Loading...
01031955January 3rd. 1955 The Board of County Commissioners net in regular session on Monday, January 3rd., 1955, at 10:00 A.M., with all members present. Also present were tne County Attorney and the Clerk to Board. The report of Elizabeth F. Matthews, Clerk Superior Court, was approved and ordered filed. The report of D. P. nay, 'Tax Collector, was approved and ordered filed. 1•he report of Inez Harrington, Register of Deeds, was approved and ordered filed. The report of B. H. Sellers and Godwin, Electrical Inspectors, were approved and ordered filed. The report of L. B. McLean, Veteran Service Officer, was approved and ordered filed. Bond # 92- 292330 with Lemuel C. Gregory, Jr. Deputy Sneriff, as Principal in the amount of #1000.00, was approved and ordered filed with the Clerk of Superior Court Public Official Bond No. 92- 292330 MARYLAND CASUALTY COMPANY 3ALTIMORE KNOW ALL MEN BY THESE PRESENTS' That Lemual C. Gregory, Jr., Angier, North Carolina, as Principal (hereinafter called Principal), and the Maryland Casualty Company, a corporation of the State of Maryland, having its principal office in the City of Baltimore, Maryland, as Surety (hereinafter called Surety), are held and firmly bound unto the ST-IE OF NORTH CAROLIi1A (nereinafter called Obligee) in the penalty of One thousand and no /100 Dollars (S1,030.00); to the payment wnereof, well and truly to be made and done, the said Principal binds himself, nis neirs, executors and administrators, and the said Surety binds itself, its successors and assigns, jointly and severally, firmly by these presents: TeE CONDITION OF THE .FOREGOING OBLIGATION IS SUCH, that Whereas, the said Principal was appointed Deputy Sheriff, Harnett County, N. C., for the term be- ginning on tue lL4tn day of December, 1954, and ending on the bth day of Dec. 1955, NOW, THEREFORE, if the said Principal shall, during the term of this bond, well and faithfully perform all and singular tneduties incumbent upon him by reason of nis election or appointment tos aid office, except as hereinafter limited, and honestly account for all moneys coming into his hand, according to law, then this obli7a tion shall be null and void; it is otnerwise to be and remain in full force and virtue. this bond is executed by the aurety upon the following express condition, which shall be a condition precedent to the rif_;nt of recovery nereunder; IT IS MUTUALLY UNDERSTOGD AND AGREED UETWEEN ALL P:.RT'Iis'S HERETO that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days' notice in writing to the said Obligee and tnis bond shall be deemed cancelled at the expiration of said thirty (30) days, the said Surety remaining liable for all or any act or acts covered by this bond, wnich may nave been committed by the Principal up to tne date of such cancellation, under the terms, conditions and provisions of this bond, and the Surety shall, upon surrender of this bond and its release from all liability tnereunder, refund the premium paid, less a pro rata part tnereof, for the time this bond shall have been in force. SIGNED, S A LnD ,vD DATED this 14th day of Dec. 1954. Lemuel C. Gregory, Jr. Principal Maryland Casualty Company By: J. P. Brawley Attorney in Fact. witness; Velma S. Edwards James F. Davis Resident Agent (Seal) (Seal) 381 Bond # 92- 292229 with R. C. i'ionday, Constable, as Principal in the amo ant of 0_000.00, was approved and ordered filed with the Clerk Superior Court. Public Official Bond No. 92- 292229 NARY CASLALTY CO=MPANY BALTIMORE KNOW ALL MEN BY THESE PRESENTS, That R. C. Monday, Angier, North Carolina, as Principal (hereinafter called Principal), and the Maryland Casualty Company, a corporation of the State of Maryland, having its principal office in the City of Baltimore, Maryland, as Surety, (hereinafter called Surety), are held E:nd firmly bound unto the STA PE OF NORTH C:ROLINA (nerein:xfter called Obligee) in the penalty of One Thousand and no /100 Dollars (41,000.00); to the payment whereof, well and truly to be made and done, the said Principal binds ninself, nis Heirs, executors and administrators, and the said Surety binds itself, its successors and assigns, jointly and severally, firm- ly by these presents: THE CONDITICrd OF THE AFORESAID OBLIG-.TION IS SUCH, that Whereas, the said Principal was appointed Constable, Angier, North Carolina, for theterm beginning on the 6th day of December, 1954, and ending on the bth. day of December, 1955, NCW, THEREFORE, if the said Principal shall, during tne term of tnis bond, well and faithfully perform all and singular the duties incuuoent upon him by reason of his election or appointment to said office, except as hereinafter limited, and honestly account for all moneys corning into nis hand, according to law, then this ooli:-•ation shall be null and void; it is otnerwise to be and remain in full force and virtue. This bond is executed by the Surety upon the following express condition, wnich shall e a condition precedent to the right of recovery hereunder; IT IS MUTT aLLY UNDERSTOOD .- "D GREED BETNEciN ALL P .RTIi'.S HERETO that if the Surety shall so elect, this bond may be cancelled by giving thirty (30) days' notice in writing to the said Obligee and this bond shall be deemed cancelled at the expiration of said thirty (30) days, the said Surety, remaining liable for all or any act or acts covered by this bond, which may nave been committed by the Prin- cipal up to thedate ofsuch cancellation, under the terms, conditions and provis- ions of this bond, and theSurety shall, upon surrender of tnis bond and its release from all liability thereunder, refund the premium paid, less a prorate part thereof, for the time this bond shall have been in force. SIGNED _ D Si1ALED aN D DAT'hD this bth. day of December, 1954. Witness: R. C. Monday Inez Herrington Principal James F. Davis Resident Agent ;;;;-a: ;r *** Bond # 1176(5 with Joseph D.Hubbard, Deputy Sheriff, as Principal in the amount of 41,1000.00, was approved and ordered filed, with Clerk superior Court. Maryland Casualty Company By: J. P. Brawley Attorney in Fact. (seal) CAR & GENERAL INSURANCE CORPORATION, LTD. United States Branch 111 John Street, New York Bond No. 11768 Know all men by these presents, That we Joseph D. Hubbard, P.O. Box 51, Erwin, North Carolina, as Principal, and the Car & General Insurance Corporation, Ltd. a corporation duly organized and existing und,,,r and 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 City of New York, and authorized to do business in the State of North Carolina, asSurety, are held and firmly bound unto Claude h. Moore, Sheriff for harnett County, North Carolina, in the penalty of One Thousand (1000.00), Dollars, to the payment whereof, the said Principal binds himself, nis neirs, executors and administrators, and the said Surety binds it- self, its successsors and assigns, jointly and severally, firmly by these pre- sents. SIGNED, S-]AL. D AND DATED tnis 14th day of Decembber A.D. 1954 Whereas tne said Principal was duly elected or appointed to the office or postitionof Deputy Sheriff for the term beginning, Dec. 14, 1954, and ending Dec. 14, 1955. NOW, THEREFORE, THE CONDITION OF THE FOREGOING OBLIGATION'IS SUCH that if the said Principal shall well and truly perform w11 the duties of his said office of position, and shall pay over and account for all funds coming into his hands by virtue of his said office or postition as required by law, then this obligation shall be null and void, otherwise it shall be and remain in full force. IHIS BOND is executed and delivered to be effective only upon the following express conditions, 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.Calude R. Moore, Sheriff Harnett County, N. C. this bond shall be deemed cancelled at the expiration of said tnirty (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 cancella- tion, subject to the terms conditions and provisions of this bond. SECOND: The Sur:ety:shall not be liable hereunder for any loss sustained by reason of the failure, suspension or restricted operation of any bank or banks, 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 Principa, any law, decision, statute or ordinance to the contrary notwith- standing. THIRD, The liability under this bond shall commence on thel4th day of Dec- ember, 1954, and the Surety shall in no event be liable in respect to any act or acts of the said Principal aommitted prior to the said date nor for any short- age existing 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 re- sulting 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 theoffice 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. Joseph D. Hubbard (Seal) (Seal) Car & General Insurance Corporation, Ltd. By. Charles M. Smith, Attorney State of North Carolina County of Harnett Before me a Notary Public this 30th day of Dec. A.D. 1954 personally appeared the said Joseph D. Hubbard, to me known and known to me to be the individual described in and who executed the foregoing bond, andhe acknowledged to me that he executed the same. Lottie Patterson, Notary Public My Com. expires May 7, 1955 Seal Continuation Certificate of Bond ,# 90 -20 6692 P. 0. with Herbert D. Carson, Jr. Auditor as Principal, in the amount of $10,000.00, was approved and ordered filed with the Clerk buperior Court. MARYLAND CASUALTY COMPANY BALTIMORE CONTINUATION CERTIFICATE Bond No. 90- 206692 P.O. In consideration of the sumof One Hundred Dollars this bond, subject to all -its covenants and conditions is herebycontinued in force until on the'2nd. day of December, 1955, IT IS EXPRESSLY UNDERSTO br continuation certificate ulative, and that the total attached bond and all such the penalty named in the at ATTACHED to and forming Ten Thousand heretofore issued from the Jr. Lillington, N. C., Coun Commissioners, of Harnett C OD AND AGREED that the attached bond and all renewal s attached thereto (including this one) are not cum- liability of the Maryland Casualty Company under the renewal or continuation certificates shall not exceed tached bond, to wit: $10,000..00 part of the bond, in the amount of Dollars 2nd day of Dec.1953, on behalf of Herbert D. Carson, ty Auditor's Bond and in favor of Board of County ounty, N. C. 383 ITT WITNESS WhE'RECF THE _- RYLaivD CASUALTY CO F ;.NY nas caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 1st day of October, 1954, b t the s me shall not be binding upon the Company unless counter- signed by an authorized representative of tne Company. Glenn C. Bramble, secretary (seal) lno:nson -Davis Agency Counters i :ned James F.Davis, Authorized Representative. W. T. Harper, President Mrs. Dolma Ennis, Mrs. N. R. Langdon, and Mrs. T. L. Caviness, representing the home Demonstration Council, appeared before the board and requested tne space now occupied by the County health Department be given to the Home Demon- stration Agent to be used as additional space in the work of the Home Demonstra- tion Club Work. The matter was deferred to a later date. Edgar A. aomble, supervisor of District 3, Revenue Department, appeared before the board and requested office space for pis Department as a benefit to Tax Pay- ers of harrett County. i'nis matter was deferred. The board voted to allow 460.00 to Claude H. Avery, Deputy Sheriff, for the purchase of a uniform as compensation for Patrolling tne school zone in the town of Erwin. Commissioner Pate moved, seconded by Commissioner Ingram, that the sum heretofore being paid to the County Extension Service Department as a travel allowance be hereafter designated as a salary effective January L t, 1955, as requested by C. R. Ammons, County Farm agent. Motion carried. The board approved the request for an all weatner road in Upper Little River 'Township described as follows: That road which intersects with Norrington noad just north of Upper Little niver and runs north 2-7/10 miles to Johnsonville road and crossing Johnsonville noad continuing north 2 -310 mills to McDouaald noad crossing the McDou7ald north 1-4/10 miles and intersecting with Highway 421. (petition iven to Colon °lack for presentation to Hi_hway Com.) Upon motion of Commissioner Ingram, seconded by Commissioner 'Womble, road petition to hard surface a Harnett Road was approved. This road runs from tne residence of H. L. Woodiey on U. S. 15 -A to Herbert Williams store on Erwin - Bunnlevel hoed, a distance of 6 miles. (petition given to Jas 'fart for presentation to highway Com.) The Following road petition was approved as follows: to widen, drain and sand gravel that certain road in Anderson Creek Town- ship which runs from Cambro Fond to Presbyterian manse of Flat Branch Church, a distance of 1 mile. (Petition given to 1. E. 'Womble) Commissioner Johnson moved, seconded by Commissioner Fate, that the Library Buildings be moved to location between Jail and new health Building. and be re- paired and out in shape for use by County. Motion carried. Commissi�,}oner Pace moved, seconded by Commissioner Womble, that the Rural toliceman' e fixed as one year a -rd twat the appointment be made first Mcnday in December of each year. Motion carried. The Following Jurors were Drawn for the germ of Superior Court Beginning February 7th. 1955. 1. Royal Garner 2. Mordecai Badigett 3. Joseph C. Katlas L. Mrs. Henrietta Byrd 5. henry J. Smith 6. Ed Jernigan 7. Robert E. Plowman b. L. E. Page Wilbert Carr 10. Hilda G. hambeaut 11. C E Glover 12. A L Baker 13. E N Brown Holly Springs Lillington Dunn Angier Dunn # 3 Dunn Chalybeate Lillington .r 3 Dunn Chalybeate t rwi n Broadway # 1 Lillington # 2 Bucknorn Lillington AVerasboro Black River Averasboro Averasboro hector's Creek Lpper Little niver Averasboro hector's Creek Averasboro Upper Little River Upper Little River 14. Leo Ammons 15. James Tadlock 16. J B Pope 17. Neill W. Parker 18. Melvin M. -Avery, 19. James E. Wicker 20. T K Spence 21. R T Smith 22. J D Adams 23. Alvis J. Cox 24. Silas Baker 25. G C Matthews 26. J Graham 27. Neill Cameron 28. C L Melvin. 29. Thomas B. Matthews 30. D C Cox 31. Odis E. West 32. Edgar Haley (col) 33. J B Murchison 34. Leamon M. Byrd 35. Bob D. Holder 36. Lewis Yarborough The Following Jurors Were February 14th, 1955. 1. George H. Harmon 2. Jesse S.Cameron 3. T H McLeod 4. Cleveland Collins 5. A L Babb 6. _J E Clark 7. B J Gregory S. Russell Smith 9. Ernest D. Jones 10. J D Wheeler 11. Reuben Thomas Taylor 12. M C Bryant J.3. James Hartley 4, J B Gardner 15. John C. Gray 16. Norman T. McDonald 17. -E M Ausley 18. Harold Tart 19. John H.Smith 20. J B Sanderfer 21. C L Haire, Jr. 22. V W Bordeaux 23. James R. Honeycutt 24. Felton W. Tart 25. Ralph A. Ferrell 26. Preston McNeill 27. E R Satteffield 28. Jesse T. Barefoot 29. T H Gardner 30. John M. Hardee 31. James E.Hawley 32. F J Howell - 33. P J Hall - 34. Joe C. Stewart 35. J A Hawley 36. S L Mann 'NORTH CAROLINA HARNETT COUNTY Dunn # 1 Dunn # 3 Angier # 2 Lillington # 2 Dunn ,# 3 Bunnlevel Lillington .#. 3 Fuquay ,1 2 Angier # 2 Lillington Fuquay ,# 1 Lillington # 1 Erwin # 1 Lillington ,#` 3 Fuqyay # 2 Fuquay ,# 2 Cameron # 2 Erwin Cameron # 2 Bunnlevel # 2 Lillington # 3 Olivia Mainers Averasboro Averasboro Grove Lillington Grove Lillington Upper Little River Hector's Creek black River Lillington Hector's Creek Neill's Creek Grove Upper Little River Hector's Creek Hector's Creek Johnsonville Duke Johnsonville Stewart's Creek Upper. Little River Barbecue Upper Little River Drawn for the Term of Superior Court Beginning Dunn ;#4 Broadway # 1 Buie's Creek Lillington # 3 Lillington # 1 Spring Lake # 1 Benson # 3 Angier Erwin ,# 1 Holly. Springs ,# 1 Erwin Dunn Dunn Fggnay. 1-1 Dunn Buie's Creek Fuquay # 1 Dunn Cameron # 2 Bunnlevel # 1 Broadway ,# 1 Lillington 1 2 Dunn # 3 Dunn Angier Sanford ;# 6 Angier #2 Dunn # 3 Fuquay # 2 Lillington ,1 1 Dunn Fuquay Springs # 2 Sanford 1 6 Angier # 2 Cameron ,# 2 Fuquay # 1 Averasboro Barbecue Neill's Creek Upper- Little River Neill's Creek Anderson Creek Grove Black River Averasboro Buckhorn Duke Averasboro Averasboro Hector's Creek Averasboro 1eill'sCreek Buckhorn Averasboro Johnsonville Stewart's Creek Barbecue Upper Little River Grove Averasboro Black River Barbecue Black River - Averasboro Hector's Creek Neill's Creek Averasboro Buckhorn Johnsonville, Black River Johnsonville Buckhorn THIS CONTRACT, Made and entered into in duplicate as of January 1, 1955, by and between the Harnett County Library Board and the Johnston County Library Board. WITNESSETH, THAT WHEREAS Harnett County does not have a certified Librarian and by reason thereof the North Carolina Library Commission has declined to make an appropriation to Harnett County for the Fiscal year 1954 -1955; And, WHEREAS, the Johnston County Library Board has in its employ a certified Lib- rarian and the North Carolina Library Commission has suggested that the Johnston County Librarian serve as director of the Harnett County Library for the remainder of the current fiscal year in order that the Harnett County Library Board may receive an allotment of 43600 for the current fiscal year, andthe Johnston County Library Board has agreed that its librarian may so serve upon the terms and conditions here- inafter set forth; 385 NOW, THEREFORE, In consideration of the premises and the Mutual benefit which each of said Boards expects to receive nereunder the Harnett County Lib- rary Board and the Jonnston County Library Board do hereby contract and agree as follows: 1. 'i'nat the Johnston County Library Board shall provide for the Harnett County Liorary the following services: (A) The Johnston County Librarian shall supervise the work of the Harnett County Library and shall make available for such purpose such of her time as may be agreed upon between said Library Boards. (B) The Johnston County Library Board shall handle all book orders sub- mitted by the Harnett County Board and process all books, including cataloguing. (C) The Johnston Ccunty Library Director shall assist the Harnett County Library Staff in working with the Dunn Library in weeding its collection, re- arran ing the library and processing book orders. (o) inc ' Johnston County Library board shall provide professional Assistance in weeding and revising the Harnett County Library, collecting and packing, moving and arranging the Harnett County collection in its new quarters. 2. in return for such services the harnett County Library Board shall pay to the Johnston County Library Board the sum of 4900 payable 4450 on January 1, 1955 and y4450 on April 1, 1955. 3. Said Library Boards shall cooperate with each other to the extent practi- cal for the mutual benefit of each Board. Inis contract snail expire on June 30, 1955. IN oilTNE S ahr,HBCF each of said Library Boards pas caused this contract to be executed in its name and an executed copy nercof is retained by each. The Board ..djourned Harnett County Library Board Clerk to board 1 386 THE FOLLOWING CHECKS WERE ISSUED DURING THE MONTH OF JANUARY, 1955. 9965 Void Void 9966 H. C. Whittenton Salary 9967 R C Langdon Salary 9968 Annie A §hley Salary 9969 C H Avery Patroling Erwin School 9970 A P T D County's part for APTD 1954 9971 Wachovia Bank & Trust0o Jan. rent for Negro'Agents office 9972 Wilbourne Furniture Co Jan. rent for Veteraan's office 9973 Observer Printing House ' Invoice 9974 C H Avery Fees 9975 Void: Void 9976 Lemuel C. Gregory Jr. Fees 9977 R C Monday Constable Fees 9978 Office Equipment and Supply Co For Sheriff's office 9979 Cromartie Hardward Company Inc Glass for desk in Sheriff's office 9980 Lillington Furniture Co Invoice 9981 Layton Supply Co Supplies for Courthouse and Jail 9982 Mitchell Printing Co. Statement 9983 Inez,Harrington, Register of Deeds Dee. Postage 9984 Grover C'. Henderson Fees 9985 Lee L Upchurch tailor Fees 9986 Purdie Brothers Inc Invoice 9987 Welborn and Co, Invoice 9988 Johnson and Bryan De. account for Co. Jail 9989 Dr. J. K. Williford Professional services 9990 J E Womble & Sons Statement Co Jail 9991 Modern Laundry and Cleaners Statement 9992 Layton supply Co 6 -15 Ampere Fuses 9993 Carolina Office Equipment Co, Invoice 9994 Dr. C. B. Codrington V D Clinics 9995 Tart Coal and Oil Co Invoice 42.50 41.80 18.00 60.00 3.75 15.00 27.50 210.00• 10.00 3.00 30.50 212.90 17.50 7.50 86.04 91.16 55.00 54.00 66.60 48.80 38.35 149.32 48.00 14.80 2.50 .50 30.43 50.00 57.8o 9996 American - Diabetes Asso Membership Dues 15.00 9997 The News and Observer Publishing Co Advertising for Health Center 21.00 9998 Cleo McLaurin Cleaning at Dunn Health Center 16.73 9999 DunnFamily Laundry Statement for Health Centers 4.65 10000 Void Void 1. Dr, Charles W.Byrd Clinics 2. State Hospital at Raleigh Hospitalization 3. Edwards & Broughton Co Statement C.S.C. 4. Pope Printing Co Statement C S C 5. Elizabeth F. Matthews C S C Dec. Postage 6. Elizabeth F. Matthews Fees in Court Cases 7. Conservation and Development County's part for fire control 8. Bowen Office Equipment Co Invoice No 29584 9. Morris Wade Sales Co, Invoice 10. First Citizens Bank & TrustOo Withholding Tax 11. Eli Manning Constable Fees 12. Preston Porter, Constable Fees 13. Lonnie B. Jackson vonstable Fees 14. L L Holder Constable Fees 15. E L Jackson Constable Fees ▪ W B Castleberry Constable Fees ▪ Progressive Store Relief Orders . Johnson & Bryan Relief orders • Joel Ennis Relief orders ▪ Milner Stores Co Relief orders • M F Hodges & son Relief orders • W P Lee Relief orders ▪ City Market Relief orders • The Great A & P Tea Co Relief orders • R G Johnson Relief order • R C Lawrence Relief order • Colonial Stores Relief order • 0 E Dixon Relief order wc Pure Food Store Relief order ▪ Clem H. Godwin Relief order • Void Void 16 18 19 20 21 22 23 24 25 26 ' 27 28 29 3o 31 32. Scotland Drug Co 33. Warren&s 34. Dr. J. K. Williford 35. Good Hope Hospital Inc 36. Tex Hospital 37. Dunn Hospital 38. Highsnith Hospital 39. Duke Hospital 40. Duke Hospital 41. Void 42. N C Memorial hospital Authorized by Welfare Dept-. Professional services Hospitalization Hospitalization Hospitalization Hospitalization Hospitalization Hospitalization Void Hospitalization 90.00 120.00 10.80 7.50 18.00 69.60 677.18 9.05 1.25 1,489.40. 30.00 30.00 30.00 10.00 10.00 20.00 80.00 15.00 17.50 20.00 20.92 15.00 50.00 35.00 10.00 10.00 10.00 5.00 10.00 15.00 2.75 4.19 4.00 150.00 309.14 96.60 56.00 32.50 85.00 200.00 387 43. Pope's 5c and 45.00 Store 44. Womble Company 45 J E Womble & Sons 46. Mrs, Lee Womack 47. Joseph's Dept. Store 48. O'quinn and O'quinn 49. Wake County TB Sanatorium 50. Void 51. The N C Sanatorium 52. The astern N C Sanatorium 53. Harnett County News Printing 54. The Daily Record Statements 55. Void Void 56. The Dunn Dispatch Statements 57. Commercial Printing Co Statements 58. C R Moore Sheriff Fees 5. Raleigh Office Supply Co Invoice 60. Lillington Ice and Fuel Co Statement 61. Town of Lillington County's water bill 62. James H, Anderson Co Invoice 63. Lewis Super Service Co Invoice 64. Mrs. E H Bost Welfare Board Meeting 65. Larl McD. Westbrook Welfare Board Meeting 66. J E Womble Welfare Board Meeting 67. Piedmont Communications Co. Maintenance Service 68. Duke Hospital Hospitalization 69. Dr. A W Peede Professional Services 70. D P Ray Jr. Jury Tickets 71. L M Uthaffin Three days as dice Recorder 72. Janes H. Anderson Co Invoice 73. John Mason Lxtra Boarding Home care 74. Mrs. Margie Johnson Boarding Home care 75. Mrs. Margie Johnson Boarding Home care 76. Wit. Johns Boarding Home Extra Brording Home Care 77. David Campbell Cleaning 'Welfare Office 78. A P T D County's part 79. H C Whittenton Salary 80. R C Langdon Salary 81. Annie Ashley Salary 62. Carson W. Davis Statement 83. Lela F. Huntley Dec. 1954 Lxpense Account 84. Coker Boarding Home Lxtra Boarding Home Care 85. Mrs. Katherine McCollum ii " 't It 86. Mrs Lillie Lett " 11 II 87. N C State Commission for blind Invoice 88. Conservation and Development County's part for fire 89. Mrs. W R Bullington Boarding Home care 90. Floyd Upchurch Boarding Home Care - 91. Mrs. Louis Roland Tart Boarding home care 92. Mrs. Louis °oland 'fart Boarding Home care 93. Mrs. P. L. 'Easley Boarding Home care 94. Mrs. E. J. Freeman Boarding Home care 95. Goldie H. Meekins Supt Boarding Horne care 96. Mrs. Goldie H. Meekins Supt Boarding Home Care 97. Goldie H. Meekins Supt Lunch Money 98. Void Void 99. A P T D County's part 100. Dr. E. Zeno Edwards Profession Services 101. Willie J. Lee Supt Clothing authorized by welfare 102. Thurston Motor Lines Freight hill no M 260600 103. M D Lanier, Postmaster Postage 104. A Y Tutor 3 days as office of urand Jury 105. D P Ray Jr, Jury tickets 106. James H. Anderson Co invoice 107. Carolina Earnhardt Court Reporting Jan term 108. D P Hay Jr. Jury tickets 109. H C whittenton Salary 110. R C Langdon Salary 111. Annie ashley Salary 112. Carolina Power and Light Co County's Tel. bill 113. A P T D County's part for A P T D Fund 114. Carolina Tel and Tel Co Telephone bill for Dunn Health 115. Duke Hospital hospitalization Relief orders Relief Order Relief order Relief order Relief order Ambulance Service Services autnorized Void Statement authorized by Welfare by welfare for Jan 15.00 30.00 5.00 .59 5.82 12.50 115.00 209.03 15.90 202.05 41.60 29.00 348.89 66.20 2.98 267.57 25.55 271.53 470.47 6.68 7.24 5.00 100.00 425.25 18.00 118.40 75.00 55.58 175.00 42.00 42. 00 26.50 2.82 604.50 42.50 42.50 18.00 19.91 30.61 30.00 50.00 15.00 528.90 control 440.12 27.00 40.00 84.00 84.00 140.00 50.00 70.00 70.00 18.00 3.75 4.00 Dept. 40.00 2.00 10.00 15.00 562.05 5.18 143.10 631.50 42.50 42.50 18.00 97.86 12.00 Center 13.05 17.00 26.04 132.50 42.50 42.50 18.00 11,015.00 55.00 66.00 27.50 116. Duke Hospital 117. D P Ray Jr. 118. H C Whittenton 119. R C Langdon 120. Annie Ashley 121. First Cit. Bank & 122. L A Tart 123. B P Ingram 124. R. Glenn Johnson Trust Jury tickets Salary Salary Salary Co Bond Issue ''an. salary Jan. salary Jan. Salary (Tax Collector) 388 125. R L Pate 126. J E Womble 127. W A Johnson 128. berles C. Johnson 129. Lottie Patterson 130. D P Ray, Jr. 131. Alice Patterson 132.. Lela 0"4uinn 133. C E Moore 134. Ramona O+Q,uinn 135. B E Sturgill 136. Clarence E. Moore 137. A. Walker O'ouinn 138. J. Stanley Byrd 139. Leon S. Smith 140. H. D. Carson Jr. 141 Rachel Weaver 142. Inez Harrington, 143. Velma S. Edwards 144. Flora Green Milton 145. -Hilda Shaw 146. Inez W. Sessoms '147. L. L. Upchurch 148. Nancy M. Upchurch 149. -Wilma Williams 150. Naomi Hawley 151. Leona Breeden 152. Irama S. Gossett 153. Betty Gannon 154.- -Davey Jp Lumsden 155. Charles'R. Williams 156. Marjorie G. Richey 157. -Emma Lee West 158. - Margaret J. Carringer 159. -Mary M. McKnight 160. Florence K. Howard 161. Louis Wade 162. -C R Ammons 163. -T D 0' lduinn 164. Junaita S. Hight 165. -Lela F. Huntley 166. - Margaret E. nay 167. Fannie L. Byrd 168. Elizabeth F. Matthews 169. Ruby T. Currin 170. Edna K. Newton 171. Madie Lee Horgan 172. -Mary Lou Matthews 173. -M 0 Lee 174. -Neill McKay Ross 175. -L. B. McLean 176. -Jean Maness 177. -L. K. Boston 178. - Ophelia McLean 179. Ida P.Hinnant 180. Dr. W B Hunter 181. M. Irene Lassiter 182. Lilly P. Taylor 183. - Hattie E. Barnes 184. -Vernelle Cameron 185. Jessie Taylor 186. -M. H. Canady 187. Gertrude P. Johnson 188. Willoway Naylor 189. - Myrtle D. Register 190. M D Lanier, Postmaster 191. M D Lanier, Postmaster 192. Carolina lel and Tel Co 193. -Epes. Fitzgerald Paper Co 194. Hospital Saving Asso 195. Eugene Lasater 196. Bowen Office Equipment Co 197. Carolina Typewriter Servic 198. -J E Womble 199. Mrs. E. 11. Bost 200. Western Union 201. -H C Whittenton 202. - R C Langdon 203. Annie Ashley Jan. Salary Jan. 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 and travel `'an. salary and travel pan. salary and travel Jan. salary and travel Jan. salary and travel Jan. salary and travel Jan. salary San. salary Jan. salary Jan. Salary Jan. salary Jan. salary Jan. salary Jan. salary Jan. salary and travel Jan. salary Jan. salary Jan. salary Jan. Salary Jan. salary and travel Jan. salary and travel Jan. salary and travel Jan. salary and travel Jan. salary and travel Jan. travel Jan. salary and travel Jan. salary and travel' Jan. salary Jan. salary Jan. salary Jan. salary Jan. Salary Jan. salary Jan. Salary and travel Jan. Salary Jan. salary Jan. Salary Jan. Salary Jan. salary Jan. salary Jan, salary and travel Jan. salary Jan. Salary Jan. Salary Jan.Salary Jan. Salary and travel Jan. Salary and travel Jan. Salary and travel Jan. salary and travel Jan. salary and travel Jan. Salary and travel Jan. Salary and travel Jan. Salary Jan. Salary Jan. Salary and travel Postage Postage County's Tel bill Inc - Invoice Group Ins. for Harnett Co employees Appraisal work Invoice e Clerk of Court Welfare Board meeting Welfare Board meeting Statement Salary Salary Salary 27.50 27.50 220.00 426.20 187.65 389.40 178.45 178.65 469.30 378.50 378.50 358.35 379.20 348.30 406.20 151.45 308.80 197.55 154.65 144.55 129.80 137.50 82.50 186.35 186.95 196.05 138.95 316.00 301.54 302.73 265.11 276.04 2.73 273.55 192.59 229.50 183.10 73.20 179.65 136.00 17.50 413.40 215.10 153.60 143.50 131.20 280.70 275.00 319.25 152.45 175.50 21.00 79.90 663.91 354.36 306.77 316.38 288.22 306.50 384.51 1888.15 135.80 266.47 25.00 40.00 290.73 58.81 109.90 58.78 32.66 20.00 5.00 6.68 2.17 42.50 42.50 18.00