among other lands, deoreed to the said Mrs. Georgia E. Wehmsyer and a 9/lOthe interest in khe ~ ~ Sa above mentioned 4~} earea, among other lands, deoreed to the said Mrs. Ida J. W. Limbergar, end WHEREAS, on this the 8th day oP May, 1939, came on to be heard the applioetion of Mrs. Ida T. W. Llmberger for payment of her respective interest in the above mentioned 4~ scree for right of way purposes, which said interest amounting to $315.00 and Mra. Georgdn E. Wehmeyer's interest amounting to the sum of X35.00, said soma to be paid out of the Kerr County Lateral Road Fund, respectively. It is therefore ordered by the Court that the County Clerk ehnll issue warrants on the County Treasurer in the respective soma above mentioned drawn on the Kerr County Lateral Road Fund in favor of the above parties, for the purchase of said 4~ acres out of Survey No. 58, in name of Wm. Watt, for right of way purposes for Highway 27, between Kerrville and Center Point, Teze a. o-o-o-o-o-a-o-o-o-o-o-o-o-o-o N0. 2018. DISCONTINUATION OF PAYMENT OF FOX BOUNTY BY EERR COUPF!'Y. On this the 8th day of May, A. D. 1939, it wsa ordered by the Court that the payment of 756 on eaoh and every foz killed within the bouadariea of Kerr County be dieoontinued for the reason that in an order heretofore made and paeaod by this Court, oa the 14th day of February, 1939, wherein it wsa deoreed that Kerr County would continue to pay the bounty until May let, 1939, aub~eot however to the ad~oiaiag Counties participating in the payment of the Foz bounty for the fozea killed in their respective counties. It Se further ordered and deoreed by the Court that Kerr County, is pursuance to the order made on the 14th day of February, 1939, will not pay a bounty of 756 on eaoh sad every foz killed within the County on or after the let day of May, 1939. o-o-o-o-o-o-o-o-o-o-o-o-o-o-o No. 2019. APPROVAL OF COUNTY CLERK'S MONTHLY EXPENSE REPORT. This the 9th day of May, p. D. 1939, Dame on to be sznmined by the Court the monthly ezpense report of 7no. R. Leavsll, County Clerk for the month of Xprii, 1.939, showing sa aatusl and necessary eapenae of #191.03 incurred by him in the conduct of hie office during said montp of April, 1939, and it appearing to the Court that said County Clerk ie entitled the ezpenditure of all the items therein listed, said report be end Se hereby approved ior~. full amount by the Court. o-o-o-o-o-o-o-o-o-o-o-o-o-o-o No. E020. ACCEPTANCE OF APRIL, 1939, REPORT OF COUNTY HOM@ DEMONSTRATOR. This 9th day of May, 1939, came on to be heard the report of Mien Jars Wofford, County Home Demonstrator of Kerr County, covering her aerviae during the month of April, 1939, which report having been found eatiafaotory, ba and ie hereby accepted by the Court. o-o-o-o-o-o-o-o-o-a-o-o-o-o-o N0. 2021. TABULAR STATEMENT OF COUNTY CLy~RK OF COUNTYf9 INDEBTEDNESS, ETC. QDAR• ENDING 4/30/ THIS 9th day of May, 1939, came on to be szamined by the Court the Tabular Statement o2 indebtedness, szpanditurea and receipts of Kerr County for quarter ending April 30th, 1939, submitted and filed by 7no. R. Leavell, County Clerk, and it appearing to the Court that said statement is true and oorreat in every respect, same be and ie hereby approved by the Court. o-o-o-o-o-O-o-o-o-o-o-o-o-o-o N0. 2022. APPROVAL OF COUNTY TREASURER'S REPORT FOR @UARTER ENDING APRIL 30TH, 1939. This 96h day of 1[sy, A. D. 1939, Dame on to ba szamined and audited by the Court the quarterly report of E. Gold, County Treasurer, covering the receipts sad diaburaemeats of Kerr County for quarter ending April 30th, 1939, sad SL appearing to the Court after onreful and thorough ezamiaetion and inepeotion of said report together with the cancelled warrants,