Loading...
T Index to Minutes July 15, 1868 INDEX TO COMMISSI N ERS O MINUTES -- New Hanover Count? N C ?'AXPAYERS ASSOCIATION M , . . u ?f?T _ ` ee6. u. s. A?? County Inaeaea Since 18$8 ? Te lOtq1? nO?Mf? oppl a! COiT A•Z fA? INpEx ? PAT OFFICE ?.? :(,4?i .?nldentiFyinB Trade Mark ? SURNMAE INIiIA? TAB MADE BY 7HE COTT INDEX COMPANY. COLUMBUS. SOLD ?Y OMEN R pYNN, NEw ?ERN, NORTH GRO OH10 LINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vot. Page l. Opposition to I00% tax ratio O1 04 1971 14 561 2. H. C. Wallace and Herbert Fisher 02 Ol 1971 14 572 3. H. C. Wallace and Herbert Fisher 03 O1 1971 14 586 4. Mr. 0. K. Pridgen 03 15 1971 14 591 5. Recommendations of Mr. H. C. Wallace 03 18 1971 14 596 6. Auditor's position 04 19 1971 14 609 7. Tax collector's position 04 19 1971 14 609 8. Representatives taxpayers assoc.- Mr. 0. K. Pridgen 06 21 1971 14 661 9. Association OI 04 3972 i5 63 10. Request for copy of budget O1 04 1972 15 136 11. Discussion - Mr. Herbert Fisher 12 18 1972 15 288 = M? ;E?r TAX ASSESSMENT INDEX TO COMMISSIONERS MINUTES - New Hanover Co?nt N C y, . . ` xES. u. s. ?J'? County Indexea Since 1888 ? TO ?OlOb OOitNf? O?NII Y} COiT A-I r?r OFFICE ?.E?:C.?-? An ldentifYinB Trade Mark fURNAME INITIAL TAY MADE BY THE COT7 INDEX TA{ INOEX COMPANY. COLUMBUS? OHIO SOLO iY OWEN 0. OUNN, N EN tERN, NORTN GRO LINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Report of settlement of 1954 taxes, 10 03 1955 12 5 2. Granted an abatement of 4.44 not listed penalty charges, Block 6, Eastower Sub-Div. 10 10 1955 12 9 3. D. C. Roone was granted abatement of $39.92 for year 1955. 10 24 1955 12 10 4. P. R. Smith granted abatement. 10 24 1955 12 10 5. Mrs. Cary Davis McRae, granted abatement. 10 31 1955 12 12 6. Letter of thanks from National Association of Assessing Officers. 10 31 1955 12 13 7. Revaluation of property for equalization of tax. 10 31 1955 12 14 8. Letter of thanks to Chairman for attendance o? NAAO in New York. 12 05 1955 12 23 9. Communication advising of a confidential credit service to show value and owner of property, also 32 13 1955 I2 2& indebtedness. 10. Commissioners set date to hear complaints on assessment. 12 19 1955 12 29 11. J. N. Cooper, Jr. request for assessment deduction to be considered at next Equalization meeting. O1 03 1956 12 32 12. Board discussed handling of complaints on tax assessment. 02 06 1956 12 43 13. Discussion about complaints of tax assessment. 03 09 1956 12 55 14. County Tax Supv. Love to find cost of reassessment and report to Board. 04 09 1956 12 59 15. Discussion on ?apraiser of property. 04 09 1956 12 60 16. County Assessor to present Commissioners recommended changes on petitions for tax revaluation. 04 16 1956 12 63 17. Received recommendations made by assessor. 04 23 1956 12 65 18. Reduction request by Mr. L. R. Hewlett, referred to Mr. H. A. McGirt, Tax Assessor. 08 06 ?95b 12 88 19. Mrs. J. W. Walton granted refund of taxes paid of Assessment of $100.00 at Seagate. 09 24 1956 Z2 96 20. Communication pertaining to offer for property from T. W. and J.A. Sneeden referred to Tax Assessor, 12 10 1956 12 114 21. Mr. Everett, to report new construction and locations to tax assessor. 04 29 1957 12 I47 22. Mr. C. Leeuenburg assessment reduced 50%. 08 19 1957 IZ 174 23. Mr. T. D. Love, reported his attendance of National Association of Assessing. 10 07 I957 I2 I85 24. Mr. H. D. Campbell, complaint of assessment referred to County Attorney, Board leave as is. 10 14 1957 12 186 25. Mr. Fred Willetts, Jr., request of tax assess referred to County Attorney and Tax Supervisor. 12 21 1957, 12 196 26. Letter informing of tax assess appeal being filed. 06 30 1958 12 174 27. Letter informing of check on Tax collected, sent to County Auditor. 08 11 1958 12 291 28. Lien on property of Owen W. King, Masonboro referred County Attorney and Tax Assessor. O1 05 1959 12 256 29. Complaint of assessed value o? Mr. A. C. Herring's property referred to next meeting of Board of E? R. Ol 12 1959 12 357 30. Property lien of Malachi Denkins, referred to Assessor. O1 26 1959 12 367 31. Board to investigate complaint of Mr. W. G. Wolf, Mr. J. C. Seymour, Mr. W. F. Jacobs and Mr. W. Murchison. 03 16 1959 12 399 32. Tax Supervisor and Tax Assessor to review complaints on assessments. 03 23 1959 12 402 33. Notice of Assessment Appeals of J, F? S. Investment Co, and Schloss Estate Corp., Tax Supv. to attend. 04 06 1959 12 408 34. State Board of Assessment placed fix value of $90,000 on property of J. F? S. Investment Co. to remain 05 04 1959 12 424 until changed by law. 35. Property owned by Schloss Estate Corp. $122,210. 05 04 1959 ]2 424 36. Property owned by Joe B. Nathan, S. A. Nathan and Mamie N. Bear $120,260. 05 04 1959 12 424 37. County assessor to appraise property of May Strickland Allen, and report to Board. 05 18 1959 12 434 38. Report on appraisal of property of May Strickland Allen. 06 O1 1959 12 439 39. Received appraisal of two jointly owned Tax foreclosed property. 07 06 1959 12 461 40. Request for tax abatement of St. Paul's Lutheran Church referred to County Attorney. 08 12 1959 12 483 41. Welfare lien of Ida Wallace Sampson and Gertrude Green, referred to Assessor H. S. McGirt for appraisal. 12 07 1959 12 522 42. Assessor appraised lien property of Ida W. Simpson and Gertrude Green. 12 21 1959 12 S25 43. Tax Assessor, H. S. McGirt, gave appraisal on foreclosure property sold to Daniel Dicks and Carter Newsome. O1 04 1960 12 530 44. Approved sales of County/City lost appraised by property assessor. 03 14 1960 12 553 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. , MU JECT TAX ASSESSMENT ` aec. u. s. County Indezea Since 1888 ? TO IoeaN nam?s, O?1l11 at COTT A-I TA? INpEE r?r OFFICE ?a,T?? •`?n Identifying Trade Mark fURNAME INITIAL TAY IIAADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD tT OYIEN i. YUNN, NEw tERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1; Budget meeting, approved as recommended. 2:, Received State Board of Assessments report year ending 6/30/60. 3.. Tax Assessors (property) reappraised property sold to Mr. Thomas E. Neville. 4: Tax Assessor (property) to prepare list of State owned property in County. 5; County property assessors inspected County building for insurance values. 6. Motion carried to revise county insurance recommended by assessors, Messrs. McGirt and Blake. 7. Notice from State Board of Assessment totaling amount of intangible tax distribution for fiscal year 07 15 1960 12 591 09 06 1960 12 607 10 03 1960 12 615 11 21 1960 12 629 06 28 1962 13 118 06 28 1962 13 118 08 ZO 1962 13 144 C O?IMISSIONER S M IN N N H C C UTES TME ? s NT- INDEX T O a?over ount?, . . _ MATTER: ew -- A e sorS ? eeo. u. ?. /???? County Indezes Si?ce 1888 To loests names, open at COTT A-Z T116 INDEX r?r or?icc C.?i???CO-?.s An IdentifYing Trade Merk ? SURNAME INtTiAt TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS. OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ;? ?, DATE ? j MINUiE BOOK II NATURE 0? PROCEEDINGS : ?? Month ? Day ? Year VoL ? Page ,? 1 ?? b t t bill f M Di i i d hi ?, - r' 09 - 07 ? 1868 ; 1 38 . f or ason oro c . as an assessor s r nt presente S.S. M s ?? ? ' 2.?. ? Bill from J.H. Alderman as an assessor approved. ?; F' 10 . 12 , 1868? 1 68 3.?? Bi11 from S.W. Corbett for assessing land in Caintuck District approved. ki 10 20 1868 1 80 ?; 4.r? ? Bill for assessing real estate in Lower Black River District approved for F,N. Bell. s ?t 11 06 1868?? 1 97 ; 5.?( Bill from James Moore for assessing land approved. ?; 12 ? 22 1868? ?' 1 143 ? 6.;? ? Ta? assessors appointed: 04 05 1869? 1 204 ? Federal Point: Solomon Reaves, Stephen Keyes and Henry Davis ?s ;? s, ?r ? .. Masonboro: Elijah Hewlett, John Wagner and Joseph Smith ?? ? Harnett: IIaniei Davis, A.Ii, rlorriss anct DeZaware ?TiYOn ;; j .. Grant: William Pope, Ezekeil Chadwick and Jeffery Sidbury ?. ; ,? ?? .. Holly: Daniel Shaw, Christopher Rowe and Pete Carr .. . , ",,; V; Cape Fear: John St. George, J.W. Williams and Samuel Nixon, Jr. ,. .. ?; Caswell: William Lamb, Andrew Mott and Richard Lewis ?? ? ? Columbia: S. Rivenbark, M. Co.llins, and G. Bordeaux I ? ` ,? Franklin: William Robinson, D. Sykes and D. Devane u. ' ? ta , Lincoln: S. Bell, W.J. Binins and M. Armstrong „ r i` ! i ;,' Union: R. Garriss, H. Murphy and JD. Rigfero. „ ' ? i ' Holden: D. Durham, R. Bloodworth and J. Penny ?? ? ? ' ? +i _ ? E; Wilmineton: J. Wilson, E. Hewlett and H. Jones p; 7.?, Assessment payment to be made by insurance company. 04 13 1869,? ?. 1 217 , s 8.;; Clerk to Board to confer with State Auditor regarding assessment of property of County. ;, 04 21 ?: 1869?; 1 218 ? ,9. ; J.W. William relieved as assessor of Cape Fear Township and J.W. Johnson appointed in his place. ,? 04 27 1869F", I 221 ? , 10.:; Copy of Revenue Law to be sent to Board of Assessors and to the Sheriff. 04 27 1869n? 1 222 d 11.' Boundaries of Lincoln and Caswell Townships cQntinuous and assessors to be notified. , 05 18 ? 1$694? , 1 ?? 237 E, ! `? 12.,; J.W. Johnson relieved as assessor of Cape Fear Township and Samuel Davis appointed in his place. „ 05 18 6 1869,? ; 1 237 13.;; `' E.D. Hewlett relieved as assessor in Wilmington Township and D.P. Foster appointed in his place. 06 22 , 1869;u 1 257 ? 14.; James Wilson relieved as assessor of Wilmington Township and W.M. Harriss appointed in his place. 06 23 1869?? 1 ? 258 (' 15.;3 Assessor's evaluation on land of John Spicer lowered. ; Of? 24 1869°„ 1 259 fI k ?a ? 16.,$ Assessor's evaluation on lands of John A. Sanders, S.A. Currie and James P. Moore lowered. 06 24 1869E; ,? 1 260 ? 17.,; Clerk to Board and Chairman to complete tax lists returned by assessors of several Townships. ? 06 26 18694? 1 262 ? ? 18. j Assessor's evaluation on land of J. Grady reduced. ^ 07 06 1869`? 1 ? 263 , r; 19.? ; Fee from John St. George for assessing land approved. t 07 06 1869;j 1 263 , 20.?a Assessors' bi11s approved on pages 270-272. 07 07 1869?? 1 270 Z1.;, D.P. Foster and Henry Jones relieved as assessors. ,? 07 07 1869; ? ? 1 279 - 22.;; M. Harriss to compile tax returns. „ 07 0? , 1869'?; 1 239 23.,? Chairman of Board of Assessors M. Harriss to appear before the Board of Commissioners. i 07 19 1869?° 1 281 24..; Chairman of Board of Assessors Harriss relieved. „ 07 21 1869`? 1 283 25.;? ,, Bill from Mr. Harriss for acting as an assessor approved. „ 07 21 1869?? 1 283 26.;f Bill from the Sheriff for serving notices on assessors approved. ;, 07 21 1.869r? 1 283 ? 27.? Bills from assessors H. Jones, D. Gigboro, D. Devane, C. Rowe and J. Sidbury approved. 08 03 1869?w 1 287 28.;; ? Bill from R.N. Blood and John Penny as assessors approved. ;, 08, 09 1869?? ° 1 293 ? ? ', 29..; Tax returns from Townships' assessors accepted. „ 08 09 : 1869;; 1 i 293 ? I ? 30.,; Bills from assessors S. Davis, G. Bordeaux, W,A. Lamb and R. Lewis approved. ', 09 07 18694;, f' 1 316 i ? ; 31.'" , Fees of assessors Corbett, Keithe, Alderman and Bell approved. - 09 16 1869=r 1 325 32.?? Bill from Mr. Sikes for assessing land approved. 11 02 k 1869y? 1 339 { ? 9: 33.?? Petition of James Brown referred to Holden Township's assessors. ' 12 ? 06 Z869ps Z 346 a b ? ? ? ? j. `! ? ?s ?? ?i N INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y RTMENT C _?A?i?R s - , . . : Asse sor ` ecc. u. s. Counry Indezee Since 1888 ?+ ?.3-- To loeate names, open at r?r OFFICE ?? An ldentifying Trade Mark '??? SURNAME INITIAL TAB CoTT A-z TAB INDex MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA i ?? ?? DATE I y MINUTE BOOK ? NATURE Of PROCf?EDINGS ?', Month I Day I Year 3 ?g Vol, I Page ?? r 1. W. Harriss, A. Howe and W. Howe appointed assessors for Wilmingtnn Township to collect taxes. 04 . 05 ,? 1870k? . 1 ? 423 k? ? 2. Bill from William Harriss for assessing real estate laid on the table. 07 06 1870?i ?? 1 ; 457 ?? ? ? 3. Bill from William Harriss for assessing real estate approved. 0? Ol 1870} 1 461 ?i 4. Bi11 from Murphy Ward for assessing in Cape Fear Township approved. ?? 08 29 i' 1870!'{ 1 471 ?; , N? ? 5. Bi11 from Anthony Howe for assessing in Wilmington Township approved. ? ., 08 29 ?a 1870?{ 1 471 t; ? 6. . George Pages' bill as assessor in Holly Township a?pproved. , I2 31 1870:; ? 2 108 ; vr 7. , Board received H, Marcus' request for reduction of valuation upon property. , 08 08 ?a 1871,a 2 ?i 198 ?ti g+ 8. Applications of Messrs. Fowler, 0'Conner, and Huggins for reduced valuation referred to City assessor. 09 17 1872?, 2 368 ?, 9.? R, Req?est from Jo?n Neurenger and Mary Peterson for correction of errors in taxes referred to City assessor.;. 10 02 1872i; 2 373 ?; ?a , . ?a . ?4 certain franchises. 4: ll.f` Bill from City of Wilmington for tax list assessors approved. 11 12. Request from Township Boards for appointment of assessors referred to Tuesday's meeting. 03 13.l? Request from Township Trustees requesting appointment of assessors referred. 03 s 14. Fee set for assessing and listing taxes for Wilmington Township. 03 15.?? ? Bill from T.J. Southerland for carriage line assessing approved. ?7 16. s Letter from M. Cronly, J.K Brown and John Whiteman, ex-assessors, rel?tive to property of E. Covington. 09 17.? Trustees and Commissioners to meet as County Board of Assessors. 03 18.? Board of Assessors ruled that valuation of property adopted in 1875 be adopted in 1876. ,. 03 19. Bill from T.J. Southerland for incidental expenses approved. 09 20.? Bill from T.J. Southerland for incidental expenses approved. 11 e 21.? ? Bill from T.J. Southerland for incidental expenses approved. , 12 22.?? S. Van Amringe, A.J. Grady, S. Keyes, J.G. Wagner and A.R. Black appointed assessors of property. 05 23.? Above men to meet with Board to agree upon a uniform scale of valuation. „ 05 24. Board and Board of Assessors met to agree upon a scale of personal property valuation. 05 z5.?? r Assessments established on various items of personal property. „ 05 26.?? Clerk to furnish each assessor with copy of minutes of this meeting. 05 • r+ ie 27.?i Valuations amended as recommended by assessors of Wilmington Township. 08 # 28.? Improvements reported on property so valuation increases recommended. ?8 29. Assessor to report relative to valuation of real estate of Mr. McRary's. 11 30. Citizens certified that property valuations have declined since last assessments and requested reductions ;; Assessors of the Franchise of Corporations at Raleigh ordered the Tax Collector to collect taxes on 12 23 1872;, 2 411 10 03 ? on next assessments. 31. Messrs. Wagner, Worth, and Sanders to investigate above request. 03 32. Tax assessors appointed: 05 Wilmington: John S. James Masonboro: John G. Wagner Harnett: A.A. Moseley Cape Fear: A.J. Grady Federal Point: Stephen Keyes „ 33.? Assessors to meet with Commissioners as Board of Assessors. 05 i, 34.? Board met with Board of Assessors and made assessments on items for tax year. , 05 35. Clerk to furnish each assessor of several Townships with copy of tax assessments. , 05 36.; John Brown to assess value of property not assessed and to be shown by M. Cronly; allowed $50 for service? 07 e 37. Assessors to be notified that two lots to be evaluated separately, they being separately owned. , 09 38. Board of Finance to expedite listing and assessing of property in Wilmingotn Township. 04 ? 39. Board appointed assessors of each Township and two at large as provided by Machinery Act. 04 40. Tax assessors appointed: Wilmington: M. Cronly Harnett: A.A. Moseley Cape Fear: Iredell Johnson Masonboro: H.L. Horne Federal Point: J.H. Horne 04 1873; O1 1875{ 02 1875„ 31 1875` 08 1875,{ 13 1875., 13 1876? 27 1876 27 1876?? 06 1877,; 15 1877??y, 14 1877?,; 14 1877,; 29 1877?. 29 1877., 29 1877„ 06 1877 06 1877. 14 1877!; 04 1878. 04 1878?? .? 06 1878? 06 1878'; 15 1878'? 15 1878?, 15 1878? 07 1878??; 07 1879. 07 1879 3 139 3 302 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 305 313 352 375 ???: 421 ' 423 „ 482 648 ',; 671 ; 546 ' 546 547 ;; 547 „; 547 582 . 585 , 655 , 708 ' 3 7 08 { 3 722 3 3 3 3 3 4 4 722 724 y 724 736 ? 747 :, 56 56 ?'ti r; i ?i 4; rp y'r, ? ? INDEX TO COMMIS?IONERS MINUTES REO. U, e. Cauety [nde:es 3inc,a 1888 r?r orr?a• ??C4i?t An ldentifyins Treds Mer? r ? SUBJECi TAX DEPARTMENT? -- New Hanover County? ?. U. _ MATTER: Assessors ? {n'?? Te looats names, opsn at COT7 A•Z TAB INDEX W?" SURNAMB tNlTIAL TAB MaOE BY THE fQTt fNDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROIINA # _ ?? {> p? NATURE OF PROCEEDlNGS DATE ;? MINUTE BOOK ` ;e ' Month I Dayl Year ?? Vol. I Page I? ? ,' l.i? Assessors at large are Oscar G. Parsley, Sr. and Dallas M. Fennell, R: 04 07 q 1879°r„ 4" 4 ? 56 ° ? 2.; If vacancy occurs in post of assessor, Finance Committee to fill vacancy. 04 07 1879?4 4 56 j ? 3.? New assessors to meet with Board to decide on Section 2 0£ Machinery Act. ' 04 .. 07 1874,: ;? 4 57 ; 4.?, Letter from Mayor Fishblate saying City has no authority or money to pay assessors. ? 04 07 1879:y 4 57 ' ? ?d 5.:: 500 copies of tax notices to be printed and distributed to the assessors, ? 05 ?? 05 1879?? a ?, ? 4 69 ; i 6.r?, J.H. Horne to be notified of a meeting of the Board of Assessors. 05 ?. 05 ,y 1879ia 4 , 72 ' ; 7.:' Assessors of Wilmington to list for taxation all vessels and steamboats which use this port regularly. ? 08 04 1879?:, 4 91 ; 8. Board met with County assessors. 09 ., 04 ;? 1879;" ,? 4 I? 101 ?? F, 1.?' Assessors appointed: 04 05 1880 4 182 =. ?? Wilmington: Col. James Burr Federal Point: Jacob H. Horne Masonboro: James A. Montgomery ` ., ?; E Harnett: D.M. Fennell Cape Fear: A.J. Grady ; ? 10.., Board proceeded to revise assessments in Townships. ,. 07 12 1880; 4 210 : 11..; D.M. Fennell, assessor for Harnett Township, recommended changes. 07 12 1880' 4 211 " ?' 12., A.J. Grady, assessor of Cape Fear Township, recommended changes. 07 , 12 1880_. 4 212 ? ki 13., J.A. Montgomery, assessor of Masonboro Township, recommended changes, , 07 12 1880.: ; 4 212 ?y ?: 14. Assessor J. Burr to assess capital stock of First National Bank at 70% of its value. ; 07 13 1880< 4 ,, 216 ? ,, ? ?? 15. First National Bank not to be allowed tax exemption on U.S. Bonds, 07 13 1880,, 4 216 6? ,. ,. .. jB 16,; Assessor J. Burr to assess capitaZ stock of Bank of New Hanover at 75% of its value. 07 13 1880' 4 216 ?; ? 17. Assessors appointed: O.G. Parsley R.S. Radcliff Jas Burr E.W, Manning C.H. Alexander, A.A. Moseley, 04 02 1883 4 ?, 462 ? , > > > : .. John A. Farrow, Richard Beasley, Elijah Hewlett, Jacob Horne, John Biddles Stephen Keyes, O,M. Fillya?a, , W.O. Johnson and Iredell Johnston 18.,, J.K. Brown appointed assessor for Wilmington in place of R.S. Radcliff, 19., Chairman gave oath to various County assessors. 20.,; O.G. Parsley resigned as assessor and M. Cronly appointed. 21.;, J.K. Brown dzed and D.M. Fennell appointed assessor in his place. ZZ.?: Petition of W. Latiner on property valuation referred to Board of Assessors of Harnett Township. 23.., Report from Board of Assessors of Harnett on petition of William Latimer. 24... Board of Assessors ruled that no changes be made in assessments of W. Latimer, 25. Per diem for tax assessors set at $2.00. 26.' Tax assessors appointed: .? Wilmington: W.L. Smith and W.W. Harriss Federal Point: J.W, Green and Stephen Keyes Masonboro: George Rodgers and D.W. Trask Harnett: James N. Macomber and G.W. Harper Cape Fear: Joseph Kerr and C.C. Bordeaux 27. Dr. W.W. Harriss and W.L. Smith resigned as assessors and E.D. Hall and Henry Von Glohn appointed. 28. H. Von Glohn resinged as assessor and R.E. Calden appointed, 29. Board, tax listers and assessors met. 30. Board to obtain legal opinion on dutie.s of tax listers and assessors under Revenue Act. 31,? Legal opinion to be obtained to determine if assessors should meet with tax listers. 32. Board met to receive returns of list takers and assessors. 33. Board received tax list from B.S. Montford, Chai?man of Board of Assessors and Listers for Masonboro. 34: Board received tax list form E.W. Manning, Chariman of Board of Assessors and Listers in Harnett. 35.,; Board received tax list form A.J. Grady and Jacob Horne, Chairmen of Board of Assessors and Listers of Cape ?'ear and Federal Point. 36.; B.F. Hall and D.L. Gore appointed tax assessors for 1888 for Wilmington Township. 37.; B.F. Hall resigned as assessor and Henry Von Glahn appointed in his place. :? 3s;„ M. Cronly appointed assessor to fill vacancy of H. Von Gla hn, he being in ?urope. ? ? ;' x ?? ?, i) 05 ; 05 04 ; 04 07 ; 08 . 08 04 04 04 0?? 06 06 06 07 . 07 , 07 „ 07 04 , 04 07 w; r, 04 1883 07 1883 ?. 05 1886:. 05 1886 ", 05 1886 ?;; OZ 1886 ?? 02 1886, 04 1887: ,p 04 1887?: 4 4 4 4 470 471 698 698 4 723 ? ? ?, 4 729 ?? ?, ? 4 729 y; 5 1 'p? 1' n 5 2 i3 06 ?; 188 7' 5 6 12 I887' S 6 06 1887 5 14 06 1887 5 14 06 1887 ;? 5 14 06 1887:? 5 24 06 1887'? 5 24 06 1887` 5 24 06 1887?; kr 5 24 02 1888 ; 19 1888'?? 0? 1$89': i' ,: G? i6 5 84 5 86 5 1?2 INDEX TO COMMISSIONERS MINUTES - New Hanover Co?nt?, N. C. _ MATTER: A?essors?ENT- ` Ra?. u. s. County Indezea Sinee 1888 ?i> >r•?-' To tocats names, open at COTT A•2 TAB INDEX r?r OFFICE ?o?? An Identifying Trade Mark ?? SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTN CAROLINA „a L Is NATURE OF PROCEEDINGS ?ATE ,;i MINUTE BOOK ;s f Month I Day I Year ?;i Vol, ? Page ?; ? ? l. M. Cronly appointed assessor for Wilmington Township, 04 14 1890; 5 244 2. Board to request Representatives in Legislature to have time extended for assessing property. OZ 12 1891 ; 5 295 ' k1 3. Tax assessors appointed for 1891: 04 06 1891'; 5 320 ' ? Wilmington: M. Cronly and O.G. Parsly Masonboro: George W. Rogers and D.W. Trask ; ` r " Harnett: C.H. Alexander and E.W. Manning Cape Fear: R.W. Bordaux and Joseph T. Kerr ' ,. , ? ? Federal Point: H.Biddle and Stephen Keyes ` 4 4.`? Report from Assessor Burrs on valuations set on real estate in Wilmington Twonship, pages 337-338. 07 5.?? J.A. Horne of Federal Point and i.D. Murrell of Harnett reported property valuations had increased in : 07 ?,+ their Townships. ?? , 6.'' B.S. Montford of Masonboro and James Cowan of Cape Fear reported property valuations had remained about 07 ,' the same for their Townships. 7.k, Martin S. Willard and Thomas F. Bagley appointed- tax assessors for Wilmington Township, 04 €': 8."', ? Assessor Martin Willard absent from City and unable to accompany tax lister Burr to assess improvements. 07 .. 9.-? Ducan McEachern to replace Mr. M. Willard and accompany Mr, Burr. (See TAX DEPART?fENT-Listers) 07 ?? ,10.?? Board met with Chairman of Board of List Takers and Assessors to equalize property valuations; action 07 ?, ? .. a ?? deferred. 11. Compensation set for assessors a?tually engaged in said work. 04 s? 12.?? ? Tax assessors appointed for 1895: , 04 , 6; ?? Wilmington: M.Cronly, M.S. Willard and Duncan McEachern F? E ? Federal Point: John Biddle, W.D. Rhodes and Stephen Keyes „ ,: d ?? Masonboro: D.J. Fergus, D.W. Grask and H.G. Horne ?; ;? Harnett: J.N. Macomber, E.W. Manning and Gerrit Walker s ?' Cape Fear: James Cowan, J.C. Kerr and R.W. Bordeaux I? 13.?" - t Pay established for tax listers and assessors of Wilmington. 04 . 14 ? H L . 6 . . Horne resigned as assessor and N.A. Layton appointed in his place. , 05 , 15.'p W.D. Rhodes resigned as assessor since not a free holder and J,W. Canady appointed in his place. , 05 F4 16.?? Board, assessors and tax listers met as Board of Equalization. 07 , 17.? R Names of assessors present at meeting of Board of Equalizaiton. 07 ? 18.Fy Board of Assessors from Harnett reported valuations are correct for "East Wilmington" property even 09 ?' , r? ik though residents complained. . 19.?! Board sustained assessors in their action on East Wilmington property. : 09 20.c? List of adjustments made in assessments due to error by Board of Assessors, 12 r 21.$ Board concurred with assessors and list takers in assessing bank's shares. 09 .r 22.?; 4? Resignation of M.S. Willard as assessor not accepted since uniform assessment desired. 07 23.k; ,p ,, Tax assessors and listers to re-evalue improvernents on property and give list to Register. 07 24.?; Compensation set for tax assessors. 04 E 25."; ;; Tax assessors appointed: 04 e ? ??r Wilmington: M.S, Willard and T.F. Bagley Cape Fear: J.T. Kerr and R.W. Bordeaux ? ? ? Harnett: C.H. Alexander and H. Shepard Masonboro: H.L. Horne and D.J. Feesgees Cj p? z Federal Point: Thomas Burnett and M.L. Winner ? 26.;? r M,S. Willard declined to serve as tax assessor so John H, Hanby appointed in his place. 04 ?? 27.?b _ ,q Petition from citizens that property assessment in Wilmington by Board of Assessors too high and unfair. 06 k? f; (See TAX DEPARTMENT) rq 28.? ? Bi11s of J.A, Hanbaby and T,F. Bagley as tax assessors approved. 06 i 29.?i Commissioners and assessors met as Board of Equalization. (See BOARD OF EQUALIZATION) 07 E, 30.!? , ? F I Co:nmissioners and assessors met as Board of Et?ualization. (See BOARD OF EQUALIZATION) . 07 06 1891 5 337 13 1891 5 341 13 1891 5 341 04 1u92 5 411 11 1892, S 431 11 1892 5 431 11 1892,, 5 431 „ O1 1895 , 5 633 O1 1895 „ S 633 ?, Ol 1895 ,.,, 5 634 06 1895 , 5 637 „ 06 1895.; 5 637 _ 22 1895?„ 5 651 22 1895 ,. 5 651 , 02 1895. 5 667 ,.; 02 1895 ,. 5 667 02 1895 5 681 07 1896 5 731 07 1897 6 20 12 1898 6 152 03 1899 6 246 03 1899 6 246 11 1899 , 6 249 15 1899 , 6 302 27 1899 6 304 05 1899 , 6 315 ? 10 1899 ,: 6 317 , ? ?, / INDEX TO CO?IMISSIONERS MINUTES - N H C t? N C E T TMENT- - ew anover oun y, . . _ MAl'T R AsseDso rs nec. u. s. 'q??? County Indexea Since 1888 TO IOCOtO names, open Ot ?AT OFFICE ?iiLOw? An idcnti ing Trade Marlc ?Y SURNAME INITIAL TAB COTT A•2 TAB INDEX ?D@ BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BT OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATUR? OF PROCEEDINGS DATE MINUTEBOOK , • Month Day Year Vol. ? Page ? 1. ? John Hanby resigned as tax assessor. . 05 08 , 1900 6 ?, 435 ` ? ' 2. W.M. Cumming elected tax assessor for Wilmington in place of John Hanby, w'no resigned. 07 ? 02 1900 6 450 3. Assessor of Harnett Township to reassessproperty damaged by storm at Wrightsville Beach and Sound. 07 02 1900 6 451 ?, 4. W.M. Cumming declined to serve as an assessor so Walker Taylor was elected in his place. 07 13 1900 6 y 452 j 5. Col. Walker Taylor resigned as tax assessor. 11 05 1900 6 486 ? ? 6. Tax assessors appointed and compensation set: 04 06 1903 6 712 ? Cape Fear: R.W. Bordeaux, D.G. Westbrook and J. Herbert Johnson ? ? Harnett: J.D. Woody, C.H. Alexander and Oscar Pearsall ? Masonboro: D.J. Fergus, H,L. HDrne and B,S, Montford Federal Point: Thomas Burnett, John A, Biddle and M,L, Winner 7. Oscar Pearsall declined to serve as assessor and William BLanks appointed in his place. 04 25 1903 6 713 : 8. Assessors appointed: 04 Ol 1907 7 84 Wilmington: L. Belder and Col. Walker Taylor ? Harnett: C. H. Alexander and D. F. Klein Masonboro: Owen Martindale and G. W. Rogers , y Federal Point: Henry Taylor and M. L. Winner ? Cape Fear: R. C. Bordeaux and G. W. Trask 9. Compensation for assessors same as last year. 04 O1 1907 7 84 10. Tax matters of I. J. Bear and Brothers and C. E. Riggs referred to assessors. 11 04 1907 7 112 ` E 11. Assessors recommended reducing taxes for I. and J. Bear, but no change for C. E. Riggs. O1 07 1908 7 120 i ? 12. T. W. Wood`s assessment problem referred to Wilmington assessors. 09 08 1909 7 182 ? 13. Matter of assessment of G. C. McIntire referred to assessors. 12 06 1909 7 185 ; 14. Claim of Mrs. Bettie Bridgers referred to Board of Assessors. 12 06 1909 7 186 ' i 15. Capt. Lewis Belden resigned as assessor. 07 05 1910 7 197 ` 16. W. M. Cummings to fill vacancy caused by resignation of L. Belden. 07 11 1910 7 19$ ? 17. H. F. Wilder appointed assessor after W. M. Cumming declined to serve. 08 O1 1910 7 ? 198 ? ? ? 18. Assistant tax assessors appointed: 04 03 1911 7 213 f Harnett: D. L. Klein Cape Fear: Herbert Johnston ; Masonboro: Henry Home Wilmington: Walker Taylor ? Federal Point: Melvin Horne N 19. Walker Taylor declined to serve as assistant tax assessor and T. 0. Bunting elected in his place. 04 06 1911 7 214 ? 20. T. 0. Bunting informed Board he could not serve as an assistant assessor. 04 10 1911 7 216 ? 21. T. 0. Bunting reconsidered and appointed assistant assessor along with William Williams. 04 17 1911 7 217 ? 22. D. F. Klein declined to serve as tax assessor so J. A. Montgomery appointed in his place. 05 Ol 1911 7 217 : ? 23. H. F.Wilder's appointment as assistant tax assessor for Wilmington approved. 06 05 1911 7 223 =? ? 24. Assessor Bagley did not turn over assessors' book. to Board so if valuations increased will be published. 07 10 1911 7 226 ; (see Board of Equalization) ; 25. Assistant tax assessors appointed: 04 04 1912 7 ? 248 ` Wilmington: T. 0. Bunting and W. A. Williams Masonboro: Henry Horne ` Federal Point: S. L. Keyes Harnett: A. B. Sandlin i Cape Fear: W.S. Cooper ? ? 26. Melzer Pearsal appointed assessor in place of A. B. Sandlin. 05 06 1912 7 249 ' 27. Report from assistant assessor W. S. Cooper on tax listing. 07 O1 1912 7 254 ; 28. Assessor Bagley to adjust assessment on property of E. L. Prince. 07 Ol 1912 7 254 ' 29. Assessment reduced for E. L. Prince. 09 03 1912 7 ? 257 6 30. No action taken on recommendation from public accountant A. H. Marsh relative to tax assessors. Ol 13 1913 7 274 ? ? INDEX TO COMMISSIONERS MINUTES N H N C C -- ew anover ount?, . . , MATi RT TAX DEPARTMENT-Assessors ecc. u. s. County Indexea Since 186B 10 lOtatO eam@f? OpBn at r?r OFFIGE ??? An ldentifying Trade Mark SURNAME INITIAL TAB COTT A•2 TAB INDEX INADE YY THE COTi INOEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN 6. DUNN, NEW BE RN, NORTH GROLINA ? ; NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Vol. Page l., Mr. Gore declined to serve as Tax Assessor and C. C. Covington appointed in his place. 06 09 1913 7 306 2. Assessors reported on property along improved streets in Wilmington Township. 06 30 1913 7 308 3. Assessment of G. D. Bradshaw referred to Harnett assessors. 07 07 1913 7 309 4. Board approved assessment on improved streets set by assessors. 09 O1 1913 7 314 5. Assessors to be paid $4 per day for 8 days. 10 06 1913 7 316 6. Letters from tax assessor relative to assessment of Mrs. Hicks received. 12 O1 1913 7 327 7. J. R. Hanby and R. C. Cantwell elected assessors for Wilmington Township. 06 08 1914 7 367 8. Tax assessors appointed: 04 05 1915 7 448-49 Wilmingtor?: JDhn Hanby and Robert Cantwell Cape Fear: J. Herbert Johnston and William Gregerseen Federal Point: S. L. Keyes and Henry Horne. 9. Harnett: A. B. Landlin, A. L. Holden, J. N. Shepard and W. Van Hardin 04 05 1915 7 449 Masonboro: Addison Hewlett and C. W. Bishop 10. A. H. High and William Hollis elected assessors to replace W. Van Hardin and C.W. Bishop. 04 19 1915 7 453 11. Due to illness of Clerk Williams, Auditor to employ B. F. King to act as secretary to Wilmington assessors. 04 19 1915 7 454 12. County assessor C. W. Worth to meet with Board next Friday. 05 03 1915 7 456 13. Pay of County Assessor fixed at $4 a day. 08 16 1915 7 479 14. Bill for services of County assessor and his auto expenses ordered paid. 09 08 1915 7 486 15. Clerk to inform Mecklenburg County that agrees with assessors assessment. 09 18 1915 7 487 ,16. Assessors' reports on numerous assessments. Ol 10 1916 7 523 17. Assessors appointed: 04 02 1917 7 617 Wilmington: B. F. King and Walter Rutland Federal Point: T. J. Burnett Harnett: A. Sandlin and Walter Rutland Masonboro: G.E. Hollis 18. Automobile used by rural police was assigned to Wilmington Township assessors. 06 04 1917 7 624 t N H C N C COMMISSIONERS MINUTES RT MENT anover oun y, . . - ew INDEX TO _ MATTER: ?o lecto ? ?[a. u. s. Counry Indezes Since 1888 {?, ?.a?-- To loeat? namas, apsn at r?r OFFICf ?n??'?4-7?i An Identifyins Trade Merk ?.? SURNAME INITIAL TAB COTT A•Z TAB INDEX MADE BY THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLO BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA 6? ?3 DATE MINUTE BOOK NATURE Of PROCEEDINGS ?? Month R; ( Day I Year ? Voi. I Page I ? . ?? ; 1.'? Error of County tax collector noted. k? ?? 0? 18 ? 1868 1 49 I 2. Mr. Buntings' bill for collecting taxes approved. ` 10 05 1869?? 1 330 3.! Application of G. S. Sheppard for position of tax collector for Harnett referred to Sheriff. ? 10 ?' 17 1913E? ?^ 7 321 4.?aReport on help for Sheriff in collecting taxes and the commission to be paid collectors. ? 11 ?; Ol ? 1915? , 7 501 F S.e?Report on delinquent and current taxes. : 12 „ 5 I 1955? 12 22 ? 6.?p;Instructions given to new tax collectors. ?, 2 6 r, 1956?? e 12 41 f? 7.?Tax collectors to respond regarding real and personal property taxes. = „ 3 5 "s 1956;; 12 49 F 8.;;Mr. G. C. Bordeaux property sold for tax. ; , 3 12 1956?Q , 12 51 9.,?:-Tax co?lect?r to advertise the sale of property for taxes, sale first Monday in August. , 6 11 1956;; 12 75 10.r.Received tax collectors report. .. ? ,? 11.;,Accepted statement of 1955 taxes settlement?, list of taxes due turned over to collector.. 10 12.,;Discussion on un-collected personal property taxes. ;. 11 13.?;Motion carried to publish un-paid tax property for sale. ,, „ 11 14.';Tax coilector's report filed. . 12 15.::Statement of tax collections received from Mr. C. R. Morse, 1951-55. , „ 2 16.f'Tax collector's report filed. .. 3 17.:?Tax collector's report filed. ;? ?, 4 18.;;Authorized advertising tax foreclosure property for sale. ,. 7 19 . ?6Report f iled . ? ?? 20.:;Approved appropriations for tax collectors office. FS 7 i 21.',?Mr. C. R. Morse, tax collector gave 1956 report of tax settlements. „ 9 22.?;'Received I957 L-ax books. ? 9 ? 23.;yLetter sent requesting continuation of collection. ?? 10 24. ;;Report filed. .. 11 25.E,Resigna??ion of tax collector, C. R. Morse not accepted. F E; 12 26.;;Accepted resignation of tax collector C. R. Morse with regrets. ; 12 ? 27.;Report filed for May 1959. , 6 28.?:RReport filed for June 1959. ? ? ? i. 29.;?Tax collector's salary set at $4,050.00, if approved by City Council. 7 30.';Legislature, authorized County/City to set tax collectors salary at $8,000.00 per annum. ; 7 !: 31.',yReport filed for July. 8 32.,;Adopted tax rate resolution. :. 8 33.?;Mr. Sam W. Johnson, re-appointed tax collector. ; 9 34.,?Tax collector's report accepted as submitted, on approval of County auditor. , 10 35.:':Received tax books, 1959. ,0 10 36.;?Commissioners requested report on last five years of taxes. 12 , 37.;;Joint meeting, tax colector's department to be under City regulations. ;. 1 38.;:Secretary to inform collector of decision on fortune telling. 1 39.?;Received back tax report from June 30, 1954 to 1959. ;, 3 40.;;Meeting of Commissioners and tax collector, 3-14-60. i `, 3 41.;jDiscussion on back and insolvent taxes, Committee appointed. ?, 3 ;? 42.;,Mrs. R. M. Piver, complained of announcing names of delinquent tax owers on radio. „ 3 43.?jCollector and Chairman to discuss complain.t of Mrs. Piver. (above) k ;, 3 44.,?Meeting of insolvent tax committee, pros and cons, no agreement reached. ,. 4 45.;?Motion failed on collecting of insolvent taxes. 5 ?? 46.w?General Statues, requires collector to file a monthly report, collector to comply. ?? ?, 7 11 1956` 12 1 19?6 ;' 12 19 1956 12 26 1956`? 4; 12 3 1956 12 18 1957;; 12 11 1957' 12 8 1957„; 12 1 1957E 15 1957? 25 1957; 12 76 97 108 110 111 131 137 , 143 ; a? 16 3 ?? ; 12 167 ; 12 169 30 1957 ;? 12 30 1957?; 12 14 1957 d` 12 4 1957! 12 s,. 23 i957 ?; 12 30 1957 ;; 12 15 1959 ;; 12 6 1959 iti 12 ?? i? 18 1959 ?;; 12 22 1959 '? 12 17 1959 ?; 12 17 1959 ?' 12 8 1959k 12 °? 5 1959 ' 12 5 1959 "???g 12 7 1959;; 12 r3 13 1960?? 12 18 1960?; 12 7 T960;; 12 r, 7 1960;? 12 14 1960; 12 ; 21 1960;: 12 21 1960„ 12 4 1960 ' ;?. 12 2 !'? 1960 G'; 12 5 1960;; 12 183 k? R? 18 3 k? ? 187 ?? i? i 191 ? 204 , ? 205 ? ! 448 ?? 463 ?i II 46 7 `i ?, ?? 473 ' 489 489 ? i ? 494 ! I 499 ? S00 523 i ; 5 34 ?! ?, 53S jj 548 548 555 555 558 ; t 1 560 i 573 585 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , MATT RT TAX DEPARTMENT aec. u, s Covnty Indexee Since 1888 ?? ?+.}-? To loeate names, open at COTT A•2 TAB INDEX PAT OFFILE ?p?? An Identifying'frade Mark ?`8 SURNAME INITIAL TAB INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH GROLINA NATURE OF PROCEEDINGS DATE Month Day Year 1. County Supervisor to employ extra help in listing personal property under Revaluation Act. 02 2. Tax complaints of Fannie Blount, P.F. B. Price and Mrs. Carolina Rose referred to Auditor. 03 3. Assessment reduced for Mrs. M. R. Grant on stock. 03 4. Bills of County Supervisor approved. 03 5. If any school bonds remain outstanding a special tax will be?levied to pay principle and interest on same. 03 6. Request from Kinsey Hobbs for exemption from poll tax referred to Attorney and Auditor. 04 7. John Walker not exempted from poll_taxes. -? 04 8. Tax complaints of H. H. Springs, D. H. Howes, S. H. Fulford and W. R. Devane referred to Auditor. 04 9. Poll tax abated for William McGee. 04 10. Bills of County Sugervisor approved. -, 04 11. Sam Aldridge relieved of payment of back taxes. 04 12. J. A. McNorton resigned as special attorney collecting delinquent taxes and C. C. Cashwell appointed,in 05 his place. . 13. Special tax to be levied for any outstanding school bonds. , 05 14. G. L. Cochran granted ?batement on assessment. ? 05 15. Auditor to list all foreign stock on tax books for 1920 and fix marked values on same. 06 16. Contract made between C. C. Cashwell and Board for Mr. Cashwell to collect delinquent taxes. 06 17. Kinsey Hobbs exempted from poll taxes. 06 18. Abbie Sullivan relieved from cost and interest on back taxes. 06 19. Taxes abated for D. H. Howes, Jr. 07 20. Julia Vann relieved of penalty for not listing taxes since mentally deficient. 08 21. Stephen Sneeden granted tax abatement since was in U. S. Army. 09 22. Board made tax levy for 1920. 09 23. Chairman and Auditor to be supplied with necessary help to complete tax work for 1920. 09 24. No action on tax abatement for Jessie Williams. 09 25. Tax not abated against B. C. Green. 10 26. Tax cancelled against J. H. Bost. 10 27. Auditor presented 1920 Tax Books and these given to Sheriff for collection. 10 28. Abatements granted Holmes and Taylor, E. I. Tinga, Laura Richardson and Ben F. Bush. 11 29. No action on tax matter of property of St. James Episcopal Church. 11 30. Request of Miss Kate B. Titly for relief of taxes declined. 11 31. Abatement of taxes granted Dr. N. A. Culbreth. 12 32. Tax complaint of R. H. Smith referred to Auditor. 12 33. Sheriff's 1920 tax settlement referred to County Attorney. 12 34. Assessment correction made for Julia Baldwin. 12 35. Assessment requests from Messrs. H. E. Bonitz, C. D. Moffit, F. J. Godding and Revvile declined. 12 36. Tax matter of R. E. Smith referred to Auditor. 12 37. Auditor to adjust assessment of Chadbourn-Bate Co. & Reliance Land & Improvement Co. Ol 3$. Mary E. Blocker relieved of payment of interest on back taxes. O1 39. Taxes abated for J. 0. Hinton. O1 40. Assessment complaint from J. T. Culbreth referred to Mr. Little and Auditor. O1 41. Request for abatement from Mrs. Martha V. Martin declined. Ol 42. Mrs. W. M. Floyd granted abatement on assessment. Ol 43. Assessment reduced for C. W. Worth. 02 44. Request from I. S. Smith of assessment abatement referred to Auditor. 02 45. Request from J. W. Hunt for relief from poll tax declined. 03 MINUTE BOOK Vol. I Page ?2 1920 8 97 Ol 1920 8 98 O1 1920 8 98 Ol 1920 8 98 O1 1920 8 100 0? 1920 8 102 05 1920 8 103 0?' 1920 8 103 0? 192 0 $ 103 0? 1920 8 104 0? 1920 8 104 03 1920 8 107 03 1920 8 110 03 1920 8 110 03 1920 8 112 03 1920 8 112 03 1920 8 113 07 1920 8 113 06 1920 8 116 02 1920 8 119 09 1920 8 124 10 1920 8 125 10 1920 8 125 20 1920 8 126 04 1920 8 127 04 1920 8 127 04 1920 8 128 Ol 1920 8 129 O1 1920 8 130 O1 1920 8 130 06 1920 8 134 06 1920 8 134 06 1920 8 134 07 1920 8 136 07 1920 8 136 07 1920 8 137 03 1921 8 140 03 1921 8 140 03 1921 8 140 27 1921 8 142 27 1921 8 143 31 1921 8 143 07 1921 8 145 10 1921 8 147 07 1921 8 148 ? INDEX TO COMMISSIOI?ERS MINUTES -- New Hanover Count?, N. C. , MATT RT T? D?PART?NT ? aec. u. s County lndezea Since 1888 ? To loCOfe names? open at COTT A-I TAB INDEX PAT OFFICE ?l?a-?' An ldentifying Trade Ma:?k SURNAME INITIAL TAB NIAOE BY TNE COTT INDEX COMPANY, COLUMBUS, ONIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA i ? NATURE OF PROCEEDINGS 1. Request from H. C. Mason for reduced assessment for 1920 declined. 2. Request from F. L. Mills for abated assessment referred to Auditor and Attorney. 3. N. Johnson given poll tax abatement. ? 4. Taxes reduced for R. A. Nesbit. 5. A. Smith granted poll tax abatement. 6. County Auditor, J. Orrell, appointed County Supervisor for 1921. 7. Commissioners and Board of Appraisers met as County Board of Review. (see Board of Equalization) 8. County Supervisor to h?ve forms printed for ?omplaints on assessment. 9. 4batement request from Mrs. T. E. Myers decl?ned, but abatement granted C. H. Heritage. 10. Br?ant W. Merritt exempted from poll taxes. , 11. Simon Girsh and Sons will have late listing penalty remitted if pay court costs. 12. Mrs. Mary C. Davis and Mrs. Martha V. Martin granted tax abatements. 13. Al1 taxes charged Mrs. Jessie K. Wise and Mrs. Sarah Kenan stricken from tax books since nonresidents. 14. Book levies same tax as State for Schedule B Taxes on businesses or professions. 15. Assessment abatement allowed Mrs. Emma Louise Draper. 16. Request from C. A. Wilkinson for tax abatement referred to Auditor. _ 17. Assessment abated for heirs of George S. Lewis and for Nathen Moore. 18. Request of J. E. Taylor for abatement for Jeffre Williams in 1871 referred to Auditor. 19. Board considered tax complaints turned over to tax assessors. 20. Assessment request of J. R. Hamby referred back to tax assessors. 21. List of assessment changes made for 1921-22 p. 167-169 22. Assessments reduced for B. L. Hall and Hall and Pearsall. 23. Assessments reduced for Messrs. S. and B. Solomon and J. W. Brooks. 24. Assessments raised for property of J. W. Murchison and Co. 25. Tax levies set for 1921-22. 26. Board of Education won suit against County and tax Ievy to be increased. 27. Revised tax levy set and reasons for levy increases set down. 28. Tax refund granted B. W. Newkirk. 29. Assessments reduced for J. W. Murchison Co., Wilmington Printing Co. and W. D. Davis. 30. Request for reduced assessment from Mrs. Heide and Alex Huggins declined. 31. Board not to hear any more tax complaints. 32. W.E. and J. C. Springer allowed to correct their tax list. 33. Request for reduced assessments referred to Board for inve?tigation. 34. Request for reduced assessment for Mrs. Evelyn Empie declined. 35. Assessment against Mrs. Mary Lynch stricken off tax books. 36. Mr. Little reported he explained necessity of raising tax levy to Chamber of Commerce. 37. Attorney to be appointed to collect back taxes to replace C. C. Cashwell, resigned. 38. Assessment reduced for Ms. Elizabeth D. Hutaff. 39. Rober Moore relieved of paying 1921 taxes on a building and assessments reduced for Mrs. S. N. Hicks. 40. Several assessment reductions made. 41. Sheriff's 1920 tax settlement presented and referred to Auditor. 42. Auditor presented 1921 Tax Books and these given to Sheriff for collection. 43. Late tax listers may list their taxes without penalty if do so tiefore Dec. l. 44. Board refunded taxes to A. J. Flanner since had been paid. 45. Charles M. Steff Inc. to correct their tax list. 46. Request for reduced assessment from Rev. E. Wooten declined. DATE MINUTE BOOK Month Day I Year Vol, ? Page 03 07 1921 8 148 03 07 1921 8 148 03 15 1921 8 150 04 04 192I 8 150 04 04 1921 8 151 04 04 1921 8 152 04 05 1921 8 152 04 05 1921 8 152 05 02 1921 8 154 05 02 1921 8 154 05 20 1921 8 155 05 24 1921 8 156 05 24 1921 8 156 05 24 1921 8 156 06 06 1921 8 I58 06 06 1921 8 159 07 12 1921 8 164 07 12 1921 8 164 07 13 1921 8 165 07 14 1921 8 165 07 25 1921 8 167- 08 Ol 1921 8 170 08 02 1921 8 170 08 02 1921 8 170 08 02 1921 8 171 08 22 1921 8 I72 08 22 1921 8 172 08 22 1921 8 172 08 22 1921 8 172 08 22 1921 8 173 09 06 1921 8 173 09 06 1921 8 173 09 06 1921 8 173 09? 06 1921 8 173 09 06 1921 8 173 09 06 1921 8 173 09 Ob 1921 8 174 09 06 1921 8 174 10 03 1921 8 175 10 03 1921 8 176 10 03 1921 8 176 10 03 1921 8 176 10 03 1921 8 176 10 03 1921 8 176 10 03 1921 8 176 10 05 1921 8 177 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y N C ? MATTERT TAX DEPARTMENT , . . a arc. u, s. Counry Indexea Since 1888 To locate names, open at COTT A-Z TAB INDEX e?r OFFICE ?p?7? An ldentifying Trade Marlc ? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BE RN, NORT H UROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page 1. Assessments reduced for T. T. Wood and Mrs. Elizabeth D. Hutaff. 10 05 1921 8 177 2. Request of Mrs. B. W. Newkirk for interest on refund af overpaid taxes declined. 10 05 1921 8 177 3. Request of Neil Harwell for a tax abatement referred to Auditor. 10 05 1921 8 177 4. Auditor to investigate tax listings of American Cotton Oil Co. 10 05 1921 8 178 5. Requests for tax abatements and reductions listed. 11 07 1921 8 178 6. Request for reduced assessment from Mrs. Jeanetta S. Nathan and N. F. Hansby declined. 11 07 1921 8 178 7. Assessment reduced for W. W. Love, but not reduced for C. N. North. 11 07 1921 8 178 8. Request from Charles Green for an abatement referred to Clerk to Board. 11 07 1921 8 178 9. Re4uest from Broadfoot Iron Works for Tax abatement declined. lI 07 19?1 8 ?79 10. Request for reduction of assessment by G. C. Mclntire declined. 11 07 1921 8 179 11. J. D. Grant granted tax abatement. 11 07 1921 8 179 12. Assessment abatement granted Mrs. Sadie N. Middleton, Mrs. Beatrice Einstein and C. A. Wilkinson. 11 07 1921 8 179 13. Request for tax abatement from D. E. Costin referred to Attorney. 11 07 1921 8 179 14. Abatement request from H. Berry Wilson referred to Sheriff. 11 07 1921 8 179 15. Request from Martin Schnibben for assessment reduction referred to Auditor. 11 07 1921 8 179 16. Resolution on real estate sold for taxes. ? 11 07 1921 8 179 17. No action on request for reduced assessment for William Wheller. 11 30 1921 8 181 18. Request for abatement from James CLinton referred to Chairman and abatement granted J. R. Hanbsy. 11 30 1921 8 181 19.. Request for reduced assessment from W. B. Canady declined. 12 05 1921 8 181 20. Tax abatement granted H. H. Merritt, but no action on request of A. Johnson. 12. 05 1921 8 181 21. Action deferred on tax matters of Sarah D. Hughes and Sam Johnson. 12 05 1921 8 181 22. Abatement given R. E. Williams on L& N Railroad stock. 12 05 1921 8 182 23. Request from G. A. Fuller Co, for reduced assessment declined. 12 05 1921 8 183 24. Request from J. B. White for reduced assessment referred to Chairman. 12 05 1921 8 183 25. Assessment reduced for Thomas Mazur, but case of S. P. JOnes referred to Chairman. 12 09 1921 8 183 26. Assessments abated for Lewis Hines and R. J. Johnson and ta?s abated on foreign stock of Mrs. Sarah 12 09 1921 8 183 C. Kenan. 27. Assessment not reduced for Miss Anna Herring. 12 09 1921 8 183 28. J. T. White was relieved of interest payment on back taxes. 12 09 1921 8 184 29. Request from George Cutlar for reduced assessment referred to Chairman. Ol 03 1922 8 184 30. Matter of one man shops paying same Schedule B taxes as larger shops deferred. Ol 03 1922 8 184 31. Poll tax refunded to Sharon J ohnson. O1 03 1922 8 184 32. Assessment request of T. F. Gaskill,'A. J. Wheeler and R. R. Bellamy referred to Chairman and Mr. Little. Ol 03 1922 8 185 33. Assessment abatement allowed F. G. Blacker and Thomas Mazur. Ol 03 1922 8 185 34." No action on request for reduced assessment by J. R. Preston, but same request declined for Mr. Miller. O1 03 1922 8 185 35. Edmo.nd Davis exempted from poll tax and tax refunded Sam Johnson. Ol 03 1922 8 185 36. G.A. Olderman relieved of penalty of late listing tax. Ol 03 1922 8 185 37. Tax Complaint of Mary F. Meares referred to Chairman and Mr.Little. Ol 03 1922 8 186 38. Request from Mrs. J. A. Smith for reduced assessment referred to Chairman and Mr. Little. O1 20 1922 8 186 39. Abatements granted Mrs. N. 0. Borden, V. A. Jones and Stokley Everett. Ol 20 1922 8 186 40. Penalty tax against S.A. Swain abated and abatements given Mrs. Sarah M. Layton and Mrs. Cranston. Ol 27 1922 8 186 41. Request of Mrs. J. T. Mann for reduced assessment referred to Chairman and Mr. LiCtle. Ol 27 1922 8 186 42. Assessment corrections made for Mrs. E. Richards and Mrs. V. E. Ferber. O1 27 1922 8 187 43. E. C. Dickinson allowed to list his property without paying late penalty tax, as were T. J. Scholar and 02 06 1922 8 187 J. W. Byrd. 02 06 1922 8 187 44. Request from G. H. Bellamy.for courthouse office to take State income tax lists referred to Courthouse Committee. N. C MATTER: INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? , . , ?? DEPAR TMENT _ ?cc. u. s. Counry Indezes Since 1888 To loeate nomes, open ot COTT A-Z TAB INDEX ? SURNAME INlTIAL TAB INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO d l if T M TJ?? A Id i ? e c ent y ng ra ar n PAT OFFICE Q. SOLD BY OWEN G. DU NN, NEW BE RN, NORTH CAROLINA DATE MINUT E BOOK NATURE OF PROCEEDINGS Month I Day Year Vol. Page l. Board unable to reduce valuation of Dispatch Publishing Co. 02 06 192a 8 187 2. Request from Mrs. Bridgers for reduced assessment declined. 02 06 1922 8 187 3. Taxes abated for J. L. Anderson and Dan Ross. 02 06 1922 8 188 4. Assessments reduced for Messrs. Bender and Orrell and abatement granted J.C. Shepard. 02 06 1922. 8 188 5. Mrs. B.R. Smith relieved of payment of late listing penalty. 02 06 192a. 8 188 6. Request from Dispatch Publishing Co. for reduced assessment referred to Messrs. Little and Dosher. 02 24 1922 8 189 7. Taxes abated for W.E. Willis, but no action on request from heirs of W. B. Canady. 02 24 192? 8 189 8. Tax matter of S. C. Eubanks deferred to next meeting. 02 24 1922 8 189 9. Tax complaints of Atlantic Paint ana Varnish G'a. anc? Aao?ph Rosen?nann referred to Chairman and Mr. Little. 03 06 192? 8 189 10. Tax refund granted "one man" shop owners since Superior Court ruled this tax invalid. 03 06 1922 8 189 11. Request from Seaboard Air Line Railroad for tax refund declined 03 06 1922 8 190 12. I. G. Tellery allowed to list his taxes without late listing penalty. 03 06 192? 8 190 13. Board suggested State Tax Commission reduce assessment of Dispatch Publishing Co. 03 06 1922 8 190 14. Back taxes against Martha Wilson and Laura Reese taken off books. 03 06 192? 8 190 15. Requests for reduced assessments from H. M. Wolfe and S. M. Wolfe and S. M. Wiggins referred. 03 06 192? 8 190 16. Tax problem of Mrs. G. A. Laing referred to Sheriff. 03 06 1922 8 190 17. No change in assessment of John H. Strauss but assessment reduced for H. W. Strickland. 03 06 1922 8 191 18. Request of T.D. Love for tax abatement referred to Chairman and Mr. Little. 03 24 1922 8 192 19. Back taxes against James Howard cancelled. 03 24 1922 8 192 20. Investigation to be made on tax matters of Wilmington Printing, Co. 03 24 1922 8 192 21. Tax complaints of I. C. Wright, L. G. Hicks, G. 0. Gaylord and A. E. Jackson referred to Chairman &Mr. 04 03 1922 8 193 Little. 22. Assessment not reduced for Carolina Yacht Club, but reduced on Cape Fear Apts. 04 03 1922 8 193 23. Poll tax abated for Louis H. Payne and Albert Keil exempted from poll tax. 04 03 1922 8 193 24. G. 0. Gaylord granted assessment reduction. 04 03 1922 8 193 25. Poll tax not abated for S. H. Henby. 04 10 1922 8 194 26. Back taxes against Peter Lewandowsky stricken from records. 04 10 1922 8 194 27. Schedule of values of used automobiles presented to be used in assessing property. 04 10 1922 8 195 28. J. T. Bland and J. F. Johnson relieved from paying penalty for not listing taxes. 04 10 1922 8 195 29. Assessment not reduced for L. B. Canady ?ut poll taxes abated for James Kelly. 05 Ol 1922 8 196 30. Assessment reduced for J. R. Moore. OS O1 1922 8 197 31. Abatements granted 0. F. Cobb and H. C. Blake. 05 Ol 1922 8 197 32. Abatements not granted R. D. Love and no action on request of W. E. Springer. 05 Ol 1922 8 197 33. Charles Walker not exempted from poll tax. 05 Ol 1922 8 198 34. Tax complaint of W. E. Springer referred to Auditor and Attorney. 05 10 1922 8 198 35. Assessment not reduced for J. 0. Reilly. 05 24 1922 8 199 36. Request for abatement from Stacy Adams referred to Chairman and Mr. Little, which they allowed. 05 24 1922 8 200 37. Request from W. H. Moore for abatement on penalty tax deferred to next meeting. 05 24 1922 8 200 38. Assessment request from J. S. King referred to Auditor. 05 24 1922 8 200 39. Assessment request from Abraham Dlugin declined. 05 24 1922 8 200 40. Request from C. Finklestain for reduced license tax deferred. 06 05 1922 8 200 41. Assessment not reduced for W. 0. Wyckoff but abatement given Rev. Tymon Hall. 06 05 1922 8 200 42. Tax matter of Sallie M. Swann referred to Attorney and Auditor. . 06 05 1922 8 200 43. Abatement given on taxes against Purcell HOuse. 06 05 1922 8 201 44. Tax list correction for Keystone Land & Lumber Co. referred to Auditor. 07 02 1922 8 202 45. Abatements given John A. Gale, R. G. Johnson, M. A. Fryer and Harry Wollerton. 07 02 1922 8 202 INDEX TO COMMISSIONERS MINUTES -- New Hanover Caunt?y, N. C. , MATl' RT TAX DEPARTMENT aec. u. s. County Indexea Since 1888 Yo lOtatO names, op0n pt COTT A•Z iA6 INDEX PAT OFFICE ?e,?J? An Identifying Trade Mark ? SURNAME INITIAL iAB ' MADE BY THE COTT INDEX tOMPANY, tOLUMBUS, ON10 SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDtNGS DATE Month Day Yenr MINUTE BOOK Vol. Page l. Request for abatements from J. 0. Carr referred to Auditor. , 07 02 1922 8 202 2. Back taxes against J. E. Martin taken off record and Brinser Sons Inc. relieved of penalty tax payment. 07 02 1922 8 202 3. Request for tax abatement from W. E. Springer declined. 07 05 1922 8 203 4. J. T. White relieved of court costs in tax case. 07 OS 1922 8 203 5. Money allowed Attorney A. G. Recared for services in case of State vs. Clyde Montgomery. 07 05 1922 8 203 6. C. C. Cashwell to make immediate settlement for collection of back taxes during term as special attorney. 07 ?5 1922 8 203 7. Nathan Cole to collect sufficient interest on all delinquent taxes to pay his commission for collecting. 07 17 1922 8 205 8. Dr. Colin Shaw given tax abatement. 07 28 1922 8 205 9. Request from M. M. Haney for tax book correction referred to Auditor. 07 28 ?922 8 205 10. N. C. George exempted from poll tax. 08 ?7 1922 8 207 11. Request from L. W. Moore for reduced assessment referred to Auditor and Attorney. 08 '?7 1922 8 207 12. Tax levy set for 1922. 08 21 1922 8 208 13. Auditor to charge Motte Business College Inc. on 1922 Tax Books 09 ?S 1922 8 210 14, Back taxes against Frank H. Russell stricken from back tax books. 09 ?5 1922 8 210 15. Tax refunded and abatement granted A. Goldberg. 09 ?6 1922 8 211 16. American Realty and Auction Co. relieved of payment of double taxes. 09 ?6 1922 8 211 17. Request of Atlantic Refining Co. for reduced assessment referred to Auditor. 10 ?2 1922 8 212 18. Request of Julia Austin for tax refund referred to County Attorney. 10 ??2 1922 8 212 19. Auditor to charge certain inerest rates on unpaid 1921 taxes. 10 ??2 1922 8 213 20. George Banks granted poll tax abatement and assessment reduction granted R. E. Calder. 10 ?2 1922 8 213 21. Sheriff's 1921 tax settlement to be adopted after he presents affidavit to his effort to collect 10 ?2 1922 8 213 insolvents. 22. Auditor presented Tax Book for 1922 and these given to Sheriff for Collection. 10 ??2 1922 8 213 23. All late taxpayers may pay without penaltq if do before Dec. 15. 10 02 1922 8 213 24. Matter of collecting all insolvent taxes due for 1921 turned over Co Nathan Cole. 10 02 1922 8 213 . 25. Auditor to correct taxes charged against Mrs. Sallie J. Bryan and Mr. Cole to pay cost of suit against sam el0 ?2 1922 8 213 26. John L. Rogers relieved of payment of penalty tax assessment corrections referred to Auditor and Attorney 11 ?6 1922 8 214 27. Complaints from R. E. Williams and F. G. Harris on selling their land for taxes referred to Attorney. 11 ?6 1922 8 214 28. Request of Rebecca McDonald for reduced assessment referred to Auditor and Attorney. 11 ?6 1922 8 214 29. Request of John Lockfan for tax abatement referred to Auditor and Chairman. 11 ?6 1922 8 214 30. Request of Lewis Hines for reduced assessment declined. 11 ?6 1922 8 214 31. Request of Allen Jackson for assessment to be annualled referred to Auditor and Attorney. 11 ?6 1922 8 214 32. Tax matters of MacMillan and Cameron and Samuel Blossom referred to Auditor and Attorney. 11 ?6 1922 8 215 33. Request from Register to have Back books repaired referred to Auditor. 11 ?6 1922 8 215 34. Auditor presented list of persons who failed to list 1922 taxes, but they given until Dec. 15 to do so. 11 )6 1922 8 215 35. Building of Atlantic Refining Co. reduced in assessment. 11 06 1922 8 215 36. J. T. Burnett allowed to pay back taxes and only 5% interest on same. 11 06 1922 8 215 37. Assessment reduced and abatement allowed Wilmington Development Co. 11 13 1922 8 215 3$. Maggie Leonard relieved of payment of penalty for failing to list taxes. 11 '_3 1922 8 215 39. Taxes abated for Jacob Wanamaker and J. R. Hollis, but request of M. J. Corbett referred to Auditor. 12 04 1922 8 217 40. Request of L. D. Godwin and G. W. Wallace for poll tax abated referred to Chairman. 12 04 1922 8 217 41. Auditor to cancel all back taxes against T.C. and Edna J. Sidbury of haveing been paid. 12 04 1922 8 217 42. George Huggisn and Miss Rowe Wiggins given tax abatement. 12 04 1922 8 218 43. Tax complaint of John H. Brown referred to Auditor. 12 04 1922 8 218 44. Valuation on Mottr?Business College fixed. 12 04 1922 8 218 45. Request of D. E. Pridgen for tax abatement declined. ' 12 04 1922 $ 219 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? N C TAX DEPARTMENT M TTER , . . _ : ?ea. u. s. r?T OFFICE County Indezee Since IB$8 C.??l??' An Identifying Trade Mark ? _?'" Yo IotGtO names, Open Ct ??-LT SURNAME INITIAL TAB COTT A-Z TAB INDEX NIADE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO SOLD BY OWEN C. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS l. G. D. Wallace exempted from poll taxes and granted an abatement. 2. B. R. Wilson exempted from poll tax and taxes abated for James Pete. 3. Samuel Blossom to write letter to Board explaining his tax complaint. 4. Tax complaint of W. A. French and Elbert Mills referred to Auditor and Attorney. 5. Miss Rowe Wiggins, Mrs. Sarah Gikerman and Mrs. J. K. Wise exempted from payment of taxes on all foreign stock. 6. Clerk to question Arthur Einstein about his tax complaint 7. Taxes abated for G. G. Thomas. 8. Special attorney for collection of back taxes was reqc?ired ta give a surety bond. 9. Sheriff to be notified that Board found several insolvent taxes could have been collected by him instead of special attorney. 10. Assessment reduction requested for H. G. Wolfe and Ben Scott. 11. Taxes abated for Mrs. Isabelle S. Matthews. 12. Samuel Blossom allowed tax refund as was J. Woodus Kellum. 13. Tax complaint of J. F. Long referred to Chairman. 14. Platt W. Davis complained that assessment against Mrs. Emma C. Kelly should be increased. 15. Tax abatement granted Alice Einstein. 16. Nathan Cole and Board walk?d out settlement since he had deposited back taxes collected in Commercial national Bank before it closed. 17. Nathan Cole to pay Auditor amount of back taxes collected and deposited in Commercial National Bank when it was closed. 18. Request for reduced assessment for Mrs. Augusta Wiggins referred to Auditor. • 19. Request for tax refund from S. T. Loman referred to Auditor. 20. Request for reduced assessment from R. C. Dixon referred to Auditor. 21. Taxes reduced on Kure Land and Development Co. and E. T. Williams relieved of poll taxes. 22. Agreement between special attorney Nathan Cole and Board on paying all of money which was in ? Commercia? National Bank when it closed. 23. Bond of Nathan Cole for collecting back taxes approved. 24. Assessment reduced for Mrs. Fannie Holliday and H. M. Wolfe. 25. Tax complaint of E. K. Bryan referred to Auditor and abatement given Rev. J. S. Blocker. 26. Sheriff's sale of real estate for unpaid taxes on same for 1922 was extended to May l, 1923. 27. Henry Cureton and Moses A. Bryant exempted from poll taxes. 28. Request of 5. J. Grant for tax reduction referred to chairman and request of Maryland Wrecking Co. referred to Chairman. 29. Auditor Orrell appointed County Supervisor for the quadrennial assessinent. 30. No action on assessment request since all real property to be reassessed. 31. Request for tax abatement from heirs of A. G. Lotta referred to auditor and Attorney. 32. Matter of reassessing County property for next quadrennial period discussed. 33. Board rescinded its April 2 order on having property for next quadrennial period reassessed. 34. Specific time set aside for hear assessment complaints. 35. Board levied same tax on State on any business, trade or profession. 36. Abatement request from C. C. Bellamy referred to Auditor. 37. Long carriage typewriter to be bought for use on tax books. 38. T. D. Love relieved of paying interest on back taxes but must pay taxes. 39. Property left by A. G. Lotta to First Presbyterian, St. Andrews Presbyterian and Grace Methodist Churches ' exempted from taxes. DATE Month Day Year ) 1 MINUTE BOOK Vol. Page 12 08 1922 8 220 O1 02 1923 8 222 Ol 02 1923 8 222 Ol 02 1923 8 223 Ol 02 1923 8 223 Ol 16 1923 8 223 O1 16 1923 8 223 01 16 1923 8 224 Ol 16 1923 8 224 Ol 22 1923 8 224 O1 22 1923 8 224 02 05 I923 8 227 02 05 1923 8 227 02 05 1923 8 227 02 05 1923 8 228 02 05 1923 8 228 03 OS 1923 8 229 03 05 1923 8 229 03 05 1923 8 230 03 12 1923 8 230 03 12 1923 8 231 03 12 1923 8 2311 03 12 I923 8 232 03 12 1923 8 232 03 12 1923 8 232 03 15 1923 8 235 04 02 1923 8 235 04 02 1923 8 235 04 02 1923 8 236 04 ? 02 1923 8 236 04 02 1923 8 236 04 04 1923 8 237 04 06 1923 8 238 04 06 1923 8 238 04 06 1923 8 238 04 06 1923 8 238 04 06 1923 8 238 04 16 1923 8 239 04 16 1923 8 239 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. ` MA TECR: T? DEPARTMENT ne?. u. :. County Indezee Since 1888 ?? ?y-- To loeate names? open at COTT A-2 TAB INDEX ??l?a?-7?'i. An Idtntifying Trade Mark ? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO r?T OFFIGE SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE Month I Day I Year 04 16 1923 04 23 1923 05 07 1923 05 07 1923 05 07 1923 05 07 1923 05 07 1923 05 07 1923 OS 07 1923 05 21 1923 06 04 1923 06 04 1923 MINUTE BOOK Vol. I Page 8 240 8 240 8 241 8 241 8 241 8 241 8 241 8 242 8 242 8 243 8 244 8 244 l. Taxes abated for A. Goldberg and J. F. Swann and assessment reduced for Maggie Wade. 2. Tax list correctian made for Sam B. Frink and w. A. Lewis exempted from poll tax. 3. Request of H. Joffe for reduced assessment referred to Chairman. 4. Col. Walker Taylor to given N. Cole notice of pending suit against him relative to back taxes. 5. C. L. Dickinson allowed to pay taxes without penalty with paid within ten days. , 6. Schedules of values of used autos delivered to be used by tax listers. 7. Col. W. Taylor relieved of court cost in tax cases. 8. Persons who had deposits in commercial National Bank when it was clo sed not to list same for taxes. 9. Request for reduced assessment for Mrs. Annie Perasall declined. 10. Mrs. Bettie H. Bridgers given tax abatement. 11. George McFarlan relieved of poll tax and abatement given Rev. Fred Dean. 12. Deputy Sheriff Cronley pushed for settlement due him for sale of real estate for taxes; referred to Attorney. 13. M. A. Bordeaux to file tax complaint with Clerk. 14. Nathan Cole to push more rigorous3,?for settlement of back taxes. 15. Request for relief of court cost from Nathan Shain in tax cases; action deferred. 16. Requests from C. N. Lavery and Mrs. Lilly L. Divine and D. C. Frency for tax abatements referred to Auditor and Chairman. 17. Tax abatement given G. H. Bladwin. 18. Bond approved for special attorney Nathan Cole. 19. Tax complaint of P. Pearsall deferred. 20. All complaints about tax listings to be accompanied by an affidavit. 21. Request for abatement from Standard Oil Co. deferred.. 22. Abatement granted B. B. Bryant. 23. William Struthers, Jr., allowed to pay back taxes.for G. H. Cannon. 24? Re uest that Board fix value of capit?l stock on Amusement Companies referred. ?v - 25. Murchison National Bank allowed to pay back taxes on lots in name of Mrs. J. M. Cooper. 26. Assessments listed on Horne property in Federal Point Township. 27. Board ruled it would hear all tax complaints from A to F on July 11. 28. List of tax assessments presented by assessors. 29. List of changes made by Board in assessments turned in by tax assessors. 30. Same as July 12. 31. Tax complaint of Mrs. Rosenmann referred to Auditor. 32. Legal right of C. L. Lassiter paying delinquent real estate tax without personal property tax referred to Auditor and Attorney. 33. Employing B. F. King and C. E. Haskett to assist in checking City assessment books referred to Auditor. 34. Assessment reduced for Fidelity Trust and Development Co. 35. List of discounts allowed on ad valorem taxes for 1923. 36. C. J. Kelloway given tax abatement. 37. Jesse Hobbs given poll tax abatement. 38. Tax levy for 1923 set down. 39. Increased assessments referred back to tax assessors for reconsideration. 40. W. N. Edwards given tax abatement. 41. Garage owners with no outside help given tax relief. 42. List of changes in assessments presented by tax assessors. 43. Number of assessments referred back to assessors for reconsideration. 06 04 1923 8 244 06 04 1923 8 244 06 11 1923 8 245 06 11 1923 8 245 06 11 1923 8 245 06 11 1923 8 245 06 11 1923 8 246 06 11 1923 8 246 06 11 1923 8 246 07 02 1923 8 247 07 02 1923 8 247 07 02 1923 8 247 07 02 1923 8 248 07 02 1923 8 248 07 08 1923 8 249 07 11 1923 8 249 07 12 1923 8 251 07 13 1923 8 252 07 24 1923 8 253 07 24 1923 8 253 07 24 1923 8 253 07 24 1923 8 253 07 26 1923 8 254 07 26 1923 8 254 08 06 1923 8 256 08 07 1923 8 257 08 13 1923 8 258 08 13 1923 8 258 08 13 1923 8 258 08 27 1923 8 259 08 27 1923 8 259 INDE? TD COMMISSIONERS MINUTES -- N H C t N C ! ew anover oun ?, . . _ MATTER: TAX DEP ?T? NT - nec. a s. County Indexea Since 1888 fll ? To lamte names, open at tOTT Ad TAB IRDEX IAi OFFICF ??? Aa ldentifying Trade Mark ?`8 SURNAME INITIAL TAB ?DF BY THE (Ofl IHUEY WMPANY, COLUMBUS, OMIO SOLO BY OWEN G. UUHN, NENI6ERN, NORTH GROLINA NATURE OF PROLEEDINGS DATE MINUTE BOOK Month I Day Year Vol, Page l. Taxes reduced for Reliance Land and Improvement Co. and E. S. Shipp not required to pay penalty tax. 08 27 1923 8 259 2. Matter of taxes on Commercial National Bank referred to County Attorney. 08 27 1923 S 259 3. Nathan Shain et al not relieved of court cost in tax case. 08 27 1923 8 259 4. Request for reduced assessment from Maryland Wrecking Co. referred. 08 31 1923 8 261 5. F. H. Thomas given tax abatement. 08 31 1923 8 261 6. Tax matter of Marcus Jocobi referred to County Attorney. 09 04 1923 8 262 7. Court cost against T. L. Beverly relieved in tax case. 09 10 1923 8 263 8. Conditions set down for Mr, Cole for bringing suit in back tax cases. 09 10 1923 8 2b3 9. List of assessment changes presented by assessors. 09 10 1923 8 263 10. Taxes not abated for W. H. Kermon, but assessment reduced. 09 25 1923 8 264 11. Auditor to refund money to N. Co1e for overpaid taxes. 09 25 1923 8 264 12. List of abatements allowed on personel property. 09 25 I923 8 264 13. Mrs. Florence H. Caldwell given tax abatement. 10 O1 1923 8 265 14. Sheriffs 1922 tax settlemetrt referred to Auditor and 1923 tax books from Auditor given to Sheriff. 10 Ol 1923 8 266 15. All delinquent taxpayers may pay taxes without penalty if do hefore November 30. 10 O1 1923 8 266 16. Auditor to have forms prepared for City Block Books. 10 Ol 1923 8 266 11. Mrs. J. J. Loughlin given reduced assessment. 10 08 1923 8 267 18. Taxes abated for Mrs. Ethel May Farris. 10 22 1923 8 267 19. Committee to investigate taxes of American Agricultural Chemical Co. 10 22 1923 8 2b7 20. E. J. Grimsley, Jr. given poll tax abatement. 10 22 1923 8 268 21. Assessment reduced for Mrs. Kate L. Cantwell. 10 29 1923 8 268 22. Request for reduced assessments from Mrs. Lillie Devine, Mrs. H. W. Hollell and Garrett and Co, referred. 11 05 1923 8 269 23. Assessment not reduced for D. H. Davis. 11 05 1923 8? 269 24. Request of Forest Batson for relief from court cost in tax case declined. lI 05 1923 8 269 25. Request from Valeria Williams for interest on overpaid taxes declined. 11 05 1923 8 269 26. Reduced assessments and abated taxes allowed J. D. Orrell, Jr. and W. L. Bryan. 11 05 1923 $ 269 ( 21. Request of C. J. Kelloway for reduced assessment declined. 11 05 1923 8 269 28. Froperty assessments made with?and of assessors. 11 15 1923 8 270 29. Harry Kelaff relieved of penalty tax. 11 15 1923 8 270 30. W. L. Hellen's tax request referred to Chairman and tax assessor. 11 19 1923 8 271 31. Request of W. L. Moore for reduced assessment referred to Chairman. 12 03 1923 8 272 32. Reduced assessment and abatement given Mrs. Jane MacMillan. 12 03 1923 8 273 33. Owen King given an abatement. 12 03 1923 8 273 34. Request for tax refund from W. C. Montgomery referred to Auditor. 12 03 1923 8 273 ?- 35. W. C. Montgomery relieved of back taxes. 12 03 1923 8 273 36. Walker Taylor, Jr. given tax abatement. 12 03 1923 8 274 37. Tax refund given Mrs. Jane W. MacMillan. 12 10 1923 8 274 3$. D. J. Radwick not given tax reduction. 12 17 1923 8 275 39. T. B. Barr relieased from delinquent taxes. 12 17 1923 8 275 40. Commercial National Bank relieved of penalty tax and abatement given T. E. Cooper. 12 17 1923 8 275 41. ?ggie Price was relieved from penalty tax. 12 17 1923 8 275 42. M. W. Jacobi to pay half of his back taxes due. 12 17 ].923 8 275 43. Stanley Morrisey relieved of penalty tax and taxes abated for the Love and Union Lodge. 12 17 1923 8 275 44. Mrs. Lillian Montgomery relieved of penalty tax and tax abatement granted Standard Oil Co.. 12 17 1923 8 276 45. Tax request of John Markiton to be investigated and J. P. Byrd relieved of penalty tax. Q1 O1 1924 8 276 46, Tax request of Wilmington Furniture Co. referred to Corporation Commission. O1 07 1924 8 276 ? INDEX TO COMMISSIONERS MINUTES - l?ew Hanover County, N. C. ; MATTER: TAX DEPARTMENT nec. u. s. ?-fj Counry Indezea Since 1888 ? To lo[ate name4? open af COTi A•Z TAB INDEX r?r OFFtCE C.?.?p,IJ7? An Identifying Trade Mark SURNAME INITIA! TAB IMADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN C. DUNN, NEW BERN, NORTH GROLfNA NATURE OF PROCEEDINGS l. Request of A. H. Yopp for a reduction of assessment on personal property for 1923 to be taken up later. 2. Tax abatement given American Bakeries Co. 3. Leslie Johnson relieved of penalty tax, 4. R. R. Hewett given poll tax abatement and request for abatement from W. M. McIntire referred. 5. TAx abatement not allowed L. D. Potter but refund given W. C. Montgomery. 6. W. L. Canady relieved of penalty tax and K. ?. Burgwin to pay half of 1871 taxes owed. 7. Amelia Donaldson relieved of panalty tax. 8. Mrs. J. E. King given tax abatement. 9. Request from Mrs. W. R. K. S3occ?mb for investigation of her assessments dec?ined. I0. Request for reduced assessment from L. L. Wooten referred to Chairman. 11. W. M. Bracy relieved of penalty tax but no reductions for Mrs. Annie Darden and Mrs. Lockamy. 12. Assessment reduced for L. L. Wooten. 13. Joe Johnson relieved of poll taxes as was Major Harrington. 14. Assessment of D. G. George referred to Chairman. 15. Assessment reduced for Mrs. Hettie Jordon and increased for Mrs. A. H. Latimer. 16. A. C. Strunck allowed to pay taxes without penalty as were Alex Jenicike and R. K. Scott. 17. Assessment reduced for W. R. Applebury. 18. Abatement granted Louis Schwartz. 19. L. S. Sharpless released from penalty tax but Fletcher Howard was not. 20. Abatement matter of M. H. Crocker, referred to Chairman and Attorney. 21. Mr. N. Cole to refund court cost to County in a tax suit. 22. W. B. Klander and Co. given tax abatement but N. H. Crocker was not. 23. Employing help to make I924 tax lists referred to Auditor. 24. Poll taxes abated for L. H. Cherry, Jr. 25. J. H. Benton released from penalty tax and taxes refunded E. F. Pittman. 26. Auditor to enter mortgage of Mrs. Ruth T. Powell on tax books. 27. Miss Annie Bryand released from penalty tax. 28. Tax matters of W. L. Rivenbark discussed. 29. Taxes abated for Piggly-Wiggly Store of 5. W. Sanders. ? 30. Abatement granted on estate of E. L. Sleeper. 3I. W. M. Davis not exempted fro?a poll tax. 32. County to pay its bill for previous year's tax list or no tax list will be taken for coming year. 33. Margaret A. Powell relieved of penalty tax and correction to be made on tax list of United Sons and Daughters of Charity. 34. Estate of Enoch Walker released from penalty tax as was Mrs. K, E. Snipes. 35. Taxes abated for V. Sidbury, A. C. Camache and L. W. Moore. 36. Back taxes against Woodus Kellum taken from record. 37. Assessment request deferred to Board of Equalization and Review. 38. A. J. Beach released of penalty tax as was James McMichael. 39. S. N. Chadwick given tax abatement and Earl W. Jones released from penalty tax. 40. Ear1 Dickinson released from penalty tax. 41. Schedule of values of used autos presented for taxation. 42. Board of Equalization to meet on July 14, 1924. 43. Matthew J. Moore given tax abatement. 44. Estate of Jonnie E. Snipes reZeased from poll tax. 45. Taxes abated for Bullard and Howe and R. G. Holden. DATE Month ? Day I Year 0? 07 1924 O1 07 1924 O1 07 1924 O1 07 I924 O1 07 1924 Ol 07 1924 Ol 10 1924 01 28 1924 02 04 1924 02 04 1924 02 04 1924 02 08 1924 02 19 1924 02 19 1924 02 19 1924 02 25 1924 02 25 1924 02 25 1924 03 03 1924 03 03 1924 03 03 1924 03 05 1924 03 05 1924 03 05 1924 03 I8 1924 03 18 1924 03 25 1924 03 25 1924 03 27 1924 03 27 1924 04 07 1924 04 07 1924 04 10 1924 MINUTE BOOK Vo), ? Page 8 276 8 276 8 277 8 277 8 277 8 277 8 278 8 280 B 280 3 281 3 281 3 282 3 282 3 282 3 282 3 283 3 283 3 284 3 285 3 285 3 285 3 286 3 286 3 286 3 287 3 287 3 288 3 288 3 288 3 288 S 289 ? 289 ; 291 04 2T 1924 8 293 OS 05 I924 $ 293 05 05 1924 8 294 05 05 1924 8 294 05 05 1924 8 294 05 05 1924 8 294 05 05 1924 8 294 05 05 1924 8 294 05 OS 1924 8 296 05 05 ?.924 8 296 06 04 1924 8 297 06 04 1924 8 298 I INDEX TO CONdMIS5I0NER5 NdINUTES - New Hanover Count?, N. C. , MATT RT TAX DEP????T aec. u. s. Connty Indexea Since I@88 To lotate nam@s? open at COTT A-Z TAB INDEX r?r oFVie¢ ??? An ldcntifying Tracle Mark ? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN fi. DUNN, NEW BERN, NORTH UROLINA NATURE OF PROCEEDINGS DATE Month Day Yea? ?, MINUTE BOOK Vol. Page 1. X-Ray machine of Mrs. Florence Colwell not exempted from taxes. 06 04 1924 8 298 2. Assessments increased on stock of S. H. Kress and Co. 06 04 1924 8 299 3. J. 0. Reilly allowed to pay back taxes without penalty. 06 13 1924 8 300 4. Tax matter of J. A. Cox referred to Auditor for correction and request of E. Rivenbark referred to Mr. 07 07 1924 8 301 Trask. 5. Tax matter of Charity H?nry or Rosa B. Smith referred to Auditor for corrections. 07 07 1924 8 302 6. Mrs. Mary C. Warren released from interest and penalty tax and assessment error to be corrected for 07 07 1924 8 302 S. D. Bryan. 7. Severa? tax cocnplaints referred to tax assessors. (see Board of EquaZiztion) D7 14. 1924 8 3D3 8. Assessments reduced for H. S. Strickland and J. A. Cos and W. F. Smith released from penalty and poll taxes.07 14 1924 8 303 9. Tax levy established for 1924 and to support 1924-25 school budget set . 08 04 1924 8 305 10. Taxes abated for Johnnie Alford. 08 18 1924 8 307 11. List of assessment changes made by tax assessors. 08 18 1924 8 307 12. A. H. Yopp to furnish sworn statement on solvent credits listed in error. 09 02 1924 8 308 13. Assessment of Mrs. Isabelle Jewlett referred to assessors. 09 02 1924 8 308 14. Duplicate warrant issued to U. Sidbury for a tax refund; original lost. 09 02 1924 8 308 15. ?. H. Yopp granted tax abatement and request of T. F. Boyd referred to attorney and auditor. 09 08 1924 8 309 16. Earl Dickinson released fxom penalty tax. 09 20 1924 8 310 17. Request of Mr. Clader to tax reduction referred to assessors. 10 06 1924 8 310 18. No action on tax complaint of H. L. Fentress and request of I. C. Wright referred to Auditor. 10 06 1924 8 311 19. United Sons and Daughters of Pilgrim given tax abatement for 1919-1922 since a charitable group. 10 06 1924 8 311 20. List of unpaid taxes for 1923 turned over to special attorney for collection. 10 06 I924 8 311 Zl. Special attorney Cole not allowed 20% commission on taxes collected from R. T. Ni?on. 10 06 1924 8 311 22. Sheriff's 1923 tax settlement accepted and 1924 Tax Books turned over to him by the Auditor. 10 06 1924 8 311 23. Schedule of discounts allowed on Ad Valorem taxes. 10 06 1924 8 311 24. Late taxpayers may settle accounts without penalty if do so before Dec. 15. 10 06 1924 8 312 25. Request for refund from Belk-Williams Co. deferred and request of T. Fisher referred to Auditor. 10 06 1924 8 312 26. Request for reduced taxes from Mrs. M. Grafflin, Cora L. Knight and J. E. Hale referred to Chairman. 11 03 1924 8 312 27. Taxes abated for J. Russell Wood and Julius G?1loway. 11 03 1924 8 312 28. Request for abated taxes from Lucran Johnson referred to Attorney and Auditor. 11 03 1924 8 313 29. Assessment reduced for E. Boushee and request of Walter MacRae referred to Auditor. 11 03 1924 8 313 30. Assessment on automobiles of Chevrolet Motor Co. approved. 11 03 1924 8 313 31. Refund request of H. W. Konig deferred. 11 03 1924 8 313 32. Property taken from assessment against J. W. Blake. ' 11 07 1924 8 315 33. Tax refund granted H. W. Konig but request of L. L. Sellers referred to Auditor. 1? 0? 1924 8 315 34. More property removed from tax list of J. W. Blake. 12 Ol 1924 8 315 35. Request of Major 0. 0. Kuntz for tax abatement declined. 12 O1 1924 8 315 36. Al1 unpaid taxes for 1923 to be turned over to special attorney N. Cole for collection. 12 Ol 1924 8 316 37. Taxes abated for T. J. Boykin and J. N. Bryant. 12 Ol 1924 8 316 38. Assessment reduced for Mrs. Hettie Jordan and increased for Mrs. A. H. Latimer. 12 10 1924 8 318 39. Assessment request of Mrs. K. Konig deferred. 12 10 1924 8 318 40. Mollie Mathews given tax abatement and assessments reduced for Mrs. M. E. Grafflin and Mrs. Cora Lee 12 22 1924 8 319 Knight. 41. Assessment not reduced for J. E. Hale. 12 22 1924 8 319 42. Helen K. Yarborough released from penalty tax. 12 29 1924 8 320 43. James A. Fox granted tax refund. Ol 05 1924 8 320 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? N. C. ent MATTER: Ta D , _ C o l ector a e¢a. u. s. County Indezee Since f888 ? 70 loeate names, opeq at ??r OFFICE ?j11?'a7? An ldentifying Trade Mark SURNAME INITIAL TAB MADE SOLD COTT A-Z TAB INDEX BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? NATURE OF PROCEEDINGS f' F; ? ? Month § DATE ?' "? Day Year ?? MINUTE BOOK Vol. Page ' I I ?? 1< Report filed for 1959 levy. ??? g °' 1 ?w 1960 ???a '? 12 ? ?e 604 '? ', 2< Received tax books, presented settlements of 1959 tax. ?`10 3 1960;? 12 ? I 614?? 3. Attorney John T. Schiller, employed to collect City/County deliquent taxes, at $200 ' per?, 1 ? 3 i: 1961;? 12 ?i 641?a , to be shared equally. ?? ?? , 4a Tax collector's report filed. 3 6 ? 1961i° C? 12 s: 654??? ? 5. Report filed, by Sam W. Johnson tax collector. ??; 4 17 1961„; 12 ? 666?? 6. Received tax collector's report through April 1961. ;, 6 5 1961;'; ? 12 ;_ 683w; 7. Received statements of tax collections. 6 5 a 1961;??, 12 ?;? 685 ; ( . 8., Rec??ved stat?mer?t of tax coZlect?ons. b 5 19b? ? ?2 b85 ; 9?ff Received back-tax report ending 6-30-61. 7 17 1961: 12 698? 10.;; J. B. McCable to audit tax collector's office. 8 21 1961„ 13 13?; ll.r? Mr. Sa.m W. Johnson, re-appointed tax collector for two (2) years. 9 5 1961,, l? 16;, ? 12. Received tax collector's insolvent list. .;10 2 1961,: 13 22„ 13.q? Received tax books . 10 2 1961 ,; 13 22 i, .14.? ? Chairman to request State pay for space occupied by State Department of Revenue. 10 2 1961 , ? 13 24i; i 0 15. Accepted surety bond in amount of $37,500.00 for tax collector. . 10 2 1961;q 12 25;; ;; 16. ;, Future policy, anyone working for County owing back taxes must agree to pay or have 11 ? 6 1961,;; . 12 33 ? ?; . "y it deducted from salary. , ?^ r? 17.? Office space for State Revenue Dept. furnished free by Counties, no rent paid. ', 11 20 1961 ? 12 37?; 18.? ???ion delayed regarding space for State Revenue Dept. 2 S 1962i? 13 63=' 19.? F Approved transfer of funds to remodel office. 3 5 1962,; 13 75; 20.;? Budget meeting, approved budget of $29,429.00 City, County approved bia.dget ?f $25,30 5.84. 7 16 1962 13 130?, 21.?? Motion defeated to app?int tax collector's boss. „ 7 16 1972,' 13 131?' 22.? J. B. McCabe & Co. to audit tax office. 9 4 1962,,; 13 146? g 23.' Tax settlement reported, by Sam Johnson, City/County collector. 10 1 1962 ` l? 153? 24.; Received 1962-63 tax books. ,;10 1 1962', 13 153Fa ? 25.$? Tax collector's report accepted and filed. 11 5 1962 l3 167 , ?? 26.M? Tax collector's report filed for reference. 2 4 1963 , 13 189,'' ;? }S 27.i? ? Commissioners requested back tax report. 2 4 1963 ; ', 13 189'?: , i 28.a? App?oved funds for auditing tax books. 2 18 1963 r 13 ? 191 29;? ? Tax collector's report filed for April 30,1963 5 20 1963Fa 13 218?J ? s 30.; Joint budget discussion, fee for_ tax collecting referred to appointed Committee. 7 22 1963 ; 13 ; 238 a 31.? ? County/City approved increase in salary of tax ?:ttorney, John T. Schiller. 7 22 1963 13 238?; , ,32.? Report filed. _ 9 3 1963 ,; 13 249 33? Sam W. Johnson, re-appointed tax collector. 9 3 1963,. 12 247., ? , 34.? Tax settlements for 1962 received from Sam W. Johnson, tax collector. „ 10 7 1963.; 13 256,? ? 35.? ?, City,/?ounty tax collections accepted. ,.10 7 ; 1963,, 13 256 ?:. 36.?I App?oved surety bond for Sam W. Johnson, tax collector. , 10 21 1963 13 261?; 376 ; ? ? ? Eomplaint of Freddie Goff referred to Sam W. Johnson, tax coll.ector. ,11 .o 18 1963w,; ? 13 276`y ;; ;a ? ? ?d? $ ? ?: ... , ?? i? II ?i I ' s, :? .? w; ia Y INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C MATT RT TAX DEPARTMENT , . . , ` ?ec. u. e. A??? Coun?y Indezea Since 1888 ? Yo locate names, open at r?t OFi1CE Ln??La-?" An identifving Trade Marlc SURNAME INITIAL TAB MADE BY THE COTT A-Z TAB INDEX COTT INDEX COMPANY, COLUMBUS. OHIO SOLD BY OWE N G. DUNN, NEW BE RN, NORT H CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day I i Yea? Vol. I Page l. List of taxes to be raised to support 1923-24 School Budget. O1 05 1925 8 320 2. Auditor to repay General Fund from collection of back taxes after a fund transfer. Ol 05 1925 8 320 3. Penalty tax abated against former property of J. L. Smith. O1 05 1925 8 320 4. Penalty tax remitted A. T. Peters and County's part of Schedule B taxes remitted Belk-Williams Co. Ol 05 1925 8 322 5. Taxes abated for Richard King and E.C. Brincers and heirs of I. W. White released from penalty tax. Ol 05 1925 8 323 6. J. B. Williams and J. W. Street released from penalty tax. O1 10 1925 8 323 7. Poll tax not abated for C. W. Green. Ol 10 1925 8 323 8. J. H. Irving released from penalty tax and abatement given Charles Summerlin. Ol 20 1925 8 323 9. Pena?.ty taxes against Hannah Thomas ana Mary Halsey released. O1 20 1925 8 324 10. Assessments adjusted for Ms. Isabel Dryman and T. T. Brown. O1 30 1925 8 326 11. R. M. Chapman given poll tax abatement. Ol 30 I925 8 326 12. Assessment not reduced for Mrs. Elizabeth Churchill. 02 02 1925 8 326 13. Tax to be levied to pay principal and interest on road bond notes. 02 02 1925 8 327 14. Request of Walter Blake for tax abatement referred to Chairman and Auditor. 02 02 1925 8 327 15. Earl Dickinson and C. B. Parmele relieved from penalty tax. 02 02 1925 8 328 16. Taxes abated for Terry Brown, but abatement deferred on McIver King. 02 02 1925 8 328 17. Request of A. J. Johnson for relief from penalty tax referred to Chairman. 02 02 1925 8 328 18. Poll tax not abated for W. B. McDaniel, but abated for P.L. Macy. 02 05 1925 8 329 19. Request of W. H. Roberts for poll tax exemption referred to Health Office. 02 24 1925 8 330 20. American Agricultural Chemical Co. given tax abatement. 02 24 1925 8 330 21. Auditor to buy to binders and stationary necessary to record back taxes due for used o f N. Cole. 02 24 1925 8 330 22. Gus S.Wallace exempted from poll tax and taxes abated for Mclver King and W. W. Dixon. 03 02 1925 8 330 23. Taxes abated for Mrs. Elizabeth A. Little and Mrs. Emma L. Davis. 03 02 1925 8 331 24, Assessment reduced for J. T. Barker but W. H. Roberts not exempted from poll tax. 03 02 1925 8 331 25. Amos Miller exempted from poll tax and E.M. Butler and Mrs. T. S. Lewis released from penalty tax. 03 02 1925 8 331 26. Request of Jessie Loney to abate poll tax against Tobert Loney referred to Auditor. 03 02 1925 8 331 27. Assessment reduced for T. F. Boyd and abatement of taxes given. 03 06 1925 8 332 28. Assessment reduced for Mrs. Mamie B. Feltstein and C. L. Foy granted abatement. 03 16 1925 8 333 29. Claud Murray given tax refund and Jacob Wiley released from penalty tax. 03 16 1925 8 333 30. Poll tax refunded S. Melvin and J. M. Taylor and J. H. Mitchell released from penalty taxes. 03 30 1925 8 333 31. Railings to be installed in tax listing room. 03 30 1925 8 333 32. Reduced assessment request of Northeast Lumber Co. referred to Auditor. 03 30 1925 8 334 33. Committee to report on assessment of Northeast Lumber Co. 04 06 1925 8 334 34. Julia Wilson released from penalty tax. 04 06 1925 8 334 35. Andrew Burton released from penalty tax and correction of assessments of E. Summerell and M. Davis referred04 06 1925 8 335 36. Reduced assessment requests of L.W. Davis and J.R. Williams to be heard in July. 04 06 1925 8 335 37. Board levied same Schedule B taxes as State for carring on businesses or trade. 04 06 1925 8 335 38. J.A. Orrell appointed County Supervisor for 1925. 04 06 1925 8 336 39. Assessment reduced for R.M. Kermon and land of Tidewater Power Co. put on books. 04 10 1925 8 336 40. Assessment corrections for Mrs. Hettie Jordan and Mrs. A. Latimer referred to Auditor and Attorney. 05 04 1925 8 338 41. G. D. Carnes released from penalty tax and taxes abated for Mrs. E. I. Herring. 05 04 1925 8 338 42. Assessment of L. G. Wolfe referred to Chairman. 05 04 1925 8 338 43. D. E. Kelly given tax abatement and Tom Moore released from poll tax. 06 Ol 1925 8 341 44. Assessment request of J. W. Blake referred to Chairman. 06 Ol 1925 8 341 45. Revising contract between County and Nathan Cole on collecting back taxes referred to Attorney. 06 O1 1925 8 341 46. Assessment request of C. H. Alexander referred to Auditor. 06 Ol 1925 8 341 INDEX TO CO?IMISSIONERS MINUTES -- New Hanover Count N C T TAX DEPARTMENT = ?, . . MATT R pec. u. s. PAT OFFICE ,qJ,- County Indezee Sinca 1888 ??r:(?a-? An Identifying Trade Mark ???'?` '? Yo loeate names, open ot V?T SURNAMF INITIAL TAB COTT A•2 TAB INDEX MIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE Month Day I Year MINUTE BOOK Vol. Page 1. Request of Whorton Mclver for release from poll tax referred to Welfare Officer 06 2. Tax valuations against property of Oleander Development Co. adopted by Board. 06 3. List of tax valuations against Oleander Development Co. 06 4. Tax matter of Messrs. McIver and Broadfoot deferred to full meeting of Board. 06 5. Land option renewed on land of John B. Lord. 06 6. List of assessments on property of Country Club Pines set down. 07 7. License tax on sellers of musical instruments fixed. 07 8. Board accepted assessment of tax assessors and changes listed on p. 346. 07 9. Order on Schedule B Taxes on undertakers; embalmers and retailer Df coffins amended. D7 10. Tax matter of Roger Moore Sons Co. referred to Auditor and Chairman. 07 11. Request of B. C. Jones for poll tax exemption referred to Welfare Officer. 08 12. Matt Harrell give poll tax abatement but M.C. McZver not allowed a refund. 08 13. Board adopted assessments fixed on Carolina Beach Corp. and I3ew Hanover Transit Co. 08 14. Assessments reduced for G. C. Gorman. 08 15. Tax levy on all taxable property set for 1925. 08 16. S. 0. Hill released from penalty tax. 08 17. Order on Schedule B. taxe.s adopted on April 6, 1925 amended. 08 18. Ass?ssments reduced for Cape Fear Packing Co. J. G. Seitter. 09 19. Request of H. F. Wilder for reduced assessment referred to Auditor and assessors. 09 20. J. N. Bryant to show why car has not been listed for taxes. 09 21. J. N. Bryant appeared relative to taxes on his auto. 09 22. List of discounts on all ad volreum taxes. 10 23. Refund of Maria Whitted's taxes referred to Auditor and Attorney. 10 24. Auditor to investigate listing of Efird's Department Store. 10 25. Sheriff's 1924 tax settlement approved and 1925 tax books turned over to him. 10 26. Taxes refunded Roger Moor's Sons and Co. 10 27. Delinquent taxpayers may settle without penalty if do so on or before December 15. 10 28. Abatement given Wilmington Star Co. and request of Mrs. C. Moffitt and L. B. Canady declined. 10 29. Request of A. R. Murray and Mr. Hardison for relief from taxes referred to Attorney. 10 ?9. All uncollected 1924 taxes to be turned over to Nathan Cole for collection. 10 ?l. Abatement given Maria Whitted and Charles F. Green. 10 32. Assessments reduced for Cape Fear Hotel and Boyle Ice Co., and assessment of Wilmington Oil and Fertilizer 10 Co. referred. 3?. Assessment reduced on beach area of Oleander Development Company. 11 34. Assessment reduced for A. Laslo, but not reduced for Wilmington Oil & Fertilizer Co. and Mrs. Sarah 11 E. Chadwick. 35. Assessment reduced for R. F. Warren. 11 36. Efird Bros. to increase their listing and Bluethenthal Co. and S. B.Solomon Co. to explain their listings. 11 37. Tax request of D. Swarts referred to Chairman and Attorney. 12 38. Sheriff's 1925 tax settlement will not be accepted until he tries all legal menas of collecting bact taxes. 12 39. Board and Nathan Cole to meet and work out better solution on collection of back taxes. 12 40. Assessment matters of Mrs. N. L. Pittman, Mrs. Mary C. Taylor, J. R. Stillman and Mrs. Annie Herring 12 ref erred . 41. L. Laslo granted tax refund and Messrs. Anderson and Durant, S.E. Sellers and E. R. Pickard released 12 from penalty tax. 42. Abatement given Mrs. Gladys C. Northrop. 12 Ol 1925 8 342 25 1925 8 343 25 1925 8 343 27 1925 8 344 29 1925 8 344 07 1925 8 345 07 1925 8 345 11 1925 8 346 27 ?925 & 34b 27 1925 8 346 03 1925 8 346 03 1925 8 346 03 1925 8 347 03 1925 8 347 03 1925 8 347 04 1925 8 349 24 1925 8 350 08 1925 8 351 08 1925 8 351 16 1925 8 352 22 1925 8 353 05 1925 8 353 05 1925 8 354 05 1925 8 354 05 1925 8 354 13 1925 8 355 13 1925 8 355 20 1925 8 355 20 1925 8 355 20 1925 8 355 29 1925 8 356 29 1925 8 356 02 1925 8 356 09 1925 8 357 09 1925 8 358 19 1925 8 358 Ol 1925 8 359 O1 1925 8 ?59 O1 1925 8 360 07 1925 8 360 07 1925 8 360 18 1925 8 362 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MATTER: TAX DEPARTMENT ` aec, a. s. "???? County Indezea Since 1888 ??o lotate names, open ot COTT A•2 TAB INDEX r?t OiFICE C??i(,d?.. An ldentifying Trade Mark SURNAME INIiIAL TAB MADE BY THE COTT ?NDEX COMPpNT, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Dayl Year Voi. I Page l. Auditor to correct tax listing of Corbett Co. Ol 04 1926 8 364 2. Assessment reduced for Hugh MacRae and C.L. Dickinson and John Martin released from penalty tax. O1 04 1926 8 365 3. Tax abatement granted W. H. Lumsden. Ol 04 1926 8 365 4. Assessments of Frank J. Nici, Mrs. Nancy Lewis, Mrs. S. P. Hewett, Mrs. R. W. Hicks,L.S. Burns, Lewis Ol 04 1926 8 365 Hines, and J. E. Walton referred. 5. Request that Fred Little of National Press make a partial tax payment referred. Ol 04 1926 8 365 6. A. L. Toler, Mrs. Margaret Clark, Mrs. Adeline Smith and H. L. Williams released from penalty tax. Ol 04 1926 8 365 7. Request of Nellie Durham for reduced assessment referred and P. R. Mason released from penalty tax. Ol 11 1926 8 366 8. Assessments redc?ced for R. L. Cott?.e ar?ct heirs of E. R. Winstead. 0? 28 192b & 3b7 9. Request of Albert King for tax exemption deferred. 02 O1 1926 8 370 10. Tax matter of R. E. Williams referred to Auditor. 02 O1 1926 8 370 11. Penalty tax abated for R.C. Andrews and J.B. and J.D. Walker released from penalty tax. 02 Ol 1926 8 370 12. George McCree released from penalty tax and penalty tax abated ?gainst property of C. F. Nurnberger. 02 Ol 1926 8 371 13. Assessment of Robert Scott referred and assessment reduction declined B. May. 02 Ol 1926 8 371 14. Tax refunded to James McKoy. 02 12 1926 8 372 15. Rosa Spears released from penalty tax. 02 12 1926 8 373 16. R. J. Lamb allowed to use old Grand Jury room to take state Income tax. 02 12 1926 8 373 17. R. G. Barlow released from penalty tax. 02 15 1926 8 374 18. M. L. Mintz exempted from poll tax. 03 Ol 1926 8 375 19. Cancelling back taxes for heirs of J. B. Quelch referred to Auditor. 03 O1 1926 8 377 20. Assessment request of J. D. Bellamy, Sr. referred to tax assessors. 03 Ol 1926 8 377 21. Sheriff given extension on settlement for 1925 taxes and interest on back taxes now 20%. 03 24 1926 8 378 22. Penalty tax abated for J. D. Vann, Harles and Mrs. Susan Borkenhagen. 03 24 1926 8 378 23. Matter of cost of entry of sale on sales book by Sheriff for property sold for taxes referred. 03 24 1926 8 378 24. Taxes abated for Wilmington Oil and Fertilizer Works. 03 24 1926 8 378 25. Letter from Auditor on incorrect fees collected in selling land for taxes. 03 24 1926 8 378 26. Sheriff to serve personal notice to delinquent taxpayers or mail notice if party can't be reached. 03 24 1926 8 378 27. Mrs. Sadie Norris released from penalty tax. 04 05 1926 8 379 28. E. M. Dewey paid for writing up tax abatement. 04 05 1926 8 380 29. County Auditor, J. A. Orrell, appointed County Supervisor. 04 05 1926 8 380 30. Taxes abated for Sigmond Bear and Brothers and abatement request of E. H. Shiver referred. 04 05 1926 8 380 31. Assessment request of C. H. Alexander referred. 04 05 1926 8 380 32. Letter from Auditor on losses incurred in collection of back taxes. 04 05 1926 8 381 33. Taxes abated for H. F. Wilder. 04 05 1926 8 381 34. Request for assessment correction for Miss Roe Wiggins referred to Auditor. 04 09 1926 8 381 35. Taxes abated for Miss Nellie Durham. 04 15 1926 8 382 36. Charles Melton and Victoria Lofton released from penalty taxes. OS 03 1926 8 384 37. Samual Johnson released from penalty tax. 05 03 1926 8 385 38. John D. Bellamy and W. H. Banch not released from penalty taxes. OS 08 1926 8 385 39. List of charges Sheriff may make for sale of property for nonpayment of taxes. 05 21 1926 8 385 40. Abatement given A. J. Foltz on penalty tax and E. K. Bryant exempted from poll tax. 06 07 1926 8 386 41. Sallie Quick, L. E. Morton and Roscoe Hankins released from penalty taxes. 06 07 1926 8 386 42. Copy of notice to taxpayers to be published on tax lists. 06 07 1926 8 386 43. Assessment reduced for A.P. Blanton and abated for Dr. N. A. Culbreth. 06 07 1926 8 387 44. Property of Mrs. Irene McCall to be added to tax books. 06 07 1926 8 387 45. E. M. Pickett released from penalty tax, but Miss Roe Wiggins to be allowed a reduced assessment. 07 06 1926 8 388 INDE? TO COMMISSIONERS MINUTES N H C N C ' - anover ew ounty, . . , MATT RT TAX DEPARTME NT _ aEC. u. s. County Indezee Since 1888 To loeate nomes? open Gt fOTT Ad TAB INDEX rAr OFFICE ???e? An fdentiivine Trede Mazk SURNAME INITIAI iAB AIADE B1 THE COTT INDEX COMPANI, COLOIdBUf, OXIO SOLD BY ONEN G. DIINN, NEW BERN, HORiH GROLINII NATURE OF PROLEEDINGS DATE MINUTE BOOK Month I Day Year Vol. I Page l. Attorney to determine who receive benefits from sale of property of C. S. Dickinson. 07 06 1926 8 388 2. William Struthers, Jr. allowed to pay taxes on land without penalty. 07 06 1926 8 389 3. Miss A. E. Huhn give abatement on poll taxes. 07 06 1926 8 389 4. Mrs. Hattie L. Stone, C. H. West and J. W. Abernathy released from penalty tax. 07 06 1926 8 389 5. Board of Equalization met and no more tax complaints will be received after this date. 07 12 1926 8 389 6. Mrs. Lottie Smith and P. J. Elks released from penalty tax. 07 12 1926 8 389 7. List ?f tax assessments that were changed. 07 19 1926 8 390 $. Assessments set at Carolina Beach. 07 23 1926 8 391 9. C. L. Dickinson and Feter J. E1ks released from penalty tax. 07 26 1926 8 392 10. Matter of Fisheries Products Co. not paying penalty tax referred to County Attorney. 0? 26 1926 8 392 11. Assessment not reduced for G. W. Rogers. 07 26 1926 8 392 12. Policy on tax listing for buildings under construction. 07 26 1926 8 392 13. Tax levy for 1926 set on all taxable property. 07 26 1926 8 393 14. Tax levy for 1926-27 School Budget set. 07 26 1926 8 382 15. Back taxes against L, A. Blue stricken off records. 08 02 1926 8 394 16. Assessment increased for James and Catherine Harper. 08 02 1926 8 394 l7, Carolina Beach Corporation granted a tax abatement. 08 09 1926 8 394 18. Assessment reduced for C. H. Burnett and Roscoe Hankins released from penalty tax and Montrose Oliver 08 20 1926 8 395 given tax abatement. 19. Tax abated against William Grant. 09 07 1926 8 396 20. Assessment of E. Coleman to be investigated. 09 15 1926 8 397 21. Assessment request of Garrett and Co, referred to Auditor. 09 15 1926 8 398 22. Assessment reduced for Robert Scott. 09 29 1926 8 399 23. Sheriff's 1925 tax settlement presented and Auditor turned over 1926 tax books to Sheriff. 09 29 1926 8 399 24. Discounts set down on ad valorem taxes. 09 29 1926 8 399 25. All delinquent taxpayers may pay their taxes without penalty if do so before December 15, 1926. 09 29 1926 8 399 26. Board approved form of ].etter on collection of back taxes. 09 29 1926 8 399 27, Assessment request of W. G. Otersen referred to Chairman. 10 04 1926 8 400 28. Sarah E. Alston not allowed abatement. 10 04 1926 8 400 29. Request of Dr. J. Sidbury that equipment of Babies Hospital be exempted from taxes referred to Attorney. 10 04 1926 8 400 30. Ernest B. Brown granted abatement of poll taxes for 1925 because is a resident of Onslow County. 10 06 1926 8 401 31. M. D. Bright granted an abatement of taxes becuase of an error. 10 08 1926 8 401 32. Walter G. Lutch granted abatement of poll and personal tax, he being a Harnett County Resident. 10 08 1926 8 401 33. Miss Sallie McLaruin allowed to pay regular tax without penalty. 10 08 1926 8 401 34. Jackson and Bell Co, granted a tax abatement. 10 08 1926 8 401 35. Request of Mary Ida Struass for reduction of tax assessment referred for investigation. 11 O1 1926 8 402 36. Mr. E. P. H. Strunck allowed to pay 1925 taxes less 25% penalty. 11 O1 1926 8 402 37. Taxes abated in the name of W. C. and R. C. Russ, Trustees. 11 O1 1926 8 402 38. Mr. V. Sidbury request for assessment reduction denied. 11 O1 1926 8 402 39. C. B. Parmele's abatement declined. 11 O1 1926 8 403 40. Assessment reduced on the lands of A. M. King. 11 O1 1926 8 403 41. Assessment reduced on the house of T.F. Reese. 1l. O1 1926 8 403 42. Matter of securing Tax Assessors looked into. 11 O1 1926 8 403 43. Boney and Harper Milling co. assessment referred to County Auditor and Attorney. 11 O1 1926 8 403 44. Matter of correcting assessment of corporate excess charged against A. David Co. referred to Auditor 11 Ol 1926 8 403 and Attorney. INDE? TO COMMISSIONERS MINUTES -- New Hanover County, N. C. , MATT RT TAX DEPARTMENT _ aFC. u. s. Counry Indexee Since IB88 ? 10 lotute namBL? open at COTT A•I TAB INDE% fAT OFFICE ?0?1? An Identifying Trade Mark SURNAME INITIAL TAB OLD BY OYIEN & DUNNENEW BERII, NORiH GROLINA NATURE OF PRO(EEDINGS DATE MINUiE BOOK Month Day Year Vol, Page 1. 0. E. Todd requested Commissioners to relieve his property of payment of taxes by transferring the same to other property owned by James and James, Inc. in Harnett Township. 2. R. F. Warren granted an abatement of taxes. 3. Insolvent taxes submitted by Sheriff referred to Mr. Ross. 4. Mr. L. G. Herring granted tax abatement. 5. Davis Moore Paint Co. allowed to correct 1926 tax list. 6. Bessie Wilson's assessment reduced. 7. J. D. Brown's taxes abated. 8. Assessment of tvaod?s Kellc?m referrea to ChairmaR for investigation. 9. Board authorized collection of annual taxes from Frank G. Harriss p. 415-416 10. Taxes abated (Poll tax and personel) against J. E. Shannon. 11. P. F. 0'Keef released from 25% penalty tax. 12. Auditor to charge interest at rate of 6% per annum on back taxes. 13. Lena Tharpe allowed to have taxes abated. 14. Mrs. J. H. Mitchell released from 25% penalty. 15. J. N. Jenkins granted a tax abatement. 16. William Struthers, Jr. and J. D. Edwards named tax assessors. 17. Lula Bishop allowed to correct 1926 tax list. 18. Joe Davis granted an abatement of taxes. 19. J. C. Cummings exempt from poll tax. 20. Matter of notifying property owners in cases where their property has been affected by changes in valuation. 21, Clerk to write letter to Thomas Wright, having him complete 1926 tax list, 22. Assessment on property owned by Murchison National Bank declined. 2'i, T. D. ?ackson released from tax penalty. 24. Theodore Schrader request for tax assessment deferred. 25. R. L. Piver released from tax penalty. 26. L. T. Landen granted refund of poll taxes. 27. Major Johnson granted abatement of poll taxes. • 28, Assessment against Gilbert Whitfield reduced. 29. Report on back taxes for January received. 30. Theodore Schrader tax assessment reduced. 31. Penalty against Mary .T. Woods refunded. 32, Request of Burrell Spriggs for tax refund referred to County Attorney. 33. Fred McRaw exempted from poil taxes. 34. Back taxes charged against United Sons of N. C. Inc. stricken off back tax records. 35. M.E. Horne granted a tax abatement. 36. C. R. Cooper released from tax penalty. 37. Burrell Spriggs granted of 1925 taxes. 38. A. W. Pate back taxes stricken off of books. 39. February tax report received. 40. N. N. Shelly granted tax abatement. 41. Sheriff to sell property on which taxes have not been paid. 42, J. F. Cromer released tax penalty. 43. Property owners notified as to changes of assessments on their property. 44. Henry Stafford released from tax penalty. 11 10 1926 8 406 11 16 1926 8 401 11 16 1926 8 407 12 06 1.926 ' 8 47.1 12 06 1926 8 411 12 06 1926 8 411 12 10 1926 8 413 12 16 1926 8 415 12 21 1926 8 415 12 21 1926 8 416 O1 03 1927 8 418 Ol 03 1927 8 418 O1 03 1927 8 418 O1 03 1927 8 418 O1 10 1927 8 419 O1 14 1927 8 420 O1 28 1927 8 422 Ol 28 1927 8 422 02 O1 1927 8 422 02 O1 1927 8 423 02 O1 1927 8 423 02 07 1927 8 424 02 07 1927 8 424 02 07 1927 8 424 02 07 1927 8 424 02 21 1927 8 425 02 21 1927 8 425 02 21 1927 8 425 02 21 1927 8 425 02 21 1927 8 425 03 O1 1927 8 427 03 O1 1927 8 427 03 Ol 1927 8 427 03 Ol 1927 8 427 03 O1 1927 8 427 03 07 1927 8 428 03 07 1927 8 428 03 07 1927 8 428 03 07 1927 8 428 03 O7 1927 8 428 03 15 1927 8 430 03 15 1927 8 430 03 15 1421 8 431 03 22 1927 8 431 N C INDEX TO COMMISSIONERS MINUTES -- New Hanover County MATT RT TAX D?PAR?M?NT a ' , . . _ aec. u. s. County [nde:ee Since 1888 ? Yo lotate names, open at rer OFFICE ?? An IdentiFying Trade Mark SURNAME INlTIAL TAB COTT A•Z TAB INDEX INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page 1. Matter of collecting back taxes referred to Chairman and Attorney. 03 22 1927 8 431 2. 0. L. Garrison granted a tax abatement. 03 22 1927 8 431 3. Request of Henry Reese to fix amount of back taxes referred to Auditor and Attorney p. 431-432. 03 22 1927 8 431 4. Rural Building and Loan Association to pay Nathan Cole back taxes. 03 22 1927 8 432 5. A. Gary and Ed McKoy granted abatement of poll taxes. 03 29 1927 8 432 6. Request of Edward Ahrens to correct 192? tax list referred to Chairman and Auditor. 04 04 1927 8 433 7. A. D. Ruark released from payment of 25% tax penalty. 04 04 1927 8 434 8. Mrs. E. B. Edwards granted abatement of poll and personal taxes. 04 04 1927 8 434 9. Request of V. S?dbury for abatement of poll and personal tax referred to Chairman and auditor. 04 12 1927 8 434 10. Resolution adopted as to Schedule "B" tax. 04 12 1927 8 435 11. John Bellamy granted abatement of tax penalty. 04 12 1927 8 435 12. Corrections made on lands of Jeanette S. Nathan. 04 19 1927 8 436 13. Assessment on Wilmington Hosiery Mills reduced. 04 19 1927 8 436 14. Request by Charles Kelly for abatement of tax penalty granted. 04 26 1927 8 437 15. Report by J. A.?Orrell, Auditor on back taxes received. 04 26 1927 8 438 16. W. L. Shaw released from tax penalty. 05 02 1927 8 439 17. C. H. West released from tax penatly. 05 02 1927 8 439 18. Henry Griffin abatement of poll and personal tax. 05 02 1927 8 439 19. Sheriff gave Board list of people woh have not paid back taxes, and Board authorized sale of these lands. 05 02 1927 8 439 20. M. A. Bordeauz released from tax penalty. 05 02 1927 8 439 21. J. R. Sneeden granted abatement of taxes. 05 02 1927 8 439 22. J. H. Shepard released from tax penalty. 05 02 1927 8 439 23. Assessment on T. L. Jones Building reduced. 05 12 1927 8 441 24. County tax assessors allowed 3.00/day for auto hire. 05 12 1927 8 441 25. Board will hear complaints of property owners whose property assessments were ?either increased or decreased 05 12 1927 8 441 26. Sheriff submitted list of taxes due for 1926. 05 12 1927 8 442 27. Nathan Cole's contract for collection of back taxes shall terminate. 05 12 1927 8 442 28. With reference to Nathan Coles termination he is instructed to proceed with collection of back taxes in 05 24 1927 8 442 cases where suit has been instituted. 29. Letters received relative to collection of back taxes. 05 24 1927 8 442 30. Larry Ennett granted abatement of taxes. 05 31 1927 8 444 31. Letter received concerning bad check received for tax payment. 06 06 1927 8 445 32. Thomas Knight granted abatement of tax penalty. 06 06 1927 8 445 33. R. C. Mercer released from payment of tax penalty. 06 06 1927 8 445 34. Request of Wilmington Savings and Trust Co. to date taxes referred to Chairman andAuditor. 06 06 1927 8 445 35. Susie Cumming released from tax penalty. 06 14 1927 8 448 36. Bill approved of H. D. Stanland for Nathan Cole for serving personal notices on back taxes. 06 14 1927 8 448 37. George Hunt released from payment of back taxes. 06 14 1927 8 448 38. George Honnett granted a tax abatement. 06 14 1927 8 448 39. C. C.Bellamy allowed an abatement of taxes. 06 15 1927 8 449 40. I. C. Wright granted an abatement of the tax penalty. , 06 29 1927 8 450 41. Judge W. P. Stacy granted an abatement of 25% tax penalty. 07 05 1927 8 450 42. H. E. Rogers, Trustee released from tax penalty. 07 05 1927 8 451 07 05 1927 8 451 43. Board fixed poll tax levy. 44. Wright and Stevens, Attorneys, granted an abatement of taxes. 07 12 1927 8 452 45. J. B. Fisher released from payment of poll taxes. 07 26 1927 8, 543 H C C anover ount?, N. . INDE? TO COMMISSIONERS ?IINUTES -- New , MATTER: T? DEPARTMENT _ aec. u. s. County Indoxea Since 1888 ? Yo loeate names, open at SURNAME INITIAL TAB Id if i d M l ??? A T COTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO n ent y ng ra e ar c r?T OFFICE SOLD BY OWEN G. DUNN, NEW BE RN, NORT H CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month I Day Year Vol. Page l.? Board accepted recommendations on property that has filed_complaints for reduction of assessments. 07 26 1927 8 453 2. Assessment of Oleander Development Co. fixed. 08 O1 1927 8 455 3. Request for assessment reduction by Keith Bros. and G. Henry Harr declined. 08 O1 1927 8 455 4. Sheriff submitted report of settlement of personal property tax. 08 Ol 1927 8 455 5. W. B. Long granted an abatement of taxes. 08 Ol 1927 8 455 6. Board met to hear complaints on assessments. 08 08 1927 8 456 7. Chairman and Auditor asked to draft contract for the employment of back tax collector. 08 08 1927 8 456 8. James E. Sneeden released from tax penalty. 08 16 1927 8 457 9. W. A. Furlong released from tax penalty. 08 16 1927 8 457 10. Appointment of back tax collector recinded. 08 19 1927 8 458 11. Board voted no further assessments be given out. 08 19 1927 8 458 12. Complaint Sigmond Bear as to valuation referred to chairman. 08 19 1927 8 458 13. A list of tax payers be prepared to the end that a jury list be made. OS 19 1927 8 458 14. Request of Eugenia Harriss for exemption of taxes referred to Attorney. 08 23 1927 8 459 15. Resolution on tax levies and assessments adopted. 08 23 1927 8 459 ?6. Back taxes against estate of John Gafford ordered stricken off books. 08 23 1927 8 459 17. D. A. Elvington released from tax penalty. 08 30 1927 8 459 18. Property of Lewis Davis heirs was listed regular for the year 1926 and inadvertantly charged on delinquent 08 30 1927 8 460 list for same year. 19. Assessment of Shore Acres fixed. 09 O1 1927 8 460 20. J. H. Rehder valuation fixed. 09 O1 1927 8 460 21. Attorney to confer with Nathan Cole on method of back tax collection. Q9 Ol 1927 8 460 22. Order adopted as to the collection of Schedule "B" tax. 09 06 1927 8 461 23. Request of G. C. Bordeaux that Commissioners prorate taxes referred to Chairman and Attorney. 09 14 1927 8 461 24. I. J. Dudley, Jr., F. Burnett and Thad Corvin released from tax penalty. 09 20 1927 8 462 25. B. T. Hopkins back taxes ordered stricken. 09 27 1927 8 464 26. Persons charged with penalty, and come forward to pay their taxes before December 15 will not have to 09 27 1927 8 464 pay tax penalty. 27. Auditor instructed to distribute money collected for back taxes. 09 27 1927 8 464 28. Board approved accepting tax due by the National Press. 09 27 1927 8 465 29. Board accepted tax books and turned them over to Sheriff for collection. 10 03 1927 8 465 30. Cora Knight's request for assessment reduction referred to Board for investigation. 10 11 1927 8 466 31. Heirs of S. L. McIntire land for assessment reduction referred to Committee. 10 11 1927 8 466 32. Nann Humphreys granted an abatement of taxes. 10 11 1927 8 466 33. T. S. Lewis granted an abatement of taxes. 10 11 1927 8 466 34. J. Holmes assessment reduced. 10 11 1927 8 466 35. National Oil Co. allowed abatement of taxes. 10 18 1927 8 467 36. Barbara Kell released from tax penalty. 10 18 1927 8 467 37. No action taken for Fannie Holliday request for assessment. 10 18 1927 8 467 38. Cora Knight granted a reduction assessments. 10 18 1927 8 467 39. Farley Clothing Co. and Liberty Clothing Co. allowed to deduct liabilities. 10 25 1927 8 467 40. Real Estate on Murchison National Bank tax list be charged against the parties. 10 25 1927 8 467 41. Board ordered taxes refunded to the Oleander Company. 10 25 1927 8 467 42. E. Boushee granted reduction of assessments. 10 25 1927 8 467 43. James Williams, Trustee allowed a reduction of assessments. 10 25 1927 8 468 44. Hugh MacRae Co. granted an abatement of taxes. 11 Ol 1927 8 468 INDEX TO COI?MISSION?ERS MINUTES - New Hanover Count?y, N. C¦ , MATTERT TAX DEPARTMENT _ Rec. u. s. County Indexea Since 1888 ??]-? To lotafe name5, open at COTT A•2 TAB INDEX e?t OFFICE ???L?-7?.. An Idcntifying Trade Mark ?B SURNAME INITIAL TAB ?DE BY THE COTT INDEX COMPANT, COLUMBUS, ONIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DAfE MINUTE BOOK Month ? Day ? Year Vol. I Page l. Assessments reduced on buildings of Alexander Sprunt and Son. 11 Ol 1927 8 468 2. Board voted to accept settlement of taxes due for 1871. 11 Ol 1927 8 469 3. Back taxes charged against Mary Williamson ordered stricken. 11 O1 1927 8 469 4. Nollie Graham released from tax penalty. 11 07 1927 8 469 5. Assessment of S and B Solomon was assessed correctly. 11 22 1927 8 474 6. Matter of assessments on Messers E.R. Jones, A. Janick and Peter Lewandauski referred to Chairman. 11 29 1927 8 475 7. Assessment of Mrs. Z. W. Whitehead ordered. 11 29 1927 8 475 8. Request of Murchison National Bank to allow to list in the name of the bank the property of Willie Cooperage 11 29 1927 8 475 Co. declined. 9. Assessment of Sam Hill reduced. 12 06 1927 8 475 10. Request of Peoples Savings Bank to pay real estate tax on property of J. J. Furlong referred to 12 06 1927 $ 475 Chairman and Attorney. 11. Complaint of William Roseman over assessment referred to Chairman. 12 06 1927 8 476 12. Matter of adjusting taxes due by H. M. Bowden referred to Auditor and Attorney. 12 13 1927 8 477 13. George Biddle released from tax penalty. 12 13 1927 8 477 14. Request by heirs of Tena Sweet for a reduction of 1927 assessment referred to Chairman. 12 13 1927 8 477 15. W. S. Mintz allowed to convey back to N. H. County his land. 12 13 1927 8 477 16. William Cooper's back taxes stricken off back tax books. 12 13 1927 8 477 17. Olivia Clark released from tax penalty. 12 20 1927 8 478 l?. Request of C. H. West that the Commissioners fix a Schedule "B" tax. 12 20 1927 8 478 19. R. G. Grady and J. B. Sidbury released from tax penalty. 12 27 1927 8 479 20. Alma Smith anc? Lillie Edwards released from 25% tax penalty. „ Ol 03 1928 8 480 21. Request of J. A. Montgomery for assessment reduction referred for investigation. Ol 03 1928 8 480 22. Back taxes against E. A. Fergus ordered stricken. O1 03 1928 8 481 23. Garland Fuggle granted tax abatement. O1 03 1928 8 481 24. Walter Hatch granted tax abatement on his house. Ol 03 1928 8 481 25. Lula Thurston released from tax penalty. Ol 03 1928 8 481 26. Request of Eliza Harriss for reduction in assessment referred to Board. Ol 10 1928 8 481 27. Mr. G. I. G. Palmgreen allowed to pay 1927 tax less penalty. ? O1 10 1928 8 481 28. J. E. Tisdale exempted from payment of poll tax. Ol 10 1928 8 481 29. F. H. Blitchington allowed to list 1927 taxes less tax penalty. Ol 10 1928 8 483 30. Keith Brothers granted a tax abatement. O1 17 1928 8 483 31. Herbert Cheek exempted from poll taxes. Ol 17 1928 8 484 32. Eliza Harriss assessment reduced. Ol 17 1928 8 484 33. Estate of Nora Foy granted tax abatement. Ol 17 1928 8 484 34. John H. Hill released from poll and personal tax. Ol 17 1928 8 484 35. G. A. Lumsden granted assessment reduction. Ol 17 1928 8 484 36. C. L. Blanton request for reduced assessment referred to Chairman. O1 24 1928 8 485 37. Z. A. Sneeden assessment reduced. Ol 24 1928 8 485 38. Realty Trading Corp granted an abatement. Ol 24 1928 8 485 39. Schedule "B" tax amended. O1 24 1928 8 485 40. Assessment fixed on lands of F. A. Bissenger. O1 31 1928 8 486 41. Ella Daniels released tax penalty. Ol 31 1928 8 486 42. Assessment of Ida Strauss reduced. Ol 31 1928 8 486 43. Assessment of Sigmond Bear.reduced O1 31 1928 8 486 44. Request by J. M. Friday for reduced asses-?ment referred to Committee. 02 06 1928 8 487 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MATT RT TAX DEPARTMENT _ ec?. u. s. County ]ndexea Sinee 1888 ? To loeate nomes, open at COTT A•Z TAB INDEX !AT OFFICE ??? An Identifying Trede Mark SURNAME INITIAL TAB ?DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD 6Y OWEN 6. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUiE BOOK Month Day Yecu Voi. Page l. Ida Pearson released from tax penalty. 2. Murchison National Bank released from interest payment. 3. Percey Mary Green released from tax penalty. 4. Board declined assessment reduction requested by The Vanity Palor. 5. E. J. Warren exempted from payment of poll taxes. 6. Otto Rigin released from tax penalty. 7. Matter of turning over 1926 tax list to some attorney for collection referred to Chairman. 8. M. S. Williams and L. G. Hill allowed to pay 1917-18 taxes less tax penalty. 9. Request of E. A. Orrell for a reduction of 1927 assessment referred to Chairman. 10. Matter of adjusting the assessment between Morris and Co. and J. I. Bear referred to Chairman. 11. A. M. Griffin released from tax penalty. 12. Board abated poll tax of Lewis Cannon for 1927. 13. Ella V. Smith released from tax penalty. 14. 0. E. Padrick and Mary Rogers released from tax penalty. 15. E. A. Orre11 assessment reduced on,house. 16. J. D. Robbins released from tax penalty. 17. Richard Nesbitt granted abatement of poll taxes. 18. Request of J. D. Corbett for assessment reduction referred to Committee. 19. J. M. Wolf released from tax penalty. 20. H. C. Costin released. 21. T. S. Lewis granted an abatement of poll and personal property. .22. James Henderson granted abatement of taxes. 23. Request of Scott and Crumpler for reduced assessment referred to Committee. 24. Request of W. E. Eason for reduced assessment referred to Committee. 25. Clerk instructed to notify Nathan Cole, back tax collector, to make his recommendations to the Board as to the cancellation of a judgment against K. C. Sidbury. 26. L. C. Williamson released from payment of penalty. 27. K. C. Sidbury back taxes stricken off back tax books. 28. No action taken against I. J. Bear regarding his tax assessment. 29. John Taylor exempt from payment of poll taxes. 30. Request of M. C.Darby for reduced assessment referred to Chairman. 31. Sheriff instructed to remit poll taxes collected from John Lee. 32. Estate of Dr. John Kay released from tax penalty. 33. Request of G. W. Russ for reduced assessment referred to Chairman. 34. Assessment on house of Annie Sadgwar reduced. 35. Taxes accrued at Carolina Court?for 1924 were abated. 36. Request for reduced assessment of Mrs. H. Bear not granted. 37. Investigation to be made for reduced assessment on property owned by T. J. Gore. 38. J. M. Friday assessment on house was reduced. 39. Unpaid taxes on house owned by Oliver Carter were fixed. 40. Request of Nathan Cole that Commissioners advance Magistrates court costs was granted for collection of back taxes. 41. Abatement of taxes on a valuation of $850.00 was granted. 42. Assessment on house owned by Martha Barfield was reduced. 43. H. A. Smith granted an abatement of taxes. 44. Chairman referred to investigate the request of H. F. Konig for a reduction of assessment. 02 06 1928 8 487 02 06 1928 8 487 02 06 1928 8 487 02 06 1928 8 487 02 14 1928 8 488 02 14 1928 8 488 02 14 1928 8 488 02 14 1928 8 488 02 21 1928 8 489 02 21 1928 8 489 02 21 1928 8 489 02 21 1928 8 490 02 28 1928 8 490 02 28 1928 8 490 02 28 1928 8 491 03 05 1928 8 491 03 05 1928 8 491 03 13 1928 8 493 03 13 1928 8 493 03 13 1928 8 493 03 13 1928 8 493 03 13 1928 8 493 03 13 1928 8 493 03 13 1928 8 493 03 13 1928 8 493 03 20 1928 8 494 03 20 1928 8 494 03 20 1928 8 495 04 02 1928 8 501 04 02 1928 8 502 04 02 1928 8 502 04 10 1928 8 504 04 10 1928 8 504 04 10 1928 8 504 04 10 1928 8 505 04 10 1928 8 505 04 17 1928 8 505 04 17 1928 8 506 04 24 1928 8 506 04 24 1928 8 506 04 24 1928 8 507 04 24 1928 8 507 05 O1 1928 8 507 05 Ol 1928 8 507 OMMISSIONERS MINUTES ? H C N ND TO C ew anover ount?, . -- I EX C . _ MATTER• TAX DEP?TMENT i xcc. u. s. County lndezea Since 1888 To locate names, open at An ldentifying Ttade Mark ? SURNAME INITIAL TAB e?r OFFICE Lw???ET INADE BY THE COTT A•2 TAB INDEX COTT INDEX COMPANY, COLUMBUS, OHIO . SOLD BY OWEN G. DUNN, NEW BE RN, NORTH CAROLINA aarE MINUTE BOOK NATURE OF PROCEEDINGS Month I Day I Year Vol. I Page l. Estate of John Kay taxes abated. 05 O1 1928 8 507 2. M. C.Dawson released tax penalty. 05 Ol 1928 8 507 3. William Struthers and J. D. Edwards appointed Tax Assessors. 05 Ol 1928 8 507 4. Sheriff gave report of taxes collected and not collected. 05 07 1928 8 508 5. John Simpson granted an abatement of taxes. 05 07 1928 8 508 6. L. C. Johnson granted an abatement of taxes on poll and personal property. 05 07 1928 8 508 7. J. B. Johnson released from payment of tax penalty. 05 07 1928 8 508 8. A. R. Reinhaft granted an abatement of taxes. 05 07 1928 8 509 9. E. P. H. Strunck, Trustee for Great Council of N. G. Improved Order of Red Men, granted an ai?atement of 05 07 1928 8 509 taxes. 10. Request of Belk-Williams Co. for refund of taxes referred to Auditor and Attorney. 05 15 1928 8 509 11. Luise French released from payment of tax penalty. 05 22 1928 8 510 12. Board abated taxes charged against Heirs of T. R. Radcliff. OS 22 1928 8 S10 13. Request of Nathan Cole that Commissioners advance magistrates court costs for collection of back taxes 05 22 1928 8 510 was granted. 14. County Accountant authorized to transfer funds from back tax collection to Register of Deed s to be used 05 22 1928 8 510 for rent on typerwriter. 15. W. H. Rollinson released from tax penalty. 05 29 1928 8 511 16. Request of N. C. George To be exempt from poll taxes was declined. OS 29 1928 8 512 17. Board abated poll taxes charged against C. M. Bogan. 05 29 1928 8 512 18. Request of K. C. Sidbury for tax abatement referred to Chairman. 06 04 1928 8 513 19. R.B. Bell released from tax penalty. 06 04 1928 8 513 20. County Auditor authorized to accept back taxes in full settlement. 06 04 1928 8 513 21. Request of J. 0. Reilly for assessment reduction referred to Chairman. 06 12 1928 8 514 22. H. C. Pace released tax penalty. 06 19 1928 8 514 23. Frances Pate request for reduction of assessment referred to Chairman. 06 19 1928 8 514 24. Claim of Belk-Williams Co. for refund ?f taxes was granted. 06 19 1928 8 515 25. V. Swan granted an abatement of taxes. 06 26 1928 8 516 26. W. F. Cox request for tax abatement of tax penalty referred to Chairman. 06 26 1928 8 517 27. W. N. Hancey allowed to correct 1927 tax list. 07 10 1928 8 519 28. Request of Sheriff for 30 days extension time to make settlement of 1927 taxes was allowed. 07 10 1928 8 519 29. M. E. Horne's assessment reduced. 07 10 1928 8 520 30. Emmett Bellamy request of assessment reduction was referred to Mr. Ross. 07 10 1928 8 520 31. C. L. Flowers allowed to correct tax list. 07 17 1928 8 521 32. Mrs. James request for assessment reduction referred to Chairman. 07 17 1928 8 521 33. C. M. Waldorf exempt from poll taxes. 07 24 1928 3 523 34. S.E. Sellers released tax penalty. 07 24 1928 8 523 35. State will not attempt to collect Schedule "B" tax on Chain Stores at this point. 07 24 1928 8 523 36. Request of Jefferson Standard Life Insurance and W. C. Nichols for assessment reduction referred to 07 24 1928 8 523 Chairman.. 37. Abatement of taxes granted on buildings owned by Crumpler and Scott. 07 24 1928 8 523 38. Sallie Sneed released 25% tax penalty. 07 31 1928 8 524 39. J. M. Wolf released from tax penalty. 07 31 1928 8 524 40. Assessment of Dr. Hoggard relative to a joint alley used by him and Adam Empie seems to be all assessed 07 31 1928 8 524 against Dr. Hoggard. 41. J. H. James abatement and assessment reduced. 07 31 1928 8 524 INDEX TQ COMMISSIONERS MINUTES -- New Hanover County N. C. TAX COLLECTOR M , _ U JECT _ aec. u. s. County [ndeses Since 1888 ? To b?OR1 nam?f? op?p Of v?r OFFICB ('???p?i- .?4n ldentifYinB Trade Mark TURNAME lNl?IAL TAB COTT A-2 TA? INpEX MADE BY TlIE COTi tNDEX COMPANY. COLUMBUS. QHIO 501.? tY OMIEN 0. OUNN, N E/ ?ERN , NORTN GR OLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Salaxies 07 21 1964 13 357 2. Salary Increases 07 28 1964 13 362 3. Settlement 1963 10 05 1964 13 379 4. Personal Delinquents 12 07 1964 13 406 5. License to perform palm reading O1 16 1967 14 23 6. Letter from savings and loan O1 16 1967 14 23 7. Audit Ol 03 1967 14 I8 S. Office equipment 02 06 1967 14 25 9. Bill from Mr. John Schiller p? ?? 3g?? ?? ?? 10. Appointment of 09 05 1967 14 87 11. Sett2ement of 1966 taxes 10 02 1967 14 92 12. Request for refund of taxes paid in error O1 15 1968 14 134 13. Request collection of taxes for Kure Beach 04 16 1968 14 175 14. Leave of absence 07 08 2968 14 215 15. Statement of settlement of 1967 taxes 10 07 1968 14 450 16. Statement for Audit O1 20 196y 14 290 17. Report from Sam Johnson 02 17 1969 14 301 18. Advertising date for unp.aid ad valorem taxes U3 1? 1969 14 30l 19. Discussion of Monthly report 04 08 196y 14 312 20. Report from Sam Johnson OS 05 1969 14 324 21. Report from Sam Johnson U6 OS 1969 14 336 22. Report from Sam Johnson 0% 14 1969 14 360 24. Report through June 1969 Oy 02 1969 14 s84 25. Appointment of 09 02 1y69 14 3ts4 26. Report October 11 OS 1969 14 404 27. Report - December O1 05 1970 14 +26 28. Additional help Ol 19 1970 14 429 29. Report - January 02 02 1970 14 434 30, Report - February ? 03 02 1970 14 444 31. Report - March 04 20 1970 14 467 32. Report March 31, 1970 04 20 1970 14 467 33. Report April 1970 05 04 1970 14 471 34. Rebate of taxes to St. John's Church 05 04 1970 14 471 35. Report - May 197Q 06 Ol 1970 14 480 36. Abatement - St. John's Episcopal Church 06 Ol 1970 14 480 37. Approval Contract to Audit Office 07 07 1970 14 491 38. Report June 1970 07 07 1970 14 491 39. Report August 09 08 1970 14 525 40. Report - Mr. Sam Johnson 09 21 1970 14 531 41. Report - September IO 05 1970 14 534 42. Order authorizing tax collection as required by law 10 OS 1970 14 535 43. Report - October 11 02 1970 14 541 44. Joint retirement insurance 11 16 1970 14 548 4S. Report - November 12 07 1970 14 549 46. December Ol 18 1971 14 565 47. January 02 Ol 1971 14 571 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y, N. C. ; MATTER: TAX DEPARTMENT ?ec. u. s. County Indexea Since 1888 + Yo IOtutO names? open at COTT A-Z TI1B INDEX rAr OFfiCE C,?i?? An Identifyin8 Ttade Muk ? SURNAME tNtT1AL iAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN C. DUNN, NEW BERN, NORTH GROLINA NAiURE OF PROCEEDINGS DATE Month Day Year MINUTE BOOK Vol. Page l. Mary and Lilly Clark released from tax penalty. 08 06 1928 8 526 2. Sheriff's settlement for 1927 taxes fixed. 08 14 1928 8 527 3. Nathan Cole appeared before Board regarding back tax suits. 08 21 1928 8 527 4. 1927 taxes refunded to Martion Schnibben. 08 21 1928 8 527 5. Schedule "B" tax on Cape Fear Hotel ordered abated. 08 21 1928 8 528 6. Assessment on house of J. K. Taylor was reduced. 08 21 1928 8 528 7. Chairman, Auditor and Attorney authorized to draw a bill for passage before the Legislature for collection 08 21 1928 8 528 of back taxes. 8. Board approved listing of taxes and tax books to be turned over to Sheriff. 08 21 1928 8 528 9. Request of J. H. Hinton for reduction of assessment referred to Chairman. OS 28 1928 8 528 10. James L. Daniels taxes abated. 08 28 1928 8 528 11. J. D. Brown granted tax abatement. 08 28 1928 8 528 12. Report of 1926 taxes uncollected received from J. A. Orrell. 08 28 1928 8 528 13. Auditor and Attorney named to investigate back tax records. 08 28 1928 8 528 14. Back tax collector, Nathan Cole, bond increased. 08 28 1928 8 528 15. F. L. Helm released tax penalty. 09 11 1928 8 531 . 16. Board accepted back taxes on property of the heirs of T. R. Radcliff. 09 11 1928 8 531 17. T. F. Jacobs exempted from poll taxes. 09 11 1928 8 531 18. Board abated Sheriff cost of advertising and sale on taxes due by Richmond Brown. 09 11 1928 8 531 19. J. H. Hinton taxes refunded, they were paid in error. 09 25 1928 8 533 • 20. Back taxes paid by William Russ charged against Nelson Russ heirs, board authorized cancellation of 09 25 1928 8 533 the credit given in error and proper credit be given account of the heirs of Nelson Russ. 21. Thomas Bowen granted abatement of poll taxes. 09 25 1928 8 533 22. W. L. Grisson granted abatement of taxes. 09 25 1928 8 533 23. Heirs of J. C. King granted abatement of taxes. 09 25 1928 8 533 24• J. H. Hinton request for an assessment reduction was declined. 09 25 1928 8 534 25. Request of W. P. Fletcher that Home Building and Loan Association pay real estate tax charged against J. A. Carter, referred to Chairman and attorney. 09 25 1928 8 534 26. Offer of C. D. Weeks to purchase for his client all tax sales certificates was declined. 09 25 1928 8 534 . 27. Commissioners called upon to decide what real estate personal property tax should be charged against 09 25 1928 8 534 in case of George Hommett, et al and W. D. MacMillan. 28. Request of E. R. Pickard for assessment reduction referred to committee. 10 O1 1928 8 534 29. Sheriffs settlement of 1927 tax books and turned over to Sheriff for collection. 10 Ol 1928 8 534 30. Auditor presented 1928 tax books and turned over to Sheriff for Collection. 10 Ol 1928 8 535 31. All taxpayers who failed to list their taxes and are charged with penalty and come forward before 10 O1 1928 8 535 December 15 will be released from penalty. 32. Home Building and Loan association was allowed to pay back tax in the name of J. A. Carter. 10 O1 1928 8 535 33. Rosa Spruill did not list her car on account of she listed it in Pamlico County. 10 Ol 1928 8 535 34. R. H. Northrop allowed to pay taxes charged against Mamie Walker and J. W. Croom. 10 09 1928 8 536 35. William Cox granted refund of taxes paid in error. 10 09 1928 8 536 36. Harrison Soloman property stricken off asssesment book. 10 09 1928 8 536 37. Assessment charged on piano owned by Dave Walker was reduced. 10 09 1928 8 536 38. Frank Beane granted an abatement of taxes. 10 09 1928 8 536 39. Assessment on lot owned by K. S. King was reduced. 10 09 1928 8 536 40. Annie L. Hicks granted an abatement of taxes. 10 09 1928 8 536 41. Assessment on fixtures in stc?re of George 0'Fish was reduced. 10 09 1928 8 536 42. Pro?osal of C. D.Weeks to purchase all of 1927 tax sale certificates was declined because of same being 10 09 1928 8 536 in the process of collection. INDE? TO COMMISSIONERS MINUTES N H C ? N C - ew anover ount y, . . , MATTERT TAX DEPARTMENT ` nec. u. s. County indezea Since 1888 To locate names, open at COTT A-Z TAB INDEX ? PAT OFFIGE ??G?i?-? An ldentifying Trade Mark SURNAME INITIAL TAB MIADE BY THE C07T lNDEX COAfPANY, COLUMBUS, OH10 SOLD BY OWEN G. DUNN, NEW BERN, NORTN CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day I Year Vol. Page l. Sheriff requested to send out notices to all tax payers. 10 09 1928 8 537 2. Assessment on house of Grover Hill reduced. 10 16 1928 8 537 3. Request of R.W. Page Co. Publishers for a reduction of assessment on machinery referred to Chairman 10 16 1928 $ 537 and Tax Assessors. 4. Rosetta Wright granted a refund of taxes. 10 16 1928 8 537 5. W. L. Grissom granted an abatement of taxes. 10 16 1928 8 537 6. J. H. Hinton granted an abatement of taxes. 10 16 1928 8 537 7. Mr. Cole to furnish Board with list of parties who owe taxes for 1926. 10 16 1928 8 537 $. No action taken on request of Cyrus Hogue ta be re2eased frorri gay-rrent of Magistrates costs for 10 16 1928 8 537 collection of back taxes. 9. Clerk authorized to sell and transfer to J. T. Warren Sheriff's Certificate. 10 16 1928 8 538 Z0. George Rogers allowed to pay 1926,27, and 28 tax,less the poll tax. IO 23 1928 8 538 11. Morris and Co. granted abatement of taxes. 10 23 1928 8 538 12. R. H. Northrop, thru his attorney requested the Board to have stricken off the tax records referred to 10 23 1928 8 538 Attorney. 13. Request of W. S. Smith for reduction of assessment referred to Committee. 10 23 1928 8 538 14. S. R. Townsend released from tax penalty. 10 23 1928 8 538 15. Stiff Piano Co. released from tax penalty. 10 23 1928 8 538 16. Machinery of R. W. Page Co. reduced in assessment. 10 23 1928 8 538 17. Being impossible to prorate tax due by heirs of Richard Bradley the same was cancelled and stricken 10 23 1928 8 538 off back tax records. 18. W. C. Nichols granted abatement and assessment. 10 23 1928 8 538 19. Report on assessments with no changes was received. 10 23 1928 8 538 20. Settlement made in one back tax suit, but not in other three. 10 23 1928 8 539 21. Plasant Lewis released from tax penalty. 10 23 1928 8 539 22. R2quest of Mr. Eubanks for reduction of his assessment referred to Committee. 10 23 1928 8 539 23. Authority given to refund Lucy Fairs, et al an item of tax paid by 1922. 10 30 1928 8 539 24. C. J. Marble released from double tax. 10 30 1928 8 539 25. American Railway Express Co, allowed abatement of taxes. IO 30 I928 8 539 26. J. R. Andrews granted refund of 1928 taxes. 10 30 1928 8 539 27. A. M. Smith 1926 assessment reduced on account of an error. 10 30 1928 8 539 28. Auditor presented statement on back taxes. 10 30 1928 8 540 29. Chesley Bellamy came before the Board relative to an item due the News-Dispatch for publications of notice of sale of land for taxes by Nathan Cole and other advertisements by the Clerk of Court. 11 05 1928 8 540 30. Mr. Cole presented a list of unpaid taxes for 1926. 11 05 1928 8 540 31. Lena Westbrook released from tax penalty for 1927. 11 05 1928 8 540 32. Bond of Nathan Cole, back tax collector, has not been furnished to Clerk. 11 05 1928 8 541 33. Tax paid by Sy Gause to be refunded. 11 13 1938 8 541 34. F. L. Helms released from tax penalty. 11 13 1928 8 541 35. Board voted to accept flat tax from D. M. Hart. 11 13 1928 8 541 36. Chain Store License ta? refunded to David Pender Grocery co. 11 13 1928 8 541 37. Mary Hanby tax abated on cost and interest for 1925. 11 13 1928 8 541 38. Matter of tax due by Isaac Boykin referred to Mr. Cole for collection. 11 13 1928 8 542 39. Auditor ancl Assessors named to investigate request for reduction of assessrnents on the Gore Estate. 11 20 1928 8 542 40. Chain Store tax refunded to Woolworth Co. and J. C. Penny. 11 20 1928 8 542 41. Action deferred on request of J.O.Reilly for the estate of W.B.McKoy that property be eliminated from tax 11 20 1928 8 542 Books. INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: TAX DEPARTMENT nec. u. s. Counry Indexea Since 1888 ? 10 lom}e names? open pt COTT Ad TAB INDEX ?AT OFi1CE C??l-?e-? An Identi(ying Trade Mark SURNAME INIiIAL TAB MUIDE BY THE COTT INDEX COMPANY, COIUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH GROLINA NATURE Of PROCEEDINGS DATE Month Day Yea? MINUTE BOOK Vol. Page l. Report received concerning back taxes p. 542-543. 2. Sol Sternberger allowed to pay 1926 tax less the penalty. 3. Alice Green released tax penalty. 4. Back taxes charge the Wilmington Oil & Fertilizer Co. cancelled. 5. E. E. Brinsers Sons, Inc. tax assessment granted. 6. L. H. Love tax assessment granted. 7. C. G. Cowan tax refunded on account of overpayment. 8. William Duckes granted an abatement of taxes. 9. Chain Store tax refvnded to Merit Shoe Co. 10. Statement on all back taxes presented to Auditor. 11. Mr. Cole to furnish Board with back taxes for January, 1929. 12. Request of George Woelse to pay real estate tax on Cain Solomon, deceased, referred to Chairman and Attorney. 13. E. Q. Davis granted an abatement of poll tax. 14. W. G.Dizor granted an abatement of taxes due to error 15. Henrietta Johnson's back taxes cancelled. 16. Request of Hilton Lumber Co. for tax abatement referred to Chairman and Auditor. 17. A. Angelus released from payment of tax penalty. 18. Auditor authorized and instructed to advance costs in back tax suits. 19. James Cox tax assessment reduced. 20. Nathan Cole, requested to insert in all judgments of foreclosure in tax matters. 21. Matter of adjusting assessment of William Fennell referred to Chairman. 22. Matter of adjusting back taxes by determining proper party responsible for said tax referred to Chairman and Auditor. 23. Tax penalty against John Hill and heirs having no equity was released. 24. L. H. and J. B. Fox released from tax penalty. 25. Bertha Smith released from tax penalty. 26. Frank Shepard released from tax penalty. 27. Request of H. Stein for reduction in assessment referred to Chairman and Tax Assessor. 28. Tax paid in error by John Moore was refunded. 29. Sol Sternberger allowed to pay 1925 tax less poll and personal tax. 30. Louisa Wilson released payment of tax penalty. 31. Heirs of Hattie Davis granted abatement of taxes. 32. Maggie Boyd granted abatement of tax penalty. 33. Virginia Howard granted abatement of tax penalty. 34. Chain Store tax refunded to C. D. Kenny Co. 35. Chairman and Assessors authorized reduction of Assessments. 36. Back taxes against Ishan and Rosanna Blango cancelled. 37. Isiah Ballard granted abatement of poll tax. 38. J. F. Roache granted reduced assessment and abatement. 39. William,Hi11 allowed to pay poll and personal tax due by W. 0. Pearson. 40. Ada Boney released tax penalty. 41. J. C. Roe granted an abatement of taxes. 42. Request of J. B. Harvell to be released from payment of poll, penalty and costs referred to Chairman and Auditor. 43. Mary Warren granted abatement of taxes on Corporate excess. 11 20 1928 8 11 27 1928 8 543 11 27 1928 8 543 11 27 1928 8 543 11 27 1928 8 543 11 27 1928 8 543 11 27 1928 8 543 11 27 1928 8 543 11 27 19?8 8 545 11 27 1928 8 545 11 27 1928 8 546 12 03 1928 8 546 12 03 1928 8 546 12 03 1928 8 546 12 11 1928 8 547 12 11 1928 8 548 12 11 1928 8 548 12 11 1928 8 548 12 11 1928 8 548 12 11 1928 8 548-549 12 11 1928 8 549 12 11 1928 8 549 12 18 1928 8 549 12 18 1928 8 549 12 18 1928 8 549 12 18 1928 8 549 12 18 1928 8 549 12 18 1928 8 549 12 24 1928 8 550 12 24 1928 8 550 12 24 1928 8 550 12 24 1928 8 550 12 24 1928 8 550 12 24 1928 8 550 12 24 1928 8 550 12 24 1928 8 550 12 31 1928 8 551 12 31 1928 8 551 12 31 1928 8 551 12 31 1928 8 551 12 31 1928 8 551 12 31 1928 8 551 Ol 07 1929 8 552 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MATTER• TAX DF.PARTMENT ` ¦ec. u. s. ?,,,,/? County Indezce Since 1888 YO IOCCte names, open Of COTf A•2 TAB INDEX r?t OFFIGE ?p/iii(y6?F An Identifying Trade Mark ? SURNAME INliIAL TAB OLO BY OWEN GTDUNNENEWB RN,?NORTH CAROLHNA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month I Day Yea? Vol. I Page 1. 0. T. Wallace granted abatement of taxes. 2. E.C.Duncan released from poll tax and tax penalty. 3. RequesC of George Burnett for assessment reduction referred to Chairman and assessors. 4. Ernest Murray released tax penalty. 5. Thomas Wright allowed to pay real estate tax less tax penalty. 6. Archie Murray released from tax penalty. 7. F. D. Stelyis granted abatement of taxes. g, Request of W.R. Yopp for reduction of assessment referred to Tax lister. 9. Request that Messers Jackson and Be?? be a??osaed to pay back taxes was deferred. 10. D. E. Wilkins granted abatement of poll tax. 11. M. E. Horne assessment reduced. 12. Request that Carolina Building and Loan pay 1928 tax on real estate of Hezikiah Pollock was granted. 13. Request of Wilmington Savings aand Trust for the Gore Estate, for tax abatement was granted. 14. Request of W. D. Hall and George Hewlett for reduction of assessments referred to Chairman. 15. Request of W. J. Smith for assessment reduction referred to tax lister. 16. Heirs of T. H. Hall released from payment of tax penalty. 17. Mr. Cole to appear before Board to straighten out matter of back tax suits. 18. Matter of adjusting tax matter presented by J. A. Norton claims that taxes due by Col. Campbell referred to Chairman. 19. Request of J. C. Williams for reduction of assessment referred to Chairman. 20. J. H. Woebse released tax penalty. 21. Request of Dick Gaynor and 5arah Walker for tax adjustment referred to Auditor. 22. Eveline Moore released from tax penalty. 23. Loose-leaf binders bought for tax books. 24. J. J.Moore granted a tax abatement. 25. William Struthers released from tax penalty. 26. Request of Clark Lynch Lumber Co. to be released from prorata part of poll and personal tax referred ' to Chairman ? 27. Archie Murray was released from payment of interest and cost charged in back taxes. 28. Request that Ada Terrell be released from the payment of court costs for collection of back taxes to be investigated. 29. J. M. Brand, Jr. granted abat?ment of taxes. 30. Assessment reduced owned by the heirs of W. B. Canady. 31. Attorneys fee paid to Mr. Cole in suits for the collection back taxes relative to reducing same in proportion to the amount of taxes sued for was discussed. 32. Request of J. F. Meyer for reduction of assessment referred to Chairman. 33. Matter of releasing L.A. Mobley from payment of tax penalty referred to Chairman. 34. Sol Sternberger allowed to pay tax in the name of 3.W. Westbrook less poll and personal. 35. Matter of placing responsibility of payment of court costs for collection of back taxes was deferred. 36. William Green released from payment of tax penalty. 37. Assessment at Wrightsville Beach fixed, becuase it is under water. 38. J. E. Casteen exempted from poll tax. 39. Lula Spicer released from payment of tax penalty. 40. Cornelia Waddell granted an abatement of taxes. 41. Ada Terrell allowed to pay taxes less court costs and atCorneys fees. 42. Mr. Cole presented bill for Court costs on suits for collection of back taxes brought by him in error. Ol 07 1929 8 552 Ol 07 1929 8 552 O1 07 1929 8 552 Ol ?5 1929 8 552 Ol 1?' 1929 8 552 O1 15 1929 8 55? Ol 15 1929 8 55? Ol 15 1929 8 553 0? I5 ?929 & 553 Ol 22 1929 8 553 O1 22 1929 8 553 O1 22 1929 8 553 Ol 22 1929 8 553 Ql 22 1929 8 553 O1 22 1929 8 553 Ol 22 1929 8 553 Ol 22 1929 8 554 O1 29 1929 8 554 O1 29 1929 8 554 O1 29 1929 8 554 Ol 29 1929 8 554 O1 29 1929 8 554 ? Ol 29 1929 8 554 , ? Ol 29 1929 8 554 O1 29 1929 8 554 02 04 1929 8 555 02 04 1929 8 555 02 04 1929 8 555 02 04 1929 8 555 02 04 1929 8 555 02 04 1929 8 556 02 04 1929 8 556 02 04 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 02 12 1929 8 556 INDEX TO COMMISSIONERS MINUTES N H C N C ew anover ounty, - . . , MAT ER: T? DEPA RTMENT i ?ec. u. s. County Indezea Since IB88 ?'fo lotate names? opBn af COTT A-Z TAB INDEX ??t OFFICE ??1??- An ldentifying Trade Mark SURNAME INITIAL TAB MADE BY THE C07T INDEX COMPANY, COLUMBUS.OHIO SOLD BY OWEN G. DU NN, NEW BE RN, NORT H CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK ? Month Day Year Vol, Page l. Matter of adopting back tax record kept by Auditor referred to Attorney for consideration, request of 02 12 1929 8 557 Woodus Kellum to adjust error of back taxes was ordered held. 2. J. I. Crews granted refund of taxes. 02 12 1929 8 558 3. N. M. Downing released from payment of tax penalty. 02 19 1929 8 559 4. C. H.Stantan released from payment of tax penalty. 02 19 1929 8 559 5. James Jackson request to be relieved of payment of pro-rata part of personal property declined. 02 19 1929 8 559 6. Request of Clark-Lynch Lumber Co. to be allowed to pay taxes for years 1922,23 and 24 was granted. 02 19 1929 8 559 7. Mrs. E. S. Waddell house assessment reduced. 02 19 1929 8 560 8.. Numerous complaints coming to Board by parties receiving no notice fo? suit for collection of back taxes moved that Chairman be authorized not to v erify future complaints. 02 19 1929 8 560 9. Ada Terrell allowed to pay 1926 tax less court costs. 02 19 1929 8 560 10. Communication received from Auditor on back taxes. 02 19 1929 8 560 ?11. Rosa Cazaux released from tax penalty. 02 26 1929 8 561 12. Mary Hattaway granted an abatement of taxes. 02 26 1929 8 561 13. It was moved that correction be made by correcting amount due by A.B. Redd and refund to him the difference .03 04 1929 8 562 14. Neil Woods granted refund of poll taxes. 03 12 1929 8 563 15. Carolina Building and Loan allowed to pay 1938 tax in name of M.B. Butler less poll and personal tax. 03 12 1929 8 563 16. E. H. Buck released from tax penalty. 03 12 1929 8 563 17. Matter of employing tax collector deferred. 03 12 1929 8 564 19. Statement received from Auditor showing cases not brought to suit for collection of back taxes by Mr. Cole. 03 19 1929 8 564 20. Tony Applewhite granted refund of taxes. 03 19 1929 8 564 21. Matter of abating poll tax against Mary Smith, referred to Chairman and Attorney 03 19 1929 8 564 22. Sheriff to collect "For Hire" tax for trucks hired out having to do with construction of Carolina Beach Rd 03 19 1929 8 565 23. Matter of back taxes due by J. T. Lee omitted from Sheriffs sales certificate through error. 03 19 1929 8 565 24. Matter of employing tax collector to collect 1927 taxes referred to Chairman and Auditor. 03 19 1929 8 565 25. Asssessments of autos for taxation for 1928 too low and value increased. 03 19 1929 8 565 26. Jennie Banta estate released from tax penalty. 03 26 1929 8 565 27. No action taken on request of William Roseman for abatement of taxes. 03 26 1929 8 565 28. Herbert Johnson allowed abatement of taxes. 03 26 1929 8 566 29. Transcript of back taxes are correct. 03 26 1929 8 566 30. W. L. Smith released from payment of tax penalty. 04 02 1929, 8 567 31. C. W. Worth released from payment of tax penalty. 04 02 1929 8 567 '32. J.S. Shepard released from payment of tax penalty. 04 02 1929 8 567 33. J. A. Orrell, Auditor, appointed City Tax Supervisor. 04 02 1929 8 567 34. Tax listers appointed. 04 02 1929 8 567 35. Dr. R. D. Jewett granted tax abatement. 04 02 1929 8 567 36. A..S. Kerby allowed to pay back taxes due by W. Albert Brown less tax penalty. 04 09 1929 8 568 37. Matter of back tax suit against W. H. McMillan referred to Attorney. 04 09 1929 8 568 38. Back taxes charged against E.F. Pittman were cancelled. 04 09 1929 8 568 39. V. Sidbury released from payment of tax penalty. 04 09 1929 8 569 40. Matter of back taxes in the name of W. N. Harriss Administrator, being paid r.eferred to Chairman. 04 09 1929 8 569 41. Judgement against Rural Bldg. and Loan on matter of back taxes was cancelled. 04 16 1929 8 569 42. J. 0. Hinton asked to file complaint on his tax assessment. 04 16 1929 8 569 43. Alberta Palmgreen granted abatement of taxes. 04 16 1929 8 570 44. J. F. Meyer assessment reduced. 04 16 1929 8 570 45. Mr. Wilkins, Taz lister takes returns at his store for Castle Hayne residei?ts. 04 16 1929 8 570 ? . ? INDEX TO COMMISSIONERS MINUTES - New Hanover Count N C T TAX DEPARTMENT y, . . , MATT R aEC. u. s. r?r OFi1CE Counry Indexee Since 1888 ?e?J7? An Identifying Trade Mark ? To locate names, open at SURNAME INITIAL TAB [OTT A•2 TAB INDEX NIADE BY THE COTT INDE% COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE Month Day Year MINUTE BOOK Vol. Page 1. Insolvent tax items, with affidavits, accepted and listed aphabetically under townships. Z. Taxes to George Honnett, Block 496, transferred to George Hannett, Block 165. 3. Great Atlantic and Pacific Stores to pay taxes for 1927-28. 4. C. H. Stanton released from penalty. 5. Board ruled that: J. 0. Reilly pay court cost, interest, and N. Cole cancel attorney fee but allowed to change regular rates for tax collections. 6. Mrs. J. K. Taylor requested, declined release from courtcost, attorney fee in tax collection suit. 7. Hugh Pace request for cancellation of back-tax charges against Cora May Lee referred to Chairman. &. ?T?athart Co?e ir?structed to furnzsh surety bond. 9. More time to explain tax case held in obeyance. 10. Board voted for personal property exemption due tax payers. 11. Resolution from auditor adopted on tax collections. 12. Tax listers to also list dogs. 13. E.R. Pickards request for assessment reduction considered for June meeting. 14. Judgment against W. E. Patterson's property canceled, tax accepted. 15. R. F. Hewlett complaint for assessment reduction referred to assessor. 16. B. F. Hall declined assessment reduction. 17. Woodus Kellum given time to file complaint for adjustment. 18. Sheriff made further report on 1928 tax collections; time extended; list reviewed. 19. Assessments reduced on Kate William's estate, and abatement ordered on $800. 20. Murray James requested Carolina Building F? Loan Assoc. pay taxes on Jacob Russ property for 1927-28, and personal taxes charged, but referred to auditor and attorney. 10 O1 1928 8 534 11 09 1928 8 541 12 11 1928 8 548 02 29 1929 8 559 02 29 1929 8 560 02 26 1929 8 561 02 26 1929 8 56I 03 04 1929 8 562 03 12 1929 8 563 03 12 1929 8 564 04 15 1929 8 569 04 16 1929 8 571 05 28 1929 8 576 07 O1 1929 8 582 07 08 1929 8 584 07 08 1929 8 584 07 08 1929 8 584 07 30 1929 8 587 10 O1 1929 8 597 10 O1 1929 8 597 ? N INDEX TO COMMISSIONERS MINUTES H N C C ew anover ount?, . -- . , MATTER• TAX DEPAR??NT ? Reo. u. s. '?r County lndexea Since 1888 ? YO lotate namet? open ?t PA7 OFfiCE ?r?? An Identifyin8 Trade Mark SURNAME INITIAL TAS COTT A•Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BE RN, NORTH tAROLINA DAiE MINUTE BOOK NATURE OF PROCEEDINGS Month Day I Year Vol. I Page l. Due to errors on back tax books, Mr. Cole is to be released from payment of court costs. 04 16 1929 8 570 2. Board authorized acceptance of tax due by E.M. Butler for year 1889. 04 16 1929 8 570 3. Matter of cancelling back taxes due by Dr. Harriss referred to Auditor. 04 16 1929 8 570 4. Jefferson Standard Insurance Co. allowed to pay 1928 tax less tax penalty. 04 16 1929 8 570 5. A. E. Cumber allowed to correct tax list. 04 23 1929 8 571 6. Board refused to pay W. N. Harriss advanced costs in back tax suits because Legislature made it 04 23 1929 8 571 illegal for Commissioners to advance costs. 7. Matter of Lewis Foy having said he paid taxes and County saying he has not referred to Attorney. 04 23 1929 8 571 8. W.H. Corbett released frorr? tax penalty. 04 23 Z929 & ?7? 9. Matter of assessing autos at a 10% increase was recinded and Auditor to use Auto blue Book in preparing 04 23 1929 8 571 auto assessments. 10. Matter referred to Tax lister concerning the assessment of I. C. Triplet. 04 23 1929 8 571 11. J. N. Bryant's request for reduction of assessment to be investigated. 04 23 1929 8 571 12. Interest reduced on all taxes that have been reduced to judgment and has been uncollected. 04 23 1929 8 571 13. A. S. Williams, Trustee of Walter Clark made settlement of taxes but refused to pay court costs, 04 30 1929 8 572 Chairman did?'t accept check. 14. Request of J. D. Edwards for a corrected assessment referred to Chairman and Auditor. 04 30 1929 8 572 15. J. P. Russ released from poll and personal tax. 04 30 1929 8 572 16. Back taxes against Julia Austin were ordered cancelled. 04 30 1929 8 572 17. Rev. A. J. Wilson released from Foll and tax penalty. 04 30 1929 8 572 18. Request by Louis Moore for assessment reduction was deferred. 04 30 1929 8 572 19. J. N. Bryant granted abatement of taxes. 04 30 1929 8 572 20. Mr. Cole at next meeting to advise why he failed to furnish surety bond. 04 30 1929 8 572 21. Tax Assessment of George Hewlett was reduced and abatement of taxes. 05 06 1929 8 573 22. Stella McDougall released from tax penalty. 05 06 1929 8 573 23. Request by Hugh Mac Rae to reduce assessments of the Wrightsville Beach Causeway. 05 06 1929 8 573 24. Request of E. V. McKenzie to have taxes alloted referred to Chairman, Attorney and Auditor. 05 06 1929 8 573 25. Sheriff appeared and reported that taxes for year 1928 collected. 05 06 1929 8 573 26. William Struthers and J. D. Edwards elected assessors. 05 06 1929 8 573 27. Hilton Lumber Co. granted abatement of taxes. 05 06 1929 8 573 28. Board accepted back tax paid by Paul Caase with interest. 05 14 1929 8 574 29. All tax payers paying back taxes in cases where interest has accru ed will only be required to pay 05 14 1929 8 574 60% interest. 30. Resignation of National Cole, Tax collector, accepted. 05 14 1929 8 574 31. Assessment reduced on land owned by Chadbourn Lumber Co. and S.E. Lofton. 05 14 1929 8 574 32. H. A. W. Smith granted tax abatement. 05 14 1929 8 574 33. R. F. HAmme granted tax abatement. 05 14 1929 8 574 34. Matter of adjusting taxes of J.P. Moore, referred to Chairman, Auditor and Attorney. 05 14 1929 8 574 35. John Taylor exempted from poll tax. 05 14 1929 8 574 36. Assessment of Chadbourn Lumber Co. and S.E. LOfton reduced. 05 21 1929 8 576 37. Assessment of Church of God reduced. OS 21 1929 8 576 38. Charles Meier exempt from poll tax. 05 28 1929 8 576 39. List of names of people who paid taxes were selected for jury list. 06 03 1929 8 577 40. L. R. Bridges released from tax penalty. 06 03 1929 8 577 41. A. M. Chinnis released from tax penalty. 06 11 1929 8 578 42. Taxes abated on a house in Winter Park. 06 11 1929 8 578 C . , MATT RT TAX INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. DEPARTMENT _ eEC. u. s. County Indexea Since 188$ ? To locate namez, open u1 COTT R-Z TAB INDEX ?DE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO ? ,c.kJlll?e-?..' An Identifying Trade Mark SURNAME INITIAL TAB e?t aFF?CE C? SOLD BY OWEN G. DUNN, NEW BE RN, NORTH CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month ( Day ? I Year Vol. I Page l. Request of L. F. Burnett for assessment reduction referred to Tax Assessors. 06 11 1929 8 578 2. Land of W. A. Spencer assessment reduced. 06 18 1929 8 579 3. Schedule "B" taxes amended. 06 18 1929 8 579 4. Matter of adjusting taxes and court costs on taxes due G. Colluci was referred to Chairman and Attorney. 06 18 1.929 8 579 5. Request of Woodus Kellum for adjustment of assessment referred to Tax Assessors. 06 25 1929 8 580 6. Kenneth Murray released poll taxes. 06 25 1929 8 580 ? 7. Poll taxes collected from H. E. Carroll ordered remitted. 06 25 1929 8 580 r 8. Refund of Schedule "B" tax less Sheriffs Commission of 5%. 06 25 1929 8 580 9. Assessment on house owned by L. F. Burnett reduced and taxes abated. 06 25 1929 8 580 10. William Brown granted abatement of taxes. ? 06 25 1929 8 580 11. Keith Brothers released from penalty. 06 25 1929 8 580 12. Sheriff granted an extension of time to make tax settlement. 07 Ol 1929 8 581 13. Matter of correcting assessments of the Carolina Beach Corp. referred to Chairman,Auditor and Attorney. 07 Ol 1929 8 581 14. All property listed by the Carolina Beach Corp. to be eliminated from list. 07 Ol 1929 8 581 15. Board accepted recommendations made by Tax assessors for reduction of assessments. 07 08 1929 8 584 16. John Hazelhurst allowed to pay real estate tax. 07 09 1929 8 583 17. $abies Hospital exempted from taxes subject to approval of Attorney. 07 09 1929 8 583 18. Request of L.T. Jernigan to be released from taxes on merchandise in store was declined. 07 09 1929 8 583 19. Henry Burnett allowed to pay realestate tax less personal property tax. 07 09 1929 8 583 20. Rose Spear reTeased from tax penalty. 07 09 1929 8 583 21. Heirs of Abby Merrick released from tax penalty. 07 23 1929 8 585 22. Request of Charles Green for reduction of assessment referred to Chairman. 07 ?3 1929 8 585 23. Request of J. P. Lyon to be exempt from payment of taxes on auto and construction equipment was declined. 07 23 1929 8 586 24. Susie staton released from tax penalty. 07 23 1929 8 586 25. Mrs. Edgar Taylor request to be exempt from payment of taxes declined. 07 23 1929 8 586. 26. Matter of adjusting taxes for Walter Sidberry referred to Chairman. 07 23 1929 8 586 27. Reduction in assessments ordered. 07 30 1929 8 586 28. Lots owned by E. R.Pickard reduced. 07 30 1929 $ 586 29. Request of J. H. Hinton for reduction of assessment deferred. 07 30 1929 8 586 30. Mrs. I. C. Triplet granted refund of 1927 taxes and abatement of 1928 taxes. 07 30 1929 8 587 31.. S. G. Bennett released from tax penalty. 08 05 1929 8 588 32. Referring to certain reduction on assessments at Carolina Beach voted to allow said reductions to apply 08 05 1929 8 588 for 1928. 33. Assessments charged against Carolina Beach Corporation cancelled. 08 05 1929 8 588 34. Request of Mrs. W. M. Cumming for a reduction of assessments was declined. 08 05 1929 8 588 35. Request that Mary Meares be allowed to pay auto tax on same basis as 1928 taxes was declined. O8 05 1929 8 588 36. Request of G. C. Boredeaux for refund of taxes referred to Chairman. 08 13 1929 8 590 37. Estate of James Maultsby released from payment of tax penalty. 08 13 1929 8 590 38. Land owned by R. L. Barham was reduced in assessments. 08 13 1929 8 590 39. Land owned by Louis Moore was reduced in assessments. 08 13 1929 8 590 40. Chain Store Tax refunded to Dixie Shoe Co. and Farley Clothing Co. 0$ 27 1929 8 593 41. J. T. Foy land was reduced in assessments. 08 27 1929 8 593 42. Request of H. N. Bryand for reduced in assessments stating that Saw Mill was burned on property 08 27 1929 8 593 referred to Tax Asse?ssors. 43. J. D.Edwards granted a refund of Tax paid on house. 0$ 27 1929 8 593 44. Mitheo Moore released from payment of tax penalty. 09 03 1929 8 595 ,. ( i INDEX TO COMMISSIONERS MINUTES -- New Hanover Count N C TAX DEpAR?ENT ? ?, . . , MATTER• eec. u. s. County Indezea Since 1888 {?? ?,+r?-^ To loeate names, open af r?r OFFIGE ?p?'lL??.. An ldentifying Trade Mark ?`? SURNAME INITIAL TAB tOTT A-2 TAB INDEX INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BE RN, NORTH CAROLINA NATURE OF PROCEEDtNGS DATE MlNUTE BOOK Month Day Year Vol. Page l. R. E. Blake allowed abatement of taxes on dog. 09 10 19?9 8 595 3. W. F. Jordon granted abatement of poll and personal tax. 09 10 1929 8 595 4. Prices of property owned by Babies Hospital Corp. were made tax free. 09 10 1929 8 595 5. Request of I. C. Wright executor of estate of Kate Williams that assessment be reduced referred to 09 17 1929 8 596 Chairman. 6. Request of E. G. King that assessment be reduced referred to Committee. 09 17 1929 8 596 7. Request of Carrie Hargrove that assessment be reduced referred to Chairman. 09 17 1929 8 596 8. Assessment on house of E. G. King was reduced. 10 O1 1929 8 598 9. Request of Dr. Bellamy for a reduction of assessment was declined. 10 O1 I929 8 598 10. Board authorized refund of taxes paid by Mrs. Ada Terrell, it should have been charged to the 10 Ol 1929 8 598 Railroad Company. 11. W. L. DeRoset granted abatement of taxes, property was listed in error. 10 07 1929 8 598 12. Sheriffs settlement of taxes-for 1928 was presented and the Board accepted. 10 07 1929 8 599 13. J. C. King taxes cancelled. 11 15 1929 9 1 14. H. Jaffe allowed tax payment. 11 15 1929 9 1 15. A. W. Branch referred on reduction. 11 15 1929 9 1 16. Edgar Holden granted abatement. 11 15 1929 9 1 17. C. D. Weeks assessment reduced. 11 15 1929 9 1 18. J. W. Branch released from penalty. 11 15 1929 9 1 19. Lliles Carroll released from penalty. 11 15 1929 9 1 20. J. D. Bellamy given compromise. 11 15 1929 9 1 2I. Swift Fertilize granted abatement. 11 15 1929 9 1 22. S. D. Brodeaux requested, referred for abatement. 11 15 1929 9 1 23. S. S. Robinson requested, granted abatement. 11 15 1929 9 1 24. Primv.s Davis taxes cancelled. 11 22 1929 9 3 25. C. C. Redd requested, referred for reduction, 11 22 1929 9 3 26. T. B. LeGwin requested, declined reduction. 11 22 192?- 9 3 27. Tax Collector given Resolution, licensed tax adopted. 11 22 19L9 9 3 28. J. D. Bellamy, Sr. declined comp.romise. 11 22 1929 9 3 29. City requested, declin:ed tax release, certificates transferred. 11 29 1929 9 3 30. Mrs. E. T. Bear requested, referred for reduction. 11 29 1929 9 3 31. Cpt. T. J. Pate released from penalty. 11 29 1929 9 4?; 32. A. C. Stephen granted abatement. 11 29 1929 9 4 33. Mrs. Lena Goldstein requested, declined reduction. 11 29 1929 9 4 34. County reinbursed, Jacob Russ personal ?ax released. 11 12 1929 9 6 35. A. L. Heins assessments reduced, abatement ordered. 11 12 1929 9 7 36. Carolina Beach Corp. granted abatement. 11 12 1929 9 7 37. Dr. E. C. Person petitioned, referred for reduction. 11 12 1929 9 7 38. Louise McCorver referred on back taxes. 11 19 1929 9 8 39. T. A. Green requested, referred for penalty. 11 19 1929 9 8 40. Ralph Key refunded po11 tax. 11 19 1929 9 8 41. Edith Faison assessments reduced. 11 26 1929 9 10 42. Abatement ordered on Roger Moore Co. 11 26 1929 9 10 43. Assessments-abatements reduced on Dr. E. C. Person property. 11 26 1929 9 11 44. Harris Newma.n requested, referred for abatement. 11 26 1929 9 11 45.W. H. and Minnie Moore given abatement. 11 26 1929 9 11 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MATTER: TaX De artment P eec. u. :. County Indezea 5ince 1888 ?'fo loCpte namCS? open a! COT7 A-2 TAB INDEX ?AT OFFICE C,??(q,ae.7? An IdentifYing Trade Mark SURNAMF INITIAL TAB MADE BY iHE COTT INDEX COMPANY, COLUMBUS. ONIO SOLD BY OWEN C. DUNN, NEW BERN, NORTH UROLINA NATURE OF PROCEfDINGS DATE Month Day I Yea? MINUTE BOOK Voi. Page 1. Cyrus V. Lewen allowed tax payment.. 12 2 1929 9 11 2. J. D. Powers granted abatement. 12 2 1929 9 11 3. Charles Smith granted poll tax re?.ease. 12 2 1929 9 11 4. J. D. Bellamy, Sr. referred for settlement. 12 2 1929 9 11 5. C. N. Murrin refunded tax. 12 2 1929 9 12 b, C. E. Keer authorized back-tax cancella?ion. 12 2 1929 9 12 ? 7. Bernard 0'Neill granted abatement. 12 2 1929 9 12 8. G. H. Howell allowed part payment. 12 2 1929 9 13 9. Louis T. Moore ?iven reductio?. 12 192g 9 13 10. F. A. Ford referred for reduction. 12 2 1929 9 13 11. J. S. Funchess referred for reduction. 12 2 1929 9 13 12. Frank Mills granted abatement and penalty released. 12 2 1929 9 13 13. Maggie B. Lilly given refund, abatement cancelled. 12 2 1929 9 13 14. T. A. Meares granted reduction, abatement ordered. 12 2 1929 9 13 15. C. A. Lord granted reduction, abatement ordered. 12 2 I929 9 13 16. R. Y. Lennon granted refund. 12 24 1929 9 14 17. Sal Sternberger referred for reduction. 12 31 1929 9 14 18. Back tax memorandum received. I2 3I 1929 9 15 19, Mrs. Bertha R. Smith released from penalty. 12 31 1929 9 15 20. Sidney Baker released from penalty. 1 6 1930 9 16 21. James E. Wade requested, granted abatement. 1 6 1930 9 I6 22. R. N. Northrop requested, granted abatement. 1 6 1930 9 16 23, Action rescinded on abatement on Carolina Place lot. 1 6 1930 9 16 24. Coinmzttee on back tax named. 1 6 1930 9 I6 25. W. M. Fulcher given reduction and refund. 1 14 1930 9 17 26. J. A.Dennis requested reduction, abatement ordered. 1 14 1930 9 17 27. ,7. T. Yates given reduction, abatem.ent ordered. 1 14 1930 9 17 28. C. C.. Redd given reduction. 1 14 193Q 9 17 29. A. C. Roseman deferred for reduction. 1 14 1930 9 17 30. W. H. Roberts granted po11 tax reduction. 1 21 1930 9 18 31. Theodore Jacobs granted abatement. 1 21 1930 9 18 32,A. B. Sternberger granted reduction. 1 21 1930 9 18 33. Thomas Losses refunded taxes. 1 21 1930 9 18 34. R. M. Kermon requested, declined license tax on fortune telling. 1 21 1930 9 18 35. Tax collection to proceed, action deferred on Committee's report. 1 21 1930 9 18 36. J. F. Croom granted abatement. I 21 I930 9 I8 37. Taxpayer allowed partial payment on back taxes. 1 28 1930 9 19 38. W. B. McClellan given reduction, aha?ement granted. 1 28 1930 9 19 39. No action taken on report from Tax Relief Association. 1 28 1930 9 19 40. County Attorney's recommendation adopted on tax payment. 1 28 1930 9 19 41. Mrs. Lola B. Dellinger granted abatement and penalty release. 2 3 1930 9 20 42.?• T. Jewell granted abatement and penalty release. 2 3 I930 9 20 43. S. E. Holden granted refund, 2 3 1930 9 20 44. Mr. & Mrs. W. J. Jones requested back tax payment. 2 3 1930 9 20 45. W. H. DavZS referred on. assessment. 2 3 1930 9 20 46, Committee report accepted on back taxes. 2 3 1930 9 20 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y N. C. MU JECT TAX COLLECTOR , ` _ as6. u. s. p? P?r OFFICE C?E??C. J'- County Indezee Since 1888 ? f4n ldentifYins Trade Mark ?' TO lowb nam?s, O?A Yt SURNAME INITIAL TAS COTT A-2 TA? INpEX NU1DE BY THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLD ?T ONEN ?. YUMN, NEw tERN, NORTN GRO?INA r: NATURE OF PROCEEDINGS 1:; Audit - Transferof funds 2. City-County Appointment of 3,' February -Collector of Revenue report 4?y' March-Collector of Revenue report 5?. Tax collector`s position-Taxpayers Association 6:? April-Collector of Revenue report 7,. Salary of Acting Tax Collector 8. Salary Revenue Clerk in City/County Tax Collector's Office 9. Tax CoZlector`s Office 10. May-Collector of Revenue report 11. Request for transf? of funds from Independent Data processing account to postage 12., June-Collector of Revenue report 13, July-Collector of Revenue report 14. Overtime in August 15t August-Collector of Revenue report 16: September-Collector of revenue report and discussion of salary of collector 17. October-collector of revenue report ?8. November - collector of revenue report 19; Report of December 1971 20. Move of Office 21: Report of January 22. Review of Tax Collection Division 23; Report of February 24. Cost of Survey and Operations Manual for 25. Settlement of Tax Collections for 1970 26. Oath of Office for Collector 27. Report of March 28. Report of April 29. Selection of Auditor 30. Report of May 31. Report of June 32. Report of July 33, Delivery of Tax bills to 34. Report of August 35, Report of September 36. Report of October 37: Report of November 38. Report of Dec. 1972 39. Report of Jan. 1973 40. Report of Feb. 1973 41. Report of Mar. 1973 42. Report of Apr. 1973 43. Report of May, 1973 44. Report of June, 1973 45: Report of July, 1973 46. Approval of 1972 settlement DATE Month Day Year 03 15 1971 03 27 1971 03 Ol 1971 04 05 1971 04 19 1971 05 03 1971 05 17 1971 05 17 1971 05 17 1971 06 07 1971 06 21 1971 07 06 1971 08 02 1971 08 18 1971 09 07 1971 10 04 1971 11 O1 1971 12 06 1971 O1 04 1972 02 07 1972 02 07 1972 03 06 1972 03 06 1972 03 20 1972 04 04 1972 04 04 1972 04 17 1972 05 15 1972 06 05 1972 06 19 1972 07 17 1972 08 21 1972 08 21 1972 09 18 1972 10 16 1972 11 20 1972 11 20 1972 Ol 15 1973 02 19 1973 03 19 1973 04 16 1973 05 21 1973 06 18 1973 07 16 1973 08 20 1973 08 20 1973 MINI Vol. 14 14 14 14 14 14 14 14 14 14 14 14 14 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 ITE BOOK Page 592 597 585 599 609 620 644 644 639 649 658 664 669 1 4 15 29 50 60 76 71 86 86 93 102 103 106 128 139 144 187 206 206 222 231 250 280 302 329 349 373-4 392-3 436-7 448 474 474 INDEX TO COMMISSIONERS MINUTES -- New Hanover Co?nty, N. C. ¦ec. u. s. County Indexee Since 1888 ? Yo loto?f nom?s? op?n Ot v?r OFFILE ?,tPJ19l?r.?. An Identifying Trade Merk SURIdAME INITIAL TAi NATURE Of PROCEEDINGS l. Carolina Building and Loan to pay Iriving Bradley's taxes. 2. Willie Johnson granted abatement. 3. K. D. Dixon granted abat.ement. 4, Auto assessment fixed. 5. Mary Merrick released from penalty. 6. W. W. Sellers granted abatement. 7. F. H. Armstrong granted reduction. 8. Norman Shiver exempted from poll tax penalty. 9. O.E. Lewis declined reduction. 10. William Fennell assessment cancelled, Courtcost released. 11. Dr. E. Cooper Person notified on assessments. 12. John B. Hill referred for reduction. 13. L. C. Herring allowed payment on daughter. 14. Elmer Jones released from penalty. 15. J. F. Fox given reduction, abatement ordered. 16. Mrs. E. B. Green'S house assessment reduced, abatement ?rdered. 17. J. W. Stewart given poll tax exemption. 18. M. A. Curtis given reduction, abatement ordered. 19. J. A. Orrell appointed Tax Supervisor. 20. H. F. Wilder refunded tax. 21• Henry Moore exempted from poll tax. 22. C. D. Hogue referred on cancellacaon. 23. - W. G. Pridgen granted abatement. 24. ? C. T. Allen remitted poll tax. 25• Frederick Willetts and C. S. Southerland referred on title and tax. 26• Carolina Mort?age Co. referred far,reduction. 2.7• Mrs. Mary S. Gause granted abatement. 28,• H. C. Spooner refun ded poll tax. 2`?• R. L. Sellexs declined poll tax refund. 30. H. H. Pike and Co. referred for abatement. 31. Dr. E. C. Person to be notified on assessments. 32• Taxes accepted on Henry Webb. ?3• Edward Campbell released from penalty. 34, Gity g?ranted abatements . 35. G. G. Moore granted abatement. 36. J. D. Edwards and H. F. Wilders appointed assessors. 37. T. Lawson given poll tax refund. 38. W. L. Smith given reduction. 39. Assessment ordered on L. D. Davis Pavillian and Dr. Persons reinstated. 40. Moses Scott released from penalty. ?.1. Assessments reduced, abatemen.t ordered on Block 236 Building. 42. Resolution on untitled property tax referrea to Assessors. " 43. R. L. Hammond referred for reduction. 44. H. F. Wilder requested reduction. 4?. Phillip Buskins granted poll tax abatement. 45 John Goodwin released from penalty. SUBJEtT ! _ MATiER: Tax Department - COTi A•Z TA! INDEX M11?6E BY THE COTT INDEX COMPANY, WLUMBUS, OHIO SOLD YY OWEN i. OUNN, NEN tERN, NORTN GROLINA DATE , Month Day Year MINUTE BOOK Vol. Page ` 2 11 1930__ 9 2 11 1930. 9 2 11 1930. 9 2 11 1930, 9 2 18 1930_ 9 2 18 1930_, 9 2 2 18 1930 9 2 18 1930. 9 2 18 1930 9 2 18 1930 9 2 18 1930_ 9 2 18 1930 9 2 18 1930. 9 3 3 1930 9 3 3 1930 9 3 3 1930 9 3 3 1930 9 3 3 1930 9 3 3 1930, 9 3 3 1930 9 3 3 1930 9 3 11 193Q 9 3 11 1930 9 3 11 1930 9 3 11 1930 9 3 18 1930_ 9 3 18 1930 9 3 18 1930 9 3 18 1930 9 3 25 1930 9 3 25 1930 9 4 4 1930 9 4 4 1930 9 4 4 1930 9 4 4 ?1930 9 4 15 1930 9 4 15 1930 9 4 15 1930 9 4 15 1930 9 4 15 1930 9 4 15 1930 9 4 22 1930 9 4 22 1930 9 4 22 1930 9 4 22 1930 9 23 23 23 23 24 24 24 25 26 26 ;, 26 26 26 28 28 28 28 28 28 28 28 30 30 30 30 30 ,3c1 30 30 31 32 33 33 37 37 38 38 38 38 38 38 39 39 39 39 INDEX TO COMMISSIONERS MINUTES -- N H t C N C anover ew oun y, . . _ MATi R Tax Department - aec. o. s. q_?? County Indezea Since 1888 ? TO loea+? nom?s, Optll Of PAT OFFICE C.?i?Ca-?- An Idrntifvin8 Trede Mark SURIiAME INITlAL TAB WTT A-Z TA! INDEX MII,6 E Bll TNE COTT INDEX COMPANY. COLUMBUS. DHIO SOLD ?Y OWEN i. pUNN, NEN ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Dny Year Vol. Page ?.. C. H. Bush granted abatenzent. 4 22 1930 9 39 2.. Hilton Z,umber Co. assessments fixed. 4 29 1930 9 39 3, N. E. Land and Timber Co. assessments fixed. 4 29 1930_ 9 40 4., Texas Co. as5essments fixed. ? . 4 29 1930.. 9 40 . 5t. Hudson and Schuggs released from liens. 4 29 1930_ 9 40 6,. Listings extended. 4 29 1930 9 40 7., Cyrus Hogue declined cancellation. ? 4 29 1903 9 40 8, Tax Collection reported. 4 29 1930. 9 41 9, Tax cancelled on J. C. Stout. 4 29 1930 9 41 10. P. L. Sellers released from penalty. a?atement granted. 4 29 1930 9 41 11, Martha Hill released from penalty. 4 29 1930 9 41 12.. C. W. Rehder grar?.ted abatement. 4 29 1930 9 41 13. Howard A. Hanby granted abatement. ? 14 1930 9 42 14.. J. N. Bryant granted abatement. 5 14 1930 9 42 15. Hagon Saunders back taxes cancelled. 5 14 1930 9 42 16., Brookwood Realty Corp. given refund. 5 14 1930 9 42 17,. E.S. Waddell requested, referred for abatement. S 20 1930 9 43 18.. J. H. Fussell released from penalty. 5 20 1930. 9 43 19.. Dr. E. C. Person assessments can.celled. . 5 20 1930 9 43 20.. G. H. Moore and Mrs. Ella M. Parker released from penalty. S 20 1930 9 43 . 21,_ J. E. Edwards granted poll tax refund. 5 20 1930 9 43 22.. Taxes accepted on Alice Buie. 5 20 19?0 9 44 23.. R. M. Coleman ?ranted abatement. 5 20 1930_ 9 44 24?. W. H. Davis released from penalty. 6 2 1930 9 44 25._ H, L. Bell referred for abatement. 6 2 1930 9 44 26.. W. B. Campbell referred for reductioa?.. 6 2 1930 9 44 27.. Major Stringfield released from penalty. 6 10 1930 9 44 28.. Henry Normen assessments reduced. 6 10 1930 9 44 29.. W. J. Warwick granted abatement. 6 10 1930 9 45 30.. Comglaints referred to Assessors. 6 10 1930 9 45 31.. J. D. Edwards and H. E. Wilder paid for assessors tax. 6 10 1930 9 45 32., Assessment reduced, abatement ordered on E. J. Schadt. 6 10 1930 9 45 33., Judgment cancelled on E. L. Maddison. 7 7 1930 9 46 34. Assessment reduced, abatement ordered on Mrs. H. C. Rhodes. 7 7 1930 9 47 35.. C.C. Brown assessments reduced. 7 7 1930 9 47 36.. H. C. Herring released from ,?-nterest. 7 7 1930 9 47 37.. Application adopted on assessment reductions. 7 Z 1930 9 47 38.. F. P. 0'Crowley granted credit.(allov,ied for overpayment) 7 1930 9 48 39. Deputy C. R. Morris granted reduction. 7 7 19?0. 9 48 40?. Wilmington Iron Works granted reduction. 7 7 1930 9 48 41.. W. B. McClellan declined reduction. 7 7 1930 9 48 42. Assessments reduction completed by Board of Equalization. 7 7 1930. 9 48 43.. Back tax statement received, suits to be settled. ? 7 1930 9 49 44. E. T. Rawles assessments reduced. 7 7 1930 9 49 45. J. N. Allen Co. granted abatement. 7 7 1930 9 49 46.. Henry Jaffe referred on reduction. 7 7 1930 9 49 %J INDEX TO COMMISSIOI?ERS MINUTES -- New Hanover County, N. C. _ MATTER: Tax Department - nc?. u. s. Counry Inde:ee ?ince 18H8 ? 10 lota+? pam?f, opln ut COTT A-2 TA? INDEX PAT OFFICE C??.?.7.'?F',?' An Identifying Trade Mark SURIiAME INIiIAL TAB IIIII,C E BY THF COTT INDEX COMPANY, COLUMBUS, DNIO SOLO tY pINEN i. YUNN, NE11 BERN, NORTN GROLINA NATURE OF PROCEEDINGS l. Committee named on back taxes. 2. Back tax settlement allowed on DuHrutz, and L. P. ,I. Cutter. 3. E. L. Madison assessments reduced, abatement ordered. 4. L. P. J. Cutter taxes accepted. 5. Owen Hussey taxes reduced. 6. A. B. Blake, A.G. 4hren assessments reduced. 7. No action taken on E. A. Metts and T. R. Orrell? reductions. 8. Collections reported. 9. Janie P. Robbins released from penalty. 10. Bertha Stel?res referred for reduction. 11. G. Y. Warwick granted reduction. 12. H. C. Pennington released from dog tax. 13. Mrs. D. L. Woodbury referred for reduction. 14. D. A. Meier granted abatement. 15. Mrs. I. C. Cox released from penalty. 16. Tax rate notice received. ?? 17. M. K. Hobbs assessment reduced, abatement ordered. 18. J. R. Bell referred for abatement. 19. Matt Bremer granted abatement. 20..; Rosa Parker granted abatement. 21. Building and Loan Association considered for tax release. 22. W. E. Price charged half tax interest. 23. J. T. Rouse released from penalty. 24. Mrs. W. S. Murchison granted abatement. 25. J. E. Rouse released from penalty. 26. Sheriff granted extension on insolvents. 27. Building and Loan Association declined tax release. 28. J. R. Bell granted abatement. 29. Committee accepted part interest on Phoebe Merrick and Carrie Walker. 30. Bill presented on assessments. _ 31. Settlement-affidarit presented, subject to check. 32. A. D'Lugin allowed refund. 33. J. I. Bear granted abatement. 34. Taxes cancelled on Rock Hi11 land, Cape Fear. 35. Commissioner of Revenue visited. 36. Tax books presented, given to Sheriff. 37. No penalty on taxes settled by December 30th. 38. Tax value ascertian from Guilford County 39. Road taxes approved for payment. 4G. R. L. Godbold aiid A. S. Williams referred for redu?tion. 41. G. R. Kenny Co. granted abatement. 42. N. L. Foy allowed tax payment. 43. N. Cole to appear before the Board on tax suits. 44. J.L.Sprunt requested reduction on Mrs. A. G. Sprunt. 45. Summons received on D. L. and C. M. Benson tax suit. 46. C. L. Davis granted abatement. DATE MINUTE BOOK Month Day Year Vol. Page 7 15 1930 . 9 50 .. 7 15 1930_ 9 50 7 15 1930. 9 50 7 15 1930 9 50 . 7 15 1930_. 9 50 7 15 1930. 9 50 ? 7 15 1930. 9 50 8 4 1930. 9 51 8 4 1930 9 51 8 12 1930 9 52 8 19 1930_ 9 55 9 19 1930 9 55 8 19 1930 9 55 8 19 1930 9 55 9 2 1930 9 57 9 2 1930 9 58 9 2 1930 9 58 9 2 1930. 9 58 9 2 1930. 9 58 9 16 1930 9 59 9 16 1930 9 59 9 16 1930 9 59 9 16 1930 9 59 9 16 1930 9 59 9 23 1930 9 60 9 23 1930 9 60 9 23 1930 9 60 9 23 1930 9 60 9 23 1930. 9 60 9 23 1930 9 60 9 23 I930 9 61, 9 23 1930 9 70 9 23 1930 9 70 9 23 1930 9 7Q 9 23 1930 9 70 9 23 1930 9 70 9 23 1930 9 70 9 23 1930 9 70 9 23 1930 9 70 10 16 1930 9 71 10 16 1930' 9 71 10 16 1930 9 71 10 14 1930 9 71 10 14 1930 9 71 10 14 1930 9 71 10 21 1930 9 72 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTER: Tax Department - aec. u. s. p?_??? County Indezea Since 1888 ? To Ioto?Y nam?f? Op?ll 01 COTT A•2 TA? INDEX ????71-(„Q? An IdentiEying Trade Mark MUR E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO r?r OFFICE fURNAME INITIAL TAB SOLD ?l OWEN 0. pUNN, NEw tERN, NORTN GROLINA NATURE OF PROCEEDINGS 1.; Back taxes discussed with Cole. 2._ J. Hicks Bunting allowed tax payment. . 3., Attorney's opinion requested on?penalties on gas stations. 4,. L. B. Tillery referred for refund. 5. R. L. Goldbold assessments reduced. 6.. Cole reported promise and deferred payment, property sold. 7. Refund o?dered from Pearsall and Co. $,. Assessment reduced on W. C. Bankrupt. .9t M. E. Keathley declined reduction. 10?. Dr. 0. H. Arnold released from penalty. 11.. Assessment reduced, abatement ordered on Segmond Bear Building. 12.. Assessment reduction decllned on Mrs. L. F. Sprunt. 13. Mrs. Jeanette Nathan and Sehlos? Estate granted abatement. .14.. L. B. Tillery dec?ined veteran tax funds. 15.. Miss Sophia J. Hamnie granted abatement. 16.. Mrs. Bertha Kuhlken allowed tax payment. 17.. Little progress reported on suits. 18. W. F. Jordan estate granted refund. 19.? Joseph Goldstein estate given reduction, abatement ordered. 20..Aaron Goldberg referred for reduction. 21?. B.B. Reynolds made tax complaints on Sheriff. 22. A. W. Morris granted abatement. 23.. Mrs. C. W. Worth granted abate?ent. 24...Mrs. W. H. Sprunt referred for reduction. 25._ Cost-interest transferred to S. A. Whitehurst. 26._,A. W. Dawson granted abatement. 27.. C. VanLeuwen allowed tax ?ayment. 28..,Emmett Bellamy referred for assessment. 29,..H. Z. Simpson granted abateme nt. 30.._G. W. Allen granted abatement. 31._Martha Hill released from penalty. 32.. Valeria Williams referred for assessment. .33._T. H. Wright allowed tax payment. 34... Assessment fixed in E. H, Bellamy 1and. 35. Addison H?wlett appointed Supervisor. 36. Assessors named: W. J. Wilkens Cape Fear: T. J. Burnett Federal Point: A. H. High ar?d G. T. Shepard Harnett: Henry Horne Masonboro: H. F. Wilder, J. D. Edwards and B. F. King Wilmington. 37.. W. H. Burke granted poll tax refuz-?d. 38. Assessments reduced, abatement granted to Delgado Cotton Mill. 39. A. S. Kerby granted abatement. 40. Tax relief program declined. 41. Seaboard Carlines granted abatement. 42 . Robert Strange granted abaten?:ent. 43t Davis Bros. released ?rom penalty. QATE MINUTE BOOK Month ? Day ? Year Vol. Page 10 21 1930.? 9 ?2 , _ 10 21 1930, 9 72 ,. 10 21 1930.. 9 72 10 21 1930_. 9 72 10 21 1930 9 72 10 21 1930 .. 9 72 10 21 1930 9 72 10 21 1930 9 72 10 28 1930 9 ?, 73 10 28 1930 9 73 10 28 1930 9 73 10 28 1930 9 73 10 28 1930 9 73 10 2& 1930 9 73 11 12 1930 9 74 11 12 1930 9 74 11 12 1930 9 74 11 12 1930 9 74 11 12 1930 9 74 11 3 1930_ 9 75 11 18 1930 9 75 11 3 1930 9 75 11 3 1930 9 75 11 25 1930 9 76 11 25 1930 9 76 11 25 1930 . 9 76 11 25 1930 9 76 11 25 1930 9 76 11 25 1930 9 76 12 1 1930 9 77 12 1 1930 9 77 12 1 1930 9 77 12 1 1930 9 77 12 1 1930 9 77 12 1 1930 9 77 12 1 1930 9 77 12 1 1930 9 77 12 1 1930 9 77 12 9 1930 9 79 12 9 1930 9 80 12 9 1930 9 80 12 16 1930 9 82 12 16 1930 9 82 S? INDE? TO COMMISSIONERS MINUTES -- N H t C N C ew anover oun ?, . . _ MATTER• Tax Department - ?ec. u. s. Covnty Indezee Since 1888 ? TO IOCOh IIOMlt? Op?11 at r?r OFFICE ?1?,/.? An Identifyin? Trade Matk SURl6AME INITIAL TA9 COTi A•2 TAB INDEX MUR E BY THf COTT INDEX COMPANY, COLUMBUS, DHIO SOLD tY ONEN i. DUNN, NEII ?ERN, NORTN pROLINA NATURE OF PRO(EEDINGS DATE MINUTE BOOK Month Day ? Year Vol. Page l. Alonzo Smith taxes cancelled. 12 16 1930 9 82 2. J. F. Walters and Bill Marine tax reduced, B. F. Marine's cancelled. 12 16 1930 9 82 3. Assessment reduced, abatement ordered on Nellie Durham. 12 16 1930 9 82 4. Assessors named: Cape Fear: E. P. God win, _ W. F. Seitter and F. R. Jordan 12 16 1930.. 9 82 Harnett: G. T. Shepard, T. McDonald and R. C. Cantwell, Jr. Federal Point: T, J. Burnett, S. T. Keyes ax?d C. M. Murrin . , Masonboro: H. Horne, J. R. Hollis and P. K. Montford Wilmington: H. F. Wilder, J. D. Edwards and R. B, Shepard 5. E. I. Bear referred for refund. 12 23 1930 9 84 6. Baxter Rivenbark granted abatement. 12 23 1930 9 84 7. T. H. Wright allowed tax payment. 12 23 1930 9 84 8. assessors recommendation accepted on taxes. 12 23 1930 9 84 9. Mrs. L. F. Sprunt given reduction, abatement Qrdered. 12 23 1930. 9 84 10. James Sneeden released from penalty. 12 23 1930 9 84 11. Mrs. M. S. Allen and Mrs Jannie Napier released from penalty. 1 5 1931. 9 85 12. Hudson and Scru ggs Inc. released from penalty. . 1 5 1931 9 85 13. Assessors compensations fixed. 1 5 1931_ 9 85 14. H. Stein estate released from penalty. 1 13 1931.. 9 86 15. J. H. and Miss M. F. Crowley released from penalty. 1 13 1931 9 86 16. Henry V. Leith released from penalty. 1 13 1930_ 9. 86 17. Thomas Davis granted abatement. 1 13 1931 9 86 18. Mose Crawford exempted from poll tax. 1 13 1931 9 86 19. W. H. Shearin released from pena.lty. 1 20 1931 9 87 20. Emma Chadbourn released from penalty. . 1 20 1931. 9 87 21. V. ?.Bunting and J. G. Wright taxes cancelled. 1 20 1931.. 9 87 22. E. J. Bush assessments reduced, abatement ordered. 1 20 1931 9 87 23. R. C. Cantwell referred for reduction. 1 20 1931 9 87 24. Allie McNeill released from pe??ty. 2 2 1931 9 88 25. Sheriff to levy tax on Archie Sergler's goods. 2 2 1931 9 89 26. W. A. French acreage assessment reduced, abatement ordered. 2 2 1931 9 89 27. Fannie White referred on assessment. 2 2 1931 9 89 28. Assessment reduced, abatement ordered on V. E. Zoeller. _2 10 1931 9 90 29. Fannie White assessments reduced, abatement ordered. _2 10 1931 9 91 30. J. J. Loughtin, Jr. land not subject ?o tax. 2 10 1931 9 91 31. E. B. Edwards 'released from penalty. 2 17 1931 9 92 32. Thomas Rice and R. H. White released from penalty. 2 17 1931 9 92 33. T. R. Orrell, Jr. referred for reduction. 2 17 1931 9 92 34. A. S. Edwards declined exemption. 2 17 1931 9 92 35e Mrs. J. W. Hall released from penalty. , 2 24 1931 9 93 36. Mrs. E. L. Hinton referrcd for reduction. 2 24 1931 9 93 37. Mrs. Bessie G. Martin released from penalty. 3 2 1931 9 95 38. E. P. H, and ?. F. Strunck released from per?alty. 3 2 1931 9 95 39. S. F. Burr, Jr. granted abatement. 3 2 1931 9 95 40. Thomas Lumber Co. granted abatement. 3 2 1931 9 95 41. Mollasses Corp. g?anted abatement. 3 2 1931 9 95 42. J. S. Brown released from penalty. 3 9 1931 9 95 INDEX TO COMMISSIONERS MINUTES - N H t? C N C ew anover oun y, . . , MATTER: Tax Department - Reo. u. s. County Indezea Sinee 1888 ??+.?-• TO lota*? nam?l. o?N11 aT v?T OFFICE ?¢?1?,? An Identifying Trade Mark r)?? SURNAME INITIAL TAB COTT ?•2 TAi INDEX MRC E BY THE COTT INDEX COMPANY, COLUMBUS, OHID SOLD ?Y OWEN i. pUNN, NEN ?ERp, NORTH GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Voi. Page .1..: A. C. Stephen given abatement. . 3 9 I931.. 9 96 .2... W, 0. Messick given abatement. 3 9 1931. 9 96 3... C.J. Smith released from penalty. ._ 3 9 1931. 9 96 . 4.: J. M. Willia.ms and P. E. Fisher rel.eased from pena].ty. .. 3 9 1931 , 9 97 5... J. H. Mitchell released from penalty. 3 16 1931.. 9 98 6..? Thomas L. Spieden granted refund. 3 16 1931 _ 9 98 . 7._; W. 0. Messick allowed tax payment, abatemen.t ordered. 3 16 1931. 9 98 8.. Mrs. N. T. Craig released from penalty. 3 23 1931 9 99 9. N. L. Foy allowed tax payment. 3 23 1931 9 99 10. George J. Walsak granted abatement. 3 23 1931_ 9 99 11.. Ethna Bladwin granted abatement. 3 23 1931 9 99 12,. E. F. Robinson granted abatement. 3 30 1931 9 100 13. B. M. Horne and C. A. Powers released from penalty. 3 30 1931 9 100 14... Auto assessments adopted, fixed. 3 30 1931 9 100 15... A. R. Murray released from penalty. 4 7 L931 9 100 ' 16.. Rev. W. E. Lanier granted abatement. 4 13 L931 9 102 17... R. L. Player allowed tax payment. 4 13 L931 9 102 18._, Mrs. M. B. Heyer released from penalty. 4 13 L931 9 102 19... H.. B. Peschan g?ranted reduction. 4 20 L931 9 103 20... W. J. Taylor released from penalty. 4 20 L931 . 9 103 21.._ Mrs. Hattie B. Dixon released from penalty. 4 7_0 L931 9 103 22.. John F. Rogers granted abatement. 4. ,27 L931 9 104 23... Ba?ance accepted on Farm 82, Castle Hayne 4 27 L931_ 9 104 24.. H. F. Wilder and J. D. Edwards appointed Assessors. 4 27 1931 , 9 104 25.,. Monore Wells exempted from penalty. 4 27 1931 9 104 26. W. Albert Brown released from penalty. 4 27 L931 9 10? 27... Assessments reduced, on John Keyes. 4 27 1931 9 104 28... Castle Hayne'`s Ornament Stone Co. released from penalty. 4 27 1931 9 104 ? 29... Record book purchased for tax office. 4 27 1931 9 104 30.. Sale of land bills approved for payment, collection reported. 5 4 t931 9 105 31... G. M. Pottet estate released from penalty. 5 4 1931 9 105 32.. James Hooper released from penalty. 5 4 1931 9 106 33., Roger Moore allov?ed tax payment. 5 4 1931 9 106 34. J. P. Newton released from penalty. 5 4 1931. 9 107 35... W. H. McEachern given reduction, abatement ordered. 5 4 1931 9 107 36... Mrs. Hattie Parker released from penalty. 5 12 1931 9 108 37. R. L. Brown released from penalty. 5 12 1931 9 108 38. J. F. Tripp granted abatement. 5 18 1931 9 108 39... Georg? Trask granted abatement. 5 12 1931 9 108 40... Uncollected taxes advertised. 5 I8 1931 9 109 .41._ William Wooster released from penalty. S 18 1931 9 109 42.. I. B. Mckoy released from penalty. 5 18 1931 9 109 43.., Taxes cancelled on Old Fair Grounds, Cape Fear. 5 18 1931 9 109 44.. A. F. Simmons granted refund. 5 18 1931 . 9 109 45.. L. B. Tillery claim for refund referred. 5 18 1931 9 109 46._. Assessing payment approved. 6 1 1931 9 111 ?4 ,' INDEX TO COMMISSIONERS MINUTES -- N H C t l? C ew anover oun ?, . . _ MATTER• Tax Department - nec, u. s. ?j County Indezea Since 1888 ? To (otC?Y 11amis? Opln af r?r OFFICE C.?ce???6?, Anlden6fying Trade Mark SURIiAME INITIAL TAB COTT A-2 TAB INDEX It10.6E BY TNE COTT INDEX (OMPANY, COLUMBU3, OHIO SOLD ?Y OWEN i. DYNN, NEII ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Tax list used to select Jury. 6 1 1931. 9 111 . 2. Mrs Ida T. Byrant released from penalty. , 6 1 1931: 9 111 3. J. E. Riddick released from penalty. ? 1 1931 9 111 4. W. L. Byrant given reduction. 6 1 1931 9 111 5. Assessments complaints referred to assessors. 6 15 1931 9 113 6. H. D. McKoy granted refund. 6 15 1931. 9 113 7. Correction referred on W. D. McMillan, Jr. . 6 22 1931 9 114 8. Taxes cancelled on A. H. VanBokelen. 6 22 1931 9 114 9. Viola Dixon released from penalty. 6 22 1931 9 114 10. Schedule B Taxes adopted. 6 22 1931 9 114 11. Adjustments referred on C. B. Parmele. 6 29 1931 9 115 12. John J. Thomas granted abatement. 6 29 1931 9 115 13. H. E. Knowles re?eased from penalty. 7 1 1931 9 116 14?. J. W. Smith granted abatement. 7 1 1931 9 lZ7 15. Mrs. J. A. Hagood released fo? poll tax. 7 1 1931 9 117 16. W. W. ??dalsh and Co. referred. on reduction. 7 1 1931 9 117 17. Back taxes cancelled on Jocelyn Co. property. 7 13 1931, 9 118 18. J. W. Buck released from penalty. 7 20 1931 9 118 19. George Sanders granted abatement on poll tax. 7 20 1931 9 118 20. County Attorney given unpaid street assessments. 7 20 1931. 9 118 21. Real Estate assessments approved. 7 20 1931 9 119 22. Oleander Co. allowed tax payment. 7 27 1931 9 120 23. Assessments reduced, abatement ordered on T. R. Orrell. 7 27 1931_ 9 120 24. Date fixed on tax rate. 8 10 1931 9 122 25. Assessments fixed, abatement ordered on H. H. Hinton. 8 10 1931 9 122 26. Martin 0"Brien allowed tax payment. 8 10 1931 9 122 27. George H. Rogers allowed tax payment. 8 10 1931 9 122 28. Correction referred on B. F. Brittian land. 8 17 1931 9 123 29. Cyrt?.s D. Hogue referred on reduction. 8 17 1931 9 123 30. Collections reported, interest rate fixed on taxes. 8 17 1931 9 123 31. Wilmington Furniture Co. allowed for correction. 8 17 193I 9 123 32„ :J. E. Canady granted refund. 8 24 1931 9 124 33. Mrs. Herbert Johnson granted refund. 8 24 1931 9 124 3?.. Miss Rowe Wiggins estate referred for reduction. 8 24 1931 9 124 35. Penalty abated, acljustment referred on Charity Henny land. S 24 1931 9 124 36. W. A. Fonveille granted payment. 8 24 1931 9 124 37. Unpaid taxes charged adjust real estate. 8 24 1931 9 124 38. G. C. Gorman released from penalty. g 24 1931 9 124 39. J. A. Burnett declined cancellation. 9 8 1931 9 126 40. Adjustments referred on T?xas Co. 9 8 1931 9 127 41. Mrs. Ethel Chadwick granted abatement. 9 8 1931 9 127 42. Back taxes settled on J. C. Croom, Summer Hill lot. 9 8 1931 9 127 43. Thomas Wright allowed tax payment. 9 8 1931 9 127 44. Farley Stores, Inc. request for reduction under consideration. 9 21 1931 9 128 45. B. B. Humphrey assessments reduced, abatement ordered. 9 21 1931 9 128 46. Harley Boster released from penalty. , 9 21 1931 9 129 INDEX TO COMMISSIONERS ?IINUTES - N H C t C N T oun ew anover y, . . _ MATT R Tax Depart ment - ; eeo. u. s. '?r?? County [ndexee Since 1888 ? 10 loea+? nam?s, op?? Of PAT OFFICE ?)7r<?,a.r.t AnldentifyingTradeMark SURNAME INITIAL TAB COTT A•Z TAB INDEX MµCE BY THE COTT INDEX (OMPANY, COLUMBUS, DHIO SOLO ?Y ONEN 0. pUNN, NEw lERN, NORTH GROLINA .. . ? NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l?. Assessment reduced, abatement ordered on F. M. Abel. ? 9 21 1931_. 9 129_ 2?; L. A. Hatchell declined sales cost reJeased. „ 9 21 1931. 9 129., 3t. Tax-rece,?pts forms approved. __ 9 28 1931._ 9 129 4,? Forley Stoxe reduction declined. .: 9 28 1931.. 9 129 5,. Pi1ot Life Insurance declined reduction. 9 28 1931 9 129_ 6.. Tax books re?eived. .. 10 5 1931 9 131 7?. Taxpayers a?.lo?aed payment without penalty by December 15th. 10 5 1931 9 131. 8.. Taxpayers advised°n partial payment p1an. ,. 10 S 1931 9 131 9.. Mrs. Jennie Grant released from penalty. 10 5 1931, 9 131 10.. Adjustment referred for 1'Irs. Fannie Gerthrie. 10 5 1931 9 131 11.. Tax receipts printed. 10 5 1931 9 131 12. S. and B. Solomon granted refund. 10 5 1931. 9 131 13. Taxpayers installment plan approved. 10 S 1931 9 133 14.. Assessment abated, fixed on H. W. Keen house. 10 5 1931 9 133 15... R. H. Pierce released from penalty. 10 5 1931 9 133 16. E. M. Farabou granted abate?nent. 10 5 1931 9 133 17?. J. D. Edwards authoriaed payment for State Board of Assessments. 10 5 1931 9 133 1$. Atlan.tic Coastline released from tax payment. 10 5 1931 9 l33 19.. Taxes cancelled on Ester Loring. _ 10 5 1931 9 133 20.. Dr. Foster Burnett referred for abatement. .. 10 S 1931 9 133 21? Mrs. A, C. King released from poll- personal tax. 10 5 1931 9 133 22.. E. E. Boushee alloEaed tax payment. 10 19 1931 9 135 23., Assessments reduced for Mrs. Fannie Guthrie. 10 19 1931. 9 135. 24. Annie B. Fountain granted abate?nent. 10 19 1931 9 135 ?S. John T. Campbell Co. granted abatement. 10 26 1931__ 9 136 26. P. B. Harrah allowed abatement. 11 2 1931 9 136 27. North Carolina Bank and Trust Co. granted abatement. 11 2 1931 9 136 28. Etta Moore granted abatement. 11 2 1931 9 136 29.. Miss E. P. Brown granted refund. 11 2 1931 9 136 30. W. H. Thurfer released from penalty. 11 2 1931 9 136 31. Separating assessment referred for Keystone Timble Co. 11 9 1931 9 137 32. Joh?n E. Burriss released from penalty. 11 9 1931 9 137 33. Mrs. J. F. Sears granted abatement. 11 9 1931 9 137 34.. J. B. Hooks released from penalty. 11 9 1931 9 137 35.. Mary J. Brown assessment reduced, abatement ordered. 11 9 1931 9 137 36._ Virginia Howe assessment fixed on estate. 11 9 1931 9. 137 37? C. H. Bonham granted abatement. 11 9 1931 9 137 38._ B. H. Thomason g:?anted abatement. 11 9 1931 9 137 39.. M. V. Hale assessment corrected. 11 16 1931 9 138 40. Mttrray James gran?ed abatement. 11 16 1931 9 138 41. Miss Mamie Nathan Bear declin?d refund. 11 16 1931 9 138 42.. Back-tax Courtcost deferred on C. C. Redd. 11 16 1931_ 9 138 43.. Madam Lottie Boswell deferred for tax on phronology. 11 23 1931 9 138 44.. S. Goodman al.lowed tax payment. 11 23 1931 9 138. 45,? Assessment fixing referred for J. D, McR ae. 11 23 1931 9 138 46. Rowe Wiggins granted abatement. 11 23 1931. 9 138 INDEX TO COMMISSIONERS MINUTES -- N H C t N C ew anover our? ?, . . _ MATTER: Tax Department - eec. u. s. Counry Indezes Since 1888 ? To lotoh nam?s, op?n Cf vAr ovvice ??p.i? An Idendfying Trade Mark SURNAME INITIAL TAB MIA[E Bll THE COTTT N EX COMPANYx COLUMBUS, OHIO SOLD tY OWEN G. DUNN, NEII ?ERN, NORTX GROLINA NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Vol. Page l. Owen D. Holmes released from penalty. 11 23 1931 9 138 2. , Mrs. D. L. Campbell granted abatement. 11 23 1931. 9 139 .. 3. Mrs. M. E. Keathly referred for reduction. 11 23 1931. 9 139 . 4. Release of costs, tax deferred on C. C. Redd. „ 11 23 1931., 9 139 5. Gulf Refining Co. granted abatement. .. 11 23 1931_ 9 139 6. _ Assessment reduced, abatement ardered on Mrs. F. P. Ho:l.iday. 11 23 1931 9 139 7. . John Herring estate granted abatement. 11 23 ?931 9 139 8. Freda Fisher released from poll-personal tax. 11 23 1931 9 139 9. C. Richardson released from penalty. 11 23 1931 9 139 10. Mrs. S. E. McCormick granted Abatement. 11 23 1931 9 139 11. C. C. Redd released from Court-tax costs and judgment. 12 7 1931 9 141 12. George C. Jackson referred for reduction. 12 7 1931 9 141 13. Al1en E. Jackson granted abatement. 12 7 1931 9 141 14. G. W. Shirley released from penalty. 12 7 1931 9 141 15. Assessments reduced, abatement ordered on L. F. Duvall. 12 7 1931 9 142 16. Adam Sonday granted abatement. 12 7 1931 9 142 17. Assessment reduced, abatement ordered for George C. Jackson. 12 7 1931 9 142 18. Assessment reduced, abatementordered for John T. Capps. 12 7 1931 9 142 19. Harrison Maddry granted abatement. 12 21 1931 9 144 20. J. 0. Hinton granted abatement. 12 21 1931 9 144 21. Frank H. Bailey granted abatement. 12 21 1931 9 144 . 22. G& B Solomon granted abatement. 12 21 1931 9 144 23. R. E. Lee released from penalty. 12 21 1931 9 144 24. Assessment reduced, abatement ordered on James W. McIntire. , 12 21 1931 9 144 25. Back taxes cancellecl on John Stanley. 12 21 1931 9 144 26. Personal-tax and poll tax cancelled on John E. McAllister. 12 21 1931 9 I45 27. Assessments on Lake Shore Realty Co. made effective. 1 4 1932 9 146 28. J. M. Zeigler released from penalty. 1 4 1932 9 146 29. Henderson Cole estate granted refund. 1 4 1932 9 146 30. Assessments reduced, abatement ordered on L. T. Moore. 1 4 1932 9 146 31. John T. Moore grantecl abatement. 1 4 1932 9 147 32. R. W. Pigford granted abatement. 1 4- 1932 9 147 33. B. 0. Stone estate released from penalty. 1 4 1932 9 147 34. E. I. Bear assessment reduced. 1 4 1932 9 147 35. Frederick Willetts referred for reduction. 1 11 1932 9 147 36. Mrs. Annie Herring and Mollie Spencer released from penalty. 1 11 1932 9 148 37. C. C. Bellamy released from penalty. 1 11 1932 9 148 38. Unpaid taxes cancelled, abate;d_on Mt. Zion Baptist Church. 1 11 1932. 9 148 39. P. K. Melvin granted tax payment. l. 11 1932 9 148 40. Jung Wing released from penalty. 1 11 1932. 9 148 41. Assessments reduced, abatement ordered on N. L. Foy. 1 11 1932 9 148 42. T. A. Nisbett granted abatement. 1 11 1932 9 148 43. L. A. Smith assessment separated. 1 11 1932 9 148 44. C. Van Lenven granted,refund. 1 11 1932 9 148 45. James M. Hall granted refund. 1 11 1932 9 148 46. Old back-tax items deferred. 1 11 1932 9 148 N. C. INDEX TO COMMISSIONERS MINUTES -- New Hanover County MATTER , _ : Tax D epar tment ? •e?. u. s. County Indexee Since 1888 ? TO loca+s nom?s, Op?il O1 rer OFFICE p?'l? An ldentifying Trede Mark SURNAME INITIAL TAB COTi A•2 TA? INDEX MwCE BY TNE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD YT OWEN C. pUNN, NEw ?ERN. NORTN GROLINA DATE MINUTE BOOK ? NATURE OF PROCEEDINGS Month - Day Year Vol. Page , lt. G. H. Howell allowed tax payment. , 1 25 1932., 9 149 . . 2., Moses Dingle granted abatement. .. 1 25 1932,. 9 149 _ 3., C. M. Symmes suggested, investigated on adjustment. . 1 25 1932.. 9 149 _ 4,; N. L. Foy granted abatement. ., 1 25 1932.. 9 149 5,. List of judgment for back taxes to be furnish?d. .. 1 25 1932 9 149 6,: George Honett released from penalty. . 2 1 1932. 9 150 7., Allie McNei1 released from penalty. 2 1 1932 9 150 8.. Horace King requested reduction. 2 1 1932.. 9 150 9., Consideration taken on County-wide action on gasoline tax. 2 1 1932_ 9 150 10. Oleander Co. referred for reduction. 2 1 1932 9 150 11. List of back-tax suits filed against taxpayers. 2 8 1832 8 152 12.. V. B. Cheek granted abatement. 2 8 1932 9 152 13. C. B. Parmele allowed tax payment. .. 2 8 1932. 9 152 14._ R. V. Kennedy released from penalty. 2 8 1932. 9 152 15. John and Lucy McKoy back taxes cancelled. 2 8 1932_ 9 152 16.. Assessments reduced, abatement ordered on James F. Post property. 2 8 1932 9 152 17.. Uncollected back taxes on City property referred. 2 8 1932 9 152 18.. Back taxes transferred to City Books. . 2 15 1932 9 152 19.. Mrs. Bessie Powell released from penalty. 2 15 1932 9 152 20.. Progressive Building and Loan allowed tax payment. 2 23 1932_ 9 153 21,. T. B. Upchurch re'?eased from penalty. 2 23 1932 9 153 22. 0. R. Bunson granted abatement. 2 23 1932 9 153 23.. Nathan Jones granted abatement. , 2 23 1932 9 153 24. B. F. Ramseur and E. Meyer released from penalty. 2 23 1932_ 9 154 25._ P. Mantisas estate granted abatement. 3 1 1932. 9 154 26., D. C. Sessoms granted abatement. 3 1 1932 9 154 27._ J. E. Bordeaux allowed tax payment. 3 1 1932. 9 154 28.. W. Y. Taylor allowed tax payment. 3 1 1932 9 154° 29._ Assessment separated, tax payment allowed on J. D. Kuhlken. 3 1 1932. 9 154 30.,. R. M_. Kermon referred ?or back tax judgment. 3 1 1932 9 154 31_. I. Miller and W. F. Stone rele ased from penalty. 3 1 1932 9 155 32.,_ Roy Burnett granted abatement. 3 1 1932 9 155 33... R. H. Anderson granted abatement. 3 1 1932 9 155 34. Auto list checked against tax list. 3 1 1932 9 155 35. Emmett Littleton granted penalty refund. 3 8 1932 9 156 36.. Horace King granted reduction, abatement ordered. 3 8 1932 9 156 _ 37,, J. M. Williams released from penalty. 3 8 1932 9 156 38.. Walter Clark sued for taxes, settlement a?thorized. 3 8 1932 9 156 39.. Herbert Bush granted abatement. 3 8 1932 9 156 40.. Taxes ca?celled on Charles Hayes property. 3 8 1932 9 156 41. M. Rathgens referred for separation. 3 8 1932 9 156 42,. W. H. Bordeaux granted abatement. 3 8 1932 9 156 43.. Pearl Colson re?eased from penalty. 3 8 1932 9 156 44.. Tax assessors guide?purchased. 3 8 1932 9 156 45. Marx Nathan allowed tax payment, released from poll-personal tax. 3 14 1932 9 157 46.. Oleander Development Co. released from penalty payment. 3 14 1932 9 157 i INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MU JE T TAX COLLECTOR ` nea. u. s. A??? County Indezea Since 1888 ? fo loem? nama, OplO af CO?T A-2 TA? INpEX PAT OfFiCE C.?i?cLt?T,o-?i' t4n IdentiFl'?nB Trade Mark SURNAME INITIAL TAY MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?Y OWEN i. pYNN, NEw ?ERN, NORTN GROLINA DATE MINUTE BOOK NAiURE OF PROCEEDINGS Month Day Year Vol. Page 1. Appointment of Janie B. Straughn 08 20 1973 15 475 2. Charging of 1973 levy 08 20 1973 15 475 3. Report of August, 1973 09 17 1973 15 ?98-9 4. Report of September, 1973 10 15 1973 15 511 5. Report of October, 1973 11 19 1973 15 525 6. Report of November, 1973 12 17 1973 15 546 7. Report of 12/1973 O1 21 1974 I5 56I 8. Report of 1/31/74 02 18 1974 15 582 9. Report of 2/28/74 03 I8 Ig74 IS 6d2 10. Report of 3/31/74 04 16 1974 15 617 11. Report of 4/30/74 05 20 1974 15 636 12. Report of 5/31/74 06 17 1974 15 664 13. Report of 6/30/74 07 15 1974 15 679 14. Report of 7/31/74 08 19 1974 15 698 15. Collection settlement and charges for 1974 levy - appointment of Collector 09 19 1974 15 699 16. Report of 8/31/74 09 16 1974 15 714 17. Report of 9/30/74 10 21 1974 16 35 18. Report of 10/31/74 11 18 1974 16 50 19. Report of 11/30/74 12 16 1974 16 72 ?? t H C N C I?VDEX TO COMMISSIOI?ERS MINUTES --- N oun ?, anover . . ew _ MATTER: Tax Department - aec. u. s. Covnty Indezee ?ince 1888 ? YO IOCGh nam?s, Opl11 Ot v?r OFFICE ??J?'J? AnldentiEyin¢ Trado Mark SURKAME INITIAL TAB COTT A-2 TA! INDEX M0.CE B? THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLO ?Y OINEN i. pUNN, NEN 6ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTEBOOK Month ? Day Year Vol. Page l. _ G. W. Miller released from penalty payment. . 3 14 1932_ 9 157 ._ 2. 0. H. Henderson granted abatement. 3 21 1932? 9 158 . 3. Purchase of M. F. Todd, Susie G. Schuster property agreed. 3 21 1932 9 158 4. . C. M. Emaneul and Mrs Lillian Dickerson released from penalty. ,_ 3 21 1932.. 9 158 5. Mrs. E. S. Benson rele?sed from penalty. 3 21 1932 9 158 6. Fred L. Creech exempted from poll tax payment. ,. 4 4 1932 9 159 ._ 7. 0. H. Henderson released from tax payment. 4 4 1932 9 159 8. Tax Collectio n re?orted. 4 4 1932. 9 159 9. Martin Van Oesen granted abatement. 4 4 1932 9 159 10. William Queen granted abatement. 4 4 1932 9 159 11. S. E. Lofton granted cancellation. 4 11 1932_ 9 160 12. James E. L. Wade request for abatement taken for consideration. 4 11 1932 9 160 13. Wilmington Savings and Trust Co. released from penalty. 4 11 1932 9 160 14. S. P. Holmes rele ased from penalty. ._ 4 11 1932 9 160 _ 15. Adda_e V. N?.xon and George M. Meyers reieased from penalty. 4 11 1932 9 160 16. F. P. Her?derson declined abatement. 4 11 1932 9 160 17. Assessments reduced, abatement ordered on Mrs. Charlotte Batte. 4 11 1932 9 160 18. Assessments divided on lots 15-17, Carolina Place. 4 11 1932 9 160 19. E.P. Willard request for reduction under consideration. 4 11 1932 9 160 20. Appointment of Assessors deferred. 4 11 1932 9 160 „ 21. H. F. Wilder and J. D. Edwards appointed Assessors. 4 18 1932 9 161 22. Mrs. Nellie C. Brown released from penalty. 4 18 1932 9 161 23. S. E. Lofton referred for correction. . 4 25 1932 9 161 24. C. E. Wessell declined poll-tax exemption. 4 25 1932 9 161 . 25. W. B. Muse allowed correction, abatement ordered. 4 25 1932 9 161 26. 0. N. Martin granted abatement. 4 25 1932 9 162 27. Mrs. A. Laslo and H. G. Saunders released from penalty. 5 2 1932_ 9 162 28. ?ssessment reduced, abatement ordered on T. W. Weaver. S 2 1932_ 9 162 29. ?. VanLerrven allowed tax payment. 5 2 1932_ 9 162 _ 30. Assessment reduced, abatement ordered on Emmett Bellamy. S 2 1932 9 163 31. Ho?aard A. Hanby allowed correction, abatement ordered. 5 2 1932 9 163 32. R. D. Gore granted abatement. 5 2 1932 9 163 33. Mrs. Newton Sidbury granted refund. 5 2 1932 9 163 34. Mrs Eliza French granted abatement. 5 2 1932 9 163 35. J. Hebert Bate granted abatement. 5 2 1932 9 163 36. Date of land sale for taxes postponed. 5 2 1932 9 163 37. R. L. Brown released from penalty. 5 2 1932 9. 163 38. W. B. Head referred for adjustment. 5 9 1932 9 163 39. Poll-tax refund collected from James Chestnut. 5 9 1932 9 163 40. L. T. Rogers granted refund. 5 9 1932 9 164 , 41. L. B. Bornemann released from penalty. 5 9 1932 9 164 ? 42. Raymond Maultsby exempted from poll tax payem?nt. 5 23 1932_ 9 164 43. Henry Weyers granted refund, valuation ordered. 5 23 1932 9 164 44. Dr. Rollins James and Mrs. L. E. Weaver released from penalty. 5 23 1932 9 164 45. Dr. E. S. Brummock and E. S. Bullock released from penalty. 5 23 1932 9 164 46. Henry Heyer estate released from penalty. 5 23 1932 9 164 INDEX TO COMMISSIONERS C t N H C MINUTES - N oun ?, . ew anover . _ MATT R Tax Department - aec. u. s. PA7 OFFICE ? County Indexee Since 1888 ? Anldentifying Trade Mark ? To lota?? nam?s, opt11 of fURNAME INITIAL TAB COTT A•2 TAB INDEX MI?CE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD tT OWEN i, pUNN, NEN tERN, NORiN UROLINA ?" . NATURE OF PROCEEDINGS DATE Month Day Year MINUTE BOOK Vol. ? Page reduced, l. Assessment abatement ordered on W. B. Head and Walter Weijers. . 5 16 1932 9 165 2.; Dr. Foster and Co. allowed tax payment. ., 5 16 1932._ 9 165 3._ Real Estate with unpaid taxes to be sold. .. 5 16 1932.. 9 165 .. _4.: Julius T. Herbst granted abatement. . 5 16 1932.. 9 165 .5._ John B. Hill allowed tax payment. 5 16 1932.. 9 165 6.. Assessmexa.t canc?lled on F. ?+T. Gerken and St. Matthew Church property. _ 5 31 1932 _. 9 166 7.._ Reduction referred on William Brown's building. 5 31 1932 9 166 8.. Miss Reba Sanders released from penalty. ,. 5 31 1932.. 9 166 49?. B. L. Hinnant released from penalty. .. 5 31 1932 9 166 ?.0,_ Assessments fixed on Dow Chemical Co. Building. 5 31 1932 9 166 11.. W. F. Bulter granted abatement. % 31 1932 9 166 12. A. L. Mansfield referred on abatement. 6 13 1932 9 167 13. Home Building and Loan Co. allowed tax payment. 6 13 1932 9 167 14.. Reductions confirmed for Mrs. Susie G. Schuster. 6 20 1932. 9 167 15.. Henry Weyers approved for interest refund. 6 20 1932 9 168 16. E. D. Lord granted abatement. a 6 20 1932 9 168 17.. Mrs. Lizzie B. Baref?oot released from penalty. 6 20 1932 9 168 .18. Harold H. Jeters was asked to file complaint for reduction. 6 27 1932 9 168 19.. W. K. Allen granted abatement. 6 27 1932 9 168 20.. W. T. Hobbs allowed tax payment. 6 27 1932. 9 168 21.. J. C. Brodeaux released from penalty. 6 27 1932 9 169 22.. Assessments fixed on Keystone Land and Timber Co. Land. _ 7 5 1932 9 169 23.. Amelia Torrance granted abatement. 7 5 1932 9 169 24.. Rudolph Pickett exempted from poll tax. 7 5 1932 9 169 25.. Mrs. Reba J. Myers referred for reduction. 7 5 1932 9 169 26. ?. E. Fisher released from penalty?. 7 5 1932_ 9 169 27... G. W. Garrett granted abatement. 7 11 1932 9 170 ?8. Creed M. McElory released from penalty. 7 11 1932 9 170 29... James H. Garrett exempted from poll tax payment. 7 18 1932 9 171 ?O... G. 0. Garrett granted abatement. 7 18 1932 9 171 31.. T. L. Cromartie rele?sed from penalty. 7 25 1932 9 172 32.., Archie Murray declined penalty release, reduction referred. 7 25 1932 9 172 33.. H. C. Stolter allowed tax payment on half acre. 7 25 1932 9 172 34,.. l?Irs. S. ' N_orris referred for abatement. 7 25 1932 9 172 35... 0. W. Messick declined penalty release. 7 25 1932 9 172 36... State to call for collection money. 8 ? 1932 9 174 37... Jonnie R. Meicer released from penalty. 8 1 1932 9 174 38._. J. S. Edgeriton released from penalty. 8 1 1932 9 175 39..: Mrs. Mildred W. Bear released from penalty. 8 1 1932 9 175 40. S& B Solomon. declined reduction. 8 1 1932 9 175 41._. United Sons of North Carolina granted refund. 8 5 1932 9 176 42... Taxes seFarated, adjust?d for North Carolina Bank and Trust Co. 8 5 1932 9 176 43._ E. T. Taylor released from penalty, refund ordered. 8 5 1932 9 176 44._ C. E. White referred for reduction. 8 5 1932 9 176 45._. W. A. Lofton referred for exempt?on. 8 22 1932 9 178 46., Joseph E. Small granted abatement. 8 22 1932 9 178 / . INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTER° Tax Departmdnt _ eec. u. s. q County Indezea Since 1888 ? To loCO? nom?f? opl11 at COii A•I fA/ INDEX r?r OFFICE ?p?J'JLue.7.?F,? Anldentifyin;TradeMark SURNAME INITIAL TAB Mu[F BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?1 ONEN C. OUNN, NEII CERN, NORTN GROLIN? NATURE OF PROCEEDINGS 1. _Hughs Bros. Inc. granted refun?. 2. Philander Pearsall wantecl reconsideration on property tax. 3. Assessments reduced, abatement ordered on Mrs. Mary V. Shepard. 4. W. A. Loftin declined abatement. 5. John LawhoriZe released from penalty. 6. TflTalter A, Taylor, E. E. Moore, L. Bonham and M. Purvis released froin penalty, 7.l Frank E. Beane, Jr. referred for reduction. 8. James W. Mclntire exempted from poll tax payment. 9. Eliza Brown referred for reduction. 10. Dr. Rusell Bellamy claim referred for assessing. Y 11. Separation o? assessments approved for P. 0. Moore property. 12. Taxes collected for School authorized for State. 13. Penalty released on Grady B. Cook land. 14. Nathan N. Holzer referred for tax claim. 15. Penalty abated on J. T. Rouse, Russel Smith and J. N. Williams land. 16. Tax rate meeting adjourned, set for September 21st. 17. Tax clazm allowed for W. P. Oldham. 18. J. Earl Sneeden granted abatement. 19. W. W. Holliday referred for reduction. 20. Hughes Bros. referred for reduction. 21. J. 0. Ninton allowed tax payment. 22. ;?. F. Listgen granted abatement, 23. Taxes tendered in payment accepted. 24. Assessments fixed on S. A. Lewis land. 25. W. D. Colwell released from penalty. 26. Charity Henry tax accepted on greater-than-tax valued property. 27. George H. Howell released from p?nalty. 28. Assessment reduced, abat?ment ordered on MargaretA. Olsen. 29. Sheriff given tax Books. 30. Penalties to be charged after December 15th for unlisted taxes. 31. Rev. J. P. King granted abatement. 32. I°?rs. Mary E. Ellis granted abatement. 33. Back taxes cancelled on Lewis Ward. 34. R. Smith released fram penalty. 35. Assessments fixed on F& W Grand 5& 10 Cent Stores. 36. American Agriculture Co. referred for reduction. 37. David Tousegnant allowed correction, abatement granted. 38. Hargrove Bellamy declined reduction. 39. Penalty released on J. R. Bel1, Shore Acres. 40. Tax judgment secured on J. Tate and Wife, D'. L. & D. L. Gore and Co. 41. Tax judgment secured on J. D. Seitter. 42. Julian K. Taylor?referred for correction. 43. S. E. Lof?in referred for reduction. 44. Assessment reduced, abatement ordered on Frank E. Beane, Jr. 45. Assessment reduced, abatement ordered on M. V. Cole house. 46 J. E. Shands granted abatement. DATE MINUTE BOOK Month Day Year Vol. ? Page 8 22 1932_ 9 178 8 22 1932.. 9 178 8 29 1932. 9 179 ._ 8 29 1932.. 9 179 _. 8 29 1932.. 9 179 .. 8 29 1932 9 179 8 29 1932. 9 179 9 6 1932 9 180 9 12 1932 9 180 9 12 1932_ 9 180 9 12 1932 9 180 9 12 1932. 9 180 9 12 1932. 9 180 9 12 1932 9 18D 9 19 1932 9 181 9 19 1932 9 181 9 19 1932 9 182 _, 9 19 1932 _ 9 182 9 26 1932, 9 182 .. 9 26 1932 . 9 182 9 26 1932 9 182 9 26 1932 9 182 .. 9 26 1932 9 182 9 ?6 1932 9 182 9 26 1932 9 182 10 3 1932 9 183 .. 10 3 1932 9 183 10 3 1932 9 183 10 3 1932 9 184 10 3 1932 9 184 10 3 1932 9 184 10 3 1932 9 184 10 3 1932 9 184 10 3 1932 9 184 10 3 1932 9 184 10 10 1932 9 185 10 10 1932 9 185 10 10 1932 9 185 10 10 1932 9 185 10 10 1932 9 186 10 10 1932 9 186 10 17 1932 9 186 10 17 1932 9 186 10 17 1932 9 186 10 17 1932 9 186 10 24 1932 9 187 s. INDEX TO COMMISSIONERS MINUTES H - N t C N C anover ew . oun ?, . . _ MATTER: Tax De?art mex?t ? ncc. u. s. County Indezes Since 1888 ? To loca+? nam?s, op?n at rAr OFFICE ?? An Identifying Trade Mark SURNAME INITIAL TAB M0.CE BY THE COTTT N EX COMPANYX COLUMBUS, DHIO SOLD tY OWEN i. DUNN, NEN ?ERN, NORiN GROLiNA ?a a. _ .. NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Capt F. J. Evans, Mrs. C. L. Turner and Mrs. Fannie P. Holliday granted abatement. ., 10 24 1932.. 9 187 2., Mrs. Harry Hayden declined refund. ._ 10 24 1932. 9 187 3. Fred D'Lu.gin referred for reduction. _. 10 24 1932.. 9 1$7 .. 4.; Assessment reduced, abatement ordered on Robert Anderson house. . 10? 24 1932.. 9 187 S.?As?;Qssment. reduced, abatement ordered on B. F. Rathgen house. „ 10 31 1932.. 9 188 .. .6,. Carolina Furniture Co. granted abatement. .. 10 31 1932. 9 188 . .7.. Marion DeLanger referred for reduction. 10 31 1932 9 188 . 8.. Mrs . Julia A. Sigler referrecl for reduction. ., 10 31 1932 . 2 188 . ??9?. r Mrs. Harry Haden given refund. 10 31 1932 9 188 10, W. A. Muhn granted abatement. 11 7 1932. 9 189 1I. Settlement authorized on Charity Henry taxes. 11 7 1932. 9 189 12.. Maggie Burnett referred for reduction. 11 7 1932- 9 190 13.. C. B. Parmele referred for reduction. _ 11 7 1932- 9 190 14._ W. T. Sykes referred for reduction. 11 7 1932,. 9 190 ?5.. Mrs. L. K. Woolen granted abatement. 11 7 1932 9 190 16,. G. A. Brinson allowed correction and abatement. 11 21 1932 9 191 17t. Jahn W. Perdew declined penalty release. 11 21 1932 9 191 . 18,. Error correGted, charges transferred on R. N. Northrop. 11 21 1932_ 9 191 19.. Assessments reduced, abatement ordered on W. T. Sykes house. lI 21 1932 9 I91 20.. Assessments r?ed?a.ced, abatement ordered on Mrs. Elizabeth Robbins house. 11 21 1932,. 9 191 _ .21t. Mrs. Fannie E. Key referred for reduction. 11 28 1932 9 192 22.. W. A. McGowan allowed tax payment. 11 28 1932 9 192 23.. Assessmen?s reduced, abatement ordered on M. Brunjes, A. Saffo, J.S.Simmons and A. R. .. 11 28 1932. 9 192 ? Savage. . 24., Reduction declined on John W. Plummer. 11 28 1932_ 9 192 25.. Adjustment referred on George W. Bryant. __ 11 28 1932_ 9 192 26.. Assessments, adjustment and error referred on George W. Bryant. 12 5 1932 9 194 27.. Ma.rgaretF. Bryant released from penalty. 12 12 1932 9 194 .28. E. R. Packard referred for reduction. 12 12 1932 9 194 29._ C. T. Wooten released from penalty. 12 12 1932_ 9 194 30. Assessmen?s reduced, abateme?n.t ord-ered on G. P. Hood, W. A. Brown and C, B. Parmele. 12 l? 1932 9 195 31,. W.W. WaLsh granted abatement. ? . 12 12 1932 9 195 .32,, W. W. Walsh and Co. referred for adjustment. 12 12 1932 9 195 33.. J. A. Smith granted half payment on tax. 12 12 1932. 9 195 34. K. C. Sidbury referred for separation. 12 12 1932 9 195 35., C. T. Walton released from penalty. 12 12 1932 9 195 36. J. A. Montgomery released from penalty. 12 27 1932 9 196 37,. John A. Stevens granted tax payment. ? 12 27 1932 9 196 38.. Requests for reduction approved. _ 12, %.27 1932 9 196 39. Assessments reduced, abatement ordered on M. M. Delanger, M. Burnett and M. H. Keith. 12 27 1932 9 196 40.. Fannie Hartfield released from penalty. 1 3 1933 9 197 41., L. J. Coleman referred for reduction. 1 3 1933 9 197 42. Rev. J. S. Crowley disapproved of high rate penalty laws. 1 3 1933. 9 197 43t. Assessments reduced, abatement ordered on Mux?ray D. James and E. R. Pickard houses. 1 3 1933 9 197 44. Henry Hayes estate released from penalty. 1 3 1933 9 197 45., Mrs. H. Steinmetz released from penalty. 1 3 1933 9 197 J ?' H INDEX TO COMMISSIONERS MINUTES - N i C N C anover ew oun y, . . _ MATTER: Tax Depar tment - ¦ec. u. s. ?q Counry Indexee Sinee 1888 ? TO IOCO?f IIOIMf? O?? Gt v?r OFFICE C.?j,??'•,?1? An Identifying Trade Mark SURIIAME INITIAL TAB COTT A-2 TAB INDEX MIl6 E BY THF COTT INDEX COMPANY, COLUMBUS, DHID SOLD Yr OINEN i. DUNN, NEII ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month ? Day Year Vol. Page l. . Woddus Kellum released from penalty. . 1 3 1933. 9 197 2. _ J. A. Alkinson granted abatement. .. 1 3 1933. 9 197 3. _ Charl.es F. Green granted refund. 1 3 1933. 9 197 4. . Fred M. Hintz granted separation of taxes. 1 3 1933 9 197 .. 5. Mrs. Julia Sprunt and Alex Sprunt allowed abatement. , 1 3 1933. 9 197 6. S. E. Life Insurance released from penalt?. 1 3 1933 9 198 7. Letter written to taxpayers on settlement. 1 3 1933 9 198 8. Mrs. Mary E. Cox r?ferred for reduction. _ 1 9 1933. 9 198 9. Horace T. King ?ranted abatement. 1 9 1933 9 198 10. E. R. Pickard declined reduction, abatement ordered. 1 9 1933 9 198 11. Jos?ph S. Newton assessments reduced, abatement ordered. 1 9 1933 9 198 12. Carolina Building and Loan allowed tax payment. 1 9 1933 9 198 13. J. H. Rehder allowed tax payment. 1 9 1933 9 198 14. William Struthers allowed tax payment. 1 9 1933 9 198 15. Charles E. Leamy released from penalty. 1 9 1933 9 198 16. W. B. Kimball released from penalty. . 1 9 1933 9 198 17. W. S. Clayton, M. W. Bear, V. Wallace, S, Stone and C. E. Mallett released from penalty. 1 9 1933 9 198 ._ 18. J. A. Henderson communication on re-evaluation received. 1 9 1933. 9 198 19. D. E. Todd referred for separation. 1 9 1933 9 198 20. Tom Croom declined abatement. 1 9 1933_ 9 198 .. 21. Giving tax list to A. B. Crews and W. F. Carpenter referred. 1 9 1933 9 198 22. R. E. McCrary, Mrs. J. Tate and Mrs. M. L. Roberts released from penalty. 1 30 1933 9 201 23. Jacob Stewart requestd, investigated on separation. 1 30 1933. 9 201 .. 24. W. A. French.referred for cancellation. 1 30 1933 9 201 25. F. A. Bissinger referred for reduction. 1 30 1933 9 201 26. Herbe?t Smith exempted from poll tax payment. 1 30 1933 9 201 27. William Struther allowed tax payment. 1 30 1933. 9 201 28. W. A. French granted abatement. 1 30 1933 9 201 29. Tax jv.dgment cancelled against R. E. Colder. 1 30 1933 9 201 30. Mrs. Lillie L. Rivenbark referred for reduction. 1 30 1933. 9 201 31. Penalties released on F. A. Whitaker, Allie McNeill, J. A. Warner and I. Mi11er. 1 30 1933 9 201 32. Assessment reduced, abatement ordered on Mrs. L. E. McClelland. 1 30 1933 9 201 33. Home Builders Co. rele ased from penalty. 2 6 1933 9 205 34. Tax Collectors paid. 2 6 1933 9 205 35. Thomas Lumber Co. referred for correction. 2 6 1933? 9 205 36. G. H. Joyner released from penalty. 2 6 1933 9 205 37. R. H. Pierce and Samuel Knight released from penalty. 2 13 1933 9 206 38. G. G. Moore granted abatement. ? 13 1933 9 206 39. 0. L. Evans and Mrs. Grace M. Hintz referred for reduction. 2 13 1933 9 206 40. Judgment on R. E. Calder under investigation. 2 13 1933 9 206 41. J. C. Petlow and W. L. Walker allowed tax payment. 2 20 1933 9 206 42. Mrs. Edith M. Chruch and Theodore Mott released from penalty. 2 20 1933 9 207 43. L. H. King referred for separation and reduction. 2 27 1933 9 207 44. W. W. Walsh granted abatement, applied to taxes. 2 27 1933 9 207 45. W. F. Shaffner granted abatement. , 2 27 1933 9 208 46. Theodore and Mike Gennis released from penalty. 2 27 1933 9 208 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: Tax Department - ?e?. u. s. ,?J'- County Inde=ea Since 1888 ? To loea+? nam?s, op?n at COTT A•I TA! INDEX ?.?i??(,o-? An ldentifying Trade Mark MU,O E BY THE COTT INDEX COMPANY, COLUMBUS, OH?O r?r OFFICE SURNAME INITIAL TAB SOLD tY OWEN i. pUNN, NEN tERN, NORTH GROLINA ,? ? , .. .. NATURE OF PROCEEDINGS DATE MINUiE BOOK Month Day Year Vol. Page :a .. .. . 1.. Mrs. Jae Ella Jones granted abatement. 2?. Mrs. Anni.e L. a?d Whealtey Davis released from penalty. 3?. H. H. Cook gxanted abatement. .4.. Mrs. C. Waddell and Rob?rt Green released from penalt?. 5.. J. M. Willia.ms released fram penalty. 6.. Richard Hardimon granted abatement. 7._, Assessment separated on F. E. Crowell property. .8._ R. A. Nesbitt released from penalty. ,9.. Mrs. J. D. Sykes declined abatement. 10. Fred T. Tucker, Ruth F. Porter and James R. Hall released from penalty. 11. J. H. Johnston allowed tax payment. 12...City-County to discuss taxes. 13.. Julius E. Steinberger released from penalty. 14. Fr?d L. Creech exempted from poll tax payment. 15._.C. E. White request adopted for reduction, abatement ordered. 16._. Dr. J. H. Smith dec],ined re?eased from tax payment. 17._. Tax collection remain the same. 18.. Assessments reduced, abatement ordered on J. E. Allard Building. 19.. Tax help authorized. 20R. Louis T. Moore considered for reduction. 21.. Tax cancelled under Miles F. Costin. 22.., Arthur H. Drew and E. H. Hayes released from penalty. 23.. Taxes collected on beer licenses. 24?, Reduct?on referred on Mrs. Bertha S. Shrier. 25.. Tax collections reported. 26., J. E. Burris released from penalty. 27.. W. C. Rhodes released from penalty. 28.. Payment made, cost abated on Margaret Jones. 29.. W. D. Mugn and W. A. ?%?ioods estate released from penalty. 30.. Moses Scott released from penalty. 31. Miss Francis Sullivan declined reduction. 32.. Mrs. EZizabeth G. Sasser granted abatement, adjustment ordered. 33._ J. 0. Reilly requested for reduction under iravestigation. 34,. Penalities referred on cancellation. 35.. Refund authorized on Dr. S. E. Koonce. 36.. Tax items app?oved for single-column placement. 37.. Louis B. Todd released from penalty. _38., D. Vaughn Allen submitted tax check of H. H. Hartis. 39. Correction and abatement ordered on J. A. Pebbles car. 40., James Rising exempted from poll tax payment. 41.. Francis L. Sullivan referred for adjustment. 42. Back tax discussed by City-County. 43. J. D. Edwards and H. F. Wilder appointed assessors. 44. Listing time extended, back tax meeting postponed. 45.. George C. William, Sr. granted abatement. .. 46. Tax collection announced, no action ruled on refund of penalities. . 3 6 3 6 3 6 . 3 6 3 13 3 13 , 3 13 3 20 3 20 3 27 4 3 ? 3 4 3 4 3 4 3 4 10 4 10 4 10 4 17 4 24 4 24 4 24 4 28 5 1 5 1 , 5 1 . 5 8 5 8 5 8 5 8 5 8 5 8 5 15 5 15 5 15 5 22 5 22 S 22 5 22 5 22 5 22 5 22 6 5 . 6 S 6 S 6 5 1933 . 9 208 1933 _. 9 208 1933, 9 208 1933._ 9 209 1933. 9 209 1933„ 9 209 1933 . 9 209 1933 .. 9 210 1933.. 9 210 1933 _ 9 , 211 1933.. 9 212 1933 9 212 1933 9 212 1933. 9 211 1933_ 9 212 1933 9 214 1933.. 9 214 1933. 9 214 1933_ 9 216 ?933 „ 9 217 1933 9 217 1933 9 217 1933.. 9 218 1933. 9 218 1933 __ 9 218 1933 9 218 1933. 9 219 1933 9 219 1933 9 219 1933 . 9 219 1933 9 220 1933 9 220 1933 9 221 1933 9 221 1933 9 221 1933 9 222 1933 9 223 1933 9 223 1933 9 223 1933 9 223 1933 9 223 1933. 9 223 1933 9 224 1933 9 225 1933 9 225 1933 9 225 INDEX TO COMMISSIONERS MI?UTES - New Hanover Count?, N. C. _?ATTER: Tax Department - eec. u. s. Counry Indezea Since 1888 ? To bCa?? nam?f? op?n at C07T A-I TAB INDEX ver OFFICE ?p,T?ll.?, An IdrntifyinQ Trade Marlc M14? E By TNE COTT INDEX COMPANY, WLUMBUS, OHIO SURKAME INITIAL TAi fOLD tY OWEN C. GUNN, NEII ?ERN, NORTN GRpLINA NATURE OP PROCEEDINGS l. Separation of assessments ordered for A. B. Riggs. 2._ Taxes discussed, Committee named to draft plans. 3. H. F. Wilder refused tax-assessor work. 4. W. P. Fletcher referred for cancellation of Henry Sampson taxes. 5.. C. B. Parmele considered for adjustment. 6. Assessments reduced on Thomaso?t?. Lumber Co. 7. A. C. Comache taxes separated. 8. Virginia-Carolina Chemical Co. granted abatement. 9. Taxpayers names authorized for jury list. 10. Action approved on assessments, tax settlement authorized. 11. Taxes abated on T. H. Wright and C. B. Parmele. 12. T. C. Munn granted abatement. 13. Davxd Hill granted abatement. 14. All ?eal Estate sold with un.paid taxes. 15. Progressive Building and Loan allowed tax payment. 16.. Taxes settled on Henry Sampson property. 17. Collection reported, tax refunds authorized. 18. American Mollasses Co. referred for reduction. 19. C. N. Philli?s released from penalty. 20. Correction made on Mrs. Bertha Shrier land. 21. Assessment separated, W. D. Colwell aliowed tax payment. 22. Assessments reduced on J. C. Roe, Jr. 23. Stanley Gummer granted abatement, C. F. Strunck granted refund. 24. Roger Moore requested refund. 25. Separation authorized on Keith Bros. property. 26. Citizen Building and Loan allowed tax payment. 27.. Assessment reduced, abatement ordered on J. D. James. 28. Assessment reduced, adjustment ordered on C. E. Goodwin heirs. 29. Mrs. A. P. Sawage authorized adjustment. 30. F. M. Ross released from penalty. 31. Jeannie Jackson released from penalty. 32. Assessments divided on G. A. Warren property. 33. W. A. French granted abatement. 34. Tax Collector authorized office, tax personnel selected,?collection reported. 35. Meeting held to select tax.collector, C. R. Moore appointed tax collector. 36. Tax lien released against ?. 0. and Lillian Moore. 37. Assessments separated at Masonboro Bluff. 38. E. R. Pic?:ard referred on back tax payment. 39. C. H. Jackson granted abatement. 40. John Herring granted abatement(estate). 41. Assessments reduced on E. R. ?ickard. 42. Raney Chevolet released from penalty. ` 43. L. E. A11en allowed settlement, penalty abated on W. R. Stewart. 44. Taxes abated on C. E. Craig house. 45. Meares Harris granted penalty and tax release. 46.. Moore-Fonveille Realty released from penalty. DATE Month Day Year 6 12 1933 6 12 1933 6 12 1933 6 19 1933 6 19 1933 6 19 1933 6 19 1933 6 19 1933 6 19 1933 6 19 1933 6 26 1933 6 26 1933 6 26 1933 6 26 1933 6 26 1933 6 26 1933 7 3 1933 7 3 1933 7 3 1933 7 3 1933 7 10 1933 7 10 1933 7 10 1933 7 17 1933 7 19 1933 7 19 1933 7 19 1933 7 24 1933 7 24 1933 7 24 1933 7 31 1933 7 31 1933 7 31 1933 8 7 1933 8 14 1933 8 14 1933 8 21 1933 8 21 1933 8 21 1933 8 28 1933 8 28 1933 8 28 19?3 8 28 1933 9 5 1933 9 5 1933 9 5 1933 MINI Vol. 9 9 9 9 9 9 9 0 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 1TE BOOK Page 22C 226 226 227 227 227 227 227 228 228 228 228 228 228 228 229 230 230 230 230 231 231 231 231 234 234 234 235 235 235 236 236 236 237 238 238 239 239 240 246 246 246 246 247 247 247 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y, N. C. , MATTER: Tax Department ? eec. u. s. County Indezee Since 1888 ? fo lota?a names? opfn at COTi A-Z TA8 INDEX r?r OFFICE ?BJyJ? Anldenrifyieg Trade Mark M0.EE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAMf INITIAL TAB SOLO iY OWEN i. DU11N, NEII ?ERN, NORTN GROLINA ' ?t . . ? - • p: . - , ? NATURE OF PROCEEDINGS ?: : ., , 1?. Judjmeri? cancelled, taxes accepted on Lois and Rosa Edwards. 2.. Mrs Ida B. Kellum granted refund. . _3__ Cnmmu.nication rsceived from the Board o?-Assessments. r? , -l?.. J. $. Dudley granted abatem?nt. , 5.. Settlement on back taxes authorized for New Han,over Transit Co., ,6.; Hugh McRae referred for assessment. ? 7. Miss Bertha G. Shrier ref?rred for redue.tion. ,.8._. William Struthers granted tax release. 9._ Tax receipts books printed without collector's name on them. 10?_ Collection of tax receipts authorized. 11.. Tax settlement plus affidavits accepted, subject to clerk, collection reported. 12.. Committee. named to check insolvent tax. 13. E. Meyers released from penalty. 14.. Penalties released if settlement made by January lst. 15... Tax office authorized adding machine. 16... Assessments reduced, abatement ordered on Gulf Refining Co. I7... New Hanover Transit Co. referred for tax examination. 18. Schedule B Taxes ame.nded. 19.. Assistant Collector advanced petty card. 20... A. J. Broughton granted abatement on penalty and poll tax. 21.., Collector to b? notified on tax cases, original books to be delivered to collector. 22,.. Extra help authorized in tax office. 23., Poll tax separated on C. 0. Russ. : 24... H. W. Howell granted refund. 25... Mrs. W. R. Evans and H. D. Futrelle granted abatement. 26.. J. A. Denn.is referred on abatement. 27.. R. G. McClella.nd referxed for investigation of tax listing, 2$?. A. B. Yopp referred for reduction. 29.. Mrs. E. K. Bryan referred for reduction. .30a, Community Church, Carolina Beach, declined penalty release. 31.. Assessments reduced, abatement o?dered on R. B. Yopp and Mrs Rebecca ?opp. 32.Tax Collector authorized auto exp?nses and adding machine. 33._. Notices mailed to taxpayers, schedule B taxes amended. 34. 3. W. Morel and Isaiah Ballard granted abatement. 35.. Mrs L. W. Sewell granted abatement. 36.. Virginia-•Carolina Chemical Co. referred in tax increases. 37.. H. D. Futrelle granted abatement. 38,. W. A. Fonveille referred on abatement. 39.. Louis W. Struckey granted abatement. 40,, Ness Hail and Pearsalo referred for reduction. 41.. T. A. Nesbet allowed abatement. 42? Unpaid taxes cancelled on New Hanover Transit Co. 43,. W. L. Rivenbark released from penalty. 44.. C. H. Zebelin declined release from sales costs. 45. Home Real Estate and Insurance Co. granted abatement. 46._. Cape Fear Twi?ing Tracts referred for separation of assessments. DATE Monih Day Year 9 5 1933 9 11 1933 0 11 1933 9 11 1933 9 11 1933 9 18 1933 10 2 1933 10 2 1933 10 2 1933 10 2 1933 10 2 1933 10 2 1933 10 2 1933 10 9 1933 10 l?i 19?3 10 9 1933 10 16 1933 10 16 1933 10 16 1933 10 16 1933 10 16 1933 10 16 1933 10 16 1933 10 16 1933 10 30 1933 IO 30 1933 10 30 1933 10 30 1933 10 30 1933 10 30 1?33 10 30 1933 10 30 1933 10 30 1933 10 30 1933 11 13 1933 11 20 1933 11 27 1933 11 27 1933 11 27 1933 11 27 1933 11 27 1933 11 27 1933 12 4 1933 J_2 4? 1933 12 4 1933 12 4 1933 MINI Vol. 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 9 1tE BOOK ? Page 247 249 249 249 250 250 251 251 251 251 251 252 252 ' 253 254 253 255 255 255 255 255 254 254 254 256 256 256 256 256 256 256 256 256 256 258 259 259 259 260 260 260 260 260 261 261 262 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. _ MATTER: _ Tax Department ¦ec. u. s. 'A??? County jnaezee Since 1988 ? t0 IOtO?! IlOlll?f? O?NA Of COTT A-2 TAB INDEX vAr OFFICE ?BJj7K,o?i Anlden6fying?TradeMark SURNAME IN?TIAL TAB IfW,[E BY THE COT7 INDEX COMPANY, WLUMBUS, ONIO SOLD ?T ?WEN G. pONN, NEN 6ERN, NORtM GROLINA NATURE OF PROCEEDINGS , DATE MINUTE BOOK Month Day Year Vol. Page l. Assessments separated on Block 182, Lut 30 12 11 1933 9 262 2. Assessments separated, fixed on J. C. Murphy property. 12 11 1933. 9 262 3. C. M. Murrin requested, referred for refund. ? ' „ 12 18 1933. 9 263 4. W. L. Rivenbark requested, declined for abatement. 12 18 1933. 9 263 5. Donald Kelly requested, granted abatement. _ ,? 1 2 1934 9 264 6. E. W. Ortman assessments separated, fixed. 1 2 1934., 9 264 .. 7. L. T. Rogers requested, granted payment of taxes. 1 2 1934 9 264 8. Taxes abated on mortgage under J. J. Moore. . 1 8 1934. 9 265 9. Mrs. M. H. Johnston allowed tax payment. 1 8 1934 9 265 10. C. M. Murrin refunded tax, New Hanover Transit Co. tax cancelled. 1 15 1934 9 266 11. Assessments separated on Mrs. C. Warren prop?rty. 1 15 1934 9 267 12 Adjus?ment considered on Emma ?reen. 1 ?5 1934 9 267 13. I. Shain assessment redu?ed, abated. 1 ?5 1934 9 267 14. Appointment postponed for assessors. 1 T5 1??34 9 267 ' 15. Billy Futch granted abatement. _ 1 22 1934 9 267 16. ? Mrs. R. Sternberger and Dr. R. P. Huffman granted abatement. 1 22 1934 9 267 „ 17. Charles B. Parmele requested, referred for reduction. 1 22 1934_, 9 267, 18. Floating Showboat exempted from Schedule B ?caxes. 1 22 1934. 9 267 19. G. T. Nimmock refunded taxes, A. W. Pate refunded taxes. . 1 22 1934 9 268 20. Mrs. E. S. Amos allowed tax payment. 1 29 1934_ 9 268 21. Assessment reduced, abatement ordered for C. B. Parmele. 1 29 1934 9 268 22. Mrs. Mildred Bear released from penalty. . 1 29 1934 9 268 23. Mrs. Maude P. Martin allowed tax payment. , 1 29 1934 9 268 24. RealEstate taxes accepted on C. F. Williams and H. A. Mercer. 1 29 1934 9 268 25. R. B. Shepard grai?.ted abatement. 1 29 1934 9 269 26. Estate Corp. granted abatement. 2 5 1934. 9 270 27. J. T. Evans released from penalty. 2 5 1934 9 270 ? 28. H. R. Smith exempted from poll tax. 2 5 1934 9 272 29. W. D. Colwell requested, referred for compromise. 2 5 1934 9 272 30. Mrs. I'. A. W`t?.itaker released from penalty. 2 5 1934 9 273 31. Pirate Ship exempted from Schedule B tax. ?, 2 5 1934 9 273 32. Ness Cr?ek assessments reduced, abatement ordered. 2 5 1934 9 273 33. L. W. Wessell taxes corrected, abated. 2 5 1934 9 273 34. W, R. Hadley assessm?nts reduced, abatement ordered. 2 19 ?1934 9 274 35. W. E. Greer granted abatement. 2 19 1934 9 274 36. C. W. Scott and Martin 0`Brien released from penalty. 2 19 1934 9 274 37, D. J. Bryant released from penalty, lots 13 & 14, Carolina Beach, 1931-33. 2 26 1934 9 275 38. H. C. Byrd released from penalty, Lot 6, Block 12&, i933. . 2 26 1934 9 275 39. Assessment separtated on E. Lot 1& NE Lot 2 and Lot 2. 2 26 1934 9 275 4Q. Thomas Rice requested, declir?ed assessment reduction, Lot 57, Oleander House. 3 5 1934 9 276 , 41. No action taken on Tax Supervisors Division Meeting. 3 5 1934 9 276 42. Request to release Thomas Gallowary from cost in back tax suits referred to C. Attorney. 3 S 1934 9 276 43. Chairman appointed Tax Supervisor 1934. 3 5 1934 9 276 44. Galloway heirs (above) released from court cost in suit. 3 12 1934 9 276 45. Poll-personal taxes separated from Leon Marshburn, Lot 10, Block 504. 3 12 1934 9 276 46o L. L. Woods allowed to pay 1933 taxes on Leon Marshburn's Lot 10 Block 504. 3 12 1934 9 276 R+ INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: Tax Department - Rec. u. s. ?q?,,_ County Inde:ee Since 1888 ? To IOCO? 11om?s? oplO at COTT A•2 TA? INDEX c?r OFFICE ??? An ldentifying Ttede Mark MILC E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INIi1AL TAB so?o tr oweM o. pUNN, NEM ?ERN, NORTH GROLINA ?: . NATl1RE OF PROCEEDINGS DATE MINUTE BOOK Monfh Day Year Vol. Page . l,. Scott Stone released from penalty, Lot 528 & Lot 529, Lakeside Park, 1933. 3 12 1934.. 9 277 . 2,. Tax listing applications presented. 3 19 1934,. 9 277 . 3,. J. D. Edwards and J. H. Sallin?s appointed Wilmington Assessors, 1934. .. 3 19 1934_ 9 277 _4,. Assessment separation on Biddle Subdivision referred to and fixed by Chairman. .. 3 19 ]?934. 9 277 _5., Abatement reqla.est by L. L. Wood, Lot 10, Block 504, referred to Chairman. . 3 19 1934._ 9 277 .6.. Former Tax Collector Natham Cole's check received, returned for correction. . 3 19 1934. 9 279 7.. C.A. Bakex, Rctbinsville, N. C. Released from penalty., Lot 4, Block 48, Carolina Beach,. 3 19 1934.. 9 279 _8.. W. D. Mills, Blockl7, 0. E. Todd, Block 22, Lot 11 Carolina Pl. released from penal?zes_, 3 19 1934., 9 279 `9. Mrs. A. S. Bizzell released from penalty, Lots 160 & 161, Shore Acres, 1933. 3 19 1934. 9 279 lt?. W. 0. Fickling, Harnett, gran?ed abatement, refunded po11 tax, 1933. 3 19 1934 9 279 11... Lot l, Block 212, charged back taxes and Lefferson Levy taken off records for 1874-80. 4 2 1934 9 279 12,.. Frank L. Creech, Wilmington exempted from poll tax payment. 4 2 1934_ 9 279 13. William Powell, Richmond, Va. released from penalty, Harnett, 1933. 4 2 1934 9 279 14.. Leona C. Colwell released from penalty, B1ock 187, R. E. Williams to pay taxes less << 9 1934 9 280 .. penalty, 1933. 15. Abatement ordered on Block 202,.recently purchased by M. 0'Brien from M. W. Bear 1932-33 4 9 19?4 9 280 16?, C. T, Smaw released from penalty, R'Iarstellar and Kidder Sts. 1933. _ 4 9 1934 9 280 17?. Back taxes on J. I. B€ar Cooler and Elevator, Block 202, striken from record, 1933. 4 9 1934_, 9 280 ?8.. Assessment reduction on Mrs. Mamie B. Bluethenthal, Harnett, referred to Assessor. , 4 16 1934 9 281 19., Alonzo Parrish, Benson, N. C. released from penalty, 1933. 4 16 1934._ 9 281 20:.. Pexcy McGeorge, Philadel?a, Pa. released from penalty, 1931. 4 16 1934 9 281 21?. C. Robinson refunded poll tax for 1933. 4 16 1934 9 281 22.. Division of assessment on J. H. Southerland estate, Harnett, referred to Chairman. 4 23 1934. 9 282 23.. Sam Davis granted poll tax refund, 1933. 4 30 1934 9 282 24.. W. 0. Miles granted poll tax refund, 1933. 4 30 1934_ 9 282 25. John Hymon granted poll tax refund, N. C. Veterans Loan Fund requested. 4 30 1934 9 282 26.. It?mized statement of unpaid taxes on State Property. 4 30 1934 9 282 27.. Time extention on making tax list left to Chairman. 4 30 1934 9 282 28., Back taxes cancelled on I. C. or C. H. Dudley's Administrator for 1871. 5 7 1934 9 283 29... Tax list from Virginia?.-Carolina Chemical Co. accepted, receipts given for 1931-32. 5 7 1934 9 283 30a, Virgir?ia-- Carolina plant and Pender County residents grartted poll tax refund. 5 7 1934_ 9 283 31.., Penal?.ies released, Alice McNeil, Lots 6& 7, Block 58, Carolina Beach. 5 7 1934 9 283 32, W. C. Be?thune, Block 511, City, J. W. McKay B1ock 117, Dillion, S. C. penalties 5 7 1934 9 283 . released. L. Blackledge land, Harnett, sold for settlement of back taxes, accepted. _ 33. C. Gause, Burnswick County granted po11 tax refund. 5 14 1934 9 284 34.., Assessment division adopted on Sarah Howard property, Block 209. 5 14 1934 9 284 35., G. W. Rodgers released from 1933 penalty, Federal Point. ? 5 14 1934 9 284 36., Annie E. Webber granted 1933 dog tax abatement. 5 14 1934 9 284 ?7.. C. F. Strunck granted abatement on house, tract 11, Wilson Farm. 1933. 5 14 1934 9 284 38., Assessments ?ixed and abatement ordered on James Dennis Building, Block 296. 5 14 1934 9 284 39.: George F. Tinken, 214 N. 7th Street exempted from poll tax payment. „ 5 14 1934_ 9 284 40. Greater-Ten-Counties Fair alTowed to exhibit and exempted from tax payment.' S 21 1934 9 285 41., Mrs. Sadie F. Murphy released from penalty, Block 152, 1933. 5 21 1934 9 285 .42.. K. B. Mann granted abatement on house furniture, 1933. 5 21 1934 9 285 43., Assessment error corrected on G. E. Burnett house, Lots l& 2, Block 35. 5 21 1934 9 285 44.. Mrs. Mary A. Hall request for assessment reductions referred to Chairman. 5 21 1934. . 9 285 INDEX TO COMMISSIONERS MINUTES - New Hanover County? ?. C. _ MATTER: TA?C DEPARTMENT-LISTERS ¦co. u, s. ,? Counry Inde:e, Since 1868 F? ?±3-- To loeats names, open at corr A•Z rae iNOeX ?AT oFnca ??,`?,?i?l.? An ldentifYin? Trede Mark ??`_8 SURNAME INITIAL TAB MADE BY THE (OTT INDEX COMPANY, COLUMBUS. OH10 SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA t p? F NATURE OF PROCEEDINGS DATE ?? MINUTE BOOK ? ',? Month ? Day ? Year ? Vol. ? Page "? ? ?- 1.?`+. ; Bil1 for taking tax list from G.W. Corbett approved. 09 16 1869? 1 325 ? 2.69 Bi11s from numerous persons for taking tax list set down on pages 443-444. : 06 08 18701' i 1 443 . ? 3.`" ?; Bil1s for taking tax lists from E.D. Hewlett, D. Davis, Anthony Howe and F.H. Bell approved. 7; 06 09 , 1870r? , 1 446 4.y? Bills for taking tax list from S. Cherry, John Pigford and Washington Howe approved. y? 06 11 „: 1870?? 1 448 S. ? ,, Bil1 for takin tax list from F. Walker S. Reaves F. Mur h A. Hause J. Sim son and D. Nixon a roved.l S , ? P Y > > P P'P , 07 05 1870?i 1 451 ? ? 6. ? Bil1s from A.J. Bivins and George Corbett for listing taxes approved. 08 O1 1870'{ 1 461 , 7.:; Bi11 from S.J. Faison for tax listing approved. 10 08 1870i? 2 33 ?ti 3 8. ' .; Bil1s from C. Rowe, J. Rowe, and William Robinson for taking tax lists approved. 10 13 1870? 2 37 ?? 9. ': . Bi11 of J. Lewis for taking tax list approved. 11 07 1870i 2, 82 ` ?'a 10. James Lewis' bill for taking tax list approved. 02 06 1871 2 123 j' 1; 11. _ Elisha Anders'bill for taking tax list approved. 05 Ol 1871 2 153 I: ,' 12. H. Sterling Averitt's bill for taking tax list approved. 05 05 1871; 2 155 '.? 13..; Township Trustees to take list of taxables in their Townships. . 05 19 1871', 2 163 ?? i, 14..; Bi11 from W.M. Harriss for taking tax list not allowed. 06 02 1871., 2 167 '; i 15. Bi11s from Sam Davis, R.W. Moore, R.N. Bloodworth, and H.E. Scott for taking tax lists approved. ,, 07 05 1871` 2 180 ,, i` i+ ,, •i 16.= Bills from Murphy Ward, A.H. Morris, Elijah Hewlett, J. S. Hines and John Wagner for taking tax lists. 07 05 1871,. 2 180 ?? j: 17.,, Bi11s from John Farrow and George Walker for taking tax lists approved. „ 07 05 1871„ 2 181 ?E ,? 18.,; Bi11s from William Harris for extra services for taking tax list disallowed. .. 08 12 1871;; 2 207 ?? ? 19. ; Bi11s from G,W. Corbett, James Lewis, D.C. Davis and William Bivins for taking tax lists approved. , 08 12 1871,: 2 209 ?t?I 20. ; Bi11 from W.J. Bivins for copying tax list approved. ., 08 12 1871?) 2 209 31 E 21. Bi11s from George Pollock, W. M. Harriss, and W.H. Merrick for taking tax lists approved. ,, 08 12 1871 2 209 !! S! 22.., Bi11s from Sol. Reaves, L.J. Faison, John Budcker, and George Page for taking tax lists approved. 09 06 1871,y 2 220 ? ;i sr ii 23.,; Bil1s from Delaware Nixon, Anthony Howe, James Hill, and E.J. Anders for taking tax lists approved. 09 06 1871r ?• 2 220 ? i 24.,; Anthony Howe's bill for wire file for tax lists approved. „ 09 06 1871? 2 220 k? ? 25.,, Bi11s from F. Bell, Stokly Atkinson, Stephen Keyes, and Anthony Hawes for taking tax lists approved. ;. 09 06 1871s' ? 2 220 ! o, j? 26., Bills from William Robinson, R'ufus Garriss, J. Pigford, and J. Rowe for taking tax lists approved. ,. 09 06 1871;? 2 220 Iy i€ ? 27.? Bills from C. Rowe and C.M. Galloway for taking tax lists approved. , 09 06 1871? 2 221 ?? 28.,; W. Gerken's bill for tax list approved. „ 11 07 1871r? ? 2 241 j' ? 29..; ' L.W. Howard's bill for tax list approved. .. 11 07 ? 1871.; 2 241 ?? I; ft 30.., H,F. Murphy's bill for tax list approved. O1 02 1872;; 2 278 ; ? 31. Trustees to appoint tax listers and advertise in three public places within ten day previous to April:l. 03 04 1872' ? 2 297 ; ?1 d d, a 32. a Sheriff to give Township Trustees blanks for making out personal lists of taxes. 04 O1 1872. 2 309 ?? a 33. Wilmington Township allowed $100 for listing taxes in said Township. , 04 O1 1872' . 2 311 I? F?. 34. , Information to be given tax listers concerning construction of tax bill and opinion of M. London. 04 12 1872,; 2 314 ? ?i !. ; 35. George Flack's claim for listing taxes and revision of ta? lists allowed. „ 09 05 1872„ 2 359 , ?? ?; 36.,, Bills from J.L Barlow and W.T. Bannerman for taking tax lists approved. 10 07 1872,. 2 379 ?? 37... Bill from I. Mashburn for listing taxes approved. 11 04 1872, 2 389 i; ?? E? 38..; Claim of S.T. Potts for listing taxes not allowed, Township Trustees to pay for this. O1 21 1873, 2 423 j? ii 39. , Bills from David Davis, W.W. Humphrey and Delaware Nixon for taking tax lists approved. , 05 06 1873?` 3 66 i ?, 40. Bills from numerous persons for taking tax lists. 06 02 1873, ' 3 74 ? ?? i? 41., Bills from W.B. Larkins, John Croom, James McPherson and Joseph David for taking tax lists approved. , 07 07 1873?a _ 3 84 ;j ( 42., Bills from numerous persons for taking tax lists approved, pages 84-85. ,v 07 07 1873; 3 84 i ?? c 43.: Chairman to settle matters of listing taxes with City of Wilmington and pay sums he may need. 07 10 1873`? ' 3 86 i ' 44., Bill from J.W. Rowe for tax list approved. ? 08 04 1873, 3 93 i .j i ! 45.? Bill from J.N. Mahsburn for tax list approved. , 08 23 1873;;` ? 3 104 ? pj ?; 46..? Ay ? :? ?? ; ??_ Bill from Charles Galloway for tax list approved. ,. ' ?? 10 06 1873;? '° ? I ? 3 114 ?; ? ? Ii ?I , JI INDEX TO COMMISSIONERS MINUTES - N H t? C N C ew anover oun y, . . _ ry?ATTER• Tax Department - nec. u. s. i???? Counry Indezee Since 1888 ? To lota?f 11om?s? O?u ot COTT A•2 TA! INDEX r?r OFFICE C.?i?-(.a-?.s An IdentifyinR Trede Mark fURNAME INITIAL TAi RUl6E BY THE COTT INpEX COMPANY, COLUMBUS, OHIO SOLD tT OI/EN i. DUNN, NEM iERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUT E BOOK , Month Day Year Vol. Page l. Judgment against Albert W. Brown instead of W. Albert Brown cancelled. 5 28 1934. 9 286 2. _ Tax error on J.H. Roeher cancelled on Bouham or Williamson land, 1933-34. ,. 6 4 1934. 9 286 3. Alvin C. Carnes released from penalty, Block 93, 1932. ._ 6 4 1934.. 9 286 . 4. .. Harry Jaffe allowed to pay 1931-33 taxes on Lot 17, Block 505. , 6 11 1934 9 287 S. T. N. Sin-imons allowed to pay taxes (part) on Grissom land, Masonboro, 1921-33. ,. ?i 11 1934 9 287 . 6. Payment of M. L. Hinton, Lots 12 & 13, Block 6, Carolina Beach transfezred to husband E 11 1934 9 287 E. L. Hinton, l.ots 8& 9, Block 2, Carolina Heights. _ . 7. P. L. Canady's real estate and personal taxes separated, Lot 366, Audubon. .. 6 11 1934. 9 288 . 8. L. L. Mi11s allowed to pay taxes. 6 11 1934 9 288 9. Harry Jaffe granted personal, poll and dog tax refund, 1931-33, 6 18 1934 9 288 10. Unpaid real estate taxes due September and advertisements referred to Attorney. 6 18 1934 9 288 11. Half-cost approved on City Directory for tax collector„ 6 2? 1934 9 289 12. J. D. McMillan released from penalty and poll tax, Block C, Ardmore, 1933. 6 25 1934. 9 289 13. W. T. Hinnant released from penalty on Lots 1& 2, Block 10, South Wilmington. 6 25 1934 9 289 14. J. M. Beatty released from penalty on Lot 94, Winter Park Gardens. 6 25 1934 9 289 15. Tax, cost and interest accepted on Lots 22 & 23, Pine Acres, Federal Point, 1926-33. , 6 25 1934 9 289 16. So}?hia Northrop released from penalty, Masonboro 1933. 7 2 1934 9 290 17. W. F. Clayton, Fayetteville, released from penalty, Lot 12, Block 35, Wilm. Beach 1933. 7 9 1934 9 291 18, Assessment reductian on D. E. Pridgen Building, Block 153, held over for information. 7 9 1934 9 '91 19. Assessment reduction on Mrs. Sallie Maffitt progerty, Block 116, referred. .. 7 16 1934 9 291 20. Assessment reduction, Tide Water Power Co. requested, on Oceanic Hotel Wrightsville 7 16 1934 9 291 Beach, received taken for consideration. 7 16 1934 9 291 21. Committee recor.unended, assessment reduction on Maffitt prop?rty,,approved. 7 16 1934 9 291 22. Unassessed lot at Carolina Beach ordered assessed for 1934. 7 16 1934 9 292 23. Building assessment on D. E. Pridgen, Lot 153 reduced and abatement ordered. 7 16 1934 9 292 24. Unpaid taxes cancalled on Lot 4, Block 22, abated for 1934. ? 7 23 1934: 9 292 25. J. H. Curtis property taxes, ,etc. cancelled, Lot 2, B1ock 50 for 1907-15. . 7 23 1934: 9 292 26. H. R. Smith, Winter Park granted poll tax abat?ment for 1934, exempted from po11 taxes. 7 23 1934 9 993 27. . A. F. Cutter, Atlanta Ga. requested assessment reduction on Lola Harriss property . Block 549, referred to Committee. ' 7 23 1934 9 293 28. Assessment on George Burnett land, Lot 1 S G1 & 2 B1ock 35 divided to clear back taxes. 7 30 1934 9 293 29. Mrs. ?Iary D. Cronly released from penalty, Harnett 1933. 7 30 1934 9 294 30. Dr. Charles T. Nesbitt released from penalty, Harnett 1933. 7 30 1934 9 294 31. Warren ?Iohnson request for reduction on F. R. Williams house referred 8 6 1934 9 295 32. Wilmington Star News machinery and property referred to Chairman and Assessor. 8 6 1934 9 296 33. ? ' r Property for sale for unpaid taxes referred to Chairman and Assessor. 8 6 1934 9 296 34. Mrs Mary H. Cook released from penalty, Block 543, 1933. 8 6 1934 9 296 35. Charges made on sale of real estate under 1933 unpaid taxes. 8 9 1934 9 298 36. Mrs Charlotte H. B. Smith, released from penalty, Lot 21, Block 527, 1933. 8 13 1934 9 299 37. Action recinded ?n August 13th me?tin?, c'r?ar?es adopted on unpaid taxes. 8 2G 1934 9 299 38. Separation of assessments for W. H. McEachern and Jocelyn Co. referred to Chairman. 8 20 1934 9? 299 39. W. B. Register granted P1ate-Silverware abatem?nt, 1933. ? 8 20 1934 9 2.99 40. Mrs. Rebecca S. Yopp requested assessment reduction, Lot 8, Block 47, referred. 8 20 1934 9 299 41. Penalti?e?. released, Mrs. F. C. Stevenson, Humphrey Bros., G. D. Norcum. - 8 20 1934?: 9 2?99 42. Mrs. Mary W, Cowan released from penalty, Lot 70, Oleander, 1933. 8 20' 1934 9 300 43. Moor?F'onville Realty requested rele ase from perso?a.al tax payment, held for investig?:tion, 9 4 1934 9 300 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. _ MATT RT Tax Department - Rea. u. s. County Indezee Since 1888 ? TO IoCON nam?s? Op?n ot COiT A-2 TAB INDEX M0.CE BY THE COTT INDEX COMPANY, COLUMBUS, DHIO PAT OFi1CE ?1? An Identifying Trade Mark fURNAME INITIAL TAB SOLD YY OWEN i. DUNN, MEw lERN, NORTN UROLINA NATURE OF PROCEEDINGS ? DATE M?NUTE BooK Month Day Year Vol. Page l, Mrs. Gladys Rollins, High Point released from penalty, Farm 59, Winter Park, 1933. 2.. I. V. Peterson, Cape Fear, granted poll tax abatement, 1933. , 2,_ Real and personal taxes separated on C. T. Miller estate, Lot 23, B1ock G. ._ 3.. Ardmore and Peoples' Bia.ilding and Loan allowed to pay taxes, 1932-33. _ 4.: Taxes paid on James Morse Lots 23,& 24, judgment cancelled. . . 5.. Compromise on back taxes of Mary E. Prease and James Pigford property referred. 6.. Mrs Sarah H. Lunder?an, N. Y. C, re1e.?.sed from penalty, Lot 2, Block 18, Car. Bch, 1933.. ; 7,. Mildred W. Bear released from penal.ty, Wilmington, 1932. ?8. Reduction assessment on Cold Storage Plant, B1ock 233, taken under consideration. ? 9. Statement of 1933 tax collection presented, received, subject to check. 10. 1934 tax books prepared, presented, incompleted, given to tax collector. 11. Henry L. Taylor granted abatement on house, 1934. 12. R. W. Page Corp. granted abatement, 1933 tax cancelled. 13. Assessments on Lots 1& 2, Block 127, reduced 1929-34. 14,. Judgment released on W. H. Biddle, Lot l, Block 163. 15. Action pending on Tide Water Power Co. request for refund on Old Oceanic Site. _16. Audit of Tax Office Records under consideration. ,17.. J. B. McCabe and Co. employed to audit Tax Records. 18, Mrs. Elizabeth Leevwenberg granted abatement for 1932-34. 19. Chairman and Auditor named to discuss division of tax-collector costs with City. . 20. J. L. Sprunt requested, released from property taxes on Church Street. 21. W. S. Murchinson gran?ed po11 tax abatement, 1932-33, released from penalty 1926-31. 22. Dividing assessment approved for George W. Lutterloh's estate. 23. Josie W. Kelly released from penalty, Block 93, 1932-34. 24.. Charlie Lum granted license tax refund. 25. Assessment reduction on J. H. Mallard property, Block 125, effective for May l, 1927 abatement ordered for 1927-32. 26.. Land assessments, Federal Point, reduced and abatement ordered for 1934. 27. Assessments divided, fixed on Mrs. K. M. Banck property, Block. 218. 28.. Miss Margart L. Kingsbury granted abatement, Lot 86, Block H. Wrightsville Beach, 1934. 29,. Assessments on Mrs. Daisy T. Sternberger, Lot 69, Wrightsville Beach reduced, 1934. 30.. Assessments abated on H. S. Stokes and Mrs. Maie 0'Conner Bryan property. 31. Mrs. Mamie B. Pittman granted abatement, Lot 10, Block 36, Carolina Beach. 32. M?s. Gertrude L. Pottle granted abatement, Lot 36, Block 5, Carolina Beach, 33. George Hennett requested home adjustment, Block 112, referred to Chairman. 34. Sol Shain granted abatement on house furniture, 1934. 35, J. D. Sidbury granted abatement on female dog, 1934. 36, Assessment reduced on Mrs. Helen R. Hicks, Block 468, abatement ordered. 37,: Abatements granted to Thomason Lumber Co. Cape Fear. 38, Assessments separated on Lot 2, Block 105, Heirs of Mary Bennett. 39, B. L. Buck's-proper?Cy tax .separated on Masonboro land, 1930-33. 40. Mrs. Bertha Shirer granted abatement, real estate reduction, Elm Grove and Harnett, abatement ordered for 1933-34. 41?. Mrs Wilhelneina S. Richter request for abatement, Lot l, Block 63, Car. Bch. referred. 42. Back taxes cancelled on Lot 10, Block E, Ardmore, under Rev. A. V. Joyner. 43. Action confirmed to refund Miss Jennie Jackson taxes on Block 112, 1928-30. 9 4 1934, 9 301._ 9 10 1934 9 301. ? ?.7 1934_ 9 302. 9 17 1934.. 9 302 9 17 1934. 9 302 9 17 1934. 9 302 9 24 1934 9 303 9 24 1934,. 9 303. 9 24 1934 9 303 10 1 1934 9 305 10 1 1934 9 305 10 8 1934 9 305 10 8 1934 9 305 10 8 1934 9 305 10 8 1934 9 305 10 8 1934 9 305 10 15 1934.. 9 305 10 15 1934 9 305 10 15 1934 9 306 10 15 1934 9 307. 10 15 1934 9 307 10 15 1934 9 307 10 15 1934 9 307 10 22 1934 9' 307 10 22 1934_ 9 307 10 22 ?934 9 308 10 22 1934 9 308 10 29 1934 9 308 10 29 1934 9 308 10 29 1934 9 308 10 29 1934 9 308 10 29 1934 9 308 10 29 1934 9 308 11 5 1934 9 309 11 5 1934 9 309 11 5 1934 9 309 11 13 1934 9 309 11 13 1934 9 3?1a 11 13 1934 9 310 11 28 1934 9 311 12 3 1934 9 31? 12 3 1934 9 313 12 3 1934 9 313 12 10 1934 9 314 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. _ MATTER: _ Tax Department Rec. u. s. q??_ County Ind?ee Since 1888 ? i'o lotah nam?s? Op?A af COTT A•Z TAE INDEX ???T,o-?.s- An Iden6Fyina Trade Mark MJ?t f BY THE COTT INDEX COdIPANY, COLUMBUS, OHIO PAt OFFICE tURliAME 1NITlAL TAi SOLC ?Y ONEN C. OYNN, NErI ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK ° Month ? Day Year Vol. Page ? l. Assessments division approved on T. F. Byrd property, Block 490. 2.. Adjusting backtaxes on Busho property, Block 186, referred to Chairrn.an. 3., D.. M. Borneman granted abatement on car. 4.. J. R. Pitts, Ha,mlet, N. C. released from poll tax and penalty, I.a? 2?7, 1932-34. 5. Ma.ry I. Strauss requested, received assessment reduction, Block 263.. 6.. ?lssessment reduced on McKoy, Harnett land, 1929-32._ 7. J. W. Brooks request for assessment reduction referred to assessor. 8. Soloman B. Steinberger adjustment request, referred to Chairman. 9. Edward Q. Davis released from penalty, Block 149. 1934. 10. Error on assessment division referred to C?airman. 11. W. B. Register, 212 P?1cRae Street, granted abatement on house furniture. 12. Humphery Bros., Burgaw, released from penalty, Lot 14, Block 100, Car. Bch, 1934. 13. Assessment reduction allawed on J. W. Brooks property, abatement ordered for 1934. 14. Mrs Daisy Mayo granted abatement, Block 66, Lot 10, Carolina Beach,_1934. 15. George Burnett Estate, Blocks:35;?36 and 49 granted abatement. 16. E. C. Brincer's Sons requested, received r?duction c?m .property, Block 313. 17. J. R. Watson, Clinton, granted abatement Lot 2, Block l, Carolina Beach for 1934. 18. Unpaid tax notices mailed, extra h?lp on taxes to be employed. 19. Johri Innes requested, declined assessment reduction, Lot 12, Brookwood. 20. ?' •Pay,?ent approved for tax office supplies. 21. Assessment reduc?d and abatement ordered on B. K. Myers home, B1ock 189. 22.. Felton Jones, Dillon, S. C. released from poll tax and penalty, for 1932-34. 23. Mrs. E. L. Hinton request for reduction on house, B1ock 2, referred to Chairman. 24. Judgment released on Lots l, z,& 3, Block 214 conveyed by F. Willetts to I.. K. Pinner. 25. Assessments reduced and abatement ordered on Lot 53, Brookwood. 26. Cape Fear Terminal released from penalty, Block 15, 1934. 27. L. N. Preston requested for assessment reduction, referred to assessor. 28. D. R. Russ released from personal and poll tax of J. D. McMillan. 29. 0. R. Brinson requested, declined release from dog tax payment. 30. Alonzo Burriss granted abatement on house, burned. 31. G. H. Lovelace granted abatement on house furniture. 32. Mrs. Mary Perdue reque?ted assessment reduction, referred to Chairman. 33. Isaac Shain granted abatement on goods. 34. Items of taxes, in error refunded to Progressive Building and Loan, accounts reopened. 35. Poll and property taxes separated on Lot 3 SW, Lot $ NW, Block 146, Thomas 0. Salmon allowed to pay taxes. 36. D. L. Smith, Brookwood, Harnett, excused from taxes. 37. C. B. Parmele, Lot 4, Block A, Wrightsville, considered assessment reduction. 38. Henry Gerdes released from sales costs on Lot 3, Fernsedo, 1933. 39. T. A. Crews, Cape I'ear granted poll tax abatement, 1934. 40. 1934 penalties released, Mrs. W. S. Clayton of N. Y. in Cape Fear, Dr. Sam Levy of Charlottee and Carolina Beach, C. K. Hulehins of Virginia and Harnett. 41. Mrs. E. K. Bryan granted abatement on Lots 7& 8 Block S& C Carolina Beach. 42.. Greensboro College exempted from taxes, Lot 10, Block 6, Wilmington Beach, 1934. 43. L. T. Landen requested, declined cancellation of tax, cost and interest, Masonboro. 44. K. J. Sellers granted abatement for 1934. :. 12 17 1934.. 9 315 .. . 12 17 1934_ 9 315 . 12 17 1934.. 9 315 ,. , 12 17 1934 . 9 315 .. 12 17 1934 . 9 315 ,. _ 12 17 1934,e 9 315 ., 12 31 1934 9 315 , 12 31 1934 9 ?15 12 31 1934 9 315 12 31 1934 9 316 12 31 1934 9 316 1 7 1935 9 316 1 7 1935. 9 316 1 7 1935. 9 316 1 7 1935 9 317 1 14 1935 9 317 1 14 1934 9 317 1 14 1935 9 ?18 1 14 1935_ 9 318 1 14 1935_ 9 318 1 14 1935 9 318 1 21 1935 9 318 „ , 1 21 1935 9 319 . 1 21 1935, 9 319 1 21 1935 9 319 1 28 1935. 9 319 2 4 1935 . 9 321 . 2 4 1935. 9 321 . 2 4 1935 9 322 2 4 1935 9 323 2 4 1935 9 323 2 4 1935 9 323 2 4 1935 9 323 2 11 1935 9 323 2 11 1935 9 323 2 11 1935 9 324? 2 11 1935 9 324 2 11 1935 9 324 2 11 1935 9 324 2 18 1935 9 324 2 18 1935 9 325 2 18 1935 9 325 2 25 1935 9 326 2 25 1935 9 326 INDEX TO COMMISSIONERS MINUTES - N H t C N C ew anover oun ?, . . , MAiTER: Tax Department - 9 ¦e?. u. s. County Indexee Since 18BB ? TO IOW?? nam?s, O?NII at COTT A-Z TAB INDEX PAT OFFICE ?pJJ7? Anldenqfying Trade Mark M0.EE BY THE WTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INITIAL TAB SOLO Y10WEN i. YUNN, NErI ?ERN, NORTN GROLINA r; h' ?? NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Vol. Page l,: N. A. Warren requested, declined assessment reduction on car. 2 25 1935.. 9 326 2., F. A. Debnam released from payment of sales cost. ., 3 4 1935. 9 327 : 3,. Walter Hewlett req?u.est for back tax correction. on James F. Perry, Block 271, referred. .. 3 4 1935 9 327 4.: Back taxes cancelled on J. F. Perry property, Block 271, 1919-20. , 3 11 1935 9 328 5,, Correction of assessment error on Mary A. Perdew, B1ock 158, plus refund referred. 3 11 1935. 9 328 6.. Separation o? personal property tax from real estate on B. F. Brittain, Lot 4. B1ock F.. 3 11 1935 9 328 .. Ardmore ordered, Col. Walker Taylor to pay taxes. , 7t, Discount for Mrs. ?. R. Gore requested, declined, then taken under consideration. 3 11 1935 9 328 8. J. H. Ferguson granted abatement on house, Federal Point, 1934. 3 11 1935 9 328 .9. County made pa.rty to Wrightsville Beach transaction to convey titles of land. 3 11. 1935 9 328 10. Annie Cromartie, Harnett granted abatet?lent on dog. 3 11 1.935 9 328 _11, Statement requested from Cole on Stanly claim of defective title (above). 3 11 1935 9 328 12. App?intment of Assessors and listers postponed for 1935. 3 11 1935 9 328 .13.. Harry Wettig granted reduction, abatement ordered on Lot 2, Block 574, 1932-34. 3 11 1935 9 328 .14. County Attorney to draw bill amending tax office. 3 11 1935 9 329 15.. Assessment fixed on one acre plot recently purchased, as part of "Home Place". 3 18 1935 9 329 16.. Assessment complair?ts at Carolina Beach referred to Cnairman. 3 18 1935 9 329 17.. Fixing assessments on Strunck Subdivision lots referred to Chairman. 3 25 1935 9 330 18.. Complaints (above) investigated, charges recommended, granted. 3 25 1935 9 330 19. Assessment separated on Mrs. Sallie Davis property, Block 496, fixed on Lot 3 SW , 4 NW. 3 25 1935 9 331 20. Wrightsville Beach property sold for taxes: L. Broadfoot, G. Colluci, E. T. Honcock 3 25 1935 9 331 ? and Annie E. Winstead. 21., Mrs. Mary H. Cowan released from penalty, Lot 70, Oleander, 1934. 3 25 1935 9 331 22., Sadie Miles released from penalty, Block 257, 1932-34. 3 25 1935 9 331 23... Applications for tax collectors received, J. D. Edwards and W. P. Fletcher appointed. 3 25 1935 9 331 24.. Assessment reduction on C. C. Redd house, Winter park referred to Committee. 3 25 1935 9 331 25.. Authority given to correct 1934 tax on J. J. Moore estate, abatement ordered. 4 1 1935 9 332 26., Endorsement to release liens of judgment against Jasper Sneed, authorized on dockets. 4 1 1935 9 332 :27., Assessment reduction complaints on S. 3rd St. property, r?ferred to assessors. 4 1 1935 9 332 :28. Taxes cancelled: Suggs & McClain, Block 26, Lots 23 & 24 Car. Pl. H. M. Kendall, same. 4 1 1935 9 332 ,29.. C. L. Spencer granted abatement on house furniture, 1934. 4 1 1935 9 332 30. J. A. King request for cancellation of house assessment, B1ock 101, referred. 4 1 1935 9 332 31. W. Y. Parker granted poll tax refta.nd. 4 8 1935 9 333 32. Dr. Russell Bellamy? requested, declin.ed assessment reduction, Lots 6& 7, B1ock 3Q. 4 8 1935 9 333 33. Past policy.not to increase property assessments re-affirmed. 4 8 1935 9 333 34. John Sheehan heirs released from penalty, Block 173, 1932-33. 4 8 1935 9 333 35. Kure Beach assessments fixed, Block A, Lots 4& 11, B1ock B, Lots 3& 12. 4 8 1935 9 333 36.. Mrs. A. B. Peck, Knoxville, Tenn. released from penalty at Seabreeze, Masonboro, 1934. 4 8 1935 9 334 37. Tax Assessnrs and Listers_pay fixed and expenses transferredfrom Emergency Fund. 4 8 1935 9 334 38. Sam Davis presented form to cer?ify his Burnswic'? County residency, poll tax remitted. 4 16 1935 9 334 39.. Carrie Suggs released from penalty, Block 94, 1933-34. 4 16 1935 9 334 40. Tax adjustment on J. H. Robinson property, Gearge Rivers and L. Baton property referred. 4 16 1935 9 334 41. W. E. Taylor request for back tax adjustment referred to Committee. 4 22 1935 9 335 42,R. L. Brown, Tampa Fla. released from penalty, also Mrs. Annie H. Norcom. 4 22 1935 9 335 43. J. B. Taylor, 413 Redcross St. exempted from poll tax payment. 4 22 1935„ 9 335 44. Taxes charged against Cape Fear Fiber Co. Lots cancelled. 4 29 1935_ 9 336 ? _: / INDEX TO COMMISSIONERS MINUTES - N H t C ?1 C T anover ew oun ?, . . _ MATTER Tax Department - ecc. u. s. ?fi _- County Indezee Since 1888 ? TO (OCO?i nom?s, Opln at COTT A•2 TAB INDEX reT OFFICE C.?p//71?.? An Idenfifying Trade 61ark SURlWME INITIAL TAB ?SOLO tY ONEN?4 TDUNNE NEII ?ERM,?NORTN GROL/NA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Back taxes cancelled on Block 28, W. L. Smith. . /? 29 1935. 9 336 2, Division of assessment approved on J. J. Moore property, Block 253. . 4 29 1935 9 336 ., 3. S. E. Lofton request for cancellation of back taxes referred to County Attorney. 4 29 1935 9 337 .. 4. J. A. King requested, granted assessment corrected on house (above). . 4 2g 1935. 9 337 ., 5. Reduction of assessment recommended on Sarah J. Howard house, Block 23, 1933-34. 5 6 1935 9 338 6.. Real and personal taxes separation for L, Brinson and Solomon S?ernberger allowed. _ 5 6 1935_ 9 338 _ 7. John V. Edwards granted abatement on household furniture. __ S 6 1935 9 338 . 8. Question on Street paving assessment on Brookwood Lots referred to Chairman & Attorney.. 5 6 1935 9 338 . 9. Thomas Hooper ?ranted abatement on Lot 2, Block 237, 1925-30. 5 6 1935 9 338 10. Payment to Listers authorized for services and ?'arm Census allowed. 5 6 1935 9 338 11. Real and personal property separated on Block 41, Progressive Building and Loan to pay._ 5 20 1935 9 342 12. Poll taxes separated in Block 41, Progressive Building and Loan allowed to pay. 5 20 1935 9 342 13. Assessment reduction on Cape Fear Hotel property referred to assessors. 5 27 1935 9 343 14. M. T. Sellers granted abatement on home, Block 49, 1928-1934. 5 27 1935 9 344 15. Audit report of tax records received, J. B. McCabe and Co. paid _ 6 3 1935 9 344 16. Real Estate and personal ?axes of W. H. McEachern, allowed payment by A. D. McEachern. 6 3 1935 9 344 17. C. E. Johnston allowed abatement on house, Lot 6, Block 6, Carolina Beach. 6 3 1935 9 345 18. Assessments reduced on Josey Guano Co. Building , Wilmington, 1930-34. 6 3 1935 9 345 19. Assessments separated on Lot 3, Part 2, Block 92, under B. F. Brittain. 6 3 1935 9 345 20. Back taxes on 28 acres, Federal Point, under Thomas W. Newton, cancelled, 1882. 6 3 1935 9 345 21. C. S. Robert granted refund, abatement ordered 1934, Lot 98, Block G, Wrightsville Bch. 6 10 1935 9 346 22. Assessment reduction requested, referred to Assessor, received for consideration. 0 10 1935_ 9 346 23. Rate on City-County Schedule B Taxes referred to County Attorney. 6 10 1935 9 346 .. 24. One-eighth taxes allowed on Spillman tract, Cape Fear, 1930-34. 6 17 1935 9 347 25. E. G. Hayes released from penalty, 1934, Lake Shore Park. 6 17 1935 9 347 26. C. K. Hobbs requested, declined 1934 abatement. 6 17 1935 9 347 27. J. H. Brown requested assessment reduction, referred to Assessor. 6 17 1935. 9 347 28. J. E. Winstead requested assessment correction referred to Assessor. 6 17 1935 9 347 29. D. Humphery requested correct?_on of Street assessment, referred to Committee. 6 17 1935 9 347 30. 1934 taxpayers authorized for selection to Jury list. 6 24 1935 9 347 31. 1933 tax statements received from Auditor. 6 24 1935 9 352 32. Miss Stella M. Elfrink released from penalty, 1933-34. 6 24 1935 9 352 33. 1935 assessment fixed, abatement ordered 1927-34 on Lot 3, Block 3. 6 24 1935 9 352 34. A, D. ?ellers, Jr. Masonboro, granted 1934 abatement. 7 1 1935 9 353 35. Street paving assessments (above) cancelled on Brookwood, Harnett. 7 1 19?5 9 353 36.. May 20 Resolution amended on Schedule B Taxes. 7 1 1935 9 353 37. Assessment separation approved on Lot 2, Block 241 (above). 7 1 1935 9 353 38. Assessment adjusting on Mrs. E. V. McKenzie Building referred to Chairman. 7 1 1935 9 353 39. Assessment reductions approved for S,3rd Street property. 7 1 1935, 9 353 40. A. L. Walsh, via Attorney requested Carolina Beach Lot assessment referred. 7 8 1935_ 9 354 41. Corbett Package Co. released from penalty, Cape Fear, 1934. 7 8 1935. 9 354 42. W. C. Bethea granted dog tax abatement, 1934. 7 8 1935 9 354 43. Mrs. E. V. Walsh's Lot Carolina Beach, fixed. 7 8 1935 9 355 44. A. B. Skelding requested, considered for assessment reduction. 7 8 1935 9 355 45. Mrs. E. V. McKenzie granted abatement reduction 1930-34. 7 8 1935 9 355 46. Assessor recommended, assessment reduction adopted on N. C. Bank Building and Miss F. 7 8 1935 9 355 R. Williams estate. INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C, _ MATTER:Tax Department - eec. u. s. ????? County Indexee Since 1888 ? To 1otW.i nom?s? Op?? O1 COiT A-2 TAB INDEX eer OFFICE ??.2,? Aniden6fying Trade Mark III0.CE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INITIAL TAB SOLD ?Y OWEN ?. pUNN, NEN ?ERN, NORTN GROLINA NATURE OF PROCEEDIIVGS DATE MINUTE BOOK ' Month Day Year Vol. Page l. Assessment reduction approved--others declined--for Miss Fannie R. Williams. „ ? Back taxes cancelled against Joe Turner, Lot 2, Block 253, 1885-96. •,, .. 3. Back taxes cancelled against Richard Bradley, Block 150, 1871. „ 4.; Request to allow Peoples' Building and Loan to pay taxes and penalty released referred... 5._, All Real Estate with unpaid taxes to be sold September 3rd. 6?.. Evander Bullard granted poll tax abatement, 1934. .7... Schedule B tax levy amended by fixing photography tax. 8... I. Shain requested, referred to Attorn.ey, assessment reduction. 9._ J. H. Davis referred to Chairman on request for assessment reduction. 10..: K. M. Flowers requested, investigated on assessment reduction. 11... Assessments fixed by Assessor, approved and adopted by the Board. 12... Thomas J. Gause allowed to pay taxes for 1932-34. 13.. Chairman and Hintan named on B. B. Cammeron's assessment reduction request. ?4,.. W. H. Pryde released from penalty, Harnett, 1931-32. 15.. Communication received from Auditor on County tax rate. 16.. Morris Moore released from penalty, Wilmington Beach, 1934. 17... Poll tax against W. R. Smith released. Wilmington, 1929-31. 18... Mrs Mary A. Perdew granted refund, 1920-34. 19... C. T. Walters granted abatement on dog, Har?.ett, 1934. . 20. Mrs. Ida Lee C. Brinkley released from penalty, Block 173. 1934. 21. R. Bannerman, Burgaw, granted poll tax refund, 1933-34. 22. S. C. Griffin, Legrange, N. C. released from penalty, Wilmington Beach, 1930-31. 23.. City?County meeting held to elect City-County Tax Collector, C. R. Morse elected. 24. T?Irs. S. J.. Jones_requested assessment reduction on carolina Pl. Lot, considered. 25. Taxes against C. J. Josenhans cancelled, Cape Fear, 1931. 26. Tax discounts and penalties fixed, payable October. 27.. Committee selected to adjust L. W. Walsh's assessments on Carolina Beach Lot. 28. TaX Collectors relieved of uncollected taxes prior to settlement with Commissioners. 29.., C. W. Rowan requested 1934 poll tax refund, receiv?ed fo? consideration. 30. H. R. Corbett granted abatement on Cape Fear house, released from 1934 penalty. 31._ Mrs. Sudie Norris granted abatement of 1929 taxes, Harnett. 32., J. A. Steven request for assessment reduction referred to Committee. 33... Peoples' Building and Loan released from penalty and allowed to pay back taxes on Lots 1& 2, Block 61, 1928-30. 34. Clarence W. Rowan (above) requested, declined poll tax refund. 35. Mrs. J. C. Grant released from penalty, 1934. 36.. Tax report from Collector submitted, received and checked. 37.. La Mode S?op granted abatement, 1935. 38. J. C. Kuhlken released from poll tax and personal taxes, Block 350, 1928. 39. Mrs. Sallie C. Davis, Wh?teville, released from penalty, Block 119, 1931. 40.. E. C. Hudson requested, approved for assessment separation. 41., Abatement on John Griffith estate, Block 75, requested, referred to the Board. 42. Reduction on A. B. Skelding property, Block 114, requested, referred to the Board. 43.. Back taxes against J. A. Taylor, Block 190, abated for 1889. 44, 1935 Legisature act relie.ved taxpayers of penalty was extended, Board to adjust tax.es. 45. John Davis released from penalty, Block 40, 1924-25. . 7 15 1935. 9 356 7 22 1935, 9 356 7 22 1935. 9 356 7 22 1935.. 9 356 7 22 1935 9 356 7 29 1935. 9 357 7 29 1935 9 358 7 29 1935 9 358 7 29 1935 9 358 7 29 1935 9 358 7 29 1935 9 358 7 29 1935 9 358 8 1 1935 9 370 8 5 1935 9 370 8 8 1935 9 371 8 8 1935 9 371 8 8 1935 9 371 8 19 1935 9 374 8 26 1935 9 376 8 26 1935 9 376 8 26 1935 9 376 8 26 1935 9 376 9 3 1935 9 378 9 3 1935 9 378 9 3 1935 9 378 9 3 1935 9 379 9 9 1835 9 379 9 9 1935 9 380 9 9 1935 9 380 9 9 1935 9 380 9 9 1935 9 380 9 9 1935 9 380 9 23 1935 9 381 9 2? 1935 9 381 9 30 1935 9 383 10 7 1935 9 383 10 14 1935 9 384 10 14 1935. 9 384 14 14 1935 9 384 lq 14 1935' 9 384 lu 14 193.? 9 384 10. 14 1935 9 384 10 14 1935 9 384 l? 21 1935 9 385 10 21 1935 9 385 ??-1 N. C. INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? MATTER , _ : Tax Dep art ment - aec. u. s. County Indezee Since 1888 ? TO loea+s numes, Opl11 Yf COTT A-2 TAB INDEX q??? MIttE BY THE COTT INDEX COMPANY, COLUMBUS, DHIO r?r OFFICE ?,a-?.s An Identifying Trade Mark SURI?AME INITIAL TAB SOLG ?'! OYIIEN i. pUNN, NEII ?ERN, NORiM GROLINA DATE MINUiE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page l. Ass.essm?nt on J. T. Kerr estate, Harnett reduced, abaternent a?lowed for 1927-35. ., l? 21 19?5? 9 385. 2. Archie Murray released from penalty, Harnett, 1927. ld 21 1.935. 9 386.; 3. Back taxes for 1891-92 and 18?92-p6cancelled on H. Howard estate. .. 10. 21 1935. 9 386.. 4._ J. W. Evans, Masonboro granted abatement on dog, 1935. 10 21 1935_. 9 386 5. Separation of assessment approved for Jacobi Hardware Co. 10 21 1935_ 9 386 6. Oran Hinton granted abatement, Lot 52, Villa View, 1932. lp 21 1935 9 386 7. Personal and grope?ty taxes separation declined for R. E. Johnson, Block 179, 1932-34. 10 28 1935 9 386 8. Miss Emma Kelly granted abatement on furniture, Carolina Beach. 1Q 28 1935 9 388 9. Chairman and Auditor to confer with Tax Collector. Ip 28 ig3.? g 389 10. Mortgage Service Corp, Hickory refunded penalty, 1932. l? 4 1935 9 389 11. Security National Bank requested , declined interest-rate deduction. 11 4 1935 9 389 12. Correction of listing and assessments requested, granted on Porter Neck Plantation. 11 4 1935 9 389 13. H. L. Cartledge claimed, grant?d abatement on car, 1935. 11 4 1935 9 389. 14. Mrs. E. J. Capps paid J. W. Capps taxes by error, receipt cancelled transferred to her. 11 12 1935 9 390 15.. Assessment reduced, abatement ordered on J. F. Meares house, Block 556, 193?. 11 12 1935_ 9 391__ 16. J. W. Moore estate granted abatement, 1933-35, assessments fixed on land. 11 12 1935 9 391 17. W. P. Bryan granted abatement, Masonboro, 1935. 11 12 1935 9 391, 18. J. D. Watts requested, declined poll tax exem.ption. 11 18 1935 9 392. 19. Mrs. 0. T. Wallace allowed t? pay taxes on Lot 21, Block G, Ardmore. 11 18 1935 9 392 20. City-County to purchase typewriter for tax collector. 11 18 1935 9 392 21. Audit report of tax office presented from J. B. McCabe and Co. 11 18 1935 9 392 22.. Payt?ent for tax settlement accepted on Lots 12 &15, Fernside, 1911. 11 25 1935 9 393 23. Request for reduction on N. L. Bradshaw property and Robert H. Cowan estate referred. 11 25 1935 9 393. 24. Starkoy and Goldberg granted abatement, 1932-35, abatement allowed on burned house. _ 11 25 1935 9 393. 25.. Approved separation of land and assessment on property of Mrs Ella Kure at Ft. Fisher. 12 2 1935. 9 394. 26. Back taxes on Lot 4, Block 239, cancelled for 1900. 12 2 1935 9 394. 27. Mrs. Sadie Murphey, N, Y. C. granted refund of penalty. 12 2 1935 9 394. 28. W. W. Lewis requested, declined release from payment of dog tax. 12 9 1935 9 396. 29. J. H. Hinton offered, declined poll tax exempt?on for Grover Thomas, Harnett. 12 16 1935 9 396. 30. Personal and property taxes separated on R. R. Roebuck and Equitable Insurance Co. 12 16 1935 9 396. 31. Personal and real estate taxes separated on D. F. Toler property, C. D. Hogue to pay. 12 16 1935 9 397 32. Miss L. C. Coldwell released from penalty, 1935. l2 16 1935 9 397 33. Credit of tax authorized on Carolina Beach 1and. 12 16 1935 9 397 34. Marg?rt Graham, Richmond, Va. granted abatement, 1930. 12 16 1935. 9 397. 35. E. M. Hawkins granted abatement on fu.rniture, 1935. 12 16 1935 9 397 36. W. E. Hollyhead, Jacksonville, Fla. released from penalty, 1934-35. 12 16 1935 9 397 37. George Casteen, Rocky Point granted refund on poll and penalty•taxes. 12 16 1935 9 397 38. Archie Murray granted abatement of sales cost and penalty. 12 23 1935 9 397 39. October 7th adoption to release penalty from overdue taxes extended thru January l, 1936, 12 23 1935 9 397 40. Mrs. E. Richards land assessment reduced and abatement ordered, 1935. 12 23 1935 9 398 41. Mrs. C. S. Ferber land assessment increased, Block 165, 1936. 12 23 1935 9 398_ 42. Assessment reduction requested, declined on Mrs. Augusta Fick property, Block 208. 12 23 1935 9 398 43. G. V. Stovall granted abatement, Harnett, 1935. 12 23 1935 9 398 44. Assessment cancelled and reduced on Wrightsville Beach I?ot 7. ? 12 30 19:?5 9 398 45. C. B. Parmele granted 1935 abatement. 12 30 1935 9 398 46._ Assessment on Mrs. B. E. Martin estate made effective, abatement ordered, 1929-32. 12 30 1935 9 399 INDEX TO COMMISSIOI?ERS MINUTES - N H C t N C T anover oun ew ?, . . _?ATT R Ta x Department - ? ece. u. s. ??j County Inde:ea Since 1888 ? TO IOea?f nom?f? Op?n af COTi A-Z TA! INDEX v?r OFFICE (?,?1/.?- An ldentiEying Trede Mark M0.C E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURIlAME (NITIAL TAB SOLU ?T OWEN 0. pUMN, NEII ?ERII, NORTN UROLINA ., . NATURE OF PROCEEDINGS DATE MINUiE BOOK Month Day Year Vol. Page 1,. Assessments reduced on Love Grove Building, abatement ordered for 1933-35. „ 12 30 1935 9 399 2.: H. R. Williams granted personal and property abatement for 1935. 1 6 1936 9 399 3.. Building assessments of J. H. Rehder reduced, abated for 1935. 1 6 1936_ 9 400 4.. Property assessments of Mrs. M. A. Strauss reduced, abatement ordered for 1934. 1 6 1936. 9 400 5.. Taxpayers allowed extension thru Feb. lst to pay back taxes. 1 6 1936 9 400 6.. Albert Russ granted abatement on furniture, 1935. 1 13 1936 9 400 7., F. D. Edwards house assessments reduced, abatement ordered for 1935. 1 13 1936 9 400 8.. J. J. Robinson requested, declined assessment reduction, 1 13 1936 9 400 9. Mrs. Mary A. Skelding requested, declined assessment reduction. 1 13 1936 9 400 10.. J. B. Griffith building assessment reduced, abatement ordered for 1929-35. 1 13 1936 9 400 11. John Tate granted abatement on dog, 1935. 1 20 1936 9 401 12.. W. F. Brittian granted refund. 1 20 1936 9 402 13. C, S. Hicks reqt?.ested, declined tax compromise. 1 27 1936. 9 402 14. Assessments on J. H. Rehder property approved, taxes accepted. 1 27 1936 9 402 15,. M. K. Hobbs released from penalty, Carolina Place Lots, 1935. 1 27 193F 9 403 16,. R. A. Parsley property, County Attorney reported not listed for taxes. 1 27 1936 9 403 17. N. B. Chadwick, M. C. Farr, E. R. Chadwick estate granted abatement, 1935, Cape Fear. 1 27 1936 9 404 18.. Mrs. Lula C. Boylan charged house assessments for 1935. 1 27 1936 9 404 19.. L. C. Hicks request for tax compromise taken under consideration. 2 3 1936 9 405 20. Assessment records changed, fixed, A. Goldberg granted settlement on R. F. Hobbs land. 2 3 1936 9 405 21,. Back taxes cancelled on Holy I?4ission Church property. 2 3 1936 9 405 22. Assessment fixed on new subdivision lot at Fort Fisher. 2 3 1936 9 406 23.. Harry M. Symmes rec?uest for assessment reduction referred to Committee. 2 3 1936. 9 406 24., Grand's SG & 10? Store Manager requested, declined 1935 refund. 2 3 1936 9 406 25.. Mrs. Dora H. Long granted refund for 1934-35. 2 3 Z936 9 406 26, City Drug Co. approved for ?ax abatement. 2 3 1936 9 406 27., Harry M. Symmes property reduced, abatemen? ordered. 2 3 1936 9 406 28. A. M. B1ake house reduced, abatement ordered for 1924-35. 2 3 1936 9 406 29. Da Vie G. Duffy house reduced, abatement ordered for 1935. 2 3 1936 9 406 30? Mrs. J. T. Hill requested assessment reduction, referred to Committee. 2 17 1936 9 407 31. Davis-Moore Paint Co. requested loan for taxes, which was carried by vote. 2 17 1936 9 407 32. J. W. Edwards granted abatem.ent on dog, 1935. 2 17 1936 9 448 33.. J. A. Canady exempted from poll tax. 2 17 1936 9 408 3L?, Ivlrs. L. M. Ferrell granted abatement 1933-35. ' 2 17 1936 9 408 35. C. K. Hutchin, Newport News, Va. granted penalty release. 2 1_7 1936 9 408 36. C. C. Owensby granted abatement on furniture. 2 17 1936 9 408 37._ L. A. Barlow allowed to pay back taxes, Lot 312, Audubon 1931-34. 2 24 1936 9 409 38., Street paving assessments cancelled on Metts Ave. Brookwood. 2 24 1936 9 409 39. Carolina Beach Lot rel.eased from penalty. 2 24 1936 9 409 4G, Davis-Moore Paint ?o. granted abatement, 1931, assessment reduction request referred. 2 24 1936 9 409 41. M. C. McIver request for assessment reduction referred to Committee. 3 2 1936 9 411 42.. Dr. J. H. Hamilton, Raleigh requested release from penalty. 3 2 1936 9 411 43?. Lots I& 3, Block 485 under C. H. and Lucy Clark released from liens and judgment. 3 2 1936 9 411 44.. Back taxes cancelled under Robert Halsey heirs, assessments reduced, abatement ordered. 3 9 1936 9 413 45, George W. Goodman, 2024 Market St. exempted from poll tax payment. 3 9 1936 9 413 46.. Mrs. M. C. Warren building assessments referred to Committee. 3 9 1936 9 413 .,- ?:.? l. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. 21. 22. 23. 24. 25. 26, 27. 28. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. INDEX TO COMMISSIONERS MINUTES -- N H # C N C anover ew oun y, . . _ MATTER: Tax Depart ment - ?ea. v. s. County Indezee Since 1888 TO IoCa+? nanNS? Opln at COTT A-2 TA! INDEX Mlt[E Bt THE COTT INDEX COMPANY, COLUMBUS, OH?O r?r OFi1CE i! An Identifying Trade Mark SURNAME 1NITIAL TAi SOLO ?Y OWEN i. pUNN, NEII ?ERII, NORTM UROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page Fred Willetts requested assessment reduction, referred to Committee. 3 L6 1936 , 9 +14 Reduced. interest requested, approved for J. J. Moore estate. 3 L6 1936 9 43.?r.. Guide Book, "The Listing and Assessing of Property" authorized for purchase. 3 L6 L936 9 414 Back taxes against E. V. McKenzie cancelled for 19?5. . 3 ?3 L936 . 9 414 -: Steeet assessmen? on Brookwood Lot 104 authorized pro-rating, Mrs Mary B Wallace to . 3 ?3 L936 9 414 pay assessment. . J. D. Edwards and W. P. Fletcher appointed ta? assessors. 3 ?3 L936 9 415 ?equest for assessment reduction on building of M. C. A. Ahrens heirs referred. 3 :30 L936 9 416 T. B. Upchurch released from penalty, Block 167. 3 :30 _936 9 416 Mark Hines allo?aed to pay privilege tax. 3 :i0 L936 9 416 Robert Hill granted abatement, 1930==32. 3 :i0 L936 9 416 Collectors to check slot Fnachines. 3 ;i0 L936 9 416 Walter Davis, 213 S. 11thSt. exempted from poll tax payment. 3 :i0 _936 9 416 E. C. Hayes released from penalty, Carolina Beach. _ 3 :?0 _936 9 416 C. C. Mclntire requested, Mrs. Mary E. Corson permitted to pay taxes on Audubon Lot 471._ 4 6 _936 9 417 W. H. Kelly released from penalty, Harnett 1935. 4 6 _936 9 417 Daniel Carr, Harnett granted penalty and poll tax refund, 1936. 4 6 _936 9 418 J. R. Pitts, Hamlet, N. C. released from penalty, Harnett 1935. 4 :.3 _936 9 420 „ Willie Williams granted poll tax refund. 4 :?0 _936 9 420 Paul C. Hines released from penalty, Shore Acres, 1933-35. 4 :?0 _936 , 9 420 .. Keith Bros. request to settle judgment on back taxes referred to County Attorney. 4 :?0 : _936 9 420 Assessment reduction reques?ed on M. C. R. Ahrens heirs property referred to C. Attorney. 4 :?0 : _936 9 420 C. L. Carter requested, declin.ed release from Street assessment Brookwood. 4 :?0 _936 . 9 420 Back taxes cancelled on Mrs. E. J. Morris Lot 5. Block 13. 4 :?7 .936 9 423 Assessments fixed on John D. Bellamy two lots. 4 :?7 .936 9 423 W. D. McCaig requested assessment reduction, referred to Assessor. 4 :?7 _936 9 423 Miss Valeria Willia?t?s requested assessment reduction, referred to Chairman. 4 :?7 _936 _ 9 423 Assessments reduced, abatement granted on George Schutt heirs house, Block 197, 1931-35. 5 1 _936 9 424 Mr. Covil, Cox Store employee required to pay Schedule B taxes. 5 4 _936 9 424 Sam Davis granted poll tax refund. 5 4: .936 9 424 Fred Willetts requested, Tax Assessors reviewed building assessments on N. C. Theatre 5 4: _936 9 425 0. N. Martin, Wilmington grai?ted abatement on furniture. 5 4 _936 9 425 Assessment reduction on W. J. Bell property requested, referred to Committee. 5 4: _936 9 425 N?rs, E. G. Allen released from penalty, •1935. ? 4: _936 9 426 Willy Wil?iams, refunded poll tax payment. 5 4: _936 9 426 H. F. Wilder named Assessor to assist W. P. Fletcher. 5 :.8 .936 9 433 J. D. Bellamy allowed to settle back taxes, Block S0. 5 :.8 _936 9 433 Mrs. Annie M. Sutton granted abatement on car, 1935. 5 :_8 _936 ,9 433 Assessment separated on Biddle Division, Masonboro. 5 :_8 _936 9 433 Henry Vernon granted poll tax refund, S :.8 _936 9 433 City Directory authorized for tax office. 5 :.8 _936 9 433 J. C. Brinson released from penalty and poll tax payment. 5 .?5 _936 9 434 J. T. English estate granted abatement, records cancelled. S ?5 _936 9 434 J. E. Fonveille Realty release from personal tax on Brookwocd Lot 10, 1932-33. 5 ?5 '_936 9 434 _ Assessment reduction for property under Rural Building and Loan referred to Committee. 6 8 _936 9 435 G. D. Humphrey request for assessment reduction referred ?o Committee. 6 _S _936 9 436 INDEX TO COMMISSIONERS MINUTES - N H t C N C T anover oun y, ew . . _?pTT R Tax Depart ment - eec. u. s. County Indezes $ince 1888 ? To IoCa?o IIYm?f? opln Of MIItE BY THE COiTT N EX COMPANYX COLUMBUS, OHIO rAr oFrice ?1'l? An Identifying Trade Mark SURKAME INITIAL iA6 SOLD YY OWEN i. pUNN, NEN tERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day lfear Vol. Page .1.., Assessment reduced, abatement ordered on George C. Schutt heirs house 1931-35. 6 14 1936 9 436 2S. John D. Bellamy request for refund referred to Chairman and County Attorney. 6 29 1936. 9 438 . 3., T, S. Jacobs, 1146 S. Front St. exempted from poll tax payment. , 6 29 1936.. 9 438 4R. Action postponed on G. B. Applewhite request to pay back taxes. 6 29 1936__ 9 438 5?. G. D. Humphery requested, Mrs. E. B. Bryan allowed to pay a11 costs in back tax suit. 6 29 1936 9 438 6.. R. W. Sebrell, Cape Fear. granted abatement on dog. 6 29 1936 9 438 7.. Mrs. Betty Dek Dick, charged prorata, ref?rred to County Attorney. 6 29 1936 9 439 8. Request of Mrs. D. R. Dock received, considered on back tax settlement. 6 29 1936. 9 439 9. George B. Applewhite request to settle back taxes taken under consideration. 7 6 1936 9 439 10. Mrs. ?. B. Bryan allowed to pay tax on Carolina Beach Lot, 1926 released from Courtcosts. 7 6 1936 9 439 11. Mrs. Betty Dek Dick allowed to pay taxes on Woodcrest Lots, released from personal tax. 7 6 1936 9 440 12.. J. B. McCabe and Co. awarded audit contract of tax record?. . 7 6 1936 9 440 13. S. F. Garrison request for assessment reduction referred to Committee. 7 6 1936 9 440 14... William U. Bemer, Abemarle, N. C. granted poll tax abatement and released from penalty. 7 13 1936 9 441 15. Back taxes on Block 74, Hugh Pace, referred to Committee.. 7 13 1936 9 441 16... Woody Kellum request for 1936 assessment redu?tion referred to Committee. 7 13 1936 9 441 17.. J. D.Hinton request for assessment reduction referred to Committee. 7 20 1936 9 442 18._, R. S. McKeithan granted assessment reduction and abatement ordered, 1933. 7 20 1936 9 442 19.__ Harriss Newman requested to pay taxes, referred to Committee. 7 20 1936 9 443 20.._ Back taxes of Alex Yeager and Charlotte Howard, Block 25, requested, referred to Committee. 7 20 1936 9 443 21. J. Q. LeGrand requested, granted abatement of personal tax on Brooklyn Drug Co. 7 27 1936 9 443 22.. Fitzhugh Lee released from penalty, Carolina Beach, 1934-35. 7 27 1936 9 443 23... C. M. Waldorf, Wilmington exempted from poll tax. 7 27 1936 9 444 24. Harnett Lot assessment, under B. B. Cameron, Jr. fixed from Hanover-Bunswick ?ot?nti?s. 7 27 1936 9 444 25._ City-County discussed back tax rate. . 7 29 1936 9 444 26. Tax Collector authorized to accept payment of back taxes from October lst. 7 29 1936 9 444 27.. Earl C. Dickinson request for assessment reduction referred to Committee. 8 3 1936 9 445 28._ Clarence D. French granted abatement, Wrightsville B?ach Lot, 1935. 8 3 1936 9 445 29. Emmett H. Bellamy requested, Benjamin W. Howard allowed interest rate. . 8 3 1936 9 445 30. E. B. & H. J. Bugg granted abatement, assessment reduced, 1936. 8 3 1936 9 445 31. Richard Rogers request to cancel taxes under Mrs. Ja?e Boone referred to Attorney. 8 17 1936 9 448 32.. R. A. Chadwick estate released from penalty, Cape Fear. 8 17 1936 9 448 33. Assessment reduction on Richard Powers property and W. H. Banck property referred. 8 17 1936 9 448 34... L. T. Rogers released from penalty, Federal Point, 1935. 8 17 1936 9 448 35.. M. V. Hufham request tor assessment reduction referred to Assessors. 8 17 1936 9 448 36. Mrs. Eva P. Elmore granted abatement, 1936. 8 24 1936 9 449 37... Willets Realty requested, declined assessment reduction, abatement referred to Assessors. 8 24 1936 9 449 38.. Assessments fixed on part of C. C. Bellamy land, 1930-36. 8 24 1936 9 449 39.., Assessments reduced, abatement ordered on M. V. Hughhan house. 8 24 1936 9 449 4u._ Assessments reduced, abatement ordered on Mrs. T. C. Dickinson. Building, Block 99. 8 24 1936 9 449 41., G. Dudley Humphrey requested, granted transfer of title, taxes, rights to J. S. Lane. 8 31 1936 9 450 42. Adjustment of Mrs. Anne S. Bellamy property xeferred to Committee. 8 31 1936 9 450 43.. Assessments reduced, abatement ordered on J. E. Canady house, Wrzghtsville Beach, 1936. 8 31 1936 9 450 44.. W. J. Newell, Harnett exempted from poll tax payment, abatement ordered, 1931-36. 8 31 1936 9 450 45. Assessments reduced, on C. C. Corbett land, Cape Fear, 1936. 8 31 1936 9 450 46._. D. W. Hocutt, N. Y. C, released from penalty. Summer Hill,l933-34. _ ? ;???', " 451_. ( INDEX TO COMMISSIONERS MINUTES -- H t N C TAX DEPARTMENT-LISTERS an?over oun y? 1'. l?. ew _ MATTER: ` eec. u. s. County Indezee Sinee 1888 F1+? ?e•3--- To loeate names, open at ?l?.? An Identifying Trade Mark ?? SURNAME INITIAL TAB e?r OFFICE ( r COTT A•Z TAB INDEX MADE BY THE CQTT INDEX COMPANY, COIUMBUi, OHIO . . i SOLD BY OWEN G. DUNN, NEW BERN, NO RTH CAROLINA DATE ';??? MINUTE BOOK ?? NATUR? OF PROCEEDINGS . Month I Day I Year '? Voi. I Page p, :s l. , Bills from J. Hill and John Sneeden for tax list approved. 11 12 1873 ;' ,? 3 r 145 rv 2. Petition from Messrs. W.M. Harris and Anthony Howe for increase in pay for tax listing not granted. : 05 18 1874 3 215 ' 3. Claim of W.T. Bannerman for tax list not collected. 09 05 1874 E; 3 244 '? 4.` Bills of S.C. Fillyaw and J.N. Masl?burn for tax list approved. 09 05 1874 F, 3 246 ? 5. , Bill from Thomas Williams for listing taxes approved. : 1Q 06 1874 ' ?Y 3 . 2b6 6.E Bill from A.J. McIntire for listing taxes approved. 10 06 1874 . 3 267 r 7.r? Bill for tax list from John Howe approved. 11 02 1874 3 273 ? Sj 8.?? Bills from J.J. Pridge and J.T. Thompson for tax lists approved. 12 07 1874 3 281 9.'' Bi?1 from ?earge Joraan for tax list approved. , 02 02 1875 3 298 10 ,' Request from William Shard to be appointed tax lister tabled. 03 02 1875 3 305 ? ? Pf ,ll.:; Fee set for assessing and listing taxes in Wilmington Township. 12.?? Bill from A.R. Black for tax list approved, '3 ,13.E) Messrs. Cassidey and Gardner given more time to turn in equalized and amended tax list of Wilmington. ,14.;; Report from Messrs. Cassidey and Gardner on real estate valuation of Wilmington Township in minutes. 9 i 15.ka Bills from J.J. Hewlett, Elijah Hewlett, Anthony Howes and Murphy Ward for tax list approved. :y 16.``; Bills from Elijah Hewlett, J.H. Horn, W.W. Humphrey, J.J. Cassidey, and H.E. Scott for tax list approved. ? ky 17.?; Bill from Stephen Keyes for listing taxes approved. ,? 18.?? Bill from J.M. Wise for incidental expenses approved. ?i 19.?? Bill from J.H. Hime for tax lists approved. ,? 20.5 Bills from J.J. Hewlett and Elijah Hewlett for listing taxes approved. ' S € 21.? Bills from W.H. Moore, Stephen Keyes, and H.E. Scott for listing taxes approved,:pages 498-499. i 22.?; Bill from A.R. Black for incidental expenses approved. 23.`? Bill from T.M. Gardner for listin taxes a roved. ,? g PP `ri ,24.?; S.V. Amringe, A.J. Grady, S. Keyes, J.G. Wagner, and A.R. Black appointed to list taxes in Townships. i? ap ,25.;; Bill from W.W. Harris for tax listing approved. ?, 26.'? Lister to calculate school tax and add to list of all banks' taxes. ?? ?s ,27.'? Bills from J.G. Wagner, A. Grady, Stephen Keyes, A.R. Black and D.C. Davis for listing taxes approved. i`? ,28.;; Bill from Cronly and Morris for listing 1877 taxes approved. 29.? Tax listers appointed: ? ` Wilmington: Col. J.G. Burr Cape Fear: Iredell Johnson Harnett: A.A. Moseley ; , i Federal Point: J.H. Horne Masonboro: J.A. Montgomery P 30.?; Tax listers appointed: ,; ?? Wilmington: Col. J.G. Burr Harnett: A.A. Moseley Masonboro: James A. Montgomery ,y ?; Cape Fear: Iredell Johnston Federal Point: J.H. Horne S9 31.?? Tax listers appointed: James G. Burr, A.A. Moseley, J.A. montgomery, Jacob Horne and Iredell Johnston. 32.?? Tax listers appointed: ,? ? Wilmington: Col. James G. Burr Harnett: A.A. Mosely Masonboro: B.S. Montford :? Federal Point: Jacob H. Horne Cape Fear: Iredell Johnston 33.; 34.I ' Li?t of taxable property given tax listers, pages 556-558 ? ?, Tax lzsters appointed, pages 697-698: Wilmington: D.M. Fennell Cape Fear: Iredell Johnston Masonboro? B.S. Montford Federal Point: J.H. Horne , Per diem for tax listers set at $2.00. Tax listers appointed: Wilmington: J.G. Burrs Harnett: E.W. Manning Federal Point: J.H. Horne Masonboro: B.S. riontford Cape Fear: A.J. Grady Harnett: A.A. Moseley 03 31 1875 3 04 Q6 1875 , 3 05 15 1875 3 06 23 1875 „ 3 07 08 1875 „ 3 08 03 1875 3 11 09 1875 ; 3 12 16 1875 3 02 07 1876 3 09 27 1876 3 11 22 1876 .n 3 „ 12 29 1876 a, 3 12 29 1876 3 , 05 14 1877 3 ., 08 11 1877 , 3 10 29 1877 „ 3 , 11 06 1877 _, 3 12 15 1877 .. 3 04 04 1881 4 313 316 336 337 , 352 , 364 391 403 412 481 , 498 . 514 .. 515 546 :. 600 , 628 647 „ 668 ,; 284 , 04 03 1882 4 368 04 02 1883 ? ?62 04 07 1884 4 541 06 02 2884 ,. 4 556 04 05 1886 4 697 04 04 1887 5 1 04 04 1887 5 2 ? INDEX TO COMMISSIONERS MINUTES -- N H t C N C ew anover y, oun . . _?pTTER: Tax Dep?rtment - •ec. u. s. q??? County Indezea Since 1&38 ? To loeah namts? Op?n at COTT A-2 TA/ INDEX eer OFFiCE ??.<{Q.?-,, An tdentifying Trade Ma?k SURI?iAM1E iN1ilAL TA8 ?G? E Bll THE WTi INDEX (OMPANY, COLUMBUS, OHIO SOLC ?T OMIEN i. pUNN, NEN 6ERN, NORTN GROLINA ' NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page , l. Assessment reduction on Mrs. Hannah L. Sloan property, Block 205 ?=eferred. 9 8 1936 9 451_ 2. _ J. E. Winstead requested, declined release 12 acre Idlew?l?,_i?arne?.t??rom back taxes. 9 14 1936. 9 452 3. Mrs. Mary F. R. McMillan released from penalty, Wilmington Beach, 1930-35. 9 14 1936„ 9 452, 4. Taxes against B. F,, White esta,te cancel]ed, 1892. . 9 14 1936.. 9 452 5. Adjustment on Mrs M. J. C. Haar, Block_1.Q3, referred to Committee. . ? 14 1936. 9 452 6. Nelson MacRae released from penalty, Audubon, 1936. 9 28 1936 9 454 7. Orc?er of 'July 29th adopted and bac? tax deadline ex,tended to Novembe? lst. 9 28 1936 9 454 8. Mrs E. T. Taylor request for ass.essment redv.ction r?fe?red to Committee. 9 28 1936. 9?. 454 9. Tax against S, M. West and G. F. Tillery cancelled for 1871 and 1885. - 9 28 1936 9 454 10. 1935 tax settlement_ submitted, accepted, subject to check. 10 5 1936 9 455 11. 1936 tax books prepared, turned over to Collector. 10 S 1936 9 456 12. Penalty ordered on unlisted taxes by January lst. 10 5 1936 9 456 13. Lillian Dickinson released from penalty, Carolina Beach, 1931. 10 5 1936 9 456. 1?+. James T. Canady granted poll,tax abatement, 1932-36. 10 5 1936 9 456 15. Miss Arabella Gore assessments, Cape Fear and Harnett, surveyed, fixed, 1932-36, abatement approved. 10 5 1936 9 456_ 16. E. E. Burnett, Wilmington granted abatement 1936. 10 12 1936 9 457 17. 0. W. Rouse, Cape Fear requested abatement, referred to County Attorney. 10 12 1936 9 457 18. A. A. Lewis granted abatement on furniture, 1936. _ 10 12 1936 9 457, 19. Sol Sternberger allowed to pay Street assessment, Brookwood. 10 12 1936 9 457 20. Gulf Oil Co. granted abatement, Cape Fear, 1936. 10 12 1936 9 457 21. Alfre.d Barfield request?d assessment reduction, referred to Committee. 10 19 1936 9? 458 22. Assessment reduction on Mary M. Vann estate and property of M. B. Chiswell, J. W. 10 19 1936 9 458_. Reaves, R. F. Johnson referred to Committee. 10 19 1936 9 458 23. Robert Johnson,.,6135?S. 16th Street granted abatement on furniture. 10 19 1936 9 458. 24. Personal property taxes of George Honnett cancelled on tax records. 10 26 1936 9 459 25. Tax Department Audit report received, 1934-35 settlements received. 10 26 1936 9 459 26. J. T. Sholer house, Wilmington Beach, reduced, abated, 1936. 10 26 1936 9 459 27. Assessrnent reductions on property of T. C. Landen heirs referred to Committee. 10 26 1936 9 459. 28. Assessments on vacant lots 8& 9, Block 505, separated and fixed. 10 26 1936 9 460 29. J. D. McLean, Masonboro granted poll tax refund, 1933. 11 2 1936 9 460 30. Assessment reduction on Blocks 129 & 190 requested, referred to Chairman and Committee. 11 2 1936 9 460. 31. Offer of C. B. Parmele made, accepted for transfer of title to County-City. 11 2 1936 9 460. 32. H. R. Sandlin granted abatement on furniture, 1936. 11 2 1936 9 460 33. R. A. Parsley land unassessed, taxes unpaid, referred to Assessor. 11 2 1936 9 461 34. Char??s B. Parmele requested, referred for assessment cancellation on land. 11 9 1936 9 462 35. C. H. Fore requested, referred for assessment reduction. 11 9 1936 9 462 36. A. H. Yopp requested, referred for Schedule B tax reduction. 11 16 1936 9 463 37. 0. W. Rouse granted abatement, 1934-36. 11 16 1936 9 463 38. Action adopted to place R. A. Parsley on tax books as owing taxes for 1932-36. 11 16 1936 9 464 39. A. G. Whitehead heirs assessments separated, fixed for 1933-35 back taxes and current. 11 16 1936 9 464. 40. E. B. Parsley (above) assessments discussed, referred for report. 11 23 1936 9 464 41. Committee reported, A. H. Yopp not recommended for reduction of Schedule B taxes. 11 23 1936 9 464 42. July 29th order adopted on tax extension until November lst. 11 25 1936 9 466 43. Woodus Kellum requested, granted judgment and cancellation of taxes against Charity 11 30 1936 9 466? Henry property. H t INDEX TO COMMISSIONERS MINUTES - N C N C anover oun y, ew . . _ MAiTER: Tax Department - ae?. u. s. County Indezee Since 1888 ? t0 IOCO?Y Ilatltlf? Op?11 a} COTT A-Z TA6 INDEX PAT OFFICE ?yJ? An IdentiEying Trade Mark M14[ E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURIOAME INITIAL TAB SOLD iY OWEN G. oUNN, MEII ?ERN, NORTN GROLINA . ,? , NATURE OF PROCEEDINGS DATE MINUiE BOOK Month Day Year Vol. Page l. Mrs. Luola Kirby granted abatement, 1933-34. ,. 11 30 1936. 9 466 _ 2. J. C. Roe granted abatement for 1936. , 12 7 1936, 9 468 . 3. A. M. McKoy requested, referred for assessment reduction on Block 52, estate of W. S?ra.itt?: 12 7 1936. 9 468 : 4? Action of November 23 recinded on reducing Schedule B taxes for A. H. Yopp. 12 14 1936. 9 470 . 5, George A. Gaylord requested, referred for assessm?nt reduction and adjustment. 12 l?- 1936. 9 470 6.. Back taxes cancelled on Lot 6, Block Q Wrightsville Beach Extension under L.D. Freeman. 12 21 1936. 9 471 7.. Woodus Ke11um home assessment, Sunset Park, reduced, abated for 1936. 12 21 1936. 9 471 8.. Fixing assessments on R. A. Parsley property referred to City-County Attorneys. 12 21 1936 9 471 , 9, Appointmcnt for tax collectors postponed. 12 21 1936 9 471 .10t. Assessment reduction on Port Terminal property referred to Committee. 12 28 1936 9 472 11. R. A. Parsley property assessments fixed for 1936. 12 28 1936 9 472 ,12.. W. P. Fletcher, R. M. Houston and B. F. King appointed Wilmington Assessors. ?2 ?$ 1936 9 472 13. November 25 order adopted, Collectors to accept taxes far January l, extended to March 1. 1 4 1937 9 473 14... Tax separation and release on J. H. Hinton, Orton Hotel referred to Committee. 1 11 1937 9 473 15:._. Assessment reduction on Mrs. Kate M. Yopp property requested, referred for 1932-36. 1 11 1937 9 473 16... Tax compromise on C. N. Dunn estate requested, referred for 1932-36. 1 11 1937 9 473 :1?... Judgment cancelled, settlement approved on Alex Yeager property, Block 25, 1931-35. „ 1 11 1937 9 474 18. Mrs. Nan H. Carey released from payment of penalty, 1931. „ 1 11 1937, 9 474 19. No action taken on reduction of Schedule B taxes. 1 11 1937 9 474 20; J. T. Benton granted 1936 abatement, Seabreeze. 1 18 1937 9 475 21.. Personal tax release on J. H. Hinton requested, declined. 1 18 1937 9 475 22. Attending tax meeting at Raleigh on tax solvents left to Chairman. 1 18 1937 9 476 23,. L. C. Godfrey released from penalty, Cape Fear, 1936. 1 18 1937. 9 ?76 24. Assessments separated, judgment authorized on Block 18, under Rev. J. M. Wells. 1 27 1937 9 476 25.. Swift M. Boatwright requested, referred for ?ax list correction of Agency. 1 27 1937 9 476 26... Gusty Fowler released from penalty, Summer Hill, 1936. 1 27 1937 9 476 27... J. T. Turlington and Richard Pearce released from penalty, Federal Point and Harnett. 1 25 1937 9 477 28. Assessors to make daily report o? work. 1 25 1937 9 477 29?, Fred Willets request, referred pn assessmen.t redt;tction? _ 2 1 1937 9 477 30.._ E. K. Byrant, 712 N. 3rd St. exempted from poll tax payment. 2 1 1937 9 477 31. W. M. Hill allowed to pay tax of Mrs. Betty Dek Dick, Woodcrest. 2 1 1937 9 478 32. J. T. Sellers granted abatement on dog. ' 2 1 1937 9 478 33., Adjustment of building assessment on M. M. Hainey property requested, referred. 2 8 1937 9 478 34.. J. 0. Powers allowed ta pa? Street assessment, Brookwood, 1937, 2 8 1937 9 478 35. Assessment reduction requested, referred on Mrs. Catherine M. Banck building. 2 8 1937 9 479 36. J. B. Ellrott, Chadbourn, N. C. released from penalty, Carolina Beach, 1936. 2 8 1937 9 479 37. Nelson A. Carr requested, declined poll tax refund. 2 15 1937 9 450 38. Committee recommendation adopted on Mrs. Katherine M. Banck asse?sment reduction. 2 15 1937 9 450 39. T. E. Caff granted abatement of poll tax, 1936. 2 15 1937 9 481 40.. 0. J. Bell, S. C, released from penalty, 1933-36. 2 15 1937 9 481 41.. F. W. Greer, City granted abatement on furnitu?e, 1936. 2 15 1937 9 481 42.. E. S. Saleeby personal tax separated and Caroline Mortgage Co. allowed to pay tax. 2 IS 1937 9 48I 43. Mrs. Philander Pearsall requested, referred on assessment reduction. 2 22 1937 9 481 44. E. L. Oliver, Charlotte, N. C. granted abatement, Kure Beach house, 1936. 2 22 1937 9 482 45.. Mortgagee.allo?zed to pay taxes, released from personal taxes on John Wrede property. 2 22 1937 9 482 46.. E. K. Byran requested, referred on reduction of assessments. 3 1 1937 9 483 INDE? TO COMMISSIONERS MINUTES - N H C t N C T anover ew oun y, . . _ MAT ER Tax Department - x¢a. u. s. 'A??? County Indezea Since 1888 ? To lota?? namlf? opln ol 1110.TE B11 THE COTT?IN EX COMPANYX COLUMBUS, ONIO r,?r OFFICE ??ic? An Identifyin? Trade Merk SURlEAME INITIAL TAB SOLD ?Y OWEN 0. OONN, NEII {ERN, NORTX GROLIMA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Mrs. Mary B. Wallace estate allowed tax payment and rele?sed from po1l-.ar?d persc?nal tax. 3 1 1937 9 483,. 2. L. C. McKoy granted 1936 abatement. ._ 3 1 1937 9 484 3. Auditor ?o work with assessor on assessments. 3 1 1937. 9 484 4. W. M. Hewlett requested, referred on assessment reduction. ,. 3 8 1937. 9 484. 5. Tax settlement accepted on personal property of C. N. Dunn, on C. Attorney approval. 3 8 1937, 9 485 6. Taxes against Winnifred T. Bouruier, Carolina Beach, referred to County Attorney. 3 8 1937. 9 485.. 7. Mrs. W. S. Clayton released from ??nalty, 1936, Cape Fear. ? _ 3 15 1937. 9 486_. 8. Tax Assessors appointed, J. R. Morris, Cape Fear; S. T. Keyes, Federal Point: L. A. Covils 3 15 1937 9 486_ Harnett: P. K. Montford, Masonboro: 9. _Chairman given power to substitute any assessor. 3 15 1937 9 486 10. Assessment investigation on Charles B. Parmele property ref?rred to Committee. 3 15 1937 9 486_ 11. Chairman and Auditor named to atten,d Tax meeting in Raleigh on tax matters. 3 22 1937 9 4.87. 12. Taxes abated 1928-36 on T. W. Gerdts estate, assessment reduced abatement ordered. . 3 22 1937 ?9 487. 13. Peoples Savings Bank requested, referred on assessment reduction. 3 22 1937 9 487 14. Assessment reduction on Mrs. Sallie C. Davis property requested, referred. 3 22 1937 9 487 15. J. A. McNorton requested, referred for cancellation of judgment on Mrs. L. Spier. 3 29 1937 9 488 16. Foster Carr granted poll tax-abatement. 3 29 1937_ 9 488 17. Charles Graham exempted from poll tax payment. 3 29 1937 9 489 18. Marx S. Nathan granted abatement, 1936. 4 5 1937 9•? 490 19. Woadrow Crocker, 18 Spafford Mills, given poll tax exempt?.on. 4 12 1937_, 9 490, 20. Jo R. Fisher requested, no action taken on assessment reduction. 4 12 1937 9 490 ?l. S. E. Loftin requested, granted abatement. Carolina Place, 1911, under H. C. Fennell. 4 12 1937 9 490 22. ??enry Fields, Hampstead, granted poll tax refund. 4 12 1937. 9 490. 23. William T. Williams and R?oy Barbery granted poll tax refunds, subject to approval. 4 12 1937 9 491, 24. Ida Brown, Columbia, S. C. and Mrs. V. L. Clontz, Whiteville, released from penalty. 4 12 1937 9 491 25. John E. Taylor and S. T. Keyes, Assessors, requested, declined pay for one (1) day work. 4 12 1937 9 492 26. James A. Brown, Wilmington granted abatement on dog. 4 12 1937 9 492 27. W. J. Bell requested, referred to Committee on building adjustment, 4 19 1937 9 492 28. Back tax adjustment on League Park, under W. R. Russ, Masonboro & Harnett referred. 4 19 1937 9 494 29. Back taxes cancelled on Block 489 penalty. 4 191. 1937. 9 494 30. Mrs. ?allie C. Davis, Block 164, requested, decl?ned reduction of assessment. 4 19 1937 9 494. 31. Internal Revenue Collector, Greenboro written in regards to Seashore Hotel, Wrightsville. 4 19 1937 9 494 32. Mrs. Eliza C. Fick requested, referred on back tax payment. 4 19 1937 9 494 33. Tax judgment cancelled on Carolina Beach Lots 3,.`4'& 5, B1ock E, under Mrs. L, M. Spier. 4 26 1937 9 495 34. Assessment reduction and adjustment requested, referred on B. F. Keith heirs. 5 3 1937 9 496 35. A. B. Ethridge, ?ilmington, granted abatement on fu?n.iture, 1936. 5 3 1937 9 496 36. James F. Wollvin released from penalty, Oleander 1936. 5 3 1937 9 497 37. Assessment reduction requested, referred to Committee on Mary Smith property. 5 10 1937 9 497 38. Board of Education requested, granted Carolina Beach Hotel site, Block 82, tax cancelled. S IO 1937 9 497. 39. Schedule B taxes leived on trades of professions, bussinesses, ect. for 1937-38 & 1938-39. 5 10 1937 9 498 40. Ge?rge H. Rogers requested, referred to Chairman on personal tax release, Seagate Lot. 5 10 1937 9 498 41. Sarah Smith land assessments separated, fixed. 5 17 1937 9 500 42. Miss Velera Williams requested, referred on assessment reduction. 5 17 1937 9 500 43. Sarah Smith (above) released from 1932-36 penalty. 5 17 1937 9 500 44 Refund ordered on taxes paid by Seaboard Air Line Railway Co. 1914-35. 5 17 1937 9 501 45. Seagate Lot, under Max A. Newber, released from personal property tax, George H. Rogers 5 17 1937 9 501 allowed to pay them. INDEX TO COMMISSIONERS MINUTES - N H C t N C anover oun y, ew . . _ MATiER: Tax Depa rtment - nea. u. s. ?q??? County Indexea Since 1888 ? to IOtG?? Ilafll?f? Op?O af COTT A-2 TA! ?NDEX r?t OFFICE ?Ji'c{,aez? AnldentifyingTradeMerk MuCE Bll THE COTT INDEX COMPANY, COLUMBUS, DHIO fURNAME INITIAL TAB SOLD /T O?IIEN i. DUNN, NEII {ERN, NORTN GROLINA NATURE OF PROtEEDINGS DATE MINUT E BOOK Month Day Year Vol. Pnge l, Mrs. Barbara Ittner requ?sted, referred on assessment reduction. 5 17 1937 9 501 , 2. City of Wilmington req?:ested, granted 1936 abatement on Blocks?H-.L, Greenfield Terrace. 5 17 1937. 9 501 3, W. H. Register requested, referred on abatement of taxes. . 5 24 1937 9 502 4, Tax suits to be brought against Mr. Redfern for taxes. 5 24 1937. 9 502 _ S._ David Nixon released from penalty, Harnett 1936. 5 24 1937. 9 502 _ 6.. Tax adjustment approved on George Applewhite property, judgment cancelled. 5 24 1937. 9 502 7., W. J. Pickett requested, receipt required before tax refund. 6 1 1937 9 504 8.. Willia.m Evans, Harnett granted abatement on dog. 6 1 1937 9 504 9, Back taxes cancelled on J. E. SpicEr.,- Harnett for 1880. 6 1 1937 9 504 10. Abatement granted far Artie Ga Bolling, J. C. Hobbs, W. Y. Brickett and J. E, Bridgers. 6 1 1937 9 504 11.. Services of George H. Rogers requested, granted for employment. ? l 1937 9 504 12.. R. J. Andrews requested, referred on assessment reduction. 6 1 1937 9 504 13. R. F. Hewlett requ?sted, referred for assessment reduction. 6 7 1937 9 507 14.. E. F. Colson requested; referred on assessment reduction. 6 7 1937 9 507 :15?. Mrs. Florence R. Strange requested, referred for tax adjustment. 6 14 1937 9 508 ,16, D. C. Whitted requested, referred for assessment reduction. 6 14 1937 9 508 17.. R. C. Dellinger released from personal and poll taxes, Winter Park 1936. 6 14 1937 9 508 18?, Meeks-Hines Motor Co. requested, referred on tax refund. 6 21 1937 9 509 19?, Cancellation of taxes requested, referred on Ti1e?? Berlin Trading Co. 1919. 6 21 1937 9 509 20.. I'. L. Jones granted abatemant on Summer Hills house 1936. 6 21 1937 9 509 21._ Allie McNeil and L. A. Stocks released from penalty, Carolina ?each. 6 21 1937 9 510 22... H. H. Hartis released from penalty. 6 28 1937 9 511 23. Henry Burnett requested, referred on tax payment. 66 28 1937 9 512 24.. Julius E. Wenberg granted abatement, Carolina Beach. 7 6 1937 9 520 25. Rural Building and Loan requested, referred on assessment reduction. 7 6 1937 9 521 26. As.sessments reduced, abatement granted on Mrs. Mary C. Warren building, Block 233. ? 6 1937 9 521 27.. Report received on title to part of Lot 2, Block 540, E1isa Simmons. 7 6 1937 9 521 28.. S. H. Albright granted abatement on furniture, 1936. 7 12 1937 9 522 29.. Lizzie Singletary released from penalty. 7 12 1937 9 522 30.. J. E. Holton, Jr. requested, declined dog tax abatement. 7 19 1937 9 523 31., Cancellation of tax judgment recommended on Elias Simmons. 7 19 1937 9 523 32. L. P. Hinton released from penalty. 7 26 1937 9 525 33.. Building assessments reduced, abatement ordered on D. L. Futch property, Cape Fear. 7 26 1937 9 525 34. Assessment reduction requested,.,referred on H. Campbell, L. Fryar, Mrs. Laura Blake, 7 26 1937 9 525 K. C. Sidbury and Mary Horan. 35. Special tax levy included in tax rate. 8 2 1937 9 527 36._ Assessments reduced, abatement granted on Philander Pearsall estate. 8 2 1937 9 527 37. Keith Bros. requested, declined payc?ent of back taxes. 8 2 1937 9 527 38.? R. A. Shew request, referred on mortgage reduction and abatement. 8 9 1937 9 529 39.. Mrs. R. F. Hamme, W. H. Biddle and Carrie Walker requested, referred on reduction. 8 9 1937 9 529 40.. Mrs. Ida H. Gooding granted abatement, 1935-36. 8 16 1937 9 532 41,, W. L. Farmer requested, considered for reduction. 8 16 1937 9 532 42.. Victory Home Co. allowed to pay taxes, released from poll and personal taxes. 8 16 1937 9 532 43. W. B. Morrill requested, referred on assessment reduction. 8 16 1937 9 532 44. Tax Collector to accept taxes for October 31. 8 30 1937 9 536 45._ Assessment fixed in W, A. McGirt property. 8 30 1937 9 536 INDEX TO COMMISSIONERS MI?IUTES - N H C t? N C anover ew oun y, . . _ MATTER: Tax Departm?nt _ Rec. a, s. /????? County Indezea Sinee 1888 ? TO (OtO?Y 11011Hf? Opl11 at PAr OFFICE C??-(.czu?. An IdentifYin? Trade Mar? SURKAME 1NlTIAL TAB COTT A•I TA? INDEX IVIIdCF BY THE COTT INDEX COMPANY. COLUM6US. DHID SOLD lY ONEN i. pUNN, NEM ?ERN, NORTH GROLtNA NATtIRE QF PROCEEDINGS DArE MiNUTE BooK Month Day Year Vol. Page l. W. H. Leitch granted abatement on car. 8 30 1.937 9 536 .. 2. W. A. McGirt (above) allowed to pay taxes. 9 7 1937. 9 538 . 3. Tax Collectors paid for services. 9 7 1937 9 539 4. S. R. Robin.son, -Harnett granted abatement of poll tax. 9 13 1937.. 9 540 5. Mrs. C. M. M. James released from penalty, Masonboro Bltiff, 1936 9 13 1937 9 540 6. R. F. Hamme heirs and Mrs. M. R. Clark claim for adjustment referred to Committee. 9 ?0 1937 9 541 .. 7. 1913 taxes cancelled against Mrs. Laura H. Tripp, Carolina Heights. 9 20 1937 9 541 8. M. V. Dawson requested, referred for reduction. 9 27 1937 9 541 , 9. Tax Collector to make daily tax deposits. 9 27 I937 9 54I 10. W. B. Thorpe reqt?.ested, referred on assessment reduction. 10 4 1937 9 542 11. Tax adjustment r?ferred on J. T. Jones and H, N. Pace property. 10 4 1937 9 542 12. Tax statement submitted, books delivered to Collector. 10 4 1937. 9 543 13. V. G. Avery released from penalty, Forest Hills, 1937. 10 11 1937 9 544 14. Susan. BrinkZey heirs granted abatement on dog. ? 10 11 1937 9 544 15. Frederick Willitts requested, referred on tax payment. 10 11 1937 9 544 16. All taxpayers, if settled by January lst, will be released from penalty. 10 11 1937 9 545 17. George F. Lowenthal, Pa. released fram penalty, Wilmington Beach. 10 11 1937 9 545 .. 18. Assessment reduction requested, referred on J. A. Scarborough heirs. 10 11 1937 9 545 19. Taxes paid in error transferred and difference refunded to Cooperative Building and Loan.. 10 18 1937 9 54$ . 20. Debley Robinson, Wilmington granted poll tax abatement. . 10 18 1937. 9 54E? 21. J. L. Byrant granted refund on house. 10 18 1937 9 548 22. Assessments fixed on land and alI real estate. l? 18 1937 9 548 23. Assessment fixed, abatement ordered on W. B. Thrope and Co. property, 1932-36. 10 18? 1937 9 548 24. N. S. ?+lestbrook, Wilmington granted abatement. 11 1 1937 9 550 25. Property charged against New Hanover Transit, cancelled at Carolin.a Beach. 11 1 1937 9 550 26. Assessments fixed on land purchased from Lucy A. Smith. 11 1 1937 9 550 27. Mrs. W. W. Bella.my released fram penalty, Carolina Place, 1937. 11 1 Z937 9 550 28. J. C, Wessell, Jr. requested, referred on abatement, 11 1 1937 9 SSO 29. J. D. Hinton requested, referred on reduction. 11 1 1937 9 550 30. J. S. Albright, _G1i?lmingtqn. granted abatement on f?.?.rniture. 11 1 1937 9 550 31. August 31st order adopted o n collection of taxes. 11 1 1937 9 551 32. Assessment reduction req?.?sted, referred on Edgar Lofton property. 11 1 1937 9 551 33. Assessment reduced on W. B. Thorpe property, 1932-37. 11 1 1937 9 551 34. Wright Stanley heirs requested, referred for reduction, 11 1 ??.?? 9 552 35. Assessment referred on Carolina Yacht Club. 11 1 1937 9 552 36. Assessment redttction referr?d on L. J. Coleman, Mrs. Mary Dugind, J. R. Fisher, H. J. 11 1 1937 9 552 Gerdes, Mrs. J. M. Highsmith, A. J. Peiffer, M. W. Munn and C. F. Senier, Jr. 37. A. B. Weeks, Wilmington granted abatement. 11 8 1937 9 52 38. Mrs. M. I. Strauss requested, referred for reduction. 11 15 1937 9 553 39. J. R. Hill, Cape Fear; J. H. Rusley, Harnett, referred for reduction. 11 15 1937 9 553 40. J. D. Hinton's tax list corrected; abatement ordered, mortgage reduction declined. 11 15 1937 9 553 41. Taxes due by E. C. Napier pro-rated on 5-cent basis. 11 15 1937 9 554 42. Mrs. F. 0. C. Smith or Mrs. Cora M. Dale granted abatement for 1923-26. 11 22 1937 9 554 43. Assessments separated on Rovena Wiggins heirs. 11 22 1937 9 554 44. Charles B. Newcomb requested, grantecl release of Farm 70, Castle Hayne Colony. 11 22 1937 9 ?54 45. E. Walton granted abatement 1937, W. A. Taylor granted abatement 1931. 11 22 1937 9 554 INDEX TO COMMISSIONERS MINUTES - N H C t N C ew anover oun y, . . _ MATTER: Tax Department - Rec. u. s. County Indezee Since 1888 ? To loea?s nam?s, O?N11 Ot COTT A•2 TA! INDEX r?r OFFICE ?p?? An ldentiEyin? Trade Mark RIIl6 E BY THE COTT INDEX COMPANY, COLUMBUS, OXIO SURNAME INITIAL TAB SOLD tT OINEN i. YUNN, NEII lERN, NORTH GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l.. Assessment separation requested referred on White Real Estate property. 11 22 1937. 9 555 2. Notice of appeal acknowledged on taxes on service station. ?, 11 22 1937 9 555 3. G. Dudley Humphery requested, referred assessment reduction. 11 22 1937.. 9 555 4,, Assessment reduction requested, referred on C. C. Redd house. _ 11 29 1937. 9 556 5,, H. C. Porter, Wilmington, granted abatement 1937. 11 29 1937 9 556 6.. GEneral order adopted on fireworks and tax on it. . 11 29 1937 9 556 , 7t Assessment separated on David White property. 11 29 1937 9 556 8.. Abatement req-?.?ested, referred on Old Biddle House, Federal Point. 12 6 1937 9 557 9, McConnell and Causey allowed to correct tax list and reduce lease contract. 12 13 1937 9 559 _10,. Col. R. S. McClelland requested, referred on adjustment. 12 20 1937 9 559 11. Mrs. Alice Bryan, A. 0. McEachern, Mary C. Warren and F. D. Weaver referred on adjustment.l2 20 1937 9 559 12. Correction of tax list requested, re?erred on the late R.E. Williams. 12 20 1937 9 559 13._ H. M. King released from penalty, Carolina Beach 1937. 1 10 1938 9 562 14. ?.ester W. Preston requested, declined permission to pay.back taxes, referred 1 17 1938 9 562 15.. A. W. E. of Ashville (above) requested, referred on Str??t paving cost. 1 17 193$ 9 562 16. J. D. Neal, Jr. 309 Castle Street granted abatement on furniture. 1 17 1938 9 563 17. A. W. E. (above) requested, declined settlement of Street paving assessment. 1 17 193$ 9 563 18,, Assessments and adjustment referred on C. P. B. Mahler property. 1 17 1938 9 563 19., 1937 assessment reduced, abatement ordered on D. C. Whitted property. 1 31 1938 9 564 20., Col. R. 5. McClelland requested, referred on tax matter. 1 31 1938 9 564 21. Mrs. Nellie D. Lane requested, referred on assessment reduction. 1 31 1938 9 564 22. J. M. Carrol3? released from penalty. 1 31 1938 9 565 ?3. Herbert McClammy requested, referred on back tax settlement. . 1 31 1938 9 565 24.. Committee investigated, Board adopted request of Mrs. Nellie D. Lane for reduction. 1 31 1938 9 565 25? Col. R. S. McC?,emmand requested, referred for assessmsnt reduction. 1 31 1938 9 566 26, Penalties released: W. W. Bellamy, Carolina Pl., E. T. Brinkley, Oleander and J.F. Kirk 2 7 1938 9 567. Masonboro. ?27.. Assessment reduction referred: Carrie S. Ballard and T. C. Dickinson heirs. 2 7 1938 9 567 2$? G. D. Bradshaw requested, referred on tax settlement. 2 7 1938 9 567 29.. Back tax cancelled on J. W. Baldwin, Cape Fear, 1924-36. 2 14 1938 9 567 30R. Attorneys Kellum and Humphery requested, referred on released from perso?al tax. 2 14 1938 9 567 31._ Q. N. Hill, Wilmington granted abatement on furnitur?. 2 14 1938 9 568 32. 0. E. Todd requested, referred on assessment reduction. 2 14 1938 9 568 33. Assessment reduction requested, referred to Committee. 2 21 1938 9 568 34.. Personal tax sep aration, charged to White Ice Cream Co. 2 21 193$ 9 568 ?35. Waston tract, Cape Fear charged, assessments reduced, survey made, abatement ordered. 2 21 1938 9 568 36. Mrs. Eugene Philyaw gra? ted abatement on jewelry. 2 21 1938 9 568 37?. L. F.?Easterling granted abatement on jewelry. 2 21 1938 9 568 38.. Mrs. W. F. Greer requested, declined Street paving assessment. 2 21 1938 9 569 39. Assessment reduction requested, referred on S. H. Fenny heirs property. 2 28 1938 9 569 40._ C. D. Hogue requested, referred for 1920 abatement. 2 28 1938 9 570 41, Back tax settlement requested, declined on H. F. Cobb property. 2 28 1938 9 570 42.. Corine Jackson released from p.enalty, 1937. 2 28 1938 9 570 43. Miss Mary L. Leonard requested, under investigation, relief of 1926 taxes. 3 7 1948 9 570 44v State Board of assessment notice received, investiga?ion authorized on building costs. 3 7 1938 9 570 45. B. F, King and R. M. Houston appointed Assessors, 1938. 3 7 1938 9 570 ?. % INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTER: Tax Department - nec. u. s. 'q,'? County Ind?see Since 1888 ? To IotO?! ealnlfr Opl? Ot COTT A-I TAB INDEX r?r OFFICE ??'J?,D? An ldentifyin6 Trade Marlc R(Itt E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INITIAL iAB fOID tY OWEN 0. DUNN, NEN ?ERN, NORTH GROLINA NATURE OF PROCEEDINGS l. Roger Moore requested declined payment of Street assessment on Brookwood's Lot 79. 2. Back tax adjustment requested, referred on Mrs. F. Sewell property. 3. State Tax Supervisors' meeting scheduled, representative to be selected. 4. . Mrs. George 0. Ga?lord, Jr. granted abatement on dog. 5. 1932 taxes against S. D. Bryant property abated. 6. H. L. Di?on, Wilmington exempted from poll tax payment. 7. Error investigated on Miss Pearl Ray house. 8. H. F. Wilder requested, referred on reduction. 9. Tax list of taxpayers taken by Auditor's Clerks. l0a ?r. Lowenstein requested, declined permission to pay back ?axes. 11. W. L. Farmer requested, declined permission to pay Joseph Rezze estate taxes. 12. Back tax settlement approved for Dr. E. Cooper Person and Mrs. Sallie M. Davis, Wilm. 13. Mrs. Sophia Lowenstein granted permission to pay back taxes. 14. B. H. Bridgers requested, referred on assessment. 15. Back tax adjustments requested, referred on properties of T. Davis heirs, Mrs. N. A. Elvington and D. E. Graham. 16. D. F. Wooten, Kinston, N. C, offered referred on tax settlement. 17. Miss. Valeria Williams requested, declined 1935-36 abatement. 18. Taxes cancelled on ?:. B. Register, Carolina Beach. 19. W. A. Penny requested, declined r?:duction. 20o Assessors pay fixed. 21. I?. Williams allowed to pay 1937 taxes and released from personal and poll taxes. 22. W. D. Peoples released, refunded pol.l tax. 23. Tax adjus?ft?.?nts requested, r?ferred on property of Martha A. Gaylord heirs. 24. Tax adjustment referred on R. H. Crawley property. 25. Cape Fear Club assessment fixed, abatement granted. 26. Fidelity Trust and Development Co, allowed to pay b?.ck taxes on Sunset Park property. 27. Shell Union Oil Co. granted abatement. 28, Miss Mary L. Leonard released from back tax interest. 29, City-County met and discussed back taxes. 30. Progress report made on tax collection, delin,quent tax payers to be placed on list. 31. W.L. Jackson, 906 N. 3rd Street, exempted from poll tax. 32. Back tax adjusttnent requested, referred on Mrs. R. A. Montgomery and F. E. Gaylord. 33. Hinton Hotel Corp, released from penalty, Wrightsville Beach. 34. Miss. Valeria Williams allowed to pay 1932 taxes and granted abatement. 35. W. L. Carter, Wilmington granted abate?ent on dog. 36. W. H. Batton, Harnett granted abatement on dog. 37. H. F. Wilder property released from lien, notations recorded, 38. Six totalizers for book-keeping tax book machines authorized for purchase. 39. G.A. Marine and W. H. Williams requested, referred on adjustments. 40. Clarence Andrews, Harnett granted abatement of poll tax, 1937. 41. Aaron Goldberg requested, referred on reduction. 42. Wilmington tax listing, continued for two weeks. 43. Back tax payments accepted for 1921. 44. Mrs. Ralph K. Laskley, Burlington released from penalty, Caro?.ina Beach. 45. Henry Foy released from penalty, Harnett, 1937. DATE MINUTE BOOK Month ? Day Year Vol. Page 3 7 1938 9 571 .. _ 3 7 1938. 9 571 . . 3 7 193$.. 9 571 ._ 3 7 1938_. 9 571 . 3 14 1938.. 9 571 3 14 1938 9 572 3 14 1938 9 572 . 3 14 1938 9 572 3 14 1938 9 572 3 14 1938 9 572 3 14 1938 9 572 3 14 1938. 9 573 3 21 1.938 9 573 3 21 1938. 9 573 3 21 1938 9 57? 3 28 1938 9 575 3 28 1938 9 575 3 28 1938 9 575 3 28 1938.. 9 575 4 4 1938 9 576 4 4 1938 9 576 4 4 1938. 9 576 4 4 1938 9 576 ?,? 11 1938 9 577 4 11 1938 9 577 ?+ 11 1938 9 577 4 11 1938 9 577 4 11 1938 9 577 4 11 1938 9 578 4 11 1938 9 578 4 18 1938 9 578 4 18 1938 9 578 4 18 1938 9 578 4 18 1938 9 578 4 18 1938 9 578 . 4 25 1938 9 S79 4 25 1938 9 579 4 25 1938 9 57? 4 25 1938 9 S79 4 25 1938 9 579 _ 5 2 1938 9 580 5 2 1938 9 580 5 2 1938 9 581 5 2 1938 9 581 5 2 1938 9 581 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ p?p'(TER• Tax Department - ees. u. s. q County Indezea Sinee 1888 ? 10 loea+s nam?s, Opl11 ot COTi A•Z TA6 INDEX rer OFFICE C.?i?GCa? AnldenNfyingTradeMark M16CE BY THE COTT INDEX COMPANY, COLUMBUS, OHID SURNAME INITIAL TAB SOLO YY OwEN 0. YUNN, NEIN ?ERN, NORTN GROLINA r? ? NATURE OF PROCEEDINGS lr Reductions requested, referred on Carrie S. Ballard, Clinton, D. Hazel, Ri:chard Hall, ,_; R. C. Platt and H. M. Wolf. . 2, D. R. Piner, Harnett exempted from poll taxes. 3.: 0. H. Hughes, Wilmington granted abatement on furniture. 4,_ Penalti.es, Courtcosts, ect. will be charged for 1921-28 back taxes by June lst. 5._ B. W. Strzckland, Federal Point requ.ested., declined poll tax refund. 6.. Mrs. Julia Peschan granted abatement on car. 7.. M. W.Rivenbark, 35, Cape Fear exempted from poll tax. $. N. Patotos granted abatement on goods. 9. Back taxes cancelled on J. A. Cox, Cape Fear.and David J?nes, Cape Fear. 10. Back taxes cancelled on L. B. Price and Z. J. Carter heirs, Masonboro. _11.. Back taxes cancelled on Abram Smith, Federal Point. _12. Back taxes cancelled on G. C. Baggett, N. M. Benton and A?nie B. Graham, Harnett. 13.. Back taxes cancelled on Gov't property, Block 94 and City property Block 180. 14.. Back taxes cancelled on First Baptist Church property, Block 239. .15.. Back taxes cancelled on J. R. and J. V. Fraternity Club, Block 195. 16,. Joe Bush and Sam Washington, Harnett and Wilmington granted 1937 poll tax refund. 17.. Back tax cancelled on E. J. ?;ndrews, Harnett 1920, 1923-24. 18. F. E. Randolph granted abatement, 1930-32, Carolina Beach. 19..;3ack taxes compromised on Martha A. Gaylord heirs, 1922-37. ?20, D. L. Coleman granted poll tax abatement, Wilmington, 1937. 21?, Mrs. Annie Kerr requested, referred on back tax adjustments. 22.. Pete Patelos allowed 1927 tax credit. .23. Tax distribution adopted on J. E. Bordeaux land, Cap? Fear. 24.. Aaron Goldberg requested,referred on assessment reduction. 25.. Joseph A. Brown, Wilmington granted abatement on furniture. 26. Street assessment cancelled on Lot 236, Mett Ave. Brookwood. ?7.. Roger Moore aliowed to apply tax rate to Street assessment.? granted refund. 28., 1937 assessment reduced, abated on Mrs. Katie G. McKoy ?roperty. 29.. Taxes cancelled on Godfery Mi2?is, Jr. 1875. 30. Wilmington Post paid for advertising back tax suit on H. C. Peyers estate. 31.. H. L. Keith granted abatement on solvent credits, 1937. 32. J. E. Batchelor granted abatement on furniture, 1937. 33.. Interest rate postpflned on .T. B. Hill and J. N. Bryant. 34. E. A. Futrelle requested, declined abatement. 35. Abatement req?.ested, received on John Neal house, Block 537. 36.. County Attroney repor-.ted no agreement made for tax collector and J. B. Hill on back tax. 37.. Joint meeting held on back taxes. 38,. Back tax?payment accepted on J. N. Bryant property. 39,, G. Dudley Humphery estate requested, r?ferred on abatement. 40. Back taxes cancelled on Walter Winner house. 41t. Miss Valeria Williams requested, referred on reduction. 42,. Back taxes case requested, referred on T. ?,. Ruth, 19?7, 43,. Assessments reduced, abatement ordered on George T. Clark heirs. 44. 1938 City Directory authorized for Tax Collector. 45, Taxes accepted, penalty released on Block 347, 1927-28. DATE MINUTE BOOK Month Day Yenr Vol. Page .. 5 2 1938 _ 9 581 5 2 1938 ,- 9 581 5 2 1938 .. 9 581 5 2 1938 9 581 5 9 1938. 9 582 5 9 1938 , 9 582 5 9 1938 9 582 5 9 1938 9 583 5 9 1938 9 583 5 9 1938 9 583 S 9 1938 9 583 ? 9 1938 9 583 5 9 1938. 9 583 5 9 1938 9 583 5 9 1938 9 583 5 16 1938 9 584 5 16 1938 9 584 5 16 1938 9 584 5 16 1938 9 584 5 16 1938 9 584 5 16 1938 9 584 5 16 1938 9 584 5 23 1938 9 585 5 23 1938 9 585 5 23 1938 9 585 5 31 1938 9 588 5 31 1938„ 9 588 5 31 1938 9 588 6 6 1938 9 589 6 6 1938 9 589 6 6 1938 9 589 6 6 1938 9 589 6 6 1938 9 589 6 6 1938 9 589 6 13 1938 9 590 6 13 1938 9 590 6 13 1938 9 590 6 13 1938 9 590 6 20 1938 9 591 6 20 1938 9 591 6 20 1938 9 591 6 20 1938 9 591 6 20 1938 9 591 6 20 1938 9 591 6 20 1938 9 591 C ,,! INDEX TO COMMISSIONERS MINUTES -- N H t C N C anover oun ?, ew . . _ MAiTER: Tax Department - eec. u. s. County Indezea Since 1888 ? TO IOta?? nam?s, OplII Ot PAT OFFICE ??? An Iden6fyinQ Trade Merk fUR1iAME INITIAL TAB COTT A-2 TA! INDEX M16I'F 611 THE COTT INDEX COMPANY, COLUMBUS, OH10 SOLO tY OIMEN i, pUNN, NEN ?ERN, NORTH GROLINA os .. p: NATURE OF PROCEEDINGS DATE MtNUTE BOOK ' Month Day Year Vol. Page 1. , Back taxes compromised on Louis Williams, 1923-27. 6 20 1938_ 9 592 2. Backed taxes cancelled on R. S. Sellers property, 1921-27. . 6 20 1938 9 592 . 3. Back taxes cancelled on Lot 6, Block 500, J. C. King, 1923-24. .. 6 20 1938 9 592 „ 4. .. Back taxes cancelled on Carter and Brice land. _ 6 27 1938. 9 594 5. V. ?idbury allowed to pay tax, released from personal and dog tax. ,, 6 27 1938, 9 594 _ 6. W. J. Newell, Harnett exempted from poll tax. 6 27 1938_ 9 594 7. Back taX compromisE requested, referred on J. 0. Rilly heirs. 6 27 1938 9 594 . 8. Back tax cases referred on the late J. H. Bunting and M. L. Shrier. 6 27 1938 9 594 9. K. C. Sidbury requested, referred on back tax adjustm?nts. 7 5 1938 9 595 10. John Burnes offered, referred on back tax case. 7 5 1938 9 595 1l. Abatement granted on printing press, Union Labor Reports. 7 5 1938 9 597 12. Back tax adjustment_ referred on Masonboro land, under E. J. Irving. _ 7 5 1938 9 597 13. W. A. McGirt requested, referred on back tax adjustment. 7 5 1938 9 597 14. Acreage reduced, assessment fixed on Hanover-Burnswick Investment Co, Harnett. 7 5 1938 9 597 15. Back taxes cancelled against Wesley Watson. 7 5 1938. 9 598 16. Mrs Hazel R. Hurst released from penalty, Carolina Place, 1937. 7 5 1938 9 598 17. William Struthers, Jr. requested, referred on cancellation on back taxes. 7 5 1938 9 S9$ 18. Assessment separation requested, referred on Mrs. Bertha J. C?rf, property. 7 5 1938, 9 598 . 19. William Foy granted abatement, 1921-32. 7 11 1938 9 599 20. Assessment separated, fixed on Mrs. Louis H. Skinn?r, Myrtle Court, Harnett. 7 11 1938. 9 599 21. Back tax payment requested, granted on Budgeis property at Burnt Mill Creek. _ 7 11 1938 9 599 22. James W. Wilson, Cape Fear granted abatement, 1937. 7 18 1938 9 600 23. Judgment to be cancelled on Ophelia C. Smith Lot, Sunset Park, 1922-24. . 7 18 1938. 9 600 .. 24. Tax Collector authorized to accept taxes on estate of J. R. Canady, Harnett. , 7 18 1938. 9 600 . 25. . Back taxes cancelled on Lot 22, Block 73, Carolina Beacn. . 7 18 1938 9 600 26. Carolina Building and Loan Association requested, referred on tax payment and release, 7 18 I938_ 9 600 27. F. A. Batson requested, referred on tax adjustment. 7 18 1938 9 500 .. 28. 0. R. Piner, Cape Fear exempted from poll tax payment. 7 18 1938 9 600 29. E. D. Rivenbark, Cape Fear granted abatement on furniture. 7 18 1938. 9 601 30. Mrs. Mary V. Shepard, Wilmington granted abatement on furniture 7 18 1938 9 601 31. Reduction applications received. 7 18 1938 9 601 32. Carolina Building and Loan Association allowed to pay 1937 taxes, Ardmore. 7 25 1938 9 502 33. Tax Collectors appropriations fixed. 8 2 1938 9 604 34, Back taxes cancelled on B1ock 67, J. H. Sawage, 1871. 8 2 1938 9 605 35. Abrahm H. Polite requested, referred on back taxes. 8 8 1938 9 606 36. Real Estate under unpaid taxes ordered sold in September. 8 8 1938 9 607 37. Addison Hewlett, Jr. requested, referred on cancellation. 8 8 1938 9 607 38. J. T. Burnett released from penalty, Sunset Park, 1937. 8 15 1938 9 610 39. Back tax adjustment requested, referred on Hugh N. Pace property. 8 15 1938 9 610 , 40. C. S. Farber, Jr, requested, r?ferred on reduction. . 8 22 1938 9 611 ; 41. Back taxes to be adjusted on Henry Campbell property, referred on Valorem taxes. 8 22 1938 9 612 42. Assessment reduction requested, referred on T. F. Boyd property. 8:. 22 1938 9 612 43. C. VanLewen granted abatement, Winter Park 1932. 8 22 1938 9 612 44. Back taxes cancelled on Lot 4, Block 68, Sarah Hill. 8 22 1938 9 612 45. . Assessments divided, fixed, accepted on C. E. Goodwin heirs estate. 8 22 1938 9 612 46. Received back tax collection progress report. ,. 8 22 1938 9 612 t? N H C C INDEX TO COMMISSIONERS MINUTES -- N T anover oun y, . ew . _ MATT R TaX Depar tme?.t - ?ec. u. s. ?r??_ County lndezee Since 1888 ? TO loca!? nam?s, Op?t1 pT ??l?-C.a-u? An IdentiEying Trade Mark r?r OFFICE SURNAME INIiIAL TAB COTT A•2 TAE INDEX MILC E BY THE COTT INDEX COMPANY. COLUMBUS. DNIO SOLD iY OWEN G. DUNN, NEN ?ERII, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1... Abatement request?d, referred on L. ?. Moor?, Jr. . • 8 29 1938 10 3 2., City requested referred for tax abatement. 8 29 1938 10 3 3?_ Tax collection discussed with Grand Jury, no action taken. 8 31 1938 10 7 4.. D. H. Willard granted poll tax abatement, 1937. 8 31 1938,_ 10 7 _5?. W. H. Banck requested, referred for reduction. 8 31 1938. 10 7 6._ Mrs. Valeria Williams requested, referred for tax adjustment. 9 12 1938 10 8 7. R. C. Cantwell requested, referred for tax abatement. 9 15 1938 10 10 8?, Back tax collection matter pending investigation. 9 15 1938 10 10 9. Tax Collector authorized to make daily deposits of County Money. 9 26 1938 10 13 10. Martin Schribben allowed tax settlement. 9 26 1938 10 13 11. Charles H. Cunning 1414 S. 14th Street requested, referred for tax correction. 9 26 1938 10 13 12._ Assessments fixed land sold by Miss Arabella Gore to C. L. Harper. 10 3 1938 10 14 13. Adjustment requested, extension granted on Block 204 E, Lot l. 10 3 1938 10 14 ,14, Tax Collector presented report for 1937 taxes. 10 3 1938 10 14 15. Tax Books given to Collector, January lst ordered as tax deadline. 10 3 1938 10 14 16. Back taxes cancelled on James Williams for 1891-92. 10 3 1938 10 14 !17. Back taxes cancelled on DeBrutz Cutler, Block 293, 1902. 10 3 1938 10 15 18. 0. W. Messick requested, referred for abatement. 10 10 1938 10 15 19. Reductions requested, referred on Carolina Beach Block J, Lots 12-17. lp 17 1938 10 16 .20. Abatement requested, referred on Mrs. Jennie M. Farrington land. 10 17 1938 10 16 21. Assessment reduced, abatement ordered on W. D. Moore land, Cape Fear. 10 17 1938 10 16 22. Assessment di?rided, fixed on Sarah Wright hei.rs Lot 3, Block 199. 10 17 1938 10 16 23.. H. A. Akel granted abatement on furniture, Wrightsville Beach, 1938. 10 17 1938 10 18 24. J. E. Jackson granted abatement on furniture, Wilmington, 1938. 10 17 1938 10 19 25. W. R. Mintz granted abatement on dog, Wilmington. 10 17 1938 10 19 26._ Henry M. Bremer ?equested, referred for abatement. l0 17 1938_ 10 19 27... C. E. Justic requested, referred for tax payment, Federal Point. 10 24 1938 10 19 28. Assessment reduced, abatement granted on Diamond Feed Store goods. 10 24 1938 10 19 29. C. F. Green granted abatement on merchandise, in error, 1938. 10 24 1938 10 19 30._ W. G. Brummett granted abatement on furniture, 1938. 10 24 1938 10 20 31.. W. R. Mintz house assessments reduced, abatement ordered. 10 24 1938 10 20 32.. Maie Sanders granted abatement on auto. 10 24 1938 10 20 33.. Emmett M. Bellamy requested, referred for reduction. 10 31 1938 10 20 34. Parter Wagstaff granted abatement on building. 10 31 1938 10 20 35. D. H. Willard, Harnett granted abatement on car. 10 31 1938 10 21 36. George Lane, Wilmington granted abatement on piano. 10 31 1938 10 21 37. Assessments separated, fixed on Mrs. M. A. Kline land, Harnett. 10 31 1938 10 21 38. J. Q. LeGrand, estate requested, referred for adjustment. 11 7 1938 l0 21 39.. Tax Collector's audit report reciev?d. 11 7 1938 10 22 40. Taxes against Joe A. Matthews cancelled on Carolina Place Lot, 1914. 11 7 1938 10 22 41.. R. T. Lee, J? granted abatement. 11 7 1938 10 22 42. James H. Schull estate requested, referred for reduction. 11 7 1938 10 22 43.; City was paid check to adjust overpayment of taxes. 11 7 1938 10 22 44. Extra help authorized for insolvents. 11 7 1938 10 22 45. R. L. Player allowed to pay taxes on Carolina Place Lot, released from personal tax. 11 14 1938 10 23 46. Mrs. Marie H. Perry requested, referred for reduction. 11 14 1938 10 23 ARTMENT- ft N C H C INDEX TO COMMISSIONERS MINUTES -- N oun j, . anover ew . _ MATTER: ??ter S ` ¦ca. u. s. County Indezee Si?ce 1888 ?`?' To locate names, open at COTT A-2 TAB INDEX ??r oesice ?? An Identifyin$ Trede Mar? ??t? SURNAMB INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO NORTH CAROLINA DUNN NEW BERN SOLD BY OWEN G ? . , , • i ?`? DATE o k?? ! MINUTE BOOK ? ;? ;3 NATURE OF PROCEEDINGS ? Month I Day I ? 6 Year re Vol. , Page ?? ' , 1.; r?? Board, tax listers and assessors met. " 06 06 1837 ; 5 ?; 14 g pi i 2. Board to obtain legal opinion on duties of tax listers and assessors under Revenue Act. 06 06 1887 !: 5 14 k? ? ?E 3.t? Legal opinion to be obtained to determine if assessors should meet with tax listers. 06 06 1887 " 5 14 ;? n ?; 4.,i Board met to receive returns of list takers and assessors, 07 06 1887 , `" 5 24 R? ; ? 5.'. Board received tax lists from B.S. Montford and E.W. Manning, Chairmen of Board of Assessors and Listers 07 06 1887 ;; 5 24 i ,; for Masonboro and Harnett. .? r "? ? ; ,. ? 1 6. Board received tax lists form A.J. Grady and Jacob Hornea Chairmen of Board of Assessors and Listers of 07 06 1887 5 24 f' 1 Cape Fear and Federal Point. „ i ,; ? 7.; Pay for tax list takers listed. 07 13 1887 y 5 27 ? 8. Tax listers appointed for 1888: 04 02 1888 5 84 , Wilmington: James G. Burr Cape Fear: James Cowan Federal Point? J.H. Horne , ` ,j I Masonboro: B.S. Montford ,. •? ? - 9. ,; Tax listers appointed for 1889: ;. 04 O1 1889 p, 5 154 „ Wilmington: J.G. Burr Harnett: James N. Macomber Cape Fear: James Cowan „ Federal Point: J.H. Horne Masonboro: D.S. Montford .. ,: 10.' Board of Magistrates recommended numerous men to aid tax listers in adjusting tax lists. . 06 04 1889,,; 5 171 ; ? ? 11.,. Tax lister J.G. Burr to notify J.W. Atkinson to list shares of Wilmington Savings & Trust Co. or same will„ 08 12 1889 , 5 187 , be returned delinquent. ? •: ? ?, 12.? Tax on franchise of Carolina Central Railroad to be corrected by Col. J. Burr. 10 07 1889 , 5 197 13. Tax listers papointed for 1890: 04 07 1890:Y 5 241 i, ?? Wilmington: James G. Burr Cape Fear: James Cowan Harnettt Jaries Macomber ' ,? Masonboro: B.S. Montford Federal Point: J.H. Horne ,; 14. Tax listers a ointed for 1891: PP 04 06 1891 - 5 320 ? Wilmington: James G. Burr Masonboro: B.S. Montford Harnett; H.D. Murrell ? Cape Fear: James Cowan Federal Point: J,H. Horn , , 15. J.A. Horne and H.D. Murrell reported property valuations had increased in their Townships, 07 13 1891 5 341 " ? 16.e B.S. Montford and James Cowan reported property valuations had remained about the same for their Townships. 07 13 1891 5 341 17.,, Tax listers appointed for 1892: 04 04 1892 , 5 411 „ Wilmington: Col. James G. Burr Masonboro: B.S. Montford Harnett: J.N. Macomber . , ? Cape Fear: James Cowan Federal Point: J.H. Horne . „ 18... Tax lister Burr reported he was ready to go with assessors to assess improvements on property but Assessor „ 07 11 1892; 5 431 ;, s : Willard was absent from City. ? i. 19. , Board appointed Ducan McEachern in place of Martin Willard to accompany Mr. Burr. 07 11 1892 ; 5 431 .. ?, 20.. Board met with Chairman of Board of List Takers and Assessors to equalize property valuations; action 07 11 1892 5 431 ; ` def erred . .? , 21. Tax lister Burr turned over 1892 Tax Books and these given to Sheriff for collection. 09 05 1892 5 439 „ 22. Board took no action on letter from James Burr. 09 05 1892 5 439 ?? 23.; Tax listers appointed for 1893: 04 03 1893 5 489 ? Wilmington: Col. James A. Burr Cape I'ear: James Cowan Harnett: J.N. Macomber „ ; Masonboro: John G. Wagner Federal Point: Jacob H. Horne , 24. Tax lister Burr turned in completed 1593 Tax Books which were given to Sheriff after he presented receipts 09 04 1893 y 5 P 518 :. ?? from State and County Treasurer for settlement. ,. 25., Tax listers appointed for 1894: 04 02 1894 5 f 562 ' Wilmington: Col. James G. Burr Cape Fear: James Cowan Harnett: E.W. Manning , „ Masonboro: D.J, Fergus Federal Point: John A. Biddle k ; 26.,. Board took no action on request from A.L. DeRossett for additional money as assistant tax lister. „ 08 06 1894 5 578 ? E{ _ E . Vn ?' I: E/ INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. _ MATTER:Tax Department - eec. u. s. ?q???? County indezee Since 1888 ? io loeoti nam?s, op?n at COTT A•2 TAB INDEX r?r OFi1CE ??'ic(p-?, An Identifyi?g Ttade Merk MItC E BY THF WTT INDEX COMPANY, COLUMBUS, OHIO fUR10AME INITIAL iAB SOLD ?Y OWEN 6. DUNN, NEN ?ERN, NORiH GROLINA NATURE OF PROCEEDINGS DATE MonTh Day Year MINUTE BOOK Vol. ? Page , l. R. G. Grady granted abatement on Chestnut Street Lot. 11 14 1938 2. Mrs. Ethel A. Tolar granted abatement on goods. 11 23 1938 3. S. D'Lugin requested, declined released from sales costs. _, 11 23 1938 4. Back taxes cancelled on R. L. Allen land. .. 11 23 193$ 5. . Property taxes com?romised, settlement accepted on J. K. Culter heirs, 1,926-38. 11 23 1938 6. W. J. Mallard granted abatement, 1929-32. 11 23- 1938 7. Assessments reduced, fixed on lands of Marshall Suthers and George Davis & wife. 11 23 1938 8. Back tax settlement authorized, 1935-36 abatement ordered on J. I. Mintz prop?rty. 11 23 1938 9. Mrs. Mary H. Keith a?lowed to pay property tax, abatement granted. ?1 23 1938 10. J. C. Wessell requested, declined ahatement on Sepa Grotte. 11 28 1938 11. E. E. Canady land reduced, abatement granted, Harnett 1937-38. 11 28 1938 12. Reduction requested, referred on J. H. Bryant heirs. 11 28 1938 13. Sale of property and abatement authorized on J. R. Hall and wife.and S. E. Holden & wife,, 11 28 1938 Miss L. Lawren.ce, Mrs. R. M. Gwyn, T. S. McKenzie, Mrs. L. L. Pate, L. E, Reddick & wife. and D, C. Mower & wife. 14. Mrs. Sudie Norris granted abatement on burned house. 11 28 1938 15. Mrs. Nellie Tracy released from 1938 penalty. 12 5 1938 16. J. W. ReaveS gr?.nted abatement, Harnett 1937. 12 5 1938 17. Assessments reduc?d, abatement ordered on x?ugh McRae & Co. land. 12 5 1938 18. Property of L. Beery heirs. approved, fixed for 1938. 12 5 1938 19. W. A. Simon, Jr, requested, referred for tax settlement. 12 19 1938 20. No action taken on John Bright's request to pay taxes on Oleander land. 12 19 1938 21. Separation of personal taxes declined on Ardmore's Block F. 12 19 1938 22. D. H. Willard granted abatement. 12 28 1938 23. Action rescinded on real-persanal tax separation for Ardmore's Block F. 12 28 1938 24. Mrs Kate B. Mallard requested, referred for reduction. 12 28 1938 25. M. T. Winner allowed to settle back taxes. 12 28 1938 26. T. D. Sanford, 214 Castle Street, exempted from poll taxes 1 3 1939 27. Interest rates fixed on back tax payments. 1 3 1939 28. Rudolph Jarrell requested, granted personal ai?d poll tax exempted. 1 9 1939 29. B. May requested, referred for reduction. 1 9 1939 30. T. F. Boyd estate granted abatement, Federal Point, 1933-34. 1 9 1939 31. H. F. Wilder property authorized settlement of Bannerman taxes. 1 9 1939 32. Gompromise agree?, abatement ordered for Crumpler and Scott back taxes. 1 9 1939 33. Mary Carbett Philadelphia, released from penalty. 1 9 193a 34. Sarah Murray, Carolina Beach granted 1938 refund. 1 16 1939 35. Assessments reduced on Kerr land and building under L. C. Godfrey. 1 16 1939 36. Red?u.ction requested, referred for Mrs. Lena Morgan property. 1 16 1939 37. S. B. Andrews, Wilmington granted 1938 abatement. 1 23 1939 38. Vehicle licenses list authorized for 1938 tax usage. 1 23 1939 39. Mrs. Jennie G. Hill, Wrightsville Beach released from penalty. 1 23 1939 40. Maurice Moore requested, referred for adjustment. 1 23 1939 41. Mrs. Cornelia G. Fore, Charlotte released fram penalty, Masonboro. ? 23 1939 42. 1932 taxes on C. M. French property under investigation. 1 23 1939 43. W. J. Collier and G. L. Glendenin and wife granted abatements, Wilmington. 1 23 1939 44. May 10, 1937 order amended on Sehedule B taxes. 1 30 1939 10 23 10 24 10 24 10 24 10 24 10 24 10 24 10 24 10 24 10 25 10 25 10 25 10 25 10 25 10 27 10 27 10 2$ 10 28 10 29 10 29 10 29 10 30 10 30 10 30 10 30 10 31 10 31 10 32 10 32 10 32 10 32 10 32 10 32 10 33 10 33 10 33 10 35 10 35 10 35 10 35 10 35 10 35 10 35 10 35 t H C N - N INDE? TO COMMISSIONERS MINUTES C T ?, anover oun . ew - . _ MATTER Tax Department - ?ec. u. s. County Indezee Since ISBB ?? ??}. -+ TO IotO?? na11»s. O?N11 at q???? rAr OFiICE <r,oczr An Identifying Trade Mark w_? SURNAME INITIAL TAB COTT A•Z TAt INDEX MwCE BY THE COTT INDEX COMPANY, COLUMBUS, DHID SOLD ?Y OWEN i. YUNN, NEw CERN, NORTN GROLINA DATE MINUTE BOOK idATURE OF PROCEEDINGS Month ? Day Year Vol, ? Page l.. Courtcosts for back taxes authorized against Miles Gavins. 1 30 1939 10 35 2., Constance C. Wherry, Wilmington Beach rel.eased from 1938 penalty. 1 30 1939 10 36 3.. Tax Collector authorized settlement and interest on taxes of C. S. Furber pr operty. , 1 30 1939. 10 36 4.. D. C. Whitted allowed to pay Erna Grabbe taxes and released from penalty. .. 1 30 1939. 10 36 5.. J. E. 3ackson granted abatement, Wilmington, 1938. 1 30 1939 10 36 6, 0. G. Grispens granted abatement, Wilmington, 1938. 1 3Q 1939 10 36 7. Adjustment requested for George E. Gre?n property. 1 30 1939 10 36 . 8, Isaal Shain requested, referred, granted abatement. 2 6 1939 lU 39 9, Ida Strauss requested, referred for tax adjustment. 2 6 1939 10 39 .10. Louis L. Poison requested? granted abatement on taxes. 2 6 1939 10 39 11. Assessments reduced, increased, abatement ordered on Mrs. A. C. Beall. 2 13 1939 10 40 .12. H. W. Strickland granted abatement, Cape Fear, 1937-38. 2 13 1939 10 40 13,_ Michael C. Brown, Harnett granted abatement. 2 13 1939 10 40 14. Assessments fixed on formerly-owned C. C. Bellamy Lot. 2 13 1939 10 40 15, W. F, Sidbury granted abatement, Masonboro. 2 20 1939 1G 41 16., John A. Martin, Love Grove, exempted from poll tax, granted poll tax abatement. 2 20 1939 10 41 17. Mrs. Pear1 M. Register granted abatement, Federal Point. 2 20 1939 10 41 18. W. M. Sneeden assessments separated, Masonboro. 2 20 1939 10 41 19. Assessments transferred from C. B. Atwater heirs to Mrs. A. M. Orrell. 2 20 1939 10 41 201_ Wright Price released from penalty, Harnett. 2 20 1939 10 41 21. Woodus Kell?u.m requested, referred on tax payment. 2 27 1939 10 42 ,22. John F. Kirk heirs released from penalty, Masonboro. 2 27 1939 10 42 23., J. G. Walsak permitted to pay real estate taxes. 2 27 1939 10 42 24. Adjustment requested, referred for Ma.ry L. Taylor. 3 6 1939 10 43 25.. J. E. Batson, Wil.mington granted abatement, A. L. Jordan, Wilmington granted abatement. 3 6 1939 10 43 26?. Mary I. Strauss requested, referred for adjustment. 3 6 1939 10 44 27. Full tax settlement authorized for Mary I. Strauss, 3 13 1939 10 44 28. George Batts, Wilmington granted po11 tax refund. 3 13 1939 10 45 29.. R. M. Houston and B. F. King appointed Ta? Assessors. 3 13 1939 10 45 30. Joseph A. Brown granted abatement. 3 13 1939 10 45 31. C. G. Miller granted abatement. 3 20 1939 10 46 32. G. C. Baggett requested, declined reduction. 3 20 1939 10 46 33._ Eunice Sneeden released from penalty. 3 20 1939 10 46 34.. Adjustment requested, referred for E. C. Frederick heirs. 3 27 1939 10 47 35,. Taxes cancelled on WMPT Lot under Mrs. Mary Capps. 3 27 1939 10 47 36. H. E. King granted abatement, Carolina Beach 1937. 3 27 1939. 10 47 37. Tax list of names taken to Auditor's Clerks. 4 3 1939 10 48 38... T. W. Newton heirs released from penalty. 4 3 1939 10 48 39. Methoc? of assessing taxes criticized by C. B. Parmele. 4 3 1939 10 4$ 40. Compromise authorized on back taxes of Mrs. V. Giles heirs. 4 l? 1939 10 49 41.,. C. W. Harrellson, Harnett relea?ed.from penalty. 4 10 1939 10 49 42.., Silas Brack, Wilmington, granted po11 tax refund. 4 10 1939 10 40 43.., Motion carried to permit mortgagee to pay on Wrightsville Beach Estension. (taxes) 4 17 1939 10 50 44.. John Williams exempted from poll tax payment. 4 17 1939 10 50 45.; L. Regan, minor granted poll tax refund. 4 17 1939 10 50 46.. E, S. Waddell requested, referred for adjustment. 4 17 1939 10 50 ?' N. C. INDEX TO COMMISSIONERS MINUTES -- New Hanover County ??ATTER , _ • Tax D epar tment ? nec. u. s. 'pJ'? County lndezes Since 1888 ? TO IO?ah 11a1?tRf? O?!!D at COTT A•2 TA6 INDEX r?r OFFICE ??1c? An Ideatifyin¢ Trade Mark M11d E Bll THE COTT INDEX COMPANY, COIUMBUS, OHIO SURKAN4F INIiIAI TAB SOLD tY OWEN i. pUNN, NEN ?ERN, NORTN GROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page l. Tax Books reported on taxpayers, sale of liens set. 4 24 1939_. 10 52 2. . W. F. Womack and Nellie Tracy released from penalty. ._ 4 24 1939 10 52 . 3. Adjus?ment requested, referred for J. W. Gaskill heirs. 4 24 1939 10 52 4. J. W. Raney granted abatement, Carolina Beach. . 4 24 1939 10 52 5. W. T. Spears released from Cit? tax payment. , 4 24 1939 10 52 6. Adjustment authorized, abatement ordered on Sophia Lowenstein property. 4 24 1939 10 53 7. E. T?. Farrow granted abatement. 4 24 1939 10 53 8. Notations authorized on releasing judgment on property of Phebe Merrick and C. Walker. 5 1 1939 10 53 9. W. H. Sneed granted abatement. S I I939 IQ ?4 10. Tom Jackson and Lacy Tate requested, declined poll tax refund. 5 1 193Q:. 10 54 11. B. A. Hoft, New Bern requested, referred for compromise. 5 1 1939 10 54 12. H. L. Dix?an, 100 5. 3rd Street exempted from poll tax paym?nt. 5 1 1939 10 54 13. Tax Cancellation authorized on Lot 4, Block 347. Allen Hill, 1894-96. 5 1 1?39 10 54 14. Assessments fixed on Mrs Etta T. Summerell property. 5 8 1939 10 55 15. I. C. Wright requested, referred for compromise. S 8 1939 10 55 16. Taxpayers granted extension on tax returns. 5 8 1939 10 55 17. W. B. Taylor released from penalty, 1931e 5 8 1939 10 55 . 18. Compromise requested, referred for L. D. Ganey heirs. 5 8 1939 10 56 19. J. H. Edwards granted abatement. 5 I5 1939 10 56 20. Mrs. E. T. Summeriil requested, referred. for adjustment. 5 15 1939 10 56 21. Federal Point acreage corrected, reduced, abatement ordered. 5 15 1939 10 57 22. Mrs. Lucille B. Irving released from penalty. 5 15 1939. 10 57 23. Land against H. T. Lewis cancelled, al?ated for 1936-38. 5 15 1939 10 57 24 C. W. Jordan allowed to pay full taxes, not poll and personal. S 22 1939 10 58 25. Settlement authorized for heirs of Mrs. M. V. Herring. 5 22 1939 10 58 26. C. B. Bennett asked if taxes can be held against T. B. Bennett's land, C. Attorney ruled. 5 22 1939 10 58 27. Assessments reduced, abatement gran?ed on George C. Lewis, Wilmix?gtan. 5 22 1939 10 58 28. C. B. Parmele requested, referred on cancellations. 5 22 1939 10 58 29. Payments ordered on back taxes from Mrs. M. E. Seller property, Carolina Place. S 29 1939 10 59 30. Schedule B taxes levied on busin?sses, etc• for 1939-41. 5 29 1939 10 59 31. Edward and Walter Green requested, referred for adjustment. 5 29 1939 10 60 32. J. E. Canady granted abatement, Harnett. 6 5 1939 10 61 33. Schedule B tax amended, fixed on pawnbrokers. 6 12 1939 10 62 34. A. L. Kelly granted abatement, Federal Point. 6 12 1939 10 62 35. L. F. Mitchell released from penalty. 6 12 1939 10 62 36. Joe E. Jackson granted abatement. 6 12 1939 10 62 37. G. I7udley Humphery requested, referred for adjustment. 6 19 1939 10 63 38. Emmett H. Bellamy requested, referred for compromise. ' 6 19 1939 10 63 39. Ashley Gilbert heirs auhtorized cancellation. 6 19 1939 10 63 40. H. C. Fannell released from penalty. 7 3 1939 10 65 41. Back taxes cancelled on Amelia Torrance. 7 3 1939 10 65 42. John A. Steven, Attorney, requested , granted tax comp.romise. 7 3 1939 10 65 43. Mrs. W. Liesenbien requested, referred for cancellation. 7 3 1939 10 65 44. Tax rate discussed, postp?aned. 7 17 1939 10 68 45. Harry Wettig referred for reduction. 7 24 1939 10 69 46. W. L. Lackey granted abatement. 7 24 1939 10 69 H C t INDEX TO COMMISSIONERS MINUTES - N N C oun anover ?, ew . . _ MAiTER• Tax Department - aea. u. s. 'd? County Indezee Since 1888 ? Yo loea+a nam?s, op1111 Ot ????Cs*?' Anldentifying Trade Merk e?r OFFICE SURNAME INITIAL TAB COTT A•2 TAR INDEX MU?DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLO ll OMEN i. YUNN, NEII lERN, NORTII GROLINA , i? .. . . ? NATURE OP PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page _ 1*, Assessments fzxedahatement ordered on R. E. Chadwick property. 7 24 1939 1Q 69 2?, Meares Harris granted refund. 7 24 1939 10 69 . 3,. Athelia Sterling heirs granted adjustment. 7 24 1939 ?0 69 4,. Assessments fixed, paymemt a?cepted, on Jos R. Farrow. 7 24 1939. 10 69. 5.. Adjustment referred on H. F. Otten property. . 7 31 I939 10 70 6. W. M. Hill granted abatement, R, F. Meier granted abatement. 7 31 1939. 10 70 7. Adjustments referred for Nowood S. Smith property.. 7 31 1939 10 70 8.. John A. Stevens referred for assessment on Miss Ida Strauss. 7 31 1?39 10 70 . _ 9, Adolph Ahrens granted tax settlement. 7 31 1939 10 70 .10.. Tax Department funds fixed. 7 31 1939 10 70 11. Tax rate fixed. 8 9 1939. 10 74 12.. I. T, Mintz granted abatement. 8 14 1939 10 74 13._ Erle W. Thomas referr?d for redu?tion. 8 14 1939 10 75 .14. C. R. Morse re-elected Tax Collector and J. E. Holton, Tax Assistant. 8 28 1939 10 78 15.. H. Jaffe referred for reduction. 8 21 1939 10 77 16.. J. E. Eichorn granted abatement. 8 21 1939 10 77 17.. George Smithson referred for reduction. 8 21 1939 10 77 18.. Eugene E. Canady granted abat?ment. 8 21 ?939 10 77 19. H. L. Baker's property released from poll tax. 8 28 1939 10 78 20.. Back taxes cancelled on Laura Re?.d. 8 28 1939 10 78 21. Compromise requested, referred on C. S. Burrett property. 8 . 1939 10 78 22.. C. R. Morse re-elected Tax C?llector, J. E. Holton, Jr. Assistant. 8 28 1939 . 10 78 23.. D. H. Howes referred for reduction. 8 28 1939. 10 78 24. R. L. Holmes released from penalty. 8 28 1939 10 78 25.. ?I. W. Strickland granted abatement. 8 28 1939 10 78 26. Land reduced, assessment fi.xed on H. Stein, Federal Point. 8 28 1939 10 79 27,. Adjustment referred on E. T. Mason property. 8 28 1939 10 79 28?. Collector authorized to make daily monetary deposits. 9 5 1939 10 79 .29. Adjustrtient referred on Norwood and W. W. Smith property. 9 5 1939 10 79 30. Adjustments referred on Williams Struthers. 9 11 1939 10 82 3I. Back tax suit summons referred to County Attorney. 9 11 1939 10 82 .32., L. W. Moore requested, referred o? tax payment of Albert J. Bergen. 9 18 1939 10 83 33. Adjustment referred on Mrs. Minna I. Reilly property. 9 18 1939 10 83 34. License tax refunded to Ideal Laundry. 9 25 1939 10 83 35. Assessments reduced on Rodueck H. Kind, abatement ordered. 9 25 1939 10 83 36. Tax Collection report made, accepted, 10 2 1939 10 86 37.. Tax Books presented to Tax Collector, no penalty charged on taxes paid by January lst. 10 2 1939 10 86 38, Adjustment requested, referred on H. C. Byrd property. 10 2 1939 10 86 39.. Taxes abated on part of County Home land. 10 9 1939 10 87 40. Adjustments referred on Josephine Hankins p?operty. 10 9 1939 10 87 41. Taxes abated on A. C. Stevens acreages. 10 9 1939 10 87 42.. Abatement authorized on A. C. Stevens land. 10 11 1939 10 88 43. Adjustment referred on S. A. Mathers land,and S. A. Tackfow land. 10 11 1939 10 88 44., W. M. Milliken granted abatement. 10 11 1939 10 88 45. H. Jaffe referred for,?ance?llation, J. W. Blake referred for abatement. 10 16 1939 IO 89 46, F. L. Wil?.iams re?eased from Foll tax payment. 10 16 1939. 10 89. i ? INDEX TO COMMISSIONERS MINUTES --- N H t N C C ew anover oun y, . . _ MATTER• Tax Depar tment - nec. u. s. ?i?? Counry (ndezee Since 1888 ? To loea?a namas, op?n uf COTi A•i TA6 INDE% r?r OFfICE ?.?i??Ga?u-.s An Idenrifyi?g 7?rade Marlc M16[ E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO fURKAME INITIAL iA8 SOLD ?Y OWEN i. DUNN, NE11 SERN, NORTH UROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Willetts Realty Co. referred for abatement. „ 10 23 1.939 10 89 2., D. M. Williams, W. K. 5tewart, A. L. Jordan, W. D. Hewett & R. J. Turner granted 10 23 1939. 10 90 abatement. .. 3. Mrs. Jennie Curr? referred for reduction. 10 23 1939 10 90 4. Taxes cancelled on C. B. Parmele Lot. 10 23 1939 10 90 5. Sale of land for taxes considered at special meeting, bids to be raised. 10 25 1939, 10 90 6.. Taxes cancelled against Gurney P. Hood. 10 25 1939 10 90 7. John Wessells requested, referr?d on cancellation under A.J. Howell. 10 30 1939 10 91 8. L. A. Barlow grant?d abatement. 10 30 I939 I(? - 9I 9. Adjustment r?ferred on D. A. Bornemarin property. 10 30 1939 10 91 10. Shuford Studios requested, declined free license tax. 10 30 1939 10 91 11. Adjustments referred on Seaboard Airline R. R. Building. 10 30 1939 10 91 12.. H. Jaffe requested, declined release from costs in back tax suit. 10 30 1939 10 92 13. G. Dudley Humphery referred on refund of Mrs. A. L. Gilberts taxes. 11 6 1939. 10 92 14. Chairman a.nd Coun?y Attorney to compromise with Seaboard Air Line R. R. on taxes of 11 6 1939 10 92 F. R. King heirs. 15. Dx. R. H, and Lucky Bellamy requested, received on penalty re?ease. 11 6 1939 10 92 16. Willetts Realty Co. declined abatement. 11 6 Z939 10 93 17. Rev. J. S. Crowley refer?ed for adjustment. 11 6 1939. 10 93 „ 18. Mrs. J. S. Stewart refer?ed for reduction. 11 13 1939 10 93 19. Back tax compromised on Rosetta Barfield property. 11 13 1939 10 93 20. Back taxes cancelled under Wilming?on Dock and Storage Co. 11 13 1939 10 94 21.. Audit report filed on Tax Collection. 11 13 1939. 10 94 . 22. D. J. Herring referred for reduction. 11 13 1939 10 94 23. Tax settlement authorized on Frank R. King heirs (above). 11 20 1939 10 94 24. Frank G. Harriss referred for reduction for Mrs. B. T. Glaneyer. 11 20 1939 10 94 25. L. Schwartz granted abatement. 11 27 1939 10 96 26. Mrs. Mary E. Beach referred for reductior. 11 27 1939 10 96 27. George H. Howell referred for adjustment, John W. Wilkins referred for adjustment. 12 4 1939 10 98 28. Letters returned _ttndelivered for tax lis?ing. 12 4 1939 10 98 29. J. W. Gafford estate released from tax payment. 12 4 1939 10 98 30. F. H. K. Futch, Sr. granted abatement. 12 4 1939 10 98 31. Hanover Building and Loan referred for adjustment. 12 4 1939 10 98 32. Mrs. Sadie S. Monroe ?eferred for adjustment. 12 4 1939 10 98 33. B. F. King and R. M. Houston appointed Assessors. 12 4 1939. 10 99 34. Harry Frey granted abatement. 12 11 1939 10 99 35. R. V. Al1en granted abatement. 12 11 1939 10 100 36. Mrs. Hazel D. Holmes referr?d for adjustment. 12 11 1939 10 100 37. Tax Supervisor meeting.set. 12 11 1939 10 100 38. Taxes compromised, judgment cancelled on Wil?iam Johnson, S. E. Sellers, J. Parkers, i2 11 1939 10 100 S. M. Jones, J. Brevard, F. Blackwell, Heirs of William and James Murphy, Ben and Arthur Carter and Isaac Sp?.cer. 39. W. A. Simon, Jr. declined reduction on Robert Rogers property. 12 18 1939 10 100 40. Tax cancelled on C. B. Parmele, separated, abated on J. T. Canady heirs. 12 18 1939 10 101 41. Mrs. C. T. Nesbitt referred for reduction, Stephen Grause granted-a.batement. 12 I8 1939. 10 l0I 42. Taxes cancelled under S. S. Sharpless property. 12 18 1939 10 101 INDEX TO COMMISSIONERS MINUTES -- N H t C N C ew anover oun ?, . . _ MATTER:Tax Department - a eac. u. s. County Indezes Since 1888 ? To loca+a na?ms, op?n ut COTT A•2 TAY iNOEX rxr OiFICE Ln??-?c An Identif3'in8 Traae Mark SURIiAME INITIAL TAY M11C E BY THE COTJ lNDEX COMPANY. COLUMBUS. DH10 SOLD ?Y OWEN 0, pYNN, NEM tERN, NORiN GROLINA NATURE OF PROCEEDINGS DATE MINUi'E BOOK Month Day Year Vol. Page l. Assessment increased, error corrected, abatement granted on R. H. Coleman house. 12 18 1939 10 101 2?, P. R. Smith referred for correction on Wrightsville Beach Lot. 12 18 1939. , 10 101 3? Back taxes cancelled on Wilmington Dock and Storage Co. _ 12 26 1939. 10 103 4.. Mrs. Daisy R. Dock referred for adjustment. ;, 12 26 1939. , 10 103 5. Assessments fixed on G. H. and L. T. Rogers aZso D. J. Herring property. 1 2 1940. 10 104 6.. W. T. Atkinson granted abatement. 1 8 1940 10 105 7,. CoI. R. S. McClelland referred for adjustment on Mrs. K. M. Banck. I 15 1940 10 105 8.. Josephine Hankins and Susie K. Williams ciansidered for adjustments 1 15 1940 10 106 _9. Settlement authorized on J. N. Bryants Cots. 1 15 I940 IO I06 10. W. I. Baxter and Clifford Frazier released from penalty. 1 15 1940 10 106 11.. S. B. Labb and Woodus Kellum granted abatement, D. E. Todd referred for adjustment. 1 15 1940 10 106 12. J. N. Bryant considered for reduction in settiement. 1 22?1940 10 106 13.. John Pigford granted abatement. 1 22 1940 10 107 14. Rev. J. S. Crowley referred for adjustment. , 1 22 1940 10 107 15.. W. M. Hill granted abatement. 1 29 1940 10 108 16. Mrs. Maria A. Davis referred for reduction. 1 29 1940 10 108 7-7• Refund authorized to Mrs. Alice L. Gilbert. 2 5 I940 10 109 18. George H. Howell referred for adjustment on J. N. Bryant, Wm.. J. Hayes granted.abateme?.t. 2 5 1940 10 109 I9._ Mrs. Jane t?d. MacMillan granted abatement. 2 12 1940 10 112 20t. Assessments corrected, ?:batements ordered on C. Van Leuvin, etal. 2 19 1940 10 112 21., Norman W. Scott released from penalty, Archie Dixon granted abatement. 2 19 1940 10 113 22. Mrs. Theodosia Holland released from p?nalty. 2 26 I940 10 116 23?. Archie Dixon granted ?b?:tement. 2 26 1940. 10 116 24,. B. B. Bryan allowed to settle back taxes of T. E. Cooper, abatement ordered. 2 26 1940 10 116 25. F. B. Tate referred for a?justment (heirs). 2 26 1940 10 ?16 26.., Tax Collector authorized equipment for new office. 2 26 1940 10 116 27. Land and assessirre?ts reduced on J. E. Greer heirs. 3 4 1940 10 116 28,. Winifred F. Womack released from penalty, T. E. Cox granted abatement. 3 4 1940 10 11C .29... Russell B. Clark granted abatement. 3 4 1940 10 117 30.. Adjustment referred on Mrs. Leona V James property. 3 4 1940 10 117 31., Adjustments referred on Wm. Dixon heirs property a?d-Mrs. Arma P. Savage property. 3 4 1940 10 117 32.. T?x list au?.horized on new bui?dings. 3 4 1940 10 117 33. Mrs. Josephine J. Chase released from penalty. 3 4 1940 10 117 34.. Assessments cancelled on Alice A. Wade heirs property. 3 11 I940 10 117 3S. Adjustments referred on Mrs. L. N. Funderburg building. 3 11 1940 10 117 36 Dinnie McLeod exempted from poll tax payment. 3 18 1940 10 118 37.. Mrs. Josie M. Garris released from penalty. ? 3 18 1940 10 118 38.. Mrs. Leoxia C. James granted abatement. 3 18 1940 10 118 39.. Adjustments referred on M?.rshell Shrier heirs and E. J. Johnson property. 3 1$ 1940 10 118 40._ Mrs. Daisy R. Dock assessments ?educed, settlement ordered. 3 2?J 19?-0 10 118 41. ??aron ?oldberg referred for adjustment. 3 25 1940 10 119 42. Howard A, Branch released from penalty. 4 1 1940 10 120 43. Mrs. L. A. Keith and H. C. Peters released from penalty. 4 1 1940 10 120 44. Adjustments referred on Rev. J. S. Crowley property and F. V. La?aton heirs property. 4 1 1940 10 120 45.. Land and assessments reduced on 0. 0. Whitlock land. 4 1 1940 10 120 46. 0. 0. Whitlock and Mrs. Selena Lewis granted abatement. 4 22 1940 10 122 ? INDEX TO COMMISSIONERS MINUTES -- N H C t C N ew anover oun ?, . . , ?ATTER: Tax Depart ment ? to loca+? nam?s, o REG. U. 5. C'1?.OL'G'? County Indezee Since 1888 ? p?11 at PAT OfFICE ???? ?. An Idenrifrins Trede Mark SURliAME INITIAL TAB COTT A•2 TAB INDEX MII,CE BY THE COTT INDEX COMPANY. COLUMBUS. DHIO SOLD ?? OWEN i. DUNN, NEN 6ERN, NORTN GROLINA MATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day lfear Vol. Page 1. _Tax report received. 4 22 1940 10 123 2. .Harry Hayden referred for adju.stment. . 4 29 1040 10 123 3. ._Adjustment referred on Richard Hall property. 4 29 1940. 10 124 4. W. H. Blair released from penalty. . 4 29 1940. 10 124 .. 5. V. Sidbury permitted half tax payment. . 5 6 1940 10 125 6. .Mrs. Hannie I. Burnett released from penalty. 5 6 1940, 10 12? 7. Adjustment referred on James R. Williams property. 5 6 1940 10 125 . 8. Adjustment referred on Mrs. Annie S. Bellamy property. _ 5 6 1940 10 125 9. Flora Miller declined released from tax payment. 5 13 1940 10 I26 I0. Adjustments referred on L. B. Prince property. S 13 1940 IO 127 11. Mrs. Emily S. Boushee released from personal, poll, dog ta??:es. 5 20 1940 10 127 12. C. D. Rowan granted abatement. 5 20 1940 10 127 13. Assessments fixed on Biddle D. W. Lot 6, Masonboro. 5 20 1940 IO 127 14. W. E. ?remer relieved from poll tax payment. 5 27 1940 10 129 1S. .Adjustment referred on Henry Taylor property. 5 27 1940 10 129 16. Request granted to permit R. B. Freeman heirs to pay taxes. 6 3 1940 10 129 17. .R. C. Cantwell, Jr, referred for adjustments. 6 3 1940 10 129 18. C. N. Jones released from penalty. 6 3 1940 10 129 19. Mrs. Etta L. Justic granted abatement. 6 3 1940 10 129 . 20. Col. R. S. McClelland ?equested, referred for separation on George Schnibben Lots. 6 3 1940 10 129 21. North State Creosoting g?anted abatement. 6 3 1940 10 129 22, Federal Land Bank declined tax payment on E. L. White Land. 6 3 1940 10 130 23. S: T. Gresham granted abatement. 6 10 1940. 10 130 . 24. Settlement referred on C. A. Powers heirs taxes. 6 10 1940 10 130 25. Tax on property owned bgr Charitable, Religious and Lodge Organizations postponed. 6 10 1940 10 130 26. Assessments separated, -fixed on Mrs. George Schnibben requested. 6 10 1940_ 10 130 27. Settlement authora.zed on James Burnes land. 6 17 1940 10 132 28. Check of Roger Moore referred as settlement of P. 0. Moore taxes. 6 17 1940 10 132 24. Louis Hansen re?erred for reduction. 6 24 1940 10 133 25. Assessments fixed under Hugh MacRae land. 6 24 1940 10 134 26. Motion adopted allowing ten days for listing of Church property now in use. 7 1 1940 10 134 27. Adjustment referred on T. R. Orrell property and Mrs. Mary Ba Fennel property. 7 1 1940. 10 135 28. Mrs. Alma Flake allowed tax settlement. 7 1 1940 10 135 29. Forest Hills Development allowed credit, abatement ordered. 7 1 1940 10 136 30. Tax Collector's appropriations fixed. 7 5 1940 10 137 31. Figures au?horized showing cost of back taxes. 7 5 1940 10 137 32. W. J. Newell exempted from poll ?ax payment. 7 8 1940 10 l38 33. Matter of tax exemption explained for Charitable Organizations. 7 8 1940 10 138 34. _W. E. Davis complained about a5sessments for Woodmen of World. 7 8 1940 10 138 35. Mt. Calvalry Baptist Church ?xempt??d from taxation, First Baptist exempted, also. 7 8 1940 10 138 36. C. D. Lewis released from penalty. 7 8 1940 10 138 37. John A. Stevens, Attorney referred for adjustment on Augusta L. Ro?erick. 7 8 1940 10 138 38. _Settlement of land and taxes granted to Sarah L Bryant. 7 22 1940 10 140 39. Adjustment referred on Louis F. Simmons property. 7 22 1940 10 140 40. .Home Owners Loan Corp. declined reduction on W. C. Peterson estate. 7 22 1940 10 140 41. Tax error corrected on minutes on Sarah J. Bryant t;latter. 7 29 1940 10 143 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , MATTER: Tax Department - ¦cc, u. s. County lndexes Since 1888 ? TO lota? nam?s? opfn Ct C07i Ad TA! INDEX ???? An Identifying Trade Marlc MII?C E BY THE COTT INDEX COMPANY, COLUMBUS, DHIO v?r OFFICE SURIiAME INITIAL TAB SOLD tT ONEN i. OUNN. MEN ?ERII, NORTH GROLINA DATE MINUTE BOOK NATURE Of PROCEEDINGS Month Day Year Vol. Page 1,. Land and tax value of Thomas Neal estate,-5arah J. Bryant and Neals investigated. , 2., Mrs Ma.ry B. Fennell referred for adjustment 3.. Unpaid taxes deadline set on real estate. 4., Home Ower?ers Loan Corp. declined reduction on J. C. Croom property. 5., G. M. Ph?llips granted abatement. 6.. M. C. Mclver released from penalty, reduction granted. 7. Mrs. S. W. T?latters referred for adjustment. . 8.. J. D. Robbins declined reduction. 9._ J. W. Meyland relea?ed from penalty. 10,. N. R. Horrell declined adjustment. 11. G. B. Webster referred for abatement, Mrs. A. S. Blake referred for adjustment. 12. Compromise approved for Mrs. Mary B. Fennell. 13. Mrs, John R. Hawes referred for reduction. 14.. Collection to settle back taxes on Bell Will Cotton Mill Building. 15.. Otty Sol Sternberger referred for adjustment on Winstead Land. 16.. Wardlow E. Lewis referred for reduction. 17s. Ad?ustment referred on Louise McCleese property. .18?. Adjv.s?ment referred on Wm. Struther heirs and Ellen Sidburg heirs property. 19?, Mrs. Mary Barbiere and N.orman Scott released from penalties. 20a, Mrs. B. K. Peay granted abatement. 21.. Frederick L. Williams declined poll tax release. 22? Mrs. L. D. Bradshaw rele ased from penalty, half payment accepted for J. Lee taxes. 23.. D. L. Miller g?ranted tax refund, L. F. Wheeler referred for adjustment. 24? Mrs. Elizabeth M. Grant and Katherine Reynolds considered on reduction. 25.. Back taxes cancelled under Mina I. Reilly. 26. R. L. Holmes granted abatement. 27.. Adjustr?lent requested, referred on Hugh ?d. Pace property, 28.. Monroe Carter granted abatement. 29?, Gulf Oi1 Corp. declined reduction. 30.. Action recinded on abatement of H. M. Solomon taxes and costs. 31.. Adjustment referred on H. Smart, C. Roberts and Edward Ahrens properties. ,32. Emmett Bellamy appeared for adjustment of E. Ahren and offered service on National Defense Airport issue. 33., E. J. Toomer referred for abatement, G. H. Rogers released from penalty, abated. 34. Tax statement accepted on setttlement, books given to Collector, details presented. 35.. Richard S. Rogers granted abatement. 36.. Assistant Tax Collector's bond cancelled, resigned for National Guard. _37, Adjustment referred on Home Building and Loan Trust?e>. .38. M. M. Haney referred for adjustment. 39. Ge?rge F. Duke granted abatement. 40t Henry Otten, C. D. Robinson and Wardlaw E. Lewis referred for reduction and adjustment. 41. H. B. Stone granted, referred for tax list correction. 42. N. A. Willetts referred for reduction. 43. W. F. Bo??en granted abatement. 44. J. E. McCarty, Dr. H. B. Hare and l?. E. Kure referred for reduction. 45._ Mills Hunter granted abatement. 7 29 1940. 10 143 7 29 1940 10 144 8 5 1940.. 10 1?+5 g 5 1940 10 145 8 5 1940 10 145 8 5 1940 10 145 7 29 1940 10 144 8 5 1940_ 10 146 8 5 1940 10 146 8 5 1940 10 146 8 5 1940 10 146 8 5 1940 10 146 8 19 1940 10 148 8 19 1940 10 148 8 20 1940 10 151 8 20 1940 10 151 8 20 1940 10 515 8 20 1940 10 151 9 5 1940 10 152 9 5 1940 10 152 9 5 1940 10 152 9 S 1940 10 152 9 5 1940 . 10 152 ?9 5 1940 10 152 9 5 1940 10 152 9 9 1940 10 153 9 9 1940 10 153 9 16 1940 l0 154 9 16 1940 10 154 9 23 1940 10 154 9 23 1940 10 154 9 23 1940 10 154 9 30 10 7 10 14 10 14 10 14 10 14 10 21 10 21 10 28 10 28 10 28 10 28 10 28 1940 1940 1940 1940 1940 1940 1940 1940 1940 1940 1940 1940 1940 10 155 10 156 10 158 10 158 10 158 10 158 10 158 10 158 10 159 10 159 10 159 10 159 10 160 ,? , w N. C. INDEX TO COMMISSIONERS MINUTES - New Hanover County MaT? Rr , _ TaX ?epa rtm ent _ ae?. u. s. 'q??? County Indezee Since 1888 ? To loto? nollNS? op?11 at MIL?F BY THF COTT IND X COMPANYX COLUMBUS, OHIO v?r OFFICE ?t(?zz-.s An Identifying Trade Mark SURNAME lNITIAI TAB SOID YY OWEN 6. CUNN, NEM {ERM, NORTN UROL?NA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page l. Adjustment referred on Mrs. Mamie Struthers property. 10 28 1940 10 160 . 2. Listing of Tugboats for taxes investigated by City and County. ?0 28 1940. 10 160 3. Reduction referred on Mollie Mathews. _, 11 4 19??0. 10 16? .. 4. Taxes adjusted, abatement ordered on Mrs. R. L. Foy property. 11 4 1940 10 160 5. J. B. Bourton and Graham Keer granted abatement. 11 4 1940 10 160 6. M. C. Mclver referred for adjustment on E. Sidbury heirs. 11 12 1940. 1Q 161 7. Mrs. J. W. Morgan and J. H. Sweeney,Jr. granted abatement. _. 11 12 1940 10 162 8. Isaac Wright referred for adjustment on Jane Murphy property. 11 18 1940 10 163 9. Wilmington Savings and Trust Co. referred for adjustment. 11 18 I940 10 I63 10. Committee's recommendations adopted on listing Tugboats for taxes, abatement ordered. 11 18 1940 10 163 11. Assessments fixed on D. T. Southern property. 11 18 1940 10 163 12. Mrs. Ada M. Gole re£erred for abatement. 11 18 1940 10 163 13. Assessments separat?;on authorized on Baxter Rivenbark land. 11 18 1940 10 163 . 14. Norwood and W. W. Smith l?.eir's property to be sold for taxes. 11 18 1940 10 163 15. Poll taxes, listed in error, abated for Charles H. Roderick. 11 25 1940 10 16S 16. Back taxes on William Struthers assessed and separated, also Mamie Struthers. 11 25 1940 10 165 . 17. Adjustment on Osaac Wrights taxes submitted to City Housing Authority fQr settlement. 11 25 1940 10 166 18. Adjustment referred on. heirs of Giles Nixon, Fred Underwood and Sarah E. Herring. 11 25 1940_ 10 166 . 19. W. M. Brinson granted abatement. . 12 2 1940 10 167 20. Adjustment referred on A. B. Skelding property. 12 2 1940 10 167 21. John Beraqua referred for poll tax exemption. 12 9 1940 10 168 22. Mrs. Ma.ry B. Fennell granted abatement. 12 9 1940 10 168 23. Tax Office authorized adding ma.chine. 12 9 1940 10 168 2?+. Mrs. G. D. Greer granted abatement. 12 9 1940 10 16$ 25. Mrs. R. D. Mattews released from poll tax payment. 12 9 1940 10 169 26. R. W. Sebrell declined abatement. 12 9 1940. 10 169 27. John C. wessell referred for abatement on Mrs. M. Struthers property. 12 19 1940 10 169 28. K. C. Sidbury grar.?ed abatement. 12 16 1950 10 169 29. Action failed on abatement of Mrs. Mary B. Fennell property, abatement granted. 12 16 194Q 10 169 ?0. Arthur Joh?san, Jr. granted abat?ment. 12 16 1940 10 169 31. Assessment fixed, separated on Mrs. Katherine Wright property. 12 16 1940 10 169 32. Assessment fixed on property sold to 0. 0. Whitlock. 12 16 1940 10 169 33. Compromise given to A. B. Skelding land. 12 18 1940 10 170 3?. Assessors appointed; Cape Fear, G. M. Ward, Federal Point, C. M. Murrin, Harnett, L. A. 12 18 1940 10 170 Covil, Masonboro, P. K. Montford, Wilmington, J. F. Cox and B. F. King. 35. Take-over of Sabro Ann Russell property referred f?r back taxes. 12 23 1940 10 171 36. Adjustments authorized on Mrs. Anna P. Savage property. 12 23 1940 10 171 37. Mrs. Mamie Struthers taxes compromised. 12 23 1940 10 171 38. K. M. Hall considered for reduction. 12 23 1940 10 171 39. Taxes cancelled on Thomas J. Gause property. 12 30 1940 10 172 40. D. N. Chadwick considered for adjustment. 12 30 1940 10 172 41. Ja.mes L. Duffy declined release f rom t??x and cost, etc. 12 30 1940 10 172 42. R. M. Roberts considered for adjustment. 12 30 1940 10 172 43. for Jack LeGrand referred _ adjustment on Mrs. Annie M. Thompson property. 1 6 1941 10 172 44. G. F. Justice exempted from poll tax. 1 6 1941 10 172 45. E. H. Munson requested special attention on his assessments. 1 6 1941 10 172. H t N C INDEX TO COMMISSIONERS MINUTES - N C anover oun ?, . ew . _ MATiER: Tax Dep artment - ea?. u. s. County Indexea Since 1888 ? TO 10Ca? rtam?f? op?n af vet oFFlCE ?? An Idmtifying Trade Mark SURNAME INITIAL TAB COTT A-2 TA? INDEX M11,C E Bll THE COTT INDEX COMPANY, COLUMBUS, DHtO so?o tr owex i. pUNN, NEw ?ERN, NORiH GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1,. D. N. Chadwick allowed back tax settlement. „ 1 6 1941? 10 173 ??. Adjustment referred on Mrs. Dora Bornemann heirs property. 1 6 1941 10 174 ??. Jessie Matthews exempted from poll tax payment. 1 6 194T 10 174 ?4. Louis Hanson referred for adjustment. 1 6 1941. 10 174 5,. Adjustment referred on Elmer L. Johnson property. 1 6 19?41' .10 174 6.. Mrs. Mary B. S. Gause granted abatement. 1 6 1941 10 174 7 W. E. Raffetery released from p?enalty. 1 L3 1941 10 175 .5:: Mollie Matthews and William Struthers granted abatement. 1 13 194}?: 10 175 .9. Tax statement approved, given to Collector. 1 13_ 1941 10 175 10. J, A. Pivers released from penalty. 1 20 194a. 10 176 ll. W. A. Davis elected Tax Assessor. 1 20 1941 10 176 12.. American Missionary Society referred for abatement. 1 20 1941 10 176 13. Mrs. Ruth H. Marshburn grant abatement. 1 20 1941 10 176 14.. M. W. Divine and D. P. Foley released from penalties. . 1 20 1941 10 176 15.. Thomas E. Cooper declined adjustment. 1 20 1941 10 176 16. Warren T. Adams granted abatement. 1 20 194? 10 176 17., Charles F. Green granted abatement, J. H. Morse granted abatement. 1 27 1941 10 177 18. Mrs. W. G. Strain heirs released from penalty. 1 27 1941 10 177 19.. Penalty released on property sold to K. G. Lewis. 1 27 194`l 10 177 ,20. Adjustment referred on J. E. Hatch. 1 27 1941 10 177 21. A. L. Freeman granted poll tax refund. 1 27 1941 10 177 ,22. Taxpayers extended on filing tax returns. 1 27 1941 10 177 23.. J. V. Creasy referred on reduction. 1 27 1941 10 177 24. Miss Margart P. Woodard and J. E. Williams released from penalties. 2 3 194??: 10 179 25. John H. Miller exempted from poll tax. 2 3 194.1 10 179 26. G. Dannenbaum granted abatement, W, M. Hewlett declined reduction. 2 3 194<1 10 179 27.,. C. H. Borneman appointed Assessor. 2 3 19?:?_ 10 179 28.. Max Warshauer declined reduction, J, M. Battom released from penalty. 2 10 194? 10 180 29... Taxes compromise referred on Norwood and W. W. Smith heirs. 2 10 1941 10 181 30., Adjustments declined on Lizzie V. Darby and M. Rathjen heirs. 2 10 1941 10 181 31. G. Dudley Humphery granted cancellation on Thomas and J. E. Grisoom. 2 17 1941 10 182 32.. Y. M. C. A. taxes abated. 2 17 1941 10 182 33. Action declining adjustment was referred on Lizzie V. Darby land. 2 17 1941 10 182 34.. Adjustment re?erred an Louis A. Scott heirs, 2 17 1941 10 182 35.. Assessment division referred on Lewis J. Mason property. 2 17 194i 10 182 36.. Back tax s1:?.it prepared for s:ale of Washington McNeill property. 2 17 1941 10 182 37. Correction approved, abatement granted on S. C. Bennett property. 2 l7 1941 10 182 38. Correction approved, taxes cancelled under A. Laslo. 2 17 1941 10 182 39. Corrections approved under Pender Brown, K. C. Sidbury, C. C. Wright, W. H. Moore, 2 17 1941 10 182 Hunter Simpson and B. G. Worth estate. 40. L. B. Carter granted ahatement. 2 24 1941 10 184 41. Adjustment referred on acreage near Golf Course. 2 24 194? 10 184 42. Graham McMillan exempted from poll tax. 2 24 1941 10 184 43. Adjustment referred on H. P. Langston heirs property. 3 3 1941 10 184 44.. Back taxes cancelled under Church of God Property. 3 3 1940 10 184 45. George B. Applewhite appointed Assessor in death of C. M. Murrin. 3 3 1940 10 184 INDEX TO COMMISSIONERS MINUTES - New Hanover Counti? N. C. ARTr1ENT- MATTER: i , _ L st ers ` Ra?. u. s. Connty Indezea Since 1888 ?}, ?.?-- To locate names, open at r?r OFFICE (??? An ldentifying Trade Mark ?8 SURNAME INITIAL TAB COTT A•Z TAB INDEX MADE BY THE CQTT INDEX <OMPANY, COLUMBUS, OHIO SOLO BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE MINUTE BOOK `y NATURE OF PROCEEDINGS , Month I Day I Year Vol, I Page `?; ? ?, ? 1. Rate of compensation set for tax listers in each Township. , 04 Ol 1895 4 5 633 :5 2.? Tax listers appointed for 1895: 04 O1 1895 5 634 ; ? , py Cape Fear: James Cowan Harnett: J.N. Macomber Masonboro: D,J. Fergus , . , ' ?. ?tl , k? Federal Point: John Biddle Wilmington: M. Cronly .. ?? _ 3.;? Pay established for tax listers and assessors of Wilmington, 04 O1 1895 5 634 ; , 4.?? Board, assessors and tax listers met as Board of Equalization. 07 22 1895. 5 651 . 5.;? „ Returns of tax listers laid before Board, but action deferred. 07 22 1895 5 651 , 6.?? Tax listers appointed for 1896: 04 06 1896 5 712 ,;, Cape Fear: James ?osaan Harnett: James N, Macomber „ Federal Point: John Biddle .9 . 7.?: No tax lister applied for Masonboro so Board urged Commissioner Montford to accept which he did. O?E 06 1596 5 712 . 8... William Blanks elected tax lister.?of Wilmington. 04 06 1396 5 712 . 9.,: Board concurred with assessors and list takers in assessing banks' shares. 09 07 1896 5 731 10.'; Tax Listers appointed for 1897: 04 08 1897 6 2 _ ?? .. .. Wilmington: Thomas 0. Bunting Harnett: J.N. Macomber Fe?leral Point: Stephen Keyes i: , Masonboro: R.A. Hewlett Cape Fear: F.J. Dempsey .. 11.'?? ?s Compensations allowed for J.N. Macomber, R.H. Hewlett, F.J. Dempsey and Stephen Keyes for listing taxes. 07 ? 12 1897 6 23 12.`:: . :i Tax listers appointed for 1898: 04 ,. 04 1898 6 113 .. ?? . ii Wilmington: T.O, Bunting Cape Fear: T.J. Dempsey Harnett: John Ho1t . Masonboro: Robert H. Hewlett Federal Point: Stephen Keyes 13.g; Compensation for tax listers set. 07 05 1898 6 148 14.'' ., Tax assessors and listers to re-evalue improvements on property and give list to Register of Deeds . 07 12 1898 6 152 IS.?; Co:npensation set for tax listers and Iisters appointed: 04 03 1899 6 246 ' . :; Wilmington: T.O. Bunting Cape Fear: James Cowan Harnett: James N. McCumber ,. 4 ? Masonboro: B,S. Mumford Federal Point: J.A. Biddle ?'; 16.?? ?. Tax lists of Townships received from list takers and approved. 07 05 1899. 6 315 , F; 17.;;; Neither ro11 of assessments or tax lists received from Harnett, so that approval postponed. , 07 05 1899, 6 315 18.`; Compensation set for tax listers, and tax listers appointed: 04 02 1900y 6 426 Cape Fear: C.H. Carteen Harnett:James W. Macomber Masonboro: B.S. Montford .. :i ,;; Federal Point: J.A, Biddle Wilmington: T.O. Bunting ., 18.C' Tax listers appointed: 04 O1 1901 6 535 . ,, :? , ?? ? :; Wilmington: T.O. Bunting Cape Fear: C,H. Carteen Harnett: James Macomber .. . r? Masonboro: D.J. Fergus Fe3eral Point: John A, Biddle 19.j? Tax list received from tax listers of Harnett and Cape Fear Townships. 07 08 1901 6 575 ,20., Tax list not turned in by Messrs. Fergus and Biddle, but received later in meeting. 07 08 1901 6 575 i? 21..? Tax listers appointed for 1902: 04 07 1902 6 645 , Wilmington: T.O. Bunting Cape Fear: C.H. Casteen Fe3eral Point: John A. Biddle „ Harnett: Gerritt Walker Masonboro: D.J. Fergus „ .22.;; Gerritt Walker sworn in as tax lister 05 05 1902,. 6 649 23.?? Tax list from T.O. Bunting received and approve3. 07 22 1902.. 6 663 ., 24.;? Tax listers to inform al1 persons who have lived in County for six months they must list taxes or be 06 Ol 1903 6 724 i" ra declared delinqae:?t. .. . ?; 25.`' Tax listers appointe3: 04 04 1904 6 788 , f; 9 „ _ ,j Wilmington: T.O. Bunting Cape Fear: R.N. Sweat Har?.ett: John D. Woody ? Fe?eral Point: J. A. Biddle Masonboro: D.J. Fergus 26.i? ,s , W.A. Williams appointed tax lister for Second Ward, Wilmington, at $2 per day. 06 . 06 1904 . 6 797 27.,? Tax lists, bootzs and papers receive? frcnn tax Lisfiers of i?Iasoz?boro, Cape Fear and Harnett. 07 11 1904., 6 803 2 <i h; ', i c S? ?i ?t ./ . 4 /? ! INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, ?. C. _?ATrER Tax Department - ¦e?. u. s. ?g 'q??? Couaty Inde:ee Since 1888 ? To lota*s nam?f, o(Nn ot COTT A•2 TAB INDEX r?r OFFICE (.C,?¢IyJc{,?? An Idrntifying Trade Matk MRL E Bll THE COTT INDEX COMPANY, COLUMBUS, OHIO fUR1?EAME INITIAL TAB SOLD l? OwEN i. pUNN, NEN lERN, NORTN GROLIXA NATURE OF PROCEEDINGS l. H. ?'. Wilder referred for reduction on St. John Church Property. 2. Ellie B. White Lot compromised for back taxes. 3. Albert Keets, Jr. granted abatement. 4.. H. S. Evans granted abatement? 5.. No action taken on maximum back tax rate. 6. B. Kingoff deferred on release of penalty. 7. F. L. Sheats granted abatement. 8. Work of assessing tax continued, expenses from Emergency Fund. 9. Adjustment referred on Hugh Pace. l0. T. L. Justice granted abatement. 11. Sorosis Building (lower lever) exempted from taxation. 12. Back taxes adjusted on Calvin Reaves heirs. 13. C. G. Hammond released from penalty. 14. Bessie M. Piner declined refund. 15. M. C. McIver referred for adjustment. 16. A. M. McKoy referred for refund. 17. Taxes_cancelled on Mrs. Elias F. Richards property. 18. B. E: Williams granted abatement. 19. Tax bid to be assig.n,ed on Washington McNeil heirs property. 20. Settlement authorized on Victoria Lofton property.. 21. Adjustments referred on R. F. Foy and Mrs. B. E. Dunn property. 22. James Boyd granted poll tax exemption. 23. E. H. Mu.nsc?n referred for reduction. 24. Cancellation of taxes authorized on A. Dosher property. 25. All County taxes cancelled on Book before 1900. 26. Kate C. Bonitz declined abatement. 27. W. D. M?Craig referred for adjustment. 28. Recommendatian adopted to adjust taxes on J. E. Hatch property. 29. Mrs. Mary D. Parsley granted abatement. 30. W. S. Register appointed Assessor in illness of B. F. King. 31. J. E. Sternberger requested, no action received on tax payment. 32. Assessment reduced on L. H. Vowell house. 33. Reduction allowed to Mrs. Jessie L. Smith.? 34. .T. E. Sternberger declined release from personal tax. 35. Adjustment referred on T. J. Morriss property. 36. Back taxes cancelled against Mrs. Gladys C. Northrop and W. D. Coldwell. 37. Taxes abated on Block 8, Greenfield Terrace and Wademer Lumber Co. Machinery. 38. Congregational Church paster declined Church rent with taxtation. 39. Mrs. Minnie C. Holden and D. C. McClammy granted abatement. 40. Assessments reduced on land unde-r Greenfield Realty Co. 41. Protests received for assessmen? increases property along Waynick Blvd & Wrightsville. 42. License tax Schedule B levied on Businesses, Professions and Trades, etc. 43. E. H. Rusher perm.itted to pay taxes, abatement ordered. 44. Mrs. Hattie Willetts allowed tax payment of G. A. Lewis heirs. 45. J. A. Ryan granted abatement. 46. Adjustment referred on Carrie D. Rohinson property. DATE Month Day Year 3 3 1941 3 3 1941 3 3 1941 3 10 1941 3 3 1941 3 17 1941 3 24 1941 3 31 1941 3 31 1941 4 7 1941 4 7 1941 4 7 1941 4 l4 194I 4? 21 1941 4 21 1941 4 28 1941 4 18 1941 4 28 1941 4 28 1941 4 28 1941 4 28 1941. 5 4 1941 5 4 1941 5 4 1941 5 4 1941 5 4 1941 5 5 1941 5 5 19?1 5 5 1941 5 5 1941 5 5 1941 5 12 1941 5 12 1941 5 12 1941 5 12 1941 5 12 1941 5 19 1941 5 19 1941 5 19 194?. 5 19 1?41 5 26 1941 5 26 1941 5 26 1941 6 2 1941 6 2 1941 6 2 1941 MINI Vol. 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 IO 10 10 10 10 10 10 10 10 10 1TE BOOK Page 184 184 185 187 186 188 190 191 191 192 192 192 I93 194 194 196 196 196 196 196 196 197 197 197 197 197 198 198 198 198 198 199 199 200 200 200 203 203 203 203 204 205 205 208 208 208 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: Tax Department - nec. u. s. County Indezee Since 1H88 ? To loeo?i nam?s? op?n of (OTT A-2 TAR 1NDEX r?r OFFICE ?1'J? An Identifying Trade Marlc M14C E BY THE COTT INDEX WMPANY, COWMBUS, OHIO SURIiAME INITIAL TAB SOLD YY OWEN i. YUNN, NEII ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS l. Error corrected on J. G. Brinson assessments. 2., Mrs. J. D. Edwards granted abatement. 3.. Separation authorized on Henry Taylor heirs property. 4.. R. N. Northrop requested, referred for tax bid for Thoma.s Landing property 5.. Miss Etta Craig released from poll tax payment on K. S. Mallard. .6.. Thoma.s Landing property to be sold for taxes, etc. 7.. Real and property taxes separated under Edward Evans. 8. Sol Sternberger released from poll tax payment. , 9,. E. B. Bugg assessments fixed. _10.. Separation referred on Adam Latta home building. 11. Adjustment referred on George 0. Glaylord heirs. 12. Donald J. Sullivan released from tax payment. 13. Taxes cancelled against John A. Yopp. 14.. Settlement authorized on S. S. Southerland heirs. 15.. Ida C. Cox granted abatement. 16.. Mrs. William Struthers allowed tax payment, released from personal tax on J. T. Williams. 17.. Adjustment refer?ed on J. T. Gordan heirs property. 18.. John D. Bellamy granted abatement. 19. Assessment referred on French land at Jumping Run. 20.. Abatement referred on J. T. Gordan heirs. 21. Compromise declined for Mrs. B. E. Dunn. 22.. Assessments increased on four Wrightsville Beach Lots. 23.. Tax liens referred on Mattie Pickett property. 24.. No action taken on settlement of taxes on John D. Bellamy property. 25.. J. L. Pittma.n, J.r.released from penalty, granted abatement. 26.. Mr. & Mrs. G. E. Nichols granted abatement. 27.. John A. Stevens referred for reduction. 28.. Taxes on property of J. T. Gordon heirs compromised. 29.. Action rescinded, settlement authorized on J. D. Bellamy property. 30.. Adjustments made, abatement ordered on Horace Pearsall and J. W. Blake. 31. A?'sessment referred on M. T. Craig heirs. 32,. W. D. Hobbs, Jr. released from penalty. 33. Miss Mary I. Strauss declined compromise. 34. Adjustment referred on Thomas H. Thompson heirs. 35. Assessments reduced, abatement granted on L. J. Coleman and Junior Order Corp. 36, Adjustments referred on Marie Moore heirs, J. W. Hansley heirs and Mrs. L. Thompson. 37t Mation carried to improve back tax collections. 38? John A. Stevens referred for reduction on Cape Fear Land. 39,. No action taken on compromise on J. G. Brison & wife. 40. Eugene J. McGunnis granted abatement. 41,. Independent Order of Red Men granted, declined abatement. 42.. Typewriter agreement authorized for maintenance of tax machine. 43. Assessment made, abatement ordered on Masonic Temple Corp. 44,. Adjustment referred on Hazel M. Gaylord and J. G. Brinson & wife. 45. Motion carried to set up Dept. for Tax Collections. 46. C. R. Morse re-elected Tax Collector. DATE MINUTE BOOK Month Day Year Vol. Page 6 9 1941 10 209 6 9 1941 10 209 6 9 1941.. 10 209 6 9 1941_ 10 209 6 9 1941 10 209 6 16 1941_ 10 209 6 23 1941 10 211 6 23 1941 10 211 6 30 1941 10 211 6 30 1941 10 212 6 30 1941 10 212 6 30 1941 10 212 6 30 1941 10 212 7 7 1941 10 213 7 7 1941 10 213 7 7 1941 10 213 7 14 1941 10 214 7 17 1941 10 217 7 17 1941 10 217 7 21 1941. 10 217 7 21 1941 10 218 7 21 1941 10 218 7 28 1941_ 10 2?9 7 28 1941 10 219 7 28 1941 10 219 7 28 1941 10 219 8 4 1941 10 221 8 4 1941 10 221 8 4 1941 10 221 8 4 1941 10 222 8 4 1941 10 222 8 4 1941 10 222 8 4 1941 10 222 8 11 1941 10 222 8 11 1941 10 223 8 11 1941 10 223 8 14 1941 10 224 8 18 1941 10 224 8 18 1941 10 224 8 18 1941 10 224 8 25 1941 10 225 8 25 1941 10 225 8 25 1941 10 225 8 25 1941 10 226 9 2 1941 10 226 9 2 1941 10 226 ? ,?«. ? ...? INDEX TO CO?IMISSIONERS MINUTES -- N H ? t ?1 C ew anover oun ?, . . _ MATTER: Tax Department - •es. u. s. q???? County Indezee Since 1888 ? TO loeoh nam?s, OptD at PAT OfFlCE C??-Ga?zc-+ An ldentifv?nB Trade Mark SURNAME INITIAL 7A6 COiT A•2 TA6 INDEX MflltE BY THE COTT INDEX COMPANY. COLUMBUS. DHID SOLD ?T 01NEN i. OUNN, NEM /ERN, NORTH GROLINA NATURE Of PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Adjustment re?erred on Elizabeth Ezzell. .. 9 2 1941. 10 226 . 2. Masonic Temple Corp. released from tax, interest and etc. 9 2 1941 10 226 3. Dr. D. S. Robinson released from penalty. 9 8 1941 10 227 4. Taxes authorized on assessment basis for W. Cumming. . 9 8 1941. 10 227 5. Daily deposits authorized on tax money. . 9 8 1941__ 10 229 6. L. C. French decl.ined reduction on W. A. French heirs property. 9 8 1941 10 229 7. Mrs. Mary B. Fennell referred for adjustment. 9 8 1941 10 229 8. Contract authorized for Tax Audit. 9 15 1941 10 229 9. Charles L. Dickenson granted abatement, Harris Newman granted abatement. 9 15 1941 10 229 10. Goldsboro Lumber Co. granted abatement, Mrs. Mary C? Taylor granted abatement. 9 22 1941 10 230 11. Refund rec??.ey??ed, referred on Miss Rowe Wiggins estate. 9 22 1941 10 230 12. E. R. Pickard referred for adjustment. 9 22 19!1 10 230 13. Temple of Israel declined abatement. 9 29 194? 10 231 , 14. Adjustments referred on Rosa Bell Kirkham property. 9 29 1941 10 231 15. AssesSments s?aparated, fixed on J. W. Goley land. 9 29 1941 10 231 16. Ac?ion reconsidered, referred on compromise of Mrs. L. D. W?.de taxes. 9 29 1941 10 232 17. E. B. Bugg filed complaint on assessment increase. 10 6 1941 10 232 18. Motion carried to authorized new Tax Collect??n System. 10 6 194Z. 10 232 19. R. B. Page granted abatement. 10 6 1941 10 233 20. C. R. Koonce has no equity, Peoples Building and Loan released from tax ?ayments. 10 6 1941 10 233 21e A. H. Swann al?owed back tax payment on Mrs. J. T. English land. 10 6 1941 10 233 22. Tax Collection's report received, books given to Collector. 10 6 1941 10 233 23. H. J. Rogers, Mrs, C. M. Burke and Miss. E. G. Burke granted abatement. 10 13 1941 10 234 24. Land plotted on Wright, 17th & 19th Streets for taxes. 10 13 1941 10 234 25. Compromise authorized on E. R. Pickard land taxes. 10 13 I94I 10 235 ? 26. AssessrL?ent ma??e, abatement ordered on Sons & Daughters of Salemn Property. 10 13 1941 10 236 27. Mrs. E. J. Toomer referred for assessment reduction. 10 20 1941 10 236 28. Reduction referred on George C. McIvner house. 10 20 1941 10 236 29. Assessments reduced, abatement ordered on L. A. Raney land. 10 20 1941 10 236 30. Assessments reduced, abatement ordered on St. James Church Land. 10 20 1941 10 236 31. Mrs. Mabel W. Wilson granted abatement. 10 20 19?1 10 236 32. Adjustments authorized on Maria Mackon property. 10 20 1941 10 236 33. Foreclosure authorized on Mary W. Davis. 10 20 1941 10 236 34. Gharles B. Parmele referred for correction and abaterlent. 10 27 1941, 10 237 35. Hazel M. Gaylord granted abatement. 10 27 1941 10 237 36. 'Paxes separated on F. R. Sasser, P. A. Milligan permitted tax payment. 10 27 1941 10 237 , 37. Capt. Allen M. Sell granted poll tax release. 10 27 1941 10 237 38. Charles B. Parmele referred for reduction. 10 27 1941 10 237 39. W. E. Hand referred for reduction. 10 24 1941 10 238 40. J. B. Tones granted abatement, Miss D. 0. Boone granted abatement. 11 3 1941 10 238 41. J. B. Hodges, Jr. released from penalty, Leon Cassidy referred for redv.ction. 11 3 1941 10 238 42. Assessments separated, fixed on Harrietta Johnson property. 11 3 1941 10 238 43. W. G. Winn granted abatement. 11 3 1941 10 239 44. Adjustment referred on John F. Gaylord property. 11 3 1941 10 239 45. Mrs. G. L. Glendenin granted abatement. 11 10? _1941 10 239 46. Ma.ry N. Walker granted abatement. 11 10 1941 10 240 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATT RT Tax Department - ¦ec. u. s. County Indezee Since 18$8 ? To loea?i nomlf? Optn at COTT A-2 TA? INDEX ?AT OFFICE ?..Bp?7l? An ldentifying Trade Mark MItC E BY TNE COTT INDEX COMPANY, COLUMBUS, OHIO SURIiAME INIiIAL TAB SOLD ?T ONEN i. YUNN, NEw ?ERN, NORTH GROLINA NATURE OF PROCEEDINGS 1, Charles L. Dickinson declined sett?.ement on Mrs. L. D. Wade Lot. 2. George B. Elloitt referred for assessment review on Mrs. ?Ienry Walters home. LI 3? John D. Ballamy referred for adjustment on Bell-Will Cotton Mill property. . 4,. Sol Sternberger referred on tax exemption for Great Council of Red Men. 5t_ Acreage corrected, abatement ordered on E. A. Anderson property. 6.. Acreage corrected, abatement ordered on E. A. Harriss property. 7.. D. W. Messick request for reduction received for investigation. . 8.. Taxes abated against property North Carolina Society of Colo.nial Dames. 9.. C. T. Powell referred for adjustment. 10. C. D. Hogue, Attorney referred for adjustment on Hugh N. Pace. 11. 0. A. Bjoureud granted poll tax abatement. 12. E. L. Yow refex?ed on adjustment. .13._ B. F. King and J. F. Cox appointed Tax Assessors. 14. Assessment check authorized on Mrs. Bertha J. Winer property. 15., Reduction referred on E. R. Pickar? building. 16. ,?. M. Farabow and Isaac C. Wright granted abatement. 17._ Assessments made, abatement ordered on Live Oak-Catnp, Block 73. 18. D. T. Edwards authoriaed tax correction. 19. Milton J. Brown granted abatement. .20., Dr. J. M. Wells released tax payment. 21. Roger M. Page, Jr. released from penalty. 22._ L. A. Hewlett granted abatement. 23. As.sessment on E. R. Richard building authorized reduction. 24?. Mrs. Gladys Buckley released from penalty. 25,, W. H. Sprunt and Henry L. Dosher granted abatement. 26.. Assessments reduced, abatement ordered on McMillan and Cam?eron property. 27.. D. R. Foster exempted from taxtation. 28. Assessment reduced, abatement granted on Isaac_,C. Wright Lot. 29,, Assessment increased on E, B. Hardin, Jr. Lot. 30. A. E. Kure granted abatement and refund. 31. E. V. McKinzie granted abatement, referred for separation. 32?. J. A. Stevens referred for adjustments on Mary J. Brown and J. M. Reeder. 33. J. A. Stevens referred for adjustments on Bailey Armstrong and Cassie J. Brown. 34. Assessments separated, abatement granted on Giblem Lodge Building. 35. B. B. Reynolds considered for reduction on Mrs. Katherine R. Reynolds property. 36.. W. G. Winn granted abatement. 37.. Joe Gray granted abatement. 38. John Montgomery exempted from poll tax payment. 39. H. A. Leevwenburg granted abatement. 40. Recommendations adopted on partitioning Tax Office in Courthouse. 41. Mrs. Ella M. Parker released from penalty. 42. F. M. Dunham exempted from poll tax payment. 43. Assessments reduced, abatement ordered on Katherine H. Catroukis Lots. 44. C. L. Davis considered for reduction. 45. Action on tax office in Courthouse approved by City. 46. Time for tax return filing ext?nded, increased. DATE MINUTE BOOK Month Day Year Vol. Page 11 17 11 17 11 17 11 24 11 24 11 24 12 1 12 1 12 1 12 8 12 8 12 8 12 8 12 8 12 15 12 15 12 15 12 15 12 22 12 22 12 22 12 22 12 22 12 22 12 22 12 22 1 5 1 5 1 5 1 5 1 12 1 12 1 12 1 12 1 12 1 12 1 19 1 19 1 19 1 19 1 19 1 26 1 26 1 26 1 26 1 26 1941 1941 19 41.. 1941 _ 1941 1941 : 1941 . 1941. 1941 1941 1941 1941 194? 1941 1941 194I 1941_ 1941. 1941 . 1941 . 1941 1941 1941 1941 1941 1?41 1942 1942 1942? 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942. 1942 10 241 10 241 10 241 10 242 10 242 10 242 10 243 10 243 10 243 10 244 10 244 10 244 10 244 10 244 10 245 10 245 10 245 10 245 10 246 10 246 10 246 10 246 10 247 10 247 10 247 10 247 10 248 TO 248 10 248 10 248 10 250 10 250 10 250 10 250 10 250 10 250 10 251 10 251 10 251 10 251 10 252 10 253 10 253 10 254 10 254 10 254 ? ?,_ t N H C C N INDEX TO COMMISSIONERS MINUTES - T oun y, . anover . ew - _ MAT ER Tax Department - ee?. u. s. ?^??? County Indezes Since 1888 ? To lotoh ea?MS. oplq ut r?r OFi1CE ?¢?'JK.o-?s AnldentifyingTtadeMark fURlIAME INITIAL TAB COTT A•2 TAB INDEX M0.LE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD lY OWEN C. pUNN, NEN tERN, NORTN GROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page l. M. J. W. Kay granted abatement. 1 26 1942 10 254 2. Adjustment authorized on Morgan P. Spencer property. 1 26 1942 10 254 3. Mrs. Nell D. Lane, Mrs. A. P. West'?rook, W. D. Morton and G. W, Goodson granted abatement, 1 26 1942 10 2S4 4. Penalty abated on J. N. SimQn property. 1 26 1942. 10 254 5. Mrs. J. F. Mann and Mrs. Nellie A. Belvin ?efe? red for reduction. 1 26 1942 10 255 6. Emmett H. B?:?llamy granted abatement against Evergreen Tabernacle of the Order of Love etc. 1 26 1942_ 10 256 7. Assessment and abatement ordered on Golden Lyre Lodge p?operty. 2 2 1942 10 257 8. Mrs. Annie C. Xanthos granted refund, David Smith granted abatement. 2 2 1942_ 10 257 . 9. D???.?.i? O?.Sullivan excused_ from ],isting pol? taxa 2 2 I94Z. I(? ? Z57 10. Abram St. George released from penalty 2 2 1942 10 257 11. Gulf Oil Corp. declined reduction. 2 2 1942 10 257 12. J. F. Cox declined $1 per-day for services as Assessor. 2 2 1942 10 257 13. R. A. Cromwell allowed to pay taxes without penalty. 2 9 1942 10 258 14. G. T. Sullivan granted abatement. 2 9 1942 10 258 15. J. L. Wright assessments fixed, reduction authorized. 2 9 1942 10 258 16. Mrs. Catherine H. Catroukis referred for reduction. 2 9 1942 10 258 17. S. E. Lofton re?erred for assessment and abatement. 2 16 1942 10 259 18. Assessment fixed, settlement authorized on Annie L. Simmons heirs. 2 16 19?:2 10 259 19. Lewis Williams granted abatement, J. L. Denning and E. P, Crow granted abatement. 2 16 1942 10 259 20. Assessment red:uced., abatement ordered on Royal C. Mercer home. _ 2 ?6 1942 10 259 21. Adjustment referred on Robert Murphy heirs. 2 16 1942 10 259 22. Assessment reduced, abatement granted on C. H. Cotronkis Lot. 2 16 1942 10 259 23. 0. W. Messick referred for reduction 2 23 1942 10 260 24. R. A. Cromwell allowed tax settlement. 2•: 23 1942 10 260 25. Employment of back tax Collector discussed. 2 23 1942 10 260 26. K. D. Gray granted abatement. 2 23 1942 10 260 27. Mrs. Margart G. DeBerry released from p?yment, C. H. Beery released from penalty. 2 23 1942 10 260 28. Back taxes cancelled on E. M. ??iayland (See re-estate). 3 2 1942 10 261 29. Credit authori?ed on dog tax, due to vaccina?ion law. 3 2 1942 10 261 30. Adj?u.stment referred on E. Parham property. 3 9 1942 IO 261 31. Recommendation adopted, tax fixed, abatement ordered on I. J. Scott Lot. 3 9 1942 10 262 32. E. W. Ward referred for adjustment. 3 9 1942 10 262 33. Adjustment referred on Henderson Sessions property. 3 9 1942 ?? 262 34 Gost abated, settlement authorized on Chadbourn Lusr?ber Co. property. 3 16 1942 10 263 35. Manuel Furtado referred for reduction. 3 16 1942 10 263 36. Miss Nellie McPherson released from penalties. 3 16 1942 10 263 37. Adjustments referred on Dan Quinlivan and C. H. Bell he i.rs property. 3 16 1942 10 263 38. Edward W. Carr released from penalty under Mrs. M. P. Kidd, Jr. 3 16 1942 10 263 39. Mrs. Rosalie Newman granted abatement. 3 23 1942 10 263 40. Sc?tt Stone heir? released from penalty. 3 23 1942 10 264 41. W. L. Schutt ref?erred for adjustments. 3 23 1942 10 264 42. Clayton C. Holmes referred for adjustment on Miss Caroline K. Myers. 3 30 1942 10 264 43. Assessments fixed, abatement ordered on R. M. Page, Jr. building. 3 30 1942 10 264 44. Adjustments referred on property of Isaac Jones heirs. 3 30 1942 10 265 ??. Adjustment refer.r?d on Mrs. Lula Thomp.?on ??operty. 4 6 1942 10 265 46. Land sale and abatement authorized from N. D. Buck. 4 6 1942 10 265 INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATTER: Tax Department - aec. u. s. ?,q County Indexee Since 1888 ? To IOta?Y nam?s, O?Nn Ot COT7 A-Z TA? INDEX PAT oFiICE ?p/iiK,o?' An IdentiFying Trade Mark SURNAME INITIAL TAB M14C E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?T OWEN 0. pUNN, NEII {ERN, NORTN GROLINA NATURE OF PROCEEDINGS l, Gulf Oil Corp. granted abatement, released from penalty. 2. ?7. A. French heirs allowed settlement, Mrs. S. A. Troy referred?for adjustment. _ 3.. C. T. Powell referred for reduction, Adjustment referred on I. T. Mintz property. 4s_ Frederick Willetts granted cancellation. 5., Mrs. Sadie F. Murphy released from penalty. 6. Sol Sternberger and W. M. Hewlett referred for adjustmen?. 7., Napolian Ottoway, Mrs. Pealr Crawford and J. E. A.mand granted abatement. 8. Adjustment referred on Nirs. Mary T. Strauss property. 9., Mrs. Nellie C. Thompson referred for adjustment. 10, Mrs. Guy E. Pigford referred for reduction, George T. Shepard granted abatement. 11. Tax exemption on Military Vehicles referred. 12.. Adjustment referred on property of Mrs..Sarah Harvey heirs. 13.. Action postpox?ed on back taxes. 14. Adjustments referred on J. W. Yates, Rev. J. S. Crowley, W. A. Bordeaux, Isaac Jones Heirs;and Mrs. Nellie Ce Thompson. 15. Dr. Guy E. Pigford granted abatement. 16.. Adjustment referred on C. H. and L. B. Bornemann property. 17,, Full settlement authorized on Edward Walker property tax. 18. Widow of J. A. Orrell granted abatement. 19?. Adjustment referred on heirs of John McEntee property. 20. Back taxes cancelled on H. C. Byrd property. 21, Action rescinded, abatement declined on R. A. Parsley land, 22. Joseph A. Gray g?anted abatement. 23.. Statement received on uncollected taxes, referred to Collector. 24, Adjustment ref?rred on property of George 0. Gaylord heirs. 25. Civil Service applicants to be certified for tax positions. 26. Mrs. Katherine Johnson granted abatement, Mrs. H. H. Hayden referred for adjustment. 27.. Mrs. H. S. Meredith referred for reduction. 28, C. R. Pierce request for reduction received for iizvestigation. 29, Sol Sternberger referred for division, Adjustment referred on Etta C. Stafford. ,30, C. B. Parmele granted tax refund, ass?ssments corrected. 31. Adjustments referred on Mary H. Northrop, R. L. Foy, W. G. Craig and Mrs. L. C. Grant. 32. C. H. Bonham granted abatement, adjustment referred on C. H. Banham. 33.. T. E. Mullen released from penalty, Alice Crowley referred ?or adjustment. 34, William E. Tillery Moore allowed settlement, R. W. Fountain granted abatement. 35. Assessments reduced on Miss. H. Elizabeth King, increased on A. T. Harriss. 36. Mrs. Ma.ry C. Adams granted abatement. 37,, Temple?of ?Srael apartments placed on free tax list, assessment reduced. 38. John A. Stevens referred for adjustment on J. N. Bryant. 39. Sol Sternberger allowed flat tax rate without cost & etc. 40.. Adjustment referred on R. L. Foy property and heirs of W. H. Pembeiton property. 41.. Emmett H. Bellamy referred for reduction an J. T. Gorden property. 42.. Mrs. J. A. Fore referred for reduction, 0. Donnell granted abatement. 43. R. F. Walker released from penalty. 44.. Mrs. Virginia T. Croom, J. H. Edge and Richard J. Burnett granted abatement. ? 4?„ Frederick Willetts referred for reduction, Mrs. Isabel B. Moore referred for adjustment. DATE MINUTE BOOK Month Day Year Vol. ? Page , 4 6 1942. 10 266 . 4 6 1942. 10 266 4 5 1942. 10 26C 4 6 1942. 10 266 4 20 1942 10 267 4 20 1942 10 267 4 20 1942 10 268 4 20 1942 10 268 4 27 1942 10 26? 5 4 19.42 10 270 5 4 1942 10 270 5 4 1942 10 271 5 4 1942 10 271 5 11 1942_ 10 272 5 18 1942 10 273 5 18 1942 10 273 5 18 1942 10 273 5 18 1942 l0 273 5 18 1942 10 273 5 18 1942 10 273 6 1 1942 10 275 6 1 1942 10 275 6 1 1942 10 275 6 1 1942 10 275 6 1 1942 10 275 6 8 1942 10 276 6 15 1942 10 277 6 15 1942 10 277 6 15 1942 10 277 6 22 1942 10 278 6 22 1942 10 27? 6 29 1942 10 279 6 29 1942 10 279 6 29 1942 10 279 6 29 1942 10 280 6 29 1942 10 280 6 29 1942 10 280 7 6 1942 10 281 7 6 1942 10 281 7 6 1942 10 281 7 13 1942 10 282 7 13 1942 10 282 6 20 1942 10 282 6 2(1 194z. ' 10 283 6 20 1942 10 283 ?? ? INDEX TO COMMISSIDNERS MINUTES -- New Hanover County, N. C. nec. u. s. ??q Counry Indezes Since 1888 ? TO lotu?a 6anNf? op?n W vnr OFFICE (?.?re?%? An Identifyine Trade Merk SURNAME INITIAI TAB NATURE OF PROCEEDINGS SUBJECT ! _ MATTER: Tax Department - COTT Ad TAB INOEX IWwtE BY THF COTT INDEX COMPANY, COLUMBUS, OH10 SOLD tY OWEN i. OUNN, NEN tERM, NORTN GROLINA l. William K. Millican allowed. to settle for back taxes. 2. Assessments.investigated on Dave Sandlin property, released from sale cost declined. 3..Tax Collector made report on collections. 4. Adjustment referred on L. K. Mintz, Mrs. I. B. Speeden, J. L. Rogers & J. Peschau heirs. 5. Curtis Walke? granted abatement. 6. Tax Assessor to be selected, Housing authority valued. 7. D. T. Edwards allowed refund, C. H. Chadwick granted abatement. 8. Taxes cancelled against L.E. Woodbury, adjustment referred on Mrs. J. M. Wolfe property. 9. Ta??:es cancelled against Gardner, Inc., S. L. Bennett exempted from poll tax payment. l0. Victoria Lofton referred for adjustment, Z. K. Bell referred for reduction. 11. Al1an A. Marshall granted full settlement on Holland Poe. 12. Gulf Oil Corp,assessment complaints received f?r co?sideration. , , 13. Attorneys Kellum and Humphrey granted cancellation on Cornelius Batts. 14. Taxes cancelled on Louis T. Moore, J. B. Rice referred for reduction. 15. John D. Bellamy declined c?ancellation on Sam Merrick heirs. 16. Assessment reduced, abatement approved on J. B. Rice property. 17. Back taxes cancelled on Burk H. Bridges property. 18. Dr. Russell Bellamy assessment on property examined. 19. K. M. Yopp permitted to settle back taxes. 20. Roe?e Wiggins heirs granted tax refund, Hughes Bros. :?eferred for reduction. 21. C. D. Kenny Co. deferred on half tax payment. 22. A. B. Yopp ?ranted abatement on Miss. B. M. Pine?. 23. Rev. Thomas P. Noe released from back tax costs. 24. Alice Wilkinson and Ernestine Nixon allowed tax settlement. 25. Assessments separated, fixed on E. Boushee property. 26. Rev. J. D. Henderson referred for abateme?it, Mrs. J. M. Wolfe allowed settlement. 27. Diuision of assessments authorized on Murray Bass property. 28. Tax Collector authorized to make daily deposits of tax money. 29. Assessments reduced on Cape Fear property and North State Creosotirtg Corp. 30. Adjustments referred on R. L. Foy, L. G. Smith and Mrs. Lula Thotri.pson property. 31. Taxes prorating referred on Thomas H. Knight heirs. r 32. Adjustment referred on Mrs. Leta L. Whitehead property. a 33. Back taxes on Greenfi?ld land referred for cancellation. 3?. Tax report at?cepted, books given ta Gollector, listing date set. 35. .?. W. Copeland granted abatement, ?djustment r?ferred on D. L. Fillyaw. 36. Order adopted, releasing poll tax from Military Persona?el. 37. Miss. Emma Lossen allowed taxes, back taxes cancelled on L. A. Mckoy and Wm. Shulters. 38. Clayton C. Holmes advised to submit form.for reduction on J. L. Willard prope?ty. 39. Richard S. ;?.ogers and Mrs, Emma Fennell granted abatement. 4U. Jos?ph D. Levine and F. R. Smith granted abatement, Ni. H. Kennick referred. 41. Mrs. Ida C. Everett referred for complaints on A. D. Wesuell estate. 42. Back taxes cancelled against Hattie Bannerman, George Tsaganos granted abatement. 43. Fred N. Day, Jr. tax Iist corrected, H. H. Carson granted abatement. 44. Royal Typewriter Co. released from tax payment, E. H. Rusher granted abatement. 45. Atlantic Coastline Railroad request received for assessment transfers on ACL land. 46. W. C. Bradley re£erred for reduction, D. L. Fillyaw heirs referred for adjustment. oarE Month Day Year 6 20 6 20 7 27 7 27 7 27 7 27 8 3 8 3 8 3 8 3 8 3 8 10 8 10 8 10 8 17 8 17 8 17 8 24 8 24 8 31 8 31 8 31 8 31 8 31 9 8 9 8 9 8 9 8 9 14 9 21 9 28 9 28 9 28 10 5 10 5 10 5 10 5 10 12 10 12 10 12 10 19 10 19 10 I9 10 19 10 19 10 19 I942 1942 1942. 1942.. 1942. 1942. 1942 1.942_ 1942 1942 1942 1942 1942 1942 1942 1942 1942? 1942 1942 1942_ 1942 1942 1942. 1942 1942 1942. 1942 1942. 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942 1942. 1942 1942 1942 1942 MINUTE BOOK Vol. Page 10 283 10 283 10 284 10 2$4 10 284 10 284 10 285 10 285 10 285 10 285 10 285 10 286 10 286 10 286 10 287 10 287 10 287 10 288 10 288 10 289 10 289 IO 289 10 289 10 290 10 291 10 291 10 292 IO 292 10 293 10 293 10 294 10 296 10 296 10 296 10 296 10 296 10 296 10 296 10 296 10 297 10 297 10 297 10 297 10 297 10 298 10 298 INDEX TO COMMISSIONERS MINUTES - N H C t N C anover ew oun y, . . _ MATiER: Tax Department - ¦ec. u. s. ?-?q ?? County lndexee Since 1888 ? To loeah num?s, O?!!n Ot e?r OFFICE C.?.,to//71?0? An IdentifyingTrade Mark SURNAME INITIAL TAB M0.CE BY THE COTTTINDEX COMPANYX COLUMBUS, OHID SOLD tY OWEN 0. pUNN, NEII /ERN, NORTH GROLINA NATURE Of PROCEEDINGS DATE MINUTE BOOK , Month Day Year Vol. Page l._ E. B. Bugg referred for reduction, Ben Poole granted abatement. 10 2Fs 1942 10 298 2. Assessments and abatement ordered on Seamen's Friends Society Land. 10 26 1942. 10 298 3._ Assessments reduced, abatement ordered on J. H. Burnett property. 10 26 1942. 10 298 4.., John H. Fussell, Jr. complaint received on house assessments. 10 26 1942_ 10 298 5.._ Frederick Willetts tax list corrected, Robert G. Bunn granted abatement. 10 26 1942 10 298 6•. Eugene E. King granted abatement, released from penalty. 10 26 1942 10 299 7... Tax lists corrected on Miss. H. E. King, Trustee, assessment reduced, abatement ordered. 10 26 1942 10 299 8. ??earl Calson_referred :?ar adjustmenc,?_se.ttlement authorized on J. G. Brinkley. 10 26 1942 10 299 9.. One-third settlement authorized on heirs of J. T. Biddle. 10 26 1942 10 299 10, Mrs. Nancy A. Elvington allowed settlement. 11 2 1942 10 300 11. Adjustments referred for Rev. J. S. Crowley and Alex S. Yeager properties. 11 2 1942 10 300 12.. Assessments reduced, abatement ordered on Mrs. K. H. Ranken property. 11 2 1942 10 300 13. Andrew .?ones, Miss. J. S. Roberts and W. K. Rhodes, Jr. granted abatement. 11 2 1942 10 300 14,. Cancellation authorized on A. Biddle heirs property. 11 2 1942 10 300 15. Report received from Tax Collector. 11 9 1942 10 301 16. Mrs. Willie M. Eddinger, Miss. Idelle Jolly and Rev. G. A. W?lson granted abatement. 11 9 1942 10 301 17. Attorney's bill approved for payment of back tax collections. 11 9 1942 10 301 18., Mrs. Ransey Weatherbee declined released from taxes. 11 9 1942 10 301 19. Assessments referred on Mirah Moore property. 11 9 1942 10 301 20.. Assessment reduced, adjustme? authorized on J. F. Goff, Jr. land. 11 9 1942 10 301 21. Settlement authorized under H. F. Crandall and W. H. Jones. 11 16 1942 lc? 302 22.. W. L. Farmer referred for reduction on Ellen E. Southerland estate. 11 ?6 1942? 10 302 23. Mrs. Lillie D. Harden granted abatement. 11 16 1942 10 302 24., Service agreement approved on tax book machine. 11 16 1942. 10 302 25.. W. N. Harriss referred for adjustment on Jane Forbes property. 11 23 1942 10 302 26. Adjustment referred on Wilmington Cold Storage Plant. 11 23 1942 10 302 27... Assessment complaint referred on L. W. Plummer. 11 23 1942 10 302 28.. T. G. Killian request for reduction received, no action taken. 11 23 1942 10 303 29... Tax Office Audit received, payment authorized. 11 30 1942 10 304 30. Frank H. Harriss granted abatement. 12 7 1942 10 306 31.. Back tax collection report received. 12 7 1942 10 306 32. C. R. Davis and Y. M. Waters referred for adjustments. 12 7 1942 10 306 33. Assessors appointed, B. F. King and J. F. Cox. 12 14 1942 10 308 34... Mrs. Grace N, Wythe granted abatement, George H. Howell referred for reductian. 12 14 1942 10 308 35. Assessments reduced, abatement ordered on Castle Hayne Growers and Shippers Packing House.l2 14 1942 10 308 36.. Settlement authorized on W. L. Rivenbark property. 12 21 1942 1 i10 309 37.. Major A. Dukes declined tax release, Eugene Bryant personal tax separated. 12 21 1942 10 309 38, C. D. Hogue referred for cancellation on J. L. Brown land. 12 21 1942 10 309 39. Jesse B. Jones & wife granted abatement. 12 21 1942 10 309 40. Assessment;authorized, a'patement ordered on L. W. Preston on Storage Plant. 12 21 1942 10 309 41. W. B. Campbell referred for adjustment on Dan Quinlivan property. 12 28 1942 10 310 42. Communication received from Tax Collector on land sales for taxes. 12 28 1942 10 310 43. TAx Collector to advertise tax judgments against property. 12 28 1942 10 310 44.,, Mrs. J. D. Bender granted correction and abatement. 1 4 1943 10 311 45. Mary Bryant heirs granted abatement. 1 4 1943 10 311 46o Mrs. L. Clayton Grant referred for abatement. 1 4 1943. 10 311 INDEX TO COMMISSIONERS MINUTES -- N ? H t ?I C AT anover ew oun y, . . ? M TfR• Tax Depart ment - acc. u. s. ??j ??'p,, County Indezee Since 1888 ? To lota? noMls? op?n Ot COTT A-2 TA6 INDEX r?T OFFICE C.?.?//7c?-?- An Identifying Trade Mar? 610.C E 81 THE COTT INDEX COMPANY, COLUMBUS, OHIO fURKAME INIiIAI TAB fOLD iY ONEN 0. DUNN, NEN ?ERN, NORTN GROLiNA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Back tax statement received, further study def?rred, Assessor's pay increased. 1 4 1943_ 10 311 2.. Back tax statement received, more taxes collected. .. 1 11 194? 10 311.. 3. S. M. Daniels, C. E. Dillon, Jr., Miller Taylor, Julius C. Abraham, Althea W. Haskett 1 11 1943. 10 312, ?. and C. S. Robinson released from penalties. . 4. Adjustments referred on heirs of Lewis Davis property and heirs of Elizabeth McG?ain. .. 1 11 1943._ 10 312_ 5._ Correction authorized on J. R. Canady land. . 1 11 1943. 10 3??, 6. Corrections and reduction authorized on Staiic??.rd Oil Co. Storage Tanks. 1 18 1943 10 312 7. Back taxes cancelled on Henry Green. 1 18 1943 10 312_ 8. Wilmington Lodge Loyal Order of Moose referred on free tax list. 1 18 1943 10 313 9. W. E. Edwards referred for reduction, R. H. Rooks released from penalty. 1 18 1943 10 313 10. Mrs. Sallie C. Davis referred for adjustment, F. W. Selden gr?ntvd abatement. 1 18 1943 10 313 11. MiSs. Vivian McEachern granted abatement. 1 18 1943 10 313. 12. Assessments reduced, abatement order?d on Wilmington Hotel Annex. 1 18 1943 10 313 13. E. B. Bugg referred for reduction on Annie M. Freeman. 1 '?5 1943 10 313 14. Jennie Washingtoxi referred for adjustment. 1 25 1943 10 314 15. Mrs. Emma W. Green granted abatement, Eugene King ?eleased from pe?.alty. 2 1 1943 10 314 16. Peoples Building and Loan released from penalties on L. B. Stanley property. 2 1 1943 10 314 17. Peoples ?3uilding and Loan released from penalties on Wiley Johnson and Isaac Green land. 2 1 19?3 l_0 314, 18. J. W. Yates estate granted abatement. 2 1 1943 10 315 19. Tax values received on Royal Orde.r ??f ?•'Ioose ?roperty. 2 1 1943 10 315 _ 20. A?,ljustment. ?eferred on Georgronna Miles and R?eb?cca McNeill property 2 1 1943 10 315 21. Mrs, F> A. Beach granted abatementy adjustment referred on Mrs. Sallie C. Davis property, 2 1 1_943 lU 315_. 22. Back tax report received for January. 2 8 1943 10 315.. 23.. James K. Briggs granted abate ment. 2 8 1943 10 315 24. Mrs. Susie McCooper released from penalty. 2 8 1943 10 315 25. Bowen and Weeks land ?3u??d in assessments. 2 8 1943 10 315 26. Tax return of Emily P. Roudabush not filed, reported to District Solicitor. 2 8 1943 10 315 27. C. D. Hogue declined release from tax judgment on J. L. ?ro?-? land. 2 8 1943 10 316. 28. C. D. Hogue request to cancel taxes on David Bryant received, no action. 2 15 1943. 10 316 29. Capt. Russell Bellamy renewed request for reduction. 2 15 1943 10 316 30. Bell to fix tax rate, authorized. 2 15 1943 10 316 31. Action rescLnded seperation granted on J. W. Yates estate: 2 15 1943 10 316 32. Reduction and abatement referred on 3rd St. Holding Co. ? 15 1943 10 316 33. Ass.essm?nt reduced, abatement ordere?. on W. E. Edwards Buiiding. 2 15 1943 10 317 34. Settlernent authorized on George F. Hunt property. 2 15 1943- ,10 317 35. Back taxes cancelled on records for 1931. 2 15 1943 10 317 36. Uniform tax bill referrea to Conunittee. 2 22 1943 10 317 37. Marion G. Meares exempted from poll tax payment. 2 22 1943 10 317 38. Edward B. Hill referred for co?nprornise on Mrs. Annie S. Bellamy property. 2 22 1943 10 317 39. B. B. Odin granted abat?ment, releas?d frorn p?11 tax paymen?. 2 22 1943 10 318 40. . John H. Fussell, Jr. and_I3. L. PaltnE?r granted abatementG 2 22 1943 10 318 41. Adjustments made o? M. J, Jackson taxes, Emmett H. Bellamy referred for adjustment. 2 22 1943 10 318 42. Auto assessment increased. 2 22 1943 10 318 43. Cancellation authorized on Mrs. A. Smith, Lela K. Smith and B. F. Keith estate. 3 1 1943 10 318 44. James S. Patterson, Jr. released from penalty, granted abatement. 3 1 1943 10 318 45. Mrs. Thornwell Peders released from penalty, granted abatement. 3 1 1943 10 318 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , MATT RT Tax Department ? Rec. u. s. County Inde:ea Since 1888 ? YO IOtu? nam?s, opl11 Yt COTT A-Z TA? INDEX r?r OFFICE ???Ar-,7?-?, An Identifying Trade Mark SURNAIYIE INIiIAL TAB M0.0E BY THE COTT INDEX COMPANY, COLUMBUS, DHIO SOLD il OY1EN i. 0UNi6 NErI ?ERN,110RiN UROLINA NATURE OF PROCEEDINGS l.. P. R. DuRant declined reduction, B. A. Hoft referred for adjustment. 2.. Back tax report filed for February. 3.. Adjustment referred on DeBurtz Cutler, A. R. Gallups granted abatement. 4.. J. T. Piner granted abatement, Mary J. Brown released from penalty. 5.. Oak Side Park reduced (on W. M. Hill) in assessments. .6,. Capt. Russell Bellamy referred for reduction. 7. Back taxes of Frank Scott distributed among heirs. 8. E. P. Crow gran?ed abauement, adjustments referred on Jordan Aycock. 9.. L. C. Williams, Jr. granted abatement. 10. Maria Reaves referred for adjus?ment, Ronald Stewart and J. T. Redrick granted abatement, 11. Mrs. Rosaline J. Newman granted abatement, payment authorized on Seamen Friends Society. 12.. Adjustments referred on P. S. W. R?sss, Lillian C. Parker, C. F. Strunck, John Green, C. W. Davis and J. L. Rogers. 13.. Back tax report received. 14.. Adjustment referred on Mrs. Eleanor G. T??ight?and Leona C. James properties. 15.. Adjustments referred on Russell Waters and Mrs. Jennie M. Woody. 16? Theodore Butler authorized separation, L. T. Rogers to pay h.is taxes. 17.. Adjustment referred on I. D. Dunlap property. 18. Payment accepted, judgment cancell'ed on L. A. Hicks. 19. Edward Davis exempted from poll tax payment. 20.. Payment W-0 cost declined on Mrs. P. W. S. Russ prop?rty. 21?. Adjustments referred on Russell Walters, J. C. McCarteny heirs and James S. King. 22..W. T. Kraft, Jr. released from penalty. 23. Back tax repart received. 2.4..Adjustments referred on heirs of R. G. Sellers property and W. H. Lofton property. 25.,Adjustment referred ox?. Calvin Glummer, W. H. Lofton, H. T. Roderick, W. J. Ashe, Annie Harrington and Arthur L. Nixon. 26.,, Separatio?n. authorized on•- heirs !?? C.. H. Noremann property. 27..,Wi?liam M. Bellamy referred for review and re-assessment on late J. D. Bellamy property. 28. Attorney K. 0. Burgwin referred for Schedule B tax reduction on McMillian & Cameron Co. 29.__J. L. Willard request for reduction received for revi?w. 30... R. H. Holland request for reduction received for Cape Fear Country Club. 31. W. L. Bryan granted abatement, Mrs. Mary C. IIutler declined settlement. 32._ William M. Bellamy granted tax settlement on late J. D. Bellamy. 33. Schedule B tax levied. 34. George H. Miller referred for adjustment. 35. Home Loan and Insurance Co. referred for discontinuance of cha?'ges°n Mrs. M. C. Myatt. 36. James Harrington declined exemption. 37. Back tax report received. 38, Sarah J. Davis referrPd on adjustment, Emmett Bellamy re?erred for adjustment on Lucil? . NewKirk property. 39. W. B. Campbell referred for adjustment or prorating tax on R. A. Parsley. 40., Order of Schedule B taxes am@?.ded. 41._ Kirby Ellis declined exemption, taxes cancelled on John G. Gilbert. 42. TaRes abated on Ebene?er Baptist Church property. 43..Payment approved for back ?axes of Nathan Humphery property. DATE MINUTE BOOK Month Day Year Vol. Page 3 1 1943 . 10 318 3 8 1943 10 319 3 8 1943. 10 319 3 8 1943 10 319 3 8 1943 10 319 3 15 1943 10 320 3 15 1943 10 320 3 15 1943. 10 ?20 3 15 1943 10 320 3 22 1943 10 321 3 22 1943 10 321 3 29 1943 10 321 4 5 1943, 10 322 4 5 1943 10 322 4 12 1943 10 325 4 19 1943 10 326 4 19 1943 10 326 4 26 1943 10 327 5 3 1943 10 328 5 3 1943 10 329 5 3 1943 10 .?29 5 3 1943 10 329 5 10 1943 10 329 5 10 1943 10 430 5 17 1943 10 430 S 17 1943 10 430 5 24 1943 10 331 5 24 1943 10 331 5 24 1943 10 331 5 24 1943 10 331 5 24 1943 10 331 6 1 1943 10 332 6 1 1943 10 333 6 1 1943 10 333 6 1 1943 10 333 6 7 1943 10 334 6 7 1943 10 334 6 7 1943 10 334 6 7 1943 10 334 6 14 1943 10 335 6 14 1943 10 335 6 14 1943 10 335 6 1_4 1943 10 335 r... INDEX TO COMMISSIO?ERS MINUTES N H C N C - ew anover ount?, . . , MAT ERT TAX DEPAR I'MENT-Assessors ?ec. u. :. County Indexca Since I888 ? To locate names, open af rst OFFICE ?? An Identifying Trade Matlc SURNAME INITIAL TAB COTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BE RN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol, Page 1. John R. Hanby and H. F. Wilder appointed assessors for Wilmington Township. 06 O1 1919 8 61 ' 2. Board to ask Legislature to require City to pay half cost of assessing City property. 06 03 1920 8 112 3. Charles W. Worth and T. W. Moore appointed tax assessors for Wilmington Township for 1921-22. 06 20 1921 8 159 4. J. D. Edwards appointed tax assessor in place of L. W. Moore. 06 23 1921 8 160 5. Report from tax assessors relative to complaints filed with Board. 07 11 1921 8 174 6. Board considered tax complaints turned over to tax assessors. 07 13 1921 8 165 7. W. A. McGowan and H. F. Wilder appointed tax assessors for Wilmington Township. 05 24 1922 8 199 8. Compensation for tax assessors set. 05 07 1923 8 241 9. Clerk to be employed to assist assessors. 05 07 1923 8 242 10. W.Struthers, Jr. W. A. McGowan and H. E. Longley appointed assessors for Wilmington Township for 1923. 06 11 1923 8 246 11. Messrs. McGowan and Longley refused to serve as tax assessors. 06 19 1923 8 246 12. List of tax assessments presented by assessors. 07 11 1923 8 249 13. Board accepted recommendations made by assessors, but a few changes listed. 07 12 1923 8 251 14. Same as July 12. 07 13 1923 8 251 15. Same as July 12. OS 27 1923 8 259 16. Number of assessments referred back to assessors for reconsideration. OS 27 1923 8 259 17. Board accepted recommendations made by assessors but a few changes listed. 09 10 1923 8 263 18. William Struthers, Jr. and J. D. Edwards appointed tax assessors for Wilmington Township. 05 05 1924 8 295 19. Tax assessors to correct error of County Supervisor in 1920. 06 04 1924 8 298 20. List of assessment changes made by tax assessors. 08 I8 1924 8 307 21. W. Struthers Jr. and J. D. Edwards appointed assessor for Wilmington to assess improvements. 05 11 1925 8 338 22. No action on appointing Mrs. Leila Horne as assistant tax assessor for Henry Horne. 05 15 1925 8 339 23. Board accepted assessment of tax assessors and changes listed on p. 346. 07 11 1925 8 345 24. William Struthers paid for assessing Carolina Beach Corp. F? New Hanover Transit Co. 08 03 1925 8 348 25. William Struthers, Jr. and J. D. Edwards appointed tax assessors for 1926-27. 06 07 1926 8 387 26. William Struthers, Jr. and J. D. Edwards paid for assessing property. 07 23 1926 8 391 27. Assessment on W. G. H. Otersen in Cape Fear Township reduced from $4,000 to $2,750 abatement of 11 05 1926 8 404 of taxes on assessment of $1,250 also ordered. 28. Contract with N. Cole approved. 11 05 1926 8 404 29. Damage settle on Seagate property based on value of property. 11 10 1926 8 406 30. Bill of $25 in tax case paid. 12 06 1926 8 410 31. Taxes abated on home in Cape Fear Township. 12 06 1926 8 411 32. J. D. Brown granted abatement on house. 12 10 1926 8 413 33. Assessment against Norman V. Shriver, Cape Fear, to be investigated by board. 12 16 1926 8 415 34. John L. Roderick released from penalty due to error. 12 21 1926 8 416 35. Poll and personal taxes against J. E. Shannon, Harnett, abated for 1926 and penalty declined. 12 21 1926 8 417 36. P. F. 0'Keef released from penalty. O1 03 1927 8 418 37. Monthly report received on back taxes. O1 07 1927 8 424 38. J. 0. Reilly request to pay 1927 taxes due PFB Price referred to Attorney. 03 22 1927 8 432 39. A. Gary and Ed McKoy granted abatement. 03 29 1927 8 432 40. Resolution on Schedule B taxes adopted. 04 12 1927 8 435 41. Penalty against Mrs. S. V. Plummer abated. 04 12 1927 8 435 42. John D. Bellamy, Sr. granted abatement against W. M. Bellamy property. 04 12 1927 8 435 43. Mrs. M. E. Horne granted abatement on $1,800 charged in error 1922. 05 02 1927 8 439 44. F. L. Jones' building assessed $1,100 reduced to $900 and abatement ordered on $200. 05 12 1927 8 441 45. List of 1926 taxes due taxpayers who listed no property submitted by Sheriff. 05 12 1927 8 442 ,r,?, t INDEX TO COMMISSIONERS MINUTES - N H N C C anover oun ?, ew . . _ MATTER: Tax Department - ¦cc. u. s. q???? County Indezee Since 1888 ? TO loeah nam?s, Opltl of COTT Ad TAS INDEX r?r OFFICE C.?i?,C..a?z? An ldentifying Trede Mark M11,t E BY THE COTT INDEX COMPANY, COLUMBUS, DHIO SURNAME INITIAL TAB SOLD Y1 OWEN i. DUNM, NEN CERN, NORTN GROIINA NATURE OF PROCEEDINGS DATE ? MINUTE BOOK Month Day Year Vol. Page l.. George H. Miller allowed settlement under Gov't Heights Corp. 6 14 1943 10 335 2.. Third St... Holding Co. referred for reduction. 6 14 1943 10 335 ,_ 3._ Assessment review referred on John Bellamy. 6 21 1943 10 336 „ 4. Shell Oil Co. rec}uest received for assessment review. 6 21 1943_ 10 336 5.. Adjustment referred on W. H. Dock property. 6 21 1943 10 337 6. Forms signed to appropriate taxes of Housing Authority. 6 28 1943_ 10 337 7. Adjustment referred on R. L. Pollcok property. 6 28 1943 10 337 8. Adju.stment declined for W. H. Do?k. ?_ - ` ._ .. 6? 2? 1443 10 338 9. Set??zr?e?a.t ?.uth?vi:z?d on L. C. Grant property. 7 6 1943 10 338 9. Back tax report received. 7 6 1943 10 338 10. Mrs. Louise LeGwinh granted abatement. 7 6 1943 10 338 11. Riverside Terminal Ca. allowed correction. 7 12 1943 10 339 12. Adloph ?tersen declined tax release on St. Matthew Lutheran Church. 7 12 1943 10 339 13.__ Louis ]Fssa declined.adjustmen?, Mrs. Emma Fennell granted abatement. 7 12 1943 10 339 14. Adjustments referred on J. Hicks Bunting property, J. C. Reaves and Judge C. NewKi?k. 7 12 1943 10 339 15. W. N. Aarris referred for adjustment on Agnes Robinson heirs. 7 19 1943 10 340 16. N. C. Society of Colonial Dames referred for abatement. 7 19 1943 10 m?40 17. Tax rate discussed. 7 22 1943 10 341 18. Inventory statement from Riverside Terminal Co. accepted, corrected for tax returns. 8 2 1943 10 343 19. Adjustment referred on H. J. and Florence Blanchard. . 8 2 1943 10 343 20. R. L. Lewis refPrred for adjustment. 8 9 1943 10 344 21. Tax rate report received, bill of expense approved. 8 9 1943 10 344 22. Mrs. Nellie Powe1.1 r.el?as.ed ?rom psiaalty, John Xanthos granted abatement. 8 23 1943 10 346 23. Assessment corrected on K. G. Paxton. 8 30 1943 10 346 24. Assessment reduced, ab.atement ordered on Hughes Bros. Building. 8 30 1943 10 347 25. Elbert L. Moore granted refund, separation referred on J. W. Yates heirs assessments. 8 30 1943 10 347 26. Sadie Saunders granted abatement. . 9 7 1943. 10 347 27. John Pi;ford and Esther Pigford judgment cancelled. 9 7 1943 10 347 28. Taxes cancelled under Bishop E. J. McGuiness. 9 7 1943 10 347 29. Tax report received. 9 7 1943 10 347 30. C. R. Morse re-elected Tax Collector. 9 7 1943 10 347 31. Tax Collector authorized to present City and County Bonds. 9 7 1943 10 347 32. Taxes asses?ed, abate?ent allowed on 5th Ave. Baptist Church. 9 13 1943 10 348 33. Meares Harris heirs granted abatement, assessment cancelled on Mrs. Marie T. Hall. 9 13 1943 10 348 34. Adjustments referred on Hollingworth property. 9 13 1943 10 349 35. W. W. Roberts granted poll tax refund. 9 13 1943 10 349 36. Adjustment referred on John W. Lewis. 9 20 19?3 10 34? 37. . Eugene Bryant referred on adjustment. 9 27 1943 10 350 38. Emmett Bellamy referred on adjustment, J. E. Canady back tax report received. 10 4 1943 10 351 39. Tax Collector's report made, subject to check, Books turned over to Collector. 10 4 1943 10 351 40. Third Street Holding Co. released from penalty. 10 4 1943 10 351 4?. Assessments reduced, abatement ordered on Gulf Oil Co. Filling Station. 10 4 1943 10 351 42. Adjustments referred on Lewis Davis property. 10 4 1943 10 352 43. Committee named to confer with Tax Collector on Audits. 10 4 1943 10 352 44. Audits received for tax office. 10 11 1943 10 353 45. No action taken on 0. A. DuRant's request for compromise. 10 11 1943 10 353 t H C INDEX TO COMMISSIONERS MINUTES -- N C N ?, anover oun ew . . _ MATTER: Tax Depar tment - aec. u. s. p?,,? Counly Indexee Since 1888 ? TO lota?! nam?s? Opln df PAT ovFtce ?Jl?i An lden6Fying Trsde Mark SURNAME INITtAL TAB COTT A-Z TA6 INDEX MwC E B7 THE COTT INDEX COMPANY, WLUMBUS, OHIO so?o ar oweN a ouMN, New ?ertN, NORTN UROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK :E Month Day Year Vol. Page 1... Adjustment r.eferred on J. J. Moore property, R. N. Simon granted abatement. „ 10 11 1943 10 353 2.,, A. 0. DuRant granted abatement, George Honnett released from penalty. . 10 18 1943 10 353 . 3., Assessments cancelled, abated on Hugh McRae property. 10 18 1943 _ 10 353 4.., T. A. Dycher and J. T. Farr granted abatement. 10 18 1943 10 354_ S.., Adjustment referred on Herman T. Schnibben property. 10 18 1943 10 354 6... Mrs. Bessie L. Hartis, H. H. Hartis, J. L. Sprunt, C. W. Brown, H. C. Stolter, Mrs. Phil 10 25 1943.. 10 354 Pearsall and Salvation Army also Mrs. J. S. Mulcahy granted abatement. 7... Taxes abated under Shipyard Trailer Camp Housing Project. 10 25 1943 10 355 8. Adjustment referred on George W. Thomas heirs. 10 25 1943 10 355 .9... Back tax collection report received. 11 1 1943 10 355 10. Assessment separated, fixed under H. C. Knowles. 11 1 1943 10 355 11.__ Tax audit report received. 11 1 1943 . 10 355 12._ Platt W. Davis, F. D. Fick and Eben N. Ingram granted abatement. 11 1 1943 10 355 13... Foster-Hill Realty Co. allowed tax settlement. 11 1 1943 10 355 14., Adjustment referred on property of John Murray heirs. 11 8 1943 10 356 15.. Adjustments referred on property of Florence M. Blanchard and Johanna Peachan heirs. 11 8 1943 10 356 16... H. L. Darden granted abatement. 11 8 1943 10 356 17. Receipts announced on taxes fron? U. S. Government. 11 8 1943 10 356 ?8. Back taxes payment permitted, ?and fixing referred on J. C. Pittman. 11 8 1943 10 356 19. McMillan and Came?on granted abatement. 11 8 1943 10 356 20. Atlantic Coastline and T. E. Holloway granted abatement. l? 22 1943 10 358 21.. R. A. Parsley referred for refusal to pay taxes. 11 ?'2 1943 10 358 22.. N. C. C?e?soting Co. granted abatement. 11 22 1943 IO 358 23. Adjustment ?eferred on Carrie A. Bradshaw property. 11 22 1943 10 358 24.. Tax cancelled under R. A. Parsley. 11 29 1943 10 358 25. Adjustments referred on Sophie W. Watters and Mrs. '?largaret M. Sefton. 11 29 1943 10 359 26... Taxes referred on W. D. MacMillan, Jr. 11 29 1943 10 359 27. Emmett H. Bellamy, Attorney referred for adjustm??.t o?a Mxs. Bertha Ba?.ck property. 12 6 1943 10 359 28.. Atlantic Coastline granted abatement. 12 6 1943 10 360 29. T. E. Hollsway granted abatement. 12 6 1943q 10 360 30... Back tax collections report received. l2 6 1943 10 360 31.. Adjustments referred on J. J. Darby and Kate B. Sumter. 12 6 1943 10 360 32. Tax meeting held at Insti?u?e.o? Govexxunsnt. 12 6 1943 10 360 33.- W. L. Tindall and Robert Scott granted abatement. 12 13 1943 10 360 34. Adjustments referred on G, D. Hargrave praperty, H. P. Munson granted abatement. 12 20 1943 10 361 35. W. H. Banck declined adjustment on Riston V. and Bertha Banck property. 12 13 1943 10 361 36. Blue Book values of Autos, assessments fixed. 12 27 1943 10 362 37. Separation referred on M. M. Woody property. 12 27 1943 10 36'.2 38. Back tax collection report received. 1 3 1944 10 363 39. Adjustm??t referred on J. E L?'alto? property, E. B. Gv'ard granted abatement. 1 3 1944 10 363 40.. Wilmington Presbyteriaireleased from penalty. 1 10 1944 10 363 41. Adjustment referred on Mrs. F. A. Barbson property. 1 10 1944 10 363 42. John A. Stevens referred for adjustment on J. N. Bryant. 1 10 1944 10 364 43. Assessor granted pay increase. 1 10 1944 10 364 44. Horace Pearsall referred for reduction on Mrs. Philander Pearsall property. 1 17 1944 10 364 45. C. E. Weazey granted abatement. 1 17 1944 10 364 H t? N C INDEX TO COMMISSIONERS MI?IUTES -- N C anover oun y, . ew . , MATTER: Tax Depart ment - aec. u. s. q??? County Indezee Since 1888 ? r0 IORW! 11071Uf? Op?A Ot COTT A-2 TA! INDEX reT ovvice C??F.?•L4-?i An Identifri?B Ttade Mark MIL[[ By THE COTT INDEX COMPANY. COLUMBUS. OHIO SURliAME iNIT1AL TAB SOLD tr OWEN 8. YUNN, NEN ?ERN. NORTX GROIINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1.. L. T. Raney, J. S. Caison, W. L. Potter and Harris Newber granted abatement. 1 24 1944. 10 365 _. 2._. F. G. Sadgwar released from penalty. 1 24 1944. 1Q 365 .. 3. Taxes cancelled un.der F. P. Meier and John F. Klein. 1 24 1944. 10 365 4.. ?rs. Carl Po?ers referred for adjustment. _. 1 24 1944 10 365 5. Adjustments referred on James E. Richardson property. - 1 31 1944-- 10 367 6. Heirs of Lnna Fairs, Grover C. Brodeaux, J. Paul Swicegood and J. N. Bryant abated. 1 31 ;.944 10 36_7 7. Back tax collection report received. . 2 7 1944 ?0 368 8. ??T. E. Edwards released from penalty, C. L. Davis referred for release on J. H. Lowe. 2 7 1944, 1_0 368 9. T. E. Staniel granted abatement, Wm. Sanderson referred for adjustment. 2 ? I944 I0 368 10. Floyd L. Holt granted poll tax exemption. „ 2 14 1944 10 368 ll. C. L. Davis released from penalty. 2 14 1944 10 369 12. H. J. Rackley, Salvation Army, W. E. Cold?aell, Mrs L. M. Shipp granted abatement. 2 14 1944 IO 369 . 13. Back taxes cancelled?,i.nder Mrs. T. Cantwell. 2 14 1944 10 369 14.. G. Dudley Humphrey referred for al?atement on W. H. Pate. 2 21 1944 10 370 . 15. R. P. Batts, J. V. Ferguson, V. C. Powell and Gilbert F?ilmore granted abatement. 2 21 1944 10 370 16. Edward B. Ward referred for adjustment. 2 21 1944 10 370 17. C. E. Daniels, J. Rhodes, W. A. Andrews and C. J. Goin gran??ed abatement. 2 28 1944_ 10 372 18. W. W. Ballard and Heirs of Mrs. S. Mclntire granted abatement. 3 6 1944. 10 373 19.. Mrs. Mary F. Futrelle released from penalty. 3 6 1944 10 373 20. Back tax collections reported. 3 6 1944 10 373 21. Tax Collector to collect bill ?or Typhus and Rat Control. 3 13 1944 10 374 22.. Louis Burns re?erred for adjustment, Homer L. Gurley granted abatement. 3 13 1944 10 374 . 23. Carlton Lindsey granted abatement, Archie S. King heirs permitted back tax payment. 3 20 1944 10 374 24. Adjustment and refund declined on heirs of John H. Sharp. 3 29 1944. 10 375 25. J. M. Green and Govie Scott granted ab?.tement, also M. 0. Barefoot. 3 27 1941? 10 375 26. Adjustments referred on Maria Moore heirs and Chaudbourn Zumber Co. 3 27 1944 10 375 27.. Goldsboro Lu?e.ber Co. and Hossie H. Robinson granted abatement. 3 27 1944. 10 `?a6 28.. Emmett H. Bellamy referred for adjustment on James McMichael Heirs. 3 27 1944 10 ?76 29. Charles B. Parmele referred for adjustment on W. A. Brown. 3 27 1944 10 ?76 . 30. C. B. Parmele referred for abatement. 4 3 1944 10 ?76 31. Tax Collector authorized to accept full ?ax payments. 4 3 1944 IO 376 32. Alex McDonald released from penalty. 4 3 1944 10 376 33. Tax Clerk, Mary Batson declined ten-day vacation pay. 4 3 1944 10 376 34. 3. S. Crowley referred for adjustment. 4 3 1944 10 376 35. C. B. Parmele allowed to settle W. A. Brown taxes. 4 3 1944 10 377 36. G. Dudley Humphrey referred for abatement on H. E. King. 4 17 1944 10 378 37. Mrs. Ida H. Goodbury granted abatement, Dallas L. Brodeaux granted abatement. 4 17 1944. 10 378 38. Back tax collections reported. 4? 17 1944 10 37? 39. Adjustments referred on Pate and Chadwick property. 4 17 1944 10 378 40. Taxes cancelled under Carolina Handle Co. Building. 4 17 1944 1Q 378 41. Warren Edwards granted abatemen.t. 4 24 1944 10 379 42. Percy McGeorge heirs allowed to settle back taxes. 5 1 1944 10 381 43. Back taxes separated on Bowling Alley on Bellois Land. 5 1 1944 10 381 44. W. S. Bunting allowed refund on T. 0. ?unting ?ieirs. 5 8 1944 10 382 45. Full tax settlements ?o be accepted. 5 8 1944 10 382 46., R. C. Sloan referred for refund on Mrs. H. L. Sloan estate. 5 22 1944 10 385 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: Tax Department ? nec. u. s. County Indezea Since 1888 ? TO IOtote nam?f? op?b af COTT A-Z TA6 INDEX r?r OFFICE ?1?? An ldentifyi?g Trade Merk SURNAME INITIAL TAB MI?C E BY THE COTT INDEX COMPANY, COLUMBUS, DHIO SOLD ?Y OWEN 0. YUNN, NEw ?ERN, NORTM GROLIMA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l,: Charles T. Flowers granted abatement. 5 2?. Phillip Summerville referred far adjustment, Julian Vann heirs and Thomas Hooper referred. 5 _ 3?, Margaret Garris granted abatement. 5 4.. E. R. Pickard referred for adjustment, E. L.Murphree granted abatement. ? 5 S,. J. M. Binkley granted abatement, Mrs. V,T. D. Dock referred for adjustment. 5 6.? E. G. Hall, E. D. Padrick, D. T. Sternberger heirs, A. Futch, J. A. Wofford, J. F. McRae, ?5 . Mary A. Steljes, Willard Blk. 140, Mrs. M. F. Dobson and Lillian Shober referred. 7.. Tax removed from record on Thomas H. Wright. 5 8. Full settlement authorized on W. D. McMillian, Jr. and W. H. Moore. 5 9. Adjustments referred om William Howe and Mrs. C. C. Bonham. 6 10._ W. E. Hasty granted abatement. 6 11.. Back tax collections reported. 6 12.. Adjustments referred on M. Sefton, E. H. Southerland, ,?. D. Lawhouse and L. E. Rogers. 6 13.._ Abatement declined on J, ?I. and Sadie M onroe. 6 14. June 12th action rescinded., penalty abated on J. M. & Sadie Monroe. 6 15. Back taxes cancelled against Hector & Alice F. Snead Heirs. 6 16. Lewis Davis referred for adjustment, William N. Walker and Mrs. F. Mall granted abate?me?.t. 6 17. Kingsley L. King exempted from poll tax, A. E. Straughn granted abatement. 6 18._ Hooper Johnson referred for separation on H. Herrel property. 7 19.. Adjustments referred on Walter Ledbetter, Claud Campbell, Heirs of W. H. Register, 7 Heirs of Catherine Holloway an.d Mrs. Ahma Flake. 20. Sarah J. Da.vis Heirs granted abatement. 7 21... Shelby Russ, Lonx?.ie.B. Horne and Luther Rourk granted abatement. 7 22. John W. Lewis referred for adjustment. 7 23.. Robert H. Bellamy released from penalty. 7 24. D. H. Pope granted abatement, Thomas James, Jr. warned to make tax returns. 7 25. Adjustment referred on William Atkinson property. 7 26.,. Assessmer?t fixed on Shore Acres Lot l. 7 27.. Back tax collections reported. 7 28. W. M. Bellamy referred for separation on F. A. Lord Heirs. 7 29. Thomas James, Jr. failed to make tax returns, reported to Grand Jury. 7 30. Shore Acres Lot l, placed on tax books, taxes collected. 7 31. Frederick Willetts released from pena?ty. 7 32,. C. B. Parmele granted abatement, Mrs. John Xanthos granted abatement. 7 33. List of Personal tax referred after distribution. 7 34. Woodus Kellum referred for tax credit on J. T. Hobbs. 7 35.. Unpaid tax collection authorized. 7 36.. A. J. Beach granted abatement. 7 37. Mrs. Allie M. Whitfield granted abatement. g 38. Maint?nance agreement made for tax office machine, g 39. Tax charge cancelled on J. E. Bordeaux and H. J. Bland. $ 40. J. N. Buttain, Jr. ?e?eased from penalty. g 41.. Meromandum received on taxes of Wilmar Latham. g 42. T. F. Boyd es?ate granted adjustment, abatement ordered. g 43.. David Hill heirs granted, declined adjustment. g 44.. R. A. Burnett heirs granted abatement. g 22 1944_ 10 385 22 1944. 10 385 22 1944 10 385 29 1944. 10 386.. 29 1944 10 386_ 29 1944 10 386 29 1944 . 10 386 29 1944 10 386 5 1944 10 387 5 1944 10 387 5 1944 10 387 12 1944 10 388 12 1944 10 388 l9 1944 10 392 19 1944 10 392 19 1944 10 392 26 1944 10 393 3 1944 10 393 3 1944 10 394 3 1944 10 394 10 1944 10 394 10 1944 10 394 10 1944 10 39S 17 1944 10 395 17 19?+4 10 395 17 1944 10 395 17 1944 10-. 395 24 1944 10 396 24 1944 10 396 24 1944 10 396 24 1944 10 396 24 1944 10 3R6 24 1944 10 396 31 1944 10 398 31 1944 10 398 31 1944 10 398 14 1944 10 399 14 1944 10 399 14 1944 10 399 14 1944 10 399 21 1944 10 401 21 1944 10 401 28 1944 10 402 21 1?944 10 402 t H C N C INDEX TO COMMISSIONERS MINUTES -- N oun ?, anover . ew . ? MATTER: Tax Depart ment - eec. u. s. '?r?? County ?ndezes Sinee 1888 ? TO IOCO?? 110roB? Opltl Ot COTT A-2 7A6 INDEX a?r OFF?GE ??i,?.zcs An IdentiEyin¢ Trade Mark M0.?E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME lNlT1AL TAY SOLD !Y OWEN i. pUNN, NEII EERN, NORTB C1lROllNA NATURE OF PROCEEDINGS DAiE MINUTE BOOK ? Month Day Year Vol. Page l._ Sale of land for back taxes received on G. W. Thomas and T. C. Miller property. .. 8 21 1944 10 403 . 2. Back tax coll:ections repor?ed. 9 5 1944_ 10 404 3. W. R. Evans heirs granted abatement, Mrs. Unice Sneeden granted abatement, 9 S 1944, 10 404 , 4.. Greek Orthodox Church gr?.nted abatement. . 9 11 1944.. 10 404 5.. Back taxes cancelled on D. C. Whitted property. ., 9 11 1944 10 404 . 6. James Warw?ck referred for reduction, abatement granted. 9 18 1944.. 10 405 7.. Ruth Simmons referred for reduction on Sarah L. Hollingsworth an3 Mary Jones prope?•ty. „'? 18 1944 10 405 . 8. Back taxes cancelled against Elizabeth T. Southerland. __ 9 25 1944 10 406 9. Doris ?ieatherbee allowed settlement, Robert H. James granted abatement. . 9 25 1944 10 406 10. Attorney, I. C. Wright referred for abatement on J. H. Hubbard. 9 25 1944 10 406 11. Tax settlements reported, books given ?o c.ollector. 10 2 1°44 lU 406 12. W. L. Rivenbark referred for reduction. 10 9 1944 10 408 13. Sol Sternberger referred for abatement. 10 9 1944 1.0 408 14. Deadline set to list taxes. 10 9 1944 10 408 15., Adjus?ment referred on Emr<ia Merrick heirs puoperty, H. 5. Lewis granted abatement. _ 10 9? 1944 10 408 16. H. S. I-iolland referred for redia.ction, Capt. Russell Bellamy granted abatement. 10 16 1944 10 408 17. J. H. Iving, Sr., H. C. Stolter and Alonza Batton granted abatement. 10 16 1944, 10 408 „ 18._ Mrs. H. L. Sloan heirs granted reduction and abatement. _ 10 16 1944 10 408 19.. F. K. Bell, S. F?. Fulford, C. H. Clark, Jr., R. P. Dowtin, B. R. Drynan, G. E. Edwards 10 23 1944„ 10 409 and Chase & Carr. _ 20. Adjustment refexred on Robert Hankins property. 10 23 1944 10 410 21. Tax collections audit read. 10 23 1944 10 4-10 22.. Tax on E. P. Roudabush, unlisted, referred to Solicitor. 10 23 1944 10 410 23. G. W. Holt, H. MacRae & Co., Pride Forwarding Co., D. L. Pridgen, H. E. Ritter, Luther 10 23 1944. 10 410 . T. l?ogers a?nd Rev. Thomas E. Curan granted abatement. 24 William Sneeden exempted from poll tax payment. 10 30 1944 10 411 25._ Mrs. Joseph Mulclay, Mrs. E. F. Davis and Robert L. Kivett and T. L. Jenkins abated. 10 30 1944 10 411 26. Charlie S. Thompson ?eferred for feduction. 10 30 1944. 10 411 27. R. T. Bermer statement on tax listing requested. 10 30 1944 10 411 , 28. Payment for taxes authorized. 10 30 1944 10 411 29. Assessments reduced, a?atement ordered on Z. K. Bell. 10 30 1944 10 411 30. Adjustments ref?rred on Margaret Halsey and Herbert McClammy. 10 30 1944 10 411 31. Back tax collections reported. 11 6 1944 10 412 32. C. C. Pinkston, 0. A. Bell and Mamie B. Farland granted abatement. 11 6 1R44 14 412 33. , Separation authorized, personal taxes released on Mrs. Louise R. Townes property. 11 6 1944 10 412 34. Tax Supervisors meeting held in Chapel Hill. 11 13 1944 10 413 35. Refund of penalty o?l Scheciule ? tax requested referred to State on Mro ? Gray. 11 13 1944 10 413 36. Mrs. Gladys P. Trundell grant?d abatement also Bate A. Mauney. 11 13 1944 10 413 37. Warren G. Hawkins continued for reduction. 11 13 1944 10 413 38. Back taxes cancelled on Henry M. Bremmer, B. F. & J. S. Brittian, C. Donizell, A. L. 11 13 1944 10 413 Frownfelter, R. M. Kermon, E. B. Loughlin, Wm. S. Northrop, S. R. Robinson, F. ?egers, Union Club, C. H. VanDyke, E. B. White and S. R. Robinson. 39. Daniel W. Farrior and J. C. Norton granted abatement. 11 20 1944 10 414 40. John A. Sheehan referred for abatement, C. B. Wessell, Jr. granted abatement. . 11 20 1944. 10 414 41. D. L. White granted abatement, J. N. Bryant and Bessie Lee referred for adjustments. 11 20 1944 10 414 42. William DeCover referred for adjustment, Frederick Willetts referred for abatement. _ 11 27 1944 10 415 INDEX TO COMMISSIONERS MINUTES - N H t N C C T anover oun ?, . ew . _ MATi R Tax Department - aec. u. s. County Indexee Sinee 1888 ? To loeo?9 nam?f? O?IlD Of IfII1,CE BY THE COTTi N EX COMPANYX COLUMBUS, DHIO e?r OFFICE ??1? An ldentifying Trade Mark fURNAME INITIAL TAB SOLD lT OWEN 0. DUNN, NEw {ERN, NORTH GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1,. Frank G. Harriss referred for reduction. 11 27 1944__ 10 416 2.. C. E. Millinor allowed tax payment, released from penalty. 11 27 '?944 10 416 3,. J. R. Bair referred for reduction 11 27 1944. 10 416 4.. H. H. Caison granted abatem?nt. 12 4 1944.. 10 416 5.. Back tax collections reported. 12 4 1944. 10 416 6,. J. W. Beckworth referred for adjustment on J. W. Mattocks. 12 4 1944 10 417 7._ T. S. Williams granted abatement. 12 4 L944 10 417 8,. National Used Car Market report book used for auto tax. 12 4 L944 10 417 9. Irvins Parks Co. granted abatement, North State Improvement granted abatement. 12 11 1944 10 417 1Q.. Assessment and valuation ordered on Mrs. Naomi Yopp. 12 11 1944 10 418 11. Tax cost abatem.ent declined for Mrs. F. M. Schiller. 12 11 1944 10 418:. 12,_. Mrs. Ara B. Norfleet granted refund, R. A. Parsley granted abatement. 12 11 1944 10 418 13._ Appointment of Assessors postporaed. 12 18 1944 10 418 14.. W. M. Benson and Mrs. Ethel P. Adams granted abatement. 12 18 1944 10 419 15.._ Taxes cancelled on Fred Hooper, reduction declined on Jewel Box,.Inc. Stock. 12 18 1944 10 419 16. Taxes cancelled on W. F. Kerr. 12 18 1944 10 419 17... J. F. Cox appointed Tax Assessor, referred to Chairman. 12 27 1944 10 419 18.. Back taxes cancelled against J. S. Mitchell. 12 27 1944 10 420 19. Abatement declined for Church of God. 12 27 1944 10 420 :20. A?pointment of two assessors referred to Committee. 1 2 1945 10 420 21._ H. P. Canady granted abatement. 1 2 1945 10 420 22. Emmett Bellamy referred for adjustenent on C. R. Davis. 1 2 1945 10 421 23.. Committee reported appointment of J. E. Cox and W. D. Hughes as Tax Assessors. 1 8 1945 10 421 24.. Frank G. Harriss declined, referred for reduction on Mrs. Jean H. i??lango property. 1 8 1945 10 421 25._ Bennie C. Watts tax claim referred to Auditor. 1 8 1945 10 421 26.. Adj?u.strnent referred on Rev. J. E. Mal?:tt and Charles R. Davis properties. 1 8 1945 10 422 27... Back tax report received. 1 8 1945 . 10 422 28... R. J. Casteen referred for reduction. 1 15 1945 10 422 29.. Charges discontinued, refIInd ardered on Mrs. M. C. Myatt. 1 15 1945 10 422 30... T. E. S?ancil declined release from tax payment. 1 15 1945 10 422 31._. W. B. Campbell referred for adjustment.. 1 15 1945 10 422 32.. B. C. Watts declined cancellation, back taxes cancelled on M. A. & W. B. McKoy. 1 15 1945 10 423 ?3. J. E. Hewes granted abat?ment. 1 15 1945 10 423 ?3. Taxes cancelled on Mrs. M. V. Cronley, Morris Plan Bank, P. Newton and John D. Gold. 1 15 1945 10 423 34. Ray English granted abatement. 1 22 1945 10 424 35. Authority given to abate taxes on Hilton Park land. 1 22 1945 10 424 36. Edgar L. Yow request for tax released taken under advisemc?nt. 1 29 1945 10 425 37.,, No action taken to release D. S. Carr from penalty. 1 29 1945 10 425 38. Time extended for tax returns. 1 29 1945 10 425 39. Albert Johnson request for refund received for investigation. 2 :5 1945 10 426 40. Assessor to serve with listers on assessment fixing, Assessors authorized for appointment. 2 5 1945 10 426 41. Robert Lee Howard taxes paid in Moore County, refund requested. 2 5 1945 10 426. 42. Felix J. Meeks heirs granted abatement, George W. Rhodes penalty abated. 2 5 1945 10 426 43., Tax report received. 2 5 1945 10 426 44. William DeCover granted abatement. 2 5 1945 10 426 45. Back taxes cancelled on Porter Hufham, Howard Penton referred for increase. 2 12 1945 10 427 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. nac. u. s. County (ndezea Since 1888 ? To bca?i pomes? o?e Ct r?r OFFICE ??? An Identifyin¢ Trade Mark fUQMJ1ME INITIAL iAY NATURE OF PROCEEDINGS SUBJECT ` _ MATTER: Tax Department - COiT A-i TA6 INDEX MlttF B11 TNE COTT INDEX COMPANY, COlUMBUS, ON10 SOLD YY OMEN i. oUI1N, NEN ?ERN, NORTN GROLINA F` " DATE Month Day Year ;r 1., Porter Hufham referred for cancellation, M. M. Moore & N. I. Millis granted abatement. 2. Taxes cancelled on James Colvin heirs, Miss L. K. Mintz requested adjustment. .. 3. Bil? to cancell taxes on American Legion pr~operty, taken under advisement. ;. 4., A. B. Manning and G. C. Bordeaux granted abatement. 5.. Maurice V. Hufham authorized, called to pay taxes, Sarah A. Johnson granted refund. .. 6., John Vorgo heirs given abatement, William DeCo?rer granted abatement. ., 7. Bill to release taxes against Budgers property declined; Am?rican Legion given donation._ 8. Lizzie Smith referred for adjustment, Edward Weaver released from back tax payment. 9. Robert Tate & wife and Seaman Friends granted abatement. 10.. Tax report received. 11. Thomas H. Wright released from tax payment. 12._ Adjustment referred on Mary Allen Leonard and Heirs of Jacab properties. 13. B. C. Watts referred for tax claim, Adjustment referred for G. A. Warren.. 14. Henry Harrell granted refund, B. C. Watts declined cancellation. .. 15. Charles W. Mosley heirs property sold for unpaid taxes, taxes paid, ordered investigation. 16. Received tax collection report. 17. C. E. Justice granted abatement, adjustment referred on heirs of M. L. Hargraves. 18. Assessment and abatement ordered on Phillander Pearsall heirs. 19.. Adjustment referred on 2ural Building and Loan Asscoiation. 20. W?lter NewKierk gran?ed abatemen.t. . 21. F. C. Sadg•?P?ar referred for adjustment, Rev. '?. C. Jenkins declined abatement. 22. V. A. Caudill gr?.nted abatement. 23.. Southern Butan.e Gas Co. failed to make tax return, referred to Solicitor. .. 24. Back tax sett?ement referred on G. B. Applewhite. , 25.. Ernest Walker granted abatement, Sou?hern Butane Gas Co taxes referred to C. Attorney. 26. Corrections referred on transfer of property between H. E. King and W. F. Shaffner. 27., Valuation reduced, abatement ordered on Heller's Military Shop. 28.. Settlement authorized on James Curtis Lot. 29._ Taxes discontinued on Charles ,?ohnson heirs, Thomas Hall granted abatement. 30.. Adjustments referred on Mrs. Bessie F. Lee and Keystone .Land and Lumber Co. 31. Adjustment referred on W. H. Bradley property. 32. Back tax report received. 33. Schedule B Taxes levied, fixed on Busknes??;s, etc. 34. Payment accepted, penalty released from Eastern Butane Gas Co.. 35. Adjustments referred on R. H. Nor??-?rop property. 36. Archie W. Lewis and W. F. Ganey granted abatement. , 37.. Martha Gilmore referred for adjustmen.t. ? 38. R. A. Parsley granted abatement, Robert Jenkins granted refund. 39.. Inmate John Waddell to issue tax suit for back tax. 40. Assessments and adjustments referred on J. L. Williams. 41. Adjustments referred on Lucy W. Hurst and Henry McGee. 42. Back tax collection report received. 43. Fred Dlugin granted abatement. 44.; C. B. Parmele requested reduction, W. L. Price granted abatement. ? 45., E. H. Munson and J. Q. LeGrand complained abou? assessment increases. 46._ Adjustment referred on W. L. Price, Dr. Russell Bellamy filed complaint. . 2 19 1945 2 19 1945 2 19 1945 2 26 1945 2 26 1945 2 26 1945 2 26 1945 2 26 1945 3 5 1945 3 5 1945 3 12 1945 3 12 1945 3 19 1945 3 19 1945 4 3 1945 4 3 1945 4 3 1945 4 3 1945 4 3 1945 4 9 1945 4 16 1945 4 16 1945 4 23 1945 4 23 1945 4 30 1945 4 30 1945 4 30 1945 4 30 1945 4 30 1945 4 30 1945 4 30 1945 5 7 1945 S 7 1945 5 7 1945 5 14 1945 5 21 1945 5 28 1945 5 2 8 19 45 6 4 1945 6 4 1945 6 4 1945 6 4 194? 6 11 ?.945 6 18 1945 6 18 1945 6 18 1945 MINUTE BOOK Vol. Page ? ; 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 1Q 10 10 10 10 10 10 10 10 10 10 10 10 10 10 10 l? 10 10 10 10 10 10 10 428., 42 8 ., 428., 429.. 429 ,. 430 .. 430 .. 430. 430 430 .. 431 431 432 .. 43 2 .. 433 ., 433. 433. 433 ., 433 .? 434,. 435 , 435 . 436 .. 436,. 437 ,. 438 438 ,. 438 .. 438 .. 438 .. 438 439 . 439 439 440 441 442 . 44 ?? ? 443 443 ,, 443 443 444. 445. 445 , 445 _, t H C N C INDEX TO COMMISSIONERS MINUTES - N oun y, anover . ew . _ MATTER• Tax Department - : Rea. u. s. County Indezea Since 1888 ? To lotoh nom?f? op?n af COTT A•Z TA! INDEX e?r OFFICE ??? AnldeatifyingTradeMark IIIILCE Bll THE COTT INDEX COMPANY, COLUMBUS, OHID SURNAME INITIAL TAB SOLD ?Y OWEN C. DUNN, NEII {ERN, NORTN GROLINA .. NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Vol. Page . l,. Complaints filed by, C. D. Burnett, I3. V. Blizzard, R. J. Casteer_, M. R. Clark, H. 0. 6 18 1945? 10 445 .._ Godfelter, Wm. C. Cumming, P. L. Easterling, J. R. Hanby, R. F.. Hobbs, L. E. Morton, . M. F. Nipon, Parking Club, Inc., T. Peders,E. L. Shober, A. B. Skelding, G. M. Tucker _ . and J. lvI. Vine s. 2.. Elmer L. Bohannon's tax return reported as unfiled, referred to Soliciter. 6 25 1945 10 446 3,. Payment for taxes made to City, assessments discussed on W. A. Corbett land. 6 2? 1945 10 447 4.. W. A. Peschau referred for refund, Fred Delugin granted abatement. 7 9 1945 10 448 5a F. McMillian. reported, no appraisal made for taxes on W. A. Corbett timber. 7 9 1945 10 448 6?. Received back tax collection report. 7 9 1945 10 448 7,. Adjustment referred on Phoebe J. George property. 7 16 1945 10 449 8. Motion carried to bring suit against owers of back taxes. 7 16 1945 10 449 9.. Thomas S. Jacobs request received for poll tax exemption. 7 23 1945 10 450 10. Kil 0. Burgwin granted abatement, J. R. Batchelor to pay property taxes. 7 23 1945 10 451 11.. Sidney M. Sallings granted abatement, R. L. McMillan referred for abatement. 7 23 1945 10 451 12.. Frederick Willetts referred for assessment review. 7 23 1945 10 451 13.. Taxpayers notified on adjustments. 7 30 1945 10 452 14.. Back taxes report received on collections. 8 6 1945 10 453 15.. H. L. Harves and Thomas H. Skipper granted abatement. 8 13 1945, 10 453 16.. Taxes abated on R. L. McMillan. 8 20 1945 10 455 17. Assessments reduced on Mrs. Isabelle B. Noore property. 8 27 1945 10 455 18._ C. R. Morse re-elected Tax Collector, J. W. Brown appointed assistant. 8 27 1945 10 455 19.. W. A. Peschau declined refund, Mrs. Helen M. Aller? re?eased from penalty. 8 27 1945 10 456 20.. Committee authorized to investigate reductions and abatements. 8 27 1945 10 456 21.. Tax report received, Isaac Shain decl_ined abatement. 9 4 1945 10 456 22.. Thomas R. Drrell request received on adjustments. 9 10 1945 10 457 23.. Motion failed on settlement on J. G. Brinkley Lot. 9 10 1945 10 457 24. N. C. Baptist Foundation granted refund, W. G. Dizor granted abatement. 9 171 1945 10 458 25. W. R. Evans heirs permitted to pay flat tax. 9 24 1945 10 485 26. Tax report received, books given to Collector, date set for listing w?thout penalty. 10 1 1945 10 460 27. Adjustments referred on heirs of J. W. Meyland property. 1.0 1 1945 10 460 28. Roger D. Toole granted abatement. 10 8 1945 10 461 29. Adjustments referred on John F. McRae, E. B. Cox and C. W. Winder pro?erties. 10 8 1945 10 461 30. James D. Orrell, Jr. and Miss Irene Nixon granted abatement. 10 15 1945 10 462 31. Emmett Bellamy referred for adjustments on Davis J. Henry and M. F. Willia.ms. 10 15 1945 10 462 32. Reduction referred on Rufus J. Yow. 10 15 1945 10 462 33. Ernest Taylor referred for adjustment on L. F. Saunders. 10 22 1945 10 463 34. Capt. Russell Bellamy ?equest received for reduction, settlement accepted on J. Brinkley. 10 22 1945 10 463 35.. Assessment review referred on Edgar C. Garrabrantt. 10 22 1945 10 463 36, J. R. Bame, Robert C. Carmichel, E. W. ?hanoc and Miss. C. W. Worth granted abatement. 10 22 1945 . 10 463 37. No action tak?n on refund for W. A. Peschau, K. L. Bilzzard referred for reduction. 10 29 1945 10 464 38.. Wm. Spencer referred for complaint, B. C. Taylor, and Lillian B. Fisher granted abatement ?T0 29 1945 10 464 39? E. S. Mishoe granted abatement, Hazel M. Gaylord approved for adjustment. 10 29 1945 10 464 40. James E. Wade referred for adjustment, no action taken on reduction for J. C. Layton. 10 29 1945 10 464 41. Tax report received for October. 10 29 1945 10 464 42,. Motion carried to accept tax principal and cancel interest. 11 13 1945 10 466 43. Adjustments referred on M L. Hargrove heirs, taxes cancelled on F. W. Kuhl. 11 13 1945 10 466 ?,. ,` .:. ? ? INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. aec. u. s. ?? `? County Inde:ee Since 1888 ? io IoCO?? ?am?s? Op?? ot eAr OFFICE C.Cct¢//7G?ie-z? An ldentifying Trade Mark fURtUIME INITIAL TAB NATURE Of PROCEEDINGS ? SUBJECT ? _ MATTER: Tax Department - COTT A•2 TA6 iNDFX Ri0.CE BY 7HE ?OTT INDEX COMPANY, COLUMBUS, DH?O SOLD Y1 ONEN i. OUNN, NEN tERN, NORTN C1IROLINA DATE MINUTE BOOK '.; Monfh Day Year Voi. Page " l. L. G. Jones granted abatement and refundo ;. 11 13 1945. 10 466 : 2. , Assess,ments reduced, abatement carried an R, A. Harts property. ,< 11 13 1945._ 10 466 ? 3. '. N. A. Simp?kin.s and George C. Harress granted abatement. ?, 11 19 1945 .. 10 467 .. 4. .D. G. Grainger granted abatement, ?. C. EdmQndson released from tax payment. :. lI 26 1945. l? 468 5. Auto cash values adopted for assessments, W, G. Chevey referred for reduction. .. 12 3 1945?. 10 468 , 6. Estate Corp. gra.nted abatement, taxes?-. abated under Joshua Williams. _ 12 3 1945 10 469 7. W. L. Batson granted abatement. ; 12 3 1945 10 469 8. .Tax report filed for Novembcr. 12 10 1945 10 470 9. David Bradshaw declined aba.tement, Henry Harrell granted abatement, correction referred. I2 IO I945 IO 47t? 10. Complaint referred on Carrie Justice, Mrs. Callie Dixon referred for adjustment. 12 10 ?945 10 470 11. Attorney, G. D. Hurphrey granted permit for lda Murphy to pat,r taxes. 12 17 1945 10 471 12. J. F. Cox and H. S. McGirt appointed Assessors. 12 17 1945 10 471 13. Att:?rney, J. A. Stevens granted abatement, Wahls Department Store. , 12 17 1945 10 474 14. Mrs. Dorothy Montomery released from penalty. .. 12 17 1945. 10 474 ,. 15. Tax report received for December. 1 7 1946 10 475 16. Adjustment referred on J. W. Meyland, assessment referred on W. F. King property. 1 7 1946 10 475 . 17. J. F. Cox request for assessors salary increase taken under advisement. , 1 14 1946 10 476 18. Rev. W. A. Kimberley granted e??mption. . 1 14 I946. 10 476 19. M. F. Penny granted abatement. 1 14 1946 10 477 20. Attorney, G. D. Humphrey referred for correction, L. J. Brown granted abatement. „ 1 21 1946 10 477 21. F, B. King exempted from poll tax pa-,vment. 1 21 1946 10 478 22. Penalties released on A. D. Rick, B. L. Irving and M. B. Burshell. 1 28 1946 1J 479 , 23. B, A. Porter abated on poll tax and advertising costs, Theodore Brock granted abatement.,, 1 28 1946. lU 479 , 24. Tax collection report filed for January. .. 2 ?? "1946 10 480 25. Mrs. Esther A. Palmer granted abatement, M. G. Batson g?aanted abatement. 2 4 1946. 10 480 . 26. No action taken on tax matter of Kirby Sidbury and J. D. Loe heirs. 2 4 19?6, 10 480 27. Raymond Murphey aizd J. J. LeGwin granted abateraent, Jack Seleeby declined abatement. 2 11 1946 10 480 28. , No action taken to abate taxes on Moses Melvin, K. C. King declined abatement. 2 11 1946 10 481 . 29. Mrs. Anna M. Bradon declined tax release, fu11 settlement ordered on Whitehead Music Co., 2 11 1946 10 481 . 30. Johanna Peschan iel?ased from penaltya ., 2 l? 1946_ 10 481 , 31. J. B. Eason referred for adjustment. 2 18 1946 10 482 32. Kid Ellis referred for ?xemption, Clyton Harris granted abatement. 2 25 1946 10 482 , 33. S. T. Jones granted refund, H. P. Walker referred for adjustment. 2 25 1946?a 10 482 34. Vdilliam S. Hines granted abatement. 2 25 1946 10 482 .. 35. J. F. Cox declined assessor's pay increase. 2 25 1946 10 483 36. Adjus?ments ref?rred on George L. Farmer?.?nd Bell B. Llayd. 3 4 1946 10 484 37. Adjustments declined on H. R. t?alker. 3 4 1946. 10 484 38. F. V. Batson, W. L. Shaw and George Sammuel granted abatement. ' 4 1946. 10 484 .. 39. Adjustments referred on Julia & E. Telfair property. 3 11, 1946. 10 485 40. Ta? report filed for ?'ebruary. 3 11 1946 10 485 .. 41. Tax cancelled on L. R. Pearce, Adolphus Page granted abatement. 3 18 1946. 10 486 42. L?.W. S. Chiswell released from penalty. 3 18 1946. 10 486 , 43. Mrs. G. V. Larson referred for refund, taxes cancelled against North State Creosoting Co, 3 25 1946 IO 487 ; 44. Taxes cancelled on R. L. McMillan. 4 1 1946 10 488 . 45. Tax error corrected on heirs of Thomas H. McGee land. 4 1 1946 10 490 46. Sylvester Middleton (not Milton) tax listing and abatement corrected. 1i ..,, 4 1 1946, .. 10 490 ., .. t H N INDEX TO COMMISSIONERS MINUTES -- N C C T ?, anover oun . ew . _ MATT R Tax Departm en?t - eec. u. s. 'p? County Indezea Since 1888 ? TO loeo?? nam?f? O?NA Ot COTT A-Z TAB INDEX ?K.a? An Identi ing Trade Mark MILC E 8Y THF COTT INDEX COMPANY, COLUMBUS, DHIO e?r OFfICE fy fURNAME INI7IAL TAB fOLD tY OWEN 0. OUNN, NEN tERN, NORiB GROLINA NAiURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l.. Robert L. Carmichael granted abatement. 4 1 1946 10 490 2.. Reduction to be investigation on Thomas R. Orrell. 4 1 1946_ 10 490 3.. Mrs. G. V. Larson request for refund failed ?y motion. 4 1 1946. 10 491 4.. Tax report filed for March. . 4 8 19469. 10 491 5.. Freder?ck W-illetts granted abatement, assessment division referred on M. C. Mclver land.. 4 8 1946 10 491 6.. Assessment reduction referred on R. Mc. N. Williams, Charles F. Panye referred on claim._ 4 8 1946 10 491 7. Action ammended to abate costs on Military Personnel. 4 8 1946 10 492 8. Attorney, A. Goldbery referred for abatement on E. S. Knott. 4 8 1946. 10 492 9. E. P. Mohr granted refund. 4 8 1946 10 492 10. ?,mmett Bellamy referred for reduction. 4 22 1946 10 493 11. Frank & Margart Kiny referred for reduction. 4 22 1946 10 494 12., Aaron Goldberger granted abatement of taxes. 4 29 1946 10 494 13. Thomas H. Wright declineci abatement. 4 29 1946_ 10 495 14?. Tax report filed for April. 5 6 1946 10 495 15.?, Correction authorized on C. R. Johnston tax. 5 6 1946 10 495 16.. Taxes cancelled under Effie"Cra?g. 5 13 1946 10 496 17... d W. E. Spooner granted abatement, assessment referred on property of Carrie H. Mickens. 5 20' 1946 10 497 18.. Kirby Sidbury referred for diuision. 5 20 1946 10 498 19,. J. A. Stevens referred for adjustment. S 27 1946 10 498 20.. J. E. Canady,granted cancellations on property of B. F. Keith, H. W. Konig, A. K. Smith, 6 3 1946 10 499 , L. K. Smith, James Campbell, Wm. Smith, D. E. Todd, Wilmington Homestead Co., C. S. Burnett and L. J. Sellers. Request referred for cancellation on City property. 21.. W. P. Farrow declined abatement, taxes cancelled on James L. Baker. 6 3 1946 10 499 22.. Tax report filed for March. 6 3 194h 10 499 23. Assessm.ent review ref?rred on property charged as "unkown". 6 10 1946 10 500 24. Mrs. Margar?t C. Bolles granted abatement. 6 10 1946 10 500 .25. Cancellation refer?ed for Capt. Russell Bellamy. 6 17 1946 10 500 26. Ed. Nixon referred for adjustment, K. C. Sidbury refer-red for cancellation. 6 17 1946 10 500 2?. Adjustment ?eferred on Alex S. Yeager, cancellation referred on J. A. Cook. 6 24 1946 10 502 28._ Complaint referred on Ellen Mosely case. 6 24 1946 10 502 29, Tax report received for June, abatement referred for City Attorne?:s. 7 8 1946 10 504 30., Hardie Ferguson, Attorney granted pro-rate on Laura S. Johnson taxes. 7 15 1946 10 505 31. Adjustment referred on Frances Kennedy and Alex Yeager. 7 I5 1946 10 505 32. Harry ,I. Burr granted abatement, Charley's Fish Market request review for abatement. 7 15 1946 10 505 33. W. J. Bell refer.red for abatement, T. A. McKee granted abatement. 7 22 1946 10 506 34. Separation authorized otr assessments of Lienken prop?rty. 7 22 19/?6 10 506 35. Increasing assessments considered on Wrightsville's South Land. 7 22 1946 10 506 36.. Adjustment referred on Jerry Dangerfi?ld property. 7 29 1946 10 506 37.. Collector to advertise unpaid taxes. 7 29 1?46 10 506 38.. Allotments curtailed for tax purpose. 8 1 1946 10 507 39.. Adjustments referred on Mrs. A. S. Bellamy property. 8 5 1946 10 50Fd 40. Tax report received. 8 5 1946 10 508 41. Refund referred on J. B. Coley. 8 12 1946 10 509 42,. J. W. Blanton request for adjustment received, no action. 8 19 1946 10 509 43. S. D. Collins granted abatement. 8 19 1946 10 509 44. K. 0. Burgwin referred for reductio?z. 8 26 1946 10 512 INDEX TO COMMI55IONERS MINUTES N H C N C -- ew anover ount?, . . , MATTERT TAX DEPARTME NT ` ?ec. u. s. 'p???? Counry ]ndexea Since 1888 To locate names, open at r?r OFFICE ?r?,a-? An Identifying Trede Mark SURNAME INITIAL TAB COTT A•2 iA6 INDEX ?DE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO SOLD BY OWEN G. DUNN, NEW BERN, NORT H CAROLiNA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month I Day Year Vol. I Page 1. Salary of back-tax collector not to exceed $2,400. 05 12 1927 8 442 2. Action deferred on Thomas H. Wright for completeing 1926 tax list by itemizing solvent credit. 05 12 1927 8 443 3. Oliver Clark released from penalty in Cape Fear. 06 21 1927 8 449 4. George W. Ellerby released from penalty in Cape Fear. 06 21 1927 8 449 5. Compalints on assessments of Atlantic Coastline and Tidewater Power Co. referred to Committee. 07 12 1927 8 452 6. Attorney J. 0. Carr complaint for reduced assessments referred to Committee. 07 12 1927 8 452 7. Resolution on taxes as Game Law adopted. 07 18 1927 8 453 8. J. B. Fisher, Federal Point, released payment of poll tax. 07 26 1927 8 453 9. Committee recommendation accepted on assessments ending May 1, 1927. 07 26 1927 S 452 10. Assessment complaints heard, referred to assessors. 08 08 1927 8 456 11. Fred E. Little request for Nat. Press pay back taxes referred to Attorney. 08 08 1927 8 456 12. Bill to George Shepard for assisting assessors paid. 08 16 1927 8 458 13. Action recinded on back tax collection. 08 19 1927 8 458 14. Tendered check by Nat.'1 Press Inc. referred to Chairman. 09 30 1927 8 464 15. Resolution adopted on ad valorem taxes. 09 27 1927 8 464 16. Resolution adopted on dog taxes andlicense. 09 27 1927 8 464 17. Mrs. E. T. Keel's time for writing assessment books to continue and be charged to tax assessing. 10 03 1927 8 465 18. Oleander Development Co. requested refund and attorney to report on it. 10 11 1927 8 466 19. Assessments of property reduced on 165.9 and 819 Dock Streets. 10 25 1927 8 468 20. Committee to be named on assessment reduction request. 11 O1 1927 8 468 21. B. Solomon complaint on assessment reduction investigated. 11 07 1927 8 469 22. Contract on back tax collection adopted. 11 15 1927 8 471 23. Mrs. Z. W. Whitehead requested assessment reduction, but referred to Chairman. 11 15 1927 8 472 24. Tax on property of St. Phillip's Church stricken from records by request -- which was granted. 11 22 1927 8 473 25. Z. A. Sneeden request for assessment reduction referred to Chairman. 12 13 1927 8 473 26. Mrs. Florence Henderick released from penalty. 12 20 1927 8 478 27. J. M. Satchwell's property evaluation adopted. 12 20 1927 8 479 28. Assessment reduction cleclined on Mary Ida Strauss land. Ol 03 1928 8 481 29. K. C. Sidbury's request to docket tax judgment referred to Attorney and Chairman. O1 17 1928 8 485 30. Assessment reduction adopted on property of R. H. Wright, H. C. Robison, and Mrs. S. L. McIntire. O1 17 1928 8 485 31. Assessment reduction on Fannie J. Smith property referred to Chairman. O1 17 1928 8 485 32. Tax judgment on K. C. Sidbury's property referred to Cole. 02 14 1928 8 489 33. J. R. McLaurin to be released from penalty. 03 05 1928 8 491 34. $7,500 assessment on Morris ? Co. equipment and machinery was corrected and charges made. 03 05 1928 8 492 35. W. M. Powers requested, granted release from penalty. 03 20 1928 8 495 36. C. D. Nixon requested, granted release from penalty. 03 20 1928 8 495 37. No action taken assessment complaints of I. J. Bear, but Morris F? Co. charged for 1927 taxes. 03 20 1928 8 495 38. Reduced assessments on land of Mrs. Mary H. Brooks, Harnett, referred to Chairman. 04 02 1928 8 502 39. Reduced assessments on house of Anne E. Sadgwar referred to Chairman. 04 02 1928 8 502 40. Assessment reduction adopted on E.L. Maddison property. 04 24 1928 8 506 41. A. B. Coleman released from penalty. 05 O1 1928 8 507 42. Mrs.Lila T. Massey requested assessment reduction on property, but referred to assessor. 05 22 1928 8 510 43. R. C. Cantwell requested, declined assessment reduction on property of Delancy Evans. 06 26 1928 8 516 44. Reports to be made on assessment reduction for Mrs. H. C. Bear, and SF?B Solomon of Wrightsville Beach. 07 31 1928 8 524 45. Resolution adopted on tax levies and assessments of all 1928 taxable property. 08 28 1928 8 528 46. Complaints for reduced assessments referred to Chairman. 09 11 1928 8 531 r ? ?l INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. nec. u. s. County Indezes Since 1888 ? Te IOtoh nO?s? o?Ne O! rr.r OFFICE ?,aJJ?l??' An lden6Fying Trade Mark SURl6AME lNITIAL iA6 NATURE OF PROCfEDINGS SUBJECT ? _ MATTER: Tax Department - COTT A-2 TAB INDEX M1AtE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?Y OWEN i. OUNN, NEII BERN, NORTIi GROLIN? DATE MINUTE BOOK : ,, Month Day Year Vol. ? Page ?-,: 1. : Adjustm?nt referred on ?axes .for.Bran?h & Bon?.am ?and. $ 26 1.946 10 512 2. . Back taxes abated, stricken from records on I?Irs. Alice H, Jones. .. 8 re 26 1946. 1G 513 ,: 3. Motion of?ered to refund taxes for Mrs. F. A, Goley, C. M. Murrin granted abatement. ,: 8 26 1946. 10 513 4. J. T. Culbert re f erred on compromi s e. .. 9 3 194?i .. 10 51.4 .: 5. Rosco Newton granted refund, abatement gran'?ed, taxes stricken on W. A. Peschan. 9 3 1946, 10 514 . 6. . Refund authorized under Jim Dixon, refund granted to Mrs. F. A. Coley. 9 3 1946. 10 S14 ., 7. Tax lzst carrected on C. W. Waters, Jr. 9 3 1946 10 514 ., 8. Tax report filed for August, .. 9 3 1?46,. 10 514 , 9. Rev. T. J. Jenkins referred for half-ta? pay?ment. 8 26 I946 IO 5Z5 10. Rev. T. J. Jenkins requested abatement. 9 9 1946 10 515 . 11. John Davis o?ant?ed ?efund. 9 16 1946 10 515 12. T. E. Goff, Jr. released from penalty, J. H. Hinton referred for request to check tax. 9 23 1946 10 517 13. J. H. Hinton granted abatement, Seventh Day Adventist Church declined aba?ement. 9 30 1946. 10 518 .. 14. Tax report filed for September. ._ 9 30 1946 10 518 15. Tax report made, accepted, books given to Collector, date set for unpaid tax payment. 10 7 1946,. 10 519 16. J. H. Hinton declined abatement, T. E. Goff declined abatement. 10 7 1946. 10 S19 17. Recommendations adopted, settlement costs due by Greenfield Cemetery Co. . 10 7 1946. 10 520 . 18. Frances S. Giddings and Andrews S. Sellers estate granted abatement. , 10 7 1946 10 520 , 19. Adjustment referred on Golden Lyre Lodge. 10 7 1946 10 S20 . 20. Exempt?on declined for Ester B. Hale, Mrs. Schuyler declined exemption. . 10 7 1946. 10 520 21. Abatement granted to Hugh McRae & Co., A. L. Mack, D. H. F?'ilZiams, Miss Irene Nixon,J. A.. 10 21 1946 10 522 ., .. Can.e, H. Z. Simpson and Mrs. Vera Edwards. . 22. . Paul Ambrosiano referred for review, R. H. Northrop referred for charges. . 10 21 1946.. 10 522 ,. 23. Roger Moore declined release on Shore Acxes Co., Hugh MacRae referred for release. 10 21 1946.. 10 522 24. Hugh I?acRae granted ab?tement, J. R. Melton,.D. H. Williams, C. W. Worth granted,?abated, 10 2II 1946 10 523 25. Alex and J. L. Sprunt investigated on exertption. . 10 28 1946 10 523 26. _ Colo?ial Transport Corp. granted abatement, M. C. Vause granted exemption. 10 28 1946 10 523 . 27. Mrs. A. C. Diehl granted abatement, taxes can.celled on D. Grant heirs. 10 28 1946. i0 52? 28. _ Sixth St. Avent Church g?anted refund, property on free list. . 10 28 1946 10 52? .. 29 Alex and J. L. Sprunt declined exemption, Road tax authori?ed. , 11 4 1946 10 524 30. Bert W. Blake, H. J. Henson, H. L. Butt granted abatem€nt. . 11 4 1946. 10 524 31. ?iert W. Blake declined abatement, Taylor M. Jefford, Jr. granted abatement. 11 12 1946 10 525 32. Tax report filed for October. 11 12 1946 10 525 33. R. H. Williams referred on adjustment. 11 IZ I946 10 525 34. Mrs. P. E. Easterling and Edward C. Johnson granted abatement. . 11 18 1946 10 526 35. Mrs. Clara B. Copeland referred for complaint. lI 18 1946 IO 526 36. Catherine H. Russell referred for abatement, Bert W. Blake released from tax payment. 11 25 i946 10 528 37. Back taxes cancelled on Lucy A. Smith, claimed by L. D. Kennedy heirs and W. F. Griffin... 11 25 1946 10 S28 38. Mrs. Lilly M. Rothwell and E. C. Moore & Co. granted. abatement. 12 2 1946. 10 529 39. Tax report filed for November. 12 2 1946 10 529 40. T. C. Jone? referred for review, J. H. Brown referred for adjustment. 12 2 1946. 10 S29 41. Woodus Kellt?.m referred for refund on B. F. Brittian property. „ 12 16 1946. 10 530 42. American Legion Home Committee con.sidered for adjustment. 12 16 1946 10 531 43. Dalton Edwards, Charles F. Payne and Nlrs. C. N. Brewer granted abatement. 12 16 1946 10 531 44. J. F. Co ? and Harry S. McGirt appoint?d Assessors. . 12 16 1946 10 531 45. , J. W. Reaves request for correction received for investiga?ion. . 12 23 1946. 10 532 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: Tax Department - eec. u. s. 'q??? County Inde:ea Since 1888 ? To IOCO?Y na111?f? Opl11 at COTT A•Z TAR INDEX v?T OFFICE ?c{Q,? Anldentifying Trade Mark MuCE BY THE COTT INDEX COMPANY, COLUMBUS, OH10 SURNAME INITIAL TAB SOLD tY ONEN i. pUNN, NEII ?ERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1. Tax report filed for December. 2.. Beverly T. Payne granted abatement. 3.. Wesleyan Methodist Church granted abatement. .. 4.. J. I. Burriss heirs, Carolina Camera and J. W. Falby granted abatement. S.. Sadie Hooper referred for adjustment, Taxes cancelled on E. L. Rogers property. 6,. Troy Murray, H..E. Boyd, M. H. Pegram, A. F. Teague and Gordon M. Chr?ssom abated. _7,, R. H Brown ex?mpted from poll tax, abatement ordered. 8. Taxes cancelled on Rodney Bryant property. 9. James Ca Williams granted abatement, taxes cancelled on C. D. Piner. 10. Adjustment referred on J. N. Bryant, letter referred on back taxes of E. L. Smoke. 11. James T. Boney exempted from poll tax payment. 12. Mrs. Minda B. Koester granted abatement, N. C. Sanatarium exempted from poll tax payment. .13.. Grely Carter granted abatement. .14.. J. 0. Barnhill g?anted abatement, Mrs. Louise Dunlea granted abatement. 15. Tax report for January. 16. Clarence D. Hill tax abated. 17. A. I. Campfield, H. G. Clark, R. D. Cottle, J. E. Brodeaux, Jr. and H. A. Hall abated: 18. J. R. Sellers released from penalty. 19. Taxes credited in error to R. A. Britt, refunded and charged to (right) R, A, Britt. 20._. R. H. Risley and H. A. Hall granted abatement. 21. Adjustment referred on C. M. R. A?drews all taxes cancelled for 1919 and prior. 22... L. W. Day and K. 0. Bostrom granted abatement. 23., House under L. A. Pichon exempted from taxation, L? ?.ldgrman. exempted from poll tax. 24.; Lawrence George declined exemption. 25? S. S. Southerland and J. R. Howes heirs referred for adjustment. 26... Tax report filed for February. 27., R, R. Padgett, J. B. McEntee, G. E. Huges, George L. Bowen and S. Johnson abated. 28. Taxes cancelled on FreeWill Baptist Church. 29... Adjustments referred on Mrs. E. M. Farriss, Wiley Johnson and Dave Lemmons. 30. J. T. Brown, Jr. referred for abatement, W. J. Reaves granted abatement. 31. James D. Carr referred for correction on L. L. Hanby. ,32. Tax report for Ma.rch. 33. Tax Collectors' petty cash increased. 34. Action rescinded on increasing Gollectors' petty cash. 35.. James E. Wade referred for ad.?ustment on Ida M. Southwell, J. T. Brown granted refund. 36. Dr. J. W. Stanley, T. M. Jeffords, Jr., W. R. Wiggs and Alida Beauty Salon abated. 37. Collector -.ip credit Eliza Johnson with full settlement. 38. L. A. Johnson and Mrs. Eli?.abeth J. Smith granted abatement. 39. Adjustment referred on Buck Hier heirs, Belvin Haynes and J. C. McCartney. 40.Disposing of City-County interest referred on Lot taken over by D. C. Whitted. 41. Theodore G. Empie referred for correction. 42. C. C. Brodeaux referred for correction. 43. Adjustments referred on W. L. Smith heirs property. 44., Mt. Calvary Baptist Church granted abatement. 45. J. W. Rivenbark e?cempted ?rom poll tax payment. 46. Schedule B Taxes levied. 1 6 1947 10 533 1 6 1947._ 10 533 1 13 1947. 10 533 1 13 1947 10 534 1 13 1947 10 534 1 20 1947 10 536 1 20 1947 10 536 1 20 1947 10 536 1 27 1947 10 537 1 27 1947 10 537 1 27 1947 10 537 2 3 1947 10 538 2 10 1947 10 544 2 10 1947 10 545 2 10 1947 10 545 2 10 1947 10 545 2 17 1947 10 546 2 17 1947 10 546 2 17 1947 10 546 2 24 1947 10 547 2 24 1947 10 547 3 3 1947 10 547 3 3 1947_ 10 547 3 3 1947 10 547 3 17 Z947 10 551 3 10 1947 10 ?49 3 17 1947 10 551 3 24 1947 10 557. 3 31 I947 10 556 4 7 1947 10 558 4 7 1947 10 558 4 7 1947 10 558 4 14 1947 10 559 4 14 1947 10 560 4 14 1947 10 560 4 21 1947 10 561 4 21 1947 10 561 4 28 1947 10 562 5 9 1947 10 563 5 9 I947 IO 563 5 9 1947 10 564 5 12 1947 10 564 5 12 1947 10 565 5 19 1947 10 566 5 19 1947 ZO 566 5 26 1947. 10 5?7 INDEX TO COMMISSIONERS MINUTES - New Hano?er Count?, N. C. Rec. u. s. ??j Counry Indezee Since 1888 ? TO btaM OoeMS. ep?n at r?c OFFICE (.?,c.t?l?.?7?'s An lden4fying Trade Mark SURKAME IN?TIAL TAi NATURE OF PROCEEDINGS SUBJECT ` _ MATTER: Tax Department - COTT A-2 TAB INDEX RIRCE 61 THE COTT INDEX COMPANY, COLUMBUS, OH10 SOLC ?Y OWEN i. DtINN, NEN 6ERN, NORTN GROLINA ?: • .. DATE MINUTE BOOK ?? Month Day Year Vol. Page l., Attorney S. E. Loftin referred for cancellation unde.r J: J. Zoughlim heirs. , 5 26 1947. 10 568 .: 2._ Hughes Bros. referred for refund, guardian E. W. Tillery granted abatement. .: 5 26 1947.. 10 568 .. 3?,. Hughes Bros. and Bernard 0'Neill granted refund. .: 6 2 1947. 14 569 . 4.. Tax report filed for May. .. 6 2 1947. 10 569 .. 5.. Capt. Russell Bellamy complaint received on assessments. 6 9 1947 10 570 „ 6. , Schedule B taxes amended. ,. 6 9 1947,9 10 570 . 7._ J. J. & W. H. Batson permittec3 hal? payment of taxes. 6 9 1947 10 570 8. Eugene Farris referred for adjustment. „ 6 9 I947 10 570 9. W. F. Artis referred for adjustment, ?ssessment reviewed for complaints. 6 I6 I947 Ic? S7I 10.. Attorney, G. D. Humphrey requested cancellation in suit against Richard Walker. 6 23 1947 10 571 11. License tax levied on marriages. „ 6 23 1947 10 572 12. Emma W. Tillery granted abatement. ., 6 23 1947 10 572 13. L. W. Jackson granted abatement. 6 30 1947 10 573 „ 14., Edward G. Wells, George Dudley and Gilbert Smith granted abatement and refund. 7 7 1947. 10 574 _ 15.. Tax Collector granted petty cash increase. 7 21 I?47 10 575 16. Elijah Leonard referred for correction. 7 21 1947 10 576 ., 17. Adjustments referred on Nora Parish and S. E. Loftin groperties. 7 28 1947 10 577 18.. Mrs. Labitha C, Hutaff granted abatement. a 7 28 1947 10 577 , 19. Amount of taxes reported on budget. 7 28 1947 10 578 20.: K. 0. Burgwin declined abatement, unpaid taxes advertised. _ 8 4 1947_ 10 578 . 21. F. J. Garner and Mrs. D. H. Bryan granted abatement. 8 4 1947 10 579 22. Penalty cancelled under Thomas M. Crute, ?.djustment referred on Edward Hayes. __ 8 18 1947 10 580 „ 23. W. M. Sneeden exempted from poll tax payment. .. 8 18 1947 10 580 . 24. Refund ordered on A, R. Keith or Woodus Kellum, F. R. English taxes corrected. 8 25 1947 10 581 25. Adjustment referred on Char?.otte Howard heirs. 8 25 1947, 10 581 26. C. R. Morse, re-elected as Tax Callector. 8 25 1947.. 10 582 27. Cape Fear Holding Co. referred for reduction. 9 2 1947 10 583 28. Adjustment referred on John Bradley heirs. 9 2 1947 10 583 29. No action ?aken on Rev. J. S. Crowley request for adjustment. 9 8 1947 10 584 30. Taxes cancelled on H. G. Latimer, N. J. Standard Oil Co. granted refund. 9 8 1947 10 584 31.. Tax report filed for August. 9 8 1947 10 S84 32. Thoma.s H. Wright referred for abatement. 9 8 1947 10 584 33. L. T. Landen declined cancellation. 9 15 1947 10 584 34. Assessments fixed under Dan Heath. 9 15 1947 10 585 35. J. E. Wade ?.pp?oved for refund. 9 22 1947 10 5$S 36. James H. Smith referred for adjustment. 9 29 1947 10 586 37. Tax report filed, accepted on settlements, date set for unpaid tax collection. 10 6 1947. 10 587 38. Suit referred against Ila Freemen. 10 6 1947_ 10 587 39. Commissioner Gardner opposed order passed to extend penalty date to JantYary. 10 13 1947? 10 588 , 40.. Arthur Sanders, John McCrae heirs and American Missionary Assoc. granted abatement. 10 l?? 1947 10 588 41. Joseph W. Whitted granted abatement, Review referred on property of Mary D. Ritter heirs, 10 13 1947 10 589 42. C. E. Goodwin heirs released from penalty, tax value placed on Government units. 10 13 1947 1 589 43. H. G. Noffsinger, Jr. and International Paper Go. ?ceferred for re?iew and payment. 10 20 1947 10 590 44. A. H. Rowan, Thomas LeGrand, N. A. LeMay and W. W. Walker granted abatement. 10 20 1947 10 590 45.. Shore Acres Co,, James H. Smith, Charles S. Fisher, ?. B. York, Ben Pino and A. T. 10 20 1947 10 590 . Toler granted abatement. .. . INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C. _ MATT RT Tax Department - aFC. u. s. County Indezea Since 1888 ? Yo IOCO!Y nolll?f? oplD Ot COTT A-2 TA{ INDEX e?t OFi1CE ??? Anlden6fying Ttade Mark MuCE BY THE WTT INDEX COMPANY, COLUMBUS, OHIO SURNAME INITIAL TAB SOLD IY GWEN i. GUNN, NEII {ERM, NORTN GROLINA NATURE OP PROCEEDINGS DATE MINUTE BOOK Monih Day Year Vol. Page l.. Louis Wade and F. E. Telfair granted abatement. 2.. Haskell Phett, SouthernBox & Lumber Co., W. D. Hewett, Ha?ry W. Stovall, Jr., Dana I. Raftern, Mrs. Lila H. Davis and H. 0. Clodfelter granted abatement. 3.. Taxes cancelled on Ida Freeman property, International Paper Co. to list taxes. 4,. Arthur Otto Darden and J. F. Tripp granted abatement. S._ Augustus Harrell, Sidney J. Rivenbark and T. N. Ingraham granted abatem.ent. 6, Aaron Goldsberg referred for adjustment on Mart F. King. 7.. Henry McGee heirs referred for adjustmen.t on John Mclntire. 8. :T. E. Canady, collector requested to attend meeting on back tax collection. _9. V. E. Dunn referred on revi,ew on George A. ?arey. 10. Tax report ?iled for October. 11.. J. R. Smith granted abatement, J. E. Canady referred on tax collection. 12. Isaac Wright referred on back tax cancellation. 13. James T. Boney exempted from poll tax payr?ent, C. B. Parmele granted abatement. 14._ W. R. Peterson. Louis T. Rhodes granted abatement, Assessments to be fixed, Paper Co. 15,, C. D. Hogue referred for abatement, Woodus Kellum declined abatement. 16. G. A. Moore, Jr. granted abatement, Adjustment re?erred on Edward L. Rogers. 17. Back tax collection report received. 18. J. F. Cox and H. S. McGirt appointed Assessors. 19, Taxes cancelled on Wrightsville Beach Lot 9, Block E. 20. Taxes cancelled on C. H. Dock Building 165. 21, Adjustment referred on Charles A. Roberts, Co B. Boggess granted abatement. 22. Tax collection report filed. 23. W. H. Neal grant?d. abatement. 24.. Isaac Foy, C. W. Lockard, John K. Golog, Sr. , L. L. Hatch and J. Atkinson abated. 25t WGNI Radio Station referr?d for correction, J. H. Henry released from payments on taxes. 26. W. C. Anders, J. M. Blackledge and E. L. R. Hawell granted abatement. 27, Adjustment received on Dan Quinlivan. 28. Taxes cancelled on Fred Williams, adjustment referred on Wiley Johnson. .29? Cancellation referred an Charles Johnson, Fred N. Day, Jr. granted abatement. ?0. J. ?. ?atson and Jack F. Canady gran?ed abatement. 31.. Edward R. Marshburn granted abatement, taxes cancelled on Charles Johnson. 32. Collections reported, time extended on returns. 33. City of Wilmington, Leila B. Versall and R. ?sd. Reaves granted abatement. 34. Adjustments referred on Tena Sweet heirs, J. D. Roberts heirs and Janie Forbes. 35. Ernest Smith and Stanely Gunnerson granted abatement. 36. M. F. Harris granted abatement, adjustment referred on Willie McIver. 37.. J. N. Bryant to show cause for not listing building on A. B. Ganstier propertyr? 38. J. H. Cair, C. R. Piner and Oscar Brown granted abatement. 39. L. A. Ellis granted abatement. 40. Collections reported, W. H, Cotton to pay taxes. 41. Ta? Collector's letter received on sale of property, adjustment referred on A. Telfair. 42.Sunset Co., Church of God and Champion Dist. Co. granted abatement. 43, W. I. Irving taxes abated, Eaton Jewelers, Inc. granted correction and abatement. 44.. Collection reported. 24.. Attorney, Allen Cobb referred for abatement, R. L. Johnson gr-ai?ted abatem.ent. 10 20 1947 10 590 10 27 1947 10 590 10 27 1947 10 590 10 27 1947 10 592 11 3 1947 10 593 11 10 1947 10 593 11 10 1947 10 594 11 10 I947 IO 594 11 10 1947 10 594 11 10 1947 10 594 11 17 1947 11 1 11 17 1947 11 1 11 24 1947 ? 11 2 12 1 1947 10 3 12 8 1947 11 4 12 8 1947 11 4 12 8 1947 11 4 12 15 1947 11 5 12 15 1947 11 5 12 15 1947 11 6 12 22 1947 11 6 1 5 1948 11 8 1 5 1948 11 8 1 12 1948 11 9 1 19 1948 11 10 1 26 1948 11 11 1 26 1948 11 11 2 2 I948 11 12 2 2 1948 11 12 2 2 1948 11 12 2 9 1948 11 13 2 9 19?+8 11 l3 ? 23 1948 11 15 2 23 1948 11 15 3 1 1948 11 13 3 22 1948 lI 18 3 29 1948 11 Z9 3 29 1948 11 19 3 29 1948 11 20 4 5 1948 11 20 4 19 1948 i 11? '_22 4 26 1948 11 23 5 10 1948 11 25 5 10 1948 11 26 5 17 1948 . 11 27 ??;.; INDEX TO COMMISSIONERS MINUTES -- N H t C N C anover oun ?, ew . . _ MATTER: Tax Department _ ?ec. u. s. County Indezee Since 1888 ? TO IOtO?f AOIiUf? OplY Of COTT A-Z TA6 INDEX PAT OFiICE CnE?? An IdentifYin¢ Traae Mark M1?tE By THE tOTT INDEX COMPANY. COLUMBUS. OHIO SURtLMRE INIiIAL TAB SOLD YY OYIIEN 0. YUNN, NEM iERN, NORTN GROLINA ps ?. NATURE UF PROCEEDINGS QATE ? MlNOTE BOOK Monih Day Year Vol. Page , a l. . _ James Peterson referred for abatement. 5 17 1948, 11 27 ,. 2. Attorney S. E. Loftin referred for abatement. .. 5 24 194?:. 11 28 .. 3. . Adjustments referred ort Dan Quinlivan. _ 6 1 1948_ 11 29 .: ?. . . Collections reported, taxes adjusted, abatement ordered under Thomas Hogan, Jr. .. 6 7 1948 11 31 .. 5. _ L. J. Poisson referred for assessment review on American Hardware Co. Building. ._ 6 14 1948, 11 31 . 6. Consideration taken on. assessment review of Ken Noble. .. 6 14 1948 11 31 : 7. Mrs. F. Kidder Moore referred for refund, J. C. Shepard requested reduction. 6 14 1948 11 31 8. Reduction request received on Mrs. Ada C. Smith property. 6 14 1948 11 32 9. Sons and Daught?rs of Benjamir? Trustees referred on separation. 6 I4 I948 II 32 10. James E. ?,gh ?ranted abatement. 6 21 1948? 11 33 11. Adjustment authorized on. Francis Kennedy l??.nd, George E. Watkins granted abatement. 6 28 1948 11 34 12. Payment to C. C. Holmes approved on property sold for taxes. , 6 28 1948 11 34 13. W. P. Burkhimer granted abatement. 7 6 1948 11 35 14. Tax collection report received. 7 12 1948 11 35 15. M?s. D. H. Bryan, Harold Wood and C. H. Robinson granted aba?ement. 7 19 1948 11 37 16. Miss H. E. King (trustee) declined release of tax costs. 7 19 1948 11 37 , 17. . Tax Collector to a?vertise land sales for tax?s, Collect?.?;ns reparted. 8 2 1948 11 38 18. Kellum and Humphrey commissioners authorized t?x sales percentages. 8 2 1948 11 38 . 19. H. B. Shaw, L, E. Williams, D. C. Marshall and Albert Hurst granted abatement. 8 2 1948 11 38 20. D. M. Coleman. Sam Spach and William S. Harrell g?anted abatement. 8 16 1948 11 40 21. G. B. Carter, 0. J. Pierse granted abatement, Ingram Broso ?°eleased fLom penalt?r. 8 23 1948 11 41 22. Adjustment referred on J. C. Reaves property. „ $ 23 1948 11 41 23. Abatement declined on P. A. Dobson 8 30 1948 11 42 ,, 24. North Carolina Mutual Life Insurance referred for adjustment. 9 7 1948 11 43 25. A. F. Fales granted abatement. 9 7 1948 11 44 26. Irving Jones granted abatement, tax collectio?zs ?eported. . 9 7 1948 11 45 27. Ben Ma.llette grant?ed abatement. 9 13 1948 11 45 28. Tax collec?ions ?eported, baok presented, penalty released ?n taxes paid by January lst._ 10 4 1948 11 50 29. Adjustment referred on W. B. ?nnett property. 10 4 1948 11 50 30. Bids authorized for tax office audit. 10 4 1948 11 51 . 31. Tax collections reported, tax audit signed with J. B. McCabe & Co. 10 11 1948 11 51 32. A. Bannister, H. E. Bass, C. D. Burton, W. Capps, J. D. Bradley, T. G. Craigbead, C. E. 10 18 1948_ 11 52 . Eby & Son, S. 1?. Hardin, E. C. Herring, J. C. Hobbs, Jr., S. T. Mincey, Lemprint Co., S. Salyer, R. T. Tabb, B. H. Yates, ?. W, Whitted, .T. H. Walker & L. Clark abated. . 33. R. L. Downing referred for review, Frank R& Mary King referred for adjustment. 10 18 1948 11 52 34. Mrs. T. F. Darden ref?rred for review. 10 18 1948 11 52 35. L. D. Blake referred for adjustment. 10 25 1948 11 53 36. Fred Johnson, Walter L. Crouch. S. Villianos, J. H. Everett & E. D. Padgett abated. . 10 25 1948 11 54 37. Ref?a.nd request received on U. S. Pleasants Lot. 10 25 1948 11 54 _. 38. Review referred on H. R. Radciff, reductian referred on ?1`dIT'LCS Morris. 10 25 194? 11 54 39. T. H. Wright referred on tr?.nsfer of tax payment. 11 1 1948. 11 54 40. Attorney, W. A. Cobb paid for tax suit against Daniel Quinlivan & wife. 11 1 1948 11 54 „ 41. J. M. Adams, Jr., Marion Bryant, J. M. Bullard, H. L. Crat?s?, D. 0. Davis, Dirk Swart, 11 1 1948 11 54 . Jr. and F?T. K. Hobbs granted abatement. . 42. Review referred on Mrs. M. F. Nixon, tax collections reported. 11 8 1948 11 56 _ 43. Adjustment requ?st received from A. S. Yeager. ,: 11 15 1948 11 57 INDEX TO COMMISSIONERS MINUTES -- N H C t N C anover ew oun y, . . _ MATTER: TaX Department - eec. u. s. County Indezee Since 1888 ? To (oeat? Ilatros. Open af COTT A-Z TAB fNOEX r?r OFFICE ?? An Identifying Trade Mark SURNAME INITIAL TAB MILC E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD IY OWEN 0. YYNN, NEN lERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Yol. Page l. Caunty rights assigned to tax sales, Col. G. K. Hobbs referred for adjustment. ll 15 1948. 11 57 2.. E. L. Smook referred for ab?,tement, H. W. Oliver, ?,lbert Holden and F. E. Beaton a?ated. 11 15 1948, 11 57 3.. Tax audit report referr?d to Auditor, abatement denied on Taubman property. .. 11 22 1948. 11 59 4.. R. M. Bry?.n granted abatement. 11 22 1948.. 11 59 5.. S. Salyer granted abatement, Fred E. Little referred for reduction. 11 29 1948 11 59 6.. Credit transfer of taxes au?horized on T. H. Wright. 11 29 1948. 11 59 7.. Lut?ier T. Rogers request for division and correction received, E. C. Volks abated. 11 29 1948 11 60 8. S. D. Bryan back taxes referred to County Attorney. 12 6 1948 11 60 9. Rev. C, C. Myers, J. M. Blackledge heirs, M. G. Willard and Paul L. Black abated. 12 6 1948 11 6? 10. Tax collections reported. 12 6 1948 11 61 1I. American Legiun granted c?.ncel?ation of taxes, Carson Bros. referred for review. 12 6 1948 11 61 12. American. Hardware Co. declined reduction. 12 20 1948 11 63 .13. H. S. McGirt and D.A. Herring appointed As?essors. 12 20 2948 11 63 14. J. i?T. Bryant referred for reduction, Standard Oil Co. and Sinclair Refining Co. abated. 12 28 1948 11 64 15.. Shepard A. Westbrook and W. C. Park granted abatement. 1 3 1949 11 65 16. Taxes cancelled against M?, Roney Baptist Church, W. H. McGee granted poll tax refund. 1 10 1949 11 66 17. K. B. Hurst, Mike N. Patettis and Horace C. Jones granted abatement. 1 10 1949 11 66 18. R. C. Sutton declined reduction, G. A. Cairns granted poll tax refund. 1 10 1949 11 67 19. L. J. Coleman, Wm. S. Harrell, C. L. Harper granted abatement, J. W. Wenbery released 1 17 1949 11 67 from penalty. 20. C. L. Budges, J. T. Sidbury and F. 0. Lennon granted abatement. 1 17 1949 11 68 21. A. T. Bowen, Mary M. Brown, David Green, Neptune Hansley, A. A. Hobbs, Lilly M. ?ewis, 1 24 1949 11 69 Fannie C. McCumbe, H. S. Shew, P. C. Schmidt, Jr., J. B. Smith, T. M. Smith, Barry Williams and Z. J. Walker granted abatement and correction. 22... L. C. French released from penalty, W. A. French Heirs released from penalty. 1 24 1949 11 69 23._ J. N. Bryant ?equest received on back tax payment. 1 24 1949 11 69 24.. G. C. Brodeaus offer received on land for taxes. 1 31 1949 11 70 25. B. F. Barnhill referred for reduction, Wm. Robbins referred for tax payment. 1 31 1949 11 70 26. Adjustment referred on Thomas Franks property, ?.ppro?aed Street paving assessments. 1 31 1949 11 70 27._ Hugh MacRae granted abatement, time for tax returns ex?e??-aded. 1 31 1949 11 71 28. Ernest 0. Tienken, C. W. Boyette, W. A. Corb2tt and J. C. Cofer granted abatement. 1 31 1949 11 71 ?,?, Spyro?u.s Vallianos granted abatement. _ 1 31 1949 11 72 30. Resoit Development Inc., S. D. Southerland, F. E. Hill and H. Mill?ner granted abatement. 2 7 1949 11 72 31.. T. M. Crute released from penaltzy, 2 7 1949 11 72 32. Tax collections reported. 2 7 1949 11 73 33. Eastern Oil Co. requested review of taxes, no action taken on suit of W. A. Robbins. 2 7 1949 11 73 34._ Howard Ganstier and Mrs. C. J. Dilda granted abatement. 2 7 1949 11 73 35. Robert J. Wells granted abatement. 2 14 1949 11 73 36. Mrs. Mary E. Bell released from penalty, Robert C. Harriss withdrew request for reduction. 2 14 I.949 11 73 37. Back taxes cancelled on St. Rest Holittess Church Property. 2 I4 1R49 11 74 38. W. A. Long, Mrs. C. J. Dilda and Raney Chevrolet Co. granted abatement. i 14 1949 11 74 39., Mrs. Hopie P, Barnes granted refund, James B. Ennis granted abatement. 2 14 1949 11 75 40. Leo Sykes referred for tax transfer, Mrs. C. E. Schachmer referred for exemption. 2 21 1949 11 75 41. Statue of Limitation on taxes d;.scussed, referred to conference. 2 21 1949 11 76' 42. R. F. Hall declined releas.? from penalty, County Attorney to report on non listed penaltze s2 21. ?9?9 11 76 43. John Spellman, Jr., James A. Lee and E. D. Padgett granted abatement. 2 21 1949 11 76 ?v ( INDEX TO COMMISSIONERS MINUTES -- New Hanover County, N. C, aec. u. s. County Indezea Since 18BB ? To lotah names, op?n qt PAT OFFICE ?BJf'l?..Ce.? An IdentiEying Trade Marlc SURMAME INITIAL TAB NATURE OF PROCEEDINGS ? SUBJECT ? _ MATTER: Tax Department - COTT A-2 TAB INDEX MIIEE Bll THE COTT INDEX COMPANY, COLUMBUS, DHIO SOLD tY OWEN G. DUNM, NEw lERN, NORTX GROLINA y .. DATE MINUTE BOOK Month Day Year Vol. Page ? ? i,. Mrs. C. E. S?hachmer and George H. Walker granted abatement. _ 2... Ben J. M. McDo??ald request received for reduction. „ 3.. J. T. Crowder granted abatement. ,. 4.., Alexander P?rchio granted abatement9 E. H, Bellamy request received for abatement. .. 5.: W. M, Peaccock granted abatement, J. T. West declined reduction. , 6. J. E. L. Wade t.o submit form for reduction, „ 7. Mangel Von Oeson declined transfer or tax credits. 8.. Marion L. c;eorge, Lee E. Russell, Eastern Oil Co., Henry Sherman and Robert James abated. 9. Tax collections reported. 10. Taxes cancelled, abatement ordered on Estate Corp. 7and. 11. John B. Riggs granted abatement, Mrs. H. H. Hutchinson granted abatement. l2. Ben McDonald, J. L, Canady and Charles C. Lewis granted abatement. 13. J. H. Johnson exempted from poll tax payment. 14., J. T. Culbreth released from penalty. , ' 15. W. M. Hill and Spivey Corp granted abatement. 16. Duke C. Marshall released from penalty, Jacob Johnson granted abatement. 17., Emmett H. Bellamy granted release from penalty. 18. Adjustment referred on Wm. Dixon heirs, Thomas Lewis granted abatement. . 19.. Rev. Peter Robil granted abatement, assessments reduced on Corbett Industries Ruildings. 20. Attorney, C. D. Hogue referred for abatement on FreeWill Bap?ist Church. 21. John Lampros and James Danion granted abatement. 22. Tax levied in minimum for schedule B taxes. 23... F. E. Bea?on and H. R. Willzams granted abatement. 24. G. C. Bordeaux granted abatement. 25. Tax collections reported, 26. Church of Christ Trustees granted abatement. 27. Robert Romeo and Hall Brokerage Co. granted abatement, Te?:?.s Co. ?.eclined reduction. 28. Attorney, J. M. Walker referred on request against Church of Christ abatement. 29. H. E. Clark granted abatement, George B. Phillips, Jr. granted abatement. 30. B. B. Bryan request for tax sale of Lot taken under consideration. 31. R. A. Sh?w requested, approved on reducing taxes. 32. Taxes cancelled against K. C. Sidbury property. 33. W. H. Hill referred on abatement. 34. Abatement referred on land of .I. Walker Hospital. 35. Tax collections reported. 36. Ingram Bros. granted abatement. 37. 1938 taxes and prior barred, not to be collected. 38. Attorney, H. Newman referred on request for refund on Hti.gh MacRae & Co. 39. Assessment fixed Pa?ent ordered on D. C. Mathew land. 40. InternationalPaper Co. released from penalty. 4cli Enunett Bellamy to submit form to place Gospel Light Mission on free tax list. I 42. J. Hughes granted refund, Mrs. Neola Burnett granted abatement. 43. Tax collections regorted, Dr. J. B. Sidbury referred on re?ease from tax liens. 44. Lynn A, Batson and Chadbourn Hosiery Mills Inc. granted abatement. , 4?5. W. B. Cole referred for abatement. 46. Caison Bros. granted request for retroactive assessment. 2 28 1949. 11 77 2 28 1949: 11 77 2 2$ 1949. 11 78 ? 7 3 7 3 7 3 7 3 7 3 7 3 14 3 14 3 21 3 21 3 28 4 4 4 4 4 4 4 11 4 20 4 20 4 25 5 2 5 2 5 9 5 9 5 9 6 16 5 23 5 23 5 23 5 23 5 23 5 31 6 6 6 6 6 6 ?i 13 6 20 6 20 6 27 7 5 7 5 7 5 7 5 7 11 7 11 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1.949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1949 1?49 1949 1949 1949 1949 1949 1949 1949 1949 1949 11 ll 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 79 79 79 79 80 80 81 81 82 82 83 84 85 85 ?7 87 88 89 90 91 91 92 92 93 94 94 94 95 95 97 98 99 99 100 102 103 103 Z04 10.4 104 105 105 105 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: Tax Department - Rec. u. s. County Indezea Since 1888 ? To IoCO?9 num?s? opl0 ot COTT A•2 TA? INDEX eAr OFFICE ??'JG?{? An Identifying Trade Mark SURNAME INIiIAL TAB MILL E BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD tY OYIIEN 0. DUNN, NEN ?ERN, NORTN GROLINA LNATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l.. Adam Brown, Jimmie M. Kennedy, Gospel Light Mission and.Mrs. Fannie Cumbee abated. 2,. Motion fai?.ed on fixing 1949 tax rate. 3.. Ra1ph B. Langley granted abatement. . 4... W. K: Pennington and R. F. Lee granted abatement. 5. Tax Collector to advertise sale or land fior taxes. 6.. Tax collections reported, assessments complaints to be reviewed. 7.. Joseph P. Russ granted abatement. 8.. R. T. Wells granted abatement. 9, C. R. Morse re-elected Tax Collector. l0. E. R. Pettet, Mrs. Lucile Winner and Carl Reynolds granted abatement. 11.. Mrs. Esther B. Hale request accepted on. Gospel Light Mission tax exemption. 12. Col. R. S. McClelland complaint referred on back taxes. 13. Tax Collector's request granted for tax abatement. 14.. Tax collections reported. 15. Rev. J. P. King heirs released from penalty, C. B. Farmele granted abatement. 16..Glenn Lucker, T. W. Lucker and H. H. Hutchinson granted abatement. 17. T. W. Tucker declined abatement. 18. Taxes cancelled under Lula B. Varzoal, C. F. Payne granted refund. 19. Miss Freddie Gregory granted refund. 20._.Tax collections reported, book presented, order signed. 21. Tax Attorney considered for tax cases, tax collections reported. 22. Mrs. C. E. Mallette granted abatement. ?.3. Mrs. J.Crossley, Jr. granted abatement, Gulf Oil Corp. granted abatement. 24. G. D. Humphrey, Attorney referred on separation under W. C. Hoas. 25. B. H. Marshall, Jr. of Housing Authority presented check for taxes. 26. Archie C. Blue, Ilermon H. Brindell, Letha B. Dixon., J. D. Harrison, C. F. Howell, Rev. Harvey E. Johnson, Geo. Karas, Alma L?1cShore, Minnie Payne, John W. Sasser, Haro?d J. Woolard, D. J. Herrin and N. H. Phillips. granted abatement and corrections. 27._Clyde Eby & Son, E. E. Grady, L. A. Kienzle, H. W. Love, S. A. Miller, F. S. Seay, Jr., ' D. B. Shumate, C. A. Smith and Church of God granted abatement and corrections. 28. Lewis Stein and Sally Shoe Salon referred for abatement. 29... A. G. Seitter, Joseph M. Newwirth and Henry P. Batton granted abatement. 30._ D. H. Crenshaw req?u.est referred for abatement, Wright Development Co. granted abatement. 31. Review request received on ,Iohanna E. Rehder, Ladies Benovelent Society exempted. 32. Taxes abated on C. W. Clark, J. F. Crossley, Jr. and 5ally Shoe Salon liable for taxes. 33..American Oil Co., James Feimster, S. Behrends and A. G. Stoutz granted abatement. 34. C. R. Clay referred for abatement, Safeway Transit Co. granted abatement. 35. J. L. Alderman granted abatement, C. M. Koker referre? for review. 36. William M. Mansfield granted abatement. 37. Farrar Transfer & Storage Co., Rev. E. L. Smith granted abatement. 38. Robert W. Waters, Agnes Varner and W. W. Jackson granted abatement. 39. J. L. Watters, Jr., James T. Clune, A. C. Gooden and Katie B. Hines granted abatement. 40. D. B. Shumate and John Smith granted abatement. 41. Tax collections reported. 42._ Clara Vann referred for reduction,tax audits referred to auditor. 43. N. M. McEachern request received for reduction. 7 11 1?49 11 106 7 20 1949 11 109 7 25 1949 11 110 8 1 I949. 11 111 8 1 1949 11 111 8 8 1949 11 112 8 1 1949 11 114 8 15 1949 11 114 8 22 1949 11 116 8 22 1949 11 116 8 22 1949 11 116 8 29 1949 11 117 8 29 1949 11 117 9 6 1949 11 119 9 6 1949 11 119 9 6 1949 11 119 9 12 1949 11 119 9 19 1949 11 121 9 26 1949 11 123 10 3 1949 11 124 10 3 1949 11 124 10 3 1949 11 124 10 10 1949 11 126 10 10 1949 11 126 10 10 1949 11 126 10 10 1949 11 127 10 17 1949 11 128 10 17 1949 11 128 10 24 1949 11 129 l0 ?4 1949 11 129 10 24 1949 11 129 10 24 1949 11 130 10 24 1949 11 130 10 24 1949 11 130 10 31 1949 11 131 11 7 1949 11 132 11 7 1949 11 133 11 7 1949 11 133 11 14 1949 11 135 11 21 1949 11 136 11 21 1949 11 136 ll 21 1949 11 136 11 21 1949 11 136 INDEX TO COMMISSIONERS MINUTES -- New Hanover Coun#?, N. C. ¦cs. u. s. ? `?? Coun?y Indezee Si?ce 1888 ? io btoh aurms, open at PAT oFVUe C..?l{7?.<Co?' An idrntifying Trade Mark SURIiA1NE INlTIAL TAY NATURE OF PROCEEDlNGS SUBlECT _ MAiTPR: Tax Department - COT7 A-2 TAB INDEX 8N1,6E BY THE COTT INDEX COMPANT, COLUMBUS, OHID SOLD tY ONEN C. pUNN, NEII {ERN,110RTH GROLINA . DATE MINUTE BOOK Month Day Year ` Vol. Page ., :a ,. 1. W. P. Sprunt referred on tax release and payment. .; 11 28 1949.: 11 137 2. , Mrs. W. W. Holiday assessment complaint referred to Committee. : 11 28 1949.: 11 138 ?- 3. ; Taxes cancelled under Hannah Moore heirs, Attorney, R. I. Mintz re?erred for adjustment... 11 28 1949: 11 138 -. 4. . J. E. Mc?atty releas?d from penalty. .:. lI 28 1949.- 1I 138 5. „ Carolina Building and Loan Association granted abatement. , 11 28 1949. 11 138 . 6. L. J. White granted abatement, tax separated on W. ?. Sprunt land. , 12 5 1949.: 11 139 ,. 7. Tax fixed on City Lodge 343 Building Land. 12 5 1949 11 139 , 8. Col. R. S. McClelland request received for adjustment on E. B. Bugg land. „ 12 12 1949. 11 140 . 9. Mrs. PPa_r1 L. Skipper declined back ?ax abatement, R. T. Horton granted abateznen?. I2 12 i?49 II I40 10. R. M. Giles granted abatement, H. S. McGirt & D. A. Herring appointed Assessors. . 12 12 1949 11 141 11. Tax collections reported. l2 12 1949 11 141 12. Willie Owen complaint referred on assessments. 12 19 1949 11 142 13. ?now White Laundry, Inc. granted abatement. _ 12 19 1949._ 11 142 „ 14. John H. Fussell, Abraham McKnight granted abatement, Bishop C. McGrace referred. 12 19 1949. 11 143 . 15. Mrs. Jennie G. Hill granted abatement, W. P. Burkheimer, Attorney paid for settlement 12 28 1949. 11 143 on Fred Sawls, W. H. Batcher, J. S. Edgerton and C. C. Chadbourn properties & Land. 16. Benjamin Spencer granted abatement. 12 28 1949 11 144 „ 17. Tax records corrected by assessing Samuel Hawes. 1 3 1950. 11 144 18. Raymond Maultsby, Roscoe Baldwin and Snow White Laundry granted abatement. . 1 3 1950, 11 144 19. Mrs. Sudie B. Freeman permitted tax payment, released from advertising payment. . 1 9 1950 11 145 20. Tax collections reported. . 1 9 1950 11 146 21. J. P. B?anton granted poll tax exemption, Willie McArthur granted abatement. 1 9 1950. 11 146 22. Annie Xanthos Tuttle declined abatement. .. 1 9 1950.. 11 146 . 23. Abatement -:-eferred on Mary Quinn heirs property. 1 16 1950 I1 148 24. Price Memorial Church Trustees declined abatement. 1 16 19?0 11. 148 . 25. Mary E. Daum granted abatement, Hebert Claridy & Dr. Ao McR. Crouch released from penalt?. 1 16 1950. 11 148 . 26. Attorney Sol. Steinberger referred for red u?tion on E. F. Courie land. 1 23 1950. 11 149 .. 27. J. P. Blar.?on exempted from tax payment. 1 23 1950 11 151 28. ?r,?alter Garne.r, R. F. Schulte, M. L. Barron and Robert Love granted abatement. 1 23 1950. 11. 151 .. 29. Time extended for tax returns, motion fai?.ed on checking tax listings. . 1 30 1950 11 153 . 30. Wilbur R. Corbett, Martha E. Cromartie, W. B. Creasy, Gair Woodland Corp., George Green, 1 30 1950 11 153 C. K. Hayes, Wade A. Herman, Delma C. Nelson, H. V. Ward and C. P. Yow granted abatem?nt, 31. Hugh MacRae & Co. referred on cancellation. 2 6 1950 11 153 32. No ?.ction taken, misunderstanding of adjustment between H. A. Penton and J. D. Savage. 2 6 1950 11 153 33. Tax collections reported. 2 6 1950 11 154 34. Rev. H. P. Kennedy referred for exemption, J. T. West granted refund. 2 6 1950 11 154 35. B'Nai Israel Congregation released from penalty. 2 6 1950 11 154 36. D. C. Adams and R. L. Fergus granted abatement. , 2 6 1950 11 154 37. Tax collector given City Dir?ctory 2 13 1950 11 156 38. Attorney fees referred in back tax case. 2 13 1950 11 15? 39. Mrs. Ellenor D. Rochelle, Cecil Robinson, Wm. Warren, Eby, Clyde & Sons, M. D. Bailey, 2 13 1950. 11 156 E. H. Cook, Edward Sidbury, M. B. Farmer, P. Sharpless heirs and E. R. Blackeslee granted abatement and corrections. 40. C. E. Farrow, Sol Hewett, A. R. Crow, F. M. Culverhouse, R. L. Borkenhagen ?.nd 2 20 1950. 11 158 D'Lugin Bros. granted abatement and corrections. 41. W. F. Schell authorized abatement. 2 20 1950 11 158 INDEX TO COMMISSIONERS MINUTES -- N C H C t N anover oun ew y, . . _ MATTER: Tax Department - ¦ec. u. s. County Indexee Since 1888 ? To (OCq? ?am?s? op?n a} COiT A-I TA? fNDEX r?r OFFICE ?9? AnldentifyingTradeMark MII,DE BY THE COTT INDEX COMPANY, COLUMBUS, DHIO SURNAME INITIAL TAB SOLD tY OWEN i. GUNN, NEM ?ERN, NORiH UROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK , Month Day Year Vol. Page l.. A. A. Blake authorized refund for correction, Lula B. Verzaal authorized refund. . 2 28 1950 11 160 2... Parrish Bryant ?.nd James W. Tab? gran?ed al?atement, John L. Williams granted abatement. 2 28 1950 11 160 3.. N. L. George, C. E. Farrow, B. J. Warshaner granted abatement. 3 6 1950. 11 161 4.: J. H. Fussell ,permitted tax payment. 3 6 1950 11 161 5.. Assessments reduced under Elais F. Courie. 3 13 1950 11 163 6._ Rufus A. Bond complaint referred to assessors. . _ .. _ 3 13 1950 11 163 7... Tax collections reported. 3 13 1950 11 163 8.. Church of God i.n Christ property placed on free tax list. 3 13 1g50 11 163 9. Wallace Boyles and Mrs. Juliette Highsmith granted abatement. 3 13 1950 11 163 10. T. D. Piner, D. L. Malpass, J. C. Holdford & E. M. Lee, Eugene & Johnnie Williams and 3 13 1950 11 164 S. Behrends granted abatement. 11... Thomas M. Sellers, Mrs. Eliza M. Divine and Wachovia Rank & Trust Co. granted abatement. 3 20 1950 11 165 12.. Murray James referred for co?rection, tax cancelled, no refund granted for D. F. Bowen. 3 20 1950 11 165 13.. Quality Concrete Products Co. granted abatement. 3 27 1950 11 166 14.. Cancellation authorized on Malassie Green land. 3 27 1950 11 166 15... George Talman and Nathan 0. Reaves granted abatement. 3 27 1950 11 166 16.. Calculating MacY?ine approved for figuring taxes. 3 27 1950 11 1&b 17.. Dudley Humphrey referred for separation, 4 3 1950 11 167 18. First Christian Church Trustee declined abatement. 4 3 1950. 11 168 19._ Tax collections reported. 4 3 1950 11 168 20. Joseph Carter exempted from poll tax payment. 4 3 1950 11 168 21. Walter S. Hartman released from penalty, Le?.ri Sidbury granted abatement. 4 3 1950 11 169 22.. A. M. Warren granted abatement. 4 3 1950 11 169 23.. Ben M. Webb and Mrs. Emma G. Evans granted abatemento 4 17 1950 11 176 24.. Tax on land sale reported, referred to Tax Supervisor. 4 17 1950 11 176 25. Corrections authorized on W. P. Sprunt land. 4 17 1950 11 176 26... Dr. Sidney Allen released from penalty. 4 17 1950 11 176 27.._ L. B. Bass exempted from poll tax payment, C. E. Farrow granted abatement. 5 1 1950 11 182 28._ R. E. Sherrill granted refund. 5 1 1950 11 182 29, No action taken for compromise offered by J. N. Bryand. S 1 1950 11 183 30. Tax collections reported. 5 8 1950 11 185 31.. T. D. Piner and S. M. Horton granted abatement, 5 8 1950 11 185 32. Rev. Hugh P. Kennedy declined abatement, Perrin Williams granted abatement. 5 15 1950 11 186 33. Samuel C. ?ell granted abatement. 5 22 1950_. 11 187 34. J. N. Bryant check referred,on settlement of taxes. 5 29 1950 11 187 35. J. H. Cherry, J. B. Strauss, C. F. Howell and A. R. Phillips granted abatement, 5 29 1950 11 188 36. State Distributing Corp. referred for abatement. 5 29 1950 11 188 37. Tax collections reported. 6 5 1950 11 189 38. Elmer R. Pettet granted abatement, cancellation authorized under Mrs. M. A. McKoy. 6 5 195C 11 1$9 39._ J. W. Blanton, Wm. J. Gaylor and Inez B. Boyd granted abatement. 6 12 1950 11 190 40. T. R. Ames, Ed Jackson, M. G. Willard, K. C. Sidbury, H. V. Horton and R. E. Houghton 6 19 1'950 11 191 granted abatement, Norman Dail referred on abatement, Lena Chason referred on separation. 41. Miss Nell A. Dooley and Paul J. Baschon, Jr. granted abatement. 6 26 1950 11 192 42. P. Q. Moore heirs, W. W. All and Cyrus C. Dawson granted abatement. 7 3 1950 11 193 43. Consideration taken on Wilmington Journal request to advertise taxes. 7 3 1950 11 193 44. St. Marks Episcopal Church, John H. Fussell and W. B. Creasy granted abatement. 7 17 1950 11 196 INDE? TO COMMISSIOI?ERS MINUT?S H N C N C ? ARTM ENT anover -- ew ount?, . . , ters MATTERT L ? aec. u. s. q???? County Inclezee Since 1888 ? TO IOCGt9 nOroe3? open Ot r?r OFFICE C.?,~F.?C aw?- An ldentifY?n6 Trade Mark SURNAME INITIAL TAB COTT A-2 TAB INDEX MADE BY THE COTi INDEX COMPANY. COLUMBUS. OHIO . SOLD BY OWEN G. DUNN, NEW BERN, NORiH GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month I Day I Year Vol. I Page 1. Tax listers for 1905 appointed: 04 03 1905 7 22 Cape Fear: R. N. Sweet Masonboro: D. J. Fergus Federal Point: J. A. Biddle Wilmington: W. A. Williams Harnett: J. D. Woody 2. Reports received from various Townships list takers. 07 10 19Q5 7 35 3. Application of H. D. Stanland referred to tax lister for 1904. 11 06 1905 7 41 4. No applications for tax listers in several Townships is matter deferred. 04 02 1906 7 51 5. Tax listers appointed and salaires set: 04 03 1906 7 51 Gape Fear: J. H. Johnston Federal Point: J. A.Biddle Harnett: J. D. Woody Masonboro: B. L. Mon?ford Wilmington: W. A. Williams 6. Returns presented by Cape Fear and Harnett Townships, and listers in Federal Point and Masonboro 07 09 1906 7 59 given more time. 7. List takers appointed: 04 O1 1907 7 84 Wilmington:. T. 0. Bunting Harnett: John D. Woody Masonboro: B.S. Montford Federal Point: John A. Biddle Cape Fear: J. Herbert Johnson Compensation for list takers same as last year. 8. Tax lister J. H. Johnson corrected listing of Isaac Bryant to read hog, not dog. 12 02 1907 7 114 9. Tax listers for 1908: 04 06 1908 7 129 Wilmington: T. 0. Bunting Cape Fear: J. H. Johnston Harnett: Garrett Walker Masonboro: B. S. Montford Federal Point: J. A. Biddle 10. List of tax listers who turned in lists taken for respective Townships. 07 06 1908 7 137 11. Tax listers appointed at same salary as last year. 04 05 1909 7 174 Wilmington: T. 0. Bunting Cape Fear: R. N. Sweet Harnett: Garrett Walker Masonboro: Henry Horne Federal Point: Melvin Horne 12. T. 0. Bunting to take delinquent tax list for all Townships. 07 06 1909 7 179 13. Tax return received from tax lister R.N. Sweet. 07 06 1909 7 179 14. List takers for 1910: 04 04 1910 7 193 Wilmington: T. 0. Bunting Cape Fear: J. Herbert Johnston Harnett: Garrett Walker Federal Point: Henry Taylor Masonboro: Henry Horne 15. Henry Taylor declined to serve as tax lister and Melvin Horne appointed in his place. 05 02 1910 7 195 16. Returns of property listed by list takers accepted by Board. 07 11 1910 7 197 17. Tax lister Bunting reported he did not have his books ready. 08 OS 1912 7 255 18. Tax listers appointed: 04 07 1913 7 288 Wilmington: T. 0. Bunting and Paul Cantwell Harnett: M. E.Graham and J. A. Montgomery Cape Fear: J. Herbert Johnston Masonboro: John H. Hollis Federal Point: S. L. Keyes 19. A. B. Sandlin appointed tax lister for Harnett in place of M. E. Graham. 04 23 1913 7 288 20. H. R. Arken appointed tax lister in place of Paul Cantwell. 05 O1 1913 7 289 21. Office hours set for tax listers of Wilmington. OS 05 1913 7 295 22. Edward Ahrens and D. L. Gore appointed additional tax listers for Wilmington. 05 29 1913 7 ?95 23. Messrs. Ahrens and +=Qore to examine all City property on newly improved streets and increase ass essments 05 29 1913 7 295 if needed. INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y, N. C. nec. u. s. County Indrsea Since 1888 F} ?.,3-? io IoCOif nom?s. Op?n Ot PAT OFFICE ?.?e?.Pd? An Identifying Trade Marlc ?8 SURKAME INiTIAL TAB NATURE OF PROCEE?INGS SUBJECT ! _ MATTER: Tax De?artment - COTi A-2 TAi INDEX M16t E Bti THE COTT INDEX COMPANY, COLUMBUS, ON{0 SOLD ?Y OIIIEN C. ptlNN, NEII tERN, NORTN GROLINA ? DATE MINUTE BOOK . ?? Month ? Day Year Vol. Page ; ;; .. ., l. .Mattie Thornton released. from penalty. . 7 2. James N. Nesbitt granted abatement. . . 7 3. ,.Tax assessing appropriations apprcived. . . 7 4. .Tax Collecto? ta advertise land sale for taxes. ., 7 5. C. N. Phillips granted abatement. . . 7 6. Tax collections reported. . _ 8 7. R. T. Webster granted abatement. . 8 8. FreeWill Baptist Church, Thomas R. Ames, Moore-Fonveille Realty Co., Independent Ice Co.,. . 8 S. Bohrends and George W. Saunders grante d abatement. . 9. Abatement and coxrections authorized, Meares Harriss taxes abated. 8 10. Miss Mary L. Boney released from penalty, Leon R. Hewlett granted Red Book value. 8 11. Winter Park Civic Club, Charles M. Rivenbark, W. A. Moore, Bertha Wilson, J. P. Newton 8 Machinery, Wilbur R. Corbett and R. G. Williams granted abatement. ? 12. .Mrs. J. T. Carroll granted abatement. 8 13. La Fayette Best, M. A. Sly and A. H. McIntire granted abatement. 9 14. .Tax collections reported. 9 15. Tax Collector letter reterred on non settlement by Attorney W. P. Berkhimer. 9 16. Clearing of taxes and cancellation by abatement authorized. . . 9 17. Tax Collectors gr?.nted extra Clerk. 9 18. M. C. Mclver referred on applying taxes to tax sale. . 9 19. Willetts Realty Co., L. D. & E. R. Blake and D:?. J. B. Sidbury granted abatement. ? 20. C. E. Gregg released from penalty, T. H. Wright, Jr. and American Bakeries abated. 9 21. Tax Collector made ?eport of tax settlements. , _10 22. Sol. Stienberger referred on transfer of payment on Alexander Berry. 10 23. Tax book presented, deadline set for unlisted taxes without penalty. 10 24. Murrary James request for abatement pending with Committee. 10 25. Carrie Ballard granted refund, A. B. Flc?wers, Vernon H. Brindell, Mrs. D. S. Ramseur, A. , C. King, Mrs. I. W. I?arrellson, Ottie T. Piner and Richard Maude granted abatement. 10 26. Mrs. Emile B. McEachern referred for reduction, C. W. Fulford referred for reduction. 10 27. Tax Collector to accept settZernents on R. B. Freeman heirs. 10 28. Tax collections reported. 10 29. J. C. Hayes permitted to list taxes with auditor. 10 30. Arkansas Fuel Oil Co. authorized abatement for correction. 10 31. R. 3. White, Mrs. W. M. Peck, Louis Gostses, Mrs. ?tose A, Picot, A11en L. Brown, Mrs. E. _10 G. Patterson, George L. Peschan, Railway Express Agency and Mrs. K. Vollers abated. 32. Reduction referred on George & W. T. Crawford. 10 33. W. 0. Green, R. B. Howard, L. Y. Styne heirs, Taubman's Inc., ??q??ore Inc. Co. and M. G. 10 Von Olsen granted abatement for correction. 34. Hugh MacRae granted abatement. .10 35. County Attorney recommendatio n accepted, taxes not zelinquished under A. Jac?son. 10 36. Mrs. Ellen Sellers, Ida B. Abernathy, H. M. Leneave, John Smith and Annie M. Swett abated .l0 37. Deed on sale of Merritt land for taxes referred to Tax Collector. 10 38. J. W. Lamberson allowed tax payment, aba?ement referred on Champion Dist. Co. 11 39. Mrs. B. B. Washburn granted aba?ement, Walter H. Cooper granted abatement. 11 40. ,J. T. Lee to appear on abatement request. 11 41. Tax Collector to secure listing of land under Ci?anipion Distributing Co. 11 17 1950.. 11 196 ,. 24 1950.. 11 198 : 25 1950,. 11 198 31 1950.. 11 199 :. 31 1950.. 11 199 7 1950'.. 11 201 7 1950. 11 201 . 14 1950.. 11 202 ,. 21 1950_ 11 20?+ 21 1950 11 204 _ 21 1950 11 204 28 1950 11 206 5 1950. 11 206 5 1950 11 207 11 1950 11 208 11 1950 11 208 .. 11 1950,. 11 208 18 1950. 11 210 18 1950 11 210 25 1950 11 21]_ 2 1950. 11 213 2 1950 11 213 2 1950 11 213 2 1950 11 214 2 1950 11 214 9 1950 11 215 9 1950 11 215 16 1950 11 217 16 1950 11 217 16 1950 11 217 16 1950. 11 217 ?6 1950 11 217 23 1950 ll 218 , 23 1950 11 219 23 1950 11 219 30 1950.. 11 219 30 1950. 11 220 6 1950 11 221 6 1950 11 221 6 1950. 11 221 13 1950 11 222 ?. H t N C -- N C INDEX TO COMMISSIONERS MINUTES anover oun y, . ew - . _ MATTER: Tax Department - a ¦ec. u. s. ?p???? County Indezes Since 1888 ? TO IOCO?/ nam?s, O?NO Ot COTT A-Z TA? INDEX ??K.?uu-,s An Identifying Trade Mark MILC E BY THE COTT INDEX COMPANY, COLUMBUS, OHID e?r OFFICE SURNAME INITIAL TAB SOLD tY OWEN 0. YUNN, NEN ?ERN, NORTN GROLINA . . , DATE MINUTE BOOK , , NATURE OF PROCEEDINGS Month Day Year Vol. Page 1. 1944-50 taxes cancelled on Masonboro. : 11 13 1950. 11 223 .2.;, H. F, Heinbocker, A. A. Johnson and Albert B. Gore granted abatement. . 11 13 1950 11 223 . 3.._ W. F. Shue released from tax payment. 11 13 1950 . 11 223.. 4.:: Harvey H. Jones granted abatement. .. 11 20 1950.. 11 224 5.?_ G. D. Humphrey referred for separation on M. Freeland land. 11 20=_ ?950. 11 224 6..: J. W. Covil granted abatement. 11 27 1950 11 226 7... C. S. Andrews, E. L. ?Iobbs, F. D. Steljes and Mrs. Maggie M. Hill granted abatement. 12 4 195(? 11 228 8.__ Tax collections reported. 12 4 1950 11 228 9. D. A. Lockfaw granted refund, D. & E. Used Car Exchange released from penalty. 12 11 1950 11 230 ,10.. George Canady referred for abatement. 12 27 1950 11 2?1 11. Tax collections reported. 12 27 1950 11 231. 12._. St. Phillips AME Church referred for abatement. 12 27 1950 11 ?31 13. H. McGirt and D. A. Herring named Tax Assesso?s. 12 27 1950 11 231 14.. George B. Canady released from penalty, D. Humphrey granted abatement on Graystone land.. 1 8 L951 11 232 15. First Christian Church, Robert As Burns, Glenn M. Tucker, J. F. Hewett, C. A. Rackley, 1 8 1951 11 233 . Y. S. Williams and William H. Hill granted abatement. 16... Tax bill referred for study. _ 1 8 1951 , 11 233 17._, Leon L. Croom, Richard Bassenger and Wi?:.liam H. Hill granted abatement. 1 15 1951 11 234 l8. Action continued on abatement for G. C. McKeithan. 1 15 1951 11 234 ?9.. Bids authorized for tax equipment. . 1 ,22 1951 10 235 ?-20. Burt Paper Box Co. granted abatement, B. F. Ozment granted abatement. 1 .22 1951 11 235 ?l. T. F. Applewhite granted abatement. 1 ,22 1951 11 236 22. Two tax bills submitted on tax suit, continued. 1 29 1951 11 236 23. Taxes cancelled again.st Lake Forest Land u?.der John D. Bellamy. 1 29 1951 11 236 24. E. L. White, M. G. Futch, Robert Love and Ernest Station ?ranted abatement. 1 29 1951 11 237 25._ Two tax bills referred to City-County Attorneys. 2 5 1951 11 238 26.. Fred Moore g?anted refund, Lucian Cameron, Malcolm Hall and Walter Weems abated. 2 5 1951 11 239 27._ Tax Collectors to discontinue method of fili.n? suits. 2 12 1951 11 240 28. Percy C. Rann exempted from poll tax payment, John Hall referred for refund. 2 12 1951 11 240 29. Tax collections reported. 2 12 1951_ 11 240 30. B. Norris, T. R. Ames, Wm. W. Holt, Benjamin May and E< M. Bame granted abatement. 2 12 1951 11 240 31.. Robert A. Hahn granted abatement. 2 L2 1951 11 240 32.., Servicemen to be exempted from poll taxes. 2 12 1951 11 241 33. A. DeLugin declined abatement, D. L. Fau1k and Carl N. ,Tenne granted abatement. 2 19 1951 11 241 34. Charley E. Dillion referred for abatement, L. C. French received no action on abatement. 2 19 1951 11 241 ?35.. Bi11 approved on tax enforcements and barring of tax liens. 2 19 1951 11 241 36. County Attorney ruled no legal right for refund to John Hall. 2 19 1951 11 241 37. Paul Webb released from poll tax payment, James B. Mintz granted refund. 2 26 1951 11 243 38. Charles E. Dillion, William Ather and Mrs. L. B. King granted abatement. 2 26 1951. 11 243 39. East Wilmington Baptist Church granted abatement, Hugh Batson and John L. Palmer abated. 3 5 1951 11 245 40.. L. C. French released from penalty. 3 5 1951 . 11 246 41. Penalty abated under Herbert M. Senna, R. E. Veter granted abatement. 3 12 1951 11 247 42. FreeWill Baptist Church, Frank Jones heirs, Charles H. Thompson and E. L. Rogers abated. 3 12 1951 11 247 43. .Joseph Reddon released from penalty, B. N. Burleyson granted refund. 3 19 1951 .11 249 44. Trinty Methodist Church granted abatement. 3 19 1951 . 11 249 45. R. M. Bryan granted abatement. 3 Z6 1951 11 250 ? ? INDEX TO COMMISSIONERS MINUTES -- N H C t C N ` oun ew anover ?, . . _? TT R Tax Department - ?ac. u. s. Counry Indexea Since 1$88 ? TO bca?? nam?s, Op?ll dt COiT A•2 TAY INDEX r,?r OFFICE ?p??a.? An fdentifying Ttade Mark SURNAME INITiAL TA4 ??E Bl THF COTT INDEX COMPANY, COLUMBUS, OHIO SOLD YY OWEN C. DONN, NEN t£RN, NORTH GRDLINA NATURE OF PROCEEDIN?S ? DATE MINUTE BOOK ; MonTh Day Year Vol. Page ' l. _C. D. Hogue, granted abatement and cancella?ion on tax against Hugh MacRae & Co. , 4 2 1951 11 251, 2. Tax collections reported. „ 4 9 1951, 11 253., 3. Gl?nora Hawkins granted abatement. . 4 16 1951, 11 254, 4. .Mamie Smith and H. F. Hall granted abatement. ,. 4 23 1951__ 11 255_. 5. Leroy Alderman exempted from poll tax payment. „ 4 23 1951 11 255.. 6. ..No legal right tQ referred Schedule B taxes.. to VFW, County Attorney reported. .. 4 30 1951„ 11 255. 7. Atlantic View placed on ?ax books for tax collection. 4 30 1951 11 257 8. Seventh Day Advent Church Conference granted abatement. ._ 4 30 1951 11 257 9. Kirby Sidbury lettered, referred for refund. 5 14 I95I II 26(? 10. Ed Hall heirs granted ref?und, J. C. McCarteny and J. L. Palmer granted ?.batement. S 14 195I 11 260 11. And-r-ew Moore, Greek Orthodex Church, D. & E. Use?. Car Exchange and H. E. King abated. 5 14 1951 11 260 12. Kid Ellis exempted from poll tax payment. 5 28 1951 11 262_ 13, Eugene Windham request continued on reduction. 5 28 195I 11 263._ 14, Schedule B Taxes levied against busines? trades, etc. 6 4 1951. 11 263., 15. Tax Collections reported. 6 4 1951 11 264 16. Camp Manufacturing Co. referred for redtzction. 6 4 1951 11 264 17. J. L. King, Jr. granted abatement. 6 4 1951 11 264. 18. Mrs. F. L. Van Atta excused from tax listings. . 6 11 1951 11 264, 19. Harold 0. Arthur released from tax payment, R. C. Murray granted abatement. 6 11 1951. 11 264 20. Mrs. Hugh W. Stewart referred for abatement, Mrs. T. Paush and R. C. Payne abated. 6 18 1951, 11 265_ 21. Abatement referred on W. L. Schutt Lot. 6 25 1951 11 266 22. _E. T. Lo?ry granted abatement. . 6 25 1951 11 267 23. L. W. Moore, Trustee granted abatement. ._ 7 2 1951. 11 267.. 24. John Gore property taxes coritinued for investigation. 7 9 1951 11 269, 25. Tax collections repor?ed. 7 9 1951 11 269_ 26. Addie Cobia granted refund. 7 16 1951_. 11 270„ 27. _St. Andrews-Cov. Church declined abatement. 7 23 1951 11 273 28. Settlement authorized on John Gore Building. 7 23 1951 11 273 29. _Tax Collector to advertise sale of land for taxes. 7 30 1951. 11 274_ 30. C. R. Morse re-elected Tax ?ollector. 7 30 195I, 11 274. 31. Clarence Danner granted abatement. 7 30 1951, 11 274. 32. St. Andrews-Cov Church Trust?e granted abatement, T. D. Perritte granted abatement. 7 30 1951 11 275 33. Robert V. Rogers declined abatement, K. W. Jewe1l, Jr. and P. E. Sherrill abated. 7 30 1951 11 275 3?. Di?ision approved for Diocese E. Garolina Trustees. ? 7 30 1951. 11 275. 35. Tax collections reported. 8 6 1951 11 277_ 36. Howard A. Hanby referred on cancellation. .. 8 6 1951 11 278 37. Frances E. Stanley, W. B. Richardson and Raymond D. Christman granted abatement. 8 13 1951. 11 279.. 38. Motion carried for statement on tax values of property. 8 20 1951. 11 281 39. Mrs. Eula M& Melvin Midgett granted abatement. . 8 20 1951. 11 281 40. Attorney R. I. Mintz granted abatement on Post American Legion under T. J. Bullock. 8 20 1951. 11 281 41. George Devane declined abatement, W. :??. Harwell approved for abatement. 8 20 1951.. 11 282 42. Tax Clerk services continued. 8 27 1951 11 283 43. Adjustment referred on Golden Lyre Lodge and Free Love Lodge property. 9 4 1951 11 284. 44. No ?.ction taken on Golden Lyre and Free Love Lodge Taxes. . 9 10 1951. 11 286 45. Tax collections reported. . 9 10 1951 11 286, 46. L. S. Snipes and Emmett Fi. Bellamy granted abatement. 9 10 1951 11 287 N. C. INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y MpTTER , _ : T aX D epa rtment - c ? To loca!? nam?s, open ot COTT A•i TAE INDEX xec. u. s. County Indexee .,ince 1888 MutE BY iHE COTT INDEX COMPANY, COLUMBUS, OHIO r?r OFFICE ??? An IdenriEyine Trade Mark SURIiAME INITIAL TAB SOLD ?Y OWEN 0. OUNN, NEw {ERN, NORTX GROLINA ?R a. .. DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page :s ?- .. l.:; Charles F. Jones granted abatement. , 9 24 1951 11 289 . 2.: Tax and back tax collectors to attencl Tax Collector's Meeting. . 9 24 1951. 11 289_. 3.. Tax collections reported, book presented to auditor, deadline set for taxes. , 10 1 1951 11 290 4.;: Mrs. H. L. Blankhead offer declined tax assessment on Wilmington Beach Lot. 10 1 1951.. 11 290.. S?: G. C. Mclntire, Attorney to attend meeting on claim in Lizzie W. Merrick tax suit. 10 1 1951 11 290 . 6.. Charles F. Jones, R. R. Driggers, Mrs. W. L. Jackson, John L. LeGwin, C. W. Colkitt, 10 8 1951 . 11 291 . Vernon R. Stone, W. R.. Rogers, J. M. Boylan, M. B. Barefoot, H. F. Lindner, P. T. Turner, G. R. McKenzie and J. & L. Transport granted abatement and correction. _7... G. C. Mclntire referred on tax claim. 10 8 1951 11 291 8. Tax callections reported. 10 8 1951 11 292 9, G. C. Mclntire authorized payment for back tax claim. 10 15 1951 11 293 10.. Questions raised on accumulation of back taxes. 10 15 1951 11 293 11.. Wilmington Lodge 343 referred on taxes abatement, Mark J. Newwirth granted abatement. 10 15 1951 11 293 12... J. R. Hobbs, Albert E. Baker granted abatement, Atlantic Coastline RR referred. 10 15 1951 11 293 13. Abatement ordered on Rev. Thomas J. Roche car. 10 15 1951 11 293 14. St. Andrews-Covenant Church granted abatement. 10 15 1951 11 294 15. No action taken on Mrs. Nellie D. Lane request for reduction. 10 22 1951 11 296 1F?.. Mrs. F. D. Porsson, Wilmington Presbytery, Arkansas Fuel Oil Co., W. H. Guy, Jr., Judge 10 22 1951. 11 296 John J. Burney and Mrs. Mary Kotter granted abatemeazt. 17. Wilmington Productive Credit, James B.?ackledge heirs, G. R. McKenzie and G. D. Rabon 10 22 1951; 11 298 granted abatement. 18. James C. Jordon exempt.ed from pull tax pay?.nent, Ho..sing Authority granted aba?ement. 11 ? 1951 11 299 19._. Mrs. Katherine E. Vollers authorized abatement, Attorney Alan Marshall referred. 11 5 1951 11 300 20... Tax collections reported. 11 5 1951 11 300 21.._ J. S. Williams heirs, T. N. Snow and Fred B. Gram, Trustee granted abatement. 11 12 1951 11 301 _22.. Carolina Beach requested to abate W. E. Powell, Jr. taxes. 11 12 1951 11 301 23. Mrs. Katherine E. V?llers granted abatement, _ 11 12 1951 11 301 24. Tax audit report referred to Auditor. 11 19 1951 11 302 25.. Colo. Village Mothers Club referred for abatement. 11 19 1951 11 302 26.,, Lloyd M. Smith, Carolin,a Bingo, S. F. Saunders, Wilmington Paper Stock Co. abated. 11 19 1951 11 302 27... W. E. Powell, Jr. recommended for abatement by Carolina Beach. 11 19 1951 11 302 28,, Reductions made retroactive on Mrs. Ne11 D. Lane property. 11 26 1951 11 304 29. J. E. L. Wade and W. P. Troutman granted abatement on ?lilmington Lodge 343. 11 26 1951 11 304 30.. Wright DevelQpment Co. granted abatement. 11 26 1951 11 304 31. Tax collections reported. 12 3 1951 11 306 32.. A. N. Shew granted abatement, W. M. King declined abatement. 12 3 1951 11 306 33.. Abatement, not refund, recornmended for Alton A. zennon. 12 3 1951 11 306 34.. Geldert Evans, A. M. Blake, Annie M. Hardwick and ll. & E. Used Car Exchange abated. 12 10 1951 11 307 35.. H. S. McGirt and D!. A. Herring appointed Assessors. 12 17 1951 11 308 36. East Carolina Diocese, Emmenual Foster, Thomas Landen and J. W. Reaves granted abatement, 12 17 1951 11 308 37 E. B. Bugg request reduction, W. ?eapanis, J. M. Chason and L. P. Duls granted abatement. 12 31 1951. 11 309 ?.38. : R. F. Lee, Robert C. Pennington, Ellen Kure and Rudolph Koniz granted abatement. 1 7 1952 11 310 39. F. L. Ludwig to furnish written ststement for abatement. 1 7 1952 11 310 40. , W. E. Free, Wm. C. Evans and Dr. W. Y. Wilson granted abatement. 1 14 1952 11 311 41. , Amos Hughes rel.eased from penalty, Florence Shepard penalty abated. 1 14 t952; 11 311 42. . Edwain Yopp referred for abatement, John Konetes granted abatement. 1 21 1952 11 312 ? f INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. aa?. u. s. County lndezes Since 186B ? To IotWf ?o?n?s? op?n Ot r?r OFFICE ??lCo? An ldentifyin¢ Trade Mark SURKAME INITIAL TA! NATURE OF PROCEEDINGS SUBIECT _ MATTER: Tax Department - COTT A-2 TAB INDEX IN0.[F 81 THE COTT INDEX COMPANY, COLUMBUS, DH10 SOLD tY OWEN G. CUNN, NEN ?ERN, NORTH GROLINA DATE MINUTE BqOK Month Day Year Vol. Page ; I. , Ester Mae Sanders, J. T. Pearson, J. C. Pittman, W. J. Fauntain and C. L. Bethea abated... 2. „ Tax collections reported. . 3. S. D. Stanland declined released from taxes. 4. . R. A. Shew request received for review, Louise R. Willis granted abatement. .. 5. John & Edner Wovlerton and James G. Henderson granted abatement. ., 6. : William L. Robinson granted abatement, abatement approved on E. C. Sneed taxes. 7. No action taken on M. L. Harris request for abatement. 8. L, D. Beach exempted from poll tax payment. 9. Statement of correction granted on G. P. King taxes. 10. ? Tax collections reported. 11. George Cromartie granted abatement, Wilmi?gton Linen Co. released from penalty. 12. Rudolph Phillips, Pentecostal Church and Tate Faircloth granted abatement. 13. Charles F. Jones declined abatement, Monore George and B. Benton gran?ed abatement. 14. E. M. Bame granted abatement. 15. Willi? Shuford granted abatement. 16. Wardens & Vesly Church, E. W. Bame, G. I. Saunders and R. A. Turlington abated. 17. Committee recommendation adopted, Gospel Light Mission Trustee placed on free list. 18. Barefoot Iron Works, J. S. Harriss, R. W. Leonard and C. S. Lewis gran.ted abatement. 19. , Tax collections reported. 20. Hillward Homes Co. and R. A. Lurington granted abatement. 21. Eugene Marks granted abatement. 22. Mrs. Mary C. Adams granted abatement. 23. Cape Fear Country Club granted abatement. 24. J. T. Lee declined abatement, Richard Walker, Sam Spach, L. B. Bornemann, Ed Jac?son . and R. E. Williams granted abatement. 25. Socony-Vacuum Oil Co. assessments reduced, refund ordered. 26. Tax collections reported. 27. Vera Pigford granted abatement. 28. W. B. Richardson and Moore-Fonvielle Realty granted abatement. 29. Mrs. E. J. Schadt continued on cancellation, Thomas B. White gr?:nted abatement. 30. Reduction and abatement ordered on W. B. LenrLon prop??rty, R. ??. Lewis granted abatement... 31. , H. L. Davis request received for review, Edwin N. Small, Jr. granted abater?.ent. 32. Tax collections reported. 33. W. Eugene Edwards, Cleveland Morris and D?,aight M. Peay granted abatement. 34. Col. R, 5. McClelland request received for abatement, W. R. Baker granted abatement. 35. Robert E. Bell, T. R. Ames, Jr. and J. R. Fryor, Jr, granted abatement. , 36. Ace Hose & Rubber Co. approved payment for tax office floor mats & freight. 37. Tax collections regorted. 38. Nellie Howard granted abatement. 39. G. C. Bordeaux request received on reduction. , 40. Tax Collector to abate taxes against Colonial Appliances Inc. 41. Brigade Boys C?.ub granted abatement. 42. Frederick L. Baskus and Booker Waller granted abatement? 43. Abatement and assessment ordered on Mrs. Mary H. Baker. 44. Motion carried for tax office to continue same operation, subject to salary adjustments. 45. No further action taken to abalish back tax oftice. 1 2I 1952 . 11 312 .. 1 28 1952.. 11 313 , 1 28 1952., 11 313 . 1 28 1952.. 11 313 .. 1 28 1952:. 11 313 .. 2 4 1952 11 315 2 4 1952 11 315 2 ll 2 11 2 11 2 11 3 3 3 10 3 12 3 17 3 I7 3 24 3 31 4 7 4 7 4 15 4 28 4 28 5 5 1952 1952 1952 1952 1952 1952 I952 1952 1952 1952 1952 1952 1952 1952 1952 1952 1952 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 11 316 317 317 317 320 322 323 323 324 326 327 ?330 330 331 332 333 334 5 S 1952.. 11 335 5 12 1952, 11 336 5 12 1952 11 336 5 19 1952.. 11 336 5 26 1952 11 338 S 26 1952 11 33$ 6 2 1952 11 339 6 2 1952 11 339 6 9 1952 ; 11 340 6 23 1952 11 344 6 23 1952. 11 344 6 23 1952 11 344 7 7 1952 11 347 , 7 7 1952 11 347 7 21 1952 11 351 7 21 1952. 11 351 7 21 1952 11 351 7 21 1952 ; 11 352 7 21 1952 11 35?_ 7 24 19?2 11 352 7 24 1952 11 352 INDEX TO COMMISSIONERS MII?UTES -- New Hanover County, N. C. _ MATTER: Tax Department - ¦EC. u. s. Covnty lndexes $ince 1888 ? YO IoCa? nom?f? opl11 Ot pI1lL E BY THf COTTT ND X COMPANYX COLUMBUS, OHIO r?r OFFICE ??? An Identifying Trade Mark SURMAME INIiIAL TAB SOLD YY OWEN C. pUNN, NEM ?ERN, NORTN C1IROLINA fg .. ? NATURE OF PROCEEDINGS DATE MINUiE BOOK ?r Month Day Year Vol. Page _ s: .. . l,; Tax Collector to advertise sale.of land for taxes. i 2;, Division authorized on St. James Church property. 7 3?: Guy A. Benton and J. B. Griffith heirs granted abatement. .: 7 4„ Assessments reduced on George Gornte, Jr. house. ?, 7 5.; Isaac Wright, Morriss Zaframi, Bill Woodward, Albert Rhodes and D. C. Roane abated. E 6.. C. W. Earp and Major Ray M. Burrill granted abatement. ? 7.; L. A. Lewis, Advent Christian Church, J. F. Zellers, John T. Thompson, granted abatement. 8 .8.. Miss Eliza A. Collins declined refund. 8 9,. G. W. Grady and C. B. Parmele heirs granted abatement. 8 10. Tax collections reported. 8 11. I. B. Andrews heirs request received for abatement. 8 12.. W. B. Harriss and R. D. Worthington referred for abatement. 8 13.. Funds appropriated for tax offi?e machines. 8 14.. Wallace Murchison referred on reduction on Alexander Sprunt & Sons property. 9 15., Tax collections reported. 9 16.. Mrs. Fannie G. Taylor granted abatement. 9 17. Abatement referred on Charles L. Bryant, cancellation authorized for Margaret V. Cro?ly.. 9 18,. Lloyd D. Walton exempted from poll tax payment. 9 19.. St. James Wordens and Vesper referred for free taxes. 9 20. Edward Lee declined refund, Athalia Williams granted abatement. 9 21. Grace M& C. White granted abatement. 9 22.. Tax collections reported, books presented to auditor, deadline set for unlisted taxes. 10 23.. J. A. Hewett referred fo.r reduction, County Attorney S? Auditor to attend Supervisior's 10 meeting. 24.. Back taxes cancelled under Flag W. Williams property. 10 25. Wm. H. Guy, Jr., 0. 0. Whitlock, S. C. Chin.nis, Jr., G. E. Hodnett, A. Hughes and Mabel 10 . C. Cooper granted abatement. 26.. W. E. Powell recommended for abatement. 10 27.. W. H. Stanley, W. A. Fonveille, Jr., Mary M Max4ue11, Al1en Welson, Daisy T. Sternberger, 10 James C. Friendly, James C. Lewis, Audrey B. Daniels, Children Shop, A. G. King, John . C. Norton, Jr., Eddie B.Johnson, Jr., Reba.J. McCarty, Thomas W. Perry, Thomas J. Bylter, , Jr., Roy Brown, McMillan Antley, Arkansas Fuel Oil Co., J. H. Tinga, Johnnie M. Bryant . and Wilmington Presbyteri?Trustees granted abatemei?t for correction. 28. Refund authorized to D. W. Hewett, written statement authorized from taxpayers on lis?ing.10 29.., W. D. Rugh, G. R. Christian, Ralph Hattoway, J. H. LeGwin, Babcock & Wilco? Co., James 10 , P. Herring, T. G. Empie, Finn Corbett, R. B. Page, Jr., Wm. I. Corbett, R. Mayne T. Albright and Wilmington Lodge 343 granted abatement for correction. 28 1952 ; 11 355 28 1952. 11 356 28 1952.. 11 356 31 1952.. 11 356 4 1952._ 11 357 11 1952 11 358 18 1952 11 359 18 1952 11 359 25 1952 11 360 25 1952 11 360 25 1952 11 360 25 1952 11 360 25 1952 11 361 3 1952 11 362 3 1952 11 362 3 1952 11 362 3 1952 11 363 22 1952 11 366 22 1952 11 366 29 1952 11 367 29 1952 11 368 6 1952 11 370 6 1952 11 ?71 13 1952 11 371 13 1952 11 371 20 1952 11 372 20 1952 11 373 27 1952 11 374 27 1952 11 374 30.. No action taken on J. D. Beatty abatement. 10 27 1952 11 375 31r, Marsder Bellamy, W..M. Hew3ett, N. I. Foy, Marx J. Nuwirth, Hughes Bros, Inc., N. C. Magunson, C. I. Embry, R. H. Wilson, W. J. Taylor and C. W. Henley granted abatement. l? 32?. Tax collections reported. 11 33,: County reserve right to deduct on off s et taxes. 11 34,, C. E. Ballard request reduction, A. P. Bland referred for adjustment. 11 35?. George S. Jackson, C. W. Boyette, C. A. Rockley, L. 5. Small, J. P. New.ton, C. W, 11 Johnson and Lucille N. Cruise, E. C. 0' Connor, Katie M. Flowers, W. M. Edwards, Ruth C. ?. .. .,. Walthers, A. E. Ha?es and Brigade Boys Club granted abatement for correction. 3 1952 11 376 10 1952 11 377 10 1952 11 377 10 1952 11 377 10 1952 11 377 ?? INDEX TO COMMISSIONERS MINUTES -- N H N C t C Ma;'T R? anover oun . ew ?, . _ TaX ?ePar tment _ nes, u. s. q County Indezes ?ince 1888 ? TO IOCOh Oo11f?f? Opl11 at Ml?t E BY PAT ovv?ce ??1.?,o.'?E'e An Identifying Trade Maric SURWAME INITIAL TAY SOLD iY THE COTTr N EX COMPANYX COLUMBUS, DHIO OWEN C. pUNN, NEq {ERN, NORTN GROLINA ... 47 ^. NATURE OF PROCEEDINGS DATE MINUiE BOOK ` Month Day Year Vol. Page '' l. Wrightsville Beach Baptist Church granted abatement. _ 11 10 1952. 11 378 2. .William Fennell and Gethro Parker granted abatement. , 11 17 1952_, 11 378 ., 3. ..May Highsmith declined abatement, Lloyd M. Smith requested abatement. .. 11 17 1952_, 11 379 .; 4. Lela Johnson, Lewis Tindall heirs, George A. Libon,_R. I. Williams, L. Y. Willetts abated. 11 24 1952 11 380 5. Ann & Arthur Smith referred for redeem of land sold for taxes. . 11 24 1952, 11 380 y 6. Tax collect?ons reported. , 11 24 1952: 11 381 7. Tax collections reported. .. 12 1 1952 11 382 8. Re-assessments requirements urged postponem?nt by County Attorney. 12 1 1952 11 382 9. A. F. Grimstead, Jr. granted abatement. 12 1 1952_ Il ? 382 10. R. T. Horton named Tax Supervisor. _, 12 1 1952 11 383 11. _Tax collections reported. 12 1 1952 11 383 12. B. G. Daughtry declined abatement, Lottie M. Fulford and L. G. Walton granted abatement. 12 1 1952., 11 383 . 13. D. C. Ellers, Leslie D. Wade, Sue C. Bellamy, Fred D. Williams & W. M. Hill abated. 12 1 1952 11 383 .. 14. W. M. Morgan heirs requested abatement. . 12 15 1952_ 11 385 15. Correction of tax errors referred to Tax Supervisor. 12 22 1952 11 387 „ 16. .W. M. Morgan granted abatement. 12 22 1952 11 387 _ 17. J. B. Riley granted abatement. 12 29 1952, 11 388 18. Tax r?ssessors pay discussed, no action taken. . 12 29 ]_952_ 11 388 , 19. Tax collections reported. 1 S 1953 20. FreeWill Gospel Mission Trustee granted free tax, abatement declined. 1 5 1953, 11 390 „ 21. A. B. Grimsley declined abatement. 1 S 1953 11 390 22. Caro?.ina Power & Light Co. granted extent???n on listing tax. . 1 12 1953 11 391 23. Tax Supervisor reported of tax Supervisor's session. 1 19 1953 11 393 24. No action ?aken on J. N. Bryant abatements. 1 26 1953 11 395 25. Tax judgment referred on Dan Quinlivan property. 1 26 1953„ 11 395 26. R. S. Harrell and H. E. Duke, Jr, granted abatement. 1 26 1953 11 395 27. V. A. Stefano taxes cancelled. 1 26 1953. 11 395 28. .US Housing Authority approved for abatement. 1 26 1953 11 395 29. R. A. Shew requested listing taxes for Royal & Fleming. 2 2 1953 11 396 30. ?ction adopted t? t?xrn over unlisted taxes to Grand Jury. 2 2 1953 11 396 31. Tax Collector to give refund to R. J. Yow. 2 2 1953 11 397 32. Tax collections reported. 2 9 1953 11 399 33. Statement received from Tax Collector on A?torneys fees. 2 16 1953 11 401 34. Andrew Howard, Bets?r Ebron heirs, G. C. Holmes Commissioner, Sarah Smith & Annie E. 2 16 1953. 11 401 Simmins granted abatement for correction. 35. Letter receit_Ted on back tax collections, tax bill to be prepared. 3 2 1953. 11 404 36. Letter from Veteran Homes Inc received for tax refund. 3 2 1953., lI 405 37. Letter ?rom Attorney I. C. Wright received, no action on cancellation. 3 2 1953 11 405 ? 38. Assessment complaint received from E. P. Blanchard, Jr. 3 2 1953. 11 405 39. Charles G. Fadely and L. E. Hudgins granted abatem?nt,. 3 2 1953 11 405 40. R. B. Freeman heirs referred on abatement, R. S. Harrell granted refund. 3 2 1953 11 405 . ? 41. Tax collections reported. .. 3 9 1953 11 407 42. Personal property above exemption addeci to non-residents tax list. 3 9 1953 11 407 43. Attention brought to Star-News on 1952 tax returns. 3 9 1953. 11 407 . 44. Motion carried to investigate?Star-News property taxes. 3 9 1953 11 407 . 45. Increase reported in real estate tax values. . 3 16 1953 11 409 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , MATTER: Tax Department - fo loca?a nam?s, o COTi A•2 TAB INDEX nec. u. s. County Indexee Since 1888 ? ?Nq af eer OFFtCE L.?i??? An fdenHfying Trade Marlc SURNAME INITIAL TAB FII?C E BY iHE COTT INDEX COMPANY, COLUMBUS, OHIO SOLC iY OWEN i. YUNN, NE11 tERM, NORTtl GROLINA aa .. .. NATURE OF PROCEEDINGS l, Tax matter of disposing City/County lots advised by County Attorney to be handled by suits. .2.; Tax collections reported. .3,, Abatements for correction of errors referred to Chairman and Auditor. 4., Tax collections reported> 5.: Abatement referreci on Lloyd M. Smith. 6... Tax collections reported. 7.. R. A. Shew and Ma.rjorite M. Godley continued on abatement for correction. 8. W. J. Langley, Annie E. Simmons and W. H. Phillips granted abatement. 9. James Hayes exempted from poll tax payment. 10. Motion. carried on tax foreclosures of property. 11.. Check accepted from State Farm Census for tax listers. 12.. Reduction granted on request of Veteran Homes Inc. & Lake Forest residents. 13K. B. H. Budgers requested reduction, New Hanover Broadcasting declined reduction. 14... Mrs. Jane Ankers ?declined reduction, Edwin P. Blanchard approved for reduction. 15..; Complaints approved on assessments, E. C. Complaint continued. 16.., George W. Holland, Alfred Hardy, Jr. and Harbor Island Service Station, abated. ?7... Reduction of assessments approved. 18.. Back tax report filed for 12-year period. 19... Tax collections reported. 20... Harry S. Dryson and G. Y. Larson granted abatement. 21.. Alan A. Marshall re-considered on assessment under NHC Broadcasting Co. 22., Report ma.de on Raleigh trip and tax returns. 23., Miss Mamie Silverman granted refund. 24., Collection report announced against vehicle registration, land to be advertised for tax 25.. Taxpayers given time to appear for listings. 26.. W. G. Broadfoot, Jr. responded to tax listings. 27. Tax office gr?.nted appropriations. 28.. Letter from State Tax Department on assessment estimates. 29,. Harry S. McGirt employed as full time tax assessor, tax listing situation discussed. 30. Esso Standard Oil Co. granted abatement. 31. N. C. Bond list referred for exemption from taxes. 32? VA letters on Charles S. Simmes and H. C. Seaton turned over to Collector. 33.. Tax collectians reparted. 34. Sinclair Refining Co., Chrislina H. James, J. T. Hargett, Jack Wamach granted abatement 35... Lilly J. Teterson referred on assessments. 36t, Frances G. Hainges granted abatement. 37,, Lilly J. Peterson assessment made retroactive, abatement ordered, 38,. Tax collections reported, abstract approved, list of unlisted taxes given to Grand-Jury 39., C. R. Morse re-appointed Tax Collector. 40.. T. D. Piner, Edward Evans and Miss. Emma G. Hutaff granted abatement. 41,, Frances Neckware and Garver Manufacturing Co. taxes continued. 42. Tax collections reported. 43.. Tax office to make daily deposits, report accepted on tax settlements. .44,, Tax books presented to Auditor. 45.. James F. Swann, Sr. granted abatement. • DATE MINUTE BOOK Month Day Year Vol. Page 3 30 1953 11 411 , 4 13 ,. 4 20 _ 5 4 6 1 6 8 . 6 8 6 8 6 8 6 18 6 29 6 29 ,. 6 29 6 29 6 29 6 29 , 7 6 7 6 7 6 7 6 7 13 7 13 7 20 . 7 20 7 27 7 27 7 27 7 27 7 27 8 3 8 10 8 10 8 10 . 8 10 8 10 8 17 8 17 , 8 24 8 24 8 31 9 2 9 8 10 5 10 5 10 5 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 1953 11 414 11 415 11 419 11 425 11 427 11 427 11 427 11 427 11 430 11 432 11 434 11 434 11 434 11 434 11 434 11 434 11 435 11 435 11 435 11 436 11 437 11 438 11 438 11 439 11 439 11 441 11 441 11 442 11 443 11 444 11 444 11 445 11 445 11 445 11 446 11 447 11 449 11 499 11 451 11 451 11 452 11 456 11 457 11 458 ., .j -.: INDEX TO COMMISSIONERS MINUTES --- N H t C N C T ew anover oun ?, . . _ M TTER Tax Department - eea. u. s. County Indezee $ince 1888 ? TO IOtOh IIOfMt? O?O Ot COTT A-Z TAB INDEX N04[F 81 THE tOTT INDEX COMPANY, COLUMBUS, DHIO v?r OFFICE i. ? pn Idenrifying Trade Mark SURNpME INITIAL TAB SOLD YY ONFN i. OYNN, NEN RERN, NORTM CAROLINA . z? NATURE OF PROCEEDINGS DATE MINUT E BOOK Month Day Year Vol. Page < l. ? Uncollected insoZvents tax turned ov?er to Collector. ., 10 12 1953. Il 459 , 2. .Federal Farm Census report received for tax. ._ 10 12 1953... 11 460 .. 3. .Tax Auditors approved. . 10 19 1953.; 11 461 .. 4. Pine View Baptiat Church & Louise Kelly.:heirs granted abatement. .. 10 19 1953.. 11 461 .. 5. Taxes against Carter & Brice land under miscellaneous ordered abated. , 10 19 1953_, 11 461 , 6. .Division assessments approved for John Ponos, John Spillman and Pete Campos. ._ 10 19 1953. 11 461 7. List of taxpayers with unpaid taxes presented to Grand Jury. 10 26 1953 11 462 8. List received on insolvent taxes. 10 26 1953 11 463 9. C. C. McKeithan, Marjorie M. Godley, Norwood E. ?IcLamb, Ide11a D. Davis, D. L. Edens, 10 26 I953 II 463 , Charles F. G,? een, Otto K. Pridgen and E. R. Mayhan granted abatement ,?or correction. 10. Carl Reynolds, Mary B. Moore granted abatement. 11 2 1953 11 464 11. Tax collections reported, N. H. County tax map received £rom Rivers & Joyce Mapping Co. 11 2 1953, 11 464 12. Attention called to Tax Supervisor's Meeting. 11 16 1953, 11 465 13. E. H. Bellamy, Barefoot Iron Works, H. H. Stewart, L. S. Geyes, L. J. Green heirs, 5. L. 11 16 1953. 11 466 Holden, Moses Randall, Ella Robinson, Lummie Shaw heirs, Estelle Mack, Joseph C. Kerr, Herznan Powell, Sarah H. Hall, Willie Johnson heirs, Sarah Singleton, C. W. Davis, F. E. .,Livingston, Rethea E. Roderick, James H. Brown, Joe E. Brown, Church of God, Charles Crowsley, Emma L, Evans, Bishop C. M. Grace Temple, Alex Huggins heirs, Judge C. NewKirk,, , Agnes J. Robinson, Andrews and J. A.-Scarborough granted abatement for correction. .. 14. No action taken on release of taxes for Meyer Miller. 11 23 1953 11 467 15. Tax Supervisor's meeting reported, revised abstract presented on new tax items. 11 23 1953 11 467 16. Seventh Day Adventist Church granted abatement. 11 23 1953 11 467 17. Tax audit report received, collections received. 11 30 1953 11 469 18. T. A. Allison and C. G. Jones granted abatement. 11 30 1953 l1 469 , 19. Col. R. S. McClelland referred for adjustment on Catherine Kennedy home. 12 7 1953 11 473 20. Tax disc??.ssion i? re?ards to bus?riess firms and tax rates. 12 7 1953 11 474 21. Col. R, S. McClelland granted abatement on Catherine Kennedy home. 12 14 1953 11 474 ? 22. Discussion continued on taxable household furniture. 12 14 1953 11 474 23. Fred Willetts objected to 15% application to home owners real estate tax, discussed. 12 16 1953 11 475 24• Large scale maps, etc, of farm land authorized for assessment purposes. 12 11 1953 21 476 25. Mrs Mankie Hodges filed tax complaint, James C. Fox granted abatement. 12 28 1953,_ 11 477 26. Abatement ordered on all City-County owne•d property. 12 28 1953 11 477 27. Payment authorized in General Fund for tax proceeds, back tax report filed. 1 11 1954 11 478 28. G. S. Law2.more, CpA- granted request -for tax extention, 2 1 1954.. 11 . 482 . 29. Tax abstracts open to public, listing perion extended, progress reported on tax listings. 2 1 1954 11 482 30. Tax foreclosure authorized on Harry L. Bankhead land. 2 8 1954 11 485 31. R. I. Mintz asked to file assessment complaint. 2 13 1954. 11 48.6 32. Statement read on tax collections. 3 1 1954.. 11 48.9 . 33. Better services from tax collectors referred for solution. 3 1 1954 11 490 34. Tax collection announced for year, Supervisor to secure registration list of autos. 3 8 1954 11 491 . 35. .Letter presented approving tax list, delinquent taxes endorsed by Board. 3 15 1954 11 492 36. Tax collections reported. 3 15 1954 11 494 37. Sale of tax foreclosured land approved. 3 22 1954 11 494 38. ?ity Council action. approved on two tax foreclosures on Lots. 4 26 1954. 11 508 ; 39. Sale of tax foreclosured property authorized. 5 3 1954 ?l 510 40. Mike N. Patellis complaint received on tax increase. 5 3 1954 11 511 t INDEX TO COMMISSIONERS MINUTES - N H t N C C anover oun y, . ew . _ MATTER: Ta x Department - ? rtec. u. s. County Indezea Since 1888 ? To lom+? nam?s, Op?n Of ver OFFICE ?p?? AnldenNfying Trade Mark MI?EE B11 SURNAME INITIAL TAB SOLD ?Y F: COTT A-T TA6 INDEX THE COTi INDEX COMPANY, COLUMBUS, OHIO OWEN 0. CYNN, NEw ?ERN, NORiH GROLINA . . r? " NATURE OF PROCEEDINGS DATE MINUT E BOOK G; .. Month Day Year . Vol. Page . l,; Letter received on tax courses at Institute of Government. „ 5 10 1954.. 11 512 _ 2?; Letter received on tax foreclosures on land. ?. 5 24 1954.. 11 515 . 3?„ Employment of person in tax office referred to auditor. . 6 7 1954_ 11 519 4,; Letter read, recommendations made on vacancy in tax office. ., 7 6 1954.. 11 527 .. 5,: Annual tax collections reported. ?_ 7 6 1954 11 527 6.. Retirement of Back Tax Collector accepted. .. 7 12 1954 11 529 7.: Motion carried to invoke penalty for late tax listings. , 7 12 1954 1l 529 . 8., Kingsley King referred for e?emption. 7 12 1954 11 529 9. Tax values and rates diGc1lssed. 7 21 1954 11 532 10.. Board of Education thanked for holding tax rate down. 7 28 1954, 11 534 11. Tax collections reported. 8 2 1954 11 535 12. Cape Fear Girls' Scouts exempted frpm tax paymant. 8 23 1954 11 538 13, Tax Bulletin received on property payments. 8 23 1954 11 538 _14._ Program outlined for National Association of Assessment Offices. 9 13 1954. 11 541 15. Attention called to National Convention of Tax Assessors. 9 20 1954 11 542 16. Tax settlements reported, books ae?cepted. 10 4 1954 11 543 17. Letter received from California Commercial Fishermen Association on taxes. 10 11 1954 11 546 18. Announcements received on Tax Suprrvisors Institute. 10 11 1954 11 546 19. Plans to be formulated on assessments at meeting. 11 1 1954., 11 551 ,20., Letter received from National Association of Assessing Offices.in regards to appointment,. 11 8 1954. 11 552 21. Tax reported on Beer and Wine. 11 22 1954 11 555 22. Tax audit report accepted. 12 6 1954 11 559 23. Tax values received. 12 13 1954 11 560 .24.; Tax reply made on back ta?es, percentages reported on collections. 12 13 1954 11 560 25t. Tax Auditors payment approved to J. B. McCabe & Co. 12 13 1954 11 560 26, Tax statement prepared for taxpayers showing where taxes goes. 12 13 1954. 11 561 27„ Motion carried to adopt new tax-abstract forms. 12 20 1954 11 563 .28._ James H. Sloan's offer accepted to purchase tax foreclos?.? property. 1 3 1955 11 563 29R Coastal Terminal Inc., S. C. written on fair tax assessments. 1 3 1955. 11 564 30. No refunds on new assessments. 1 3 1955 11 565 31.. Chairman recommended act on tax work payments, progress reported on tax listings. 1 3 1955 11 565 32,. Alanzo Harris granted poll tax exemption, Dennis granted refund. 1 3 1955 11 566 33.. E. E. Bugg referred for appraisal report. 1 3c1955 11 566 34.. Tax collections reported, increases and breakdo?m reported. 1 17 1955 11 568 35.. Progress reported in taxes and listings. 1 24 1955 11 571 36. LeRoy Godbold ex?rnpted from poll tax payment, A. B. Threatt referred on tax foreclosure.. 1 31 1955 Zl 572 37.. L. E. Al1en declined excuse from ?ax payment. _ 2 7 1955 11 573 38.. A. R. Threatt continued on tax foreclasure land. 2 14 1955. 11 574 3g,. Action, deferred on former back tax collector handling taxes. 2 14. :19.?,5. ; I 11 ?75 ?- ?+O:. Motion carried on listing timber for taxes. 3 7 1955 . 11? ?79 41_?. Acknowledgment rec?ived on proposed tax bill. 4 4 1955 11 587 42.,i Meares Harriss, Jr. complaint received on timber assessments. 4 12 1955 11 588 43. Statements received on collections and delinquent taxes, tax levy reported by Auditor. 4 12 1955 11 588 44.. Statement received from tax collector. 4 18 1955 11 590 45. Adjustments considered on Long Leaf Homes property? Commissioner Mayham disagreed. 4 18 1955 11 590 46... Tax report prepared. 4 25 1955 11 592 INDE? TO COMMISSIONERS MINUTES -- New Hanover County N C Listers?TMENT i , . . , MATTER: eac. u. s. r?T OFi1CE ?p????? County lndexee Since 1888 ?nJ?'ir( a?-? An Idenlifying Trade Mark ? TO IOCCte nOmeS? open Ct SURNAME INITIAL TAB COiT A-2 TAB INDEX ?DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLO BY OWEN G. DUNN, NEW BERN, NORTH CAROLtNA NATURE OF PROCEEDINGS 1. Appointment of Edward Ahrens and D.L. Gore as special tax listers confirmed. 2. List of persons to be appointed tax listers presented by Auditor and laid aside. 3. Wilmington: Walter Rutland and H. K. Nash Masonboro: J. H. Hollis Cape Fear: J. Herbert Johnston Federal Point: S. L. Keyes Harnett: J. A. Montgomery and A. B. Sandlin 4. Addison Hewlett appointed tax lister for Masonboro instead of J. H. Hollis. 5. Tax listers appointed: Wilmington: H. K. Nash, B.T. King and W. Rutland Cape Fear: J. Herbert Johnston and William Gregersen Federal Point: S. L. Keyes and Henry Horne Harnett: A. A. Landlin,A. L. Holden, J. N. Shepard and W.Van Hardin Masonboro: Addismn Hewlett and C.W. Bishop 6. List takers appointed: Wilmington: B.F. King and Walter Rutland Cape Fear: J. Herbert Johnston Harnett: A. B. Sandlin and J. N. Shepard 7. List takers appointed: Wilmington: B. F. King and Walter Rutland Federal Point: T. J. Burnett Harnett A. Sandlin and Walter Rutland Federal Point: T. J. Burnett Masonboro: Addison Hewlett Masonboro: G.E. Hollis DATE MINUTE BOOK Month I Day I Year Vol. ? Page 06 02 1913 7 305 03 02 1914 7 340 04 13 1914 7 345 04 15 1914 7 347 04 05 1915 7 449 04 03 1916 7 544 04 02 1917 7 617 8.? No action taken on request from Messrs. King and Rutland for increased per diem for tax listing. 07 02 1917 7 625 9. Tax listers for Wilmington Township to be paid $6 a day if City pay half. 04 ?l 1918 7 690 10. Tax listers for 1918: 04 ?1 1918 7 690 Wilmington: B. F. King and H. K. Nash Harnett ??1: F. A. Montgomery Cape Fear: J. Herbert Johnston Harnett 4?2: J. N. Shepard Federal Point: T. J. Burnett Masonboro: B. E. Hollis 11. Tax listers appointed tor 1919: 4 7 1919 8 42 Wilmington: H. K. Nash Fede?al Point: T. J. Burnett Cape Fear: D. J. Joyner Harnett: A. H. High & J. N. Shepard Masonboro: B. E. Hollis 12. Hiram K. King appointed tax lister for Wilm ington instead of Walter,Rutland. 4 14 1919 8 43 13. Clerk and Chairman to fix compensation for tax listers in listing crop acreages. 4 23 1919 8 48 14. Request of Messr. Rash and Rutland for pay increase declined. 5 5 1919 8 49 ;15. W. Rutland appo?nted tax lister in place of Herman King. S 5 1919 8 49 16. County to present Ca?ty its part of bill for taxes for 1920. 12 7 1920 8 136 17. Commi,ttee to meet with City to adjust City' s part in cost for tax listing for 1920. 3 7 1921 8 148 18.. Tax listers appointed for 1921: 4 4 1921 8 151 19. Wilmington: Adrian B. Rod?s Masonboro: George C. Montford Cape Fear: J. M. Fennell Harrnett ?kl A. H. High Federal Point: T. J. Burnett Harnett ?k2 G. T. Shepard 20.. Wilmingtor? listers allowed $6.00 a day a11 others $5.00 aday. 4 4 1921 8 151 21. Tax listers for 1922: 4 IO 1922 8 I95 Wi?.mington: H. K. Nash, J. L. Canady, E. M. Dewey and W. M. Leftwick Cape FPar: J. A. Westbrook Federal Point. Thomas J. Bu?nett Harnett ??1: A. H. High Harnett ??2: Charles H. Alexander Masonboro: W. C. Cochrane % f H t INDEX TO COMMISSIONERS MINUTES -- N C N C oun ?, ew anover . . _ MATTER: Tax Department - . eec. u. s. County Indezee Since 1888 ? t0 Iota+? nama, op?q ut WiT A-! TAB tNDEX PAT OFfICE ??1? An ldentifying Trade Matlc MItC E 61 THE COTT INDEX COMPANY, COLUMBUS, OHIO SURNAME lNIT1Al TAE SOLD iY OWEN i. DUNN, NEN tERN, NORTX UROIINA ?. , . NATURE OF PROCEEDINGS DATE MINUTE BOOK . Month . Day Year .? Vol. Page :y ? 1.., Bids received for tax equipment, bids accepted. ;. 5 9 1955.: 11 595 . 2... Statement of abatements authorized. . 5 9 1955,. 11 597 .. 3... George Ward granted abatement. .. 5 16 1955., 11 598 4.; E. I. Nerring granted abatement, VFW Post 2573 referred on exemptio?. „ 6 6 1955_ 11 602 . 5.. Tax Collector to advertise tax foreclosed land sale, Schedu2.e B taxes levied. „ 6 6 19S5 11 602 , 6.. VFW Post 2573 placed on free tax list, J. E. Canady offer accepted on foreclosed propert?. 6 13 1955.. 11 605 ., 7. St, Phillips AME Church deferred on exemption. 6 13 1955. 11 606 8.. W. H. Thornton's offer approved on tax foreclosed land. _ 6 27 1955., 11 608 .. 9. Concern from retired presented on increased tax rates. 7 5 1955 11 610 10. Receipt of payment announced from CP & L. 7 5 1955 11 610 . 11. Lake Village residents referred on tax assessments. 7 5 1955 11 610 . 12. Tax collections reported. 7 5 1955 11 610 13. John E. Stewart and L. Shackelford exempted from poll tax and car tax payment. 7 S 1955 11 6I0 14. Tax appropriation considered. 7 5 1955 11 611 15.. Tax complaints made by Fred Willetts, received tax rate complaints. 7 11 1955 11 613 16., Mrs. Dan Phillips urged Board to keep tax rate down, unlisted taxes to be back-tax. 7 11 1955 11 613 17. Tax rate discussed. 7 25 1955 11 618 18. Letter from Attorney W. B. Campbell referred on abatement. 8 1 1955 11 619 19. Motion carried on establishing tax rate, tax rate listed. 8 1 1955 11 620 20. Check from State Board of Assessments presented to Auditor. , 8 4 1955. 11 621 21. Mrs. Lezzie G. Broadfoot authorized refund. 8 15 1955 11 625 22. C. R. Morse re-elected Tax C?llector. 8 29 1955 11 626 23.. Refund for John S. Josey referred to Tax Collector. 8 29 1955., 11 627 24. John S. Josey again referred for refund. 9 5 1955 11 629 25. Received report of settlements on. 1954 taxes, accepted and turned over to collector. „ 10 3 1955, 12 5 , 26. Abatements will not be made except thru.-action of the Board. 10 3 1955__ 12 5, 27. Walter A. Wells granted abatement of $4.44 not listed penalty. 10 10 1955 12 9 ? 28. D. C, Roane gra?ted abatement, P. R. Smith granted abatement. . 10 24 1955 12 10 29.. Dr. J. W. Dickie declined assessment reduction. 10 24 1955 12 10 „ 30. Chairman and Mr. Hall reported on their pre?ents at the International Assessment _ ? 10 24 1955 12 10 Administration in New York. 31. Mrs. Cary MacRae granted abatement, property now owned by St. Ja.mes Church. 10 31 1955. 12 12 32. Received ABC tax check. 11 28 1955. 12 20 ?3. Received report on delinquent and current taxes. 12 5 1955 12 22 34. Received report on school tax and land sold for tax. 12 5 1955 12 23 35. County received tax on foreclosed land in Harnett Township. 12 19 1955 12 27 36. WW 2 Vet exempted from poll tax payment. 12 19 1955 12 27 37. Request to separate personal tax from real estate referred to County Attorney. 1 3 1956 12 31 38. Received progress report on tax listings. 1 9 1956_ 12 33., 39. March of Dime excused from privilege tax. I 23 1956 12 37 40. Received progress report of tax listings. 1 23 1956 12 38 . 41. Abatement granted to St. Mark's Episcopal Church. 2 6 1956 12 41 42. Approved sale of tax foreclosed property to Temple AME Church. 2 6 1956 12 41 43. Retired disable marine exempted from poll tax. 2 6 1956. 12 41 . 44. St. James Church referred to County Attorney for abatement. 2 13 1956 12 44 . 45. Request for refu.nd of taxes paid on auto referred to County Attorney. 2 13 1956, 12 44 INDEX TO COMMISSIONERS MINUTES -- N H C t N C ew anover oun ?, . . _ MATTER: Tax Department. - a? to locob nqm?s, o COTT A•i TAi tNDEX ¦ec. u. s. County Indezea Since IA88 ? p?D a! MI?CE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO r?r OFiICE ??1L?oz? An Identifying Trade Mark SURNAME INITIAL TAB SOLD iY OIMEN i. pUNN, NEII iERN, NORTH GROLINA . p?! ? NATURE OF PROCEEDINGS , DATE MINUTE BOOK ?„ .? ;' Month ?: Day Year . Vol. Page .. ls; VFW Post 8176 authorized tax refund. 2 20 1956 12 45 2?, Letter received in regards to tax study commission. ,_ 3 5 1956. 12 49, 3.: Received report on tax study Committee. , 3 5 195?_ 12 52 _. 4?; Commissioners reviewed equalization with Mr. T. D. Love. 3 26 1956 12 56 5,. Back tax property referred to Tax Supervisor for foreclosure and sale. 4 9 195.?. 12 58 ?K_ Notice of school for County Tax Supervisors. ? 16 195?. 12 58 .7?, Abatemant declined on property owned by St. James Church. 4 16 1956 12 61 8,. Abatement granted on auto in North Wilkesboro. 4 16 1956 12 61 9. Tax Supervisor recommended purchasing machine to check State Auto.Registrations. 4 23 1956 12 64 10? County to receive share of intangible personal property tax. .. 4 30 1956, 12 65 11., Offer declined on tax foreclosure Lot SW 1/8-4, Block 541. 4 30 1956 12- 66. 12?. Authorized Ieving license tax to maximun. 5 7 1956 12 67 13. Disabled Veteran exemp?ed from poll tax and granted free license for business. .. 5 14 ?956 12 69 14.. Approved sale of tax foreclosure property to Arteacher B. McKoy. 5 21 1956 12 70 15.. St. Marks Episcopal released for "not listed" penalty. 5 21 1955 12 70 16. Approved sale of tax foreclosure to J. C. Evans, on city approval. 5 28 1956 12 72 17,, Salvation Army granted abatement. 6 18 1956 12 76 18.. Received budget estimate with valuation for property tax. 6 25 1956 12 79 19. Rev. J. S. Crowley granted refund. 6 25 1956 12 79 20.; Abatement granted to Foster F. Burnett, Jr, in Federa7- Point Township. 7 9 1956 12 81 21., Tax property t?ken over by City/County to be investigated by County Attorney. 7 23 1955 12 85 ,22. Communication in regards to re-valuation and ?e-appraisal. 7 30 1956 12 86 23.: Adopted Tax Resolution. 7 3 1956 12 87 24.. Mr. L. R. Hewlett referred for assessment reduction, 7 30 1956 12 88 25.. Meeting planed to ?iscuss bids?and re-valuation. 8 20 1956 12 90 26., Tax foreclosure lots in block 349 sold to Mr. H. H. Mathews. 8 27 1956 12 93 .27?, Tax Sup?rvisor recommended changes for re-valuation, 8 27 1956. l2 93 .28., Mr. C. W. Davis granted refund. . 9 10 1956 12 94 29.. Tax fareclosure property sold to Willetts Realty Co. 9 17 1956, 12 95 30._, Letter referri?r3.g to the tax foreclosure property of Oscar Williams hei?s. 9 17 1956 12 9S. 31.. Oakdale Cemetery released from payment of 1956 taxes. 9 24 1956 12 96 32., Mrs. Eliza B. Walliamson declined released from penalty. 9 24 1956 12 95 33. Received statement of taxes for 1955, 10 1 1956 12 97 34. Babies Hospital exempted fram tax. 1Q 1 19?6 12 97 35. Cole-Layer-Trumble Co. awarded contract to furnish service to re-valuation project. 10 1 1956 12 98 36.. Meetin.gSe?o discuss re-valuation problems. 10 1 1956 12 97 37?. Authorized County Auditor to close offices from 2pm-4pm. 10 8 1956 12 100 38. Tax office authorized electric typewriter. 10 29 1956 12 104 39., Received annual report on taxes for fiscal year ending 6/30/56. 10 29 1956 12 105 40.; Mr. Woodus Kellum ref?rreci for refund. 11 19 1956 12 108 41,, Authorized publishing unpaid tax property for sale. 11 26 1956 12 110 42., Tax collector reported on efforts made to collect on insolvent tax list. 12 3 1956 12 111 43.:, Mr. Kinsley King granted released from poll tax payment. 12 3 1956 12 113 44,. Mr. Love explained precedure of tax lzstings by cooporations. 12 10 1956 12 113. 45, No action taken on requ est for abatement by Mr. Arthur D. Cashwell. „ 1 7 1957 12 120, 46.. Mr. Love reported on tax listing and re-valuations-appraisals. 1 7 1957. 12 120 % ?-. _.. N. C. INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y MATTER: , _ Tax De part ment - , •ec. u. s. County lndezee Since 1888 YO 10t0?O AotMf? O?A OT COTT A-Z TAB INDEX ??J? An Idrn6fyinQ Trade Mark ?,? AU6C E BY THE COTT INDEX COkAPANY, COLUMBUS, OHIO rAr OFFICE SURIdAME INITtAI TAB SOLD tY OIMEN i. DUNN, NEII ?ERN, NORTN GtROLiNA , i DATE MINUTE BOOK _. NATURE OF PROCEEDINGS Month - - Day Year ? ? Vol. Page ?- ? l. Abatement of back taxes referred, Mr. G. C. Bordeaux referred for abatement. 1 14 1957__ 12 ?i 121 2. Fred D'Lugin referred for abatement. 1 21 1957_, 12 123 3. Authorized payment to Credit Bureau for useful tax information. , 1 21 1957„ 12 123 4. . Rev. J. S. Crowle?r appeaxed to discuss re-valuation. _ 2 4 1957.. 12 126 , 5. Bill from Cole-Layer-Trumble referred to Mr. Love. .. 2 4 1957.. 12 127 6. . Fred D'Lugin request for abatement referred to County/City Attorneys for investigation. 2 4 1957 12 127 I 7. , Received statement of tax collections from C. R. Morse for 1951-1955. 2 18 1957 12 131 : ?? 8. Resolution adopted regarding property of Ina Mae Taylor. 2 18 1957 12 132 9. Fred D'Lugin declined abatement. 2 I8 i957 I2 I32 i 10. Mr. Love reported on re-valuation project, received tax collection report. 3 4 1957 12 135 11. J. E. Sternberger referred for refund. 4? 1 1957_ 12 142 , 12. Boy's Brigade continued for adjustment. 4 8 1957 12 143 13. Mr. J. E. Sternberger request for refund cnntinued. 4 8 1957 12 144 ? 14. Bible Presbyterian Church released from back tax payment. 4 15 1957 12 144 15. YMCA declined free tax list. 4 15 1957 12 151 '' 16. No objections to refunding on tax for?eiosure property in B1QCk 70. 5 13 1957 12 151 17. Re-valuation to be complete for tax books of 1958. 6 3 1957_ 12 157 ,. 18. Authorized tax forclosure property sold to Noah Peisco subject to City approval. . 6 3 1957 12 157 . 19. Snow White Laundry referred for adjustment. 1 1957_ 12 162 . 20. Authorized advertising tax for?c?osuze property for sale. . 7 1 1957 12 163 , 21. Board levy maximum amount on license tax. 7 1 1957 12 163 22. Authorized sale price on County/City 2/3 interest on tax forecl6sure prop?rty in.Block 70. 7 1 1957 12 164 23. Mr. T. D. Love appointed Tax Supervisor. 7 8 1957 12 166 24. Authorized taxfQreclosureProperty sold to G. D. Hargrave, on City approval. 7 15 1957 12 167 25. Collections reported, declined request for increase in salary allowance. 7 15 1957 12 167 26. No action taken on request of Snow White Laundry. 7 25 1957 12 169 27. Appropriated funds for tax collection office. 7 25 1957 12 169 _' 28. Mr. T. D. Love to attend the National Association of Assessing Officers Convention. 8 12 1957 12 173 29. Mr. C. R. Morse, Tax Collector made 1956 report of tax settlements, received tax books. 9 30 1957 12 183 30. Received communication from the tax committee Chamber of Commerce. 10 7 1957 12 185 31. Letter to Tax Collector requesting the continuation of collection. 10 14 1957 12 187 32. Meeting set for delegations of State/County to discuss re-v?luation program. 10 21 1957 12 188 33. Tax Supervisor, made recommendations for percentages in re-valuation project. 10 28 1957 12 190 34. Tax collections reported. 11 4 1957 12 191 35. Revaluation discussion deferred. 11 18 1957 12 193 36. Assessed valuation and percentage rate for taxes to be discussed at next meeting. 11 25 1957. 12 195 37. Tax Supervisor, reported of activities of Cole-Layer-Trumble. 11 25 1957 12 196 . 38. Mr. S. W. Garrett's violation of dog listing tax to be enforced by law. 12 2 1957 12 198 39. Federal-State Farm Census, referred to Tax Supervisor. 12 2 1957 12 198 40. Received copies of County records and Auditor's annual report. 12 2 1957, 12 198 „ 41. Adopted percentage to be used in assessing property. 12 9 1957.. 12 201 42. Received resignation of Tax Collector, C. R. Morse, not accepted. 12 23 1957_ 12 204 43. Accepted with regret resignation of Mr. C. R. Morse, Tax Collector. 12 30 1957 12 205 44. Authorized employing J. B. McCabe & Co. to audit tax records. . 12 30 1957 12 206 .. 45. Discussion on valuation for sub-divisions. 12 30 1957 12 206 46. Kingsley L. King granted poll tax abatement. 1 6 1958. 12 212 INDEX TO COMMISSIONERS MINUTES -- N H C t N C anover oun ew y, . . _ MATTER: Tax Department - eec. u. s. County Indexee Since 1808 ? YO loearo nam?s, Op?n Ot MILCE BY THE COTTT N EX COMPANYX COLUMBUS, DHIO rar OFFICE ?l?oz?-,s An ldentiEying Trade Mark SURNAME INITIAL TAB SOLO tY OWEN 0. YUNN, MEIN tERN, NORTN GROLINA , F? pi . o, 'E NATURE OF PROCEEDINGS DATE MINUT E BOOK `' F; '; Month Day Year Vol. Page 1t° Mr. Love gave report of probable tax rates. , 1 13 1958.. 12 213 2.; Informal discussion on tax rates. . 1 13 1958. 12 214 3,; Mr. Charlton A. Pope, president of Tax Association of County met with Commissioners. .. 1 27 1958.. 12 218 4,` Received statement of revenues and disbu?'se??nts. 2 3 1958.. 12 2?? . 5,. Tax Supervisor to study proposals of State Tax Laws. .. 2 24 1958 12 227 6.. Tax collections reported. 3 3 1958, 12 232 7.. Lillian M. Bellamy referred for refund. 3 31 1958_ 12 239 8?. Tax collections reported. .. 4 14 1958 12 244 9.. Board discussed payment to Cumber-Moore Co. with County Taxpayers Association ? _ 4 21 1958. 12 247 Representative. 10. Mr. William C. Barfield employed to audit County Records. 5 19 1958 12 259 11.. County Auditor reminded Board of budget increases. 6 2 1958. 12 264 12.. Lt. Col. Roger M. Page referred for abatement. 6 16 1958 12 267 13. Dogs not listed referred ta T. D. Love. 6 16 1958 12 270 14., Insolvent tax list to be studied before approved. _ 6 30 1958 12 272 15.. Lt. Col. Roger M. Page denied abatement. 7 7 1958 12 278 16. Tax collections reported. 7 7 1958 12 278 17.; Received tax study report from Greater Wilmington Cha.mber of Commerce. 7 21 1958., 12 280 18.: Petition from State Highway Commission in regards to tax liens ref?rred to C. Attorney. 7 21 1958. 12 281 19. Dogs not listed for tax referred to Deputy Sheriff and Acting Dog Warden. 7 28 1958.. 12 284 20. City/County discuss salaries for tax office. 8 4 1958 12 287 21., Representative to the Legislature to prepare Bill,..regar'ds salary of tax collector. 8 4 1958 12 287 22,, Chairman and City Mayor Committee to confer with tax collector on sal?-ry. 8 4 1958 12 287 .23._ Approved increase in tax collector's salary, only Committee to.revise tax office expense. 8 ta. 1958 12 287 24.. James C. Jordon granted abatement. 8 4 1958 12 288 25?. Tax collections reported. 8 4 1958 12 288 26.. Request for tax rate delayed, discussion no action taken. 8 11 1958 12 291 27. Chairman to execute contract from J. B. McCabe for work to be dane. 8 11 1958. 12 291 28., Tax rate set, resolution adopted to same. 8 18 1958: 12 294 29.. Board increasedanticipatedrevenue..at Airport, percentage rate set for tax collection. 8 18 1958. 12 295 30.?: Tax collections reported. ? 9 8 1958_ 12 300 31... ?evy file,d on funds of John E. Wood Electical .Co. 9 8 1958 T2 300 32. Course for tax personnel referred for later. 9 15 1958 12 302 33.. Received list 1957 insolvent tax, no. action taken, 9 22 1958 12 306 34.., Authorized Executive Secretary to attend course for tax personnel. 9 22 1958 12 306 35... Accepted a prelimimary settlement, instructed collector to continue collecting. 9 29 1958 12 307 36. Received s.tatement of 1957 County tax. 9 29 1958 12 307 37... Received 1958 tax books, report.on insolvent tax accepted and approved by Board. 10 6 1958„ 12 311 38... Charles L. Justice granted abatement. 10 6 1958 12 313 39.. Error in evaluation referred to Mr. Love, Tax Supervisor. 10 13 1958 12 315 40.: Jerry Rouse, complain of tax & ambulance service, John L. Maurolas complain of tax. 10 27 1958 12 319 41.. Mable Mumford, R1?T, tax comFlaint referred to Tax Supervisor. 11 3 1958 12 321 42.; Tax collections reported. 11 10 1958 12 329 43.: Tax Supervisor, T. D. Love reported.°? trip to school held by Institute of Government. 11 24 1958 12 335 44.., Tax Supervisor advised Board to employ Tax Listers. 11 24 1958 12 335 45.. Received check for License Beverage Tax. 11 24 1958 12 336 l i? t N. C. INDEX TO COMMISSIONERS MINUTES -- New Hanaver County MATTER , _ • Tax De part ment - xec. u. s, Covnty Indexee Since 1888 ? TO lota?! nomef? opln oi C077 A-1 iA! IHDEX M/6LE Blf TNF COTT INDEX tOMPANY, COLllMBUi, OH10 v?r OFFlCE ?LCo-?. An (dentifyinQ Trsde MarE SURIiAME INITIAL TAB SOLD ?Y ONEN G. DUNN, NEII /ERN, NORTN GROLINA DAiE MINUiE BOOK ' NATURE OF PROCEEDINGS ' Month bay Year Vol. Page . l. John W. Hales, complaint(house burned) referred, advised of law on such cases. . 12 1 1958.. 12 337 .. 2. ,_ Tax Collector to make report on insolvent taxes mont.hly. . 12 8 195$. 12 341 .; 3. J. B. McCabe & Co. submitted audit of tax office report. 12 15 1958.. 12 342 ., 4. ., Tax Collector, Sam W. Johnson submitted Novemk??r report. ?: I2 I5 I958.. 12 341 .. 5. Letter to Tax Collector i.nfor?ning authority a?n.d support in collecting insolvent taxes. . 12 15 1958.. l2 343 .. 6. Wi1lia.m J. Carlin exempted from. poll tax payment. , 12 22 195$. 12 347 .. 7. _ Tax collectipns monthly report received. .. 1 12 195°. 12 359 .. 8. Lt. Col. Rogers M. Page deferred until next Board of Equalization Review. 1 26 1959.. 12 364 ._ 9. C. S. Lowrimore & Co. referred fo abatement on Wertheimer Bag Co. Z 26 ].959. 12 365 10. CoI, R. S. McClelland referred on property title confusion of Mrs. Lucy F Perry. 2 2 1959 12 35$ 11. W. G. Womble referred on penalty complaint. 2 2 1959 12 368 12. American Malasses Go. referred for tax exemption. 2 2 1959 12 370 . 13. Received tax proposal for al1 Government Units in County. 2 2 1959 12 371 14. _ Received tax office report and recommendations, received tax collector's report. 2 9 1959 12 376 „ 15. Committee repo?ted on tax office expense, tax collection fee to be paid to County/City. 2 16 1959 12 377 16. Authorized tax foreclosure to?e sold back to owner, L1oyd W. Moore. 2 16 1959 12 3$1 17. Tax collections reported, personal delinquent property reported. 3 2 1959 12 390 18. Tax Supervisor and Assessor to review complaints of assessment. 3 23 1959 12 4Q2 .. 19. Received report from Tax Gollector, Sam W. Johnson.. 4 6 1959.. 12 410 20. County Auditor presented a list of abatements made during last fi.scal year. pages 42$-30. 5 4 1959.. 12 428 .. 21. Isabelle C. Thompson, Costal Office Equipment Co., C. D. Davis and First Pentecostal 5 18 1959 12 437 Holiness Church granted abatement of penalties and taxes. . 22. Board requested bill far erosion tax. .. b 1 1959. 12 440 - 23. Tax qv.estions from Mr. Grover C. Brodeaux referred to County Attorney and Collector. „ 6 1 1959 12 440 ., 24. Abatement approved for double listed taxes from ??2666-2693 & 2694-2695. 6 1 1959. 12 441 .. 25. Tax collections reported for May 1959. 6 15 1959_ 12 448 26. County Auditor preserited?l959-60 proposed budget, accepted for study. _ b 24 1959 12 449 27. W. C. Barfield appainted to audit County records 1958-59 Fiscal Year. 6 24 1959 12 4S0 28. Gibson Baptist Church granted abatement of interest and penalty, no? principal. 7 6 1959., 12 461 . 29. First Presbyterian Church reques.t far payment of original tax. 7 6 1959 12 461 30. G. C. Bordeaux request far abatement denied. 7 6 1959 12 461 , 31. $2:40 returned ta D. W. NewKirk in tax error. 7 6 1959. 12 461 32. Board to study increase of tax for school budget. 7 6 1959. 12 462 33. Tax Collector`s salax? set at $4r,05200, subject to Gity Gouncil approval.. 7 18 1959 12 467 34. Legislation action moved County/City to set Tax Collector's salary at $8,00.000. • 7 22 1959 12 473 35. Tax Committee hearing, no action required. 4 3 1959 12 475 36. Meeting set for August 12th to set tax rate & fix levy. 8 3 1959 12 479 37. Letters from D. Z. Botesky and County Farm Bureau opposing tax increase. 8 3 1959_ 12 480 , 3$. Tax Committee of Chamber of Commerce presented tax study. 8 12 1959 12 481 39. Recommendations for tax decrease to b? eonsidered be??re setting tax rate. 8 1.2 1959 12 4$2 40. Adopted tax rate at $1.18 for Fiscal year 1959-60. 8 12 1959 12 485 4I. Received tax office report by Sam W. Johnson, Tax Collector, July 1959. 8 17 1959 12 489 42. Tax rate resalution adopted. 8 17 1959 12 489 43. Approved motion for tax valuation in Gounty 1959??60 be set at $147,000.000 and 8 17 1959 12 490 anticipated collection at 93% ($137,000.000. 44. Sam W. Johnson re-appointed Tax Collector, T. D. Love re-appointed Tax Sup?rvisor and 9 8 1959. 12 494 Auditor INDEX TO COMMISSIONERS MINUTES - N H t C N C ew anover oun y, . . _ MATTER: Tax DePartment - ¦e?. u. s. 'A?,' County lndezee Since 1888 ? TO loca+? nam?s, op?11 af COTT A-Z TA! INDEX ??r OFFICE ??Ic? AnldentifyingTradeMark SURNAME INITIAL TAB MuDE BY THE COTT INDEX COMPANY, COLUMBUS, ONIO SOLD ?Y OWEN i, pUNN, NEII tERN, NORTN GROLINA E? w ?? NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Yenr Vol. Page ? 7? .. ? 1.;; Letter of appreciation from Tax Committee for recor?lition during budget delibrations. 9 8 1959 ;. 12 495 , 2.?; County Auditor to furnish quarterly repcxts. . 9 21 1959 12 499` 3.;, Receiv?d Tax ?ollector's report, accepted as submi.?ted.-.on apprnval of final audit. „ 10 5 1959.. 12 499.. 4.:; Received 1959 ?ax books, accepted and turned over to Tax Collector. .. 10 5 1959._ 3_Q? '.500._ 5.,. LeRoy Goff referred for reduction. _ 11 16 1959., 12 513 _ 6.,: Discussion of constructing ramps at the water's edge with gasoline Road Tax Monies. 12 7 1959 12 519 7..: No action taken on reduction for LeRoy Goff, application to be filed, 12 7 1959 12 520 8.. Anthony A. Saffo granted tax cut of one-half, 12 7 1959 12 522 9. W. Albert Brown and First Christian Church declined abatement. 12 7 1959 12 522 10... Tax Collector to report tax for past five years, County Auditor to report quarterly. 12 7 1959 12 523 11.. Autos to be listed using system established by National Used Car Market. 12 21 1959 12 526 12.?: Motion carried to place the Tax Collector's Department under City regulations. 1 13 1960 12 534 13?: Tax Collect?r to be informed of Board's motion on Fortune Telling. 1 18 1960 12 535 14.. David E. Kelly claim error in tax, motion carried Mr. Kelly is to pay unpaid tax. ., 1 18 1960., 12 535 :15.. Received Auditor T. D. Love's annual report, first six months of the year. 1 18 1960 12 537 16? Received back tax report fron June 30, 1954-1959. 3 7 1960 12 548 17..; Approved requ?st to sue David KeIIy in tax claim. 3 I4 1960 12 552 18.., Ta? fareclosure property approved for sale, subject to City approval. 3 14 1960„ 12 553 19.. Committee named to assist in back and insolvent taxes. 3 14 1960 12 554 20.. Mrse R. M. Piver complained of announcing nam.es of delinquent tax persons on radio. 3 21 1960. 12 555 21.. Received and accepted County Auditor T. D. Love's quarterly report. 5 2 196C 12 570 22.. Tax Foreclosure property sold to Walter W. Wright, subjeet to Ci,ty approval. 5 16 1960 12 574 23.,: Abatement request for the Local Chapter of the Loyal.OrdEr of the Moose referred. 7 20 1960 12 594 24.,. Motion carried to bill other Municipalties for preparing tax books. 7 28 1960 12 599 25._, Tax rate approved, resolution adopted. 7 28 1960 12 599 2b.: W, C. Barfield, appointed outside Auditor 1960-61. 8 1 1960 12 602 27.,: St. Paul's Methodist Church granted faree tax as of 1-1-61. 8 1 1960 12 602 :28.,, Received Tax Collector's report on back tax for years 1958, 1957, 1956, 1955 & 1954. 8 1 1960 12 604 ,29.:, Received t?ax Collector's report on tax collections 1959 levy. 8 1 1960 . 12 604 30., County/City agreed to waive tax 1959-60, 1960-b1 for the Loyal Order of the Moose. ? 9 6 1960 12 f?05 31.., No compromise made on Quinlivan tax interest. 9 6 1960 12 605 .32.., Matters regarding the Health Department to levy referred. 9 19 1960 12 64 33.., Joint session, awarded independent a?.?ciit contract to J. B. McCabe & Co. 9 19 1960 12 613 34.. Received County Auditor Love's annual report, tax books accepted. 10 3 1960 12 614 ;35. Property damages of Schloss Estate Corp referred. 10 3 1960 12 615 36.., Received Auditor's statement of revenue through September 30. 1960. 11 7 1960 12 626 37.., St. Paul's Evangelical Lutheran. Church, Trinity Methodist Church referred for abatement. 12 5 1960 12 631 38.,, Received report of excise taxes for period 10-1-59 to 1-30-60. 12 5 1960 . 12 633. 39... Received report on requests for abate?.ent on 12-5-60. 12 19 1960 12 637. ?-0..,_. Requested cancellatian denied for St Paul's Evangelical Lutheran Church. 12 19 1960 12 637 41. Trinity Methodist granted re£und and exempted from tax. 12 19 1960 12 637 42._; Authorized proposed tax breakdown chart to be printed and distributed by Listers. 12 19 1960 12 638 43.,. No deduction to be made on jointly own tax foreclosure property to F. C. Sadgwar. 1 3 1961 12 639 44. Attorney John T. Schiller employed by County/City to collect delinquent tax. 1 3 1961 12 641 45.. Payment approved to J. B. McCabe & Co. tax office auditors & William C. Barfield,CPA, 1 16 1961 12 642 46., Abatement declined to the Loyal Order of the Moose for 1961 to be considered for 1962. 3 6 1961 12 651 ?i J N. C. INDEX TO COMMISSIONERS MINUTES -- New ?Ianover Count? MATTER• , , Ta x Dep art ment - ncc. u. s. A Counry Indezee Since 1888 ??}'.''.?'? io loea?? aam?s, opRn af COTT A-2 iAB INDEX e?r OFFICE C.?i?T 6? An ldrntifYing Trade Mark V?-0 MI?t E Bll THE COTT INDEX COMPANY. COLUMBUS. DHIO SURIEAME INIiIAL TAY SOLD ?Y OINEN i. oUMN, NEII 6ERN, NORTN GROLINA DATE MINUTE BOOK ; , NATURE OF PROCE?DINGS ' Month Day Year Vol. Page '; 1.,. Tax collection repor??_d by Sam W. Johnson. 3 6 1961, 12 654 2., Received Tax Collector's report for March 1961. , 4 17 1961 12 666 ' 3. No action taken on back tax complaint of N. H. Bryant. .. 5 1 1961„ 12 669 , 4. Received Auditor Love's quarterly report, action dispensed. ._ 5 1 1961,; 12 669 5... Schedule B Privilege tax waived. for Cape Fear Squadron, CAP's, on C. Attorney approval., S 15 1961, 1.2 679 6.. Tax collections reported through April 1961. 5 15 1961 1.?, 683 j 7.., Statemenc of tax collections. 6 5 1961 12 685 I 8. William C. Barfield, appointed to audit County records 1960-61. „ 6 19 1961_ 12 688 ? 9. Authorized assessment of $1,000.00 on personal property of Dr. Ransey Weathersbee. 7 17 1961 l? 698 10.. Received back tax report ending 6/30/61. _ 7 17 1961 12 698 11. Special Meeting, received Auditor's report, accepted, adopted budget resolution. 7 28 1961 13 4 1 12. Mr. T. D. Love re-appointed Tax Supervisor for two years. 7 28 1961 13 6 ? 13. No action taken on permissive Hospital Tax. 8 21 1961 13 13 ? 14. 3. B. McCable & Co. appointed as auditors for Tax Collector's Office. . 8 21 1961 13 13 15. Mr. Sam &?. Johnson re-appointed Tax Collector for two years. 9 S 1961 13 16 16.. County Tax Superv?sor T. D. Love presented New Tax Books, signed, d?livered, Collectar. 10 2 1961 13 22 ; 17,. Received Tax Collector's insolvent list. 10 2 1961 13 22 „ ? 18.. . . Tax waived on Chiidren's Circus at the National Guard Armory. . . 11 20 1961, 13 38 .. " 19, Received voucher for $27,198.65 from State,County share of exeise taxes on ABC sales. 12 4 1961. 13 44 ? 20. Received Auditor's annual report of the Tax Office. . . 12 18 1961.. 13 53 .. ? 2?,. C. A. P.'s granted tax waiver. _ 4 2 1962 13 87 22.. Booking Keeping Machine need repairs, authorized bids to replace machine. 9 4 1962 13 147 .. 2?.. Approved advertising for office machines. 9 17 1962_. 13 151 . 24. Letter from the Institute of Government in regards to a School for Tax Officials. . 9 17 1962 13 152 25. Contract for addressograph machine awarded to The Addressograph-Multigraph Corp. 10 1 1962_ 13 154 26. Authorized re-advertising for accounting machine. 10 1 1962 13 154 . 27. Returned purchase price to Lillian McKoy on jointly owned foreclosed property. 10 1 1962 13 155 _ 28.. Adopted Fair Tax a mendment resolution to stop the granting of tax concessions by 10 1 1962. 13 155 local act. - ??. First Christian Church on Mimosa Place granted tax exemption years 1959-62. 10 15 1962. 13 160 3Q. Tax excused on property owned by Mytle Grove Holiness Church. 11 19 1962 13 171 3].. Received audit report for year 1961, by J. B. McCabe & Co. 1 7 1963 13 182 32. Tax waived for CAP Carnival. S 6 1963 13 212 33. Ad Valorem Legistlation referred ta the Chairman to explore. 5 20 1963 13 216 34. No objections to passive of Ad Valoreum Tax Bill. 6 3 1963 13 220 35. No objections t? change in method of computing ABC State Taxes. 6 3 1963. 13 220 , 36. Authorized none listing of tax on Auto of Clarence Brock, disable Vet. 7 15 1963 13 228 37.. Motion dead to re-appoint Mr. T. D. Love, Jr. Tax Supervisor. 7 15 1963. 13 229 : 38. Received Tax report through June 30, 1963. 7 15 1963.. 13 229 .. 39.. T. D. Love, Jr. re-appoint?d Tax 5upervisor. _ 8 5 1963 13 244 40. Intangibles tax distribution report received. 9 3 1963. 13 249 .. 4?. No action taken on request to adjust travel fee or furnish car for Tax Svpervisor. .. 9 16 1963. 13 256 4?, County Auditor T. D. Love, presen?ed Tax Books for 1963, accepted, signed & d?livered. 10 7 1963 13 257 43. Tax complaint from Mrs. Dorothy Stringfield, referred to Supervisor Love. 10 21 1963 13 261 44., Mr. T. D. Love, Jr. discharged as Tax Supervisor. 11 4 1963 13 266 , 45t. Mr. Harry S. McGirt named to complete unexpired term as Tax Supervisor. 11 4 1963. , 13 266 t INDEX TO COMMISSIONERS MINUTES -- N H C N C oun y, anover . . ew , MATTER: Tax Department - s ae?. u. s. County Indexee Since 1888 ? TO (OCOh nam?s, Op?D Ot r?r OFFICE C.?l??/?E'i. AnldentifyingTradeMark SURNAME INITIAL TAB COTT A•2 TA? INDEX M16CE BY TNE COTT INDEX COMPANY, COLUMBUS, OH?O SOLD iT OWEN 0. GUNN, NEN lERN, NORTN GIROIINA c: .. . s? ?? ?? ? P DATE MINUT E BOOK ?:? NATURE OF PROCEEDINGS E' i z? ? Monih Day .. Year . Vol. Page ; ?. 1;: John McCrimmon, M. C. Brown, D'Lugan Bros., H. E. Peterson, P. R. Mills, C. D. Patterson? 11 18 1963. 13 276 ? '; Clinton R. ?ardy and H. & I. Equipment Co. granted abatement. ,. .. 2+; David B. Spring and J. T. Ritter granted abatement, J. A. Westbrook deferred, 11 18 1963., 13 276 3.: Accepted resignation of Mr. Harry S. McGirt, Tax Supervisor, replacement for Mr. Love. „ 12 13 1963,_ 13 278 . 4.. Mr. W. G. Houck appointed Tax Supervisor, authorized car expense of $100.00 per month. „ 12 13 1963,_ 13 278 5. Davis Charitable Foundation Ol 06 1964 13 280 6: Lister O1 06 1964 13 280 7. Latimer House O1 06 1964 13 280 8. Deed Delivery 02 17 1964 13 292 9. Foreclosed Property 02 17 1964 13 293 10. Foreclosed Property 02 17 1964 13 292 11. Foreclosure Procedures 02 17 1964 13 292 12. Foreclosed Property 02 17 1964 13 292 13. Late Listing Penalties 02 17 1964 13 294 14. Abstract 03 02 1964 13 298 I 15. Abatement - Calvery Baptist Church 03 16 1964 13 304 16. Refund request 05 04 1964 13 322 17.^ Foreclosed Property 06 Ol 1964 13 334 ? 18. Listing Appropriation 06 Ol 1964 13 334 19. Advertising Delinquent Taxes 06 29 1964 13 344 20. Late Listing Penalties 06 29 1964 13 344 21. Late Listing 06 29 1964 13 344 22. Report 07 20 1964 13 355 23. Listing 07 21 1964 13 358 24.. Appropriation Resolution 1964-65 07 28 1964 13 362 25. Advertising Delinquent Taxes 08 17 1964 13 368 26.. Equalization program 09 ?8 1964 13 373 27. Scroll Cost 09 ??8 1964 13 374 28.: Supervisor's School 10 ?5 1964 13 382 29. Supervisor Request - Additional Employee 10 ?5 1964 13 379 30. Corrections - Records 11 16 1964 13 400 31. Listing Equipment 11 16 1964 13 398 32. Listing complaint 11 16 1964 13 398 33.., Listers 11 16 1964 13 397 34... LIsting correction 11 ?2 1964 13 390 35., Salary Adjustment - Assistant Property Assessor 12 ?7 1964 13 404 36.., Listing Personnel 12 21 1964 13 413 37..: Assessment Complaint 12 Z1 1964 . 13 412 38. Tax Valuation Correction O1 04 1965 13 ?16 39. Listing Personnel O1 18 1965 13 ?23 ?0. .. Typewriter - Tax Listing O1 18 1965 13 ?26 41. Corrections 02 O1 1965 13 I 430 42. Accounting Machine 02 15 1965 13 440 43. Service Estimate - Accounting Machine 03 Ol 1965 13 ?44 ?4. Tax Equalization Program 03 O1 1965 13 444 45. General Applications 03 22 1965 13 454 INDEX TO COMMISSIONERS N. C. MINUTES - New Hanover Count? TAX DEPARTMENT MU E ? , T _ B a¢c. u. s. ?/? County Indezea Since 1888 ing Trade Mark ? An Identif C f" ?/ T OFFICE ? TO IOtOT? Oa1Mf? O?NO af ME IN COTT A-2 TM INGEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO R LI y .. . . PA fURNA IiIAL iAi SOLD ?1 ONEN {. CUNN, N EN ?ERN, NORTN G O NA DATE MINUTE BOOK . NATURE OP PROCEEDINGS ' Month Day Year Vol. Page l. Data Processing 03 I5 1965 13 449 2. Mailing Abstracts 04 05 1965 13 459 3. Accounting Machine 04 12 1965 13 463 4. Tax Refund - W. G.Broadfoot, Jr. 04 12 1965 13 464 5. Tax Listing Personnel 04 20 1965 13 470 6. Equalization Program 04 20 1965 13 470 7. Data Processing Demonstration 05 03 1965 13 474 8. Equalization Program 05 03 1965 13 474 9. Billzng Machine QS I7 1J65 i3 478 10. Tax Equalization Program 05 17 1965 13 480 11. Accounting Machine 06 07 1965 13 485 12. Supervisor's Powers 06 07 1965 I3 488 13. Equalization and Revaluation 06 07 1965 13 485 14. Equalization and Revaluation 06 23 1965 13 492 15. Tax Computing - Wrightsville 06 23 1965 13 493 16. Tax Com utin - Wri htsville P g g 06 28 1965 13 497 17. Tax Computing - Wrightsville 07 06 1965 13 500 18. Budget Discussion - Collector 07 12 1965 13 504 19. Equalization and Revaluation 08 02 1965 13 509 Z0. Equalization and Revaluation 08 16 1965 13 514 21. Appointment of Supervisor 09 20 1965 13 520 22. Appointment of Collector 09 20 1965 13 520 23. Future Penalty Policy 09 20 1965 13 525 24. Collector's Surety Bond 10 04 1965 13 527 25. Business Late Listing Penalty 10 04 1965 13 529 26. County Mapping 10 04 1965 13 530 27. New Tax Books 10 04 1965 13 527 ? 28. Salary Adjustment 10 18 1965 13 536 '. 29. Street and Sidewalk assessments 10 18 1965 13 536 30. Tax listing procedure 10 18 1965 13 536 31. County Mapping 11 O1 1965 13 540 32. Tax Abstract 11 O1 1965 13 541 33. Assessing Officers 11 15 1965 13 547 34. Valuatian Ad}ustment 11 15 1965 13 544 35. Tax abstract 11 15 1965 13 545 36. Listers 12 06 1965 13 552 37. Assessing Of?icers 12 20 1965 13 556 38. Assessment - T. C. Needham O1 16 1967 14 23 39. Listing by mail 02 06 1967 14 27 40. Tax listing and revaluation bill 02 20 1967 14 31 41. Abatements 03 20 1967 14 39 , 42. Tax appraisal School, U of Va. 03 20 1967 14 39 43. Resignation - Mr. Houck 03 20 1967 14 39 44. Transfer of funds 03 06 1967 14 36 45. Appropriation tax listing 04 03 1967 I4 42 46. . . ,...?. .: Consideration daily deposits .?? 04 . 03 1967 ? 14 42 INDEX TO COMMISSIOI?ERS MINUTES - New Hanover County N. C. TAX DEPARTMENT M C , _ T UBJE a ne?. u. s. ??`` County Indezea Since 1888 ? TO IOWq nomli? Op?O Yt PAT OFFICE C????,d?z? An IdentiLrins Trade Mark SURNAME INITIAL iAY COTT A-2 TAt INOEX MADE BY THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLD ?Y ONEN 0. OUNN, NEA ?ERN, NORTN CAROLINA 'S NATURE Of PROCEEDINGS DAtE MINUTE BOOK ?? p, Month Day Year Vol. Page i? l;', Listing by Mail 04 03 1967 14 40 2;' Additional appropriation, tax listing 05 15 1967 14 60 3; ?: Sale of tax foreclosed property 06 19 1967 14 71 4; Transfer of funds - tax listing 06 ?5 1967 14 66 5; ;: Waiver of non-listing penalty 06 19 1967 14 71 6:'' Tax listing forms 07 ?3 1967 14 75 7:; Transfer of funds 07 )3 1967 14 74 8: Contract to audit accounts 08 )7 1967 14 81 9: Sa1e of tax foreclosed property 08 )7 1967 14 81 10. Non-listing tax penalty 08 )7 1967 14 81 11. Tax foreclosure sale 08 ?8 1967 14 84 12. Assessment-Mr. John Cole, Carolina Beach 09 )5 1967 14 87 13, Assessment-Peoples Savings F? Loan 09 )5 1967 14 86 14. Late Listing Penalty-J. M. Sulke Estate 09 )5 1967 14 86 15, Scrolls 10 )Z 1967 14 92 16.? Additional space-Listing Dept. 11 )6 1967 14 106 17? Discrepancy in tax base 11 06 1967 14 103 18: Tax listing by mail 11 06 1967 14 108 19:: Resignation - Mr. Houck 11 )6 1967 14 106 20. Non listing Penalties, Mrs. John A Dixon, Dr. Morris Kramer, Mrs. Valeria T. Whitaker 11 )6 1967 14 108 21;. Approval of list takers 12 )4 1967 14 124 22. Reclassification-Tas appraiser Ol )2 1968 14 129 23. Borkenhagen, Mr. R. H. Tax penalty O1 )2 1968 14 128 24: Appointment tax supervisor O1 )2 1968 14 128 25, Tax Supervisor - Retention of employee and taxing of mobile homes Ol 15 1968 14 133 26; Tax listing by mail O1 02 1968 14 132 27; Tax rate Ol 02 1968 14 132 28: tax listers' salaries O1 02 1968 14 129 29; Effect on tax rate of bond issues 02 16 1968 14 147 ? 30; Computerization 04 22 1968 14 173 31,: Computerization 04 16 1968 14 177 32. Tax exemption on state property at Wrightsville 05 20 1968 14 189 33« Robertson's, J. H., protest, Jure 05 20 1968 14 189 34. Sale of property for taxes being paid on time 06 03 1968 14 194 35. Listing ?J7 11 1968 14 221 36, $udget 07 08 1968 14 216 37. Stuart, T4ae. Salary of 07 26 1968 14 228 38; County line - Figure 8 Beach 08 L9 1968 14 239 39: Tax abstract form 08 19 1968 14 239 40;? Southern appraisal Co., Bill 08 05 1968 14 235 41? McDaniel, Garry, Request to take part time job 10 07 1968 14 252 42, Credit Card Service, payment of ad valorem taxes 10 07 1968 14 251 43; Tax Scrolls 10 07 1968 14 250 44: Change in tax records since presentation of tax scrolls 11 18 1968 14 267 45,: Tax rate 11 18 1968 14 270 46: ? Supervisor 11 04 1968 14 264 ;. ? „ ?. _?A E` INDEX TO COM?IISSIONERS MINUTES -- N H C t N C Ta rtmen t R ew anover oun y, . . LisDeps = ara. u. s. '/r??? County Indezee Since 1888 ? TO IocaM nam?s, Opl11 ai COTi A•Z TAB INOEX v?t OFFICE ??J'JK,o-? An Identifying Trade Mark SURNAIYIE INl7lAL 7A8 Illlt[ E 61 THE fOTT INDEX COMPANY, COLUMBUS, DHIO SOLD tT QWEX i. pUNN, NEII ?ERN, NORiN CAROLINA NATURE Of PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Pnge l.. Compensation set for tax 1?sters for each farm tested. 5 1 1922 8 198 2. Tax Listers appointed for 1923: 4 2 1923 8 236 Wilmington: B. T. King Cape Fear: C. E. Haskett. Federal Point: T. J. Burnett Ha?nett ?kl: A, H, High _ Harnett ?k2: G. T. Shepard Masonboro: Henry Horne 3. Compensation set for tax listers for taking farm census for the Department Agric. 4 23 1923 8 Z37 Schedules 4, of value for used autos delive?ed to be used by tax listers. 5 7 1923 8 ?41 5. Pay for tax listers established. Mrs. Dewey employed to assist tax listers. 5 7 1923 8 241 6, Tax Listers appointed for 1924; !? 7 ?924 8 290 Wilmington: H. M. Foard and W. P. McGlaughhan Cape Fear: W. J. Wilkins Federal Point: T. J. Burnatt Harnett ??1: A. H. High Harnett ??2: G. G. Shepard Masonboro: Henry Horn 7. Money aZ3o?aed tax listers forregistratio,nfox farms for Farm Cun.sus Bureau. 5 S 1924 ? 296 8. Tax Listers appointed tor 1925: 4 6 1925 8 336 Wilmington: W. S. Register and W. S. Bernard Cape Fear: W. J. Wilkins Federal Point: L. J. Burnett Masonbor?: Henry Horne Harnett ??1: A. H. High Harnett ??2: G. G. Shepard 9. Rate set for rural tax listers for each farm. 4 6 1925 8 336 10. Compensation set for tax listers listing farms. 4 S 1926 8 380 11. Tax Listers appointed for 1926; 4 5 1926 8 380 12. C. R. Davis to assist in tax listing to take the place of A. B. Sandlins. 5 8 1926 8 385 13 Tax Listers appointed for 1927: 3 29 1927 8 432 Wilmington: B. F. King and J. E. Wilson Cape Fear: W. J. Wilkins Federal Point: T. J. Burnett Harnett ?? I: A. H. High Harnett ??2: George T. Shepard Masonborc?: Henry Horne 14. Auditor empowered to file vacancies and change selections of tax collectors. 4 9 1927 8 437 15. Tax Listers appointed for I928: 4 l? 1928 8 504 GTilmin?ton: B. F. King and J. E. Wilson Cape Fear: W. J. FTilkins Federal Point: T. J? Burnett .Harnett ??1: A. H. _ High . Harnett ??2: G. T. Shepard Masonboro: Henry Horne 16. Tax Listers ailowed 10? per farm for reportin.g farm for farm cen.us. 5 1 1928 8 508 17. Tax Listers instructed to list dogs. 4 23 1929 8 571 18. Tax Listers appoin?ed for 1930: 3 11 193? 9 49 Wilmington: W. P. Toon, W, E. Carpenter and W. S. R?gister Cape Fear: W. J. Wilkia?.s Federal Point: T. J. Burnett ?-iarnett: A. H. High and George T. Shepard Masonboro: Henry Horne I9. Tax Listers appointed for 1931: 3 16 1931 9 97 Same as above except W. F. Carpenter, B. F. IZing and W. P. Toon for Wilmington. 20. Tax Listers appointed for 1932: 3 14 1932 9 155 Wilmington: W. F. Carpenter, B. F. King and E. H. Duvis Harnett: A. H. High, George T. Shepard Masonboro: He;,?ry Horne Cape Fear: W. J. Wilkins Federal Point: Thomas J. Burnett 2?-• Substitute tax ],ister to_be named in place of W. J. Wilkins for Cape Fear. 4 25 1932 9 162 22. Tax Listers appointed for 1933: 3 20 1933 9 210 Wilmington same as above. Cape Fear same as above, Harnett ?kl; Mrs J. E. High ?Iarnett ?k2, : same as above Masox?.boro : Mrs . Lelia Horne INDEX TO COMMISSIONERS MINUTES -- New Hanover County N. C. M g?ECT ?AX DEPARTMENT , _ ` neo. u. s. ? Counry Indezea Since 1888 TO IOtOi? nam?s, Op?a OI COTT A-I TAi INOEX ? 1'- v?r OFFICfi t?E?:G.4? ?n Identiil'in8 Trade Mazk SURNAME INITIAL TA? MADE BY THE COTT INDEX SOLD tT OMEN 0. YUNN, N COMPANY. COLUMBUS. OHIO EA lERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUiE BOOK Month Day Year Vol. Page l. Request for help. 12 02 1968 14 276 2. Request for overtime pay for employees 11 16 1968 14 281 3. Additional help 12 16 1968 14 280 4. Tax supervisor appointed to Federal State Crop Report survey. 12 16 1968 14 284 5. Sigman, Walter, W., request to purchase lot 12 16 1968 14 284 6. Salaries Ul 06 1969 14 28ti 7. Non-Listing Penalty; L. k. Clemmer O1 06 1969 14 28tS 8. Pay of tax listers U1 Ob 1969 14 28ti 9. Postage O1 20 1y69 14 294 10. Listing of Property by acerage or lot 02 03 l96y 14 295 11. Listing Office request 02 17 1969 14 SOl 12. Real property and personal property values 02 03 1y69 14 297 13. Tax levy 02 17 1969 14 29t? 14. Abatement of '1'ax penaltx, Sanciman, Inc. li3 l/ 1969 14 30"Z 15. Request ot Trinity Methodist Church Os 17 196y 14 S08 16. lliscussion collection of taxes on vehicles 05 U5 1969 i4 3'l8 1/. Delinquent list 06 16 1969 14 343 1$. Personal and real property taxes U6 16 1969 14 343 19. Budget 07 17 1969 14 371 20. Relief on taxes - Old Southern bell building 07 14 196y 14 s62 'll. Southern Appraisal Co. bill 07 14 1969 14 's62 ?2. Untaxes autos 08 18 196y 14 s82 23. '1'ax ratio Oy 15 196y 14 :590 "l4. 'fax Department 09 15 1969 14 3y0 25. Supervisor's request for travel funds lU 20 196y 14 403 26. '1'ax Ratio 10 06 1969 14 S92 27. Approval of tax abstract 10 06 1969 14 395 28. lliscussion of tax radio 11 03 1969 14 405 29. Itequest of William Hargrove for inspection of household furnishings 11 17 1969 14 414 30. Tax Abstract 11 03 1969 14 4U7 31. Resolutions supporting new taxation of motor vehicles 12 O1 1y69 14 415 32. Report 12 O1 1969 14 417 33. '1'ime off 12 Ul 1969 14 4?0 34, Transfer of funds Ol 19 1970 14 429 35. Tax listing time O1 19 1970 14 430 36. Inventory of tax foreclosed property Ol 05 1970 14 426 37. Extension of tax listing time for corporations and businesses O1 05 1970 14 426 38. Transfer from General Contingency fund to Tax collector, Tax listing 02 16 1970 14 443 39. Personal taxes on vehilces 02 02 1970 14 440 40. Appropriation for travel (tax listing) 04 06 1970 14 460 41. Tax maps 0 4 06 1970 14 459 42. Transfer of funds (listing) Telephone, Advertising 04 20 1970 14 464 43. Setting of tax rate 07 20 1970 14 500 44. Information regards to ownership of real property 07 20 1970 14 500 45. Approval of 1971 tax abstracts 09 08 1970 14 528 46. Aproval of 1971 tax abstracts 09 21 1970 14 532 TAX DEPAR'TMENT INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , MU JECT ? na?, u. s. County Inaexea Since 1888 ? TO IOCaA? na11Nf? O?Nq Ot COTT A•Z TA? INpEX P?r OFfICE C?E?? An Identif3'?n8 Trade Mark SURNAME INITIAL TAY MADE BY THE COTT INDEX COMPANY? COLUMBUS. OHIO SOLD ?T ONEN ?. YYNN, NEN ?ERN, NORTN GROLINA NATURE OF PROCEEDIlVGS l;? Approval of listers 2: Appointment Larry Powell Tax Supervisor 31' Tax Assessment Radio 4: Computer Service 5,, H. B. 632 Licensing of Vehicles 6. Homestead Bill (Senate Bill 120) 7, Consideration of endorsing Governor's proposal that State assume responsibility for medicaid 8. Contract with municipalities for collection of taxes 9. Discount Schedule for prepayment of taxes 10. Reappointment of Supervisor 11. Additional Personnel for Personal Property Tax Div. 12. Presentation of tax scrolls 13. Partial tax payments 14; Discussion of Tax Office collecting certain items for City 15. Data processing 16. Recommendations on employment of CPA to make study procedures 17. Protest by Mrs. Mankie Hodges of increase in amount of her taxes 18: Method of paying taxes-taxpayers association 19. Tax value for household furniture for renters 20. Tax computer service 21. Resolution-listing by mail 22. Reorganization of tax office 23. Reorganization of tax office 24. Data Processing 25. Approval of 1972 tax abstract form 26. Additional tax values 27. Reorganization of tax office 28. Reorganization of tax office 29; Tax Assessment Ratio 30: Approval retroactive pay Key Punch Verifier 31: Discount of pre-paid taxes 1972 32, Discount on Prepayment 33. Request for refund of taxes Mrs. Anita Rivenbark 34. Request for refund of taxes Mrs. Anita Rivenbark 35. Discount on taxes 36. Space for office 37. Tax mapping and revaluation bid opening 3?, Sale of property for non-payment of taxes 39, Visitation on Tax Mapping 40, Bids - Tax Ma.rring 41, Foreclosed property 42. Farm Land Taxation 43. Discount on Taxes 44. Tax Mapping and Revaluation (accepting Cole-Layer-Trumble, Co.) 45. Sale of property for taxes 46. Reauest to pay taxes by partial payment DATE Month Day Year 12 O1 1970 Ol 04 1971 O1 18 1971 02 Ol 1971 05 17 1971 05 03 1971 05 03 1971 06 07 1971 07 06 1971 07 19 1971 09 20 1971 09 18 1971 09 20 1971 10 04 1971 10 18 1971 10 18 1971 10 04 1971 10 04 1971 10 04 1971 10 04 1971 10 04 1971 10 18 1971 11 t5 1971 11 15 1971 12 '?4 1971 12 ??6 1971 12 ?6 1971 12 20 1971 Ol 04 1972 Ol 04 1972 Ol 04 1972 O1 17 1972 O1 17 1972 02 07 1972 04 04 1972 04 04 1972 08 21 1972 08 21 1972 09 05 1972 09 18 1972 09 18 1972 10 02 1972 10 02 1972 10 02 1972 10 16 1972 11 06 1972 MINI Vo1. 14 14 14 14 14 14 14 14 14 14 15 14 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 15 IiE BOOK Page 554 563 567 573 649 625 625 656 666 669 15 700 12 16 24 21 17 17 16 18 17 27 37 41 16 20 51 59 62 62 61 65 67 75 105 102 206 206 211 214 221 227 229 ?29/30 231 247 INDEX TO COMMISSIONERS MINUTES --- New Hanover County, N. C. _ SOBJECT TAX DEPARTMENT nec. u. s. ?/? ?,,/?"? County Indexea Since 1888 ? To IOMt? nom?s? O?N11 Of d M k f T IAL TAQ ' COTT MZ TA? INpEX MADE BY THE fOTT INDEX COMPANY, COLUMBUS, OHIO NORTH GROLINA MEw ?ERN OUllil so?o tr aweM ? ra e ar yins SURNAME 1NIT PAT OFFICE C.E t,?et//?c.(.a+? •?n ldenti , . . DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page ' 1. Status of Tax rate over past few years 11 06 1972 15 247 2. Salary of tax administrator 11 20 1972 15 262 3. Salary of Tax Attorney 11 20 1972 15 262 4. Office hours 12 04 1972 15 275 5. Report on letters re: Developer's consideration O1 02 1973 15 296 6. Extension of listing period thru Feb. 1 Ol 15 1973 15 302 7. Sale of liens on real property 02 05 1973 15 318 8. I Abatements and refunds 02 05 1973 15 i18-9 9. Tax ratio, discussion of 02 05 1973 15 >22-3 10. Abatements and refunds 02 19 1973 15 329 11. Tax radio, resolution of 02 19 1973 15 334 12. Developer consideration (discussion) 02 19 1973 15 334 , 13. Tax of property on leased property 02 19 1973 15 335 14. Developer's consideration (Special mtg.) 02 26 1973 15 >36-7 15. Developer's consideration (discussion) 03 19 1973 15 .?49-5 16. J. M. Fields (additional v?.lue) 03 19 1973 15 350 17. Graystone Galleries, request for relief of taxes 03 19 1973 15 .?50-1 18. Extension of time for tax foreclosures 03 19 1973 15 351 19. Abatements and refunds 03 19 1973 15 :?51-2 20. Housing authority - relief of taxes 03 19 1973 15 .?52-3 21. Removal of listing penalty 03 19 1973 15 352 22. Contract to audit tax accounts 04 02 1973 15 366 23. Housing Authority - relief of taxes 04 02 1973 15 ?66-7 24. Developer's consideration (115 parcels) 04 02 1973 15 367 25. Abatements (for over three years) 04 02 1973 15 367 26. I Prepayment Policy 04 16 1973 15 374 27. Abatements and refunds (3/13 - 4/16/73) 04 16 1973 15 .?74-5 28. I Refund 05 07 1973 15 377 29. Transfer for rent arripostage 05 07 1973 15 383 ' 30. Abatements and refunds 05 20 1973 15 419 31. Transfer for advertising 05 21 1973 15 421 32. Denial of release of late listing penalty 06 18 1973 15 437 33. Abatements (5/16 - 6/15/73) 06 18 1973 15 437 34. Refund on foreclased property 06 18 1973 15 ?37-8 ' 35, Extension on foreclosure 07 02 1973 15 442 36. Abatements (6/16 - 7/16) 07 16 1973 15 448 37. Abatements and refunds (7/16 - 8/20) 08 20 1973 15 474 38. Approval of refund of interest 08 20 1973 15 474 39. Discussion of dog tax 09 04 1973 15 ?81-2 4G. Deferrai of i974 tax abstract ng n4 1g7? 15 4R2 41. Abatements and refunds 8/20 - 9/4) 09 04 1973 15 482 42. Acceptance of Blk. 543 on taft alley 09 04 1973 15 482 09 17 1973 15 :?00-1 43. Abatemen?Gs 44. Removal of county dog tax 09 17 1973 15 501 45. Approval of 1974 tax abstract 09 17 1973 15 501 46. Abatements and refunds 10 15 1973 15 !?11-3 INDEX TO COMMISSIONERS MINUTES - New Hanover County N. C. TAX DEPARTMENT MU , _ JECT ` ae?, u. 5. ? `-? County Indezea Since 1888 ??a?- To IoCat? nam?s, op?n af r?r OFFICE ?^?c?//"r? An Identifying Trade Mark ?8 SURNAME INITIAL TAY COTT A•I TM INpEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD i] OMIEN i. OYNA, NEw ?ER N, NORTH GR OLIMA ?' ° NATURE OF PROCEEDINGS DATE MINUiE BOOK ?? Month Qay Year Vol. Page ;' .? 1..',` Extension of tax foreclosure - Gaines 10 15 1973 15 513 2.?,. ' Tax contract with beach towns 10 15 1973 15 513 ? 3.'?; Approval of Schedules of value, standards, and rules for Octennial Revaluation 10 24 1973 15 516 4.=`, Denial of release of interest charged on delinquent taxts 11 19 1973 15 525 5.. Abatements and refunds 11 19 1973 15 525 6.? Abatements and refunds 12 03 1973 15 535 7.' ABatements and refunds 12 17 1973 1 5 546 8. Request for collection of prepaymen?ts by Tax Office 12 17 1973 15 546 9. Awarding of computer contract Ol 07 1974 15 554 10. Adoption of use value schedule for agricultural, horticultural and forest land O1 07 1974 15 554 11. Request for releast of Iisting p,enalty (Henry D. Capillary) O1 07 1974 15 554 12. Underlisting of 1973 Inventory F? ec{uipment (Butler's, Merritt-Holland, Gray Gables) O1 07 1974 15 554 13. Intent to authorize Tax Administrator to exempt volunteer fire departments O1 07 1974 15 554 14. Authorization to sell lot 17, Block A, Pinehurst Subd., Colwell St. Ol 21 1974 15 5i1-2 15., Extension of time for listing '74 taxes O1 21 1974 15 562 16. Abatements and refunds Ol 21 1974 15 562 17. Discussion of discounts for Tax prepayments Ol 21 1974 15 562 18. Extension of time for listing '74 taxes O1 31 1974 15 ?68-9 19. Resolution authorizing Tax Adm. to issue and direct executions to Sheriff 02 04 I974 15 574 20. Elimination of discounts for Tax prepayments 02 04 1974 15 ?74-5 21. Abatements and refunds 02 04 1974 15 575 22. Sale of tax liens on real property 02 04 1974 15 575 23.` Abatements and refunds 03 18 1974 15 602 24. Discussion of levy upon and sale of Tangible personal property 03 18 1974 15 604 25.? Overtime pay for Mrs. Rhodes 04 O1 1974 15 bll 26. Appointment of Beale F? Hardison as outside auditor for Tax Office. 04 16 1974 15 617 27. Abatements and refunds 04 lb 1974 15 bl7 28. Budget amendment - advertising 04 16 1974 15 617 29. Delinquent taxes of Lawrence W. Carroll 05 06 1974 15 622 30.' Approval of minutes '74 Board of Equalization and Review 05 06 1974 15 622 31.' Sale of 716 N. 8th St. 05 06 1974 15 622 32. Abatements ana Refunds 06 03 1974 15 651 33. Sale of lots 1-10, Patilanda Subd. 06 03 1974 15 651 34. Sale of 207 Kidder Street 06 03 1974 15 651 35. Transfer of funds - tax refunds 06 03 1974 15 651 36. Discussion of Cole-Layer-Trumble Co. 06 03 1974 15 651 37. Abatemer?s and refunds 07 O1 1974 15 675 38., Report on Cole-Layer-Trumble Co. 07 Ol 1974 15 675 39. Approval to sell 1106 S. 6th St. 07 15 1974 15 679 40.?' Approval to sell 705 and 707 Harnett St. 07 15 1974 15 679 41. Abatements and refunds 07 15 1974 15 679 42. Amendment to reappraisal contract 07 15 1974 15 679 43. Request for "report to taxpayers" 07 15 1974 15 684 44. Report on Cole-Layer-Trumble. Co. 08 05 1974 15 693 45. Discuss?on of contract amendment with Cole-Layer-Trumble 08 05 1974 15 693 46. Report on Cole-Laye-Trumble 0? 19 1974 15 699 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? N. C. TAX DEPARTMENT MU , _ JECT ` aec. u. s. A1?? County Indezea Since 1888 ? te IOtOM namli? o?A Ot Anldentifyin6 Trade Mark PAT OiFICE C'E?2 O? COTT A-I MADE BY THE COTT INDEX TA? INpEX COMPANY. COLUMBUS. OH10 i , SURNAME INITIAL TAO SOLO il OWEN 0. pUNN, N EM tERN , NORTII GRO LINA NATURE Of PROCEEDlNGS DATE MINUTE BOOK Month Day Year Vol. Page l. Collection settlement and charges for 1974 levy-appointment of Collector of Revenue 08 19 1974 15 699 2. Approval of sale of 919 So. llth St. 09 03 ?1974 15 707 3. Addendum to Reappxaisal Contract 09 16 1974 15 714 4. Transfer of funds - Capital Outlay 09 16 1974 15 714 5. Addendum to topographic mapping contract 09 lb 1974 15 715 6. Sale of 312 Meares Street 09 16 1974 15 715 7. Tax abatements and refunds 09 16 1974 15 715 8. Report on Cole-Layer-Trumble Co. 09 16 1974 15 715 9. Report on Cole-Layer-Trumble Co. 10 07 I974 16 !6 10. Report on Cole-Layer-Trumble Co. 10 21 1974 16 34 11. Abatements and refunds 10 21 1974 16 34 12. Release of listing penalty - Wilmington Chemical Co. IO 21 I974 16 34 13. Waiver of Penalty - Cumpu?errecords, Inc. 11 04 I974 I6 39 14. Report on Cole-Layer-Trumble, Co. 11 04 1974 16 40 15. Report on Cole-Layer-Trumble, Co: 11 18 1974 16 49 16. Abatements and refunds 11 18 1974 16 49 17. Denial of release of listing penalty - New Hanover Boardcasting Co. 11 18 1974 16 49 18. Refund of 1974 taxes, abatement of 1974 taxes and transfer of funds - Chemical Leaman Tank Lines, Inc. 11 18 1974 16 49 19. Release of taxes barred by NC GS 105-378 from 1935-1964 11 18 1974 16 50 20. Report on Cole-Layer-Trumble 12 02 1974 16 63 21. Abatements and Refunds 12 16 1974 16 72 22. Discovered personal property 12 16 1974 16 73 23. Special meeting called w/Cole-Layer-Trumble Co. 12 16 1974 16 73 24. Report on Cole Layer ? Trumble O1 06 1975 16 82 25. Discussion of Revaluation Program O1 13 1975 16 84 26. Refund of listing penalty W. W. Stanfield O1 20 1 975 16 88 27. Report on revaluation (motion to ask CLT to present new values) Ol 20 1975 I6 ?8-9 28. Budget transfer from room rent for tax listers Ol 20 1975 16 90 29. Denial of refund of listing penalty J. B. Sistrunk, Sr. O1 20 1975 16 93 30. Denial of abatement of interest - Charles W. Penton O1 20 1975 16 93 31. Abatements and refunds O1 20 1975 16 93 32. Report of collector of revenue Ol 20 1975 16 93 33. Discussion of revaluation program O1 27 1975 16 '?7-8 34. Discussion w/legislators re revaluation (Sen. Smith advised he would introduce legislation) 02 02 1975 16 100 35. Deferral o£ requests for extension of listing time 02 03 1975 16 102 36. Discussion of property valuations 02 03 1975 16 108 37. Discussion of ?axpayers who had not received abstracts 02 10 1975 16 L08-9 38. Extension of time for listing '75 taxes 02 10 1975 16 109 39. Discussion of written requests for Board of Equalization ? Review 02 17 1975 16 113 40. Discussion of revaluation program (rescinding motion to ask CLT for new values 02 17 1975 16 113-4 41. Abatements aand refunds 02 17 1975 16 120 42, Report from Collector of revenue thru 1/31/75 02 17 1975 16 120 43. Date of sale for tax liens on real property 03 03 1975 16 134 44, Budget transf? for tax foreclosures 03 03 1975 16 134 45. Report from CLT set cut off date for informal hearings 03 17 1975 16 137-8 46. Board of E ?, R to convene 4/7/75 03 17 1975 16 138 INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MU JECT TAX DEPARTMENT a aeo. u. s. ? `-?J County Indezea Since 1838 ? To IOWt? nam?f? op?D pf COTT A-Z TA? INOEX PAT OiFICE ???c?Fg./?7-L.(„a-?E- An Identifying Trade Mark SURNAME INITIAL TAB INADE BY THE COTT INDEX COMPANY, COLUMBUS? OHIO SOLD tT ONEN 0. CUNN, NEA tERN, NORTN GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Voi. Page 1.• Report of Collector of Revenue thru 2/28/75 2. Abatements f? Refunds 3., Commission to meet w/R. C. Cantwell re Appraisal Procedures 4.;' Discussion of information requested by Taxpayers Assoc. 5.' Discussion of Convening of Board of E F? R 6. Transfer of funds for tax refunds 7.' Board to meet w/R. C. Cantwell re appraisal procedures 8. Report of Collector of Revenue thru 3/31/75 9. Abatements and refunds and transfer for funds for refunds 10. Approval of purchase of 5 drawer map cabinet 11. Setting meeting of Board of E F? R 12. Approval of purchase of tax notices 13. Motion for compensation of Board of E F? R 14. Approval of audit contract 15. Compensation set for Board of E? R 16. Plan for Octennial Revaluation 1983 17. Abatements and refunds 18. Report of collector of revenue 19. Approval of out of town travel for tax admin. 20. Discussion of Board of E F? R using committees 21. Board of E F? R to meet with TAxpayer's Assoc on June 17 22. Approval of purchase of PD 80 Copy Machine 23.' Transfer of funds for overtime pay 24. Disucssion of writing municipalities re tax base 25. Discussion of Board of E F?R going to committees 26. Motion re legal counsel for Comm. Wright 27. Abatements and refunds 28. Report of collector of revenue thru 5/31/75 29. Discussion of Tax dept. audit 30.' Discussion of tax base for FY 75/76 31. Motion not to not reappoint Tax Adm. Powell 32. Budget t?*ansfer for supplies 33. Deferral of requests for release of late listing penalties 34. Discussion of tax dept. 35. Verbatim transcripts of ineetings of Board of E$ R 36. Board of E$ R to meet 8 AM on 6/30/75 37. County to request investigation by SBI re charges of Taxpayers Assoc. 38. Reappointment of Larry J. Powell as Tax Admin. 39. Report from Collector of Revenue 40. Abatemetns and refunds 41., Approval distribution prior yr's taxes 74/75 42. Method of distribution prior yr's taxes 43. Approval value changes since 7/16/75 44. Report of collector of revenue thru 7/31/75 45. Approval of 1975 property value changes 46. Approval increase in pay Bd. of E F? R ? 03 17 03 17 03 17 04 07 04 07 04 07 04 07 04 21 04 21 04 21 04 21 05 05 05 05 05 12 05 12 05 19 05 19 05 19 05 19 05 26 05 26 06 02 06 02 06 02 06 02 06 09 06 16 06 16 06 16 06 16 06 16 06 23 06 23 06 23 06 23 06 23 06 23 07 07 07 21 08 04 08 11 08 11 08 18 08 18 09 02 09 02 1975 1975 I975 19 75 1975 1975 1975 1975 1975 1975 1g75 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 16 138 139 147 153 157 159 164 178 179 182 182 192 195 197 197 200 200 200 200 205 206 215 215 215 216 219 224 224 224 224 227 228 228 229 230 230 230 ?35-6 242 250 252 252 256 257 261 264 N INDE? TO COMMISSIONERS MINUTES - New Hanover Count C TAX DEPARTMENT M y, . . , U JE T ` nec. u. s. County Indexea Since 1888 ? To IOCOb na111?f? ep?n af rer OFFICfi ?LC67? An Identifying Trade Mark fURNAME INITIAL iA? COTT A-2 TA? INpEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?T OWEN i. OUNM, NEN tERN. NORTH UROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Dny Year Vol. Page 1. Tax Supvr. excused from Bd. of E F? R meeting 09 02 1975 16 264 I 2. Request to file suit against CLT 09 08 1975 16 266 3. Budget transfer to pay Bd. of E F? R 09 15 1975 16 269 4. Approval of Collector of Revenue for Aug. 09 15 1975 16 269 5. Acceptance of settlement of Tax Collections for 1974 09 15 1975 16 269 6. Reappt. Janie Straughn Collector of Revenue 09 15 1975 16 270 7. Charge of Tax Coll. with 1975 tax levy 09 15 1975 16 270 ? 8. Authorize Chm. to sign bond for Coll. of Rev. 09 29 1975 16 277 9. Approval of Tax Coll. report through 9/30/75 IO 2d I97? I6 2J3 10. Approval abatements and refunds 10 20 1975 16 291 11. Approval of request A. Leon Capel ? sons refund 10 20 1975 16 ?91-2 12. Approval outside help on commercial tax problems of Bd. of E F? R 10 20 1975 16 292 13. Budget transfer - dictaphone 10 20 1975 16 292 14. Abatements and refunds 11 03 1975 16 298 , 15. Coll. of revenue report 11 17 1975 17 7 16. Approval of abatements and refunds 11 24 1975 17 13-14 17. Approve supplementary audit contract 12 O1 1975 17 18 18. Discuss of taxes of Stamatis and Eliz. Koutsouflakis 12 Ol 1975 17 20 19. Request for tax review from Robert Duke 12 O1 1975 17 20 20. Discussion Personal prop. taxes - Thomas P. Burn 12 08 1975 17 22 21. Approval tax coll. rep. through 11/30/75 12 15 1975 17 26 22. Approval tax office discoveries 12 15 1975 17 26 23. Approval tax abatements and refunds 12 15 1975 17 27 24. Budget transfer - copying 12 15 1975 17 27 25. Change in Bd. of E? R mtg. 12 22 1975 17 33 26. i Budget trans.to cover adjustmements for this fiscal year O1 05 1976 17 39 27. Discussion of changes in appraisal manual Ol 05 1976 17 40 '? 28. Approval of use value schedule O1 i?5 1976 17 40 29. Tax office discoveries O1 ;)5 1976 17 40 30. Release of tax listing penalties on KKS Assoc, Edgewater Club and Roger Hill O1 )5 1976 17 41 31. Discussion of taxes for Glenn A. Taylor O1 J5 1976 17 41 32. Discussion of ad showing tax listing places O1 ?)5 1976 17 41 33. Discussion of tax values of motor vehicles with Nello Filippni O1 05 1976 17 41 34. Approval tax abatements and refunds Ol 19 1976 17 46 35. Approval of extension of listing period O1 19 1976 17 46 36. Approval of tax listing extensions O1 26 1976 17 49 37. Approval of audit contract 02 02 1976 17 53 38. Budget trans. for refunds 02 02 1976 17 56 39. Approval tax office discoveries 02 02 1976 17 57 40. Approval of abatement - llr. M. Donahue 02 02 1976 17 57 41. i Approval of overtime pay for Janie Straughn and May Stuart 02 02 1976 17 58 ' 42. Deny request for waiver of interest for Ernest Bame and Wm. C. Smith 02 16 1976 17 60 43. Approval of tax collectors report thru 1/31/76 02 l6 1976 17 66 44. Approval of Abatements and refunds - Dr. M. Donahue and Maurice Barnhill 02 16 1976 17 66 45. Approval of tax office discoveries 02 l6 1976 17 66 46. Transfer funds for tax refunds 02 l6 1976 17 66 INDE? TO COMMISSIONERS MINUTES - New Hanover Count N C TAX DEPARTMENT M ?, . . _ U JE T ` ne?. u. s. ?/? ?r County Indezea Since 1888 TO lotot? nam?s, O?ND af COTT A•I TA{ INCEx ' ??? PAT OFFICE (..Li.taTl'ii.?„a?i.- .?n Identifying Trade Mark ? SURNAME INITIAL TA? INADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD ?Y OWEN i. YUNN, NEA ?ERN, NORTN GROLINA ; NATURE OF PROCEEDINGS DATE MINUTE BOOK 5 . ;. Month Day Year Vol. Page l.? Transfer funds for computer services 02 16 1976 17 66 2.? Discussion of damages against CLT 02 16 1976 17 67 3.! Approval of use value on property of Bruce Cameron 02 16 1976 17 67 4.? Discussion of Smith Builders Supply request for tax refunds 02 16 1976 17 67 5. Discussion of tax appeal of Charles W. Brown 03 O1 1976 17 70 6.?? Defeat of selling dog tags by mail 03 O1 1976 17 72 7. Date for sale of tax liens on real property 03 O1 1976 17 73 8. Release of taxes beyond the Statute of Limitations for forced collection 03 O1 1976 17 73 9. Schedule of 1976 Bd. of E? R meetings 03 Ol 1976 17 73 10. Approval collector of Rev, for Feb., 1976 03 15 1976 17 83 11. Trans. funds due to increase cost of audit F? appraisers 03 15 1976 17 ?>3-4 12. Approval abatements and refunds 03 15 1976 17 85 13. Trans. funds to pay taxes on County Admin. Buliding 04 05 1976 17 96 14. Request use value - property of Louise Cameron 04 05 1976 17 96 15., Further discussion of use value permit property Louise Cameron 04 05 1976 17 96 16.• County Attorney to get opinion of Atty. General office on use value permit for Louise Cameron 04 05 1976 17 98 17. Bid awarded to Wilmington Printing Co. for printing tax notices 04 05 1976 17 99 18. Approval of appeal Charles 4U. Brown for reduction in appraisal of property 04 20 1976 17 102 19.' Approval valuation changes recommended by State Prop. Tax Commission 04 20 1976 17 102 20. Approval tax abatements and refunds 04 20 1976 17 103 21. Approval tax collectors report thru March 04 20 1976 17 103 22. Remittance of taxes to NHC Schools 05 03 1976 17 117 23. Approval tax refund - Eugene Hansley 05 03 1976 17 .17-8 24. Tax foreclosure on property of Ruth L. Nixon 05 17 1976 17 125 25. Approval report collector of revenue 05 17 1976 17 125 26. Approval tax abatements and refunds 05 17 1976 17 126 27. Transfer funds for overpayment of 1975 tax prepayments 05 17 1976 17 126 28. Approval tax office discoveries 05 17 1976 17 126 29. Discussion of reduction taxes on Wilmington Hilton 05 17 1976 17 127 30. Approval use value on Cameron property 06 07 1976 17 139 31. Approval budget transfers 06 07 1976 17 144 32. Approval tax collector's report thru 5/31/76 06 21 1976 17 153 33. Approval tax abatements and refunds 06 21 1976 17 154 34.. Collector of Revenue report 6/3Qf76 07 19 1976 17 164 35. Discuss Waiver of Deposit - American Classics 08 02 1976 17 174 36. Waiver of depoist - American Classics 08 02 1976 17 174 37. Tabling abatement of taxes Fire Batized Holiness Church 08 16 1976 17 176 38. Discussion of upset bid of J.W. Walton 08 16 1976 17 177 39. Waiver bankruptcy deposit John C. Drewey and Newells 08 16 1976 17 178 40. Approve Tax collector report thru 7/31/76 08 16 1976 17 180 41. Abatements and refunds recommended by State Property Tax Commission 08 16 1976 17 180 42. Abatements and refunds 08 16 1976 17 180 43. Refund taxes Wilmington Poney League 08 16 1976 17 181 44.` Exemption Silver Lake Baptist Church 09 07 1976 17 184-5 45. Request exemption Wilmington Baptist Association 09 07 1976 17 185 46. Abatement Fire Baptized Holiness 09 07 1976 17 189 INDEX TO COMMISSIONERS MI?UTES - New Hanover County, N. C. _ MATTER: TAX DEPARTMENT _ aec. u. s. ?j County Indezee Since 1888 ?? ?+.?--'TO IOCitt 11?Itlft. ?pfA ?t COiT A-I TA{ INOEX (.-?.e?a.?7l?.a-? An ldentifvin¢ Trede Matk ?,.? SURNAM6 INfT1AL TAS NIADE ?Y THE COTT INDEX COMPANY, COLUMBUS, ONIO eet OFfIGIE SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE Of PROCEEDINGS l. Computerrecords contract 2. Dog tags by mail 3. Collector of revenue report thru 8/31/76 4. Abatements and refunds 5. Request abatement - Fannie Norwood Home 6. Tax status of UNC-W property 7. Further discussion status of UNC-W property 8. Request tax refund Emmanuel Presby. Chruch 9. Request Tax ADmin. notify churches file for exemption 10. Approval tax collectors report thru Sept. 30, 1976 11. Approval tax abatements ? refunds 12. Refund Lowes, Inc. for business license for 1976/77 13. Tax refund property Joseph J. Bryan, Sr. 14. Appt. Larry Powell Tax Comm. To study Hisotric Property Tax 15. Tax Exemption Ind. Order Odd Fellows 16. Abate taxes - Fannie Norwood Home 17. Tabling church requests for exemption 18. Refund taxes - H. P. Garvie 19. Release taxes Trinity United Meth. Church 20. Private sale Thomas Nixon, Sr. 21. Discovered personal prop. - autos 22. Tax collector report thru 10/31/76 23. Abatements and refunds 24. Discovered real estate values 25. Reqeust for exemption Emmanual PResby. Church and Wilm. Baptist Assn. 26. Presentation of tax audit report for FY ending 6/30/76 27. Discuss tax audit report 28. Saturday listing hours 29. Release listing penalty Ernest Keith 30. Change procedure for applying partial payments 31. Collection revenue thru 11/30/76 32. Discuss abatements and refunds 33. budget trans - pay county taxes 34. approve abatements and refunds 35. Refund W. L. Shaw taxes ?. Waive late listing penalty - Pacesetter Ind. 37. Discuss titles recorded in tax foreclosure sales 38. Request attorney to draw Mobile Home Registration 39. Collection of Revenue report 40. Approve abatements ancl refunds 41. Listing extensions 42. Listing penalty Century Mills 43. ih'rite legislators re: tax on autos 44. Special meeting for tax listing extensions 45. Listing extensions 46. Budget Trans. copier DATE Month Day :? 09 07 09 20 , 09 20 09 20 10 04 10 04 10 04 10 18 IO I8 10 18 10 18 10 18 10 18 10 18 11 O1 11 Ol 11 O1 11 O1 11 Ol 11 O1 11 15 11 15 11 15 11 15 12 06 12 06 ? 12 06 12 06 12 20 12 20 12 20 12 20 12 20 12 20 12 20 i2 20 O1 04 Ol 17 Ol 17 O1 17 O1 17 O1 17 O1 17 Ol 17 Ol 27 O1 27 Year 19 76 19 76 1976 19 76 1976 1976 1976 19 76 I 9 ?6 1976 1976 19 76 1976 1976 1976 1976 1976 1976 1976 19 76 1976 1976 1976 1976 1976 1976 1976 19 76 1976 1976 1976 1976 1976 1976 1976 19 76 1977 1977 1977 1977 1977 1977 1977 1977 1977 1977 MINU Vol. 17 17 17 17 17 17 17 17 I7 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 17 iE BOOK ?? Page '; 189 196 197 197 207 213 ' 213 217 ZI7 219 220 220 220 220 226 226 226 227 227 227 233 233 233 233 240 240 240 248 248 248 248 248 249 250 250 250- 257 265 265 265 265 265 266 268 269 269 .9 INDEX TO COMMISSIONERS MINUTES - New Hanover County N. TAX DEPARTMENT C. MATTER , , : ` Te Ieeat? nam?s, ?pa? at aec. u. s. County Indezee Since 1888 PA7 OFGICE ?? rt? An Identifying Trade Maric SURNAM< INRIAL TA! COiT A-2 TA? INOEX MADE BY THE COTT INDEX COMPANY, COLUMiUS, OHIO , SOLD BY OWEN 6. DUNN CO., NE W BERN , N. C. DATE MINUiE BOOK ? NATURE OF PROCEEDINGS ' Month Day Year Vol. Page l. Discuss additional business tax 02 07 1977 17 278 2. Close tax office to move to Admin. Bldg. 02 07 1977 17 279 3.: Releast taxes N. E. FWB Church 02 Zl 1977 17 285 4., Collection of REvenue report thru 1/31/77 02 21 1977 17 286 5. Sale of tax liens 02 21 1977 17 286 6. Release scroll charges 02 21 1977 17 286 7. Mobile home registration ordinance 02 21 1977 17 286 8. Abatements and refunds 02 21 ]977 17 286 9. Action of property tax commission 02 21 1977 17 ?86-7 10. Budget trans. - telephone 02 21 1977 17 287 11. Withdraw request to purchase property Christian Tubernacle church 03 07 1977 17 295 12. Discuss property tax commission report 03 07 1977 17 298 13. Collector of Revenue report thru 2/28/77 03 28 1977 18 6 14. Abatements and refunds 03 28 1977 18 6 15. 1977 Board of E F? R 03 28 1977 18 6 16. Settlement with Cole-Layer-Trumble 03 28 1977 18 9 17. Resale of foreclosed property - 304 Wooster St. 04 04 1977 18 16 18. Budget Amend. pay Cole-Layer-Trumble 04 04 1977 18 17 19. Collector of Revenue report thru 3/31/77 04 18 1977 18 20 20. Approve abatements 04 18 1977 18 20 21. Approve typewriter - Antirecessionary funds 04 18 1977 18 20 22. Approve 1977 Tax Notice forms 05 02 1977 18 29 23. Discuss Langley Property on Wooster St. 05 16 1977 18 37 24. Collector of Revenue report thru 4/30/77 05 16 1977 18 38 25. Approve abatements and refunds 05 16 1977 18 38 26. Postpone sale of Langley property on Wooster St. 05 16 1977 18 40 27. Budget Trans. Close out 76/77 06 06 1977 18 :;1-2 28. Discuss Langley Tax matter on Wooster St. 06 06 1977 18 54 29. Approval tax abatements and refunds 06 20 1977 18 59 30. Approval collector of revenue report thru 5/31/77 06 20 1977 18 59 31. Reappt. Larry Powell, Tax Administrator 07 05 1977 18 70 32. Denial to collect street assessments at Wrightsville Bch. 07 05 1977 18 71 33. Approval collector of revenue report thru 6/30/77 07 18 1977 18 77 34. Approval tax aba?ements and refunds 07 18 1977 18 77 35. Collection settlement and charges for '77 levy 08 15 1977 18 89 36. Approval Collector of revenue thru 7/31/77 08 15 1977 . 18 89 37. Denial abatement of taxes Federal Point Medical Center 09 06 1977 18 96 38. Approval collector of revenue report thru 8/31/77 09 19 1977 1 8 103 39. Approval tax abatements and refunds 09 19 1977 18 103 40. Approval list discovered property 1976 09 19 1977 18 104 41. Approval changes in 1978 tax abstract 09 19 1977 18 104 42. Approval form and decal for mobile home registration 09 19 1977 13 104 43. Approve Collector of Revenue report thru 9/30/77 10 17 1977 18 118 44., Discuss aba?ements and refunds 1 10 17 1977, 18 118 45. Deny release of 1977 taxes - Bible Baptist church 10 17 1977 18 118 46. Approve abatements and refunds 10 17 1977 . 18 118 t INDEX TO COMMISSIONERS MINUTES - N H C C N Ta tment i oun y, anover ew . . _ MATTER: LiDters nac. u. s. County Indexea Sinee 1888 ??o lota? nam?t? O?N? Ot COTT A•2 iA/ INDEX rer OFFICE ?l? An Identifying Trade Mark MILC E Bll THE COTT INDEX (OMPANY, COLUMBUS, DHIO fURNAME INITIAL TAB SOLD YY OWEN 0. YUNN, NEII CERN, NORiN GROLINA NATURE OF PROCEEDINGS uarE MINUTEBOOK Month Day Year Vol. Page l.: Pay for Wilmington Tax Listers fixed at $4. per day, County listers same as before . 3 20 1933, 9 210 ., le?s 20% and farm census at s08 per farm reported. 2._ E. B. Calquitt offered but failed to receive appointment as Wilmington Tax Lister. _ 3 10 1933, 9 210 _ 3., Copy of H. B. 1183 validating tax listir??s in several Counties during April received. 4 10 1933 9 215 4.. Supervisor of taxes instructed to resurr?e listings. 4 10 1a33, 9 215 5.. Tax Listers paid $3. each for June l, and sufficient help allowed. 9 4 1934 9 287 6. Appointment for listers and assessors postponed. 5 11 193? 9 328 7. Ta? Listers appointed for 1935: 3 18 1935, 9 330 Wilmington: W. F. Carpenter, E. H. Davis and T. C. Eller . Cape Fear: W. J. Wilkins Federal Point: J. E. Taylor Masonboro: Mrs. L. M. Moore Harnett ?kl: Mrs. J. E. Hi;h Harnett ??2: G. T. Shepard 8.. D. C. Edmondson and Miss Florence St?nleys appointed as assistant Tax Collectors. 4 1 1935 9 332 . 9. Authoriaed new typewriter for the Tax List?ng Department. 9 23 I935 9 381 .10., B. F. King, W. F. Carperter and E. H. Davis appointed Wilmington Tax Listers. 3 23 1936 9 415 11._ Tax Listers appointed for 1936: Cape Fear: t?l. J. Wilkins F?deral Point: J. E. Taylor Masonboro: Mrs. L. M. Hor:?? Harnett ??1: Mrs J. E. High . Harnett ??2: G. T. Shepard 12,. List of tax listers read by Chairrran: 3 1 1937 9 484 - Wilmington: W. F. Carpenter, E. H. Davis and W. N. Harriss . Cape Fear: Mrs. C. W. Wilkins Federal Point: J. E. Taylor . Harnett ?kl: N£is. J. E. High Barnett ?k2: C. T. Shepard Masonboro: Mrs. L. M. Horne 13.. D.C. Edmondson and Miss Florence Stanley appoi???d assistant Tax Listers. 4 5 1937 9 495 14.= A?u.thorized given to employ T. C. Eller as Tax Lister for Wilmington. 4 26 1937 9 495 15.. Tax Listers services needed for Homestead Exeznption data. 11 29 1937 9 556 ?.16.. W. F. Carpenter, E. H. Davis and W. N. Harris appointed Tax Listers. 3 7 1938 9 570 17.. Tax Listers appointed for 1938: 3 7 1938 9 570 Cape Fear: Mrs. G. W. Wilkins Federal Point: Stephen T. Keyes _ Harnett ??1: Mrs J. E. High Harnett ?k2: G. T. Shepard Masonboro: Mrs Leila M. Horne 18. Tax Listers appointed for 1939; 3 13 1939 10 45 Cape Fear: Mrs. G, W. Wilkins Federal Point: S. T. Keyes Harnett ??1: Mrs. J. E. High Harnett ??2: t?. T. Shepard Masonboro: Mrs L. M. Horne Wilmington: W. N. Harriss, E. H. Davis _ W. S. Carpenter, W. S. Rigerster 19,. Tax Listers appointed. (same as above page 45? 12 4 1939 10 99 20,. Employing Tax Listers and substitute S. T, Keyes referred to Chairman. 1 29 1930 10 108 21. Filing of Tax returns with Listers extended through Februar3T. 1 29 1930 10 108 22, Tax Listers appointed for 1940; 12 16 1940 10 170 _ Wilmington: W. F. Carpenter, W. N. Harriss and E. H. Davis Cape Fear: Mrs. G. W. Wilkins Federal Point: S. T. Keyes _ Harnett?;'-1: Janet Hugh Harnett ?k2: ?. T. Shepard Masonboro: Mrs. Horne 23,. Tax Listers appointed for 1941 & 1942; 12 8 1941 10 244 (same as above page 170) INDEX TO COMMISSIONERS MINUTES = New Hanover County, N. C. _ MATTER: TAX DEPARTMENT Te Ieeat? nam?s, ?pM at WTi A.i rAt INOEX eec. u. t. /? County Indezes Since 1888 NIADE BY THE COTT INDEX COMPANY, COLUM?US, OHtO ??r OFFICE C.?c?ei? An Identifyine Trade Mark EURNAME INRIAL TA! SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS ??T? Month Dny Year 1. Deny release listing penalty Hanover Mall 2. Deny release listing penalty Hanover Mall 3. Approval collector of revenue thru 10/21/77 4. Approval tax abatements and refunds 5. Discussion on fees charged Municiaplities for tax services 6. Approval collector of.revenue report thru 11/30/77 7. Extension tax listiing period 8. Approval tax abatements and refunds 9. Appeal from Iisting autos - Harris 10. Approve Collector of Revenue report thru 12/31 11. Approve abatements and refunds 12. Approve Collector of Revenue report 13. Approve abatements and refunds 14. Date for sale of tax liens 15. Discuss taxes on motor vehicles 16. Private sale at 406 S. 7th St. 17. Release taxes after 10 years 18. Budget Transfer - Computerize Delinquent Records 19. Wilmington Hilton appeal from 1977 Board of E F? R 20. Collector of Revenue thru 2/28/78 21. Approval tax abatements and refunds 22. Reaeust for additional space 23. Approval Collector of Revenue 3/31/78 24. Approve tax abatements & refunds 25. Approval private sale tax foreclosed property - 910 Walnut Street 26. Award More Business Forms printing 1978 tax bills 27. Denial Tax abatement-Wrightsville Beach 28. Transfer - advertising 29. Tabled appeal of C. Itoh & Co. 30. Approval Abatements & Refunds 31. Approval Collector of Revenue, April 30 32. Budget Amendment - State and County sales tax 33. Budget Transfer-new numbering sgstem 34. Approve Collector of Revenue 35. Retirement - Wallace & Love 36. Approve abatements & refunds 37. Status 1977 tax listing C. Itoh Co. 38. Reconvening 1978 Board of E& R 39. Discuss bill exempt ad yalorem taxes from livestock, etc. 40. Meeting of Board of E& R 41. Legislation exempt frozn ad valorem taxes from livestock, etc, not adopted 42. Approval Collector of Revenue, June 30, 1978 43. Approval Tax abatements 44. Tax valuation set for Country Club Apartments 45. Approval collection settlement & charges for 1978 tax levy and Straughn reappointment Collector of Revenue 46. Approval Collector of Revenue report thru 7/31j78 ,, 10 17 1977 10 17 1977 11 21 1977 11 Z1 1977 11 Z1 1977 12 19 1977 12 19 1977 12 19 1977 O1 l6 1978 O1 ?_6 1978 Ol l6 1978 02 ?0 1978 02 ?0 1978 02 20 1978 02 20 1978 02 20 1978 02 20 1978 02 20 1978 03 20 1978 03 20 1978 03 20 1978 04 03 1978 04 17 1978 04 17 1978 04 17 1978 04 17 1978 05 O1 1978 05 Ol 1978 05 15 1978 05 15 1978 05 15 1978 05 15 1978 06 05 1978 06 19 1978 06 1° 1978 06 19 1978 06 1°. 1978 06 l? 1978 06 1? 1978 Q'? 4? 1978 07 0? 1978 07 17 1978 07 li 1978 08 2] 1978 08 21 1978 08 21 1978 ?? MINUTE BOOK ? ? Vol. Page 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 18 119 120 137 137 138 149 ]49-0 150 158 159 159 174 ? 174 ? 174 ? 174 175 175 ? 175 183 184 ? 18? 192 195 , 195 , 195 , 195 202 203 209 210 210 212 221 231 225 232 232 232 233 237 243 249 249 264 264 264 ?? Hanover Count INDEX TO COMMISSIONERS MINUTES - Ne TAX DEPARTMENT N C y, w . . _ MATTER: ` ?r ?-re ?eeat? nam.s. ?p?n at ¦ea. u. s. County lndezes Since 1888 ? z con ?-: riu ?MOEx MADE BY TNE COTT INDEX COMPANY, COLUMIUS, OH10 t?T OFFICE ,sn?i i?0-7? An Identifving Trade Mark ?f`.8 SURNAMt INITIAL TAS SOLD BY OWEN G. DUNN CO., N EW BERN , N. C. DATE M?NUTE BooK NATURE OF PROCEEDINGS ? Month ... Day Year . . Vol. Page .. , ?. l.' Approval tax abatements and refunds 08 21 1978 18 264 2. Approve tax abatements & refunds 09 18 1978 18 279 3. Approve collector of revenue report 10 16 1978 18 291 4. Approve abatements & refunds 10 16 1978 18 291 5. Request for discharge of tax liens: Carolina Forest Products 11 20 1978 18 306 6. Private sale of tax foreciosed property - Campbell Street 11 20 ].978 18 306 7. Discuss 4th year Horizontal Revaluation 11 20 1978 18 306 8. Approve Collector of Revenue Report through 10/31/?8 11 20 1978 18 306 9. Approve Abatements & Refunds II ZQ I978 I8 306 10, Employee Error - bond not pursued 12 04 1978 18 319 11, Discuss Property Tax on Automobiles 12 04 1978 18 319 12, Approve Abatements & Refunds 12 18 1978 18 324 13, Approve Collector of Revenue Report 12 18 1978 18 324 14, Extension of Tax Listing 12 18 1978 1.8 324 15, Tax Exclusion - Amerada Hess Ol 15 1979 18 341 16. Approval of Tax Collector's Report thru 12/31/78 O1 15 1979 18 341 17. Approval Tax Abatements & Refunds Ol 15 1979 18 341 18. Request for Establishment of Minimum Value for tax purposes Ol 15 1979 18 341 19. Commission determines minimum tax bill 02 05 1979 18 350 20, Budget transfer - travel 02 05 1979 18 353 21. Tax Abatements & refunds 02 19 1979 18 359 22. Approval of report of Collector of Revenue 02 19 1979 18 359 23. Release of taxes barred by G. S. 105-378 02 19 1979 18 359 24. Sale date of tax liens D2 19 1979 18 359 25. Assist. Collector of Revenue position added to tax department 02 19 1979 18 359 26, Discussion of Taxing Containers 02 19 1979 18 362 27. Discussion of Taxing Goods at State Ports - tabled 03 05 1979 18 364 28.' Proposed bill clarifying property tax ememptions 03 19 1979 18 370 29,. Request for Tax Refund & Exemption by Transnitro, Inc. 03 19 1979 18 370 30.' Report through 2/28/79 - Collector of Revenue - approved 03 19 1979 18 373 31. Approval - Abatements & Refunds 03 19 1979 18 373 " 32. Budget transfer 04 02 1979 18 377 33. Budget amendment - to cover State Sales Tax refunds 04 02 1979 18 378 34. Resolution endorsing franchise tax revision 04 02 1979 18 382 35. Tax exemption bill tabled 04 02 1979 18 384 36. Approval of report of Collector of Revenue thru 3/31/79 04 17 1979 18 386 37. Approval - tax abatements & refunds 04 17 1979 18 386 38, Explanation of Sales Ratio Study 04 17 1979 18 387 39. Discussion of Tax Exemption Bill 04 17 1979 18 387 40. Budget transfer to purchase Pitney Bowes - Foler, Turner & Inserter & 2 tables 04 17 1979 l?i 388 41. Award of contract for printing tax bills 05 07 1979 18 401 42. Report on proposed bill relating to tax exemptions 05 07 1979 18 403 43. Budget transfer - advertising 05 07 1979 18 404 44. Budget transfer - to complete fiscal year 05 21 1979 18 411 45. Approval of Tax Abatements & Refunds 05 21 1979 18 411 46; Approval of report of Collector of Revenue through April 30, 1979 05 21 1979 18 411 INDEX TO COMMISSIONERS MINUTES -- N H C t N C T? D?P??NT i anover ew oun y, . . ,?pTTER• nec. u. s. Covnry Indezee Since 1888 1?'? To loeats namas, OpBlf O} v?r OfFIGE ?l?a-? An Identifying Trade Mark COTT A TO Z TAB INDEX N?DE {Y TNE COTT INDEX COM?ANY, aD6UMrOS, ONIO SURNAME INITIAL TAB SOLD BY OW EN G. DU NN CO., N EW BERN, N. C. DATE MINUiE BOOK NATURE Of PROCEEDINGS Month Day Year Vol. Page l. Approval of Collector of Revenue through May 31, 1979 06 18 1979 18 429 2. Apprcaval of Tax Abatements & Refunds 06 18 1979 18 429 3. Request by Mr. William Bryant for relief from taxes 07 02 1979 18 442 4. Private sale of tax foreclosed property - 815 Walnut Street 07 02 1979 18 442 5. Larry Powell reappointed as Tax Administrator for two years 07 02 1979 18 444 6. Approval of report of Collector fo Revenue - through June 30, 1979 07 23 1979 18 446 7. Approval - Abatements & Refunds 07 23 1979 18 446 8. Discovery Process for 78 & 79 Taxes - Amerada Hess Corp. 08 06 1979 18 457 9. Approval - report of Collector of REvenue - thru Ju1y 3I, 1979 08 20 2979 ?8 !?&3 10. Approval - tax abatements 08 20 1979 18 463 11. Collection Settlement, Reappointment of Collector of Revenue & charge for 1979 tax levy 08 20 1979 18 463 12. Tax exemption - Corning Glass Works 08 20 1979 18 463 13. Recognition - Larry Powell - Tax Supervisor of the Year 08 20 1979 18 464 I4. Donation of property in Iieu of paying taxes 09 04 1979 18 472 15. Approval of Report of Collector of Revenue thru 8/31/79 09 17 1979 18 476 16. Approval of Tax Abatements & Refunds 09 17 I979 18 480 17. Amend New Hanover County ordinance imposing County Privilege License Taxes 10 Ol 1979 18 487 1$. Approval of report of Collector of Revenue thru 9/30/79 10 15 1979 18 493 19. Approval of Tax Abatements and Refunds 10 15 1979 18 496 20. Award of bid for surveying computer & plotter 10 15 1979 1.8 496 21. Approval of Report of Collector of Revenue thru 10/3?./79 11 19 1979 18 512 22. Approval of Abatements & Refunds 11 19 1979 ?18 512 23. Approval of Report of Collector of Revenue thru Nov. 30, 1979 12 17 1979 18 525 24. Approval Tax Abatements & Refunds 12 17 1979 18 525 25. Award of Bid for Tax Computer Program to Burroughs 12 17 1979 18 525 26. Authorization of tax administrator to grant or deny requests for extension of tax listing period for 1980 12 17 1979 18 529 27, Report o? Collect or of Revenue thru 12/31/79 Ol 21 1980 18 539 28. Tax Abatements & Refunds O1 21 1980 18 539 29. Property tax exemption-Wertheimer Bag Company O1 21 1980 18 539 30. Update on reevaluation efforts for 1983 Ol 21 1980 18 540 31. Approval-report of Collector of Revenue Thru 1/31/80 02 18 1980 18 540 32. Approval of list of Abatements & Refunds 02 18 1980 18 550 33. Date of 5/5/80 approved for sale of tax liens outstanding as of 1/31/80 02 18 1980 18 550 34. Approval of release of taxes.barred after 10 years 02 18 1980 18 550 35. Denial of release of listing penalty for PPG Industries, Inc. 02 18 1980 18 556 36. Private sale of tax foreelosed property 03 10 1980 18 565 37. 1980 Meeting of Equalization & Review schedule for Monday, April 28/1980 03 17 1980 18 568 38. Approval of report of Collector of Revenue through February 29, 1980 03 17 1980 18 568 39. Approval of tax abatements and refunds 03 17 1980 18 568 40. Budget transfer - Tux Department 03 17 1980 18 569 41, Approval of report af Callector of Revenue thru 3/31/80 03 21 1980 18 583 42. Approval of tax abatements & refunds 03 21 1980 18 583 aquire necessary soft ware 43. Amendment-budget to increase contracted services a/c for the balance of the computer work necessary to/ 03 21 1980 18 584 44. Award of contract for tax forms 05 05 1980 18 594 45. Budget Transfer-Unforseen refunds on taxes paid in error 05 19 1980 18 599 46. Collector of Revenue report through April 28, 1980 05 19 19.80 18 598 INDEX TO COMMISSIONERS MINUTES - New Hanover Count N C TAX DEPARTMENT y, . . _ MAiTER: ` aea. u. s. County lndezes Sinee 1888 ?? To Ioeats names, Opl11 Gt PAT OFFI?E ?L?-?-i An Identifying Trade Mark COTT A TO Z TAB INDEX M?GE ?Y TNE COTT INDEX GOMMNY? COLIIM?US? ONIO ,. . SURNAME INITIAL TAB SOLD BY OW EN G. DU NN CO., NEW BERN, N . C. ?. DATE MINUTE BOOK NATURE OF PRO(EEDINGS ? ? Month Day Year Vol. Page ']..'' Tax Abatement & Refunds OS 19 1980 18 598 2. Budget transfer shortage in printing 06 25 1980 18 622 k• 3.' Approval of report of Collector of Revenue through May 31, 1980 06 16 1980 18 6.14 4.? Approval of Tax Abatements & refunds 06 16 1980 18 614 5.? Slide presentation of Tax Revaluation Program 07 07 1980 18 632 6.', Postponement of presentation on proposed Free Trade Zone & Memorandum of understanding with Agri. Ext. Serv. 07 07 1980 18 631 7. Approval of Collector of Revenue Report through June 30, 1980 07 28 1980 18 636 8. Approval of tax abatements & refunds 07 28 1980 18 636 9. Report of Col3ector of IZevenue through July 3I, 14$Q 08 IS I9$Q IS 648 10. Tax Abatements and Refunds 08 18 1980 18 648 ,11, Collection settlement for 1979 tax levy; reappt. of Call. of Rev. &?harges for 1980 tax levy 08 18 1980 18 648 . 12. Approval of report of Collecotr of REvenue through August 31, 1980 09 15 1.980 18 662 13. Approval of tax abatement and refunds 09 15 1980 18 662 14. Release of tax listing penalties 09 15 1980 18 663 15. Report of collection of revenue 10 20 1980 18 682 16: Tax abatements & refunds 10 20 1980 18 682 17. Release of taxes assessed ta governmental units 10 20 1980 18 682 18. Progress report on 1983 reevaluation report 10 20 1980 18 684 ' 19. Spanro Trading Company tax appeal 10 20 1980 18 684 20.. Requests for Sr. Citizens and disability exclusions 10 20 1980 18 685 21. Denial of requests for release of listing penalties 10 20 1980 18 685 22., Report of collector of Revenue 11 17 1980 18 702 23. Tax abatements and refunds 11 17 1980 18 702 24: Denial-Request for release of tax listing penalty (Gulf) 11 17 1980 18 704 25. Tax exemption-Sr. Citizens 11 17 1980 18 704 26. Report of Collector of Revenue through 11/30/80 12 15 1980 18 730 ' 27, Tax abatements and refunds 12 15 1980 18 730 28, Extension of listing period 12 15 1980 18 730 29. Budget amendment-data processing Ol 05 1981 18 738 30. Status of request for tax relief - t?. Jordan O1 05 1981 18 746 31. Report of collector or Revenue Ol 19 1981 18 750 32. Tax abatements and refunds O1 19 1981 18 750 33. Report of Collector of Revenue 02 16 1981 18 764 ' 34. Tax abatements and refunds 02 16 1981 18 764 35. Release of taxes Barred by G.S. 105-378 02 16 1981 18 764 36. Sale of Tax Leins on Real Property 02 16 1981 18 764 37. Release of tax listing penalty for David Simms 02 16 1981 18 767 38., Denial of release of tax listing penalty for Sutton Council Furniture Company 02 16 1981 18 768 39. Report of collector of Revenue 03 16 1981 18 780 40. Tax Abatements and $efunds 03 16 1481 18 780 41. Discussion on 1981 Tax bills re: "Regulation" "School" 03 16 1981 18 785 42. Budget amendment-Tax Revaluation/reappraisal reserve 04 06 1981 18 796 43. Amendments to agreement with Municipalities for Tax Collection 04 06 1981 18 804 44. ?.egort of Collector of Revenue: 04 21 1981 18 807 45. ? Tax abatements and refunds 04 21 1981 18 807 ? 46. Bid for Remote and Slave Printers awarded to Burroughs Corporation 05 04 1981 18 815 i H INDEX TO COMMISSIONERS MINUTES - N C N C T TAX D?PAR??T _ oun ?, anover ew . . , MATT R ee?. u. s. County ]ndezes Since 1888 ?'? to Ioeat? nam?s, open af r OFFIGE ?f? 'a-?T e? An Identifying Trade Mark M?DH ?Y TNE COTT A TO Z TAB INDEX COTT INDEX COMrANY, COLUNtYf? ONIO , , , SURNAME INITIAL TAB SOLD BY OW EN G. DU NN CO., NEW BERN, N. C. DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol. Page 1. Tax Abatements and Refunds, Exhibit Book VIII, Pa.ge 39 05 1$ 1981 18 833 '' 1-a. Collector of Revenue Report through April 30, 1981 OS 18 1981 18 833 2. Award of Bid on Digitizing System for tax office 06 08 1981 18 859 3. Agreement for Reformatting of Cadastral Maps 06 O1 1981 18 839 4. " Tax Abatements.and refunds, Exhibit Book VIII, Page 43 06 15 1981 18 863 4-a. Collector of Revenne Report through May 31, 1981 06 15 1981 18 863 5. Reappointment of Larry Powell as Tax Supervisor 06 15 1981 18 868 ' 6. Wilbur E. Bryant - Property Tax appeal 06 15 1981 18 868 7. Approval of Tax Abatements and Refunds 07 20 1981 18 889 7-a. Report of Collector of Revenue through 6/30/81 07 20 1981 18 901 8. Co:?ments on Fire Tax Districts 08 03 1981 18 899 I 9. Approval of Tax Abatements and Refunds Q$ 3.7 3g8? 38 901 9-a. Approval of collector of Revenue Report through 7/31/81 08 17 1981 18 901 ! 10. Acceptance of Collection settlement and charge for 1981 tax levy 08 17 1981 18 901 ' 10-a. Appropriation of funds for Railroad Litigation (Property taxes) 08 17 1981 18 901 11. Tax Abatements and Refunds 09 21 1981 18 921 12 Approval of collector of Revenue report through 8/31/81 09 21 1981 18 921 13. Approval of Tax Abatements and refunds 10 19 1981 ?8 940 iI , 14. Collector of Revenue Report through 9/30/81 10 19 1981 18 940 ?'?, 15. Approval of 1982 Tax Listing Form 10 19 1981 18 940 16, Report of Collector of Revenue through 10/31 11 16 1981 18 956 17. Tax Abatements and Refunds 11 16 1981 18 956 1$ Budget Amendment - Tax Department Land Records Management Program Grant to acquire CRT, Auto. Drafting . Equipment and staff 12 07 1981 18 967 j 19. Approval of Report of Collector of Revenue through 11/30/81 12 21 1981 18 974 20. Approval of Tax Abatements & Refunds 12 21 1981 18 974 ?I Approval of Report of Gollector of Revenue Ol 18 1982 18 987 21? - 22. Approval of Tax Abatements & Refunds Ol 18 1982 18 987 li , 23. Cancellation of Agreement with Southeastern Computer Corporation 02 Ol 1982 18 992 ? 24. Additional Employee Authorized in Tax Dept. 02 Ol 1982 18 992 'I 25. Approval of Report of Collector of Revenue through 1/31/82 02 15 1982 19 O11 26. Approval of Tax Abatements and Refunds 02 15 1982 19 Oll I 27. Release of Taxes Barred by G. S. 105-378 02 15 1982 19 O11 ? Approval of the Report of Collector of Revenue through February 28, 1982 03 15 28, , 1982 19 27 ; 29. Approval of List of Tax Abatements and Refunds 03 15 1982 19 27 ? 30. Approval of Revisions to Tax Notices 03 15 1982 19 30 I 31. Approval of the Report of Collector of Revenue through March 31, 1982 04 19 1982 19 48 I 32. Approval of Tax Abatements & Refunds 04 19 1982 19 48 ?i 33. Tax Office Audit 05 03 1982 19 57 , 34. Award of bid for 1982 tax notices 05 03 1982 19 57 ?, 35. Approval of Report of Collector of Revenue through April 30, 1982 05 17 1982 19 65 36. Approval of Tax Abatements & Refunds 05 17 1982 19 66 37. Southeran Bell Telephone Company petition for Tax Relief 05 17 1982 19 66 38. Resale of Tax Foreclosed Property 1314 Glenn St. 05 25 1982 19 77 39. Approval of Collector of Revenue Report through May 31, 1982 06 21 1982 19 93 40. Approval of Tax Abatements & Refunds 06 21 1982 19- 93 I 41. Resale of Tax Foreclosed Property 06 21 1982 19 93 I 42. Gift of Property located at 715 N. Sixth Street 06 21 1982 19 93 43. Resale of Tax Foreclosed Property - 405 S. 6th 5t. 07 06 1982 19 111 44. Approval of Collector of Revenue Report 07 19 1982 19 113 45. Approval of Tax Abatements & Refunds 07 19 1982 19 113 46. Update on 1983 Tax Revaluation Project 07 19 1982 19 121 INDEX TO COMMISSIONERS MINUTES - New Hanover County N. C. RT TAX DEPARTMENT i , _ MATT aee. u. s. ??. County Indezee Since 1888 fo IoeaM names, opsn at PAT OFFIGE C.G se llll:?e-?.' AnldentiEvingTrtxdeMark ? COTT A TO 2 TAB IND N O ' T ? tt ?NDUN ? ? EX W gE?YS OH?O , . SURNAME INITIAL iAe S D BY OWE N G N , NE N DATE MINUTE BOOK NATURE Of PROCEEDINGS ty. Month Day Yea? Vol. Page l. Discussion on Date for Work Session on Tax Revaluation 07 19 1982 19 124 2. Revaluation Work Session 08 02 1982 19 124 3. Approval of Collector of Revenue Report thraugh July 31, 1982 08 16 1982 19 133 4.. Approval of T? Abatements and refunds 08 16 1982 19 133 5. Approval of 1981 Tax Collection Settlement and charges for 1982 Tax Levy 08 16 1982 19 133 6. Pat Raynor reappointed Collector of Revenue 08 16 1982 19 133 7. Adoption of Schedules, Standards and Rules for 1983 Revaluation 08 16 1982 19 134 8. Adoption of Resolution correcting Surplus Property Tax Number 08 16 1982 19 134 08 16 1982 19 139 9. Authorization for Execution of Records Retention and Disposition Schedules, Tax Supervisor and TAx Collectors Office 10. Approval of Report of Collector of Revenue through August 31, 1982 09 20 1982 19 153 11. Approval of Tax Abatements and Refunds 09 20 1982 19 158 12. Change in Tax Listing Methods 09 20 1982 19 154 13. Denial of Request for Release of Listing Penalty (E. C. Brinkley) 09 20 1982 19 158 14. Tax forecolsed property - 405 S. Sixth St. 10 18 1982 19 169 15. Approval of the Report of Collector of Revenue through Sept. 30, 1982 10 18 1982 19 t70 16. Approval of Tax Abatements & Refunds 10 1ffi 1982 19 170 17. Progress report on 1983 ax Revaluation 11 15 1982 19 L85 18. Approval of Report of Collector of Revenue 11 15 1982 19 L85 19. Approval of Tax Abatements & Refunds 11 15 1982 19 185 ?20. '4 Computerized Pricing of Motor Vehicles for Tax purposes 12 06 1982 19 195 21. Approval of Report of Collector of Rev. through Nov. 30, 1982 12 20 1982 19 205 22. Approval of Tax Abatements and Refunds 12 20 1982 19 205 23. Abatement and Exemption of property tax - Salvation army and Refund taxes to Wrightsboro United ' Methodist Church 12 20 1982 19 206 t N C H C INDE? TO COMMISSIONERS MINUTES - N T?E? ????s' \ ` anover oun ?, . . ew _ MAiTER: r.€s. u. s. County Indezes Since 1868 ?'? To loeats namas, O?0 Ot rer OFFIGE C??l?o-7?.F-i. AnldentifyingTtadeMark SURNAME INITIAL TAB COTT A TO 2 TAB INDEX MADE ?Y TN8 COTT INDEX OOVANY, COLOMEUS? ONIO SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. DATE MINUTE BOOK NATURE OP PROCEEDINGS Month Day Year Vol. Page 1. Discussion on effects of City of Wilm. annexation on?sales tax distribution 04 06 1981 18 806 2. Discussion on sales tax distribution formula 04 21 1981 18 811 3. Endorsement of AB 839-Additional local option sales tax 04 21 1981 18 811 4. Sales of Tax Liens on Real Property 02 15 1982 19 11 5. INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? N. C. TAX WAIVERS M C , , U JE T ` ae6. u. s. County Indezea Since 1888 PAT OFFICE ??? An Identifying Trade Mark Te IO?aM nam?f? Op?o Of ? COTT M2 MADE BY THE COTT INDEX TA? INOEX COMPANY, COLUMBUS, OHIO SURNAME INITIAL TAY SOLb ?Y ONEN 0. oUNN, N Ew iERN, NOATH GROLINA DATE MINIITE BOOK NATl1RE OF PROCEEDINGS Month Dny Year Vol. Page 1. E. D. Blake Ol 18 1965 13 423 2. Mrs. Charles Richter 02 15 1965 13 437 3. Redevelopment Commission 05 03 1965 13 473 4. D. J. Black 05 17 1965 13 477 5. Transportation Vehicles, Inc. 06 07 1965 13 487 6. Valeria E. Council 06 07 1965 13 487 7. Carolina Salt Co. 07 26 1965 13 506 8. N. C. Sorosis Club Q9 06 1965 13 517 9. Standard Paint F? Glass Co. 09 Zt7 1?65 Is 525 10. Owen H. Kenan 10 04 1965 13 529 11. F. C. Hilburn 10 18 1965 13 536 12. Alex A. Arab 10 04 1965 13 529 13. B.D.H. Enterprises 02 06 1967 14 27 14. Blalock, L. R. O1 03 1967 14 17 15. Wells, Dr. J. E. 02 Ob 1967 14 27 16. Brown, Charles W. 05 O1 1967 14 53 17. Rouse, N. F. 06 19 1967 14 71 18. Sulke Estate 08 06 1967 14 81 29. Whitaker, Mr. Valera T. 12 04 1967 14 II7 20. Request from Walter F. Lewis 12 04 1967 14 117 , ? INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , MATTER• TELEPHONE SYSTEM _ xes. u, s. County Inde:ea Since 1888 ? t0 IOCOM DOl17Bf? OpBA O! COTT A TO 2 TAB INDEX rAr OFFIGE C??l?-?.?. AnldentifyingTredeMuk ? SURNAME INITIAL TAB ?SO?DeBYTOWENTG'NDUNN??NE WBERN?fNON?O NATURE Of PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page ` ;,; l. Contract for Telephone 5ystem in County Administration Building (Sound & Telephone Systems of Wilmington) 08 16 1982 19 138 I? (! 2. Administration Building Telephone System Contract 09 07 1982 19 143 ;; ?i 3. Telephone Sustem - 5th St. Bldg. 12 06 1982 19 194 ;j INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: TRANSFER OF FUNDS _ / eEC. u. a. County Inde:es Sinc? 1888 ? To locate names, opan at COT7 A-Z TAS INDEX ??T oiricc C.?i?? An ldentifving Trade Merk ? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS. OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA I DATE ? MINUTE BOOK NATURE OF PROCEEDINGS ;, Month I Day I Year Vol. I Page ?.. . E i 2. ? Treasurer to ?ransfer money from School Fund to General County Fund for use in payment of County debt. Money to be transferred from School Fund of District 4 to District 3. 03 25 1872? 04 1878 l0 1878i ? 02 1878? 02 1880 C 2 302 3 699 3.x?Treasurer to transfer certain amount from School Fund to General Fund. ,, 4.(?Money from School Fund to be appropriated to meet present demands. k,; 5.;°Money on old Township books of Treasurer to be transferred to Special Fund, „ '4 6. °?Treasurer to transfer funds from General Fund to credit of Special Fund, r; ; 7. `',Treasurer to transfer funds from General Fund to Special Fund. 8. ?;Treasurer to transfer funds from General Fund to Special Fund. s? 9. 'Treasurer to transfer funds from General to Special Fund to pay bonds. 10. Amount of transfer of funds from General Fund to Special Fund decreased. 11. Money spent on permanent road improvements from General Fund to be returned from Special Fund. 12. Treasurer to transfer funds from General Fund to Road Fund. 13. Mone_y to be transferred from General Fund to the Permanent Fund for road purposes. ?? 14. Money transferred from General Fund to Road Fund. 15. Money to be transferred from General Fund to County Home Fund. 16. `Money to be transferred from General Fund to Permanent Road Fund. 17. Tre?surerto transfer funds from Courthouse bond fund to General Fund, having been overpaid by Sheriff. , 18. `Treasurer to transfer funds to Courthouse bond fund from General Fund. 19. ?Treasurer to transfer funds from General Fund to Permanent Road Fund. 20. 'Transfer of funds from General to Road Fund. 21. 'Money overpaid to General Fund to be transferred to School and Special Funds. ZZ. ;Transfer of funds to be made to General Fund for expenses of incinerator for Health Department. 23. `Auditor to transfer money from $ridge fund to Road Fund. ,, 24. °? S?apt. of roads salary transferred from r?ad to ??neraZ ??und. 25.!?Funds transferred from General Fund to Ferry Fund .? 26 ;Funds trans?erred from Fe?ry to General Fund. 27.;'.Funds transferred from Ferry ?3ond to Ferry Sinking Fund. 28.;,Funds transferred from General Fund to School Fund. 29.,?Ferry Bond Funds closed, transferred to Ferry Bond Sinking Fund. 30.°,Mon?y to be transferred from General Fund to pay School deficit. 31.;Surplus funds transferred from Ferr?r Fund to General Fund. 32.:;General Funds transferred to Hospital Fund. 33.?Emergency Funds transferred to Special Officer Fund for tires. 34.;General Funds transferred to Special Officer Fund for motorcycle. 35..Emergency Funds transferred to Social Service Fund. 36.,;General Funds transferred to Stc?ckade Fund for lights. 37.;.Emergency Funds transferred to Register of'Deeds for record books. 38.:;Special Election Fund transferred to Superior Court account. 39.;;Emergency Funds transferred to Commissioners for Traffic Association. ?9 40.;;Emergency Funds transferred to Home Demonstration Supply. 41.,wGeneral Funds transferred to County Home Building Fund. k" 42.;:Emergency Funds transferred to Juvenile Court for Judge. 43.,;?Emergency Funds transferred to Courthouse for decoration. 44.?;Emergency Funds transferred to Audi.tor fo? adding machine. 45.',?Emergency Funds transferred to Airport for drainage. 46.;Emergency Funds transferred to Weights and Measurements. !; 02 ?± 04 ,? ???? k O7 ; 02 ?8 03 y 12 , 02 03 Ol 1881 '>?? ?? ?. 06 1882 ?; t4, !I 04 188 2 ':.. ? 04 1895 :? 04 1895 05 26 1902 ?, 03 05 1903 11 11 04 09 , 06 07 09 09 06 02 11 = 7 8 . 5 8 :. 1 11 2 ; 7 7 1 2 ? 3 4 5 „ S ,. 5 ?. 5 6 „ 7 : g 9 .? 11 2 14 1903 '' „ 07 1904'? k' 03 1905 ;; ;, r 05 1905 ?,; 04 1906 ?y 09 1906 ; ?? 03 1907 ?? d, 08 19 08 :?'; n? ?? 02 1913 ?? OZ I914 k° Ol 1917 rs ,a 14 1919:: 22 1921;?, i 7 1923„; 4 1924t; 5 ?925?; 9 1925,, 24 1926r?: „ „ 26 1926;? 26 1926?; ; 17 19282? 21 1928`; 13 1928;G 2 1928Q 7 1928?' 22 1928-?? ?' 22 1928r; r 4? 22 1928?? a=. 3 1928?; 30 1928s, 27 1928?; 17 1928fi; ? 9 1929?+ 18 1930?? ,, ,; ? f ? 3 719 3 735 4 170 4 315 4 362 9 4 432 sn dS 5 612 i' 5 629 ??? ?i 6 651 ?? ?, 6 706 ?: 6 761 7 7 7 22 7 37 7 54 7 59 7 108 7 145 7 305 7 338 ? ?' 7 644 ?? 8 6 8 j; 8 172 ?t or ?S 8 242 ?; ?, o? 8 305 ;; ?? 8 321 ?9 k? 8 358 ?? 3 8 375 ? ? , 8 392 j ? 8 3 9 2 ;! ?? 8 484 ? a 8 489 ; { 8 ?+9 3 '? ?, 8 502 ? 8 508 ;? ., 8 510 ? 8 510 ? 8 510 i 8 577 8 587 8 593 8 596 9 8 9 26 INDEX TO COMMISSIONERS MINUTES N H C N C Tax Department - -- ew anover ount?, . . _ MATTER• Listers _ nes. u. s. ,,,,,q County Indezee $ince 1888 '.. ? TO IOta?s Oallf?f? Op?11 O} vAr OFFICE ??in.?,o? AnldentifyingTradeMark fURNAME INITIAI TAt COTT A-T TA! INDEX Mll,tE BY THE COTT INDEX COMPANY, COLUMBUS, DHIO SOLO iT OWEN i. DUNN, NE11 ?ERN, NORTN UROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Extra help au?horized for Tax Listing. 1 5 I942 10 248 2. Tax Listers appointed for 1942: 12 ?.4 1?42 1? 308 Wilmington: W. H. Cartenper, W. N.Harriss and E. H. Davis Cape Fear: Mrs. G. W. Wilkins Fedex al Point: S.T. Keyes ., Harnett ??1: Mrs. J. E. High Harnett ?k2: G. T. Shepard Masonboro: Mrs L. Ma Moore 3? Authorized pay increase for Tax Listers. 1 4 1943, 10 311 ,_ 4. Appointment of Tax Listers referred. 12 L3 1943_ 10 360 to 5. Mrs. 5. W. Brinson replace Mrs. Janet High as Tax Lister. 12 ZO 1943. 10 361 6. Tax Listers appointed for 1943: Wilmin?ton: W. F. Carpenter, W. I?l. Harris and E. H. Davis Cape Fear: Mrs. G. W. Wilkins Federal Poin?: S. T. Keyes Harnett ??1: G. T. Shepard Harnett ??2: Mrs. L. M. Horne 7. Tax Listers granted pay increase. 1 LO 1944 10 364 8. Mrs L. P. Dewey and Miss Beverly Stokley appointed Tax Listers. 1 LO 1944 10 364 . 9. Services of Tax Listing continued, Wilmington Listings ?:.A?ended. 1 31 1944 10 369 10. Time for Tax Listing extended. 2 L4 1944 10 369 11. Payment declined for E. H. Davis, Tax Lister for illness. 3 ?8 1944 10 372 12. Ta?? Listers appointed for 1945: 12 L8 1944 10 418 Wilmington: W. N. Harris, E. H. Davis and Mrs E. M. Dewey Cape Fear: Mrs. G. W. Wilklins Federal Point: ,S. T. Keyes Harnett Mrs. S. W. Brinson and G. T. Shepard Masonboro: L. M. Horne 13. W.F. Carpenter Tax Lister, resigned. _ 1 2 1945 10 420 . 14. More Tax Listers authoriz?d. 1 ?5 1945 10 423 15. James M. Hollingsv??srth failed to list taxes, referred to Solicit or. 2 Z6 1945 10 429 16. Tax Listers appointed for 1946: 12 17 1945 10 471 Cape Fear: Mrs. G. W. Wilkins Federal Point: Mrs. J. H. Mya?t Harnett: G. T. Shepard and Mrs. L. M. Horne Wilmington: W. N. Harriss, E. H. Davis and Mrs. E. M. Dewey 17. Extra Tax Listers authorized if necessary. 12 L7 1945 10 471 18. Lister E. H. Davis authorized weekly payment. 2 Z5 1946 10 483 19. Samuel D. Smith release from Tax Listing. 2 Z5 1946 10 483 20. Tax Listers appointed for 1947: 12 L6 1940 10 531 Gape Fear: Mrs. G. W. '?Iilk?ns Fed?ral Point: Mrs. J. M. Myatt Harnett: Mrs S. W. Brinson and Mrs S. E. Pi?rce Masonboro: Mrs. L. M. Horne Wilmington: W. T?T. Harriss, W. P. Toon, Jr. and Mrs E. M. Dewey 21. Tax Listers appointPd for 1948: 12 15 1947 lI S Cape Fear. Mrs G. W. Wilkins Federal Point: Mrs. S. W. Myatt Harnett ??i: Mrs. 5. W. Brinson Harnett ??2: Mrs. S. E. Pierce MasonUore: Mrs. L. M. Ho-rne Wilmington: W. Harris, W. Toon, Jr. an?. J. H. Wamble 22. Wilmington Listers request for salary increase taken under consi deration. 1 5 1948 11 8 23. Tax Listers appointed for 1949: 12 L3 1948 11 62 C?pe ?'ear: Mrs. G. W. Wilkins Federal Point: Mrs. J. M. Myatt Harnett??l: Mrs S. W. Brinson Harnett??2: Mrs. S. E. Pierce Wilmington: Mrs. E. M. Dewey, W. P. Toon, Jr., W. N. Harris and J. H. Wamble H t N ?d C C INDEX TO CO?MISSIONERS MINUTES anover oun y, . ew . - _ MATTER:Transfer of Funds ? eea. u, s. County Indezee Sinee (888 ? TO IOCOt! 08m@S, OpBll 0t e?r OFiICE C,?i?? An Identifying Trade Mark SURNAME INITIAL TAB COTT A•2 TAB INDEX MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLO BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS f: y DATE ?? ? ?i MINUTE BOOK ?i ?' Month ? Day I Year ' I . Vol. Page '?; I ?? 1. Emergency Funds transferred to United Charities for wood. „ 10 21 1930;„ 9 ?' 72 ;; 2. Emergency Funds transferred for building Greenfield Lake Road. . 11 18 1930,; 9 75 ;; 3. Emergency Funds ?ransferred to Greenfield Lake Road ?ccount. , 12 9 I930;; 9 79 ;; 4. Emergency Funds transferred to Greenfield Lake Road Account. .. 1 13 1931,p 9 86 ,; , 5. Road Funds transferred to Road Sinking Fund. . 12 28 1931? 9 145 ;; 6. General Funds transferred to North Carolina Bank'of Trust. 11 ., 7 1932? ? 9 189 y ?? , 7? Emergency Funds transferred to Junior Traffic Officer Fund. 5 13 1935 9 ? 339 ;; ?7 8.?? Appropriations transferred from the Emergency Fund. 2 24 1936,; 9 409 9,?, Cornrnuni?y Hospital funds transferred to General Funds to close account. 7 7 1941 10 ?13 ' 10.:: General Funds transferred to County Home Building Fund. 7 6 :L943 10 338 . 11.?; Funds for fire equipment transferred from Emergency Funds. 1 24 L955 11 370 12.i; General Funds transferred for Airport, Capital Qutlay (Auditor). 5 9 1955 , 11 i96 13.?p Genera? Funds transferred to twenty-eight (28) County Funds. ., 5 9 :L955 11 :i96 ., ?a ?? -14.?? Social Service Funds transferred to Travel fund. 5 L6 :1955 11 :i98 ;' 15.?? Emergen.cy Funds transferred to Mosquito Control. „ 6 6 :L955 , 11 ?04 ,? a 16.!? ,; Emergency Funds transferred to ?ocial Service Travel. 6 6 :L955 , 11 ?04 , 17.; Emergency Funds transferred to Boarding Home Care. , 6 6 L955 ll :?04 .; :? 18•E? Emergency Funds transferred to County Farm budget. 6 6 1955;, 11 i?04 , 19.; ?? Capital Layout transferred to Telephone. a 6 6 1955 ; 11 ?504 , ;S 20.; General Funds transferred to Capital Outlay (Sheriff). , 6 13 1955 11 ??05 .; ? 21.;? Jury Funds transferred to James Walker Haspital for autopsy on James McKoy. 6 13 1955 ' 11 ?505 _ 22.i? General Funds transferred for County Building's insurance. 6 27 1955 11 ?508 23.;, : Emergency Funds approved for payment to Observers Printing House. 9 19 1955,; 11 632 a 24.;? Social Service Funds for Blind transferred for Social Service administration expenses. , 9 19 1955 ry 11 632 ;i 25.p? ? Emergency Funds transferred to Superior.. Court to pay salary for extra clerk. 10 3 1955„ 12 6; , 26.?? Emergency Funds transferred to Auditing and Sheriff budget. . 12 5 195?5.. 12 25 „ yo 27.? EmergEn¢y Funds transferred to Medicine and Veternary. 12 13 1955„ 12 26 „ ,a , 28.? General Funds transferred to Sheriff's budget. .. 12 13 1955;, 12 26 ,? i 29.;° General F?u.nds transferred to Clerk of Court budget. 12 19 1955 , 12 29 . 30.? County Home Store Funds transferred to County Auditor. 1 3 1956 12 31 '_ ?4 ,31.? General Funds transferred to County Home and Prison Department. 1 17 1956. 12 35 32.ij ; Approved increase and transfers? of General Funds to balance various budgets. 2 6 1956„ 12 42 e 33.? Approved transfer of General Funds to Clerk of Superior Court. ?, 2 20 1956 12 45 34.?; Av.thorized payment from Emergency Fund for Sheriff's Office. 3 5 1956, 12 50 „ i? 35.? Request held in abeyance to transfer funds to Harbor Island Citizens Drainage Pro ject. „ 3 5 1956,, 12 51 r 36?3 ?? General. Funds transferred to meet overdrafts. 3 19 1956. 12 54 , ?? 37.?j Emergency Funds authorized for payment of Attorney's fee. _ 4 16 1956_. 12 60 ;? E± 3$.?i Emergency Funds transferred to meet balance of Fiscal Year. . 4 16 1956.. 12 62 ,39. Authorized funds from ABC Fund to Carolina Beach Jetty Construction Project. . 4 23 1956., 12 63 `, 40.? si Emergency Funds & Unanticipated Funds at?.thorized to pay County part Azalea Festival ., 4 23 1956,. 12 64 ` w? ;? Lunche on . .. .. ?. ,41?i General Funds transferred to Cape Fear Blue Printers. . S 14 1956,: 12 69 ,, 42.? Funds authorized from Home Demonstration Agent, salaries for Material & Supplies. _ S 21 1956., 12 69 , 4 43.` Authorized Funds from Jail Food Account to Capital Outlay. S 21 1956.: 12 70 . 44. Emergency Funds transferred ta meet budget. 5 28 1956,c 12 73 „ 45? Approved transfer of funds within budget. , 6 11 1956,? 12 75 ;` INDE? TO COMMISSIONERS MINUTES -- N H t C N C ew anover oun ?, . . _ MATTER• Tra nsfer of Funds - nec. u. s. County Inde:ee Since 1888 ? TO btoh AOlnes, oplA Ot COTT A-2 iAY INDEX r?r OFfICE ? M14[E By THE COTT INDEX COMPANY, COLUMBUS, OHIO ?? An ldenti(ying Trade Mark SURNAME IMITIAL TAB SOLD IT ONIEN i. DUNN, NEN ?ERN, NORTN CAROLINA NATURE OF PROCEEDINGS DATE MtNUTE BOOK ' Month Day Year ' Vol. Page , l. 'Approved transfer of funds Register of Deeds to Register of Deeds Binder Account. 6 18 1956 12 7F? 2. Request to transfer advertising Funds for Chamber of Commerce taken under advisement. ., 6 25 1956_ 12 77 .. 3. LTnanticipated funds transferred to Special Deputies at Seabreeze. _. 6 25 1956__ 12 78 _ 4. Ad?ertising Funds authorized for Christmas Lightir.g and Decoration Program. .. 8 27 1956.. 12 92 5. Authorized funds from adve?tisingFund to North Carolina Beach Assoca.ation.. ., 8 27 1956_. 12 92 6. Authorized transfer from Bonds to Capital Outlay, Clerk of Superior Court. 9 10 1956 12 94 . 7. Authorized Unant:icipated Funds to Electrical Supplies. 9 24 1956 12 96 8. Authorized transferring funds from TB Account to re-valuation Account. 10 8 1956 12 100 9. Funds from salaries authorized transferred to Capital Outlay in Tax Listings Budget. 10 29 I956 IZ Ic?4 10. Authorized funds from Stationary & Supplies to Capital Outlay in Veteran's Service Office. 11 5 1956 12 105 11. Superintendent of Social Service to transfer Llnanticipated ?unds to Extra Help. 12 3 1956 12 113 12. Authorized Board of Education to transfer funds from salaries to Materials. 12 10 1956 12 113 13. County Farm Emergency Funds transferred to Capital Outlay within budget. 12 30 1956 12 118 14. Authorized Unanticipated Funds to Hurricane Disaster Relief. 1 14 1957. 12 122 _. 15. Authorized Emergency Funds for equipment in Sheriff's cars. 1 28 1957 12 126 16. Authorized $98.43 Unantic?pated Funds to Airport budget. ? 11 1957 12 129 . 17. Authorized County Home Emergency Funds to County Home Budget. 2 18 1?57 12 131 18. General Funds transferred to Hugh McRae Park and Oak Grove Cemetery Budgets. „ 2 18 1957 12 131 19. Approved Funds from Insurance to Capital Outlay. 3 4 1957 12 135 20. Authorized Emergency Funds to pay Witness, Attorney under Superior Court Budget. 3 11 1957 12 137 „ 21. Au?horized Emergency Funds to Capital Outlay, County Agent's Budget. 3 11 1957 12 137 22. Authorized Emergency Funds transferred to County Burial & Airport Budgets. 3 18 1957_ 12 138 23. .Authorized General Funds?transferred to salaries, County Elected Officials Budget. .. 3 18 1957 12 138 ,. 24. Authorized General Funds transferred to School Pensions. 4 1 1957. 12 142 25. .Authorized General Funds transferred to County Attorney Office expenses. 4 1 1957_ 12 142 , 26. Authorized transferring from Jury Fees to Records, Books & Binders, Records Court Budget. 4 1 1957 12 142 ,_ 27. Authorized transfers in vari?ous Department Budgets. 4 15 1957 12 145 28. Authorized General Emergency Funds & Unanticipated Funds to meet balance Year, 3/31?57. 4 16 1957 12 145 29. Authorized County Home Emergency Funds transferred to Gounty Farm. 4 15 1957 12 145 30. Transferred Funds from Auto. expense to Sheriff budget. 5 6 1957 12 150 31, Ge?eral Funds txansferred to Recorder's Budget. 5 6 1957 12 150 _ 32. Authorized transfer within budget of Agriculture & Economics Budget. 5 13 1957 12 152 33. General Funds transferred to County Commissioners Budget. 5 20 1957 12 153 3?-. Authorized Emergency Funds to pay for Armary Daors, 6 3 1957 12 157 35. Authorized Funds from Capital Outlay to Supplies, Hom? Agent's Budget. 6 17 1957 12 159 36. Unanticipated Funds transferred to ADC & Gen?ral Assistance Programs. 6 17 1957 12 161 37. TB Hospital Funds transferred to County General Fund Account. 7 1 1957 12 164 38. Dra?line Drainage Funds transferred to Safety Council and Public Library. 9 9 1957 12 178 39. C??unty Drainage Funds transferred to 5alaries under various ?iepartments. 9 9 1957 12 178 40. Jury Fee Btzdget r'unds transferred to Evidenc:e. 11 4 1957 12 191 41. Emergenc? Funds transferred to Agric. & Econ, Commissioners Repairs & Capital Outlay 11 18 1957 12 193 County Home. 42. Unanticipated Funds transferred to Commza.nit? Hospztal Boiler repairs, 11 ?8 1957 12 193 43. Payment of Audit Fees referred to T. D. Lave. 11 18 1957 12 193 44. Advertzsing Funds transferred to Safety Council. . 11 25 1957 12 l95 45. Emergency Funds transferred to M. B. Register, Sheriff Department. . 11 25 1957 12 195 t H C N C INDEX TO COMMISSIONERS MINUTES -- N oun ?, anover . ew . _ MATTER: Transfer of Funds - ¦e?. u, s. ?J'_ County Indexee Since 1888 ? TO IOCO?f nam?s, Opln Ot COiT A•2 iA6 INDEX ver OFFICE C??Fi ?J??,o? An ldentiEYing Trade Mark MuC E B7 THE WTT INDEX COMPANY. COLUMBUS. OHIO SURNAME INITIAL TAB SOLD ?Y OWEN 0. pUNN, NEw CERl1, NORTH GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page 1.. Emergency Funds transferred to State Session Laws. 11 25 1957, 12 195 2., Unanticipated Funds transferred to Drainage Salary Account. _ 2 3 1958 12 220 3.. Unanticipated Nurses Fees transferred to H?spitalization. 2 6 1958 12 222 4.. Industrial Funds transferred to Advertising Fund. 2 24 1958 12 226. 5.. Industrial Funds transferred to Advertising Fund. 2 24 1958 12 227 6.. Emergency Funds transferred to Auditing Fund. 3 3 1958. 12 231 7.. Industrial Funds transferred to Azalea Advertising. 3 3 1958 12 231 8. Airport Budget heading "Salaries" transferred to Capital Outlay. 4 14 1958 12 242 9. Emergency Funds transferred to Advertising Fund. 4 14 1958 12 242 l0. Unanticipated Funds transferred to Public Assistance Fund. 4 17 1958 12 245 11.. Intangible Receipts Funds transferred to Hospitalization Fund. 4 17 1958 12 245 12. Funds from Binder Account transferred to Stationary & Supplies Account, CSC Budget. 5 5 1958 12 254 13._ Emergency Funds transferred to Hugh MacRae Park Maintenance & Repairs. 5 19 1958 12 258 14.. Capital Outlay transferred to Stationary & Supplies, Social Services Budget. S 19 1958 12 258 15. Building Repairs transferred to Capital Outlay, Airport Budget. 5 19 1958 12 258 16. Unanticipated Funds transferred to Farm Agent's Travel Fund. 6 2 1958 12 264 17. Supplementary Budget Account transferred temporarily to Building Bond Fund. 6 2 1958 12 264 18... Social Service Budget, conveying indigents txavel to Case Worker Travel. 6 30 1958 12 273 19, Approved transfers within School Budget. 8 18 1958 12 294 20.. Emergency Funds transferred, Library Fund. ? 8 25 1958 12 296 21._ Eme?gency Funds transferred to Drainage & Erosion Fund. 11 17 1958 12 331 22. Advertising Funds transferred to Aide Merchants Association. 11 17 1958 12 331 23.. Emergency Funds transferred to Advertising by SENCBA. 11 17 1958 12 332 ,24.. List of appropriations and transfers approved. 12 29 1958 12 350 25.. Unanticipated Funds transferred to Regular School Budget. 1 5 1959 12 357 26. Approved tra.nsferring of funds in Sheriff's budget, Jail budget and Jury's budget. 3 2 1959 12 386 27.. Approved appropriations and transfers to balance budget (adjust budget). 5 4 1959 12 427 28.. Approved appropriations and transfers to adjust budget. 6 15 1959 12 447 29. Approved request for budget transfers. 7 1 1959 12 453 30... Approved appropriations and transfers to balance various Department Accounts. 4 4 1960 12 559 31.,. Approved appropriations and transfers for budget balance. 4 18 19b0 12 565 32.. Approved appropziations and transfers for,budget balance. 5 16 1960 12 575 33. Approved adjustments and transfers for budget balance. 6 6 1960 12 577 34,, Authorized $400.00 transferred from Unanticipated Funds to Adertising, for Dar Magazine. 6 27 1960 12 581 35. Authorized $17C?0.00 transferred from Industrial Development Fund to Merchan?+sAssociation. 11 21 1960 12 628 36.. Authorized $500.00 from Emergency Fund to Entertainmern Fund. 12 5 1960 12 631 37. Authorized $T378.75 from Genera.l Fund to Airport Repair Fund. 11 19 1960 12 637 38.. Authorized $200.00 Unanticipated Funds to.R??use Di??ps?sal. 12 19 1960 12 638 39.. Authorized $250.00 General Emergency Funds to Tax Office and $600.00 Drainage & Erosion. 12 19 1960 12 638 40.. Authorized $40.Q0 transferred from Capital Outlay to Community Development. 1 3 1961 l2 639 41.. Approved $350.00 from General Emergency Fund to Sheriff, Capital Outlay. 1 3 1961 12 639 42. Approved $485.00 from General Emergency to Auditing: 1 16 1961 12 642 43. Authorized ?500.00 from General Emergency Fund to Insane-Inebriate. 2 6 1961 12 645 44. General Emergency Funds transferred to Draina?e & Erosion and Advertising in N. Y. Times. 2 6 1961 12 645 45. General Emergency Funds transferred to Airport Insurance Fund and Airport Flight Fund. 2 20 1961 12 649 46.. Industrial Funds transferred to Advertising Fund. 3 20 1961 12 657 INDEX TO COMMISSIONERS MINUTES - N H C t N C r anover oun ew y, . . _ MATT R Transfer of Funds - ¦EC, u. s. 'q.??? County Indeiee Since 1888 ? TO IOCa?Y nam?s, Opl11 Ot COTT A•2 TA9 INDEX r?r OFFICE ??lK,o-? An ldentifyina Trade Mark MII,tE 61 TNE COTT INDEX COMPANY, COLUMBUS, OHIO SURIiIIME lNITIAL TA! SOLU iY OINEN i. pUNN, NEw tERN, NORTM GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page : 1.,, Authorized $178.50 General Emergency Funds to pay Su.rvey Bill. ., 4 4 196],, 12 661,. 2.. General Emergency Funds transferred to Register of Deeds. 4 4 1961_ 12 662 ,. 3... Approved transfers ?rom Coroner-summons & inquest to Coron?er's Autopsy. . 4 4 1961 12 662 .? 4. Approved transfers from Cou?thouse Repairs to Jail Repairs. ,_ 4 4 1961, 12 662 .. 5. Authorized General Emergency Funds for Special Attorney Fees. .. 5 1 1961. 12 668 ,. 6.,? Authorized ueneral Emergency Funds for membership dues, National Rivers & Harbors Congres s 5 I I961,. 12 669 7. Authorized Unanticipated Funds transferred to Community Hospital. „ 5 1 1961, 12 670 8.. Approved transfer of County Home Emergency Funds to Farm Home Telephone. 6 5 1961 12 686 . 9. General Emergency Funds transferred to Coroner's Salary and Autopsy. _ 6 5 1961 12 686 10. General Emergency Funds transferred to Capital Outlay for Register of Deeds. 8 7 1961 13 9 lI. General Emergency Funds transferred to office expense, Recorder`s Court. 9 5 1961. 13 16 . 12. Approved transferring Funds within Community Hospital budget. 11 6 1961. 13 33 .. 13. Authorized Unanticipated Revenue transferred to New Hospital. 1 2 1962 13 56 . 14. Approved Unanticipated Revenues and Fzre Damage Ins. for Armory repairs. 1 15 1962. 13 59 15. Authorized Advertising Fund? transferred to Entertainment Fund. 2 15 1962 13 65 16. Appropriated ?35.00 from Unanticipated Fund to Jail Fund. 2 15 1962 13 65 17. Authorized Funds from Hugh MacRae Park & Oak Grove Cemetery to Little ?eague Playground. 2 19 1962. 13 67 . 18. Authorized transferring Advertising Funds to Sheriff's Department. _ 3 5 1962, 13 75 19. Authorized transfers from Bonds & Insurance Account to Capital Outlay, Tax Collector's. . 3 5 I9b%'._ 13 75 20.. Emergency Funds transferred to pay for Survey of the Isaac Bear Building. 4 16 1962. 13 95 21. Authorized Airport Easement Funds for Detention Home Improvements. 5 21 1962 13 111 22. Approved Home Agent's Travel Funds transferred to Capital Outlay. 7 4 1962 13 113 23. Supplies transferred to Travel, Home Econ,Account, G. Home Salaries to C. Farm Salaries.. 6 4 1962 13 113 24. Airport Easement Funds transferred to Election Fund. 6 4 1962 13• 113 25. Airport Easement & County Aid-Museum transferred to Advertising & Industrial Development. 6 28 1962 13 118 . 26. Unanticipated Revenues transferred to pay Insurance Binders. 6 28 1962 13 118 27.. Authorized Advertising Funds for County Confederated Centennial Committee. 7 2 1962 13 121 28. Airport-Labor transferred to Airport Attorney Fees. 7 2 1962 13 122 .. 29. Unanticipated Revenues transferred to Farm Department, County Home Budget. 7 2 1962 13 124 30. Emergency Funds transferred to County Agent-Travel. 8 6 1962_ 13 140 31. Unanticipated Funds transferred to Clerk of Superior Court, Maintenance & Repairs. 9 17 1962 13 150 32. General Emergency Funds transferred to Election Budget. 10 15 1962.. 13 160 33. General Emergency Funds transferred to Sale Foreclosed Property. 10 15 1962 13 163 34. General Emergency Funds transferred to Repairs, Hugh MacRae Park & S?ationary & Supplies. 12 17 1962 13 178 35. Unexpended Salaries transferred to Capital Outlay, Social Services Budget. 12 17 1962 13 178 36. Advertising & Industrial Funds transferred to Capital Outlay. 1 21 1963 13 185 37. Gen?ral Emergency Funds transferred to Tax Collector's Audit, Bond Fund Register of 2 1$ 1963. 13 191 Deeds, Jail Outlay and Social Services. 38. Approved appropriations and transfers to balance budget. 3 18 1963 13 199 39, Approved transferr2ng School Funds. 5 6 1963, 13 211 40. General Emergency Funds transferred to repairs, Courthouse. 6 3 1963 13 220 41. Approved transfers in Social Services budget and Sheriff's budget. 6 3 1963 13 220 42. General Funds trans?erred to Advertising & Industrial Development. 9 16 1963 13 253 43. Authorized $800.00 transferred to Social Services Travel Account. 12 16 1963 13 273 44. General Funds transferred for Community Hospital Repairs. (Dates are as recorded)o 11 18 1963 13 275 INDEX TO CO?IMISSIONERS MINUTES ?ec. u. s. Counry Indexee Since 1888 ?er o?rice ??1? An [dentifying Trade Mark - New Hanover County? ?. U. _ AAATTER: TOWNBHIPS' CLERKS ` AND TREASURERS To locats names, ppen at COTT A-Z TAB IkDEX ? SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN 6, OUNN, NEW BERN, NORTH CAROLINA p? DATE MINUTE BOOK i NATURE OF PROCEEDINGS ?? ; ?; Month I Day I Year '? Vol. I Page ?? ?; is `s' 1.;? Election returns of August 5, 1869 election for Township Clerks as follows: <<, 08 09 1869?? 1 294 , ? i? '-': K?, ij Federal Point: Stephen Keyes F, 'b ,? "' i? '? Masonboro: John A. Farrow ??? ?s, k? f$ ? ? ` ;? ?? Harnett: A,W. Morris i? `? ?? k? 6 `? Ca?pe Fear: Samuel Davis rp ?? £? ; ' Grant: L,W. Howard ? i? +; ,,i I" ^ ? ?? Holden: R.A. Bloodworth r? ,=y s t; ? ??? ? .' Lincoln: A.J. Mclntyre ' ' ?? ? ; 4 Caswe??: J.M. Leso?is ? , ; .: Franklin: C.H. Highsmith Union: John E. Pigford ,, Holly: J.W. Rowe Columbia: C.M. Galloway Wilmington: Washington Howe 2. Newly elected Township Clerks appeared before the Board to qualify. (Pages 298-307) ; 08 3.;. Soloman Faison appointed in place of J.W. Newton for Clerk of Franklin Township. 09 4.?; E.D. Hewlett appointed in place of ?amuel Davis for Clerk of Cape Fear Township. 09 5.,; E.D. Hewlett bonded as Clerk for Cape Fear Township. 09 6.,; Report from Mr. Keyes, Clerk of Federal Point Township, filed. ; 09 7.r,; ; Board requested reports from several Township Clerks. 09 8.:; Fee for services of William Mc Intyre approved. . 09 9..., A.J. Mclntyre resigned as Clerk of Lincoln Township. 01 10.;; Letter from Clerk of Grant Township referred to Committee on Roads and Bridges. ; Ol , 11. ; Clerk to Board to notify Township Clerks about "An act to provide for collection of taxes...on ,? income. 02 ?? 12.,,, Sheriff to serve notices to Township Clerks. 02 13.:; Letter from Washington Howe, Township Clerk of Wilmington filed. 03 14.;; Resignation of P. Calvin,on school committee and C1erk of Caswell Township?referred fio Conunittee on Schools 03 15.:, Letter from S. Faisor?,one of school committee and Clerk of Franklin Township,referred to Comm, on Schools , 03 16.. :? Only two Justices and the Clerk of Wilmington Township constitute the Boarc? of Trustees. 03 17.°' P. Colvin r?signed as one of school committee and as Clerk of Caswell Taranship. 03 18.'? ?, Only two Justices and the Clerk of Wilmington Township allowed a per diesn for taxable property assessments, 03 .. 19.: Letter from S. Faison, Clerk of Franklin Township , received from Committee on Schools. 03 20.ej Letter from S. Fasion, Clerk of Franklin Township, filed. 04 21.' Letter from S. Faison, Clerk of Franklin Township. 05 22. Clerk to Board to inform Mr. Faison he can obtain. requested list if he applies to the Register of Deeds. D5 23.' E.D. Hewlett resigned as Clerk of Cape Fear Township. 07 24.? Mr.Hewlett recommended Samuel Davis to fill his vacancy and Samuel Davis was then appointed. 07 25.;; S,J. Faison resigned as Franklin Township Clerk. : 08 26.;? Al1 unqualified Township clerks must qualify or o?fice will be declared vacant. 09 27.tl ?y Bond approved for Stephen Keyes, Clerk of Federal Point Township. 09 28.,` Bond approved for Robert Moore, Clerk of Columbia Township. 09 29.,; Bond of S.J. Faison as Clerk of Franklin Township referred back for individual signatures not a company's.: 10 30.;: ; Bond of R,N. Bloodworth, Clerk of Holden Township, approved. 10 , 31.;; Bond approved for James M. Lewis as Clerk of Caswell Township. 11 •3 32.;; _; Resignation of Samuel Davis as Clerk of Cape Fear Township referred to Township's Trustees. 11 33.;; ?? ;I ?; Bond of Solomon Faison approved as Clerk of Franklin Township. y 11 19 1869i° 06 1869!: 06 1869: 07 1869;? "+ 16 1869? 16 1869?i 16 1869w? 03 1870,: 04 1870 ?:' 08 1870;:; "4 08 1870;: 07 1870';? 07 1870?? Q7 1870` 08 1870, f` 08 18 ?0?; 08 1870:? 08 1870?? c' 06 1870,? 02 1870 02 1870?, 05 1870;; 05 1870a 02 ].870,? 08 1870?F 21 1870? i?; 21 187?.! 08 1870'? R, 08 1870?? 07 1870,; 07 1870;i 12 1870?,? ?? G? ?x ?? ?; a i 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 2 2 2 2 2 2 2 2 298 ;` ?? 312 r? 4' 313 i;. ?? P? 319 ?¢ Y 328 ; ; 328 ? 332 ?? Q?. 396 j; Z: ,, a 396 ?? ;? 400 i6 ?? ? 400 ? i 412 ?' 412 ?? y ?? 412 ?; R? 417 ? ? 416 i ? 417 ¢ ? .? 418 ii '3 428 ?? f. ? 432 i? ?; 432 `' !; 450 ??; , 450 r? 465 `? ?? i 5? i 14 ?, , ?i 14 32 ? 33 ? i 83 ? 84 89 INDEX TO COMMISSIONERS MINUTES - New Hanover Coun t? N C RKS MATTER , . . _ : AND TREASURE S ` eac. u. s. County Indez?e S[nce i888 To loeate names, open at v?t OFFICE ?o?'Jl???.. An Identifying Trade Mark ? SURNAME tNtT1AL TAB COTT A•Z TAB INDEX MADE BY THE CQTT INDEX (OMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DllNN, NEW BERN, NORTH CAROLINA ;;? d DATE E7 "? ? MINUi ?? C! E BOOK ?? NATURE OF PROCEEDINGS 6' Month f? I Day l Year g !? Vol. I Page ?a ? o: ?? l. Bond for Aug. Morris approved as Clerk of Harnett Township. 11 12 1870?? ?z 2 89 ay i , 2. Clerk of Wilmington to give bond of J. Hill, Township Constable, to County Register. l„ 12 10 1870`! `? 2 100 ?j 3. Bond approved for John A. Farrow as Clerk and Treasurer of Masonboro Township. ? Ol 03 s, 1871''?? 2 E, ll 4? , 4. Petition from Clerk Keyes of Federal Point on levying a tax for expenses of building schools laid over. , 03 06 1871;; 2 129 ?; r ,5. Board ruled that school tax illegal as inquired of by James Lewis, Clerk of Caswell Township. 04 05 1871h? 2 P? 140 ?? 6.? Report from Clerk of Caswell Township on public roads filed. 04 05 1871;; ? 2 140 e, " B , 7.? Report from John Farror, Clerk of Masonboro Township, on public roads filed. 05 26 18Z1:? 2 i 164 ,; , 8.? ? ?i Township Clerks elected in August 3, 1871 election: (Pages 202-203) „ 08 08 1871;; ' 2 202 ',i, , 9. ? ,10 . ? i ?.11. i 12. ; i >13. ; ; ?:14 . i ? 15. ,16 . ? ,17. ? 18. 19. ? ,20. j 21. ; 22•; I ,23. 24 . ? I 25 . i 26 . ? 27•; 28.I Wi?mingtor?: S. T. Potts Holclen: Jonn Walker, Jr. Federal Point: Stephen Keyes Union: John Pigford Masonboro: Jas. Hewlett Franklin: A.R. Corbett Harnett: Daniel Davis Columbia: Owen Hansley Grant: Andrew Nixon Lincoln: William Larkins Holly: John W. Rowe Caswell: J.M. Lewis Cape Fear: Samuel Davis ? ? ? Filed report from Masonboro Township Clerk Farrow on condition of roads in said Township. ? ??, Bill from H.A, Bagg for Clerk's fee approved. ?', Bond of D.C. Davis, Clerk of Harnett Township, filed. i ; j R.N. Bloodworth elected Township Clerk on October 23, 1871 to fill vacancy created when Holden divided. i Board received bond of James Hewlett as Clerk of Masonboro Township. ? J,p, Seaver appointed Clerk of Franklin Township. I?, Bond of J.P Seaver as Clerk of Franklin Township approved. II Bond of James Lewis as Clerk of Caswell Township approved. Township Clerk of Cape Fear did not qualify. ' No one in Cape Fear would give required bond as Clerk, so Board to give relief called for. ; Report of Wilmington's Clerk on Township's indebtedness referred to Auditing Committee. ? Samuel Davis appointed as Clerk of Cape Fear Township. ? ? I W.T. Bannerman appointed Clerk of Holden Township. Letter filed from H.H. McKeithan, Clerk of Rocky Point Township. Board filed report from Andrew Nixon, Clerk of Grant Township. Board filed bond of D.C. Davis as Clerk of Harnett Township. Report from Clerk of Caswell Township on condition of its roads filed. Clerk and Treasurer of Wilmington Township to appear and give bonds. Report filed on condition of roads from Clerk of Caswell Township. Report from Clerk of Masonboro Township on road conditions filed. 29.'? Report from Clerk of Grant Township on road conditions with names of overseers filed. ?s ?'E 30.?? Filed report from James Lewis, Caswell Township Clerk, on condition of roads. `. 31.0? John Powers appointed Union Township Clerk. E 32.; Board approved bond of A.H. McKeithem as Clerk of Rocky Point Township. 33.R Filed report from James Lewis, Caswell Clerk, on condition of roads. 34.? Township Clerks elected in August 7, 1873 election: Pages 95-98 ?? Wilmington: Samuel Potts Federal Point: Stephen Keyes a; s Masonboro: John Hewlett Harnett: Daniel Davis F i ?? Grant: Vacant due to a tie vote Cape Fear: Samuel Robinson i ; Holden: James Moore Rocky Point: George Hill i? `` Columbia: R.W. Moore Caswell: Henry Hall - 09 06 1871" 2 219 09 06 1871 2 220 09 23 1871i 2 224 10 28 1871, ; 2 235 . 11 07 1871,; , 2 , 239 ;; 12 04 1871', 2 244 ,? 12 19 1871 2 275 O1 ,. 02 02 03 03 04 06 06 08 10 12 Ol O1 O1 04 04 , 04 : 07 „ 08 2? 1872; Z 12 1872? 2 12 1872' 2 04 1872; 2 19 1872.; ., 2 05 1872?, 2 11 1872 2 24 1872 2 31 1872' 2 16 1872_ 2 02 1872 2 21 1873:, 2 21 1873 2 21 1873' 2 21 1873.: 3 21 1873 3 21 1873 3 10 1873;? 3 11 1873?? 3 285 ,t 290 290 ??. 294 ,, 301 ; 312 ; 327 330 352 ; 385 400 ,; 422 423 , 423 63 63 „ 64 8 6 ;; 95 ? INDEX TO COi?MISSIONERS MINUTES - N H t C N C RKS y, . anover oun ew . _ MATTER: ? TREASURERS ` ¦ea. u, s. Counry Inde:es Since 1886 ? An Iden4Fying Trede Mark r?s or?ica ( ??4.i.? F1? ? To loeate namaa, open at ?? SURNAME INITIAL TAB COTT A•Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO . .? i SOLD BY OWEN G. DUNN, NEVY BERN, NOR lH CAROLINA ?3 ? ?f' ?, DAiE ;? ?? P MINUiE BOOK ? ? NATURE OF PROCEEDINGS ?? ;` Month I Day t Year `? Vol. ? Page s :a m _ . .., ES ? 1. s?Township Clerks elected: Pages 95-98 08 11 1?73" 3 95 s (f E? ?' Union: John Powers Holly: John Rowe '? Lincoln; H.S. Moore : k` ?? ;? 2. ;pBond of Clerk of Federal Point Township referred back f _ or justification of the sureties on said bond. 08 23 1873', ? 3 ; 100 ?? 3. t;Bond of Clerk and Treasurer of Grant Township accepted subject to justification of sureties. 10 06 18734; 3 ;? 111 e? l 4. ;a : Sheriff to pay Grant Clerk $30 from taxes collected for said Township in 1873 when Clerk gives bond. ; 10 06 1873? 3 s 111 ? 5. ?Bond of Stephen Keyes, Clerk and Treasurer of Federal P '; oint Township, approved. 10 06 1873?= 3 lI2 ?° i? 6. ?Clerk of Lincoln Township to receive taxes from Sheriff • collected for said Township when Clerk files bond. 10 17 1873 3 116 ;? s 7. ,Monthly allowance granted Grace A. Hill made payable to Clerk of Rocky Point Township. „ 10 17 1873,y 3 ,? 117 F $. Bond of C3erk and Treasurer of Masonboro Torrtmship regist?rea. „ 10 9. „Petition from Federal Point Clerk to appoint Nicholas Carr Constable laid over. 10 10. ,Bond approved of Henry Moore, Clerk and Treasurer of Lincoln Township. 10 11. Al1 expenditures of Townships who have levied taxes to be approved by Board of Trustees and Commissioners. , 10 12. Board approved bills of J. Capps and Andrew Nixon for Clerk's fees to Trustees. „ 10 13. .;Bill of John Hewlett as Clerk of Masonboro Township approved. , 03 14. ..Sheriff to turn over all monies left of 1873 taxes collected from Masonboro Township to its Clerk. 04 15. Request from Robert Moore, Clerk of Columbia Township, for repairs on Moore's Creek Bridge referred to 05 ( Committee on Roads and Bridges. 16. Received bond of Stephen Keyes, Clerk and Treasurer of Holden Township. 09 17. ;Letter from D.C. Davis, Clerk of Harnett Township,filed and his bond registered. : 10 18. Bond of W. Larkins, Clerk of Lincoln Township registered. 10 19. ,,.Fee of Henry Moore, Lincoln Township Clerk, approved. 11 20. ,Fee of W.B. Larkins, Lincoln Township Clerk for 1871 and 1872,approved. 11 21. .Request from W.W. Larkin, Clerk of Lincoln Township, for turning over all monies due Township tabled. 12 22. ;Bill of Henry Hall, Clerk of Caswell Township, referred back to Trustees to be itemized. O1 23. Request from S.T. Potts, Township Treasurer , for turning over monies referred to Tuesday's meeting. 03 24. Request for turning over Township money referred to County Attorney. . 03 ? 25. Fee of D. Davis as Harnett Clerk and Treasurer approved. . 03 26. .:Request from Mr. Pott's for monies improperly paid tabled. „ 03 27. ,Township Clerks elected in August 5, 1875 election: Pages 366-367 , 08 Wilmington: Samuel Potts Cape Fear: Claus Shriver Federal Point: Stephen Keyes ,. Masonboro: John J. Hewlett Harnett: Jordan Nixon . 28. . Bil1 from Samuel Potts for incidental expenses approved. .. 11 29. Bill from Samuel Potts for incidental expenses approved. 12 30. $ill from S. Potts for incidental expenses approved. ?2 31. , Sheriff to pay Township taxes of Wilmington to Township's Clerk and Treasurer. 06 32. Bill from S.T. Potts for incidental expenses approved. ?8 33. Revoked June 7 order authorizing Sheriff to pay over to Township Treasurer all 1876 taxes collected for 08 Wilmington Township. ,. 34. , Letter of S.T. Potts referred to next regular meeting. „ 09 35. Clerk and Treasurer of Township Board S.T. Potts renewed his bond and it was approved. 09 36. ;Bond of Jordan Nixon,Clerk and Treasurer of Harnett Township, approved. ., 09 37. ; Sheriff to pay S.T. Potts, Treasurer of Wilmington Township all monies collected by him for said Township.. 09 38. Sheriff to pay Jordan Nixon, Treasurer of Harnett Township, all monies collected by him for said Township. 09 39.., Clerk to Board authorized to insert names of S.T. Potts on all orders given on Tax Collector and Sheriff 12 ' against Wilmington Township. . 21 1873 .; 22 1873 22 1873 . 22 1873. 31 1873 „ 02 1874„ 06 1874 ,, 07 1874 3 3 3 3 3 3 3 3 23 1874 3 06 1874 3 06 1874` 3 04 1874 3 04 1874 3 07 1874 3 04 1875 3 O1 1875: 3 02 1875 3 02 1875 3 03 1875. 3 07 1875 , 3 09 1875„ 3 16 1875 3 11 1876 3 07 187 b 3 07 1876 3 15 1876 3 05 1876w 08 1876 11 1876 25 1876:: 25 1876- 23 1876;. 3 3 3 3 3 3 40..; Sheriff to pay Treasurer of Masonboro Township taxes collected by him for 1876. ., 02 05 1877,, 3 ',, G?I , „ . 3f. . . . ' i. i? 120 ' 121 121 = 121 130 ?; ? I89 <, 210 „ 214 ?' 263 ' ;. 265 `' 265 ; a: .? ?. 275 275 r; 280 :?; '?; 289 ' ",' y? 302 ? 305 ? ?? 305 r: 3 07 t' f? 366 "?? :! 3 91 ?; 403 ; ?? 414 ' 443 ?`: 457 460 465 467 ; ,? 469 .` 477 i' 47 7 ?' ?; 512 .A 525 ?; ;. s: ;; =i ?? E? TO CO?iMISSIONERS MiNUTES - New Hanover Cou?t?, N. C. _ MATTER: A? REASURERS RKS ? IND ? To locats names, open at COTS A-2 TAB fNDEX aac. u. s. ,,??1?? County Indexee Sinee 18BB SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO P?r o?Fice ??,??•Gt?'/'?(.4-r? An Identi(3'inB Trade I'vlnrk SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROIINA r ??? ` ;? DATE ?i MINUTE BOOK ?? NATURE OF PROCEEDINGS V !' Month ? Day? Year ry 1fol. ? Page qa, r? ?? ? G; i l. Former Tax Collector Black tio turn over 1875 taxes collected for Masonboro Township to its Treasurer. N. 04 02 1877 k? 3 537 kj ?, ?p ;, 2. Balance of Masonboro Township funds to be turned over to Chairman to add to School Fund of District 4. ; 03 18 1878 6? 3 715 6? . ,? j .s "? ;? i ?? F? br ?'; ,h I?9 °; _? ai ., ?? ?r .? :i ? ? ! .: ? ? d .. ? .. ? i+ ?? / ? ? I 1, ?? . ? 1 ? ? i ? P 6v .3 F, a? ? { y „ ?? ? INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: TOWNSHIPS AND' TRUSTEES a[o. u. a. ? `_ County Indezes Sinee 1888 F?r ? To locats namss, open at C0T7 A•I TAB INDEX r?r OIFICE C.?c?i/??o?. An ldentifying Trade Mark w...? SURNAME INITIAL TAB MADE 8Y THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ?? ?? 6 `` NATURE OF PROCEEDINGS DATE ? MINUTEBOOK ! ? ! 1. ? 2' ? ? 3. ? ? 4. I 5. : ? ?fl Month ? Day ? Year ?? ?s Vol. ? Page ?? James Wilson appointed Chairman of Board of Trustees for New Hanover County. a; 02 O1 ?s 1869&? 'S 1 ? 174 ? ! i i Fee for Trustee Hewlett approved. ` 02 ?, Ol 1869;n 1 I 175 ? E.H. McQuigg and John Conoly approved by Board to serve on Board of Townships. (See .NSTICES OF PEACE) „ 08 19 1869j? 1 308 'William Harriss to appeal decision concerning serving on Board of Trustees. (See SUPERIOR COURT) 08 19 1869a 1 309 M Report from Masonboro Township. ?; 11 O1 1869!? 1 335 ? ? i t? il. 6. !?Report from Union Township. ^ P? s 12 06 1869;+ ?? 1 346 7. e ;tlBi11 for supplies from Federal Point Township. ;; 12 07 1869`:' ,. 1 350 ? , 8. ''Two Justices and Clerk of Wilmington Township constitute Board of Trustees. (See JUSTICES OF PEACE) „ 03 08 1870;? 1 417 ?', E, 9. '?Board ru?ed tnere wil? be no Board of Trustees for ddi?mington until Su?erior Court rules on its membership.;' 04 05 1870;.` 1 423 ?j 10. ,, Letter from E. McQuigg concerning Board of Trustees. (See JUSTICES OF PEACE) 04 06 1870: 1 426 ?; 11. Clerk to Board sent Board's resolution adopted April 5, 1870 to E. Mct?uigg. 04 06 1870 1 426 w 12. 'Letter from Holly Township filed. 06 06 1870, 1 4Z?1 R- 13. ?Wilmington's school committee reported Board of Trustees did not levy tax for school's support. 06 11 1870%? ? 1 447 k? ! 14. ?Board levied taxes to support schools in Wilmington Township. 06 11 1870.? 1 ; 447 ? ?? .. ? ?, 15. ;?Board of Trustees in Lincoln Township provided for schools to be taught. , 07 06 1870?y, 1 457 ?i €! 16. Trustees of Townships to notify unqualified clerks and constables to qualify or offices will be declared ?? 09 08 1870, . 2 a± 5?; ?? 1 i , vacant. ,. . 4i ?? 17. ' Report from Union Trustees on highways referred to Committee on Roads and Bridges. ; 11 07 1870? 2 83 !4 ? , ; 18. `?Resignation of Samuel Davis, Clerk of Cape Fear Township, referred to Township's Trustees. ; ? 11 07 ` 1870i? e 2 ?' 84 }? ': 19. „' Federal Point's report on road and bridges referred to Committee on Roads and Bridges. , ., 11 12 1870;a 2 89 p: ??; 20. " Matter of apportioning school funds to different Townships to be continued. „ 12 05 1870;y 2 Cj 94 ?; 21. „ Petition from Union Township that Edward Johnson be appointed Constable of said Township not approved. ., 12 17 1870'„ 2 104 ?; 22. ;; Alfred Prince's complaint that tax assessed and now being collected by Wilmington Trustees is illegal and „ 12 31 1870?; 2 107 ?' ?. oppressive received. ? ? f' 23. ., Mr. Price requested Board investigate Wilmington's tax and give what relief it could. .. 12 31 1870,, 2 e 107 ? 24. "Wilmington's Board of Trustees and Mr. Price to appear before Board. 12 31 1870; 2 107 ? 25. ? Constable of Wilmington to suspend collection of said tax until Board acts. ,; 12 31 1870' 2 k 107 j 26. 'I'Consideration of Mr. Price's protest against taxes postponed. , O1 03 1871 Z 109 ? i 27. ? Constable of Wilmington to suspend collection of taxes until Board acts. : O1 03 1871;; 2 111 ? 28. ,; Messrs. McQuigg and Harriss to appear before Board concerning taxes levied by Wilmington Trustees. , O1 07 1871',; 2 ! 113 j ? 29. ,, Board ruled tax levied by Wilmington Trustees illegal, but Justices McQuigg and Harriss protested ruling. : O1 11 1871' 2 118 j f 30. ;; Edward Cantwell's letter regarding orders passed by Wilmington Trustees laid over to next meeting. , 02 06 1871?; 2 120 i ? 31. .? Board to have later consideration for report from Trustees of Holden on expenses and list of taxes levied.?;, 02 13 1871;; 2 126 i 32. ,, Trustees of Holden and Union authorized to levy and collect taxes. . 03 31 1871',, 2 , 136 '; ' 33. If Holden and Union collect over the autharized amount it must refunded. 03 31 1871E 2 13b ? 34. "Trustees of Union Township notified of request from James and David Rooks to work a different road. 04 35.;' Trustees to show cause why Messrs. Rooks' request should not be granted. 04 36. i Trustees to take lists of taxables of their Townships. 05 37.f; Trustees appointed Justices of the Peace to list State and County Taxables. ,; 06 38.;; Matter of Wilmington Trustees levying taxes to pay Township's debts to be considered. 06 39.;; Matter of levying tax for ?ilmington Township postponed. ;' 06 40.:? Federal Point Trustees allowed to levy a tax for building schools. ;, 06 41.?r Township Trustees to open polls on first Thrusday in August for election of Township officers. „ 06 42.'?; Trustees to appoint two persons to make up delinquent tax lists for the year. .. 08 43.h? Clerk of Wilmington reported Board of Trustees had met and organized. 09 44.is Election to be held in Rocky Point to elect officers to complete organization of Rocky Point Township. 09 22 1871,, 22 1871 19 1871 i? ? 02 1871`r 02 1871?y 09 1871;; 24 1871;;. ? 24 1871;; 08 1871t; 04 1871;, 23 1871.' .y ?; Z 148 2 148 2 163 2 2 2 2 2 2 2 2 167 j r `s 167 0 ? 174 ?? ?? € 177 ? i? 178 ? F 199 ; 218 223 '' INDEX TO COMMISSIONERS MINUTES - New Hanover TOWNSHIPS Count N C AND TRUSTEES y, . . _ MATTER: ` Reo. u. e. County Indezee Since 1888 ?* ?.?- To toeate names, open at r?T OFFILE ????!.-?o? An Identifying Trade Mark ?? SURNAME 1NITIAI TAB COTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD 6Y OWEN G. DUNN, NEW BERN, NORT H CAROLINA E ?, DATE ?? q MINUTE BOOK ?; NATURE OF PROCEEDINGS " i ?q Month I Day I ?, Year ?? Vol. I Page ?? - - ss ? - ? 1. Election to be held in Aolden Township to fill any vacancies caused by division of said Township. ;u 09 23 : 1871?? ,: 2 ?c 223 ?? ? 2. Certification of corrections of map dividing Holden Township and creating Rocky Point Township to be made ° 10 02 1871?,4 2 ? 225 ?, ?, and forwarded to the Secretary of State. ;i ? ? ?a ? ? 3.? Caswell citizens requested bridge across Black River. a 10 02 ?+ 1871? {,; 2 225 ?3 , 4. Committee on Roads and Bridges to determine cost for Black River Bridge. 10 02 1871,w f: 2 225 ;u-y d S. Trustees of Franklin not authorized to change real estate valuations. 10 02 1871;? 2 226 1; 6. Board filed petition from Grant Trustees to levy a tax to build a Township House. ! 10 28 1871,; 2 235 s, ,. ,, ; 7.? Report of Trustees of Grant Township on persons named as overseers of roads. 10 30 1871 2 238 r 8.?? Petition from Lincoln Trustees to build bridge referred to A,R, Black. 12 04 1871 2 244 ': 9.,?? Petition from Trustees of Masonboro to build bridge referred to Committee on Roads and Bridges. 12 04 1871 2 244 _ 10.'', Board filed report from Cape Fear Trustees on conditions of roads. 12 04 1871 2 247 , ;? 11.?i Trustees of Columbia and Franklin to have dividing line between Townships run out, and to employ a surveyor 12 19 1871 2 275 , " k? to do this. ` 4i 12.i? Board filed report from Trustees of Federal Point Township. O1 13.P? Petition from citizens of Masonboro to open roads referred to Trustees. O1 >> 14.;a ,? Trustees of Wilmington to render statement of expenses since date of organization to September, 1872. 02 ?; 15.?? ;? Overseers of roads to determine who furnishes tools for road work with approval of Township Trustees. 03 i? 16.l Trustees to appoint tax listers and advertise in three public places within ten days previous to April 1. 03 ? ?, 17.? r Sampson County sent "'An act to annex a part of New Hanover County to Sampson County",this was filed. ? 03 ,18.F' Clerk to notify special commissioners this Board is ready to assist in carrying out provisions of above act 03 i 19.,? Agreement reached between Franklin Township and Board on annexation. 04 ;; 20.E Special commissioners to deduct valuation of Franklin Township from total value of New Hanover County and 04 ?y Sampson County to pay New Hanover County this amount. 21.y? From hereon Franklin Township shall be released from territory of New Hanover County. 04 .22.k? ? Assessment of debt of Franklin Township entered on Board records and registered with Register's Office. 04 23.k? Sheriff to deliver blank tax forms to Township Trustees for making out personal lists of taxes. 04 ;? 24.;? Township Trustees allowed to use 1869, 1870 and 1871 tax lists for information on value of property. 04 25.?? E? Harnett Trustees allowed to levy a tax for Township expenses. 05 :26.?? Wilmington Trustees allowed to levy a tax for Township expenses. 05 27.? ? Rocky Point Trustees allowed to levy a tax for Township expenses. , 06 ,28.; Rocky Point Trustees to forward blank tax affidavits which Board has not received. 06 6? 29.?? Board filed report from H.E. Scott, Chairman of Cape Fear Trustees. 06 ?; 30.?? Caswell Township divided into two election precincts. 06 31.`? N Notice to Trustees that Board feels interest of citizens of Caswell will best be served by changing presen?. 09 ?? road overseer. :? 32.qg Trustees of Grant Township requested power to levy tax, but Board ruled Trustees have no power to levy tax 10 ?? ?? ? until proper time. 33.;? ? Letter from Trustees of Caswell concerning bridge in said Township referred to Committee on Roads & Bridge. 11 w 34.c? Letter from Wilmington Trustees regarding claims against Township laid over. 11 ? 35.?? Board filed report of Auditor of Township Trustees of Wilmington referring to debt of Township. 11 I 36.? Clerk and Treasurer of Board of Trustees of Wilmington to appear and give bonds. 12 E 37.? Petition from Masonboro Trustees to have footway over Jumping Run Branch granted; contract to be made. , 12 38.?', Bond of Samuel Potts as Treasurer of Board of Trustees of Wilmington registered. 12 39.'; Tax Collector, David Pigott, to turn over taxes collected for Wilmington Township to Mr. Potts, less Mr. 12 ? Pigott's commission. ? 40.;? ? Mr. Potts is authorized to disperse amounts in writing for each claim. ? 12 I? ii 02 1872; 2 277 23 1872, 2 285 :` 05 1872, 2 288 04 1872?? 2 293 ` 04 1872 2 297 19 1872 2 301 ' ,? 19 1872,? 2 301 `. O1 1872 2 308 O1 1872,? 2 308 ; O1 ?? 1872>` 2 308 Ol 1872;; 2 309 ' O1 1872? 2 309 05 1872 2 312 , 29 1872' 3 2 322 . 31 1872,a 2 324 . 11 1872' 2 327 ? 19 1872`= 2 328 ? 24 1872_; 2 329 ',. 24 1872" r? 2 329 04 1872 2 357 14 1872 2 382 04 1872, 2 388 13 1872; ;? 2 397 21 1872: 2 399 02 1872;£ 2 400 02 1872 2 402 ,, 23 1872i', 2 408 23 1872 2 408 23 1872.? 2 408 ??,_ °'? ;, r9 f ? ? INDEX TO COMMISSIOI?ERS MINUTES - New Hanover County, N. C. _ MATTER: Tax Department a Listers Rec. u. s. County Indezee Since 18BB ? Yo loeo? nom?s, O?Nn ot COTT A•2 TAY INDEX ?? An Idm6fying Trade Mark M16C E Bl THE WTT INDEX COMPANY, WLUMBUS, DHIO r?r OFFICE fURliAME INITIAL TAB SOLD YY OWEN i. DUNN, NEN tERM, NORTN GROIINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. J. M. My?.tt not to serve as Tax Lister. _ 12 13 1948.. 11 62 2? F?. G. Fowl?r to replace J. M. Myatt as Tax Lister. 12 28 1948. 11 64 3. Tax Listers to m?et with Auditor. .. 11 7 1949. 11 133 _ 4. Tax Listers appointed for 1950; . 12 12 1949_ 11 141 ... Cape Fear; Mrs. G. W. Wilkins Federal Point: Wallace Aman . Harnett?kl: Mrs. S. W. Brinson Harnett?k2: Mrs. S. E. Pierce Masonboro: Mrs. L. M. Horne Wilmington: W. P. Toon, Jr., W. N. Harriss and . .. J. H. Wamble al?o E. M. Dewey 5. Tax Lis?ers for 1951: 12 11 1950 11 229 • Cape Fear: Mrs. G. W. Wil?.ins Harnett??l: Mrs S. W. Brir?sor_ Harnett??2 : Mrs . S. E. Pie rce Masonboro : Mrs . L. M. Ho?rne .. Wilmington: Mrs. J. E. Walker, J. H. Wamble and W. P. ioon, Jr. 6. Appointment for Tax Listing for Federal Point and Tax Lister Clerk for Wilmington 12 11 1950 11 229 referred to Auditor 7. Tax Listers appointed for 1952: 12 10 1951 11 307 Cape Fear: Mrs. G. W. Wilkins Harnett: Mrs. S. E. Pierce Masonboro: Mrs. L. M. Horne Federal Point: Wallace Aman . Wilmingtons J. H. Wamble, W. P. Toon, Jr. and A. E. Baker 8.. Tax Listers appointed for 1953: 12 8 1952 11 383 . Cape Fear: Mrs. G. W. Wilkins Harnett??1: Mrs. R. L. May - Harnett?k2: Mrs. S. E. Pierce Masonboro: Mrs. L. M. Horne Federal Point: Mrs. C. Lewis Wilmington: W. H. Wamble, W. P. Toon, Jr, and .. A. E. McGirt . 9.. Scheduled secured for Tax Listers appoir?n.ents. 1 5 1953 11 390 10.. Tax Supervisor requested press stress necessary of Tax Listings. 1 19 1953 11 393 11.: Letter received on Cape Fear Farm Census taken by Tax Listers. 3 2 1953 11 404 12.. Federal State Corp. Service l?tter received for Tax Listers to prepare Farm Census. 3 16 1953 11 40? 13. Guide books distributed to Tax Listers and Assessors. 11 23 1953 11 467 14. Cox?sideration to be given to selection ?i? Tax Listers. 11 23 1953 11 467 15.. Tax Listers appointed for 1954: 11 30 1953 11 469 Masonboro: Mrs. G. W. Will.ins Wilmington: Mrs Cliff Lewis, Mrs J. Leewenbury, Harnett??l• Mrs. S. E. Pierce J. H. Womble and W. P. Toon, Jr. Harnette?k2: Mrs. Eva Long Masonboro: Mrs. L. M. Horne ? 16. Tax Supervisor to emplay more listers, if needed. 11 30 1953 11 469 17, George Swain appointed Tax Lister, 12 3 1953 11 471 18, Judge W. H. S. Burgwyn to admister Oath to Tax Listers. 12 7 1953 11 474 19. Mrs Cliff Lewis requested duties to be exp?.ained. 12 7 1953 11 474 20R Tax List taken. 1 11 1954 lI 478 2l. Received Tax Listing progress report. 1 11 1954 11 479 LZ, Tax Listers to meet witn Tax Supervisor. 10 25 1954 11 `5?-R 23. Tax Lister Mrs Cliff Lewis resigned, matter referred. 11 1 1954 11 550 .24? Commissioners ?ndicated Board had no right to adjust Tax Listings and Values. 11 1 1954 11 551 25? Tax Listers appointed for 1955: 12 13 1954 11 560 Cape Fear: Mrs. G. W. Wilkins Harnett?kl: Mrs. J. Leevwenbury Harnett??2: Mrs. Sallie Best Fede?al Point: Mrs. J. H. Myatt Masonboro: Mrs. Leii.a Iiorne Wilmington: J. H. Womble, W. P. Toon, Jr., J. H. Gerdes and D, G. Edmondson \ TOWNSHIPS N C MATTER INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? AND TRUSTEES . : , . _ _ ?r ? To locat? names, OpBll at COTT A-Z TAB INDEX ¦to. u. ti. ???`'_ County Indezes Since 1888 ? MADE BY THE COTT INUEX COMPANY, COLUMBUS, OHIO PAT o?nat ?????,a? An [dentifYing Trade Mark ?B SURNAME INITIAL TAB SOLD BY OWEN G. DUNN, NEW BERN. NORTH CAROLINA ? DATE ?, MINUTE BOOK ? NATURE OF PROCEEDINGS ;?' Month ? ? ? Day ? Year '? ?? Vol. ( Page ?? '- .? 1.?? ; Numerous claims against Wilmington Township approved. ?; - 04 - 15 ??? 1876;a ,. 3 ? 461 i ? ? 2.;? Claims of W.W. Hum hre and E.H. Mc ui a ainst Harnett Townshi a roved. P Y Q gg g P PP ,. 04 15 1876r' i, 3 461 ? ?? 3.?;? Claims of E.H. McQuigg against Cape Fear, Masonboro and Federal Point Townships approved. ; 04 15 1876; `? 3 461 ?: !y € 4.? ? Township claim of Emanuel Nichols against Wilmington approved. a 09 05 1876?a ?? 3 465 ? i ? S.;h Wilmington Township claim of E. Allen approved. 09 11 1876?+ 3 469 ?3 6.;? Alex Sampson's claim against Wilmington and claim of D.C. Davis against Harnett Townships approved. 09 13 1876?; 3 470 i ? 7. .. Claims from James Davis, Henry Brewington and T.M. Gardner against Wilmington Township approved. 09 23 ? 1876a 3 ?i 475 ?; ?: 8.,; Wilmington claims approved for E. Nichols, H. Brewington and A. Sampson and Harnett claims for D. Nixon. 10 02 1876: 3 482 ;?' !e 9.,'; bdiZmington e?a3ms approver? James Davis and Alex Sampson and Harnett claims for Jordan Nixon. 10 24 1876; 3 486 a? 10. Wilmington Township claim approved for S. Van Amringe. 11 14 1876: 3 492 11. . List of Township claims from Wilmington, Harnett, Federal Point approved. , 11 22 1876 3 497 ?q 12.., Cape Fear claim approved for James Mosely and Harnett claim disallowed for Jason Loftin. . 11 28 1876, 3 501 ;. 13.:: Wilmington Township claims for Sol. Bear & Bros approved. „ 12 29 1876,, 3 513 ?; 14. Petition that Barnum Creek RQad be made a public road referred to Trustees of Masonboro. Ol 29 1877, 3 522 ?, 15.' n Wilmington claims of Anthony Howe and H. Brewington and Cape Fear claims of H.E. Scott and W. Dixon approved O1 29 1877; 3 524 4'? 16. ' Harnett Board of Trustees to furnish tools for road overseers. 03 05 1877" 3 [, 530 ` ? 17. Masonboro Township claims approved for J. Hewlett, John Hewlett, E. Hewlett, and John Wagner. 03 05 1877,:: 3 531 ` !4 18. ' Masonboro Township claim of S.H. Manning approved. 03 17 1877: 3 535 ; B• 19. ` Sheriff to turn over to Treasurer all Township funds and take a receipt. 06 05 1877 3 549 `' a? 20. Late Tax Collector Black to turn over to Treasurer all Township funds in his hands. u 06 05 1877k; 3 549 ?? ? 21.:, Township claims approved for several persons. „ 06 05 1877± 3 551 r,' 22. , Report on Township funds for June in account with Treasurer Hewlett. 07 02 1877 3 578 '' ;, 23.. Application of citizens residing on Middle Sound,Harnett Township ?aid over. 08 11 1877' 3 ;; 591 ', ?, 24.;; Two Township claims of T.M. Gardner passed. , 08 24 1877 3 607 ?' ?" 25.:; Commissioners Worth, Grainger and Holmes appointed to lay off school districts of Wilmington Township. , 08 24 1877;, 3 607 t? 26.,; Commissioners Wagner and Sanders appointed to lay off school districts for other Townships. ,. 08 24 1877' 3 607 ,? I 27. " Attorney to report on liability of County for Township claims against Townships which have no funds. ,. 09 10 1877,' 3 ? 612 0; 28.,; I Tax books of Cape Fear, Federal Point, Harnett and Masonboro to be turned over to Sheriff for collection. ,, 09 22 1877,; 3 614 `' '? 29. Report on Townships from Treasurer Hewlett for August. 09 22 1877•' 3 618 ''? ?• 30. : Tax books of Wilmington Township to be received from lister and given to Sheriff. 10 15 1877 3 628 ;y 31. ' Federal Point claim due Solomon Reaves and one due Anthony Howes approved. y 12 03 1877 3 660 ''. ;" 32. Action on apportioning School Fund due different Townships deferred to next meeting. 12 15 1877,: 3 663 ':° 33..: Masonboro Township claims of John Wagner, Elijah Hewlett and J.J. Hewlett approved. 03 18 1878,. 3 715 - 3? ', 34. : Register to see that ballot boxes be delivered to various voting precincts in j?lilmington Township. 11 04 1878.. 3 774 ? f? 35. Money on old Township books of Treasurer to be transferred to Special Fund. 02 02 1880 . ?+ 1?D ??? ;; . 36. Township claims of Sol Bear and Bros. referred back for further particulars. . 07 26 1880} 4 218 '?; i. 37. County House in Harnett Township to be repaired. , 02 O1 1897';a ' 5 762 ^` ?; 3?. Ti_mes set for Maso?boro, Cape Fear, Harnett and Federal Point to list their Tow?iship taxes. 06 13 1899; 6 301 ?; 39. Property assessments for Tanships presented and adopte3. 07 05 1899;; ?e 6 315 '! ?? 40. i Wilmington Towaship's assessment remained as assessors fixed it. 07 OS 1899?: 6 315 " ? 41. , Tax Lists of Townships received from list talce,°s and approved. „ 07 05 1899.? 6 315 i 8 '' 42. ? Neither ro11 of ?ssessmeats or tax lists receive3 from Harnett so ?hat approvaL postpone3. . 07 05 1899 6 , 315 ? 43. Board of Equalization met;adopte3 rep?rts from Harnett To?r?zship. ? 07 10 1899' 6 317 ' I 44. ? Report on Tow?is'?ip Fun,?l from ?Jctober 1, 1901 to Apri1 1, 1902. 04 07 1902 6 647 + 45. ? Board met to consider exemption of Federal Point Township from the stock law as passed by last Legislature. 03 24 1903 6 709 ` R 46. Report from Treasurer Green in account with Harnett Township from Dece,nber 1, 1902 to Apri1 1, 1903. , 04 25 1903: 6 ? 713 ? ' t i 7 ? L ? y `. M; ? ? ? 1 .. ? r- . i? INDEX TO COMMISSIONERS MINUTES - New Hanover Countyi 1\. U. _ MATTER: TOWNSHIPS AND TRIJSTEES ` e[c. u. s. County Indezea Since 1888 ?+ a..}? To loeate names, open at s' An Identifyins Trade Mark ?t? SURNAME INITIAL TAB r?r OFFICE ?s??a-7?' coTi A-z TAS INUeX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO ? . SOLD BY OWEN G. DUNN, NEW BERN, NO RTH CAROLINA ??' ' DATE ? '1 MINUTE BOOK ?? NATURE OP PROCEEDINGS ? ?a Month ? Day ? Year ? E Vol. ( Page $ . 6? ?t 9tl 1. Reports frorn Treasurer Green in account with Masonboro, Federal Point and Cape Fear Townships from Decem- e' 04 25 1903+j ?? 6 714 ?? ber 1, 1902 to Apri1 1, 1903. i' y ° ;i ;? „? 6i 2. New Federal Point Road to be strawed by Road Committee and paid for from Township funds. ?+ 09 08 .t 190t?F? 7 ?< 145 k; 3. Federal Point Road to be strawed by Road Committee and to be paid from Federal Point's road fund. k; 12 04 1911?i 7 236 ?' 4 .? N9 k ? ;a 4. Board increased appropriation for work on Middle Sounct Road to be paid from Harnett Township road funds. ??; 06 03 . 1912?? 7 250 ?; i? , 5. Chairman to secure maps of Harnett Township. ;, 03 24 1913?;? 7 ; 2?36 6.` Chairman reported progress in obtaining map of Harnett 'i'ownship. 04 0% 1913?;? 7 'L88 µb , 1. Road work in Townships to be paid out of money credited to Townships' road tax funds. ex 03 U4 lyl4,; 7 341 : 8.i ? Boundaries of Wilmington Harnett and Masnnboro Townships changed due to extension of City of Wilmington 04 05 - 19?5 • - 7 447 ., ? 9.'?, ?i Masonboro Township Home in such bad condition to be removed by D. George. Ol 03 1916 ... 7 522 10.E} . k9 D. J. Joyner appointed Registrar of Vital Statistics of Cape Fear Township. 08 04 1919 8 68 ,? 11.?; ? Action on request for New Hanover County to annex Topsoil Township, Pender County into New Hanover deferred.02 . 07 1921 .. 8 145 ; 12.?? Board endorsed annexing Topsoil Township to New Hanover County. 02 10 1921 ,' 8 ? 146 ? a 13.?E Board discussed Topsoil Township annexation to New Hanover County. O1 24 1927 , ?? 8 422 . 14.? _ ? Topsoil Township tax values given. O1 . 28 1927 ; 8 422 15.? E Board answer request of Topsail Citizen. 02 ? O1 1927', fn 8 422 t? , ? 16.?? Topsoil Township wlecomed in New Hanover County. 02 O1 1927 . 8 422 ? ll.; ? WPC funds transferred to General Funds. ' 03 .. 22 1954 :? ? 11 494 ?. ? ? _ ? { ? ? ? . ?, 's .. i I ? ? !. t i:J ?i ,r ? ;i ? hi i h i e', `^ .i ?? t; y ` ? j? pS ? . _ 4? ? ? Y? ?i ' TOWNSHIPS INDEX TO CO?IMISSI?NERS MINUTES - New Hanover Count? N C MATTER AND TRUSTEES , . . _ : Raa. u. s. County Indeze? Since 1888 ? To loeats names, open at COTT A•Z TAB INDEX ??i orncc ????? An Identifying Trede Merlc SURNAME INITIAL TAB MADE BY THE (OTT iNDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ' _ NATURE OF PROCEEDINGS `' DATE `i ?? ?; MINU'fE 800K ? E 4, Month ? Day? ? Year k? Vol. I Page (? 0 1. ?" ;< ?? Chairman and Commissioner Shoemaker to audit and direct payment of a11 1ega1 claims against Wilmington. ?: 12 - 23 ?? 1872?? 2 ? 410 ? 2. ?E? Committee of Martin and Shoemaker reports claims against Wilmington Township have been examined and are to ?, Ol 06 1873?? 2 418 h? be paid. ? ?: '? ` ?? ?? 3. ?? Tax Collector to pay Treasurers of Rocky Point and Harnett Townships taxes levied for these Townships. ;, Ol 06 1873?; 2 418 i h ; ? 4. ?y Application for new road in Masonboro Township received, ,; k 01 06 '+ 1873ts 2 ' 420 i S. `?Money for bridges in Masonboro will be paid when Trustees certify work completed, `, 03 24 I873?? ?r 3 9 42 ? 6. ',?John Powers to appear before Board of Trusttes to qualify and give bond as Clerk of Union Township. 04 21 1873aJ 3 63 ? 7. Request from Lincoln Trustees to levy tax to pay debts of past two years. , .. 04 21 I873?; :, 3 63 ` ? $. ,'Lincoin Trustees aZ?owed to ?.euy tax and will be collected by Sheriff. 04 21 1873;I 3 63 ' ?I 9. ;,,Board of Trustees appointed to assess and list taxes of Holden Township. , 04 21 1873 .. 3 ? 64 ` .? 10. ,.Masonboro Trustees requested footway over Watson's Branch, referred to Committee on Roads and Bridges. 05 12 1873' 3 69 ?; 11. Meetings of April 21 and May 12 amended concerning taxes to be levzed in Townships. •? 06 02 1873 •, 3 74 ? 4F 12. ;Application of Bruce Williams regarding decision of Lincoln Trustees to build a road through his property ?. 08 04 1873. 3 90 ° ; ; referred to Committee on Roads and Bridges. ? • ? ? i: 13. ,;Letter from Lincoln Trustees concerning buidling new road referred to Committee on Roads and Bridges. 08 04 1873?. 3 90 y 14. . Report from Wilmington Trustees on financial and business transactions of past term referred to Audit Com. k , 08 23 1873?? 3 100 I ?, 15. ;;Caswell Trustees to ascertain if H.J. Moore, pauper, can support himself until winter without aid. . 08 23 1873 3 102 ?: ?. 16. ,,Number of official bonds received from Township Trustees, but sent back for justification of sureties. , 10 06 1873= 3 112 ; ?, 17. ,;l.etter from Caswell Trustees concerning bridge repairs deferred. 10 06 1873', 3 112 ? ; 18. ?Petition from Federal Point Trustees to appoint Nicholas Carr Constable laid over. „ ?, 10 22 1873?,; ;. 3 121 ' ?c 19. Al1 expenditures by Townships to be audited by Boards of Trustees and given to Commissioners for approval. ,. . 10 22 I873?? 3 i' 121 ?i ?: 20. List of Lincoln Township claims approved. .. 10 22 1873 3 ?. 121 ; ;? 21. ?All debts due by Lincoln Township to be paid after Commissioners approved if not barred by Statute of 10 23 Z873?, 3 ;, 122 ; Limitations. .. ?• r 22. List of claims against Grant Township approved. 10 31 1873; '' 3 130 ?, 23. . Approved bill of Trustee Alfred Lloyed, John Alexander for rent of house for Trustees and P. Heinsberger : ?, 10 31 1873' 3 ?; 130 ±? ?k €t?', statipnary...for Trustees. ?, ?; 24. „; Board approved Lincoln Trustees` condemnation of land for a new road through land of Bruce Williams. 12 23 1873is 3 ?? 161 j; ?' 25. , ,?; Filed repo?t froin Masonboro Trustees on condition of roads. 02 02 1874,a 3 173 ?; 26. . ?;, Clerk to send notices to Trustees of each Township to list taxable. 03 05 1874?, 3 ?; 192 '; i? 27. ;; Clerk to send notices to one Trustee of each Township to meet Board according to Machinery Act. 03 05 1874':p 3 192 28. ,;, Letter from Wilmington Trustees for levying of Township tax laid over. , 03 16 1874?° , 3 198 I ?; 29. ?, Commissioners and Trustees met to agree upon uniform scale of valuation of real and personal property. ,. 03 17 1874f. ? 3 199 ;F 30. ,; Trustees present listed, but Caswell and Columbia Townships not represented. 03 17 1874, 3 ?? 199 ? IF 31. Board feels valuation of personal property of each Township should be left to judgement of Township Trustee ., 03 17 i874 3 1g?3 ??, ,? 32. Townships allowed to levy taxes for expenses. .. OS 07 1874' „ 3 ? 214 i r , 33. Bills from Trustees of Lincoln Township approved. _ 11 04 1874`? 3 ? 275 ? , t 34. , Fee of S. Moore, Trustee of Lincoln, approved. 11 04 1874: 3 275 ?? 35. , Fees of W.J. Bivins and Samuel Larkins as Trustees of Lincoln approved. 11 04 1874;, ,? 3 275 ? , 36. ? Bills of Trustees of Rocky Point Township approved. 11 04 iy 1874'? 3 6 275 37. ' Fees of James Pherson and J.Davis, Trustees of Rocky Point,approved. . 11 04 1874: ;, 3 275 38. ; Request from Caswell Township for payment of bill referred back to Trustees to be itemized. 11 04 1874ty 3 277 ? 39. ,' Bill of Clerk of Caswell Township referred back to Trustees to be itemized. . Ol 04 1875f; 3 289 ;? i 40. ; Township claims of Federal Point approved: O1 04 1875;;' 3 289 ? 41. , Claims of Solomon Reaves and John Sneeden, Jr, for fees as Trustees of Federal Point approved. . Ol 04 1875:; 3 290 ?p 42. ,; Harnett Trustees to have neighborhood road made by Thomas Edens put in lawful order. O1 05 1875N? 3 ?t 291 t ;? ? I ? ?? ?; i !? INDEX TO COI?MISSIONERS MINUTES -- New Hanover Count?, N. C. _ MATTER: TOWNSHIPS AND TRUSTEES eec. u. s. County Indezee Sincc 1888 ? To loeate names, open at COTT A•Z TAB INDEX r?r OFFICE ?L?o-? An Identifying Trade Mark SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE r, MINUTE BOOK '? NATURE OF PROCEEDINGS i? " Month ? Day ? Year 44 Vol. ? Page E? ? - ?, - ; l. ? , Request from Township Trustees requesting appointment of assessors referred. 03 ?2 1$751r 3 305 2.? Township claims approved for Harnett, Lincoln and Wilmington. „03 ?2 1875?: 3 305 ,3. Approved claim of W.W. Humphrey as Harnett Township Trustee on February 9, 1875. , 03 ?2 1875;, 3 305 4. Bill from Wilmington Township tabled. • 03 03 1875, 3 307 ?; ? ,_5.k Trustees of Township to list all real and personal taxables for 1875. 03 03 ; 1875'? 3 307 „ 6.?? Trustees named to meet with Board to agree upon a uniform scale of valuation of real and personal property.,03 s? 7.N? Meeting held with Township Trustees to agree upon a uniform valuation of property. .03 ?i ,8.?? Each Trustee served notice ten days before meeting; list of Trustees present for above meeting. 03 ? ,9.s? &oard anr? Tr?stees ru?ed that valuation of property adopted in 1874 be adopted as standard valuation for 75.03 10.,? Claims of W.W. Larkins and John Croom approved by Trustees of Lincoln Township. 04 11. + Wilmington Township Trustees approved claim of E.H. Mc Quigg. 04 ?' 12..? Township claim of W.M. Hand referred to Board of Education. 04 13.?+ Tax list returns not made by several Township Trustees so revisal laid over. ..05 14.?; Request from L. Meginney for reduced assessment of lands referred to H.E. Scott, Chairman of Trustees of 05 ;; Cape Fear. , 15.3? Request from Federal Point Trustees for a tax to be assessed for Township expenses referred to next meeting 06 16..? Application from Rocky Point Trustees'Chairman referred to Commissioners of Pender County. 06 17.'? . ,x Township claims presented Board and approved. .. 06 18.?' Township tax listing and assessments discussed and preamble passed. 06 ;i 19.i? 9 Chairman of each Board of Trustees to meet with Board and assist in revising 1875 Tax List. 06 il 20.:? Meeting with Chairmen of Boards of Trustees of Townships postponed. 06 21.;? Claims of W.P. Canady and Anthony Howe to be paid from monies belonging to Wilmington Township. lI ? 22.? Claims against Wilmington Township to be paid to William Moore, Alex Sampson and J.A. Ashe. , 11 23.+w Township claims approved by Pender County Commissioners: Messrs. Edens, Nixon, E. & T. Nixon, A. Nixon, 12 !; }; and Alfred Lloyd. ?, ;; 24.?g ? Township claim of John Lillington referred back to Pender County Commissioners it not being correct. 12 : 25.?? ? Wilmington Township claims paid: Emanuel Nichols, Henry Brewington and Anthony Howe. 12 26.;; Claim of J.H. Highsmith for Grant Township approved. 12 'f 27.;K ;; Township claims approved: J.C. Hill for Wilmington; J.G. Wagner, Elijah Hewlett and J. Hewlett for „ Ol . Masonboro Township. , 28.-' Numerous Township claims ordered paid for Harnett, Cape Fear, and Wilmington. 02 ?9.'s ?a Several Township claims ordered paid. 03 30.$F Clerk to notify Boards of Trustees to list their taxable lands and assessments of personal property. 03 31.N Chairman to have necessary blanks printed for listing property in different Townships. 03 ;; 32.?; - i List of names of Trustees who are to meet with Board and act as County Board of Assessors. 03 f , ? 33 R T d C . ? . rustees an ommissioners met to agree upon uniform valuations of real and personal property. 03 ? ?4.F? , ?, Approved claim against Wilmington Township of J.C. Hill transferred to S. Bear. 04 35.? Claims against Wilmington Township from Joseph Whitney, J.C. Hill and Joseph Ashe approved. „ O$ 36 ? T i d f l f . axes ev e or expenses o Wilmington Township. 06 37.E ? Township bills of Alex Sampson and Anthony Howe referred to Auditing Committee. 06 38.? Taxes levied for Harnett, Federal Point, Cape Fear and Masonboro Townships. „ 07 i, 39.?; Claims of James & Brown, Henry Brewington, William Moore, Sol Bear & Bros. and P. Newm?n approved. , 07 ?; +0.?? Claims of Sol Nash against Wilmington and of D. and Samuel Nixon against Harnett Township approved. 07 41.; ? 42.? E 43.; Township claims of Anthony Howe referred to next meeting. .08 Numerous Township claims against Wilmington approved. 08 Township claims of John Pleasant against Cape Fear and from Jason Loftin against Harnett approved. 08 03 1875 ?, 20 1875;; 20 1875 ,: 2D 1875 05 1875 06 1875,. 06 1875., 24 1875 ,; 24 1875 ,. 3 3 3 3 3 3 3 3 3 07 1875. 3 07 1875 3 08 1875 3 11 1875 23 1875 , 28 1875., Ol 1875, 09 1875 , 10 1875,; 16 1875,; 16 1875.. 16 18 7 5 ., 03 1876.; 07 1876 08 1876 13 1876 13 1876 13 1876 27 1876 03 1876 Ol 1876,. 07 1876,, 07 1876;, 03 1876.:, 03 1876,e 08 1876, 07 1876,. 07 1876 ?, 07 1876 ,? ?s c, ?? 3 3 3 3 3 3 307 : 313 313 „ 313 . 314 315 315 329 ,, 329 „ 330 330 331 335 .q 336 341 ? 388 . 390 „ 398 3 400 ,, 3 400 .. 3 400 " 3 404 ,. 3 411 3 417 3 420 3 420 , 3 421 , 3 423 3 424 3 432 „ 3 442 , 3 442 ., 3 447 , 3 447 ,. 3 450 3 455 ., 3 455 3 455 ? SUBJECT TRANSPORTATION PLANNING_ INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. _ MATTER: C?VISORY COMMITTEE) ` aec. u. s. County Indezes Since 1898 f?'? To IowN nam?s, O(1911 Ot COTT A TO Z TAB INDEX eer OFFIGE ?L?a-? AnldentifyingTtadeMark MADE ?Y THE MiT INDEX CONMNY. COLIIN?Of? ONIO SURNAME INIiIAL TAB SOLD BY OWEN G. DUNN CO., NEW BERN, N. C. NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l. Chairman 0'Shields appointed to serve on committee 05 18 1981 18 837 2. - SUBJECT Tax Department ? INDEA TO CDMMISSIONERS MII?UTES - New Hanover Gou?ti?, N. C+ _ MATTER: Listers _ xec. u. s. Counry Indezea Sinee 1888 ? TO IoCU?! nam?f? op?n Ot COiT A-I TA! INDEX r?r OFiICE ?1??- AnldentifyinaTradeMarlc MIL[E By THE (OTT INDEX COMPANY, COLUMBUS, DHIO fURt1AME INITIAL TAB SOlO ?Y OWEN 0. oUNN, NEII tERN, NOItTX GROLINA NATURE OF PROCEEDINGS DATE Month Day Year MINUTE BOOK Vol. Page l. Received progress on T?x Listings. :. 1 16 1955 11 569 2. Received progress report on Tax Listings. 1 24 1"?55. 11 571 3, Tax Listings extended. . 1 31 1955. 11 572 4. Tax Listers named for 1956: 12 5 1955. 12 23 Cape Fear• Mrs. G. W. Wilkins and J. C. Myatt Federal Point: G. W. Melton ?.n?. Masonboro: John Leevwenburg John Kirkman Harnett ??1: Sal1y Best Harnett??2: J. H. Gerdes . Wilmington: J. W. Womb?le, J. H. ^verdes, W. P. Toon, ,3r? and J. L. Gholson S. Information requested for Tax Listings will be purely voluntary. I2 I3 I955 IZ 27 6. Received progress report on Tax Listings. 1 9 1956 1_2 3? 7. Reeeived progres:? report on Tax Listing. '1 :?3 1t?56 12 33 8. Tax Listers named for 1957: 12 10 1956 12 113 Harnett??2: Mrs Sally Be?t Harnett??l: Mrs. John C. Leevwenburg Wilmington: J. H. Gredes Masonboro: G. W. Melton, Jr. J. L. Gholson Cape Fear: G. Wilkins W. F. Toons, Jr. Wrightsville Be^:ch: W. F. King „ J. H. Womble Federal Point. Carolina ax?d Kure Beach:?? :; H. S. King J. C. Myatt G. T. Swain 9. Mrs. 1"?. L. Wallace appointed Tax Lister for Wilmington. 12 31 1956 12 118 10.? Ta? Listers named for 1957: 12 9 1957 12 201 Cape Fear: Mrs G. L. Wilkins Harnett ?k2: Mrs Sally B??t Harnett ??1: W. F. King and John C. Leevwenburg Carolina Beach and Federal Point: James H. Myatt Wilmington: J. L. Gholson, W.P. Toon, H. S. King and N. L. T.?allace Masonboro: G. W. Melton,Jr. Kure Beach; Wyatt Wrightsville Beach: W. F. King 11. Authorized Township Tax Listers to park at Cotzrthouse without penalty. 12 30 1957 12 206 12. Received progress report on Tax Listings. 1 27 1958 12 219 13. Received check for farm census Tax Listers. 5 26 19?8 12 260 14. Tax Listers named for 1959: 12 8 1958 12 341 Wilmington; W. P. Toon Mrs. N. L. Wallace Mr. G. T. Swain Mr. J. L. Gholson Mr. T. M, MQrris Mr. H. S. King Cape Fear: Mrs. George W. Wilkins Masonboro: Mrs Geurge W. Melton, Jr. Federal~Point, Carolina Beach and Kta.re Beach: James H. Myatt Harnett ??1: Mrs J. C. Leevwenburg and W. F. King Wrightsville Beach and Harnett ?kl: W. F. King Harnett ?k2: Mrs. Sally Best 15. Listers to work first two weel:.s in Township, second two weeks at Courthouse. 12 8 1958 12 341 16. List?r5 ?ay to ?e $12.5C per eigr?? hour day, six 3ays u week. ?? R 1?5R 1? ?[?1 17. No action taken on ?nploying a full time Tax Supervisor. 7 18 1959 12 467 18. Tax Listers named for 1960: 12 7 1959 12 519 Cape Fear: Mrs. G. W. Wilkins Federal Point: Mrs. J. H. Myatt Masonboro: Mrs. L. B. Melton Harnett ?kl; Mrs. J. C. Leevewenbury ?arnett ?k2: Mrs. Sally Best Wrightsville Beach: Mrs W. F. King Wilmington: Mrs. H. Wallace, Mr. H. S. King, Mr. G. W. Swain, Mr H. Coughenour, Mr• J. L. Gholson and T. J. N?orris. - SU6IECT INDEX TO COMMISSIONERS MINUTES -- N H C t N C Tax Department - ew anover oun y, . . _ MATTER: Liste rs _ ,? eec. u. s. d???_ County Indezes Since 1888 ? TO IOCON namss, OptO Ot COTT A-Z TAB INDE% r?r OFFICE C,?i??(.a-r? AnldentifrineTradeMarlc MµCE BY THE COTi INDEX COMPANY. COLUMBUS. OHIO SURNAME INITIAL TAB so?o ?Y owEM ?, puNx, MEw ?ERN, NORTN CAAOLINA . .. NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Year Vol. Page l.: Budget meeting approved as recommended. .. 7 15 1960 12 591 2,. Letter in regards to chang? in Farm Census Listings, repo?rts for 1961. 10 17 1960. 12 620 3.. Tax Listers named for 1961: . 12 5 1960 12 633 .: Cape Fear; Mrs George W. Wilkins Federal Point: Mrs. J. H. M?att . ... Masonboro: Mrs.'_Louise B. Melton Harnett ?kl: Mrs. J. C. Leevwenburg & ... Harnett ??2: Mrs. Sally Best Mr. S. W. Brinson Wrightsville Beach: Mr. S. W. Brinson Wilmington: Mr. H. Coughenour, H. K?_ng,_ _.. T. J. Morris, G. S??ain and Mr. N. Wallace . 4, County Aud?.tor Lave gave report on Tax Listings. ' 2 6 1961 12 64b 5.. Dr. Ransey Weathersbee, Jr. failed to list personal_ property in City, assessment 7 17 1961 12 698 . approved for $1,000.00. 6.. Tax Listers named for 1962: 12 4 1961 ]_?3 42 Cape Fear: Mrs. G. W. Wilkins Fed?ral Point: Mrs. J. H. Myatt Masonboro: Mrs. L. B. Melton aCa?olina Beach and Kure Beach: . Harnett ??1: Mrs. x3. Leevwenburg Wrightsville Beach and Harnett ??1:--- Wilmington: MroH. S. King Mr. S. W. Brinson Mrs. H. Wallace -- Mr. H. Coughensour , Mr. W. P. Toon -- Mr. J. A. West . Mre G. T. Swain -- Mr? J. L. Gholson 7. Approve?l space known as the "Back Porch" for Tax Listing. 12 18 1961 13 52 , 8. No objections in the change in the listing of personal. property taxes. 11 19 1962 13 172 _ 9. Committee appointed to study listing of perscanal p?opert3? of Cape Fear Towing Co. 7 2 1962 13 121 10.. Tax Listers na.med for 1963: 12 17 1962. 13 177 . Cape Fear: Mrs G. W. Wilkins Masonboro: Mrs L. B. Melton Federal Point, Kure and Carolina Beaches: Mrs. J. H. Myatt Harnett ?k l:Mrs J. C. Leevwenburg Harnett ??2: Mrs. Sally Best ._ Wrightsville Beach afi.d Harnett Township: Mr. S. W. Brison, S?. Wilmington: Mrs. L. N. Wallace, Messr. W. P. Toon, J. L. Gholson, H. S. King, J. A. West and H. Coughenour .11.. Tax Listers named for 1964: 12 2 1963 13 270 . Wilmington Township: Messrs. H. G. Cough?nour, J. L. Gholson, H. S. King, W. P. .. Toon, Jr., J. A. West, N. S. Westbrook & Mrs H. Wallace Harnett ?k2: Mrs. Sally Best & Mr. S. W. Brinson Wrightsville Beach S. W. Brinson Harnett ?kl: Mrs. 3. Leevwenburg Masonbora: Mrs. L. i?elton Carolina,Kure Beaches and Federal Point: Mrs G. Myatt Cape Fear: Mrs. Louise Wilkins 12. Tax Listers also named as Crop report Listers. 12 2 1963 13 270 13.. Tax Supervisor appointed in charge of the Census P?ogram. 12 2 1963 13 270 14.. Mr. Ralph W. Soverel named as Tax Lister. 12 16 1963 13 273 N C INDEX TO COMMISSIONERS MINUTES - New Hanover Count? TAX DEPARTMENT MATiER , . . , : ` R[o. u. s. County Indezei Since 1888 ? To toeate names, open at r?r OfFICE ? /! An ldentifying Trade Mark ? SURNAME INITIAL TAB COTT A•I TAB INDEX MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA '' N; ?; DATE g? MINUT E BOOK NATURE OF PROCEEDINGS ;_ Y ? V + ? Month " I Day I ear ? "y oL ? I Page ?e l.z? Application of John J. Moore to obtain relief from error in Tax ?ist received. P ? 08 04 ? 1868?g 1 9 ;3 2.; Request from G.W. Runge for relief from taxes due to County error received. 09 18 1868R' ; 1 4-8 s 3. 6 Tax on liquor license established. ? ?: 09 r? 18 C? 1868?G ,? 1 49 4. Request for relief from taxes due to error from H, Webb received. „ ?, 09 ? 25 1868?? ?? 1 55 5. Sheriff declared list of people insolvent, case explained in minutes. 09 ; 25 1868?w 1 55 ,? 6.?? Request from W. Parker for tax relief received. `? 09 30 ,i 1868?? : 1 61 W, 7.; Tax overcharge on A. Paul Repitons corrected. , ?; 10 Ol ; s 1868?i 1 ? 61 ? ?„ ? 8.,; Petition from W. Parker was acted on but action was rescinded. , 10 Ol 1868a; 1 61 ? 9 y ? 9. '_' Req?zest from Londor? Bros, for relief from taxes due to County's error granted. ?, 11 13 1868f; 1 117 ij 10.„ Tax on revenue bill. ; 02 O1 1869; 1 174 4,; 11... Taxes levied on tax schedules: (Pages 212-215) 04 06 1869.. ? 1 212 ?; Poll tax on males and tax on theatrical companies ; e; : ?, ? Tax on gifts or prizes and on billiard saloons ;? s ?^ b ?: Tax on bowling ?alo?ras or game rooms . „ ?y ?? ? Tax on retail liquor and beer, wholesale liquor dealers and on distilling liquor , +t' ?? P? i Tax on merchants license, hotels, boarding houses, restaurants and eating houses ;; ? R, .. Tax on gas companies, ferries, toll gates and bridges ' ± ?? f? !s ' Tax on banks and capital „ „ ;;? ,ti Tax on playing cards, stud horses and jackasses Tax on sale of horses or mules, on horses or vehicles for hire .. Tax on commission merchants and traveling salesmen Tax on Iiquor and wine retailers ,; Tax on itinerant dentist, doctors, portrait painters and other artists .? Tax on marriage license, deedsacontracts and titles to real estate .? Tax on musical entertainment and lectures 12.` Tax on commission merchants rescinded. 13.' Tax on commission merchants rescinded. 14..? Taxes levied on the following: (Pages 238-239) .? Tax on tobacco manufactures, riding vehicles and on all goods sold by auctioneers Tax on itinerants dealing in lightning rods and on gypsies and strolling companies of persons Tax on dividends or profits of banks and on insurance profits or dividends ; Tax on express companies, telegraph companies and public ferries 15.:; Bi11 from S.R. Bunting for tax overcharge received. 16..; David J. Moon ordered exempted from poll tax and road duty. 17. Board ordered ad valorem tax on real and personal property. 18.?? Taxes levied on all money and credit investment in bonds, on stocks and on net incomes. 19.;; Clerk to Board and Chairman to complete tax list returned by assessors of various Townships. 20.;?: P.C. Colvin, William Lawrence, William Frinty and William Gordon relieved from poll tax. 21,;,; Board to have public meeting to revise Tax List. 22.,; Revision of Tax List taken up. 23.;; Strauses Rice's property taken from Tax List, it being destroyed by fire. 24.,4 Bill for taxes remitted from E.M. Shoemaker approved. 25.,; Bill for computing taxes from E.M, Shoemaker approved. 26.:,? Double taxation on liquor refunded E.M. Shoemaker. 27.; Bills from F.G. Moore and B. Dunfees for completing tax returns approved. ?? 28.?N Tax returns ?rom Townships received and approved. '; S ? ?a `s? 6g 04 05 OS ? 05 „ 06 06 06 06 07 ; 07 07 ; 08 08 08 08 08 08 r i ,:; ?? 21 1869.. ?• 11 1869`; .; 18 1869'? ,t : 18 1869? Ol 1869,4 24 1869x 24 1869'F g; 26 1869? 06 1869;; 07 1869?e ?; ?; 19 1869;; ki 03 1869` rY 03 18b9:; y, 03 1869;w e 03 1869;; „ 09 1869°5 :? 09 1869??d s`; ya 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 INDEX TO COMMISS?ONERS MINUTES -- New Hanover Count?, N. C. _ MATTER: TAX DEPARTMENT ` eeo. u. s. ??r?? Counry Indezee Since 1888 ? To loeats names, Opltl 0t COTT A-2 TAB INDEX r?r OFFICE [./i?i<?,a?s An Identifying Trade Marlc SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLU BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA rq ?? ?i ,'? MINUiE BOOK ? NATURE 0? PROC?EDINGS ??,' DATE q ?,' Month I Dayl Year ;? r; . Vol. Page ;? ?f ?s I l. Authorization to pay taxes with County claims given. 08 19 S4 1869?? 1 309 ?? 2. Bill from the Wilmington Post for tax notices approved. , 09 16 1869? ? 1 324 +? ? 3.E Bill for taking tax list from G.W, Corbett approved. 09 ' 16 '? 1869?, `, 1 325 ''; ,? ? . 4.` Committee to investigate taxes. ?; 09 16 186g; ?.? 1 327 ;; . 5. A.J. Eakons and S.J. Walker relieved from poll tax. , 09 16 1869?? ? 1 327 ,, 6.? Poll tax of D.F. Savage reduced. ,; 09 16 1869¢? 1 327 ,; ; , 7.?? Tax exemption on liquor for Fair granted. 09 16 1869!; 1 329 ;; 8..' Mr. Shoemaker to foot up tax list. 10 05 1869?' r• 1 330 , , L 9.?? Mr. Bunting's bi21 far cDllecting taxes approved. 10 05 1869, 1 330 . 10." Taxes of O.G. Parsley to be paid by County bonds. 11 Ol 1869 1 334 11.?; Request from Henry Mashborer for relief of poll tax was granted. 11 Ol 1869 1 334 _12.;? . Allison Seporus claims no land ownership. 11 O1 1869, 1 334 , ? ,13.?? Application of William Moore referred to Tax Committee. 11 O1 1869' 1 334 hi 14.t? Application of John Larkins for tax reduction laid on the table. 11 Ol 1869kr 1 334 k ;? 15.?? W. Katy petitioned regarding taxes and was referred to the Tax Committee. „ 11 O1 , 1869?' ? 1 334 i 16.?? John Watkins' petition regarding taxes referred to the Tax Committee. N 11 O1 1869 1 334 . . ` ; s 17.,? ?? William Moore allowed to list property in Holden Township. 11 ? O1 1869 ; 1 334 . E ,18.?? William Rothwell allowed to list property in Wilmington Township. 11 01 1869; 1 334 ;19.? Letter from Alex Oldham referred to Tax Committee. ?, 11 O1 1869; 1 335,; ? 20.i Statenrent on collecting taxes from Mr. Schenck filed. 11 02 1869.: 1 337,. `? _21.?? i Tammy Hill exempted from poll tax. 11 02 , 1869. 1 337 : 22.4? Poll taxes to be remitted to S.H, Malssass, Samuel Clark, Robert Robinson and Herbet Johnson. 12 06 1869!? 1 346 , ,23.r? Tax collecting report received from the Sheriff. 12 06 1869, 1 348. ,24.?? Board requested tax report on taxes levied and collected by the Sheriff. „ 12 07 1869? 1 350 ?_ ,25.?? W,H, Bernard's bill for notice to taxpayers approved. 12 07 1869 1 ? 351'; ,26.'?? j Sheriff to give tax refund to Miles Cortin. 12 1G 186?; 1 355 . .27.;? , Errors in Tax List of County discovered. 12 1G 1869 , 1 355 , ?8 ,28.F; ? Board requested time for correction of Tax List from Auditor of State. 12 10 1869? 1 355, k? 29.'?? Sheriff not held responsible for errors in Tax List so request no penalty be imposed on Sheriff. „ 12 10 1869,; 1 355; f? 30.; a? Board to employ men to correct Tax List. Employed J. London, W. Gardner and G. Davis. 12 1? 1869, 1. ? 357; 31.?; Sheriff's statem?nt of overcharges, insolvent taxes, remittances and delinquent taxes accepted after 12 21 1869 1 358 , j ,. ?; ', corrections were made. . ? ,32.y; Report from committee to correct Tax List received. 12 21 1869 1 358 33.;; ?, List of corrections on Tax List for the County on pages 358-365. 12 21 1869, 1 358 ,34.;? Amounts and names collected on delinquent poll list in WilmingtQn Township listed on pages 387-388. , 12 21 1869 1 387 ?'6 35.;; _? Persons listed and paid on delinquent list in Wilmington Township. 12 21 1869, 1 389„ ?e 36.r? :a List of Townships and amounts remitted for delinquent taxes. 12 21 1869 1 390; iq 37.`? Corrections on Wilmington's Iist of taxes. 12 21 1869„ 1 390 , f? 38.?? ? Clerk to Board to certify to abstract of general taxes and schedules B and C. 12 ? 2I 1869; ? I 391,; ? ,39.d E? E.M. Shoemaker added to Committee on Taxes. O1 03 187q 1 393 40.? Attorney's fee for Tax List approved. . O1 03 1870? 1 394 ? 41.E? Fee from ?-eorge Davis Jr. for Tax List approved. OI 0? 1870 1 394 k ^? 42.;? Committee to determine amount of Poor Tax due City. O1 03 187p 1 394 ? ,? 43.?? Tax refund given Fredrick Browne. ; O1 04 187Q? 1 397 ` '; 44.?d Sheriff allowed above amount in his settlement with the Treasurer. O1 04 187d 1 397;` 45, ? Bill for assessing real estate and taxes by William Robinson approved. fl2 0? 187q= ' ? ,? 1 402 ? ? '? f ? . ,? ? ? I? ` ?i B? INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. _ MATTER: TAX DEPARTMENT a , ¦co. u. s. Covnty Indezea Since 1888 To locala names, OpCR 0t COTT A•Z TAB INDEX r?t OFFICL C???? An ldentifyin6 Trade Merk SURNAME INiTIAL TAB MADE BY THE COTT INDEX COMPANY. COLUMBUS. OHIO SOLD BY OWEN G. DUNN, NEW 6ERN, NORTH CAROLINA ?q ?; DATE ? MINUTE BOOK ? ? NATURE OF PROCEEDINGS ? Month Day Year k4 Vot. Page ?? ? I I ? I I 1. 2.' 3. ? . ? ; - - ?? - ? Dr. Winants' letter referred to Tax Committee. ' 02 09 1870;? 1 407 -?? i ` ?? ? ? Henry McSin applied to have taxes remitted. a 02 09 1870'?? 1 407 :? ,, 1 Joseph Jones' taxes remitted and he was issued a certificate for the amount to uae in settlement of 1870 ke 02 09 1870?a 1 407 ? taXes. ? ?? E ,? i °F 4.;? Mr. Gardner to compute and complete I870 Tax List, b, 02 09 1870;? 1 409 d 5.;, ,? Tax List to go to Register of Deeds to copy in his books. ?y 02 09 ?o 1870fx s 1 409 6. ;,`, Mr. Incy's state tax remitted. 02 09 1870;s 1 410 a 7.r? ? C1erk to issue certificate to Sheriff for Mr. Incy's remitted taxes. ?, 02 09 H: 1870?y 1 410 ? ' i E 8.?' G?erk tv confer Wirn ?ua3tor of State regarding Tax BDO?{S for 1$70. 02 10 1870: 1 411 f s. Bill for correcting errors in 1869 Tax Books from T.W, Gardner approved. 02 10 1870 1 411 ;' 10. Sum to be paid Sheriff on taxable polls. 03 07 1870 1 413 ,' 11. Treasurer to allow Sheriff 5% commission in his settlement of 1869 taxes. 03 07 1870 1 413 ;. 12. ? Calvin Costin relieved of poll tax. 03 07 1870? 1 413 e; .. ?? 13. , Sum of taxes to be paid Treasurer of City. '? 03 07 1870 1 413 ??' 43 14.?' S.P. Ivy's taxes to be remitted. 03 08 1870? 1 419 ?? :; . ? F, 15.e Statement of David Rooks ' taxes for 1870 postponed. 03 08 E; 1870'. 1 420 ! 16.?; Letter from R.M. Bloodworth held. 03 08 1870 1 420 f; ?` , „ ? ;? . 17.?y Tax List of 1869 for Wilmington Township to go to the Register of Deeds. 04 05 , 1870;' 1 424 ?? ?? 18.y Committee appointed to handle the matter of Revenue Laws. , ? 04 06 1870?y 1 427 ?? i, 19. ?,; Board suggested that taxes to build a s?hoolhouse would be pppressive to t axpay-ers, of Caswell. ;, 04 06 ? 1870;,{ 1 427 ?? 20.,; Statement from Auditor of State concerning taxes received from Sheriff. „ 04 06 1870„ 1 428 ?? ? ,, 21... This page began with taxes, but Clerk decided on another system to record taxes. „ 04 06 1870;, 1 429 ?: ?j ' 22.?, County to levy taxes a^cording to an act of the General Assembly. p 04 Ob 187Q?; A 1 43? ?: ?? ? 23.,? } Board levied taxes uszng Schedule B of the GeneraZ Assembly's act. 04 06 1870 u ? 1 43Z , ?' ?? 24.',? Board levied taxes using Schedule C of the General Assembly's act. ,, 04 06 f 1870;? 1 431 ?a j? 25.,, ' Letter from the Auditor of the State citing errors on Tax List filed. „ 05 02 1870;; 1 433 ?? 26.w ; Board to have public sessions to revise tax list and all complaints will be heard then. „ OS 03 1870, 1 436 ?? R? ;R ? 27•., George Gurganus and J.H, Brown relieved from poll taxes. , 05 04 1870E; 1 431 ?? r 28.,; ? Treasurer to pay claim of State l?uditor for taxes from Treasurer's fund. 05 05 1870? 1 438 3 29.G? Mr. Schenck's service for work on Tax List approved. 05 05 1870,; 1 439 p ? 30. i ?? Clerk to Board to request assessed valuation of Wilmington C& R Railroad from State Treasurer in order to .. 06 06 1870? E, 1 440 j? ? f ' levy taxes. , '? , ?1 ?? 31.,; M ar?ey obtained in settlement with City of Wilmin?ton's taxes to be given to Treasurer. 06 07 1870a: , 1 442 ?? E? ? 32.,; Poll tax of City of Wilmington collected by Sheriff and charged to him by Treasurer in his settlement. 06 07 1870, 1 442 ;? ' ?? 33.,, Tax overcharge against James Wilson due to over estimation of prospective purchases refunded. D6 D7 1$30;`?: 1 ??2 ?.? ?` , o? ;R ? , 34.;, Bills from numerous persons for taking tax list. (Pages 443-444) 06 08 1870?, 1 443 ? Ri ; ,? r- 35.:; Bills for taking tax list from E,D. Hewlett, D. Davis, Anthony Howe and F.H. Bell approved, ; 06 09 I870?? I 446 ? ;, 36..; Report from Wilmington`s school committee that Board of Trustees failed to levy taxes for schools' support., 06 11 1870, 1 447 ?3 37..s Board ordered tax on real and personal estates and on polls for Wilmington's schools. ?. 06 11 1870?; 1 447 h? E? 38..; James Darby's property value assessment reduced due to a fire and property destroyed. , Ob 11 1870?? ?a 1 447 ?; ?? { 39.:; J. Wal.ker's property value assessment reduced due to a fire which destroyed property. ;, 06 11 1870?{ 1 447 r?; ?! ?? 40.;? ; County taxes to be levied on taxable pool and on net incomes set. e 06 11 1870r; ? 1 448 i ? 41..? Bills for taking tax list from S. Cherry, John Pigford and Washing?:on Howe approved. , 06 11 1870;i 1 448 ?? ? 42.:, Committee to levy taxes on Townships where estimates made for their school puxposes. . 06 11 1870,? 1 448 43.?': Contract with Thomas Gardner to make up Tax List rescinded. ., 06 11 1870`: ?, 1 448 44.;+ , ?{ Contract to complete Tax List given to George Flack. ? 06 11 1870!? r? ?ti ?tl 1 448 ? ? ? 4 . 1 ia f?. INDE? TO CO?iMISSIONERS MINUTES - New Hanover Count? N C MATTER TAX DEPARTMENT , . . _ : ` ¦ec. u. s. County Indezea Since 1888 ? To loeate namea, open at COTT A-Z TAB INDEX PAT OFFICE C???-7? An Identifying Trade Matk SURNAME IN1TlA1 7AB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. D UNN, NEW B EkN, NOR TH CAROLINA DATE ?9 MINUTE BOOK ;? NATURE OP PROCEEDINGS ` ? ;; Month Day ? ? Year f i. Vol. ? Page M ;? l. Letter from Federal Point's school committee referred to committee on levying Township taxes for schools. ; S' 07 05 1870?q 1 ?j 450 ;? , 2. Bill for taking tax list from F. Walker, S. Reaves, F. Murphy, A. Hause, J. Simpson and D. Nixon approved.?' 07 05 ?? 187Q 1 tii 451 fP ? 3. Application from Kidder & Martin for remittance of taxes received. 07 06 ; 1870rF 1 455 `' oi , 4. Kidder & Martin's land taxed erroneously to another party and sold so tax to be remitted. , 07 06 ,F 1870?? 1 455 `? ?? 5. Sheriff allowed Kidder & Martin's corrected tax in his settlement of 9tate taxes. ? 07 06 1870p 1 455 ?v ? r 6. Application for tax remittance made by Robert Henning was filed. t 07 06 187a? 1 ? 455 '? ? e = t 7.?° Error corrected on NIr. Henning's case since he paid taxes but was incorrectly placed on delinquent list. ?, 07 06 187?; 1 455 ? ;, 8.?? ?Ir. Keyes relieved as one of committee to levy school taxes. (See SCHOOLS) 07 06 1870; 1 456 y; 9.;? Glerk to Boarr? ?p CDI2?PY' raith Lincoln school committee about levying school taxes,(SeeCLERK TO BOARD) 07 06 187? 1 457 10.?;; Taxes to be levied in Federal Point for schools. 07 06 187Q I 457 , 11.;; Committee to receive tax lists and turn them over to the Sheriff. 07 06 1870?' 1 457 12.;? Board revised rules to use County claims to pay taxes. 07 06 1870.; 1 458 „ ?, 13.y Poll taxes remitted because over 5Q years: Hinlard Holly, John Lebo and John Dudley ,q 08 O1 187q, 1 458;; ;, 14.?? Tax remitted E. George due to error of listing income. ., 08 f?l 1870d 1 458.a ? 15." ? Double poll tax on David Richardson remitted. 08 O1 1870 ' 1 458 ' e, 16.?? Rules made concerning proper way to apply for tax list corrections. 08 Ql 187Q. 1 459, r? , s 17.;? Clerk Waldron's bi11 for making out tax list approved. 08 ?I 187q; 1 460 ? . ee ?? ,18.?j Bills from A.J. Bivins and George Corbett for listing taxes approved. . 08 O1 . 187Q, 1 461 19.; , Double tax on Eliza Lucas remitted. , 08 O1 187Q: 1 461 7 20.i Thomas Gardner to report all errors found in Tax List. 08 02 187Q, 1 462 21.?, Committee ordered to deal with errors in Tax List. . 08 02 1870,' 1 462 '. s„ 22.yp i? Taxes to be refunded to Balliven Taylor and T.P, Sikes. 08 OZ 187Q 1 462 23.?? Double tax to be refunded Richard Beasley. 08 02 1870 1 462 ?? ; 24. Refund to be given Stephen Carry for overpaying license tax. 08 02 187Q; 1 462 ? 25.?? Refund of double tax to George French ordered. _ 08 02 1870; 1 463 , 26.? ? N. Jacobi allowed to list property in Harnett Township. 08 02 1870' 1 463 ? 27.?? Rev. A Watson allowed to list property in Wilmington Township. 08 02 I87Cfi 1 463FJ ;; 28.;? George Flack's bill for computing Tax Lists for 1870 approved. 08 02 1870? ' 1 463 ?4 ;29.;? Clerk to notify school committee of Franklin Township that too late for Board to levy Township taxes. 08 02 1870; 1 464 ?' ,30.;; ,? Clerk to inform Franklin's school committee that Township Trustees can levy tax desired. 08 02 187p 1 464,; ? 31.'? ? G.P. Rouk submitted sworn statement on listing of his income tax. 08 0? 1870' ° 1 465 ' ? 32.; K, G.P. Rouk's income tax remitted due to error in listing. 08 0? 187q' ` 1 465,; f; ,33.? ? Thomas Rivera filed sworn statement on listing of his income tax. 08 0? 1870 1 465 34.?,? Thomas Rivera's income tax remitted d.ue to error in listing. 08 02 1870 1 465 .35.? ? Committee to act regarding revisions and errors in Tax List. 08 29 187Q 1 472 :, 36.? List of taxes remitted by County Commissioners. 08 2S 187Q 1 472 k { 37.ie Remitted taxes acted upon in open Board. 08 29 1874 1 473q' ?? 38.;; W.B. Giles and M. Cronly listed land valuation. 08 3l 1870. . 1 484': C: 39.? Dr. J.Broadhust ordered to place valuation of land same as last year. , 09 05 1874", 1 486 : 40.?? M? Petition from Mrs. Middleton to have double tax remitted granted. 09 0` 1870; 1 487 ; ? 41.;? Finance Committee to have power to act on revisions in Tax List. 09 OE 187?; 1 487 . 42.? B.F. Moore's request for reduction of taxes on W.& b1. Railroad refused since time for revisions expired. 09 08 1870. 2 4, 43.? i Board requested report on amount of taxes levied for building and purchasing schools in Wilmington. 09 21 1870'. Z 9 ? 44.? p H,A. Willard's request for remission of tax referred to Finance Committee. 09 21 1870 , 2 13 45.j? F.C. Singletary's request for correction of tax list referred to Finance Committee. 09 21 1870',; ` 2 13 '? f? 46.p? ?° ? Ed Mann's r'equest to be released from tax referred to Finance Committee. `?, 1. r?? . I? 09 21 1870-, ? " .??? . ? ?1 f? II 2 13 ;? ?, P4 ?y ? ? INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C TAX DEPARTMENT , . . _ MATTER: ` eta. u. s. County Indezes Since 1888 {? ?.?-- To loeats namss, OpQfl at r?r o?ncc ??<Co? An [dentifying Trade Marlc ?.? SURNAME INITIAL TAB COTT A•Z TAB INDEX MADE BY THE COTT INOEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NOR TH CAROLINA '; NATURE OF PROCEEDINGS ?d ? DATE ?z?? MINUiE BOOK , ?? ? Month Day ? ? Year ?' ? Vol. I Page l. ,; Requests from W.A. Falconer and James & Brown to be released from taxes referred to ,., Finance Committee. ? 09 h - - ZI ,?, I870?? r 2 ,? 13 ? i 2. ' Bonds approved for James Schenck, Sheriff elect?for collecting and paying public and County taxes. 09 22 1870'; Z , 16 "; ?? 3. :X Taxes to be remitted James Alderman, Alex Oldham, James & Brown, Margaret Hazel, and William Smith. ; 09 22 1870?; 2 i 18 , ? 4. y! Thomas Payne relieved of poll tax since he is over 50, r 09 22 1870ik 2 18 F" I 5. ? ; Petition of W,R. Empire to list taxable estate and be relieved from double tax disal lowed. 09 22 1870`? ,? 2 L . 19 ?? ? , 6. t? Double tax against Pompey Barry to be remitte@ and he to pay regular tax. ,; 09 22 1870?; ? 2 19 ? 7. ., Tax refunded Dr. W.J. Love. ,. 09 22 1870?? 2 19 ?? 8. , Tax assessed against L.H. Mann to be remitted. , 09 22 1870,; 2 ;, 19 ?; 9. ' Taxes ra be remitted James Moore and Henry Tompkins since paid in another Township. 09 10. Taxes to be remitted B.R. Monk, J. Wilkinson, Mary C. Cowan, Frances Mitchell, William Cutlar and R. Moore., 09 11. Taxes to be remitted Thomas McIlhenny, Unity Ward, and M.H. Woodcock. 09 12. Relief from taxes refused Mrs. Roney. 09 13. ; Joseph Waddell and John Waddell released from payment of double tax. 09 14. ;William Ward, H. Holly, A.G. Eakins, Ephram Rooks, and Larry Croom relieved from poll taxes since over 50. 09 15. Alfred Hayes, Tim We11s and W.H. Player relieved from po11 tax since over 50. 09 16. Peter Salter relieved from double tax. 09 17. _ W,T. Bannerman released from poll tax, listed in another Township. 09 18. , Wiley Stokes released from tax due to a County Court exemption. 09 19. ; List of taxes remitted by Commissioners for 1870. 09 20. Report from Sheriff on school taxes filed. _ 10 21., ; Thomas Scoplis relieved from poll tax since over 50. . 10 22. ,Horatio Davis relieved from double tax, agent for Mrs. Jane Flemming. ,_ 10 23.. ,Petition from F.W. Foster to remit taxes referred to Finance Committee. 10 24. , Sheriff's refusal to pay Special Taxes to State Treasurer upheld by the Board. : 10 25,, Board feels Special Taxes only for County use. 10 26. . S.J. Faison's bill for tax list approved. :, 10 27. ; R.F. DeBose relieved from taxes and public duty since disabled. ,. 10 28. Federal Point Township's insolvent and delinquent tax list, page 38. 10 29. Masonboro Township's insolvent and delinquent tax list, pages 38-39. 10 30. ;Cape Fear Township's personal and poll taxes unpaid listed, pages 39-41. 10 31. Harnett Township's insolvent and delinquent tax list, pages 42-45. 10 32., ,Columbia Township's insolvent and delinquent tax list, pages 46-48. 10 33., ;Grant Township's insolvent and delinquent tax list, pages 48-51. , 10 34.. ,HoZly Township's insolvent and delinquent tax 1ist, pages 51-52. ZO 35._ ,Union Township's personal and poll taxes unpaid listed, pages 53-54. , 10 36. : Lincoln Township's insolvent and delinquent tax list, pages 55-56. 10 37., ,Holden Township's insolvent and delinquent tax list, pages 56-61. 10 38., , Caswell Township`s insolvent and delinquent tax list, pages 62-64. 10 39.. , Franklin Township's insolvent and delinquent tax list, pages 64-66. „ 10 40., ; Wilmington Township's insolvent and delinquent tax list, pages 66-69. _ 10 4?• ` Summary of Township's list of insolvent and delinquent taxes. 10 42., ; Sworn statement of Sheriff verifying insolvent and delinquent tax lists. „ 10 43. William Moore exempted from po11 tax and working public roads due to bodily infirmity. 10 44. ; John Blake exempted from poll tax due to disability. 10 45.. ; Finance Committee to petition Legislature to pass an act allowing County to retain Special Taxes Sheriff . 11 now holds for 1869. 22 1870 `; 2 22 1870 2 22 1870 2 22 1870,. 22 1870, 22 1870 22 1870:. 22 1870 22 1870 22 1870 ; 22 1870. 03 1870,; 03 1870 ' 03 1870;; 08 1870 08 1870? 08 1870; 08 1870,; 13 1870:; 13 1870 : 13 1870 13 1870' 13 1870 13 1870 ; 13 1870;, 13 1870?, 13 1870,; 13 1870 13 1870,; 13 1870„ 13 1870:, 13 1870:_ 13 1870,? 13 1870'; 17 1870,: 17 1870?.; ? 07 1870:: ?? 2 2 2 2 Z 2 2 2 2 2 2 2 19 j; 20 :. 21 ? 21 i. 22 ; 6`. 22 ` 23 ?; 23 ? 4? 23 ?; , ?. 23 ?,' 24 ?; , 28 ,: 29 r s; 29 ?; ? 31 ( 2 33 2 33 2 33 2 35 2 38 2 38 2 39 2 42 2 46 2 2 2 2 2 2 Z 2 2 2 2 2 2 48 51 ?3 55 56 62 64 66 70 72 79 INDEX TO CO?iMISSI0N?R5 I?INUTES - l?ew Hanover Count? 1? U MATTER TAX DEPARTMENT ? . . _ : ` Rec. u. s. ? `_ County Indezes S[nce i888 ? To toeats names, open at coTT a-z TAS INOEx e?r OFFICE C?,?//7? An Identifying Trade Mark SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE ? MINUTE BOOK ?: NATURE OF PROCEEDINGS ? ? M th D r '; Y V l P ?' on ? ay ? ea o . ? age 1. Tax refunded to James P. Moore. , . 11 07 1870;` 2 82 ?. . 2.j ; List of taxes remitted by Comrnissioners on 1869 tax list. 11 07 1$70;? 2 82 ? ,3. R,K, Bryon complained school tax levied oppressive. (See SCHOOLS) (R.K. Bryant) 11 12 1870`{ 2 87 .4. Tax suspended until further consideration of Mr,Bryon's complaint. (R.K.Bryant) 11 12 1870?? 2 87 , 5. Board rescinded order to suspend school tax in Harnett Township. 11 21 1870' 2 91 6. _ i Tax against R.K. Bryant used for Township expenses not school purposes. . 11 21 1870 ,. 2 91 .. ,I 7.? , Request to be relieved from taxes on sales from Merchants of Wilmington laid on the table. 12 05 1870:? " 2 93 :. 8.' Tax on dividends or profits of banks and bankers set. 12 09 1870 2 96 , 9.!? Sheriff to collect above taxes up to October 1, 1870 and again on April l, 1871. 12 09 1870 2 96 10.' Letter from John Whitehead concerning remission of taxes referred to Mr. Gardner. 12 09 1870 2 98 11. Amount of taxes received from Sheriff by Treasurer. (See SHERIFF'S DEPARTMENT) 12 10 1870 2 101 12.i; Request by Commissioners for permission to levy a tax to pay County debt sent to Senate and House of 12 16 1870 2 102 _ Representatives. „ .; , 13.G? Alfred Price's complaint that tax assessed and now being collected by Wilmington Trustees is illegal and 12 31 1870 2 107 ;? E? oppressive. (See TOWNSHIPS AND TRUSTEES) . , 14.4? Mr. Price requested Board to investigate and give what relief it can. , 12 31 1870 2 107 _15.;; Wilmington constables to suspend collection of said tax until Board acts. 12 31 1870„ 2 107 ,16.;? ?, , Consideration of Mr. Price's protest against taxes postponed. ,. O1 03 1871?, 2 109 ; a ,17.?? Constables of Wilmington to suspend collection of taxes until Board acts. „ O1 03 1871: 2 110 .. ,18.t? Committee to confer with General Assembly concerning levying special tax. O1 03 1871„ 2 111 „ ?E 19.E? r? Petition of E.D. Hall for remission of 1866 taxes wrongfully listed received. O1 03 1871 2 111 20.?? Joseph Salmon, a cripple, exempted from poll tax. „ Ol 07 1871 2 113 . ?? 21.? Parties to appear before Board concerning taxes levied by Wilmington Township. Ol 07 1871 2 113 t? . 22.? ; Statement of Register Bivins on number of marriage licenses issued and taxes collected on them received. Ol 07 1871,; 2 114 , ,23.'? P{ Board ruled tax levied by Wilmington Trustees illegal. (See TOWNSHIPS AND TRUSTEES) „ O1 11 1871; 2 118 , ',24.;? Justices Harriss and McQuigg protested ruling on tax levied by Wilmington Trustees. Ol 11 1871,:_ 2 118 ,, Y 25.;" Committee to confer with Representative about levying a special tax for paying floating debt of County. 02 06 1871 2 119 y „ ,26.;? Application of Wiley Stokes for relief from poll tax disallowed. 02 06 1871; 2 120 ,27.;; ?i Board disapproved E,T. Love's request to be relieved from excess tax. 02 06 1871„ 2 121 ,i ,28.;y ?f James,Lewis' bill for taking tax list approved. 02 06 1871 2 123 , ,29.i? Later consideration to be given on report of expenses and list of taxes levied by Holden Township. 02 13 1871„ 2 126 , 30.r? Letter from Superintendent of Public Instruction concerning taxes for schools referred to Finance Comm. , 03 06 1871,; 2 128 ., 31.? Board laid over petition of Federal Point Township to levy tax for expenses of building school. 03 06 1871; 2 129 32.;? Sheriff credited with Joseph Cutlar's taxes for 1869, paid by James Wilson. (See SHERIFF'S DEPARTMENT) 03 06 1871 2 131 33.;? List of taxes remitted by Commissioners on 1869 and 1870 Tax Books. 03 Ob 1871 2 131 34.?; z Trustees of Halden and Union Townships authorized to levy and collect taxes, but must refund if have 03 31 187I, 2 136 . „ collected over authorized amount. ?. . 35.;; ; Committee to settle with Sheriff on Merchants License tax. 04 05 1871 2 140 36.;? E. Mann's petition to be released from payment of 1869 taxes of Norman and J.N. Bacumber referred to Mr. 04 OS 187I. 2 I40 , , , ;; Gardner. „ „ :, 37.g? ;? Board ruled school tax illegal as inquired of by James Lewis, Clerk of Caswell Township. (Seie SCHOOLS) „ 04 05 1871 2 140 , 38.?; Board ruled any money collected by Caswell Township for school tax should be returned. 04 05 1871,, 2 140 , 39.nq ?' Ed Brink requested to be relieved from taxes on property since taxes had been paid by previous owners or 04 05 1871 2 141 ,; was exempted. 40.;? Mr. Brink's tax to be refunded when a proper voucher is filed. 04 05 187Z 2 141 „ 41.?? Board retunded tax to Allen Rutherford since tax on property was paid by previous owner. y 04 05 1871? 2 141 ?? .o @ `, ;i ? !n ?? ?; INDEX TO COMMISSIONERS N MINUTES -- New Hanover County C TAX DEPARTMENT MATTER , . . _ : ` ¦eo. u. s. Counry Indezes Sinee 1888 ??r olne[ i? An ldentifying Trade Marlc To tocate namea, OpBfl at ? 8URNAME INITIAL TAB COTT A•Z TAB INDEX MADE BY THE C0T7 INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ?' ^' DATE ?? NATURE Of PROCEEDINGS ?x !; Month I Day I Year ? s? 1 :, .?? Tax refunded James Wilson for taxes unlawfully charged. 'w? 04 08 1871?? 2 .'? Tax refunded Ed Mann since tax listed and paid by party before Mr. Mann's purchase. ,, 04 08 1871?s r 3 .?; Remitted taxes to Ed Brink. ;? , 04 , 08 1871y; 4 ."?Report received that Merchants' License tax is not payable in advance. ;, 04 22 1871ir w 5 .';Report that Sheriff's indebtedness for '? special tax has been paid received. ;, 04 22 ?: 1871?; 6 ;? .; Land sold to State for taxes belongs to orphans of Alfred Moore, and S.S. Satchwell requested it not be 04 22 1871?+ ? ? transferred to State. „ iy 7.,; Taxes County will levy in accordance with laws passed March 28, 1870 and April 4, 1871. (Pages 158-160) „ 05 8. General Assembl_y limits taxes, but County needs more money to pay debts. 05 9. Clerk to Board to grant license to parties applying under "An act to raise revenue." 05 l0. . Township Trustees to take list of taxables in their Townships. 05 11. Sheriff to be paid amount of taxes and expenses paid by him for 1869 and 1870 on S.S. Satchwell case. 05 12. a Board amended previous orders: 26 2/3 cents on hundred dollar valuation of real and personal property; 05 10 cents on hundred dollar valuation for schools. 13. Conunissioners levied additional tax to pay County debts. 05 14. Matter of Wilmington Trustees levying taxes to pay town's debts to be considered. 06 15. Sheriff to be notified of rate of taxation levied on real and peronsal property and to collect the same 06 when he collects State taxes. ., 16. , Matter of levying tax for Wilmington Township postponed. , 06 17.,, Federal Point Township allowed to levy a tax to build schools. „ 06 18.,. Clerk to Board to advertise open meeting to hear complaints on tax lists and revise same lists. 06 19.;, John Turner's request to be released from poll tax since he is a cripple, not granted. 07 20.,. A.J. Hand's request for tax remission for 1869 referred to Mr. T. Gardner. ; 07 21. John Hawes' request for relief of double tax held over for consideration. 08 22..? H. Marcus' request for reduction of valuation on property referred to City Assessors. 08 23.,' Township Trustees to appoint two persons to make up delinquent tax list for year. 08 24. Thomas Smith allowed to list his taxables in Harnett Township for 1871. : 08 25.;; P. Bloom allowed to list his taxables in Wilmington Township for 1871. 08 26. Refunded tax to W.H. Barr due to error. . ?$ ?? 27.?; R.N. Bloodworth's request concerning error in taxes not considered, Mr. Gardner unable to discern Mr. 08 Bloodworth's complaint. ; 28.,. W.H. Barr's bill for correction in taxes approved. 08 29. Sheriff's bond forwarded to State Auditor not enough to cover taxes due from N.H. County. (SHERIFF'S DEPT);, 08 ,„ 30. Tax List for 1871 received and Clerk to give Sheriff a copy. „ 08 31.,, Committee to report on all complaints regarding 1871 Tax List. 09 32. Catherine Forbes allowed to list taxables for 1871. 09 33. Application from William Kellogg for tax list correction referred to Thomas Gardner. 09 34. ; William Mints exempted from poll tax since he has only one arm. , 09 35.,; H.D. Vaun allowed to list taxes in Lincoln Township. ,, 09 36,.; Sheriff credited with half of tax charged against Mrs. Vaun. „ 09 37.,.. Sheriff to increase his bonds for collection of State and County taxes. . 09 38..: Sheriff to make settlement with State and County Treasurers as often as amounts come into his hands. , 09 39.:,, William Kellogg's application referred to Mr. Gardner. 09 40.; Taxes against Aaron and W.T. Hewlett remitted since paid by W.J. Huggins. 09 41.; Taxes refunded to William Cutlar due to double taxation. 09 42.; P. Heinsberger's bill for Tax Books approved. 09 i ?< ? ? ?o li . _ ?'; 12 1871:; 12 1871 12 1871 19 1871 19 1871. 27 1871, 27 1871 ; 02 1871 ? OZ 1871? 09 1871; 24 1871 ; 24 1871:? 05 1871;; 05 1871„ 08 1871 08 1871; 08 1871; 08 1871, 08 1871,; 08 1871;; 12 1871? 12 1871`; 14 1871:, 14 1871 04 1871. 04 1871, 04 1871: 04 1871 04 1871; 04 1871k, 04 1871?; 04 1871;, 04 1871s; 04 1871?v 04 1871z: 06 1871 MINUTE BOOK ? Vol. I Page ?I i 2 145 2 146 ? 2 146 ? 2 150 2 150 2 150 2 2 2 2 2 2 i ; 15 8 '; 161 ' r 161 ` 163 163 n 165 ? 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 2 16 6 ?, :i 16 7 ?; r 16 7 ?; 174 ; i ?r 177 ?` +4 s; 17 7 i; y`' 190 y( E? 190 ?? ? 198 '` ?? ?i 19 8 ?'' ?i ;, 199 ," ?' r? 200 E: :? `i 200 `? ?; 201 `! ti s 206 ?I 209 ;? i 210 ?+ ?' 211 ?a ? 213 ?; 213 ;' i! 214 !i .? 214 ',i ;; 214 ?? 214 ?? ', i 214 ?j 214 ?i 216 ?! 216 `I i 216 '?' i? 220 , INDEX TO CO?MISSIONERS MINUTES - New Hanover Count? N TAX C MATTER DEPARTMENT , . . _ : ` Rec. u, s. County indexee Since 1886 ? To loeate names, open at s' An ldentifying Trade Mark SURNAMB INITIAL TAB ?AT OFFICE ?t ?? s-? COTT A•Z TAB INDEX MADE BY THE COTT INDEX COM?ANY, COLUMBUS, OHIO . . • SOLD BY OWEN G. DUNN, NEW B ERN, NOR TH CAROLINA DATE ':! MINUT E BOOK ?i NATURE Of PROCEEDINGS „ Month I Day I Year `', Vol. I Page ? P9 1.?? Anthony Howe's bill for wire file for tax list approved. 09 06 , 1871. ., Z 220 : ! 2.E? John Bulcker's bill for posting tax notices approved. „ 09 06 1871 ? 2 220 ?( e 3.? John Atkinson's bill for remission of tax approved. ? 09 06 1871? 2 221 ?; k• 4.; Mr. G.D. Flack to make up delinquent tax list for 1871. , 09 23 1871, 2 222 ;, ? 5.? Finance Committee to call on Sheriff and Treasurer to see that State and County taxes are collected rightl? 09 23 1871? 2 223 6. Petition from S.R. Bunting to be relieved from taxes not granted. „ 09 23 1871,. 2 224 ? 6p 7.; E Poll tax remitted Isiah Matthews. „ 09 23 1871 2 224 , i? 8.:? ; Petition of Wilmington Trustees to levy a tax to pay debts deferred until County taxes levied. 09 23 1871 2 224 „ 9.,` A,J, Eakin and D,W. Mott relieved from poll taxes. 10 02 1871 2 225 „? 10.? Trustees of Franklin not authorized to change real estate valuations for 1869. (See TOWNSHIPS & TRUSTEES) 10 11.' Petition from P. Murphy for remittances of tax referred to Attorney for an opinion. „ 10 12.;; Clerk to return to Sheriff Board's approbation of manner in which he collected and paid County taxes. 10 13.;? George Flack's bill for computing taxes approved. 10 14.;; E.D. Hall's bill for taxes to be refunded received. _ 10 15.`? Application of William Frost for remission of penalty for nonpayment of tax not granted. 10 . ? e . 16.,: :; John Moore and Mrs. Julia Fillyaw's applications for remission of tax referred to Sheriff. 10 17.?? Matter of remitting County tax on theatrical companies referred to Finance Committee. 10 18.;? ' ?. Sheriff to remit tax paid by J. Neff on property owned by S. Bunting. 10 19.?" When property listed twice by different parties and one payes and one does not, no cost will be allowed. 10 ? ?._ r ZO.?? Sheriff will be held accountable for sale of property for payment of taxes due. 10 i? 21.?F Filed petition from Trustees of Grant Township to levy tax for erection of Township House. ,. 10 22.'? Mr. Flack turned in delinquent tax list, Sheriff to proceed to collect delinquent taxes. 10 23.0? Poll tax returned to Stephen Smith and L. Hokart. „ 10 24.rd Sheriff to remit tax assessed against George Kelly. 10 25.?y Tax overcharge to be returned to J.M. Wise. 10 , ,26.,? Clerk to Board to place County Seal on Tax Books. ., 10 ,; 27.;? No more taxes to be collected under Schedule B of State tax bill against theatres, concerts and museums. . 11 '2$.?; Petition for adjustment of taxes referred to Committee on Taxes. . 11 29.;; J.W. Wise and L.Hokart's bills for taxes to be remitted approved. 11 30.e4 Joseph H. Neff's bill for tax remitted approved. 11 ? ? 31.;? Feel cost in tax sales of property too high, request our representatives in General Assembly to assist in 12 Pa ;? . repealing the same. ?2.;? Sheriff to retain part of State taxes to pay for remissions which may be allowed. 0 12 ?3.,, Poll tax to be returned to J.H. Durham. 12 34.ej? Sheriff to advertise that all persons on delinquent tax lists must pay before February 1, 1872. 12 35.?,, If delinquent taxpayers do not pay, names will be advertised and strictest provisions of law wi ll be 12 ? applied to collect taxes from them. ,36.?,; Clerk to place County Seal on Sheriff's returns of States taxes. .. 12 ?7.,s List of insolvent taxes of Wilmington Township, pages 250-252. 12 E? ? 38.;; , List of insolvent and delinquent taxes of Masonboro Township, page 252. . 12 39.;? List of insolvent taxes of Cape Fear Township, pages 253-255. . 12 (+0.;? List of insolvent and delinquent taxes of Harnett Townshi?p, pages 255-257. 12 41.;` , List of insolvent and delinquent taxes of Columbia Township, pages 257-258. „ 12 42.;a List of insolvent and delinquent taxes of Franklin Township, pages 260-261. 12 F§ 43.`; List of insolvent taxes for Union Township, pages 259-260. 12 44.;; List of insolvent and delinquent taxes of Holly Township, pages 262-263. 12 02 1871 02 1871,. 02 1871. 02 1871,. 02 1871.. 07 1871 07 1871 07 1871 07 1871 28 1871, 28 1871; 28 1871 28 1871„ 30 1871, 30 1871, 30 1871, 30 1871, 07 1871;, 07 1871.. 07 1871„ 07 1871 04 1871 04 1871„ 04 1871., 11 1871 11 1871_ 11 1871_: 11 1871., 11 1871„ 11 1871,. 11 1871„ 11 1871„ 11 1871. 11 1871., 11 1871 :? I? 2 226 2 226 ., 2 226 , 2 226 .,, 2 227 ..; 2 229 2 229 2 229 2 230 ,. 2 234 2 234 2 235 2 235 2 237 2 237 . 2 237 .. 2 238 ,. 2 239 2 240 2 241 2 241 2 245 2 246 _ 2 246 „ 2 248 , 2 248 . 2 249 . 2 250 „ 2 25 2 .., 2 253 ., 2 255 ,: 2 25 7 : 2 260 ?,? 2 259 ,. 2 26 2 „ INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C TAX DEPARTMENT MATiER , . . _ : ` ¦?o. u. s. ?/??-??- Couner [ndeze, S?nce 1888 ? An ldentifying Trade Mar?C r?t o?rtoc ? ?kC4?rc ? To locats namss, open at SURNAME INITIAL TAB COTT A•2 TAB INDEX MADE BY THE COTT INDEX COMPANY, (OLUMBUS, OHIO NEW BERN NORTH CAROLINA SOL BY OWEN G DUNN . i ___ _ D . , , . ? ? ? NATURE OF PROCEEDINGS ??? F DAiE '? '? ?° MINUTE BOOK ? ?? '?, Month k ? Day ? Year ?? Vol. ? Pa9e ?j ? l.'? List of insolvent taxes of Federal Poin , ,? t Township, page 263. ? 12 11 1871?a ' 2 263 s 2.?? List of insolvent and delinquent taxes of Holden Townshi?p, pages 263-268. ' 12 11 1871?? 2 263 ? ?; 3. ? List of insolvent and delinquent taxes ?; of Caswell Township, pages 26$-269. ' F 12 11 1871,? „ 2 268 , 4.;; List of insolvent and delinquent taxes of Lincoln Township, ?pages 269-270. ' 12 11 1871?q 2 269 5.;; List of insolvent and delinquent taxes ? of Grant Township, pages 271-273. 12 11 1871?' 2 271 ? ' ', 6.;;Recapitulation of tax lists, page 274. ?3 12 F. 11 1871 q?j „? 2 274 ? ? ? , 7.,, R,S. Franch allowed to pay land tax in Masonboro Township. Ol 02 1872tl, 2 277 ?q Petitions for remission of taxes referr 8. ed to Sheriff for correctness. , O1 23 1872., 2 ?? 285 ?? ., : !; 9.,` Pet3tion from George Gurganus to be rel ieved from pol7. tax granted. ., 02 05 1872? Z 287 ?? Brunhild for return of Petition from H 10 taxes not granted 02 05 1872 2 288 . . .., 11. , Matter of D.D. Dooge relating to valuation of land referred to Thomas Gardner. , : 02 12. Sheriff to explain why delinquent tax list has not been advert ised. , . ?2 13. Sheriff to be paid for preparation of delinquent tax lists and for publication of same. 03 14. Trustees to appoint tax listers and ad.vertise in three public places within ten days previous to April 1. 03 15.. : Petition of J. Hewett for remission of tax granted. : , 03 16. ,Report on taxes recorded. 03 17., Recommendations for Ievy of taxes recorded. State levies page 303 and County levies page 304. , 03 18., ; Points of taxes discussed in report, ?p?ges 304-305. 03 19.a' Rates of taxes levied. 20.>: Tax Schedule B, pages 305-306. 21. Tax Schedule C, page 307. 22. Chairman to have tax forms printed for Townships. 23.. Township Trustees allowed to use 1869, 1870, and 1871 tax lists for information on value of property. 24. Information to be given tax listers concerning construction of tax bill and opinion of M. London. 25.,P Suit brought against Sheriff by Treasurer for noncompliance with law for collection of revenue for 1871. (See SHERIFF'S DEPARTMENT) 26. ? Tax claims by Allen Rutherford, J. Neff and James Wilson to be remitted. 27.,? Harnett Trustees allowed to levy tax for Township expenses. 28. ; George Flack employed to compute County taxes and prepare Tax List for Board. 29. ;Register of Deeds to give Mr. Flack all tax lists he now holds. 30.'. Inquiry made as to why Rocky Point Township has.not sent in tax lists. 31.,; Chairman to examine tax returns of Wilmington and Weldon Railroad. 32.;; Tax to be levied on Wilmington Township for expenses, Sheriff to collect when collects State & County ta?. 33..; Claim for tax remission by Wilmington and Weldon Railroad granted. 34.:? Board met to? hear complaints concerning Tax List. 35. Board still hearing tax lists complaints. 36. Committee to examine property of Henry Nutt to see if assessed value is too high. 37. Rocky Point allowed to levy taxes for its expenses and Sheriff to collect when he collects State and „ County taxes. , 38. Board still hearing tax complaints. 39. Chairman and Attorney to examine work of Clerk of Board in co?pying tax lists into Tax Books. ? 40.,, Rocky Point Trustees to forward blank tax affidavits which have not been received by Board. 41., Mr. Musgrare and John Maffitt placed on regular tax list. 42. ; Board filed report on Henry Nutt concerning assessment. 43.?;j Matter of Marsden Bellamy for heirs of H. McLinn referred to George Flack. 44.,? Sheriff to appear and give bonds for collection of taxes for 1872. ?s lj ? 03 .. 03 03 04 04 , 04 04 05 p 05 05 05 05 05 05 06 ,, 06 06 06 06 ,, 06 ,, 06 ,; 06 07 ,. 07 „, 07 . 07 12 1872,. 12 1872. 04 1872; 04 1872 29 1872 29 1872':, 29 1872 29 1872 29 1872,? 29 1872b; 29 1872'' Ol 1872 05 1872,? 12 1872 . 12 1872 29 1872?, 29 1872?? 29 1872; 29 1872??' 31 1872.` 31 1872? 31 1872?? 03 1872: 10 1872:, 11 1872 11 1872' 11 1872:. +h 12 1??Z.i 19 1872„ 19 1872,; O1 1872&?: O1 1872;. O1 1872;; O1 1872:s EC ei 2 291 ?: ?. 2 29 2 ;: 2 295 ' Q? €? 2 297 ;, 2 303 '?. 2 2 2 2 2 2 2 2 2 2 303 303 A? iG 304 ii ,4 „ 305 i! 305 ; ? 307 ?, i; 310 ? 312 314 314 2 321 2 321 2 321 2 322 2 324 2 3 24 2 3 24 2 326 2 3 26 2 327 2 327 2 327 2 328 2 328 2 3 28 2 331 2 331 2 332 2 332 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, ?t. C. _ MAT ER: TAX DEPARTMENT ` eec. u. s. Counry [ndezee $ince 1868 F?? x?.3-? To loeate names, open at COTT A-2 TAB INDEX r?r OFF?CE ???0-? An Identifying Trade Mark ?t? SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS , DATE " MINUTE BOOK '; ` Month I Day I Year `: Vol. I Page `,? 1. Clerk to Board not to deliver 1872 Tax List to Sheriff until Board directs. 07 .. O1 1872?? ,, ? 2 332 ' ?? ? _2.? Board refunded taxes to P. Murphy. ; 07 Ol 1872. 2 333 3.= Report on Henry Nutt recommends no change in assessment be made. q 07 O1 1872'. 2 335 ?`' ,, ?? .4.E? More time given Sheriff to present bonds for collection of taxes. . 07 06 1872 2 . 337 ? f ,5.? Tax Books to remain with Clerk until Sherif£ presents satisfactory bonds. , 07 06 1872, 2 337 ,6.? Register of Deeds allowed until August 10 to revise tax lists. ., 08 03 1872,. Z 342 „i ? ,7.?i Board accepted tax lists from different Townships. . 08 14 1872 2 350 8.;; Boarc3 wi11 meet at Courthouse to hear complaiats and revise tax lists. . 08 14 1872?, 2 350 , 9. .° COI[iC12It?EE ta have tax .Zists far cli?ferent Tasvnships prepared for the Boara. DS 14 1872., 2 350 ,: 10.;; Matter of Sheriff's bond deferred since Tax Books not ready for delivery. 08 14 1872 2 350 11.? Excess taxes refunded Spent & Harrison and Bass Scott & Co. 08 14 1872 2 351 Z2.° Tax paid twice by Cronly Tellon refunded. 08 14 1872 2 351 s; 13.?; Board accepted report from Committee on Tax Books. 08 31 1872 2 352 14.;; Sheriff to prepare and deliver to Clerk to Board a statement of Schedule B tax and other related taxes. 09 04 1872 2 357 , .. „ 15.C? Bonds of Sheriff not sufficient for collection of State and County taxes. 09 04 1872 2 357 16,l? Sheriff failed to amend above situation, did not present sufficient bonds. 09 04 1872 2 357 ., 'i 17.!; a Board resolves to elect a tax collector since Sheriff does not qualify. 09 04 1872 . 2 358 18.?a ?, David Pigott elected Tax Collector if he can present good and sufficient bonds. 09 04 1872, 2 358 19.p? t Tax Books for real and personal and other taxes for 1872 accepted. „ 09 05 1872, 2 359 a 20.F? Clerk to sign Tax Books and affix seal of Commissioners on it. 09 05 1872, 2 359 „ ?? , zl.; Clerk to retain custody of Tax Books until Tax Collector qualifies. , 09 05 1872, 2 359 ` ; ? 22.;? George Flack's claim for computing 1872 Tax List allowed. . 09 05 1872,? 2 359 , , 23.?a I? Clerk to Board to endorse 1872 Tax List, affix Seal of Board and deliver to Mr. Pigott, whose bond was , 09 12 1872., 2 364 , ; . ;; approved as Tax Collector. , .. .. ?? 24.yi Tax Collector given list of ded.uctions. 09 17 1872 2 367 ;, 25.ri tl Dr. A.A, Watson allowed exemption of pexsonal property. 09 17 1872 2 367 26.F?, F? Dr. William Berry allowed request to have only on:e tax on property. 09 17 1872 2 367 r? 27.,( , M,E. Bellamy and George Harriss allowed property valuation deduction. 09 17 1872 2 367 28.„? Binford Crow & Co. allowed refund since charge on larger sum than appropriate. . 09 17 1872 Z 367 F? 29.;; Adrian and Vollers granted real estate valuation reduction. 09 17 1872 2 368 ,30.;? „ F.M. King granted reduced valuation of property. 09 17 1872 2 368 31.,; Double tax remitted Jas. Sampson. 09 17 1872 2 368 32.;; Dr. Cutlar to appear before Board regarding remitting tax. 09 17 1872 2 368 ', 33.'.; William Wright's application to be done according to other applications. 09 17 1872,, 2 368 34.;? , ,„ John Moore and W.H. King to appear before the Board. 09 17 1872 .. 2 368 .. 35.^ Applications of Messrs. Fowler, 0'Conner, and Huggins for reduced valuation referred to assessors. 09 17 1872 2 368 36.: Dr. F. King to be advised that Hospital property is taxab?.e. 09 17 1872 2 368 37.:; Double tax remitted to Edward Green. 09 17 1872 2 368 ?, 38.,i Application of John Sanders referred to Tax Collector of 1871. 09 17 1872; 2 368 i? 39.;' Letter from Mr. Fennell, late Treasurer, concerning tax erroneously collected on Schedule B referred to 09 23 1872 2 369 ?? Attorney. (See FINANCE DEPARTMENT) 40.xE Petition from Messrs. G, and C. Bradley for remission of double taxes not granted. 09 23 1872 2 369 41.F? Petition from J. McLanin for reduction of valuation of land due to clerical error grnated. 09 23 1872 2 369 42.i; Claim from Dr. Cutlar to be relieved from double tax not granted. 09 24 1872 2 370 1? 43.?? Claim from James Wilson for taxes paid. 09 24 1872 2 ? 370 ;a 44.?? Request from Henry Bernard for remittance of double tax not gra?ated. 09 24 1872 2 370 ; ;? ;; ,? . ;? ki i? i `' ?? ii ? N C INDEX TO CO?IMISSIONERS MINUTES - New Hanover Count? MATTER TAX DEPARTMENT , . . _ : ` ¦ta. u, s. Couary Indezu Sinee 1888 ?+ ?e?.3-? To loeat? names, OpQO tt COTT A•Z TAB INDEX e?T orFla¦ ?? An Identifying Trade Metlc ?,? SURNAM6 INITIAL TAB MADE BY TH@ COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA f" ?? ';j DATE ?4 r? ? MINUTE BOOK = NATURE OF PROCEEDINGS : ? ? €tl '; Month ¢' I Day I ? Year '? Fi Vol. I Page I Io l. Q9 ? c?Double tax remission granted Mr?. Gerturde Williams. '' ;? 09 ; ' ' 24 ;F E 1872:?? 2 ? 371 Z. ?; ,?Dr. A.A. Watson allowed deductian on income instead of personal property. ? ;a 09 27 ?:; 1872E; ;i 2 ? 371 3. N , +?Dr. Watson allowed further deduction on excess income since paid for twelve months instead of ten. 09 27 1872?? 2 371 4, , ?4Application of C,S. Ellis for altered valuation on property not granted. ? 10 02 1872?? 2 372 5. ,?Board granted petition of J. McGerrity for remission of double tax on stock in his store. ?; 10 02 1872?? 2 372 j; ' 6. ?j ,? John Speights and Lawrence Brown granted remission of double taxes on property. ;, 10 02 1872;; ; 2 373 ?? 7. °'Rev. G.D. Bernhein granted remission of two months income, listed twelve months instead of ten. ,, 10 02 ? 1872;? 2 373 t 8. y;Anna Jane Marbson granted remission of tax erroneously made in her name. ;, 10 02 , 1872,; 2 i 373 i 9. ?ra????a? Stevenson, agent for Mrs. Stevenson, granted remission of double tax. ,, 10 02 1872;; 2 373 ; l0. ,J. Gerstere granted remission of poll tax, over 60 years old. 10 02 1872,. 2 373 ?? ;. 11. ;Application of John Moore for tax remission erroneously levied referred to Commissioner Black. 10 02 1872.: 2 373 :; 12. Request from John Neurenger and Mary Peterson for c? rection of errors in taxes listed referred to asse ? ssor. 10 02 1872 .• 2 373 ; i± ?. 13. Request from A.J. Mott concerning property erroneously sold by Sheriff for taxes referred to Attorney. 10 02 1872, 2 373 ?? ?; 14. Board granted Jonnes Donby's petition to reduce valuation of property. .? 10 ?, 03 1872. 2 ,; 374 ?' ea 15. Application of Sam Bunting concerning tax complaint referred to Commissioner Shoemaker. 10 07 1872 2 t? 379 ?? ;, 16. Tax Collector Pigott requested Tax List for 1872, Clerk to deliver said List. 10 07 1872 2 379 ? ;F 17. Trustees of Grant Township requested power to levy taxes, but not granted, Board felt not proper. .. 10 , 14 1872 2 ?? 382 E? :? %i 18, Board filed opinion of Attorney on tax complaint of A. Mott. 10 14 1872; 2 382 ?`. 19. ?A.R. Black presented bonds for collection of State and County taxes and they were approved. ., ; 10 16 1872. 2 384 #? ,; 20. .:Double taxes remitted to Col. A,M. Waddell, S. Nash, and Deleware Nixon. .. ; 10 16 1872 2 r, 384 ?? ? 21. Tax complaint of Mrs. Sophie Cassidey not granted. 10 16 1872;; 2 385 ? , ZZ. .;Tax complaints referred to Commissioner Shoemaker. „ 10 28 1872,; 2 ? 387 ?; 23. , Tax complaint of Mrs. Laura Rothwell referred to Committee on Tax Complaints. 11 04 1872. 2 ;: 388 ?? 24. ,;Chairman to request General Assembly to give an extension in settlement of State taxes since Tax Books . 11 21 1872n 2 ;, 398 +A were delivered late to the Tax Collector. , ,. ?{ , 4y 25. .?Tax remitted to T.W. Howard since were paid twice. „ 11 21 1872;; 2 398 !; • 3 26. ;;Remitted poll tax to Virgel Tate due to age. , 12 02 1872;, 2 402 ?i ,1 ,; 27. .;Tax complaints referred to Commissioner Shoemaker. ? 12 02 1872„ 2 402 ;? d' 28. Board feels tax returns of persons under Schedule B not correct, Sheriff to produce their books for 12 02 1872` 2 403 j£ :, examination. Sheriff to publish this order of Board's in City papers. .. „ E; !; ?. ?? 29. ? Tax Collector Pigott to turn over taxes collected for Wilmington Townshi?p to S.T. Potts, Treasurer of Baard; 12 23 I872,` 2 , 408 i? of Trustees of Wilmington. ?. 30.;;Po11 tax to be remitted to heirs of Zate David. Nixon. ., 12 31. ,.Assessors of the Franchise of Corporatians at Raleigh ordered tax collector of County be required to co1= , 12 .: lect taxes on franchise from two railroad companies. .. 32..,Poll tax remitted Franky House. , 12 33.,;Double tax on property of M.E. Church South Property remitted, single tax to be collected. ; 12 34. Mr. Pigott to pay Treasurer of Rocky Point and Harnett Townships' Boards the taxes levied for these O1 , Townships, less his commission for collecting. , 35.. Excess taxes remitted Messrs. G, and C. Bradley. Ol 36. ?Mr. Pigott requested correction of errors in 1872 Tax List, referred to Commissioner Shoemaker. O1 37. ;Application of D.M. Bine referring to taxes charged against him laid over. 02 38. Petition from James Anderson & Co. to have overpaid taxes remitted granted. ; 02 39. 'Petition referring to census of inerchants and traders subject to taxes under Schedules B and C referred to ;, 02 Auditing Committee. 40. Report that James Anderson & Co. due to be paid money petitioned for as overpaid taxes. , 03 _? ,! E? k. ii 23 1872 : 2 23 1872.; 2 23 1872.; 2 23 1872.; 2 06 1873 2 21 1873?' 2 21 1873, 2 06 1873. 2 19 1873 .. 19 1873 ;; 03 1873 ;; ut ;? I I; ?? 410 ?` ;i s. 411 #; ?' :; ?' 411 ;; 411 ? .{ 418 i' 423 423 425 3 25 3 25 3 30 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. _ MATTER: TAX DEPARTMENT ` eea. u, s. County Indezee Since 1888 h? ?r3-- To toeate names, open at COTT A•Z TAB INDEX P?r OFFICE ??? An Identifying'Crade Mark ?•g SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE ?' MINUTE BOOK ? NATURE OF PROCEEDINGS ?' 'd ,' Month I Dayl Year ,"; Vol. I Page e; , l.? Persons to be employed to list taxes and complete tax books. , 03 05 t 1873; 3 ? 35 2. Report on tax bill for 1873 referred to Commissioners Martin and Chadbourn. 03 10 1873 ; 3 38 ; ?. , 3.? Committee working on tax bill given more time. 03 17 1873 ? .; 3 39 , , 4. Tax levy on different subjects under Schedules B and C as recommended by Finance Committee, pages 45-48. 03 24 1873 : 3 45 , 5.? ? Finance Committee to obtain Attorney's opinion on Section 23, Schedule B and Section 1& 2, Schedule C. 03 24 1873 3 48 , i _ 6., F Attorney recommends no tax be levied in Section 21, Schedule B or Sections 1& 2 of Schedule C. , 03 27 1873, 3 51 , ? .7.9 Granted petition of William Smith, vice pres?:dent of Dawson Bank, for tax refund for taxes erroneously pai? 03 27 1873?„ 3 51 ? . 8.?; ?, Board rules no license tax can be collected on a bank, shares.are taxable as personal property. ,. 03 27 1873; 3 51 „ ,i 9.?; Refund to be paid Bass ScDtt & Co. for money erroneously collected as taxes. 04 07 1873, 3 53 „ 10.;; Money to be paid State Treasurer for error in appropriating amount to school fund of Franklin County. 04 07 1873 _ 3 53 11.! Taxes refunded Bass Scott & Co. and James Anderson & Co. 04 07 1873 3 57 12.` School fund taxes refunded. 04 07 1873 3 57 ?.3.:? Lincoln Trustees requested permission to levy tax for debts, this granted and will collected by Sheriff. 04 21 1873 3 63 14.? ' t Petition from F.C. Burnett for taking census of inerchants and traders for taxes laid on table. 04 21 1873 ; 3 63 ?' ? 15.+ og Robert Rivenbark and Joseph Lewis exempted from poll tax, one has only one arm and one a hunchback. 04 21 1873 . 3 64 16.'.' Tax to be levied for expenses of Grant Township and collected by Sheriff. 04 21 1873 ? 3 64 17.r' ? E.J. Bannerman, Samuel Hand and Jesse Dicksey appointed Board of Trustees to asses and list taxes in ? 04 21 1873 3 64 . ? Holden Township. „ ,, 18.?? . Bills from David Davis, W.W. Humphrey, and Delaware Nixon for taking tax lists approved. „ 05 06 1873 3 66 , e? 19.?? Committee to settle with Tax Collector Pigott for all taxes due and collected by him in 1873. 05 12 1873 , 3 69 20.t; Tax to be levied on Masonboro Township for expenses, and to be collected by Sheriff. 05 12 1873 „ 3 69 ,?, 21.;? Locker to be build in Register's office for safekeeping of Tax Books and Lists. 05 12 1873 . 3 70 ? , , ; 22.?? ? Board's meeting at Courthouse to revise and compute tax lists to be published, Board will hear all , 05 12 1873 : 3 70 r ?;y objections to valuations a?id assessed taxes. „ , ;; 23.';i `? Board may raise valuations if deem too low, and may correct assessments to make them uniform in County. 05 12 1873 .. 3 70 , ,24.:; Al1 alterations must be made during these three days since past delayed alterations have proved too costly., 05 12 1873 ,, 3 70 ,. s 25.;? , _ Tax Collector submitted his account, but more poll taxes to be collected so more time given for settlement. 06 02 1873 ., 3 73 . 26.?y Meetings of April 21 and May 12 amended concerning taxes to be levied on Town?hips. , 06 02 1873 . 3 74 p ?? 27.'? i Attorney's opinion sought on whether shcools and buidlings partially used for schools are tax exempt. 06 23 1873 3 80 ? 28.i; .w Several persons were exempted from poll tax and road duty. 06 23 1873 3 81 , ,29.,? Changes made in value of property in Wilmington and to be placed in Tax List. 06 23 1873 3 81 't 30.;; Several persons exempted from poll tax and road duty. 07 07 1873 3 83 . 31.,; Committee studying tax exemption for schools reports City considering the same and advise acting jointly. 07 10 1873 „ 3 87 32.?; n Tax books for 1873 approved, except for Wilmington Township9 Clerk to make proper certificate and affix 07 10 1873 3 87 ? :? Seal of County, then turn them over to the Sheriff. 9 . ,. 33.' ?? Money authorized to pay for persons employed to complete Tax Book. 07 22 1873 3 88 , 34.?a Tax Complaint of F.C. Burnett referred to Attorney for legal advice. 08 04 1873 3 90 35.;? Tax books of Wilmington Township and City approved and Clerk to Seal them and give to the Sheriff. 08 04 1873 3 91 36.F? Petitions asking for tax reduction to be returned and a full statement of errors to be resubmitted. 08 04 1873 3 91 , ??? 37.f; Bills from S.A. Currie and Joseph Barlow for taxes approved. 08 04 1873 3 92 ,? 38.?; ?? Bills from E.M. Shoemaker, J. Hill, and George Flack for tax books approved, pages 92-93. 08 04 1873 3 92 39.?' Bill from S.C. Fillyaw for taxes approved. 08 04 1873 3 92 ; 40.?? Board met to hear tax complaints; all taY complaints referred to Finance Committee. 08 14 1873 3 98 ?i 41.?; All tax complaints referred to Finance Committee. 08 18 1873 3 99 42.;; Al1 tax complaints referred to Finance Committee. 08 19 1£373 3 99 43.;, All tax complaints referred to Finance Committee. 08 20 1873 , 3 99 e; ?? fi tp ? ? i I ? ? ?. i ?, TAX DEPARTMENT INDEX TO CO?IMISSIONERS MINUTES - New Hanover Count? N C MATTER , . . _ : ` ¦to. u. f. County Indezes Since 1888 ???" To tacats names, open at COTT A-2 TAB INDEX ??r o?nc? i? An IdentiFyina 7'rade Merk U??Y SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. D UNN, NEW BERN, NOR TH CAROLINA ' ? DATE , MINUTE BOOK ?? ?? NATURE OF PROCEEDINGS ? ? ? d? ?- Month I Dayl Year :? E; Vol. I Page E, ? 1. ' All tax complaints referred to Finance Committee. 08 21 1873;5 3 ?E 100 4{ ? ?? ?; ? 2. , Al1 tax complaints referred to Finance Committee. ? OS 21 1873?; 3 100 ?! 3.iA Several persons exempted from poll tax because disabled. 08 23 1873;' 3 101 ?? ? 4. ; Bills from John Powers, David Pigott, Thomas Williams and Stephen Keyes for taxes approved. 08 23 1873? i? 3 ? 104 ;; Ri 5.;" Report from Finance Committee on tax assessments spread upon minutes, pages 105-110. ; 08 23 1873A 3 105 ;? 6. ' ., Board has no control over poll taxes levied for school purposes. (See SCHOOLS) . 08 23 1873i; ?. 3 110 p` fa 7. ; Finance Committee granted more time for tax complaints from Wilmington Township. 08 23 1873.y 3 F, 110 pi 8. ' Sheriff to pay $30 to Grant Clerk from taxes of Grant Township when Clerk gives his bond. 10 06 1873? 3 ; 111 ;; ? s? 9. Poll taxes abated for numerous persons because over fifty years of age. ° 10 06 1873, 3 111 ;' 10,_ Tax complaints received and referred to Finance Committee. 10 06 1873 3 112 : 11._ Bill from Charles Galloway for tax list approved. 10 06 1873: 3 114 12._. Several complaints from taxpayers. „ 10 17 1873p 3 116 , 13. Board will meet until all tax complaints are disposed of by law passed by General Assembly. (GENERAL ASSEM$) 10 17 1873, 3 116 ' 14.,: Chairman to employ and pay clerical aid to help with proper adjustments of tax matter. 10 17 1873 3 116 ? ;' 15.? Taxes collected by Sheriff from Lincoln Township to be given Clerk of said Township if he files his bond. 10 17 1873;; 3 116 w, 16., Newspapers to publish that Board will meet to hear tax complaints on assessments of property. 10 18 1873, 3 117 : 17.., Tax complaints to be in writing, Board will hear any evidence and any witnesses. 10 18 1873, 3 117 `: 18.,; Decision against person results in person paying for investigation and decision for person results in n 10 18 1873k, 3 117 n; ., in Clerk rendering the account. ,. ,. , 19. Samuel Bunting, agent for Mrs. Armstrong, allowed to list taxes for present year. 10 20 1873' 3 119 €y 20. One tax remitted since both W.H. Riddle and Adrian & Vollers paid taxes on same piece of land. 10 20 1873 3 119 :; . 21. G.F. Gurganis allowed to Zist land at value of $125. ; 10 20 1873 3 119 : 22. Valuation of land of John Walker different in Tax Book than in valuation of Township Trustees, so Sheriff 10 20 1873 3 119 : to collect on Trustees' valutaion. ` 23. Tax complaints deferred. 10 20 1873 3 ,; 119 ? r? 24.? Petition from H.M. Lewis for reduced valuation of property withdrawn. 10 20 1873, 3 119 'i: 25.; All expenditures of Townships who have levied taxes will be paid by Township Clerks from tax money. 10 22 1873, 3 121 '. ? 26. Tax complaints laid over. „ 10 22 1873:c ' 3 122 r? 27.,? Peter Rockeford exempted from poll tax; disabled for life by a fall from a building. 10 23 1873,; 3 ?, 122 ?; 28.,, Petition from L. L. Freemont for reduced valuation of land granted. 10 23 1873, 3 122 F 29.,, Petition from H. Schulken for reduction of valuation on real estate granted. ., 10 23 1873;, 3 123 ; 30. Petitions from Mary Russell and Thomas Capps for remission of delinquent taxes granted. 10 23 1873: 3 , 123 f 31..; Other tax complaints laid over. 10 23 1873;; 3 123 p; 32. . Tax complaints laid over; Maria Hayes allowed to list taxable property in Caswell Township. 10 24 1873 .. 3 124 ? ?., 33. L. McGriney, J.N. Hinton, Daniel Morrell, and Mrs. Laura ltothwell exempted from taxes on buildings used 10 25 1873; 3 127 . ,? for school purposes. _ , 34. Tax complaints acted upon. 10 27 1873 3 128 ;' 35. Board examined tax complaints. 10 28 1873. 3 128 36.;; Sheriff to collect delinqueat tax on land of E. Porneron ; other tax complaints considered. . 10 29 1873; 3 129 r 37. No tax complaints presented so adjourned. _ 10 30 1873: 3 129 f; 38.; Tax complaints acted upon and a few abatements made. , 10 31 1873,: 3 130 !; ? 39. : No tax complaints or further business so adjourned. 11 O1 1873;, 3 ;; 130 ? , i° 40.., Request of J.J. Scott & Co. for remission of tax on commission for selling cotton in Philadelphia for other 11 03 1873;; 3 130 I; . , parties not granted since sale made in line of his business as commission merchant. . i I {; 41.'a Report of Finance Committee on tax abatements on pages 133-138; Sheriff to be notified of abatements. 11 04 1873.; 3 132 i; 42..: e? c? is. W.J. Bivins allowed to pay taxes on land in Lincoln Township separate from land in Lillington. , , ?, ?d 11 04 1873?; i'' iY ?! 3 132 ?, F, ?i ,° ? INDEX TO COMMISSIONERS MINUTES - New Hanover T? DEPARTMENT Count? 1\ U MATTER ` ? . . _ : ¦ec. u. s. a?r OFFICE ?,r?? County Indezee S?nce 1888 An ldentifying Ttade Mark Fe1? ?r?-?- To loeats names, open at ?'_? SURNAME INITIAL TAB COTT A•Z TAB INDEX MADE 8Y THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN NEW BERN, NORTH CAROLINA ',l 'e N4 ; DATE p? MINUTE BOOK ?? NATURE OF PROfE?DINGS p, ?? Month ? Day? Year ?? .? Vol. ? Page Es l. Joel Hines allowed to list Caxable property in Rocky Point Township. ?';11 04 1873 ?? E 3 ,. 139 !: . p3 2. Bill from City of Wilmington for tax list assessors approved. ` 11 04 1873 ?? 3 139 !a 3. No tax complaints so adjourned. `11 11 1873 ?? `° 3 142 ° 4` 4. No tax complaints. ,? 11 12 1873 ?;? 3 142 ?_ 5. Board favors postponing selling of property for tax purposes since entire nation in financial crises. 11 15 1873 F? 3 146 4j , u 6. Copy of above resolution sent to General Assembly for consideration. ? 11 15 1873 ?' s 3 146 Y r? . . legality of taxes. ?, ;,, $.f ;, Double tax against Dinah Livingston to be remitted and regular assessemnt to be listed to John Holmes. 12 02 1873 !, 3 , 9.;< Carolina Central Railroad to be taxed on valuation of property and for its franchise. 12 02 1873 ,. 3 10.°? Tax levied on Wilmington and Seaside Railroad suspended until Court's decision on Wilmington Bridge Co. 12 02 1873 3 11.?} Letter from Mike Cronly r elative to erroneous listing of taxes on property of J.O. Bowden and 0. Fillyan. 12 02 1873 3 12.s? Tax on J.O. Bowden abated and assessment to be upon the real estate. 12 02 1873 3 { ;? 13.E? Clerk presented tax lists for proceeding year of those who had paid their taxes thereon. 12 02 1873 3 14.? Request from H.W. Shrine, treasurer of Wilmington & Weldon and the Wilmington Columbia & Augusta Railroad 12 08 1873 . 7. Postponed sale of property of Wilmington Bridge Co. for taxes for 1872-1873 until Court decides the 4 11 15 1873 i 3 146 ?s 3 , ?? ? Coop?rative for remission of taxes not granted. ? ' 15.?? Letter from H.A. Bagg relating to taxes paid in two Townships by J.E. Robitzsch received and tax paid in ? 12 G? ?a Holly Township remitted. „ 16.? Tax matters acted on for Mark Gross, Archibald Pence, James Moore, Raphel Hall. Ol ?7.? Tax matters acted on for Daniel Hall, Robert Russ, Israel Howe, Austin Swann and J.H. Dickson. Ol 18.y Tax matters acted on for David Jenkins and W.A. Cumming. ;, Ol G 19.?? Reduced value of property of Wilmington & Seaside Railroad Co. OZ 20."? !? No action taken on tax complaint of William Williams since valuation fixed by Commissioners and must remai? " 02 ?? 21.?? , E Double tax remitted to Rev. Mark Gross, only to pay a single tax. ?„ 02 t9 22.`a . ,. Tax matters acted on for Rosa Bivins, Wilmington Bridge Co., and Edward Hall. 02 23.°? List of insolvent taxes made for Sheriff's settlement of 1873 taxes and sent to State Auditor. 02 24.??' :? List of amount of taxes remitted for 1873 by the Commissioners. 02 25.?? 8 Lists of insolvent taxes for the various Townships, pages 176-182. 02 ?A 26.;? Complaints received on valuations and taxes. ' ?2 27.?? .? Clerk to prepare proper papers for recovery of State taxes. ?2 28.y? Taxes remitted Dr. J. King, John Savage, H.W. Shine and Allan Rutherford, pages 183-184. 02 .29.: E: Tax matters acted on for D.D. Dodge, M. Sutton , J.C. Rowell, William Cumming, and Charles Murphy. , 02 iy 30.?? Tax matters acted on for Charles Moore, C.C. Woodcock, and Lewis N. Barlow. ,, 02 ,? 31.p? Bills from Al1an Rutherford and Roberts & Woodrull for remitted taxes approved. 02 p1 32.;? ? Request from Wilmington Railway Bridge Co. for release from taxation not granted because is a owner of . 03 ? 4? ; property so is liable to taxation. ?? 33.!g ,y Board has not taxed franchise of Bridge Co. and has no intention to do so. 03 34.?? Finance Committee to determine rate of taxation for 1874. 03 35.?? Register and Sheriff to collect all taxes due on Schedule B together with penalties. 03 36.i Claims against other counties and individuals to be collected at once. 03 37.? A loan to be made in order to pay expenses of County until taxes of 1874 can be collected. ' 03 ? 38.?? ? Clerk to Board to send notices to Trustees of Townships to list taxables. , 03 39. Taxes remitted to J. Walker. 03 40. Tax rates for 1874 recommended by Finance Committee set down and Board adopted 1874 rates. 03 41. Rate on value of real and personal property and for payment of debt and interest on debts set down. 03 42. Rate on each poll set down, and property tax levied in same manner and on same subjects as by the State. „ 03 147 148 148 „ 148 148 : 151 154 08 1873 3 158 05 1874 p 3 166 tl 05 1874 ,u 3 170 p 05 1874 . .. 3 171 u. 02 1874 .' 3 171 02 1874 ', 3 171 02 1874 , 3 172 02 1874 ,; ; 3 173 M 02 1874 3 175 : 02 1874 n 3 175 02 1874 3 176 03 1874 y 3 183 03 1874 3 183 '; 03 1874 3 183 03 1874 3 185 03 1874 ? 3 185 03 1874 , 3 186 05 1874 3 190 05 1874 , 3 190 05 1874 . 3 191 05 1874 ^ 3 191 ' 05 1874 , ,, 3 191 05 1874 p 3 191 05 1874 .. 3 192 : OS 1874 3 192 16 1874 ?? 3 193 , 16 1874 . ., 3 193 16 1874 .' % ? ? 0 ? 3 194 a }?, ?? 1. INDEX TO COMMISSIONERS MINUTES - New Hanover County TAX DEPARTMENT N C MATTER , . . _ : ` Ra?. u. s, Counry Indracea Since (888 CM???E' An ldentifyin¢ Trade Mark r?T otncc To tocats names, open at SURkAME INITIAL TAB COTT A•Z TAB INDEX MADE BY THE COTT INDEX (OMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA 4 ?? ? DATE ?; ? ININUTE BOOK j? NATURE OF PROCEEDINGS ?? ' Month ( Day ? Year ;?? Vol, ? Page ?s ?? 4 l.P; Subjects for taxation under Schedules B and C set down on pages 194-197. 03 16 1874?? r 3 194 ?, 2.yy Chairman to provide for listing 1874 taxes and to employ clerical labor. 03 16 ., 1874h R' 3 197 '' ,, . 3.,, Laid over request from Wilmington Truste ' es for levying of taxes. 03 16 1874;; ;; 3 198 ;? 4.;;? Board and Township Trustees met to agree upon a uniform scale of valuation of real and personal property. :, 03 17 1874;, ;i 3 199 ;? 5.=' Constitution of State requires taxes levied shall be ad valorem „ 03 6.,3 Valuation of personal property should be left to judgement of Township Trustees. y, 03 , 7.:; Sheriff to turn over to Masonboro Township Clerk all 1873 taxes for said Township. 04 8.?, Petition from Philip Newman for remission of taxes paid in excess; Register to examine his books and if . 05 ' . excess has been paid report to Board, 9. Federal Point, Harnett, Rocky Point, Holden and Wilmington allowed to levy taxes for expenses. 10. Sheriff to collect Township taxes and hold subject to order of Board. 11. William Herring exempted from poll tax. 12. Petition from Messrs. Harris and Howe for increase in pay for tax listing not granted; Board has no authority over the compensation. i 13. Permission granted LIncoln Township to levy taxes to pay expenses. 14.; Number of tax complaints received and filed for further investigation. 15.; Permission granted Caswell Township to levy taxes for expenses. 16.; Tax complaints filed. 17. Tax complaints filed for further investigation. 18.; Tax complaints filed for further investigation. 19..; Tax complaints filed. 20.;: Messrs. John C. and Donald MacRae requested remission of taxes on certain stock in N.C. Railroad Co. 21. Messrs. MacRae to present evidence that tax on stock is paid by Company. 22., Lists of tax remissions in Wilmington, Cape Fear, Rocky Point, Holden, Union, Columbia, Lincoln,and 17 1874;; 17 1874 06 1874; 04 1874? 05 07 1874 05 07 1874 05 07 1874 05 .. 18 1874 .? 05 18 1874 23 1874;.; Ol 1874„ O1 1874;, 05 19 1874; 05 20 1874, 05 20 1874 05 21 1874 . 05 22 1874;. Ol 1874, 05 . 06 „ 06 „ 06 ;y Caswell Townships. 23.,, Clerk to send certified copy of tax remittances to Sheriff. „ 06 24., No action on a number of tax complaints there being no just cause for any alterations. 06 25. Tax Books for Z374 completed by George Flack and accepted and to be delivered to Sheriff. 07 26.t Request from Holly Township to levy taxes not granted because too late and Tax Books in hands of Sheriff. 07 27.' Tax complaints referred to Finance Committee. pg 28.- Valuation of property of Robert Hanning reduced and tax remission made. pg 29. Sheriff and Register to compel payment of all taxes listed on Schedule B. , 08 30. Poll taxes remitted to D.W. Mott and M,L. Rooks. pg 31., Number of tax complaints received and referred to next Board for action. pg 32.; Request from Holden Township to levy taxes rejected since taxes had been previously levied. , . 08 33.. Board revised Jury List from 1873 tax books. pg 34.. Tax matters acted on for Matilda Johnson, DeRossett & Co. and Celera Allen. , OS 35., Tax abatement granted Mrs. E.A. Hawes on bank stock. pg 36. Walker Moore did not pay retail liquor license tax. 09 37. ' Sheriff relieved from collecting Moore's tax and the same to be abated. 09 38. Tax complaints examined and referred to incoming Board. 09 39.: Taxes remitted D.W. Mott, Robert Henning, Mrs. E.A. Hawes, Natilda Johnson, DeRossett & Co. and S. Al1en. 09 40., Request for reduction of taxes from Mrs. C.A. Williams referred to Finance Committee when it is formed. 09 41. Request for tax reduction from John Bradshaw referred to Finance Committee when appointed. 09 42., Letter from Caswell Trustees relative to Township taxes referred to Finance Committee when appointed. 09 43.' - ?? A.R. Black elected Tax Collector for two years and given ren days to file his bond for $70,000. ?; , 09 Ol 1874:, Ol 1874,; 06 1874 07 1874, 04 1874, 31 1874;, 31 1874;. 31 1874,; 31 1874,. 31 1874?. 31 1874.. 31 1874., 31 1874.: 05 1874 . 05 1874 OS 1874?? 05 1874: 11 1874 14 1874 ; 15 1874 15 1874: 3 199 3 199 ? 3 210 I 3 213 F; 3 3 3 3 3 3 3 3 3 3 3 3 3 3 214 214 214 215 216 , ?? 217 P' ?. i, 2ll i i" 217 ' ?. , 218 `' t' E? 218 ?; k r 218 .r 221 221 222 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 222 ?. ?? 222 '' ;;, zz4 F; ?? 228 ?; ?` 232 ?' ? 239 c: F, ? 239 ;; i 239 i, 239 ;; 239 '? 239 ;: i' 240 ;. ; 241 :: 242 a? i? 242 ?, „ ? 246 i? ; 248 , 256 ? i 258 ;? 259 ,' ?: 261 ?: INDEX TO COMMISSIONERS MINUTES ?- New Hanover Count?, N. C. _ MATTER: T? DEPARTMENT ? To Iocate names, open at toiT A•z TAB iNOEx ¦ec. u. s. County Indezee Since 1888 MADE BY THF CQTT INDEX COMPANY, COLUMBUS, OHIO PAT OFFICE ?P,?? An Identifying Trade Mark SURNAME INITIAL TAB SOLD BY OWEN G. DUNN, NEW BERN? NORTH CAROLINA 6+ b's NATUitE OF PROCEED(NGS "? DATE & ': Month Day Year k? , I I ,. - - hw l. , Request from G.A. Herring for reduction of taxes referred to Finance Committee. 09 ?, 16 1874 €' c? 2. Several requests for tax reductions referred to Finance Committee. ? 09 23 ?a 1874 ?,' ., 3. Bond of A.R. Black as Tax Collector approved by a 3-2 vote. 9+ 09 23 1874 ?? 4. , Records of Board amended to state that A.R. Black appointed Tax Collector for one year from Sept., 1874. ;: 09 p, 24 1874 t; 5. Poll tax of D.W. Mott remitted. k, 09 24 1874 ?4 , 6. Request from Messrs. Vick and Milbune for reduction of assess?ent on partnership property referred to p 10 06 °? 1874 , ?, ` Finanee Committee. ?, ? Y 7.?? Valuation of lands of Jacob Biblein and Mr. C.S. Williams reduced. , 10 8.?? Petitior? from Robinson's Circus' agent,S. Joseph, for reduction of taxes granted. , 10 - ?, ??. ,9.a? Tax matters acted on for John Satta, Cottie Savage, William Stringfield and Mrs. Waldron. 10 ?? 10.;? Tax matters acted on for W.T. Alexander, J.W. Morgan and E.R. Brink. 10 '? ?.1.?; Tax matters of W.W. Campen, J.T. Collins, J.T. Mohn, and Owen Fennell, Jr. referred to Finance Committee. 11 ?? 12.;j Tax reduction granted S.H. Burriss, and poll tax remitted Lewis Ha11. ;, 11 ?i ?.3.,i Messrs. Walsh and Jackson gave oath that they would collect and turn over any monies ordered collected by „ 11 N p? the Tax Collector. :. 14. 15.? 16. 17.' ; Oath given Deputy Sheriff E.H.W. Quigg to collect and turn over all taxes collected for 1873-74 to Sheriff,, 11 Remission of taxes to Mr. Mott approved. .?? ; Tax matters acted on for J.B. Durham, Lewis Hall, Spott Boyd, Thomas Wright, Robert Henning, and L. Solomor?.ll ! Poll tax remitted Edward Rishon. MINUTE BOOK ?; Vol. I Page ;? ?; 3 261 ' ?? 3 263 3 263 , ?; 3 264 °. 3 264 3 265 e? 06 187 4 '.' 3 07 1874 , 3 07 1874 , 3 07 1874 , 3 02 1874 ; 3 02 1874 3 02 1874 ,, 3 02 1874 ';; 3 02 1874 ,. 3 04 1874 { 3 11 04 1874 ?7 3 18. Request for property valuation reduction not gitren Eliza McMillan and Rufus Collins. 11 19.?? Tax Collector, A.R. Black,allowed monies in his settlement in case of P. Murphy. 11 ?? 20.;; Tax Collector to collect tax on real estate of Willard Bras separate from personal property listed. 11 f? e; 21.:? ? ,j Tax Collector not to collect taxes from parties who offer sufficient evidence that they are overage. 11 ' l? 22.? ? Tax Collector to pay Treasurer $80.50 out of first monies collected due Rocky Point Township. 11 23.?; Tax matters acted on for Charles Gantzar, J.W. Galloway, Vick & Mabune, W.P. Andrews and William Sel?ers. 11 ! 24.;? E Tax matters acted on for R.W. Pridgen, J.W. Morgan, J.T. Collins, T. Childs, and Owen Fennell. ?, 11 r 25.;a Tax matters acted on for Joseph Meyer, John Mahnn, and William Campen. „ 11 ?? , 26.;? Tax matters of Thomas Blearr, Abram Moore, Martin Schulkin, Samuel Bowden, and R.N. Mohn referred to 12 " the Finance Committee. ?. 27.? Tax matters acted on for Kate Savage, J. Walker, and Henry E. Orr. 28.? Double taxes remitted T.C. Child and John Carrol and reduced for W. Berry and John Mohn. 2g.' 30.? 04 1874 3 04 1874 ''' 3 04 1874 . 3 04 1874 3 04 1874 ?? 3 Z6 1874 3 16 1874 ;; 3 16 I874 ? 3 07 1874 3 266 267 p, 268 269 ; 270 ,. 271 272 .. 272 „ 273 277 277 278 ;, 278 278 ; 278 278 279 ? 279 „ 279 , 280 12 07 1874 . 3 280 12 08 1874 3 285 y Tax matters acted on for J.J. Dicksey, Ella Mott and J.L. Barlaw. 12 Referred application of attorneys Wright and Steadman that Tax Collector cease any action on Wilmington 12 Railway Bridge Co. to County Attorney. 31.?d Request from John Turner for remission of double tax referred to Finance Committee. O1 32.?? Attorney recommended suspension of taxes on Wilmington Bridge Co. until Supreme Court rules on the case. O1 ,? 33.;? Finance Committee ordered remission of double taxes to A.E. Hall estate and Barsheba Ellis. O1 ,? 34.=d ` Tax matters acted on for J.W. McAllister, Thomas Blearr and Samuel Anders. Ol sE G' .35.?? Bill for taxes remitted B. Ellis approved. , O1 ? 36.? ? Meeting called to make settlement with Tax Collector. O1 37.?? 3 Tax matters acted on for Abram Marble, W.L. Moore, James Wilson and Messrs. Cummings and Harriss. OI 38.; , Tax matters acted on for Henry Statsburg, Henry McLean, B.R. Moore, A.R. Black, and S amuel Sneeden. Ol ? 39. State tax on personal property for 1874 abated for all Townships except Masonboro and Federal Point. Ol 40.? ? Tax Collector to receive money vouchers against County in payment of taxes; Treasurer will receive as cash; Ol ?? ? money vouchers against County. r 41.?? e Tabled request for tax remission for heirs of W.H. Dennis. , r 02 d? 14 1874 14 1874 3 288 3 288 0? 1875 , 3 04 1875 ; 3 OS 1875 „ 3 05 1875 . 3 05 1875 ;,, 3 30 1875 ;,, 3 30 1875 ,tl 3 30 1875 3 30 1875 3 30 1875 ' 3 O1 1875 ?? 3 ;; i? s Ci 289 „ 289 ,. 290 291 292 294 294 294 294 294 295 ?; kr ? TAX DEPARTMENT INDEX TO COMMISS?ONERS MINUTES - New Hanover Coun?j N C MATTER . , • _ : t REq. Y• s. ?y ? Caunty ?ndezet Since 1888 ??.a-- To tocate nam?s, open at COTT A-2 TAB INDEX edliY?r?'i' An Identifying Tr?de Mark ??...F? EURNAME INITIAL TAB MADE BY THE COTi INDEX COMPANY, COLUMBUS, OHIO rAr orneE C,(: ? SOLD BY OWEN G. D UNN, NEW B ERN, NOR TH CAROLINA ? ?? i? ' NATURE OF PROCEEDINGS ? DATE ?; MINUT E BOOK ?j y? Month ? Day ? Year ?? VoL ? Page ?? ? ? 1.?;? Tax matters acted on for Henry Stother, G.W. Corbett, William Clack, Western Union Telegraph Co. and C.W. • 02 02 ?? 1875k: ? 3 296 ?i !W f. ? ? Murphy. " " i; ?. ?? 2.?? Bills from B.R. Moore and wife and George Jordan for tax remission and tax list approved. r, 02 02 1875?? 3 298 i ? F? ?? 3.?? ? Tax matters acted on for Sinclare Dearing, Mrs. E.A. Sholar, G?orge Herring and J. Barlow. „ 03 O1 1875;? ? 3 302 ? 4. ' Application from W.M. Monroe for appointment as tax register referred back for informa.tion. :, 03 O1 1875Sx 3 302 ? ;j ': 5.,? Ma.tter of listing taxes referred to Chairman pro tem. 03 Ol 1875?; 3 302 ?? ! 6.; Chairman pro tem authorized to furnish all stationary needed to list taxes. , 03 O1 1875, a 3 302 'p gy 6 7.; Tax claims of Wilmington Township to be paid by Tax Collector. „ 03 02 1875„ 3 305 : 8..: R?c?uest from D, Pigotr for remission of double tax referred to Finance Committee. 03 02 1875,; 3 305 ;; 9.., Tax Collector notif ied that Harnett, Lincoln, and Wilmington Township claims approved. . 03 02 1875,. 3 305 ?, 10. Clerk to Board to notify all Township Trustees to list all taxables for 1875 according to law. 03 03 1875 3 307 ` ?. 11. Trustees named to meet with Board to agree upon a uniform scale of valuation of real and personal property. 03 03 1875 3 307 ;, 12.,`, Messrs. Wagner, Morris, and Van Amringe to ascertain financial condition of County and amount of taxes 03 05 1875: 3 308 i' . necessary for 1875. .. ., ? F; 13. Meeting held with Township Trustees to agree upon a uniform valuation of property. .. 03 20 1875' ., 3 313 'i ;, 14. Board and Trustees ruled that valuation of property adopted in 1874 be adopted as standard valuation for 75. 03 20 1875 3 313 y` 15.: County levies same tax on liquor lcienses as stated in Section 11 of Revenue Act. 04 05 1875 3 314 :? 16.. State tax levied on retail liquor dealers and ?or malt liquor dealers. 04 05 1875re 3 314 :; 17.,, The 10% penalty will be remitted Railway Bridge Co. if it pays taxes ordered by Supreme Court of N.C. . 04 05 1875,, 3 314 ;: i? 18., Tax paid twice on same property remitted to Alex Sholan. „ 04 05 1875 3 314 ?; 19.:, Committee reported everything correct in vouchers of Tax Collector and in his settlement with Treasurer. „ 04 05 1875,; 3 314 G; 20. .. Taxes on polls abated. . 04 05 1575., 3 315 ?, 21. Bills from A.M. Sholan and A.R. Black remitted, 04 06 1875 3 316 ;' 22. : Register of Deeds and Tax Collector to grant retail liquor licenses semi-annually. 04 09 1875 . 3 319 ?, , , ' ?. 23., Laws provide 25% of poll tax collected be used to support poor, but Board ordered 12 and 1/2 % of poll tax 04 09 1875,; 3 319 ;; collected for 1874 be used to support poor. ;, ; '? F• 24.; Commissioners Morris and Van Amringe to revise and compute tax list. 04 09 1875 3 319 ?. S i: 25.; A.R. Black, Sheriff, to be assisted in his settlement with Treasurer for balance of poll and personal „ 04 17 1875' 3 320 7; ?? ?: ' property tax collected from delinquents in 1873. : j: ?. 26.„ Taxes refunded J.L Barlow, agent for heirs of William Dennis. , 05 03 1875?; 3 322 ? ,; 27.,; Bill of W.H. Dennis for tax remission granted. , 05 08 1875,; 3 326 x, ; 28.. Granted application of H, Leonard to list taxes of John Wescott. ,. 05 17 1875,. 3 328 r: ;. 29.;„ Granted request of Lucy Ann Roberts to list her tax in Masonboro Township. , 05 17 1875,; 3 328 ,; 30.... Board went into a revision of 1875 Tax List. 05 17 1875.. 3 328 :: 31. , Tax list returns not made by several Township Trustees so revisal laid over. 05 24 187? 3 32?3 i 32. Chairman to notify public when all returns are ready for examination. 05 24 1875 3 329 :. 33. Tax list of Pender County Townships to be given to Sheriff as returned to Commissioners of Pender County. „ OS 24 1875'„ 3 329 ; E, 34. Granted request of O.G. Parsley, Sr, to list his taxes in MasonboroTownship. 05 24 1875; 3 329 35.7 Tax matters acted on for S. Meginnery and Charles Sampson. OS 24 1875?; 3 329 ?, 36.', Tax matters acted on for Henry Sharpless, S.A. Ashe, John McLaurin and J.M. Foy. „ 06 G7 1875„ 3 330 ;: 37..? Request from Federal Point Trustees for a tax to be assessed for Twonship's expenses referred to ne?t 06 07 1875 , 3 330 : „; , meeting. „ „ ? i' 38., Tax matters acted on for C.W. Oldham, James Anderson, Thomas Monk and F. Rhew. „ 06 07 1875„ 3 331 '. 39.,', Messrs. Brown and Cronley met with Baard and discussed assessment for Wilmington Township. 06 08 1875;: 3 332 ?? 40.. Clerk to turn over abstracts of tax lists for 1874 to Pender County of its Town.ships. 06 08 1875,: 3 332 ?? S' 41., Township tax listing and assessment discussed and preamble and resolution passed. 06 11 1875 3 335 , ; iy t N H C C INDEX TO COMMISSIONERS MINUTES - N TAX DEPARTMENT anover oun y, . ew . _ MATTER: ` Rec. u. s. County Indezee Since IN88 ? To locate names, open at to'rT A•Z Tae INDEx PAT OFFICE ??? An Identifying Trade Mar? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE ?'? ? MINUTE BOOK ?? NATURE OF PROCEEDINGS ;? j,? Month Day `! Year ?9 Vol. ' Page ?? ? ? ?? ?. ? ? l.? Gentlemen who were employed by Board to render information on all real estate in Wilmington Township :' 06 11 1875 t; 3 335 ,? C. ?? refused to hand in information unless money is appropriated by Board. ? ?, .' ?, 2. Board will employ other parties to furnish information if above gentlement employed do not. 06 11 1875 y,; 3 335 :? ? ?„ ?? 3. Messrs. Cassidey and Gardner given more time to turn in equalized and amended tax list of Wilmington. ?; 06 15 1875 ?? 3 336 ;? ,. ? 4. Acceptance of returns of tax list of Wilmington Township was not entered in the minutes earlier so entered;, , 06 23 4 1875 ;; fg 3 336 ? now . ? ;':; ':? ; 5.? ? C1erk to notify Chairman of each Board of Trustees to meet with Commissioners to assist in revising 1875 f? 06 23 1875 ?:? 3 336 ?; 3 E tax lists. _; ; 6.C ?, Report from Lfessrs. Cassidey and Gardner ar? rea? estate va?utaion of Wilm.ingtDn ToTanship to be in minutes., 06 23 1875 ,: 3 337 , 7.,j Register of Deeds to advertise in daily papers concerning Schedules B and C. 06 28 1875 . 3 340 .. .? Ed 8.;; ?i Several applications for reduction of taxes acted upon. 06 28 1875 . 3 341 9.4? Board met to hear tax assessment complaints for Townships and Wilmington City. 06 29 1875 ., 3 342 r 10.?? Board met to hear complaints to tax assessments in Township and City. 06 30 1875 .: 3 ? 343 ll.?i ' Board met to take action and hear tax reduction complaints. ; 07 O1 1875 ., 3 341 12.p? Tax assessments reduced for Mrs. Mary Picket, on estate of Thomas Picket. 07 Ol 1875 , 3 341 ; f 13.°f ? Tax assessment reduced for H.L. and J.H. Horn. . 07 Ol 1875 3 , 341 ? 14.?? Tax matters acted on for James Anderson, W. Meginney, D. Hogg, Castle Haynes Vineyard and F.T. Montell. 07 O1 1875 ; 3 341 ! 15.wq Tax matters acted on for David Saunders, J.C. Hill, John McLaurin, W.F. Potter, A.J. Hill and C.W. Oldham. 07 Ol 1875 '? 3 342 16. Tax matters acted on for Carolina Central RAilroad. ; 07 Ol 1875 ; 3 342 , `` 17.? Tax matters acted on for S.A. Currie, Henry Hashagan, D. Khanweilen, and Wilmington Cotton Mills. 07 02 1875 3 343 ?.8.? Tax matters acted on for J.A. Lippitt, J.D. Bellamy, H.B. Eilers, Alfred Howe, Mrs. Noyes and H. Vonglohn.,, 07 02 1875 q 3 343 , 19.;" Tax matters acted on for L. Vollers, Henry Nutts, George French, Robert Henning, Sarah Yopp and W.L. Smith, 07 02 1875 ,,; 3 343 .; ? 20.?' ? Tax matters acted on for B.S. Radcliff, J.H. Boneman, Mrs. Collis, B. Fennell, J.H. Lilley, and S.J. Hall. 07 02 1875 , 3 343 21.`? Tax matters acted on for J.T. Gilbert, S.A. Pamley, W. Kellogg, S.L. Freemont, Mrs. R.H. Davis and W.Wright 07 02 , 1875 ;; 3 343 ,. 22.E Tax matters acted on for W. Meginney, A.J. Howell, E. Suden, J. McLaurin, W. Holt, and B.F. Newcomer. 07 02 1875 , k{ 3 343 ? 23.?j . Reduction of assessments granted J.W. Whitfield, but not granted Annie J. Guthrie, pages 344-345. 07 02 1875 : 3 344 ? 24.`? Messrs. McQuigg, Wise, Morris and Van Amringe to make up 1875 Tax Books. 07 02 1875 3 345 ?3 i9 !25.? Machinery Act of. 1875 requires list of depositors and stockholders of banks, corporations and associations 07 02 1$75 3 345 ? ? ? be given to Commissioners. „ ,; 26.?? Cashiers and treasurers of above organizations have not complied with the Machinery Act, and penalties of 07 02 1875 rn 3 345 ? ,, k law will be enforced against those who do not supply the lists. ., ? 27.t? Tax matters acted on for Carolina Central Railroad and Kerchner & Calden Bros. and H. Vollers. 07 03 1875 3 345 s? 28.?a Board revised Schedules B and C and listed the different subjects for taxation, pages 346,354-357. , 07 03 1875 3 346 , 29.?? Tax matters acted on for Carolina Central Railroad, J.L.Boatwright, and John McEachern. 07 07 1$75 y 3 346 , G, ,30.M? ,? Assessment reduced on property of John J. Orrell. . 07 07 1875 ' 3 3?+7 t„ 31.,? Tax matters acted on for R.A. Price and Railway Bridge Co. 07 07 1875 , 3 348 :i 32.;? ?? Board stated it is necessary to levy taxes to meet County expenses and pay the debt and its interest. , d7 07 1875 3 348 33.?? Valuation of real property in Wilmington Township reduced, so Board must levy taxes as listed. :, 07 07 1875 '' 3 348 ? 34.E Rates of taxes to be levied in minutes and property tax levied in same manner and on same subjects as State 07 07 1875 ` 3 348 35.?? F President R..R Brid ens of Railwa Brid e Co. su orted com laint made b Com an 's attorne 4 g Y g PP P Y P Y Y• 07 08 1875 ,u 3 349 ?i 36.?? Board ordered if Mr. Bridgen pays amounts to Tax Collector and Treasurer the judgement from the Supreme 07 08 1875 3 349 ?i Pa k? Court of N.C. all will be considered satisfied and paid. 07 08 1875 :? 3 349 ? ty 37.?? Assessment on Railway Bridge Co. set. 07 08 1875 3 349 ? 38.? ? Requirements o? Section 9 of Machinery Act set down relative to list of stockholders and depvsit.ors in 07 28 1875 ; 3 357 s ? County. ?. :? 39.?? ! Legal action to be taken against names if they do not comply with Machinery Act, names in book. 07 28 1875 ? 3 357 + ? r? ?y 1 ?? ?? I INDEX TO CO?IMISSIONERS MINUTES -- N H t G N C TAX DEPARTMENT anover ew oun ?, . . , MA TER: ` eca, u. s. /?4 ??1?_ Countv Indc:ts Since 1888 iM k•.3-? To Ioeate names, opsn at rsr eiR?eL [.Gcle?/y? An Identifying Trado Merk ??+...F? SURNAME INITIAL TAB COTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLp BY OW EN G. DUNN, NEW BERN, NOR TH CAROLINA . NATURE OF PROCEEDINGS DATE f ?;, ?? MINUTE BOOK k ? ? G ' Month Day ? I Year Vol. Page I ? E, ; ? ` ?i `? 1.W.B. Canaday allowed to list tax and name removed from delinquent list. 1.' 08 02 1875;§ 3 360 ?a ; ??' ??: j? 2.??Delinquent tax remitted John Shepherd, guardian. ? 08 ' 02 1875=? ?, 3 360 i? ? 3.''Claim of J.C. Hill against Wilmington Township appraved, Tax Collector to be paid from money belonging to, 08 03 . 1875w; 3 361 ? ?? E; ?€ ' said Township. i? .. ` ?i , E ' ?E 4.,sChairman to subpoena parties to appear before Board who have not listed their property. 08 03 . 1875?' 3 361 E? ` .. ;y 11 t !' 5..? E.H. McQuigg to make a supplemental delinquent tax list. 08 07 1875:', 3 368 p !9 ? re !: 6. ? Abated tax assessed against W. Berry, Mrs. M.M. Dickson and W.G. Thomas on Wilmington Gas Co. stock. 08 07 1875,; 3 368 ?; „ „ ,. 7.,. Tax matters acted on for A. Cambpell, Daniel Haynes, Eveline Willis and Real Estate & Loan Association. . 08 11 1875, 3 368 `.' 8. : Tax matters actea or? for WilmingrDn and Weldon Railroad and Frankie House. „ 08 11 1875,,, 3 368 ?` 9.., Board met to consider tax list given in by E. Kidden; statement from W.A, Williams relaitve to materials 08 25 1875? 3 370 -y purchased by Kidden. , 10... List of companies in which E. Kidden has stock; valuation set for property of E. Kidden. 08 11. Request from Elvin Artis for abatement of taxes referred to Finance Committee. 09 12. List of applicants for remission of taxes and correction of clerical errors referred to Finance Committee. 09 13. Assessment of L. McGinney remitted, it being a clerical error. 09 14. . Property assessment reduced for W.N. Highsmith. 15. - Tax mat?ers acted on for John Burquin, Joseph Sampson, Calvin Morgan, Jack Davis, J. Barnes, J. Waters, 09 25 1875,: 06 1875 ' 06 1875. 06 1875' 06 1875 3 3 3 3 3 and J.H. Borneman. 16. Tax matters acted on for Owen Burness, W.D. Mahn, Thomas itivera, Carolina Jones, Mrs. A.E. Cohen. 09 17. ; Tax matters acted on for Sarah E. Lane, Coes N.Y. & N.O. Meagerie & Circus, Daniel Hagnes & S.W. EZolden. 09 18.,s Tax matters acted on for Edward Greeny John Moore, A.A. Mosely, E.R. Covington, W. Berry, and J.D. Williams. 09 19.,; Tax matters acted on for E.R. Covington, Alex Moore, Lewis Legrand,A.R. Blace, E. Kidder & Sons & A. Howe. 09 20.., Calim against Township in favor of S. Van Amringe to be paid by Tax Collector. 09 21. , Tax matters acted on for J.H. Savage, Horace Bagg, S.A. Currie, Miss Julia Harris, and John McEvoy. 1?D 22•?, Tax matters acted on for Elizabeth Gooding, Adrian & Vollers, Sarah Bagley, James Bagley and W.L. Fartt. , 10 23. Tax matters acted on for J.E. Lippitt, J.M. Hardwick, H.B. Eilers, W.A. Berry, J. Fernberger, and R. Langdan 10 24. : Tax matters acted on for General A. Rutherford, William Larkins, Nathan Reaves, Sally Ashe, and J.J. Evans. 10 25. Tax matters acted on for Wilmington Building Assoc., J.J. Burnett, James Day, W. Turlington, and S. Freemont 10 26. , Tax matters acted on for T.H. Smith, Elias Halsey, Rebecca Bunting. 10 27. ; Injunction issued by Judge A.S. Seymour restraining collection of half the County taxes. 10 28. , Tax Collector to execute his tax list as subject to aforesaid injunction. 10 29.,; Tax Collector to have his tax list reformed subject to aforesaid injunction. l? 30.,; Injunction a?ains t collection of half of taxes makes it necessary to have all taxes collected paid in cash. 10 31.., Board revoked ord er authorizing Tax Collector to receive County orders in payment of County taxes. 10 32.., Alfred Loyed of G rant Township of Pender County petitioned for monies collected for said Township in 1872 10 , to be turned over to Henry Edens, Clerk of Grant Township. . 33. ,,Petition from Mr. Loyed referred to Commissioners of Pender requesting a requisition for above monies. 10 34. 'Tax matters acted on for A.H. Kelly, Henry Loftin, Rev. G.D. Bernheim, E.R. Taylor, and J.D. Woody. 10 35. ?A.R. Black, Tax Collector, to correct all clerical errors made when Tax Books for 1875 were made up. 10 36. Injunction from Judge Seymour makes it necessary to withdraw aid from all benevolent societies and churches 10 for ch aritable purposes. 39. Assessed ta xes against individual stockholders of Mechanics Building and Loan Association abated. 10 40. 'Tax matters acted on for R.B. Jewett, W.H. Goodman, George Stunken, John B. King, and James Reiley. 10 41. ;Tax matters acted on for John Neimeyen, J.D, and A. Lippitt, Richard Reid, Samuel Clard, and Edward Smith. 10 42. Tax matters acted on for John Evans, Peter H. Smith and others. 10 43. ?Set license ? ? tax on Howes Grea?t London Circus Hippodrome and Sangus English Menagerie. `. 10 ?e; 13 1875., 13 1875 13 1875;; 13 1875 13 1875 ??. 04 1875: 04 1875;a 04 1875 04 1875: 04 1875 3 3 3 3 3 3 3 3 3 3 04 1875; 3 04 1875; 3 04 1?75? 3 04 1875 3 04 1875,, 3 04 1875;, 3 07 187 5 , 3 07 187 5? ., 07 1875 07 1875 ., 07 1875 ,: 07 1875 07 1875 07 1875 .. 07 1875, 07 1875 , ? ?i 3 3 3 3 3 3 3 3 3 N t C C N H COMMISSIONERS MINUTES T? pEPARTMENT ? . anover oun ?, . ew - INDEX TO MATTER: _ ?r ?? To tocate names, open at Rec. u. s. County Indezee Since 1888 r?r OFFICE ??7.??. An Identifying Trade Mark ??8 SURNAME (NITIAL TAB toTT A•2 TAe INOEx MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE fi ;? G'6 MINUTE BOOK { NATURE OF PROCEEDINGS E, ? Month Day Year ?? Vol. I Page ; ` I ? ?' ? l. Tax Collector to correct errors made in transcribing valuations of property from Block Book to Tax 7 Book. , 10 07 ?9 !i 1875 ? ?, 3 {? ? 382 ?, 2. Bill from J.M. Wise for incidental expenses approved. wy 10 07 1875;? I 3 383 ??? ?: 3.? Tax matters acted on for E.S. Manning and Joseph Pickett. ?, 10 11 1875'Ea 3 384 ?? 4. Request for reduced property assessment referred to Finance Committee. ,q 10 11 187551 ? 3 384 - ?? „ 5. Consideration of matter of inJunction against collecting taxes was postponed to next meeting. ( 10 11 1875?' +; 3 384 ?; 6. Minutes on page 348 amended relative to levying taxes. 10 12 1875;? ? 3 386 ?: 7. Tax List to be reformed to accord with amendments. . 10 12 , 1875,? 3 386 `. d; 8,? Money left over from tax to be used as a sinking fund for paying principal on bonds of County issu ed 10 12 1875,? 3 386 ? previovs ro adQption of Constitution. .? 9.;; Tax on property of Edward Kidden outside State abated and delinquent tax against him abated. 10 10.?; Tax matters acted on for Holly Pearce, Jack Taylor, B.B. King, Dr. B. F. Cobb, W.L. Smith and Alfred Howe. 11 ? `? 11.?? Tax matters acted on for Henry Nutt and A.R. Black. 11 12.Eg Property assessment of William L. Smith reduced. 11 13.;' Tax Collector Black allowed credit in settlement of State taxes since County ordered abatements on State 12 '? property tax. • 9 14.4 List of State tax abatements to be placed on file. , ;? 15.?`sAssessment of L. Vollers reduced. ? ?i 16.s Tax Collector allowed credit on State part of property tax for 1873 and 1874. '? 17.? Polls and County taxes on above list to be abated and used in County settlement of Tax Collector. ? ,18. Laid on table application of A. Westbrook for abatement on property of heirs of E. McPherson. 19.? Tax matters acted on for Moses Grainger, John Thompson, C.L. Love, W.H. Turlington, and J.C. Hill. ?? ',20.;? Tax matters acted on for Francis Northrop, Martha Stredric, and A.J. and A.L. DeRossett, pages 398-399. 21.y Tax matters acted on for Solomon Price and Charles Murphy. ? ?22.'? Claims of Tax Collector A.R. Black referred to County Attorney. I,23.[[ E.J. Pennypacker exempted from paying County tax on theatrical performances in City of Wilmington. 4 24.? List of persons who remitted taxes to Tax Collector. M 25.?F Tax Collector to pay 25% of State and County capitation tax to Treasurer for support of poor. ;: ?? 26.;? Tax Collector Black's report found correct and ordered spread on minutes. ? ? ; ?27.? Remission of tax on stock in Building Association granted J. Bissett and W.H. Turlington, pages 417-418 , ? 28.4 Request from James Darby for remission of taxes on building stock referred to Finance Committee. . ? ,29. Clerk to notify Board of Trustees to list their taxable land and assessments of personal property. G 30.E Valuation of property adopted in 1875 to be adopted in 1876. ;? ,31.?? Suit to be brought against injunction bond if advised to do so. ??. 32.;y Letter of L. Vollers relative to taxes referred to Clerk for investigation. :r ??, 33.;? Taxes in excess to be remitted to E.P. Covington and amount to be allowed him in payment of 1876 taxes. ,a 34.?? Several request for tax reduction referred to next meeting. „ 35.;? Commissioners to examine 1875 property valuations and report if valued unreasonably low. 36.;j County claims will be received in payment for County taxes for 1876. 4? 37.? Tax list of different Townships were received, and tax complaints heard. 38.4? Board met to hear tax complaints on assessments. 39.k' Board resumed hearing tax complaints. 40. Board continued hearing tax complaints on property assessments. 41.? Board heard tax complaints on real estate assessments. G 42.?? Board resumed hearing tax complaints on real estate assessments. 43.? Board met and acted upon communications from taxpayers in Wilmington Township. 44. Listed are people who were not granted reduced assessments, pages 439-440. 12 12 . 12 : 12 F 12 I 12 12 12 O1 . Ol O1 03 ' 03 03 03 03 03 , 04 04 04 „ 05 ,, 05 a 05 05 05 , 05 05 05 , 05 05 05 ? 26 1875 3 387 O1 1875 3 388 ' Ol 1875 .? 3 388 ,_ 09 1875 3 390 03 1875 a 3 395 03 1875 , 3 395 03 1875" 3 395 ,n ? 03 1875 ? 3 395 03 1875 3 395 ?3 1875 3 395 ' A .. 10 1875 ,? 3 398 10 1875 . 3 398 . 16 1875 : 3 400 .? 03 1876 3 404 22 1876 ,; 3 408 4= 22 1876 3 409 Ol 1876;; 3 416 .4 ?, Ol 1876 3 416 y 08 1876 ° 3 417 13 1876 3 420 ? „. 13 1876 3 420 ??? .. 27 1876 3 423 07 1876 3 428 17 1876. 3 429 ,. 19 1876?, 3 431 „ 05 1876, 3 434 05 1876 ;; 3 434 15 1876 ;; 3 436 „ 15 1876 '',? 3 436 ., 16 1876'' 3 437 17 1876s 3 437 18 1876?; 3 437 19 1876 3 437 .? . 20 1876 3 438 22 1876` 3 438 24 1876 3 439 ?' ;a t1 ', ?? ? ? 9 ?? II ?i TAX DEPARTMENT N C MATiER INDEX TO COMMISSIONERS MINUTES - Nev? Hanover County . , . _ : ` eco. u. s, County Inaeze? Since 1888 ??+a? To locate names, open at COTT A•Z TAB INDEX ?er etnac ?l.?d?'?i An IdonGfying Trade Mark ?? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMB?S, OHIO SOLD BY OWEN G. DUNN, NEW 6ERN, NORTN CAROLINA ?? s? ? NATURE 0? PROCEEDINGS r DATE ?'? ?? MINUT E BOOK ?? i ,g ; 1Nonth I Day I Year ?.; Vol. I Page ? si 1.,° List of people for whom assessments were reduced. ? 05 24 = 1876;? , 3 440 ?, ?? ?P 2. p? Augustus Sykes allowed to list his taxes, and James Darby granted tax abatement on building. 05 24 ' 1876" 3 440 3. ry Assessment reduced for Jacob Horne since his house burned down. „ 05 24 1876;? ? , 3 440 ?? ? ?; 4. : Amount of taxes to be levied for 1876 on real and personal property, for interest on debt and on debt, for 05 2? 1876?tl 3 441 ti $' ;; ` poll tax, for school tax and property tax. .: _ i ?? y 5.„ Sinking fund to be established from amount remaining after interest on debt paid to pay principal of debt., OS 29 1876;? 3 441 " ?? i 6.?' Request from Clayton Giles for remission of taxes not granted. ;; Q6 07 1876;? 3 442 ;# 7..; Board levied tax on Wilmington Township for Township expenses. „ 06 07 1876?; 3 442 ;' $. : ?heriff to pay a1Z taxes co?l'ectea for Wi?mzngton TDV?nship to Township's Clerk and Treasurer. 06 07 1876,, 3 443 ;; 9. Township taxes to be disbursed subject to orders of this Board. 06 07 1876 3 443 10. Township taxes established. 07 03 1?76 3 448 e. 11. A 2% County tax will be collected on net incomes and profit taxes during year preceding April 1 in each yr. 07 03 1876 3 448 12. Request from Mrs. C. Fitzgerald for tax reduction referred to Finance Committee. 07 08 1876 3 449 ?. 13. F.G. Robinson granted remission of income tax which should not have been listed. 07 08 1876 3 450 '' 14. ? Boston Sweet exempted from paying poll tax due to a broken arm. 07 08 1876 3 450 ;? ,. 15. .? Bill from Anthony Howe for listing taxes approved. 07 08 1876 3 451 ` Ck 16. Tax matters acted on for Julia Harris, John Carmer? H. Brunhild & Bros, Mrs. JuZia Pettiford, and R. Jones. 08 07 1?76 3 454 ? 17. Tax matters acted on for John Beery, Sallie Smalls, and Mr. H. Webb. _ 08 07 1876. 3 454 ?; 18.,' Tax reduction not granted W.H. Styron, but property reduction granted James 0. Woodard. , 08 07 1876„ 3 455 ;, 19. Bills for Mrs. E. Poisson and W.H. McRary for taxes remitted approved. 08 07 1876,, 3 457 !; 20.,, Revoked June 7 order for Sheriff to pay Township Treasurer all taxes collected for Wilmington in 1876. ,. 08 15 1876.; 3 460 ;; 21. , Henry H. Moore exempted from paying poll tax since lost part of right hand. .. 08 15 1876., 3 460 ;, 22. Property valuation of George Peck reduced, but not reduced for L.H. Smallbond, pages 462 and 463. „ 09 04 1876 3 462 =. 23. . Tax matters acted on for Cronly & Morris, Richard Watters, D.P. Foster, Mrs. Kate Savage and M. Donalson. 09 05 1876. 3 464 ' 24.., Request from J.D. Davis for tax abatement due to fire referred to Finance Eommittee. „ 09 05 1876, 3 465 sa 25. Tax assessment of Mrs.Annie Burch abated due to clerical error. „ 09 08 1876, 3 466 k 26. Tax matters acted on for Dr. W.J. Price, Mrs. Kate Savage, J.D. Davis and Mrs. Catharine Fitzgerald. „ 09 O8 1$76 3 467 ° 27. . Tax matters acted on for Mrs. Eliza Watson, Eliza Gordon, W.S. Worrock, and J.D. Dry. ,_ 09 21 1876 3 473 :` 28., Sheriff to pay part of taxes to Treasurer for current expenses. „ 09 25 1876, 3 476 ?' 29.,, Delinquent taxes acted on for John Rankin, Mrs. Frances McDougald, and Col.Roger Moore. 09 27 1876,, 3 477 ; 30.,, Remission of taxes for J.H. Chadbourn approved. 09 27 1876,: 3 481 ;, 31. : Tax matters acted on for Thomas Moore, E.P. Covington, John Dawson and Whitman Wilson. .. 10 02 1876' 3 482 `; 32..; Chairman employed E.H. McQuigg, S. Van Amringe, D.C. Davis and W.H. Shaw to assist in preparing Tax Books.,. 10 02 1876„ 3 483 ;: 33. Delinquent tax of Elizabeth Gooding to be remitted and to be abated for A.H. Van Bokelin. 10 04 1876 3 483 34. .Tax matters acted on for Louisa Flemming and E.P. Covington, pages 4$4-485. 10 09 1836 3 4$4 s, 35. Committee to make a settlement with Tax Collector A.R. Black. , 10 09 1876, 3 485 36. Tax reduction not granted Alex Sprunt & Sons. 10 24 1876, 3 486 ; 37. Tax matters acted on for Charles Robins, Philip Newman, W.D. Mahn, Robert Davis, W.F. Potter, and S. Nixon. 11 14 1876, 3 492 38. :Cronly & Morriss relieved of double tax and it was remitted. . 11 14 1876.; 3 492 ? 39. Tax matters acted on for S. H. Smallbones, H.G. Flannen, Philip Newman, L. Meginney. 11 22 1876;; 3 497 ;, 40. Number of bills for remission of taxes approved. 11 22 1876= ? 498 ? 41. Number of bills for remission of taxes approved. „ 11 22 1876,; 3 499 I; 42. . Bill from D.L. Sanders for remission of taxes approved. , , 11 22 1876 3 500 , ;. 43. Taxes charged S.E. Hedrick were abated due to error in listing. 11 28 1$76,; 3 501 ' j: I 44. 'List of persons on delinquent tax list to have taxes abated since land previously sold to State in 1875. 12 02 1$76,?,; 3 502 ?, ?. ? 45. Number of bills for remission of taxes approved. { 12 04 1876';, , 3 503 ? ?: i ? i r ? ? ii ;? i? ?' i N INDE? TO COMMISSIONERS MINUTES -?Iew Hanover Count? C MATTER TAX DEPARTMENT , . : . _ _ ?ac. u. s. County Indezes Since 1888 ?? ?.?-- To loeate names, open at COTT A•Z TAB IkDEX e?r OFFICE ?.?? An Identifying Trade Mar? ?? SURNAME INITtAt TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? ? G{ ? DATE ? f i ?? ?? i i' MINUTE BOOK f NATURE OF PROCEEDINGS ? ? ?? Month ? Day? Year ?? Vol. ? Page ? 1. .' Bill from S.J. Dawson, Robert Henning and V.H. Herring for remission of taxes approved. f. 12 - - 04 z, t:: 1876kw 3 ?. 507 ?? E? 2. Tax Collector to pay Sheriff a bill paid by him to State Treasurer for County stationary for 1876. ;: ,., 12 05 1876'; 3 508 ?; ,, 3. Tax Collector to pay fees of attorneys for services in injunction suits from enjoined taxes. ;i 12 05 1876?h ; 3 „, 508 `? ? .4. Application of William Kellogg concerning tax assessment referred to Finance Committee. ! 12 16 1876?? 3 511 ?a ;' !; . 5. Attorney Poisson for Messrs. Adrian and Vollers requested Board to order Sheriff to accept taxes due from ;, Ol 03 ?? 1877 ;? 3 516 ? them in County order; Sheriff to do this. c; ;? 4? ,_6.t Report on settlement with Tax Collector Black on enjoined tax spread on minutes. ;; O1 03 1877?; 3 516 ? . 7.? Attorney to investigate delinquent taxpayers whose property was sold by Tax Collector for 1875 taxes. ;, O1 03 1877 ;? 3 518 , 8.; Taxpayers appointed W.L. DeRosset, Henry Nutt and Ed Kidder to investigate management of County. :. 02 05 1877 :? 3 525 ,, 9.?? Board instructed all County officials to provide all desired information to above tax committee. . 02 OS 1877, 3 525 ., 10.?? Former Tax Collector Black to turn over taxes collected for Masonboro Township in 1875 to its Treasurer. 04 02 1877 3 537 11.? Sheriff to receive County claims from Messrs. Adrian and Vollers in payment of their taxes. 04 30 1877 3 540 p? _ .. p: 12.'?' i Board levied taxes for Schedules B and C on different subjecte for taxation, pages 541-544. 04 30 1877 3 541 13.i"; . ?? Where objections raised, the County Ievies same tax as levied by the State. ? 04 30 1877 ? 3 541 . 14.? , Committee to devise best way of making out tax list for County taxes. 04 30 1877 ' 3 544 4? 15.?? , ? Treasurer to receive from Sheriff as cash the County claims of Messrs. Adrian and Vollers. . 05 07 ' 1877 3 545 16.? € Sheriff to receive County orders from J.W. Atkinson and D.C. Myers in part payment of tax Schedule B. 05 07 1877 ? 3 545 :, e 17.+? ? Treasurer to receive above County orders as cash. 05 07 1877 ; 3 545 18.? ? S. Van Amringe, A.J. Grady, S. Keyes, J. G. Wagner, and A.R. Black appointed to list taxes in Townships. 05 14 1877 ? ,, 3 546 i 19. Assessments set on certain items of personal property. 05 29 ? 1877 ;? 3 ? 547 20.y Board opened bids for copying and computing tax lists, contract awarded Messrs. Cronly and Morris. „ 06 04 1877 ,? 3 548 ., ? 21.?? Report from late Tax Collector Black on fund of State, County and Township ordered spread on minutes. ;, 06 05 1877 3 549 „ :? s? 22.?? a Late Tax Collector Black to turn over to Treasury all Township funds in his hand. r 06 05 1877 ; 3 549 ;, :23.? s Report from late Tax Collector Black for full receipts and disbursements of State and County taxes since ,_ 06 05 1877 ,; 3 550 p; , G ? ?. 1875. . ?, 24.?? County part of tax to be refunded to W.A. Wright. „ 07 02 1877 ;,, 3 566 .. k? 25.?? Amount of tax levied to meet deficieny for current fiscal year and for expenses of County government. 07 02 1877 ,? 3 566 ?? 26.?? Amount of taxes levied to pay interest on floating County debt and raise a sinking fund for payment of i 07 02 1877 3 566 i principal of bonded debt. : „ 27. Chairman W.L. DeRosset of special committee of audit to be paid from first taxes collected. ? 07 02 1877 ;? 3 567 28. Commissioners Grainger and Worth to consult with council and report on necessary taxes to be levied for 07 11 1877 ,j 3 580 ; ., for school purposes. , 29.?? Minutes of July 2, 1877 meeting on pages 566 and 567 amended dealing with taxes. , 08 06 1877 .' 3 582 30.;i ?? Act of General Assembly dealing with tax to consolidate public shcool laws added to July 2, 1877 minutes. 08 06 1877 „ 3 582 , 31.;? Property purchased by J. Chadbourn from W.F. Potter ordered assessed. , 08 D6 1877 3 5$2 32.@y Within next ninety days all parties owing past due County taxes may pay without penalty. 08 06 1877 3 582 ;; ?; ?3.Ei List valuations amended as recommended by assessors of Wilmington Township, pages 582-585. . 08 06 1877 :; 3 582 ,34.?; Improvements reported on property so valuation increases recommended on property listed on 585-586. 08 06 1877 ?, 3 585 35.?? Board acted upon complaints of taxpayers. ,, 08 07 1877 ;y 3 587 F; 1 36.?? ,. Secretary and treasurer of Wilmington Compress Co. and Wilmington Gas Light Co. to appear and explain why ; 08 09 1877 3 588 .? ,{ valuation of property should not be increased. :y :, r 37.'?' List of changes made in valuation of real estate in County, pages 588-589. 08 09 1877 ; 3 588 38.h Col. W.L. DeRosset represented Compress Co., and Messrs. D. MacRay and R.J. Jones represented Gas Light Co. 08 10 1877 3 590 ; y ? ? ? ? in consulting on increases of taxes. _ ;, . 39.? + Tax List revised and all complaints acted on and no more will be heard. : 08 10 1877 ,, 3 590 ?? 40.?? ? k c i ? Special committee on taxpayers to superintend issuing of bonds for County indebtedness. , . ii 09 17 1877 ,? ? C? il 3 613 '? P? df TAX DEPARTMENT N C t C N H EX TO COMMISSIONERS MINUTES oun . . _ MATTER: anover y, ew - IND _ ¦ea. u. s. Counry lndeze? Since I898 ??j?? To locat? names, open at COTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COL UMBUS, OHIO r?T ofnec ?i,m?? An Identifrins Trade Mark U`t? SURNAME INITIAL TAB SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? DATE !? o? MINUTE BOOK ? ? ; NATURE OF PROCEEDINGS ? Month ? Day ? 3; Year r?, Vol. ? ? Page ? 4 . '? I i l.;y Chairman authorized to issue bonds as suggested by Messrs. D?Rossett , Nutt and Kidder. ?- 09 17 1877;, 3 ? Y 613 ?a P, ' 2. Tax books of several Townships to be turned over to Sheriff who is to proceed to collect the same. 09 22 1877' 3 614 i? ,? tY 3.'' Claim for extra services in making up Tax Books from Messrs. Cronly and Morris referred to Audit Committee., 10 Ol 1877;, ?, 3 (I 624 `? 4. ? , be Poll tax of W. Carr remitted that was charged in Harnett since already charged in Cape Fear. , ' 10 03 1377.' 3 626 ?? ?; 5. ? Al1 delinquent tax matters to be referred to Chairman with power to act. 10 15 18774f 3 628 ?a „ 6. , ?. Tax matters acted on for R.L. Radcliff and Laura Reid. ? 10 15 1877'x 3 628 ?_ fq ' 7. ° V Tax books of Wilmington Township to be received from lister and turned over to the Sheriff. 10 15 1877? 3 628 ?? 8. Tax on valuations as listed by Raleigh National Bank to be abated. 10 29 , 1877? 3 E, t 628 y? 9. Lister to ca?.cu?ate scl?ool tax and add to list of all bnaks' taxes. ,. 10 29 1877. 3 628 ;? 10. Sheriff to add school tax to his list and collect. 10 29 1877 3 628 ;. ' 11., Proposition of Messrs. Cronly and Morris relative to 1875 Tax Book accepted and Finance Committee to draw 11 06 1877 3 632 up a more detailed version for them to sign. 12. Tax matters acted on for Lyrius Rice Plantation, W.F. Alexander and S. Burney, pages 633-634. 11 06 1877„ 3 633 ? 13. ', Tax matters acted on for Anthony Howe and John Statcher. 11 06 ]_?77,; 3 633 : I, 14. ; Finance Committee to recommend reclamation be made if contract for Tax Books not carried out. 11 14 1E377,, 3 655 ?,, I 15. Tax matters acted on for D. Futch, J.D. Hall, R.J. Gill, Emily Farming, D. Howard and Thomas Hooper. , 11 14 1877;. 3 656 ; ;? 16.:, Board ruled that magistrates not to prosecute delinquent taxpayers unless defendants could pay cost of 11 23 1877,,, 3 657 ;, proceedings. ? ? , 17.:. Sheriff will not be allowed insolvents in hzs settlement except under extreme circumstances. , 11 23 1877„ 3 657 ?: 18. Finance Committee to consult with magistrates as to poll tax prosecutions. 11 23 1877 3 657 ;, 19. Finance Committee to advertise requesting persons to list poll taxes with Sheriff to save cost to themselves 11 23 1£377; 3 657 ` 20. Tax matters acted on for Fredrick and C.E. Burr. , 11 23 1f377,; 3 657 ;. 21. Tax matters acted on for A. Hocut and Jennie Williams, pages 658-659. 12 03 1877 3 658 ;? 22. ? • Contract of Cronly and Morris to compute lists and deliver 1878 Tax Books accepted. 12 03 1877. 3 659 ; ?' 23. .. Order on tax refund due W.A. Wright passed July 2, 1877, but not spread on minutes until this date. , 12 03 1877;; 3 661 ?' ', 24.?; Bill from W.A. Wright for taxes remitted approved. ; 12 15 1877„ 3 671 ;, ? 25. Tax matters acted on for W.T. Gentry, W.E. Freeman, Joseph Saolam, G. Summerell, and J. Bissett,pages 680.,, Ol 07 1878, 3 679 ;, ,' 26.;; Justices Wagner and Harriss to prosecute delinquent taxpayers and enforce collection without expense to Co?. Ol 07 1878., 3 631 :, ? 27. Chairman made statements relative to delinquent poll taxes. Ol 19 1378.. 3 683 . 28. Clerk to examine Tax Books and ascertain who has not listed his polls. Ql 19 1878^; 3 683 ` ' 29. Clerk to appear before magistrates prosecuting tax cases and make an affadavit to same as not listed. Ol 19 1878 3 683 +: 30. J.D. Bellamy allowed to redeem property sold for taxes in 1876 by paying taxes due and 6% interest. O1 19 1878., 3 683 ' F? < 31. 1877 tax against Mrs. Caroline Conoley to be remitted. 02 04 1878 3 699 F 32. Citizens requested evalutation reduction for property listed for 1878. ?3 04 1878 3 708 ? 33. , ? .? Board granted petition of taxpayers presented on March 4, page 708. 03 18 1?7$ 3 ii?+ '. ,. 34. Tax matters acted on for Mrs. Margaret, O.G. Parsley, and Julia Finley. 04 10 1378 3 718 y3 35. Sheriff Manning reported total poll tax collected on last year's list. , 04 10 1878 3 718 ; 36. Certain amount of tax to be appropriated to the General Fund. 04 10 1$78 3 718 : ? 37.,, Treasurer to transfer part of tax from School Fund to General Fund. „ 04 10 1878,; 3 719 ,, 38.,,; Hereafter there will be no tax on official seals of public officers. 04 10 1878„ 3 719 ,; 39.,, Messrs. Cronly and Morris to get up blanks for listing taxes and give same to lowest bidder. ,. 04 29 1878; 3 720 ` 40.., Contract for printing tax slips for 1878 awarded Jackson & Bell, lowest bidders. 05 06 1878„ 3 722 41., , Sheriff to collect single tax on property of A.M. Waddell for 1876. 05 06 1873 3 723 ?, 42., Assessments made on itmes for tax year listed. 05 15 1878,; 3 724 ?. 43.. Double tax against T. Schroeder to be abated. , 06 05 1878;, 3 725 44..? County assessment on real and personal property, and taxes levied on Schedules B and C, pages 726-729. ?; , , id. i: 06 05 1878;. ; x i! 3 726 ;, r, t; 6: N C INDEX TO COMMISSIO?ERS MII?UTES - New Hanover Count? TAX MATTER DEPARTMENT . , . : _ ` ?r k,3-- To locate names, open at Rea. u. e. County Indesea Since 1888 e?r OFFICE ??? An Identifying 7'rade Mark ??8 SURNAME INITIAL TAB COTT A-2 TAB INDEX MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLU BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA 1 f, ; DATE f ? 1 MINUTE BOOK d NATURE OF PROtEEDINGS , 4y: Month I Dayl ? Year ?g VoL I Page ;°; ' .'? ? R;; 1. , Committee to confer with Judge Means relative to proper construction of Section 6 of Machinery Act and ?? 06 "? 25 `i 18784$ , 3 ?; 732 ?? ? Section 2 of Revenue Act and matter of poll tax. ;; , q 2. W.H. Walker, a blind man, exempted from paying poll tax; Street Railway assessed. k? 06 25 1878'?r 3 732 My 3. T.J. Dail relieved from paying poll tax he being physically disabled. ?,; 07 O1 1878; 3 734 :? ?, 4. Persons who failed to list taxes in time may do so if they pay Clerk 25? each. ' 07 ?. Ol 1878t? 3 734 k: 5. Tax assessment set on cotton mills. 07 .! 02 1878;,: F. 3 734 '? ?i . 6.I A 25% reduction on valuation of property of R.R. Bridge Co. is allowed. ? 07 02 1878F' 3 734 'a ? , 7.? President and cashier of Dawson Bank must make proper returns of stock for taxation. 07 02 ;? 1878 ? 3 735 g,?l Assessment set on bDnds and interest and old debt. 07 02 1878;. 3 735 v , 9.;? Clerk to notify presidents of banks of City to list their stock for taxation. ,, 07 02 1878, 3 735 ., _l0.wu Ten more days allowed to list taxes and all who fail to be put on delinquent list. 07 02 1878 , 3 735 ,11.?„ R? Ministers of Gospel of Christ to be exempted from poll tax. 07 02 1878,;, 3 735 , ?? .? , i _13.?j Tax matters acted on for D.R. Murchison, W.G. Fowler, George Myers and Street Railway. , 07 r:: ,14.?? Request for real estate reduction by W.F. Wengell ordered assessed at $750, h ?7 15.?j Matter of tax on Steamer Passport to be left open for more consideration. ?7 . ?? ,16.[" Clerk to list all persons coming to list taxes and report list to Board. ,: 07 17.?' Tax matters acted on for Dr. M. Holden, Steamer Passport,and Samuel D. Mott. 08 18.? Assessment on land of Dr. J.T. Schonwald reduced. ,. ?$ P" '19.? Matter of Steamer Passport continued for more information from owner in New York. y 08 i 20.?? Tax matters acted on for R.A. Price and J.E. Lippitt and W.H. Mohn. ;. 08 . 21.?,+ Tax matters acted on for Henry Nutt, Mrs. Julia Harriss, Margaret Morriss, Col. J. Atkinson, and A. Cook. . OS k 22.y? Tax matters acted on for J. and J. Johnson, Wheeler & Wilson Sewing Machine Co., and W.D. Mohn. 08 i „23.?i Tax matters acted on for IceHouse, Mrs. Athalia Lippitt, Jenkins property, and Wm. Kellogg. ?8 9 '.24.? No more tax reduction complaints to be heard after this date. ?$ ,25.? ? Completed Tax Books presented by M. Cronly and accepted. , 09 . ?26.;? Board drew Jury List from 1877 Tax Books. 09 ? 27."? County part of tax due on property of Mr. M.A. Cu?tis to be abated. 09 w28.h? Two lots to be separately valued, being separately owned; Clerk to notify assessors of this action. 09 ?? 29.?g ?? Double tax of J.W. Hinson abated. ;, Q9 ?, 30.?? Double tax of Margaret Debross to be remitted. . 09 "i 31 ? Tax levied in June to be reduced from 1% to 3/4 of 1% on real , personal, property and poll taxes . 09 t? ?? 32.ti Messrs. Cronly and Morris paid extra for services since they paid magistrates giving oaths to tax listers. 09 , ?9 ,33.;? Property valuations reduced for Mr. Noyes and Alfred Martin. 09 ,34s? Tax matters acted on for Charles Murphy, J.G. Hashagan, Judy Gotier and Celia Toomer, pages 765-766. 09 P 35.?? Tax matters acted on for Charles Murphy, W. Martin, Richard Waters, and Halifax Leonard, pages 768-769. 10 ° ?9 36.?g Tax matters acted on for J.H. Southerland, T.B. Carney, F.E. Hashogan, and M. Cronly, pages 769-770. 10 ? 37?j Persons who failed to list their poll tax for 1878 will be permitted to list and pay same to Sheriff. 10 ,38.? Late double taxes will be remitted if payments are made by November 1, 1878. 10 _39?? Tax on delinquent list of F. Alexander to be remitted and money deducted from valuation of E. Jones. ?y 10 E? g9 40.?? Apportionment suggested by M. Cronly to be adopted. 10 ? .41. Parties owning property that is to be valued separately should each pay M. Cronly $2.50 before receiving ,; 10 ? ; order on Sheriff. 9 President of First National Bank to appear before Board to make explanation of matter concerning Bank. „ 07 15 1878 ; 3 736 ., 12 42.G List of changes in valuations of property in New Hanover County. 1u 3 ?? 43.?? Chairman to ?emand Richmond and Danville Railroad Co. pay taxes on N.C. Railroad. 11 ? i? 44i` If Richmond and Danville Railroad Co. refuses to pay taxes it will be collected from their stockholders. r 11 ? , ? ?" E ? ? I? ?_ 15 1878 f_ 22 1878 wj 22 1878 , 22 1878 ,: 05 1878 ` 06 1878 ' .„ 06 1878 ; 08 1878 :: .: 09 1$78 ? 09 1878 `; 09 1878 y 10 1878 ,. ?? 02 1878 03 1878 ; 07 1878 ' 07 1878 ; .. 11 1878;' ? 16 1878 .' .? 21 1878 21 1878 23 1878„ 27 187 8 O/ ?O?v , 07 1878 . 07 1878 ? 07 1878 ? 07 1878,? 07 1878?, 07 1878 ? 07 1878 : 04 1878 `; 04 1878k? 3 736 3 737 „ 3 737 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 3 737 „ 738 739 ° 739 740 741 741 . 742 742 744 ,, 744 746 ; 747 748 750 , 763 ^ 763 764 365 '„ 7 68 ., 769 770 770 770 77U . 770 3 771 3 772 3 772 ;; di I. TAX DEPARTMENT INDEX TO COMMISSIONERS MINUTES --- New Hanover Count? N C MAT'fER , . . _ : a ¦[a. u, e. Cpunry Indezes Since 1888 To loeat? namea, OpQll at COTT A•Z TAB INDEX r?r orncc ?tm??a-? An Identifyine'1?r?de Mark ? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. D UNN, NEW BERN, NOR TH CAROLINA ;, ? DATE ; MINUTE BOOK ;? tl F NATURE OF PROCEEDINGS ? ? 4 ''3 ? Month ? Day ? 3 Year ? Vol. ? Page ? r i l. zName of Elizabeth Conoly to be stricken from tax list and name of Elizabeth Canady inserted. , 11 04 1878'{ 3 772 ?; ?? l3 ? I 2. .rTax matters acted on for E. Canady, Alfred Loyed, C.C.Morse, Dolly White and John Gaston, pages 772-773. 11 04 1878`? 3 772 ;? ;? 3. ' Tax matters acted on for Mary Allen, Susan Mosely, L. Vollers, James Knight, D. 0'Conner, and John Bulken. : 11 04 1878? 3 773 k? 4. ,:?Register of Deeds to report all money paid to State by theatrical companies. , 11 04 1878'. 3 772 F? ;? S. Tax matters acted on for Henry Nash, Elizabeth Brown, John Wescott, D. Stelljiss, and W.H. Turlington. :, ll 04 1878; 3 774 ? 6. iDouble tax charged against E.R. Brink to be remitted. . 11 07 1878,; 3 776 ?? 7. Committee on N.C. Railroad reported progress. „ ,s 11 14 1878;; 3 776 ? ;? :? 8. i ,Taxes remitted J.G. Hashogen and William Winters. ;, 11 14 1878;? ' 3 778 ,; 9. ,r Resolvtion that tax be collected from Howes London Circus. . 11 14 1878,; 3 778 ;. 10. Taxes to be remitted F.C. Singletary, Mrs. E.C. Gillispie and Mrs. Mary E. Duffie. 11 15 1878 3 778 ,., 11. Register of Deeds to pay money to County for failure to collect taxes from theatrical performances. 11 15 1878. 3 779 ,' 12. Sheriff's report on delinquent and insolvent tax received. 11 29 1878 3 780 . 13. Tax matters acted on for C. Fritgen, Jane Cowan, S.C. Taylor, James Telfain and Joseph Willis, pages 780-81:. 11 29 1878, 3 780 ? 14. Tax matters acted on for Micajah Canady, Julia Hooper, Sarah A. Monroe, Mary R. Sellars, and E.F. Williams. 11 29 1878 3 781 15. Tax matters acted on for L.C. Williams, George ?illey, Alex Moore , Rev. William Bishop and Mrs. Emily Moo?`e , „ 11 29 1878 .. 3 781 '' .. 16. Tax matters acted on for Emeline Flowers and Jane Martin. .. • 11 29 1878 3 782 '?. k. l 17. Half of tax charged against Register of Deeds on theatres to be remitted. . 12 02 1878 4 1 ?• 18. ,Thomas William allowed to redeem his property without 25% penalty on County tax for 1877. 12 06 1878q 4 4 19. Poll taxes remitted to Jacob Steam,Charles Watters, Hardie Hines, Robert Bowden and R.H. Wimbush. . 12 18 1878 4 6 .? 20. `William James allowed to list property in Federal Point for John Rich and double tax to be remitted. , 12 18 1878'.; 4 6 ? c? 21. .,County part of tax on J.N. Hinton to be remitted. ; 12 18 1878; 4 6 ;; 22. .,Alexander Oldham to be allowed to redeem his property so2d for 1877 taxes without paying 25% penalty. ., 12 18 1878,. 4 7 ;, 23. ,,Refund granted R.K. Bryan, amount being deposited in solvent credits by mistake, 12 18 1878 4 7 24. ..Sheriff to report a list of all property sold to State for taxes since he took office. , 12 27 1878 4 8 25. .Double tax of J.W. Hinson to be abated. .., 12 27 1878 4 g ?' 26. _ Delinquent tax remitted to Catharine Ma.?aell and double tax remitted M.A. Fowler. .. 12 27 1878,, 4 9 ;; ? 27. ?Charles H. Mallett to be relieved from poll tax he being overage. 12 27 1378 4 9 28. 'Double tax of Norman McComber to be remitted. 12 27 1878 4 10 .? 29. ,Petition from J.A. Ash for remission of poll tax not granted, being?unde?'?60 years old. 12 27 1878:+ 4 10 ? 30. Double tax against A. Hocut to be abated. .? ?. Ol 06 1879y . 4 ll ?; ?i 31. Board to hear no more tax complaints and several applications not read. Ol 06 1879 4 14 ;; 32. Board to request General Assembly to pass an act to equalize the burden of privilege taxes on merchants. O1 22 1879; 4 17 ; 33. .Attorney to procure the re-enactment of Chapter 227 for levying special taxes for 1879 and 1880. O1 22 1879 4 17 ; 34. , Sheriff to refund privilege taxes collected from January 1 to date and collect no more taxes for 1879. 02 03 1879 4 21 ? 35. _, Motion that tax collected from Professor El Van Lear's concert be refunded did not pass. 03 03 1879 4 23 36. Register of Deeds to strictly enforce Section 2, Schedule B, Laws of 1876 and 1877. 03 03 1879 4 24 , 37. Poll tax from L. Williams to be refunded it having been paid by C.M. Bonham. 03 03 1879 4 24 ° 38. : The 25% forfeiture tax of 1878 on property of Sarah F. Morris to be remitted. . 04 07 1879 4 57 39. Board levied taxes on Schedule B on various subjects of taxation, pages 57-59. 04 07 1879 4 57 ?r ,„ 40. ?; 500 copies of tax notices to be printed and distributed to the assessors. . 05 05 1879. 4 69 ;: 41. , Board approved Finanoe Committee's contracting with M. Cronly to compute and complete tax books for $600. , 06 02 1879? 4 7II w . t 42. Board remitted double tax to Grahum Davis. 06 02 1879 ?, 78 ` 43. Tax assessment of livestock for 1879 set down. 06 02 1879 4 79 " 44. Board and Justices of the Peace met to levy taxes for 1879. (See JUSTICES OF THE PEACE) . 08 04 1$79 4 90 ; 45. Taxes levied for County expenses except for Criminal Court set down; taxes levied for Criminal Court listec?. 08 04 1879- 4 90 ??" 46. ,' Taxes levied for payment of bonds due, interest on bonds and interest on public debt set down. 08 04 1879. 4 90 ? i N C MATTER INDEX TO COMMISSIONERS MINUTES - New Hanover Count? T? DEPARTMENT , . . _ : ` eec. u. s. County Indezee Since 1888 ?? ?cy-- To loeate names, open at COTT A•2 TAB INDEX PAr OFFICE ??.s-? An IdentiEying Trade Mark ????£? SURNAME INlTIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA k, DATE ?? MINUTE BOOK ?? NATURE OF PROCEEDINGS ' ' Month I Dayl ? Year °? (? Vol. ?s I Page :,; , l.? ? Taxes levied on polls set down. ?s 08 . 04 ? 1879 '`; ? 4 . ? 90 ??u , ? ; 2. Assessors of Wilmington to list for taxation all vessels and steambotas which use this port regularly. ? 08 04 1879 '? 4 E 91 4? ' ? 3. _ Board discussed tax levy then adjourned. ' ?: 08 08 1879 " ;? 4 98 ': ?? 4. Board reduced taxes levied on personal and mixed property and on Qolls, all others remain the same. 08 11 1879 ? 4 98 ?; ,5. Taxes as now levied for 1879 listed. 08 11 1879 w; 4 98 ., 6. ? Reduced assessment of Mrs. Alice Lippitt, and request from James Lowry for same referred to M, Cronly. ' ?, 08 25 . 1879 ? i; ., 4 99 ` 7. No action on request from Wilmington Compress Co., George Harriss, Carolina Central Railroad, John Heyer, 08 25 1879 ?; 4 99 ? , g Mrs. K.A. Grant, Mrs. M. Garrell and J.C. Lumsden. „, ;, ;; _8.? Reduced assessment on property of several persons. , 08 26 1879 .. 4 100 „ E? ,9.??y No action on reducing property value of Dr. Hogg. 08 26 1879 . 4 100 E? 10.`, More consideration given request of Carolina Central Railroad Company. ; 08 26 1879 4 101 ll.f? ? No action on requests from W.B. Giles and F.H. Darby for reduced assessments. 08 26 1879 „ 4 101 „ € ?Z.k h Action taken on tax matters of Wilmington Compress Co., C.D. Myers, R.K. Bryan, W.B. McKoy, Henry Nutt, „ 09 Ol 1879 ;; 4 101 ? r? k4 Isaac Cason, and Alexander Oldham. .. . .13.?f ., C.H. Roberts allowed to list rolling stock of Carolina Central Railroad for taxation. , 09 Ol 1879;,, 4 , 102 ? ?.4.? Chairman to take necessary steps to collect delinquent enjoined taxes of 1875. 09 O1 1879 , 4 103 ? 15.F " Tax on income to be reduced as stated. 09 15 1879 j 4 107 ?{ 16.?i Tax Books for 1879 presented by M. Cronly and found correct. ; 09 22 1879 , 4 112 ' ?1 17.? Register of Deeds to deliver 1879 Tax Books to Sheriff and take a receipt. 09 22 1879 , ra 4 112 hx 18.? All persons who failed to list their poll taxes may do so with Sheriff. . 09 22 1879 ? 4 112 ,19.?? For persons who failed to list the double tax,will be remitted if they pay before November, 1879. qf 09 22 1879 ' 4 112 , ,20.t? ? Tax matters acted on for D. Fergus, Schooner Snow Storm, Walter Coney, Edwards & Hall, F.M. Augustine, 10 06 1879.; 4 113 . 4 _ t and A.H. Kelly. 21.b Carolina Central Railroad requested permission to amend its tax list,but may withdraw its protest and list` 10 06 1879, 4 113 : , , its property at $80,000. . :,' 22.? i Wilmington, Columbia and Augusta Railroad requested permission to withdraw its tax list, and allowed to ;, 10 06 1879„ 4 113 ? b list its property at $40,000. ? ?? r• ?? 23.M? Valuations changed on property of Catharine McKeller and Richard Reid. 10 06 1879 , 4 114 y' 24.?? Assessments reduced for Isabella Sampson and D.D. Darber, dur to clerical error. 11 03 1879 , 4 118 ?, 25.? Taxes abated for Nancy Merrick, Essex Newkirk, D. 0'Conner, B.F. Turlington, D.W. Trash, and W.J. Penton. s 11 03 1879``, 4 119 , 26.l? Referred application of John Dudly relative to taxes on se?ving machines to Attorney. 11 03 1879;^ 4 119 ;y 27.?? Tax on mortgage of Mrs. N.C. Shields reduced. 11 03 1879r 4 119 28.?? Tax abated for R.W. Ward on Schooner E. Francis, having been listed by Mrs. E.J. Ward. ; 11 03 1879: 4 121 ,29.?5 Reduced assessment against O.P. McErven and Mrs. M.A. Clark. 11 03 1879 . 4 121 k? ,30.?? Tax remitted Dr. J.H. Freeman. 11 03 1879 . 4 121 r; 31.?? Valuation on Steamer Passport to be reduced. 11 12 1879? 4 122 32.C3 ., Remitted tax on sewing machines of J. Dudley, he having a State license. 11 12 1879 4 122 ,, .33.?? Request for tax remission not granted Parsley & Wiggins and P. Newman and W.A. Patterson. 12 O1 1879; 4 130 34. Tax abated on Schooner Winnie owned by T.P. Murry. . . 12 Ol 1879 ? 4 130 ;j ,35.? Taxes remitted G.T. Tilley, Wheeler & Wilson and Rosa H. Thornton. 12 Ol 1879:; 4 130 f.?s, 36.?? Tax on Steamer Elizabeth to be remitted, was listed in Pender County by R.P. Paddison. „ 12 O1 18794 4 131 ?B 37.? Remitted tax against Steamer Tugs Orlando and Lighter since listed in Pender County. 12 Ol 1879;; 4 132 , ? .38.? Sheriff to reduce the valuation on Steamer Isis. „ 12 03 1879'i 4 133 , ;i 39.f Assessments reduced for Henry Green, William Fredrick,and Colville & Co. and W.B. McKoy. 12 15 1879,,; 4 138 " C 40.f? Assessment increased for Duncan Holmes. 12 15 1879?, 4 138 ` 41.? Abatement given E. Peschau on Schooner Lillian, and he was relieved from taxation on Schooner Lydia Pesc- ?, 12 15 1879.° ., 4 138 '. :? ° chau. , ? k i'` ?i ? ? ? ?" ; i Yi INDEX TO COMMISSIONERS MINUTES - New Hanover County N C TAX DEPARTMENT MATTER , . . _ : _ eea. u, s. /????? County Indezes S??ce 1888 To locate names, open at a?ei An Identifyin? Trade Mar? ? SURNAME INITIAL TAB r?r ornca ??( COTT A•Z TAB INDEX MADE BY THE COTT INDEX COMVANY, COLUMBUS, OHIO , SOLD BY OWEN G. DUNN, NEW BERN, NO RTH CAROLINA ?R y' kY r? >? DATE g? MINUTE BOOK °?, NATURE OF PROCEEDINGS ? a ? ; Month E ? Day ? Year ? Vol. ? Page ? l .'; Abated tax assessed against Stephen Dickson. ?' 12 15 1879 ,H 4 Y 139 ? 2 . h Sheriff to hold tax against Steamboat Passport in abeyance until Superior Court rules on its validity. O1 05 1880 'a 4 140 ? , 3 .,? , Tax remitted J.W. McLeod, and tax abated on income of G.M. Altaffen. ", O1 ? 05 1880 " ^? 4 142 4 ? . ; Sheriff's list of polls for taxes for 1879 and amounts paid by each poll, pages 158-169. i O1 16 1880 ?W 4 ? 158 ?? , ?. ?? 5 ;; Contract between James B. Burr and Board for the computation of 1880 Tax Books at $500. , OS 03 1880+i 4 191 ?3 . k' ?' (? 6 ,,; .; . Register to list delinquent poll taxes as provided in Section 18, Chapter 71, Laws of 18 79. 07 05 1880., 4 3i 202 !? iw ?? 7 .'„ Thomas Hunt exempted from poll tax he being a cripple. „ 07 . 05 1880 { 4 202 a` d, 8 .;: Board levied taxes on Schedules B and C on various subjects of taxation, pages 203-205. „ 07 05 1880;; ? 4 r, 203 '' ?G 9 .` Boa?r2 proceeded to revise assessments in ToTanships and numerous property reductions and increases acted on,, 07 12 1880,?? 4 210 ;? .' pages 210-212. 10. Numerous property valuation reductions and increases acted on, pages 213-216. 07 11. Board reduced assessments for T.P. Sikes. 07 12. Board reduced property assessments of J.R. Melton, O.G. Parsley, John R. Martin and Mrs. Kate Brown. 07 13. Board set assessments on property of J.W. Dudley, Cain Smith, J.B. Brown, Caleb Richardson, John Evangelist 07 and Ellen C. Brooks. 14. Board increased property assessment of Charles Hoffman and Sol Bear & Bros. 15., Board reduced property assessment of Wilder & Morton due to removal of still and fixtures. 16.; L.T. Beatty allowed to list his taxes before Register of Deeds. 17.' Board increased assessment for Blossom & Evans, and reduced it for Wilmington Compress & Warehouse Co., ,, ^ and of Champion Compress Co. 18. Taxes levied for general expenses, Criminal Court, sinking fund and interest; poll taxes to be levied. 19.,, Tax Book accepted as correct from Col. J.G. Burr. 20.? Register to give Tax Books to Sheriff for collection. 21.,, Joshua Jones, W.C. Fergue, Joseph Farrow and R.S. Radcliff relieved from taxes. 22.,, Taxes remitted to W.I. and R.A. Gore and John Farmer. 23..; Taxes reduced for Emanuel Roderick, Mrs. T.D.R. Potter. 24.; George H. Heyer allowed to list his poll tax for 1880. 25..; William Otterson allowed to list his poll tax for 1880. 26.,; Bond of S.H. Manning approved for collecting taxes. 27..? Process bond of S.H. Manning was accepted. 28.., Reduced assessment on Charles M. Harriss it being a clerical error. 29..; Mrs. Mary E. Rowe to be relieved from tax as was Archie Hawes. 30.,, Poll tax remitted to J. McGolclan and refunded for Peter Bradley. 31. Application of J. Bosch not granted. 32. M.L. Veney exempted from poll tax he having lost part of one hand. 33. Remitted double tax of J.W. Telfair; application of J.E. Lippitt not granted. 34. J.H. Hawkins relieved from paying poll tax; tax matter of Mrs. Tilley referred for investigation. 35. Taxes remitted James N. and N.C. McComber same having been listed and paid by another party. 36. Edward Thomas relieved from poll tax and William Hollis relieved from double poll tax. 37.? Henry Houston exempted from paying poll tax due to physical infirmity. 38. Board levied taxes on Schedule B and C on various subjects of taxation, pages 284-286. 39. Computing 1881 Tax Books awarded Col. J.G. Burr. 40.. Judge Burgyun allowed to list his taxes in Cape Fear Township. 41. Justice Cowan moved that tax levy presented by Board be adopted. (See COUNTY COMMISSIONERS) 42.; Several parties allowed to list their taxes. ? 43.? Reduced valuation on land of D.S. Sanders. e . . I? 07 07 13 1880 19 1880 19 1880 " 19 1880 ?, C: 19 1880 ;. ?: 26 1880 ''. 07 26 1880 07 26 1880 ?.', ;, 07 09 09 10 11 ., 11 „ 11 ., 11 26 1880 : 13 1880 !• 13 1880 04 1880 , w, Ol 1880 ? Ol 1880 Ol 1880 ; O1 1880 ., 12 ._ 12 . 12 12 , 12 12 12 12 12 Ol Ol 02 04 06 1880 ,, 06 1880 ;? 06 1880 [;. 06 1880 '?: 06 1880 '.: 06 1880 Ob 1880 20 1880 . 20 1880 03 1881 ?, 03 1881 . 07 1881 ? 04 1881 .' 06 06 1881 07 08 08 os 11 1881 Ol 1881 . Ol 1881 ?, Ol 1881 '? ?3 ?I 'f 4 213 ;k P 4 216 ?' 4 217 4 217 4 217 4 217 4 218 4 218 4 4 4 4 4 4 4 4 4 4 4 4 218 232 232 237 243 ; ; 243 ?; ? ?, 243 i C? 244 C i 249 ; 250 E 251 251 4 4 ?+ 4 4 4 4 4 4 4 4 4 4 4 251 251 252 256 256 262 262 272 284 298 307 312 314 315 1? U INDEX TO COMMISSIONERS MINUTES - New Hanover Count? MATTER TAX DEPARTMENT ? . . _ : ` ¦ac. u. s. County indezea Since 1888 ? To loeata names, open a! COTT A•2 TAB INDEX P?r OFFICE (??9!..?0?.. An ldentifying Trade Mark SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE ? r MINUTE BOOK ;? NATUR@ OF PROCEEDINGS I ??: Month I Day I Year . Vol. I Page ;? 1.?? s Clerlc? to list. ali partie,.s ap?lying ta ?.is? thei? poll tax. ` 08 Ol 1881 { 4 315 , 2.? County tax levy schedule for 1881. 08 Ol 1881. 4 315 _ 3. State tax levy schedule for 1881. OS O1 1881'; 4 316 ? ? 4.? Changes made in property valuations on pages 319-323. 08 Ol 1881?{ ? 4 319 ?? , 5.? Tax levy on net income and profits other than from property will be 1%. 08 08 1881',? 4 323 6.? Request of J.E. Sampson for tax reduction not granted. 08 08 I881- ?? 4 323 , 7.? R.K. Bryan Jr. and W.B. Canady allowed to list taxes, reduced valuation on lots of J.F. Gilbert. : 09 05 1881_ 4 324 , 8.r? ? Tax matters acted on for Edie Avery, Simon H. Moore, A.D. Brown and Thomas Mruuy. 10 03 1881 4 328 9.`! Tax ?natters acted ar? for Joe Berr3?, W. Hy?nan, Isaac Wilson, Elizabeth Potter, A.G. Latta, and E. Merrick. ,. 10 03 1881 , 4 329 y 10.,, Tax matters acted on for Bob Harris, Mrs.Margaret Wescott, Myron McCall, Sarah Atkinson, and T. Gibbs. 10 03 1881 4 329 11.'?; Tax matters acted on for Thornberry land, Miss Emma Atkinson, Alonzo Smith and John Gore. 10 03 1881 4 329 12.,i Tax list of Lewis Dry corrected. 10 03 1881 4 330 ;' 13.?; ??, Tax matters acted on for John Gore, Joseph H. Hanby and David Hill. „ 11 07 1881; 4 333 ,14.:; Tax matters of J.C. Hill to be investigated by Col. John Taylor. 11 07 1881. 4 333 ?j P1 15.?, James Telfain relieved from double tax on his property. 11 07 1881, 4 334 16.t? Caroline Gordon, Mrs. Margaret Mulford, John Potter and John Martin relieved of taxes. 11 07 1881. 4 335 ;. 17.?; , f? Tax matters acted on for J.H.. Hanby, Mrs. Florence Potter, Norwood Giles & Co. Dolly Dudley, G.W. Hewlett . 11 07 1881 ., 4 335 ? ?? and Ruarr Davis. ? ? f, 18.;j Tax matters acted on for Sol Bear & Bros., John C. and M.E. Borneman, Ashley Gilbert, Alonzo Millis, Emily 11 07 1881 4 336 .?? McRocken, H.M. McDonald, John Flowers, Lewis Hollingsworth, John Barnett and Miss M. Carter and Barker .ll 07 188Iy 4 336 19.;' Flora Wise, B.L. Parrish, A.R. Black, T.P. Sikes all relieved of taxes. 12 OS 1881 4 342 ,20.;; Reduced valuation on estate of W.A. Wright , part having been listed twice. 12 05 1881 4 342 s? 21.E? i; Thomas T. Tolan, John L. Wooster, Hester Richardson, Sallie Walker, George Hussell and M.W. H. Branch 12 05 1881 4 343 , Gd relieved of taxes. ,. , , ,22t? `i Abated delinquent tax against Northrop & Cumming and Alonzo Millis, and against George W. Price and James 12 05 1881,, 4 343 y. & Brown, agents for Mrs. M.M. Dixon. . ,23.?; Refunded taxes paid by Cronly & Morris , having been paid by another party. „ Ol 02 1882 4 348 ,24.;? ?, Property assessment for M. Giles & Co. reduced due to tax assessor's error. Ol 02 1882„ 4 349 .25.? Archie Hawes relieved of paying poll tax since he can use only one arm. O1 02 1882, 4 349 .26:?; Sheriff's settlement of taxes with State Treasury. O1 02 1882, 4 356 ?? ??? .. ? .. 27.?" Persons whose property was sold to County for taxes may redeem it without 25% penalty if done before Mar.6 02 06 18$2 4 359 ,r ?? . .. :, 28by Scipio Hill not relieved of poll tax. 03 06 1882 4 362 29C? Taxes levied on Schedule B, pages 370-371. 04 03 1882. 4 370 30.;; Taxes levied on Schedule C. 04 03 1882 4 371 31.i; Request of Duke Bryant to be relieved of listing his poll tax not granted. Ob 05 1882 4 382 .32:`, J,E. Sampson allowed to list property for delinquent tax listers. „ 07 03 1882 4 391 33.k? Tax levy recommended by Commissioners for County expenses. 08 07 1882 4 397 34.;:? Justice Cowan moved that tax levy submitted by Commissioners be approved and it was. 08 07 1882„ 4 398 35??a Amendment to reduce taxes of Schedule B by 20% laid on the table. 08 07 1882; 4 398 r 36.ad Tax on incomes to be half of one per cent. „ 08 07 1882_ 4 398 37?; Board to petition General Assembly to repeal law stating County buys land sold for State taxes. :, 08 07 1882,, 4 398 „ 38.;? James Smith allowed to list taxes for Archie Hawes, J.P. Richards and A.G. Latta. 08 07 1882,, 4 400 „ 39.;, , Samuel Starling, Isham Scott and James Wilson allowed to list their poll taxes. 08 07 1882. 4 400 40?: John T.Schonwald allowed to list his poll tax. 08 07 1882,, 4 401 41?? James Starkey and Edward Roan allowed to list their property taxes. 08 07 1882,.; 4 401 ; 42.;; ,; Board acted on assessment readjustments, pages 404-411. . 08 14 1882: 4 404 R,{ ?? dr t 1 y Y ?I ? ? ri ?i fi TAX INDEX TO COMMISSIONERS MINUTES -- New Hanover Count N C DEPARTMENT _ ?, . . _ MATTER: eea. u. s. County Indeze? Since f888 ? To loeate nnmes, open at COTT A-Z TAB INDEX r?r or??cs ???? An IdentifYin¢?rade Mark SURNAME INITIAL TAB MADE BY THE COTi ?NDEX COMPANY, COCUMBUS, QHtO ` SOID BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ` ` + NATURE OF PROCEEDINGS `' a DAT i E ?? MINUTE BOOK j ?^ `?? Month Day ? I Year ?? I ¢4 Vol. ? Page ? & 3 1.'; C.C. Mores allowed to list in Harnett, G.H. Savage in Cape Fear, and B.R. Moore in Federal Point. t? 8 4 E? 1882`;; 4 _ r? 41U ? ? 2.,4? Requests of Alfred Alderman, Mrs. Bettie Strange and Joseph Newman for reduced valuations not granted. ,i 08 14 ?4 1882 ' 4 1 410 ?? ? 3 L V lle ll li d hi ?? ;? la .+s ?, . o rs a owe to st s property in Harnett Township. ' Og ',, lg Igg2 ?? 4 4I1 °? ?, 4.?. f? C. Stephens relieved from payment of double tax. 09 04 ?ry 1?382 ; ? 4 ?S ,; 413 ? .. ? ?? k , 5.?;' ° Reduced assessemnts on property of John H. Davis, J.T. Schonwald and J.E. Sampson. n 10 02 1882F? 4 ? 420 ? , 6.`° .? Taxes to be remitted to Robert Lamb if he pays within 30 days. , 10 02 1882•' 4 420 ;; ?? 7.' S.S. Everett, Richare Meadows, L. Brown, Harry Moore, James Brown, J.C. Blackwell and Richard Brown allowe d 10 02 1882 ? 4 ? 420 r`? .• ? ,4 i; ua to list taxes. . ?; ? ? $,? John Brown, Julia Anthony and estate of Ma.tilda Johnson relieved of taxes. , 10 02 1882, 4 q 1 420 ? 9. James Holt, Henry Myers, and W.A. Williams relieved of double poll tax and allowed to list the same. 10 02 1882 4 421 10. John Hill, a resideht of Roberson County , reiieved from paying taxes in this County. 11 06 1882 4 427 ;? ; 11. Remitted double tax against Mrs. Wiona Herring, J.J. Burnett, E.E. Batts, and estate of William Grisson. 11 06 1882 4 427 , 12., Reduced assessment on estate of David S. Saunders. 11 06 1882 w 4 427 ?, , 13.; Estate of Isaac Betts relieved of double tax as were all persons charged double tax in 1882. 11 27 1882 4 431 r ;; ', 14.,, II Thomas Keenan allowed to list his poll tax and relieved of double tax. , 11 . 27 1882' , 4 431 ?: i" , 15., Tax matter relative to Hibernian Benevolent Society and Israel Tent referred to next meeting. 11 27 1882: 4 431 ? ? 16. u, John H. Cowan exem ted from p poll tax as suggested by Dr. F.W. Potter. 11 27 1882? 4 ?? 431 ? , y . 17.; Hibernian Association and Israel Tent Society not exempted from tax. ' ? 12 ? 04 1882 4 ?a p: 432 ;: 18.,, Remitted double tax on Wilmington Market Cot?pany. 12 04 1882;, 4 434 !; ? : 19.., Frank Solomon exempted from poll tax he being overage. . 12 04 1882?; 4 435 ` ?a , 20... J.T. Dale relieved of poll tax. .. O1 O1 1883;; 4 443 ?; 21. , Reubin Thompson relieved of poll tax he being overage. . Ol 02 1883 4 ¢: 444 • ji 22., Delinquent tax at Champion Compress Co.corrected as requested by President E.J. Pennypacker. O1 02 1883 4 , 444 i, ,? ;; 23. Property sold for 1881 taxes may be redeemed until February, 1883, a11 unredeemed property wi11 be sold •• O1 02 1883 . 4 444 Y? ?: : to highest bidder. ?, f; s , 24.:. ? ?• Delinquent tax charged against Sarah C. Cannady in error and to be corrected. ?, Ol 02 1883.: ,s 4 ? 444 " ! 25. Abated tax against J. Kent Brown agent, same was listed by Mrs. M.M. Dickson. •? O1 02 1883' 4 444 ?, ?s ,, 26. Remitted tax to S.W. Skinner due to error in listing. 03 05 1883?; 4 ?? 454 ' ,. « ? 27... Board levied taxes on Schedule B anc3 C, pages 462-466. 04 02 1883 4 w i 462 ;; ?, t, , 28.. Request for tax remission not granted Hibernian Benevolent Society. , 05 07 1883F # 4 i 472 i? ?; 29.; Remitted County part of penalty on taxes of C.P. Mebane. 06 04 1883;? 4 i? 476 ; .. ,s 30.` W.P. Canady relieved of paying double tax but to pay penalty. 06 04 1883 4 476 ?? , ,? .. ?i , 31.,; John Sneeden and Ben Boston exempted from paying poll tax due to physical disability. . 07 02 1883:s .? 4 480 ? t? 32.,, H.P. Ange allowed to list his taxes. 08 06 1883 4 ?. 485 ' I; , 33.,? Granted petition of A.J. Grady to levy a special tax for school purposes in District b. 08 06 1883 ?r ?$5 '; ?; 34.., Recommended tax levy submitted to joznt meeting of Board of Justices and Commissioners and adopted. , 08 06 1883,, 4 489 F, 35..; Assessments not changed for Sarah Yopp and Mrs. Mclnis, and R.A. Thornton. . 08 13 1883. . 4 491 ' ?: 36..; Assessments reduced for James Madden, J.D. Bellamy, Sr. and J.F. Gilbert. „ 08 13 1883 ; . 4 I° 491 +; 37.;? Assessments not changed for J.A. Bradley, Mrs. Anna Hashagan, W.J. Corbett and Mrs. Bulchen. , 08 13 1883?; 4 ?. 492 ?i ? 38.: Assessments not changed for George Kelly, Julia 0. Harris, E,S. Holloway and W.H. Strickland. 08 13 1883?` 4 d 492 ! 39.? Assessment reduced for W.H. Goodman, H.E. Scott, Thomas Rivera and heir of Isaac Cason. 08 13 I88;k, 4 492 j; ? 40.?; i Building of Mrs. L Hinton being used for school purposes not exempted from taxes. Q8 13 1883 ?? 4 492 i; 41.y Assessments unchanged for W.J. Gordon and M. Cronly and reduced for James Darby and B.G. Worth. 08 13 1883 : 4 if 493 i'. ?. : 42. ? Increased valuation of Mrs. Kate De Steadman. , 08 20 1883 4 ? 494 ? 43..; Assessments unchanged for J.R. Blossom and Evans and L.S. Belden. 08 20 1883,s 4 444 ?, ?j 44.., ? i , ?? 61 E.P. Bailey allowed to list his property known as L.A. Hart's Vineyard. , 1 ?? 09 03 1883:: i I `? ? , ii 4 495 i? 6 j'? ?? ?; ?? ]? INDEX TO COMMISSIONERS MINUTES - New Hanove? County N TAX DEPARTMENT C MATTER , . . _ : t Rec. u. s. /? ? County Indezee Since 1888 ?? To foeats names, open at E"c?i/?? An IdentiEying Trade Mark SURNAMH IN171AL TAB ??r OFi1CE C COTi A-Z 7A6 INDEX MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO . SOLD BY OWEN G. DUNN, NEW B ERN, NOR TH CAROLINA ? ' ? DATE '?. i MINUTE BOOK ?,f NATURE OF P?OCEEDINGS , Month I Day ( Year ,? VoI. , I Page ,i`' ;s 1. Finance Committee to turn over Tax Books to Sheriff for colTection. 09 03 1883''' 4 495 ?y ? .. 2.I Poll tax from Wilmington remitted John Savage he having?listed in Cape??'ear. ].0 Ol 1883 4 498 3. Isaac H. ?,lzite allowed to list his taxables for 1883. 10 ? O1 1883 ' 4 498 ,? 4.? Poll tax remitted Owen Burney, he being overage. 10 O1 1883 ? 4 498 ,' 5.?? Taxes remitted to John Garrell, J.D. Sellers and J.T. Kerr. 10 O1 1883 ' 4 498 6 ? Taxes remitted J F Sellers J W Barnes and W H McDade , 11 OS 1883 4 ?, 503 . „ . . . . . , . . :y e 7.?q Taxes remitted Carl Mugge, Henry Kuhl, R. Joseph Wilson, S.H. Loftin, Amos Owen Mathews, James Moore and . 11 05 1883 , 4 504 ,; , .,{ Patience Merrick for Elisha Merrick. „ 8. `? Boarc? carrect?a amount of mone3= ?istea for A.Ia. I?Jzggs, and reduced tax charged on income of W.B. Philip. 11 9.;; Remitted poll tax against William Jones, he being bedridden. 11 10..; Board did not grant request for tax remission of F.W. Foster. 11 11.:; Philip Blue, A.M. Chadwick and Lisbon Smith relieved of poll taxes. . 11 12.?? Clerk to list all taxable property and polls of white taxpayers of Cape Fear, and Sheriff to collect taxes„ 11 from them for use in white public schools. ,13.s? , All persons who are liable to double tax due to delinquent listing are relieved from this. 11 ? .14.;; ?° Sheriff to collect as single tax only and charge person as having paid a double tax. 11 i 15.0;? Margaret Debross, Virgil Hill, and Mary Knowles relieved of double tax. , 11 16.?' , Scott McKoy, George Wilson and Robert Johnson allowed to list his poll tax. 11 , 17.?a Joshua W. Garrall and G.W. Muller relieved of double tax. 11 18.?a Poll tax remitted George Hooper; and request of W.A. Rich not granted. 11 K? 19.p^ ; Taxes remitted against G.W. Branch and Mary Morriss. 11 20.,? , Taxes remitted against Richard Jones and William Grady. 12 21.?a Corrected tax list of Hosea Shepard. I2 ,22.„ ? James F. Simpson relieved from paying double tax. 12 23.?; Israel and Precilla Tent, G.D. Wright both releived from taxes. „ 12 G? ,24.„; W. Grady, Johnson Loorems and Cornelius Wood to be exempted from taxes. , 12 25.;? , Request for remission of 1882 poll tax bq Robert Harriss saying he was under age not granted. 12 h? ,26.;; ,, William Piven relieved of paying poll tax he being underage. , 12 a ,27.;; ;s Wilmington Coast Turnpike to be listed in Harnett instead of Wilmington Township. _ 12 , ,28.';? Cornelius Wood exempted from poll tax he being physically disabled. 12 ,? ,29.;; Ben Robinson relieved from poll tax he being overage. 12 30.?? Request of O.A. Wiggins relative to delinquent tax not granted. 31.a Prince Smith exempted from poll tax and tax charged against him he being overage. 32.? Request of Andrew Sampson not granted to have 1882 poll tax refunded. 33.'`. J.H. Hankins relieved from poll tax due to physical disability. 34.; John Hill relieved from paying poll tax he being a resident of Roberson County. ;, 35.;; Ranson McMillan and Thomas Polite requested relief from poll, granted Ranson McMillan but not T. Polite. 36.s Sheriff to sell to highest bidder aII Iands acquired for nonpayment of I881 and I882 taxes. ? ?7.;? Rescinded release from poll tax for Edward Thomas and James A. Hankins, information having been false. '? 38.;? Petition of Jerry Reynolds not granted. ??3 39.;+ Petition of Hosea Shepard for a special school tax for white schools in District 5 granted. 40.;;; White voters in District 5 will be heard at next meeting on whether or not they want a tax levied for , p; schools. ,? 9 +1.;; Election ordered for School District 5 to levy a school tax on all white taxpayers of District 5. ij +2.n? Board levied taxes for Schedule B, pages 541-544. ? R? ?3.i; Board levied taxes for Schedule C, pages 544. 12 12 12 12 05 1883 4 504 05 1883 4 505 05 1883 ., 4 505 05 1883 4 505 05 1883 .; 4 505 „ 05 1883 ., 05 1883 ., 05 1883. 05 1883 05 1883 05 1883 , OS 1883 03 1883 4 4 4 4 4 4 4 4 506 . 506 „ 506 .. 506 506 506 507 510 03 1883 4 S10 03 1883 ,. 03 18$3 ; 03 1883 03 1883 05 1883 4 4 511 512 512 „ 512 515 , 515 515 515 , 516 516 516 519 4 4 4 05 1883 , 4 05 1883. 4 05 1883 . 4 05 1883 05 1843 05 1883 24 1883 4 4 4 4 Ol 07 1884 4 520 . O1 07 1884 . 4 520 O1 07 1884 4 522 „ 02 04 1884 , 4 527 . ,, 02 04 1884 4 527 „ 03 03 1834 „ 4 534 . „ 03 03 1884 , 4 534 , „ 04 07 1384 , 4 540 04 07 1884 ; 4 541 , 04 07 1884 ,, 4 544 '? ;; ? l? ?V Ed ?AX INDEX TO CO?IMISSIONERS MINUTES - New Hanover County N C MATTER DEPARTMENT , . . _ : - Rea. u, i. County Indezes Since 1888 To Ioeate names, open at ? COTi A•I iA6 IMDEX ?J?? ? i??C,a-? An ldentifYinB Trade Mark SURNAME INITIAL 7AB MADE BY THE CQTT INDEX COMPANY, COLUMBUS. OHIO r?r OFFICE C. SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA t; ? ? ? ?? NATURE OF PROCEEDINGS ;; DAl'E r MINUTE BOOK ? ? Ey ?,, Month ? Day ? Year ( ? ? Vol. Page {? I '? r 6. ? ' 1..;, Tax levy necessary to meet 1884 County expenses. - - - - ; 06 02 1884t; ?? 4 552 ? 2.,!; Tax levy and estimate of expenses were adopted by joint meeting of Commissioners and Justices, 06 . 02 1884$; h?? 4 552 1; ?? 3. W.B. Smith exempted from working roads and paying poll tax due to physical disability. 06 02 1884?? 4 559 ? r ? q 4.?, F.A. Wood relieved of road duty and paying poll tax due to physical disability. . 06 04 ? 1884s; ?? 4 564 ? i 5.`; Tax matter of Sterling Salling referred to Chairman. 'Y 07 07 ? 1?84?? 4 560 i ? b.'? Tax matter of convicts for larceney at Work House left to Chariman. 07 07 ? 1884E; 4 560 i " ?? 7.? Richard Jordan relieved of road duty and paying poll tax due to physical disability, ; 07 07 1384?; ?. 4 560 ?' 8.: Joshua Garrell relieved from road duty and paying poll tax due to physical disability, ; 07 07 18$4` 4 567 p? :; 1. ?fu?eraus persons a?.lor?*ec3 to list their taxes. 08 04 r 1384 ?? 4 569 ?. ` 10. Tax assessment not reduced for Rachel Sheridan, but reduced for W.A. Riach9 Mrs. Martha J. James, Dr. A.D. 08 11 1884 4 572 . McDonald, Mrs Rachel Davis, Joseph Newman and J.O. Bowden. , 11. George A. Poppie and Thomas Hicks allowed to list poll taxes, 08 11 1884 4 572 12.,. Tax assessment reduced for B.G. Worth, but not reduced for Thomas Bagley and Mrs. Catharine ri. Savage. 08 . 11 1834` 4 573 `" P, 13.. Completed Tax Books presented to Board by Col. J. G. P?urr, and to be given to ?heriff for collection. 09 .. Ol 1884, 4 573 ?. : ?. ;: ,? 14. Lavender Bryant, James H. Lewis and Lun Harris allowed to list poll taxes. 09 O1 1884' , 4 575 f? ,z 15. School committee of Harnett reported citizens voted to levy a school tax for white schools. 09 O1 1884? 4 576 y M y I 16. Clerk to make a list of all taxable poZls and property of white citizens in ?Iarnett and give to Sheriff. 09 O1 ° 1884? 4 576 4 `, , t, 17._ C.C. Redd allowed to list property of his wife Keziah Redd. 09 O1 1884 ? 4 576 ?? ? 18... Board remitted tax of Burrell Aurey since property owned and listed by late R.S. Radcliffe. , 10 06 1884; 4 579 " E< 19.,. Board remitted double tax against Susan Blackwell, and i1rs. ?Iary Thompson relieved of personal tax. 10 06 1884';; 4 580 E' ?t ZO.. Remitted poll tax against G.D. Wright and on horse of R.J. Bonham. ?_ 11 03 1884?, 4 585 4 ?; 21. P.ev. James Carmichael allowed to list his poll tax, and S.B. Foy and John H. Risley allowed to list poll 11 03 1884 4 585 ? tax viz John Chadwick. i: ? .. .? ;; 22. ,. Board reduced assessments of James F. Post, William Swann and Thomas Rivera, 11 ,. 03 1884:' 4 585 ` ?: 23. ' Board reduced assessment on income of Rev. Dr. Wilson. 11 ? 03 1884, ?? 4 585 ? 6?: 24. James Lewis exempted from po11 tax he being overage. 11 03 1884;. 4 586 ?'' ' 25. Poll tax remitted John Hancock and John Hill. 12 OI 1884 ' 4 589 f? .. +; 26., Board reduced assessment of Benjamin Scott. ? 12 ., Ol 1884", 4 590 ;, r; ? 27. Charles Tietgen and Cyrus Ross exempted from poll tax. 12 Ol 1834? 4 595 ??3 a; 28. . Board remitted delinquent tax against Henry Bryant. 12 Ol ? 1334;" ?, 4 595 ?, ?? ti, 29. John H. Cowan and Richard Meadows exempted from poll tax due to physical disability. , 12 15 1884: 4 597 ?', 30., J.T. Haywood exempted from poll tax and double poll tax remitted James Tilley. 12 ,. 15 1884 = .. 4 598 ?' r? 31. Board reduced tax on skating rink to be opened by M. Charles D. Wilson. ? 12 22 1854;, ?E 599 '' P' 32. Henry Mumfore exempted from poll tax and William Solomon and J.H. Hankin relieved from poll taxes. Z2 22 1884., 4 600 ? , 33.., Property of Duncan Bryant relieved from double tax and he allowed to list the same. 12 ? 22 1$84';? , ?? ?000 ??? ,? 34.:. ? Caleb Bhint exempted from poll tax and George Grady exempted from poll tax and road duty. O1 . 05 I885. . 4 601 „ 35.. Moses Jacobs not exempted from poll tax. O1 05 1885 ., 4 603 ? ,; 36. James Jones, Howard Beatty, and George W. Harvel exempted from poll tax due to physical disabiltiy. , 02 02 1885;, 4 606 ''-. ,, 37. Receipt from State Treasurer for Sheriff's 1884 tax settlement. , 02 02 1885i: 4 607 ?? 38. Chairman reported on back taxes collected from various persons. t 03 02 1885;, 4 612 ?l ?? 39. Poll tax remitted Owen Boon due to physical disability. ,; 03 02 1885?; 4 612 i, ?? ?' , 40.' I Board convened to revise the Revenue Act under Schedule B and C; Board revises taxes as passed in the 03 23 1885!` ? 4 615 :, ?? ' Act to Raise Revenue for 1885. i' ?„ 41. List of taxes on various properties and groups, pages 615-619. 03 t 23 ?1885{: 4 615 ?; t? 42.;_ Names of persons from whom Chairman collected taxes for past years. ;, 05 Q4 1. 1885p, 4 628 ? ;; 43.:; ?s , ? , s? Ea . - ? -- ??. Affidavit from W.W. Shaw that land of his wife Mary has had taxes paid on it from previous years. . . 05 ? 'i 04 1885„i ; ? ? 4 628 i ,'.? 6: ? ? ,: ?, ; d INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C MATTER TAX DEPARTMENT , . . _ : ` xec. u. s. County Indezea Sinee 1888 To loeate names, open at COiT A•Z iA8 INDEX tAT OFFICE C.?i?•?a? An Identifyine Trade Mark ? SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, <OLUMBUS, OHIO SOLD BY OWEN G, DUNN, NEW BERN, NORTH CAROLINA DATE ? "? M1NU'fE BOOK ?? NATURE OF PROCEEDINGS ? ? ??? ??? ? ?; „ Month ? Day? Year 'd ?? Vol. ? Page ? ? l. Board investigated and found that taxes had been paid on Shaw property. ? 05 04 1885? 4 628 ? F? 2.? Board found affidavit of W.W. Shaw true. 05 04 1885 '°? 4 630 ;' 3. - Secretary of State to be notified not to collect back taxes on Shaw property and give deed to Mrs. Shaw. ? ,. 05 04 1885 ?' :,? 4 630 4. F.A. Wood, Henry Steward, Jerne Leonard, and Lisbon Smith relieved from poll tax and public duty. 05 04 1885 ? 4 630 _ ; , 5.?? W.H. Walker allowed to peddle without paying license tax. OS 04 1885'?' 4 630 Y 6. Report from Chairman on taxes collected for past years. , 06 O1 1885 ' 4 635 ,; . 7.?? Report from Chairman on taxes collected for past yearsa pages 639-640. 07 06 1885?? 4 639 ' t? 8.?? ? W.A, Yopp, Peter Mohn, William Kellogg and Betsy Davis allowed to list their taxes viz James Levingston. 07 06 ? 1885 y 4 640 ', ? . 9.;? M. Dowling allowed to peddle withoc?t gaying ?icense tax, 07 06 18?5., 4 640 ?? ,10.,, Deeds of property of Mrs. R.B. and J.E. Moore given to Attorney John Bellamy for collecting taxes and cost 07 06 1885 4 640 due County. ?l.p? ,? Board remitted po11 tax against John E. Wilkinson and reduced valuation on property of James 0. Bowden. . 07 13 1885 , 4 644 ?" .12.?? Captain J. Metts allowed to list property of Mrs. C.F. Metts and Mrs. E.J. Cowan in Harnett. 07 13 1885; 4 644 13.?? Valuation on property of B.L. Perry, James Madden, John Barnes, J. Thornton, Samuel Coller and Morris Bear, 07 13 1885 4 644 . ?? and Bros, unchanged. „ ; : ;; w 14.?; Estate of Thomas Monk is delinquent by default of administrator in listing property. 07 13 1885.; 4 644 , ?r 15.?x W.E. Mayo allowed to list his tax in Federal Point and Thomas Sykes to list in Wilmington. 08 03 1885 4 645 : 16.?; ;? Isaac Foster, alias "Cripple Dick", exempted from poll tax and public duty due to physical disability. . Q8 03 1885 4 645 ? ,17.ky i Tax matter of First National Bank referred to Chairman for correction. 08 03 1885 a 4 645 „ 18.,; ? John P. Walker and Alonzo Durant exempted from poll tax and public duty due to physical disability. 08 03 1885 ? n 4 646 ? ,19.4; Report from Chairman on taxes collected for past years. 09 07 1885; 4 649 ? C? ?h 20.,? Board proceeded to revise Jury List from 1884 Tax Books. . 09 07 1885 4 649 f? ,21.;; J.H. Mallard allowed to list his taxes for 1885. 09 07 1885 4 649 ?; ? ,22.ea Sheriff exhibited 1884 tax receipts so 1885 Tax Books given him for collection. Q9 07 1885 4 649 ,? e23.?'b 4, W.H. Croom allowed to list his tax for 1885. 09 07 1885: ? 4 650 ?? 24.j? Sheriff to take the list of all delinquents up to and including January 1, 1886, „ 09 07 1885,;, 4 650 4, ;? 25.?? James Dudley and Nicholas Shaw exempted from poll tax and road duty. 09 07 1885 4 650 ,a 26.E? Board remitted poll tax against N.E. Bunting, he being a nonresident of State. ' 10 05 1885; 4 653 („ 27.?i ?i Board remitted poll tax against J.T. Edens being overage. 10 OS 1885 4 654 28.?? ;s Report from Chairman on taxes collected for past years. 10 05 1885, 4 654 .29.?? Baord found clerical errors in Tax Books and ordered tax changes due to these errors. IO 05 1885 4 654 .30.?? Report from Chairman on taxes collected for past years. 11 02 1885; 4 657 ,31.?? Poll taxes remitted to J.H. Savage, John H. Cowan and Colvin Walker. 11 02 1885 4 657 ? ?? 32.?? R, Board reduced valuation on property of A.E. Jackson. 11 02 1885 4 657 . ?, .33.;? s James Hankins relieved from poll tax due to physical disability. „ 11 02 1885. 4 658 ; 34.i? Taxes remitted to J. Kent Brown, Isaac Hines, D.H. Workman, Jordan Lemon, Joseph McGuire, John A. Rip?ey, 12 07 1885, 4 661 . ;? and heirs of Mrs. A.E. Mohn. i4 35:' R.B. Moore relieved of po11 tax, and property tax reduced for Mrs. E.M. Strock. 12 07 1885 4 661 ' ?N . 36?? Board reduced property valuations for Messrs. J.W, Costein and W.M. Hansley. 12 07 1885 4 661 ;j 37.,? All double tax charged in County to be remitted if parties pay single tax forthwith. 12 07 1885, 4 661 ' ? ? q , ,? „ E 38.?? Board remitted tax against Israel and Precilla Tent, who were exempted for benevolent purposes by the 12 07 1885'? 4 662 , '?? iG f General Assembly. ?? i ? .. ? 39.?? ?, Board remitted poll tax against W.C. Cowan, he being a nonresident. 12 07 1885 4 661 40.?? s Report from Chairman on taxes collected for past years. 12 07 1885 4 662 ? 411? ki Income tax of F.H. Darby to be remitted, he being exempted by Act of Assembly. 12 14 1885..; ? 4 671 . , 42:a Report from Chairman on taxes collected for past years, pages 672-673, O1 04 1886 4 672 w ( ? d i :F . i9 ?? ?i N INDEX TO CO?IMISSIONERS MINUTES - New Hanover County C TAX DEPARTMENT MATTER . , . _ : ` ¦FO. u. e. /? ??/????? Counry Indezee Since 1888 ?? ?..?--- To locats names, open at + An IdentiFyin? Trsde Merk ?.? SURNAl11E INITIAL TAB r?r o?v?ce C 4z? G?te%??K COTT A-Z TAB INDEX MADE BY THE CQTT INDEX <OMPANY, COLUMBUS, OHIO - . . SOLD BY OWEN G. DUNN, NEW BERN, NO RTH CAROLINA f r? ?? k? k' ` DATE j ?? 4 MINUTE BOOK ? fR NATURE OF PRQCEEDINGS ? M th D (i Y V l , P ? ?? : on ? ay I I ear ;+ ;? o . I age ?? ? 6 i 1. Sheriff to receive payments from any delinquent taxpayer without charging penalty. `i Ol • 04 fi 1886tl? 4 ? 673 6 ' ' ?3 S 2., Henry Mack relieved from poll tax due to physical disability. ? O1 04 1886?; 4 674 ?`' 3.? Receipt from State Treasurer for State taxes collected by Sheriff Manning. O1 04 1886?{ 4 , , 677 , 4.;: .? Sheriff settlement for school taxes for 1885, pages 678--679, Ol .. 04 'r 1886'?; 4 678 ?? 5.;'. ?? ? Sheriff's settlement of General Fund, pages 680?-681. Ol 04 1886 ';? ?^ , 4 680 ?? ?? . 6.`' Report from Chairman on taxes collected for past years, pages 682?683, ; 02 Ol 1886;? 4 i 682 ? 7.a Thomas Brown exempted from poll tax as was Carl Dabbert. 02 Ol 1886w; 4 Y 684 ?? ,? ?s 8.d James McGowan to be paid tax remitted on retail liquor license. , 02 O1 1886?0 4 -r 634 !,' ?? 9. Property sold for 1885 taxes to County will be relieved of 25% penalty when taxes and cost are paid before„ 02 03 1886?; 4 o. ? 687 ;, April l, 1886. .? 10.. Report from Chairman on taxes collected for past years, pages b96-697. „ 04 05 1386„ 4 696 ; 11.,, Tax levy made under Schedule B and C for 1886, pages 698-701. ?, 04 05 1886;: 4 693 ' 12. Sheriff to receive deeds of property sold to County for 1884 taxes . 04 . 05 1886 .. 4 701 i' ti 13. Board remitted tax against John K. Brown having been paid by Daniel Webster. 05 03 1886 :, 4 ,. 710 i: ?? 14. Report from Chairman on taxes collected for past years. 06 07 1886 ?V 4 717 f 15. Several persons listed who were allowed to list their taxes. . 07 05 1886' 4 723 ? ?a 16. Petition of W. Latimer on property valuation referred to Board of Assessors of Harnett Township. 07 05 1886 `; 4 ?. 723 ?? 17., List of persons allowed to list their taxes. 08 02 1886 `; 4 M: 728 ?? 18. F.A. Wood exempted from poll tax due to physical disability. 08 02 1886; 4 728 ?^ € .. t• c 19. ., Board of Assessors recommended no changes on petition of W. Latimer. 08 02 1886 , 4 729 ` i? F 20.,, Petition of Messrs. White and Pearsall and other merchants relative to tax listing deferred. , 08 02 1886 ?, 4 729 ? ? 21.,, E.D. Mcllhenny allowed to sell goods without payment of tax. 08 02 1886 ; 4 730 '? ?, 22., Board met to revise tax lists and hear complaints. 08 09 1886 4 ? 733 }? 23. : S.P. Hardwick, J.C. Moore, A. Shrien and H.B. Eilens allowed to list their taxes, 08 09 1886,; 4 i? 733 ?; , 24.: Board fixed valuations on capital stock of First National and Bank of New Hanover. „ 08 09 1886i ?? 4 733 i 25.:: Henry Holmes and Jasper Bishop allowed to list taxes. . 08 16 1886 , 4 ? 734 ?? i 26.? Valuation on property of W.A. Cumming not reduced, reduced for J,D. Bellamy, and increased for J. Sidbery. 08 " 16 1886. ? 4 734 i° ?; 27..q D.M. Fennell turned over 1886 Tax Books to Board. 09 Ol 1886. 4 734 ?? ? 28 Shaw showed that Sheriff had settled H ut W She iff after De t d B k t 1886 T 1885 taxes, 09 Ol 1886 , 4 ?? , 734 ; . y . p urne over o r s ax oo .; 29.' Delinquent taxpayers may list with Sheriff if pay single tax when property is listed. 09 06 1886 Y 4 30.? J.W. Davis relieved from poll tax due to physical disability. 09 06 1ii86 4 31., Part of assessment of Thomas Evans was reduced and part unchanged. 09 06 1886 4 32.,; Board remitted Cape Fear poll tax against John Jordan, and reduced assessment for Addie Amey and increased 09 06 1886 4 it for Burnell Amey. ., 33.., Property valuation reduced for Martin 0'Brien. 34. Property valuation reduced for John Devine and increased for John Sheean. 35., Report from Chairman on taxes received for past years. 36... Property valuation of P. Donhan, Dr. F.C. Miller and W.E, Springer reduced. 37.' Board remitted poll tax against Bartholmew Kelly. 38.`! Report from Chairman on taxes received for past years. 39.` Clerk to furnish Sheriff an abstract of taxes due by F.W. Clark who has removed to Wake County. 40. John W. Moore exempted from poZl tax due to physical disability. 41. Nancy Gause allowed to list her taxes and Register to cancel deed held by County in name of J.K. Brown. 42. Anna Highsmith allowed to list 1886 taxes and Register to cancel deed held by County in her name. 43. Property valuations of W.G. Brown and A.E. Jackson reduced. 44. Joseph D. Hall allowed to list his taxes for 1886. h ; `? _ _ _ ?? .. 09 09 10 10 : 10 11 ,. 11 11 . 11 11 11 11 06 1886 06 1886 04 1886 ; 04 1886 04 1886 . O1 1886 ., 01 1886 , Ol 1886 !' O1 1886 Ol 1886 Ql 1886 ; Ol 1886;, ??? s; i? 4 4 4 4 4 4 4 4 4 4 4 4 736 736 736 736 7 37 °i. ,? 738 ; a: 744 ?, 744 3? ?? z. 745 ? 3' 750 s? ?; 750 ' I' 750 ;? ?': 750 ;? i? 751 ?? +, 751 ? ?' ;? 7 51 ?' INDEX TO COMMISSIONERS MINUTES -- New Hanover TAX County 1\ l? MATTER DEPARTMENT ? . . , : ` eea. u. s. 7J? 'qJ'? County Indesea Since 1888 ? 7n Ioeate naroes, open at 4-? An Identifying Trade Mark SURNAME INITIAL TAB ??r oFFice Cn??c?At??/'?C C077 A•Z TAB INDEX MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO . SOLU BY OWEN G. DUNN, NEW BERN, NOR TH CAROLINp f NATURE OF PROCEEDINGS DATE ?' MINUTE BOOK ;;' 1Nonth I Day I Year '? Vot. I Page °' ?, '? l. Needham Jones and Edward McCabe relieved from paying taxes. 12 06 1886 :, 4 755 t .. ? ? ? 2." Reduced valuation on Spicer place owned by Oscar Pearsall. 12 06 1886: 4 755 3. Taxes remitted to Mrs. M.E. Cushing, R.H. Grant, Jack Hoopery S. Schrieber, 12 06 1886 4 756 4.? Mrs. Mary Hodges relieved from paying tax, and property valuation changed for F.W. Kerchner, Mrs. Wright . 12 06 1886 ; 4 756 I ?, ? ?? and Fred Price. ; ?? 5. ? Report from Chairman on taxes collected for past years. ; O1 „ 03 1887 4 770 .. p? 6.?? Po11 taxes remitted W.C. Puckett, Simon Craig, and J.E. Pickett. Ol 03 1887,y 4 771 G 7.k? R.B. Moore relieved from poll tax due to physical disability. , 8.;' Sher?ff's receip? from State Treasurer for ISS6 taxes. _ 9.;k PoZls and property listed by Sheriff Manning for 1886 taxes. 10..; List of insolvents and those taxes not found in 1885, but since collected, gages 783?-786. .11.?; Report from Chairman on taxes collected for past years. 12.'; J.G. Burr awarded contract to compute taxes and wrxte up Tax Books. . ;n ?? 13.. Chariman to have 1,000 copies made of Revenue Laws for distribution of inerchants and dealers, . ?a p. 14.?? ? Turner pozier relieved from poll tax he being over 50 years of age. ? 15.? , ^„ Tax levy made on various enterprises for 1887, pages 8-10. 16.?q t? Chairman reported on nonies he has collectd. 17.s Report from Chairman on taxes collected for years past. ?? 18.4a ?"s Chairman reported on assessment value placed on C.C. Railroad Company. 19.:? Assessment values set on W.C. & A. Railroad Co. and on Wilmington Railway Bridge Company. ?a ,20.`? Board assessed the New I?anover Transit Company. ,21.?? Larry Williams allowed to list his taxes in Harnett Township. ,22.;; Board met to receive returns of list takers and assessors. (See TAX DEPARTMENT- Listers) List of persons allowed to list their taxes. List of persons allowed to list taxes. OI 03 1887 4 771 O1 03 1887 4 774 02 22 1887, 4 782 02 22 1887 4 783 03 04 05 05 05 06 07 07 07 07 07 07 07 07 25.? Chairman collected money for past years taxes. 07 ,26.?? ?s Proceedings of Board of Equalization spread on minutes. 07 ,27.;? Assessment changes made by Board of Equalization, pages 25-26. „ 07 .28.r; Assessment increased on N.C. Phosphate Company. 07 29.r, Board acted on tax assessment reductions, pages 29-34. „ 07 .30.;? G.F. May allowed to list his poll tax and J.F. Cowan allowed to list his tax. . 07 s 31.,? James Hollis and John Garrell allowed to list taxes, and Board acted on a number of tax complaints . 07 32.p? Chairman to determine from State Treasurer D. Baine if taxes can be collected from property of Bridges and 07 y? Colliers, sold to U.S. Government. ,33.a Board acted on tax complaints on assessed valuations. 03 34.? J.D. Brown allowed to list his poll tax. 08 y 35.?i Shares of First National Bank assessed at 70? on $100 valuation and of Bank of New Hanover, 90? on $100. 08 36.;i Sheriff exhibited receipts from State and County Treasurers for his 1886 tax settlement. 09 37.'? , Tax Books for 1887 turned over to Sheriff for collection. 09 ,38.h? Al1 delinquent taxpayers will be allowed to list before Sheriff if they pay their taxes when list property. 09 39.f; George Chadbourn, President of First National Bank,;protested 1887 taxes on Bank's shares. 09 ,40.?? Elijah Moore exempted from paying poll tax due to physical disability. 09 41.;? ; Chairman reported on taxes collected for past years. 10 42.;j Deeds for property of B.M. Campbell voided by Register since A. Campbell paid taxes on same. 10 {? 43.;.4 Remitted poll taxes against W. Hunter and M.H. Hill, they being nonresidents of County, 10 ?3 44.¢s ? ii :? Robert Dozier allowed to list his poll tax. ; 10 07 ?887 4 792 04 1887 5 2 02 1887 S 7 02 1887 5 7 OZ 1887 5 8 . 06 1887 5 15 04 1887 5 19 04 1887 5 19 ? 04 1887 , 5 20 04 1887 5 20 04 1887 , 5 20 06 1887 5 24 „ 06 1887 ., 5 24 11 1887 ? 5 25 11 1887 .. 5 25 , 11 1887 ,? 5 25 ., 11 1887 ,; 5 25 , 11 1887 : 5 25 11 1887 ., 5 25 13 1887 ? 5 27 ?, 18 1887 5 27 22 1887 „ 5 28 , 25 1887 5 28 Ol 1887 5 35 Ol 1887 5 35 05 1887 S 38 y 05 1887 5 38 05 1887 ' S 38 05 1887 , 5 39 05 1887 „ 5 39 03 1887 S 42 03 1887 5 42 03 1887 , 5 43 03 1887 ?; ii 5 43 6? INDEX TO COMMISSIONERS MINUTES - New Hanover Cour?ty N C TAX DEPARTMENT MATTER , . . _ : ` ¦ca. u. s. County Inde:e? Since IBBB r?r ovv?ct r/Po-? An Identifyins Ttada Merti ? To locats names, open at $URNAME INITIAL TAB (OTT A•Z TAB INDEX MADE BY THE COTT INDEX COMPANY, (OLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NO RTH CAROLINA ? , . DATE ' &; MINUT ?3 E BOOK ?? ? NATURE OF PROCEEDINGS ?i `` Month ?. I Day I Year ?` Vol. I Page , 1.;;; Reduced assessment on property of Mrs, Louise F. Harrell and valuation reduced for D. 0'Conner and S.H. , 10 03 , 18f37 .; ki 5 ?, ?i 43 ?:t ?S a .k Manning. ,• i '? ?? " i t+ 2.? Valuation on Cape Fear Distillary chang ed, 10 10 1£337 '? 5 46 „ .y _. r ?i 3.^'y' • Po11 taxes remitted Isaac Cowan and W. Fonville, they being overage. 11 07 1887 .? S 48 ;e 9? k? 4.;, S Poll tax remitted John Hill, he being a resident of Roberson County. , 11 07 1887 aY S 48 r= ?' 5., Remitted poZl tax against Wilkes Morris, and R.B. P?Ioore relieved of poll tax, as was James Nich ols. :?l 07 1887 ' 5 48 i? ;, 6..:, Board found error in taxes computed for income in 1887 Tax Books and Sheriff to correct. 11 07 1887 `° 5 48 ' :? 7.,? Poll taxes remitted E.A. Alderman, D.L. Pearce and J.F. Walker, and reduced property valuation for 12 05 1887 ; 5 52 ? Catharine A. ?fay. „ , „ 8._ Contract foz advertising delinquent taxes awarded Messenger Publishing Company. 9. First National Bank allowed to list their stock and resident stockholders, 10. Reduced tax on property of F.A. Lord and J.J. Dicksey and Henry Lumsden relieved of poll taxes. 11. Sheriff to levy tax on property of D.N. Chadwick, agent of Mrs. L. Chadwick, to satisfy taxes for 1887. 12. E.V. Richard exempted from poll tax due to physical disability. 13. Chairman reported on delinquent taxes collected on page 67. 14. Tax levy set down as adopted by Boards of Justices and Commissioners, 15. Frederick Metts exempted from paying poll tax due to physical disability, 16. Board met to hear complaints of taxpayers, but no quorum so adjourned, 17. Assessments placed on Sea Coast Railroad and New Hanover Transit Company, 18.; Robert Nixon an3 G.F. Horne allowed to list their taxes. 19., M. Dawling allowed to peddle without paying County tax. 20., Murphy Ward allowed to list his poll tax. 21.., Board met to hear complaints of taxpayers. 22. No tax complaints against assessments for present year, 23.,. Board declined to hear tax complaints for previous years. 24..„ Joseph Willis allowed to list his taxes in Masonboro Township. 25.,; W.B. Larkins, H.D. Burkheinier and Johnson Bowers allowed to list their taxes. O1 02 1388 5 O1 02 1888 5 O1 02 1888 5 02 05 1888 5 02 05 1888 5 02 05 1883 5 06 04 1888 , 5 07 07 08 0$ 08 08 08 08 oa 08 08 02 1888 5 ?a 09 1888 5 06 1888 5 06 1888 5 06 1888 ; 5 06 1888 5 13 1888 5 13 Z888 5 13 1888 5 13 1s88 - 5 20 1888 5 20 1$88 ' 5 20 1888 5 26..; Assessments reduced on property of Mrs. C.A. McDuffee and J.L. Winner. , 08 27.., Assessment set on land of Sea Coast Railroad sold to company by George Harriss, 08 28.., Sheriff showed receipts from State and County Treasurers showing he had settled 1887 taxes.(SHERIFF`S DEPT?, 09 29.,: Tax Books for 1888 turned over to Sheriff after he exhibited Treasurer's receipts. 09 30. Mrs. Sarah C. Smith and P.J. DeLeon allowed to list taxes. 09 31. Henry Sharpless exempted from poll tax and Sol Bear and Walter Creasy allowed to list their taxes. 32., Tax charged against personal property of G.W. Murry remitted. 33., Addie Amey relieved of payment of double tax, and property tax reduced for Del Evans. 34.„ Delinquent parties may list before Sheriff if pay single tax when they list. 35. Tax against Harriet Barrett remitted and tax reduced for W.H. Register. 36..; William May, S.S. Mints and Frank Weston exempted from poll taxes and poll tax remitted W.H. Bishop. 37..; Poll taxes remitted John Clark, M.H. Hill, Benjamin Farrow, Edward Sharpless and Henry Walker. 38.,., Tax remitted J.H. Jones due to an error in his tax list. 39. Taxes remitted H.G. Harris, Thomas Sykes, J.W. Taylor and H.C. Evans. 40._, John H. Leonard excused from Iisting poll tax for 1888. 41. Valuations reduced on Messenger Publihsing Co. and Orton House owned by Mrs. Catharine Murchison. 42. Property valuations reduced for Elijah M. Green and Timon Council. 43. Ann Davis allowed to list taxes for 1888 if she pays taxes when she lists. 44.; J.H. Jones exempted from poll tax due to physical disability. 03 1888 „ S 03 1888 , 5 17 1888 5 10 Ol 1888 5 10 Ol 1888 5 lfl O1 188$ 5 10 Ol 1883 5 11 05 1888 5 11 05 1883 5 11 12 1888 .. 11 12 1888 .; 12 03 1885 12 03 1888 12 03 1888 12 10 1II88 12 10 1888., 12 10 1888;. 5 5 5 5 S 5 5 5 61 62 62 66 66 t? 66 90 94 ?? 97 k' 97 ?? 97 '? ,, 98 98 100 s, Z00 ?? 100 ? ?? 100 ?, 101 101 101 ' 104 ; p? 104 107 ' 108 109 1(1R , 109 : 113 ', 113 ? 116 ?` ?, 116 :; 118 118 ;, 118 122 ; 122 t ;? 122 : t ? C ? INDE? TO COMMISSIONERS ?IINUTES -- N TAX DEPARTMENT anover oun ?? . U. _ MATTER: ew ` eac. u. s. /?C County Indezee Since 1888 ? To toeate names, open at COTT A-Z TAB INDEX ter OFFICE (.Lt.lP?? An Identifying Trade Mark SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? ?? DATE ` ? M?NUiE BOOK ?; ? NATURE OF PROCEEDiNGS ? , ? j E ` Month ? Day ? Year ` ? Vol. ( Page ?? ?; R 1.4 a Poll tax charged against Capt. J.W. Harper remitted he being a nonresident. 12 _ 17 1888 :3 5 _ 129 , 2.'f J.C. Thatcher allowed to peddle without payment of tax. 12 17 1888 5 129 ?? ? 3.,? . , ' Property valuation reduced for A.H. Van Bokelin and increased on lands of D. 0'Conner and his associates. .. Ol 07 1889 5 . 130 r,, 4.!' , ' Poll tax charged E.A. Henderson remitted he being a resident of Wayne County. ,. O1 07 1889 5 130 ? 5.j E Property valuations reduced for Mary E. Woody and Martha S. Hewlett. .. O1 07 1889; 5 131 .? 6.?? R.B. Moore exempted from poll tax and public duties due to loss of one hand. Ol 07 1889?1 5 131 : p9 7.?? Liberty Chapman exempted from poll tax, and John rlcRae relieved from poll tax and all public duties. 02 04 1889 5 136 8.°? Sheriff's settlement showing abatements by Commissioners for 1888 taxes. 02 13 1889 5 139 ; ; 9.' . ,,: Sheriff's settlemnet showing list of p?rsons and taxes for 1888, pages 140-142. 02 13 . 1889 ?. 5 139 10. List of insolvents of 1887 collection by Sheriff since settlement last year. 02 13 1889 5 143 11. Sheriff's settlement showing amount of certificates for property sold County for 1888 taxes, pages 144-147. 02 13 1889 5 144 12.' Sheriff`s settlement in account with School Fund from 1888 taxes, pages 148?149. 02 13 1889 , 5 148 13.y? H.O. Cray's tax on solvent credit to be remitted. 04 O1 1889 5 154 14.,. . .; Complaints made against Board because parties have not been dispossessed from property County purchased. 04 O1 1889 . 5 156 „ 15.?, Sheriff to take action to obtain possession of property County purchased. 04 O1 1889 , 5 156 , 16.!? Tax levy made on different subjects of taxation, pages 159-163. 05 06 1889 ., 5 159 „ 17.'? Sheriff's settlement in account with General Fund for 1888 taxes, pages 172-173. , 06 04 1889 , 5 172 „ 18.:? Board appraised and assessed Wilmington and Seacoast Railroad, pages 178-179. 07 Ol 1389 . 5 178 ,. 19.;? Board assessed land known as the Hammocks and Ocean View Railroad, 07 Ol 1889 5 179 , 20.;; Board assessed New Hanover Transit Company. 07 08 1889 ,, 5 182 21.? Board assessed Carolina Oil Company's improvements. 07 08 1889 5 182 22.. Board recessed and will hear tax complaints at next meeting. 07 08 1889 5 182 ?? 23.'? ' ? James 0. Brown and John Howland allowed to list their poll tax, and assessment reduced for D.B. Barber. 08 05 1889 S 184 ; 24.'? . ,a Tax assessment reduction not granted Parsley and Wiggins. 08 12 1889 5 187 E 25.?; . ??? Petition from Mrs. R.J. Bunting to reduce land valuation laid on table since Board has no power to deduct 08 12 1389 .. 5 187 ; 1887 valuations. , ? ; . 26.s Money on hand listed for taxation to be remitted Mrs Susie B. Dudley. 08 12 1889 5 187 27." John Atkinson to list shares of Wilmington Savings & Trust Co. or it will be returned delinquent, 08 12 1889 5 187 I28.?? - ?? All delinquent taxpayers may list before Sheriff if pay single tax when listing. 08 19 1889 5 188 s; 29.`; Sheriff exhibited receipts from State and County Treasurers showing he had settled 1888 taxes. 08 19 1889 5 188 30.,$ Tax Books for 1889 given to Sheriff to collect after he displayed Treasurer receipts. 08 19 1889 5 188 , 31.;; Property valuation reduced for Mrs. S. M.S. Hicks. 09 03 1889 , 5 190 _ 32.p; M. Dowling allocaed to peddle goods without paying County tax due to a physical disability. 09 03 1889 5 190 33.; T.J. Cowan, F.A. Wood and J.S. Harris exempted from poll taxes. ? 10 07 1889 5 194 34.;r Poll tax remitted charged against heirs of Henry Walker, deceased. 10 07 1889 5 195 35., Tax on franchise of Carolina Central Railroad to be corrected by Col. J. Burr. 10 07 1839 .. 5 195 36.,; Numerous assessed property reductions granted. 10 07 1889 , 5 195 , 37.?? Pension tax to be remitted railroads and banks for 188$ since were paid directly to State Treasurer. 10 07 1889 ;. 5 195 38.,; Reduced property valuations of B.J. Jacobs and Mrs. Lizzie P. Feguinn, and J.Wells exempted from poll tax., 11 04 1889 , 5 198 ?9..: A.D. Maloy allowed to peddle without paying County tax. 11 04 1889 5 198 ? 40.? Several stevedores claimed nonresidency and poll taxes will be remitted to them when file written 11 04 1889 5 198 :y affidavit with Sheriff. .. +1.:? „? Richard Jordan exempted form poll tax due to physical disability. 11 04 1889 5 199 , ?, +2.,; ?? Personal property valuation reduced for J.P. Hopewell, but reduced valuation denied I?4rs. Kate Brown. 11 04 1889 5 199 ?, +3.j; Poll taxes against H.G. Harriss, G.W. Frienson and Noah Boney to be remitted, pages 202-204. 12 02 1889 5 202 44.?'; Reduced tax on money on hand of R.L. Hutchens. 12 02 1889 5 204 ,; E, ? ? l' ?: ? ' ? i `, ?;. INDEX TO COMMISSIONERS MINUTES - New Hanover County N. C. ' MATTER: TAX DEPARTP?IENT ? Reo. u. s. County Indeze? Since 1888 ? To locats names, open at , COTT A•Z TAB INDEX ` ??r OFFIC! ?GCa-?'i An IdentiEyina Trade Merk ? SURNAME INITIAL TAB MADE BY TH@ COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? 'f ?? DATE ??? ` MINUTE BOOK ? gs NATURE OF PROCE?DINGS ` "? ? ??? . Month ? Day ? Year ,j Vol. ? Page p : ?, ?._ h , 1.?=? Poll taxes remitted H.M. Craig, deceased, and Rev, James W, Telfain, overage. O1 06 1890t, 5 ?? 213 ?, ? 2.' „? Property valuation reduced for John Harris Howe, and tax on property remitted Adrian and Vollers. ? . Ol 06 1890;' r? S 213 "i a? 3.? Property valuations reduced for Duncan McEachern and L,S.F. Brown. .. O1 07 ?. 1890:; 5 214 E?' p? 4.,,r Letter from B.F. Turlington relative to tax on dogs laid on the table, , 02 03 1890`; 5 217 ?r C 5.?. Sheriff's settlement with the State for 1889 taxes. 4 02 03 1890: S , 221 '" ?. 6.'M` ?, List of taxpayers in Sheriff's settlement for 1889 taxes, pages 222?223? ,. 02 03 1890, r. 5 222 a; +? 7.! List of insolvents of 18?38 collected since settlement for 1888 taxes. 02 03 1890' S 224 ?^ ., 8.., List of abatements by Commissioners for errors in Tax List for 1889. 02 03 1890 ?e 5 225 ' ?1 9_ Beturns of real estate sold by Sheriff for unpaid State and County taxes for 1889, pages 226-230 02 03 1890. 5 226 10._ Tax to be remitted Wilmington Light Infantry and deed given over to Company from County, 03 03 1890 5 234 11.,, Taxes to be remitted Mary Ann Hooper, D. 0'Connor and Julius A. Bonitz. 04 07 1890 5 241 12. Orton Hotel was overassessed and assessment reduced. 04 14 1890 5 244 ; 13.,, Tax levy made for 1890 under Schedules A, B and C, pages 250-251. 06 02 1890e 5 250 14.,, Complaint made to Board that several parties have failed to list their taxes under Schedule B. . 06 23 1890.a 5 255 k, 15., Register of Deeds will examine books with accountant of those who have not listed their taxes. 06 23 1890 5 255 ; 16. F.W. Foster, Evelina Farmer and Merena Russ allowed to list their taxes, 07 07 1890r 5 256 ?: 17.,, Board assessed the New Hanover Transit Company. 07 07 1890, 5 256 ,: 18.., Tax assessment on Blocks 274 and 288 reduced. 07 14 1890. 5 261 i; 19?; Board recessed before hearing tax complaints. _ 07 14 1890,; 5 261 : 20. Board assessed Wilmington, Onslow and East Carolina Railroad upon returns of H.A. Whiting, General Manager. 07 14- 1890 S 261 . ? ?, e r 21. Board assessed Ocean View Railroad upon returns of S. Van Amringe, its president. 07 14 1890_ 5 261 j 22. Board assessed Wilmington Sea Coast Railroad upon returns of J.R. Nolan, General Manager. 07 14 1890 5 262 23.' Board proceeded to act upon tax complaints, but no complaints. 08 11 1890' S 266 r= 24.. Tax Books received by Col. James Burr, who computed them, and Clerk to notify Sheriff to collect taxes. 09 Ol 1890, 5 268 25. Board revised Jury List form 1889 Tax Books, 09 O1 1890 5 269 ` 26. All delinquent taxpayers allowed to list their taxes before the Sheriff if they pay same when listing or 09 O1 1890 5 269 :, else will be charged double tax. 29., Rev.A. M. Conway and Daniel Williams exempted from poll taxes. „ 10 06 1890 5 272 s? 30., L.J. Kirk and Aaron Hewlett exempted from poll tax due to physical disabiltiy. 10 06 1890 5 273 ` 31.,. Board found Carolina Central Railroad had been overcharged for State and pension tax. 10 06 1890', 5 273 n, 32.,, Money to be remitted Carolina Central Railroad and State Auditor to be notified so State may collect from 10 06 1890 5 273 ? the Railroad. „ , ' 33. Poll taxes remitted John E. Wood, W.H. Davis, Susie Roberts and Joseph Campbell. 11 03 1890' , 5 276 ' ,, , 34.. Personal property tax remitted Every Green, there being a clerical error, and property tax remitted A.Neff. 11 03 1890,: 5 276 ,; 35.,, Tax on cash on hand listed by W.H. Wiggins reduced. 12 Ol 1890„ 5 285 „ 36,. Poll taxes remitted Cornelius E?ans and John Farmer. „ 12 Ol 1890, 5 285 , 37. Request form R.W. Hicks granted to correct error on property valuation and receive refund. 12 08 1890 5 286 3$. Cornelius Evans, Noah Boney, W.H. Howard and G.M. Green relieved from poll tax. 12 08 1890 5 287 39. ., Board ruled it had no jurisdiction to relieve J.M. King from poll tax, having turned 50 on Sept. 17, 1890. .. 12 08 1890=. 5 287 ,: 40. Property valuation reduction made on Carolina Oil and Creasote Co. 12 08 1?90 5 287 ° „ . ,? 4I. James Murphy and Joshuway Garrell relieved of poll tax due to physical disabilities. 12 15 I890 5 289 : 42. Taxes against E.J. Bryant and J.G. Wagner abated. 12 29 1890 5 290 ': 43. Poll taxes remitted Henry Mack and J.E. Grant's heirs. 12 29 1890 5 290 ' 44. Taxes listed by L.J. Paisson, agent for Kate Williams, to be remitted. 12 29 1890 5 290 : 45. Taxes remitted Henry G. Harris and J.D.H. Klander. 12 29 1890 S 291 . ?, 46.' Poll taxes remitted F.S. Clark, Emoline Murry and Kim Hamilton. Ol 05 1891 5 293 '' ? i? sd ? €, ?? ,. {? INDEX TO COMMISSIONERS MINUTES - New Hanover Cou?t?, N. C. _ MATTER: T? DEPARTMENT ` eec. u. s. County Indezee Since 1888 n`i To loeats names, open at COTT A•2 TAB INDEX r?r OFFICE ??? An Identifying Trade Mark (}? SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE °` MINUTE BOOK ';; NATURE OF PROCEEDINGS ' ° ? Month ? Day I Year ,, Vol. I Page " ? '.y 1. . f Taxes remitted J.E. Sampson and Mary A. Hooper. Ol 05 1891 '' . ?, S 294 2. Poll tax remitted W.H. Green, and tax on personal property of Mrs, Fanny Latimer remitted. Ol 12 1891 ? 5 295 n 3.`? Sheriff's receipt from State Treasurer for State taxes from County for 1890, Ol 2$ 1891 .. 5 298 ? 4. List of taxpayers for 1890 taxes from Sheriff, pages 299--301. Ol 28 1891 ' S 299 5.? , List of property sold to County by Sheriff for unpaid 1890 taxes, pages 302-305. O1 28 1891 R , 5 302 e 6.! , ? List of abatements by Commissioners for errors in valuation on 1890 Tax Books. ?. Ol 28 1891 :? ? 5 306 ? ? 7.i. List of insolvents of 1889 collected by Sheriff since settlement of 1889 taxes. Ol 28 1891 5 307 t ? , . • .. . 8.!G Sheriff's settlement in account with General Fund and School Fund for 1890 taxes, pages 308r309, Ol 28 1891 ; 5 308 9.?? Avgustus Davis, Daniel Smith and George Walker exempted from poll tax. 04 06 1891 , 5 320 10. M. Cronly reported County needed new Block Book. 04 13 1891 5 323 C; 11. Man to be employed to take property descriptions down as they would be given in for taxes by the owners. 04 13 1891 5 323 X2.` No further tax to be levied on stevedors. 05 04 1891 5 324 13.?j S.P. Collier to take down property information for new Block Book as would be given in for taxes by owners, 05 04 1891 „ 5 324 „ 14.ke Tax levy for 1891 taxes under Schedules B and C set down on subjects for taxation, pages 325-327. „ 05 04 1891 „ 5 325 „ 15.'; .I J.F.A. Reaves allowed to peddle goods without paying tax due to physical disability. 06 Ol 1891 , 5 331 , 16.;s Amos Wallace exempted from poll tax due to physical disability. 06 O1 1891 5 331 „ 17.?s Board requested Board of Magistrates convene early to reduce tax rate since present rate will produce more,, 06 26 1891 ,., 5 336 , ;; taxes than needed. „ , ?8.,; ? Jessy Pope and property in name of Trustees of Union Gospel Trumpeters exempted from taxes, , 07 06 1891 „ 5 337 :, ?? 19.;; Report from Assessor J.G. Burr on valuations set on real estate in Wilmington Township. 07 06 1891 ,. 5 337 .. z0.`' : ?? Board will hear tax complain?s in August meeting. _ 07 13 1891 ?. 5 341 .. 21.' H.S. Kure relieved from paying tax on pool table and bowling alley. 08 03 1891 5 342 22.' , ;,; Board prdered that 37? tax levy would be made, not 47?, subject to approval of Board of Magistrates. . 08 03 1891 5 342 23.w? Board acted on equalizing valuata.ons on certain property as listed. 08 10 1891 5 345 f! 24.k? Board acted on equalizing valuations on certain property as listed. 08 11 1891 V 5 346 25.'; , ?y Board acted on equalizing valuations on certain property as listed. ,,. 08 12 1891 ,,, 5 347 , 26.?; ?, Board acted on equalizing valutaions on certain property as listed, pages 347-348. 08 13 1891 „ 5 347 . 27.? Board acted on equalizing valuations on certain property as listed. 08 17 1891 5 348 28.. ,3 Col. J.D. Burr presented 1891 Tax Book and it was given to Sheriff for collection, 09 07 1891 5 350 ., 29.Fi Persons delinquent in listing taxes may do so before Sheriff if pay taxes when listing or else will be 09 07 1891 5 350 `? charged a double tax. k? 30.;; Benjamin F. Hawkins exempted from poll tax. 09 07 1891 5 350 31.? Poll tax remitted J.H. Hewett and Noah Boney exempted from poll tax. 10 05 1891 5 353 32.?„ Property valuations reduced for Mrs. Catherine J. Williams, Mrs. M,E. Agostine and A.D. Wessell. 10 05 1891 5 353 33•'„ Property valuation reduced for G.H. Bulkey, Mrs. M.L. Balles and J.M. Brenier. 10 15 1891 5 356 34.;: Property valuations reduced for Mrs. C. Murchison on Orton House, Annie Hewlett and J.T, Canady. 11 02 1891 5 358 35.;; Assessors's were sustained on property valuations of Col. B.R. Moore, Ocean View Co. and Margaret A.Hastler 11 02 1891 „ 5 358 36.`;; List of errors in personal property listing. 11 02 1891 „ 5 359 37.`? ; C.C. Ketchum, and Howard Relief Fire Engine exempted form taxation. 11 02 1891 5 359 , 38.'; ,, . Property valuations reduced for Louisa Swan and the Imperial Pine Product Co. 11 02 1891 5 359 , 39.?' Assessors were sustained in property val.uations of O.H. Wibgens. 11 02 1891 5 359 40." u? Property valuations reduced for Love Grove property. 11 02 1891 5 359 41.i'. a W.L. DeRossett Jr. appointed to bind Block Books for City lots. (See REGISTER OF DEEDS) 11 02 1891 5 359 ? r 42.`; Property valuations unchanged for Mr. F. Rheinstern and W. Buckamen, and reduced for Tilly Mitchell. 11 23 1891 5 363 43.; Poll tax remitted Joseph Harriss, he being overage. 11 23 1891 5 363 ? 44.;? i; ?f Board took no action on remission of tax of Mrs. Flora Cox. lI 23 1891 5 363 '. l l TAX DEPARTMENT N C MATTER INDEX TO COMMISSIONERS MINUTES - New Hanover County , . : . _ ` eEO. u. s. /??? County Indezes Since i8B6 R? x?a-- To locats names, open at COTT A•2 TAB INDEX e?r oFr?ca ??.a-? An ldenHfying Trade Mark ??.8 SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NQRTH CAROLINA ? ? a ? DATE ,g MINUTE BOOK ?? NATURE OF PROCEEDINGS ? f Month I Day I Year '°.: Vol. I Page ?? l. ii ;?Valuation reduced on property of Mr. Andrew Smith. !: 11 30 X 1891;; S 363 `! 1; ?? 2. j' No action taken on advalorum tax request from Taylor and Fiumphrey since Board feels they l?ave ?o pozaer in ?it s ' 11 30 1891 ?.` 5 363 ?? 3. ??yProperty valuations reduced for Junius Davis. 12 Ol 1391;?a 5 365 ?? ?a 4. -yHaywood Turner exempted from poll tax due to physical disability. „ 12 07 1891w? 5 367 `' I+ €' 5. +Property valuations reduced for John H. Strauss, Mrs. M.E. Smith and for heirs o£ E.A. Sholar, r 12 07 1891'^; 5 368 ?? ? ,, ? : i1 6. ;Personal property tax to be remitted James Everett, „ 12 07 1891.? 5 368 ?? 7. 'Property valuations reduced for H.A. Kure, and poll tax remitted W.T. Hall, a nonresident. 12 21 1891? 5 371 i; :? 8. Board took no action in matter of Sampson property or in taxation of property of J,C. Kickham. , 12 21 1891: S 371 ;? 9. Property valuation reduced for the National Bank property. 12 28 1891„ 5 372 : 10. Taxes remitted Mrs. T1.C. Bowden since property was listed by Mrs. M.E. Borden. O1 04 1892,, 5 375 ,. 11. J.J. Jackson relieved from poll tax due to physical disability. Ol 04 1892 5 375 ,, 12. _.Taxes on property of M.C.S. Noble, on heirs of Al1en Ryan, on Wesley Stevenson and on Mrs.R.B, Davis abated. O1 11 1892 5 379 13. ,.Property valuations reduced for F.P. Williston and Daniel Howard. ,. Ol 11 1892„ 5 379 , 14. „Owen Gooding charged two poll taxes and one to be remitted, poll tax remitted O.L. Dudley as well, ,. Ol 11 1892 5 379 4, 15. ,County tax refunded N. Jones and tax on personal property of David Powell abated, and tax remitted J. Payne., 02 Ol 1892_; 5 380 + s; 16. Commissioners Worth, Montgomery and Moore to settle with Sheriff for 1891 taxes due County, , 02 Ol 1892,,, 5 380 ;? 17. „E.M. Sierles allowed to sell Walcott's Pain Paint without payino license tax since he manufactures same. . 02 Ol 1892?, 5 381 ; r 18. „Tax reduced on property of Dianna Tarrington and F. Rheinstien. 02 02 1392 5 384 . 19. ,List of polls and property listed by Sheriff Stedman for 1891 taxes, pages 385-390. „ 02 02 1892., 5 385 ; 20. .List of abatements by Commissioners for overcharge errors in 1891 Tax Books, pages 390-391 ., 02 02 1392;; „ 5 390 21. Sheriff's settlement in account with the General, School and Special Sinking Funds for 1891 taxes, pages 02 02 1892 .. 5 392 ?' ,. 392-397. ,, ,,. , 22. List of certificates for property sold to County for unpaid 1891 taxes, pages 398-403. 02 02 1892 . 5 398 ?, 23. List of insolvents not found as returned by Sheriff for 1891. 02 02 1892 ; 5 404 . 24. List of insolvents of 1890 collected by Sheriff ?tedman since settlement by Sheriff Manning for 1890 taxes. 02 02 1892 5 404 : 25. Receipt from State Treasurer on Sheriff's 1891 tax settlement. _, 02 02 1892 5 405 ;; 26. Taxes levied under Schedules S and C on various subjects, pages 416-419. 05 02 1892 . 5 416 " R, 27. W.H. Carney relieved from poll tax due to physical disability. 06 27 1892 5 426 i' 28. .,George M. Green exempted from poll tax due to physical disability. OS O1 I892„ 5 432 29. Valuation reductions not granted Mrs. M.C. Augustine and C. Michaelis, but granted I.H. Weil, I. Shrier, , 08 08 1892 5 435 ?. heirs of J.H. Thompson, G.M. Robbins, Wirginus Hall, W.P. Toon and T.C. Mclllhenny. ?, 08 08 1592 5 435 :; 30. „Valuation reduction granted J.L. Wescott, but added valuations to Mr. Piner's property. 08 08 1892p, 5 436 ' 31. Valuation reductions granted George R. French on Sea Coast Railroad and Stacy Van Amringe.(BD. OF EQUALIZ.), 08 09 1392?, 5 437 „ 32. ,No action taken on re?uest for reduced valuation from H,C. Evans. 08 09 1392., S 437 ,. 33. Tax lister Burr turned over 1892 Tax Books and these given to Sheriff to collect. . 09 05 1892, 5 439 „ 34. ,'Sheriff to allow all delinquents to list their property without double tax if pay tax when listing. 09 05 1892 5 439 ,, 35. .?James Brown exempted from poll tax due to physical disability. 09 05 1892, 5 439 , 36. .:Board took no action on letter from James Burr. 09 05 1892.. 5 439 ; 37. Property valuations reduced for R.E. Heide, W.H. Carr, E.D. Sloan, ?+T.J. Hawkins, A.E. Torrence, R.A. Pansl-, 10 03 1892 5 444 ey, R.F. Hanne and McLean Loften. 38. Richard Jordan, Noah Boney, Thomas Dellon and Henry Brown exempted from poll taxes. 11 39. Property valuations reduced for William Goodman and Frank Willisten. 11 40. Board took no a?tion in matter of Brutz Cullar. 11 41. Board will not accept deeds for real estate in Sheriff's settlement if taxpayer has personal property which 11 may be sold. 42. 'Tax abated on bank stock of A.M. Baldwin, same was listed by Bank of New Hanover. 6; ?E 12 07 1892 07 1892 07 1892 07 1892 05 1892 ? ., 5 449 ,. 5 449 ; 5 449 5 450 5 453 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? 1\ U MATTER TAX DEPARTMENT ? . . _ : ` Rec. u. a. County lndezee Since 1888 ?? To loeate names, open at COTi A-I TAB INDEX o?r OFFICE ?l?e? An Identifving Trade Mark SURNAME INITIAL TAB MADE BY THE CQTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROL(NA NATURE OF PROLEEDINGS ' DATE `' ? MINUTE BOOK ?:; Month Day I Year a I .. Vol. Page ,°? I -; 1. J.P. Hopewell exempted from poll tax, and property valuation reduced for James Walker. 12 05 1892 ' S 453 nh 2.? Tax matter of W.M. Cumming referred to Chariman Bagg. 12 05 1892 ; ; 5 453 y _ 3.?j !? Tax abated charged against Wilmington Light Infantry. 12 05 1892: ,? 5 453 ,. . 4.?9 Mitchell Frazier and Stephen Lurngston exempted from poll taxes, and poll taxes abated for pouglas Olie : 12 05 1892 ?, 5 454 , ,R y ?? ? and John Carterett. . , , 5.F Property valuation reduction not granted John F. Rulfs, but reduced for David Jones. 12 05 1892 : ? 5 454 ?p , 6.?? Property valuation reduced for Mrs. C.B. Corbett. 12 05 , 1892 5 455 ? 7.??3 ,? Party who exhibits Galatea is required to pay necessary tax. . 12 05 1892+' n 5 456 . 8.?; Taxes on personal property of S.W. NobZe abatea, ana John Farmer exempted from poll tax. 12 05 1892 5 456 . 9.?; Tax on personal property of J.D. Sellers abated, and Robert B. Pickens exempted fram poll tax. 12 19 1892 5 463 .10.`_ Poll tax against John Johnson abated, and tax against W.P. Oldham abated, 02 06 1893 5 468 .11.;? List of corrections to be made in Tax List. 02 06 1893 S 469 ,12.?? Board passed resolution concerning collecting back taxes from W. & W. Railroad. 02 06 1893 5 469 ;a ,13.;; ,} List of abatements by Commissioners for errors in 1892 Tax List. 02 06 1893 5 472 14.ty z Statement of insolvents and not found taxes for 1892 as returned by Sheriff, 02 06 1893 5 473 ? , 15.`; ,4? List of insolvents of 1891 collected by Sheriff and accounted in his 1892 settlement. 02 06 1893 _. 5 474 16.?; . ;? List of property sold to County for unpaid taxes due for I892, pages 475 -478. 02 06 1893 5 475 17."? - ;? Sheriff's settlement in account with General Fund for IH92 taxes. , 02 06 1893 , 5 479 ,? 18.?? i? Sheriff's settlement in account with School Fund for 1892 taxes. - 02 06 1893 ?? 5 480 ,? I9.`" ,? Sheriff's settlement in account with Special Fund for 1892 taxes. 02 06 1893 .. 5 481 ,20.?,j W.R. Fryer exempted from poll tax due to physical disability, „ 03 06 1893, 5 483 ?E 21.? .? , Matter of tax on [a. & W. Railroad deferred. . 03 20 1893 _ 5 487 22•?a List of property presented by Col. T. Strange as owned by W, & W. Railroad to be taxed, (RAILROADS.) 04 03 1893 5 488 ,23.N? Mr. Elliot, President of W. & W. Railroad,present to pay taxes on Railroad if Board would accept such. 04 03 1893 , 5 488 ? ,24.?! ; Board moved that tax matter on W. & W. Railroad be postponed since vacancy on Board and an important issue, 04 03 1893„ 5 489 „ F 25.f? Amount of back taxes tendered by Mr. Elliot as due by W. & W. Railroad was calculated by N.C. Railroad 04 04 1893 , 5 493 „ '; Commission. . . 26.;? General Assembly compromised back taxes due by W. & W. RaiZroad if it would surrender its right of exempt-, 04 04 1893 , 5 493 , , ?; ion from taxation forever. .27.;; Board accepted tender of baek taxes from W. & W. Railroad. 04 04 1893 5 493 ?d ° . 28.;'` List of taxes assessed on Wilmington & Weldon Railroad. 04 04 1893 5 494 ' • hj 29.`; ? Board levied taxes under Schedule B and C Revenue Acts on various subjects for 1893, pages 496-497. 05 OI 1893 5 496 . . 30.;! , ,S $oard met in compliance with the Machinery Act of 1893, but no quorum so recessed, 07 10 1893 S 509 31.' Isaac F. Heines allowed to list his taxes in Cape Fear Township. 08 07 1893 ? 5 513 32. Board met in accordance with Maci?inery Act to hear objections to assessed property valuations, 08 O8 1$93 5 513 33. Property assessments reduced for A.D. Wessell and J.C. Stevenson. 08 08 1893 5 513 34.$ Special meeting to hear complaints from Atlantic Coast Line Railroad on assessment of real estate of said 08 16 1893 5 514 `; Railroad. . 35.`' Mr. Elliot requested part of assessment be reduced on Railroad, as it was. 08 16 1893 5 514 36.; Property valuation reduced for W.A. McGowan. 09 04 1893 5 518 37.?; J.G. Burr presented 1893 completed Tax Bouks and these turned over to Sheriff once he presented receipts 09 04 1893, 5 518 „ , from State and County Treasurers. 38. J.G. Burr presented 1893 completed Tax Books and these turned over to Sheriff one he presented receipts 09 04 1893 5 518 from State and C?unty Treasurers. 39.?9 ; Sheriff to allow all delinquents to list their property without paying double tax if pay when listing. 09 04 1893 5 518 R 40.?'? F? ,} Letter frpm State Treasurer S. McD. Tate instructing Sheriff to refund any pension taxes which he holds. 10 02 1893 5 523 i, f? ra ii. , r? ' ?9 ? ?i TAX INDEX TO COMMISSIONERS MINUTES - New Hanover County N C MATiER DEPARTMENT , . . _ : ` eEO. u. ?. Covnry Indezes Since 1888 ih ?•.3-- To loeats eamea, open at ?.? An Identifyin¢ Trade Mark ??8 8URNAMB INITIAL TAB MADE BY THE r?r e?iicc ?ll COTT A-Z TAB INDEX CQTT INDEX COMPANY, COLUMBUS, OHIO . SOLD BY OWE N G. DUNN, NEW BERN, NO RTH CAROLINA DATE t, ?; ' MINUTE BOOK ?? ; NATURE OF PROCEEDINGS " '?? ? Month Day ? ? Year g :? Vol. Page ?? ? ?? , l.? .? List of parties to receive rebate of pension tax collected by Sheriff. ,10 ?, 02 , 1893 ;: ?, 5 ?; 523 ?; 2. ., Property assessments reduced for B.J. Jacobs and H.C. Evans, and increased for Lina Wessell, 10 ?? 02 1893 , 5 ?° 523 ?! ?W 3. ?? Increased property valuation of Samuel Bear Sr. and reduced it for Nixon Jones. 10 •? 02 1893 5 k? 524 ?? 4.` Board will not accept any real estate deeds from Sheriff as settlement of taxes if parties have personal 10 02 1893 ? 5 ;, 524 ;i .. P" j9 ??? : property which can be sold for such. ? '? j:, 5.,: Board struck solvent credit given in by George Davis having paid directly ?o State. 11 „ 06 1893 i; „ 5 528 ? ?. 6.: Board reduced income as given in by Herbert McClammy. 11 "• 06 1893 5 F; 528 ; 4? 7. Poll tax remitted Rich Jordan due to Physical disability and S.H. Terry, overage. 11 Ob 1893 ' S 528 8.. Tax to be remitted or abated G.W. Moorhead, same listed by Mrs. M,E. Klein. 11 06 1893 5 528 9. Poll taxes abated Lorentus Hewett, T.J. Burnett, D.F. Klein, Marshall McAllister, Thomas Edwards and Noah 12 04 1893 5 533 „ Bondy. 10.LL Tax abated on income of J.D. Bellamy, on personal property of S,W. Noble and J.C. Heyer and on lands of 12 T.C. Miller and Burkley Williams. . 11. Abated solvent credit listed by J.B. Fails. 12 12., Report from Superior Court Clerk on tax collected on incorporation of Southern Merchantile Association. . 02 13., List of tax abatements granted by the Board, 02 I4., Tax abated Wilmington & Southport Steamboat Co. since incorporated in another County. 02 15.,; Railroad Commission and Sheriff to be notified af tax abatement of Steamboat Co. „ 02 16.,; Committee appointed to settle with Sheriff for 1893 taxes. , 02 17. List of abatements by Commissioners for errors and overcharges in 1893 Tax L?ists. 02 18. Itemized statement from Sheriff for 1893 taxes. 02 19. List of insolvents of 1892 collected by Sheriff and accounted in his 1893 tax settlement. 02 20. List of certificates of property sold to County for unpaid 1893 taxes, pages 550-555. 02 21. J.W. Davis exempted from poll tax due to physical disability. 05 22. Request from S.V. Bunting, agent of Mrs. Florence Bunting, for reduced valuation laid on table since Board 07 has no jurisdiction. 23.? Board met as required by Machinery Act to revise tax lists, but no quorum so adjourned. 07 24. Board met to hear tax complaints. 08 25. Board noted that several parties have not listed their taxes with Register of Deeds. 08 26. Sheriff to call on all businesses in County to see if they have license and report those who do not to the 08 Register of Deeds. 27. James G. Burr turned over completed 1894 Tax Books to Board. . 09 28.,, Deputy Sheriff John Dudley exhibited receipts from State and County Treasurers for 1893 tax settlements. 09 29.. Tax Books for 1894 given to Sheriff for collection. _ 09 30.,, Sheriff to allow all delinquents to list their property without paying double tax if pay tax when listing. 09 31. Poll tax abated against Emanuel Hill, he being a nonresident, 09 32. Poll taxes abated for D.M. Fennell and Harry Moore. 10 33., Valuation of Steamer Clarence reduced as directed by Railroad Commission. . 10 34.,, Board reduced valuation of personal property of Bank of New Hanover. 10 35., Valuation of property of W. & W. Railroad reduced as ordered by Railroad Commission. , . 11 36.,, Valuation of property of Sea Coast Railroad reduced since some of land was sold. . , 11 37. Assessments reduced for Mrs. H.C. Summeral and Edward Sharpless, and taxes abated for T.T. G?orge and W.M. 11 Halsey, J.M. Turner, and Reuben McDonald. 38. Taxes abated on personal property of J.C. Rowan, and assessment abated for Fanny Garther, pages 590-591. 11 39. Property valuation reduced for W.H. Yopp due to fire. 12 40. PZatter of tax error in taxes of W.M. Cumming left up to Chairman for correction. 12 04 1893 5 533 04 1893 5 05 1894 ? 5 05 1894 , 5 21 18 94 5 21 18 94 ., 5 21 1894 „ S 21 1894 5 21 1894 5 21 1894 5 21 18 94 5 07 1894 5 02 1894 ; 5 533 544 ' 544 ? 547 547 547 ?; 548 ` 548 549 550 0 567 575 09 1894 5 13 1894 5 13 1894 ?a 5 13 1894 5 03 1894 , 5 03 1894 ;. 5 03 1894 .. 5 03 1894 .: 5 03 1894 ,. 5 01 1894 ,? 5 Ol 1894 ;, 5 Ol 1894 :; 5 05 1894 ?: S 05 18 94 .; 5 05 1894 5 05 1894 5 03 1894 5 03 1894 5 575 581 0, 581 581 ?: 58 2 ., 582 ,. 58 2 „ 582 ,. 582 586 586 ., F 586 590 : 590 : 590 590 r 594 594 € ?i INDEX TO CO?IMISSIONERS MINUTES - New Hanover Count? TAX DEPARTMENT N C MATTER , ` . . _ : eec. u, s. v?r OFFICE ?i?7? Counry Indezee Sinee 1888 An Identifying Trade Mark ?1? ?+..?-- ??? To loeats namea, open at SURNAME INITIAL TAB COTT A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G DUNN NEW BERN NORTH CAROLINA i? r ?? DATE ?? MINUTE BOOK ??? NATURE OF PROCEEDINGS ?, ?, Month ( Day ( Year ? Vol. Page .? f 1.` Poll taxes abated E.S. Conoway and James Hollis. 12 03 ' 1894? 5 594 2. ? ? Taxes charged against Nancy Moore abated, and property valuation reduced for Mary C. Wright. 12 ? 03 1f394`' 5 596 ' w 3.i List of corrections and abatements for 1894 taxes, pages 607-608. O1 07 , 1895,j 5 ?, 607 4 4."? Taxes remitted New Hanover Transit Co. Ol 07 1895 5 607 , 5.? List of abatements by Commissioners for errors and overcharges in 1894 Tax List. 02 13 1895 5 616 6.; . R List of insolvents of 1893 collected by Sheriff Stedman since settlement. 02 13 1895 5 617 „ i?? 7.?? ; Condensed statement of 1894 taxes from Sheriff as returned to Commissioners. 02 13 1895 . 5 ? 618 e , 8.k? List of certificates for property sold to County for unpaid 1894 taxes, pages 618-621. 02 31 1895 5 618 9.?4 Former Sheriff Stedman's account with Special Fund for 1894 taxes. 02 13 1895 5 626 10." ' '? Former Sheriff Stedman's account with General Fund for 1894 taxes. 02 13 1895 5 627 11." Former Sheriff Stedman's account with School Fund for 1894 taxes. 02 13 1895 5 628 12.' Attorney Manning requested cost be remitted in sale of property for taxes by Sheriff. 04 Ol 1895 5 633 . :a 13.;; Board ruled it would accept payment of taxes from Mr. Manning without cost, 1?+.' Register notified Board he was ready to compute Tax Books at same price as last year. i, 15.;? Superior Court Clerk reported on jury tax paid over to Sheriff, ,16.;, Elijah Chadwick allowed to peddle without license and exempted from poll tax. ,17.';? Superior Court Clerk reported on jury tax paici over to Sheriff and taxes on incorporations. 18.;; Tax levy made for 1895 Schedules B and C on various taxable subjects, pages 637-640. :19.,; Board added Sections 26 and 32 to tax levy under the Revenue Act. .ZO.:; Tax levies made on real estate listed and on polls. 21.!? Whole tax on property and polls listed. . .? 22.' Report from Superior Court Clerk on jury tax and incorporation fees. ;, a 23.? Board rescinded part of tax levy which taxed 2% on dealers in drugs and seeds. r? 24.`.; Board ruled no tax levy on dealers in drugs and seeds if pay under Section 21. , ,? 25.' Simon Garner allowed to peddle without license due to physical disability. 26.'! Superior Court Clerk reported on jury and incorporation taxes collected. ? „ 27.? Board met according to Machinery Act, but no quorum so adjourned. 28." Board, assessors and tax listers met as Board of Equalization. . ., 29.`` Superior Court Clerk's report on incorporation fees collected. 30.;? W.R. Kenan exempted from poll tax due to physical disability. '31.i, Board of Equalization met to act on tax complaints. ? 32.:? Board of Equalization met to act on tax complaints, pages 657-659. 33.;; Board of Equalization met to act on tax complaints, pages 659-660. 34.pg Board of Equalization met to act on tax complaints, pages 661-662. 35.` Board of Equalization met to act on tax complaints, pages 662-664. 36.:, Chairman not to open any questions relative to assessments which have been acted upon by Board. 37..? Board of Equalization met to act on tax complaints, pages 664-666. 3$..; Board had adjusted assessment complaints so adjourned. 39.;i List of assessment corrections made. 40.': Property valuation assessments not changed. 41.t,? Board to allow National Bank of Wilmington and Atlantic National Bank to list shares of resident stock- holders before Register. 42.'; Rate of taxation set on Bank shares of stock. 43., Board to abate tax on resident stockholders on their stock shares in above banks. 44.;; Sheriff to allow all delinquents to list property without paying double tax if pay when listing. ka ?45.;, Auditor to turn 1895 Tax Books over to Sheriff for collection. r !? 04 O1 1895 5 633 04 Ol 1895 5 633 04 Ol 1895 5 633 04 Ol 1895 5 b34 ? 05 06 1895 5 637 05 06 1895 5 637 ; , 06 03 1595 5 643 06 03 I895 5 643 , 06 03 1895 5 643 06 03 1895 5 643 06 28 1895 5 647 Qb 28 1895 5 647 06 28 1895 5 647 07 Ol 1895 5 648 07 08 1895 5 651 07 22 1895 5 65I 08 05 1895 5 652 08 05 1895 5 653 08 13 1895 5 656 08 14 1895 5 657 08 16 1895 5 659 08 19 1895 5 661 08 20 1895 5 662 08 21 1895 5 664 08 21 1895 5 664 08 21 1895 5 666 . 09 02 1895 ,,. 5 667 , 09 02 1f395 , 5 668 09 02 1895 „ 5 669 ., 09 02 1895 5 669 09 02 1895 5 669 , 09 02 1395 „ 5 669 „ 09 04 1895 . 5 671 N INDEX TO COMMISSIONERS MINUTES - New Hanover Count? C MATTER ?? DEPARTMENT , . . _ : ` Rco. u. s. Cossnty Indezes Sinee 1888 To loeat? namea, open at COTT A•Z TAB INDEX r?s 0/PIGf ?lG-? An Identifyin¢ Trade Marlc ? SURNAME INITIAL TAB MADE BY THE tOTT INDEX COMPANY, <OLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA ? DATE ??, lC MINUiE BOOK j?, `? NATURE OF PROCEEDINGS I?v 3 ? Month ? Day ? Year K; Vol. ? Page ?? a , ?, r? 1.' Property valuations reduced for several people by Board, 10 ? 07 1895 : 5 672 ?; tz 2.? Tax rebate allowed Marsden Bellamy, but Board took no action in assessment matter of P, Donlaw. ; 10 07 1895 ? 5 672 ?o 3.? Report from Superior Court Clerk on incorporation taxes. 10 07 1895 e 5 672 ? .. ?? i 4.; Poll taxes abated for Joseph McFarland and Noah Boney. , 11 04 1895 ;; 5 675 ?1 !+, 5.,a Tax abated on valuation charges against Cotton Seed Oil Mill since listed as personal property. :. 11 04 1895 ?? 5 c 675 6.? Rev D. rlarrelle allowed to list his property, , 11 04 1895 '?; 5 k, t; 675 ?, 7. Property valuations reduced for W,E, Springer and F.47. Foster, but increased for W. & W. Railroad. 11 04 1895 , 5 675 8.; Tax on income of Walter Smallbones abated. „ 11 04 1895 , 5 675 „ 9., Numerous property valuations reduced by Board. 11 04 1595 ., 5 676 .: 10. Matter of listing stock of Atlantic National Bank and National Bank of Wilminoton for taxation discussed, 11 04 1395 , S 676 11. Bank stocks to be listed for taxation as set do?n in minutes, 11 04 1395 :. 5 676 , 12.,; Report from Superior Court Clerk on incorporation taxes collected. 12 02 1f395 .. S 679 „ 13.., Property valuation reduced for Mrs.Mary A. Herring. ,. 12 02 1?95 .. 5 679 14.? Request from Mrs. C.V. Devane for reduced valuation tabled. 12 02 1395 „ 5 679 15.., Tax valuation abated for National Bank of Wilmington. „ 12 ?J2 1395 ;. 5 680 ;; \ 16.., List of adjustments made in assessments due to error by Board of Assessors, .. 12 02 1395 „ 5 6?1 „ '? 17.., Numerous property valuations reduced and taxes abated by Board. 12 U2 1395 ., 5 631 „ l?. Numerous parties had taxes abated. O1 06 1396 5 636 19. Tax listing corrected by W.A. Wright. Ol 06 1896 5 6$6 20. .. H. McClammy, attorney for Susan Bayette, requested refund of taxes paid on property sold to her by Sherif f Ol . 06 1396 ?. 5 686 ,. . but now ruled as belonging to U.N.C. „ ? ,? 21. Property valuations reduced for Johnson Bowen and Mrs. V,E. Bunting, Ol 06 1396 5 636 , 22. Numerous property valuations reduced. Ol 06 1396 5 6E7 .? 23. Report from Superior Court Clerk on incorporation taxes collected. , 02 03 1396 5 691 ` 24., Hanable Bell exempted from 1895 poll tax, , 02 03 1?96 . 5 691 ?; 25., Sheriff has numerous certificates for property sold for unpaid taxes, 02 03 1896 5 691 ?' 26. Chairman may assign any of property certificates to anyone willing to pay taxes and costs on property. 02 03 1596 ., 5 691 ,. 27.; Numerous corrections made on property valuations. 02 03 1396 ; 5 692 ,; 28.;, Chairman to make tax settlement with H. McClammy, attorney for Susan Bayette. 02 03 1g96 „ 5 692 29. M. Dowling allowed to peddle without license due to physical disability. „ 02 03 1896 ;, 5 692 30. Sheriff's settlement in account with General Fund for 1895 taxes, 02 03 1896 „ 5 695 31. Sheriff's settlemnt in account with School Fund for 1895 taxes. 02 03 T?96 ,a 5 696 32.., Sheriff's settlement in account with Special Fund for 1895 taxes. 02 0? 1896 „ 5 697 ;; 33.. Consolidated statement of property and polls listed by Sheriff for 1895 taxes, 02 03 1896 .. 5 693 ,. ( 3?+. Consolidated statement of insolvents and not found taxables for 1895. 02 03 1$9fi 5 699 ? 35. Consolidated statement of abatements by Commissioners for errors in 1895 taxes. 02 03 1896 5 699 36. List of property sold to County for unpaid taxes due 1?395, pages 700-705. 02 03 1896 5 700 37. Receipt from State Treasurer for Sheriff's settlement of 1895 State taxes. 02 03 1896 . 5 706 r. 38.` Superior Court Clerk's report on incorporation taxes collected. 03 02 1896 5 707 ? 39.; Chairman reported Sheriff had settled 1895 County taxes so road appropriations could be made. 03 02 1896 5 707 ? .. ... , 40. , Chairman reports he settled with Attorney H. McClammy for S. Bayette. 03 . 02 1896 . 5 707 d. 41. Report from Sup?rior Court Clerk on incorporation taxes collected. 04 06 1896 5 712 42. Chairman reported having collected Bank dividends, rent and back taxes. 06 O1 1896 ; 5 718 43.? Report form Superior Court Clerk on incorporation taxes collected. 06 O1 1896 5 718 44.' Proposed tax levy set forth as needed to meet County's expenses. 06 Ol 1896 5 719 45.;n ?? Board recommended above tax levy be adopted for 1896. 06 i'. O1 1896 I? 5 719 ? ?, ??; ?? . INDEX TO COMMISSIONERS MII?UTES -- New Hanover TAX DEPARTMENT Count? 1? ll MATTER ` ? . . _ : eec. u. s. P?r oFVicc ??? County Indezea S?nce 1888 ??'.. An Identifying Trade Mark ? To loeate names, open at SURNAMH INITIAL TAB coTi A•i TAS INDEx MADE BY THE COTT INDEX COMAANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS ,? €; ?, 1.;? Taxes to be refunded A. Shrier for last 5 years or from time he sold taxed property, 07 :, 2.yF Board met in compliance with Machinery Act of 1895, but no quorum so recessed, 07 3.? Report from Superior Court Clerk on incorporation taxes collected. 08 4.?? Board met to hear tax complaints from taxpayers. , 08 ,7 5.'; s$ Property valuations reduced for M. Bellamy and A.L,F. Steenken, but increased for Mrs. Wilhelmine Tiencken. , 08 6.; , p Property valuations referred to assessors. 08 i? 7.t? i L. Tate Bowden exempted from poll tax due to physical disability. 03 ; ?? 8.? Sheriff given 1896 Tax Books for collection after State's receipts for 1895 taxes was read. 09 9.';t Sheriff to allow delinquents to list witi?out paying double tax if pay when listing. 09 10.. Requests from W.L. DeRosset and W.G. Fowler for valuation reduction not granted. 09 11.. Board concurred with assessors and list takers in assessing banks' shares. 09 12." Request from J.T. Howe for refund of taxes overpaid received. 09 13.?? Petition from St. John's Lodge to be takenfrom Tax Books since revenue from property used for wido?as and to 10 educate orphans. 14.,; Petition from St. John's Lodge granted and property exempted from taxation. 10 15.;? Property valuations reduced for Clarendon Yacht Club and Rosa L. Barker. 10 ,16.; ?, W.H. Davis exempted from tax, as were Samuel Thompson and Hector Smith. 10 17.;? On recommendation of assessors some property valuations were changed. 10 ? ,lg.?? Valuation reduced on property of Mary Howe Muster. 10 19.?; Mary Scarboro allowed sum on excessive valuation for 1895. 10 ;j 20.;; Property known as Tileston School exempted from taxation since used only for school purposes. 10 21..' Property valuations reduced for James Spreent and Mrs, A.L. Rush. 11 22.? ? ?? Odd Fellows and Hiberman Society exempted from taxation since used for charitable purposes. 11 23.Fp Numerous poll taxes remitted, and tax overcharges against Mary Heigh refunded. 11 . , 24.;a ,? Report from Deputy Superior Court Clerk on incorporation taxes collected. 11 25.?G Solvent credit charged against E. Latimer abated, and R,D. Gardener exempted from poll tax. 12 26. Several property valutaions reduced. 12 27., Bank stock on tax book of Wilmington transferred to tax books of Harnett. 12 ?,8.,; Valuation set on Imperial Pine Product Co., and poll taxes abated Clio Watkins and Marion Wade. 12 29.'? ,, Alexander Leboo exempted from poll tax and it was abated. 12 30.' Taxes abated for W.F. Kerr, and on solvent credit of E.S. Latimer. 12 ?1.;, Request from A.J. Warshall for reduced valuation referred to Attorney, and valuation reduced on prope?ty 12 of Mrs. Rache Weil. 32.„; Petition from Mrs. Ketchun, widow, for tax relief and aid deferred. 12 33.;. Assessment matter conerning Mrs. Emma Motte and James Clark referred to Attorney for advice, O1 34.?; Tax on income of John Bellamy , Jr. was placed in third class. O1 35.! Tax abated for Mrs. H.C. Daniel. O1 36.'J ?, Poll taxes erased for George Williams and Solomon King. O1 37.,; Property valuations reduced for Fore & Foster's Mill and Cape Fear Club. Ol 38.? Tax relief given W.M. Jackson and tax abated for heirs of Benjamin Campbell. Ol 39.,; Tax assessments remained same as in 1895 for Mrs. Emma Motte , Johnson Bowins and James E. Clark. Ol 40.;; Atlantic National and National Bank of Wilmington relieved fro? paying State tax. O1 41.?? Numerous petitions for relief from taxation not granted. Ol 42. Several property valuation corrections made. O1 ?, 43.'; Solomon Godwin relieved of poll tax, and Mrs. Ketchum allowed amount in money of tax on proQerty. Ol 44.:'. ;i t? :; '?? il Sheriff to keep taxes levied for general and special purposes separate and to get separate receipts. , 02 DATE ,1 MINUTE BOOK ?; Month I Day I Year ?± Vol. I Page ' 06 1396 : 5 722 13 1896' S 725 03 1896 5 727 10 1396 5 730 q 10 1896 . 5 730 ,A 10 1896 . 5 730 ' 10 1896 : 5 730 07 1896 5 731 07 1896 5 731 07 1896 5 731 07 1896 5 731 07 1896 , 5 732 05 1896 5 734 ,. 05 1896 5 734 05 1896 5 734 , 05 1896 .. S 734 „ 05 1896 „ 5 735 05 1896 . 5 735 05 1896 „ 5 735 29 1896 . 5 737 02 1896 S 737 02 1896 5 737 02 1896 5 737 09 1896 5 740 07 1896 5 741 07 1896 5 741 07 1896 5 741 07 1896 5 741 07 1896 5 749 08 1896 5 750 08 1896 5 750 08 1896 5 750 04 1897 . 5 753 04 1897 5 754 , 04 1897 5 753 04 1897 5 755 05 1897 S 757 05 1897 5 757 05 1897 5 757 OS 1897 5 757 05 1897 5 758 14 1897 5 759 . 14 1897 5 759 Ol 1897 ; 91 5 762 !i. ? , TAX DEPARTMENT INDEX TO COMMISSIONERS MINUTES - New Hanover County N C MATTER , . . _ : ` Rea. u. s. County Indezee Since 1886 To locat? names, open at COTT A•2 TAB INDEX ??r OFFIC[ ??s-?E" An Identifyine Tr?de Merk ? SURNAME (NITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NOR TH CAROLINA `a ? NATURE OF PROCEEDINGS DATE r? MINUTE BOOK ? ???? u? Month ? Day ? Year ?r? Voi. ? Page ? i 1.,: YMCA exempted from taxation. ? 02 02 1897 ' S 763 ?; ?i `?i ? 2. .; Attorney presented list of property exempted from taxation since used for charities or schools, 02 .. 02 1897 : ., 5 763 ? "s 3.? ,, Petition of J.O. Nixon to be relieved of tax was refused. 02 ? 02 1897,; ?, 5 763 ?$ E. 4.' Property assessment corrections made, pages 764--765, 02 02 1897. 5 764 ?` F 5.?' ,; W.J. Newton exempted from poll tax due to physical disability. 02 .. 02 1897?= 5 766 y iA 6.? ,y Tax relief matter of Nathaniel Jacobi referred to Attorney for advice. 03 .. Ol 1897" 5 773 ?'. ti3 !•1 7.; „ Report from Superior Court Clerk on fees collected from charter fees and jury taxes, 03 O1 1897'? .. 5 778 ` s? 8. Board ruled that assessed value o£ land of Mrs. E. Davis passed by old Board is correct. : 03 O1 1897a; 5 778 ? y 9. ?heriff's settlement in account with General Fund for taxes collected in 1896, 03 19 1897. .. 5 780 , fe 10. Sheriff's settlement in account with School Fund for taxes collected in 1896. 03 19 1897, 5 781 s 11. Sheriff's settlement in account with Special Fund for taxes collec?ed in 1896, 03 19 1897 5 782 ; 12., Sheriff's settlement in account with Miliatry Fund for taxes collected in 1896. 03 19 1897., 5 783 , 13.,, Sheriff's settlement in account with HospitaZ Fund for taxes collected in 1896. , 03 19 1897 S 784 14.„. Sheriff's settlement in account with Public Roads Fund for taxes collected in 1896. 03 19 1897 5 785 15.: List of property sold for taxes due for 1896, pages 788-796. 03 19 1897, 5 788 : 16.,, Special tax to be levied to pay off County's debt which was misnamed County's surplus. 04 05 1897„ 5 798 :, 17.; Tax refunded Cato Waddell, but request from J.F, Rulfs for property valuation reduction refused. ,, 04 05 1897 5 798 18.., Superior Court Clerk's report on jury tax collected filed. 04 05 1897 5 799 r; 19. Letter from Dr. J.H. Alston relative to Prince LeBoo filed. 0? 03 1897 . 6 10 ? 20. B,J. Bryan, Jr. exempted from poll tax. 05 . 03 1897 ., 6 10 g? 2Z. Tax for 1896 refunded Prince LeBoo, he permanently crippled. 05 03 Z897, 6 10 22. Tax levy sPt for 1897. , 06 07 1897 „ 6 13 ,. 23. Tax levy for 1897 Schedules B and C on various subjects, pages 14-18. Og 07 1897 6 14 , 24. Several petitions for property assessment relief referre3 until County Attorney can exa;nine them. 07 07 1897 6 20 , 25.; Money allowed the Register of Dee3s for writing up the tax books. . 07 07 1897 , 6 20 ;' 26., J.W. Price permanently relieved from capitation tax he being permanently crippled. , 07 07 1897., 6 21 27. PoII tax refunded Enoch Alexander he being overage. „ 07 IZ 1897,. 6 23 ?, 28.,, Petitions for reduction of valuation of property deferred to meeting to be held for that purpose. ,. 07 14 1897:. 6 28 29., Clerk to notify City banks of re;naining days to list their bank stock. 07 14 1897 :. 6 29 ;, 3fl.. Board will hear camplaints of persons owning property destroye3 or injured by fire. 08 02 1897 6 30 31. Coxnplaints as to assessments of property were referred to the County Attorney. 08 02 1897 . 6 3'J , 32. , R.C. Bruce exe:npte3 from poll tax due to los? of arm. 08 02 1897 6 31 33., Levy of taxes for school purposes set. 08 OZ 1897 „ 6 31 34.., Bank stock assessment set for Atlantic National and National Bank of Wilmington. 0? 02 1897 . 6 31 ;, 35.,, Numeroas property valuation corre?tians made and re?orde3. , 0?8 02 1$97 , b 31 ?? 36., Board met to take final action on._fixing assessments on bank shares. 08_ 05 1897 ;; 6 33 37.., Rule passed in August 2, 1897 meeting rescinded on assessment of bank shares, and rate on bank shares set., 08 05 1897 .. 6 33 38. Relief from poll taxes granted W.R. Hall, Scipio Smith and Robert Morriss. 09 06 1897 6 40 39.; Sheriff presented receipts from State and County Treasurers showing 1897 tax settlement had been made. 09 06 1897 6 42 40. Tax lists and books turned over to Sheriff and Clerk to endorse them. 09 06 1897 6 42 41. Robert Padrick exempted from poll tax due to physical disability. , 09 07 1897 ; 6 43 ?, 42., J,J. Farrow exempted from poll tax due to physical disabili?y. .. 1G 04 1897 ,, 6 46 43. Thomas Davis allowed to have his name placed on tax list since sick when others taxes listed. 10 04 1897 6 46 „ 44. Taxes against L. Hansen, H.J. Ahrens, and O.A. Wiggins abated, pages 46-47. 10 09 1897 `, 6 46 45. Correction made on property listing of heirs of A.C. Wessell. , 10 09 1897 ;, 6 4Z :? 46., Name of Elizah Jones erased from poll tax list and L.Yates exempted from poll tax. 10 09 1897 6 47 INDEX TO COMMISSIOI?ERS MINUTES - New Hanover Count? TAX N C MATTER DEPARTMENT , . . _ : ` Rec. u, s. ?/? ?? ????- County Indezes Since 1888 ? To laeate names, open at PAT OFFICE C.C.s?//7L?,o?crh An [dentifying Trade Marlc SURNAME INITIAL TAB C077 A-Z TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DATE i; MINUT . E BOOK ? NATURE Of PROCEEDINGS • Month I Day I Year Vol. I Page ; l.? Reduced real estate taxes granted B. Mart and Mrs. Lizzie Darby. 10 ?? 13 1897 .? 6 48 .. . ? 2 f i d b f l h .? Request o Mrs. Lavin a Drequi e exempt rom rea estate tax denied, Board to as no power to do so. 10 13 1897., 6 48 C 3.y i Property valuation reduced for N. Jacobi, but J.O. Nixon not relieved from poll tax. 11 O1 1897,' 6 58 4.h R. Bowden, Ronald McDougal and James Donnelly exempted from poll taxes. 11 O1 1897 .y 6 58 ; 5.?? Petition of Cato Waddell for explanation of taxes referred to Register of Deeds. 11 O1 1897 6 58 ?d 6.?? List of bank stock owned by Mrs. Mary Haigh erased since she is a resident of Fayetteville. 4 11 01 1897 6 58 ;, 7.; ? A,E. McKeithan, Aaron Shepard, John Ashley and Berkeley Williams exempted ?rom poll taxes. 12 .. 06 1897: 6 63 ? ?_ 8.;? Property assessment reduced for J.S. Sneeden, and petition of A. Adrian re?erred to Chaixman . 12 06 1897„ 6 63 „ 9.;? Petition of Hanibal Jordan and William Usher deferred to next meeting, and John Lowe was not exempted from„ 12 06 1897, 6 63 poll tax. 10. Petition of R.H. McKoy for correction in property assessment referred to Attorney. 11.. Attorney read demand from Pender County for half of taxes collected on ferry of Samuel Blossom. 12.?' Board refused Pender County's demand since person lists his taxes only where he is a resident. . $? 13.:; Peter Wright exempted from poll tax, and tax remitted to Eliza Jones. 14.;: Board and Board of Aldermen to confer with Chamber of Commerce relative to exempting new factories from ` ?; taxation. ' C' 15.,; Request frmm Herbert McClammy for relief in listing solvent credits referred to Chairman and Attorney. 16.' Auditing Committee to settle Sheriff's account of taxes due the County. , ',? 17.''; Request from Louis Hill for exemption from poll tax not granted. , h f: 18.?a Request from T.C. James for tax ememption not granted. ra ?; 19.;a Attorney to begin 1ega1 action against person if back taxes are not paid; none paid for twenty years. 20.` Attorney to begin legal action to recover al1 property in County sold for taxes since 1885 unless taxes are paid. . :? 21.?? Chamber of Commerce to publish that manufacturers will be exempted from taxation for ten years if start s businesses here. . ;, 22.;; Sherif?'s settlement in account with General Fund for 1897 taxes. ,23.!; Sheriff's settle:nent in account with School Fund for 1897 taxes. ? 24.;'; Sheriff's settlement in account with Sinking Fund for 1897 taxes. . ?? ,25.;s Sheriff's settlement in account with Military Fund for 1897 taxes. '; 26.!= Sheriff's settlement in account with Pulbic Road Fund and Hospital Fund for 1897 taxes. ',27.h? Property listed by Sheriff for 1897 taxes, pages 96-97. ; '28.?, Insolvent taxes of 1896 collected and accounted for in Sheriff's 1897 settlement. " F" 29.? Abatements for overcharges and errors in 1897 Tax Books. 12 12 12 12 12 O1 02 02 02 0Z 02 06 1897 06 1897 06 1897 13 1897 13 1897 03 1898 08 1898 08 1898 08 1898 08 1898 08 1898 . 02 OS 1898 6 84 . 02 14 1898 .. 6 02 14 1898 6 02 02 02 02 02 02 14 1898 14 1898 14 1898 14 1898 14 1898 14 1898 6 6 6 6 6 30. List of certificates for property sold to County for unpaid 1897 taxes, p?ges 98-104. 02 31.r; Request from W.L. DeRosset for property assessment reduction referred to County Attorney. „ 06 32.?' Practibility of exempting men in Army and Navy from poll tax referred to County Attorney. 06 33.; J.B. Watson & Son exempted from license tax since poor and blind. 06 34.'? Board started to levy the taxes for 1898, but deferred completion. , 06 35.;p Board again considered 1898 tax levy, but did not complete. 06 36.;? Tax levy on real and personal property for 1898 established. 06 37.?? Tax levy for 1898 under Schedules B and C fixed at same rate as levy in 1897, listed on pages 135-140. 06 ;: 38..: Tax levy will enable County to pay off interest coupon on County debt and take up 15 or 20 bonds of County. 06 ;, 39.;r Request from R.M McIntire for reduced assessment referred to Attorney who said Board had no power to act. 07 r. 40.,; ? M4ney allowed Register of Deeds for compiling 1898 Tax Books. 07 ,4 +1.`i Entire Schedules B and C and dog tax to be written out in full in Record Book now possessed by legal Board. 07 ,? ,t FOR REFERENCE TO LEGALITY OF BOARD SEE "COUNTY COMMISSIONERS" ; ?; f? ?d ; ?a 14 1898 06 1898 06 1898 . 06 1898 06 1898 e. 08 1898 ... 11 1898 , 67 6 63 6 65 6 65 6 66 6 72 81 81 83 . 83 83 92 93 94 94 95 96 96 6 97 6 98 6 133 6 134 6 6 6 6 6 6 6 6 6 6 134 134 135 , 135 11 1898 .. 6 135 11 1898 6 140 05 1898 6 149 12 1898 6 152. 26 1898 ?? 6 156 MA TE RT TAX DEPARTMENT INDEX TO COMMISSIONERS MINUTES -- New Hanover County N C , . . _ a nec. u. s. Coun?y Indexes Since 1888 ? io locate names, open at C07T A-Z TAB INDEX rsr OFiICE ??? An Identifying Trade Mark SURNAME INITIAL TAB MADE BY THE COTT ?NDEX COMPANY, COLUMBUS, OXIO SOLD BY OWEN C. DUN N, NEW BE RN, NORTH GROLINA NATURE OF PROCEEDINGS DATE ; MINUT E BOOK ; Month (Day Year ; ? Vol. I Pnge : , l. New Board established tax levy for 1898 on various subjects, pages 156-162. 07 26 1898 ; 6 156 2. Committee of Messrs. Alexander and Boatwritht to report on tax levy. 06 06 1898 6 166 3. Board met to hear report on tax Ievy, but report not ready. Ob 10 1898 ; 6 167 ? 4. Tax levy report still.not ready. 06 16 1898 : 6 167 5. Report on tax levy discussed and Board felt last_year's levy not sufficient and County now indebted to 06 20 1898 6 167 Bank of Wilmington. ; 6. New tax levy for the year set down, dog tax same as last year. Ob 20 1898 ? 6 168 7. Board to meet August 15 to hear complaints on assessments on improvements on property. 08 O1 1898 6 171 $. l?lumerous property assessr:?ent com??aints acted upon. 08 15 1898 6 176 9. Assessments levied on banks' stocks. 0$ 15 1898 6 176 i i 10. Petitions for reduced assessments refused since Board acting only on improvements or property destroyed. 08 15 1898 6 ? 177 ? 11. W.A. Ellers exempted from poll tax. 09 05 1898 6 ? 177 ? 12. Request from Atlantic National Bank for reduced assessment on capital stock not granted. 09 05 1898 6 178 ? i 13. Sheriff displayed Treasurer's receipts for taxes so 1898 Tax Lists and Books turned over to him. 09 05 1898 6 . 178 s i ' 14. Clerk to Board to endorse Tax Lists and Books as set down in minutes. 09 05 1898 6 178 ' 15. Property assessments reduced. 10 03 1898 6 183 ( 16. Corrected property assessment requests from Mrs. M Bonham and W. McClammy referred to Chairman and Attorney. 10 03 1898 , 6 ? 184 ; 17. Assessments reduced for Isaih Brown, Thomas Miller and Fleischman & Co., but not for Addie McClammy. 11 07 1898 6 189 18. Mrs. Mary Bonham relieved of tax payment, and Henry Dew and Arthur Smith relieved from poll tax and poll 11 07 1898 6 189 tax remitted to John Newkirk. , 19. J.E. Silva to be relieved of tax on personal property. 11 18 1898 6 191 20. Corrections made on bank stocks of John D. Bell:amy and Samuel Bear, Jr., but J. Sadgivan and W.H.T, Brown 12 05 1898 6 ? 198 not relieved from poll tax. ? 6 21. For banks w'nich have paid State taxes directly to State Treasurer, Sheriff to deduct amount from County 12 05 1898 : 6 I 198 ' assessment so there will not be double tax. 22. Collection of back taxes awarded T.W, Strange and any attorney he may want to assist him. 12 05 1898 6 198 ? 23. J.C. Newton relieved from poll tax. 12 06 1898 6 202 ? j 24. i Jacob Hines and Lewis Wade relieved from poll tax. 12 06 1898 6 I 203 ! ? ? 25. T.W. Strange to take tax deeds on file in Register's office to collect back taxes. 12 10 1898 6 205 ? 26. Tax files in Register's office to be open to public and in fire proof safe. I2 IO 1898 k 6 205 27. Request for Mrs. Peter Bloome for correction in 1898 Tax List referred to Chairman and Attorney. Ol OZ 1899 6 218 ` d 28. Jas. Blackledge and George Murry reli?ed from poll taxes, overage. O1 02 1899 6 i 219 ? 29. Taxes abated for Howard Relief Fire Engine Co. and G,W. Hooper, and Mesonic Te?nple taken from Tax Books. 02 06 1899 6 224 j ! 3?J. Property assessment reduced for R.H. McKoy, but Boar3 unable to grant tax relief for Willard Bag. 02 06 1899 6 224 ' ? 31. , John Berry and Daniel L, Smith relieved from poll tax. 02 0? 1899 6 225 ; 32. Collection of back taxes to have statement showing amounts collecte3 and from whom, their commission, and 02 09 1899 6 226 ; ? Treasurer's receipts. ? 33. Request from Zellah Foroler for tax refund paid on County bonds, same to be exempted, referred to Attorney. 03 06 1899 6 236 ;, 34. Taxes remitted Mrs. M.E. Grafflin. 04 03 1899 , 6 245 ?, 35. Tax rerluction granted John E. Taylor by Old Board upheld by present Board. 04 07 1899 6 247 ;? ? 36. Tax levy for 1899 to be same as for State except where forbidden by County, dog tax to remain the same. 05 30 1899 , 6 C 267 ? ! i' 37. Taxation on different sub,?.ects set down on pages 267-296. 05 30 1899 6 267 ? ? 38. Joseph Smith relieved of poll tax due to physical disability. 06 05 1?99 6 r 297 p t 39. Tax levy for 1899 set down. 06 05 1899 . 6 298 ? 40. William Crownstream relieved of poll tax. 06 05 1899 6 i 298 ? ? 41. Times set for Harnett, Masonboro, Cape Fear and Federal Point to list their taxes. 05 13 1899 6 ? 301 9 INDEX TO COMMISSIONERS MINUTES N H C N C . , MA'fTER: TAX DEPARTMENT - ew anover ounty, . _ REC. u. s. ,q,,? County Indexee Since 1888 ?+ ?+3-- 70 loeate names, open at COTi A-Z TAB INDEX !AT OFFICE (??i?D? An ldentifying Trade Mark ??? SURNAME INITIAL TAB MADE YY THE COTT INDEX COMPANY, COLUMBUS, ONIO SOLD BY OWEN C. DUNN, NEW BE RN, NORT H CAROLINA NATURE OF PROCEEDINGS DAT? MINUTE BOOK Month I Day I Year Vol. I Page l. Petition from citizens that property assessment in Wilmington made by Board of Assessor is too high. 06 15 1899 6 302 2. Citizens requested last year's assessment be userl, but Chairman repZied that Boar? could do nothing on 06 15 1899 6 302 assessments until July l. 3. Property assessments for Townships presente3 and adopted, and Wilmington Township's assessment remained as 07 05 1899 6 315 assessors fixe?l it. 4. Tax lists of Townships receive3 from list takers and approved. 07 05 1899 6 315 5. Neither roll of assessments or tax list received from Harnett so that approval postpone3. 07 05 1899 6 315 6. R.M. King relieved of poll tax. 07 05 1899 6 317 ? 7. Real estate agents will be heard on the llth since tax assessments were revised and changes made as listed 07 10 I899 6 317 in tax block books. 8. Tax assessments revise3 and changes recorde3 on tax block boo??s. 07 11 1899 6 318 9. Revising of tax assess?nent resuTne3. 07 12 1899 6 318 10. Revising of tax assessments resumed. 07 13 1899 6 319 11. Revising of tax assessments resumed. 07 14 1899 6 319 12. Revising of tax assessments resume3. 07 15 1899 6 319 13. Revising of tax assessments resumed. 07 17 1899 6 319 14. Revising of tax assessments resume3. 07 18 1899 6 319 15. Poll tax remiteed Salem .J. Bell and assessments re3uce3 for John H. Hanley and B.F. Hall. 08 07 1899 6 325 16. Poll tax re;nitted on death of Abram Leonard. 08 07 1899 6 325 17. Tax assessments made on banks' stock. 08 11 1899 6 326 18. Tax assessments made on City Bank shares. 08 22 1899 6 325 19. Back taxes to be refunded Lillie Lamabe w'?en she presen.ts receipts for payment. 09 04 1899 6 334 20. Tax Baoks for 1899 received from Register of Deesis and to be turne3 over to the Sheriff, and C1erk to sign 09 04 1899 6 334 them as set down in the minutes. 21. Poll tax renitte? W,H. Savage. 09 04 1899 6 334 22. Property assessment changed for Mrs. Ruth Antonia and poll tax abate3 for Barney B. Humphrey. 10 02 1899 6 336 23. Tax on Bell Telephone Co. set down. 10 02 1899 6 336 24. Poll taxes abated for several persons due to physical disabilities. 10 ?J2 Z899 6 337 25. Al1 delinquen:ts to be relieve3 of doable tax if pay Sheriff regular taxes before November 15. 10 02 1899 6 337 26. Request for re3uce3 assessments from Messrs. Skinner, Shrier and Weireutace not granted. 10 02 1899 6 337 .27. Property tax of J.W, Humphey abate3. 10 02 1899 6 33$ 28. Tax re3uction granted Mrs. Mary Bonham, but not granted Ennett children's property. 11 06 1899 6 3?+6 ?'29., J.E. Tyner and John Scott relieve3 of poll tax and tax to be abate3 on Travarra Grain Co. 11 06 1899 6 346 30. Tax abated National Bank of Wilmington since paid directly to State Treasruer. 11 06 1899 6 347 31. Poll tax abate?l for George Grady an? Mrs. Henrietta Craig relieve3 of tax on stock, but tax not re3uced 11 06 1899 b 347 for Ed Taylor 32. Request from W.A. Dick for reduce3 assess=nent not grante3. 11 06 1899 6 348 33. Tax rebate allowe3 Junior Davis and Johnson Dry Goods Co. 11 07 1899 6 348 34. Sheriff to collect back taxes fros-n Brunswick Bridge Ferry Co. in lieu of delinquent tax for 1897. 11 07 1899 6 348 35. Rer?uest fro:n residents of Wrightsville and Carolina Be?c!?es for tax assessment re?uctiort not grante?.. 11 07 1899 6 349 36. Re?,uest fro:n Several persons for reduced property valuation not grante3. 11 07 1899 6 349 37. Request from Blue Ridge National Ba_nk of Asl?eville for reduce3 valuation go.t granted. 11 07 1899 6 3/+9 38. Assessment reduced for Sol Stemburger. 11 07 1899 6 349 39. Tax assessment reduced for Robert Stampfer, and abaternent awarded Wilmington Railway Co. 11 10 1899 6 350 40. Valuation re3uced on property of E.J, Lettleto:?, but not reduce3 for D. Hand a?.d Joseph A. Hewlett. 11 15 1899 6 35?J 41. Amosnt s•et down as allowe3 for Register of Deeds for.co:nputing taxes. 11 15 1899 6 350 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MATTER: TAX DEPARTMENT a nec. a. s. County Indezea Sincc 1888 ?? ?e•-? To locate names, open af COTT MADE BY THE COTT IN ? ' A-Z 7AB INDEX DEX COMPANY, COLUMBUS, OHIO ? An ldentifying Trade Mark ?- g SURNAME INITIA? TAB ?AT OFFICE SOLD BY OWEN G. DUNN, NEW BERN, NORTH GROLINA DATE 1 MINUTE BOOK ; NATURE OF PROCEEDINGS Month IDay ? t Year Vol. I Page I ; l. Edward McNeill relieved from poll tax due to physical disability. 11 16 1899' 6 360 ' 2. Jor3an Gearge, Albert Jones, Charles Craig and W,H. Davis relieved of po11 tax, and poll tax refunded 12 04 1899' 6 360 Samuel Nixon. ' 3. Requests from James Collins and F.S. Thomas for relief from poll tax referred to Attorney. 12 04 1899 6 360 4. Request for relief from poll tax denied William Nixon, and correction of valuation of E. Broadhurst referr- 12 04 1899 6 360 ed to the County Attorney. 5. Request from Vance Norwood for reduced property valuation not granted. 12 05 1899 6 363 6. Poll taxes to be re?nitted to Benj. Coonham and Arthur Smith. 12 15 1899 6 363 ! 3 7. ?lortxit?g Star awardec? contract for printing the delinquent tax lists, 12 15 1899 6 364 ?- ? 8. Request from J.B, Mercer for remittance of double tax referred to Attorney. 12 15 1899 6 364 ; 9. James W. Price relieved of license tax as collecting agent due to physical disability. 12 20 1899 6 365 ; 10. Tax to be refunded to D. 0'Connor since property belongs to C.W. Pike Co. 12 20 1899 6 366 11. Tax complaints from estate of Isham Howard and from Louis Chapman referred to County Attorney. 12 20 1899 6 i 367 ? ? i 12. Tax of E.G. Pollay adjusted. 12 20 1899 6 367 ? , ?!, 13. Thomas Futch, F.W. Lewis, Moris Potter and W.H. Stokely relieved of po11 tax. 01 O1 1900 6 379 ? 14. Requests from Isaac Evans and Florence Sehroeder for re-evaluation of property referred to County Attorney. 01 O1 1900 6 380 15. Tax refunded on shares of B1ue Ridge National Bank. O1 01 1900 6 ; 380 ? 16. R.J. Smith relieve?. of po11 tax, and tax remitted Mrs. H,C, Dariel. 02 05 1900 6 399 ? 17. W.D.C. Richardson listed his poll tax in Wilmington instead of Harnett. 02 05 1900 6 ? 400 ? I 18. E.C, Chadwick relieved of License tax as wood dealer due to physical infirmity. 04 02 1900 6 426 ? 19. List of stockholders from Bank of Fayetteville who live in New Hanover filed. 05 08 1900 6 435 ? 2?. Tax levy presente3 to joint meeting of .Magistrates and Co:nmissioners and approved. 06 04 I900 6 445 ! ? 21. Po11 tax remitte?. J.D. Klander. 06 04 1900 6 446 ? ? 22. Tax Levy set for caming ,year. Ori 04 1900 6 447 ?. i 23. Boar3 rule3 tax levie3 on all subjects for Schedules B and C to be the same as the State, except where 06 07 1900 6 I 447 ? a prohibited by 1aw. ? 24. Tho:nas L. Skipper relieved from po11 tax due to physical disability. 07 02 1900 6 449 ? ! 25. Request from C.M. Colutlock for refund of corporation tax deferred for investigation. 07 02 1900 6 450 ; i . 2b. Request from J,H. Gore, Jr. for tax re3uction was deferred, and from Mrs.Emma Nelson not granted. 07 02 1900 6 450 ? 6' 27. Request from Howard Relief Fire Engine Co. for relief referred to Attorney for report. 07 02 1900 6 i 450 ? . 28. Tax lister to list amount as solvent credit or cash on hand for James Madden. 07 09 1900 6 451 ? , 29. Howard Relief Fire Engine Co. not relieverl of taxation. 07 09 1900 6 € 451 ; ? 3?J. Application of Cooper & Cooper Co. for list as a corporation referred to Attorney. 07 09 1900 6 452 ( 31. Request of C.E. Taylor for tax reduction not granted. 07 09 1900 6 452 ? 32. United Sons and Daughters of Sa1em not exempte? from taxation. 07 09 1900 6 452 ?p 33. Re?uests from Co?per & Cooper Co. and of J.H. Jones, Jr. decline3. 07 13 1900 6 452 +' 34. Assessments re3uced for W.H, Yopp, increased for S.E.H. Yopp an d assessment set for P.K. Dickinson. 07 13 1900 6 453 35. Atlantic Coast Line liste3 its cash on hand. 08 06 1900 6 460 ? ? F 36. Tax matter of T,J. Gore and W.W. Cumming referred to Commissioners McEachern and Vollers. 08 06 1900 6 460 ; 37. Assessment set on stock of banks of City. 0? 06 1900 6 460 ?` I 3$. Ru1e passe?l on stockholders in City b?nks, resident or nonresident. 08 07 1900 6 ! 466 ? 39. i Request from R.M, Mclntire for reduce3 assessment not granted. 09 03 1900 6 472 ' y ? 40. Chairman to confer with City banks relative to listing their taxes on same basis as last year. 09 03 1900 6 472 ? 41. W.T. Yarborough relieve? of po11 tax due to physical disability. 09 03 1900 6 472 ? i 42. Tax Book for 1900 received from Register of Deeds and turned over to Sheriff. 09 03 1900 6 473 i 43. Action deferred on request from Carolina Central Railroad Co. for reduced assessment. 10 01 1900 6 481 ? ? , ? M t €. ; , r. N C MATTER INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? TAX DEPARTMENT , . . _ • ` eec. u. s. Coun[y Indexea Since 1888 - ?? ?+?-- Yo lotat0 nam@S? open Of COTT A-2 TAB INDEX ?DE BY THE COTi INDEX COMPANY, COLUMBUS, OHIO e?r OFFICE ?? An Identifying Trade Mark ?`? SURNAME INlTIAL TAB SOLD BY Otl[EN G. DUNN, NEW BERN, N?RTN CARQLINA DATE MINUT@ BOOK NATURE OF PROCEEDINGS ? Month Day I Year Vol. Page 1. Request from Vance Howard for reduced taxation not granted. 10 01 1900 6 482 2. Due to transfer of property assessment increased for W. Tienckens and decreased for W.G. Tienckens. 10 O1 1900 6 482 3. Valuation set on property of T.J. Gore and W,M. Cumming. 10 13 1900 6 483 4. Request from Atlantic Coast Line for reduced taxation referred to County Attorney. 10 13 1900 6 483 5. Request from Van J, Mi11er for tax reduction referred to Attorney. 11 05 1900 6 484 6,. Several men relieved of po11 tax. 11 05 1900 6 484 7. Request for reduced valuation from W.L. Smith to be investigated, and assessment changed for Mrs. Em?,nett. 11 05 1900 6 484 8. Request from Carolina Ice Co. for corrected tax list referred to Auditing Co:n??nittee. 11 05 1900 6 484 ? 9. Tax matters acted on for John Hanby, W.A. Riach, Atlantic Coast Line, Guardian Security Trust Co. and the 11 05 1900 6 484 E1k Co:npany, pages 434 485. 10. Assessment set on property of James Dunham after error found. 11 05 1900 6 486 11. Tax matters acted on for W. Wi11is, Bositz Cutlar, W,L. Smith, Atlantic Coast Line and W.A. Wahler. 12 03 1900 6 487 12. Tax matters acted on for S.A, Schlar, John Stench, Joseph Eagles, James W. Monroe, T.P. Greenberg, Betsey 12 ?3 1900 6 48$ BLackwell and Mrs. Agnes Panby. 13. Tax matters acted on for B.F. Keith, W.L. Smith, John Grainger, Guardian Security Trust & Deposit Co, and 12_. )3 . 1.900 6 489 A.H. Brenner. 14. Jackson & Be11 Co. awarded contract for advertising list of property of nonpayment of taxes. 12 )3 1900 6 490 15. Taxes reduced for Ocean View ?o. 12 )8 1900 6 493 16. Taxes reduced for Carolina Ice. Co. 12 15 1900 6 499 17. Numerous men relieved of poll taxes as recommended by Superintendent of Health. O1 )7 1901 6 511 18. Tax matters acted on W. Evans, R,H, Beery and Sarah Merrick. 01 )7 1901 6 511 19. Tax matters acted on far R.H. Beery, Lewis Harrington and Ludden & Bates. 02 )4 1901 6 517 20. Tax refunded E11is Sherman due to overcharge. 03 )4 1901 6 532 21. Franklin McMeill, Tax Commissioner, met with Board and answered questions. 05 ?3 1901 6 551 22. Tax levy established by Board subject to confirmation by Board of Magistrates. 05 ?3 1901 6 551 23. Taxation on subjects under Schedule B wi11 be same as State except wl?er? forbidden by 1aw. 05 ?3 1901 6 551 24. Board increased road tax levy and po11 tax 1evy. 06 )3 1901 6 552 25. Co:n.missioners and Board of Magistrates met, but no quorum so recessed. 06 )3 1901 6 552 26. Frank Lewis allowed to p?ddle free of taxation. 06 )3 1901 6 552 27. Board of Magistrates adopted tax levy as presented by Commissioners. 06 )5 1901 6 554 28. Several business committees requested tax relief and one of their ?nembers to ask for interpretation of 06 ?0 1901 6 567 Machinery Act from State Auditor. 29. Request for tax rerluction from Fresh Meat Dealers declined. 06 ?0 1901 6 567 30. Application for rebate of back taxes from T.J. Vann referred to Attorney. 07 )1 1901 6 575 31. Tax Lists received fro:n Harnett and Cape Fear tax listers. 07 )8 1901 6 575 32. Tax lists not turned in by Messrs. Fergus and Biddle, but received later. 07 )8 1901 6 575 33. Numerous persons allowed to list their taxes with penalty for delinquency. 07 )8 1901 6 575 34. Chairman and Attorney to adjust taxes of late George Harriss. 07 )8 1901 6 576 35. T.J. Vann allowed to list and pay ba"ck taxes on his land in the Bonham estate. 07 )8 1901 6 576 36. Matter of settle:ment of taxes on Cutlar estate referre3 to Chairman and AtCorney. 07 )8 1901 6 576 37. Requests for reduced taxes not granted A. Pettinger, Martha Hewlett and C.G. Southerland. 07 )8 1901 6 576 38. Board authorized several changes in assess?nents. 07 )8 1901 6 576 39. Assessment changed for W.A. Dick's property. 07 ?2 1901 6 577 +0. Req?est for reduced assessments referrerl to Crnnmissioners. 07 ??_ 1901 6 578 +1. Sternberger Iron to show w7hy valuation of Horse Wagon stocks should not be increase3. 07 ?4 1901 6 578 ±2. P. Cumming to appear and show why note of A.J. He:alett s?o.11d not be added as solvent cre3it to his tax 1i st07 ?4 1901 6 578 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?y N C MATTER TAX DEPARTMENT , . . _ • ` aec. u, s. ,??`= County lndezea Since 1888 ? Yo IOCOt6 ItOroeS? open Gt COTT A-Z TAB INDEX a-? An IdentifYin6 Trade Mark SURNAME INIiIAL TAB NIADE BY THE COTT INDEX COMPANY, COLUMBUS. ONIO PAT OFi1CE C.?l??C . SOlO 8Y OWEN 6. DUMM, NEW BERN, NORTH CAROlINA NATURE OP PROCEEDINGS DATE MINUTEBOOK ' Month IDay Year , Vol. I Page I1 1. . Request for reduced assessznen.t from New Hanover Land and Improveme?t Go. referred to ?Iessrs. Alexander and . 08 05 , 1901 6 , 534 Montgomery. 2. Preston Cumming appeared and made satisfactory statement as to reason for not listing note of A. Hewlett. 08 05 1901 6 584 3. Messrs. Montgomery and Vollers to inquire into matter of tax listing of Sternberger Bros. 08 05 1901 6 584 4. Assessment reduced on property of I,J. Sternberger. 08 05 1901 6 584 5. Thomas Rivera presented receipt for taxes paid on Land of Hannah Merrick and tax deed cancelled. 08 05 1901? 6 584 6. Assessment of W.F. Alexander's prope:ty set. 08 05 1901? 6 584 7. Attorney and Chairman to adjust back taxes of Van J. Mi11is. 0$ 12 1901' 6 592 s S. Sev??at railroad Zines to furnisn Bo?rd a Izst of stockholders terho reside in the ?ounty. 08 12 1901? 6 592 j 9. Tax Books for 1901 received from Register of Deeds and endorsed by ?1erk and given to Sheriff. 09 03 1901 6 593 ? 10. T.J, bshley exe?npted from po11 tax, but action deferred on property assessment of New ??anover land an3 J9 ?3 1901 6 594 ° Improve?nent Co. 11. Taxes increased for Delgade Mills. 09 09 1901 6 595 ' ? 12. A11 delinquent ta?,payers wi11 not be charged double tax if pay before Septeznber 20. 09 09 1901 6 ? 595 ; 13. A.T. Blake allowed to list his taxes provided he pays at once. 10 07 1901 6 602 ? , 14. E1k Lodge of Wilmington allowed to erect booths and stands during Carnival free of tax. 10 07 1901 6 ! 602 ! ? 15. Tax matters acted on for C,E. Smith, W.H. Sneeden, F,L. Huggins and W, Calders. 10 07 1901 6 602 ? i 16. Request from C.E. Taylor for reduced assessment denied since Board has no power to do so. 10 07 1901 6 i 603 ? I 17. Matter of tax on Underwriter Insurance Co. referred to Corporation Commissioners for interpretation of - 11 04 190Z 6 ? 610 ? Revenue Act. 18. Tax matters acted on for D. MacRae, J.L. Wilkins, EdMosely, E.A. Chadwick, D.J.E, Matthews, Matt J. Heyer 11 04 1901 6 610 ; ? and E.B. PLeasants. ? 19. Tax matters acted on for Hanover Land and Improvement Co. and E.K. Bryan. 11 04 1901. 6 i 611 ? Z0. Board of State Tax Commissioners ruled that a tax be charged Wilmington Underwriter Insurance Co. I1 l,5 190I : 6 612 ? 2L. Annual rep?rt of Schedule B tax received from Sheriff and referred to Auditing Corsunittee. 12 02 1901 6 615 ? 22. Tax matters acted on for estate of A,B. George, J.M. Bryant, J.R. Williams, Elijah Walton and J. Williams. 12 02 1901 6 615 R 23. Several applications for e_xemption for po11 taxes were not granted. 12 02 1901 ' 6 b16 i ? ? 24. Letter from J.W. Norwuod relative to income tax referre3 to Chairtnan and Atto.rney for investigation. 12 02 1901 6 616 ° i 25. Tax matters acted on for J.He Chadbo?irn, Jr. and Southern Be11 TeLephone ?o. 12 02 1901 6 617 f ? 26. Tax matters •?cted on for W.W. Smith and Hanover Land Improvement Co. 12 02 1901 6 fi].8 ! 9 27. Tax matters acte3 on for Atlantic National and Murchison National Bank and J.W. Norwood. 12 09 1901 6 620 s 28. Tax xnatters acted on for Southern Be11 Te1e hone Co. J.S. Williams ,Tacobi Hardward Co B.F, Keith Co. P- > > > > 01 06 1902 6 626 ! ; Frank Weston, George Grady, J,S. Armstrong and Carolina Insurance Co. f ? 29. Taxes refun3ed Mrs. M.C. New?erry. 01 06 1902 6 628 30. Tax matters acted on for B.F. Keith Co, J.S. Williams and J.B. Mercer. 02 03 1902 6 630 '. 31. Tax matters acted on for J.P. Jones and J.E. Robertson. 02 03 1902 ' 6 631 ? 32. Tax m?tters acted on for Jacobi Har3ward Co. and Newton Haywood. 02 03 1902 6 632 ; 33. Tax m.atters acte3 on for J.S. Williams Mercer & Evans, Mrs. M.L. Mercer, William Calder and G. Lodge. 03 03 1902 6 633 ? 34. Letter from Sheriff W.W. Alderman of Pender Co. relative to po11 tax collecte3 in this County referred to 03 03 1902 6 638 ? i this County's Attorney. j, 3S. No action taken on request from R.W. Hicks for refund of taxes. 03 03 1902 6 639 ' ?, 30. Tax re?unded Chadbourn Lumber Company. 04 07 1902 6 ? 643 ¢ 37. Tax matters acte3 on for Giblen Lodge and B.G, Worth, et a1. 04 07 1902 6 644 ' t 3$. William Ca1@er not grante?. request for tax refund on Atlantic Coast Line. 05 05 1902 6 649 ' 39. Request from R.W, Hicks for tax refund referred to Chairman. 05 05 1902 6 R 650 ? 40. Board met to consider tax levy which they wi11 recomme?d to the Board of Magistrates. 05 26 1902 , 6 f 551 ? IN ES N H C N C S ount?, ew anover . IONERS M UT - . , MATTER: INDEX TO COMMIS TAX DEpARTMENT ` aec. u. s. County Indexee Since 1888 To IoCate names, open at COTT A-Z TAB INDEX r?t oFi1CE ?? An Identifyin6 Trade Mark ? SURNAME INITIAL TAB M11DE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH UIROLINA DATE MINUTE BOOK ? NATURE OF PROCEEDINGS Month Day Year Vol. Page 1. Commissioners presente3 1902 tax levy to Board of Magistrates which was adopted. 06 03 1902 6 65/+ 2. Tax levy for 1902 set down and a11 subjects under Sche3ules B and C will be the same as for State except 05 03 1902 6 556 where forbidden by law. 3. Request fro:n D.C. Foard for tax re3uction referre3 to Commissioners. 07 07 1902 6 66? 4. Request for tax re3uction frozn W.F. Robertson referre3 to ?ommissioners Holmes and McEachern. 07 14 1902 6 661 5. Request frorn Hanover Land Improve?nent Co. for reassess?nent referred to Co?rnnissioners. 07 14 1902 6 662 6. Tax complaint from Nathan Schloss to be investigate3. 07 14 1902 6 652 7. Tax ?natters acte3 on for White Brick Co. and M.J. Corbett. 07 22 1902 6 663 ? 8. Tax lists fro!n T.O. Bunting receive?l and approved. 07 22 1902 6 6b3 9. H.B, Johnson relieved of po11 tax and assessments re3uce3 for Hydraulic Brick Co., W.F. Robertson and M.J. 08 04 1902 6 666 Corbett. 10. Co:?mittee on Hanover Land ImQrovernent recommende3 tax reduction and adopted;D.W. Bulluck allowed to list 0$ 04 1902 6 668 his taxes for 1902. 11. A, Mi11is a1lo?ae?l to list prop?rty without double tax if pays taxes when listing. 09 01 1902 6 671 12. T.J. Ashley relieve?. from po11 tax. 09 O1 1902 6 671 Act Action taken on tax m?tters of Rebecca Sternberger and John Daniel. 09 O1 1902 6 672 14. Tax Books delivered and accepte3 fro:n Re?ister of Deeds and to be given to Sheriff. 09 04 1902 6 673 15. Shows in Pythian Carnival exe?npte3 from taxation as requeste3 by Knights of Pythian. 10 06 1902 6 676 16. J.M Byrant relieved of po11 tax, and Ruth Ha11 Lodge relieve3 of taxes since use3 for charitab?.? purposes. 10 Ob 19U2 6 676 17. Tax on stock of William Calder refunded. 10 05 1902 6 676 18. Assessment re3uce3 for Jesse Williams. 10 06 19?2 6 677 19. Several persons relieved fro?n poll tax. 11 ?3 1902 6 679 20. Sheriff's state?nent of collection of taxes under Sche3ule B for 1902 approve3. 12 ?1 1902 6 683 21. Tax matters acted on for Chadbourn Mi11 Co., Delgade Mi11s Co. and Kidder Lumber Co. 12 01 1902 6 683 22. Tax ?matters acted on for Dr. J.D. Webster, J?'?1. Williams, J.W. Atkinson and W.B. Costin. 12 Jl 1902 6 684 2. Several persons exempte3 from poll tax, but John Scott not exe?npte3. 12 ?1 1902 6 684 24. Tax m?tters acte3 on for R.A. Jarrell, Mrs. C,G. Southerland and Wilmington Underwriters Insurance Co. 12 ?1 1902 6 685 25. Tax matters acted on for J.P?I. Williams, J.W. A?kinson and Standard Pole and Tie Co. 12 ?2 1902 6 687 26. Assess?nent reduced for Wilmington Sewage Co. 12 31 1902 6 692 27. Pol1 tax matters acte3 on for Edward Moseley and W,L. Craig. 01 ?5 1903 6 693 28. Taxes not remitte3 on property of Mrs. A1ice Lippitt. O1 J5 1903 6 693 29. George R. Smith exe?npted from noll tax. 02 ?2 1903 5 700 3'J. Messrs. McEachern, Holmes and Ro?exts?? to secure services of an attorney to ?ollect back taxes. 02 )2 1903 5 701 31. John Scott not exem?te3 from po11 tax. 02 )2 19fl3 6 701 , 32. Committee on back taxes ?;iven more time. 03 )2 1903 6 705 33. Request for tax refund fro-n Samuel Bear referred to Chairman. 03 )2 1903 6 705 ;. 34. Bo,srd ?net to co-?sider exe?nption of Fe3eral Point Tow.zship fro;n the stock law as passed by last Legislature. 03 ?4 1?03 b 7J9 35. Co-rnnittee on back taxes reporte3 progress and to, consider proF?i?ty of a3opting boo;.c of back taxes. 04 )6 1903 6 711 36. Tax?s paid on property of Jose?h Neff. 04 06 1903 5 712 37. Request for relief fro.m back taxes from W.E. Mayo referred to Finance ?ommittee. 05 ?J4 1903 6 71$ 33. Contract be?we?n Board and 1aw firm of Bellamy and Bellamy on collection of back taxes, pages 718-719. OS 04 1903 6 718 39. Board of Magistrates met and set the tax levy as established by the estimated budget. 06 01 1903 6 723 40. A,E. Carter relieve3 of po11 tax. 06 O1 L9?3 6 723 41. Tax lister.s to infor?n all perso?.s who have 1ivLd in County for 6 months they m?ast list tax?s or be 3e?- 06 01 1?03 6 724 clared cielinquent. 42. Request from John D. Bellamy for remission of taxes referred to Chairman. 07 06 L903 6 ?31 ? INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MA TEER• TAX DEPARTMENT ` xcc. u. s, Countq indexea Since 1888 ?'fo lotofe eames? open a} COTT A-Z TAB INDEX ??T oFFICE ??LP?? An ldentifying Trade Mark SURNAME INITIAL TAB MADE BY THE COTT INDEX COMPANY, COLUMBUS. OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH GROLINA NATUR? OF PROCEEDINGS DATE ? MINUiE BOOK Month Day Year Vol. Page ?' , ?. l. H.E. Bonitz requested tax remission on YWCA, but Board could not change tariff fixed by Commissioners and 07 06 1903 6 732 Magistrates. 2. Board of Equalization met and acted on unchanged tax assessments, change3 assessments and those referred 07 13 1903; 6 732 ?, back for investigation. 3. Board of Equalization acte3 on tax changes and those unchanged. 4. Board of Equalization acted on tax reductions, taxes changed and unchanged and those referred back for more information, pages 733-734. 5. Board of Equalization acted on taxes changed and unchange?.. &. Baard of Eq?zalizatior? acted on taxes change3 and unchanged and those referred back for more information. 7. Board of Equalization met and acted on taxes changed and unchanged, pages 737-738. 8. Board of Equalization acted on tax changes. 9. Boar3 of Equalization met and acted on taxes changed and unchanged. 10. Board of E?ualization met and acted on taxes changed and unchanged. 11. Board of Equalization met and acted on taxes changed and unchanged and those needing more information. 12. Request for tax remission from Mrs. Mildred Radcliff referred to Chairman. 13. Back taxes collected from Bellamy & Bellamy. ? 14. Tax Book delivered by Register and Clerk to sign and deliver to Sheriff. 15. Board ordered 15% tax reduction on tax levy for 1903, Sheriff to be notified to do so. 16. Junior Order of United American Me?hanics exempted from taxation at Carnival on October 19. 17. G.W. Proctor and T.J. Ashley exempted from po11 tax. 18. Committee to investigate complaint of Virignia Chemical Co. on too high an assessment. 19. Excess taxes to be refunded to Atlantic National Bank. 20. Sheriff to put changes in Tax Bo?ks for amounts against Carolina Insurance Co. and Jackson & Be11 Co. 21. St. John's Masonic Ha11 exe?npted from taxation. 22. Taxes on Hilton Lumber Co. and Walter L. Parsley to be adjusted. 23. Tax matters acted on for Mrs. E.L. Rush and Clarendon Water Works Co. 24. Assessment against Dr. M,H. C1ark to be stricken from tax books, and Boyd Wilson exempte3 from po11 tax. 25. Tax matters a:.ted on for Moses Padrick, R.A, Parsley, Hilton Lumber Co., L.B. Sinus, Isaiah West, J,E. Hawkins and Martha E11is. 26. Tax matters acted on for T.E. Grafton, Don MacRad and Mrs. CaryD. MacRae, 07 14 1903 07 15 1903, 07 07 07 07 07 16 1903 17 1903 20 1903 21 1903 22 1903 07 07 08 03 09 09 09 10 10 10 LO 10 10 10 11 11 23 1903 24 1903 03 1903 03 1903 08 1903 09 1903 26 1903 05 1903 05 1903 05 1903 05 1903 05 1903 05 1903 05 1903 02 1903 02 1903 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 6 733 733 735 ; 736 ; 737 738 ; 739 ? 740 ' 741 ' k 742 ; 742 ; 747 ; ; 751 °: f 752 ? i ? 753 ` f 753 f ? 754 ; i 754 ? i f 75/+ e 755 ? 755 ? 757 758 11 02 1903 6 758 27. Bellamy & Bellamy rep?rte3 on back taxes collected. 1I 28. Tax matters acted on for W.A. Willson, Jr., and Arthur Williams. 12 29. Tax matters acted on for J.S. Hooper and C. S. Denry. 12 30. Check from B?Llamy & Bellamy for back taxes collected in November. 12 31. Tax matters acted on for Hugh MacRae, J.W. Gaskill, George Murphy and R.A. Parsl?y. 12 32. Valuation changed on property of Valentine Gaskill. 12 33. Request from J.W. Winder for correction of taxes charged on bank stock referred to Auditing Committee. 01 34. Ruth Ha11 exempted from taxat ion since used for benevolent purposes only. 01 35. Hibernian Ha11 exe mpted from taxation since used only for benevolent purposes. 01 36. Tax matters acted on for Jeremiah Fonville, United Sons and Daughters of Salezn, Re°a. C. Dennon and John and 01 James Lewis. + 37. Check from Bellamy & Bellamy for back taxes received. ? 38. Po11 tax remitted Mrs. E. Rehder. 39. Assessment reduced on property of Atlantic National Bank. 40. Po11 tax against E.L. Burriss to be refunded. 41. Report fror?l Bellamy & Be11am? on back taxes collected in January and February. 02 02 02 03 03 02 1903 07 1903 07 1903 07 1903 07 1903 10 1903 04 1904 04 1904 04 1904 04 1904 04 1904 O1 1904 01 1904 07 1904 07 1904 6 6 6 6 b 6 6 6 6 6 6 6 6 6 6 759 ? ; 762 ! 763 = 764 7b4 766 ! ? 773 773 : 774 ? 774 ; F 774 ' 778 ? w 778 ; 782 ? { 782 " ? INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?y, N. C. , MAYTERT TAX DEPARTMENT ` ecc. u. s. ,,??1? Counry lndezea Since 1888 ? ?'?'?" To lotate namBS? open at COTT A•Z TAB INDEX PAT OFFICE ?i?-cc? An Identifying Ttade Mark U?C:T SURNAME INITIAI? TAB MADE BY TNE COTT IHDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN 6. DUNN, NEW BERN, NORiH CAROLINA NATURE OF PROCEEDINGS 1. Pol1 tax refunded Wil1 Carr. 2. C.F. George relieved of po11 tax. 3. Messrs. Robertson and Divine to investigate assessment on property of Mrs. Anna H. Cotton. 4. Auditing Committee approved Sheriff's settlement of County taxes. 5. Back taxes for 1902 placed in hands of Bellamy & Bellamy, and they rendered a check for back taxes. 6. Check received from Bellamy & Bellamy for back taxes collected. 7. Assessment matter of A. H. Cotton continued. 8. Request for reduced assessments from Z,W. Whitehead not granted sfnce not presented on time. ? 9. Board of Afagistra?es adapted tax Ie?vy presented by Commissioners. 10. Joseph Smith relieved of poll tax. 11. Junior Order of Mechanics wi11 have a?estival in fa11 free of taxation. 12. Check received from Bellamy & Bellamy for back taxes collected. 13. Requests for assessment reductions referred to Messrs. Vollers and Divine. 14. William Branch not exempted from po11 tax. 15. Request from U.N.C, to have back taxes removed from records referred to Attorney Bellamy . 16. Check received from Bellamy & Bellamy for back taxes collected. 17. Tax matters acted on for Hydraulic Brick Co., Sarah Hollingsworth and W.H. Turlington. 18. Board to fix valuations on property in Cape Fear Township. 19. CLayton G, ?arrow relieved of po11 tax. 20. Tax matters acted on for Hydraul.ic Brick Co. and C.H. Bowdorn. 21. Several persons exempted from po11 tax. 22. Tax matters acted on for J.T. Quarles, Quarles Bros. and J.W. Dawson, W.T. Howe11 and Harry C. Wailes. 23. Tax Book of 1904 received from Register, signed by C1erk and deLivered to Sheriff for collection. 24. Check received from Bellamy & Bellamy for late taxes collected. 25. Tax matters acted on for W.F. Hocale, D.S. Revelle, John A. Wilson and H. Skipper. 26. Tax matters acted on for poro R. Borneman, George P. Gaylord and Nancy Mclntyre. 27. Check received from Bellamy and Bellamy for back taxes collected by them. 28. Tax matters acted on for John W. Galford, Wilmington Store and Construction Co. 29. Henry Zetters exempted from poll tax. 30. Tax matters acted on for J.W. Gafford, Luther Monroe, J.A. Dennis, Dan Smith William Simmons, John Donlan and P.S. Murray. 31. Tax matters acted on for Miss Johanna Behrendz and R.H. Kuhl, Jr. 32. Wilmington Naval Reserves allowed to hold carnival in November without taxation. 33. Assessments set on property of W.L. Howell. 34. T.S. Merrian exempted from pool tax and property reductinn request from J.M. Woolard referred. 35. Report from Sheriff showing taxes collected under Schedule B. 36. Tax matters acted on for E.M. Green, Howard Relief Fire Co. and C.C. McKinney. ,37. Tax committee to investigate taxes on house of D.0'Connor. 38. Report from committee on 0'Connor house reported and committee discharged. 39. Board to request Legislature not to divert liquor tax of County from the General Fund. 40. Letter from W.M. Cumming relative to taxes referred to County Attorney. 41. Attorney reported on back taxes collected. 42. James M. Johnson not exempted from poll tax. 43. List of property which is to have double tax abated as listed by Sheriff. 44. Tax matters acted on for S.W. Schlass, S.D. Byan, C. Thally and Pittsburg Lumber Company. ? 45. Hayinakers given tax exemption on carnival presented for charitable purpose. DATE Month Day 03 07 04 04 04 04 04 04 04 04 05 02 05 02 05 02 06 06 06 06 06 06 06 06 07 05 07 05 07 05 07 05 07 11 07 11 08 01 08 Ol 09 06 09 06 09 06 09 06 10 03 10 03 10 03 10 03 10 03 11 07 11 07 11 07 11 07 12 05 12 05 Ol 03 O1 03 02 06 02 06 02 06 03 06 03 06 03 09 04 03 04 03 Year 1904 1904 1904 1904 1904 19 04 1904- 19 04 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 19 04 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 1904 1905 1905 1905 1905 1905 1905 1905 1905 1905 1905 MINUTE BOOK Vol. I Page 6 782 6 787 6 787 6 787 6 788 6 791 6 792 6 792 6 795 6 796 6 796 6 797 6 802 6 802 6 803 6 803 6 803 6 803 6 $OS 6 806 6 809 6 809 6 809 6 810 7 3 7 3 7 3 7 4 7 5 7 6 7 7 7 7 7 8 7 11 7 12 7 16 7 16 7 18 7 18 7 18 7 20 7 20 7 21 7 22 7 22 INDE? TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MAi ER: TAX DEPARTMENT _!?? eEC. u. s. Covnty ]ndacea Since 1888 ?? 7p.? 10 lotote names, open qt COii A$ TAB INDE% ?.?a?' An Iden6fying Trsde Maz? ?'ff SURNAME INITIA? TAB NAOE IY iNE tOTi INDEX COWANY, COLUMBUS, OHIO PAi dFFICE SOLD BY OWEN G. DUNN, NEW 9ERN, NORTN UROLIN? DATE MINUTE BOOK NATURE OF PRO(EEDINGS Month I Day Year Vol. I Page ` I. Report from Be?lamy and Bellamy on back taxes cQllected received. 05 O1 1905 7 24 2. Tax Books__for 1904 given Bellamy and Bellamy to collect back taxes. OS Ol 1905 7 24 3. Tax matters acted on for Joseph Soune, William Tate, and Mack and Taylor. 06 05 1905 7 27 4. Report from County Attorney on back taxes referred to Finance Committee. 06 05 1905 7 27 5. Board of Magistrates approved tax levy and prospective receipts and expenditures. 06 08 1905 7 32 6. Report from County Attorney on back taxes collected referred to Finance Committee. 07 03 1905 7 34 7. R. M. Wescott allowed to list taxes for Mrs. Fowler. 07 03 1905 7 34 8. Tax exemption given Red Men on Carnival. 07 03 1905 7 34 9. Tax matters acted on for Melvin Horn, George Harriss, I. J. Sternberger. 08 07 1905 7 35 10. Report of County Attorney on back taxes collected in July filed. 08 07 1905 7 35 11. Street carnival given by J.O.W.A.M. for charitable purposes exempted from tax. 09 05 1905 7 37 12. Report from County Attorney on back taxes collected in August referred to Finance Committee. 09 05 1905 7 37 13. Assesment changed for George Harriss. 09 05 1905 7 37 14. Sheriff will collect single tax on all delinquent taxes paid by October and doubie tax on all paid thereaf ter09 05 1905 7 37 15. Register presented Tax Books for 1905 and to be turned over to Sheriff. 09 05 1905 7 37 16. Estimates to be obtained for Block Books. 09 05 1905 7 37 17. Tax matters acted on for Weed Distilling and Manufacturing Co., J.H.Kuck, J.W. Telfair and J. W. Millind. 10 02 1905 7 39 18. Report of County Attorney on back taxes collected referred to Finance Committee. 10 02 1905 7 39 19. Tax matters acted on for W. Linker and A. Davis. 10 04 1905 7 40 20. Several persons allowed to list their property late. 11 06 1905 7 40 27.. Tax matters acted on for S.D. Broson, Bernard Wi?liams, Albert Jones M. Thomas, M. Lineker, and Henry 11 06 1905 7 40 Yellus. 22. Tax matters acted on for Weed Distilling Co. H. Kunc, H.F. Otters, Murchison National Bank and Seaboard 11 06 1905 7 4I Air Line. 23. Central Baptist Churchexempted from taxation. 12 04 1905 7 42 24. Report from County Attorney on Back taxes referred to Auditing Committee. 12 04 1905 7 44 25. Report from Sheriff on Schedule B and liquor taxes collected referred to Auditing Committee. 12 04 1905 7 44 26. Tax matters acted on for Eagle Manufacturing Co. H. D. Stanlaner, Vance Norwood, W. L. Brittain, R.E. 12 04 1905 1 44 Williams and M. F. Simms. 27. Tax matters acted on for F. M. simmons, Dockey Haymore, Henrietta Bouland, Golf Club, Eagle O1 02 1906 7 46 Manufacturing Co. 28. Parrish of St. James exempted from tax on stock. O1 02 1906 7 46 29. Report from Attorney on back taxes collected referred to Finance Committee. Ol 02 1906 7 46 30. Tax matters acted on for G. Miller, J.M. Turner, S.A. Schloss. 02 03 1906 7 47 31. Report from County Attorney on back taxes collected referred to Finance Committee. 03 05 1906 7 48 32. Report of Attorney Bellamy on back taxes referred to Finance Committee. 04 02 1906 7 51 33. Street fair of Junior Order of United American Mechanics exempted from taxes. 04 02 1906 7 51 34. Attorney's report on back taxes collected in April referred to Auditing Committee. 05 07 1906 7 52 35. Tax refund granted Brooklyn Baptist Church. 05 07 1906 7 53 36. Attorney's report on back taxes collected in May referred to Finance Committee. 06 04 1906 7 54 37. Ad valorum taxes levy set for 1906. 06 04 1906 7 54 38. Report from County Attorney on back taxes collected referred to Aud.iting committee. 07 02 1906 7 57 39. Settlement with sheriff for 1905 Ta? Books received and recorded. 07 02 1906 7 57 40. Request received to divide assessment on property of Mrs. W. L. Smith to confirm with original 07 02 1906 7 ?7 assessment. 41. Request from E. H. Bowdon for reduced assessment refe?red to committee. 08 06 1906 7 59 TAX INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? N C MATTER DEPARTMENT , . . , : ` ¦ec. u. s. "? County lndexea Since 1888 ?? ?-- To locate names, open at COTT A-2 TAB INDEX ??..' An ldentifying Trade Mark ?'?? SURNAME INITIAL TAB ?DE BY TNE COTT INDEX COMPANY, COLUMBUS, OHIO r?r OFiICE ?,?i?K . SOLD BY OWEN G. DUNN, NEW BE RN, NORT H CAROLINA ? NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day I Year Vol. I Page 1. Tax refund granted W. B. Crumpeler and Co. 08 06 1906 7 59 2. Attorney's report on back taxes collected in July referred to Auditing Committee. 08 06 1906 7 59 3. Delinquent taxpayers will be relieved of double tax of pay before October l. 09 04 1906 7 61 4. Poll Tax returned to J. N. Henry, a nonresident. 09 04 1906 7 61 5. Request from Carolina Lodge of Eagles for tax exemption on street fair referred to Auditing Committee. 09 04 1906 7 61 6. Tax Book for 1906 received from R.egister and to be given to Sheriff. 09 04 1906 7 61 7. Tax matters acted on for J. G. Kuhleken, D. L. T. Capps, J. M. Bryan and M. 0'Brien. 10 Ol 1906 7 63 8. Attorney's report on back taxes collected referred to Finance Committee. 10 O1 1906 7 63 ?9. Tax matters acted on for J. H. James, W. M. Curing, New Hanover Shingle Co. H. 0. Craig, Frank Weston and 11 06 1906 7 65 H. M. Ford. ?10. Wilmington Sewage Co. put on delinquent tax list and double tax charge. 11 06 1906 7 65 11. Commissioner Divine to purchase necessary material for new Block Books. 11 06 1906 7 65 Tax 12. matters acted on for Walker Taylor, John Hooper, and Messrs, Kuhlken and Capps. 12 03 1906 7 66 I3. Attorney's report on back taxes collected referred to Auditing Committee. 12 03 1906 7 66 14. Taxes abated for Isac Langley and request from W. J. Reaves for tax releif referred to County Attorney. 12 03 1906 7 68 15. Taxes abated for Paul Casse, Isaac Langley and matter of Dr. L.H. Green referred to County Attorney. 12 03 I906 7 69 15. Taxes abated for Barbara Carr and Wesley Harmigan exempted from poll tax. Ol 07 1907 7 74 16. Matter of M. W. Teachy on listing taxes referred to Chairman. 03 04 1907 7 80 17. Attorney Bellamy reported on back taxes collected. 03 04 1907 7 81 18. Attorney Bellamy reported on back taxes collected. 05 06 I907 7 86 19. Request from R. R. Bellamy for excess taxes paid referred to Chairman. OS 07 1907 7 86 20. Street fair to be held by Eyota Tribe No. 5 for charitable purposes exempted from taxation. 06 03 2907 7 89 21. Attorney Bellamy reported on back taxes collected. 06 03 1907 7 90 22. Levy of advalorem tax for 1907 set down. 06 03 1907 7 90 23. Taxes to be imposed on subjects embraced in Schedules A,B, and C. 06 03 1907 7 90 24. W. A. Ellis exempted?from poll tax. 07 O1 1907 7 93 24. P. D. White exempted from poll tax. 07 Ol 1907 7 94 25. Names to be turned in who own merchandise in ware houses of Wilmington Compress Co. to be put on tax books. 07 O1 1907 7 94 26. Report from Attorney Bellamy on back taxes collected filed. 07 O1 1907 7 94 27. Board of Equalization met and acted on numerous tax complaints p. 95-96 07 08 1907 7 95 28. List of owners of inerchandise in Wilmington Compress warehouses. 07 08 1907 7 96 29. Board of Equalization met and acted on tax complaints p. 97-98 07 09 1907 7 97 30. Board of Equalization met and acted on tax complaints. 07 10 1907 7 98 31. Board of Equalization met and acted on tax complaints. 07 11 1907 7 99 32. Board of Equalization met and acted on tax complaints p. 100-101. 07 12 1907 7 100 33. Board of Equalization met and acted on tax complaints. 07 15 1907 7 101 34. Board of Equalization met and acted on tax complaints. 07 16 1907 7 102 35. Board of Equalization met and acted on tax complaints from Wrightsville Beach. 07 17 1907 7 103 36. Property valuation reduced for Ocean View Company. 08 05 1907 7 105 37. Board reduced rate of taxation for 1907. 08 05 1907 7 105 38. Register of Deeds turned in 1907 tax books which were given to Sheriff for collection. 09 03 1907 7 107 39. Leon Steele allowed to list solvent credits of Charles Stele Piano Manufacturers. 09 03 1907 7 107 40. Request from Mrs. P. Christ for tax reduction referred to special committee. 09 03 1907 7 107 41. Delinquent taxpayers will not be fined double tax if list and pay taxes before October l. 09 03 1907 7 107 42. No action on tax reduction request from H. C. Irvin. 09 03 1907 7 108 43. Report from County Attorney on back taxes collected. 09 03 1907 7 109 ?? INDEX TO COMMISSIO?ERS M?NUTES -- New Hanover Count?, N. C. _ MATTER: T? DEPAR??NT ? aec. u. s. Counry Indexee Since 1888 ? To locate nqmes, open at COTT MADE BY TNE COTT IN A-2 TAB INDEX DEX COMPANY, COLUMBUS, ONIO r?r OFFICE ?n.nr? An Identifying Tratle Mark SURNAME INITIAL TAB SOLD BY OWEN G. DUNN, NEW BE RN, NORTH CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month I Day I Year Vol. I Page 1. Taxes abated on stocks of Miss Emily Bridges and Mrs. M. E. Bridges. 10 07 1907 7 110 2. Property valuation reduced for Mrs.P. Christ. 10 07 1907 7 111 3. E. Bruce Mezell and Frank Weston exempted from poll tax. 11 04 1907 7 111 4. Taxes abated for Brooklyn Sewage Co. and William Colder. 11 04 1907 7 112 5. Committee to investigate matter of W. Goodman and matters of I. J. Bear and Brothers and C. E. Riggs 11 04 1907 7 112 referred to assessors. 6. H. E. Bonity allowed to list Wrightsville Water Works Co. without double tax penalty. 11 04 1907 7 112 7. Numerous poll taxes abated. 12 02 1907 7 114 &. R. H. Moore and E. H. Henderson alloraed to list taxes without double tax penalty. 12 02 1907 7 114 9. Taxes abated for J. A. Perry and refunded to M. S. Willard. 12 02 1907 7 114 1Q. Tax lister J. H. Johnson corrected listing of Isaac Bryant to read hog, not dog. 12 0:? 1907 7 114 11. Request :Ei-om W. R. Sullivan for tax exemption referred to Attorney to determine if he is a nonresident. 12 02 1907 7 115 12. Attorney Bellamy reported on back raxCs collected. t2 OZ 19U7 7 115 "13. Tax refunded W. Goodman since paid by two people. 1'Z 02 1907 7 115 14. Poll taxes refunded to Don Watters, Henry Larkins and Isaac Sneed. O1 u7 1y08 i lly I5. Attorney 15eliamy reported on back taxCs collected. vl 0% 19uis 7 120 16. Assessors recommended reducing taxes for I. and J. Bear, but no change for C. E. Riggs. O1 07 1908 7 120 17. Taxes abated for Eytola Tribe Red Men. Ol 07 1908 7 120 18. Poll taxes refunded L. Pearson and A. Morriss. 02 03 I908 7 122 19. Assessment changed for Sol. Sternberger and tax refunded J. H. Vawter. 03 02 1908 7 125 20. Poll tax refunded to J. A. Dennis. 03 02 1908 7 126 21. J. B. Farrar exempted from paying privilege tax for selling goods and wares. 03 OZ 1908 7 127 22. Attorney Bellamy reported on back taxes collected. 03 02 1908 7 126 23. Sheriff presented Treasurer's receipt for 1907 taxes paid to him by Sheriff. 03 09 1908 7 127 24. Tax deed on property of N. E. Bonham cancelled since sold to County by error. 03 09 190$ 7 128 25. Sale certificates for 1907 taxes given to attorney for collection. 03 09 1908 7 128 26. Tax refunded Fred Hines, he being underage. 04 06 1908 7 129 27. Pow wow of Eyota Tribe ?1?5 to be held tax free and for charitable purposes. 04 06 1908 7 129 28. Attorney Bellamy back taxes col?ected by him. 05 04 1908 7 132 29. Levy for ad valorum taxes for 1908 set. 06 O1 1908 7 135 30. Attorney Bellamy reported on back taxes collected and Clerk asked for itemized statement of persons paid. 07 06 1908 7 137 31. Board met to equalize valuations of property. 07 13 1908 7 139 32. I. Shrier and A. S. Williams allowed to list taxes. 08 03 1908 7 139 33. Attorney Bellamy reported on back taxes collected and Clerk requested itemized statement for June and July. 08 03 1908 7 139 34. Property valuations reduced for Thomas H. Wright. 08 10 1908 7 141 35. Taxes abated for S. A. Schloss. 09 08 1908 7 144 „ 36. Request for reduced valuation on Ocean View Co. by A. Nathan referred to Committee. 09 08 1908 7 144 37. Register of Deeds presented 1908 Taxooks and these given to Sheriff to collect. 09 G8 1908 7 145 38. Delinquent taxpayers allowed to list taxes without penalty of pay when listing. 09 08 1908 7 145 39. Order of Elks to have their Elksfeast, held for cha,ritable; purposes, exempted from tax. 10 05 1908 7 151 40. Tom Burnett exempted from poll tax. 10 05 1908 7 151 41. Reported from Bellamy and Bellamy on back taxes collected, 10 05 1908 7 151 42. Owl's Fall Festival exempted from taxes since given for charitable purposes. 11 02 1908 7 153 43. Tax matters acted on for Walter Farmer, George Smith, J.J, Piner, S. A. Schloss, and B. H. Marshall. 11 02 1908 7 153 44. Tax matters acted on for E.P. Willard, T.B. Willard, Wilmington SuburbanCo, T. Edwards and Ocean View Co. 11 02 1908 7 154 45. New Block Book presented and accepted and no person may make changes in it without authorization. 11 02 1908 7 157 , (see Regist? ) INDEX TO COMMISSIOI?ERS MINUTES - New Hanover Count?, N. C. , MAT ER: TAX DEPARTMENT ?ec. u. s. County Indezea Since 1888 n`' ? To loeofe nomes? open af COTT A•2 TAB INDEX v?T OFFICE ?n.?1? An Identifying Trade Mark W..CS SURNAME INIiIAI TAB MADE BY iHE COTT INDEX COMPANY, COLUMBUS, ONIO SOLO BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE Month Day Year MINUTE BOOK Vol. Page 1. Tax matters acted on for Titus Newikirk, Mr. Schnibben, Dr. C. L. Harper, W.W. King, harge Whelld?n, Margaret Hostler, Isaac L. Gurn, Grank Western and G. W. Gardener. 2. Sheriff Cowan filed his annual report on taxes collected under Schedule B. 3. Tax matters acted on for E. W.rogers, J. A. montgomery and G. L. Schutt. 4. Bellamy and Bellamy reported on back taxes collected. 5. Holly Pearce exempted from poll tax, he being overage. , 6. Poll tax refunded Edward Mosely and abated for S. C. Eubank. 7. Tax matters acted on for Fennell J. May, Sally McLaurin and Carolina Transportation, Co. j$. Bellamy and Bellamy reported on back taxes collected. 9. Lota Tribe Red Men not allowed a free exhibition of Gentry Dog and Poney Show for their benefit. 10. Taxes abated for Carolina Transportation Co. and Jo?hn D. Bellamy. 1.11. Bellamy and Bellamy reported on back taxes collected. 12. Tax refunded to Mary Bridgers. 13. Election to be held on school tax. (see Elections) 14. No action on request from pool room owners for Board not to impose same license tax as State. 15. Election carried for school tax levy and votes recorded from Townships. . 16. Chairman to look into having a new tax book made. 17. Tax levy made for 1909 after receiving resolution from Board of Education. 18. Tax levy reduced from 1908 except for School. 19. T. 0. Bunting to take list of all delinquent tax listers for Townships in County. 20. Tax returns accepted from Tax lister Sweet. 21. No reduction granted J. F. Garrell Co. 22. Bellamy and Bellamy reported on back taxes collected. 23. J. G. Hunter exempted from poll tax and taxes reduced for Wakamac Land and Lumber Co. 24. Marion Sea Side Home exempted from taxes as long as used for charitable purposes. 25. Delinquent taxpayers allowed to list and pay without penalty if done before Oct. l, 1909. 26. T. W. Wood's assessment problem referred to Wilmington assessors. 27. Eyoda Tribe allowed to hold street fair free to fax. 28. Bellamy and Bellamy reported on back taxes collected. 29. Taxes abated for Miss Fannie R. Williams and reduced and reduced for T. W. Wood. 30. Otto Banck to make out a ?laim for refund of tax as broker so can be given to Attorney for opinion. 31. Sam Peoples exempted from poll tax and Ben Cottle's taxes reduced. 32. Bellamy and Bellamy reported on back taxes collected. 33. Taxes refunded to N. H. Lockhard. 34. Sheriff Cowan's report on 1909 taxes collected referred to Auditing Committee. 35. Property valuatian reduced for G.C. McIntire. 36. Matter of back taxes due by Samual Bear, Jr. referred to Audting Committee. 37. C. G. Carter claimed taxes were excessive; referred to Auditing Committee. 38. Tax matter of T.W. Wood referred to County Attorney. 39. Assessment reduced for American Suburban corp. 40. Committee to adjust taxes of Samuel Bear, Jr. and Dr. Russell Bellamy not exempted from taxes. 41. No tax relief given Thomas Bagley for Suburbat? Land Co., but taxes reduced for E. P. Crow. 42. Assessment unchanged on property of Mrs. B. H. Bridgers. 43. C. L. Taylor to furnish list of stock and machinery sold to Auditing Committee for tax purposes. 44. A. C.Ormsby exempted from poll tax. 45. Bellamy and Bellamy reported on back taxes collected. 12 07 1908 7 158 12 07 12 07 12 07 Ol 04 O1 04 02 Ol 02 Ol 03 Ol 03 O1 04 05 04 05 04 19 OS 03 05 28 06 07 06 07 06 07 07 06 07 06 07 06 07 06 08 02 08 02 09 08 09 08 09 08 09 08 11 O1 12 06 12 06 12 07 12 07 12 07 12 09 Ol 03 O1 03 O1 03 Ol 03 Ol 06 02 07 02 07 03 07 03 07 03 07 1908 7 159 1908 7 160 1908 7 160 1909 7 164 1909 7 165 1909 7 167 1909 7 168 1909 7 170 1909 7 171 1909 7 173 1909 7 174 1909 7 175 1909 7 176 1909 7 177 1909 7 178 1909 7 178 1909 7 179 1909 7 179 1909 7 179 1909 7 179 1909 7 180 1909 7 181 1909 7 181 1909 7 182 1909 7 182 1909 7 182 1909 7 182 1909 7 184 1909 7 185 1909 7 185 1909 7 186 1909 7 186 1909 7 186 1909 7 187 1910 7 189 1910 7 189 1910 7 189 1910 7 189 1910 7 190 1910 7 190 1910 7 191 1910 7 191 1910 7 191 1910 7 191 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MAiT R? TAX DEPART?NT _/ nec. u. s. County Indezea Since 1888 TO IoCOfO nameS? open pt COiT p-Z TAB INDEX ?AT OFfICE ??/? An ldentifying Ttade Mark SURNAME 1NlTIAL TAB AMDE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOCD BY OYYEN G. OUNN, NEW BERN, NORiH CAROLINA NATURE OF PROCEEDINGS l. Board reduced valuation for Standard Turpentine, Co. 2. Sheriff Cowan's settlement of 1909 taxes referred to Auditing Board. 3. Taxes refunded Independent Ice Co. 4. J. M. `?urner exempted from poll tax. 5. Bellamy and Bellamy reported on back taxes collected. 6. R. M. Capps exempted from poll tax. 7. Letter from Board of Education on school tax levy and Ietter to Board of Education p. 195-196. 8. Detailed statement of schaol tax use. 9. ?'ax levy set by Board for 1910. 10. Clerk to Board to turn over 1910 Tax Books to Sheriff for collection. 12. Delinquent taxpayers may list and pay taxes without double tax if done before October, l, 1410. 12. Tax refund not granted J. A. Rowe. 13. Tax matter of Wrightsville Beach Hotel Co. referred to Messrs. Divine and Metts. 14. Tax list of John Southerland corrected and taxes abated. 15. J. Wesley Hunt releived from poll tax. 16. Tax matters acted on for Theodore S. James, Mask and Taylor, Mrs. S. H. Cowan, Martha Ellis and Mrs. Mary H. Cook. 17. Tax matter of Larrymore Hotel Co. referred to a Committee. 18. Tax Zist corrected for Edward Wright and J. H. Le Gwinn allowed to list his tax. 19. Property valuation reduced for Joseph Brown. 20. Property valuation reduce for chadbourn Sash, Door and Lumber Co. 21. Valuations for Wrightsville Beach Hotel, Co., Ocean View Co. and Larrymoore Hotel Co. to remain at same rate as in 1909. 22. Tax matters acted on for E. A. King, R. M. Carney, J. Mack Moore, Bun Bryant, Mrs. B. A. Atkinson, Janice Strange, Mary F. Jones and Rebecca Henderson. 23. Tax matters of American suburban Corp. J. W. Scott and J.E. and E. G. Hall referred. 24. Tax matters acted on for C. M. Morton, Alex Swindell and S. Abramowitz. 25. Tax matters acted on for E. B. Pleasants, W. Calder, W. M. Cumming, Mrs. Kate C. Bonit z, Laurance Simmons, Mrs. W. M. parsley and R. W. Wallace. 26. Request for poll tax refund of Richard Jordan Kr. referred as was requested from Rev. T. P. Noe of Church of the Good Shepard. 27. Brass band not exempted from license tax for a carnival. 28. Bellamy and Bellamy reported on back taxes collected. 29. Taxes abated on property of Mrs. A. M. Holden. 30. Taxes refunded to S. W. Ketchum and abated for A. 0. McEachern. 31. Opinion of Bellamy and Bellamy on caption tax and rate of property tax. 32. Sheriff Cowan's 1910 tax settlement referred to Auditing Board. 33. H. G. Ormsby exempted from poll tax. 34. Money to be refunded J. C. Stevnson and Co., since not brokers and were charged as much. 35. Bellamy and Bellamy reported on back taxes collected. 36. Board of Equalization met. (see Board of Equalization 37. Board of Equalizatirn met and acted on tax complaints. 38. Board of Equalization met and acted on tax complaints p. 226-227. 39. same as July 18 40. same as July 18 41. same as July 18 DATE MINUTE BOOK Monfh t Day I Year Vol. I Page . 03 07 1910 7 192 04 04 1910 7 193 04 04 1910 7 194 05 02 1910 7 194 05 02 1910 7 194 06 06 1910 7 195 06 06 1910 7 195 06 06 1910 7 196 06 06 1910 7 196 09 06 1910 7 199 09 08 1410 7 149 09 08 1910 7 199 10 03 1910 7 200 10 03 1910 7 200 10 03 1910 7 200 10 03 1910 7 201 11 07 1910 7 201 11 07 1910 7 201 11 07 1910 7 201 11 07 1910 7 202 11 17 1910 7 202 12 OS 19I0 7 203 12 05 1910 7 203 12 05 1910 7 204 O1 04 1911 7 207 02 06 1911 7 208 02 06 1911 7 208 OZ 06 1911 7 208 02 06 1911 7 209 02 20 1911 7 209 04 03 1911 7 212 04 03 1911 7 213 06 05 1911 7 223 07 03 1911 7 225 07 03 1911 7 225 07 10 19I1 7 226 07 17 1911 7 226 07 18 1911 7 226 07 19 1911 7 227 07 20 1911 7 227 07 21 1911 7 228 INDEX TO COMMISSIONERS MINUTES eEC. u. s. ?q County Indexee Since 1888 r?r OFFICE (.C.s,?/ ? An Identifying Trade Mark - New Hanover Count?? ?. U. , MATTERT TAX DEPARTMENT r To Iotate names, open at COTT A-Z TAB INDEX ? SURNAME INITIAL TAB ?DE BY THE COTT INDEX COfIAPANY, COLUMBUS, ONIO SOLD BY OWEN 6. DUNN, NEW BERN, NORTH CAROLINA ? NATURE OP PROCEEDINGS DATE Month Day I Year l. Same as July 18. 2. Same as July 18. 3. Tax levy set by Board. 4. Register of Deeds turned in 1911 Tax books which were turned over to Sheriff for collection. 5. All delinquent taxpayers may list their taxes without penalty if pay when listing. 6. Information needed on tax matters of W. H. Best and D. J. Padrick. 7. Assessments of E. J. Padrick referred to Committee. i.8. Assessments of Pocomoke Guan Co., J. W. Harper, Jr., C. H. Alexander, A. J. Howell, J.P. Stephens, and I ? B. H. Brirlgers referrea to co?ittee. 9. C. G. Williams relieved from paying poll tax, a nonresident. 10. John Tate not exempted from poll tax, he being able to work for a living. 11. Taxes abated for Frank Herbert and reduced for W. H. Best of "Carolina Place." 12. J. M. Buress exempted from paying poll tax. 13. Assessment of Elijah M. Green referred to Committee. 14. Assessments reduced for George Roundtree of V.C.C. Co., C. H. Alexander, F. Herbert, Mary Bridgers, M. Schnibben and A. J. Howell. 15. Assessment unchanged for J. W. Harper and no action on assessment of C. V. Harver. 16. Pol.l tax abated for H. B. Shepard. 17. Assessments of George W. Kidder referred and matter of Elijah Green continued. 18. Tax assessment of W. A. Simpkin referred to assessor. 19. Assessments of Garrett Williams and H. W. and W. B. Caldwell referred to assessors. 20. Valuations reduced for Hattie C. Provard, J. H. Berry and W. D. Edwards, and no change for Mrs. J.E.Wood. 21. George Hays exempted from poll tax as suggested levy Superintendent of Health. 22. Assessments of Thomas B. Carroll referred to assessors. 23. Taxes abated for S. P. Cowan and J. J. Blair. 24. Taxes abated for E. J. Padrick, Holy Fountain Society, Octaine Korney, Peter Lawandowski, W. Netribor, J. W. Harper and W. A. Simpkins. 25. Assessments of W. L. Berry and J. E. Wood referred to assessor and valuation action on Wilmington Sewage Company deferred. 26. No reduction on property of Garrett Walker. 27. Board notified by City of New York that Saddie W. Jones had claimed residincy in New Hanover County. 28. Assessments corrected for W. L. Berry and W. P. Carroll. 29. Taxes will be refunded Rev. T. B. Noe if he presents rec??,?t of previous taxes paid. 30. Thomas W. Davis allowed to list property of Annie F. Walker. 31. Auditing Clerk to find out amount of taxes paid by E. J. Padrick nn land. 32. Taxes reduced for A. L. Summey and Elijah M. Green. 33. Taxes abated for C. C. Pridgen, G. W. amd M. A. Collins and E.J. Padrick. 34. Taxes refunded G. D. Brown, Independent Ice, Co. Stone and Co. and E. J. Padrick. 35. S. J. Bryan to pay balance of taxes due. 36. Assessment unchanged for J. H. Johnston referred for R. A. Parsley. 37. County Attorney reported on back taxes collected. 38. Valuation reduced for R. A.Parsley. 39. W. M. Woobse relieved from poll tax. 40. Bellamy and Bellamy reported on back taxes collected. 41. Matter of tax refund for Daisy M. Jones referred to Auditing Committee. 42. Bellamy and Bellamy reported on back taxes collected. MINUTE BOOK Vol. Page 07 24 1911 7 228 07 27 1911 7 228-29 08 07 1911 7 230 10 02 1911 7 233 10 02 1911 7 233 10 02 1911 7 233 10 05 1911 7 234 11 06 1911 7 234 11 06 1911 7 234 11 06 1911 7 235 11 06 1911 7 235 11 06 1911 7 235 11 06 1911 7 235 12 04 1911 7 236 12 04 1911 7 236 12 04 1911 7 236 12 04 1911 7 236 12 04 1911 7 236 O1 02 1912 7 240 O1 02 1912 7 240 O1 02 1912 7 240 O1 04 1912 7 242 Ol 04 1912 7 242 02 05 1912 7 243 02 05 1912 7 243 02 05 1912 7 243 02 05 1912 7 243 02 08 1912 7 244 02 08 1912 7 244 02 08 1912 7 244 02 08 1912 7 244 03 04 1912 7 245 03 04 1912 7 245 03 04 1912 7 245 03 04 1912 7 245 03 04 1912 7 245 04 O1 1912 7 247 04 Ol 1912 7 247 OS 06 1912 7 249 06 03 1912 7 250 07 Ol 1912 7 253 07 Ol 1912 7 253 H C , anover INDE? TO COMMISSIONERS MINUTES -- New ounty, N. C? , MAT ER: T AX DEPARTMENT ` ecc. u. s. County lndaee Since 1888 ? To locafe names, open al ?fOTf A?S TAB INDEX IAi OfFICE ?? An ldentifringTrade Mer? SIIRNAME INITIAt TAB NADE Il iHE (OTi INDEX CONPANY, WLtlMBUS, ONIO SOLD BY OWEN C. DUNN, NEW BE RN, NORTH (AROLINR DATE MINOiE B001( NATURE OF PRO(EEDINGS Month I Day I Year YoL I Page l. Valuation reduced for M. J. Corbett and W. J. Craig. 08 05 1912 7 255 2. Bellamy and Bellamy reported on back taxes collected. 08 05 1912 7 255 3. Board set tax levy, which remained same as last year except for bridge tax. OS 05 1912 1 255 4. Assessment reduced for E. L. Prince. 09 03 1912 7 257 5. Register turned in 1912 Tax books which are to be given to Sheriff for collection. 10 07 1912 7 260 6. Assessment matter of Meares Harriss referred for investigation. 10 07 1912 7 260 7. Delinquent taxpayers may list their taxes without penalty if do so pay when listing if during October. 10 10 1912 7 260 8. Property valuation of Catherine Harriss reduced. 10 10 1912 7 260 9. Taxes a?ated for T. E. Davis, S. W. Aman, and J. H. Averett and assessment sets on S. A. L. Railroad Co. 11 04 1912 7 261 10. Assessments reduced for I. Shrier and John H. Atkinson. 11 04 1912 7 261 11. Assessment reduced for John H. Kuch. 11 04 1912 7 261 12. Assessment unchanged for Dlugin Brothers. 12 05 1912 1 266 13. Tax error in matter of Martha Evans referred to Commissioner to investigate. 12 09 1912 7 267 14. Assessment of Sarah Jame Evans unchanged, but reduced for Amos Smith. 12 27 1912 7 268 15. Taxes abated for C. G Chadbourn; but matter of W. M. Atkinson deferred. 12 27 1912 7 268 16. Property assessments of N. Rowan and Mrs. G. W. Bradshaw to be investigated. O1 06 1913 7 269 17. Pol1 taxes abated for A. C. Armsby, A. Elisha Gavin and Ed Wilson. O1 06 1913 7 270 18. Valuation reduced for L. W. Temple and referred for S. C. Winner. O1 06 1913 7 270 19. Attorney Bellamy reported on back taxes collected. Ol 06 1913 7 270 20. Request for reduced valuation from Fanny Johnsnn left to Commissioner Metts. Ol 06 1913 7 271 21. Poll tax abated for W. M. Atkinson. Ol 06 1913 7 211 22. Attorney Bellamy submitted statement showing rate and amount of taxes Boaxd could levy. Ol 06 1913 7 271 23. Poll tax reduced for Joe Williams, and assessments reduced for Mrs. M. D. Wells, N. Rowan, G. D. Ol 13 1913 7 272 Bradshaw, Fanny Johnson. 24. Request for reduced assessments from F. A. Bessinger and Sol. Sternberger referred to Commissioners. O1 13 1913 7 272 ?ee 25. Committee and Sheriff to act to abate double tax when sufficient cause is shown. (committees appointed) Ol 13 1913 7 273 26. Sheriff to accept tax from Mrs. R. W. Gibson. O1 13 1913 7 274 27. Tax matters acted on for Solomon Sternberger, L. L. Hanby and B. H. Houstan. O1 20 1913 7 274 28. Tax matters acted on for F, A. Bessinger and J. S. Williams. O1 20 1913 7 275 29. Tax matters referred for B. H. Bridges, W. Van Hardin, R. E. Tapp and A. M. Huggins. O1 20 1913 1 275 30. Assessment unchanged for W. Van Hardin and W. M. Cumming to pay taxes on property bought. Ol 29 1913 7 277 31. Assessment unchanged for R. E. Tapp and reduced for heirs of Mary Bridgers and Mrs. A. M. Huggins. O1 29 1913 7 278 32. Poll taxes abated for Thomas Purdy Malone and C. E. Smith and refunded to James and Sam Smith. 02 02 1913 7 279 33. Assessment matter of Hugh MacRae and Co. referred to Commissioner Metts. 02 02 1913 7 279 34. Tax matters acted on for Mary A. Loftin, Solmon 5termberger, CalvinSummer, J. Van B. Metts and W.J.Flynn 02 02 1913 7 279 35. Bellamy and Bellamy reported on back taxes collected. 02 02 1913 7 279 36. Tax matters acted on for Frank Hill, Ben Gavin, Allen Smith, Frank Wilkins, and David Bryant. 03 03 1913 7 280 37. Tax matters of L. W. Moore, Robert Berry and W. R. Berry referred. 03 03 1913 7 280 38. Tax matters of D. H. Williams, Mrs. Emily Bridgers, J. Mercer Taylor and W. H. Mills referred. 03 03 1913 7 281 39. Poll tax against J. E. Clark refunded. 03 03 1913 7 281 40. Poll tax remitted Wallace Gi?son and abated for Robert Berry. 03 O6 1913 7 282 41. Tax matter of D. H. Williams referred; and property of Mrs. .E mily Bridgers Striken from tax list. 03 07 1913 7 282 42. Assessment reduced for A. E. Blake and W. H. Mills and increased for J. Mercer Taylor. 03 07 1913 7 282 43. Poll taxes remitted to W.L. and A. T. Bryan. 03 18 1913 7 283 44. Taxes abated for Lula A. Graham and poll tax remitted to W. M. Carroll. 03 24 1913 7 284 45. Taxes abated for J. B. Fountain and D. H. Williams relieved of payment of personal property tax. 04 ]7 1913 7 287 TAX INDEX TO COMMISSIONERS MINUTES - New Hanover Count? N C MATTER DEPARTMENT , . . , : ` rtcc. u. s. County Indexee Since 1888 {?' ? To loeate names, open at COiT A-2 7AB INDEX An ldentiEying Trade Mark ??.? SURNAME INITIAL TAB MIADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO v?r OFFICE ?l? Oe-7?'. , . SOLD BY OWEN G. DUN N, NEW BE RN, NORTH CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Year Vol, Page l. Johnnie J. Jones Carnival not exepmted from tax. 04 07 1913 7 287 2. Poll tax remitted to D. McLaurin. 04 07 1913 7 287 3. Taxes remitted to Wilder and Metts, agents for L. D. Hollingsworth. 04 23 1913 7 288 4. Request from G. R. Rogers for relief from poll tax deferred until taxes become due. 05 05 1913 7 290 5. Poll Tax refunded to Albert Middleton. OS 05 1913 7 290 6. Sheriff tendered settlement of 1912 taxes and same referred to County Auditor. 05 09 1913 7 291 7. Matter of advertising tax listings refe?red to Chairman and Auditor. 05 09 1913 7 291 8. Matter or re-assessing City property due to street improvements referred to County and City Attorneys. 05 29 1913 7 295 9. Additional tax listers to examine all City property on improved streets and increase assessments if needed. 05 29 1913 7 295 10. Board levied same tax as State for 1913-1914 exhibited where prohibited by law. 06 02 1913 7 305 11. Poll Tax refunded to Jake Middleton. 06 02 1913 7 205 12. W. B. Thorpe, coal dealer,protested tax levied against retail coal dealers. 06 23 1913 7 307 13. Poll tax refunded Joe Peoples. 06 23 1913 7 307 14. Auditor to employ persons to help in listing automobiles for taxation. 06 23 1913 7 207 15. Assessors reported on property along improved streets in Wilmington Township. 06 30 1913 7 308 16. Assessments of G. D. Bradshaw, John Lewis and property on 3rd street and 4th street referred. 07 07 1913 7 309 17. Assessments levied on automobiles by W. A. McGowan adopted and Auditor to notify owners. 07 07 1913 7 309 18. Committee to adjust values of property on improved streets. 07 14 1913 7 309 19. Assessments made on automobiles by special assessors to stand. 07 14 1913 7 309 20. Re-assessment for H. S. Meredith and J. S. Schulken referred to L. Moore and Auditor. 07 14 1913 7 309 21. List of insolvents referred to Sheriff and Auditor to collect. 07 14 1913 7 309 22. Committee to go over Tax List with Auditor. 07 14 1913 7 309 23. More time given Committee on assessment of property on improved streets. 08 14 1913 7 310 24. Request from C. H. Bornemann for reduced assessment referred. 08 04 1913 7 311 25. Committee on assessment of improved streets in Wilmington given more time. 08 11 1913 7 311 26. Tax levy set for current year and special tax levied on all taxables in County. 08 18 1913 7 312 27. Auditor to advertise that if delinquent listers do not list by September l, names will be given to 08 18 1913 7 312 Solicitor for indictment. 28. Dockery Haywood exempted from poll tax. 08 18 1913 7 312 29. Bill from J. W. Gerdes for tax refund approved. 08 25 1913 7 313 30. All persons who have not listed taxes to be turned over to Solicitor. 09 O1 1913 7 314 31. Board approved assessments on improved streets set by assessors. 09 01 1913 7 314 32. No action taken on request from B. L. Hopkins for tax reduction. 10 06 1913 7 315 33. A. B. Cowan exempted from poll tax. 10 06 1913 7 315 34. Auditor presented 1913 Tax Books and given to Sheriff for collection. 10 06 1913 7 315 35. Taxes abated for M. 0'Brien. 10 15 1913 7 317 36. Money allowed Sheriff and deputies for collecting Township taxes. 10 15 1913 7 317 37. Delinquent to be relieved of dauble tax by Sheriff, upon order from Auditor. 10 15 1913 7 317 38. Request for reduced assessment from Lucy May referred to Auditor. 11 03 1913 7 319 39.. Colin F. George exempted from poll tax, and G. R. Rogers request for same referred. 11 03 1913 7 319 40. E. L. Lee allowed abatement on personal property. 11 03 1913 7 319 41. Tax matters acted on for E. R. Jones, Mrs. Rose Hewlett, J. W. Brown, J. M. Solky, J. W. Russ, J. H. 11 03 1913 7 322 Rehder and G. W. Inman. 42. Letter relative to State and Pension tax of corporation referred to Attorney. 11 03 1913 7 322 43. Assessments of R. W. Farmer and G. 0. Gaylord adjusted. 11 10 1913 7 323 44. Request for abatements from Henderson Cole and P4rs. Hannah Shrier referred . 12 Ol 1913 7 325 INDEX TO COMMISSIONERS MINUTES -- New Hanover Count?, N. C. , MATiER: T? D?P??NT ? aEC. u, s. County Ind?ee Since 1888 ?? ?y- Ta loeate names, open at PAT DFFICF ?p?? An Identifying Trade Mark ?B SU&NAME INITIAL illB tOTT A•Z TIIB INDER MADE BY iXE COR INOEX ?OIN/ANY, (OLUMBOS, ONIO SOLO BY OWEN G? GUNN, NEW BERN, NORTH (AROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Mor?h Dny I Year Vol, I Page 1. Charlie Hall relieved of poll tax. 12 O1 1913 7 325 2. Request from W. R. Miller and C. E. McCullock for tax abatement referred. 12 O1 1913 7 327 3. Matter of assessment of Mrs. S. M. Hicks referred to assessor. 12 04 1913 7 330 4. Claim of W. W. Kock for collecting insolvent taxes paid. 12 04 1913 7 330 5. County Attorneys and Auditor to investigate back taxes. 12 04 1913 7 330 6. Tax matters acted on for Richard Nixon, W. H. Blake, W. L. ;?ackson, F. A. Bissinger and J. T. Sholar. Ol 05 1914 7 330 7. Auditor and Attorney to employ persons to bring back Tax Books up to date. O1 05 1914 7 331 8. Form of tax lists referred to Committee. Ol 05 1914 7 331 9. RPdviced assessment not allowed Mrs. S. M. Hicks. Ol 05 1914 7 331 10. Request from B. W. Merritt for poll tax exemption referred to Dr. Thomas. O1 05 1914 7 331 11. W. L. Jackson and W. B. Merritt exempted from poll tax. 02 02 1914 7 337 12. Attorney and Auditor to report on back taxes. 02 02 1914 7 337 13. Form of 1914 Tax list sent to printer. 02 02 1914 7 337 14. Sheriff given extension for making his tax settlement. 02 02 1914 7 337 15. Tax matters acted on for Harry L. Bell, Mrs. S. M. Hicks, C. Herbert Belvin and Frar?k Jarmins. 02 02 1914 7 337 16. Abatements of K. C. Sidbury and C. H. Batson referred. 02 02 1914 7 337 17. Abatement of E. I. Bear not allowed. 02 02 1914 7 337 18. Matter of double tax of V. Sidbury and Ree. A. J. Howell referred. 02 02 1914 7 337 19. Hero of J. S. Sneeden requested tax refund; referred to Auditor. 03 02 1914 7 339 20. Assessment adjusted on property of Fidelity Trust and Development Co. 03 02 1914 7 340 21. W. L. ?ackson exempted from poll tax. 03 02 1914 7 340 22. County Attorney reported progress on back taxes and requested more time. 03 02 1914 7 340 23. Request from Mrs. Hattie Lowrie for tax list correction referred. 03 02 1914 7 340 24. List of corrections made on Tax Books by Auditor p 340-341. 03 02 1914 7 340 25. H. F. Wilder's request for assessment correction referred to Auditor. 03 04 1914 7 341 26. Receipt from State Treasurer acknowledging payment of taxes on property sold. 03 04 1914 7 341 27. Request from R. L. Windley for tax corrections referred to Attorney. 03 04 1914 7 342 28. List of corrections in tax books presented by Auditor. 03 04 1914 7 342 29. Assessments of Mrs. Sarah Dulgins and H. 0. Thomas referred. 04 06 1914 7 343 30. Mr. Cavenaugh applied for assessment correction. 04 13 1914 7 345 31. Assessment of Mrs. D. Lugan not allowed and tax matter of F. W. Bonitz referred. 04 13 1914 7 345 32. Board took no action on tax list of J. B. Mercer, deceased. 04 14 1914 7 345 33. Poll tax refunded to J. Moseley and request from John Hall for exemption referred to Superintendent of 05 04 1914 7 349 Health. 34. Request from Willie Cob for tax correction referred. 05 04 1914 7 249 35. Assessment of Mrs. Mollie L. Woodward reduced and abatement for A. F. Gibson declined. 05 04 1914 7 349 36. Board unable to exempt carnival held by City police force from taxation. 05 04 1914 7 349 37. Request from A. 0. Schuster for an abatement was declined. 05 04 1914 7 351 38. No action taken on request of J. B. Mercer for reduced value of property. 05 04 1914 7 351 39. J. W. Little requested abatement on back taxes on property bought by U.D1.C. referred to audi tor and Attorney05 11 1914 7 353 40. W. M. Kock to be employed to collect insolvent taxes. 05 18 1914 7 355 41. J. W. Hall exempted from poll tax as recommended by Superintendent of Health, Dr. Nesbit. 06 Ol 1914 7 359 42. Auditor to investigate assessment of S. R. Ellis. 06 O1 1914 1 359 43. Bill of R. H. Jarmon for hire of team for collecting taxes not allowed. 06 O1 1914 7 359 44. Assessment reduced for S. R. Ellis and taxes abated for Highwood Co. 06 08 1914 7 363 45. Poll tax of Norman Batson to be refunded. 07 06 1914 7 369 i INDEX TO COMMISSIONERS MINUTES - New Hanover County, N. C. , hM1AT ERT TAX DEPARTMENT aec. u. e. ,p??,,? County Indexea Since 1888 ? To loeate names, open at COTT A•2 TAB INDEX IAT OFFICE ?i?c An Identifying Trade Mark SURNAME INITIAL TAB ? MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN C. DUNN, NEW BERN, NORTH GROLINA ?? NATUR? OF PROCEEDINGS DATE Month I Day I Year 1. Request from A. F. Gibson for reduced assessmert referred to Mr. Moore and Auditor. 2. No action on request for reduced assessment for Mrs. S. M.Hicks. 3. Assessment set on property of T. W. MQORE. 4. No change on assessment ofW. G. Baldwin's property due to fire. 5. Request from Mr. Gressom to be allowed to pay taxes referred to Auditor and Attorney. 6. Board of Education requested Board levy a special school tax. 7. Board made tax levy for current year. 8. Request from W. G. Howell for reduced assessment referred. 9. Tax to be refc?nded to W. W. McCraig. 10. Assessment of A. F. Gibson reduced. 11. Taxes of G. W. Howell abated and assessment set for W. T. L. Vines' property. 12. Auditor presented Tax Books for 1914 and they to be given to Sheriff for collection. 13. Letter from Sheriff relative to help in collecting taxes referred to Attorney to decide upon ability of persons appointed. 14. All delinquent taxpayers will not be charged penalty if settlement made by Nov. 15. 15. Auditor presented list of delinquent polZs and Clerk to present same to Grand Jury. 16.. County authorized to levy a special tax if do not have enough money for County expenses. 17. Board made tax levies for 1914. 18. Auditor and Attorney recommended that back Tax books be rewritten so all City taxes listed by blocks and County by Townships. 19. Sheriff to receive aid in collecting taxes with approval of Auditor and Attorney. 20. Abatement request of W. G. Hall referred to Auditor. 21. Request from J. D. Price, H. T. Duls, M. Cronly and C. B. Miller for assessment adjustments referred to Committee. 22. Taxes abated for Mercer and Evans Co. 23. Matter of settlement with delinquent listers left to L. W. Moore. 24. Tax matters of W. Sheehan and J. A. Hoffman referred to Mr. Moore and Auditor. 25. D. S. Reville and B. W. Merritt exempted from poll taxes and application of J. M. Anderson referred to D. Thames, assistant Health Officer. 26. G. W. Kidders request for tax abatement referred for correction. 27. J. C. King to apy single tax instead of double, and assessment abated for A. S. Swinson 28. Taxes refunded E. C. Register and J. W. Williams. 29. Assessment abated for janie Rogers and request for same from Pembroke Jone and N. C. Sorosis referred to Chairman and Auditor. 30. Assessment set on steamboat "J.W. Frederick." 31. Auditor and Accountant recommended consolidation of City and County tax department. 32. Request of P. Cumming for tax adjustment referred to Chairman. 33. Poll tax refunded to Lee Simpson and double tax of B. Pushkard reduced to single tax. 34. Mr. Moore given more time to report on several assessments but assessments set for J.A. Hufham and C.B. Miller. 35. Assessment adjustment for heirs of M. J. Heyor referred to Mr. Moore. 36. Poll tax of R.E.L. Gook remitted, taxes abated_. for Murr?y ?ransfer Co. and P. COmming allowed_to:list and pay his tax. 37. J. M. Anderson not exempted from po1l tax. 38. Request from W. E. Worth for a block revision referred to L. W. Moore. 39. Mr. Moore to investigate assessment of Mrs. J. Hitcher and heirs of Mary Waddell. MINUTE BOOK Vol. I Page 07 06 1914 7 369 08 03 1914 7 377 08 03 1914 7 377 08 03 1914 7 377 08 03 1914 7 378 08 03 1914 7 380 08 03 1914 7 380 09 Q8 1914 7 382 09 08 1914 7 382 09 08 1914 7 382 10 05 1914 7 385 10 05 1914 7 385 10 05 1914 7 386 10 05 1914 7 386 10 05 1914 7 386 10 12 1914 7 389 10 12 1914 7 389 10 12 1914 7 3?? 10 12 1914 7 391 10 12 1914 7 391 11 02 1914 7 395 11 02 1914 7 395 11 19 1914 7 401 12 07 1914 7 403 12 07 1914 7 403 12 07 1914 7 403 12 07 1914 7 403 12 07 1914 7 405 12 07 1914 7 405 12 07 1914 7 405 12 07 1914 7 406 12 07 1914 7 4?7 12 14 1914 7 411 12 14 1914 7 411 12 14 1914 7 411 12 14 1914 7 411 12 14 19I4 7 413 12 17 1914 7 415 12 17 1914 7 415 ? ? H t INDE? TO COMMISSIONERS MINUTES N C N C ?, ew anover oun , -- . , MATTER:TAX DEPARTMENT _ atc. u. :. ? ?,,,?/? County lnde:ee Since 1888 ??` To lomte nomes, open al COTT A•i TAB INDEX (d?i AnldentifYUi6TradeMerk U`t7 SURNAME INITIA6 iAB MUGE{YTHE(OTTINDE%COIAPANY?COLUMBUS,OHIO IA7 OFFICE C?E? SaI/? . . SOLD BY OWEN G. DUN N, NEW BE RN, NORTH tAROLINI DAiE MINUTE BOOK NATURE OF PRO(EEDINGS Month I Day Year Vol. I Page l. Request from H. N. Hewlett for poll tax exemption referred to Dr. Thomas. 12 17 1914 7 415 2. Double tax against Walter S. Knight reduced to single tax and assessment set for J. W, King. 12 17 1914 7 415 3. Board to request legislation requiring a11 tax papers be given to Auditor for certificates before going 12 17 1?14 7 417 to Register of Deeds. 4. Request from A. A. Nelms for tax reduction referred to Auditor. Ol 04 1915 7 419 5. A. B. Cowan exempted from poll tax and poll tax refunded to J. N. Gooden. Ol 04 I915 7 419 6. Poll tax remitted C. H. Casteen, but E. A. Chadwic? was not exempted from poll tax. O1 04 1915 7 420 7. Auditor reported N. C. Sorosis exempted from taxation. Ol 04 1915 7 420 8. Tax assessments adjuste? for heirs of Mary Waddell, W. Sheehan and Penbrook Jones. Ol 04 1915 7 420 9. Tax listing corrected for G. S. Nevins. O1 04 1915 7 420 10. Assessments set for H. T. Deels. O1 09 1915 7 423 11. Tax matters of A. V. Hancock M. C. Darley and John P. Confer referred to Auditor. O1 11 1915 7 425 12. Assessment abatement not allowed for W. M. Cumming and abatement allowed for Dr. S. E. Koonce and Ol 11 1915 7 425 Ed Einstein. 13. No assessment change for heirs of N. J. Heyer and more time given for revision of Mrs. Hatchers assessment, Ol 11 1915 7 425 14. Double tax against Mollie Fawcett changed to single tax. Ol 14 1915 7 429 15. Assessment adjustments made for several parties. 02 O1 1915 7 431 16. Taxes abated for L. N. Rouse, but not for R. T. Sinclair, M. M. Caldwell, Misses M.E. and B. Bagg, 02 O1 1915 7 431 S. W. Sanderson and A. B. Rhodes, requested reduction of double tax, but no action. 17. No action on assessment changes for W. J. Bellamy. OZ OI I915 7 431 18. Clerk to call Sheriff's attention to rate fixed for County taxes. 02 O1 1915 7 431 19. T. P. Nufham exempted from poll tax and A. J. Marshall, J. W. Murrell and Mrs. J. P. Moore requested 02 09 19,15 7 435 abatement of double tax. Zp, Sheriff allowed until April 1 to settle County taxes. 02 09 1915 7 435 21. Assessment set on property of W. J. Mills. 02 23 1915 7 439 22. No action on request from J. D. Sidbury and Clarence Davis for double tax abatement. 03 O1 1915 7 441 23. Request from A. J. Hanby for remission or compromise of back taxes referred to Attorney and Auditor. 03 O1 1915 7 441 24. Request from Milton Calden for abatement of tax referred to Auditor. 03 O1 1915 7 441 25. Back Tax Record revised and re-written by Auditor accepted. 03 O1 1915 7 441 26. Poll tax of D. C. Dewney abated. 03 O1 1915 7 441 27. Special tax to be Ievied to pay interest and principle on Work House Bonds. 03 05 1915 7 445 28. Tax list of Milton Calder corrected. 03 05 1915 7 445 29. Poll taxes refunded J. Redmon, Joe Huckins, Oscar Hall and W. G. Shaw. 04 05 1915 7 447 30. Sheriff Cowan given more time to make his tax settlement. 04 05 1915 7 447 31. Abatement given Milton Calder on property, but matter of A. J. Hanby given more time. 04 05 1915 7 447 32. Taxes abated for W. H. Baxley. 04 05 1915 7 448 33. Clerk to notified all delinquent tax listers that Board has no choice, but to charge double tax. 04 05 1915 7 448 34. Tax refunded Salling Watson and M. Nathan. 04 05 19I5 7 449 35. Taxes levied under Schedules B. And C on all business, trade and professionals in N. H. County. 04 OS 1915 7 449 36. Deputy Sheriff Cronly made partial report on tax collections and given more time for final settlement. 04 2 1915 7 451 37. Action on assessment of Hermitage land postponed. 04 12 1915 7 451 38. Sheriff's 1914 tax settlement received and referred to Auditor. 04 19 1915 7 453 39. Poll tax refunded W. Hicks and T. P. Hufham and Mr. Hufham exempted from 1915 poll tax. 05 03 1915 7 455 40. J. J. Hanby to pay half of back taxes on lots for 1870 and 1871. 05 31 1915 7 458 41. Poll taxes refunded J. B. McLean, R. Williams, James Robinson and William Johnson. 06 07 1915 7 459 42. Re?uest from L. T. Moore for tax refund referred to Auditor. 06 07 1915 7 459 INDEX TO COMMISSIONERS MINUTES - New Hanover Count?, N. C. , MATTER: TAX DEPARTMENT nec. u. s. County Indexea Since 1888 To lotate namet? open af COTT A-Z TAB INDEX r?r OFFICE ?,?J? An ldentifying Trade Marlc ? SURNAME INITIAL TAB M?DE BY THE COTT INDEX (OMPANY, COLUMBUS, OHIO SOLO BY OWEN C. DUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS DATE Month Day Yea? l. Collection of back taxes referred to Auditor, Attorney and Mr. Willard. 2. Matter of back taxes due by E. Norflect referred to Auditor and Attorney. 3. Tax Ievy set for 1915 by the Board. 4. Board regrets that Board of Education refuses to reduce special school tax which makes Board levy same taxes as last year. 5. Taxes abated for J. B. Baker. 6. No action taken on requested abatements for Messrs. Borneman. 7. Request from Thomas H. Wright for assessment correction referred to Mr. Moore. 8. Request from Sheriff f?r help in collecting taxes referred to Ar?ditor and Attorney. 9. Board suggested tax collectors be paid on percentage basis instead of per diem. 10. Auditor presented 1915 tax books and these given to Sheriff for collection. 11. All delinquent taxpayers who settle taxes before December l, will be charged only single tax. 12. Taxes abated for G. H. Wright and request for poll tax exemption by John Hall referred to Dr. Thomas 13. Report on help for Sheriff in collecting taxes and the commission to be paid the collectors. 14. No action on request from Mrs. M. L. Chasten for tax abatement. 15. Request from R. H. Bullock for tax list correction referred to Auditor. 16. Board to meet with City Council Committee to review tax lists of Wilmington. 17. John Bellamy to be subpoen?.ed to furnish information on correctness of tax lists. 18. Poll tax abated M. M. Greeg and numerous tax assessments referred to assessors. 19. John W. Hall exempted from poll taxes but abatements not allowed Mrs. Gene Kunold and W. H. Lane. 20. John Bellamy critized system of listing income taxes. 21. Board feels no need of investigation on system of tax listing. 22. Board feels if any investigation needed should be state-wide. 23. Numerous assessments acted on. 24. Henderson Sessions relieved of poll tax request for abatement from J. Hinton referred to Auditor. 25. Request for abatement from Messrs. Farley, Chapman H. Kohler referred to assessor Hanby. 26. Tax abated for B. E.Edwards. 27. Poll tax to be refunded John McCall. 28. Contract to be made with an attorney to collect back taxes due County. 29. No assessment change on property of North State Beach Development Co.. 30. Deputy Sheriff Cronly given extension on settling taxes collected. 31.. Numerous property assessments called to attention of assessors. 32. Assessment unchanged on property of Mr. W. F. Kerr. 33. Lena Nixon's request for change in back taxes referred to Auditor and Attorney. 34. Poll tax of Jacob Haar abated. 35. Assessors report on numerous assessments. 36. Tax complaints of N. A. Yarborough and S.A.L. Rivay referred to Auditor and Attorney. 37. Tax lists corrected for G. B. Smith and M. A. Hankins. 38.. Assessments of G. W. Westbrook, W. A. Dick, Dan 0'Connor and Walter Tool referred to assessors. 39.. W. K. Toot request review of his assessment and assessment of Mary Bryan and M. C. Bear left of Auditor. 40., Assessment changed for A. Shrier. 41. George Davis relieved of poll tax. 42. Contract with J. A. McNorton to collect back taxes approved. 4?. Assessment unchanged for Westbrook and Wright and Thomas 0. Bunting. 44. Assessment abated for Sewage Plant and on Rose Farm but increased for Wright property south of Rose Farm. 45. Assessment abated for Mrs. A. E. McClammy and H. C. Bear. MINUTE BOOK Vol. I Pnge 06 07 1915 7 461 06 14 1915 7 463 08 16 1915 7 479 08 16 1915 7 479 09 08 10 04 10 04 ID 04 10 04 10 04 10 04 11 O1 11 Ol 11 Ol 11 Ol 11 O1 11 O1 11 29 11 29 12 06 12 06 12 06 12 06 12 07 12 07 12 07 12 13 12 13 12 13 O1 03 O1 03 Ol 03 Ol 03 Ol 03 O1 10 Ol 10 O1 10 O1 17 Ol 17 Ol 17 O1 17 Ol 17 O1 24 Ol 24 O1 24 1915 7 486 1915 7 489 1915 7 489 1915 7 49D 1915 7 490 1915 7 491 1915 7 491 1915 7 501 1915 7 501 1915 7 503 1915 7 503 1915 7 503 1915 7 503 1915 7 513 1915 7 514 1915 7 515 1915 7 515 1915 7 515 1915 7 515 1915 7 517 1915 7 517 1915 7_ 517 1915 7 519 1915 7 519 1915 7 520 1916 7 521 1916 7 521 1916 7 521 1916 7 522 1916 7 522 1916 7 523 1916 7 524 1916 7 524 1916 7 527 1916 7 527 1916 7 527 1916 7 527 1916 7 527 1916 7 529 1916 7 529 1916 7 529 ? . H C C anover ount?, N. C. INDEX TO COMMISSIONERS MIIVUTES -- New R: TAX , MA TE DEPARTMENT ` nec. u. s, Counry Indexea Since 1888 To loeafe names, open ? aT YAT OFFICE ?nl?? An ldentifying Trade Mark ? SURNAME INITIAL TAB COTT A-2 TAB INDEX MADE BY THE COTT INDEX COMPANY, fOLUMBUS, OHIO SOLD BY OWEN G. DUN N, NEW BE RN, NORT H CAROLINA DATE MINUTE BOOK NATURE OF PROCEEDINGS Month I Day Year Vol. I Page l. Assessment to be considered on Rose Farm and Carolina Court. 02 07 1916 7 533 2. .Poll tax refunded for Charles Kranshan. ? 02 07 1916 7 533 3. Request for assessment abatement referred to Chairman and Auditor. 02 07 1916 7 535 4. Assessment of F. Pittman referred to Assessor. 02 07 1916 7 535 5. Services of field deputy C. H. Keen for collecting taxes extended 6 weeks longer. 02 07 1916 7 535 6. Assessments of Westbrook and Wright property to be investigated. 02 14 1916 7 537 7. Assessment of Mrs. C. G. Schnibben referred to assessors. 03 06 1916 7 539 8. Assessment of Mrs. R. W. Farmer and Miss Daisey Lee Woodbury reduced. 03 06 1916 7 539 9. PoZ1 tax to be refund?d to severa? gersons. 03 Db 191b 7 539 10. Assessment set from Mrs. Kuhler. 03 06 1916 7 539 11. Tax settlement of Sheriff postponed. 04 03 1916 7 543 12. Assessment set for Wright estate and assessment unchanged for lots at Carolina Court. 04 03 1916 7 544 13. Assessment reduced for Wright and Westbrook land. 04 03 1916 7 544 14. Numerous assessments reported on by Auditor p.544-545 04 03 1916 7 544-4 5 15. Assessments set for D. 0'Conner and H. C. Training. 04 03 1916 7 545 16. Tax abatement gi?en J. W. Plu?nmer. 04 19 1916 7 547 17. Bill from Attorney Melvin Horne approved by County Attorney and to be paid. 04 19 1916 7 548 18. Samuel Taylor relieved of poll tax. 05 O1 1918. 7 549 19. Sheriff's 1915 tax settlement received and referred to Auditor. 05 O1 1916 7 550 20. Tax abated for George Costeras and back taxes abated for W. Woods. 06 05 1916 7 561 21. Request i??r revised assessment of Mrs. Fox and W. R. Evans referred to assessors. 06 05 1916 7 561 22. Cost and penalty against heirs of Isham Thompson abated. • 06 05 1916 7 561 ?3. Assessment revised of J. M. Bass referred to assessors. 06 05 1916 7 561 24. J. T. White exempted from poll tax. 06 "7 1916 7 565 25. Assessment abatement not allowed for P.Pearsall. 06 17 1916 7 565 26. No action on request of M. A. Hayden for refund of back taxes. 07 03 1916 7 569 27. Request for assessment abatement from L. Clayton and W. R. Evans Grant referred to Committee. 08 07 1916 7 573 28. Board set 1916 tax levy. 08 07 1916 7 574 29. Request from W. S. Beasley for tax list correction referred to Auditor. 08 07 1916 7 574 30. Auditor to settle with Board of Education on back taxes collected for schools. 08 23 1916 7 579 31. Assessment set on prqperty of L. C. Grant. 09 05 1916 7 581 32. Assessments set on lots at Carolina Place. 09 28 1916 7 586 33. M. Cronly, Deputy Sheriff, requested assistance in collecting taxes. 10 02 1916 7 589 34. Auditor presented 1916 tax books which were given to Sheriff for collection. 10 02 1916 7 589 35. All delinquent taxpay ers who settle their accounts before December 1, will not be charged the penalty tax. 10 02 1916 7 589 ?36. Auditor presented a list of citizens who failed to list t.heir polls and this list to go to Grand Jury. 10 02 1916 7 589 37. Tax abatgd_for J. H. Hobbs. 10 02 1916 7 589 38. Auditor to correct tax list of Mrs. Frances Henshaw. 10 06 1916 7 591 39. S. M. Huffham exempted from poll tax. 11 06 1916 7 593 40. Report from Auditor and Attorney on help for Sheriff in collecting taxes. 11 06 1916 7 i93 41. L. P. Hufham exempted from poll tax and requested from Fred Neil for same referred to Superintendent 12 Ol 1916 7 595 of Health. 42. Request for tax abatement for J. E. Hudson referred to Auditor. 12 O1 1916 7 595 43. Request from S. W. Sanders for abatement on solvent credit referred to Auditor. 12 04 1916 7 598 44. Request from W. M. McGirt for tax abatement referred to Auditor. 12 04 1916 7 598 45. Poll tax refunded J. B. Mason and William Shaw exempted from poll tax. 12 13 1916 7 601 N N H N S S C C ounty, ew anover . MI UTE --- . , MATTER: INDEX TO COMMISSIONER TAX DEPA RTMENT ` ncc. u. :. ,q?? County Indexea Since 1888 To loeate names, open at COTT A-2 TAB INDEX C?-cc? An Idcntifying Trade Mark ? SURNAME INITIAL 7A6 NU1DE BY iHE COTT INDEX COMPANY, COLUMBUS, OHIO ?AT OFFICE C? ??'?C , SOLO BY OWEN G. DUNN, NEW BE RN, NORTH GROLINA OATE MINUTE BOOK NATURE OF PROCEEDINGS Month Day t Yea? Vol. Page 1. Sheriffs tax settlement approved, 12 13 1916 7 601 2. Taxes abated for R. S. McKeithan and poll tax refunded Jesse Miller. 12 18 1916 7 602 3. Loan authorized at December 13 meeting to be issued in anticipation of taxes to be collected. l2 18 1916 7 602 4. Assessment adjusted for heirs of Roger Moore. 12 18 1916 7 603 5. Assessments of W. J. McGirt, Mrs. A. Herde and Miss Sallie Skinner corrected. 12 18 1916 7 603 6. R. A. King granted tax abatement on property. Ol 02 1917 7 604 7. Request from N. C. Sorosis Society Requesting remittance of back taxes denied. Ol 02 1917 7 604 8. Assessment of F. J. Deels unchanged. O1 02 1917 7 605 9. Sheriff given more tiine to co?lect taxes. O1 02 1917 7 605 10. Request from J. T. White for poll tax exeinption referred to County Physician. O1 24 1917 7 607 11. J. A. Norton asked for new contract covering collection of back taxes. Ol 24 1917 7 607 12. Abatementallowed Floyd Crocker. O1 24 1917 7 607 13. Bob Merritt exempted from poll tax and request from R. H. Watts for same referred to County Physician. 02 OS 1917 7 609 14. Request from T. F. Fox for tax abatement and from Williams Setter for refund referred to Auditor. 02 05 1917 7 609 15. Poll taxes refunded Dave Jones, Jim Pigford and Leslie Johnson. 02 17 1917 7 612 16. Sheriff to exhause personal estates of taxpayers before he sells real estate of 1916 taxes. 03 02 1917 7 613 17. No action on remitting penalty of Mrs. J. D. Sid?ury. 03 05 1917 7 615 18. Request of J. W. Blake and H. R. Kuhl referred to Auditor. 03 05 1917 7 615 19. Poll tax refunded A. Houston, but same not refunded R. N. Coleman. 03 05 1917 7 615 20. Monroe Marshburn not exempted from poll tax; but poll tax remitted to L. W. Mintz. 03 05 1917 7 615 21. Request from N. C. Sorosis for remission of back taxes referred to County Attorney to investigate. 03 05 1917 7 615 22. Assessment set on property of Mrs. A. A. Fox. 03 05 1917 7 616 23. Poll tax refunded Samuel Jones,Jr. and taxes to be adjusted for W. L. Smith. 03 05 19I7 7 616 24. N. C. Sorosis to pay back taxes only for 1913. 04 02 1917 7 617 25. Taxes for Mrs. Agnes Powell to be adjusted. 04 02 1917 ? 618 26. Auditor and County Attorney to make corrections on back taxes in Back Tax Record. 04 02 1917 7 618 27. L. Starky requested refund on license tax on pool room; referred to Auditor and Attorney. 05 07 1917 7 6?0 28. Request for tax refund from John Simmons referred to Auditor. 05 07 1917 7 620 Assessment abated on property of H.W. Strickland. 29. 05 07 1917 7 621 30. Board made tax levy for 1917-1918. 05 07 1917 7 621 31. Chairman, Auditor and Attorney to check Sheriff's 1916 tax settlement. 05 07 1917 7 621 32. Attorney and Au+ditor to report on alleged error in copying a tax law on moving picture shows. 06 04 1917 7 624 33. Matter of collecting license tax on moving picture theaters referred to Commissioners. 07 02 1917 7 624 34. Letter from T. W. Davis relative to tax listings referred to Attorney. 07 02 1917 7 625 35. Request for tax abatement from Mrs. Junius Davis referred to Auditor and Attorney. 08 06 1917 7 632 36. Attorney recommended tax on moving picture shows for 1917 be abated. 08 06 1917 7 632 37. Messrs. King and Rutland to be paid $5 a day for their services on Tax Books. 08 06 1917 7 632 38. No action on request for tax abatement from Mary C. Darby. 08 06 1917 7 632 39. Poll taxes refunded J. Love and F.H. Allen. 08 07 1917 7 633 40. Tax charged Robert Hill corrected. Q8 07 1917 7 633 41. Taxes levied by Board for 1917 on all taxable property. 08 07 1917 7 633 42. Board of Education requested school tax levy for 1917 be the same as 1916. 08 07 1917 7 633 43. Sheriff to receive help in collecting taxes subject to approval of Auditor and Attorney. 11 O1 1917 7 641 44. Auditor reported approval of Sheriffs 1916 tax settlement. 11 Ol 1917 7 641 45. Tax Books presented from Auditor for 1917 and given to Sheriff for collection. 11 O1 1917 7 641 46. No action on complaint of A. F. Swinson on Tax assessment. 11 O1 1917 7 641 / N C INDEX TO COMMISSIONERS MINUTES -- New Hanover Count? MATTERT T? DEP??MENT ? , . . , acc, u. s. County Inde:ea Sinee 1888 ? TO lotat9 names, open at !AT OFi1CE ?? An Identifying Trade Mark ? SURNAME INITIAL TAB COTT A•2 TAB INDEX MADE BY THE COTT INDEX COMPANY, COLUMBUS, OHIO SOLD BY OWEN G. DUNN, NEW BERN, NORTH CAROLINA DAiE MINUTE BOOK NATURE OF PROCEEDINGS Month Day Yea? Vol, Page ' l. Abatement of taxes not granted W. H. Moore and request from Mary Jane Brown and 0. C. Hill for same declin- 11 05 1917 7 645 ed . 2. Relief from taxes requested by L. S. Sharpless declined. 11 05 1917 7 646 3. Assessment matter of Solomon Sternberger referred to Auditor and J. Hanley. 11 05 1917 7 646 4. E. M. Moffit releived of taxes. 11 05 1917 7 647 5. Additional men to be employed to helpSheriff collect taxes. 11 05 1917 7 647 6. W. B. Strickland relieved of poll tax. 11 12 1917 7 649 7. Several assessments changed. 11 12 1917 7 649 8. R.E. ?til3iken given tax abatement. 12 03 1917 7 652 9. Tax matter of L. W. Moore referred to J. R. Nayby. 12 03 1917 7 652 10. Half of tax to be abated on wholesale dealers in bottled goods going out of business. 12 13 1917 7 654 11. Request from W. E. Huggins for relief from back taxes referred to County Physician. Ol 07 1918 7 658 12. Board extended time for collection of taxes to May l, 1918. O1 07 1918 7 658 13. No penalty levied against men in military service who failed to list their property. 02 04 1918 7 b63 14. Jack Grady given an abatement of poll tax. 02 04 1918 7 663 15. Poll taxes abated for W. J. Bellamy, but Tom betts not relieved from poll taxes. 02 04 1918 7 665 16. H. L. Kelly granted tax abatement on land and assessment question of Mrs. Della Groves referred to assessor.02 04 1918 7 665 17. Request from Sheriff for Board to extend time of Sandy Montgomery in collecting taxes referred to Auditor 02 04 1918 7 665 and Attorney. , 18. Abatement granted H. S. McGirt. 02 04 1918 7 667 19. Name of J. F. Post to be removed from back tax books. 02 15 1918 7 669 20. ,Poll tax to be abated for Henry Stalk. 02 15 1918 7 669 21. Sarah Faircloth ready to pay taxes. 03 04 1918 7 671 22. Poll taxes abated for Mac and E. Moore and G. W. Gillett. 03 04 1918 7 671 23. Request from William Shaw to be relieved of poll tax referred to Auditor. 03 04 1918 7 671 24. Money to be charged off back tax books for Charles Bradley. 03 04 1918 7 671 25. Request from W. W. Holladay for remittance of penalty for failure to list property denied. 03 04 1918 7 673 . 26. Board extended time for Sandy Montgomery to aid Sheriff in collecting taxes. 03 04 1918 7 673 27. Request for reduced assessment from G. W. Mathews referred to Auditor. 03 04 1918 7 673 28. No action on assessment complaint of J. M. Croom. 03 04 1918 7 673 29. Poll tax abated for Ed Jackson. 03 04 1918 7 673 30. Request from W. W. Holiday for an abatement declined. 03 21 1918 7 681 31. Board ordered an election on May 8 to vote on special school tax. (see elections). 04 Ol 1918 7 685 32. Services of John Bury and F. A. Montgomery continued for 2 weeks in collecting taxes. (see tax collection) 04 O1 1918 7 685 33. R?quest for adjusted assessment from Robert Christee referred to Auditor. 04 30 1918 7 673 34. Assessment complaint of C. H. Dock referred to Auditor and Attorney. 05 06 1918 7 695 35. Poll tax abated for Harry Bryant. 05 06 1918 7 695 36. Deputy Sheriff Cronly given more to perfect his tax report for 1917. 05 06 19I8 7 696 37. Election returns received from May 8, 1918 election on school tax levy and bonds. 05 10 1918 8 1 38. School tax levy and bond issue passed election of May 8, 1918. 05 10 1918 8 1 to 5 39. Request from W. E. Huggins for relief from poll tax denied. 06 03 1918 8 11 40. Auditor to accept 50% of taxes due in name of Alice Sholar or D. F. Burgten. 06 23 1918 8 12 41. Request from Mr. Kellum for a blanket license tax for Greenfield Amusement Co. referred to Auditor, 07 02 1918 8 13 Attorney and Chairman. 42. Request from B. C. Jones for relief from poll tax referred to Dr. Stovall and Clerk. 07 02 1918 8 13 43. Taxes reduced for Mrs. Della Groves and request of C. Grant for relief of poll tax referred to Dr. Stovall 07 02 1918 8 14 INDEX TO COMMISSIONERS MINUTES N H C N C . _ MATT RT T? DEPARTMENT anover ounty, -- ew . ? ¦ec. u. s. County [nde:ee Since 1888 ?? ?+.3-- To locate nomes, opeb at COTT A-Z TAB INDEX r?r OFFICE ?.e?L?a-? An ?dentifying Trade Mark ?_? SURNAME INITIAL TAB MADE BY iNE COTT INDEX COMPANY, COLUMBUS, OHIO SOLO BY OWEN G. DUN N, NEW BE RN, NORT H GROLINA NATURE OF PROCEEDINGS DATE MINUTE BOOK Month Day Yea? Voi. Page l. Auditor to pay annually tax levied by N. H. County Drainage District ??11 for Winter Park Districts. 08 05 1918 8 16 2. C. T. Grant and B. C. Jones exempted from poll taxes. 08 05 1918 8 16 3. Tax levies for 1918 granted. 08 05 1918 8 17 4. Request that name of Mariah Wilson be taken from back tax books referred to Auditor and Attorney. 09 03 1918 8 17 5. Bill for auto hire used by State Auditor to collect delinquent taxes referred to Attorney and Auditor. 09 03 1918 8 18 6. List of owners of stock in foreign corporations as handed down by Corporation Commission to be entered 09 16 1918 8 19 on tax books. 7. Auditor and Attorney to go to Raleigh to discuss owners of stock in foreign corporations with Corporation 09 20 1918 8 20 Commission. 8. Request from L. W. Moore for tax abatement referred to Attorney and Auditor. 09 20 1918 8 20 9. Auditor presented Tax Books for 1918, complete except for stock in foreign corporation. 10 07 1918 8 20 10. A11 delinquent tax payers who settle taxes before Dec. 1 may settle without penalty. 10 07 1918 8 20 11. Assessment complaint of Mary Jone Brown referred to Auditor. 11 04 1918 8 24 12. Report on stock in foreign corporations said such stock could be taxes by County. 11 04 1918 8 23-24 13. Matter of abatement on money listed by A.D. Morrisay referred to Attorney. 11 04 1918 8 23 14. Complaint from Weslie M. Page on tax listing referred to Clerk. 11 04 1918 8 24 15. Matter of extra help in collecting taxes referred to Chairman, Auditor and Attorney. 11 04 1918 8 24 16. No action on property assessment of Rev. W. A. Alexander. 11 04 1918 8 24 17. Assessment complaint of B. 0. Stone referred to Auditor. 11 19 1918 8 25 18. Poll tax abated for G. C. Hennicker and R. D. Diew. 11 19 1918 8 25 19. Taxes abated for Emma McCullough. 12 02 1918 8 27 20. Matter of poll tax abatement of H. P. Swinson referred to Auditor. 12 02 1918 8 28 21. Tax complaint of Andrew Howard referred to Auditor and Attorney. 12 02 1918 8 28 22. Request from R. H. Reville for abatement referred to Auditor. O1 06 1919 8 30 23. Complaints from R. T. Fox and W. R. Evans on taxes referred to Auditor and Assessor. O1 06 1919 8 31 24. Assessment complaint of Abraham and Jacob Delugin referred to Auditor and Chairman. Ol 06 1919 8 31 25. Auditor to re-arrange assessment books of all Townships. O1 13 1919 8 32 26. Assessment reduced for A& J. lllugin. O1 27 1919 8 33 27. Assessment complaint from Oscar Pearsall referred to Attorney and Auditor. 02 03 1919 8 34 29. Assessment Complaint from J. B. Baker referred to Auditor and Mr. McGlougham. 02 03 1919 S 35 30. Assessment complaint from Charles Edwards referred to Mr. McGlougham. 02 10 1919 8 35 31. No action on request for tax abatement from G. S. Sanders and abatement of poll taxes granted John Solomon. 03 03 1919 8 38 32. Auditor to remove from tax books all poll taxes charged against citizen in U. S. Military due in Fall of 03 03 1919 8 39 1918. 33. Poll taxes abated J. L. We1Zs and C. C. Mattocks since in U. S. Army. 03 03 1919 8 34 34. Tax abated for A. J. Boney, but no action on request of Mariah Walker for assessment review. 03 10 1919 8 40 35. County Attorney to represent Sheriff in John H. Brown vs. G. C. Jackson relative to collection of taxes. 04 07 1919 8 43 36. Board suggested State Tax Commission apppint H. F. Wilder and C. C. Chadbourn to Board of Appraisers and 04 07 1919 8 43 review and Mr. Lloyd as County Supervisor. 37. Request from B. B. Reynolds for tax abatement referred to Attorney and Auditor. 04 14 1919 8 43 38. James Thorpe relieved of poll tax. 04 14 1919 8 43 39. Back taxes charged to George Anderson taken from records. 04 14 1919 8 43 40. New assessment act provides for office of County Supervisor and Board of EquaZization. 04 14 1919 8 44 41. Board of Education requested an election on special school tax levy. 04 23 1919 8 46 42. Auditor to release penalty against C. D. Weeks for failure to list property. 05 05 1919 8 48 43. County Supervisor, C. W. Worth, allowed to fix salaries of his assistant not to exceed $6 a day. 05 05 1919 8 49 ? INDEX TO COMMISSIONERS MINUTES -- New Hanover Coun#y, N. C. _ MATTER• TAX DEPARTMENT _ .ec. u. s. ?/? County Indexea Since 1888 ? io lotate ndme5, Open at COTT A•2 TAB INDEX lAT OFi1CE ?p/??K.D?-7?E',c' An ldentifying Trade Mark SURNAME INIiIAL 7A6 MADE BY 7NE COT7 INDEX COMPANY, COtUM8U5, OHIO SOLD BY OWEN G. pUNN, NEW BERN, NORTH CAROLINA NATURE OF PROCEEDINGS l. Supplies for County Supervisor referred to Auditor and Clerk of Board. 2. R. B. Cottle exempted from poll tax. 3. Matter of automobile for County Supervisor deferred. 4. Matter of buying a car for County Supervisor to aid in assessing property referred to attorney. 5. Abatement of taxes for C. D. Gilbert declined. 6. Assessment complaint of Bessie Burnett referred to Auditor. 7. Sheriff to issue dog tag to all dogs in County after owners pay a privilege tax. 8. Auditor reduced assessment of John F. Divine. 9. Tax Ievy to be made to caaintain schools for terms of 8 a?d Z months. 10. Auditor to give the press an estimated statement of the proposed increased tax levy for 1919 11. J. H. Berry and G. T. Shepard to assist Sheriff in collecting 1918-19 taxes. 12. Tax to be levied to pay principal and interest on ferry bonds. 13. Tax to be levied each year until ferry improvement bonds are paid off. 14. Matter of tax rate for 1919-20 deferred to Aug. 7. 1919. 15. Tax levy for 1919 set and listed in minutes. 16. Repair of County Supervisor's car referred to Mr. McGloughan 17. County levies same tax for 1919-20 as State on businesses, trades or professions. 18. Bills from County Supervisor Worth approved. 19. Matter of foreign stocks listed for taxation to be investigated. 20. Clerk to Board to press matter of collection of back taxes with J. A. McNorton, special attorney. 2I. Billsof County Supervisor ordered paid. 22. Foreign stock as listed by Corporation Commission to be put on 1919-20 tax books. 23. Bills from County Supervisor to be paid. 24. Sheriff Jackson requested extra help in collecting 1919-20 taxes. 25. Auditor presented 1919 tax books except for amount of corporate excess. 26. Special tax to be levied to pay for any outstanding school bonds. (see Schools) 27. Assessment complaint of Mrs. Hattie King referred to Messrs. McGlougham and Hewlett. 28. Bills from County Supervisor to be paid. 29. Request from County Supervisor to be paid. 30. Abatement given Beach Hotel Co. due to fire. 31. Assessment complaints of Henry Bordeaux, J. C. Shepard and C. F. Seitter, Jr. referred to Auditor. 32. Request from Mrs. J. D. Bizzell for relief of poll tax on her husband referred to Clerk. 33. Bills of County Supervisor to be paid. 34. Assessment not reduced on plant of Oscar Pearsall. 35. Matter of rebinding old bolck books referred to Auditor and Attorney. 36. Men in U. S. Army or Navy exempted fr.om Poll taxes. 37. J. R. Melton granted poll tax abatement. 38. Wilmington Printing Co. Submitted bid to rebind old block books. 39. Tax remittance received from Brunswick Bridge and Ferry Co. 40. Bills of County Supervisor to be paid. 41. Request declined for J. McKoy to be exempted from poll tax. 42. Mrs. Elizabeth Wallace allowed to list property without penalty. 43. Bills of County Supervisor allowed. 44. Requests from C. E. Canady and J. H. Wierse for an abatement referred to Auditor. 45. Marshburn McKoy not exempted from poll tax. 46. Sheriff to have extra help in collecting taxes if Auditor and Attorney approve. DATE Month ? Day 05 05 05 05 05 20 05 23 06 Ol 06 Ol 06 Ql 06 O1 06 09 06 09 07 07 07 14 08 04 08 04 08 07 08 07 08 07 08 07 0$ 28 09 02 09 02 09 C.8 10 Ol 10 06 10 06 10 06 11 03 11 03 11 03 11 03 12 O1 12 Ol 12 O1 12 O1 12 08 12 08 12 08 12 30 12 30 O1 05 O1 20 02 02 02 02 02 02 02 02 02 02 Year 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 1919 I919 1919 1919 1919 1919 1919 1920 1920 1920 1920 1920 1920 1920 MINUTE BOOK Vol. I Page 8 49 8 49 8 54 8 55 8 61 8 61 8 61 8 62 8 62 8 62 8 65 8 67 8 70 8 71 8 71 8 71 8 71 8 71 8 73 8 74 8 74 8 76 8 78 8 79 8 80 8 80 8 83 8 85 8 85 8 85 8 88 8 88 8 88 8 88 8 90 8 90 8 90 8 91 8 91 8 92 8 95 8 96 8 97 8 97 8 97 8 97