PDF MAKE - Columbus County

Transcription

PDF MAKE - Columbus County
The Honorable Board of
1959
August 3
at 10 A M
County Commissioners Met
it
being
first
in
their said office
Nonday
Members of the Board Present
L
P
Ward
Dan C
W
A
Bartley
B
Lacy
I
Chairman
Buffkin
R
O
Thompson
Burns
The
The North Carolina State
created The
Board
is hereto attached
Now therefore
pursuant
of Health
n
Jack R
Daily
and made
to Statute
by Commissioner Buffkin
Arronow J
are
following business
was
and
Compton
a
having pursuraat
part of these
and upon Motion
B
appointed Commissioners for said Sanitary District
by Statutes
to hold
RESOLUTION
OF
office until their
successors
are
to Statute
of
July 16
1959
minutes
is ordered
and O
Gregory
Clerk
or Commissioner Burns
unamiously passed it
A
Ray
transacted2
Riegeiwood Sanitary District by their resolution
copy of which
seconded
F
Josephine
with
A
Mar
all
elected
ow
that R
be and
powers
as
by
H
they
conferred
law
provided
THE NORTH CAROLINA STATE BOARD OF HEALTH
CREATING THE RIEGELWOOD SANITARY DISTRICT
IN
COLUMBUS COUNTY NORTH CAROLINA
I
At the regular meeting of North Carolina State Board of Health held in the
City of Raleigh North Carolina on the 16th day of July 1959 the roll call
was as follows
to wit
Present
Absent
Dr
Charles R
P
Dr
John
Henderson
Jr
Bugg
Dr
John R
Bender
Z
L
Dr
Edwards
H
C
Mr
Lutz
J
E
Mrs
Latts
Dr
Lenox D
Baker
W
Dr
Morrison
Roger
Dr
Earl W
Brian
On the motion of
Dr
aker
which was duly seconded by Mr
Lutz
resolutions
were
following
passes creating the Riegelwood Sanitary District
in Columbus County
North Carolina
all in accordence with the proTisions of
12
General
Stat
tes of North Carol
Chapter 1301 Article
1957
BE IT RESOLVED
That the
art
te
oar
0
altA
UPOIl givinr
due consideration to the proposal to create the 11egelwood Sanitary District
Columbus County
North Carolina
finds the following facts in relation thereto
the
to wit
A
That
5l
the
petition
district
as
of Columbus
B
the
of over fifty one per cent
for the crea ion of said SaDitary
law was filed with tine J30ard of Commissioners
Carolina
and duly approved by Board
containing
of the resident
names
freeholdefa
prescribed by
County North
The State Board of Health was duly notified through the Ch81
of the
Board of Commissioners of Coluabus County
therefore
the State Health
Director of the State of North Carolina and the Chairman of the Board of
Commissioners of Coluabus County
utually set the date and place for th
iiA ia to beheld on July 14 195
at 2 P M
in the Riegelwood
COJlJllunityOnter Buildinr located within the territory of the proposed
Sanitary district
I
j
a
I
notice
Notice of the joint public hearing was duly given by posting
Courthouse and publish ng
on the bulletin board at the Columbus County
a newspaper
News Reporter
successive weeks in the
for four
4
circulation with in the
published in Whiteville and having general
sanitary district
territory to be included in the proposed
C
Commissioners
That a joint public hearing was held by the Boar d of
Carolina
State
North
of Columbus County and representatives of the
Chief of the Engineering
W
McKimmon
S
to wit Mr
Board of Health
District
Sanitary Engineering
ll
Staton
Mr
Section
and
the
Sanitary District
of
Riegelwood
the
stion
creating
upon
Division
with
Columbus county
thejoint public hearing having been in accordance
1959
the 14th day of July
the publication of said notice on Tuesday
within
located
Center
P
M
in
the
Building
2
Community
D
Engineer
at
the
Riegelwood
territory of the proposed sanitary
district
the
That at the said joint
ring no opposition to the creation of
the Board of Commissioners
tered
Therefore
sanitary district was en
the
of
State Board of Health
and
the
representatives
of Co umbus County
District should be
agreed that the creation of the Riegelwood sanitaey
a resolution to that
effect
approved The Board of Commissioners adopted
t
ted
that
of
Heal
h
the
State
Board
of
the representatives
Therefore
next
at
their
Board
of
Health
regular
to
the
State
they would recommend
be approved
meeting that the proposed Riegelwood Sanitary District
E
that 1D the opinion of the State Board
BE IT RESOLVED FURTHER
THEREFORE
k said
the territory
descri
of Health of the State or llorth Carolina
best
or
and
it
ia
f
the
a
district
sanitiary
petition should be creat d as
the
district
for
of
he
said
purpose
interest of the residents arid inhabitants
that
the
said
district
Health
sanitary
of preserving and promotion the public
and established as a sanitary
be created and that same be and is hereby created
all in accordance with and puruant to provisions of Chapter 130
district
General Statutes of North Carolina 1957
Article 12
The
fore
I
said district
passed
is
as
described
hereby described and
in
the
set out
said
as
petition
follows
and
resolution hereto
to wit
about
one
North Carolina
This district is located in Columbus County
the
and
constitutes
of
Acme
and one half miles northwestwardly from the community
lwood
un
the communiry of
incorp
developed areas and adjacent areas of
at a poiat in the
as follows
more
is
Beging
It
bounded
specifically
orated
87 where the eastern
of North Carolina highway no
RieB
Northern
right
ofpwayline
road to the Riegel Paper Corporation plant
line of the entraac
E and along the easter
thence N 470
and
39
intersects
running
lOOt
feet
the
southern right of way
1 370
to
right of way line of said entranc road
controlled
by the City of
line of the Row Water Line
Wilmington King s Bluff
E
S
thence
35
930 feet to the
560
W
R
North Carolina
30 wide
right
of way
wide
W
R
Wilmington
western right it way
line of the Atlantic Coastline Railroad Companjs Riegel
thence southwardly and along the
center line of tract
55
as
it runs 3 570 feet
said western right of way line of the Atlantic Coastline
s
to the northern right Of way line of the Seaboard Airline Railroad Company
W
and
thence
N
660
05
from center line of tract
100
Wilmington Hamlet line
2 feet to the right
line
of
458
Airline
northern
way
said
Seaboard
right
along
00
E
of way of North Carolina highway8
continuing across said highw8iJ S 650
the
and along the Seaboard Airline norhtern right af way line 3 930 feet to
now owned by the
western limit of the Old Cross Seed Company Koester Tract
attd Airline
thence S 220
30 Wand with the
Riegel Paper Corporation
S
and alon
L
thence
eel
a
marked
D
6
650
to
stone
right of way 48 feet
feet
from
center
of tract
line
of
52
the no thern Seaboard Airline right
way
E
N
1 256 96
N
thence
00
thence
00
E
1
2 036 7 feet
350
76 58 feet
from
spur tract
460
Et along Pretty Branch 805 86 feet thence N 480 OO E
87 thence
15 7 feet to the northern right of way line of said highway No
300
said Northern right of way line 1 775 feet to the point
OO
E
and alon
feet
1
S
thence
S
140
30
of begining
I
aid territory be and is hereby created
that all
BI IT FURTHUR R SOLVED
to be identified by the name of Riegel
district
and established as a sanitary
North Carolina
Columbus County
wood Sanitary District
State B9ard of Health of
that the Secretary to tn
IT FURTHUR RESOLVED
to be sent to the
these
resolutions
cause a certified copy of
North Carolina
the end that
North
Carolina
to
Board of Commissioners of Columbus County
Borth
Carolina
f Columbus County
may proceed
said Board of Commissioners
and organization of said
formation
frather with the completion of the creation
sanitary district all as provided by law
BE
n
o TI
f1
Cl
Ir
1I
F
f
Jr
t
z
IF
NORTH CAROLINA
WAKE COUNTY
I J
W
R
Norton
Secretary and State Health Director do hereby certify
that the foregoing is a true and correct copy of a eesolution adopted by the North
Carolina State Board of Health ata lILeetin
duly called and held in Raleigh Wake C unty
North Carolina
on the 16th day of July
1959 relative to the creation of the Riee
Columbus County North Carolina
elwood Sanitary District
Witness my hand this 23rd day of July
1959
S
Subscribed and sworn to before
the 23rd day of July
1959
1S
me
I
J
J
W
W
Notton
M
Norton
D
State Health Director
R
R
this
Thelma F
ht
Wri
Public
Notary
My Commission Expires
11
9 59
Ordered
That the resignation of Luther Broaddus III
effective
1959
accepted
August 15
Asst
Farm
be
Agent
Ordered
That the lease made to Mrs Annie Lou Cowan on the Cqunty Boardinl
ammended
home be
to read that she will be responsible and pay her el ctric bill
each month and she shall pay
10 00 per month for each person that she is boarding
is
be
at the home
This
to
effective August 1
1959
Ordered
That the salary of the Judge of Recorders Court brraised
21 00 per
the salary of the Solicitor of Recorders Court be raised
24 00 per month
Both salaries are to be raised effective Julyl
1959
month and
Buffkin
mdssioner
seconded
Upon Motion of Cu
carried the County attorney is instructed
to file
as follows
by Commissioner Burns
a notice ot appeal
and
State ot North Carolina
Columbus County
The Whiteville City Administrative Unit
Notice of
I
and
entries
Appeal
vs
The Board ot
County Commissioners of Columbus County
That the Board of Commissioners of Columbus County object and except to the pu
decision of Lee J
Greer
Clerk ot Superior Court
purportedly to have been
ported
rendered
under G
S
115 87
for that
1
The matter was not properly
decision under the Statutes
before the Clerk of
Superior Court for
arbitrat
on
That the Clerk of Superior Court was without authority to make a decision
2
has no jurisdiction in the matter and has acquired none
enter any order herein
and has no authority to act therein
and if he did have
authority made no proper
or
findings of fact
on
proper evidence
to
substain his purported decision
That no proper notice has ever been given to the Board of County Commission
3
in the
of any disagreement on any amount heretofore appro riated on June 24
1959
the
60
tor
fiscal
1959
budget
year
4 That no arrangement was ever reqpested or made as required by Sta ute for
or for the purposes fix
meet ing about any disagreement over any amounts
joint
any
by
the Board ot
County
Commissioners in said school
rs
d
budget
I
That no amounts were
r included in the
budget for any new school site
the contrary a specific orde
was made by the Board of County Commissioners
1 June 20
01
1959
that all amounts 1ncluded in the budget as finallrapproved and
June
adopted
24 1959 for Capital Outlay funds for the Whiteville City School Unit
should be used to reconstruct a building on the old site in
Whiteville to replace
the building taereon that was theretofore burned
5
bu
on
6
action
That
was
even
if the Clerk of Supe ior Court had any
to the Statute in such case made and
contrary
authority
provided
to act theron
h
s
a
appropriated did not comtemplate the p chase of
said purpose
and that the funds
nor were any funds appropriated for
new site
ld and equip the necessary school
so
appropriated are not sufficient to
That the funds
7
facilities
I
if
t44
OOO OO thereof is
diverted
to
pay for
a
new
school
site
That
44 000 00 is not available to purchase aD elaborate site for
this one school at this time
particuarly in view of the dire needs of some
and would be ext
especially
agant and wasteful
other schools in the district
in
the County
in view of the needs of other schools
8
9 That the
necessary
sua
of
44 000 00 for such
a
purpose is
not reasonable
and
is not
at this time
10
That the contemplated plan to exte d practically the entire Capital
those estimated
Outlay fund appropriated for the present fiscal year as well aa
that
the Capital Outlay fund is
and to ignore the fact
for the next fiscal year
fund in the
and has been
hereto
ebted to the current expense or operat1n
at this time
is not reasonable or nec
sam of
12 000 00
JI
and
11 That the Board of County Commissioners is the tax leving authority
as
uch has the duty to determine what amounts are necessary for Capital Outlay
and said funds shall be spent on the basis00f the approved budget
purposes
and for amounts and for the purPoses approved by said Board of Commissioners
G
115 86
S
S
tG G
115 87
That said Board of County Commissioners
pursua9t Lee
J
Greer
Clerk of
of
from
the
ruling
notice
appeal
purported
hereby give
and
Columbus
further
to
the
Court
of
pursuant
County
Superior
Superior CaWr
on the issues
if any
S
demand a trial by jury
to provision
of G
115 g8
1 be called
and hereby request that a special term of Court
raised in tbt
tter
to hear and
ermine said matter at the earliest possible date
12
That Powell
Powell be employed to assist
Term
of Court begining August 10
Special
for
Whiteville
school
ite
City Schools
Ordered
Pr ctor
of a new
I
CountyAttorney
in the
1959
on
K
That the Chairman and Clerk be Authorized to sign Bond Interest
and Redemption fund Voucher in the amount 2 421 25 to pay the following debt
service due
Ordered
3
1 39
3
1
55
3t
County Hospital
County Public Health 2
Interest
276 25
Principal
2
Center
Interest
Exchange
000 00
140 00
5 00
That the Sheriff Summon the followin
good and lawful
t
serve as jurors at the following term of Co
Ordered
women
to
CIVIL
E
oW
Stanley
Walter Jones
Dozier Cartrette
Lawr nce A
Sellers
o
I
E
the issue
D
PhelPs
Riohard B
Williams
L
L
Smith
Miss Nellie Batten
Prichard Ward
p
Mrs H
Barefoot
Mrs
Earl Dowless
Tate Soles
Elsie Pope
Archie Gardner
I
Brown
Jr
Jack B
Fowler
Woodrow Grain er
Alton P
Lewis
Alton Edwards
Lenie M
Etheriige
Fletcher
Vi ginia P
Mack Bellamy
L
O
Fowler
W
Carl Batten
David B
Fernside
D
C
Williams
Dewey Scheley Waddell
C
J
D
Best
Wiley Wells
Glrlon Long
Mrs
Frances Hayes
Webster Worley
AUGUST 10
SPECIAL TERM
1959
Clarendon
2 Whiteville
Rt
Rt
1 Chad bourn
Rt
men
3Whiteville
Rt
3 Whiteville
Rt
3 Whiteville
Nakina
Whiteville
NakiD a
Hallsboro
Hallsboro
Clarendon
Hallsboro
Fair Bluff
Whit eville
tol
Ta
City
Tabor City
Rt
2 Cahdbourn
Clarkton
Rt
4 Whiteville
Hallsboro
Rt
1 Hallsboro
Clarendon
Whiteville
Box 224 Bolton
Bolton
Fair Bluff
Rt
3 Tabor CitJ
Rt
I Whiteville
Rt
4 Whiteville
Rt
4 Whiteville
Cerro Gordo
and
F
1fL
f
J
Pierce ealton
Mrs Mary Sue Prescott
Theodore Reaves
Benton
Sr
Valery J
Ordered
E
That the f
Fair Blu1 f
Lake Waccamaw
Hallsboro
Whiteville
General
lowin
K
Proct r
H
Rouse
w
A
Weir
Lolly G Johnson
Helen Weir
Eva W
Coleman
Arthur L
Duke
Spurgeon Nobles
Auty Godwin
John D
Fowler
C
L
Smith
Allen J
Eason
Thurman C
Butler
Horace Shaw
Town of Whiteville
July Salary
tt
Venie
F
Josephine
Ray
Rosier Williams
Leo L
Fisher
Anna Belle Lane
Gladys G Wooten
Mamie B
Galemberti
Marvelann W
Norris
Alice S
Wright
Peral H
Fowler
Minette G
Lovette
Jane Ellis
JoAnne Vereene
Sally Marks
Maebelle W Weaver
Margaret Lee Mac Daniel
Leota H
Hodges
Archie Ft Martin
Luther Broaddus III
Cameron M
Garris
Eleanor Pridgen
Dortlty M Reaves
J
C
M
D
tt
tt
tt
tt
tt
paid
3863
County Attorney
Tax Supervisior
Tax Collector
Assisting Tax Collector
Assisting Tax Collector
Assisting Tax Collector
Sheriff
Assisting Sheriff
302 17
225 80
44 97
353 10
373 35
371 25
tt
tt
tt
tt
tt
tt
Fingerprint Expert
Radio
Operator
County Accountnat
Janitor
Register of Deeds
Assistipg Register
tt
351 25
361 25
401 95
105 00
288 12
226 70
305 03
of Deeds
r
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
tt
Assistinl Welfare Supt
tt
ft
tt
tt
tt
tt
tt
Asst
tt
tt
It
tt
Farm
tt
Agent
tt
tt
Assisting Farm Agent
100 20
tt
tt
tt
tt
tt
It
tt
tt
tt
tt
tt
3899
Negro Farm Ageat
County Agent
Home Dem
Agent
Assisting Farm Agent
Negro Farm Agent
Library Appropriation
Service Officer
Asst
C
S
C
Asst
C
S
C
C
Assisting
S
C
tt
tt
Clerk of
A
Williams
Joe W
Brown
H
M
Hinson
A
w
Weir
tt
tt
Judge of Recorders Court
Solicitor of Recorders Court
tt
tt
Leroy Watson
tt
tt
tt
tt
tt
tt
tt
It
tt
tt
tt
tt
tt
tt
tt
tt
V
Holt
MJTtle Nance
Edna Bu ffkin
Clara p
Thompson
Annie Atkinson
Lois F
Lewis
Veneda Ray
Olivia G
Brooks
B
F
Foster
L
p
Ward
tt
tt
tt
tt
tt
Butler
Smith
Roebuck
Kenneth Smith
H
L
Shaw
J
B
Long
Jr
Tax B60ks
on
tt
tt
tt
tt
tt
Assisting Negro
Farm
Agent
Account
Board Meetings
tt
Board
Meetings
tt
tt
tt
Lacy R Thompson
Institutecof Goverment
C
L
B
Dog
Purchasing Agent
Assisting Tax Collector
School
Inspec or
Assisting Register of Deeds
tt
tt
Dan C
Barltey
A
8 Burns
B
W
euffkin
T
C
w
Superior Court
Warden
Work
Capturinl
tt
Member
Stills
tl
tt
tt
tt
184 87
163 35
156 97
149 32
324 65
220 50
215 00
225 05
216 70
216 70
207 30
186 95
193 50
154 10
60 00
57 90
Welfare Supt
Caseworkers Asst
tt
L
I
146 37
426 90
tt
w
60 00
222 00
363 10
tt
ch
EClina Cre
H
Hugh Nance
J6we1 W
Dunivant
Mary Lou White
Barbara W
Blackwell
Hilda S
arrel1
Lee J
Greer
and
tt
Spauldul
Raper
Mary Earline Gibson
Gladys R Dudly
Dorthy V Valentine
County Bills be allowed
114 85
143 80
196 50
132 20
35 08
127 83
213 75
304 70
209 10
1S3 3 2
149 32
145 15
419 33
287 62
250 00
236 70
70 00
3l1 1 25
228 35
153 58
149 58
159 08
143 58
170 79
145 83
85 45
115 50
144 20
91 00
174 40
113 40
114 80
ship Dues for year 1959 60253 10
5 00
5 00
5 00
10 00
tt
to
reimburse expenses for
Coroner Services for July
July
7 70
3938
I
87 37
I
o
V
I
I
i
Miss Dula Belle Beck
rooks Ward
Norman Powell
Paul Edwards
Leo G
Best
Clerical Assistance for
Coconers Jury
coroner
Anderson
John C
J
H
Ward
W
Ralph Norris
W
J
Porter
Dennis Williams
w
B
Buffkin
W
C
McNeil
Columbus County Welfare Dept
Robeson Office Supplies
ouble Envelop Corp
J
A
Maultsby Jr Postmaster
Mamie Ravenelle
Leon Ellis
Mrs
A
P
McClary
Mrs
Lillie Smith
D
J
Mrs
Wallace
E
W
Mrs
Dawsey
rs
Davis Williamse
Pearl Fowler
S
20 00
5 00
5 00
5 00
00
00
5
5
10
5
5
10
5
Wiley Memory
Anthony Stroscio
Alice
I
f
686 days
Welfare
@ 1
Board
50
415 keys
30
to reimburse for janitor service
Welfare Dept
Account
tt
Department
3959
tt
Travel
for
00
00
00
00
1 153
50
60
10 15
14 26
10
meetin
postage for Welfare
Boardin
Home care
00
2
00
103 18
150 00
135 00
42 00
45 00
45 00
45 00
180 00
140 00
55 67
36 00
July
Wright
Minette G
Lovette
59 07
Jane Ellis
31 97
JoAnne Vereen
48 47
44 89
Sally Marks
Storr Sales Company
Account for Welfare Dept
99 00
Hill M8aifaetarinc Company
39 25
Guardian Chemical Compan
44 60
n
tt
Smith Funeral Homes
40 00
State Commission for the Blind
210
96
July Appropriation
Alice S
Welfare Supt
Increse in salary
Wright
48 75
Peral H
Fowler
Increase in Salary
29 25
Minette G
Lovette
29 25
n
Jane Ellis
29 25
n
o Anne P
Vereen
29 25
tt
n
29 25
Sally Marks
Maebelle W Weaver
29 25
Margaret Lee Mac Daniel
Assisting Welfare Supt Increase in Salary 29 25
n
Leota H
Hodges
29 25
Mrs
Etha Lee Greene
Assisting Register of Deeds
45 73
As per order of Board
Lolly G Johnson
7 6 59
3985
117 00
James McGirt
Radio Operator for Town of Whiteville
20 00
E
K
Proctor
Increase in Salary 1959 60
26 00
n
n
Venie H
Rouse
25 35
n
It
A
W
Weir
36 56
Increase in Salary
Lolly G Johnson
35 10
Assisting Xa G llector
Helen Weir
Increase in Salary 1959 60
Assisting Tax Collector
17 55
n
Eva W
Coleman
17 55
Duke
Arthur L
Sheriff
Increase in S41ary
1959 60
73 47
D
Nobles
Increase in Salary 1959 60
Spurgeon
Assisting Sheriff
49 37
tt
n
Auty Godwin
49 37
John D
Fowler
49 37
C
L
Smith
49 37
n
Allen J
Eason
49 37
Thurman C
Butler
49 37
Horace Shaw
Increase in Salary 1959 60
Fingerprint Expert
g6 42
Josephine FRay
Increase in Salary 1959 60
County Accountant
59 12
Rosier Williams
Janitor
Increase in Salary 1959 60
25 37
Leo L
Fisher
Increase in Salary
Register of Deeds
1959 60
56 95
Anna Belle Lane
Increase in Salary 1959
Assisting Register of Deeds
22 42
tl
001
Gladys G Wooten
60 19 50
Mamie B
Galemberti
60 18 52
n
n
n
Marve1anR W
Norris
60017 55
Archie F
Martin
Asst
Farm A ent
Increase in Salary
60
1959
16 42
n
Luther Btoaddus III
60
6 00
1959
n
n
n
n
n
Cameron M
Garris
12 00
Eleanor Pridgen
Aatstin
Farm Agent
Increase in Salary
11 00
1959 60
n
n
Dorothy M Reaves
1959 60
14 08
Olivia G
Brooks
Increase in
Assisting Negro Farm
J
C
M
Spaulding
D
Raper
Mary Earline Gibson
Gladys R Dud1ey
Derotpy V Valentine
Jenny Lind Johnson
Agent
Salary 1959
Increase in Salary 1959 60
Negro Farm Agent
County Agent Increase in Salary
1959 60
Home Dem
Increase in Salary 1959 60
Agent
Assistin Farm Agent Increase in salary
1959 60
Negro Home Dem Agent
Incresase in Salary 1959 60
Asst
Home Dem
22
Agent
July l5 30th
9 50
15 50
22 00
2g 50
3
1
50
33
65 00
n
C
f
r
f
k
l
7P
n
r
ij
i
7
11
jf
n
f
y
r
s
t
c
7
1F
Jlft
t
g
Increase in Salary 1959 60
Edna Creech
brJrr Appropriation
H
Service Officer
Increase in salary 1959 60
24
Hugh Nance
C
S
C
Asst
Increase i salary
1959 60
ewel W
Dunivant
1959 60
Mary Lou Yhite
C
S
C
in
Increase
1959 60
Barbara W
Blackwell
Assisting
Salary
Hilda S
Garrell
Increase in Salary 1959 60
Greer
Clerk of Superior Court
Lee J
w
A
Williams
Judge of Recorders Court
Solicitor of Recorders Court
Joe W
Brown
H
M
Increase in Salary
1959 60
Hinson
Dog Warden
alary
A
Increase in S
1959 60
W
Weir
Purchasiac Agent
Asst
Tax Collector
Increase in Salary
1959 60
Leroy Watson
in Salary 1959
of
Deeds
Increase
Nance
Assisting
Register
Myrtle
25
27
25
39
l7
16
75
48
48
25
2
49
18
35
30
35
00
55
57
24
75
75
35
50
37
43
I
4 78
Etha Lee Green
18 43
Increase in Salary 1959 60
Work on Tax Books
Edna Buffkin
18 43
Clara Taompson
18 43
Atkinson
Annie S
18 43
Lois F
Lewis
18 43
Yeneda S
Ray
L
V
Electrical Inspector
Increase in S lari 1959 60
Holt
24 37
18 60
L
p
1 Day with Mr
Roberts
Ward
J
A
Jr
Postmaster
1
Postage
QOO 00
Maultsby
for
1
Tax
of
First National Bank of Whiteville
272 20
Withholding
oth
July
Insurance
withheld
Association
209 05
Hospital Savings
Hospital
Association
Life
Insurance
withheld
136 76
Hospital Savings
Accident
mn
12 00
Life
Accident
Ins
Co
Ins
nolonial
withheld
July
for
The New Reporter Co
5 70
Hearing
Reigelwood
Drainage
00
4
Govermental Guide
Co
Account
Carolina Telephone
291 39
Telegraph
The News Reporter Co
99 83
Inc
42 00
Monroe
Caluulating Machine Co
6 50
s
Account
Sheriff
Dept
Pridgen Refrigration Service
W
F
Cox Company
104
20
196 68
Dscar High
Sons
Bast
Stevens
Co
37 52
1
50
Radio Service Company
Co
79
99
Photo
Supply
King
62
Keystone Envelope Company
52 05
38
198 89
846 24
3
Storr S les Company
Williams Office Equipment
Sinclair Refining Company
7
Dewitt Supply Company
G
V
Sons
Singletary
75 53
344 19
13 70
22 15
86 33
19 50
260 37
Carolina Power
Light Company
Vineland Ice Comapny
Town of Whiteville
Columbus Supply Company
Inc
ntex Exterminating Co
C
State Of N
Department of Conservation
Jail Account
Schilken s Hardware
Inc
Jail Account
Chemical
Royal
Company
Store
Jail Ac
t
Leder Brothers Dept
Jail Account
Ina
Simmons Drug Company
J
H
24
12
60
130
20
27
25
194 60
53
2
Ashley
Wooten Insurance Company
Frank T
County
Hardware Company
Account
Meares
llis
To Reinbursement for June
Earline Gibson
July
car
Sons
O
High
Monroe Calculating Machine Company
D
Harrison
J
Commercial
Printing Company
of July
H
M
Hinson
Travel For Mont
H
M
Hinson
To Reinbursenexpense for J uiLy
Warlick
Washam
Farm Supply Co
Dog Warden Account
19
98
2
79
Out Door Poor
5 00
19 78
24 40
4 64
Motion the
Meeting
was
adjourned until August 41
i1 AI
f
00
22
42
28
28
12 01
7 15
1959
at
7 30
Approved
J
16
92 96
tents
Insol
Upon
I
1 1tJ
chaif
P
M
I