Switzerland County Commissioners – Sep 1887

Switzerland County, Indiana, Commissioners’ proceedings appeared in:
Vevay Reveille – 15 Sep 1887 – Page 4, Column 1

COUNTY BUSINESS.

County Commissioners, William H. Scott, John F. Houze and David Armstrong, met Monday, Sept. 5th, and adjourned Thursday evening, Sept. 8th. Among the business transacted was the following:

Claim of Sanford R. Wilson for damages sustained by change of highway. Eliakim Stoops, John P. White and Samuel Brown, reviewers, reported $95 damages. Report approved.

Alexander Tague was exempted from poll and road tax.

Ira M. Taylor, Benjamin Simmons, Vevay; Philip Bittel, Florence, were granted license to retail intoxicating liquors.

Petition of Frank W. Cole and others for change of highway in Pleasant township. Benjamin F. Rogers, Josiah Orem and George W. McKay, viewers, reported that said change of highway would not be of public utility. Case dismissed at the cost of petitioners.

Petition of James H. Merit and others for change of highway in Posey township. Benjamin McIntire filed his remonstrance to said change of highway. Joel D. Davis and Jacob Baker appointed viewers, to report forthwith. They reported the damage of McIntire at $130, which report was approved by the Board and road ordered opened.

Petition of James Culbertson and others, for change of highway. David N. Hayden and Benjamin F. Heady, reviewers, reported said change of highway would damage Van S. Brandon, the remonstrant, $225. The Board accepted the report; but refused to appropriate $225 for damages, and ordered that if petitioners themselves pay the amount within thirty days then the road will be ordered changed and opened.

The stone culvert over Crooked Creek was reported completed in compliance with contract, and was received from Henry S. Pate, the contractor, and he allowed $311.35 for the work.
Sylvester H. Morrison was relieved from the payment of $103.75 erroneous taxes.

C. G. Adams, County Treasurer, presented to Board bonds Nos. 20, 21, 22, 23, 24, 25, 26, 28, 29 and 30, of $500 each, in all $5,000, which he had redeemed. Found correct, bonds cancelled and filed.

C. G. Adams, County Treasurer, presented orders redeemed by him for quarter ending August 31, 1887, amounting to $11,643.72. Compared with Auditor’s record and found correct.

The following county bonds issued for five years, but endorsed payable at any time at the option of Board of County Commissioners of said County, were signed by the Board and Auditor and handed to Charles G. Adams, Treasurer, to wit: Nos. 47, 48, 49, 50 of $500 each, with interest at 5 percent, payable annually.