among other lands, deoreed to the said Mrs. Georgia E. Wshmsyer end a 9/lOthe interest in the I SL $o above mentioned 4} earae, among other land e, deoreed to the said Mrs. Ida T. W. Limberger, and WHEREAS, on this tho 8th day oP May, 1939, oeme on to be heard the applioation of Mra. Zda J. W. Limberger for payment of her reapeotive interest in the above mentioned 4~ sores for right of way purposes, which said interest amounting to #315.00 and Mrs. Georgda E. Wehmeyer's interest amounting to the sum of X35,00, said soma to be paid out of the %err County Lateral Road Fund, reepeotively. It is therefore ordered by the Court Lhat the County Clerk shall issue warrants on the County Treasurer in the respective soma above mentioned drawn oa the %err County Lateral Road Fund in favor of the above parties, for the purchase of said 4~ sores out of Survey No. 68, in name of Wm. Watt, for right of way purposes for Highway E7; between %arrville and Center Point, Teza s, o-o-o-o-o-o-o-o-o-o-o-o-o-o-o N0. 2018. DISCONTINUATION OF PAYMENT OF FO% BOUNTY BY %ERR COUNTY. On this the Sth daq of May, A. D. 1939, it was ordered by the Court that the payment of 75/ on aaoh and every foz killed within the boundaries of %err County be disoontinuefl for the reason that in an order heretofore made and passed by this Court, on the 14th day of February, 1939, wherein it was deoreed that %err County would continue to pay the bounty until May let, 1939, aub~eot however to the adjoining Counties participating is the payment of the Foz bounty for the fozes killed in their reepeotive counties. It ie further ordered and decreed by the Court that %err County, in pursuance to the order made on the 14th day of February, 1939, will not pay n bounty of 7b~ on osoh and every foz killed within the County on or after the let day of Mny, 1939. • o-o-o-o-o-o-o-o-o-o-o-o-o-o-o No. 2019. APPROVAL OF COUNTY CLER%'3 MONTHLY EEPENSE REPORT. This the 9th day of May, A, D. 1939, name on to be szamined by the Court the monthly ezpense report of Jno. R. Leavell, County Clerk for the month of Epril, 1939, showing an actual end neaeesary ezpenae of #191.03 incurred by him in the aoaduot of his office during said montp of April, 1939, and it appearing to the Court that said County Clerk is entitled to the ezpenditure of all the items therein listed, said report ba and is hereby approved for-its full amount by the Court. o-o-o-o-o-o-o-o-o-o-a-o-o-o-o No, 2020. AOCEPTANCS OF APRIL, 1939, REPORT OF COIINTY HOMB DEMONSTRATOR. This 9th day of May, 1939, acme on to be heard the report of Miss fans Wofford, County Homo Demonstrator of %rr County, covering her aerviae during the month of April, 1939, whiah report having been found eatisfaotory, be and ie hereby accepted by the Court. o-o-o-o-o-o-o-o-o-o-o-o-o-o-o N0. 2021. TABULAR STATEMENT OF COIINTY CL$R% OF COUNTYf3 INDEBTEDNESS, ETC. QUAR, ENDING 4/30/ THIS 9th day of May, 1939, came on to be szamined by the Court the Tabular 3tatemant of indebtedness, erpenditurea and reoeipte of %err County for quarter ending April 30th, 1939, submitted end filed by Jno. R, Leavell, County Clerk, and it appearing to the Court that Bald statement is true an8 aorreat in every reapeat, same be and is hereby approved by the Court. o-o-o-o-o-o-o-o-o-o-o-o-o-o-o N0. 2022. APPROVAL OF COIINTY TREASURER'S REPORT FOR QIIARTER ENDING APRIL 30TH, 1939. This 99h dny of May. A. D. 1939, cams on to be ezamined and audited by the Court the quarterly report of E. Gold, County Treasurer, covering the reoeipte and disbureementa of 8err County Por quarter ending April 30th, 1939, sad 1t appearing to the Court after onreful and thorough szamination and Lnepeotion of said report together with the cancelled warrants,