Loading...
HomeMy WebLinkAboutTB-12/30/195527O MEETING OF DECEMBER 30, 1955. The Southold Town Board met at the office of Supervisor Norm~E. Klipp at Greenport, on F~iday, December 30~ 19%5. The meeting was called to order at 1:30 P.M. with the following present: Smpervisor Klipp; Justices Tuthill, Albertson~ Clark and Demarest; Superinten-~ dent of Highways Price~ Town Attorney Terry a~d Town Clerk Booth~ Moved by Justice Clark; seconded by Jmstice Albertson: RESOLVED: That the minutes of the previous meeting be and hereby are duly approved as read. Vote o.f Town Board: Ayes-Supervisor Klipp; Justices Tuthill~ Albertson, Clark and Demarest. Moved by Justice Tuthitl; seconded by Justice Atbertson: RESOLVED: That the Organization Meeting and the regular monthly audit meeting of this Board~will be held at the office of the Supervisor, Norman E. Klipp, at Greenport, on TueSday, January lC, 1956, at 1:30 P.M. Vote of Town Beard: Ayes-Supervisor Klipp; Justices Tuthill, Albertson, Clark and Demarest. Moved by Jus~ ce Albertson; seconded by Justice Clark: RESOLVED: That the annual Police Report from December l, 195~ to November ~0,~ 1955,.be accepted by the To~w~. Board and placed on file. Vote of Town Board. Ayes-Supervisor Klipp, Justices Tuthill~ Al~ertson, Clark and Demarest. Moved by JUstice Tuthill; seconded by Justice Clark: RESOLVED: That the rider to the street lighting contract between the ToE of~.'Southotd and the Long. Island Lighting Company covering the Mattituck Lighting District ~2, said contract expires on December 7~ 1955~ th~Company wishes to extend the contract to and including MArch Sly 1956~ be and the same is hereby approved by the Town Board. Vote of the To~n Board: Ayes-Supervisor Klipp; Justices TuthilI, Albertson, Clark and Demaresto Moved by Justice Demarest$ seconded by Sustice ~lbertson: RESOLVED: That the Town Clerk be and he hereby is directe~ to re- quest the Long IslandLighting Company to remove four aerial street ~ights in th~!East Marion Lighting District,'from poles ~l~, #~.20, ~22~ and #226 and install four street lights in the East~rion Light- lng District on Poles #152, #I%3, ~15~ and #226. Also remov~ three aerial atreet lights in the .Orient Lighting~District from p~les $210 #212 and #21'% and install three aerial street lights in th~ Orient ' Lighting District ~n poles~#l%5, #156 and ~210.i Vote of TOwn Board. Ayes,SmPe~visor Klipp; Justices Tuthill, Albertson, Clark and Demarest. Moved by Justice Demarst; seconded by Justice Albertson: ~HEREAS~ the Town Superintendent of Highways did on the 6th day' ef December, 195%, duly recommend the p~urchase of icertain machinery pursuant tothe provisions of Section 152 of~t~e. High~Way Law~ and a notice of such recommendation has been duly published as provided in such s~ction. Now, Therefore, be it resolved that pursuant to Section 1~2 of the HighwaY Law the Town Superintendent of Highways ishereby authorized to purchase wi~h the approval of the CoUmty Superintendentof~High- ways: One 1956 Model R 192 International Dump Truck with Gar-wood body and Hoist - ten ton capacity as per attached detailed specifications sheet., for a total ~rice~ of Seven Thomsand Seven 'H~dred FortY-three and 7~/100 Dolilars ($7,7'3.75)~ delivered at Pecontc~ N.Yj and'to~b~ delivered~ em or about March 1~ 1956. ~ The Town Superintendent of Hi~hways~s hereby authorized~ subject to the approVal, of the Coumty Superintendent ofHighways; ~0 '~mrren~er to the above'named vendor One I~7 International Dump Truck as part payment for the above mamhin~ry to be purchased. The term of payment will be as fo~lews: Trade-im Allowance $1~600.7~ Check d~awn on ~aoh. Fui~d 6,1~3.00 Vote of Town! Board. Ayes-SupervisoriKlipp; J~Stices Tu~hi~l~ Al~ertson, Clark and Demarest; and Superintendent of Highways Price. ,271 Moved by Justice Demarest: seconde~ by ~stice Tuthill: WHEREAS, the Town Superintendent o~ ~ighways did on the 6th day of December, 195;g, duly recommend the purchase of certain machinery pursuant to th~-provisi~ns of Section 1~2 of the'HighWay Law, amd a notice of such recommendation has beenduly published as provided in such section NOW, THEREFORE:, BE IT RESOL~D: That pursuant to S ction 1~2 of the Highway Law the'Town Superintendent of Highways is^hereby authorized to purchase with the approval of the County Superintendent of High- ways: · ~e.Mod~ ~S-~7 Self-propelled S&aman Pulvi-M%xer complete wit~ ~ * cy±znaer Diesal Engine (approximately 136 HP) 2 speed rotor and all standard'equipment as per attached detailed specifications sheet, for a total of ~leven Thousand siz hundred~and forty-five Dollars ($11,655;~00), delivered at Peconic, New YOrk, and to be delivered on orabout Januaryl, The term of Payment will be as follows: Check drawn on Machinery Fund $11~6bg. O0 Vote of T~wn Board: Ayes-Supervisor Klipp; Justices Tuthill, Albertson, Clark and Dem~rest; and Superintendent of Highgays Price. Moved bN Justice Clark; seconded by Justice Albertson: WHEREAS, the accounts ef Supervisor Norman E. Klipp were audited and the annual ~eport of Norman E. Klipp for the fiscal year was filed, NOW, THEREFORE, BE IT RESOLVED: That such annual statement be cut&red in der&il in the minutes of this meeting by the Town Clerk as required by Section log ef the Town Baw. Vote of Town Board: Ayes-Sustices Tuthill, ~lbertson, Clark and Demarest. FINANCIAL REPORT OF THE SUPERVISOR 0FiTNM TOWN OF SOUTHOLD, N.Y. from eCember 31, 195~ to December 31, 195;5;. *** *** *** *** *** *** *** *** GENERAL E~IND Receipts Dec.31~5%Balance on hand Rec'~ from Receiver of Ta~es " State Comptroller,Local Assistance " " " Fines " " " Fees "CoUnty Treas.~Mortgage Tax " " " Dog ~icenses " " "Delinquent Dog Owmers TownClerk, Fees , Assessors, Fees Licenses Insurance Refunds Insurance Claims for damages Bus Franchise Concession, Town Beach from Town Trustees Account, Transfer " Town ~rus~ees Permits $: 39.961.63 128,722.00 " " " Penalties 2~921.3~ Housing Development,In Lieu of Taxes 290.9~ ~1,293 · 60 576. O0 1,302. 1,771 · 26 19.80 1,75;9..1'7 10. OO 1,239.99 166.5;9 3O.00 1,900.00 ~+33 · 71 25;.oo Fishers Island School, Youth Program 13%.59 Southold School, Youth Program 12g. OO Cutchogue Community Fund, Youth Program 7~.98 0ysterponds Historical Se~-~ety, Youth Program " State. cf New York, Reimbursements, Youth Program " Village of Greenport, Use of Trans- mitting Station " North.Fork Bank & Trust ~o., Mattituck-Budget Note " Cancelled Checks " Burrough's Corp. - Credits fo~ Paymamt, dameged sign post 15;0.00 335;.5;7 1.5;o0. oo ~, 500. OO 316.1~ 78'. 1~1 lO. oo $ 293,697.68 27'2 Pa~d Norman E. Klipp, Supervisor, Salary $ fpr Supervisor's Off. Equip..,Supplies~etc " Ren$ for sUpervisor's office " sr. Typist, Salary " Town Attorney~ Salary " " " Expenses " TownClerk, Salary " " " Supplies & Expenses " Registrar Vital S~atistics~ Salary " Jr. Clerk, Salary " Town Offices Expenses & Supplies " JUstices of Peace, Salaries " " " " Expenses &nSupplies " " " " Rent for~0ffices " Tows Board expenses " Dues to Association of Towns " " "Long Island Association " Assessors~ Salaries " " Supplies & Expenses " Jr. Stenographer, Salary " Dog Warden, Salary " Dog Kennel and Expenses " Recei~rer~r~ Taxes, Salary " " " " Supplies & Expenses 5,916.66 1,~97.~3 720. O0 3,056. 7 3, %[0 ~ OO 1 ,l~.~.13 9,87~6o 1,179.28 I88.oo 165.25 61. oo ko. oo 12,832.93 2,297.16 2,928.26 2,67.2.i7 12,66~.oo ~27~.92 6~. 6 [ " " " " Clerks 1,020.00 " Police Patrolmen snd Constables, S~llaries~O,563.09 for equipment, Supplies & Expenses - Police Department " Special Trsffic Officers ~ Watchman, Salaries " Jr. Clerk, Police Department " Attendance Officer, Salary " Building Inspector, Salary " Town Historian, Salary " " " Supplies & Expenses " Life G~ards, Salaries " for care of Dnmp " State Comptroller, State Retirement " for printing and advertising " Premiums on Insurance " " " Bonds " for Repair~ and Expenses-Parks & Beaches " American Legion Posts " Veterans of Foreign Wars " Cathotie War Veterans " for Memorial D8y Observances " for Care of Legion Plot " for Highway Department Expenses " for Civil Defense " for Inland Waterways " " Part Time Clerk " " Expenses, Zoning Commission " " Tax Maps " " Traffl6 Light and Expenses " " Tax Extension Machine " " Use of Greenport Dump " " " " " Jail " " Land, Highway Drainage " " " Dump Extension " " Legal Fees " " Rent for Parking Field " Shade Tree Fund " for Youth Program, Fishers Island " " " " Cutchogme " " " " Southold " " " " Orient " Oysterponds Historical Society Dec. 31, 19%~ Balance on hand 1~.5~7.82 9;019.50 8,~2~.0G 1,310.O0 1,O91.59 1,29%.00 ~36.~9 191, ~2 698.75 ~,985.92 9,373'75 961.69 10,~O2.27 5o3.1o 12,379.02 600.O0 200.00 200.00 166.66 6.00 3~3.19 l~ ~: · 92 6ko. oo 2~6.oo 2~6.~9 20~.00 ~09.67 2~000.00 35o.oo 75o.oo ~,260.12 63.55 35.O0 29~.32 271.20 1~9.9~ 250.oo 28%.o6 ~oo.oo $ 195,882.~9 48,765.09 Southold Light District Receipts Dec~. B1/5~Balance on hand Rec&d from Receiver of Taxes Disbursements Paid Long Island Lighting Company Dec. 31/55 Balance on hand Southold Fire District Receipts Rec'd from Receiver of Taxes Disbursements Paid.Sea,hold Fire District Southold Park District Receipts Rec'd from Receiver of Taxes Disbursements Paid SOuthold Park District Orient Light District Receipts Dec. 31/5~+Balance on hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Company ~ec. 31/55 Balance on hand Orient Fire District Receipts Rec8~l f~om Receiver of Taxes Disbursements Paid Orient Fire District Orient N6squito District Receipts Re¢'d from Receiver of Taxes Disbursements Paid Orient Mosquito District Peconic Light District Receipts Dec£ 31/~+ Balance on hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Company Dec. 3t/%5 Balance on hand East Marion Light ~istrict Receipts Dec. 31/5?+Balance on Hand Rec'd from R~ceiver of Taxes Disbursements Paid Long Island Lighting Company Dec.31/55 Balance on hand East Marion Fire District Receipts Rec'd from R~ceiver of Taxes Disbursements Paid East ~rion Fire'District Cutchogue Light District Receipts Dec. 31/5~ Balance on hand Rec'd from Receiver of Taxes Disbursemsnts Paid Long Island Lighting Company Dec. 31/55 Balance on hand $ 215.96 - .~. 9 58.29 $ 91.~7 17~O~.16 $ 67.78 1~705.92 $ 133.51 !~.211.97 82.. b,.2 $ 3,17g.25 2,8)+8.20 $ 326.05 20,67~+.~+3 20,67~+.$3 5,03~.21 5,03g. 9_1 1,~+95.63 $ ~157.03 $ 5,006.79 5,006.79 2,009.68 2,009.68 1,772.70 1 6,172.31 6,172.31 $ 3,397.76 Cutchogue Fire District Receipts Rec'd from Receiver of Taxes Disbursements Paid Cutchogue Fire District Mattituck Light District #1 Receipts Dec. 31/5~Balance on hand $ 25.58 Rec'd from Receiver of Taxes ~064.62 Disbursements Paid Long Island Lighting Company Dee. 31½55Balance on hand Mattituck Light District Receipts Dec. 31/5~Balance on hand $ Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Company Dec. 31~55Balance on hand Mattituck Fire District Receipts Rec'd from Receiver of Taxes Disbursements PaidMattituck Fire District Mattituck Park District Receipts Rec'd from Receiver of Taxes Disbursements Paid Nattituck Park District Paid Bonds Paid interest on Bonds 5,311.57 2,000.00 .., l~.oo Fishers Island Light District Receipts Dec. l/ alance hand Rec'd from Receiver of Taxes 1~500 Disbursements Paid Fishers Island Electric Corp. Dec. 31/55 Balance on hand Rec~'d ~om Receiver Paid Fishers Island Rec&d from Receiver Paid Fishers Island Fishers Island Fire District Receipts of Taxes Disbursements Fire District Fishers Island Garbage District Receipts of Taxes Disbursements Garbage District West Greenport Light District Receipts Dec. 31/5~Balance on hand $ 5~.86 Rec'd from Receiver of Taxes 308;59 Disbursements Paid Village of Greenpc~t Dec. 31/55 Balance on hand $ 14,333.19 14,333.19 090.20 87~. 18 -217';02 636.34 · 5~2. oo $ 8~+.3~- $ 14,521.67 7?+55.5'7 1. ~99,~6 $ - 113 .'29 9,5'32.27 E-W Greenport Fire Protection District Receipts Dec. 31/5~ Balance on hand $ 248.O1 Rec'd from Receiver of Taxes 6~012.80 Rec~'d f~m James Johnson - In lieu of Taxes166.1O Disbursements $ Pa&d Village of Greenport - Fire Department ~,600.00 Paid Village of Greenport - Water Department 2~80.00 Dec. 31/55 Balance on hand 15,850.18 1%,850;18 363.45 307.20 56.25 $ 6,~26.91 6.080. OO $ - 3~-6.91 Fishers Island Ferry District Receipts Dec. 31/5% Balance on hand $ 60,287.79 Rec'd from Receiver of Taxes · 29,631.33 " " FisherslIsland Ferry Districtl21,308~ " ~ U~ S. NaVy, Transportation 710.8~ " U.S. Mail for Special Charters " Insurance Refunds " Insurance Claims " Rental of Buildings " R~imbursemen~ " Lease of Flagmen's Shanty " Credit, ~aytheon Mfg. Co. Disbursements Paid Commissioners, Salaries & Expenses " Manager, Clerks - Salaries " for Accounting Services " " Telephone Service " " Nail Haulage " " Federal Transportation Tax " " Operation of Ferry " " RePairs, Labor, Supplies, Advertising, e~c.. " " Servicing Radar " " Aircraft Rental " " Premiums on Ins. & Bonds " " E~eetricity and Water " " Legal Fees " Speoial Charter " " Taxes Transferred to debt Service Account Bonds and Interest Balance on Hand Dec. 31/55 Public Welfare Account Receipts Dec. 31/5~Balance on hand Reo~d from R~ceiver of Taxes "' C6unty Treasurer, ReimbUrse- ments " " First National Bank, Budget Note ~" ~ " Cancelled CSecks " " Refund " " Recoveries " " Seizure, Dice Game~Cutchogue Labor Camp Disbursements Pai for Nome Relief ~ " Burial~ Dec. 31/55 Balance on hand 7,63 5. 51' 299.00 61,'6.92 1,706.72 337.7~ 11.25 1 .O0 15.11 1,222.62 8,908.58 720.00 333.1o 1,7~O..OO 6~,336'31 ,915.32 8,58~.66 35.2 I80.76 15,272.27 96.00 95o.oo 15o.oo 830.26 10,960.00 7,1~9.88 5,000.00 16,85~.36 5,000.00 878;80 3.90 362~6 .oo 31,855.36 7o0.00 .Town Tax Money Receipts Dec. 3i/5~ Balance on hand Rec'd from 1951, Warrant Rec'd from 1955 Warrant Disbursements Transferred to School Tax Account . $ 161,569.95 7~7,007. $5 1951+Warrant 119,1~2.95 "Fire District 195~Warrant 76,253.~6 "Light " " " 17,0~7.85 "Fishers Island Garbage District 195gWarrant 15~850.18 "Bark Districts" . 12,~89.78 "Mosquito " . - 2,009.68 "~Hig~way Fund " , 105~500.00 "Machinery Fund" . ~3,000.O0 "Miscellaneous Fund 1951, ~2,695. O0 "Fishers Island Ferry District 195%Warrant 29,631.33 "Library Account " - 12,500.OO "Public Welfare Accoun~ 5,000.00 $ 222,590.65 $ 96,955.53 $ 35,253.50 2 6 1,590,752.56 Transferred to General Account " " County Treasurer " " General Account, Penalties 195~+Warrant " " Scheot Tax Account" " Dec. 31/55 Balance on hand $ 1954Warrant 128,722.OO " 295,813.83 Town School Tax Receipts Rec'd from 195~Warrant " " 1955 " /-- Disbursements Paid Treasurers o~f~chool Districts~ ~ 195~Warrant " " /" " Districts~ 1955 Warrant 2,921,34 , . $ "'163 ~244.17 Town Trustee Account Receipts Dec. 31/51+Balance on hand Roe'd. from Town Trustees Disbursements Paid Town Trustees Transferred to General Account Withholding Tax Account Receipts Dec. 31/5~Batance.on hand $ Rec'd from Pay Roll Deductions~ Withholding Tax Disbursements Paid Withholding Tax Dec. 31/55 Balance on hand U. S. Bond Account Receipts Dec. 31/5~+Balance on hand Rec'd from Pay Roll Deductions Disbursements Paid for U. S. savings Bon4s Dec. 31/55 Balance on hand HosPitalization Acc ount Receipts Rec'd from Pay Roll Deductions Disbursements Psid Associated Hospitsl Service Highway Fund Receipts Dec. 31/54 Balance on hand $ Rac'd from Receiver of T~xee " " County Treasurer, State Aid " " State Insurance Fund " " Cancelled Check " in lieu of Taxes Disbursements Paid for Repairs and Improvements of Highways Dec. 31/55 Balance on hand : $ 119,1~.95 ~18~930.99 $ 1638,073.94 $ t19,i42.95 ' 518~930.99 $ 638,073.9~ $ ~800.71 ~123.00 $ 923.71 490.0O 433.71 923.71 1,286.95 20,238.60-$ 21,525.55 . 20~003.28 "1~522~27 65,81 240.76 $ 306.57 281.25 25.32 $ 1,038.88 1,038.88 5o0.oo 688.25 255.20 9~2.85 221.10 $133,209.9~ Bridge Fund R~ceipts Dec. ~l/51+Balance 'on hand Disbursements Dec. 31/5~ Balance on hand Machinery Fu~d R~ceipts Dec. 31/~*Balance on hand Rec'd from Receiver of Taxes " " County Treasurer, Snow Removal " " Cancelled Checks Disbursements Paid for Machinery, Tools ~nd Implements " " .Repai~ of ~ach., Tools & Implements. Dec. 31/55 Balance on hand $ 2,652.29 0.00 2,652.29 ~,107.77 43,000.00 , 251.80 $ ~8,91~.69 17,691.29 1~095~24 ~ 31.786.53 17~12~.16 277 Miscellaneous Fund Receipts Dec. 3i/5~ BalanCe on hand ReC'd from Receiver of Taxes " " County'Treasurer, Erecting Sno~ Fence " in Liew~of Taxes Disbursements for Snow R-moral MzcellaneoUs .Purposes Town SUperi~t?nd~nt ~oSalary " " Expenses Deputy Town Superintendent, S~ary Junior Clerk, S~ry Payment of Budget Note & Interest-~ 31/'55 Balance on hand Paid Dec, 12,~22.87 ~2,695.00 2,090.7~ 14,163.10 4,594.81 6~046.33 600.00 2,459.52 20,126.67 Library Tax Receipts Rec'd from Receiver of Taxes Disbursements Paid Fishers ~sland Library " Floyd Memorial Library " Southold Library " Cutchogue Library " Mattituck Library 1,'578~ ~g 3,539'~3 2,888,71 Balances General ~e¢o~t Southold Light District Orient Light District Peeonic Light District East Marion Light District C~tchogue Light District Nattituck Light District #1 Nattituck Light District #2 Fishers Island Light District West Greenport Light District E~W Greenport Fire Protection District Fishers Island Ferry District Public WelCmre Town Tax Money ~thholding Tax Account U.S. Bond .Account Highway FtUud Bridge FUnd Nachinery~Fund Nfscellaneous Fund 48,765.09 326.05 157.03 1 ~% 50~ 17~-. 12 162.44 217.02 84.~4 n3.~9 ~' ~.91 6,125.86 2,652.29 17,128.16~ 9~25q.5.q Obligations of the ToE Budget Note-- General ~Account 4,500.00 Budget Note - Public Welfare Account' ~ 5~00~.~0~ Obligations of Special Districts Bonds-Fishers Island Ferry District Bonds~Mattituck Park District 5~,000.00 ,000.00 57,368,11 48.11g. ~8 9,253.53 12,500.00 5o, 556.o4 96,955.53 2,698.14 163,244.17 1,522.27 25.32 35,t59.8~- Subseribed~and sworn to before me this 30th day of December 1955. Theresa A. Lindsay Notary Public Norman E. Klipp Supervisor State of New York ) Coumty of Suffolk ) S~. Town. of Southold ) Norman E. Klipp being duly sworn deposes and says that he resides at Greenport, ' New York, that he is the Supervisor of the Town of Southold, in the County of Suffolk, and that the foregoing report is a true and correct s~tement of moneys received and paid out by him as Supervisor of the said Town of Southold, and that this report agrees with the official records kept by him. 278 Moved by Justice Demarest; seconded by Justice Albertson, W~hereas, the accounts ef Justice Henry A. Clark were audited and the annual report of Justice Clark for the~.fiscal year, l$55~was filed. NOW, THEREFORE, BE IT RESOLVED: That such annual statement be entered in detail in the m~.nutes of this meeting by the Town Clerk as required by Section 105 of the Town Law. ~ote of Town Board: Eyes-~mpervisor Klipp; Justices, Tuthill, Albertsen a~d Demarestl ~eport to Town Board Dec. l, 1~51+ to Ney. 30, 19~5. He~ry ~A., Clark, JP. Dec. iC Jan. Feb. Mar. Apr. June July Aug. Sept. CIVIL CASES t0 Johnnies Narket v Hightower 17 v Grattan 10 jamin 10 10 10 10 1 2 11 18 11 11 Oct. 21 Nov. 25 Goldin v Paul Downing v Staples DOwning E Staples Reynolds v Staples Johnnies Market v Van Sickle Johnnies Market v Sypher Bondarchuk v Peary, Jr. Hodges v'Jackson Bondarchuk v Peavey Easter V Bush 25 Van Wyck v Paul 25 B~rra v Paul 6 Hodges v Jackson 20 Cdwan V Stulsky l0 First Nat'l Bank v Hagenaner l0 McMann v Terry, Jr. l? F2rst National Bank v Wadsworth E.L.I. Hospital v Wareiska 8E.L.!. Hospital v Nerry 8E.L.I. Hospital v Manwaring 15 E~L.I. Hospital v Kinkoski 15 E.L.I. Hospital v Shedriek 15 ¢~wan v Doucett 5 E.L.I.Hospital v Charland 5 E,L.I. Hospital V Hinklem~n 2 First National Bank V Manny 2 First N~tional Bank v Rowland 30 RkS~er v Martka ? East End Supply Co.,Inc. v Green & Allen E.L.I.Hospital v Clark E.L.I. H~spital v Brigel July 17 July 22 July 3 July 25 " 2~ Sept. 25 Nov. l0 Nov. 12 Nov. 12 CRIMINAL CASES Peo. v Phillips Peo. v MacPeak Peo. v~Charoning Peo. v'Here Peo. v Sawastignowi~ Peo. v Copeland Peo. v Roberts Peo. v Gosmas Peo. v Leslie Sec. 722 SS Sec. 722 Fined Sec.1298 " Sec.1298 Dismissed Sec. 2hh Dismissed Sec. 2~d+ 30 Days SS Sec. 722 l0 Days Sec. 722 lO Days 2.00 2.~ 2.~ 2.~ 2.~ 2.~ 2.00 2~00 2.00 2.00 2.00 2.00 2.~ 2..00 2.~ 2.00 2.~ 2.~ 2.~ 2,00 2.~0 ~.00 ~,.00 2.~ 10.00 ~.oo Sec. 722 Fined $1%.00 $ 30.00 INDICTABLE CASES Aug. 21 Poe v Hines County Jail-Grand Jury~ 279 V & T CASES Dec. 2 Mar. ~ 4 ll ll ll ll ll ll I1 ll ll 18 25 Apr. 1 8 15 22 22 22 .Aug. 5 July 29 29 29 29 Aug. % Nov. ~5 6 ll ll 12 18 25 5 19~ Dec. $16..50 1955 Jan. 16.00 Feb. 4.50 Mar. 142.50 Apr.- 4.50 May 2.50 June 6.00 July 162.00~ Aug. 15.00 Sept. 4.00 Oct. 8.00' Nov. 18:3,0,0' $ PeOple v Walker~ Jr. " v Wells " v Teresko " v Wilcenski " v Purchi " v Jackson " v Jackson " v Brunskill " v Fredericks " v Walker " v Walker " v Gibbs " v Phsneuf " v Phaneuf " v Jerdon V Evans " v Allen " v Jamison " v Wilson " v Cavanagh " v Baldwin " v Elviza " v Wimbrush " v Baldwin " v Jenkins " v Gill " vGill " v White v Brigmon " v Darrigan " v Hoffman " v Lohrle " v McIntosh " v Bynum " v Christen " v White " v Gaines " v Cutler " v Bradley " v Jones " v Kimble V ~aD/%on " v Long " v Woztyla " v Battis " v Cameron Sec. 20 See. 56 Sec. 56-4 Sec. 95B Sec. 70 Sec. 20 Sec. 56-4 Sec. 12 Sec. 95B Sec. 20 Sec. 70 Sec. Sec. ~6~B Sec. Sec. 56 & 95B Sec. 95B Sec. 70 Sec. 20 Sec. 20 Sec. 20A Sec. 20 Sec. 56 Sec. 20 Sec. 20 Sec. 70 Sec. Sec. 20 Sec. 20 Sec. 20 Sec. Sec. 95B Sec. 95D Sec. 20 Sec. 20 Sec. 20 Sec. 20 Sec. 20 Sec. 20 Sec. 20 Sec. ~0 Sec. 95c Sec. 95C Sec. 95C Sec. 70 Sec. 94 Sec. SUMMARY Sent to State Comptroller Criminal E-a~e.s $ -30.00 V. & T. Cases 440.00 Civil Cases 94.~0 $ 564.50 Fined 5.00- " 20. O0 " 15.00 " 10.00 " 25.00 " 10.00 " 5.00 " 10. O0 10 days 15 days Fined 5. O0 " 10.00 " 15~00 - S.S. " 50.00 " 10. O0 DiSmissed S.S. S.S. Fined 10.00 " 10.00 " 50 days " 10.00 " 10.00 " 10.00 " 10.00 " 10.00 " 5.00 " 5.00 " 10. O0 " 20.00 " S.S. · " 10.00 " 10.00 -" 15.00 " lO. O0 " 10. O0 " 5.00 " 5.00 " 5.00 " 50. O0 " 10. O0 " ~.00 $ ~4o.oo Moved by Justice Demarest; seconded by Justice Clark: WHEREAS~ the accounts of Just~e Lester M. Albertson were audited and the annual report of Justice Albertson for the fiscal year 1955 was filed NOW~ THEREFORE, BE IT RESOLVED: That such a~uNal statement be entered in detail in the minutes of this meeting by the Town Clerk as required by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor KlipP; Jmstices T~thill~ Clark and Demarest. ANNUAL EEPORT O~ LESTER M. ALBERTSON, JUSTICE OF THE PEACE For period ~rom December l, 195~+ to ~nd inCluding November 30¥1955. June lb, 1955 June lb, 1955 June 28, 1955 July 267 1955 Aug. 23, 1955 Nov. 22, 1955 Feb..15 21_ 21 June 28 28 ~ept.13 Oct. ll ll 22 23 Nov. 29 29 29 Feb. 8 8 8 8 13 23 23 June 13 18 21 21 18 21 21 21 28 28 28 28 29 July 31 Oct. ll ll CIVIL gASES North Fork Bank & Trust Co. ~s Walter Long & Katherine Long $ 2.00 North Fork Bank & Trust Co. vs John & Mary §armen 2.00 North Fork Bank& Trust Co. vs Earle &Etta Wadsworth ~.00 Paul's;Service Center vs Charles Wright 2.50 Hanff Boatyard vs Michael Norkelon 2.00 Southold S~rvice & Sales vs Walter Ebbitt 2.50 CRIMINAL CASES ~rthur Hulse Robert H. Berry Terence Fellowes John Jerome King Jack W. Lorenz Edward Schul~ze Walter Hargrove Walter Hunter James Little Thomas McNeill Walter Randolph James Gates Henry Moore Fre~ Andrews Sec. 3~b Fined Youthful Offender Youthful Offender Penal 722 Penal 1298 Penal 50 Penal 1221 Fined Penal 1221 Fined Penal 2~ Fined Penal 722 Fined Penal 722 Fined Penal 722 Fined Penal 722 Fined Penal 2~0: Fined $ 50.00 Fined " 15.00 Held for grand Jury. 25.00 30 days s.s. 30 days:s.s. 30 days s.s. 60 days s.s. 25.00 2~.o0 30 days,s.s. 10 days s.s. 30 days s.s. VEHICLE AND TRAFFICCASES Richard T. Elorenee Richard T. Florence Gracie Smith James J. Caley Ance Carl Shelby James Wells James Tetterton Pearl Holmes Marshall Arm Bernard Rock Marriano Marraccino Floyd Brunskill Donald Golden Donald Golden Walter Nonemecher James C. Brewing~ton Jane Cook Walter Nonemecher Len Swinney Richard Thomas Clarence P. McCurty Manuel Cabrera Stanislaw Kasprzah Albert L. Allem Aaron Phillips Eleanor Kemp Reynolds Irving P. Weinstack Joseph Pruszczuk Terence Fellowes Robert Livingston Julia Roma Villanueva Sec. 56 Fined 20 " 20 " 20 " 12 " 20 " 20 12 " ~6 95B " 20 " ~6 " 95B 12 " ~ 20 12 " 70 86 . 20 " 20 " 20 20 " 10.00 5.00 s.s. 5.00 50.00 25.00 s.s. 50.00 ~.00 s.s. 5.00 10. O0 5.00 10.00 5.00 5.00 5.00 s.s. 5.00 s.s. 5.00 5.00 s.s. ~;. 00' s.s. 10. O0 l0. O0 5.00' 25.O0'Jait 10 days 20. O0~ 5;00 10.00 2.00 s.s.s 5.00 10.00 s.s. 10.00 s.s. 10.00 Oct. 11 22 25 Julio Rosa Villanueva Jessie Bynum' Fred Frank Phillips Nell Lawrence Carto Eldon Jasper Robert A. Harrison Robert Lee ~cMiller J. W. Bennett J. W. Bennett Lawrence J~ McCarrew Richard E. Beers George Reggl~r Sec. 12 2O 95c 67 dismissed 20 20 12 2O Total Respectfully submitted DeCember 27, 1955. Lester Mi Albertson . Justice of the Peace Fined $ 5.00 " 10.00 " 5.00 " 5. O0 s.s 10. OO 10. O0 5.00 s.s. 5.00 s.s 5.00 s.s. 25.00 530.00 Moved by,Justice Clark; seconded by Justice Tuthill: ~HEREAS, the accounts of Justice Louis M. Demmrest were audited and the,annual report of Jus~ce Demarest for the fiscal year 1955 was filed~ NOW~ THEREFORE, BE IT RESOLVED: That such annual statement be entered in detail in the minutes of this meeting by the Town Clerk as required by Section 1~5 of the Town,Law. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill~ Albertson and Clark. Dec. 6 6 1955 Jan. 11 11 18 19 May 10 10 17 25 lO July 12. Sept. 6 6 6 lO lO lB lB lB lB 2O 2O 2O 27 Oct. 18 ANNUAL REPORT * LOUIS M. DEMAREST MOTOR VEHICLE John Alexander 70-5 John Alexander 58 Fine $50.00 " 50.00 Floyd Brunskill Kenneth F. Hannon 3-20-~a Larry Brush 3-20-~a Daisy Peele Wright 56 Chas. Washington Gross 58 Joseph Stulsky 95c Tyler C. Haynie 58-70-20-~a Tyler C. Hay~ie 58 Filiverto Diaz 3-20-$a Charlie Jamison 3-20-~a Henry Griffing F. V. Grauds 56 John Joseph Panza 5-~8 Benjamin F. Cox 95c Spencer J. Pine 95c Mary Williams 3-20-~a Bernice Snell 3-20-~a Richard C. Jensen 56-1 Paul E, J, Gerhold 56-3 Paul F~ancis Chiaramo~te53-B Zac$ Wright Jr. 3-20-$a Rosalie Cook 3-20-~a Christopher Cummings 56-3 Doris Branch 3,20.~a Charles Pukit 56 Euris Jamison ~ 3-20-~a Christopher cummingsl~ 9~ William Allen L~nch ~' 56 John B. Tillman 56 Julio Figueron 3-20-$a Robinson Rodriguez ~, 12-1 Robinson Rodreguez 3-20-~a Joe Eliot 3-20-~a Willie Phillips 3-2-~a TheodOre Parks ~ 3-20-~a Francisco P. 0rtiz 3-20-~s Leman Moody 3-20-~a Richar~ Baul.~ch 56 Arthur Lake 95B "25.00 "5.00 "5.00 "10.00 "$25.00 -2~.00 s.s "2.00 Charge withdrawn "2~,00 30 days s.s. "lO.O0 "lO.O0 "2.00 "15.00 Guilty-Judgment Susp. " 2.00 " 2.00 " 10.00 " 10.00 " 15.00 " lO.O0 " 10.00 " 10.00 " 10.OO xx~xx not guilty " lO.O0 not guilty Fine 10.O0 Charge Withdrawn Guilty,Judgment Sus. Fine lO.O0 " 10.O0 " 5.00 " ~.00 " 10.O0 s.s. " t0.OO " lO.O0 " lO.OO " 10.OO "Judgment Suspended " lO.O0 282 1955 Oct. 18 18 18 Nov. t~ ~. 18 Andrew Francis Dawicki Fine Nenry Sherry " James Isaacs Vimtor March Fitzpatrick Jose Luis Lugo " Total $ lO.OO 3-2o1~ ~tO.O0 3-20-~a lO.O0 3-20.~a lO.OO ; ~-20-~a I0,00 ~3-20-~a . $~63.00 5/8/55 7118155 719155 7/9155 7126/55 7/24/55 9113-55 10/17/55 10/17/55 Ulysses Ivey CRIMINAL 1298 James Worth 722-2 Frederick Becket, Jr 722.1 Leo Murphy 925 Rufus Cherry 722-1 Rufus Cherry Glasco Fields 722-2 Myrtle Lee Grant Myrtle Lee Grant 1298 Milford March 722-1 Millard ~assenburg 2~4 Curly Wooden 722 G~lty Fine $ 15.00 30 days suspended GUilty Fine 25.00 Guilty 15 days suspended Action Stayed Guilty-Fine 15.00 not 15 days paid Guilty 30 days Guilty 30 days s.s Fine Charge withdrawn Guilty-3- days sue. not guilty Guilty-~O days sus.-Fine 25.00 Guilty-~O days sus.-Fine 2~.00 Total-' .... $115.00 CIVIL 2/18/55 Racket vs 5/~1/55 Edwards vs 5/31/55 Findley vs 5/31/55 Jackson vs 5/31/55 Leidlick vs 5/31/55 ?en vs 7/!~/55 Marczewski vs 9/29/55 North Fork Bk vs 9/29/55 Carbone vs 9/29/55 Carbone vs 9/29/5~ Carbone vs 9/29/55 Carbone vs 9/29/55 Carbone vs Spencer $.. ,50 Haras 2.50 Southerland 2.50 Walker 2.50 Rosko 2.50 Nanny 2.50 Murphy 2.50 Burell 2.00 Brush 2.00 Schadrack 2.00 Vinson 2.00 Taylor 2.00 Gordon 2.00 Total ~ 27. 50 Respectfully smbmitted Dec. 29. 1955 Louis M. Demarest. Moved by Justice Albertson; seconded by Justice Clark: WHEREAS, the accoumts of J~stice Talph W. Tuthill were audited and the ann~al report of Justice '.Ibathill~r ~he fiscal Eear 1955WAS filed NOW,. THEREFORE, BE IT RESOLV~D:T~t such annual statement be entered ' in detail in themi.~a~es of thi~ meeting by the Town Clerk as required by S~ction 105 o~ '~he';Town Law. , Vote'of Town Board: Ayes-Supervisor,Klipp; Justices Albertson~½ Clark and Demarest. ANNUAL REPORT OF RALPH W. TUTHILL - YEAR 195~. Dec 2 12 12 Jan. 5 29 Feb.18 22 27 ~RIMINAL DOCKET Har~y Smith Christopher Cummings Frank M. Miller, Jr Larry Washington Vincent Kucner Carl Suit Chris Johnson Dan Sutton Lorraine Setek Claude Wilson Oscar Shedrick Gustave Bock Maria A. McLaughlin Samuel Taylor William S. Singleton Chris Johnson Jail 180 days Jail 10'days s.s. 10 days s.s. Jail 30 days s.s. Sentence Suspended Ja~l 30 days Fine 2.50 Fine 2.50 Charges withdrawn Jail 30 days Jail 180 days s.s. Sentence Suspended Sentence Suspended Jail 180 days .ss. Jail 3 mos. s.s. Jail 90 days s.s. Feb. 28 George Lakowitz Mar. 9 Carl Suit 1~ Charles Flippen, Jr. May 15~ John Travis Apr. 9~ ~ James Cooper 16 May 1 June 18 20 July 1 9 27 27 Aug. 3 16 20 Sept. 2 8 11 Buck Thomas 22 Frank Oliver 2~' George Reggler 26 Roosevelt Wilder 26 James Isaac Oct. 2 Dan Collins 2 Luis Roduguez 2 Generio Rosario 3 Robert White 9 Bradford Eason I~ William King Emmett McSwain 10 Bernice Williams 11 Jack Easley 16 John Walton 23 James V. Oates Nov. 15 James Brown 15 i Man Fowler 20 William Brown 22 Shelman Beasley 30 Carl Ford_ William Singleton John M. Mulgrew Walter ~0'Neil jr. Donald L. Manw~ring Ernest E. Washington Donald Conner Julins J. Swiatocha Dan Sutton Joe N. Kirkland Julio R, Villanueva James Crawford Carnell Maore C~arles Kandell Solomon Ballard Francis H. Quirk WoOdrow Todd Arthur Donnell Alex Price Vernal Davis Adam Kos Eddie Mosley John Travis Charles Flippen Rufus Collins Charles Speivey William H. Boone Lee Brown ThOmas MacNeil ~lberta~Nealy B~ke Bolling William Brown Russell Lee Jones Ro~sevelt Copeland LeRoy Moore James E. Lewis William Armstrong Willie Wright Esau Ross Gordon Linder Harry Moore FraZ~k Griffin John Ford Peter Metski Garry Goode 180 days Jail s.s. Jail 180 days Case dismissed, no cause for action Case dismissed Complaint withdrawn Charges withdrawn Jail 6 mos. s.s. Jail 6 mos s.s. Jail 180 days s.s. Jail 18G days s.s. Jail 60 days s.s. Jail 6 mos s.s. Jail 30 days Jail 180 days s.s. Jail 30 days Jail 180 days s.s. Jail 180 days s.s. Case dismissed Fine 10.00 susp. payment Jail 30 days Fine $ 25.00 Jail 90 days Jail 180 days s.s. Jail 30 days s.s. Jail 120 days s.s.Fine 15.00 Jail 60 days s.s. Fine 10.00 Jail 30 days s.s. Jail 180 days s.s. Jail 180 days s.s. Fine 10.00 Jail 30 days Jail 60 days s.s. Jail 6 mos. Jail 180 days Jail 60 days s.s. Jail 60 days s.s. Jail 30 days s.s. Jail 30 days s.s. Fine 10.00 Jail 60 days s.s. Fine 10.00 Fine " 10.00 Jail 30 days Fine Fine $5.00 P'ment susp. Fine 10.00 Case still open Jail 60 days Jail 30 days s.s. Jail 20 days Open Adjournment Jail 30 days David Strong Jail ~0 days Howard Meter Jail 30 days Matuereta B. Crisfield Firs "200.00 10.00 Fine $2%.00 not paid Jail 2% days Fine $%.00 p'ment susp. Fine lO.O0 Fine lO.O0 Jail 180 days ss Fine lO.O0 Jail 30 days Jail 20 days Jail 20 days Jail 120 days s.s. Fine 25.00 Case Dismissed Jail 30 days Jail 6 mos s.s. Ja~l 6 mos s.s. Jail 30 days Jail 60 days s.s. Case dismisse~ Fine $1%.00 not paid~ Jail 15 days Fine $1~.00 not Paid, Jail l% days Jail ~0 days Fine $1~.00 not paid, 15 days jail Jail 30 days s.s. Total $370.00 284 1951+ Dec. 2 16 27 28 3o 1955 Jan. l0 Mar. 1 12 3O 3O Apr. 21 21 21 Nay 8 July 1 16 Aug. 6 6 6 ll ll ll 18 18 18 18 18 20 20 31 Sept. 1 3 2 8 ll ll 16 25 28 0ct. 9 lO 17 21 23 2~ 19~ REPORT OF ~. AND T. DOCKET Fred Becker ~ Jr. Rosco McTyre Frank M. Miller~ Jr. Christopher Cummings William Nash John James Flynn Jefferson Stovall Robert McDowall James C~ley James Caley Fine $15.00 Fine 10.00 Fine Fine 5.00 Jail 180 days sis. Fine lO.00 Fine 5.00 Fine 5.00 Fine $3,00, paymentS~spen44~ Fine 5.00 Fine ~ 5.00 Daniel Winters Herman Kinder Vernon ~etterman Csrnell Smith LeRoy Duff Moses Goode Stanislaw Kasprzak James J. Murphy Frank R Kruszeski Frank R Kruszeski Floyd West Harry Kresey Sydney T. Leader Stewart DeWar Jr ,Anthony Smith Walter 0'Nell Jn Robert MacMillan Joseph DeBenadetti Robert White Robert White C. E. Miller Henry L. Evans Louis Brooks John Travis Michael Abel Robert Lee Jones James Taylor James Taylor Robert Boergesson John B. Griffin John C. Alexander Arthur Giove~ Jr. Chorles H. Buchanan Alma Walker Howard J. Hand George T. Diachun Jesse Bynum Kenneth a. Anderson John J. Pereyi RiChard A. Winters James E. Hines James E. Hines Willie Lee Heoten Robert Scott Robert Scott Milton Green~ Milton Green George Reggler James Branch Willie Patterson Charles Spevey Clifford H. Peterson Ernest Sall Maier Angele Aceevede Harry W. Tuthill Y. C. Davis Willie White Willie White Willie Patterson Fine $5.00 p'ment suspended Fine 5.00 Jail 6 mos s.s. Fine Fine Fine ~ail 180 days s.s. Fine Fine Fine Fine Open ~djomrnment Jail 180 days,S.S.~Fine · Fine 2.00 Case Dismissed 5.00 Fine Jail ~0 days s.s. Fine ~.00 Fine 5.00 Fine 15.00 Jail 180 days s.s. Fine 10.00 Fine 10.O0 Fine 5,00 Fine 25,00 Fine 5.00 Fine lO.O0 Fine 5.00 Fine 5.00 Fine 5.00 Fine lO.00 Fine lO.O0 Fine 5.00 Fine 3.00 Fine 10.OO Fine 5.00 Fine Fine 10.00 Fine 2.00 Fine 10.00 Fine Fine Fine Fine Jail 15 days Jail 15 days Fine lO.O0 Fine 15.00 Fine 10.00 Fine lO.OO Fine lO.O0 Jail 30 days Fine 2.00 Case Dismissed Fine 15,00 Fine 5.00 Fine 10.00 Fine 10.00 Fine 10.00 Jail 60 days s.s. 5.00 lO 50.00 2.00 %.00 10.00 Fine $5.00 p'ment suspended 10.00 lO.O0 5.00 Oct. 28 30 Nov.-13 Nov. 22 22 23 23 23 3O Dec. 21 .23 Jan.~ 20 Fwb.~ 23 May 10 lO ·une. 21 July 12 21 AuE.~ 12 JUne~ 25 July 27 Aug. 25 Aug. 18 Sept 15 22 0ct. 1 19 Henry Sherod Eason Bradford Joe Willie Hatcher Joe Willie Hatcher Willie Wells David London Hardell Clinkskalesh Wesley Hollingshead AntOnio G. D~esus FranCis pagan Carnell Jr. Moore arnell Jr. Moo~e arnell Jm. Moore Louis Shienault Louis Shienault Fine $ 10.00 Fine 5.00 Fine 15.00 Fine 10.00 Fine 10.00 Jail 60 days s.s Fine 10.O0 Fine 15.00 Fine 15~.00 Fine lO.O0 Fine 15.00 Fine lO.O0 Fine lO.O0 Jail 180 days s.s. Fine $10.00~ payment suspended Fine $10.00, payment suspended CIgIL DOCKE~ 1955 W. V. Duryee vs Stanley Davis The North Fork Bk vs Gerald Hommel " " " " vs Gerald Hommel W. V~ Duryee vs Herbert Farnum 1955 REPORT OF CIVIL COMPROMISE DOCKET Sept.12 $ 610.00 Aug. 8 $ 2.50 2.00 2.00 2.50 Robert Bergen vs Vito &overmo 2.50 J~ Leroy Hallock vs Mrs. Fazio 2.50. Fred Halliday vs John Morris 2.50 George L. Penny vs John Morris 2.50 Fred L. Moore vs Edward C. Ryder 2.50 Frank Gutson vs Peter Demetrius 2.50 Frank Miller vs Dorothy Worth 2.50 R. A. Sanford vs Mrs. Dovda Bassford 2.50 Charles H. Meredith vs Bruno Swiatocha 2.50 Wells Motors vs William Ford 2.50 Eastern Suff. Coop. vs Claude Francis 2.%0 Kenneth Grathwoht vs Stanley Troyan 2.50 The North Fork Bk & Trust vs Benjamin Halsey 2.00 George L. Penny vs Ezio Pancini 2.50 George L. Penny vs Henry Taylor 2.50 Ted's Body & Fender Shop vs Amos White 2.50 Cutchogue Labor Camp vs ~. C. Bagley 2.50: " " " vs ~ohn Gist 2.50 Walter Sternemann vs Walter Kessler 2.00 Joseph Polywoda John W. Zurawski John Kinirsky Aug. 18 Aug. 29 Sept.2? Oct. 2 Oct. 8 Nov. 17 Nov. l? Fine $ 27.50 Fine 27.50 Fine $~ 1955 REPORT OF INDICTABLE CASES Lee Brown held for examination and sent to jail, bail st at $1~000.00. Aug. 15 charges withdrawn with consent of Dist. Att. Tasker. Robert Smith first degree burglary~ wai~ed examin- ation, bail $2~%00.00, unable to pay, was remanded to Jail. Thomas G. Triggs charred with abduction, waived examination held for grand jury~ remanded to Riverhead jail. Dave Tuten~ jr. waived examination and sent to jail. Jaime Rivera could not raise bail of $1,000.00 sent to Riverhead jail. Eddie House~ manslaughter 1st degree~ waived examin- ation~ held for grand jury. Henry Morgan w~ived exa.mination~ sent to Jail to await action of Gr~nd Jury. Carol Frances Shanks, grand larceny~ committed to jail. Total Receipts- $ 1,119.30 Moved by Justice Albertson; seconded by Justice Clark: WHEREAS, the accounts of Ralph P. Booth~ Town Clerk, and R~gistrar of Vital Statistics were audited and the annual report of Ralp~'P,.Booth for-the fiscal year 19~5 was filed, NOW, THEREFORE, BE IT RESOLVED: That such annual statement entered in detail in the minutes of this meeting by th-~.Town Clerk as required by Section 105 of the The Town Law. Vote of Town Board: Ayes-Supervisor Klipg; Justices Tuthill, Albertson, Clark and Demarest. ANNUAL REPORT TOWN CLERK, TOWN OF SOUTHOLD, NEW YORK From December l, 19~+ te November SO, 1955. RECEIPTS From Sale of Hunting, Fishing and Trapping Licenses ..... $1,661.75 From Sale of Dog Licenses ............... $,117.50 From Sale .of Marriage Licenses .......................... 168.~0 Filing Chatt~ Mortgages ................................ 195.00 Filing Satisfactions of Chattel Mortgages ............... Filing Conditional Sales Contracts ...................... B28.O0 Filing Assignments Conditional Sales Contracts .......... 126.00 Filing Satisfactions Conditional Sales Contracts ....... u 12.00 Fees, Searching Records ................................. Fees, Explosives Licenses ............................... 1.~5 Fees, Mortgage StaSments ................................ 2.00 Fees, Transcripts of Marriage, Mirth, Death Certificates ~82.00 Total $ 7,001.92 DISBURSEMENTS Amount paid to County Clerk for Conservation Licenses--$~l,$96.?5 Amount paid to County Treasurer for Dog Licenses ....... Amount paid to State Department of Health for Marriage Licenses ....... Amount paid to Superisor for fees ..................... 1.757.17 Total $ 7,001.~2 Respectfully submitted to the Southold Town Board Dec. 30, 1955. Ralp~ P. Booth Town Clerk Town of Southold, New York Moved by Justice Albertson; seconded by Jaa~ice Tuthill: WHEREAS, the accounts of Harold Price, Superintendent of Highways, were audited and the azmual report of Harold Price for the fiscal year 195~ was filed, . NOW, THEREFORE, BE IT RESOLVED. That such annmal statement be entered in detail in the minutes of~this meeting by the Town Clerk as required by Section 105 of the Town Law. Vote of~ToWn Board: Ayes-SuperviSor Klipp; Justices Tuthitl, Albertson, Clark and Demarest. Dec. 31-Highway Fund-Total Receipts-S133,209.96 Total Debits '. 127~08~.10 .... Balance on handS 6~125.86 Dec. 31-Bridge Fund- Total Receipts-$ ~,652.29 Total Debits - none Balance on handS 2,652.29 Dec. 31-Machinery Fund - Total R~ceipts - $ $8,91~.69 Total D~.bits 31~.786.~ Balance on hand $ 17,128.16 Dec. SI-Miscellaneous Fund Total Receipts- Total Debits - Balance on hand $ 57,368.11 8,115. $ 9,a53o53 287 Moved by WHEREA S, fiscai year NOW, in quired by ~tice Atbertwon; seconded by JUstice Clark: report of Assessor Walter C. Grabie for the audited and filed, iT RESOLVED: That such annual statement be entered of this meeting ,by the Town ~Clerk as re- ,he Town Law. "" Receipts-Nine Disbursements-None - Vote of Town Board. AYes-Supervisor Klipp; Justices Tuthill, Albertson, Clark and Demarest. Moved by Justice Albertson; seconded by Justice Clark: WHEREAS,.ithe annual report of As~sessor George E. Latham for the fiscal year 1955 was a~dited and_filed, NOW, THEREFORE, BE IT RESOLVED: That such annual statement be .entered in detail in the minutes o~ this meeting by the Town Clerk as re- quired:bY SeCtion lO%Of ~e Town Law.. Fore of Tow~Beard: Ayes-SUpervisor Klipp; Justices Tuthill, Albertson, Clark and Demarest. ReCeipts-None Disbursements-None Moved by Justice Dem~est; seconded by Justice Albert~on; WHERE~S, the annual report off'Assessor Raymond W. Terry for the fiscal year 19%%was audited and filed, NOW, THEREFORE, BEIT RESOLVED: That such ann~al statement be entered in.detail in the~minu~s of this meeting by the Town Clerk ~as requiredby Section lO% ~f the Town Law. Vote ef Town Board. Ayes-Supervisbr Klipp; Justices Tuthill, Albertson, ~lark and Demmrest. Receipts-NOne Disbursements-None Moved by Justice ; seconded by Justice Clark: WHRREAS~ The report of Assessor A. Kenneth Monsell for the fiscal year 1555 audited and filed, NON, THEREFORE RESOLVED: That such annual statement be entered in detail in of this meeting by the Town Clerk as re- quired by S~ctio~ ~ of the Town Law. Vote of Tow~ Board: Ayes-Supervisor Elipp;.Justices Tuthill, Albertson, Clark and Demarest. Receipts-None Disbursements-None Moved by Justice C~ark; seconded by Justice AlberSson; WHEREAS, the annua~ report of Assessor A. Halsey Brown for the fiscal yearmlg~5~s' a~dited a~d filed, NOW, THEREFORE, BE IT RESOLVED: That such annual statement be entered in detail in the minutes of this meeting by the Town Clerk as re~ 10% of the Town Law. Vote of Town B~ ~yes-Supervisor Klipp; Justices Tuthill, · ~ Albert~on, Clark and Dem~rest. Reeeipts,R~ceived i~rom County T~easurer ............ $ 3.~0 Disbursem~ntsJPai~Supervisor~---~ ........... 3.$0 Moved by JUstice Demarest; seconded by Justice Albertson; ~WHEE. EAS, the annua~ report of Assessor Ernest W. Morrell for the fiscal year 19%5 was audited and filed, NOW, THEREFORE, BE!IT RESOLVED: Tha such annual statement be entered in de,ail in the m~nutes of this meeting by the Town Clerk. Vote. ~f T~wn Board~ Ayes-Supervisor Klipp; Justices Tuthill, Albertson, Clark and Demarest. Receipts-. None Disbursements-None Moved by Justice Alberrson; seconded by Justice Clark: ~/HEEEAS, the accounts of the Board of Trustees were amdited and the annual report of the Board of Trustees for the fiscal year Ig~Swas ~iled, NOW, THEREFORE, BE IT RESOLVED: That such annual statement be entered in detail i~n the minutes of this meeting by the Town ~lerk as required By Section 10% of the Town Law, Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill, Albertson, Clark and Demarest. Receipts-Received for permits & Leases ........ $1~8.00 Disbursements-Paid to Supervisor .............. 1~8.O0 Dated: Dec. 20, 19~5. Emmons Dean, Chairman Board of Trustees 2'88 Moved by Justice ASbert. son; seconded b2y Justice Demarest: WHEREAS, the annual~report of Wayland Jefferson, TowmHistorian, for the fiscal year 1955 was a~dited and filed, NOW~ THEREFORE~ BE IT 'RESOLVED. That such annual statement be..ente~ed in detail in the minutes of this meetihg by'the ToWn Clerk as re- quired by Section 105 of the Town Law. Vote of Town Board: Ayes-Smpervisor Klipp; Justices Tuthill, Albertson, Clark'and Demarest. Receipts-None Disbursements-None Moved by Justice ilbertson; seconded by Justice Tuthill:: WHEREAS, the accounts of JUstice E. Perry Edwards were'audited and the anmual report of Justice Edwards for the fiscal year 1955 was filed, NOW, THEREFORE, BE IT RESOLVED: That such anmual statement be entered in detail in the minutes of this meeting by the Town Clerk as requi~red by Section 105 of the Town Law, Vote of Town ~oard: Ayes-SuperEisor Klipp; Justices Tuthill~ Albertson, Clark and Demarest. Annual statement ef the Jus~ce of the Peace for' Fishers Island~ Town of Southeld,~New YorE~ for period of Dec~ Nov. 30, 1955. Receipts: Fines collected ..................... $820.00 DisbursementS: To State Comptroller ............ 820.00 Ir N. Perry Edwards, do hereby certify that I am the Jusice of the Peace for Fishgrs Istamd~ Town of Southeld, County ~f Suffolk, and State of New Y~rk and that.the foregoing statement of receipts and disbursements for the year ~1955 is trUe to the'best of my knowledge and belief. Date: Dec. 30. 195~ E. Perry Edwards Moved by Justice Tuthill; seconded~by Justice Demarest: RESOLVED: That in accordance with Section 28~ of the Highway Law the~ agreements for the eXpenditures of Highway moneys, ~de by and between Harold Price, Town SuPerintendent of Highways and the S Southold .Town Board for the year~1956, be and the same is hereby approved by ~he'Town Board, subject to~ the approval of the County Superintendent of Highways. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill~ Albertson~ Clark and Demarest. The following Bonds were presented to the Board ~or apprdval. Moved by. JusIice Albertson; s~cgnded by Justice Clark: RESOLVED. That Bond No. 1S120~2~, issued by the Aetna Casual~ty~ and Surety Company in the s~um of Sixty Thousand Dollars ($60~000) on behalf of Norman E. Klipp~ be and the same is hereby approved as to its form, sum~ ~anner of execution and surety therein~ Vote of Town Board..Ayes-JusticesTuthill, AlbertsOn, Cla~k and Demarest. Moved by JUstice Tuthill; seconded by Justice Demarest: RESOLVED: That pursuant to the provisions of Section 2~ OT~.~the Highway Law, Bond ~No. 1Sl1899~, issued by The Aetna Casualty and Surety Oompany in the sum of Five Thousand Dollars on behalf of Norman E. Klipp, be and t~he same is hereby approved as to its form, su~, man, er of execution and surety therein. Vote of Town Board. Ayes-~usti~es Tuthill, Albertson,.Clark and Demarest. Moved by. Justice Albertson; seconded by Justice Clark: RESOLVED. That Bond No. 1St18995, issued by the Aetna Casualty ~nd Surety Company in the sum of Five Dollars ($5~O00) 9n Behalf of ~Norman E. Klipp as the Fishers Island Ferry District, be mnd t~e same is~hereby approved as to its form, sum, manner of execution and sufficiency ~f Surety thereim. Vote of Town Board-Ayes:Justices Tuthill, Albertson~ Clark and Dem~rest. Moved by Justice Albertson; seconded by Justice Clark: RESOLVED: ThatBond NO. 1Sl17536, issued by 'the Aetna Casualty and Surety icompany in the sum of TWo Thousand Dollars ($2~000) on behalf of Therese A. Li~dsay, be end,the same is hereby approved as to-its' form,, sum, mar~d~e~mof execution and sufficiency of surety therein. Vete.o . f.Town Board. Ayes-Supervisor Klipp; Justices Tuthill, Albertson, Clark and Demarest. Moved by Justice Tuthill; seconded by Justice Demarest: RESOLVED: That Bond No. 1SilgO03, issued by the Aetna CasUalty and Surety Company~ in the sum of Two Thousand Dollars ($2~000), 0n behalf ef Harold D. Price, be and the same is hereby approved as to its form, sum, menner of execution end sufficiency of surety therein. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill, Albertson, Clerk and Dem~rest. Moved by Just~e Albertson; seconded by Justice Tuthill: RESOLVED: That Bond No. 1SilgO02, issued by The Aetna Cesualty and Surety Company, in the sum of One Thousend Dollars ($1,000) on behalf of Henry A. Clark, be and the same is hereby approved as to its sum, form, manner of execution end sufficiency of surety therein. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill~ Albertson end ~emarest. Moved by. Justice Albertson; seconded by Justice Clark: RESOLVED. That Bond No. O~£~l-ll9, issued by the American Surety Company of New York~ in the sum of One Thousand Dollars, ($1,000) on behalf of Ralph P. Booth, be and the same is hereby approved as to its form, sum, manner of execution and sufficiency of surety therein. Vote of To~n Board: Ayes-Supervisor Klipp; Justices Tuthill , Albertson, Clark and Demarest. Moved by. Justice Tuthill$ seconded by Justice Albertson, RESOLVED. That Bond No. F~1311.issued by the Fidelity and Casualty Company of New York in the sum of Four Thousand Dollars ($$~000) on behalf ~ a. John Gada, be and the same is hereby approved as to its form, sum, manner of execution and surety therein. Vote of Town Board: Ayes$ Supervisor Klipp: Justices Tuthill, Albertson, Calrk and Demarest. Moved by Justice Clark; seconded by Justice Demarest: RESOLVED: That Bond No. Sm178332~ issued by the American Motorists I~surance Company in the sum of One ThouSand Dollars ($1,000) on behalf of Ralph W. Tuthill, be an~ the same is hereby approved as to t~ form, sum,manner of execution and surety therein. o~e of Town Board. AYes Supervisor Klipp; Justices Albertson, C~rk and Dem~rest. ~ Moved ~y Justice Demerest;.S?conded by Justice Clark: RESOL~sD:~That Bond Ne S~17~331 issured-bY the~American Motorists ~ Insurance Company-in the sum of One Thousand Dollars ~ ($1,000)~on behalf of Lester M. Albertson, be and the 'some is approved as to its form, sum~ manner ?f execution end surety therein. Vote of T~wn Board. Ayes- SuperVisorKlipp; Justices Tuthill Clark and Demarest. Moved by Justice Tuthill; Seconded by Justice Albertson: RESOLVED:' That Bond No. F51306, ~ssued by the Fidelity and Cas~lty Company of New York, in the sun of 0 e Thousand Dollars ($1,000) on behalf of Louis Demarest, be and ~he same is hereby approved as to its'form~ sum~ manner of execution and surety therein. Vote of Town Board: Ayes- SuPervisor Klipp; Justices Tuthill, Albertson and Clark. 290 JUstice Albeit.son, seconded Dy Justice Clark. That Hond N~-F-51312 issmed?b~ithe Fidelity and Casualty OompanY of New York in the sum of Four Thousam~ Dollars ($~000) om behalf ef Edwin S. Conklin~ be and the same is hereby approved as to its form~ manner of execution and sufficiency of sureties therein. Vote of Town Beard: Ayes -Supervisor Klipp; ~ustices Albertson~ Tuthill, Clark and Demarest. AbdJournment was at :,30 P.M. Ralph P. Booth Town Clerk