HomeMy WebLinkAbout12/200601/02/2007 Page:l
ecen Clerk Monthly Report Monthly Repeal
mber 01,2006 - December 31, 2006
To the Supervisor:
Pursuant to Section 27, sub 1, of the Town Law, I hereby certify that the foregoi~ is a full and true statement of all fees and monies received by me, Elizabeth
A. Neville, Town Clerk, Town of Southold during the period stated above, in connection with my office, excepting only such fees and monies, the application of which are
otherwise provided for by law.
Acceunt~ Account Description Fee Description Qt)' Local Share
AGENCY & TRUST Agency & Trust Park & Playground 2 12,000,00
Sub-Totah $12,000.00
FISW Fishers Island Sewer District Sewer District 29 9,450.00
Sub-Torah $9,450.00
INTEREST Interest Now Account Interest NOW Account 1 27.21
Building Department Fees
Certified Birth Trans.
Certified Death Trans.
House Trailer Permits
Ordinance Fees
Planning Board
Studies, Reports &Misc Maps
Yard Sale
Zoning Board
Highway Excavation
PART
PT-HIGHWAY
SWMD
Solid Waste Management District
Sub. Totah $27,21
Application Fees 13 26,744,20
Birth Trans. 2 20,00
Death Trans, 182 1,820.00
House Trailer Permit 4 400.00
Code Book 1 0,00
Zoning - Re-instatement 1 3,00
Zoning Books 3 150.00
Zoning Updates - Annual 4 120.00
Application Fees 12 36,86990
Seqra Review 1 850.00
Hamlet Study Cd 3 3.00
LWRP 1 0.00
LWRPCd 1 1,00
Permits 1 15.00
Application Fees 7 2,100.00
Permits
Sub-Total: $69,096.10
4 510~00
Sub-Total: $510.00
APPL (Appliances) 24 360.00
Bags - Leaf 536 209.35
Bags - On Account 11 30,036.24
Bags - Retail - Large 642 1,444.50
Bags- Retail- Medium 690 1,035,00
Bags - Retail - Mini 10 4.00
Bags- Retail- Small 90 67.50
Bags - Vending Machine 27 4,573.15
Bags - Wholesale Leaf 7500 2,025.00
Contractor Permit ~ 1 + Ton Double Axle 3 180.00
Contractor Permit - 1+ Ton Single 2 120.00
Contractor Permit- 2nd 8 120~00
Contractor Permit - Up To 1 Ton 12 720.00
CS30 (Corem Contract Single Entry) 7 210.00
Disposal - Agricultural 2nd 3 45.00
Disposal Permit- Agricultural 2 120.00
Disposal Permit- Guest 4 60.00
Disposal Permit - Replace 7 0.00
01/02/2007 {~n Clerk Monthly Report Monthly Report Page:2
"~cember 01,2006 - December 31, 2006
To the Supervisor:
Pursuant to Section 27, sub 1, of the Town Law, I hereby certify that the foregoing is a full and true statement of all fees and monies received by me, Elizabeth
A. Neville, Town Clerk, Town of Southold during the pedod stated above, in connection with my office, excepting only such fees and monies, the application of which are
otherwise provided for by law.
Accoun~
SWMD
Account Description
Solid Waste Management District
Fee Description Qty Local Share
Disposal Permit - Res 1st 963 14,445.00
Disposal Permit ~ Res. Add'l 189 1,417.50
Disposa~ Permit-VOIDED 6 0.00
Outgoing Leaf Mulch 24 1,148.20
Propane Tanks - Used 2 4.00
Refrigerants (appl) 22 440.00
Residential Single Entry 1 250.00
Resse (resid. Single Entry) 236 1,180.00
SWC (Screened Wood Chips) 13 228.60
Tipping Charges 14 43,604.05
Tipping Fee Deposit 28 21,249.00
Tipping Interest 13 301.99
UWC (Unscreened Wood Chips) 7 600.65
WHOLE
Alarm Fees
Beach Permits
Bell Jar License
Bingo License
Bingo proceeds
Certified Marriage Trans.
Conservation (DECALS)
Dog Adoption
Dog Licensing
Dog Redemption
Landowner
Marriage Ucense
Passport Fee
Photocopies
SubTotal: $126,198,73
2006 Fines 71 7,100,00
2007 Fines 3 300.00
Initial 7 175.00
Renewals 2005 I 10.00
Renewals 2006 13 130.00
Renewals 2007 40 400,00
Guest 3 90~00
Motel 5 100.00
Non-Resident Seasonal 1 100.00
Replacement Sticker 1 0.00
Resident 686 4,116.00
Voided Sticker 2 0.00
Bell Jar License 1 10.00
Bingo Licenses 50 375.00
Bingo Proceeds 1 0.85
Mardage Trans. 1 10,00
Conservation (DECALS) 12 22.05
Dog Adoptions 16 160.00
53% License Fee 56 84.80
Female, Spayed 29 217,50
Female, Unspayed 2 15.00
Male, Neutered 23 172.50
Male, Unneutered 2 15.00
Replacement Tags 3
Dog Redemption - 1 st 7 70~00
Dog Redemption - 2nd 1 20.00
Fees 33 33.00
Marriage License 3 42.50
Passport Fee -Town Portion 19 570.00
Photocopies 1044 421.04
01/02/2007 Poge:3
Qcen Clerk Monthly Report Monthly Report
tuber 01, 2006- December 31, 2006
To the Supep,'isor:
Pursuant to Section 27, sub 1, of the Town Law, I hereby certify that the foregoing is a full and true statement of all fees and monies received by me, Elizabeth
Neville, Town Clerk, Town of Southold during the period stated above, in connection with my office, excepting only such fees and monies, the application of which are
Account Description
otherwise provided for by law.
Acceunt~
Postage
Retumed
Sanitary Flow Credits
Shellfish
WHOLE
WWDD
Wastewater Disposal District
Fee Description Qty Local Share
Postage 6 5.93
Check Charge 2 40.00
Sanitary Flow Credits 10 125,000,00
Commercial 43 1,505,00
Free - Non-Commer. 95 0.00
Resid. - Non-Comm. 74 370.00
Temporary 1 10.00
Voided 4 0,00
Septic Permit- Construct - Resid.
Septic Permit - Construct. Non-resid.
Septic Permit - Operation - Resid,
Sub-Total: $141,691.17
3 30.00
25,00
10.00
Sub-Total: $65.00
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Total State, County & Local Revenues:
Total Local Shares Rereitted: $359,038.21
Agency & Trust: Sales Tax (Ordinance) ....................................... 23,32
Agency & Trust: Sales Tax 0.36
County Treasurer for Dog Licenses .................................... 81.20
NYS Ag. & Markets for spay/neuter program 12,00
NYS Environmental Conservation .................................... 597,95
NYS Health Dept. For Marriage License ............................ 67.50
State Share Of Bell Jar License .................................... 15.00
State Share Of Bingo Licenses ...................... 562,50
$360,398.04 ~ Total Non. Local Revenues: $1,359.83
Elizabeth A. Neville being duly sj~orn, says that she is the Town Clerk, that the foregoing is a full and true statement of all fees and monies received by her during the
month stated above, excep~'nly such fees and applications and payments of which are otherwise provided for by law.
_
S~'uthold Town supervisor Date O Southold Town Cler~ Date
BRIDGEHAMPTON NATIONAL BANK Page 1 of 2
n~* Bridgchamplon National Bank
'FI.~c hank ?u can talk to?
·
Previous Statement Transactions on TOWN CLERK *****5466 as of January 02, 2007.
Check
Date Number De scription Debit Credit Balance
12/01/2006 DEPOSIT 98.00 163,949.83
12/01/2006 DEPOSIT 957.50 164,907.33
12/01/2O66 DEPOSIT 1,777.80 166,685.13
12/01/2006 DEPOSIT 3,505.97 170,191.10
12/01/2006 DEPOSIT 4,314.30 174,505.40
12/01/2006 1474 CHECK 112.50 174,392.90
12/04/2006 DEPOSIT 122.00 174,514.90
12/04/29O6 DEPOSIT 152.50 174,667.40
12/04/29O6 DEPOSIT 246.00 174,913.40
12/04/2O66 DEPOSIT 944.50 175,857.90
12/04/20O6 DEPOSIT 1,533,20 177,391.10
12/04/2006 DEPOSIT 1,860.40 179,251.50
12/04/2006 DEPOSIT 10,678.55 189,930.05
12/04/29O6 ECOM XFER TO PUBLIC FUNDS 1,437.64 188,492.41
500027685 ON 12/04 AT 13:15 CONF#
457903069
12/04/2006 1478 CHECK 167,654,95 20,837.46
12/05/2006 DEPOSIT .25 20,837.71
12/05/2006 DEPOSIT .50 20,838.21
12/05/2006 DEPOSIT 114.00 20,952.21
12/05/2006 DEPOSIT 1,011.30 21,963.51
12/05/2006 DEPOSIT 6,420.05 28,383.56
12/O6/2006 DEPOSIT 85.50 28,469.06
12/O6/29O6 DEPOSIT 368.01 28,837.07
12/O6/29O6 DEPOSIT 430.20 29,267.27
12/O6/20O6 DEPOSIT 127,639.44 156,906.71
12/07/2006 DEPOSIT 104.00 157,010.71
12/07/2006 DEPOSIT 497.60 157,508.31
12/07/2006 DEPOSIT 2,141.00 159,649.31
12/08/2006 DEPOSIT 107.00 159,756.31
12/08/20O6 DEPOSIT 647.00 160,403.31
12/08/2O66 DEPOSIT 1,240.40 161,643.71
12/11/2O66 DEPOSIT 82.00 161,725.71
12/11/2006 DEPOSIT 164.75 161,890.46
12/11/20O6 DEPOSIT 302.75 162,193.21
12/11/2006 DEPOSIT 990.90 163,184.11
12/11/2006 DEPOSIT 1,140.80 164,324.91
12/11/2006 DEPOSIT 1,212.90 165,537.81
12/11/2006 DEPOSIT 4,999.90 170,537.71
12/11/29O6 DEPOSIT 9,924.53 180,462.24
12/11/2006 RETURNED DEPOSIT iTEMS 75.00 180,387.24
12/12/20O6 DEPOSIT 60.00 180,447.24
12/12/20O6 DEPOSIT 563.50 181,010.74
12/12/20O6 DEPOSIT 3,297.30 184,308.04
12/12/2006 DEPOSIT 3,926.08 188,234.12
12/12/2O66 DEPOSIT 4,320.40 192,554.52
12/13/2006 DEPOSIT 132.50 192,687.02
12/13/2006 DEPOSIT 147.17 192,834.19
12/13/2006 DEPOSIT 789.20 193,623.39
12113/2006 DEPOSIT 2,863.67 196,487.06
12/13/2006 DEPOSIT 4,873.15 201,360.21
12/13/2006 1482 CHECK 18.00 201,342.21
https://www.ecom01.fiservboston.com/pbi_pbi 1961/Pbi1961 .asp?WCI=TranList&WCE=S... 1/2/2007
BRIDGEHAMPTON NATIONAL BANK Page 2 of 2
12/14/2006 DEPOSIT 75.00 2011417.21
12/14/2006 DEPOSIT 83.00 201,500.21
12/14/2006 DEPOSIT 722.60 202,222.81
12/14/2006 DEPOSIT 2,199.03 204,421.84
12/14/2006 DEPOSIT 2,751.00 207,172.84
12/14/2006 1481 CHECK 86.60 207,086.24
12/15/2006 DEPOSIT 85.25 207,171.49
12/15/2006 DEPOSIT 579.30 207,750.79
12/15/2006 DEPOSIT 3,387.45 211,138.24
12/15/2006 DEPOSIT 3,945.75 215,083.99
12/15/2006 INTEREST AT .22 % 22,46 215,106.45
12/18/2006 DEPOSIT 103.00 215,209.45
12/18/2006 DEPOSIT 247.75 215,457.20
12/18/2006 DEPOSIT 428.75 215,885.95
12/18/2006 DEPOSIT 458.55 216,344.50
12/18/2006 DEPOSIT 1,109.50 217,454.00
12/18/2006 DEPOSIT 1,252.30 218,706.30
12/18/2006 DEPOSIT 6,226.06 224,932.36
12/18/2006 DEPOSIT 7,348.80 232,281.16
12/19/2006 DEPOSIT 140.35 232,421.51
12/19/2006 DEPOSIT 626.10 233,047.61
12/19/2006 DEPOSIT 1,423.34 234,470.95
12/19/2006 DEPOSIT 3,286.48 237,757.43
12/20/2006 DEPOSIT 106.00 237,863.43
12/20/2006 DEPOSIT 500.50 238,363.93
12/20/2006 DEPOSIT 8,188.14 246,552.07
12/20/2006 DEPOSIT 44,241.46 290,793.53
12/20/2006 1484 CHECK 68,299.20 222,494.33
12/21/2006 DEPOSIT 437.80 222,932.13
12/21/2006 DEPOSIT 5,487.49 228,419.62
12/21/2006 DEPOSIT 14,754.98 243,174.60
12/22/2006 DEPOSIT 61.00 243,235.60
12/22/2006 DEPOSIT 104.00 243,339,60
12/22/2006 DEPOSIT 714.00 244,053.60
12/22/2006 DEPOSIT 3,339.04 247,392.64
12/22/2006 DEPOSIT 3,494.15 250,886.79
12/22/2006 1485 CHECK 30,250.60 220,636.19
12/26/2006 DEPOSIT 172.00 220,808.19
12/26/2006 DEPOSIT 186.75 220,994.94
12/26/2006 DEPOSIT 329.45 221,324.39
12/26/2006 DEPOSIT 438.10 221,762.49
12/26/2006 DEPOSIT 1,122.50 222,884.99
12/26/2006 DEPOSIT 1,234.80 224,119.79
12/26/2006 DEPOSIT 1,535.00 225,654.79
12/26/2006 DEPOSIT 3,249.03 228,903,82
12/26/2006 1483 CHECK 135.00 228,768.82
12/27/2006 DEPOSIT 414.00 229,182.82
12/27/2006 DEPOSIT 721.91 229,904,73
12/27/2006 DEPOSIT 995.70 230,900.43
12/27/2006 DEPOSIT 5,150.05 236,050,48
12/28/2006 DEPOSIT 340.85 236,391.33
12/28/2006 DEPOSIT 1,006,00 237,397.33
12/28/2006 DEPOSIT 1,555.19 238,952,52
12/28/2006 DEPOSIT 7,817.40 246,769.92
12/28/2006 DEPOSIT CORRECTION CREDIT 2,511.18 249,281.10
12/29/2006 DEPOSIT 96.77 249,377.87
12/29/2006 DEPOSIT 307.00 249,684.87
12/29/2006 DEPOSIT 566.70 250,251.57
12/29/2006 DEPOSIT 6,334.50 256,586.07
12/29/2006 RETURNED DEPOSIT ITEMS 182.10 256,403.97
12/29/2006 1487 CHECK 18,131.03 238,272.94
https://www.ecom01 .fiservboston.com/pbi_pbi1961/Pbi1961 .asp?WCI=TranList&WCE=S... 1/2/2007
Customei' Notification of Account Ad41[tnent
Page 1 of 13
Bridgehampton National Bank
2200 Montauk Highway
Bridgehampton, NY 11932
Page:
Date:
Account:
1
12/28/06
500015466
TOWN OF SOUTHOLD
ELIZABETH A NEVILLE
TOWN CLERK
BOX 1179
SOUTHOLD NY 11971-0959
Customer Notification of Account Adjustment
DepositAmoun[::~;~Z;40 Correct Deposit: $10,32~.~- Adj~?)ment: $2,511.18
We have adjusted your account to correct an error in your deposit. For convenience, we have provided the images of the
deposit correction, including your deposit ticket and the item(s) which caused the error. If you have any questions or need any
assistance, please call 631-537-1000. Thank you for doing business at Bridgehampton National Bank.
BRIDGEHAMPTONNATIONALBANK Deposit Correction
Credit
Credit $2511.18
Deposit $7817.40
Deposit $7817.40 Back
CASH IN TICKET
104
Debit $251 !.18
file://C :\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account Ad~nent
Page 2 of 13
Customer Notification of Account Adjustment
Page: 2
Account: 500015466
Check#3583 $7.50
Check# 3144 $10.00
North Fork Bank
Check # 766 $10.00
Nona K~3~c k a s
Check # 4158 $10.00
North Fork Bank
,;0 a ~o'~ ~ ~: *~ ~ a~,,,oo~a~,. ~,,'
Check# 4873 $10.00
Check # 2147 $15.00
fiIe://C:\ITI\DPS\WORK\Templ 109.HTM 12/29/2006
Customer Notification of Account Adiment
Page 3 of 13
Customer Notification of Account Adjustment
Page: 3
Account: 500015466
Check# 169 $15.00
Ch'~k# 1445 $15.00
Check # 7318 $15.00
Check # 2736 $15.00
Check//1031 $15.00
Check# 1233 $15.00
Check # 5441 $15.00
file://C :\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account Ad~}rnent
Page 4 of 13
Customer Notification of Account Adjustment
Page: 4
Account: 500015466
Jt ,g ,Cay'//t r 5443
Check ff 5443 $15.00
Check# 1057 $15.00
8595
th Fork Bank
Cheek# 8595 $20.00
North Fork Bank
Check # 1322'" $21.00
Fork Bank
Check # 4535 $15.00
Check# 9426 $21.00
Check# 2611 $21.00
file://C :\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account Ad~nent
Page 5 of 13
Customer Notification of Account Adjustment
Page: 5
Account: 500015466
Check # 3857 $21.00
Check # 2128 $21.00
Check # 3682 $21.00
K. R. MILNE
4317
Check# 4317 $21.00
Check # 9942 $21.00
:heck# 2561 $21.00
Check# 3131 $21.00
Check# 8396 $22.50
file://C:\ITI\DPS\WORK\Temp1109.HTM 12/29/2006
Customer Notification of Account Ad~nent
Page 6 of 13
Customer Notification of Account Adjustment
Page: 6
Account: 500015466
Check# 3532 $25.00
North Fork Bank
Check# 460 $25.00
Checkff 1798 $25.00
Check# 4761 $25.00
ROBERT E. NiNE
Check # 1085 $25.00
PHIL R~PPA CONSTRUCTION INC.
~heck ff 3545 $25.00
Check# 1012 $25.00
Check~ 2601 $25.00
file://C:\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account
Page 7 of 13
Customer Notification of Account Adjustment
Page: 7
Account: 500015466
North Fork Bank
Check # 1409 $25.00
WILLIAM A, BEARDSLEE
Check # 4740 $25.00
17541
BOECKI~AN BUILDING CONSTRUCTION CORP,
~ Nm'ih Fork Bank
Check # 17541 $25.00
461
Cheek# 461 $25.00
,~,.,~_ J'¢.,>, ?dX'd'.o.__
Check # 2541 $25.00
4328
JASON C. LEONARD, [NC,
Check# 4328 $25.00
Check # 1889 $25.00
file://C :\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account Ad~ment
Page 8 of 13
Customer Notification of Account Adjustment
Page: 8
Account: 500015466
Check # 2078 $27.00
Check # 2631 $30.00
Debit $30.00
Check # 315 $30.00
Check ~ 3408 $27.00
i ~ mor~nForkBank
Check~ 1238 $30.00
~.;:.~' -<~,..,._ ~/ ~b~,_,4 ! ~ $ ~o.°°
Cheer ~ 639 $30.00
Check # 2130 $30.00
file://C :\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account Ad~jrnent
Page 9 of 13
Customer Notification of Account Adjustment
Page: 9
Account: 500015466
Check # 9853 $31.00
Check # 8780 $34.50
3
5
3
GREGORY
Check #3053 $34.50
2143
Check # 2143 $35,00
Check ~ 7890 $42.00
-- North Fork Bank
Check# 1539 $41.00
file://C :\ITI\DP S\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account Ad~ment
Page 10 of 13
Customer Notification of Account Adjustment
Page: 10
Account: 500015466
rr"~ '~ '~""O' ~'~r~ J I 2770
Check ff 2770 $46,50
Check # 1427 $60.00
52~65
Check # 52265 $60.00
Check # 1023 $100.00
Check# 1031 $50.00
Check # 4760 $75.00
Check # 8938 $100.00
file :/lC :\ITI\DPS\WORK\Temp 1109. HTM 12~29/2006
Customer 'Notification of Account Ad~nent
Page 11 of 13
Customer Notification of Account Adjustment
Page: 11
Account: 500015466
M & $ pETROIEUM~ INC,
;heckff 1197 $100.%
Check # 4966 $150.00
Check# 2866 $150.00
17835
BOECKMAN BUILDING CONSTRUCTION CORP.
~ North Fork Bank ~~
Check # 17635 $150.00
Check# 1126 $150.00
12099
PETER MARCUS
Cheek # 12099 $150.00
Check# 12444 $150.00
JANET H. HARVEY 8 B 82
R. DIXON H. HARVEY* JR. ~
Check # 8882 $150.00
file://C :\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer'Notification of Account Ad~}ment
Page 12 of 13
Customer Notification of Account Adjustment
Page: 12
Account: 500015466
Check # 521 $250.00
61 7
Check # 617 $300.00
5393
Check # 5393 $300.00
Check# 1067 $300.00
Check# 6017 $300.0~
5404
Check# 5404 $1050.00
file://C :\ITi\DPS\WORK\Temp 1109.HTM 12/29/2006
Customer Notification of Account Ad4~nent
Page 13 of 13
Customer Notification of Account Adjustment
Page:
Account:
13
500015466
11801
Check#II801 $1758.40
file://C:\ITI\DPS\WORK\Temp 1109.HTM 12/29/2006
SUFFOLK COUNTY TREASURER'S OFFICE
ANGLE M. CARPENTER, Treasurer
330 CENTER DRIVE
RIVERHEAD, N.Y. 11901-3311
852-1500
REPORT OF REVENUE PAYABLE TO SUFFOLK COUNTY TREASURER
DATE
TOWN OF SOUTHOLD
EL~ETH NEV~LE, TOWN CLERK
P.O. BOX 1179
SOUTHOLD, N.Y. 11971
THIS STATEMENT TO ACCOMPANY PAYMENTS TO THE COUNTY TREASURER
PURSUANT TO SEC 2205 (B) OF THE SUFFOLK CHARTER
1/16/07
RECEIVTD
C~CK NUMBER E~LANATION ~OUNT CODE
#1488
LICENSE ~D TAG ~ES FOR DEC. 06
For Treasurer's Use Only
$ 75.20
6.00
$81.20
T570
I HEREBY CERTLFY THAT THE SUM OF $81.20 AS DESCRIBED ABOVE WAS ALL THE MONEYS RECEIVED AND DUE
THE COUNTY OF SUFFOLK TO THE BEST OF MY KNOWLEDGE AND BELIEF.
NAME
TITLE
RECEIVED BY COUNTY TREASURER 1/I 1/07
BY PHYLLIS TEPPER
APPROP.NO.
FOR TREASURER'S USE ONLY
DATE RECEIPT NO. CODE AMOUNT
5977 NK $81.20
01/02/2007
Town Of Southold
Proceeds Report
For: All License Types
Date Range: 12/01/2006 to 12/31/2006
Page: 1
License Type
2006-Bingo
2006-Bingo
2006-Bingo
License #
4007
4007
4007
Or~lanization Name Receipt Date Occasion Receipts Expenses
Southold American Legion 1211512006 12105/2006 $924.00 $89575
Post 803
Southold American Legion 12/15/2006 12/12/2006 $877.00 $1,786.25
Post 803
Southold American Legion 12/26/2006 12/19/2006 $852.00 $868.75
Post 803
Profits Cash
$27.40 $0.85
-$909.25 $0.00
-$16.75 $0.00
Totals: $2,653.00 $3,550.75 -$898 60 $0.85
SOUTHOLD TOWN CLERK o3-ol
53095 MAIN ROAD. TOWN HALL
SOUTHOLO, NY 11971
.z;88
THE BRIDG~ON NATIONAL BANK
I/2/2007
PAY TO THE Suffolk Cry Treasurer Angie M. Carpenter ~ I ~ *'81,20
ORDER OF
Eighty-One and 2~/~****~*~*~**~******~**~************************************************************************
MEMO dec 06 Dogs
0 500"'0
SOUTHOLD TOWN CLERK o3-o~
53095 MAIN ROAD, TOWN HALL
SOUTHOLD, NY 11971
THE BRIDGEHAMPTON NA31ONAL BANK
54970 MAIN ROAD
SOUTHOLD, NY 11971
50-666/214
~ **67.50
PAY TO THE H¥S Department of Health
ORDER OF
MEMO Dec 06 marriage
,'OD ~hP,~t"' ~-'O 8 ~hO&f=~=?~: 0500"'0
SOUTHOLD TOWN CLERK
53095 MAIN ROAD, TOWN HALL
SOUTHOLD, NY 11971
14'90
1/2/2007
PAY TO THE NYS Agriculture & Maxkets I ~ ** 12.00
ORDER OF
Twelve and 00/100 DOLLARS
MEMO
Dec 06 dogs
O 500'"0 i, S h f= f="'
SOUTHOLD TOWN CLERK 03-04
53095 MAIN ROAD, TOWN HALL
SOUTHOLD, NY 11971
1491
1/2/2007
PAY TO THE Supervisor Scott A. Russell ] $ *'242';058'56
ORDER OF
Two Hundrea ..... r orty-two lnousan d Nine Hundred Fi'~-'tty- Eight and 56/100******************************************************DOLLARS
MEMO
Dec 06 Recpts
,'OD l,h~t I,,' IlO ii
SOUTHOLD TOWN CLE~I 03-91
53095 MAIN ROAD, TOWN H~
SOUTHOLD, NY 11971
THE BRIDGEHAMPTsouTH54970~LTD,M~1~)TIONAL1971 BANK
50-666f214
~490
1/2/2007
PAY TO THE NYS Agriculture & Markets [ ~ ** 12,00
ORDER OF
DOLLARS
MEMO Dec 06 dogs
0 SO0'"O & 51. r. r.,~
SOUTHOLD TOWN CLERK o3-ol
53095 MAIN ROAD, TOWN HALL
SOUTHOLD, NY 11971
1488
THE BRIDGEHAMPTON NATIONAL BANK
54970 MAIN ROAD
SOUTHOLD, NY 11971
1/2/2007
PAY TO THE Suffolk CO Tre~urer Angle M. Carpenter I~ ** 81.20
ORDER OF
E~gh~-One and 20/100 DOLLARS
MEMO
dec 06 Dogs
SOUTHOLD TOWN CLERK O~Ol
53095 MAIN ROAD, TOWN HALL
SOUTHOLD, NY 11971
THE BRIDGEHAMPTON NATIONAl. BANK 1 4 8 g
54970 MAIN ROAD
SOUTHOLD. NY 11971
50-666/214
1/2/2007
PAY TO THE NYS Department of Health I ~ **67.50
ORDER OF
S~x~-Seven and 50/100 DOLLARS I~1 ~
MEMO Dec 06 marriage .~_~__LF~.,~t~,~.,~/~' ~ ~
,'OO&l, fl~"' IlO~l,O&~?ll 0500'"0&51,
From: 12/01/2006
Suffolk
Town Of Southold
Elizabeth A. Neville
01/02/2007
~2/31/2006
47
10
Southold Town
Send Copy To:
LICENSE MONTHLY REPORT
Dept. of Ag. & Markets
County Financial Officer
LICENSE TYPES Column A Column B Column C Column F
A-ND FEES # Each Statutory Local Unneutered
Total Dogs Yrs Unspay 4 mo. & up
1. Spay/Neuter 52 52 @ 2.50 130.00 @ 7.50 390.00 NO FEE
2. Unspay/Unneuter 4 4 4 @ 7.50 30.00 @ 7.50 30.00 @ 3.00 12.00
3. Exemption 0 NO FEE NO FEE NO FEE
4. Voids red & green 0 NO FEE NO FEE NO FEE
5. Purebred (1-10) 0 0 @ 25.00 0.00 @ 0.00 0.00 3.00/Dog 0.00
6. Purebred (11-25) 0 0 @ 50.00 0,00 @ 0.00 0.00 3.00 /Dog 0.00
7. Purebred (26+) 0 0 @ 100.00 0.00 @ 0.00 0.00 3.00 /Dog 0.00
8. Void Purebred 0 NO FEE NO FEE NO FEE
9. TOTALS
56 56 4 $160.00 $420.00 $12.00
REPLACEMENT AND PUREBRED Column D Column E
TAG ORDERS PROCESSED
10. Replacement Tags
11. Purebred Tags
12 . TOTALS
# Each Tag Fees
3 6.00
0 0.00
3 $6.00
DISBURSEMENTS
13. Local% of 9B $84.80
14. Local% of 9C $420.00
15. Total $504.80
(to T.C.V.)
16. Stat% of 9B $75.20
17. Stat% of 12E $6.00
18. Total $81.20
(to County)
19. 100% of 9F $12.00
(AG. and Markets)
Amount paid to: County Treasurer for Dog Licenses ........................
Amount paid to: NYS Ag. & Markets for spay/neuter program ................
$81.20
$12.00
LICENSE SUMMARY
1. Number of Original Standard Dog Licenses:
2. Number of Original Purebred Dog Licenses:
3. Number of Standard Renewals (including New Owner Licenses):
4. Number of Purebred License Renewals:
5. Total of Lines 1-4:
22
0
34
0
56
NEW YORK STATE DEPARTMENT OF HEALTH
Empire State Plaza - Coming Tower t
Bureau &Accounts Management - Revenue Unit - Rl~'h 1258
Albany, New York 12237-0016
Monthly Report of
Marriage Licenses Issued
SEE INSTRUCTIONS AT BOTTOM OF PAGE
Report for the month of DEP NO.
December 2006
$
City or Town of Southold Check #
DO NOT WRITE IN ABOVE SPACE
County of Suffolk
Pursuant to the provisions of Section 15 of the Domestic Relations Law, as last amended by Chapter 62 of the Laws of 2003, 1 herewith transmit
to the State Commissioner of Health a fee of twenty two dollars and fifty cents for each marriage license issued by me during the month covered
by this report.
Licenses issued were numbered from 115 to 117 inclusive.
(If ONE license was issued place number in the first space only!) (If NO licenses were issued write "NONE" in the above space.)
Make remittance by CHECK or Name of City or Town Clerk (Please Print)
VIONEY ORDER payable to the State Elizabeth A. Neville
Department of Health
Signature of City or Town Clerk Date
DONOTSEN, CAS" dCP ._ 9C ,J .. 01 02 2007
Mailing Ad~e~s (-
Amount of remirtance with this report P.O Box 1179
Southold, NY 11971
$ 67.50
E-mail Address Phone
Eneville~town.southold.ny.us (631) 765-1800
THIS MONTHLY REPORT OF MARRIAGE LICENSES 1SSUED MUST BE TRANSMITTED TO THE STATE DEPARTMENT OF
HEALTH AT THE ABOVE ADDRESS FOR EACH MONTH regardless of whether or not any licenses were issued. If no licenses were issued,
indicate NONE in the space provided for license numbers.
The issuance of a marriage license makes you responsible for the remittance fee of $22.50, regardless of whether or not the marriage ceremony is
ever performed.
Marriage licenses must be numbered and reported consecutively throughout the year starting with number I at the beginning of EACH calendar
Pursuant to the authority of Section 19 of the New York State Domestic Relations Law, the Commissioner of Health has directed that this report,
together with any fee must be transmitted to the State Department of Health by the 15th of the month following the month which the report covers.
New York State Domestic Relations Law 22 provides that any Town or City Clerk who violates or fails to comply with any of the above
mentioned reporting or filing requirements, shall be deemed guilty of a misdemeanor and shall pay a fine not exceeding the sum of one hundred
dollars on conviction thereof,
DOH-963 (09/2004)
STATE OF N~/' YORK
REPORT OF GAMES OF CHANCE
FEES COLLECTED
PURSUANT TO CHAPTER 960, LAWS OF 1976
NAME OF MUNICIPALITY Town Of Southold
DO N*iiWRITE IN THIS SPACE
AMOUNT REC'D. ENT. BY
REFUND CHECKED BY
DEPOSITED CODE
SHEET NO. 1 OF_ 1
MONTH OF December , 2006
COUNTY Suffolk
P.O. ADDRESS P.o Box 1179, Southold, NY 11971
CODE NUMBER 4737900
NUMBER OF
NAME OF ORGANIZATION LICENSE NO. OCCASIONS AMOUNT
~L;4,,-Z lU-;~Ul-Ul~ 1 25.00
American Legion Post 803 f~
A.) TOTAL FEES COLLECTED $25.00
B.) DELIVERED TO MUNICIPAL TREASURY $10.00
C.) TRANSMITTED HEREWITH TO STATE COMPTROLLER $15.00
TOTALS
CERTIFICATION OF ISSUING OFFICER:
Elizabeth A. Neville , hereby certifies that - he is the
Southold Town Clerk of the Town Of Southold
State of New York; that - he has prepared the annexed report, issued the licenses list~ therein and that such report is a true and c~rrect statement
of operations for the period which it covers. ~ ~ . ~ ~ ~
Issuing Officer
CERTIFICATION OF REMITTING OFFICER:
Scott A. Russell , hereby certifies that- he is the
S u per v i so r of the Town Of Southold ,
State of New York; that - he has examined the annexed report that - he knows such report to be e/l~ue and correct statement of operations for the period
which it covers and that the amount remitted herewith is the full amount payable to the __ - - ,,.State CoJ;~'f,,l~roller for such period pursuant to Chapter 960 of
the Laws of 1976, as amended.
Scott A. RusselI,Re~e~r, Town of Southold
STATE OF l/YORK
REPORT OF BINGO FEES COLLECTED
PURSUANT TO CHAPTER 437 & 438, LAWS OF 1962
NAME OF MUNICIPALITY Town Of Southold
P.O. ADDRESS P.O Box1179, Southold, NY 11971
DO Nl i WRITE IN THIS SPACE
AMOUNT REC'D.. ENT. BY
REFUND CHECKED BY
DEPOSITED CODE
SHEET NO. 1 OF 1
MONTH OF December ~ 2006
COUNTY Suffolk
CODE NUMBER 4737900
NAME OF ORGANIZATION
American Legion Post 803
I LICENSE NO.
BC47-210-201-01829
NUMBER OF
OCCASIONS
50
A.) TOTAL FEES COLLECTED
B.) DELIVERED TO MUNICIPAL TREASURY
C.) TRANSMFCI'ED HEREWITH TO STATE COMPTROLLER
AMOUNT
937.50
$937.50
$375.00
$562.50
TOTALS
CERTIFICATION OF ISSUING OFFICER:
Elizabeth A, Neville , hereby certifies that -he is the
Southold Town Clerk of the Town Of Southold
State of New York; that -he has prepared the annexed report, issued the licenses listed therein and that such report is a true and correct statement
of operations for the period which it covers.
~ ISSulngum~.er
CERTIFICATION OF REMITTING OFFICER:
Scott A. Russell , hereby certifies that -he is the
Supervisor of the Town Of Southold
State of New York; that -he has examined the annexed report, that - he knows such report to be a We and correct statement of operations for the period
which it covers and that the amount remitted herewith is the full amount payable to the State Co~'oller for such period pursuant to Chapter 438 of
the Laws of 1962, as amended.
Remitting Officer
Scott A. Russell, Supervisor, Town of Southold
BRIDGEHAMPTON NATIO~L BANK
Bridgchampton Nadonal Bank
The hank you can talk tr~.'v''
Page 1 of l
Transfer Confirmation
Completed: 0110812007 09:44:00 AM EST
Transfer From [
I
Number Account Transfer Amount New Balance
..... 5466 TOWN CLERK 440.94 30573.63
Transfer To Deposits Confirmation Number
Number Account Transfer Amount New Balance
..... 7(~85 TOWN CLERK - CONS LICENSES 440.94 440.94 454432901
https://www.ecom01 .fiservboston.com/pbi~bi1961/Pbi1961 .Asp?WCI=ExpressXfr&WCE... 1/8/2007
0110212007
Town Of Southold
ALS Import Transaction Report
December 01, 2006 - December 31,2006
Page:
12/04/2006
12/05/2006
12/06/2006
12/07/2006
12/08/2006
12/11/2006
12/13/2006
12/15/2006
12/18/2006
12/19/2006
12/20/2006
Aqent Total Sales
35.00
16.00
120.00
19.00
19,00
37.00
53.00
35.00
19.00
70.00
20.00
Less Commission
1.94
0.88
1,76
1.05
1,05
2.04
2.92
1.93
1.05
1.45
1.11
Net Due to Encon
33.06
15.12
118.24
17.95
17.95
34.96
50.08
33.07
17.95
68.55
18.89
UserlD
BONNIED
BONNIED
BONNIED
BONNIED
BONNIED
BONNIED
BONNIED
BONNIED
BONNIED
BONNIED
BONNIED
Report Totals: $443.00 $17.18 $425.82
SOUTHOLD TOWN CLEF~o~-o~
53095 MAIN ROAD, TOWN HAL~
SOUTHOLD, NY 11971
1485
12/21/06
I $' 30,250.60
PAYTO THE Supervisor Scott A Russell ~,-
ORDER OF
Thirty Thousand two hundred fifty & 60/le0 ............ ? ..... ~ .................... -D-O~7~
MEMO Dec 2006 SWMD
,'DO I, hR 5"' ~:0 ~ ~ L,O r=& ~, ?,: o 5oo,,,o I, 5 t, p, ~,,,
SOUTHOLD TOWN CLEI~I, o3411
53095 MAIN ROAD, TOWN HA'B~~
SOUTHOLD, NY 11971
THE BRIDGEHAMPTSOUTH549701~LTD,~I'N21~ONAL 1971 BANK
50-686/214
1487
12/28/2006
I ~' *'18,131.03
PAY TO TI~E Supervisor Scott A. Russell . ..
ORDER OF
Eighteen Thousand One Hundred Thirty One ~nd **************************************************************************
' r DOLLARS I~1 .~
MEMO
Dec06SWMD ~. _~'~t..? ~~
0 500'"0 &
"'00 ~,t,.q?,' ~-'0 ~
PAY TO THE
OROEROF - Supervisor Scott A. RuSSetl
Si~xt¥ '_E~t Thousand t~o hun_-fi-.ed ninet~y nine and 20/100-
MEMO
--- ~ ~9, 2006
~ --:- $ 68,299 20
December 2006 S~MD ---- '