Loading...
HomeMy WebLinkAboutTB-12/30/1959229 MEETING OF DECEMBER 30, The Southold Town Board met at the office of the Supervisor, Norman E. Klipp, and at the home of Justice Henry A. Clark at Greenport, on Wednesday, December 30, 1959, The meeting was called to order at 1:30 P.M. with the following present: Supervisor Klipp; Councilmen Albertson and Demarest; Justices Tuthill and Clark; Supt~ of High- waysPrice, Town Attorney Tasker and Town Clerk Booth. Moved by Councilman Demarest; seconded by Justice Tuthill: RESOLVED: That the minutes of the meetings of December 8th and December 21, be and hereby are duly approved as read. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Albertson; seconded by Justice Tuthill: RESOLVED: That the Organization Meeting and the regular monthly Audit Meeting of the Town Board will be held at the office of the Supervisor at Greenport, on Tuesday, January 5, 1960, at 1:30 P.M. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and .Demarest; Justices Tuthill and Clark. Moved by Councilman Albertson; seconded by Councilman Demarest: WHEREAS, the accounts of Supervisor Norman E. Klipp were audited and the annual report of Norman E~ KLipp for the fiscal year 1959 was fI3~.~· ~ ..... NOW, THEREFORE, BE IT RESOLVRD: That such annual statement be entered in detail in th~ minutes of this meeting by the Town Clerk as re~ired by Section 105 of the Town Law. Vote of Town Board: Ayes-~o~n~itmen Albertson and Demarest; Justice Tuthill and Clark. FINANCIAL REPORT OF THE SUPERVISOR OF THE TOWN OF SOUTHOL~, N.Y. from December31,1958 to Dec. 31, 1959. GENERAL FUND Receipts Dec. 31/58 Balance on Hand Rec"d from Receiver of Taxes ......... , penalties .... State Comptroller, local assistance " " State comptroller, Fines .... State Comptroller, Fees " " County Treasurer, mortgage tax " " County Treasurer, dog licenses .... County Treasurer, delinquent dog money .... Town Clerk, fees " " Licenses " " Insurance refunds " " Bus Franchise " " Concession, Town Beach .... Town Trustees, permits " " ~oning Fees " " Appeals Fees " " Planning Board, fees .... Fees - Tourist & Trailer Camp permits .... Building Dept. fees .... Youth Program - South old School .... Youth Program - Cutchogue School .... Oysterponds Historical Society - Youth .... State of New York - Youth Program .... County Treasurer - Rent,Welfare Office " " Village of Greenport - Use of transmitter " " New York State-refund on C. D. Radio .... Refunds - advertising and phone .... Contingent Fund balance $51,478.02 239,783.10 4,810.10 44/758.40 561.00 1,324.20 16,477.93 2,595.74 15.25 1,650.30 5.00 3,042.02 30.00 1,000.00 391.00 3,224.35 1,560.00 35.00 100.00 88.00 261.79 166.49 150.00 364.97 600.00 1,500.00 309.25 5.07 5,000.00 $381,286.98 Disbursement s Paid Norman E. Klipp, Supervisor ' s Salary " for Supervisor' s office equipment ~& expenses " for rent for Supervisor's Office " ~or Secretary & Clerk, Supervisor's Office ~' Town Attorney, salary " Town Attmrney's Expenses " Town Clerk & Registrar of Vital Sta., Salary " Town Clerk Expenses " Sr. Clerk- Town Clerk's Office " Sr. Clerk - Tax and Assessors work " Town Office Expenses " Justices ot the Peace, salaries " Justices, Councilmen & Welfare Expenses " Steno to Justice Court " Town Councilmen, Salaries " Town Board Expenses " Dues, Ass'n. of Towns, Planning Bd. Fed. " Board Meet~ing at Fishers Island " Assessors Salaries " Assessors, supplies and expenses " Secretary to Assessors " For Tax Maps " Receiver of Taxes, salary " Receiver of Taxes, Clerks " Receiver of Taxes, Supplies and Expenses " Police Patrolmen (.Constables) Salaries " Police Patrolmen " Equipment & Supplies " Police Cars, Police Department " Salaries, School Crossing guards, church traffic officers & Hallowe'en police " Watchmen, Salaries " Sr. Clerk, Police Department " Attendance Officer, Salary " Building Inspector, Salary '~ Building Department, Expenses " Sr. Stenographer, Bldg. Dept. Salary '~ Town Historian, Salary " Town Historian, Expenses " For parks & Beaches " Lifeguards, salaries " For Care of Dump " Town Trustees, salaries & Expenses " Dog Warden, salary " Dog Warden expenses (including truck) " AppealS & Planning Boards salaries " Appeals Board expenses " Planning Board expneses " For use of Greenport Village Dump " For use of Greenport Village lock-up ~' For Street signs " For traffic lights " For Premiums on Bonds " For Premiums on Insurnace " Highway Department expense " Civil Defense expenses " for Print~ing & Advertising '~ for Youth Program- Orient " for Youth Program- Southold " for Youth Program - Cutchogue " Vital Statistics " Contingent Fund (per budget) .r NYS Dept. Audit & Control - pension fund " NYS Comptroller - state retirement "Oysterponds Historical Society " Capital & Budget Notes & Interest 7,475.00 1,322.70 720.00 5,677~.70 4,291~.62 241.84 5,958.29 1,907.36 4,644.21 4,644.21 1,535.11 9,966.45 1,710.97 222.25 4,766.58 259.85 65.00 383.15 19,824.74 5,401,.14 2,376.00 2,608.00 3,033.29 1,692.00 2,081.64 71,181.81 17,232.12 7,204.75 10,831.00 1t0 990.00 1,603.80 1,300.00 5,574.96 1,916.33 4,000.00 541.58 63.74 2,747.26 1,075.25 5,248.96 671.00 1,979.13 1,802.08 5,291.46 708.59 895.14 2,000.00 350.00 147.28 462.62 349.85 18,000.97 359.00 926.47 2,689.23 299.89 273.58 363.44 13.75 5,000.00 230.89 18,270.00 500.00 18,884.68 Paid " for " for " for " for December 31, NYS assessment for Social Security Social Security Acct.(Town's Share, est.) ~NYS - Beach~erosion apportionment Memorial Day Observance for American Legion Posts Legion Cemetery plot tax Lease - New Suffolk Beach Leases for parking lots For dredging maps for Inland waterway improvement year of History celebration Buoys Closing fees on beach acquisition medical fees for tax machine maintenance Greenport Village Tax Refunds, appeals ~ zoning fees 12.27 7,000.00 9,441.91 200.00 1,200.00 6.00 300.00 127.00 80.00 1,788.49 83.55 99.88 260.00 30.00 352.00 1.34 50.00 1959 - Balance on Hand Southold Light District Receipts Dec. 31/58 Balance on Hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Co. Balance on Hand Dec. 31, 1959 82.89 5,600.0O $ Southold Fire District Receipts Rec'd fro~ Receiver of Taxes Disbursements Paid Southold Fire District Southold Park District Receipts Rec'd from Receiver of Taxes Disbursements Paid Southold Park District Orient Light District Receipts Dec. 31/58 Balance on Hand Rec'd from Receiver of Taxes Disbursements Paid Long ~Island Lighting Co. Dec. 31, 1959 - Balance on Hand ? Orient Fire District Receipts Rec'd from R ceiver of Taxes Disbursements Paid Orient Fire District 220.52 1,600.00 Orient Mosquito District Receipts Rec'd from Receiver of Taxes Disbursements Paid Orient Mosquito District $336,822.15 $ 44,464.83 5,682.89 4,692.42 990.47 27,024.57 27,024.57 6,000.00 6,000.00 1,820.52 1,737.90 82.62 6,001.94 6,001.94 3,000.00 3,000.00 PECONIC Light District Receipts Dec. 31, 1958 Balance on Hand Rec'd from Receiver of Taxes Disbursements Paid Long I~land Lighting Company Dec. 31, 1959 - Balance on Hand $ 106.67 2,000.00 East Marion Light District Receipts D~c. 31, 1958 - Balance on Hand 130.89 R c'd from Receiver of Taxes 1,400.00 e Disbursements Paid Long Island Lighting Co. Dec. 31, 1959 - Balance on Hand East Marion Fire Distric% Receipts Rec'd from Receiver of Taxes 5,793.30 Disbursements Paid East Marion Fire District 5,793.30 Cutchogue Light District Receipts Dec. 31, 1958 - Balance on Hand R~c'd from REceiver of Taxes Disbursements Paid Long Island Lighting Company Dec. 31, 1959 - Balance on Hand 149.76 3,800.00 Cutchogue Fire District Rec'd from Receiver of Taxes Disbursements Paid Cutchogue Fire District Mattituck Light District Receipts Dec. 31, 1958 - Balance on Hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Co. -Dec. 31, 1959 - Balance on Hand 367.56 5,500.00 Mattituck Light District ~2 Receipts Dec. 31, 1958 - Balance on Hand Rec'd from Receiver of Taxes Disbursements Paid Long Island Lighting Company Dec. 31, 1959 - Balance on Hand 184.03 1,000.00 Mattituck Fire District Receipts Rec'd from Receiver of Taxes Disbursements Paid Mattituck Fire District Mattituck Park District Receipts Rec'd from Receiver of Taxes Disbureements Paid Mattituck Park District Paid to Debt Service Account, Bond · Interest 8,565.00 3,435.00 Fishers Island Light District Receipts Dec. 31, 1958 - Balance on Hand 230.70 Rec'd from Receiver of Taxes 1,900.00 2,106.67 1,959.00 147.67 1,530.89 1,478.88 52.01 3,949.76 3,836,49 113.32 18,957.21 18,957.21 5,867.56 5,146.69 720.87 1,184.03 852.00 332.03 27,708.99 27,708.99 =12,000.00 12,000.00 2,130.70 Disbursements Paid Fishers Island Electric Corp. Dec. 31, 1959 - Balance on Hand 1,870.00 260.70 Fishers Island Fire District Receipts Received from Receiver of Taxes Di sbur sement s Paid Fishers Island Fire District 9,853.80 9,853.80 Fishers Island Garbage District Receipts Rec'd from Receiver of Taxes Disbursements Paid Fishers Island Garbage District 20,522.60 20,522.60' West Greenport Light District Redeipts Dec. 31, 1958 - Balance on Hand Rec'd from Receiver of Taxes Disbursements Paid Village of GreenpDrt Dec. 31, 1959 - Balance on Hand 49,93 336.00 385.93 336.00 49.93 East-West Greenport Fire Protection District Receipts Dec. 31, 1958 - Balance on Hand 948.23 Rec'd from Receiver of Taxes 8,985.26 Disbursements Paid Village of Greenport - Water Dept. 2,640.00 Paid Village of Greenport - Fire Dept. 6,365.58 Bal. on Hand Dec. 31, 1959 9,933.49 9,005.58 927.91 Library Account Receipts Received from Receiver of Taxes Disbursements Paid Floyd Memorial Library " Ma~tituck Free Library " Southold Free Library " Cutchogue Library " Fishers Island Library 17,500.00 4,805.10 3,615.70 4,194.63 2,789.03 2,095.54 17,500.00 Beach Acquisition PDoject Proceeds of bond ; 1st Nat'l Bank of Greenport Disbursements Paid Mrs. Ruth L. Young for beach Land Paid F. Harold Sayre for beach land 20,000.00 8,000.00 12,000.00 20,000.00 Purchase of Office Equipment Proceeds of Installment Bond Disbursements Paid Addressograph-Multigraph Corp.(Tax Acctg. Equipment 17,771.40 17,771.40 U.S. Savings Bond Account Balance on hand Dec. 31, 1958 Rec~d from payroll deductions Disbursements Paid for U.S Savings Bonds 15.10 172.40 187.50 187.50 Contingent Fund Receipts Rec'd ~w~ per budget allocation Disbursements Dec. 31, - To General Fund 5000.00 5000.00 Public Welfare Account Receipts Dec. 31/58 - Balance on Hand Rec'd from Receiver of Taxes Budget Note ~1 County Tre~surer, reimbursements County Treasurer, refunds & recoveries Cancelled Checks Disbursements Budget ~ote & Interest Paid for Home Relief Paid for Burials Dec. 31/59 - Balance on Hand 666.45 22,150.00 5,000.00 29,135.58 869.13 56.71 57,877.87 5,127.08 43,550.73 900.00 49,577.8i 8,300.06 Office Equipment Debt Service July 1 - Deposited 408.60 408.60 Federal Withholding Tax Act (Town) Rec'd from payroll deductions 29,585.00 Paid to Federal Reserve Bank of New York 29,585.00 Town Social Security Account Receipts Balance Dec. 31, 1958 Rec'd from Town Budget Rec'd from payroll deductions Disbursements Paid State Social Security Agency Balance on Hand Dec. 31, 1959 5,217.78 7,000.00 7,083.83 16,439.06 19,301.61 16,439.06 2,862.55 Hospitalization Account Receipts Balance 12/31/58 Rec'd from payroll deductions Disbursements Paid Associated Hospital Service of NY 104.36 3,464.99 3,569.35 3,569.35 3;569.35 NYS Withholding Tax Acct. (Town) Rec'd from payroll deductions 2,543.50 Paid State Tax Co~uLtission 2,543.50 NYS Withh~ding Tax Acct.(Fishers Isl. Feery Dist.) ReC'd from payroll deductions 77.20 Paid NYS Income Tax Bureau 77.20 Social Security Account (Fishers Is. Ferry DiSt.) Rec'd from payroll deductions and from District 606.12 Paid to NYS Social Security Agency 606.12 Federal Withholding Tax AcCt.(Fishers Is.Ferry Dist. Rec'd from payroll Deductions 1,368.15 Paid to Federal Reserve Bank of N.Y. 1,368.15 285 Highway Fund Receipts Dec. 31,1958 - Balance on Hand R~c'd from Receiver of Taxes R c'd from State as State Aid STate Insurance Fund Refund Check ~1458 Cancelled Union Free School Dist. ~10 - Road Work Village of Greenpor% Disbursements Paid for Repair and Improvement of Highways Balance on Hand Dec. 31, 1959 (Item ~1) $ 63,866.27 120,000.00 9,418.50 384.40 24.95 480.00 240.54 156,288.56 Bridge Fund (Item 92) Balance on Hand Dec. 31, 1958 Disbursements None Balance on Dec. 31, 1959 6,652.29 Machinery Fund (Item ~3) Receipts Dec. 31, 1958 - Balance on Hand Rec'd from Receiver of Taxes Disbursements Paid Obligations for Machinery &Interest " for Machinery, Tools & Implements " for repairs of Machinery, tools, etc. Balance on Hand Dec. 31, 1959 1,688.13 49,949.39 7,949.39 22,493.25 18,523.84 Miscellaneous Fund (Item 4) .Receipts Balance.on'Hand, Dec. 31, 1958 Rec'd from Receiver of Taxes County of Suffolk - Snow Removal Disbursements Paid for Snow Removal " for Miscellaneous Purposes " Town Superintendent, Salary " Town Superintendent Expenses " Senior Clerk, Salary ~alance on Hand December 31, 1959 1,966.09 38,500.00 1,902.86 17,439.06 7,726.22 6,999.96 39.00 3,371.40 Fishers Island Ferry District Receipts Dec. 31, 1958 - Balance on Hand 17,025.64 Rec'd from Receiver of Taxes 36,838.52 from Fishers Island Ferry District 116,724,98 from U.S. Navy, transportation 374.02 from U.S. Mail 8,264.05 from Elizabeth Airfield, donations & rec.5,648.10 " Insurance credits " Insur aace claims " Credit on radar " Airfield Rent Right of way - New London " Check re-deposited - Messinger " for special charters " refunds on electricity from over-deposit by purser Di sbur sement s Paid Salaries, Purser, Manager~ Clerks, etc " Social Security Acct.-Districts share " for Accounting Services " for Telephone Service " for Fuel " for Mail Haulage " for Operation of "Mystic Isle" " for advertising 269.83 2,319.00 80.13 431.57 1.00 500.00 575.00 57.81 20.00 12,657.62 302.96 900.00 352.65 211.33 1,316.60 82,927.73 3.43 Debt Service Acct. - bonds and Interest 10,220.00 Insurance Claims 560.50 194,414.66 156,288.56 38,126.10 6,652.29 51,637.52 48,966.48 2,671.04 42,368.95 35,575.64 6,793.31 189,129.65 Paid Insurance Premiums 12,884.38 " Federal Excise Taxes 5,224.49 " New London Property Tax 1,144.06 " for repairs and supplies 6,477.08 " for electricity and water 334.79 " Inspectors of Election 30.00 " for leases - US Army 320.00 " Commissioners salaries 1,170.00 " for boat charters 570.00 " for repairs -.Elizabet Airfield :~4,680.27 " Dock Rental - New London 750.00 " NY,~rH & Hartford RR - Rent 10.00 " Zransportation 32.00 " for aircraft rentals 167.01 " for removal of building $397 1,202.00 " for legal fees 125.00 1959 Balance on Hand December 31, 144,673.90 44,455.75 ReC'd from 1958 Warrant Rec'd from 1959 Warrant School Tax Account Receipts 373,558.90 761,876.76 1,135,435.66 Disbursements Paid Treasurers of Districts - 1958 Warrant 373,558.90 Paid Treasurers of Districts - 1959 Warrant 761,876,76 1,135,435.66 Dec. 31, 1958 Balance on Hand Rec'd frpm ;958 Warrant Rec'd from 1959 Warrant Transferred to December 31, Town Tax Account Receipts 274,095.15 1,179,981.94 918,492.09 Disbursements School Tax Acct-1958 Warrant 373,558.90 to Public Welfare -1958 to Fire Districts -1958 to Lighting Dist. -1958 " to Mosquito Dist. -1958 to F.I.Garbage Dist.-1958 " to Park Dists. -1958 " to Highway, Item 1-1958 '! to Highway, Machinery (3~ " to Highway, Misc. (4) 1958 to Fishers Is. Ferry Dist." to Library Acc'i. i958 Warrant to General Acc't. 1958 " to County Treasurer 1958" to General Acc't.,Penalties to School Tax Acct. - 1959 Warrant 1959 - Balance on Hand 22,150.00 104,325.07 23,136.00 3,000.00 20,522~60 18,000.00 120,000.00 49,949.39 38,500.00 36,838.52 17,500.00 239,783.10 382,003.41 4,810.10 761,876.76 2,372,569~8 2,215,953.85 156,615.33 Obligation~ of the Town Highway Serial Bond of 1956 4,250.00 Highway Serial Bond of 1958 15,000.00 Statutory Installment Bond %1 (Office Equipment) due 1/20/59 18.,000.00 Budget Note %1 of 1959 (Welfare) Due April 7, 1960 5,000.00 Deferred Payment Note %1 of 1959 (beach Land), due 3/3/60 20,000.00 Obligations of Special Districts Bonds = Fishers Island Ferry District (Purchase of Ferry) Bonds - Mattituck Park District due Oct. 10,000.00 1976 39,000.00 STATE OF NEW YORK) COUNTY OF SUFFOLK) ss: 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, 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 Town of Southold, and that this report agrees with the official records kept by him. Norman E. Klipp Supervisor Subscribed to and sworn to before me this 30th day of December, 1959. Edna R. Angelt Notary Public Moved by Councilman Albertson; seconded by COuncilman Demarest: WHEREAS, the accounts of Supt. of Highway Harold Price were audited and the annual report of Harold Price for the fiscal year 1559 was filed, Now, therefore, be it resolved; That such annual state ment 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; Councilmen Albertson and Demarest; and Justice Tuthill. Superintendent of Highways Total receipts and disbursements for the fiscal year January 1 to Dec. 31, 1959 (incl.) HIGHWAY FUND: Total Receipts. $194,414.66 Total Debits. 156,288.56 Balance on Hand. $ 38,126.10 BRIDGE FUND: Total Receipts Total Debits Balance on Hand. $ 6,652.20 none 6,652.20 MACHINERY FUND: Total Receipts Total Debits Balance on hand0. 51,637.52 48,966.48 $ 2,671.04 Miscellaneous Fund: Total Reeeipts Total Debits Balance on Hand $ 42,368.95 35,575.64 $ 6,793.31 Harold Price, Supt. Moved by Councilman Albertson; seconded by Councilman Demarest: WHEREAS, the accounts of the Town Trustees were audited and the annual report of the Town Trustees for the fiscal year 1959, 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; Councilmen Albertson and Demarest; Justices Tuthill and Clark. ANNUAL REPORT OF THE SOUTHOLD TOWN TRUSTEES, TOWN OF SOUTHOLD FROM December 1, 1958 to November 30, 1959. RESEIPTS: Received from permits and leases. $390.00 DISBURSEMENTS: Paid to the Superviscr .................. 390.00 Da~ed: December ~9, 1959. Emmons Dean, President Southold Town Board of Trustees Moved by Councilman Demarest; seconded by Councilman Albertson; WHEREAS, the annual report of Justice E. Perry Edwards for the fiscal year 1959 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 k as required by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertsonfand Demarest;' Justices Tuthill and Clark. ANNUAL STATEMENT OF THE JUSTICE OF THE PEACE FOR FISHERS ISLAND, TOWN OF SOUTHOLD, NEW RECEIPTS: YORK, February 17 17 17 17 ~7 17 17 17 June 24 August 28 NOvenfoer 10 10 FOR YEAR 1959. Cons.,Sec. 152 $52.50 ' ' ' 52.50 ...... 52.50 ...... 52.50 . " 211-6 52.50 .... 211-6 52.50 " " 211-6 52.50 .... 211-6 52.50 .... 316 1 & 2 202.50 V&T 14" 1154 5.00 Welco vs Sweeney 2.50 F. I; Tel. vs Sweeney 2.50 Total Receipts $632.50 $632.50 DISBURSEMENTS: March 5 July 5 Sept. 4 Dec. 8 To Comptroller $ 420.00 .... 202.50 .... 5.00 .... 5.00 Total Disbursements $ 632.50 $632.50 I, E. 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, and that the foregoing statement of receipts and disbursements for the year 1959 as listed is true to the best of my knowledge and belief. Dated: Dec. 28, 1959. E. Perry Edwards Moved by Justice Tuthill; seconded by Councilman Demarest: WHEREAS, the accounts of Justice Henry A, Clark were audited and the annual report of Justice Clark for the fiscal year 1959 was filed, NOW, THEREFORE BE IT RESOLVED: That such annual statement be entered in detail in the minutes of this meetin~ by the Town Clerk as required by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen albertson and Demarest; Justice Tuthill. TO: Sout old Town Board FROM: Honorable Henry A. Clark, Justice of the Peace SUBJECT: Submission of annual report from December 1958 through Nov. 1959. DATE: December 30, 1959 SIGNED: Henry A. Clark Date De~. Mar. Jan. Jan. Jan. VEHICULAR AND TRAFFIC CASES 72 The people vs section 16, 1958 Paul John Gaydos 56-4 7, 1959 Frederick H. Schreiber 56-4 5 William Stanley Zebroski 56-4 18 Charles W. Hand, Jr. 95-B 19 Peter Doroski 70-5 21 ~ohn H. Jacobs 20-4A 21 William L. Comeau 56-4 21 Willie Parnell 3-20-4A 21 Douglas M. Latney 12-4 21 Moses Goode 56-3 of 1959 Dispositi°n Fined $10100 " 15.O0 . 1-5.00 " ~..00 Jailed 25 days Fined $10.00 ,, lo.0O " 10.00 Y 10~00 " 10.00 Date the people vs March 10 Odell Smith May 6 13 13 13 13 16 20 20 27 Aug. 26 Aug. 5 12 9 12 12 12 12 12 12 12 12 19 19 26 26 26 26 Aug .26 26 26 26 30 Sept. 2 2 2 2 2 2 9~ 9 2 - 2 2 2 9 9 16 16 16 16 30 23 23 23 23 23 Oct. 7 Nov. 4 11 18 18 Thomas P. Lavino Richard Waller Joseph H. Cary Leon David Leggett Robert Neil Fearer Walter Staron Roscoe S. Landis John W. Phameuf Walter J. Sotorius, Jr. Caleb Hodges Roger L. Schnuidtchen Edith L. Gaffga Charles Lindberg Iott Caniel Corchade Edward H. White Churbuck D. Abott Helen Lynch Joseph Wagner Walter Larkin Mary Hope Lo Castro Maria C. Lavino Jose Montanez Philip Peluso Francisco Rivera Lawrence C. Breaker Ramon Ramirez John Delaney $ocorro Lopez James Edward Jones Robert Skeeter Corine I. Clayton John Brown Dennis O. Lashley Thomas W. Wasson Philip J. Weiss Joseph Leo Slavonik Charles Bumble Martin G. Zaneski John W. Fletcher John W. Fletcher Sidney Byrd Douglas Parker R. G. Adams George A. $telzer Henry G. Genthe James F. X. Doyle Martha Eo Thornton Juan Rivera Juan Rivera William Earl Bond Leonard A. Burbee Moses Yeates Russell Anderson Robert E. McGinnes Cornelius L. Mas~on Douglas M. Latney FrederiCk Cidone Charlie Jackson, Jr. Richard George Pinney James DeWitt A1 Cochran section 56-4 56-4&1126 14-1129 56-3 11-1 20-4A 58 43 1172 56-2B 95B 12 20-4A 7Q-5A 56-3 1126 1126 1203 1203 1203 1203 1203 3A-35B 3A-35B 20-4A 1203 70-5A 1203-A 20-4A 1102 3A-3B 1120 1219A 1172 1126 56-4 56-3 15-1 56-3 5-5i-4A 5-51-5A 51-4A 1172 1126 Pkg. Viol. 1172 1120 56-2D 51-4A 58 20-4A l12A 2Q-4A 1172 1120 1126 56-3 1203-C 56-4 1126 1126 20-4A Total disposition Fined $5.00 Fined $15.00 Fined $5.00 Fined $10.00 Fined $5.00 Dismissed ~ined $15..00 Fined $5.00 Fined .$5.00 Fined $15.00 Fined $5.00 Fined $10.00 Fined $10.00 Fined $10.00 Fined $10.00 Fined $5.00 Fined $5.00 Fined $1~00 Fined $1500 Fined $i.00 Fined $1.00 Fined $1.00 Fined $5.00 Fined $5.00 Fined $10.00 Fined $5.00 Fined $15.00 Fined $1.00 Fined $10.00 Dismissed Fined $5.00 Fined $10.00 Jailed 10 days Fined $5.00 Fined $5.00 Fined $10.00 Fined $15.00 Fined $5.00 Fined $10.00 Fined $5.00 Fined $5.00 Fined $10.00 Fined $5.00 Fined $5.00 Fined $1.00 Fined $5.00 Fined $5.00 Fined $10.00 Fined $10.00 Fined $15.00 Fined $10.00 Fined $10.00 Fined $10.00 Fined $5.00 Fined $10.00 Fined $5.00 Fined $10.00 Fined $5.00 Fined $15.00 Fined $5.00 Fined $5.00 Fined $10.00 $527.00 23'9 CIVIL CASES 1958 and 1959 Jan. 7 7 Feb. 4 25 Jan. 25 Feb. 18 Mar. 18 Mar. 25 July 1 Nov. 4 May 13 13 13 Apr. 8 8 8 8 15 22 15 15 15 15 July 8 8 May ~13 June 10 July 22 July 15 July 29 29 29 Sept. 2 July 29 29 29 29 Aug. 5 5 Aug. 5 19 Sept. 2 2 17 12 10 10 12 Oct. 7 7 7 7 Oct. 19 Nov. 4 Lottie M. Kronk v Jas. Wildinson $4.00 Lester Bowden v Daniel Ritchie 2.00 Eastern Surf. Coop., Inc. v Boleslaw Kruk 2.00 Joseph Mann and Louise Mann v Roland Truglio 4.00 Colonial Drus, Inc~ v Walter Repke 2~00 Wesley Wright v Herman Shelby 4.50 ' ELI Hospital v Owen Underwood 2.50 Charles Meredith v John E. Meade 4.50 Leo N. Goldin vs Stanley Case a~d Alice Beyea Weber, Exec. Est. of Corrine Case 11.20 Bryant L. Tabor v. Gregory-Doyle, Inc. 2.00 Arthur G. carlson v Frank Stelzer 2.50 Arthur G. Carlson v George Sengelaub .50 Arthur G. Carlson v Herb Jones .50 ELI Hospital v Frand Zina 2.50 Arthur G. Carlson v Walter Carey 2.50 Arthur G. Carlson v Leon Stepnoski 2'.50 Arthur G. Carlson v Theodore Syns 2.50 Fred Schultz v Charles Sherman 2.50 William Mellas v John Savage 2.50 Willliam Mellas v Odet Smith .50 William Mellas v Frank Howard, Sr. 2.50 William Mellas v Howard Joyner 2.50' William Mellas v Ted'Kajawski 2.50 ELI Hospital v Geo. Hubbard 2.50. ELI Hospital v Axel Hansen 2.50 ELI Eospital v Walter Engleton 2.50 Etwin B. Drake v Arthur Bennett 2.50 Theo. Klos v Clifford Tyler 4.50 Anthony Volinski and Jennie Volinski v Cliff.Tyler 2.00 ELI Hospital v John Pew 2.50 ELI Hospital v Frances Milowski 2.50 ELI Hospital v Willie Kindred 2.50 Henry C. Miller v Ethel Bennett .50 Henry C. Miller v Ben Butler 2.50 ELI Hospital v Maurice White 2.50 ELI Hospital v Norman Conklin 2.50 ELI?~ Hospital v Edna Fisher 2.50 First Nat'l. Bank v Mary Quarty 2.00 First Nat. Bank v Eugene & Lillian Collins 2.00 Koke Bros., Inc. v James A. Smith Jr. 2.00 Jack Calabro v Christopher Taylor 2.00 Leo N. Goldin v August A. Bertini .50 First Nat. Bank v Mabel A. ~o~esi&eL~e Br~wn 2.00 Earle W. Baker v Herbert Jones .50 Earle W. Baker v Paul Corwin .50 Earle W. Baker v Walter Steremann .50~ Earle W. Baker v Margaret Bokina .50 Earle W. Baker v George Sengelaub .50 Earle W. Baker v John Shelby 2.50 Earle W. Baker v Jonas Higbee 2.50 earle W. Baker v Etliott Winter 2.50 Earle W. Baker v Elsie Brooks 2.50 Stanley S. Corwin v Jos. Aveta & Clara Schlegel 4.50 Florence Miller v Samuel Glickman, Lila Quarty and Mary Quarty - ~eplevin 7.50 Total $ 134.70 CRIMINAL CASES 1958-59-35 Jan. 7 Dec. 31 Dec. 21 Dec. 22 Dec. 24 Jan. 9 Dec. 29 29 29 29 29 29 Mar. 2 May 15 July 15 Aug. 3 5 8 8 8 15 15 Aug. 16 16 Sept. 9 17 17 19 28 30 Sept. 2 Nov. 1 Nov. 16 People vs Watkins " Partlow Hand Toliver Mack Shipherd Eckart Carter Eckart Echart Carter Carter Section 244-1 Section 1298 Section 722-2 Section 244-1 Section 244 Sect. Sect. 313-1 Sect. 313-1 Sect. 3 /sect 2 Sect. 3 Sect. 2 Willie Stallworth Sect. 244-1 Coleman McGinness Friday Zahler Ioot Horton Robinson Greene Garner RoSario Bobby Cross Cornelius Harrison Daniels Montgomery Mack Wilson Gordon Bollhorst Bennett Cothern Sect. 1221 Sec~. 899 Sect. 43 Chap. 4-15 Sect. 1221 Sect. 722-2 Sect. 722-2 Sect. 722-1 Sect. 722-1 Sect. 722-1 Sect. 722-1 Sect. 722-1 Sect. 722-1 Sect. 1221 Sect. 722-2 Sect. 722-2 Sect. 720 Sect. 722-2 Sect. 1433 Sect. 722-1 Sect. 1298 Total SUMMARY OF MONEY SENT TO THE STATE COMPTROLLER Dec. 1958 $ 22.00 Jan. 1959 193.00 Feb. 1959 8.50 Mar. 1959 17.00 Apr. 1959 26.50 May 1959 85.00 June 1959 10.00 July 1959 32.20 Aug. 1959 245.00 Sept. 1959 193.00 Oct. 1959 24.00 Nov. 1959 60.50 $ 916.70 Cases. and Monies Taken in = $916.70 Vehicular and Traffic Civil Cases Criminal Cases ...... 72 ..... $527.00 --55 ..... 134.70 35 ..... 255.00 $ 916.70 2ti Dismissed Jailed 30 days Fined $10.00 Jailed 10 days Sus. Sent. Sus. Sent. Fined $50.00 Fined $25.00 Fined $10.00 Fined $5.00 Fined $t0.00 Fined $5.00 Jailed 30 days Fined $10.00 Dismissed Fined $10.00 Fined $10.00 Fined $10.00 Fined $10.00 Fined $10.00 Fined $10.00 Fined $15.00 Fined $15.00 Jailed 10 days Jailed 10 days Jailed t0 days Jailed 10 days Jailed 10 days Fined $10.00 Jailed 30-days Fined $10.00 Fined $5.00 Fined $15.Q0 Jailed 20 days $255.0O Moved by Councilman Demarest; seconded by Justice Clark: WHEREAS, the accounts of Justice Ralph W. Tuthill Were audited and the annual report of Justice Tuthill for the fiscal year 1959 was filed, NOW, THEREFORE, BE IT RESOLVED: That such annyal 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; Councilmen Albertson and Demamest; Justice Clark. ANNUAL REPORT OF JUSTICE RALPH W. TUTHILL 1959-July 30 - People of the Stata of New York vs William ElliOtt Fine 52.50 July 30 - INDICTABLE CASES - 1959 1958 - Frank Williams - Held for grand jury, vs John C. Forest Fine 52.50 Total $105.00 (Dec. 8) Dec. 17 - Pearle Lee Mack - reduced to Petty Larceny. 1959-Feb. 19 Mar. 26 Sept. 6 Oct. 24 Oct. 26 Willie James Mack - reduced to Petty Larceny. Albert K. Evans - Held for action of grand jury. Marcelino A. Kominguez - Held for action of Grand Jury. Doris Jean Norman - Held for action of Grand Jury. George Jackson - Reduced to 3rd degree assault. 104 criminal cases, fines collected ............ $300.00 120 V. T. Cases, fines collected- 2 Conservation Cases." " 49 Civil Cases, Fees Collected. 7 Indictable Cases. Total 838.00 105.00 125.50 $ 1,368.50 DATE ~Dec. 4 11 17 17 18 Jan. 10 25 28 Feb. 5 8 15 19 20 23 23 26 Mar.-30 Apr. 1 4 26 26 26 May 1 6 12 15 19 CRIMINAL DOCKET Walter Wolowinuk Horace W. Martini Freddie Gadsden Freddie Gadsden Pearlie Lee Mack R~chard Ftuller Christian Burke Robert R. Montgomery Zack Wright Joe Henry Bowes Freddie Wright Willie J. Mack Juana Cruz Felim- Edwin E. Meyer William C. McNeil Edward Lynch Luis Marguez Paul Victoria Veronica Frohne Blake Bolling Willie Parnell James Mitchell Arnold Sacks Mrs. Mary Scholtz Arnold Sacks Fred Ga~son John Henry Smith 19 John Henry Samith 2Q John Olsen 24 June 5 14 18 20 DISPOSITION Jail 60 days ss Jail 60 days ss Jail 180 days Jail 180 days Jail 180 days ss Case Dismissed Jail 60 days ss Jail 60 days Case dismissed Jail 180 days Jail 90 days ss Jail 180 days Jail 30 days ss Fine $25.00 Fine $25.00 Central Islip State Hospital Jail 30 days Jail 90 days ss ~ Indefinite Postponement Jail 180 days ss x~xix Indefinite Postponement Complaint Withdrawn Jail 180 days Jail 180 days ss Complaint withdrawn Rudolph Hopkins Jail 60 days ss Henry Belaska Committed to Central Islip State'Hospital John Benedict Roache Complaint withdrawn Veronica Frohne Action still pending Alfred Battila June 22 28 29 July 2 2 2 8 8 8 10 12 14 19 26 30 Aug. 1 24 24 28 28 29 29 Sept. 1 3 3 7 8 Frank Ravenal Walter Mcaslanger Charles Russell N~ne Rudolph Hopkins Jessie Cole Ernest Wooten ~eorge Jackson Mrs. James Grant Sam Jones Clifton Smith John Magill Leroy Finley Leeman Taylor Tommy Jos. Cothern Edward Louis Brigmon Willie Parnell John Lenahan Thomas M. Kerr Adele Jackson Robert Lewis Joseph Carey John Koroleski and Rose Henry Radziewicz Herman Louis Baldwin Eaz'l t6i~by Ea~'&/Hr~Bb~ays SS Sept. 22 22 23 27 28 29 Oct. 4 5 6 6 6 6 10 10 10 10 10 10 Oct. 13 19 James Robinson Ernest Smith William Downing Pete Robinson Ernest Wooten Herman Baldwin Harold Liley Julian Gr ohoski Antonio Jesus Bardardino Soto LeRoy Stevenson Samuel West Frank Manigult Billy Green Floyd Barnes James Floyd Eugene Sanders James Isaacs Swanee Williams 20 20 23 25 27 Nov. 1 16 16 16 16 17 21 21 21 21 John Hines Earl Frisby james Dickens Osbourne Brooks Frank McBride John Pew Jame~ Ireland Thomas Wisnewski George Jackson John H. Partlow Vivien Wright Della Jefferson Jail 30 days Jail 90 days ss Jail 90 days Jail 25 days Charge Withdrawn Fined $5.00 PaymentSus. Jail 180 days SS Charges Withdrawn Jail 30 days S Jail 180 days SS Jail 90 days SS Jail 120 Days SS Jail 30 days SS Committed to Central Islip Hosp. Action Still Open Jail 30 days SS Adjourned Jail 30 days Fine $5.00 Pay Sus. Fine $5.00 Adjourned Jail 30 days Jail 30 days S§ Jail 60 days SS Jail 60 days SS Jail 60 ~ays SS Jail 60 days SS Jail 30 days Jail 30 days SS Jail 60 days SS Jail 30 days SS Jail 60 days Jail 60 days Jail 30 days SS Jail 30 days SS Jail 30 days SS Jail 25 days Jail 30 days SS Case Dismissed Case ~~ Pending Case Still Open Jail 180 days Jail 60 days Jail 30 days Case Open Still Pending Nov. 21 21 26 27 1959 Jan. 1 1958 Dec. 4 4 8 14 14 1959 8 Jan. 1 6 6 6 6 6 JaCkson Wesley Samuel H. Hall Elliott Winter Virginia Wilson William Quarty Jail 30 days SS Jail 60 days Jail 60 days SS Jail 30 days Jail 10 days SS V T T DOCKET 1959 Sauren R. Babaya William F. Hearty Walter Russ Exel Shephard Ezel gheph ~ar d Arthur Ege± Louis Gaffga Merton Mattfeld Walter Truskolaski Howard G. Tuthill William L. Wyche William Polak 6 Theodore B. Degarmo Theodore Landau Alfred R. Willis Zigmunt Baran John Mort is William R. Mosher John F. Peterson, Jr. Frank A. Cichanowicz James Isaac Karol Sled.ziwski Ronald J. Keenan James McLaur in Elliott R. Winter Hugh Mercer John Dudley Cyrus S. Mitchell William A. Bauer William F. Baumann Theodore O. Bittner Albert L. Johnson Robert E. Metier Thomas E. Kesler George Buchanan Pete Vallely George G. Otto Rafael Gonzalez James W. Walsky William Ber liner John J. Sylvia Robert Nell Heaker Alex Bernstein Mendel N. Press James Wal sky Fred Worthington Paul A. Fekworth George E. Disegini George F. Wiemann Anthony Radosta Paul E. Berhold 10 10 11 13 13 14 Feb, 5 5 8 20 25 26 26 26 26 Mar., 5 31 Apr ,,2 13 20 30 May 1 June 4 4 10 18 18 18 22 22 23 25 25 25 24 25 27 28 29 July 2 2 4 4 Jail 10 days Jail 30 days Jail 30 days ~ Case dismissea Jail 90 Days SS Jail 90 days SS Fine $25. Sus. Charge Withdrawn Fine $25. Sus. Fine $25. Sus. Jail 30 days Fine $ 5.00 5.0'0 25.00 5.00 5.00 5.00 5.00 5.00 10.00 5.00 10.00 25.00 5.00 5.00 2.00 25.00 2.00 lQ.00 5.00 5.00 5.00 10.00 10,00 5.00 2.00 2.00 5.00 10.00 10.00 25.00 10.00 15.00 15.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 ~5.00 5.00 5.00 5.00 5.00 5.00 2i5 July 8 9 9 9 9 9 9 9 9 10 10 11 13 14 16 21 21 22 23 23 23 23 24 24 27 27 30 30 Aug. 1 1 Sept. 8 2O Oct. 1 1 4 8 8 @ 10 15 10 15 15 15 15 15 15 20 22 10 23 23 23 -23 28 28 28 29 29 ~ov. 4 7 21 29 HaDold Palmedo Aames Esaac Willard J. Davies Donald E. Richert Cary T. Winters Conrad Miller Robert Wheeler, Jr. Daniel H. Hays James J. Olsen Robert VanTuyl Albert W. Fontaine James F. Higgins Charlie Jackson Charles B. Benedict Charles Harvey Richard H. Davidson Russell L. Ritchie Ermest K. Scherer Albert Johnson Douglas E. Bowes Joyce Greene Fred Worthington Chester Jablonski Henry A. Taylor Howard K. Weiman Harold E. Buttrick Charles Jenkins Robert D. Templeton Christopher Bennett Dana B. SCudder Laddie A. Decker Lawrence H. Furman Angelo Rosaria Frank Doroski Thomas E. Reed Mark Cohen Ronald C. Juarty John C. Lucy Arthur J. Fisher Charlotte Harris Edward Green Douglas Bowes Jose Riveter Oscar L. Shedrick Clarence J. Brigmon Edward Horaj Peter Classen John W. Flack Charles Grab David Featherstone Edward P. Owens Charge Withdrawn 10. O0 Fine $5.00 Paym't SS Charge Withdrawn Fine $5. P~ym't Sus. " "Fine $10 ~ Payment Sus. .... . E~9~9~~w~ Harry Tuthill Herman Hubbard Ramon Martineg Carl Kelly Leo Diachun Henry C. Giles George W. Oliver Saul J. Ritter $10.00 25.00 15.00 15.00 15.00 15.00 15.00 5.00 5.00 5.00 2.00 10.00 10.00 2.00 5.00 10.00 15.00 5.00 5.00 15.00 2.00 10.00 5.00 5.00 10.00 5.00 5.00 5.00 15.00 50.00 10.00 5.00 5.00 10.00 10.00 10.00 10.00 10.00 10.00 15.00 5.00 15.00 10.00 10.00 5.00 10.00 5.00 2.00 10.00 5.00 5.00 5.00 15.00 15.00 2.00 25.00 15.00 10.00 Jan. 16 16 Feb. 27 May 6 Apr. 24 24 24 May 13 28 June 26 26 26 26 26 26 26 26 July 20 23 30 Sept. 12 17 i6 12 23 Oct. 15 29 29 29 29 29 28 29 29 29 29 29 No~. 6 6 6 6 12 12 12 19 19 19 18 CIVIL DOCKET 1959 George W. Smith & Sons vs leo Diachun ...... vs Edward Koschusko Walter Grabie vs Joseph Syrakowski Lademann vs K. G. ~rowne Mfg. Co. Rysko's ~arket vs Mr. & Mrs. Paul Kistow " " vs Edward S. Koscouszco .... vs Ford Harp Dr. Arthur Levin vs Jack Clark Walter Teresko vs James Bennett Walter Grabie vs JeImh Romance .... vs Robert Witherspoon .... vs Raleigh Mac Millon " " vs Henry Grodski " " vs Dan Richie " " vs Mrs. Frances Sypher " " vs Joseph Brodnick .... vs Joseph Syrakowski Francis Mcbride vs Nathaniel Douglas James Mason vs ERnest Topping Ann Mahoney vs Thomas Jernick Edmund E. 7.eniski vs Felice Rossi Dr. Lawrence T. 'Waitz vs Arthur Bennett Eckert Oil Service vs Elliott W~nter Andrew Shelka vs Ignacy Kalisceroski W. V. Duryee vs William Konkel William E. Abitz vs Albert Biggs Rysko"s Market vs Robert Donelson North Fork Bank vs Jessie Krukoski Sound Acres Nursery Itl North Fork Bank " vs Theodore Sabat " vs Albert Johnson " vs Relious Bates, Jr.. " vs Louis Lessard " vs " " vs William Maston " vs Harold Maston " vs Michael Norklon " vs Douglas Jacobs " vs Edward Koscursko vs Arthur Fagan vs Ernest Muller vs Robert L. Cox vs Dr. Albert Sunshine vs Harold Taylor $ 2.50 2.50 2.50 2 ;5g 2.50 2.50 2.50 2.50 2.50 2,5Q 2.50 2.50 2.50 2.50 2.50 2.50 4.00 2.50 2.50 3.00 2.50 2.50 2.50 3.50 2.50 2.00 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 W. V. Duryess vs John J. Koroleski, Jr. North Fork Bank vs Robert P. Brown William Cronk vs Charles Moone " vs Charles Pope Frank D. Coyne vs LeRoy Ostrowski vs John J. Koroleski, Jr.2.50 2.50 2.50 2.50 2.50 2.50 Moved by Councilman Demarest; seconded by Justke Tuthill: WHEREAS, the accounts of Howard M. Terry, Building Inspector, were audited and the annual report of Howard M. Terry for the fiscal year 1959 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 Bomrd: Ayes-Supervisor Klipp; Councilmen Albertson .and Demarest; Justices Tuthill. I submit the following as my annual report for the year 1959: Monies received:- 1. Fees for Multiple Residence Building Permits. $88.00 2. fees for sale of zoning ordinances 50.50 .247 3~ fees for Planning Board (subdivision application) $ 35.00 4. fees received for Board of Appeal applications 1,545.00 5. fees received for Zoning Building Permits 2,808.85 6. fees received for Town Board, change of zone applications 350.00 Total Receipts $4,877.35 Monies Dispursed:- 1. Paid over to Supervisor-Mult. Res. Bldg. Permit Fees $ 88.00 Respectfully submitted, Howard M. Terry Building Inspector -Sale of zoning Ordinance 50.50 -Planning Bd. fees 35.00 -Bd. of Appeals Fees 1.545.00 -Zoning Building permit fees 2,808.85 -Change of zone application fees 350.00 Total Disbursements $4,877.35 Moved by Justice Tuthill; seconded by Councilman Demarest: RESOLVED: That the annual report of the Southold Town Police for the fiscal year from December 1958 to December 1959, be and hereby is approved by the Town Board and placed on file. Vote of Town Board: Ayes-Supervisor Kiipp; Councilmen Albertson and Demarest; Justicef~ Tuthillf Moved by Justice Tuthill; seconded by Councilman Demarest: · /HEP~AS, the annual report of Ralph P. Cox for the fiscal year 1959 was filed, NOW, THEREFORE, BE IT RESOLVED: That Ruch 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-~upervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. REPORT OF CASH COLLECTED BY DOG WARDEN AND GIVEN TO TOWN CLERK Receipts March - License (dog) April - Dog License May - Dog License June - Licenses and Redemption of dogs July - Licenses and Redemption of dogs August- Redemption of dogs OCtober - Redemption of dogs November - Redemption of dogs December - Redemption of dogs Disbursements:- Paid to the Town Clerk $231.50 56.50 92.75 15.75 6.25 4.00 2.00 6.00 6.00 Total $420.75 $420.75 Ralph P. Cox Dog Warden Moved by Councilman Demarest; seconded by Justice Tuthill: RESOLVED: That Bond No. 71S-32, issued by the Aetna Casualty and Surety Company in the sum of Seventy-five Thousand Dollars ($75,000.00) on behalf of Henry H. Tuthillbe and and the same is hereby approved as to its form, manner of execution and sufficiency of sureties therein. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. 248 Moved by Justice Tuthill; seconded by Councilman Demarest: RESOLVED: That Bond No. 71S-33, issued by the Aetna Casualty and SUrety Company in the Sum of Five Thousand Dollars ($5,000.00) on behalf of Henry H. Tuthill as custodian of Finances of the Fishers Island Ferry District, be and the same is hereby approved as to its form, manner of execution and sufficiency of sureties therein. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. Moved by Justice Tuthill; seconded by Councilmen Demarest: RESOLVED: That Bond No. Fl17642, issued by the Fidelity and Casualty Company.in the sum of One Thousand Dollars ($1,000.00) on behalf of Albert W. Richmond be and the same is hereby approved as to its form, manner of execution and sufficiency of ; sureties therein. Vote of Town Board: A!~s-Supervis~ Klipp; Councilmen Albertson and Demarest; Justice Tuthill. Moved by Connciiman Albertson; seconde~ by Councilman Demarest:~ RESOLVED: That Bond No. 1Sl19002, issued by the Aetna Casualty and Surety Company in the sum of One Thousand Dollars ($1,000.00) on behalf of Henry A. Clark, be and the same is hereby approved as tO its form, manner of execution and sufficiency of sureties therein. Vote of Town Board: Ayes-Supervisor Klipp; cOUncilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Albertson; seconded by Councilman Demarest: RESOLVED: That Bond No. 1Sl19003, issued by the Aetna Casualty and Surety Company in the sum of ~wo Thousand Dollars ($2,000.00) on behalf of Harold Price, be and the same is hereby approved as to its form, manner of execution and sufficiency of s~reties therein. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Demarest; seconded by Justice Tuthill: RESOLVED: That Bond No. Ft17639, issued by the Fidelity and CaSualt, y Company of New York in the sum of Four Thousand Dollars ($4,000.00) on behalf of E. Perry Edwards, be and the same is hereby approved as to its form, manner of execution and sufficiency of sureties therein. Vote of Town Board: Ayes-Supervisor Klipp; ouncilmen Albertson and Demarest; J~stice Tuthill. ' Moved by CoUncilman Albertson ; seconded by Councilman Demarest: RESOLVED: That Bond No. Fl17611, issued by the Fidelity and Casualty Company of New York, in the sum of Four Thousand Do~l~ars ($4,000~00) on behalf of Howard M. Terry, be and the same is hereby approved as to its form, manner of execution and sufficiency of sureties therein. Vote of Town Board: Ayes-Supervisc~ Klipp; CoUncilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Albertson; seconded by Councilman Demarest: RESOLVED: That Bond No. Fl17~12, issued by the Fidelity a~d Casualty Company of New York, in the sum of Four Thousand Dollars ($4,000~00) on behalf of A. John Gada, be and the same is hereby approved as to its form, manner of execution and sufficiency of sureties therein. Vote of Town Board: Ayes-Supervisor Klipp; cOUncilmen Albertson and Demarest; Justice Tuthill. Moved by Justice Tuthill; seconded by Councilman Albertson: RESOLVED: That Bond No. Fl17610, issued by The Fidelity and Casualty Company of New York in the sum of One Thousand Dollars ($1,000~00).~ on behalf of Louis Demarest, be and the same if hereby approved as to its form, manner of execution and sufficiency of surety therein. Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill and Clark. 249 Move~ by Councilman Albert~ by Justice Tuthill: WHEREAS, the Southold Town has prepared an official report and recommendation upon the petition of FRED R. KETCHAM for a change of zone from "A" Residential and~Agricultural District to "B" Business District on certain real property situate at Mattituck NOW, THEREFORE, BE IT RESOLVED: That a public hearing will be ~eld by the Southold To%~ Board at the Supervisor's Office at Greenport, on Tuesday, January 26, 1960, at 7:30 P.M. on ;the above mentioned petition. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Albertson; seconded by Councilman Demarest: Wt~EREAS, the Southold Town Planning Board has prepared an official report and recommendation upon the petition of LILLIANM. BRUSH fo r a change of zone from "A" Residential and Agricultural District to "M" Multiple Residence District on certain real property situate at Orient, NOW, THEREFORE, BE IT RESOLVED: That a public hearing will be held by the Southold Town Board, at the Supervisor's Office at Greenport, on Tuesday, January 26, 1960, at 7:30 P.M. on the above mentioned petition. ~ Vote of Town Board: Ayes-Supervisor Klipp; ouncilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Albertson; seconded by Justi6e Tuthill'~ RESOLVED: That the report of Howard M. Terry, Building Inspector, for the month of December, be accepted by the Town Board and placed on file. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Albertson; seconded by Councilman Demarest: RESOLVED: That Supervisor Norman E. Klipp be and he hereby is author- ized to publish his annual report for the year 1959 in the Long Island Traveler-Mattituck Watchman and the Suffolk Times. Vote of Town Board: A~s-Supervisor Klipp; Councilmen Albertson and Demarest; Justice~ Tuthill. Moved by Councilman Demarest; seconded by Justice Tuthill: RESOLVED: That the application of WILLIAM J. COWAN, requesting a permit to locate a house trailer owned by Staff Sergeant Patrick Kelly the premises described to said application,be granted for a period of time expiring on December 1, 1960, be granted on conditions that said trailer shall remain unoccupied, the fee for the permit is hereby waived. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. Moved by Councilman Albertson; seconded by Councilman Demarest; RESOLVED: That this Town Board meeting be a~d hereby is recessed at 4:20 P.M. and will reconvene at the Supervisor's Office at 1:00 o'clock P.M. on Thursday, December 31, 1959. Vote of Town Board: Ayes=Supervisor Klipp; councilmen Albertson and Demarest; Justice Tuthill. Th~ Town Board reconvened at the Supervisor's Office on Thursday, ~e~D~r31, t9~9~ at 1:00 o'clock P.M. Moved by Councilman Albertson; seconded by Councilman Demarest: ~SOLVED: That the annual report of Ralph P. Booth, Town Clerk, for the fiscal year 1959 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 re- quired by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justice Tuthill. 250 ANNUAL REPORT OF THE TOT~ CLERK, TOWN OF SOUTHOD, N.Y. from December 1, 1958 to December 31, 1959. RECEIPTS From Sale of Hunting, Fishing and Trapping Licenses From Sale of Dog Licenses From Slae of MArriage Licenses Filing Chattel Mortgages. Filing Satisfactions of Chattel Mortgages~ Filing Assignment of Chattel Mortgages--. Filing Conditional Sales Contracts ............... Filing Assignments Conditional Sales Contracts. Filing Satisfactions Conditional Sales Contracts- Mortgage Statement ..... Fees, Searching Records. Fees, Explosive Licenses- ~ees, Transcripts 6f Marriage, Birth, Death Certificates- .... License for Bingo. Total. DISBURSEMENTs Amount paid to County Clerk for Conservati6n Licenses. Amount paid to County Treeasurer ~or Dog Licenses. $1,851.00 4,908.00 150.00 206.00 5.00 236~00 86.00 9.00 1.00 3.40 4[00 370.00 190.00 -$8,0i9.90 ¢1,717.25 '4,425.00 Amount paid to State Department of Haelth for Marriage Licenses 37.50 Amount paid to Supervisor for Fees- 1,745.15 Amount paid to State Comptroller for Bingo License ........... 95.00 Total .... $8,019.90 Respectfully submitted~ to the Southold Town Board on December 31, 1959. ~ ~-~- Ralph P. Booth Town Clerk Town of Southold BE IT FURTHER RESOLVED: That the accounts of Justice E. Perry Edwards be and they hereby are audited for the fiscal year 1959, as required by Section 105 of the Town Law. Vote of Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justices Tuthill .and Clark. Adjournment was at 1:10 P.M. Finis, December 31, 1959. Ralph P. Booth Town Clerk