Loading...
07071958168 JULY 7th. 1958 The Board of Commissioners met in regular session on Monday'JUly 7th. at 10:00 A. .M., with all members present. AIso present were the County Attorney the Clerk to the Board and the Auditor of Harnett County. The following reports were approved and filed. D. P. Ray Elizabeth Matthews Kyle Harrington Earl-Wells Inez .Harrington L. B. McLean Roy Godwin Tax Collector Clerk Superior Court Clerk Recorders Court Dog Warden Register of Deeds Veterans Service Officer Electrical Inspector The Board approved the bond ot David Eaton Lasater, Jr. in amount of $5,000. and ordered filed with the Clerk of.Superior Court. No. 92-532550 MARYLAND CASUALTY COMPANY BALTIMORE KNOWALL MEN BY THESE PRESENTS, That David Eaton Lasater, Jr. aftrincipal (hereinafter called Principal), and the MARYLAND CASUALTY 0011PANY,1 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 Duncan P.Ray, Jr. Tax Collector,.Harnett County, North Carolina (hereinafter called Obligee) in the penalty Dollars ($5,000.00); to the payment whereof, the said-Principal binds himself, his heirs, the said Surety binds itself, its successors firmly by these presents. The Condition Of The Aforegoing Obligation Is Such, that Whereas, the said Principal was appointed Deputy Tax Collector for the term beginning on the 30th. day of June 1958 and ending on the 30th day of June, 1959. NOW, TiEREFORE, if the said Principal shall during the term of this bond, well and truly and faithfully perform all and 'singular the duties incumbent upon him by reason of ilia election or appointment to said office, except as hereinafter limit- ed, and honestly account for all moneys coming into his hands, according to law, then this obligation shall be null and void; it is otherwise to beland remain in full force and virtue. - . This bond is executed by the Surety upnn the following express condition, whih 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) dayst 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 remainingHliable for alI or any 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, conditons and pro- visions of this bond, and the Surety shall, upon surrender .d' this!bond and its release from all liability thereunder, refund the premium paid, less a pro rate Part thereof for the time this bond shall have been in force. of Five Thousand and no/100---- well and truly to be Made_and done, executors and administrators, :and and assigns, jointly and severally, SIGNED, SEALED AND DATED this 30th day of June, 1958. D. E. Lasater, Jr. , Seal Countersigned James F. Davie Resident Agent Principal Maryland Casualty Company By: 3. P. Brawley, Attorney in Fact. (Seal) 169 The Following Road Petitions Were Approved: (1) To grade and sand clay and add to the State Highway System that road in Barbecue Twonship, which runs from N. C. Highway No. 27 to Buffal06 Lake, a distance of 3 milse of which 1* miles is already on the State System. (Petition given to N. V. Keith for presentation) (2) To gade and sand gravel and add to State Highway System that road in Barbecue Township which runs from McDougald Road to the McFarland Road, a distance of 6/10 miles. (Petition mailed to State Highway) The Board ordered the resignation of Glenn L. Hooper, Asst. Solicitor of Fourth Solicitorial District be accepted to become effective June 30. 1958. The Board accepted the resignation of Sherwood Gregory, Constable in Neill's Creek Township, to be affective as of this date. Mrs. Mary L. McAllister advised the Board that Mrs. Ruby Parker newly appointed Home Demonstration Agent will begin her duties on July 16, 1958, and Mrs. Fonrose Gore, Asst. Home Demonstration AGent will begin her duties July 1, 1958. Com. Curran, moved seconded by Com. Pleasant that the Auditing contract be given to Thurman C. Ennis & Co. for the sum of $1600.00. Motion carried. Com. Currin moved, seconded by Com. Pleasant, that Fuel Gas tanks bearing the serial Numbers 52687, 35013, 37524, 76094, 76093 and 34933 be returned to Hubert Peay. Motion carried. Com. Cameron moved that D. E. Lasater, Jr. be appointed to serve as delinquent Tax Collector from July 1, 1958, to First Monday in December, 1958, at existing salary and travel allowance. Commissioner Currin seconded motion and the motion carried. Continuation Certificate Bond 90- 369571 P.O. with D. P. Ray, Jr. Tax Collector as Principal in Amount of $35000.00, was approved and filed in Clerk Superior Court office. MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 90- 369571 P 0 In Consideration of the sum of Three Hundred Fifty Dollars this bond, subject to all its covenants and conditions is hereby continued in force until on the 30th day of June, 1959 IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the penalty named in the attached bond, to wit: 35,000.00 ATTACHED to and forming part of the bond, in the amount of Thirty Five Thousand Dollars heretofore issued from the 1st. day of July 1955. on behalf of Duncan P. Ray, Jr.' Lillington, N. C. Harnett Co. Tax Collector and in favor of Board of Commissions of Harnett Co. N C. IN WITNESS WHEREOF the MARYLAND Casualty Company has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 14th. day of May 1958 but the same shall not be binding upm the Company unless counter- signed by an authorized representative of the Company. W. T. Harper Glenn C. Bramble Chairman of the Board and President Secretary Thomson -Davis AGency Countersigned: James F. Davis Authorized Representative 170 It is ordered that Floyd Johnson, Averasboro Township, be refunded $27.06, Tax valuation on Ford Sedan for year 1957 on account of error in listing. The Board tentatively adopted the 1958 -59 budget resolution and will meet on July 28th. at 10:00 A. M. for final adoption of the budget. Continuation Certificate MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 90- 156897 PO In Consideration of the sum of Fifty Dollars this bond, Subject to all its covenants and conditions Ms hereby continued: in force until on the 1st day of July 1959, IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty—Company under . the attached bond and all such renewal or continuation certificates shall not exceed the penalty named in the attached bond, to wit: 5,000.00 ATTACHED to and forming part of the bond, in the amount,of Five Thousand Dollars heretofore issued from the 1st day of July 1953 on behalf of Al&ce,Patterson Lillington, N. C. Deputy and in favor of Duncan P. Ray, Jr. Tax Collector, arnett Co. N C :, IN WITNESS WHEREOF, the Maryland Casualty Company has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland; this 1st day of May 1958, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. w. T. Harper Glenn C. Bramble- Secretary Chairman of the Board and President Countersigned _ James F. Davis Authorized Representative Thomson -Davis AGency MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No 90- 156898 PO IN CONSIDERATION of the sum of Twenty Five Dollars this bond, subject to all its covenants and conditions is hereby continued in force until on the 1st day of July 1959 IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificate attached thereto (including this one) are not cumula- tive, and that the total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the penalty named in the attached bond, to wit 5,000.00 ATTACHED TO And forming party of.the bend, -in the amount of FIVE THOUSAND Dollars heretofore issued from the 1st day of July,1953 on behalf of Lola O'Quinn, ?Tamers, N C., Clerk and in favor of Duncan P. Ray, Jr. Tax Collector Harnett Co., N C IN WITNESS WHEREOF, the Maryland Casualty Company has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 1st day of May 1958, but the same shall not be binding upon the Company unless counter- signed by, an authorized representative of the- Company. W. T. Harper Glenn C. Bramble Chairman of the Board and President Secretary Thomson Davis AGency Countersigned: James E. Davis Authorized. Representative 171 r MARYLAND CASUALTY COMPANY baltimore CONTINUATION CERTIFICATE IN CONSIDERATION of the sum of Thirty Seven & 50 /100 Dollars this bond, subject to all its covenants and conditions is hereby continued in force until on the 1st day of July 1959 IT I3 EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all re- newal continuation certificates thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the penalty named in the attached bond, to wit 5,000.00 ATTACHED to and forming part of the bond, in the amount of Five Thousand Dollars heretofore issued from the 1st day of July 1955 on behalf of Kyle Archie Harrington , Broadway, N C., Clerk Recorders Court and in favor of Harnett Co. N. C. IN WITNESS WHEREOF the MARYLAND CASUAL'L'Y COMPANY has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 1st day Of May 1958, but the same shall not be binding upon the Company unless counter- signed by an authorized representative of the Company. W. T. Harper Glenn C. Bramble- Secretary Chatrman of the Board and President Thomson -Davis Agency THE FOLLOWING JURORS WERE DRAWN AUGUST llth, 1958. 1. Neil Wendell Keen Jr 2. Rudolph Hickamn 3. Arden Stroud 4. Clarence Suggs 5. Leroy Smith 6. Willard C. Price 7. Charlie A. Jackson 8. R J Mayne 9. Bobby Eugene Hales 10. A L Honeycutt 11. John B. Ennis 12. Tiny Matthews 13. Woodrow Matthews 14. E L McGehee 15. John K. Snipes 16. Oscar Harrington 17. J E Matthews 18. Earl B. Barefoot 19. D B Dean 20. George R. Bennett 21. J C Byrd 22. Baxton Pollard 23. Ezar Lee Denning 24. John Mason 25. Henry H. Johnson 26. M T Matthews 27. Joe B. Tart 28. G H Hall 29. L N Hasty 30. W Mack Byrd 31. Harvey Porter 32. W D Harris 33. Herbert Lee Wade 34. Everett P. Gunter 35. W A Porter 36. Charles E. Rambeaut 37. B P Leonard 38. Wade Jones 39. Kemery Womack 40. Roy J. Smith 41. Robert E. Lee 42. E L Johnson 43. J. Daniel Norris 44. Oliver B. Ennis 45. J L Baker Countersigned: Jams F. Davis FOR CIVIL 'PERM OF SUPERIOR COURT BEGINNING Erwin Olivia Erwin Lillington # 1 Angier # 1 Dunn # 4 Erwin Sanford # 6 Lillington # 3 Erwin # 1 Coats # 1 Angier # 2 Buies Creek Kipling Dunn Broadway # 1 Fuquay # 2 Erwin # 1 Lillington Lillington # 1 Dunn # 2 Cpats Coats Lillington # 3 Erwin Fuquay # 2 Dunn # 2 Dunn # 4 Erwin Coats Lillington # 3 Dunn Lillington # 3 Cameron # 2 Lillington # 3 Chalybeate Springs Erwin Fuquay Springs # 1 Broadway # 1 Broadway # 1 Erwin Fqquay # 2 Coats # 1 Benson # 1 Fuquay Springs Duke Barbecue Duke Neills Creek Black River Averasboro Duke Barbecue Barbecue Stewarts Creek Grove Neills Creek Neills Creek Hectors Creek Averasboro Upper Little R. Hectors Creek Duke Lillington Neills Creek Averasboro Grove Grove Upper Little R. Duke Hectors Creek Averasboro Averasboro Duke Grove Upper Little R. Averasboro Upper Little R. Barbecue Upper Little R. Hectors greek Duke Hecotrs Creek Upper Little R. Upper Little R. Duke Buckhorn Grove Grove Buckhorn 17.2 Commissioner Womble called to the attention of the Board the unexpected death of Honorable Troy C. Eason on July 6, 1958, and offered the following Resolution: WHEREAS, Honorable Troy C. -Eason was unexpectedly called to receive his eternal reward on July 6, 1958, and in the death of this outstanding citizen Harnett County has sustained a great loss; and WHEREAS, Honorable Troy. C. Eason had rendered faithful and outstanding service to his, community, Church and County through many years of his useful life and was recently nominated as the Democratic, candidate for the office of County Commission- er for the Fourth District; and WHEREAS, the Harnett County Board of Commissioners, acting for itself and the entire citizenship of Harnett Bounty, desires to publicly express to the members of the family of Mr. Eason its sympathy,in the loss of this belovedlhusband and father; NOW, THEREFORE, be it resolved by the Board of Commissioners of Harnett County: 1. That the members of this Board Mr. Eason their sympathy over the loss notice, of the fact that in his passing enduring loss. do hereby express to the family of of Mr. Eason and do hereby take public Harnett County has sustained ',a great and 2. That a copy of this resolution be furnished to the family of Mr. Eason and that copies hereof likewise be furnished to the press of Harnett County. Upon motice of Commissioner Womble, seconded by Commissioner Cameron, the foregoing resolution was adopted by unanimous vote. • Upon motion of Commissioner Womble, seconded by Commissioner Cameron, the following resolution was adopted by unanimous vote: BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF HARNETT COUNTY :'. 1. That from and after July 7, 1958, except as, hereinbelow excluded, all individual purchasing or placingnnycorder for any goods, equipment; merchandise and supplies for and on behalf of, or which will to any extent whatever be paid for by, Harnett County, or any department or agency of Harnett County, Shall deliver, or shall cause the salesman soliciting and /or accepting the order for such goods, equipment, merchandise or supplies to deliver, to the Harnett County Auditor at the time said order is placed two copies of the sales slip or purchase order covering . said goods, equipment, merchandise or supplies. 2. That upon the receipt of said sales slip or purchase order the Auditor shall - indicate upon both copies thereof whether the County has appropriated and unexpended and unencumbered funds on hand and available to cover the costs of such goods, equips ment, merchandise or supplies and the purchasing agent shall likewiee indicate there- on his approval or disapproval of said order. No such order shall be finally deliver- ed to the person or institution from which said goods, equipment, merchandise or supplies are being purchased until the terms hereof have been fully complied with and upon said terms being so complied with the Auditor shall forward to the seller one copy of said sales slip or purchase order and shall retain the other copy in his file. 3. That no person shall place any order for and on behalf of Harnett County without complying with the terms hereof and no person or firm shall',sell or deliver to the County any goods, equipment, merchandise or supplies unless and until the terms hereof have been fully compled with; in the event any Count* employee shall fail to comply with the terms hereof and in so doing shall incur in',the name of Harnett'Counjjy, Br any department or agency of said County any obligation or indebt- edness, the Bounty shall in no way be liable for the payment thereof, the. County Aucitor is hereby specifically forbidden to makepayment thereof, and in the event the County shall in any action at law be held responsible for the payment thereof the person so placing said order shall indemnify the County and save it harmless as to any and all sums expended by the County by reason of such unauthorized order. 4. That the provisions hereof shall in no way apply to binders requited for use in the offices of the Register of Deeds and the Clerk of Superior Court "` or to the fillers for such binders and neither shall the same apply-to any order `t- for routine office supplies not exceeding the sumcdf$25. 5. That copy of this resolution be forthwith furnished to the head of every County Office or Department and that each department head be and he is hereby directed to hereafter fully comply with the terms of this resolution and to acquaint all salesman calling upon him with the terms hereof. WHEREAS, there is a vacancy presently existing in the offce of Township Constable for Upper Little River Township and the Board of Commissioners is authorized by law to fill such vacancy; and 173 WHEREAS, Hal Brown has applied to the Board for appointment to said office and the Board is of the opinion that he is a fit, suitable and proper person to be appointed as Constable for Upper Little River Township to fill the unexpired portion of the term expiring on the first Monday in December, 1958; NOW, THEREFORE, be it resolved by the Board of Commissioners of Harnett County that Hal Brown be and he is hereby appointed as Constable for Upper Little River Township to•fill the presently existing vacancy, to serve until the first Monday in December, 1958; provided, however, that the said Hal Brown shall not enter upon the performance of any of the duties of the office of Constable until after having filed with the Clerk to this Board the Bpnd required by law and after having taken the oath prescribed by law. Upon motion of Commissioner Cameron, seconded by Commissioner Womble, the foregoing resolution was adopted by unanimous vote. The Board adjourned to reconvene on July 28th. at 10:00 A. M. Cha rman Clerk to Board Jr •