Loading...
05081975 (2)432 E. J. P. PAYROLL CHECKS WRITTEN DURING THE MONTH OF MAY, 1975 4024 Kenneth E. Holland 4025 William R. Lamm 4026 Jimmie G. Avery 4027 Betty A. Matthews 4028 Ronnie L. Hargis 4029 Donald L. Avery 4030 Mahlon R. Parkerk, Jr. 4031 Kenneth R. Parker 4032 Theron L. Stewart 4033 Roy C. McKoy 4034 Charles Walden, Jr. 4035 Randy T. Cook 4036 Wade Evans 4037 Addie E. Gagliardo 4038 Tommy 0. Bennett 4039 Carol J. Barefoot 4040 Rexford E. Watson, Jr. 4041 Gregg J. Sills 4042 William L. Hudson, III 4043 John S. Jones 4044 Ed Willie Frederick 4045 James T. Bunn 4046 Michael T. Lgosdon 4047 Eddie L. Blue 4048 William E. Guy 4049 Ronald E. Whitman 4050 Wanda E. Jones 4051 Walter L. Skinandore 4052 Danny R. Hall 4053 Ernest B. Stewart 4054 Ricky J. Moore 4055 Donnie L. Eason 4056 Deborah C. Phillips 4057 Leron McNeill Ockletree 4058 Freeman F. Tyler 4059 Grover C. McCormick 4060 Eddie D. Wall 4061 Thomas J. Turlington, Jr. 4062 Sondra K. Register 4063 Tedd J. Savage 4064 Rita Thomas 4065 Genevieve Matthews 4066 Chalmas C. Stewart 4067 Woodrow W. Hart, Jr. 176.30 281.28 266.28 165.42 161.30 273.28 248.92 163.00 155.00 167.00 152.00 176.30 163.00 162.30 153.00 191.07 149.47 123.04 251.62 137.70 163.70 216.96 165.77 100.69 198.00. 120.77 147.21 127.49 146.21 142.13 62.97 33.44 161.30 155.47 175.30 161.47 186.30 212.96 156.88 155.92 155.53 177.01 170.30 144.94 4068 Kenneth E. Holland 4069 William R. Lamm 4070 Jimmie G. Avery 4071 Betty A. Matthews 4072 Ronnie L. Hargis 4073 Donald L. Avery 4074 Mahlon R. Parker, Jr. 4075 Kenneth R. Parker 4076 Theron L. Stewart 4077 Roy C. McKoy 4078 Charles Walden, Jr. 4079 Randy T. Cook 4080 Wade Evans 4081 Addie E. Gagliardo 4082 Tommy 0. Bennett 4083 Thomas J. Turlington, Jr. 4084 Sondra K. Register 4085 Tedd J. Savage 4086 Rita Thomas 4087 Genevieve Matthews 4088 Chalmas C. Stewart 4089 Woodrow W. Hart, Jr. 4090 Dorothy A. Dollar 4091 Carol J. Barefoot 4092 Rexford E. Watson, Jr. 4093 Gregg J. Sills 4094 William Lee Hudson, III 4095 John S. Jones 4096 Ed Willie Frederick 4097 James T. Bunn 4098 Michael T. Logsdon 4099 Eddie L. Blue 4100 William E. Guy 4101 Ronald E. Whitman 4102 Wanda E. Jones 4103 Walter L. Skinandore 4104 Danny R. Hall 4105 Ernest B. Stewart 4106 Donnie L. Eason 4107 Michael D. Gautier 4108 Deborah C. Phillips 4109 Leron M. Ockletree 4110 Grover C. McCormick 4111 Eddie D. Wall 4112 John H. McCormick 158.76 266.45 266.28 169.30 144.76 270.75 248.92 163.00 155.00 167.00 152.00 176.30 163.00 162.30 153.00 212.96 84.73 154.47 155.53 179.84 170.30 137.35 77.67 191.07 156.88 133.13 251.62 137.70 163.70 216.96 134.09 120.77 198.00 120.77 147.21 127.49 146.21 150.49 83.60 95.33 161.30 155.47 161.47 186.30 84.73 HARNETT COUNTY BOARD OF EQUALIZATION AND REVIEW - 1974 The Harnett County Board of Commissioners sat on the Board of Equalization and Review for the first scheduled meeting on April 24, 1975, 10:00 a.m. in the Commissioners Meeting Room, in the County Office Building, Lillington, N. C. Ruby T. Currin, Ass't. Clerk of Superior Court administered and officiated in the following sworn statements as taken by each of the following members: M. H. Brock, W. J. Cotton, Jr., Jesse Alphin, and Gilbert Brown. Bobby R. Etheridge did not attend the meeting. I, do solemnly swear (or affirm) that I will support and maintain the Constitution and laws of the United States, and the Constitution and laws of North Carolina not inconsistent therewith, and that I will faithfully discharge the duties of my office as a mem -er of the Board of Equalization and Review of Harnett County, North Carolina, and that I will not allow my actions as a member of the Board of Equalization and Review to be influenced by /personal or political friendships or obligations, so help me, God. Signed Members of the Board of Equalization and Review Sworn to and Subscribed before me, this the 24th day of April, 1975. Signed Ruby T. Currin, Ass't. Clerk of Superior Court Mr. Brock called the meeting to order at 10 :00 a.m. According to the regulations of the New Machinery Act, compensation for the members of the Board must be settled at the first meeting, as the first order of business. By consent of the Board, the com- pensation was set at $ per meeting. The following property owners appeared before the Board: Dannie McNeill appeared on behalf of Dannie and Velma H. McNeill, Route 3, Lilling ton, N. C., Upper Little River Township, on a trailer hook -up value $200. located on a 41 acre tract. For action to the request, see minutes of June 2, 1975. Marvin Ricketson appeared on behalf of Marvin and Mary K. Ricketson, Route 6, Box 205, Sanford, N. C., Barbecue Township, on an addition to their home, value of $1,649. and two trailer hook -ups valued $00. For action to the request, see min- utes of June 2, 1975. Henry Warren Parker appeared on behalf of Henry Warren and Rachel B. Parker, Hwy. 42, Buckhorn Township, on improvement made on residence valued $1,016. For action to the request, see minutes of June 2, 1975. Teresa L. Garland appeared, Box 244, Bunnlevel, N. C., Stewart's Creek.Township, on the value of 1 acre and house value $2,186. For action to the request, see min- utes of June 2, 1975. SECOND MEETING OF THE BOARD OF EQUALIZATION & REVIEW May 1, 1975 All members were present and the oath was administered to Bobby R. Etheridge. W. J. Cotton, Jr. absent The following property owners appeared before the Board: A. C. Godwin appeared on behalf of A. C. and Bertha Godwin, Dunn, N. C., Averasboro Township, on improvement on store building valued $2,859. Morton S. Williams appeared on behalf of Morton S. and Lula Williams, Erwin, N. C., Duke Township, on improvement on residence $5,637. For action to the request, see minutes of June 2, 1975. THIRD MEETING OF THE BOARD OF EQUALIZATION & REVIEW, May 8, 1975 No one appeared before the Board for consideration and review. The Board adjourned the 1975 session of the Board of Equalization and Review at 12 noon. V 2 aY (4e-1 1 Thomas Allen, Clerk to the Board of Equalization and Review MINUTES OF THE BOARD OF COMMISSIONERS FOR THE FIRST MONDAY IN JUNE, 1975. REGULAR SESSION CALL TO ORDER MORNING PRAYER READING AND APPROVAL OF MINUTES ABANDONMENT OF ROAD SR 2000 ACTION The Harnett County Board of Commissioners met in regular session on Monday, June 2, 1975. The following Board members were pre- sent: Chairman Bobby R. Etheridge, Commissioners W. J. Cotton, Jr., Jesse Alphin, M. H. Brock, and Gilbert Brown. Also present were Edward H. McCormick, County Attorney and H. D. Carson, Jr., Clerk to the Board The Chairman called the meeting to order at 9:30 a.m. Commissioner M. H. Brock gave the morning prayer. The minutes of the previous meeting were read and approved. The County Manager presented a petition from Campbell College that SR 2000 between U. S. 421 and SR 2062 be abandoned and de- leted from the state maintained system. The College owns the property that lies on each side of the road, SR 2000. Commissioner Brock moved to approve the following resolution that will accompany the petition for the abandonment of road SR 2000. Commissioner Cotton seconded and it passed. ROAD DESCRIPTION: SR 2000, Neill's Creek Township, 422.4' length WHEREAS, the attached petition has been filed with the Board of County Commissioners at a regular meeting held on June 2, 1975, and requesting that the above described road, indicated in red on the map, be abandoned; and WHEREAS, the Board of Commissioners feel that the request for abandonment is justified in that the petitioner owns the land that borders the road, and no citizens of the county stands to be ham- pered or restricted in anyway if such action does transpire, NOW, THEREFORE, be it resolved by the Board of Commissioners that the Division of Highways is hereby requested to review the road and to take the necessary steps to abandon the above described road. /s/ H. D. Carson, Jr. Clerk to the Board of Commissioners /s/ B. R. ETHERIDGE Chairman Board of Commissioners