Loading...
01051953195 January 5th. 1953 The Board of County Commissioners met in a regular session on Monday January 5th. 1953 at 10:00 A. M. with L. A. Tart, Chariman, Worth Lee Byrd, B. P. Ingram, R. L. Mangum and D. E. Lasater present. Also present were W. A. Johnson, County Attorney, H. D. Carson, County Auditor and the Clerk to Board. The report of Inez Harrington, Register of Deeds, was approved and ordered filed. The report of D. P. Ray, Jr., Tax Collector, was approved and ordered filed. The report of Elizabeth F. Matthews, Acting Clerk superior Court, was approved and ordered filed. The report of ordered filed. A report of B. ordered filed. Worth Lee Byrd moved, seconded by D. h. Lasater, Jr. that Clarence L. Bryant be allowed '$40.00 to enable him to leave the Cornelius Harnett Boarding Home and seek employment. Motion carried. L. B. McLean, Veteran Service Officer, was approved and H. Sellars, County Electrical Inspector, was approved and Continuation certificate on Pond No. 459400 P 0 for William Preston Porter, Constable in the amount of $1000.00, was approved and ordered filed. MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. b59400 P.O. In Consideration of the sum of Ten Dollars this bond, subject to all its covenants and conditions is hereby continued in force until on the 6th day of December, 1953. It is Expressly Understood and Agreed that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cum- ulative, and that the total liablility of the Maryland Casualty Company under the attached bond and all such renewal or continuation oertificates shall not exceed the penalty named in the attached bond, to wit: $1,000.00 Attached to and forming part of the bond, in the amount of One Thousand Dollars heretofore issued from the 6th. day of December 1948,on behalf of William Preston Porter, Erwin, N. C. Constable 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 1st day of October, 1952, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. W. T. Harper, President Glenn C. Bramble Secretary Countersigned: James F. Davis J. C. Thomson Buthorized Representative. By James F. Davis Continuation certificate on Bond No. 973075 P. 0. for William B. Castleberry as Constable in the amount of $1000.00, was approved and ordered filed. MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 973075 P. 0. In Consideration of the sum of Ten Dollars, this bond, subject to all its covenants and conditions is hereby continued in force until on the 4th day of December, 1953. It is Expressly Understood and Agreed that the attached bond and all re- newals or continuation certificates attached thereto (inclusing this one) are not cumulative, and that the tital liablility of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificate shall 9 not exceed the ATTACHED to penalty named in the attached bond, to wit: $1000.00 and forming part of the bond, in the amount of One Thousand Dollars hereto fore issued from the 4th. day of December, 1950 on behalf of William B. Castleberry,Sanford, N. C. Constable- Barbecue Township 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 1st day of October, 1952, but the same shall not be binding,upon the,Company unless countersigned by an authorized representative of the Company. . T. Harper, President Glenn C. Bramble Secretary Thompson -Davis Agency by James F. Davis R. L. Mangum moved, seconded by Assistant Clerk of Court be paid a to be reviewed in the new budget. D. E. Lasater that Elizabeth F. Matthews, salary of $280.00 per month. This salary Motion carried Worth Lee Byrd moved, seconded by D. E. Lasater,Jr. that C. H. Avery be allow - ed $60.00, for patrolling the School Zone in the town of Erwin. The following road petitions approved and ordered forwarded to the State Highway Commission. (1) io make all- weather service that certain road in Grove Township be- ginning at its point of intersection with N. C. Highway # 40 near the residence of Joe Penny and runs in a southerly direction a distance of 5/10 miles to R.L. Turlington's home place and then continue in an easterly direction a distance of 1 -5/10 miles. (Petition mailed to George S. Coble) (2) to hard surface that certain road in Upper Little River Township which runs from Johnsonville road about 22 miles to Norrington Road and Taylor place. (3). 10 pull up and sand gravel that certain road in Johnsonville Township which runs from about two miles north of N. C. highway # 27 on'black top road from Lemon Springs road to Johnsonville 'toad to the dirt road 3.5 miles from Olivia a distance of 2.1 miles. The Following Jurors were drawn for the term of February 2nd. 1953. 1. Leo Wimberly 2. M. 0. McLamb 3. Saxton W. Lee Edward L. Jackson 5. T. Hodges 6. R W Lee Jr. 7. William M. Langdon 8. W B Bruace 9. Carley McLeod,, 10, J 0 Stewart 11. Dewey C. Byrd 12. Knox H. Asuley 13. C H Nordan 14. J A Reavis ,. 15. John M. Hyatt 16. C Y Connell 17. B L Duncan 18, Dallas Johnson 19. Ray Thomas James 20. Quinton Lee 21. Claudie Maynard Jr. 22. Carlie T. Nordan 23. Herman P. Green 24. Oliver W. Knox 25. L H Altman 26. Allen D. Hawley 27. Leo Tutor 28. Arthur Owen Bryant 29. Henry J. Smith 30. W M Pace 31. A M Lamm Lillington # Dunn Angier FuquaySprings Dunn Angier Angier Overhills Angier "# 2 Benson # 3 Erwin .# 1 Angier # 2 Angier # 2 Angier #' 2 Dunn Kipling Angier #2 Erwin Angier # 2 Dunn # 4 Dunn # 4 Lillington ;# 2 Dunn Dunn Angier # 2 Dunn FuquaySprings, Erwin Dunn # 3 Broadway # 1 Jonesboro # Superior Court beginning Neill's Creek £ verasboro BlackRiver Bla ckRiv er Averasboro Black River Black River Johnsonville Averasboro Averasboro Stewart's Creek Black River Black River Black River Averasboro Hector's Creek Black River fluke Black River Averasboro Averasboro .-U L R Averasboro Averasboro Black River Averasboro Buckhorn Duke Averasboro Barbecue Barbecue 19( 32. Roscoe Thornton 33. James F. Mctamb 34. John C. Monds 35. Herbert L. Johnson 36. J A Black Coats Dunn # 3 Dunn Coats Lillington # 2 Grove Averasboro Averasboro Grove U L R The Following Jurors were drawn for the term of Superior Court beginning February 9th, 1953. 1. C C Adams 2. C E Butts 3. Weldon Dorman 4. J R Godfrey 5. 'ames M. Suggs 6. P G Byrd 7. James L Lee, Jr. 8. Charles L. McLamb 9. Robert Cannady 10. Edward Matthews 11. W J Brown 12. E B Cameron 13. Glenn McNeill 14. Ernest W. Holder 15. 6lifton Matthews 16. Joe R Goodman 17. B A Langley 18. D D McCormick 19. Carl Webb 20. J D Lamm 21. Roy Butts 22. E C Blannhard 23. William H. Rogers 24, Clifford Pleasant 25. C R Miller 26. Payton A. Odum 27. Everett McNeill 28. C R Moore 29. Gene F. Jackson 30. L. P. Matthews 31. H F Wood 32. W G Jackson 33. Joseph M. Pleasant 34. G W Edwards 35. Winfield J. Adams 36. George McNeill Jr. Angier # 2 Fuquay # 2 Dunn Jonesboro # 6 Dunn Erwin # 1 Dunn # 3 brwin Dunn Angier Bunnlevel Kipling Broaday # 1 Lillington # 3 Angier # 2 Dunn Dunn Broaday 0 1 Dunn 1 2 Coats Bunnlevel # 1 Fuquay # 2 Fuquay 0 2 Dunn # 3 Coa is Erwin Lillington # 2 Dunn Dunn Fuquaysprings # 2 Angier # 2 Dunn # 3 Angier Dunn # 4 Angier Broadway # 1 B1ackRiver black River Averasboro Barbecue Averasboro Stewart's Cr. Averasboro Averasboro Averasboro BlackRiver btewart's Cr. Hector's Cr. U L R U L R Neill's Cr. Averasboro Averasboro Barbecue Averasboro Grove Anderson Cr. Buckhorn buckhorn Grove Grove Duke Lillington Averasboro Averasboro Buckhorn Black River Averasboro black River black River Black River Barbecue T98 NORTH CAROLINA, HARNETT COUNTY. LEASE AGREEMENT THIS LEASE AGREEMENT, Made and entered into this the 24th day of November, 1952, by and between-the County of Harnett, a body politic and corporate created and existing under the laws of the 'State of North Carolina, party of the first part, and J.D. Mason and wife, Mildred W. Mason, of -the County of Harnett, 'Mate of North Carolina., parties of the second part; W I T N E SSE TH That subject to the terms and conditions hereinafter setforth, the said party of the first part doth hereby let and lease. unto the said parties of' the second part, and the said parties of the second part doth hereby accept as lessees of the party of the first part, a certain tracer or parcel of land,, together with the buildings and improvements thereon and together with the hereinafter mentioned articles of personal property, situate in Upper Little River Township, Harnett County, North Carolina, and more particularly described as follows: REAL ESTATE All of the buildings situate and located upon that certain tract of land in Upper Little "Elver Township, Harnett County, owned by the County of Harnett and heretofore designated as and used as the Harnett County Home, together with all land presently used for yard, pasture and orchard purposes and also together with five acres of open land suitable for cultivation. said five acres of land shall be set aside out of the above referred to tract of land at such place as shall be mutually agreed upon between the party of the firs part and the parties of the second part, PERSONAL PROPERTY All furniture, fixtures, .and equipment presently located in the main building at the Harnett County Home, including dressers, chairs, beds, tables, mattresses, blankets, sheets, pillow cases, tableware, cooking utensils, tubs, water hose and the -two mules and all farming tools presently at the Harnett County Home, TO HAVE AND TO HOLD said lands, premises, fixtures, equipment and'other articles of personal property above mentioned, together with all privileges and appurtenances thereto belonging unto the said parties of the second part, for the hereinafter set forth terms and upon the following Conditions: L. The term of this lease shall begin on the 1st day of January, 1953:, and unless sooner terminated as herein provided, shall exist and continueto and including the 31st day of December, 1953; 2. As rental for said premises the parties of the second part shall pay to the party of the first part, without notice or demand therefor, $5.00 per month for each boarder occupying said home on the first day of the then current calendar monthx said monthly rent to be due and payable for the then current month on the last day of each and every calendar month. 3:. The party of the first part shall provide and pay for all coal necessary for the proper use and operation of the furnace used to heat the main building on said property, and the parties of the second part shall provide and pay, all other utilities, including lights, heat and water, and shall defray all costs in connection therewith. The party of-the first part shall be responsible for and shall make all repairs to the buildings situate upon the herein demised premises which are reasonably necessary to maintain said buildings in good condition and suitable for use and occupancy by the parties of the second part for the purpose for which said premises are being leased to the parties of the second part. The parties of the second part shall maintain and pay all charges necessary for the proper upkeep of all the articles of personal property covered by these Lease Agreement and shall likewise maintain and pay all charges necessary for the upkeep, of all fixtures and equipment, including plumbing fixtures, covered by this Lease Agreement; provided, however, that the party of the first part shall be responsible for making anal defraying the costs of all major repairs to the heating system and the water system; for the purpose of construing this provision, any repair �ektmgA ess of $_25.00'? shall be deemed a major repair and the party of the first part shall pay the costs thereof. t fl 199 6. The parties of the second part shall replace all sheets, pillow cases. beds, matresses, chairs, tables, stoves, electrical appliances, tableware, tubs, cooking utensils and farm tools which shall become unfit for use during the term of this lease agreement, said replace- ment to be with articles of like character and value, and the title to such articles of replacement shall vest in Harnett County and the parties of the second part shall have no right to or claim on the same upon the termination of this Lease Agreement. 7. The parties of the second part agree that they will take every reasonable precaution to preserve and maintain the herein demised premises and build- ings in as good condition as the same now are, ordinary wear and tear excepted, and the said parties of the second part shall be solely responsi . for the repair of any damage that may result to said premises, as a result of negligence of the failure to exercise due care on the part of the parties of the second part. S. The party of the first part may, at its option, terminate this lease upon the happening or occurrence of any one of the following events; (a) In the event the parties of the second part shall fail to pay any monthly installment of rent when the same becomes due. (b) Upon the death of the parties of the second part. (c) In the event the herein demised premises shall be destroyed by fire, or damaged to the extent that the party of the first part shall deem it inadvisable to reconstruct or repair the same. (d) In the event the parties of the second part shall fail to properly care for, maintain and preserve the herein demised property. (e) In the event the parties of the second part shall be adjudged bankrup' or insolvent by any Federal or State Court of- competent jurisdiction. (f) In the event the parties of the second part shall fail to operate and maintain the herein demised premises as a private boarding home for the care of the age& and infirmed in conformity with the licensin; standards of the State Board of Public Welfare. It is understood and agreed between the parties hereto, that upon the happening of any of the above mentioned events, the party of the first part may terminate this lease and at one re -enter and take possession of the herein demised property. 9. The parties of the second part shall not assign tYis lease or sub -let any part of the demised property without the written consent of the party of the first part. 10.. The herein devised premises are being leased to the parties of the second part for the sole purpose of enabling the pa rties of the second part to operate and maintain a private boarding home for the care of the aged and infirmed in conformity with the licensing standards of the State Board of Public Welfare and under the supervision of the said State Board of Public Welfare, and the parties of the second part covenant and agree that they will not use the herein demised property, or any part thereof, for any purpose other than a purpose incidental to the operation of said demised premises as such boarding home. 11. If the parties of the second pary shall comply with all of the terms and conditions of this lease agreement, the said parties of the second part may, at their option, extend this lease for an additional term of One (1) year by giving to the party of the first part written notice of their intention to do so not later than the first Monday in November, 1953, in the event of sich extension, all of the terms and conditions herein set out shall continue in full force and effect. This lease constitutes the entire contract between the party of the first part and the parties of the second part, and none of the terms and conditions herein set out than be varied or modified unless such changes or modifications are reduced to writing and consented to by each of the parties hereto. IN TESTIMONY WHEREOF, the County of Harnett has caused this Lease Agreement to be signed in its name by the Chairman of the Harnett County Board of Commissioner its corporate seal to be hereto affixed, and attested by the Clerk to said Board, all by order of a resolution of said Board of Commissioners duly passed, and the parties of the second part have hereto set their hands and seals the day and year first above written. ATTEST. ( Commissioners Seal) Inez Harrington Clerk, Harnett County Board of Commissioners. ( SFALY COUNTY OF HA RNETT L.A. Tart, Chairman Harnett County Board of Commissioners, J.D. Mason, Mildred W. Mason, Lessees (Seal (Seal e 200 NORTH CAROLINA, - HARNETT COUNTY. THIS rS TO CERTIFY, That on the 29 day of November, 1952,, personally :appeared before me, Elizabeth F. Matthews, Clerk of the Superior Court of Harnett County, Inez' Harrington, who being by me duly sworn, ,says that she knows the common seal of the County of Harnett, and is acquainted with L.A...Tart, who is Chairman of the Board of Commissioners, and that she, the said Inez Harrington, is Clerk to the Board of Commissioners of Harnett County. and saw the said Chairman sign, the foregoing instrument and saw the common seal of said County affixed to said instrument by said Chairman, and that she, the said Inez Harrington signed her name in attestation of the execution of said instrument, in the presence of said Chairman of said Board of Commissioners of Harnett County. Let this instrument, with said certificate, be registered. Elizabeth F. Matthews, Acting Clerk of Superior Court. NORTH CAROLINA, HARNETT COUNTY. Agnes S. Bordeaux, a Notary Public in and for the aforesaid State and County, do hereby certify that J.R. Mason and wife, Mildred W. Mason, personally appeared' be fore me this day and acknowledged the due execution of fore - going instrument. Let the instrument with this certificate be registered.: ` Witness my hand and notarial seal, this November 25, 1952. Agnes S. Bordeaux, Notary Public My commission expi NORTH CAROLINA, HABNETT COUNTY. es: May 11, 1953. The foregoing certificate of Agnes S. Bordeaux of Harnett County is adjudged to be correct. Let the instrument with certificate be registered. This Jana 22, 1953„ Frances M. Thomas, Deputy C.S.C. Filed for registration at 9 :00 o'clock A.M. Jan. 22, 1953, and registered in the Office of the Register of Deeds for Harnett County, in Book 345, page 37, Jan. 22, 1953. - Inez Harrington, Register of Deeds, Harnett County, N.C. RESOLU ION NORTH CAROLINA; HARNETT COUNTY. Upon motion of Commissioner Byrd, seconded by Commissioner Lasater, the following: resolution was unanimously adopted:•. WHEREAS, Honorable Tobert B. Morgan, duly elected Clerk of the Superior Court of Harnett County, was granted a leave of absence on December 31, 1951, to enter the United States Naval Services and Mrs. Elizabeth F.- Matthews was appointed as Clerk of the Superior Court of Harnett County to serve during the absence of Mr. Morgan; And, WHEREAS, Mr. Morgan has now been discharged from the United States Navy and has resumed his duties as Clerk of the Superior Court of Harnett County, effective January 1, 1953; and WHEREAS, Thurman C. E nnis, C.P;A,_, was heretofore requested by this Board to - -make a full and complete audit of the records of accounts in the office of the-Clerk of Superior Court from January 1, 1952, to and including December 31, 19524.and WHEREAS, the said Thurman G. Ennis, C.F.A.. has made such audit and has this day filed his report of Audit with this Board, which report shows that the accounts-of said office and the records pertaining thereto are in due and proper form and regular in every respect, and that all receipts and disbursements for said office for said- period have been properly accounted for; NOW, . THEREFORE, be it resolved that the said Elizabeth F. Matthews, acting Clerk of the Superior Court of Harnett County, and the surety on her bond, be released and discharged from liability thereon; AND BE IT FURTHER RESOLVED, and it is hereby ordered, that the records and accounts of said office be transferred to Honorable Robert B. Morgan, Clerk of the Superior Court of Harnett County, and it is further ordered that all funds belonging to the office of the Clerk of Superior Court of Harnett County, whether on deposit or not, be transferred forthwith to the account of Robert B. Morgan as Clerk of the Superior Court of Harnett County, effective'as of January 20? • 1, 1953. A T1'EST; Inez Marring This the 5th day of January, 1953. NORTH CAROLINA, HARNETT COUNTY. Clerk to Board. L.A. Tart, Chairman, Harnett County Board of Commissioners. Upon motion of Commissioner Byrd, seconded by Commissioner Mangum, the followinj resolution was unanimously adopted; iwHEREAS, the voters of Lillington Township failed to elect any one to serve as Township Constable during the term beginning December,1952, and ending December 1954, with the result that no one is presently qualified to serve as constable in said township; and WHEREAS, the Board of Commissioners of Harnett County has been requested to appoint some suitable person to fill the vacancy now existing in said office and said board is of the opinion that Tommy Brown is a fit, suitable and competent individual qualified to serve as Constable of Lillington Township:; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Harnett County that Tommy Brown be and he is hereby appointed to serve as Constable of Lillington Township until the next election of constable; provided, however, that the said Tommy Brown shall not enter upon the duties of such office until he shall have riven the bond and taken the oath required by law. THE BOARD ADJOURNED TO RECONVENE ON YONDXY FEBRUARY 2nd, 1953. it"; ariF 4348 4349 H D Carson, Jr. 4350 Rachel Weaver 4351 Town of Lillington 4352 W H Matthews 4353 David Campbell 4353 Hallie C. .Strickland 4355 W H Black Jr. 4356 Carolina Tel & Tel Co 4357 M D Lanier, Postmaster 4358 L B McLean 4359 Thurman C. Ennis & Co 4360 Mrs. Rebecca Haymore 4361 Mrs. Rebecca Haymore 4362 Mrs. Morris Holder 4363 Mrs. James Earl Wester 4364 ,rs. James Earl Wester 4365 Mrs. James Earl Wester 4366 Mrs. James Earl W ster 4367e( Mrs. G B Noell 4368 Mrs. P L Teasley 4369 Carolina Tel & Tel Co 4370 National Used Car Market Report 4371 The Dunn Dispatch 4372 George R. Souders 4373 Eli Manning, Constable 4374 Preston Porter, Constable 4375 Cyrus McNeill, Constable 4376 C E Moore, Constable 4377 W B Castleberry constable 4378 B E Sturgill, Deputy Sheriff 4379 C H Avery Sheriff 4380 K C Matthews,' Deputy Sheriff 4381 0 R Pearce, Constable 4382 W H Matthews 4383 Stewart's Machine Shop • 4384 void 4385 Commervial Printing Co . 4386 Inez Harrington, Reg. of Deed 4387 Grover C. Henderson Coronier 4388 K C Matthews, Jailor 4389 Johnson & Bryan 4390 Lewis Super Service Co 4391 C L Bryant 4392 Sambo Bailey 4393 Charlie McKaham 4394 Bettha Thompson 4395 Annice McKoy 4396 Essie Gilchrist 4397 John Mullins 4398 City Market 4399 Womble's Food Store 4400 Progressive Store 4401 Colonial Frozen Food Lockers 4402 Thomas -E.' Heatt 4403 Lillington Roller Mills, Inc 4404 Champion Milling Co Inc. 4405 Purdie Brothers Eno 4406 Pope's 5@ to $5.00 Store 4407 Orkin Exterminating Co. Inc 4408 Allred Furniture Co 4409 LaFayette Drug Co 4410 Womble Company 4411 Sexton's Dept. Store 4412 J E Womble & Sons 4413 Ray's 4414 J G Paschal Lumber Co 4441,5 Holloway Plumbing Shop lb Phelps Wood & Tin Shop 4417 W C K B Dunn 4418 voic 4419 The Erwin Furniture Co 4420 Champion Milling Co Inc 4421 Void 4422 Fitchett's Home Oil Co 4423 American- Public Welfare Asso THE FOLLOWING CHECKS WERE First Citizens Bank & Trus Withholding tax for month of Dec.. 1952 Bart payment of Salary Part payment on Jan Salary Water bill for county Salary Salary Salary Repairs at County Home Relephone Bill Dunn Health Center Box rent Welfare Dept. Part payment on salary Auditor for accounts of CSC Boarding Home care Boarding Home Care Boarding Home care Boarding Home care - Boarding Home Care - Boarding Home Care Boarding Hone Care Boarding Home care Boarding Home care Telephone bill for county Inc Invoice Ad for Tax collectors office Work in Sheriff's office Fees Fees Fees Fees Fees Fees Fees Fees Fees Refund for 10 ash trays Repairs Void Void Invoice s Dec. Postage Fees Fees Dec. account for Co. Jail Oil for Agri Bldg. allowance upon leaving Co Home Work at County Home Work at County Home Work at County Home Work at County Home p`''ork at County Home Work at County Home Noc & Dec. account Co Home Dec. Acct. for Co. Home Dec. Acct. for Co Home Statement for Co Home 1 bu. apples for Cp. Home Invoice Co. Home Invoice Invoice Supplies for CountyHome Statement Statement Nov. & Dec. Acct. for Co Home Supplies for Co Home Tickets for Co Home Supplies for Co Home Statement for Co. Home statement for Co. Home Statement for Co. Home ISSUED DURING THE MONTH OF JANUARY, 1953. t Co. Dunn $1,075.60 175.00 30.00 23.65 45.00 32.50 .16.00 164.88 11.05 .75 25,00 510.00 42.00 44.80 42.00 42.00 42.00 42.00 42.00 42.00 70.00 214.95 18.75 8.00 100.00 30.00 40.00 15.00 45.0o 55.00 10.00 10.00 11.80 4.40 ..50 4.00 256.83 50.00 38.00 91.80 150.57 189.68 40.00 3.00 3.00- 70.00 80.00 65.00 65.00 35.77 11.50 38.36 34.22 2.00 21.16 6.00 122.00 9.68 10.00 1.50 76.91 38.95 35.20 33.36 18.75 12.66 2.50 Statement for Co. Home 59.72 9 spots for Harnett Co. Home Imp Sale 9.90 Void Statement Co. Home 913.10 Invoice 20.20. Void Invoice ' Renewal 26.45 24.54 tatA 4424 N C State College Dept. Statement Negro Co. A,ents Dept 4425 Gray & Creech Inc. Statement H. Co Agents office 4426 Fannie McAllister Cleaning at Health Center 447 Tart Oil & Coal Co Inboice 4428 McLeod's Electrical Service Wiring for X -Ray trailor 4429 The Greystone Press - Publishers Invoice 4430 Pentex Corporation Invoice 4431 Winchester Surgical aupply Co Invoice 4432 N C Tuberculosis Asso Invoice 4433 The Dily Record Statement 4434 Harnett County News Printing 4435 Bowen Office Equip Co Invoice 4436 W E Salmon Fees 4437 Raleigh Office Supply Co Invoices 4438 Lillington Ice and Fuel Co Inc Statement Invoice Supplies Statements Statements Supplies Statement Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Statement Medicine- Welfare Dept. Statement " Medicine Hospitalization Hospitalization Hospitalization Profeesional services n It Hospitalization Supplies Relief order Relief order Relief order Relief order Relief order Relief order 4476 Ray's Relief order 141477 Avery County Register of Deeds Birth Certificate 41478 Wake County Tuberculosis Sanatorium Hospitalization 4479 N C Sanitorium Hospitalization 44 -60 The Western NC Sanitorium Hospitalization 4481 The Eastern N 0 Sanitorium Hospitalization 4482 Wake County Tuberculosis Sanatorium Services 14483 Ur, Curtis Crump Professional services 4484 Roye Cottage Sanatorium Hospitalization rostage for T B survey rostage rostage Three as office of Grand Jury Court Reporting Refund for error in listing Jury tickets office Three days work in Heg. of Deeds Rent for Negro Agents office January rent for Veterans office Void CSC Dec. postage bees in court cases 4439 James H, Anderson Co 4440 Layton bupply Co 1441 Storr Sales Co 4442 Kelly's Drug Store 4443 Lillington Furniture Co 4444 Modern Laundry and Cleaners 4445 J V Penny 4446 Frank's Grocery 4447 West Grocery & Market 4448 W A McLean 4449 D R omith 4450 G F Bennett 4451 Cooper's Grocery 4452 Johnson & Bryan 4453 City Market 4454 Progressive Store 4455 Progressive Store 4456 Carl's Grocery 4457 The Great A & P Tea Co 4458 W M Crawford & Son 4459 Kelly's Drug Store 4460 Dunn Pharmacy Dunn 4461 Broadway Drug Store 4462 Dr. W R Hartness 4463 Duke Hospital 4464 N C Memorial Hospital 4465 Highsmith Hospital Inc 4466 Dr. J K Williford 4467 Dr. W G Wilson Jr. 4468 Good Hope Hospital Inc 4469 Mrs. Rebecca Haymore 141470 Mack's 5 & 14 store 4471 Sexton's Dept. Store 4472 Womble Company 4473 Efird's Dept. Store 1414714 Belk's Dept. Store 4475 Pope's 51 65.00 Store 4485 M D L4inier, Postmaster 4486 M D Lanier, Postmaster 4487 M D Lanier, Postmaster 4488 E M Blanchard 4489 Miriam Cox 41490 J M Page 4491 D P Ray Jr. Tax collector 4492 Mrs. NormanGossett 4493 W'chovia Bank & Trust Co 4494 C B Allred 4495 Void 4496 Elizabeth F. Matthews Acting 4497 4497 Robert B. Morgan CSC 4499 Sears, Roebuck and Co 14500 Carolina Surgical Supply Co 4501 Montgomery Ward & Co 4502 W H Matthews 4503 David Campbell Void Invoice Invoice Invoice Salary Salary $ 2.50 37.14 7.50 50.21 16.00 2.33 11.70 20.58 115.80 27.50 122.95 14.82 32.20 66.74 817.45 261.45 7.61 92.88 48.04 9.75 162.28 10.38 5.01 10.00 10.00 15.00 5.00 15.00 15.00 5.00 15.00 15.00 15.00 30.00 20.00 15.40 20.00 24.58 32.00 57.35 74.44 5.00 48.0o 6.00 310.25 11.45 53.34 4.00 3.75 4.22 20.93 8.37 12.66 .50 105.00 389.06 17.17 17.90 105.00 27.00 266.00 217.36 25.00 8.00 15.00 101.40 2.00 667.00 22.50 15.00 17.50 12.75 75.70 30.26 49.55 68.83 45.00 32.50 204E 4504 Hallie C. Strickland 4505 A P T D Fund 4506 M D Lanier, Postmaster 4507 C H Avery 4508 Wachovia Bank & Trust Co 4509 C B Allred 4510 D P Ray Jr. Tax Collector 4511 Mr. Ward Byrd 4512 E B Edwards 4513 J C Christian 4514 M D Lanier Postamaster 4515 W H Matthews 4516 David Campbell 4517 Hallie C. Strickland 4518 Mrs. Victor Byrd 4519 Carolina Tel & Tel Go 4520 William Black 4521 Jean Maness 4522 Sexton's Dept. Store 4523 D P Ray Jr. Tax collector 4524 D P Ray, Jr. Tax collector 4525 Conservation and Development 4526 Paul H. Phelps 4527 H D Carson Jr. 4528 First Oitizens Bank & Trust Co. 4529 Carolina Power & Light Co 4530 Rachel Weaver 4531 L AeTart 4532 B P Ingram 4533 Worth L. Byrd 4534 D E Lasater Jr. 4535 L. R. Mangum 4536 W A Johnson 4537 Berles C. Johnson 4538 .Lottie Patterson 4539 D P Ray, Jr. Tax Collector 4540 Alice Patterson 4541 Lola O'Quinn 4542 W E Salmon 4549 Inez Harrington 4544 Mrs. Velma S. Edwards 4545 Flora Green Johnson Milton 4546 Hilda Shaw 4547 Imogene Alford 4548 K C Matthews 4549 Mrs. K 0 Matthews Void G R Ammons T D O'Quinn Nina P. Bethune Lela F. Huntley 4555 Margaret E. Ray 4556 Julia Ellen Stewart 4557 Dr. W B Hunter M. Irene_ Lassiter 4554 Mabel L. Alston 4560 Agatha B. Brock 4561 Hattie E. Barnes 4562 M H Canady 4563 Gertrude Parker 4564 Virginia Pittard 4565 Lilly P. Taylor 4566 Void 4567 Void 4568 Frances M. Thomas 4569 Elizabeth Pate 4570 M 0 Lee -4571 Elizabeth F. Matthews 4572 Neill McKay Ross 4573 L B McLean 4574 Jean Maness 4575 L K Boxton 4576 Ida P. Hinnant 4577 Ophelia McLean 4578 ,Wilma Williams 4579 Leona Breeden 4580 Naomi Hawley 4581 Marjorie M. Barnes 4582 beliah Strickland Kelly 4583 Marjorie G. Richey 4550 4551 4552 45 4 Salary County's part , Postage for Go. "Agents office Patroling Erwin School office Jan.rent for Negro Co. Agents Dec. rent for Veterans office Co. part for APT D fund Care of Sue Sharron (Pope Care of Lorine and Laura Elizabe wood for county jail Postage /for T B survey Salary Salwry Salary Care for Dorothy Holland Tel. Bill for Dunn Health center Painting and repairs Part payment of Jan. salary Supplies for Co. Home Dog tickets Jury tickets County's part for fire control Repairing roof Co. Jail Bal Jan Salary and travel Principal Int and Bank Charge of Issue 2/1/29 County's light bill Balance Jan salary Jan. salary Jan. salary Jan. salary Jan. Salary Jaa. salary Jan. salary Jan. salary and travel Jan. salary Jan. salary and travel Jan. salary Jan. salary Jan salary and travel Jan. salary Jan., salary Jan. Salary jaf.2Salary Jan. salary Jan. salary Jan. salary Void Jan. Salary and travel Jan. Salary and travel Jan. salary Jan. salary and travel Jan. Salary and travel Jan. Salary Jan. Salary and travel & expense Jan.salary, travel and expense Jan. salary and travel `'an. salary and travel Jan. Salary and travel Jan. salary and travel Jan. .Salary Jan. salary Jan. salary and travel Void Void Jan. salary Jan. Salary Jan. salary Jan. salary Jan. Salary Bal. Jan salary Bal, Jan salary Jan. salary and Jan. salary and Jan. salary Jan. Salary and Jan. Salary Jan. salary Jan. Salary Jan. Salary Jan-salary and t th 16.00 164.25 10.00 60.00 15.00 17.50 102.00 15.00 20.00 8.00 17.3 45.00 32.50 16.00 20.00 11.55 74.83 28.0o 565.0o 36.0o 143.10 260.21 1,125.00 194.00 6,384.69 120 00 - 101.20 50.00 25.00 60.00 25.00 25.00 200.00 392.70 161.20 354.20 153.00 153.41 278.40 172.20 134.40 132.20 123.20 122.40 71.20 213.00 172.60 61.80 158.70 112.00 55.00. 625.47 325.60 273.96 237.40 248.44 333.2 156.20 139.20 279.12 and travel amt travel, travel travel avel 151.20 137.20 251.20 219.60 233.33 267.20 104.20 157.00 65.00 10.00 299.25 137.00 160.40 127.20 131.20 278.18 205 4584 Emma Lee West 4585 Margaret J. Carrincer 4586 Melvarene J. Howard 4587 Mrs. R B Leonard 4588 Mrs. Frank Walls 4589 Mrs. Jeff Stewart 4590 Mrs. Edith Green 4591 Mrs. Elizabeth Lam 4592 Mrs. J F Turnage 4593 Mrs. M H ilanady 4594 Mrs. Marvin Bethune 4595 Mrs. Sidney Howell 4596 Robert B. Morgan 4597 W H Matthews 4598 David Campbell 4599 Hallie C. Strickland Salary 4600 Hospital Saving Asso of N C Inc. Group Insurance for Harnett Co. Employees Painting and repairs on furniture at Co. Home Postage Welfare Dept. Postage for Health Dept. Postage for Veterans office Venetian blinds for County Home Welfare Board meeting Welfare board meeting Salary Salary Void Salary Jan. salary and travel Jan. salary and travel Jan. salary and travel Clerk T B survey Clerk T B survey Clerk T B survey Clerk T B survey Clerk T B survey Clerk T B survey Clerk T B survey Clerk T B survey Clerk T B survey Jan. salary Salary Salary 4601 William Black 4602 M D Lanier, Postmaster 4603 M D Lanier, Postmaster 4604 M D Lanier, Postmaster 4605 Riley Butler 4606 Mrs. E H Bost 4607 Worth L. Byrd 4608 W H Matthews 4609 David Campbell 4610 Void 4611 Hallie C. Strickland $ 366.42 245.04 246.14 100.00 140.60 100.00 134.16 100.00 100.00 100.00 160.69 140.00 386.40 45.0o 32.50 16.00 86.25 224.46 10.00 25.00 10.00 273.00 5.00 5.00 45.00 32.50 16.00