Loading...
08041941324 August 4th. 1941 The Board of Commissioners met in regular session Monday, August 4, 1941, with Chairman J.B.Ennis, and Commissioners R.L.Pate, Angus A.Camerbn, L.R.Byrd, and Ferd D.Jackson present. Also County Attorney H.C.Striekland, and Inez Harrington, Clerk to the Board. It is ordered that Harnett County give $150.00 to the Dunn Chamber of Commerce for the purpose of publishing the advertisement folders of Harnett County. It is ordered that the County (tax) Attorney proceed at once to institute foreclosure actions for the collection of all taxes for the year"1939 and all prior years against delinquent tax payers for such years. It is ordered that the County Collector of Current taxes, advertise for sale the 1940 tax certificates for delinquent and unpaid County taxes, as provided by law and that the sale be held the first Monday in Sept. 1941. It is ordered that Nathan Layton (colored) of Averasboro Township, be relieved of poll tax for the year 1940 on account of physical disability. The County Auditor was authorized to transfer $10,000.00 from the 1941 Prepayment Account to the General Fund for the purpose of paying current bills and salaries for August and September. It is ordered that beer license be granted to Ellis Cates, Erwin, N.C. It is ordered that beer license be granted to Melvin Butts and Winston Barnes, Lillington, N.C. The monthly report of Inez Harrington, Reg. of Deeds, was approved and ordered filed. The monthly report of Howard Godwin, C.S.C. was approved and ordered filed. The monthly report of Lola OtQuinn, D.T.C. was approved and ordered filed. The following jurors were drawn to serve at the term of Court beginning September 1, 1941: Matthew H.Hobbs Sdward Wester Hugh Johnson W.W.Simpkin F.Herbert Taylor S .G.ht Ralph Martin J.A. Jones W.A.Yar;ter M.T.Willism Roy E.Bass Broughton Wester Fred E.Upchureh Hassie Lee Tew 0J.Smith Duke; Edgar D.Wade Hectors Ck; H.R.Godwin N.C. C.C.Mason B.R. James Williford Lillington Alton Avery B.R. E.C.Mangum G.W.Matthews William OtQuinn Rex Johnson William J.Grady Levi Jones L.B.Williams Fred H.Stephens C.R.Smith A.F.Avery B•R• N.C. Lillington N.C. Grove N.C. Lillington Duke H.C. Drawn to serve term Beginning Jarvis Jones A.D.Gregory J.C.Starling Dwight Branton J.J.Wiggins R.K.Cannady Liston R.Stephens N.W.Ennis J.M.Ferrell Horanee Lane George Holder Cortez Williams A.H.Denton M.G.Blanehard Johnnie High N.C. B•R. Sept. B.R. B.R. Grove Grove Duke Grove Grove Averasboro Lillington Grove N.C. N.C. - Duke Duke; Duke; Averasboro; Averasboro; Grovel Black River; B.River ;' U.L.R1ver; Neills Creek; Duke; Neills Creek; Grove; Duke; Averasboro; Grove 15, 1941: j.E.Newton Gather B.Stewart D.E.Lasater T.G.Williams C.H.Tippett Curtis Stephenson Eugene G.Purcell Harmon Faireloth L. Robinson Stewart J.F.Ennis A.R.Dorman H.H.Cutts A.H.Bolton Nathan Cannady Glenn Ennis U.L.R. B.R. N.C. Grove B.R. Black River Duke Grove N.C. Grove Averasboro Grove N.C. Averasboro N.C. 325 Be it Resolved by the Board of County Commissioners of Harnett County: That there shall be and there is hereby levied and assessed against all taxable property within the County of Harnett, taxes at the respective rates set forth below, for the use of the County, per $100.00 of valuation of said property for the fiscal year 1941 -42. Necessary tax rates are as follows: General County .15 Poor Fund .05 Health Fund .05 Maintenance County Buildings .02 Old Age Assistanee .045 Aid to Dependent Children .015 Bond Fund .15 Schools: Capital outldy .13 Current expense .11 Debt Service .33 Total rate: $ 1.05 Necessary township road refunding bond tax rates are as follows: Anderson Creek .08 Averasboro .V3 Barbecue .06 Black River .08 Buckhorn .30 Duke .08 Grove .15 Hectors Creek .04 Johnsonville .30 Lillington .08 Neills Creek .05 Stewart's Creek .25 Upper Little River .04 Poll tax $2.00 plus three times the spec&dl rates. Voting for the adoption of said Resolution were: Commissioners J.B.Ennis, L.R.Byrd, A.A.Cameron, Ferd D.Jackson and R.L.Pate. Voting against adoption: None. 326 The following should be released because of double listing, error in listing, etc. Anderson Creek \Township 50 acres 49 acres 5 acres 20 acres 12* acres 190 acres 20 acres 13 acres 20 acres 39 acres 29 acres 1 lot 68 acres 68 acres 38 acres 7 lots 1 lot 1 lot 41 acres 8* acres 15 acres 1 lot 30 acres 1 lot 1 lot Henry H.Blogden M.J.& N.E.Butler Effie Coats W.G.Dean Henry Johnson (col) Mary C.Laurasen Long Valley:Farm Hector McLean heirs John L.McNeill (col) 0.B.Pope Sallie West 1931,1932, 1933 26.87 1928 15.56 1931, 32, 33, 34, 35 4.42 1927,28,29,31,32,33,34,35,36 60.43 1927 through 1939 61.23 1927 through 1935 300.48 1932,33,34,35 21.98 1927 2.81 1927,1932 & 1933 14.45 1927 through 1935 65.39 1931,1932,1933,1934,1935 23.44 Averasboro Township E.C.Bradley 1931 and 1932, T.O.Brown, Guardian 1930 through 1935 W.M.Moore, Guardian 1936 Ada F.Ivey 1931 and 1932 1932 1927 1929 1931,1932,1933,1934 1931 through 1936 1936,1937,1938,1939 1929 1934 1929 1928,1929,1930 W.F.Marsh estate Archie L.Norris Mrs.A.C.Parker W.A.Reaves Mary F.Stewart Mrs.Eva Strickland J.P.Tart Mrs.M.E.Thornton Catherine Williams Earl Williams (col), 60 acres 43 acres 25 acres 10 acres 19 acres Barbecue Township Claude Clark Nettie Davis (col)_ T.J.Leslie William McAuley Mrs.J.H.Stephens 254.00 249.82 31.12 51.66 154.56 25.37 65.27 137.45 49.06 79.17 17.02 24.00 17.12 47.79 1927,28,29,30,31 & 32 1931,32,33,34,35 1928,29,30 1931,32,33,34,35 1931 Black River Township 62* acres W.R.King & Honeycutt 1931 Buckhorn Township. 2 lots 2 lots am es' 15 acres 53 acres 82 acres 27 acres 1 lot 35 acres 23. acres 50 acres 176 acres 50 acres 1 acre 1 acre 35 acres 50 acres I.C.Betts Frank Dean J. J.Godwin 1935 1934 and 1935 1934 Upper Little River Township Louise Buchanan Wm.Hawley J.8.Holder June Holder K.B.Johnson & Son G.A.Jones B.J.McFarland F.H.McNeill H.T.MoNeill T.H.MeNeill Mrs. James Smith Jas.A.Smith Jess Wilson B.G.Womack 1930 1930 and 1931 1931, 32, 33 1933 1930, 1931 1932 1927,28,29,30 1929 1929,30,31,32,33 1930 1930 and 1931 1929 through 1935 1928,29,30,31 1931,1932,1933 The'Board recessed to reconvene on Monday, August 11, 1941 at 10:00 A.M. (D.S.T.). Clerk 99.24 73.15 43.10 9.45 4.80 42.60 21.35 55.40 3.20 3.01 42.04 116.60 4.78 28.14 14.51 121.10 63.44 771.54 62.66 18.70 49.85 49.91 40.67