Loading...
12011958DECEMBER lst. 1958 The Board of Commissioners met in regular session on Monday December, lst. 1958, with L. A. Tart, Chairman, Jarvis M. Pleasant, J. E. Womble, Alex Cameron, Joe Curran being absent. Also present were the County Attorney the Auditor and the Clerk to Board. The Following Repobts were approved and filed:, D. P. Ray Inez Harrington Elizabeth F. Matthews Kyle Harrington L. B. McLean Roy Godwin and B. H. Belle Earl H Wells Tax Collector Register of Deeds Clerk Superior Court Clerk Recorders Court Veterans Service Officer s Electrical Inspectors Dog Warden moved Commissioner J. E. Womble,/seconded by Commissioner Jarvis M. Pleasant, that general plans as presented by Frank B. Simpson, Architect, and C. Eugene Savage, Designer, be aecepted for addition to the- County Courthouse. Motion carried The following road petitions were approved: (1) To pull up and grade that road in Upper Little River Township, which runs from Sidney Thomas Store to Ira Gilmore's home, known as Sloan road, a distance of 3/10 miles. - Petition given to Commissioner Cameron for presentation) (2) To grade that road in.Hector's Creek Township, known as a County road which runs from Rawls Church at a point 3/L3. miles east of Rawls Road and runs about 8 /10 miles. Petition mailed. .Upon motionof Commissioner Cameron, seconded by Commissioner Womble, the following resolution was unanimously adopted. Whereas, the Tax Supervisor for Harnett County has advised the Board of County Commissioners that the tax books containing the tax levy for the year 1958 are now ready for delivery to the tax collector to the end that said tax collector may commence the collection of the taxes set forth and contained in_ said books; and Whereas, Thurman C. Ennis and Company.,,CPA, has audited the 1957 -58 records of the Harnett County Tax Collector and reports said records to be in proper order and all funds handled and received by said Tax Collector properly accounted for; Now, Therefore, be it resolved by the Board of Commissioners of Harnett County as follows: 1. That the Tax Supervisor shall and he is therefore ordered and directed to forthwith deliver to the Tax Collector the tax books for Harnett County for the year 1958. 2. That the Tax Collector of Harnett County shall and he is hereby authoriz- ed; empowered and commanded to immediately begin the collection of the taxes set forth in the tax books On motion of Commissioner Cameron, seconded by Commissioner Womble, the Board voted unanimously to convey to Mary M. Johnson Oramartie its interest in the lands acquired in a tax foreclosure judgment No. A- 312, upon payment to the County the sum of $209.17,, the same representing taxes, penalties, and court cost now due on the said land formerly listed to O. H. Cromartie, Sr., and upon condition that the said Mary M. Johnson Cromartie,: Coats, N. C. list the said lands for taxes for the year 1958: and pay the taxes thereon. 'The Chairman of the Board i,s,hereby authorized to execute a deed to be attested by the Clerk to the Board conveying the Countys' interest in that lot on Orange Street, Coats, N. C., Grove Township, to the said Mary M. Cromartie, Coats, N. C. Upon motion of Commissioner Pleasant, seconded b y Commissioner Womble, the following resolution was adopted by unanimous vote WHEREAS, this is the final meeting of the Harnett County Board of Commissioners as now constituted, and the various officials and employees of Harnett County have during the past two years extended to' this Board excellent cooperation in the administration of the affairs of Harnett County; and WHEREAS, said Board of County Commissiones as now constituted desires' to ex- press to said officers and employees its sincere appreciation for such cooperation; 213 NOW, THEREFORE, be it resolved that the Harnett County Board of Commissioners does hereby express to the various officials and employees of Harnett County the sincere appreciationof said Board for the excellent cooperation and assistance given to the Board of Commissioners by said officers: anti employees during the past two years There being no further business to be considered by the Board as now con- stituted, said Board recessed for the swearing in of the newly elected County Officials, and said swearing in ceremony was thereupon conducted in the Harnett County Courtroom. Newly elected County Officials were present for such ceremony and received their respective oaths from Clerk Superior Court, Elizabeth F. Matthews. - - #?fr K:CXrf:i it'iC**C:tifti::f*:SIC ii:i±C:r*i:'it *:f**il'iC nL:P:t f:C if iC it C: i[*:i1tiCiF:F;£-,i*ir# -- Upon the conclusion of the swearing in ceremony, the incoming County Commissioners met in the Commissioners Room at 2:00 P. M. with the following present L. A. Tart, Alex Cameron, Worth Lee Byrd, W. A. Warren, and Joe Currin. Also present was the Clerk to Board. L. A. Tart, Acting Chairman, called the meeting to order and the Board was organized as follows: L. A. Tart Chairman Alex Cameron, Vice - Chairman Worth Lee Byrd, Purchasing Agent Alex Cameron and Joe Curran, Still Committee W. A. Warren and Joe Currin, Courthouse Committee Alex Cameron, Farm Census W. A. Warren, Member of Welfare Board for a term of 3 years betinning July 1st. 1959. The Following appointments were duly made County Auditor Vice Recorder County Attorney Earl H. Wells Ray Thomas Veterans Service Officer Harnett County Farm Agent Assistant Farm A ent Negro Farm Agent Home Demonstration Agent Assistant Home Demonstration Agent Negro Home Demonstration Agent Herbert Carson for a term of one year L.M. Chaffin, for a term of 2 years J. R. (Bob) Young for a term of 2 years Dog Warden, at the pleasure of the Board Asst. Dog Warden at the pleasure of the Board. L. B. McLean, for a term of one year C. R. Ammons, for a term of one year T.D. O'Quinn for a term of one year L.K. Boston, for a term of one year Ruby 1. Parker, for a term of one year Fonrose J. Gore, for a term of one year Ida Hinnant„ for a term of one year Rural Policemen were appointed for a term of one year as follows: Stanley Byrd A W O'Quinn B. F. Temple James B. Griffin E C Johnson, Jr. L L Upchurch Upon recommendation of Berles Johnson, Tax Supervisor, the following were appointed List Takers in the different Townships of the County for the year 1959. Anderson Creek Averasboro Barbecue 'flack River Buckhorn Duke Grove Hector's Creek Johnsonville Lillington Mrs. Floyd A. West Bunnlevel, N. C. R.1 Mrs. Hubert May Mrs. Sarah Andrews Asst. Mrs. D B Holder Mrs. Jane Tutor Mr. S M Hobby Mrs. Pauline Ennis Mrs. Mary Hough Mrs. Ethel Stewart Asst. Mrs. Edith Holloway Mrs. Fred Cameron Mrs. Hal Bradley Dunn N c R 1 411 W Pope St. Dunn N C Lillington, N C R 3 Angier N C Holly Springs N C R 1 Erwin N C Coats N C Coats N C Fuquay Springs N C R 2 Cameron N C R 2 Lillington N C Neill's Creek Stewart's Creek Upper Little River Mrs. Bessie Johnson Mr, Thomas Byrd Mr. Dleyd Stewart County Wide - .Appraisers Mr; D. B. Dean Mr. Everett Barnes Lillington, N C Angier N C R 2 Lillington'N 0 R 1 Erwin N C R..1 Broadway N C R. 1 Public - Official's Bond No. F 118469 THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Bond for KNOW ALL MEN BY THESE PRESENTS: Ernest Clyde Johnson, Jr, That Ernest Clyde Johnson, Jr. of 304 East "D" Street, Erwin, State of Rurpol North Carolina hereinafter called the Principal, and The Fidelity and Casualty Company of New York, hereinafter called the Surety, a corporation organized under the laws of the State of New York, with its home office in the City of New'York, in the said State, are held and firmly bound unto Harnett County Board of Commissioners of Dunn, State of North Carolina, hereinafter called the Obligee,'in the sum of One Thousand and no /100 ($1,000.00) Dollars, -for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself, its successors and assigns, jointly and severally firmly by -these presents: Signed, Sealed, and dated this 1st day of Dec. 1958. Whereas, the abovenamed principal has been duly appointed or elected to the office of Rural 'Police of the Count of Harnett State of North Carolina for the term of office .beginning on December 1st. 1958, and ending on Indefinite 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 in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force.' This bond is further conditioned that the liability oftthe surety shall be fully terminated as to future acrs.of the principal thirty (30) days after the receipt by the obligee, of the surety's written notice el cancelation.. Signed, sealed and delivered in the presence of H. B. Taylor ( as to the Principal) H. B. Taylor • ( as to the Surety) Ernest Clyde Johnson, Jr, Principal The Fidelity Casualty Company of New York James A. Taylor & Sons By: Joe C Ruark (Seal) (over) i ce 215; PUBLIC OFFICIAL's BOND THE FIDELITY AND CASUALTY COMPANY OF NEW YORK (Leonard Lee Upchurch) THE PIONEER BONDING COMPANY OF THE UNITED STATES Rural Police) KNOW ALL MEN BY THESE PRESENTS: That Leonard Lee Upchurch of Coats, State of North Carolina hereinafter called the Principal, and The Fidelity and Casualty Company of New York, hereinafter called the Surety, a corporation organized under the laws of the State of New York with its home office in the City of New York, in the said state, are held and firmly bond unto State of North Carolina of Harnett County, State. of North Carolina hereinafter called the Obligee, in the sum of One- Thousand and no /100 Dollars; for the payment whereof to the Obligee the Principal binds, himself, his heirs, executors, administrators, and assigns and the Surety binds itself, its successors and assigns, Jointly and severally firmly by these presents. Signed, sealed and dated this 1st day of December, 1958 • NO. 2540348 WHEREAS, the above -named principal has been duly appointed or elected to the office of Rural Pplice of the County of Harnett, State of North Carolina for the term of office beginning on 1st Dec. 1958, and ending on 1st Dec. 1959 NOW, THEREFORE, the condition of the foregoing obligation is such that if the Principal shall faithfully perform such ddties as may be imposed on him by law and shall honestly account for all money that may come into his hands in his official capacity during the said term, then this obligation shall be void; other- wise it shall remain in force. Signed, sealed and delivered in the presence of Imogene Penny (as to the Principal) Imogene Penny ' (as to the Surety) Leonard Lee Upchurch Principal THE FIDELITY CASUALTY COMPANY OF NEW YOR*# L. A. McLeod, Attorney (Seal) -- i8 #ii #:£-.S:F HS ?bi:==:•• ucv._._c isi: i' r** iH':i::'r'..s ?Y.iii #ieieiiics't **iF ;: iliY.: its: rif i' r **r::_:i--:F #**i: #i_ PUBLIC OFFICIAL's BOND - THE FIDELITY AND CASUALTY COMPANY OF New York KNOW ALL MEN BY ThESE PRESENTS NO F- 111087 James V Griffin Rural Policeman That James V. Griffin, of Holly Srings, 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 1,York, with its home office in the City pf New York, in the said State, are held and firmly bound unto State of North Carolina of State of hereinafter called the Obligee, in the sum of One Thousand and no /100 ($1,000.00) Dollars, for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself,its successors, and assigns, jointly and severally firmly by these presents: Signed, sealed, and dated this 1st day of December, 1958 WHEREAS, the above -named principal has been duly appointed or elected to the office of Rural Policeman of the State of North Carolina for the term of office beginning on 1 Dec. 1958 and ending on First Monday in Dec. 19"$2 Now, Therefore, the Condition of the foregoing obligation is such, that if the Principal shall faithfully perform such duties as may be imposed nn him by law and shall honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. This bond is further conditioned that the liability of the surety shall be fully terminated as to future acts of the principal thirty (30) days after the receipt by the obligee, of the surety's written notice of cancelation. Signed, Sealed and delivered in the presence of Inez Harrington (as to the Principal) Slane Edwin Sturgill (as to the Surety) James V. Griffin- Principal THE FIDELITY AND CASUALTY CO OF NEW YORK (Seal) Jas A Taylor By and Sons RuaAtty 216 lOontinuation certificate MARYLAND CASUALTY COMPANY BALTIMORE CONTINUATION CERTIFICATE (Wm. B. Castleberry ) Constable Bond No. 973075 F & S PO In Consideration of the sum of Ten Dollars this bond, subject to all its covenants and conditrons is hereby continued in force until on the 4th day of December, 1959 It Is Expressly Understood and 'Agreed that the attached bond and all re- newal or continuation certificates attached thereto. (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificatea shall nbt exceed the penalty namedin the attached bond, to wit 1,000.00 ATTACHED to and forming partof the bond, in the amount of One,Thousand Dollars heretofore issued from the 4th day of Dec. 1950 on behalf of William B. Castleberry, Sanford, N. C., Constable- Barbecue Twp. andin favor of State of N. C. "-- IN WITNESS WHEREOF, the Maryland Casualty Company has caused this instrument to be signed .by its President and Secretary at Baltimore, Maryland, this 1st day of Oct. 195e but the same shall not be binding upon the company unless counter- signed by an authorized representative of the Company. W. T. Harper Glenn C. Bramble Chairman of the Board and Secretary President Thomson -Davis Agency Counter signed James F Davis, Authorized Representative i.:...a._c_. .. ...p .. .. ... .. .. .. .. .. .. .. .. .... .. ......... .. .... .......... .. .. .. .t..,.... ..:# isa" ciEitsci :iSi. *** *i8i;i'—%bo'£:'r:8** ** .c.hi n n A:: ri :, iC:J iO iE'1:T'if :S:: T•i[il.0 is ..: iS i�'ic iC if iCO ii'ri itC i.Q iC :r iC is i,'d :C.Civi :, MARYLAND CASUALTY COMPANY C R o tabl Consstabe le BALTIMORE CONTINUATION CERTIFICATE Bond No; 92-292229 PO In Consideration of the sum of Ten Dollars this bond, subject to all its covenants and conditions is hereby continued in force until on the 6th. day of December, 1959 It Is Expressly Understood and Agreed that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cumulative, and that the tthtal liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the penalty named in the attached bond, to wit 1,000.00 ATTACHED to and forming part of the bond, in the amount d' One Thousand Dollars heretofore issued from the 6th day of Dec. 1954 on behalf of R. C. Monday, Angier, N C., Constable- Angier, N. C. and in favor of State of N. C. IN WITNESS WHEREOF, the MARYLAND CASUALTY COMPANY has caused this in- strument to be signed byits President and Secretary at Baltimore, Maryland, this 1st day of Oct. 1958 but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company/ _. W. T. Harper Glenn C. Bramble Chairman of the Board and President Secretary - Countersigned Thomson -Davis Agency James F. Davis, Authorized Representative 217 MARYLAND CASUALTY COMPANY CONTINURATION CERTIFICATE In Consideration of the sum of bond, subject to all its covenants until on the 5th day of December, BALTIMORE (Leo McGee ) Constable — Bond No. 90- 011302 PO Ten Dollars this and conditions is hereby continured in force 1959 IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renew- al or continuation certificates attached thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the penalty named in the attached bond, to wit 1,000.00 Attached to and forming part of the bond, in the amount of One Thousand Dollars heretofore issued from the 5th day of March, 1951, on behalf of Leo McGee Holly Sprincrs, N. C., Constable and in favor of State of N. C. IN WITNESS WHEREOF, the Maryland Casualty Company has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 1st day of Oct. 1958 but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. Glenn C. Bramble Secretary Thomson -Davis A"ency W. T. Harper Chairman of the Board and President Countersigned James F. Davis Authorized Representative "* t***i -":1* i** e• •. • •u a.• •• X ¢•ei: X X ::: . -X- ... .r ,r :: ; :.. .. .c:. ^: :: :r .... .r- ii?t. . . :F: = i :F.. it PUBLIC OFFICIAL's BOND No. F 111085 THE FIDELITY AND CASUALTY COMPANY of New York Lonnie B Jacks Constable KNOW ALL MEN BY THESE PRESENTS: That Lonnie B. Jackson of Averasboro Twp. 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 office in the City of New York in the said State, are held and firmly bond unto Board of Commissioners of Harnett County State of North Carolina, hereinafter called the0bligee, in the sum of One Thousand and no /100 Dollars ($1,000.00) Dollars for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself., its successors and assigns, jointly and severally firmly by these pre- sents Signed, sealed and dated this 1st day of Dec. 195d. Whereas, the above -named principal has been duly appointed or elected to the office of Constable of the Averasboro Twp. State of North Carolina for the term of office beginning on 1 Dec. 1958, and ending on First Monday in Dec. 1960. 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 in his official capacity during the said term, then this obligation shall be void; other- wise it shall remain in force. This bond if further conditionsed that the liability of the surety shall be fully terminated as to future acts of the principal thirty (30) days after the receipt by the obligee, of the surety's notice of cancelation. Signed, sealed and delivered in the presence of 0. M. Leslie Lonnie B. Jackson (as to the Principal) Principal 0. M. Leslie (as to the Surety) (Seal) THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Jas. A. Taylor and Sons By: Joe C. Ruark Attorney on 218 PUBLIC OFFICIAL'S BOND THE FIDELITY AND CASUALTY. COMPANY OF NEW YORK THE PIONEER BONDING COMPANY OF THE UNITED STATES KNOW _ALL MEN BY THESE PRESENTS: No. F 111099 Sherwood Gregory Constable That Sherwood W. Gregory of Buies Creek State of North Carolina hereinafter called the Principal, and 'T'E 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 office in the Cityof New York, in the said State, are held and firmly bound unto State of North Carolina of Raleigh, State of North Carolina hereinafter called the Obligee, in the sum of One Thousand and no /100 - -- Dollars for the payment whereof to the Obligee the Principal binds himself, his heirs, executors-, administrators, and assigns and the Surety binds itself; its successors and assigns, jointly and severally firmly by these presents. Signed, sealed and dated this 1st day of Dec. 1958 Whereas; the above -named principal has been duly appointedor elected to the office of Constable of the Neill's`Creek Township, Harnett'6ounty, State of North Carolina for the term of office beginning on Dec. 1, 1958, and ending on 1st Monday in Dec. 1960, 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 in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. Signed, sealed and delivered in the presence of R. W. Roberson (as to the Principal) Imogene Penny (as to the Surety) (Seal) Sherwood W. Gregory Principal THE FIDELITY AND CASUALTY COMPANY OF NEW YORK, L. A. McLeod, Attorney 5 :- :Sat* * -1:: ib *** *i:- #iei:i:- is ir:'r:: N.** itit4;441 b9: X X 48:iRH :.1 ° °:=tiF #?:.. .. PUBLIC- OFFICIAL's Bond PEE FIDELITY AND CASUALTY COMPANY:OF NEW YORK The Pioneer- Bonding Company of the United States Know All Men By These Presents: That Andrew - Lawrence Johnson of 'Goats, State of North Carolina hereinafter called the Principal and The Fidelity And Casualty Company of New York, herein- after called theSurety; a corporation organized under the laws of the State of- New York with its home office in the City of New York, inthe said State, are held and firmly bbundc'unto State of North Carolina of Raleigh, State of North Carolina hereinafter called the Obligee, in the sum of One Thousand and oo /100 - -- Dollars; for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this 1st day of Dec. :1958. WHEREAS, the above -named p- rincipal has been duly appointed or elected ti. the office of Township Constable of the Grove Township, Harnett County, State of North Carolina, for the term of office beginning Dec. 1, 1958, ending on Dec. 1, 1960. NOW, Therefore, the condition of the foregoing obligation is such that if the Principal shall faithfully perform such duties as maybe imposed on him by law and shall honestly account for all money that may come into his own hands in his official capacity during the said term, then this obligation shall be void; other- wise it shall remain, in force. NO. F 111078 Andrew L Johnson Constable Signed, Sealed and Delivered in the presence of Andrew L Johnson Imogene Penny Principal (as to the Principal) . THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Imogene Penny (Seal) L. A. McLeod (as to the Surety) Attorney 219 PUBLIC OFFICIAL's Bond THE FIDELITY AND CASUALTY COMPANY OF KNOW ALL MEN BY THESE PRESENTS: NEW YORK ( Inez S Harrington) No. F 111084 That Inez S. Harrington, of Lillington, 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 office in the City of New York, inthe said State, are held and firmly found unto Harnett County of State of North Carolina hereinafter called the Obligee, in the sumo£ Five Thousand and no /100 ($5,000.00) Dollars for the payment whereof to tie Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself, it s successors and assigns, jointly and severally firmly by these presents: Signed, sealed and dated this 1st day of Dec. 195b Whereas, the above -named principal has been duly appointed or elected to the office of Register of Deeds of the County of Harnett State of North Carolina for the term of office beginning on 1 Dec. 1955 and ending on First Monday in Dec. 1960 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 tuts own hands in his official capacity during the said term, then this obligation shall be void, other - wide it shall remain in force. This bond is further conditioned that the liability of the surety shall be fully terminated as to future acts of the principal thirty (30) days after the receipt by the obligee, of the surety's written notice of cancelation. Signed, sealed and delivered Inez Harrington in the presence of (As to the Princ5al ) U ane Edwin Sturgill (as to the Surety) Principal THE FIDELITY CASUALTY COMPANY OF NEW YORK Jas. A. Taylor & Sons Attorney By -Joe C. Ruark PUBLIC OFFICIAL's Bond THE FIDELITY AND CASUAL'T'Y COMPANY OF NEW YORK The Pioneer Bonding Company Of The United States KNOW ALL MEN BY 'THESE PRESENTS: No. F. 111083 Wade Hampton Stewart Sheriff That Wade Hampton Stewart of Buies Creek 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 office in the City of New York inthe said State, are held and firmly bound unto Board of Commissioners of Harnett County, State:of North Carolina hereinafter called the Obligee in the sum of Five Tho,sand and no /100 ($5,000.00) Dollars ; for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators and assigns and the Surety binds itself,its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this 1st day of Dec. 1958. Whereas, the above -named principal has been duly appointed or elected to the office of Sheriff of the County of Harnett State of North Carolina forthe term of fffice beginning on 1 Dec. 1958 and ending on First Monday in Dec. 1962. 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 aunt shall hnnestly account for all money that may come into his own hands in his ofttcial capacity during the said term, then this obligation snail be void; other- wise it shall remain in force. Signed, Sealed and delivered in trie presence of A. G. Matthews (as to the Principal) Imogene Penny )As to the Surety) Wade H. Stewart Principal THE FIDELITY AND CASUALTY COMPANY OF NEW YORi L. A. McLeod, Attorney (Seal) 220. Elizabeth F..Matthe Bond No. N- 2885761 -A dSC HARTFORD ACCIDENT AND INDEMNITY COMPANY Official Bond Hartford Connecticut 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 fall and just sum of Ten Thpusand and no /100 Dollars, (510,000.00) 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 1st day Whereas, the said Elizabeth F. the office of Clerk of theSUperior Carolina for the term beginning on day of Dec. 1962. of December, A. D. 1958 Matthews has been duly elected or appointed to Court in and for the County of Harnett, North the 1st day of Dec. 1958 and ending on the 3rd. NOW, THEREFORE, The Condition of the Above Obligation is Such, that if the above bounden - - -- Elizabeth F. Matthews shall, during the aforesaid term, faith- fully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of Clerk of the Superior Court as required byl.law, then this obligation to be void, otherwise to be and remain in full force and virtue. 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 the purpose the,ddyand year first above written. Elizabeth F. Matthews Hartford Accident And Indemnity Company (Seal) By Agnes Chandler Attorney in Fact Attest :Virginia Butler Counter signed H. Elliott Johnson Resident Agent, *************************it .rig:c*317a'r *.XX.. .,.. .. .ri. °ieX X.************************ PUBLIC OFFICIAL'S BOND THE FIDELITY AND CASUALTY COMPANY OF NEW YORK KNOW ALL MEN BY THESE PRESENTS: That Clarence E. Moore, of Erwin, State of North Carolina hereinafter called the Principal.; and The Fidelity and Casualty Company of New York, hereinafter called the Surety', a corporation organized under the laws of the Stte of New York, with its home office in the City of New York, inthe said State, are held and firmly bound unto Sheriff Wade H. Stewart of Harnett County, State of North. Carolina herein- after called the Obligee in thessum of One "Thousand and no /100 - ($1,000.00) Dollars; for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators,,and assigns, and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed and dated this -lst day of Dec. 1958 Whereas, the above -named principal has been duly appointed or elected to the office of Deputy Sheriff of the County of Harnett State of North Carolina for the' term of office.beginning on 1 Dec. 1958 and ending on First Monday in Dec. 1962. No. F 111086 Clarence E Moore A Stock Co. Deputy Sheriff 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 in ht official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. This bond is further conditioned that the liability of the surety shall be fully terminated as to future acts of the principal thirty (30) days after the receipt by the obligee;` of the.surety's written notice of cancelation. Signed, sealed and delivered can the presence of Elizabeth F. Matthews Clarence_ E. Moore (As to the Principal) Principal Blane Edwin Sturgill (as to the Surety) THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Jas A. Taylor & Sons Atty By: Joe C. Ruark 221 PUBLIC OFFICIAL's Bond THE FIDELITY AND CASUALTY COMPANY OF NEW YORK KNOW ALL. MEN BY THESE PRESENTS: Blain Edwin Sturgil- No. F 1110815 Deputy Sheriff a Stock Co. That Blain Edwin Sturgill of Dunn, State of North Carolina, hereinafter called the Principal and The Fidelity and Casualty Company of New York, hereinafter called the Surety, a corporation organized under the laws of the State of New York, with is home office in the City of New York, inthe said state, are held and firmly bound unto Sheriff Wade H. Stewart of Harnett County, State of North Carolina hereinafter called the Obligee in the sum of One Thousand and no /100 ($1,000.00) Dollars, for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents: Signed, Sealed, and dated this 1st day of Dec. 1958. Whereas, the above named principal has been duly appointed or elected to the office of Deputy Sheriff of the County of Harnett State of North Carolina for the term of office beginn1 on 1 Dec. 195d, and ending on First Monday in Dec 1962. 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 in his official capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. This bond is further conditioned that the liability of the surety shall be fully terminated as to future acts of the principal thirty (30) days after the receipt by the obligee, of the surety's written notice of cancelation. Signed, sealed and delivered Blane Edwin Sturgill in the presence of Principal M. M. Bryan (as to the Principal) THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Jas. A. Taylor & Sons M M Bryan Attorney (as to the Surety) By: Joe C. Ruark (Seal) # **, F.'r r-. rr; F: r:.: o:., c-. r-. c;. x:., r:.. r.Y.i•..- :.fr:F:.s:..r.S.F:£;i:f ;rc:. :c i5i: PUBLIC OFFICIAL'S BOND THE FIDELITY AND CASUALTY COMPANY OF New York THE PIONEER BONDING COMPANY OF THE UNITED STATED No. F- 111100 Robert L Pate, ( Coroner) KNOW ALL MEN BY THESE PRESENTS: That Robert L. Pate, Sr. of Erwin State of North Carolina hereinafter called the Principal and The Fidelity and Casualty Company of New York, herein- after called theSurety a corporation organized under the laws of the State of New York, with is home officein the Oity of New York, inthe said State, are held and firmly bound unto Harnett County Board of Commissioners of Dunn, State of North Carolina hereinafter called the Obligee , in the sumof Ten Thousand and no /100 - - -- ($10,000.) Dollars, for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators and assigns and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this 1st day of Dec. 1958. Whereas, the above named principal has been duly appointed or elected to the office of Coroner of the County of Harnett State of North Carolina for the term of office beginning on Dec. 1, 1958 and ending on Dec. 1, 1960. 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 bylaw and shall honestly account for all money that may come into his own hands in his official capacity during th e said term, then this obligation shall be void; otherwise it shall remain in force. Robert L Pate, Sr. Signed, sealed and delivered Principal in the presence of Inez Harrington (as to the Principal) ( As to the Surety) THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Jas. A. Taylor & Sons Attorney By: Joe C. Ruark (Seal) 222 The Board accepted the resignation of Rural Policeman, C. E. Moore, effective December lst. 1958. The Board ordered the County Offices closed for the Christmas Holidays Wednesday Dec, 24th, 25th. and 26th to reopen Monday, Dec, 29th. Also` closed January lst, for New Year's Day. The Board adjourned to Meet on Monday, January 5th. 1958. Chairman Clerk to Board 223 THE FOLLOWING CHECKS WERE ISSUED DURING THE MONTH OF DECEMBER, 1958. 2809 R L Pate, Coroner Fees 2810 Federal Reserve Bank, Richmond, Withholding tax withheld from salaries of Harnett Co employees for the month of Nov. 1958 2811 Town of Lillington Dec. rent 2812 Wilbourne Furniture Company Dec. rent for ASC office 2813 Federal Extension Service USDA Insurance participation 2814 Sue Jo Glasby 2815 Mrs. Erwin Johnson 2516 Mrs. Marian Buie 2517 Mrs. L A Jackson 2818 Calvin McLean 2819 Mrs. D C McKinney 2520 Mrs. Edwin Morris 2821 Mrs. Etta McNeill 2822 Mra. Mack Black 2823 Bernice Weaver 2824 John McLean 2825 Vera Ryals 2526 Mrs. Earl Wester 2827 Mrs. Lettie Johnson 2828 Mrs. Claude Clegg 2829 Mrs. 0 L Fulcher 2830 Mrs. C V Hooper 2831 Mrs. Laura Matthews 2832 Margie Johnson 2533 Mrs. Ina Ryals. 2834 Twyford Printing Co. 2835 Burroughs Corporation 2836 L B Jackson, Constable, 2837 Thomson -Davfs Agency for Asst Co Agent Reimbursement authorized by Welfare Dept. Boarding Home care Boarding Home care Boarding Home care Boarding Home care Boarding Home care n n n Tt n n n n Invoice Invoice Fees Rural Policeman's bond Bernice F Temple 2838 James V. Griffin, Rural Policeman County's part of Ins. 2839 Lafayette Drug Co. Statement 2840 Layton Supply Co. Supplies for courthouse Nov. 2841 Void Void 2842 Town of Lillington County's water bill 2843 Town and Country Oil Co Inc Invoice 2844 Louise Blackmon Work in Register of Deeds office 2845 Owen G. Dunn Co. Invoice 2846 Commercial Printing Co. 1 binder delayed births 2847 Inez Harrington, Register of Deeds, Nov. postage 2848 Mac's Typewriter Service Invoice 2849 Mollie A. Jackson Three copies transcript 2850 Purdie Brothers Inc inboice 2851 Dora Drake Moore, Jailor Fees 2852 Purdie Bros. Inc Invoice 2553 Lafayette Drug Co Statement 2854 Twyford Printing Co. Invoice 2855 The Macmillan Co. Invoice 2856 Magnetic Recording Industries Invoice 2857 Carolina Power and Light Co. Light bill for welfare Dept. 2858 Mac's Typewriter Sercice Invoice 2859 Nu -Home Wholesale Builders One birch top table and installing steps at Dunn office authorized by welfare 2860 Lanier and Brown Statement 2861 Warren's Cut Rate Drugs Statement 2862 Medical Arta Pharmacy, Lumberton Medicine authorized by welfare 2863 Creech's Pharmacy, Smithfield Authorized by welfare Dept. 2864 Outpatient Dept. N C Memorial Hospital Hospitalization 2865 Betsy Johnson Memorial Hospital Inc Hospitalization 2866 St. Agnes Hospital Hospitalization 2867 Highsmith Hospital, Fayetteville " 2868 Lee County Hospital Sanford " 2869 North Carolina Memorial Hospital " 2870 Good Hope Hospital Inc " 2871 Scotland County Welfare Dept. Reimbursement 2872 Dr. C B Codrington V D Clinics 2573 Carolina Power and Light Co. Light bill for Dunn Health center $ 183.50 2,129.65 50.00 100.00 1.36 7.96 45.00 45.00 225.00 78.00 135.00 111.00 135.0o 135.0o 33.75 180.00 90.00 135.00 135.00 90.00 45.00 45.00 90.00 90.00 45.00 171.00 20.80 19.60 10.00 35.00 3.85 6.29 19.75 25.37 86.85 79.68 18/41 50.00 71.50 20.00 65.72 83.40 15.26 23.25 159.07 7.37 31.25 1.00 27.50 44.86 4.5o 6.5o 3.75 3.00 45.75 138.70 71.50 80.00 13.5o 150.00 13.95 3.00 40.00 9.15 2874 2875 2876 2877 Winchester Surgical Supply Co. State Laboratory of Hygiene. Bertha Barefoot American Public Health Asso. Inc 2878 Dr. C W.Byrd 2879 Dr. Charles W. Byrd 2880 Dr. C L Corbett 2881 Dr. C B Codrington 2882 Eastern N C Sanatorium 2883 Western N C Sanatorium Black Mountain N C 2884 N C Sanatorium McCain N C 2885 N C Sanatorium McCain N C 2886 Elizabeth F. Matthews CSC 2887 John M. Strong 2888 Edwards & Broughton Co. 2889 Mitchell Printing 2890 Owen G. Dunn, Co. 2891 Elizabeth F. Mathhews CSC 2892 Kyle Harrington CRC 2893 The Seminole Home 2894 Lillington Roller Mills,' Inc 2895 National Band and Tag Co. 2896 Bowen Office Equipment Co. 2897 C R Moore, Sheriff 2898 Raleigh Office Supply Co. 2899 Lillington Ice and Fuel Co. Inc 2900 Modern Laundry and Cleaners 2901 Mack's Five and Ten cent store 2902 Claster Williams 2903 M DLanier, Postmaster 2904 M D Lanier, Postmaster 2905 Womble Food -Store 2906 Piedmont Communications Co 2907 James H. Anderson Co. 2908 A L Bowling 2909 Thomas James 2910 W H Matthews 2911 Louvenia McLean 2912 D P Ray Jr. Tax collector 2913 W AJohnson Invoice 8.70 Statement 9.68 Cleaning Dunn health! center 24.58 1959 membership dues and 'subscription to the American Journal of Public Health 12.00 Fluoroscopic Clinics 50.00 H 8 60 /00 M & I Clinics 25.00 M & I Clinics 30.00 Hospitalization 16.80 Hospitalization 11 N *1 11 .. fees in court cases Volumn I N 0 index Order No S09963 for Harnett Co A R Taylor, Solicitor 51.64 Co. 4 roller caster for steno chair for 2.39 80.72 15.50 7.44 184.00 10.50 136.62. 16.81 75.40. 4.23 28.00 18.60 9.60 471.00 538.31 15.00 2914 Mrs. T P Barnes 2915 Harnett Co. Welfare Dept. 2916 Richard Byrd 2917 N C State Commission for 2918 2919 2920 2921 2922 2923 2024 2925 2926 2927 2928 2929 2930 2931 2932 2933 2934 2935 2936 2937 2938 2939 2940 Cape Fear Ins. Agency Paul McKoy Licinda Lett Margie Johnson Mrs. L A Jackson Mrs. Lespie Clegg Mrs. D C McKinney Claster Williams A L Bowling Thomas James W H Mathhews Louvenia McLean W H Matthews Starr Sales Co International Business Layton Supply Co. Blind clerk Superior Court Invoice Nov. postage fees in court cases Boarding Home care Invoice Invoice Invoice Fees Invoice Statement Statement 14.75 statement 11.09. cleaning welfare offece . Postage for Health Dept.. 25.00 Postage for Auditor's office 12.00 Nov. acct. for Co Jail 214.45 Invoice 140:97= Invoice 216.23 salary 53.21 Salary 39.10 Salary 24.44 salary 19.55 Jury tickets 106,90 Attorney's fees in tax Foreclosure Suits - 195.00 General Assistance 18.00 fund for keeping aged persons'•in own home 20.00 painting in Co jail 283.95 County's part for aid to the blindi Policy General Assistance Boarding Home care clothing for,children It 11 9 Machines Hood's Drug Store Medical -Arts \Pharmacy, Lumberton Good Hope Hospital Inc Void Dr. M B Poole N C- Memorial Hospital Betsy Johnson Memorial 11 Cleaning welfare salary salary salary salary repairs to Invoice Corp. Invoice 1 roll of weather welfare dept. ' Medicine authorized by. welfare Medicine autho 'zed by welfare Dept. Hospitalization Void Professional services Hospitalization Hospital Hospitalization 448.89 532.50 34.00 60.00 30.00 50.00 35.00 20.00 office ' 3.50 53.21 39.10 24.44 19.55 Co. Jail 30.00 29.40 10.92 seal or 1.99 14.48. 5.29 63.45 12.00 125.00 234.95. 225 2941 Outpatient Department N C Memorial Hospital Chapel Hill Hospitalization 2942 Dr. Bruce B. Blackmon Professional services 2943 Lee County Hospital Hospitalization 2944 Duke Hospital " 2945 Void 2946 Outpatient Dept. 2947 Mrs. John Mason 2948 Ideal Dress Shop, Lumberton 2949 O'Quinn & 6' Quinn 2950 Dr. Bruce Blackmon 2951 J E Womble 2952 Robert Bryan 2953 Wilda Y Hauer 2954 Claster Williams 2955 L A Tart 2956 Joe Currin 2957 Alex M. Cameron 2958 William A. Warren 2959 Worth Lee Byrd 2960 Void 2961 Void 2962 Bevies C. Johnson 2963 Lottie Patterson 2964 D P Ray Jr 2965 Alice Patterson 2966 Lola O'Quinn 2967 D E Lasater Jr. 2968 Void 2969 Wade H. Stewart- Sheriff 2970 Edna K. Newton 2971 A Walker OtQuinn 2972 J. Stanley Byrd 2973 B F Temple 2974 James V. Griffin 2975 L L Upchurch 2976 H D Carson, Jr. 2977 Rachel W. Blanchard 2978 Inez Harrington 2979 Velma S Edwards 2980 Flora Greene Milton 2981 Hilda W. Shaw 2982 Inez W. Seasons 2983 B E Sturgill 2984 Lala Ruth Sturgill 2985 C R Ammons 2986 T D O'Quinn 2987 William Wayne Franklin 2988 Juanita S. Hight 2989 Ophelia McLean. 2990 L K Boston 2991 Ruby I. Parker 2992 Fonrose J. Core 2993 Fannie G. Byrd 2994 Ida P. Hinnant 2995 Dr. W B Hunter 2996 M. Irene Lassiter 2997 Martha Anna Neighbors 2998 Hattie E. Barnes 2999 Rebecca S. Coleman 3000 Bessie S. Pruett 3001 M H Canady 3002 Gertrude P Johnson 3003 Alta Pearl Pope 3004 Elizabeth F. Matthews 3005 Ruby T. Currin 3006 Georgia Lee Brown 3007 Madie Lee Morgan 3008 Kyle Harrington 3009 Ada W. Stone 3010 Robert B. Morgan 3011 Jake Lamm 3012 Roy S. Godwin 3013 L B McLean 3014 Jean Maness 3015 Earl H. Wells 3016 A Ray Thomas 3017 Roxie Graves Jones 3018 Margaret Vann Void Hospitalization Boarding home care Statement authorized by welfare Statement authorized by welfare Welfare board meeting Welfare Board meeting n v Refund for overcharge on Social Security tax for month of Nov. 1958 Cleaning welfare office Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Void Void Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary Dec. salary Dec. salary and travel Void Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary and travel Dec. Salary and travel Dec. salary and travel Dec. aalary and travel Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary, travel , expense Dec. salary and expense Dec. salary and expense Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary and travel General Assistance General Assistance $ 6.00 7.25 53.20 75.90 24.50 24.03 7.90 40.16 5.70 5.00 7.24 4.5o 3.50 65.00 40.00 40.00 40.00 78.5o 426.44 198.70 389.47 198.70 198.70 384.64 479.30 169.60 378.35 397.75 388.45 398.50 378.35 414.40 163.40 301.42 198.70 182.50 166.80 152.70 147.50 5.95 265.50 198.60 338.00 95.42 49.88 205.50 199.20 144.55 71.91 99.45 676.73 357.74 269.75 293.50 296.95 291.80 413.87 222.00 156.34 412.15 229.42 162.35 152.25 279.55 153.30 306.37 268.84 215.05 319.21 173.85 353.28 362.18 32.00 12.00 3019 Lela Moore Hall 3020 Naomi F. Hawley 3021 Glyness Meeks 3022 Madeline W. Hawley 3023 Judith S. Arnold 3024 Doris T. Reardon 3025 Helen Joyce Stewart 3026 Patricia W. McDonald 3027 Helen.L. Hunter .. 3028 Margaret J. Carringer 3029 S H Harrington, Jr. 3030 Sharon T. Dooley 3031 Glenn G. O'Kelley 3032 Sue Jo Glasby 3033• Eleanor Ruth Smith 3034 S J Clark Jr. 3035 Kenneth A. Watkins 3036 Wilma B. Womble 3037 Emma Lee West 3038 Charlotte Ferrell 3039 Esther T. Butts 304.0 Margie Harrington 304.1 Sercy Roofing Co. 3042 Pegram's Pharmacy 3043 Johnson's Drug Store 3044 J R Young 3045 M D Lanier, Postmaster Postage for Clerk Recorder's court 3046 Carolina Power and Light Co. Light'bill for ASC office Carolina Power andLight Co. County's' light bill Dec. salary and travel Salary salary salary salary Claster Williams Cleaning welfare office Betsy Johnson Memorial Hospital Inc. Hospitalization Twyford Printing Co. Invoice American Public Welfare Asso. 12 copies of the Public Welfare Board Member and His Un Role 3057 Ethel Scott Cleaning'welfare office 3058 Thomas Walgreen Drug Store Statement 3059 Dr. Glenn B. Judd Professional services 3060 Dr. J K Williford rr rr 3061 Outpatient Dept. 30621 Void 3063 Picker X -Ray Corp. 3 64 James H. Anderson Co. 3065 N C Sanatorium Charge ticket 3066 American Diabetes Asso. Active membership 3067 Carolina Surgical Supply Co. Invoice 3068 Western N C Sanatorium Hospitalization 3069 Dr. James A. Maher Professional services(Goldsboro) 3070 M 6 Lee. Attorney fee4State vs Bradley Moore) 3071 Neill MoK. Ross Attorney fee 3072 Dr. J K Williford witness fee -3073 Carolina Tel and Tel Co. County's Tel bill 3074 Louise Blackman work in Register of Deeds office 3075 Hospital Saving Asso. Group Ins. for Harnett Co employees 3076 Colonial Life and Accident Ins Co. Group Ins for Harnett Co. employees 3077 Ticket for Maude Walker to Littleton Invoice General Assistance Co . Tel:bill for Dunn Health Center salary salary salary salary Postage for Veterans office General assistance 3078 3079 3080 3081 3082 3083 3084 3085 3086 226 Dec. salary and travel Dec. salary Dec, salary Dec. salary Dec. salary Nov. salary Dec. salary Dec. salary Dec. salary and travel Dec. salary and travel Dec. salary and travel Dee. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and 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 Re- Roofing C. Harnett Home Statement Statement Dec, salary 3047 3048 3049 3050 3051 3052 3053 3054 3055 3056 E 0 Johnson, Jr.. A L Bowling Thomas James W H Matthews Louvenia McLean Hospitalization Void Invoice Invoice dues Harnett County Welfare Bept. Duro -Test Corporation Mrs. Dora Whitehead Carolina Tel and Tel A L Bowling Thomas James W H Matthews Louvenia McLean M D Lanier Postmaster Bonnie Lee Hockaday 702.60 228.25 201.51 137.16 174.72 152.22 161.65 151.55 337.01 330.39 308.76 274.13 293.07 295.65 287.67 299.99 321.25 223.32 288.63 283.05 257.59 251.38 120.00 55.6o 27.15 203.57 112.00 158.53 398.50 53.21 39.10 24.44 19.55 3.23 81.00 61.25 ique 5.40 4.89 25.20 7.50 18.00 6.00 14/15 17.80 15.00 25.78 18.00 60.00 25.00 25.00 5.00 455.90 87.58 201.55 15.00 3.4o 178.83 10.00 16.90 53.21 39.10 24.44 19.55 12.00 27.00