Loading...
HomeMy WebLinkAboutC.054.93008_1065620 VOTING: Ayes - 5; Nays - 0. MOTION from Chairman Hedrick to return to regular session. VOTING: Ayes - 5; Nays - 0. ADJOURN: MOTION from Commissioner Mills to adjourn. APPROVED:_ �. lA_ _ IREDELL COUNTY BOARD OF COMMISSIONERS MINUTES JUNE 17, 1986 The Iredell County Board of Commissioners met in Regular Adjourned Session on Tuesday, June 17, 1986, 7:30 p.m., Agricultural Center Conference Rooms 1 and 2, Statesville, NC. Present for the meeting were: William A. Mills, Vice Chairman Jessie S. Crosswhite Frances L. Murdock Alice M. Stewart Absent: Larry S. Hedrick, Chairman Staff present: J. Wayne Deal, County Manager Lois Troutman, Tax Supervisor Joe Ketchie, Tax Collector Jerry Lundy, Planning Director F. William Furches, Jr., Finance Officer Alice Fortner, Clerk to the Board Staff absent: William P. Pope, County Attorney CALL TO ORDER: The meeting was called to order by Vice Chairman Mills who presided in the absence of Larry S. Hedrick, Chairman. INVOCATION: By Vice Chairman Mills PRESENTATION OF PLACQUES HONORING MR. J. MACK MORROW AND Mr. K. L. "JACK" RAYNER, RETIRING PLANNING BOARD MEMBERS: Vice Chairman Mills presented the captioned placques to Messrs. Morrow and Raymer. Mr. Mills announced that Mr. Morrow had been a member of the Iredell County Planning board for twenty-four years and served as chairman for two years. Mr. Raymer has been a member for twenty-three years and served as chairman for 17 years. Vice Chairman Mills commended the two .gentlemen for their years of service. Both Mr. Raymer and Mr. Morrow made remarks about their tenures as planning board members. APPROVAL OF THE MINUTES FROM THE JUNE 3, 1986 AND JUNE 5, 1986 MEETINGS: MOTION from Commis- sioner Murdock to approve the minutes with corrections indicated in the June 3rd minutes. VOTING: Ayes - 4; Nays - 0. AFTERLISTS, RELEASES AND REFUNDS - MAY 1986: Mrs. Lois Troutman, Tax Supervisor, presented the afterlists, releases, and refunds for the month of May 1985. MOTION from Vice Chairman Mills to approve the afterlists, releases, and refunds for the month of May 1986. VOTING: Ayes - 4; Nays - 0. The following lists the afterlists and releases and presented and approved: NAME & BILL X TOWNSHIP YEAR REASON AMOUNT Davis Hospital 15365 Inside 1985 Exempt $1,031.36 Foundation John David Vance 53009 C Creek 1981 Out of County 7,54 Church of the 1st Born In Jesus 10914 Inside 1985 Exempt 188.81 Thomas Payne 43162 Chambersburg 1984 Mobile home reprocessed 72.29 Thomas Payne 44463 Chambersburg 1985 Mobile home reprocessed 76.00 ' TOTAL $1,376.00