Loading...
0604195151 June 4, 1951 The Board of Commissioners of Harnett County met in regular session on Monaay June 4th, 1951, at 10:60 A. M. with L. A. Tart Chairman, R. L. Pate, C. G. Fields, B. P. Ingram and Worth Lee Byrd were present. Also present were the County Attorney, the Auditor and the Clerk to the Board. The report of Robert Morgan, C. S. C. was approved and ordered filed. The report of Inez Harrington, Register of Deeds, was approved and ordered filed. The rport of D. P. Ray, Jr. Tax Collector, was approved and ordered filed. The report of L. B. McLean, Veteran Service Officer, was approved and ordered filed. R. L. Pate, seconded by Wroth Lee Byrd, that M. T. Williams, Lillington # 1, Neill's Creek Township, be relieved of Poll taxes permanently on account of physical disability. (Motion carried) The Board approved that certain road to beginning at a point on MoDougaid at Bruce on Swan Station - Broadway Road, a distances Boell, Mr. Cooper, and Mr. J. W. Thomas to be hard surfaced in Barbecue Township, Nowell's place to Ernest Thomas place of 1.5 miles (petition given to Mr. E.B. be presented to State Highway Commission. R. L. Pate moved that Henry Elliott of Stewart's Creek Township be released Of late listing penaity for year 1950 by reason of physical illness which was respon- sible for late listing, seconded by C. G. Fields and unamiously passed. C. Read Ross, Superintendent of Harnett County Schools appeared before the Board and explained the School Buaget for year 1951 -52. The The The Board appointed C. R. Ammons, County Agent for a tern of 1 year. Board appointed T. D. O'Quinn, Asst. County Agent for a term of 1 year. Board appointed Loraine Vail, Home Demonstration Agent for a term of 1 year. The Board appointed Lela Huntley, Asst. Home Demonstration Agent for a term of 1 year. The Board appointed L. K. Boston, Negro Farm Agent for a term of 1 year. The Board appointed Ida Hinnant, Negro Home Demonstration Agent for a term of 1 year. L. B. McLean was appointed Veteran service Officer for a term of 1 year The Board appointed D. P. Ray, Tax Collector of Harnett County for a term of 1 year. The Board named H. D. Carson, Jr. Collector of prepayments of taxes for year 1951. R. L. Pate moved that C. W. Stone C.E. "Shug" Avery and Coy Lucas be appointed members of E. Erwin Sanitary District, Seconded by B. P. Ingram. (Motion carried) The report of Grand Jury was ordered placed on file. C. G. Fields moved, seconaed by worth Lee Byrd that the resignation of +V. J. Saul, constable in Grove 'Township, be accepted to take effect immediately. (motion carried) R. L. Pate moved and aseconded by C. G. Fields that Eugene Morgan be, and he is hereby appointed Constable in Grove Township. (Motion Carried) He is to begin his new duty upo securing bond in amount of $1,000.00 and taking oath of office. THE BOARD ADJOURNED. C ha iceman 52 The Following Checks we 69. R. B. O'Quinn 70 Earl MoD. - Westbrook 71 Carolina Tel &.Tel. Co 72 Wachovia Bank &Trust Co Raleigh 73 Institute Of Government Chapel H 74 Columbia Ribbon & Carbon Mfg. Co 75 Twyford "Printing Co 76`? Thomson Davis Agency 77 Thomson Davis Agency 78 Thomson Davis Agency 79 Wade Stewart, Constable` 80 B. -E. Sturgill Deputy Sheriff- Fees 81 0. R. Pearce, Constable Fees - 82 K. C. Matthews, Deputy Sheriff Fees 83 W. B. Castleberry, Constable Fees 84 James H. Anderson Co, Raleigh Invoice No 5327 6 -13 -51 85 Layton Supply Co Supplies for County Home Supplies for Courthouse & County H Ice for Courthouse Jan -May 1951 1 Progress binder for Harnett 00 Register of Deeds Supplies Register of Deeds Printing for Register of Deeds June Postage Fees and Laundry Supplies for County Home Work at County Home Work at County Home Work at County Home- Work at County Home Work at County Home Void Work at County Home_ Workkat County Home Paid out during month of June Invoice 1480 6 -6 -51 Void Invoice No 20175`6 -20 -5: Ice for County Home Account for County Home County Home account for June Supplies for County Home Supplies for County Home Supplies for County Home Invoice No 6238 6 -11 -51 Supplies for County Home Repairs to Stoker County Home igeration Service Repairs at County Home Statements (County Home) Invoice for County Home Invoice Nos 00019 & 00240 Storr Sales Go(Welfare Dept.) Supplies Harnett Co Agents office Supplies Home Demonstration June Clinics Lillington & Dunn Health Center Supplies for Dunn Health Center Invoice 73 June 1951 Cleaning at Dunn Health Center Milk Samples Invoice,Helth Dept. For Health Dept. Invoices)Supplies for Harnett Go. Health Dept. Clinic 6 -26 -51 Void Glinicso6 -5 -51 6-12-51 6-19-51 Supplies for Clerk's office Inc Invoice No 332 6 -5- 51 Postage Judgments - -for Clerk's office Fees Expense for moving to new office -Part Salary Payment Printing fees and postage. County's Water Bill Supplies 2 or County ilome & Jai Supplies for County Home & Hea_t using The Month Of July 1951: Welfare Board Meeting Welfare Board Meeting County's Telephone Bill Rent Negro Agents office ill Membership Dues 1951 -52 Invoice No 331 6 -5- 51 Invoice No 8327 6 -8- 51 7 -1 -51 Bond Alice Patterson 7 -1 -51 Bond for Duncan P. Ray,Jr. 7- 1- 51.Bond for Lola O'Quinn Fees 5.00 6.22 *193.40 15.00 119.01 15.21 .85 50.00 035Q.00 25.000 5.00 40.60 32.40 38.00 10.00 16.90 13.88 8.75 7.20 12.61 86 Lillington Furniture Co 87 Lillington Ice & Goal. Co 88 Owen G. Dunn Co New Bern 89 90 '91 Inez Harrington R. of Deeds 92 K. C. Matthews Jailor_ 93 Purdie Brothers, Inc Dunn,NC 94 Joe Williams 95 Mrs. Lettie Poythress 96 Hector Atkins 97 Louise Furgison 98 Marie Massie 99 Voidh, 100 John Mullins 101 Emma Lee Blue 102 John Mason 103 Lillington Roller Mills, Inc. 104 Void 105 Thomas & Howard Co 106 Lillington Ice & Goal -Co: 107 City _Market 108- Progressive Store 109 W. J. Alford, Sr.. 110 Ray's 111 Womble Co 112 P. V. Capps Co 113 O'Quinn & O'Quinn 114 J. J. Barnes 115- Electric Motor & Re 116 J. G. Paschal 117 W. A. Davis Milling Co 118 Champion Milling Co, Inc 119 Storr Sales Co 120 Gray & Creech Inc 12]. Loraine Vail 122 C. B. Codrington 123 Dunn Family Laundry 124 Butler &'Carroll Drug Co 125 Elmore Millworks Dunn'` 126 Fannie `McAllister 127 Wayne County Health Dept. 128 Raleigh Office Supply Co 129 State Lavoratory of Hygine 130 Winchester Surgical Supply 131 Dr. L. R. Deffermyre 132 Void 133 Dr. Charles W. Byrd 134 " John M. Strong, 135 Columbia'Ribbon & uarbo 136 Robert B. Morgan 137 Betey Ross Letter Shop 138 Robert B. Morgan C.S 0 139 L. B. McLean 140 L. B. McLean 141 Harnett County News 142 W. E. Slamon, Sheriff 143 Town of- Lillington 144 Johnson & Bryan 145 Kelly's Drug Co Edwards & Broughton Co Raleigh Commercial Printing Co 148,60 85.70 40,00 69,00 21.22 -36.00 70.00 28.00 20.00 14.00 60.00 70.00 ,60.00 17.56 105.58 3•:30 8.60 72.33 5.00 15,38 12.60 79.46 8.05 204.83 21.45 13.37 68.80 97.43 54.00 13.00 8.46 310.00 22.88: 6.45 9.75 9.00 13.75 2.19 31.00 278.54 15.00 45.00 3.01 27.50 24.37 6.00 44.35 5.00 50.00 114.00 30.75 19.00 119.11 52.88 146 Pope's 5¢- $5.00 Store 147 Void 148 Storr Sales Co Supplies for County Home Void Supplies for Sheriff's office County Arents office & Health Dept. 149 Colonial Stores, Inc. 150 Progressive Stoves 151 City Market 152 Neighbor's Food Center 153 A. H. Cannady 154 The Great Atlantic & Pacific Tea Co 155 Carl McNeill 156 E. L. Overman 157 Butler & Carroll Drug Co 158 Fitchett Drug Co 159 Duke Hospital 160 Lincoln Hospital 161 Mrs. G. B. Noell 162 Dr. C. B. Codrington 163 Dunn Hospital 164 Lee County Hospital 165 Dr. W G Wilson, Jr. 166 Lee County Hospital 167 Wilson Shoe Service 168- The Pleasant Shop 169 Mrs. C. B. Noell 170- The Eastern North Carolina Sanatorium 171- The Western North Carolina - Sanatorium 172. The North Carolina Sanatorium 173 Void 174 Mrs. L. L. Wilborn 175 Mrs. L. L. Wilborn 176- Duke Hospital 177 Mrs. B. H. Haymore 178- Mrs. G. B. Noell 179 Mrs. G. B. Noell 180 Mrs. G. B. Noell 181 Mrs. G. B. Noell 182 Mrs. C. B. Noell 183 W. H. Matthews 184 David Campbell 185 Jack Bell 186 Mrs. W. M. Tart 187 Mary Eliza Dowdy 188 C. S. Stephenson 189 Thomas Lloyd Taylor 190 Luther Forbes 191 H. D. Carson, Jr. 192 Carolina Power & Light Co 193 W. H. Matthews 194 David Campbell 195 A.P.T.D. Fund Harnett County 196 Mildred Bradsher 197 First Citizens Bank & 'Trust Co 198 First Citizens Bank & Trust Co 199 H. D. Carson, Jr. 200 N. S. Powell 201 W. H. Matthews 202 David Campbell 203 void 204 Carrie Speight Alston 205 L. A. Tart 206 C. G. Fields, Com 207 B. P. Ingram, Com 208 R. L. Pate, Com 209 Worth L. Byrd, Com 210 W. A. Johnson 211 Berles C. Johnson 212 Lottie Patterson 213 D. P. Hay, Jr. 214 Alice Patterson 215 Lola Otauinn 216 W. E. Salmon 217 Rachel Weaver 218 Inez Harrington 219 Mrs. Velma S. Ldwards Relief Orders: Relief Orders Relief Orders Relief Orders Relief Ord ers Relief Order Relief Order Relief Orders Relief Order Supplies for welfare Dept. Hospitalization for welfare Dept. 85.27 Hospitalization for ,welfare Dept. 107.50 Professional Services 4.00 Services for Welfare Dept. 28.00 Hospitalization for Welfare Dept. 1,070.00 Hospitalization for Welfare Dept. 82.00 Professional Services for Welfare 6.00 Dept. Hospitalization for Welfare Dept. Relief Order Supplies Supplies Hospitalization for :;elfare Dept. Hospitalization for welfare Dept. Hospitalization for S;elfare Dept. Void Boarding Home Care Bo.-rdin-z Home Care Hospitalization for felfare Dept. Boarding Home Care Boarding Home Care Boarding Home Care Boarding Home Care Boarding Home Care Boarding Home Care Salary 7- 2• -thru 7 -7 -51 Salary 7 -2 thru 7 -7- 51 July allowance July Allowance July allowance July allowance July Allowance July allowance Part Payment on Salary County's Light Bill Salary 7 -9 -thru 7 -14 -51 Salary 7 -9 thru 7 -14 -51 Harnett Co. Share of A.P.T.D. Fund for July 1951 July Salary Transfer to School Fund Transfer to Road & Bridge July Salary & Travel Refund Salary 7 -16 -tnru 7 -21 -51 Salary 7 -16 thru 7 -21 -51 Void Court Reporting 2 weeks July Salary July Salary July Salary July Salary July Salary July Salary July Salary & Travel July Salry July Salary & travel July Salary July Salary July oalary & 'Travel July Salary July Salary July Salary 12.59 30.77 15.00 15.00 20.00 10.00 15.00 5.00 5.00 15.00 30.00 8.85 126.50 19.35 11.67 10.77 18.28 17.40 199.78 42.00 27.00 65.22 42.00 42.00 42.00 42.00 42.60 21.00 45.00 32.50 16.00 15.00 10.00 10.00 10.00 30.00 50.00 104.37 45.00 32.50 61.50 157.70 1,502.50 302.50 311.00 11.78 45.00 32.50 157.18 50.00 25.00 25.00 60.00 25.00 200.00 388.40 165.90 360.60 157.70 157.70 438.25 133.10 282.55 176.00 54 220 Ada W. Stone 221 Void 222 :Mrs. Hilda Shaw 223 K. C. Matthews 224 Annie Ashley 225. Mrs. K. C. Matthe 226 John Mason 227 - Mrs. John Mason 228 C. R. Ammons 229 T. D. 'Quinn 230 Void 231,_ Nina P. Bethune 232 - Loraine Vail 233 Lela F. Huntley 234 Julia Ellen Stewart 235 - Dr.. W. B. Hunter 236.. Mrs. Mary M. Carroll 237. Mabel L. Alston 238. Glynn T. Johnson 239 M. H. Canady 240.. Rait ude.P'arkars 241 Vignia'Pittard 242 Hattie E. Barnes 243; Ruby J. Hood 244, Robert B. Morgan 245 Elizabeth F. Matthews 246 Ruby T. Currin 247. F. H. Taylor 248 Neill McK. Ross 249 L. B. McLean 250 Joan Maness 251 L. K. Boston 252 Ida P.'Hinnant 253' Ophelia McLean 254, Wilma Williams 255. Naomi Hawley 256 - Leona Breeden 257 Marjorie G. Richey 258 Mary M. McKnight 259. Emma Lee West 260 Gwendolyn Wilborn 261 Frances E. Worrell July Void July July July July July July July July Void July July July July July July July July July July July July July July July July July July July July July July July July July July July July July July July Salary Salary Salary Salary Salayy Salary Salary Salary Salary Salary Salary Salary Sa1vyy Salary Salary Salary Salary salary Salary Salagry Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary Salary $124.90 133.15 125.00 70.00 75.00 215.00 75.00 219.00 177.00 67.50 162.80 113.10 55.00 626.99 250.88 289,22 236.90 345.95 143.90 133.96 254.11 246.55 393.30 196.80 164.10 296.40 233.33 293.35 135.00 1574-00L,. "65.00 10.00 333.08 167,75 143.15 266.29 241.28 243,80 260.16 265.70 & Travel & Travel and travel & Travel & Travel & 'Travel & expense & expense of travel & travel & travel & travel &iExpense "1 & Expense & Travel & travel. The Pioneer Bonding Company of the United States Know All'MenBhhThese Presents: That Mrs. Velma Ldwards of Lillington, atate 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 horre office in the City New York in the said State, are held and firmly :bound unto Inez S. Harrington, Register -of Deeds of Lillington, State of NorthCarolina, herein- after 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 succdssors and assigns, jointly and severally firmly by these presents. -Signed, `sealed, and dated this 28th day of `'anuary, 1952. WHEREAS, the above -named principal has been duly appointed or elected to -the office of Deputy Register of Deeds of the Lillington, State of North Carolina for the terms of office beginning on July 19, 1951, and ending on Indefinite -NOW, THEREFORE, THE condition of the Foregoing Obligation is such, Ghat -if the Principal shall faithfully perform such duties as may imposed on hit 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 re- ceipt by the obligee, of the surety's written notice of cancelation. Signed,- sealed and delivered in the presence of Inez,`larrington -w to the Principal Mrs. Velma Edwards Principal The Fidelity and Casualty Company New York Herbert B. Taylor, attorney of