Loading...
12031962The Board of at 10:00 A. M. Worth Lee Byrd, to the Board. 31 DECEMBER 3rd. 1962 Commissioners met in regular session on Monday, December 3rd. with L. A. Tart, Chairman, W. A. Warren, Alex Cameron, and Also present were the County Attorney, the Auditor and the Clerk The Following Reports Were Inez Harrington D P Ray Elizabeth F. Matthews Kyle Harrington L. B. McLean Ray Thomas & Ken Black The Approved and Filed: Register of Deeds Tax Collector Clerk Superior Court Clerk Recorders Court Veterans Service Officer Dog Wardens Board ordered a Christmas wreath placed on the courthouse door. The following road petitions were approved: (1) runs straighten easterly direction River and Grove Lillingtonsroad and on into Buies Creek and known as Matthews, Jake and Denton road a distance of 2 -6/10 miles. (Petition mailed) (2') To improve that road # 1520 from # 1516 to # 1519 and is 2 miles in length (Petition mailed) There being no further business to be considered by this Board adjourned for the swearing in ceremony for was conducted in the Harnett County Court Room and the their respective oaths of office. The Board adjourned this meeting at 12:00 Noon and retired to the court room for the swearing in ceremony. the Board as now constituted the Elective Officials which County Officials received Clerk L. A. Tart, Chairman The Board of Commissioners. as now. after taking the oath of of L. A. Tart, Worth Lee Byrd, W. A. Warren, A. C. Barefoot, and organized as follows: L. A. Tart Alex Cameron Worth Lee Byrd A. C. Barefoot & Alex Cameron and Alex Cameron and Alex Cameron Worth Lee Byrd W. A. Warren A. C. Barefoot office and composed Alex M. Cameron, met Chairman Vice Chairman Purchasing Agent Building and Grounds Committee Still Committee Personall Committee Farm Census The Board made the following appointments: Neill MoKay Ross County Attorney for a term of 1 year L. M. Chaffin Vice Reoorder for a term of 2 years Carson Hall Rural Police for a term of 1 year Stanley Byrd Rural Police for a term of 1 year L. C. Gregory, Jr. Rural Police for a term of 1 year A W O'Quinn -Rural Police for a term of 1 year J. V. Griffin Rural Police for a term of 1 year B. F. Temple Rural Police for a term of 1 year C R Ammons County Farm Agent for a termof 2 years T. D. O'Quinn- -Ass't Farm Agent for a te Edsel H. Thompson Asst Farm Agent for a term of 2 y James Edward Goff- -Ass't Farm agent for a term cof "2,. L. K. Boston Negro Farm agent for a term of 2 Ruby Parker Home Demonstration agent for a te Etta Dare Carson Ass't Home Demonstration agent fo Ida P. Hinnant Negro Home Demonstration Agent for Herbert Carson County Auditor for a term of 1 ye The Board ordered that the County Attorney shall be services on an annual retainer of $ 2,800.60 per year equal monthly installments . rm of 2 ears years years rm of 2 years r a term of 2 years a term of 2 years ar years compensated for his payable in twelve d The Board appointed Jean Maness, Acting Veteran Servi at the pleasure of the Board and to be paid her present $100.00 per month travel expenses. The necessary expens is hereby authorized from the general funds. ce Officer, to serve salary and additional e acoo.unt of said office Commissioner Cameron moved, seconded by Commissioner Barefoot, that the Board extend the appointment of Ken Black and Ray Thomas, Dog Wardens, to the first Monday in January. 1963. Motion carried. Commissioner Warren moved, seconded by Commissioner Barefoot, that Harnett County representative be instructed to enact legislation inthe next General Assembly to provide for expense fund for the Coroner's office. Motion carried. The Board ordered that Merle Tew Godwin, of Duke Township, be refunded the sum Ef $2.00 for Poll Tax in the year 1962, and listed to her in error. Commissioner Cameron moved, seconded by Commissioner Barefoot, that Robert H. Stewart, Director of Public Welfare, in Harnett County, be given the authority to employ a temporary clerical worker in the welfare department to begin now and continue through the month of February, 1963. Motion carried. The Board ordered the the Christmas Holiday. Upon recommendation of following list takers for Anderson Creek Averasboro Barbecue Black River Buc kho rn Duke Grove Hectors Creek Johnsonville Lillington Neills Creek Stewarts Creek Upper Little River County Wide Appraisers: Mr. D B Dean Mr. Everett Barnes County Offices closed December 24th25th. and 26th for Thomas Allen, Harnett County Tax Supervisor, the the year 1963 were appointed. Thomas Alien, Tax Supervisor items: Horses Mules Cattle 1st, Class 2nd. Class 3rd. Class 1st. class 2nd. class lst. class 2nd, class Registered Bulls unregistered Bulls Milk cattle # 1 registered 4 to 4 to 8 to 8 to Mr. Leroy Mrs, Emma Mrs James Mr. Laurel K. Clark Rt. 1 Bunnlevel N C B. Peay Yates Cameron Mrs. Herndon Wells Mr. S M Hobby Mrs. Gladys McCaskill Mrs. Mary Hough Mrs. Ethel Stewart Mr. B F Kendall Mrs, Fred Cameron Mrs, Hal Bradley Mrs. Bessie Johnson Mr. Thomas Byrd Mr. Lloyd Stewart Lillington N C Coats N C Rt. 1 Dunn N C Box 511, Dunn N C J H S# 7 Sanford N C Rt. 2 Angier N C Rt. 1 Holly Springs N C Erwin N C Coats N C Coats N C Kipling N C Cameron N C Rt 2 Lillington N 0 Lillington N C Bunnlevel N C Broadway N C Rt, 1 presented the classification of the following 8 years old 8 years old 14 years old 14 years old $75.00 50.00 25.00 $ 150.00 100,00 50.00 to 75.00 50.00 to 25.00 $ 275.00 100.00 125.00 33 Milk Cattle # 2 registered Milk Cattle # 1 not registered ( 3 gallons or more) Milk Cattle # 2 not registered ( 2 gallons or more) Milk Cattle # 3 not registered ( 1 gallon or more) Other Cattle Beef Cattle Hogs Brood Sows Shoats Pigs $25.00 each 10.00 to 20.00 5.00 to 10.00 $ 100.00 75.00 75.00 to 50.00 50.00 50.00 to 100.00 75.00 to 125.00 Poultry List all poultry at .75 each Dogs List all dogs up to 6 months of age as males; after 6 months of age list as males and females. Meat and lard List at 15¢ per pound Lumber 40.00 per thousand; Dressed lumber, $ 50.00 to 65.00 oer thousand Cotton prior to last years crop $ 100.00 per bale Farm Tractors. Electric Refrigerators, Etc. Radio Sets $ 5.00 and up Pianos 25.00 and up Other Items Amendment To 1962 -63 Budget Resolution Whereas an appropriation for County Wide Revaluation was omitted in the 1962- 63 Budget for a lack of information as to the necessary expenditures, and Whereas, $ 50,000.00 was invested in a Certificate Deposit, having been deemed to be surplus money to be used at a latter date for said Revaluation; Now Therefore 66 2/3 per cent of cost value less 10% depreciation per year down to a minimum Guns and pistols $ 5.00 By Agreement Be It Resolved By The Board Of Commissioners Of Harnett County: Section 1, That an appropriation for County Wide Reappraisal work be set up in the amount of $20,000.00 to meet necessary expenditures for the remainder of the fiscal year. Adopted this the 3rd. day of December, 1962. L. A. Tart, Chairman Board of Commissioners The Following Bonds Were approved and filed with theClerk Superior Court: ( Clarence Edward Moore) New Amsterdam Casualty Company 227 St Paul St. Baltimore. Md. Public Official Bond Bond No. 0484- 2561 - 0364 -62 KNOW ALL MEN BY THESE PRESENTS: That Clarence Edward Moore, as Principal, hereinafter called "Principal ", and the New Amsterdam Casualty Company, a corporation of the State of New York, as Surety, hereinafter called "Surety ", are held and firmly bound unto the Wade Stewart, Sheriff of Harnett County, North Carolina in the penalty of One Thotand and no /100 Dollars ($1,000,00) to the payment whereof, well and truly to be made and done, the said Principal and Surety bind themselves, their heirs, executors, administrators, sussessors and assigns, jointly and severally, firmly by these presents: Signed, Sealed and dated this 30th day of November, 1962 The Condition Of The Aforegoing Obligation is Such, That Whereas, the said Principal has been elected or appointed to the office of Deputy Sheriff for the term beginning, Dec. 1st. 1962, and ending Dec. 1st. 1964 34 NOW THEREFORE, if the said Principal shall well and faithfully perform according to law, all and singular the duties incumbent upon hi -m by reason of hIselection or appointment to the said office, than this obligation shall be null and void; otherwise to be and remain in full force and virtue. IN 'TESTIMONY WHEREOF, the said Principal and Surety have caused this instrument to be signed and their seals to be hereunto affixed the day and year first above written. Witness: Jessie G. Herring Jas. A. Taylor and Sons By: Joe C. Ruark (Corp, Seal) Counter signed: N.C. Resident Agent Clarence Edward Moore (Seal) Principal New Amsterdam Casualty Company By :. C.W Graves- Attorney in Fact (Corporate Seal) HHHHNH H8:5'.i is :c:8>:* ,'eS:*****4c- SH k:HS 4HH'c. (2) (Willie Watkins Owens) New Amsterdam Casualty Company 227 St. Paul Street, Baltimore Md. Public Official Bond # 0484- 2561 - 0140 -62 KNOW ALL MEN BY THESE PRESENTS: That Willie Watkins Owens, as,Principal, hereinafter called "Principal" and the New Amsterdam Casualty Company, a corporation of the State of New York, as Surety, hereinafter called "Surety" are held and firmly bound unto the--- - Harnett County Board of Commissioners in the penalty of One Thousand and no /100 Dollars ($1,000.00) to the payment whereof, well andtruly -to be made and done, the -said Principal' and Surety bind themselves, their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents: Signed, Sealed and Hated this 28th,day of Nov. 1962. The Condition Of The Aforegoing Obligation Is Such, That.Whereas, the said Principal has been elected or appointed to the office of Constable -Bladk Rimier Township for the term beginning December 3, 1962, and ending. December 1, 1964, Now, Therefore, if the said Principal shall well and faithfully perform, accordant to law, all and singular the duties incumbent upon him by reason of his election or appointment to the said office,then this obligation shall be null and void, otherwise to be and remain in full force and virtue. IN TESTIMONY WHEREOF, the said Principal and Surety have caused this instrument to be signed and their seals to be hereunto affixed the day and year first above written. Willie Watkins Owens (Seal) Witness: Principal New Amsterdam Casualty Company By: Joe C. Ruark Counter signed: N. C. Resident By: C W Graves- Attorneyin Fact Agent (Corporate Seal) (Over ) - - -- ( 3 ) ( James V. Griffin) National Union Fire Insurance- Company of Pittsburg, Pa. Bond Renewal- Continuation Certificate To be attached to and form part of Public Official Bond No. 13106 issued by National Union Fire Insurance Company of Pittsburgh, Pa. on behalf of James V. Griffin in favor of Wade Stewart, Sheriff , Harnett County, N. C. in the amount of One Thousand Dollars dated Dec. 1st, 1962, effective as of Dec. 1st, 1962 In condition of an agreed premium charged for renewal of the attached bond, it is hereby agreed that: 1. National Union Fire Insurance Company of Pittsburg. Pa. continues in force the aforesaid bond for the period beginning the 1st day of December. 1962 and extending to the 1st day of December. 1963. 2. The total Pa. under the at this certificate nor in any event $ 1,000.00 liability of NationalUnion Fire Insurance Company, of Pittsburgh Cached bond and all renewal - cohtinuation issued therefor, including , is not cumulative and shall not exceed under any circumstances thepenalty of said bond. namely. Dollars 3. The attached bond shall be subject to all its agreements, limitaions and conditions except as herein expressly modified. Signed, sealed and dated Dec. 1, 1962 Renewal Premium $ 10.00 Attest National Union Fire Insurance of Pittsburgh, Pa. By: James A. Taylor & Sons By Joe C. Ruark ** *= .ci:* ***** N.:i*ii=,i***:: ** it.;: #i.'i;itiei'r' * •****—, iP *:i:'e #:.'-:"ctif (4) (Blaine Edwin Sturgill) National Union Fire Insurance- Company of Pittsburgh. Pa. Bond Renewal - Continuation Certificate To be attached to and form part of Public Official Bond No. 30566 issued by National Union Fire Insurance Company of Pittsburgh, Pa. on behalf of Blaine Edwin Sturgill, Lillington N C in favor of Wade Stewart, Sheriff, Harnett County N C in the amount of One Thousand dated December 1st 1962 effective as of December 1, 1962. In consideration of an agreed premium charged for renewal of it is hereby agreed that: 1. National Union Fire Insurance Company of Pittsburgh, Pa. the aforesaid bond for the period beginning the 1st day of Dec, to the 1st day of Dec. 1963, 2. The total liability of National Union Fire Insurance Comp Pa. under the attached bond and all renewal - cohtinuation certifi for, including this certificate is not cumulative and shall not stances nor in any event thepenalty of said bond, namely, $ 1000.00 Dollars 3. The attached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified. Signed. sealed and dated Dec, 1st. 1962. Renewal premium $ 10.00 Attest: Company Dollars the attached bond, continues in f orce 1962 and entending any of Pittsburgh cate issued there - exceed any oiroum- National Union Fire Insurance Company of Pittsburgh, Pa. James A. Taylor & Sons By: Joe C. Ruark n 36 (5) (Lonnie D. Jackson) National Union Fire Insurance Company of Pittsburgh, Pa. Bond Renewal- Continuation Certificfle To be attached to and form party of Public Official Bond No, 30565 issued by National Union Fire Insurance Company of Pittsburgh, Pa. on behalf of Lonnie D. Jackson in favor of Harnett County Board of Commission rs in the amount of One Thousand Dollars dated Dec. lst, 1962. effective as of Dec, 1st, 1962. In consideration of an agreed premium charged for renewal of the attached bond, it is hereby agreed that: 1. .National Union Fire Insurance Company of Pittsburgh, Pa., force the aforesaid bond for the period beginning the 1st day of Dec, 1962, and extending to the 1st day of Dec. 1963. 2. the total liability of National Union Fire Insurance Company, of Pittsburgh, Pa, under the attached bond and all renewal- continuation certificates issued there- for, including this - certificate, is not cumulative and shall not exceed under any circumstances nor in any event the penalty of said bond, namely, $ 1,000.00 Dollars 3. The attached bond shall be subject to all its agreements, linitations and conditions except as herein expressly modified. Signed,-sealed and dated Dec. 1, 1962. Renewal Premium $10.00 Attest continues in National Union Fire Insurance Company of Pittsburgh, Pa. James A, Taylor & Sons by: Joe C. Ruark **** •:i- i:•i:=•;:....,.q��,.e..,._• RHH:... .,s* , ., .,. .....:...., .w•se:...:. ...H. �..,.,. . .. -.c .ca ..d.r.. .c:: .. .e ., .ema, b.io. -:.- -... .c ;r: :, .r.. .e:r aao, :e.ca•.�eic (6)(Tom T. Goodwin) "" The Phoenix Insurance Company- Hartford, Connecticut Public Official Bond KNOW ALL MEN BY THESE PRESENTS, That I Tom T. Goodwin of Rt. 1 Fuquay Springs, N C as Principal and The Phoenix Insurance Company, Hartford, Connecticut, a corporation formed and existing under the laws of Connecticut, with its Home Office located in Hartford, Connecticut, and authorized to do businesslinLthe State of North Carolina, as Surety, are held and firmly bound unto State of North Carolina, in the penalty of One Thousand Dollars ($1,000,00) to the payment whereof, well and truly to be made and done, the:sc.id Principal binds himself, his heirs, executors and administrators, and the said Surety binds, itself, it s successors and assigns, jointly and severally, firmly by these presents. Signed, sealed and dated this 27th d Whereof, the said Principal was duly Constable for the term beginning Dec. 3 Now. Therefore, The Condition of The Principal shall well and truly perform and account for all funds coming into h position as required by law, then this to be and remain in full force and virt ay of November, 1962. elected or appointed to the office of , 1962, and ending Dec. 3, 1964, Foregoing- Obligation is such, that if said all the duties of his said office or position is hands by virtue of his said office or obligation shall be null and void, otherwise ue. THIS BOND is executed and delivered to be effective only upon the following express conditions, which shall be conditions precedent to the right of recovery hereunder: FIRST, if the Surety shall so elect this Bond shall be canceled by giving Thirty (30) daysnotiee in writing to the State of North Carolina, Raleigh, N C. and this Bond shall be deemed canceled at the expiration of said Thirty (30) days, The 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 effective date of such eancelation, subject to the terms, donditions and previsions of this Bond SECOND: The Surety shall not be liable hereunder for any loss sustained by reason of the failure, suspension or restriction operation of any bank or banks depository or depositories in which public moneys are now on general or special deposit or may hereafter be placed on general or special deposit by or on behalf of thesaid Principal any law. Decision, Statute or Ordinance to the contrary not- withstanding, THIRD: The liability under this Bond shall commence from December 3. 1962, and the Surety hereunder shall in no event be held liable in respect to any act or acts of the etc' said Principal committed prior to the said date or far any shortage existing prior to the said date. or for funds or property used or applied towards such shortage. FOURTH: The Surety shall not be liable hereunder for anyloss or losses resulting by reason of the failure of the said Principal to collect any portion of or all taxes which he may be chargeable to collect by reason of election or appointment to the office or position aforesaid. Countersigned at Fuquay Springs N C this the 27th day of Nov, 1962. L A Monde Resident Agent (Corporate Seal) Tom T. Goodwin L. S. Drinoipal The Phoenix Insurance Company By: Elroy Bell- Attorney in Fact iririi #i; #i5i2 #SiiY., Y.: —;Fi: iEk� .F:: =.fi: u;'rs' iF r., HHt:nr or:r (7) (Andrew Lawrence Johnson) Public Official's Bond THE FIDELITY AND CASUALTY COMPANY OF NEW YORK No, F 170535 KNOW ALL MEN BY THESE PRESENTS: That Andrew Lawtenoe Johnson of Coats State of North Carolina hereinafter called the Principal and The Fidelity And Casualty Company of New York, herein- after called the Surety. a corporation organized under the laws of the State of New York. with its home officein the City of New York in the said State. are held and firmly bound unto State of North Carolina hereinafter called the Ublr7ee in ta. sum of One Thoaand ($1,000,00 Dolbrs for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety itself, its successors and assign. jointly and severally firmly by these presents. Signed sealed and dated this 21st day of Nov, 1962. Whereas. the above -named principal has been duly appointed or elected to the office of Township Constable of Grove Township of the County of Harnett, State of North Carolina, for the term of office beginning on Dec, 3, 1962 and ending on First Monday in Dec. 1964. Now. therefore the condition of the foregoing obligation is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his own hands inhis official capacity during the said term, then this obligation shall be void; otherwise it shall remainin force. Signed, sealed and delivered in the presence of Jean Penny (as to the Principal) Jean Penny (as to the Surety) Andrew L. Johnson Principal The Fidelity and Casualty Co. of New York By: L A McLeod, Attorney 38 (8)(.Robert L Pate) National,Union Fire Insurance Company of Pittsburgh, Pa. Bond Renewal - Continuation Certificate To be attached to and form a part of Public Official Bond No. 30563 issued by National Union Fire Insurance Company, of Pittsburgh, Pa, on behalf of Robert L Pate, Sr. in favor of Harnett County Board of Commissioners in the amount of Ten Thousand Dollars, dated Dec. 1st. 1962 effective as of Dec. 1st. 1962, In considertion of an agreed premium charged for renewal of the attached bond, it is hereby agreed that: 1. NATIONAL UNION FIRE INSURANCE COMPANY of Pittsburgh, Pa. continues in force the aforesaid bond for the period beginning the 1st day of Dec. 1962, and extend- ing to the lst day of Dec. 1964, 2. Theutotal liability of National Union Fire Insurance Company; of Pittsburgh, Pa. under the attached bond and all renewal - continuation certificates issued therefor, including this certificate, is not cumulative and shall not exceed under any circumstances nor in any event the penalty of said bond,namely, $10,000.00 Dollars 3. The attached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified. Signed, sealed and dated Dec. lat. 1962 ' Attest: Robert L Pate Sr. Witness: Jessie G Herring National Union Fire Insurance Co. of Pittsburgh, Pa. By: James A. Taylor & Sons By Joe C. Ruarkk e:, ti: i:$:$' r`.::: iF: e?: Sci 'ri::EE°.5= .:''t::?- i;;:''.'ti .eK.. :... .,n'S �t #ie** - ::8i: .. .. .. :� * .... * ., as :'ei' �.. (9) (Inez S. Harrington ) National Union Fire Insurance Company of Pittsburgh, Pa. Bond Renewal- Continuation Certificate - To be attached to and form part of Public Official Bond No. 30564 issued by National Union Fire Insurance Company, of Pittsburgh, Pa, on behalf of Inez S. Harrington in favor of Harnett County Board of Commissioners in the amount of Five Thousand Dollars dated Nov. 26th 1962 effective as of Dec. lst. 1962. In consideration of an agreed premium charged for renewal of the attached bond, it is hereby agreed that: 1. National Union Fire Insurance Company of Pittsburgh, Pa. continues in forge the aforesaid bond for the period beginning the 1st day of Dec. 1962, and extending to the lst day of Dec. 1963. 2. The total liability of National Union Fire Insurance Company f Pittsburgh, Pa. under the attached bond and all renewal- continuation certifica &es issued therefor, including this certificate, is not cumulative and shall not exceed any circumstances nor in any event the penalty of said bond, namely, ($5,000.00) Dollars 3. The attached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified. Signed, sealed and dated Dec. lst, 1962 National Union Fire Insurance Co. of Pittsburgh, Pa. By: James A. Taylor & Sons Joe C. Ruark (10) (Elizabeth F. Matthews) Public Official Division 39 Bond No. N- 28b5761 -B HARTFORD ACCIDENT AND INDEMNITY COMPANY Hartford, Connecticut Official Bond a Stock Co. KNOW ALL MEN BY THESE PRESENTS, That we, Elizabeth F. Matthews, of Lillington in the State of North Carolina, as Principal, and the Hartford Accident And Indemnity Company, a corporation duly organized and existing under and by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of North Carolina, as Surety, are held and firmly bound unto County of Harnett. State of North Carolina in the State of North Carolina in the full and just sum of Ten Thousand and no /100 Dollars ($10,000.00) lawful money of the United States, for 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 Signed. and sealed this 20th day of Nov. A. D. 1962 Whereas, the said Elizabeth F. Matthews has been office of Clerk of the Superior Court in and for Carolina. for the term beginning on the 3rd day 5th. day of Dec. 1966. Now, Therefore, The Condition of the Above above bounden Elizabeth F. Matthews, shall, and truly perform all the duties of pis offic all funds coming into his hands by virtue of Superior Court as required by law, then this be and remain in full force and virtue. duly elected or appointed to the the County of Harnett. North of Dec. 1962. andending on the Obligation is Such that if the during the aforesaid term, faithfully e and shall pay over and account for his said office of Clerk Of The obligation to be void, otherwise to In Witness Whereof, the said Principal has hereunto set his hand and seal, and the said Hartford Accident And Indemnity Company has caused these presents to be signed by its officers proper for thepurpose the day and year first above written, Elizabeth F. Matthews Hartford Accident And Indemnity Company By: R. J. Bellerose (Attorney In Fact) Attest: Karen K/ Thomas (Corporate Seal) Countersigned Elliott Johnson Resident Agent The Following Jurors Were Drawn For Criminal Term of Superior Court Beginning January 7th. 1963. 1. J L Haire 2. Robert B. Fairley 3. Wayne Blanchard 4. Harold L. Phillips 5. R A Broadwell 6. Sherrill W.Butts 7. Judd Dorman 8. J K Adams 9. Caviness Ray Stewart 10. Roythell G. Adams 11. L. C. Hodges 12. Joseph Floyd Douglas 13. J T McNeill 14. Malcolm McFarland 15. W W Smith 16. Junior R. Matthews 17. Willard A. Gregory 18. Tommie Arnold 19. Otis Clifton Holder 20. James F. Hobbs 21. Wayne Thomas 22. William Bruce McLamb 23. Willie Waylon Johnson 24. Charles Henry Upchurch 25. Clyde C. Crawford 26. W R Watkins Spring Lake # 1 Dunn Fuquay # 1 Dunn # 4 Fuquay # 1 Angier Angier # 1 Angier Lillington # 3 Angier # 2 Dunn # 3 Sanford # 6 Cameron # 2 Broadway # 1 Bunnlevel # 1 Angier # 2 Lillington # 3 Lillington Angier # 2 Erwin Sanford # 6 Erwin Erwin Dunn Erwin Fuquay # 1 Anderson Creek Averasboro Buckhorn Duke Buckhorn Black River Black River Black River Upper Little River Black River Averasboro Barbecue Johnsonville Barbecue Stewarts Creek Black River Upper Little River Lillington Black River Duke Johnsonville Duke Duke Averasboro Duke Buckhorn 27. J L Parker 28. G L Wilson 29. Bryson Stewart 30. Joe A Wilkins 31. John Woodrow Parrish 32. Walter Rogers.. 33. E L Hill 34. Donald H. Bowen 35. D C Tysinger 36. Gayland P. Smith 37. Oker Lee Thomas 38. John McKeithan 39. W D Wood 40. H. Bryant Byrd 41. Bragg McNeill 42. Moses Tripp Jr. 43. Alex Thomas 44. Alton A. Raynor 45. R A Sellers The Following Jurors Were Drawn For January 14th. 1963 1. John C. Montague 2. E D Holder 3. James W. Winker 4. Wade Gilchrist 5. James Ezar Bradford 6. John Scott Barnes 7. Julius K. Tew 8. L J P age 9. Tommy R. Brown 10. George E. Hodges 11. J C Hobbs 12. C W Heath 13. M R Curran 14. J W Moore 15. Erwin Cates 16. Elbert W. Holder 17. Clarence E. Barefoot 18. William. 0. Blackmon 19. Carlie Wood 20. J W Darroch 21. Robert S. Tew 22. Leon E. Davis 23. Boyd Q Douglas 24. W H McKinney 25. Watson Mason 26. M J Bowden 27. Dallas A. Matthews 28. Joel Faison Lee 29. W E Bethune 30. James Robert Lawrence Jr. 31. Leslie H. McLamb 32. T. Clinton Curran 33. F J Howell 34. Rr,A"t.Lee 35. J CHolt 36. Frederick Earl Tart 37. J H Cooper 38. Charles B. Pope 39. Herbert H. Ennis 40. Alien T. Jackson 41. William Reuben '1'urnage 42. Paul G. Weeks 43. James Norwood Davis 44. John J. McKay 45. Noel C. Buie Lillington # 2 Broadway # 1 Erwin # 1 Dunn Angier Cameron # 2 Bunnlevel # 1 Lillington Lillington # 1 Erwin Lillington # 3 Dunn Fuquay # 1 Erwin Broadway # 1 Dunn Lillington # 3 Erwin # 1 Mamers Civil Term Of Angier # 2 Fuquay # 2 Erwin Lillington # 3 Spring Lake # 1 Spring Lake # 1 Erwin Lillington # 3 Lillington # 1 Dunn Lillington Bunnlevel # 1 Angier Cameron # 2 Angier # 2 Olivia Dunn Erwin # 1 Olivia Lillington # 3 Dunn Buies Creek Sanford # 6 Sanford # 6 Lillington # 3 Lillington # 3 Dunn Dunn Bunnlevel Dunn Dunn Angier Fuquay # 2 Dunn # 2 Fuquay # 2 Dunn Olivia Dunn Buies Creek Erwin Erwin Dunn Olivia Lillington # 2 Erwin Upper Little River Upper Little River Stewarts Creek Averasboro Black River Johnsonville Anderson Creek Lillington Neills Creek Duke Upper Little River Averasboro Buekhorn Duke Barbecue Averasboro Averasboro - Averasboro Upper Little River Superior Court Beginning Black River Hectors Creek Duke Upper Little River Anderson Creek Anderson Creek Duke Upper Little River Neills Creek Averasboro Lillington Stewarts Creek Black River Johnsonville Black River Barbecue Averasboro Dunn Barbecue Anderson Creek Averasboro Neills Creek Barbecue Barbecue Anderson Creek Anderson Creek Averasboro Averasboro Stewarts Creek Averasboro Averasboro Blank- _River Hectors Creek Averasboro Hectors Creek Averasboro Johnsonville Averasboro Neills -Creek Duke Duke Averasboro Barbecue Lillington Duke (over) The Following Jurors Were Drawn For Civil Perm Of Superior Court Beginning January 21st, 1963. 1. David P. Bethune 2. Shelton Gray 3. Chester Lamm Taylor 4, H A Weeks 5. Howard Mason 6. Jack Woodley 7. Bob D. Holder 8. J. Elbert Cameron 9. W A Cameron 10. Lawrence Lee 11. D B Register 12. J C Adams 13. Erwin Ray Brown 14. Lewis F. Godfrey 15. Robert L. Corbin 16. Harold Gilbert Smith 17. Hoytt David Harris 18. Gerald S. Harrington 19. L A Norris 20. Leonard Holder 21. Bobby Truelove 22. P E Qubok 23. James E. Stephens 24. Henry C. Royal 25. Hal L Byrd 26. G S Whittington 27. Troy B. Byrd 28. Wiley J. Peterson 29. James E Norris 30. Ed E. Anderson 31. Clayton Taylor 32, Glemon E Page 33. James D. Pope 34. Frank Arrington 35. Charles W. Guy 36. H E Pope 37. L B Horton 38. Sherwood Truelove 39. Eugene W. Hinson 40. William D. Butts 41. Leon Gibson Cameron 42. David Mason 43. Albert Caviness 44. William McK. Page 45. George R. Bennett the Board Recesaed= �V f Bunnlevel Fuquay # 1 Erwin* Dunn # 2 Lillington # 3 Bunnlevel Olivia Broadway # 1 Cameron # 2 Dunn # 3 Dunn Angier # 1 Angier # 2 Broadway # 1 Angier # 2 Lillington Butes Creek Broadway # 1 Dunn # 4 Lillington # 3 Fuquay # 1 Lillington Erwin Erwin Lillington # 2 Bunnlevel # 1 Lillington Erwin Erwin Angier Cameron # 2 Erwin Dunn # 1 Lillington # 1 Angier # 2 Erwin # 1 Bunnlevel # 1 Holly Springs # 1 Dunn Lillington # 1 Broadway # 1 Lillington # 3 Fuquay # 2 Erwin Lillington # 1 Stewarts Creek Hectors Creek Duke Averasboro Upper Little River Stewarts Creek Barbecue Barbecue Barbecue Averasboro Averasboro Blank River Black River Barbecue Black River Lillington Neills Creek Upper Little River Duke Barbecue Buc kho rn Lillington Duke Duke Lillington Stewarts Creek Lillington Duke Duke Black River Johnsonville Duke Averasboro Neills Creek Black River Averasboro Anderson Creek Barbecue Averasboro Neills Creek Barbecue Upper Little River Hectors Creek Duke Neilb Creek Clerk to Board Chairman