HomeMy WebLinkAboutTB-12/30/1949 Meeting of December 30, 19~9
The annual audit meeting of the Southold Town Board was~held~at
the office of Supervisor Norman E. Klipp at Green~ort.on Friday~
December 30, 19~9~' Themeeting was called to. order
wit-h the followimg~presemt: Super:visor Klipp;-Justiees
Tuthill; Albertson and Clark;~Town~Supt. of Highways Price;
Attorney Tmerry and TownClerk Booth.
The minutes of the previous meetir~g were read and~duly approved
as read.
Moved by JuStice Albertson; seconded by Justice Clark:
Resolved: That the orgamization and monthly audit meeting of
this Noard be held at the office of the Supervisor at Greenport
on Friday, January 6, 19~0, at 1:30 P.M.
Unanimously adopted.
The following Town Officers' bonds were presented to the Board
for approval.
Moved by.J~stice Terry; seconded by Justice Clark:
Resolved. That Bond No. 1Sll6 15~ of the Aet~ Casualty and
Surety Company in the sum of $60,000.00 on behalf of Supervisor
~NormanE. Klipp be and the same is hereby approved as to its form
~sum, mannerof execution and sufficiency of surety ~herein.
Four votes in the affirmative, Supervisor Klipp not voting.
Moved by. Justic~e Albertson; s?conded byJustice Tuthi$1::
Resolved: ThatBond N~. 1Sll6 156 of the Aetna CasUalty and ~
SUrety:Co. i~ the sum of $5~000. on behalf of Norman E. Klipp
as Custodian of Finances 'of the Fishers Island Ferry District be
and the same is hereby aPProved as..~ its form, sum, manner Of
execution ~d sufficiency of sur~e~ therein. Four votes in the
affirmativ~ Supervisor Klippno~-VOting. ~
Moved by. Justice.Terry; seconded by Justice Tuthill:
Resolved. That Verification Certificate for indefinite Term Surety
Bond for Bond No I S ~20 30 ~ss~ed'by the Aetna Casualty and
Surety Co. in the sum of $2,000. on behalf of Ella L. Phillips
is approved by the Board and placed on file.
Unanimously adopted.
Moved b~ Albertson; seconded by ~ustice Tuthill:
Resolved: N~. 1 S ll6 152 issued by the Aetna Casualty
and Surety sum of $1,000. on behalf of Jus!ice Henry A.
Clark be is hereby.~approved as :to its form, sum,
manner of ExecUtion and~ufficiency ~f ~sUretY therein. Four votes
in the affirmative, Justice Clark not voting.
Moved by Justice~Clark; seconded by Justice-Albertson:
Resolved: That Bond No. 2330939 'issu~ by the Fidelity and Casualty
Co. in thes~mof $1,000, on behalf of Justice HarryH. Terry be and
the same is hereby approved as to its form~ sum, manner of executio~
andsufficiency~of surety therein. Four votes in the affirmative,
Justice Terry not voting.
Moved by Justice Albe~tson; seconded by'Justice Terry:
Resolved: That Bond ~o. SM-175~$97 issued by the American MOIorist
Znsurance Co. in the sum of $1,000~ on behalf of ~ustice Ralph
W. Tuthill, be and the ~ame is hereby approved as to its. form, sum,
manner of exenution and sufficiency of surety therein.~ Four votes
in the affirmative~ Justice Tuthill not voting.
Moved by Justice Terry; seconded by Justice Clark:
Resolved: That Bond No. SM-175,$98, issu~A by the American
Motorist Insurance Co. in the sum of $1,000. on behalf of
Justice Lester M. Albertson, be and the same is hereby approved as
to its form, sum, manner of execution and sufficiency of sure~y
therein.
Four votes in t~e affirmative, Justice ~lbertson not voting~
Moved by JusticeTuthill; seconded by Justice AlbertsOn~
Resolved: That BondNe. 05-~91-666 issued by the Emerican Surety
Go. in the sum of $1,000. on behalf of the Town Clerk~ Ralph ?. Booth,
be and the same is-hereby approved as-to its £orm~sum, m~nner of
execution and su.fficiency of surety therein.
U~nimously adopted.
Moved by Justice~ ~lark; second-ed by Justice AlbertsOn~
Resolved: That Bond No. 2~9~6 issued by the Royal I demnity Co.
in the sum of $3~000. on behalf of Archie W. Symonds,UTown Welfare
Officer be and t~e same is hereby a~proved as ~o its form, sum, man-
ner of exemution sufficiency 'and surety therein.
Unanimously
Moved by Justice Clark;'seconded by justice Al~er~son:
Resolved: That Bond No. 1~116-172 issued by the Aetna Casualty and
Surety ~o. in the s~ of $2~OO0. on behalf of Supt. of Highways,
Harold D. P~ice, ~e and the same as hereby approved as to its form~
sum, manner~of execution and sufficiency of surety therein.
Unanimously adopted.
Moved by Justice-Terry; seconded by Justice Tuthill:
Whereas, the accoUnts of Supervisor Norman E. Klipp were audited and
the annmal report~ef~Supervisor Klipp for the fiscal year 19~9 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 Sect~o~ 105 of the Town Law~
FINANCIAL REPORT OF THE SUPERVISOR OF
THE TOWN OF SOUTHOLD, N.Y.
From December 31, 195~ to December 31, 1959
General Fund
Receipts
Dec. 31%48 Balance On Hand
Rec'd from Receiver of Ta~es
· ,, u " Fine s
" " " Fees
" County Treas.Franchise Tax
·" " Mortgage Tax
30125.17
" " " Penalties 1515.26
Nat.Housing Agency,in Lieu of Taxes
State Comptroller~Local Assistance ~O625.17
272.00
~" " " ~Dog Licenses
": Town Clerk Fees
" Assessors, Dog Damage Fees
for License
Rent for Polling Place
F~r ConCession, Town Beach
Refund on I~surance
Bus Franchise
" Damage to Greenport Jail
From Matt. High School~Youth Program
" Southold High School" "
" State of N.Y.-~Reimbursement Youth
Program
606.20
.5o
6905.61
950.32
110%56
97.02
5.oo
~O.00
15o.oo
682.32
3o.oo
%.63
1~.00
3 o.oo
k98.2o
Paid
Disbursements.
Norma~E. Klipp Supervisor
Supervisor's Exp. & Supplies
Rent for Supervisor's Office
Cl~rk for Supervisor,Salary
Junior Clerk, Salary
Town Attorney, Salary
4000.00
688.37
~20.00
1800.oo
936.oo
75.0o
1 732.2)+
Paid Tow~ lttorney, Expenses
" Town,Clerk, Salary
".Town Clerk,s Exp. & Smpplies
" Registrar ef Vital Statistics~ Salary
" ~for~ Vital Statistics
" Rent for Town Offices
" EXpenses '& Supplies, Town Offices ·
" Justices of Peace, Salaries
" Justices ef Peace~ Expenses & Su~lies
" Ex~penses of Town Board
" Dues to Association of Towns
" Assessors~ Salaries
" lss~Esors, Expenses & Supplies
" Cle~k~ for AsseSsOrs
h For TaX'Sheets and Assessment ROll~
" Labor'on Tax }~p
" Junior Stenographer, Salary
" Receiver of Taxes, Salary
" Receiver of TaXes, Expenses & Supplies
" Clerks for Receiver of Taxes
~ Police Patrolmen & Constable~ Salaries
"POliCe o~Pt.Equip. SuPl. a Exp.
. SpeCial. Traffic bfficers
, WatChmaa · ·
" Junior Clerk, Police Dept.
" e ~t Greenport Jail
" A Officer~ Salary
" Oomptroller, State Retirement
" & Advertising
" Bonds
~ Insurance
" Repairs &Exp. Town Property
~ " Care of Dump
" Life GUard Services
" 2or Veterinary Services
" American Legion Posts
" Catholic War Veterans
" Veterans of Foreign Wars
" for Memorial Day Observance
" Exp. bills, Highway Dept. -
~ for Gravel Bed, Highway Dept.
" Pruning & Cabling trees
" Youth Program, Southold School
" Youth Program, Mattituck School
Dec. 31/~9 B~lan6~ on hand
SOUTHOLD LIGHT DISTRICT
Receipts.
Recd. from Receiver of Taxes
Disbursements.
Dec.31/$8 Acct. O~erdrawn
Pd.L.I.Lighting ~o.
Dec. 31/$9 A¢¢ouht Overdrawn
'SOUTHOLD FIRE DISTRICT
Receipts
Dec. 31/$8 Bal. on Hand
Reed.fr. Receiver of Taxes
Disbursements
Pd. Southold Fire Dist.
Dec. 31/~9 Bal. O~ hand
SOUTHOLD PARK DISTRICT
Receipts
Dec, 31/~8 Bal. on hand
Reed.from Receiver of Taxes
Disbursements
Pd. Southold Park Dist.
Dec. ~1/~9 Bal. on hand
25.02
2000.00
o3~98
O.O0
22o2~
1200.00
110,27
.00
~I %2
O0
~+.oo
7500.00
716.OO
'36
.?~
26
16667.5O
635'7.
~+~8.bo
2370. O0
~24.96
800 ~ O0
~?~. oo
2393; ~8
2063.00
239 ~ 28
122~0
800. O0
2~ .00
200.00
200. O0
~7:%. oo
1000. O0
~56.58
723.66
28o.o3
68~69; 79
2257.3~
7~.o4
2~00.~ 2.~7~.~8
118.24
210~9, 50
21217,?1
210~0,00
lO7.9.3
25'30.24'-
2638.17
2~oo.oo
138.!7
ORIENT LIGHT DISTRICT
Receipts.
Dec. 31/)+8 Balance on Hand
Reed. from Receiver ef Taxes
Disbursements
Pd.~L.I. Lighting Co.
Dec.:3~/)+9 Bal. on hand
ORIENT FIRE DISTRICT
Receipts
Dec. 31/)+8 Bal. on hand
Recd. from Reciever of Taxes
Disbursements
Pd.~OMient'Fire District
Dec, 31/)+gBal. on hand
ORIENT MOSQUITO DISTRIC~
Receipts
Dec. 31/~8 Bal..on hand
Recd. from Receiver of Taxes
Disbursements
Pd. Orient Mosquito District
Dec. 31/)+9 Bal~ on Hand
PECONIC LIGHT DISTRICT
~" Receipts
Dec. 31/48 Bal, on hand
Recd. from Receiver of TaRes
Disbursements.
Pd.~L.I. Lighting Co.
Dec. 31/49 Bat'; on hand
30.61
116o.o7
33.91
26.08
2o1 .Ol
70.83
1)+92.66
1190,68
11~8.99
31.69
3037.42
3000.00
37;~2
2000..00
)+1.09
1563 .)+9
1487. ~2
75.97
EAST MARION LIGHT DISTRICT
Receipts
Dec. 31/48 Bal. on hand
Recd. from Receiver of Taxes
Disbursements
Pd. ~L.I. Lighting Co.
Dec. 31/49 Balance on hand
EAST MARION FIRE DISTRICT
Receipts
Dec. 31/)+8 Balance on hand
Recd. from Receiver of Taxes
Disbursememts
Pd. East Marion Fire District
Dec. 31/~9 Bal. on hand
40.90
1103.97
)+ooo.6)+
11~:. 87
1102. hh
~2. b~3
~O00,00
~1.22
CUTCHOGUE LIGHT DISTRICT
Receipts
Dee.~ 31/49 Bal. on hand 52.~6
Re~. from Receiver of Taxes 2506.31
Pd. L.i.Lighting Co.
Ded. 31/49 Account overdrawn
Disbursements
2558.8?
2607. 6)+
~8.77
CUTCHOGUE FIRE D~STRICT
Receipts
Dec.~ 31/)+8 Bal. on hand
Recd. from Receiver of Taxes
Disbursements
Pd. Cutchogue Fire District
Dec. 31/49 Bal. on hand
MATTITUCK LIGHT DISTRICT N~.l
Receipts ~
Dec.' 31/48~Ba%. on hand
Recd. from Receiver of Taxes
Disbursements
Pd. L.I. Lighting Co,
Dec.' 3t/)+9~Bal. on hand
85~,37
I)+)+~.~8 14538.95
3.~42~.00
113.95
. 92.32
:~.1:)~. 60
31~.92
3111.~
MATTITUCK LIGHT DISTRICT NO. 2
Receipts . ~
Dec~ 31/$8 Bal, on hand
Recd. from ReCeiver of Taxes
Disbursements
Pd.~L.I. Lighting Co.
Dec. 31/$9 Bal. on hand
512.27
MATTITUCK FIRE DISTRICT
Receipts
Recd. from Receiver of Taxes
Disbursements
Pd..Mattituck Fire District
558.72
521g. 8~,
3% 87
9622.75
MATTITUCK PARK DISTRICT
Receipts
Recd. from Receiver of Taxes
Disbursements
Pd.~lst Nat. Bank~ Note & Interest
" Matt. Park District
" Bonds
" Interes~ on Bonds
FISHERS ISLAND LIGHT DIST.
Receipts
Dec. 31/~8 Bal. on hand
Recd. from Receiver ef Taxes
Disbursements
Pd. Fishers Isl. Elec. Corp.
Dec. 31/$9 Bal, on hand
FISHERS ISLAND FIRE DISTRICT
Receipts .....
Dec., 31/~8 Bal. on hand
Recd. from Receiver of Taxes
Disbursements
Pd. ~ishers Island Fire District
Dec. 31/~9 ~al. on haad
E-'~GREENPORT FIRE PROTECTION DISTRICT
Receipts
Dec. 31/~8 Bal. on Hand
Recd. from Receiver of Taxes
" " Housing & Home Finance Agency
lieu of taxes
Disbursements
Pd. Village of Greenport,Fire Dept.
" " " Water Dep%.
Dec.. 31/$gBal. on hand
~ T~wN'INCINERATOR OPERATI0~
~' ~eipts
D~c. 31/~8 Bal~ on
Dec. 31/~gBal:,on
'FI~ DISTRICT
ACCOUNT
Receipts
Dec. 31/$8 Bal. on hand
Rec~. from Receiver of Taxes
" " Emer~en~y--Wa~er~Transp. Committee
" "Fishers Isl. Ferry Dist.Revolving Fund
Disbursements
Transferred to Fishers Is!.Ferry Dist.Acct.#2
Pd. for Legal Services
" Premium on Bond
Dec.' 31/$9 Bal. on hand
35 6.oo
2513,65''
2000. O0
~-32.00 '8501.65
173.37
I606~,2~ !779.61
1~66.63
312.98
7~.?~
6860.77
6935,,51
6830.00
105.51
D~+8.65
5685.87
26~.0~' 6338.'57
3600,00
'2080. o9 5680. 00
6~8.~7
3000.00
0.00
3ooo.od
,91'7., 59
2O026.03
1212;46
400.0.0' .225~6.08
12000. O0
3 .05
6,00 12327,0'5
10229,0'3
FISHERS ISLAND FERRY DISTRICT
ACCOUNT#2 ....
Receipts
Dec. 31/1+8 P~al.'on~hand
Recd. from Fishers Isl. Ferry Dist.
~ransfer from Fishers Isl. Ferry Dist.
Account#l
Disbursements
Pd. for 0peration of Ferry as per contract
" " Charter of M/V~,YANKEE
Salaries & Wages
" Commissioners Bervic~s & Expenses
" for Legal Services
" " Accountimg & Auditing Services
" " Federal Transportation Taxes
" Mail Haulage
" Settlememtof Injury Claims & Medical Services
" Purchase & Repair of Equipment & Supplies
" Printings& OSfice Supplies
" Telephone Service
" Premium on Insurance & Bonds
"' ReimbUrsement on Transportation
Dec. 31/$9 B~I;~ on hand
PUBLIC WELFARE ACCOUNT
Receipts
Dec. 31/1+8 Bal. on hand
Recd. from County Treas.~Reimbursement
" " Individual Reimbursements
Disbursements
Pd. Welfare 0fficer~ Salary
" Welfare Officer for Home Relief
".Funeral Expenses
" Office & Other Expenses
Dec. 31~+9 Bal. onhand
LIBRARY ACC0~T
Receipts
Recd. from Receiver of Taxes
Disbursements
Pd. Fishers Island Library
" Floyd Memorial Library
" Southold Library
" Cutchogue Library
" Mattituck Library
SURPLUS ACCOUNT
Receipts
Dec~ 31/~8 Balance on Hand
Disbursements
Dec, 31/1+9 BalanCe on hand
~0WN TRUSTEE ACCOUNT
Receipts
Dec. 31/$8 Bal. on hand
Disbursements
Pd. Town Trustees,Services
Dec. 31/1+9Bal. on hand
TOWN TAX MONEY
Receipts
Dec. ~1/$8 Bal.~on hand
Recd. from 1958 Warrant
Recd. from 19~9 Warrant
5899
129662.07
12000. O0
9o 8oo. 0o
1600. OO
16905.19
5oo.oo
75o.oo
55~7.1+3
122.53
IlO. 99
17l~O .00
656.oo
1951.87
1286.77
559.7~
8~68.69
18 ', 60.
17121.39
12572.
61.37
1600.00
159a~.5o
1+35.22
367.%
91+0.09
2203.81
161+6.92
123~-.61
1 '~71+. 57
J6089.57
5635.78
3¥36~9.62
11+7561.53
1~29+0.80
1 ~020.. 73
29755.21
18327.26
11%27.9 5
750o.oo
75oo.oo
8226.78
,~.00
8226.78
1 21+2.09
1202.09
90~374.97
940,
Disbursements
Transferred to School Tax Acct.
" "Fire Dists.
. , LiEht
" "Park "
" "Mosquito Dist.
" "Fishers Isl.Ferry
Dist. "'
"Library Acct. "
"General Acct.
"Nighway Acct. "
"~hineryAcct. "
~ sc. Acct. "
Treasurer
~Acct.,Pe~alties"
~ School Tax.Acct. 19~9
31/~9 Balance on hand
Transferre
Dec.
19~8 ~arran~ 60i89,~8
" "1 6~686.61
" " I3736.~6
" "
" "~ ~ ~ 2015~01
20026,03
7500.00
30125,17
77000. O0
30000. OO
3 588o:. oo
208t 20. !0:
1~1~. 26
289000.00
Dec,
Recd.
Pd. Treas. of SChool Dists.
Dec. 31/~9 Bal. on hand
SCHOOL TAX ACCOUNT
· ~ Receipts
31/~8 Bal~ ~n hand
from 19~8'~arrant
" 1959 "
Disbursements
19~8 Warrant
19~9 "
13776.15
60189.$8
28900o.00
73965.63
'267132,25
HIGHWAY FUND
Receipts
Bal. on hand~.Dec. 31/$8
Recd. from R~ceiver of Taxes
" In Lieu~of Taxes
" From County Treas. State aid
" For Supplies
Disbursements
Pd~ for. Repairs & Impro?ements of Highways
Dec. 31/~9 Bal. on hand
17571.28
77ooo.oo
191.95
~688.25
7.00
BRIDGE FUND
Receipts
Bal. on hand, Dec. 3I/$8
Disbursements
Dec. 3t/~9 Bal. on hand
MACHINERY FUND
Receipts
Bal. on hand~ Dec. 31/$8 3052.07
Recd. from Receiver of Taxes 30000.00
" " Co. Treas.Reimbursement Sn°wRemoval 1870.50
Disbursements
Pd% ~Obligations for Machinery & Interest 7280.7~
"~ for Mahhinery, Tools & Implements 15271.70
"'" Repair of Machinery, Tools & Implements 9982.53
Dec. 3!/~9 Bal. on hand
MISCELLANEOUS FUND
ReCeipts
Bal% on hand, Dec. 31/$8
Re~d. from Receiver of Taxes
" '" Co.Treas.,Reimb. Snow Removal
Disbursements
Pd. for Snow Removal
" " Misc. Purposes
" " Superinte~dent~ Salary
" Expenses, Town Superintendent
"~ Deputy Town Superintendent, Salary
" Junior Clerk~ Salary
" B~dget Note & Imterest~ SnowRemoval
Dec. 3i/$9 Bal. on hand
3231.99
35880.00
10875.06
3814.77
3999.96
50.90
6OO.00
1560.OO
2~57.9~
0?25.35
~6296 ~. 63
~!097.88
21867.75
99358. 8
90~73.29
8985.19
758.8
'0.00
?58
3~912.57
2377.59
$1258.6~
WITHHOLDING TAX ACOOL~T
'
Dec. 31/$8 Bal. on.hand
Recd. from Payroll Dednctions~
Dlsbursemeats
Pd~ Withholding-Tax
Dec. 31/$9 Bal. on hand
U.S. BOND ACCOUNT
Receipts
Dec. 31/48 Bal. on hand
Recd. from Payroll Deductions
Disbursements
IRi. for U.S. Sa~ings Bonds
Dec. 3t/49 Bal. on hand
BALANCES
General Account
SouthOld Fire District
South01d Park District
Orient Light District
Orient Fire District
0riemt Mosquito. District
PeconiC Light District
East Marion Light District
E~s~Mariom Fire District
CutChogue Fire District
Matt. Light District No. 1
Matt. Light District No. 2
Fishers Island Light District
Fishers Island Fire District
E-W ~reenport Fire District
~TOw~tn~inerator Operation
ACCOUNT OVERDRAWN
S0uthold Light Dist. 118.2~
CUtChogue'Light. ,, ~8.7~
Fishers Island Ferry Dis~i¢%
FisherslIsland Ferry District,Acct. #2
PublicWelfare Account
Surplus Account
Tow~T~stee Acco,mt
Town Tax Account
School ~ax Account
Highway~Fund
Bridge Fund
Machinery Fund
Miscellaneous Fund
~ithholding Tax account
U.S. Bond Acco~mt
0BLIGtTIONS OF THE TOWN
BOnds - Mattituck Park District
Equipment Bonds (1947) Highway Machiner~
Equipment Bonds (19~8) Highway-Machinery
State of New York )
County of Suffolk )SS.
77 ~2i~ 96 822~, 97
76%2.0~
~590.93
$2.65
878.22
920.-87
8~-3
77.12
68769.79
167.71
138;17
31,69
37,~2
$1.09
~5.97
33.87
312.98
6~8.57
-~3000..00
736~8.83
167. O1
8985.19
758.8
2377.59
1168.85
16000.00
6000.00
llO00.oq
330oo.oo
73481.82
10229.03
15020.73
11427.9 5
8226.78
1202.O9
5%659.62
21867.75
13290. ~+8
~90.93
77.12
Town of Southold )
No.man E. Klipp being duly sworn~ deposes and says that he re-
sides a% Greenport~ N.Y.~ that he is the Supervisor of the Town of
South01d~ in the County of Suffolk~ and that the foregoing report
is a true and correct statement of the moneys received and paid out
by him as Supervisor of the said ToWn of Southold~ andthat this
report agrees with the official records kept by him.
Norman E..Klipp
S~bscribed and sworn to Supervisor
before me this 30 day
of December 1949. -
Ella L, Phillips
Notary Public
Moved by Justice Terry; seconded by Justice Clark:
Whereas, the annual report of Town Clerk, Ralph P. Bootk~ fo~ the,
fiscal.yea~ 19~9 was~audited and filed.
No, Therefore Be It Resolved: That such anmual statemen~ be~entered
in detail in the minutes of this meeting by the Town Clerk as~re-
quested by Sec. 105 of the Town Law:
Amnual Report of the Town Clerk, Town of Southold, N.Y.
for the period ~eginnin$ December 1, 1958, and ending
November ~0,~19~9. ~ ·
Receipts
Fro~'~sale of Hunting, Fishing & Trapping Licenses
" " "Dog Licenses
" ~ " "Marriage Licenses
Filing Chattel M~rtgages
Filing Satisfactions Chattel Mortgages
Filing'Assignment of Chattel Mortgage
Filing Conditibnal Sales Contracts
Filing Assignments Conditional Sales Contracts
Filing Satisfactions Conditional Sal~s Contracts
Fees~ Searching Records
1',$31.75~
3, g62.25
162. O0
135.00
58.00
2.06
Fees, Explosives Licenses $.25
Fee's~ Transcripts of Marriage Births & death Certificates 12~.00
Disbursements
Amt.~Pd. to County ~lerk for CenEervation ~icenses
Amt. Pd. to County Treas. for Dog Licenses
Amt. Pd. to State Dept. of Health,Marriage Licenses
1,276.~0
3,12~.00
Xmt. Pd. to Su~pervisor for fees 1~098.~~
5,538.~6
Respectfully submitted to the Southold Town Board' on December
30,~ 1949.
Ralph P. Booth
Town Clerk
Town of Southold
Moved by Justice Albertson; seconded by Justice Tuthill:
Whereas, the accounts of Justice Harry H. Terry were audited and
the annual report of Justice Terry for the fiscal year 1999 was
filed.
Now Therefore_Be It Resolved: That such annual statemen~ be
entered in detail in the minutes of this meeting by the ToE
Clerk as required by Sec. lO~ of the Town Law.
Apr.
July
Aug.
Se~t. 22
Oct. 21
May 3
May 3
ANNUAL REPORT OF HARRY H. TERRY 19~9, JUSTICE 0FTHE PEACE
Criminal Docket
26 Against Levi Lindsaymo flares on truck fine 2.00
16 " Jean Rogers no' drivers license - 2.00-
2~ " N.B. Collins Illegal stopping payment
on check charge withdrawn
" Edw. Burnell~Assault 3rd degree~ 6 mos. in
Jail~execution of sentence suspended
" Julius Krupski, violation conservation law
Fine ~.00
~otal 9.00
~ivil Docket-
Andrade vs Volz Actiom discontinued by agreement
Costs 5.00
Andrade vs Merichum action discontinued by
agreement~ costs ~.O0
lO.C0
Harry Terry
Justice of the Peace
Moved by Justice Terry; seconded by Justice Tuthillr~
~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
b~ entered in detail in the minutes of~ this meeting by the Town
~¢lerk as required by Sec. 105 of the Town Law:
REPORT OF HENRY A. CLARK
· ustice of the Peace
From Dec. l~ 1958 to Nov. 30~ 19~9
(Bot~ dates inclusive)
Dec.
Ja~. l~
JAn. 28
" 28
" 28
Mar. 11
Mar. ~
May 6
" 6
"'~' 13
" 13
" 27
July 1
" 15
" 15
" 22
Aug. 5
July 2~
" 29
Oct. 15
July 29
Sept. 12
Oct. l~
Sept 23
" 23
" 16
" 16
Oct. 21
" 21
Nov. 18
Oct'. 26
May 27
July . 1
Aug.' 5
Oct. 21
CIVIL CASES
Ficurilli vs Bregat
Cooper vs Fiore
George H. Corwin Agency vs Coyle
Adams vs Nocklin
Corazzini vs Corwin
Corazzini vs Schaumburg
~Fimt Natl Bank of Gre&nport vs Nocklin
-Hayes & Hayes vs Lane
Johnnie's Markmt vsElmo-
Hayes & Hayes vs Shepard
Hayes & Hayes vs CorazZini
Smith Nassau Communities Hosp.vs Carol
Hayes & Hayes vs Raynor
Johnnie's Market vs Bennett
Johnnie's Market vs Weber
Corazzini vs Carey
Corazzini vs Peavey
¢ora~zini vs Cronk
Johnnie's Market vs Bree~le
Corazzini vs Coyle
Corazzini vs Kart
Preston & Son vs Tuthill
L. Jaeger &Son vs Trontman
Rutkoski vs Summerfield ......
Peoples Natl Bank of Greenport vs Cronk
Academy Printiag Corp vs Southold Island
Theatre~ Inc.
~hUte vs Camp
Chute vs Warciski
Chute vs Mgrtell
Chute vs Higbee
Chute vs Katerges
Hen~leman vs LeBron
Greenport Lumber Co. vs Congolon
Greenport Lumber Co. vs Clark
Hanff's Boat Yard vs Terry
Greenport L=mber Co. vs Higbee
COMPROMISE OF CIVIL PENALTY
People vs Rogers
SUMMARY PROCEEDINGS
Baker vs Gagen
Robinson vs Raekett
Raynor vs Jester
Raynor vs Foster
Henkleman vs LeBron
3.00
2. O0
2. O0
2.00
2. O0
~.oo
2.O0
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
2.00
$.50
~.00
2.00
~.00
2.50
2.50
2.50
2.QO
2.00
2.00
2.00
2. O0
86°O0
12.50
2. Fo
~. 50
~. 50
~,5o
2. ~0
18.50
Jan. 20
Mar.
Apr.
May 23
July 20
Nov~ 9
Mar. 9
May 23
" 23
June 19
July 5
July ·15
-uly-25
July 29
July 29
Sept. 16
Sept. 22
Sept. 19
S&pt. 19
Sept. 23
Sept. 23
Sept. 30
~CRIMIN~L
People vs Hardy Dismissed
People vs Bondarchu~ (180 days plus 180 days
for suspended sentence)
People vs'Reiter ($uspendedexeeution of fine)
People Fs~Binkis 1% days
People vs Bennett Fined
People vs Shaifer 2% days
People vs~Grattan~ DismisSed
$0TOR VEHICLES
10. O0
10.00
People vs David Suspended sentence
People vs Heaps Fined 10.00
People vs Jackson(Two different cases)Fined 3.00
People vs Jackson " 2.00
People vs ~afo " 10.O0
People vs Frendenberger " 2.00
People vs Tham " 5.00
People vs Fiebe "
People vs Clay "
People vs Preston " 5.00
Pe~le vs Hodgdon " 5.00
People vs Powers, Jr. " ~.~00
People vs Brown "
People vs Corbim~ " 5.00
People vs Potter(two differen~ cases) " 5.00
People vs Potter " %.00
People vs Lamariano " 10.00
87.00
SUMhL~RY
Civil Cases
Compromise of Civil Penalty
SEamary Proceedings
Criminal
Motor Vehicles
T~tal
86. oo
12.50
18. %0
lO. O0
87.oo
21g. O0
Moved by Justice Clark; seeomded by Justice Tuthill='
- Whereas~ the accounts of Jmstice Lester M. Albertson
were audited and the~ annual report of Justice Albertson
for the fiscal year 1949 were filed.
~ Now, Therefore, Be It Resolved: That such annual statememt
be enteredin detail i~ the minutes of this meeting by_the Tow~
Clerk as required by Sec. 105 of the Town Law.
1949
CRIMINAL CASES BEFORE LESTER M. ABBERTSON
For Period from Decemberl, 1948 toDecember 1, 1999.
June 11
June 12
June 26
July 19
Aug. 18
1948
Dec. 15
State of N.Y. vs Frank Sepenoski
" " " " Richard 'Swenson
" " " " ~Gerald Heitel
" " " "'William Cronk
" " " " Julius Schuma~m~
Action Withdrawn
Jail 30 days
Fined 10.O0
Action Withdrawn
Jail l0 days
Charles R. McAslan,Jr. Charge dismisse~
CIVIL CASES ......... SAME PERIOD
Nbv. 10
William C. Truex Jr. vs Tyson H. Bond (J,mry) No cause
for action
Frank L. Barth & Irving Barth vs Edward G. Macomber
& Kathryn Macomber 2.50
Dec. 12,19~8
~DeC. 21,19~8
Dec. 30,19~8
Feb. 10,1959
'~Feb. l0 ~19~9
Feb. 2~,19~9
Apr .ll., 19~9
Apr. 14,19.~9
~ttae~ 21,19~9
gay 13, 19%9
July
July
Se
Se
Sept
Oct.
Oct.
Nov. t9
Nov. 12~i~
VEHICLE AND TRAFFIC---SANE PERIOD
State of N.Y. vs
state of N,Y. ~vs
State of N.Y. vs
State of N.Y. vs
State of N.Y. vs
State of N.y. vs
Sitate af N.Y. vs
~tate of N.Y. vs
State of N.Y. vs
State of N.Y. va
S%ate of N.Y. vs
State of N.Y. vs
State of N.Y. vs
State of N.Y. vs
State of N.Y. vs
State of N.Y. vs
State of N.Y. vs
~A~drew Booker Fined
Frank Deroski Fined
Chas. R. McAsla~
John Abbo~t~Muir "
FrankBell Arnold "
Chas. ~eLong Jr. "
Fra~kMaJewski
Michael M.Purcell Fined
Frank Doroski "
J.W. Gould "
Edw. W. Koroleski
Allan Miller l0 'days s/s
Louis K.Miller Jr. Fined
10. O0
,I~ 30 days
20.00 s/s
2.00
2.00
2. 00
Action Withdrawn
10.00
50.'00
3.00
3.OO
Michael Kurpiewski
Elbert Dudley
Eva Kirk Manning
Eva Kirk Manning
5.00
" 20.00
" 5.00
" 25.00
5 days s/s
Fined 10
" %.00
State of N.Y. vs Wm. Edw. Drumm
State of N.Y. vs Henry W. Wright
Lester M. Albertson
Moved by JustiCe Terry; 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 annual statement be
entered in detail in the minutes of this meeting by the Town Clerk
as required by. Sec. 105 of the Town Law.
P~PORT OF RALPH W. TUTHiLL 19~9 Justice of the Peace
CRIMINAL DOCKET
The People of the State of N.Y. against:
William Ford
Jefferson Stovall
Virginia Lee Doyle
Ivy ~eyle
Andrew Stovall
Joseph Polywoda
BenJami~ Capell
Edward Grocke
Harry. Parmillo
Curtis Luton
Curtis Luton
Johm Stulsky
~ames Williams
Douglas~ayo
Lynwood L. Brindle
Elijah W. Giles
Frank Bedell
Andrew Kelly
Elwood Mathias
Oliver Pride
Fto~d Davis
Frank J. Doroski
· oe Moki
David Edward Brown
Verdel Jones,Jr.
Jan. 10
" 28
" 31
Feb. 8
Feb. 1~
Feb.
Mmr.
Mar. 7
Mar. 28
Apr. 26
Nay 17
May~ 23
June 27
June 29
July 10
Ju~¥ 3~
Amgo 87
Aug.
Aug. 8
Aug.
AUg o
Aug° 31
Sept. 5
S.S.
Defendant made restitution &
case dismissed.
Jail 180 days
Charges withdrawn by material
consent - case dismissed
Charges withdrawn by material
consent - case dismissed
S.S.
Jail 30 days
S.S.
Fine $10.
Fine $10.
S.S.
Case dismissed,insufficient
Fine $10. evidence
S.S.
Fine $25. & 6 mos. Jail S.S.
Jail 30 days
Plaintiff ~thdrew charges case dismissed
Charges ~thdr~w~
Fine $15,Jail 60 days S.S.
Jail six months
Fine $10.
'2'46
Cliffor~ Finney Sept. 15
NormanCrump Sept..12
Leo Diachum Sept. 20
Frank.Zaleski Oct.
EdwardH. Carberr~ Oct. ~
James Morteson Oct. 21
Frank Bedell OCt. 21
B~enJam~ Capell Oct.
James ~chell N~v.
Gertrude Vazac NoV.
BeuJaminO~.pelle Dec.
Fine $10.
Fine $5., Jail 30 days S.S.
Case ~ismissed lack of evidence
Jail SO days
Fine $5.
Fine $10~ Jail 120 days S.S.
27 Jail 60 Da~s S.S.
18 Jail 30 days S.S,
~/~sJail t0 da~s
S.S.
Jan. ~
Harold'~R. Reeve & Sons
Jan.,,~t Helen Zoller "
Fe~.~' Mid Island Lumber
& Sup. Co. "
Feb. 20 Frank ~
June' 2~ Charles
· CIVIL DOCKET REPORT 1949
vs Vlasius Bontsiorkos
John Loper
C.V. Borella
Clif Saunders
· t~e 2~.~Est.ofW.V,Durye~ ~ Millard A. Northridge
J~y I W~R.Wickham~ ~ R~bert HUnter
Apr.2? Wm,M~Beeves Sous "Robert C.Taylor
· uly 12W~Eay~orWickham - Joe Belson
$~tly' 12 W. RaynorWickham " James Mcneil
Jul~ ~Mary M. BOrelli Ex.
Es~,of Edward Gallaghe~
vs
July 8 W-.Raynor Wickham"
Sept.2? Donald Hildesheim"
Oct. ? F. Lackmau .~
Millard Northridge
Warren Siei~
Everett Ho'well
~harlie Evans
Oct 2~~ Wm. M. Barker " H.A. Lovell
Oct[ W.V. Duryee " Leo Diacheu
Nov. 17 H.H, Reeve & Sous~ David I. DeFriest
Dec.l$/48Nassau Pt~Serv.
Sra. " Chester Lamaka
pd.Comptroller
Paid Comptroller
2.~0
2.5o
2.50
2.50
2.50
2.~0
2.50
2.50
2.50
2.50
2.50
2.50
2.50
2.50
2.50
REPORT OF INDITABL~ CASES
CRIMINAL DOCKET, 19~9
The People of the State of N.Y. Against:
William F. Cromk
Clarence Miles Green
Richard SaxtonTerry,Jr.
James Johnson
John Leslie Wells
July 6
Aug.17
Aug .117
Aug. 21
Aug. 21
Held for Grand Jury
Taken to Childreus Court
Held for Grand Jury
VEHICLW, & TBJ~FFIC CASES
Jam, 22
Feb. 10
Feb. l0 "
Feb. 15 '~
Feb. 2~
Feb. 2~
Mar. 1
Mar. 1~_
Mar. 27
Mar.27
N~r. 28
Mar. 28
Mar. 28
Apr. 9
Apr. 16
Apr. 30
~pr. 30
May
May 16
People vs JohmH. Moisa
" " John~H. Jacobs
" Benjamiu ~acobs
" Stephen C. Tuthitl
" " Robert F. Tuthill
!' " Arthur Harroun
" " Peter Rannirez
" " Frank Henjes
" " Norman Crump
" "Ida Mae King
" ~ Louis HObson
~ " Louis Hobson
'!' " Nary Terpen
" ": Nilton L. Mathis
" " Lee Gehlbach
" " Sherwood Cooper
Fine 5. O0
S.~.
Fine 5. O0
Fine S. payment
S.S.
S.S.
S.S.
S.S.
30 Days in Rive~head Jai~
10 ~ " " "S.S.
6 Mos. Jail S.S.
l0 Days Jail
Fi~e $5.00
S.S.
Fine
S.S.
~ Nalcolm Stuar$ Fine
'" Mitchell MarkWilcenski Fine
5.00
5.'O0
~ay 17~ People ~s John W. Cromer Fine
May16 "~ " Nathaniel H. Raynor S.S.
May 20 "~:'? " Irving F. Conktin S.S.
May ~26 ·" " ~htonette Berkoski Fine
May 26 " " Doris M. GaveSki "
MaY 26 " " ~e~a~J~Zahrs "
00
.oo
Moved by Justice Terry; seconded by Justice Clark:
Whereas~ the aCco'{mts of Supt. of Highways, Harold Price,
were audited for the fiscal yeTr, 19~9.
Therefore, Be It ResolVed. i~at the accounts of the Supt.
of Highways Price~ be and the same are hereby approved.
Moved by Justice Clark; seconded-by Justice Albertson:
wqiereas, the annual report of Ernest ~. Eorrell, Towa Assessor
for the fiscal year 19~9*was audited and filed.
Now, Therefore~ Be It Resolved: That such annual statement be
entered in detail in the minutes of this'meeting by the Town Clerk
as required by Sec. 105 of the Town Law.
REPORT OF ERNEST W. MORRELL
Feb. 1~ StanleY Krupski, Mattituck, R.F.D. 3.00
" 17 Mrs. Antone Doroski~Cutchogue 3.00
May 7 Philip H. Horton,Peconic 3.00
Aug. 2 Mrs. Ward E. Cornell~ Peconic 3.00
Oct. 11 Russell M. Fa~uing~ New Suffolk ~
15~00
Moved ~by Justice Albertson; seconded by Justice Clark:
Whereas, the annual report of A. Halsey Brown, Town Assessor
for the fiscal year 1959 was audited and filed.
Now~ Therefore Be It Resolved: That such annual statement be
entered in detail in the minutes of this meeting by the Town
Clerk as required by Sec. 105 of the Town Law.
REPORT OF A. HALSEY BROWN,
Dog Damages '6.00
Moved by Justice Terry; seconded by Justice Albertson:
Whereas, the annual report of Raymond W. Terry~ Town Assessor~
for the fiscal year, 19~9~ was audited and filed.
Now~ Therefore~ Be It Resolved: That such annual statement
be entered in detail'in the minutes of this meeting by the Town
Clerk as required by Sec. 105 of the Town-Law.
REPORT OF RAYMOND W. TERRY
Jan.
~uly
Ju~e 28
Nov. 18
Nov. 21
Nov. 23
Paid for settlement of dog damage claims
Claim of Con Kroleski Rec'd~ 3.12
"' "John Charnews " 3~06
" "Joseph Savage " 3.00
" "Mrs. Frank Kull " 3.~8
" "He~ry F. Cornils " 3.2~
" ~ J~T. Kirkup " ~.16
21.06
3.06
18.00
Less Mileage
Paid to Town of Southold
Moved by JusticeTuthill; seconded by Justice Alber~sgm:
Resolved: That the Supervisor be and hereby is authorized to
deduct one days pay from the salary of William H. Granger, Town
Constable as he has had more days in excess of sick leave than is
allotted to h~m in accordance to Sec. 2 of the rules adopted by the
Town Board governing Southold Town Constables.
Unanimously adopted,
Moved by Justice Albertson; seconded by Justice Clark:
Resolved.: That Supervisor Norman E. Klipp be designated to represent
the Town of Southold at the annual meeting of the Association of
Towns of the State of New York, to be held at New York~ N.Y. on
Feb. 6, 7 and 8, 1950, and to cast the vote of said Town of Southold
and that Justice Harry H. Terry be designated as alternate to
cast the vote of Said Town ia the absence of Supervisor Klipp.
Unanimously adopted.
Moved by Just by Justice Albertson:
Resolved: That ali of the Town of Southold that attend
the' annual meeting of the As of the State of
New York, :to' be he~ld at, New -York ( Feb~. 6,-7 '& 87 19~O-~ shall be
r~i~burs',ed f~r their expense money att~endiAg this meeting.
Uaanimously adopted.
Moved by Jmstice T~%hfti,;2~eeo~dedSy Justice Albertson:
Whereas~ the commissioners of the FishersIsland Ferry
DistrictLhave abolished the'following positions:
&~P~r~er; B-Dockmaa; C-Dockman; D'J~ior,Clerk.
~ow~ Therefore, 'Be It Resolved. That the Town Board approve
and it ~he acts of said commissioners in
a provided that the requirements o~the
Civil complied with.
1dJournment was at ~:30 P.M,
Ralph P. Booth
Town Clerk