Loading...
HomeMy WebLinkAboutTB-12/28/1956MEETING OF DECEMBER 28, 19~6~ The Southold Town Board met at the office of Supervisor Norman E. Kli~p at Greenport, ?n Friday~ December 28, 19%6. The meeting was cal~ed-m~O order at 1:30 P.M. with the following present: Supervisor Klipp; Councilman Albertson; Justices Tuthill, Clark and Demarest; Superintendent of Highways Price; Town Attorney Terry and Town Clerk. Booth. Moved by Justice Clark; seconded by Justice Tuthill: RESOLVED: That the minutes of the previous meeting be and hereby are dul~.approved as read. Vote o.£ Town Board : Ayes-Supervisor Klipp; gouncilman Albertson; Justices Tuthill, Clark and Demarest. Moved byJustice Tuthill; seconded by Justice Clark: RESOLYED: That the Organization meeting and the regular monthly Audit meeting of this Board will be held at the office of SuperVisor Norman E. Klipp at Greenport, on Tuesday, January 8, 1957, at 1:30 P.M. Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill, Clark and Demarest. Moved by Justice Demarest; seconded by Councilman Albertson: RESOLVED: That Supervisor Norman E. Klipp be designated to repre- sent the Town of Southold at the annual meeting of the Association of Towns of the S+ate of New York to be held at Buffalo, New York, .~on F~b~u~ry 12, l~ and l~, 1957, and to cast the vote of the afore- Eaid Town .pursuant to Section 6 of Artical lll of the Constitution and By-Laws ef said Association, and that Justice Henry A. Clark be desigaated as Alternate to cast the mote of said Town in the absence of Supervisor Klipp; Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill, Clark and Demarest. Moved by Justice Clark; seconded by Justice Tuthill: RESOLVED: That Southold Town Officials that desire to attend the Annual meeti~g~ the Association of Towns of the State of New York to be held at BUffalo, New York, on February 12, 13 and l~, 1957, be and they hereby are authorizSd to attend, and be it further RESOLVED: That the necessary expenses incurred while attending said meeting is a legal charge against the Town. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill, Clark and Demarest and Councilman Albertson. Moved by Councilman Albertson; seconded by Justice Clark: RESOLVED: That Howard M. Terry, Building Inspector for the Town of Southold, be and he hereby is authorized to attend a School for Building Inspectors conducted by the Eastern States Building Off- icials Federation, ~o be held in New York N.Y. on February 21 ~nd 22~ 1957, and be it further RESOLVED: That the necessary expenses incurred while attending said meeting is a legal charge against the Town . Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill~ Clark and Demarest. Moved by Councilman Albertson; seconded by Justice Tuthill: RESOLVED: That the a~ual Police Report from December l, 19%% to Nov- ember 30, 19~6 ~e and hereby is approved ~y the Town Board and placed on file. Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill, Clark and Demarest. Moved by Counci~man~Albertson; seconded by Justice Demarest: RESOLVED: That in accordance with Section 285 of the Highway Law the sgreement for the expenditures of Highway monies~ made by and between Harold Price, Town Superintendent of Highways and the South- old Towa Board for the year 1957, be and ~he same is hereby approved by the Town BGard, subject to the approval of the County Superin- tendent of HigHways. Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill, Clark and Demarest. Moved by.~ouncilman Albertson; Seconded by Justice Demarest: RESOLVED: That Harold Pricey TownSuperintendent of Highways, be and hereby is authorized to advertise for and purchase from the lowest bidder~ ten thousand feet of snow fence and one thousand posts. Vote of Town Board: Ayes-Supervisor Klipp; Councilman Alber~Son;. Justices Tuthill~ Clark and Demarest. Moved by Justice Demarest; seconded by Justice Tuthill: RESOLVED: That Harold Price, Town Superintendent of Highways, be and hereby is authorized to advertise for and purchase from the. lowest bidder, one carload of Corrugated pipe. Vote of Town Board: Ayes-Supervisor Klip?; Councilman Atbertson; Justices Tuthill, Clark and Demarest. Moved by Councilman Albertson; seconded by Justice Clark: RESOLVED: That Patrick J. Murphy, School Traffic Officer now sta~ion- ed at the intersection of Oak Lawn Avenue and Route 25, Sou.thold, New York~ be and he hereby is transferred to the East Cutchogue SchOol crossing on Route 25 East Cutchogue, ~ew York, effective as~ Of January 3, 1957. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill, Clark and Demarest and Councilman Albertson. Moved by Justice Clark; seconded by Justice Tuthill: RESOLVED: That Daniel R. Grattan of Southeld be and hereby is.appoint- ed School Traffic Officer to direct traffic at the intersection of Oak Lawn Avenue and Route 25, Southold~ New York, at a per day for each school day worked~ effective as of January 3, ~957, Vote of To.wn Board: Ayes-Supervisor Klipp; Justices Tuthitl, Clark and Demarest and Councilman Albe~tSon. Moved by'Justice Demarest; seconded by Justice Clark: RESORTED: ~That the Town Clerk be and he hereby is instructed to re- quest the Fishers Island EleCtric Corporation to install one additional aerial street light in the Fishers Island Li~ing District, said light to be placed on Pole #16. Vote of Town Board: Ayes-Supervisor Klipp; ~onncilman~Albertson; Justices T~thill, Clark and Demarest. Moved by Councilman Albertson; seconded by Justice Clark~: W/TEREAS, Pursuant to Chapter 535~ Laws of 1955, as amended, the Superintendent of Public Works, State'of New York~ has prepared plans and estimates of costs for the construction of beach protective struct- ures on Soundview Beach, on Long Island Sound, Southold Town, Suffolk County~ New York, at a total cost not to exceed $67,000.00, NOW, THEREFORE~ BE IT RESOLVED: That the plans and estimates of cost be and hereby are approved, and be it further RESOLVED: That the Town of Southold, New York~ be and hereby is obligated to share in the cost of this project in an amount not to exceed 25% of the total cost. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill~ Clark and Demares~; Councilman Albertson. Datdd: December 28, 1956, Moved by Justice Clark; seconded by Councilman Albertson; RESOLVED: That the Town Board of the Town of Southold approves the action of the Commissioners of the Fishers Island Ferry District on entering into Contract No. NYDRE(M) between the Fishers Island Ferry District and the Department of Army for a period of one year beginning October l, 1956 and ending September 30, 1957~ for the non-exclusive use of the following described premises for ferry operation:- A certain parcel of land fronting on Silver Eel Cove~ approximately ~25 feet x 125 feet together with Buildings Numbers 50 and T,397, located at Fort H. G. Wright, Fishers island, N.Y., and incIuding the non-exclusive use of certain access roads, all shown in red on Exhibit "A" which is a map showing Silver Eel Cove and vivinity, in the amount of One Dollar ($1.O0) for the said term, payable in advance. Vote of Town Board: Ayes-Supervisor Klipp-, Justices Tuthill, Clark and Demarest and Councilmmn Albe~tson~~ Dated: December 28, 1956 Moved by. Justice Demarest;_second~d by Justice Clark: RESOLVED. That Supervisor ~orman s. Elipp be and he hereby is author- ized tO enter into a lease with the Department of the Army for ~ period beginning January l~ 1957~ ~nd ending December 31, 1957, for the Airfield, including hangar building 25~ and BuildingsNos. T.365 and 127~ located at Fort H. G. Wright, Fishers Island~ New York~ in the amb~nt of Twelve Dollars ($12.00) per ann~m, payable in advance. Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill, Clark and Demarest. D~ted: December 28~ 1956. Moved by Justice Clark; seconded by J~stice Tuthill: WHEREAS. the accounts of Supervisor Norman E. Klipp were audited and the~nnual report of Norman E. Klipp for the fiscal year 1956 was f~led'NOW~ THEREFORE~ BE IT RzSOLVED: That such at, ual statement be entered in detail in the minuteS'Of this meeting by the Town Clerk as required by Section of t~e~Town Law. Vote of Town Board: Ayes-Councilman Albertson~ Justices TUthill~ Clark and Demarest. FINANCIAL REPORT OF THE SUPERVISOR OF ~HE TOWN OF SOUTHOLD~ N.Y. From December 31, 1955 to December 31, General Fund Receipts Dec. ~1/55 Balance on hand $~8, Rec'd f~om Receiver of Taxes 138~ " ~ " " " Penal ties ~- " State Comptroller, Local Assistance " " " " Fines " " " " Fees 1 a " County Treasurer, Mortgage Tax 13 " " ~" " Dog Licenses 2 " " " " Delinquent Dog Owners " " Town Clerk~ Fees 1 " For Licenses " " Insurance R~funds " " Insurance Claims for Damages " " Bus Franchise " .." Concession, Town Beach 1 " from Town Trustee, Permits " " Building Inspector, Permits " " Planning Board~ Fees " " Mattituck School~ Youth Program " " Southold School~ Youth Program 76 ~. 09 8?: 293.60 682. oo oo 905.?8 068. ~9 17.~0 ,545.41 20. O0 , O?l. 56 ,308.92 3o.oo ,000. O0 6O. O0 26 5. O0 27. O0 388.29 387. " Oysterponds Historical Society, Youth Prog. 150.00 " Cutchogue Chamber of Commerce, " " 150.OO " State of N.Y.~Reimbursements, " " 1,026.~ " Village of Greenport, Use of Transmitting Station 1,gO0.O0 " County Treasurer, Rent, Welfare Office 550.00 " First Nat'l Bank-Capital Note 2,000.00 for Fee~ Rarnishee Execution 2.00 Paid Norman E. Klipp, Disbursements Supervisor, Salary 6,000.00 for Supervisor's Office Eq~ip.,Supplies & ExpeR- " Rent for Supervisor's Office " Sr. Typist's Salary " Town ~ttorney, Selary " " " Expenses " Town Clerk, Salary " " " SUpplies & Expenses " Registrar Vital Statistics, Salary " Junior Clerk~ Salary " Town Offices Expenses & Supplies " Justices of Psace, Salaries " " " ~ Expenses & Supplies " " " " Rent for Office " Town Board Expenses " Dues to Long Island Assoc. " " " Assoc. of Towns " Assessors~ Salaries ~ " Supplies & Expenses sesl,7~l.5~ 720.00 3,263.29 2~700.00 20.O9 3~600.00 793.56 999.96 ,263.29 9,073. 926.26 180.O0 268.92 50.00 202.00 13,4~7.86 2~1~7.92 $263,80 5.4[ 854 Pa}d Junior Stenographer. Salary Town ~ouncilman~ Saiary " Dog Warden~ Salary " for Dog Kennel Expenses " R~ceiver of Taxes, Salary " " " " Supplies & Expenses " " " " Clerks " Police Patrolmen and Constables~ Salaries " for E~uipment~ Supplies & Expenses~ Police Dept. " Special Traffic Officers " Watchman~ Salaries " Jr. Clerk~ Police Dept.~ Salary " Attendance 0fficer~ Salary " Building Inspector, Salary " " " Expenses " Town Historian~ Salary " " " Expenses " Life Guards~ Salaries " for Care of Dump " State Comptroller~ State Retirement " for Printing and Advertising " Premiums on Insurance " ~ " Bonds " for Repairs &Expenses-Parks & Beaches " American Legion Posts " Highway Department Expenses " for Civil Defense " Town Trustees " Use o£ Greenport Dump " Use of Greenport Lock-up " for Zoning Expenses " " 'Transcripts - Public Hearings " " Inland Waterways Improvements " " Shade Tree Fund " " Street Signs " " Tax Maps " " Memorial Day Observance " " Legion Plot " " Vital Statistics " " Purchase of land " " Oysterponds Historical Society " " Traffic Lights Expenses " " Budget Note & Interest " " Pump House " " Youth Program - Mattituck " " " " Southold " " " " Orient " " " " Cutchogue SOUTHOLD LIGHT DISTRICT Receipts Dec. 31/S%~Balance o~ hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Co. Dec. 31/56~Balance on hand SOUTHOLD FIRE DISTRICT Receipts Rec'd from Receiver of Taxes Disbursements Paid Southold Fire District SOUTHOLD PARK DISTRICT Receipts Rec'd fromReceiver of Taxes Disbursements Paid Southold Park District ORIENT LIGHT DISTRICT Receipts Dec. 31/55 Balance on hand R-c'd from Receiver of Taxes Disbursements Paid Long Island Lighting Co. Dec. 31/~6 Balance on hand 3,200.29 1,283.26 1,710.00 106.97 2,299.92 i,35%.7i 1,285.00 ~3,768.80 15,683.57 8,503.o0 9,oi~.60 ,~03.26 ,099.9~ ,320,00 109.%8 ~39.92 61.32 936.00: 5,620.66 i3,150.26 1,063.93 12,337.3~ 332.65 i,597.02 800.00 226.88 133.95 580.00 2~000.00 350. oo 2,852.25 137.5o 470.00- 75o.oo 968.1~ 1,51~.6o 200.00 6.00 33.OO 2~000.00 500.00 214.42 578.09 776.56 706.70 287.76 299.25 $ 200~1~6.12 ' 63 ;649.33 326.05 2,837.70 $ 3,163.7~ 3.030.27 $ '133.~8 $20,927.00 20,927.~ $ 4,558.1~ 4,~58.1~ i~7.03 1.297.75 1,4~,.78 1~10.32 $ 4k.4g' ORIENT FIRE DISTRICT Receipts R~c'd from R~ceiver of Taxes Disbursements Paid Orient Fire District ORIENT MOS~NIT0 DISTRICT Receipts Rec'd from Receiver of Taxes Disbursements Paid Orient Mosquito District PECONIC LIGHT DISTRICT Receipts Dec. 31/55 Balance on hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Co. Dec. 31/56 Balance on hand EAST MARION LIGHT DISTRICT Receipts Dec. 31/55 Balance on hand Rec'd from REceiver of Taxes Disbursements Paid Long Island Lighting Co. Dec. 31/56 Balance o~ hand EAST MARION FIRE DISTRICT Receipts Rec'd from Receiver o f Taxes Disbursements Paid East Marion Fire District Cutchogue Fire District Receipts Dod. 31/55 Balance on hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Co. Dec. 31/56 Balance on hand CUTCHOGUE FIRE DISTRICT Receipts Rec'd from Receiver of Taxes Disbursements Paid Cutchogue Fire District MATTITUCK LIGHT DISTRICT N0.1 Receipts Dec. 31/55 Balance on hand R-c'd from R~ceiver of Taxes Disbursements Paid Long Island Lighting Co. Dec. 31/~6 Bal-~ce on hand M~TTITUCK LIGHT DISTRICT N0.2 Receipts Dec. 31/5~ Balance on hand R~c'd from Receiver of Taxes Disbursements Paid Long Island Lighting Co. Dec. 31/56 Balance on hand MATTITUCK FIRE DISTRICT Receipts Rec'd from Receiver of Taxes Disbursements Paid Mat%ituCk Fire District MATTITUCK PARK DISTRICT $ 5,006.98 5,006.98 Paid Mattituck Park District Paid Bonds Paid Interest F~SHERS ISLAND ~DISTRICT ~eceipts Dec. 31/5~ Balance on hand Receive~ from ~eceiver of Taxes Disbursements Paid Fishers Island Electric Corp. Dec. 31/56 Balance on hand 1,5o9.32 1,5o9.32 1~66~.10 1,818.60 1.75~.60 $ - 63.00 174.12 1,168.82 1,342.94 1.277.60 $ ' 65.3~ 6,309.11 6,309.tl 162~4 3,397~1 3,559.85 3 ~gg8.10 $ iii.75 1~,352.08 1~,352.08 217.02 $~177.~0 ,394.52 4..~oo. 68 $ ' 93.8g 84.3 6 l. 9 649.00 $ 2.~9 21,857.51 2i,857.51 $1~88.29 632.9g ii3.29 2,007.94 2,121.23 ~2,146.94 2,000.00 .. 96.0Q 51+,2~2.95 - Receipts Rec'd from R ceiver of Taxes ~ ~2~2.95 · R~c'd from F~rst Nat'l B~nk~ Bond Anticipation Note $ .000.OO 5%,252.95 Disbursements FISHERS ISLAND FIRE DISTRICT Receipts Rec'd from Receiver of Taxes Disbursements Paid'Fishers Island Fire District FISHERS ISLAND GARBAGE DISTRICT Receipts Rec'd from Receiver of Taxes Disbursementx Paid Fishers Island Garbage District WEST GREENPORT LIGHT DISTRICT · ~ ~- Receipts Dec. 31/55 Balance on hand 56.25 Rec'd from Receiver of Taxes __~07.%7 Disbursements Paid Village of Greenport Dec. 31/56 Balance on hand E%~ GREENPORT FIRE PROTECTION DISTRICT Receipts Dec. 31/55 Balance on hand R~c'd from Receiver of Taxes Disbursements Paid Village of Greenport-Fire Department Paid Vaillage of Greenport-Water Department 346.91 7~351.82 539.00 ~20. O0 FISHERS ISLAND FERRY DISTRICT Receipts Dec. 31/~5 Balance on hand $96,955.53 Re~'d from Receiver of Taxes 28,8%9. " Fishers Island Ferry District llO~192.11 T · ~ " U.S.Navy, ransportatmon 1~363;09 ~ " U.S.Mail 8,725.25 " for Special Charters ~ 601/82 " " Insurance Refunds 115.~9 " " Insurance Claims 1,275,2~ " " Lease of Building 1.O0 ~ from E.S.Wilcox, Steering Gear 500.00 ~ " New London Flying Service, Electric 7.31 " " Cancelled Check 2~.00 Disbursements Paid'Commissioners, Salaries And Expenses 1~593.16 " Manager, Clerks - Salaries 9,251.48 " for Accounting Services 720.00 " Telephone Service 299.55 " MaiIHaulsge 1,740.00 ~ Federal Transportation Tax ~,-395.34 " Operation of Ferry 68,638.58 " Re~irs~ Supplies, Advertisin, Etc 20,699.46 " Servicing Radar ~ ~ 486.58 " Aircraft Rental 199.85 " Prom. on Bonds & Insurance " Electricity and Wa~er Legal Fees " Special Charter " Taxes 11,752.42 512.18 1,419.79 850.00 697.00 " U.S.Government Wharfage 2,200.00 Transferred to Debt Service Acc't~Bonds & Int- erest ~0,800.00 PUBLIC WELFARE ACCOUNT Receipts Dec. 31/55 Balance on hand Rec'd from Receiver of Taxes 2,698.14 15~,tO0.00 County Treasurer, Reimbursements 17,252.83 North Fork Bank of Mattituck~ Budget Note Cancelled Checks Refunds and Recoveries Seizure of Dice Games Disbursements Paid for Home Relief " ~ Burials " " Budget Note & Interest Bec. 31/56 Balance on hand 5,000.00 490.21 6.OO 33,081.61 2~o.oo $10,568.2 5 lO, 568.25 18,882.43 18,882.43 363.82 $ 49.42 248,621.28 $!38.255.39 $110;36~.89 40,640.58 38.~19.94 $ 2;220.64 $ 639.73 7,698.73 TOWN TAX MONEY Receipts 163,244.17 Dec. 31/55 Balance on hand $ 852,072.88 Rec'd from 1955 Warrant " " 1956 Warrant 8~9.899,79 Dis bur s ement s Transferred to-SchoOl Tax .A'ccount 1955 Warrant 289 422.61 " "Fire Districts t, , 86 372.75 '~' "Lighting Districts " " 17 ~26.94 " "~ar~age District " " 18 882.43 " "Park Districts " " 13 801.O8 " "Mosquito District " " I 509.32 " "Public Welfare Acc't" " 15 100.O0 " "Library Account " " 15 O00.OO " "General Account " " 138 89~.20 "Ferry District Account " 28 859.~4 "Highways Account " " 107 314.91 1,855,216.84 "Bridge Account " " 2 000.00 "Machinery Account " ~ 46,000.00 "Miecellaneous Acc't" " 25,600.00 "County Treasurer " " 205,681.80 "General Account " "School Tax Account 1956 Warrant 64%~812.20 $1.661.129.2% Dec. 31/56 Balamce on Hand $ '19~087.%9 TOWN SCH00L TAX Receipts Rec'd from 1955 Warrant 289,422.61 " " 19~6 Warrant 6~5,812.20 935,234.81 Disbursements Paid ~Treasurers of School Districts, 1955 Warrant 289~422.61 Paid TreaSurers Of School Dist.~1956 Warrant 64~812.20 LIBRARY TAX 93 5,234.81 Receipts Rec'd from Receiver of Taxes 15,0OO.OO Disbursements Paid Fishers Island Library 1~860.73 " Southold.Free Library 3,488.13 " Mattituck Free Library 3,033.65 " Cutchogue Library '2,41~.61 " Floyd Memorial LibrarN 4,202.88 15,OO0.00 WITHHOLDING TAX ACCOUNT Receipts Dec. B1/55 Balanc~ on Hand 1,522.27 R~d'd from-Pay Roll Deductions, Withholding Tax 22.214.85 $ 23,737.12 Disbursements Paid Withholding Tax ~ 22,079.62 Dec.. 31/56 Balance on hand $ li657.50 U. S. BOND ACCOUNT Receipts Dec. 31/55 Balance on ~an~ 25.32 Rec'd~from Pay Roll Deductions 185.76 211.O8 Disbursements Paid for U.S. Savings Bonds Dec. 31/56 Balance on hand $ 47.33 ~ HOSPITALIF~TION ACCOU~ ~eceipts Rec'd from Pay Roll Deductions Disbursements Paid Associated~JHospitsl Service 1,1~6.OO HIGHWAY FUND Receipts Dec. 31/55 Balance on hand 6,125.'86 Received from Receiver of Taxes 107,314.91 " " County Treasurer, State Aid " " Sale of Budget Notre 13,900.OO " " Village of Greenport 5,821.48 " " Oil 87.00 137,937.%O Disbursements Paid for Repairs & Improvements of Highways 123.224.9~ Dec. 31/56 Balance on hand $ 1~712.56 BRIDGE FUND Receipts Dec. 31/55 Balance on Hand 2,652.29 Rec'd from Receiver of Taxes 2,O00.00 $ 4,652.29 358 DISBURSEMENTS Dec. 31/56 Balance on hand ~CHI}~3RY FUND Receipts D~c. 31/55~Balance on hand Rec'd from Receiver Of Taxes " " County Treasurer~ Rental of Equip. " " Sale Of Serial Bond " f6r Tax Refund DiSbursements $ 17,128.16 46,000.00 MISCELLANEOUS FUND Receipt Dec. 31/55 Balance on hand Roc'd_ fz~m R~ceiVer of Taxes "' County TreaS.,Erecting Snow Fence " " N.Y.Civil Defense Commission~ Hurricane Damage Disbursements Paid for Snot Removal " " Cutting & Removing Obnoxious Weeds " " Miscellaneous Purposes " Town Superintendent, Salary " " " Expenses " Deputy Superintendent, Salary " Jr. Clerk, Salary Dec. 31/56 Balance on hand BALANCES General Account Southold Light District Orient Light District PecoRic Light District East Marion Light District Cutchogue Light District Mattituck Light District No.1 Mattituck Light District No.2 Fishers Island Light District West Gr~enport Light District E~ Greenport Protection District Fishers Island Ferry District Public Welfare Town Tax Money Withholding Tax Account US Bond Account Highways Fund Bridge Fund Machinery Fund Miscellaneous Fund OBLIGATIONS OF THE TOWN Budget Note-Public Welfare Account BUdget Note-Highway Account Capital Note-General Account Serial Bond-Highway Account OBLIGATIONS OF SPECIAL DISTRICTS Bonds'Fishers Island Ferry District Bonds-Mattituck Park District% Bond~Anticisation Note-Mattituck Park District State of New York ~ County of Suffolk ) Town of Southold ) 1,500.00 17,000.O0 4,652.29 81,8 57.70 Paid for 0bligat!ons'for Machinery and Interest 212.52 M " Machinery, Tools & Implements 57,207.90 " " Repair Of Machinery, Tools and Implements Balance on hand De 31/56 15~.8~7.195_~2~?.61 253. 53 600. O0 I~522.10 18,577.87 1,506.40 ~,175.70 ,096.00 65.94 50.00 2~10.74 38,922.36 $ 36.182.6~ 2; 739 · 71 65,485.78 110,3 6 5.89 2,220.64 194,087.59 1,657: 50 47. 3 3 305684.65 63,649.33 133.48 44.46 63.00 6~.34 93 2.49 632.94 639.73 14,712.56 4,6~2.29 8,580.09 2~7~9.71 5~000.O0 13,900.00 2,000.00 t7,000.00 40,000.00 2,000..00 45,000.00 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 statement of the moneys received and paid out by him as Supervisor of the said Town of Southold, and that this repo2t agrees with: the o2ficial records dept by him. Subscribed and sworn to before me this 28th day of December, 1956. Therese A. Lindsay, Notary Public Norman E. Klipp Supervisor 859 Moved by Justice Tuthill; seconded by Justice Demarest: WHEREAS, the accounts of Justice Henry A. Clark were audited and the annual report of Justice Clark for the fiscal year 1956 was filed; NOW, THEREFORE, BE IT RESOLVED: That such annual statement be intered in detail in the minutes of this meeting by the ToWn, Clerk as required by ~ection 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill and Demarest; Councilman Albertson. CEIMINAL CASES 1955 & 1956 Aug. 5 People vs. Milligan Section 722 5 " Gates " 722 ll " Johnson " 722 17 " Doroski " 722 30 " Blount " 722 30 " Franklin " 1221 Nov. 1 " Grant Conv. S~c.153-1 1 " Shelby " " 153~1 I " Shelby " " 2~5~2 I " Grant " " 2~5-2 29 " Vazquez Penal Sec. 1298 29 " Vazquez " " 1298 Fined $ 10.OO " t0. O0 30 days S.S. Dismissed 10 days l0 days Fined $25.00 " 25.00 60days S.S, 60 days S.S. 30 Days S.S. ~O days S.S. SUM~RY 10F M~ SENT TO THE STA~ COMPTROLLER December 1955 $ 12.50 January 1956 5,00 Fe brua ry 30. O0 March 9.00 May 129.50 June 2. OO July ~. O0 August 155.00 October 7.50 Nbvember $ ~ MONEY TAKEN IN Criminal Cases Civil Cases Vehicular & Traffic Cases $ 70.00 53.50 365.00 $ 88.50 VEHICULAR AND TRAFFIC CASES Date ~. Dec. 2 2 Feb. 2 2O May ~ ll lO ll ll ll ll ll 18 25 Augustl~ 17 o 3o 3o NOV. 16 16 1955 & 956 The People vs. Section Minor 95c Ciupryk 95c Hunter 20 Mainor 20 & 15 Brady 95b Benjamin 70 Camarata 56 Moore Jackson 56 Carter 56 Motter 56 Robinson 20 Skeeter '56 Brown 56 Nev~s 56 Baumack Appleton Doyle 56 Milkiken il G~ant ll Grant~ 70 Johnson 56 Brown 20 Brown Milkiken 81 Moore 58 Peters 56 Martinez 12 Kleinamith 56 Martinez 20 Woessner 56 Burrell 56 Hallock, Jr. 70 Worthington 20 Swiatocha 20 Wise 20 Disposition Fined $~.00 " 5. O0 " l0. O0 " 15. O0 " 5. O0 " 25.00 " 10. O0 Case Dismissed 10 ~00 10,00 l0 O0 l0 O0 lO O0 10 ~00 l0 O0 lO. O0 5.00 " 5, O0 Charge Withdrawn Fined 10. O0 " 25.00 " 10. O0 ' " 10. O0 " 15.00 " 5.00 " 15.00 " 5. O0 " 10. O0 " 15.00 " 10. O0 Ca §e Dismis~d~/ ~ ' ~'~ Sl~., F~ne d ..... s ~0~00 " 25,00 " 5.00 " 10. O0 10. O0 Fined 360 CIVIL CASES 1955 & 1956 Dec. 6 E.L.I.Hospi~al vs Sabotka January 20 March 9 9 ll June 8 27 Aug. 24 24 Oct. 26 26 26 Nov. 2 2 16 16 16 16 $ 5.00 Terry vs Shedrick 2.50 Cowan vs Stulsky 4.50 Cowan vs Seavers 4.50 Booth vs Benjamih 4.50 Hodges vs Lane 2.00 N.Y.Telephone Co. vs Rice 4.00 First Nat'l Bank vs M~rcus 2.00 " " " vs Hommel 2°00 E.L.I.Hospital vs Smith 2.50 " " vs McCarthy 2.50 " " vs Manwaring 2.50 " " vs Maston 2.50 " " vs Carey 2.50 " " vs Downs Jr. 2.50 " " vs Silchuk 2.50 " " vs Gallo 2.50 " " vs Fmston ~ $53.5o Moved by Justice Clark; seconded by Justice Tuthill: WHEREAS~ the acco~uts of Justice Louis M. Demarest were audited and the annual report of Justice Demarest fro the fiscal year 1956 was filed NOW~ THEREFORE~ BE IT RESOLVED: That such annual statement be entered in detail in the minutes of this meeting by the Town Clerk as required by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill~ and Clark and Councilman Albertson. MOTOR VEHICLE DOCKET SUMMARY DEC. l~ 19~5 - Nov. ~0. 19~6 Date 1/17 1/17 1/24 1/2~, 2/28 4/9 ~/9 4/17~ 4/1Z 4/24 6/lO 7/3 7/3 7/3 7/3 7/3 7/3 7/lO 7/lO 7/10 7/11 7/11 7/12 7/17 7/17~ 7/17 7/24 7/24 7/24 7/24 7/24~ 7/24~ 7/24~ 7/24 7/21 87/31~ /1~ 9/1! 10/9 10/9 lO/21 New York vs Violation Charles White 70-5a Charles White 15-2 Thomas Franke 95c Wm. Hutton 95c Gordon G. Haas Ralph L. Lewis 95b Marvin F. Bennett 70-5-6 George 0'Donnell 95b Leonard Henderson 3-20-4a Richard E. Eckhardt Landress Henderson 3-20-4a Mariin E. Weglicki Samuel Yates 56-4 James Neefus 95b John Seaman 20 Daniel G. Conklin Barry W. Lehr 56-3 John Harvey Jr. 56-4 Oscar Grant 56-4 Rafael Malave 3-20-4a Charlie Lee Downey 3-20-4a Mack Harvey 3-20-4a Willard S. Harold 70-5 Witlard S. Harold 56-1 Stephen Duke 12-4 Thomas Hopkins 56-4 Henry W. Cielatka 58 Wavern T. Leatherman 95b John Moore 3-20-4a Frank Robeson 12 Frank Robeson 3-20-4a Franklin Saunders 3-15-1 Luis Malave 3-20-4a Luis Malave 3-20-4a George Wise 56-4 George Lakowitz 58 Horace Fuller 3-20-4a John Moore 3-20-$a Peter A. C~ut~e 95b Carlton S. Davis~ Jr. 95b Dimas P. Pinto 3-20-4a Dimas P. Pinto 70-5a Gilberto Soto 3-20-4a Francis Poindexter Disposition Pd to State. Comp. Fine - !0.00 Suspended 15.00 Fine 10.00 Withdrawn - - Fine - 100.O0 30 day S.s Fine lO.O0 Fine 15.00 Fine 10.00 Fine 5.00 Fine 3.00 Fine 10.00 Fine 10.00 Fine 30.00 Fine 15.00 Fine 10.00 Fine 10.00 Fine 10.00 Withdrawn - - Fine 50.00 Fine - Suspended Fine 15.00 Fine 25.00 Fine lO.O0 Fine lO.O0 Fine 15.00 Fine lO.O0 Fine-SuSpended Not Guilty Fine lO.O0 Fine Jail 30 day S.S. Fine lO.O0 Fine lO.O0 Fine 5.00 fine 5.00 Fine - S. S. Fine 30 day S.S. 25.00 15 day S.S. 3-20-4a 10.00 Fine 25.00 Fine 25.00 Fine 2.00 Fine 2.00 Fine - SuSpended Fine lO.O0 Date le/21 10/23 lO/3O 10/30 11/4 llZ4 New York vs Violation Jesse Cole 3-20-4a Frank S. 0xhenkowski 56 Juan Sanchez Rosario 3-20-4a John Seamore 3 20-4a " " 70-~ CRIMINAL DOCKET S~(MARY ~c. 1.-195~ - Nov. 30, 19~6 Date State vs 2/27 John Pilles 2/27 Walter Pilles 31 /11 6/5. 6/26 7/3 7/21 7/24 8/1 8/2 8/13 8/13 8/28 i0/13 io/2i 10/22 Bryant Tabor Wesley Misloski Richard Zeltsch Joseph Boken John Williams Frank Popka George Lakowitz John Stulsky Jesse Morgan Steve Janiszcak Edward Janiszcak Jonathon 0verton Thomas Spencer LeRoy Fuller Hoper Wilson CIVIL DOCKET SUMMARY pec. t~195~- Nov. 30, 19~6 Date Title 2/28 3/i3 3/30 9/11 9.26 i0/9 10/6 lO/il 10/16 1-/23 i0/23 i0~23 ii/5 ii/5 ii/J9 Disposition Fine Fine - SS Fine Fine Fine Fine-30 day SS Total Respectfully Submitted Louis M. Demar~st Violation Disposition Comptolle~ 10.00 10.00 20.00 5..00 2~.oo $ 322.00 314-1 Cons Fine-50.O0 (25. OOSuspended) 314-1 Cons Fine-50.O0 (25.00 Suspended) 244-1 Withdrawn 43 Jail - 30 days 7-4 San.Code Fine 43 Withdrawn 1221 Jail - 1~ days 1221 Fine-Suspended 244 Probation - 2 yrs. 244 Not Guilty 722-1 Not Guilty 314-7 Cons Fine-Suspended 314-7 Fina - Suspended Southold Trsiler Ordinance 1221 Fine 1298 Jail - 30 days 43 Jail - 60 days Respectfully submitted, Louis M. Demarest Wilkinson vs White Mann vs Manwaring Kaplan vs Savage Edwards vs Carto Associated Lean Co.~ vs Cary King vs Cheripowich Edwards vs Drake Edwar4s vs ~chultze North Fork Bank & Trust Co. vs Charland " " " ~ " " vs Charland Goldsmith Boat Shop., Inc. vs Kujawski Lester & Toner vs Boubeaud Kaplan's Market vs Wright Kine Farms vs Coffee Vail vs skrezec Santacroce vs Sreen~ Lucey vs Cowan Jones vs Miller Repoir Div. Martin Parry Corp. vs Peary Jarvis vs DeFriest E.~.Johnson & Son vs Wright REspectfully submitted, Louis M. Demarest Pd to State Comptroller 25.00 25'.00 25'.00 Not guilty 10 .DO $" 85..O0 Fees Paid to State Comptroller .~o 2.00 2.00 2.00 2.00 .5.o 4.00 4.00 2. O0 2. OO 2. O0 2. O0 6.00 3.50 3.50 2.00 2. O0 2.00 2. O0 2.00 .oo $ 5'2. O0 ~oved by Justice Clark; ~conded by Justice Demarest: WHEREAS~ the accounts of Justice Ralph W. Tuthill were audited and the annual report of Justice Tuthill for the fiscal year 1956 ~as filed~. NOW~ THEREFORE~ BE IT RESOLVED: Thatsuch annual~statement be entered in detail in the minutes Of th~ meeting by the Town Clerk as required by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Justices Clark and Demarest and Councilman Albertson. MOTOR VEHICLE DOCKER Date Name Disposition Fine 12-8-55 Karl H. Avelson 5.00 12-11-55 Freeman Jones Fine not paid - sent go county jail~ 50 days Stanislaw Kasperzak Jail 6 mos 180 days SS Edward Wotyla Jail 30 days SS 12-13-55 12-13-55 1-16- 56 12-15 12-15 12-27 12-29 1/12 2-1 3-1 3-1 3-4 3-15 3-15 3-15- 3-15 3-22 5-29 6-7 6 6 6-15 6-17 6-21 6-26 6-28 6-28 7-7 4-21 7-8 7 7-19 8-7 Aug. 20 8-14 8-17 8-17 8-27 8-26 9-15 9-15 9-6 9-15 9-16 9-27 9-27 Clifford W. Werderman Richard Lapp Richard Lapp Clarence Robinson George Lee Stanley Cierach Gene Williams Jail 180 days ss Charge withdrawn Jail 30 days lO0.O0 50.00 5o.oo 2.00 2.00 Susp. lO.O0 5.9o Leona Giles 10.00 Edward Parrish John DeAlbert~s 5.00 John F. Peterson Henry Evans 2.00 John 0. Gist lO.O0 Vincent Godomski, Jr. lO.O0 Robert A. Moeller lO.OO Ra~mond S. Jackson lO.O0 David Johnson 10.O0 Sam Ray 5000 Clarence Clark lO.O0 George W. Verity Fine $5.00 payment suspended Stephen Punda 5.00 Bill Jackson 5.OO mattie Jackson Harvey Strange 3.00 Edgar Waller~ Jr 5.00 Herbert J. Egert 3.00 Kazmar Kowalski lO.OO Bernard Annabell Donald Bergen 5.00 Thomas M. Neppel 5.00 Herbert Henimen~ Jr. 5.00 Dorrence E. Hazard 2.00 Arthur H. Case 5.00 Stanley Zurek 5.00 Roy H. Sieber 5.00 James LeRoy Hallock 25.00 J. Dudley Griffin 5.00 Nicholas A. Santo 25.00 Edward Gilles lO.O0 Floyd West 10.OO James B. Clark jr. 5°00 Frank Raynor 5.00 Richard Rohr 3.00 William Patterson S.Sayment 5.00 Frederick Cidone 3.00 Curtis McPherson 5.00 Josephine Haupt 2.00 Alan Grathwohl 2.00 Edward G. Baldwin 10.O0 Ronald Coddington lO.O0 Henry McNeilly 5.00 Mary Ann Graci James Little David Harris Wilbur Orr Antonyo Rivera Eugene Harrison Harry Herzog John Torillo Fine 5.00 Sus. Payment 5.00 10.00 1Oo00 15.oo 10.00 lO.O0 10.00 Oct. ~:!' ~ifme~ldwin ~ix'~pez Felix Lopez Niquel Quynones James Streeter Nov. % LeRoy Small LeRoy Small Sidney Byrd Henry Sherrod 'Robert Burton Nov.13 Curtis McPherson l% James Buckson lO.O0 sent to Bellevue .oo lO.O0 l .OO 10. O0 l .OO l~.O0 lO.O0 lO.O0 lO.O0 l .OO .oo .oo t0.00 .oo 10.00 5.00 21 21 28 Dec. 4 8 9 10 12 Jan. 3 Mar. lO~ 12 28 Apr. 6 23 23 25 27 30 2~0 May June ll july 16 20 28 29 30 August John Morris Miquel Quinones Willie Jack Howard Willie Davis John Keltis Willard A. Dixon Ernesto Rivera Dave Strong Frank Miller Milton Mathis David E. Brown Frank Miller Anna Humphrey William S. Singleton Joseph Miskm J~mes J. Bond Freddie Gadsden Eugene Thompson Steve Bedell Louis Shinault Kenneth G. Brown William Bell Sam West James Andrews Robert Lee Stanton Charles Martin Hoper M. Wilson Matthew DeBose Robert Lee STanton Edward Guygyar Robert Williams John Clark Charles J. Haney William Patterson Fine $5.00 payment suspended 10.00 $ 787.00 Jail 30 days SS " 60 " SS " 6 mos. " 30 days SS " 30 " SS " 90 days " 6 ~OS. " 60 D~ys SS " 30 SS " 180 " SS Charges withdrawn 180 days SS $ .oo 13 18 21 25' 26 3O Sept .2 3 3 7 8 Kinnie White William White Robert Williams Russell Nine David E. Brown Eunice Kelly James F. Tetter~on Dominick Marchesiello Jesse Kinney Sam Dixon Thomas Jernicans Joe N. Harris Herbert Wiggins L. Jmmes Walker Elias Isaac Ramos Alberto Centeno Rivera Joseph Taylor Freddie Walls Robert Lee Stanton Theodore Andrews Jail 30 days " 120 " 180 days Jail Jail ~O days 10.00 " 30 " SS Adjourned indefinitely Jail 30 days " 120 " SS " 60 days~S " 60 " SS Case Dismissed Jail 180 days SS " 180 " SS 60 days SS Jail 60 days SS " 90 " SS " 30 " " 90 " SS Riverhead Jail to await authorities from South Carolina. Jail 120 days SS " 30 " S8 " 30 " " 180 " SS " 180 " " 180 " $200.00 " 180 " 200.00 " 180 " SS " " " 30 " SS " 180 " SS " 120 " SS Sentence Suspended 120 days SS Jail 30 days SS ~.00 " 30 " SS 5.00 " 60 " " 60 " 60 " 60 " SS 10. OO 10.OO 864 Oct I 15 28 Nov 15 18 Sept. 16 Walter Bradley Pedro Pellot 26 Marie Marshall 24 Raymond Serano Rodrignes 25 Paul Finney Jack Kohlman Claude Wilson Theodore Kajawski Charles Pope Milton Mathis Willie Jesse Dorsey Joe Persell Roscoe Jordon Jail 60 days SS $10.00 " 60 " SS " 180 " SS 10.O0 lO.OO Charges Withdrawn Jail 30-days Charges withdrawn Sentence deferred Jail 30 days SS " 30 " SS 10.00 5. oo $~9o.00 Dec, 8/55 Austin Cabone vs Archie Daisy Wright Austin Carbone vs Glasco Field July 27 Jessie A. Cummings vs Leon C. Sells Jan. 28/56 Robert L. Burgen vs A1 Pancinne Feb 1 4 Jan. 27 3o Feb 1 21 Mar ll 8 22 July 23 Apr. 28 28 28 28 Aug. 29 Sept. 6 24 0ct. 3 Aug. 27 0ct. 3 Nov. 5 Nov. 21 $ 2.00 2.00 2.00 2.50 Robert L. Burgen vs Jeseph Syrakowski 2.50 Robert L. Burgen vs Luis Lessard 2.50 Robert L. Burgen vs H. W. Jones 2.50 Robert L. Burgen vs J. Andrews 2.50 Fred L. Moore vs Lee Gehlback 2.~0 Ray Sanford vs Mrs. Angelo Toscano 2.50 Frank Stelzer vs Myron Carter 2.50 New York Telephone Co. vs L.I.Canning Co.~ Inc. 2.00 Robert Seh vs Eugene Gribbin 3.50 Mattituck NorthFork Oil & Heat vs E~gene Gribbin 3.00 Wm. M. Beebe Sons vs Robert H. Steiner 2.~0 Goldsmith and Tuthill vs Boldsmith Boaft Shop 3.00 Cutchogue Service Station vs Wallace Robinson 2.gO " " " vs Herald Maston 2.50 " " " vs William Maston 2.50 " " " vs Cornelt Krump 2.50 STuart D. Staples vs Louis Lessard 2.00 Curtis W. Horton vs Mrs. Gregory Ferand 2.50 Eastern Suffolk Co. Op vs George Wise 2.%0 " " " vs L.S. Bagley 2.50 Frank H. McBride vs William Singleton 2.50 Eastern Suffolk Co-op vs Charley Wright 6.00 Jerry Wells vs John Ford 2.50 Chester & Dorothy Worth vs Carl Rivecocle 4.50 Miss Faye Fo~ arty vs Gerald Cherland 2.50 May 20 J~ne 9 Aug. 13 Aug~ 18 Aug. 25 Oct. 29 NOV. 11 Nov. 11 Nov. 19 Eunice Kelley Harold Joseph Kenble Luis Rosco Shinault John E. Yanudakis Walter F. Clark Nick Lucas William B~uman Kenneth G. Servio John P. Martin Waived examination held for Grand Jury Waived exanimation held for Grand Jury Waived examination held for Grand Jury Waived examination held for Grand Jury Relessed on $1~000.00 Bail Waived examination held for Grand Jury Waived examination held for Grand Jury Waived examination held for GrandJury Waived ~xamination held for Grand Jury Ralph W. Tuthilt, Justice of the Peace Moved by Councilman Albertson; seconded by Justice Tuthill: WHER~S, the accounts of Ralph P. Booth, Town C lerk and Registrar of Vital Statistics, were audited and the annual report of Ralph Po Booth for the fiscal year 19~5 was filed, ~0W, THeREfORE, BE IT RESOLVED.: That such annual statement be entered · n 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 Tuthill, ~lark and Demarest and Councilman Albertson. ANNUAL REPORT OF THE TOWN CLERK, TOWN ~S SOUTHOLD, NEW YORK, FROM DECEMBER ~, 1955 to November BO, From Sale of Hunting~ Fishing and Trapping Licenses $ 1,56~.25 From Sale of Dog Licenses From Sale of M~rriage Licenses 160.00 Filing Chattel Mortgages 213.00 Filing Satisfactions of Chattel Mortgages Fi~ing Conditional sales Contracts 221.50 Filing Assignments Conditional Contracts 58.50 Filing Satisfactions Conditional Sales Contracts l~oO0 Fees, Searching Records ll.16 Fees, Explosives Licenses 2.00 Fees, Transcripts of Marriage~ Birth, Death C~rtificates ~.00 'Disbursements Total $ 6,767.~1 Amount paid~ to County Clerk for Conservation Licenses 1,$1~.OO Amount paid.~to County Treasurer for Dog Licenses 3~768.00 Amoutn paid to State Department of Health for Marriage Licenses $0.00 Amount paid to Supervisor for Fees Respectfully to the Sout~oldRalphTOWn P.B°ardBooth°n,D~n~8~'~lcie~ submitted Moved by CSUncilman Al~ertson; seconded by Justice Clark: WHERE~S, the accounts of Harold Price, Superintendent of Highways, were audited ~nd the annual report of Harold Price for the fiscal year 1956 was filed; NOW, THEREFORE, BE IT RESOLVED: That such annual statement be ~n~red in detail in the minutes of th~ meeting by the Town Clerk~ as required by Section 105 of the Town Law. Vote of Town Board: ~yes-Supervisor Klipp;~ustices Tuthill, Cl~rk & Demarest and Councilman-albertson. In accordance with Section 105 of the Town Law., the following is a list of all receipts ~nd disbursements, for the fiscal year, Dec. 31,1955 to Dec. ~l, 1956. HIGHWAY FUND ....... Total Receipts: $137,9~7.50 Total Disbursements : 12~,22~.95 BRIDGE FUND--- Balance on hand : 15,712.56 Total Receipts: $,652.29 No Disbursements MACHINERY FUND ............ Balance on hand $,652.29 ~ -- Total Receipts: 81,857.70 Total Disbursements : 73,277.61 Balance on hand : 8,580.09 MISCELLANEOUS FUND .......... Total Receipts: 38,922.36 Total Disbursements : 36,182.65 Councilman Balance on hand : 2,739.71 Moved by ~M~M Albertson; ~econded by Justice Tuthill: ~HEREAS, the annual report of Assessor George E. Latham for the fiscal yesr 19~6 was audited and~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 lO~ of the ToE Law. Vote of Town.Board: Ayes-Supervisor Klipp; Justices Tuthill, Clerk and Demarest and Councilman Albertson. No Receipts. No Disbursements/ George E. Latham, Assessor 36'6 Moved by Councilman Albertson~ seconded by Justice Tuthill: WHEREAS~ the annual report of Assessor Raymond W. Terry for the.fiscal year 19~6 was audited and filed~ NOW~ THEREFOP~E~ BE IT RESOLVED. That ~uch annual statement be ~ntered in detail in the minutes of this meeting by the Town. Clerk as required hy Section 105 of the Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill~ Clark and Demarest and Councilman Albertson. Receipts - none Disbursements - None Raymond W. Terry~ ~ssessor Moved by Councilman Albertson; sedonded by Justice Tuthill: k~REAS~ the annual report of Assessor Albert h~rtocchla for th? fiscal year 19~6 was audited and filed~ NOW~ THEREFORE~ BE IT RESOLVE~: That such annual statement be entered in detail in the minutes of this meet- ing by the Town Clerk as required by the SEction 1OS~of the Town Law, ~ote of Town Board: Supervisor Klipp; J~stices Tuthill~ Cla~k and Demarest; Councilman Albertson. Aye. No Receipts. No disbursements. Albert Martocchia~ Assessor. Moved by Councilman ~lbertson; seconded by Justice Tuthill: WHEREAS~the annual report of Assessor A. Halsey Brown for~the fiscal year 1956 was audited and filed~ NOW~ TB~CREFORE~ BE IT RESOLVED: That such annual statement be entered in detail in the minutes~f this:meet- lng ~y the Town Clerk as required by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp;; Justices Tut~ill~ Clark and Demarest and Councilman albertson. No receipts. No disbursements. A. Halsey Brown~ Assessor. Moved by Suuncilman Albertson; seconded by Justice Clark: WHEREAS~ the accounts of the ~Board of Trustees were audited and the annual report of the Board of Trustee~ for the fiscal year 19~6 was filed~ NOW~ THEREFORE~ BE IT RESOLVED. That such annual smta~ement be entered in detail in the minutes of this meeting ~y the Town ~lerk as required by S~ction lO~ of the Town Saw. Vote of Town Board: Ayes-Supervisor Klipp; Justic. es Tuthill~ Clark an8 Demarest and Councilman Albertson. Receipts: Received for permits & Leases $60.00 Disbursements: Paid to the Supervisor~- ~0o00 Date Dec. 19~ 1956. Emmons Dean~ Chairman Board of Trustees Moved by Justice Clark; seconded by Justice Demarest: ~IEREAS, the accounts of Justice E. Perry Edwards were audited amd the annual report of Justice Edwards for the fiscal year 1956 was filed~ NOW~ THEREEORE~ BE IT RESOLVED~ That such annual statement be entered in detail in the minutes of this meeting by the Town Clerk as required by S~ction lO~ of the ~own Law. Vote~'of Town Board.' Ayes-Supervisor Klipp; Justices Tuthill~ Clark and Demarest and Councilman Albertson. SUBJECT: Annual statement of the Justice of the Peace for Fishers Island, Town of Southold, New York. RECEIPTS: Fines collected -- $202.50 Civil Fees collected ...... 12.00 $21~.~0 DISBURSEMENTS: To State Comptroller I~ Eo Perry Edwards~ do hereby certify that I am the Justice of the Peace for Fishers Island~ Town of Southold~ County of Suffolk and State of New York~ ~nd that the foregoing statement of receipts and disburse- ments for the year 19~6 is true to the best of my knowledge and belief. Date: December 15, 19~6 E. Perry Edwards~ Justice Moved by Councilman Albertson~ seconded by Justice Clark: WHEREAS, the accounts of Howard M. Terry~ Building Inspector, were audited and the annual report of Mr. ~Terry for the fiscal year 19~6 was filed~~ ~0W~ THEREFORE~ BE IT RESOLVED: That.such annual statement be entered in detail in the minutes of this meeting by the Town ~lerk as required by Section lO~ of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Justices Tuthill, Clark and Demar~st and Councilman Albertson. Receipts: $265.00 Disbursements: Paid to Supervisor $265.00 Howard M. Terry, Building Inspector The following Bonds were presented to the Board for approval: Moved by. Councilman Albertson; seconded by Justice Tuthill: RESOLVED. That Bond No. 1S120~28~ issued by the Aetna Casualty and Surety Comoany in the sum of Sixty Thousand Dollars ($60,000) on behalf of Norman ~.~lipp~ be and the same is hereby approved a~ to its form, sum~ manner of execution and surety therein. Vote of Town Board: Ayes-$ustices~Tuthill, Cla~rk an8 Demares~ and Councilman ~lbertson. Moved hy COUncilman Albe~tson; seconded by Jus~tice Clark: RESOLVED: That pbrsuant to th~ provisions of Sections 28~ of the Hi~h- way L~W, Bond No. 1Sll8~9~ issued by the Ae~ Casualty and Surety Company in the sum of ~ive Thousand ~N~n~i~d©D~lars ($~,~00) on behalf of Norman E. Klipp, be ~nd the same is ~hereby approved as to its form~ sum~ manner ~f execution and surety therein. Vote of T~wn~ Board. ~yes-Justices Tuthill~ Clark ~nd Demarest and .... · .................. Councilm~n Albertson. Moved by. Justice Tuthill; seconded by Justice Clark: RESOLVED. That Bond No. 1Sl1899~ issued by the Eetna C~sualty ~nd Surety Company in the sum of Five Thousand Dollars ($~G) on behalf of Norman E. Klipp as Custodian of Finances of the FiShers Island Ferry District~ be ~nd the same is hereby approved as to its form, sum~ ~anner of execution ~nd sufficiency of surety therein. Vote of Town Board: Ayes-Justices Tuthill~ Clark and Demarest~ and Councilman Albertson. Moved by Justice Clark; seconded by Councilman Albertson: RESOLyED: That Bond No. 1Sll7~ issued ~y the Aetna Casualty and Surety ComPany in the sum of Two Thousand Doll~rz ($2,000) on behalf of Therese A. Lindsay~ be'~nd ~the same is hereby approved as to its form~ sum~ manner ~f execution and sufficiency of surety therein. Vote of Town Board. Ayes-Supervisor Klip; Justices Tuthill~ Clark and Demarest and Councilman Albertson. Moved by Councilman ~lbertson; seconded b~ Justice Clark: RESOLVED: That Bond No. 1Sll900~ issued by the Aetna ~asualty and Surety Company in the sum of Two Thousand Dollars ($2,000) on behalf oi~d D. Price, be and the s~me is hereby ~ppr~ved as to its form~ mSUm~ mmmner of e~ecution ~nd sufficiency of surety therein. Vote of To~n Board: Ayes-Supervisor Klipp; Justices Tuthill~ Cl~rk and Demarest and CounCil~u Albertson. Moved by Justice Dem~est; seconded by Justice Tuthill: RESOLVED: That Bond No.lSll9002~ issued by the Aetna Casualty and Surety Company in th sum of One Thousand Dollars ($1~000) on behalf of Henry A. Cl~rk~ be and the same is hereby approved as to its form~ sum~ m~nner of execution ~nd sufficiency of surety therein. vote of Town Board: Ayes-Supervisorand CouncilmanKl~ip~;'JusticeSlbertson. Tuthill, Dem~rest Moved by Justice Dem~rest: seconded by Justice Clark: RESOLVED: That Bond No.S178~l-l~ issued by the American Motorists Insur~nce~Company in the sum of One Thousand Dol~r~ ($1~000) on behalf of Lester M. ~lbe~son be and the same is ~pproved ss to its form~ sum~ manner of execution and surety therein. Vote of Town Board: Ayes-Supervisor Klipp~ Justices Tuthill, Clark and Demarest. 368 Moved by Councilman Albertson: seconded by Justice Clark: RESOLVED: That Bond No. 178276-1, issued by the American Motorists Insurance Company in the sum of Five Thousmnd Dollars ($5,000) on be- half of Henry Brewster Fawcon, be ~nd the smme is hereby approved as to its form, sum, ~a~nner of execution and sufficiency of surety therein. Vote of ~Town Board..Ayes-Supervisor Klipp; Justices Tuthill, Clark and Demarest and Councilman Albert~on. Moved by Cou~nilman Albertson; seconded by Justice Tuthill: ~fHER~AS, Alfred C. Teves has offered to sell to the Town of Southold, a parcel of land approsimately 3~0 feet by 80 feet fronting on Long Island Sound'and adjacent to the easterly line of land heretofore con- veyed to Town of Southold by Sara E. Hyatt in 19~l at the time of changing the course and direction of Horton's Lane, and WHEREAS, it is the considered opinion of the Town Board of the Town of Southold that the acquisition of the additional property is in the best interest of the Town, ~NOW, THEREFORE~ BE IT RESODVED: that the Supervisor be and he-hereby is authorize~ a~nd directed to enter into a contra~t for thepurchase of s~id~property~ subject to~ the existing covenants and restrcitions~ at a Cost of $3,200~0~ to ~dvance the sum of 320.00 to be paid on the signing of the~ contract, cut of general funds~ and to finance the entire purchase price out of th~ Proceeds of a capital note to be issued for that purpose i provisions of the Local Finance~Law, and to do whatever ~to'complete the purchase of and acquisition of said property on ol ~fore January 30~ 1957. Vote of Town Board: Ayes,SUpervisor Klipp; Justices Tu~hill~ ~lark and Demarest and Councilman AlbertsOn. Moved ~y Councilman ~lbert~on; seconded by J~stice Tuthill: CAPIT~L NOTE R~SOLUTION dated December 28th, AUTHORIZING' THE iSSUANCE OF A CAPIT~L NOTE OF THE TOWN OF-~SOUTHOLD, ~UFFOLK COUNTY, NEWYORK, in the~AMOUNT OF $3,~00~00 F~E~!T~E PURCHASE OF ADDITIONAL L~NDS M0R TO~ PURPOSES. · BE IT RESOLVED. this 28th daiy of December, 19~6~ by the Town of Southold Suffolk County, New York.~ as follows: Section 1. T~at, Pursua:~t ito the Provisions of Section 28 of the Local Finance Law and Sections 6~ and 220 of the Town Law~ f~ the purpose of paying the cost of. purchase of real property for Town purposes, which property is bounded and described as follows: ALL that tract er parcel ~of land, situate, lying and being at Horton's Point~ near Sout.hold, in t~e Town of Southold, County of Suffolk, and State of New York, boundei~ and described as follows: BEGINNING at a ~oncrete monument set on th~ northwesterly line of Horton Lane at ~he northe~!siterly Corner of land of the Southold Park District and, the so~theaSt~ei~ly ~orner of the premises herein described and running along said land. of the ~outhold Park District, North ~6 degrees 29 minutes ~0 seconds West~ 350 feet, more or less,~2o the ordinary high. walterl mark i~ Long Island Sound; thence northeasterly along 'said ordinary higih wa!ter ma~k of Long Island Sound ; 80 feet,, . more or to land of Ha[bauer, thence along said land od:H~lba~e~ and along 'Sara L. HYatt, south ~6 degrees 29 minutes 40 seconds East, 3~0 feet~ mor,e or lesis, to said northwesterly line of Horton Lane; thence along S~i~' northwesterly line of HOrton Lane, South 33 degrees - 30 minutes ~O'selconds west~ 80.0 feet to the point ?f beginning. SUBJECT to the following covenants and restrictions.- 1. That neither ~the said party of' the second part, nor its successors and assigns, sha~l or will manufacture or sell or-cause or permit to be manufact6red~ or sold, onl any portion of the premises: h*reby c~nveyed any goods or merchandise-0f~ any kind~ and will nnt carry on, or permit to be carried on., on any part~o f the premises, any~tra~e or business whatsoever, or ~ny boarding house, or any trailer c=mp sites. 2. That no dwelling costing less than ~1500., and no outside toilets or waterclosets are to be erected on sai~ premises, nor will trailers be permitted upon said premises. 3. That sewage and/or waste water and garbage upon said premises shall be disposed of in such a manner as not to contaminate the potable water supply upon said described premises or upon the premises edJacent thereto. The foregoing covenants and/or restrictions are to rum with the land and be binding upon the party of the second part and upon its successors and assigns forever. The said restrictions may be released or altered by Sara L. Hyatt at any time. there fs hereby authorized at be issued a capital note of the Town of °outhold~ in the principal sum of $3~2OO.O0 which is the maximum cost of' such object or purpose, which note shall mature on February lst~ '19~8. Section 2. Tha~ except as herein specifically prescribed~ said note shall be of the dater terms~ form~ contents and place of payment~ and at a rate of interest not exceeding three per centum per annu~ as may be determined by the To~ Supervisor~ consist~nt~ however~ with the provisions of s~d Local Finance Law of ~he State of New York~ and shall be executed in the name of the Town of Southold by its Supervisor ~nd the 'Se~ of said Town ~'ha~l be at~tached~thereto, ~ection ~. That said note shall be sold at private sale by the Town SupervisOr ~f ~ price o'f~not less ~han Par Value and accrued interest, if ~ny~ and~ u~on due exeoution ~nd~ale of s~f~ note the same shall be delivered to the purchaser upon ~ayment by him to the Town Super- visor of~ Cha e'P~ice in cash,~nd the~r&ceipt of such Supervisor shall be a acquittance to such p~mchaser who Shall not be ~bliged to see to the ~ppliCation~of ~he purchase money. Section b.~ ~he full faith and credit of the Town of Southold~ New York are pledEed f~ the puncual p~yment of principal '~nd interes~ on said note. Section ~. This resolution shall take effect immediately. The question of~the adoption of the f~regoing resolution, was duly put to vot'e whi.ch resUlted as'follows. Ayes---Supervisor Norman E. Klipp; Councilman Lester M. Albertson; Justices o~ the Peace~ Louis M. Demarest~ Ralph W. Tuthill and Henry ~. Cl~rk. Absent .... JuStice of the Peace E. Perry Edwards Noes ...... None Ehe Supervisor thereupon declared that the resolution was duly ~dopted. Adjournment was at g:~5 P.M. Ralph P. Oooth Town Clerk