HomeMy WebLinkAboutYear End~1L/1512009 Town Clerk ANNUAL ,REP4:)RT ..... _~.~' Page 1
· January 01, 2008 - December 31, 2008 ~- 3.-O c[
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, E~izabeth 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.
^cceun~ Account Description Fee Description Qt¥ Local Share
AGENCY&TRUST
BID
BIDS
FISW
INTEREST
PART
Agency & Trust
Bid Specifications & Fees
Bid Specifications & Fees
Fishers Island Sewer District
Interest Now Account
Building Department Fees
Certified Birth Trans.
Certified Death Trans,
Coastal Erosion Appeal
House Trailer Permits
Moratorium Waiver
Ordinance Fees
Peddling
Planning Board
Dog Adoption Returned check
Fishers Island Mooring Check
ZBA application
-20.00
2 -725.00
-600.00
Sub-Totah $262.42
bounced check building dept 1 -50.00
Building Uncollected Fees 1 -1,054.60
didn't take out in July 1 -75.00
paid twice 1 -1,404.00
Paul Long CO32884 1 -25.00
Peconic Permits Expediated Inc 1 -400.00
Returned Cehck Building 1 -50,00
returned check 2 -450.00
returned check charge 1 -15.00
returned check EE Cleanups 1 -200.00
ZBA uncollected check 1 -400.00
Application Fees 144 483,820.47
Bidh Trans. 19 180.00
Death Trans. 1385 13,830.00
Death Trans. - Genealogical 5 55.00
Application For Appeal 1 250.00
House Trailer Permit 42 4,200.00
Moratorium Waiver 1 250.00
Code - Re-instatement 6 18.00
Code Book 1 250.00
Code Updates - Annual 25 2,125.00
Code Updates - Tax Exempt 3 255.00
Zoning Books 10 450.00
Zoning Updates - Annual 34 1,020.00
Zoning Updates - April 1 22.50
Permit - Year 8 1,200,00
Application Fees 7 3,650,00
Seqra Review 1 837.50
Sub-Torah -$1,345.00
Park & Playground 2 28,000.00
Tree Book - Retail 4 31.80
Sub-Torah $28,031.80
2004 Roof For T.H. 11 110.00
Fi Pump Out Station 10 225.00
Sub-Totah $335.00
New Suffolk Drainage 9 225.00
Sub-Totah $225.00
Sewer District 81 27,495.00
Sub-Total: $27,495.00
Corrections 1 -7.75
Interest N OW Account 12 270.17
01/'15~2009 Town Clerk Monthly Report Monthly Report Page 2
January 01, 2008 - December 31, 2008
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 period stated above, in connection with my office,
excepting only such fees and monies, the application of which are otherwise provided for by law.
Account~ Account Description Fee Description Qty Local Share
;~T-HIGHWAY
SVVMD
Sale Of Used Equipment Used Equipment - Pad Town 2 1,662.00
Studies, Reports & Misc Maps Study Cd 38 32.00
Yard Sale Permits 463 6,930.00
Zoning Board Application Fees 155 63,950.00
Highway Excavation Permits
Solid Waste Management
District
Bags On Acct enter twice
deposit $9,00 over
Landfill uncollected/deposit errors
Retail Bags - entered twice
returned checks
Tipping charges - entered twice
Tipping entered twice
Tipping Fee Check Returned
transfer fee
VVholesale Bags - Entered twice
APPL (Appliances)
Bags - Leaf
Bags - On Account
Bags - Retail - Large
Bags - Retail - Medium
Bags - Retail - Mini
Bags - Retail - Small
Bags - Vending Machine
Bags - VVholesale - Large
Bags - VVholesale - Medium
Bags - Wholesale - Small
Bags - VVholesale Leaf
Compactor - 2nd
Sub-Total: $580,863.87
63 13,190.30
Sub-Total: $13,190.30
1 -1,038.46
1 -9.00
1 -1.759.44
1 -37.50
1 -169.60
1 -251.80
2 -5,895.57
1 -30.91
1 -15.00
I -601.44
251 3,750.00
4544 2,286.67
86 509,79933
3971 8,934.75
4689 7,033.50
559 223.60
1840 1,380,00
356 77,115.50
27 5,412,96
3 1,012.50
1 337.50
21842 7,452.00
23 345.00
Compactor Permit - 1+ Ton Double
Rear
Compactor Permit - 1+ Ton Single
Rear
Contractor Permit - 1+ Ton Double
Axle
Contractor Permit - 1+ Ton Single
Contractor Permit - 2nd
4 240.00
4 180.00
73 4,380.00
46 2,760.00
176 2,625.00
01/15/2009 Page
~ , Town Clerk Monthly Report Monthly Report
January 01, 2008 - December 31, 2008
Fo 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 period stated above, in connection with my office,
excepting only such fees and monies, the application of which are otherwise provided for by law.
Accoun~
Account Description
WHOLE
Fee Description Qty Local Share
Contractor Permit - Up To 1 Ton 266 15,945.00
CS30 (Comm Contract Single Entry) 88 2,640.00
CS60 (Comm Contract $60) 3 180.00
Delivery 22 6,450.00
Disposal - Agricultural 2nd 30 450.00
Disposal Permit - Agricultural 48 2,880.00
Disposal Permit - Guest 106 1,590.00
Disposal Permit - Lessee 92 1,380.00
Disposal Permit - Replace 380 0 00
Disposal Permit ~ Res 1st 7501 112,515.00
Disposal Permit - Res. Add'l 1542 11,56500
Disposal Permit-VOiDED 55 0.00
Mixed Leaf Mulch Out 5 479.00
Outgoing Leaf Mulch 459 40,885.13
Propane Tanks - Used 152 302.00
Refrigerants (appl) 274 5,440.00
Residential Single Entry 36 9,000.00
Resse (resid. Single Entry) 2478 12,390.00
Sale Of Recyclables 8 11,587.52
SWC (Screened Wood Chips) 482 76,203.73
Tipping Charges 279 628,042.06
Tipping Fee Deposit 328 427,685 77
Tipping Interest 210 3,310.76
UWC (Unscreened Wood Chips) 27 2,065.58
Alarm Fees
Sub-Totah $1,998,446,14
Bank Fees Previously unrecorded
Deposit Errors Previously unrecorded
refund of alarm renewal overpayment
REturned check for alarm
Uncollected check
2007 Fines
2008 Fines
1 -256,61
1 -1,872.48
1 -10.00
1 -1000
1 -10.00
92 9,000.00
228 22,800.00
Page 4
01/1512009 Town Clerk Monthly Report Monthly Report
January 01, 2008 - December 31, 2008
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 period stated above, in connection with my office,
excepting only such fees and monies, the application of which are otherwise provided for by law.
Accoun~ Account Description Fee Description Qty Local Share
Beach Permits
Bell Jar License
Bingo License
Bingo proceeds
Certified Marriage Trans.
Conservation (DECALS)
Dog Adoption
Dog Licensing
Dog Redemption
Domestic Termination
Euthanasia
Filming
Fishers Island Mooring Permits
Games Of Chance License
Historical Items
Landowner
Marriage License
2009 Renewals 75 750.00
Initial 116 2,900.00
Renewals 2005 6 60.00
Renewals 2006 20 200.00
Renewals 2007 85 850.00
Renewals 2008 1119 11,190.00
$12.00 Daily Permit 232 2,784.00
Beach Attendant/lifeguards 46 2,928.00
Beach Daily 550 13,750.00
Fishers Island 110 660.00
Guest 456 13,650.00
Lessee 211 6,33Q00
Motel 244 4,880.00
Non-Resident Seasonal 130 19,500.00
Replacement Sticker 268 0.00
Resident 9102 54,600.50
Sticker Missing 1 0.00
Voided Sticker 88 0.00
Bell Jar License 1 10.00
Bingo Licenses 52 390.00
Bingo Proceeds 47 363.80
Marriage Trans. 84 800.0[)
Marriage Trans.- Genealogical 1 11.00
Conservation (DECALS) 126 555.22
Dog Adoptions 72 730.0[)
53% License Fee 728 1,136.87
Exempt Dogs 1 0.00
Female, Spayed 338 2,535.00
Female, Unspayed 16 120.00
Male, Neutered 330 2,475.00
Male, Unneutered 44 330.00
Purebred Licenses 1 0.00
Replacement Tags 11 0.00
Dog Redemption - 1st 41 410.00
Dog Redemption - 2nd 4 8000
Domestic Termination 2 20.00
Euthanasia 4 0.00
Application Fee - Non-Refund 2 200.00
Daily Filming Permit 4 400.00
Fishers Island Mooring Permits 4 10,080.00
Games Of Chance License 1 1000
"Houses" Hard - Wholesale 6 54.00
"Houses" Soft - ~Nholesa[e 6 24~00
"1 Love Southold" Sticker 9 9.00
Fees 184 184.00
Southold Deer Management 50 500.00
Void 1 0.00
Marriage License 111 1,932.50
01/1512009 Town Clerk Monthly Report Monthly Report Page 5
January 01, 2008 - December 31, 2008
ro 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
momes received by me, Elizabeth A. Neville, Town C[erk, 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.
Accoont~ Account Description Fee Description Qty Local Share
WWDD
Ordinance Fees
Passport Fee
Photocopies
Postage
Returned
Sale Of Used Equipment
Shellfish
Wastewater Disposal District
Zoning Map - Large 5 200.00
Passport Fee - Town Podion 55 1,425.00
Photocopies 8378 3,494,20
Postage 24 29.00
Check Charge 11 230.00
Used Equipment - Whole Town 1 555.00
Commercial 105 5,250 00
Free - Non-Commer. 850 0.00
Jr. Commercial 1 25.00
Non-resident 52 2,600.00
Replacement 14 0.00
Resid. - Non-Comm. 1107 5,535~00
Voided 22 0.00
Scavenger Waste Gallonage Fees
Septic Permit - Construct - Resid.
Septic Permit - Construct. Non-resid.
Septic Permit - Operation - Resid.
Septic Permit - Operation Non-Resid.
Sub-Torah $207,377.00
6 6,000.00
68 680.00
5 125.00
24 240.00
I 25.00
Sub-Totah $7,070.00
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
Amount paid to:
$2,861,951.53
Total Local Shares Remitted:
Agency & Trust, Sales Tax 288
Agency & Trust: Sales Tax 0.81
Agency & Trust: Sales Tax (Ordinance) 351.21
Agency & Trust: Sales Tax (Tree Book) 2.7~
County Treasurer for Dog Licenses 1,034.13
NYS Ag. & Markets for spay/neuter program 180,00
NYS Environmental Conservation 10,287.78
NYS Health Dept. For Marriage License 2,497,50
State Share Of Bell Jar License 15.00
State Share Of Bingo Licenses 585.03
State Share Of Games Of Chance License 15,00
Total State, County & Local Revenues: $2,876,923.60 Total Non-Local Revenues: $14,972.07
Elizabeth A. Neville being duly sworn, says that she is the Town Clerk, that the foregoing is a full and true statement of all fees and monies received
by her daring the month stated above, excepting only such fees and applications and payments of which are otherwise provided for by law
¢J So.tho Town
Southold Town Supervisor Date