 52
2 Charles Balch 28 12
3 E S Benson 273 52
4 Phillip Burstein 2.5 88
5 Dale Campbell 21 2.9
6 G1inf_red Clemmons 54 56
7 'T'erry Davis 24 51
8 A F Gibson 60 67
9 Jack Glazier 5 97
10 Graybar E1.ectric Co 271 94
11 Robert Knowles 22 95
12 Louise Le Boo S 96
13 Karl McGhee 133 99
14 Paul Miller 22 09
15 Charles Register 24 82
16 Curtis Register 29 2.8
17 Alice Stalvey 19 57
18 Deborah Swarts 4 97
19 Sidney Swarts 43 Ol
20 J E L Wade 57 97
21 Robert Walker 35 38
2 2 George Wright 21+ 4 9
(Refund)
(Refund $47 87)
(Refund)
(Refund)
(Refund)
(1875)
(Refund $2.2 38)
(Refund)
(Fefund)
(Refund)
(Refund)
Request taxes charged for ]_975 and 1976 as an unknown owner on the following
tracts be released as the property zs owned and used for purposes which quall_fles
it for exemption
1 152 Acre Island Cape Fear River $152 65
2 4 6 Acres Adj Wood Acres Park 12 32
3 1 Acre Pt F?orne Cemetery 13 39
4 Cemetery 2 Mlle Branch 26 78
Request the above i-terns be placed on the agenda of the County Commissioners'
meeting on December 20, 1976
Copy Mr James C Fox
Ms Alyce Brown