Loading...
12071953286 DECEMBER 7th. 1953 , The Board of County Commissioners met in regular session on Monday, December 7th., 1953, at 10;30 A.M. with all members present. Also present were bounty Attorney and the Clerk to Board. ..The report of Robert B. Morgan, Clerk Superior Court, was approved and ordered filed. .The report of Inez Harrington, Register of Deeds, was approved and ordered filed. The report of D. P. Ray, Tax Collector, was approved and ordered filed. ' The report of L. B. McLean, Veteran Service Officer, was approved and ordered filed. The reports of Roy Godwin, County Electrical Inspector, was approved and ordered filed. Commissioner D. E. Lasater moved, secondeed by Commissioner Worth Lee Byrd, that Carl Lucas, Erwin, N. C. be appointed Civil Defense Director of Harnett County as of this date. Motion carried. Commissioner Worth Lee Byrd moved, seconded by Commissioner R. L. Mangum, that Gilbert Womack, Anderson Creek Township, be released of poll tax for the year 1953„ on account of physical disability. Motion carried. Upon motion of Commissioner Ingram, seconded by Commissioner Byrd, the Welfare Superintendent was authorized to have paid to Marvin West the sum of .5.00 to reimburse him for food order which he filled and lost before turning it in for payment. Upon motion of Commissioner Mangum, seconded by Commissioner Byrd, the Auditor was instructed to deliver December salary checks by December 23rd. 1953. The Board ordered that H. D. Carson, Jr, be and he is hereby appointed Auditor of Harnett County for a term 'of 1 year. The Board ordered that county offices be closed for the Christmas holiday December 24th through December 28th, and also Friday January 1st, 1954. The Board ordered that Berles Johnson be and he is hereby appointed Tax Supervisor of Harnett County for a term of 1 year. The Following Jurors were drawn for the Criminal Term of Superior Court beginning January 4th. 1954 S. R. Johnson, Jr. Harvey Mills 0. P. Thomas Boyd Brafford Clyde Senter Eugene Chalmers D J Mason Richard C.,Webb Mrs. Gertrude West Samuel C. Mann Fred Atkins Clyde R. Ferrell W D Pace L W Edwards Lester C. Butler C P Stewart Wallace Ray Core Hunt White A D Gardner Norwood Dorman A W Wicker E M Edwards Charles R. Williams John Douglas Parker Leon McNeill H J Faircloth James Ivey Early-Dickens J J Stone 0. F. Wagner Lillington Lillington # 3 Broadway # 1 Jonesboro Heights # 6 Lillington # 3 Broadway # 1 Lillington Erwin Dunn # 3 Lillington Cameron # 2 Angier Lillington # 3 Dunn Erwin 1 "iamers Dunn # 2. Cameron # 2 Fuquay # 2 Coats Erwin # 1 Erwin # 1 Erwin Erwin Broadway # 1 Erwin Dunn # 2 Fuquay # 2 Lillington # 2 'Holly Springs # 1 Lillington Lillington, U L R Barbecue Anderson Creek Barbecue Lillington Duke Duke Lillington Johnsonville Black River Barbecue Duke Duke U L R Averasboro Barbecue Hector's Creek Grove Stewart's Creek Duke - Duke Duke Barbecue Duke Averasboro Hector's Creek Lillington Buckhorn 28"7 Arthur Grove Ralph J. Sykes Lynwood Batchelot William E. Stone Leonard McLeod J J Edwards Dunn # 4 Broadway # 1 Olivia Lillington # 2 Dunn # 3 Jonesboro # 6 Averasboro Barbecue Barbecue Lillington Averasboro Barbecue Commissioner Byrd introduced the following Resolution: WHEREAS, pursuant to a Resolution adopted by this Board on April 7, 1953, Will McIver paid to the Harnett County Tax Collector the sum of Ten Dollars as down payment on the purchase price of a lot previously foreclosed by Harnett County and which the said Will McIver contracted to purchase from the County; And, WHEREAS, the said Will McIver failed to comply with the terms of said contract of purchase and forfeited his rights thereunder, and said lot was sold to another party; And, WHEREAS, the said Will McIver owes 1952 and 1953 taxes on other property owned by him and the Tax Collector has requested that he be authorized to transfer the hereinabove referred to Ten Dollars and apply the same on the taxes due by the said Will McIver for the years 1952 and 1953; BE IT RESOLVED. that D. P. Ray, Jr., Tax Collector be and he is hereby authoriz- ed to transfer said Ten Dollars and apply the same on the payment of the taxes due Harnett County by Will McIver for the years 1952 and 1953. Upon motion of- Commissioner Byrd seconded by Commissioner Mangum, the going Resolution was unanimously adopted. fore- Commission Byrd introduced the following Resolution: WHEREAS, Harnett County proposes to build, and has appropriated the funds to build, a health center building containing approximately 2200 square feet in the Town of Lillington; and WHEREAS, Harnett County is the owner of a block of land 330 feet square, bounded on the North by "H" Street, on the East by First Street, on the South by Front Street, and on the West by Main Street, the same being the block upon which the Courthouse, Jail and other public buildings are presently situate; and WHEREAS, Harnett County, acting through its Board of Commissioners, desires that said health center be build and erected upon the above described block of land, and the northern portion thereof, to wit, that portion fronting 330 feet on "H" Street, 100 feet on the west side of First Street and 100 feet on the East side of Main, being a lot 100 feet by 330 feet, has been approved by the North Carolina Medical Care Commission as the site for said health center; and WHEREAS, it is necessary that said lot 100 feet by 330 feet be dedicated by Harnett County for use as the site for said proposed health center building, and it is the opinion of the Harnett County Board of Commissioners that the same should be dedicated for such purpose: NOW, THEREFORE, BE IT RESOLVED By the Harnett County Board of Commissioners that the above referred to and described lot 100 feet by 330 feet, being apart of the Courthouse square, be and the same is hereby dedicated for use as as the site for the proposed Lillington Health Center Building. UPON MOTION OF COMMISSIONER BYRD, seconded by Commissioner Ingram, the foregoing resolution was adopted by unanimous vote. At 11:00 A.M. Marjorie Taylor, Registrar for the Special Election held in the Lillington School District appeared before the Board of Commissioners and officially filed the returns of said election which was held on November 21, 1953. According to the official returns so transmitted to the Board of Commissioners d' Harnett County it appears that: 1. That 320 voters were registered and qualified to vote in said election. 2. That at said election 61 votes were cast for the levy of said local annual tax. 3. That 129 votes were cast against the levy of said local annual tax. Upon the canvas of said official returns it appears that 61 votes were cast for the levy of said local tax and 129 votes ware cast against the levy of said local tax and it:wassthereupon determined that said election had failed to carry. Thereupon, upon motion of Commissioner Ingram, seconded by Commissioner Byrd, it was officially declared that said election had failed to carry and that said. upon `recommendation of Beries Johnson, Tax Supervisor, the following persons were wemlt List Takers in the Townships of Harnett County. appointed ship Hartwell Butts Mrs. Ruth Gavin Mrs. Emma B. Peay Barbecue Black River Buckhorn Duke Grove Hectors Creek Johnsonville- Lillington Neill's Greek `R Stewart's Creek Upper Little' River County wide Appraiser Mrs. D B. Holder Mr. Lester Woodall Mr. L. B. McKinney Mrs. Pauline Ennis Mrs. Elizabeth Nordon Mr. T. C. Kendall Mr. E E Perkins Mr. H. B. O'Quinn Mr. Reid Johnson Mr, Thomas J. Byrd Mr. H. M. O'Quinn The Board adjourned to meet on January bth. 1954.` 289 THE FOLLOWING CHECKS WERE ISSUED DURING THE MONTH OF DECEMBER, 1953. 6882 First Citizens Bank & trust Go Withholding tax withheld from salaries of Harnett Co employess 6583 A P T D County's part for A P T D 6884 Katherine McCollum Boarding Home care 6885 Mrs. Della Whaley Extra Boarding Home care 6586 Coker Boarding Care- Extra boarding home care 6887 Mrs. John D. Mason extra boarding nome care 6888 Wahhovia Bank & Trust Co Dec. rent Negro agent's office 6889 Wilbourne Furniture Co Dec. rent for Veteran's office 6890 C H Avery Iwo days as officer of Grand Jury 6891 Mrs. James Earl Wester Boarding Home care for Peggy Holland 6592 Mrs. James Earl Wester Boarding Home care 6893 Mrs. Jaynes Earl ''Wester Boarding Home care 6594 Mrs. Margin Johnson Boarding Home care 6895 Mrs. P. L. Teasley Boarding Home care 6896 Void Void 6597 W H Matthews Salary 6598 David Campbell Salary 6899 Bailie C. Strickland Salary 6900 Carolina Tel & Tel Co County's Tel bill 6901 Edwards & Broughton Co. Invoice 6902 Twyford Printing Cb. Invoice 6903 Observer Printing House Invoice 6904 Thomson -Davis Agency liond for Lee Austin Womack 6905 K C Matthews Fees 6906 K C Matthews Fees 6907 Fire Control Equipment Co Invoice 6908 Raleigh Office Supply Co. Invoices 6909 Layton Supply Co Supplies for Nov & Dec. for Co. Jail 6910 D W Johnson Repairs to Courthouse 6911 Phelps Wood and Tin 1='hop Statement 6912 M D Lanier, Postmaster Box rent 6913 Inez Harrington Reg. of Deeds Nov. postage 6914 Office Equipment & Supply Co Ribbons for Reg. of Deeds 6915 Grover C. Henderson Coroner Fess 6916 K C Matthews, Jailor Fess 6917 Johnson & Bryan Nov. account for Co Jail 6918 Pudie Brothers Inc Inboice 6919 LaFayette Drug Co. Statement Cornelius H. Boarding Home 6920 Womble Company Statement it 6921 Sexton's Dept. Store 1 Pr shoes " it 6922 McLamb Supply Co. Repairs to heating plant4 6923 Modern Laundry and Cleaners Statement 6924 Fred M. Holloway Plumbing fixture for Welfare dept 6925 Gray and Creech Inc Invoice 6926 Lela Huntley Materials 6927 Dr. C B Codrington V D Clinic 6928 Pope and Nixon Inc Invoice 6929 Bertha 'Williams Work at Dunn Health center 6930 Tart Coal and Oil Co Invoice 6931 Wayne County health Dept. 10 milk samples 6932 Dunn Family Laundry Statement 6933 Bertha Williams wov. cleaning at Dunn Health center 6934 The American Public halth Asso Membership dues 6935 State Laboratory of Hygiene statement 6936 Dr. Charles W. Byrd Fluoroscopic clinics 6937 State Commission for the Blind Invoice 6935 Void Void 6939 Robert B. Morgan C S C Fees fn court case 6940 Two -Way Restaurant meals for jurors 6941 W E Salmon, Sheriff Fees 6942 Hatcher's office Supply Statement 6943 The Michie Co, Invoice 6944 Robert B. Morgan C S C Postage for Month of Nov. 6945 Robert B. Morgan C S C fees in court cases 6946 Conservation And Development County's part for fire control 6947 Burroughs Corp Invoice 6948 Commercial Printing Co Invoice 6949 Harnett Co News Printing for Sheriffs office etc Register of deeds and Clerks office 6950 Storr Sales Co. Supplies 6951 Bowen Office Equipment Co Invoice 6952 Town of Lillington County's water bill 6953 Lillington Ice and Fuel Co Account 6954 Mitchell Printing Co Statements 6955 Remington Rand Invoice 6956 Lewis Super Service Co. Accounts Agri Bldg. & Welfare Dept. $1,473.70 30.25 50.00 10.00 60.00 150.00 15.00 17.50 10.00 22.40 22.40 42.00 42.00 70/00 49.50 36.00 18.00 247.90 7.00 37.50 127.00 10.00 11.00 17.20 187.14 84.43 32.49 7.50 2.00 1.45 50.00 25.00 157.00 89.40 173.31 68.1}0 27.81 29.85 3.50 6.00 7.60 .75 5.91 36.74 20.00 5.50 6.00 54.15 15.00 2.25 3.31 10.00 10.50 70.00 522.50 336.02 76.00 24.30 1.48 13.00 23.00 56.73 146.00 5.10 444.14 182.80 30.02 15.58 24.98 22.00 94.54 120.95 198.17 290 6957 Kelly's Drug Store 6958 Lee's Market and Grocery Co. 6959 Johnson and Bryan 6960 E L Baird 6961 Otis Coats Fish Market 6962 Lee's Cat Rate Gro and Market 6963 Milner Stores Co. 6964- W M Crawford & Son 6965 L F. Rollins 6966 E R Thomas Drug Co. 6967• Kelly's Drug store 6968 Dun n Pharmacy Dunn 6969 Kelly's Drug Store 6970 LaFayette Drug Store 6971 McKnight's Drug Store 6972 Void 6973 Mrs. J E Wester 6974 Dr. J K.Williford 6975 Dr. Herbert W. Vick 6976 Dr. S. Glenn Wilson 6977 Drs. L. R /Doffermyre -Chas W. 6978 Rex Hospital 6979 Duke Hospital 6980 Void 6981 Good Hope Hospital Inc 6982 N C Memorial Hospital 6983 Lee County Hospital 6984 Dunn Hospital. Inc 6985 Mrs. Beulah Harris 6986 Bernice W aver 6987 Womble Co; 6988 6989 6990 6991 6992 3 6994 Nov. account Cornelius and Health Dept. Relief orders Relief Relief Relief Relief Relief Relief Relief order order order order order order order H.Boarding statement Relief order Relief order Statement Statement Statement Void Medicine Authorized by Professional services Professional services Professional services Byrd Profession services Hospitalization Hospitalization Void Hospitalization Refund Refund Relief order Mack's 5, 10 and 25¢ store relief order Ferguson and - Ferguson Mortuary Statement North Carolina Sanatorium Hospitalization The - Eastern N C Sanatorium Hospitalization Dr. Curtis Crump Professional services Wake County Tuberculosis Sanatorium- Services Piedmont Communication Co. .Dec. ,aomtemamce Service 6995 M D Lanier Postmaster Postage 6996 Void Void 6997 Johnston County T.B. Sanatorium Hospitalization 6998 Void 6999 and Light Co Double listing of improvements in Ave. Township County's part for A P T D_ Salary Salary Salary Envelopes Tax Collector's office Postage Postage Supplies Boarding Home Care Postage - Salary Salary Salary Relief order County's Might bill Void Health Board Meeting Health Board Meeting Health Board meeting Health Board Meeting Dunn Bond Issue Dunn Bond issue Home 35.45 45.00 5.00 5.00 5.00 10.00 4.85 15.00 15.00 22.98 15.00 3.00 6.50 3.5o 7.16 3.25 54.0o 3.00 9.00 150.00 23.82 467.54 309.10 202.50 150.00 649.00 3.20 41.95 11.01 60.00 188.05 18.01 29.50 230.00 110.00 10.00 Welfare Dept. ..Void Carolina Power 7000 APT D Fund 7001 W Matthews 7002 David Campbell 7003 Hallie C. Strickland 7004 M D Lanier Postmaster 7005 M D. Lanier Postmaster 7006 M C Lanier Postmaster 7007 Wilbourne Furniture Co 7008 Wake County Welfare 7009 M D Lanier Postmaster 7010 W H Matthews 7011 David Campbell 7012 Hallie C. Strickland 7013 Marvin West 7014 Carolina Power and. Light Co 7015 Void 7016 Dr. Charles W. Byrd 7017 W B Bruce 7018 Joel Layton 7019 L A Tart 7020 First Citizens Bank & Trust Co 7021 First Citizens Bank & Trust Co 7022 L A Tart 7023 B P Ingram 7024 D E Lasater Jr. 7025 R L Mangum 7026 Worth L. Byrd 7027 W A Johnson, 7028 - Berles C. Johnson 7029 Lottie Patterson 7030 D P Ray Jr. 7031 Alice Patterson 703-2 Lola O'Quinn 7033 Kate Buchanan 703 Lee A. Womack 7035 W E Salmon 7036 B E Sturgill Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Work Work Dec. Dec. salary salary salary, salary salary salary salary and travel salary salary and travel salary salary in Tax Collector's office in tax Collector's office salary and travel salary and .travel 315.00 33.07 459.0o 49.50 36.00 18.00 192.40 10.00 25.00 579.80 18.00 . 16.00 49.50 36.00 18.00 5.00 91.38 6.66 7.08 4.00 6.66 5,256.88 242.50 55.00 27.50 27.50 27.50 66.00 220.00 176..0 376.20 167.40 167.60 86.40 150.0o 455.8o 369.80 293 7037 Clarence E. Moore Dec. salary and travel $ 7038 Wade H. Stewart Dec. salary and travel 7039 A. Walker10'Q,uinn Dec. salary and tra el 7040 J. Stanley Byrd Dec. salary and travel 7041 Edna K. Newton Dec. salary 7042 H D Carson, Jr. Ded. salary and travel 7043 Rachel Weaver Dec. Salary 7044 Inez Harrington Dec. Salary 7045 Mrs. Velma 5. Edwards Dec. salary 7046 Flora Green Milton Dec. salary 7047 Hilda Shaw Dec. Salary 7046 Inez W. Sessoms Dec. Salary 7049 K C Matthews Dec. salary 7050 Mrs. K C Matthews Dec. Shlary 7051 Wilma Williams Dec. Salary and travel 7052 Naomi Hawley Dec. Salary 7053 Deliliah S. Kelly Dec. Salary 7054 Leona Breeden Dec. Salary 7055 Betty Cannon Dec. Salary 7056 Marjorie G. Richey Dec. Salary and travel 7057 Emma Lee West Dec. Salary and travel 7058 Margaret J. Carringer Dec. salary and travel 7059 Melvarene J. Howard Dec. salary and travel 7060 Mary Margaret McKnight Rec. Salary and travel 7061 C R Ammons Dec. salary and travel 7062 T D O'Ltuinn Dec. salary and travel 7063 Nina P. Bethune Dec. salary 7064 Lela F. Huntley Dec. salary and travel 7065 Margaret E. Hay Dec. salary and travel 7066 Julia "11en Stewart Dec. salary 7067 Dr. W. B. Hunter Dec. salary and travel 7068 M. Irene Lassiter Dec. salary and travel 7069 Lilly P. Taylor Dec. salary and travel 7070 Vernelle Cameron Dec. salary and travel 7071 Hattie E. Barnes Dec. salary and travel 7072 Jessie Taylor Dec. salary and travel 7073 M H Canady Dec. Salary and travel 7074 Gertrude P. Johnson Dec. Salary 7075 Willoway Naylor Dec. Salary 7076 Myrtle D. Register Dec. salary and travel 7077 Robert B. Morgan Dec. salary 7078 Elizabeth F. Matthews Dec. salary 7079 Ruby T. Currin Lec. salary 7080 Laura E. French Dec. salary 7081 Carol J. Tally Void Void 7082 Carol J. Tally Dec. Salary 7083 M 0 Lee Dec. salary 7084 Neill McKay Ross Dec. salary 7085 L B McLean Dec. Salary and travel 7086 Jean Maness- Dec, Salary 7387 L K Boston Dec. salary and travel 7088 Ophelia McLean Dec. salary 7089 Ida P. Hinnant Lec. salary and travel s 7090 Hospital Saving Association Group insurance for Harnett Co Employee 7091 Carolina Telephone and Tel Co Tel bill for Dunn Health center 7092 W H Matthews Salary 7093 David Campbell Salary 7094 Hallie C. Strickland Salary 7095 A P T D County's part for A P T D fund 7096 D E Lasater, Jr. welfare Board meeting 7097 Mrs. E H Bost welfare Board meeting 7098 M D Lanier, Postmaster Box rent 7099 M D Lanier, Postmaster box rent 369.80 369.80 336.20 369.20 171.20 395.50 141.05 304.0.0 187.40 145.60 143.40 12.20 A 222. 0 77.20 334.65 176.40 141.80 153.00 128.85 287.95 314.47 285.12 253.45 235.97 229.50 183.10 67.40 169.50 118.30 60.50 665.07 352.32 311.38 262.05 300.93 296.76 370.86 172.20 120.90 2 66.34 423.00 242.00 171.20 112.00 84.00 275.20 275.00 307.80 143.40 165.5o 11.00 69.00 121.25 25.95 49.50 36.00 18.00 3.75 6.26 6.68 1.10 1.10