Loading...
12061948453 December 1948. The Board of Commissioners met in reg lar session on Monday December 6, 1948 at 10:00 A.M. wit'z Angus : Cameron, R L Pate L A 'Part, Ferd Jackson, and L H 3rrd present. 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 Barrington, Tax Collector, was approved and ordered filed. The report of L L McLean, Veterans Service Officer was approved and ordeed filed. The report of the Grand Jury was placed before the Board of Commissioners and or- dered filed. The Following bear license wee granted: (1) B J Howard at Howard's Grocery Spring Lake, N.C. (2) Jamas W "Wilson at Wilson's Service State`on, South Erwin. (3) Mabel J Hanun at Wniteway Club, Dunn, C. (4) Dick McLamb at Dick's, D,nn, ",:.C., # 3. (5) John Edward West at West Service Station, DI n, 'T.C., # 4. (6) 0 ?-I Lewis, Spring Lake, At Lewis, Station. L R Byrd moved, seconded by Ferd D , ackson that the County Board of Commissioners request the Board of Education to erect a snitaole tablet in Buies Creek School bu'ld- ing, carrying the names of the members of the Board of Commissioners and members of the Board of Education who were serving at the time the contract was let and approved for the Bides Creek School, also the nau;sof the County Superintendent and the princi- pal of 'the Euies Creek School, also the names of tle local school committee. The cost of the tablet to be raid from the Board of Education's funds. The following road petition was approved and ordered forwarded to the State High- way and Public Works Commission: "To have laid out and estailisned a public road starting from that point where the road passing by 'J1 A De ning's residence enters the road leading from Bethel Church by the home and farm of F L Denning, said point of beginning being between the home Dells Bowden and the tenant anuse of ;lerchant C Langdon, and following the old path of or mail route, passing the old Gregory Cemetery and along the general route of the said of path or mail route, in a south easterly direction to that point where said old road or mail route enters the Coats - Bethel road." The resignation of Ferd D Jackson as a member of .larnett County Welfare Board was accepted. The term to expire April 1, 1950. The Board declined to release penalty in amount of $10.25 on property listed to Ada Lee Flye, Averasboro Twp, for the year 1948 for listing of property in Averasboro Twp. The Board approved a petition for hard surfacing the an all weather read between Swann Station and Broadway aenroximatell 4.5 miles. This being the final meeting of the Board of Harnett Count: Commissioners as now onstituted the Chairman and all members of too Board expressed themselves individually and collectively relating to their pleasant association with the officials and employ- ees of the County of Harnett, nnLi thanked all of them for their efficient and loyal service to the people of the County. At the same time the members of the Board express ed their willingness to cooperate fully with the newly elected commissi±ne s who will this date take office, should the new Board request the opinionof any members of the present Board. The Board recessed and assembled to t'ne court room where the oaths were administer ed to the newly elected officers. The Board of Comm'ssicno -'s met in an afternoon session at 1:30 PM with the follow- ing members present: L A Tart, J A ;:enter, C G Fields, Carson D Gregory and Pall E Tysinger. L "Tart was na -e d Chairman of tie Boa -d. C G Fields was named Vice Chairman of the Board. L ATart and Paul E Tysinger were named as the Count y Rome Committee. Carson Gregory and J banter were named as the Courthouse committee. C G Fields and Lail_ Tysinger were named as the Still committee. John A Senter was named purchasing agent for Harnett County. rit4 The Board ordered that the maxium purchasefor a-iy department in the county will not exceed twenty five dollars without the approval of thnd authority of the Purchasing Agent. C G Fields was named to serve on the Welfare Board to fill the unexpired term of Ferd D Jackson which will expire July 1, 1950. The Board appointed J P Parker as Superintendent of the County Home to serve at the Pleasure of the Board. The Board appointed Neill McK Ross as Solieiterrof Recorders Court, the apoint- ment to terminate at the pleasure of the Board but not to exceed a -term of one year, The vote was unanimous. The Board appointed W A Johnson as County Attorney, the said appointment to termir' nate fit the pleasure of the Board, but not to exceed one year. The Board appointed Berles Johnson as Tax Supervisor to serve at the pleasure of the Board and not to exceed a term of one year. The vote was unanimous. The Board appointed Herbert D Carson as-Auditor for Harnett County to serve at the pleasure of the Board not to exceed a term of one year. The vote was unanimous. The Board ordered that Tax listing Dept. use the current issue Red Book (Average cash value) for listing motor vehicles for year 1949;' The bond of Inez Harrington, Register of Deeds was presented and ordered recorded. PUBLIC - OFFICIAL'S BOND NO. 2224519 THE FIDELITY AND CASUALTY COMPANY OF NEW YORK " America Fore " Insurance & Indemnity Group THE PIONEER BONDING COMPANY OF THE UNITED STATES KNOW ALL MEN BY THESE PRESENTS: That Inez S Harrington of Lillington, State of North Carolina, hereincaled the principal, and The Fidelity andCasualty 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 bounded unto Harnett County, of State of North Carolina, hereinafter called the Obligee, in the sum of Five Thousand and 00 /100 ($5,000.00) 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 and severally firmly by these presents. Signed sealed and dated this the 14th day of December, 1948. S 1HEREAS, the above named principal has been dilly appointed or elected to the office of Register of Deeds of the County of Harnett, State of North Carolina, for the term of office beginning, on December 6,1948, and ending on 1st Monday in December, 1950. 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 shallremain in force. Signed, Sealed and delivered in the presence of Howard Godwin Inez Earrirgton (as to the Principal* Principal K J Taylor (as to the Surety) (Public Officials Bond) THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Herbert B Taylor Attorney The bond of Edna Kelly, Deputy Register of Deeds, was presented and ordered record PUBLIC OFFICIAL'S BOND NO 2224520 THE FIDELITY AND CASUALTY COMPANY OF NEW YORK "America Fore" Insuranceand Indemnity Group A Stock Company THE PIONEER BONDTgG COMPANY OF THE UNITED STATES KNOW ALL MEN BY THESE PRESENTS: That Edna Kelly of Lillington, State of North Carolina hereafter called the ed' 1 455 Principal, an ALTY CD14iPAN Cr NEAT RK, hereinafter called the Surety, a corporation organized under the laws of the State of New York, withs it s home office in the City of New York, in the said State ara held and firmly bound unto Inez Harrington, Register of Deedsof Harnett County, State of North Carolina hereinafter called the Obligee, in the sum of One Thousand and 00 /100 (1,900.00) Dollars; for the payment whereof to the Obligee the principal binds himself, his heirs, executors, admin- istrators and assigns, and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed and dated this Gth day of December, 1948 , WHEREAS, the above -hamed principal has bean duly appointed ca• elected to the office of Deputy Register of Deeds for the County of Harnett, State of North Carolina for the term of office beginning, on December 6, 1948 and ending at pleasure of Obligee. NOW, TH:R1FORE, the conaition of the foregoivr obligation is such, that if the Principal shall faithfully perform such auties as may be imposed on him by law and shall honnestly 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; rnrovided, however, that the Surety shall not be liable hereunder for a loss of publ'c 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 notwithstand- ing This bond is further conditioned that the liability of the surety shall be fully terminated as to the future acts of the rrincipal thirty (30) days after the receipt by the obligee, of the surety's written notice of cancelation. Signed, sealed and delivered in the presence of D PRay Jr aso tthe Principal aylor (as to the euroty) (SEAL) (Public Official's pond) Edna Kelly Principal THE FIDELITY AND CASUALTY T MPANY OF NEW YORK ed. I` B Taylor , Attorney The Bond of W E salmon, Sheriff, of Harna,t County was presented and ordered recorc PJP,LIC OFFICIAL'S BOND NU 4224530 THE FIDELITY AND CASJALTY COMPANY OF NEW YORK " =RICA FORE " Insurance and Indemnity Group THE PIONEER BONDING COMPANY OF THE UNITED STATES KNOW ALL MEN BY THESE 'RESE NTS: ny That William E Salmon, of Lillington, State of North Carolina, hereinafter called the Principal, and The Fidelity and Casualty Company of New York, hereinafter c alled the Surety, a corporation organized and under the laws of the State of NewYork with its home office in the City of New York, in the said State are held and firmly bound unto the State of North Carolina, of State- -of - -- hereinafter called the Obligee in the sum of Five Thousand and D0 /100 ($5,000.00) Dollars; for the payment whereof to the Obligee the Principal binds hinself, 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 6th day of December, 1948. WHEREAS, the above -named principal has been duly appointed or elected to the office of Sheriff, of the County of Harnett, State of North Carolina for the term of office beginning on December 6, 1948, and ending on First Monday in December, 1954 NOW, THEREFORE, the conaition of the forggoing obligation is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and steal" honnestly account for all money that may come into his own hands in his official capaci y during the said term, then this obligation shall be void; otherwise it shall remain in force. Signed, sealed and delivered in the presence of D PRay Jr (As to the Principal) E Salmon Principal T E FIDELITY AND CASUALTY COMPANY OF NEV J YO BY: Herbert B Taylor K J Taylor Attorney (as to the surety) (Public Official's Bond) DEAL The Board ordered that H C Strickland be employed as an attorney to represent Harnett Count; in the case of Voildwood Gun Club in the appeal to the State Foamed of Ass 0ssment. from the 1Y4S -ahati_cr_ of r,r^_,:rt;' in Va^ ett Crur_ty. The Board g033 on record as a.poling the taki :g of the annual farm census by the list taker during the listing of property and authorized the Clerk to the Board to write a letter to the representative of the County to this effect. M 0 Lee, Attorney, appeared before the Board and presented an application for License signed by-H- 13 Womack, The Board approved the license to H B Womack at Is -Place on Johnsonville Road. It is ordered that the County Offices be closed for the Christmas Holihaye at noon Friday December the 24th to Tuesday Morning December 28th. ' The following wero named as Registrars of Vital Statistics in Harnett County: to serve for term ending December 31, 1952. Mrs. R 0 Stewart, Coats, N.C.; Coats fi B O'Q.ainn, Lillington, N.C.; Lillington M E Winston, Dunn, P.T.C., Dunn, N.C. Mrs Ernest Darroch, Lillington, N.C., # 3, Andersons Creek Mrs R Durham Taylor, Dunn, N.C., Averasboro Mrs ,C E McCormick, Broadway N.C., # 1, Barbecue Mrs Eliza Jane Surles, Angier, N.C., Black River A Y Tudor Jr Fuquay Spring9, N.C., Buckhorn Dr. !tam P Holt, Erwin, N.C., Duke Mrs John M Byrd, Coats, N.C., Grove 3 Cotton, Fuquay Springs, # 2, Hectors Creek Mrs Fred Cameron, Cameron, N.C., # 2, Johnsonville E B 0/Quinn, Lillington, N.C., Lillington Evelyn Sexton, Lillington N.C.„ # 1, Neills Creek C Melvin, Linden,# 1, Stewarts Creek Mrs Sarah B Holder, Mamers N C Upper Little Beer Eddi Mrs W Tne following were named as list takers for 'Johnson; Tax Supervisor: Anderson Creek Averasboro Asst. Barbecue Black River Buckhorn Duke Grove Hectors Creek Johnsonville Lillington Neills Creek Stewart's Greek Upper Little River The following Jurors we J 0 Beasley J A Reavis Ernest West R W Moore L yston Taylor E L Byrd W Cooper Jackson J E Lanier L A Monroe John H McDonald SV Harmon Gerald Tippett Willie D McLamb Leonard W Moore Mack Black G Huff S R Abernathy Claudius M McDonald L C Dupree Jr John A Tart M C Collins Marvin Holland Geo Brown J R Calcutt H M Warren; Z A McPhail Calvin Washington Lonnie E Danning Geo Garner (col), Bessie Bal]ard T H Penny Jas Jernigan Beulah S Gregory Roy Faircloth The Board Adjourned. Mr E L Hill Mrs Ruth Aycock Mrs Frances Stewart Mrs Mack Cameron Mr Lester Woodall Er. E M Blanchard Mrs Mildred Cameron Mrs N S Hudson Mrs Myrtle Bradley Mr E E Perkins Mr R B 01 uinn Mr A G Johnson Mr. Quinten E Byrd Mr. H M 0/Quinn River anon the recommendation of Berles Bunnlevel, N.C. # 1 Dunn, N.C. Dunn, N.C. Broadway N.C., # 1 Angier, N.G Fuquay SIr ings, N.C. # 2 Erwin N.0 Benson // 1 Kipling, N.C. Olivia, N.C. Lillington, N.C. Lillington, N.C. # 1 Erwin, N.C. # 1 ; Mamers, N. ^. e drawn for the term of Court beginning January 10th. Dunn Angier - Lillington #2 # 1 Fuquay Cameron # 2 Lillington # 3 Dunn Lillington Dunn Ervin Lillington # 1 Fuquay Springs Dunn Erwin Dunn Angier # 2 Fuquay Erwh Dunn Dunn Fuquay # 2 Dunn Lillington #1 Jonesboro # 2 Dunn Dunn # 4 Angier # 2 Erwin # 1 Angier # 2 Angier Coats. # 1 Buies Creek Angier /Bunn Averasboro Black River Anderson Creek Hectors Creek Johnsonville Upper Little River Averasboro Lillington Averasboro Duke Neills Creek # 2 Hectors Creek Averasboro Duke Averasboro Black River Buckhorn Duke Averasboro Averasboro Hectors Creek Averasboro Neils Creek Barbecue Averasboro Everasboro Black River Grove Black River B1ackRiver Grove Neills Creek Black River Ave. sboro 4 The following checke were issued during the month of Dec. 1949: 2654 First Citizens Bk & Tr. Co. 2655 B F Miller 2656 Maude Dail 2657 Mary Gates 2658 James Allen Matthews 2659 Nora Jackson 2660 Alton Stewart 2661 Flora Kelly 2662 Jack Bell 2663 Mrs W M Tart :2664 Lawrence Maynor 2665 Mary Eliza Dowdy 2666 void 2667 National Used Car Market 2668 Edwards & Broughton Co. 2669 Betsy Ross Letter Shop 2670 Zeigler Cline Construction Co. 2671 American Public Health Association 2672 Sinclair Refining Co. 2673 Dept of Conservation & Dev. 2674 W E Salmon 2675 L B McLean 2676 Colonial Stores Inca 2677 J E G McLain 2678 C B Codringto n 2679 State Laboratory 2680 H Matthews 2681 Woodrow Norris 2682 L A Tart 2683 L R Byrd 2684 DFdrdkDofackSon 2685 R L Pate 2686 void 2687 Angus A Cameron 2688 Ferd D Jackson 2689 17 E Salmon 2690 0 R Pearce. 2691 E L Jackson 2692 K C Matthews 2693 "7 J Sauls 2694 11 H Butler 2695 Louise McLau chlin 2696 H C Strickland 2697 Franklin T Dupree Sr 2698 Dougald McRae 2699 Farmers Repair Shop 2780 James Anderson Co. 2701 Mitchell Printing Co. 2702 Commercial Printing Co. 2703 void 2704 Inez Harrington 2705 C B Allred 2706 void 2707 void 2708 K C Matthews 2709 James T Yearley 2710 J P Parker 2711 Helen Parker 2712 G P Britt 2713 Geneva McDougald 2714 John Mullins 2715 Betsy Reed 2716 Progressive Store 2717 City Market 2718 Lillington Cannery 2719 J T Davenport & Sons 2720 Thomas & Howard Co. 2721 Womble Food Store 2722 Orkin Ext. Co. 2723 Murchison Hardware & Farm Supply Co. 2724 Mont. Green Co.,Inc. 2725 Ezekiel & 'oilman Co. 2726 C B DogleCo. 2727 Carolina Surgical Supply Co. witholding tax Dec allowance 9 tt n n tt tt It n tt tt n tr tt 0 It If re n tt If invoice printing invoice exp. invoice additional part payment checks etc. checks clinics salary salary commissioner commissioner commissioner 536.45 10.00 10. 10. 10. 20. 20. 20. 16. 15. 15. 10. 18.75 4.52 8.50 60. 7. 13.11 75.25 250. 25. 30. 15. 40. 3.70 45.00 25. 53.20 48.30 46.20 79.20 Dec salary 25. extra day salary 9.75 fees 57.02 fees 58. stills 10. fees 6.20 fees 40. fees 10. services 255. services 150. services 50. services 10)0. 12.50 invoice 4.39 Forms for Register of Deeds 21.18 invoice 38.92 Nov postage fees keys painting paid out work work work sewing merchandise mdse. canning invoice mdse. mdse. invoice invoice 45.00 16. 66. 137.50 93.13 60. 48. 65. 33.60 13. 5.01 9.06 67.68 145.70 54.86 2.25 10. 3.19 16.26 2.55 69.37 15.34 ° 459 2728 J E Womble & Sons 2729 void 2730 Atkins Bros. 2731 J R McKinney 2732 Champion Willing Co. 2733 W A Davis Milling Co. 2734 Lillington Roller Mills Inc. 2735 Superior Seed & Feed Co. 2736 Carlyle Williams 2737 Lewis Super Service Co. 2738 Johnson.Gotton Co.,Inc. 2739 J J Barnes 2740 Loraine Vail 2741 Kelly's Drug Store 2742 Dunn Family Laundry 2743 Howard Godwin 2744 J Robert Young 2745 C J Hanna & Son Inc. 2746 Bowen Office Eq. Co. 2747 Howard Godwin 2748 Harnett County Yews 2749 Howard Godwin 2450 Lillington Town of 2451 Layton Supply Co. 2752 Kelly s Drug Store 2753 Storr Sales Co. 2754 Owen G Dunn Co. 2755 haleigh Office Sup ly Co. 2756 Purdie Bros. Inc. 2757 Johnson & Bryan 2758 Modern Laundry & Cleaners 2759 Progressive Store 2760 void 2761 City Market 2762 J M Neighbors & Co. 2763 Robert A Johnson 2764 Womble's food store 7765 ' "amble's Food Store 2766 W M Crawford & Son 2767 J E Womble & Sons 2768 void 2769 I C McKinney 2770 Vernon West 2771 West Bredd Grocery 2772 W H Randall 2773 J R Ennis & Sons 2774 W D Cameron 2775 anti City Market' 2776 D E '^pint erley 2777 Kelly's Drug Store 2778 Butler & Carroll Drug Co. 2779 Adams Young Drug Store 2780 Mrs Carl Ihme 2781 Fitchett Drug Co. 2782 void 2783 Lafayette Drug Co. 2784 Highsmith Hospital 2785 Rex Hospital 2786 Michael Bolus 2787 Joseph J Combs 2788 J K Williford 2789 Dr H A Eldridge 2790 Dr Fred Fleming 2791 void 2792 void 2793 Duke Hospital 2794 State Lab. 2795 Atkins Bros. 2796 Geo E Prince & Son 2797 Belk's •epartment Store 2798 Womble Co. 2799 Williams Belk Co. 2800 Cumberland Co. Sanatorium 2801 N C Sanatorium 2802 Johnson & Bryan 2803 Lafayette Grocery 2804 W H Matthews 2805 Woodrow Norris 2806 Carolina Housing and Mtg. Corp. 2807 Mfs John Mason 2808 void 2809 I C Long 2810 N C Sanatorium 2811 Charles Byrd 2812 First Citizens Bk & Tr Co. mdse. seed work invoice invoice invoice mdse. hay invoice repairs materials supplies laundry fees solicitor invoice postage printing fees bill mdse. supplies invoices invoice invoice invoice laundry relief relief orders relief orders relief orders relief relief relief relief relief relief relief relief relief relief relief prescriptions prescription prescription boarding prescriptions prescriptions services services services services services services services services Belief relief relief relief relief as services services relief relief salary salary revaluation boarding refund services fluoroscopic clinic 79.88 1.00 2.50 178.35 21.45 4.05 3.35 150.50 11.75 10 14.50 10. 10.25 28.10 365.08 300. 150. 1.24 12.00 95. 51.71 18.75 26.23 34.39 51.34 79.34 33.85 169.68 190.04 49.29 60. 35. 32. 20. 32. 32. 10. 34.38 15. 10. 20. 20. 15. 10. 22. 21. 3.00 8.50 35.00 22.66 4.20 84. 71.10 15. 30. 9. 2. 24.50 62.00 19.35 23. 5.74 10.03 12.40 20. 98. 113.32 10. 7. 45. 25. 24.82 57.59 10. 6. 15. 5883.44 460 2813 First Citizens Bk & Tr Co. 2814 void 2815 L A Tart 2816 Berles Johnson 2817 Lottie, Patterson 2818 WD Harrington 2819 'Iva J Sloan 2820 Alice Patterson 2821 W E Salmon 2822 Louise McLauchlan 2823 H D Carson Jr 2824 Nell Parker 2825 Inez Harrington 2826 Edna Kelly 2827 Joyce Collier 2828 Irma H Gossett 2829 Velma ,Edwards 2830 K C Matthews 2831 J P Parker 2832 C R Ammons 2833 T D 01.Quinn 2834 Grace T Coleman 2835 Alene Outlaw 2836 Loraine Vail 2837 Lela F Huntley 2838 W B Hunter 2839 void. 2840 M Irene Lassiter 2841 Mabel Alston 2842 Hattie E Barnes 2843 M H Canady 2844 Edith ygood 2845 Bedya S Collier 2846 Howard Godwin 2847 D P Ray Jr 2848 Elizabeth F Matthews 2849 F H Taylor 2850 Neill McKay Ross 2851 L B McLean 2852 Aletha McL. Thomas 2853 Henry C Stewart 2854 E J Pipkin 2855 L K Boston 2856 Ida P Hinnant 2857 'aphelia McLean 2858 Wilma Williams 2859 Naomi Hawley 2860 void 2861 Mildred Bradsher 2862 Marjorie Morgan 2863 .Marjorie Richey 2864. Ruth C Maynard 2865 Mary Lanier 2866 Ferd D Jackson 2867 R B O'Quinn 2868 M D Lanier 2869 Mrs Carl Ihme 2870 James Anderson 2871 Wayne County Health Dept 2872 Sinclair Refining Co. 2873 N C State Commission 2874 Carolina Power & Light Co. 2875 Lillington Furnit-ire Co. 2876 W H Matthews 2877 Woodrow Norris 2878 Dept of Conservation & Dev. 2879 Wachovia Bk & Tr Co. 2880 Highsmith Hospital 2881 Raleigh Office Suppl Co. 2882 '!yinchester Surgical bu pply 2883 M D Lanier 2884 W H Matthews 2885 Woodrow Norris 2886 James Wilson 2887 W D Harrington 2888 M D Lanier 2889 L R Doffermyre 2890 Carolina Tel & Tel Co. 2891 M D Lanier 2892 First Cit. Bk & Tr Co. salary Dec salary salary salary salary salary salary salary salary salary sla1ary salary salary salary salary salary salary salary salary salary salary salary salary salary salary Dec. salary Dec salary Dec salary Dec salary balance Dec salary Dec salary Dec.salary Dec salary Dec salary Dec salary Dec salary Dec salary Dec slary Dec salary salary salary salary salary salary postage boarding Home invoice invoice County's light mdse. salary salary amount due Dec rent statement Invoice Co. invoice postage salary salary revaluation p os to ge bill tax witheld from salaries 361.25 25. 358.95 123.15 423.35 157.15 123.15 340.06 100. 340.20 114.65 264.08 148.65 100. 100. 100. 210. 165. 170. 135. 75. 72.15 128.40 86.40 583.68 249.78 236.48 208.52 288.50 136.40 128.80 434.20 199.65 136. 195.20 175. 215.55 100. 200. 200. 70. 40. 10.. 275.60 150. 118.90 110.40 231.22 201.80 199.88 5.72 5.00 5. 2.26 13.63 8. 12.97 387.95 88.99 16.75 45. 25. 69.45 10. 8. 7.17 7.64 25. 45. 25. 13.50 73.50 2.25 30. 164.55 17.82 536.45