Loading...
0906198868r HARNETT COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, SEPTEMBER 6, 1988 ALL TO ORDER INVOCATION DOT SOUTHERN CABLEVI- SION RESOL. OF APPRE. DELMON WILLIAMSON ROGER JOHNSON REAPPOINTED TO COMMUNITY ADV. The Harnett County Board of Commissioners met in regular session on Monday, September 6, 1988, 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; Glenn Johnson, County Attorney; Vanessa W. Young, Clerk to the Board, and Kay S. Blanchard, Recording Secretary. Chairman Stewart called the meeting to order at 9 a.m. Commissioner Hudson offered the invocation. The minutes from the regular meeting, August 15, 1988, and the special meeting August 22, 1988, were approved. Ray Stone, Highway Maintenance Engineer, North Carolina Department of Trans- portation, appeared before the Board to discuss road matters and situations in Harnett County. Terry Brown, General Manager, Southern Cablevision, reported on the progress of the construction of cablevision in Harnett County. Commissioner Shaw made a motion to adopt a resolution of appreciation for Mr. Delmon Williamson, Chairman of Harnett County Development Commission. Commissioner Collins seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated September 6, 1988, as document No. 1. Mr. Delmon Williamson was presented a plaque and Resolution of Appreciation by Chairman Stewart. Mr. Williamson served Harnett County as Chairman of Harnett County Development Commission over six years. Jack Bryan, Director, Department of Social Services, briefed the Board con- cerning Medicare Catastrophic Coverage Act. John Farthing, Tax Equity Association, briefed the Board concerning auditing of business property. Commissioner Shaw made a motion to reappoint Mr. Roger Johnson to the Com- munity Advisory Committee for a three -year term. Commissioner Collins second- ed the motion and it passed with a unanimous vote. DOMICILIARY HOME Commissioner Hudson made a motion for the reappointments and appointments of COMMUNITY ADVISORY the following persons to the Domiciliary Home Community Advisory Committee: COMMITTEE Reappointments: Ruth Woodall for 3 -year term, September 1, 1988 to August 31, 1991 Geraldine Byrd for 3 -year Term, September 1, 1988 to August 31, 1991 Appointments: Janet Boone for 1 -year term, September 1, 1988 to August 31, 1989 Frances U. Johnson for 1 -year term, September 1, 1988 to August 31, 1989 Commissioner Collins seconded the motion and it passed with a unanimous vote. AGREEMENT RE: Commissioner Smith made a motion to approve agreement between Harnett County PENALTY CASE AT and the North Carolina Department of Human Resources concluding the solid DUNN -ERWIN LANDFILIwaste penalty case concerning Dunn -Erwin Landfill. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The agreement is copied in full at the end of these minutes dated September 6, 1988, as docu- ment No. 2. ROADNAME CHANGE Commissioner Collins made a motion to approve a request by petition from SR 1416 residents to change name of State Road 1416 from John Dove Road to Spence Mill Road. Commissioner Smith seconded the motion and it passed with a unanimous vote. DISPOSITION SCHE. Vanessa W. Young, Finance Officer presented to the Board a disposition sche- FROM FINANCE OFF. dule of records from the Finance Office that have been destroyed. The list is copied in full at the end of these minutes dated September 6, 1988, as docu- ment No. 3. DISPOSITION SCHE. Bobby Wicker, Tax Administrator, presented to the Board a disposition schedule FROM TAX DEPT. of records from the Tax Department that have been destroyed. The list is copied in full at the end of these minutes dated September 6, 1988, as docu- ment No. 4. RESOL. RE: LAND RECORDS MANAGE. PROGRAM Commissioner Shaw made a motion to adopt a resolution concerning application for grant assistance for Land Records Management Program. Commissioner Collins seconded the motion and it passed with a unanimous vote. The resolu- tion is copied in full at the end of these minutes dated September 6, 1988, 686 as document No. 5. Commissioner Smith made a motion to approve a contract service agreement with MAINTENANCE S.G. Ricke Associates for equipment maintenance in Board of Elections. CONTRACT FOR Commissioner Hudson seconded the motion and it passed with a vote of 4 to 1. VOTING MACH. Commissioner Shaw voted no. Dallas H. Pope, County Manager, briefed the Board on request from Lee-Harnett Mental Health to transfer "Willie M" facility from Lutheran Family Services to Lee - Harnett Mental Health. The request will be held for future consideration and the Board will be briefed as updated information becomes available. Commissioner Smith made a motion to adopt an Ordinance Adopting the Appointing ZONING ADMIN. of a Zoning Administrator for Harnett County. Commissioner Collins seconded ADOPTED the motion and it passed with a unanimous vote. The Ordinance is copied in full in the Harnett County Ordinance Book. Carla Stephens, Planner /Developer, presented a subdivision plat for Pad Partners, 21 lots located on SR 1403 in Buckhorn Township. Commissioner Collins made a motion to approve the subdivision plat. Commissioner Shaw seconded the motion and it passed with a unanimous vote. SUBDIVI. PLATS PAD PARTNERS Carla Stephens, Planner /Developer, presented a subdivision plat for R. A. R.A. MCLAMB & Mclamb and Clester Johnson Subdivision, Section III, 5 lots located on SR 1705 CLESTER JOHNSON in Averasboro Township. Commissioner Smith made a motion to approve the subdivision plat. Commissioner Hudson seconded the motion and it passed with a unanimous vote. Commissioner Collins made a motion to approve•a budget amendment for the Finance Department, Code 10- 4400 -074, Capital Outlay - Equipment, $32,400.00 increase to purchase computer system. Commissioner Smith seconded the motion and it passed with a unanimous vote. Commissioner Smith made a motion to approve a budget amendment for Agriculture Extension, Code 10- 7300 -033, Materials & Supplies, $450.00 increase to pur- chase notebooks, recognitions pins, and for additional costs of Harnett County Family Community Leadership Program which was approved by the Board of Commis- sioners at the August 22, 1988 meeting. Commissioner Collins seconded the motion and it passed with a unanimous vote. Commissioner Hudson made a motion to approve a budget amendment for Special Appropriations, Code 10- 8700 -161, Road Naming Project - Region M, $4,146.00 increase to close out Harnett County Road Naming Project. Commissioner Shaw seconded the motion and it passed with a unanimous vote. BUDGET AMENDMENT Commissioner Collins made a motion to adopt a resolution accepting bid of RESOL. ACCEPT. Specialized Data Systems for computer system for Finance Department. Commis- BID FOR COMPUTER sioner Shaw seconded the motion and it passed with a unanimous vote. The SYS.- FINANCE resolution is copied in full at the end of these minutes dated September 6, 1988, as document No. 6. Bobby Wicker, Tax Administrator, reported on activities of the Tax Department for the month of August. Reports for the month of August from Inspections and Emergency Medical Ser- vices were filed with the Board. Wanda Hardison and James Goff, Agriculture Extension, briefed the Board on proposed training program for family caregivers. The proposed program would consist of outreach and education to reduce the physical, emotional and financial stress of caring for dependent elderly. Marshall Woodall presented the Tax Attorney's Report for the month of August. The report is copied in full at the end of these minutes dated September 6, 1988, as document No. 7. Commissioner Smith made a motion to approve an agreement between Harnett County and Ragsdale Consultants for professional services concerning the County's Land Records Management Program. Commissioner Collins seconded the motion and it passed with a unanimous vote. Chairman Stewart was excused from the meeting at 12:05. Vice Chairman Shaw presided for the remainder of the meeting. Commissioner Collins made a motion to adopt a resolution accepting bid of Holder Heating and Air Conditioning for heating, venting, and air conditioning contract associated with renovation of Planning and Development Building. Commissioner Smith seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated September 6, 1988, as document No. 8. Commissioner Hudson made a motion to adopt a resolution accepting bid of Hogue Electric Company, Inc. for electrical contract associated with renovation of TAX ATTORNEY'S REPORT AGREEMENT WITH RAGSDALE CONC. LAMP RESOL. ACCEPT: BIDS CONCERNING RENOVATION OF OLD LIBRARY BUILDING 68J 1 1 Planning and Development Building. Commissioner Collins seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated September 6, 1988, as document No. 9. Commissioner Smith made a motion to adopt a resolution accepting bid of Matthews Brothers Builders and Real Estate, Inc. for general construction contract associated with renovation of Planning and Development Building. Commissioner Collins seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated September 6, 1988, as document No. 10. ADJOURNMENT There being no further business, the Harnett County Board of Commissioners meeting of September 6, 1988, duly adjourned at 12:55 p.m. DOCUMENT NO. 1. HARNETT COUNTY NORTH CAROLINA Lloyd G. Stewart, Chairman J<aw � �lJC4�n,C.ilLVld Kay S. lanchard, Recording Secretary Vanessa W. Young, C1e to a Board RESOLUTION OF APPRECIATION WHEREAS, Delmon F. Williamson, Senior Vice- President, First Citizens Bank and Trust Company, was appointed to The Harnett County Development Commission on July 1, 1982, and has faithfully served Harnett County in that position for over six years; and WHEREAS, his outstanding professional abilities, his conscientious dedication, and his willingness and concern to help develop and promote Harnett County is clearly reflected in the constructive growth and development of industry in Harnett County during his tenure with the Development Commission; and WHEREAS, through his dedicated leadership as Vice- Chairman and Chairman of the Harnett County Development Commission the County has received fourteen new industries which have hired over one thousand employees; and WHEREAS, industries such as Food Lion, Champion Products, Whisper Knits, Edwards Brothers, Smith and Wesson, and many others have settled in Harnett County due to his expertise in developing agreements for industry to locate in Harnett County. NOW, THEREFORE, BE IT RESOLVED that the Harnett County Board of Commissioners: 1. Take this opportunity to express our appreciation to Delmon F. Williamson for his dedicated interest and contributions to Harnett County. 2. He is hereby thanked on behalf of the citizens of Harnett County for his overall dedication, leadership, and immeasurable service to them. 3. The Board is honored to take this opportunity to recognize Delmon F. Williamson for his outstanding service to Harnett County and to wish for him the very best in all his future endeavors. This the Sixth Day of September, Nineteen Hundred and Eighty- Eight. ATTEST: s /Vanessa W. Young Vanessa W. Young, Clerk HARNETT COUNTY BOARD OF COMMISSIONERS s /Lloyd G. Stewart Lloyd G. Stewart, Chairman r 690 DOCUMENT NO. 2. COUNTY OF HARNETT AGREEMENT THIS AGREEMENT, made and entered into as of the day of August, 1988 by and between Harnett County, a Body Politic and Corporate existing under the laws of the State of North Carolina, hereinafter referred to as "the County" and the North Carolina Department of Human Resources, Division of Health Services, Solid and Hazardous Waste Management Section, State of North Carolina, hereinafter referred to as "the Division." W I T N E S S E T H WHEREAS, the County operates a sanitary landfill within its boundaries which is the object of this agreement, together with other landfills within said boundaries, and WHEREAS, the Division issued a Compliance Order with Administrative Penalty on February 16, 1988 alledging that the County was in violation of the North Carolina Solid Waste Management Act and the North Carolina Solid Waste Management Rules in that the County buried certain drums at a landfill located within its boundaries on January 19, 1988 with at least one of said drums having contained in the past a material that due to its characteristic of ignitability would be classified a hazardous waste, and WHEREAS, the County has denied said allegations and did on March 15, 1988 file a Petition and Request for Administrative Hearing pursuant to NCGS 150B -23 with the Office of Administrative Hearings for relief from the above referenced Compliance Order with Administrative Penalty, and WHEREAS, the County and the Division have agreed upon a mutually satisfactory resolution of all issues raised in said Compliance Order with Administrative Penalty and proceeding before the Office of Administrative Hearings, which Agreement is hereinafter set forth: NOW THEREFORE, the County and the Division stipulate and agree as follows: 1. The County did receive, at a landfill operated by it within its boundaries certain drums from an industry located within the County on or about January 19, 1988, at least one of said drums having contained a material which is alleged by the Division to be a hazardous waste. 2. The industry so delivering said drums was promptly and timely advised by the County to remove said drums, but due circumstances beyond the control of the County, said drums were not so removed. 3. After January 19, 1988 extraordinary and unusual weather conditions, including a heavy snow fall, sleet, ice and extremely cold temperatures prohibited normal and Oyu routine operations at the subject landfill for a period of at least several days. 4. At the time normal landfill operations resumed, the subject drums which were made of a fiber, paperboard or composition material had deteriorated, and any material therein contained had escaped. 5. The soil into which said material escaped was, in the course of regular operations of said landfill, moved, relocated and redistributed. 6. The violation of the North Carolina Solid Waste Management Act and the North Carolina Solid Waste Management Rules which may have occurred in connection with the matters herein set forth, but which is hereby again expressly denied by the County, was unintentional and not willful, if in fact any such violation did occur. 7. The County shall, from and after the execution of this Agreement, comply with all of the provisions of the North Carolina Solid Waste Management Act, the North Carolina Solid Waste Management Rules, and any other laws or regulations which might be applicable to the operation of a landfill by the County. 8. The Division shall, immediately upon the execution of this Agreement, withdraw, terminate, and dismiss with prejudice, any enforcement proceeding which it may have heretofore initiated against the County, specifically including but not limited to that certain Compliance - Order with Administrative Penalty dated February 15, 1988, shall stipulate and agree to a dismissal with prejudice of the pending proceeding which bears File No. 88DHR0284 in the Office of Administrative Hearings, and shall not hereinafter institute any proceedings resulting from the matters and things herein referenced. 9. This Agreement shall constitute the full and complete disposition and discharge of all matters and things between the parties referenced in the Compliance Order with Administrative Penalty served by the Division on the County on February 15, 1988 and contained in the proceeding pending in the Office of Administrative Hearings which bears File No. 88DHR0284. IN WITNESS WHEREOF, the County has caused this Agreement to be executed in its name by the Chairman of its Board of Commissioners and Attested by its Clerk pursuant to authority granted by the Board of Commissioners of Harnett County, and the Division has caused this Agreement to be executed on its behalf and on behalf of the State of North Carolina, including all of its Divisions, Agencies, and Departments, by signature of the below set forth duly authorized Chief of the Solid Waste Management Section, Division of Health Services, Department of Human Resources of the State of North Carolina. 892 HARNETT COUNTY By: Chairman Harnett County Board of Commissioners ATTEST: Clerk tfiz,n, „ William L. Meyer, Chhef • Solid Waste Management Section NORTH CAROLINA HARNETT COUNTY for said County and State, a Notary ""Public do he eby certify that tt' t&4f ) personally appeared before me this day and acknowledged the due execution of the foregoing instrument. Witness my hand and official seal, this the cc n=4 'day of Li (/ , 19g75?. My commission expires: 14444a/ir , 19_/ 3 _g_ JOHNSON AN1) JOHNSON. 1'.A.. ATToH NIIV$ AT LAR 68,3 DOCUMENT NO: 3. - COUNTY OF HARNETT (919) 893-7093 August 2, 1988 FINANCE OFFICE DISPOSITION SCHEDULE 1. Disposed of 1 box of Payroll Checks. FINANCE OFFICER -\ VANESSA W. YOVNO 2. Disposed of NC -3'e for 1977 3. Disposed of NC -5's from 1975 to 1977. 4. Disposed of Federal Tax Reports from 1976 to 1982. 5. Disposed of Quarterly Reports from 1975 to 1982. 6. Disposed of Blue Cross Blue Shield Insurance Claims reports from 1979 to 1981. 7. Disposed of Metro Quarterly Reports for 1978. 8. Disposed of Metro Check Registers for 1979. 9. Disposed of Monthly FICA remittance receipts for 1981 and 1982. 10. Disposed of Monthly Federal receipts for 1981 and 1982. 11. Disposed of Retirement 6 Social Security Fund check copies from 1975 to 1982. 12. Disposed of General Fund Alphabetical check copies for 1985 and 1986. 13. Disposed of General Fund Purchase Journals in check number order for 1986. 14. Disposed of Water 6 Sewer Fund Transaction Reports for 1987 and 1988. 15. Disposed of Payroll Check Registers for 1982 and 1983. 16. Disposed of General Fund check copies through May 1985. 17. Disposed of Water 6 Sewer check copies through May 1985. 18. Disposed of Expenditure Reports for the following periods: December 1976 through March 1977 September 1977 through March 1978 September 1979 through July 1980 July 1981 through May 1982 June 1982 through May 1983 July 1983 through May 1984 August 22, 1988 1. Disposed of MAA Fund Bank Statements from June 1965 to June 1969. 2. Disposed of MAA Fund Check Registers from December 1964 to December 1969. 3. Disposed of AA Fund Check Registers from July 1969 to June 1974. 4. Disposed of AFDC Fund Check Registers from November 1963 to June 1969. 5. Disposed of Harnett County Family Planning Check Registers from March 1974 to August 1974. 6. Disposed of Control Journals from July 1965 to June 1976. 7. Disposed of APTD Fund Check Registers from October 1963 to June 1969. 8. Disposed of AFDC Check Registers from June 1972 to July 1969. 9. Disposed of Family Planning Fund Bank Statements from March 1974 to August 1974. 10. Disposed of Family Planning Check Copies from March 1974 to August 1974. 11. Disposed of Payroll Check Registers from July 1965 to June 1976. 12. Disposed of Welfare Payroll Records from March 1974 to February 1962. 13. Disposed of APTD Check Registers from July 1969 to June 1972. 14. Disposed of OAA Fund Check Registers from October 1963 to June 1969. 15. Disposed of General Fund cancelled checks from July 1, 1969 to June 30,1972. 16. Disposed of Payroll Checks from July 1970 to June 30, 1971. 17. Disposed of General Fund Journal Ledgers from 1946 to 1957. P 0 10X 739 • LILLINOTON. N.C. 17546 / 694 DOCUMENT NO. 4. The following tax records were buried in the Harnett County Land Fill North East of Dunn on August 24, 1988. 1977 abstracts - all townships. (Anderson Creek through Upper Little River township) :1976 abstracts - all townships 1975 abstracts -. all townships 1974 abstracts - all townships 1973 abstracts:- all townships 1972 abstracts - all townships 1971 abstracts - all townships 1970 abstracts - all townships 1969 abstracts - aZZ townships 1968 abstracts.- all townships 1959'abstracts - Duke township A -M 1966 abstracts - Averasboro township M -R 1955 abstracts = Anderson .Creek township 1948 abstracts - Stewarts Creek township Red Books 1970 -1979 ' 1979 Uncollected tax -cards and Levy Books for all years 1983 Inded 1966, 1959,.1951, 1952 Inventory listings - all townships Taxes collected all years 1970 Harnett. County Privi.lege Licence tar 1938 -1960 Land Sale certifications 1956 Inventories - all townships MVD listing for years 1979, .1976, 1978, 1980, 1983, 1982, 1985, 1981 and 1986 Indexs for years 1982, 1981, 1980 Copies of Paid tax receipts Tax Suits Paid - 2056 - 2101- 2141 - 2100 - 2140 - 2185 - 1678 - 1756 - 1821 - 1755 - .1820 - 1894 - 1895 - 1955 - 2011 - 1954 - 2010 - 2055 - 2186 - 2226 —2271 - 2225 - 2270 - 2301 Tax receipts paid since July 1, 1940 1932 and 1933 - #1 -1000 1933 - #1001 -1871 and 1934 1930 - #501 -1795 and 1931 1927, 1928, 1929 and 1930 - #1 -500 .....Old deposit slips., Bank statements and tax Sales list Reports and Garnishees Letter Copies for Collecting office Tax receipts paid since July 1, 1940 1935 and 1936 #1 -900 1936 - #901 -1971 1937 - # 1 -1000 1937 - #1001 - 1904 1938 - #1 -400 1938 - #401 -1413 DOCUMENT NO. 5. RESOLUTION LAND RECORDS MANAGEMENT PROGRAM BE IT RESOLVED, that on the 6th day of September, 1988, the Board of Commissioners hereby gave its unanimous approval of Harnett County's application for matching funds and technical assistance under the North Carolina Land Records Management Program (LAMP), under the provisions of N.C.G.S. Section 102 -15 through 17; and BE IT FURTHER RESOLVED, that: 1. The application for grant assistance for F.Y. 1988 -89 be in the amount of $20,000. 2. Harnett County has the necessary funds in its General Fund for F.Y. 1988 -89 to match the grant amount awarded under the LRMP and will assign said funds to this project upon notice of the award. 3. Harnett County Government shares a willingness to participate in the LAMP and will comply with all applicable laws and regulations. Adopted this 6th day of September, 1988. DOCUMENT NO. 6. OCUMENT NO. 7. NORTH CAROLINA HARNETT COUNTY RESOLUTION ACCEPTING BID OF SPECIALIZED DATA SYSTEMS THAT WHEREAS, the County of Harnett has heretofore solicited bids in connection with the purchase of Computer Hardware and Software System to be acquired for use by the Harnett County Finance Department; and WHEREAS, said bids were solicited pursuant to the General Statutes of the State of North Carolina and all bid solicitation requirements have been complied with; and WHEREAS, bids were received by the County of Harnett in response to such solicitation of bids; and WHEREAS, the County of Harnett has determined that Specialized Data Systems has submitted the lowest bid which meets the bid requirements and that Specialized Data Systems is the lowest responsible bidder, taking into consideration quality, performance, and other requirements specified by the bid solicitation process conducted by the County of Harnett; and WHEREAS, the Harnett County Board of Commissioners, meeting in regular session on September 6, 1988, has reviewed the proposals submitted by all bidders and has concluded that the proposal to provide a Computer Hardware and Software System for the above referenced Finance Department should be awarded to Specialized Data Systems. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners, upon motion duly made, seconded and adopted, that the bid of Specialized Data Systems in the amount of $31,400 to provide a Computer Hardware and Software System shall be and same is hereby accepted. The contract for such shall be awarded by the County of Harnett to Specialized Data Systems, and the appropriated officials of the County of Harnett shall be and they are hereby directed to notify Specialized Data Systems of the acceptance of its bid and execute any appropriate contracts in connection therewith. This sixth day of September, Nineteen Hundred and Eighty- Eight. ATTEST: air yid Vanessa W. Young, C k HARNETT COUNTY BOARD OF COMMISSIONERS L1 y. G. Stewart, Cha rman RE: NOTICE OF TAX SUITS COMMENCED; TAX SUITS DISMISSED AND RELATED SERVICES MONTH OF AUGUST 1988 NAME SUIT NO. AMOUNT COL. ATTY FEE Anderson Creek Township Mitchell, James G. 6 M 88 CvD 0788 879.85 190.00 Ryan, John P. 88 CvD 0807 343.45 190.00 Carr, Shirley T. 88 CvD 0768 153.66 40.00 Averasboro Township Bennett, Bobby Earl n/a 721.61 60.00 McDougald, Lucy 88 CvD 1135 401.24 190.00 plank River Township Massey, Sylvester 6 M 87 CvD 1233 2,148.93 190.00 Miller, Annie Pearl 87 CvD 1281 1,297.74 190.00 Duke Township Surles, Gary Rent 88 CvD 0638 806.51 190.00 Stewart's Creek Township Clark, Betty 88 CvD 0668 1,481.06 200.00 Pope, Ricky Lynn & T 88 CvD 0645 1,562.56 190.00 McDougald, Paul & 88 CvD 0639 1,319.98 190.00 Goldie McLean, Lorraine 88 CvD 0682 1,210.29 200.00 Smith, Lavender - 88 CvD 0762 901.82 190.00 Upper Little River Township Currin, Jimmy Lee 6 A 87 CvD 0245 1,874.71 190.00 Subtotal 15,103.41 $2,400.00 New Suite: Anderson Creek Township Ryan, John P. 88 CvD 0807 Averasboro Township Caspelich, Samuel Ray 88 CvD 0787 Blackmon, Nathan 88 CvD 0856 Cameron, Edward 88 CvD 0857 Hayes, Russell 88 CvD 0859 Hair, William 88 CvD 0850 Coupee, Joseph 88 CvD 0854 Clark, George 88 CvD 0853 Glover, George 88 CvD 0852 Johnson, Merle B. 88 CvD 0873 Jernigan, Douglas 0. 88 CvD 0862 Groves, Kenneth M. 88 CvD 0869 Lockamy, Relia 88 CvD 0870 Ferguson, Flora 88 CvD 0872 Jones, Margie J. 88 CvD 0867 Crane, David Stanley 88 CvD 0868 Allen, Donald Ray 88 CvD 0865 Linton, Delores C. 88 CvD 0864 Johnson, Jr., Pharris 88 CvD 0871. Faircloth, Bobby N. 88 CvD 0861 Adams, William R. 88 CvD 0851 Ferguson, Tom T. 88 CvD 0939 Brewington, James A. 88 CvD 0937 Lucas, Neill William 88 CvD 0936 Brewington, Caesar 88 CvD 0930 Jernigan, Pauline Lee 88 CvD 0940 McCall, James E. 88 CvD 0935 Subtotal Additional Attorney's Fees Pate 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 $270.00 Explanation Time tharrgg 8 -12 -88 Telephone conference with Glenn Johnson regarding contract for audit of business personal property .20 10.00 8 -17 -88 Conference with Bobby Wicker to review contract; preparation of memo for future use 1.50 75.00 8 -17 -88 Discussion with Bobby Wicker and letter to attorney advising of County Board meeting Date Explanation 8 -18 -88 Telephone calls to Bill Johnson and Dallas Pope 8 -19 -88 8 -19 -88 Letter to Bill Johnson Telephone call to Glenn Johnson regarding cadastrial mapping 8 -22 -88 Reading and studying contract for cadastrial mapping; telephone calls to Glenn Johnson and Bobby Wicker 1.50 8 -29 -88 Attendance at Board of Commissioner meeting sitting as Board of Equalization and Review 2.50 .50 Time .40 .20 .20 Subtotal TOTAL ATTORNEY'S FEE Advanced Date 8 -1 -88 8 -1 -88 8 -1 -88 8 -1 -88 8 -1 -88 8 -1 -88 8 -10 -88 8 -10 -88 8 -10 -88 Costs: Explanation CREDIT FOR OVERCHARGE ON POSTAGE Shirley T. Carr - 88 CvD 0768 Lillington Postmaster - Betty Jo Clark - 88 CvD Lillington Postmaster - Ilia Lorraine McLean - Lillington Postmaster - Robert Stroud 87 CvD postage 0668 postage 88 CvD 0682 certified mail 0614 Lillington Postmaster - certified mail Lawrence Boyd - 88 CvD 0785 Lillington Postmaster - certified mail Samuel Caspelich - 88 CvD 0787 Lillington Postmaster - postage Russell Hayes - 88 CvD 0859 Lillington Postmaster - postage William Hair -88 CvD 0850 25.00 Charge 20.00 10.00 10.00 75.00 125.00 $350.00 $3,020.00 Charge (4.00) 1.90 2.80 4.40 4.40 4.40 2.80 2.10 Lillington Postmaster - postage Joseph Coupee - 88 CvD 0854 6.30 6J',' Data f:xplanation Time CbaLga 8 -12 -88 Lillington Postmaster - certified mail 2.20 Merle P. Johnson - 88 CvD 0873 8 -12 -88 Lillington Postmaster - postage .70 Merle B. Johnson - 88 CvD 0873 8 -12 -88 Lillington Postmaster - postage 2.80 Margie J. Jones - 88 CvD 0867 8 -12 -88 Lillington Poetmaeter - postage .70 David Stanley Crane - 88 CvD 0868 8 -12 -88 Lillington Postmaster - postage 2.10 Donald Ray Allen - 88 CvD 0865 8 -12 -88 Lillington Postmaster - postage 2.80 Delores C. Linton - 88 CvD 0864 8 -12 -88 Lillington Postmaster - postage 1.40 Pharrie R. Johnson, Jr. - 88 CvD 0871 8 -12 -88 Lillington Postmaster - postage 2.10 Bobby N. Faircloth - 88 CvD 0861 8 -12 -88 Lillington Postmaster - postage 3.50 William R. Adams - 88 CvD 0851 8 -22 -88 Lillington Postmaster - postage 4.40 Helen Hicks - 68 CvD 0749 8 -22 -88 Lillington Postmaster - postage 4.40 Eugene Smith - 88 CvD 0688 8 -22 -88 Lillington Postmaster - postage 2.20 Archie Lyon - 88 CvD 0728 8 -22 -88 Lillington Postmaster - postage 2.20 Allene McNeill - 88 CvD 0738 8 -24 -88 Lillington Postmaster - certified mail ¢,40 Nathan Blackmon -88 CvD 0856 8 -29 -88 Lillington Postmaster - postage 1.40 Caesar Brewington - 88 CvD 0930 8 -29 -88 PaulinetLee Jernigan r- 88o CvD 90940 2.00 Date 8 -29 -88 Fxolanation Lillington Postmaster - postage James E. McCall - 88 CvD 0935 Time ¢19L9@. 2.10 8 -29 -88 Lillington PoPostmaster 88 - certified mail James E. $68.70 Total Advanced Costs S3 088.70 BALANCE DUE NORTH CAROLINA HARNETT COUNTY RESOLUTION ACCEPTING BID FOR RENOVATION OF PLANNING AND DEVELOPMENT BUILDING HEATING, VENTING AND AIR CONDITIONING CONTRACT THAT WHEREAS, the County of Harnett has heretofore solicited bids in connection with the renovation of the Harnett County Planning and Develop - ment Building previously known. as Harnett County Library; and WHEREAS, said bids were solicited pursuant to the State of North Carolina General Statute 143 -131 and all bid solicitation requirements have been com- plied with; and WHEREAS, bids were received by the County of Harnett in response to such solicitation of bids; and WHEREAS, said bids were delivered to the Harnett County Office Building on Front Street, Lillington, N.C., where they were opened and evaluated; and WHEREAS, the County of Harnett has determined that Holder Heating and Air Conditioning has submitted the lowest bid which meets the bid requirements and that Holder Heating and Air Conditioning is the lowest responsible bidder, taking into consideration quality, performance, and other requirements specified by the bid solicitation process conducted by the County of Harnett, and WHEREAS, the Harnett County Board of Commissioners, meeting in regular session on September 6, 1988, has reviewed the proposals submitted by all bidders and has concluded that the contract to provide heating, venting and air conditioning renovation for the above referenced Harnett County department building should be awarded to Holder Heating and Air Conditioning. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners, upon motion duly made, seconded and adopted, that the bid of Holder Heating and Air Conditioning in the amount of $9,642.00 to provide heating, venting, and air conditioning shall be and same is hereby accepted. The contract for such shall be awarded by the County of Harnett to Holder Heating and Air Conditioning, and the appropriate officials of the County of Harnett shall be and they are hereby directed to notify Holder Heating and Air Conditioning of the acceptance of its bid and execute any appropriate con- tracts in connection therewith. This Sixth day of September, Nineteen Hundred and Eighty- Eight. HARNETT COUNTY BOARD OF COMMISSIONERS 698 DOCUMENT N0. 9. NORTH CAROLINA : HARNETT COUNTY RESOLUTION ACCEPTING BID FOR RENOVATION OF PLANNING AND DEVELOPMENT BUILDING ELECTRICAL CONTRACT THAT WHEREAS; the County of Harnett has heretofore solicited bids in connection with the renovation of the Harnett County Planning and Develop- ment Building previously known as Harnett County Library; and WHEREAS, said bide were solicited pursuant to the State of North Carolina General Statute 143 -131 and all bid solicitation requirements have been nom- , plied with; and WHEREAS, bids were received by the County of Harnett in response to such solicitation of bids; and ' WHEREAS, said bids were delivered to the Harnett County Office . Building on Front Street, Lillington, N.C., where they were opened and evaluated; and WHEREAS, the County of Harnett has determined that Hogue Electric Company; Inc. has submitted the lowest bid which meets the bid requirements and that Hogue Electric Company, Inc. is the lowest responsible bidder, taking into consideration quality, performance, and other requirements specified by the bid solicitation process conducted by the County of Harnett, and WHEREAS, the Harnett County Board of Commissioners, meeting in regular session on September 6, 1988, has reviewed the proposals submitted by all bidders and has concluded that the contract to provide electrical renovation renovation for the above referenced Harnett County department building should be awarded to Hogue Electric Company, Inc. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners, upon motion duly made, seconded and adopted, that the bid of Hogue Electric Company, Inc. in the amount of $10,400.00 to provide electrical renovation shall be and same is hereby accepted. The contract for such shall be awarded by the County of Harnett to Hogue Electric Company, Inc., and the appropriate officials of the County of Harnett shall be and they are hereby directed to notify Hogue Electrical Company, Inc. of the acceptance of its bid and execute any appropriate contracts in connection therewith. This Sixth day of September, Nineteen Hundred and Eighty- Eight. DOCUMENT NO. 10.. NORTH CAROLINA HARNETT COUNTY HARNETT,COUNTY BOARD OF COMMISSIONERS RESOLUTION ACCEPTING BID FOR RENOVATION OF PLANNING AND DEVELOPMENT BUILDING GENERAL CONSTRUCTION CONTRACT THAT WHEREAS, the County of Harnett has heretofore solicited bids in connection with the renovation of the Harnett County Planning and Develop- ment Building previously known as Harnett County Library; and WHEREAS, said bids were solicited pursuant to the State of North Carolina General Statute 143 -129 and all bid solicitation requirements have been com- plied with; and WHEREAS, bids were received by the County of Harnett in response to such solicitation of bids; and WHEREAS, said bids were delivered to the Harnett County Office Building on Front Street, Lillington, N.C., where they were opened and evaluated; and WHEREAS, the County of Harnett has determined that Matthews Brothers Builders and Real Estate, Inc.. has submitted the lowest bid which meets the bid requirements and that Matthews Brothers Builders and Real Estate, Inc. is the lowest responsible bidder, taking into consideration quality, performance, and other requirements specified by the bid solicitation process conducted by the County of Harnett, and the Harnett County Board of Commissioners, meeting in regular session on September 6, 1988, has reviewed the proposals submitted by all bidders . and has concluded that the contract to provide general construction renovation for the above referenced Harnett County department building should be awarded to Matthews Brothers Builders and Real Estate, Inc. NOW, THEREFORE, BE IT RESOLVED by the Harnett County Board of Commissioners, upon motion duly made, seconded and adopted, that the bid of Matthews Brothers Builders and Real Estate, Inc. in the amount of $49,800.00 tq - provide general construction renovation shall be and same is hereby accepted. The contract for such shall be awarded by the County of Harnett to Matthews Brothers Builders and Real Estate, Inc., and the appropriate officials of the County of Harnett shall be and they are hereby directed to notify Matthews Brothers Builders and Real Estate, Inc. of the acceptance of M its bid and execute any appropriate contracts in connection therewith. : This Sixth day of September, Nineteen Hundred and Eighty- Eight. HARNETT COUNTY BOARD OF COMMISSIONERS LAST PAGE DI BOOK h(p.