Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout05031971495
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