Loading...
05301955The Board of Commissioners for the County of Harnett, North Carolina, met in adjourned regular,session at the County Courthouse in Lillington, North Carolina, at 11 o'clock, A. M., on May 30, 1955. Present: Chairman L. A. Tart , and Commissioners R. L. Pate, J. E. Womble and B. P. Ingram. Absent: R. Glenn Johnson. t: - - r * At 11 o'clock,_A.M., the members of the Board of Commissioners for the County of Harnett sat at the table at which the County Board of Elections was holding its meet- ing and said County Board of Elections and said Board of Commissioners, as two separ- ate bodies, separately received from the registrars and judges of election in -thee various precincts of the County of Harnett the returns of the special election held an may 28, 1955. After said returns had been canvassed by said Board of Commissioners, being simu- ltaneously with the canvassing thereof by the County Board of Elections in the same place, Commissioner Womble introduced the following resolution which was read: RESOLUTION CANVASSING THE RETURNS OF THE SPECIAL BOND ELECTION HELD MAY_..28th, "1955,AND DETERMINING AND DECLARING THE RESULT THEREOF. Be It Resolved by the Board of Commissioners for the County of Harnett: Section 1. That the returns of the special bond election held on May 28, 1955 having been received from the proper election officers and the Board ha<ring canvassed the same, the following facts are hereby found and determined: (a) That each registrar and judge for the special° bond election held in the County of Harnett on May 28, 1955 was duly qualified by law and had taken the necessary 'oath (b) That the election officers had incorporated in their returns not only the number of votes cast for andagainst the question submitted, but also the number of voters registered and qualified to vote in each precinct in the election. (c) That at said election there was submitted to the qualified voters of said County the following question: Shall an order finally passed on April 4, 1955, authorizing the County of Harnett, North Carolina, to contract a.debt, in addition to any and all other debt which said County may now or hereafter have power or authority to contract, and in evidence thereof to issue School Building Bonds in -an aggregate .principal amount - not exceeding .$2,000,000 for the purpose of providing funds, with any other funds available for such purpose, for erecting additional school buildings, remodeling and enlarging existing school buildings, and acquiring necessary land and equipment therefor in order to provide additional elementary and second- ary school facilities in the County of Harnett, and authorizing the levy and collection of a sufficient tax for the payment of. the principal of andthe interest on said bonds, be approved? Section 2. That the following schedule correctly shown the designations of the several precincts in which said election was held, the number of voters registered and qualified to vote in each precinct in the election, the number of votk- -s cast in each precinct in favor of the question submitted, the number cast against said question, the number of spoiled ballots, and the totals of such numbers: 42' Precincts and Polling ?laces Voters 6juestion Submitted registered and qualified Votes Votes Against Spoiled to vote For Ballots Anderson Creek Hill's Garage 1160 98 4 0 Averasboro No. 1 Harnett Motor Sales 1251 33 57 0 Averasboro No. 2 Dunn Municipal Bldg. 1966 91 65 0 Averasboro No. 3 Auto bales and Ser- 1366 132 31 1 -vice Averasboro No.4 Dunn High School 2121 151 50 0 .Bldg Barbecue Benhaven School Gym 914 85 1 3 black River Angier Municipal 1787 205 26 1 Bldg. Buckhorn bpence's Store 723 22 8 0 Duke No. 1 Harnett Furniture Co 1048 117 10 0 Duke No. 2 Erwin Mills Cafe 1174 60 5 2 Duke No. 3 Erwin School bldg 1164 77 13 0 Grove No. 1 Coats Town Hall 1220 100 33 0 Grove No. 2 Coats Municipal 1372 64 68 0 Bldg. Lector's Creek bradley's Garage 695 69 9 0 Johnsonville Community bldg 434 36 6 0 Lillington County Courthouse 1839 221 51 0 Neill's Creek No.1 Butt's Service Station 400 39 17 Neill's Creek No.2 Stewart's Store 775 117 14 1 Stewart's Creek School Bldg. 711 30 24 1 Upper Little River No. 1 O'tuinn's 1625 229 19 0 Store Upper Little River No. 2 Ragland Store 587 50 14 0 Totals 24,332 2026 525 9 Section 3. That no complaints have been made to this Board against the regular- ity of said election, and that notice of said election was duly published. Section 4. That from the canvass so made by this Board it - is determined and de- . Glared: (a) That 24,332 voters were registered and qualified to vote. (b) That at said election 2026 votes were cast in favor of the approval of the order authorizing the County of Harnett to contract a debt and in evidence thereof to issue not exceeding 62,000,000 School Buildings bonds of the County of Harnett for the purpose of porviding funds, with any other funds available for such pur- pose, for erecting additional school buildings, remodeling and enlarging existing school buildings and acquiring necessary land and equipment therefor in order to pro- vide additional elementary and .secondary school facilities in the County of Harnett, and authorizing the levy and collection of a sufficient tax for the payment of the principal of and the interest on said bonds, and 525 votes were cast against said order, that a majority of the qualified voters of said County who voted thereon at said election voted in favor of said order, and that said order was thereby approved and is in force and effect. Upon motion of Commissioner Ingram seconded by Commissioner Womble, the fore- going resolution entitled: "Resolution Canvassing the Returns Of The Special Bond Election Held May 28, 1955 And Determining And Declaring The Result Thereof" was passed by the following vote: Ayes: Commissioners Pate, Womble and Ingram Noes- None Thereupon Commissioner Ingram introduced the following resolution which was read: RESOLUTION ADOPTING A STATEMENT OF THE RESULT OF THE SPECIAL BOND ELEC TION HELD MAY 28, 1955, AND PROVIDING FOR THE RECORDING, FILING AND PUBLICATION THEREOF Be It Resolved by the Board of Commissioners for the County of Harnett: Section 1. That the Board of Commissioners has prepared and does adopt the hollowing statement of the result of the special bond election held in the County of Harnett on May 28, 1955; STATEMENT OF RESULT O SPECIAL BOND ELECTION' held in the COUNTY OF HARNETT, NORTH CAROLINA ON MAY 28, 1955 At a special bond election held throughout the County of Harnett, North Carolina, on May 28, 1955, 24,332 voters were registered and qualified to vote. At said election 2026 voters were cast for the approval of the order authorizing the County of Harnett to contract a debt and in evidence thereof to issue not exceed- ing $2,000,000 School Building bonds of the County of Harnett for the purpose of pro - viding funds, with any other funds available for such purpose, for erecting addition- al school buildings, remodeling and enlarging existing school buildings and acquir- ing necessary land and equipment therefor in order to provide additional elementary and secondary school facilities in the County of Harnett, and authorizing the levy and collection of a sufficient tax for the payment of the principal of and the inter- est on said bonds, and 525 votes were east against said order, that a majority of the qualified voters of said County who voted thereon at said election voted in favor of said order, and said order was thereby approved and is in force and effect. This statement is given by order of the Board of Commissioners for the County of narnett, this 28th day of May, 1955, Chairman Gommassionera. 429 1 1 Section 2. That when the foregoing statement shall have been signed by a majority of the members of this Board and delivered to the Clerk, the latter shall record it in the minutes of the Board, and such statement shall be filed in the office of said Clerk and published by said Clerk once in theHarnett County News. A notice in substantially the following form, with the printed signatures of the Clerk appended thereto, shall be published with the foregoing statement: TO THE CITIZENS AND TAXPAYERS OF HARNETT COUNTY: No right of action or defense founded upon the invalidity of the election mentioned in the foregoing statement shall be asserted, nor shall the validity of such election be open to question in any court upon any ground whatever, except in ari action or proceeding commenced within thirty days after the publication of the foregoing statement. Inez Harrington Clerk, Board of Commissioners for the County of Harnett, North Carolina Upon motion of Commissioner Pate seconded by Commissioner Womble, the fore- going resolution entitled: "RESOLUTION ADOPTING A STATEMENT OF THE RESULT OF THE SPECIAL BOND ELECTION HELD MAY 28, 1955, AND PROVIDING FOR THE RECORDING, FILING .,ND PUBLICATION THEREOF" was passed by the following vote: Ayes: Commissioners Pate, Womble and Ingram Noes: None STATEMENT OF RESULT OF SPECIAL BOND ELECTION HELD IN THE COUNTY OF HARNETT, NORTH CAROLINA ON MAY 28, 1955 At a special bond election held throughout the County of Harnett, North Carolina, on May 28, 1955 24,332 Voters were registered and qualified to vote. At said election 2026 votes were cast for the approval of the order authorizing the County of Harnett to contract a debt and in evidence thereof to issue not ex- ceeding 02,000,000 School Building Bonds of the County of Harnett for the purpose of providing funds, with any other funds available for such purpose, for erecting additional school buildings, remodeling and enlarging existing school buildings and acquiring necessary land and equipment therefor in order to provide additional ele- mentary and secondary school facilities in the County of Harnett, and authorizing the levy and collection of a sufficient tax for the payment of the principal of and the interest on said bonds, and 525 votes were cast against said order, thata majority of the qualified voters of said,County who voted thereon at said election voted in favor of said order, and said order was thereby approved and is in force and effect. This statement is given by order of the Board of Commissioners for the County of Harnett, this 28th day of May, 1955, L. A. Tart Chairman B. P. Ingram J. E. Womble R. L.Pate Commissioners The election adopted by the resolution set forth in the foregoing transcript has been recorded by me and the original has been filed in my office. Witness my hand and the corporate seal of said County, this day of May, 1955. Register of Deeds and ex officio Clerk of Board of Commissioners. THE FOLLOWING CHECKS WERE ISSUED DURING THE MONTH OF MAY, 1955 1005. Lewis Super Service Co, Invoice 1006 Void Void 1007 First Citizens Bank & Tr. Co Withholding tax 1008 State Asso.'of County Comm. 1955. dues 1009 The Dunn Dispatch Statement Tax Supervisor 1010 Piedmont Communication Co. Maintenance service for May 1011 Layton Supply Co Supplies for Courthouse and Jail 1012 Owen G. Dunn Co Marriage Licenses for Register of Dee 1013 commercial Printing Co Statement Register of Deeds 1014 Edwards & Broughton Co, Statement 1015 Inez Harrington ' April Postage 1016 Void Void 1017 G C Henderson Fees 1018 Lee Upchurch Jailor Fees 1019 Johnson and Bryan April account for Jail 1020 Purdie Brothers Inc Invoice 1021 LaFayette Drug eo, Statement 1022 Porter Electric Co. Statement - 1023 Modern Laundry and Cleaners Statement 1024 Southeastern Equipment Co Invoice 1025 Cooper D. Case go. Invoice 1026 Twyford Printing Co Invoice 1027 Lela F. Huntley Home Agent April Expense Account.:. 1028 Dr. C. B. Codrington V. D. Clinics 1029 Wayne County Health Dept. 10 milk samples 1030 Nu -Home Builders & Supply Co Labor and Material for repairs to Dunn Health Center 1031 B F Temple For use of truck and labor 1032 Valencia Crosland Cleaning at Dunn Health Center 1033 -State Laboratory of Hygiene Statement 1034 Dunn Family Laundry Statment 1035 Dr. Chas, W, Byrd Fluoroscopic Clinics 1036 Mitchell Printing Co Statement CS C 1037 Elizabeth F. Matthews, A April 'Postage 1038 Elizabeth F. Matthews, Fees in court eases 1039 Conservation and Development bounty's part for fire control 1040 A & P lea Co Relief orders 1041 City Market Relief orders 1042 C E °Cochrane Relief orders 1043 L. F. West Relief orders 1044 Mrs. Delmon Lee Relief order 1045 E L Baird Relief order 1046 W A McLean Relief order 1047 Fred W. Brown Relief orders 1048 Progressive Store Relief orders 1049 Johnson's Little Super Market Relief order 1050 Carl E. Lucas Relief order 1051 Johnson and Bryan 1052 M 0 West 1053 Milner Stores Co. 1054 Kelly's Drug Store 1055 Fitchett Drug Store 1056 The Dunn Clinic 1057 Mann Drug Store 1058 The E R Thomas Drug Co Statement 1059 Duke-Hospital Hospitalization 1060. North Carolina Memorial Hospital Hospitalization 1061 The Dunn Clinic Statement 1062 Good Hope Hospital Inc Hospitalization 1063 Dr. J. K. Williford Professional services 1064 Rex Hospital Hospitalization 1065 Lee Bnnnjy Hospital Hospitalization 1066 Out Patient Dept. N C Memorial Hospital Statement 1067 Dunn Hospital Inc Hospitalization 1068 Carson W. Dvis Authorized by Welfare Dept. 1069 Prince Dept. Store Relief order 1070 Belk's Dept. Store Relief order 1071 Mack's 5 -10 & 25¢ Store Relief orders 1072 Special Service Welfare Fund Transportation authorized by welfare Dept. 1073 ,Wake Co Tuberculosis Sanatorium Services 1074 The Eastern N C Sanatorium Wilson Services 1075 Void Void Relief order Relief order Relief order - Statement Relief order Professional services authorized by Welfare Dept. Statement ds 69.54 1,561.20 25.00 7.00 110.00 11.73 45.90 185.74 15.80 50.00 600 3.00 162.03 49.88 18.25 355.0o 4.45 257.25 61.5o 38.70 38.66 40.00 15.00 28.45 3.00 24.77 9.75 8.47 90.00 104.40 16.40 47.62 5)42.67 20.00 30.00 20.00 15.00 15.00 10.00 5.00 40.00 65.00 8.00 9.92 10.00 5.00 14.64 14.85 5.00 7.00 2.63 24.38 527.73 700.00 39.00 179.10 8.00 89.25 94.00 9.00 638.00 47.88 30.00 14.86 11.69 3.00 115.00 18.00 431 1076 The N C Sanatorium McCain 1077 Harnett County News 1078 Raleigh Office Supply Co 1079 Lillington Ice ana Fuel Co 1080 Town of Lil.ington 1081 Storr Sales Co 1082 Kelly's Drug Store 1083 J J Barnes 1084 Bowen Office Equipment Co 1065 Void 1086 Harnett County News 1087 M D Lanier, Postmaster 1088 Katie McCandies 1089 Mrs. Louis Roland /Part 1090 Mrs. Louis Roland 'Tart 1091 Mrs. E J Freeman 10.92 Goldie H. Meekins Supt 1093 Goldie H. Meekins Supt 1094 Goldie H. Meekins Supt 1095 Mrs. P. L. Teasley 1096 Margie Johnson 1097 Margie Johnson 1098 J B Hall Supt 1099 Emma Lee Jacobs 1100 Mrs. John Mason 1101 N C State Com for blinc 1102 M D Lanier, Postmaster 1103 Wachovia Bank & £rust Co 1104 Wilbourne Furniture Co 1105 H C Whittenton 1106 Junior Odell I'3nch 1107 Annie Ashley 1108 A P T D 1109 James M. Hare, Sec of State 1110 L.-H. Campbell, Chairman 1111 Carrie Speight Alston 1112 D P Ray Jr Tax Collector 1113 H C Whittenton 1114 Junior Odell Finch 1115 Annie Ashley 1116 M D Lanier, Postmaster 1117 Mrs. Lillie Lett 1118 Void 1119 Coker Boarding Home 1120 Mrs. Katherine McCollum 1121 St. Johns Rest Home 1122 Carolina Tel and Tel Co Hospitalization Printing Invoice Statement County's water bill Invoice Statement Invoice Invoice Void Statement Postage Boarding Home care boarding Home care Boarding Home care Boarding Home care boarding Home care boarding Home care Lunch money Boarding Home care boarding Home care Boarding Home care boarding Home care Boarding Home care mxtra Boarding Home cane Invoice Postage for Tax Supervisor may rent for Negro A6ent's office May rent for Veteran's office balary Salary Salary County's part May 1955 Invoice Centennial celebration Court reporting Jury tickets Salary Salary 'alary Postage for Health Dept. Extra Boarding Home care Void bxtra boarding home care ''xtra Boarding home care bxtra boarding home care Tel bill for Harnett County blection Board County's part May 1955 Invoice County's light bill Building office in Agricultural Bldg . for new manager Salary Void Salary Salary Void Void May salary May Salary may salary may salary May salary "ay salary May salary and travel may salary May salary and travel "ay salary May salary may salary and travel May salary may salary and travel may salary and Travel May salary and travel May salary and travel may Salary and travel May salary and travel "ay salary May salary Flay salary May salary 1123 A P T D 1124 James H. Anderson -Co 1125 Carolina Power and Light Co 1126 E S Brown 1127 1128 1129 1130 1131 1132 1133 1134 1135 1136 1137 1138 1139 1140 1141 1142 1143 1144 1145 1146 1147 1148 1149 1150 1151 1152 1153 1154 H C Whittenton Void Junior Odell Finch Annie Ashley Void Void L A Tart B P Ingram R Glenn Johnson R L Pate J E Womble W A Johnson Berles C. Johnson Lottie Patterson D P Ray Jr. Alice Patterson Lola O'guinn C R Moore Ramona O'eluinn B E Sturgill Clarence E. Moore A. Walker O'veuinn J. Stanley Byrd Leon S. Smith H D Carson Jr. Rachel weaver Inez Harrington Velma S. Edwards 1155 Flora Green Milton 344.20 474.35 19.43 66.26 114.10 29.31 52.74 69.20 16.85 38.50 10.00 84.00 42.00 142.00 25.00 35.00 35.00 11.00 70.00 42.00 42.00 42.00 42.00 1,039.66 585.65 30.00 15.00 27.50 54.45 35.15 18.00 703.25 9.5o 1,000.00 94.18 389.70 54.45 35.15 18.00 25.00 15.00 30.00 50.00 100.00 21.04 13.75 75.66 83.13 737.24 54.45 35.15 18.00 52.00 66.00 27.5o 27.50 24.50 220.00 426.20 187.65 389.40 178.45 178/65 469.30 165.90 378.50 378.50 358.35 379.20 348.30 406.20 151.45 308.80 197.55 154.55 432 1158 1157 1158 1159 1160 1161 1162 1163 1164 1165 1166, 1167, 1168, 1169 1170- 1171. 1172 1173- 1174 1175, 1176. 1177. 1178 1179. 1180, 1181 1182. 1183 1184 1185 1186. , 1187 1188. 1189, 1190. 1191 - 1192 1193 1194- 1195- 1196. 1197 1198- 1199 1200. 1201 1202. 1203- 120)4. 1205. 1206 1207. 1208. 1209 1210 1211, 1212 1213 1214- 1215- 1216 1217. )-218 1219 1221. 1222,, 1223. 1224 1225 1226. 1227, 1228. 1229. 1230; 1231. 1232- 1233. 1234- 1235 1236- Hilda Shaw Inez W. Sessoms L L. Upchurch Nancy M. Upchurch Wilmanilliams Naomi Hawley Leona Breeden Irma S. Gossett Betty Cannon Maude B. Byrd Davey Jo Lumsden Charles R. Williams, Marjorie G. Richey Emma Lee West Margaret J. Carringer Florence K. Howard C R Ammons T D OtQuinn Juanita S. Hight Lela F. Huntley Margaret E. Ray Fannie L. Byrd Elizabeth F. Matthews Ruby T. Currin Edna K. Newton Madie Lee Morgan Mary Lou Matthews M 0 Lee Neill McKay Ross L. B. McLean Jean Maness L. K. Boston Ophelia McLean Ida P. Hinnant Effie Davis Rachel Denning First Citizend Fank & First Citizens Bank & Dr. W. B. Hunter M. Irene Lassiter Lilly P. Taylor Hattie E. Barnes Vernelle Cameron Jessie Taylor Murphy Henry Danady Gertrude P. Johnson Willoway N. '"ilson Myrtle D. Register Colonial Life and Acoi Hospital Saving Asso, Betty Cannon A Y Tudor D P Ray Jr. Upchurch Electric Co. Carrie Speight Alston D P Ray Jr. H C- Whittenton - Junior Odell Ninch Annie Ashley - Mrs. E. H. Bost Void J E Womble A P T D Thomas J. Byrd Elva Stephens Paul Bradley E C Blanchard Void Pauline Ennis aliens Honeycutt Mrs. M. 0. Phillips Mrs. J. C. Andrews Robert A. Draughon A N Hudson Mrs. Carey Howard E E Perkins Leonard Ogburn Frank Lewis Charles C. Ray D J Bethune E L Hill May Salary .May salary May salary May salary May salary and travel May salary May salary may, salary May Salary Kay salary May salary and travel May salary and travel May salary and travel May salary and travel May Salary and travel May salary and travel May salary May salary May salary May salary May salary May salary May salary and travel May salary May salary May salary flay salary May salary May salary May salary and travel May salary May salary may salary May salary Work in Tax Supervisor's office 9 II 1t 1t.. TrustCo TrustCo May May May May May May May May May Bond issue It TA salary a nd travel salary and travel salary and travel salary and travel s alary and travel salary and travel salary and travel salary and expense salary may salary and travel dent Ins Co Group Insuranc Chapel Hill Group Insuranc May expense Officer of Grand Jury Jury tickets Work in Agricultural Bldg. Court reporting Jury tickets Salary Salary Salary Welfare board meeting Void Welfare board meeting County's part May 1955. Registrar School Bond Election registrar Special School bond election Regtstrar 9 9 a 9 [4 4ti tP 11 9 Void Registrar Special Schhnl bond Election tf it 11 e e 144.55 129.80 137.50 82.50 366.75 186.35 186.95 196.05 138.95 115.00 333.38 312.01 327.16 321.90 268.24 247.85 229.50 183.10 73.20 182.15 133.85 17.50 413.40 215.10 153.60 143.50 131.20 280.70 275.00 316.25 175.5o 21.00 79.00 136.70 1)47..15 125.32 2,385.96 681.89 339.69 309.22 308. 6 284.87 302.72 376.11 189.23 132.80 263.84 27.0o 109.90 20.23 10.00 180.50 438.00 109.05 614.20 54.45 35.15 18.00 6.68 5.00 27.50 80.00 80.00 82.50 80.00 70.00 100.00 100.00 100.00 110-,00 73.00 80.00 81.00 80.00 90.00 90.00 80.00 70.00 433 1 1 1 1237 John Green 1236 Mrs. Blanch J -hnson 1239 Mrs. J. E. Williams 1240 Stephenson Insurance 1241 B F McLeod 1242 Marilyn Carpenter 1243 Mrs. Wilbur Stokes 1244 Woodrow Hill - 1245 Roger Mann Registrar Special School Bond Election n n rt u u n n 1r 80.00 70.00 80.00 Arency(Fire Insurance on County Buildings 131.41 Service as member of Co. Board of Elec- tion 125.00 Services as Clerk to Board of Elections Services as Clerk to Board of Elections Services to Board of Elections as Chairman to Board of Elections 110.00 10.00 125.00 375.00