Obrázky stránek
PDF
ePub

The following is a copy of the payments made by T. R. Middleton, sheriff of Harlan County, with the State of Kentucky for the years 1936 and 1937, the assessment date of these taxes July 1, 1935:

[blocks in formation]
[blocks in formation]

The following are the amounts paid T. R. Middleton, sheriff of Harlan County, for the year of 1934:

[blocks in formation]

May 12.

82.99

[blocks in formation]

Aug. 8.

Sept. 7.

Sept. 19.

[blocks in formation]

Sept. 21.

[blocks in formation]

Sept. 29.

[blocks in formation]
[blocks in formation]

The following are the amounts paid T. R. Middleton, sheriff of Harlan County,

[blocks in formation]

The following are the amounts paid T. R. Middleton, sheriff of Harlan County, for the year of 1936:

[blocks in formation]

The following is the amount paid T. R. Middleton, sheriff of Harlan County for the year of 1937: Waiting on court, $36.

Subscribed and sworn to before me on this 30th day of March 1937.
[SEAL]
ALMA F. CLARK,

Notary Public.

My commission expires September 2, 1937. The above three pages are copies of the tax settlements and fees of Theo R. Middleton, sheriff of Harlan County, for the years indicated, accurately made and transcribed by me from the official records of the auditor of public accounts in the State capital, Frankfort, Ky.

EXHIBIT 3165

W. E. KANNS, Sheriff's Desk, Auditor's Office.

KENTENIA-PUCKETT CORPORATION

MINUTES OF BOARD OF DIRECTORS' MEETING, March TWENTY-THIRD 1936

At a called meeting of the Board of Directors of the Kentenia-Puckett Corporation held at 117 East 31st Street, New York, at 11:00 A. M. on the 23rd day of March 1936, present the following Directors:

Charles H. Davis and Freeman C. Bartlett.

Said Directors constituted a quorum of said Board and the following proceedings were had, to-wit:

On motion duly made, seconded and unanimously carried it was resolved that the Kentenia-Puckett Corporation should sell and convey to T. R. Middleton and Morris Saylor certain lands of Forester's Creek, Puckett's Creek and Reynolds Mountain in Harlan County, Kentucky, to be described in said deed, at the agreed price of $55,000 cash and that Charles H. Davis, President of this Corporation and F. C. Bartlett, its Treasurer, be and they are authorized and empowered to execute said deed.

There being no further business before the meeting on motion it was ordered that the meeting adjourn sine die.

A true copy attest:

Approved:

F. C. BARTLETT, Secretary of the Meeting.

CHARLES H. DAVIS.

[CORPORATE SEAL]

This deed made this 23rd day of March 1936, between Kentenia-Puckett Corporation, a Virginia Corporation, party of the first part, and T. R. Middleton and Morris Saylor of Harlan County, Kentucky, parties of the second part:

Witnesseth: That the party of the first part in consideration of $1.00 and other good and valuable considerations, receipt of which is hereby acknowledged, does hereby sell, grant and convey to the party of the second part, its successors and assigns, in fee simple, the following tract of land situated in Harlan County, Kentucky, on the waters of Pucketts Creek, and more particularly described as follows:

Harlan County, Kentucky, on Reynolds Mountain on water of Forresters and Pucketts Creeks.

Beginning at a stake in the head of Stoke Hollow, corner between the Malicha Hopkins and Jeff Saylor heirs tracts, from which a black gum corner bears S. 16-05 W. 365 feet; thence N. 45 W. 5020 feet to a stake with a chestnut oak pointer on the ridge between Spicewood branch and Forresters Creek, a corner between Simon Saylor (now Jesse Blanton heirs) Z. R. Brock and M. C. Saylor tracts; thence up said ridge with the lines between Z. R. Brook and M. C. Saylor tracts; thence S. 24-25 W. 167.5 feet to a stake thence S. 11-45 W. 113.5 feet to a stake with spotted oak pointers; thence S. 11-15 W. 281 feet to a stake; thence S. 21-50 W. 173.5 feet to a dead hickory and beech pointers; thence S. 36-24 W. 404.0 feet to a stake; thence S. 6-15 W. 556.5 feet to a stake, chestnut oak pointer; thence S. 21-30 W. 100.5 feet to a stake; thence S. 19- W. 258.5 feet to a stake, lone chestnut, oak pointer; thence S. 15 W. 240.5 feet to two hickories; thence S. 5-15 E. 234.0 feet to a stake; thence S. 5- W. 104.0 feet to a stake chestnut oak pointer; thence leaving lines of Z. R. Brock, and with lines of John H. Brock, continuing with the ridge and M. C. Saylor line; S-8-45 W. 470.5 feet to a stake; S. 32-15 W. 261.0 feet to a chestnut oak; thence S. 16- W. 188.5 feet to a stake, with dead chestnut oak pointer; thence S. 38- W. 184.0 feet to a chestnut and hickory; thence S. 32-15 W. 255.0 feet to a water oak, marked as a corner; thence S. 59-30 W. 137.0 feet to a stake; thence S. 57-13 W. 210.0 feet to a 24" chestnut; thence S. 64-20 W. 200.0 feet to a large chestnut; thence S. 49-15 W. 304.0 feet to four chestnut oaks and hickory standing on top of Reynolds Mountain; thence leaving M. C. Saylor lines and with the top of the mountain and lines of the Saylor and Blanton 240.04 acre tract S. 11-30 E. 1423 feet to a large white oak at the head of Big Hill ridge; thence down the top of said ridge S. 5-20 W. 155.0 feet to a stake; thence S. 29-30 W. 549.0 feet to a small white oak; thence S. 23–25 W. 372.0 feet to two chestnut oaks on a cliff; thence S. 12-15 W. 124.0 feet to a stake, 2 feet from a chestnut oak pointer; thence S. 25-14 W. 47.0 feet to a stake two feet from a chestnut oak pointer; thence leaving Big Hill Ridge S. 81-45 W. 438.0 feet to a stake three feet from a poplar pointer; thence N. 75-15 W. 438.0 feet to a stake nine feet from an ash pointer; thence S. 80-45 W. 686.0 feet to a stake in Slick rock drain; thence N. 70-25 W. 540.0 feet to a stake five feet from a large sugar tree pointer; thence N. 37-40 W. 245.0 feet to a stake six feet from a dogwood pointer; thence N. 88-25 W. 238.0 feet to a buckeye at the mouth of Slick rock hollow on Rocky branch; thence S. 34-30 W. 3180 feet to the lower line of the Kentucky Utilities Company power line to Cardinal, Ky.; thence with said line so as to include the right of way S. 45-E 910 feet to the south side of Wallins Creek Power Line of the Kentucky Utilities Company; thence with said south line N. 65- W. a distance in feet so that a straight line to the beginning will include 550 acres.

Kentenia-Puckett Corporation derived title to that part of the land that lies on the waters of Forresters Creek by deed dated 23rd day of November, 1917, from Kellioda Coal and Coke Corporation, recorded in Deed Book No. 33 at page 542, of the Harlan County Court Clerk's office, and that part of the land that lies on the waters of Pucketts Creek by deed dated the 26th day of November, 1917, from Kenenia Mining Company, recorded in Deed Book 33, page 602 in the same clerk's office.

There is reserved from this deed the timber sold by Kentenia-Puckett Corporation to Bringardner Lumber Company under all the terms and conditions of said agreement dated July 2, 1934 to cut and remove the same therefrom.

This deed is given subject to the conditions running with the land covered by this deed under agreement between Kentenia-Puckett Corporation and Black Star Coal Company dated March 31, 1924 recorded in Lease Book No. 6 pages 312, etc. of the Harlan County Clerk's office which conditions, terms and obligations in so far as they pertain to the land hereby deeded, accrue to T. R. Middleton and Morris Saylor parties of the second part.

This deed is given subject to the conditions running with the land as covered by rights of way granted to Kentucky Utilities Company by Kentenia-Puckett Corporation and its predecessors in title.

To have and to hold said premises with the appurtenances hereunto belonging to the party of the second part its successors and assigns forever with covenant of General Warranty.

In witness whereof the party of the first part has caused this instrument to be executed by its President and its corporate seal to be hereto affixed and attested by its Treasurer, the day and year first above written. [CORPORATE SEAL]

Attest:

STATE OF NEW YORK

County of New York, ss:

KENTENIA-PUCKETT CORPORATION By CHARLES H. DAVIS, President.

F. C. BARTLETT, Treasurer.

I, Herman Perry, a Notary Public in and for the State and county aforesaid do hereby certify that the foregoing deed from Kentenia-Puckett Corporation to T. R. Middleton and Morris Saylor was this day produced to me in my said County by Charles H. Davis, President, and F. C. Bartlett, Treasurer, of said Kentenia-Puckett Corporation and was by said Charles H. Davis and said F. C. Bartlett acknowledged to be the act and deed of said Kentenia-Puckett Corporation, and said F. C. Bartlett also acknowledged that he had affixed thereto the Seal of said Kentenia-Puckett Corporation and attested the same.

My Commission will expire

NOTARY PUBLIC NEW YORK COUNTY,

New York County Clerk's, No. 70; New York County Register, No. 6-P-130. Commission expires, March 30, 1936.

Given under my hand and Notarial Seal this 23rd. day of March 1936. [NOTARIAL SEAL]

[blocks in formation]

HERMAN PERRY, Notary Public.

I, H. C. Howard, Clerk of the County Court for the County and State aforesaid, certify that the foregoing Deed was this day lodged for record, whereupon the same, with the foregoing and this certificate have been duly recorded in my office in Deed Book 75 Page 552.

Witness my hand this 3rd day of April 1936.

H. C. HOWARD, Clerk. By A. D. COLE, D. C.

STATE OF KENTUCKY,

County of Harlan:

I, H. C. Howard Clerk of the County Court for the County and State aforesaid, certify that the foregoing is a true and correct copy of a deed which is of record in my office in Deed Book 75, page 552.

Given under my hand this 12th day of March 1937. [SEAL]

EXHIBIT 3166

H. C. HOWARD, Clerk,
By CONRAD HOWARD, D. C.

THEODORE R. MIDDLETON

SHERIFF OF HARLAN COUNTY

No. 757

HARLAN, KY., Jan. 7, 1936.

Pay to the order of Federal Laboratories $216.71 (Two Hundred Sixteen & 71/100 Dollars). By endorsement this check is accepted in full payment of the following account. Invoice dated September 24, 1935.

THEODORE R. MIDDLETON, Sheriff,
General Account.

TO HARLAN NATIONAL BANK, 73-670

By W. L. WARD.
Harlan, Ky.

[Various bank endorsements on reverse side are illegible.]

UNITED STATES COAL & COKE CO.-POLICE EXPENSES

EXHIBIT 3167

[Stamped: Received, H. A. Chambers, Feb. 25, 1933. Superintendent Bureau of Police, M. C. Frick, Coke Co.]

UNITED STATES COAL AND COKE COMPANY,

BUREAU OF POLICE, Lynch, Ky., February 22nd, 1933.

From: Patrolman Harry G. Russell, Lynch, Kentucky.
To: The Superintendent of Police, (through channels.)
Subject: Itimized expense account.

I respectfully submit below an itimized expense account of all expenses incurred by Patrolman Harry G. Russell in connection with his transfer from the Bureau of Police, H. C. Frick Coke Company, to the Bureau of Police, United States Coal and Coke Company, at Lynch, Kentucky:

February 19th, 1933:

Lodging at Winchester, Virginia....
Storage for car..

Meals at Winchester, Virginia____

February 20th, 1933:

Meal at Lexington, Virginia_

Meal at Norton, Virginia...

Mileage at 4 cents per mile, 525 miles...

Totals 1

Cash advanced..

Balance due___.

1 [Hand written, pointing to totals, check to H. A. C. for money advanced Russell.]

$2.50

.75

1. 50

.60

.60

21.00

26.95

$30.00

3. 05

[blocks in formation]

(Attention Mr. G. F. Ruch, Assistant to President.)

The

DEAR SIR: Permit me to respectfully submit herewith itemized expense account incurred while travelling from Scottdale, Pa., to Lynch, Ky., and return. purpose of this trip was to make an inspection of the Police Bureau at Lynch and covers from February 20th to 27th, 1933, both dates inclusive.

[merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]
« PředchozíPokračovat »