•resignation and appointment - …€¢resignation and appointment ... in the latter of 1...
Post on 03-Jul-2018
220 Views
Preview:
TRANSCRIPT
rioo
L
their .last .regular meeting were presented to the Board and after carefully considering
the same they directed the Auditor to pay the following: Claims on the· Current Expense
fund in the total amount of $6,630.32; claims on the Road and. Bridge fund:in the total
amount of $5,981.64; on the Charity fund in the ·total adount of *2,398.00; claims on
the Weed fund in the ,total amount of $1,051.12.
IN THE MATTER OF '
•RESIGNATION AND APPOINTMENT
OF SHERIFF'S DEPUTY,
The resignation as Deputy Sheriff, Keith Christansen was accppted
at this time and the appointment of Fred Keefer by the Sheriff as Deputy was approved
by the Board.
No further business coming before the Board they recessed to December
24, 1945, to consider the •eliminary Budget for 1946 and to hear any other business
that may come before them.
Attest
XXXXXXXXX
fl,1-8 4.4.AffChairman/
December 24, 1945
The Board met on this day the Chairman and members of the Doard being
present and the following proceedings were had to-wit:
IN THE;·'·MATTER OF
PRELIMINARY BUDGET SHEET
The Budget sheets for the Preliminary Budget from the different offices
and divisions having been submitted to the Board they were considered at this time and
taken under further consideration for the neyt meeting of the Board.
No further business coming before the Board they now recessed until
January 7, 1946, to further consider the budget and any other matters that may come
before the uoard.
Attest D A-141 fi*- /rr-1lrIAhCh.kirmin ,0
XXXXXXXXX
January 7, 1946
The Board met,on this day there being present Chairman Chet G. Taylor,
Commissioners Herbert .Peterson and Reed Andrus, and.the Clerk, and the following pro-
ceedings were had to-wit:
• IN THE MATTER OF APPLICATIONS
TO SELL BEER
The fol].owing applications were submitted to the Board for license
to sell beer: The Board after carefully considering the same ordered the following
»-to be granted: Cecil C. Scott., grocery store; George C. Williams, Beeches Corner,Cono-
co Station; Hemenway & Moser Store, Harry Chagnon, Changnon Lodge, Swan Valley; Thomas
L. Sutton, grocery; Safeway Store.#321; Safeway Store #323; Fred Blanchard, Snowballs;
Ray M. Kimble, Capitol Market; Floyd Feltmen, Airport Service Station; Ross· Corbit,
,Fred.'s-Cafe; Vern Davis, grocery; Wallace Hoffman, grocery; D. B. Day, Kellars Cigar
Store; Harvey J. Oswald, Shadyside Store; Grant Hendrickson, The Lobby; Von Gardner,
Falls Sports Center; Ray Robison, Robison and Motor Court; Howard Knapp, Bill's Super
./
1
. f
bhrket; J. H. Boozer, Boozer's West Side Service; Harry Taughber, grocery, Swan Valley;
R. H. .Flagler, Flagler Cigar and bport Shop; Harry L. Stavros, Uneeda- Grocery; E, G.
Haacke, P. & H. Market; W. J. Williams, Ken's Market; L. E. Kimble, Drive-in Market;
Bretton & Wade, general store ; R. .u, :Cleveland, Cleveland service, Ucon; Mrs. J. W.
Champion, Mom's, 1rwin; Frank Hoffman, grocery; Molly· Bigler, Park grocery; John V. Van
Noy, "The Van";
IN THE MATTE E OF
1INSURANCE POLICY
Mr, A. H. Koster of the former Homer-Koster co. submitted to the Board
and insurance policy cover ing.the loss of any moneys or securities in any or all of the
offices in Bonneville Court House. After the explanation of said policy through the
./
1 Board and it being carefully considred Reed Andrus·moved, seconded by herbert C. Peter-
son,.it was,carried that said policy be purchased.
IN THE MATTER OF '
PPLICATION FOR POSITION
•. FOR COUNTY PHYSICIAN
« Dr. W. R, West, desiring to be relieved of the duties of county Physician
and Dr. John S. Hatch, having made application for said position, the application was
cohsidered·and granted.
No fuether business coming before the Board they did recess until January
14, 1946, the ihext regular meeting of the .Board.
Attest
XXXXXXXXXX
-8':A·4 •vi.1 f/Chairman /
January 14, 1946
The Board mei on this day there being present Chairman C. G. Taylor,
conu•issioners Herb Peterson and Reed Andrus, and the clerk, and the following proceedings
were had to-wit:
IN THE MATTER OF
J
PAYJENT OF CLAI E
The claims which had been filed with the clerk of the Board since their
last meeting were submitted to the ·board at this time and after careful consideration
the following were directed to be paid: Current Expense fund in the total amount of
$9,365.57; Road and Brjdge fund in the total amount of $3,222.42; Charity fund in the
total amount of $3,628.93; the 7,-eed fund in the amo,int of $257.77.
IN THE MA'l TER OF
4ASSISTA]\T COUNTY NURSE
It 1-aving been shown to the Board that the assistance of another Aurse was
necessary, Edna Blaylock was appointed by the Board to uhe provision of said assistant.
IN THE LATTER OF
1APTOTi•ill•UINT 07 ROAD ri GIl\EER
After careful cui*siderat on of the matter, it was thought to be to the
advantage of Bonneville Couhty to employ a comnecent ensineer to assist in road and
i
50•
.
9
-.
r502
31,tr , • IN THE MATTER OF THE PAYMENT
. j \./ 6151 9
I.-
bridge work. The services of:Jay Painter, being accessable, he was hired at '$300 a month.
Motion to said affect having been madeby Herbert Peterson, seconded by Reed Andrus and •
b&ing put to·vote by the chairman, it was unanimously carried.
IN THE..MATTER OF
4 XAPPROVAL OF THE PRELIMINARY
BUDGET\
The budget of the different offices, div]sions, agencies, or departments
and no, one appearing to object to said Preliminary Budget, it was ordered by the Board
thai said budget be published for final adoption in the regular Meeting on the second
MOnday in D e bruary,
No further business coming before the Board, they recessed to February 11,
1946, the next regular meeting of the Board,
Attest ag• ...6-Chairman
XXXXXXXX
February Al,i1946\ i
The Board met on this date there being present Chairman Chet G. Taylor, Commission-
ers Peterson and Andrus and the Clerk •hen the following proceedings were had to-wit:
OF CLAIMS
The claims that had been filed with t he Clerk of the Board were now pre-
sented to t hem and after carefully considering the same they directed the Auditor to
pay the following: On Current Expense Fund: $9932.07; On the Road & Bridge Fund,
$12,194.43; On the Charity Fund •2164. 96; on the Weed Fund $9717.96, all of said Claims
being posted to their respective accounts in the Allowance Book.
] IN THE MATTER OF
MACHINE LEASE AGREEMENT
This lease made this 10th day of Lecember, 1945, between�036PIONEER MACHINERY CO., lessor, and. the COUNTY
OF BONNEVILLE, of the State of Idaho, acting_by its Board 'of Com•issioners, pursuant to a resolution duly
and regularly adopted on the loth day of December 1945, lessee,
WITNESSETH:
THAT WHEREAS the lessee requires. the use of tone (1) Mode]_ 16V PIONEER Duplex Curshing_plant, 17/Screen
31 deck 30" x8' �036SerialNo. 308-2A-240; Jaw Crusher, Size 1020, Serial No., LW-984 ;- Roll_Crusher 16 x 16 SiZP,
Serial No. 16T:48; with "Caterpillar Model D46X Engine, Serial_No. 55-157, for the purpose of crushing rock
for road building and maintenance _oil highpays in -Bonneville-County, and
WHEREAS, the lessee has available, or will have available, the sum of 818,200.35, which _it may now law-
fully expend, or will have available to expend for hiring a crushing plant for the purposes specified in the
next paragraph:NOW, THEREFORE,
1. The less6r, in consideration for_ the payment of the rentals hereinafter reserved, hereby leases to the
lessee the above Model 16V PIONEER Crushing_Plant complete as shown above, for_ the term commencing on. the date
hereof and ending on August _10, 1948,_ at a total rental of $18,200.35, payable: $5,000.00 January 10,-1946,
$2640.07 on August 10, 1946, $2640.07_ on January 10, 1947, $2640.07 on August 10, 1947, $2640.07•on January _0,t . 0 1
1948, and $2640.07 on August 10, 1948.
2.' The lessee acknowledges_receipt of said crushing plant in good order and condition and upon the expira-
+
tion of the term of this lease (id the event and the option hereinafter referred to_has not been exercised)
or upon the soomer termination of this_ lease,_or in the event that the lessee shall default in the perform-
ance of any of the terms, cavenants, or conditions hereof, the lessor shall be entitled to the immediate
)
-. -/
'.
. , . . , I ..
1
possession .of. said..crushing. plant,. and.-the..lessee .shallthereupon.deliver.said..crushing plant to the lessor
' at Idaho Falls,..Idaho,..in:.good,.order.and condition,. ordinary.use, _wear. and. tear. thereof.excepted.
3. The. lessee. shall..have the.r.ight.to.make any reasonable.-and _lawful:.-use_.of.. said. crushing-plant, and
shall..take reasonable.and. proper..care.. therefore,.and. at its. own cost_and. expense_ make. all_necessar.y. repairs
and replacements.. ...In .the.;event of..any-deault.by the.lessee.in·the payment..of.rent,...or..otherwise,.this lease
shall terminate.at.. the. option.·of_the lessor.
11�042..The lessor_hereby. gives: the lessee _the .option..ta. purchase said. crushing..plant_in -its..then..cindition at
any time during._the-:tera.of._this-,lease,. tor the purchase price of..$18,200.35,-_said-purchase._price to be
then.payable..in. cash,..or..legally.issued_warrants,-.upon .the exercise .of. the -option.... -In ..the event- that said
option .is..exercised,�036.thepurchase. price. .shall.be..r.educed. by:. the.amount_.of. .rentals..heretoford #did, and
' further,..in.the..event...the .lessee.. shall.elect._to..exercise the .option .to..purchase. at any time, during the
life of_said-.lease..and. such_.payment_or.payments are.made before_ due. dates-. referred to.in..Paragraph #1,
the. payments_will_ba.reduced-at..the..rate..of.6% per. annum .for .the. period_of._time _covered.by_such_payment
: prior to..due. dates. · 1>' . E ' .. Pt.:f' I. : '.
2. F:· '54 Ai: ':i-
5.. It is. hereby. expressly.agreed..that.the..lessor-shall..not. in.:any_.case�036or. under. any..circumstances, be ·
Held liable..for.any_.loss -or_damage,-or. claims.. for..loss..or damage, of. any kind...ar. character _whatsoever, to
persons. or. property,.:or: otherwise, .arising .from or..in.any_manner.. connected.with..the use_.or -operation of •
said,'ctushing_plant,,.and..any.,and.all..loss..or. damage,. are -hereby specifically .waived..by the lessee.
8. R ..:.dd .4 i t '.. ; ''
6.. This lease_ is_exebu:ted.-ih.quidbuplicate.. .2.:. .: ...4 :.. ''. 3
--· BONNEVILIE. .COUNTYPIONEER MACHINERY'•CO. 1 i MI .9 1 t...7. 2·,2 )'... 2.,
BY: Chet-G. Taylor
BY: 1 ,,Howard.Daugherty• « Chairman
· President # ..· .,· .,BY·:. Herbert C. Peterson
ATTEST:. . W.- L.. Brewrink - • .. . ..Commissioner
County .Clerk ': , -BY: S. Reed Andrus :
- - Commissioner
THE:-:MATTER'OF'
MACHINE LEASE .,AGREEMENT
This lease·made. this:.17th..day:.of..December,-.19145,..between PIONEER Machinery Co., lessor,_and_the COUNTY
OF BONNEVILLE,I. of-..the.State. of. Idaho,-acting. by its, Board of Commissioners,.-pursuant.to. a resolution duly
and.regularly.-adopted...on. the-17:th. day..of.December,. 1945,. lessee,
4... WITNESSETH:
THAT.WHEREAS..the. .lessee.requires__the. use. of. one-..(1). Model 12 'ICaterpillar'I. Diesel-Motor. Grader., Serial. 7 ./
No.. 7T-1057,2.equipped_w/Cab,..Scarifier,._Cab. Heater,..Starting.System,.-Lighting.-System w/battery and Hood
Doors,..fon.the. purpose of..road .building. and.maintenance of highways,in Bonneville. .County, arid
WHEREAS,...the. lessee -has.available,...or.will..have available,..the. sun. of-$8,828..30,.-which-it.may.now law-
fully.expend,, or will..have. available. to. expend for-hiring a motor grader for., the purposes, specified. in the
next paragraph:
' NOW,THEREFORE
1. .The. lessor.,..in. consideration- for.the_.payment .of.the rentals.hereinafter reserved,-.hereby:-leases..to the
lessee.the above-Model..12 ."Caterpillar-'t_ Diesel-Motor_-Grader complete as shown_ above, 'for. the term c.ommenc-
ing-on.the. date._hereof_ and, ending_.on. August.-10,�036.1949,�036-at:a.,totalr.ental of-$8,828.30,.,payable:...$882.83 on
January. 104.1946,. $882.83+.. on.August. 10,_1946;..$882.83..on. January..10,_1947;._$882.83 .on August..10,..1947, ;
8882.83 on. January.10,-.1948.;_$882.83 on.August.10,�036.1948;..$1,765.66.on January. 10,-.1949..and. $1,765.66 on
August 10, 1949.
2. The. lessee. acknowledges. receipt..of. said. motor. grader. in good order and. condition.and. upon-.the_-expiration
of. the.term. of. this_ lease..(in..the.event and..the option .hereinafter. referred to has not been exercised) or.r
upon. the. sooner_termination..of.this -lease,. .or..in- the event ': that the lessee_ shall.default. in. the. performance
of.any of the..terms,_.covenants,. or conditions.hereof,-the lessor shall be.entitled .to. the .immediate..possess-
ion.of..said motor. grader,. and..the lessee .shall.thereupon deliver. said. motor...grader.to. the lessor.at- Idaho
Falls,. in.good..order.and..condition,- ordinary .use,-_wear..and. tear. thereof.-excepted.
3. .The lessee._shall .have the right .to.make any reasAnab•e and lawful use of- said motor grader,. and shall
501
i
.-I-.
i
ri•,i
L
take reasonable. and..proper..care..therefore,_and :at. its.-own cost. and. expens.e. make..all.necessary-repairs and
replacements. .In the·.eventrof'.any: ddfault .by the.lessee,.in the..payment. of_rent,._or..otherwise,:_.this-lease shall
terminate. At. the. option..of._the-lessor. ... .
4.:.The lessor. hereby gives-the..lessee..the. option._to..purchase. said motor grader in.its_then- condition at
any.time during..the.:term.of-,this_lease•·._for..the purchase priceof. $8,828.30,. .said-pur.chase..price .to. be then
payable. in.cash, or.:legally:..issuediwarrants,:.upon_the.exercise pf.-the..option...In .the..event that said ..option
is exercised,- the purchase..price.•shall.berreduced.,by-.the..amount-.of .rentals heretofore paid,.. and -further, tin
-the event the. lessee. shall_elect .to. exercise..the.. option..to..purchase at. any .time.:during_the-.life...of said.
lease and such payment .or:.payments.-are..made. before. due. dates._referred..to in Paragrpah. #1,., the_ payments will
be reduced at the. rate:. of,6%..per.- annum. for..the:.period:..of-time .covered. by. such..payment Prior.to:due..dates.
5. It is. hereby. expressly. agreed. that .the-. lessor..shall. not.in ahy case,.or.under-,any. circumstances, be held
liable for. any'loss- or. damage,:- or.·claims.. for.-lbss'.or':.damage. of. any kind. or character. whatsoever, topersons
or .property, Fori'oth•rwise, -arising. from..or_.iniAny.'manher. connected.with .the. ube..of 'operation..of said motor i
grader,..and-RAnyrand -tall�254Loss-.or_damage,_are.hereby_ s•ecifically..waived by .the ld's'§66. :
6. This lease is..executedi.int:quadr,uplicate... . . BONNEVILLE.COUNTY
PIONEER MACHINERY CO.. .BY: .Chet. G. Taylor
ChairmanBY: Howard. Daughertv• -·· • BY: .S. Reed Andrus
President Commissioner, '..' ''' & BY: 1 Herbert C. Peterson '•• ··
.., K , .
ATTEST: . . W...L. Brev,rink
County Clerk Commissioner
IN THE MATTER OF
MACHINE LEASE. AGREEMENT--
This .lease..made..this_18th_day-of-January,-. 1946,..be.tween FALLS .TRACTOR AND. EQUIPMENT.,COMPANY, .lessor,
and the COUNTY. OF BONNEVILIE,-;of...the..State.of .Idaho,.acting.by. its._Board_.of...Commissioners,. pursuant to 8
resolution duly-and.r.egularly.adopted..on.the. 17.th.day of .January, .1946�036lessee,
WITNESSETH:
THAT WHEREAS the. lehsee..requires.,.the .use. of_one. (1) .ALLIS_CHALMERS HD14..Tractor_with..Cab,-•Serial No.,'.
5374, Motor No. 671156788;:1.and:zone�036.(1).. GAR-WOOD, .11-yd....Cablb..Controlled..Carry-All,. Serial. No..13686,-
for the purpose of road buildingland. maintenance..of. -highways. in - Bonneville.. County, and
WHEREAS, the lessee. .hai..available, ..or_.ull_have..available,.the. sum of. 813,451.52;...which.it.may now
lawfnlly expend, or will�036have..available.to..expend.for. hiring..a tractor and carry-all_for..the .purposes
specified in the next.paragraph: .
NOW,. :[HEREFORE,
1. The lessor, in consideration _for... the,.payment.of the', rentals,hereinafter. reserved, hereby_ leases to
the lessee the abawe .Allis-Ohalmers_HD14..Tractor with. Cab and-Gar-Wood, ll-yd.- Cable .Controlled. -Carry-all,
complete as shown above,.for.-the-. term..commencing. on the..date..hereof and ending on. August.10, .1948,.at a
total rental of $16,651.52,with.-a-creditallowance..for..trade-in_.of..83,200.00, .leav.ing a..total unpaid rental
of $13,451.52, payable.,as_follows:
82,025.02.2,732.61
2,823.742,889.51
"2,980.64
8-'10-46 -1-10-478-10-471-10-488-10-48
2. The lessee acknowledgds.receipt-of...said..tractor. and .carry-all .in.good order.,.ind. condition. an'd. bpon the
expiration of the terni. of.this..lease .(in. tlie_event.and..the. option hereindfter_ireferre'd.to_has..not..beed ex-
ercised) or uoon the..sooner._termination_.of_ this.lease,.or.in the event'.that the lessee shall default in the
performance of any of the terms,�036covenants,.or. .conditions .hereof,-.the. lessor_.shall_be entitled._to._the. imm'e-
diate possession of said- tractor..and..carry-all,. - and. the lessee shall..thereupon d.eliver...said. tractor and
carry-all to the lesson.-at Idaho. Falls,.in .good.order.. and candition, ordinary use,- wear,-. and .tear.thereof'
excepted.
3. The lessee shall. have.the .right..to make.. any. reasonable. and lawful use of. said tractor- and garry-all
and shall take reasonable_and.proper_.care_therefor,...and..at.. its. own .cost and..expense make-.all..necessary re-
pairs and replacements. In the event of any default by the lessee in the paymant-of.rent, or_ otherwise, ·
;/
'4
i
./B
/ ..
./
.-·
.'..�036
''-
Y�042·1
this .lease.shall. terminate..at. the. option.of-.the. lessor.'. r. .7 ,
,.
4...Theillessor. hereby_gives.the. lessee..the...option_to. purchase.said. tractor and. carn,-all in- its then. qondi-
.E- ..., 4
tion_at._any time. during .the...term.Jof. this .lease, for .the purchase price. of.-$13,451.52,_said. purchase price
•' to be.then.payable. in..cash,_.or-.legally.issued. warrants,; upon the. exercise..,of .the option.· .In the.event that
said.,ontion.is--exercised,...the_purchase. price shall .be reduced. by the amount..Qf..rentals-heretofore_paid, and
further, ·.in.,:the.event.the .lassee.·shall_ elect..to exercise_ the option, ,to,purchase.-at any time during-the life
..
of:,said .lease.and--such. payment. or. payments are. made .before. due dates. referred..to.in. Paragraph'.#1,, the..pay-.
ments. will be. reduced. at.the...rate...of, 6%_ ( six .) per.annum for' the -period. gf. time. covered.by. such_.payment, '· .
prior to due dates.
5. It: is hereby exfressly. agreed that the-lessor shall not in'any case, .'Or._dnder...any circumstances. be held..,.*.
liable-for..any loss...or.damage,..or claims.for loss..or.damage .of. any kind- or.character_mhatsoever,-to. persons
ort'i•rope•ty,·.or...otherwise,.arisingrfrom_or.-in...any_manner.connected:swiths,the .use. or .operation . of..said tractor
and: carry-.all�036and·.a«.and.all_loss..or damage, .are_ hereby. specifically.waived by_the..lessee.
6....This_ lease. is. executed. in.quadruplicate.
BONNEVILIEFALLS'TRACTOR & .EQUIPMENT. COMPANY •' ·-'' •'- ' I '" ·"
BY: Chet .G.- Tayloohairman
By:...r,B:.'A. Wackerli 'BY;,i Herbdit'C. Peters9n. ·'Commissioner
ATTEST:.I..W. .L.·,.Brewrink .. ·. .· : ' BY:_ S. Reed"Andrus.t:i...:...'.1. :...'' . County .Clerk J ·• -··· ' '-• . Commissioner
IN- THE: MATTER OF · .. .. t., . . ...: . .. : .P
' SEIECTING..JURORS.-FOR 1946'. ...Aphi.:.t. i�042.. :··· ,· ····
: ' The..board of-Commissioners .at.this._time proceeded to. select- the. jurors .from_the.various._precincts,
makin•.stich..selection,-taking�036the..names-.of.those·.that are legally_.qualified and.as .nearly as .possible_ choos-
ing. the..names..from. each.precinct.. in the..same.-proporti6n which.the : total ..of..the -pole-.list's-..for. each precinct
bears. to-. the. total.of -all.the .pole:lists:for. the. entire. county.
AMMON:..,�036...,�036ANTELOPE CROWLEY ' IDAHO- FAILS NO 1
Ldwis HamAer · ·.:J.:Bi.Ploeger R.·W.:.Mickelsen .. Floyd, Jenkins ... . .�036Wm. L. Judy Stanley Cooper Harry Caughie
Oriel-.Anderson BLOWOUT Charle s_ Corbett
C. P. Tawzer 811 - James.N. MarshallBert Ruud GRAY
C..G..Jordan • '- 1
' Johne.M.:.Judy. COLTMAN Leonard M. Madsen IDAHO FALLS...NO. 2
' Chas.,R.-ZiebbrthW. J. Payne Chas. J..Carlson
Francis Molen-'- •'• -Hugh Judd C. E. Harris
Irwin. W..,Nibisen Abe Gneiting, Jr. Garland.DennisFrank.Hurley
, Geo. J.. Ward Harry. B. Wood
"• 7. 'i. 4 ,:.. .......•• Delmar. -Nelson , Frank Elg
. 7 . \
IDAHOI FALLS NO...3.........IDAHO.FALLS.NO...4.........IDAHO FALLS NO. 5 . IDAHO FALLS NO. 6 '' IDAHO .FALLS NO.7
Bra6e. A: Lundgren
tr•d-,L..KellerVernon..J•hnson
Earl.Morgan
W:. Royal Harker
Roy Fouts
--Ruel.N.TNielsen
J. M. White
Geo.:Thompson
Harvey :Harker
Harry: Bennett
L. ' L..Hayden
Kenneth Walker
T IDAHO FALLS_NO+ 8.�036_....IDAHO. FALLS NO. 9
Harold. C. Elg . Dick.Koster
C. 0. Holm , , S. R..,Rostad...
Earl· Adamion Lawrence.Balstel
, Ray Gord9rl Earl.- C..Boy,nan
.'P••1 BOndte · J. B. . Smith; 12. 1 k �036r
'A.' H. Mallies. C.. R. Linger
H. C. Jensen
L._E; Stalker
IDAHO 'FALLS-NO...,.13.... IDAHO..FALLS.NO...14. IDAHO FAILS-NO. 15... IDAHO. FALLS..NO.. 16
R:-B. Ewart _. . C..L...Furney .
Clarence Corbett_ David Cdusin,
James..Buck_ ... . K...P. Slusser .
Harley C._ Collins.i_.Ira_N..Corej../. . ...
Walter_ 0:-Johnson...Cecil_E.. Hart_...
Henry Blomberg..
Parley..P..Orme -
Harry Moore
Leo.Schimke.-
Tom Mills
Joe. Flora
Nick Burggraf
Jos. P. Bischoff
Ray.F. Jardirie
Arthur A. Edwards /
Geo. Metcalf, 1.
Chas. T. Gray
Wilford. Christensen.
Albert Dent.GlAn Johnson •
A. M. Wackerli
A. M. Moore
Ben F. Moore
* Fred Bossler
Ferris H. Clark
Rufus-Conley
Robt. Milligan •
IDAHO FALIS�036.NO..10 IDAHO..,FALLS. NO...11_..IDAHO FALLS_ NO. 12
Harold .S...Crumley- .. ,M.-C.. Hartwell -
- P..J.· Schwartz
Jos. M. Thornton
Carl D. Nation
L. A. Hartert
Fred Drews
W. H. Elkington
Paul Wengert
Lon.Hicks
Stanley Crowley... . A. F. Douglas
V. W. Hise
B. L. Harris
Harry. Meppen... .. •...I Benj.. .E...Williams..._
W. C. Burns.
J. M. Collett.. f
Cleve Swanson
Harry' Changnon
A.J. Forman. -
Geo. P. Thompson...
D. W..Clark .
-H. N. Briggs
Geo. H. Larsen
R.1W. ShiveLewis.Sessions
Fred Sparks'
Gpo. A..Jensen :
- James F..Hill -
Clifford..Holingren..::,
W.: A. .Miller
L.. F. Bateman
S. L. Eastburg..._.. E. A. Wackerli
R. W. Geisler
A. A. Haas
Ivo Jeffery · t
Jno. W. Henry
A. S. Bodily
E. S. Meppen
IDAHO FALLS NO. 17
Howard Tippetts
Ray Haddock
J. A. Thompson
F. E. Eickelberger
Ed Barnett
Earl Nelsan
John Kinsbury
J. L. McClaskey
501
1-J
-- . r:---1-:3------,---'--7•- --•1•.-'-1.-:- -- -.:- + t -
:'·I . 0,·.1 -....'· 4
T
/
./.,1
3
L.
i
IDAHO FALLS NO. 18
J. N. Schwarzman .
J. J. Lundberg
Vernal Forbes
S. T. Johnson
Mason Blaylock
Floyd Heyrend
Geo. Roullard
NEW SWEDEN
Gust Beckman
Ralph Jeffery
J. W. Asbury
Axel Blomberk . Leonard Hammer
WILLOW CREEK
Melvin Newman
Leslie C. Clapp
James Barrie
Wilford Chase .
Melvin Cleverley94
OSGOOD
IDAHO FALLS NO. 19
J. J. Smith
C. M. Kroll 1
Grant Hendrickson
D. E. Rainsdo*'7«
C. B. Hunter
Richard H. Lundberg
John H. Ballard
E. J. Schwarzenterger
W. K. Beam
Robt Swanson
W. A. Montague
YORK
Victor Jensen
Geo. Schaumleffel
A. J. George
Alfred Pancheri
.IDAHO FALLS NO. 29
Harry J. Hemler_ _
E. V. Hoffman
0. E. Cook
Ernest D. Terry
mn. 0�042Winder_
Oscar Johnson.
OZONE
Reed Elkingtan
PALISADE
Wm. E. Pieper
A. Richard Beam
Harry 0. Mize
L. W. Jacobsen
IONA
W. G. Steele
Jno. W. Denning
D. A. Rushton
D. F. Conrad
Oliver.Denning
Wm. G· Stanger
JACKNIFE
Lyman S. Wri ght
LINCOLN
Alec Robb
Leland L. Hansen
Keith Stanger
Eugene H. Jordon
POPLAR TAYLOR
D. R. Anthony John_OltmanEarl Nelson Arave
J. Arlo Moss Gec. W. Torneton
La Von VestRIVERDALE
UCONCarl Sealander
Fred TreasureT. B. St. John
Elmer AndersonJ. Win. Taylor
Gerald L. PetersonGust Stoneberg
Charles Groom
Jay Trowbridge
David A. Jenkins
IN THE MATTER OF
1APPROVAL OF THE BUDGET --.---February 11, 1946
This being the time.set by law for the final_hearing of the _tentatiEe budget of 1946 for each offiee,
department, service, agency, or institution, and no one having objected to any part thereof, on vote of
Herbert C. Peterson and seconded by Reed Andrus, said motion was put by the chairman and carried, and it
was resolved that said board of Commissioners of Bonneville County, that said tentative budget be adopted
as the final budget of Bonneville County for 1946, and'a' copy thereof to be filed with the County Auditot*,
and one with the Clerk of_the Board of Commissioners.
%No further business coming before the Board, it did now recess until March 11, the next regular meet-
ing of the board.
�036
-» t. < .-Attest
Clerk
«,Ayl-41 -111:. ..4kChairman
-------- 000 --------
March 115 1946. The Board met on this day. Chet G. Taylor, Chairman, Herbert C. Peterson,
S. Reed Andrus, and W. L. Brewrink, Clerk of the Board were present and the following pro-
Lceedings were had, to-wit:
IN THE MATTER OF THE ALLOWANCE
JOF CLAIMS
Claims which had been filed with the Clerk of the Board since their last regular
meetihg were presented to the Board and after carefully considering the same the Auditor
was directed to pay the following: Claims on Current Expense Fund in the total amount
of $8,326.00; Claims on Road and Bridge Fund in the total amount of $4,648.08; Claims on
Charity Fund in the Total Amount of $5112.88, and Claims on Weed Fund in the Total amount
of $364.59.
IN THEMATTER OF
I .
INSTALLATION OF FLORESCENT ' LIGHTS
-
IN THE COURT HOUSE•
--
It was moved, seconded and carried that florescent lights be installed by the
Appliance Mart in the fdllowing 'rooms at the costs listed:
Offices
Clerks
Treasurer'sCommissioners
Vault
Upper Hall
Court Room
$ 257.96
257.96
42 16
125.72
490.70
387.64
\
F)
. C•#t•,46.J)•v t J." 1C, j \'U ' ,\0 /
04
March 11
1946
--'
lipppmemf/*44#4 ' . 3.' .
r506.
. .."/" :•:.i•,I:,t ,
'....
/
. ,.. , ,
2.
-
' ...#..
-let1 \t
r
, t&
./ .1 .... t
:-.1.. I'-> .....,
. -4.
*,
50
March 11 Offices District Judge's $123.15
1946 Probate Court 78.66
County Superintendent 78:66
Lower Hall 192.65
. TOTAL 2035.26
No further business coming before the Board it recessed until the next meeting.
Attest W.- L. Brewrink A•• Zi»t,•-\
ClerkJ
:Chd.irman
- 000 -' - - -
March 13 March 13, 1946 the Board met at a special session called for the purpose of
1946 \.
appointing judges and registrars for the Nominat ing Election to be held on June 11, 1946,
and to act at all state and county elections for a period of two years,
The following appointments were made:
Ammon Antelope Blowout
Christie Heath Harold H. Freeman Verda Nickerson
W. W. Woodhouse J. E, Wheeler Stillman Nickerson
Lewis U. Hammer J., G. Beasley Larena Jones
Retta.Jones
Rhoda Harris
Edna Woolf
Coltman Crowley Gray
Lloyd F. Randall Marie Nielsen Genevieve Sibbett
Lloyd Mickelsen Berniece Curtis Inez Muir
Ralph Wilkins Amanda Cooper Verda Wakeman/
E. L, Southwick,-
R. E. Wolfgang
S. H. Brinton/
Iona Jacknife Lincoln
Sarah Owens ThoIilas Rainey Jr. Sarah C. Morison
Armenia Rushton A, Spackman :E, A,11 , Chrissie Weaver
Bertha Louk· - Newell Erickson Carrie FranckMarys A. ·,'Clark - Erma Chaffin
Rebecca-Storer \ Sarah Prestwich
W. G. Steele .
New Sweden,, Osgood Ozone .
Ralph Fullendeider Robert S. Swanson Cora Elkingson
Fern E. Wackerli S. T. Eames Walter Keplinger
Hilda Blomberg Edna Eddington Erhust W. Meyer
John Van Dyke John Drollinger
Lem Cook Lenore Hammer
Beulah M. Osterberg Alvin Morgan
Palisade Poplar Riverdale
J. C. Campbell Harriett B. Lovell George SedaMrs. B. J. Mize Ines E. Laughlin Frank KellarElma Calderwood Jean Wheeler Walter Driver
.-.Wm. McKay Irene Polson
John B. Miller1., '
Mrs. E. D. Pickett
Harry. Bitton Lena Foley
Taylor Ucon Willow Creek
Onita M. Hoff John S. Fuller Mrs. James H. Cook
Pearl Clark 0. W. Berggren Clarence Cleverly
Nida Wadsworth Arthur P; Miskin Walter Chapple
Elvera ·M. Jens e n Oliver L. Robinson John R. Burtenshaw
James E.·Priest Powell Fullerton Glenn H. Johnson
Rose Torneton R. Howard Andrus Leslie Clapp
York City #1 City #2Ira Schenck Grace Gardner G. C. Benham
F. R. Barber Grace Lambert Edith JohannesenMrs. 0. C. Breiter Lucille Jenkins G. H. Johnson
jAfton B. Carlson Margaret Snarr Mike Marshal
Japk Moir Ruth. Whitmine Melda Meppen
MI'E. R. E. Hughe s Norma H. Laird CMrs. Les Donnelty
City #3 City #4 C ity #5Marie Kellar J. 0, Nelson LaMar Sayer r·5--8. Dget».•ifInez F. Molen Nancy Blomquist Mary A. SayerAlice K. Hansen Marguerite Dahlstrom Edith HarrisLydia Thueson Zina Thomassen Fanny G. BruntMae INaters J. M.• White : Ellen S. FowlerElizabeth J. Waters Lulu Norton Margaret Sayer
i
L
City #6Walter A. .Jones
Lucille Bennett
Tressa Weaver,
George C. Holmquist
Bertha:YoungJoseph Godfrey
· City #9
Mrs. R. M. Talbot
Vela Pearl Hawkins
F. C. Swanson
Martha J. Pickett
Eliza Strahle
Carrie Hollister
City #12
Della Helm
Ada St. Clair
Lydia W. Heury
Oliver W, Hungerford
Marcella Winn
Ruth Hackman
City #15
Dora A. Boozer
Clara S. Anderson
Mrs. Ben Melquist
Edna David
Jean F. Rutherford
Eunice Meppen
City #18Martha L. Gamble = �036.
Mrs. Edward J. Lee
Mable Maughan
Maxine Opme
Irma Contor
Geneva Nagel
City #7 '
A. A. Hartman
Edna Carlow
Ruth D, Evans
Kate Moore
Mariner Bair
Mrs. Ray Collins
City #10
Minnie B. Rogers
Margaret W. Sidley
E. A. Logan '
Lela W. Smith
Wilma Rushton
Mrs. _Wayne Conrad
City #13Elizabeth R. Clark
Zelma Storer
R. B. Ewart
Clara Jenkins
Mary Kirby
Alice Bingham
City #16
Beatrice Paulsen
Muriel Hunt
Florence Norris
Bessie G. Taylor
Ethel A. Boyes
Ada H. Ring
City #19
Chauncey Earl.
S. S. Hammond
Hazel Parks Dixon
Ruby Oswald
Mrs. J. C. Denning
Mrs. Bert Strong
City #8Eunice Croft
Louise,J.rHansenE. H. Gardner
Sarah S. Dennis
Edith Jolley
Mrs. Fred Anderson
City #11Ellen Sully
Lucile Hebdon
Evelyn Moeller
Dorothy Heslop
Ethel M. Fanning
Eliza Keefer
City #14E. Victoria Gang
R. L. Jordan
Veanetta Boyce
Rebecca Lenzi
Daphne Thompson
Maude Wilson
City #17
Gertrude E. Orme
Don Anna Thornock
Ethel B. Criddle
Grace Pickett
Clarice L. Peterson
Barbara P. Thurman
March 13,
1946
City #20
Frances Aldana
Pearl Johnson
Emma Braithwait
Jessie B. Schwabedissen f (62
Ellie Forbush
Hilda Ferran
The Clerk of the Board was directed to make out and deliver to the sheriff immediately
a notice of the appointment of such judges, in writing, and the Sheriff was ordered to
serve such notices within ten days of the receipt thereof upon each of the said judges
of election by registered mail.
There being no further business, the Board recessed until the next regular meeting, ,
April 8, 1946.
Attest W. L. Brewrink A«•»
• Clerk C airma•
----------000----------
April 8, 1946 a regular meeting of the Board was held. Chet G. Taylor, Chairman,
S, Reed Andrus and Hebbert C. Peterson, Board members, and W. L. Brewrink, Clerk, were
present.
• IN THE MATTER OF THE
ALLGVANCE OF CLAIMS
Claims which had been filed with the Clerk of the Board since their last regular
meeting were submitted, carefully considered, and the following were directed to be paid:
Current Expense fund in the total amount of $7,894.03; Charity fund in the amount of
$2,910.46; Weed Fund in the amount of $277.58; Road and Bridge Fund in the amount of
$5,059.63.
No further business coming before the Board, it did now recess until the next regu-
lap meeting May 13, 1946.
Attest W. L. Brewrink -•f,f«fr:I'G•-
Clerk . i Chairman /
April 8,
1946
•08, r
-/
I.
....,
,j
5••
• FOR ANNEXATION OF PART OF COMMON SCHOOL
DISTRICT #16 to EXISTING INDEPENDENT
SCHOOL DISTRICT #11
The following notices having been posted and June 10 being the day set for the
hearing on the two petitions, this matter came on for consideration of the·Board: -1
"NOTICE OF HEARING PETITION FOR THE ANNEXATION OF A PART OF EXISTING COMMON SCHOOL DISTRICT
#16, BONNEVILLE COUNTY, IDAHO, TO EXISTING INDEPENDENT SCHOOL DISTRICT #11, BONNEVILLE
• COUNTY, IDAHO, TO BE KNOWN AS INDEPENDENT·SCHOOL DISTRICT #11.
NOTICE IS HEREBY GIVEN That a Petition has been filed before and with the Board'1
of County Commissioners of Bonneville County, Idaho.(a copy of which having been filed
with me ) for an Order of said Board directing that the question of the Annexation of that
part of existing Common School District #16, Bonneville County, Idaho, described as
follows, to-wit: · • .,·:·.,
Beginning at the West Quarter Corner of Section 35, Township 3 North, Range 38,
·'Ea4t -Boise Meridian, Bonneville County, Idaho, thence East * mile, thence North * mile,
thence East 2 mile, thence ·North *mile, thence East *mile, thence North to the North-
westerly boundary line of State Highway #29, thence northeasterly along said highway to
i
May · 13, 1946
May 13, 1946 -a regular meeting of the Board was held. All members and the Clerk
were present.
IN THE MATTER OF THE
1
ALLOVANCE OF CLAIMS'
Claims which had been filed with the Clerk of the Board since their last regular
meeting were submitted, carefully considered, and the following were directed to be paid:
Current Expense fund in the Total amount of $8,513.29; Charity Fund in the Amount of
$3,057.61; Road and Bridge fund in the amount of $30,963.05; and Weed Fund in the Amount...,)
of $2,308.10,
No further bus iness coming before the Board, it did· no• recess until the next regu-
lar meeting. June 10, 1946.
Attest ' W. L. Brewrink IrrEMIT+Rfurit TE;5;2&'6:ES'.+Clerk Chairma,h
- - - --------000----------
June 10, June 10; 1946 a regular meeting of the Board was held. Chairman Chet G. Taylor,
1946Board members S. Reed Andrus and Herbert C. Peterson, and Clerk of the Board W. L. Brew-
rink were present.
IN THE MATTER OF THE
1ALLOWANCE OF CLAIMS
Claims which had been'· filed with the Clerk of the Board .since their last regular
meeting were submitted, carefully considered, and the following were directed to be paid.
Current Expense Fund in the'total amount of $8,826.77; Charity Fund in the amount of
$2,563.68; Road and, Btidge Fund in the total amount of $7,092.46; and Weed Fund in the/
total amount of $5,579.65.
IN THE MATTER OF HEARING PETITION
the East Line of Section 25, said Township and Range, thence North to the Southwest corner June 10,
of Section 19, Township 3 North, Range 39, East Boise Meridian, thence East approximately 1,
mile to the Southeast corner of said Section, thence North *.mile, thence 1Nest approximately
2 miles to the West Quarter corner of Section 24, Township.3 North, Range 38 East Boise
Meridian, thence·South· 1·mile, thence West # mile, thence South *.mile, thence.West * Inile,,
thence Sduth 1* mild to the place of beginning,
to Existing Independent School District #11, Bonneville County, Idaho, to be known as In- i
dependent School District #11, be submitted to the qualified voters of each of said dis-
tricts, at an election election to be thereafter held. Said petition has been signed by
more than 10% in number, as compared to the number of votes cast .at the last annual school I
election in each of said districts, and contains a statement of. all facts as required by
4
statute, to which petition reference is hereby made, and by such reference made a part here-
of.
NOTICE IS FURTHER GIVEN That the next regular meetj.ng of said Board of County Comm-
issioners will be held on Monday, the 10th day of June, 1946, at 10:00 0'clock A.M. of said-
day, in the Commissioners' Office in the Bonneville County Courthouse,·at Idaho Falls, Idaho,
at which •time and place said petition will be heard, and any person interested may appear
and show cause, if any there be, why said petition should not be granted.
Dated this 17 day· of May, A, D. 1946. · i
AFFIDAVIT OF POSTING
WILLIAM S. BRIGHTON
Superintendent of Schools
Bonneville County, Idaho
STATE OF IDAHO )
3 SS,County of Bonneville )
W. S. BRIGHTON, being first duly sworn, on his oath, deposes and says:
That he is the Superintendent of Schools of Bonneville County, Idaho; that he caused
a notice of the nature and import of the Petition for the Annexation of a Part of existing
Common School District #16, Bonneville County, Idaho, to existing Independent School District
#11, Bonneville County, Idaho, to be known as Independent School District #11, to be given
by posting notices as follows, to-wit:
On the 17 day of May, 1946, he posted three notices of which the attached is a copy,
within the boundaries of Independent School District #11, at the following places:
One at Post Office, Ucon, Idaho
One at School House, Ucon, Idaho
And the other at L. D. S. Church, Ucon, Idaho
On the 17 day of May, 1946, he posted three notices, of which the attached is a
copy, withi• the boundaries of Common School District #16, and within the portion of such
District proposed to be annexed as in said petition described, as follows:
One at Old Crowley School House
One at 1 mi. N of Beachey's Corner
And the other at Al Cooper Corner
On the 17 day of May, 1946, he posted three notices, of which the attached is a
1946
"pglo
. -\
copy,
:Ill
June 10• within the boundaries of Common School District #16, and within the portion of such dis-
1946
trict not proposed to be annexed as in said·petition described, as follows:
' /One at Corner 1/2 mile South of Crowley School .House
One at. -On Sand Creek Bridge just west of Newman Farm
And the other at Sand Creek Bridge just South of Al Cooper Farm.
/%/ , W. S. Brighton
W. S, Brighton
Subscribed and sworn·to before me this 17th day of May, 1946.
Seal Sam.W. Dennis
Probate Judge, Bonneville Co. Idaho
NOTICE OF .HEARING PETITION FOR THE ANNEXATION OF A ·PART OF EXISTING COMMON SCHOOL DISTRICT
#16, BONNEVILLE COUNTY, IDAHO, TO EXISTING INDEPENDENT SCHOOL.DISTRICT #5, BONNEVILLE
COUNTY, IDAHO, TO BE KNOWN AS INDE PENDENT SCHOOL DISTRICT #5......
NOTICE IS HEREBY GIVEN That a Petition has been filed before. and with the Board
of County Commissioners of Bonneville County, Idaho, ( a copy of.which having been filed
with me ) for an Order of said Board directing that the question of the Annexation of that
part of existing Common School District #16, Bonneville County, Idaho, described as
follows, to-wit:
Beginning at the Southwest corner of Section 35, Township 3 North, Range 38, East
Boise Meridian, in Bonneville County; Idaho, thence East 5/8 mile, more or les d, to Sand
Creek, thence Northeasterly along Sand Creek to the East-West center line of said Section,
thence East 1 1/8 mile, more- or less, to the West Quarter Corner of Section 31, Township
3 North, Range 39, E.B.M., thence North 1 mile, thence East 1* miles to the Southeast cor-
ner of SW·*NWi•, Section 29, Twp, 3 N. R. 39, EBM.·, thence North * mile, thence East * mile,
thence North * mile, thence West * mile, thence South * mile,�036.thenceEast 1 mile, more or
less, to the Southwest corner .of Section 19, Township 3 North, Range 39, EBM, thente South
to State Highway- #29, thence Southwesterly along said highway to the East line of SW*SWi·,
Section 25, Township 3 North, Range 38, East Boise Meridiani thence South to the South
line of said Section 25, thence West * mile, thence South # mile, thence West * mile,
thence South * mile, thence West * mile, thence South * mile, to the place of beginning,
to the existing Independent School District #5, Bonneville County,- Idaho, to be known as
Independent School District #5, be submitted to the qualified voters of each 6f said
districts, at an election to be thereafter held. Said petition has, been s igned by more
than 10% in number, as pompared to the number of votes cast at the last annual school
election in each of said districts, and contains a statement of all facts as required by
statute, to which petition reference is hereby made, and by such reference made a part
hereof.
NOTICE IS FURTHER GIVEN That the next regular meeting of said Board of County
Commissioners will be hald on Monday, the 10th day of June, 1946, at 10:00 0'clock A. M.,
of said day, in the Commissioners' Office in the Bonneville County Courthouse, at Idaho
Falls, Idaho,.at which time and place said petition will be heard, and any person inter-
ested may appear and show cause, if any there be, why said petition should not be grdnted.
Dated this 16th day of May, A. D. 1946.
WILLIAM S. BRIGHTONSuperintendent of Schools
Bonneville County,-Idaho.
i
di• •
L
AFFIDAVIT OF POSTING
STATE OF IDAHO )
) SS
County of Bonneville )
1 .*
W. S. BRIGHTON, being first duly sworn, on his oath, deposes and says:•. ,
-, I-., r- n r '-• "' A f i
That he is• the Superintendent of Schools of Bonneville County, .Idaho; that he
1, 1
caused a notice of the nature and import of the Petition for Annexation of a part of
existing Common School District #16, Bonneville County, Idaho, to existing Independent
School District #5, Bonneville County, Idaho, to be known as Independent School District
#5, to be given by posting notices as follows, to-wit:
On the 17th day of May, 1946, he posted three notices, of which the attached is a
copy, within the boundaries of Independent School District #5, at the following places:
,.
One at Iona Sch801 House Door
One at Iona Post Offic e
And the other at Do-Drop Inn, Iona, Idaho;
On the 17th day of 1fky i 1946, he posted three notices; of which the attached is a copy,
within the boundaries of that portion of Common School District #16 proposed to be annexed
to said Independent School District #5, as follows:
One at Corner South of Crowley School
One at Sand Creek Bridge West of Newman Farm :
And the other at Sand Creek Bridge South of A. A. Cooper Farm. :
•On'the 17th day of May, 1946, he posted three notices, of which the attached is a
copy, within the boundaries of that portion of Common School District #16, not proposed to
be annexed to said Independent School District #5, as follows:
One at Old Crowley School House
One at 1 mi. North of Beachey's Corner
And the other at A. A. Cooper Corher
/s/ WILLIAM S. BRIGHTON
W. S. Brighton
Subscribed and sworn to before me this 17th day of May, 1946.
/%/ SAM W. DENNIS
Seal
Probate Judge
-Bonneville County, Idaho
Representatives of both sides of the question at issue were heard and the Board
took the matter under advisement for a period of two weeks until June 24, 1946.
No further business coming before the Board at this time a recess was taken until
the next meeting.
1 -
Attest W. L. Brewrink
Clerk
/ \,
fi31JA»�036AA,«Chairman
---------- 000 ----------
June 24, 1946 the Board met at a special session. ,All members of the Board and
the Clbrk were present and the following proceedings were had:
, IN THE -MATTER OF NOXIOUS WEEDS AND THEIR3
DESTRUCTION
It was moved by H. C. Peterson, seconded by Reed Andrus, and being put to a vote by
'June 10
1 1946
June 24
1946
F;it,
.)
1.
.1 \
'': t....,>
'.
ii
51•
June 24 ' Chairman Chet Taylor, unanimously carried, that there is hereby created a Noxious Weed
1946
Extermination Abea, which area shall be and is hereby declared to be all of Bonneville
County. That all .weeds herein named are hereby declared to be noxious, name ly: Mornihg
Glory, WAite Topl·' Canada -Thistle, Blue Flowering Lettuce, Leafy Splurge, Russian Knapweed,
Burdock, Tansy Puncture Vine, Sow Thistle, Perennial Ragweed, Tea Vine and Quack Grass.1 ,.
All said weeds must be destroyed by• poison treatment or clean cultivation on or before
August 1,.1946 and none of said·weeds shall be permitted to produce seed.
This notice is published under the authority of 1939 Idaho Session Laws, Chapter1. 1
235.
IN THE MATTER OF THE ANNEXATION..'.1 ... ........ 3 .. «........ i )-, -· 6 ! '
OF CROWLEY DISTRICT #16 to DISTRICT #5·
AND'·#11
W. S. Brightdn, Superintendent of Schools,being out of town, further action on this
matter was postponed for a week, until. July 1, 1946.
V'/No further business coming before the Board, it did not, recess until the next meet-
ing, July 1, 1946.
ATTEST W. L. Brewrink 4,1•,11»»Clerk Cha irma '
0/ --- 000 --------6-
July 1
1946 -· July 1, 1946 the''Bbafd-met at a speoial sdssion• X11 members and the Clerk's Deputy
were present.
IN. THE MATTER,OF THE ANNEXATION OF
j
CROWLEY DISTRICT #16 to DISTRICT #5
AND #11
The question of whether the annexation of the Crowley .School District #16 to
Districts #5 and #11 should be permitted to come to a vote was considered.
A Motion was made by Herbert Peterson that no action be taken pending report of
the State·Commission on op before January 1, 1947. Chet Taylor seconded the motion. S.
Reed Andrus cast a dissenting vote.
No further business coming before the Board at this time, a recess was taken until
the next regular meeting on July 8.
Attest W. L. Brewrink•ft,tiCR•317)J«
Clerk Cha•irma.n
- 000 -
July 8
1946 July 8, 1946 the regular meeting of the Board was held with all members and the
Clerk's Deputy present.
1# IN THE MATTER OF THE ALLOWANCE OF CLAIMS
Claims filed since the last regular meeting were submitted, carefully considered,
and the Auditor was directed to pay the following: Claims on Current Expense in the total
amount of $9,629.35; Claims on Road and Bridge Fund in the total amount of $6,341.96;
Claims on Charity Fund in 'the, amount of $2,654.57; and Claims on the Weed Fund in the
amount of $9,970.65.
i
L
No further business coming before the Board at this time, it did'recess until the
next meeting.
Attest W. L. Brewrink
Cle rk
- 000 -
4»#:iLAARChairman
1
Friday, July 12, 1946 the Commissioners met at a special session of the Board
with all members and the Clerk's Deputy present,
IN THE MATTER OF LEAVE OF ABSENCE
OF W. L. BREWRINK FOR NINETY DAYS
It was moved by Mr. Peterson that leave of absence be granted. The motion was
..
seconded by Mr. Andrus and carried,
• IN THE MATTER OF ASSESSED VALUATIONS
A sworn statement was received from the Manager of J. C. Penney Company, Joseph H.
Jefferies and assessed valuation set accordingly at $28,579.55. A sworn statement was
also received from C. C. Anderson Company by H. C. Fleenor, Secretary-Treasurer and their
assessed valuation set accordingly at $197,018.57. The sworn statements referred to are
as follows:
To County Commissioners
meeting as
Board of Equalization
J. C. PENNEY COMPANY
Incorporated June 24th, 1946.
Gentlemen:
Herewith merchandise and fixtures condition prevailing at J. C. Penney Co. Store
Idaho Falls, Jan. 1st. 1946.
Inventory Jan. 1st
1946.
Less markdown at
3.65% markdown
percentage 1945
Total amount
Fixture Account.
50% of total fixture
account
Taxpayers Statement
1946 submitted by Assessor
without consultation
with firm.
Correct Taxable Figures
Shoule be
Retail
$50.828.
50.828
Cost.
$34.70170% of Cost
24,290
48.973 34,281 23,996,
Jan. 1st. 1946. Fixture Account
8,578,11
Inventory
$38,465.
4289.05.
-
Taxable figures
Fixtures
4700.00
23,996
J. H. Jefferies
4289.05
P. S. ASSESSORS figures are arbitrary with no actual consideration of store figures.
SPECIAL AFF IDAVIT Statement No.
STATE OF IDAHO )
2 SS,County of Bonneville )
I, Joseph H. Jefferies, being first duly sworn, depose and say that the following
is a true and correct statement of the invoice of Merchandise and Fixtures owned by me or
the J. C. Penney Co., Inc., Company of which I am Local Manager on the second Monday
July 8, 1946
July 12,
1946
"1i
.-
4.4
Do Do
4
4I -
.-
July 12,
1946
in January 1946, or at.the time of taking such inventory. Said invoice includes all
goods, merchandise and fixtures of every description then on hand.
TOTAL MERCHANDISE INVOICE 34,701 70% 24,290
TOTAL STORE FIXTURES INVOICE 8,578.11 50% 4,289.55
S IGN HERE Joseph H. Jefferies
Subscribed and sworn to before me this 9th day of July, A. D. 1946.
W. L. BREWRINK, Clerk
Seal
By Betty. Gutke, , Deputy"
IN THE MATTER OF THE ASSESSED
J VALUATION OF THE PERSONAL PROPERTY
OF C. C. ANDERSON STORES COMPANY
FOR THE YEAR 1946
OBJECTIONS AND PROTEST OF
C. C. ANDERSON STORES COMPANY
TO: The Board of County Commissioners of Bonneville County, State of Idaho, meeting
as the Committee Board of Equalization:
COMES NOW, C. C. Anderson Stores Company, an Idaho corporation, engaged in a
private business in Bonneville County, Idaho, and without waiving any of its other
rights and remedies enters and files with the Board, this its protest and objections to
the valuation of $225,000, arbitrarily made by the assessor of Bonneville County, Idaho,
for tax purposes against the merchandise of this protestant situated in Bonneville County,1
Idaho, based on the following grounds:
1. That said assessment was arbitrarily made on or about June 7th and said assessor
has given us no reason for such arbitrary assessment.
2. That the arbitrary assessment is an illegal assessed valuation against the tax
payep resulting in an unlawful discrimination against the taxpayer and its property and
in violation of the Constitution and the laws of the State of Idaho.
3. That said Assessor, in making such assessment, failed and neglected to comply
with Section 61-202 I.C.A., which requires him, in ascertainint the value of property,
that he shall not adopt a lower or different valuation for different taxpayers; that
said assessed valuation was and is arbitrarily made without proper investigation and
without proper basis and criteria of value and without separate or any classification as
provided by the Constitution and laws of the State of Idaho
4. That if said valuation, as made by said Assessor, is allowed to stand for the
year 1946, will result in an illegal and unjust discrimination against the taxpayer to
the extent that the taxpayer will bear an unjust, unfair and unequal proportion of the
expense of Government than would other taxpayers of said County.
5, That the taxpayer, under oath, deposes and says that the true.landed cost value
of goods, wares, and merchandise owned by it in Bonneville County, as reflected by its
physical inventory taken by actual count, weight or measurement on February 1,»1946,
was $302,390.01; and that the landed cost value of its goods, wares and merchandise,
reflected by its books on January 1, 1946, was $283,156.28, and on March 1, 1946,
$258,459.01, or a total average value for the three months period of $281,455.10, which
based upon a 70% assessed valuation nould be $197.018.57.
WHEREFORE, upon the following grounds this taxpayer respectively prays that the
Board make and enter its order, correct and equalize the valuation of said merchandise
5,7
i
5.
t 9 4 4.
F« f
I
for the year, 1946 to an amount which will equalize the assessed valuation of ·the·property •July 12,
1946
of this taxpayer, to make it uniform when compared with other property and classes of pro-
perty in Bonneville County, Idaho, as required by, the Constitution and the laws of the State(
of Idaho, and to make it equal to the value 'of said merchandise, and further that this Boar·d
grant to taxpayef such other relief as may be met and'equitable in the premises,
Dated this 19th day of June, 1946.
.i .C. C. ANDERSON STORES_COMPANY
/s/ By, H. C. Fleenor...,1.....
H. C. Fleenor - C. C. Anderson. Stores CompaLy ."93 , '.,
STATE OF IDAHO )
) -•SS. : ..,. . .1 i
County of Ada )
I, H. · C. Fieenor, Secretary-Treasurer of C. C. Anderson Stores Company; do solemnly ·
-
swear that the foregoing is a full, true and correct statement, of all goods, wares and
merchandise of C.iCS::Anderson Stores Company, subject to assessment in Bonneville County,
Idaho, and that., no. property for the taxpayer has been willfully concealed,. removed op trans -... '...'...
ferred, mesrepresented or,omitted from the following statement for the purpose of evading3
taxation.. , I . / . ... t . . .
/%/-- - - H. C. Fleenob
, H. C. Fleenor ·
• Secretary-Treasurer for 4--
...... .... :.· • C. C. Anderson Stores, Company
STATE OF IDAHO • ')<'*-:i.:. S
) ss:County of Ada • - ,) ; · . ,
On this 22nd day of June,-1946, before·me the undersigned Notary·Public in and for
the State of Idaho, personally appeared H. .C. Flednor, known to me to be the Secretary-
Treasurer of ·C: C. Anders on Stores Company, the corporation :that executed the within in-
strument, and acknowledged to me that such corporation executed the same.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed Illy official seal, th6
day and year in this certificate first above wri·tten.
Esther RashSeal Notary Public for the State of Idaho
Residing at Boise, Idaho. My commission
expires 3-10-50• IN THE MATTER OF THE IONA AND
WILLOW CREEK FARM DISTRICT
Mr. H. C. Peterson made a motion that the assessment be changed back to $12,00 per
acre as it was-in 1945; also-that small tricts within that area be classed as waste land
and assessed at $1.00 per acre. Motion was seconded by.Chet G. Taylor. S. Reed Andrus
cast a dissenting vote against the $12.00 assessment.
•IN THE MATTER OF EMERGENCY
CALLS TO THE SHERIFF'S.OFFICE
-
Whereas many complaints are being received from stockmen relatite to the lact of
equipment to properly handle emergency. calls, it was moved by. S. Reed Andrus that Sheriff
Dean Wilkie be instructed to purchase the necessary equipment. Tte motion •as secdnded by
Mr. H. C,· Peterson and carried. '
No further business coming before the Board, it did no# recess until Monday, July
15 at 10:00 a.m.
Attest W. L. Brewrink 44•>(44t,»,ArL_
Clerk Chairmail/
i
:5177
July 15, The Board met Monday July15, 1946 at 10:00 a.m. as a Board of Equalization. All1946 . .
members of the Board and the Clerk's Deputy were present.
•• IN THEMATTER OF TAX -EQUALIZATION
MATTERS
(
Soldiers' and Widows' Exemption applications were passed upon. A motion was made bl
S. Reed Andrus and seconded by Mr. Herbert C. Peterson that the assessment for the Bonne-
ville Lumber Company be placed at $7,000.00; the East Side Lumber Company assessment re-
duced to $7,000.00; the Rowles-Mack Company assessment placed the same as in 1945. The./ 2
motion carried and the companies were duly notified thereof.
I THE AUTTER OF ASSESSMENT OF
ALL ROLLS
All rolls or property assessed in Bonneville County having been examined page by
page and line by line and all corrections having been duly entered, the • Board of Equaliza-
tion did now adjour sine die.
Having no further business the Board recessed until July 22, 1946 at 1:30 p.m.
ATTEST W. L. Brewrink fa•&,46Clerk Chairpan
- 000 -
July 22, , . The Board met July 22, 1946·with all members and the Clerk's Deputy present.
1946
IN THE MATTER OF EXTERMINATION
•OF:NOXIOUS WEEDS ON HIGEVAYS -; *-.
The Board accepted·the Statels agreement of extermination of noxious weeds on high-
ways and agreed to cooperate with -the State in an amount not to exceed $261.90, the State
and County each to pay 50%.
IN THE MATTER OF COUNTY AID
TO INDIGENTS C.'
A motion was made by Mr. H. C. Peterson and, seconded by S. Reed Andrus that the
Board allow Mrs. G. E. Biery $100.00 train fare and expense money for herself and 10
children to Forsythe, Montana, with the understanding that she and her family would reside
permanently there.
There being no further business, the Board recessed.-.
Attest W. L. Brewrink 446,•6-Clerk Chairman1
- 000 -
August 12, The Board.met on August 12, 1946 for their regular monthly session, All members of
1946
the Board and the Clerk's Deputy were present and the following matters were considered:
•IN THE MATTER OF THE
· - ALLOWANCE OF CLAIMS =
All claims filed 'with the Clerk since their last regular meeting were considered
and the Auditor was instructed to pay the following: Claims on Current Expense in the
amount of $9,190.32; Claims on Road and Bridge, fund in the total amount of $13,240.22;
Claims on:the Weed•;Fund in the total amount of $6,384.65; Claims on Charity fimd in the
amount of $2,853.97; and Claims on Fair Fund in the amount of $3,450.00.
L
IN THE MATTER OF SHGATING CAUSE WHY
4BEER LICENSES SHOULD NOT BE REVOKED
Now appears Robert G. Newman and surrendered Retail Liquor Dealer's Stamp, which
was accepted by the Board of County Commissioners. In view of the fact Mr. Newman pur-
chased the' stamp with the intention of protecting himself from Federal inquiry and not to
sell liquor, he voluntarily surrendered the liquor stamp and the case was dropped.
Now appeafs Mrs.·A. J. Justin. She stated the Wagon Wheel does not have a Federal
Liquor Dealer's Stamp but that the Wagon Wheel Club does have one, a separate establish-
ment. The Prosecuting Attorney recommended the case be dropped because of insufficient
evidence. It was, moved by Mr. Peterson, and seconded by Mr. Andrus that the matter be dropped
until further evidence be brought to justify the case being taken up again.
Now appears J. W. Champion, Manager of Mom's Place. He stated the Retail Liquor
Dealer's stampswas purchased in error and,that he thought he had a Malt: stamp. He volun-
tarily surrendered the liquor stamp and will make application for a malt stamp at once.
The Board rebessed: at 3:40 until Monday, August 19, 1946 at 1:30 p.m.
.ATTEST : W. L, BREWRINK
Clerk
- - . f
404.C/A: . · -, n LK _ 1,Chne91&-4*742'ICha ipfnan
-000----
The Board- met Aiigusti 1.9.6 .1946:,·.ther6 .bei'ng".•bresent Chet. G. Taylor', Chairman,-Comm- August 19te'. .r; V /-:':.r:·7 -·t�036.,- '·· ':•·- -
i.ssioner Herbert. C.. Peterson and. the-Deputy Clerk,
It was ordered by the Board that all offices of the County close from one to twoL
o'clock, Wednesday afternoon, August 21, in respect for Mr. and Mrs. Reed Andrus and
family, who lost one of their children in a tragic accident.·
No further business coming before the Board at this time, ite, recessed until Mon-
day, August 26, 1946.
ATTEST W. L. BREWRINK
Clerk-6•,bl«i�036»
Chairmap'
------- 000 --------
The Board met on August 26.; All members and the Deputy
Clerk were present.
August 12
1946
1946
•IN THE MATTER OF ALLOWANCE OF August 26.-
1946
BEER LICENSES.
Beer, licenses were granted to: Carl Monson, Samoa Club, Idaho Falls, Idaho
DeVon Van Noy, Van Noy Commissary, near Palisade Dam.
A few indigent matters were given attention.-
There being no further business before.the Board, a recess was taken until Wednesday,
September 4, 1946 at 1:30 p.m.
No further business coming before the Board, it did now recess until Wednesday,
-
September 4.
ATTEST W. L. BREWRINK
. Clerk
- 000 -
4)191.-1.,»-Chhirmirf/
Sept6mber 4, 1946 the Board met with all mbmbers and the Clerk's Deputjr present.
I•-IN " THE MATTER OF·THE··RESIGNATION OF · · ·· ·"······· ··.··"•
W. L. BREWRINK AS COUNTY CLERK
Sept. 4
1946
All
r.518 h
- - -
-i
51•
Sept, 4, Mr. W. L. Brewrink, County Clerk, appeared and presented the following resignation1946
to.the Board:
BONNEVILLE COUNTY
Idaho Falls, Idaho
September 4,1946
HONORABLE BOARD OF COMMISSIONERS
Bonneville County, Idaho
-On Account of ill hedlth of which I am advised that the most benefit will be derived
by living in a lower altitude, I hereby resign as County Clerk and request that nly resigna-
tion be accepted at once, if possible. 1
/%/ W. L. BREWRINK
With regret, the Board of Commissioners accepted the resignation of W. L. Brewrink
as County Clerk of Bonneville County.
I•IN THE MATTER OF TAX LEVIES
Mr. Sawyer of the Union Pacific Railroad conferred with the Board on tax levies.
TAThe.·:BbArd. retessed:1 until Thursday, September 5, 1946.
ATTEST lu TIV �0421-1 I BREWRINK 4*:44•;r•&•
Clerk
Sept. 5, -------- 000 --------
1946 The Board met again September 5. All members and the Deputy Clerk were present.
1 IN THE MATTER OF THE CONTINUATION
/ •OF THE CLERK' S .WORK UNTILA SUCCESSOR• •
1\.,
IS. APPOINTED.
,-, '. '
In accordance with the Idaho Code Annotated, Section 57-915, Lulu Ferebauer, who
was Chief Deputy under W. L. Brewrink,.was to continue her services as Chief Deputy until
a successor to the Clerk's Office is appointed, and be bonded at once. An immediate audit
of the office vacated by Mr. Brewrink was -ordered.
No further business coming before the Board at this time, it: did not recess until
the next regular meeting date, September 9, 1946.
IRTEST W. L. BREWRINK -4!fl»-«1,-»j.,-n . Clerk Chai»dn... ,
'»
- 000 -
Sept. 9, . The regular monthly meeting of the Commissioners was held September 9, 1946. All1946
members of thdrfBoard and the Deputy ·Clerk were present.
,7 IN THE MATTER OF THE PAYMENT OF CLAIMS
The claims which had been. filed on the various funds since the last meeting of the
Board were at this time considered and·the·Auditor directed to pay the following:
IC].s[ilis ..on•,the • Currdift'Efbe'Asb' Fund liriCthe total amount of $7,818,30; Claims on the Road
and Bridge Fund in the total amount of $8,554.·33; Claims on the Weed Fund in the total
amount of $6,486.03; Claimi on the charity fund in the total amount of $2,448.60.
J IN THE MATTER OF F IXING LEVIES FOR 1946:
At th·is time the Board deliberated relative to the rate of Tax levies which would
be'necessary for the purpose of raising an amount of money sufficient to pay all State
Taxes for the year 1946 apportioned to Bonneville County by the State of Idaho, also to
raise a sufficient amount to meet the expenditures of Bonneville County from,the various4 1
, .1
-
•20
funds of the County. Due to the .insufficient levy on Charity,for the years 1944, and 1945:
it was found necessary to increase the levy from one mill to three mills in.-order to put
that fund on a cash basis. The rate of Tax levies necessary to meeti. the expenses of the
various School Distri8ts for the year 1946 in accordance with the Certificates of said
School Districts now bn file with the Clerk of this Board, was also.bonsidered.
It is hereby ordered that there is levied upon each $100.00 value of taxable property
within Bonneville County, both Real and Personal which is subjuct tb taxation and which is
shown on the assessment rolls for the year 1946 as returned by..the Assessor and equalized
by the State Board of Equalization, the following rates of levy for the following purposes
hereinafter specified, to-wit:
1946
STATE LEVY
1General Purpose .46 .46
Predatory Animal 1.50
Sheep Inspection ..20
Bee Inspection ( Per Colony ) .03
COUNTY LEVY
Current Expense .87
Road and Bridge .05 .
County & State Highway .10 t
General School .51
C.H. Bond & Skgr .10
District Fair .01
Chairty .30
Weed .03
Total County 1.47 1.47
Total State & County 1.93
CITIES AND VILLAGES
Idaho Falls ,70
Ammon 1.50
Iona
Ririe 2.80
Ucon 1.50CEMETERIES
Ammon .10
Central .10
Iona i
Lincoln .10
Milo
Shelton .10
Taylor .10
Ucon .10
Sept. 9
1946
S ept, 16
1946
No.
1
2
3
46.
7
9
10
;14
'16
17#t.18
20
21 Jt.
21-A25
31
33
34
36
37
38
43
46
47.
50
51
52 '
53
57
58
59
No. 1
No. 2 Jt.
No. 5
No. 11
No. 19
No. 27
No. 30 Jt.
No. 35
Joint Rural High #1
General
10
2
11
12
11*9'
12
12
5
4
10
3*9*.9 3/4
9.8/4101
8*·5 3/4
410 -
12
8
4
9
10
4
6
12
8 7/10
12
12 -5
7
5*
7
8*
INDEPENDENT SCHOOLS
2.65
2.50
1,50
2.65
2.25
1.65
2.20
1.45
COMMON SCHOOL DISTRICTS
Tuition Retirement • Bond & Int.
t1
3/102
1
1/101
/
1
lA
1 1/5
2*
Total
13*4 1/10
13*17*19
9*20*19*5*
10112*
8
14
10
12
15 1/5
14
6
4*12*14*10*4*15*
10
4*8*
24
9
20
21
5*/IN THE MATTER OF CHARGING OFF E RSONAL TAXES
It is further ordered by the Board that the Auditor charge off Personal Taxes for
the years 1939, 1940, 1941, 1942, and 1943, the amount being $3,325.56.
jIN THE MATTER OF ATTENDANCE
AT BOARD MEETINGS
On motion of Reed Andrus, seconded by Herbert Peterson, it was unanimously carried
that the County Physician, County Nurse, and County Attorney, be present at the meeting af
the Board on the second Monday of each month, also the County Clerk be present at all
meetings.
No further business coming on before the Board, it did now recess - until the next
Monday, September 16, 1946 at 1:30 p.m.
ATTEST W. L. . Brewrink dike•,AA.1 -Clerk Chairman/
- 000 -
The Commissioners met September 16, 1946 at a special meeting, All members of the
Board and the Clerk's Deputy were present.
i
,=M
3
2
2
5
4 3
*1•214
6
*2 --
4-- 4.
-1-4-
21
t3 2
5
*1t.2
2
*2
**
2
*6 3.
2
9
**•
1 1
2
ED522
.JIN THE MATTER OF APPOINTMENTS Sept. 16
1946
Marie Lyon, who had been employed on an hourlS basis in the County Clerk's Office i
for some time, was appointed as a regular deputy. and she appeared before the Board and �036 '
took the oath of Office.
A Petition to the Board of County Commissioners to appoint Jack A. .Packer as
Clerk of the District Court, ex-officio auditor and recorder, and ex-officio. clerk of the
Board of County Commissioners, signed by 32 qualified electors of Bonneville· County, was :
presented to the Board. The appointment.was made by the Board and Mr..Packer appeared
and took the oath of office.
No further business coming before the Board, it 'did.:haw-:readss,-:i:1 until September
19, 1946.
ATTEST W. L, Brewrink »0 -l. Clerk Chgirman
- - - 000 -
JIN THE MATTER OF MACHINE T.EASE AGREEMENT Sept. 16
The Board met on this date for the special purpose of approving and signing Machine 194611
Lease Agreement" presented by A.· W. Naegle representative of the Pioneer Machinery Co.- of
Idaho Falls. The agreement covering the lease of one Model 12 "Caterpillar" Deisel Motor
Grader, Present at the meeting and signing the"Machine Lease Agreement" wefe Cha irman <4
-
Chet G. Taylor, Herbert C. Peterson, S. Reed Andrus and the Clerk.
MACHINE IEASE AGREEMENTH.. LU
This lease made this -17th day of September, 1946, between PIONEER MACHINERY CO.,..'..
lessor, and the COUNTY OF BONNEVILLE, of the State of Idaho, acting by its Board of Comm-
issioners, pursuant to a resolution duly and regularly adopted on the 17th day of September,
1946, lessee,i
, WITNESSETH:
THAT WHEREAS the lessee requires the use of one (1) Model 12 "Caterpillar" Diesel
Mot or Grader, Serial No. 7T-2337, equipped w/Cab, Sfarifier, Cab Heater, Starting System,
Lighting System w/battery, Windshield Wiper and Firestone Tires, for the purpose of road., ·
building and maintenance of highways in Bonneville County, and
.
WHEREAS, the lessee has available, or will have available, the sum of $9,255.32,
which it may now lawfully expend, or will have available to expend for hiring a motor grader
_ for -the purposes specified in the next paragraph:
NOW THEREFORE,
' 1. The lessor, in consideration for thepayment bf the rentals hereinafter reserved, hereby
leases to the lessee the above Model 12 "Caterpillar" Diesel Motor Grader complete as shown.
above, for the term commencing on the date hereof and ending on February 14,-1949, at a
total rental of $9,255.32, payable: $1550.00 on October 14, 1946; $1550.00 on February 10,
1947; $1550.00 on August 11, 1947; $1550. 00 on February 9, 1948; $1550 on August,• 9·, 1948;
and $1505.32 on February 14,·1949.
2. The lessee acknowledges receipt of said motor grader in good order and condition and
upon the expiration of the.t.erm of this lease ( in the event and the option hereinafter re-
ferred to has not exercised ) or upon the sooner termination of this lease, or in the event'.
that the lessee shall default in the performance of any of the terms, covenants, or condi-
tions hereof, the lessor shall be entitled to the immediate possession of said motor grader,
-
and the lessee shall thereupon deliver said motor grader to the lessor at Idaho Falls, in
good order and condition, ordinary use, wear and tear thereof excepted.
3.. The lessee shall have the right to. make any ·reasonable and lawful use of said motor
gradar, and shall take reasonable and proper care therefore, and at its own cost and expens 3
'make all necessary repairs and replacements. In the event of any default of the lessee in
the payment or rents, or otherwise, this le ase shall terminate at the option of the lessor.
4. The lessor 'hereby gives the lessee the option to purchase said motor grader in its
then condition at any time during the term of this lease, for the purchase price of
$9,255,32, said purchase price to be then payable in cash, or legally issued warrants, upon
the exercise of the option. In the event that said option is exercised, the purchase shall
be.reduced by the amount of rentals heretofore paid, and further, in the event the lessee-'t
shall elect to exercise the option to purcKase at' any time during the life of said lease an,12, d ,
suph -payment or payments are made before due dates referred to in Paragraph #1, the payment,-'.
will ·:R"e reduced at the rate of 6% per annum for the period of time covered by subh payment
\
prior.-·t 8 due dates.
5. It-·is 'hereby expressly agreed that the le-ssor shall not in any case, or under any cir-
<
cumstances, be held l'iable for any loss or damage, a' claims for loss or damage of any kind..
or character whatsoever, to persons or property, or otherwise, arising from or in any man-.A.
ner 66nnected with the use or operation of said motor grader; and any and all loss or dam-
age, are hereby specifically waived by the lessees
6. This lease is executed in quadruplicate. BONNEVILLE COUNTY
PIONEER MACHINERY CO.
By Chet G. Taylor Chairman·
By Howard Daugherty
President. · By Herbert C. Peterson Commissioner
ATTEST:- · By S. Reed Andrus Commissioner
Jack A. Packer
County Clerk
There being no other business to come before the Board, it-did-now.-recess.- .
until Monday, Sept. 23, 1946.
ATTEST .Ta,l.9 4.,.,D.•1•--•1•
- 000 -
44•0 di••,dChairm*f
527
Sept. 23, The Board met on this day, there being present Chairman Chet G. Taylor, Commissioners
1946
S. Reed Andrus, and Herbert C. Peterson and the.Clerk. The following proceedings were had,
• to -Wit: .
IN THE MATTER OF. MEDICAL ·ASSISTANCE.. .1
FOR LESTER McMULLIN
Dr. John·Hatch being present to explain the need for medical attention for Mr. McP,4*·
Mullin suggested that he be sent to Salt Lake for a. complete examination by Doctors who
are in a position to perform the operation which would be necessary if Mr. McMullin were to
receiv:e any relief. Mr'. Lester Beck met with the Commissioners in Mr. McMillan's bdha•f
stating that friends and neighbors had donated in the amount of $192.00 for medical attehi..\
tion. It was decided that with the money available-Mr. McMullin be taken to Salt Lake and •-
after examination, the case would be reconsidered by the Board and action taken as to the
assistance necessary.-. . :;... • 1 .....
i
He is a bachelor and owns his own home. For his existence, all.that would be necessary
would be clothing and food. The matter was referred to Mr. Olsen to determine his needs
and action was to be taken after this information #as referred to the Board.
•IN THE MATTEROF THE PURCHASE
OF A WEED SPRAYER
Mr. Kintner, County Weed Supervisor, explained the need of an addit ional sprayer to
\fulfill the requests by the farmers for the work to be done. The Board, by the motion of 1*.
Peterson, seconded '1>,Mr. Andrus approved the purchase of the weed sprayer by Mr. Kintner
at the price of $756.8•.
\IN THE MATTER OF ASSISTANCE FOR LOUIS
1EMRICK WHO IS 66 YEARS OLD
\
Howard Mills, son-ih-law requested additional assistance for the father-in-law as
he is now unable to assist on the farm in any manner. This matter of raising old age pen-
/1sions being out of the hands of the Commissioners, it was referred to Mr. Olsen.,
IN THE MATTER OF REGISTRARS
JFEES
:
Mrs. Metcalf, spokesman for a group of five registrars who met with the commissioners
on this date, requested that all registrars fhes be uniform in that the law allows the
maximum of 250 per person registered, regardless of locality of precinct. Action was taker
.
by the Commissioners to the effect that this fee be uniform. A motion was made by Mr.
Peterson and seconded by Mr. Andrus that the above fees be set up as registrars fees.
-'IN THE MATTER OF OFFICE
EQUIPMENT
The Clerk recommended to the Board of Commissioners that an additional desk be pur-
chased for use in the Clerk's Office as the need was apparent. Motion was made by Mr. '
Andrus and seconded by Mr. Peterson, in as much as the budget for equipment would allow
this purchase, that the Clerk be instructed to make said purchase.
-1 IN THE MATTER OF ROAD INS PECTION
The Commissioners made inspection of the road from the Butte Highway west to the
County line for the purpose of farm to market use. Motion was made by Mr. Peterson and
seconded by Mr. Andrus that Mr. Painter make a survey and report to the Commissioners
at the next meeting the amount of work necessary to put this section of road in use this
fall and that the graders from Mr. Peterson's District, as soon as available, be put to
grading this portion of the road. The Clerk was instructed to notify Mr. Painter of his
• responsibility in this matter.
• IN THE MATTER OF THE CLERK'S BANK ACCOUNT--
A motion was made by Mr. Peterson and seconded by Mr. Andrus that Chairman, Chet G.
Taylor notify the American ,National Bank that the Bank Account in the name of W. L. Brewrir_k,
Clerk, be changed to Jack A. Packer, Clerk, effectife this date. Mr. Taylor took care of
the matter at this time by phone in conversation with Mr. Johnson, representative of the
Bank. '
•IN THE MATTER OF· ASSISTANCE FOR LOUIS GRIDLEY . : Sept. 23,
County Nurse i 1946
Miss St. Clair/testified that Mr. Gridley has tuberculosis and is unable to.work.
..C
-/-.t
IN THE MATTER OF ASSISTANCE FOR
4MR ABERCROMBIE
The Clerk was to advise Mr. Painter to check upon the need of·Mr. Abercrombie as
,to putting roofing on his home. If assistance is needed, Mr. Painter vias advisdd that
the first available man·he has on his crew was to be sent to Mr, Abercrombie's home to
assist in applging the roofing now available.
IN THE MATTER OF DISPOSING OF .I. J
BOOK CASES IN THE JUDGES CHAASERS
The Clerk reported to the Commissioners by request of Judge Taylor that there are -
' several sections of book cases which do not fit into.the contour of the book cases as they
are now in the Judge's Chambers. It was advised that the Board of Commissioners dispose
of these so that at a later date as the need arises, they may be replaced with those that
fit the present book cases. The Clerk was advised to check as to the price and after tak-
ing the matter up with Mr. Taylor, dispose of the book cases.
•IN THE MATTER OF DISMISSAL
Motion was made by Mr'.· Andrus, seconded by Mr. Peterson, there being no other matter
30
to take up by the.Board, that they :r&6ess'- until 1:30 Sept'embell Monday next.
ATTEST Jo:.c•. 94 --y-='2-•31'k
466'«.S••,•••Chairmat
52•
- 000 - -t- -
Sept. 30, 1 The Board met September 30, 1946, there being present Chairman Taylor and Commission-
1946ers Peterson and Andrus and the Clerk, and the following proceedings were had, to-wit:
•IN. THE MATTER OF EARL PERCY, ROAD SUPERVISOR
b-
AT GRAYS LAKE
Motion was made by Mr. Andrus and seconded by Mr. Peterson that Mr. Earl Percy,
iwho appeared.before the Board this day, be appointed Road Supervisor of.Grays Lake District,
Notice was given to Mr. Wakeman of Grays Lake to turn all County Equipment in his possess-
ion over to Mr. Percy.
IN THE MAT TER OF ASSISTANCE OF
CHARLES STEPHENSON
Mr. .Stephenson requested to buy the building he now lives in which is County propbr-
ty as he would like to repair it and move it on property of his own. The Commissioners
referred thetimatter to Mr, Ferebauer to ·draw a contract to loan the building to Mr. Stephen-
son so that he will know that it will not be taken'away from him as lohg as he is living in
it.
• IN THE MATTER OF H..W. REEVE AND KERMIT PURCELL, 1
OWNERS OF BUFFET BAR BROUGHT BEF ORE THIS BOARD TO
SHOW CAUSE WHY THE BEER LICENSE IN . THE,NAME CF BUFFET
BAR SHOULD NOT BE REVOKED
Mr. Ferebauer represented' the County and Wm. Holden represented the Defendants.
Counsels presented the case to the.Board of Commissioners and it was taken under advisement
by the Board, a decision to be announced at a later meeting. During the testimony Mr. Ker-
mit Purcell was sworn·and testified as a witness.
2 IN THE MATTER OF COUNTY NURSES HOME
L
Mrs. Hall met before the Board to ask for an increase in allowance for•patients·in · Sept. 30,
19461..
her home. After discussion by the Board, Miss St. Clair, County Nurse, was advised to·ob-
1
tain a list. of children whose parents were in the nurse's home· at the present time, ..this
list to be presented to the Board, whereupon instructinns will be given through the prose-
cuting attorney to advise the children of the condition of their parents and for them or I
a representative of the family to meet with the Board to show cause why the family can not
help to assist the patients in question.
• IN THE MATTER OF MRS . S PEAS
FOR ASSISTANCE ·<
The matter being out of the hands of the Board because of her being a married woman.
although a case is •now '•ending'against her husband for non support, the Board would take no
action and referred her to Mr. Ferebauer, Prosecuting Attorney. ·
• IN THE MATTER OF RALPH SHRIVER FOR
ASSISTANCE
Mr. Shriver appeared before the Board to explain his condition which will not permit
heavy work and asked the Commissioners if possible to assist him in obtaining work which ;
would be suitable to his health. -..:The Commissioners will try to obtain something in the was-
offlagman with either the county road set-up or the State Road Department and Mr. Shriver
was to contact the-commissioners at a later date.
• IN THE MATTER OF JAMES WARREN PURCHAS ING
COUNTY PROPERTY· .
Mr. Warren. purchased lot 38, Block..31, Highland Park Addition from the County in
July, 1937. , This lot does not exist and was ·included in the de ed by error. The Commissionerb
advised the Clerk to compensate Mri Warren in the amount of his expenditures which have
ensued since the purchase of the lots.
Their being no other business,to come before the Board at this time, the motion to I
si'6cess was made by Mr. Andrus, seconded,by Mr. Peterson, the Board to reconvene Monday,
October 7 at 1:30.
<S•. -..•.:./.'-&.-- --1-
-000 -
1•.•''••.lp•FChairmih·
The Board met October 3, 1946, there being present Chairman Tay·lor,..Commissioners October 3
1946
Andrus anit Peterson-and the Cle rk, The following proceedings were had, to -wit :·
•IN THE MATTER (F.1EETINGWITH FIELD <
REPRESENTAT IVES OF THE STATE TAX COMMISSION
The purpose of said meetingwas to formulate plans for determining the value of
County pro perty in connection with the• State Tax Commission, there being.present as rep-
resentatives Mr. Paul Gordon, Mr. Lee Wright and Mr. Roy Barton. These Gentlemen, explained • ·
the plan of the tax commission in setting up representatives in each Coun*J the expenses '
to be paid by each individual county, for the..purpose of determining the valuation on bottl
city anil country property.1.
After dis cu ssion ard explanations by the Tax Representatives the Commissioners-tool·:
the matter under advis ement expressing their approval of the program as explained by the sax
Commission representatives and .expressed their willingness to cooperate when the time
156
ATTEST -1463 ··
erk
«,
Oct. 3
1946
Oct. 7
1946
came to set the plan.up ona County Basis.
IN THE MATTER OF SIGNING MACHINE LEASE
(
AGREEMENT BETWEEN BONNEVILLE CCUNTY AND
ii-.-.-
THE FALLS TRACT(R COMPANY OF IDAHO FALLS
FOR 1 ( New Insley K 12 Shovel )
The Commissioners approved and signed said machine lease agreement on this date.
( copy of which is on file in this office and with the Tractor Co. )
There being no other matter before the Commissionem, a motion was made by Mr'. Peter-
son and seconded by Mr. Andrus that the Boa rd regess- until Mond ay next.
ATTEST L _)r BrJ
- Y•lerk
- 000
•7•73•.OrC•rman
The Board met October 7, 1946, there being present Cha irman Taylor, Commissioners
Andrus and Peterson and the Clerk, and the following proceedings were had; to-wit:
IN THE MATTER OF ADVISE FROM MR. FEREBAUER
JCONCERNING THE BUFFET BAR CASE
Mr. Ferebauer, present by request of Mr. Andrus, explained the case answering ques-
tions which arose in the minds of the Commissioners. After some discussion the matter was
delayed until the next meeting of the Commissioners when action would be taken.
/IN THE MATTER OF HOUS TON WASSON'
Report from Mr, Painter as requested from the Commis sione rs the previous meeting
on the condition of Mr. Wasson's house. Mr. Painter reported that the situation was that
Mb. Was son wanted his barn repaired, The Commissioners after discussing the natter, decided
that they were in no posit ion to repair anything but the homr of Mr. Wasson and delayed the
matter pending fur ther information from Mr. Wasson.
•N THE MATTER OF DRA INAGE OF FLOOD WATERS
IN THE R ]RIE AREA
Mr'. Wood of Ririe and his mother appeared before the Commis sioners to ask the
Commissioners to enlarge the drainage ditch which handles the flood waters in that territory.
Mr. Andpus reported at this time that there was no need of enlarging the drainage dit ch
until the State_Highway Department enlarges the culvert under th• highway which was the
only means of draining water under the highway. The matter had been referred to the S,tat e
Highway Department but no action taken. Mr. Wood was advised to see Mr. Chr istensen, 10-
cal State Highway Manager.As soon as the State Department took care of their part of the '
problem the Commissioners lromised that their assistance would be forthcoming in preparing
the ditch so that flood waters may be drained in a suitable Imnner.
IN THE MATTER OF INSTALLING1
#
RADIO IN THE SHERIFF'S CAR
At a previous meeting of the Commissioners they approved the expenditure of $340.00
by the Sheriff for a 2-way radio to be installed in the Sheriff's car. At that time no fee
for installation was included'. The Board at this time approved the expenditure of $25.00
for installation of said radio in the Sheriff's car.
IN THE MATTER OF INQUIRY OF ..
BANNOCK COUNTY FOR BEER LICENSE RATES
511•
i
*.
- - -
1
/
L
The Commissioners advised the Clerk to notify Bannock County Commissioners of their
intention to maintain beer license fees for 1947 to be the same as 1946.
IN THE MATTER OF SIGNING THE EXTENSION
RIDER
Extension Rid er 8899 between Oregon Short Line Railroad Company and..Union Pacific
Railroad Company, and Bonneville County for land for highway purposes in the Payne District-
...
Motion was made by Mr. ".Peterson' that the agreement be accepted and signed, seconded by Mr.
Andrus, voted unanimously.
There bing no othe·r busine SS to come before the Board, motion was made by Mr. And ri.is
seconded by Mr. Peterson that the meeting retessr until Monday next, October 14.
(- Ai t- LATTEST .t•dir•Litat681_A- ,
16rk-- -- Chai/man
-000---
The Board met October 14, 1946, there being present Cha irman Taylor, Commissioners Oct. 14,
Andrus, Peterson and the Clerk. The following proceedings here had, to-wit:
IN THE MATTER OF TEMPORARY
1CHAIRMAN
Mr. Taylor asked to be excused because of the death of his Aunt whose funeral
was being held at Blackfoot this day. A motion was made by Mr. Peterson and seconded by
Mr. Andrus that Mr. Taylor be excused and that the sympathy of the Commissioners be ex-
pressed to the family and that Mr. Andrus would act in the capacity of Chairman.
•• IN THE MATTER OF FARM TO MARKET
ROAD IN THE OSGOOD TERRITORY
Mr. Jess Hays was present with a petition asking that the road leave the Butte
Highway on a line which would go directly through Osgood and then drop south at the Hays
property, then continue west to the County line. The matter was taken under consideratior
by the Commissioners.
IN THE MATTER OF
• ROADS FOR HOMER KOSTER TRACT
Mr. Homer was present and presented the proposition to the Commissioners that if
the Homer Koster Company would deed the land necessary for the roads in the tract to be
subdivided as shown on the map presented to the Commissioners, would the County be will-
ing to accept this property and build and maintain the roads in that District 9 The
matter was to be discussed at a later day when Mr. Taylor and the full Board of Commissior-
ers could act upon it.
•,IN THE MATTER OF CLAIMS APPROVED
The claims which had been filed on the various funds since the last meeting of the
Board were considered and the Auditor directed to pay the following: Claims on the Current
Expense Fund in the total amount of $10,256.59; Claims on the Road and Bridge Fund in the
amoubt of $10,050.81; Claims on the Weed Fund in the amount of $2,369.90;-·one Claim on
the District Fair Fund in the amount of $75.00; and Claims on the Charity Fund in the
amount of $3,186.03.
IN THE MATTER OF JUDGES
FOR ELECTION «•••
1946
••28
'
'.
\'.
--
*
October 14
1946
• Oct. 21
1946
.-
The motion was made by Mr, Peterson and seconded by Mr. Andrus that the Clerk have
the power to appoint such judges as would be necessary for the coming election so t hat the
polling places may be fully manned on election day. A motion was made by Mr. Peterson
and seconded by Mr. Andrus that, since there was no other business, the meeting redessi.
until Monday next, October 21, 1946•.
ATTEST
C.** 1'3-_11 7
- 000 -
Jugpiltd• 75'irman
The Board met on October 21, there being present Chairman Taylor, Commissioners
Peterson and Andrus and the Clerk. The following proceedings were had; to-wit:
IN THE MATTER OF APPLI CATIOAS FOR BEER
LICENSES
Application for a license for J. W. Edwards at the South Side Service Station was
considered and approved. Application for license for Rachel Johns at Beache's Corner
under the name of Otto's Inn was considered and approved.
IN THE MATTER OF DESIGNATION OF ROAD SITE
4FOR THE IDAHO FALLS TWIN BUTTE' S ROAD
This road was to start on the County line at the Division line of Range 33 and
34 and run easterly to connect with the Butte Highway, road to run parallel with and
approximately 1 mile north of the township line common to Township 2 No. and 3 No.
IN THE MATTER OF FUNDS FOR WEST SIDE
JSOIL CONSERVATION
Mr. Emil Johnson was present and requested the balance of the appropriation made
by the Commissioners to carry on the work of the west side soil conservation group. The
claim for the balance in the amount of $232.00 was presented to the Commissioners to be
approved on the second Monday of November.
IN THE MATTER OF CANCELLATIONJ ,•
OF TAXES FOR MRS. JACK JEFFS
Mr. Jeffs was in the armed forces during 1945 and Mrs. Jeffs applied by phone for
exemption but due to a misunderstanding on her part she did not appear before the Comm-
issioners to have the matter officially approved. The motion was made by Mr. Andrus and
seconded by Mr. Peterson that the 1945 taxes as listed in the Treasurer's Office be can-
celled according to Session Laws, 1945, Chapter 169, 61-105.
IN THE MATTER OF ASSISTANCEj
FOR MRS. S PEAS
The Board approved a requisition for groceries in the amount of $10.00. At this '
time Mr. Olsen reported that effective November 1 Mrs. Speas would receive a check around
the amount of $138.00 per month for the support of her children which should be sufficient
to care for her needs without added assistance from the County.
IN THE MATTER OF
JHOURS FOR THE ROAD AND
BRIDGE EMPLOYEES
It was decided unanimously by the Commissioners that effective immediately the hours
of all menion the Road and Bridge crew be limited to 40 hours per week, these hours being
i
5291...
e
1
t
PS,0
L
FOR MILDRED HADDON CLARK ·
Mrs. Nona Sessions, State Child Welfare Supervisor working through Mr. Olsen's Offic e
requested that the Commissioners approve an operation of sterilization for Mildred Haddon
Clark. After the facts surrounding the case were explained to the Commissioners, Mrs.
Sessions was advised that the matter would be taken up with Dr. Hatch and a decision made
at a later date.
IN THE MATTER OF A DEPUTY
REGISTRAR FOR PREC INCTS 6
AND <7
---1erk
- 000 -
The Board met October 28, 1946, there being present Chairman Taylor, Commissioners
Andrus, Peterson and the Clerk. The following proceedingd were had, to-wit:
IN THE MATTER OFJASSISTANCE
The following persons appeared before the Commissioners for assistance:
Amalia Jiminez, Dan Stevens, Houston Wassen, Mrs. Eugene Waddell and Mr. Jackson.
' IN. THE MATTER OF MILDRED
JHADDON .CLARK
A motion was made by Mr, Andrus that this case concerning an operation of steriliza-
tion be.dropped-until further evidence calls for reopening of the case. The motion was
seconded by Mr. Peterson.
IN THE MATTER OF
ELECTION PROCEDURE
--' Matters concerning election procedure #ere discussed and it was. decided upon by the
Commissioners that the next regular meeting, Monday, November 4, would convene at 10:00 am.
and that the afternoon of that day would be used for distributing election supplies. There
being no other business to come before the Commissioners, a motion was made by Mr. Peterson
and seconded by Mr. Andrus that the meeting beced•e....::6..
CAMAEST:-Cerk
- 000 -
-6,1.,bl,4 -4MAJ#Chdrman
Oct. 28
1946
divided to 8 hours per day, 5 days per week,and that all extra help be eliminated for the
balance of the year.·' Mr'. Painter was present and was advised at the time and the Clerk
instructed to notify by mail all foreman on the road and bridge pay roll. The following
were to be notified: Wm. Webb, Ucon; Jess Brown, Ucon; Reuben Waters, Ammon; Earl Percy,
Grays Lake, Bert Ingram, Idaho Falls.
IIN THE MATTER OF OPERATION.1
The approval of the Board was. given for Mr'. E. M. Young as Deputy Registrar. Mr'.
Y6ung was sworn in-and signed the oath before Mr. Packer, Clerk. 1
There being no other business to be brought before the Commissioners, a motion was
made by Mr. Packer, seconded by Mr. Andrus, that the meeting be redessedi until Monday next,
October 28.
ATTEST 0.-e----- -<•Ch»&-0
.\ -l
6•35 61 4 9 13 130-9 15
9,-,-f,f,t,x�0361 -4, 2,/' L. 11-13-44
November 4
1946
November 12
1946
The Board met November 4, 1946, there being present Chairman Taylor, Commissioners
Andrus, Peterson and the Clerk.
IN THE MATTER OF ..
iASSISTANCE
The Commissioners approved payment of the back rent of $25.00 to the.Ellsworth cabins.
for Mrs. Haggard. Also appearing for assistance were Mrs. Cleverley,and_Mr'§:iLai whose hus-
bands at the present time are in the County Jail in connection with a robbery.
IN THE MATTER OF NOVEMBER'.S
J• OFFICIAL MEETING
It-was decided upon by the Commissioners in as much as November 11 is a Holiday, tha.
Tuesday, November 12, would be the day appointed for the official meeting of November. A
motion to that effect was made by Mr. Peterson and seconded by Mr. Andrus.
•IN THE MATTER OF SKY
LIGHT
Motion was made by Mr. Andrus and seconded by Mr. Peterson that the Clerk be in-
structed to receive recommendations and bids for the repair of the Court House Sky Light,
these to be presented to the commissioners at a later date for approval.
There being no other business to come before the Commissioners, motion was made by
Mr. Andrus seconded by Mr. Peterson, that the meeting receibed... • until Tuesday, November
12.
ATTEST-
--3C erk
- 000 -
»«lia.43 #«Chairmai•
The following persons appeared before the Commissioners for ·assistance:
The Board met November 12, 1946, there being present Chairman Taylor, Commissioners
Andrus and Peterson and the Clerk.
•N THE MATTER OF ·
ASSISTANCE
Mrs. Downs, Joe L. Jenrfings, Mrs. Haggard, Mrs. Lai, Mrs. Cleverley, Ella Bood and Jim Hill.
Mrs. Eva Payne was present with the request that.the Commissioners pay the hospital bill for
her mother Mrs. Bates who is in the hospital at this time due to an operation. The family
of Mrs. Bates had paid the Dr's fees but were unable to handle the hospital.bill. The
Commissioners approved the payment of 10 days hospitalization in the amount of $57.50, the
Clerk to notify the hospital of this approval.
•N THE MATTER OF CLA IMS APPROVED
The claims which had been filed on the various funds since the last meeting of the
Board were considered and the Auditor directed to pay the following: Claims on the Current
Expense Fund in the total amount of $8,096.35; Claims on the Weed Fund in the amount of
$1148.65; Claims on the Road and Bridge Fund in the amount of $7,263.00; and Claims on the
Charity fund in the amount of $2,971.19.
7531
IN THE MATTER OF LETTER TO·J
'MR. WEEKS
The Clerk.was instructed to write a letter to Mr. Weeks, recently elacted Commissioner,
asking that he be present at the regular meeting for December which is December 9 when the
i
.
.
L
and Peterson and the Clerk.
IN THE MATTER OF
•ASSISTANCE
Requisitions for groceries or clothing were authorized for Mrs. Walter Lai, Mrs.
Cleverley, Mrs. Amy Haggard and Jimmie Hill.
There being no other business to come before the Board, a motion was made by Mr.
Peterson, seconded by Mr. Andrus, that the Board ratess.. until Monday, November 25.
. ATTEST 9/- -.«i.A-6 -.d AA-.-- ) Clerk 6/ fl /Zf' - IUl*.irman
- I.--Ii *....,---------- 000 - -.- --- --
Minutes of the Board of Commissioners, November. 25, 1946.
The Board met on this day, there being present Chairman Taylor, Commissioners Peters,n.,
and Addrus and the Clerk. The following proceedings were had, to-wit:
• IN THE MATTER OF ASSISTANCE
Mrs. Helen Hill whose husband at the present timd is in the Veterans Hospital and
who is suing her for divorce asked for assistance ,until such time as she may qualify for
State Assistance. The Commissioners instructed the Clerk to notify Mrs. Dawson at 243
North Ridge to make claim each month for Mr'§. Hill' s rent and the Commissioners instructed
Mrs. Hill to appear weekly to get a $9.00 weekly allowance until such time as she will have
other assistance. The following persons also appeared for assistance:
Mrs. Haggard; Mrs. Cleverley, Mrs. Lai,. Mrs. Firkins, Lawrence Cotton, Joe Jennings and
George Duncan.
) IN THE MATTER OF PETITION FOR
-1
NAMING STREET
was
A petition/presented by J. Lee Horning I.:- signed by a group of property owners
requesting the nam• •f the street leaving the west Broadway at Scoggins Station running
south to the County warehouse. The matter was referred to the City Council as that was not
under their jurisdiction as County officers.
\•IN THE MATTER OF TELEPHONE
INSTALLATION
Nov.25,
1946
15»
proposed budget for 1947 will be discussed subject to approval the second Monday of January.
•N THE MATTER OF CANVASSING
VOTES
The Commissioners at this time started canvassing of the votes at the General Election
which was held November 5. At 4:30 p.m. motion was made by Mr..Andrus, seconded by Mr.
Peterson, that the Board recess until Wednesday, November 13 at 9:00 a.m. to resume the
canvas of the Election returns.
The Board reconvened at 9 a.m. Wednesday, November 13 and resumed the canvassing of
the votes of the General Election. There being no other business to come before the
Commissioners on this dair, inotion was made by Mr. Peterson, seconded by Mr. Andrus that the
Board redess.. until Monday next, November 18.
(i �0360--» -ATTEST <(-5\0-4«1»6-,=-1• ./A 19 4 L
•92'6f. (· r/»e«:A#'- Clark • Ck&irman
-------- 000 --------
The Board met on t his date, there being present Chairman Taylor, Commissioners AndrusNov. 18,
1946
r.. i
: The Commissioners a-pproved the installation of a new line in the. Commissioners room
not to be listed in the phone book but to be used in the matter of outgoing business.
November 25 •N THE MATTER 02 .
1946 r
'.9 In CA 41-,0-64..�042flc/6(151-17-46SL 35-072· 1/3/
924 36.729
December 2
1946
,4 .,.:·'t
1./
..
I-
CARRY ALL OPERATIONS -•
Motion was made by Mr. Peterson, seconded by Mr. Andrus, that all carry-all work
cease and that equipment be put into the County shed for the remaining part of the season.
There being no other business to come before the Commissioners, motion by Mr. Andrus:
seconded by Mr. Peterson, that Commissioners trehes.s: until Monday next at 1:30.
ATTEST <1121• '5(».1. 4,�036fd«-7/QiUn8•'Illan
·----------000----------
Minutes of the Board of Commissioners December 2, i946. The Board met on this day,
there being present Chairman Taylor, Commissioners Anderson and Peterson and the Clerk,
and the following proceedings were had, to-wit:
JIN THE MATTER OF ASSISTANCE
The following persons appeared to receive assistance: Geo. Duncan, Lawrence Cotton.,
Joe Jennings, Mrs. Haggard, Mrs. Geo. Simpson and Anna Howard.
JIN THE MATTER OF ROAD REPAIR
A delegation led by. Albert Wheeler asked that the Birch Creek Road in Mr. Andrus's
District be graded and leveled and culverts placed where needed for sufficient drainage.
The gravel will be furnished by Mr. Orlando Smith and any soil necessary for fill will be
furnished by Earl Spalding. The Commissioners told the delegation that as soon as the
Job they were on at the present time was finished which would be approximately 10 days,
that the equipment would be taken to the,Birch Creek Road to put it into shape.
J IN THE MATTER OF TAX CANCELLATION
John Whitmill, father of Lynn Whitmill, appeared before the Commis sioners and stated
that his son had been in the Army since May of 1946 and is at the present time in Japan.
Cancellation was approved by the· Commissioners.
IN THE MATTER OF
JWEED CONTROL MEETING
The Board approved the expenses of Mr. Kintner·to attend the ·weed meeting to be
held in Boise December 9 and 10.
IN THE MATTER OF TAX
CANCELLATION
Mr. Charles Williams appeared before the Commissioners asking that the property in
the name of L. D. S. 7th Ward be cancelled. The property consists of Lots 1 to 10 inclusive
Block 75, Highland Park Addition. Cancellation was approved by the Commissioners.
Yrs. Lottie Peterson appeared to have taxes on lots 12, 13 and 14, Block 61 of
the Highland Park Addition cancellation approved by the Commissioners.
There being no other business, motion was made by Mr. Andrus and seconded by Mr.
Peterson that tbe Board rddess-1 Until Monday, December 9.
ATTEST: - -ZZ < <-:<
Clerk Chairinan, Board oT C,06nfy Commissioners
- 000 -
i
5•
/-Cler
Minutes of the Board of Commissioners, December 9, 1946. The Board met onthis day, Dec. 9
1946,there being present Chairman Taylor, Commissioners Peterson and Andrus and the Clerk. At
the request of the Commissioners,• Mr. Thomas Weeks, Commissioner Elect of District #3, was
present at this meeting and took part in the discussion and procedure of the meeting..
The following proceedings weTe had; to-wit:
• IN THE MATTER OF CLAIMS ·
APPROVED
The claims which had been filed on the various funds since the last meeting of the
Board were considered and the Auditor directed to pay the following:
Claims on the Current Expense Fund in the total amount of $13,835.23; Claims on the Charitz
fund in the total amount of $2,460.23: Claims on Road and Bridge Fund in the total amount
of $5,277.11 and Claims on the Weed Fund in the total amount of $6,105.53.
IN THE MATTER OF GRAYS
J
LAKE ROAD
The Clerk was instructed to write Mr. Kelly of the State Highway Department to keep open
the portion of the Grays Lake Road that they have previously kept open again this winter:
and that as usual the Department could bill Bonneville County for such services..-
- I.
•IN THE ]LATTER OF ASS ISTANCE
Helen Hill, Yrs. Haggard, Joe Jennings and Mrs. Firkins called for assistance.
Lawrence Cotton was given a ticket and money sufficient for food to get him to his home
at Baton Rouge, La.
• IN THE MATTER OF TAXES
Mrs. Opal Lewis appeared before the Commissioners for the cancellation of her 1946
taxes Mrs. Lewis stated that she was a widow and would therefore qualify for exemption
and the Commissioners approved the Cancellation,
Several residents appeared before the Commissioners for adjustments on their 1946
taxes and the Commissioners in most cases come to an agreement between Yr. Hansen, Assesso,,
and the property owners.
There being no other business to come before the Commissioners, a motion was made
by Mr. Peterson and seconded by Mr. Andrus that the meeting ,recess: until Monday next,
December 16.
r-*
r9
534
\
--iUA41 4,»f=Clerk- L - ' Ch•/rma•n
000 -
The Board met December 16, 1946, there being present Chairman Taylor, Commissioners Dec. 16
1946
Peterson and Andrus and the Clerk. The following proceedings were had, to-wit:
• IN THE MATTER OF TAX CANCELLAT ION
Mr. E. A. Owen appeared before the Commissioners on behalf of the Idaho Japanese-
American Association in connection with the tax assessment for the Church and Recreation
Hall located on 1st Street in Idaho Falls. This property had never been taxed prior to
this year and they felt that it still should be tax free· The Commissioners approved
cancellation of the tax with the exception of $27.60.
J IN THE MATTER OF ASSISTANCE
L
.-
=.
--.
.Dec. 16,1946
Dec, 23, 1946
bec. 30, 1946
The following persons appeared for. assistance: George·Duncan, Mrs. Haggard, Austin
Kritlow, and Joe Jennings. Joe Jennings asked the Commissioners to; pay his passage to St.
Louis, Missouri, his home, where he could be self sustaining. The Commissioners approved
an amount of $40.00 which would cover transportation and food in transit,
• Clerk Packer was advised to not ify Mr. Tom Weeks to be·.present if possible at the
next meeting.
There being no other business to come before the meeting, a motion was made by Mr.
Peterson and seconded by Mr, Andrus that the meeting ,radess., until Monday, December 23.
ATTEST ' f,(.-
=ZEBrk-'- 000 -
«»:C a•'man
The Board met December 23, 1946, there being present Chairman Taylor, Commissioners
Andrus and Peterson and Commissioner Elect Weeks and the Clerk. The following proceedings
were had, to-wit:
JIN THE MATTER OF BUDGETS
Tentative Budgets were considered and discussed with Commissioner Elect Weeks so
that he wodld be in a better position to act upon them when they come for final approval
on the sec6hd Monday of January. Motion by Mr. Peterson, seconded by Mr. Andrus, that
that the salaries of the Bonneville County officers be increased $25,00 per month, effective
January 1947. Action taken in accordance with Chapter 111 of the '45 Idaho Session Laws.
J IN THE MATTER OF COUNTY ENGINEER
A motion was made by Mr. Peterson that Mr. Jay Painter be appointed for the year
1947 to act as County Engineer and Road Supervisor- The motion was seconded by Mr. Taylor
and approved by Mr. Andrus and Commissioner Elect Weeks.
•IN THE MATTER OF DOOR MAT
The Clerk was instructed· by the Board to purchase the new mat necessary ·for the
front entrance of the Court House. There being no other business to come before the .
COmmiSSiO , he B sdd. until Monday next, December,40.,
ATTES .==-F . __21e rk -,•6 chairmanh
.:. ..The_•ard me.t dri this day, there being present Chairj•••y•,•lor, 6061issioners Andrus,
Peterson and the Clerk. The following proceedings were had,-to-wit:
1JIN THE MATTER OF ASS ISTANCE
The following persons appeared before the CommissionOs for Assistance: Jim Hill,
: Mrs. Orba Stone, Mrs. Lucinda Anderson, Mrs. Firkins, Mrs. Waddell.
JIN THE MATTER OF TAX ADJUSTMENTS
The following persons appeared before the Board of Commissioners for tax adjustments:
Mr. and Mrs. Joseph Landon, Mr. C. D. Cousins and A. A. Merrill. ,-51
e.3,
1 •IN THE MATTER OF RESIGNATION -.
•: OF TREASURER, MRS. ALVINA WILSON
i Mrs. Alvina Wilson appeared before the Board of Commissioners and submitted her
resignation effective the 6th day of January, 1947. The resignation was read and accepted
by the entire Board with a vote of thanks extended to Mrs. Wilson for her services as
Bonneville County Treasurer.
. IN THE MATTER OF APPOINTMENT1
OF A TREASURER
5•
i
L
A petition in favor of Mrs. Deon Seedall to be appointed to:the office of Treasurer
of Bonneville County was submitted to the Board of Commissioners.Upon the reading of the
petition signed by 32 electors of Bonneville County, a motion was made by Reed Andrus and
seconded by Chairman Taylor that Mrs. Deon Seedall be appointed Treasurer of Bonneville
County to take office January 6, 1947. Vote on motion carried.
••'IN THE MATTER .OF APPOINTMENT OF
DEPUTIES
Upon recommendation by,Mrs. Seedall and the Democtatic Central Committee, the motior.
was made by Mr. Andrus and seconded by Chairman Taylor that Mrs. Alice Kelly be appointed
Chief Deputy Treasurer and Mrs. Ellen Bertrand as Deputy Treasurer.
There being no other business to come before the Board, it did then recess until the
6th day of January, 1947.
ATTEST--• Clerk»/.4.4»
Chaip•an..
aj»,al1 1·1*- /-1-47
---------- 000 ----------
Minutes of the Board of Commissioners, January 6, 1947. Jan. 6,1947
The Board met on this day pursuant to their recess of December 23, there being pres-
ent Chairman Taylor, Commissioners Andrus, Peterson, Commissioner Elect Weeks and the Cler2:.
. The following proceedings were had, to-wit:
•i• IN THE MATTER OF OATH FOR
TREASURER
Chairman Taylor administered the oath to Mrs. Deon S. Seedall as Treasurer of Bonne-
ville County to replace Mrs. Alvina.Wilson whose rasignation became effective this day.
IN THE MATTER OF
J
AS S IS TAN CE
. The following persons appeared before the Board for assistance: Mrs. Haggard, Mrs.
Lai, Mrs. Bashon, Jim Hill, Mrs. Simpson, Mrs. Waddell, and Geo. Duncan.
IN THE MATTER OF BEERj
LICENSES
The following applications for beer licenses were considered and approved.
Roy Robinson Robinson Motor Court
James V. Nuttall Nuttall Market
Kenneth L. Crabit Ken's Club
W. S. Quinn Capitol Club
M. V. Stranathan- M. & R. Cafe
D. B. Day ind J. M. Collette Kellars
Perry D. Crockett Crockett Bros. Conoco at Ririe
E. V. Ford Alpine Merc.
N. W. Nielsen Fiord Cigar Store
W. ·E. Robinson Lincoln Mercantile Co.
Hirry C. Leetch Park Cigar
D. F. Richards and J. C. Bennett Bonneville Hotel
Zell Wright Sportsmans' Bar-
Charles Thompson Thompson Service Station 4.�0426·
IN THE MATTER OF PURCHASE
1OF TRUCK ·
Roy Kellar presented a bid for one 1946 Studebaker 1* Ton Truck in the amount of
$2,183.65 plus $683.95 for dump bed; A trade-in allowance of $225.00 to. be deducted from)
the above figures for the 1936 Dodge Dump Truck, the above prices not to include trans-
portation and costs to·hhdpfrom Twin Falls, Idaho for the installation of the above men-
tioned dump bed. Motion of acceptance was..made by Herbert Peterson, secoided by Reed
- .-
F'.
".
top related