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