Loading...
1975-02-10 Special Meeting (i08 I .., MINUTES OF REGULAR MEETING, FEBRUARY 3, 1975 (CONTINUED) RESIGNATION OF COMM. M. H. VAUGHAN (For correction see Page 111.) Comm. M. H. Vaughan submitted his resignation to be effective February 28, 1975. A copy of his letter of resignation is contained in Exhibit Book II, Page 58. DISCUSSION OF PROPERTY VALUATIONS Comm. O'Shields recommended that, in the future when property was sold, the tax office copy filed with the Register of Deeds state t~e sale price of the property. ~' / County Attorney Fox stated that he would discuss this with the Register of Deeds and report back to the Board. RESIGNATION OF COUNTY ENGINEER, RICHARD J. EPLING County Manager Eller reported that County Engineer, Richard J. Epling, had turned in his resignation to be effective April 30, 1975. ADJOURNMENT Comm. Alper moved, seconded by Comm. O'Shields, that the meeting be adjourned. Upon vote, motion carried unanimously. Chm. Davis adjourned the meeting at 3:55 o'clock p.m. \ ! Respectfully submitted, ~~~ Jt!j Lise K. King Clerk to the Board k MINUTES OF SPECIAL MEETING, FEBRUARY 10, 1975 f)! / ASSEMBLY The New Hanover Board of County Commissioners met in special session on Monday, February 10, 1975, at 8:00 o'clock a.m. in the Assembly Room, County Commission Building, Wilmington, North Carolina, to consider requests for additional time for listing 1975 taxes. Members present were Commissioners George E. Alper; Claud O'Shields, Jr.; M. H. Vaughan; Vivian S. Wright; Chairman Peter R. Davis; County Manager, Dan W. Eller; County Attorney, James C. Fox; and Clerk to the Board, L~se K. King. No members were absent. Chm. Davis called the meeting to order. DISCUSSION OF TAXPAYERS WHO HAD NOT RECEIVED ABSTRACTS Tax Administrator Powell submitted a list of 291 tmcpayers whose abstracts had not been mailed to them. ' Comm. Wright moved that the listing time be extended to the end of March, 1975, for everyone. Motion died for lack of a second. Comm. Wright stated that it was her understanding that the Board could not extend the listing time for the 291 taxpayers who had not yet been mailed their abstracts because they had not requested an extension; County Att~)rney Fox concurred with Comm. Wright's interpretation of the law. i\' J Comm. O'Shields moved, seconded by Comm. Vaughan, that with regard to the 291 taxpayers who had not yet received their abstracts, if these taxpayers did not list their taxes by February 15 and requested that the Commis~iioners release their late listing penalty, the Tax Administrator be directed to indicate on their request that they had received their abstract late and, therefore, this was one reason for their I being late in filing. Upon vote, motion carried unanimo~sly. A copy of this list of 291 taxpayers is contained in Exhibit Book II, Page 5~. i ~ I. . . ,., 109 MINUTES OF SPECIAL MEETING, FE~RUARY 10, 1975 (CO~TINUED) DISCUSSION OF TAXPAYERS WHO HAD NOT RECEIVED ABSTRACTS (CONTINUED) By common consent, the Tax Administrator was asked to put a time stamp on any abstracts being mailed out henceforth. EXTENSION OF TIME FOR LISTING 1975 TAXES Tax Administrator Larry Powell submitted a memorandum dated February 8, 1975, with a list of the taxpayers who were requesting that they be granted additional time for listing 1975 taxes. A copy of this memorandum is contained in Exhibit Book II, Page 60. Comm. O'Shields moved that the requests for the extension of the tax listing period contained in Tax Administrator Powell's memorandum dated February 8, 1975, be granted as requested. (There was a brief discussion with regard to whether or not all of the persons who had requested an extension of the listing period had valid excuses.) Conm. O'Shields withdrew his motion. Comm. Vaughan moved that the Board use the following procedure with regard to the requests for an extension of the tax listing period, which was agreed to by common consent. 1) That the Board discuss each of the requests individually and each Commis- sioner indicate whether or not to grant the requested extension. 2) That, after each request had been discussed separately, a motion be made on all requests that were to be granted unanimously. 3) Then a motion be made on all requests wheJ~e there were four "yes" votes and one "no'" vote. 4) And then a motion be made for the balance of the requests. The following requests were acted upon separately by the Commission and their requests for extension of the tax listing period to March 31, 1975, were approved unanimously. B. F. Goodrich Co. Austin J. Baker Carolina S. Baldwin Robert and Lena Batts Blake's Sales & Services J. M. Blanton George Breslow for Southern Securities, Inc. Bryant Corp. C. S. Lowrimore & Co. for Estate of Champion McDowell Davis The following request was acted upon separately by the Commission and this request for extension of the tax listing period to March 31, 1975, was approved by a vote of three to two; Comm. O'Shields and Vaughan voting "no." Lewis P. Clemmons Comm. Wright moved, seconded by Comm. Alper, that the remainde~ of for extension of the tax listing period to March 31, 1975, contained in Administrator Powell's memorandum dated February 8, 1975, be approved. motion carried as follows: the requests Tax Upon vote, Voting Aye: Comm. Alper, O'Shields, Wright, and Chm. Davis. Voting Noe: Comm. Vaughan. (For addition see ,Dage 111.) Comm. Wright requested that the Board consider discussing some other items, things which she stated she would like to have clarIfied. The majority of the Board would not agree to this discussion and the general concensus was that the meeting should be confined to the reason stated in the notice of the special meeting. "- .-.. ,- _._...~._.. -_._---_..._--...--_._-..~._---_._-_._----"-----:----_._~-,..--~...__..._- ._- __, .0,,_, ___ __,_'___,__.___n__._________'___uu'C__'__'___u_______~-n--'-~---~--~- ......11IIII ---- ( 110 MINUTES OF SPECIAL MEETING, FEBRUARY 10, 1975 (CONTINUED ADJOURNMENT Comm. O'Shields moved that the meeting be adjourned~ as follows: 11 Upon vote, motion carried Voting Aye: Comm. Alper, O'Shields, Vaughan, and Chm. Davis. Voting Noe: Comm. Wright. Chm. Davis adjourned the meeting at 8:45 o'clock a.m. ~: .JI Respectful+y submitted, 0~'-V~ Lise K. King Clerk to the Board k MINUTES OF REGULAR MEETING, FEBRUARY 17, 1975 ASSEMBLY The New Hanover Board of County ,Commissioners met i~ regular session on Monday, February 17, 1975, at 9:00 o'clock a.m. in the Assembly foom, County Commission Building, Wilmington, North Caroliha. Members present were Commissioners George E. Alper; Claud O'Shields, Jr.; M. H. Vaughan;, Vivian S. Wright; Chairman Peter R. Davis; County Manager, Dan W. Eller; County Attorney, James C. Fox; and Clerk to the Board, Llse K. King. No members were absent. Chm. Davis called the meeting to order. ,Rev. Horace Jackson of Sunset Park Baptist Church offered the invocation. ! 1)1 /" APPROVAL OF MINUTES: REGULAR MEETING, JANUARY 20, 1975 Comm. Wright stated that on Page 85 under "Meeting ,dth Legislators", No.3, the agency should be State Ports Authority rather than Spate Parks Authority. Comm. Wright requested that on Page 88 under "Permit Fees for Erosion and Sedimentation Control Plans," in the last paragraph, the' record show that Mr. McKim had stated that he thought the permit and inspection fee would cover part of the cost mentioned by Comm. Vaughan. Comm. Wright requested that on Page 88 under "Report from Tax Administrator on Revaluation" that her motion should correctly read as~follows: "Comm. Wright moved, seconded by Chm. Davis, that this Board direct thl~ County Manager through the Tax Administrator and Cole-Layer-Trumble Company to prepare..." l Comm. Vaughan requested that on Page 90 under "Leasi~ of County Property at Airport to Highlander, Ltd." the record show that the lease provided that in no event would the lease extend beyond five years. Comm. Wright requested that on Page 94 under "Resolution - Support of Revenue Sharing Program" the record show that she had asked that a minority report be included and sent to the Congressmen. Upon motion by Comm. O'Shields, seconded by Comm. Wright, the minutes of the regular meeting held on January 20, 1975, were unanimously approved as corrected. ~ / APPROVAL OF MINUTES: SPECIAL MEETING, JANUARY 27, 1975 Comm. Wright requested that on Page 97 under "DiscuBsion of Tax Revaluation Program" the record show that Mrs. Cecelia H. Pleasants had appeared on behalf of the Taxpayers Association. ~-" - -- ------- - - --- - - ----- --- --- - ---- - -- - .----