Loading...
040719521 1 1 APRIL 7th. 1952 The Board of County Commissioners of Harnett County met in regular session on Monday April 7th. 1952, with all members present. Also present were the County Attorney, the Auditor and the Clerk to Board. The report of Mrs. Elizabeth F. Matthews, Acting Clerk of Superior Court was approved and ordered filed. The report of D. P. Ray, Jr., Tax Colleltor, was approved and ordered filed. The report of Inez Harrington, Register of Deeds, was approved and ordered filed. The report of L. B. McLean, Veteran Officer, was approved and ordered filed. The report of B. H. Sellars, Electrical Inspector, was approved and ordered . filed. The report of J. L. Bishop, Electrical Inspector, was approved and ordered filed. Continuation Certificate Bond #859400 P 0 in the sum of $1000.00, with William Preston Porter, constable in Duke Township, as principal with Maryland Casualty Co. was approved and ordered filed. Maryland Casualty Company Baltimore _ Continuation Certificate Bond No. 973075 In consideration of the sum of $10.00 Lollars this bond, subject to all its covenants and conditions is hereby continued in force until Noon on the 4 day of December, 1952. It Is Expressly Understood and Agreed that the attached bond and all renewal or continuation certificate attached thereto (including this one) are not cumu- lative, and that the total liablility 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 and no 100 ($1,000.00) Dollars heretofore issued from the 4th day of December, 1950 on behalf of William B. Castleberry and in favor of State of North Carolina IN WITNESS WHEREOF THE MARYLAND CASUALTY COMPANY has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 5th day of November, 1951, but the same shall not be binding upon the Company unless coun - tersigned by an authorized of the company. Glenn C. Bramble, ° ecretary Continuation Certificate bond William B. Castleberry, Constable, approved and ordered filed. Maryland Casualty Company Continuation Certificate W. T. Harper, President Countersigned: James F. Davis, Authorized Rep. # 973075 in the sum of $1,000.00, with as Principal with Maryland Casualty Co. was Baltimore In consideration of the sum of $10.00 Dollars this bond, subject to all its covenants and conditions is hereby continued in force until Noon on the 4th day of December, 1952. It is Expressly Understood and Agreed that the attached bond and all renewal or coninuation certificates attached thereto (including this one) are not cumu- lative, and that the total liablility of the Maryland Casualty Company under the attached bond and all such renewal of continuation certificate shall not exceed the penalty namedin the attached bond, to wit 01,000.00. Attached to and forming part of the bond, in the amount of One Thousand and no /100 ($1,000.00 Dollars, heretofore issued from the 4 day of December 1950. on behalf of William B. Castleberry and in favor of State of North Carolina. IN WITNESS WHEREOF the Maryland Caualty Company has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 5 day of November, 1951, but the same shall not be binding upon the Company unless counter- signed by an authorized representative of the Company. Glenn C. Bramble, Secretary W T Harper, President Countersigned: James F. Davis Authorized Representative. 118 Bond 90- 059 -269 with Maryland Casualty Company with H. D. Carson, County Auditor, as Principal, in amount of $10,000.00, with Maryland Casualty Company. :,: was approved and ordered filed. MARYLAND CASUALTY COMPANY - BALTIMORE KNWW ALL MEN BY THESE PRESENTS, That Herbert D..Carson, Jr.,.Lillington, North Carolina, as principal (hereinafter called Principal) and the Maryland Casualty Cs Company, a corporation of the State of Maryland, having its principal office in the City of Baltimore, Maryland, as Surety, (hereinaflter called Surety) are held and firmly bond unto the Board of County Commissioners -of Harnett County, N. C. in the penalty of Ten Thousand and no /100 Dollars ($10,000.00) to the payment where- of, well and truly to be made and done,; the said Principal bonds himself, his heirs, executors and administrators, and the said Surety binds itself, its successors and assigns, jointly and severally, firmly by these presents. - THE CONDITION OF THE AFOREGOING OBLIGATION IS SUCH, THAT WHEREAS the said trincipal was appointed County Auditor for the term beginning on the 2nd. day of 1951 and ending on the 2nd day of December 1952. NOW, THEREFORE, if the said Brincipal shall during the term of this bond, well and faithfully perform -all and singular the duties incumbent upon him by reason of his election or appointment as said County Auditor, except as hereinafter limited, and honestly account for all moneys coming into his hands as said County Auditor, according to law, then this' obligation shall be null and void; it is otherwise to be and remain in full force and, virtue THIS BOND is executed by the Surety upon the following express conditons,'which. shall be conditions precedent to the right of recovery hereunder; IT IS MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL PARTIES HERETO, that if the Surety shall so elect, this bond may be cancelled by giving -(30) day s notice in writing to the said Board of County Commissioners of Harnett County, N. C., ands this bond shall be, deemed cancelled at the expiration of said thirty (30) days, the said Surety remaining liable for-all or any act or acts covered by this bond which may have been committed by the Principal up to the date of such cancellation under the terms, conditions and provisions of this -bond, and the Surety shall, upon surrender of this bond and. its release from all liability thereunder, refund the premium paid, less a pro rate part thereof, for the time this bond shall have been in force. AND IT S$ FURTHER MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL THE PARTIES HERE* TO, that the said Surety shall not be liable to said Board of County Commissioners of Harnett County, N.C, for any loss resulting to said Board of County Commission- ers of Harnett County, N. C. be reason of any poblic moneys being now on general or special deposit or hereafter placed on general or special deposit by or on be- half of the said Principal, with any bank, depository, depositories, or by reason of the allowance to or acceptance by said Principal of any interest thereon, any Law, Decision or Statute of the State of North Carolina or Ordinance of the said Board of County Commissioners of Harnett County, -N. C. to the contrary notwith- standing; SIGNED,' SEALED AND DATED this 2 day of Dedember,'1951 Witness ,Principal Maryland Casualty Company J. P. Brawley Atty -in -Fact Countersigned: James F. Davis Resident Agent Whereas, Miss Whilma Williams, Superintendent of Department of Public Welfare, has had Henry Stewart, long an inmate of the County Home examindd by Doctors at Duke Hospital to determine his physical condition and physical ability to work and has today reported tothis Board that said Doctors have advised heruthat the said Henry Stewart is physically able to do light work, And Whereas, in view of said report it is the opinion of this Board `envy Stewart is not now a proper subject to be quartered in the and that he should be removed therefrom in order that someone more kept in.the County Home. that the said County Home, entitled hey be NOW, THEREFQ E be it resolved by the Board of Commissioners of Harnett County, that the said henry Stewart be and Nae. _ as hereby discharged from the County Home, and the said henry Stewart is herewithi'directed to forthwith from the. said County Home. Upon:iotion of bom. H. S. Holloway, seconded by Com. R. L. Williams, Supt. of Welfare Department, was authorized to send patient-at the State Sanitorium, to Duke Hospital for further Motion carried, Pate, Miss Wilma Make A. Porter, a treatment. 119 Worth Lee Byrd, moved, seconded by R. L. Pate, that Willie H. Young, Angier, N. C. be granted free pedlers license for a period of one year by reason of the fact that he is a disabled Veteran of World War No. 1. The Following road petitions were received and placed on file: (1) That road in Rector's Creek Township, which runs from 15A at the hone of John Holland and around by Ballard's to Highway No. 60 at the edge of Kipling, be made an all weatner road. (2) That road in Johnsonville Township about two miles North of N. C. # 27 on a black Top Road from Lemon Springs Road to the Johnsonville Road to a dirt road 3 -3/5 miles from Olivia, N. C. be pulled up and Sand Graveled (3) That road in igeill's Creek 'Township in the Town of Buie's Creek which runs from Taylor street to nighway No. 421 to Cemetery in Buie's Creek, and known as the Cemetery Road, be constructed on old road bed and black surfaced. (4) That road in Duke Township which runs from Old Lucas Mail Route to Antioch rtoad to be pulled up and leveled. (5) That road in Anderson Creek Township which runs from Highway # 210, Hommer Lewis Service Station to Sorrell Farm Road by W. J. Bradford an old Farm Place, to be pulled up and fixed with sand gravel for farm produce hauling. (6$ That road in Aversboro Township which runs from The Mary Stewart's School House Road at the home of Jerimiah Stewart to the old Stewart Pond Road at the home of V. T. Lee, to be constructed into a new goad. (7) That road in Johnsonville sownship to open up and maintain a public road running in a southwestern direction from the Harrington farm on the Spout Springs- Cameron Hir•hway to the residence of Owen Graham on the Buffalo Road, a distance of approximately one mile. (0) That road in Upper Little River Township, to lay out and build the highway leading from the Alex Byrd place running westwardly to the Swann Ford on Daniel's Creek. We are asking the Lee County Commissioners to take the same action on the Lee County side, running to Swann Ford, as the distance connecting both ends, that is from the Alex Byrd place in Harnett County to the point in Lee County which is already planned is less than two miles. Mrs. Mary L. McAllister, Southeastern District Supervisor from the State Extension Department, appeared before the Board and offered the regisnation of Mrs. Loraine Vail Butler, as Home Demonstration Agent, and recommended the appoint- ment of Miss Lela Huntley to fill the unexpired term. The resisnation of Mrs. Loraine Vail Butler, Home Demonstration Agent of Harnett County, was accepted to take effect May 1st. 1952. Worth Lee Byrd, moved, seconded, by R. L. Pate that Miss Lela Huntley be and she is hereby appointed Home Demonstration Agent of Harnett County to begin her duties on May 1, 1952. Motion carried. Worth Lee Byrd, moved, seconded, by H. S. Holloway, that the heads of each County Office have prepared and present the budget for their respective office at the next regular meeting of the Board of Commissioners. Motion carried. THE FOLLOWING- NAMED WERE DRAilIN FOR TFE TERM OF CIVIL COURT BEGINNING MAY 5th, 1952: 1. Joseph McKay 2. Arnold L. Nordan 3. James R. Jones L}. N. M. Johnson 5. J. H. Tart 6. Charlie W. Tart 7. Jesse M. Godwin 8. R. F. Avery 9. Lloyd Moore 10. Daniel B. Griffis 11. eiamie Haighwood 12. H W Patterson 13. A L Jenkins 14. James Walker 15. A D Adcock 16. J G Young 17. Paul C. Graham 18. F S Blanchard 19. D C Parker 20. James Thomas 21. 0 W Weeks 22, G E Turlington Cameron # 2 Lillington /� 3 Erwin Dunn Dunn Dunn # 2 Erwin Erwin Dunn # 3 Erwin # 1 Lillington Broadway if 1 Erwin Dunn Dunn Dunn Jonesboro Heights Fuouay # 1 rwin # 1 Lillington # 3 Dunn # 2 Buie's Creek Johnsonville U L R Luke Aversboro "versboro Aversboro Duke Duke Aversboro S 0 Lillington U L R Aversboro Aversboro, Aversboro Aversboro Barbecue Buckhorn S C Lillington Aversboro N C rl20 23. W Troy Godwin 24. W B Hall 25. A Harvey Rambeaut 26. Lynn G. Parker 27. Charles Levy Byrd 28. Josephus'Powell 29. 0 B Currin Jr. 30. Norman E. Gossett 31 G. Graham Byrd 32 J E Barber" 33. Merlon Stancil 34. Annie B. Massengill 35. Ladoma E. Adams 36. J C Harmon THE FOLLOWING NAMES WERE MAY 19th, 1952. 1. Lindsey Wilson 2. C E Allen 3. W M (Willard)Wicker 4. Amory D. Olds 5. G C Partin 6. John M. Wood 7. Lewis West 8. Joseph Edward Wicker 9. Arthur B, -Byrd 10. Monroe M. Tart 11. Hubert Williams 12. W S Mason 13. J V Griffin 14. G H LaFontain 15. W F Bethune 16. E H Bethune 17. Nicholas A. Joseph 18. Guy H. Graham 19. -L C McLean 20. W E Nichols 21. G H Woodworth 22. Edward Chance 23. Erwin Holder - 24. Bernard Davis 25. W Nelson Ennis 26. Alex Womack 27. Claude Harrington 28. Lonnie Champion 29. J C Suggs 30. James W. Coats 31. Joe Mangum 32. Claybourne Adams 33. Norman Cameron 34. Luby Naylor 35. James Archie Gregory 36. John McCall Dunn Dunn # 2 Coats 1 Dunn Bunnlevel Dunn I 3 Angier Lillington Coats Broadway # 1 Dunn #3' Erwin fr 1 Angier # 2 Buie's Creek Aversboro Aversboro Grove Aversboro S C Aversboro B R Lillington Grove U -LvR Aversboro S B R N C DRAWN FOR THE TERM OF CRIMINAL COURT BEGINNING Jonesboro Heights Sanford Coats # 1 Jonesboro Heights Sanford Dunn ;# 3 Bu nnlevel if 1 Erwin Dunn. Jonesboro Heights Sanford Lillington - Dunn # 4 Coats Dunn Holly Springs # 1 Dunn # 3' Lillington Lillington Erwin Jonesboro Heights, Sanford Lillington Coats Erwin Dunn ;# 4 Coats Lillington :,# 3 Dunn # 3 Broadway •# 1 Lillington ,;# 2 Fuquay Springs ;# 1 Lillington j 2 Dunn Lillington # 3 Angier Broadway # 1 Dunn Erwin Dunn Barbecue Grove Barbecue Aversboro A C Aversboro Aversboro Barbecue Lillington Aversboro Grove Aversboro Buckhorn kiersboro Lillington -Lillington tuke Barbecue Lillington Grove Duke Aversboro Grove Grove Grove U L R Lillington- - Buckhorn Lillington Ave- rsboro Lillington Black River` U L R Aversboro Aversboro Aversboro 120 A ' 1 THE 'OLIOWING CHECKS 4IFRE ISSUED DURING THE MONTH OF APRIL, 1952. 2129 Mrs. Wilsie Steele 2130 Mrs. Rebecca Haymore 2131 Mrs. Rebecca Haymore 2132 iArs. James Earl Wester 2133 Mrs. James Larl wester 2134 Mrs. James Earl wester 2135 'irs. ' . B. Noell 2.136 Mrs. G B. Noell 2137 Mrs. G. B. Noell 2138 Mrs. L. L. wilborn 2139 Mrs. L. L. Wilborn- 2140 Worth L. Byrd 2151 '?. B. C' auinn 2142 Mrs. b1. M. 'fart 211i3 inomas Lloyd Taylor 21L;_h dachovia sank & 'rust Uo 215.5 C B. Allred Boarding Home Care Board ing Home Care Boarding Home Care Boarding Home Care boarding Home Care Boarding Horne Care Boarding Home Care boarding Home Care Boarding Home Care Boarding Home Care Boarding Home Care Welfare Board Meeting Welfare Board Fleeting Hail allowance April allowance Fr.nt "or hegro A'gent's office Rent Veterans office 2146 Carrie Speight Alston Court deporting 2147 D. P. Ray, Jr. Tax Collector Jury 'Tickets A P T D Fune County's part April 1952 N C Mate Com. for °lind Invoice April 4 1952 '.J H Matthews Salary David Campbell Salary Annie Ashley Salary Void Void Carolina Tel & Tel Co County's Telephone Carolina Tel & Tel Co Telephone bill for Dunnhelth Center First Citizens Bark & Trust CoWithholding tax I21arch 1952 M D Lanier Postmaster Stamped envelopes H D Carson Jr. Part payment on Salary J Henry Vaughn Sec- Treas/ 1952 Dues Twyford Printing Co Invoice March Sairy Fees Fees Fees Fess fees fees Tess 2'ess Fess Fees Bond sP rbert Carson, Jr. Invoice 211,8 211;9 2150 2151 2152 2153 2154 2155 2156 2157 2158 2159 2160 2161 2162 2163 2164 Mrs. Sudie S. Parrish F. E Sturgi_ll • L Jackson Constable Eli :fanning 2165 Preston Porter 2166 E L Morgan, Constable 2167 W B Castleberry Constable 2168 W E Salmon, Sheriff 2169 K C Matthews, Deputy 2170 D K Stewart Deputy 2171 0 R Pearce 6onstable 2172 Thomson- Davis A7.ency 2173 rlalker Martin, Inc 2174 Edwards a Broughton Co Register of Deeds office 2175 Inez Harrington Reg. of Deeds .'_arch postage 2176 K. 0. Matthews Jailor Fees & Laundry 2177 March accont for Jail 2178 Statement 2179 Repairs Colored AAA Llag 2100 P 21 A office 2181 Paid out March 2162 work at County Horne 2163 Work at County Roam Work at County Home Johnson & Bryan Holloway Plumbing Shop H M Turlinrton Pemberton Llectric Co John Mason Annie iMcKoy Margaret Buie 2184 John Mullins 2185 Bertha Thompson 2166 Lovie i ici' ei ll 2167 Lillingto Ice a reel Co 2188 Uity Market 2169 Colonial rrozen rood Lockers Statement 2190 Brogden Produce Co Invoice 2191 Progressive Stores 2192 Lillington Holler Mills Inc 2193 Orkin Exterminating Co Inc 2194 Puritan Chemical Co 2195 LaFayette Drug Co 2196 Pope's 50 +5.00 Store 2197 0' auinn & 0' <cuinn 2198 J E Womble & sons 2199 Womble Company 2200 Sexton's Department Store County Home 2201 Electric :Motor & Refri:geration Service invoice 2202 F.0lmont Kittrell County 'home 2203 Champion Milling Co Inc ±-_voice x204 W A Davis :filling Co Iii oice 2205 Storr Sales Co Statement Welfare Dept. 2206 Lewis Super Service Co Welfare Dept. IP a II I Coal for County Home March account ^or County Home ~larch account County Home Invoice County Home statement Invoice Statement County Horne County Home 'ounty Home County Home Supplies for County Home 5.6o 15.40 5.60 42.00 42.00 5.6o 42.00 42.00 21.00 42.0o 27.00 5.00 5.00 15.00 10.00 15.00 17.50 56.39 559.60 126.50 414.30 /45.00 32.50 16.00 147.91 11.85 1,128.70 20.28 125.00 25.00 1.45 160.00 25.00 15.00 45.00 20.00 15.00 25.00 27.75 21.80 8.60 36.80 100.99 70.69 10.27 L5.00 63.00 126.50 7.00 50.56 6.00 127.90 54.18 27.45 65.00 70.00 65.00 297.35 14.26 65.56 5.75 36.01 49.88 10.00 72.50 70.06 4.75 46.50 33.20 )5.35 21.80 15.17 29.00 172.20 166.30 31.95 76.52 2207 Gray & Creech Inc 2208 Dr. C B Codrington 2209 Fannie Mchllister 2210 Fowler Radio Company 2211 The Good -Lite Company 2212 Tart Coal & Oil Co 2213 Merck & Co Inc.- 2214 - Winchester Surgical Supply Co 2215 State Laboratory Of Hygene 2216 Dr. Charles W.'Byrd 2217 -Elizabeth F. Matthews 2218 Elizabeth F. Matthews 2219 -State Hospital at Raleigh 2220 Alfred Williams & Co 2221 - Elizabeth F. Matthews 2222 John M. Strong 2223 Bowen Office Equipment Co 2224 Mitchell Printing Co 2225 The Daily ktecord 2226 The -Dunn Dispatch 2227 Harnett County News 2228 Raleigh Of£iee Supply Co 2229 James H. AndersonGo 2230 Layton Supply Co 2231 -Town of Lillington 2232 E B Culbreth 2233 Commercial Printing Co 2234 Owen C. Dunneo 2235 Purdie Brothers Inc 2236 Kelly's Drug Co - 2237 Modern Laundry and Cleaners 2238 Proogressive Store 22392LI ?C McKinney 2240 Neighbors Food Center 2241 Matthews & Smith 2242 Womble's Food Store 2243 City Market 2244 G F Bennett 2245 Colonial Stores 2246 D R -Smith 2247 Colonial Stores' 2248 J & W Grocery 2249 Farmers Exchange 2250 Layton Supply Co' 2251 Broadway Drug Store 2252 Fitchett Drug Co 2253 LaFayette Drug Co 2254 Hood's Drug Store - 2255 Kelly's Drug Store 2256 Yanceybille Drug Co 2257 Lee County Hospital 2258 Dr. J K Williford 2259 -Dr. F T Eastwood 2260 Drs. L. R. Doffermyre 2261 Good Hope Hospital, Inca 2262 Duke Hospital 2263 'Frances Worrell 2264 Womble Company 2265 'Steinberg & Co 2266 'Jonesboro's Lee-Drug Store 2267 O'Quinn & O'uinn 2268 Kelly's Drug Store 2269 Ray's 2270 -Belk's Dept. Store 2271 - Mack's 5-10 Store 2272 -Efird's Dept. Store 2273 Wayne Justesen 2274 -State Commission for Blind 2275 -Wake County Tuberculosis SanatO 2276 The Eastern N C Sanatorium 2277 The Western N C Sanatorium 2278 The N C Sanatorium 2279 Rachel Weaver 2280 M. D. Lanier, Postmaster 2281 -W H Matthews 2282 David Campbell - 2283 Annie Ashley 2284 Lela F. Huntley 2285 D B Dean 2286 - 0 H Thornton 2287 M D Lanier Invoice V D Clinic Cleaning Health Center Repair Health Dept. Invoice Invoice Invoice Invoice Statement Clinics Fees in Court cases Fees in Court cases 'statement Statement` Postage .March Statement Invoice Statement Printing Printing Printing Invoices Invoice Supplies County's Water Bill Invoice 138.13 Printing & etc., 317.67 Printing - Home) 236.09 Supplies for County Jail & Co 212.39 Statements 36.23 Statements 84.53 46.74 5.00 15.00 5.00 11.21 15.00 10.00 5500 20.00 5.00 15.00 • 5.00 5.00 7.14 2.55 5.50 2.59 10.50 2.50 155.00 -31.00 4.00 63.00 153.50 97.81 6.00 20/05 7.95 5.11 7.00 1.00 1.49 24.63 27.36 15.00 5.00 71.99 100.00 16.50 16.21 304.16 15.00 40.00 45.0o 32.50 16.00 75.00 234.69 258.18 3.00 e 7.27 40.00 9.00 2.00 25.77 29.37 7.90 51.56 17.00 75.00 93.85 54.90 60.00 3.25 10.25 7.50 66.03 288.78 19.50 82.00 379.30 22.82 221.22 77.21 10.85 Relief Orders nelief Order Relief Order Relief Order Relief Order Relief: Orders Relief Orders Relief Orders Relief Orders Relief Orders Relief Orders Relief Orders Relief Order Authorized by Welfare Dept. It II II II It It II It 11 It II tt Authorized-obyC'Welfare Dept. - 11 It It It 11 Relief orders Authorized by Relief Orders Relief orders Relief orders Relief Order It it n It Photos Authorized by Welfare Dept. rium " It if Authorized by Welfare Dept. It It It II It It It - Part payment on April Salary Postage Salary Slary Salary Part payment on April Salary County Apprasial Work it ❑ .Postage for Board.of Elections tt It 71 It It elfare Dept 120 -C 2268 H P Hodges 2289 H A Ryals 2290 Carolina Power 2291 W H Matthews 2292 David Campbell 2293 Annie Ashley 2294 i1 D Lanier, Postmaster 2295 H D Carson, Jr. 2296 M D Lanier, Postmaster 2297 L A Tart 2298 H S Holloway 2299 B P Ingram 2300 R L Pate 2301 Worth L. Lyrd 2302 W A Johnson 2303 Berles C. Johnson 2304 Lottie Patterson 2305 D P Hay, Jr. 2306 Alice Patterson 2307 Lola 0' uinn 2308 W E Salmon 2309 Rachel 'Wearer 2310 Inez narrington 2311 Mrs. Velma S. Edwards 2312 Ada 4. Stone 2313 lilda Shaw 2314 Imogene Alford 2315 K C Matthews 2316 sirs. K. C. .'iattnews 2317 John Mason 2318 Mrs. John Mason 2319 Wilma ruilliams 2320 Naomi Hawley 2321 Mildred Fradsher 2322 Leona Breeden 2323 Marjorie G. Richey 2324 Mary M. McKnight 2325 Frances E. Worrell 2326 Margaret J. Ca ringer 2327 C R Ammons 2328 T D O'uinn 2329 Nina P. Bethune 2330 Loraine Vail 2331 Lela P. Huntley 2332 Julia Allen Stewart 2333 Dr. W. B. Hunter 2334 M. Irene Lassiter 2335 -label L. Alston 2336 Ruby J. hood 2337 Hattie L. Barnes 2338 Glynn T. Johnson 2339 M H Canady 2340 Gertrude Parker 2341 Virginia Pittard 2342 Lilly P. Taylor 2343 Void 2344 Elizabeth F. Matthews 2345 Francew M. Thomas 2346 Elizabeth Pate 2347 ICI 0 Lee 2348 Neill McKay Ross 2349 L B McLean 2350 Jean Maness 2351 L. K. Boston 2352 IHa P. hinnant- 2353 Ophelia McLean 2354 Emma "ee West 2355 Chrysteile N. Morgan 2356 miss - .lPfie Davis 2357 Hachel Denning 2358 W:H'Matthews 2359 David Campbell 2360 Annie Ashley 2361 Void 2362 M D Lanier, Postmaster Lirtht Co Refund Holland Clotner bou;_nt for Dorothy/ County's li_rht bill Salary Salary Salary Stamped envelopes BalanneSalary & travel April Envelopes Welfare Dept. April Salary April Salary April Salary April Salary April Salary April Salary April Salary & travel April Salary April salary and travel April Salary April Salary April Salary and travel Bal April salary April Salary April Salary April Salary April Salary April Salary April Salary April salary April Salary and travel April Salary April Salary and travel April Salary April Salary April Salary April Salary and travel April salary and travel April Salary a nd travel April Salary and travel April salary:*nd travel April salary and travel April salary April slary and travel Bal on April salary a nd travel April Salary April salary and travel April salary and travel April salary _.nd travel April slary and tr vel April salary and travel April salary and travel April salary F; travel April Salary April salary and expense Xpril salary and travel Void April Slary April salary "April Slary April Salary April salary April slary and travel April Salary April salary and travel April salary a.d :ravel April salary April salary and travel April salary Work in Tax Supervisors office 11 Slary- Selary Salary Void Fos ta=re 8.84 34.20 112.38 45.00 32.50 16.00 210.36 244.00 106.64 50.00 25.00 25.00 6000 25.00 200.00 386.80 163.20 356.20 155.20 155.20 435.40 116.20 278.40 174.40 123.20 134.40 123.20 122.40 71.20 215.00 75.00 318.80 166.40 155.20 142.40 272.95 256.87 281.96 291.28 219.00 177.00 67.20 161.20 37.00 55.00 653.16 322.71 267.67 247.04 245.96 242.14 378.688 142.40 132.82 276.36 364.00 151.20 139.20 300.00 233.33 292.20 134.40 157.00 65.00 10.00 250.53 140.00 140.10 134.50 45.00 32.50 16.00 25.00 2363 Worth L. Byrd Welfare Board meeting 2364 'Earl McD destbrook Welfare Board meeting 5.00 6.92 ✓ 121 1 1 NORTH CAROLINA HARNETT COUNTY RESOLUTION WHEREAS, D. P. Ray, Jr., was appointed and duly qualified as Harnett County Tax Collector for the levy of 1950 County taxes and by virtue of a resolution heretofore adopted by the Board of Commissioners of Harnett County, he was charged with the duty of collecting all the current and delinquent taxes and revenues due the County of Harnett beginning as of July 1, 1950; And; WHEREAS, the said D. P. Ray, Jr., Harnett County Tax Collector for the 1950 levy has submitted hisofficial list of insolvents who were charged with the payment of taxes to the said County for the 1950 levy, and has made settlement as provided by law of all items with which he was charged in connecting with the said 1950 levy of Harnett County taxes and revenues, including delinquent taxes collected by him through June 30, 1951; NOW, T`FREFORE, BE IT RESOLVED by the Board of Commissioners of Harnett County: 1. That the list submitted by D. P. Ray,Jr., Harnett County Tax Collector for the levy of 1950 of insolvents in his final settlement in connection with said levy, be and the same hereby is accepted and approved; and that the final settlement made by him for the County levy of 1950, having been examined and found correct, be and the same hereby is accepted and approved; and that his accounts and settlement relating to taxes and revenues, including delinquent taxes became due to the County prior to the levy of 1950, having been examined and found correct as of the close of business of June 30, 1951, is hereby accept- ed and approved. 2. That subject to the provisions of law D. P. Ray, Jr., Collector of taxes and revenues for Harnett County for to levy of 1950, and as Collector of delin- quent taxes for the period ending June 30, 1951, together with the -surety on his official bond covering liability for the 1950 levy and the collection of delin- quent taxes from June 1, 1950, to and including June 30, 1951, to wit, Maryland Casualty Company of Baltimore, Maryland, be and they are hereby relieved of lia- bility during said period. Adopted by the Board of Commissioners of Harnett County, all members being present and voting for adoption this 7th day of April, 1952. Board of Commissioners Of Harnett County By L. A. Tart Chairman Attest: Inez Harrington The Board ordered the County offices to be closed on Monday April 14th, for Easter. The Board adjourned to reconvene on Tuesday, April 15th at 10:00 o'clock A M to sit as a Board of Equalization and Review. Clerk To Board