Loading...
12051960DECEMBER 5th. 1960 The Board of Commissioners met in regular session on Monday, D L. A. Tart, Chairman, Commissioners Worth Lee Byrd, Alex Cameron, Warren present, Commissioner Joe Currin was absent. Also present Attorney and the Auditor and the Clerk to Board. The Following Reports were Approved: Inez Harrington Elizabeth F. Matthews D P Ray, Jr. Kyle- Harrington L; B. !McLean Ray Thomas B H Sellers Wade Stewart Register of Deeds Clerk Superior Court Tax Colbetor Clerk Recorders Court Veterans Service Officer Dog Warden Electrical Inspector Sheriff ecember 5th. with and W. G. were the County Commissioner Warren moved, seconded by Commissioner Byrd that change order # 1 dated August 2, 1960, in amount of $310,00 to McLeod Electrical Company, be approved. Motion carried Commissioner Byrd moved seconded by Commissioner Warren, that Rebecca Coleman Public Health Nurse # 2 in the Health Department of Harnett County be raised $10.00 per month beginning December 1st, 1960, due t� a step up in the Mei?it System/ Motion carried. Commissioner Byrd moved, seconded by by the county fob the Welfare Departmen on November 7th., be raised from 820.00 December '1st. Motion carried. There being no further business to said Board recessed for the swearing the satd swearing. ceremony was conduc county officers received their respee Elizabeth F. Matthews. Commissioner Warren that the man. employed t as passed on by the Board at d. meeting to 525.00 per month this to begin on be considered by the Board as now constituted in of the newly elected county officials, and ted in the Harnett County Courtroom and the tive oaths from the Clerk of Superior Court, Upon the conclusion of the swearing in ceremony the incoming county commissioners met in the commissioners room with the following present: Commtss'ioners?- L.:'Aa. Tart, ~^AlreAcCamerdny Worth L?es Byrd, ''W. 'A;' Warren arid'' C;;- Barefoot ;aleo- pretent::,wasethe' Clerk- tblthe .Boarrd r L. A. Tart, acting Chairman called the meeting to order and the Board was organized as follows: L. A. Tart Alex M, Cameron Worth Lee Byrd Alex M. Cameron and A. C. Barefoot Worth Lee Byrd and W A Warren Alex M. Cameron Chairman - Vice- Chairman Purchasing Agent Still Committee Courthouse Committee Farm Census The following appointments were duly made: Herbert Carson, County Auditor for a term of one year J. R. Young, County Attorney for a term of one year L. M. Chaffin, Vice. Recorder for a term 13 two years Lee Burt McLean, Veterans Service Officer for a term of one year C. R. Ammons, County Farm Agent for a term of two years T. D.-0/Quinn, Asst Farm -A 'ant for a term of two years W; W,'.Franklin , Ass't Farm Agent for a term of two years Edsel H. Thompson, Asst Farm Agent for a term of two years L. K. Boston, Negro Farm Agent for a term of two years Mrs. Ruby Parker, Home Demonstration Agent, for a term of two years Alma Jo Martin, Asst Home Demonstration Agent, for a term of two years. Ida P. Hinnant., Negro Home Demonstration Agent, for a term of two years; A. W. 0 /Quinn, Rural Policeman, -for.a term of one year/ • F. Temple, Rural Policeman, for a term of one year James- Griffin, Rural Policeman, for a term of nne year L. L. Upchurch, Rural Policeman, for.a term of one year Carson Hall, Rural Policeman, for a term of one year Stanley Byrd, Rural Policeman, for a term of one year Lemuel C. Gregory, Rural Policeman, for a term of one year 133 Upon recommendation of Berles Johnson, Tax Supervisor the following List Takers were named for the year 1961. Anderson Creek Averasboro Barbecue Black River Buckhorn Duke Grove Hector's Creek Johnsonville Lillington Neill's Creek Stewart's Creek Upper Little River County Wide Appraisers Mr. D B Dean Mr. Everett Barnes Mrs. Floyd A. West Mrs. Charles A. Lee Mrs. Hank Currin Mr. Laurel Cameron Mrs. Jane Tutor Mr. S M Hobby Mrs. Pauline Ennis Mrs. Mary Hough Mrs. Ethel Stewart Mrs. Edith Holloway Mrs. Fred Cameron Mrs. Hal Bradley Mrs. Bessie Johnson Mr. Thomas Byrd Mr. Lloyd Stewart Lillington N C Coats N C Bunnlevel N C # 1 611 S. Ellis Ave. Dunn N C Fairfield Circle Eunn N C Sanford, N C J.H.S. # 1 Angier N C Holly Springs N C # 1 Erwin N C Coats N C Coats N C Fuquay Springs N C # 2 Cameron N C # 2 Lillington N C Lillington N C # 1 Bunnlevel N C # 1 Broadway N C # 1 The Auditor was given authority to write county pay checks on December 20th. The Board appointed Ken Black, Dog Warden, for a term of one year to begin his duties on January 1, 1961, The Board also appointed Ray Thomas, the present Dog Warden, to continue his service through December 31, 1960. The Board ordered the County Offices closed on Friday December 23, through Tuesday December 27, for the Christmas Holidays The Board ordered that a refund of 31.03 be given Rupert E. Stewart, Averasboro Township, on account of error in listing school tax for the year 1960. The Board ordered that Mary M. Stewart, Averasboro Twp. be refunded $3.b2 on account of listing school tax for year 1960. Commissioner Warren moved, seconded by Commissioner Cameron, that the First Monday in January, 1961, (January 2nd) be set as the date for the Open House for the newly remodeled county courthoise. And that all the citizens of Harnett County are invited to visit the county courthouse and inspect the various offices with the county officers and county employees acting as host. Motion carried. On January 2nd. at noon a ceremony will be held at the courthouse and the county will be presented a flag by the order of the Woodmen of the World. A RESOLUTION Members of the Board of County Commissioners of Harnett County assembled in meeting on Monday, December 5th. 1960, adopted the following resolution: WHEREAS, Almighty God in the exercise of his divine will has removed from this earthly life Herman W. Holloway, one of our beloved citizens and a former member of the Board of County Commissioners of Harnett County, and WHEREAS, by his demise the County of Harnett has lost a devoted servant, a sincere, considerate, devoted and helpful friend, whose name is written high in the annualsof the Democratic party, therefore be it, RESOLVED, that we are desirous of testifying our profound respect and veneration for his character whose influence will long remain and inspire us, and be it further, RESOLVED, that we extend the family our deepest sympathy and heartfelt condolence in their bereavement; that a copy of this.resolution be spread upon the minutes of this meeting,; a copy be sent to the family and a copy to the Press of Harnett County. Clerk to Board NATIONAL UNION FI1E INSURANCE COMPANY of Pittsburgh, Pa. Coroner Robert L Pate, Sr. KNOW ALL MEN BY THESE PRESENTS: That we, Robert L Pate,`Sr., of 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 bound unto Harnett County Board of Commissioners in the sum of Ten Thousand and no /100 Dollars--- - (S10,000.00), lawful money of the United States of America for the 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 23rd Day of November, A D 1960. WHEREAS, the above bounded Robert L. Pate -Sr,_ was elected Coroner for the term beginning on the lst day of December, A. D. 1960 am3 ending on the 1st day of December, 1962. NOW, THEREFORE, the condition of this obligation is such, that if the said Robert L Pate, Sr. during the term of office aforesaid shall well and faithfully 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. Witness: Robert L Pate Sr. (Seal) Jessie G. Herring Principal (Corp. Seal) National Union Five Insurance Co. of Pettsburgh, Pa. By: R. J. Kahl, Attorney in Fact Countersigned: Jas. A. Taylor & Sons By: Joe C. Ruark Resident North Carolina Agent NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH Pa. KNOW ALL MEN BY THESE PRESENTS: That we, Inez S. Harrington, of Lillington, 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 bound unto Harnett County of Commissioners- in the sum of Five Thousand and no /100 Dollars (55,000.00) lawful money of the United States of America for thepayment 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 23rd day of Nov. A D 1960. WHEREAS the above bounden Inez S. Harrington; was elected for the term beginning on the lst day of Dec. A D 1960 Register of Deeds 435 and ending on the 1st day of December, 1•62. NOW, THEREFORE the condition of this obligation is such, that if the said Inez S. Harrington during the term of office aforesaid shall well and faithfully 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. Witness Inez S. Harrington, (Seal) Velma H. Edwards Principal (Corp. Seal) National union Fire Insurance Company of Pittsburgh, Pa. E. V. Paolino By: R. J. Kahl, Attorney in Fact Countersigned dames A. Taylor & Sons By: Joe C. Ruark Resident North Carolina Agent ata:**iSa;;a;;;;a:: - - - - ; , ;.,.,•.,-,.,, ;,,,,:,,-,•,.,.,.. „- - -- PUBLIC OFFICIAL BOND THE FIDELI'T'Y AND CASUAL'T'Y COMPANY OF NEW YORK No. F- 133140 KNOW ALL MEN BY THESE PRESENTS: THAT Andrew Lawrence Johnson of Coats, State ofNorth Carolina hereinafter called the Principal, and The Fidelity And Casualty Company of New York, hereinafter called the Surety, a corporation organized ander 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 State of North Carolina hereinafter called the Obligee, in the sum of One Thousand ($1,000.00) Dollars: for the - payment whereof to the Obligee the Principal binds himself, his heirs, executes, administrators, and assigns and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents, SIGNED, SEALED and dated this 14th day of NOV. 1960. Whereas, the above named principal has been duly appointed or elected to the office of Township Constable of the Grove Township, Harnett County State of North Carolina, for the term of office beginning on Dec. 1, 1960, and ending on Dec. 1, 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. Jean Penny (as to the Principal) . (Corporate Seal) Andrew Lawrence Johnson Principal THE FIDELITY AND CASuAL'TY COMPANY OF NEW YORK Betty L. Simpson By: Dudley L S Woods Jr. (as to the Surety) (Over) X36 PUBLIC OFFICIAL BOND The American Insurance Company THE AMERICAN INSURANCE COMPANY Newark, New Jersey KNOW ALL MEN BY THESE PRESENTS, That Letchez Lee Holder, as Principal, and The American Insurance Company, a corporation organized and existing under the laws of the State of New Jersey, as Surety, are held and firmly bound unto State of North Carolina, in the penal sum of One Thousand ($1,000,00); Dollars, lawful mnney of the United States of America for the payment of which, well and tru to be made, we bind ourselves our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the said Principal has been duly elected to the office at Constable in and for the No. 1 Upper Little River Township, Harnett County, North Carolina., NOW, Therefore, the condition of this obligation is such that if the above bounden Principal shall, from Dec. 5, 1960 to Dec. 5, 1961, faithfully perform the duties of his said office and properly account for all moneys and property re- ceived by virtue thereof, then the above obligation, to be void; otherwise, it shall remain in force. Signed, Sealed and Dated 12 -2 -60 Letoher Lee •Holder (Corporate Seal) Principal The American Insurance Company By: James F. Davis Atty. in Fact • v r •COC: C:'* n * * * ri isi *n *i:'i' ♦ * * n *'P*n n ♦ n]. i NATIONAL UNION FIRE INSURANCE COMPANY of Pittsburgh Pa. KNOW ALL MEN BY THESE PRESENTS, That we, Lonnie B. Jackson, of Rct, 4 Dunn, 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 bound unto Harnett County Baird of Commissioners in the sum of One Thousand and no /100 Dollars ($1,000.00) lawful money of the United States of America for thepayment of which well and truhly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents: SIGNED AND SEALED this 23rd day of Nov. A D 1960. WHEREAS, the above bounden Lonnie B. Jackson was alerted or appointed bonstable , Averasboro Twp. for the term beginning on the 1st day of Dec. A D 1960, and ending on the 1st day of Dec. 1961. NOW, THEREFORE the condition of this obligation is such, that if the said Lonnie B. Jackson, daring the term of office aforesaid shall well and faith- fully perform all the duties of hts said office, and honestly account for all moneys received by him in his official capacity, according to Jaw, 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 euly executed the day and year first above written. Lonnie B. Jackson. (Seal) Witness Principal Joe C. Ruark iCorp. Seal) E. V. Paolino NATIONAL UNION FIRE INSURANCE COMPANY of Pittsburgh, Pa. By: R. J. Kahl Atty in Fact. Countersigned. James A. Taylor & Sons by: Joe C Ruark t Resident N C Pent 437 NATIONAL UNION FIRE INSURANCE COMPANY OF Pittsburgh, Pa. KNOW ALL MEN BY THESE PRESENTS, That we, Blaine Edwin Sturgill of Lillington, 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 bound unto Wade Stewart, Sheriff, Hariett County, North Carolina - in the sum of One Thousand and no /100 Dollars ($1,000.00) Lawful money of the United States of America, for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, ad- ministrators, successors and assigns, jointly and severally, firmly by these presents: SIGNED AND SEALED, tht 23rd day of November, A. D. 1960. WHEREAS, the above bounden Blaine Edwin Sturgill was elected or appointed Deputy Sheriff for the term beginning on the 1st day of Dec. A D 1960, and ending on the 1st day of Dec. 1961. NOW, THEREFORE, the condition of this obligation is such, that if the said Blaine Edwin Sturgill during 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. Witness Blaine Edwin Sturgill- Principal Ruby T. Curran E V Paolino National Union Fire Insurance Company of Pittsburgh, Pa. By: R J Kahl,Attorney in Fact. Countersigned: Jas. A. Taylor & Sons By: Roe C. Ruark Resident North Carolina t,= tit NATIONAL uNION FIRE INSURANCE COMPANY of Pittsburgh, Pa. (Corp Seal) KNOW ALL MEN BY THESE PRESENTS, That we, James V. Griffin, of Holly Springs, 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 bound unto Wade Stewart, Sheriff, Harnett County, North Carolina, in the sum of One 'thousand and no /100 ($1,000.00) lawful money of the United States of America for the payment of which, well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents: SIGNED AND SEALED this 23rd day of Nov. A.D. 1960 WHEREAS, the Sheriff for the 1st day of Dec. above bounden James V. Griffin, was elected or appointed Deputy term beginning on the 1st day of Dec. A. D. 1960 and ending on the 1961. NOW, THEREFORE, the condition of this James V. Griffin during the term of offic perform all the duties of his said office received by him in his official capacity, to be void, otherwise to remain in full f obligation is such, that if the said e aforesaid shall well and faithfully , and honestly account for all moneys according to law, then this oblifation orce and effect. IN WITNESS WHEREOF the said Principal and said Surety have caused this bond to b duly executed the day and year first above written. 438 Witness: Ruby T. Currin Shirley H. Edwards The Following Jurors Were January 9th. .1961. 1. James W. Phillips 2. W J Broadwell, Jr. 3. Andrew J. Bass 4. Benjamin Coats 5. Norman T. McDonald 6. Henry Bryant 7. William E. Hardison 8. Willie C. Pleasant 9. P S Dean • 10. 0 C Graham 11. A L Johnson 12. Delbert Lockamy 13. Everette N. Brown 14. Fred W. Brown 15. Harvey R. Byrd 16. W F Bullard 17. G V Pittman 18. A L Holder 19. Woodrow Stencil 20. N C Mark 21. R A Lee 22. Lexie Mill 23. Charles Levey Byrd 24. Gerald L. Pate 25. Bonner G. Thomas 26. Bruce L. Gregory 27. Roy Glover 28. Herman A. Tew 29. D E Woodley 30. Joseph C. McKay. 31. Clarence Blalock 32. Edward Marshburn 33. L R Adams 34. James Barney Jackson 35. Edgar Faircloth 36. James T. Pleasant 3$. Elbert Stewart 38. Herndon L. Wells 39. P N Yancey 40. J D Lamm 41. Dave Graham 42. William G. Colville 43. J A Arnold 44. T R Fish 45. James R. Hedgepeth James V.-Griffin Principal_ NATIONAL UNION FIRE INSURANCE COMPANY OF Pittsburgh, Pa. By:'W. Frank Ellis, Attorney in Fact Countersigned: Jas. A Taylor, & Sons By: Joe C. Ruark Resident North Carolina Agent Drawn For Criminal Term of Dunn Angier # 1 Erwin Dunn Lillington Dunn, Erwin Rd. Dunn ,# 2 Dunn # 2 Fuquay Springs # 1 Olivia Lillington R 1 Cpats Erwin Erwin Erwin Erwin Sanford # 6 Sanford # 6 Angier # 2 Cameron # 2 Dunn # 2 Fuquay # 1 Bunnlevel Angier Erwin Anaer . Dunn # 3 Erwin Bunnlevel Cameron # 2 Angier # 2 Broadway # 1 Angier # 2 Dunn Coats # 1 Coats # 1. Dunn # 2 Angier Angier Coats Olivia Erwin # 1 Angier Cameron # 2 Angier # 2 (over) (Seal) (Corp Seal) Superior Court Beginning Averasboro Black River Duke Averasboro Lillington Duke Averasboro Averasboro Buckhorn Barbecue Nellie Creek Grove Duke Duke Duke Duke Barbecue Barbecue Grove Johnsonville Averasboro Buckhorn Stewarts Creek Black River Duke Black River Averasboro Duke • Stewarts Creek Johnsonville Black River Upper Little River Black River Averasboro Grove Grove Averasboro Black.River Black River Grove ., Barbed -� -r Grove " Black River Johnsonville Grove. 439 The Following Jurors Were Drawn For Civil 'Perm of Superior Court Beginning January 16th. 1961. 1. Bobby Capps 2. Gordon Holder 3. Paul B. Drew 4. Clarence A. Whittington 5. Albert Louise Harvey 6. Willie W. Lucas 7. W T Sparks 8. Roy Garner 9. L A Stephens 10. Edward Cameron 11. C W Dupree 12. William S. Wellons 13. Larry Matthews 14. J B Joyner 15. Corbett 'Thornton 16. J F Coggins, Sr. 17. J C West 18. Clarence H. Rogers 19. Carl Parrish 20. Clinton Adams 21. Marshall L. Surles 22. James E. Deal 23. Paul Faulkner 24, L C (Clifton) McDonald 25. Charles T. Edgerton 26. Charles A. Tanner 27. J D Barefoot 28. Claybourn 29. Bruce Graham West 30. D W Hillard 31. L B Matthews 32. William A. Vann 33. Robert H. Alphin 34. Nelson Holder 35. Cecil Patterson Stewart 36. Kelly Johnson 37. Max Womble 38. James Alford Roberson 39. Carlos B. Dixon 40. Colon Dixon 41. L W Sawyer 42. Calvin Mangum 43. Thomas E. Altman H. Banks Pollard 45. Waylon Byrd Erwin # 1 Lillington # 3 Dunn Coats # 1 Dunn # 2 Erwin Coats Fuquay R 1 Angier Olivia Angier Dunn Angier Coats # 1 Dunn # 1 Lillington Dunn # 4 Broadway # 1 Coats Angier # 2 Dunn # 3 Lillington # 3 Lillington # 1 Sanford # 6 Buies Creek Dunn Dunn # 2 Angier # 2 Erwin Fuquay # 2 Fuquay Lillington # 1 Dunn Lillington # 3 Lillington # 1 Lillington # 3 Lillington Erwin Coats Benson # 1 Lillington # 3 Lillington # 1 Coats # 1 Coats Erwin The Following Jurors Were Drawn For Civil Term of Suprior Court Beginning January 23. 1961. 1. Roy m A Pittman 3. Ozell Horton 4. Oscar Holder 5. Harry C. Butler 6. W D Cameron 7. Nathaniel Silvers 8. Tommy Douglas 9. R C Bass 10. A W Mason 11. C L Barbour 12. Joe J. Taylor 13. E D Lanier 14. W H Myers 15. Alvin Edgar Darroch 16. Clarence T. Thomas 17. Howard Strickland 18. J W Beasley 19. E L Monroe 20. E L Powell 21. John J. McKay 22. Earl Jones 23. J F Herring 24. W E Bethune 25. Melvin C. Byrd 26. F A Burns 27. J C Norton 28. Billy Ray Bowden 29. L C Lewis Rosser Fuqua Sanford # 6 Lillington # 1 Lillington # 3 Dunn Cameron # 2 Angier # 2 Olivia Dunn Linden # 1 Angier Lillington Fuquay # 1 Dunn Lillington # 3 Lillington # 3 Dunn Erwin # 1 Broadway # 1 Mainers Lillington # 2 Lillington # 1 Dunn Bunnlevel Bunnlevel Holly Springs # 1 Fuquay # 1 Erwin # 1 Broadway # 1 Nei Stewarts C Duke Upper Little R. Averasboro Grove Averasboro Duke Grove Buckhorn Black River Johnsonville Black River Averasboro Black River Grove Averasboro Lillington Duke Upper Little R. Grove Black River Averasboro Upper Little R. Neills Creek Barbecue Neills Creek Averasboro Averasboro Black River Duke Hectors Creek Hectors Creek Neills Creek Averasboro Upper Little R. Upper Little R. Barbecue Lillington Duke Grove Grove Upper Little R. Neills Creek Grove Grove Duke Buckhorn Barbecue Neills Creek Upper Little Rive Averasboro Johnsonville Black River Barbecue Averasboro Anderson Creek Black River Lillington Buckhorn Averasboro Anderson Creek Upper Little R, Averasboro Duke Upper Little R. Upper Little R. Lillington Neills Creek Averasboro Stewarts Creek Stewarts Creek Buckhorn Buckhorn Duke Barbecue 3o. 31. 32. 33. 34. 35. 36. 37. 38. I1 o. 41. 44. 45. Vernon E. Parrish D Wayne Hardee Jerry C. Sears Odell Faircloth Junior H. Spencer Brantley Rudolph Blanchard Edward Holland G 0 Carter Floyd Faircloth Talmage R. Horton O G Lamm G Ray Johnson D J Mason H V Page A E Rollins Bruce Douglas NORTH CAROLINA HARNETT COUNTY Angier # 2 Lillington # 1 Chalybeate Springs Dunn Dunn Buses Creek Fuquay # 1 Angier # 1 Erwin Lillington # 1 Sanford # 6 Angier # 2 Fuquay # 2 Broadway # 1 Fuquay # 1 Olivia RESOLUTION Grove Neills Creek Hectors Creek Averasboro Averasboro Neills Creek Buckhorn B Black River Duke Neills Creek Barbecue Black River Buckhorn Upper Little River Buckhorn Barbecue THAT WHEREAS the County of Harnett hasa lien against the following described property, belonging to Lassie Faircloth: In the Town of Coats, and Beginning at a corner 130 feet north of Parker (Park) Street, and running north with Charlie Williams line 126 feet to a corner, Stewart Street; thence in an easterly direction with Stewart Street 250 feet to a corner of Lot No. 2; thence about south 120 feet to a stake; thence west 250 feet to the beginning corner, and contains a` fractional part of an acre, the same being the lot conveyed to Mrs. Rena Weaver by W. E. Nickols and wife, by deed dated 4th. February , 1948, and recorded in Book 305, page 276, Harnett County Registry, to which and the record thereof reference is hereby made, and which lands were by deed dated August llth, 1948, conveyed by Rena Weaver, widow, to P. 0. Dorman, which deed is recd rdedin Book 315, page 20 of said Registry, to which reference is made for further description, and WHEREAS Carson Gregory and wife want to trade a piece of property which is described in Map Book No. 6, at page 140 for the lands of the said Lassie Fair- cloth heretofore described in this resolution, and WHEREAS the said two tracts of 1 sons, to -wit. Everett Barnes and Z. the Faircloth property is worth the that the Gregory property is worth and and have been appraised by two disinterested per Nassie Dorman who say. in their opinion, that sum of Two Thousand ($2,000.00) Dollars and the sum of Three Thousand ($3,000.00) Dollars, WHEREAS it is necessary for the Harnett County lien to be removed from the Faircloth property in order for Gregory and wife to get a clear title. and the said Lassie Faircloth is agreeable for the said lien to be transferred to the property that she is acquiring from Gregory and wife, NOW, THEREFORE, be it resolved by the Harnett County Board of Commissioners in session assembled this the 5th. day of December, 1960, that it is agreeable for the tract to be consummated between Gregory and wife and Lassie Faircloth for their respective properties, and the lien which Harnett County holds against Lissie Faircloth to be transferred to the property she acquires from Gregory and wife. The meeting closed --3/47Waii/z- Clerk to Board 441 The Following Checks Were Issued During The Month of December, 1960. 9817 Claster Williams 9818 Mrs. Edward Pleasants 9819 Mrs. Mack Black Q820 Mrs. Marian Buie 9821 Mrs. H C Canady 9822 Mrs. Norman Dorman 9823 Mrs. W R Gregory 9824 Mrs. Thelma Hartley 9825 Mrs. Margie Johnson 9826 Mrs. Erwin Johnson 9827 Mrs. L A Jackson 9828 Mrs. Wade Johnson 9829 Calvin McLean 9830 Mrs. Edwin Morris 9831 Mrs. Etta McNeill 9832 John McLean 9833 Mrs. Howard Matthews 9834 Mrs. vera Ryals 9835 Mrs. D C McKinney 9836 Federal Reserve Bank Richmond Cleaning Welfare Office $ 6.10 Boarding Home care 35.80 Boarding Home care 91.60 Boarding Home care 45.80 Boarding Howe care 91.60 Boarding Home care 135.20 Boarding Home care 45.80 Boarding Home care 90.20 Boarding Home care 30.50 Boarding Home care 46.00 Boarding Home care 227.00 Boarding Home care 228.40 Boarding Home care 79.20 Boarding Home care 161.40 Boarding Home care 27.80 Boarding Home care 180.00 Boarding Home care 120.00 Boarding Home care 91.60 Boarding Home care 136.60 withholding tax withheld from s alaries of Harnett Co. employees for month of Nov. 1960 9837 Fred Adams General Assitance 9838 Neill McK Ross Tax foreclosure sutis 0839 Sheriff of Guilford Co. SD # 3065 Co 8f Harnett vs A R Cameron for Vinnie Harrington Heirs 984o Void Void 9841 D P Ray Jr. Tax Collector -Jury Tickets 9842 Thomas H. Glasby Salary 9843 Thomas James Salary 9844 W H Matthews Salary 0845 Louvenia McLean Salary 9846 R L Pate. Coroner Juror fees in second heraring 9847 Twyford Printing Co. Invoice 9848 Monroe Calculating Machine Co. Inc Invoice 9849 B F Temple. Rural Policeman Conveying prisoners 9850 L C Gregory 9851 James V. Griffin 9852 J V Griffin, Rural Policeman conveying prisioners conveying prisioners County's part for liability Ins. No. 17590 9853 Carson Hall Rural Policeman Co's part for liability Inc. 9854 L L Upchurch Rural Policeman " n 9855 Mobile Communications Service Radio service for Sheriff's office for Nov. 9856 Erwin Fire Department and Rescue squad (services 9857 Tiexize Chemicals Inc Invoice 9858 Royal Chemical Co of Carolina Invoice 9859 Hill Manufacturing Co. 9860 Layton Supply Co. 9861 Town of Lillington 9862 McLeod's Electrical Service 0863 Holloway Plumbing Shop 9864 MoLamb Supply Co. 9865 Keys Printing Corp 9866 Commercial Printing Co. 2,404.70 43.00 450.00 Invoice Nov. supplies for courthouse County's water bill Statement Change water cooler at courthouse Invoice Invoice certified death certificates for Rev. of Deeds 9867 Edwards & Broughton Co. Statement for Rev. of 'Deeds 9868 Owen G. Dunn. Co. Statement for Reg. of Deeds 9869 Inez Harrington. Regis of Deeds Nov. postage 9870 Mac's Typewriter Service Invoice No. 3670 dated Nov. 14 for Reg of Deeds office. 9871 Lillington Hardware and Furniture Co Inc Electric heater for Reg: of Deeds office 9872 Womble Company Nov. account for Co Jail 9873 Purdie Brothers. Inc Invoice 9874 N C Natural Gas Corp. Service to Nov. 17 for Co Jail 9875 Thomas Walgreen Drug Store Dunn - -- Statement 9876 Asheboro Broom Co. 1 Doz. blankets for Co. Jail 9877 Electric Motor & Refrigeration Service -- Invoice 9875 Dr. J. K. Williford Professional services 9879 B E Sturgill Jailor fees 9880 W J Lambert. Survey -Co. home farm and maps 9881 Carolina Power and Light Co. Light bill for welfare Dept. 9882 Womble's Food Store Clothing authorized by welfare 9883 National Agricultural Supply Co. Order No. 19292 dated 10 -21 -60 Statement 9884 Morris Wade Sales Co 2.00 103.00 51.64 37.24 24.25 23.76 12.00 4.60 9.00 15.20 13.40 32.60 35.00 35.00 35.00 62.41 200.00 48.51 45.00 63.00 8.14 10.65 27.00 3.50 16.90 6.95 33.73 18.78 76.29 50.90 55.00 19.95 287.66 60.80 11.78 2.17 54.0o 41.95 36.00 72.60 148.50 1.00 21.70 4.13 2.75 9885 Hobart Sales and Service Agency 9886 Dr. C B Codrington 9887 Merck & Co. Inc 9888 Jessie Belle Williams 9889 Guardian Chemical Co. 9890 Roane- Barker Inc 9891 Winchester Surgical Supply Co. 9892 Dr. J K Williford 9893 Dr. L R Doffermyre 9894 N C State Commission for blind 9895 Elizabeth F. Matthews, CSC 9896 Barefoot Cafe, Coats 9897 John M. Strong - Raleigh 9898 Elizabeth F.. Matthews CSC 9899 Kyle Harrington CRC 9900 Conservation and Development 9901 Dr. ,C L Corbett 9902 Dr. "C B Godrington 9903 Bowen Office Equipment Co. 9904 W H Stewart, Sheriff 9905 Harnett County News 9906 Raleigh Office Supply Co. 9907 Lillington Ion and Fuel Co Inc 9908 Kelly's Drig Store 9909 Brock Office Supply Co. 9910 Storr Sales Co: 9911 Burhead DeVane Printing Co. 9912 Mitchell Printing Co. 9913 Void 9914 Modern Laundry and Cleaners 9915 L & M Oil Co Inc 9916 Cape Fear Valley Hospital 9917 Void 9918 Mary M Stewart 9919 Carolina Blue Printers of. 9920 Sheriff of Cumberland County 9921 Harnett County DPW 9922 Harnett Co DPW 9923 Mrs. Eloise Ray 9924 D P Ray Jr. Tax Collector 9925 Claster.Williams 9926 Sirena's lift and Flower Shop 9927 Rupert E. Stewart 9928 Thomas H. Glasby 9929 Thomas James 9930 W H Matthews 9931 Louvenia McLean 9932 N C Natural Gas Corp 9933 L K Boston 9934 Harnett County News 9935 Mrs. Thelma Hartley 9936 Mrs. Earl Wester 9937 Godwin Building Supply Co Inc 9938 Hood's Drug Store Inc Invoice $ 20.00 V D Clinics 50.00 Invoice 12.40 Cleaning Dunn Health center 22.94 Invoice 15.00 Invoice 10.25 Repair Order No 1500 Nov. 28. 1960 4.68 Fluorosoopio clinics 50.00 50.00 County's part for aid to the blind 567,84 Fees in court cases 108.67 Meals for Jurors 21.65 Subscription to Advance Sheets of the N. C. Supreme Court reports for 1 yr. Nova Postage Fees in court cases Co's part for forest fire control M & I Clinics Invoice fees Printing Invoice Statement Statement Invoice Invoice Invoice Invoice Void Nov. account Invoice Hospitalization Void Refund One photostatic copy book for Reg. of Deeds office SD # 3068 Co of Harn3 tt vs Sadie M. Currie et als Petty cash Funds for keeping aged of community in own home Transportation to Chapel Hill Jury tickets Cleaning welfare office Christmas wreath for courthouse 10.00 Refund on 1960 taxes paid in error Salary Salary Salary Salary Heater for Dunn welfare office Demonstration material Envelopes Health Dept. Boarding Home care Boarding Home care Invoice Medicine authorized by welfare Dept. Professional services Medicine authorized by welfare Medicine authorized by welfare" Statements 9939 Dr. J K Williford 9940 Thomas Welgreen Drug Store Dunn 9941 Warren's Out Rate Drugs 9942 Kelly's Drug Store 9943 Outpatient Dept. N C Memorial Hospital Chapel Hill 9944 Betsy Johnson Memorial Hospital Inc 9945 Good Hope Hospital Inc 9946 N C Memorial Hospital Chapel Hill 9947 Void 9948 Duke Hospital 9949 Lee County Hospital 9950 Void 9951 W A Warren 11.00 22.00 3.37 323.67 27.50 15.00 236.89 52.30 62.25 65.15 362.40 38.48 185.08 81.06 449.36 23.40 199.24 53.88 3.82 76,80 4.00 20.00 i 20.00 5.00 50.00 6.19 1.03 51.64 37.24 24.25 23.76 197.95 33.88 21.00 90.20 2.90 3.84 3. �4 14.00 5.00 6.77 10.50 Hospitalization 15.00 Hospitalization 539.85 Hospitalization 73.20 it ti 528.00 Void Hospitalization 175.80. it it 86.50 Void Welfare Board Meeting 11.82 443! 9952 Robert Bryan Welfare Board meeting 9953 Dr. Bruce Blackmon Welfare Board meeting 9954 Sheriff of Wayne Co. SD # 3069 9955 Sheriff of Wake Co SD # 3070 9956 Wilmar, Inc. Invoice 9957 Claster Williams Cleaning welfare offioe 9958 Raleigh Office Supply Co. Inc Invoice 9959 Earl Hawley Oil Ci. Dunn Invoice 9960 The Duhn Clinic Autopsy 9961 Betsy Johnson Memorial Hospital Inc (X -Ray eta ) 9962 Pathological Laboratory Postmorten examination 9963 N 0 State College -Dept of Visual Aids Statement 9964 Kelly's Drug Store Statement 9965 Bowen Office Equipment Co. Invoice 9966 N C State Highway and Public Works Comm 3 Harnett Co maps 9967 Allene Restaurant meals served jurors Nov. term 9968 Collins Motel 14 persons Nov. term court 9969 Conservation and Development County's part for forest fire control 9970 Carolina Power and Light Co County's light bill 9971 L & M Oil Co Inc Fuel 011 for welfare office 9972 Carolina Power and Light Co. Light bill for welfare office 9973 Cromartie Hardware Co Inc Invoice 9974 N C Memorial Hospital Hospitalization 9975 Outpatient Dept. N C Memorial Hospital Hospitalization 9976 Psychiatric Outpatient Clinic N C Memorial Hospital Hospitalization for Carrie Mae Parker authorized by welfare 9977 Betsy Johnson Hospital Inc Hospitalization 9978 N C Memorial Hospital Hospitalization 9979 Duke Hospital Hospitalization 9980 Lee County Hospital 9981 Good Hope Hospital Inc tt 9982 Rex Hospital 9983 God Hope Hospital Inc tl 9984 Harnett County Library Board Inc(Partial appropriation for 1960 -61 9985 Mrs. "elan Warren Gregory General assistance 9986 Helen Covington 9987 Harnett County Welfare Dept. Christmas for foster home children 9988 Mrs. W G Butler Boarding Home care 9989 Thomas H. Glasby Salary 9990 Thomas James Salary 9991 W H Matthews Salary 9992 Louvenia McLean Salary 9993 Elizabeth F. Matthews Refund 9994 Void Void 9995 Jake Lamm Refund for overdeduction of Social Security Tax during third and fourths quarters 9996 M D Lanier. Postmaster Postage for Sheriff's office 9997 N C Department of Motor Vehicles 1961 ESeense for 9998 Twyford Printing Co. 9999 Johnson's 0000 Void 1 L A Tart 2. Worth Lee Byrd 3 A C Barefoot, Sr. 4 Alex M. Cameron 5. W A Warren 6. Young & Taylor, Attys 7. Berles C. Johnson 8. Lottie Patterson 9. D P Ray. Jr. 10. Alice Patterson 11. Lola O'Quinn 12. Wade H. Stewart 13. Edna K. Newton 14. A. Walker O'Quinn 15. J. Stanley Byrd 16. B F Temple 17. James V. Griffin 18. L L Upchurch 19. Lemual C. Rregory Jr. 20. Carson A. Hall 21. H D Carson, Jr. 22. Rachel W. Blanchard 23. Ines Harrington Co. Pick -Up Statement Statement Sheriff's Dept. Void Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary Dec, salary Dec. salary and travel 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 and travel Dec. salary and travel Dec. salary Dec. salary $ 12.38 10.70 2.00 2.00 137.12 6.37 4.90 19.09 35.00 30.00 150.00 4.00 18.61 32.51 1.50 40.90 35.00 334.50 293.14 13.56 17.73 .51 148.5o 10.00 10.00 175.00 152.00 160.00 24.00 25.00 42.21 104.00 2,000.00 49.00 21.00 300.00 80.60 51.64 37.24 24.25 23.76 15.61 34.75 20.00 2.00 44.05 24.50 65.00 78.50 40.00 40.00 40.00 240.00 426.14 199.45 384.53 200.45 199.45 605.45 172.80 395.00 407.75 395.75 406.70 384.15 405.80 395.15 403.95 172.80 305.62 444 24 Velma S. Edwards 25. Flora Green Milton 26. Inez W. Sessoms 27. Hilda W. Shaw 28. Louise B. Blackmon 29. R'L Pate 30. B E Sturgill 31. Lala Ruth Sturgill 32. Lela Moore Hall 33. Naomi F. Hawley Glyness Meeks Madeline W. Hawley Judith S. Arnold Doris T. Reardon Patricia W. McDonald Carmelia Avery 40. Marjorie G. Richey 41. Void 42. Glenn C. OtKelley 43. Sue Jo Glasby 44. Emma Lee West 45. Fletcher C. Hubbard 46. Agnes. M. Austin Allen Lucas Walter B. Love Robert G. Stewart, Jr, 50. Johnny R. Johnson 51. Charlotte Ferrell 52. Bertha M. Simmons 53. Esther T. Butts 54. Margie Harrington 55. C R Ammons 56. T D OtQuinn 57. W W Franklin 58. Edsel H. Thompson 59. Juanita S. Hight 60. L K Boston 61. Ophelia McLean 62. Ruby I Parker 63. Alma Jo Martin 64. Fannie G. Byrd 65. Ida P. Hinnant 66. Dr. W B Hunter 67. M. Irene Lassiter 68. Lida R. O'Quinn 69. Hattie E. Barnes 70. Rebecca S. Coleman' 71. Bessie S. Pruett 72. M H Canady 73. Gertrude P. Johnson 74. Alta Pearl Pope 75. Nina P. Bethune 76. Elizabeth F. Matthews 77. Ruby T. Curran 78. Madie Lee Morgan 79. Georgia Lee Brown 80. Kyle Harrington 81. Ada W. Stone 82. R B Morgan 83. Jake Lamm 84. Roy S. Godwin 85. Charles Dean 86. L B McLean 87. Jean Maness 88. A Ray Thomas 89. Margaret J. Carringer, 90. Carolina Tel and Tel ('o, 91. Annie Ruth Corbett 92. Mrs. Hermie Brown 93. Mrs. Massie Holiness 94. O'Quinn & O'Quinn 95. Raliegh,Office Supply Co I 96. Edwards art? Broughton Co. 97. N C Natural Gas Corp. 98. N C Memorial Hospital 99. Goo Hope Hospital Inc 100. Duke Hospital 101. Burkhead DeVane Printing 102. The Year Book Publishers 103. American Diabetes Associa 104. Tart Cpal and Oil Co. 105. Roane- Barker Inc 106. Gravely Sanatorium 3 . 36. 37. 38. 39. 48. 49. Dec. salary Dec. salary Dec, salary Dec. salary, Dec. salary Dec. salary Dec. salary Dec salary Dec. salary and travel Dec. salary Dec. salary Dec,- salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary and travel Void Dec, Dec, Dec; Dec, Dec, Dec. y Dec. Dec. Dec. Dec, Dec. Dec; Dec. Dec. Dec. Dec. Dec, Dec. Dec,. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec, Dec. Dec. and travel Dec. Dec. Dec. Dec. Dec. Dec. salary and travel salary and travel salary and travel salary and travel salary and travel salary and travel salary and travel salary travel salary salary salary and travel salary and travel salary salary salary salary salary salary salary salary salary salary salary salary and travel salary and travel salary and travel salary and travel salary and travel salary and travel salary and travel salary salary salary salary salary salary salary salary salary salary Dec. salary, Dec. salary Dec. salary Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary and travel County's tel bill Cleaning Dunn welfare Office General Assistance Boarding Home care Statement ne. Invoice Statement Reg. of Deeds Service to Dee. 2 Hospitalization n n 11 R Co. Invoice Inc Invoice tion Dues Invoice Invoice Sanatorium care 199.45 178.45 155.90 169.00 162.70 171.31 149.30 93.95 501.96 241.95 257.00 194.00 186.40 t53;?5 162.70 153.50 343.11 312.80 326.87 311.92 401.23 300.93 127.19 309.85 200.10 16.80 85.05 254.70 258.25 290.94 239.55 191.50 161.05 107.70 105.64 176.70 59.17 212.70 133.50 69.18 117.80 663.63 381.38 289.60 322.86 352.80 308.42 427.87 224.90 165.15 65.40 42!.23 230.00 153.45 163.55 304.95 162.70 351.21 475.81 71.13 323.72 183.25 367.95 349.71 474.13 2.69 39.00 28.99 384.03 9.60 32.03 15.14 363.00 100.65 351.60 27.22 8.22 15.00 72.33 7.21 28.20 445 `', 107. Void Void 108. Mrs. Earl Wester Cost of transportaion 100. Jas. A. Taylor and Sons Ins Bonds 110. Virginia R. Johnson Blanket bond for Co Employees 111. Sheriff of Guilford SD # 3077 112. Claster Williams Cleaning welfare office 113. N C Natural Gas Corp. Service Co jail 114. Lee County hospital Hospitalization 115. Duke Hospital 116. Carolina Power and Light Co Light bill for Dunn Health center 117. Eastern N C Sanatorium Sanatorium care 118. The N C Santorium Sanatorium cave authorized by welfare Dept. 119. Thomas H. Glasby Salary 120. Thomas James Salary 121. W H Matthews Salary 122. Louvenia McLean Salary 123. Hospital Savings Asso. Group Ins for Harnett Co employees 124. Hick Matthews Labor for cleaning out boiler room 125. Claster Williams Cleaning welfare office 126. D P Ray. Jr. Tax Collector Jury tickets 127. Thomas H. Glasby Salary 128. Thomas James Salary 120. W H Matthews Salary 130. Louvenia McLean Salary $ 24.74 130.25 150.98 2.00 6.19 o.38 69.20 32.50 12.45 18.00 149.50 51.64 37.24 24.25 23.76 304.50 1.50 6.19 72L10 51.64 37.24 24.25 23.76