Loading...
01171989 (2)180 HARNETT COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. JANUARY 17 1989 CALL TO ORDER NUTES CORBETT COATS RETIREMENT EAST CENTRAL WATER F, SEWER The Harnett County Board of Commissioners met in regular session on Tuesday, January 17, 1989, at the County Office Building, Lillington, North Carolina, with the following members present: Bill Shaw, Rudy Collins, Mack Reid Hudson, Mayo Smith, and Chairman Lloyd G. Stewart presiding. Others present were: Dallas H. Pope, County Manager; W. Glenn Johnson, County Attorney; Vanessa W. Young, Clerk to the Board; and Kay S. Blanchard, Recording Secre- tary. Chairman Stewart called the meeting to order at 7:35 p.m. The minutes from the regular meeting, January 3, 1989, were approved. Corbett A. Coats, retiring Landfill Supervisor, was recognized by the Board. Commissioner Shaw made a motion to adopt a resolution commending Mr. Coats. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Chairman Stewart presented Mr. Coats with the resolution, and Commissioner Shaw presented him with a plaque from the County honoring him. The resolution is copied in full at the end of these minutes dated January 17, 1989, as document No. 1. Ralph Troutman, Black and Veatch, Inc., presented a feasibility report for East Central Water and Sewer District. Commissioner Hudson moved that the County proceed with necessary actions concerning creation of East Central Water and Sewer District of Harnett County by scheduling a public hearing on March 13, 1989, at 7 p.m., in the County Office Building, Lillington, North Carolina. Commissioner Collins seconded the motion and it passed with a unanimous vote. ZONING ORD. Carla Stephens, Planning Supervisor, presented an amended ordinance proposal ENDED CHANGES concerning proposed Zoning Ordinance changes. Commissioner Smith made a motion to adopt the amended ordinance changes. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The ordinance is copied in full in the Harnett County Ordinance Book. ZONING DISTRICT CHANGE REQUESTS BAREFOOT, JIMMY 1. The Board considered the following zoning district change requests: Jimmy W. Barefoot - from commercial zoning district to RA -20 zoning district, Averasboro Township, SR 1841. Commissioner Hudson moved that the request be approved. Commissioner Shaw seconded the motion and it passed with a unanimous vote. BENNETT, HERMIE 2. Hermie and Phyllis Bennett - from RA -30 zoning district to RA -20 zoning & PHYLLIS district, Grove Township, SR 2007. Commissioner Hudson moved that the request be approved. Commissioner Collins seconded the motion and it passed with a unanimous vote. REEDLOVE, GUY V. 3. Guy V. Breedlove - from RA -40 zoning district to RA -20 zoning district, Grove Township, U.S. 421. Commissioner Smith moved that the request be denied. Commissioner Hudson seconded the motion and it passed with a unanimous vote. WEN, RAYMOND F, 4. Raymond A. and Sandra F. Owen - from RA -30 zoning district to Industrial ANDRA zoning district, Black River Township, N.C. 210. Commissioner Collins moved that the request be approved. Commissioner Smith seconded the motion and it passed with a unanimous vote. 5. Dennis Pope Turlington - from RA -30 zoning district to RA -20 zoning district, Grove Township, SR 2005. Commissioner Shaw moved that the request be referred back to the Planning Board. Commissioner Hudson seconded the motion and it passed with a unanimous vote. URLINGTON, ENNIS POPE UBDIVISION "PLAT Carla Stephens, Planning Supervisor, presented a subdivision plat for Sandy Grove, 5 lots owned by Staley Smith, located in Black River Township on SR 1542. Commissioner Smith moved for the approval of the subdivision plat. Commissioner Hudson seconded the motion and it passed with a unanimous vote. ANDY GROVE AY -MACK WOODS, Carla Stephens, Planning Supervisor, presented a subdivision plat for Jay -Mac HASE II Woods, Phase II, 5 lots, owned by Devon and Patsy McLean, located in Black River Township on NC 210. Commissioner Collins moved for the approval of the subdivision plat. Commissioner Shaw seconded the motion and it passed with a unanimous vote. U. HOME PARK Carla Stephens, Planning Supervisor, presented an amended ordinance proposal RD. AMENDMENT concerning Manufactured Home Park Ordinance for Harnett County adopted January 20, 1986. Commissioner Shaw moved for the adoption of the proposed ordinance change. Commissioner Hudson seconded the motion and it passed with a unani- mous vote. The Ordinance Amendment is copied in full in the Harnett County Ordinance Book. AX RELEASES Bobby Wicker, Tax Administrator, presented a list of 78 tax releases. 181 EXTENSION TO AIRPORT LEASE BUDGET AMENDMENT Commissioner Smith moved for the release of taxes as listed. Commissioner Shaw seconded the motion and it passed with a unanimous vote. The list of tax releases is copied in full at the end of these minutes dated January 17, 1989, as document No. 2. Dallas H. Pope, County Manager, requested an extension to Lease between Harnett Aviation, Inc. and Harnett County. Commissioner Hudson made a motion to extend the lease until February 28, 1989. Commissioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Landfill, Code 10- 6600 -071, Capital Outlay -Land, $3,000. increase; and Code 10- 6600 -045, Contracted Services, $42,000. increase. The budget amendment is needed to purchase land from B. Leon Johnson and Ioma Strickland and for lease agreement with Eunice and Thomas Bland. Commissioner Shaw moved for the approval of the budget amendment. Commissioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Sheriff's Department, Code 10 -5100 -074, Capital Outlay - Equipment, $11,300. increase. Invoice for patrol car was received in 1988 -89 budget year. Money was allo- cated in 1987 -88 budget year, but was not re- budgeted in 1988 -89 budget. Commissioner Collins made a motion to approve the budget amendment. Commis- sioner Hudson seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Public Utilities: Code 30- 4100 -074 Code 30- 4100 -120 Code 30- 4400 -074 Capital Capital Capital Outlay - Equipment Reserve Outlay - Equipment $3,609. 3,609. 7,000. increase decrease increase The budget amendment is needed to purchase an IBM computer system. Commissioner Shaw made a motion to approve the budget amendment. Commissioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for West Central Water and Sewer District, Code 39- 4100 -001, Construction, $104,000. increase to fund extension to Western Harnett High School. Commissioner Smith made a motion to approve the budget amendment. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Public Assistance, Code 10- 7710 -151, Crisis Intervention, $378. decrease; and Code 10- 7710 -150, CP &L Project Share, $11,070. increase. The budget amendment is needed for re- budgeting for final allocation for Crisis Intervention and budgeting for CP &L Project Share. Commissioner Hudson made a motion to approve the budget amendment. Commissioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested the following budget amendment for Transportation and Procurement: Code Code Code Code Code Code Code Code 10 -5550 -031 10 -5550 -033 10- 5550 -037 10 -5550 -039 10- 8600 -031 10- 8600 -033 10 -8600 -037 10 -8600 -039 Automotive Supplies Materials & Supplies N.C. Sales Tax County Sales Tax Automotive Supplies Materials & Supplies N.C. Sales Tax County Sales Tax $15,000. increase 10,000. increase 225. increase 150. increase 15,000. decrease 10,000. decrease 225. decrease 150. decrease The budget amendment is needed to incorporate non - departmental budget into the Transportation and Procurement budget. Commissioner Shaw made a motion to approve the budget amendment. Commissioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Finance Department, Code 10- 4400 -055, Postal Costs, $6,000. increase; and Code 10- 8600 -055, Postal Costs, $6,000 decrease, to incorporate postage line item that is currently in the non - departmental budget into the Finance Department's budget. Commissioner Smith made a motion to approve the budget amendment. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Fire Depart- ment budget, Code 10- 5300 -098, County Fire Marshall, $1,000 increase. The budget amendment is needed for additional funding required to support the Fire Prevention Program in the school system sponsored by the various county fire departments. Commissioner Collins made a motion to approve the budget amendment. Commissioner Shaw seconded the motion and it passed with a unani- mous vote. 7' 182 DEPARTMENTAL' REPORTS TAX ATTOR. REPORT ONTRACT FOR OIL.BORINGS•AT :C. LANDFILL Reports for the month of December were filed with the Board from Inspections, Emergency Medical Services, Veterans Service, Health Department, and Social Services The:Tax.Attorney's report for the month of December was filed with the Board and is copied in full at the end of these minutes dated January 17, 1989, as document No. 3'. Dallas H. Pope, County Manager, presented a proposed contract with Benny J. Phillips,- Geological Investigations, Inc. for soil borings at Anderson Creek Landfill, Commissioner Smith moved for the approval of the contract. Commis- sioner Shaw seconded the motion and it passed with a unanimous vote. STAR CABLEVISION Mary Stone, Star Cablevision, presented an application for a cablevision franchise .with Harnett County. The Board accepted the application for eval- uation. '•Mahlon McCoy, .citizen from Harnett Lakes Housing Development, expressed concernsregarding.undesirable businesses being established in the Harnett ',Lakes area of'the county: AUTHORIZATION TO Gayle P. Holder, Register of Deeds, requested the authorization to dispose of DISPOSE OF RECORDSrecords in her office which are so recorded at the end of these minutes dated IN REG. OF DEEDS January 17, 1989, as document No. 4. Commissioner Collins moved that in accordance with General Statutes 121 -5(b) that Gayle P. Holder, -- Register of Deeds, be and she is hereby authorized to destroy the listed records. Commis- sioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, briefed the Board concerning the need of additional manpower for the jail section of the Sheriff's Department. Commis - sioner Smith made a motion that two Jailor I positions be added. Commissioner Collins seconded ,the motion and it passed with a unanimous vote. There being no further business, the Harnett County Board of Commissioners regular meeting,. January 17, 1989, duly adjourned at 9:15 p.m. TWO JAILOR I POSITIONS ADDED 4DJOURNMENT DOCUMENT NO. 1. 1 yd Vie' Stewart, Chairman Blanchard, Recording Secretary Vanessa W. Young, . C I to j e Board HARNETT COUNTY, . NORTH CAROLINA: RESOLUTION THAT WHEREAS, Corbett A. Coats began his services to the County of Harnett more than seventeen years ago in the area of landfill operation; and WHEREAS, in 1971, Corbett A. Coats accepted his first position with the County of Harnett and thereafter faithfully served in various landfill operating positions until December. 31, 1988; undertaking and performing his responsibilities in both an exemplary and inspirational manner; and WHEREAS, Corbett A. Coats' innovative ideas associated with landfill operating methods have been invaluable contributions to the County of Harnett and the State of North Carolina; and. WHEREAS, Corbett A. Coats' conscientious dedication and devotion, his excellence in the performance of his duties, and his willingness and concern to help others has won him the support of his co- workers who called upon him for encouragement, advice, and leadership; and WHEREAS, Corbett A. Coats has distinguished himself through his outstanding professional abilities, his strong commitment to provide economical and efficient services to the citizens of this County, and his deep concern for his fellowman have exalted him to a position of honor, respect, and esteem by his colleagues and all who know him. NOW, THEREFORE, BE IT RESOLVED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS, that Corbett A. Coats has retired from his loyal and dedicated service to the County of Harnett with great honor and distinction; that Corbett A. Coats be and he is hereby commended on behalf of all the citizens of the County of Harnett for his invaluable and immeasurable service to them which contributed significantly to the growth and prosperity of the County; and that a copy of the resolution shall be given to Corbett A. Coats, a copy spread upon the minutes of this Board, and a copy to the media. This Seventeenth Day of January, Nineteen Hundred and Eighty -Nine. HARNETT COUNTY BOARD 0 F COMMISSIONERS 183 DOCUMENT NO. 2. TAX RELEASES FOR 1988 ITEM N0. PARCEL N0. NAME RELEASE AMOUNT REASON FOR RELEASE 4. 5. 10. • 11. 12. 13. 4. 5. 6. 7. 8. 9. 0. 1. 2. 3. 4. 5. 6. 7. 8. 9. 0. 1. 32. 3. 34. 35. 6. Lena W. Ennis Heirs Daniel F. Bethune Joseph M. and E. Roski James F. Penny, Jr. Richard and Mary West Daniel A. Darroch Steve Womack Gracie Richardson Fred Junlous and Dottie Denning Wade C. and J. Stephenson William Brown Mary Lee Lewis Fannie Chalmers Action Properties James Rodman Gilley Marche H. Johnson Food Lion 0272 Johnnie Bryant Erwin Mills, Inc. Philip and F. Lakernick Thelma Faircloth Leola W. Nutt Lee -Moore Oil Co. Bettie E. Matthews T. C. Godwin Car Wash 04 T -Mart Food Stores T -Mart Food Stores 04 Arthur O. Green Coll Sexton, T/A B 6 B Auto Sales Geneva Williams Sharon Lee Byers and Robert Alan James H. and Ruby McLeod Esther W. Kaufman H. E. and Ids Ruth Bowen Mary M. Godwin CLG, Computer Leasing 19.60 8.98 95.92 95.92 75.64 118.91 9.21 10.91 95.27 76.44 30.24 101.35 11.04 47.56 225.00 20.86 4.73 24.26 60.18 78,193.23 69.75 75.60 75.60 177.88 7.10 369.35 136.58 446.33 31.46 114.22 18.31 187.79 78.00 13.72 8.37 35.43 34.67 3 acres to Pauline E. Morgan was taken from a tract that was not under land use. Penalty in error. Lot 029, Blk D, Caro. Lakes, double listed to Cheri Wellons and 1986 taxes paid by Mr. Wellons. Lot 029, Blk D, Caro. Lakes, double listed to Cheri Wellons and 1985 taxes paid by Mr. Wellons. Land given to son. No deferred tax due. Non - Resident. Listed personal in error. Owner said surveyor could not find land. The balan of 3.80 acres from large tract does not exist. All land sold in 1985 to Patsy Flynn included in 33.20 acres. Exempted under G.S. 105.277.1 for elderly persons with limited income. Acreage taken from tract that was not under land us Deferred tax in error. 1974 Mercedes was valued $8,930 and should have bee valued $4,130. Exempted under G.S. 105.277.1 for years 1986 and 1987. It was not carried forward on book. Should have been. 1.50 a. tract double listed with 10a. listed to Mary Lee Lewis, Clerical error in computing valuation on 2 a. school house. 15 a. tract in B.C. fire. Is located within S.V. fire. Released and charged in S.V. fire district on discovery. No home site on 1.19 a. tract. Was charged home site. Double listed in Averasboro Township Value of $3,731 was the 10% value of property used for recycling reported on tax exempt application and should not have been charged. All property was sold to Clarence McLamb (by deed) Inventory listed incorrectly. Late listing penalty released. Exempted under G.S. 105.277.1 Exempted under G.S. 105.277.1 Inventory located in Dunn and was charged in Lillington Township, released and charged in Averasboro Township. Annexed into Town of Erwin. Erwin fire released. Double listed in B.R. where located. Double listed in Averasboro Township with T -Mart 04 114 located in B.R. Township released and charged in B.R. Vehicle value picked up $7,610. Should have been $3.470. Vehicles for resale were listed on inventory. Not in Erwin fire district in 1987. 1985 Craftsman 28X70 MN listed as personal property and charged as real estate. Exempted under G.S. 105.277.1. Annexed into Town of Erwin. Erwin fire released. Personal property listed in S.C. Should have been listed in Town of Erwin. Car double listed in Duke Township. CTST Equip. included in another value on inventory. 184 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60, 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. 76. 77. 78. 79. Jose D. and Sharon Perez Good Hope Hospital Thomas Enterprises Thomas Enterprises Thomas Billy Austin Charles Johnson Robert B. Atkins Spencer Trent Newton Spencer Trent Newton Wanda L. West and Ellis R. Gene Davis C. V. Lanier C. V. Lanier Robert L. Kittrell• Bobby Lee Lockamy Robert L. Kittrell Harold E. Owen, Jr. Vada B. Tingen. Clarence McGill Mrs. J. R. Turlington Harold W. Lloyd Doris Brown C. H. Blanchard C. H. & H. Blanchard Joyce E. Dawkins B. A. Norris, Jr. Naomi Adams Schwartz Bros. Leola Neighbors Schwartz Bros. 34.87 Personal property listed to non - resident servicemar 146.73 Release under G.S. 105.278.7. 585.33 No apartment on .42 a. Italy Hill tract. 634.41 Clerical error in assessing apartments on 8 lots or West St. 14.33 Clerical error in pricing land on 19.90 a. tract. 142.99 No house on land. 7.80 Included in 214.80.a. listed to Able Ventures, Ltd. 1.38 Correction on 3 a. Lot 4 N. C. Farms 1.38 Correction on Lot 5 Matthews. 50.88 Correction made on assessment of 4.44 a. .69 No property in Harnett County. 1.87 8.24 a. not in F.B. fire. Rel. and charged on Disc in F. W. 16.73 32.80 a. not in F.B. fire. Chg. on Discovery in F.W. fire. 59.22 Property double listed in B.R. Township. 18.27 Correction made on assessment of 6.058 a. 6.95 Late List Penalty in error. Listed in Grove in January. 2.22 Charged in A.C. fire in error. 75.60 Exempted under G.B. 105.277.1. 83.49 Personal property double listed in Grove Township. 162.54 Error in assessing 1.50 a. tract. 84.02 Error in assessing 51.37 a. tract. 111.54 No land left under parcel 12- 0557- 0025 -01. 33.96 Error in assessing 3.76 a. tract. 33.16 Error in assessing 3.54 a. tract. 4.81 2 lots E. Mill annexed into Town of Erwin. 104.50 Correction in assessing 43.60 a. tract. 98.98 Clerical error in assessing 3.25 a. 206.64 Error in assessing 17.38 a. Lot 30 N. C. Farms. 43.25 Clerical error in assessing 32.37 a. tract. 141.11 error in assessing 12.748 a. Lot 17 Sec.4 N. C. Farms. Schwartz Bros. 118.08 Clerical error in assessing 11.996 a. Lot 16 Sec. 4 N. C. Farms. Schwartz Bros. Schwartz Bros. Schwartz Bros. Schwartz Bros. Schwartz Bros. Schwartz Bros. T. Cozart Smith Ray L. Smith Thomas McClay, Jr. Gertie Stone Levi Matthews Fleming Norris 247.54 Clerical error in assessing 44.54 a. tract. 654.59 Clerical error in assessing 124 a. tract. 83.46 Clerical error in assessing 19.27 a. tract. 4.10 Clerical error in assessing 1 a. Norman Matthews. 22.29 Clerical error in assessing 2.07 a. Matthews tract. 335.90 Clerical error in assessing 125.50 a. tract. 92.85 Clerical error in assessing Lot 5 -C J. E. Smith. 92.85 Clerical error in assessing Lot 5 -D Smith. 9.58 Buies Creek fire in error. 75.60 Exempted under G.S. 105- 277.1. 150.53 Clerical error in assessing 19.54 a. tract. 82.92 Clerical error in assessing 1.72 a. 185 DOCUMENT NO. 3. RE: NOTICE OF TAX SUITS COMMENCED; TAX SUITS DISMISSED AND RELATED SERVICES MONTH OF DECEMBER 1988 NAME SUIT NO. AMOUNT COL. ATTY FEE Anderson Creek Township Parker, Vinton 88 CvD 0790 Johnson, Morris W. & Patsy 88 CvD 0767 Averasboro Township Blackmon, Nathan B. Bryant, Johnnie Glover, George Moore, Jr., William J & Patricia Thomas, Gladys Black River Township Bannister, Robert & Sara Hudgins, Melvin L & S Grove Township Lawrence, Dorothy Lawrence, Edna J. Lawrence, Lloyd Hector's Creek Township Johnson, Betty 88 CvD 1196 Johnsonville Township Freeman, Mitchel E. Frye, Ronnie L. & C. Godwin, Melvin J. Gray, Elizabeth Moore, James H. & Betty 88 CvD 0856 88 CvD 1246 88 CvD 0852 88 CvD 1008 87 CvD 1011 88 CvD 1247 88 CvD 1449 86 CvD 0866 86 CvD 0865 88 CvD 1198 88 CvD 1471 88 CvD 1299 88 CvD 1267 n/a 88 CvD 1405 Stewart's Creek Township Bell, James S. & Addie 71 CvD 0757 67.00 Hoehn, Leonard T. 88 CvD 1187 190.00 Grady, Alda 88 CvD 1247 100.00 Walker, Leon & Mamie 88 CvD 1153 190.00 Upper Little River Township Harmon, Mary Holder 88 CvD 1180 1,491.45 200.00 Johnson, Neill Edgar & Sandra Gail 88 CvD 1383 560.53 190.00 Simmons, Eric G. & Kathy 88 CvD 1272 1,261.75 190.00 Subtotal $16,126.40 $4,275.94 754.09 653.81 300.92 736.55 1,861.92 989.04 248.43 404.69 764.56 651.60 290.98 618.92 552.29 352.16 1,080.34 306.10 562.27 559.88 412.54 157.08 554.50 190.00 190.00 190.00 190.00 190.00 190.00 265.00 148.94 190.00 180.00 175.00 200.00 190.00 65.00 140.00 190.00 75.00 190.00 New Suits: Averasboro Township Vann, Eloise Strickland, Mary L. Buckhorn Township Denson, Paul Burnette, James Hudgins, Melvin Lee Johnsonville Township McGilberry, Ronnie Moore, James Cameron, Gary Hugh Moore, William Elvin Miller, Cora Lee Cox, Edith C. Harrington, R. L. Freeman, Mitchel E. Morrison, Brenda Fleming, Brent L. Brewington, Bobby W. Brewington, Benjamin Jamerson, Jr., James Dockery, Leon McAllister, David McKoy, Elroy Murchison, William 88 CvD 1439 88 CvD 1452 88 CvD 1392 88 CvD 1508 88 CvD 1449 88 CvD 1403 88 CvD 1405 88 CvD 1395 88 CvD 1424 88 CvD 1450 88 CvD 1474 88 CvD 1473 88 CvD 1471 88 CvD 1507 88 CvD 1511 88 CvD 1512 88 CvD 1495 88 CvD 1494 88 CvD 1516 88 CvD 1513 88 CvD 1521 88 CvD 1515 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 NAME SUIT NO. AMOUNT COL. ATTY FEE Stewart's Creek Township. Bell, James S. & Addie 71 CvD 0757 _ Boahn, Leonard T. 88 CvD 1187 Grady, Alda 88 CvD 1247 Walker, Leon & Mamie 88 CvD 1153 559.88 412.54 157.08 554.50 Upper Little River Township Harmon, Mary Holder 88 CvD 1180 1,491.45 Johnson, Neill Edgar & Sandra Gail 88 CvD 1383 560.53 Simmons, Eric G. & Kathy 88 CvD 1272 1,261.75 Subtotal $16,126.40 New Suits: Averasboro Township Vann, Eloise Strickland, Mary L. Buckhorn Township Denson, Paul Burnette, James Hudgins, Melvin Lee Johnsonville Township McGilberry, Ronnie Moore, James Cameron, Gary Hugh Moore, William Elvin Miller, Cora Lee Cox, Edith C. Harrington, R. L. Freeman, Mitchel E. Morrison, Brenda Fleming, Brent L. Brewington, Bobby W. Brewington, Benjamin Jamerson, Jr., James Dockery, Leon McAllister, David McKoy, Elroy Murchison, William Lillington Township McCauley, Dougald McLean, Neal Stone, Wayne Edward Sharp, Lloyd Earl Neill's Creek Township Bennett, David 88 CvD 1391 Ockletree, Thelma 88 CvD 1401 Kelly, Jr., Earl C. 88 CvD 1506 Stewart's Creek Township Brown, Bobby L. 88 CvD 1387 McNeill, Essie Lee 88 CvD 1517 Cameron, Eric 88 CvD 1520 Upper Little River Township Yunker, Rosemary 88 CvD 1406 Morrison, William 88 CvD 1404 Frederick, Henry L. 88 CvD 1510 Womack, Michael Greg 88 CvD 1497 Yarborough, Jr., B.H. 88 CvD 1514 Mimms, Daniel George 88 CvD 1518 88 CvD 1439 88 CvD 1452 88 CvD 1392 88 CvD 1508 88 CvD 1449 88 CvD 1403 88 CvD 1405 88 CvD 1395 88 CvD 1424 88 CvD 1450 88 CvD 1474 88 CvD 1473 88 CvD 1471 88 CvD 1507 88 CvD 1511 88 CvD 1512 88 CvD 1495 88 CvD 1494 88 CvD 1516 88 CvD 1513 88 CvD 1521 88 CvD 1515 88 CvD 1402 88 CvD 1472 88 CvD 1496 88 CvD 1519 Subtotal Additional Attorney's Fees Date Explanation 12-1-88 Telephone discussions and redraft of added provision to Software Maintenance Contract 12-2-88 Telephone discussions with Bobby Wicker and County Manager's office regarding software maintenance contract Subtotal 67.00 190.00 100.00 190.00 200.00 190.00 190.00 $4,275.94 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 Time 1.00 .30 $380.00 Charge 50.00 15.00 1.30 65.00 EY'S FEE $4,720.94 187 Advanced Costs: a e Exolanation 12 -5 -88 Lillington Postmaster - postage Rosemary Yunker - 88 CvD 1406 12 -5 -88 Lillington Postmaster - postage Ronnie McGilberry - 88 CvD 1403 Date Explanation 12 -5 -88 Lillington Postmaster - postage James Moore - 88 CvD 1405 12 -5 -88 Lillington Postmaster - postage Bobby Brown - 88 CvD 1387 12 -5 -88 Sheriff of Cumberland County - service fee Bobby Brown - 88 CvD 1387 8.00 12 -5 -88 Lillington Postmaster - certified mail Hubert Harmon - 88 CvD 1180 2.00 Charge 1.40 1.40 Qum 1.40 1.85 12 -6 -88 Lillington Postmaster - postage Gary Hugh Cameron - 88 CvD 1395 1.40 12 -8 -88 Sheriff of Lee County - service fee Walter Kellam - 88 CvD 1385 8.00 12 -9 -88 Lillington Postmaster - postage William Elvin Moore - 88 CvD 1424 .65 12 -9 -88 Lillington Postmaster - postage Dougald McCauley - 88 CvD 1402 1.40 12 -12 -88 Sheriff of Moore County - service fee William Moore - 88 CvD 1424 8.00 12 -13 -88 Sheriff of Lee County - service fee Ronnie McGilberry - 88 CvD 1403 8.00 12 -13 -88 Lillington Postmaster - certified mail Myrtle Moore - 88 CvD 1305 2.20 12 -14 -88 Lillington Postmaster - postage Melvin Lee Hudgins - 88 CvD 1449 2.10 12 -14 -88 Lillington Postmaster - postage Ronnie McGilberry - 88 CvD 1403 .65 12 -14 -88 Lillington Postmaster - postage Cora Lee Miller - 88 CvD 1450 2.10 12 -14 -88 Lillington Postmaster - postage Mary L. Strickland - 88 CvD 1452 1.40 12 -14 -88 Sheriff of Cumberland County - service fee E. D. Calhoun, Jr. - 88 CvD 1451 4.00 Q4t& Explanation Sly 12 -15 -88 Lillington Postmaster - certified mail Mary Strickland - 88 CvD 1452 4.40 12 -27 -88 Lillington Postmaster - postage Edith C. Cox - 88 CvD 1474 1.40 12 -27 -88 Lillington Postmaster - postage R. L. Harrington - 88 CvD 1473 2.05 12 -27 -88 Lillington Postmaster - postage Neal McLean - 88 CvD 1472 .70 12 -27 -88 Sheriff of Moore County - service fee R. L. Harrington - 88 CvD 1473 8.00 12 -27 -88 Lillington Postmaster - certified mail Neal McLean - 88 CvD 1472 2.20 12 -27 -88 Lillington Postmaster - certified mail Kirby H. Williford - 88 CvD 1189 2.20 12 -27 -88 Lillington Postmaster - certified mail Lester Smith - 88 CvD 1144 2.20 12 -27 -88 Lillington Postmaster - certified mail Charles Ivey - 88 CvD 0675 6.00 12 -28 -88 Lillington Postmaster - postage Mitchel E. Freeman - 88 CvD 1471 2.05 12 -28 -88 Sheriff of Lee County - service fee Mitchel Freeman - 88 CvD 1471 8.00 12 -29 -88 Sheriff of Moore County - service fee Brenda Morrison - 88 CvD 1506 4.00 12 -29 -88 Lillington Postmaster - postage Brenda Morrison - 88 CvD 1506 .65 12 -30 -88 Lillington Postmaster - postage Emogene Knight - 88 CvD 0142 1.30 12 -30 -88 Lillington Postmaster - postage James Burnette - 88 CvD 1508 .65 12 -30 -88 Lillington Postmaster - postage Henry L. Frederick - 88 CvD 1510 1.40 188 Date Explanation 12-30-88 Lillington Postmaster - postage Brent L. Fleming - 88 CvD 1511 12-30-88 Lillington Postmaster - postage Bobby Brewington - 88 CvD 1512 .65 12-30-88 Lillington Postmaster - postage Michael Greg Womack - 88 CvD 1497 12-30-88 Lillington Postmaster - postage Benjamin L. Brewington - 88 CvD 1495 12-30-88 Lillington Postmaster - postage James Jamerson, Jr. - 88 CvD 1494 .65 12-30-88 Lillington Postmaster - postage Essie Lee Swann McNeill - 88 CvD 1517 4.40 Charge .65 .65 .65 12-30-88 Lillington Postmaster - postage Leon Dockery - 88 CvD 1516 1.95 12-30-88 Lillington Postmaster - postage David McAllister - 88 CvD 1513 6.30 12-30-88 Lillington Postmaster - postage Lloyd Earl Sharpe - 88 CvD 1519 1.40 12-30-88 Lillington Postmaster - postage Elroy McKoy - 88 CvD 1521 .65 12-30-88 Lillington Postmaster - postage Daniel George Mimms - 88 CvD 1518 1.40 12-30-88 Sheriff of Granville County - service fee Emogene Knight - 88 CvD 0142 4.00 12-30-88 Sheriff of Wayne County - service fee James Burnette - 88 CvD 1508 8.00 12-30-88 Sheriff of Cumberland County - service fee John Burnette - 88 CvD 1509 8.00 12-30-88 Sheriff of Moore County - service fee Brent Fleming - 88 CvD 1511 4.00 12-30-88 Sheriff of Lee County - service fee Bobby Brewington - 88 CvD 1512 8.00 Date Explanation Charge 12-30-88 Sheriff of Lee County - service fee Michael Womack - 88 CvD 1497 8.00 12-30-88 Sheriff of Durham County - service fee Benjamin Brewington - 88 CvD 1495 8.00 12-30-88 Sheriff of Moore County - service fee James Jamerson, Jr. - 88 CvD 1494 8.00 12-30-88 Lillington Postmaster - certified mail Margie Jones - 88 CvD 0867 2.20 Total Advanced Costs 180.70 BALANCE DUE 84,901.64 1:t61.7ale( -421 E. Marshall Woodall Post Office Box 39 Lillington, NC 27546 Telephone: (919) 893-5191 DOCUMENT NO. 4. GAYLE P. HOLDER REGISTER OF DEEDS P. O. Box 278 JN1Vof L I L LI NGTO G0 HAR4/F N, N. C. LIST OF RECORDS TO BE DESTROYED (G.S. 121 -5 (b) (1) Business Records January 1, 1987 January 1, 1988 Verify Control Report - December , 1987 November , 1988 Logan Gray Daily Input Verify Report - July 1, 1988 December 1, 1988 Cott Proaf List July 1, 1986 December , 1986. Daily Reports- Destroy 1 year after resolution of audit by government. Receipt Book: Schedule for destroying is 1 year after resolution of audit by government. AGRICULTURE - INDUSTRY