Loading...
05011972MINUTES OF MAY 1, 1972 MEETING OF COUNTY COMMISSIONERS CALL TO ORDER Chairman Brock called the meeting to order at 9:20 a.m. with the foll- owing in attendance: M. H. Brock, D. P. Ray, Jr., C. E. McLamb, W.J. Cotton, Jr., Gilbert Brown, D. Carson, Jr. Clerk to the Board and Gerald Arnold for the County Attorney. MORNING PRAYER Gilbert Brown offered the morning prayer. MINUTES The minutes of the last meeting were read and approved. ORDER OF BUSINESS MAE MARSHBANKS FOR SENIOR CITIZ. Miss Mae Marshbanks, Coordinator for Harnett County Council for Senior Citizens, Inc., appeared before the Board. The following proclamation was made official by motion of Commissioner Cotton, second by Comm- issioner McLamb and a unanimous vote: NATIONAL LAW DAY WHEREAS, there are 6,000 persons living in Harnett County that are sixty years of age or older, and that this number of persons have earned dignity with their years through honest labor, good character and keen observance and respect for the rights of manking; and WHEREAS, the state of North Carolina along with the County of Harnett funded a council for the senior citizens of this county during the fiscal year 1971 -72; and WHEREAS, this council, under the leadership of the coor- dinator mae Marshbanks, has properly formed committees, elected the necessary and appropriate officers and achieved success in many objectives planned and carried out during the year. NOW, THEREFORE WE, THE COUNTY COMMISSIONERS, in honor, appreciation and goodwill, do hereby proclaim the week of May 21 through May 27, 1972 as Senior Citizens Week in Harnett County, North Carolina. Signed this 1st day of May, 1972. /s/ M. H. Brock Chairman of the Board of Commissioners Gerald Arnold, attorney, appeared before the Board and informed the Board that May 1st is also National Law Day, and he requested the Comm- issioners to recognize it as Law Day. Commissioner Ray moved that the minutes of the County reflect that Mr. Arnold had appeared in behalf of National Law Day and that the Commissioners recognized it as such. Commissioner Cotton seconded the move and it carried. W. EARL JONES TAX COLL. W. Earl Jones, Tax Collector presented the report of his department. THOMAS ALLEN TAX SUPER. Thomas Allen, Tax Supervisor requested that $11.04 be refunded to Davis Woodall, by reason of his property not being subject to fire tax and should not have been penalized for the record indicated that the listing was not a late listing. Commissioner Cotton moved to refund the $11.04, Commissioner McLamb seconded the move and it carried. MAINTENAtCE CONTRACT WITH HONEYWELL, INC. The following letter was received from Honeywell, Inc., relative to a maintenance agreement pending between Honeywell, Inc. and County of Harnett, in regards to the maintenance of the heating and cooling units located within the Courthouse building: Apri126, 19 72 Mr. M.H. Brock, Route 1, Erwin, N. C. Dear Mr. Brock: Per our conversation of April 26, 1972 I am forwarding a report of con- ditions found by our service technicians at the court house and what we propose based on these findings. Smokey Hicks, the Honeywell technician went over the entire system and reported it in fair condition. Neither of the two ten -ton units handling the court room were operative, however, he combined the work- ing parts of each to get one of them working properly. The other unit has a burned out compressor and lacks a belt drive to the air handling motor. The material cost to replace the compressor alone if $901.00. Additional material costs will include refrigerant gas, nitrogen pruge, fan belt, and necessary lubricants. It is estimated that it will require two men two days of labor to replace the compressor and get the unit working again which will result in a labor charge of approximately $400.00. (:20 MINUTES OF MAY, 1972, MEETING CONTINUED HONEYWELL, INC. letter con't. Based on these findings, Honeywell proposed to bill you for the materl ial charges only incurred while repairing the court room air conditioner and will absorb better than $600.00 of labor into the pending contrac if accepted by the Harnett County Board of Commissioners. If the agreement is not accepted, we will bill you for our service ca3�ls Thursday and Friday of last week at our standard rates as agreed. Material approximately Compressor labor approximately Service call (2 days approximately 220.00) Best regards. 31,000.9,.�Q,, 400.00 absorbed into 220.00 Contraat. /s/ Jay Hendrickson JH /rd ACTION: After discussion Commissioner Brown made a motion to award t maintenance contract to Honeywell, Inc., Commissioner Cotton seconded the motion and it carried. TAX & WELFARE LIEN REPORT Gerald Arnold presented the j N.C. SYMPHONY COLLECTION ON TAXES Mrs. John L. Moore J.Leon Godwin Alonzo Walker TOTAL Tax & Welfare 71CVD737 3570 3302 Grove Twp. Ave. S.Creek Lien Report as $ 388.05 578.48 273.03 $1,239.56 follows: s 20.00 fee 25.00 10.00 $ 55.00 Commissioner Cotton moved to contribute $25.00 to the N.C. Symphony, Commissioner Brown seconded the move and it carried. e MEETINGS FOR THE MONTH OF MAY The Chairman informed the Board of the two pending meetings of the Board of Equalization and Review, of the May 8th meeting with the Boa »d of Education, of the May 15th meeting with the Harnett County Planning Board and of the tour of O'Berry Center scheduled for May 31st. The following road petition was presented to the Board: Johnsonville Township, 1/2 mile, 7 occupied homes, request for maintenance and im- provement of SR #1111. Commissioner Brown made a motion to approve the road petition, Comm- issioner Cotton seconded the move and it carried. ROAD PETITIONS h ADJOURNMENT No further business, the meeting adjourned and the Commissioners traveled to Raven Rock for a picnic lunch. Meeting adjourned at 11 :00 a.m. G Cie to t ..:fir• 7ma of t e : rd oa CHECKS WRITTEN FOR THE MONTH OF MAY, 1972. 6870 Co. of Harnett Spec. Acct. WPC -NC -280 Fund 6871 Monroe 6872 Sanford Business Machines, Inc. 6873 Robertson Stamp $ Seal works 6874 Elizabeth F. Matthews, C.S.C. 6875 Woodall, McCormick $ Arnold 6876 Dr. Gale D. Johnson 6877 Betsy Johnson Memorial Hospital 6878 LILLINGTON Esso Station 6879 Mobile Communication Service 6880 Storr Sales Company 6881 Layton Supply Co. 6882 Town of Lillington 6883 M. Fred Walton 6884 W. S. Currin, 6885 Stewart's Machine Shop 6886 Piggly Wiggly 6887 Modern Laundry F Cleaners 6888 Wilbourne Furniture Co. 6889 Carolina Tel. F, Tel. Co. 6890 N. C. Naturla Gas Corp. 6891 Atlantic Envelope Co. 6892 Bowen Office Equipment Co. 6893 Dutch Treat Market 6894 Piggly Wiggly 6895 Cavin's Business Products, Inc. 6896 Powell's Pharmacy 6897 Harold Lambeth 6898 Coats Medical Clinic 6899 Dr. C. E. Roberts 6900 Edward H. McCormick 6901 Billy W. Lanier 6902 Dr. J. Ray Israel 6903 R. A. Gray 6904 Roy H. Byrd 6905 M. H. Brock 6906 Roane - Barker, Inc. 6907 Dr. Frederic S. Konz 6908 Dr. A. W. Peede 6909 Winchester Surgical Supply Co. 6910 M. Irene Lassiter 6911 Lida R. O'Quinn 6912 N.C. State Board of Health 6913 Modern Laundry F, Cleaners 6914 Lida R. O'Quinn 6915 Club Cleaners 6916 Lillington Roller Mills, Inc. 6917 Purdie Brothers, Inc. 6918 Twyford Printing Co. 6919 Carolina Power F Light Co. 6920 Comma Danieley 6921 Lillington FCX 6922 Storr Saies.Co. 6923 N. C. Natural Gas Corp. 6924 Carolina Power F, Light Co. 6925 Executive Secretary 6926 Motorola Inc. 6927 N.C. Fed. Surplus Prop. Ag ency 6928 Betsy Johnson Mem. Hospital, Inc. 6929 Mrs. J. E. Bradford 6930 Mrs. Lynn Byrd 6931 Cristal Evans 6932 Mrs. David Ferrell 6933 Mrs. E.C. Flowers 6934 Margie Johnson 6935 Mrs. Wade Johnson 6936 Mrs. D.C. McKinney 6937 Etta McNeill 6938 Mrs. Edwin Morris 6939 Mrs. J. A. Walker 6940 Mrs. Herman Tew 6941 Mrs. A. M. Ivey 6942 Ida Evans 6943 Mrs. W. G. Butler 6944 Mrs. Grady Adcock 6945 Mrs. Lennie Arnold 6946 Or. C. L. Corbett 6947 Erwin Tin Shop 6948 N.C. State Comm. for the Blind 6949 N.C. Sumphony 6950 Cessco, Inc. 6951 Chester Bell 6952 Tractor and Auto Supply Co. 6953 Warren Bros. Oil Co. 6954 Perry Brothers Tire Service 6955 J.A. Johnson Construction Co. 13,000.00 Partial payment on Co. of Harnett Spec. Acc.t per agreement dated 8 -9 -71. 400292 001437- Tax Supervisor 36989 Tax. Collector Court Cost - 69 -CVD -0846 Tax Foreclosure suits Professional services James Edward Turnage Re: James Edward Turnage April Acct. Sheriff's Acct. April Radio Service 10835, Less C.M. April Acct. Courthouse. Per Statements Repairs to county building April Courthouse acct. Welding lawn mower Courthouse April Acct. Co. Jail April Acct. Co. Jail 9482 Co. Jail Per statement Per statement 44764 -Dept. of Social Services 51715 Co. Agent Feb. Acct. Home Ec. Ext. Dept. April Acct. Home Ec. Ext. Dept. 4389,4439,4701, Ag. Ext. Service Per 5 -1 -72 Statement, Health Dept. Cutting grass at Dunn Health Center Professional Services Health Center Board of Health Board of Health Meeting 6.18 27.50 9.48 17.00 75.00 111.20 23.20 254.43 155.18 2.42 29.86 91.75 529.68 4.74 2.00 142.95 6.19 26.04 28.98 6.25 241.50 17.84 4.41 6.33 124.78 9.65 28.44 3.00 28.20 20.00 22.80 20.00 20.00 21.40 22.80 68.73 10.00 8.00 17.20 3.00 6.25 21.60 4.02 24.42 11.54 8.20 8.86 173.63 787.40 330.11 23.97 94.42 75.17 21.26 10.00 32.50 610.00 40.00 89.50 81.25 89.50 165.25 89.50 104.00 89.50 87.50 89.50 167.25 89.50 1.75 2.50 2.50 3.00 2.50 2.50 10.00 960.00 981.24 25.00 206.00 15.00 65.61 33.56 95009 Health Dept. Re: Mary Jane Chance Re: Mable Ann Ellis Order No. 3253 Health Dept. Expenses Supv. meeting Expenses Mar $ April meetings 144 Shep. V. V. Health Dept. April acct. Dunn Health Center N. C. T.B. Meeting April Acct. Health Dept. 08930 Dog Pound 9609 Dog Warden 8302,Tax Col. 8301, 8300 Sheriff $ Auditor Per statements 878, Sheriff 836, Reg. of Deeds April Acct. Jail F, Courthouse 79531 Auditor 1568, Health Dept. Per statements 1 yr. membership MA 68903 1639,1640, C.D. Agency Re: Baby Stephen Russell Romine. B. Home Care Re: Debra Smith Labor F material for 80 ballot boxes Co's part for Aid to the Blind. Membership Donor 40 CS Bait -tox Meal Services rendered Maple Grove School April Acct. Garbage program April Acct. Garbage program 8.00 33403, 33683, Garbage Program 50.00 Pulling loader for garbage program. 2 6956 Lillington Esso Station 6957 Lillington FCS 6958 Owen G. Dunn Co. 6959 Twyford Printing Company 6960 The Sanford Daily Herald 6961 Godwin Building Supply Co. 6962 D. W. Denning, Jr. 6963 H. Douglas Moore 6964 Harrington Morrison 6965 Dr. Grover C. Pate, Jr. 6966 W. Guyton Smith 6967 IBM Corp 6968 N.C. State Highway Comm. 6969 Perry Brothers Tire Service 6970 Harnett Co. Sheltered Workshop 6971 Dr. A. W. Peede 6972 Dr. Frederic S. Konz 6973 Dr. C. L. Corbett 6974 The Dunn Clinic 6975 Allen Appraisal Company 6976 Lespie M. O'Quinn 6977 Elizabeth F. Matthews, C.S.C. 6978 Davis Woodall 6979 64.75 Charles E. Parks 6980 PACE 6981 Harnett County Library Board 6982 Blanche H. Johnson 6983 Elizabeth B. Allen 6984 Donna M. Black 6985 W. P. Butts, Sr. 6986 Woodrow Stewart 6987 Audrey N. Rose 6988 Mary Greene Yates 6989 Jennie C. Williams 6990 Mary S. Hough 6991 Neil C. Cameron 6992 Tyre C. Kendall 6993 Dolores J. McDonald 6994 E.C. Blanchard 6995 Reid Johnson 6996 Frances B. Sessoms 6997 Leonard I. Ogburn 6998 Inez Campbell Howard 6999 Olive Elizabeth Wilkerson 7000 Pauline F. Ralph 7001 Margaret P. Henry 7002 Willa Dean Stewart 7003 KATHRYN Phillips 7004 Gladys B. McCaskill 7005 Alvin T. Hansen 7006 J. A. Carver 7007 Linda Ann Hawley 7008 Thomas J. Byrd 7009 Coats Medical Clinic 7010 Child Welfare League of America, Inc. 7011 Kyle Harrington 7012 Etta McNeill 7013 Haywood Warren 7014 Elizabeth F. Matthews, C.S.C. 7015 C. E. McLamb 7016 N.D. Dept. of Motor Vehicles 7017 The Dunn Dispatch 7018 Woodall, McCormcik F, Arnold 7019 Lafayette Drug Company 7020 Cape Fear Criminal Justice P1.Reg. 7021 O'Quinn & O'Quinn 7022 C.D. Knight, Sheriff 7023 IBM Corporation 7024 James H. Anderson Co, In.c. 7025 N.C. Natural Gas Corp. 7026 W. L. Smith Supply Co. 7027 Storr Sales Co. 7028 Comma Danieley 7029 Simplex Time Recorder Co. 7030 Johnsons' 7031 Earnest West 7032 Dutch Treat Markets, Inc. 7033 State Office Eq. Company 7034 Pilot Freight Carriers, Inc. 7035 Carr Hardware Co. 7036 Kinlaw Signes 7037 Storr Sales Company 7038 First Citizens Bank $ Tr. Co. 7039 Bank of North Carolina 7040 First Citizens Bank $ Tr. Co. 7041 Southern National Bank 7042 Waccamaw Bank $ Tr. Co. 7043 Bank of North Carolina Lill 18.55 44.19 21.04 328.43 14.63 148.32 65.80 41.85 40.80 48.00 44.25 45.50 7.42 116.44 28.80 160.00 160.00 110.00 133.00 250.00 77.84 12.00 11.04 64.75 10.00 4,550.00 181.54 184.54 189.54 188.99 204.54 169.54 199.54 204.54 179.54 179.54 184.54 179.54 174.54 159.54 181.54 169.54 169.54 179.54 169.54 179.54 189.54 179.54 32.00 144.70 160.50 45.12 10.00 6.00 15.00 690.34 25.00 35.00 34.00 36.40 169.80 858.00 30.00 11.50 316.66 856.96 20.00 584.01 282.15 298.80 33.99 50.68 432.63 32.00 5.10 4.53 202.77 280.23 4.50 6.18 5.40 67.38 5.95 24.85 28.35 April Acct. Garbage Program 1475,2001, Garbage Program 100 Tally sheets for Bd. of Elections 8266,8267,8268,8269,Bd. of Elections 11 Registration Bd. of Elections. 92710 Bd. of Elections Agri -Bus; meetings IT n 1 AS 7798 48 County maps 33234 Dev. Comm. 32 Stakes Dev. Comm. April Clinics " Professional Services Inv. #16 -71 Revaluation April and May salary (balance) 71 -CVD -645 Refund for error in listing taxes. 4 3/4 days accumulated leave time Administrative cost for FHA PACE program Bal. 71 -72 appropriation Registrar May Primary If " Services rendered Bd. of Elections May 29 3/4 hrs. work in FHA Office 1 day as officer of the Grand Jury. OV Lonnie McDougald 3 yr sub to Child Welfare 26 days work on Revaluation Program Clothing for James Allie Blue Gen. Assistance 71- CVD -655, 71 -CVD -690 Mileage for April 1972. 1972 registration list April ad tax list. Tax foreclosure suits April Acct. Sheriff Dept. 373,381 for Sheriff's Dept. Uniforms and alterations Sheriff's Dept. Re: George Hawkins H180347 4844 Per statement 17718 dated April 13, 1972 79292 Inv. Nos. 872,880 Reg. of Deeds 88796914 April Acct Co. Jail April Acct. Co. Jail April Acct. Co. Jail 14415 Dept. of Social Services, Freight Charges 58313, 58990 April Statement for Dept. of SS 75234,1590 Dept. of SS 17 Food Stamp Transactions for .April 71 " 81 " 28.35 81 " 56.00 160 " 60.20 172 " ter CHECKS WRITTEN DURING THE MONTH OF MAY, 1972. 7044 First Citizens Bank $ Tr. Co. 7045 Central Carolina Bank 8 Tr. Co. 7046 Bowen Office Eq. Co. 7047 Lillington Roller Mills, Inc. 7048 Carolina Power $ Light Co. 7049 Harnett County News 7050 Morris Wade Sales Co. 7051 N.C. Fed. Surplus Prop. Agency 7052 Carolina Power $ Light Co. 7053 The E.R. Thomas Drug Co. 7054 Admas $ Kinton Nursing Home 7055 N.C. Sanatorium 7056 Void 7057 N.C. Dept. of Conservation & Dev. 7058 Nu -Home Buildiers Supply Co. 7059 Purchase and Contract Division 7060 Percy L. Walton 7061 Robert M. Hunt 7062 Machine and Welding Co. 7063 Perry Brothers Tire Service, Inc. 7064 Stewart's 66 Service 7065 Bowen Office Equipment Co. 7066 W. J. Cotton, Jr. 7067 American Express 7068 Humble Oil & Refining Co. 7069 W. S. Motor Co., Inc. 7070 Tyre C. Kendall 7071 Neil C. Cameron 7072 William T. Allen 7073 Bertha M. Taylor 7074 Betha M. Taylor 7075 7076 7077 7078 7079 7080 7081 7082 7083 7084 7085 7086 7087 7088 7089 7090 7091 7092 7093 7094 7095 7096 7097 7098 7099 7100 7101 7102 7103 7104 7105 7106 7107 7108 7109 7110 7111 7112 7113 7114 7115 7116 7117 7118 7119 7120 7121 7122 7123 7124 7125 7126 Dougald McRae Overnite Transportation Co. Bank of North Carolina B Void Louis E. Bottiglier, Postmaster Lola O'Quinn Marcia J. Ivey Lafayette Drug Co. Carolina Tel. €, Tel. Co. Carolina Tel. $ Tel. Co. Carolina Tel. $ Tel. Co. Carolina Tel. $ Tel. Co. George E. Cameron Tyre C. Kendall Kyle Harrington W. G. Lasater Donna M. Black Mary Greene Yates Junnie C. Williams Frances Norris Dixie H. Perez Betty S. Denning Withie B. Dewar Rebecca Wade Delh J. Stewart Mary S. Hough Mrs. Thomas Williams D. C. Hamilton Mrs. Fred Cameron Dolores J. McDonald Nora Mcd. Blanchard Thomas J. Byrd Mary P. Stewart M. H. Brock N.C. Blue Cross $ Blue Shield, Inc. Etta Mcneill Bennetts, Inc. C. H. Avery Walter Crosland Void N.C. Department of Motor Cehicles Maxine Beasley Dunn Heating $ Air Cond. Co. C.S. Fowler Mrs. James M. Yates Gilbert Brown Anno 0. Yarborough Corbett Stewart N.C. Local Gov. Emp. Ret. Sys. n " Southern National Bank 36.40 31.85 8.86 8.20 5.18 964.00 6.59 317.15 22.06 35.00 148.79 176.40 Void 1,391.25 135.21 272.00 50.50 98.21 8.76 264.56 122.99 19.22 6.00 24.05 150.44 14.09 205.44 154.02 600.00 112.85 110.85 360.00 12.40 46,978.54 Void 16.00 269.84 123.20 9.35 121.42 507.75 85.02 182.44 113.27 207.02 26.94 405.68 121.60 64.14 64.13 64.13 159.60 136.00 84.00 19.40 19.40 94.60 94.60 83.20 136.80 58.40 86.00 107.60 278.80 102.04 1,415.73 86.00 3,000.00 50.00 23.70 Void 1.00 50.00 118.00 20.00 22.72 23.52 90.00 13.69 1,611.06 2,002.40 2,523.37 6,299.50 104 Food Stamp Transactions for April 91 " 55513 Co. Agent 13997 Dog Pound Per statements April, May adv. Bd. of Eq $ Review and Tax Col. G12608, G10362,CD office 1951, 1952, CD Agency Per statement May rent Re: Sudie Butler. San. Care Co's part for Forest Fire Control Inv. #137544,120030 ,138151,138115,137713,138337. April Acct. Bd. of Commissioners April Acct. Sheltered Workshop April Janitorial Services 1574 Garbage Program 34762,35085 Garbage Program April Acct. Garbage Program 55369,46487,47166,51530,51988 April Mileage 047 138 8637 3691301596 7373 Dev. Comm. 9 days Revaluation program 7 days " Additional expenses incurred in 71'72 revaluation Cleaning Health Centers May, 1972 TB Project Services rendered Bd. of Elections Freight on compressors #2- 513596 May payroll 200 8* stamps 165 hours work on tax books 75 hrs. work on tax books April Acct. Co Agent office Per statements 10.5 days terminal leave pay 12 days work on revaluation program' 1 day work on revaluation program 17 days work on revaluation program Farm Census It 4 days Acting Co. Manager $ travel. 043 0012 001 B. Home Care Trailer - Garbage Programs 5 days as Court Officer Cleaning SS office in Dunn License fee General Assistance Installing 4 AC units Window type SS Board meeting It Gen. Assistance Gen. Assistance Matching SS & Health Employees Gen. $ Law Employees Emp. Ret. Contribution May W.H. Tax I 24 11 9126 9127 9128 ;! 9129 11 9130 11 9131 4;9132 9133 II 9134 9135 II 9136 D; 9137 j 9138 II 9139 9140 'i 9141 14 9142 9143 9144 9145 9146 9147 9148 9149 9150 9151 9152 9153 9154 !( 9155 9156 9157 9158 9159 9160 9161 9162 9163 9164 9165 9166 9167 9168 9169 9170 9171 9172 9173 9174 9175 9176 9177 9178 9179 9180 9181 M. H. Brock W. J. Cotton, Jr. D. P. Ray, Jr. C. E. McLamb Gilbert Brown Edward H. McCormick Thomas Allen Lottie Patterson Bessie S. Johnson Rachel S. Korpulinski W. Earl Jones Alice Schmincke Edna W. Butts Jackie J. Denning Wade H. Stewart Edna K. Newton Madie Lee Morgan Lemuel C. Gregory, Jr. James V. Griffin B. F. Temple Roger W. Lyon James E. Turnage Lincoln Neal Stanley Byrd Joseph C. Gilbert Lewis C. Rosser, Jr. Clyde F. Pate Fred D. Freeman, Jr. Thomas K. Clark, Jr. Thadius A. Coats, Jr. Johnnie C. Gautier Henry D. Hood III Johnny Halcomb H. D. Carson, Jr. Rachel W. Blanchard Patsy H. Nobles Thomas H. James Lee Vernon Harris Dories McKoy Chalmers W. Kelly Inez Harrington Flora Green Milton Inez W. Sessoms Clyde L. Ross Blanchie W. Raynor Paul B. Drew. B. E. Sturgill Ruth Sturgill Louvenia McL. Lee Helen R. Crews Emma Lee West Naomi F. Hawley Glyness Meeks Madeline W. Hawley Patricia W. McDonald Mary P. Avery SALARY CHECKS ISSUED FOR THE MONTH OF MAY, L972. 164.00 9182 156.50 9183 180.00 9184 180.00 9185 160.00 9186 300.00 9187 558.97 9188 320.01 9189 304.21 9190 248.53 9191 609.58 9192 337.01 9193 302.69 9194 269.46 9195 678.63 9196 306.15 9197 295.33 9198 613.05 9199 606.37 9200 376.87 9201 606.92 9202 618.92 9203 577.94 9204 414.87 9205 563.94 9206 535.83 9207 554.61 9208 555.65 9209 583.90 9210 534.33 9211 572.65 9212 393.18 9213 523.16 9214 699.65 9215 9216 332.60 9217 295.33 9218 304.80 9219 281.67 9220 258.23 9221 265.30 9222 368.73 9223 320.01 9224 258.81 9225 268.63 9226 249.03 9227 237.25 9228 428.46 9229 203.43 9230 171.59 9231 721.20 9232 704.50 9233 362.09 9234 382.04 9235 361.04 9236 425.55 9237 355.02 9238 9239 Annie Lee Sawyer Sandra B. Dickens Edna C. Langdon Bonnie B. Beasley Vickie E. Bullock Beverly W. Warren Harvey V. Godfrey Marjorie G. Wade Glenn C. O'Kelley Egeta Williams Joyce G. Pulliam John D. Davis Jimmy F. Ragland Jane H. Smith William F. Rogers Gayle M. Adams Joy L. Dawson Don A. Martin Roxanne Raynor Esther T. Butts Margie Harrington Kathleen Thomas Pauline Sanford James E. Goff Charles E. Hammond H. W. Lloyd William N. Conoley, Jr. Lincoln Blanding Juanita S. Hight Bettie E. Giles Paulette J. Britt Virginia L. Simmons Ida P. Hinnant Ophelia McLean M. Irene Lassiter Lida R. O'Quihn Hattie E. Barnes Rebecca S. Coleman Louise M. Lloyd M. H. Canady Ken Black Hoyt B. Fowler Brenda Gail Lee Margaret N. McDonald Alta Pearl Pope Herbert E. Hudson Jean M. Irvin Thomas T. Lanier Lillian B. Smith Roy„ S. Godwin Corbett A. Coats Curgis F. Atkins Alvis Lee McKay Andrew M. Anderson William Fred Hall Mack Felton Griffin John Jay West Virginia S. Warren 297.23 306.67 293.69 418.39 290.84 530.65 584.94 550.83 625.54 508.55 605.21 532.29 532.13 499.05 516.15 547.19 47774 470.30 294.12 381.92 398.03 381.67 426.82 347.40 288.40 382.00 244.85 248.00 243.18 265.00 223.65 190.83 267.85 206.75 773.00 670.77 503.23 587.25 557.25 641.21 578.92 170.77 340.80 330.23 303.41 456.83 418.83 637.21 314.23 71.10 374.14 288.22 137.46 110.92 151.24 104.28 99.54 280.80 Salary checks written for May, 1972. Tony M. Tucker #9240 707.68 9241 Bessie W. Moss 361.94 9242 Muriel F. Cann 552.41 9243 Myrtle D. Register 553.61 9244 Alice R. Shomper 265.18 SPECIAL MEETING MAY 22, 1972 BUDGET MEETING May 22, 1972 - Courthouse The Commissioners met in special session on May 22, 1972, 10:00 a.m. Courthouse, Comm- issioners Room, Lillington. Those attending were M. H. Brock, D. P. Ray, Jr., C. E. McLamb, W. J. Cotton, Jr. and Gilbert Brown. H. D. Carson, Jr., Clerk to the Board was present also. The purpose of the meeting was to discuss the budget for the coming fiscal year 1972 -73. Ralph McCoig, Area Director of the Lee - Harnett Mental Health Authority, appeared before the Board in behalf of the budget request for his department. He informed the Board that the request would not exceed last year's request. He presented a progress report for his department also, and offered to answer questions from the Board. Chairman Brock thanked him for appearing and asked him to come again when it was con- venient for him to do so. James Goff, Extension Department Chairman, appeared before the Board to present the budget for his department. The Board discussed the foregoing mentioned budgets and the other budgets of the departments of the County Administration at length and adjourned the special meeting at 12 o'clock noon.