Loading...
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