Loading...
04031950The Board of Commissioners met in regular session on Monday April 3, 1950 with all members present. Also present were the County Attorney, the Auditor and Clerk to the Board. The monthly report of L. M. Chaffin, C S C was approved and ordered filed. The monthly report of D. P. Ray, Tax Collector was approved and ordered filed. The monthly report of Inez Harrington, Register of Deeds. Was approved and ordered filed. The report of L. B. McLean, Veteran Service Officer_was approved and ordered filed. The report of the Grand Jury for March Term of Court was placed on file. It is ordered that the Tilghman Property in the Town of Dunn adjoining Atlantic Coast - Line Railroad be appraised by County Tax Appraiser. Miss Wilma Williams, Supt. Welfare appeared before the Board and presented the estimate Budget for year 1950 -51. The continuation certificate of Clell D. McDowell, Constable, was approved and ordered filed with the C S C. MARYLAND CASUALTY COMPANY BALTIMORE CONTINUATION CERTIFICATE Bond No. 859891 P.O. IN CONSIDERATION of the sum of Ten and No /100 (4t10.00) Dollars this bond, subject to all its covenants and conditions is hereby continued in force until Noon on the 9th day of October,` 1950. 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 e- penalty named in the attached bond, to wit: ATTACHED to and forming part of the bond, in the amount of One Thousand and No /1001 (31,000.00) Dollars, heretofore itesued from the 9th day of October, -1948 on behalf of Clell D. McDowell, and in favor of State of North Carolina. 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 March 1950, but the same 'shall not 'be binding upon the_Company unless countersigned by an authorized representative of the Company. Glenn C. Bramble, - Secretary W. T. Harper: President Countersigned: Oscar' Barrett Atty -in -facer Authorized Representative. (Approved: L. A. Tart) It is- ordered -that all County offices be closed for Easter Monday April 10th. J. A. Senter moved, seconded by Carson Gregory that the part of Averasboro Township lyin in Erwin. School District be released of Dunn School Special Tax beginning year 1950. Motion carried. The Tax Collector presented to the Board the.list of delinquent real estate taxes for the year 1949. Upon motion of J. A. Senter seconded by Carson Gregory said property was ordered sold in accordance with the provision of Chapter 105 of the General Status, and the :notice of said sale was ordered advertised as by law required. The proposition of Record rebuilding Service to Repair certain Books in the Register of Deeds office was presented to the Board and after some discussion the Board ordered that 5500.00 be spent on repairing said books. Commissioner Senter and W. A. Johnson were delegated by the Board to decide which books should be repaired. Upon motion of Senter, Seconded by Gregyry the Board ordered that the County's interest in the, Grady property near the Colored Cemetery, the same being the property foreclosed under Judgment A be conveyed to the Town of Dunn upon payment of all costs, penalties and taxes due on said lot, and the chairman is empowered to execute deed attested by the Clerk conveying said lot to the Town upon said payment being made. 579 THE FOLLOWING JURORS Lester Stephens Garland Roebuck E. B. Cameron W. J. Campbell T. L. Caviness Carl H. Womble Harold Hodges Otha Adcock J. I. Williams E. W. Denning Julia Clark Clarence Turnage W. G. Malone H. L. Cutts Craig Holloway S. G. Howell Sam Cummings Gaither B. Stewart Hiram Stewart 0. M. Leslie H. W. Wood W. D. Abernathy Howard Gregory Lovett B. Ryals A. 0. Jackson J. E. Brown M. L. Tutor J. Carl Young John M. Whittington Harvey Bishop John A. Williams Mayo Cameron Max Womble Robert W. Tew Boyd Brafford James L. Jones W. S. Currin Carlie Wood S. E. Hardee R. 0. Ennis Claude E. Baker Richard Wood WERE DRAWN FOR THE TERM OF COURT BEGINNING MAY 22, 1950 Lillington Dunn Kipling Fuquay Springs # 1 Fuquay # 1 Lillington # 2 Dunn Lillington # 3 Angier Angier, # 2 Manchester # Erwin Dunn Coats Fuquay Springs # 1 Lillington Lillington # 3 Angier Erwin # 1 Dunn Angier, # 2 Fuquay Springs # 1 Buses Creek Dunn # 3 Fuquay # 2 Lillington # 2 Fuquay # 1 Angier Erwin Lillington # 3 Angier # 2 Jonesboro Hts. # 6 Lillington Dunn Jonesboro # 6 Dunn # 2 Lillington # 3 Jonesboro # 6 Fuquay Springs # 1 Dunn Erwin Erwin Lillington Averasboro Hectors Creek Hectors Creek Hectors Creek Upper Little River Averasboro U L R Black River Black River Anderson Creek Duke Averasboro Neill's Creek Hector's Creek Lillington U L R Black River Grove Averasboro Black River Buckhorn Neill's Creek Grove Buckhorn Barbecue Buckhorn Black River Duke ULR Black River Barbecue Lillington Averasboro Barbecue Averasboro U L R Barbecue Barbecue Averasboro Duke Duke The Board recessed to reconvene on Monday April 17 at 10 A. M. to sit as a Board of Equalization and Review. it_earft_ NORTH CAROLINA HARNETT COUNTY OATH I, L. A. Tart, do solemnly swear that I Will faithfully discharge my duties as a member of the Board of Equalization and Review of Harnett Couhty,NNotth Carolina, and that I will not allow my actions as a member of said board to be influenced by personal' or political friendships or obligations. This 27th day of March, 1950. Administered by and subscribed before L. A. Tart me this 27th day of March, 1950. L. B. McLean J. P. NORTH CAROLINA HARNETT COUNTY OATH I, C. G. Fields, do solemnly swear that I will faithfully discharge my duties as a mamba of the Board of Equalization and Review of Harnett County, North Carolina, and that I Will not allow my actions as a member of said board to be influenced by political or personal friendships or obligations. This the 27th day of March, 1950. Administered by and subscribed C. G. Fields before me this March 27th, 1950. L. B. McLean Justice of the Peace NORTH CAROLINA HARNETT COUNTY OATH I, .J. A. Senter, do solemnly swear that I till faithfully discharge my duties as a member: of the Board of Equalization and Review of Harnett County, North Carolina, and that .1 will not allow my actions as a memeber of said board to be influenced by personaly'orpolitical friendships or obligations. This the 27th day of March, 1950. Administered by and subscribed J. A. Senter before me this 27th day of March, 1950. L. B. McLean Justice of the Peace NORTH CAROLINA HARNETT COUNTY OATH I, Carson Gregory, do solemly swear that I will faithfully discharge my duties as a member of the board of Equalization and Review of Harnett County, North Carolina and that I will not allow my actions as a member of said goard to be influence fy personaly or political friendships or obligations. This the 27th day of March 1950 Administered by and subscribed before me this 27th day of March, 1950. L, B McLean Justice of the Peace Carson Gregory 581 1 1 NORTH CAROLINA HARNETT COUNTY I, Paul Tysinger, do solemnly swear that I will faithfully discharge my duties as a member of the Board of Equalization and review of Harnett County, North Carolina, and that I will not al low my actions as a member of said board to be influenced by political or personaly friendships or obligations. This the 27th day of March, 1950. Adminsistered by and subscribed Paul Tysinger before me this March 27th, 1950/ L. B. McLean Justice of the Peace MINUTES OF BOARD OF EQUALIZATION AND REVIEW FOR 1950 MARCH 27, 1950 The County Board of Commissioners convened and sat as a County Board of Equalization and Review for their first meeting of 1950 on Monday March 27th,lln the court house at Lillington, N. C. The meeting was called to order by the chnirma of said Board, Mr. L. A. Tart, all members were present. Before entereing upon tneir duties each member of the Board of Equalization and Review took and subscribed to the folldwing oath and filed the same with the Clerk of the County Board of Comnissin I do solatenly swear (or affirm) that I will faithfully discharge my duties as a membe of the Board of Equalization and Review of Harnett &ounty, North Carolina; and that I will not allow my actions as a Member of said Board to be influenced by personal or political friendships of obligations. Berles C. Johnson, Clerk MARCH 27, 1950 All Townships North of Cape Fear River wear heard. Only a few people appeared bef the Equalization Board. Most of these taxpayers were only asking for information in regard to the values as had been place on their property for thecurrent year. No values were changed. APRIL 17th. 1950 The County Boardof Commissioners convened as a County Board of Equalization and Review for their second and last meeting of 1950, sell members being present except Commissioner C. G. Fields. All Townships South of Cape Fear River were heard. Carlyle Williams ap ^eared before the Board and requested that thetax calue on the 194 acre tract of land in Stewart's Creek Township listed to Mrs. John Williams, heirs be reduced under authority of C. S. 105 - 279 (G). After considerable discussion J. A. Ssnter moved that the value on the main dwelli house be reduced by $ 1,000. This motion failed to receive a second. Thereupon Commissioner Gregory moved that since the present talus on said property did not appe to be manifestly unjust, that the value not be changed. Seconded by Tysinger, and passed. 'Banter voted against said motion. W. T. Simmons, Jr. appeared before the Board in behalf of his brother Lamar Simmons The Board voted to reduce the value place on Lamar Simmons' residentce by the County Wide Appraisers at $8,500. to $Q,550. All complaints having been heard and reviewed the Board of Equalization and Review adjourned for the year 1950. Berles C. Johnson, Clerk rs The following checks were issued during the month of April 1950: 1384 Maude Dail 1385 Mary Cates 1386 James A Matthews 1387 Alton B Stewart 138$ Flora Kelly 1389 Jack Bell 1390 Mrs W M Tart 1391 Mary Eliza 1 Dowdy 1392 Mrs Betty Pew 1393 C 3 Stephenson 1394 H D Carson,Jr. 1395 Wachovia Bk & Tr Co. 1396 void 1397 Sheriff of Sampson County 1398 void 1399 Neil Murchison 1400 W H Matthews 1401 Bowen Office Equipment Co. 1402 Dept of Motor Vehicles 1403 K C Matthews 1404 W E Salmon 1405 W F Bethune 1406 E L Jackson 1407 Wade Stewart 1408 0 D McDowell 1409 Preston Porter 1410 W J Sault; 1411 0 R Pearce 1412 Mitchell Printing Co. 1413 Inez Harrington 1.414 K 0 Matthews 1415 Lillington Production Co. 1416 K 0 Matthews 1417 Purdie Bros. 1418 J P Parker 1419 Helen Parker 1420 Neil Cooper 1421 Geneva Mullins 1422 Rohn Mullins 1423 Alice Gregory 1424 F A Bradaher 1425 Ben 0 Denning 1426 Colonial Frozen Food Lockers 1427 J T Davenport & Sons 1428 Progressive Store 1429 City Market - 1430 Harold Supply Corp. 1431 Orkin Exterminating Co. 1432 Dunn Furniture Co. 1433 J E Womble & Sons 1434 W J Alford,Sr. 1435 Howard Bobbitt Co. 1436 Superior Seed & Feed Co. 1437 Electric Motor & Repair'Co. 1438 0hanSion Milling Co. 1439 Lillington Roller Mills Inc. 1440 W A Davis Milling Co. 1441 Capital Printing Co. 1442 Lewis Super gerviae 1443 Gray & Creech Inc. 1444 Loraine Vail 1445 Dr. C. B. Codrington 1446 Storr Sales Co. 1447 Mrs S G Howell 1448 Mrs Earl 8ni th 1449 Thad Barefoot 1450 J F Goggins agt. 1451 Lewis studio & Camera Shop 1452 Butler & Carroll Drug Co. 1453 void 1454 Carolina Power & Light Co. 1455 Sinclair Refining Co. 1456 Winchester Surgical Supply Co 1457 Eli Lilly & Co. 1458 Dr L R Doffermyre 1459 Dr J R Johnson 1460 L M Chaffin 1461 Alfred Williams & Co. 1462 observer Printing House 1463 L M Chaffin 1464 L M Chaffin 1465 Commercial Printing Co. 1466 Harnett County News April allowance April allowance April allowance April Allowance April allowance April allowance. April allowance April allowance April allowance April allowance part payment rent for negro agent's office service salary salary invoice list of Motor vehicle services fees fees- fees stills fees fees fees fees printing March postage fees repairs keys and laundry invoice paid out working County Home working County Home working County Home working County Home working County Home invoice invoice account invoice mdse. mdse. invoice statement invoic e mdse. statement invoice statement statement invoice invoice invoices invoice invoice order Nos. materials clinics invoice working working cleaning express statement supplies mobile X Ray invoice invoices invoice clinic clinic fees invoices invoices postage fees invoice printing $10.00 10.00 10.00 30.00 20.00 16.00 15.00 10.00 5.00 10.00 75. 20.00 4.00 30.00 45.00 6.65 54.42 4.00 24.95 20. 10. 10. 30. 10. 34.80 23.36 87.10 45.00, 17.20 2.00 63.00. 43.29 45.30 60.00 56.43 65.00 42.00 60.00 7.37 85.50 149.01 78.03 38.40 11.89 16.06 5.00 45.00 90.72 20.00 14.00 62.48 150.00 170.10 25.70 37.60 5.46 18.63 46.64 17.23 170.00 22.26 50.00 5.00 10.00 6.00 17.50 25.17 1.23 20.77 153.49 21.33 15.00 15.00 169.83 29.00 52.80 18.00 20.98 64.65 190.30 583 1467 void 1468 Tart Coal & 011 Co. 1469 Jas A Taylor & Sons 1470 J Grady Johnson 1471 Thomson Davis Agency 1472 James H Anderson Co. 1473 Layton Supply Co. 1474 Lillington Furniture Co. 1475 Raleigh Office Supply Co. 1476 Johnson & Bryan 1477 Kelly's Drug Store 1478 W J hits Grocery 1479 J F Page 1480 J W Knight 1481 P C Stephenson 1482 M F Hodges & Son 1483 Alphin Bros. 1484 Progressive Store 1485 Neighbors Food Center 1486 J M Neighbors 1487 Joel Ennis 1488 0 D Allgood 1489 Mre J G Bennett 1490 A L Boswell 1491 Womble Food Store 1492 Cobb & Wood Mkt. 1493 Cit7 Mkt. 1494 Ottis S. Jackson 1495 W A McLean 1496 Dean's - Grocery & Market 1497 voi5 1498 H C Hair 1499 k &e P Tea Co. 1400 Johnson & Bryan 1501 Citf Market 1502 R A MoLamb 1503 Mre Ariena Jenkers 1504 Mrs' Jim Pollard 1505 Stallings Pharmacy, Smithfield 1506 Adair. & Young Drug Co. 1507 Kelly's Drug Store 1508 Fitchett Drug Co. 1509 Lafayette Drug Co. 1510 Dr. C.B. Codrington 1511 Duke Hospital 1512 Highsmith Hospital 1513 Dr. J. K. Williford 1514 Womble Co. 1515 Ray's 1516 Sexton's Dept. Store 1517 The Frock Shop 1518 Christian Community Mutual Burial Society 1519 ()'Quinn & ()'Quinn 1520 H NI Smith 1521 Ha11 -Wynne & Co., Inc., 1522 City Optical Co 1523 The Western N C Sanatorium, 1524 The N C Sanatorium 1525 Y D.Lanier, Postmatter 1526 Carolina Typewriter Service 1527 Edith W. Green 1528 MD- Lanier 1529 Champion Milling Co 1530 State Commission for the Blind 1531 Raleigh Office Supply Co 1532 Neil Murchison 1533 W H Matthews 1534 D P -Ray Jr T C 1535 M D' Lanier 1536 Carolina Power & Light Co 1537 D P- Ray Jr T C 1538 D P Ray Jr T C 1539 Carrie Speight Alston 1540 Bonnie B Willard 1541 E la-Prince 2155 N Quebec St Arlington, Va 1542 Louise McLauchlin 1543 Mrs-John Mason 1544 Nd 1 Murchison 1545 W Matthews 1546 D P'Ray Jr T C 1547 C B' Thornton 1548 H 8 Holloway 1549 J Hbrtwell Butte ff e1tigere onk 1 4 W Matthews invoice ins. ins. ins. invoice supplies supplies invoice account for March supplies relief relief relief relief relief relief relief order relief relief relief relief relief relief relief relief relief relief relief relief relief relief relief relief relief boarding home s Rx and supplies Relief Medicine and Supplies Rx. and supplies Rx. Services Services Services Services ReiiBf orders Relief orders Relief orders relief orders *211.60 150.02 150.03 158.48 96.51 14.82 10.00 9.52 143.69 78.51 5.00 5.00 5.00 5.00 5.00 5.00 5.00 10.00 5.00 5.00 5.00 5.00 5.00 13.00 5.00 15.00 10.00 10.00 5.00 25.00 25.00 10.00 25.00 15.00 88.64 41.10 10.26 2.00 12.00 7.01 5.50 20.00 19.55 12.00 21.00 15.00 14.57 23.00 11.92 Ambulance service 10.00 Casket 11.00 Statement 162.50 Ambulance service 22.50 Services 16.20 Services 16.17 Services 203.92 Postal Cardefor Max Supervisor10.00 Typewriter service 77.00 Part payment on April salary 100.00 Postal cards 15.00 Invoice Invoioe Invoice Salary Salary Jury tickets Postage County's light bill Dog tickets Jury tickets Court reporting 2 weeks Part payment 87.63 280.00 "7.28 30.00 45.00 335.30 25.00 109.31 20.25 267.20 149.93 50.00 Charged in error 6.03 Part payment 50.00 Boarding home 165400 Salary 30.00 Salary 45.00 Jury tickets 292.15 Salary 277.78 Salary 38.09 Farm Census Report 33.50 Farm Census Report 5:00 1551 Mrs Frances Stewart 1552 VOID 1553 VOID 1554 VOID 1555 VOID 1556 VOID 1557 VOID 1558 VOID 1559 VOID 1560 VOID 1561 VOID 1562 VOID 1563 Mrs. Mack Cameron 1564 Lester Woodall 1565 E M Blanchard 1566 Mrs Mildred Cameron 1567 Mrs N S Hudson 1568 T 0 Kendall 1569 E E Perkins 1570 R B OtQuinn 1571 Leon E Davis 1572 William Thomas Allen 1573 H M O +Quinn 1575` H D Carson Jr 1575 Pauline McLean 1576 Dacia L Melvin 1577 Edna. Kelly 1578 Joyce Collier 1579 Neil Murchison 1580 W H Matthews. 1581 Nell Parker 1582 L A Tart 1583 0 0 Field`s 1584 Carson Oregbry 1585 J A Senter 1586 Paul Tysinger 1587 W A Johnson 1588 Berles C Johnson 1589 Dottie Patterson 1590 D P Ray Jr 1591 Alice Patterson 1592 Lola OtQuinn 1593 W E Salmon 1594 Louise Mctauchlin 1595 Inez Harrington 1596 Rachel Weaver 1597 Mrs Velma S Edwards 1598 K C Matthews 1599 J P Parker 1600 VOID 1601 Wilma Williams 1602 Naomi Hawley 1603 Mildred Bradsher 1604 Leona Breeden 1605 Marjorie C4 Rickey 1606 Mary M Lanier 1607 Emma Lee West. 1608 Frances E Worrell 1609 Frances E Worrell 1610 0 R Ammonb 1611 TD OtQuiin' 1612 Eloise P Stephenson 1613 Loraine Vail 1614 Lela F Huntley 1615 Agnes Smith 1616 Dr W-B Hunter 1617 M Irene Lassiter 1618 Mabel Alston 1619 Ruby J Hood 1620 :Hattie E Barnes 1621 Cann T.. Johnson 1622 :MAI Canady 1623 "Edith W Green 1624 Virginia Pittard 1625 Sara C Moffitt 1626 L M Chaffin 1627 Iva J'- Sloan, 1628 Elizabeth' F. Matthews 1629 F H Taylor 1630 Neill McKay Ross 1631 L B McLean 1632 Bonnie B Willard 1633 L K Boston" 1634 Ida P'Hlnhant 1635 Ophelia McLean M aLanpier tifi3ir4 Light Co. Farm Census Report 36.40 Farm Census Report Farm Census Report Farm Census Report Farm Census Report Fann' Census Report Farm Census Report Farm Census Report Farm Census Report Farm Census Report Farm Census Report Farm Census Report Bal Apr salary & travel Cleaning Cleaning April Salary April Salary Salary Salary April - salary April salary April salary April - salary April salary April salary April salary April salary and travel April salary April salary and travel April salary April salary April salary & travel Bal April'salary A�ppril salary .April salary April salary April salary April salary & travel April salary April salary April salary April salary April salary April salary April salary' April salary Underpayment April salary April salary April salary April salary April salary April salary April salary & travel & travel & travel and travel & travel for Feb & travel & travel and travel & travel & travel AApril salary travel & exp April salary, travel & exp April salary and Travel April salary and travel April salary and travel April salary travel & exp Bel April. salary & travel April salary April salary & travel April salary April salary April salary - April salary April salary A pril'salaryy and travel Bal April salary; April salary & travel April salary & travel April salary 40.00 39.30 ,24.20 9.70 65.00 19.80 33.50 21.60 28.10 35.00 93.30 265.20 4.25 1.13 148.65 93.40 30.00 45-.00 123315 50.00 25100 25.00 60.00 251000 200.00 358.95 135.90 345.90 148.65 144.40 423.39 50.00 264.08 93.40 100.00 210.00 165.00 322.70 161.20 152.90 123.05 271.12 237.69 226.86 238.12 7.14 204.00. 162.00 60.00 152.40 102.00 54.00 621.76 297.85 247.92 227.38 248.50 252.72 309.62 53.65 101.90 253.68 375.80 157.15 191.48 195.20 .75.00 290055 85.00 120.09 65.00 10.00 Postage 5.0QR0 see page 83b for s(3,) last checks 1115