Loading...
03071938543 1 Section 2. The approval of the Board is hereby given to all agreements which may be entered into with the holders of the above described Township Road Bonds pursuant to the provisions of the foregoing proposal. Upon motion duly seconded, the foregoing resolution was adopted by the following vote: Ayes: Commissioners J.B.Ennis, Angus A.Cameron; L.R.Byrd, Geo.T.Noel and John S.Barker. NoesarNone. The Board recessed to reconvene at the call of the Chairman. /)a✓vau.a.�t,.; Clerk. Chairman. March 7, 1938 The Board of County Commissioners of Barnett County met in regular session on Monday, March 7, 1938, with Chairman J.B.Ennis, and Commissioners L.R.Byrd, Geo.T.Noel, J.S.Barker, Angus A.Cameron, and County Attorney R.C.Strickland present. It is ordered that valuation on the cutover timber land of R.L.Mangum in Neill's Creek Township be placed at $20.00 per acre because of error in listing. It is ordered that Mrs. L.P.Surles be released of taxes on lot on McKay and Divine Street, in town of Dunn, N.C. for the year 1937. This lot was purchased April 10, 1937 from the Presbyterian Church and non - taxable for that year. It is ordered that J.D.Mitchell, Coats, N.C. R -1, be relieved of taxes 1927 -1932 inclusive and cost on 17 acres in Neill's Creek Township upon payment of $5.00 cash today and $25.00 on October 1, 1938. It is ordered that tax valuation of property of Mrs. E mna Neighbors in Averasboro Township for year 1937 re- valuation be changed as follows: (1) 100 acres cleared land from $65.00 per acre to $60.00 per acre. (2) 68 acres cleared land from $100.00 per acre to $80.00 per acre. It is ordered that J.E.Patterson of Upper Little River Township be relieved of poll tax for the year 1937 on account of loss of an eye. It is ordered that County Auditor be authorized to accept partial payment of $10.00 this date on W.B.Woodall's taxes in Black River Township for the year 1930, and extend balance to Nov. 1, 1938 without penalties, it appearing that taxes for that year were charged improperly to another name. It is ordered that Cuthburt McDonald be and he is hereby appointed Barbecue Township constable to serve at the pleasure of the Board of Commissioners; and upon his giving bond and subscribing oath as requested by law, he may enter upon the duties of said office. It is ordered that property of Harvey Stewart in Township which has been listed as 18 acres, be changed to 13 acres on account of error in listing. It is ordered that the lien of taxes against property listed to A.G.Blanohard in Buckhorn Township, consisting of two lots, for the years 1931, 1932, 1933, 1934, 1935 and 1936 be released upon payment to Harnett County of the sun of $110.00. It is ordered that Darius Royals of Averasboro Township, be relieved of poll tax for the year 1937 on account of being a cripple. It is ordered that upon payment to the County of the sum of $1063.21, the property listed to Mrs. Vara M.Thornton in Averaaboro Township, be relieved of the lien of taxes for the years 1928 to and including taxes for the year 1937, which sum includes $10.70 aacrualeourt cost; and that upon such payment the Auditor deliver to Mrs. Vara M.Thornton tax receipts and certificates for said years and that the County Attorney enter judgment terminating the pending litigation in respect of delinquent taxes. • 544 It is ordered that the Chairman execute and deliver quit claim Deed to J.B.Hockaday covering 16 acres in Neill's Creek - Township, listed for 1935 to him and in prior years to Tom Ragland, .upon. payment to County of the sum of $100.00 on or before April 1,.1938; and that upon such payment the lien of taxes for 1935 and prior years be released. The following road petition was presented to.the.Board .approved and the Clerk was instructed to forward.to.State Highway and .Public .Works Commission: (1) A straight road leading through our- shut -off and hemmed in section from one highway to the other on the Dunn - Benson Highway, to the left North of the Mary Stewart School House and.the_ road t_o_the left and north of the W.R.Denning residence a distance of approximately one mile. A petition by the patrons of LaFayette School memorializing the Board of Education and the Board of Commissioners to provide -for a George Reed teacher of Home Economics in that school was presented and favorably received for consideration in connection with the making of the 1937 -1938 budget. The petition is filed in the office of the Board of Education. It is ordered that approximately 8 aeres of land in Averasboro Township, listed to J.C.Core for 1931 and 1932 taxes, but owned by Mrs. J.w.Core, be relieved of the lien of taxes for the said years 1931 and 1932 upon payment to the County before March 10, 1938 of the sum of $17.50; and that upon said payment being made, the County- Attorney is authorized to have judgment entered terminating litigation in respect of the said delinquent tax items. The following persons were appointed as tax -list takers for the year 1938 in therrespective townships shown below: Anderson Creek Averasboro Barbecue Black River Buckhorn Duke Grove W.H.McDonald Fred.Baggett D.McD.Cameron L.A.Stephens L.B.McKinnie L.E.Stancil Z.V.Stewart Rector's Creek Reid Smith Johnsonville :E.E- .Perkins Lillington R.B.L'fuinn Neill's Creek. F.G.Eaton Stewart's Creek C.L.Avery Upper L.River- H.M.O'Quinn It is ordered that J.A.Hockaday be and he is hereby appointed upon request of the Tax Supervisor, Special County List Taker in respect -of the valuation of mercantile stocks to review the listing of such stocks and re- appraise and investigate such Listings at the request of the Tax Supervisor. The Chairman and the Clerk were authorized to sign U .S.Department of Agriculture form to enable County to collect taxes assessed. against lands to be purchased by Federal Government -for the purpose of re -sale to farm tenants. The Tax Supervisor is authorized to release solvent credit taxcvalue of A.M.Long, Neill's Creek Township, for the year 1929 to the extent of $1100.00, because of error in listing. The Tax Supervisor is authorized to release solvent credit tax value of Dunn Auto Sales Co., Averasboro Township, for the year 1937 to the extent of $1871.00 because of error in listing. Upon motion of Commissioner Cameron, .seconded by Commissioner Byrd, the following resolution was adopted, all members of the Board being present and voting for its adoption: WHEREAS, the members of Anderson Creek Township Road Commission have turned over to the County Accountant the sum of $444.82 on March 5, 1938, said amount being funds which had been deposited in Bank of Lillington to the credit of said Commission, WHEREAS, the accounting by and between' said Commission and the County of Harnett has been had and found correct, BE IT RESOLVED by the Board of Commissioners of Harnett County that J.G.Shaw, J.A.D.McCormick and D.H.Bain, Anderson -Creek Township Road Commission, be and they are hereby relieved of any and all liability as such Commissioners by virtue of their having paid to the County the sum of $444.82; and that their accounting of said trust is hereby approved in all respects. It is ordered that the report of the Tax Collector be accepted and filed. It is ordered that the report of Register of Deeds be, accepted and filed. The following jurors were drawn for April 1938 Term Superior Court: April 4th. 1938 N. J.Bradsher Jarvis E.Turner Jin McFarland W.McK.Rosser Tyree Howell E.V.Green A.L. Johnson W.B.Tutor N.C.Lanier H.J. Stewart Milton Baker D.C.Byrd Fred A.Byrd W.L.Walker A.D.Knight R.F.Jernigan 0.P :Thomas J.C.Austin Neill McFarland D.O. Tutor J.H. Barefoot Wm.G.Hayes T.F.Mize A.T.Pittard Upper L.River grove Barbecue Barbecue Buckhorn Neills Creek Neills Creek Buckhorn Stewarts Creek Lillington Lillington Upper L.River Grove Neills Creek Lillington Averasboro Upper L.River Buckhorn Barbecue Buckhorn Averasboro Grove Upper L.River Hectors Creek Aprilllth. 1938 M.V.Skipper Tilmon Pollard L.W.Whittington Ernest C.Thomas Allen B.Morrison K.A.Stewart T.H.Gardner Janes E.Johnson R.L.Avent Carlie Byrd 0.D.Lyon Silas G.Hayes H. T.Faucette Alex M.McLean Hubert Bell L.C.Holder T.L.Sewell H.D.Strickland Williams O'Quinn Walter G.Butler W.E.Johnson D.W.Denning Carl Gregory J.H.Taylor HARNETT COUNTY, NORTH CAROLINA BOARD OF COMMISSIONERS A regular meeting of the Board of Carolina, was held at the Court House "lace of meeting, on March 7, 1938 at * Presnet: Commissioners J.B.Ennis, and Geo.T.Noel. Absent: None. * 545 Averasboro Grove Averasboro Lillington Duke Lillington Hector's Creek Grove Buckhorn Upper L.River Buckhorn Grove Lillington Lillington Lillington UpperL.River Duke Averasboro Upper L.River Barbecue Averasboro Black River Stewart's Creek Lillington Commissioners of Harnett County, North in the City of Lillington, the usual 10 :00 O'clock A.E. L.R.Byrd, Angus A.Cameron, J.S.Barker Commissioner Geo.T.Noel introduced the following resolution, which was read and is as follows: RESOLUTION CONCERNING BuTERMINATION TO ISSUE COUNTY TOWNSHIP ROAD REFUNDING BONDS BE IT RESOLVED by the Board of Commissioners of Harnett County: Section 1. That the Board of Commissioners has determined and does hereby find and declare: (a) That copies of the "Proposal for refunding outstanding Road Bonds of the Several Townships of Harnett County, North Carolina, dated Jan. 31,1938 ", were mailed to all known holders of such township bonds. (b) That assents have been received from the holders of a sufficient amount of such township bonds to make it equitable to issue the new County Township Road Refunding Bonds. Section 2. That all steps necessary to effect the exchanges of said County Township Road Refunding Bonds for township bonds, in accordance with said Proposal dated January 31, 1938, shall be taken by the proper officers of the County. Section 3. That the County Auditor is hereby directed to apply to the Local Government Commission for its approval of the action herein taken by this Board in making the determination set forth in paragraph Up) of Section 1 of this resolution. Upon motion duly seconded the foregoing resolution entitled "Resolution concerning determination to issue County Township Road Refunding Bonds " was adopted by the following vote: Ayes: Commissioners J.B.Ennis, Geo.T.Noel, L.R.Lyrd, J.S.Barker and Angus A.Cameron. Noes: None. And thereupon Commissioner Geo.T.Noel introduced the following resolution which was read and is as follows: RESOLUTION CONCERNING CERTAIN DETAILS IN CONNECTION WITH THE ISSUANCE OF COUNTY TOWNSHIP ROAD REP'uNDING BONDS WHEREAS, this Board has determined by resolution passed this day that assents have been received from the holders of a sufficient amount of township bonds to make it equitable to issue the new County Township Road Refunding Bonds in accordance with the proposal entitled "Proposal for refunding 546 outstanding Road Bonds of the several Townships of iarnett County, North Carolina, dated January 31, 1938 "; and WHEREAS, there are typographical errorsin giving the maturities of three issues of township bonds to be refunded as set forth in paragraph (a) of Section 1 of a resolution adopted by this Board on November 4, 1935 entitled "A resolution providing for the issuance of $427,000 Harnett County Township Road Refunding onds ", and WHEREAS, $76,000 of the outstanding township bonds have been acquired by the Harnett County Township Road Refunding Bonds Sinking Fund making it unneccessary to issue a like amount of the County Township Road Refunding Bonds; and WHEREAS, all of the $427,000 County Township Road Refunding Bonds authorized by said resolution adopted November 4, 1935 have been prepared in accordance with the form fixed by said resolution and have been duly executed, now, therefore, BE IT RESOLVED by the Board of Commissioners of Harnett County; Section 1. That paragraph (a) of Section 1 of a resolution adopted by this Board on November 4, 1935 entitled "A resolution providing for the issuance of $427,000 Harnett County Township Road Refunding Bonds " be amended so that the maturities and other details of the following three issues of bonds shall read as follows: Name of Township Date of Stewart's Creek Hector's Creek Duke Bonds Amounts of Bonds Jan 1, 1916 Oct. 1, 1914 Oct. - 1. 1920 415,000. 10,000. 30,000. Maturities Jan..:1, 1936 Oct. 1, 1934 ( Maturing annually, ( Oct. 1, 0,000 ( 1941 to 1940, ( inclusive Section 2. That inasmuch as $76,000 Township bonds to be refunded have been acquired by the Harnett County Township Road Refunding Bonds Sinking Fund, a like amount of the County Township Road Refunding Bonds which have been executed shall be cancelled by the Chairman and Clerk of This Board by perforation* as well as each coupon attached thereto, and thereafter exhibited to the Secretary or a designated assistant of the Secretary of the Local Government Commission, said County Township Road Refunding Bonds to be so cancelled being dated December 1, 1935, consisting of.152_bonds of $500. each and having the following numbers and maturities: Amount Numbers (all inclusive) Maturities $8, 500. 4,500. 5,000. 4,500. 10,500. 10,500. 10,000.. 11,000. :1,500. 1to17 541 to 549 579 to 588 621 to 629 651 to 671 695 to 715 740 to 759 784 to 805 832` to 854 Dec. 1, 1937 Dec. 1, 1957 Dec. 1, 1958 Dec. 1, 1959 Dec. 1, 1960 Dec.. 1, 1961 Dec. 1, 1962 Dec. 1, 1963 Dec. 1, 1964 - Section 3. Except as hereinabove provided all of the proceedings heretofore taken by or under the direction of this Board to connection with the - issuance of the County Township Road Refunding Bonds dated" Dec. 1, 1935, including the execution of said bonds, and in connection with the Proposal for refunding outstanding road bonds of the several townships of Harnett County, North Carolina, dated Janaruy 31, 1938, be and the same are hereby ratified. Section 4. That the remaining $351,000 County Township Road Refunding Bonds dated December 1, 1935, which have been duly executed by the Chaicsuan and by the Clerk of this Board, shall be forwarded to the State Treasurer accompained by a request that the Local Government Commission endorse its approval upon the bonds so forwarded and that the State Treasurer (a) Deliver said refunding bonds at one time or from time to time in exchange for and upon the surrender of a like face amount of the appropriate bonds to be refunded thereby, respectively, as set forth in Bxhibit !!B" of said Proposal dated- January 31, 1938, which proposal was authorized by a resolution passed by this Board on February 7, 1938; (b) Make the appropriate adjustment of interest upon each exchange as set forth in said proposal dated January,31, 1938; (c)' Stamp upon the face of each bond so surrendered the following endorsement as required by Section 6 of said resolution adopted by this Board on November 4, 1935: "This bond has been registered in the name of the Harnett County Township Road Refunding Bonds Sinking Fund" and forward the township bonds so surrendered and endorsed (without cancellation or perforation ) to -the Clerk of the Board of Commissioners of Harnett County; 547 (d) Execute a certificate in triplicate upon each exchange giving a description of the township bonds surrendered and a description of the refunding bonds so delivered and_forward one certificate with the township bonds to the Clerk of the Board-"of Commissioners of Harnett County, forward another certificate to said Local Government Commission and forward the other certificate to Masslich and Mitchell, New York City. Section 5. That upon receiving such surrendered and endoraed township bonds from the State Treasurer, the Clerk of the Board of Commissioners of Harnett County shall enter the fact of the registration of auch bonds in a book kept in his office for that purpose. Upon motion duly seconded, the foregoing resolution entitled "Resolution concerning certain details in connection with the issuance of County Township Road Refunding Bonds" was adopted by the following vote: Ayes: Commissioners J.B.Ennis, Geo.T.Noel, L.R.Byrd, Angus A.Cameron, and J.S.Barker. Noes: None. I, Inez Harrington, Clerk to the Board of Commissioners of Harnett County, do hereby certify that the foregoing is a true copy of so much of the proceedings of the Board of Commissioners of said County at a meeting thereof held March 7, 1938 as relates to the issuance of Harnett County Township Road Refunding Bonds, and that said proceedings are recorded in Minutes Book 8 of the minutes of said Board, beginning at page 545 and ending at page 547. Witness my hand and seal of said county, this 7 day of March, 1938. Inez Harrington, Clerk to the Board of County Commissioners of Harnett County, N.C. RESOLVED that upon request and approval from time to time by the County Auditor,the Chairman and Clerk, be and they are hereby authorized to forward to the State Treasurer as Treasurer Ex- Officio of the Local Government Commission, vouchers to pay the interest on the various Township Road Bands and County Township Road Refunding Bonds in accordance with plan adopted Feb. 7, 1938 as the exchanges therein provided for are made. These payments to be charged against the Special Tax funds provided for this purpose. 548. NORTH CAROLINA: HARNETT COUNTY: KNOW ALL MEN BY THESE PRESENTS: That we, L.M.Chaffin, of Lillington, North Carolina, as principal, and Z.V.Cameron, T.R.Brown, W.M. Bryan, D.C.Davis, W.D.Harrington, J.V.Harrington, M.B.McKinney,D.D.Johnson, E.L.Cameron, and Sidney G.Thomas, as Sureties, are held and firmly bound unto the STATE OF NORTH CAROLINA in the sum of TEN THOUSAND ,($10,000.00) DOLLARS lawful money of the United States of America, for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Sealed with our seals, and dated this the 3 day of December, 1934. WHEREAS, the above bounden L.M.Chaffin was on the 6th. day of November, 1934, .elected Clerk of the Superior Court. of Harnett County, North Carolina, for the term of four years beginning the 3rd. day of December, 1934. NOW, THEREFORE, THE CONDITION OF THE OBLIGATION IS SUCH, that if the said L.M.Chaffin shall well and faithfully perform all the duties of his said office, then this obligation to be void, otherwise to remain in full -force and effect. IN WITNESS WHEREOF said Principal has hereunto set his hand and seal, and the said Sureties their respective hands and seals, the day and year first above written. " Witness: R.2McLeod. NORTH CAROLINA: HARNETT COUNTY: The due execution of before me duly proven by witness thereto. This the 1st. day of the bond oath and February, I, J.B.Ennis, Chairman of the do hereby certify the within bond Board of Commissioners of .Harnett L.M.Chaffin- - -(SEAL) Z.V.Cameron (SEAL) T.R.Brown (SEAL) W.M.Bryan (SEAL) D.C.Davis (SEAL) W.D.Harrington- - (SEAL) J.V.Harrington- - - - (SEAL) M.B.McKinney- - - (SEAL) D.D.Johnson - (SEAL) E.L.Cameron- - - - - (SEAL) Sidney G.Thonas- - - - (SEAL) on the reverse side hereof was this day examination of R.McLeod, the subscribing 1937. J.B.Ennis, Chairman Board of Comm_isioners of Harnett County. Board of Commissioners of Harnett County, of L.M.Chaffin was duly approved by the County. This the 19 day of March, 1935. J.B.Ennis, Chairman. 549 The following vouchers were issued during the month of March, 1938: 1771 Lillie Davis 1772 Eunice EroadweT''.l 1773 Wilma Williams 1774 Mrs.Brantley Matthews 1775 Thornton Matthews 1776 Floyd McLean 1777 J.B.Gourlay 1778 C.R.Axrmons 1779 L.T .Chaffin 1780 Mrs.Inez Harrington 1781 W.D.Harrington 1782 M.0.Lee 1783 F.H.Taylor 1784 F.H.Taylor 1785 J.S.McLean 1786 Iva Johnson 1787 Naomi Carr 1788 Dr.W.B.Hunter 1789 K.W.Eallentine 1790 Irene Lassiter 1791 VOID 1792 Genevieve Warren salary 1793 Sheriff of Guilford county serving tax summons 1794 Sheriff of Buncombe county serving tax summons 1795 Sheriff of Mecklenburg county serving tax summons 1796 Sheriff of Johnston county serving tax summons 1797 Sheriff of i+ake County serving tax summons 1798 Sheriff of Durham County serving tax summons 1799 Mabel Alston salary and travel 1800 VOID 1801 H.S.Freeman on salary 1802 Howard - Bobbitt Co. supplies for county home 1803 Sheriff of Sampson County serving tax summons 1804 Dr.W.B.Hunter expense account 1805 Sheriff of yiake county serving tax summons 1806 Sheriff of Wayne County serving tax summons 1807 Sheriff of Durham. County serving tax summons 1808 Sheriff of Martin County serving tax summons 1809 Sheriff of New Hanover County serving tax summons 1810 Sheriff of Johnston County serving tax summons 1811 Sheriff of Wilson County serving tax summons 1812 Sheriff of Lee County serving tax summons 1813 Sheriff of Forsyth County serving tax summons 1814 Sheriff of Bladen County serving tax summons 1815 Sheriff of Guilford County serving tax summons 1816 Sheriff of Caldwell County serving tax summons 1817 Sheriff of Madison County serving tax summons 1818 Sheriff of Davidson County serving tax summons 1819 J.F.Coggins, agent express and telegrams 1820 National Used Car market books for tax listing 1821. Geo.T.Neol county commissioners 1822 A.A.Cameren county commissioner 1823 J.B.Ennis county commissioner 1824 Sheriff of Wilson county serving tax summons 1825 Sheriff of Mecklenburg County serving tax summons 1826 Sheriff of Vance County serving tax summons 1827 Sheriff of Wake County serving tax summons 1828 Sheriff of Durham County serving tax summons 1829 Sheriff of Sampson County serving tax summons 1830 /Sheriff of Catawba County serving tax summons 1831 ( VOID 1832 Sheriff of New Hanover County serving tax summons 1833 E.W.Bradley salary and travel 1834 Sherff of Bladen County serving tax summons 1835 Sheriff of Pitt County serving tax summons 1836 Sheriff of Wake County serving tax summons 1837 Sheriff of Sampson County serving tax summons 1838 Sheriff of Johnston County serving tax summons 1839 M.D.Laneri, P.W. postage for welfare office 1840 Lillington Ice & Coal Co. ice and coal 1841 D.K.Stewart serving tax summons 1842 C.B.Avery serving tax summons 1843 H.A.Wells serving tax summons 1844 D.W.Smith serving tax summons 1845 Town of Lillington water bill 1846 Lafayette Drug Co. drugs 1847 Weinkel Company 25 blankets 1848 Electric Motor Co. parts 1849 L.M.Chaffin, C.S.C. postage 1850 Carolina P.& L.Co.- service 1851 McLean & 01Quinn mdse. for county home 1852 J Melvin McLean coroner salary and travel salary and travel salary and travel salary janitor janitor travel salary salary salary salary salary payment on salary balance salary on salary salary travel salary and travel travel salary and travel 200.00 116.50 117.35 75.00 25.00 20.00 50.00 100.00 412.50 293.33 431.25 93.75 101.50 53.00 100.00 70.00 50.00 341.77 50.00 149.36 60.00 3.00 1.00 1.00 3.00 8.00 5.00 146.96 100.00 13.45 4.00 19.91 6.00 8.00 2.00 1.00 3.00 1.00 3.00 1.00 2.00 2.00 1.00 1.00 1.00 1.00 1.38 14.00 25.40 42.80 200.00 4.00 3.00 2.00 6.00 4.00 4.00 1.00 1.00 101.25 1.00 1.00 5.00 4.00 12.00 10.00 16.90 11.00 12.00 61.00 116.50 23.25 56.75 60.00 5.19 10.15 162.08 18.75 5.00 550 1853 McLean & O'Quinn 1854 L.M.Chaffin, C.S.C. 1855 Pope Printing Co. 1856 Johnson & Bryan Co. 1857 Harnett County Yews 1858 Harnett County News 1859 Johnson & Bryan Co. 1860 Layton Supply Co. 1861 Inez Harrington, R.D. 1862 Harnett Hardware House 1863 Hudson Belk Co. 1864 Fayetteville Office Sup -. 1865 National Oil Co. 1866 W.C.Kanoy & Son 1867 Amsterdam Ptg. Co. 1868 Lillington Furn. Co.' 1869 Modern Laundry 1870 Carolina Tel.& Tel.Co. 1871 - E.J.Pipkin 1872 J.D.Hubbard 1873 C.H.Avery 1874 D.K.Stewart 1875 ' D.W.Smith 1876 J.A.Darroch 1877 K.H.Matthews 1878 W.E.Salmon 1879 D.W.Smith 1880 K.H.Matthews 1881 Cooper's Food Store 1882. Southern Milling Co. 1883 Womble & Company 1884 Dept. of Con.& Devlp. 1885 Sheriff of Johnt on County 1886 Sanford Dist. Co. 1887 Atkins Bros. 1888 Sheriff of Guilford County 1889 Alex Clark 1890 H.S.Freeman 1891 Thornton Matthews 1892 Floyd Mc�ean 1893 M.D.Laniter, P.M. 1894 I.D.Lanier, P.M. 1895 Sheriff of Wake County 1896 Sheriff of Johnston County 1897. Sheriff of Lee County 1898 Sheriff of SampsonCounty 1899 Sheriff of Nash County 1900 Sheriff of Guilford County 1901 Sheriff of Durham County 1902 Sheriff of Cumberland Count%* 1903 Sheriff of Mecklenburg County 1904 Angier Woman's Club 1905 Sheriff N.H.McGeachy 1906 Epes- Fitggerald Paper. co. 1907 W.J.Fennell 1908 Carolina Tel.& Tel.Co. 1909 F.B.Yow- 1910 Carrie S.Edwards 1911 State Com.for blind 1912 Mrs.Louise Blackmon 1913 L.L.Whittington 1914 JFITCoggins, agt. 1915 M.D.Lanier, P.M. 1916 Dr.A.T.Wyatt 1917 J. H. Morgan 1918 J.M.Godwin 1919 W.H.Matthews 1920 C.T.Thomas 1921 Barbour Motor Express 1922 VOID 1923 J.B.Gourlay 1924 C.R.Ammons 1925 C.H.Thornton 1926 F -C. Bk.& Tr.Co. burial robe recorder's court costs printing supplies for jail printing printing supplies supplies postage, etc. supplies supplies for county home supplies for auditor all for county home work at county home supplies for auditor supplies for county home service service deputy sheriff deputy sheriff deputy sheriff deputy sheriff deputy sheriff deputy sheriff deputy sheriff salary, etc deputy sheriff jailer supplies dairy feed supplies forest fire protection serving tax summons supplies supplies serving tax summons sawling lumber payment on salary - janitor janitor book for Health Office postage for Auditor's office serving tax summons serving tax summons serving tax summons serving tax summons serving tax summons serving tax summons serving tax summons Serving tax summons serving tax summons refund Schedule "B" license tax guard duty etc towels & cups work on courthouse phone service (balance) hauling lumber court reporting county's share work on tax suits over - payment freight and express postage medical service cabbage plants extra work assessing property work at courthouse wood for county home express travel salary salary payment on tractor note X4.00 54.59 92.00 21.39 85:81 209.10 21.58 47.02 65.20 289.94 97.50 5.00 2.95 17.75 4.80 24.00 37.46 50.20 10.00 15.00 20.00 15.00 20.00 15.00 5.1.72 381.97 27.30 70.22 4.02 37.10 14.27 135.65 5.00 89.53 7.55 3.00 168.14 75.00 20.00 15.00 1.18 3.00 8.00 6.00 2.00 2.00 2.00 3.00 2.00 2.00 1.00 97.00 33.50 36.15 12.75 13.25 39.96 47.35 43.25 43.20 4.00 2.34 10.00 11.00 1.25 5.00 1.40 69.00 3.40 50.00 100.00 72.00 404.00