Loading...
1974-01-31 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 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. 5~9 P4INUTES OF SPECIAL MEETING, JANUARY 31, 1974 (CONTINUED) EXTENSION OF TIME FOR LISTING 1974 TAXES (CONTINUED) Tax Administrator Powell stated that he would advise these organizations that had not filed within the time period required by law that they could file a tentative listing and file an amended listing later, before the first meeting of the Board of Equalization and Review. Comm. Vaughan moved, seconded by Comm. Davis, that the requests for extensions for listing 1974 taxes that had complied with the law be granted. Upon vote, motion carried as follows: Voting Aye: Comm. Davis, Vaughan, Wright and Chm. Powell. Absent: Comm. Hall. ADJOURNMENT There being no further business to come before the Board, Comm. Vaughan moved, seconded by Comm. Wright, that the meeting be adjourned. Upon vote, motion carried unanimously. Chm. Powell adjourned the meeting at 9:50 AM. Respectfully submitted, Cx~~ ~~ Lise K. King Clerk to the Board k MINUTES OF REGULAR MEETING, FEBRUARY 4, 1974 AS SEAZBLY The New Hanover County Board of Commissioners met in regular session on Monday, February 4, 1974, at 9:00 AM in the Assembly Room, County Commission Building, Wilmington, North Carolina. ~ Members present were Commissioners Peter R. Davis; J. M. I~a11, Jr.; M. H. Vaughan; Vivian S. Wright; Chairman W. Douglas Powell; County Attorney, James C. Fox; County A•tana~er, Dan W. Eller; and Clerk to the Board, Lise K. King. Chm. Powell called the meeting to order. Rev. Harold McSwain of St. Matthews Lutheran Church offered the invocation. APPROVAL OF MINUTES: JANUARY 10, 11 AND 21, 1974 Upon motion by Comm. Wright, seconded by Comm. Ha11, the minutes of the special meetings held on January 10 and 11, 1974, and the minutes of the regular meeting held on January 21, 1974, were unanimously approved as presented. APPROVAL OF REGISTER OF DEEDS'REQUEST TO REMOVE PUBLIC RECORDS PQrs. Lois C. LeRay had requested that the County Commissioners authorize the removal of books from the Register of Deeds Office to the Archives and History Division of the North Carolina Department of Culture Resources. The purpose of the removal was to have twelve books laminated under the State Restoration Program. These books dated back to the 1730's, and the lamination was necessary to preserve them. The books to be removed were Book I(two volumes), L-1, L-2, M, 0, P, Q, T, V, X and Y. Upon motion by Comm. Wright, seconded by Coum~~. Davis, this request was unanimously granted. WITHDRAWAL OF REZONING REQUEST FROM NEW HANOVER HUMANE SOCIETY County Manager E11er presented a letter trom the New Hanover Humane Society formally withdrawing their petition and appeal for rezoning from R-15 to B-1 property on the west side of Azalea Drive between Park Avenue and Oleander Drive. This letter is contained in Exhibit Book 1, Page 35. County Manager E11er reported that he had notified the New Hanover Humane Society of the Wilmington City Council's decision to allow them to tap into the City's sewage facilities and, also, that he had furnished them a copy of the lease agreement with New Hanover County for the property on 23rd Street. Co~n. Vaughan moved that the Chairman be asked to write the Wilmington City Council pointing out that there could be a very large financial savings accruing to both bodies through the progosed animal shelter by the Humane Society and asking if there was any pratical way to forego sewage costs. Motion died for lack of a second. Comm. Vaughan moved that, if the Humane Society needed to connect to the City's water lines, the County Manager be authorized to communicate this need to the City of YJilmington inasmuch as this was in the County. P~otion died for lack of a second. BUDGET AMENDP4EIVT - CLERK OF COURT On November 19, 1973, the Commission had approved District Attorney Cobb's request to incur expenses for the food, lodging, and guarding of a witness in a number of drug trials. Mr. Cobb had approved a number of bills totaling $532.88.