HomeMy WebLinkAbout12/16/1930338
TUESDAY, DECEMBER 16th 1930 .
The Board of County Commissioners in and for Indian River County, Florida, met. at
the Court House in Fero Beach., Florida, at 10 o'clock A.M,Tuesday, December 16th 1930,
semi-annual statement for the period January lst 1930
with the following members of the Board present: Albert C. rielseth, Chairman, J'.D.Yongue,
1930, which statements
J.W.La.Bruee; J.J.Y.Hamilton and John t1. Atkin. Also present were Clark 3. Rice,isheriff
and Miles Warrens Clerk.
The Notary Public bond of O.O..,Mmmer in the sum of p500.00 with the American surety
Company, a corporation, of New York, as surety was approved.
RIPORT OF MILES W&MN,
County Commissioner bond of J.J.P.Hamilton, as Commissioner District r3, in the sum
of 02,000.00 with Columbia Casualty Company, a corporation, as surety* was approved.
County Commissioner bond of J.D.Yongue, as Commissioner District #l, in the sum of
407, Revised General Statutes
.V2,000.00 with Columbia Casualty Company, a corporation, as surety was approved.
Miss Leila Bunkley, County Nurse, made report on those receiving Mothers' Pensions
and the various paupers of the County.
it was ordered .yrs. J.H.Allen, Gifford, be placed on the pauper list to receive the
For the Six Months ending December 31st 19289
sum of X10.00 per month.
L. Ashburner appeared before the Board respecting the condition of con Elbow, of
Roseland. It was ordered he be placed on the pauper list to receive 015.00 per month.
The following checks, for the sale of culvert , pipe was received:
Louis Klingsick....... 0156.88
Recording Fees
L C Schroth........... 7.26 $164.14
It was ordered that this be placed in the .Road & 13ridge Fund of the County.
Miles Warrens, Clerk Circuit Court filed his semi-annual statement of receipts and
254.90
disbursements as such officer for the period July lst 1928 to December 31st 1928, and also
semi-annual statement for the period January lst 1930
to June 30th
1930, which statements
are as follows:
RIPORT OF MILES W&MN,
To the Comptroller, State of Florida, Under Section
407, Revised General Statutes
of Florida. INDIAN RIVER COUNTY
For the Six Months ending December 31st 19289
FEES, COMMISSIONS AND MMUKERATION COLLECTED
+
Recording Fees
$19254.25
Tax Redemption fees
254.90
Civil Court Costs
1,152.42
Clerk Board County Zommissione rs
9®wA0 j
General Court work
362:68,
Criminal cost bills
484.35
Total Receipts for Six Months ending December 31st' 1928
$49408*60
E WES
Office Expenses, Stationery, etc Postages drayagd
and telegrams
69.49
Salaries of Deputies, Names s
Leila Gray
900.00
Marie Kellerman
400.00
Effie N'oirot
360.00
L. M. Merriman
50.00
Payments for Overtime and to axiom s
None
1 Expenses must be itemized specifically.
Total for the Six months finding December 31st 1928
019779.49
Net Receipts for the Six Months ending December 31st 1928
$29629.11
Y
1
STATE OF FLORID&s
COUNTY OF : INDIAN RIVER 13931
-I, Miles . ilarreng Clerk Circuit Court County of Indian River State of Florida'
do solemnly swear that the above is a true, correct and complete report of all Feess
Commissions or uneration received by me as Clerk Circuit Court and of the expenses
paidp or for m.ich I have become liable, for the Six Months ending December 31st,
x.9280
Sworn to and subscribed before me Miles Warren
this 12th day of December A. D. 1930s Indian River County.
00 00 Summer (N.P.SEAL)
Notary Public,. State of Florida at Large
My Commission Expires Dec. 12, 1930
SORT OF MILWS WARBEN,
To the Comptrollers State of Florida, Under Secti n407, hevised General
Statutes of Florida,. INDIAN RIVER COUNTY
For the Six Months ending Tune 30th, 19306'
� .,�,■ - �, r � . ri •i'�i� ice: � � ,t • p 1
General. Recording
Tax Rede4ti®ns
Civil -Costs
General Court work
Criminal cost
Clerk Board County Comtre
Total Receipts f or Six Months ending
Xime 30th 130
►w�.`�.,
Telegrams, drayage, expense Tallahassee,
request of Board, check G. ,C. Durrance
for tax worthless
Salaries of Deputies, Names s
Leila Gray
Effie Noirot
D. Ho McCallum
Dorothy Gifford
Payments for Overtime and to whom:
N 0 N Es I do it myself,
C
Total for the Sig Months ending June 30th 1930
Ret Receipts for the Six Months ending June 30th 1930
STATE OF FLORIDA, -
es=
COUNTY OF Indian River
1,219.95
1,094.95
787.95
549.65
400.90
900.00
4,952.81
124.01
750.00
600.00
400 00
40000
$4,952.81
01,,914.01
03,038.80
I, Kiles Warren# Clerk Circuit Court County of Indian River State of Florida,
do solemnly swear that the above is a true, correct and complete report of x,11 Fees,
Commissions or Remuneration received by me as Clerk Circuit Court and of the expenses
paid or/ for which I have become liable, for the Sig Months ending June 30th 1930.
Miles Marren
Indian River County.
Sworn to and subscribed before me
this 11th day of December, A. D. 1930.
(N.P.SEAL)
G. R. Olmstead
Notary Tublic, Stater of Florida at Large
My Commission expires Jan. 22, 1934
The pay rolls for labor performed on the road was presented by the Road
'Superintendent, and checked and found to be correct was approved, and warrants
ordered issued in settlement of same. The warrants so issued from the Road and
Bridge Fund, being listed in the County Finance Record as provided by law, reference
to such list being made a part of these minutes as fully and completely as if the
same were listed herein in detail.
AM
i
There being no further business on motion made, seconded and carried the Board
adjourned until the regularmeeting to be held Monday, January 5th 1931.
ATTEST -
Clerk.
rman
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
MOBDAY, JANUARY 5th 1931.
The Board of County Commissioners in and for Indian River County, Florida, met at
the.Court House in Vero Beach, Florida, on Monday, January 5th 1931, with the following
C
members of the Board present= Albert 0. H61seth, Chairman; J. D. Yongue; J. W. LaBruce
d
and J. J. P. Hamilton. Absent John H. .Atkin. Also present were Miles Warren, Clerk
and Clark S. Rice, ;sheriff.
The minutes of the previous meetings were read and approved.
Mrs Joanna Ruffner offered, with a seal bid, to pay $2300..00 cash for the property
known as the Keffer House being Lot 10 Block 4 Edgewood Addition. It was ordered the
Clerk advise her that the Board will accept $2500.00 for the place and pay the 1930
taxes due and transfer the insurance policy to her for the remainder of the period it
will be in force. In the -event this is accepted the Clerk is instructed to have abstra
0
prepared to date, have County Attorney prepare the deed and the Chairman and Clerk is
V
authorized to sign the same on behalf of this Board.
- It was ordered that Frank A Knight, guard at the jail be dispensed with on January
10th 1931; until further orders of this Board.
The application of Daisy Neal Barker for mothers pension was received, and ordered)
turned over to the County Nurse fair approval, and investigation.
The errors and insolvencies report of the Tax Collector on the -1929 tax roll was
received and discussed at some length. It was ordered that the report be returned to
the Tax Collector for furbher collections.
The several bills and accounts against the County having been audited, were examin
and found correct, warrants were ordered issued in settlement of same. The warrants
so drawn from the respective funds being listed completely in the County Finance Record
as provided by law, reference to such record and the list so recorded being made a part
of these minutes as fully and completely as if the same were set out herein in detail.
There being no further business on motion made, seconded and carried the Board
adjourned.
A T,
C 1 e r k.
Chairman.
- - - - - - - - - - - - - - - -
4
1
1
1