Loading...
12031956590 DECEMBER 3rd. 1956 The Board of Commissioners net Monday, December 3rd., 1956, at 10;00 A.M. with L. A. Tart, Chairman, Glenn Johnsen, J. E. Womble, and B. P. Ingram present. Also .present were the County Attornay,uthe'Auditor; R. L. Pate and the Clerk to the Board. The monthly report of Elizabeth F. Matthews, Clerk SuperiorCourt, was approved and filed. The report of Kyle Harrington, Clerk Recorders,Court was approved .and filed. The report of D. P. Ray, Tax Collector, was approved and filed. The report of Inez Harrington, Register of Deeds, was approved and filed. The report of L. B. McLean, Veteran Service Officer, was approved and filed. The report of Earl H. WIv11s, Dog Warden, was approved and filed. The report of B. F. Sellars, County Electrical,Inspector, was approved and filed. W., A. Johnson, County Attorney, was named to represent Harnett County at a meeting in Fayetteville on Wednesday December 12th., at 3 :00 P.M. to discuss the proposed improvements in the Cape Fear River and its tributaries. The following road petitionsvb re approved: -(1) To widen out that road in Averasboro Township which runs from :# 27 by W. E. Miller's house to Robbie Lee's home 8/10 miles. (Petition given to Mr. W E M411er for presentation) (2) To scrape clean and improve that,road in Averasboro Township which runs from Grove Presbyterian. Manse .southeast 75/100 miles to Pope's farm. (Petition given to Geo. H.. V. Hunter for presentation) (3) To build and maintain that road in Hector's Creek Township which runs from LaFayette School to J. R.- DupreesHome Place. (Petition given to LeRoy Matthews for presentation) 4) To regrade, widen, surface with clay that road in Averasboro Township which runs from Pope's 1 oad southeast of City Limits, ° known as Mrs. J. W. Thornton's Subdivision Street. (Petition mailed to Highway- District Office) (5) To take overand maintain that road in Averasboro.Township which runs from Fair Ground to Johnnie Miller's Home Place to Mrs. B. F. Woods a distance of 410 miles. (Petition given to B. F. Wood for presentation) (6) TO layout and pull up that road in Grove Township which runs from Highway .# 40 at point from W. T. Hodge9's place to BSileytd cross roads intersection To hard surface Road known as Old - Erwin Smithfield Road, known as Old Mooretown path a distance of 1 mile. (Petition given to B. F. Wood for presentation) Commissioner Ingram moved, seconded by Commissioner Glenn Johnson, that C. H. Avery, Deputy Sheriff be allowed f60.00, for the Patrolling the School in the Town of Erwin. - Motion carried. 591 THE FOLLOWING JURORS WERE DRAWN FOR THE TERM OF CRIMINAL COURT BEGINNING JNNUARY 7th., 1956. 1. Hubert L. Stewart 2. Wm. H. Barefoot 3, Jethro Godwin 4. J R Marshburn 5. Oscar Briggs 6. Edison Ennis 7. Stacy Holder 8. Gordon Baker 9. Wm. R. Godwin 10. W P Butts 11. G C Partin 12. W H Lee 13. H B Ligon 14. Walter Wicker 15. Floyd Upchurch 16. Edward D. Miller 1 Andrew F. Tart 18. John Cameron 19. Fred Watson 20. W. Hugh Norris 21. A N Honeycutt 22. Donnie C. Parrish 23. H G Manning 24. Lexie Hallman 25. Carlis Victor Moore - 26. Willie Pate 27. Avery R.Pearce 28. Worth D. Senter 29. Ralph A. Secchrest 30. Elbert T. Cannady 31. Ralph D. Coleman 32. A D Johnson 33. R L Fowler 34. Johnnie Williford 35. Payton Odom 36. George Ferrell 37. Claudia Hartley 38. Joe Satterfield 39. J D Campbell 40. Marvin Weaver 41. Robert F. Moore 42. A L Stewart 43. C S Loving B C Britt W. Earl Jones 44. 45. Erwin Dunn # 3 Lunn Fuquay # 1 Cameron # 1 Benson # 1 Bunnievel # 1 Dunn E rwi n Angier Bunnievel # 1 Lillington Lillington Cameron # 2 Buie's Creek Erwin Coats # 1 Olivia Dunn Erwin Coats Erwin Erwin # 1 Chalybeate Springs Erwin Erwin Erwin Kipling Dunn Bunnievel # 1 Angier # 1 Lillington Angier # 1 Angier Erwin Buie's creek Dunn # 4 Dunn Angier # 2 Lillington # 3 Dunn Lillington Lillington Angier # 2 Dunn Duke Averasboro Averasboro Buckhorn Johnsonville Grove Anderson Creek Averasboro Duke Black River Anderson Creek Lillington Lillington Johnsonville Neill's Creek Duke Grove Barbecue Averasboro Duke Grove Duke Stewart's Creek Hector's Creek Duke Duke Duke Hector's Creek Averasboro Anderson Creek Grove Lillington Black haver Black River Duke Neill's Creek Duke Averasboro Black River Upper Little River Averasboro Lillington Lillington Neill's Creek Averasboro THE FOLLOWING JURORS WERE DRAWN FCR THE TERM OF CIVIL COURT BEGINNING JANUARY 14th., 1956. 1. Alvis Thomas 2. L S Holder 3. John J. Tew 4. D T Grimes 5. Riley Butler 6. G F Bdnnett 7. Allen Shaw 8. 0 C Whittington 9. W J Bradley 10. R A Bell 11. J E L`'wis 12. Sylvester McKee 13. Tasso Autry 14. John Bill Hall, Jr. 15. Willis Dean (Col) 16. Lewis R. Tart 17. N R Matthews 18. Wesley Max Altman 19. Garner Rose Ennis 20. Elbert L. McKinney 21. Bryant D. Gilchrist 22. J L Tyndall 23. Willie Ray 24. Raymond S. Altman 25. William E. Byrd 26. Melvin G. Hall Broadway # 1 Mamers Dunn Coats # 1 Dunn Dunn Bunnlevel f 1 Fuquay Springs # 2 Lillington Lillington Fuquay $ 2 Erwin Erwin Fuquay Springs # 1 Broadway # 1 Dunn # 4 Kipling Angier Coats Fuquay Springs # 2 Lillington # 1 Erwin Erwin Dunn # 4 Lillington # 3 Spring Lake # 1 Upper Little River Upper Little River Averasboro Grove Averasboro Averasboro Anderson Creek Hector's Creek Lillington Lillington Hector's Creek Duke Duke Buckho rn Upper Little River Averasboro Hector's Creek Black River Grove Hector's Creek Neill's Creek Duke Duke Averasboro Upper Little River Anderson Creek 592 27. Richard A. Ennis 28. Calvin C. Tart 29. James M. Withers 30. Lester Frank Norris 31. Claude M. Altman 324 William F. Avery 33. D. Henry Rawls 34. J A Womble 35. J R Lewis 36. 0 B Currin Jr. 37. Ray Womble 38. Marvin F. Miller 39. James Garland Matthews 140. H L Woodley 41, WPI'Man E. Gossett 42.L1.213 L Atezitert 43. Kilgore Bradley 44. A B Collins W J Broadwell Jr. Coats Dunn #.2 Lillington .# 3 Erwin Dunn Erwin # 1 Fugaay Springs #'1 Lillington Dunn Angier 1 2 Lillington Erwin Coats # 1 Lillington Lillington Fuquay f 1' Fuq uay Lillington Angier Grove Averasboro _Barbecue. Duke Averaaboro Grove Hector's Creek Lillington Averasboro Black River Lillington Duke Grove Lillington Lillington Buckhorn Hector's Creek Lillington Black River RESOLUTION FOR COUNTIES, CITIES, TOWNS AND OTHER PUBLIC AGENCIES MAKING APPLICATION FOR COVERAGE OF EMPLOYEES UNDER THE OLD AGE AND SURVIVORS INSURANCE PROVISIONS OF TITLE 11 OF THE FEDERAL SOCIAL SECUTITY ACT. WHEREAS4`=Tite 11 of the Federal Social Security Act has been amended for the purpose of extending totthe employess of political subdivisions of the State and their instrumentalities, and to the dependents and survivors of such employees, the basic protection accorded to others by the Old Age and Survivors Insurance Program as embedied in the Social Security Act, and WHEREAS, the provisions of Chapter 562 of the Session Laws of 1951 ,designate the Executive Secretary of the Teachers' and State Employees' RetirementSystem whose title is: Director of the North Carolina Public Employees' Social Security Agency, as the State Agency authorized to enter into agreements or coverage plans for the purpose of extending such benefits to employees of such political sub- divisions, and WHEREAS, the govecting authority of this political subdivision of the State desires to extend to its eligible employees or eligible coverage groups of such employees, and their dependents and survivors, the security, protection and beneW fits provided by s aid laws and the regulations established thereunder: Now, Therefore, Be it resolved lty the Board of Commissioners of Harnett County in regular meeting, a quorum being present: 1. That the governingauthority of this political subdivision of the State, to the extent of its lawful authority and power, does hereby extend to its eligible employees and eligible groups and classes of such employees the benefits authoriz- ed by Title 11 of the Federal Social Security Act, as amended, and as authorized by Chapter 562 of the Session Laws of 1951, 2. That H. D. Carson, Jr. County Auditor is hereby fully empowered and authorized, and is hereby ordered and directed, to prepare, with the cooperation of the Director of the North Carolina Public Employees' Social Security Agency, a suitable agreement or coverage plan as provided by law,the same to be properly executed by this marring authority and approved by said Director of the State Agency +'or the purpose of making available to such employees the benefits mentioned in Paragraph 1 and the preamble of this Resolution, efeetive the first day of January 1, 1957. Upon motion of Commissioner Johnson and seconded by Commission Womble, the above Resolution was introduced for passage and the same was duly passed, the following number voting in the affirmative: 4, and the following number voting in the negative: 0 Commissioner Johnson introduced the following resolution which was read: WHEREAS, this is the final meeting of the Board of Commissioners as now con- stituted, and; WHEREAS, said Board of Commissioners is desirous, both as a Board and as individual members thereof, of expressing to the various employees and officials - of Harnett County its appreciation for the friendly and pleasant cooperation which said employess and officials have given said Board of Commissioners during its tenure, and 593 WHEREAS, said Board of Commissioners further desires to thank said employees and officials of Harnett County for the loyal and efficient service which they have rendered to the citizens of Harnett County; NOW, THEREFORE, BE IT RESOLVED, By the Board of Commissioners of Harnett County that it does hereby express to the various employees and officials of Hr.rnett County its appreciation for the cooperation which they have given said Board during its terms, and does also thank said employess and officials for the loyal and efficient service which they have rendered to Harnett County and the people thereof; AND BE IT FURTHER RESOLVED that said Board of Commissioners does hereby express its willingness `o cooperate with the incoming Board of Commissioners and render to such incoming Board all possible assistance in the event said incoming Board should desire or request the same. Upon motion of Commissioner Johnson, seconded by Commissioner Womble, the foregoing resolution was unanimously adopted. There being no further business to be considered by the Board as now constituted, said Board recessed for the swearing in of the newly elected County Officials, and said swearing in ceremony was thereupon conducted at 11 A•M in the Courtroom. All newly elected County Officials were present ?or such ceremony and received their respective oaths from Clerk Superior Court, Elizabeth F. Matthews, Lpon the conclusion of the swearing in ceremony, the incoming County Commissioners met in the Commissioners Room at 2 P M with the following Present: J.M. Pleasant L. A. Tart, J. E. Womble, and Alex M. Cameron. // Joe Currin was unable to be preseht and R. Glenn Johnson was held over as ComMissioner until his successor has been duly qualified. L. A. Tart, Acting Chairman, called the meeting to order and the Board was organized as follows: Chairman - - -L. A. Tart Vice Chairman Jarvis M. Pleasant Purchasing Agent J. E. Womble Still Committee Alex M. Cameron and Jarvis M. Pleasant Court House Committee -- -Joe Currin, Alex M. Cameron Farm Census J. E. Womble Members Welfare Board J. E. Womble The Following appointments were duly made: County Auditor County Attorney County Vice Recorder County Farm Agent Asst. County Farm Agent Negro County Farm Agent Home Demonstration Agent Asst. Home Demonstration Agent Negro Home Demonstration Agent Veteran Service Officer, Dog Warden Asst. Dog 'Warden • Herbert Carson for a term of 1 year W A. Johnson for a term of 2 years -L M Chaffin for a term of 2 years C R Ammons for a term of 1 year T D C'Quinn for a term of 1 year L K Boston for a term of 1 year Miss Thelma Hinson, for a term of 1 year Miss Sarah Ficquett, for a term of 1 yea Ida Hinnant for a term of 1 year L B McLean, for a term of 1 year Earl H. Wells for a term of 1 year Ray Thomas for a term of 1 year Six Rural Policemen were appointed for a term of 1 year as follows: Clarence E. Moore James V. Griffin J. Stanley Byrd A W O'Quinn B. F. Temple B E Sturgill Commissioner Womble moved, seconded by Commissioner Cameron, that the Board advertise for bids and proceed to have plans for a new roof and other repairs, the floor repaired and covered in the mens lounge and other necessary work done at the Cornelius Harnett Boarding Home. Motion carried. Upon recommendation of Berles Johnson, Commissioner Glenn Johnson moved, seconded by Commissioner Pleasant, the following were appointed list takers in the differenct Townships of the County. 1957 List Takers Anderson Creek Mr. Hartwell Butts Averasboro Barbecue Black River Buckhorn Duke Grove Hector's Creek Johnsonville Lillington Neill's Creek Stewart's Creek Upper LittleRiver County Wide Appraisers: Mr. E. H. :JMr. D. B. Motion carried. "- Mrs Hubert Peay Mrs. Dorothy Walton Mrs. Mrs. Mrs. Mrs. Mrs. Mrs. Mrs. D. B. Holder Jane Tutor W M Harper Pauline Ennis Bernard Hudson Craig Holloway Fred Cameron Mr. R B O'Quinn Mrs. Lloyd Johnson Mr. Thomas Allen Mr. H M C'Quinn Lasater Dean The following bonds were approved by the Bov rd recorded on the minutes of this meeting., Bunnlevel, N.C. # 1 301 E.Broad St. Dunn 801 Erwin Rd. Dunn Lillington, N C,# 3 Angier, N C Fuquay Springs # 1 Erwin, N C Benson N C # 1 Fuquay Springs, N C. Cameron N C # 2 Lillington N C Lillington N C # 1 Bunnlevel N C Mame,rs,N C Erwin N C # 1 Lillington N C of Commissioners and ordered THE FIDELITY AND CASUALTY COMPANY OF NEW YORK 'Home Officer 80 Maiden Lane, New Hork 28 N.Y. Bonding Department Bond No. F 22948 Amount of Bond $1,000 Due Date of Premium Dec. 6, 1956 Premium Eighteen and 50100 - -- Dollars ($18.50) Issued to C. R. Moore, Sheriff of Harnett County .N C In Behalf Of Claude Hadden Avery . Erwin, North Carolina From Dec. 6, 1956 Payment, received by To Dec. 6, 1958 W. H. Christman President 595 1 MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 90- 011302 PO 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, 1957, It is Expressly Understood and Agreed that the attached bond and all renewal continuation certificate attached thereto (including this one) are not cumula- tive, and that this total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the penalty named in theattached bond, to wit: $1,000.00 Attached to and forming part of the bond, in the amount of One Thousand- Dollars hereto issued from the 5th day of March 1951 on behalf of Leo McGee, Holly Springs, N C Constable and in favor of State of North Carolina IN 'WITNESS WHERECF the Maryland Casualty Company has caused this instrument to be signed by its President and Secretary at Baltimore, this 1st day of Oct. 1956, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. Glenn C. Bramble Secretary W. T. Harper Chairman of the (Seal) Board and President Thomson Davis Agency Countersigned: James F. Davis Representative. MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 90- 206692 P 0 Authorized In consideration of the sum of One Hunr?red Dollars this bond, subject to all its covenants and donditions is hereby continued in force until on the '2nd day of Dec. 1957, IT IS EXPRESSLY UNDERSTOCD A"D AGREED that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the penaltynamed in the attached bond, to wit: 10,000.00 Attached to and forming part of the bond, in the amount of Ten Thousand - - - -- Dollars heretofore issued from the 2nd day of Dec. 1953. on behalf of Herbert D. Carson, Jr. Lillingtor. N C County Auditor Acct. and Col. of Preparpment 'Taxes and in favor of Board of County Commissioners of Harnett County, N C 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 cf Oct. 1956, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company Glenn C. Bramble (Seal) W T Harper, Chairman of the Secretary Board and President. Thomson- Davis Agy. Countersigned Atnod Representaative MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 92- 292373 P 0 In consideration of the sum of Five Dollars this bond, subject to all its covenants and conditions is hereby continued in force until on the 14th day of Dec. 1957, IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached, bond and all such renewal or continuation certificates shall not exceed the panalty 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 14th day of Dec. 1954, on behlf of Daniel B. Griffis, Bennlevel, N C Deputy Sheriff Harnett Co., and in favor of Sheriff of Harnett County, N C 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 Oct. 1956, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. Glenn C. Bramble Secretary W. T. Harper Chairman of the Board and President Thomson Davis Agy. Countersigned James F. Davis Authorized Representative MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No- 92- 292330 P In consideration of the sum of Five Dollars, this bond, subject to all its covenants and conditions is hereby continued in force until on the 6th. day of Dec. 1957, IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached bond and all such renewal or continuation certificates shall not exceed the panalty 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 14th day of Dec. 1954, on behalf of Lemuel C. Gregory, Angier, N C Deputy Sheriof Harnett County N C and in favor of State of North Carolima 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 Oct. 1956, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. Glenn C. Bramble W. T. Harper Secretary (Seal) Chaiiman of the Board and President Thomson Davis Agy. Countersigned, James F. Davis Author' 591 MARYLAND CASUALTY COMPANY BALTIMORE CONTINUATION CERTIFICATE Bond No. 92- 292229 PO In Consideration of the sum of Ten Dollars this bond, subject to all its covenants and conditions is hereby continured in force until on the 6th day of Dec. 1957, IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificates attached thereto ( inlluding this one) are not cumul,tive, and that the total liability 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 he amount of One Thousand Dollars heretofore issued from the 6th day of Dec. 195)4, on behalf of R. C. Monday, Angier, N C Constable Angier, N C and in favor of State of N C. IN WITNESS WHEREOF the Maryland Casualty Company has caused this instrument to be signed by its President at Baltimore, Maryland, this 1st day of Oct. 1956, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. Glenn C. Bramble W. T. Harper, Secretary Chariman of the Board and President Thomson Davis Agy. (Seal) Countersigned James F. Davis Authorized Representative MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 92- 292501 PO 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 Dec. 1957, IT IS EXPRESSLY UNDERSTOCD AND AGREED THAT THE ATTACHED bond and all renewal continuation certificates attached thereto (including this one) are not cumula- tive, and that the total liabilities 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: 2,000.00 ATTACHED to and forming part of the bond, in the amount of Two Thousand -- Dollars heretofore issued from the 6th day of Dec. 1954, on behalf of Leonard Lee Upchurch, Lillington, N C Jailor and Deputy Sheriff and in favor or State of N.C. 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 Oct. 1956, but the same shall not be binding upon the Company unless counter- signed by an authorized representative of the Company. Glenn C. Bramble W T Harper Secretary Chariman of the Board a$d President (Seal) Thomson Davis Agy 1 Counter signed James F.Davis Authorized Representative 598 MARYLAND. CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No.92- 369982 P 0 Iii - 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 Dec.. 1957, IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificates attached thereto jincluding this one) are not cumu- lative, and that the total liability 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: 2,000.00 ATTACHED to and forming part of the bon., in the amount of Two Thousand0 0'' Dollars heretofore issued from the 6th day of Dec. 1955, on behalf of Frances Ramona O'Quinn Warren, Erwin, N C Deputy Sheriff Harnett Co N C and Secy. to Sheriff of Harnett Co N C and in favor of State of N. C., 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 Oct. 1956, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. Glenn C. Bramble Secretary Thomson Davis Agy -Seal W. T'. Harper Chariman of the Board and President Countersigned James F. Davis, Authorized Representative CAR AND GENERAL INSURANCE. CORPORATION, Ltd, United States Branch 111 John Street, New York 7, N Y- Renewal Certificate No- 431 Car '& General Insurance Corporation, Ltd. (herein called Corporation), in. :consideration of an agreed premium payable in advance, continues in force, sub- ject to all its terms, conditions and limitations, its Bond No. 11768 dated Dec. 14, 1954, in the sum of $1,000.00, executed on behalf of Jpseph D. Hubbard, Box 51, Erwin, North Carolina, in favor of Claude R. Moore, Sheriff for Harnett County No Carolina. for the extended term beginning at 12%01 A M Standard Time, on the 14th day o Dec. 1956, and ending at the same time on the 14th day of Dec. 1957, This continuation is subject to the condition that the liability of the Cor- poration under said bond and any. and -all continuation thereof shall in no event exceed the sum of $1,000. in the aggregate. This endorsement will be valid- only when executed by-the Corporation's Attorney in Fact. IN WITNESS WHEREOF, the Corporation has caused this endorsement to be signed by its Attorney in Fact at New York State of New York this 15 day of Nov. 1956. Car & General Insurance Corporation Ltd. By Forest M Douglass Attorney Ih Fact. CAR AND GENERAL INSURANCE CORPORATION, Ltd. United States Branch 111 John Street, New York 7,N Y Renewal Certificate No 432 CAR & GENERAL INSURANCE CORPORATION Ltd.(herein called CPPp ®ration), in considera- tion of an agreed premium payable in advance, hereby continues in force, subject to all its terms, conditions and limitations, its Bond No. 12868 dated Dec. 6, 1954, in the sum of 41,000. executed on behalf of- Lonnie B. Jackson, in favor of Harnett County Board of Commissioners, Lillington N C for the extended term be- ginning at 1201 A M Standard Time on the 6th day of Dec. 1956, and ending at the same timm on the 6th day of Dec. 1958. This continuation is subject to the conditnon that the liability of the Corpor ation under said bond and any and all continuations thereof shall in no event ex -- ceed the sum of $1,000, in the aggregate. This endorsement will be valid only when executed by the Corporation's Attorney in Fact. IN WITNESS WHEREOF, the Corporation has caused this endorsement to be signed by its Attorney in Fact at New York State of New York this 30th day of Nov. 1956 CAR AND GENERAL INSURANCE CORPORATION Ltd. By Benedict L. M1a80 Attorney in Fact CAR & GENERAL INSURA ^TCE CORPORATION, LTD. UNITED STATES BRANCH 111 John Street New York Bond No 9992 KNOW ALL MEN BY THESE PRESENTS,That we Robert L. Pate, Sr., Erwin, North Carolina, as Principal and the Car & General Insurance Corporation Ltd. a corporation duly organizedand existing under and by virtue of the laws of the Lnited Kingdon of Great Britian and Northern Ireland, having its United States Branch at 111 John Street in the City of New York, and authorized to do business in the State of North Carolina, as Rurety, are held and firmly bound unto Board of County Commissioners, Harnett County, North Carolina, in the penalty of Wen Thousand ($10,000.) Dollars to the payment whereof, he said Principal binds himself, his heirs, executors anda administrators, and the said Surety binds it- self, its successors and assigns, jointly and severally, firmly by these presents. Signed, Sealed, and Dated this 26th day of Nov. A D 1956, Whereas, the said Principal was duly elected or appointed to the office or position of Coroner for the term beginning Nov. 13, 1956, and ending Dec. 31, 1958, NOW THEREFORE, THE CO`'DITION OF THE FOREGOING OBLIGATION IS SUCH that if the said Principal shall well and truly perform all the duties of his daid office or position, and shall pay over and account for all funds coming into his hands by virtue of his said office or position as required by law, then this obligation shall be null and void, otherwise it shall be and remain in full force. THIS BOND is executed said delivered to be effective only upon the following express conditinns, which shall be conditions precedent to the right of recovery hereunder: First: If the Surety shall so elect this bond may be cancelled by giving thirty (30) days' notice in writing to the Board of County Commissioners, Harnett County, and this bond shall be deemed cancelled at the expiration of said thirty (30) days, the Surety remaining liable for all acts covered by this bond which may have been committed by the Principal up to the effective date of such cancellation, subject to the terms, conditions, and provisions of this bond. SECOND- The Surety shall not be liable hereunder for any loss sustained by reason of the failure, suspension or restricted operation of any bank or banks depository or depositories in which public moneys are now on general deposit or may hereafter be placed on general or special deposit by or onbehalf of the said Principal, any law, decision, statute or ordinance to the contrary notwithstanding THIRD The liability under this bond shall commence on the 13th day of Nov. 1956, and the Surety shall in no event be liable in respect to any act or acts of t' :e said Principal committed prior to the saiddate nor for any shortage ex- isting prior to the said date, nor for funds or property used or applied towards any such shortage. FOURTH The Surety shall not`be liable hereunder for any loss or losses result- ing by reason of the failure of the said Principal to collect any taxes with which he may be chargeable by reason of this election or appointment to the office or pOsitton aforesaid. IN TESTIMONY WHEREOF, the said Principal has hereunto set his hand and seal and the said Surety has caused this instrument of writing to be signed by its duly authorized officer or Attorney in Fact the day and year first above written. Robert L. Pate, Sr. Seal CAR AND GENERAL INSURANCE CORPORATION Ltd. By: Benedict L Bisso Attorney in Fact CAR & GENERAL INSURANCE CORPORATION, Ltd. United States Branch 111 John Street, New York Bond Na. 14600 KNOW ALL MEN BY THESE PRESENTS, That we James V. Griffin RFD if 1, Holly Springs, North Carolina, as Principal, andthe Car & General Insurance Corporation, Ltd., a corporation duly organized and existing under find by virtue of the laws of the United Kingdom of Great Britain and Northern Ireland, having its United States Branch at 111 John Street in the City of New York, and authorized to do business in the State of North Carolina, as Surety, are held and firmly bond unto State:nf:.North Oaroliha x,xxxxxxxxxxxxxix North Carolina, in the penalty of One Thousand and no /100 ($1,000.) Dollars, to the payment whereof, the said Principal binds himself, his heirs, executors and administrators, and the said Surety binds itself, its successors andaassigns, jointly and severally, firmly by these presents. SIGNED, SEALED AND DATED this 5th day of Dec. A D 1956 WHEREAS the said Principal was duly elected or appointed to the office or position of Rural Police for the term beginning Dec. 3, 1956, and ending Dec. 3, 1957, NOW, THEREFORE, THE CONDITION CT' THE FCREGCING OBLIGATION IS SUCH that if the said Principal shall well and truly perform all the duties of his said office or position and shall pay over and account for all funds coming into his hands by rsoo virtue of his said office -or position as required by law, then this obligation shall be nu-11 and void., otherwise it shall be and remain in full force. THIS -BOND is executed and deliverdd to be effective only upon the following express donditions, which shall be conditions precedent to the right of recovery hereunder: d/o d. • FIRST- I£ the Surety shall so elect this( bond may .cancelled by giving thirty (30) days' notice in writing to the cabatr, Nazotne,C >lrlrFaf' I yxu, gty, N C and this bond shall be deemed cancelled at the expiration of said thirty (30) days, the Surety remaining liable f oraall acts covered by this bond, which may have been committed by the Principalup to the effective date of such cancellation, subject to the terms, conditions andprovisions of this bond. SECOND- The Surety shall not be liable hereunder for any loss sustained by reason of -the failure suspension or restricted operation of any bank or banks, depository or depositories, in which public moneys are now on general or special deposit or may hereafter be placed on general or special deposit by or on behalf of the said Principal any law, decision, statute or ordinance to the contrary notwithstanding. THIRD- The liability under this bond shll commence on the 3r day of Dec.; 1956,' and the Surety shall In no event be liable in respect to any act or acts of the said, Principal committed prior to the said date nor -for any shortage ex- isting prior to the said date, nor for funds or property used or applied towards any such- shortage, FOURTH- The Surety shall not be liable hereunder for' any loss or losses resulting by reason of the failure of the said Principal to collect any; taxes with which-he may be chargeable by reason of his election or appointment to the office or position aforesaid. IN TESTIMONY WHEREOF• the said Principal has hereunto set his hand and seal and the said Surety has caused this instrument of writing to be signed by its duly authorized officer or Attorney in Fact the day and year first above written.' Jamas V. Griffin (Seal). CAR AND GENERAL INSURANCE CORPORATION Ltd By; Benedict L. Bisso Attorney in Fact. State of North Carolina- County of Harnett Before me a Notary Public this 11 -`day of Dec. .A D 1956, personally- appeared the said James V. Griffin to me known and known to me to be the individual de- scribed in and who executed the foregoing bond, and he acknowledged to me that he executed the same. Lottie Patterson My Commission expires UBLIC OFFICIAL's Bond THE FIDELITY AND CASUALTY COMPANY OF -NEW YORK KNOW ALL MEN BY THESE PRESENTS; That Inez S. Harrington, of Lillington, State - -of North Carolina, hereinafter called the Principal and The Fidelity and Casualty Company of New York, herein- after called the Surety a corporation organized under the laws of the State of New York with its home office in the City of New York in the said State, are held and firmly bond unto County of Harnett State of North Carolina, hereinafter ' called the Obligee, in the sum of Five Thousand and no /100 ($5,000.00) Dollars, for the payment whereof to the Obligee the Principal binds himself, his heirs,executors, administrators, and assigns, and thezSurety binds itself, its successors' and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this 3rd day of Dec. 1956. Whereas,t'theabove named Principal has b_eenduly appointed or elected to the office' of Register of Deeds of the County of Harnett, State of North Carolina for the term of office beginning on 3 day of Dec. 1956, and ending on 1 Dec. 1958. NOW, THEREFORE' the condition of theforegoing obligation in such, That if the Principal shallfaithfully perform such duties as may be imposed on him by law and shall honestly account for all money that, may conic into his own hands in his, official capacity during the said term, then this obligation shall be void; ;, other wise 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 ` receipt of the obligee, of the surety's written notice of cancelation. Signed, Sealed and delivered in the presence of No. F -75895 A Stock Company W.'1. Johnson (as to the Principal) Joe C. Ruark as to the Surety (Seal) THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Herbert B. Taylor Inez Harrington 601 The Board ordered the County Offices closed December 22 through December 26, for the Christmas Holidays and New Year's Day. The Board ordered that all employess of the County be paid for the month of December on December 19th. The Board adjourned to meet January 7th. 1957. Clerk to Board r602 603 AGREEMENT NORTH CAROLINA HARNETT COUNTY This Agreement made and entered into on this the 3rd. day of December, 1956, by and between Harnett County, hereinafter referred to as the Political Sub - litical Subdivision, the party of the first part, andthe Secretary of the Board of Trustees of the Teachers' and State Employees' Retirement System, hereinafter referred to as the State Agency, the party of the s econd part: WITNESSETH: That the Political Subdivision, by virtue of the power and authority conferred upon it by its charter by Chapter 160 of the General Statutes of North Carolina, as amended, or by virt e of Chapter 153, of the General Statutes of North Carolina, as amended, and by virtue of Article 2 of Chapter 135 of the General Statutes of North Carolina, (Chapter 562 of the Session Laws of 1051) for the purpose of extending to the employees of political subdivisions the basic pro- tection afforded by the Old Age and Survivors' Insurance System embodied in the Social Security Act, has agreed with the State Agency for the purpose of estab- lishing the plan as follows: 1. It is agreed that the State Agency is hereby authorized to include this Political Subdivision in any original agreement, cr any modification thereof, entered into between the State of North Carolina andthe Federal Security Ad- ministration pursuant to Section 218 of the Social Security Act and Article 2 of Chapter 135 of the General Statutes (chater 562 of the Session Laws of 1951). 2. It is agreed between the Political Subdivision and the State Agency that unless hereafter modified or amended, the following definitions shall he in force for the purposes of this plan: (a) The term "wages" means all remuneration for employment as defined herein, including the cash value of all remuneration paid in any medium other than cash except that such term shall not include that part of such remuneration which, even if it were paid for employment within the meaning of the Federal Insurance Contributions Act, would not constitute wages withing the meaning of that Aet. (b) The term "employment" means any service performed by an employee of the Political Subdivision except: (1) service which in the absence of an agreement entered into by the State and the Federal Government, would constitute employment as defined in the Social Security Act. (2) service performed in a hospital, home or other institution by a patient or inmate thereof. (3) service which is excluded from employment by any provision of Section 210 (a) of the Social Security Act other than paragraph (8) of such section. (4) service performed by employees in positions covered by a retirement system (as defined in Section 218(b) (4) of the Social Security Act) on the date the Federal -State Agreement is made applicable to this Political Subdivision. (5) service by an individual who is . employed tc relieve him from unemployment. (6) any services of an emergency nature. (7) agricultural labor, which if performed in the employ of a private employer would be excepted iron employment under the Social Security Act. (8) services performed by a student which if performed in the employ of a private employer would be excepted from employment under the Social Security Act. (9) services which under Section 218 of the Social Security Act may not be included in an agreement between the State and the Federal Security (idmin- istrator.. (c) The term "coverage group" means a coverage group is defined in Section 218 )b) (5) of the Social Security Act. (d) The term "employee" means an employee as defined in Section 210 (k) of the Social Security Act and Article 2 of 6hapter 135 of the General Statutes of North Carolina (Chapter 562 of the Session Laws of 1951), and includes an officer of the Political Subdivision. rid4 Theterm "Social Security Act" means the "Act.of congress approved August 14, 1935, Chapter 531, 49 Statutes 620 (including regulations and requitements issued pursuant thereto) as such Act has been any may be from time to time amended. (f) The term "Federal Insurance Contributions Act" means sub - chapter A of Chapter 9 of the Federal Internal Revenue Code as such Code has been and may from time to time be amended. 3. at is agreed that upon the effective date of this Agreement and - thereafter upon the inclusion of the Political Subdivision in the Federal -State Agreement, the same shall have the _effect of making all employees covered by this '"plan or agreement eligible for Old Age and Survivors' Insurance benefits on the same basis ae those, services rendered by such employees constitute an employment within the meaning of Title 11 of the Social Security Act. 4. The Political Subdivision hereby undertakes to pay to -the State Agency.at such time or times as the State Agency shall designate, amounts equivalent to the wmm of the taxes which would be imposed -by Sections 1400 and 1410 of the Internal Code If the services of employees covered by this plan constituted employment as defined in Section 1426 of such Code. 5, The Political Subdivision hereby undertakes to pay to the State Agency, at such time and place as it may designate, such funds as it may-certify as be ing the Political Subdivision's pro -rate share of the administrative expenses of the program. 6, -In condideration of an employee's retention in or entry upon employment after approval of this plan the Political Subdivision hereby agrees, pursuant to . the authority contained in Article 2 of Chapter 135 of the General Statutes , (Chapter 562 of the Session Laws of 1951) and in the manner specified by law, to impose upon each of its employees as to services which are covered by this plan, a contribution with respect to his wages, not exceeding the amount of tax which could be imposed by Section 1400 of the Federal Insurance Contribu- tions Act, and to deduct the amount of such contributions from his wages as and when °paid. Contributions so collected' shall be paid into the State Agency in partial discharge of the Political Subdivision's: liability under this = -plan. However, the Political Subdivision is aware that failure to deduct such contri- butions will not relieve the employee or the Political Subdivision of liability therefor. 7. The Political Subdivision agrees with -the' State Agency that it will adopt such methods of financing as are found by the State A,ency to be necessary for the proper execution and carrying out of this Agreement -or plan, including ,_the levy of necessary taxes, budgeting and application of funds from non -tax sources, the use of surplus funds, the use of funds derived from water and light revenue, and the use of funds derived from any sources whatsoever which the Political Subdivision may lawfully apply or -use for the purpose of paying off and discharging its financial obligations as required by Article 2 of Chapter 135 of the General Statutes (Chapter 562 of the Session LawsThf 1951) or as requited by any agreement entered into between the State of North Carolina and the Federal Security Administrator pursuant to Section 218 of the Social Security Act and as required by any Federal Act or regulation applicable thereto. , 8. It is agreed that delinquent payments due under this plan may, with interest at the rate of six per cent (6%) per annum, be recovered by action in a court of competent jurisdiction against the Political Subdivision or may at.the request of the State Agency be deducted from any other monies payable to the Political Subdivision by any department or agency of the State. 9. It is agreed that the Political- Subdivision will comply with such regulations as the State Agency may prescribe to facilitate efficient adminis- tration of this plan and enable the State to carry out the agreement with -the Federal Government. The Political Subdivision shall furnish such reports, in such form and containing such information as to the State Agency, may from time to time require and comply with such provisions as the State Agency or the Federal Security Administrator may from time to time find necessary to assure ,- the correctness and verification of such reports.- 10. It is agreed that this plan will be modified at the request of the Political Subdivision to include any coverage group or additional services not now within the plan, such modification to be consistent with the provisions of Section 218 of the Social Senurity Act and Article 2 of Chapter 135 of the General Statutes (Chapter 562 of the Sessions' Laws of 1951) 11. It is agreed that the - Political' Subdivision reserves the right, with respect to each coverage group herein, to terminate -its participation in the Old -Age and Survivors' Insurance program by giving such notice in writing as` the State Agency may, -by rule or regulation prescribe and in the absence of a - rule or regulation such written notice as will afford the State Agency an opportunity to give a minimum of two years advance notice in writing to the Federal Security Administrator of termination of the corerage of the political 60: subdivision under this p-an either in its entirety or with respect to any coverage group. Such notice shall be effective at the end of the calendar quarter specified in the notice, provided, however, that this plan may be terminated in its entirety or with respect to any coverage group only if it has been in effect from the effective date specified herein nor not less than five years prior to receipt by the State Agency of such notice with respect to any group for which termination is sought. The Political Subdivision does recognize, that if the Federal Security Administrator in the manner outlined in the Federal - State Agreement, terminates that agreement in its entirely or with respect to the Political Subdivision or any coverage group herein, such termination shall have the same effect on the relationship between the State and the Political Subdivis- ion as termination under subpart (1) of this section. The State Agency, in its discretion, may terminate this plan in its entirety or as to any coverage group, if it finds, after due notice and hearing, that there has i.een a failure to comply substantially with any provision contained in this plan, such termination to take effect at the expiration of such notice and on such conditions as may be provided by regulations of the State Agency and as may be consistent with the provisions of the Social Security Act. If under this paragraph the plan is ter- minated with respect to any coverage group, such termination shall be effective with respect to any additional services in such coverage group included in the plan pursuant to any modification authorized by this Agreement. 12. It is agreed that the Political Subdivision hereby agrees to adopt such methods of administration as are fond by the State Agency to be necessary for the proper and efficient administration of the plan, including cooperation with the local field offices of the Federal Security Agency. The Political Subdivision, pursuant to the authority invested in it b, law, hereby appoints H. D. Carson, Jr. County Auditor as the person to be responsible for the local administration of this plan. IN WITNESS WHEREOF, the Political Subdivision, by virtue of its authority as provided by law and by virtue of a resolution or order duly passed by the governing authority of said Political Subdivision, a certified copy of which is hereto attached, has a.thorized its Chairman, Mayor or presiding officer for and on behalf of said Political Subdivision, its signature is hereto attached and attested by the Clerk or Secretary of said governing authority; and further IN WITNESS WHERECF, the State A_ency has caused this Agreement to be signed by the Secretary of the Teachers' and State Employees' Retirment Sustem as authorized by law and whose signature appears herein below attached to this Agreement or plan. L A Tart Chairman of Poard of Commissioners (Corp Seal) of Harnett County Nathan H. Yelton Secretary of Teachers' and State Employees' Retirement System and Director of North Carolina Public Employees Social Security Agency. 609 THE FOLLOWING CHECKS WERE ISSUED DURING THE MONTH OF DECEMBER, 1956. 5733 H C Whittenton Salary 5734 Thomas James Salary 5735 W H Matthews Sala ry 5736 Louvenia McLean Salary 5737 Town of Lillington Dec. rent 5738 Mrs. Earl Wester Boarding Home care 5739 Emma Lee Jacobs Boarding Home care 5740 Inez Byrd Boarding Home care 5741 Smith Foster Home Boarding Home Care 5742 "Annie Linda McDougald Boarding Home care 5743 Margie Johnson Boarding Home care 5744 Mrs. Wallace Black Boardin:,; Home care 5745 Mrs. John Hawkins Boarding Home care 5746 Mrs. Mack Black Boarding Home care 5747 Mr. & Mrs. George McLean Boarding Home care 5748 Johnston County Boarding Horne Extra Boarding home care 5749 Mrs. John Mason Extra Boarding Home care (Harnett Co hoarding Home) 5750 Waddell Boarding Home Extra Boarding Home care 5751 Lillie Lett Extra Boa -ding home care 5752 Stone Rest Home Fxtra Boa rding Home care 5753 Katherine McCollum n.stra Board3.ng Home care 5754 R L Pate Coroner's fees 5755 Twyford Printing Co Invoice 5756 C H Moore, Sheriff Fees 5757 Leon S Smith Rural Policeman Fees 5758 L C Gregory, Jr. Fees 5759 "R C Monday Constable Fees 5760 Jas. A Taylor and Sons Ins Agency Renewal Bond Sheriff Claude R. Moore 5761 Piedmont Communication Co Work tickets 5762 Hood's Drug Store Invoice 5763 Wm. M. Lennox, Sheriff Rooms Sheriffs fee 5764 Bowen C fice Equipment Co. Invoice No. 5765 James H. Anderson Co. Invoice 5766 J J Barnes Introice 5767 -Commercial Printing Co Statement Reg. of Deeds 5768 Storr Sales Co. Statement 5769 Inez Harrington. heg of Deeds Nov, postage 5770 Clyde Rudd Asso Invoice 5771 L L Upchurch Jailor Fees S772 Purdie Bros. Inc Invoice 5773 Johnson and Bryan Nov. account for Co Jail 5774 Dr. J K Wiliford Professional services 5775 LaFayette Drug Store Statement 5776 Ray's Dress'Cornelius Harnett Boarding Home) 5777 Belk's Cornelius Harnett Boarding Home 5778 W A Cameron Supplies for Cornelius Harnett Boarding Home 5779 O'auinn and 0 "duinn Statement 5780 Cooper D. Case Co Invoice- - 5781 Royal Typewriter Invoice 5782 Wright Dictating Co Invoice 5783 Dr. C B Codrington V D Clinic 5784 Westinghouse Electric Corp invoice 5785 Carolina Power and Light Co Light Bill for Dunn Health Center 5786 dlsl.encia Crosland Cleaning at Dunn Health Center 5787 Dr. Charles W. Byrd Nov. Fluorososoepic Clinics 5788 Harnett County News Printing for Health Dept. 5789 Elizabeth F. Matthews C S C Fees in court cases 5790 State Hospital Statement 5791 The Cott Indes Co Invoice 5792 Elizabeth F. Matthews Nov. postage 5793 Kyle Harrington C R C Fees in court cases 5794 Lillington Roller Mills, Inc Invoice 5795 Langdon's Super Market Relief order 5796 D T :;dcock Relief order 5797 Maggie Dorman Relief order 5798 Lee's Grocery & Market Relief order 5799 L L Wilborn Relief order 5800 Fred W. Brown Co Relief orders 5801 A & P Food Stores Relief orders 5802 McKnight s Drug Store jelief order 5803 Outpatient Department N C Memorial Hospital Professional services $ 54.45 40.00 20.00 18.00 50.00 42.00 42.00 60.00 42.00 42.00 42.00 35.00 90.00 70.00 42.00 3.34 231.00 26.00 32.00 198.90 42.00 109.3? 168.12 120.95 9.20 3 .00 21.60 37.50 27.30 .70 6.00 152.05 107.30 15.95 466.96 2.98 50.0o 3.00 83.40 101.01 206.49 10.00 23.15 3.95 29.70 8.10 6.55 18.42 395.00 529.00 40.00 19.84 12.75 21.20 110.00 52.50 664.69 150.00 26.45 8.90 88.58 5.25 18.00 20.00 13.00 25.00 13.00 40.00 15.00 6.00 10.00 rhos 5804. Louis Baer Dept. Store 5805 Belk's Dept. Store 5806 N C Sanatorium 5807 Observer Printing House 5808 Edwards and Broughton Co.. 5809 Harnett County News 5810 office Equipment and Supply 5811 Raleigh Office Supply Co. 5812 Layton Supply Co. 5813 Town of Lillington 5814 Lillington Ice and Fuel 5815 Mitchell Printing Co. 5816 Kelly's Drug Store 5817 Modern Laundry and Relief order Relief order Hospitalization Invoices Statement Printing Co. Statements Invoice Supplies for courthouse Welfare Dept. County's water bill Co Statement Invoice Statement Nov. Laundry -Jail and Dunn Health center Invoice Fees Agency Bond for R L Pate Sr. postage for CM C Pencils for Board of Elections Rewiring Welfare Dept Introice Relief orders Relief order Relief order Relief order Relief order Relief order Medicine authorized 'Dept. Professional services Professional servides Clothing for baby Olive Morgan Relief order Relief orders Ambulance service Blind County's part Gleaners 5818 Stoke Sales Co 5819 J D Hubbard Deputy Sheriff 5820 Jas. A Taylor and Sons Ins 5821 M D Lanier, Postmaster 5822 LaFayette Drug Store 5823 Harnett Furniture Co. 5824 Storr Sales Co. 5825 City Makket Progressive Store Johnson and Bryan Womble Food Store M F Hodges & Son A & P Food Stores Kelly's Drug Store 5826 5827 5828 5829 5830 5831 5832 Dr: G A McLemore 5833 Dr. J K Williford 5834 Scotland County Welfare 5835 Ray's 5836 Louis Baer Dept. Store 5837 O'Quinn and O'Quifin 5838 N C State Commission for 5839 Lewis Super Services Co. TheSeminole Home C H Avery H C Whittenton Thomas James 5844 W H Matthews 5645 Louvenia McLean Bank of Lillington M D Lanier, Postamaster- Jas A Taylor and Sons Ins Corlis M. Johnson Langdon's Super Market Fred W.Brown Co Outpatient Dept. N C Memor Hospital 5853 Dunn Hospital Inc 5854 Lillington Roller Mills In 5855 Gilbert Pufcell 5556 H'C Whittenton 5857 Thomas James 5858 W H Matthews 5859 Louvenia McLean 5860 Carolina Power an Light C 5861 Carolina Power and Light C 5862 Lillie Coker 5863 M'D Lanier, Postmaster 5864 Irma S. Gossett 5865 Carolina Tel and Tel Co 5866 L °A Tart 5867 J E Womble 5868 R Glenn Johnson 5869 Alex M. Cameron 5870 Jarvis M. Pleasant 5871 WA Johnson 5872 Berles C. Johnson 5873 Lottie Patterson 5874 • D- P Ray Jr. 5875 Alice Patterson 5876 Lola O'Quinn 5877 C' R Moore 5878 Ramona, G. Warren B E Sturgill 5840 5841 5843 5846 5847 5848 5849 585E 5851 5852 and 15.00 20.00 344.40 162.53 15.20 84.20 22.50 62.20 14.97 12.60 116.99 87.70 36.06 25;:75 ,701.16 5.00 Coroner 50.00 9.00 3.75 12.50 267.50 38.00 7.00 20.00 45.00 41.00 23.00 by 5879 In'oice Boarding Home care Uniform Salary Salary Salary Salary Withholding tax Postage for Health Agency Bond # F Relief order Relief order Relief orders ial Hospitalization Hospitalization Invoice Boarding Home Salary Salary Salary Salary o Light Bill ASC office o County's light bill - Extra Boarding Home care Hostage for Home Demonstration Work in Register of Deeds office County's tel bill Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. Dec. c care welfare and Baby or aid to the blind Department 75895 16.24 25.00 3.00 10.00 5.74 50.00 5.00 x}98.40 208.04 180.00 60.00 54.45 40.00 20.00 18.00 1,758.12 25.00 2$/75 17.50 24.00 67.79 17.00 126.00 10.50 31.00 54.45 40.00 20.00 18.00 40.95 120.65 26.00 Office 10.00 23.50 361.63 52.00 63.00 27.50 27.50 27.50 220.00 425.40 195.90 388.60 195.90 195.90 165.90 388.50 palarye salary salary salary salary salary salary and travel salary salary and travel salary salary salary and travel salary salary and travel 609 5860 Clarence E. Moore 5881 A Walker O'64uinn 5882 J. Stanley Byrd 5863 B F Teeple 5864 James V. griffin 5885 H D Carson Jr. 5886 Rachel W. Blanchard 5667 Inez Harrington 5688 Valma S. Edwards 5889 Flora Green Milton 5690 Hilda Shaw 5691 Inez W Sessoms 5892 L L Upchurch 5893 Nancy M. Upchurch 5894 Lela Moore Hall 5895 Naomi Hawley 5696 Natty Cannon 5697 Maude B. Byrd 5898 Madeline W. Hawley 5699 Doris T. Reardon 5900 Nellie Johnson 5901 Jeanette Byrd 5902 Davey Jo Lumsden 5903 Marjorie G. Richey 5904 Margaret J. Carringer 5905 Mary M. Mu Knight 5906 Florence K. Howard 5907 Wilma B. Womble 5908 S H Harrington Jr. 5909 Helen L Hunter 5910 Pearlie L. Adams 5911 C R Ammons 5912 T D O'Quinn 5913 Junaita S. Hight 5914 Thelma L. Hinson 5915 Sarah Nan Ficquett 5916 Fannie G. Byrd 5917 Glenn L Hooper Jr. 5918 Elizabeth F. Matthews 5919 Ruby T. Currin 5920 Georgia 0. Brown 5921 Madie L:ae Morgan 5922 Kyle Harrington 5923 Aaa W. Stone 5924 Robert B. Morgan 5925 Charles R. Williams 5926 L B McLean 5927 Jean maness 5928 Earl M. Wells 5929 A Ray Thomas 5930 L K Boston 5931 Ophelia McL an 5932 Ida P. Hinnant 5933 Dr. W B Hunter 5934 M. Irene Lassiter 5935 Helen J. Joyce 5936 Hattie E. Barnes 5937 Myrtle D. Register 5938 Jessie Taylor 5939 M H Canady 5940 Gertrude P. Johnson 5941 Alta Pearl Pope 5942 Marie ranady 5943 Glynn T. Johnson 5944 J E Womble 5945 Earl McD Westbrook 5946 Mrs. Earl Wester 5947 Conservation and Devel 5948 Colonial Life and Acci 5949 5950 5951 5952 5953 5954 5955 5956 5957 5955 Hospital Saving Asso H C 'Whittenton Thomas James W H Matthews Louvenia McLean Bank of Lillington H C Matthews Thomas James W H Matthews Louvenia McLean Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. s alary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary and travel Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary rec. salary Dec. salary Dec. salary Dec. salary Dec. salary and expense Services at polio Clinics Services at polio clinics Welfare board meeting Welfare Boa'd me.ating Boarding Home care opment County's part for forest fire control dent Ins Co Group Ins for Harnett Co employees Group Ins for Harnett Co employees Salary Salary Salary Salary Bond issue Salary Salary Salary Salary and travel and travel and travel and travel and travel and travel and travel and travel and travel and travel and travel • 388.50 368.35 387.75 378.h5 388.50 406.20 159.70 308.80 195.90 186.05 165.90 149.00 137.50 67.75 429.00 201.50 187.70 1614.00 158.65 139.40 149.40 149.40 302.93 327.21 315.94 273.56 184.22 263.74 311.96 310.43 322.3 8 255.50 207.50 89.60 211.10 136.35 65.50 133.00 412.15 215.10 165.90 148.55 286.30 159.70 321.00 255.75 316.25 170.15 368.45 365.00 195.50 41.00 99.00 682.47 336.69 269.16 3114.31 265.10 299.66 376.11 204.15 147.60 69.76 80.00 5.00 7.24 84.00 223.40 21.00 105.50 54.45 40.00 20.00 18.00 100 .00 54.45 40.00 20.00 18.00 5959- Void 5960- Carolina Power and Light Co Light bill for Dunn Health center .12.75