Loading...
12041944113 1 1 1 DECEMBER The Board of Commissioners met in regular session on Monday December 4,1944 at 10:00 with J B Ennis,Chmn., Ferd D.Jackson,R.L.Pate,L.R.Byrd, and A.A.Cameron. Also Inez Harrington,Clerk to the Board, and H.C.Strickland, County Attorney. The report of Howard Godwin,C.S.C. was approved and ordered filed. The report of Inez Harrington,Register of Deeds, was approved and ordered filed. The report of W.D.Harringtcn,Tax Collector was filed and ordered filed. The report of Grand Jury for November term,1944 was read and ordered filed. The Board ordered that the County offices be closed Satruday through Tuesday for the Christmas Holidays. Tt is ordered that Henry Swann,col. of Barbecue Township, be released of poll tax for year 1944 on account of error in double listing. J.B.Ennis was appointed Chairman, of the Board of Commissioners, and Angus A. Cameron was appointed Vice - Chairman. H.C.Strickland was employed as County Attorney.— E.C.Byrd was appointed Supt. for County home for a term of two years. J. Earl Ward was appointed Auditor for a term of 2 years. J.Earl Ward Ivas appointed Tax Supervisor for a term of 1 yr. Angus A.Cameron and L.R.Byrd were appointed as the still committee. Ferd D.Jackson and R.L.Pate were appointed as County Home Committee. The Board appointed R.H.Butler, Erwin,N.C. as constable of Duke Township. M.O.Lee was appointed Solicitor of Harnett County Recorders Court by unanimous vote of all Commissioners for two years beginning December 4,1944 to December 1946. Be it resolved that that property in the town of Dunn and acquired by Harnett County and the Town of Dunn at a Tax Foreclosure sale under judgment #1871 -A -899 be sold to Ed W.Holden for the sum of $150.00. being 2 lots on ownsend Avenue. $50.00 cash to be paid and notless than ten dollars per month until the entire balance of $ioo.00 and interest is paid. The first payment being due on December 15th, 1944. The Chairman of the Board is hereby authorized to execute deed to Ed W.Holden and the Clerk to the Board will attest same. • Be it resolved that Harnett County at a Tax W.H. Holliday,Col,, Coat Churn. of the Board is he Clerk will attest same. that property in the Grove Township, and acquired by foreclosure sale under judgment #SD#1999-A-950 be sold to s,N.C. for the sum of $170.71 cash with this offer and the reby authorized to execute deed to W.H.Holliday and the MARYLAND CASLALTY COMPANY BALTIMORE KNOW ALL MEN BY THESE PRESENTS, That Jesse Earl Ward,Dunn,N.C. 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 the surety) are held azd firmly bound unto the County of Harnett,N.C. in the penalty of Ten Thousand and 00 /100 Dollars ($10,000.00) to the payment whereof, well and truly to be made and done, the said rrincipal 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 aforegning obligation is such, that whereas, the said principal was elected or appointed Auditor and Tax Supervisor for the term beginning on the 4th day of December 1944, and ending on the 4th day of December 1945. Now Therefore, if the said Principal shall, during the term of this bond, well .rrd faithfully perform all and singular the duties incumbent upon him by reason of his election or appointment as said Auditor and Tax Supervisor, except as herein- after limited, and honestly account for all moneys coming into his hand as said Auditor and Tax Supervisor, according to law, then this obligation shall be null and void; it is otherwise to be and remain in full force and virtue. 114 THIS BOND is executed by the Surety upon the following express conditions, which shall be conditions precednet to the right of recovery hereunder: IT 1S 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 County of Harnett, North Carolina and this bond shall be deemed cancelled at the expiration of said thirty (30) days, the said Surety reatxaining liable for all 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, conditions and +provisions of -this 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. AND 11' IS FURTHER MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL PARTIES HERETO, that the surety shall not be liable to said County of Harnett -,N.C: for any loss or losses resulting by reason of the failure of the said Principal to collect any portion or all taxes which he may be chargeable to collect by reason of his election or appointment as said Auditor and Tax Supervisor, and that -said Surety shall not be liable. for failure'of the,said principal to take any legal action to collect such taxes. AMID IT IS FURTHER MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL THE PARTIES • HERE20, that the said Surety shall not be liable to said- Couhty of Harn ett,N.C. for any losses resulting to said County of Harnett, -N.C. by-reason of any public moneys being now on general or special deposit or hereafter placed on general or special deposit by the -said Principal, with any bank, depository, or depositories, or by reason of the allowance -to or acceptance bysaid Principal of any interest thereon, any Law Decision.or Statute 52 the State of 'Werth Carolina or Ordinance of the said County of Harnett, North Carolina to the contrary notwithstanding. Signed, sealed and dated this 24th day of November,194. Witness: H.C.Strickland countersigned Elizabeth T.Davis resident Agent Jesse Earl Ward Principal. MARYLAND CASUALTY COMrANY, By: H.Gilmer- Howie, Atty. in Fact. (SEAL) STATE OF NORTH CAROLINA COUNTY OF HARNETT KNOW ALL MEN BY THESE PRESENTS/ That we, Inez S.Harrington of Lillington County of Harnett State of North Carolina, and the American Surety Company of New York, a corporation organized and existing under the laws of the State of New York, and duly qualified under the laws of the State of North Carolina, as Surety, are held and firmely bound unto the State of North'Carolina in the sum of FIVE THOUSAND DOLLARS ($5,000.00), to the payment whereof, well and truly to be made, we bind ourselves, our heirs, exeuctors, administrators, successors and assigns, jointly and severally, firmly by these presents. Signed and sealed this the 21st day of November,A.D.,1944. THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That whereas the above bounden Inez S. Harrington is duly elected Register of Deeds for Harnett °County,State of North Carolina, for a term of two years beginning the first Monday in December,1944. NOW, THEREFORE if the said Inez S.Harrington shall safely keep the books and records of her office, and shall in all things faithfully discharge the duties of her said office. than the above obligation to be null and void, otherwise to remain in full force and effect. witness: H.C.Strickland Inez Harrington (SEAL) (SEAL) Countersigned at Dunn,N.C., By Jas A Taylor & Sons H.B.Taylor Agent. APJIERICAN SURETY CO OF NEW YORK, By Paul N Cherry Vice President Attest: H L Haight Asst.Secretary. AMERICAN SURETY-COMPANY BOND NO 910303K OF NEW YORK A STOCK W MPANY ORGANIZED IN 1884 We,'Edna Kelly, -as Principal and the American Surety Company of New -York, as Surety, bind ourselves to pay Inez Harrington Lillington, North Carolina as Obligee, such pecuniary loss, not exceeding One Thouaafd (01000.Dollars, as the `latter shall have sustained of money -or other personal property, by any act or acts of Larceny, gheft, embezzlement; foregery, misappropriation, wongful abstractio willful misapplication or any other act of Fraud or Dishonesty on the part of the Principal, directly or through connivance with others, while holding the position of Deputy Register of Deeds Harnett County, North Carolina in the service of the Obligee, this suretyship to begin December 4,1944 and to end, on the 2nd day of December 1946, or a) with the date of the discovery by .the Obligee either of 11? loss hereunder or of dishonesty on the part of the Principal or (b) with the date of the retirement of the Principal from his said position, or(c) with the date of the termination of the suretyship by the Surety or the Obligee in the manner hereinafter set forth in clause 7. PROVIDED, HOWEVER: 1. That loAs be discovered during the continuance of this suretyship or within the fifteen months immediately following the termination thereof, and that notice of such loss be delivered to the Surety at its home office in the City of New York within ten days after such discovery. 2. That claim, if any, be submitted by the Obligee in writing, showing the items and the dates of the losses, and be delivered to the Surety at its home office within three months after such discovery, and that the Surety shall have two months after claim has been presented in which to verify same by appropriate investigation. In the meantime no suit, action or proceeding shall be brought against the Surety by the Obligee, nor after the expiration of twelve months after the delivery of such statement of claim. If such limit of twelve months be prohibited under the law of the place governing the construction hereof, then the limit shall be the shortest period permitted by such law. In any suit, act'-on or proceeding the Principal shall, if with reasonable diligence he can be found within the jurisdiction, be made a party to the suit and served with process therein. 3. That in no event shall the liability of the Surety for any one or more defaults of the Principal during any one or more years of this suretyship exceed the anount herein specified. 4. That the Surety shall not be liable hereunder for any default the proceeds of which shall have been applied to the payment to the Obligee of a preexisting debt. 5. That in the event that the loss exceeds the amount of this suretyship, the Obligee aid the Surety shall share with each other pro rata in any net recovery, except recovery upon or from other suretyship for the Principal, in the proportion that the amount orf' the payment under this suretyship bears to the total shortage. 6. That the amunt of this suretyship may, on written application of the Obligee, be increased or decreased by the Surety without impairing the continuity thereof, provided, however, that where the suretyship is decreased the discovery period mentioned in this bond, as to the cancelled portion of the suretyship by reason of any decrease, shall become effective as of the date of such decrease. 7. That this suretyship may be terminated by the Surety upon thirty days' notice to the Obligee, or by the Obligee upon notice in writing to the Surety specifying the date of termination. Thereupon the Surety shall refund the unearned premium if no claim has been paid hereunder. IN WITNESS WHEREOF, the Principal and the Surety have hereuto set their hands and seals this 22nd daffy of November 1944. Witness: H.C.Strickland Edna Kelly Principal Attest: George O.Howie,Jr. Resident Assistant Secretary at Washingt on,D. C. AMERICAN SURETY COMPANY OF NEW YORK, By A F Lafrentz countersigned at Dunn,N.C. By Jas.A.Taylor & Sons ByH.B.Taylor Agent THE FIFELITY AND CASUALTY COMPANY OF NEW YORK THE PIONEER BONDING COMPANY OF THE UNITED STATES KNOW ALL MEN BY THESE FRESENTS: THAT R.H.Butler of Erwin State of North Carolina hereinafter called the Principal, and The Fidelity and Casualty Company of New York, hereinafter called the Surety, a corporation organized under the laws of the State of New York, with its home office in the City of New York, in the said State, are held and firmly bound unto Board of Commissioners of Harnett County State of N.C. hereinafter called the Obligee, in the sum of One Thouaand ($1000.00) Dollafs; for the payment whereof to the Obligee the Principal binds himself, his ehris, executors, administrators, and assigns, and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this 27th day of November,1944. WHEREAS, the above named principal has been duly appointed or elected to the office of Duke Township Constable of the County of Harnett,State of North Carolina for the term of office beginning on December 4,1944 and ending on December 4,1946. NOW, THEREFORE, the condition of the foregoing obligation is such, that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honeslty account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force; provided, however, that the Surety shall not be liable hereunder for any loss of public money deposited by or in behalf of the Principal with any bank when such loss is occasioned by the failure of such bank faithfully to account for and pay over such money on legal demand; any law, decision or statute to the contrary notwithstandin . Signed, sealed and delivered in the presence of R H Butler Principal H.C.Strickland Principal TEE FIDELITY AND CASUALTY CO athr Hale as the Surety ‘SEAL) N.y. Marvin c.Sours THE FIDELITY AND CASUALTY COMPANY OF NEW YORK THE PIONEER BONDING COMPANY OF THE UNITED STATES KNOW" ALL MEN BY T EESE PRESENTS; THAT Almond H.Ivey of Dunn State of North Carolina hereinafter called the Principal, and The Fidelity and Casualty Company of New York, hereinafter called the Surety, a corporation organized under the laws of the State of New York, with its home office in the City of. New York, in the Said State, are held and firmly bound unto Board of Commissioners of Harnett County State of North Carolina hereinafter called the, obligee, in the sum of One'Thousand,Dollars; for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself, its successors and assigns, jointly end severally'fimrly by these presents. Signed, sealed, and dated this 21st day of November,1944. WHEREAS, the above named principal has been duly appointed or- elected to the office of Township Constable of the County of Harnett,State of North Carolina for the term of office beginning onDec. 4,1944 and ending on Dec. 4,1946 NOW THEREFORE THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH, that if the Principal shall faithfully perform such duties as may be imposed on him by law 9nd shall honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force; provided, however, that the Surety shall not be Stable hereunder for any loss of public money deposited by or in behalf of the Principal with any bank when such loss is occasioned by the failure of such bank faithfully to account for and pay over such money on legal demand; any law, decision, or statute to the contrary notwithstanding. Signed, sealed and in the presence of A.M.Rouse as to Principal - A M Rose as to Surety delivered Almond H.Ivey Principal. THE FIDELITY AND CASUALTY CO.OF N.Y. H.B.Taylor Attorney THE FIDELITY AND CASUALTY COMPANY OF NEW YORK THE PIONEER BONDING COMPANY OF THE UNl'J2ED STATES KNOW ALL MEN BY THESE PRESENTS: THAT Percy Abe Arnold,Faquay Springs State of North Carolina hereinafter called the Principal, and The Fidelity and Casualty Company of New York, hereinafter called the Surety, a corporation organized under the laws of the State of New York, with its hone office in t he City of New York, in the said -State held and E ralcbio. umt® Board of Commissioners of Harnett County state o±' If.0. hereinafter called the obligee, in the sum of One Thousand Dollars; for the payment whereof' to t he Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this 21st day of November11944. WHEREAS, the above named principal has been duly appointed or elected to the office of Constable of the County of Harnett State of North Carolina for the term of office beginning on December 4,1944 and ending on Dec. 4,1946. NOW, THEREFORE, the condition of the foregoing obligation is such, that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force; provided, however, that the Surety shall not be liable hereunder for any loss of public money deposited by or in behalf of the Principal with any bank when such loss is occasioned by the failure of such bank faithfully to account for and pay over such money on legal demand; any law, decision, or statute to the contrary no*ithstanding. Signed,`' sealed and delivered in the presence of D.P.Ray,Jr. as to the Principal J.A.Jernigan as to the Surety Percy Abe Arnold Principal. THE FIDELITY AND CASUALTY COMPANY OF NEW YORK H B Taylor Attorney 117 N0. 4146Y8 F&S MARYLAND CASUALTY COMPANY rALTIMO::E RIDER WHEREAS, on or about the 7th day of December, 1942, the Maryland Casualty Company did execute a certain surety bond on behalf of James Melvin McLean, Lillington, North Carolina as Coroner in the County of Harnett in the penalty of Two Thousand Dollars ($2,000) and in favor of the State of North Carolina, and WHEREAS, the bond recites that the said James Melvin McLean was elected Cornner for a term of two years beginning December 7,1942, and WHEREAS, it was the intention of all parties that the term of office for James Melvin McLean should be for four years from December 7,1942 to December 7,1946 instead of to December 7,1944. NOW, THEREFORE, in consideration of the premises it is hereby understood and agreed that the expiration date in the said bond is corrected to read the 7th day of December, 1946 instead of the 7th day of December,1944. It Ls expressly understood and agreed that the total liability of the Maryland Casualty Company shall not under any circumstances or in any event exceed the sum of TWO PI-ICUSAIND DOLLARS ($2,000). This endorsement is to be attached to and from a part of the aforesaid bond. Signed, sealed and dated this 30th day of Nov.,1944. Janes Melvin McLean Principal MARYLAND CASUALTY COMPANY H D Taylor RESOUJTION WHEREAS, it has come to the attntion of the Harnett County that Ffc.011en M. Jackson, late killed in action in France on November 18,1944, 'States Army; and WHEREAS, Pfc. (Men M•Jackson was a borther Ferd D.Jackson, a member of the Harnett County BE IT THERFORE RESOLVED, that the members Commissioners hereby expr.ss their regret occas M. Jackson, and that their sympathy be extended Jackson. Be it further resolved, that a copy of these D.Jackson, a copy be spread upon the minutes of Commissioners, and that a copy be furnished the Board of Commissioners of of Godwin, North Carolina, was while a member of the United of our esteemed co- worker and friend, Board of Commissioners: of the Board of Harnett County Toned by the death of Pfc. Olien to their co- worker, Mr. Ferd D. resolutions be given Mr. Ferd this meeting of the County press. ATTEST: Clerk to Harnett County Board of Commissioners. The following jurors were 8,1945: John C.Fann D.C. Graham C.R.Gregory W.E.Temple D.C.Parker W.P.Matthews W.H.Byrd L..I.Ogburn V.E.Williams Grady Johnson Clarence Holder D.E.Lasater J.W.Temple W.D.Cameron Charlie 010J/inn L.W.Poolard J.H.Arnold M.V. Skinner 0.G.Matthews w.W.Dickens Robt.Williams Wilkerson J.B.Tutor S.J.Gates A.S.Byrd W.A.Williams J.B.Ennis Chairman,Board of Harw tt County Commissioners. drawn for the term of Erwin,N.C. Jonesboro,N.C. Angier,N.C. #2 Bunnlevel,N.C. #1 Erwin,N.0. #1 Angier,N.C. Erwin,N.C. An7;ier,N.0. Dunn,N.C. Lillington,N.C. Broadway,N.C.,=1 Erwin,N.C.#1 Dunn,N.C. Cameron, N.C. #2 Jnnesboro,N.C. #2 Co at s, N.C. #1 Fuauay Springs,N.C. Dunn,N.C. Bu ie s Creek Broadway,N.C. #1 Erwin,N.C. Casma,N.C. Lillington,N,C. Erwin,N.C. #1 0 oat s, N.C. #1 court beginning January Duke Barbecue Black River Stewarts Creek Stewarts Creek Black River Duke Black River Averasboro Lillington Upper L.River Grove Averasboro Johnsonville Upper L.River Grove Buckhorn Averasboro Neills Creek Upper L.River Duke Buckhorn Lillington Stewarts Grove 118 R.i.Duncan H Y Smith Williard Bradsher R.L.Remsburg David Burt Bayles W. Otis Strickland W.P.Butts R.S. Taylor H.C.$tephens Edgar Lee Leslie R.Matthe*s Carlton McCormick J H Byrd Coy B Norris Burell Pink Leonard The following registrars Commissioners to serve until Cathryn McRae Bunnlevel,N. L.C.Ezzell, Dunn,NrC. Mrs.C,E.McCormick Broadway,N. Mrs.Eliza"J.Surles Angier,N.0 A Y Tudor,Jr. Fugue; Springs Dr.mWm.P.Holt Erwin,N.C. Carlos V; Stewart Coats,N•C. J fl Cotton Varina,N.C: #1 Lexie #.Smith Camer ®n,N.C.y2 R B O'Quinn Lillington,N.C. F.M Caudell Buies Creek,N.C. Mrs W C Melvin Leinden,N.C. #1 Mrs Sarah B Holder Mamers,N.C. Dunn,N.C. Broadway,N:C. #1 Lillington,N.0. Dunn,N.C." • Erwin ;N.C: Erwin,N.C. Angier; N.C: Lillington ;N ;C. Lillington,N.C. Angier ;N.C. Lillington,N.C. Breadway,N. C. Erwin ;N.C41 Erwin ;N:C. #1 Erwin ;N.O. of: vital statistics Dec. 341948 :: C. #1 C. ;N.C. Averasboro Upper L.River Lillington Averasboro Duke Duke Black River Lillington Stewarts Creek Black River Killington Barbecue Stewarts Creek Duke Duke were appointed by the Board of The following Listakters for the year 1945 were appointed: Anderson Creek Averasboro Barbecue .fl.abkcRiver Buckhorn Duke Grove Hector's'Creek Johnsonville Lill ingten Hollis Creek Stewarts Creek Upper tittle River 2;c- -r d. Mrs Cathryn McRae, > Mrs Troy Godwin Mrs Mack C Cameron W L Woodall L B McKinnie L C Barbour Mrs Naomi S.Hudson D.R.Smith E.E.Perkins R B O' iiinn A C Johnson J Wilbon Byrd H.M OtQuinn 119 1 1 1 1 1 The following checks were issued durin; the month of December 1944: 3296 George F. Hinton 3297 W. H. Matthews 3298 Mrs. Troy Godwin 6299 A. A. Cameron 3200 H. L. Pate 3301 Carolina Power & Light Co. 3302 D. K. Stewart 3303 J. A. Darroch, Deputy Sherri 3304 Clarence Moore, Constaple 3305 A. H. Ivey, Constaple 3306 H. A. Wells, Deputy Sheriff 3307 W. E. Salmon, Sheriff 3308 Void 3309 Mitchell Printing Co. 3310 J. E. Jackson 3311 Lillington Ice & Coal Co. 3312 Town of Lillington 3313 Lillington Furniture Co. 3314 E. B. Culbreth 3315 Machine & Welding Co. 3316 he C. B. Dolge Co. 3317 Owen C. Dunn Co. supplies 3318 J. C. Thomson Insurance Agencybonds 6319 Observer Printing House abstract binders 3320 Vallie K. Harrington Recordings 3321 Edith Grey Wood Recordings 3322 Inez Harrington, Reg. of DeedsNov. Posta=e 3323 Storr Engraving Co. Office Supplies 3324 J. Melvin McLean, Coroner Investigations 332 5 Kelly's Drug Store Drugs and milk 3326 K. C. Matthews keys and laundry 3327 Modern Laundry & Cleaners Laundry 3328 Purdie Brothers, Inc. 3329 Johnson & Bryant 3330 Capital Printing Co. 3331 F.D. Jackson 3332 N. C. Cameron 3333 Carl Fitchett 3334 C. J. Hanna & Son 3335 Harnett Furniture Co. 3336 LaFayette Drug Co. 3337 Brodgen Produce Co. 3338 Orkin Exterminating Co. 3339Womble Co. 3340 Lillington Furniture Co. 3341 Davis Milling Co. 3342 McLean & O'Quimn 3343' Mrs. T. A. Sherman 3344 Jerlina Ferzuison 3345 Russell Ferguison 3346 Bud Morgan 3347 Adolf Runda 3348 Charlie Biggins Salary $22.70 salary 29.30 salary 184.80 services as commissioner 17.40 services as commissioner 36.40 Electric Current 87.95 Conveying Joe King 9.80 ff Stills 20.00 Stills 10.00 Stills 26.84 Conveyidg 8.00 Summoning jurors etc. 70.30 'Tax Abstracts Commissions on collections Coal & Ice Water Janitor supplies Premiums on Court House Work on boiler Court house 48 boxes urinal blocks 101.9E 8.28 19.91 14.80 2.09 192.33 26.40 72.00 44.75 110.00 66.81 21.10 3.50 20.50 22.90 16.00 28.24 42.40 35.38 Supplies for County Home& Jail 58.20 Supplies 111.46 Supplies for Welfare avept. 8.86 Welfare Board Meeting 4.60 Welfare Board Meeting 7.30 Welfare Board Meeting 5.60 Premium 237.16 Supplies for Co. Home 38.10 Drugs for Co. Home 53.41 Produce for Co. Home 48.73 Control for Oct. 5.00 Supplies 72.42 Linoleum and Supplies 35.18 F lour and feed, salt 263.85 Clothing for Co. Home 30.90 Sewing at Co. Home 10.00 Cooking at co. home 40.00 Work at Co. 'Lome 40.00 12 cords wood 96.00 Work at Co. Home 10.00 Work at Co. Home 10.00 3349 W. H. Lee Shoe Repairing 13.75 3350 Thomas & Howard Co. Salisbury Supplies for Co, Home 46.69 3351 F. A. Bradsher Kerosene for Co. Home 2.58 3352 Layton Supply Co. Supplies and Rent 76.49 3353 Duke Hospital Hospitalizaticn 423.20 3354 J. J. Willis, Raleigh, N. C. Repairing tobacco seed cleaner 3.65 3355 Fitchett Drug Co. Green Soap 1.25 3356 Winchester Surgical Supply co.Supplies for Health Dept. 37.25 3357 State Laboratory of Hygiene Swabs for Health Dept. 1.50 3358 Howard Godwin Pastage 6.00 3359 Howard Godwin, C. R. C. Costs in Recorder's Court 14.17 3360 Howard Godwin, C. R. C. Costs in Recorder's Court 355.63 3361 North Carolina Sanatorium Hospitalization 157.35 3362 Dept. of Cons.& Development Forest Fire Control 37.23 3363 State Comms. for the Blind Aid to Blind 198.19 3364 Jas. A. Taylor & Sons Bonds I. Harrington & E. Kelly 15.00 3365 E. L. Parrish Refund 28.08 3366 W. E. Salmon, Sheriff Refund 37.50 3367 Jas. A. Taylor & Sons Bond of Edna Kelly 5.00 3368 A. J. Moore Load of kindling for jail 5.00 3369 W. D. Harrington, Tax Collector Dog Certificates 48.00 3370 3371 3372 3373 Curtis Elliott E. C. Byrd George F. Hintonn W. H. Matthews 3374 J.J. Barnes 3375 Dr. L. R. Doffermyre 0077 MissiMauderL.JaSearcy 3378 Howard Godwin Hauling Coal 2 hrs. Gathering Corn Salary W:ary .90 49.00 22.70 29.30 Repairing Motor at Agr. Bldg. 23.50 V. D. Clinics 45.00 Clerk V. D. Clinics 8.00 Supplies used 28.ig Part of Dee. Salary 100.00 J !12o 3379 E. C. Byyrd 3380 George. F. Hinton_: 3381 W. H. Matthews 3382 L/ K. Boston 3383 Ida P. Hinnant 3384 Sudie S. Parrish 3385 Mrs. Ruby Hood 3386 u. ti. Ammons 3387 Mrs. Hiram Baggatt 3396 belen. Bradley 3300 E, C. Byrd 3390 L 2: Chaffin - 3391 Howard Godwin ` -3392 Inez Harrington 3393 W. D. Harrington 3394 Edna Kelly 3396 K. C. Matthews 3397 1'. B. OTQminn 3398 Lottie Patterson 3399 Duncan P. Ray 3396 M.0. Lee 3400 W. E, Salmon 3401 Maude L' Searcy 3402 Iva J. Sloan 3403 Elsie B. Sounders 3404 Kathryn b. Talley 3405 F. H. Taylor 3406 4'. H. Taylor 3407 Doris Upchurch 3408 J. Earl Ward 3409 Wilma Williams 3410 Marjorie C. Richey 3411 Maude b. B rd 3412 ''1ara Lee 4uhhson. 3413 First Citzens Bank & Trusb Co. '3414 Mabel Alston 3415 M. Irene Lassiter 3416 Dr. John A. Lineberry 3417 Edith Wood 3418 K. W. Ballentine 3419 Mary B. Carlson 3420 Mrs. Bedya S. Collier 3421 Mrs. Bertha Felton 3422 Janet Hood 3423 Gertrude P. Wilburn 3424 M. D. Lanier, Postmaster 3425 Mrs. Myrtle S. Bradley 3426 °Y. H. Matthews 3427 Ueorge Hinton 5428 Mr. J. B. Ennis 3429 B/ F. Miller 3430 H C. Strickland 3431 Dr. J. F. McEay 3432 _Robe cca Wilson 3433 Carolina Telephone & Tel4 Co. 3434 W. D. Harrington, Tax Collector 3435 W. H. Matthews 3436 George F. Hinton 3437 Mrs. Troy Godwin 3438 C /H• Thornton 3439 Mr. R. L. Pate 3440 Carolina Power & Light 6o, 3441 In D. Lanier. ' Postmaster 3442 Lilliegton Ice & Coal Co. 3443 Metro Products Co. 3444 J. E. Jackson 3445 James H. Andsrson Co. 3446 F. A. Bradsher 3447 l'homas & Howard Oo.Salisbury 3448 Bud Morgan 3449 Jerlina Ferguison Labor for killing hogs Salary Salary Dec. Travel Dec. Allowance Salary Salary Salary Salary Salary Salary Salary Salary Less 100.00 Salary Salary Salary Salary Salary Salary Salary - Salary Salary Salary Salary salary salary Salary:'.._..:.. Salary Salary Salary Salary Salary Salary Salary Bonds & Interest Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Dec. Allowance Salary RentrLibrary Office Dec. Salary Telephone service Dog Certificates Salary Salary Collecting Taxes Collecting Taxes 94.00 gg1 -0 29.30 30.00 20.00 10.00 166.02 143.30 83.90 98.40 138.90 136.00 195.70 205.13 410.80 103. 40 88.90 90.85 71.65 110.40 120.80 300.67 107. 60 140.80 103.40 64.60 100.00 40.80 82.40 257.00 187.60 122.70 93.90 82.40 6,837.07 161.19 167.94 401.20 05.90 275. 86 67.60 44.65 65.30 59.40 59.40 131.25 39.00 29.30 22.70 25.00 10.00 200.00 8.50 70.40 63.80 65.25 29.30 22.70 157.30 38.80 Salary as Comms. & Purchasing agent 62.40 Services to Dec.-14, 1944 77.08 Stamps and box rent 15.60 Ice 5.00 Invoice dated May 11, 1943 41.27 Commissions 7.24 Supplie.s_for Co. Home 42.40 40 .Gal. Kerosene 4,48 Supplies for County Home' 33.96 15 cords of Wood @ $8 120.00 Cooking st Co. Home 40.00