Loading...
12291966545 DECEMBER 29th. 1966 The Board of Commissioners met in a called sessi 29th. at 7:30 p.m. with all members present. Also the Clerk to Board and the County Attorney. Chairman Brook called the meeting to order and p After a discussion of the finanoing of the Court MoLamb moved, seoonded by Commissioner Womble that of Wilmington, N. C. be invited to a meeting with t plan and the post of the Annex. Motion parried. on on Thursday, Deoember present were the Auditor, resided. House Annex Commissioner George Jernigan, An Architect, he Board to discuss the building Commissioner Womble moved, seconded by Commissioner Cotton, that the following two short streets in Erwin, Duke Township, be removed from the N. C. Road System known as (1) SR 1765 from N. C. 82 to SR 1758 (2) SR 1758 from SR 1765 to SR 1767 to provide necessary exits and entranoes to a parking lot Motion oarried The Board Adjourned .7 74444: , Clerk to Board Chairman 546 The Following Checks Were Issued During The Month of December 3581E NWC' Local Governmental Employees' Retirement System 3585 N C Local Governmental Employees' Retirement System 3586 N C Local Governmental Employees' Retirement System 3587 Southern National Bank 3588 Alma Jean Bass 3589 Ca' G. Collins 3590 Faye M. Upchurch 3591 Claster Williams 3592 Elizabeth Solis 3593 W. Earl Jones, Tax Col. 3594 Keith Snipes 3595 Wade H. Stewart 3596 Louis E. Bottiglier, Postmaster 3597 Dr. S J Cefalu 3598 Louis E. Bottiglier, Postmaster 3599 Louis E. Bottiglier, Postmaster 3600 Bowen Office Equipment Co. 3601 Twyford Printing Co. 3602 Everson -Ross Co. 3603 W H Stewart 3604 Carson Hall 3605 L C. Gregory Jr. 3606 Roger Lyon 3607 J V Griffin 3608 J S West 3609 J 0 Wt1sonn 3610 Mobile Communication Service 3611 Motorola Inc. 3612 O'Quinn & O'Quinn 3613 Mary T. Covington 3614 Del Chemical Corp. 3615 Layton Supply Co. 3616 Precision Chemicals Inc. 3617 Town of Lillington 3618 Void 3619 Sirena's 3620 Thomson -Davis Agency 3621 Pitney -Bowes Inc. 3622 Lillington Esso Station 3623 Mitchell Printing Co. 3624 Xerox Corp. 3625 Clinical Chemistry Lab. 3626 Paul S. Drew 3627 Tyree Seder 3628 Betsy Johnson Hospital Inc. 3629 Dr. W W Stanfield 3630 Mako Medical Laboratory Goldsboro 3631 Purdie Bros. Inc 3632 0 & W Red and White 3633 Good Hope Hospital Inc. 3631E Lillington Medical Clinic' 3635 Kelly and Randall Drug Co. 3636 IBM Corp. 3637 Warren Bros. 3638 National Assn of Social Workers 3639 Stone's School Supply Co. 3640 C R Ammons 3641 Gavin's Business Products Inc. 3642 Roane- Barker Inc. 3643 C State Board of Health 3644 Club Cleaners 3645 Orkin Exterminating Co. 3646 Lillington Roller Mills Inc 3647 CarolinaPswe.ar and Light Co. 1966. Matching contri for welfare & Health Employees Matching contri- for Gen. employees & Law 82 -119 Enforcement Employees Employees' Ret. contri. for Nov. '66 Nov. 166 W H Tax for employees Nov. salary and travel Payment authorized by Harnett Co. Bd. of 1,144.47. 1,598,14 1,528.58 4,301.70 193.61 Commissioners 232.93 Court reporting-Nov. 28. term 68.34 Cleaning welfare Dept. 40.71 Gen. Assistance 80.00 Jury tickets 539.00 Statement for Maple Grove School 433,90 Travel expense 50.00 postage for Co. Agent ' 5.00 consultation fee Nov. travel 163.65 postage 25.00 postage 5.00 Co. Atty. 11.13 Sheriff 's Dept. 36.82 S1eriff'B Dept. 30.71 Fees 59.60 Fees 8.20 Fees 23.40 Fee s Fee s Fees 8.20 Fees 46.00 Nov. radio service :.60.00 Statement 26.50 Statement Sherifs Dept. 156.85 1967. dues 10.00 Statement 229.68 Statement 49.63 Statement 113.42 per statement 56.15 Void Wreath '10.30 steam boiler policy 164.00 Statement 17.92 Statement 5.00 Acct. Reg. of Deeds 81.83 It 1 97.85 Blood Alcohol Analysis 15.00 Juror fees 12.00 Coroner fee 10.00 Statement. 20.00 Autopsy 25.00 Statement 135.00 39.40 8.20 Statement Nov. acct. Statement Statement Statement Statement Statement Statement Statement Statement Statement Statement Statement Statement Statement per statement 65.52 166.68 30.00 15.00 11.65 30.90 22.13 1.36 6.00 12.50 22.46 33.54 3.25 12.01 18.00 15.24 1.30 547 3648 Elizabeth F. Matthews CSC 3649 Glasco Business Machines 3650 Elizabeth F. Matthews, CSC 3651 Kyle Harrington CRC 3652 Bowen Office Equipment Co. 3653 Modern Laundry and Cleaners 3654 Bowen Office Equipment Co. 3655 Carolina Tel and Tel Co 3656 The E R Thomas Drug Co. 3657 TM- County Ambulance Service 3658 Thomas Walgreen Drug Store 3659 Good Hope Hospital Inc. 3660 Betsy Johnson Hospital Inc. 3661 N C Memorial Hospital 3662 Duke University Hospital 3663 Belk's Dept. Store 3664 Mrs. Ina Ryals 3665 Mrs. Edwin Morris 3666 Mrs. D C McKinney 3667 Mrs. Wade Johnson 3668 Mrs. Edwin Johnson 3669 Mrs. Margie Johnson 3670 Mrs. David Ferrell 3671 Mrs. Cristal Evans 3672 Mrs. Calude Cook 3673 Mrs. N C Canady 3674 Mrs. Earl Byd 3675 Mrs. L F Byrd 3676 Mrs. J F McLeod 3677 Mrs. Jack McKoy 3678 Mr. & Mrs. Neil Collins 3679 Mrs. Willie Mae Smith 3680 Mrs. Nettie Jacobs 3681 Mrs. Earl Wester 3682 Mrs. W G Butler 3683 Mrs. Etta McNeill 3684 Dr. Henderson D. Mabe, Jr. 3685 Lillington Medical Clinic 3686 N C Sanatorium 3687 S. River Electric Mem. Corp. 3688 Cooper D. Cass Co. 3689 Campbell ^ollege Book Store 3690 Litton Industries Credit Corp. 3691 Campbell College 3692 Porter Sargent Publisher 3693 Dr. C L Corbett 3694 Dr. James Ray Israel 3695 Roane - Barker Inc. 3696 N CState Board of Health 3697 Laura Knight 3698 Bennie Chance 3699 Ruth Norris Stewart 3700 D B Dean 3701 W. Earl Jones, Tax Col. 3702 Bertha Taylor 3703 Law Office Services 3704 Muriel F. Cann 3705 Linda C. Amis 3706 Patricia G. McKee 3707 Majestic Distributors 3708 W. Earl Jones, Tax Col. 3709 W G Lasater 3710 Louis E. Bottiglier, Postmaster 3711 Nina P. Bethune 3712 Dougal McRae 3713 Gladys McCaskill 3714 Void 3715 Bank of Lillington 3716 Hospital Saving Asso. 3717 John Jones 3718 B R Stone 3719 Neill McK. Ross 3720 Robertson Stamp and Seal Works 3721 N C Natural Gas Corp. 3722 Frank Giles 3723 Electric Sales and Service Nov. postate Statement Statement Fees in court Statement Statement Statement per statement Dec. rent Amb. service Statement Statement Statement Statement Statement Statement B. Home care It n $ 5.88 84.50 13.25 cases 6.98 37.13 13.80 153.70 36.11 30.00 10.00 6.00 303.52 0.00 0.00 140.00 25.67 50.80 203.20 101.60 203.20 101.60 152.40 201.60 111.60 101.60 50.80 100.40 100.00 50.00 50.80 25.00 25.00 25/00 100.80 202.00 101.60 37.00 74.00 111.60 25.00 Health 30.84 Health 3.30 13.76 110.00 7.00 147.00 30.00 240.91 10.00 Statement Statement San. Care per statement Statement - Mental Folders for Mental Statement Nov. rent Statement M & I Clinics Well -Baby clinic Statement Statement 10 chickens killed by dog that escaped from Doa Pound Gen. Assistance Gen assistance Tax Appraisal Work Jury tickets Cleaning Dunn & Health centers Court reporting Dec. salary and Dec. salary Dec. salary Supplies for Harnett Health Dept. Jury tickets Tax appraisal Postage Dec. salary Services rendered B. of Elections Services rendered Void Dec, Payroll Group Ins. Janitorial Grove officer of tax suits Statement per statement painting jail wiring and heating for sheriff ' s office Lillington 10.00 78.00 68.00 125.74 508.80 98.16 223.00 travel 366.33 257.60 249.95 40.29 316.30 work 83.82 5.00 260.27 15.00 B of Elections 14.37 33,707.86 543.44 25.00 Civil Court -Dec. Term 28.00 235.00 8.39 466.95 152.37 Co. services at Maple 261.66 4 3724 Western Auto Store 3725 Heat and Power Equipment Co. 3726 Harold Upchurch 3727 Xerox Corp. 3728 R E A Express 3729 Faye M. Upchurch 3730 Johnson's 3731 IBM Corp -. 3732 A B Sherman Oil Co. 3733 Godwin Building Supply Co. 3734 Pitney -Bowes Inc. 3735 IBM Corp. 3756 LaFayette Drug Co. 3737 Ruby IParker 3738 Nursing Outlook 3739 James H. Anderson Co. 3740 Taylor -Ruark Insurance 3741 Morris Wade Sales Co. 3742 Carolina Power and Light`'o. 3743 Storr Sales Co. 371111 Carolina Tel and Tel Co. 3745 Carolina Tel and Tel Co. 3746 Carolina Tel and Tel Co 3747 Bowen Office Equipment Co. 3748 Tri- County Ambulance Service 3749 Duke University Hospital 3750 Outpatient Department 3751 N C Memorial Hospital 3752 Jonesboro Lee Drug Co. 3753 Dr. W R Hartness 3754 McKnight's Drug Store 3755 Kelly and Randall Drug Co. 3756 Dr. B P Marshbanks 3757 Wake County Domestic Court 3758 Dr. W E Adair 3759 Broadway Drug Store 3760 Dr. Jerry O'Dell Jernigan 3761 Mrs. -W G Butler 3762 Sanford Medical Group 3763 Lillington Medical Clinics 3764 Dr. Bruce B. Blackmon 3765 Eastern N C Sanatorium 3766 N C State Commission for blind 3767 Uonservation and Development 3768 Sinclair Refining Co. 3769 Patricia G. McKee 3770 Dr. James Ray Isarel 3771 Chester Brown 3772 Morris Wade Sales Co. 3773 Roane- Barker Inc. 3774 Panray Division 3775 Able Doe 3776 Claster Williams 3777 Juror Fees- Dupree Inquest Paul B. Drew, Coroner, 3778 W J Cotton, Jr. 3779 Dorothy Snipes 3780 Worth L Byrd 3781 Alma Jean Bass 3782 Worth Brock 3783 Nathan H. Yelton, Director 3784 Nathan H. Yelton, Director 3785 Nathan H. Yelton, Director 3786 N C Local Conservation Employees' Retirement System 3787 N C Local Governmental Employees' Retirement System 3788 N C Local Governmental Employees' Retirement System 3789 Nathan H. Yelton, Director 3790 Southern National Bank 3791 N CDept. of Revenue 4 keys Statement refund for christmas tree Statement Express Charges Coroner's inquest Nov. accts Statement Statement Statement Statement Statement Statement refund for. expenses 1 yr. to nursing outlook Statement Bonds for James W. Griffin B E Sturgill, L. C. Gregory Inez Harrington per statments for Tax office Welfare and Health Dept'.' per statement Statement per statement per statement per statement Statement service for Miss Rena Parker Statement Statement Statement per statement Statement per statement Statement Statement Statement Statement Statement abatement Statement Statement Statement Statement Sanatorium care County's part for aid to blind Co's part for forest fire control Statement Dec. travel Well -Baby clinic Dec. rent on warehouse Statement Health Dept. Statement Statement General assistance Cleaning welfare office Jrth or- Fees- Dupree Inquest Welfare Board meeting Welfare Board meeting Welfare Board meeting Dec. salary and travel Drawing Jury Employers' contri. S S tax Dec. 66 (69- 05606336) (69- 0560675) Matching Contri -for welfare & Health employees Matching contri-for Gen. Employees and Law enf. Employees Employees' ret contri- Deo. 66 Employees contri- S S Tax Dec. 66 W H Tax Dec. 66 Co employees 43 0001 99 27 1.96 105.05 5.50 76.22 4.90 25.00 4.93 27.50 33.42 55.15 2.27 19.05 10.13 9.62 5.00 29.08 57.25 75.45 3$9.77 66.60 266.43 226.32 117.95 10.09 10.00 200.00 9.76 100.00 19.32 23.00 36.20 22.10 26.00 70.00 4.00 6.00 82.00 3.00 16.00 29.00 32.00 18.60 999.33 395.64 36.26 86.94 22.50 60.00 2.47 4.47 79.10 46.00 24.43 12.00 21.12 22.38 20.00 176.50 2.00 1,355.26 422,36 2,500.11 1,165.1111 1,572.60 1,570.24 4,201.88 4,266,3o 2,486.39 549 1886 M H Brock 1887 J E Womble 1888 W J Cotton, Jr. 1889 William D. Mixon 1890 Harvey O'Quinn 1891 C E McLamb 1892 Gilbert Brown 1893 Neill MCk Ross 1894 Thomas Allen 1895 Lottie Patterson 1896 Bessie S. Johnson 1897 W. Earl Jones 1898 Alice Schminoke 1899 Edna W. Butts 1900 Jackie J. Denning 1901 Wade H. Stewart 1902 Edna K. Newton 1903 L C Gregory, Jr. 1904 James V. Griffin 1905 B F Temple 1906 Carson A. Hall 1907 John C. Wilson 1908 James S. West 1909 Roger W. Lyon 1910 James E. Turnage 1911 H D Carson, Jr. 1912 Rachel W. Blanchard 1913 Harold Upchurch 1914 Thomas James 1915 Phomas H. Glasby 1916 Inez S. Harrington 1917 Velma S. Edwards 1918 Flora Green Milton 1919 Inez W. Sessoms 1920 Clyde L. Ross 1921 Paul B. Drew 1922 B E Sturgill 1023 Ruth Sturgill 1924 Louvenia A. McL. Lee 1925 Fletcher L. Hubbard 1926 James F. Penny, Jr. 1927 Naomi F. Hawley 1928 Glyness Meeks 1929 Madeline W. Hawley 1930 Patricia W. McDonald 1931 Mary P. Avery 1932 Margaret N. McDonald 1933 Faye P. Bayles 1934 Edna R. Byrd 1935 Betty Sue Parker 1936 Emma Lee West 1937 Marjorie G. Wade 1938 Harvey V. Godfrey 1939 Helen R. Crews 1940 Glenn C. O'Kelley 1941 Egeta Williams 1942 Frederick B. Fleming 1943 Harry B. Roberts 1944 Robert E. Stephens 1945 Janet McD. Stone 1946 Lemuel R. Gilchrist 1947 James R. Huggins 1948 Virginia L. Thomas 1949 Virginia J. Bullock 1950 John D. Davis 1951 Robert B. Blalock 1952 Esther T. Butts 1953 Margie Harrington 1954 Kathleen Thomas 1955 Pauline Sanford 1956 C R Ammons 1957 T D O'Quinn 1958 James E. Goff 1959 Vance E. Hamilton 1960 Juanita S. Hight 1961 Ruby I Parker 1962 Bettie E. Giles 1963 L K Boston 1964 Ida P. Hinnant 1965 Ophelia McLean 1966 Melvin F. Eyerman 1967 M. Irene Lassiter "Salary Checks" n $ 68.00 60.00 985o 40.00 40.00 40.00 40.00 325.00 487.31 262.84 220.63 449.73 271.59 235.98 192.87 657.81 251.77 459.24 454.688 464.13 440.24 419.90 454.58 449.30 426.31 612.87 293.00 300.81 196.27 210.18 311.73 269.88 250.25 217.08 220.43 239.75 411.05 161.86 140.98 626.75 106.15 308.23 292.69 254.98 236.07 236.07 241.38 197.66 91.28 214.32 443.07 414.21 452.74 443.64 398.49 403.22 437.03 373.26 374.39 370.67 402.00 413.41 385.24 392.77 426.60 377.07 263.66 302.86 277.50 267.23 303.51 242.65 231.48 167.75 160.40 151.96 146.78 224.92 159.14 812.74 475.33 1968 Lida R. OtQuinn 1969 Hattie E. Barnes 1970 Rebecca S. Coleman 1971 Sarah E. Ennis 1972 M H Canady 1973 Susan C. Greene 1974 Alta Pearl Pope 1975 Ken Black 1976 Elizabeth F. Matthews 1977 Ruby T. Currin 1978 Georgia Lee Brown 1979 Blanohie W. Raynor 1980 Kyle Harrington 1981 Ada W. Stone 1982 Addle C. Faucett 1983 Jake Lamm 1984 Robert B. Morgan 1985 Jake Lamm 1986 Jean M. Irvin 1987 Norman F. Lewis, Jr. 1988 Lillian B. Smith 1989 Roy S. Godwin 1990 Dale C. Mortar 1991 Peggy W. Hope 1992 Glenda Massengill 1993 Carolyn J. Watkins 1994 John A. Smith Salary tt n tr n n tt Tt !t tt tt n It n tt It N n n fl It tr it tt n tl $ 392.32 396.82 444.77 376.81 449.88 268.80 231.18 399.55 522.83 292.99 254.38 19 .33 346.59 236.98 206.80 275.00 95G,41 279.81 321.94 425.97 250.04 71.85 433.10 269.35 256.99 257.32 205.38