Polk County Genealogical Society, Inc.
Headquartered in Bolivar, Missouri, United States of America

Finding Aids

"Polk County Clerk Records Collection"

 

ACL-001-10 County Clerk Records Box 1 1E-2-2
This is a collection of papers from the County Clerk’s Office. It contains Coyote Bounty Affidavits, tax records, certificates of election, petitions, reports from various offices and other papers. Dates range from pre 1900 to 1990.
 

Folder/Item

Contents

1

1951 Wolf, Coyote, Wild Cat Bounty Affidavits

(an individual finding aid has been created for each year of these affidavits)

2

1952 Wolf, Coyote, Wild Cat Bounty Affidavits

3

1953 Wolf, Coyote, Wild Cat Bounty Affidavits

4

1954 Wolf, Coyote, Wild Cat Bounty Affidavits

5

1955 Wolf, Coyote, Wild Cat Bounty Affidavits

6

1957 Wolf, Coyote, Wild Cat Bounty Affidavits

7

1958 Wolf, Coyote, Wild Cat Bounty Affidavits

8

1959 Wolf, Coyote, Wild Cat Bounty Affidavits

9

1960 Wolf, Coyote, Wild Cat Bounty Affidavits

10

1961 Wolf, Coyote, Wild Cat Bounty Affidavits

11

1962 Wolf, Coyote, Wild Cat Bounty Affidavits

12

1963 Wolf, Coyote, Wild Cat Bounty Affidavits

13

1964 Wolf, Coyote, Wild Cat Bounty Affidavits

14

1965 Wolf, Coyote, Wild Cat Bounty Affidavits

15

1966 Wolf, Coyote, Wild Cat Bounty Affidavits

15-2

Miscellaneous (these items were uncovered after all papers were worked up)
  1. Wolf, Coyote or Wildcat Bounty Affidavit for W.R. Fisher 1961
  2. County Clerk’s Report of Wolf Bounties Paid by Polk County from January 1, 1956 to October 9, 1956
  3. Letter to County Clerk from John Hayes, Division of Comptroller and Budget 11 Oct 1956 concerning bounty paid for pups
  4. County Clerk’s Report of Wolf Bounties Paid by Polk County from January 1, 1956 to October 13, 1956 with revision of bounty paid for pups
  5. County Clerk’s Report of Wolf Bounties Paid by Polk County from October 20, 1956 to July 1, 1957
  6. Postcard from Missouri Conservation Commission concerning bounties paid in 1958
  7. Post cards from county clerks of St. Clair, Cedar, Hickory, Dallas, Greene and Dade counties with amount of bounty paid per full grown pelts and pups 1956
  8. Letter to Clerk of Circuit Court acknowledging relinquishing naturalization jurisdiction from Bureau of Immigration and Naturalization 4 Nov 1910

16

Road District Petitions to call elections

1951

  1. County Common Road Districts # 1 (3 pgs.), 2 (3 pgs.), 4, 5, 6, 7, 8, 10, 11, 12, 13, 15 (2 pgs), 16, 22, 23, 24 21 pgs. total
  2. Affidavit of Publication Dissolution of Special Road District
  3. Blue Mound Special
  4. Providence Special
  5. Wilson Special
  6. Rock Prairie Special
  7. 1952 Providence Special, Blue Mound (2), Halfway-Schoffield (2), Rondo, Rock Prairie, Black Oak Special, Wilson Special, Flemington, Humansville Special, Fair Play Special 11 pgs. total
  8. 1953 Fair Play Special 2 pgs.
  9. 1954 Providence Special, Rock Prairie 2 pgs.
  10. undated: Black Oak Special (2), Flemington Special (2), Blue Mound Special, Humansville Special (3), Wilson Special, Rock Prairie Special, Rondo Special 11 pgs. total

17

Return of Annual Net Income—Corporations

1917

  1. Bank of Aldrich
  2. Bank of Dunnegan
  3. Bank of Flemington
  4. Bank of Humansville
  5. Bank of Morrisville
  6. Bank of Polk
  7. Bolivar Grocer Company
  8. Citizens State Bank—Fair Play
  9. Farmers Bank of Fair Play
  10. Farmers & Merchants Bank, Humansville
  11. Farmers State Bank, Bolivar
  12. Faulkner Lumber Company
  13. Pleasant Hope Bank
  14. Polk County Bank
  15. 1918
  16. Adams-Mosier Mortgage Company
  17. Bank of Aldrich
  18. Bank of Flemington
  19. Bank of Morrisville
  20. Citizens State Bank
  21. Farmers State Bank
  22. Faulkner Lumber Company
  23. First National Bank
  24. Heaton Mercantile, Real Estate and Trading Company
  25. Polk County Bank
  26. 1919
  27. Bank of Dunnegan
  28. Bolivar Grocer Company
  29. Humansville Mill & Elevator Company
  30. McKinney Mortgage Company
  31. Pleasant Hope Bank

18

Miscellaneous Tax Papers
  1. Back Tax Receipt for Arthur Davis 29 Sep 1950 2 pgs.
  2. Tax receipt for Homer Garrison no date
  3. Tax receipt for Community Building in Humansville no date
  4. Erroneous Assessment Order of County Court for Dick Coble, Mrs. John Hopkins 1950 3 pgs.
  5. Partial Plat of Benton Township no date
  6. Collector’s Annual Statement for 1884
  7. Erroneous Assessments on School Tax Book for 1882 3 pgs.
  8. Erroneous Assessments on Land Tax Book 1882 no names
  9. Erroneous Assessments on Personal Tax Book 1882
  10. Erroneous Assessments on Merchants Tax Book 1882
  11. List of taxpayers that have paid a penalty Jan-Mar 1883 23 pgs.
  12. Back tax receipt for Margret McReynold for 1899 taxes dated 23 Dec 1901

19

Return of Annual Net Income of Individuals

Each return consists of four (4) pages

1917

  1. T. H. B. Dunnegan
  2. M. E. Kirby
  3. Joe Hubbert
  4. C. D. McKinney
  5. W. L. Mitchell
  6. T. G. Rechow
  7. Paul J. Reudi
  8. R. B. Viles
  9. 1918
  10. J. W. Adams
  11. C. H. Barnett
  12. J. A. Delaplain
  13. T. H. B. Dunnegan
  14. Dan C. Farrar
  15. M. E. Kirby
  16. G. E. Miller
  17. W. L. Mitchell
  18. Herman Pufahl
  19. T. G. Rechow
  20. A. C. Reed
  21. H. E. Spurgeon
  22. L. C. Viles
  23. R. B. Viles
  24. 1919
  25. John F. McKinney

20

Petitions for Library Tax June 1963 Election

92 petitions dated 15 Nov 1962 through 25 April 1963

21

County Tax Records
  1. 1995 18 pages
  2. 1996 11 pages

22

County Court Petitions
  1. Andrew and Alta Scott—appointment of a commissioner of the permanent seat of justice 30 Sep 1957 2 pgs.
  2. Mary Jane Glover—appointment of Commissioner for execution of Deed to Swamp Land 5 July 1958 2 pgs.
  3. Clarence and Ruth Ingram—appointment of Commissioner to convey real estate formerly owned by Polk County 8 Oct 1957
  4. Clyde and Rose Stackhouse—quiet title 16 March 1957 2 pgs.
  5. Mark and Janice Lee—Swamp Land Quit-Claim Deed October 1987 10 pgs.
  6. Trust Deed Roy and Mildred Proper, Robert E Wilson Lot 8 Block 16 Flemington July 1955 5 pgs.
  7. Trust Deed Harry and Aimee Bennett, T. H. Douglas Lots 6 & 10 Block 1 Steward Heights Subdivision, Dunnegan’s Addition July 1949 6 pgs.
  8. Jewell Gorden—petition for deed Feb 1982 2 pgs. 2 copies each 5 pgs. total
  9. Joe Duryee—petition for deed Oct 1982
  10. Farmers State Bank and Bank of Aldrich Statement for October 1922 to B. M. Sparks, treasurer
  11. Receipts of Farmers State Bank to Polk County Special Road & Bridge Fund and School District Interest (2) 1 Nov, 1922

23

Road District Petitions to Call Elections
  1. 1940 Fair Play Special Road District 3 pgs.
  2. 1955 Rock Prairie 3 pgs.
  3. 1956 Humansville
  4. 1957 Rock Prairie
  5. 1958 Rock Prairie, Flemington 2 pgs.
  6. 1959 Rock Prairie, Humansville, Flemington 4 pgs.
  7. 1960 Black Oak Special, Blue Mound Special 2 pgs.
  8. Application for vacation of county road 1962
  9. 1963 Southwest Special, Rock Prairie 2 pgs.
  10. 1965 Humansville, Rock Prairie 2 pgs.
  11. 1970 Humansville, Southwest Special, Rock Prairie Special 3 pgs.
  12. 1977 Humansville
  13. 1979 Flemington
  14. 1980 Humansville, Flemington 2 pgs.
  15. 1981 Rock Prairie
  16. 1982 Flemington, Rondo 2 pgs.
  17. 1983 Rock Prairie
  18. 1984 Polk-Huron
  19. 1985 Rondo, Pleasant Hope, Persimmon Grove 3 pgs.
  20. 1986 Wilson 4 pgs.

24

Miscellaneous Petitions
  1. Petition for a County Doctor filed 21 Aug 1956 3 pgs.
  2. Right of Way Guarantee Rt. NN 22 May 1961
  3. Petition for Dissolution of Black Oak Special Road District 3 pgs. not dated
  4. Petition to vacate road in community of Dunnegan Springs 19 April 1980 2 pgs.
  5. Petition to consolidate McKinley Townships not dated
  6. Petition of Harmon L. Giboney to be sent to Sanatorium at Mt. Vernon for treatment of tuberculosis 1909
  7. Application of Mrs. May Maxfield to be sent to Sanatorium at Mt. Vernon 1909 2 pgs.
  8. Petition of Sallie M. Prater to be sent to Sanatorium at Mt. Vernon 1909
  9. Petition of Elmer Brown to be sent to Sanatorium at Mt. Vernon 1913

25

Petition for Tax Increase to fund County Health Center Nov 1965 Election

83 petition pages w/names of county residents

3 flyers showing District and County Health Services in Missouri

26

School Records
  1. County Superintendent’s Term Report to County Board of Education 20 pgs. July 1, 1954-June 30, 1955 Mose Voris, County Superintendent
  2. Polk County School Directory compiled by Office of County Superintendent of Schools 26 pgs. July 1, 1959-June 30, 1960 Lonnie Richards, County Superintendent Ruthe Wommack, Secretary

27

Miscellaneous
  1. Bids for depository Farmers State Bank 6 May 1929
  2. Bids for depository Farmers Bank of Fair Play 6 May 1929 w/draft 2 pgs.
  3. Bid for depository Polk County Bank 4 May 1931
  4. Notice to Bankers for bids 1929, 1932 4 pgs.
  5. Record of bids, publication in court record (book, pg. #) 2 pgs.
  6. Report to county Clerk on Hunting & Fishing Licenses sold Jan 1-July 11, 1931 4 pgs.
  7. Endorsement Orient Insurance Company Hartford, Connecticut E. H., & Pearl Neuhart 11 Mar 1932
  8. Financial Statement Democratic County Committee 15 Nov 1946
  9. Affidavit and Application for ballot—Helen Roney 7 Oct 1948
  10. Official Bond—Haden Coats, Baxter Lightfoot, J. C. Hayter 30 Oct 1951
  11. Letter from Humansville City Clerk, Lee Baumgardner, listing mayoral recommendations for Road Commissioner (Pangbourne, Vickers, Gustin) 7 Jan 1954
  12. Revocation of Power of Attorney—Alice Adams Cossey 5 Feb. 1958 2 pgs.
  13. Humansville City Council selection for Road District Commissioner (H. C. Branham) 2 Jan 1968
  14. Letter to Judge Bates from Vern Meade, Corps of Engineers (Pomme de Terre) concerning fence across county road 26 Mar 1971 2 copies
  15. Letter to Judge Bates protesting closing of Old Adonis Road 3 April 1972 (Leslie Morgan)
  16. Letter to Gene Rice approving closing public road (part of old D Highway) 19 May 1981
  17. Letter to John Parks, Attny, concerning Rondo Special Road district 2 July 1986
  18. Undated papers—County Clerk’s Annual Report to State Game and Fish Commissioner, building supply lists (one labeled w/ Ray Pitner) (3 pgs), hand drawn plat showing new road location

28

Miscellaneous
  1. List of Drawer contents (this collection)
  2. Copy of Petition and Writ 18 June 1891 Summons for Polk County
  3. Certificate of Nomination Prohibition Party Candidates 4 Nov 1902 election
  4. Notice to deliver County Warrant to W. S. Marshall in sum of $1500 17 May 1907
  5. Statement S. W. Cossins, County Clerk, Feb & April 1909 presented statements of Kansas City, Clinton & Springfield Railway Company and Missouri & Kansas telephone Company to County Court
  6. Letter to J. M. Crawford, County Assessor, from J. C. Edwards Bank of Morrisville 7 March 1917
  7. Letter to County Assessor seeking extension for filing personal income tax C. S. McKinney 27 Feb 1918
  8. Letter to County Assessor seeking extension J. C. Edwards 27 Feb 1919
  9. Letter to County Assessor seeking extension R. B. Viles & Co. 28 Feb 1918
  10. Letter to County Assessor seeking extension J. L. Kinder 27 Feb 1919
  11. Letters to J. F. Underwood, County Clerk from Department of Public Schools 11 Aug & Sep 19, 1919 2 pgs.
  12. Letter to Ed Neuhart, County Highway Engineer from T. S. Leavitt 6 Aug 1920 2 pgs.
  13. Letter to Ed Neuhart, County Highway Engineer from State Highway department, Jefferson City 15 Oct 1920 List of equipment needed to repair truck
  14. Letter to Ed Neuhart, County Highway Engineer from W. & L. E. Gurley Company 28 Dec 1920 2 pgs.
  15. Polk County Road Report to State Highway Department 23 march 1921 2 pgs.
  16. Letter to Frank Hughes from Citizens State Bank concerning sale of auto to J. I. Phillips Nov 1921 2 pgs.
  17. Letter to County Clerk from Cedar County’s County Clerk 15 Nov 1921
  18. Letter to P. C. Surveyor from Mary and C. H. Grant concerning property line in Fair Play 7 Nov 1925
  19. Hunting & Fishing License Report for 1924 dated 20 Jan 1926
  20. Report to State Highway Commission 1 Jan 1923 3 pgs.

29

Certificates of Election 4 Nov 1906

Justice of the Peace

  1. Benton twp—J. L. Stewart
  2. Campbell twp—A. N. Hale, John W. Lowery
  3. Jackson twp—H. C. McDonald
  4. Jefferson twp—J. A. Lacey
  5. Johnson twp—S. B. Evans
  6. Looney twp—J. W. Johnson
  7. Constable
  8. Benton twp—James E. Byrd
  9. Jefferson twp—M. A. McCracken
  10. Johnson twp—John H. Bull
  11. Looney twp—J. F. Shoffner
  12. Madison twp—C. H. Hopper
  13. Marion twp—John W. Vickery
  14. Mooney twp—M. E. Bryant
  15. County Offices
  16. Treasurer—Elijah H. Potter
  17. Collector of Revenue—J. B. Jones
  18. Prosecuting Attorney—Lieutellus Cunningham
  19. Recorder of Deeds—John W. Thomas
  20. Clerk—Bynum W. Runyan, John W. Thomas
  21. Probate Judge—John A. Phillips
  22. Judge of County court District No. 2—John P. Wakefield
  23. Judge of County Court District No. 1—J. C. Franklin
  24. Presiding Judge County Court—James H. Baldwin
  25. Representative—Daniel P. Brockus
  26. Surveyor—Perry M. Erwin
  27. Coroner—Charles H. Brown
  28. Treasurer—William S. Odor 1892
  29. Oath of Office-W. S. Odor 1892
  30. Abstract of Votes Cast on an election held 4 Nov 1890 for State and County offices

30

Polk County Welfare Office
  1. Local Health Project Agreement (Budget) 1943-1949 9 pgs.
  2. Lease 1948, 1952 between Dr. Doyle C. McCraw and Polk County for 2nd floor First National Bank Building
  3. 1950 budget for Polk County Nursing Service 4 pgs.
  4. Letter to Clara Wood Dewhirst, Public Health Nurse concerning leave and vacation 8 Jan 1851 2 letters
  5. Carbon copy of letters to I. W. Woodford, Paul Beckerdite, Oren McCrory announcing appointment to Polk County Welfare Commission 17 Jan 1951 4 pgs.
  6. Carbon copy of letter to Raymond Sechler appointed to Polk County Welfare Commission 28 Aug 1952
  7. 1952-53 Health Budget
  8. Letter to Claudie O. Crain from James Amos, Director Division of Health 16 July 1953—reduction of funds 2 pgs.
  9. 1953-54 tentative Health Budget Contract 2 copies
  10. Personnel Action Record (2) 8 July & 20 July 1954
  11. Polk County Welfare Office Reports 1955—Jan, Feb, April, June, October & November 10 pgs.
  12. Request for Indigent Burial Albert Cyrus Hopper died 11 Aug 1955
  13. Welfare Office Reports 1956—April & August 3 pgs.
  14. Welfare Office Reports 1957—Feb, Mar, July, August, September, October, November 10 pgs.
  15. Welfare Office Reports 1958—January, March, April, May, June, July 6 pgs.
  16. Welfare Office Reports 1959—January, August, November 3 pgs.
  17. Carbon copy letter to Earl Ditmars seeking names of two Republicans for consideration of appointment to County Welfare Commission 19 Aug 1964

31

Pleasant View Rest Home
  1. Contract for Lease 1 Aug 1957—Harry C. and Kay Zicafoose 3 pgs.
  2. Sewer permits for rest home 2 Mar 1962 2 pgs.
  3. Contract for Lease 1 Jan 1964—John and Grace L. Reser 2 pgs.
  4. Contract for Lease 7 Oct 1967—Ted W. and Inez Pritchard 2 pgs.
  5. Contract for Lease 2 Jan 1970—Dorothy C. Baker 2 pgs.
  6. Contract for Lease 24 Jan 1970—Dorothy C. Baker (Greenview Nursing Home) 2 pgs.
  7. Letter from Proctor N. Carter, Director Division of Welfare concerning lease to A. F. Hutchison 24 Jan 1952

32

Bonds—Affidavit of Surety on Bonds or Official Bonds

1890

  1. Pinkney C. Roberts
  2. 1891
  3. Edward Bailey
  4. Daniel W. Faulkner
  5. Peter Hocker
  6. Samuel R. Johnson
  7. Thomas Lushbaugh
  8. Boyd Miller 4 pgs.
  9. John Standley
  10. Stephen D. Tidwell
  11. L. M. Tiller
  12. James H. Worthan
  13. William A. Wilcox
  14. Richard C. Wilson
  15. 1892
  16. Joseph P. Akard
  17. John Derosett
  18. Thomas H. B. Dunnegan
  19. James B. Easley
  20. William Griffin
  21. John H. H. Kincaid
  22. Henry C. McCracken
  23. W. R. McDonald
  24. Albert W. Mitchell
  25. Lafayette J. Mitchell
  26. William S. Odor (2)
  27. John W. Robertson
  28. William Underwood
  29. Conaway Willhite
  30. Thomas D. Wrinkle

33

Bonds—Official or Affidavit of Surety on Bond

1883

  1. Thomas Greer
  2. Richard B. Viles
  3. 1882
  4. James J. Akard
  5. John P. Campbell
  6. John Carson
  7. O. W. Fisher
  8. Jesse Potter
  9. Conaway Willhite
  10. Collins E. Bushnell
  11. 1888
  12. C. E. Bushnell (2)
  13. Geo. C. Erwin (2)
  14. John F. French (2)
  15. Wm. R. Hudson (2)
  16. J. C. McCracken (2)
  17. Wm. B. Mitchell
  18. Robert Morris (2)
  19. J. M. Routh (2)
  20. Wm. Underwood (21)
  21. C. Willhite (2)
  22. 1885
  23. A. T. McClure
  24. 1889
  25. William B. Mitchell
  26. 188-
  27. John Lewis Piper

34

Bonds—Official or Affidavits of Sureties on Bond

1893

  1. Washington Eidson 3 pgs.
  2. William R. McDonald
  3. W. S. Odor (2)
  4. 1895
  5. J. W. Coy
  6. 1925
  7. Farmers Bank of Fair Play W. F. Aven, Chas. H. Brown, W. H. Barker, W. C. Elrod, R. J. Paynter, F. L. Harville, J. H. Jarnagin
  8. Farmers State Bank of Bolivar E. T. Devin, T. J. Stephens, J. S. Johnson, James Gallivan, J. M. Johnson, S. B. Hutcheson, J. C. Pike, E. S. Murray
  9. 1927
  10. S. B. Emerson
  11. L. C. Viles, C. W. Viles, J. H. Pursley, S. B. Hutcheson, D. E. Hammontree, H. J. McCracken, Earl Franklin, J. C. Pike
  12. N. W. Maas, H. B. Miller, A. M. Barnett, Oren McCrory, Bluford Lock, W. A. Bowser
  13. Farmers Bank of Fair Play W. F. Aven, Chas. H. Brown, W. H. Barker, R. J. Paynter, F. L. Harville, J. H. Jarnigan
  14. Farmers State Bank of Bolivar E. T. Devin, E. S. Murray, Ernest Gallivan, George Engleman, O. E. Reed, Claude R. Blue, James Gallivan, R. T. Ellis, J. M. Johnson
  15. 1929
  16. James C. Bowser
  17. Farmers Bank of Fair Play
  18. Farmers State Bank of Bolivar E. T. Devin, Ernest Gallivan, James Gallivan, E. S. Murray, J. H. Murray, J. M. Johnson, J. C. Pike, R. T. Ellis, H. B. Utley, C. R. Hardy, Geo. Engleman
  19. 1931
  20. Polk County Bank Dunnegan Estate, Inc., T. H. B. Dunnegan, T. H. B. Dunnegan, Jr., John Dunnegan, C. W. Viles, L. C. Viles
  21. Roy Teeters
  22. Z. W. Hutcheson, Matt W. Stewart, W. W. Shuler, Dall Roberts, C. P. Scrivener, Hugh Matheny, John Dunnegan, Frank Vodicka, C. L. Callaway
  23. J. P. Lane, E. S. Murray, T. E. Pope, W. H. Neuzel, C. R. Blue, Joe W. Gravely, J. Q. Ingram, W. H. Brown, S. B. Emerson, J. E. Redd
  24. B. V. Patterson, A. W. Glover, J. L. Peterson, J. C. Peterson, T. Peterson, T. H. B. Dunnegan, Jr., S. B. Hutcheson, W. Lee Cox, J. W. Howe, O. G. Teegarden
  25. 1933
  26. Polk County Bank

35

Alignment and property map across Range 21 west of 5th principal Meridian

Twp 32N R21W

36

1895 Audit of accounts and business of F. A. Affleck, deceased Circuit Clerk of Polk County 49 pgs.

37

Inventories of County Offices
  1. County Clerk’s Report of Annual Inspection and Inventory of All County Equipment and Machines 1960-1972 13 pgs.
  2. Recorder’s Office—no date Cameron Seiner, Recorder
  3. Assessor—1955 Jesse Matthews
  4. County Clerk—1955
  5. Equipment owned by County Court in Extension Office—no date
  6. County Surveyor & Highway Engineer—1955
  7. Sheriff’s Office—1 Jan 1956 Elmer Hicks, Sheriff
  8. Polk County Public Health Office—no date 2 pgs.
  9. Collector’s Office—no date
  10. County Clerk—no date
  11. Circuit Court—no date
  12. Recorder’s Office0—no date Cameron Seiner
  13. Treasurer—no date
  14. County Superintendent—no date
  15. Equipment owned by County Court in Extension Office 1956
  16. Recorder’s Office—1956 Cameron Seiner
  17. Public Health Office—1956 Naomi Lindley
  18. County Superintendent of Schools—1956
  19. County Clerk—1956 Richard Lower
  20. Collector of Revenue—1955 John Willis
  21. circuit Clerk—no date Cameron Seiner
  22. Property received by Robert Wilson from Charles Barker (Prosecuting Attorney’s Office)—1955 2 pgs.

39

Receipt Books
  1. Fees for Additional Service to County Clerk—Notary Fees
  2. Retailer’s License for Sale of Intoxicating Liquor in Polk County 1948-1959
  3. Retailer’s License for Sale of Intoxicating Liquor in Polk County 1949-1959
  4. Retailers License for Sale of Intoxicating Liquor in Polk County 1959-1962
ACL-001-09 County Clerk Records Box 2 1E-2-3
This is a continuation of the collection from the County Clerk’s office. This box contained many books, pamphlets, newspaper articles, and papers all dated post 1900.
 

Folder/Item

Contents
  Election Laws
  1. 1992 Supplement to the 1969-1970 Election Laws of the State of Missouri
  2. 1975-1976 Supplement to the 1973-1974 Election Laws of the State of Missouri 3 copies
  3. 1975-1976 Second Supplement to the 1973-1974 Election Laws of the State of Missouri
  4. Comprehensive Election Act of 1977 State of Missouri, The

These booklets are located on the Open Shelves B4

  House Bills
  1. House Bills Nos. 20, 71, 94 & 97 1973 77th General Assembly 17 pages 5 copies
  2. House Bill No. 54 75th General Assembly 18 pages 2 copies
  3. House Bill No. 101 79th General Assembly 174 pages
  4. House Bills Nos. 150, 163, 541 1985 83rd General Assembly 58 pages
  5. House Bill No. 153 71st General Assembly 14 pages
  6. House Bill No. 161 1989 85th General Assembly 6 pages
  7. House Bill No. 388 81st General Assembly 4 pages (trifold) 17 copies
  8. House Bill No. 439 1987 84th General Assembly 83 pages
  9. House Bill No. 620 1985 83rd General Assembly 30 pages
  10. House Bills Nos. 933, 1190 & 1403 1988 84th General Assembly 25 pages
  11. House Bill No. 971 79th General Assembly 383 pages
  12. House Bill No. 1136 83rd General Assembly 19 pages
  13. House Bill No. 1228 79th General Assembly 74 pages
  14. House Bill No. 1263 78th General Assembly 502 pages
  15. House Bill No. 1385 82nd General Assembly 4 pages

These bills are located on the Open Shelves G5

  Senate Bills
  1. Senate Bill No. 134 75th General Assembly 43 pages
  2. Senate Bill No. 135 75th General Assembly 15 pages
  3. Senate Bill No. 234 1983 82nd General Assembly 48 pages
  4. Senate Bill No. 431 1988 84th General Assembly 42 pages 2 copies
  5. Senate Bill No. 478 1982 81st General Assembly 9 pages
  6. Senate Bill No. 526 1982 81st General Assembly 52 pages
  7. Senate Bill No. 817 81st General Assembly 73 pages

These bills are located on the Open Shelves G5

  Books
  1. County Clerks Forms of Missouri c 1936
  2. Senate Bills 63rd & 64th General Assembly
  3. House Bills 63rd & 64th General Assembly
  4. Philip Allen Bennett—Memorial Addresses Delivered in Congress 1943

These books can be found on SS3-2

  Books
  1. Missouri School Directory 2008-2009
  2. Missouri School Directory 2009-2010
  3. 1991 Missouri Election Laws
  4. Election Laws of the State of Missouri and the Federal Naturalization Laws 1959-1960
  5. Missouri Election Officials Handbook 1991
  6. Election Reform-What’s Changed, What Hasn’t and Why 2000-2006
  7. Constitution State of Missouri 1945-revised 1987
  8. Constitution State of Missouri 1945-revised 1985
  9. Missouri Senior Report 2008
  10. Carroll County, Iowa 1993 County Road Directory
  11. Missouri Roster 1995-1996
  12. Laws of Missouri Relating to Roads, Highways and Bridges 1969-1970

These books can be found on SS3-2

1

History
  1. First Baptist Church of Dunnegan, Missouri June 1888-June 1988 compiled by Carolyn Miller 5 pages
  2. History of the USS Polk County (LST-1084) w/cover letter from J.D. White II, Lieutenant, USN Commanding 27 Sep 1968 7 pages
  3. The story of Joe Ragsdale and his garden cemetery legacy Southwest Electric Cooperative’s Back Page May 1992 w/photo tombstones Verlinda, Joel & Jane Ragsdale
  4. Listing of Veterans of the World War (I) w/cover letter from Lewis M. Means, Adjutant General no date 14 ledger size pages
  5. Polk County Elected Officials 1835-1968 16 legal size pages
  6. Letter to Harry Brenner, City Marshall, from H.G. Jackson 20 May 1903 photocopy legal size
  7. Historical and Descriptive Sketch of Polk County by A.C. Lemmon 14 legal size pages (copy)
  8. History of the Polk County Chapter American Red Cross June 1917-July 1919 5 legal size pages (copy)
  9. Polk County Centennial Celebration Aug 21-24, 1935 18 legal size pages (copy)
  10. Reorganization of the Polk County Historical Society (1941) 3 legal size pages
  11. The Memoirs of T.H.B. Dunnegan 11 legal size pages (copy)
  12. Some facts about the history of Polk County Bolivar Herald Free Press 19 July 1973 3 legal size pages
  13. Family History story—Evans and Nancy B. (Jenkins) Stewart 4 legal size pages

2

Newspaper articles about Simon Bolivar—all from Bolivar Herald-Free Press unless otherwise noted
  1. Three nursing home residents remember hot day in July—Doris Manuel, Cleo Hillebrand, Elizabeth Ballinger w/photos of each plus photo of crowd with hatchery in background 1Apr 1998
  2. Photo—After the parade 15 Apr 1998
  3. Truman, Gallegos unveil statue July 5 1948 w/3 photos 1) crowd 2) lunch/band 3) Truman, Gallegos at lunch also: Everybody is welcome to Bolivar celebration 11 Mar 1998 full page
  4. Readers remember son’s first steps, the planes overhead, the presidential car—Jean Stewart, J.V. Trantham, Wanda Hulett w/photos 1) business district 2-3) Jean Stewart & son, Herbert Jr. no date
  5. Renewing a foreign bond w/2 photos 1) statue 2) members of American Legion Post 138 lead parade Springfield News Leader 6 July 1998
  6. Statue dedication was her first visit to Bolivar—Nancy McMillin w/photo series of unveiling statue 17 Dec 1997
  7. Parade day 1948 w/3 photos 1) Presidents’ car 2) crowd 3) motorcycles 14 Jan 1998 full page
  8. front page Bolivar Herald 1 July 1948 photo—Bolivar Queens 1 July 1998 copies
  9. Kinsey remembers a big skirt, a hot, humid day w/2 photos 1) Ernestine Stewart & Woodrow Kinsey 2) Ernestine w/memorabilia 21 Jan 1998
  10. Three sisters marched in parade w/3 photos 1) drum & Bugle Corps 1948 2) Rose Barnhouse Matthews, Patsy Barnhouse Hood, Doris Barnhouse Blankenship 3) Patsy Barnhouse Hood no date
  11. Brown rides on airplane in Simon Bolivar parade w/photo Ora Ann Reynolds Brown 1948 29 Apr 1998
  12. Simon returns home w/2 photos 1) J.V. Wommack, Wayne Ashlock setting statue 2) Wommack, Ashlock & Mike Piper no date
  13. Bolivar, W. VA.: Historic town on the Potomac 1 July 1998
  14. People, Pride & Progress section pgs. 21-36 Simon Bolivar 27 June 1998
  15. Venezuelans present new Simon Bolivar statue to town w/photo Brig. Gen. Jacinto Perez Arcay & Carlos Lovera 18 Nov 1992
  16. Let the celebration begin 1 July 1998
  17. Venezuelan dignitaries to be part of rededication ceremonies Sunday 1 July 1998

3

Simon Bolivar
  1. Poster—Simon Bolivar Days July 2-5, 1998
  2. Flyer—Simon Bolivar Days July 2-5, 1998
  3. Certificate of Registration Harry S. Truman marble montage #780/1000
  4. Simon Bolivar Days Map (2nd week in June) no date (not to scale—caricature map)
  5. Commemorating the Dedication of the Statue of the Great Simon Bolivar 3 copies

4

Miscellaneous
  1. 1976 My Town by Mrs. Mary A. Owens
  2. My 60 Years in Humansville by Mary A. Owens
  3. Polk County Historama Number 1 September 1977
  4. Polk County Historama Number 5 July 1990
  5. Polk County Centennial Celebration Souvenir Program 2 copies
  6. Greenfield, Missouri published by Greenfield Chamber of Commerce 1991
  7. By-Laws Historical Society of Polk County, Missouri 5 pages
  8. Financial Report 23 September 1977 Historical Society Harlene Johnson, Treas.
  9. Letter dated "Pleasant Hope July 10 ‘14" to Sister from Ava w/cover letter from Nona Budd 14 July 2001 3 pages
  10. On Sac River 3 pages
  11. Box Beginnings vol. 11 Issue 11 December 1998 (William Riles Box 1847-1924, Pleasant Ridge) 13 pages
  12. news release—mi9ssing funds Associate Division Circuit Court 2 pages
  13. Our Kenya/Tanzania Safari (September 1999) Lyndel and Judy McKinney 9 pages
  14. Membership List 1977-78 Historical Society 4 pages
  15. Miscellaneous notes on pie suppers, Kathryn Price, Verian & Warren, Coy School, Nannie Clayton, Brush Creek school
  16. The Blue Ribbon County of Missouri published by Commercial Club of Bolivar

5

Miscellaneous
  1. Four photographs Fair View School
  2. Photograph of sign at Goodson Missionary Baptist Church
  3. Oakland School 1893/1894 with identification
  4. Missouri County Data Summary—Polk County 1970-1980 3 pages 2 copies
  5. Letter to James Hamby from Hall Signs, Inc. 28 June 1994 signing for E-9-1-1
  6. Fact sheet 12 June 1972 Federal Highway Use Tax 2 pages
  7. How to Apply for Admission—Missouri State Chest Hospital, Mount Vernon
  8. Copy—Verdict of Jury-Coroner’s jury-death of William V. Rook
  9. Copy—Verdict of Jury-Coroner’s jury-death of Walter Bridges
  10. Exemption Certificate—Humansville Schools for gasoline 19 May 1969

6

History (Newspaper articles from Bolivar Herald-Free Press)
  1. Polk County Century Farms-Three County Farms added to list Tummons brothers work to restore character of farm near Brighton w/2 photos Bill & Dennis Tummons 9 Dec 2005
  2. Polk County People—Eli Kirby, Mayor of Rondo w/photo Kirby 4 Sep 1991
  3. A life called Phenix w/7 photos including Lillian Longcrier McMillan and 1924 workers at Phenix quarry 10 June 1992
  4. First wheels memories w/4 photos 1) 1938 school bus 2) Ray and Wilma (Pride) Tipton wedding 3) Model A owned by Velma Richter 4) Melba Bartshe Butler sitting on 1955 Ford 25 Sep 1996
  5. First Cars: more memories w/4 photos 1) Glenn Bewley w/1928 Chevy 2) Ernie Acuff and Delores Starkey w/1938 Willys 3) Ann Timmerman and son, Steve w/1955 Plymouth Belvedere 4) Frank Francka w/1964 Ford Galaxie no date

7

Newspaper articles about Polk County Churches from Bolivar Herald-Free Press
  1. Over 100 year old quilt holds piece of Humansville history w/photo of quilt no source/date
  2. First Baptist Church (Humansville) celebrates 150 years of faith, fellowship w/8 photos 1) church 2) Dr. C. Pat Taylor & Pastor Reggie Curtis 3) Dr. G.H. Surrette 4) Rep. Ken Legan 5) Sen. Morris Westfall 6) Communion pitcher 7) Open House display 8) sesquicentennial quilt 2002
  3. Missionaries to Afghanistan coming to Branson in April w/photo Dayna Curry & Heather Mercer 22 Mar 2002
  4. Charting churches-former SBU teacher tracks mega churches w/5 photos 1) John Vaughan 2) Yoido Full Gospel Church, Seoul, South Korea 3) Lakewood Church, Houston 4) Salem Baptist Church, Chicago 5) James River Assembly, Ozark 19 Aug 2005
  5. A new look (2 articles) 1)Southern Hills plans for the future w/remodeling project w/2 photos inside and outside of church 2) Pleasant Hope First Baptist Church under construction w/2 photos 4 Nov 2005
  6. A new kind of church w/2 photos 1) Jim & Charlotte McCoy 2) Church House Banquets 22 July 2005
  7. photo—Former Christian Church building 14 Jan 2004
  8. Aldrich UMC breaks ground for new building w/photo Clark Tygart, Oneita Wiebe, Flora Tygert, Steven & Connie Tygert no date
  9. Hendrickson makes tough move from pulpit to pew w/photo Hendrickson 30 June 2004
  10. Westward bound—Flemington UMC w/2 photos no date
  11. Retiring clergymen share views of changing world and ministries w/photos Ray Leininger, John West, Harold Hendrickson 25 Aug 2004
  12. Eudora Baptist Church honors retiring pastor of four decades w/photo Lon & Maxine Killingsworth no date
  13. Photo—SCUBA VBS-First Christian Church no date
  14. 150 years-Humansville First Baptist is town’s oldest church w/3 photos 1) current church 2) 1885 church 3) signature quilt 14 June 2002
  15. Flemington United Methodist Church is closing its doors Sunday w/photo inside church no date
  16. Mt. View Missionary Baptist Church celebrates 150 years w/photo church 15 Nov 2001
  17. Churches on the grow w/3 photos 1) Lyle & Evelyn Shaulis 2) Jim Johnson 3) Children’s store at Fair Play Assembly of God St. Alban’s celebrate 10 years 2 Feb 2000
  18. ‘…I will build my church…’ Bolivar Assembly of God congregation takes literally words of Matthew 16:18 w/photos of mission trip to Honduras ‘I will never forget those faces; w/2 photos Dan Hitchcock w/Hondurans 27 Jan 1993
  19. photo—Ladies Sunday School class Christian Church (late 40s) 13 Aug 1997
  20. Please don’t send me to Africa…SBU mission trip to Africa w/4 photos 1 Sep 1993
  21. photo—Baptists in 1913 Baptist Association Meeting in Humansville 24 Sep 1997
  22. Living history—Turkey Creek looks at County from 150 year perspective w/photo of church 4 Sep 1991
  23. photo—1040s VBS Bolivar Christian Church 17 Aug 1994
  24. Sunday is ‘moving day’ for Pleasant Hope Methodists w/photo of church 19 Feb 1992
  25. 150 Years-Enon celebrates century and a half of ministry w/photo of church 10 July 1991

8

Newspapers
  1. 1976 Bolivar Herald-Free Press Bicentennial Sections 24 pages poor condition
  2. Facts and Fiction meets with former members w/photo of Charter members taken in 1949 15 June 1994
  3. Images of the 20th Century in Buffalo and Dallas County Buffalo Reflex 26 Jan 2000 24 pages
  4. Front page Bolivar Free Press 28 Aug 1958

9

Booklets/pamphlets etc.
  1. Soil Survey of Polk County Number 18 Series 1926 4 copies
  2. Polk County Improvement Program—booklet by Polk County extension Council no date 2 copies
  3. Comprehensive Field Report of Polk County 33 pages no date

10

Booklets/pamphlets, etc.
  1. Inaugural Ceremonies-State of Missouri 12 Jan 1953 (souvenir booklet)
  2. County Court Houses in Missouri c. 1966 revised 1972
  3. Oregon Trail in Idaho and other Emigrant Trails
  4. 12tgh Annual Compilation of County Budgets December 1955
  5. Official U.S. Population Figures 1960 Census

11

Blank Forms (5 of each) 5x7
  1. Clerk’s Receipt of Personally Delivered Absentee Ballot
  2. Official Ballot—for the tax, against the tax
  3. Official Ballot—for the tax, against the tax
  4. Certificate of Election to County Committee
  5. Certificate of Election to County Committee (Form 195-E)
  6. Oath of Office
  7. Office of County Clerk
  8. Notary Public’s Bond
  9. Application for Official Presidential Ballot (Form C-7070)
  10. Application for Official Presidential Ballot (Form 125-E)
  11. Certificate No. 179 (Notary Public signature)
  12. Certificate of Nomination By Primary Election of ___ Party (No. 1406-To Nominee)
  13. Constable’s Bond (Form No. 834)
  14. County Clerk’s record of Cost of Feeding
  15. License for Billiard and Other tables
  16. Affidavit by Purchaser of explosives
  17. Certificate of Appointment of Road Overseer
  18. Certificate of Appointment of Judges of Election (2 sided)
  19. Certificate of Appointment of Judges of Election (1 side only)
  20. Peddler’s License
  21. Request for Death Certificate (1 copy only)
  22. Vital Records-Missouri Division of Health
  23. Exemption Certificate

12

Blank Forms (5 of each) 8 ½ by 11
  1. Polk County Highway department work record
  2. Request for Admission of Patient to the Ellis Fischel State Cancer Hospital
  3. Medical Examiner’s Report Missouri State Sanatorium, Mount Vernon, Missouri
  4. Application for Landowner Any-Dear Permit—1985 Firearms Season (1 only)
  5. Bond of Agent to County Clerk—Conservation commission (1 only)
  6. Application for Search of Census records (1 only)
  7. Authorization for Treatment of Patient –Ellis Fischel State Cancer Hospital (Presiding Judge)
  8. Certificate of Official Character of ___
  9. Certificate of Election (to County Office)
  10. Certificate of Election
  11. Voter Registration in Election
  12. Declaration of Candidate for Nomination
  13. Certificate of Appointment to County Committee
  14. Certificate of election
  15. Application of Person who had Resided in Missouri for Sixty days or More, but Les than One Year for special Ballot to Vote for President and Vice President of the United States
  16. Constable’s Bond

13

Blank Forms (5 of each) legal size
  1. Certified Copy of Appointment of Notary Public
  2. Road Overseer’s Bond and Oath (2 copies only)
  3. Certified Copy of Order of Court to send a Lunatic to state Hospital for Insane
  4. Petition for Vacation of a Public Road (1 only)
  5. Petition for Location or Change of a Public Road (1 only)
  6. Warranty Deed (1 only)
  7. Dram Shop License Bond (2 only)
  8. Road District Petition
  9. Annual Report of Special Road District
  10. Report of Commissioners
  11. Official Bond—General Form
  12. Affidavit of Sureties on Bonds (printed)
  13. Affidavit of Sureties on Bonds (typed w/carbon copies)
  14. Affidavit of Surety on Bond-Class 5
  15. Stray Proceedings

14

Blank Forms (5 of each) legal size
  1. Financial Statement
  2. Report of Road Commissioner
  3. Report of Commissioners
  4. Monthly Statement of Road Overseer to County
  5. Petition for Establishment, Change or Relocation of Public Road
  6. Notice of Intended Application for Establishment, Change or Relocation of Public Road
  7. Remonstrance to Petition for Location or Vacation of a Public Road (2 sided)
  8. Remonstrance to Petition for Location or Vacation of a Public Road (1 sided)
  9. Notice of Intended Application for Location or Change of Public Road
  10. Order to Open Road
  11. Road Petition
  12. Road Petition
  13. Notice of Intended Application for Vacation of Public Road (Form 557)
  14. Notice of Intended Application for Vacation of Public Road (Form 893)
  15. Petition for Vacation of a Public Road (Form 957)
  16. Petition for Vacation of a Public Road

15

Blank Forms (5 of each) legal size
  1. Conveyance of Right of way (Form No. 269)
  2. Conveyance of Right of way
  3. Bond of Collector of the Revenue
  4. Official Bond
  5. Official Bond—State, City, Town, Township and School District Officials
  6. Candidates Affidavit
  7. Request for Indigent Burial
  8. Sheriff’s Deed
  9. Inquest-Statement of Fees and expenses

16

County Clerk’s Report of Quarterly Inspection &Inventory of County Real Estate & Buildings—Court House, Jail, Highway Barn, Pleasant View Rest Home
  1. 1957 1 page
  2. 1958 7 pages
  3. 1959 4 pages
  4. 1960 4 pages
  5. 1961 4 pages
  6. 1962 3 pages
  7. 1963 3 pages
  8. 1964 4 pages
  9. 1965 4 pages
  10. 1966 3 pages
  11. 1967 3 pages
  12. 1968 4 pages
  13. 1969 4 pages
  14. 1970 4 pages
  15. 1971 4 pages
  16. 1972 4 pages
  17. 1973 1 page

17

School District Elections/Consolidations
  1. Sample Ballot Pleasant View Reorganized School District No. R-! 1 Aug 1958
  2. Official Ballot Fair Grove Reorganized School district No. 10 Greene County (change of boundary) w/certification of Election 2 pages 2 Apr 1957
  3. Letter to County Superintendents and County Clerks of Polk & Dallas Counties 17 May 1957 from C.E. Keltner, Supt. of Pleasant Hope concerning boundary change
  4. Carbon copy of Minutes of Board of Education, Marion C. Early School District 26 Feb 1951 6 pages
  5. Letter to Mrs. Hopkins 28 march 1949 state Pleasant Hope accepts Pleasant Grove and Persimmon Grove
  6. Petition to board members of Star Ridge to vote out E.R. Meadors farm no date
  7. Not certifying agreement of boundary change between Rose Bud and Cedar Grove signed by J.C. Lytle, L.B. Adams, R.W. Shirly, Walter Stauffacher no date
  8. Board of Arbitration results—boundary changes Rosebud and Elm Grove signed J.W. Thomas, O.J. Stewart, Mark R. Windon, E.O. Gamble no date
  9. Note certifying Ingles School voted out far of D.L. Payne—W.A. Sampson, Clerk no date
  10. Letter 4 Apr 1950 certifying K.G. Ingles farm voted out of Polk School District A.L. Rush, Clerk petition for changes in boundary lines, Note accepting K.G. Ingles farm by Halfway Board of Education, Edwin Spear, sec. 3 pages
  11. Letter to Walnut Grove School Apr 1950 with final results of election of Marion C. Early District to release for annexation Chas. Higgin home place 3 pages
  12. Letter to County Clerk from Marion C. Early Board of education indicating acceptance of J.N. Cross land from Pleasant Hope 7 Apr 1950
  13. Record of board meeting 11 & 17 Oct 1949 accepting Scrougeout and Lee Districts in to Marion C. Early District 2 pages
  14. Post card to Mrs. Marvin Hopkins about release of Mr. Meadors farm 27 Apr 1949 from Mrs. Gladys Bridges, Clerk, District 16
  15. Note—Brighton into Morrisville 17 Sept 1949
  16. Notices—Brooks District accepting by Halfway 26 Apr 1948 2 pages
  17. Letter to Mrs. Marvin Hopkins 16 Nov1948 Louisburg School District 23 accepts part of Victor School #1 R.L. Whited, Sec.
  18. Petitions, results of voting, and acceptance of Independence #18 and Concord #35 into Goodson (Emma D.) School District 6 Apr 1948 7 pages
  19. Official Ballot 7 Apr 1953 change of boundary Bolivar/Humansville 2 pages
  20. Carbon copy—Excerpts from Resolution adopted by Dade County R-2 Board (Dadeville) 5 June 1952
  21. Petition to move land from Slagle #80 to Lee #79 4 Apr 1939 2 pages
  22. Star Ridge Annual meeting—top corner torn off no date
  23. Abstract of Votes Cast 7 Apr 1953 boundary change Bolivar/Humansville

18

School District Elections/Consolidations
  1. Report of 1 April 1941 elections 4 pages Pleasant Vale voted out farm of Will Hendrickson and farm of Jake Hocker Forest Grove voted into district farms of Hendrickson and Hocker; Hickory Point voted out farm of W.L. Eulliss; Collins voted into district farm of Eulliss
  2. Letter 10 June 1939 stating described property not in Humansville District
  3. J.C. Francka farm out of district 59 and into #69 no date
  4. Petition to move E.E. Utterback farm from Ozrk #45 to Watson #46 4 Mar 1939 3 pages
  5. Velzie Harris farm voted out of District #41 and into District #43 12 May 1938 2 pages
  6. Willora M. Mashburn farm not voted out of Elm Grove #9 and not in Humansville District 28 Dec 1938 2 pages
  7. Notices of changes described property-no names 5 pages from #87 to #104, from #106 to #38, From#16 to #1 April 1936
  8. Letter 15 May 1951 to accept Union #33 into Halfway
  9. Pleasant Ridge annexed into Marion C. Early District 17 July 1951
  10. Election results boundary change Bolivar R-1 and Humansville R-4 8 Apr 1953 2 pages
  11. Election results T.A. Gilbert farm voted out of Greene County R-4 (Fair Grove) 3 Apr 1951 2 pages
  12. October 1946 Statement of the Treasurer and County Clerk to the District Clerk of District #33
  13. Petition to move Golden Warren farm and Charles O. Storment farm from District #33 to Polk School District March 1946 3 pages
  14. Letter to Roy E. Teters from Lena Case, District #67 Clerk 26 Dec 1933
  15. Certification of Election 6 Apr 1943 farm of Leonard Floyd voted out of District #4 and into #5
  16. Election 2 May 1951 Orleans annexed into Marion C. Early District
  17. Election 7 Apr 1936 minutes Victor School District
  18. Letter to Mrs. Hopkins from Mrs. Gladys Ashworth, District #56 26 Oct 1948
  19. Arbitrators’ Decision change of boundary between Pleasant Hope and Morrisville 1953 5 pages

19

County Bank Bids/Agreements 1930-39 14 pages total
  1. Polk County Bank
  2. First National Bank

20

County Bank Bids/Agreements 1940-49 35 pages total
  1. Polk County Bank
  2. First National Bank

21

County Bank Bids/Agreements 1950-59 20 pages total
  1. Polk County Bank
  2. First National Bank

22

County Bank Bids/Agreements 1960-69 8 pages total
  1. Polk County Bank
  2. First National Bank

23

County Bank Bids/Agreements 1970-79 24 pages total
  1. Polk County Bank
  2. Farmers and Merchants Bank
  3. Treasurer of the State of Missouri Letter to T.H.B. Dunnegan
  4. First National Bank
  5. Commerce Bank

24

County Bank Bids/Agreements 1980-89 18 pages total
  1. Commerce Bank of Bolivar
  2. Citizens State Bank of Polk County

25

County Bank Bids/Agreements undated 4 pages total

26

Compensation/Salary Report 1989
  1. Affidavit of County Officials—12 pages Judy Tinsley, Howard B. Hayter Denzil Roberts Gene Ankrom Charles G. Ankrom Charles Simmons Judy Mackey Wanda Kirby Sidney J. Pitts Chester Hale Gloria Jump Bill Bob Kallenbach
  2. 1989 Annual Report of County Officials’ Compensation 3 pages
  3. Duplicates of #1 and #2 8 pages

27

Compensation/Salary Report 1990
  1. Affidavit of County Officials—13 pages Judy Tinsley, Howard B. Hayter Denzil Roberts Gene Ankrom Charles G. Ankrom Charles Simmons Judy Mackey Wanda Kirby Sidney J. Pitts Carolyn Page John R.M. Nelson Gloria Jump Bill Bob Kallenbach
  2. 1990 Annual Report of County Officials’ Compensation 3 pages
  3. Duplicates of #2 8 pages

28

Compensation/Salary Report 1991
  1. Affidavit of County Officials—13 pages Judy Tinsley, Roy A. Harms Denzil Roberts Gene Ankrom Charles G. Ankrom Charles Simmons Judy Mackey Richard E. King Sidney J. Pitts Vesta Seiner Gloria Jump Bill Bob Kallenbach John R.M. Nelson
  2. 1991 Annual Report of County Officials’ Compensation 3 pages

29

Compensation/Salary Report 1992
  1. Affidavit of County Officials—13 pages Judy Tinsley, Roy A. Harms Denzil Roberts Gene Ankrom Charles G. Ankrom Charles Simmons Judy Mackey Richard E. King Sidney J. Pitts Vesta Seiner Gloria Jump Bill Bob Kallenbach John R.M. Nelson
  2. 1992 Annual Report of County Officials’ Compensation 3 pages plus blank copy

30

Compensation/Salary Report 1993
  1. 1993 Annual Report of County Officials’ Compensation 6 pages
  2. Affidavit of County Officials—13 pages Judy Tinsley, Billy Dryer Denzil Roberts Glen L. Hart Charles G. Ankrom Charles Simmons Judy Mackey Richard E. King Nathan Hoffer Vesta Seiner Gloria Jump Bill Bob Kallenbach John R.M. Nelson

31

Compensation/Salary Report 1994
  1. Affidavit of County Officials—13 pages Judy Tinsley, Billy Dryer Denzil Roberts Glen L. Hart Charles G. Ankrom Michael L. Parson Judy Mackey Richard E. King Nathan Hoffer Vesta Seiner Gloria Jump Carolyn Page John R.M. Nelson
  2. 1994 Annual Report of County Officials’ Compensation 9 pages

32

Compensation/Salary Report 1995
  1. 1995 Annual Report of County Officials’ Compensation 4 pages
  2. Affidavit of County Officials—14 pages Judy Tinsley, Billy Dryer Denzil Roberts Glen L. Hart Charles G. Ankrom Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Gloria Jump Carolyn Page John R.M. Nelson Debbi Roberts McGinnis

33

Compensation/Salary Report 1996
  1. Affidavit of County Officials—13 pages 2 copies each Judy Tinsley, Billy Dryer Denzil Roberts Glen L. Hart Charles G. Ankrom Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis
  2. 1996 Annual Report of County Officials’ Compensation 4 pages

34

Compensation/Salary Report 1997
  1. 1997 Annual Report of County Officials’ Compensation w/cover letter 5 pages
  2. Affidavit of County Officials—13 pages 2 copies each Judy Tinsley, Billy Dryer Denzil Roberts Roy Harms Charles G. Ankrom Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis
  3. Duplicates of #2

35

Compensation/Salary Report 1998
  1. Affidavit of County Officials—13 pages Judy Tinsley, Billy Dryer Denzil Roberts Roy Harms Charles G. Ankrom Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis
  2. 1998 Annual Report of County Officials’ Compensation 4 pages

36

Compensation/Salary Report 1999
  1. Affidavit of County Officials—13 pages Judy Tinsley, Billy Dryer Denzil Roberts Roy Harms John C. Porter Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis
  2. 1999 Annual Report of County Officials’ Compensation w/cover letter 5 pages

37

Compensation/Salary Report 2000
  1. Affidavit of County Officials—14 pages Judy Tinsley, Billy Dryer Denzil Roberts Roy Harms John C. Porter 2 pages Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis
  2. 2000 Annual Report of County Officials’ Compensation w/cover letter 5 pages

38

Compensation/Salary Report 2001
  1. Affidavit of County Officials—13 pages Judy Tinsley, Billy Dryer Denzil Roberts Roy Harms John C. Porter Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis
  2. 2001 Annual Report of County Officials’ Compensation w/cover letter 5 pages

39

Compensation/Salary Report 2002
  1. 2002 Annual Report of County Officials’ Compensation w/cover letter 5 pages
  2. Affidavit of County Officials—13 pages Judy Tinsley, Billy Dryer Denzil Roberts Roy Harms John C. Porter Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis

40

Compensation/Salary Report 2003
  1. 2003 Annual Report of County Officials’ Compensation w/cover letter 5 pages
  2. Affidavit of County Officials—13 pages Judy Tinsley, Billy Dryer Denzil Roberts Roy Harms John C. Porter Mike Parson Judy Mackey Sue Entlicher Nathan Hoffer Vesta Seiner Carolyn Page John R.M. Nelson Debbi Roberts McGinnis
   
ACL-001-09 County Clerk Records Box 3 1E-2-4
 
   

1

  1. Bid on coal from Otis Anderson Copy of Court case Wayne Morelock v. County of Polk Petition for Declatory Judgment exhibit A-Land Description, plat 7 pages
  2. Full, Complete Copy of original Road Vacation as appears in Book 649 pgs. 399-403 21 pages.
  3. A Statement to the People of Missouri by the State Highway Commission 26 Jan 1950 5 pages
  4. Petition of tax payers in Blue Mound Special Road District for 35 cent tax levy 1950 2 pages
  5. Petition of tax payers Road District #14 to change boundary line between Districts 14 & 29 approved 10 Feb 1928

2

Special Road Commissioners Appointments

Nominated

  1. Humansville—no date LeRoy B. Pangborn*, A.E. Brown, Phil Campbell
  2. Fair Play—no date Henry Hensley*, Wm. Kennon, John Mead
  3. Humansville—no date Carl Beaty*, A.E. Brown, Harry F. Butcher
  4. Humansville—1953 Glenn Culley*, Lon Nottingham, Art Edwards
  5. *selected
  6. Humansville—1954 official vote of Ralph Baker, R.G. Saunders, Bill Hawkins, Lester B. Pickel for Henry Miller

3

Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 1962—back personal-outlawed personal no names
  2. 1960-1966—back real estate-shortage on land sale Estelle Blackwell, Loy Eidson, Eunice Payne 2 pages
  3. 1963-1966—back real estate-erroneous Bolivar Beacon Industries, Inc.
  4. 1966—back personal-double assessment/additionals Lizzie Kennon 2 pages
  5. 1967—current personal-erroneous Jerry G. Akins, Arthur H. Mulvin, Roy F. Chase, Rudd Lair, Maude Lawson 5 pages
  6. 1967current personal-double assessment Ezra Seamster, Troy M. Simmons, Miles E. Locke 3 pages
  7. 1967—current personal-wrong school/wrong trailer house/deceased/additionals H.D. Baldwin, John Barnes, Cecil Davis 4 pages
  8. 1967—Current personal-taken by government Lyman Barber Shop c/o Jay Lyman, Jr.
  9. 1967—current real estate-taken by government George Vincent (2), W.J. O’Neal, Lee Hailey (3), Leola Wright, Jackson Davis (2), Everett Hensley, Glen Mosier (2), Delbert Coffey etal, Geo. L. Shuler, Ray A. Neil (3) Warner Crane, Frank Mosier 19 pages
  10. 1967—current real estate-wrong school H.A. Deadmon, Wayne Ashlock 2 pages
  11. 1967 current real estate-erroneous Anna Lee McIntosh, Alfred D. Smith, Harley Williams, Dale Taylor, G.H. Surrette, Bolivar Beacon Industries, Inc., Willie J. O’Neal 7 pages
  12. 1967 current real estate-wrong evaluation/additionals Edwin Spears, Mary Burnitz Anderson 3 pages
  13. 1967 current merchant & manufacturing tax-gone out of business Mayfield Field Co., (Clair J. Mayfield)
  14. 1967—current real estate-bought by town of Flemington Estelle Blackwell, Loy Eidson
  15. 1967—locally assessed utilities-wrong city valuation General Telephone Co.
  16. 1967—current merchant & manufacturing tax-tax unobtainable Keystone Supply (Jane Hunt)

4

Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 1972—John A. McAnnally, etal., current real estate (not identified), Charles Keith
  2. 1972—Bolivar Land Corp-Lakewood Hills First Addition, Roger Hamlet, Darrol Cribbs, etal.
  3. 1972—Betty L. & Earl Schroeder (2), Lela Steelman, etal. (2)
  4. 1972—Dunnegan estate, Inc., Norman Creek, Bill Tummons, Mabel Cooper
  5. 1971—William A. Breshears
  6. 1970—William A. Breshears
  7. 1967—Superior Oil Company
  8. 1972—Current personal (no identification)
  9. Table with list of current personal erroneous assessments 39 names & error 4 pages table hand drawn
  10. 1971—Donnie Johnson, Ivan Hare, Ray Allen, Cecil Patton, Floyd Taylor
  11. 1971—back personals Kerry High, John Bennett, Jackie Ruckman, Homer Stewart, Troy Hallford
  12. 1971—S.C. Edde, Vianna Williams, E.H. Graham
  13. 1967—outlawed personal (hand written)
  14. 1972—Dean’s Garage handwritten
  15. 1972—current M & M tax Durbin Upholstery Shop, Fleeman Grocery, Robinson Grocery, Lemmon Tire & Appliance (handwritten)
  16. 1971—Harmon’s Market, H.E. Miles Sheet Metal, Quality Dollar Store, Pace’s Texaco, B & B Pkg. #2, Silly Jerry’s Discount Center

5

Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 1973—back personal-erroneous Myrtle Agee, Darwin Wilkins, U.C. Withrow, Dennis Jansen, Curt Cole, Donald Crain, Phillip Sayles, L.R. Hampton 2 pages
  2. 1973—back personal-deceased E.V. Dooley, Verlin Haslip, Lennie Fisher, Miles Olbert
  3. 1973—back personal-double assessment Mrs. Joe Watts
  4. 1969—back personal-outlawed no names
  5. 1973—back personal-additionals after March 1, 1974 no names
  6. 1973—back personal no names
  7. 1973—Merchants Tax Red Fox Café, Al’s Tackle Box, Bingham’s MFA Service Station, Abernathy F.B. Sales, B&N Home Conditioning, Lloyd Package Store, Caringer Auto Sales 3 pages
  8. 1973—back real estate Andre Pearl Brown, Gary D. Floyd 2 pages
  9. 19—utility tax Empire District Electric Co., St. Louis-San Francisco Railway Co. 2 pages

6

Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 1974—current personal no names
  2. 1974—current real estate-no house on Jan 1 or house not completed Margaret Kort, Stewart Gardner –Prairie Heights Sub. Div., Lionel Lear, Roger Hamlet, Bobby Holland, Larry Meyers, Rowena Masterson 7 pages
  3. 1974—current real estate-wrong school Jay Lyman, Charles Handy, R.C. Derossett 2 pages
  4. 1974—current real estate-land taken by highway Clarence Grider
  5. 1974—real estate no names
  6. 1974—current real estate-house destroyed by fire Charles Simmons, Calvin Martin, James Lee Payne, Linda Sikes 4 pages
  7. 1974—current real estate-non profit Ella Carothers Dunnegan Gallery of Art (2)
  8. 1974—current real estate-erroneous Kelly Armstrong, Norris Tummons, Clyde Hoover, Fred Hendrickson (2), Ronnelle McGee, Charles Kuefner, Mildred Campbell, Alfred Jump, Henry McCracken, William Rothrock, Jerry Routh 12 pages
  9. 1974—current real estate-double assessment John Frieze, Rufus Combs, Henry Robertson, Eddies Grocery, David Salsman, Carl Summers
  10. 1974—current personal-no household property Gid Sanders, L.E. Embrey, George Neumann, Mary Novak, Steven Wilks, Gusta York, Prentis Bullard
  11. 1974—current personal-errors Harold Clark, Paul Abel, Bob Barnhouse, Roy Bolen, James Bell, Jesse Fisher, Harold Martin, W.W. Buford, Leroy Clark, Jerry Routh, Ruth Reynolds 3 pages
  12. 1974—current personal-not a resident Jan. 1 Howard Kennedy, Donald Henbest, Perry Moore, Larry Hargus, Leland Hamby, George Vogel, Harold Noble, Warren Robbins, Zell Shobe, James Ferrell, Garold Gilkerson, Robert Gilliam, Larry Griffin, John McDowell, John McKenzie, Zina Nuhfer, Kenneth Sawyer, Kenneth Smith, James Stearns, Henton Vaughn (1 page only)
  13. 1974—current personal-deceased Bergen Woodard, W.D. Ross, Ethel Richner, Florine Callaway
  14. 1974—personal-errors on vehicles list of 61 names 3 pages

7

1989Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. Fair Play School-Fair Play Road
  2. Forest Cropland Payment
  3. Sac Osage Electric Coop, KAMO Electric Coop
  4. First Cable & Land Corp
  5. Elsie Harrah
  6. Piper’s Station (David)
  7. Manning
  8. Lewis Guy, Donnie Johnson

16 pages

9

1990 Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 19 pages including Howard S. Keeling Post, Clyde Lynch

10

1991 Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 15 pages including Virgil Simmons, Benedict Baughman (2), John Garceau, Loren Ballinger, Michael Harter (2), L & M Grocery (2), Bolivar Heights and Oak Grove Heights Apartments

11

1992 Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 12 pages including Billy Maggard, George Witcher (2), Paul Hull, Steven Clark, Beulah Wallen, Billy Maggard, Deloris Witcher, John Adams, Billy Maggard, Thomas Wallen

12

1993 Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 17 pages including Missouri Telephone Company, Missouri Department of Conservation, Southwestern Bell Telephone Company

13

1994 Certified Copy of Order of County Court in Matter of Erroneous Assessments

20 pages—no names

14

1995 Certified Copy of Order of County Court in Matter of Erroneous Assessments

20 pages—no names

15

2000, 2002 Certified Copy of Order of County Court in Matter of Erroneous Assessments
  1. 2000 w/ncr copy 2 pages Chase Automotive Finances
  2. 2002—includes ncr copy and copy of Greene County Tax Statement for Charles and Josie Tharp 2 pages
  3. 2002—Leonard and Arloa D. Rexroads w/ncr copies 3 pages

16

Forest Crop Land 1969-1994
  1. Lists of State owned Forest Crop Land in Polk County for 1969-1994 missing 1974, 1987 22 pages
  2. Cover letters from Missouri Department of Conservation 12 March 1969, 3 April 1981, March 1982, 25 April 1983, 16 April 1984 5 pages
  3. Letter to County Clerk from Missouri Department of Conservation 25 Nov 1974 containing recent amendments to State Forestry Law 9 pages

17

Flood Lease Divisions 1963-1975
  1. List of Lease Acreages dated 16 April 1962 w/cover letter and carbon copies to Jim Bates from Vern Made, Resident Engineer, US Army Engineer Project, Pomme de Terre Dam 4 pages
  2. List of sub-leased land in Polk County w/letter to R.E. Lower dated 23 Apr 1962 from Vern Meade 2 pages
  3. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 20 Nov and 4 Dec 1962 2 pages
  4. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 30 Nov 1963 2 copies
  5. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 19 Nov 1964
  6. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 12 Nov 1965
  7. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 23 May and 4 Nov 1966 2 pages
  8. Lease Rentals—Stockton Dam & Reservoir Fiscal Year 1967
  9. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 23 Sep 1968
  10. Lease Rentals Polk County Fiscal Year 1968 computer printout oversized w/cover letter to R.E. Lower from George R. Ensch, Corps of Engineers, Kansas City 15 Oct 1968
  11. Lease Rentals 1969 w/letters (2) to R.E. Lower from D.C. Kanan 24 Mar & 11 Aug 1969
  12. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 23 May 1969
  13. Lease Rentals 1970 w/letter to R.E. Lower from D.C. Kanan 3 Sep 1970
  14. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 16 Nov 1970
  15. Lease Rentals 1971 w/letter from D.C. Kanan 26 Aug 1971 w/4 pages of notes
  16. County Clerk’s Division for Flood Control Act Money from Sub-Leased Land Rent 26 Oct 1971
  17. Flood Control Funds for 1972 as divided by County Clerk 7 pages
  18. Flood Control Funds for 1973 4 pages
  19. Letter to L.P. Kelly from Bill Bob Kallenbach 19 Feb 1975
  20. letter to Kallenbach from L.P. Kelly 19 Aug 1975 w/list of leases 3 pages
  21. Total Flood Control Act Tax 2 Sep 1975 3 pages
  22. Total Flood Control Act Tax 24 Nov 1975 9 pages

18

Flood Lease Divisions 1977-1990
  1. County Clerk’s Division of Flood Control Money 7 Mar 1977 & 25 Aug 1977 4 pages
  2. County Clerk’s Division of Flood Control Money 12 April 1978 9 pages
  3. County Clerk’s Division of Flood Control Money 22 Feb 1979 4 pages
  4. County Clerk’s Division of Flood Control Money 3 March 1980 4 pages
  5. County Clerk’s Division of Flood Control Money 21 April 1981 7 pages
  6. County Clerk’s Division of Flood Control Money 12 April 1983 2 copies
  7. County Clerk’s Division of Flood Control Money 29 Feb 1984 2 copies
  8. County Clerk’s Division of Flood Control Money 24 Jan 1985
  9. Distribution of 1987 Flood Lease Funds Released 26 Dec 1986
  10. Distribution of 1988 Flood Lease Funds Released 26 Jan 1988
  11. Distribution of Polk County’s Flood Lease Funds Received 1 Jan 1989
  12. Distribution of Polk County’s Flood Lease Funds Received 29 Jan 1990
  13. Project map real estate Pomme de Terre Lake Flood Lease Rental Breakdown received 5 Mar 1977

19

1960 Division of Funds
  1. Apportionments—Payment 1 10 pages
  2. Apportionments—Payment 2 10 pages
  3. Apportionments—Payment 3 10 pages
  4. Annual Report of County Clerk 27 May 1961
  5. County Clerk’s Division of Capital Interest School Money 18 Jan 1960
  6. County Clerk’s Division of Undivided Railroad Money 21 Jan 1960
  7. Public School Enumeration Report 13 Jan 1960
  8. County Clerk’s Division of Capital Interest School Money 5 Aug 1960
  9. County Clerk’s Division of Undivided railroad Money 10 Feb 1960
  10. County Clerk’s Division of Undivided railroad Money 10 Feb 1960
  11. County Clerk’s Division of Free Text Book Money 21 Sep 1960 w/cover letter to County Treasurer from State Auditor 23 Sep 1960

20

1961-1962 Division of Funds
  1. Apportionment—24 forms
  2. Annual Report of County Clerk 6 July 1962
  3. County Clerk’s Division of Capital Interest School Money 23 Aug 1961
  4. Public School Enumeration Report 21 May 1961
  5. County Clerk’s Division of Undivided Railroad Money 19 Jan 1962
  6. County Clerk’s Division of Undivided Railroad Money 19 Jan 1962
  7. County Clerk’s Division of Free Text Book Money 3 Oct 1961
  8. Letter to County Treasurer from State Auditor 2 Oct 1961 w/cover letter to County treasurer from State Auditor 2 Oct 1961

21

1962-1963 Division of Funds
  1. Apportionments—Payment 1
  2. Apportionments—Payment 2 December 1962
  3. Apportionments—Payment 3 March 1963

22

1963-1964 Division of Funds
  1. Apportionments—Payments 1-3
  2. Annual Report of County Clerk 23 July 1964
  3. County Clerk’s Division of Capital Interest School Money 6 Aug 1963
  4. County Clerk’s Division of Free Text Book Money w/cover letter from State Auditor 22 Sep 1963
  5. Public School Enumeration Report 2 July 1963
  6. County Clerk’s Division of Undivided Railroad Money 14 Jan 1964

23

1964-1965 Division of Funds
  1. Apportionments—21 forms
  2. Annual Report of County Clerk 2 July 1965
  3. County Clerk’s Division of Free Text book Money w/cover letter from State Auditor 23 Aug 1965
  4. Public School Enumeration Report 23 June 1964 w/letter from Director of School Finance 14 July 1964
  5. County Clerk’s Division of Capital Interest School Money 1 Sep 1964
  6. County Clerk’s Division of Free Text Book Money 22 Sep 1964 w/letter from State Auditor 21 Sep 1964
  7. County Clerk’s Division of Undivided railroad Money 16 Jan 1965
  8. County Clerk’s Division of Capital Interest School Money 23 Aug 1965

24

1965-1966 Division of Funds
  1. Apportionments—20 forms
  2. Public School Enumeration Report 2 July 1965 w/letter from Director of School Finance 20 July 1966
  3. County Clerk’s Division of Free Text Book Money w/letter from State Auditor 6 Oct 1965

25

1966-1967 Division of Funds
  1. Apportionments— 18 forms
  2. Annual Report of County Clerk 8 July 1966
  3. School Districts Assessed Valuations in Polk County as of 1965 23 Aug 1966
  4. County Clerk’s Division of Free Text Book Money 9 Oct 1967 w/letter from State Auditor 6 Oct 1967
  5. County Clerk’s Division of Capital Interest School Money 28 Aug 1967
  6. County Clerk’s Division of Free Text book Money 7 Oct 1966 w/letter from State Auditor 4 Oct 1966
  7. Public School Enumeration Report 14 July 1966
  8. County Clerk’s Division of Railroad Money 18 Jan 1966 2 pages
  9. County Clerk’s Division of Capital Interest School Money 22 Aug 1966
  10. Annual Report of County Clerk 21 Jan 1967
  11. Apportionment Reports –12 forms
  12. Letter from Director of School Finance 1 Aug 1967

26

1968 Division of Funds
  1. Annual Report of County Clerk 20 July 1968
  2. Apportionments—6 forms
  3. Annual Report of County Clerk 22 May 1968
  4. County Clerk’s Division of Capital Interest School Money 17 Aug 1968
  5. Letter from Director of school Finance 23 July 1968
  6. County Clerk’s Division of Free Test Book Money 4 Oct 1968
  7. Public School Enumeration Report 19 July 1968
  8. County Clerk’s Division of Free Text Book Money 11 June 1968
  9. County Clerks Division of Undivided Railroad Money 17 Jan 1968
  10. County Clerks Division of Undivided Railroad Money 14 Jan 1967
  11. County Clerks Division of Undivided Railroad Money
  12. Apportionments—12 forms

27

1969 Division of Funds
  1. Letter from Director of School Finance 18 Aug 1969
  2. County Clerk’s Division of Capital Interest School Money 20 Aug 1969
  3. County Clerk’s Division of Flood Control Act Money from Sub-Leased Land Rent 18 Nov 1969
  4. County Clerks Division of Undivided Railroad Money 14 Jan 1969
  5. Annual Report of the County Clerk 16 June 1969
  6. Apportionments—18 forms

28

1970 Division of Funds
  1. County Clerks Division of Undivided Railroad Money 24 Jan 1970
  2. County Clerks Division of Undivided Railroad Money 24 Jan 1970
  3. Estimates starting 1 July 1969 ending 30 June 1970 (11 estimates)
  4. Letter to Mrs. Alberty from Polk County Clerk on Enumeration for 1970-1971 14 Jan 1971 w/Public School Enumeration Report 28 Aug 1970 and letter from Director of School Finance 2 Sep 1970
  5. County Clerk’s Division of Capital Interest School Money 29 Aug 1970
  6. County Clerk’s Division of Free Text Book Money 5 Oct 1970
  7. Annual Report of the County Clerk 27 Apr 1970
  8. Annual Report of the County Clerk (page 2)
  9. Apportionments—22 forms

29

1971 Division of Funds
  1. letter from Director of school Finance 19 Jan 1971
  2. Figures and Values on Districts R-1 to R-6 5 Apr 1971
  3. Application for State School Money blank form 2 July 1971
  4. Names of students under Guardians of Non-Resident Students attending Marion C. Early school
  5. Report of Pupil Assignment 14 June 1971
  6. Public School Enumeration Report 2 July 1971 for the following schools: Bolivar, Fair Play, Halfway, Humansville, Pleasant Hope, Walnut Grove, Fair Grove, Buffalo, Urbana, Dadeville, Morrisville w/letter to Director of School Finance 14 July 1971
  7. Letters from Director of School Finance on Annual Reports and Needed Educational Data 1 Apr 1971
  8. County Clerk’s Division of Capital School Funds 30 Aug 1971
  9. County Clerk’s Division of Free Textbook Funds 5 Oct 1971
  10. County Clerk’s Division of Flood Control Act Money from Sub-Leased Land Rent 26 Oct 1971
  11. County Clerk’s Division of Undivided Railroad Money 21 Jan 1971
  12. County Clerk’s Division of Undivided Railroad Money (page 2)
  13. Annual Report of the County Clerk to the State Board of Education 1 July 1971 2 copies
  14. Apportionments—24 forms

30

Annual Reports for Schools
  1. Application for State School Money, Pupil and Personal Data for District R-V Marion C. Early 4 June to 25 June 1971
  2. Annual Transportation Report from Marion C. Early District 5 21 Jan 1971
  3. Report of Secretary of Board to County Superintendent and State Board of Education for District R-II Fair Play 6 July 1971
  4. Report of Secretary of Board to County Superintendent and State Board of Education for District R-V Marion C. Early 21 June 1971
  5. Annual Report of secretary of Board of education District R-V Marion C. Early 13 July 1972
  6. Annual report of Secretary of Board of education District R-III Halfway 13 July 1972

31

1972 Division of Funds
  1. Report of Pupil Assessment 30 may 1972 w/Non Resident Pupils Attending Marion C. Early School 30 May 1972
  2. Public School Enumeration 12 July 1972 w/individual pages of notes of each of the following towns: Bolivar, Fair Play, Halfway, Humansville, Morrisville, Pleasant Hope, Walnut Grove, Dadeville, Fair Grove, Buffalo, Urbana Letter to Mr. Tillery concerning School Form CD-62 27 July 1972, letter from Marshall Jackson 19 July 1972
  3. County Clerk’s Division of Free Textbook Funds 3 Oct 1972
  4. County Clerk’s Division of capital School Funds 30 Aug 1972
  5. County Clerk’s Division of Undivided Railroad Money 14 Jan 1972
  6. County Clerk’s Division of Undivided Rail road Money (page 2)
  7. Annual Report w/letter to Mr. Jackson 1 July 1972 2 copies
  8. Application for State School Money District R-V Marion C. Early June 1972
  9. Application for State School Money District R-III Halfway June 1972
  10. Annual Report of Secretary of Board of Education District R-II Fair Play 1 July 1971-30 June 1972
  11. Annual Report of secretary of Board of Education District R-IV Pleasant Hope 1 July 1971-30 June 1972
  12. Apportionments—24 forms

32

1973 Division of Funds
  1. County Clerk’s Division of Undivided Railroad Money 22 Jan 1973 2 pages
  2. Public School Enumeration Report 16 July 1973 w/notes on Fair Play, Pleasant Hope, Humansville, Halfway, Bolivar, Morrisville, Walnut Grove, Dadeville, Fair Grove, Buffalo, Urbana and letter from Marshall Jackson 26 July 1973
  3. Letter to Mr. Gibson from Robert Taylor 18 May 1972 w/application for Driver’s Training Instructor for Richard Bogart
  4. Letter from Author Mallory 7 Feb 1973 w/Required Tax Rates to Qualify for Additional Aid Apportionment 3 pages
  5. County Clerk’s Division of Flood Control Act Money from Sub-Leased Land Rent 7 Feb 1973
  6. Letters (2) to County Clerk concerning Annual Reports and Needed Educational Data 3 Apr 1973 and two copies of Application for State School Money
  7. Report of Pupil Assignment 17 May 1973
  8. County Clerk’s Division of Free Textbook Funds 3 Oct 1973
  9. County Clerk’s Division of Capital School Moneys 17 Sep 1973
  10. Apportionments—18 forms
  11. Annual Report of secretary of Board of Education District R-II Fair Play 1 July 1972-30 June 1973
  12. Annual Report of secretary of Board of Education District-VI Pleasant Hope 1 July 1972-30 June 1973
  13. Application for State School Money for District R-III Halfway 29 June 1973
  14. Application for State School Money District R-VI Pleasant Hope 19 June 1973
  15. Annual Report 17 May 1973

33

1974 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Taxes 4 Feb 1974
  2. County Clerk’s Division of Free Textbook Funds 4 Oct 1974
  3. County Clerk’s Division of Capital School Fines 21 Aug 1974
  4. Annual Report 17 May 1974 w/Chart Form FCC 17
  5. Letter from Arthur Mallory w/Required Tax Rates to Qualify for Additional Aid Apportionment 3 pages
  6. Public School Enumeration Report 16 July 1974 w/letter from Marshall Jackson 25 July 1974
  7. Report of Pupil Assignment 30 May 1974
  8. Letter from Marshall Jackson on subject of Annual Reports w/2 applications for State School Money 1 Apr 1974
  9. School Fund Apportionments—17 forms
  10. Annual Report of Secretary of Board of Education District R-VI Pleasant Hope 1 July 1973-30 June 1974

34

1975 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility taxes 14 Jan 1975
  2. County Clerk’s Division of Capital School Fines 14 Aug 1975
  3. Letter from Arthur Mallory 6 Feb 1975 w/Required Tax Rates to Qualify for Additional Aid Apportionment 3 pages
  4. Public School Enumeration Report 12 July w/enumeration notes and letter from C.O. McDonald 4 Aug 1975
  5. County Clerk’s Division of Free Textbook Funds 2 Oct 1975
  6. Notice to School Districts and State Board of Education: Decision, Board of Arbitration 14 July 1975
  7. Position II to change school district boundary line Pleasant Hope/Morrisville
  8. Annual Report of the County Clerk 16 May 1975 2 copies also—Application for State School Money 1 Apr 1975 w/Proposition II attached

35

1976 Division of Funds
  1. Public School Enumeration Report for Bolivar, MO 6 July 1976 w/letter from C.O. McDonald 27 July 1976
  2. County Clerk’s Division of Free Textbook Funds 5 Oct 1976
  3. County Clerk’s Division of Capital School Fines and Interest 9 Aug 1976
  4. County Clerk’s Division of Undivided Railroad and Utility Tax 12 Jan 1976
  5. Letter to County Clerk on form 167.011 and Application for State School Money (2 blank forms) 7 Apr 1976
  6. Letter from Arthur Mallory 6 Feb 1976 w/Required Tax Rates to Qualify for Additional Aid Apportionment
  7. Annual Report of the County Clerk 1 July 1976 2 copies

36

1977 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Tax13 Jan 1977
  2. County Clerk’s Division of Supplemental Free Textbook Funds 9 Jan 1977
  3. County Clerk’s Division of Capital School Fines and Interest 25 Aug 1977
  4. Public School Enumeration Report for Bolivar 14 July 1977
  5. Public School Enumeration Report for Bolivar 10 Aug 1977
  6. Letter to County Clerk on form 167.011 and Application for State School Money (2 blank forms) 4 Apr 1977
  7. Annual Report of the County Clerk 5 July 1977

37

1978 Division of Funds
  1. Letter from Arthur Mallory 4 Apr 1978 w/1977 Assessment/Sales Ratios 3 pages
  2. County Clerk’s Division of Capital School Fines and Interest 25 Aug 1978
  3. County Clerk’s Division of Capital School Fines and Interest (page 2)
  4. County Clerk’s Division of Capital School Fines and Interest (page3)
  5. County Clerk’s Division of Undivided Railroad and Utility Tax 18 Jan 1978
  6. Thomas Cusack Company on audit for books of Hickory school District R-I 24 July 1978
  7. MO and AR Association of Tax Representatives letter to County Clerk 28 June 1978
  8. Annual Report and Public school Enumeration Report 29 June 1978 w/letter about forms 10 May 1978

38

1979 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Tax 17 Jan 1979
  2. County Clerk’s Division of Capital School Fines and Interest 23 Aug 1979
  3. County Clerk’s Division of Capital School Fines and Interest (page 2)
  4. County Clerk’s Division of Escheat Funds and Interest 23 Aug 1979
  5. County Clerk’s Division of Escheat Funds and Interest (page 2)
  6. 1978 Assessment/Sales Ratios w/letter from Arthur Mallory 9 Feb 1979 4 pages
  7. Annual Report and Public School Enumeration Report 22 June 1979 2 copies

39

1980 Division of Funds
  1. Copy of Division of Undivided Railroad and Utility Tax 11 Jan 1980
  2. Copy of Division of Undivided Railroad and Utility (page 2)
  3. Letter regarding changes in Walnut Grove School District R-5 22 Apr 1980
  4. County Clerk’s Division of Capital School Fines and Interest 18 Aug 1980
  5. Annual Report and Public School Enumeration Report 11 July 1980

40

1981 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Tax 14 Jan 1981
  2. County Clerk’s Division of Undivided Railroad and Utility Tax (page 2)
  3. County Clerk’s Division of Undivided Railroad and Utility Tax (page 3)
  4. County Clerk’s Division of Undivided Railroad and Utility Tax (page 4)
  5. County Clerk’s Division of Capital School Fines and Interest 11 Aug 1981
  6. County Clerk’s Division of Capital School Fines and Interest (page 2)
  7. Annual Secretary of the Board Report Parts I-IV Fair Play R-II 15 July 1981
  8. Annual Secretary of the Board Report Parts I-IV Pleasant Hope R-VI 15 July 1981
  9. Receipts (record of funds received) 8 pages
  10. Annual Report and Public School Enumeration Report 25 June 1981

41

1982 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 10 Aug 1982 w/copy of report and note attached
  2. County Clerk’s Division of Undivided Railroad and Utility Tax 14 Jan 1982
  3. County Clerk’s Division of Undivided Railroad and Utility Tax (page 2)
  4. County Clerk’s Division of Undivided Railroad and Utility Tax (page 3)
  5. County Clerk’s Division of Undivided Railroad and Utility Tax (page 4)
  6. Annual Secretary of the Board Report Part I Fair Play R-II 15 July 1982
  7. Annual Secretary of the Board Report Parts I-IV Pleasant Hope R-VI 15 July 1982
  8. Annual Secretary of the Board Report Parts I-IV Fair Grove R-X 15 July 1982 7 pages
  9. Annual Report and Public School Enumeration Report 15 June 1982

42

1983 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Tax 12 Jan 1983
  2. County Clerk’s Division of Undivided Railroad and Utility Tax (page 2)
  3. Dept. of Elementary & Secondary education’s letter in regards to Proposition C 12 Jan 1983
  4. Missouri Department of Elementary & Secondary Education: School Finance 14 Mar 1983
  5. Missouri Department of Elementary & Secondary Education: School Finance (page 2)
  6. County Clerk’s Division of Capital School Fines and Interest 23 Aug 1983 2 copies
  7. County Revenue—Intangible Tax
  8. Letter on Annual Report of the County Clerk to the State Board of Education Apr 1983
  9. Annual Secretary of the Board Report Parts I-IV Fair Grove R-X 15 July 1983
  10. Annual Secretary of the Board Report Parts I-IV Humansville R-IV 15 July 1983
  11. Annual Secretary of the Board Report Part I Fair Play R-II 15 July 1983

43

1984 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Tax 17 Jan 1984
  2. copy of #1
  3. Intangible Tax
  4. County Clerk’s Division of Capital School Fines and Interest 4 Sep 1984
  5. Letter to County Clerks from Dept. of Elementary & Secondary Education Apr 1984
  6. Annual Report of the County Clerk to the State Board of Education 24 Apr 1984

44

1985 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Tax 14 Jan 1985
  2. County Clerk’s Division of Undivided Railroad and Utility Tax
  3. County Clerk’s Division of Capital School Fines and Interest 10 Sep 1985

45

1986 Division of Funds
  1. County Clerk’s Division of Undivided Railroad and Utility Tax 20 Jan 1986
  2. County Clerk’s Division of Capital School Fines and Interest 1 Sep 1986
  3. County Clerk’s Division of Capital School Fines and Interest 10 Sep 1985

46

1987 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 29 Aug 1987
  2. County Clerk’s Division of Undivided Railroad and Utility Tax 14 Jan 1987
  3. County Clerk’s Division of Undivided Railroad and Utility Tax 8 Feb 1988

47

1988 Division of Funds
  1. Notice of Aggregate Valuation for 1988 23 June 1988 11 pages for 11 school districts
  2. Annual Report of County Clerk to State Board of Education 13 pages
  3. County Clerk’s Division of Capital School Fines and Interest 31 Aug 1988
  4. 1987 County Clerk’s Division of Undivided Railroad and Utility Tax 8 Feb 1988
  5. Copy of #4

48

1989 Division of Funds
  1. 1988 Division of Undivided Railroad and Utility Tax 6 Feb 1989
  2. County Clerk’s Division of Capital School Fines and Interest 21 Aug 1989 includes Certification of Capital School Fines letter and other papers 8 pages
  3. Dept. of Revenue letter to County Treasurer 7 June 1989
  4. Dept. of Revenue letter to County Treasurer 12 Dec 1988

49

1990 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 31 Aug 1990 4 pages
  2. 1989 Division of Undivided Railroad and Utility Tax 5 Feb 1990
  3. County Clerk’s Division of Capital School Fines and Interest 31 Aug 1990

50

1991 Division of Funds
  1. Distribution of Polk County’s Flood Lease Funds 14 Jan 1991
  2. County Clerk’s Division of Capital School Fines and Interest 22 Aug 1991 5 pages
  3. Adjusted Division of Undivided Railroad and Utility Tax 24 Jan 1991
  4. Adjusted Division of Undivided Railroad and Utility Tax 4 Feb 199-

51

1992 Division of Funds
  1. Distribution of Polk County’s Flood Lease Funds 24 Jan 1992
  2. County Clerk’s Division of Capital School Fines and Interest 25 Aug 1992 7 pages
  3. County Clerk’s Division of Escheat Funds and Interest 25 Aug 1992 6 pages

52

1993 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 15 Sep 1993 4 pages
  2. Division of Undivided Railroad and Utility Tax 5 Mar 1993

53

1994 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 1 Sep 1994 4 pages
  2. Division of Undivided Railroad and Utility Tax 4 Mar 1994

54

1995 Division of Funds
  1. Distribution of 1995 Flood Lease Funds Received 24 Apr 1995
  2. County Clerk’s Division of Capital School Fines and Interest 22 Sep 1995 4 pages
  3. County Clerk’s Division of Over-surplus Funds and Interest 22 Sep 1995 3 pages
  4. Photocopy of adding machine tape listing Amount, bond for Treasurer, membership, interest

55

1996 Division of Funds
  1. Letter from Treasurer 24 Sep 1996
  2. County Clerk’s Division of Capital School Fines and Interest 20 June 1996
  3. Hand written copy Clerk’s Division of Capital School Fines and Interest, Listing of values for Fines, Interest, Fine Factor 3 pages

56

1997 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 30 June 1997 7 pages

57

1998 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 30 June 1998 7 pages

58

1999 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 30 June 1999
  2. County Clerk’s Division of Capital School Fines and Interest (handwritten on notebook paper)
  3. Value Figures to Total Fines, Interest and Fine Factor
  4. Interest values on notebook paper
  5. Note on paper certifying the division
  6. Letter from Treasurer 4 Aug 1999
  7. MO Dept. of Elementary & Secondary Education: School Finance 17 Sep 1998

59

2000 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 30 June 2000
  2. County Clerk’s Division of Capital School Fines and Interest on notebook paper
  3. Interest on notebook paper
  4. Listings for Total Fines & Interest, Fine Factor
  5. Letter from Treasurer on Capital School Fines 5 July 2000
  6. MO Dept. of Elementary & Secondary Education: School Finance 17 Sep 1999

60

2001 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 30 June 2001
  2. MO Dept. of Elementary & Secondary Education: School Finance 20 Sep 2000
  3. Letter from Treasurer 27 Aug 2001
  4. County Clerk’s Division of Capital School Fines and Interest 30 June 2001
  5. County Clerk’s Division of Capital School Fines and Interest on notebook paper
  6. Listings for Total Fines & Interest, Fine Factor
  7. Interest on notebook paper
  8. Listings of payments on notebook paper

61

2002 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 30 June 2002
  2. Letter from Treasurer 9 July 2002
  3. MO Dept. of Elementary & Secondary Education: School Finance 21 Sep 2001
  4. Listings for Total Fines & Interest, Fine Factor on notebook paper

62

2003 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 25 Aug 2003
  2. Letter from Treasurer on Capital School Fines 21 July 2003
  3. County Clerk’s Division of Capital School Fines and Interest 20 Aug 2003
  4. County Clerk’s Division of Capital School Fines and Interest on notebook paper
  5. Letter from Treasurer on Capital School Fines 21 July 2003
  6. MO Dept. of Elementary & Secondary Education: School Finance 23 Sep 2002
  7. Listing of fines w/note of total fines, fine factor, etc. on notebook paper
  8. Interest $2698.18 on notebook paper

63

2004 Division of Funds
  1. County Clerk’s Division of Capital School Fines and Interest 2 Sep 2004
  2. County Clerk’s Division of Capital School Fines and Interest w/revision to Dadeville interest
  3. Letter from Treasurer on Capital School Fines 15 July 2004
  4. MO Dept. of Elementary & Secondary Education: School Finance 22 Sep 2003
 
ACL-001-09 County Clerk Records Box 4 1E-2-5
This box contains a continuation of the collection from the County Clerk’s Office. These records are in the folders they were in when brought in. The folders have been labeled as they were; however, some of the content does not match the label.

Folder/Item

Contents

1

Public Official Bond 1943
  1. Irma C. Gallivan appointed Deputy Circuit Clerk and Ex-Officio Record 2 Oct 1943
  2. continuation of #1
  3. Leuna Hicks salary increase 8 Oct 1943

2

Public Official Bond 1945
  1. Surety Bond for Joe F. Leith, County Assessor 1 June 1945
  2. Release of Polk County Bank depository agreement 9 June 1947

3

Public Official Bond 1946
  1. Additional Bond for County Treasurer (School Funds) Jesse L. Mabry 22 Nov 1946
  2. Bond of Hubert E. Seiner, Collector 5 Feb 1947
  3. Bond of Hubert E. Seiner, Collector 18 Feb 1947

4

Public Official Bond 1947
  1. County Treasurer’s Bond, Jesse L. Mabry 22 Nov 1946
  2. County Treasurer’s Bond, Jesse L. Mabry page 2
  3. Official Bond Hubert E. Seiner, Collector of Revenue 24 Feb 1947
  4. Official Bond Hubert E. Seiner, Collector of Revenue (page 2)
  5. Bond of Charles E. Robertson, Clerk of Magistrate and Probate Courts 1 Jan 1947
  6. Bond of Charles E. Robertson, Clerk of Magistrate and Probate Courts (page 2)
  7. Bond of Charles E. Robertson, Clerk of Magistrate and Probate Courts (page 3)
  8. Official Bond-General Form Mrs. Marvin Hopkins, County Superintendent of Schools April 1947
  9. Certified copy revoking Power of Attorney H.M. Vance and giving it to H.M. Clifford 3 July 1947
  10. Bond of Don Turpin, Coroner 13 Dec 1948
  11. Letter from Hubert E. Seiner submitting bond as Collector 20 Jan 1947
  12. Letter from J.L. Mabry submitting 2 equity bonds as Treasurer 1 Jan 1927 (1947)
  13. Letter from Gus A. Hargis submitting surety bond as Recorder of Deeds 31 Dec 1946
  14. Letter from Hubert E. Seiner submitting bond as Collector of Revenue 20 Jan 1947
  15. Letter from Francis H. Roberts submitting surety bond as County Clerk 1 Jan 1947
  16. Letter from M.E. Morris State Director of Revenue to Hubert E. Seiner, Collector 19 Feb 1947
  17. Letter from M.E. Morris State Director of Revenue to Hubert E. Seiner, Collector 26 Feb 1947
  18. Certification of bond of Hubert E. Seiner 26 Feb 1947
  19. Certificate of bond of Hubert E. Seiner 25 Feb 1947
  20. Certificate of bond of Hubert E. Seiner 5 Feb 1947
  21. Certificate of bond of Hubert E. Seiner 18 Feb 1947
  22. Blank form Bond of Collector of the Revenue

5

Public Official Bond 1948
  1. Letter to Edgar Nelson, Sec. of State, informing of extension of bond of Gus A. Hargis , Circuit Clerk 22 Nov 1948
  2. Letter to Francis Roberts informing of extension of bond of Gus A. Hargis, Recorder of Deeds 22 Nov 1948
  3. Letter to Barbara E. Pursley informing of extension of bond #938945 22 Nov 1948
  4. Letter to Irma Gallivan, Deputy Circuit Court and Recorder informing of extension of bond #938944 22 Nov 1948

6

Public Official Bond 1949
  1. Bond of Jesse L. Matthews, Assessor 1 Sep 1949
  2. Letter from Jesse L. Matthews, Assessor submitting Equity Bond 1 Sep 1949

7

Public Official Bond 1950
  1. Letter from Willa Fox, Magistrate Clerk submitting bond 1 Sep 1950
  2. Bond of Willa Fox 6 Sep 1950
  3. Power of Attorney F.M. Gumm or L.O. King or R.L. Deaver 13 Feb 1948
  4. Letter to County Court advising that the following bonds are paid in full for Gus A. Hargis, Circuit Clerk, Gus A. Hargis, Ex-Officio Recorder, Irma C. Gallivan, Deputy Circuit Clerk, Barbara E. Pursley, Deputy Recorder 11 Jan 1950
  5. Letter from Terry Sprague, Recorder of Deeds submitting bond 26 Dec 1950
  6. Receipt from Polk County Bank 2 June 1950
  7. Receipt from Polk County Bank 2 June 1950
  8. Receipt for Willa Fox for payment of bond 4 Sep 1951

8

Public Official Bond 1951
  1. Oath of Office for John H. Willis, Collector of Revenue 1 Mar 1951 includes 9 pages concerning bond for John H. Willis
  2. Official Bond of Mose Voris, School Superintendent 28 June 1951
  3. Certified copy revoking power of attorney of H.M. Vance and given to H. M. Clifford 3 July 1947
  4. Surety Bond of Barbara E. Pursley, Deputy County Collector 23 Feb 1951
  5. Bond of J. Matt Harralson, County Treasurer (Additional for School Funds) 1 Jan 1951
  6. Authority of Signers for Surety 18 Dec 1950
  7. Bond of J. Matt Harralson County Treasurer 1 Jan 1951

9

Public Official Bond 1952
  1. Official Bond of Willard B. (Buck) Erwin, Coroner 24 Nov 1952
  2. Bond of Collector of the Revenue, John H. Willis 19 Apr 1951
  3. Bond of Collector of the Revenue (page 2-blank)
  4. Bond Execution Report Willa Fox for period 1 Sep 1952 to 1 Sep 1953

10

Public Official Bond 1953
  1. Public Official Bond Jesse L. Matthews, Assessor 1 Sep 1953
  2. Power of Attorney appointed Leonard Peterson, Jr. 25 June 1953
  3. Official Bond of Willa Fox 27 Aug 1953
  4. Power of Attorney appointed John H. Trueheart 16 May 1950

11

Public Official Bond 1954
  1. Bond of County Treasurer, J. Matt Harralson 2 Dec 1954
  2. Authority of Signers for Surety 2 Dec 1954

12

Public Official Bond 1955
  1. Bond of Collector of the Revenue, John H. Willis 10 Mar 1955 8 pages
  2. Bond of Collector of the Revenue, Dee Ruyle (appointed 17 March 1955) 22 Mar 1955 6 pages
  3. Official Bond Madge L. Welsh, Deputy County Treasurer 28 Mar 1955
  4. Official Bond Richard M. Brown, County Engineer 22 Jan 1955

13

Public Official Bond 1956
  1. Letter to Gus A. Hargis acknowledging receipt of bond wrongfully executed. 10 Dec 1956
  2. Official Bond for Mose Voris, County Superintendent of Schools 1 July 1955
  3. Bond of County Treasurer (Additional for School Funds), M. Matt Harralson 2 Dec 1954 2 pages
  4. Official Bond for Oby Jester, Coroner 9 April 1956
  5. Official Bond for Sidney Joe Pitts, Coroner 31 Dec 1956
  6. Certified copy of Power of Attorney of R.E. Everett 31 Dec 1956

14

Public Official Bond 1957
  1. Letters (2) concerning bond of Dee Ruyle 25 Feb 1957
  2. Bond of Collector of the Revenue, Dee Ruyle 8 Feb 1957
  3. Bond of Collector of the Revenue, Dee Ruyle (page 2)
  4. Financial Statement Newark Insurance Company
  5. Power of Attorney appointed Rolla E. Showalter 15 Apr 1956
  6. Bank Insurance Agency premium notice to Cameron J. Seiner 4 Feb 1957
  7. Bank Insurance Agency premium notice to Cameron J. Seiner 29 Feb 1956
  8. Official Bond for Earnestine Seiner, County Superintendent of Schools 3 Sep 1957
  9. Notice of Bond for Earl Voris, County Treasurer 21 Nov 1958
  10. Certified Copy appointing Betty J. Haney Attorney 6 Nov 1957
  11. Notice of Bond for Earl Voris, County Treasurer 6 Nov 1958
  12. Certified Copy appointing Betty J. Haney Attorney 6 Nov 1957
  13. Official Bond for Rodney Sterling, County Assessor 16 July 1956
  14. Public Official Bond Hadley Dixon, Assessor 16 Aug 1957
  15. Certified Copy appointing Joseph D.A. McGrath Attorney 15 Oct 1956

15

Public Official Bond 1958
  1. Bond of Collector of the Revenue, J. Leonard Maas 25 Feb 1959 5 pages
  2. Missouri Official Bond for Helen B. Gwinn Deputy County Treasurer 29 Dec 1958
  3. Power of Attorney Dean Sexton filed 31 Dec 1958

16

Public Official Bond 1959
  1. Official Bond for Lonnie Richards, county Superintendent of Schools 2 Apr 1959
  2. Official Bond Burchie W. Stoakes, Clerk of Magistrate 31 Dec 1958
  3. Public Official Bond for Ruth Crane, Deputy County Collector 5 Mar 1959
  4. Letter submitting certification of bond of J. Leonard Maas, Collector of Revenue 5 mar 1959
  5. Letter certifying bond of J. Leonard Maas 5 Mar 1959
  6. Bond for Polk County Agricultural Extension Council (Polk County University extension Center Council) 11 Dec 1962 3 pages

17

Public Official Bond 1960
  1. Official Bond of Paul D. Butler, Coroner 22 Dec 1960

18

Public Official Bond 1961
  1. Bond of Hadley H. Dixon, County Assessor 19 Aug 1961
  2. General Power of Attorney Vera Dull

19

Public Official Bond 1962
  1. Official Bond of J.C. Hayter, County Engineer 12 Jan 1963
  2. Official Bond of Burchie W. Stoakes, Clerk of Magistrate Court 31 Dec 1962
  3. Official Bond L.D. Hail, County Engineer 31 Dec 1963
  4. Bond of Orra S. McKinney, Custodian of School Funds 6 Dec 1962
  5. Power of Attorney appointment-Grace McNabb 6 Dec 1962
  6. Bond of Orra S. McKinney, Polk County Treasurer 6 Dec 1962
  7. Power of Attorney appointment-Grace McNabb 6 Dec 1962

20

Public Official Bond 1963
  1. Letter submitting proper certificate with bond of Marion Jump, Collector 28 Jan 1963
  2. Letter certifying bond of Marion Jump, Collector 28 Jan 1963
  3. Bond of Collector of the Revenue, Marion Jump 9 Jan 1963
  4. Bond of Collector of the Revenue, Marion Jump (page 2)

21

Public Official Bond 1965
  1. Missouri Official Bond for Hadley H. Dixon, County Assessor 3 Nov 1964

22

Public Official Bond 1966
  1. Surety Bond for Shirley E. Carson, Custodian of School Funds w/Certificate of Record Lloyd Wilson, Recorder of Deeds 28 Nov 1966 2 copies

23

Public Official Bond 1967
  1. Surety Bond for Pauline Stewart, Clerk of Magistrate Court 1 Jan 1967
  2. Power of Attorney appointment Norman C. Halvorson 21July 1966

Bond of Collector of the Revenue, Marion Jump 17 Feb 1967 6 pages

24

Public Official Bond 1968
  1. Official Bond of Paul D. Butler, Coroner 30 Dec 1968

25

Public Official Bond 1970-1971
  1. Bond for Elsie B. Erwin, County Treasurer 23 Nov 1970 6 pages
  2. Missouri Official Bond for Hadley D. Dixon, County Assessor 25 July 1969
  3. Bond for Pauline Stewart, Clerk of Magistrate Court 15 Dec 1970
  4. General Power of Attorney Earl M. Suggett or Roscoe Reimenschneider, Jr. 5 Jan 1970
  5. Bond of James L. Dickerson, Collector 18 Jan 1971 6 pages

26

Public Official Bond 1971-1975
  1. Official Bond for Sidney J. Pitts 9 Apr 1975 6 pages
  2. Bond for Elsie B. Erwin, County Treasurer 12 Dec 1974 2 pages
  3. Bond for Elsie B. Erwin, County Treasurer (copy of #2)
  4. Bond for Jo McIntire, Clerk of the Magistrate Court 2 Jan 1975 2 pages
  5. Bond for Pauline Stewart, Clerk of Magistrate Court 27 Dec 1974 2 pages
  6. Bond of Collector of the Revenue, Norman G. Copeland 22 Feb 1975 8 pages

27

Public Official Bond 1973-1977
  1. Bond for Chester G. Hale, County Assessor 24 Sep 1973 3 pages
  2. Surety Bond for Chester G. Hale, Assessor 17 Aug 1977
  3. Official Bond of Paul D. Butler, Coroner 31 Dec 1976
  4. Letter from Department of Revenue to County Clerk returning Collector’s bond 14 Mar 1975

28

Public Official Bond 1978-1979
  1. Bond for Wanda Kirby, Treasurer and Custodian of School Funds 21 Dec 1978 8 pages
  2. Bond for Jo McIntire, Chief Clerk, Associate Division of Circuit Court 21 Dec 1978 3 pages
  3. Bond for Michael Brown Ex Officio Clerk, Probate Division Circuit Court 21 Dec 1978 3 pages
  4. Cover letter to MO Sec. of State with notice of election of Bill Bob Kallenbach as County Clerk and Jewell Callaway as Clerk of Circuit Court and Ex Officio Recorder of Deeds 18 Jan 1979
  5. Bond of Gloria Jump, Collector of Revenue 26 Feb 1979 9 pages

29

Public Official Bond 1981
  1. Bond of Chester G. Hale, Assessor 1 Sep 1981 3 pages

30

Public Official Bond 1983
  1. Public Official Bond for Sidney J. Pitts, Coroner 10 Oct 1983
  2. Bond of Collector of the Revenue, Gloria Jump 18 Feb 1983 8 pages
  3. Letters (2) concerning bond for Bill Bob Kallenbach and Jewell Callaway 3 Jan 1983 2 pages
  4. Bond of County Treasurer and Custodian of school Funds, Wanda Kirby 4 Jan 1983 5 pages

31

Public Official Bond 1984
  1. Surety Bond for Oliver T. Berry, DBA: Emanuel Mapping and Printing (up-dating and mapping of property records in Assessor’s office) 3 Feb 1984 2 pages

32

Public Official Bond 1985
  1. Bond for Chester G. Hale, Assessor 1 Sep 1985
  2. Bond for Judy Tinsley, Public Administrator 8 Jan 1985
  3. Missouri Official Bond for Paul Butler, Coroner 7 Jan 1985
  4. Bond for Charles H. Simmons, Sheriff 17 Jan 1985 2 pages

33

Public Official Bond 1987
  1. Bid from State Farm Insurance, Giana Andrews for bonds on Treasurer, Collector, County Clerk and Circuit Clerk/Recorder 30 Dec 1986
  2. Letter to Judge Brown from Office of state Courts Administrator concerning source of bond coverage 7 Jan 1987
  3. Bond for Gloria Jump, Collector 7 Apr 1987 6 pages
  4. Bond for Judith C. Mackey, County Treasurer as Custodian of School Funds 12 Jan 1987 2 pages
  5. Bond for Judith C. Mackey, County Treasurer as Custodian of School Funds 12 Jan 1987 2 pages
  6. Bond for Bill Bob Kallenbach, County Clerk 12 Jan 1987 2 pages
  7. Bond for Wanda J. Kirby, Ex Officio Recorder of Deeds 12 Jan 1987 2 pages

34

Public Official Bonds 1989
  1. Bond for Charles H. Simmons, Sheriff 18 Nov 1988
  2. Bond for John Nelson, County Surveyor 3 Jan 1989 2 pages
  3. Missouri Official Bond for Judy Tinsley, Public Administrator 2 Jan 1989
  4. Missouri Official Bond for Carolyn Page 31 Aug 1989
  5. Missouri Official Bond for Sidney J. Pitts, Coroner 27 Dec 1988

35

Public Official Bonds 1991
  1. Bond for Richard E. King, County Clerk 31 Dec 1990 6 pages
  2. Missouri Official Bond John R.M. Nelson, Surveyor 31 Dec 1992 2 pages
  3. Missouri Official Bond for Nathan W. Hoffer, Coroner 31 Dec 1992 2 pages
  4. Application for Public Official Bond-Vesta A. Seiner, Ex Officio Recorder of Deeds 27 Dec 1990
  5. Certificate of Depository Designation Judith Mackey 8 Jan 1991 2 pages
  6. Bond for Gloria Jump 18 Mar 1991 10 pages

36

Public Official Bond 1993
  1. Missouri Official Bond for Carolyn Page, Assessor 20 May 1993
  2. Receipt for payment of Bond for Carolyn Page 1 Sep 1993
  3. Copy of #1

37

Public Official Bond 1996
  1. Missouri Official Bond for Debbi Roberts-McGinnis 30 Jan 1995 and paperwork relating to bonding 16 pages
  2. Missouri Official Bond for Sue Entlicher, County Clerk 18 Nov 1994 4 pages

Missouri Official Bond for Vesta Seiner Circuit Clerk/Recorder of deeds 23 Dec 1994 3 pages

38

Public Official Bond 1996-1997
  1. Missouri Official Bond for Carolyn Page, Assessor 21 May 1997
  2. Missouri Official Bond for Nathan W. Hoffer, Coroner 18 Sep 1996
  3. Missouri Official Bond for John R.M. Nelson, Surveyor 18 sep 1996
  4. Cover letter submitting bonds for Nelson and Hoffer 3 Jan 1997
  5. Missouri Official Bond for Michael L. Parson, Sheriff 26 Dec 1996
  6. Cover letter submitting bond for Parson 3 Jan 1997
  7. Missouri Official Bond for Judy Tinsley, Public Administrator 27 Dec 1996
  8. Cover letter submitting bond for Tinsley 3 Jan 1997

39

Public Official Bond 2001 Bonds Extension Blanket
  1. Continuation certificate on blanket bond for county employees w/cover letter 16 Sep 2002 2 pages
  2. Blanket bond, and endorsement w/cover letter 4 Jan 2001 8 pages

40

Public Official Bond 2000-2002
  1. Bond of Debbi Roberts-McGinnis, Collector 1 Mar 1999 w/rider and other miscellaneous papers relating to bond. 22 pages
  2. bond for Judith C. Mackey, Custodian of Public School Funds 1 Jan 1999 w/rider 5 pages
  3. bond for Judith C. Mackey, Treasurer 4 pages

41

Public Official Bonds 2003-Extension of Blanket Bonds-School Bonds
  1. Crime Policy Declarations for policy on Debbie R-McGinnis, Collector policy in force 1 Nov 2002 through 1 Nov 2006 11 pages
  2. Surety Bond information of Debbi-Roberts McGinnis, Collector 28 Jan 2003 13 pages
  3. Letters concerning bonds of Debbi Roberts-McGinnis, Judy Mackey dated 20 Aug 2002, 9 Sep 2002, 30 Sep 2002,18 Oct 2002

42

Public Official Bonds 2003-Extension of Blanket Bonds-School Bonds
  1. Bonds (2) for Judith Mackey, Treasurer and for Custodian of Public School Funds 1 Jan 2003 31 pages
  2. Miscellaneous papers relating to bond for Debbi Roberts-McGinnis, Collector 3 Mar 2003 18 pages

43

Public Official Bonds 2003 Special Road District Treasurers
  1. Bond for Betty Richner, Treasurer of Rock Prairie Special Road District 1 Nov 2003 6 pages
  2. Bond for Thomas F. Hoelscher, Treasurer of Humansville Special Road District 7 Nov 2003 5 pages
  3. Bond for Nathan Blosser, Treasurer of Blue Mound Special Road District 6 Nov 2003 5 pages
  4. Bond for Ben J. Buckner, Treasurer of Southwest Special Road District 10 Oct 2003 6 pages
  5. Letter to Special Road District Commissioners from Roy Harms, Presiding Commissioner 3 Oct 2003

44

Public Official Bonds 2005 Extension of Blanket Bond for Sheriff
  1. Bond for Steven L. Bruce, Sheriff 1 Jan 2005 6 pages

45

Various Bids 1955-1959
  1. Shelton Brothers bid for 1954 Chevrolet 1 Jan 1955
  2. A.L. Taylor Oil Co., Inc. bid for permanent type antifreeze 18 Sep 1956
  3. Letter to Mr. Richard Lower from Dale Squibb for service of adding machines 17 Oct 1955
  4. Bolivar Plumbing Co. bid for plumbing of stool and lavatory in court house 1955
  5. Bid from Noffzinger Plumbing Shop on labor Jan 1955
  6. Letter from Otis Anderson to County Court concerning hauling of coal 14 Aug 1955
  7. A.L. Taylor Oil Co., Inc. bid on Zerex Anti-freeze Oct 1955
  8. Bid on gravel hauling on Mt. Etna Rd. by P.A. Parsons 27 Jan 1955
  9. Polk County Electrical Co. bid to rewire by F.H. Glendenning 30 Apr 1955
  10. Application for King Road No. 1 gravel by H. F. Butcher 25 June 1955
  11. H.E. Miles Co., bid to fix boiler at County Farm 24 Sep 1955
  12. Bolivar Tire & Supply Co. bid for permanent antifreeze 18 Oct 1956
  13. Bill Roberts Chevrolet Co. bid on 1956 pickup 14 Jan 1956
  14. Invitation for Bid on leasing office space 15 May 1956 includes general specification 5 pages
  15. Bid on coal from Otis Anderson 20 June 1956
  16. Bodine Ford Co. bid for 1957 trucks (2) 2 Apr 1957
  17. Bill Roberts Chevrolet Co., bid for 1957 trucks (2) 1 Apr 1957
  18. Bid on awnings for rest home from Bolivar Insulation Co.7 Sep 1957
  19. Bid for $1,625.54 unknown source
  20. Bid on coal from Otis Anderson 8 May 1957
  21. Bid from Degraffenreid Truck & Implement Co. for 2 trucks 2 Apr 1957
  22. Bid on coal from Otis Anderson 5 May 1958

46

Various Bids 1969
  1. Bill Roberts Chevrolet bid for purchase of 2 new 1969 Chevrolet Cab and Chassis 27 June 1969 3 pages
  2. Letter from Attorney General’s Office concerning antitrust suit against General Motors, Ford and Chrysler 1 Mar 1973

47

Various Bids—undated 1970-1979
  1. Vestal Equipment bid for 1979 GMC 4x4 pickup
  2. Insurance bid offer from Aries Assurance Agency, Inc. Bolivar 2 pages
  3. Insurance bid offer from Lightfoot-Morgan Insurance Services
  4. Insurance bid offer from Clyde Ed Fish Insurance Agency
  5. Bid for corrugated steel pipe from J&J Metal Products 2 pages
  6. Bid on lighting from Gary Drumm, Daycoa
  7. Bid on Boiler compound form Charles Dickinson of Mantek

48

Various Bids 1971
  1. Bid on copier from Springfield Copy Products, Inc 26 Jan 1971
  2. Bid on election supplies from Standard Printing Company 25 Aug 1971
  3. Bid on carpeting from S&S Carpet Co., Waynesville 10 Nov 1971
  4. Polk County Publishing Company bid on printing financial statement 5 Feb 1972
  5. Barneby Office Supply Co. bid on copier 25 Jan 1971

49

Various Bids 1972
  1. Bid for general election supplies from Standard Printing Co. 11 Aug 1972
  2. Bid for Primary and General Election supplies from Standard Printing Co. 30 May 1972
  3. Bid for General Election supplies from Henry M. Adkins & Son 5 Sep 1972
  4. Bid for Primary Election supplies from Elkins-Swyers Company 23 May 1972 2 pages
  5. Bid for Primary Election supplies from Henry M. Adkins & Son 9 June 1972
  6. Bid for complete supplies for General Election from Elkins-Swyers Company 6 Sep 1972
  7. List of complete general election supplies needed
  8. List of complete general election supplies needed

50

Various Bids 1973
  1. Bid for tires from Firestone 6 July 1973
  2. Bid for tires from Paul Harris, J.D. Truck Stop 1973
  3. Refusal to bid from Adam’s Oil & Tire Company, Inc. 28 June 1973
  4. Invitation to bid for tires w/bid from Jump’s Skelly 27 June 1973
  5. Bid for tires from B.F. Goodrich Car Care Center 1973 2 pages
  6. Bid for tires from Goodyear Service Store 7 July 1973
  7. Bid for tires from General Tire Service 10 July 1973 w/ notification of acceptance of bid for part of the tires 21 July 1973 2 pages
  8. Bid for tires from Orval Davis Tire Co. Inc 10 July 1973
  9. List of new tire prices from Orval Davis Tire Co. Inc (was attached to bid)
  10. Invitation to bid for tires from Polk County Court w/list of tire companies 5 pages
  11. List of election supplies available from Elkins-Swyers Company 1 Mar 1973 3 pages
  12. Request for bid sent to J&J Metal Products Company, Eldorado Springs, MO 22 May 1973
  13. Estimate for spraying county jail for bugs from Termite and Roach Control 2 April 1973
  14. Invitation to bid for new 1974 heavy duty two tone truck 25 Aug 1973
  15. Bid for culvert from Bolivar Hardware Company 26 May 1973 2 pages
  16. Bid from E.A. Martin Machinery Co. for portable air compressor w/hose reel 16 Nov 1973
  17. Bid for 1973 ford F600 from Hoover-Raines Ford, Inc 26 Jan 1973
  18. Bid for 1973 Dodge D600 from Dan Bishop Motors, Inc 31 Jan 1973
  19. Bid for 1974 Chevrolet Cab and Chassis from Bill Roberts Chev.-Pont.-Olds, Inc 27 Sep 1973
  20. Cover letter to Judge Bates concerning tile supplier (not included) 14 Mar 1973
  21. Bid for 1973 heavy duty 2 ton from Bill Roberts Chev.-Pont.-Olds, Inc. 26 Jan 1973
  22. Bid for heavy duty 2 ton on GMAC note paper

51

Various Bids 1974
  1. Bid for primary election supplies from Henry M. Adkins 25 June 1974
  2. Bid for General Election supplies from Henry M. Adkins & Son 7 Oct 1974
  3. Bid for complete supplies for Primary and General Election from Elkins-Swyers Company 25 June 1974 w/list of complete primary election supplies, absentee supplies, county clerks supplies
  4. Bid request for pipe sent to Bolivar Hardware Co. 22 Apr 1974
  5. Bid request for pipe sent to J&J Metal Products Co., Eldorado Springs, MO 22 Apr 1974
  6. Bid for workmen’s compensation insurance from Clyde Ed Fish Insurance Agency 6 Sep 1974 3 pages
  7. Bid for workmen’s compensation from Neuhart Insurance Agency 5 Sep 1974
  8. Quotation for folding tables from Springfield Office Supply 15 Aug 18(9)74
  9. Bid from White Castle Janitor Supply Co. for floor machine 6 Feb 1974 12 pages

52

Various Bids 1975
  1. Bid from Carr Shade Factory for new Venetian blinds and repair old blinds 23 Sep 1975
  2. Bid from Baldwin Venetian Blind Co. for new Venetian blinds and repair old blinds 18 Sep 1975
  3. Quotation for new filing cabinets from Springfield Office Supply, Inc. 13 Feb 1975
  4. Equipment Purchase Agreement for IBM Model D from International Business Machines Corporation 1 Dec 1975
  5. Request for bid letter for 1976 60 inch Cab-to-Axle Cab and Chassis 18 Aug 1975
  6. Bid for 1976 Chevrolet from Bill Roberts Chevrolet-Pontiac-Olds-Buick, Inc 22 Sep 1975
  7. Bid for new Champion Motor Grader Model D560HD from Chiles Tractor and Machinery Company 13 Mar 1975 8 pages

53

Various Bids 1976
  1. Bid for coal from Whitman and Sons Farm 15 Nov 1976
  2. Note on contact information (no identification)
  3. Bid for grader tires from B.F. Goodrich Store 7 Dec 1976 5 pages includes request for bids sent to General tire service, Orval Davis Tire Co., Inc., Goodyear Service Stores, Jump’s Service Station
  4. Bid for new Venetian blinds from Baldwin Venetian Blind Co. 15 Nov 1976
  5. Bid for new blinds from Carr Shade Factory 11 Nov 1976
  6. Bid for new blinds from Carr Shade Factory 11 Nov 1976
  7. Request for information regarding procedure and dates for submitting bids from West Plains Culvert Co. 26 Nov 1976
  8. Quotation for steel folding chairs from Springfield Office Supply, Inc 26 Apr 1976
  9. Quotation for folding tables and folding chairs from Springfield Office Supply, Inc. 10 May 1976
  10. Bid for tires from B.F. Goodrich Tire and Car Service 13 Dec 1976
  11. Bid for grader tires from General Tire Service 9 Dec 1976
  12. Bid for grader tires from Orval Davis Tire Co. Inc 15 Dec 1976
  13. Affidavit of Publication of Invitation to Bid for Insurance 23 Dec 1976
  14. Letter sent to insurance agents with list of buildings to be insured 14 Dec 1976 5 pages
  15. Bid for insurance from Clyde Ed Fish Insurance Agency 27 Dec 1976
  16. Bid for insurance from Clyde Ed Fish Insurance Agency 28 Dec 1976
  17. Bid for insurance from Lightfoot-Morgan Insurance Services 6 pages
  18. Quote from Columbia Mutual Insurance Co. 21 Dec 1976 2 pages
  19. List of bids from insurance agents

54

Various Bids 1977
  1. Bid for urinal and fixtures from Robertson’s Plumbing Co. 26 May 1977
  2. Bid for urinal and fixtures from Williamson Equipment Company 5 May 1977 2 pages
  3. Bid for electric typewriter for Recorder’s office from Kolor Business Machine 26 Oct 1977
  4. Quotation for curved single beveled cutting edges from E.A. Martin Machinery Co. 39 Sep 1977
  5. Invitation to bid for backhoe loader 12 Apr 1977 6 pages
  6. Bid for backhoe loader from M&M Farm Center, Inc 25 Apr 1977
  7. Bid for backhoe loader from Chiles Tractor and Machinery Company 20 Apr 1977
  8. Bid for backhoe loader from Massey-Ferguson, Inc 22 Apr 1977
  9. Bid for backhoe loader from Potter Equipment Co., Inc 25 Apr 1977
  10. Bid for backhoe loader from Huff Equipment Company 22 Apr 1977 2 pages

55

Various Bids 1978
  1. Bid for tires from MFA Oil and from Chiles Tractor and Machinery Company 21 June 1978 2 pages
  2. Bid for typewriter ribbons, paper, service on machines from Queen City Typewriter Company 22 June 1978
  3. Cost estimate on bunks, stools and table for jail from Cunningham Welding 15 Sep 1978
  4. Bid for propane for jail from Webster Hydro Gas Co. 18 Oct 1978
  5. Bid for propane for jail from Empiregas, Inc. of Bolivar 20 Oct 1978
  6. Bid for propane for jail from Williams Energy Company 13 Oct 1978
  7. Bid on bonds from Lightfoot-Morgan Insurance Services, Bankers Insurance Agency, Brown Insurance Agency Dec 1978 4 pages
  8. Quotation on C.M.P. and C.M.P.A. from J&J Metal Products Company 1 Aug 1978
  9. Bid for herbicide, floor stripper and bowl cleaner from Continental Research Corporation 14 Aug 1978

56

Various Bids 1979
  1. Letter requesting bids for new truck 27 Feb 1979 2 pages
  2. Bid from Bill Grant Ford-Mercury, Inc for 1979 Ford F700 9 Mar 1979
  3. Bid from Vestal Equipment, Inc for 1979 GMC 7000 series 1979
  4. Bid from Bill Roberts Chevrolet for 1979 Chevrolet truck 2 Mar 1979
  5. Bid for courthouse coal supplies from L.B. Mines, Inc 2 Oct 1979
  6. Bid for lawn mower from OTASCO 27 Jan 1979
  7. Bid for selectric typewriters from Sterling’s Office Equipment 16 Jan 1979 4 pages
  8. list of insurance bids for 1979 Buick from Brown Ins. Agency, Aries Assurance Agencies, Wayne Wilson, MFA no date
  9. Renovation bid on old jail house for historic society from Southwest Missouri Waterproofing Co. 11 Dec 1979

57

Various Bids-no date but sometime during 1980-1989
  1. Bid for edger-trimmer from Long’s Bolivar Hardware & Appliance Co.

58

Various Bids 1980
  1. Bids from Collins Exterminating Company (3 pages) and Independent Pest Control (2 pages) 23 Apr 1980
  2. Bid from Town & Country Building Supply/Cook Paint and Varnish Company for paint 19 Feb 1980 4 pages
  3. Request for bid and loader specifications sent to Chiles Tractor & Machinery Co., E.A. Martin Machinery Co., Huff Equipment Co., Inc., International Harvester Sales & Service 27 Feb 1980 7 pages
  4. Request for bid and truck specifications sent to Bill Roberts Chev-Pont-Olds, Bill Grant Ford mercury Inc., Vestal Equipment Co., Inc. 18 Mar 1980
  5. Bid from Southwest Missouri Waterproofing Co. for renovations of courthouse 25 Feb 1980 5 pages
  6. Request for bids for propane for jail and bids from Garretts’ Propane Gas Service, Inc., Cal Gas, Standley Furniture, Empire Gas Dec 1980 5 pages
  7. Bid for renovations of clock from Darrell Triplett 17 Mar 1980
  8. Bid for insulation from Bolivar Insulation Company, Inc 29 Oct 1980
  9. Request for bids for new truck w/bids from Bill Roberts Chevrolet-Pontiac-Oldsmobile-Buick, Inc. (2), Bill Grant Ford-Mercury, Inc. (2) March 1980 6 pages
  10. Missouri Highway and Transportation Department Sale of Surplus Used Equipment-Bids opened 1 Aug 1980 9 pages
  11. Request for bids and specifications for new loader w/bid from Huff Equipment Company, Inc. 27 Feb 1980 5 pages

59

Various Bids 1981
  1. Bid for trim edger from OTASCO no date
  2. Bid from Ankroms’ Countryside Builders, Inc. for renovations to court house 18 Feb 1981
  3. Bid from Kennedy Brick & Steel for improvement of court house doors 30 Jan 1981
  4. Flyer—Check list of Basic Maintenance Chemical Needs Larry Sparks, Sales Representative United Laboratories
  5. Bid for Chair mats from Springfield Office Supply, Inc. 2 June 1981
  6. Bids for window upgrade/repair from Henry M. Adkins & Son (2) and Burney Building Supply Feb 1981 3 pages
  7. Bid for replacing carpet in recorder’s, Assessor’s, Treasurer’s offices and hallway from Tapjac Home Center 15 Jan 1981

60

Various Bids 1982
  1. Bid from Cane Hill Lumber Co. for Road Department
  2. Bid from Town and Country building supply for Road & Bridge Department 19 Jan 1982
  3. Bid from Tapjac for County Barn 23 Jan 1982
  4. Bids from Tapjac and H& K Floor Covering (2) for stair treads in courthouse Jan/Feb 1982 3 pages
  5. Bid from Superior Tile & Linoleum Co. for replacing stair treads in courthouse 19 Jan 1982 and bid for new carpet in Circuit Clerk’s office 26 July 1982 2 pages
  6. Bid from H&K Floor Covering for carpet in Circuit Court 9 July 1982 2 pages
  7. Bid for grader blades from Metal Culverts Inc. 89 App 1982
  8. Quotation for grader blades from E.A. Martin Machinery Co. 30 Mar 1982
  9. Bids from Chiles Tractor and Machinery Company for grader blades 8 Apr 1982 2 pages
  10. Bid for carpeting from Tapjac Home Center for Circuit Clerk ‘s office 14 July 1982 3 pages
  11. Bid from Meyer Supply, Inc. for boiler treatment 27 Oct 1982
  12. Bid from Montgomery GMC Trucks, Inc for 1983 truck 16 Sep 1982
  13. Bid from Bill Grant Ford-Mercury, Inc. for 1983 truck 18 Sep 1982
  14. Bid from Vestal Equipment, Inc. for truck 1982
  15. International Truck Proposal from Mitchell International, Inc. for 1983 truck 17 Sep 1982
  16. Bid from Bill Roberts for 1983 Chevy truck 18 Sep 1982 2 pages
  17. Request for bid and submission of bid for Dump Bed and Hoist from Bus Andrews Equipment, Inc. 19 Oct 1982
  18. Quotation from American Body & Equipment Co. for dump bed and hoist 29 Oct 1982

61

Various Bids 1983
  1. Bid from H&K Floor Covering for carpeting for Juvenile Office 14 Oct 1982
  2. Bid from Superior Tile & Linoleum Co. for carpeting Juvenile Office 19 Oct 1982
  3. Bid from Bob Fullerton for maintaining County Farm land 28 May 1983
  4. Bid from Jerry Phillips for 56 acres known as the County Farm 23 May 1983
  5. Bid from White Castle for toilet paper and paper towels 11 Aug 1982
  6. Bid from OTASCO for new mower
  7. Bid from Chiles Tractor and Machinery Company
  8. Bid from Carney Farm & Home Supply 5 Dec 1983
  9. Bid for chainsaw from Bolivar Hardware
  10. Bid from Henry M. Adkins & Son for non-slip coating 9 Aug 1983
  11. Bid for light bulbs from Maintenance Engineering, Ltd. 28 July 1983

62

Various Bids 1985
  1. Bid from Ozark Offset Printing for ballots 15 Feb 1985
  2. Bid from Missouri Color web Printers for ballots 15 Feb 1985
  3. Bid from Humansville Star-Leader for ballots 16 Feb 1985 3 pages
  4. Bid on publication of 1984 Polk County Financial Statement from Bolivar Herald-Free Press, Inc. 13 Feb 1985
  5. Bid on publication of 1984 Polk County Financial Statement from Humansville Star-Leader 16 Feb 1985
  6. Letter dated 7 Feb 1985 regarding printing of financial statement from Joe Neill

63

Various Bids 1986
  1. Bid from Ozark Offset Printing for ballots for April School Election
  2. Bid from B& H Printing Co. for printing April ballots 14 Feb 1986
  3. Notice of inability to bid by Humansville Star-Leader 13 Feb 1986
  4. Bid for April ballots from Aladdin Printing
  5. Bid on insertion (not printing) of financial statement from Humansville Star-Leader 13 Feb 1986
  6. Bid on printing and distribution of 1985 Polk County Financial Statement from Bolivar Herald-Free Press, Inc. 15 Feb 1986
  7. Bid from Herald-Free Press for printing of ballots
  8. Bid from Ozark Offset Printing for November ballots
  9. Bid for Nov 4 election ballots from Aladdin Printing 12 Sep 1986

64

Various Bids 1987
  1. Bid for April election ballots from Ozark Offset Printing Co. 20 Feb 1987
  2. Bid for propane tanks from Empire Gas 28 Feb 1987
  3. Bid from Doke Propane for propane tanks

65

Various Bids 1988
  1. Bid for March Election Supplies from Henry M. Adkins & Son 5 Feb 1988
  2. Bid for April Election Supplies from Henry M. Adkins & Son 21 Mar 1988 2 pages
  3. Bid for April election supplies from Elkins-Swyers Company, Inc. 15 Mar 1988 2 pages
  4. Bid for complete elections supplies for March election from Henry M. Adkins & Son 5 Feb 1988 2 pages
  5. Quote for presidential primary ballots from Ozark Offset Printing Co.
  6. Printing bid for Presidential Primary ballots from Missouri ColorWeb 19 Jan 1988
  7. Printing bid for Constitutional Amendment, Presidential and Democrats ballots from Polk County Printing Company
  8. Printing bid for April election from Missouri ColorWeb 26 Feb 1988
  9. Quote for April election ballots from Ozark Offset Printing Co.
  10. Bid for ballots from Polk County Printing Company 25 Feb 1988

66

Various Bids 1989
  1. Bid from Viebrock Construction & equipment, Inc. 13 Jan 1989
  2. Bid for 1966 GMC Water Truck from DS Auto Works 12 Jan 1989

67

Receipt of Budget 19698-1997
  1. Certified mail receipt from State Auditor with legal announcement of final budget hearing Springfield News Leader 27 Jan 1991
  2. Letter acknowledging receipt of 1969 estimated budget from State Auditor 27 Jan 1968
  3. Letter acknowledging receipt of 1970 estimated budget from State Auditor 9 Feb 1970
  4. Letter acknowledging receipt of 1971 budget from State Auditor 1 Feb 1971
  5. Letter acknowledging receipt of 1972 budget from State Auditor 1 Feb 1972 3 pages
  6. Letter acknowledging receipt of 1973 budget from State Auditor 1 Feb 1973
  7. Letter acknowledging receipt of 1974 budget from State Auditor 4 Feb 1974
  8. Letter acknowledging receipt of 1975 budget from State Auditor 30 Jan 1975 2 pages
  9. Letter acknowledging receipt of 1976 budget from State Auditor 2 Feb 1976
  10. Letter acknowledging receipt of 1977 budget from State Auditor 2 Feb 1977 2 pages
  11. Letter acknowledging receipt of 1978 budget from State Auditor 3 Feb 1978
  12. Letter acknowledging receipt of 1979 budget from State Auditor 2 Feb 1979
  13. Letter acknowledging receipt of 1980 budget from State Auditor 5 Feb 1980
  14. Letter acknowledging receipt of 1981 budget from State Auditor 4 Feb 1981
  15. Letter acknowledging receipt of amended 1981 budget from State Auditor 28 Aug 1981
  16. Letter acknowledging receipt of 1982 budget from State Auditor 3 Feb 1982
  17. Letter acknowledging receipt of 1983 budget from State Auditor 4 Feb 1982 2 pages
  18. Letter acknowledging receipt of 1984 budget from State Auditor 3 Feb 1984
  19. Letter acknowledging receipt of 1985 budget from State Auditor 6 Feb 1985
  20. Letter acknowledging receipt of 1987 budget from State Auditor 9 Feb 1987 3 pages
  21. Letter acknowledging receipt of 1988 budget from State Auditor5 Feb 1988 2 pages
  22. Letter acknowledging receipt of 1989 budget from State Auditor 6 Feb 1989
  23. Letter acknowledging receipt of 1990 budget from State Auditor 9 Feb 1990 3 pages
  24. Letter acknowledging receipt of 1991 budget from State Auditor 7 Feb 1991
  25. Certification of receipt of budget from Polk County Treasurer 5 Feb 1991
  26. Letter acknowledging receipt of 1992 budget from State Auditor 6 Feb 1992
  27. Certification of receipt of budget from Polk County Treasurer 6 Feb 1992
  28. Letter acknowledging receipt of 1993 budget from State Auditor 5 Feb 1993
  29. Certification of receipt of budget from Polk County Treasurer 3 Feb 1993
  30. Letter acknowledging receipt of 1994 budget from State Auditor 7 Feb 1994
  31. Letter acknowledging receipt of 1996 budget from State Auditor 2 Feb 1996
  32. Letter acknowledging receipt of amendment to 1996 budget from State Auditor 12 Nov 1996
  33. Letter acknowledging receipt of 1997budget from State Auditor 31 Jan 1997
  34. Certification of receipt of budget from Polk County Treasurer 4 Feb 1997

68

Miscellaneous Documents-mixed dates
  1. Things taken from the County Collector’s Office and stored in the attic
  2. Letter concerning errors in Elmer Akins title deed 4 Apr 1946
  3. Certificate of Election John F. Underwood Clerk of County Court 5 Nov 1918
  4. Receipt of funds from Martha E. Winkler 5 Dec 1952
  5. Letter to County Clerk from Glen Croy, Depart of Revenue including letter sent to County Collectors and blank Bond of Collector of the Revenue (3) and Affidavits of Sureties on Bonds (2) no date 8 pages

69

CDBG Reporting-Polk County Senior Center/CDBG Project
  1. Miscellaneous note
  2. Miscellaneous note
  3. Miscellaneous note
  4. Miscellaneous note
  5. Letter to Roy Harms from Andy Papen, Financial Analyst Missouri CBG Program 13 Mar 2003
  6. Certificate of Completion 11 Feb 2003
  7. Fax cover sheet 13 Feb 2002 Letter to Denzil Roberts from Andy Papen 24 Jan 2003
  8. Miscellaneous page
  9. Copy of Letter to Andy Papen from Sue Entlicher 13 Jan 2003
  10. Schedule of expenditures of Federal Awards 2003 budget
  11. Schedule of expenditures of Federal Awards 2003 budget
  12. Schedule of expenditures of Federal Awards 2003 budget
  13. Applicant Disclosure Report (page 1) 11 Feb 2003
  14. Applicant Disclosure Report (page 2)
  15. Applicant Disclosure Report (page 3)
  16. Certificate of Completion 11 Feb 2003
  17. State CDBG Close-out Report 11 Feb 2003
  18. Form 3: Indirect Beneficiaries of Program Activities
  19. Form 4: Distribution of Funding Amounts among Population Categories
  20. Form 5: Project Accomplishments
  21. Fax transmission to Polk County Commission from Carolyn Zumalt, Administration Enterprises 30 Sep 2002
  22. Public Hearing notice (proposed notice)
  23. Letter to Bolivar Herald-Free Press to publish notice 1 Oct 2002
  24. Public Hearing Notice
  25. Public Hearing Notice
  26. Proposed Public Hearing Notice

70

Environmental Review Record-Polk County Senior Center/CBG Project
  1. Affidavit of Publication 31 Aug 2001
  2. Request for Release of Funds and Certification 17 Sep 2001
  3. Copy of #1
  4. Environmental Assessment (page 1)
  5. Environmental Assessment (page 2)
  6. Environmental Assessment (page 3)
  7. Environmental Assessment (page 4)
  8. Environmental Assessment (page 5)
  9. Environmental Assessment (page 6)
  10. Copy of #1
  11. Copy of Environmental Assessment

71

Depository Form (SFMO2) Polk County Senior Center/CDBG
  • Designation of Depository: Direct Deposit 3 July 2001

72

Signature Card (SFMO1) Polk County Senior Center/CDBG
  • Authorized Signatures for CDBG Requests for Funds (SFMO1) Denzil Roberts, Roy Harms, Vesta Seiner, Sue Entlicher

73

Bank Clearinghouse Form Polk County Senior Center/CDBG Project
  • Vendor Automated Clearing House Application 3 July 2001

74

Local In-Kind Polk County Senior Center/CDBG Project
  • Polk County Senior Center CBG 2001-PF-01 Summary Log John Strunk 28 Aug 2002

75

RFF-Polk County Senior Center
  • Missouri Department of Economic Development Community Development Block Grant Program Request for Funds 21 May 2001 17 pages

76

Business Reports-Polk County Senior Center
  1. Contract and Subcontract Participation Report—Amended Report 21 Oct 2002 2 pages
  2. Contract and Subcontract Participation Report 8 Oct 2001
  3. Contract and Subcontract Participation Report 11 Oct 2002

77

Division of Aging Actions-Polk County Senior Center 2001 CDBG Project
  1. Minutes of Senior Center Grant Hearing 15 Oct 2002
  2. List of attendees of Closeout Public Hearing 15 Oct 2002
  3. Affidavit of Publication about hearing 4 Oct 2002
  4. Public Hearing Notice

78

Procurement Policy-Polk County Senior Center 2001 CDBG Project
  1. Fax transmission from Carolyn Zumalt to Sue Entlicher 10 Oct 2002
  2. Fax transmission from Carolyn Zumalt to Sue Entlicher 10 Dec 2002
  3. County of Polk Procurement Policy 11 Oct 2002 2 pages
  4. Copy of #3
  5. Copy of #3 but all on one page with no signatures

79

Excessive Force Resolution- Polk County Senior Center 2001 CDBG Project
  1. Excessive Force Resolution approved by County Commission 15 Jan 2002
  2. Rough Draft of Resolution w/notes
  3. Rough Draft of Resolution with ‘required wording by grant’

80

Housing Impediments Actions- Polk County Senior Center 2001 CDBG Project
  • Policy Regarding Non-Discrimination on the Basis of Disability resolution by County Commission—not signed

81

Fair Housing Document- Polk County Senior Center 2001 CDBG Project
  1. Public Notice about Fair Housing Resolution as printed in newspaper
  2. Public notice about Fair Housing Resolution 2 July 2001 (copy)
  3. Advertising receipt for publication of Fair Housing Resolution 18 July 2001
  4. Affidavit of Publication 18 July 2001

82

Local Conflict of Interest Policy- Polk County Senior Center 2001 CDBG Project
  • Code of Ethics 21 Aug 2001 3 pages

83

County Commission Actions- Polk County Senior Center 2001 CDBG Project
  1. Copy of list of attendees at Closeout Public Hearing 15 Oct 2002
  2. Minutes of Senior Center Grant Hearing 15 Oct 2002
  3. Policy Regarding Non-Discrimination on the Basis of Disability 2 pages w/copy of each page
  4. Transition Plan-Section 504
  5. General Architectural Accessibility Requirements 6 pages
  6. Newspaper photo-A sign of progress future home of Polk County Senior Center and CMH Senior Health Center Von Korth, Don Babb, Marie Newland, Willa Bryan, Charles Ealy, Barbara Stewart, Doris Jones, Kay Gilliam, Linda Ankrom, Denni McColm, Christy Smothers, Sheila McCurry, Norman Hutchison, Gordon Benitz, Agnes Owing, Barbara Carson BHFP no publication date
  7. Newspaper articles (2) Senior center hopes to send for bids soon Esquire show will benefit senior center BHFP no publication date
  8. newspaper article from Springfield News Leader Senior center construction kicking off
  9. Minutes of meeting to discuss preliminary procedure for CDBG grant 25 June 2001
  10. County of Polk Procurement Policy
  11. Advertising Receipt Community Publishers, Inc. 26 July 2001
  12. Affidavit of Publication 25 July 2001
  13. Letter concerning amending general revenue fund 2 Aug 2001
  14. Minutes from Budget Hearing 31 July 2001
  15. Attendees at Budget Hearing
  16. Pages 6, 8, 19, 20 of 2001 budget
  17. Letter to Bolivar Herald Free Press with legal notice for budget hearing 20 July 2001 2 pages

84

Polk County Senior Center 2001 CEBG Project
  1. Newspaper clipping showing Polk Co. Senior Center Floor Plan and front of building BHFP no publication date
  2. Letter to Carolyn Zumalt from Jeffrey J. Kormann concerning 1st bidding 15 Oct 2001
  3. Bidders Grant Compliance Forms Checklist 17 Oct 2001 2 pages
  4. Copies of receipts of certified mail
  5. Letter from Carolyn Zumalt to Polk County Commission, Polk County Division of Aging, Polk County Treasurer concerting first Post-award Meeting 25 June 2001 3 pages
  6. fax transmission from Carolyn Zumalt to Sue 30 Aug 2001 2 pages
  7. Fax error report 2 pages
  8. Fax transmission (2nd try) from Carolyn Zumalt to Sue 30 Aug 2001 3 pages

85

Removal of Grant Conditions- Polk County Senior Center 2001 CDBG Project
  • Notice of Removal of Grant Conditions 3 Oct 2001

86

Public Hearing #1- Polk County Senior Center 2001 CDBG Project
  1. Minutes of Polk County Council on Aging Grant Hearing 23 Feb 2001 2 pages
  2. List of attendees at meeting
  3. Conceptual floor plan and front elevation for new Senior Center
  4. Fax transmission from Carolyn Zumalt to Polk County Commissioners concerning public hearing notice for Senior Center Grant Application 5 Feb 2001

87

Grant Agreement- Polk County Senior Center 2001 CDBG Project
  1. Notice of Removal of Grant Conditions 4 Oct 2001
  2. Fax transmission from County Clerk’s office to Carolyn Zumalt with 3 copies of FY-2000 Application Form C-Local Effort (page 1) 13 Mar 2001
  3. Fax transmission from Carolyn Zumalt to Polk County Treasurer’s Office concerning grant application 13 Mar 2001
  4. Intergovernmental Agreement 12 Mar 2001 2 pages
  5. Grant Agreement 3 pages
  6. FY-2001 Application: Form J-Statement of Assurances 3 pages 12 Mar 2001
  7. FY-2001 Application: Form K-Resolution 12 Mar 2001
  8. FY-2001 Application: Form L(a-Applicant’s Certification on Lobbying Restrictions 12 Mar 2001
  9. FY-2001 Application: Form M-Certification Regarding Section 3 Utilization 12 Mar 2001
  10. FY-2001 Application: Form N-Residential Antidisplacement and Relocation Assistance Plan 12 Mar 2001
  11. Letter to David Mitchem from Sue Entlicher w/copies of Funding Approval form 11 June 2001
  12. Letter to Denzil Roberts from CDBG w/ executed grant agreement 18 June 2001 4 pages
  13. Fax transmission w/copy of award letter 29 may 2001 2 pages

88

Application- Polk County Senior Center 2001 CDBG Project
  • Complete copy of application 129 pages

89

Technical Energy Study of Court House 1989

253 pages

  Empty Folders labeled as follows
  • Fair Housing Actions- Polk County Senior Center 2001 CDBG Project
  • Anti-Lobbying Certification- Polk County Senior Center 2001 CDBG Project
  • Invoices- Polk County Senior Center/CDBG Project
  • Local Cash- Polk County Senior Center/CDBG Project
  • CDBG Funds- Polk County Senior Center/CDBG Project
  • Bank Statements- Polk County Senior Center/CDBG Project
  • Administration Enterprises- Polk County Senior Center/CDBG Project
  • Design Group Architects, LTD.- Polk County Senior Center/CDBG Project
   
County Clerk Records Box 5 1E-2-6
 

Folder

Contents

1

Mixed School Records 1913-1930
  1. Minutes of District 97, Twp 31, R 22 1 Apr 1913 C.B. Owen, Chairman
  2. Minutes of District 40, Twp 34, R 23 1 Apr 1913 John Zidlicky, Chair
  3. Report of levy rate for District 41 4 Apr 1913 W.H. Hutchison
  4. Certification record showing territory voted into District 53 27 Dec 1913 J.R. Thomson, District President
  5. Petition for change of boundary Districts 72 and 57 filed 13 June 1914 2 pgs.
  6. Report of annual school meeting District 72 filed 2 June 1914 C.F. Courtney, Clerk
  7. Report of annual school meeting District 57 filed 2 June 1914 Chas. M. Carter, Clerk
  8. Change of boundaries between Districts 100 and 101 B.H. Anderson, J.C. Alexander, Clerks 8-9 Apr 1915 5 pgs.
  9. Notice of change of boundary Districts 88 and 83 5 Apr 1916 Grover G. Sharp, Clerk 2 pgs.
  10. Arbitrators report in change of boundary lines between Aldrich School District and Pleasant Ridge District #85 11 Apr 1917 2 pgs. incomplete
  11. Pleasant Hope School District 1925 & 1928 Assessment 3 pgs.
  12. Report on failed consolidation of Districts 48, 49, 50, 54 105, 63 & 65 J.C. Peterson, Clerk filed 12 Oct 1925
  13. Petition and plat for consolidation of Districts 89, 90, 81 filed 10 June 1925 4 pgs.
  14. Petition and plat for consolidation of District 6 in Polk County and District 63 in Hickory County filed 25 June 1925 4 pgs.
  15. Copy of Minutes of District 100 7 Mar 1927
  16. Letter to County Clerk, J.E. Thomasson, from State Auditor’s Office in response to question concerning financial statements 3 May 1927
  17. Petition and plat for consolidation of Districts 34, 33, 18, 35, 16, 17 24 Sep 1927 2 pgs.
  18. Letter to County Clerk from State Board of Equalization 28 mar 1928 2 pgs.
  19. Minutes of Board meetings District 88 20 Feb, 10 Mar 1928 annexing district to Morrisville #5 5 pgs.
  20. Minutes of consolidated school meeting held at Halfway School House filed 16 May 1929 4 pgs.
  21. Fees for October 1930
  22. Report of annual meeting—changing boundaries of District 59 and 69 no date 2 pgs.
  23. Plat of proposed consolidation to Pleasant Hope 1928

2

Mixed School Records 1907-1919
  1. Report of change of boundaries Districts 2-31-23 and 1-31-23 Morrisville 16 Apr 1907 3 pgs.
  2. Report of annual meeting District 1 change of boundary 7 Apr 1908
  3. Report of change of boundaries Districts 1 and 7 filed 2 May 1908
  4. Report of change of boundary Districts 4 and 10 8 May 1908 2 pgs.
  5. Report of change of boundary Districts 2 and 3 12 Apr 1909
  6. Minutes of Special election-voting off Hickory County sections in district 20 Apr 1912
  7. Report of meeting to vote out land from District 42 15 May 1913
  8. Record of annual school meeting of District 97 2 Apr 1913 2 pgs.
  9. Report of meeting to vote out land from District 30 13 May 1913
  10. Report of annual school election – boundary change Fair Play School District 26 Apr 1914
  11. Report of change of boundary District 92 15 Apr 1914
  12. Report of annual school meeting District 64 – boundary change 8 Apr 1915 5 pgs.
  13. Report of boundary change Districts 4 and 15 8 Apr 1915
  14. Report of levy vote and asking for State Aid application no id 13 Apr 1916
  15. Annual school meeting report District 83 15 Mar 1916
  16. Report of annual meeting and boundary changes District 16 6 Apr 1916
  17. Report of annual meeting and boundary change Aldrich and Kinder (District 71) 3 Apr 1918
  18. Report of Secretary of school Board to State Superintendent – Fair Play 12 July 1918 2 pgs.
  19. Report of annual meeting and boundary change Districts 59 and 69 filed 15 May 1918
  20. Application for State Aid (cover letter only) filed 12 Aug 1919 (no district identified)

3

Mixed School Records 1920-1928
  1. Report of boundary change Districts 82 and 84 6 Apr 1920 2 pgs.
  2. Report of annual meeting District 41 6 Apr 1920
  3. Report of annual school meeting District 77 filed 8 Apr 1920
  4. Report of annual school meeting District 44 6 Apr 1920
  5. Report of annual school meeting District 45 7 Apr 1920
  6. Petition to consolidate Districts 5, 6, 12, 13 18 June 1921
  7. Notice of change of boundary line petition Districts 5 and 6 12 Mar 1924
  8. Minutes of annual school meeting Pleasant Hope 26 June 1925
  9. Minutes of special election Fair Play 3 Nov 1925
  10. Certification of election consolidating Districts 49, 50, 51, 63, 65, 105 and parts of 48 and 36 8 June 1926
  11. Report of change of boundary Districts 80 and 74 6 Apr 1927
  12. Report of special school meeting filed 25 March 1927 no identification
  13. Minutes of school meeting – last page only – no identification filed 14 May 1927
  14. Report of special meeting – annexation of District 100 to District 5 filed 2 Apr 1927 2 pgs..
  15. Minutes of annual meeting – vote for town school – Goodson 1 June 1927
  16. Minutes of special meeting – consolidate District 8, Star Ridge, Independence, Goodson, Concord and parts of Carter and Brooks 17 May 1927
  17. Report of special election to organize Flemington and District 6 into city or town district 15 Feb 1927 3 pgs.
  18. Petition – Runyan and Pleasant Vale to change boundary lines filed 5 Apr 1927
  19. Vocational Education moneys due Bolivar and Pleasant Hope 3 years 1927, 28, and ? 3 pgs.
  20. Minutes of consolidated school meeting Filed 2 May 1928 3 pgs.
  21. Notice to County Clerk of change in School Districts Boundary – Knapp #6 to join Bloomer #49 filed 21 Apr 1928 2 pgs.
  22. School Board Directory 1928-29 2 copies

4

Mixed School Records 1926-1943
  1. Petition to change boundary between Van and Sunset Schools 4 Apr 1929 3 copies
  2. Certification of annual school election – voted to furnish free text books in Fair Play 4 Apr 1929
  3. Petition to consolidate Districts 63, 49, 105, 50, 36, 51 20 May 1929 2 pgs.
  4. Affidavit of F.M. Shackelton concerning petition and vote in 1904 on boundary change District 64 and 75 8 Apr 1929
  5. List of 252 names – no information on what filled 15 May 1929 8 pgs.
  6. Petition to remove 40 acres from Wells into Providence filed 3 Apr 1928
  7. Minutes of annual school meeting District 5 6 Apr 1943
  8. Report of annual school meeting – Sunset no date
  9. Petition for boundary change Districts 87 and 6 plus results of vote 6 Apr 1926
  10. Petition for boundary change Districts 5 and 4 2 pgs. no date
  11. Boundary change proposition District 70 no date
  12. Form of petition for change of boundary District 69 no date
  13. Report of vote of boundary changes in Districts 31 and 41 no date
  14. Petition to change boundary Wells and Providence no date
  15. Petition to change boundary Districts 96 and 95 13 Apr ??
  16. Results of vote boundary change – no identification or date

5

Mixed School Records 1913-1945
  1. Certification of records of District 54 – vote out property – election 4 April 1911 filed 27 Dec 1913
  2. Cover letter on change of boundary District 63 5 Apr 1916
  3. Petition for consolidation Districts 36, 48, 49, 50, 51, 63 and 105 filed 4 Mar 1925 6 pgs. plat of new district included
  4. Pleasant Hope School District Valuation from 1925
  5. Minutes of meeting held at Pleasant Hope 26 June 1925 F.C. Tillery, Chair
  6. Notice from John Cash asking to have his farm included in Brighton District 8 Feb 1927
  7. Report of vote moving Cash into District 92 (Brighton) 25 Apr 1927
  8. Petition for consolidation of Districts 33, 34, 35, 37, 17 and 18 filed 15 Mar 1927 3 pgs.
  9. Petition for boundary change District 59 and 69 filed 9 May 1927
  10. Report on vote of boundary change Brighton and Morrisville 9 Apr 1927
  11. Report on boundary change Districts 80 and 74 9 Apr 1927 with petition
  12. Addition to Pleasant Hope Valuation 23 Mar 1928
  13. Petition for consolidation Districts 18, 33, 35, 17 filed 16 Apr 1928 3 pgs.
  14. Plat with change of boundary Districts 53 and 49 3 Apr 1928
  15. Petition to attach District 101 to Morrisville, board minutes, vote Mar 1928 3 pgs.
  16. Minutes of consolidated school meeting – Halfway filed 12 June 1928 4 pgs.
  17. Petition for consolidation Districts 63, 49, 105, 50, 36, 51 Filed 30 Apr and 20 May 1929 10 pgs.
  18. Letter certifying Felthoff farm voted out of District 66 and into District 65 8 May 1945 4 copies w/petition
  19. Petition for consolidation Districts 76, 94, 96, 93 filed 5 June ?? 2 pgs.
  20. Petition and certification notice boundary change District 102 and Consolidated District #5 (Marion C. Early) no date
  21. Statement from R.L. Fergerson concerning taxes in District 77 no date

6

Miscellaneous
  1. County Clerk’s Division of Undivided Railroad Money 1962 2 pgs.
  2. Annual Report of the County Clerk to the State Board of Education 1962
  3. Annual Report of the County Clerk to the State Board of Education 1963 4 pgs.
  4. County Clerk’s Division of Free Text Book Money (Foreign Insurance) 1962
  5. Copy of letter to County Treasurer, Earl Voris, concerning payment to Polk County from Foreign Insurance Tax Fund (Free Text Book Money) 1962
  6. County Clerk’s Division of Capital Interest School Money 1962
  7. Notes on following: Hoot Gibson, Wm. Colstron, Nathan Redd, Noah Cross, 911 ceremony 10 pieces-note pad paper
  8. Edgewood School Picture

6

County Insurance Policies 1931-1932

7

County Insurance Policies 1933-1934

8

County Insurance Policies 1935-1936

9

County Insurance Policies 1937-1938-1939

10

County Insurance Policies 1941-1942-1943-1944

11

County Insurance Policies 1945-1946-1947-1948-1949-1950-1951

12

Miscellaneous Papers
  1. Miscellaneous notes with stories told to Sue about people and happenings in Polk County. Surnames include Brick, Dixon, Glendenning, Mosier, Teagarden, Roberts, Harris, Vest, Stewart, Jamison, Townsend, Gamble, Williamson 59 sheets from various note pads
  2. Memoirs of THB Dunnegan 11 pgs.
  3. "This is a True Story of Little Africa Which was Northwest of Town" by Mary A. Owens 3 pgs.
  4. letter to County Clerk seeking information on Hendricks House 25 Jan 1992 w/reply 3 pgs.
  5. Sale Bill—Eunice C. Viles Estate 5 Sep 1988 oversized
  6. Newspaper article—Election may finally become final BHFP 7 Dec 1988 Southern Commissioner Election Pulley and Ankrom
  7. "An Old Fashioned Public Sale"
  8. Who’s a resident, who isn’t? BHFP 9 Nov 1988
  9. Taney Titbits from Forsyth High Students
  Box of raffle tickets for quilt drawing 2001
  1972 Community Birthday Calendar w/photo of 1972 Seniors BHS
  Photos 2002 Polling Places/workers

Go back to PCGS Home Page pcgsmo.gif (10982 bytes) Go back to Resources

Go back to Archives

Copyright 2003-2015, Polk County Genealogical Society, Inc. All Rights Reserved. Last revised: November 25, 2013

Located on the southeast corner of the courthouse square in Bolivar, MO

This site is graciously hosted by RootsWeb.com