Laserfiche WebLink
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 />