Loading...
12061971556 8476 Jimmy F. Ragland 8477 Jane H. Smith 8478 William F. Rogers 8479 Gayle M. Adams 8480 Joy L. Dawson 8481 Phyllis J. Coats 8482 Esther T. Butts 8483 Margie Harrington 8484 Kathleen Thomas 8485 Pauline Sanford 8486 James E. Goff 8487 Charles E. Hammond 8488 H.W. Lloyd 8489 W.N. Conoley, Jr. 8490 Juanita S. Hight 8491 Bettie E. Giles 8492 Paulette J. Britt 8493 Virginia L. Simmons 8494 Ida P. Hinnant 8495 Ophelia McLean 8496 M.Irene Lassiter 8497 Lida R. O'Quinn 8498 Hattie E. Barnes 8499 Rebecca S. Coleman 85 -0 Louise M. Lloyd 8501 Myrphy H. Canady 8502 Ken Black 530.94 518.48 508.10 542.16 489.76 517.52 414.22 390.74 390.89 420 .25 399.65 325.60 315.00 267.50 227.52 227.25 238.15 293.84 212.75 129.78 800.50 611.52 569.11 585.07 542.45 651.00 606.39 8503 Hoyt B. Fowler 8504 Brenda Gail Lee 8505 Alta Pearl Pooe 8506 Herbert E. Hudson 8507 Jean M. Irvin 8508 Thomas T. Lanier 8509 Lillian B. Smith 8510 Roy S. Godwin 8511 Alvis Le McKay 8512 Andrew M. Anderson 8513 William F. Hall 8514 Sammie D. Spears 8515 John Jay West 8516 Corbett A. Coats 8517 Curtis Fred Atkins 8518 Virginia S. Warren 8519 Bessie W. Moss 8520 Tony M. Tucker 8521 Muriel F. Cann 8522 Margaret N. McDonald 8523 Myrtle D. Register 8524 Alice R. Shomper 8525 Lespie M. O'Quinn 8526 Kyle Harrington 8527 William G. Lasater 8528 Hoyt B. Fowler ********************* ** ***** * ** ** * *** * * * ******* *** ** MINUTES OF THE REGULAR MONTHLY MEETING OF DECEMBER 6, 1971. 525.34 344.30 306.41 459.35 439.59 633.09 319.31 71.10 137.46 110.92 110.27 104.28 99.54 428.96 315.22 271.53 359.44 758.18 546.23 333.23 543.51 258.02 258.02 493.05 428.28 150.52 REGULAR MEETING The regular monthly meeting of the Board of County Commissioners convened on December 6, 1971, with the following present: Chairman M. H. Brock, Vice Chairman D.P. Ray, Jr., members C. E. McLamb, W. J. Cotton, Jr. and Gilbert Brown. Also present was County Attorney, Ed- ward H. McCormick. CALL TO ORDER Chairman Brock called the meeting to order at 9:00 a.m. and Comm. Brown offered the morning prayer. MINUTES The minutes of the last meeting were read and approved. ORDER OF BUSINESS MR. HOWARD WATKINS FHA DIRECTOR Mr. Howard Watkins, Farmers Home Administration Director appeared befor the Board to request funding for a part -time helper in his office. The funding would consist of approximately $20. per week and would be hand- led through Campbell College's program whereby students are allowed controlled employment off campus. He asked that the request be taken under consideration. Chairman Brock informed Mr. Watkins that he would let him know the action taken by the Board. TAX COLLECTOR Mr. W. Earl Jones, Tax Collector presented the report of his department RESIGNATION: MR. HUBBARD Mr. Gilbert Brown, spokesman for the Board of the Social Services Depart ment, reported that Mr. F. C. Hubbard, Director of Social Services had tendered his resignation, effective December 10, 1971. Chairman Brock requested that the following letter be entered into the record of the County: December 3, 1971 Mr. Gilbert Brown, Member Social Services Department Board Lillington, N. C. Dear Mr. Brown: This isin regards to your request on Thursday, December 2, 1971, pertaining to the salary change of Mr. Fletcher C. Hubbard, Dir- ector of Department of Social Services. I have polled the other Board members according to your request. They have indicated that they would not be interested in changing the salary at this time. awassaues- 55,7 MINUTES OF THE REGULAR MONTHLX MEETING 0 DECEMBER 5 1971 continued RESIGNATION: MR. HUBBARD CONT. I hope this information can be helpful to you and to the Board of the Department of Social Services in making necessary decisions. THOMAS ALLEN TAX SUPERVISOR Sincerely yours, /s /M. H. Brock, Chairman MHB;pn cc: Mr. D.P. Ray, Jr., Mr. W.J. Cotton, Jr., Mr. C.E. McLamb. Thomas Allen, Tax Supervisor requested a refund for the following: Thomas C. Sexton, Lillington Township, refund on property charged in Summerville Fire District in error. Amount of refund $18.87. Commissioner Ray moved to refund the above amount to Thomas C. Sexton, Commissioner Brown seconded the move and it carried. Mr. Allen presented the following list for listtakers for the 1972 listing of taxes as follows: A.C. Mrs. Euna K. Butler Lillington #3 Ave. Mrs. James Yates Box 511 Dunn Mrs. George Williams Mrs. Frances Norris Bar. Mrs. Dixie Perez B.R. Mrs. Betty S. Denning B. H Mrs. Withie B. Dewar Duke Mrs. Rebecca Wade Mrs. Della Stewart Grove Mrs. Mary Hough Mrs. Thomas Williams H.C. Mr. D. C. Hamilton Jno. Mrs. Fred Cameron Lill. Mrs. Paul McDonald N.C. Mrs. B. Rudolph Blanchard S.C. Mr. Thomas Byrd ULR Mrs. Lloyd Stewart County -wide Appraisers D.B. Dean and W.G. Lasater. Commissioner Cotton moved to approve the foregoing list of listtakers upon the recommendation of the Tax Supervisor and the approve the County -wide Appraisers, using the services of, if necessary, Kyle Harrington. Commissioner McLamb seconded the move and it carried. SCHEDULE LISTING The following schedule for listing personal property was adopted by a PERS. PROP. move by Commissioner,Cotton, a second of Commissioner Ray and a unanim- ous vote: Ponies 1st. class 2nd class 3rd class $75.00 50.00 25.00 Saddle Horses $350.00 200.00 100.00 Mules 25. each Cattle: Registered Bulls 350.00 Unregistered Bulls 150.00 Milk Cow #1 Registered 185.00 Milk Cattle #2 Registered 150.00 #1 Not Registered 100.00 3 gals or more Milk Cattle #2 Not Registered 100.00 or 75.00 2 gals or more " " #3 Not Registered 75.00 Other Cattle 50.00 to 100.00 Beef Cattle 100.00 to 150.00 Hogs Brood Sows Shoats Pigs 35.00 15.00 to 35.00 5.00 to 15.00 Poultry List all Poultry at 50* each. Dogs List all dogs up to six months of age as males, After six months of age, list as males and females. Meat and Lard List at 20$ per pound Lumber $50.00 perthousand Dressed Lumber $60.00 to $75.00 per thousand. Cotton Prior to last years crop at $100. per bale. Farm Tractors, Electric Refirgerators, Etc. 100 % less 10% depreciation per year down to a minimum. Radio Sets $5.00 and Up Guns and Pistols $5.00 & up. Pianos $25.00 and up Other Items By agreement. 558 DECEMBER MEETING CONTINUED SCHEDULE FOR PERS. PROP.cont. SHERIFF STEWART DR. W.G. ANDREWS EXT. DEPT. Chairman Brock informed the Tax Supervisor that he was calling a meet- ing for December 13, 1971 9:00 a.m. for the purpose of setting the tax ratio for the coming year. Chairman Brock ordered that the cities and towns and the fire district of the County, along with the Board of Education, be notified of this special meeting. Sheriff Wade Stewart came before the Board to request that a man be hired in his department in the position of rural policeman, to police the area of Ray Road. The Chairman informed the Board of the regulatij controlling the funding of this position under the Emergency Employmen Act, and the possibility that funding under this program could be halt and if employment be continued, the County would bear the total expens of the position. Commissioner Cotton moved to hire one employee under the regulations of the Emergency Employment Act, Commissioner Brown seconded the motio and it carried. ons Dr. W. G. Andrews, State Chairman of Extension Department appeared before the Board, accompanied by James Goff. Dr. Andrews projected an idea, that of hiring an individual with funds from state and federal sources for a period of two years to work in Region M as an Area Ag- riculture Engineer Agent. This agent would deal with environmental problems such as animal waste, etc. At the end of the two years, a study would be compiled determining the effectiveness of the project. If deemed necessary at that time, the County would be requested to ai financially in supporting this project, along with the participation of the two other counties involved in Region M. Dr. Andrews only re- quested permission of the Board to hire. Commissioner Cotton made a motion that the request for permission to hire this individual to work in Region M in the capacity detailed abo be granted and that the record of the County bear witness that this Board of Commissioners extend housing privileges to this individual, allowing of course, Dr. Andrews to have the prerogative to view the existing facilities of the other counties before coming to a dec- ision in housing. Commissioner Brown seconded the motion and it carried unanimously. STEVE ELI REQUEST FOR PALMISTRY LIC. Steve Eli appeared before the Board to apply for license for palmistry for his wife, Rosie El -. The Board informed him tocome before the Board again when he met the requirements in sucuring the license. ROAD PETITIONS The following road petitions were approved by a motion by Commissioner McLamb, a second by Commissioner Cotton and a unanimous vote: Pondorosa S/D Route 3, Dunn, 1/2 mile, request for addition. Road #1428, 1 mile, 7 occupied homes, Buckhorn Township, request for improvement of road. Adams road near Angier,.4 mile, 4 occupied homes, request for addition TAX & WELFARE LIEN ATTORNEY REPORT The following report is from the Tax & Welfare Lien Attorney, E. Marsh all Woodall. December 6, 1971 Collection on Taxes: Name Case No. Township Orville P.Young 71CVD0704 Black R. Nellie Matthews Hrs. 0853 Grove G.C. Barefoot 0684 Ave. Ora Mae Hrefoot 0683 Ave. Ralph & Nella Turlington 0746 Grove C.F. Stewart & William Deloria 0774 J.D. Williams hrs. SD 2960 Collection on welfare liens: Name Sarah B. Norris $2,824.00 Amt. Collected. $ 369.88 158.96 582.44 145.63 1,685.68 212.48 143.94 $3,299.01 Atty fee - $191.20 Atty.fe $ 20.0 20.00 20.00 20.00 20.00 20.00 10.00 $130. -0 REPORT FROM JURY COMMISSION Graham Henry of the County Jury Commission, presented the following State to the Board: STATEMENT OF SOURCES USED AND PROCEDURES FOLLOWED IN PREPARING SUPPLEMENTAL JURY LIST FOR DECEMBER, L971, INCLUDING 18YEAR OLDS WHO HAVE VOTED.i The following sources were used for preparing the jury list: Sixteen names were drawn this 29 day of November, 1971. Signed: Fultc Patterson, R.G. Henry and Mack R. Hudson DECEMBER MINUTES continued. 559 BIDS FOR POLICE VEHICLES The bids for police automobiles were duly opened and contained the following information: Coats Motor Company, Coats $3,379.16 per automobile Brock Chevrolet Co. 3,610.00- George Carroll Chev. 3,820.00 The Board agreed to allow Gerald Arnold to meet with B. E. Sturgill to check into the specifications as listed on bid summaries and to made a determination therefrom as the most acceptable bid. TOWN OF ERWIN TO WITHDRAW FROM ERWIN FIRE DIST. Commissioner Cotton made a motion that the Town of Erwin be allowed to withdraw from the Erwin Fire District and the Tax Supervisor be notified of this action so that no taxes would be levied against the residents of the limits of the Town of Erwin for the Erwin Fire Dist- rict, this motion made upon the recommednation of the County Attorney. Commissioner Ray seconded the motion and it carried unanimously. APPOINTMENTS The following appointments were made be a motion by Commissioner Cotton, a second by Commissioner McLamb and a unanimous vote: ROAD NAMES County Attorney Edward H. McCormick County Auditor( H. D. Carson, Jr. Veterans Service Officer Jean M. Irvin One year One Year One year. The following were appointed for the periods indicated and by a motion of Commissioner Cotton, second of Commissioner McLamb and a unanimous vote: Appointments to the Mid - Central Carolina Area Health Planning Council, Inc. Miss M. Irene Lassiter Mr. John Kinton Mr. Leonidas Jackson Lotes Holmes Mr. Granville M. Tilghman B.B. Blackmon, M. C. Two years One year One year One year One year Two years The following request was received by letter from Mr. Howard B. Pate, J Postmaster at Spring Lake, that of official names being assigned to SR Nos. 1124, 1123 and 1142. Commissioner Brown moved that the officia Names of the roads be adopted as follows: SR 1124 SR 1423 SR 1142 The Rambeaut Road Brock Road Cotton Road Commissioner McLamb seconded the motion and it carried. DECEMBER PAYDATE FOR EMPLOYEES Authorization was given to the County Auditor to release the monthly salary checks for December on the 20th of the month, this done by gen- eral and common consest of the Board. HOLIDAYS The Board by common consent, declared December 24th and December 27th as holidays in the observance of Christmas and December 31st as a hol- iday in observance of New Year's Day. Official memorandum was requeste to be sent to all department heads. LETTER OF APPRECIATION Chairman Brock read the Board a letter of appreciation from the Corps of Engineers regarding the New Hope Dam, for their support. He also read a letter of appreciation from the United Daughters of the Confed- eracy for financial help in the caring for Chicora Cemetary. ADJOURNMENT The Board adjourned at 11:45 to go to a luncheon at Campbell College. `ret/2/ Secret ' y