NEGenWeb Project
Resource Center
On-Line Library


100
The History of Platte County Nebraska

Leander Gerrard & Co. Upon considering and debating on the subject, it was granted to said petitioners.

Mr. Jos. Seizer handed in a notice that he will apply to the board at their next meeting for a ferry license on the Loup fork river, which was postponed.

The law requiring the county commissioners to draw the names of sixty persons to act as jurors. They selected the number and reported same to the district clerk.

Motion made to adjourn until Saturday the 7 inst. at 10 o'clock agreed to.

G. W. StevensSpacerFrancis G. Becher
Spacer ChairmanSpacerCounty Clerk

 

Adjourned Meeting of the Board of Co. Commissioners was held on Saturday the 7 inst.

Mr. Stevens in the chair. Minutes of last meeting were read and approved, except the ferry charter granted to Leander Gerrard & Co. On motion, of Mr. Davis, the ferry charter be reconsidered and laid it on the table until next, meeting. Passed. The petition of Joseph Skinner and others was taken up and after considerable debate, it was granted, as being found to be very important and needed highway. A motion was made to appoint C. B. Stillman road commissioner to locate the road in Sec. 20, T 18, R2E, and to appoint S. H. Fowler as commissioner, to locate the road from Columbus to Genoa ferry and to locate the one petitioned for by Joseph Skinner and others and act accordingly after the petitioners have handed their necessary bond and it was approved by the commissioners. Adopted.

On motion of Mr. Davis the bills of F. G. Becher and James Galley were taken up and allowed.

Orders issued No. 36 to Francis G. Becher
$54.25
Orders issued No. 37 to Francis G. Becher
1.50
Orders issued No. 38 to Francis G. Becher
20.75
Orders issued No. 39 to James Galley
3.00
Orders issued No. 40 to Francis G. Becher
20.00

After debating a length of time on the coming court business, the necessary books and stationery were procured and on motion of Mr. Davis to adjourn, it, was cheerfully adopted.

G. W. StevensSpacerFrancis G. Becher
Spacer ChairmanSpacerCounty Clerk

 

A Regular Meeting of the Board of County Commissioners was Held in Columbus on Monday, July 2d, A.D. 1860.

Presents Stevens, J. Spaulding, W. Davis. Mr. Stevens in the chair. Minutes were read and approved.

The ferry charter granted to Leander Gerrard & Co., was taken up and debated on and on motion of Com. Davis, it was postponed and laid over until the next regular meeting on the first Monday in April, A.D. 1861. Carried.

Mr. W. Davis made a motion to change the polls, in Monroe precinct from the house of Ch. Whaley to the house of Mr. Charles Sanders. Carried.

The committee acting upon the investigation of Monroe County accounts were unable to report. was resolved to lay it over until the regular meeting Next, the board of commissioners levied the necessary taxes for the ensuing year. On motion a county tax of six mills on the dollar upon all real estate and personal property was levied. Carried. On motion, a county school tax of two mills on the dollar was levied. Carried. Territorial tax reported from the territorial auditor for three mills on the dollar was levied. Territorial school tax of one mill on the dollar was reported by the territorial school commissioner which has also been levied. Motion made the county clerk is authorized to issue certificates of appointment to the following persons as judges of election in the different precincts. Carried.

In Buchanan precinct: Mr. Isaac Albertson, William Davis and A. Smith. Polls at the house of Wm. Davis. In Centre precinct: Joseph Russell, Joseph Skinner and George Lawrence. Polls at the house of Jos. Skinner. In Columbus precinct: Mr. John Reek, Geo. W. Stevens and V. Kummer. Polls at American Hotel in Columbus.

In Monroe precinct: H. J. Hudson, Charles Sanders, Leander Gerrard. Polls at the house of Mr. Charles Sanders.

A motion was made to authorize John Reck Esq. to procure a seal for the district court of Platte county, the cost of same not to exceed two dollars. Carried. A motion was made that the county clerk be ordered to prepare the report of the county and post same at three different places in the county. Carried.

There being no further business before the board, the meeting adjourned.

G. W. StevensSpacerFrancis G. Becher
Spacer ChairmanSpacerCounty Clerk

 

Report of the commissioners of Platte county upon receipts and expenditures. Office of the county clerk, Platte Co. N. T. Columbus, July 9th 1860.

In pursuance of Section 19 of Chapter XX of an act entitled an act for revising, consolidating and preparing a General Code for the territory of Nebraska approved Jan. 26th, 1856, the undersigned commissioners of the county of Platte, make the following statement showing the receipts and expenditures of the said county for the fiscal year and also the whole indebtedness of said county.

The whole indebtedness from July 1st 1858 to July 1st 1859 is $586.00.

From July 1st 1859 to July 1st 1860 is as follows:

County books
$ 42.50
Freight on same
3.50
Fees of Co. commissioners
12.00
Salary of county treasurer
50.00
Fees of road supervisor
10.00
Election. expenses and fees of co. clerk
127.00
$245.00



Annals of County Organization
101

Receipts --- none.

Total amount of indebtedness of the county up to July 1st, 1860. $831.00

Signed.

Attest:
    Francis G. Becher
          County Clerk
William Davis, George Spaulding,
Geo. Stevens.
      Commissioners of Platte Co. (seal)

 

A special meeting of the Board of Commissioners was Held on Monday, August 27, 1860

The meeting was called to order by the chairman. The minutes of last meeting were read and approved. The commissioners issued their warrant to the tax list for year 1860.

A election was called by the commissioners to be held on 9th day of October A.D. 1860, to wit:

Proclamation. Territory of Nebraska )
     County of Platte )

To the qualified electors of the County of Platte, N. T.

The undersigned county commissioners of Platte county do hereby give notice that according to an act passed at the last session of the legislative assembly, attaching part of Monroe county to Platte in that case made and provided a general election of and for county officers in and for the county aforesaid will be held in each precinct on the second Tuesday in October the same being the ninth day of said month next ensuing the date hereof, when and where it is required to elect:

One delegate to congress; one member to the house of representatives to represent the counties of Platte, Calhoun, Butler, and Green; One member to the council for the joint counties of Otoe, Cass, Dodge and Platte; One probate judge; one county clerk; One county treasurer; One county surveyor; One register of deeds; One sheriff; three county commissioners; two justices of the peace in each precinct; two constables in each precinct;

Given under our hand at the town of Columbus this 27 day of August A.D. 1860.

Attest: SpacerGeo. W. Stevens,
Francis G. BecherSpacer county commissioners
Co. Clerk SpacerGeo. Spaulding.

Motion made to adjourn and agreed to.

Francis G. Becher
Clerk SpacerGeo. W. Stevens, Chairman

 

A Regular Meeting of the Board of Commissioners of Platte N. T., was held in Columbus on Monday, October 1st 1860.

Present, Mr. Geo. W. Stevens Mr. Geo. Spaulding. Mr. G. W. Stevens in the chair.

Minutes of last meeting were read and approved. The committee of investigation on Monroe county accounts made the following report. Resolved that the following bills were allowed.

Bill of Joseph Selzer for judge of election in March 1860
$1.50
Bill of E. A. Gerrard service as clerk of election in March 1860
1.50
Bill of L. Gerrard service clerk of election in Aug. 1858 and December 1858
3.00
Bill of Joseph Gerrard service as judge of election March 1860.
1.50
Bill of R. Goucher service in 1859
16.50
Bill of R. Goucher service in 1859
3.00
Bill of W. T. Pierce
3.00
Bill of H. J. Hudson
3.00
Bill of Charles Whaley
3.00
Bill of G. W. Stevens
11.50
Bill of Chas. Whaley should be in part allowed amount
6.00
Bill of Wm. C. Beatty was rejected.

Bills of R. T. Kimball and Henry Peck were laid over until April 1st, i86,. Bills of Joseph Gerrard, E. A. Gerrard and L. Gerrard were laid over for want of due form.

Motion made, that the county clerk be ordered to notify the above last mentioned to present their bill in due form. Passed.

The bond of road petitioners for a road from Columbus to Genoa was presented and on motion of Mr. Spaulding the same to be laid on the table until next meeting. Passed.

Motion was made that hereafter the county clerk shall receive $2.00 for services rendered attending a county commissioners meeting and adopted.

Bills presented by the following for attending meeting October 1st, 1860:

Mrs. Rosina C. Baker
$7.00
F. G. Becher
14.00
Geo. Spaulding
9.00
Geo. Spaulding
15.00
John Browner
3.00
Francis G. Becher
18.25
John Reck
26.85
Francis G. Becher
39.50
Geo. W. Stevens
25.50

were presented and investigated and on motion they were allowed and the county clerk ordered to issue warrants for same. Passed.

Warrant No. 41 to Mrs. Rosina C. Baker
$ 7.00
Warrant No. 42 to F. G. Becher
14.00
Warrant No. 43 to Geo. Spaulding
9.00
Warrant No. 44 to Geo. Spaulding
15.00
Warrant No. 45 to John Browner
3.00
Warrant No. 46 to Francis G. Becher
18.25
Warrant No. 47 to John Reek
26.85
Warrant No. 48 to Francis G. Becher
39.50
Warrant No. 49 to Geo. W. Stevens
25.50

were issued to the above named persons for services rendered as bill shows filed in county clerk office.

Motion made to adjourn, agreed to unanimously.

Francis G. BecherSpacerGeo. W. Stevens
Spacer Co. ClerkSpacerChairman

 


102
The History of Platte County Nebraska

Special Meeting of the Board of Commissioners of Platte County, N. T. was held at the house of C. B. Stillman on the 16th day of March A.D. 1861.

The new elected commissioners, Mr. C. A. Speice, Joseph Russell and E. A. Gerrard present. Joseph Russell was nominated and elected as permanent chairman of said board. The minutes of the last meeting held was read and on motion of C. A. Speice were accepted. On motion of C. A. Speice that the bond of the petitioners given, for a road from Columbus to Genoa ferry be accepted and Joseph Seizer be appointed as commissioner to view and locate said road. Carried.

Motion made to approve the bond of James E. North as county surveyor. Carried. Motion made by E. A. Gerrard that the county clerk be ordered to procure 500 assessors blanks for tax lists as soon as possible and deliver the same on receipt to the sheriff. Passed. A petition praying for a new road was presented by the citizens of Shell Creek and on motion it was laid, on the table. Passed. Motion made by E. A. Gerrard to order the county clerk to furnish the county treasurer with a book out of his office called the clerks cash book for the use of said treasurer and also allow said treasurer to procure the balance of other books which he deems necessary for his office and presents his bill to the board of commissioners at their next meeting for same. Carried unanimously.

On motion of C. A. Speice that the county clerk also be allowed to procure the necessary books for his office as prescribed by the new law and present his bill to the county for same. Carried unanimously.

Motion made by E. A. Gerrard that the following bills should be allowed and audited. Passed to wit:

Bills

R. T. Kimball for
$ 8.60
John Parker Jr.
25.00
F. G. Becher
15.00
V. Kummer
4.50
H. J. Hudson
1.50
Francis G. Becher
31.75
Chas. Sanders allowed in all
5.00
S. H. Fowler
28.80
Joseph Russell
3.00
E. W. Toncray
38.40
H. J. Hudson
3.50
F. G. Becher
1.50
Leander Gerrard
14.50

Motion made to adjourn. Agreed.

Francis G. Becher
    Co. Clerk
          Joseph Russell, Chm.

 

Regular Meeting of the Board of Commissioners of Platte County Held Monday April 1st, 1861 at the office of C. B. Stiliman in Columbus.

Present, commissioners Russell, Speice and Gerrard. The minutes of the preceding meeting were read and approved.

On motion of Mr. Gerrard, the resolution on the annexed paper marked A were adopted. On motion of Mr. Gerrard, resolved that whereas the former board of county commissioners after granting a charter for a ferry across the Loup fork to L. Gerrard did take such action as to deprive him of the privelege (sic) of obtaining such a license therefor: Resolved that said L. Gerrard be allowed to pay into the treasury the necessary amount and obtain said license at any time before the first Monday in July and if he fail to do so he will forfeit said license by not paying into the treasury according to charter.

The bills of Henry Peck and R. T. Kimball were on motion laid over until the next regular meeting. Agreed. On motion of Mr. Gerrard, the bill of Mr. Russell for six dollars was audited and ordered to be paid out of the first money receivable from Centre precinct road district as road tax. Passed. On motion of Mr. Gerrard, the report of the treasurer was returned to him to be corrected and to be presented at the next regular meeting. Carried. On motion, resolved that each precinct shall be a road district and be called by the name of the precinct. Passed. On motion, Alex Albertson was appointed supervisor of Buchanan district, Reuben Goucher of Monroe precinct. Passed. On motion James McAllister was appointed a justice of the peace in Centre precinct. On motion the board adjourned to April 22d A.D. 1861 at the usual hour. Passed.

Francis G. BecherSpacer Joseph Russell
Spacer Co. ClerkSpacerChairman

The Following are the Resolutions Passed at the Last Above Meeting which Should Be on Annexed Paper Marked A, but were ordered to be written.

Resolved, that the following order of business be adopted and the clerk required to keep the record with each order of business in rotation as in this resolution the clerk to read each order of business and inquire if there is any business to give a reasonable time for the presentation of such business and declare each order closed before reading the next order.

1. Chairman will declare the meeting of the court of county commissioners for the day now called to order.
2. The clerk will call the roll.
3. The clerk will read the minutes of the last previous meeting.
4. If there are no objections, the minutes will stand approved.
5. Unfinished business.
6. Correspondence
7. Petitions
8, Reports
9. Accounts
10. County orders
11. Licenses
12. Roads
13. Appointments
14. Bonds
15. Revenue
16. General business
17. Adjournment



Annals of County Organization
103

Resolved that the regular meetings of the court of commissioners shall commence at 10 1/2 o'clock A.M. and be held at the office of C. B. Stiliman until further ordered.

 

Adjourned Meeting of the County Commissioners held April 22d, 1861 at the office of C. B. Stillman in Columbus, Platte Co., N. T.

Roll called, present commissioners, Speice, Russell and Gerrard. The minutes were read and approved. Petition for a road in T. 17, R3E from Joseph Russell and others was presented and granted and H. J. Hudson appointed road commissioner to view and locate said road. Passed. Resolved that the county commissioners now locate a road to commence at the quarterpost between Sec. 1 and 6 in T 17 between R 1 and 2 W to follow the half section line due west to the western line of Platte county with a branch to commence at the centre of Section 2 in R and run at an angle of forty five degrees, to the ferry at Genoa and leave the location of the road from said quarterpost between Sec. 1 and 6 betw. R. 1 and 2 west to Columbus until the next regular meeting of the county commissioners and the county clerk be ordered to record the said road as provided by law and the same be established as a county road. Petitions from F. G. Becher, J. Russell and Mrs. C. P. Baker, H. J. Hudson and J. Rickly for license to sell liquors etc. were presented and on motion of Mr. Speice were granted. Petitions from the citizens of Centre precinct for levying a school tax as much as the law allows was presented and on motion of Mr. Gerrard, laid over until next meeting. Passed. Following bills were presented and audited.

Bills of:

J. H. Needham
$1.50
West Stage Co.
1.00
Wm. Sinclair
5.50

Bill of F. G. Becher was laid over till next meeting

Bill of M. H. Clark was laid over until next meeting and the clerk ordered to write to him about same.

On motion of Mr. Gerrard, Mr. H. J. Hudson was appointed justice of the peace for Monroe precinct. Adopted. On motion of Mr. Speice that the commissioners proceed the select co. names of citizens of this county for drawing the jurors for the next term of court and same to be given to district clerk of Platte County, N. T. Carried. On motion that the board adjourned. Agreed.

Francis G. BecherSpacer Joseph Russell
Spacer Co. ClerkSpacerChairman

 

A special meeting of the Board of County Commissioners was held at the County seat on Wednesday, April 12th 1861.

Commissioners, Speice and Gerrard and Russell present. The minutes of last meeting were read and on motion of Mr. Grrard (sic) the bill of Western Stage Co. be transferred to F. G. Becher, he being agent for same. Approved. Petition of citizens of Centre precinct in regard to school tax was laid over until next regular meeting.

The following accounts were presented and audited. Bills of:

James North
$3.00
Isaac Albertson
7.50

Bill of M. H. Clark was indefinitely postponed.

Bill of F. G. Becher was laid over until next regular meeting and requested to inquire of county clerk of Douglas Co. in regard to bonds what the custom is for paying same.

H. J. Hudson report of county road from Russells to Shinns ferry was read and accepted and declared as a county road. On motion adjourned.

Francis G. Becher Joseph Russell Co. Clerk Chairman

A regular meeting of the Board of County Commissioners was held on Monday, July 1st, 1861. Commissioners were all present.

The proceedings of the last meeting were read and approved.

On motion of Mr. Gerrard.

F. G. Becher's bill of $6.00 was audited.

John L. Martin's bill of $3.00 was audited.

R. T. Kimball's bill was rejected

Motion made to lay road business over until next meeting. Passed.

Bond of H. J. Hudson as road supervisor was approved. Motion made that the taxes for the ensuing year were levied. Carried.

The following taxes were levied. Territorial tax as provided by the territorial board of equalization 1 1/2 mills on the dollar. For the sinking fund in territory 1 mill on dollar; county tax including poor, 4 mills on dollar; special county tax for county buildings to be 2 mills on dollar. 10 pr. cent on the interest on the percent indebtedness. 15 pr. cent on the principal of all county debts. County school tax mill on dollar; territorial school tax; poll tax, 1 dollar or 1 days labor. Land tax of 3 dollars on each 160 acres or 3 days work. Centre precinct to pay additional school tax of 2 mills on dollar for building school houses. Settlement was hereafter made with county treasurer for the past year and on motion, its report was accepted. Agreed. Motion made to adjourn agreed.

Francis G. BecherSpacer Joseph Russell
Spacer Co. ClerkSpacerChairman

Report of Receipts and Expenditures of Platte Co., Neb.

 


104
The History of Platte County Nebraska

Office of County Clerk, July 1, 1861.

Dr.
Cr.
To whole amount of indebtedness up to July 1, 1860.
$ 846.75
Amount of orders issued up to July 1, 1861 is as follows
Co. commissioners fees
$49.50
Sheriff and district clerk's fees
$26.85
Election expenses
$3.00
Rent for rooms
$7.00
Co. clerks fees
57.75
Seal for county dist.
14.00
$158.10
To accounts audited of
Monroe Co.
53.55
To other accounts audited
193.55
To certificates issued, by
Co. treasurer
84.71
By whole amount of Co.
orders received for
taxes and cancelled
up to June 1st, 1861
251.75
Interest on same
10.11
By balance
              
1,074.80
1,336.66
1,336.66
To balance same being whole amount
of indebtedness up to date
$1,074.80


Signed
SpacerFrancis G. Becher,
SpacerCo. Clerk

 

A Meeting of the Board of County Commissioners was Held on Saturday, August 31, 1861.

Commissioners Russell, Speice and Gerrard present.

Proceedings of last meeting were read and approved.

On motion of Mr. Gerrard that the balance of the road from Columbus to Genoa which was laid over at the meeting of July 1st be accepted and the county clerk be ordered to put same on record. Passed.

Following accounts were presented and audited.

Bill of Joseph Russell $2.90 grand juror
Bill of V. Kummer 4.10 stationery for treasurer
Bill of F. G. Becher 5.95 district clerk
Bill of Isaac Albertson 3.70 grand juror
Bill of Wm. Davis 27.00 service as co. commissioner
Bill of A. P. Beirman $3.20 grand juror
Bill of Patrick Gleason 2.30 grand juror
Bill of H. M. Kemp 2.40 grand juror

Correspondence of surveyor general was read and put on file. Motion made by E. A. Gerrard to order the county clerk to issue county warrants for all audited accounts up to this date inclusive and in all cases to issue said warrants in the amount required by the drawer from the original account as demanded of him, by his paying the amount of ten cents for fees to which the county clerk shall be entitled hereafter for issuing such extra warrant. Passed unanimously. Bonds of Henry J. Hudson justice of the peace and bonds of Alex Albertson, road supervisor for Buchanan precinct were approved. Motion made by commissioner Gerrard that the county clerk shall receive a salary at the rate of $100.00 per year. Carried.

Tax list was presented and on motion, it was signed by the commissioners and attached. Motion was made to call a general election in Platte for full board of county officers, members to the house of representatives and all other officers. Passed.

The following persons were appointed judges of election for the ensuing year in their respective precincts, and county clerk ordered to issue them certificates.

Isaac Albertson )
Wm. Davis ) for Buchanan precinct
Magee Toncray )
Geo. Spaulding )
S. H. Fowler ) for Centre precinct
Joseph Russell )
C. A. Speice )
M. Weaver ) for Columbus precinct
Geo. W. Stevens )
John Kelly )
Joseph Gerrard ) for Monroe precinct
Henry J. Hudson )

Elections to be held at the following named places
in the different precincts:
At the house of Alex Albertson in Buchanan precinct.
At the house of Geo. Spaulding in Centre precinct.
At the town hall in Columbus for Columbus precinct.
At the school house in Monroe precinct, Passed.
Motion made to adjourn. Agreed.

Francis G. BecherSpacer Joseph Russell
Spacer Co. ClerkSpacerChairman

 

A regular meeting of the Board of County Commissioners was held on Monday October 7th, 1861.

Present full board.

Minutes were read and duly approved.

The following accounts were presented, allowed and county clerk ordered to issue warrants for same passed.

Bill of E. A. Gerrard $27.40 service county commissioner
Bill Joseph Russell $27.40 service County commissioner
Bill C. A. Speice $18.00 service county commissioner
Bill of F. G. Becher $25.00 service county clerk 2 quarters
Bill of F. G. Becher $25.00 services county clerk, 3 quarters
Bill of H. M. Kemp $1.50 clerk of election
Bill of E. A. Gerrard 2.00 assessors services
Bill of F. G. Becher 2.50 stationery

Bill of J. Rickly Sheriff was presented and on motion, it (was) to be returned for correction. Carried.

Bill of J. Rickly as assessor etc. was also presented, and on motion: it was ordered to be returned and he


Prior Page
Table of Contents
Index
Next Page

© 2005 for the NEGenWeb Project by Ted & Carole Miller