Loading...
08061962620 AUGUST 6th, 1962 1 The Board of. Commissioners met in regular session on Monday, August 6th. at 10:00 A. M.. with all members-present. Also present were the County Attorney, the Auditor and the Clerk to the Board. The Following Reports Were Approved and Filed: Inez Harrington Kyle Harrington Elizabeth Matthews D P Ray L. B. McLean Ray Thomas Ken Black B H Sellers W/ H. Stewart Register of Deeds Clerk Recorders Court Clark Superior Court Tax Collector Veterans Service Officer Dog Warden Dog- Warden Electrical Inspector Sheriff Commissioner Warren moved, seconded by Commissioner Byrd, that the resignation of Joseph D. Hubbard, Constable in Duke Township. be accepted. Motion carried Commissioner Warren moved, seconded by Commissioner Byrd, that Johnny H. McDonald be and he is hereby appointed Constable in Duke Township to fill thennnexpired term of J. D. Hubbard,to begin his duties upon presenting bond Motion carried Motion by Commissioner Byrd, seconded by Commissioner Warren that Robert T. Per 'n be appointed a Special Deputy to serve at Shawtown and to be paid of $15,00 per week and to serve at the ^pleasure of the Board of Commissioners :ane- k4a -Gei Aty= well- pay- er -is s -etrnd. The Following Road Petitions Were Approved: (1) To improve that road in Johnsonville Township, known as Old Gilchrist Road, a distance of 1 mile Petition mailed, (2) To add to the Johnson -Ryals Road to Petition mailed, (3) To add to the part of Road # 1826 a Petition mailed, system that road in Duke Township, which begins at Highway 421 a distance of 1 -4/10 miles, sustem that road in Duke Township,-which is northern distance of 3/10 mile (4) To add to the system that road in Averasboro Township known as Brookwood Avenue and Delano Street to intersect Ash Avenue a distance of 1 /10 mitts Petition mailed. Bond # 400AJ 5032 with Gerald Myrick as Principal in the amount of $1000,00 was approved and filed with Clerk Superior Court St. Paul FIRE AND MARINE Insurance Company Saint Paul, Minnesota KNOW ALL MEN BY THESE PRESENTS: Mond No, 400AJ5032 That Gerald Myrick of Lillington, State of North Carolina, hereinafter called the Principal0 and the St. Paul Fire And Marine Insurance Company (hereinafter called the Surety) a corporation organized under the laws of the Commonwealth of Minnesota, with its principal office in the City of St. Paul, and the State of Minnesota are held and firmly bound unto State of North Carolina, Raleigh, North Carolina (hereinafter called the Obligee) in the sum of One Thousand and no /100 Dollars ($1.000,00) for the payment whereof to the Obligee the Principal binds him- self. his heirs, executors. administrators ani assigns and the Surety binds itself. its successors and assigns. jointly and severally, firmly by these presents. Signed, sealed, and dated this 20th day of June, 1962. Whereas, the above -named Principal has been duly appointed or elected to the office of CONSTABLE 621 \\• Now therefore, the condition of the foregoing obligation is such that if the Principal shall during the period beginning on the 20th day of June, 1962, and ending on the 20th day of June 1963, faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his hands in his official °opacity during such period then this obligation shall be void otherwise it shall remain in force. This Bond is executed by the Surety uponthe following express conditions, which shall be conditions precedent to the right of recovery hereunder: First: That the Surety may, if it shall so elect conoel this bond by giving thirty (30) days notice in writing to State of North Carolina, Raleigh, North Carolina and this Bond shall be deemed canceled at the expiration of said thirty (30) days. the Surety remaining liable, however, subject to all the terms. conditions and provisions of Miss Bond, for any act or acts conveyed by this Bond which may have been committed by the Principal up to the date of such cancelation, and the Surety shall, upon surrender of this Bond and its release from all liability hereunder, refund the premium paid. Mess a pro rata part thereof for the time this Bond shall have been in force. SECOND: That the Surety shall, not be liabb hereunder for the loss of any public moneys or funds occurring through or resulting from failure of, or default in payment by, any banks or depositories in which any public moneys, or funds have been deposited, or may be deposited by or placed to the credit, or under control of tte Principal. whether or not such banks or depositories were or may be selected or designated by the Princtpal or by other persons; or by reaso of the allowance to. or acceptance by the Principal of any interest on said public moneys or funds, any law, decision, ordbnance or statute to the contrary notwithstanding. THIRD: That the Surety shall not be lia able for anyloss or losses, resulting from :. the failure of the Principal to collect any taxes, licenses, levies. assessments, eto with the collection of which he may be chargeable by reason of his election or appointment as aforesaid , Witness: H. Elliott Johnson (as to the Principal) (Corp Seal) Gerald Myrick Principal St. Paul Fire And Marine Insurance Company By: Walter R. Kingsbury Attylin0fact, isi 31 *** it#+, riYkit#Sii8i5-.Yx"iii'e#iFifiBi ***iFiYk itiS****###-7 'r# #+R*-,Y** *** #iii'e * *** # ## Bond with Luther Lee Holder as Principal in amount of $1000,00 was approved Ent Clerk Superior Court Public Official Bond (individual) The American Insurance Group The American Insurance Company Newark, New Jersey KNOW ALL MEN BY THESE PRESENTS, That Letcher 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 as. One Thousand and no /100 lawful money of the United State of truly to be made. we bind ourselves, successors and assigns. jointly and Obligee in the penal sum of ($1000.00) Dollars America, for the payment of which. well and our heirs, executors administrators, severally. firmly by these presents. WHEREAS. the said Principal has been duly elected to tte office of Constable (elected or appointed) in and for the # 1 Upper Little River Twp, Harnett County. Lillington, N C. Now, Therefore, the condition of this obligation is such that if the above bounden Principal shall from July 31. 1962 to July 31. 1963 faithfully perform the duties of his said office ani properly account for all moneys and property received by virtue thereof,then the above obligation to be void; otherwise it shall remain in force. Signed. S9'aled and D"ted August 1st, 1962. Letcher Lee Holder Principal The American Insurance Company by Jas at' vfact/ Upon motion duly made and seconded, the foregoing Resolution was unanimously adopted. WHEREAS, D. P. Ray, Jr,, was appointed and duly qualified as Harnett County Tax Collector for the year 1961 levy of County taxes and was charged with the duty of collecting all current and delinquent taxes az revenues due the County of Harnett for the period beginning July 1, 1961, and ending June 30, 1962; And, WHEREAS. the said D. P. Ray, Jr. Harnett County Tax Collector for the year 1961 levy has made settlement as provided by law for all items with which he was charged in connection with said 1961 levy; And, WHEREAS, the records of the said D. P. Ray, Jr., Harnett County Tax Collector, covering the collection of all taxes and revenues he was charged with the duty of collecting during said term have been audited by John E. Ingraham, Certified Public Accountant, and found to be correct; NOW, THEREFORE, BE IT RESOLVED BY the Board of County Commissioners of Harnett County that the final settlemtn of D. P. Ray, Jr. Tax Collector for the year 1961 County levy be, and the same is hereby accepted and approved and the said D. P. Ray, Jr., Tax Collect ©r „together, with the surety on his official bond covering the 1961 levy and the collection of delinquent taxes for the pe'rtod between July 1, 1961 and June 30, 1962, be, and' they are, subject to the provisions of law, hereby relieved 6f liability during said period/ Upon motion duly made and seconded, the foregoing Resolution was unaniously adopted, This the 6 day of August, 1962. Attest: Inez Harrington Clerk to Board NORTH CAROLINA HARNETT COUNTY L. A. Tart Chairman Harnett County Board of Commissioners 1962 Taxes TO: D. P. Ray, Jr., Harnett County Tax Collector. You are hereby authorized, empowered and commanded to collec the taxes set forth in the tax books filed inthe office of the County Tax Supervisor. and in the receipts herewith delivered to in the amount and from the taxpayers therein set forth, (and a other taxpayers and taxes represented by official tax receipts other than the current year) and such taxes are hereby declared first lien on all real property.of the respective taxpayers in County and this order shall be a full and sufficient authority require and enable you to levy on mad .sell any real or personal said taxpayers, for and on account thereof in accordance with 1 This the 6th day of August, 1962. Attest: Inez Harrington Clerk to Board t Harnett you, and lso, all for years .tobe a Harnett to direct, property of aw. L. A. Tart Chairman of Harnett County Board of .Commissioners (over) The Following Jurors Were Drawn For Civil Term of Superior Court Beginning September 10. 1962. 1. J. Wilton Byrd 2. A A Riggs 3. Melvin C. Byrd 4. K H Murchison 5. Jesse James Edwards 6. Harvey B. Beard 7. Carl Porter 8. J C Brown 9. Eddridge Matthews 10. Frank H. Ballard 11. T H Stephenson 12. James C. Wrenn 13. W H Jones 14. Charles Baker 15. James McKay 16. Woodrow Stewart 17. Billy G. Davis 18. Lewis Charles Bayles 19. Malcolm Watson 20. Roy H Byrd 21. Sam Byrd 22. Joe H. Loyd 23. W J Brown 24. Tommie Matthews 25. J H Williams 26. Jodie Patterson 27. Lawrence Rogers 28. Walter D. Dafford 29. James Franklin Raynor 30. Johnie H. Holland 31. J. Lewis Thomas 32. Charlie W. Tart 33. James C. Withers 34. George A. Wicker 35. William C. Corbin 36. Alex Womack 37. Thomas F. Johnson 38. John W. Woodall 39. Ned Matthews 40. John E. Thomas 41. Jarvis W. Alp hin 42. Robert Lee Bass 43. C D Butts 44. CC Cummings 45. Silas L. Alphin Bunnlevel Lillington Bunnlevel # 1 Bunnlevel # 1 Dunn Bunnlevel # 1 Lillington # 3 Bunnlevel # 1 Bunnlevel # 1 Bunnlevel # 1 Angier # 1 Angier Bunnlevel # 1 Dunn Dunn Broadway # 1 Lillington Dunn Angier Bunnlevel Bunnlevel Sanford # 6 Bunnlevel Angier # 2 Erwin # 1 Lillington # 3 Mamers Dunn Dunn Broadway # 1 Bunnlevel # 1 Dunn # 2 Lillington # 3 Bunnlevel # 1 Dunn Broadway # 1 Broadway # 1 Angier Angier # 2 Broadway # 1 Dunn # 4 Dunn Lillington # 1 Lillington # 3 Dunn # 1 Stewarts Creek Lillington Stewarts Creet Stewarts Creek Averasboro Stewarts Creek Upper Little River Stewarts Creek Stewarts Creek Stewarts Creek Black River Black River Stewarts Creek Averasboro Averasboro Upper Little River Lillington Averasboro Black River Stewarts Creek Stewarts Creek Johnsonville Stewarts Creek Black River Stewarts Creek Upper Little River Upper Little River Averasboro Averasboro Upper Little River Stewarts Creek Averasboro Upper Little River Stewarts Creek Averasboro Upper Little River Upper Little River Black River Black River Upper Little River Averasboro Averasboro Neills Creek Upper Little River Averasboro The Following Jurors Were Drawn For Civil Term of Superior Court Beginning September 17th. 1962 1. Arline Lee Winters 2. Hughie Pope 3. A J Parker 4. Everett Suitt 5. Boyd Hodges 6. J E Mangum 7. Charles T. Edgerton 8. Cecil Harkey 9. R 0 Broadwell 10. Edgard L. Jackson 11. E L Bolton 12. A D Gregory 13. Millard R. Gainey 14. Josiah Reynolds Byrd 15. Roy E. Weeks 16. Lester C. Langdon 17. Lonnie M. Parker 18. C B Gardner 19. J E Gainey 20. James M. Hinson 21. Wm. Percy Hall 22. Morris Andrew Knox 23. Robert M. Lawrence 24. M E Fish 25. J E Lewis 26. Ralph Collins Dunn Dunn Bunnlevel Mamers Dunn Fuquay # 2 Buses Creek Buses Creek Fuquay # 2 Angier Butes Creek Angier # 2 Dunn Bunnlevel Erwin Dunn Bunnlevel # 1 Angier # 2 Dunn # 4 Dunn Dunn # 4 Dunn Willow Springs # 1 Angier Fuquay # 2 Lillington # 1 Averasboro Averasboro Stewarts Creek Upper Little River Averasboro Hectors Creek Neills Creek Neills Creek Hectors Creek Black River Neills Creek Black River Averasboro Stewarts Creek Duke Averasboro Stewarts Creek Blank River Averasboro Averasboro Averasboro Averasboro Black River Blank River Hectors Creek Neills Creek 27. James W. Hall 28. J B Britt 29. W. Conrad Gass 30. James Alford Roberson 31. N J 8ordan 32. M B Glover 33. Harvey Sessoms 34. J. Ehu Stewart 35. Bobby Turlington 36. Artie Swann 37. L C Gregory 38. Leon Denning Stephenson 39. Howard Strickland 40. Ross Buchanan 41. Roy W. Darroch 42. Leamon Thornton Strickland 1j3. Harrington Morrison 44. Wallace Betts 45. Durwood A. Young The Board recessed to Dunn Angier # 2 Bthles Creek Erwin Fuquay # 2 Erwin Erwin Erwin Erwin Sanford # 6 Angier # 2 Angier Dunn Broadway # 1 Lillington # 1 Dunn # 3 Lillington # 3 Lillington # 1 Angier Averasboro Neills Creek Neills Creek Duke Hectors Creek Duke Duke Duke Duke Barbecue Blaok ;River `Black River Averasboro Upper Little River Neills Creek Averasboro Upper Little River Neills Creek Black River econvene August 14th. at 7:30 P. M. Chairman Clerk to Board