Loading...
12021963161 DECEMBER 2nd. 1963 The Beard of Commissioners net in regular session en Monday, Desember 2nd. at 9:00 A. M., with Chairman Alex M. Cameron, Commissioner Werth Lee Byrd, Commissioner Fred M. Byerly, Ceamissiener H. C. Break being present. Commissioner A. C. Barefoot was absent on account of illness. Also present were the County Attorney, the Auditor and the Clerk to the Beard. Chairman Alex M. Cameron called the meeting to order and presented Rev. William S. Howell, minister of the Olivia and the Barbecue Presbyterian churches who offered the invocation. The Following reports were approved and filed: Tax Collector Clerk Reoorders Court Clerk Superior Court Veterans Service Officer Register of Deeds County Electrical Inspector Dog Warden D. P. Ray Kyle Harrington Elizabeth F. Matthews Jean Maness Inez Harrington B. H. Sellers Ken Black Thomas Allen, Tax Supervisor, and Mr. Ottis E. Harvell, of the Tax Revaluation program, appeared before the Board and advised the progress being made. Commissioner Brook moved, seconded by Commissioner By#erly, that the schedule of tax valuation of the personal property in Harnett County as advised by the Tax Supervisor, be listed and presented for tax purposes as proposed . Motion carried. Commissioner Byrd moved, seconded by Commissioner Brook, that May 15th. 1964 be set as the dead line for the inventory reports of the business places in Harnett County to be received by the Tax Supervisor. Motion parried. The Board made the following appointments for Rural Policemen upon recommenda- tion of W. H. Stewart, Sheriff. Carson Hall Rural policeman for a term of 1 year Roy Warren Rural policeman for a term of 1 year Charles Wilson Rural policeman for a term of 1 year B. F. Temple Rural policeman for a term of 1 year J. V. Griffin Rural policeman for a term of 1 year Lemuel Gregory Rural Policeman for a term of 1 year Clarenoe Moore Rural Policeman for a term of 1 year Herbert Carson, Auditor for a term of 1 year Neill McKay Ross, County Attorney for a term of 1 year Ken Black, Dog Warden for a term of 1 year The Board authorized Herbert Carson, Auditor, to issue the county checks for the month of December to the county employees on December 20th. The Board ordered a Christmas Wreath to be planed on the courthouse door for the Christmas Holidays. Commissioner Brock moved, seconded by Commissioner Byerly, that the county offices be closed for the Christmas Holidays on December 24th. 25th. 26th. and 27th. and the offices remain open on New Year's Day, January 1st. 1964. Motion oarried. Bond in the amount of $10,000.00, with William A. Warren, Coroner, as Principal and the National Union Fire Insurance Company of Pittsburg, Pa. as Surety bound unto Harnett County Board of Commissioners was approved and ordered filed with the Clerk Superior Court. National Union Fire Insurance Company of Pittsburgh, Pa. KNOW ALL MEN BY THESE PRESENTS, That we, William A. Warren, of Box 635, Erwin, North Carolina, as Principal, and the National Union Fire Insurance Company of Pittsburgh, Pa.. a corporation of the Commonwealth of Pennsylvania, with its principal office in the City of Pittsburgh, Pa. as Surety, are held and firmly bond unto Harnett County Board of Commissioners, In the sum of Ten Thousand and no /100 Dollars ($10,000.00) lawful money of the United States of Amerioa, for the payment of which, well and truly to be made, we bind ourselves, our heirs, exeoutors, administrators, successors and assigns, jointly and severally, firmly by these presents: SIGNED AND SEALED THIS 20th. day of September, A. D. 1963 WHEREAS, the above bounden William A. Warren, appointed Coroner for the term beginning on the 27th. day of August, A. D., 1963 and ending on the 27th day of August -, 1964. NOW, THEREFORE, the condition of this obligation is such, that if the said William A. Warren dpring the term of office aforesaid shall well and faith - fully perform all the duties of his said office,': and honestly account for all moneys received by him in his official capacity, according to law, then this obligation to be void, otherwise to remain in full force and effect. IN WITNESS WHEREOF the said Principal and said Surety,have caused this Bond to be duly executed the day and year first above written. R.J. Kahl Countersigned By: Jessie G. William A. Warren (Seal) Principal National Union Fire, Insurance Company of Pittsburg, Pa. By: E. V. Paolino, Attorney in Fact. Herring The Board approved the Foll?swing List Takers as recommended by the Tax Supervisor: List Takers for the Year 1964. Anderson Creek Averasboro Barbecue Black River Buckhorn Duke Grove Hector's Creek Johnsonville Lillington Neill's Creek Stewart's Creek Upper Little River The Following Jurors Mrs. Floyd -A. West Mrs. James Yates Mrs. George W. Williams Mr. Laurel Cameron Mrs.'D. W. Denning, Jr. Mrs. Gladys McCaskill Mrs. Mary Hough Mrs, Ethel Stewart Mrs. Fred Cameron Mrs. Paul McDonald Mr. Edward Matthews Mr. Thomas Byrd Mr. Lloyd Stewart Were Drawn For Criminal. Term 1,:Thurman Collins Artemus Lynch 3. Steve Cogdill 4. T W Campbell, Sr. 5. A. Don,,glas Holder 6. Lewis 'Garland Alien 7. Sum Altman 8. Doyle O. Harrington 9. W D'Nawley, Jr. 10. J D Mason 11. John Lacy Harrington 12. Johnnie A. Holder 13. John G. Ennis 14. W G Butler Lillington # 3 Lillington Dunn Sanford # 6 Lillington # 2 Dunn Dunn Broadway # 1 Lillington # 3 Lillington # 3 Lillington # 3 Broadway # 1 Dunn Broadway # 1 Rt. 1 Bunnlevel Box 511, Dunn, N.0 705 S. Magnolia Ave, Dunn J.H.S. # 7 Sanford,- N.0 Angier, N. C. Rt. 2 Fuquay Springs, N C. Erwin N C. Coats, N. C. Coats, N. C. Rt. 2 Ftgquay Springs N C. Rt. 2 Cameron, N. C. Lillington, N. C. Rt. 1 Lillington, N. C. Bunnlevel, N 0 Rt. 1 Broadway, N. C. of Superior Court Jan. 6th. 1964 Killington Lillington Averasboro Barbecue Lillington .Averasboro Averasboro Upper Little River Upper Little River Upper Little River Upper Little River Barbecue Averasboro Barbecue Beginning. 163 15. Tommie Clifford Tolar 16. Charles Whittenton 17. Claude Collins 18. Ray J. Smith 19. Conrad B. Matthews 20. Kenneth Barbour 21. Paul Bass - 22. Jarvis Jones 23. J E Matthews 24. Frank Wilkins 25. John E. Wilbourne 26. Louis G. Upchurch 27. Donald Thomas 2t$. Frank Thomas 29. H T Dupree 30. John R. Byrd 31. T C Wester 32. J H Knight 33. Marion L. Nordan 34. Julian M. Motley 35. Paul Gardner 36. Brantley A. Tutor 37. Wade Gilbert 39. Ed E. Anderson 39. Alton Champion 40. M T Upchurch 41. Wallace Betts 42. Bennie R. Mabry 43. J F Coggins, Sr. 44. James Marshall Thaxton 45. Leonard M. Baggett Spring Lake # 1 Dunn Broadway # 1 Broadway # 1 Lillington # 3 Dunn Dunn # 1 Lillington # 1 Fuquay # 2 Angier # 2 Lillington Butes Creek Sanford # 6 Broadway # 1 Angier Angier Lillington # 1 Fuquay # 2 Angier Fuquay # 2 Angier Angier Angier Angier Angier # 1 Fuquay # 1 Lillington # 1 Angier # 2 Lillington Fuquay # 2 Lillington The Following Jurors Were Drawn For Civil Term of Superior Beginting January 13th. 1964 1. Charles Edward Matthews 2. Cris Joseph McLean 3. Timothy A. Johnson 4. Leroy Nordan 5. Franklin R. Upchurch 6. Roy Weathers 7. Clifton H. Brock, Jr. b. Curtis L Batchelor 9. E. Coolidge Autry 10. Maxine P. Denning 11. A. Clifford Cameron 12. K A Manning 13. H L Altman 14. Thomas Ralph Gilbert 15. John 3. Gardner 16. H H Mangum 17. W A Norris 18. John W. Landen 19. Sherwood Wood 20. Paul J. Stanley 21. R. Lewis Beal 22. Samuel S. Stephenson 23. John B. Butler 2 Haywood Harper 2 Hubert Baker 26. John H. Poe 27. Ernest Lee Taylor 28. George R. Bennett 29. William Bernice Weaver 30. R W Bridges 31. Henry Swann 32. Clinton Adams 33. George E. Byrd 3 T 0 Harmon 3 Everett Knight 36. Reddin E. Wheeler 37. George Baucom 38. Jack Wagner 39. Clarence Wagner 40. Jeff Stewart 41. Dan Andrews 42. William C. Stone 43. H G Taylor 44. Henry Roberts 45. J I Williams, Jr. Lillington # 1 Angier Erwin # 1 Angier Broadway # 1 Holly Springs # 1 Lillington Olivia Lillington Angier Broadway # 1 Erwin # 1 Angier # 2 Fuquay # 2 Fuquay # 2 Angier # 2 Willow Springs Dunn Sanford # 6 Angier Angier Angier Dunn # 3 Fuquay # 1 Coats # 1 Bunnlevel Spring Lake # 1 Lillington # 1 Coats # 1 Fuquay # 2 Sanford # 7 Angier # 2 Erwin # 1 Fuquay # 2 Sanford # 7 Angier # 2 Lillington # 1 Spring Lake # 1 Angier # 2 Buses Creek Fuquay Springs # 2 Butes Creek Angier # 1 Sanford # 6 Angier Anderson Creek Averasboro Upper Little River Anderson Creek Upper Little River Averasboro Averasboro Neills Creek Hectors Creek Neills Creek Neills Creek Neills Creek Barbecue Barbecue Black River . Black River Neills Creek Hectors Creek Black River Heobbrs Creek Black River Black River Black River Black River Blaok River Buckhorn Neills Creek Black River Lillington Black River Lillington Court Neills Creek Black River Grove Black River Upper Little River Buckhorn Lillington Barbecue Lillington Black River Barbecue Stewarts Creek Black River Hectors Creek Hectors Creek Blank River Black River Averasboro Barbecue Blaok River Black River Black River Averasboro Hectors Creek Grove Stewarts Creek Anderson Creek Neills Creek Black River Hectors Creek Barbecue Black River Stewarts Creek Hectors Creek Upper Little River Black River Neills Creek Anderson Creek Black River Neills Creek Hectors Creek Neills Creek Black River Barbecue Black River 164 The Following Jurors Were Drawn For Civil Term of Superior Court Beginning January, 20th. 1964. 1: Jattes 0. Elmore 2. James W. Burchett 3. Danny P. Wilkins 4. Halford Matthews 5. Joseph M. Williams 6. W A Spence 7. William H. Womack 8. John Bailey Wells 9. Welton W. Womack 10. Brothie,Thomas_ 11. Uarson Sears 12. Elton W. Arnold 13. Harvey J. Beard 14. James C. Wrenn 15. Jimmy Prince. 16. Hilton Wiggins 17. Lonnie E. Arnold 18. Don E. Wimberly, Jr. 19. J H Thomas, 20. Norman Cameron 21. Durwood A. Young 22. John Neal Shaw 23. I J Pruett 24. Grady Thomas 25. Marvin Bryant, Jr. 26. L C Bullard 27. Clayton Wood 28. T B Dewar 29. Rexford Blanchard 30. George Elliott 31. Jimmy Rodgers Garner 32. Lester H. Jordan 33. Ira Kent Raynor 34. Harold E. Johnson 35. Alex White 36. Jerry Grayson Womack 37. Royce Butler 38. Edd C. Clark 99. Gordon Guy 40. David L. West 41. F L Johnson 42. James Dewar 43. Malcolm Dickens 44. Herndon L. Wells 45. Albert Caviness Dunn Angier_ Angier Fuquay # 2 Angier # 2 Fuquay # 2 Lillington # 3 Fuquay # 2 Lillington # 3 Lillington # 3 Fuquay # 1 Lillington # 1 Bunnlevel # 1 Angier Holly Springs # 2 Angier # 2 Fuquay # 2 Angier Broadway # 1 Broadway # 1 Angier Spring Lake # 1 Angier Broadway # 1 Dunn Fuquay # 1 Mainers Fuquay # 1 Holly Springs # 1 Erwin # 1 Angier # 2 Fuquay # 1 Angier Lillington # 1 Lillington Olivia Lillington # 3 Lillington # 3 Angier Spring Lake # 1 Fuquay # 2 Fuquay # 1 Lillington # 3 Angier # 2 Fuquay # 2 Averasboro Black River Black River Hectors Creek Black River Buokhorn Anderson Creek Black River Anderson Creek Upper Little River Buokhorn Hectors Creek Stewarts Creek Black River Buokhorn Black River Buokhorn Blank River Upper Little River Upper Little River Black River Anderson Creek Black River Upper Little River Averasboro Buckhorn Upper Little River Buokhorn Buckhorn Stewarts Creek Neills Creek Buokhorn Black River Neills .Creek Killington Barbecue Upper Little River, Upper Little River Black River Anderson Creek. Buckhorn Buckhorn Upper Little River- Black River Hectors Creek Renewal continuation certificate of Bond No. 30564 with Inez S. Harrington, as Principal, in the amount of $5,000.00 was approved and ordered filed in the Clerk Superior Court office. 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 Dec. 12, 1963, effective as of Dec. 12, 1963, 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 force the aforesaid bond for the period beginning the 12 day of Dec. 1963, and extending to the 12 day of Dec. 1964. 2. The total liability of National Union Fire Insurance Company of Pitts - burgh, Pa., under the attached bond and all renewal- continuation certificate issued therefor, including this certificate, is not.cumulative and shall not exceed under any circumstances nor in any event t' eppenalty of said bond, namely, $5,000,00 Dollars Th ttaohed bond shall be subject to all its, agreements, limitations an 'eondit.ons except as herein expressly modified. 165 Signed, sealed and dated Dec. 12, 1963 Renewal premium $ 27.25 National Union Fire Insurance Company of Pittsburgh, Pa. By: Jas. A. Taylor and Sons Joe C. Ruark Renewal continuation certificate of Bond # 13106 with James V. Griffin in the amount of $1,000.00 was approved and ordered filed with the Clerk Superior Court. NATIONAL UNION FIRE INSURANCE COMPANY Of Pittsburgh, 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. 1, 1963, effective as of Dec. 1, 1963. 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 force the aforesaid bond for the period beginning the 1 day of Dec. 1963, and extending to the 1 day of Dec. 1964. 2. The total liability of National Union Fire Insurance Company of Pitts- burgh, Pa. under the attached bond and all renewal- continuation certificate 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, $1,000.00 Dollars - 3. The attached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified. Signed, sealed and dated December 1st, 1963. Reneal Premium $ 10.00 National Union Fire Insurance Company of Pittsburgh, Pa. By: Jas. A. Taylor & Sons Joe C. Ruark Renewal continuation certificate of Bond # 30566 with Blaine Edwin Sturgill in the amount of $1,000.00 was approved and ordered filed with Clerk Superior Court. 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 Edwain Sturgill in favor of WadeStewart, Sheriff, Harnett County, North Carolina, in the amount of One Thousand Dollars, dated December lst. 1963, effective as of Dec. 1st. 1963, 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 force the aforesaid bond for the period beginning the 1 day of Deo. 1963, and extending to the 1 day of Dec. 1964. 2. The total liability of National Union Fire Insurance Company of Pittsburgh, Pa. under the ataohed bond and all renewal - continuation certificate issued therefor, including this certificate, is not cumulative and shall not ezaedd under any circumstances nor in any event the penalty of said bond, namely $1,000.00 Dollars 166 3. The atached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified. Signed, sealed and dated Dec. 1, 1963. Renewal Premium $10.00 NATIONAL UNION FIRE INSURANCE COMPANY OF Pittsburgh, Pa. By: Jas. A. Taylor & Sons Joe C. Ruark Commissioner Byrd moved, seconded by Commissioner Byerly, that tit following resolutions be adopted: RESOLUTION WHEREAS, a premiminary examination of the values-fixed by the appraisers for Harnett County indicates tihat the true value placed on property throughout the county is in the-opinion of the Board of County Commissioners ten per cent in excess of:a fair market value when all factors are given due consideration; and WHEREAS, it is the opinion of theBoard of County Commissioners that all property *slues should be equalized and that it is for the best interest of the economy of the county that a reduction in true values be made. NOW, -THEREFORE, BE IT RESOLVED Bit THE BOARD OF COUNTY COMMISSIONERS OF HARNETT COUNTY That the appraisers are hereby directed to apply a ten per cent reduction in all values of real estate fixed on the pre- liminary examination that was -formerly submitted to the Board on December 2nd. BE IT FURTHER RESOLVED that -each and every parcel of proprty be revalued fromtbe initial figure . that it bore on November 15th. to show a ten per cent reduction in true market value. Whereas, the Secretary of Agriculture, has ordered a reduction of ten per cent in'tobacco allotments and in compliance with statistics and in order to equalize values. BE IT_RESOLVED-That on farM land wherein the value of tobacco allotment --was used as a factor that figure be computed so as to reduct that value by twenty per cent. Twenty per ciant reduction herein authorized shall be applied to each an every farM with respect to the tobacco allotment only. Motion carried. RESOLUTION WHEREAS, the Honorable A. C. Barefoot; a loyal and devoted public servant :821 member of the Board of County Commissioners has recently suffered a severe heart attack and is now confined to his home in Angier for a period of recuperation; and WHEREAS, his valuable counsel and advice are sorely missed in the deliberation of the Board of Commissioners: NOW, THEREFORE, .Be it further resolved that this-Bpkrd does wish ' for him a speedy recovery and a full and complete restoration of health to the end that, he may resume his position on the.Board to lend kits counsel and advice to the management of the County's affairs. (over)-- 167 RESOLUTION WHEREAS, on November 22, 1963, an assassin's bullet struck down our distinguished young President, John Fitzgerald Kennedy, and thereby out short and removed from the national and international scene one of the most dynamic and premising leaders of this century; and WHEREAS, in his untimely death the nation, the free world, his immediate family and friends have suffered a heartbeaking loss; and WHEREAS, his knowledge of the horrors of war, his enthusiasm for a lasting peaoe projected him in thirty short months to a position in inter- national councils, the effects of which shall long be remembered. NOW, THEREFORE, BE IT RESOLVED, by the Board of County Commissioners of Harnett County at Us regular meeting on the first Monday in December, Nineteen Hundred and Sixty Three, that tie heartfelt sympathy of the members of this Board and the people of Harnett County, are hereby extended to his bereaved widow, to his two very fine children and the Members of his immediate family; and BE IT FURTHER RESOLVED That we do hereby pause in submission to the Divine Will of God and that this meeting is hereby adjourned in memory of John Fitzgerald Kennedy. BE IT FURTHER RESOLVED That this Resolution be spread upon the minutes and a copy forwarded to the widow. The Board Adjourned Clerk to Board 168 THE FOLLOWING CHECKS WERE ISSUED DURING THE MONTH OF DECEMBER 1407 N C Local Government Employees System 1408 N C Local Government Employees system 1409 Federal Reserve Hank, Richmond 1410 John Mason 1411 Void 1412 Edwards and Broughton Co. 1413 Glasco Business Machines 1414 Harnett County News 1415. Bowen Office Equipment Co. 1416 McLeod Insurance agency 1417 N C Natural Gas Corp. 1418 James H. Anderson Co. Inc 1419 Sercy Roofing Co. 1420 John ®m and Norris, Sanford 1421 Thomson -Davis Agency 1422 1424 1425 1426 14.28 4 1429 1430 1431 1432 1433 1434 1436 1438 1439 144.0 11011 1,142 1444 1445 14)16 1448 1449 1450 1451 1452 1453 1454 1455 1456 1457 1458 1460 1461 1462 1463 1464 1465 1466 1468 1470 1!4}72 1473 Pitney -Bowes Inc. Cavin's Copying Products Owen G. Dunn Co. Inez Harrington, Reg. of Deeds Faye M. Upchurch Womble Company Carolina Power and Light Co. Wilbourne Furniture Co. Special Service Section Washington D. C. Superintendent of Documents Story Sites Dr. D C Woodall, Erwin N 0 Vo i d Lee Drug Store Sanford Outpatient Department N G Memorial Hospital Dr. J K Williford N C Natural Gas Corp. Jernigan Plumbing and Heating N G State Board of Health Carolina Power an Light Co. Winchester Surgical Supply Co. N C State Commission for blind Kyle Harrington CRC Lillington Roller Mills Inc Purdie Bros. Inc Ken Black Bowen Office Equipment Co. Ottis E. Harvell Alice R. Shomper Mary S. Rowe Lespie M. O'Quinn Judith Frye Joseph L. Gorman Reece H. Lowder Robert W. Lowder Dolores J. McDonald Jeanette S. Byrd Peggy C. Sexton Helien Faye Black' B E Sturgill Deputy Sheriff W. H. Stewart, Sheriff J V Griffin. B E Sturgill B F Temple L C Gregory, Jr. M P Crews Esso Station Dr. Bruce B. Blackmon Harnett County News Brock Chevrolet Co Inc. N C Natural Gas Corp B E Sturgill Jailor Kelly and Randall Drug Co. r Retirement - Employer's matching retirement contributions for month of Nov. 1963 Retirement Employees' retirement contributions -for the month of Nov. 1963 Va. Withholding tax withheld from salaries of Harnett Co. employee month of Nov. 1963. Dec. rent for Dog Pound Void Invoice Tax Invoice " Statement Invoice Bond for Wade H. Stewart Service Agri Bldg. Invoice Statement Invoice County Jail Additional premium steam boiler policy Invoice Invoice Index sheets for register of deeds NOV. postage Transcript Nov. acct. for Co. Jail Light bill for welfare Dept. repairs to water cooler Welfare Material $.2,269.52 Supervisors office rr ee Tax Collector 971.71 for 4,168.05 50.00 16.48 5.87 7.00 4.56 1.95 15.13 100.05 125.70 12.06 17.92 28.55 119.48 60.00 20.00 256.61 17.69 D. 4.00 .70 10 copies of infant care(Wash. D.C.) Invoice Professional service Void Acct. authorized by welfare Hospitalization Professional service Service Dunn Welfare Office Invoice Dunn Health center Statement Light bill for Dunn Health center Invoice' Health Dept. County's part for aid to the blind fees in court cases Invoice Invoice Extra travel for month of Nov. '63 Invoice Salaryand expense, Rev. program Salary Rev. program Salary, Revaluation program Salary, Rev. program Salary " Salary and expense Rev. program Salaryand expense Rev. program Salary and expense Salary Rev. program Salary Salary " rr Salary Fees conveying conveying " " " " n prisoners prisoners rr n rr Statement Sheriff's Dept. Professional service Statement " Service Courthouse Fees Nov. acct. courthouse Sheriffs Dept, n " " " 2.00 156.97 4.00 21.30 43.00 58.00 8.20 79.50 6.18 18.85 1.79 864.24 22.17 7.11 18.42 10.00 50.66 319.62 73.92 79.12 73.92 73.92 87.98 103.63 121.37 9.25 31.23 22.56 27.76 135.00 29.20 25.70 8.20 33.10 24.60 3.28 5.00 12.00 1.93 349.84 90.75 3.00 1474 Void 1475 Susanna Singleton Transportation to Duke 1476 N C Natural Gas Corp. Statement Health center 1477 Bertha M. Norris Cleaning and 1478 Dr. C. L. Corbett M & I Clinic less overpayment in Aug. 1963 1479 Dr. J K 4illiford M & I Clinic 1480 Dr. C B Codrington M & I Clinic 1481 Newton's Food Center, Inc Nov. acct. for Co. Jail 1482 Frank Lewis Nov. travel 1483 Void Void 1484 Closter Williams Cleaning Welfare dept. 1485 Claude Herman Dunn General assistance 1486 Neill MbK. Ross Tax foreclosure Suits 1487 D P Ray Jr. Tax Collector Jury tickets 1488 H B Thomas 651 hrs. labor on remodeling jail 1489 Sirena's gift and flower shop 2 wreaths for courthouse 1490 Jas. A. Taylor and Sons Ins. Bond for Wm. A. Warren, Coroner Agency 1491 Harold Upchurch Salary 1492 Thomas James Salary 1493 David Cameron Salary 1494 Louvenia McLean Salary 1495 Vera Holiday General assistance 1496 Faye M. Upchurch four days court reporting Dec. term 1497 D P Ray, Jr. Tax collector Jury tickets 1498 Charlie G. Ashworth transportation to Raleigh 1499 Monroe Calculating Machine Co Inc Invoice 1500 Dr. J K Williford professional service 1501 John E. Norris, Jr. Refill for 5 fire extinguishers 1502 Sexton Dept. Store Statement 1503 Mobile Communication Service Nov. radio service 1504 Layton Supply Co. Nov. acct. for courthouse 1505 Paschal Lumber Co. Statement 1506 Town of Lillington Countys water bill 1507 Godwin Building Supply Co Inc Nov. acct. for Co Jail less CM 1508 Shaw's Plumbing Service Statement ASC office and Reg. of Deeds office 1509 Federal Surplus Property Agency Invoice Civil defense 1510 McLeod Electric Inc Statement courthouse 1511 Williams Office Equipment Co. Invoice 1512 Purdie Bros Inc Invoice 1513 Kelly and Randall Drug Co. Statement 1514 Modern Laundry and Cleaners Statement 1515 W H King Drug Co. Invoice Welfare Dept. 1516 The Daily Record One year subscription for Wel&re Dept. 1517 Pope Printing Co. 10,000 envelopes for Welfare Dept. 1518 Louis E. Bottiglier Postmaster Postage for Health Dept. 1519 Carolina Power an Light Co. Light bill for welfare Dept. 1520 Pitney -Bowes Inc. Invoice 1521 The University of N C Press Welfare Dept. 1522 Belk's Dept. store clothing authorized by welfare 1523 Mrs. Etta McNeill Boarding Home care 1524 Coats Medical Clinic Professional service 1525 Void Void 1526 Broadway Drug Store RX authorized by Welfare 1527 Mrs. Earl Wester Boarding Home care 1528 Mrs. A B Turlington Boarding Home care 1529 Etta McNeill Boarding Home care 1530 Mrs. Edwin Morris Boarding Home care 1531 Mas. D C McKinney " " 1532 Lettie Johnson " 1533 Mrs. L A Jackson n n 1531. Mrs. Erwin Johnson n 1535 Margie Johnson II 11 1536 Mrs. 0 G Horne n 1537 Thelma Hartley " " 1538 Mrs. J A Gregory " " 1539 Mrs. H C Canady " " 1540 Mrs. Earl Byrd " 1541 Mos. J F McLeod " " 1542 Mrs. E C Flowers " " 1543 Orange County Welfare Dept. " " 1544 Mrs. Vega Ryals ft 1545 Mrs. Wade Johnson " 1546 Agnes Adcox Rest Home Drug bill authorized bkq welfare 1547 Keller Nursing Home Statement " " 1548 Kelly and Randall Drug Co. " " " " 1549 Thomas Walgreen Drug Store Statement 1550 N C Memorial Hospital Hospitalization 1551 The Council Tool Co. Inc Invoice 1552 N C Sanatorium Sanatorium care Void 10.00 1,075.28 54.10 52.50 60.00 60.00 134.03 55.86 7.37 40.00 570.00 161.00 147.38 10.30 35.00 57.18 44.12 41.07 26.14 4.00 65.60 336.0o 4.00 1.55 9.00 5.00 59.69 55.00 71.39 29.40 73.2o 534.68 132.43 290.00 12.00 139.69 27.34 3.12 8.15 66.95 8.24 66.95 25.00 1.00 15.80 8.00 20.14 8.06 5.00 2.00 50.00 50.80 101.60 151.20 101.00 100.00 253.40 101.60 151.20 101.00 100.40 100.40 203.20 201.00 50.80 101.00 65.00 100.00 254.00 92.30 78.50 34.49 23.61 1 .00 .27 138.60 169 1553 Void Void 1554 N C State Commission for Blind 1555 Elizabeth F: Matthews, 050 1556 Mitchell printing Co. 1557 Elizabeth F. Matthews, CSC 1558 Conservation and Development 1559 Carolina Tel and Tel Co. 1560 U S Civil Defense Council 1561 Giesco Business Machines 1562 Taylor Insurance Agenoy 1563 Bowen Office Equipment 1564 Twyford Printing Co. 1565 N 0 Natural Gas Corp. County's pert for aid to blind Fees in .court cases Invoice CSC Nov. postage County's part for forest -fire control , Tel bill for civil defense office Membership fee Invoice Policy for James V. Griffin B E Sturgill Inez Harrington $ 794.07 17.46 1,007.78 6.00 776.61 21.15 7.50 110.17 47.25 Invoice 45.19 Invoice 55.71 Service Agri bldg. and Civil Defense office 8.32 1566 Bowen Office Equipment Co. Invoice 24.00 1567 Louis E. Bottiglier, Postmaster Postage meter machine courthouse 2,000.00 1568 Samuel J. Whittington General assistance 32.00 1569 Alton Williams General Assistance 35.00 1570 Claster Williams cleaning welfare dept. 7.37 1571 McKnight's Drug Store RX authorized by welfare 4.00 1572 D P Ray, Jr. Taa collector jury tickets 321.50 1573 Arthur P. Stoudt Court reporting Deo. term 145.12 1574 The Daily Record 1 yr subscription Home Ec. Dept. 8.24 1575 Harnett County Library Board Inc. balance of appropeiation 1963 -64 4,825.00 1576 Division of General extension University of .N G Registration for Harvey Godfrey and Fletcher Hubbard 30.00 1577 Walter Grissom General assistance 18.00 1578 D P Ray, Jr. Tax Collector Jury tickets 434.40 1579 Harold Upchurch . Salary 57.18 1580 Thomas James Salary 44,12 1585 Upchurch Electric Co. 4 7 5 3 p Labor j jail d i top / L4} 1581 David Cameron 1582 Louvenia McLean 1583 Harold Upchurch 1584 George Oscar Williams 4 r 1 A i t 15.0+ 988.3 1586 Ottis E. Harvell 1 d 319.62 1587 Alice R. Shomper 73,92 1588 Mary S. Rowe ° ! 79.12 1592 Reece H. Lowder 1589 Lespie M. O'Quinn 73.92 1590 Judith Frye- 73.92 1591 Joseph L. Gorman 87.98 103.63 1593 Robert W. Lowder 121.37 1594 Dolores J. McDonald 44.86 1595 Jeanette S. Byrd 44 91 1596 Peggy C. Sexton 1597 Helen Black 49.91 1598 Katie McNeill Blue 28.00 1599 M H Brock 11.96 1600 Gattis Thomas 12.10 1601 Dorothy Snipes 12.38 1602 Thurston Motor Lim s Inc 4.64 1603 .Wade's Restaurant 46.00 1604 Ken Black 10.00 1605 Claster Williams 7:37; 1606 Void 1607 Josephine Pate Hughes 15.00 1608 Margaret M. Darroch Salary 1.0 Salary (& hauling to soil 26.1 on ai ground moving brick 23.34. seas ai : ss s ance wiring and plumbing salary and expense Rev. program Salary Rev. program Salary 1' Salary Rev. program Salary Salary & expense tt Salary Salary Salary Salary General assistance attending welfare board meeting attending welfare board meeting attending welfare board meeting weight bill No. W 435566 46 melas for rescue aquad extra travel for Dec. Cleaning welfare dept. Void General assistance 11 81.00 1609 N C Department of Motor Vehicles title and transfer fee 3.00 1610 Althea Mooney Clothing authorized by welfare 60.00 1611 Twyford Printing Co. Invoice 261.21 1612 Yarbrough Furniture Co. 1 GE heater for. tax collector office 28.00 1613 Mac's Typewriter Service Invoice 1614 National Welders of Goldsboro Inc Invoice 1615 Harnett County News 17000 ballots for board of.eledtions 1616 Lillington Farmers Exchange Ticket courthouse 1617 James E. Anderson Co Inc. Invoice 1618 American Standard Wholesale Corp. Invoice courthouse 1619 'Hancock Sand Company 1 load of sand for Harnett Co 1620 Dillon Supply Co. 1621 Raleigh Knife Co. 1622 Cavin's Copying Products 1623 Carolina Power and Light Co. Invoice courthouse Invoice Invoice Light bill for welfare office 19.28 3.09 80.13 15.65 287.95 68.64 12.00 87.55 1.50 68.60 19.37 171 1624 Town of Country Oil Co. Inc Oil welfare dept. 1625 Carolina Tel and Tel Co. Tel bill for welfare Office 1626 International Business Machines Corp. Invoice 1627 Children's Division, The American 6 copies casework project Humane Asso. 1628 Edith Blue Cleaning welfare office in Dunn 1629 Mack's 5 and 10 Store 1630 Mrs. David Ferrell 1631 Wake County Deomestic relations and Juvenile court 1632 Lafayette Drug Co. 1633 Kelly and Randall Drug Co. 1634 Dr. J K Williford 1635 Outpatient Dept. N C Memorial Hospital 1636 Mrs. John Mason 1637 Winchester Surgical Supply Co. 1638 Gravely Santorium 1639 Erwin Mills Inc 1640 M P Crews Esso Station 1641 N C Natural Gas Corp. 1642 Carolina Power and Light Co. 1643 Void 1644 Norman F. Lewis, Jr. 1645 Carolina Power and Light Co. 1646 N C Natural Gas Corp. 164 Carolina Tel and Tel Co. 1648 Void 1649 Void 1650 Void 1651 Thomas Allen 1652 Lottie Patterson 1653 Bessie S. Johnson 1654 Alex M. Cameron 1655 Worth Lee Byrd 1656 M H Brock 1657 A C Barefoot, Sr. 1658 r red M. Byerly 1659 Neill McK. Ross 1660 D P Ray, Jr. 1661 Alice Schmincke 1662 Lola O'Quinn 1663 Edna W. Butts 1664 Wade H. Stewart 1665 Edna K. Newton 1666 Lemuel C. Gregory, Jr. 1667 James V. Griffin 1668 Carson A. Hall 1669 B F Temple 1670 Clarence Moore 1671 John C. Wilson 1672 Joseph Ray Warren 1673 A. Walker O'Quinn 1674 Robert T. Perkins 1675 H D Carson, Jr. 1676 Rachel W. Blanchard 1677 Inez Harrington 1678 Velma S. Edwards 1679 Flora Green Milton 1680 Inez W. Sessoms 1681 Clyde L. Ross 1682 W A Warren 1683 B E Sturgill 1684 Ruth Sturgill 1685 Robert G. Stewart, Jr. 1686 M 0 Lee 1687 Naomi F. Hawley 1688 Madeline W. Hawley 1689 Patricia W. McDonald 1690 Carmella Avery 1691 Mary P Avery 1692 Faye Bayles 1693 Margaret N. MvDonald 1694 Glyness Meeks 1695 Fletcher C. Hubbard 1696 Marjorie G. Wade 1697 Harvey V. Godfrey 1698 Glenn C. O'Kelley 1699 Joyce C. Pulliam 1700 Agnes M. Austin authorized by welfare Boarding Home care child care RX authorized by welfare Statement Professional service $ 42.83 134.46 9.50 2.10 Hospitalization re- imbursement for mileage Invoice Sanatorium care Dec. rent for civil defense Tickets Service for courthouse Jail, Health Dept. County's light bill Void refund for social security tax overpayment in Nov. 1963 Light bill for Harnett Co Radio Service civil defense Tel bill for civil defense office Void Void Void Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec. s alary Dec. salary Dec. salary Dec. salary Professional services for Dec. Dec. salary and travel Dec. salary Dec. salary Deo. salary Dec. s alary and travel Dec. salary Dec. salary and travel Dec. salary and travel Dec. salary and travel Deo. salary and travel Dec. s alary a nd travel Dec. salarysnd travel Dec. salary a nd travel Dec. salary Dec. salary Dec. salary & travel Dec. salary Dec. salary Dec. salary Deo. salary Dec. salary Dec. salary Dec. salary and expense Dec. salary Dec. salary Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec, salary Dec. salary Dec. s airy Dec. salary Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Deo. salary and travel Dec. salary and travel 17.06 14.65 35.64 35.00 2.00 36.31 10.00 26.00 44.52 97.16 36.60 11.50 6.38 645.52 314.10 13.00 0 . 7 7.06 17.93 419.98 209.97 186.76 65.00 78.5o 40.00 40.00 40.00 252.00 397.00 210.12 210.63 180.51 660.52 187.98 407.43 402.48 378.55 402.48 391.68 373.27 389.24 120.64 63.54 464.07 192.52 309.29 210.93 184.98 159.83 180.51 229.02 152.55 97.34 612.42 88.02 282.90 198.00 192.07 197.61 206.64 165.16 203.80 242.76 442.52 344.58 3524.42 368.67 332.17 x172 1701 Emma Lee West 1702 Margaret J. Carringer. 1703 Odell Faircloth 1704 Helen R. Crews 1705 Charlotte B. Linder 1706 John A. Gaines, Jr. 1707 Robert H. Dixon 1708 Harry L. Wicker 1709 Faye Perkins 1710 Sue Jo Glasby 1711 Charlotte Ferrell 1712 Esther T. Butts 1713 Margie Harrington 1714 Ruth Ballard 1715 Pauline Sanford 1716 C R Ammons 1717 T D O'Quinn 1718 James -E. Goff 1719 Essel H. Thompson 1720 Juanita S. Hight 1721 L K Boston 1722 Ophelia McLean 1723 Ruby I Parker 1724 Etta C. Harrington 1725 Virginia L. Simmons 1726 Ida P. Hinnant 1727 Dr. Melvin F. Eyerman 1728 M. Irene Lassiter 1729 Lida R. O'Quinn 1730 Hattie E. Barnes 1731 Rebecca S. Coleman 1732 Bessie S. Pruett 1733 M H Canaay 1734 Gertrude P. Johnson 1735 Alta Pearl Pope 1736 Nina P. Bethune 1737 Elizabeth F. Matthews 1738 Ruby T. Curran 1739 Madie Lee Morgan 1740 Void 1741 Georgia Lee Brown 1742 Kyle Harrington 1743 Ada W. Stone 1744 Addie C. Faucett 1745 Robert B. Morgan 1746 Jake Lamm 1747 Roy S. Godwin 1748 Jean Maness 1749 Ken Black 1750 Norman F. Lewis, Jr. 1751 Norman F. Lewis, Jr.`' 1752 Void 1753 Lillian B. Smith 1754 Lillian B. Smith 1755 Mrs. Edwin Morris 1756 Mrs. D C McKinney 1757 Etta McNeill 1758 Mrs. E C Flowers 1759 Mrs. J A Gregory 1760 Mrs. Thelma Hartley 1761 Mrs. 0 G Horne 1762 Mrs. EiCwin Johnson 1763 Mrs. Margie Johnson 1764 Mrs. A. B. Turlington 1765 Harold Upchurch 1766 Thomas _James 1767 David Cameron 1768 Louvenia McLean 1769 Void 1770 Lillie C. McKay 1771 Wake Ceramic Tile Co. 1772 Harold Upchurch 1773 Thomas James 1774 David Cameron 1775 Louvenia McLean 1776 John A. Gaines, Jr. 1777 Carolyn Faye Perkins 1778 Hospital Saving Asso. Dec. salaryand travel Dec. salaryand travel Dec. salary and travel Dec. salary Dec. salaryand travel Dec. salary and travel Dec. salary and travel Dec. salaryand travel Dec. salary and travel Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec: salary Dec. salary Adjusted salary as of Dec: 31, 1963 adjusted salary as of Dec. 31 1963 Dec. salary Dec. salary Dec. salary and travel Dec. salary and travel Dec. salary an] travel Dec. salary and travel Dee. salary a nd travel Dec. salaryand travel Dec. salary and travel Dec. salary Dec. salary Deo. salary Dec. salary and travel Dec. salary Dec. salary Void Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary and travel Dec. salary and travel Dec. salary retroactive pay to July 1, 1963 Void Dec. salary retroactive pay to July 1 1963 Christmas cheer Christmas cheer Christmas cheer Christmas cheer for Vickie and Bruce Bass Christmas cheer for Cary Lee and Susan Avery Christmas cheer for Christmas cheer for Christmas cheer for Christmas cheer for Christmas cheer for Salary Salary Salary Salary Void Boarding Home care Invoice remodeling county jail salary Salary Salary Salary refund for amount deducted for insur- ance 12.43 refund for amount deducted for insurance 5.05 Group Ins. for Harnett co. employees 474.03 343.96 359.29 390.07 94.94 339.51 367.08 322.09 329.24 312.86 407.53 154.72 287.91 285.12 280.03 280.94 266.40 204.56 201.12 109.11 135.15 190.06 82.91 149.56 1 214.58 124.99 796.74 432.09 307.27 357.22 386.26 343.54 472.03 254.07 189.70 69.40 W18.62 236.20 171.84 193.43 304.60 182.52 142.59 509.98 439.85 70.69 318.90 392.79 333.74 124.45 163.87 108.05 30.00 10.00 20.00 20.00 20.00 20.00 20.00 20.00 15.00 1OQ00 57.18 44.12 41.07 26.14 25.00 444.00 57.18 44.12 41.07 26.14 1'73 1779 Colonial Life and Accident Ins. Co. Group Ins. for 1780 Norman F. Lewis, Jr. Dec. 1781 Federal Reserve Bank. Richmond Va. Harnett Co employees travel withholding tax withheld from salaries of Harnett County employees for month of Dec. 1963 1782 N GLocal governmeht employees retirement System employer's matching retirement contributions for month of Dec. 1963 1783 N C Local Government Employees retirement $ 18.25 73.68 $4,107.20 2,301.24 system employees' retirement contri- butions for the month of Dec. 1963 1,013.15 1784 Void Void 1785 Nathan H. Yelton, Director employees contribution and S S tax withheld from employees of HarnettCo. for the quarter ending Dec. 31, 1963 557.82 1786 N C Department of Revenue N C income tax withheld from salaries of Harnett Co. employees for the quarter ending Dec. 31 1963 1,778.71 1787 Void Void 1788 Ottis E. Harvell refund for error in withholding S S Tax after wages exceeded $4800.00 58.62 1789 Nathan H. Yelton , Director employees contribution and S S tax withheld from employees of Harnett Co. for the quarter ending Dec. 31 1963. 5,250.53