Court Proceedings – June 5, 1899

Commissioners’ Proceedings
Roanoke Beacon – 23 Jun 1899

A regular meeting of the Board of Commissioners of Washington county was held June 5th, 1899 with the following members present: J.A. CHESSON, Ch’m,; J.M. REID, Jos. SKITTLETHARPE.

Minutes of the last meeting read and approved.

A joint meeting between the Board of Commissioners and Justices of Peace was held and the following proceedings had:

Ordered that the following taxes be levied and collected fro the year 1899  on real and personal property and poll viz:

  • General county tax on real and personal property 23 2/3 c. on each $100; on each poll, 71c.
  • Special county bridge tax on real and personal property 5c on each $100.
  • Special county bridge tax on poll 15c and on all other subjects of taxation the same tax for county as levied by the State, as mentioned under schedule “8” Revenue Act of 1899, except where otherwise provided or prohibited therein, and under schedule “C” of said Act section 64 on each marriage license $1.
  • And further ordered that the following State taxes be assessed and collected under the rules and regulations prescribed by law, to wit: On gross profits and incomes derived from property not taxed 5 per centum; on the gross income derived from a salaries and fees, public or private, one-half of one per cenum on excess over $1,000.00, &c, as mentioned under section 8 of schedule “A” Revenue Act 1899.
    • For general State purposes 2 2/3c. on each $100
    • For purposes of education and support of poor 65c. on each poll
    • For pensions 8 1/2c. on each $100
    • For public schools 18c. on each $100
    • For public schools 54c., on each poll
  • Ordered that Jno. L. BOWEN be released of poll tax for year 1898, he having paid under the name of J. Louis BOWEN
  • Ordered that James M. CARTER be released of poll tax for the year 1898, he having paid under the name of James CARTER
  • Ordered that Willie SMITH be released of poll tax for the year 1898, wrongfully listed he being over 50 years old.
  • Ordered that Henry W. HUFTON be released of poll tax for the year 1898, he having been listed twice.
  • Ordered that J.H. SPRUILL be released of poll tax for the year 1898, he having been listed twice.
  • Ordered that Emily F. MARRINER be released of tax on 23 acres of land valued at $23 in Plymouth township, the same having been listed and paid by Jno. W.H. MARRINER in Lee’s Mills township for 1898
  • Ordered that David C. COBB be released of tax on ½ acre land valued at $75, wrongfully listed for the year 1898.
  • Ordered that Skittletharpe & Coope be allowed the sum of $13 their account for supplies furnished poor house and outside poor for May 1899.
  • Ordered that A.O. GAYLOR be allowed the sum of $25 his account for six months services as county attorney.
  • Ordered that J.C. GURGANUS be allowed the sum of $8.43 his account for 1 months services as keeper of poor house and making two garments.
  • Ordered that Robt. ARMISTEAD be allowed the sum of $6 his account for furnishing material and painting cells in county jail.
  • Ordered that Willis ROBERTSON be allowed the sum of $1.50 his account for one day as officer of grand jury, spring term 1899.
  • Ordered that Jno. L. PHELPS be allowed the sum of $7.15 his account for feeding jail prisoners, turnkeys, &c, and cash paid for washing blankets, &c.
  • Ordered that Benj. NURNEY be allowed the sum of $5.75 his account for over box furnished for Annie JENKINS boy and one coffin for Lydia PETTIJOHN.
  • Ordered that the Roanoke Beacon be allowed the sum of $3.50 for publishing proceedings of May meeting and one notice.
  • Ordered that Jas. A. CHESSON be allowed the sum of $2 his account for cash paid for getting up key to Mackey’s Ferry bridge.
  • Ordered that W.M. BATEMAN, S.C.C., be allowed the sum of $9.90 his account for cross indexing 132 wills at 7 1/2c. each.
  • Ordered that W.M. BATEMAN be allowed the sum of $75 his account for services rendered in performing duties of ex-Clerk under order of Court
  • Ordered that C.J. SPEAR be allowed the sum of $16.62 for provisions furnished Levi CLAYTON, Levi COLLINS, Thomson BLOUNT and Frederick LITTLEJOHN for the months of April, May and June 1899
  • Ordered that W.H. HAMPTON be allowed the sum of $2 for 1 sack guano furnished for garden at poor house.
  • Ordered that J.H. CLARK be allowed the sum of $2 his account for 1 days service as inspector of election in Lee’s  Mills township Nov. 1899
  • Ordered that L.G. ROPER be allowed the sum of $75 for building bridge at Shell Landing as per contract
  • Ordered that an order be issued payable to the Roanoke Riflemen, of Plymouth, N.C. for the sum of $200 for the purpose of bearing the expense of the company to into camp at some time and place during the summer of 1899.

The Sheriff and Treasurer made their semi-annual reports, which were audited and approved.

Board adjourned to meet on Tuesday, June 6th, at which time the jury list was revised.