Loading...
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