| 
								    338 
<br />TUESDAY, DECEMBER 16th 1930 . 
<br />The Board of County Commissioners in and for Indian River County, Florida, met. at 
<br />the Court House in Fero Beach., Florida, at 10 o'clock A.M,Tuesday, December 16th 1930, 
<br />semi-annual statement for the period January lst 1930 
<br />with the following members of the Board present: Albert C. rielseth, Chairman, J'.D.Yongue, 
<br />1930, which statements 
<br />J.W.La.Bruee; J.J.Y.Hamilton and John t1. Atkin. Also present were Clark 3. Rice,isheriff 
<br />and Miles Warrens Clerk. 
<br />The Notary Public bond of O.O..,Mmmer in the sum of p500.00 with the American surety 
<br />Company, a corporation, of New York, as surety was approved. 
<br />RIPORT OF MILES W&MN, 
<br />County Commissioner bond of J.J.P.Hamilton, as Commissioner District r3, in the sum 
<br />of 02,000.00 with Columbia Casualty Company, a corporation, as surety* was approved. 
<br />County Commissioner bond of J.D.Yongue, as Commissioner District #l, in the sum of 
<br />407, Revised General Statutes 
<br />.V2,000.00 with Columbia Casualty Company, a corporation, as surety was approved. 
<br />Miss Leila Bunkley, County Nurse, made report on those receiving Mothers' Pensions 
<br />and the various paupers of the County. 
<br />it was ordered .yrs. J.H.Allen, Gifford, be placed on the pauper list to receive the 
<br />For the Six Months ending December 31st 19289 
<br />sum of X10.00 per month. 
<br />L. Ashburner appeared before the Board respecting the condition of con Elbow, of 
<br />Roseland. It was ordered he be placed on the pauper list to receive 015.00 per month. 
<br />The following checks, for the sale of culvert , pipe was received: 
<br />Louis Klingsick....... 0156.88 
<br />Recording Fees 
<br />L C Schroth........... 7.26 $164.14 
<br />It was ordered that this be placed in the .Road & 13ridge Fund of the County. 
<br />Miles Warrens, Clerk Circuit Court filed his semi-annual statement of receipts and 
<br />254.90 
<br />disbursements as such officer for the period July lst 1928 to December 31st 1928, and also 
<br />semi-annual statement for the period January lst 1930 
<br />to June 30th 
<br />1930, which statements 
<br />are as follows: 
<br />RIPORT OF MILES W&MN, 
<br />To the Comptroller, State of Florida, Under Section 
<br />407, Revised General Statutes 
<br />of Florida. INDIAN RIVER COUNTY 
<br />For the Six Months ending December 31st 19289 
<br />FEES, COMMISSIONS AND MMUKERATION COLLECTED 
<br />+ 
<br />Recording Fees 
<br />$19254.25 
<br />Tax Redemption fees 
<br />254.90 
<br />Civil Court Costs 
<br />1,152.42 
<br />Clerk Board County Zommissione rs 
<br />9®wA0 j 
<br />General Court work 
<br />362:68, 
<br />Criminal cost bills 
<br />484.35 
<br />Total Receipts for Six Months ending December 31st' 1928 
<br />$49408*60 
<br />E WES 
<br />Office Expenses, Stationery, etc Postages drayagd 
<br />and telegrams 
<br />69.49 
<br />Salaries of Deputies, Names s 
<br />Leila Gray 
<br />900.00 
<br />Marie Kellerman 
<br />400.00 
<br />Effie N'oirot 
<br />360.00 
<br />L. M. Merriman 
<br />50.00 
<br />Payments for Overtime and to axiom s 
<br />None 
<br />1 Expenses must be itemized specifically. 
<br />Total for the Six months finding December 31st 1928 
<br />019779.49 
<br />Net Receipts for the Six Months ending December 31st 1928 
<br />$29629.11 
<br />Y 
<br />
								 |