Loading...
1205198889 HARNETT COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 5, 1988 The Harnett County Board of Commissioners met in regular session on Monday, December 5, 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; W. 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 Collins offered the invocation. Minutes from the regular meeting, November 21, 1988, and special meeting, November 28, 1988, were approved. DOT CERTIFIED DEVEL. CO. RESOL. RE: CERTIFIED DEVEL. CO. CABLEVISION REPORT AUDIT REPORT FOR F.Y. 1987 -88 CATASTROPHIC MEDICAL PROGRAM SUBDIVISION PLAT L.W. BENNETT TR. BLACK F, VEATCH RESOL. RE: BUILDING INSP. PERMITS RESOL. RE: INCREASE OF PLANNING BD. MEMBERS ROAD NAMES DESIGNATED COX MILL ROAD LOVE GROVE CHURCH ROAD DOLL HOUSE ROAD RESOL. RE: SALE OF PROPERTY B.B. Isom, District Engineer, North Carolina Department of Transportation, appeared before the Board to discuss road matters and situations in Harnett County. Roger Sheats, Director, Region "M" Council of Governments, briefed the Board on a proposed certified development company which would offer long -term loans, low down payments and reasonable interest rates for small businesses in the area. Tom Meece, Director, Planning and Development, presented a resolution con- cerning the proposed certified development company. Commissioner Smith made a motion to adopt the resolution. Commissioner Hudson seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated December 5, 1988, as document No. 1. Terry Brown, General Manager, Southern Cablevision, reported on progress of the construction of cablevision in Harnett County. Oscar N. Harris, C.P.A. presented Audit of Financial Statements for fiscal year ending June 30, 1988. Mr. Harris stated that the County's business affairs and its accounting and financial records are maintained on a pro- fessional, well - documented basis and that the County is fortunate to have well - qualified people in its key positions. Jack Bryan, Director of Social Services, and Bonnie Jo Temple, Income Main- tenance Supervisor, briefed the Board concerning Catastrophic Medical Program which will be implemented January 1, 1989. Carla Stephens, Planning Supervisor, presented a subdivision plat for L. W. Bennett Trust, Buckhorn Township, located on SR 1407, Variance for Harnett County Water Tank Site. Commissioner Hudson made a motion to approve the subdivision plat. Commissioner Collins seconded the motion and it passed with a unanimous vote. Carla Stephens, Planning Supervisor, presented a subdivision plat for Black & Veatch, Inc., Hector's Creek Township, located on SR 1403 and US 401, Variance for Harnett County Water Meter Site. Commissioner Collins made a motion to approve the subdivision plat. Commissioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, presented a resolution concerning policy for payment of building inspection permits. Commissioner Smith made a motion to adopt the resolution. Commissioner Shaw seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated December 5, 1988, as document No. 2. Dallas H. Pope, County Manager, presented a resolution concerning increase of Planning Board members and terms of service for members. Commissioner Shaw made a motion to adopt the resolution. 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 December 5, 1988, as document No. 3. Commissioner Hudson moved that under Harnett County's Road Naming Program, that SR 1221 be renamed. The following road names are designated for SR 1221: A. From County line to SR 1222 will be named "Cox Mill Road ". B. From SR 1222 to SR 1214 will be named "Love Grove Church Road ". C. From SR 1214 to SR 1209 will be named "Doll House Road ". Commissioner Collins seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, presented a resolution concerning sale of personal property through private negotiation. Commissioner Smith made a motion to adopt the resolution. Commissioner Shaw seconded the motion and it passed with a unanimous vote. The resolution is copied in full at the end of these minutes dated December 5, 1988, as document No. 4. FUNDING FOR Dallas H. Pope, County Manager, presented a request from Harnett County TWO ACTIVITY Schools for funding support for procurement of two activity buses. Commis - BUSES: sioner Smith made a motion to agree to provide funding for two activity buses to be used at Dunn and Boone Trail schools. Commissioner Shaw seconded the motion and it passed with a unanimous vote. TAX ATTORNEY'S REPORT Marshall Woodall, Tax Attorney, presented the Tax Attorney's report for the month of November. Document No. 5. Bobby Wicker, Tax Administrator, presented the Tax Department report for the month of November. TAX REFUND Bobby Wicker, Tax Administrator, requested a tax refund for Barclays American, BARCLAYS AMERICAN201 S. Tryon St., Charlotte, NC, in the amount of $191.31. Commissioner Smith made a motion to approve the tax refund for Barclays American. Commissioner Collins seconded the motion and it passed with a unanimous vote. BUDGET AMEND. Reports from Emergency Medical Services and Inspections for the month of November were filed with the Board. Dallas H. Pope, County Manager, requested a budget amendment for Emergency Medical Services, Code 10 -5400 -033, Materials & Supplies, $100. increase, which was a contribution from the new McDonald's Restaurant in Lillington. Commissioner Hudson made a motion that the budget amendment be approved. Commissioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Emergency Medical Services, Code 5400 -009, Unemployment Benefits, $2,704. increase. 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 Tax Depart- ment, Code 10- 4500 -012, Printing & Binding, $4,000. increase; and Code 10 -4500 -045, Contracted Services, $4,000. decrease. 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 Special Appropriations, Code 10- 8700 -108, School - Capital Outlay, $39,100. increase for funding support for one -half cost of two activity buses in support of two schools. Commissioner Smith 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 Sheriff's Department, Code 10 -5100 -009, Unemployment Benefits, $3,448. increase. 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 Social Services: Code 10- 7700 -003 Salaries & Wages, Part -time $56,268. increase Code 10- 7700 -005 FICA Tax Expense 4,226. increase Code 10- 7710 -146 Unemployed Parents Program 60,494. decrease The budget amendment is needed due to increase in clients and additional program implementing Catastrophic Medicaid. Commissioner Hudson made a motion to approve the budget amendment. Cou issioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Social Services, Code 10- 7700 -009, Unemployment Benefits, $1,987. increase. Commis- sioner Collins 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 Health Department, Code 10- 7600 -009, Unemployment Benefits, $2,323. increase. Commissioner Collins made a motion to approve the budget amendment. Connuis- sioner Smith seconded the motion and it passed with a unanimous vote. Dallas H. Pope, County Manager, requested a budget amendment for Sanitation Landfill, Code 10- 6600 -009, Unemployment Benefits, $2,886. increase. Commis- sioner Hudson 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 Planning Department, Code 10-7200-200, Industrial Building Renovation Loan, $33,200. increase to support Agreement between N.C. Department of Commerce and Modern Machine Manufacturing Company. Commissioner Smith made a motion to approve the budget amendment. Commissioner Hudson seconded the motion and it passed 91 with a unanimous vote. W.P. FERRIS Dallas H. Pope, County Manager, presented for consideration, a contract with CONTRACT FOR W.P. Ferriss, Inc. for support and maintenance of software. Commissioner MAIN. OF SOFTWARE Smith made a motion to approve the contract. Commissioner Collins seconded the motion and it passed with a unanimous vote. RECESS Chairman Stewart recessed the meeting at 11:20 a.m. until 2:30 p.m. because of swearing -in ceremonies of newly elected officials at 12 noon in the Superior Courtroom at the Courthouse. RECONVENED Vanessa W. Young, Clerk to the Board, reconvened the meeting at 2:30 p.m. and asked for nominations for Chairman of Harnett County Board of Commissioners. Commissioner Shaw nominated Lloyd G. Stewart for Chairman of the Board. LLOYD G. STEWART Commissioner Collins seconded the nomination. Mrs. Young stated that Lloyd G. ELECTED CSTIWART Stewart had been nominated for Chairman and asked if there were any further nominations. There being no further nominations, Mrs. Young closed the nominations for Chairman of the Board. The following vote was cast in favor of Lloyd G. Stewart for Chairman of the Board: Ayes: 5 Noes: 0 Abstained: 0 Absent: 0 BILL SHAW ELECTED VICE - CHAIRMAN Chairman Stewart opened the floor for nominations for Vice - Chairman. Commis- sioner Hudson nominated Bill Shaw for Vice - Chairman of the Board. Commis- sioner Collins seconded the nomination. Chairman Stewart asked if there were any further nominations. There being no further nominations, Chairman Stewart closed the nominations for Vice - Chairman of the Board. The following vote was cast in favor of Bill Shaw for Vice - Chairman of the Board: Ayes: 5 Noes: 0 Abstained: 0 Absent: 0. EXECUTIVE SESSION Commissioner Hudson made a motion that the Board go into executive session to discuss land acquisition. Commissioner Shaw seconded the motion and it passed with a unanimous vote. APPOINTMENTS Commissioner Hudson made a motion that the Board come out of executive session. Commissioner Smith seconded the motion and it passed with a unanimous vote. Commissioner Shaw made a motion that the following appointments be made; Commissioner Hudson seconded the motion and it passed with a unanimous vote: County Attorney: W. Glenn Johnson Public Utilities Attorney: John M. Phelps, II Tax Attorney /Social Services Attorney: E. Marshall Woodall Veterans' Service Officer: Jean Irvin BOARDS AND COMMITTEES: Social Services Board: Mental Health Board: Public Health Board: Lloyd G. Stewart Mack Reid Hudson Lloyd G. Stewart Library Board: Rudy Collins Harnett Production Enterprises Board: Building & Grounds Committee: Law Enforcement Committee: Landfill Program: Emergency Medical Services Committee: Region "M" Board Public Utilities Board: Mack Reid Hudson Bill Shaw Rudy Collins Bill Shaw Mayo Smith Mayo Smith Bill Shaw Parks & Recreation Committee: Mayo Smith Rudy Collins Budget Advisory Committee: Dallas H. Pope Vanessa W. Young Lloyd G. Stewart Bill Shaw Rudy Collins 92 Personnel Committee: Mack Reid Hudson Mayo Smith Dallas H. Pope Mack Reid Hudson Lloyd G. Stewart Larry Knott Jack Bryan PERSONAL PROPERTYBobby Wicker, Tax Administrator, presented the following personal property SCHEDULE schedule: ADJOURNMENT Ponies Horses 1st class 2nd class 3rd class Mules 25.00 350.00 200.00 100.00 25.00 Cattle Registered Bulls 400.00 Cattle continued Unregistered Bulls $175.00 Milk Cattle Registered 225.00 Milk Cattle Not Registered 125.00 Beef Cattle 100.00 to 175.00 Beef Calf 65.00 to 100.00 Other Cattle 50.00 to 100.00 Poultry List all poultry at $ .50 ea. Swine Feeder Pig 40 -50 1b. .85 /1b. = $ 38.00 avg. 50 -200 lb. .48/lb. = 72.00 avg. Top Hog 200 -240 lb. .45/1b. = 99.00 avg. Brood Sows 500 lb. & up .34/1b. = 170.00 avg. Boars 400 lb. .28/1b. = 112.00 avg. Dogs Lumber Cotton List all dogs up to six months of age as males. After six months of age, list as males and females. Males $1.00 Females 2.00 $100.00 per thousand Dressed Lumber $130.00 to $150.00 per thousand Prior to last year's crop at $250.00 per bale Farm Tractors, Electric Refrigerators, Etc. 100% less 10% depreciation down to a minimum Radio Sets $5.00 and Up Pianos $25.00 and Up Guns & Pistols $5.00 and Up Other Items By Agreement Cars, Trucks, Etc. ADPS Vehicle Pricing System Commissioner Hudson made a motion that the personal property schedule be approved. Commissioner Smith seconded the motion and it passed with a unanimous vote. There being no further business, the Harnett County Board of Commissioners meeting of December 5, 1988, duly adjourned at 3.25 p.m. Ll.ya G. Stewart, Chairman I� Stia ivad Kay Blanchard, Recording Secretary / a. Vu' -a9-ev (,&j • J Vanessa W. Young, Cf rk t the Board 93 DOCUMENT NO. 1. RESOLUTION OF SUPPORT FOR A CERTIFIED DEVELOPMENT COMPANY WHEREAS, a large part of future domestic economic development will probably occur in the small business sector of the U.S. economy; and WHEREAS, every effort should be made locally to take advantage of tools available to develop the small business sector; and WHEREAS, a certified development company can serve as an efficient vehicle for capitalization of new and expanding small business; and WHEREAS, the Region "M" Council of Government plans to organize a certified development company within its organizational structure. NOW, BE IT THEREFORE RESOLVED THAT, the Harnett County Commission does wish to consort with other counties expressing a desire to be a part of the certified development company to be organized by the Region "M" Council of Governments. SJ� this the are) day of 1acen her , 1987 at Witness by: DOCUMENT NO. 2. Chairman, Board of Commissioners ti A L'vian f,% Vanessa W. Young G Clerk to the Board HARNETT COUNTY NORTH CAROLINA (Signature) (Title) (Signature) (Title) RESOLUTION WHEREAS, the County of Harnett Building Inspections Section is authorized to allow contractors to charge the building inspection fees instead of making fee payments on issuance of building inspection permits; and WHEREAS, the current procedure has created major problems associated with allowing contractors to charge their building inspection fees involving numerous contractors with accounts currently exceeding 120 days of non - payment; and WHEREAS, the current procedure has become an economic burden to the County of Harnett which will continue to escalate based on the current upward development activities involving construction within the County. NOW, THEREFORE, BE IT RESOLVED that the Harnett County Board of Commissioners does hereby terminate the current authorization to allow contractors to charge their building inspection fees, and establishes a new collection policy for building inspection fees. The Harnett Count Inspections Section is hereby charged with implementing collecting building Building 4 inspection fees. This involves tle sew llectinge for building inspection fees prior to issuance ofoallubuildinginspection collecting The termination of the current procedure for collecting building inspection fees and the Permits. implementation of the new procedure for collecting building inspections fees will be effective January 1, 1989. Duly adopted this Fifth day of December, Nineteen Hundred and Eighty- Eight. HARNETT COUNTY BOARD OF COMMISSIONERS 94 DOCUMENT NO'.'. 3. DOCUMENT 'NO. 4. HARNETT COUNTY NORTH CAROLINA RESOLUTION WHEREAS, GS 153 -9 (40) provides for the establishment and operation of a county planning board; and WHEREAS, the Harnett County Commissioners established and appointed a five member Planning Board on June 6, 1966; and WHEREAS, based on increased development activities in the County creating . additional workload for the Planning Board, there exist a requirement to increase Planning Board members; and WHEREAS the current five members' of the Planning Board have no . designated terms of service; - NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Board of County Commissioners does hereby increase the number of the Harnett County Planning Board to seven members and does hereby establish the following terms of service for all existing Planning. Board members and new positions. On expiration of each Board member's term, member will be required to remain off the Board for one year prior to consideration of a new term. Term Expires... Casey Fowler - 2 years December 31, 1990 Theron Miller: - 1 year - December 31,.1989 Haywood Hall - 2 years - December 31, 1990 Ray Daniels - 3 years December 31, 1991 Thomas Farrar - 1 year December 31, 1989 Vacant - 3 years - December 31, 1991 Vacant - 2 years - December 31, 1990 Quly adopted this Eighty- Eight. HARNETT COUNTY NORTH CAROLINA h day. of December, Nineteen Hundred and HARNETT COUNTY HOARD OF COMMISSIONERS RESOLUTION. THAT, WHEREAS, THE COUNTY OF HARNETT has personal property valued at less than $10,000 which it desires to offer for sale through private negotiation; and • WHEREAS, G. 5. 160A -266 and 267 permits the sale of personal property through private negotiation and sale. NOW, THEREFORE,: BE IT RESOLVED BY THE HARNETT COUNTY BOARD OF COMMISSIONERS that the below listed items shall be offered for sale through the private negotiation and sale procedures: 1. 1976 Volvo, Vehicle ID No. VC26465E2021757 2. Texas. Instruments Computer Terminal, Serial No. 1964240143 and Key Board, Serial No. 1700043990 3. Texas Instruments Computer Terminal, Serial No. 196420069 and Key Board, Serial No. 1700043996 The County Manager is hereby authorized to dispose of the above- listed personal property through private negotiation and sale. - Duly Adopted this. the Fifth day of December, Nineteen Hundred and Eighty Eight. ATTEST: ounnidaAaj Vanessa W. Young, Cler HARNETT COUNTY BOARD OF COMMISSIONERS Lloyd G/ Stewart, Chairman a DOCUMENT NO. 5. RE: NOTICE OF TAX SUITS COMMENCED; TAX SUITS DISMISSED AND RELATED SERVICES MONTH OF NOVEMBER 1988 NAME SUIT NO. AMOUNT COL. ATTY FEE Averasboro Township Tart's Truckstop, Inc. 88 CvD 0992 25,619.73 Allen, Donald Ray 88 CvD 0865 441.53 Stow -A -Way of NC, Inc. 88 CvD 1181 701.41 Pope, William W. & P. 88 CvD 1005 418.57 Turlington, Carl F. n/a 1,208.59 Clark, George & Betty 88 CvD 0853 491.71 Parker, Billy E. 88 CvD 0988 1,011.40 Riley, J. Randolph n/a 113.58 Norris, Jerry W. & F. 87 CvD 0653 - 479.62 Jackson, Donnie Ray & C n/a 1,252.05 Wilson, Eddie Ray & Z. 87 CvD 0681 975.52 Crane, David S. & Judy 88 CvD 0868 427.04 Simpson -Lee 88 CvD 1325 835.82 Spears, Vincent A. 88 CvD 1186 452.59 Rouse, Jr., J. B. & 88 CvD 1141 186.98 Dorothy Register, Robert E. & 88 CvD 1184 378.74 Frances Black River Township Baker, Timmy E. & D. 88 CvD 1248 Lillinaton Township McLean, Jr., John 77 CvD 0581 Autry, Wiley M. & Mary 88 CvD 1270 Neill's Creek Townshio Bennett, George R. 88 CvD 1195 Stewart's Creek Township McLawhorn, David R & C 88 CvD 1152 Carpenter, Clifford & J 88 CvD 1227 190.00 190.00 190.00 190.00 25.00 190.00 190.00 23.14 240.00 150.00 265.00 190.00 190.00 190.00 90.00 190.00 264.12 190.00 2,316.09 115.00 1,238.54 190.00 766.30 115.00 767.25 378.25 Stewart's Creek Township Long, Gail 88 CvD 1146 466.63 Smith, Eugene & M. 88 CvD 0688 848.27 Culbreth, Jasper V & Z 88 CvD 1148 613.04 Spears, James E. 88 CvD 1244 292.34 Pipkin, Roosevelt n/a 1,146.92 Upper Little River Township Ellis, Roy R. & Peggy 88 CvD 1145 437.68 McCauley, Clayborn & J 88 CvD 1233 1,282.12 Strickland, Robert R. n/a 668.83 Campbell, William J. 88 CvD 1147 702.97 Harris, Tommy R. 88 CvD 0299 1,264.44 & et als Subtotal New Suits: Averasboro Township Simpson -Lee Buckhorn Township Holt, Molly Jarmon, James David Horton, Jack Johnsonville Township Godwin, Melvin Frye, Billy A. Bell, Nathan Degele, George Kellam, Walter Jones, Evander Lillinaton Township Autry, Wiley Moore, Myrtle Tucker McCullen, Millard Hicks, Charles E. Sherman, William Temple, Aaron Ridgell, Harrison Slater, James Bethea, Mary Bass, Themen 88 CvD 1324 88 CvD 1267 88 CvD 1268 88 CvD 1386 88 CvD 1266. 88 CvD 1299 88 CvD 1271 88 CvD 1334 88 CvD 1385 88 CvD 1384 88 CvD 1270 $8 CvD 1305 88 CvD 1306 88 CvD 1274 88 CvD 1332 88 CvD 1326 88 CvD 1323 88 CvD 1324 88 CvD 1380 88 CvD 1333 Stewart's Creek Township Davis, Clarissa 88 CvD 1335 Carpenter, Clifford 88 CvD 1227 190.00 190.00 140.00 190.00 200.00 190.00 25.00 190.00 190.00 125.00 190.00 190.00 $48,448.67 $5,313.14 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 Upper Little River Simmons, Eric Sloan, Johnny Turlington,Palmer Johnson, Sandra Worrell, Walter Subtotal Additional Date 11 -30 -88 Township 88 CvD 1272 88 CvD 1331 88 CvD 1382 88 CvD 1383 88 CvD 1381 Attorney's Fees Explanation Conference with Lisa Price to discuss Software Maintenance Contract Time 10.00 10.00 10.00 10.00 10.00 $270.00 Charge .20 $10.00 Subtotal $10.00 TOTAL ATTORNEY'S FEE $5,593.14 Advanced Costs: Date Explanation 11 -1 -88 Sheriff of Cumberland County - service fee Tonya Bell - 88 CvD 1228 Sheriff of Hoke County - service fee Horace Johnson 88 CvD 0987 11 -1 -88 11 -4 -88 11 -4 -88 11 -4 -88 11 -4 -88 11 -7 -88 11 -8 -88 11 -8 -88 11 -9 -88 Lillington Postmaster - certified mail Larry Clark - 88 CvD 0756 Lillington Postmaster - certified mail. Joseph Dwight Coupee -.88 CvD 0854 Lillington Postmaster - certified mail Larry Cameron - 88 CvD 0676 Lillington Postmaster - certified mail Samuel Caspelich - 88 CvD 0787 Sheriff of Johnston County - service mail Clifford Carpenter - 88 CvD 1227 Lillington Postmaster - certified mail. Archie Lyon 88 CvD 0728 Lillington Postmaster - certified mail William Adams - 88 CvD 0851 Sheriff of Wake County - service fee James Jarmon - 88 CvD 1268 Date Explanation 11 -9 -88 Sheriff of Wake County - service fee Molly Holt - 88 CvD 1267 Lillington Postmaster - postage Molly Holt - 88 CvD 1267 Lillington Postmaster - postage Melvin Godwin - 88 CvD 1266 11 -9 -88 11 -9 -88 11 -9 -88 11 -9 -88 11 -10 -88 11 -10 -88 11 -14 -88 11 -17 -88 11 -18 -88 11 -18 -88 11 -18 -88 11 -18 -88 11 -21 -88 11 -21 -88 11 -21 -88 Lillington Postmaster - postage James David Jarmon - 88 CvD 12.68 Lillington Postmaster - postage Wiley Autry - 88 CvD 1270 Granville County Sheriff's Department service fee - Wiley Autry 88 CvD 1270 Lillington Postmaster - certified mail Pauline Parker - 88 CvD 0681 Lillington Postmaster - postage Billy A. Frye - 88 CvD 1299 Sheriff of Lee County - service fee Billy A. Frye - 88 CvD 1299. Sheriff of Moore County - service fee Nathan D. Bell - 88 CvD 1271 Lillington Postmaster - postage Charles E. Hicks - 88 CvD 1274 Lillington Postmaster - postage Eric Simmons - 88 CvD 1272 Lillington Postmaster postage Nathan Bell - 88 CvD 1271 Lillington Postmaster - postage Clarissa Davis - 88 CvD 1335 Lillington Postmaster - certified mail Clarissa Davis - 88 CvD 1335 Sheriff of Cumberland County - service fee Clarissa Davis - 88 CvD 1335 Charge 4.00 4.00 4.40 4.40 4.40 4.00 8.00 2.00 2.20 8.00 Charge 8.00 1.85 2.10 1.85 1.15 8.00 4.00 1.40 8.00 8.00 1.40 1.40 2.55 1.85 4.40 4.00 Date Explanation gEMME 11 -21 -88 Lillington Postmaster - postage .90 W. A. Jernigan - 87 CvD 1136 11 -21 -88 Lillington Postmaster - postage 2.70 Leslie McDougal - 87 CVD 0757 11 -21 -88 Lillington Postmaster - postage .90 Wilmar B. Breeden - 87 CvD 0926 11 -21 -88 Lillington Postmaster - postage 2.80 Aaron Temple - 88 CvD 1326 11 -21 -88 Lillington Postmaster - postage 1.40 Harrison Ridgell - 88 CvD 1323 11 -21 -88 Lillington Postmaster - postage .85 Jack Horton - 88 CvD 1386 11 -21 -88 Sheriff of Moore County - service fee 8.00 George Degele - 88 CvD 1334 11 -21 -88 Lillington Postmaster - certified mail 4.40 Pharris Johnson - 88 CvD 0871 11 -21 -88 Lillington Postmaster - certified mail 2 20 Donald Allen - 88 CvD 0865 11 -30 -88 Lillington Postmaster - postage 2.10 Walter Kellam - 88 CvD 1385 11 -30 -88 Lillington Postmaster - postage 1.40 Evander Jones - 88 CvD 1384 11 -30 -88 Lillington Postmaster - postage 1.40 Palmer Turlington - 88 CvD 1382 11 -30 -88 Lillington Postmaster - postage 1.40 Walter Worrell - 88 CvD 1381 11 -30 -88 Lillington Postmaster - postage 1.40 Themen Bass - 88 CvD 1333 11 -30 -88 Lillington Postmaster - postage 1.85 Clifford Carpenter - 88 CvD 1227 11 -30 -88 Lillington Postmaster - certified mail 2 Willie Elliott - 88 CvD 1142 141.25 Total Advanced Costs