Loading...
08081977164 MINUTES OF THE FIRST MONDAY MEETING HELD ON AUGUST 8, 1977. REGULAR MEETING MORNING PRAYER MINUTES READ DON DUPREE, DOT HARNETT COUNTY LIBRARY BOARD REGIONAL DEVELOPMENT COMMITTEE VOTING DELEGATE -NCACC RESCUE & AMBULANCE DISTRICT - TOM LANIER The Harnett County Board of'Commissioners met in regular session on Monday, August 8, 1977. Chairman Jesse Alphin called the meeting to order at 9:15 with Board members present Bill Shaw, M. H. Brock and Lloyd Stewart. W. J. Cotten, Jr. was absent. Also present was H. D. Carson, Jr., Clerk'to the Board and Attorney Ed McCormick. Bill Shaw led the morning prayer. The minutes of the previous meeting were read and approved. Don Dupree, District Engineer, Department of Transportation, came to the meeting for a discussion with the Board as to road needs and situations. Bill Shaw made a motion that the Board name Road No. 2017 Mini Mall Road and also to draw up a resolution designating the Planning Board to,name the roads in Harnett County in the future. And this be brought before the Board at the next regular meeting. Commissioner Stewart seconded the motion and it passed with a unanimous vote. Two Board members, R. A. Gray and Mrs. Bruce Ray, serving on the Harnett County Library Board, their four year terms have expired. Commissioner Stewart made a motion to reappoint Mr. Gray and Mrs. Ray to another four year term on the Library Board. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Commissioner Brock made a motion to appoint Yvonne Stewart to serve on the REgional Development Committee to replace Ed Williams and to take the other position under consideration and appoint someone at the next meeting. Commissioner Stewart seconded the motion and it passed with a unanimous vote. Commissioner Stewart made a motion to appoint M. H. Brock as voting delegate to the annual conference of the North Carolina Association of County Commissioners. Commissioner Shaw seconded the motion and it passed with a unanimous vote. Tom Lanier, Civil Defense Director, appeared before the Board and reported on the study he had made in Lillington, Neill's Creek, Stewart's Creek and Upper Little River townships to be included in a service district. Mr. Lanier needs the approval of the Board to set up a rescue and ambulance distric in these four townships. Commissioner Brock made a motion to adopt the following resolution and Commissioner Stewart seconded and the motion passed with a unanimous vote. RESOLVED, That Tom Lanier, Civil Defense Director, proceed to prepare the report required by N.C. GS 153A -302 (b) rela- ting to an ambulance and rescue service district in the townships of Lillington, Neills Creek, Stewart's Creek and Upper Little River and file copies with the Board of Commissioners of Harnett County at the earliest practicable date. HARNETT COUNTY - DROUGHT AREA Commissioner Shaw made a motion to declare Harnett County as a drought area which would make them eligible for Emergency Loan Program, Community Program Loans, Agriculture Conserva- tion Program and Community Emergency Drought Relief and Com- missioner Stewart seconded the motion and the issue passed with a unanimous vote. HISTORICAL SOCIETY Don Buie appeared before the Board and reported on the pro - gress of the Harnett, County Historical Society. JAMES JOHNSON-- PETITION-MOVE GRAVE James Johnson, Attorney from Dunn, appeared before the Board with a petition to remove a grave from an abandoned cemetery on C. L. Tart, Jr. and Mrs. Mary E. Fowler's property. The Board of Commissioner must first consent to this. Commis- sioner Stewart made a motion to adopt the following resolutior and Commissioner Brock seconded the motion and the issue passed with a unanimous vote: 165 RESOLVED, That consent requested in a Petition dated July 18, 1977, filed with the Board of Commissioners by C. L. Tart, Jr. and Mrs. Mary E. Fowler to disinter and remove the body or bodies located in a cemetery on the premises be granted, and the same is hereby granted provided the petitioners comply with the statutory procedure in Chapter 65 of the General Statutes. W. EARL JONES, TAX COLLECTOR W. Earl Jones, Tax Collector, gave the report for his department, as to the activities of the month of July and the plans for the month of August. E. MARSHALL WOODALL Ed McCormick gave the report for the Tax Attorney, E. Marshall Woodall, and is as follows: TAX SUITS COLLECTED: Duke Township: Howard McKay John Wesley Green Luke Price Walter McDougald Bobby Laurence Baker Mrs. Irene Long, Heirs Richard McLamb Lizzie Hicks McNeill Paul Faircloth Black River Township: William L. Hilliard Willie H. Smith J. Larry Williams Johnsonville Township: Jimmy Junior Campbell William Lacy Murchison Averasboro Township: Mrs. Emerald Lee Grove Township: Melburn D. Avery TOTAL TAX SUITS COMMENCED: Johnsonville Township: Calvin C. Smith Jerome Washington Glenn E. Saunders William H. Stroud Frank D. Wicker Lillington Township: R. Halford Bell Heirs Paul Hodges, Jr. William Turner Bailey Criss McNeill Heirs Neta M. Wade John L. McLean Marshall S. Patterson Gilbert D. Smith James Louis Speed John Artis McLean Hector's Creek Township Sarah Elizabeth Manning 77CVD0374 77CVD0353 77CVD0310 77CVD0368 77CVD0421 77CVD0376 77CVD0378 77CVD0366 77CVD0418 77CVD0290 77CVD0316 77CVD0379 77CVD0496 77CVD0488 SD3402 77CVD0423 77CVD0551 77CVD0554 77CVD0553 77CVD0555 77CVD0583 77CVD0562 77CVD0561 77CVD0587 77CVD0585 77CVD0582 77CVD0581 77CVD0588 77CVD0589 77CVD0601 77CVD0599 77CVD0552 $ 568.08 912.32 131.75 570.03 333.71 349.10 421.21 93.62 1,003.18 281.11 194.43 112.81 224.91 283.13 $ 20.00 20.00 20.00 20.00 20.00 20.00 20.00 20.00 20.00 20.00 20.00 20.00 20.00 20.00 2,515.15 10.00 373.85 20.00 8,368.34 310.00 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 Neill's Creek Township: Willie Nell Sykes 77CVD0586 10.00 W. D. Wimberly, Jr. 77CVD0580 10.00 TOTAL 490.00 RESOLUTION- Commissioner Brock introduced the following resolution: CREATION OF AUTHORITY 6 RESOLUTION CREATING THE HARNETT COUNTY 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 and does hereby declare: (a) That under and pursuant to the provisions of Chapter 159C of the. General Statutes of North Carolina (the "Act ") and particularly Section 159C -4 thereof, the Board of Commissioners has filed with the Department of Commerce of the State of North Carolina and the Local Government Com- mission.of North Carolina, and each has received,.: -at least 30 days ago, notice of its intention to create, in accordance with the provisions of the Act, "The Harnett County Indus- trial Facilities and Pollution Control Financing Authority" (the "Authority "). (b) That the purposes for which the Authority is to, be formed are as follows: (i) to aid in the financing of industrial and manufacturing facilities for the purpose of alleviating unemployment or raising below average manufactur- ing wages by financing industrial and manufacturing facili- ties which provide job opportunities or pay better wages that those prevalent in the area, but only where there is a direct or indirect favorable impact on employment commensurate with the size and cost of the facilities, (ii) to aid in financing pollution control facilities for industry in connection with manufacturing and industrial facilities and for public utilities, but only where there is an improvement in the degree of prevention or control of pollution commensu- rate with the size and cost of the facilities, and (iii) to conduct any and all other activities as shall from time to time be found to be appropriate in connection. with the foregoing and as are lawful under the Act, as the same may be from time to time amended. Section 2. There is hereby authorized and created under and pursuant to the Act a political subdivision and body corporate and politic of the State of North Carolina known as "The Harnett County Industrial Facilities and Pollution Control Financing Authority ". Section 3. In furtherance of the foregoing purposes, the Authority shall have all powers granted by the Act, as the same may be from time to time amended, and such other powers as are now, or hereafter may be, conferred by law -upon an authority created for the purposes hereinabove set forth or necessary or incidental to the powers so conferred, or con- ducive to the furtherance thereof. Section 4. The names, addresses and terms of office of the first members of the Board of Commissioners of the Authority are, respectively, as follows: NAME 1. Joe Currin 2. Lamar Simmons 3. Jack Allen 4. John Ingraham 5. Ed Bain 6. Larry Smith 7. C. P. Stewart ADDRESS EXPIRATION OF TERM OF OFFICE Angier, NC Lillington, NC Bunnlevel, NC ' Dunn, NC Lillington, NC Erwin, NC Mamers, NC December 15, 1978 December 15, 1978 December 15, 1980 December 15, 1980 December 15, 1982 December 15, 1982 December 15, 1982. Each of the above -named Commissioners is a qualified elector and resident of Harnett County, and each shall continue in office for the term expiring on the date set opposit his name or until his successor shall be duly appointed and quali- fies. Each of the above -named Commissioners and their successors will serve at the pleasure of theBoard of Commissioners for the County of Harnett and may be removed, with or without cause, by the Board of Commissioners for the County of Harnett. 167 MOTION FOR RESOLUTION THOMAS ALLEN, TAX SUPERVISOR Section 5. Each of the Commissioners herein appointed, before entering upon his duties, shall take and subscribe to an oath to execute the duties of his office faithfully and impartially, and a record of each such oath shall be filed with the Board of Commissioners for the County of Harnett and entered upon the minutes of the next regular meeting. Section 6. All legal matters and proceedings for the Authority shall be conducted under the supervision and direc- tion of the County Attorney for Harnett County. Section 7. The Clerk of the Board of Commissioners of Harnett County is hereby directed to deliver a certified copy of this resolution to each Commissioner of the Authority and to fix a time and place for a first and organizational meeting of the Commissioners of the Authority, not later than twenty calendar days from the date of this resolution, for the pur- pose of (i) administering oaths to the Commissioners of the Authority hereby appointed, (ii) forming the Authority, (iii) electing officers for the Authority, which must include a chairman, vice - chairman, treasurer, secretary, and assistant secretary, (iv) adopting bylaws, and (v) authorizing the secretary or assistant secretary of theAuthority to send notice of creation of the Authority to the Department of Commerce of the State of North Carolina and the Local Govern - men Commission of North Carolina pursuant to Section 159C -4(f) of the Act. Section 8. This resolution shall take effect immediately upon its passage. Commissioner M. H. Brock moved the passage of the foregoing resolution entitled: "RESOLUTION CREATING THE HARNETT COUNTY INDUSTRIAL FACILITIES AND POLLUTION CONTROL FINANCING AUTHORITY" and Commissioner Bill Shaw seconded the motion and the resolution was passed by the following vote: Ayes: Commissioners Bill Shaw, M. H. Brock and Lloyd Stewart Noes: None Thomas Allen, Tax Supervisor, requested for exemption for the year 1977 tax relief for elderly and disabled persons that filed after April 30, 1977: Robert Waylon Poole G. W. Poole Pearlie Cox Emma W. Cox Kizzie Campbell Waymon F. Groves M. C. Vinston, Heirs Herbert E. Matthews & Valeria B. Matthews Maude T. Gower Dollie L. McLean Norva Westbrook W. J. & Hattie Wilson Frank Turner, Heirs Laura Turner Tank McKoy Europe Cameron, Jr. Grove Township Lillington Township Barbecue Township Barbecue Township Upper Little River Township Stewarts Creek Stewarts Creek Grove Township Duke Township Duke Township Averasboro Township Upper Little River Stewarts Creek Grove Township Stewarts Creek Commissioner Stewart made a motion to approve these exemptions and Commissioner Brock seconded the motion. The issue passed with a unanimous vote. A request for refund for Mr. Europe Cameron, Jr. Stewart's Creek twonship, based on the Elderly Person stipulation in the amount of $15.65. Commissioner Brock moved this request be honored and Commis- sioner Shaw seconded. The issue passed with a unanimous vote. Request for the following refunds: 168 JOE LUCAS, MANPOWER INSULATION INSPECTION COUNTY LIBRARY BUDGET ADJOURNMENT Willie Colville, Rt. 4, Bunn, NC, for double listing for the years of 1975 and 1976 in the amount of $35.30. Percy Lee & wife, Odell Jarmon, Rt. 2, Fuquay - Varina, NC, for the years 1975 and 1976 in the amount of $308.70 for double listing. George Glover, Hwy 301 S., Box 429, Dunn, NC, double listing for the year 1976 in the amount of $123.53. Commissioner Stewart made a motion to grant these refunds and Commissioner Brock seconded the motion. The issue passed with a unanimous vote. Joe'Lucas, Manpower Director, appeared before the Board and gave the report for his department. Commissioner Bill Shaw reported on the requirement, of insula tion for Harnett County and that an inspector needed to be appointed by September 1, 1977. Commissioner Shaw made a motion to appoint Bill Guy as the insulation inspector and Commissioner Brock- seconded. The issue passed with a unanimous vote. Commissioner Brock made a motion that the County would provide $29,566. for the Harnett County Library for the year 1977 -78. Commissioner Shaw seconded the motion and the issue passed. Meeting adjourned at 11:30 a.m. {f/,fivi�iQA-LU Secretary ,.a If .:L..... )1 t //,/ airman 1