Loading...
1974-01-22 Special Meeting~~~ MINUTES OF SPECIAL MEETING, JANUARY 22, 1974 ASSEMBLY The New Hanover County Board of Commissioners met in special session on Tuesday, January 22, 1974, at 10:15 Lu'~I in the Assembly Room, County Commission Building, Wilmington, North Carolina, to discuss the requests of Carolina and Wrightsville Beaches for allocations from the county allotment of North Carolina State Clean Water Bond Funds. t4embers present were Comm. Peter R. Davis; J. M. Hall, Jr.; M. H. Vaughan; Vivian S. Wright; Chaircian G7. Douglas Powell; County Manager, Dan W. Eller; and Clerk to the Board, Lise K. King. Also present were the mayors and other elected and appointed officials of the City of Wilmington, [drightsville Beach, Carolina Beach, Kure Beach and officials of the North Carolina Office of Water and Air Resources. Chairman Powell called the meeting to order. APPROVAL OF CAROLINA AND WRIGHTSVILLE BEACHES' R~QUES`LS FOR NORTH CAROLINA CLEAN WATER BOND FUNDS Cornm. Vaughan moved, seconded by Comm. Hall, that the Clean 'v7ater Bond Funds from the County's allotment requested by Carolina and Wrightsville Beaches be approved with the under- standing that 72% of the Wrightsville Beach allotment would be of benefit to the County. Carolina Beach had requested $119,070 for water and $135,750 for sewer; Wrightsville ~each had requested $118,750 for water and $149,625 for sewer. Comm. Wright offered the substitute motion, seconded by Comm. Davis, that the Clean Water Bond Fund allotments requested by Carolina and Wrightsville Beaches be approved. Upon vote, substitute motion was approved unanimously. Comm. Vaughan requested that the record include his cou¢nents regarding 72% of the Wrightsville Beach allotment being of benefit to the County as he felt that this interpretation was valid. ADJOURNMENT Comm. Wright moved, seconded by Comm. Hall, that the meeting be adjourned motion was approved unanimously. Chm. Powell adjourned the meeting at 10:20 AM. Respectfully submitted, ~ `~ `~~ Lise K. King C1erk to the Board k MINUTES OF SPECIAL MEETING, JANUARY 22, 1974 Upon vote, ASSEMBLY The New Hanover County Board of Commissioners met in special session on Tuesday, January 22, 1974, at 11:00 AM, in the Assembly Room, County Commission Building, Wilmington, North Carolina, to discuss the 201 Waste Treatment Facilities Planning Requirements of the Environmental Protection Agency. Members present were Comm. Peter R. Davis; J. M. Hall, Jr.; M. H. Vaughan; Vivian S. Wright; Chairman W. Douglas Powell; County Manager, Dan W. Eller; and Clerk to the Board, Lise K. King. Also present were the mayors and other elected and appointed officials of the City of Wilmington, Wrightsville Beach, Carolina Beach, Kure Beach and officials of the North Carolina Office of Water & Air Resources. Chm. Powell called the meeting to order. ACCEPTANCE OF NEW HANOVER COUNTY AS "LEAD AGENCY" Comm. Vaughan moved, seconded by Comm. Davis, that New Hanover County agree to serve as "Lead Agency" for the 201 Waste Treatment Facilities Planning Area subject to official approval by the Wrightsville Beach Town Council and the Wilmington City Council. Upon vote, motion carried unanimously. ADJOURNMENT Comm. Davis moved, seconded by Comm. Vaughan, that the meeting be adjourned. Upon vote, motion carried unanimously. Chm. Powell adjourned the meeting at 11:05 AM. Respectfully submitted, ~~ ~ ~~ Lise K. King Clerk to the Board k ~~~ MINUTES OF SPECIAL MEETING, JANUARY 22, 1974 ASSEMBLY The New Hanover County Board of Commissioners met in special session on Tuesday, January 22, 1974, at 11:20 AM in the Assembly Room, County Commission Building, Wilmington, North Carolina, to discuss the 201 Waste Treatment Facilities Planning Requirements of the Environmental Protection Agency. Members present were Comm. Peter,R. Davis; J. M. Ha11, Jr.; M. H. Vaughan; Vivian S. Wright; Chairman W. Douglas Powe11; County Manager, Dan W. Eller; and Clerk to the Board, Lise K. King. Also present were the mayors and other elected and appointed officials of the City of Wilmington, Wrightsville Beach, Carolina Beach, Kure Beach, and officials of the North Carolina Office of Water & Air Resources. Chm. Powell called the meeting to order. ADOPTION OF RESOLUTION REGARDING 201 FACILITIES PLAN Comm. Davis moved, seconded by Comm. Wright, that the suggested Resolution Concerning Agreement to Undertake Development of a Section 201 Facilities Plan be adopted subject to approval by County Attorney Fox. Upon vote, motion carried unanimously. (In regular session of February 4, 1974, the Commission adopted a resolution revised by County Attorney Fox. See Exhibit Book 1, Page 36.) ' Comm. Vaughan moved, seconded by Comm. Davis, that the whole area north of Snow's Cut be included in the 201 Facilities Planning Area. Upon vote, motion carried unanimously. ADJOURNMENT Comm. Wright moved, seconded by Comm. Davis, that the meeting be adjourned. Upon vote, motion carried unanimously. Chm. Powell adjourned the meeting at 11:25 AM. k MINUTES OF SPECIAL MEETING, JANUARY 31, 1974 Respectfully ~.~a~-~ '~~J Lise K. Kin Clerk to th submitted, ~' g e Board ASSEMBLY The New Hanover County Board of Commissioners met in special session on Thursday, January 31, 1974, at 8:45 AM, in the Assembly Room, County Commission Building, Wilmington, North Carolina, to consider requests from taxpayers for additional time to list 1974 taxes. Members present were Commissioners Peter R. Davis; M. H. Vaughan ; Vivian S. Wright; Chairman W. Douglas Powell; and Clerk to the Board, Lise K. King. Chm. Powell called the meeting to order. EXTENSION OF TIME FOR LISTING 1974 TAXES Tax Administrator Larry'J. Powell presented requests from the following firms for additional time to list 1974 taxes, which he had received since the January 21, 1974, meeting of the Commission. Salem Carpet Mills, Inc. Ryder Truck Rental, Inc. Colorcraft Corporation The Coca-Cola Company Mobil Oil Corporation Delta Metal Work Ellington Insulation Co., Inc. Cape Fear Motor Sales, Inc. C. F. S. Corporation Foy Roe & Company Key Motor Company Moores Insurance Agency Owens Electric Supply Company Podiatry Associates of Wilmington R & Q Corporation Tom Reich Chevrolet, Inc. Tatum R. Robertson, Realtor Luther T. Rogers, Inc. Rogers Development Co. S & H Distributors, Inc. Service Office Supply & Design Simons Department Store Strickland Corporation Suggs & Harrelson Construction Co Texaco, Inc. Standard Paint & Glass Co. Taylor, Williams & Company Travel Unlimited, Inc. YJaff Builders Wilmington Iron Works Zora's Seafood Market GTE/15 Ultronic Systems Corp. Amerada Hess Corporation Mobile Home Industries P & Q Sales Corporation Camera Shop Kayser-Roth Corporation Wilmington Electric Supply Co. Northeast Chemical Company Duck Haven Country.Club King Awning Co. Professional Telephone Answering Service, Inc. Tidewater Supply Co. Lat Purser & Associates, Inc. Clyde Rudd & Associates, Inc. Union Carbide Corporation Georgia Pacific Corp. Union Oil Company Tax Administrator Powe11 stated that he had received requests from C. S. Lowrimore & Company and IBM Corporation, and Mr. Ed Godwin of Godwin Oil Company appeared before the Board; but these requests had not been received in the seven-day period before the Last day of listing required by the State in North Carolina General Statute 105-307, which states as follows: The board of county conanissioners upon r~ritten request filed with the county tax supervisor at Zeast seven days prior to the expiration of the reguZar Zisting period and upon the shor~ing of good cause by any tczxpayer shaZZ grant individua2 extensions of time for Zisting reaZ and persona2 property for a Zength of time not to extend beyond March 31.