Loading...
05011950585 The Board of Commissioners met in fegular session of Monday May 1, with all members present. Also persent were theCounty Attorney and Clerk to the Board. The monthly report of L. M. Chaffin C. S. C. was approved andordered filed. The report of Inez Harrington, Register of Deeds, was approved and ordered filed. TO report of D. P. Ray, Jr. Tax Collector was approved and orded filed. The report of L. B. McLean Veteran Service Officer was approved and ordered filed. It is ordered that Harnett County convey its interestin tow lots, being lots 4 6 and # 7 of Bp n. Townshend property acquired under Judgment No. A -899 to Ed W. Holder npom payment of sum of $2.15 the sum being the balance due all his contract dated Nov 1, 1944 to purchase said property. The Chairman of the Board is hereby directed to execute deed and Clerk will attest same. The following road petitions were placed on file. (1) That road in Averasboro Township which runs from Johnnie McLamb place to Wash Hodges place a distance of 8 miles. (2) Maintaining of that road in Johnsonville Township. Beginning near Johnsonville Colroed School and runs Northwesterly to Johnsonville Olivia Road a distance of 2 2/1 miles. H. M. Tyler, M. E. Winston and Myres Tilman of Dunn Hospital Board appeared before the Board and asked fundtubeaset up iatwaleare Dept. to take care of indigent patient at Dunn Hospital. Commissioner Senter introduced the f olowing resolution which was read. Feb. 16, 1950 WHEREAS, on Feb. 16, 1950, the board offered tosell to T C. Dupree Jr. for a sum equal to alltaxes costs and penalties, all the Countys nterest in (1) The John MvNeill lot in Dunn, N C acquired under tax foreclosure deed recorded in Book 247 pag 278 and WHEREAS, the said ' C. Dupree Jr has thus far not accepted said offer, or given any indication of accepting the same; NOW, THEREFORE, be it resolved by the ''oard of Commissioners of Hartnett County, that said offer be, and the same is herewith withdrawn. Upon motion of Commissioner Gregory seconded by Commissioner .Senter the foregoing resolutin was unaminously adopted. Bond in the amount of 435,000 for Evelyn H. Grancord Harnett County Tax Collector Baia for indefinate term beginning July 1, 1949 was approebed and ordered recorded on these minutes and the original filed with Oc S. C. MARYLAND CASUALTY COMPANY BOND #886525 KNOW ALL MEM BY THESE PRESENTS THAT Evelyn H Cranford, Lillington, N C as Principal (hereafter called Principal) and the Maryland Casualty Company, a corporation of the State of Maryland, having its principal office in the City of Baltimore, Mayyl as Surety, (hereinafter called the Surety) are held and firmly bound unto the -Boetdo of Commis ioners of Harnett County, N. C.(herein after called Obligee) in the penalty of thirty five thousand and no /100 Dollars ($35,000) to the payment whereof, well and truly to be made anddone, 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.CoNSIDEHATI^ ^T OF THE AFOREGGING OBLIGATION IS SUCH, that WHEREAS‘ the said Princi was elected or appointed Harnett County Tax Co. Pro Tem for the indefinite term begin on the let day of July 1949 NOW, THEREFORE, if the said Principal shall, during the term of this bond,well and faithfully perform all and singfiar the duties incumbent upon him by reason of his elecUm or appointment to said office,except as hereinafter limited, 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 be and remain in full force and virtue. THIS BOND is executed by the Surety upon the following express conditions, which shal be conditions 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 gibing 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 any act or acts covered by this bond which may have been committed by the Principal up to the date of this bond and its released from all liabfity thereunder, refunded thepremium paid, less a pro rata part thereof, for the time this bond shall have been in force. nd al inu AND IT IS FURTHER MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL PARTIES HERETO, that the Surety shall not be liable to the said. Obligee for -any loss or oases resulting by reasot of the failure of the said Principal to collect, any portion or all, taxes which he may -b chargeable to collect by reason of his election or appointment to said office and that said Surety. shall not be liable for failure of the said principal to'take any legal act on to collect such taxes. AND IT IS FURRIER- MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL THE PARTIES HERETO, t hat the said Surety shall not be liable to the said Obligee for any losses resulting to the said Obligee by reason of any public moneys being now on general or special deposit or herea ter placed on general or special deposit by the said Pfincipal, with any bank, depositary, or depositories, or by reason of the allowance to or acceptance by said Principal of any interest therein,- any law, Decision, Statute or Ordinance -to the contrary notwithstanding. SIGNED, SEALED AND DATED THIS 26th day of tuly, 1949 Witness: Evelyn R. Cranford (SBAL) James F. Davis Principal countersigned: James F. Davis The following Jurors were drain B. F. Parker Cia rence T. Clayton B. W. Easom L. B. Graham Paul Wall Frank Gibs Wilbert H Brown 0. W Weeks P. P. Barbour Jasper B. Tart Robert E. Tripp W. A. Parker Melvin Stewart Maylon Avery Archie Autry L. M. Barefoot Coy D. Johnson V, E. Williams Jr. Archie B, McLamb Sam B. Kinton W. E. Mason Landis W. Smith Herman Weaver Lee Hickman Delbert Page M. B. Patterson 0. S. Babb A. W. O'Quinn Allen Fuquay W H Newsome THE FOLLOWING JURORS WERE James L, Pollard Mrs E. H. Patterson J. L Williams' David L. Pope James Carroll W. 3. Hall J. J. Capps R. L. Bennett• A. L. Johnson Henry C House B E Dean Jarvis Sessoms Howard Bryant H. P. Woodley Thomas A. Johnson E. B. Cameron Bernard Stencil J Robert Currin Leonard holder Cortez Blatt Willard H Bunn John C Hiffin J A Beasley Garland A Coats MARYLAND CASUALTY COMPANY :: .e - attorney in fact for the term of Court Erwin # 1 Angier # 2 Dunn Oliva Cameron # 2 Lillington # 2 Lillington # 2 Dunn # 2 Angier # 2 Dunn #'2 Dunn # 3 Lillington . Dunn # 3 Coats # 1 Bunnlevel # 1 Dunn -# 1 Angier #-2 Dunn Erwin Lillington # 3 Fuquay # 1 Dunn Erwin Olivia Mamers Broadway #"1 Lillington # 3 Mamers- Lillington # 3 Dunn DRAWN FOR THE TERM OF COURT Grove U L R Black Ritter Black River Grove Averasboro Grove Averasboro Neill's Creek Averasboro Buckhorn Duke Aberasboro Stewart's Creek Lillington Neill's Creek Grove Bai becue Barbecue Grove Grove Averasboro Duke Grove Beginning June. 19, 1950 Stewart's Creek Grove Averasboro Barbecue Johnsonville Lillington U L R Averasboro B ack River A erasboto Averasboro Lillington Averasboro Gndve Anderson Creek Averasboro Grove Averasboro Duke Aberasboro Buckhonn' Averasboro Duke -- Johnsonville' U L R U L R U L R ¥ L R U L R Averasboro BEGINNING JUNE 12, 1950 Coats # 1 Broadway # 1 Coats # 1 Angier Coats # 1 Dunn # 2 Dunn # 4 Dunn # 4 Lillington # 1 Dunn Fuquay Spgs # 2 Erwin Dunn Bunnlevel Lillington Kipling Coats # 1 Buses Creek Broadway # 1 Dunn # 3 Coats # 1 Dunn # 3 Erwin Coats- 58f Otis Holmes Herbert L Stephens J. A. Wombial Carl A Sapi T H Mangum Harvey Rosser Averasboro Duke Lillington Averasboro U L R U L R Dunn # 2 Erwin Lillington Dunn Lillington # 1 Lillington # 3 UPON MOTION OF CO'M ISSIONER SENTER, SECONDED by Commissioner Gregory the following resolutin was unamioudly adopted. NORTH CAROLINA HARNETT COUNTY RESOLUTION WHEREAS it has come to the attention of the HarnettCounty Board of Commissioners that Penny M. Gregory is suffering from a mental disease or diseases and that affidavits to that effect have been made by two duly licensed pgysicana; and WHEREAS it appear* to the board that renny M Gregory should be conf&nddforthwith to some mental institution and that "arnett County is without any facilities to care for mentally diseased persons; and WHEREAS it appears to this Board that said Penny M. Gregory should be admitted to the State Hosp tal for mentally disordered: NOW, THEREFORE, be it resolved by the Harnett County Beard of Commissioners that the State Hospital for mentally disordered be urged and requested to immediately accept the said Penny M. Gre ory as a patient in the state Hospital fnrmentally disordered for such care and treatment as may be necessary] And it further resolved that a copt of this resolution be attached to the application and "affidavit of Mental Disorder to Procure Admission ". THE MEETING ADJOURNED 4)9607/ x588 The following checks were issued during the month of May 1950: 1645 Maude Dail 1646 Mary Gates 1647 James Allen Matthews 1648 Alton Stewart 1649 Flora Kelly 1650 Jack Bell 1651 Mrs W M Tart 1652 Mary Eliza Dowdy 1653 Mrs Betty Tew 1654 C S Stephenson 1655 C EF Fields 1656 R B OtQuinn 1657 void 1658 Dr P G Parker 1659 L fl art 1660 Dr C D Bain 1661 W W Carroll 1662 void 1663 W B Bruce 1664 C S Loving 1665 Wachovia Bk & Tr Co. 1666 M D Lanier 1667 M D Lanier 1668 First Cit Bk & Tr Co. 1669 Columbia Ribbon & Carbon 1670 H A Wells 0i671 K C Matthews 1672 B E Sturgill 1673 W F Bethune 1674 E L Jackson 1675 Wade Stewart 1676 R H Butler 1677 0 D McDowell 1678 C H Avery 1679 0 Pearce 1680 W L Salmon 1681 The Tri County News 1682 Tart Coal and 011 Co. 1683 Machine & Welding Co. 1684 R M Turlington 1685 Commercial Printing Co. 1686 Inez Harrington 1687 Grover C Henderson 1688 K C Matthews 1689 Purdie Bros Inc. 1690 J P Parker 1691 Neil Cooper 1692 Geneva Mullen 1693 Helen Parker 1694 Alice Gregory 1695 Jones Ice & Coal Co. 1696 City Market 1697 Johnson's Grocer & Market 1698 Colonial Frozen Food Lockers invoice 1699 J T Davenport & Sons Inc. invoices 1700 Pope's 5¢ to $5.00 Store mdse. 1701 J E Womble & Sons mdse. 1702 Lillington Roller Miils,Inc. invoice 1703 Champion Milling Co. invoice 1704 W A Davis Milling Co. invoice 1705 Raleigh Times statement 1706 Bowen Office Equpt. Co. invoice 1707 Stock Yards Supply Co. invoice 1708 State Laboratory of Hygiene statement 1709 Winchester Surgical Supply Co invoice 1710 Dunn Family Laundry statements 1711 Wayne County Health Center milk samples 1712 Carolina Power & Light Co. services 1713 Sinclair Refining Co. invoice 1714 J F Goggins express 1715 Lafayette Drug Co. ledger 1726 clinics 1717 Charles Byrd clinic May allowance May allowance May allowance May allowance May allowance May allowance May allowance May allowance May allowance May allowance April salary salary Health Dept. Health Dept. a 1t n f� tt n rent for negro Health dept. postage witholding tax Mfg. Co. service service service stills stills still stills still conveying fees summoning jurors forms Invoice statement invoice statement April postage Coroner's fees keys and laundry invoice paid out working working working working invoice mdse. mdse. $10. 10. 10. 30. 20. 16. 15. 10. 5. 10. 6.20 5. 17.04 6.24 18.72 12.48 21.24 8.00 10. 24. 10. 761.15 13.00 6. 30. 48.18 30. 15. 5. 10. 15. 8.16 16.68 18. 37.70 93.15 107.26 1.69 71.85 45. 40. 45.60 31.70 94.10 65. 65. 60. 60. 88.80 10.86 1.44 15.72 112.07 6.73 61.25 12.00 200.10 52.85 2.93 4.08 1.90 13.63 46.55 22.40 16.00 3.00 6.43 4.16 1.55 30. 15. 589 1718 Observer Printing House 1719 L M Chaffin 1720 L M Chaffin 1721 Pope Printing Co. 1722 Harnett ounty News 1723 Raleigh Office Supply Co. 1724 Storr Sales Co. 1725 James H Anderson Co. 1726 Town of Lillington 1727 Layton Supply Co. 1728 Johnson & Bryan 1729 Progressive Store 1730 Lillington Furniture Co. 1731 Kelly's Drug Store 1732 City Market 1733 A- & P Tea Co. 1734 Wesley Lee 1735 J B Barnes 1736 D R Lee's Grocery 1737 M F Hodges & Son 1738 Pure Food Store 1739 Dean's Grocery & Market 1740 W M Crawford & Son 1741 Claude Byrd 1742 City Market 1743 Womble's Food Store 1744 H C Hair 1745 E $ Honeycutt 1746 Johnson & Bryan 1747 Progressive Store 1748 Geo R Souders 1749 Colonial Stores 1750 Mrs Jim Pollard 1751 Mrs Ariena Jonkers 1752 Kelly's Drug Store 1753 Lafayette Drug Co. 1754 Roycroft Drug Co. 1755 Fitchett Drug Store 1756 Adams & Young Drug Co. 1757 Dunn Pharmacy 1758 C B 9odt+lggton 1759 Duke Hospital 1760 Highsmith Hospital 1761 Belk's Dept Store 1762 E Baer & Sons 1863 W P Williford Co. 1764 Ray's 1765 J Womble & Sons 1766 Womble Co. 1767 0 K Keene relief 1768 Woodall's Dept Store 1769 Louis Baer 1770 P R Brown 1771 Western N C Sanatorium 1772 Cumberland County Sanatorium 1773 N C Sanatorium 1774 Dept of Conservation & Dev. 1775 Edith W Green 1776 W H Stephenson 1777 Neil Murchison 1778 W H Matthews 1799 H D Carson,Jr. 1780 State Commission for Blind 1781 L B McLean 1782 Bonnie B Willard 1783 Mrs John Moore 1784 Mrs John Moore 1985 Neil Murchison 1786 W H Matthews 1787 Nell Parker 1788 H D Carson,Jr. 1789 Mrs John Mason 1790 Mrs John Mason 1791 Rachel Weaver 1792 Joyce Collier 1793 Carolina Power & Light Co. 1794 Town of Lillington 1795 Thad Barefoot invoice postage fees printing Co. Tax Office printing invoice statement invoice water bill supplies mdse. mdse. mdse. supplies relief relief relief relief rel&df relief relief relief relief relief relief relief relief relief relief relief relief relief boarding home care boarding home care supplies relief relief relief relief awl examination service service relief relief relief relief relief relief relief relief services services services services amount due part payment ins. salary salary part payment statement part payment part payment boarding home care boarding salary salary part payment part payment boarding home boarding home part payment part payment County's light bill Water bill cleaning 129.90 12.00 27.16 33. 626.15 125.06 71.66 60.05 49.50 23.84 110.32 44.11 17.48 73.91 10. 10. 45. 15. 5. 5. 5. 5. 5. 15. 15.75 5. 15. 25. .94 40. 15. 10. 15.96 42. 30.45 3.50 2.25 5. 5. 4.50 2.00 155. 84. 17.70 4.85 19.30 13.34 10.89 40.00 5. 10. 5. 2. 50.32 210. 256.09 347.13 40. 150.67 30. 45. 25. 284.25 30. 50. 14. 29. 30. 45. 30. 15. 27. 21. 30. 25. 100. 13.90 8.00 �a 1796 Neil Murchison 1797 W H Matthews 1798 First Cit. Bk & Tr Co. 1799 First Cit Bk & Tr Co. 1800 H D Carson,Jr. 1801 Louise'McLauchlin 1802 Modern-Laundry & Cleaners 1803 Carolina Tel & Tel Co. 1804 E M Blanchard 1805 D P Ray Jr 1806 L A- Tart 1807 C G Fields 1808 Carson'Gregory 1809 J A Senter 1810 Paul Tysinger 1811 W A Johnson 1812 Berles-C Johnson 1813 Lottle Patterson 1814 D P Ray,Jr. 1815 Alice Patterson 1816 Lola OtQuinn 1817 W fs Salmon 1818 Nell Parker 1819 Inez Harrington 1820 Edna Kelly 1821 Joyce Collier 1822 Rachel Weaver 1823 Mrs Velma S Edwards 1824 K C Matthews 1825 J P Parker 1826 Wilma Williams 1827 Naomi Hawley 1828 Mildred Bradsher 1829 Leona Breeden 1830 void 1831 void 1832 Marjorie Richey 1833 Mary Lanier 1834 EMma Lee West 1835 Frances E Worrell 1836 C R Ammons 1837 T D OtQuinn 1838 Elelie -P Stephenson 1839 Loraine Vail 1840 Lela F Huntley 1841 Agnes S Bordeaux 1842 Dr W B Hunter 1843 M Irene Lassiter 1844 Mabel L Alston 1845 void 1846 Ruby Hood 1847 Hattie E Barnes 1848 Glynn T Johnson 1849 Sara C Moffitt 1850 M H Canady 1851 Edith W Green 1852 Virginia B Pittard 1883 Elizabeth F Matthews 1854 Iva J Sloan 1855 L M Chaffin 1856 F H Taylor 1857 Neill McKay Ross 1858 L M McLean 1859 Bonnie Willard 1860 L K Boston 1861 Ida P Hinnant 1862 Ophelia McLean 1863 Irma Gossett 1864 Carrie Speight Alston 1865 Effie -Davis 1866 Virginia Johnson 1867 Dept of Conservation & 1868 Neil Murchison 1869 W H Matthews 1870 D P Ray 1871 M D Lanier 1872 Thomas J Byrd 1873 E E Perkins 1874 Carlyle Blanchard 1875 Paul Bradley 1876 J A Creel 1877 Preston Butts 1878 Marjorie Taylor 1879 Robert Draughon 1880 John Green salary salary interest interest balance May salary Statement County phone bill Grand Jury Jury tickets May salary May salary May salary May salary May salary May salary May salary May salary May salary May salary May salary May salary balance May salary salary salary balance salary salary salary May salary May salary May salary May salary May salary salary salary May salary May salary May salary May salary May salary May salary May salary May salary May salary May salary May salary May salary May salary salary May salary May salary May salary May salary May salary May salary May salary May salary May salary and travel bal. May salary salary ssalary salary work Clerk's office court reporting working tax books working tax books De v. salary salary Jury postage registrar registrar registrar registrar regis trar registrar registrar registrar regis tra r 30. 45. 751.88 3769.41 300.20 100. 105.29 193.62 10. 285.20 50. 25. 25. 60. 25. 200. 367.35 135.90 345.90 148.65 144.40 423.39 93.15 264.08 148.65 68.40 63.40 100. 210. 165. 310.76 161.20 152.90 123.05 265.72 238.10 237.84 262.56 204.00 162.00 60. 152.40 102.00 54.00 630.88 292.74 278.88 235.66 267.50 254.96 248.72 304.32 112.90 103.30 191.40 157.15 375.80 195.20 175. 260.55 85. 120. 65. 10. 40. 73.75 122.70 153.60 335.94 30. 45. 2234.70 25. 81. 80. 85. 80. 85. 85. 80. 100. 80. 591 1 1 1 1 1 1881 Marvin West 1882 Banks Pollard 1883 Ge or ge M Floyd 1884 Mrs Carey Howard 1885 Rodney Chestnut 1886 Harvey O'Quinn 1887 Cecil Thomas 1888 Alene Honeycutt 1889 Leonard Ogburn 1890 Mrs Roy Cameron 1891 Elsa Stephens 1892 Pauline Ennis 1893 H A Wells 1894 Louise McLauchlin 1895 Franklin T Dupree 1896 Dougald McRae 1897 Henry Strickland registrar registrar registrar registrar registrar registrar registrar registrar registrar registrar Clerk Board of Elections Board of Elections $90. 95. 95. 97. 95. 100. 85. 90. 80. 94.75 90.95 90. 65.90 255.00 50. 200. 225.00