Loading...
120719704 ,32 MINUTES OF REGULAR MONTHLY MEETING OF DECEMBER 7, 1970 REGULAR MONTHLY MEETING CALL TO ORDER The regular monthly meeting of the County Commissioners convened on Monday, December 7, 1970 in the Commissioners Room, Courthouse, Lill - ington, N. C. with the following present: Chairman M. H. Brock, Vice - Chairman D. P. Ray, Jr., Board members W. J. Cotton, Jr., C. E. McLamb and Gilbert Brown. Also present H. D. Carson, Jr., Clerk to the Board and Attorney Gerald Arnold. Chairman Brock called the meeting to order at 9:30 A. M. and Mrs. Pat Nobles offered the morning prayer. READING AND APPROVAL OF MINUTES The minutes of the regular meeting of November 5, 1970, were read and approved. ORDER OF BUSINESS B. H. SELLERS Item 1. Mr. B. H. Sellers, County Electrical Inspector for the past 28 years, came before the Board and orally offered his resignation to become effective December 31, 1970. Chairman Brock expressed the appreciatio of the Board for the very fine job that Mr. Sellers had done in the pa and is presently doing. Chairman Brock also told Mr. Sellers that the Board would consider the recommendation that he had made for a replace ment, namely Roy Byrd of Bunnlevel, N. C. RALPH McCOIG Item 2. Ralph McCoig, Director of Mental Health Authority, appeared before the Board. He was introduced to the members of the Board by Chairman Broc Mr. McCoig made a few remarks regarding the functions of the Mental Health and invited the Board to visit, ask questions and feel free to learn more about his department. MAYOR LEWIS RE: SALES TAS ISSUE Item 3. Mayor of Lillington, Frank Lewis, brought to the Board a resolution th was passed by the Town of Lillington, regarding 4% sales tax. He took time to pass on his understanding of the good that would come from vot in the 4% sales tax. The following is an exact copy of the resolution RESOLUTION THAT WHEREAS, a referendum will be held in January for those counties and local governmental units who desire to have an additional one cent sales tax assessed and redistributed in accordance with the General Statutes of the State of North Carolina; and WhEREAS, Cumberland County has already approved the additional one cents sale tax and it is the general consensus of opinion that Wake County will elect to have the additional one cents sales tax levied at the special referendum in January; and WHEREAS, Harnett County and the municipalities located therein need greatly a new source of revenue to pay for the many improvement projects proposed and needed by such local governments; and WHEREAS, the Town Board of the Town Of Lillington is of the opinion that Harnett County can have an additional one cents sales tax levied if it is properly promoted in the County; and WHEREAS, it is to the best interest of all of the people of Harnett County that such additional sales tax be levied and dis- tributed to the local governmental units. NOW, THEREFORE, in consideration of the premises, BE IT RESOLVED, that the Town Board of the Town of Lillington urge the Harnett County Board of Commissioners to set up the necessary procedure for a referendum to be held in January on the additional one cents sales tax proposal. (Unanimously adopted at the Regular Meeting on November 3, 1970.) /s/ Sybil D. Baldwin /s/ Norman F. Lewis, Jr. Attested - Town Clerk Norman F. Lewis, Jr. Mayor ACTION: Chairman Brock expressed appreciation to Mayor Lewis for appea ing before the Board. The action was tabled until another time for th benefit of the Board, so they might have time to consider the possibil TAX COLLECTOR EARL JONES Item 4. Mr. Earl Joneg, Tax Collector, presented the report for his department TAX AND WELFARE LIEN ATTORNEY t t ng ties. Item 5. Marshall Woodall, Tax and Welfare Lien Attorney, presented the following report to the Board: 452 Minutes of Regular Meeting of December 7, 1970,. continued Collection on taxes: Name Township Case No. Althea Blue White Aveasboro 3556 Weldon Johnson Black River 3712 Stacey Byrd, etals Johnsonville 3732 John Alvin Moore 3739 William Culbreth HrsAverasboro 3744 TOTALS Suits for tax commenced: Alexander Elliott Anderson Crk. R.E.Stephenson Averasboro Allen W.Holder J.Leon Godwin etals n Faye B.Clark Duke Hosea F.Horne Percy Ray Truelove Buckhorn 70CVD1102 7OCVD1103 70CVD1104 70CVD1105 70CVD1107 7OCVD1108 70CVD1109 Amt. collected $508.99 825.72 280.10 161.35 104.87 $1,881.03 164.04 230.03 121.81 550.62 253.94 114.03 391.18 Atty. Fee $20.00 20.00 20.00 20.00 20.00 $100.00 Welfare Report Suit commenced on Flora B. Boling Welfare lien - Johnsonville Township. Amount of Lien $13,415.00. He also informed the Board of the tax lien regarding Wellons Candy Co. and its successors, in the amount of $32,000. The Board decided that the Attorney and the Tax Collector could select the best method of collectin this amount of taxes, however they were pleased with the report of the information and desired to be kept informed of any progress. .C. HUBBARD, DIRECTOR OC. SERVICES Item 6. Mr. F.C. Hubbard, Director Social Services Department, came before the Board witha report of his department. ONALD COATS OATS COMMR. ROAD PETITIONS ECEMBER PAY ATE EWARD FOR DOG S OF 4 -70 Item 7. Ronald Coats, Commissioner from Town of Coats, appeared before the Boar to inform them that the Town of Coats would be requesting a tax referen in reference to the 4% sales tax issue. Chairman Brock made it known t the Board appreciated his coming before the Board and invited him to come again at his pleasure. Item 8 The following road petitions were presented to the Board: Upper Little River Township - .5 mile, 7 occupied homes, request for paving.. Duke Township, #1761 - .2 mile, 7 occupied homes, request for black top. approve ACTION: Commissioner Ray made a motion to /aaanpt the foregoing road petitions, Commissioner McLamb seconded the motion and it carried. Item 9. Upon a motion by Commissioner Brown that the County employees be paid for the month of December on Dec. 21, 1970, and a second of the motion by Commissioner McLamb, Chairman Brock authorized the Auditor to releas County pay checks for the month of December only on Dec. 21, 1970. Item 10. In the April 2nd issue of the Harnett County News, the Board authorized a reward in the amount of $100. to be paid to the person who did destroy a dog in the Stewarts' Creek Township that had been killing cattle on various farms in the area. The Board was informed that Jack Allen, Bunr level, N. C. had killed the dog and offered the following affidavit as proof and as a claim for the reward: AFFIDAVIT NORTH CAROLINA COUNTY OF HARNETT The undersigned affidavits, first being duly sworn, depose and say that Jack Allen did, on or about the day of , 1970,kill the dog for which the County of Harnett offered reward, and Aubrey West did duly identify the dog as the animal responsible for kill- ing livestock and for which the county offered said reward. NORTH CAROLINA HARNETT COUNTY Jack Allen Aubrey West g urn at 454 Minutes of regular meeSng as of December 7, 1970 continued RESIGNATION JAMES P.WEST LOCAL FIRES NORTH CAROLINA COUNTY OF HARNETT I, , a Notary Public for the County of Harnett, North Carolina, saw and sign the foregoing instrument. Witness my hand and official seal this day of My commission expires Notary Pub ACTION: Commissioner Ray made a motion that upon the presentation of t affidavit from Jack Allen, properly executed by he and the persons name in the news release able to identify the dog, that the reward be paid. Commissioner Cotton seconded the motion and it carried unanimously. Item 11. Mr. James P. West, Assistant Agriculture Agent for Harnett County, tendered his resignation as follows to the Board: Box 445 Lillington, N. C. November 25, 1970 Mr. M. H. Brock Harnett County Board of Commissioners Route 1, Erwin, N. C. Dear Mr. Brock: e I would like to submit my resignation as Assistant Agricultural Extensi n Agent in Harnett County effective December 31, 1970. Another position with the Agricultural Extension Service has been offered me and I feel _t has greater potentials for my family and me. My work in Harnett County has given me many rewarding experiences and I have enjoyed it tremendously. I appreciate the support and understanding of your Board and the Harnetlt County Extension Staff. Sincerely, /s/ James P. West James P. West Asst. Agricultural Ext. Agent. ACTION: Commissioner Cotton made amotion that the Board regretfully accept this resignation, Commissioner Ray seconded the motion and it carried. The Board desired to act upon the resignation of C.R. Ammons, same being offered at the regular meeting of November 2, 1970. Commissioner Cotton made a motion to accept Mr. Ammons resignation effective Dec- ember 31, 1970, Commissioner Ray seconded the motion and it carried. Item 12. All of the commissioners were aware of the many fires that had occurred during the preceding weekend because they had been present during many of the fires and had had an opportunity to witness the fire fighting methods of rescue squads, fire departments and the equipment in action. Chairman Brock commended them for their cooperation in working together to put out the fires. He further commended them on the amount of equip ment working effectively and the communications carried on during the fire fighting process, also during the time of such a disaster. Commissioner Brown expressed his personal appreciation for the job that was done and made a recommendation that the county contribute to the departments and squads who gave of themselves and their equipment to avoid a greater disaster. Commissioner Cotton suggested that a letter of appreciation also be sen to the fire departments and rescue squads answering the call. Commissioner McLamb commented on the effectiveness of the equipment and the communications. Commissioner Brown moved that each volunteer unit within the county who had answered the call with equipment and members, be presented with an amount of $150. to help defray expenses. Commissioner McLamb seconded the move and it carried unanimously. Chairman Brock ordered that the above mentioned amount be presented to the following departments and squads, and indicated that it would be taken from the appropriation in the current budget pertaining to Fire Marshall: ire 4 Minutes of Regular Meeting of December 7, 1970 continued ADJOURNMENT EXECUTIVE SESSION Spout Springs Fire Dist. Summerville Fire Dist. Dunn Fire Department Erwin Fire Department Buies Creek Fire Department Black River Fire District Flatwoods Fire District Dunn Rescue Squad Lillington Rescue Squad Coats Fire Department Chairman Brock also stated that letters of appreciation would be mailed to the following for their participation: Military Personnel - Commanding General, Fort Bragg, N. C. Campbell Students - Campbell College, N. C. Forestry Personnel - Mr. Ellis Byrd, Bunnlevel, N. C. Harnett County Sheriff's Department - Lillington, N. C. Carthage Fire Department, Carthage, N. C. Dr. B. B. Blackmon & Nurse - Buies Creek, N. C. ®mall x1$aaxIDapartmaag Angier Fire Department Lillington Fire Department With no further business introduced, the meeting adjourned at 11:30 A.M. The Board met in Executive Session from 1:30 P. M. until 2:00 P. M. REORGANIZATION OF BOARD OF COMMISSIONERS The following is a list of positions and committees to which the Commissioners were appointed for a period of two years: Chairman Vice Chairman Bldg. & Grounds Comm. Still Committee Personnel Committee Farm Census Purchasing Agent Welfare Board PUBLIC RELATIONS APPOINTMENTS (TWO YEARS) 1. 2. 3 APPOINTMENTS M. H. Brock D. P. Ray, Jr. D. P. Ray, Jr. and Gilbert Brown D. P. Ray, Jr. and Gilbert Brown D. P. Ray, Jr. C. E. McLamb W. J. Cotton, Jr Gilbert Brown ( tc.t.„e S07 /97)) 41 922-e-taj I i . State Highway Commission and Law Enforcement Agencies of the County, C. E. McLamb, by move of Commissioner Cotton and second of Commissioner Brown. Also serves on Mental Retardation Comm., Sheltered workshop,Rave Rock Rec. Comm., Community Colleges, Tech Institutes and Solid Waste Di Board of Education and other public education facilities within the County, W. J. Cotton, Jr., by move of Commissioner Brown and second of Commissioner Ray. To serve with Mayors and town Boards and with other local governmental agencies, D. P. Ray, Jr., by move of Commissioner Cotton and second of Commissioner Brown. COUNTY ATTORNEY Mr. Ed McCormick was appointed County Attorney for a period of one year upon the motion of Commissioner Brown and second by Commissioner McLamb VETERANS' SERVICE OFFICER Upon motion of Commissioner Cotton and second of Commissioner Brown, Mrs. Jean Irvin was appointed to a one year term as Veterans' Service Officer. AGRICULTURE DEPARTMENT Commissioner Cotton made a motion that the following persons be appoint to serve a two year period in the Agriculture Department: James Goff Charles E. Hammond H. W. Lloyd Juanita S. Hight Bettie E. Giles Virginia L. Simmons Ida P. Hinnant Ophelia McLean Paulette Britt The motion was seconded by Commissioner McLamb and it carried. TAX AND WELFARE LIEN ATTORNEY Marshall Woodall, present Tax and Welfare Lien Attorney will continue to serve at the pleasure of the Board. d r, cob Minutes of Regular Meeting of December 7, 1970 continued T COUNTY AUDITOR Upon a motion by Commissioner Cotton and a second by Commissioner McLamb, H. D. Carson, Jr., was appointed to serve a one year term as County Auditor. TAX SUPERVISOR Mr. Thomas Alien, Tax Supervisor, presented the following requests for tax refunds: Donald G. Dorman $10.51. Godwin Building Supply Co. 74.31. ACTION: Commissioner Cotton made amotion to refund the foregoing request on the approval and satisfaction of the Tax Supervisor. Commissioner McLamb seconded the motion and it carried unanimously. LIST TAKERS Mr. Thomas Allen, Tax Supervisor, presented the following 1971 list taker to the Board for approval: TOWNSHIP NAME AND ADDRESS A. C. Mrs. Euna K. Butler Route 3, Lillington, N. Ave. Mrs. James Yates Box 511, Dunn, N. C. Mrs. Geo. Williams 705 S. Magnolia Ave. Dun Frances Norris 307 N. McKay Ave. Dunn, Bar. Mrs. Dixie H. Perez Broadway, N. C. #1 B. R. Mrs. Betty S. Denning Route 2, Angier, N. C. B. H. Mrs. Withie B. Dewar Route 1, Fuquay- Varina, Duke Mrs. Rebecca Wade & Della/ 204 E C St. Erwin, N. C Grove Mrs. Mary Hough Stewart Coats, N. C. Mrs. Thomas Williams Coats, N. C. H. C. Mr. D. C. Hamilton Kipling, N. C. Jno. Mrs. Fred Cameron Cameron, N. C. Lill. Mrs. Paul McDonald Lillington, N. C. N. C. Mrs. B.Rudolph Blanchard Buies Creek, N. C. S. C. Mrs. Jack Allen Bunnlevel, N. C. U. L. R. Mrs. Lloyd Stewart Route 1, Broadway, N.C. ACTION: Commissioner Ray made a motion to accept the foregoing list takers, Commissioner Cotton seconded the motion and it carried. COUNTY APPRAISERS Upon a motion by Commissioner Cotton and a second of Comm- issioner Brown, the following were appointed to serve as county -wide appraisers: Mr. D. B. Dean Lillington, N. C. Mr. W.G. Lasater Route 1, Erwin, N. C. SCHEDULES TO LISTING TAXES The following schedule for listing taxes was presented as follows: Ponies Saddle Horses Mules 1st. class $75.00 350.00 - - -- 2nd class 50.00 200.00 $25.00 3rd class 25.00 100.00 Cattle Registered Bulls Unregistered Bulls Milk Cattle #1 Registered Milk Cattle #2 Registered Milk Cattle #1 Not Registered Milk Cattle #2 Not Registered Milk Cattle #3 Not registered Other Cattle Beef Cattle Hogs Brood Sows Shoats Pigs Poultry $35.00 15.00 to 35.00 5.00 to 15.00 $350.00 150.00 185.00 150.00 100.00 3 gals or more 100.00 or 75.00 2 gals r more 75.00 50.00 to 100.00 100.00 to 150.00 List all Poultry at 50( each Dogs List all dogs up to six months of age as males, after six months of age, list as males and females Meat and Lard List at 204 per pound. Lumber $50.00 per thousand Dressed Lumber $60.00 to 75.00 per thousand. Cotton Prior to last years crop at $100.00 per bale. Farm Tractors, Electric Refrigerators, Etc. 100% less 10% depreciation per year down to a minimum. radio Sets Pianos $5.00 and up Guns and Pistols $5.00 and up $25.00 and up Other Items By agreement. 417 Minutes of Regular Meeting of Decemhe.r 7, 1970 continued ACTION: Upon a motion by Commissioner Cotton and a second by Comm- issioner Brown, the foregoing schedule was adopted. LISTING DATES b'emR4 ss4eaep- Se44ea- made- a- fetdexi- that - the- 34st4ag- e€- ta- xes- 49eg4a -o.n SEE BELOW He -14th- day- e €- danttaey-W1r ar,ci -_-a ^prfl a5 aaa. . r...tc_,. afro_ 4a- Adse;- the- Eee €3de- xA3a4 -3ei+e ter4es -awe -- te- be- €41ed -_`K�' : - 4h4=r 'bt- dare €- das+dar17- 49g4; -w4t - the- d'3 -re3 -- €f14ftg- da €e -e€- May- .15;- 19- : - -A q- €'3ddegs- after -tha -t- date- w444 --be -- penal #scd- by- i9gb- - -Eem 4ee4eiee- Ray- eeeeftded- Abe -m -t#ee- -fled- 44 -ea. ed- unan4meusirr- SALARY FOR LIST TAKERS SPECIAL DEPUTY Commissioner Ray made a motion that an increase of $20.00 be added to each of the list takers present salaries and also allow them to retain the $.40 payable for each farm census properly reported. Commissioner Brown seconded the motion and it carried unanimously. Commissioner Cotton suggested that Mr. Allen provide a better method of payment to the list takers prior to 1972 listing time. It was further stated that the County wide appraisers salary remain at $18.50 per day. Commissioner Ray suggested that a recommendation be made to Sheriff Stewart that Alonzo Williams be appointed Special Deputy in Stewarts" Creek Township. ADJOURNMENT The meeting adjourned at 3:45 P. M. LISTING DATES FROM ABOVE ■ 2c Clerk to the i• :oar • LISTING DATES PERSONAL & REAL PROPERTY Respectfully submitted, ti - � s Reco din: retar Commissioner Cotton made a motion that the listing of personal and real property taxes begin on the 4th day of January 1971. By a second of Commissioner Ray, the motion carried. CONFIDENTIAL INVENTORIES Commissioner Cotton moved that the Confidential Inventories be filed as of the 1st of January, with the final filing date of May 15, 1971. Any filings after that date will be penalized by 10 %. Commissioner Ray seconded the move and it carried. 458 LIST OF CHECKS ISSUED DURING TKE MONTR OF DECEMBER 1970, 3420 Mrs. Edwin Morris 210.00 B. Home Care 3421 Etta McNeill 76.00 B. Home Care 3422 Mrs. D.C. McKinney 3423 3424 3425 3426 3427 3428 3429 3430 3431 3432 3433 3434 3435 3436 3437 3438 3439 3440 3441 3442 3443 3444 3445 3446 3447 3448 3449 3450 3451 3452 3453 3454 13455 3456 3457 3458 3459 3460 3461 3462 3463 3464 3465 3466 3467 3468 3469 3470 3471 3472 3473 3474 3475 3476 3477 3478 3479 3480 3481 3482 3483 3484 3485 3486 3487 3488 3489 3490 3491 3492 3493 3494 3495 3496 3497 3498 3499 3500 3501 3502 3503 3504 3505 78.25 Mrs. Wade Johnson 82.00 Rachel Johnson 76.00 Margie Johnson 162.00 Mrs. David Ferrell 148.75 Mrs. E.C. Flowers 82.00 Mrs. Ray Cameron 82.00 Mrs. L. F. Byrd 73.00 Mrs. W.G. Butler 3.00 Mrs. Bessie Lee 245.00 William A. Clark 50.00 Cristal Evans 82.00 Motorola Inc. 32.50 Mr. Gilbert Brown 23.52 Worth Byrd 22.72 Mrs. James Yates 54.12 M. Irene Lassiter 43.90 Faircloth Upholstering Co. 20.00 Elizabeth F. Matthews, CSC 44.00 Woodall, McCormick & Arnold 60.00 Taylor -Ruark Insurance 20.00 N.C. Dept. of Correction 380.00 McLeod Insurance Agency 89.00 Mobile Communication Service 95.00 Lillington Esso Station 392.85 Layton Supply Co. 94.52 Town of Lillington 73.20 Lee Cabinet & Store Fixture Co. 11.87 Pitney- Bowes, Inc. 18.54 Duro -Test Corp. 147.61 Liberty Long Life Lamp Corp. 190.47 Commercial Printing Co. 142.12 Xerox Corp 158.58 N. C. State Board of Health 150.00 Piggly Wiggly 563.21 Lafayette Drug Co. 3.00 Modern Laundry & Cleaners 12.47 Storr Sales Co. 84.44 IBM Corp 823.16 Carolina Tel. & Tel. Co. 157.14 Transport Clearings 4.50 Bernice Lucas 35.00 W. H. King Drug Co. 58.50 Cavin's Business Products, Inc. 45.00 N. C. State University Print Shop 51.75 Bowen Office Equipment Co. 7.21 Winchester Surgical Supply Co. 24.42 N. C. State Board of Health 1.50 Purdie Brothers, Inc. 8.86 Lillington Roller Mills, Inc. 7.73 2107 Holsters Sheriff's To Johnson's 21.07 Lillington Medical Clinic 135.00 N.C. Natural Gas Corp. 369.44 Carolina Power & Light Co. 46.44 Carolina Power & Light Co. 27.90 J. A. Carver 50.00 Harnett Co. Farm Bureau 75.00 N. C. Communications, Inc. 29.45 Fayetteville- Cumberland Co. C.D. Agcy. 25.00 Carolina Tel & Tel Co. 35.84 Lillington Medical Clinic 20.00 Coats Medical Clinic 15.00 Betsy Johnson Mem. Hospital, Inc. 200.00 Mrs. Herman Tew 148.75 Mrs. A. M. Ivey 152.50 Dr. Henderson D. Mabe, Jr. 16.00 Lee Co. Sheltered Workshop, Inc. 25.00 N.C. State Comm. for Blind 1,308.77 Lafayette Drug Co. 2.57 Carolina Blue Printers 9.79 Lillington Medical Clinic 8.00 Dr. A. W. Peede 18.00 Dr. Robert H. Threlkel 80.00 Dr. A. W. Peede 120.00 Twyford Printing Co. 24.72 Cape Fear Construction Company 17,178.52 Harnett County Dev. Commission 500.00 Elmon L. Pipkin 64.00 Clara M. Stokes 94.00 Macks Stores 13.31 Mrs. A. M. Ivey 40.00 Mrs. Grady Adcock 45.00 Mrs. W. G. Butler 60.00 Mrs. L. F. Byrd 10.00 11 n It Sp. Money for B.Home Children B. Home Care Care for Nadine & James Petekin B. Home Care MA 02266 Attending Welfare Bd Meeting & tra Welfare Board Meeting Welfare Board Meeting Exp. attending Meeting Greensboro 11107,11139 Tax Collector Court Costs in Tax Suits Tax Foreclosure suits Bond for James V.Griffin, Lincoln Re David Sisneros,Charles Wilcosky Renewal Bond Wade H. Stewart Nov. Radio Service Nov. Acct. Sheriff Nov. Acct. Courthouse per statement 39208 Courthouse 14652Z 651345 A 3631 Nov. Acct. Register of Deeds 006686598 - 004987246 Autopsy Carry Lee McNeill Nov. Acct. Co. Jail Rx: Carl Hall Nov. Acct. Co. Jail 59070 -59521 6AX 1369 per statements Statement no. 778658 December rent 7979 9049 10650 Ag. Ext. Service 29141 Co. Agent Order no. 08159. per Ced. Statement 16969 Dog Pound 6714 Holster - Sher'iff's Dept. Professional Services per statements per statements 1 case pla Dec. Vet Service Work Dec. Rent 4103 C.D. Agency Antenna Control Box & Rotar C.D.Ag per statement Re Elmon Smith Re Thomas Ray Matthews Re Simon King Matthews B. Home Care Re Anthony Moore 569 Elbert Sessoms Co's part for aid to the Blind Ledger Dev. Comm 78943, 79006 Re James Carroll Re Calvin Murphy P S Clinics M & I Clinics 4307 Tax Supervisor Payment no. 5- County Office Bldg. Petty Cash Gen Assistance Gen Assistance Tree decoration B. Home Care Christmas Cheer Christmas Cheer Christmas Cheer vel eal es ncy Amt Mwr <159 Checks issued during December 1970 continued 3506 Christal Evans 30.00 Christmas Cheer 3507 Mrs. Ray Cameron 30.00 Christmas Cheer 3508 Mrs. David Ferrell 30.00 " 3509 Mrs. E. C. Flowers 25.00 " 3510 Mrs. Erwin Johnson 30.00 " 3511 Margie Johnson 55.00 " 3512 Mrs. Wade Johnson 30.00 " 3513 Bessie Lee 85.00 " 3514 Mrs. D. C. McKinney 45.00 " 3515 Etta McNeill 30.00 " 3516 Mrs. Herman Tew 30.00 " 3517 O'Quinn & O'Quinn 1,381.27 Uniforms Sheriff's Dept. 3518 Comma Danieley Cott Index Systems 103.30 553 3519 IBM Corporation 37.08 2AW7581 3520 Kendall Stewart 137.50 Installing paneling in ASCS Office 3521 Godwin Building Supply Co. 518.15 84360- ASCS Office 3522 Morris Wade Sales Co. 172.52 F010108 Desk 3523 Lafayette Drug Co. 8.40 Nov. Acct. Co. Agent 3524 Harnett Co. Health Dept. 25.00 Petty Cash 3525 Modern Laundry & Cleaners 8.40 Nov. Acct. Dunn Health Center 3526 Carolina Tel. & Tel. Co. 16.25 Per statement 3527 Morris Wade Sales Company 8.22 F013808- C.D. Agency 3528 The E. R. Thomas Drug Co. 30.00 Dec. Rent 3529 John J. Jones 36.56 Nov. Janitorial Services 3530 J. A. Johnson Construction 1,272.00 Oct. Acct. for Garbage areas 3531 Louis Baer Dept. Store 40.00 October & Dec. rents 3532 Dr. C. L. Corbett 130.00 M. & I Clinics 3533 N. C. Sanatorium 54.38 4248 Nov. 3534 Harnett County News 1.81 9 poster boards 3535 Allen Appraisal Company 750.00 Payment no. 4 '71 revaluation 3536 Donnie G. Dorman 10.51 Refund for error in listing taxes 3537 Godwin Building Supply Co. 74.31 Refund for error in listing taxes 3538 Spout Springs District 150.00 Minutes of 12 -7 -70 3539 Summerville Fire District 150.00 " 3540 Dunn Fire Department 150.00 " 3541 Erwin Fire Department 150.00 IT 3542 Buies Creek Fire Department 150.00 " 3543 Black River Fire District 150.0b It 3544 Flatwoods Fire District 150.00 " 3545 Dunn Rescue Squad 150.00 " 3546 Lillington Rescue Squad 150.00 If 3547 Coats Fire Department 150.00 " 3548 Jack J. Allen 100.00 Reward for killing dog. 3549 Warren Bros. Oil Company 260.96 1560, 1813, 5557, 6002, Maple Gr.Schoo] 3550 S. River Electric Membership Corp. 98.35 Elec. Service for CCTI 3551 Pennie Wilbourne 65.00 Gen Assistance 3552 Carl's Sundries 34.82 per Dec. 10, 1970 statement for fire fg 3553 Void 3554 N.C. Purchase and Contract Division 160.00 4 direns for Sheriff's Det. 3555 Blanche S. Bass 50.00 General Assistance 3556 Pope Printing Co. 37.08 Rec. Books Tax Collector 3557 Cape Fear Criminal Justice 18.45 132 Sheriff's Dept. 3558 IBM Corporation 16.10 5AD6640, 3AQ6641 3559 Storr Sales Co. 233.73 60638, 60676 3560 Valley Plbg. Co. 1,299.24 Payment no. 2 County Office Bldg. 3561 Owen G. Dunn Company 325.90 2 fee Books 3562 Cavin's Business Products Inc. 494.00 Speakers Dept. Social Services 3563 A.B. Sherman Oil Co. 32.98 12428 Welfare Dept. 3564 First Citizens Bank & Trust Co. 22.05 63 Food Stamp Transactions November 3565 Waccamaw Bank & Trust Co. 39.55 113 Food Stamp Transactions Nov. 3566 Southern National Bank 19.25 55 Food Stamp Transactions Nov. 3567 First National Bank of ENC 23.10 66 Food Stamp Transactions Nov. 3568 First National Bank of ENC 70.70 202 Food Stamp Transactions Nov. 3569 First Citizens Bank & Tr. Co. 29.75 85 Food Stamp Transactions Nov. 3570 Central Carolina Bank & Trust Co. 30.45 87 Food Stamp Transactions Nov. 3571 IBM Corp. 455.58 HB 58778 3572 Dr. A. W. Peede 8.00 Re Laura Ann Thompson 3573 Winchster Surgical Supply Co. 57.60 per invoices dated Ded. '70 3574 Lillington Roller Mills, Inc. 7.73 10778 Dog Pound 3575 N. C. Fed Surplus Property Agency 28.25 592 -C. D. Agency 3576 Void 3577 Carolina Power & Light Co. 1.66 per statement 3578 Lillington Medical Clinic 17.00 Professional Services 3579 J. A. Johnson Construction 142.50 Oct. services at garbage pit 3580 D. W. Denning, Jr. 16.45 Agri -Busn. meeting 3581 H. Douglas Moore 13.95 Agri- Business meeting 3582 Dr. Grover C. Pate, Jr. 12.00 Agri- Business meeting 3583 W. Guyton Smith 14.75 Agri- Business meeting 3584 Alex M. Cameron 14.40 Agri- Business meeting 3585 Void 3586 American Express 3587 Community Cleaning Center 3588 Twyford Printing Co. 3589 Dr. A. W. Peede 148.76 Acct. 047 138 8637 55.92 Gasoline Acct for Agri -Bus. 36.98 4360 Dev. Comm 20.00 Re Mary Lou Clark & Elwiser Wright is 460 Checks written duriar„ December 12/0, continued... 3590 Wilbert Jones 5.76 3591 Lennie R. Arnold 136.30 3592 Mrs. J. A. Walker 203.34 3593 Mrs. Marion McNeill Patterson 35.00 3594 Woodall, McCormick & Arnold 30.00 3595 Elizabeth F. Matthews, C.S.C. 17.00 3596 Bertha M. Taylor 158.95 3597 Bertha M. Taylor 86.67 3598 Alma Jean Bass 171.07 35b9 C. H. Avery 50.00 3600 Void 3601 Void 3602 Bank of North Carolina 42,841.31 3603 N.C. Blue Cross & Blue Shield, 1,059.63 3604 M. H. Brock 79.66 3605 C. R. Ammons 523.43 3606 Dougald McRae 240.00 3607 Louis E. Bottiglier, Postmaster 18.00 3608 James H. Anderson Co., Inc. 287.56 3609 Carolina Tel. & Tel. Co. 121.52 3610 Carolina Tel. & Tel. Co. 166.86 3611 Carolina Tel. & Tel. Co. 177.73 3612 N. C. Natural Gas Crp. 49.92 3613 Carolina Power & Light Co. 419.91 3614 Carolina Tel. & Tel. Co. 145.39 3615 Elizabeth F. Ma- thews, C.S.C. 13.00 3616 Gilbert Brown 23.52 3617 Mrs. James Jates 22.72 3618 Worth Byrd 22.72 3619 Erwin Funeral Home 60.00 3620 McLeod Electric Company, Inc. 1,870.20 3621 N. C. Local Governmental Emp. Ret. 1,435.40 3622 N. C. Local Governmental Emp. Ret 1,791.29 3623 N. C. Public Employee's SS Agcy. 2,552.22 3624 N. C. Public Emploee's SS Agcy. 3,663.93 3625 N. C. Local Governmental Emp. Ret 2,369.09 ;3626 Southern National Bank 5,708.45 3627 N. C. Public Emp. SS Agency 6,216.33 3628 N. C. Dept. of Revenue 3,348.35 Transportation Board Home Care Boarding Home Care General Assistance Attorney Fee - Tax Suits Cost in 70 -CVD -1108 Cleaning Health Centers Dec. '70 Dec. Salary -TB Project Dec. Salary & Travel Imm.Ed. Aide 5 days as Court Officer December Payroll Group #043 0012 -001 4 days as Acting Co. Mgr. plus travel. Terminal Leave Pay Services rendered Bd. of Elections Postage - Welfare 12742 Per Statements Per Statements Per Statements Per Statements Per Statements Per Statements Costs in tax suits - 70 -CVD -1101 Attend Board Meeting Attnd Bd. Meeting Attend Board Meeting Re: Joseph Lester Tyndall Payment No. 4 County Office Building Matching Contri. for gen emp. & Law em Matching contri. for gen emp, & Law em 69- 0560675 -001 69- 0560675 -001 Employees' Ret Contri Dec.'70 W. H. Tax - Dec. '70 Employees Contri. 430019927 for Qt. ending 12 -31 -70 16 Salary Checks Written for the Month of December 1970 7068 M. H. Brock 7069 W. J. Cotton,Jr. 7070 D.P. Ray,Jr. 7071 C. E. McLamb 7072 Gilbert Brown 7073 Edward H. McCormick 7074 Thomas Allen 7075 Lottie Patterson 7076 Bessie S. Johnson 7077 W. Earl Jones 7078 Alice Schmincke 7079 Edna W. Butts 7080 Jackie J. Denning 7081 Wade H. Stewart 7082 Edna K. Newton 7083 Madie Lee Morgan 7084 Lemuel C. Gregory,Jr. 7085 James V. Griffin 7086 B. F. Temple 7087 Roger W. Lyon 7088 Lincoln Neal 7089 Stanley Byrd 7090 James E. Turnage 7091 Hilton L. Pope 7092 Clyde F. Pate 7093 Joseph C. Gilbert 7094 Paul D. Lucas Lewis C. Rosser, Jr. 7095 7096 Fred D. Freeman 7097 George E. Cameron 7098 H. D. Carson, Jr. 7099 Rachel W. Blanchard Patsy H. Nobles 7100 7101 Harold Upchurch 7102 Thomas H. James 7103 William K. MCCormick 7104 Inez Harrington 7105 Velma S. Edwards 7106 Flora Green Milton 7107 Inez W. Sessoms 7108 Clyde L. Ross 7109 Paul B. Drew 7110 B. E. Sturgill 7111 Ruth Sturgill 7112 Louvenia Mcl. Lee 7113 Fletcher C. Hubbard 7114 Naomi F. Hawley 7115 Glyness Meeks 7116 Madeline W. Hawley 7117 Patricia W. McDonald 7118 Mary P. Avery 7119 Jean Adcock 7120 Annie Lee Sawyer 7121 Sandra Byrd 7122 Edna C. Langdon 7123 Bonnie B. Beasley 7124 Beverly W. Warren 7125 Emma Lee West 7126 Harvey V. Godfrey 7127 Marjorie G. Wade 7128 Helen R. Crews 7129 Glenn C. O'Kelley 7130 Egeta Williams 7131 Joyce G. Pulliam 7132 John D. Davis 7133 Jimmy F. Ragland 7134 Jane H. Smith 7135 William F. Rogers 7136 Gayle M. Adams 7137 Joy L. Dawson 7138 Esther T. Butts 7139 Margie Harrington 7140 Kathleen Thomas 7141 Pauline Sanford 7142 C. R. Ammons 7143 James E. Goff 7144 Charles E. Hammond 7145 H. W. Lloyd 7146 Juanita S. Hight 7147 Bettie E. Giles 7148 Paulette J. Britt 7149 Virginia L. Simmons 116.00 126.80 120.00 120.00 120.00 300.00 583.55 308.10 289.20 536.74 327.10 295.67 245.62 669.58 293.56 286.39 570.09 562.51 344.89 555.84 538.72 385.64 565.84 535.62 492.35 522.67 533.87 533.10 507.81 504.35 718.13 323.39 287.39 319 .3 7 287.62 221.03 350.92 327.79 308.10 253.02 267.19 237.75 398.51 197.55 165.14 772.72 333.78 359.23 328.76 312.95 319.76 267.56 280.96 259.96 249 .76 249.76 513.40 653.70 618.36 500.72 312.22 309.80 480.23 573.08 510.76 540.19 472.05 491.52 508.60 481.68 362.56 342.65 329 .00 386.11 396.65 316.75 305.00 300.00 216.55 211.40 233.80 277.37 7150 Ida P. Hinnant 7151 Ophelia McLena 7152 M. Irene Lassiter 7153 Hattie E. Barnes 7154 Lida R. O'Quinn 7155 Rebecca S. Coleman 7156 Louise M. Lloyd 7157 M. H. Canady 7158 Ken Black 7159 Brenda Lee 7160 Alta Pearl Pope 7161 Herbert E. Hudson 7162 Jean M. Irvin 7163 Thomas T. Lanier 7164 Lillian B. Smith 7165 Roy S. Godwin 7166 Alvis Lee McKay 7167 Andrew M. Anderson 7168 William Fred Hall 7169 Sammie D. Spears 7170 Willard M. Wooten, Jr. 7171 Bessie W. Moss 7172 Muriel F. Cann 7173 Margaret N. MCDonald 7174 Myrtle D. Register 7175 Alice R. Shomper 7176 Rachel S. Korpulinski 7177 Lespie M. O'Quinn 7178 Wanda Sue Bethune 7179 Kyle Harrington 7180 W. G. Lasater 7181 Lawton 0. Dorman 7182 Thomas J. Byrd 7183 Tyree C. Kendall 7184 Lawrie M. Byrd 7185 Benton A. Bracey 196.85 121.70 708.09 525.29 555.97 550.13 499.98 587.63 547.89 294.46 287.29 423.76 400.08 584.40 300.54 71.40 131.38 105.67 105.17 99.96 727.08 363.79 511.06 309.21 512.93 243.00 243.00 243.00 243.00 331.04 341.60 225.00 123.76 114.24 66.64 211.46