Loading...
120519554 492 DECEMBER 5th. 1955 The Board of Commissioners met in regular session on Monday, December 5. 1955 10:00 A. M. , with all members present. Also present were the Cpunty Attorney the Clerk to Board. The report. of Elizabeth F. ordered filed. Matthews, Clerk Superior Court, was approved and The report of D. P. Ray, Tax Collector, was approved and ordered filed. Inez Harrington, Register of Deeds, was approved and ordered The report of filed. The report of ordered filed. Therreport of filed_. The report" o fled. Kyle Harrington, Clerk of Recorder's Court,, was approved and at and L. B. McLean, 1eteran's Service Officer, was approved and ordered Roy Godwin, County Electrical Inspector, was approved and ordered The report of B. H. Sellers, ed filed. The report o filed. County Electrical Inspector, was approved and order- Earl H.Wells, Harnett County Dog Warden, was approved and ordered Continuation Certificate o pal was approved and filed. MARYLAND CASUALTY COMPANY CONTINUATION CERTIFICATE' Bond 90- 011302 with Leo McGee, Constable BALTIMORE as Princi- Bond No. 90- 611302 PO In consideration of the sum of Ten - - -- Dollars this bond, subject to all its cov- enants and conditions is hereby continued in force until. on the 6th. day of Dec ember, 1956. IT IS EXPRESSLY UNDERSTOOD AND agreed that the attached bond continuation certificates attached thereto (including this one) that the total liability of the Maryland Casualty Company under all -such renewal or continuation certificates shall not exceed in the attached bond, to wit 1,000.00 ATTACHED to and forming part of the bond, in the amount of and are the the One 'Thousand Dollars heretofore issued from the 5th day of March, 1951 on behalf of Leo McGee, Holly all renewal or not cumulative, °nd attached bond an penalty named Springs,' N. C. Constable and in favor of State of North Carolina. IN WITNESS WHEREOF the Maryland Casualty Company has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 3rd day of October, 1955, but the same shall not be binding upon the Company unless counter- signed by an authorized representative of the Company. (Seal) Glenn; C. Bramble, Secretary. Thomson -Davis Agency W. T. Harper, Chariman of the President Board and Countersigned James F. Davis Authorized Representative. 493 Bontinuation Certificate Bond No. 90- 206692 P 0 with Herbert Carson, Jr. Auditor, as Principal was approved and filed MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 90- 206692 PO In Consideration of the sum of One Hundred Dollars, this bond, subject to all its covenants and conditions is hereby continued in force until on the 2nd day of Dec. 1956 IT IS EXPRESSLY UNDERSTOOD AND AGRE_,D that the attached bond and all renewal or continuation certificate attached thereto (including this one) are not cumulative, and that the total liability of the Maryland Casualty Company under the attached bona and all such renewal or continuation certificates shall not exceed the panalty named 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 December, 1953, on behalf of Herbert D. Carson, Jr. Lillington, N. C. Co. Auditor Acct. and Col. of prepayment taxes in rovor of board of County Commissioners of Harnett County, North Carolina. IN WITNESS WHEREOF THE MARYLAND CASLALTY COMPANY has caused this instrument to be signed by its President and Secretary at Baltimore, Maryland, this 3rd day of Oct. 1955, but the same shall not be binding upon the Company unless couter- si;led by an authorized representative of the Company. Glenn C. Bramble (Seal) Secretary Thomason -Davis Agency W. T. Harper, Chairman of the Board and President, Countersigned: James F.Davis Authorized Representative The Following Road Petitions Were Approved: (1) To add to State Highway System that road in Grove Township which runs from Old Dunn Road to Highway 1 421, and is 2/10 miles (petition given C. B. McLeod to present to State Highway) (2) To add to State Highway System that road in Upper Little River Township which runs from Lillington-Swann's Station Road west approximately 1 mile from Highway # 421 to L. P. dells farm which is a dead end road a distance of 4•miles (Petition given to J. E. Womble for presentation) (3) To add to State Highway System that road in Grove Township which runs from Ballard Road to W. J. Cotton Jr. Residence and known as Cotton Road a distance of 300 yards (petition given to Glenn Johnson for presentation) (4) To hard surface that road in Upper Little River Township, which runs from Cedar Rock Church to Haven Rock Road known as part of Old RiverRoad a distance of 3 -5/10 miles )Petition given to C. T.Thomas, Jr. for presentation) Judge M. 0. Lee appeared before the Board with respect to the manner of compen- sation for Vice Recorder, L. M. Chaffin, for serving as Judge of the Harnett County Recorder's court, during the period that Judge Lee relinquished such duties by reason of the indictment against him. Judge Lee advised the board that he and Judge Chaffin has agreed that it would be satisfactory with them for Judge Chaffin to receive as compensation for such ser- vices the Recorder's salary for the months of October and November 1955, and that no payment be made to Judge Lee for said months. Thereupon Commissioner Johnson moved that Judge L. M. Chaffin receive the sum of 0660.00, as payment in fill for services rendered as Vice Recorder during the period Judge Lee did not serve,during the months of September, October and November, 1955. The said sum of $660.00 representing the monthly salary that world otherwise have been paid to Judge M. 0. Lee for the said months of October and November, 1955. x494 Upon .motion of Commissioner Pate the foregoing resolution was unamiounsly adopted Commissioner Womble,moved, seconded by Commissioner Ingram, that the bill of Letcheil Holder for capturing two men at stills in June, 1955, both of whom were tried and convicted, be paid. Motion carried. C. R. Ammons was and he is One year. T. D. O'Quinn was and he is One year. L. K. Boston was and he is. year. Thelma Hinson was and she i term of One yea . Margaret Raylwas and she is for a term of One year. Ida Hinnant was and she is hereby.appointed Negro Home Demonstration gent for a term of One year. L. M. Chaffin was appointed Vice Judge of Recorderns Court for a term of One year. W. A. Johnson was appointed County attorney for a term of One year. The following Rural Policemen were appointed for a term of One year. hereby appointed County Farm Agent for a term of hereby appointed Assistant Farm Agent for a term of hereby appointed Negro Farm Agent for a':temm of One s hereby appointed Home Demonstration Agent for a hereby appointed Assistant Home Demonstration Agent A. W. O'Q,Uinn J. Stanley Byrd B. E. Sturgill Leon S. Smith Clarence E. Moore B. F. Temple The Board ordered Christmas Holidays. The,Board ordered of December. • The Board ordered New Year's Day. The 2pd., at 9 :00 A.M. the County offices closed December 23, 24, 26, and 27 for the the County chekks be paid on December 20th, for the month the County Offices to be closed on Monday January 2nd. for Board will hold the regular monthly meeting on Monday January ?:****x9:??;i95i'ti;i;is ;:;;S:a: ;; ;; ;: ; *r:*** The Harnett County Bx5ard of Elections filed with the Board of County Commissioner its statement of the result of the-election held in the Buies Creek Rural Fire Pro tection District, said statement of. the result of said election reading as follows: ABSTRACT OF VOTES CAST AT A SPECIAL FIRE PROTECTION ELECTION, IN BUIE'S CREEK RURAL FIRE PROTECTION DESTRICT, COUNTY OF HARNETT, NORTH CAROLINA, AT THE PLACE APPOINTED BY COUNTY BOARD OF COMMISSIONERS. IN FAVOR OF TAX FOR FIRE PROTECTION IN BUIE'S CREEK RURAL FIRE PROTECTION DISTRICT 198 AGAINST TAX FOR FIRE PROTECTION IN BUIE'S CREEK RURAL FIRE PROTECTION DISTRICT 68 STATE OFYNORTH CAROLINA HARNETT COUNTY The County Board of Elections of said county, having opened, canvassed, and judically determined the returns according to law, we do hereby certify that the above is a true abstract of the original returns of the Special Election held in the Buie's Creek Rural Fire Protection District on November 12, 1955, to determine whether or not aspecial tax may be levied for the purpose of equiping and maintain- ing a fire fighting department, and contains the number of legal ballots cast in said district,for and against the special tax. This 15 day of'November, 1955. 495 Roger M.Mann Chairman E. F. McLeod Acting Secretary County Board of Dlections, Thereupon, Commissioner Johnson introduced the following resolution which was read: WHEREAS, the Harnett County Board of elections has filed with the Board of Commissioners of Harnett County its statement of the result of the special election held in the Buies Creek Rural Fire Protection District -on November 12, 1955, wherein it is determined and declared that 461 voters were registered and qualified to vote in said election, that at said election 198 votes were cast in favor of levying a tax for fire protection in said .aural Fire Protection District, and bb votes were cast against levying such tax for fire protection in the Buies Creek Rural Fire Protection District; and WHEREAS, it appears from said statement of the result of said election that a majority of the qualified voters of said Rural Fire Protection District who voted in said election voted in favor of levying said tax, and that no complaints have been made to this Board against the regularity of said election, and that notice of said election was duly published; NOW, THEREFORE, 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 following statement of the result of the special election held in the Buies Creek Rural Fire Protection District on November 12, 1955: STATEMEWT OF RESULT OF SPECIAL ELECTION HELD IN BUIES CREEK RURAL FIRE PROTECTION DISTRICT ON NOVEMBER 12, 1955 At a special election held in the Buies Creek Rural Fire Protection District on November 12, 1955, 461, voters were registered and qualified to vote. At said election 198 votes were cast in .favor of levying a tax not to exceed ten cents on the one hundred dollars property valuation for Fire Protection in the Buies Creek Rural Fire Protection District, and 68 votes were cast against levy - ing said tax, and that a majority of the qualified voters of said Rural Fire Pro- tection District who voted on the question of levying such tax at said election voted in favor of levying said tax, and that the levying of said tax was there- by approved by such voters. This statement is given by order of the Board of Commissioners for the County of Harnett, this 5th. day of Decmmber, 1955. Commissioners Section 2. That the foregoing statement of the result of said election shall be signed by a majority of the members of this Board and Delivered to the Clerk, and the latter shall thereupon record it in the minutes of the Board, and such statement shall also be filed in the Office of the Clerk to the Board of County Commissioners and a copy thereof posted at the Courthouse door in Lillington, Ncrth Carolina. A notice in substantially the following,form,with the signature of the Clerk to this Board appended thereto, shall be attached to said statement of the said election which is to be posted at the courthouse door: To the citizens and taxpayers of, Harnett County: No right of action or defense founded upon the invalidity of the election men - tioned,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 an action or proceeding commenced within thirty days after the publication of the fore- going statement. Inez Harrington, Clerk, Board of Commissioners for the County of Harnett, North Carolina Thereupon,. upon motion of Commissioners Womble, seconded by Commissioner Johnson the foregoing resolution was adopted by unanimous vote. THE FOLLOWING JURORS WERE JANUARY 9th. 1956, 1. F. A. Tyner 2. Earl R. Moore 3. R. L. Adams 4. 0 R Davis 5. J J Edwards 6. A S Creswell 7. Cortez Williams 8. Lawrence -E. "Stewart R G. Lee Shelton E. °Stewart W B Williams Ernest Lee Ernest F. Tart Charles Malcom Lasater 15. Earl McD. Westbrook 16. Charles Nordan 17. Howard Barnes 18. W A'Johnson 19. Chester Johnson 20. J a. Collins 21. Jasper L. Stone 22. Edd Rogers 23. R. Alton Adams 24, Sherwood Woodell 25. Archie Lyon 26. Earl B. Barefoot 27. Curtis Buchanan 28. C H Godwin 29. Geo A. Moore 30. - Harvey Thomas 31. J H Williams, 32. J B Dupree 33. Jack T. Butts 34. Jasper West 35. H B Thomas 36. W E Page DRAWN FOR THE TERM OF 9. 10. 11. 12. 13. 14. Erwin Erwin Angier # 2 Jonesboro Heights ;jf 7 Jonesboro Heights ,# 6 Dunn Coats Coats ,# 1 Dunn # 2 Coats # 1 Angier Dunn. Dunn, #2 - Bunnlevel # 1 Dunn Angier Coats Angier # 2 Dunn °# 3 Lillington ;# 3 Dunn -3 Lillington # 3 Bunnlevel ,# 1 Angier ,11 Broadwa # 1 Erwin # 1 Broadway ,# 1 Coats ,j 1 Dunn # 2 Lillington Erwin f 1 Angier Angier Lillington # 2 Broadway i# 1 Lillington # 3 CRIMINAL #3 THE FOLLOWING JURORS JANUARY 16; 19%. D P Patterson 2. E B O'[,uinn 3. J. Tillman Butts 4. Curtis Patterson 5. Raymond 0. Baker 6. Lloyd Stewart 7. "L G Leslie 8. Willie John Taylor 9. Louis H. Dupree 110. Elton Warren 11. Wallace Norris 12. Ralph A. Ferrell 13. 0 C Adams 14. Ester R. Wade 15. C -B Matthews 16. N C Lanier 17. Oscar Temple 18. 'Herman Bowden 19. D G Hart 20 -. Sam Hart FOR THE TERM OF CIVIL Broadway ,# 1 Mamers Angier 1 2 Broadway ,# 1 Erwin Broadway j 1 Jonesboro ,# 6 Lillington 3 Coats # 1 Dunn ,# 4 Broadway 1 Angier Angier # 2 Angier Lillington # 1 Bunnlevel ;# 1 Erwin Coats Angier # 2 Angier COURT BEGINNING COURT Duke Duke Black River Barbecue Barbecue Averasboro Grove - Grove Averasboro .Grove Black River ` Averasboro Averasboro Anderson Creek Averasboro Black River Grove Black River Grove Upper Little River Grove Upper Little River Stewart's Creek Black River Barbecue Duke Upper Little Ri Grove Averasboro Upper Little River Stewart's Creek Black River Black River Lillington Upper Little River Upper Little River BEGINNING Upper Little Upper Little Black River Upper Little Duke Upper Little Barbecue Upper Little Grove Averasboro Upper Little River Black River Black River Black River Neill's Creek ' Stewart's Creek Duke Grove' Black River- - Black River River River River River River 491 21. Leon J. Harper 22. Victor Adams 23. C M Partin 24. Wade Gilbert 25. D niel Cummings 26. Gordon Guy 27. Howard Tew 28. Carllos B. Dixon 29. Frank Brewington 30. Norcutt R. Upchurch 31. M C Campbell 32. Taylor R. Stephens 33. Ottis Godwin 34. Howard V. Pace 35. George Schneider 36. Joseph D. Pleasant Angier # 1 Angier # 1 Angier Angier Broadway # 1 Angier Dunn Coats Dunn # 4 Lillington # 1 Fuquay # 1 Dunn Dunn Broadway # 1 Dunn Angier Black River Black River Black River Black River Upper Little River Black River Averasboro Grove Averasboro Neill's Creek Hector's Creek Ave 'asboro Averasboro Barbecue Averasboro • Black River THE FOLLOWING JURORS WERE DRAWN FOR PRE CIVIL TERM CF COURT BEGINNING JANLARY 23, 1q5 c. 1. E. D. Wade 2. Raymond Jakeman 3. E C Carter 4. T R Spence 5. Oliver Burnett 6. Fred West 7. John S. Harrington 6. W A Shaw 9. W M Wade 10. F. Creech Sloan 11. B L Duncan 12. L B West 13. Marvin L. West 14. B S Rosser 15. Chester Ennis 16. Leslie Strickland 17. Silas Fore 18. C B Gardner 19. Johnson Buie 20. Layton 'Womack a. Howard Morrison 42. Curtis H. Williams 23. Boyd Brafford 24. A W Stewart 25. Gattis B. Thomas 26. Clyde B. Cameron 27. W L Matthews Jr. 26. J E Dupree 29. Joe C. Stewart 30. M. Garland Dupree 31. Jas P. Lee 32. Helen M. Silvers 33. Frances H. Morrison 34. Edward W. Pollard 35. Claude Young Jr. 36. S. Franklin Matthews Erwin Erwin # 1 Lunn Lillington # 3 Dunn # 1 Bunnlevel # 1 Broadway .# 1 Spring Lake # 1 Lillington # 1 Broadway # 1 Angier # 2 Bunnlevel # 1 Bunnlevel 1 1 Broadway # 1 Coats Lillington # 3 Angier # 2 Angier # 2 Broadway # 1 Fuquay Springs # 2 Lillington # 3 Dunn Jonesboro sleights # 6 Broadway 1 1 Broadway # 1 Cameron # 2 Lillington # 3 Angier Angier # 2 Angier # 1 Dunn # Angier 1 2 Erwin Coats # �. Dunn ,# 3 tripling THE FOLLOWING NAMES WERE DRAWN OR JURY DUTY FOR STATE VS NEILL MCKAY ROSS ON November 22, 1955 William Rochester Vernon D. Johnson C H Hickman W F Cooper R T Hayes Ernest F. Moore Alton McNeill LeRoy Stewart Joseph E. Bailey Haywood Penny Mrs. Lela Cooper Sanford Stewart Charles Weaver Leon McNeill James L. Odum Erwin Erwin Jonesboro Heights # 6 Jonesboro Heights ,# 7 Angier R 2 Erwin Broadway R 1 Coats Dunn Coats R 1 Jonesboro Heights R 7 Coats R 1 Coats R 1 Broadway R 1 Erwin Duke Grove Averasboro Upper Little River Averasboro Anderson Creek Upper Little River Anderson Creek Neill's Creek Upper Little River Black River Anderson Creek Anderson Creek Upper LittleRiver Grove Upper Little River Black River Black River Harbecve Hector s Creek Upper Little River Averasboro Barbecue Upper Little River Upper Little der Johnsonville Upper Little River Black River Black River Grove Averasboro Black River Duke Grove Averasboro Hector's Creek Duke Duke Barbecue Barbecue Black River Duke arbecue Grove Averasboro Grove Barbecue Grove Grove Barbecue Duke '498 GQmmnsAidnernJ:ohrisOn moved; eseepnded by Commissioner carried that the List Takers prepared by Berles Johnson year of 1956 ape as fellews -.tb a y >r. -( 5 /2; d L /s J. Hartwell Butts Mrs. Emma B. Peay Mrs Hank Curran Mrs. D. B. Holder Mrs. Jane S.Tutor W. M. Harper Mrs. Gordon Ennis Mrs. J T Nordan T L Cavitess Mrs. Fred Cameron R B O'Quinn Anderson Creek Averasboro Barbecue Black River Buckhorn Duke Grove Hectors Creek Johnsonville Lillington Neill's Creek Stewart's Creek Upper Little River County Wide Appraisers: D. B. Dean E. H. Lasater Dannie Green Thomas t-11en H. M. O'Quinn Womble, And , Tax Supervi Lillington, N. C. Erwin, N. C. R 1 the motion was sor, for the / ,c.u� Bunnlevel N 0 R 1 1010 N. Ellis Ave. Dunr 609 W.- Johnson St.Dunn Lillington, N C R 3 Angier, N. C. Fuquay Springs N C R 1 Erwin N C Benson N C R 1 Fuquay Springs N C R 2 Cameron N C R 2 Lillington, N. C. - Lillington N C R 1 Bunnlevel N C Mamers, N C The meeting adjourned to meet January 2nd. 1956 at 9:00 A.M. Clerk to Board 49E THE FOLLOWING CHECKS WERE ISSUED DURI_uG THE MONTH OF DECEMBER , 1955. 2746 J E Womble Welfare Board Meeting 2747 E T Malone Welfare Board Meeting 2748 Roger M. Mann Special Fire Llection in N C Twp 2749 B F McLeod Special Election in N C Twp 2750 W P B tts Special Fire Election in N C Twp 2751 M D Lanier Postmaster Postage for Clerk of Recorder's Court 2752 Wachovia Bank & Trust Co Dec. rent for Negro Agent's office 2753 M D Lanier, Postmaster Postage for Health Dept. 2754 Mrs.James Earl Wester Boarding Home care for baby girl 2755 Mrs P. L. Teasley Boarding Home care 2756 Mrs. Emme Lee Jacobs Boarding Home care 2757 Mrs. Lo is Roland Tart Boarding Home care 2758 Annie Linda McDougald Boarding Home care 2759 Mrs. Margie Johnson Bo ruing home care 2760 Mrs. Margie Johnson Boarding Home care 2761 Mrs. Mack Black Boarding dome care 2762 Mrs. John Mason Extra Boarding home care 2763 Mrs. Katherine McCollum Extra Boarding Home care 2764 Mrs. Lillie Coker Extra Boarding home care 2765 Mrs. Lillie Lett Extra Boarding Home care 2766 Waddell Boarding Home Extra Boarding home care 2767 N C Whittenton Salary 2768 Thornton Matthews Salary 2769 Louvenia McLean Salary 2770 Observer Printing Hosse Tax Supervisor's office 2771 L L Holder Constable Fees 2772 Preston Porter, Constable Fees 2773 L L holder, sonstable Fees 2774 R C Monday, Constable Fees 2775 J. Dorsey Hubbard Fees 2776 Lonnie B.Jarkson, Constable Fees 2777 0 R Moore, Sheriff Fees 2778 Jas. A Taylor & ions Inc Renewal bond for Sheriff Claude E. Moore 2779 Thomson -Davis Agency Bond for Herbert D.Carson, Jr 2780 Holloway Plumbing Shop Installing plumbing as per Agreement 2781 Tart Coal and 011 Co Invoice 2782 Lillington furniture Co Invoice 2783 - Builder's Supply of Lillington Invoice 2784 T V Page 30 hrs labor and 3 qts paint 2785 Stewart's Machine Shop Statement 2786 Brown's Auto Supply Co Inc Invoice 2757 Raleigh Office Supply Co Invoice 2768 Owen G.Dunn Co. 2 record books for Register of Deeds 2789 Mitchell Printing Co Invoice 2790 Inez Harrington November postage 2791 Mrs. W H Parrish 25 hours twying for Reg. of Deeds 2792 Selwyn O'W,uinn Fees 2795 L L Upchurch Jailor Fees 2794 Johnson and Bryan Nov. account for County jail 2795 Welbon and Company Dunn Invoice 2796 J J Barnes Invoice 2797 Modern Laundry and Cleaners Statement 2798 LaFayette Drug Co Nov. Statement for C. Harnett Boarding Home 2799 Womble Company Statement 2600 Void Void 28 011 Ray's Statement 2802 O'W,uinn and O'QQuinn Statement 2803 J E Womble and Sons Statement 2804 McLeod's Electrical Service Hepir work 2805 Mangum `file and Linoleum Co. Statement 2806 Wilbourne Furniture Co Invoice 2807 Thelma Hinson, Hcme agent Nov. expense accout 2608 Southeastern Equipment Co Invoice 2809 Dr. C B Codrington V D Clinic 2810 Carolina Power and Lignt Co Lignt Bill for Dunn Helth Center 2811 Valencia Crosland Cleaning at Dunn Health Center 2612 Tart Coaland Oil Co Invoice 2013 Wayne County health crept. Statement 2814 American Diabetes Asso Membership dues 2815 Modern Laundry and Cleaners Nov. laundry for Dunn Health Center and Lillington Health Center 2816 Raleigh Office Supply Co. Invoice 2817 The American Public Health Asso Membership dues 5.00 7.24 116.43 75.00 90.00 10.00 15.00 25.00 2.80 70.00 84.00 42.00 64.00 42.00 42.00 70.00 364.00 52.00 31.00 16.00 21.00 54.45 40.00 18.00 102.06 100.00 15.00 5.00 10.00 5.00 15.00 164.30 37.50 100.00 150.00 370.00 4.5o 21.65 55.50 4.00 1.25 21.98 86;53 20.21 50.00 31.25 20.00 101.40 221.29 165.74 8.00 6.95 19.33 13.00 11.40 38.55 20.73 4.7o 13.75 3.50 15.54 17.44 50.00 9.75 30.39 37.86 17.00 15.00 5.45 4.97 10.00 o0 l 2818 Kelly's Drug Store 2819 The National Asso 2820 Dr. Charles W. Byrd 2821 Elizabeth F. Matthews C S 2822 Void 2823 James M. Hare 2824 State Hospital at Raleigh 2825 The Michie Co. 2826 Elizabeth F. Matthews 2827 Kyle Harrington C R 0 2828 L M Chaffin Vice Recorder 2829 5 minole Home 2830 Edwards & Broughton Co 2831 Dunn Hobby Center 2832 Twyford Printing Co 2833 Register Bros Lumber Co 2834 Earl H. Wells 2835 Dean's Grocery and 2836 Milner Stores Co. 2837 G E Moore 2838 J v Penny Gro 2839 D R Lee Gro. 2840 J H Stewart 2841 J R Griffin 2842 0 E Dixon 2843 Alphin Brothers 2844 The Great A & P Tea 2845 Johnson and Bryan Wombie's Food Store Progressive Store Lee's Market and Gro. Charlie Buie 2846 2847 2545 2849 2850 2851 2852 2853 28514 2855 Market Statement Subscription- Health Dept. Cluoroscopic Clinics C Fees in Court cases Void Invoice Services Invoice Nov. postage Fees in Court cases as Vice Recorder Boarding Home care for the month of Printing Veterans Service office Statement Invoice - Invoice Additional travel for month Nov. Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Relief order Co Relief orders Relief orders Relief orders Relief orders Co Relief orders One night's lodging for Alvin Artois rate of 480.. per month Store Medicine Authorized by welfare Dept. Statement Dec. statement Hood's Drug Store Medicine Authorized by Welfare Dept. Drs.J R Johnson and M B Poole Professional services Out Patient Dept. N C Memorial Professional services 2856 Hospitalization 2857 X Ray 2858 Relief orders 2859 Relief orders 2860 Relief order 2861 Ambulance service 2862 Hospitalization 2863 Hospitalization 2664 Statement 2665' Authorized by Welfare Dept. 2866 Invoice 2867 'rinting 2868 Supplies Dog 2869 County's d 2870 Void Void " 2871 Storr Sales Co Invoice 2872 Commercial Printing Co Statement 2873 Kelly's Drug Store Statement 2874 Lewis Super Service Co. Invoice 28,75 Lillington Ice and Fuel Co Statement 2876 John R. Hood ''ervices 2877 Sarah Evans Cleaning in welfare dept. 2878 Sheriff of Wake County Alias Summons 2879 A P T D Fund County's part 2880 N C State Commission for - the Blind County's part for Blirid aid Void Void - Conservation and Development County's part for Fire control Meals for - Jurors Withholding tax Salary Salary Salary S tatement Thomas WaIgreen Drug James Pharmacy Kelly's Drug Store of 6.30 1.50 110.00 332.63 18.00 75.00 6.00 6.00 34.61 660.00 Nov 180.00 16.39 6.40 27.00 14.28 29.40 15.00 5.00 15.00 10.00 10.00 10.00 10.00 15.00 15.00 80.00 55.00 30.00 45.00 75.00 Hospital Chapel Hill Good Hope Hospital Inc Duke Hospital Belk's Dept. Store Prince Dept. Store O'Quinn and014uinn 0ifcuinnn and- O'Quinn The N C Sanatorium The Eastern N C Sanitorium The N C Sanatorium Gravely Sanatorium Bowen Office Equipment Co Harnett County News Co Layton Supply C Town of Lillington for courthouse jail Warden water bill 2881 2882 2883 2884 2885 2886 28 87 2888 and Two Way Restaurant Bank of Lillington H C Whittenton Thornton Matthews Louvania McLean Payton Funeral Home 2.67 7.85 8.58 21.50 1.25 5.00 10.00 26.75 10.00 36.83 10.00 32.51 12.50 286.40 9.00 3.68 18.60 69.90 121.00 92.81 12.30 273.99 143.89 37.86 269.21 39.00 150.00 4.37 4.00 827.80 577.65 195.52 98.00 1,556.50 54.45 40.00 18.00 50.00 501 2889 2890 2891 2892 2893 2894 2895 2896 2597 2898 2899 2900 2901 2902 2903 2904 2905 2906 2007 2908 2909 2910 2911 2912 2913 2914 2915 2916 2917 2918 2919 2920 2921 2922 2923 2924 2925 2926 2927 2928 2929 2930 2931 A P T D Fund County's part Cotton Dale Hotel 'looms for Jurors Johnson's restaurant Meals fvi jurors Grover C. Henderson Coroner Fees Womble's Feed Mill Invoice Lillington Holier Mills Inc Invoice Void void Void void Void void Void void Void void Void Void Void Void H C Whittenton Salary Thornton Matthews Salary Louvenia McLean 691ary M 0 Lee Sept. salary Carolina Power and Light Co County's light bill L A Tart ec. salary . salary . salary . salary . salary • salary . salary and . salary . salary and . salary . salary . salary and . salary . salary and . salary and . salary a nd . salary and . salary and . salary and . salarya nd . salary . salary • salary . salary . salary . salary . salary . salary . salary and . salary . salary . salary . salary . salary . salary and . salary and . salary and . salary and Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary a Dec. salary Dec. salary Dec. salary Dec. s alary Dec. salary Dec. salary Dec. salary Dec. salary rec. sal ry and tr vel Dec. salary Dec. salary Dec. salary Dec. salary Dec. salary D B P Ingram Dec H. Glenn Johnson Dec R L Pate Dec J E Womble Dec W ,A Johnson Dec Berles C. Johnson Dec Lottie Patterson Dec D P hay Jr. Dec Alice ratterson Pee Lola O'.uinn Dec C R Moore Dec Ramona 0 Warren Dec B E Sturgill Dec Clarence E. Moore Dec A. Walker O'W,uinn Dec J. Stanley Byrd Dec Leon S. Smith Dec B F Temple Dec H D Carson Jr. Dec Rachel W.Blanchard Dec Inez Harrington Dec Velma S. Edwards Dec Flora Green Milton Dec HildaShaw Dec 2932 Inez W. Sessoms Dec 2933 L L Upchurch Dec 2934 1Vancy M. Upchurch Dec 2935 Wilma Williams Dec 2936 Naomi Hawley Dec 2957 Leona Breeden Dec 2938 Irma S. Gossett Dec 2939 Betty Cannon Dec 2940 Maude B. Byrd Dec 2941 Davey Jo Lumsden Dec 2942 Marjorie G. Richey Dec 2943 Florence K. Howard Dec 2944 i°lelvarene J. Howard Dec 2945 Margaret J. Carringer 2946 Mary M McKnignt 2947 Emma Lee West 2948 Charles R. Williams 2949 C R Ammons 2950 T D O' W,uinn 2951 Juanita S Hight 2952 Thelma L. Hinson 2953 Margaret H. Randall 2954 Fannie L. Byrd 2955 Dr. W B Hunter 2956 M. Irene Lasiter 2957 Lilly P. Taylor 2958 Hattie E. Barnes 2959 Myrtle D. Register 2960 Jesse Taylor 2961 M H Canady 2962 Gertrude P. Johnson 2963 Alta Pearl McLamb 2964 Elizabeth F. Matthews 2965 Ruby T. Currin 2966 Edna K. Newton 2967 Madie Lee Morgan 2968 Kyle Harrington 2969 Ada W.Stone travel travel travel travel travel travel travel travel travel travel travel travel travel travel travel and travel and travel and travel and travel nd travel and travel and travel and travel and tr vel and travel and travel $ 14.32 207.50 355.72 269.20 5.50 29.75 54.45 40.00 18.00 280.70 114.13 52.0o 66.00 27.50 27.50 24.50 220.00 426.20 187.65 389.50 178.45 178.65 469.30 165".90 378.50 378.5o 358.35 379.20 348.3o 368.45 406.20 151.45 308.80 197.55 154.65 144.55 129.80 137.50 67.75 353.17 186.35 186.95 196.05 163.45 139.40 294.86 302.03 256.25 165.74 292.40 285.17 309.26 254.15 229.50 183.10 73.20 184.65 129.45 17.50 662.15 338.23 312.30 310.56 258.80 299.08 376.11 188.15 130.10 413.40 215.10 153.60 143.50 286.30 143.50 502 2970 M 0 Lee Dec. salary $ 280.70 2971 Neill McKay Ross Dec. salary 275.00 2972 L B McLean Dec. salary and travel 316.25 2973 Jean Maness Dec. salary 149.45 2974 Earl H. Wells Dec. "salary and travel 340.10 2975 L K Boston Dec. salary 175.50 2976 Ophelia McLean Dec. salary. 21.00 2977 Ida P. Hinnant Dec. salary 79.00 2978 H C Whittenton Salary 54.45 2979 Thornton Matthews Salary 40.00 2980 Louvenia McLean Salary 18.00 2981 Helms Motor Express Inc Invoice 3.96 2982 Colonial Life and Accident Ins Co Group Insurance 21.00 2983 Hospital Saving Asso Group Insurance 101.00 2984 Carolina Tel and Tel Co County's Telephone Bills 398.19 2985 D P Ray Jr. Jurty tickets - 184.90 2986 -A P D Fund County's part 33.71 2967 M D Lanier, Postmaster - Box rent Welfare Dept. 1.10 2986 V D Lanier, Postmaster- Postage for veteran's service . 10.00 2989 F B Yow Grading courthouse grounds - 25.00 2990 H C Whittenton Salary 54.45 2991 -Thornton Matthews Salary 40.00 2992 Louvenia McLean Salary 18.00 2993 Bank of Lillington Bond issue 147.50