HomeMy WebLinkAbout11/201412/1012014 Town Clerk Monthly Report Page 1
~ - November 01, 2014 - November 30, 2014
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
Account# Account Description Fee Description Qty Local Share
AGENCY & TRUST T1.030 Clean -Up Deposit 1 250.00
Sub -Total: $250.00
BID A.2620.00 Fueling Station 5 125.00
FISD
INTEREST
PART
PT -HIGHWAY
SWMD
S R.2130.40
S R.2590.10
SR.2590.20
S R.2650.10
WHOLE A.1255.10
A.1255.20
A.1255.30
A.1289.10
A.2116.10
A.2116.20
A.2540.10
Sub -Total:
Sub -Total:
$125.00
SS2.2130.00
Initial
37
0.00
2014 1st Permit
34
Sub -Total:
$0.00
Interest Now Account
Interest NOW Account
1
2.11
2012-14 Add'I Permit
2
Sub -Total:
$2.11
2014 1st pemit
returned check
1
-275.00
B.1255.00
Yard Sale Permits
15
225.00
8.1560.00
Building Permit Fees
17
32,503.30
B.1601.20
Death Trans.
137
1,360.00
B.2110.10
ZBA Application Fees
6
5,500.00
B.2590.10
House Trailer Permit
4
1,000.00
Initial
20
Sub -Total:
$40,313.30
DB.2590.00
Excavation Permits
13
2,205.40
S R.2130.40
S R.2590.10
SR.2590.20
S R.2650.10
WHOLE A.1255.10
A.1255.20
A.1255.30
A.1289.10
A.2116.10
A.2116.20
A.2540.10
$2,205.40
135.00
30.00
15.00
1,020.00
210.00
0.00
120.00
120.00
60.00
120.00
1,080.00
900.00
120.00
60.00
3,118.16
$7,108.16
122.50
80.00
297.25
20.00
4.60
500.00
10.00
50.00
1,050.00
1,500.00
2.80
Sub -Total:
Bags - Retail - Large
60
Bags - Retail - Medium
20
Bags - Retail - Small
20
2014 1st Permit
34
2014 add'I permit
14
Disposal Permit - Replace
28
2012-14 1st Permit
1
2012-14 Add'I Permit
2
2013-15 Add'I Permits
1
2014 1st pemit
1
2014-16 1st Permit
9
2014-16 Add'I Permit
15
2014-2016 1st Permit
1
2014-2016 Add'I Permit
1
UWC (Unscreened Wood Chips)
2
Sub -Total:
Marriage License
7
Marriage Trans.
8
Photocopies
64
Check Charge
1
"Houses" Soft Cover - Retail
1
Initial
20
Renewals 2012
1
Renewals 2013
5
Renewals 2014
105
2014 Fines
15
Bingo Proceeds
2
$2,205.40
135.00
30.00
15.00
1,020.00
210.00
0.00
120.00
120.00
60.00
120.00
1,080.00
900.00
120.00
60.00
3,118.16
$7,108.16
122.50
80.00
297.25
20.00
4.60
500.00
10.00
50.00
1,050.00
1,500.00
2.80
12/10/2014 Town Clerk Monthly Report Page 2
November 01, 2014 - November 30, 2014
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
A.2544.10
Female, Spayed
14
Male, Neutered
16
Male, Unneutered
2
Replacement Tags
1
A.2590.10
Commercial
13
Free - Non-Commer.
4
Replacement
1
Resid. - Non -Comm.
17
Voided
1
A.2590.20
Replacement Sticker
8
Resident
3
A.2590.30
A.2590.30
17
WWDD
SS 1.2130.00
Amount paid to: NYS Ag. & Markets for spay/neuter program
Amount paid to: NYS Environmental Conservation .....................................
Amount paid to: NYS Health Dept. For Marriage License ............
Amountpaid to: T1 - Sales Tax..........................................................................................................
Total State, County & Local Revenues: $56,690.02
Septic Permit - Construct - Resid
Local Share
140.00
160.00
30.00
3.00
650.00
0.00
0.00
85.00
0.00
0.00
30.00
93.97
Sub -Total: $4,829.12
5 50.00
Sub -Total: $50.00
Total Local Shares Remitted: $54,883.09
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 during the month stated above, excepting only such fees and applications and payments of which are otherwise provided for by law.
Southold Town Supervisor Date Southold Town Clerk Date
12/10/2014 Town Clerk Monthly Report Page 1
w e November 28, 2014 - November 28, 2014
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
Account# Account Description Fee Description Qty Local Share
PART B.1560.00 Building Permit Fees 2 4,269.60
Sub -Total: $4,269.60
SWMD SR.2650.10 UWC (Unscreened Wood Chips) 2 3,118.16
Sub -Total: $3,118.16
Total Local Shares Remitted: $7,387.76
Total State, County & Local Revenues: $7,387.76 Total Non -Local Revenues: 0.00
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 during the month stated above, excepting only such fees and applications and payments of which are otherwise provided for by law.
Southold Town Supervisor Date
Southold Town Clerk
Date
Date: 11/28/14
Quantity
1
Notes
Payment Type
Ref/Adj #
***RECEIPT***
Transactions
UWC (Unscreened Wood Chips)
Amount Paid By
$2,145.18 Landfill, Southold Town
Name: Landfill, Southold Town
County Road 48
Cutchogue, NY 11935
Receipt#: 179353
Reference Subtotal
adjust 2010 $2,145.18
Total Paid: $2,145.18
Clerk ID: LYNDAR Internal ID: adjust 2010
Date: 11/28/14
Quantity
1
Notes:
Payment Type
Ref/Adj #
***RECEIPT***
Transactions
UWC (Unscreened Wood
Name: Landfill, Southold Town
County Road 48
Cutchogue, NY 11935
Amount Paid By
$972.98 Landfill, Southold Town
Receipt#: 179349
Reference Subtotal
adjust correct 20, $972.98
Total Paid: $972.98
Clerk ID: LYNDAR Internal ID: adjust correct 2010
Date: 11/28/14
Quantity
1
Notes:
Payment Type
Ref/Adj #
Transactions
Buildinq Permit Fees
Name: Building, Department
Po Box 1179
54375 Main Road
Southold, NY 11971
Clerk ID: LYNDAR
***RECEIPT***
Amount Paid By
$2,134.80 Building, Department
Receipt#: 179329
Reference Subtotal
2010 adjust $2,134.80
Total Paid: $2,134.80
Internal ID: 2010 adjust
Date: 11/28/14
Quantity
1
Notes:
Payment Type
Ref/Adj #
Transactions
Building Permit Fees
Name: Building, Department
Po Box 1179
54375 Main Road
Southold, NY 11971
Clerk ID: LYNDAR
***RECEIPT***
Amount Paid By
$2,134.80 Building, Department
Receipt#: 179352
Reference Subtotal
adjust 2010 a $2,134.80
Total Paid: $2,134.80
Internal ID: adjust 2010 a
z
5C?
ii zilipauiwi I F, 11''
i' d '[.�"j;i►7 �UITt€►NAL BANK
SOUTHOLD TOWN CLERK
THE BFUDGEHAMPTON NA71ONAL BANK
1873
53095 MAIN ROAD, TOWN HALL
54970 MAIN AOA
PO SOX 1179
,ai971
PO BOX 1179
SOUTHOLD, NY 11971
SOUTHOLD, NY 11971
SOUTHOLD, NY 11971
50-666/214
12/10/2014
PAY TO THE NYS Agriculture & Markets
d
$**36.00
S
ORDER OF
PAY TO THE NYS DEpartment of Health
(
**157.50
Thirty -Six Only******
i
DOLLARS
s,
One Hundred Fifty -Seven and 50/100******
j
r
h
7
Z
G
MEMO November 2014 dogs
R
�
s
Z
[in 0018?30 1:0 2 140666?1:
05000 L5466II'
'
O
o
MEMO November 2014 marriage
PAY TO THE Supervisor Scott A. Russell
ORDER OF
Fifty -Four Thousand Eight Hundred Eighty -Three and 49/100******
A
_z
F
D
MEMO November2014 Receipts
IIN0018?5ii' i:0 2140666?i:
$**54,883.49
DOLLARS
i
�9
C
�cc
0 5000 15466��'
-LOT$74
i' d '[.�"j;i►7 �UITt€►NAL BANK
MAIN ROAD, TOWN HALL
► i1nEiOAD LL k
PO SOX 1179
,ai971
SOUTHOLD, NY 11971
12110%2014
S
o
PAY TO THE NYS DEpartment of Health
**157.50
e
ORDER
One Hundred Fifty -Seven and 50/100******
DOLLARS
e
h
Z
t
7
Z
A
O
o
MEMO November 2014 marriage
116001871.118 1:0 2 L40666?1:
05000 15466ii'
SOUTHOi.D TOWN CLERK
..:. . ..
0�1i 110NAL BANK
1875
0M MAIN ROAR, TOWN HALL
MAINROAD
PO BOX 1179
THC'NY 11971
SOUTHOLD, NY 11971
50-x+214
12110/2014
PAY TO THE Supervisor Scott A. Russell
ORDER OF
Fifty -Four Thousand Eight Hundred Eighty -Three and 49/100******
A
_z
F
D
MEMO November2014 Receipts
IIN0018?5ii' i:0 2140666?i:
$**54,883.49
DOLLARS
i
�9
C
�cc
0 5000 15466��'
NEW YORK STATE DEPARTMENT OF HEALTH
Empire State Plaza - Corning Tower Monthly Report of
Bureau of Accounts Management - Revenue Unit - Room 1258
Albany, New York 12237-0016 Marriage Licenses Issued
SEE INSTRUCTIONS AT BOTTOM OF PAGE
Report for the month of
November
City or Town of Southold
County of Suffolk
2014
DEP NO.
E-1
Check #
DO NOT WRITE IN ABOVE SPACE
Pursuant to the provisions of Section 15 of the Domestic Relations Law, as last amended by Chapter 62 of the Laws of 2003, I 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 107 to 113 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)
MONEY ORDER payable to the State Elizabeth A. Neville
Department of Health
DO NOT SEND CASH
Amount of remittance with this report
157.50
Signature of City or Town Clerk
Mailing P foC ess
P.O Box 1179
Southold, NY 11971
E-mail Address
Phone
Date
12/03/2014
E.neville@atown.southold.ny.us (631) 765-1800
THIS MONTHLY REPORT OF MARRIAGE LICENSES ISSUED 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 1 at the beginning of EACH calendar
year.
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)
From: 11/1/2014
To: 11/30/2014
DOG LICENSE
MONTHLY REPORT
12/03/2014
Suffolk
47
Send Copy To:
Animal
Population
Control
Elizabeth A.
Neville
Southold Town
Clerk
Town of Southold
10
LICENSE TYPES
N [
AND
FEES d
N• N
Unspayed
Spayed
H
h W
Statutory Fee
Statutory Fee
Local
Fee (D)
Late Penalty (E)
Spayed Fee (F)
Unspayed
Fee (G)
N
W k
(B)
(C)
.._.......
1.
..... _...... _... _ . .... ..... ...... .......... ._....... ... ... ..........................
Spay/Neuter 30 30
...................... ......
0
...... _.._....._................... '.... .._....--_.._
NO FEE
.................. _.... ..._.....__...................... .......... _...........
@ 0.00 0.00
@
10.00
_______..
300.00
.... _............. _._.... ......__............. .... ..... _..................... _................... .........._._.___._..__._._"_.____.____.__.._.
0 @ 0.00 0.00
..............
@ 1.00 30.00
_...... ......__........................
....._.............. ..........__.......
NO FEE
2.
Unspay/Unneut 2 2
0 2
@ 0.00 0.00
NO FEE
@
15.00
30.00
0 @ 0.00 0.00
NO FEE
@ 3.00
6.00
3.
Exemption 0 0
NO FEE
NO FEE
NO FEE
NO FEE
NO FEE
NO FEE
4.
Purebred(1-10) 0 0
0
@ 0.00 0.00
@ 0.00 0.00
@
25.00
0.00
@ 0.00 0.00
@ 1.00 0.00
@ 3.00
0.00
5.
Purebred(11-25) 0 0
0
@ 0.00 0.00
@ 0.00 0.00
@
50.00
0.00
@ 0.00 0.00
@ 1.00 0.00
@ 3.00
0.00
6.
Purebred(26+) 0 0
0
@ 100.00 0.00
@ 100.00 0.00
@
0.00
0.00
@ 0.00 0.00
@ 1.00 0.00
@ 3.00
0.00
7.
TOTALS 32 32
0 2
$0.00
$0.00
$330.00
$0.00
$30.00
$6.00
REPLACEMENT AND PUREBRED
Column H
Column
I (Local) Column J
(Statutory)
TAG ORDERS PROCESSED
# Each
Tag Fees
Tag Fees
8. Replacement Tags
1
3.00
0.00
9. Purebred Tags
0
0.00
0.00
10. TOTALS
......... ....... _........ _...... ----....
-
1
-...... ------- __......_._.._.._.....
._...._........ _.......... _.......
$3.00
-... ......... -......._..._.._....... ...........
$0.00
DISBURSEMENTS (to
T.C.V.)
(to County)
(to Animal Population Control)
12. Local% of 7B + 7C
$0.00 15.
Stat$ of 7B + 7C
$0.00
18. 100% of 7F + 7G $36.00
13. Locals of 7D + 7E
+ 10I
$333.00 16.
Stat% of 10J
$0.00
14. Total
... _...... .._........
................ _._........._.......... _._.... _....
$333.00 17.
Total
._..........
......................................
._..... .....---
$0.00
Amount paid to: County Treasurer for Dog Licenses
........................
$0.00
Amount paid to: NYS Ag. &
Markets for spay/neuter
program ................
$36.00
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 1-3:
9
0
23
0
32
Account Statement Summary
Agent ID : 2059 Telephone: (631)-765-8461
Agent Name: TOWN OF SOUTHOLD
Address: 53095 Main Road
P O Box 1179,Suffolk
Southold NY 11971
Account Notice # : 2059-11 Account Notice Date : 12/01/2014
Billing Period: 11/01/2014-11/30/2014
Sales Summary
Gross Sales: 1,707.00
Commissions: 93.97
Net Sales: 1,613.03
Account Details
Previous Balances
Current Charges : Net Sales
Current Charges : Adjustments
Current Charges: Non Returned Documents
Previously Disputed Transactions (Resolved this period)
ACH Failures reported
ACH Failures Paid (this period)
ACH Failures Scheduled for Payment (this ACH)
Total
Agent Review Activity Since 12/01/2014
Amount Disputed
Disputed Amounts Resolved
New ACH Failures Reported
ACH Failures Paid
ACH Failures Scheduled for Payment (since 12/01/2014 )
Total
Account Summary
Amount to be Swept on or after
12/16/2014 12:00:00 AM 1,613.03
Pending Charges 0.00
Account Balance 0.00
Open Amounts
0.00
1,613.03
0.00
0.00
0.00
0.00
1,613.03
Open Amounts
0.00
0.00
0.00
0.00
12/3/2014
Pending Amounts
0.00
0.00
0.00
0.00
0.00
0.00
Pending Amounts
0.00
0.00
0.00
0.00
0.00
0.00
Page 1 of 2
ate
I # of Txnsi
Gross Salesl
Commissions
Net Sales
01-NOV-14
0
0.00
0.00
0.00
02-NOV-14
0
0.00
0.00
0.00
03-NOV-14
1
122.00
6.71
115.29
04-NOV-14
0
0.00
0.00
0.00
05-NOV-14
0
74.00
4.08
69.92
06-NOV-14
2
79.00
4.35
74.65
07-NOV-14
3
220.00
12.11
207.89
08-NOV-14
0
0.00
0.00
0.00
09-NOV-14
0
0.00
0.00
0.00
10-NOV-14
0
47.00
2.59
44.41
11-NOV-14
1
130.00
7.15
122.85
12-NOV-14
0
119.00
6.56
112.44
13-NOV-14
2
59.00
3.25
55.75
14-NOV-14
0
84.00
4.62
79.38
15-NOV-14
0
0.00
0.00
0.00
16-NOV-14
0
0.00
0.00
0.00
17-NOV-14
1
22.00
1.21
20.79
18-NOV-14
0
47.00
2.59
44.41
19-NOV-14
3
108.00
5.94
102.06
20-NOV-14
0
22.00
1.21
20.79
21-NOV-14
0
119.00
6.56
112.44
22-NOV-14
0
0.00
0.00
0.00
23-NOV-14
0
0.00
0.00
0.00
24-NOV-14
1
170.00
9.36
160.64
25-NOV-14
1
113.00
6.22
106.78
26-NOV-14
1
172.00
9.46
162.54
27-NOV-14
0
0.00
0.00
0.00
28-NOV-14
0
0.00
0.00
0.00
29-NOV-14
0
0.00
0.00
0.00
30-NOV-14
0
0.00
0.00
0.00
Total :
1,707.00
93.97
1,613.03
12/3/2014
Page 2 of 2
12/03/2014 Town of Southold
3:15:47 PM Proceeds Report
Lynda M Rudder For: All License Types
Date Range: 11/01/2014 to 11/30/2014
Page
License Type License # Organization Name Receipt Date Occasion Receipts Expenses Profits Cash
2014 -Bingo 4016 American, Legion Post 803 11/18/2014 11/18/2014 $867.00 $773.75 $90.45 $2.80
2014 -Bingo 4016 American, Legion Post 803 11/25/2014 11/25/2014 $660.00
Totals:
$1,527.00
$878.75 -$218.75 $0.00
$1,652.50 -$128.30 $2.80
12/03/2014
Town of Southold
Page: 1
3:18:35 PM
DECALS Import Transaction Report
Lynda M Rudder
November 01, 2014 - November 30, 2014
Date
Agent Total Sales Less Commission
Net Due to Encon
UserlD
11/03/2014
122.00 6.71
115.29
SABRINA
11/05/2014
74.00 4.08
69.92
CAROLH
11/06/2014
79.00 4.35
74.65
SABRINA
11/07/2014
220.00 12.11
207.89
SABRINA
11/10/2014
47.00 2.59
44.41
SABRINA
11/12/2014
130.00 7.15
122.85
CAROLH
11/12/2014
119.00 6.56
112.44
CAROLH
11/13/2014
59.00 3.25
55.75
SABRINA
11/14/2014
84.00 4.62
79.38
SABRINA
11/17/2014
22.00 1.21
20.79
CAROLH
11/18/2014
47.00 2.59
44.41
SABRINA
11/19/2014
108.00 5.94
102.06
SABRINA
11/20/2014
22.00 1.21
20.79
SABRINA
11/21/2014
119.00 6.56
112.44
CAROLH
11/24/2014
170.00 9.36
160.64
SABRINA
11/25/2014
113.00 6.22
106.78
SABRINA
11/26/2014
172.00 9.46
162.54
CAROLH
Report Totals:
$1,707.00 $93.97
$1,613.03
NEW YORK STATE, DEPARTMENT OF HEALTH
Empire State Plaza - Corning Tower Monthly Report of
Bureau of Accounts Management - Revenue Unit - Room 1258
Albany, New York 12237-0016 Marriage Licenses Issued
SEE INSTRUCTIONS AT BOTTOM OF PAGE
Report for the month of
November
City or Town of Southold
County of Suffolk
2014
DEP NO.
Check #
DO NOT WRITE IN ABOVE SPACE
Pursuant to the provisions of Section 15 of the Domestic Relations Law, as last amended by Chapter 62 of the Laws of 2003, I 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 107 to 113 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)
MONEY ORDER payable to the State Elizabeth A. Neville
Department of Health
DO NOT SEND CASH
Amount of remittance with this report
157.50
Signature of City or Town Clerk Date
12/03/2014
Mailing Address
P.O Box 1179
Southold, NY 11971
E-mail Address Phone
E.neville@town.southold.ny.us (631) 765-1800
THIS MONTHLY REPORT OF MARRIAGE LICENSES ISSUED 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 1 at the beginning of EACH calendar
year.
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)
12/03/2014 Town of Southold Page: 1
3:24:37 PM Summary of Deaths Report
Lynda M Rudder For: All Districts
Date Range: 11/01/2014 to 11/30/2014
Group By: Date of Death
District
Town Of Southold
Registration #
Name/Location
Date Of Birth
Age
Date of Death
Date Filed
146
Zuhoski Jr, John J
July 31, 1927
87 Y
November 01, 2014
November 03, 2014
San Simeon By The Sound Greenport, N Y
147
Lombardi, Phyllis A
February 22, 1935
79Y
November 05, 2014
November 06, 2014
55 Pinewood Road, Cutchogue, N Y
148
Cannon, Warren M.
November 26, 1920
93 Y
November 05, 2014
November 08, 2014
4625 Aldrich Lane Extension Mattituck, N Y
149
Hughes, Rosemary
August 15, 1938
76 Y
November 09, 2014
November 12, 2014
San Simeon by the Sound Greenport, NY
150
Payne III, Kenneth Havens
April 16, 1956
58Y
November 12, 2014
November 13, 2014
San Simeon Nursing Home Greenport, N Y
151
Mahan, Bartley C.
June 11, 1956
58 Y
November 13, 2014
November 14, 2014
12505 Old Sound Avenue Mattituck, N Y
152
Latham Jr, George Ritchie
February 27, 1918
96 Y
November 15, 2014
November 17, 2014
2180 Peter's Neck Road Orient, N Y
153
Auer, Ericka Rose
February 10, 1996
18 Y
November 20, 2014
November 21, 2014
50 Smith Drive South, Southold, Ny 11971
154
Manos, James
December 11, 1926
87 Y
November 21, 2014
November 24, 2014
2147 Lake Drive Southold, N Y
155
Stiles Jr, William H.
June 27, 1927
87 Y
November 23, 2014
November 25, 2014
San Simeon Nursing Home Greenport, N Y
156 Gancarz, Bertha K. September 30, 1929 85Y November 24, 2014 November 25, 2014
18725 County Road 48, Cutchogue, N Y
157 Boehle, Judith May 11, 1946 68 Y November 22, 2014 November 26, 2014
San Simeon By The Sound, Greenport, Ny 11971
158 Ludecker, Irene January 27, 1946 68Y November 27, 2014 December 01, 2014
370 Koke Drive, Southold, N Y
159 Stroem, Britta Viola October 26, 1917 97 Y November 27, 2014 December 01, 2014
The Shores (i Peconic Landing, Greenport, N Y
12/03/2014 Town of Southold Page: 1
3:25:18 PM Summary of Deaths Report
Lynda M Rudder For: All Districts
Date Range: 11/01/2014 to 11/30/2014
Group By: Date of Death
District
Town Of Southold
Registration #
Name/Location
Date Of Birth
Age
Date of Death
Date Filed
146
Zuhoski Jr, John J
July 31, 1927
87Y
November 01, 2014
November 03, 2014
San Simeon By The Sound Greenport, N Y
147
Lombardi, Phyllis A
February 22, 1935
79 Y
November 05, 2014
November 06, 2014
55 Pinewood Road, Cutchogue, N Y
148
Cannon, Warren M.
November 26, 1920
93 Y
November 05, 2014
November 08, 2014
4625 Aldrich Lane Extension Mattituck, N Y
149
Hughes, Rosemary
August 15, 1938
76 Y
November 09, 2014
November 12, 2014
San Simeon by the Sound Greenport, NY
150
Payne III, Kenneth Havens
April 16, 1956
58Y
November 12, 2014
November 13, 2014
San Simeon Nursing Home Greenport, N Y
151
Mahan, Bartley C.
June 11, 1956
58 Y
November 13, 2014
November 14, 2014
12505 Old Sound Avenue Mattituck, N Y
152
Latham Jr, George Ritchie
February 27, 1918
96 Y
November 15, 2014
November 17, 2014
2180 Peter's Neck Road Orient, N Y
153
Auer, Ericka Rose
February 10, 1996
18Y
November 20, 2014
November 21, 2014
50 Smith Drive South, Southold, Ny 11971
154
Manos, James
December 11, 1926
87 Y
November 21, 2014
November 24, 2014
2147 Lake Drive Southold, N Y
155
Stiles Jr, William H.
June 27, 1927
87Y
November 23, 2014
November 25, 2014
San Simeon Nursing Home Greenport, N Y
156
Gancarz, Bertha K.
September 30, 1929
85 Y
November 24, 2014
November 25, 2014
18725 County Road 48, Cutchogue, N Y
157
Boehle, Judith
May 11, 1946
68 Y
November 22, 2014
November 26, 2014
San Simeon By The Sound, Greenport, Ny 11971
158
Ludecker, Irene
January 27, 1946
68Y
November 27, 2014
December 01, 2014
370 Koke Drive, Southold, N Y
159
Stroem, Britta Viola
October 26, 1917
97 Y
November 27, 2014
December 01, 2014
The Shores @ Peconic Landing, Greenport, N Y
12/03/2014 Town of Southold Page: 1
3:25:27 PM Summary of Deaths Report
Lynda M Rudder For: All Districts
Date Range: 11/01/2014 to 11/30/2014
Group By: Date of Death
District
Town Of Southold
Registration #
Name/Location
Date Of Birth
Age
Date of Death
Date Filed
146
Zuhoski Jr, John J
July 31, 1927
87Y
November O1, 2014
November 03, 2014
San Simeon By The Sound Greenport, N Y
147
Lombardi, Phyllis A
February 22, 1935
79 Y
November 05, 2014
November 06, 2014
55 Pinewood Road, Cutchogue, N Y
148
Cannon, Warren M.
November 26, 1920
93 Y
November 05, 2014
November 08, 2014
4625 Aldrich Lane Extension Mattituck, N Y
149
Hughes, Rosemary
August 15, 1938
76Y
November 09, 2014
November 12, 2014
San Simeon by the Sound Greenport, NY
150
Payne III, Kenneth Havens
April 16, 1956
58Y
November 12, 2014
November 13, 2014
San Simeon Nursing Home Greenport, N Y
151
Mahan, Bartley C.
June 11, 1956
58 Y
November 13, 2014
November 14, 2014
12505 Old Sound Avenue Mattituck, N Y
152
Latham Jr, George Ritchie
February 27, 1918
96 Y
November 15, 2014
November 17, 2014
2180 Peter's Neck Road Orient, N Y
153
Auer, Ericka Rose
February 10, 1996
18Y
November 20, 2014
November 21, 2014
50 Smith Drive South, Southold, Ny 11971
154
Manos, James
December 11, 1926
87 Y
November 21, 2014
November 24, 2014
2147 Lake Drive Southold, N Y
155
Stiles Jr, William H.
June 27, 1927
87 Y
November 23, 2014
November 25, 2014
San Simeon Nursing Home Greenport, N Y
156 Gancarz, Bertha K. September 30, 1929 85 Y November 24, 2014 November 25, 2014
18725 County Road 48, Cutchogue, N Y
157 Boehle, Judith May 11, 1946 68Y November 22, 2014 November 26, 2014
San Simeon By The Sound, Greenport, Ny 11971
158 Ludecker, Irene January 27, 1946 68Y November 27, 2014 December 01, 2014
370 Koke Drive, Southold, N Y
159 Stroem, Britta Viola October 26, 1917 97Y November 27, 2014 December 01, 2014
The Shores n Peconic Landing, Greenport, N Y