Loading...
01101966419 JANUARY 4th. 1966 The Board of Commissioners with all members present met in a dinner meeting on Tuesday, January 4th. at 7:30 p.m., at Porters Restaurant in Dunn. The resignation of W. A. (Bill) Warren, Surplus Commodity Supervisor, accepted effective as of February 1st. The Board to fill the $300.00 per appointed Mrs. Carolyn Watkins as was Supervisor of Surplus Commodity vacancy caused by the resignation of W. A. Warren month. A film of the proposed Air Port for Harnett The Board recessed. at a salary of County was shown to the Board. Chairman JANUARY 10th. 1966 The Board of Commissioners met in regular session on Monday, January, 10th. at 9:00 a.m., with all members present. Chairman Brook called the meeting to order. Commissioner Mixon offered the invocation. The Following reports were approved and filed. Register of Deeds Clerk Superior Court Clerk Recorders Court Tax Collector Veterans Service Officer Electrical Inspector n n Inez Harrington Elizabeth F. Matthews Kyle Harrington Earl W. Jones Jean W. Irvin B H Sellers L. Perry Cameron Commissioner 0/Quinn and Commissioner Mixon were appointed by the Board to the Mental Health committee for Harnett County. And a meeting of this committee will be held in the conference room at Campbell College on Thursday, January 20th. 2t 7:30 p.m. Colonel Beverly C. Snow, Jr. of Wilmington, District Engineer of U. S. Army of Engineers, appeared before the Board and gave a complete plan for the New Hope Dam and the benefits which it will afford Barrett County and presented the Status of the Black River and Juniper Creek survey. Frank Lewis appeared before the Board and discussed with the Board the Harnett County Government Issues of a News Paper which will be released at a later date. Commissioner 0/Quinn moved, seoonded by Commissioner Mixon, that the Register of Deeds have placed in the Register of Deeds office a Xerox 4111- Copier on trial basis. Motion carried Earl W. Jones, Tax Collector, appeared before the Board and gave a detail report of tax collections for December/ The Board ordered that C. C. Adams, Jr. of Angier, Re. 2, Black River Township, be refunded $5.91 on account of assessed valuation for year 1965. The Board ordered that J. Herbert Byrd, Bunnlevel Rt. 1, Stewart's Creek Town- ship be refunded $12.74 on account of error in depreciation of building for year 1964. The Board ordered that Eudora Freeman, Mamers, N. C. in Upper Little Township be refunded $11.11 on account of error on inventory value in 1965. The Board ordered that due to a ditch which runs through the 6 lots on Bay Street in Dunn valued at $2430.00 and listed to J. Shepard Bryan and Thomas R. Hood be reduced to $1620.00. The Board ordered the Tax Supervisor to extend the tax listing period to February 15th. Commissioner Cotton move participate in the construe and near Municipal Governme the County will provide $5. for industries. Motion o arrie d. d seconded by Commissioner O'Quinn, that Harnett County Lion of Water and Sewer projects of industries in nts and will provide' the material for such projects and 00 per acre option up to 125 acres for obtaining sites Colonel Alexander, director of Harnett Agri- Business Committee in Harnett County, appeared before the Board and discussed an Air Post Project and the zoning within the County in tb.e interest of industry. Vernon Porter, Community Consultant of the Economic Act appeared before the Board rdiscussed the training program in Harnett County. The County Attorney Presentee The Following Notice: NOTICE OF INTENTION TO APPLY TO THE LOCAL GOVERNMENT COMMISSION FOR APPROVAL OF BONDS Notice is hereby given of intention of the undersigned to file applioa- t,ion with the Local Government Commission, Raleigh, North Carolina, for its approval of the issuance of the following proposed bonds of the County of Harnett, North Carolina, which bonds shall be subject to the approval of the voters of said County at an election: $2,500.00 County Hospital Bonds for the purpose of providing funds, with any other available funds, for erecting and equipping a County hospital in said County, including the acquisition of any necessary land. This notice was first published on the 13th. day of January, 1966, Any citizen or taxpayer objecting to the issuance of all or any of said bonds may file with the Loo al Government Commission a verified statement setting forth his objections as provided in Section 159 -7.1 of the General Statutes of North Carolina, in which event he shall also file a copy of such statement with t he undersigned, at any time within ten days from and after suoh first publication. A copy of this notice must be attached to the statement so fild. Objections set forth in said statement shall be forrconsideration by said Commission in its determination of whether or not it may hold a public hearing as provided by law on the matter of issuance of said bonds. Board Of Commissioners For The County Of Harnett By: Inez Harrington Clerk of Board of Commissioners. The Following Jurors Were Drawn For Civil Term Of Superior Court Beginning February 7th. 1966. 1. Wilburn Reavis 2. James Worth Lee 3. Bennie D. Jackson 4. Leonard H. Darrooh 5. Clester Johnson 6. Willard Porter 7. Ronnie B. Lee 8. Frank Wilson 9. Aubrey V. Stone 10. Jerry Davis Sercy 11. W H Avery 12. David E. Jernigan 13. Bruce Carrol Parker 14. W C Ivey 15. H S Matthews 16. Herman L. Elliott 17. L L James 18. Ernest W. Fish 19. James C. Matthews 20. Rufus M. Mangum, Jr. 21. William A. Norris 22. James Bowling 23. E H Norris, Sr. Angier Dunn # 2 Dunn Lillington # 3 Dunn # 3 Lillington Lillington # 2 Dunn Coats Dunn # 4 Coats # 1 Dunn # 3 Bunnle ve 1 Erwin Lillington # 1 Lillington # 1 Dunn Bunnlevel # 1 Angier # 1 Angier # 2 Coats # 1 Fuquay # 2 Dunn # 4 Black River Averasboro Averasboro Upper Little River, Averasboro Lillington Lillington Averasboro Grove Averasboro Grove Averasboro Stewarts Creek Duke Black River Neills Creek Averasboro Anderson Creek Black River Black River Grove Hectors Creek Duke 421 24. Stedman Dennis 25. S S MoLamb 26. A T Faust 27. C B Kelly 25. Claude Turner Matthews 29. Jesse Lee Copling 30. Gilbert S. Brown 31. William Alvin Moore 32. John Gerald Pleasant 33. M G Wright 34. Laddie Judd, Jr. 35. Alonzo Lee Johnson 36. Rennie E. Byrd 37. Ernest Matthews 38. Roy B. Harvell 39. Kemp Ferguson Wilson 40. James Delmer Mitchell 41. Clyde R. Ferrell 42. Agnes B. Upchurch 43. W E Collier 44. Glenn Hamilton 45. Claranoe Suggs The Following Jurors Were February 14th 1966. 1. A C Rowland 2. Larry C. Mangum 3. J W Matthews 4. William G. Wimberly 5. Hal Tutor 6. E E Clayton 7. Gordon L. Matthews 8. W J Holder 9. A A Jones 10. R H Monday 11. Alford Craft 12. Tyson Cobb 13. Frederick Jenkins 14. William R. Schuman 15. N M Phillips 16. C W Painter 17. J E Partin 18. Alvin L. Stone 19. W R Matthews 20. A T PaPker 21. E L Morgan 22. R H Morgan 23. Roy Weathers 24. Worth Gibson 25. Raymond Godwin 26. George E. Morris 27. Donald Keyser 28. Clayborn Partin 29. William E. Stewart 30. Harold W. Tart 31. Earl G. Raynor 32. Forrest Burns 33. R E Stanley 34. A F West 35. Bill Barbour 36. Billy Joe Jackson 37. Laverne E. Gaskin 38. 0 D Curran 39. Graham Wayne Barefoot 40. W N McDonald 41. Willis H. Gregory 42. Jaok B. Johnson 43. Henry C. White 44. C R Sessoms 45. G T Saterfield Fuquay # 2 Bunnlevel # 1 Spring Lake # 1 Dunn Angbr # 2 Lillington # 1 Erwin # 1 Erwin Coats # 1 Dunn Dunn Angier # 2 Bunnlevel Lillington Lillington Angier # 2 Coats # 1 Angier Bunnlevel Angier Bunnlevel # 1 Lillington # 1 # 3 Drawn For Civil Term Of Coats # 1 Angier # 2 Angier # 2 Lillington # 1 Fuquay # 1 Bunnlevel # 1 Angier # 2 Spring Lake # 1 Lillington Angier Erwin # 1 Angier Bunnlevel Bunnlevel Dunn # 4 Spring Lake # 1 Angier # 1 Angier Angier Bunnlevel Coats Buses Creek Holly Springs # 1 Dunn # 4 Dunn # 3 Linden # 1 Butes Creek Angier # 2 Coats Dunn Bunnlevel Holly Springs # 1 Dunn # 3 Coats Bunnlevel Dunn Lillington # 1 Angier Erwin # 1 Bunnlevel # 1 Angier # 2 Dunn Erwin Erwin Dunn Buokhorn Stewarts Creek Anderson Creek Averasboro Blank River Neills Creek Stewarts Creek Duke Grove Averasboro Averasboro Grove Stewarts Creek Upper Little River Lillington Black River Neills Creek Blank River Stewarts Creek Blank River Stewarts Creek Neills Creek Superior Court Beginning Grove Blank River Black River Neills Creek Buokhorn Anderson Creek Black River Anderson Creek Lillington Black River Duke Blank River Stewarts Creek Stewarts Creek Duke Anderson Creek Black River Black River Black River Stewarts Creek Grove Neills Creek Buokhorn Averasboro Averasboro Anderson Creek Neills Creek Black River Grove Grove Andersan Creek Buokhorn Averasboro Grove Stewarts Creek Averasboro Neills Creek Black River Stewarts Creek Stewarts Creek Black River Averasboro Duke Duke Averasboro (over) - -- 42? The Following Jurors Were Drawn For Civil Term Of Superior Court Beginning February 21st. 1966. 1. .Melvin 0. Butts 2. Charlie Reaves 3. Joseph Lee Woodard 4. Earl F. Byrd 5. H J Honeycutt 6. Thurman F. Collins 7. Judd Ennis 8. Elbert S. Stephens 9. Roy G. Ellis 10. Charles C. Sills 11. James Thomas Smith 12. Hugh Johnson 13. Blackmon E. Tew 14. Harry E. Crittenden 15. Newton Smith 16. Curtis A. Guy 17. Evander Moore 18. James L. Byrd 19. James C. West 20. Weldon McLean 21. Woodrow Griffin 22. Charles Martin Moore 23. James W. Willis 24. Rachus Blonnaert 25. George McLean 26. Charles E. Murray 27. Rowland Sinclair 28. J A Senter 29. James Lewis Hicks 30. Floyd R. Stewart 31. Franklin B. Temple 32. Jackie Vance Turlington 33. Reid H. Mitchell 34. John Lloyd Ryals 35. Robert L. Hodges 36. James Curtis Fowler 37. Clayton B. Johnson 38. J R Adams 39. Joseph F. Harris 40. Roger L. Wimberly 41. John Boyce Strickland 42. A D Woodworth 43. George W. Parker ICI{ . Harmon Johnson 45. Cary C. Todd The Board Recessed Bunnlevel # 1 Linden # 1 Dunn, E. Edgerton St Dunn ,# 3 Erwin # 1 Lillington,;'# 3 Butes Creek Lillington Box 91 Fuquay # 2 Erwin Box 788 Fuquay # 1 Lillington #1 Erwin -108 N. 17th St. Lillington Box 176 Angier # 2 Coats Dunn # 2 Linden # 1 Dunn # 2 Bunnlevel # 2 Spring Lake Box 612 Dunn 603 S. King Ave. Dunn N. McKay Ave. Dunn 111 S. Washington Ave Bunnlevel # 1 Lillington Box 512 Bunnlevel # 1 Lillington Box 455 Bunnlevel # 1 Coats # 1 Bunnlevel # Dunn # 3 Dunn # 3 Erwin # 1 Dunn 110 Spring Branch Rd. Erwin # 1 Box 30 Coats Lillington # 2 Butes Creek Angier Erwin 100 W "I" St. Lillington Box 518 Spring Lake # 1 Box 690 Angier Butes Creek Box 292, Anderson Creek Anderson Creek Averabboro Averasboro Stewarts Creek Lillington Neills Creek Lillington Buckhorn Duke Buckhorn Neills Creek Duke Lillington Black River Grove Averasboro Sterwarts Creek Averasboro Stewarts Creek Anderson Creek Averasboro Averasboro . Averasboro Stewarts Creek Lillington' Stewarts Creek Lillington Stewarts Creek Black River Stewarts Creek Grove Averasboro Grove Averasboro Duke Grove Lillington Neills Creek Black River Duke Lillington Anderson Creek Black River Neills Creek c /7. Chairman' Clerk 423 The Following Checks Were Issued During The Month Of Januarys 1966 1204 W. Earl Jones, Tax Collector 1205 W. Earl Jones, Tax Collector 1206 Martha Worrell 1207 W. Earl Jones, Tax Collector 1208 Thomas J. Byrd 1209 Frank Lewis 1210 Lillian B. Smith 1211 Inez Harrington, Register of Deeds 1212 Carrie S. Bain 1213 Dr. C. L. Corbett 1214 Dr. J K Williford 1215 Cherrie Shaw 1216 The Dunn Dispatch 1217 Harnett County News 1218 Hospital Pharmacy 1219 W H Stewart, Sheriff 1220 B E Sturgill 1221 L C Gregory, Jr. 1222 J V Griffin 1223 James Turnage 1224 Roger Lyon 1225 B F Temple 1226 Carson Hall 1227 General Electric Co. 1228 Brock Chevrolet Co. Inc 1229 Motorola Inc. 1230 C R Bassford 1231 Mobile Communication Service 1232 Lillington Esso Station 1233 Storr Sales Co. 1234 Burroughs Corp. 1236 Duro Test Corp. 1237 Floodlighting Inc. 1238 James H. Anderson Co. Inc 1239 Layton Supply Co. 1240 Town of Lillington 1241 N 0 Natural Gas Corp. 1242 H B Thomas 1243 Earl Butler Sheetrock Service 1214 Frank Giles 1245 McLeod Electric Inc. 1246 Cavin's Copying Products Inc. 1247 Western Auto Store 1249 Williams Office Equip Co. 1248 Void 1250 Edwards and Broughton Co. 1251 Womble Co. 1252 Purdie Bros. Inc. 1253 Lillington Food Center 1254 Progressive Store 1255 Kelly & Randall Drug Co. 1256 N 0 Farm Bureau 1257 Bernice Lucas 1258 Kelly and Randall Drug 1259 Pinker X -Ray Corp. 1260 Transport Clearings 1261 N C State Board of Health 1262 Void 1263 Brame Specialty Co. 1264 Nursing Outlook 1265 W B Saunders Co. 1266 Cavin's Copying Products Inc. 1267 Lillington FCX 1268 Varina Builders Supply 1269 Harnett CountyNews 1270 The Michie Co. 1271 W. Earl Jones, Tax Collector 1272 Drs. Betts, MCRee, Harper - Raleigh 1273 Lillington Medical Clinic 1274 Kyle Harrington CRC 1275 N C Natural Gas Corp. 1276 Glasco Business Machines 1277 Bowen Office Equipment Co. 1278 Mitchell Printing Co. Jury Tickets n Work in Veterans office Jury tickets 1 day as officer of Grand Jury Refund for expenses ne f and Postage Deo. Court reporting Jan. term M & I Clinics M & I Clinics Drawing jury Ad. Tax Supervisor Ad. " It Statement fees express charges fees fee s mandcuffs fees fees fees Statement Statement Statement Statement Radio Service Statement Statement Statement Statement Statement Statement Dec. acct. per stateme Statement Repairs to Sheriffs De Repairs to Sheriffs De Statement nt courthouse pt. courthouse pt. per statement n 2 keys Sheriff's Dept. Statement Void $ 143.50 147.00 24.00 610.00 7.00 10.40 4.25 60.00 120.17 112.50 82.50 2.00 24.00 18.20 10.67 135.06 5.10 64.00 16.40 10.00 14.00 15.00 36.40 618.00 65.03 26.50 67.50 67.70 8.20 29.57 17.30 65.04 75.60 122.42 138.90 44.70 550.70 551.75 78.00 63.50 45.75 176.44 .7o 158.48 Statement Register of Deeds 110.06 Statement 123.95 Statement 35.14 Statement 317.76 Dec. Acct. 14.77 Statement Co. Jail 7.25 rent for welfare office 60.00 rent for welfare office 105.00 Dec. statement 16.47 Statement 7.b5 Statement 2.25 per statement 62.70 Void Statement 17.20 1 yr. subscription 5.00 Statement 13.00 Statement 47.00 Statement 44.59 Statement 100.82 per ticket for CSC 54.60 Statement 16.22 jurly tickets 343.40 Statement 30.00 Statement 76.00 Statement 4,74 per statements 15.61 per statements 68.92 Statement 13.4 per statement 604.5 1279 Modern Laundry and Cleaners 1280 Bowen Office EquipmentCo. 1281 Morris Wade Sales Co. 1282 Bowen Office Equipment Co. 1283 Lee County Hospital 1284 Campbell College 1285 Broadway Durg Store 1286 Lillington Medical Clinic: 1287 Mrs. Earl Wester 1288 Margie Johnson 1289 Cristal Evans 1290 Mrs. Earl Wester 1291 Ina Ryals 1292 Mrs. Edwin Norris 1293 Althea Mooney 1294 Etta McNeill 1295 Mrs. D C McKinney 1296 Void 1297 Mrs. Wade Johnson 1298 Mrs. Erwin Johnson 1299 Thelma Hartley 1300 Mrs. J A.Gregory 1301 Mrs. E C Flowers 1302 Mrs. Earl Byrd 1303 Mrs. W G Butler 1304 Mrs. L F Byrd 1305 Mrs. J F McLeod 1306 Mrs. Jack McKay 1307 Mrs. David Ferrell 1308 Mitchell Foster Home 1309 Rena Tilgham 1310 Mrs. H C Canady 1311 Lillington Medical Clinic 1312 Dr. W R Hartness 1313 Mrs. Bell B. Herring 1314 Dorothea Dix Hospital 1315 Good Hope Hospital Inc 1316 Betsy Johnson Memorial Hospital 1317 Kelly and Randall Drug Co. 1318 Gravely Santorium 1319 Eastern N C Sanatorium 1320 Conservation and Development 1321 Board of Education 1322 S. River Electric Membership Corp. 1323 Sinclair Refining Co. 1324 Royal McBee Corp. 1325 Glasco Business Machines 1326 Carolina Power and Light Co. 1327 S'torr Sales Co. 1328 Glasco Business Machines 1329 Carolina Power and Light Co. 1330 Virginia V. Bunn 1331' C C Adams, Jr. 1332 J. Herbert Byrd 1333 Eudoro Freeman 1334 W. Earl Jones, Tax Collector 1335 Mitchell Printing Co. 1336 Carolina Power and Light Co. 1337 Bertha M. Norris 1338 Hospital Saving Asso. 1339 Bank of Lillington 1340 Carolina Power and Light Co. 1341 Carolina Tel and Tel Co. 1342 Carolina Tel and Tel Co. 1343 Faye Upchurch 1344 Carolina Tel and Tel Co. 1345 N G Natural Gas Corp. 1346 Bill Tew 1347 Virginia McKoy Clegg 1348 ClasterWilliams 1349 Lettie Johnson 1350 Gattis Thomas 1351 W J Cotton, Jr. 1352 Dorothy Snipes 1353 H B Thomas 1354 Ralph Patterson 1355 B H Patterson 1356 Frank Giles 1357 Louis E. Bottiglier, Postmaster Statement Statement Statement Statement Statement Statement Statement Statement B. Home care B. Home care B. Home care B. Home Care B. Home care B. Home Dare B. Home care B. Home care B. Home care Void B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care B. Home care Professional services Statement Gen. assistance Statement tt per statement per statement n n Go's part for forest fire control Statement per statement 11 11 Statement tt per statement statement per statement per statement Court reporting refund for error refund for error refund for error Jury tickets Statement CSC office per statement cleaning Health centers Group Ins. for Harnett Co. empl. Jan. 66 payroll per statement per statement per statement court reporting Jan. t erm per statements invoice Installing gas heaters Ag. Bldg. Gen assistance cleaning welfare office B. Home care Welfare board meeting tt 11 1t Welfare board Labor - repairs Labor repairs n t1 meeting courthouse to courthouse It 9.58 46.25 38.75 5.71. 20.00 19.72 14.50 17.00 30.00 242.40 241.60 134.04 161.60 242.40 161.60 161.60 151.00 404.00 161.60 160.40 160.40 483.00 137.96 80.80 80. o0 80.80 80.80 43.74 9.72 55.0o 333.20 21.00 3.00 14.00 4.55 53.76 180.00 51.44 18.00 18.00 753.69 19.85 15.40 72.41 4 13.7 5.15 3.30 26.99 15.56 3.2o 148.62 5.91 12.74 11.11 354,90 81.00 21.93 112.62 562.72 31,280.28 332.18 84.25 186.66 19.16 150.62 1,285.04 516.00 75.00 29.31 102.68 22.10 21.12 22.38 152.50 72.00 92.25 36.25 25.00 varnishing panel in auditor's office postage fnr health dept. 425 1358 Alma Jean Bass 1359 George W. Williams 1360 Dougald McRae 1361 Douglad McRae 1362 Margaret D. Glover 1363 Gladys McCaskill 1364 Harvey Raynor 1365 1366 1367 1368 1369 1370 Addle C. Fayoett Gladys T. Parker Bobby Avery Janie Bella Lynch Edna M. Parrish H B Thomas Deo. salary and travel lees overpayment Services as member to Board of Elections Service tendered B. of Elections for Erwin Fire Dist. Services rendered B. of Elections Flat Woods Fire Dist Registrar Erwin Fire Dist Services rendered B. of Elections Flat woods Fire Dist. and Erwin Fire Dist Services rendered B. of Elections Erwin Fire Dist Registrar -Flat Woods Fire Dist Gen Assistance Gen. Assistance Gen. Assistance Gen Assistance repairs to courthouse dated Jan. 66' less overpayment on ak. #1242 dated 1 -12 -66 1371 Louis E. Bottiglier, Postmaster- postage for tax Sup. office 1372 Carolina Power and Light Co. per statement 1373 Evelyn E. Alston Gen assistance 1374 N 0 Local Governmental Employees' - Matching contri -for Welfare Retirement System & Health employees 1375 N C Local Governmental Employees' -- Matching contri -for Gen Retirement System employees and Law enforcement employees Employees' ret. contri - for Jan. 66' Jury tickets Jury tickets Postage for welfare postage meter Ad. Tax Sup. office Statement Statement Sherriffs Dept. Professional service Statement Refund for radio crystals Jan. Radio service fees fees fees fees Statement Statement Statement Statement Statement Garbage Cans courthouse Statement Statement Statement Statement Statement Staples for courthouse Statement Jan. postage Statement Statement Transcript $ 206.53 15.00 150.00 150.00 106.22 1376 N C Local Governmental Employees' - Retirement System 1377 W. Earl Jones, Tax Collector 1378 W. Earl Jones, Colbctor 1379 Louis E. Bottiglier, Postmaster 1380 The Dunn Dispatch 1381 National Market Reports Inc. 1382 Lillington Esso Station 1383 Lillington Medical clinic 1384 Charles Greenblatt 1385 W H. Stewart, Sheriff 1386 Mobile Communication Service 1387 James Turnage 1388 Charles Wilson 1389 Roger Lyon 1390 B E Sturgill 1391 Dixie Loan Company 1392 Motorola Inc. 1393 The Paymaster Corp. 1394 Layton Supply Co. 1395 James H. Anderson, Co. Inc 1396 Lillington FOX 1397 Del Chemical Corp. 1398 Kelly and Randall Drug Co. 1399 Town of Lillington 1400 N C Natural Gas Corp. 1401 Shaw's plumbing service 1402 Lillington Hardware & Furn. Co 1403 Pitney -Bowes Inc. 1404 Inez Harrington, Reg. of Deeds 1405 Twyford Printing Co. 1406 Williams Office Equipment Co. 1407 Faye M. Upchurch 1408 Toby Summer o/o Betsy Johnson Hsopital 1409 Dr. W W Stanfield 1410 Paul B. Drew 1411 Clinical Chemistry Laboratory 1412 Progressive Store 1413 Womble Co. 1414 Purdie Bros. Inc. 1415 Lillington Food center 1416 Modern Laundryand Cleaners 1417 Carolina Tel and Tel Co. 1418 A B Sherman Oil Co. 1419 Bowen Office Equipment Co. 1420 W H King Drug Co. 1421 Ruby I Parker, Home 1422 Progressive Store's 1423 Mirro Aluminium Co. 1424 Picker X -Ray Corp. 1425 Club Cleaners' Ec. Agency Inc. • Statement Autoposy refund Statement Statement Statement Statement Statement Statement per statement Statement Welfare Office Statement Statement expense acct. Groceries -Home Ea. agency Statement Home Ec. agent Health Dept. Health Dept. 128.90 15.00 91.85 83.00 15.00 22.00 49.0o 316.02 1.50 93.45 80.00 1,003.03 1,517.85 1,284.70 65.60 154.00 1,000.00 14.40 41.70 7.05 27.00 26.14 12.86 63.49 24.60 8.20 26.20 8.20 87.10 26.50 139.50 49.50 21.1 12.5 96.65 9.25 64.30 722.60 84.55 2.35 68.47 60.00 33.48 155.90 20.00 5.00 75.00 12.00 30.00 39.3 303.2 18.44 292.67 3.19 159.48 29.92 26.26 19.37 7.86 6.71 1.40 27.86 13.24 426 1426 Carolina Paper and Chemical Go. 1427 W B Saunders Co. 1428 Dunn Business Machine s Repair 1429 Carolina Te. and Tel Co. 1430 Grolier Enterprises Inc. 1431 Superintendent of Documents 1433 Lean McWa &tngton D C 1432 Lean McNeill 1433 Julia Matthews 1434 R ac he l Barnes 1435 Lillington Roller Mills Inc. 1436 Mitchell Printing Co. 1437 Elizabeth F. Matthews CSC 1438 The Michie Co. 1439 Morris Wade Sales Co. 1440 Elizabeth F. Matthews, CSC 111111 Faye, M. Upchurch 1442 Kyle Harrington CRC 1443 Glaser) Business Machines 14411 Bowen Office Equipment Co. 1445 Storr Sales Co. 1416 N C- Natural Gas Corp. 1447 Lafayette Drug Co. 1448 Cavints Copying Products Inc 14119 Harnett County News 11+50 Carolina Power and LightOo. 1451 Morris Wade SalesCo. 1452 Carolina Power and Light Co. 1453 Carolina Tel and Tel. Co. 1454 George M. Spinett 1455 Kelly and Randall Drugoo. 1456 N C Memorial Hospital 1457 Outpatient Department N 0 Memorial hospital 1458 Good Hope Hospital Inc. 11359 Mrs. L F Byrd 1460 OtQuinn & OtQuinn 1461 0.3 Payton Funeral Home 1462 Gravely Sanatorium 1463 Eastern N C Sanatorium 1464 N 0 Sanatorium 1465 N C State Comm. for blind 1466 D W Alexander, Director 1467 S. River Electric Corp. 1468 Cooper D. Cass Co. 1469 Dr. S J Cefalu 1470 Litton Industries Credit Corp. 1471 Morris Wade Sales Co. 1472 Cooper D. Cass Co. 1473 Campbell College 1474 Dr. J K Williford 1475 Dr. C L Cooper 1476 Mrs. Arabella White 677 M H Brock 678 J E Womble 679 W J Cotton, Jr. 680 Willard Mixon 681 Harvey OtQuinn 682 Neill McK. Ross 683 Thomas Allen 684 Lottie Patterson 685 Bessie S. Johnson 686 W. Earl Jones 687 Alice Schmincke 688 Edna W. Butts 689 Jackie J. Denning 690 Wade H. Stewart 691 Edna K. Newton 692 Lemuel C. Liregory, Jr. 693 James V. Griffin 694 B F Temple 695 Carson A. Hall 696 John C. Wilson 697 James S. West 698 Roger W. Lyon 699 James E. Turnage 700 A. Walker OtQuinn Statement Health Dept. Statement Health Dept. " Health Dept. per statement It tt Health Dept. i yr. sub - childrens magazine Reg. Vital statistics n n tt it 8 tt Statement Dog Pound Statement CSC Jan. postage Statement CSC CRC fees in court cases 1 day court reporting fees in court cases Statement Statement 8 n n tt It u tt tt 1t ,t n t; Statement B. Home care Statement n It n 7, Cots part for aid to blind Agri - Business Development 3rd. quarter appropriation per statement Statement Mental Health Consultation fees Statement IF t' t' Mental Health M & I Clinics ft H refund for error in listing's taxes SALARY CHECKS Salary check n n /t n n n n n u n tt u tt n !t tt n n g n It 1.35 13.39 13:49 14.00 14.90 1.25. 117.00 178.00 6.50 14.68 321.57 15.45 5.46 13.02 19.16 1.12 6.04 22.75 38.111 61.78 16.57 46.79 54.00 24.23 7.21 18.30 16.72 5.00 81.96 160.00 87.84 197.12 59.16 14.00 12.00 1.20 18.60 98.40 1,038.50 7,500.00 11.20 39.14 150.00 13.76 45.00 30.84 120.56 62.50 117.50 12.85 118.50 80.00 80.00 80.00 275.00 470.67 239.03 202.93 246.98 213.90 183.55 656.01 229.75 433.80 431.04 439.59 416.70 397.01 394.29 424.23 362.09 126.19 427 701 Robert T. Perkins 702 H D Carson, Jr. 703 Rachel W. Blanchard 704 Harold Upchurch 705 Thomas H. James 706 Thomas H. Glasby 707 Inez Harrington 708 Velma S. Edwards 709 Flora Green Milton 710 Inez W. Sessoms 711 Clyde L. Ross 712 Paul B. Drew 713 B E Sturgill 714 Ruth Sturgill 715 Louvenia McLean Lee 716 Fletcher C. Hubbard 717 James Forest Penny, Jr. 718 Naomi F. Hawley 719 Madeline W. Hawley 720 Patricia W. McDonald 721 Mary P. Avery 722 Margaret N. McDonald 723 Faye P. Bayles 724 Edna R. Byrd 725 Glyness Meeks 726 Kathleen Thomas 727 Emma Lee West 728 Marjorie G. Wade 729 Harvey V. Godfrey 730 Margaret J. Carringer 731 Joyce G. Pulliam 732 Helen R. Crews 733 Harry Lee Wicker 734 Jacqueline E. Wortham 735 Harry B. Roberts 736 Frederick B. Fleming 737 Egeta Williams 738 Robert E.Stephens 739 Virginia L. Thomas 740 Virginia J. Bullock 741 Esther T. Butts 742 Margie Harrington 743 Pauline Sanford 744 C R Ammons 745 T D O'Quinn 746 James E. Goff 747 Vance E. Hamilton 748 Juanita S. Hight 749 Ruby I Parker 750 Bettie E. Giles 751 Virginia L. Simmons 752 L K Boston 753 Ida P. Hinnant 754 Ophelia McLean 755 Melvin F. Eyerman 756 M. Irene Lassiter 757 Lida R. O'Quinn 758 Hattie E. Barnes 759 Rebecca S. Coleman 760 M H Canady 761 Gertrude P. Johnson 762 Alta Pearl Pope 763 Ann Meeks 764 Nina P. Bethune 765 Ken Black 766 Elizabeth F. Matthews 767 Ruby T. Curran 768 Gerogia Lee Brown 769 Blanche W. Raynor 770 Kyle Harrington 771 Ada W. Stone 772 Addle C/ Faucett 773 Jake Lamm 774 Robert B. Morgan 775 Jake Lamm 776 Elizabeth F. Matthews 777 Jean M. Irvin 778 Norman F. Lewis, Jr. 779 Lillian B. Smith 780 Roy S. Godwin 781 Dale C. Morter 782 Glenda Faye Maseengill 783 W A Warren 784 Carolyn J. Watkins Salary checks 62.42 552.75 267.29 284.29 192.87 197.55 317.03 262.04 250.43 194.39 208.45 239.75 378.51 146.12 139.54 611.27 108.90 293.04 242.30 225.96 215.66 233.36 188.35 173.26 279.13 116.28 447.84 379.02 454.66 413.26 403.57 461.23 380.449 216.65 484.06 382.19 389.50 381.10 358.73 380.93 305.13 296.01 302.81 285.86 225.20 213.08 150.05 135.24 129.96 230.27 215.62 140.04 3.91 774.33 47d.24 371.19 350.16 411.31 498.04 349.19 209.87 188.89 80.47 413.94 407.73 265.14 221.70 180.37 345.89 226.88 184.04 275.00 947.91 274.61 44.00 320.55 442.56 218.01 71.85 379.85 256.05 261.29 104.86