Loading...
04061942399 April 6th 1942. The Board of County Commissioners of Harnett County met in regular session Monday, April 6, 1942, at 10:00 O'clock A.M. with the following members present: J.B.Ennis, A.A.Cameron, R.L.Byrd, Ferd D.Jackson, and R.L.Pate. The report of Howard Godwin, C.S.C. was approved and ordered filed. The report of Lola O'Quinn, D.T.C. was approved end ordered filed. The report of Inez Harrington, R.D. was approved and ordered filed. The report of W.D.Harrington, T.C. was approved and ordered filed. The report of the Grand Jury was read and ordered filed. Be it resolved that the 29 acres of land in Upper Little River Township, formerly listed to Emma A.Thomas, and acquired by the County of Harnett at tax foreclosure sale under Judgment A -1300 be sold to John Thomas far the total sum of $100.00 on the following terms: $50.00 cash, with this fly; and $50.00 on October 15, 1942. The Chairman of the Board is hereby authorized to execute deed to John Thomas;aed the Clerk to the Board will attest the same. Be it resolved that Wilson H.Lucas of Averasboro Township, be refunded taxes in amount of $5.32 for the year 1940 on account of double listing to H.W.Lucas. Be it resolved that Paul L.Strickland of Averasboro Township be refunded taxes in amount of $28.51 for the year 1941 on account of house having been removed from lot on corner of North Wilson and Harnett Streets, Dunn, N.C. It is ordered that the 1940 taxes on one -half acre of land valued at $9.50, listed in the same of FHA, in Duke township, in amount of $12.83 be released. It is ordered that 1938, 1939, and 1940 taxes on two acres in amount of $9.99 listed in name of C.M.Willisms, Averasboro Township, be released and after - listed to Mrs. G.M.Benson. Resolution: North Carolina -- Harnett County: Whereas, C.L.Williams and W.R.Williams listed for taxes in 1927 a tract of land containing twenty -five (25) acres in Upper Little River Township, Harnett County North Carolina, with a tax sf Nineteen Scalars and ninety eight ($19.98) cents, and Whereas, the said twenty five (25) acres was sold to L.C.Holder, Ernie Porter)._ G.R.Porter, in 1935, as will appear by the record of the deed in the Harnett County Registry, and attempted to pay up all taxes at the time of said conveyance and since said time has lost his receipt and /or check for the payment of said taxes up to 1935, and Whereas, the present owners of said land had no knowledge of the taxes being due for the year 1927: BE IT RESOLVED that by unanimous vote of the Board of Harnett County Commissioners in session on Monday April 6, 1942, that the sum of Nineteen Dollars and ninety eight ($19.98) cents listed against the twenty -five (25) acres of land in Upper Little River Township, to C.L.Williams and W.R.Williams for the year of 1927, be remitted and cancelled of record by the Delinquent Tax Collector, Miss Lola O +Quinn. IT IS ORDERED that K.B.Johnson & Sons be refunded the amount of taxes paid on account of a valuation of $1200.00, lot corner West Broad and Lillington Streets, Angier, N.C.Black River Township, said taxes having been paid by H.W. and B.B.Johnson, who listed the same for the year 1941, and voucher will be written therefor. - The Auditor was authorized to release 0.C.Talley of five dollars dog tax in Grove Township, because of error in listing for the year 1941. Penalty for late listing in the :mount of $25.71 was ordered refunded to F.G.Stephenson in Black River Township. 400 RESOLUTION: Whereas, by resolutions heretofore duly adopted by the Board of Commissioners of Harnett County, at its meeting on September 2, 1940, as will appear of record in Book of Minutes of the meetings of said Board, No. 7, pages 197 -201, both Inclusive, provision was made for the operation of Harnett County Hospital by and through a Hospital Board consisting of eight members, one of whom should be the Chairman of the Board of Commissioners of Harnett County and the other of whom should be the County Welfare Officer; and Whereas, it is the desire of the Harnett County Hospital Board and the members of the Board Commissioners of Harnett County, to increase in number of the members of the Harnett County Hospital Board from eight, the original number constituting said Board, to ten, thereby making the representation on the Harnett County Hospital Board more representative of the several geographical sections of Harnett County; and Whereas, a meeting of the Harnett County Hospital Board was held April 1, 1942, at which meeting the members of said Hospital Board submitted the names of three citizens, to -wit: Myres Tilghman, H.M.Tyler, and T.C.Hyman, all of Dunn, N.C., as nominees from whom the Board of Commissioners should select one of the persons so nominated to succeed Mr. E.P.Davis as a member of said Hospital Board, whochad theretofore resigned as a member of said Board, and whose term of office would otherwise have expired June 8, 1945; and at said meeting of the Harnett County Hospital Board, the members thereof have submitted the names of two other citizens as nominees to be added to the then existing number of members of said Hospital Board, the appointment of whom by the Board of .Commissioners of Harnett County would result in an increase in the membership of said Hospital Board to ten, the names of the said two nominees being Mr. Lonnie R.Byrd, RFD 1, Erwin, N.C. and Mme. A.Buck Currin, Angier, N.C.; and Whereas, after consideration by the Board of Commissioners of Harnett County of the nominations hereinbefore referred to , it is the unanimous opinion of the members of the Board of Commissioners of Harnett County, that Mr. Myres Tilghman, of Dunn, N.C. should be appointed to fill the vacancy created by the resignation of Mr. E.P.Davis, and that Messrs. Lonnie R.Byrd, RFD 1 Erwin,' N.C. and Mr. A.Buok Currin, of Angier, N.C. should be appointed as additional members of the Harnett County Hospital Board, the term of office of Mr.Lonnie R.Byrd to expire June 8, 1950 and such term of office of Mr. A.Buck Currin, to expire June 8, 1945; BE IT THEREFORE RESOLVED by the Board of Commissioners of Harnett County: (1) That the word "six", appearing in the third line of Section 1 of the Resolution recorded on Page 197, Minute Book No. 7, be and the same is hereby stricken out, and that the word "eight " be substituted in lieu thereof; and that in the third line of said resolution appearing in Minute Book No. 7, page 198, the word "six" be stricken out, and that the word "eight" be substituted in lieu-thereof; that in line four of said recorded resolution on page 198, Minute Book No. 7 the word "two" be stricken out, and that the word "three" be substituted in lieu thereof; that in line five of said resolution, page.198, Minute Book No.. 7, the word "two" be stricken out, and that the word "three" be substituted in lieu thereof; that in the eighteenth line of said recorded resolution page 198, Minutes Book 7, the word "six " be stricken out, and that the word "eight" be substituted in lieu thereof._ (2) That Mr. Myres Tilghman be, andhe hereby is appointed as a member of Harnett County Hospital Board, succeeding Mr. E.P.Davis, ;resigned, to fill the unexpired term of said E.P.Davis, which term expires June 8, 1945. (3) That Mr. A.Buck Curran be, and he hereby is appointed as a member of the Harnett County Hospital Board for the term expiring June 8, 1945. .(4) Mr. Mr.Lonnie R.Byrd be, and he hereby is appointed as a member of the Harnett County Hospital Board for a term expiring June 8, 1950. (SEAL) - ATTEST: Inez Harrington, Clerk to the Board. J.B.Ennis, Chairman Board o Commissioners, Harnett County. 4 401 BE TP RESOLVED that 171 acres of land, more or less, situate in Lillington Township, Harnett County, North Carolina, as described in Judgments Nos. A -802, A -841, A -843, A -844 and A -851, office of the Clerk of Superior Court of Harnett County, be conveyed to Marshall Varner Brantley by the County of Harnett upon receipt of the sum of 3538.92, of Which said sum $188.92 has been heretofore paid to the county of Hanett by Glenn Brantley, and upon receipt of the further sum of $350.00 by the County of Harnett, the Chairman of the Board of Commissioners is hereby authorized and directed to execute a deed in the name of the County of Harnett and on its behalf conveying to said Marshall Varner Brantley the lands described in the aforementioned judgments, and the Clerk to the Board will attest the same and affix the corporate seal. And the Delinquent Tax Collector is hereby authorized and directed to apply the partial payments of $188.92 herein referred to and which has already been received from Glenn Brantley to the purchase price of the subject land, the total price, as stated, to be $538.92. 402 The following checks were issued 2802 Burroughs Add Mch 2803 Elijah Knuckles 2804 Niecy Williams 2805 Dora M.Fergison 2806 H.C.Cameron 2807 W.D.Harrington 2808 Lola_O'Quinn 2809 Carolina Power & Light 2810 A.A.Cameron 2811 Dunn Family Ldy. 2812 State Lab.of Hygiene 2813 Alfred_Williams & Co. 2814 N.S.Green 2815 Winchester Surg.Supply 2816 L.R.Byrd 2817 J.J.Barnes 2818 N.C.Commission for blind 2819 Mrs.Troy Godwin 2820 Mrs.B..F.Pa.rker 2821 Joanna Harrington 2822 Mrs.Elsie Crowder 2823 Fred Baggett 2824 L.I.Ogburn 2825 J.E.Butts 2826 J.B.Williams 2827 R.B.O'Quinn 2828 B.F.Parker 2829 Mrs.Katherine_McRae._ 2830 H.M.OtQuinn 2831 D.McD.Cameron 2832 K.C.Matthews 2833 W.Eā€¢Salmon_ 2834, L.B.eackson 2835 W.J.Sauls 2836 C.C.McDonald 2837 Merlin Cobb 2838 C.H.Avery 2839 H.A.Wells 2840 American & State Flag Distributors 2841 J.C.Thompson 2842 Burroughs Adding Mch. 2843 J.Melvin McLean 2844 A.L.Newberry 2845 Void 2846 Renn's Esso Station 2847 Machine & Welding Co. 2848 Maude L.Searey 2849 State Board of Charities Public. ?.Welfare'. 2850 Erwin Furniture Co.. 2851 Arthur H.Thomas Co. 2852 Dept. of Conservation & Development Harnett County Hospital Highsmith Hospital Rex Hospital_ Dr.C.R.Young S.Glenn Wilson Joseph J.Combs. N.C.Sanatorium Duke Hospital. Dr.A.W.Peede Howard M.Lee Gibbs & Son Joel Ennis Lillington Furniture Co. Johnson & Bryan Co. Layton Supply, Go. J.R.Sexton during. Ribbons Work at County Home Work at County Home n the n -n Lumber.. Refund. Refund CoExp. Services Laundry Supplies' Erasers Lab. Tech. Supplies Services Repairs Allotment Work on tax books. Work on tax books . 2853 2854 2855 2856 2857 2858 2859 2860 2861 2862 2863 2864 2865 2866 2867 2868 2869 2870 2871 2872 2873 2874 2875 2876 2877 2878 II it tf 8 n fl Services Services Services Services Services Services Services' Services Conveying prisoners & ldy. Postage etc. Stills & conveying prisoners Stills Stills Stills & eonveying.prisoners, Stills & conveying prisoners Stills n n Flag- Premium Machine Corner Services Commission_ for collections Fuel - 011 Repairs Materials & Allotment Repairs Invoice County's Dues Hospitalization Hospitalization Medical service n tt Medical attention Hospitalization Hospital care - Medical attention Relief order Relief Order Relief Orders Mdse. Mdse. Mdse Milk Lillington .Ice_ &- CoalCo. Ice & Coal Observer Printing. House Printing Storr.EngraVing_Co. Supplies Mitchell Printing. Co. Printing Richmond Office Supply CoSupplies. Capital Printing Co. Printing Owen G.Dunn Co. Printing Commerical Printing Printing Alfred Williams _& Co. Ribbons Mrs.Sudie Parrish Clerical work $3.31 20.00 10.00 18.00 30.00 81.74 455.27 100.44 40.60 5.78 6.50 .75 6.25 70.94 34.30 65.55 63.50 72.80 92.40 2.25 3.68 72.80 6.00 2.00 8.00 8.00 4.00 4.00 4.00 8.00 55.72 38.80 47.30 5.00 10.00 9.00 16.80 16.20 8.50 18.29 186.20 49.00 8.38 4.23 12.81 17.25 8.05 2.00 1.59 37.53 202.00 68.00 26.00 17.00 2.60 3.00 165.67 35.00 17.00 10.00 3.00 8.50 20.34 54.40 35.99 28.80 49.70 242.06 13.40 154.93 103.36 6.15 59.85 31.28 11.80 33.00 403 2879 Inez Harrington Postage 2880 Stewart's Garage Work on Water Tank 2881 Carolina Tel. & Tel. Rent and Toll 2882 Armour & Company Mdse. 2883 W.A.Davis Milling Co. Feeds 2884 McLean & O'Quinn Mdse. 2885 Womble's Food Store Mdse. 2886 Lafayette -Drug Co.Inc Medicine 2887 B.Fleishman & Sons Mdse. 2888 Modern Laundry Ldry. 2889 R.Susman Co. Mdse. 2890 Apex Chemical Co. Fly spray & sweeping comppund 2891 Womble Company Mdse. 2892 Howard Godwin Fees 2893 Howard Godwin Fees 2894 Howard Godwin Postage 2895 Void 2896 ti'arwick Hotel Rooms and meals for Jurors 2897 "M" S)stem Store Oil for Health Dept. 2898 H.D.Carson,Jr. Salary 2899 J.R.Byrd for overpayment of taxes 1937 & 41 2900 Carrie Speight EdwardsCourt Reporting 2901 A.L.Newberry Commission 2902 Ferd Jackson Welfare Meeting 2903 H.C.Cameron 2904 Carl Fitohett 2905 Lola O'Quinn 2906 J.A.Johnson 2907 Tom Bailey 2908 M.D.Lanier,P.M. 2909 Ferd D.Jackson 2910 Wilson H.Lucas 2911 Paul L.Strickland 2912 F.G.Stephenson 2913 K.B.Johnson & Sons 2914 Neil Murchison 2915 Ernest McLean 2916 Nettie Patterson 2917 H.S.Freeman 2918 Henderson Steele 2919 F.H.Taylor 2920 First Citz.Bk &Tr.Co. 2921 u n n " n 2922 Dr.A.T.BWyatt 2923 Dr.N.B.Poole 2924 Dr.L.R.Doffermyre 2925 Helen Hoffman 2926 Mrs.Carl Harrington 2927 M.O.Lee 2928 State Board of Charities & Pub.Work 2929 Odmmanding Officer 2930 J.B.Ennis 2931 H.C.Strickland 2932 W.D.Hayrington 2933 Lola O'Quinn 2934 Mrs.Prentess Sloan 2935 W.E.Salmon 2936 H.S.Freeman 2937 Inez Harrington 2938 Edna Ketly 2939 K.C.Matthews 2940 Nettie Patterson 2941 E.C.Byrd 2942 C.H.Thornton 2943 B.F.Miller 2944 Mrs.Sarah Butler 2945 J.W.Senter 2946 C.R.Ammons 2947 T.D.O'Quinn 2948 011ie Grey Morgan 2949 Maude L.Searcy n " Welfare Reimbursement for Jury tickets Plumbing Shoeing mules Postage Services Rebated n Refunded taxes Salary Salary Salary Salary Printing salary Int. & exc. n " Salary " Salary Salary Salary Salary Expense allowance salary salary salary salary salary salary salary salary salary salary salary salary salary salary salary salary salary salary salary salary 2950 Howard Godwin salary 2951 Ruby Turlington CurrinSalary 2952 F.H.Taylor salary 2953 M.O.Lee salary 2884 L.C.Barbour Tax Assessor 2955 Dr.A.T.Wyatt Services 4956 Dr.W.E.Adair Services 2957 Dr.C.B.Codrington Services 2958 Dr.C.L.Corbett Services 19.95 10.00 5.85 30.25 162.15 3.00 22.33 37.24 10.40 36.51 104.00 72.40 8.25 40.86 301.91 6.60 69.20 9.00 29.16 10.54 133.68 13.30 4.60 6.00 5.60 404.51 5.25 1.20 15.00 64.40 5.32 28.51 25.71 13.56 20.00 20.00 10.00 100.00 62.90 50.00 571.43 110.28 37.50 42.50 12.50 13.00 20.00 75.00 7.83 25.00 25.00 50.00 431.25 175.00 125.00 347.87 225.00 293.33 75.00 90.00 10.00 125.00 24.00 10.00 10.00 10.00 110.00 75.00 37.50 75.00 412.50 75.00 100.00 50.00 8.00 15.00 5.00 10.00 5.00 404 2959 W.H.King Drug Co. 2960 Miss Wilma Williams 2961 Miss Eunice Broadwell 2962 Miss Wilma Williams 2963 Miss Eunice Broadwell 2964 Mrs.Elizabeth Matthews 2965 Dr.W.B.Hunter 2966 M.Irene.Lassiter 2967 Mabel L.Alston 2968 Mattie Pearl Wallace 2969 K.W.Ballentine 2970 Genevieve Warren 2971 Helen Hofmann 2972 Lola O'Quinn 2973 W.D.Harrington Drugs for Health Dept. Salary increase in salary 11 ft tt 7.68 181.65 150.00 120.00 Salary 181.70 Salary 90.00 Salary 399.65 salary. 180.82 salary 165.00 salary 145.00 salary 203.49 salary 80.00 salary 65.00 Rebate on dog tickets 16.00 rr rr n u 25580