Loading...
03201978217 THE HARNETT COUNTY BOARD OF COMMISSIONERS MEETING, MARCH 20, 1978 CALL TO ORDER PRAYER MINUTES READ AND APPROVED JUVENILE TASK FORCE APPOINT- MENTS HARNETT COUNTY AMBULANCE REPORT PUBLIC OFFICIALS LIABILITY AMENDMENT - CODE 54 -191 A. J. WHITE GIFT TRANSFERRED TO CAPITAL RESERVE FUND FOR LIBRARY TAX ATTORNEY REPORT The Harnett County Board of Commissioners met in regular session on March 20, 1978, in the Commissioners Room, County Office Building, Lillington, North Carolina. Chairman Jesse Alphin called the meet- ing to order at 7:30 p.m. Chairman Jesse Alphin and Commissioners M. H. Brock, W. A. Shaw, Jr., W. J. Cotton, Jr., and Lloyd Stewart were present. Edward H. McCormick, County Attorney, and H. D. Carson, Jr., Clerk to the Board were also present. Commissioner W. J. Cotton, Jr., led the evening prayer. The minutes from the March 6, 1978, meeting were read and approved. Commissioner Shaw nominated George T. Fitzpatrick, Principal of South Harnett Elementary School, to serve as a member on the Harnett County Juvenile Task Force, Commissioner Cotton nominated Dayton Smith from Kipli.ng, and Commissioner Brock nominated Emma Lee West to serve as an ex officio member. Commissioner Cotton moved that these appointments be approved, Commissioner Stewart seconded the motion, and it passed unanimously. Glenn Cox, Captain of the Harnett County Ambulance Service, appeared before the Board and presented an updated report of the activities of his department. Edward H. McCormick, County Attorney, appeared before the Board and discussed the public officials liability policy which is available to the County of Harnett. No action was taken on this matter, but a recommendation was made that the County Attorney and County Manager get together and discuss which policy would be the most suited for Harnett County. Commissioner Brock moved that the 201 Planning Fund for the FY 1977- 78, Code 54 -191, be amended in the amount of $12,225 (Twelve Thousand Two Hundred Twenty -Five Dollars). Commissioner Cotton seconded the motion and it carried unanimously. Commissioner Brock made a motion that the County Auditor be given the authority to transfer the $1,849.93 (One Thousand Eight Hundred Forty -nine Dollars and Ninety -Three Cents), which is the amount of monies remaining from the A. J. White gift to the County Library, from the General Fund to the Capital Reserve Fund. Commissioner Cotton seconded the motion and it passed unanimously. Marshall Woodall, Tax Attorney, appeared before the Board and sub- mitted the following report for the information of the Board TAX SUITS COLLECTED, DISMISSALS, OR CANCELLATIONS FILED: Name Averasboro TownshiP: Caesar Augusta Brewington Joe Evans, Heirs Terry Dean Evans Lillie M. Harrington Ciaro McLean, Heirs Elijah Singleton Barbecue Township: John Pearson Jesse James Weathers Johnsonville Township: Isabella Smith Stewart's Creek June Colon Smith TAX SUITS COMMENCED: Anderson Creek Township: Henry Brinkly, Heirs Clarence Covington Charles E. Harris Russell M. Hayes Theresa D. Ryder Kenneth Earl Moore Oscar Robert Parker Watson Sanders Suit No. Amount Coll. Attorney's Fee 71 CVD 0665 $ 509.54 $20.00 SD 3673 267.09 20.00 78 CVD 0062 458.60 40.00 SD 3449 169.02 30.00 SD 3596 136.86 20.00 77 CVD 0119 255.67 40.00 77CVD 0793 77 CVD 0289 77CVD 0908 189.91 194.41 40.00 20.00 75.66 40.00 78 CVD 0082 91.99 78 CVD 0221 78 CVD 0183 78 CVD 0184 78 CVD 0185 78 CVD 0189 78 CVD 0186 78 CVD 0187 78 CVD 0188 $ 40.00 $2,348.75 $310.00 $10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 STATEMENT OF INVESTMENTS Stewart's Creek Township: Wellons, Inc. 78 CVD 9219 $10.00 EXPENCES: Sheriff of Cumberland County 78 CVD 0066 (Service of Summons) Sheriff of Cumberland County 78 CVD 0188 (Service of Summons) Sheriff of Wake County 78 CVD 0184 (Service of Summons) U. S. Post Office 78 CVD 0183 and 78 CVD 0189 (Certified Letters) 2.00 4.00 4.00 2.94 $12.94 TOTAL $412.94 The County Manager presented the Statement of Investments to the Board. ADJOURNMENT The meeting adjourned at 8:30 p.m.