Loading...
04081958139 APRIL 8th. 1958 The Board of Commissioners met in the regular monthly meeting on Tuesday. April 8th. 1958, at 10:00 A. M. with all members present. Also present were the County Attorney, the Auditor and the Clerk to the Board. The Following Reports were approved and filed: D. P. Ray Inez Harrington Elizabeth Matthews Kyle Harrington L. B. McLeod Earl H. Wells Tax Collector Register of Deeds Clerk Superior Court Clerk Recorders Court Veterans Service Officer Dog Warden Upon motion of Commissioner Womble seconded by Commissioner Pleasant, William E. Craddock was appointed Township Constable for Lillington Township, The following Road petitions were presented and approved: ( Petiton to widen grade and improve /tn # 27 jr mile east of Barbecue Church to Peach and known as the Tingen Road. (Petition delivered to Mr. Milton Moore Barbecue Township running from N. C. Farm road, a distance of 1.5 miles, for presentation) (2) To grade that road in Lillington Township which runs from Old County Home to Leon Stone s mile to Thomas McLeod 's home. (Petition given to Mr. Womble for presentation) (3) To pull up and maintain that road in Duke Township which runs from Resale Pope home to Joe Bledsoe known as Pope Street a distance of 4/10 miles. (Petition given to Ray Thomas for presentation) Bond # 92- 532378 with Wm. Everett Craddock, Constable, in Lillington Twp. was approved andfiled with Clerk Superior Court. MARYLAND CASUALTY COMPANY No. 92- 532378 Baltimore Know all men by these presents, That William Everett Craddock as Principal (hereinafter called Principal), and the Maryland Casualty Company, a corporation of the State of Maryland, having its principal office in the City of Baltimore, Maryland, as Surety (hereinafter called Surety), are held and firmly bound unto the State of North Carolina (herein called Obligee) in the penalty of One Thousand and no /100 Dollars ($1,000.00); to the payment whereof, well and truly to be made and done, the said Principal binds himself, his heirs, executors and administrators, and the said Surety binds itself, its successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THE AFOREGOING OBLIGATION I3 SUCH, that Whereas, the said Principal was appointed -- Constable, Harnett County, N. C. - -- for the term beginning on the 8th day of April, 1958, and ending on the 1st day of December, 1958. NOW, THEREFORE, if the said Principal shall, during the term of this bond, well and faithfully perform all and singular the duties incumbent upon him by reason of his election or appointmen tosaid office, except as hereinafter limited, and homeatly account for all moneys coming into his hands, according to law, then this obligation shall be null az d void; it is otherwise to be and remain in full force and virtue. This bond is executed By the Surety upon the following express condition, which shall be a condition precedent to the right of recovery hereunder: IT IS MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL PARTIES HERETO that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days' notice in writing to the said Obligee and this bond shall be deemed cancelled at the expiration of said thirty (30) days, the said Surety remaining liable for all or an act or acts covered by this bond, which may have been committed by the Principal up to the date of such cancellation, under the terms, conditions and provisions of tht bond, and the Surety shall, upon surrender of this bond and its release from all liability thereunder, refund the premium paid, less a pro rata part thereof for the time this bond shall have been in force. Signed, Sealed and Dated this 8th day of Apri,1958. Witness: Ruby T. Currin William Everett Craddock (SeaL) Principal Countersigned James F. Davis (Seal :- Resident Agent Maryland Casualty Company J P. Brawley Attorney in Fact. Upon motion of Commissioner Womble, seconded by Commissioner Pleasant, the Board by unanimous vote adopted the following resolution: WHEREAS, there is no duly elected and qualified Constable for Lillington Township and a vacancy exist in the office of Constable for said township; and WHEREAS, William E. Craddock, a citizen and resident of Lillington Township, has applied to the Harnett County Board of Commissioners for appointment as Constable to fill said vacancy and various citizens of said township have re- quested and recommended the appointment of the said William E. Craddock as Con- stable for Lillington Township; NOW, THEREFORE , be it resolved by the Board of Commissioners of Harnett County that William E. Craddock be and he is hereby appointed as Constable for Lillington Township to fill said vacancy and to serve for the unexpired portion of the current term of said office, i.e., until the first Monday in December, 1958; provided, however, that the said William E. Craddock shall not enter upon the performance of any of the duties of Constable until after having filed with the Clerk to this Board the bond required by law and after having taken the oath prescribed by law. The County Auditor advised the Board of Commissioners that the sum appropriated in the 1958 budget resolution for repairs to the courthouse would not be adequate to defray the necessary expenses of completing the repairs now in process and further advised the Board that the additional sum of approximately $5300 would be required for such purposes during the current fiscal year. The Auditor further advised the Board that the sum of approximately $16,000 remained on hand in funds allocated for courthouse repairs during the years 1955 -56 and 1956 -57, the same being funds allocated for courthouse repairs during said fiscal years but not expended. THEREUPON, on motion of Commissioner Cameron, seconded by Commissioner Pleasant, the Board by unanimous vote adopted the following resolution: WHEREAS, it has been necessary to make certain repairs to the Harnett County Courthouse and the funds appropriated for such purpose in the 1957 -58 Budget Resolution are not adequate to defray the entire cost of such necessary repairs with the result that an additional sum of approximately $5300 will be required during the current fiscal year for such purposes; and WHEREAS, the County has on hand in the General Fund unencumbered and un- appropriated funds in excess of said required sum of $5300 ; NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY: 1. That the sum of $5300 be and the same is hereby appropriated from the General Fund Surplus to be used for the purpose of defraying the necessary expense of making suoh'repairsto the Harnett County Courthouse. 2. That thelHarnett County Auditor be and he is hereby directed to transfer said sum from the General Fund Surplus to said appropriation and to disburse the same for such purpose as directed by this Board. 3. That the 1957 -58 Budget resolution be and thesame is hereby amended and increased in the amount of $5300, said increase to be financed by surplus funds on hand July 1, 1957 and not used in the original Budget Resolution or any amendment thereto to meet expenses for the current fiscal year. Upon motion of Commissioner Cameron, seconded by Commissioner Pleasant, theBoard by unanimous vote adopted the following resolution: Be it resolved by the Board of Commissioners of Harnett County:: 1. That all Harnett County Law Enforcement Officers, including the Sheriff, be and they are hereby directed to turn over to the Harnett County Board of Commissioners all materials and apparatuses used for the illegal manufacturing of intoxicating liquors which have been seized bya.any such Law Enforcement Offioer of Harnett County. 2. That Commissioner J. E. Womble is hereby designated to receive the request of any and all individuals for the return to them of any such apparatus or materials so seized, which request shall be reported to the Board of County Commissioners at its next succeeding regular meeting for such action as the Board deems necessary. 3. That all such apparatuses and materials not ordered surrendered to the rightful owner by the Board of County Commissioners shall be confiscated and disposed of or destroyed in the manner required by law. 4. That no such apparatus or materials shall be returned to any claimant unless the Board of Commissioners shall first be satisfied that said claimant is the bona fide owner thereof and that said apparatus and materials were being used without the knowledge, consent or approval of the claimant and that the claimant had no reasonable grounds or basis upon which to believe that such apparatus or materials would be used for the illegal manufacture of intoxicating beverages. At the regular meeting on March 3, 1958, the Harnett County Board of Public Welfare appeared before th Board of County Commissioners and advised the Board that a committee had been recently appointed to receive from the various Counties recommendations designed to improve the public assistance program in the State of North Carolina. Said County Board of delfare requested the Harnett County Board of Commissioners to consider the public assistance program as now administered and formulate and transmit to said Committee its recommendations as to any changes which might be made in order to improve said program. The Board of Commissioners, after thoroughly discussing said matter with the County Board of Welfare at that time took the matter under advisement and deferred action until the April meeting. After further consideration and dis- cussion at the April meeting, upon motion of Commissioner Pleasant, seconded by Commissioner Cameron, the Board adopted the following resolutions: BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY that it does hereby recommend to the Committee appointed to study the public assistance pro- gram for the State of North Carolina that said public assistance program be revised to include the following provisions and requirements: 1. That all applicants for public assistance be required to execute the application for assistance under oath; that all applicants he advised prior to taking said application that the furnishing of false information in connection therewith constitutes a criminal offense; and that suitable provision be made for the punishment of any person knowingly furnishing false information in connection with any such application. 2. That the provision requiring children to support and maintain their parents be strenghtened and suitable and workable provisions made for the pun- ishment of children failing to do so. - 3. That the County Board of Public Welfare be given the power to deny assistance in any case in which said Board is satisfied that the applicant or recipient has willfully acted so as to deplete resources in order to qualify for assistance. 4. That the total amount of aid to dependent children funds paid to any family not exceed #100 per month and that reasonable maximms for aid to depend- ent children assistance for each child and for each old age assistance recipient be established without regard to the amount of Federal funds available. 5. That the County Board of Commissioners and County Welfare Boards be granted more authority in fixing appropriations for public assistance purposes. 6. That in all cases involving assistance by reason of physical disability a certificate be required from a doctor located within the County in which the application is made, and provision made for review by a Board of local doctors in all questionable cases. 7. That the County Board of Welfare be given authority to handle assis- tance funds on a weekly basis or to furnish assistance in goods and materials in unusual circumstances where the recipient 1s wasting funds or the parent is not using aid to dependent children funds in a proper way for the benefit of said children. 8. That sterilization be required of all women having two or more illegiti- mate children as a condition precedent to receiving assistance. 9. That a state -wife program of education and public information be established for the purpose of effecting a decrease in the tremendous burden which the public assistance program is now placing on the taxpayers. 10. That an overall revision be made of the entire public assistance program so as to eliminate all'factors and-features which now promote, indolence on the part of those receiving er desiring -te receive public assistance, and that welfare- program policies and procedures be revised so as to encourage applicants and ream= pients to take all possible action to aid themselves to the greatest possible de gree. THE FOLLOWING JURORS WERE DRAWN FOR JURY DTJTY FOR THE TERM OF CRIMINAL COURT BEGINNING MAY 19th. 1958. 1. Harvey Horne 2. Herman A. Rayford, Jr. 3. Ben B. Hartsfield 4. George 0. Allen 5. Edward L. Matt1e ws 6. James L. Morey 7. J.P Ashley 8. J G Woodworth 9. John H. Page 10. Tom T. Lanier 11. Robert Tyler 12. James D. West 13. D S Parker 14. J G Talley 15. James E. Norris 16. J S Moore, Jr. 17. Walter Patterson 18. E E Moore 19. Ira C. Porter 20. 0 J Cooper 21. James M. Suggs 22. John Clarence Griffin 23. Thomas Tart 24. James A. Taylor 25. B M Jackson 26. Ernest G. Lipscomb 27. Eddy Lee Maxwell 28. Robert E. Bain 29. Marvin Blalock 30. Jessie B. Walters 31. Ralph Buchanan 32. W S Curran 33. Thomas Gregory 34. W B Bruce 35. David Hawley 36. Fred M. Byerly 37. 1 J Deal 38. 0 G Core 39. Charles S. Core 40. Earl R. Moore 41. L F Matthews 42. Chester Bell 43. M M Whittenton Idly. W H Gregory 45. John N. Bryant THE FOLLOWING .JURORS WERE BEGINNING -MAY 29th. 1958. 1. J R Rouse, Jr. 2. Cameron Wood' 3. Bobby Turlington 4. W T Spence 5. James D. Roberts 6. M E Fish. 7. W Hubert Creech 8. Charlie J. Upchurch 9. Chester Lamm Taylor 10. J G Tutor 11. W 0 Tvey 12. Calvin M. Gales 13. W S Dorman 14. Paul McNekll 15. Ray Ferrell 16. Robert Hamilton Erwin Dunn Dunn Coats Lillington Dunn Erwin Erwin Dunn Buies Creek Dunn Erwin Benson # 3 Angier # 2 Erwin Erwin # 1 Broadway # 1 Dunn Lillington # 1 Sanford # 7- Dunn Dunn # 3 Erwin- Spring Lake # 1 Dunn # 4 Angier # 2 Erwin Bunnievel # 1 Willow Springs # 1 Erwin Broadway # 1 Liliington # 3 Bunnlevel # 1 Overhills Dunn Dunn Lillington # 3 Dunn Dunn Erwin Linden # 1 Dunn # 44. Dunn Angier Dunn #3 Duke Averasboro Averasboro Grove Lillington Averasboro Duke Duke Averasboro Nei11's Creek Averasboro Duke Averasboro Black River Duke Duke Upper Little River Averasboro Neills Creek Barbecue Averasboro Averasboro Duke Anderson Creek Averasboro Black River Duke Anderson Creek Black River Duke Upper Little River Upper Little 'River Anderson Creek Johnsonville Avers sboro Averasboro Upper Little River Averasboro Averasboro Duke Anderson Creek Averasboro Averabboro Black River. Duke DRAWN FOR JURY DUTY FOR THE TERM OF CIVIL COURT Dunn Lillington # 3 Erwin Lillington # 1 Angier # 2 Angier Benson # 1 Angier # 2 Erwin Guquay # 2 Erwin Sanford # 7 Mlles Creek Dunn # 3 Angier Mamers Averasboro Upper Little River Duke Hectors Creek. Grove Mack River Black River Duke Hectors Creek Duke Barbecue Neills Creek Averasboro Black River Upper+ Little River 143 17. G W Worrell 18. H G Aikens 19. W M Langdon 20. S D Gregory 21. John K. Stewart 22. E W Denning 23. Kermit Rawls 24. V B Henry 25. James W. Hall 26. Paul Sykes 27. William Grady Harris 28. Troy E.Brown 29. Curtis Patterson 30. Jesse V. Creech 31. James L. Hatley 32. Robert Fowler 33. K H Murchison= 34. Alex House 35. J C Hobbs 36. T G Marshburn 37. Shelton Marshburn 38. Ross Layton 39. H A Weeks 40. M F Matthews 41. Lewis R. Tart 42. L B Barefoot 43. Claude Lucas Jr. 44. J L Adcock 45. Roy Sills THE BOARD ADJOURNED Lillington # 3 Lillington Angier Angier # 2 Broadway # 1 Angier # 2 Fuquay # 1 Dunn Dunn Broadway # 1 Cameron # 2 Dunn Broadway # 1 Coats # 1 Lillington # 3 Angier # 2 Bunnlevel # 1 Dunn # 4 Lillington Fuquay # 2 Sanford # 6 Dunn Dunn 0 2 Angier Dunn # 4 Dunn # 1 Erwin Lillington Erwin airman-\ v Clerk To The Board Upper Little River Lillington Black River Black River Upper Little River Black River Hectors Creek Averasboro Averasboro Barbecue Johnsonville Duke Upper Little River Grove Lillington Black River Stewarts Creek Duke Lillington Hectors Creek Barbecue Averasboro Averasboro Black River Averasboro Averasboro Duke Lillington Duke 144 The Following Checks Were Issued During The Month of April, 19018 402 Federal Reserve Bank, Ri(ehmond Withholding tax month of March 403 Southern Regional Conference Child Welfare League of America Inc Registration for 3 404 J E Womble 405 Dr. Bruce Blackmon= 406 Mrs. W E Nihhois 407 M D Lanier, Postmaster 408 Margie Johnson 409 Mrs. 0. L. Fulcherr 410 Ina Ryals 411 Vera Gilbert 412 Smith Foster Home 413 Laura Matthews 414 Etta McNeill 415 Mrs. C V Hooper 416 James Biggins 417 Flonnie & Liston Jackson 418 Lettie Johnson 419 Mrs. Earl Wester 420 Mrs. John McLean 421 Bernice Weaver 422 Mrs. Norman Dorman 423. Mrs. Mack Black 424 Mrs. Edwin Morris 425 Vera Ryals 426 Mrs. D C McKinney 427 Mrs. W J Wicker 428 Mrs. Virgil Womble 429 Williamson Boarding Home 430 Lillie Lett 431 Katherine McCollum 432 Stone Rest Home 0133 Dunn Re$t Home 434 Howard Boarding Home 435 Moody Rest Home 436 John C. Maynor 437 Mrs. Lillie Coker 438 Roland Rest Home 439 Mrs. John Mason 440 Johnston County Boarding Home !1111 Mrs. Earl Wester ►142 Mrs. W J Wicker 443 Bernice Weaver 4!111 Mrs. D C McKinney 11i5 Jessie Mae Matthews 1�1�6 Carolina Power and Light Welfare Board meeting Welfare Board meeting Welfare Board meeting Postage for Tax Supervisor office Boarding Home care Boarding Home care care care cane care Boarding Boarding Boarding Boarding It Home Home Home Home n tt tt tt tt to u Extra Boarding Home care tt tt tt 0 111i7 Town of Lillington 11118 Wilbourne Furniture Co M D Lanier, Postmaster Vera Ryals 451 Nathan H. Melton, Director 452 Nathan H. Yelton,..Director 453 Nathan H. Yelton,_.Director 40 tt e tt It tf tt n n n et Clothing, Clothing for Sylvia Reeves Clothing for Glenn Jakkson Clothing Cleaning We1gare .Office Co Telephone Bill for Welfare Office 455 456 458 459 460 Nathan H. Melton, Director H C Whittenton Thomas James W H Matthews Louvenia McLean Mrszo L Fulcher NC Asso. of County Com. 461 The Dunn Dispatch, 462 The Daily Record 463 Twyford Printing Co. 464 Tart. Coal and Oil Co 465 Lillington Ice and Fuel Co Inc 466 Layton Supply Co 467 Town of Lillington 468 Meeks Wholesale Electric Inc 469 Pemberton Electric Co. 470 Mundents Electrical Service 471 0bserverrPrinting House 472 Louise B. Blackmon April rent April rent for ASC office Postage for Welfare Dept. Boarding Home care Social Security tax withheld ft tt welfare Dept. ft t€ Harnett Co Board of Health tt t4 Harnett Co Salary Salary Salary Salary Clothing authorized by Welfare Dept. Dues for calendar year 1958 for Harnett County March 20 Ad Feb. Ad Invoice Invoice Invoice Supplies Countys water bill Fixtures for Harnett $1,997.55 24.00 5.00 6.40 50.00 90.00 49:38 45.0o 45.00 45.00 75.00 135.00 45.00 22.50 175.00 67.5o 135.00 180.00 33.75 180.0o 135.0o 180.00 35.00 124.80 29.80 67.50 10.00 20.00 40.00 65.00 158.38 27.99 281.27 20.00 25.00 70.00 66.50 140.00 40.00 15.00 8.00 25.00 3.76 1.00 50:00 100.00 21.00 35.00 1,160.43 317.60 192.76 649.79 53.21 39.10 24.1111 19.55 20.00 50.00 8.40 20.48 275.00 118.86 5.00 3.25' 20.35 Co courthouse 246.72 Bal, due on electrical repair contract for courthouse Invoice statement Reg. of Deeds #ork in Reg of Deeds office 702.92 34.60 96.63 93.27 ;145 473 Commercial Printing Co. Statement Reg. of Deeds $ 52.82 474 Inez Harrington, Reg. of Deeds March Postage 50.00 475 Royal McBee Corp. Invoice 840.00 476 R L Pate, Coroner Fees 91.00 477 L L Upchurch Jailor Fees 99.60 478 Purdie Bros. Inc Invoice 78.89 479 Deans Grocery & Market March account for Co Jail 208.65 480 Lillington Ice and Fuel Co Inc Invoice 9.00 481 Modern Laundry and Cleaners Mar. account for Co Jail 8.30 482 LaFayette Drug Co. Mar. account for Cornelisu H. Boarding Home 25.31 483 Dr. A W Peede Professional services 14.00 484 Lillington Furniture Co. Supplies Harnett Boarding Home 12.52 14.85 Alfred Williams and Co. Medical Dictionary for Harnett Co Welfare Dept. 12.75 486 Storr Sales Co. Invoice 2.90 4.87 Hood's Drug Store Medicine authorized for Welfare Dept. 4.75 488 Kelly's Drug Store Statement 41.25 489 Scotland Co. Memorial Hospital Hospitalization 9.50 490 Dr. John K. Pearson Professional services 73.00 491 Cromartie Funeral Home Part Burial authoized by welfare 20.00 492 Apex Funeral Director Ambulance Service 23.25 493 Carolina Office Equipment Co. Invoice 24.00 494 Dr. C B Codrington V D Clinic 40.00 495 Dr. J K Eppererson, Durham Co Health Dept. 18.00 496 Guardian Chemical Co Invoice 43.05 497 N C Sanatorium McCain Drugs for Harnett Co 12.70 498 Westinghouse Electric Corp Invoice Invoice 6.99 499 American Public Health Asso 1958 Membership dues and subscription to the America! Journal of Public Health 12.00 500 Modern Laundry & Cleaners March account for Lillington Health Dept. and Dunn Health Center 10.50 501 Mabel McLean Cleaning Dunn Health Center 33.73 502 Dr. Charles W. Byrd Clinics 80.00 503 Eastern N C Sanatorium Professional services 16.80 504 N C Sanatorium Hospitalization 231.00 505 N C State Commission for the Blind County's part for aid to the blind 493.93 506 Elizabeth F. Matthews C S C Fees in court cases 80,!81 507 Owen G. Dunn Co. Invoice 126.98 508 Elizabeth F. Matthews C 3 C March Postage 13.45 509 Kyle Harrington C R C Fees in court cases 24.57 510 The Seminole Home Boarding Home care for March 180.00 511 Earl H. Wells Extra Travel for monty of Mar. 5.00 512 Dr. C B Codrington M & I Clinics 45.00 513 Dr. C L Corbett M & 1 Clinics 57.50 514 Bowen Office Equipment Co. Invoice 30.59 515 Raleigh Office Supply Co. Invoice 35.53 516 Lewis Super Service Co Inc Invoice 40.15 517 F A Bradsher 011 Co. Invoice 142.25 518 Carolina Ribbon and Carbon Sales Corp/ invoice 46.86 519 Edwards & Broughton Co. Statement 21.54 520 Mitchell Printing Co. March Statement 285.19 521 Town and Country Oil Co Inc Invoice 157.80 522 Kelly's Drug Store March accounts 21.90 523 R C Monday Fees 11.00 524 B E Sturgill Rural Policeman Fess 8.00 525 B F Temple Rural Policeman Fees 4.00 526 L B Jackson, Constable Fees 5.40 537 Brock Office Supply Co Invoice 7.81 528 Bowen Office Equipment Co Invoice 8.27 529 Burroughs Corporation Invoice 20.80 530 Dr. James A. Maher Wayne Co. Post Martem examination 50.00 531 Harnett Cpunty News Printing 95.00 532 C R Moore, Sheriff Fess 349.95 533 M D Lanier, Postmaster Postage for Clerk R"corder's Court 9.00 534 Void Void 535 C J Hanna & Son inc Policy No. 415 125.07 536 Thomson -Davis Agency Fire Ins. fin various Co buildings 125.06 537 Jessie Mae Matthews Cleaning welfare office 540 H C Whittenton Salary 53.21 3.36 538 J E *amble Refund for mattresses for Jail 18.00 539 James N. Anderson Co. Invoice 147.55 541 Thomas James Salary 39.10 542 W H Matthews Salary 24 543 Louvenia McLean salary 19.5 Mrs. Edith W. Green 3 days work in C R C office 24.00 545 Inez Harrington, Register of Deeds. Indexing vital statistics 61.65 546 Carolina Office Equipment Co. Invoice 7.80 547 Social Casework Subscription 7.00 548 Mrs. O. L. Fulcher 549 Garden Terrace Home 550 Howard Rest Home 551 Talton Drug Store 552 Warren's Cut Rate Drugs 553 Butler -& Carroll Durg Co 554 Thomas Walgreen Durg Store 555 The .E R Thomas Durg Co. 556 Creech's Pharmacy 557 Everington's Drug Store 558 Medical Arts Pharmacy 559 Pegram's Pharmacy. 560 Dr. J K Williford 561 Dr. E Zeno Edwards 562 Dunn Convalescent Home 563 Good Hope Hospital Inc 564 Outpatient Dept. 565 Hay1,s 566 J E.,Wombie & Sons 567 Ralph Lett 568 Thelma Hinson. 569 M D- Lanier, Postmaster 570 Richard Porter 571 Ralph McArtan Additional boarding Home care Extra Boarding Home care Boarding Home care Medicine authorized by welfare tt tt 1t Statement Medicine It tt Statement It it 11 11 Professional services t1 tt Statement authorized by welfare dept Hospitalization 1t Chapel Hill Clothing authorized by Welfare 11 14. It Refund authorized by welfare March expense account Postage for Veterans office Wiring in the ASC office General Assistance 572 Conservation and Development County's part for forest Sire control 541.56 574 M D,Lanier, Postmaster Postage stamps for Board of Elections 9.00 574 M D Lanier, Postmaster Stamped envelopes for Tax. Collector 206.00 575 McLamb Supply Co. 1 Transmission for stoker Co Jail .253.00 576 Void Void 577 Jessie Mae Matthews 45.00 82.57 18.56 10.20 4.90 3.00 13.26 4.00 4.50 5.00 3.80 41.00 51.00 9.00 13.20 3.25 • 17.50 30.18 13.88 4.07 5.25 9.00 128.00 18.00 Cleaning Welfare office 4.30 578 Carolina Power and Light Co Light bill for ASC offices 44.75 579 Carolina Power and Light Co Countyts light bill 143.92 580 Carolina Tel and Lel Co Cpnnty's tel bill 434.45 53.21 39.10 24.44 19.55 581 H C Whittenton 582 Thomas James 583 W H Matthews 584 Louvenia McLean 585 Charlie Bailey 586 L A Tart 587 J E Womble 588 Joe Currin 589 Alex M. Cameron 590 Jarvis M. Pleasant 591 W A Johnson 592 Berles C. Johnson 593 Lottie Patterson 594 Effie Davis" 595 Mrs. Lloyd G. Johnson 596 Everett Barnes 597 D B Dean 598 D P Ray Jr 599 Alice Patterson 600 Lola 0 /Quinn 602 D E Lasater Jr. 602 C R Moore 603 Lorene Adams 604 B E Sturgill 605 A Walker O'Quinn 606 J. Stanley Byrd 607 Clarenee E. Moore 608 B F Temple 609 James V. Griffin 610 H D Carson, Jr. 611 Rachel W. Blanchard 612 Inez Harrington - 613 Velma S. Edwards 6 �4 Flora Green Milton 615 Hilda W. Shaw 616 Inez W.,Sessoms 617 L L Upchurch 618 Nancy M. Upchurch 619 C R Ammons 620 T D O'Quinn 621 Juanita S. Hight 622 Thelma L. Hinson 623 Sarah Nan Ficquett 624 Fannie G. Byrd 625 L K Boston 626 Ophelia McLean 627 Ida P. Hinnant Salary Salary Salary Salary Plastering C Harnett Boarding Home April salary tt 11 't " & Travel April salary Work in tax Supervisor's office Work in Tax Supervisor's office County Appraisal work - County appraisal work April salary and travel April salary April salary April salary and- travel April salary and travel April salary April salary and travel April salary and travel April salary and travel April salary and travel April salary and travel April salary and travel April salary and travel April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary April salary 50.00 65.00 75.50 40.00 40.00 40.00 224.82 425.66 198.70 147.62 168.62 311.51 234.28 389.55 198.70 198.70 384.61 194.25 398.50 378.35 397.75 388.45 388.45 398.50 405.78 163.40 300.88 8 182.550 166.80 152.70 131.10 86.00 265.50 198.60 95.39 199.20 144.55 71.96 205.50 49.85 99.45 628 W B Hunter April salary and travel 629 M. Irene Lassiter April salary and travel 630 Helen J. Joyce April salary and travel 631 Hattie E. Barnes April salary and travel 632 Myrtle D. Register April salary and travel 633 Bessie S. Pruett April salary and travel 634 M H Canady April salary, travel and expense 635 Gertruse P. Johnson April salary and expense 636 Alta Pearl Pope April salary and expense 637 Marie D. Canady April salary 638 Glenn L. Hooper, Jr. April salary 639 Elizabeth F. Matthews April salary and travel 640 Ruby T/ Currin April salary 641 Georgia Lee Brown April salary 642 Madie Lee Morgan April salary 643 Kyle Harrington April salary 644 Ada W. Stone April salary 645 Robert B. Morgan April salary 646 Jake Lamm April salary 647 Roy S. Godwin April salary 648 L. B. McLean April salary and travel 649 Jean Maness April salary 650 Earl H. Wells April salary and travel 651 A Ray Thomas April salary and travel 652 Lela Moore Hall April salary and travel 653 Naomi F. Hawley April salary 654 Madeline W. Hawley April salary 655 Doris T. Reardon April salary 656 Judith S. Arnold April salary 657 Glyness Meeks April salary 658 Helen Joyce Williams April salary 659 Patricia W. McDonals April salary 660 Marjorie G. Richie April salary and travel 661 Margaret J. Carringer April salary and travel 662 S H Harrington, Jr. April salary and travel 663 Sharon T. Cooley April salary and travel 664 Glenn C. O'Kelley April salary and travel 665 Sue Jo Glasby April salary and travel 666 Eleanor Ruth Smith April salary and travel 667 S J Clark, Jr. April salary and travel 668 Kenneth A. Watkins April salary and travel 669 Wilma B. Womble April salary and travel 670 D P Ray, Jr. Tax Collector Jury tickets 671 D P Ray, Jr. Tax Collector Jury tickets 672 Void Void 673 Jessie Mae Matthews Cleaning welfare office 674 Archie Roberson General Assistance 675 Colonial Life and Accident Ins. Co Group Insurance for Harnett Co. employees 676 Hospital Saving Asso Group Ins. for Harnett Co employees 677 Alston McNeill Painting at the C. Harnett Boarding Home 678 Berles C. Johnson Refund for express charges 679 H C Whittenton Salary 680 Thomas James Salary 681 W'H Matthews Salary 682 Louvenia McLean Salary 683 M D Lanier, Postmaster Postage for Home Demonstration Agent's office $ 672.47 364.42 281.22 295.11 292.18 279.37 396.25 223.06 154.75 159.5o 127.1}0 402.01 217.45 162.35 152.25 279.55 153.30 306.32 268.81 215.05 319.17 173.85 353.22 362.12 547.92 220.25 178.25 144.27 170.32 193.52 153.65 143.55 340.45 322.47 324.27 304.55 305.60 307.49 320.50 292.40 343.33 215.33 435.7o 404.35 4.14 24.00 18.00 177.40 122.50 2.07 53.21 39.10 24.44 19.55 7.00