Loading...
12061954363 DECEMBER 6th. 1954 TheBm rd of County Commissioner met in regular session on Monday, December 6th. 1954, at 10 :00 A.M.,with L. A. idrt, Chairman, B. P. Ingram, D. E. Lasater, Jr. Worth Lee Byrd and Glenn Johnson present, Also present were W. A. Johnson, County Attorney, the Auditor andthe Clerk to the Board. The report of Robert B. Morgan,Clerk Superior Court, was approved and ordered filed. The report of D. P. Hay, Jr., Tax Collector, was approved and ordered filed. fhe report of Inez Harrington, Register of Deeds, was approved and ordered filed. The report of L. B. McLean, Veteran Service Officer, was approved and ordered filed. The report of B. H.Sellers and Hoy Godwin, Electrical Inspectors, were approved and ordered filed. The request of Louis Baer for a tax refund in the amount of $188.44, represent- ing the total overpayment of ad valorem property taxes for the years 1952 and 1953 resulting from the double listing of property in Averasboro Township, Harnett County was presented to the Board. Upon being advised by the Tax Supervisor th:t said clain was filed in due time and that he had, upon due investigation, found said claim to be valid for that said property was in fact double listed, the Board vot- ed unanimously, upon motion duly made and seconded, to grant said request and order- ed the Auditor to issue to Louis Baer check in the amount of $188.44 to cover said refund. Upon motion of Com. Byrd, seconded by Com. Lasater, the Board voted unanimously to let retiring Sheriff W. E. Salmon have his personal cdesk in the Sheriff's office, Com. Byrd introduced the following Resolution: WHEREAS; The elective anc' appointive officials of Harnett County have during the past two years served faithfully and efficiently in their respective offices, and have during said term given to the Board of Commissioners their individual and collective cooperation; And WHEREAS, Said Harnett County Board of Commissioners desires to publicly ex- press to said officials, for said Board and the citizens of Harnett County, the sincere appreciation of said Board for the commendable manner in which the officers and employees of the County have discharged their sereral and respective duties during the past two years; NOW, THEREFCRE, Be It Resolved by the Board of Commissioners of Harnett County that said Board shall and it does hereby express to each official and employee of the County of Harnett its sincere appreciation for the cooperation given said Board by such officers and employees during the past two years, and likewise its appre- ciation for the efficient and faithful manner in which said officers and employess have served the people of the County during said period. Upon motion of Com. Byrd, seconded by Com. Lasater, the foregoing resolution was unanimously adapted. There being no further business to be considered by the Board as now constituted saidBoard 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 for such ceremony and received their respective oaths from Hon. Robert B. Morgan, retiring Clerk Superior Court Upon the conclusion of the swearing in ceremony, the incoming County Commissioners met in the Commissioner's Room at 12 noon with the following pre- sent: L. A. 'art, R. L. Pate, R. Glenn Johnson, J. E. Womble, and B. P. Ingram. Com. L. A. 'fart was selected to serve as temporary Chairman and thereupon the Commissioners proceeded to organize as a permanent body. The following action with respect to the organization was then had: Com. L. A. 'fart was elected Chairman. Com. R. Glenn Johnson was elected Vice - Chairman. Com. B. P. Ingram was elected Purchasing Agent. Com. J. E. Womble and Com. R. Glenn Johnson were elected to serve as the Still Committee. 364 Commissioners R. L. Pate, J. E. Womble and B. P. Ingram were elected to serve as the Courthouse Committe @. ' Com. J. E. Womble was elected as Commissioner in charge of the Farm Census fm Harnett County. Com. J. E. Womble was elected as- theBoard's representative on the County Board of Public Welfare. Upon the completion of the organization of theBoard were made, each to serve for a term of one year. County Auditor County Tax ai p4?SykSpr- County Attorney Vice Recorder H. D. Carson, Jr. -- Berles C. Johnson W. A. Johnson L. M. Chaffin the following appointments The following oath was administered to H. D. Carson, Jr. by Elizabeth F. Matthews Clerk Superior Court: NORTH CAROLINA HARNETT COUNTY O A T H I, H. D. Carson, Jr., do solemnly swear that I will support the constitution of the United States; so help me, God, I, H. D. Carson, Jr., do solemnly andsincerely swear that I will be faithful and bear true allegiance to the state of North Carolina, and to the constitutional powers and authorities which are or may be established for the )government thereof; and that I will endeavor to support, maintain and defend the constitution of said state, not inconsistent with the constitution of the United States, to the best of my knowledge and ability; so help me, God. -I, H. D. Carson, trust reposed in me to law, to the best Jr., do solemnly swear that I will well and truly execute tie as Auditor - Accountant without favor or partiality, according of my knowledge and ability; so help me, God. H. D. Carson, Jr. Sworn to and subscribed before me this 6th day of December, 1954. Elizabeth F. Matthews, Clerk Superior Court. And the following oath was administered to Berles C. Johnson by Elizabeth F. Matthews, Clerk Superior Court: NORTH CAROLINA HARNETT COUNTY O A T H I, Series C. Johnson, do solemnly swear that I will support the constitution of the United States; so help me, God. I, Berles C. Johnson, do Solemnly and sincerely swear that I will be faithful . and bear true allegiance to the state of North Carolina, and to the constitutional powers and authorities which are or may be established for the government thereof; and that I will endeavor to support, maintain and defend the constitution of said state, but not inconsistent with the constitution of the United atates, to the best of my knowledge and ability; so help me, God. I, Berles C. Johnson, do solemnly swear that I will well and truly execute the trust reposed in me as tax supervisor without favor or partiality, according to law, to the best of my knowledge and ability; so help me, God. Berles C.Johnson Sworn to and subscribed before me this 6th. day of December, 1954. Elizabeth F. Matthews, Clerk Superior Court 365 1 Mr. Carl Parnell, representative of Thurman C. Ennis C. P. A., appeared before the Board and presented the Report of Audit covering the office of Clerk of Superior Court and the office of Sheriff. After going over said Report of Audit, copies of which were filed with the proper officers, the same was accepted and approved, and the following resolutions with respect to the office of the Clerk of the Office of the Sheriff were received and acted upon: The following Resolution was introduced- by Commissioner J. E. Womble and read: WHEREAS, the term of Office of honorable Hobert B. Morgan, Clerk of the Superior Court of Harnett County has this day expired by limitation and Elizabeth F. Matthews, is to succeed Honorable Robert B. Morgan, as Clerk of the Superior Court of Harnett County; and, WHEREAS, Thurman C.Ennis, C. P. A. of Dunn, North Carolina, as heretofore re- quested and directed by the Board of County Commissioners, made a full and com- plete audit of the records and accounts tithe Office of the Clerk of theSuperior Court; and, WHEREAS, the said Thurman C. Ennis, C. P. A. has filed his "Report of Audit" with the Board of Commissioners this day and said report shows that the acounts of said Office and the records pertaining thereto are in due and proper form and regular in every respect and shows that all receipts and disbursements of said Office from July 1, 1954, the date of the last audit of said Office, to the expira- tion of the term of the said Robert B. Morgan have been .properly accounted for; NOW, THEREFORE, BE IT RESOLVED that the said Robert B. Morgan and the surety on his bond be discharged and released from liability thereunder; and, BE IT FURTHER RESOLVED, and it is hereby ordered that the records and accounts of said Office be transferred to Honorable Elizabeth F. Matthews, Clerk of the Superior Court of Harnett County, and it ih further ordered that all funds belong- ing to the Office of the Clerk of the Superior Court of Harnett County, whether on deposit or not be transferred forthwith to the account of slizabeth F. Matthews as Clerk of the Superior Court of Harnett County. Upon Motionof Commissioner J. E. Womble, seconded by Commissioner, R. L. Pate, said resolution was unanimously adopted. NORTH CAROLINA HARNETT COUNTY Know all men by these presents, that I, Elizabeth F. Matthews, Clerk of Superior Court of Harnett County, North Carolina, do hereby acknowledge having received of Robert B. Morgan, my immediate predecessor in office, the sum of Fifty -Seven Thousand, Five Hundred Thirty -Two and 06/100 Dollars 457,532.06), respresented by cash or hand and funds on deposit in the Bank of Lillington, Lillington, North Carolina; The Commercial Bank, Dunn, North Carolina; and First Citizens Bank and Trust Company, Dunn, NorthCarolina, as said sum is classified and set out and reflected in the audit report submitted to Hon. L. A. Tart, Sr., Chairman of the Board of Commissioners of Harnett County this day. The said sum referred to herein is accepted by the undersigned as final account- ing with my immediate predecessor in office as Clerk of Superior Court of Harnett County. This, the 6th day of Deceryber, 1954. Witness: Carl M,Parnell Elizabeth F. Matthews, Clerk Superior Court of Harnett County 366 The following resolutiCnwas introduced by Commissioner J. E. Womble and reads WHEREAS, the term of office of W. E. Salmon, Sheriff of Harnett County has this day expired by limitation and Claude R. Moore is to- succeed Honorable W. E. :Salmon as Sheriff of Harnett County; and, WHEREAS, Thurman C. Ennis, C. P. A. of Dunn, North Carolina, as heretofore re- quested and directed by the Board of County Commissioners, made a full and complete audit '.of the records and accounts in the ofifce of the Sheriff of Harnett County; and, WHEREAS, the saidThurman C. Ennis, C. P. A. 'has filed his `Report of Audit" with the Board of Commissioners this day and said report showm that the accounts (:)f, said office and the records pertaining thereto are in due and'proper form and regular in every 'respect and shows that all receipts and disbursements of said office from July 1, 1954, the date of the last -audit of said office, to the expiration of tile' term of the said W. E. Salmon have been properly accounted for; NOW, THEREFORE, BE IT RESOLVED THAT the said W. E. Salmon and the surety on his bond be discharged and released from liability thereunder; and, BE 'ST FURTHER RESOLVED, and it is hereby ordred that the records and accounts of Raid office be transferred to Honorable Claude R. Moore, Sheriff of Harnett :County, and it is further ordered that all funds belonging to the office of theSheriff of Harnett County, whether on depositor not be transferred forthwith to the ac'ount S Maude R. Moore as, Sheriff of Harnett County, Upon motion of Commissioner R. L. Pate, seconded by Commissioner J. E. Womble, said resolution was unanimously adopted. NORTH CAROLINA HARNETT COUNTY Know all men by these presents, that I, Claude R. Moore, Sheriff Of Harnett County, North Carolina, do hereby acknowledge having received of :William E. Salmon, my immediate predecessor inoffice, the sum of Forty Three and 50100 - - -- Dollars ($43.50) represented by cash on hand, held. for serving the following ducuments: Roger L. .Crowe) Inc. #30, 145 vs L.C. Barefoot-.Execution Roger L. Crowe, Inc. #30, 694 vs `'T. L. .Parrish, Execution Twin States Distributing Co, vs R. L. Thornton and Bula B Thornton -- Fi Fa to Bankingport, Inc 18978 vs G, C.Burgess- Lxecution Proctor Barbour Co, vs John White & T.L. Parrish - Execution - Howard C. Wtilliamson vs . Shirley Williamson-Summons & Complaint Powell & Jones Hardware vs Matthew McLean - Claim & Delivery Dairy vs `lien Johnson - Lxecution First Cit. Bk & Tr- Co, vs J. U. Stewart- Summons and Thomason Davis Agency vs M H Fore-Execution Thomson Davis Agency vs Elizabeth McNeill - Execution Thomason Davis Agency vs Harry Lee Cameron - Execution Worth L Byrd 30,763 vs N. -R. Wilson- -'xecution qp 7.00 7.00 Complaint 3.00 2.00 4.00 2.00 2.00 2.00 1.00 2.00 2.00 2.00 7.50 .The said sum referred to herein is accepted by the undersigned as final account - ing with my immediate predecessor in office as Sheriff of Harnett County This the 6th day of December, 1954. 36'7 W. E. Salmon, Sheriff Collections and remittances For the Period ended December 4, 1954, Balance dun from Sheriff at July 1, 1954 Collections for the period: July 1954 August September October November - December 4,1954 Total brought forward and collected Remittances for the period: July 1954 August September October November December Total Remittances Balance due from Sheriff at December 4, 1954 4 138.25 92.50 103.06 159.50 124.50 217.78 835.59 138.25 92.50 103.06 159.50 124.50 217.78 635.59 The Board prdered the County Offices closed for the Christmas Holidays Thursday, December 23rd. Friday 24th. Saturday 25th. and Monday 27th. Also Saturday January 1, 1955, New Year's Day. J. E. Womble moved, seconded by Commissioner Johnson, that Miss Romona O'uinn the newly appointed DeputySheriff and the Clerk in the Sheriff's office be allowed a salary of 4190.00 per month, effective beginning November 29th. Motion carried. B. P. Ingram moved, seconded by Commissioner Womble, that the salary of Ruby T. purrin, Deputy Clerk Superior Court be raised to 4250.00 per month. The Following Jurors were drawn for the Term of Superior Court Beginning January 10th. 1955 1. Mrs. John Harrington 2. Archie Worrell 3. L C Gregory Jr. 4. Johnnie Suggs 5. C S Freeman 6. J H Bullard 7. Lloyd G. Johnson b. Carl A. Faircloth 9. M W Avent 10. Oscar Harrington 11. A T Brown 12. Waylon Gregory 13. Garland Beasley 14. Mrs. Lola Bowden 15. Samuel McArthur 16. Hector McLean Green 17. M T Wood 18. Ernest L. Sewell 19. R A Dennis 20. Willie A. Cameron 21. Clarence Temple 22. A G Johnson 23. Cad G. Collins 24. Lester Avery 25. McDonald Cummings 26. Charles T. Edgerton 27. H A Bullard 28. F W Wilson 29. W P Johnson 30. Johnnie E. Griffin Broadway it 1 Lillington # 3 Angier # 2 Dunn # 3 Flamers Lillington # 3 Lillington # 1 Sunn Holly Springs i° 1 Broadway # 1 Angier Buie's Creek Dunn # 2 Broadway # 1 Broadway .# 1 Lillington # 1 Erwin # 1 Irwin Fuquay # 1 Lillington # 3 Fuquay 0 2 Lillington # 1 Lillington # 3 Dunn # 3 Lillington # 3 Buie's Creek Lillington # 3 Broadway # 1 Dunn # 2 Fuquay # 1 Upper Little River Upper Little River Black River Duke Upper Little River Lpper Little River Neill's Creek Averasboro Buckhorn Upper Littlehiver Black River Neill's Creek Averasboro Upper Little 'jiver Upper Little Kiver Neill's Creek Duke Duke Buckhorn Upper Little 'jiver uckhorn eili's Creek Upper Little River Grove Upper Little giver Neill's Creek Upper Little River Upper Little River Averasboro Buckhorn s8 31. Nelson Womack 32. C M Smith 33. Dayton Brown 314. Hobert S. Williams, Sr. 35. Lonnie Cameron 36. Herbert Bell Broadway # 1 Fuquay Springs # 1 Lillington # 2 Erwin # 1 Broadway # 1 Lillington # 2 Upper Little river Hector's Creek Upper Little River Stewart's Creek Upper Little River Lillington Upon motion duly madeaand seconded the following List Takers for 1955 were appointed. Anderson Creek Ave asboro Barbecue Black River Buckhorn Duke Grove Hector's Creek Johnsonville Lillington N. C. Neill's Creek Stewart's Creek Upper Little River 1955 List Takers J. Hartwell Butts Mrs. Emma B.Peay Asst. Mrs. Hank Currin County Wide Appraisers Mrs. D. B. Holder Mrs. Jane S. Tutor W. M.' Harper Mrs. Gordon Ennis Mrs. J T Nordon Ralph L. Senter Mrs. Fred Cameron R. B. O'Quinn Reid Johnson Thomas J.Byrd H M O'Quinn D. B. Dean E. H. Lasater Bunnlevel N C # 1 Dunn, N. C. 1010 N. Ellis Ave. Dunn, N. C. Johnson St. Lillington N C # Angier N C Fuquay Springs NC # 1 Erwin N C Benson,`N.C. # 1 Kipling N C Cameron N C # 2 Lillington N C Lillington N C #1 Erwin N C # 1 Mamers, N. C. Lillington N C Erwin N C # 1 Commissioner R. Glenn Johnson introduced the following Resolution: WHEREAS' Wade Stewart, one of the Harnett County rural policemen is presently, and has been since approximately November 1, 1954 confined to the Sanitorium at . McCain, North Carolina; and, WHEREAS, it is apparent that the said Wade Stewart will not be able, by reason of his physical condition, to act as a rural policemanfor a considerable period of time, and it is necessary that some suitable person be appointed as rural Police- man to serve inthe place of the said Wade Stewart; - NOW, THEREFORE, BE IT RESOLVED by the board of Commissioners of Harnett County that Leon Smith,be, and he is hereby appointed as a rural policeman for €iarnett . County to serve . in the place heretofore occupied by Mr. Wade Stewart at the salary and with the same travel allowance now being received by the other rural police -, men. AND BE IT FURTHER RESOLVED that said Board of Commissioners shall and it does. hereby extend to Wade Stewart its appreciation for the fine service he has here- tofore rendered to Harnett County as a law inforcement officer and that said Board also wishes for him a speedy recovery. Upon motion of Commissioner Johnson, seconded by Commissioner Pate the fore- going resolution was unanimously adopted. Mr. D. P. Ray, Tax Collector presented to the Board the written proposition or Z A. McDougald to purchase the county's interest in the Dennis McLean lot in Lill- ington Township foreclosed under S. D. 2586, tax foreclosure judgment No. A =1577, for the sum of $1(}O in cash. Upon being advised that this would more than retire all claims. and charges which the county has against this property and upon motion of Commissioner Johnson, seconded by Commissioner Womble, the Board voted vMMfi mously to sell the County's interest in said property to the said Z. A. MtDougal4r the sum of 0_40 and authorized the chairman to execute a deed therefor attested by. theClerk, upon receipt of the purchase price. 3 • 369 The Following Bonds Were Presented and Approved: Money and Securities Broad Form Policy No 60- 137719 with Maryland Casualty Company which assures Administration Offices of Harnett County were received and placed on file. Public Official's Bond THE FIDELITY AND CASUALTY COMPANY OF NEW YORK The Pioneer Bonding Company of the United States 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 Yorlt, here- inafter called the Surety, a corporation organized under the laws of the Mate of New York, with its home office in the City of New York, in the said State, are held and firmly bound unto of County of Harnett State of North Carolina hereinafter called the Obligee, in the sum of Five Thousand and no /100 ($5,000.) Dollars; for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns, and the Surety binds itself, its successors and assigns, jointly and severally firmly by these presents. Signed, sealed, and dated this 6th day of Dec. 1954. No. F 22893 WHEREAS, the above -named print office of Register of Deeds of for the term of office beginning in Decmber, 1956. ipal bas been duly appointed or elected to the the County of Harnett, State of North Carolina, on December 6th. 1954 and ending on First Monday NOW, THEREFORE, the Condition of theforegoing obligation is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his hands in his official capacity during thesaid term, then this obligation shall be voids other- wise it shall remain in force. Signed, sealed anddelivered in the presence of Elizabeth F. Matthews as to the Principal Joe C. Ruark (as to the Surety) SURETY DEPARTMENT (Seal) Inez Harrington, Principal The Fidelity Casualty Company, New York Herbert B. Taylor, Attorney Bond No N- 2885762 HARTFORD ACCIDENT AND INDEMNITY COMPANY HARTFORD CONNECTICUT Official Bond Know all Men by these Presents, 'That We Coll Sexton of Lillington, in the State of North Carolina, as Principal,' and the Hartford Accidnet and Indemnity Company, a corporation duly organized and existing under and by virtue of the Laws of the State of Connecticut, and authorized to become sole surety on bonds in the State of North Carolina, as Surety, are held and firmly bound unto County of Harnett, State of North Carolina in the State of North Carolina, in the full and just sum of One Thousand and no /100 - -- Dollars ($1,000.00) lawful money of tie Lnited States, for payment of which well and truly to be made, we bind ourselves, out heirs, executors, administrators, successors, and assigns, jointly and sever= - ally, firmly by these presents. Signed and sealed this 2 day of Dec. A.D. 1954. WHEREAS, the said Coll office of Constable in and for the term beginning on of Dec. 1956. • Sexton has been duly elected or appointed to the for the County of Harnett, State of North Carolina, the 7th day of Dec. 1954, and ending on the 7th day NOW, THEREFORE, THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, that if the above bounden Coll Sexton shall, during the aforesaid term, faithfully and truly perform all the duties of his office and shall pay over and account for all funds coming into his hands by virtue of his said office of Constable as required by law, then this obligation to be void, otherwise to be and remain in full force and virtue. 370 IN WITNESS WHEREOF, the said Principal has hereunto set his hand and seal, and the said Hartford Accident And Indemnity Company has caused these presents to be signed by its officers proper for the purpose the day and year ifirst above written. HARTFORD ACCIDENT AND INDEMNITY CO. Agnes Chandler Attorney in Fact Attest Shirley Smith THE J TNA CASUALTY AND SURETY COMPANY HARTFORD, CONNECTICUT PUBLIC OFFICIAL BOND FOR DEFINITE TERM KNOW ALL MEN By THESE ERESEKTS, That we, Frank Giles of Lillington, North Carolina, as °principal, and The AEtna', Casualty .and Surety Company, a corporation' of Hartford, Connecticut, as Surety, are held and firmly bound unto State of North Carolina, in the penal sumofOne Thousand and no /100 - - - -- (1,000,00) Dollars lawful money of the United States of America, forthe payment of which, well and truly to be made, said`prin- cipal, binds hamself, his heirs, executors, administrators and assigns, and said surety binds itself, its successors and assigns, jointly and severally, firmly by these',, presents. Sealed,' and dated this 6th day of'- December, 1954. WHEREAS, the- saidprincipal has been elected to the office. of Constable for a definite term beginning Dec. 6, 1954 and ending Dec. 6, 56. and is required to furnish a bond for the faithful performance of the - duties of the said office of ositieh. NOW, THEREFORE THECCONDITION OF THIS OBLIGATION is such that if the above bounden principal shall (except as hereinafter provided) faithfully perform' the duties of his said office orpostion during the said term, and shallpay -over to the persons authoized by law to receive the same all moneys that may come into his hands during the said term without fraud or delay, and at the expiration of said term, or in case of his resignationor removal from office, shallturn over this successor successor all records .and property which haveccome intohis hands then this Ali, gation to be null and void; otherwide to remain in full force and effect PORVIDED, HOWEVER, that tth.e above named Surety shall not be liable hereunder for any loss of any public-funds-resulting from the-insolvency of any bank or banks.'mh which said funds are deposited; and, if this provision shall be held void, this entire bond shall be void AND PROVIDED FURTHER, That:the Surety may cancel this bond at any time during the said term by giving to the obligee a written notice of its desire so to cancel, and at the expiration of thirty (30) days from the receipt of such notices by the obligee the Surety shall be completely released as to all liability thereafter accruing. If this provision shall be kaki void, this entire bond shall be void . Witness, Robert Morgan By J. R. Baggett, Jr. Agent (S64) Frank Gila s (Seal) Principal THE AETNA Casualty And Surety.Co. A. J. ghort, Resident Vice President Attest: J.J. Rheinberger, Resident Asst. Secretary - 371 1 1 CAR & GENLRAL INSURANCE CORPORATION, LTD. United States Branch 111 John Street,New York Bond No. 12869 KNOW ALLMEN BY THESE PRESENTS, That We Claude R. Moore, 208 N. Wautauga Ave., Dunn, North Carolina, as Principal , andthe Car & General Insurance Corporation Ltd. a corporation duly organized and existing under and by virtue of the laws of the United Kingdom of Gret Britain and Northern Ireland, haveing 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 bound unto Harnett County Board of Commissioners in the penalty of Five Thousand (45,00O.) Dollars, to the payment whereof, the said Principal binds himself, hisheirs, ex- ecutors and administrators, andthe said Surety binds itself, its successors and assigns, jointly and severally, firmly by these presents. SIGNED, SEALED AND DATED this 22nd day of November, A.D. 194 WHEREAS the said Principal was duly elected or appointed to the office or postion of Sheriff for the term beginning Dec. 6, 1954, and ending Dec. 6, 1958, NOW, THEREFORE, the Condition of the Foregoing Obligationis Such that if the said Principal shall well and truly perform all theduties of his said 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 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 Harnett County Board of Commissioner and thus 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 suchc ancellation, sub - ject. to the terms, conditinns and provisions: of this bond. Second- The Surety shall not be liable hereunder for any loss sustained by reason of the y�fflail�}efs s e??��a e 51 e4he clteoa, °sa�a�a%oThe os9 bg' or bagks,deposi or depositodrfc ev, li iC11 fl'c'u® eys re now on 'general o specs 1 eposiV by dr on behalf of the said Principal, any law, decision, statute or ordinance to the contrary notwithstanding. THIRD -The liability under this bond shall commence on the 6th day of Dec. 1954 and the Surety shall in no event be liable in respect to any act or acts of the said Principal committed prior tothesaid date nor for any shortage ex- isting prior to the said date, nor for funds or property used or applied towards any sudh shortage/ FOURTH, The Surety shall not be liable hereunder for any loss or losses result- ing by reason of the failure of thesaid Principal to collect any taxes with which he may be chargeable by reason of his election or appointment tcthe office or position ffiforesaid. IN TESTIMONY WHEREOF the said Principal has hereunto set his hand and seal and the saidSurety 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. Claude R. Moore (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 Nov. A.D. 1954, personally apje ared the said Claude R. Moore, to me known and known to me to be the indi- vidual described in and who executed the foregoing bond, and he acknowledged to me that he executed the same. My Com. expires 1 -14 -55 S_al N. A. Joseph N.P. of 2 PUBLIC OFFICIAL's BOND No. F 22877 THE FIDELITY ANDCASUALTY COMPANY OF NEW YORK THE PIONEER BONDING COMPANY OF THE UNITED STATES KNOW ALL MEN BY THESE PRESENTS:, That Elbert L. Jackson of Erwin, State of North Carolina, herinafter called the Principal, and The Fidelity and Casualty Company of New York, hereinafter called the Surety, a corporation organized under the laws of the Stte o New York, with its home "office in the City of New Yor, in the said State, are held and firmly bound unto Harnett County Board of Commissioners of Lillington, State of North Carolina hereinafter called the Obligee, in the sum of One Thousand and no /100- Dollars; for the payment whereof to the Obligee the Principal binds himself, his heirs, executors, administrators, and assigns and the Surety binds itself, its successors and assigns jointly and severally firmly by these presents. Signed, sealed, and dated this 17th day of Nov. 1954. WHEREAS, the above named principal has been duly appointed or elected to the office of Constable. of the Grove Township, State of North Carolina. for the term of office beginning on 12 -6 -54 and ending on 12 -3 -56 NOW, THEREFORE, The condition of the foregoing obligation is such that if the Principal shall faithfully perform such duties as may be imposed on him by law and shall honestly account for all money that may come into his own hands in his offi- cial capacity during the said term, then this obligation shall be void; otherwise it shall remain in force. Signed, sealed and delivered in Elbert L. Jackson the presence of Principal Odelle G. Joseph (as to the Principal) Odelle G. Joseph (as to the Surety) (Seal) THE FIDELITY AND CASUALTY COMPANY OF NEW YORK Joe C. Ruark Attorney MARYLAND CASUALTY COMPANY BALTIMORE CONTINUATION CERTIFICATE Bon No. 973075 P.O. In Consideration of the sum of Ten Dollars this bond, subject to all its covenants and conditionsis hereby continued in force ',until on the 4th day of Dec- ember, 1955. IT IS EXPRESSLY UNDERSTOOD AND AGREED that the attached bond and all renewal or continuation certificates attached thereto (including this one) are not cummu- 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 1,000.00 ATTACHED to-,and:'forMing:patt of the bond, in the amount of One Thousand Dollars Heretofore issued from the 4th day of December, 1950 on behalf of William B. Castleberry, Sanford, N. C., Constable Barbecue Twp. 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 1st day of Oct. 1954., but the same shall not be binding upon the Company unless countersigned by an authorized representative of the 'Company. Glenn, C. Bramble, Secretary (Seal) Thomson -Davis Agency W. T.Harper President Countersignedt James F. Davis Authorized Representative 373 MARYLAND CASUALTY COMPANY BALTIMORE Continuation Certificate Bond No. 859400 P.O. In Consideration of the sumof Ten Dollars this bond, subject to all its covenants and conditions is hereby continued in force until on the 6th day of December, 1955 IT IS EXPRESSLY UNDERSTOOD AND A GREED that the attached bond and all renew- als 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 penalty 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 6th day of December, 1948 on behalf of William Preston Porter, Erwin, 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, this 1st day of Oct. 1954, but the same shall not be binding upon the Company unless countersigned by an authorized representative of the Company. W. T. Harper Glenn C. Bramble President Secretary (Seal) J. C. Thomson Agency PUBLIC OFFICIAL BOND Countersigned: James F. Davis MARYLAND CASUALTY COMPANY BLATIMORE NO. 92- 292240 KNOW ALL MEN BY THESE PRESENTS, That Letcher Lee holder, Lillington, 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 HARNETT COUNTY, North Carolina (hereinafter called Obligee) in the penalty of One thousand and no /100 - - -- Dollars ($1,000.00); to the payment whereof, well and truly to be made and done, the said Principal binds himself, his heirs, executors and administrators, and the said Surety binds itself, its successors and assigns, jointly and sever- ally, firmly by these presents: THE CONDITION OF THE »FOREGOING OBLIGATION IS SUCH, that Whereas, the said Principal was appointed Constable for the term beginning on the 6th day of Dec. 1954, and ending on the 6 day of Dec. 1955. NOW, THEREFORE, if the said Principal shall, during the term of this bond, well and faithfully perform all and singular the duties incumbent upon him by reason of his election or appointment to saidoffice, except as hereinafter limited, and honestly account for all moneys coming into nis hand, according to law, then this oblifation shall be null and void; it is otherwise to be and remain in full force and virtue. This bond is executed by the surety upon the following express condition, which shall be a condition precedent to the right of recovery hereunder; IT IS MUTUALLY UNDERSTOOD AND AGREED BETWEEN ALL PARTIES HERETO, tnat if the Surety shall so elect, this bond may b e cancelled by giving thirty (30) days' notice in writing to the said Obligee and tnis bond shall be deemed cancelled at the expirationof said thirty (30) days, the said Surety remaining liable for all or any act or acts covered by tnis bond, which may have been committed by the Principal up to the date of such cancellation, under the terms, conditions and trovisions of this bond, and theSurety shall, upon surrender of this bond and its release from all liability thereunder, refund the premium paid, less a pro rata part thereof, for the time this bond shall have been in force. SIGNED, SEALED AND DATED THIS 1st day of Dec. 1954. Witness Inez Harrington Counter signed James F.Davis Resident Agent L. L. Holder (Seal) (Seal) Principal Mary Casualty Company By J. P. Brawley Attorney in Fact Bond No. 12868 CAR & GENERAL INSURANCE CORPORATION, Ltd. UNITED STATES BRANCH 111 John Street, New York KNOW ALLMEN BY THESE PRESENTS, That we Lonnie B. Jackson, Dunn, North Carolina, as Principal, and the Car & General Insurance orporation, tT a cor- poration duly organized and existing under and by virtue of the laws of the United Kingdon 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 bound unto Harnett County Board of Commissioners, Lillington, North Carolina in the penalty of One 'Thousand ($1,000.) Dollars, to the payment whereof, the said Principal binds himself, his heirs, executors and administrators, and the said Surety binds itself, its succ- essors and assigns, jointly and severally, firmly by these presents. Signed, Sealed and dated this 22 day of November, A.D. 1954. WHEREAS the said Principal was duly elected or appointed to the office or' position of Constable, Averasbofo Township, for the term beginning Dec. 6th. 1954, and ending Dec. 6, 1956. NOW, THEREFORE, THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH that if the said Principal shall well and truly perform allthe duties of his said 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 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 Harnett CountyBoard of Commissinners 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 anyloss sustained by reason of the failure, suspension or restricted operation of any bank or banks, depository or depositories, in which phblic moneys are nor 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 shall commence on the 6th day of Decem- ber, 1954, and theSurety 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 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 the office or position aforesaid. IN'TESTIMONY WHEREOF, the said Principal has hereunto set his hand and seal and thesaid Surety has caused this instrument of writing to be signed by its authorized officer of Attorney -in- Fact, the day and year first above written. (Seal) Lonnie B. Jackson (Seal) Car & General Insurance Corporation Ltd. By: Charles M.- Smith, Attorney 375 1 State Of County Of Before me a Notary Public tais 6th ?ay of Dec. A.D. 1954 personally appeared the said Lonnie B. Jackson 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 thessame. Lonnie B. Jackson N. A. Joseph, Notary Public My Com expires 1 -14 -55 Seal Commissioner B. P. Ingram introduced the following resolution, which was read and considered by the Commissioners: A Resolution Authorizin- the Chairman to apioint a Representative of this County as a Commissioner cf the Eastern Carolina Regional Housing Authority. dHEREAS, the term of office of Mack M. Jernigan who has been representing harnet County on the board of Commissioners of the pastern Carolina Regional Housing Auth ority has expired. Commissioner B. P. Ingram introduced tne following Resohtrtton: Be It Resolved by the Board of Commissioners of harnett County, N. C. That the Chairman of this board is hereby authorized and directed to appo'..nt a re- presentative of their county to the Board of Commissioners of the Eastern Carolina. Regional Housing Authority for a term of five years beginning Dec. 6, 1954; and the Chairman is hereby directed to file in the office of the Board of County Comm- issioners of harnett County the necessary certificate evidencing the appointment of a Commissioner pursuant to the °Housing Authorities Law ", as amended, of the State of North Carolina. The motion to adopt said resolution was seconded by R. L. Pate and the Board voted unanimously in favor of tne resolution, and the same was duly adopted and passed. Certificate of Appointment I, L. A. 'Wart, Cnairman of tne board of Commissioner, of Harnett County, North Carolina, do hereby appoint Mack M. Jernigan to act as representative of Harnett County, North Carolina, upon the Board of Commissioners of the Eastern Carolina Regional Housing Authority. sine term of office to be for a period of five years beginning Dec. 6, 1954. signed the bth. day of Dec. 1954. The Board Adjourned. L. A. `Wart Chariman Board of Commissioners Harnett County, N. C. Clerk to Board r37-76 THE FOLLOWING CHECKS WERE ISSUED DURING THE MONTH OF DECEMBER 1954 9723 Woodrow Hill Services 9724 Wake County Welfare Dept. 9725 Mrs. Louis Roland Tart, 9726 Mrs. Louis Roland Tart 9727 Halifax County Welfare Dept. 9728 Mrs. Margie Johnson 9729 , Mrs. Margie Johnson 9730 Mrs. P. L. Teasley 9731 Mrs. Goldie H.Me.ekins, Supt 9732 Goldie H. Meekins, Supt 9733 Void Void 9734 Floyd Upchurch 9735 Mrs. E. J. Freeman 9736 Charlie Evans 9737 First Citizens Bank & TrustC 9738 Wachovia Bank & Trust Co 9739 Wilbourne Furniture Co 9740 Two -Way Restaurant 9741 'Mr. John Mason 9742 W H Matthews 9743 David Campbell 9744 Hallie C. Strickland 9745 'M D Lanier, Postmaster 9746 Thurman C. Ennis & Co 9747 Observer Printing House 9748 Twyford Printing Co. 9749 Preston Porter, Constable 9750 ',Cyrus McNeill, onstable 9751 Eli Manning, Uonstable 9752 J S Byrd, Rural Policeman to Board of .Elections Boarding Home care Boarding Home care Boarding Home care Boarding Home care Boarding Home Care Boarding Home Care Boarding Home Care Boarding Home care Boarding Home Care Void Boarding Home Care Boarding Home care Boarding Home care o Withholding tax Dec. rent Negro Co. A exits Office Dec. rent for Veteran s office 7 meals for 13 J and 1 officer 2xtra Boarding Home care Salary Salary Salary Postage Examination of acounts of C;; S. d Invoice Invoice Fees for stills Fees for still Fees for stills Conveying prisioners 9753 B E Sturgill Rural Policeman 9754 R C Monday, Uonstable Conveying prisioners 9755 ',C E Moore, Rural Policeman 9756 W E Salmon Fees 9757 Piedmont Communications Co. Dec. Maintenance service 9758 Royal Typewriter Co Invoice 9759 Duro -Test Corp. Invoice 9760 .Layton Supply Co Statement 9761 J J Barnes Inboice 9762 Brown's Auto Supply Co Statement 9763 Commercial Printing Co Statement 9764 Inez Harrington, Reg. of Deeds Nov. Postage 9765 Taylor Ins. Agency B for Inez Harrington 9766 lG 0 Henderson Fees ond 9767 'K C Matthews Fees 9768 Johnson & Bryan Nov. account for Co Jail 9769 Lillington Furniture Co Invoice 9770 'Modern Laundry and Cleaners, Dunn Statement 9771 LaFayette Drug Co Statement 9772 Dr. J. K. Williford Professional services 9773 Womble Co, Statement 9774 Wilbourne Furniture Co. Statement 9775 Layton Supply Co Statement Welfare Dept. 9776 ''Carolina Office Equipment Co. Invoice 9777 Lela Huntley Expense cccount 9778 Dr. C B. Codrington V D Clinic 9779 Elizabeth Thomson, Cumberland Co Milage from Fayetteville to Dunn andreturn 9780 'Dunn Family Laundry Dunn Health Center 9781 Thomas Walgreen Drug Store Statement 9782 Dunn Plumbing and Heating Co Statement 9783 Westinghouse Electric Corp Inboice 9784 Progressive Store- Health Dept. 9785 The American Public Health Asso. Membership dues 9786 Nu -Home Builders & Supply Co Dunn Health Center 9787 Wayne County Health Dept. 9 milk samples 9788 Void Void 9789 Winchester Surgical Supply Co Invoice 9790 Cleo McLaurin Cleaning at Dunn Health Center 9791 The Dunn Dispatch Nov. 12 Ad 9792 Health Publications Institute Invoice 9793 The Daily Record Statement 9794 State Laboratory of Hygiene Statements 9795 Dr. Charles W.Byrd Clinics 9796 State Commission for Blind Inboice 9797 Void Void 9798 Elizabeth F. Matthews, C S C Fees in court cases 9799 State Hospital at Raleigh Hospitalization 9800 The Michie Co, Inboice 125.00 14.00 42.00 42.00 42.00 42.00 42.00 70.00 35.00 35.00 20.00 25.00 20.00 1,499.15 15.00 27.50 136.65 225.00 49.50 36.00 18.00 35.00 850.00 112.00 126.00 20.00 15.00 30.00 22.20 6.60 6.00 14.00 36.50 651.47 425.00 2264.02 13.55 206.64 1.75 231.57 55.00 37.50 77.00 100.20 215.99 .75 4.40 35.65 62.00 5.00 200.00 687.15 20.66 30.00 3.78 4.57 .90 3.50 36.58 7.79 10.00 10.00 13.50 6.41 20.53 24.00 In5.51 28.80 14.25 90.00 535.65 557.52 120.00 22.50 377 Invoice 9800 The Michie Co. 9801 Elizabeth F. Matthews, C S C Postage 9802 Ho Ter M. Mann Bond Premium C. S. C. 9803 /emington nand statement 9804 Elizabeth F. Matthews, C S C Fees in court cases 9805 Bowen Office Equipment Co Invoice 9806 Thomason -Davis Agency Statement 9807 Harnett County News Printing 4808 Lillington Ice and Fuel Co Statement 9809 'Town of Llllington County's pater bill 9810 Void Void 9811 Raleigh Office Supply Co Invoice 9812 Storr Sales Co. Statement 9813 Void Void 9814 Void Void 9815 Mitchell Printing Co Nov. Statement C.S.C. & Reg. of Deeds 9816 Purdie Bros.Inc Inboice 9817 Kelly's Dr g Store Statement 9818 Lewis Super Service Co Invoice 9.819 McLeod's r.lectrical Service Statement 9820- Carolina Dictating Equipment Co Invoice 9821 Charles R. Williams refund 9822 Milner Stores Co xalief Orders 9823 Joel Ennis Relief Orders 9824 M F Hodges & Son Relief orders 9825 Johnson & Bryan Rcli.e£ orders 9826 City Market Relief orders 9827 Progressive Stores helicf orders 9826 Alphin Bros Relief orders 9829 The Great A & P Tea Co helief orders 9630 Colonial Stores Inc Relief order 9831 Void Void 9832 Farmers Exchange Relief order 9833 E L Baird Relief order 9834 Lloyd E. House Relief order 9835 W P Lee Relief order 9836 Clem H. Godwin Relief order 9837 Mrs. W R Bullington Boarding Home care 9838 Taylor's Drag More welfare Dept. 9839 McKnight's Drug store Statement 9840 Kelly's Drug store statement 9841 Dr. Geo. Creed Professional service 9842 N C Memorial Hospital Hospitalization 9843 Good Hope Hospital Jospitalization 9844 Lee County Hospital Hospitalization 9845 Forth Carolina Cancer Institute Statement 9846 Dr. J. K. Williford Professional services 9847 highsmith's Hospital hospitalization 9848 Belk's Dept. Store Relief orders 9649 Sexton's Dept. Store Relief order 9650 Muck's 5 -10 and 25¢ Store Relief order 9851 Pope's 5¢- *5.00 Store 9852 Gilbert -Sugg Funeral home statement-Welfare Dept. 9653 Efird's Dept. Store rielief order 9854 Wake County TB Sanatorium services - welfare Dept. 9855 The N C Sanatorium, McCain Hospitalization 9856 The Eastern N C Ssn_:torium Hospitalization 9857 Farmers Exchange Relief order 9658 The E R 'Thomas Drug Co Statement 9859 N C Memorial Hospital Hospitalization 9860 Carson w. Davis Statement - Welfare Dept. 9861 Leggett's Dept. Stroe Authorized by Welfare Dept. 9862 Reanoke Rapids hospital Jospitalization 9663 Frank Giles hepairs to Co. Jail 9864 Mrs. Goldie H. Pieekins Supt. -- School lunches 9865 A P T D C unty's part for A P T D Dec. 1954 9866 W H Matthews Salary 9867 H C Whittenton Salary 9868 David Campbell Salary 9869 Annie Ashley Salary 9870 Ella Downing Traveler's Aid Transportation 9871 Ars. Katnerine McCollum Extra Boarding Ho,rie care 9672 Mrs. Lillie Lett extra Boarding Home care 9873 Coker Boarding Home Lxtra Boarding home care 5874 Frances Leonard Work in .ax Collector's office 9875 Wilmar Incorporated invoice 9876 Void Void 9877 Louis Bear Refund on double listing 9878 Carolina Power and Light Co County's light bill 9879 M D Lanier Postmaster Postage 9880 W H Matthews Salary 22.50 21.66 150.00 37.50 42.30 90.84 178.50 74.70 22.00 21.25 43.26 211.48 646.81 136.25 39.90 169.80 24.70 611.50 3.10 25.00 35.00 20.00 25.00 45.00 25.00 31.00 25.00 10.00 10.00 10.00 5.00 5.00 15.00 43.74 8.00 36.99 35.40 5.00 5h8.00 301.40 300.00 64.24 48.00 40.00 15.68 15.00 2.58 1.98 60.00 6.56 125.00 237.41 15.93 5.00 22.64 56.00 92.51 24.05 12.60 150.40 10.00 574.25 42.5o 42.5o 36.00 18.00 60.00 50.00 15.00 30.00 7.20 21.00 188.44 97.45 10.00 42.50 378 9881 9882 9883 9884 9885 9886 9887 9888 9889 J E Womble 9890 W A Johnson 9891 Berles C. Johnson 9892 Lottie Patterson 9893 D P Ray, Jr. 9894 Alice Patterson 9895 Lola O'(uinn 9896 -C R Moore 9897 Ramona O'Quinn 9898 -B E Sturgill 9899 Clarence E. Moore 9900 -A. Walker O'Quinn 9901 -J. Stanley Byrd 9902 Leon S. Smith 9903 -H D Carson, Jr. 9904 - Rachel Weaver 9905 Inez Harrington 9906 Velma S. Edwards 9907 Flora Green Milton 9908 -Hilda Shaw 9909 Inez W. Sessoms 9910 -L L Upchurch 9911 Nancy M. Upchurch 9912 -Wilma Williams 9913 -Naomi Hawley 9914 -Leona Breeden 9915 'Irma S. Gossett 9916 -4etty Cannon 9917 -Davey Jo Lumsden 9918 - Charles R Williams 9919 =Marjorie G Richey 9920 !EmmaLee West 9921 -- Margaret J. Carringer 9922. -Mary Margaret McKnight 9923 - Florence K. Howard 9924 -C R Ammons 9925 T D C'Quinn 9926 .Lela F. Huntleu 9927 Margaret E. Ray 9928 - Fannie L. Byrd 9929 Ju.an.ita:S. Hight 9930 Dr. W B Hunter 9931 ,'M. Irene Lassiter 9932 -Lilly P. Taylor 9933 - Hattie E. Barnes 9934 -Bernelle Cameron 9935 - Jessie Taylor 9936 -'M H Canady 9937 - Gertrude P. Johnson Dec. salary 9938 - Willoway Naylor Dec. salary 9939 Myrtle D. Register Dec. salary, travel and 9940 Elizabeth F. Matthews Dec. salary and travel 9941 -Ruby T. Currin Dec. salary 9942 Edna K.Newton Dec. salary 9943 Madie Lee Morgan Dec. salary. 9944 -Mary Lou Matthews Dec. Salary 9945 'M 0 Lee Dec. salary 9946 Neill McKay floss Dec. salary 9947 "L B McLean 9948 -Jean Maness 9949 - L K Boston 9950 - Ophelia McLean H C Matthews Annie Ashley .First Citizens Bank First Citizens Bank L A Tart' B P Ingram R. Glenn Johnson -R L Pate Salary Salary & TrustCo Bond issue Dunn and Trust Co Bond issue Dec. salary Dec, Salary Dec. salary Dec, salary Dec. salary Dec. salary Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary Dec. salary Dec. salary and travel Dec. salary 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 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 and travel and travel and travel Dec. salary Dec. salary Dec, salary Dec. salary Dec. salary Dec. salary and travel Dec. salary and travel & Expense Dec. salary and travel Dec. salary and travel & Expense Dec. salary and travel Dec. salary and travel Dec. salary and travel and expense Dec. salary and travel Dec. salary Dec. salary and travel Dec. salary expense 9951 -'Ida P Hinnant Dec. salary and travel 9952 Hospital Saving Asso Group Insurance for Harnett Co employees 9953 .Nathan H. Yelton, Director Social Security 9954 - Nathan H. Yelton, Director a II 9955 -Worth L. Byrd Bee. Salary 9956 'D E Lasater Jr, Dec. salary 9957 -Carolina Tel and Tel Co County's Tel bill 9958 -W H Matthews Salary - 9959 -H C Whittenton Salary 9960 Annie Ashley Salary 42.50 18.00 5,131.57 195.E - 5500 66.00 27.50 27.50 27.50 220.00 426.20 187.65 389.40 178.45 1.78.65 469.30 165.90 378.50 378.50 358.35 379.20 348.30 406.20 151.45 308.80 197.55 154.65 144.55 129.80 137.50 67.65 389.29 186.35 186.95 196.05 138.95 307.20 303.99 300.00 - 308.95 282.17 255.86 255.62 229.50 183.10 179.65 136.00 17.50 73.20 640.39 346.26 300.96 316.48 292.35 307.13 381.56 188.15 135.80 - 264.86 413.40 215.10 165.90 131.20 149 .20 280.70 275.00 319.25 152.45 175.50 21.00 79.00 152.40 152.40 66.00 27.50 334.60 42.50 42.50 18.00 379 9961 Carolina Tel and 'let Co Tel hill Dunn Health Center 9962 D Lanier Postmaster Rent on Boxes 9963 ta.nes H. Anderson Co, Invoice 9964 M D Lanier Postmaster nox rent welfare Dept. 1 15.90 4.40 135.60 2.20