Loading...
03071977100 MINUTES OF MEETING HELD ON MONDAY, MARCH 7, 1977. MEETING The first Monday meeting for March was held on March 7, 1977; the Call to order Chairman Jesse Alphin, called the meeting to order at 9:00 A.M., a'd Prayer Commissioner Shaw led the morning prayer. Commissioners Bill Sha', W. J. Cotton, Jr., M. H. Brock and Lloyd G. Stewart were present. Also, the County Attorney and the Clerk to the Board were present. FLETHCER HARRIS Representative Fletcher Harris, Representative, appeared before the Board and there followed a discussion of legislative and governmental matters. PUBLIC HEARING RE Sub- Division Ordinance The Chairman then ordered the meeting to be officially in session for the continued public hearing having to do with the Sub -Div- ision Ordinance. Tony Tucker, Director Development Commission, spoke in behalf of the ordinance. Dave Averitte of Averitte & King Associates of Fayetteville raised issues concerning the ord- inance. Jim Dougherty from the Fayetteville Office of Natural & Economic Resources, Region "M ", discussed the issues. Tony Tucker said it was not the intent of the Planning Board to inhibit growth, and that a good working relationship existed in the county in its relation to developers. C. S. Fowler C. S. Fowler, Chairman of the Planning Boated said that many long hours were involved in the preparation of the ordinance and that he would recommend that it be adopted by the Board. Chair- man Alphin offered appreciation to those who were in attendance and he asked that the ordinance be presented in its final form at the first Monday meeting in April, 1977, for definite and decisive action by the Board. DON DUPREE, Dept. of Trans Don Dupree, District Engineer Department of Transportation, told the Board that plans were now to begin to repair the damages to the county's roads caused by the severe weather conditions of this past winter season. The Board discussed road matters with Mr. Dupree. Industrial Facilities and Pollution Control Exhibit A Tony Tucker, Director of Harnett Development Commission, presented for discussion and action of the Board relating to Harnett County Industrial Facilities and Pollution Control Financing Authority. Commissioner Cotton introduced the following resolution which was read: RESOLUTION DIRECTING PUBLICATION OF NOTICE OF INTENTION OF BOARD OF COMMISSIONERS TO CREATE AN INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY. Be It Resolved by the Board of Commissioners for the County of Harnett: SECTION 1. The Board of Commissioners has determined to create by resolution a political subdivision and body corporate and politic of the State of North Carolina to be Known as "The Harnett County Industrial Facilities and Pollution Control Fin- ancing Authority" (The "Authority ") pursuant to the provisions of Article V. Section 9 of the Constitution of North Carolina and Chapter 159C of the General Statutes of North Carolina (the "Act "). SECTION 2. IN complianee with Section 159C -4(a) of the Act, the Board of Commissioners hereby directs the Clerk to file with the Department of Natural and Economic Resources of the State of North Carolina and the Local Government Commission of the State of North Carolina notice of its intention to adopt a resolution creating the Authority, which notice shall be in the form attach- ed hereto as EXHIBIT A. SECTION 3. This resolution shall take effect upon its passage. Commissioner W. J. Cotton, Jr., moved passage of the foregoing res olution entitled: "RESOLUTION DIRECTING PUBLICATION OF NOTICE OF INTENTION OF BOARD OF COMMISSIONERS TO CREATE AN INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY" and Comm- issioner M. H. Brock seconded the motion, and the resolution was passed by the following vote: Ayes: Commissioners Bill Shaw, W. J. Cotton, Jr., M. H. Brock and Lloyd Stewart. Noes: None. NOTICE OF INTENTION OF THE BOARD OF. COMMISSIONERS FOR THE COUNTY OF HARNETT TO CREATE AN INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY • 101 CARSON GREGORY Representative REPORTS: Tax Collector Tax Supervisor See list at end of minutes. Tax Attorney Name King, Gable & Mamie Johnson, H. P. Johnson, H. P. Johnson, H. P. Total In accordance with the provisions of Chapter 159C of the Gen- eral Statutes of North Carolina (the "Act ") and particularly Section 159C -4(a) thereof, the Board of Commissioners for the County of Harnett, North Carolina, hereby gives notice to the Department of Natural and Economic Resources of the State of North Carolina and the Local Government Commission of North Carolina of its intention to adopt a resolution creating "The Harnett County Industrial Facilities and Pollution Control Financing Authority" pursuant to the provisions of the Act. Carson Gregor, State Representative, appeared before the Board for a routine legislative discussion. W. Earl Jones, Tax Collector, reported on the activities of his department for the month of February and his plans for March. Tom Allen, Tax Supervisor, brought to the Board a list of those firms and company- owners who had requested an extension of time through March 31 in which to list advalorem tax inventory forms. Commissioner Cotton moved these requests be granted to allow an extension of time in which to list inven- tory, Commissioner Brock seconded and the issue passed unanimousl The report of the Tax Attorney was filed with the Commissioners and is hereby made a part of this record: Tax Suits Collected: Suite No. 77 -CVD -0025 71- DVD392 71 -CVD -393 75 -CVD -417 Township Amt. Coll. Atty's fee Anderson Creek 372.75 20.00 Averasboro 6,477.86 45.00 Tax Suits Commenced: Dykes, Jimmie Lee & Iola 77 -CVD -0023 Anderson Creek Singleton, Elizah (Heirs) 0119 Averasboro Griffin, Iva Tyndall 0118 McMillian, Eugenia (Heirs) 0117 BUDGET AMENDMENT Board of Education Total 963.54 45.00 3,038.64 35.00 $10,852.79 $ 145.00 10.00 10.00 10.00 10.00 $40.00 By written presentation, the Board was requested to approve a budget amendment for the Board of Education, by transferring $78,191.37 from Current Expense to Capital Outlay. The reason for the request was that the funds are needed to build the two field houses for the new schools. Commissioner Brock moved that the amendment be approved, Commissioner Cotton seconded and the issue passed. COMMUNITY DEVELOPMENT FORMS -Sam Sally Sam Sally, Coordinator for the county's community devleopment program, requested the Board to authorize the execution of an agreement as described below, between the County and Owners of property to be rehabilitated or demolished, as the need arises in the implementation of the program. Outline of the Agreement AGREEMENT THIS AGREEMENT, is made and ordered into this 7th day of March, 1977, between the County of Harnett, NC, a body politic and corporate, hereinafter called the "County" and the owner whose signature appears below. Each person signing below is the owner of the residential dwelling described below and is hereinafter referred in this agreement as the "owner" whether one or more persons. It is agreed: 1. That the County of Harnett using funds received from the Housing and Community Development Act of 1974 through the Department of Housing and Urban Development and using personnel and equipment under the County's direction will perform the following work on the residential dwelling described below in paragraph #2: (describe dwelling here) 2. The location and address of said premises is: (Describe here) 3. That the owner hereby gives permission for such work to be performed. 102 Action 4. That the County will schedule the work at a convenient time for owner and will complete the work in a timely fashion. 5. The County shall be solely responsible for all construction means methods, techniques and procedures and for co- ordinating all portions of the work under the agreement. 6. The County shall purchase and maintain such insurance as will protect it from claims under workmen's compensation act and other employees benefit acts, from claims from damages to property which may arise out of or result from the County's operations under this agreement. 7. The owner agrees to hold the County, its agents, servants and emp oyees harmless from any claim which may arise during the course of th performance and following completion of the contract. 8. The owner without invalidating the agreement may request changes in the work consisting of additions, deletions, or modification. All such changes in the work shall be authorized by written Change Order signed by the owner and accepted by the County. 9. The owner of the above property is hereby declared to be eligible for a grant from the county's Community Development funds to cover the total -cost for the above described work and any change orders that may be properly executed. This declaration is made based on income data furnished by the owner. There will be no cost to the owner for work performed under this agreement. 10. Whenever used in this agreement, the singular number shall include the plural, the plural the singular, and the use of any gender shall be applicable to all genders. IN WITNESS WHEREOF, the owner has hereunto set his hand and seal and the County of Harnett has caused this agreement to be executed in its name by its appropriate officers, hll by authority of a resolution du adopted by the Board of Commissioners of Harnett County. Commissioner Stewart moved that the Chairman and the Clerk be and there are hereby authorized to execute this agreement as is necessary and feasible and as the need arises during the course of the admin- istering of the community development program in the areas of re- habilitation and demolition. Commissioner Shaw seconded and the issue carried unanimously. EASEMENT RIGHT OF WAY FOR CPL Commissioner Brock told the Beard of the request of the Carolina Power & Light Company, in asking for a right -of -way easement over county property. Commissioner Brock moved that the following resolution be adopted by the Board: BE IT RESOLVED by the Harnett County Board of Commissioners that the County grant a right -of -way easement to favor Carolina Power and Ligh Company, over county property to cover .46 acres, located in Black - Riber Township, 100 foot easement, more specifically a part of the Angier Landfill site, for monetary consideration in the amount of $500. Commissioner Cotton seconded and the issue passed favorably- ENERGY CONSERVATION Commissioner Brock reported on the endergy program acid that it had been effective, but that it seemed now to be essential that the night meeting ban be lifted to allow some evening meetings. He made this in the form of a motion, Commissioner Cotton seconded with the stipulation that someone be authorized with the responsibility to con trol the heat and the lights. Mid -Month meeting of the Board It was decided that the lifting of the night meeting ban would also apply to the mid -month meetings of the Board, and the night meetings would resume. CANCELLATION OF MID MONTH MEETING FOR MARCH Due state and national meetings of the State Association of County Commissioners, Commissioner Stewart moved that the mid- month meeting for March be cancelled and that if pressing business arises, the Chairman could call a special session. Commissioner Shaw seconded a the motion passed. The Chairman ordered that notice be posted on th bulletin Board in the Courthouse indicating this change and cancellation. BUNNLEVEL MINI SITE FOR GARBAGE As concerning the lease agreement by and between the County of Harne and Marvin Hobbs and wife of Bunnlevel in connection with the constr of a mini - landfill site in Bunnlevel, Commissioner Brock moved that the Chairman and the Clerk be and they are hereby authorized to execute the lease agreement. Commissioner Cotton seconded and the issue passed. 0 ly tion 3 103\ Reports: Dunn -Erwin -Coats and Metro Water System Reports were filed on the Dunn -Erwin -Coats landfill site cons- truction and on the Metropolitan Water District regarding the line being installed from Angier to the Construction site for the school. GF EXPENDITURES The report of the general fund expenditures was filed with the Commissioners. SPOUT SPRINGS FIRE DEPT. Contract extension Edward McCormick, County Attorney, presented the following resolution regarding Spout Springs Fire Department: RESOLVED that the Contract dated December 20, 1976, by and between County of Harnett and Spout Springs Rural Fire De- partment, Inc., be extended for five years, with the new expiration date being June 30, 2007; that further, the Chair- man and the Clerk, or either of them, be gven authority to sign any and all necessary documents to carry out the intent of this resolution, to include initializing the change on the face of the December 20, 1976 Agreement. Commissioner Cotton moved the foregoing resolution be adopted. Commissioner Brock seconded and the issue passed unanimously. ADJOURNMENT By general cons*, the meeting adjourned at 11:25 A.M. from page 101 Tax Supervisor Mobil Oil Corporation Burlington Industries, Inc. IBM Exxon Company, USA NCR Corporation Lillington Auto Parts Company The Great Atlantic & Pacific Tea Co., Inc. Keystone - Carolina Lumber Sales, Inc. Metrolease Superior Cable Division Ryder Truck Rental Inc. Smlon Automated Services- Metrolina Div. Inc. Eckerd's Drugs #109 Coffe Time, North Carolina, Inc. Dunn Cycle Center, Inc. Dunn Ice & Fuel Co. Wellons, Inc. Calvin G. Wellons John E. Ingraham & Associates William S. Wellons,W.C.D.C, Inc. Wellons Realty, Inc. Charles R. Welison, (Wellco Contractors ERN Enterprises, Inc. Credit Bureau of North Carolina, Inc. Erwin Funeral Home, Inc. Hodges Electric Company Keen's Body Shop Service Cleaners Triangb Waffle House, Inc. Village Washerette Dr. A. C. Williams W.K. Weeks Termite Service, Inc. Lucknow's Inc. Cottle Brothers Tire Service Faircloth Uphol. Co. Gaskin Brothers, Iec. Plaza Recreation James W. Snipes Strickland Motor Co. Su's Dress Shop uto Sales & Service Co. cLamb Oil Co., Inc. Louis Baer Dept. Store Cummings Brothers Electric Co. Donald S. Davis, Inc. The Dunn Clinic arl Hawley Oil Co. arnett Transfer, Inc. and Times Transfer, Inc. illington Tractor * Imp. Co. Killington Exxon, Inc. Rayne Lee's Service Station 104 Lee's Auto Sales Lillington FCX, Inc. John E. Ingraham and Associates P -arl B. Moff Iron & Metal Co. McDonald Furniture Co. Page & Nixon Tire Co., Inc. Pine Burr Golf, Inc. Charlie's BBQ Rest. Surles Mobile Home Sales Lillington Harnett County News, Inc. C. C. McLamb Grocery Alice T. Baggett Open Air Market, Inc. Harnett Devotional Gardens, Inc. Corbin Concrete Products, Inc. Dr. J. 0. Fridley Dr. F. X. Fallon Heath's Tastee Freez Heath's Steak House Heath's Chicken Villa Lillington Enterprises, Inc. Morris Wade Sales Co. Page Transportation Glvoer Sales, Inc. B & J Communicatbns Bryan, Jones, Johnson, Hunter and Greene Godwin Welding Service, Inc. Hawley Furniture Co. A Bouquet and Gift Shop Purdie Brothers, Inc. Lo -Ra Fashions Twyford Printing Co., Inc. 105 GENERAL FUND CHECKS WRITTEN FOR THE MONTH OF MARCH, 1977. 1779 L. L. Johnson Const. Company 1780 N. R. Sessoms 1781 Void 1782 Nat'l Recreation F, Park Assoc. 1783 NC Dept. of Revenue 1784 The Daily Record 1785 Harnett County News 1786 NC Dept. of Insurance 1787 Burroughs Corp. 1788 Burroughs Corp. 1789 TW Customer Ser. Div. 1790 Pope Printing Co. 1791 E. Marshall Woodall 1792 Georgia Lee Brown, CSC 1793 Lillington Medical Clinic 1794 Ronald L. Peters 1795 King Photo Supply 1796 Eastman Kodak Co. 1797 Lustra Lighting Corp. 1798 Protective Services In NC 1799 Central Carolina Bank $ Tr. Co. 1800 First Citizens Bank $ Tr Co. 1801 Waccamaw Bank €, Trust Co. 1802 Bank of North Carolina, NA 1803 Southern National Bank 1804 First Citizens Bank $ Tr. Co. 1805 First Citizens Bank $ Tr Co. 1806 C. S. Fowler 1807 Jesse Alphin 1808 Walter Dafford, Jr. 1809 J. Clyde Adams 1810 Mrs. Edwin Boyette 1811 Cavin's Business Prod. 1812 Harnett County Schools 1813 Forest Hills Pharmacy 1814 Harold W. Lloyd 1815 Piggly Wiggly 1816 Modern Laundry $ Cleaners 1817 Rebecca Coleman 1818 Muriel F. Cann 1819 Jane Smith Stewart 1820 Patricia Thomas 1821 Dr. Neil Prose 1822 Dr. A. W. Peede 1823 Dr. Richard Manning 1824 Dr. C. L. Corbett 1825 Dr. Richard 0. Manning 1826 Betsy Johnson Mem. Hosp. 1827 Roane - Barker Inc. 1828 Winchester Surgical Supply Co. 1829 Dept. of Human Resources 1830 Dr. Lyn Mann 1831 Frances McKay 1832 Janet Denton 1833 Good Hope Hospital, Inc. 1834 Harnett Co. Sen. 6itizens 1835 Perry Bros. Tire Service 1836 Tractor and Auto Supply Co. 1837 Norris Auto & Truck Clinic 1838 Bynum International Inc. 1839 NC Equipment Co. 1840 Joe H. Ross 1841 Martin Marietta Aggreg. 1842 Pick -up Sanitation Service 1843 Simplex Time Recorder Co. 1844 Void 1845 Void 1846 Burroughs Corp. 1847 Ellis Barbour G Sons 1848 Pitney Bowes 1849 Bound to Stay Bound 1850 The Baker $ Taylor Companies 1851 NC State Library 1852 American Business 1853 Johnston County Library 1854 Southeastern Library Assoc. 1855 Carolina Power $ Light Co. 1856 Motorola, Inc. 1857 North Carolina State 1858 Storr Sales Company 1859 Warren Bros. Oil Co. 1860 Machine and Welding Co. 1861 The Dunn Dispatch 1862 Xerox Corporation 8,543.00 100.00 Void 45.00 76.67 34.00 16.00 26.52 430.51 55.12 166.00 293.28 404.06 117.25 65.00 20 :00 87.55 33.77 187.22 5.15 129.60 184.80 179.20 210.40 187.20 135.20 110.40 20.00 25.10 25.10 22.70 25.10 30.33 28.50 1.87 13.50 59.93 17.21 42.64 13.15 6.96 20.00 683.75 280.00 420.00 560.00 200.00 181.50 118.12 318.87 53.20 121.50 4.00 4.00 21.60 450.24 405.23 617.48 12.00 6.31 3,488.74 85.00 2,477.28 1,895.00 5.46 Void Void 30.75 8,276.00 144.00 344.32 12.65 941.44 10.00 9.80 9.00 5.44 32.50 103.07 44.15 3,074.88 156.04 22.80 569.19 Re: Landfill Court Officer Reg. fee Feb. S $ U. Tax Feb. Acct. Legal Adv. 1 B. Codes 0070- 323 -005 3175882 09129856 Per statement Prof. Services Court Costs Prof. Services Poly test Inv. 7659 Per invoices P186570 6 Booklets 162 Food Stamps Food Stamps SS Bd. Meeting It 00877 Per statement Per statement Feb. Travel Re: Ext. Ser. Feb. Acct. Workshops Reg. Fee PSC Clinics AP Clinics Jan, Feb. Clinics Jan, Feb. Clinics Prof. Services Dec. Jan, Services Per invoices Feb. Acct. Jan. Acct. Sch. Services Workshop Re: Aging Re: Supplies Re: Title III Jan. Acct. Feb. Acct. 9902 - Landfill 03254 Landfill Feb. Acct. Prof. Services Per invoices Feb. Acct. 16597429 0252 445 Per invoices 751946 131166 B1103327A 11503 1 yr sub. Slides Dues Per statement 99164 Per invoices 3607 Jan Acct. Feb. Acct. Jan. Acct. Per invoices 06 1863 Twyford Printing Co. 1864 Morris Wade Sales Co. 1865 Dunn Business Machines 1866 Raleigh Orthopaedic Clinc,Pa 1867 Dept. of Human Resources 1868 Kennedy Home 1869 NC Dept. of N $ E R 1870 Mrs. Davis Catlett, Treas. 1871 Harnett Co. Sheltered Wkshop. 1872 Sears, Roebuck, & Co. 1873 Lillington Lumber Co. 1874 Superior Fire and Safety Co. 1875 Hogue Electric Co. 1876 Strickland Motor Co. 1877 Bowen Office Equipment Co. 1878 Home Office Machine Co. 1879 D.W. Denning, Jr. 1880 H. Douglas Moore 1881 W. Guyton Smith 1882 Harrinton Morrison 1883 C.S. Fowler 1884 Eugene Smith 1885 Theron Miller 1886 Haywood Hall 1887 M $ U Sporting Goods 1888 H $ S Sports World 1889 Carver Equipment Co., Inc. 1890 Exxon Company 1891 Cummings Brothers Electric Co. 1892 LE Bottiglier 1893 Harnett Co. Farm Bureau 1894 Gray $ Creech, Inc. 1895 Bowen Office Equipment 1896 Carolina Arts $ Pub. House 1897 Godwin Welding Service 1898 Sanford Business Machines 1899 Lafayette Drug Co. 1900Marvin C. fj Mattie B. Hobbs 1901 Amway Products 1902 Carolina Power $ Light Co. 1903 Lee - Harnett Mental Health 1904 James H. Bullard 1905 J.W. Harper 1906 Data Processing Co. 1907 Lester Phillips, Inc. 1908 Travis Uzzell, Treas. 1909 Georgia Lee Brown, CSC 1910 O'Neal Motors, Inc. 1911 Beasley's Garage 1912 BRM Enterprises 1913 Lillington Tire Sales F, Service 1914 Lillington Auto Parts 1915 Lillington Medical Clinic 1916 Case Blue Print $ Supply Co. 1917 Piggly Wiggly 1918 Lafayette Drug Co. 1919 Modern Laundry $ Cleaners 1920 Cavin's Business Prod. 1921 Dept. of Administration 1922 Lustra Lighting Corp. 1923 Central Carolina B d, & Tr. Co. 1924 First Citizens Bank €, Trust Co. 1925 First Citizens Bank $ Trust Co. 1926 Southern National Bank 1927 Waccamaw Bank $ Trust Co. 1928 Bank of North Carolina, NA 1929 First Citizens Bank 1930 Harnett Co. Schools 1931 Heins Telephone Co. 1932 Winchester Surgical Supply Co. 1933 Lafayette Drug Co. 1934 Cape Fear Ins. Agency, Inc. 1935 The Ddily Record 1936 The Dunn Dispatch 1937 Stewart's 66 Service 1938 NC Equipment Co. 1939 Carolina Culvert Mfg. Inc. 1940 Godwin Building Supply Co. 1941 Dunn Business Machines 1942 Gale Research Co. 1943 Chilton Book Co. 1944 Coordinated Lib. Info. Pro. Inc. 1945 G.K. Hall $ Co. 150.80 Per invoices 137.02 Per invoices 90.92 5735, 5736 25.00 Prof. Services 752.92 Dec. Services 28.95Reimb. Travel 1,498.24 Co's Share 500.00 Apppop. 136.545' Utilities 5.05 Dust Bags 12.47 1708 5.00 23113 20.00 3322 480.00 19857 11.44 28699 23.15 2982 19.45 Bd. Meeting 16.95 " 17.75 16.60 18.00 20.10 18.90 17.70 1,968.51 1505, 3136 91.26 0195 720.33 Feb. Acct. 11.62 369 130 335 2 24.79 254 50.00 Postage 225.00 Mar. Rent 34.00 11500 76.43 Feb. Acct. 92.50 OJT 52.50 51.61 700.00 48.95 3.99 11,250..00. 26.25' 80.55 423.15 12.00 20.00 15.00 85.30 11.50 31.95 3.00 93.08 75.00 40.05 806.99 17.58 30.63 25.86 26.06 69.34 123.20 142.40 130.40 208.00 189.60 238.40 182.40 58.61 21.43 42.89 16.05 90.00 51.50 100.80 27.00 117.66 927.20 438.25 82.65 38.75 22.81 5.00 175.34 Maint. Agree. Per statement 5 year lease Feb. Acct. Per statement Partial Appropriation Travel Travel Mar. Inv. Feb. Rent 1977 Dues Court Court Feb. Acct. 0755 Feb. Acct 8299 Feb. Acct. Prof. Services Feb. Acct. Feb. Acct. Feb. Acct. Feb. Acct. 01395 959 70234886 Feb. Food Stamps 11 11 11 11 11 23328 Per statement Feb. Acct. 532JG0688 Rabies Clinic Rabies Clinic Feb. Acct. 3941, 3994 9363 Feb. Acct. 5735 00201563 301248 00308 6R130184 15 15 1S. 1S 1S 15 1S 19 19 19 19 19 19 19 19 19 19' 191 191 191 191 191 19( 19( 19; 19; 19; 19; 197 197 197 197 197 197 198 198 198 198 198 198 198 198 198 198 199 199 199 199 199 199 199 199 199 199! 2001 200. 200: 200: 200, 200! 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 202$ ADDITION TO PAGE 107, MINUTE BOOK 14: GENERAL FUND CHECKS WRITTEN FOR THE MONTH OF March, 1977. 2029 Mrs. Norman Smith 2030 Mrs. Bobby Meares 2031 Mrs. D. C. McKiney 2032 Methodist Home for Children 2033 John Leach 2034 Kennedy Home 2035 Mrs. Bobby Meares 2036 Ret. $ SS Tax Fund 2037 LEO Ben. f, Ret. Fund 2038 NC Blue Cross /Blue Shield 2039 Dorothy Dollar 2040 Mrs. Roland Rost 2041 L.E. Bottiglier, Postmaster 2042 Mrs. Bobby Meares 2043 NC Public Employees' SS Agency 111.35 B. Home Care 320.30 242.00 460.00 169.50 115.00 112.60 vi 5,003.06 M. Contri. 603.30 1,842.86 0430012001 69.75 Travel March. 181.03 B. Home Care 65.00 Postage 12.92 B. Home Care 30,637.63 SS Contri ..vy C J. CC M.H. Brock 197.03 Exp. NACo. Martha Poe 25.00 Gen. Assist. Thad H. Pope 300.00 Ser. Bd. of Elections Har. Co. AD Fund 7,172.50 Contri. Har Co. AFDC Fund 17,705.50 L. L. Johnson Const. Co. 12,381.75 Mar Acct. Void Void Lettie Johnson 346.00 B. Home Care Mrs. Erwin Johnson 284.50 Mrs. Stephen Hlsey 217.95 Mrs. Baxter Haymore 115.00 Mrs. David Hale 213.20 Mrs. Arthur Chapman 214.20 Church of God Childrens Hme 61.10 Mrs. Johnny Perry 107.50 Bessie Lee 319.00 Childrens Home, Inc. 100.00 William Jiles 348.75 Central Orphanage 790.00 Mrs. Jimmy G. Walters 121.00 Mrs. Luther Est 106.60 Mrs. Ernest West 115.00 Mrs. John Walker 242.00 11 11 tl 11 It 11 11 n 107\, SALARY CHECKS WRITTEN FOR THE MONTH OF MARCH, 1977 4607 Jesse Alphin 225.00 4608 M. H. Brock 200.00 4609 Lloyd Stewart 200.00 4610 W.J. Cotton, Jr. 100.00 4611 Bill Shaw 200.00 4612 Marion H. Brock 742.49 4613 Patsy H. Nobles 428.14 4614 Herbert A.D. Carson, Jr. 906.06 4615Rachel W. Blanchard 524.39 4616 Vanessa W. Young 111.03 4617 William Thomas Allen 888.47 4618 Lottie Patterson 462.07 4619 Rachel S. Korpulinski 364.37 4620 Alice R. Shomper 397.03 4621 Walter Earl Jones 727.87 4622 Alice Schmincke 474.57 4623 Edna W. Butts 398.35 4624 f ackie J. Pate 392.64 4625 Edna K. Newton 408.35 4626 Madie Lee Morgan 392.66 4627 Joyce Jordan Olicer 400.13 4628 Henry J. Jacobs 544.64 4629 Stanley Byrd 521.38 4630 Roger William Lyon 556.06 4631 Henry D. Hood III 530.42 4632 Donald R. McLamb 531.06 4633 Herbert Holt Ennis 543.52 4634 Stanley P. Williams 587.98 4635 Flora Green Milton 592.72 4636 Clyde L. Ross 427.06 4637 June S. Britt 371.08 4638 Annie L. C. Griffis 382.50 4639 - Shirley McLean 455.57 4640 Paul B. Drew 310.19 4641 Lala R. Sturgill 443.95 4642 Gladys Walker 285.57 4643 Helen R. Crews 862.81 4644 Naomi F. Hawley 515.37 4645 Glyness Meeks 538.50 4646 Patricia mcDonald 491.38 4647 Mary M. Hawley 491.17 4648 Mary P. Avery 497.83 4649 Annie Lee Gainey 404.58 4650 Bobbie S. Mize 470.71 4651 Sandra Dickens 418.97 4652 Emma L. West 816.71 4653 H. V. Godgrey 781.28 4654 Joyce G Pulliam 693.56 4655 K. Egeta Williams 677.06 4656 John D. Davis 672.85 4657 Jane H. Smith 772.00 4658 Bonnie B. Beasley 504.13 4659 John C. Harvey 642.91 4660 Cynthia T. Schumann 717.00 4661 Edward D. Rice 662.26 4662 Benita J. Messer 446.61 4663 Emmett J. Allen 526.77 4664 Mazelle M. Stephenson 469.41 4665 Teresa S. Cummings 593.69 4666 Ruby C. Jenkins 499.87 4667 Joyce G. Brown 498.28 4668 Roxanne R. Ayers 412.42 4669 Bonnie B. Temple 397.21 4670 Edna L. Black 574.19 4671 Kathleen Thomas 585.74 4672 Pauline Sanford 630.94 4673 Maydell A. Hatley 447.11 4674 Donna S. Taylor 739.34 4675 Anne P. Dean 739.14 4676 Linda C. Sprinkle 524.41 4677 Carra G. Avery 525.82 4678 Robert Lee Coats 736.60 4679 Shirley Anne Jones 389.58 4680 Vickie N. Turlington 684.19 4681 John R. Warren 624.14 4682 Jane Magette McLeod 580.58 4683 Wilma McGregory 700.90 4684 James M. Helms 498.79 4685 Marion G. L"ockamy, Jr. 538.33 4686 Margaret H. Speed 599.34 4687 Mary Susan Horne 541.87 4688 Jesse M. McLaughlin 118.95 4689 Margie K. Hickman 128.95 4690 Ileaner Morgan 4691 Virginia Thomas 4692 Diane Maria Coleman 4693 Lura S. Flowers 4694 John W. Tadlock 4695 Addie L. Carpenter 4696 Mary D. Pleasant 4697 Thelma P. Jernigan 4698 Clinton E. Bass 4699 Ruby E. Poole 4700 Rosie Campbell 4701 Janie D. Ashworth 4702 Eunice A. Tanksley 4703 Wendy C. Talton 4704 Margielene J. Partin 4705 Patricia J. Hardison 4706 Hazeline R. McLamb 4707 Doris Tyndall 4708 Mildred R. Hall 4709 Mary H. McLean 4710 Dorothy Roberts 4711 Bobby J. Coupee 4712 Mary B. Chance 4713 Mamie L. McKoy 4714 Doris Marie Johnson 4715 Georgianna McNeill 4716 Elise Sanders 4717 Jennie M. Scriven 4718 Kay H. Brightwell 4719 Annie R. Covington 4720 Anna J. Pleasant 4721 Sible Richardson McLeod 4722 Pauline W. Allen 4723 Annie Bell Tyndall 4724 May Baucom 4725 Annie G. Cameron 4726 James E. Goff 4727 H. W. Lloyd 4728 Earl L. Childers, Jr. 4729 Stephen B. Warrick 4730 Lincoln Blanding 4731 Juanita S. Hight 4732 Bettie E. Giles 4733 Jennifer S. Walker 4734 Wanda J. Hardison 4735 Virginia L. Simmons 4736 Ophelia McLean 4737 Lorena H. Jackson 4738 Henry S. Thompson 4739 Rebecca S. Coleman 4740 Louise J. Lloyd 4741 Patricia A. McKee 4742 Hoyt B. Fowler 4743 Donald R. Womble 4744 Margaret N. McDonald 4745 Bertha M. Taylro 4746 Alta Pearl Pope 4747 Evelyn B. Howard 4748 Muriel F. Cann 4749 Alma Jean Bass 4750 Francis H. McKay 4751 William F. Roach 4752 Lula B. Morrison 4753 Janet T. Blackwell 4754 Janet L. Denton 4755 Neta T. Worth 4756 Patricia J. Thomas 4757 Jane S. Stewart 4758 Chipolla B. Street 4759 Kathy Turner Weeks 4760 Herbert E. Hudson 4761 Corbett A. Coats 4762 Robert J. Burnett 4763 John H. Strickland 4764 George G. Pope 4765 William Fred Hall 4766 Robert L. Jackson 4767 Margaret R. Randall 4768 Janet H. Johnson 4769 Nine P. Bethune 4770 Melanie H. Collins 4771 Virginia S. Warren 4772 Thomas T. Lanier 131.45 128.95 131.54 131.35 111.57 123.67 109.74 131.45 114.86 123.67 114.86 116.82 131.45 128.95 128.95 114.32 123.46 120.72 114.07 121.38 128.95 114.32 105.45 84.73 121.38 127.10 123.46 128.95 64.01 65.90 192.23 128.95 117.69 131.45 115.36 132.75 458.44 518.00 329.00 Void 286.50 337.37 360.40 323.38 295.56 300.91 269.46 357.82 1,086.75 661.17 684.17 636.74 709.02 838.62 513.05 402.92 409.71 375.76 689.26 434.04 802.94 755.72 423.71 692.57 392.66 468.71 687.20 713.39 432.42 753.66 663.37 598.95 449.87 413.88 301.65 238.08 282.16 624.94 206.94 362.35 351.41 440.92 648.95 3 109 4773 Lillian B. Smith 4774 Jean M. Irvin 4775 Edward McCormick 4776 Roy S. Godwin 4777 Thomas H. James 4778 Lee Vernon Harris 4779 Dories McKoy 4780 Henry McDougald 4781 Tony M. Tucker 4782 Bessie W. Moss 4783 Fred D. 6reeman 4784 Robert A. Gray 4785 Walter T. Weeks 4786 Robert Al Barefoot 4787 Joseph D. Lucas 4788 Wayne Faircloth 4789 Dana B. Myrick 4790 Judy Ashworth 4791 Margaret R. Murchison 4792 Samuel R. Sally 4793 William E. Guy 4794 Kyle Harrington 4795 Tyree P. Senter 4796 Wendy Pulliam 4797 Wade H. Stewart 4798 L. C. Gregory, Jr. 4799 Burnice F. Temple 4800 L. C. Rosser, Jr. 4801 Johnny Halcomb 4802 Clyde F. Pate 4803 Sammy R. McLean 4804 Rufus H. Parrish 4805 Billy G. Wallace 4806 Ronald Perry Green 4807 James E. Turnage 4808 John H. Atkins III 4809 Connie C. Spence 4810 Caviness R. Stewart 4811 Blane Edwin Sturgill 4812 Allen D. Parker 408.35 566.15 300.00 70.61 411.55 375.20 337.17 322.95 985.40 477.37 776.42 687.84 647.47 582.52 799.47 799.14 473.32 376.87 633.38 796.84 433.89 1,391.92 225.96 28.24 750.16 603.59 522.74 531.66 529.57 538.49 521.66 462.46 519.16 502.29 579.92 516.31 559.16 478.17 609.06 371.60