Loading...
05031971495 MINUTES OF THE REGULAR MONTHLY MEETING OF COUNTY COMMISSIONERS - May 31971. REGULAR MEETING THE regular monthly meeting of the Board of County Commissioners convened on Monday, May 3, 1971, with the following present: Chairman M. H. Brock, Vice Chairman, D. P. Ray, Jr., members C. E. McLamb, W. J. Cotton, Jr. and GilbertTBlrown. Also present were H. D. Carson, Jr., Clerk to the Board and Edward H. McCormick, County Attorney. CALL TO ORDER Chairman Brock called the meeting to order at 9:20 A. M. and Mrs. Nobles offered the morning prayer. LIBRARY BOARD APPOINTMENT Commissioner Ray made a motion that Mrs. W. A. Johnson, Lillington, N.C. be appointed to the Library Board to fill the vacancy created by a recent resignation. Commissioner W. J. Cotton seconded the motion and it carried unanimously. CHARLES R. MATTHEWS FOREST FIRE CONTROL Mr. Charles R. Matthews appeared before the board in behalf of his pos- ition with the Forest Fire Control Dept. He stated that although he has worked in this department for several years, he has not heretofore been classified as an employee of the State of N. C., nor has he been rec- eiving any of the benefits thereof. Chairman Brock agreed to write a letter to the State Personnel Dept. in his behalf. W. EARL JONES, TAX COLLECTOR Mr. W. Earl Jones, Tax Collector, presented the progress report of his department. GERALD ARNOLD Representative Gerald Arnold, Visited briefly with the Board. The Board was given the opportunity to discuss any topic with him. Also, Bill Staton stopped by the Commissioners' Room. COUNTY EXTENSION CHAIRMAN Dr. W. G. Andrews, State Extension Chairman, appeared before the Board to recommend that James E. Goff be appointed as County Extension Chair- man, effective May 1, 1971 and to run through June 30, 1972, therefore, filling the unexpired appointment of the former Chairman. ACTION: Commissioner Cotton made a motion to accept the recommendation of Dr. Andrews in appointing James E. Goff as County Chairman of the Extension Department, Commissioner McLamb seconded the motion and it carried unanimously. SOLID WASTE DISPOSAL RESOLUTION County Attorney, Ed McCormick, spoke to the Board in regard to the Solid Waste Disposal Grant, explained to them the procedures that must be complied with and from the discussion, the following action was taken regarding the resolution as it is recorded herein: 496 L With respect to the solid waste disposal project, it was moved by Commissioner Gilbert Brown C. E. McLamb and seconded by Commissioner and passed unanimously that: 495 -A 1. The report prepared by the Sanitary Engineering Division, N. C. State Board of Health, entitled "Survey Data and proposed Management ' Program for Solid Waste Disposal in Harnett County" is adopted and is to save as the engineering report for the project and a copy of said report is attached to these minutes. 2. The authorites granted in North Carolina General Statutes 153- 272 through 153 -275.1 shall be exercised. 3. The proposed Operating Budget, Form F.H.A. 442 -7, is adopted and the Chairman of the Board of Commissioners and the Clerk are hereby authorized to execute the same in due form. An executed copy is ordered attached hereto; the necessary funds shall be appropriated to operate said project and the Commissioners hereby agree to so appropriate the same. 4. The attached Form F.H.A. 400 -1, Equal opportunity agreement and the attached form F.H.A. 400 -4, Nondiscrimination Agreement, is approved and the Chairman of the County Commissioners and the Clerk are authorized to execute the same. 5. The grant agreement, F.H.A. 442 -31 is hereby adopted and the Chairman of the Board of County Commissioners and the Clerk are further authorized to execute the same in due form. 6. The N. C. State Board of Health or its authorized agency be and it is hereby requested to agree to supervise this project from its inception until completion, including site approval, operator training, recommendations for equipment, and such periodic inspections as it deems necessary; said Board of Health is further requested to prepare 'an agreement in such form as it requires and certify upon request that the project meets or has met with its approval. The Clerk is directed to send a certified copy of these minutes pertaining to solid waste disposal in duplicate to the Harnett County Health Department for such recommendations as it desires and for transmittal to the N. C. Board of Health. SURVEY DATA and PROPOSED MANAGEMENT PROGRAM for SOLID WASTE DISPOSAL in HARNETT COUNTY Prepared By SANITARY ENGINEERING DIVISION NORTH CAROLINA STATE BOARD OF HEALTH Raleigh, N. C. • �s. v 495 -B l 495 -C SECTION I - Introduction In the overall environmental sanitation picture of rapidly expanding urban communities of North Carolina, the problem of how to handle the estimated 4,511,000 tons of refuse produced annually offers one of our greatest challenges. This is a problem of the community as well as the individual and continual disregard on the part of either will certainly result in unnecessary disease and annoyance. Lack of understanding, carelessness and indifference is largely respon- sible for our present problems. Frequently, individual effort is fruitless without public contro], but ; at the same time, efforts of public health agencies are doomed to failure without support of individual citizens. Refuse which is contaminated with disease organisms originating in the home or institutions provides food and shelter for many of our most important public health pests, insects and rodents. It is, therefore, necessary that refuse be handled in an acceptable manner from the point of origin to that of disposal. Refuse, at the point of origin, is largely the responsibility of the producer and must be stored in an approved manner. Refuse collection is accomplished in three ways: (1) by the individual, (2) by a governmental agency using public funds, and (3) by private contract garbage collectors who are paid by the individual receiving the service. Refuse disposal is normally accomplished by (1) the individual who utilizes his own land or disposal areas belonging to private or public agencies, (2) by governmental agencies who utilize publicly -owned dis- posal areas or (3) by private collectors who provide their own disposal area or utilize that of a public agency. No longer is the old - fashioned, insanitary refuse dump acceptable in today's society as a means of refuse disposal. An open dump is aesthetically offensive because of smoke and odors and is responsible for the reduction of adjacent land values, and are gradually being replaced by the sanitary landfill or other sanitary means of refuse disposal. 1 y • SECTION II - Legal Aspects Authority to Regulate Boards of Health County boards of health have the authority to regulate the collection and disposal of refuse. This authority is based on the broad powers as set forth in G. S. 130 -17 which permits boards of health to make rules and regulations as necessary to protect and to advance public health. Such regulations typically cover three major areas: (1) The type of container in which garbage is stored. (2) Sanitation standards for equipment used in the collection of refuse. (3) Standards and methods for disposal. Attached to this report is a copy of an ordinance that has been prepared for adoption by the local boards of health for the control of storage, collection, and disposal of refuse. Boards of Commissioners County boards of commissioners have authority to regulate under G.S. 153- 272 through 275, the collection and disposal of refuse by private persons and firms outside municipal boundaries. In exercising this authority, the board of commissioners may: (1) Issue licenses or permits for the collection and disposal of refuse. (2) Prohibit collection and disposal by unlicensed persons. (3) Grant licensed persons exclusive rights to collect in designated areas. (4) Regulate the fees charged for private collection services. (5) Operate collection and disposal services. Authority to Finance The 1967 General Assembly amended G. S. 153 -77 and G. S. 153 -80 of the County Finance Act to authorize the issuance of bonds for sanitary landfills and . for vehicles and equipment. - 2 - r • ■ wn Y n.. • 495 -D 495 -E SECTION III - The Refuse Problem in Harnett County The survey of Harnett County was completed in 1968 and the data has been summarized on the attached table. In addition, the following general information was gathered in regard to the storage, collection, and disposal of refuse. Storage: Some 40,693 people are living in areas of Harnett County where there are no administrative regulations governing on -site storage. Refuse is stored on the ground, in 55- gallon barrels, or in other type containers, many of which have no lids. This provides ideal conditions for the breeding and feeding of flies, rats, and other pests. Collection: The refuse in the municipalities and in an estimated 15 percent of Harnett County is collected once or twice a week. Disposal: The study reveals that an estimated 39,221 tons of household, commercial, , industrial, and institutional refuse is collected annually by the municipalities and private collection firms in Harnett County. This amount of refuse is being placed at six land disposal -sites shown on the enclosed map. The study further reveals that there are approximately 27,948 people living in rural Harnett County who have no collection or disposal service. Computing their annual production rate at less that the urban dweller, an estimated 10,220 tons of refuse is produced by them annually. Part of this tonnage is being burned and part is being buried, but a large part is cluttering our farms, woodlands, streams, and highways. SECTION IV - Recommendations To protect the health of the people of Harnett County and to prevent the depre- ciation of the county's environment, the following plan for storage, collection, and disposal is recommended. • 3 Storage: Under authority stated in Section II of this report, the Harnett County Board of Health should adopt ordinances that shall require all householders to provide containers of a type approved by the Health Director. Every such container shall be constructed of metal, or equally durable material, in such a manner as to be strong, watertight, not easily corrodible, fly and rodent proof, be equipped with handles and shall have a capacity of not more than 32 gallons. Businesses and institutions shall provide containers that are in accordance with those required for householders other than size which may vary with the approval of the Health Director. Collection: It is recommended that collection in unincorporated areas of Harnett County be left to private enterprise. The collection firm should be regulated under authority as stated in Section II of this report. Disposal: In the preparation of recommendations for the disposal of refuse by the sanitary landfill method, it is necessary to consider length of haul, volume of refuse, and cost to county and municipalities. All sites should be located near the highest population density. This in most cases will be near the municipal- ities in the county. These sites should be located on well- traveled, paved roads and as close to these . roads as possible. This will keep maintenance costs down on the access road to the fill. The condition of the access road is a determinant in the success or failure of the site. People who will haul their own refuse will not use a road that will cause them to get stuck or damage their car. Based on these factors, it is recommended: The Harnett County Board of Commissioners, in cooperation with the munici- palities in the county, provide five modified sanitary landfills in the general vicinity of the proposed locations shown on the enclosed map to serve the total population of Harnett County. Note: After the county sites are opened, the present dumps should be closed and covered with two feet of compacted earth. Soon after these dumps are closed -4- 495 -F and be ?ode they are covered with earth, they should be heavily baited with rat poison for at least a week. This will prevent the rat population from migrating to other areas. There is nothing in these recommendations that would prevent the individual from disposing of his own refuse as long as it is done in a manner approved by the Health Director. Supervision: In order that adequate supervision may be provided, it is recommended that the Harnett County Health Department be put in charge of the operation. This would consist of: promotion of this program, education of the public, and supervision of the land±ill operation. SECTION V - Cost Analysis Capital Investment The following cost estimates are based on the operation of five (5) modified sanitary landfills for the county population other than the Town of Dunn. Sites Five (5) sites of 10 acres each /( 15,000.00 Total of 50 acres ® $300 /acre TOTAL $ 15,000.00 Equipment One (1) high -lift loader with multi- purpose bucket, cab, heater and sanitation special (Allis - Chalmers }D12G or equal) One (1) Lo -Boy (used) TOTAL Structure One (1) structure to house equipment and office space TOTAL Miscellaneous Sites preparation (access roads, signs, etc.) ® $2,000 /site - 5 - $ 44,000.00 3,000.00 $ 47,000.00 $ 3,000.00 $ 3,000.00 $.10,000.00 495 -H Plans and surveying $ 1,000.00 Legal Fees 500.00 Supervision of site selection and preparation 1,000.00 TOTAL $ 12,500.00 Total Capital Investment $ 77,500.00 Annual Operating Cost One (1) loader operator $ 6,000.00 Five (5) site managers ® $2,000.00 each 10,000.00 Fuel and repairs - loader 3,000.00 Fuel and repairs - Lo -Boy (5,200 miles (0 $.50 /mile) 2,600.00 Equipment Depreciation 6,000.00 Miscellaneous (s.s., ins., trenching, etc.) 2,000.00 TOTAL $ 29,600.00 Notes: 1. The equipment should be based at Site #1 as it will receive the largest volume of waste. 2. The rural population as well as the towns should use the site most convenient for them. 3. Sites would be operated as modified sanitary landfills with compacting and covering on a twice a week basis or as needed. SECTION VI - Conclusion 1. The problem of refuse disposal in Harnett County is due to a number of factors. There are more disposable items on the market today than ever existed in the past as many containers are no longer the returnable and reusable types, but are disposables. The pounds of disposed items per capita per day have doubled over the past decade. Regardless of whether the area of discussion is rural or urban, the disposable items are still the problem, only the quantity changes. 2. The County of Harnett can provide solid waste disposal as recommended in this plan for the total population of the county, except that of Dunn which is -6 1 • V 495 -I estimated to be 40,693 for an estimated capital investment of $1.90 per person, with an annual operation cost of $.73 per person. 3. This is a problem that affects the total population from the farmer who is being dumped upon to the person who lives near an open, burning dump. 4. The Solid Waste and Vector Control Section of the State Board of Health, through your local health department, is available to assist in any way possible. 5. The recommendations of this report were made after consulting the County Commissioners and explaining that this plan is for an interim period until consolidation of the sites and a sanitary landfill can be operated. Rouaby ollgnd - PC - Private Collector SL - Sanitary Landfill and uad0 - a0 0 .+ w N c a a Rs z v —o cn T 5-0 O N N H r H r- 0 O cn c co m-I < rn 495 -J • v-1 co 0 m w o a 3 - v 0 -• • ^ 0. N •• 3 Nei I I` I �e w n n n 0 C O CO 0 r•w•• 0 •t ((DD 0 M I- l'• •• n 0 I r c C H N V ID F CO 03 V O • 1--. l. N l r( N 1 1 UUS N W r o • • 2:782 w-' I W ON r w 1 • r co .C- 0 0 TOTAL EXPENDI- TURES ampson County. nt of the County. 9 9 1111111 r ro E r itl o • • G 0 10 C v CO O N a r O • • 00 r m° so T o • • • o r 0 lz EQUIPMENT TYPE ACRES 7 N r p m m ^' 0 .+ w N c a a Rs z v —o cn T 5-0 O N N H r H r- 0 O cn c co m-I < rn 495 -J • v-1 co 0 m w o a 3 - v 0 -• • ^ 0. N •• 3 Nei 495 -K, y I 2 RULES AND REGULATIONS GOVERNING THE STORAGE, COLLECTION, TRANSPORTING, AND DISPOSAL OF REFUSE IN COUNTY, NORTH CAROLINA Be It Ordained By The Board of Health: 495 -L That the following regulations for the protection of public health are hereby adopted pursuant to authority granted by Section 17 of Chapter 130 of the General Statutes of North Carolina, and shall govern the storage, collection, transporting, and disposal of refuse throughout County, except that these regulations shall not apply to the area within any municipality, sanitary district, or other governmental unit which operates its own refuse collection and disposal system. SECTION I - DEFINITIONS The following definitions shall apply in the interpretation and enforcement of these regulations: A. The word "refuse" means garbage or rubbish. B. The word "garbage" means all putrescible solid wastes, including vegetable matter, animal offal, and carcasses of small animals, but excluding human body wastes, animal manure, and recognizable industrial by- products. Used milk cartons, or other discarded food containers that are not dry and clean shall be included in this definition. C. The word "rubbish" means non - putrescible solid wastes.. D. The term "Health Director" means the director of the County Health Department, or his authorized representative. E. The word "person" means any individual, firm, governmental unit, organization, partnership, corporation, or company. F. The term "refuse collector" means any person who collects or transports refuse, other than one who removes refuse from his own premises. SECTION II - REFUSE STORAGE No owner, occupant, tenant, or lessee of any premises shall permit any garbage or other refuse to accumulate upon such premises that is not stored in a manner approved by the Health Director. (1) Garbage shall be stored in a container of a type approved by the Health Director. Every such container shall be constructed of metal, or equally durable material, in such a manner as to be strong, water tight, not easily corrodible, fly ,proof, and rodent proof, shall have a capacity of not more than 32 gallons; shall have handles designed for lifting; and shall have fly -tight covers which shall be kept in place at all times, except when garbage or other refuse is being deposited in or removed from such container. A sufficient number of containers shall be pro- vided to hold at least one week's accumulation of garbage. Each garbage container shall be kept clean so that no odor or other nuisance will exist. :I! - 2 - (2) Rubbish shall be stored in such a manner that it will not provide harborage to rats, nor cause afire hazard. SECTION III - REFUSE COLLECTION The owner, occupant, tenant, or lessee of any premises upon which garbage is stored shall remove, or cause to be removed, all garbage from said premises at least once a week. Refuse collectors shall remove all refuse from the premises, when they receive compensation for this service, at least once a week. The work shall be done in a clean and orderly manner, without causing damage to the container. Any refuse that is spilled shall be cleaned up, and the premises left in a sanitary condition. SECTION IV - REFUSE TRANSPORATION No refuse collector shall transport refuse in a conveyance that has not been approved by the Health Director. Such conveyances shall be leak proof, and covered with a canvas, or other substantial material, unless it is constructed in such a manner as to prevent leakage or spillage of the refuse. Truck beds in which garbage is hauled shall be cleaned daily. SECTION V - REFUSE DISPOSAL No refuse collector, or other person, shall dispose of refuse, except by one of the following methods; provided that this section shall not be construed to prevent any per- son from properly disposing of refuse from his own residence, or business establishment, by burning or burying it in a safe and sanitary manner approved by the Health Director. (1) By burning refuse in an incinerator of a type approved by the Health Director as safe and sanitary. (2) By burying refuse in a sanitary landfill that is designed, operated, and equipped in accordance with the recommendations in Special Bulletin No. 479 of the North Carolina State Board of Health, Refuse Disposal By Sanitary Landfill. This bulletin is hereby incorporated by reference pursuant to authority granted by Article 4 of Chapter 130 of the General Statutes of North Carolina, and becomes a part of these regulations as fully as if set out verbatim herein. A copy of said bulletin is on file in the office of the Clerk of the Superior Court of County, and in the office of the Health Director. SECTION VI - REFUSE COLLECTOR PERMITS A. No person shall collect, transport, or dispose of refuse without a written permit from the Health Director; provided that this sub - section shall not apply to any person disposing of refuse from his own residence, or business establishment." The Health Director shall issue such permit only when, upon inspection, he finds that the facilities, equipment, and proposed operating methods of the applicant are in compliance with the requirements of these regulations. 495 -N -3 SECTION VII - REVOCATION OF PERMITS A. Whenever upon the inspection of facilities, equipment, or operating methods of any person holding a permit to collect, transport, or dispose of refuse, the Health Director finds that conditions or practices exist which are in violation of the provisions of these regulations, the Health Director shall give notice in writing to such person that unless such conditions or practices are corrected within ten days, the permit will be revoked. At the end of such ten -day period, the Health Director shall make a re- inspection, and if he finds that such con- ditions or practices have not been corrected, he shall give notice in writing to such person that his permit has been revoked. Upon the receipt of this notice, such person shall immediately cease to collect, transport, or dispose of refuse. No such permit shall be reinstated by the Health Director until he finds, upon inspection, that all provisions of these regulations have been complied with, except that following a hearing, as hereinafter provided, such permit may be reinstated by order of the County Board of Health. B. Upon written petition from a person whose permit to collect, transport, or dispose of refuse has been denied or revoked, the County Board of Health shall hold a hearing at which time such person shall be given an opportunity to show that his permit should not have been denied or revoked. No such hearing shall be held unless written petition therefor shall have been filed in the office of the Health Director on or before the tenth day following the day on which said permit was denied or revoked. The Health Director shall convey the request for a hearing to the Chairman of the County Board of Health as soon as practicable. Such hearing shall be held within days following the receipt of such petition by the Chairman. After such hearing, the County Board of Health may either approve the denial or revocation of such permit, or order that it be issued or reinstated, depending upon its findings as to whether or not these regulations have been complied with. SECTION VIII - PENALTY Any person who violates any rules and regulations adopted by a local Board of Health shall be guilty of a misdemeanor, and fined not exceeding fifty dollars ($50) or imprisoned not exceeding thirty days (30), as provided by Section 203 of Chapter 130 of the General Statutes of North Carolina. SECTION I% - CONFLICTING REGULATIONS REPEALED All regulations or parts of regulations in conflict herewith are repealed only to the extent necessary to give these regulations full force and effect. SECTION 1 - SEVERABILITY If any provision of these rules and regulations, or the application thereof to any person or circumstance, is held invalid, the remainder of the rules and regulations, or the application of such provision to other persona or circumstances, shall not be affected thereby. SECTION XI - EFFECTIVE DATE These. regulations shall be in full force and effect from and after it y 495 -0 AN ACT TO AUTHORIZE COUNTIES TO REGULATE THE COLLECTION OF GARBAGE ARTICLE 22 Garbage Collection and Disposal G. S. 153 -272. Control of Private Collectors. -- The board of county commissioners of any county is hereby empowered to regulate the collection and disposal of garbage by private persons, firms, or corporations outside of the incorporated cities and towns of the county for the purpose of encouraging and attempting to insure an adequate and continuing service of garbage collection and disposal where the board deems it to be desirable. In the exercise of such power, the board may issue a license to any private person, firm, or corporation to collect and /or dispose of garbage; may prohibit the collection and /or disposal of garbage by unlicensed persons, firms, or corporations; may grant to licensed persons, firms, or corporations the exclusive right to collect and /or dispose of garbage for compensation within a specified area and prohibit unauthor- ized persons, firms, or corporations from collecting and /or disposing of garbage within said area; and may regulate the fees charged by licensed persons, firms, and corporations for the collection and /or disposal of garbage to the end that reasonable compensation may be provided for such services. The board may adopt regulations pursuant to the power herein granted, and the violation of any such regulation shall be a misdemeanor, subject to a fine not exceeding fifty dollars, or imprisonment not exceeding thirty days; each.week that any such violation continues to exist shall be a separate offense. (1961, c. 514, s.l) G. S. 153 -273. County collection and disposal. -- The board of county commissioners of any county is hereby empowered to establish and operate garbage col- lection and /or disposal facilities in areas outside of incorporated cities and towns where, in its opinion, the need for such facilities exists. The board may contract.with any city or town to collect and /or dispose of garbage in any such area. In the disposal of garbage, the board may use any vacant land owned by the county, or it may acquire suitable sites for such purpose. The board may make appropriations to carry out the 495 -P - 2 - activities herein authorized. The board may impose fees for the use of disposal facilities, and in the event it shall provide for the collection of garbage, it shall charge fees for such collection service sufficient in its opinion to defray the expense of collection. (1961, c. 514, 8.1) G. S. 153 -274. Powers of local boards of health unaffected. -- Nothing in this article shall affect the powers of local boards of health to control the keeping, removal, collection, and disposal of garbage, insofar as the exercise of any such power is necessary to protect and advance the public health. (1961, c. 514, s.1) G. S. 153 -275. Powers granted herein supplementary. -- The powers granted to counties by this article shall be deemed supplementary to any powers heretofore or hereafter granted by any other law, either general, special, or local, for the same of similar purpose, and in any case where the provisions of this article conflict with or are different from the provisions of such other law, the board of county commissioners may in its discretion proceed in accordance with the provisions of such other law, or, as an alternative method, in accordance with the provisions of this article. (1961, c. 514, s.1) Sec. la. The provisions of this Act shall not apply to Vance County. Note: Chapter 904 of the 1961 Session Laws exempts Johnston County from all provisions of this article. Chapter 912 of the 1961 Session Laws authorizes Dare County Board of Commissioners to levy ad volorem tax in areas of the county in which the county provides garbage collection service. y • J a USDA —FHA Form FHA 442 -7 (Rev. 12 -1 -67) OPERATING BUDGET OR STATEMENT OF INCOME AND EXPENSES 495 -Q 9th 2r -lrct Nom. of Association Harnett County Address Lillington,N. C. 27546 County Slat. Occluding ZIP Cod.) Borrower Fiscal Year From July 1 To June 30 ... ,,. - ,a" r r 19 19 — 19 _ 19 ear CASH ON HAND AT BEGINNING OF PERIOD: INCOME: . Tax Revenue 20,000. 29.600. TOTAL INCOME TOTAL CASH AVAILABLE (CASH ON HAND) PLUS INCOME 20 000. 29,600. 20,000. 29,600. OPERATION AND MAINTENANCE EXPENSES: OFFICE EXPENSES (telephone. rent, supplies) TAXES. INSURANCE. BONDS - FEES (accounting. leaal. other) DIRECTOR TRAVEL AND EXPENSE REPAIR TO FACILITIES AND EQUIPMENT and fuel 3,000. 51,.,600. POWER MACHINERY AND EQUIPMENT HIRE MISCELLANEOUS MATERIAL AND SUPPLIES 2,000. 2,000. Salaries 11,000. 16,000. Equipment Depreciation 4.000. 6,000. TOTAL OPERATION AND MAINTAINAN E 20,000. 29,600. CAPITAL IMPROVEMENTS: (OTHER THAN LOAN OR GRANT FUNDS) DEBT REPAYMENT: FHA LOAN (Principal and Interest) TOTAL DEB R PA M b. RESERVE: (Amount to be added during year) TOTAL O &M, DEBT REPAYMENT, CAPITAL IMPROVEMENTS AND RESERVE 20 000. _ 2• 600. BALANCE AVAILABLE 0 e CERTIFICATION: I, the undersigned; as Chairman (.ppropr/•ta official) hereby certify that the foregoing is true and correct and has been adopt by the Gyv ing Body. ATTEST: Carson Jr. Secretary of the Harnett County Board of Commissioners GPO .oa -o.. Appropriate Official FHA 442 -7 (Rev. 12 -1 -67) Form FHA 400-1 (Rev. 9- 30 -66) 495 -R UNITED STATES DEPARTMENT OF AGRICULTURE FARMERS HOME ADMINISTRATION EQUAL OPPORTUNITY AGREEMENT This agreement, dated Mr .3s 1971 between HARNETT COUNTY (herein called "Recipient" whether one or more) and the Farmers Home Administration, United States Department of Agriculture, pursuant to Part III of Executive Order 11246 of September 24, 1965, witnesseth: In consideration of financial assistance (whether by a loan, grant, loan guaranty, or other form of financial assistance) made or to be made by the Farmers Home Administration to Recipient, Recipient hereby agrees, if the cash cost of construction work performed by Recipient or a construction contract financed with Such financial as- sistance exceeds $10,000 -- 1. To incorporate or cause to be incorporated Into any contract for construction work, or modification there- of, subject to the relevant rules, regulations, and orders of the Secretary of Labor (herein called the "Secretary ") or of any prior authority that remain in effect, which is paid for in whole or in part with the aid of such financial assistance, the provisions of Form FHA 400 -2, "Equal Opportunity Clause," a copy of which is attached. 2. To be bound by the provisions of attached Form FHA 400 -2 in construction work performed by Recipient and paid for in whole or in part with the aid of such financial assistance. 3. To assist and cooperate actively with the Farmers Home Administration and the Secretary in obtaining the compliance of contractors and subcontractors with the provisions of attached Form FHA 400 -2 and the said rules, regulations, and orders, to obtain and furnish to the Farmers Home Administration and the Secretary such information as they may require for the supervision of such compliance, and to otherwise assist the Farmers Home Administration in the discharge of its primary responsibility for securing compliance. 4. To refrain from entering into any contract, or extension or other modification of a contract, subject to such Executive Order with a contractor debarred from Government contracts or federally assisted construction contracts pursuant to Part II, Subpart D, of such Executive Order or to prior authority; and to carry out such sanc- tions and penalties for violation of the provisions of attached Form FHA 400 -2 as may be imposed upon contractors and subcontractors by the Farmers Home Administration or the Secretary pursuant to such Subpart D. 5. That if Recipient fails or refuses to comply with these undertakings, the Farmers Home Administration may take any or all of the following actions: (a) cancel, terminate, or suspend said financial assistance in whole or in part; (b)refrain from extending any further assistance under the program involved until satisfactory assurance of future compliance has been received from Recipient; and (c) refer the case to the Department of Justice for appropriate legal proceedings. Witness the due execution hereof by Recipient on this, the date first above written. HARNETT COUNTY BOARD OF COMMISSIONERS BY: :t/7� l-.G24 H. D. Carson, Jr" (CORPORATE SEAL) Attest: IERK Recipient Secretary HARNETT COUNTY BOARD OF COMMISSIONERS BY• Chairman Recipient Name of Corporate Recipient By President Position 6 FHA 400-1 (Rev. 9- 30 -66). Form FHA 400 -4" (12- 29 -64) Position 3 495 -S UN,ITED, ,STA TES DEPARTMENT OF AGRICULTURE• 'FARMER'S HOME ADMINISTRATION ' ''" NI)II G, RIMINATION AGREEMENT (Under Title VI, Civil Rights Act of 1964) Name: I/ARNETT :. GOUN Address:Lillin ton, N. C. 275146 Date: M, 1971 • (herein called "Recipient ") in accordance with regulations (herein called "the regulations ") of the Farmers Home Admin- istration and the United States Department of Agriculture (herein called "the Department ") issued pursuant to Title VI of Civil Rights Act of 1964 and in consideration of a loan or advance made or to be made by the United States of America acting through the Farmers Home Administration (herein called "the Government "), hereby covenants and agrees as follows: 1. Recipient shall comply with all provisions of the regulations and shall not, on the ground of race, color, or national origin - — (a) Deny, or cause to be denied, to any person, directly of indirectly, wholly or partially, any service, use, occupancy, finahcial aid, or other benefit (herein called "benefits ") of the whole or any portion of any property, facility, structure, project, service, or activity which, directly or indirectly, wholly or partially, is provided with the aid of the loan or advance (herein called "aided facility or activity"); or (b) treat any person, or cause any person to be treated, differently from any other person with respect to any tight or opportunity to participate in the benefits of any aided facility or activity; or (c) subject any person, or cause any person to be subjected, to discrimination in any other manner in connection with any aided facility or activity or the benefits thereof. ft is understood that employment is not within the scope of this agreement. 2. Any transfer of any aided facility or activity, other than personal property, by sale, lease, or other conveyance or contract, shall be, and shall be made expressly, subject to the obligations of this agreement and transferee's assumption thereof. 3. Recipient shall — — (a) Keep such records and submit to the Government such timely, complete, and accurate compliance reports at such times and in such form and containing such information as the Government may determine to be necessary to ascertain Recipient's compliance with this agreement and the regulations; and (b) permit access by authorized employees of the Farmers Home Administration or the Department during normal business hours to such of Recipient's books, records, accounts, and other sources of information and its facilities as may be pertinent to ascertaining such compliance; and (c) make available to users, participants, beneficiaries, and other interested persons such information regarding the provisions of this agreement and the regulations, and in such manner, as the Farmers Home Administration or the Department finds necessary to inform such persons of the protection assured them against discrimination. 4. The obligations of this agreement shall continue — — (a) As to any real property, including any structure, provided with the aid of the loan or advance, so long as such real property is used for a purpose for which the loan or advance is made or which affords similar services or benefits. (b) As to any personal property provided with the aid of the loan or advance, so long as Recipient retains ownership or possession of the property. (c) As to any other aided facility or activity, until the last advance of funds under the loan or advance has been made. FHA 400-4 (12-29-64) 5. Upon any breach or violation of this agreement the Government may, at its option — — (a) Terminate or refuse to render or continue financial assistance to Recipient or for the aid of the property, facility, project, service, or activity. (b) In Case of a loan, accelerate the maturity of the indebtedness. (c) Appoint a receiver, or have a receiver appointed, to take possession of and administer the aided facility or activity in order to secure compliance with this agreement and the regulations. For this purpose Recipient hereby appoints the Government its agent and attorney -in -fact with power, in event of such breach or violation, so to take possession of and administer or to appoint such receiver. This appointment is coupled with an interest and shall be irrevocable while the obligations of this agreement continue. (d) Enforce this agreement by suit for specific performance or by any other available remedy under the laws of the United States or the State in which the breach or violation occurs. Rights and remedies provided for under this agreement shall be cumulative. In witness whereof Recipient, on this, the date first above written, has caused this agreement to be executed by its duly authorized officers and its seal affixed hereto, or, if a natural person, has hereunto set Recip'ient's hand and seal. • 495 -T (SEAL) Attest: 11 H. P. Carson, Jr CLERK, HARNETT CO BOARD OF CO 1 i ONERS (Title) ' B HARNETT COUNTY teallabS COUNTY CHAIRMAN, HARNETT (Title) OF COMMISSIONERS GPO •IF■]N F n fl Form FHA 44241 UNITED STATES DEPARTMENT OF AGRICULTURE (Rev. 9-15-70) FARMERS HOME ADMINISTRATION ASSOCIATION WATER OR SEWER SYSTEM GRANT AGREEMENT THIS AGREEMENT dated ._.._- _. Hai _.. _. , 1971 .... , between . .. Harnett County_ --•- a public body corporate organized and operating under the Constitution and General Statutes of N. C. (Authorising State Statute) herein called "Grantee," and the United States of America acting through the Fanners Home Administration, Department of Agriculture, herein called "Grantor," WITNESSETH: WHEREAS- .. Grantee has determined to undertake a project of acquisition, construction, enlargement, or capital improvement of a (water) ... .. . .11111 ... 1 li i• (sewer). system to serve the area under its jurisdiction at an estimated cost of .$ 11,5000 _ . , and has duly authorized the undertaking of such project. Grantee is able to finance not more than $ 14 22500.00 of the development costs through revenues, charges, taxes or assessments, or funds otherwise available to Grantee resulting in a reasonable user charge. Said sum of $ ._42:500. !. L : ,has been committed to and by Grantee for such project development costs. Grantor has agreed to grant to Grantee a sum not to exceed $ . . A . M t 0 0 • .,., • 1:. or 39 ,., percent of said development costs, whichever is the leaser.a ' - NOW, THEREFORE; In consideration of said grant by Grantor to Grantee, to be made pursuant to section 306 (a) of the Consolidated Farmers Home Administration Act of 1961 for the purpose only of defraying a part not to exceed ._ 39 percent of the development costs; as defined by applicable Farmers Home Administration instructions: Grantee agrees that Grantee will • 1. Cause said project to be constructed within the total sums available to it, including said grant, in accordance. with • the project plans and specifications and any necessary modifications thereof prepared by Grantee and approved by Grantor. 2. Permit periodic inspection of the construction by a designated representative of Grantor during construction. 3. Manage, operate and maintain the system, including this project if less than the whole of said system, continuously in an efficient and economical manner. 4. Make the services of said system available within its capacity to all persons in Grantee's service area without discrimination as to race, color, religion, or national origin, at reasonable charges, including assessments, taxes, or fees. ie- eeeetdeeee• with- e-eeltedele- ef-aeeh•elnargeer- whether -fer• one•. oe -mole e1aeees•a4,serviaer adepte4 mutation-dated. r49.__._.... e- , emey- be- medilied •from- time4e4iee- Sy6renteer The•- initial- rate- e�afe- must =beapp raved- by- Greatoe ,-- phearolter-Greetee -may- make - such- nrodificetiens-tatherate 'schedule ac_Grantee de ems: eecee4ary. te- elfieieatly. exd- eeoaemiceligproside- feir•4he- fieancief- requirements -ef- he srystem.as.bag. esihe •rate•sohedule.reawinsreaeoeab leered- aendieerimir story. 5. Adjust its 'operating costs and service charges from time to time to provide for 'adequate operation and maintenance, emergency'repair reserves, obsolescence reserves, debt service and debt service reserves. 6. Expand its system from time to time to meet reasonably anticipated growth or service requirements in the area within its jurisdiction. • 7. Not transfer or dispose of the System, or any part thereof, being constructed or'improved with such grant funds without the written consent of Granter, and not encumber the project for a period of five years from the date hereof without • the written consent of • the Grantor, 8. Provide Grantor with such pdriodicl reports as it .• may require and permit 'periodic inspection of its operations by a designated representative of the Grantor. Position S • FHA 442 -31 (Rev: 9- 15 -70) 495 -V 9. To execute Form FHA 400-1, "Equal Opportunity Agreement," to which is annexed a Form FHA 400-2, "Equal Opportunity Clause," and to incorporate in or attach as a rider to each construction contract for the project involving 310,000 or more a Form FHA 400-2; to execute Form FHA 400-4, "Nondiscrimination Agreement," and to execute any other agreements required by Grantor which Grantee is legally authorized to execute. H any such Form has been executed by Grantee as a result of a loan being made to Grantee by Grantor contemporaneously with the making of this grant, another Form of the same type need not be executed in connection with this grant. 10. Upon any default under its representations or agreements set forth in this instrument, Grantee, at the option and demand of Grantor, will, to the extent legally permissible, repay to Grantor forthwith the original principal amount of the grant stated hereinabove, with interest at the rate of 5 percentum pa annum from the date of the default. The provisions of this Grant Agreement may be enforced by Grantor, at its option and without regard to prior waives by it of previous defaults of Grantee, by judicial proceedings to require specific performance of the tams of this Grant Agreement_ orby_ such other proceedings in law or equity, in either Federal or State courts, as may be deemed necessary by Grantor to assure compliance With the provisions of ihii -Griot Agreement and the laws and regulations under which this grant is made. Grantor agrees that it_ will: • 1. Make available to Grantee . for_the _purpose _ of this ageement. not to exceed £_, 39309,9•09, .. which_it will advance to Grantee to meet not to exceed __.__.__39 _ ... percent of the development costs of the project in accordance with the actual needs of Grantee as determined by Grantor. Any grant funds actually advanced and not needed by Grantee for approved purposes shall be returned immediately to. Grants, as required by the regulations of Grantoe. 2. Assist Grantee, within available appropriations, with such technical assistance as Grantor deems appropriate in planning the project and coordinating the plan with local official comprehensive plans for sewer and water and with any State or area plans for the area in which the project is located. 3. In its sole discretion, Grantor may at any time give any consent, deferment, subordination, release, satisfaction, or termination of any or all of Grantee's grant obligations, with or without valuable consideration, upon such terms and conditions as Grantor may determine to be (a) advisable to further the purposes of the grant or to protect Grantor's financial interest therein and (b) consistent with both the statutory purposes of the grant and fire limita- tions of the statutory authority under which it is made. IN WITNESS WHEREOF Grantee on the date first above written bas. caused these presents to be executed by its duly authorized_ seal affixed by its duly authorized Attest: and attested and its corporated SC •r.�4I a' / By- z- - -- - _..�..... -- - - -- By _. -� .;.. .. ---- -• H. D. Carson, J rock Clerk, Harnett C and of Commissioners Chai . , Harnett Co. Board of Commissioners (Title) (Title) GPO ea■rn l UNITED STATES OF AMERICA FARMERS HOME ADMINISTRATION (Title) • Ms- **soy "re.> 495 -W Form FHA -NC 442 -2 (10 -6 -67) NORTH CAROLINA BARNET,TT CONTRACT FOR LEGAL SERVICES COUNTY C O N T R A C T THIS CONTRACT, made and entered into. this 25th day of Mareb, 1971. by and between the Jount of Harnett ( a nonprofit corporation) (a municipal corporation) with its office and principal place of business in Harnett County, North Carolina, hereinafter called "applicant," and Edward H. MoGormiok Attorneys at Law of Lillington . after called "Attorneys," 1 North Carolina, herein- WITNESSETH: THAT WHEREAS, the applicant proposed to establish solid waste land and desires the services of the Attorneys. NOW, THEREFORE, the applicant and the Attorneys do contract and agree as follows: A. The Attorneys agree to perform all legal services incident to making application for processing and closing a loan with Farmers Home Administration, the proceeds of which, if said loan is approved, will be used for construction of said facility, and all other legal services necessary to the organization, financing, loan closing, construction, and initial operation of the facility. Such services will include but not be limited to the followings 495 -X O Form FHA -NC 642 -2 (10 -6 -67) B. The applicant shall pay the Attorne4A,65Qtheir professional services, as outlined in A above, a fee of $ 7 (1 which fee will be paid as follows: Seventy -five per cent (75 %) of the total amount of fee upon closing of loan with Farmers Home Administration with balance of fee due when system is completed and commences operation. C. Should the applicant decide not to go forward with its plans to con- struct the facilities, no fee will be due for said services per- formed to date. Should the applicant later proceed with its plans for construction of the facilities, then the provisions of this contract shall be in full force and effect. 1). The applicant will pay all costs for surveys, recording fees of rights -of -way agreement or other legal documents and all out of pocket expenses for travel, if necessary, in connection with per- forming legal services specified in this agreement, which expenses • shall be in addition to the fee, above set out. The Attorneys shall keep accurate records of the cost of these expenses. IN WITNESS WHEREOF, this contract has been executed in triplicate origi- nals by the applicant's duly authorised official, attested by its Secre- tary and its corporate seal affixed all by authority duly given by reso- lution of the governing body of the applicant, and the Attorneys have • • < • n Form FHA -NC 442 -2 (10 -6 -67) -2- 495 -Y caused this instrument to be signed and sealed by a partner, this 25th day of March , 19 71 . Attest: - Secretary County of Harnett Applicant A D. Carson„ Jr. ;e c , Chairman H rook Title 4400dall. McCormick & Arnold BY Attor eys id,cve z (0/ fl4 e47 0 4 ward H. . rmiok Partner Witness '2f. Z ?r` 497 MINUTES OF MAY 3, 1971 MEETING CONTINUED TAX SUPERVISOR THOMAS ALLEN Mr. Thomas Allen, Tax Supervisor, came before the Board with two requests for refunds of taxes: DAN MATTHEWS ACCOUNTANT 1. B. P. Marshbanks, Sr., N.C. Twp., error in addition on 1964 reval- uation card, amount of CW refund $109.74, amount of fire refund $9.00. total amount of refund $118.74. ACTION: Commissioner Ray moved to make the refund in the amount of $118.74, with the request of refund of interest on the amount be left to the Tax Attorney and Tax Supervisor, for their research on the laws and statutes. Chairman Brock indicated that he will expect their report at the next meeting. Cotton seconded the motion and it carried. 2. Donald Patterson, U.L.R. Twp. refund in the amount of $53.22. Commissioner Brown moved to grant the request, Commissioner Ray seconded the motion and it carried. Dan Matthews, Accountant for Auto Sales and Service in Dunn, appeared before the Board, requesting relief in a penalty charged against Auto Sales and Service for late listing of the Confidential Inventory form. ACTION: Action was tabled pending research of the County Attorney in regards to the GS controling the authenticity of the request. TAX AND WELFARE LIEN ATTORNEY E. Marshall Woodall, Tax and Welfare Lien Attorney presented the report as follows: ROAD PETITIONS Report: Tax and Welfare Lien Attorney May 3, 1971 Collection on taxes Name Andrew Graham West Dora Shaw Heirs Fred and Portia Williams & Charlie Y.Field James Neal Rosser J.E. Pipkin TOTALS Township Duke Grove Case No. Amt. Collected Atty.Fee. SD 3724 SD 3384 *204.61 $20.00 10.00 10.00 Grove SD 3088 158.04 Barbecue SD 3714 383.03 Stewart's Creek SD 3616 76.65 $832.33 10.00 20.00 20.00 $80.00 E. Marshall Woodall presented the following road petition: a portion of Dogwood Lane, Section 5, request that it be added to the system, .15 mile, fully developed. Commissioner Ray moved to accept the foregoing petition, Commissioner Cotton seconded the motion and it carried. SAM WILSON HIGHWAY COMMISSION Mr. Sam Wilson from Highway Commission appeared before the Board. An informal discussion followed with Mr. Wilson The following resolution was presented by the County Attorney: RESOLUTION HARNETT COUNTY BOARD OF COMMISSIONERS Whereas Secondary Road No. 1776 serves a Harnett County garbage disposal area; and Whereas the affected portion of said road is an approximate 1 mile portion of SR 1776 from SR 1735 southwardly throughthe curve near the entrance to a Harnett County Disposal dump; and Whereas sufficient right -of -way has not been acquired by the State Highway Commission; and Whereas, there is no apparent damage to the property owner refusing to sigh a right -of -way agreement. Now, therefore the Board of Commissioners of Harnett County: 1. Request that the State Highway Commission waive its secondary rodd policy in this case and commence con- demnation proceedings of said portion of the road for the ultimate purpose of paving the same. 498 2. Direst that a copy of this resolution be furnished to Mr. N. S. Day, Division Engineer P. 0. Box 1150 Fayetteville, N. C. Mr. W. B. Joyce, Commissioner % Sanford Tobacco Company Sanford, N. C. Mr. George S. willoughby, Jr. State Highway Administrator Raleigh, N. C. This the 3rd day of May, 1971. /s/ M. H. Brock M. H. Brock, Chairman Harnett County Board of Commissi.ners ATTEST: /s/ H.D. Carson, Jr. H. D. Carson, Jr. Clerk to the Board ACTION: Commissioner McLamb moved to adopt the foregoing resolution, Commissioner Cotton seconded the motion and it carried unanimously RESOLUTION TO RELEASE WELFARE LIEN Attorney Max McLeod presented the following resolution to the Board: RESOLUTION North Carolina Harnett County Whereas, a 20.79 acres tract of land in Grove Township, Harnett County, North Carolina, has been sold pursuant to orders of the Clerk of Superior Court of Harnett County, North Carolina; and Whereas, John F. Hawley owns a 1/6 undivided interest in said tract of land and has been a recipient of welfare proceeds under the disability program paid by the Harnett County Department of Welfare now known as the Harnett County Department of Social Services, the present outstanding county claim being $2,204.00; and Whereas, said amount constitutes a lien against the aforesaid described real estate (lien number 2121, dated October 15, 1963, and filed in Lie Book 5, page 18, Office of Clerk of Superior Court); and Whereas, the County of Harnett has been requested to release s 20.79 acre tract of land upon receipt of said recipients net interest i said land; and Whereas, there remains other properties subject to said county welfare lien. NOW, THEREFORE, be it resolved that E. Marshall Woodall, Harnet County Welfare and Tax Lien Attorney, on behalf of the County of Harnett be and he is hereby authorized to do all things necessary and to execute all instruments required for release of the interest of John F. Hawley in and to that certain 20.79 acre tract of land in Grove Township, Harne County, North Carolina, which has been sold under 70 SP 169 in the Offic of the Clerk of Superior Court of Harnett County, North Carolina to Don wayne Byrd and wife, Rosa Lee Byrd, upon payment to the County of Harnet of all the net interest of John F. Hawley in and to the proceeds receive from said sale as is necessary to pay county lien, all being subject to approval by the Harnett County Welfare Board. ACTION: Commissioner Cotton moved to accept the foregoing resolution, Commissioner Ray seconded and it carried unanimously. MAPLE GROVE SCHOOL TRANSFER OF TITLE Attorney McCormick informed the Board that the Board of Education will transfer the ownership of the Maple Grove School to the County of Har- nett within two weeks. This transaction will enable the Lee - Harnett Mental Health to carry out plans for a workshop under the leadership of Kirk Clark. FLAT BRANCH FIRE DISTRICT RESOLUTION Attorney McCormick presented the following resolution pertaining to the Flat Branch Fire District: t MINUTES OF MAY 3, 1971 MEETING CONTINUED 499 FLAT BRANCH FIRE DISTRICT RESOLUTION RESOLUTION WHEREAS, certain resident freeholders living in Anderson Creek, Stewart's Creek and Upper Little River Townships, Harnett County, North Carolina, have presented to the Board of Commissioners of Harnett County a Petition requesting said Board of Commissioners to call an election, as provided in Article 3A of Chapter 69 of the General Statutes of North Carolina, as amended, for the purpose of submitting to the qualified voters living within the area described and defined in said Petition the question of whether or not a special tax on all taxable property in said district, of not exceeding Fifteen Cents ($.15) on the One Hundred Dollars ($100.00) valuation of property, shall be levied for the purpose of providing fire protection in said district; and, WHEREAS, said Board of Commissioners of Harnett County has examined said Petition and finds the same to be in due form and according to law, and further finds as a fact that the same contains the signatures of more than fifteen per cent (15 %) of the resident freeholders living in the area described in said Petition; and, WHEREAS, the Board of Commissioners of Harnett County desire, as required by law, to call an election in said Flat Branch Fire District for the purpose of submitting to the qualified voters therein the question of whether or not a tax shall be levied upon the taxable property therein for the purpose of providing rural fire protection in said district as provided by law; NOW, THEREFORE, be it ordered and resolved by this Board of Commissioners for the County of Harnett: 1. That, pursuant to the provisions of Article 3A of Chapter 69 of the General Statutes of North Carolina, as amended, an election is hereby called to be held in that area designated and above described as "Flat Branch Fire District ", for the purpose of submitting to the qualified voters therein the question of levying and collecting a special tax on all taxable property in said district, not exceeding Fifteen cente ($.15) on the One Hundred Dollars ($100.00) valuation of property, for the purpose of providing fire protection in said district. 2. That said election is hereby called to be held on Saturday, June 12, 1971, between 6:30 A.M. and 6:30 P.M., at which time there shall be submitted to the qualified voters in said district the following questions: "In favor of tax for fire protection in Flat Branch Fire District." "Against tax for fire protection in Flat Branch Fire District." 3. That for said election there shall be a new registration of the qualified voters living within said district, and for the registration of such voters, the registration book shall be opened from 9:00 A.M. until sunset on each day, beginning Saturday, May 15, 1971, and closing on May 29, 1971. On each Saturday during such registration period such books shall be open at the polling place. Saturday, June 5, 1971, shall be challenge day. 4. That the polling place for said election shall be Strickland's Store, Route 1, Bunnlevel, N. C. The Registrar for said election shall be Mrs. W. R. Moss, and the judges for such election shall be Juanita West and Josephine Temple. 5. That the form of the ballot to be used at said election shall be substantially as follows: OFFICIAL BALLOT Special Fire Protection Election FLAT BRANCH FIRE DISTRICT County of Harnett North Carolina June 12, 1971 INSTRUCTIONS 1. To vote "FOR" make a cross mark in the square to the left of the words "IN FAVOR." 2. To vote "AGAINST" make a cross mark in the square to the left of the word "AGAINST." 500 . In favor of tax for fire protection in Flat Branch Fire District. . Against tax for fire protection in Flat Branch Fire District. Facsimile of Signature of Clerk of Board of Commissioners Facsimile of Signature of Chairman of County Board of Commissioners Facsimile of Signature of Chairman of County Board of Elections 6. That said election shall be according to the provisions and laws covering general elections so far as the same may be applicable and that the present members of the Harnett County Board of Elections, are hereby designated to arrange for holding said election under the terms and conditions of this resolution and in accordance with the General Statutes. 7. That the above designated members of the Board of Elections of Harnett County shall cause to be published in the Harnett County News, a newspaper published in Lillington, North Carolina, at least once each week for at least five successive weeks next preceding the date on which said election is to be held a notice reading as follows: 7J, %rrGu- a 72& /d T . 2 , �,�z.Gi7- the �,�. �� %�?s✓-y 6;72a.4., � /4' 7/ - 500A NOTICE OF SPECIAL ELECTION AND NEW REGISTRATION IN THE FLAT BRANCH FIRE DISTRICT, COUNTY OF HARNETT NORTH CAROLINA: A special election will be held in the Flat Branch Fire District between 6:30 a.m. and 6:30 p.m., on Saturday, June 12, 1971, at which time the qualified voters in said Flat Branch Fire District shall be entitled to vote upon the question of levying and collecting a special tax on all taxable property in said district, of not exceeding Fifteen Cents ($.15). on the One Hundred Dollars ($100.00) valuation of the property, for the purpose of providing fire protection in said district. I2'said election is carried, the Board of County Commissioners of Harnett County shall be authorized and directed to levy and collect in said district a tax in such an amount as it may deem necessary, not exceeding Fifteen Cents ($.15) on the One Hundred Dollars ($100.00 valuation of property in said district from year to year to be used only for fur- nishing fire protection within said district. For said election anew registration of all qualified voters residing within said district shall be had, and the books for the registration of voters will be open from 9:00 a.m. until sunset on each day beginning Saturday, May 15, 1971 and closing on Saturday, May 29, 1971. On each Saturday during such registration period said books will be open at the polling place. Saturday -, June 5, 1971 shall be challenge day. The polling place for said election shall be Stricklandis Store, on Route 1, Bunnlevel, N. C., the Registrar for said election is Mrs. W. R. Moss, and the Judges are Juanita West an'd Josephine Temple. All qualified voters residing in said district shall be entitled to register and vote in said election and said Flat Branch Fire District is described and defined as follows: BEGINNING at a point (1) on Highway #210 at its northern inter- section with Loop Road,( #1132); thence in a northwesterly direction to a point (.2) on Road ( #1131) 2.1 miles north of its intersection with Narrington Road ( #1130); thence in a westerly direction to a point (3) on N. C. Highway #27, 0.4 mile east of its intersection with Narrington Road ( #1130); thence in a northwesterly direction to a point (4) on Road ( #1250) o.4 mile north of its intersection with N. C. Highway #27; thence southwesterly to,a point (5) on N. C. Highway #27, 0.4 mile west of its intersection with Narrington Road ( #1130); thence in a southwesterly direction to a point (6) on Road ( #1129) 1.7 miles west of its inter- section with Narrington Road ( #1130); thence in a southwesterly direction to a point (7) on Road ( #1140) 0.2 mile north of its intersection with Darroch Road ( #1128); thence in a southwesterly direction to a point (8) on Darroch Road ( #1128) 0.2 mile west of its intersection with Road ( #1140); thence in a southerly direction to a point (9) on Lane Bridge Road ( #1126) 0.9 mile south of its intersection with Darroch Road ( #1128); thence in a southerly direction to a point (10) on Black Road ( #1125) 1.6 miles west of its intersection with N. C. Highway #210, excluding all property on Lane Bridge Road ( #1126) from here to preceding point; thence in a southeasterly direction to a point (11) on Shaw Road ( #1120) 0.9 mile southwest of its intersection with N. C. Highway #210; thence in a South- easterly direction to a point (12) on N. C. Highway #210, 0.9 mile south of its intersection with Shaw Road ( #1120); thence in an easterly direction to a point (13) on Road ( #1120) 0.6 mile east of its intersection with Road ( #2046); thence in an easterly direction to a point (14) on-Elliott Road ( #2045) at its junction with Road ( #2043), excluding all property on Road ( #1120) from here to preceding point; thence in a northeasterly direction to a point (15) on Pleasant Hill Church Road ( #2042) 0.5 mile east of its intersection with Elliott Road ( #2045); thence in a north- easterly direction to a point (16) on McLamb Road ( #2039) 1.6 miles south of its intersection with Bunnlevel Road ( #2030); thence in a northeasterly direction to a point (17) on Bunnlevel Road ( #2030) at its intersection with Pleasant Hill Church Road ( #2042); thence in a northerly direction to a point (18) on Road ( #2036) 0.6 mile north of its intersection with Road ( #2037); thence in a northwesterly direction to the point of BEGINNING. Clerk of Board 's o4' Commissioner -7 /(•,//2 • :7 Chairman of County oard of Elections //% Cha'i man of C� fi r•-e /# y Board of Commissioners /'' 240 < 2 0 5003 1238 1241 Nv 1 N 2034 2035 2056 Q3) Mason Store • TT 1145 )126 1130 kue ' 2045.. 2041 2036 1 1 27_ 2030 FAS Mcleans Chapel Sch. 2046 2045. 2039 2043 1.0 Creek l0 2048 2045 ,114.9 -4/7217e - 2044 35°1 2045 500c NORTH CAROLINA, PETITION HARNETT COUNTY. We, the undersigned resident freeholders residing in Anderson Creek Township, Stewart Creek Township, and Upper Little River Township, Harnett County, North Carolina, in the following described area: BEGINNING at a point (1) on Highway #210 at its northern intersection with Loop Road ( #1132); thence in a northwesterly direction to a point (2) on Road ( #1131) 2.1 miles north of its intersection with Narrington Road ( #1130); thence in a westerly direction to a point (3) on N. C. Highway #27, 0.4 mile east of its intersection with Narrington Road ( #1130); thence in a northwesterly direction to a point (4) on Road ( #1250) 0.4 mile north of its intersection with N. C. Highway #27; thence southwesterly to a point (5) on N. C. Highway #27, 0.4 mile west of its intersection with Narrington Road ( #1130); thence in a southwesterly direction to a point (6) on Road ( #1129) 1.7 miles west of its inter- section with Narrington Road ( #1130); thence in a southwesterly direction to a point (7) on Road ( #1140) 0.2 mile north of its intersection with Darroch Road ( #1128); thence in a southwesterly direction to a point (8) on Darroch Road ( #1128) 0.2 mile west of its intersection with Road ( #1140); thence in a southerly direction to a point (9) on Lane Bridge Road ( #1126) 0.9 mile south of its intersection with Darroch Road ( #1128); thence in a southerly direction to a point (10) on Black Road ( #1125) 1.6 miles west of its intersection with N. C. Highway #210, excluding all property on Lane Bridge Road ( #1126) from here to preceding point; thence in a southeasterly direction to a point (11) on Shaw Road ( #1120) 0.9 mile southwest of its intersection with N. C. Highway #210; thence in a south- easterly direction to a point (12) on N. C. Highway #210, 0.9 mile south of its intersection with Shaw Road ( #1120); thence in an easterly direction to a point (13) on Road ( #1120) 0.6 mile east of its intersection with Road ( #2046); thence in an easterly direction to a point (11:) on Elliott Road ( #2045) at its junction with Road ( #2043), excluding all property on Road ( #1120) from here to preceding point; thence in a northeasterly direction to a point (15) on Pleasant Hill Church Road ( #2042) 0.5 mile east of its intersection with Elliott Road ( #2045); thence in a north- easterly direction to a point (16) on McLamb Road ( #2039) 1.6 miles south of its intersection with Bunnlevel Road (, #2030); thence in a northeasterly direction to a point (17) on Bunnlevel Road ( #2030) at its intersection with Pleasant Hill Church Road ( #2042); thence in a northerly direction to a point (18) on Road ( #2036) 0.6 mile north of its intersection with Road ( #2037); thence in a northwesterly direction to the point of BEGINNING. do hereby request your Board, pursuant to Chapter 69 -251 of the General Statutes of North Carolina, to call an election in said district, said district to be known as the "FLAT BRANCH FIRE DISTRICT" for the purpose of submitting to the qualified voters therein the question of levying and collecting a special tax on all taxable property in said district, of not exceeding Fifteen Cents ($.15) on the One Hundred Dollars ($100.00) valuation of property for the purpose of providing fire protection in said district. NA14E ✓' /� 4 " ti. v 4' / tat . // 0-71-144-10-11 .Li 65174,E 1 7d- ) � Pi/ /c a�a 1 friayd, ✓4e ;Z ac %y�,..4 k2C, (11 r RESIDE ON RURAL ROAD N0. OR NAHE OF ROAD 8 �— A`! p- /11Y / /gyp V!t t l/ i j7 /la y ii_,q /c //7_8 L . /i 2___av j, 4 /i /!rY R // 2— .L4//4 /1J2/1 /) /,2t t 11 2 ,C I dro R 1/7 L 1 i z17 l ) 77 L j ( ' L [I�G 500D cts?-‘7V14-e : A m [ .., ,, ,p.' In 47 :., !*,--',.-:,./7- ",-ic'• 44:):%ev i /*Ina zi; e) e . &&1 1/ / I 1.9--iwA 227 7'? /./42 (714e Zs.= 4 0,p1 a /5 \1/4, Aid-e>6 A if ":Z7 (h4 2,12-e/L-111-1 (- / Y7-) 2(,1 2)7 c- ./; ( r zc,A, /-gc-eL /97 c 7L2te et, 4, 1-GL ILL UN NUICAL teUAD HU; OR NAVE OF ROAD L - 3 1,2- — // 7,57 //4Y L. -4 -)/3 2-. 3 2 - j,13 ," - 1 / 3 1 500E _NAME ✓ y 79 (/ .9 © �L- ( `. 4 7/4-x- �4v /4 RESIDE ON RURAL ROAD NO. OR NAME OF ROAD / 1 a J? / 6 f.i LSE � /o -v .• NAIIE RESIDE ON RURAL ROAD NO. OR RARE OF ROAD 2/o 500c • ?' 2 5/o 1 t 2U -r7 U 36 Rio V AAJ a- / a Audio- 7- ,-ia '4 '7C .24.S rgal/ i x,G( 21 -10 2 10 Tr- f 1 / /•-c ? // 3 L- ((.31_ 3 2 , 1/17P*4 / "+1 . 211 eM aL &e-) (1 v k y / l 4:122 - lo 6 „c s - 2037 ,i0..t)1 sat) R - -bagLizio _zit 500H NATIE Xc-iee 3.1pa LC1 - utL,Lte__ j_el/Lyez . 1F 6--4 J te{"'-tc, 71/ -2 je,,,d, • 4-6 71 4.2-6-1-77V2-4), 2c ,ST' -etete_ e' v ,29-2,e, eac 7/12 r °,,e, 5 .Y: ifr, // RESIDE ON RURAL ROAD NO. OR WAITE OF ROAD - do So - _2 ef 0 f7?),_o cit.— 9, t D CL-4;c7i-i ,r7 -9 r 3 L )056 firt 0/2 vx.? • ILO? 076 3 2 020 3 1 7% c ct j-2o /2 0 ) R• 04'7 - 0_5 6-.5 3 z 2_ 0 oi2D1-/ 2\ 0 0 2030 P L C 26 4 <V037 L. 20S? NAME C4 J- pye RESIDE ON RURAL ROAD NO. OR NAHE OF ROAD AO _St L. 2o 3� G 2,`o3l d36 Z. ec2 500r 500 MINUTES OF MAY 3, 1971 MEETING CONTINUED FLAT BRANCH FIRE DISTRICT ACTION ON RES. ACTION: Commissioner Ray moved the adoption of the resolution pertaining to the Flat Branch Fire District be adopted and that the Chairman and Clerk be given authority to execute a notice as required by law; that copies of the resolution and notice be made a part of the official minutes along with the petition by residents of the proposed district. Commissioner Cotton seconded the motion and upon its being put to vote, all members voted aye unanimously. HARNETT COUNTY FIRE CODES County Attorney McCormick presented the following resolution for adoption by the Board of Commissioners: RESOLUTION WHEREAS, the Towns of Dunn, Coats and Angier have adopted a Fire Pre- vention Code, 1970 Edition as recommended by the American Insurance Associates; and WHEREAS, the Town of Lillington has in force and effect the 1965 edition; and WHEREAS the Town of Erwin has under consideration the adoption of the 1970 edition; and WHEREAS, the County of Harnett is desirous of having such a code in effect in the unincorporated areas of the County by reason of the recommendation of a need for such by the Harnett County Fire Chiefs Association; and WHEREAS, the State Building Code Council has informally recommended said Code for adoption by Harnett County; and WHEREAS, The Harnett County School System may be affected by the adoption of such an ordinance; and WHEREAS, the County of Harnett created the positions of Fire Marshal and Assistant Fire Marshal for the County with the duties set forth in G. S. 1534(39a).; arid WHEREAS, the County, before it proceeds further, desires to know if the towns desire to enter into a contractual arrangement for a county wide fire prevention inspector (or Fire Marshal) and the establishment of one office to coordinate all Fire Prevention activities. NOW, THEREFORE, BE IT RESOLVED: 1. That the County seek written approval as required by G.S. 153-9 (39 b) from the N. C. Building Code Council for the adoption by the County of Harnett of the Fire Prevention Code, 1970 edition, as recommended by the American Insurance Association and for approval of such enabling provisions as may be necessary. 2. That the Fire Chiefs Association be and they are hereby requested to endorse in writing said code, and that copies of said endorsement be furnished to the respective towns within the county for their comment and recommendations and that a copy be furnished to the Harnett County Board of Education for its comment and recommendations. 3. That the County seek written recommendations from the N. C. Building Code Council with respect to proposals for a coordinated fire prevention system for the County and the towns with the County. 4. That the towns in the County be requested to furnish their enabling provisions for the adoption of the code so that the County can draft its provisions with as much uniformity as possible. 5. That all interested parties be advised that no action can be taken by the County until such time as the code is formally passed on a first reading and a public hearing and other requisites set forth in F.S. 153- 9(55); that, further, the County desires a coordinated system, if possible, in view of the close working relationship between the fire fighting units within the County. 6. That copies of this resolution also be furnished to all town attorneys and the attorney for the Board of Education. This 3rd day of May, 1971. M. :rock, Chairman Board of County Commissioners- 501 ommissioners- 502 FIRE CODES CON'T ACTION: Commissioner Cotton moved to adopt the foregoing resolution, Commissioner McLamb seconded the motion and it carried unanimously. CARNIVALS As there had been some discussion on banning carnivals from the County, Chairman Brock turned the matter over to the County Attoryey for the preparation of necessary paper work and sound recommendation. SIDEWALKS FOR SOC. SERVICE DEPT. Chairman Brock informed the Board that it would cost approximately $10001. to build sidewalks at the Social Services Building. The matter was turned over to Grounds and Building Committee, Brown and Ray. LAW BOOKS FOR COURTROOM The Commissioners gave their approval to order certain law books at a charge of $235.12, this amount to be charged to the facilities fee acct. MEETING WITH BOARD OF EDUCATION The commissioners set a meeting with the Board of Education for May 10, 1971, 7:30 P.M. in the Commissioners Room, Courthouse, Lillington, N. C. for the purpose of discussing the budget. FENCING SOC. SERV. AREA Commissioner Ray moved that a fence be put up between the Social Service Department building and parking lot and the other property owners adjoining. ADJOURNED The meeting adjourned at 12:30 P.M. SPECIAL MEETING ******** * * * * * * * * * * * * * * * * * * * * * * * * * * * * * ** Patsy 71 17cr6* . Nobles, Secretary ock, Chairman .Carson, ,1t., Clerk to Boa A special meeting was held on May 20, 1971 at Campbell College at 12:00 noon, pertaining to Buies Creek Sewage Treatment Facility. The Board agreed that they would consider financial support in the amount of $30,000., over a period of 2 or 3 years. Mr. C. E. McLamb was unable to be present due to a previous engagement, but indicated to the Chairman that he was favorable toward the project. Mr. Gilbert Brown also was unable to attend the meeting, had discussed this topic earlie with Chairman and had indicated that he had some reservations toward this project. Any information needed regarding this project, progress, requests, restrictions, etc., may be obtained from the files of the Chairman, which are located in the Courthouse, Lillington, North Carolina- Pats 27,re Nobles, Sec. gra rock, Chairman IL art& _ _ H arson," ., Clerk to the Board CHECKS WRITTEN DURING THE MONTH OF MAY 1971 503 4403 Louis E. Bottiglier, Postmaster 4404 Ella Wood Lee 4405 C. H. Avery 4406 Euna K. Butler 4407 Mary Greene Yates 4408 Jennie C. Williams 4409 Frances Norris 4410 Dixie H. Perez 4411 Betty S. Denning 4412 Withie B. Dewar 4413 Rebecca Wade 4414 Della J. Stewart 4415 Mary S. Hough 4416 Maebelle P. Williams 4417 David C. Hamilton 4418 Annie M. Cameron 4419 Dolores J. McDonald 4420 Nora McD. Blanchard 4421 Elizabeth B. Allen 4422 Mary P. Stewart 4423 Commercial Printing Co. 4424 Harnett County News 4425 Woodall, McCormick & Arnold 4426 Lafayette Drug Co. 4427 Humble Oil & Refining Co. 4428 Mobile Communication Service 4429 Automotive Supply Co., Inc. 4430 Dr. A. W. Peede 4431 Layton Supply Co. 4432 Certified Laboratories, Inc. 4433 Town of Lillington 4434 Lillington Farmers Exchange 4435 N.C. Natural Gas Corp. 4436 N.C. Natural Gas Corp. 4437 Modern Laundry & Cleaners 4438 Pope's Inc. 4439 Bernice Lucas 4440 Dr. J. Ray Israel 4441 Billy W. Lanier 4442 Roy H. Byrd 4443 R. A. Gray 4444 Dr. C. E. Roberts 4445 Margaret N. McDonald 4446 Harnett Co. Health Department 4447 Carolina Tel. & Tel. Co. 4448 Lillington Medical Clinic 4449 IBM Corporation 4450 Storr Sales Co. 4451 Morris Wade Sales Co. 4452 Carolina Power & Light Co. 4453 J. A. Carver 4454 Motorala Inc. 4455 Lafayette Drug Co. 4456 McKnight's Drug Store 4457 Betsy Johnson Mem. Hosp. Inc. 4458 Cape Fear Valley Hospital 4459 N.C. Memorial Hospital 4460 Talton Rexall Drugs 4461 Jonesboro's Lee Drug Store 4462 Mrs. Lennie R. Arnold 4463 Margie Johnson 4464 Mrs. Wade Johnson 4465 Rachel Johnson 4466 Mrs. L. F. Byrd 4467 Mrs. J.A. Walker 4468 Mrs. Edwin Morris 4469 Mrs. Ray Cameron 447Q Mrs. E. C. Flowers 4471 Etta McNeill 4472 Mrs. Cristal Evans 4473 Mrs. David Ferrell 4474 Mrs. D. C. McKinney 4475 William A. Clark 4476 Mrs. W. G. Butler 4477 Mrs. Johnson Buie 4478 Mrs. J. E. Bradford 4479 Mrs. Grady Adcock 4480 Mrs. J. M. Herring 4481 Overby Funeral Homes 4482 Lee Co. Sheltered Workshop, Inc. 4483 Dunn Ambulance Service 4484 W. Guyton Smith 4485 Dr. Grover C. Pate, Jr. 4486 H. Douglas Moore 4487 D. W. Denning, Jr. 4488 Harrington Morrison 12.00 Postage 25.00 Gen. Assistance 50.00 5 days as Court Officer. 112.00 Farm Census 64.00 " 64.00 64.00 154.00 134.40 85.20 18.80 18.80 97.20 97.20 86.00 136.00 56.80 81.60 103.60 275.20 345.83 881.60 60.00 21.09 16.67 95.00 7.68 14.00 116 .9 5 185.29 101.20 10.82 86.31 20.22 12.37 11.97 35.00 20.00 21.96 21.12 20.00 22.66 3.20 25.00 17.30 43.00 52.36 226.43 39.39 227.21 100.00 32.50 76.75 4.00 20.00 200.00 60.00 5.60 16.00 204.75 162.00 76.00 76.00 72.50 204.25 144.25 82.00 82.00 76.00 78.00 148.75 70.50 50.00 3.00 7.50 6.00 2.50 6.00 23.00 Re: Tom Ashworth 25.00 Re: Elbert Sessoms, for March' 144.00 Ambulance Service 14.75 Agri -Bus. Bd. Meeting. 36.00 Agri -Bus. Bd. Meetings 41.85 49.35 13.60 Farm Census 1 scroll book, Tax Supervisor Notice of Tax Listing Del. Tax. Atty. fee - Tax Suits Per statements for Co. jail F, Sheriff 369130203 2 April Radio Service 25320 Sheriff's Dept. Re: Roy James Smith - Jeanette Roberts April Acct. Courthouse T- 95489. Per statements April Acct. Courthouse Job order 63398 dated 7 -31 -70 per statements April acct. Co. Jail Supplies for County Jail.' May Rent Bd. of Health Meeting Bd. of Health Meeting. Bd. of Health Meeting. Bd. of Health Meeting. Bd. of Health Meeting. April travel. Petty Cash per statement April Professional Services 6JE6337, LJE6335 68344- 68373 -217- 219 -Soc. Serv.Auditor 16928 -18764 -18666 per statements April & May Vet. Serv. Work Ma -23690 RX ACCT. Soc. Service RX Donna Green Re: Brenda Sue Harris RE: Angela Dawn Roderick Re: Willie Maxien Floyd Blackman Rx -Donna D. Hughes Rx- Mike Roderick B. Home Care ft It ft ft fl 1V T1 n If TI 501 4489 4490 4491 4492 4493 4494 4495 4496 4497 4498 4499 4500 4501 4502 4503 4504 4505 4506 4507 4508 4509 4510 4511 I' 4512 4513 4514 4515 4516 45 17 4518 4519 4520 4521 IBM Corporation Humble Oil & Refining Co. The Dunn Clinic Dr. Robert H. Threlkel The S. & H. X -Ray Company Allen Appraisal Company Donald Patterson B. P. Marshbanks, Sr. Harnett County Library Void Western Auto Associate Store Mrs. J. E. Bradford Carl W. Deakle Brenda M. Bidwell J. A. Johnson Construction C. E. McLamb Singer Friden Division Twyford Printing Co. Woodall, McCormick & Arnold Beasley's Garage Lillington Auto Parts Lillington Rescue Squad, Inc. Dunn Rescue Squad, Inc. Francis M. Eddings Black River Fire Department Erwin Fire Department Sonny Burgess Electric Co. Lillington Tractor Company King Roofing & Mfg. Corp. Comma Danieley Index Systems Ernest West Seafood Dutch Treat Markets, Inc. International Bus. Machines Corp. 4522 W. H. King Drug Company 4523 Gray & Creech, Inc. 4524 N. C. State University Print Shop 4525 Dr. A. W. Peede 4526 The Dunn Clinic 4527 Club Cleaners 4528 Modern Laundry & Cleaners , 4529 Morris Wade Sales Co. 4530 M. H. Canady 4531 Lee - Harnett Mental Health Center 4532 Hattie E. Barnes 4533 Rebecca Coleman 4534 Pearl Pope 4535 Muriel Cann 4536 M. Irene Lassiter 4537 N. C. Natural Gas Corp. 4538 Roane - Barker, Inc. 4539 The Dunn Dispatch 4540 Lillington Roller Mills, Inc. 4541 Lillington Esso Station 4542 Johnson's 4543 Storr Sales Co. 4544 N. C. Natural Gas Corp. 4545 Harnett County News 4546 Carolina Power & LightCo. 4547 Cavin's Business Products, Inc. 4548 The E. R. Thomas Drug Co. 4549 Lafayette Drug Co. 4550 McKnight's Drug Store 4551 W. R. Hartness, M. D. 4552 Jonesboro's Lee Drug Stor- 4553 Lillington Medical Clinic 4554 Lee Co. Sheltered Workshop, Inc. 4555 Overby Funeral Homes 4556 Spring Lake Ambulance Service 4557 N.C. State Comm. for the Blind 4558 S. River Elect. Membership Corp. 4559 Phil Jones 4560 Dr. A. W. Peede 4561 Dr. C. L. Corbett 4562 Thomas J. Byrd 4563 Buies Creek Development Company 4564 Bertha M. Taylor 4565 Bertha M. Taylor 4566 Alma Jean Bass 4567 Harnett County Farm Bureau 4568 Bank of North Carolina 4569 N.C. Blue Cross & Blue Shield 4570 Ruby L. Howell 4571 Lola O'Quinn 4572 Lydia John Senter 4573 Carolina Power & Light Co. K 45.50 170.19 155.00 80.00 316.11 1,375.00 53.22 109 .74 6,025.00 Void 14.68 72.00 350.00 85.50 3,800.00 50.00 109.00 56.86 70.00 88.95 4.70 20.00 20.00 80.00 20.00 20.00 32.60 13.90 42.25 829 .40 5.72 579.87 1.62 51.55 13.65 13.15 8.00 8.00 4.79 11.85 94.22 21.20 24.66 22.30 22.05 22.25 15.79 22.10 8.72 140.18 132.00 7.73 334.66 35.24 117.51 392.65 18.55 5.36 104.24 30.00 9.15 9.00 14.00 16.00 15.00 25.00 20.00 30.00 1,254.57 33.20 56.12 160.00 120.00 10.00 650.00 142.41 90.21 188.35 225.00 46,298.77 1,281.46 136.51 253.80 71.57 494.96 9JF2948. 369 130 1596 Professional Services VD PS Clinics 9243 Invoice #8 Refund for error in listing taxes Bal. of 70 -71 Appropriation Locks for Bd. of Elections B. Home Care Services rendered at Mental Health Indexing Vital Statistics. April services to garbage areas. Travel Expenses to meetings. 032044166 5602 Tax foreclosure suits 101,135 Sheriff's Dept. 91507- Sheriff Signs -Fall Out Shelter It Electrical Serv. Bd. of Elctns Inv. 8566 Inv. 008007 631 -632, Reg. of Deeds Office April Acct. County Jail. April Acct. County Jail. 6JG7900 & K95534 Soc. Services 7960 -Soc. Services 74759 -Ext. Dept. Job No. 10650 Ext. Department Re: Gloria F. Ray Re: Hoover Smith Health Dept. Acct. April Acct. Health Dept. G002726,G002727,F018666- Health Dept. Exp. NCPHA Meet. 3 books Exp. to NCPHA Meeting. Exp. Eastern Dist. Meeting. Exp. Eastern Dist. Meeting. Attend TB RD Meeting Attend Eastern District meeting. Order #19240 Health Dept. 14382 Ads Rabies Clinic 20507 April Acct Sheriff and Courthouse April Acct Jail and Sheriff's Dept. 67763 - 68696 Auditor per statements Adv. for Ford pickup, Health Dept. Per statement 3748 -3434 -3722 May rent Rx: Angela Roderick Rx: Vickie Bass OV Connie Ferrell - Carolyn Bass Rx; Mike Roderick OV Angela Roderick, Lee Covington Re: Elbert Sessoms, April Ambulance service for Howard Whitman Re: Raymond Chavis Co's part for aid to the Blind Per statement April Janitorial Services M * I Clinics FP & AP Clinics 1 day as Officer of the Grand Jury Tap on water line fee, Lee - Harnett M Cleaning Health Centers May '71 May salary TB Project May sal. & Travel Imm. Ed. Aide April, May, June rent May payroll 043 0012 001 Clerical work at Health Dept. May salary May work in Tax Supervisor Office per statements H. 5(35 4574 N. C. Natural Gas Corp. 4575 First - Citizens Bank & Trust Co. 4576 Waccamaw Bank & Trust Co. 4577 Southern National Bank 4578 Bank of North Carolina 4579 Bank of North Carolina 4580 First Citizens Bank & Tr. Co. 4581 Central Carolina Bank & Tr. Co. 4.36 Per statement 26.25 75 food stamp trans. April 50.75 145 food stamp trans. April 23.45 67 food stamp trans. April 24.15 69 " 66.50 190 " 35.00 100 " 32.55 93 4582 N. C. State Board of Health 600.00 4583 Carolina Power & Light Co. 20.13 4584 Woodall, McCormick & Arnold 335.00 4585 Worth Byrd 20.00 4586 Mrs. James R. Yates 22.72 4587 Gilbert Brown 23.52 4588 Carolina Tel & Tel. Co. 431.20 4589 Carolina Tel & Co 121.36 4590 Carolina Tel. & Tel. Co. 101.26 4591 M. H. Brock 110.50 4592 Dougald McRae 300.00 4593 D. B. Dean 840.43 4594 Harnett County Dept. Social Services 450.00 4595 Walter Lee Johnson 250.00 4596 N.C. Local Gov. Emp. Ret. System 1,503.16 4597 N.C. Local Gov. Emp. Ret. System 1,818.04 4598 N. C.Local Gov. Emp. Ret. System 2,244.28 4599 Southern National Bank 5,324.70 SALARY CHECKS WRITTEN DURING THE MONTH OF MAY 1971. 7676 M. H. Brock 7677 W.J. Cotton, Jr. 7678 D. P. Ray, Jr. 7679 C. E. McLamb 1 7680 Gilbert Brown 7681 Edward H. McCormick 7682 Thomas Allen 7683 Lottie Patterson 7684 Bessie S. Johnson 7685 Rachel S. Korpulinski 7686 W. Earl Jones 7687 Alice Schmincke 7688 Edna W. Butts 7689 Jackie J. Denning 7690 Wade H. Stewart 7691 Edna K. Newton 7692 Madie Lee Morgan 7693 Lemuel C. Gregory, Jr. 7694 James V. Griffin 7695 B. F. Temple 7696 Roger W. Lyon 7697 James E. Turnage 7698 Lincoln Neal 7699 Stanley Byrd 7700 Hilton Lee Pope 7701 Clyde F. Pate 7702 Paul D. Lucas 7703 Joseph C. Gilbert 7704 Lewis C. Rosser, Jr. 7705 Fred D. Freeman, Jr. 7706 George E. Cameron 7707 H. D. Carson, Jr. 7708 Rachel W. Blanchard 7709 Patsy H. Nobles 7710 Harold Upchurch 7711 Thomas H. James 7712 Lee Vernon Harris 7713 Inez Harrington 7714 Velma S. Edwards 7715 Flora Green milton 7716 Inez W. Sessoms 7717 Clyde L. Ross 148.00 149.00 140.00 160.00 160.00 300.00 602.34 309.15 294.65 263.11 560.51 324.65 298.63 249.53 671.18 296.19 284.37 573.05 569.37 347.51 558.92 569.92 537.94 389.76 534.44 495.15 541.94 532.94 514.65 506.69 505.40 700.46 320.44 284.37 316.69 285.53 273.02 354.08 328.36 309.15 250.64 260.96 " Autopsy requested by Paul Drew per statement Professional services rendered Welfare Board Meeting Per statements Per Statements 5 days acting Co. Mgr. plus travel Services rendered Bd. of Elections Tax Appraisal work Advance travel for 3 workers Surveying Waste Dis. areas. Matching contri for Welfare & Health Matching contri for Gen Emp. & Law Emp. Ret Contri. May WH Tax Paul B. Drew 7718 7719 B. E. Sturgill 7720 Ruth Sturgill 7721 Louvenia McL. Lee 7722 Fletcher C. Hubbard 7723 Naomi F. Hawley 7724 Glyness Meeks 7725 Madeline W. Hawley 7726 Patricia W. McDonald 7727 Mary P. Avery 7728 Annie Lee Sawyer 7729 Sandra Byrd 7730 Edna C. Langdon 7731 Bonnie B. Beasley Vickie E. Bullock 7732 7733 Beverly W. Warren 7734 Emma Lee West 7735 Harvey V. Godfrey 7736 Marjorie G. Wade 7737 Helen R. Crews 7738 Glenn C. O'Kelley 7739 Egeta Williams 7740 Joyce G. Pulliam 7741 John D. Davis 7742 Jimmy F. Ragland 7743 Jane H. Smith 7744 William F. Rogers 7745 Gayle M. Adams 7746 Joy L. Dawson 7747 Judith G. Crawford 7748 Esther T. Butts 7749 Margie Harrington 7750 Kathleen Thomas 7751 Pauline Sanford 7752 James E. Goff 7753 Charles E. Hammond 7754 H. W. Lloyd 7755 Juanita S. Hight 7756 Bettie E. Giles 7757 Paulette J. Britt 7758 Virginia L. Simmons 7759 Ida P. Hinnant 7760 Ophelia McLean 237.25 441.17 198.61 162.61 731.36 335.66 359.51 326.50 371.31 317.50 282.09 263.29 258.00 240 .00 275.82 511.36 609.94 564.86 501.76 318.58 448.33 507.18 550.68 505.64 504.39 482.56 481.60 517.38 271.27 486.28 379.70 394.43 367.24 392.40 322.75 311.00 300.00 221.95 217.40 227.10 280.93 202.85 124.60 506 7761 M. Irene La -siter 7762 Hattie E. Barnes 7763 Lida R. O'Quinn 7764 Rebecca S. Coleman 7765 Louise M. Lloyd 7766 M. H. Canady 7767 Ken Black 7768 Brenda Gail Lee 7769 Alta Pearl Pope 7770 Herbert E. Hudson 7771 Jean M. Irvin 7772 Thomas T. Lanier 7773 Lillian B. Smith 7774 Roy S. Godwin 7775 Alvis Lee McKay 7776 Andrew M. Anderson 7777 William Fred Hall 7778 Sammie D. Spears 715.71 534.54 551.50 548.55 524.35 618.70 575.19 296.59 285.27 451.70 403.64 639.22 316.92 71.10 130.82 105.23 104.73 99.54 Bessie W. Moss (7779) 7780 Muriel F. Cann 7781 Margaret N. McDonald 7782 Myrtle D. Register 7783 Alice R. Shomper 7784 Lespie M. O'Quinn 7785 Wanda Sue Bethune 7786 Kyle Harrington 7787 Lawton 0. Dorman 7788 W. G. Lasater 7789 Neil C. Cameron 7790 J. C. Hobbs 7791 Thomas J. Byrd 7792 Tyree C. Kendall 7793 Lawrie M. Byrd 7794 Tyree P. Senter 7795 Dwight L. Cotton 7796 Hoyt B. Fowler **************** * * * * * * * * * * * * * * * * * * * * * * * * * * * * * ** MINUTES OF THE BOARD OF EQUALIZATION AND REVIEW FOR THE YEAR 1971 April 28, 1971 -- 371.0 558.10 312.09 525.86 246.80 246.80 246.80 547.04 413.50 552.78 435.40 317.00 381.92 461.46 443.96 442.86 549.36 395.2 The County Board of Commissioners convened and sat as a County Board of Equalization and Review for the first meeting of 1971 on Thursday, April 28, 1971 at 10:00 A.M. in the Courthouse in Lillington, N. C. All commissioners were present. The meeting was called to order by M. H. Brock, Chairman of th Board. Before entering upon their duties, all members of the Board sub- scribed to the following oath and filed same with the Clerk of the Board of County Commissioners. "I, , do solumnly swear that I will faithfully discharge my duties as a member of the Board of Equalization and Review of Harnett County, North Carolina, and that I will not allow my actions as a member of said Board to be influenced by a personal political friendship or oblig- ation." The names of the Board members taking above oath are as listed: M. H. Brock, W. J. Cotton, Jr., D. P. Ray, Jr., C. E. McLamb and Gilbert Brown. The following townships were given an opportunity to come before the Equal- ization Board and be heard on this day: Averasboro, Duke, Neill's Creek, Grove, Black River, Hector's Creek, Buckhorn. Mrs. Leo G. Norris appeared before the Board regarding the addition of a car port. She felt that it had been valued too high. It was valued by Tax Super visors Office at 532.00 assessed valuation. Mr. J. T. Lamm appeared before the Board regarding lots no.3 $ 7, Block B, Buies Creek Development on Hwy. #424, Neill's Creek Twp. May 13, 1971 The County Board of Commissioners convened as a Board of Equalization and Review for the second meeting of 1971 on Thursday, May 13, 1971, at 10:00 A.M. in the Courthouse, Lillington. All Commissioners were present. The following townships were given the privilege of appearing before the Equalization Bd.: Anderson Creek, Barbecue, Johnsonville, Lillington, Stewarts Creek and Upper Little River. No taxpayer appeared before the Board and the Equalization Board recessed after ample time was given for taxpayers whose values had been disturbed to appear before the Board. May 27, 1971 The County Board of Commissioners convened as a Board of Equalization and Review on Thursday, May 27, 1971 for the third and final meeting for the year 1971. All members were present. No taxpayer appeared before the Board, but the following was represented by letter: W.C. Parker, Anderson Creek Township, lots 39,40,41,42 purchased fro H. M. Cagle. Mr. Parker appealed in behalf of Super Flame Gas Company, Inc.. The Board reviewed the property of Mrs. Leo G. Norris, Super Flame Gas Co. In by W. C. Parker and made no change, this done by motion, second and unanimous vote of the Board. The Board reviewed the property of J. T. Lamm and agreed to reduce the foot price from $20. to 16. , this done also by motion, second and unanimous vote of the Board. The Board of Equalization and Review adjourned for the year 1971 after ample t was given for taxpayers whose va had been isturbed to appear. ime Thomas Allen Clerk to the Board of Equalization $ Review