Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1978 (2)
► M IRevj7#M 11/78 DOUBLE-ENTRY ACCOUNTING ANNUAL FINANCIAL REPORT Ard w � er II _ SUBURBAN FIRST CLASS O Town Of SECOND CLASS • IN THE COUNTY OF FISCAL YEAR ENDEDZ � AUTHORIZATION Article 3, Section 30 of the General Municipal Low every municipal corporation *** shall annually make a report of its financial condition to the comptroller. Such report shall be made by the chief fiscal officer of each municipal corporation ***. Such reports shall include the financial transactions of joint services S. All reports shall be certified by the officer making the some and shall be filed with the comptroller within sixty days after the close of the fiscal year of such municipal corporation ***. It shall be the duty of the incumbent officer at the time such reports are required to be filed with the comptroller to file such report. STATE OF NEW YORK DEPARTMENT OF AUDIT AND CONTROL DIVISION OF MUNICIPAL AFFAIRS ALBANY, NEW YORK 12236 AC 1965 (13/78) Print Cade x ANNUP REPORT OF NOTICES OF TORT COMS FISCAL YEAR ENDING 19 78 Town of Southold COUNTY Suffolk (Name o 6 RFuac ipa tLty) L Number Amount Amount Paid i of of on n Claims Claims Claims • 1 Claims Pending at Beginning of Year 34 $ 3, 911,456.61 XXXX 2 Notices of Claims Filed During Year to 13 604, 904.86 XXXX NUMBER NUMBER TOTAL 4, 516, 361.49 XXXX Claims Disposed of During Year Prior to Commencement of Court Action: 40 By Municipality $ $ 4b By Insurance Carrier 25 13,443. 16 Claims Disposed of During Year After Commencement of Court Action: So By Municipality Sb By Insurance Carrier Sc By Judgment other(explain) 6a 6b _ 7 TOTAL CLAIMS DISPOSED OF DURING YEAR _25— $. 13 443. 1 8 Claims Pending of End of Year(Line 3 minus Line 7) –2-L— S 4 , 502 . 9J-&_ 33 AUTHORIZATION Article 4, Section SOd of the General Municipal Low "xxx. 3. a. Each officer charged with the duty of making and keeping the record of claims shall make an annual report thereof, in summary, to the governing board of such municipal corporation or of such authority or commission and shall file a copy thereof in the office of the state comptroller within sixty days after the close of the fiscal year of such municipal corporation or of such authority or commission. A municipal corporation, authority or commission required by section thirty of the general municipal low to file an annual report of its finon. tial condition with the state comptroller shall file the report required by this subsection with such financial report. xxx". Report Prepared by: Albert M. Martocchia Name Supervisor, Town of Southold Title Dated: February 1978 53095 Main Rd. , Southold, N.Y. 11971 Address Note: It is not necessary to furnish any additional information or details of the above claims or notices of claims. If there were no notices of Tort Claims filed or disposed of, please state "NONE" and return this report with the Annual Financial Report. DEPARTMENT OF AUDIT AND CONTROL DIVISION OF MUNICIPAL AFFAIRS ALBANY,NEW YORK 12236 TABLE OF CONTENTS FINANCIAL STATEMENTS AND SCHEDULES Page General Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 General Fund Outside Village . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15 O* Special Revenue : Highway Funds . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 21 Federal Revenue Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 27 Community Development Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 31 (� Revenue Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 35 W Water Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 39 W Sewer Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 45 (✓) . . . . . . Joint Activity Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . • . . . . . . . . . 51 (V1 Library Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . . . . . . . 55 V Lighting Districts . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 58 W Water District . . . . . . . . . . . . . . . . . . . . . . . . . . . . 61 (� Fire Protection Districts fl 7 . F/��Qr�cr1o;Y, ,��sr,�ic,7; , , , , 66 ( ) Sewer Dl;-t- . . . . . . . . . . . . . . . . . . . . . . . . . . . . 69 ( ) Miscellaneous Districts . . .F!s�t' .eTs. .:r.5�d:r�?. .F�iPRy. .�1�T:Q<X. . . . . . . . 74 ( ) Debt Service Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 78 ( ) Capital Fund . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 80 (' Special Assessment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 85 (� Trust and Agency . . . . . . . . . . . . . . . . . . . . . . . 87 General Long-Term Debt Accounts ( Capital Indebtedness) . . . . . . . . . . . . . . 89 General Fixed Assets Accounts . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 90 Notes To Financial Statements . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 91 1945 0 //VC',C&.6,610! 14�e NC y 7-- %RBST 0,vl0/r'qc. • G�SN�.eS 7'$�NN� .57-14 rENAN T CA /NAr-.gr�=D nr'3S SUPPORTING SCHEDULES - ALL FUNDS Analysis of Special Reserves . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 93 ✓ Statement of Indebtedness . . . . . . . . : . . . . . . . . . . . . . . . . . 94 Capital Notes and Bond Anticipation Notes by Purpose 98 Maturity Schedule . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 99 Bank Reconciliation . . . . . . . . . . . . . . . 101,4 010 Real Property Tax Levy and Uncollected Taxes . . . . . . . . . . . . . . . . . . . . . . . 102L., Certificate of Fiscal Officer 103 *You may delete sections of the report. that do not apply to your Town . If sections are omitted , please check the appropriate box . STATEMENT A GENERAL FUND - BALANCE SHEET Page 2 ASSETS LIABILITIES AND FUND BALANCE s Cash A200 $ ff,973 Accounts Payable A600 Cash in Time Deposits A201 i3y 01,6.6.9 Tax Anticipation Notes Payable A620 Petty Cash A210 Revenue Anticipation Notes Cash from Budget Notes A220 Payable A621 Cash for Tax Anticipation Notes A221 Budget Notes Payable A622 I' Cash for Revenue AnticipationNotes 2 No e A 22 Due to Other Funds A630 Cash , Special Reserves A230 Due to Other Governments A631 Total Cash $ Due to School Districts A661 Due to County for Tax Levy A663 T s Receivable , Current A250 $ Overpayments A690 Wes Receivable , Overdue A260 Total Liabilities School District Taxes Receivable A290 $ Taxes Receivable Pending A300 Deferred Revenues : Taxable Transfers A320 Deferred Revenue A691 $ Property Acquired for Taxes A330 Deferred Tax Revenue A710 Mortgages on Property Ac Total Deferred Revenues 4 9 P Y uired q $ for Taxes A331 Fund Balance : Total Taxes Receivable $ (� Less : Allowance for Uncollectible Reserved for : Taxes A342 Encumbrances , Current Year A700 $ d-1-5-6o Net Taxes Receivable $ Encumbrances , Prior Year A701 Inventory of Materials and Accounts Receivable A380 $ Supplies A720 Less : Allowance for Receivables A389 Net Accounts Receivable $ Tax Stabilization A880 Due from Other Funds A391 Repairs A882 e and Federal , Other A410 Judgments and Claims A886 D from Other Governments A440 Unreserved : Total Other Receivables $ Surplus (Deficiency )Tax Levy A905 - County Inventory of Materials and Supplies A445 $ Appropriated — Ensuing E Temporary Investments A450 $ Year ' s Budget A909 X30 <� n• � Investments , Special Reserves A452 Unappropriated A909 3s16. 36 Total Investments $ Total Fund Balance $ 1391 3G TOTAL LIABILITIES AND TOTAL ASSETS A8009 $ /39e.4-e .SA FUND BALANCE A8019 1 STATEMENT A-1 GENERAL FUND SUMMARY STATEMENT OF REVENUES AND EXPENDITURES ORIGINAL IM,Tv'S>.Fb ESTIMATED ESTIMATED AMOUNT OVER REVENUES REVENUES REVENUES RECEIVED (UNDER) i Real Property ^'-4 Taxes-, s ��rt maoGsB so) s / 9y 90 $ �/� 4/s. 90 $ �/a a/k`.ro $ Other Tax Items S�hv�c,c �uNA $ Non-Property Tax Items Departmental Income iu �{ .a-o i0A/0-0.0-o rhe 40957 h/.2o2..37 Intergovernmental Charges Use of Money and Property /30 �-{ � o r.3u-co.cv0 82s 7�g 9S Licenses and Permits 71e--v 7rc-v.&P /� oZ. ,� y9y� isc es and Forfeitures 75 _ls�. ,--o is. -�10 -910 e of Property and Compensation for Loss ysc-.o. " r8(,7,y.. 1.5- A3- Miscellaneous X 987. 1/7 7Se 4.e7 Interfund Revenues State Aid /-y� c-o•aLo /�8 � o.o-o3���'/. �/ �57�/ �i Federal Aid es�3. Thr 3s�14Y 7-1 --- Total Revenues $ 7,�Zl 0y!�/90 $ S5a 5o./3 $ 97s9/gas $ /,Z.31 9rz, Interfund Transfers Total Revenues and Transfers .90 $ ,45.E .5-0.7-? $m. (7s9/ $ /z ?� OTHER SOURCES Appropriated Fund Balance /Jo cco.C'o i7o��ob,�o Obligations Authorized Total ORIGINAL BUDGET EXPENDITURES UNENCUMBERED BUDGET APPROPRIATIONS AND BALANCE EXPENDITURES APPROPRIATIONS AS ADJUSTED ENCUMBRANCES General Government Support $ '16y e-o. .,, $ 16,0 .sa8. '39 $ Y-/8 /si! e9 $ id 373,5-v I Public Safety 2�?,3e,-o.C'.0 -3 0-0 a2c FL.3.as T •sro677s � Health Transportation 73.s�.os /,si.rc o.Zr /D•93 Economic Assistance and Opportunity7 t-e .co G�3• 7a. 7L . o r/ r zr� � Culture and Recreation j<�.3-/ca.vo /.2 9m, aZ 7yef3, 73 Home and Community Services S',3 6o e. /0.2 /7 .07 /o r.z �, �g /v��•s-8 Employee Benefits /o% ,,r�.c•p / S r1..2. 7AI r/7 X 39 r7 z�S.2,S-7 Debt Service - Principal Debt Service - Interest Total Expenditures $ 8,y0 A106.. $ �,00 g 7/ /•g 3 $ 97/ o87 07 Interfund Transfers o i S'S, 94 90 ao /09's• qo Total Expenditures and Transfers $ 9ri 0 s`Al. 90 * $ /o ?.; • ,5-0.1,3 $ 99/ 774•o', $ _3/ 47 � * These amounts must agree. "These amounts must agree. Page 3 STATEMENT A-2 GENERAL FUND Page 4 ANALYSIS OF FUND BALANCE , UNRESERVED Fund Balance Beginning of Fiscal Year A8021r ,- • Add : Revenues and Transfers A8022 Total A8023 Less : Expenditures and Transfers A8024 P�7/ 77L 0�,„ P • Total Before Adjustments A8025 ADJUSTMENTS Add : Notes paid from Appropriations : Budget Notes $ Tax Anticipation Notes Revenue Anticipation Notes I Other (specify) Total Notes and Other Additions Less : Other Deductions (specify) $ Total Other Deductions mind Balance End of Fiscal Year A8029 k SCHEDULE A-3 GENERAL FUND — TOWN WIDE DETAIL OF REVENUES R`LL PROPERTY TAXES A1001 DEPARTMENTAL INCOME - Carried Forward $ Stadium Charges A2030 REAL PROPERTY TAX ITEMS Auditorium Charges A2035 Gain from Sale of Tax Acquired Marina and Docks A2040 Properties A1051 $ Golf Charges A2050 Federal Payments in Lieu of Taxes A1080 Ski Facility Charges A2060 Other Payments in Lieu of Taxes A1081 Skating Rink Charges A2065 Interest and Penalties on Real Contribution from Private Agency Property Taxes A1090 for Youth A2070 Total $ -71,5,s- ,5-z Museum Admissions A2090 Zoning Fees A2110 IR-PROPERTY TAX ITEMS Planning Board Fees A2115 ales Tax A1120 $ Refuse and Garbage Charges A2130 Franchises e s s A1170 1�harg�s for, Cemetery Services A2192 Total $ DEPARTMENTAL INCOME Z..2 Supervisor (or Comptroller) Fees A1230 $ Town Clerk Fees A1255 Police Fees A1520 Total $ , [oe 5'7 Safety Inspection Fees A1560 Charges for Demolition of CHARGES FOR SERVICES TO OTHER GOV' TS. Unsafe Buildings A1570 Tax and Assessment Services A2210 $ Health Fees A1601 Public Works Services A2300 Hospital Income A1635 Other Economic Assistance and Ambulance Charges A1640 _ Opportunity Services A2349 Public Works Services A1710 Youth Recreation Services A2350 �arking Lots and Garages A1720 Refuse and Garbage Services A2376 n Street Parking Meter Fees A1740 Bus Operations A1750 Airport Fees and Rentals A1770 Airport Commissions & Concessions A1774 Total $ Airport Sales of Supplies A1776 Repaymen4s of Home Relief A1840 Repayments of Burials A1848 Park and Recreation Charges A2001 Recreation Concessions A2012 So�• �c Beach and Pool Fees A2025 Page 5 SCHEDULE A-3 GENERAL FUND - DETAIL OF REVENUES Page 6 USE OF MONEY AND PROPERTY MISCELLANEOUS Interest and Earnings A2401 $ � os ,z. �z Refunds of Prior Years Rental of Real Property A2410 Expenses A2701 $ i9i.s8 Rental of Real Property , Gifts and Donations A2705 Other Governments A2412 Endowment and Trust Fund Rental of Equipment , Income A2755 Other Governments A2416 CETA-Grant from Prime Sponsor : Commissions A2450 711J Title 1 A2765 �otat $ ��0 �3. 9s Title 2 A2766 9�7, �9 LIL ENSES AND PERMITS Title 3 A2767 Business and Occupational Title 6 A2768 Licenses A2501 $ A2770 I Game of Chance Licenses A2530 A2770 3 7 Bingo Licenses A2540 Total $ �so�•c7 Dog License Fund INTERFUND REVENUES Apportionment A2544 Interfund Revenues A2801 $ Licenses , Other A2545 9 Permi is A2590 Total $ ,,;� c 71, 1,ye FINES AND FORFEITURES Fines and Forfeited Bail A2610 $ ,©c 7. yo Forfeiture of Deposits A2620 ,;r sc Total $ io3.�s•�o SALES OF PROPERTY AND CENSATION FOR LOSS ill Sa s of Scrap and Excess Materials A2650 Sale of Refuse for 4 Recycling A2651 Minor Sales , Other A2655 i Sales of Real Property A2660 Sales of Equipment A2665 Insurance Recoveries A2680 A2690 Total $ i c 7S.is 1 n F e c L SCHEDULE A-3 t GENERAL FUND - DETAIL OF REVENUES I STALE AID FEDERAL AID Per Capita (Revenue Sharing) A3001 $ /,?8 7 Civil Defense A4305 $ Mortgage Tax A3005 -16-3,S.3 Crime Control A4320 Loss of Railroad Tax. Revenue A3007 a v 8R• r's CETA - Training and Employment: Tax Abatements A3015 Title 1 A4710 Navigation Law Enforcement A3315 Title 2 A4720 Snowmobile Law Enforcement A3317 Title 3 A4730 Public Health A3401 Title 6 A4740 Insect Control A3468 Public Works Employment A4750 7.1 Narcotics Control A3484 Programs for Aging A4772 for Aging A3772 CETA - Summer Recreation A4830 P*am ation for the Elderly A3801 Emergency Disaster Assistance A4960 Youth Projects A3820 �Ri, co Council on the Arts A3862 Total $ Total Revenues $ 55-,Fyy 7y Total $ ��,� ��i TRANSFERS i3 Interfund Transfers A2831 $ Total Revenues and Transfers A5000 as- • Page 7 ;CHECULE A-4 GCNERAL FUND - DETAIL OF EXPENDITURES Page 8 TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS CAPITAL OUTLAY 0 1 2 4 8 GENERAL GOVERNMENT VERNMENT SUPPORT Town Hoard A1010 $ 7f- Justices A1110 0-0 F14. 7e Traffic Violations Bureau A1130 Slrvisor A1220 6osis�s ,sso � .�s �o /y?. c9 Director of Finance A1310 Comptroller A1315 Auditor A1320 so gwJget 7—,q, t10,t 4 SCC Tien, A 1,33e) I Purchasing A1345 Assessment A1355 78. 58 70,79 y9 Tax Advertising and Expense A1362 Elenses on Property Acquired For Taxes A1364 Clerk A1410 7.I1) ,?,sRys77 9y3co 3 /./a— Law A1420 3151�s6 h/95- Rs Personnel A1430 Engineer A1440 Elections A1450 Bc✓'<i of Ethics A1470 Public Works Administration A1490 I SCHEDULE A-4 GENERAL FUND - DETAIL OF EXPENDITURES TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS CAPITAL OUTLAY 0 1 2 4 8 GENERAL GOVERNMENT SUPPORT (Cont'd.) Buildings A1620 Tho /,i� /0 90.80 Dior o. , Central Garage A1640 Central Communication System A1650 Oral Storeroom A1660 I Central Printing and Mailing A1670 Central Data Processing A1680 S _s / s��s•s2 Unallocated Insurance A1910 7. G,7 Municipal Association Dues A1920 Judgments and Claims A1930 Purchase of Land A1940 Taxes and Assessments A1950 P•ision for: Uncollected Taxes A1980 Inventory of Materials and Supp. A1982 Receivers Operating Fund A1986 Total 7YI 74�•9'a $' �v 6�•cy $ /�� asReo $ 199Js Page 9 // /vC/�F ���`c5 �l��S/rE� /N CrCNr/',,� �u✓/� h �D/ TivN �ISdd/�Scjj �S�' exee4 /Niv �7�ivr/1.+� Aw,) 4,,,:r Zw- V SCHEDULE A-4 GENERAL FUND - DETAIL OF EXPENDITURES Page 10 I TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS CAPITAL OUTLAY PUBLIC SAFETY 0 1 2 4 8 Public Safety Administration A3010 $ $ $ $ $ Communication System A302.0 Police A31.20 J ail A3150 k 16affic Control A3310 f On-Street Parking A3320 Fire Fighting A3410 Control of Animals A3510 ,?3 6 5/7 3Z /G 9-7_ Safety Inspection A3620 Civil Dcfense A3640 Dcrnolition of Unsafe Buildings A3650 ,s �'^rTEN�/�i✓« �/�r i C.F/L A3�GU /�' GAO. � /02 4.0. — i Total $ aLLZI s $ 17ff"7Ls4 $ q_ALT11 Public Health A4010 $ $ $ $ $ Registrar of Vital Statics A4O20 Narcotic Guidance Council A4210 Ifo:�pitaI A4510 Joint Hospital A4525 AmbLI I ince A4540 Total $ $ $ $ 1 f SCHEDULE A-4 GENERAL FUND - DETAIL OF EXPENDITURES `�✓ TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS CAPITAL OUTLAY 0 1 2 4 8 TRANSPORTATION Superintendent of Highways A5010 $ ".3 71,,�z L Garage A5132 Street Lighting A5182 77 7 S' walks A5410 _ f /OU/Z 7 6 iv , 9 2 j Bus Operations A5630 Railroad Station Maintenance A5640 Off-Street Parking A5650 /•3-�z off_ ,S sc a.�� /� ,��!a" Total $ /.moi yk/ �-�$ _Z NA/ $ ECONOMIC ASSISTANCE AND OPPORTUNITY Administration A6010 $ $ $ $ Home Relief A6140 Aals A6148 CETA - Title 1 A6210 Title 2 A6220 �- ;�, �. �/� <s91 S1/k Title 3 A6230 Title 6 A6260 Publicity A76410 /7/�•� �y�.7.cLc l�,c//;t�%J/✓.5 ,S�h'l'il'�.S f/Gs/o ,{ Programs for Aging A6772 so"o Total $ a ,S 7.z.77 $ k.5- N $ �, $ •3o i�•__2_,__$ Page 11 i S( Hi DUI L A -4 GENERAL FUND - DETAIL OF EXPENDITURES Page 12 . TOTAL. PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS CAPIIAL OUTLAY C,UC.l URE AND M.-C ICIN 0 1 2 4 8 -%iw,�//�d S7�Y�TC N i�17Ol`° //x.5'0.e c Parks A7,110 �; -io �i,S2__-$ l f loygrounds & Recreation Centers A7140 — Joint Recreation Projects A7145 Be«ch c,nd Pool A7180 x'975 97 �,' ��u-o. — r c r-o. STs' 2z oina and Docks A7230 Gulf A7250 I Skating Rink A7265 _ Band Concerts A7270 Tennis A7280 _ Youthrcgi it� is A731.0 F Joint Youth Project A7320 �, •S 9 i _5-.2 6-6-- 9 Library (Other than Town) A7410 �eum A7450 historian A75107�,��r� S8 / 9%9.92 _ s�� 9. II Hi-Btorical Property A7520 //,/k/- F�s�/ Ss� /,5 /Celebrations A550 Adult Recreation A7620 VBG/. Total $ //��/G•.?7 $ 3��-799 r3_$ 23�d $ Z�s9�.3s' $ SCHEDULE A-4 GENERAL FUND - DETAIL OF EXPENDITURES TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS CAPITAL OUTLAY 0 1 2 4 8 HOME AND COMMUNITY SERVICES Zoning A8010 $ $ $ $ $ Planning A8020 Joint Planning A8025 Research A8030 _ �i�'aN.�/�it7�C �a�r•�o�. �8o a an Rights /O /o zo Refuse and Garbage A8160 c. e) Community Beautification A8510 Y60C'ti �Gti'ilrvt..NyS.' Noise Abatement A8520 Drainage A8540 7�- Joint Drainage A8550 Shade Trees A8560 Conservation A8730 �d and Erosion Control A8745 Emergency Disaster Work A8760 General Natural Resources A8790 Cemeteries A8810 Agency for Prevention of Cruelty to Children A8820 Total $ 73-(',7,-, 9t; y I SCHEDULE A-4 GENERAL FUND - DETAIL OF EXPENDITURES Page 14 EMPLOYEE BENEFITS DEBT PRINCIPAL State Retirement A9010.8 $ .53 ,3-AaBond Anticipation Notes A9730.6 $ Fire and Police Retirement A9015.8 Budget Notes A9750.6 Local Pension Fund A9025.8 Tax Anticipation Notes A9760.6 Social Security A9030.8 �� �.27,.5� Revenue Anticipation Notes A9770.6 kmens Compensation A9040.8 State Loans A9790.6 Life Insurance A9045.8 Total $ Unemployment Insurance A9050.8 DEBT INTEREST Disability Insurance A9055.8 Bond Anticipation Notes A9730.7 Hospital and Medical Insurance A9060.8 o c s u v Budget Notes A9750.7 Tax Anticipation Notes A9760.7 Total $ Revenue Anticipation Notes A9770.7 State Loans A9790.7 Total $ TOTAL EXPENDITURES $ TRANSFER TO: Other Funds A9501.9 $ �yGx jo Capital Projects Fund A9550.9 Contributions to Other Funds A9561.9 Total $ 0 ���?90 TOTAL EXPENDITURES AND TRANSFERS A9900.0 $ yf/ 77,/-. STATEMENT B GENERAL FUND - TOWN OUTSIDE VILLAGE BALANCE SHEET ASSETS LIABILITIES AND FUND BALANCE Cash 8200 $ Accounts Payable B600 $ Cash in Time Deposits 8201 /97;7,,2,s5Revenue Anticipation Notes Payable 8621 Petty Cash 8210 Budget Notes Payable 8622 Cash from Budget Notes 8220 Due to Other Funds B630 Cash for Revenue Anticipation Notes 8222 Due to Other Governments 8631 C4, Special Reserves B230 Overpayments 8690 Total Cash $ :_ o Jai S 7 Total Liabilities $ Accounts Receivable 8380 $ Deferred Revenue B691 $ Less: Allowance for Receivables B389 Fund Balance Reserve for: Net Accounts Receivable $ Encumbrances, Current Year B700 $ Due from Other Funds B391 Encumbrances, Prior Years 8701 State and Federal Gov'ts. , Other B410 Inventory of Materials and Supplies 8720 Due from Other Governments 8440 Repairs B882 Total Receivables $ Unreserved: Appropriated - Ensuing Year's Budget 8909 Inventory of Materials and Supplies 8445 $ Unappropriated 8909 Temporary Investments B450 $ Total Fund Balance $ Investments, Special Reserve Funds 8452 Total Investments $ TOTAL ASSETS 88009 $ 2G 7,? TOTAL LIABILITIES AND FUND BALANCE 88019 $ -410 �3i.s7 Page Page 16 51'ATT 3-I GENERAL FUND - TOWN OUTSIDE VILLAGE SUMMARY STATEMENT OF REVENUES AND EXPENDITURES ORIGINAL ADJUSTED ESTIMATED ESTIMATED AMOUNT OVER REVENUES REVENUES REVENUES RECEIVED (UNDER) Real Property Taxes $ 95/-/9so $ $ Sales Tax Departmental Income �76/e-0 Use of Money and Property i3 a-t-c. 'Miscellaneous i7e--t--c to Aid .S's&,�.�w otal Revenues $ $ $ $ IRter fdnd T_ sFees Total Revenues and Transfers $ i 04 e G.Sv. a $ / c y, o,�:;.,�'9 $ // / 9�� S.� $_ '77T72- *9 OTHER SOURCES Appropriated Fund Balance i/c e-C--c.r-c /,3.k -//•yi-/ Obligations Authorized Total $ / /76- e-f6 *$ / :z9,�•7-5 ** � . _ ORIGINAL f3UhGCT FXI .S BUDGET APPROPRIATIONS AND UNE NCU1.1111-10 1) EXPENDITURES APPROPRIATIONS AS ADJUSTED ENCUMnRANCES 13ALANCI- Weral Government Support $ Public Safety Health �s-�.� 3aw.r-o 30 .E _�so.cv Culture and Recreation _ Home and Community Services, Employee Benefits S""qSC•yam 7 Interfund Transfers Debt Service - Principal Debt Service - Interest Total Expenditures $ / /7!. G 5e) 0-r, $ / 2 9 .4194 -7.3 Interfund Transfers Total Expenditures and Transfers *$ / 2 29 �9l 7-3 le-N-hese amounts must agree. "These amounts must agree. cT�ATEMENT B-2 �./ GENERAL FUIND - TOWN OUTSIDE VILLAGE ANALYSIS OF FUND BALANCE , UNRESERVED Fund Balance Beginning of Fiscal Year 88021 $ -/09. 7 Add : Revenues and Transfers B8022 iii 716.SA Total B8023 $ lees s : Expenditures and Transfers B8024 S9-11,9 Total Before Adjustments 88025 $ ADJUSTMENTS Add : ( specify) $ Total Other Additions Less : ( specify) $ Total Other Deductions Fund Balance End of Fiscal Year 88029 $ a'o 73i,s7 Page 17 Page 18 SCHEDULE R-3 GENERAL FUND - TOWN OUTSIDE VILLAGE DETAIL OF REVENUES REAL PROPI-RTY TAXIS B1001 SALES TAY 81120 $ DEPARTMENTAL INCOME Police Fees B1520 Health Fees B1601 • Zoning Fees B2110 3a 7a,3 yam Planning Board Fees B2115 /c , 91. 60 USE OF MONEY AND PROPERTY Interest and Earnings B2401 $ X30? €h!i� Total M;SCELLANEO�US / Total $ o Ll- STATE �. i AID Pei Capita B3001 $_� e3/i7�-a Youth Programs � II B3820 h le7'�'rl-Al" 4 /lid `T CJS/J .�/�Z• i/� Al ys /�,x Total TOTAL REVENUES $_ / i sit/C•SR TRANSFERS Transfer from Other Funds B2831 /'� TOTAL REVENUES AND TRANSFERS 85000 $ //.z/ q/6•sR SCkEDUL,E B-4 GENERAL FUND - TOWN OUTSIDE VILLAGE �..i DETAIL OF EXPENDITURES TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS CAPITAL OUTLAY 0 1 2 4 8 GENERAL GOVERNMENT SUPPORT Unallocated Insurance B1910 $ �LSA,; $ ZSX Total $ OBLIC SAFETY Police B3120 $ 7-7.,2,;'�'n.q� $—`'y� 3."13 $ _$ y c2.✓,-� $ Safety Inspection 83620 _36: 977 -�s �h1`/ t�U/v�Si.)dCF ,(�3/3y `- .23 ( 8S•7z /3 Y z yz 3�0.�0 F,5-1 7, Total $ S"SZ 1-2-195" $ 7-117 i 97.7.3 HEALTH Public Health B4010 $ $ $ $ $ Registrar of Vital Statistics 84020 Laboratory B4025 Total $ CULTURE - RECREATION klaygrounds & Recreation Centers B7140 $ $ $ $ $ outh Programs 87310 _ Library 87410 Total $ $ $ $ $ HOME AND COMMUNITY SERVICES Zoning B8010 $ �? ?.2 73 $ IJF(- Planning B8020 3i�? a 7.3v �� 9�u !��/ _ fax/o Refuse and Garbage 88160 Total $ ,3 sao 90 $ ��1�u6.aa $ $ 9g.3 $ Page 19 SCHEDULE B -4 GENERAL FUND - TOWN OUTSIDE VILLAGE - DETAIL OF EXPENDITURES Page 20 EMPLOYEE BENEFITS DEBT PRINCIPAL State Retirement 89010.8 $ Bond Anticipation Notes B9730.6 $ Fire and Police Retirement 09015.8 Budget Notes B9750.6 Local Pension Fund 89025.8 Tax Anticipation Notes B9760.6 Social Security 09030.8 Revenue Anticipation Notes 89770.6 Workmens Compensation B9040.8 /c fr9s, 76 State Loans B 9790.6 t Insurance B9045.8 it,/c c, o o Total $ Unemployment Insurance 89050.8 DEBT INTEREST Disability Insurance B9055.8 Bond Anticipation Notes B9730.7 Hospital and Medical Insurance 89060.8 yic % Budget Notes B 9750.7 Tax Anticipation Notes B9760.7 Total $ Revenue Anticipation Notes 69770.7 State Loans 89790.7 Total $ TOTAL EXPENDITURES $ TRANSFER T0: Other Funds B9501.9 $ Capital Projects Fund B9550.9 Contributions to Other Funds B9561.9 Total $ TOTAL EXPENDITURES AND TRANSFERS B9900.0 $ S-tA`TEME0 0 HIGHWAY FUNDS - BALANCE SHEET ASSETS LIABILITIES AND FUND BALANCE Cash D200 $ -5/--?. 4S Accounts Payable D600 $ Cash in Time Deposits D201 A x' 7,j,' Revenue Anticipation Notes Payable D621 Cash from Budget Notes D220 Budget Notes Payable D622 Cash for Revenue Anticipation Notes D222 Due to Other Funds D630 9sh, Special Reserve Funds D230 Due to Other Governments D631 Total Cash $ 77-16o.63 Overpayments D690 Accounts Receivable D380 $ Total Liabilities $ Less Allowance for Receivables D389 Deferred Revenues D691 $ Net Accounts Receivable $ Fund Balance: Due from Other Funds D391 Reserve for: Due from State and Federal D410 Encumbrances, Current Year D700 $ Due from Other Governments D440 Total Receivables Encumbrances, Prior Years D701 Oventory of Materials & Supplies D445 $^ Inventory of Materials and Supplies D720 Temporary Investments D450 $ Repairs D882 Investments, Special Reserve Funds D452 Unreserved: Total Investments $ Appropriated - Ensuing Fiscal Year D909 Unappropriated D909 7 77a.IF Total Fund Balance $ /F 77,9.f9 TOTAL ASSETS D8009$ y9 77.Z-1f TOTAL LIABILITIES & FUND BALANCE D8019 $ '�1F 27a // Pact STATENENT D-1 HIGHWAY FUND Page 22 (IneZude aZZ the Highway Funds in this Statement) SUMMARY STATEMENT OF REVENUES AND EXPENDITURES ORIGINAL ADJUSTED ESTIMATED ESTIMATED AMOUNT OVER REVENUES REVENUES REVENUES RECEIVED (UNDER) Real Property Taxes $ $ 77/9 .�s.so $ Non-Property Taxes (Sales Tax) Intergovernmental Charges Use of t-9oney and Property 7X 0-A 7 : Miscellaneous �c� c. c, sc-Y-� .�, _,'s�si• s�� �o � �/, hrc Interfund Revenues St Aid _Lg 3oG• o I3�5'ot .3c; i3 i'o�•Sv T r e a 1 tA'i d _____._7/9 9 7/,"y ,5v Total Revenues $ R3�14• c-0 $ 74j3�-1.3/ 6Z Interfund Transfers _ Total Revenues and Transfers - co. o $ 3h< !3 OTHEP SOURCES Appropriated Fund Balance Obligations Authorized Total $ *$ ORIGINAL BUDGET EXPENDITURES BUDGET APPROPRIATIONS AND UNENCUMBERED EXPENDITURES APPROPRIATIONS AS ADJUSTED ENCUMBRANCES BALANCE Transportation - Highway Repair and Improvement7y4 $ '"A 7-11. y,f Bridge Machinery Snow and Miscellaneous Highway Improvement Employee Benefits �,�,s-e-V -- 1,313 l f.7S iA 8 Into /b�• �� 32.3�.o � rfund Transfers Debt Service - Principal Debt Service - Interest ' Total Expenditures $ v?7 914.4 4'? R z t $ F-13 30yVA_ $ //Ae 777 91/ Int-prfund Transfers — — otal Expenditures and Transfers $ �/ 775, -/'7777 These amounts must agree. **These ,amounts must agree. ST- TEMENt D-2 HIGHWAY FUNDS ANALYSIS OF FUND BALANCES , UNRESERVED REPAIR AND SNOW AND HIGHWAY TOTAL IMPROVEMENT BRIDGE MACHINERY MISCELLANEOUS IMPROVEMENT Fund Balance - Beginning of Fiscal Year D8021 $ .-? 4,-A3 $ j,r 6 9 /e $ $ $ �0 $ Add: Revenues & Transfers D8022 'r�o 3,�z?— Total D8023 $ ©7L-.e,o $ $ oma•ssA �,z $ r/�.3��!4s� $ L : Expenditures and Transfers D8024 Total Before Adjustments D8025 $ $ $ $ $ $ Adjustments: (Specify) Additions: Octions: i Fund Balance - End of Fiscal Year D8029 $ q8 zzti.a $ 69 ole•97 $ �?,sr� �� $ �o y47 so $ �73I a 7 $ Page 23 SCHEDULE D-3 HIGHWAY FUNDS - DETAIL OF REVENUES Page 24 t REPAIR AND SNOW AND HIGHWAY TOTAL IMPROVEMENT BRIDGE MACHINERY MISCELLANEOUS IMPROVEMEN TAX ITEMS Real Property Taxes D1001 $ 71 j su sU $ 1, i3�$ $ 134- $ !�.l $ Sales Tax Distribution by County D1120 $ $ $ $ $ $ CHARGES TO OTHER GOVERNMENTS Public Work Services D2300 $ $ Snow Removal Services D2302 Total $ $ USE OF MONEY AND PROPERTY terest and Earnings D2401 $ a�/�v. 27 $ /s/o s' �� $ $ Sa373o $ .5-c,sl jo $ tal of Equipment:ther Governments D2416 Total $ -7k5/ 0.07 $ /S/0:5`.G7 $ $ �03'/�0 $ MISCELLANEOUS . C f'/Yir3 TtcJrd �xr� A1 7 70 $ ��// S'! $ f� r 7,77 /7,77, Total -71 ("KFiM INTERFUND REVENUES 7�'T�Ls-��� �`° .? 'h! >x fi c L. 4-7- Interfund Revenues D2801 STATE AID *sage and Valuation Aid D3507 $ r33o •Su $ /3 3oG.S0 hway Improvement Pro. D3521 $ Total FEDERAL AID Public Works Employment - Antirecession D4750 $ 7/c8.so $ $ Total $ 7/0 g so $ 0 $ $ ,,7z./s $ Total Revenues $ Poo S3.z/7 $ t�GG.S.3 $ $ / 74/a $ INTERFUND TRANSFERS Interfund Transfers D2831 �ta1 Revenues and Transfers DSOQO $ rQoO 3<?�•/7 $ R;3 �o f•s_� $ $ /7ya�G.as $ iii s9 $ SCHEDULE Dr4 HIGHWAY FUNDS - DETAIL OF EXPENDITURES REPAIR AND SNOW AND HIGHWAY TOTAL IMPROVEMENT BRIDGE MACHINERY MISCELLANEOUS IMPROVEMENT GENERAL REPAIRS Personal Services D5110.1 $ -,fir' $ s R a .o.F Contractual Expenses D5110.4 1,,-o 697•,Io LJ G g�• '�o Employee Benefits D5110.8 IMPROVEMENTS Capital Outlay D5112.2 BRIDGE Peal Services D5120.1 $ Cal Outlay D5120.2 Comactual Expenses D5120.4 Emp W ee Benefits D5120.8 MACHINERY Personal Services D5130.1 ���,� -�• �,, $ y3�f 1 Capital Outlay D5130.2 7 Contractual Expenses D5130.4 R7•ef Ta0a7.0.f Employee Benefits D5130.8 MISCELLANEOUS Personal Services D5140.1 �z..c,�.X' ... $ n4 c.:z ConLracLual Expenses D5140.4 is v.,,9•ci is y.a�•c�� Employee Benefits D5140.8 SNOW REMOVAL Personal Services D5142.1 ��g gX./5- Contractual sContractual Expenses D5142.4 4-5- If.�o Yep' -�Zo Empikee Benefits D5142.8 '3ERVWS FOR OTHER GOV'TS. Per al Services D5148.1 ConlKctual Expenses D5148.4 Employee Benefits D5148.8 IMPROVEMENT PROGRAM Project No. D5150.2 $ Project No. D5151.2 Project No. D5152.2 Project No. D5153.2 TOTAL $ ��9s r�9 7s $ �3 z 7 i.� $ $ 10 -A • �'3 $ *Include here all Improvement Program expenses except Interfund Transfers and Debt Service Page 25 j t SCHLDULE D-4 HIGHWAY FUNDS - Dc11AIL OF EXPENDITURES Page 26 REPAIR AND SNOW AND HIGHWA`, TOTAL IMPROVEMENT BRIDGE MACHINERY MISCELLANEOUS IMPROVEMEN EMPLOYEE BENEFITS State Retirement D9010.8 $ 6o 14g.6,6 $ q,�71-�I. e.e, $ $ %'47' $ y16 Social Security D9030.8 2i.i'i•r64 /785,;z 8,--w ya�Z-5 a Workmens Compensation D9040.8 1 yq ,28—,? Unemployment Insurance D9050.8 Hospital/Medical 7 Ins. \f)D9060.8 �/` � /�� . y� ,,'x'96• 0 3 �A917 1L10 !1<A4e,V5 lJ+A410 6417/A'fiC) Ya2 J 7 29 2 l v11,71 /1'yS X;777,e.S:, 7/ Rola 8 S 3 �'•9 P �37�. l Z Ask Total I��Y J6 G 7 7•/X $ 7V9e•A) � wrsawrsir.ma¢�i-re r Die PRINCIPAL Bond Anticipation Notes D9730.6 $ $ $ $ $ $ Budget Notes D9750.6 Total $ $ $ $ $ $ DEBT INTEREST Bond Anticipation Notes D9730.7 $ $ $ $ $ Budget Notes D9750.7 Total $ $ $ $ $ $ Total Expenditures $ $ $ $ $ $ IFUNQ TRANSFERS trnsfer to Other Funds D9501.9 Transfer to Capital Projects Fund D9550.9 Total Expenditures and Transfers D9900.0 $ ?-, 3 3o,/ti/z, $ 7 Irk r-P, $ /a 74 Rs-Ry $ ATEMENT Cf FEDERAL RLVENUF Ftl\t} BALANCE SBIf;FT ASSETS LIAtI(_ ITIES AND FUND BALANCF Cash CF200 $ 1.0 _ Accouints Payable CF600 Cash in Time Deposits CF201 � ?_ Accrued L iabi l i ties CF 601. Cash for Revenue Anticipation Rcvrnue Anticipation Notes Notes CF222 Pa;a151.e CF 6;:'1 _ Total Cash $ 6 7.,,/s' 3 Tat:+' l i:,;lil i!:iF:, $ Due from Federal Government CF410 $ Fund Balance — Reserved for: Temporary Investments CF450 $ 6- -iz Encumbr,irwcs, Current Year C{ 7C[l $---Lsi3. f'7 —_ Eric umbrnncos, Prior Years CF701 Unreserved: Appropriatnd - Ensuing Fiscal Year CF909 �?c _o- � u Unappropriated CF909 Total Fund Balance $ ,�,�-.? �A. o 4 TOTAL ASSETS CF8009 $ ! X 74..5:93 TOTAL LIABILITIES & FUND BALANCE CF8019 $ 6 �r 7�s` �3 Page 27 STATEME.,4T CF-1 FEDERAL REVCNUE FUND - DEIAIL OF REVENUC Page 28 t_OCAL SOURCES Interest. and Earnings CF2401 7. Refunds of Prior Years Expense CF2701 j Other ( Specify ) FEDERAL SOURCES- -- _ Federal Aid , General Revenue Sharing CF4001 — /�?/ -�9G.•e--o T0t.a1 Federal Rc:venU0 Sha1:111(j Fund - RevenUe3 CF 5000 '9 n I a STATEMENT CF-2 FEDERAL REVENUE FUND DETAIL OF EXPENDITURES EQUIPMENT PERSONAL AND OTHER CONTRACTUAL EMPLO f TOTAL SERVICES CAPITAL OUTLAY EXPENSES BENEFI 0 l 2 4 8 s fi tL1 W 1f��{ *414 X 1�'£00 7•'L $�.L.�:^ '.. _.. $ $ $ hf/ lr•5`, 2 h� $ r4la S O,C./C".r '�C3,Vt1��-�"`ArT" CdF9COU•2, .3.5`rl-r-c �'-v ,�So-c•-r.E-u . i /.C��.G('��3� C'F9Qar. �/ r� c�c-c• 6-a /© �`r�-L. n-o 710 Al �'�9t1'f (i5t�• rG %3` cC. c`c, S(710AI rrAftvrJrE C'�9noL•7l �7o ra 1. 9R v rs/. % 2 tt[�..�.� �vFF'O,e . ,y t�or,r,JT fJ�jou'>.y 9 y./-� 9 7•/..Z. Total $ /� 9 .z� _ $ $ ate.s.�� $ r 7 �a $ EMPLOYEE BENEFITS S State Retirement CF9010. 8 $ x Fire and Police Retirement CF9015.8 Social Security CF9030.8 Workmens Compensation CF9040.8 Life Insurance CF9045.8 Unemployment Insurance CF9050.8 Hospital. and Medical Insurance CF9060.8 Total $ DEBT PRINCIPAL Bond Anticipation Notes CF9730.6 $ Total $ DEBT INTEREST Bond Antcipation Notes CF9730.7 $ Total $ TOTAL EXPENDITURES $ 4 TRANSFERS TO: Capital Projects Fund CF9550.9 $ 7 Total $ TOTAL EXPENDITURES & TRANSFERS CF9900.0 $ t P, STATEVENT CF-3 FEDERAL REVENUE FUND Page 30 ANALYSIS OF CHANELS IN FUND BALANCE , UNRESERVED Fund Balance Beginning of Fiscal Year CF8021 $ -�14a613 o6- Add : Add : Revenues CF8022 s VITA j Total CF8023 .��✓cJ u M Bn'AvC'ks Less : Expenditures and TwQsZfmz� CF8024 //" TVIKOT, . Total Before Adjustments CF8025 $ ADJUSTMENTS Add : (specify) • $ Total Other Additions Less : ( specify) $ • Total Other Deductions Fund Balance End of Fiscal Year CF8029 $ ss a•-7A o� • STATEMENT SF �`��s' l✓�sY r1.-Zr�"N Page 66 FIRE PROTECTION DISTRICT FUNDS BALANCE SHEET ASSETS LIABILITIES AND FUND BALANCE Cash SF200 $ 70. 23 Liabilities (Specify) Cash in Time Deposits SF201 $ Other Assets (Specify) Reserve for Encumbrances SF700 Fund Balance SF909 9o.S 3 TOTAL ASSETS SF8009 $ io. F3 TOTAL LIABILITIES AND FUND BALANCE SF8019 $ 70 . a 3 • i ' 1 l STATEMENT SF-1 FIRE PROTECTION DISTRICT FUNDS DETAIL STATEMENT OF REVENUES AND EXPENDITURES FIRE FIRE FIRE FIRE PROTECTION PROTECTION PROTECTION PROTECTION TOTAL DISTRICT DISTRICT DISTRICT DISTRICT REVENUES Real Property Taxes SF1001 $ 3 8; �, •/y $ 3 �'3�. Hy $ $ $ F iUS4'Rs9IV'C7,r- �Er�iiYl1 S '`� �S 7•WSJ h 4P Total SF5000 n 3;: �'S//• 3 EXPENDITURES Fire Protection Contracts SF3410.4 3.y Total SF9900.0 Page 67 STAT-EMENT SF-2 FIRE PROTECTION DISTRICT FUNDS Page 68 ANALYSIS OF FUND BALANCE , UNRESERVED FIRE FIRE FIRE FIRE PROTECTION PROTECTION PROTECTION PROTECTION TOTAL DISTRICT DISTRICT DISTRICT DISTRICT Fund Balance - Beginning of Fiscal Year SF8021 Revenues SF8022 .9 z yi.3 9 -712 IT All, 3 9 Total SF8023 $ 3 s3 $ $ $ Less: Expenditures SF8024 23 i43", &S Total Before Adjustments SF8025 $ $ $ $ $ ADJUSTMENTS Add: Less: Fund Balance - End of Fiscal Year SF8029 F3 $ $ $ i WN OF SOUTHOLD, New York - Year 1978 4750 ANTIREC PW Title II for the year 1978 Balance 12/31/77 14,922.05 Receipts: U.- S. Treasury 50,673.00 Interest 1,665.20 $ 67,260.25 Disbursements: A1620.4 Buildings $ 11,900.00 A1680.4 Central Data Processing 4,650.00 A5610.4 Airport 11,440.00 I A8160.1 Refuse & Garbage, salaries 6,000.00 A9040.8 Workmens Compensation 1,853.74 D39010.8 NYS Retirement 5,378.98 DR9040.8 Wor'mnens Compensation 1,729.52 B3120.1 Police, salaries 23,942.31 . .6684. 5 Balance on hand 12/31/783 365-70 New York State AWIREC PW Title II for the year 1978 i Balance 12/31/77 2 90.28 1 DisbursementrB33120.1 2+90.28 Balance 12/31/78 ^0_ Beach Acquisition for the year 1978 Balance 12/31/77 251.83 Disbursement 251.§ 4 / Balance 12/31/78 _0- 1 Transportation - Senior Citizens for the year 1978 i Receipts: - County of Suffolk $ 8,628.15 . 8,628.15 Disbursements: Sr. Citizens Van -. $ 7,431.15 Insurance 286.00 Tcao Way Radio & Installation 911.00 8,628.15 Balance on hand 12/31/78 -0- ✓ . ' Recreation Center for the year 1978 Receipts: J County of Suffolk 5,955.89 $ 5,955.89 Disbursements: - Sacco &: Ahlers $ 5,600.00 J: Robert A. Kart 295.00 C� Suffolk Times 29.58 L.I: Traveler Watchman 31.31d - A-" 5,955-89 Town of Southold 1978 Nutrition Program (regular account) Balance 12/31/77 7,642.21 Receipts Reimburse. from County 57,183.77✓ Interest from savings 191.67 Participant Income 10,999.01 68,374.45 76,ol6.66 Disbursements: 69,589.41 Balance 12/31/78 $ . 6,427.25 Nutrition Program - Special Account (contributions from participants) Balance 12/31/77 0- Receipts $10,999.01 Disbursements: to regular nutrition program account 10,999.01 v Balance 12/31/78 -0- EDA Funds Bayview Road Improvement Balance of Balance of Allocated Receipts Disbursements Allocation Checking account $250,000.00 $224,544.92 $ 224,544.92 $ 25,455.08 -0- '✓ New Town Hall Annex .1,846.4o $24o,000.00 $197,983-09 $ 196,136.69 $ 42,o16.91 $ 1,846.4o J West Greenport Water District Receipts from Tax Levy $24,500-00 24 500.00 Disbursements — Village of Greenport , -0- 0 i j STATEMENT S Page 74 F�sH.F-�s .���.•?.vy .�- DISTRICT S T R I C T F U N D BALANCE SHEET ASSETS LIABILITIES AND FUND BALANCE Cash S 200 $ Tn y/,�� Accounts Payable S, 600 $ Cash in Time Deposits S 201 Revenue Anticipation Notes Payable S 621 Petty Cash S 210 Budget Notes Payable E 622 Cash from Budget Notes S 220 Bond Interest and Matured Bonds Payable S 629 Qsh for Revenue Anticipation Notes S 222 Due to Other Funds S 630 Sh for Bond Interest and Due to Other Governments S 631 Matured Bonds S 223 Cash, Special Reserves S 230 Overpayments S 690 Total Cash Total Liabilities Accounts Receivable S 380 $ Less Allowances for Receivables S 389 Deferred Revenue S 691 $ Net Accounts Receivable $ Due from Other Funds S 391 Fund Balance Reserve for: Current State and Federal Gov't. , Other S 410 Encumbrances, urr nt Year S 700 Oe from Other Governments S 1140 Encumbrances, Prior Years S 701 Inventor of Materials & Supplies Total Receivables $ Y pp S 720 Tfiventory of Materials & Supplies S 445 $ Repairs S 882 Temporary Investments S 450 $ Unreserved S 909 $ 9 6 7,7, yt Investments, Special Reserve Funds S 452 Total Investments $ TOTAL ASSETS S 8009$��3 gyz, /y TOTAL LIABILITIES AND FUND BALANCE S. 8019$ G3 .s's/7i9 STATEMENT S-1 ,�� ;r/c�,es .�s,cy/v1� �/��/ DISTRICT DETAIL OF REVENUES REAL PROPERTY ITEMS Real Property Taxes S 1001 $ Special Assessments S 1030 • Penalties on Special Assessments S 1091 DEPARTMENTAL INCOME OP�.2A�-�v/✓ OF ed "r-R�y $ X60 /YS3..Y8 e&,9 A _.1�AT.c o Y� �iC�O.PT � i •-- /3 G o /. T.S' 70 Total -4?P.3e • USE OF MONEY AND PROPERTY Interest and Earnings S 2401 $ N68s.6;-9 Commissions S 2450 ' • Total C P s3 SALES OF PROPERTY AND COMPENSATION FOR LOSS Sales of Scrap and Excess Materials S 2650 $ Sales of Equipment S 2665 Insurance Recoveries S 2680 Total MISCELLANEOUS Refunds of Prior Years Expenditures S 2701 74 o/c' 77e Total // / y.z.5- • INTERFUND REVENUES Interfund Revenue S 2801 STATE AID FEDERAL AID TOTAL REVENUES $ INTERFUND TRANSFERS Interfund Transfer S 2831 TOTAL REVENUES AND TRANSFERS $ ,3'36 Page 75 STATEM`tNT -2 DISTRICT Page 76 DETAIL OF APPROPRIATION EXPENSES TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS FUNCTIONAL UNIT CODE CAPITAL OUTLAY 0 1 2 4 8 016 ,7 e c r $ Sia ,s^s- o 0 7 0 03,S',Z $ i,?---5- ys' $ G 3 716 Y3$ Total , 003 d.... $ 75 $ X63 7/d. 1,/;3 $ OMPLOYEE BENEFITS State Retirement S 9010.8 ocial Security S 9030.8 orkmens Compensation S 9040.8 / 6 r,/IS,p Life Insurance S 9045.8 Unemployment Insurance S 9050.8 Hospital & Medical Insurance S 9060.8 /,�-8�s 3 Total $ i/ osi•s� DEBT PRINCIP„L Bond Anticipation Notes S 9730.6 $ Budget Notes S 9750.6 Revenue Anticipation Notes S 9770.6 Total $ .DEBT INTEREST and Anticipation Notes S 9730.7 $ udget Notes S 9750.7 Revenue Anticipation Notes S 9770.7 Total $ Total Expenditures S 9900.0 $ TRANSFERS TO: Other Funds-.l7Far.�',e-Rv�cr Fuv� S 9501.9 $ 3y 773, 0 2 Capital Projects Fund S 9550.9 Total $ Total Expenditures and Transfers S 9900.0 $ ,5-5-9 y37•s6 STATEMENT S.. -3 �'is:��.es _ ls.C.9/✓1� �'�/ DISTRICT FUND ANALYSIS OF FUND BALANCE UNRESERVED Fund Balance Beginning of Fiscal Year S 8021 $ 8a a as. 86 Add : Revenues and Transfers S 8022 Total S 8023 �NC'UNBf'/9NC't-'S . Less : Expenditures and Tram rs S 8024 3sy Y�9. s� Total Before Adjustments S 8025 $ ADJUSTMENTS Add : ( specify) $ Total Other Additions $ Less : (specify ) $ • Total Other Deductions " Fund Balance End of Fiscal Year S 8029 Page 77 I iS SEK _I rC is SCHEDULE T-1 TRUST RUAN AND AGENCY FUNDS Page -8;8 'y7� OF CASH Beginning Ending Cash Cash Cash Cash Balance Receipts Disbursements Balance Consolidated Payroll T10 $ $ $ $ Firemens Pension Fund T11 Police Pension Fund T12 Workmens Compensation Reserve T14 Unemployment Insurance Reserve T15 Employees Retirement T18 0?91,_:71Y sr 7•3S Group Insurance T20 ,-a 7 New York State Income Tax T21 Fe•al Income Tax T22 _ o - _ �� �� 90 6 A1.9 9 Income Executions T23 Asation and Union Dues T24 - - , 76-. 6 P , 7e,6 0 " U.*Savings Bonds T25 S Social Security T26 _ �on;* s I/ 1/9Z, New York City Income Tax T28 i Guaranty and Bid Deposits T30 Street Opening Deposits T31 Park Land Deposits T37 Tax Redemptions T40 Joint Tax Liens T41 Receivers Fund T42 Receivers Operating Fund T43 Surplus From Tax Sales T44 Foreign Fire Insurance Tax T50 _ Federal Admissions Tax T51 PWeds from Sales of Unclaimed Property T52 r So al Services Trust Fund T53 St Training School T56 Cery Lot Fund, Expendable T90 Library Trust Fund, Expendable T91 Cemetery Lot Fund, Non-Expendable T95 Library Trust Fund, Non-Expendable T96 Total $ _S"i�s'a„34 $ ,�rC. 7.3Y, -76 $ Ge, �//.3� /0273-•a�d' _,l S 4,,vw T,*^F_MENT T TRUST AND AGENCY FUNDS BALANCE SHEET ASSETS FUND BALANCES mash T200 $ Consolidated Payroll T10 $ Local Firemens Pension Fund T11 :ash in Time Deposits T201 Local Police Pension Fund T12 Workmens Compensation Reserve T14 6.ash , Special Reserves T230 Unemployment Insurance Reserve T15 State Retirement Systems T18 Dal Cash Assets $ Group Insurance T20 State Income Tax T21 Inv ments , Special Federal Income Tax T22 P,es�rves T452 $ Income. Executions T23 Association and Union Dues T24 IlSecurities and Mortgages T455 United States Savings Bonds T25 Social Security T26 Accrued Interest on New York State Income Tax T28 Securities T456 Guaranty and Bid Deposits T30 Street Opening Deposits T31 Personal Property T457 Park Land Deposits T37 Tax Redemption T40 Real Property T458 Joint Tax Liens T41 Receivers T42 Total Other Assets $ Receivers Operating T43 Surplus from Tax Sales T44 iForeign Fire Insurance T50 Sale of Unclaimed Property T52 Cemetery Lot Fund , Expendable T90 Library Trust Fund , Expendable T91 4 Other Expendable Trust Funds T93 Cemetery Lot Fund , Non-Expendable T95 k Library Trust Fund, t Non-Expendable T96 Other Non-Expendable. Trust Funds T98 TRS.c�c/C 30./.Z 4 4 TOTAL ASSETS T8009 TOTAL FUND BALANCES T8019 $ is ys.�s i Page aS 776 i' Page 7� i STATEMENT S DISTRICT FUND BALANCE SHEET ASSETS LIABILITIES AND FUND BALANCE Cash S 200 Accounts Payable S 600 $ Cash in Time Deposits S 201 /e C 3 9.ez Revenue Anticipation Notes Payable S 621 Petty Cash S 210 Budget Notes Payable c 622 Ij Cash from Budget Notes S 220 Bond Interest and Matured Bonds Payable S 629 •Cash for Revenue Anticipation Notes S 222 Due to Other Funds S 630 lWash for Bond Interest and Due to Other Governments S 631 Matured Bonds S 223 i Cash, Special Reserves S 230 Overpayments S 690 Total Cash $ /O ss. • r� Total Liabilities $ Accounts Receivable S 380 $ Less Allowances for Receivables S 389 Deferred Revenue S 691 $ II ; Net Accounts Receivable $ Due from Other Funds S 391 Fund Balance i Reserve for: i State and Federal Gov't. , Other S 410 Encumbrances, Current Year S 700 $ i Encumbrances Prior Years S 701 Due from Other Governments S 1140 Inventory of Materials & Supplies S 720 Total Receivables $ •Inventory of Materials & Supplies S 445 $ Repairs S 882 K ; Temporary Investments S 450 $ Unreserved S 909 $ a 93-,-7. 7,/ 4 Investments, Special Reserve Funds S 452 { Total Investments $ TOTAL ASSETS S 8009$,1 y .�L TOTAL LIABILITIES AND FUND BALANCE S. 8019$ STATEMENT S-1 DISTRICT DETAIL OF REVENUES REAL PROPERTY ITEMS Real Property Taxes S 1001 $ Special Assessments S 1030 Penalties on Special Assessments S 1091 DEPARTMENTAL INCOME $ II Total USE OF MONEY AND PROPERTY Interest and Earnings S 240.1 $ .��,•� . i9 Commissions S 2450 _ Total SALES OF PROPERTY AND COMPENSATION FOR LOSS Sales of Scrap and Excess Materials S 2650 $ Sales of Equipment S 2665 Insurance Recoveries S 2680 Total MISCELLANEOUS Refunds of Prior Years Expenditures S 2701 $ Total INTERFUND REVENUES Interfund Revenue S 2801 STATE AID FEDERAL AID TOTAL REVENUES $ ,.�.�.i�,•�9 INTERFUND TRANSFERS j Interfund Transfer S 2831 TOTAL REVENUES AND TRANSFERS Page .7:S Page STATEMENT S -2 �/'/THTC wn/� DISTRICT 7716- DETAIL OF APPROPRIATION EXPENSES TOTAL PERSONAL EQUIPMENT CONTRACTUAL EMPLOYEE SERVICES AND OTHER EXPENSES BENEFITS j FUNCTIONAL UNIT CODE CAPITAL OUTLAY 0 1 2 4 8 $ $ $ Total $ -�J5-Gnr.a-e no, e-v • EMPLOYEE BENEFITS State Retirement S 9010.8 $ Social Security S 9030.8 i .Workmens Compensation S 9040.8 Life Insurance . S 9045.8 Unemployment Insurance S 9050.8 Hospital & Medical Insurance S 9060.8 i i ' Total i DEBT PRINCIPAL Bond Anticipation Notes S 9730.6 $ Budget Notes S 9750.6 Revenue Anticipation Notes S 9770.6 Total $ DEBT INTEREST Bond Anticipation Notes S 9730.7 $ Budget Notes S 9750.7 Revenue Anticipation Notes S 9770.7 Total $ Total Expenditures S 9900.0 $ Ili ' TRANSFERS TO: Other Funds S 9501.9 $ Capital Projects Fund S 9550.9 Total $ Total Expenditures and Transfers S 9900.0 $ disl coo. /Sff.r'.�S .ZS,c�9ryv ��R� 1CJ/S 7-,ViC STATEMENT S., -3 Y DISTRICT FUND ANALYSIS OF FUND BALANCE UNRESERVED Fund Balance Beginning of Fiscal Year S 8021 Add : Revenues and Transfers S 8022 Total S 8023 $ •Less : Expenditures and Transfers S 8024 Total Before Adjustments S 8025 *ADJUSTMENTS Add : ( specify) $ Total Other Additions $ Less : (specify) $ Total Other Deductions Fund Balance End of Fiscal Year S 8029 i Page 77f II 17, )117;e C7 SCHEDULE 2 SCHEDULE OF INDEBTEDNESS (Continued) INDEBTEDNESS NOT EXEMPT FROM CONSTITUTIONAL DEBT LIMIT MONTH CURRENT OUTSTANDING DO NOT INCLUDE RENEWALS HERE OUTSTANDING FINAL AND INTEREST BEGINNING OF END OF LIST BY PURPOSE EDP YEARN. RATE FISCAL YEAR FSSUED DURING PAID DURING FISCAL YEAR MATURITY CODE FISCAL YEAR FISCAL YEAR DATE T P 3 S 7 Bonds: (COMPLETE SCHEDULE 4 FOR BONDS ISSUED DURING YEAR) 'J7 AQ i Total Bonds 877 ' ,minktate or Authoritv Loans 819 ; .g L OF ALL 7824 OEBTEDNESS I` Footnotes to Schedule 2 (include callable features of bond issues and any reserve funds available to pay debt) *ON NEW ISSUES, PLEASE INSERT NEW ISSUE DATE. ON RENEWAL. PLEASE INSERT LASTEST RENEWAL DATE. PLEASE INSERT 4 DIGITS, FOR EXAMPLE, JANUARY 1977 SHOULD BE SHOWN AS 01/77. Page '10'- 9"76, 6 I Page 78 5 STATEMENT V DEBT SERVICE FUND, BALANCE SHEET ASSETS LIABILITIES AND FUND BALANCE Cash V200 $ _ v Bond Interest and Matured Bonds Payable V629 $ j Cash in Time Deposits V201 Due to Other Funds V630 Cash with Fiscal Agent V223 Total Liabilities $ -- � Gash , Special Reserves V230 Fund Balance Total Cash $ Reserved for : Bonded Debt V884 $ A Due from Other Funds V391 $ Mandatory Reserve for Bonded Debt V888 Temporary Investments V450 $ j Unreserved : Investments , Special Reserves V452 Unappropriated - Ensuing Year ' s Budget V909 Total Investments $ Unappropriated V909 Total Fund Balance $ TOTAL LIA3ILITIES AND TOTAL ASSETS V8009 FUND BAL ''CE V 8019 - M STATEMENT V-1 DEBT SERVICE FUND - REVENUES Interest and Earnings V2401 $ Premiums on Securities Issued V2710 Accrued Interest on Securities Issued V2711 Total Revenues $ Interfund Transfers V2831 .9 Total Revenues and Transfers V6000 $ G Fe. 9 6 STATEMENT V-2 DEBT SERVICE FUND - EXPENDITURES CONTRACTUAL TOTAL EXPENSE PRINCIPAL INTEREST 0 4 6 7 Fiscal Agents Fee V1380 $ $ Serial Bonds V9710 $ $ 9 ^, Statutory Bonds V9720 c,g7�o oef7, 90 C ital Notes 0 Public Authorities V9780 Total Expenditures V9900 $ $ Page 79 SCHEDULE T-1 TRUST AND AGENCY FUNDS OF CASH Beginning Cash Cash Cash Balance Receipts Disbursements 6 . Consolidated Payroll T10 $ _ $ //77 96/, /7 $ //7,7 P 7 $ -- Firemens Pension Fund Tll Police Pension Fund T12 Workmens Compensation Reserve T14 Unemployment Insurance Reserve T15 — -' Employees Retirement T18 Group Insurance T20 _ 76 sl7o.87 74 ,X7o•s7 — o New York State Income Tax T21 !z'o 7.z• 9?a 70 tea• 9,2 Federal Income Tax T22 /G-Qoo,d'f 9aw • 1" _ o - Some Executions T23 /.rl o,ob /.5`6 - ociation and Union Dues T24 ,53.5'5'•9d 53 5 8. >6 -o U. S. Savings Bonds T25 s 916-0. oo - Social Security T26 .33739 3 393'.13 /79 6zo .9,2 3G s'�6. 63 New York City Income Tax T28 Guaranty and Bid Deposits T30 1$417,3-2r 7x37-.5`0 Street Opening Deposits T31 Park Land Deposits T37 G /91j;_1 yo 6 IY'6. Ale - Tax Redemptions T40 Joint Tax Liens T41 Receivers Fund 1-42 Receivers Operating Fund T43 Surplus From Tax Sales T44 Foreign Fire Insurance Tax T50 Federal Admissions Tax T51 Proceeds from Sales of Unclaimed Property T52 cial Services Trust Fund T53 ate Training School T56 Cemetery Lot Fund, Expendable T90 Library Trust Fund, Expendable T91 Cemetery Lot Fund, Non-Expendable T95 Library Trust Fund, Non-Expendable T96 _ _ ,5 g-I,.ES /,,-Fx �'`9 q. 7a 'iy.;�S ell.If .5 0.77 _�/NFo .0/C,c,n/s,t.s ? - i7•Gz•so � 76z•5'd - � — DFxyr-.���E Rus r .�v��os 7-93 `_ a',Z3/.z 2 ��,3/•.22 u iN f�D 6�n L'r �,Z 7'iso o-e '7 iso •c -o - Total $. 33 797, o z_ $ /7-7/ ?5r. 9s" $ /7GG 693.3.E $ 3Xb'.5"3• GV x ST"-�MIiENT'T TRUST AND AGENCY FUNDS BALANCE SHEET ASSETS FUND BALANCES Cash T200 $ 38853. 6 </ Consolidated Payroll T10 $ Local Firemens Pension Fund T11 Cash in Time Deposits T201 Local Police Pension Fund T12 Workmens Compensation Reserve T14 Cash , Special Reserves T230 Unerrployment Insurance Reserve T15 State Retirement Systems T18 syd ,.t5/ Total Cash Assets $ ,3s �`3 .6 v Group Insurance T 2 0 State Income Tax T21 vestments , Special Federal Income Tax T22 Reserves T452 $ Income Executions T23 Association and Union Dues T24 Securities and Mortgages T455 United States Savings Bonds T25 Social Security T 2 6 3G 115-145. 63 Accrued Interest on New York State Income Tax T28 Securities T456 Guaranty and Bid Deposits T 3 0 Street Opening Deposits T31 Personal Property T457 Park Land Deposits T37 _ Tax Redemption T40 Real Property T458 Joint Tax Liens T41 Receivers T42 Total Other Assets $ Receivers Operating T43 Surplus from Tax Sales T44 Foreign Fire Insurance T50 S� of Unclaimed Property T52rdy Cemetery Cot Fund , Expendable T90 Library Trust Fund , Expendable T91 Other Expendable Trust Funds T93 Cemetery Lot Fund , Non-Expendable T95 Library Trust Fund , Non-Expendable T96 Other Non-Expendable Trust Funds T 9 8 TOTAL ASSETS T8009 $ 3Y, TOTAL FUND BALANCES T8019 Page 87 Page 90 y 7 STATEMENT K GENERAL FIXED ASSETS ACCOUNTS* ASSETS INVESTMENT IN GENERAL FIXED ASSETS Land K1,01 $ Bonds and Notes K151 $ Buildings K102 Current Appropriations K152 0 Improvements Other Gifts K153 Than Buildings K103 State Aid K156 Machinery and Equipment K104 Federal Aid K157 Construction Work in Progress K105 Other ( Specify ) I Total Investment in Total Assets K8009$ General Fixed Assets K8019 $ *Do not include Fixed Assets of an Enterprise Fund . Page 90 L r I STATEMENT K GENERAL FIXED ASSETS ACCOUNTS* ASSETS INVESTMENT IN GENERAL FIXED ASSETS Land K101 $ Z4,3 OS U-0 Bonds and Notes K151 $ is y'S.?ao,ao Buildings K102 -Vf-r Current Appropriations K152 / 006,09 T ur SAL Improvements Other 'Gifts K153 pr Than Buildings K103 State Aid K156 Machinery and Equipment K104 ezo6 �' G3o, o/ Federal Aid K157 Construction Work in Progress K105 OVier (Spec ' y ) Total InpveAment in Total Assets KB009$ 3 789/d?o 77 - General Fixed Assets K8019 $ ,.37,? 9/ yo• 77- *Do not include Fixed Assets of an Enterprise Fund . NOTES TO FINANCIAL STATEMENTS NOTE 1 Summary of Significant Accounting Policies Basis of Accounting F1rp M Rtri nt tars nnl l antorl by taxatinn rPj)nrtprl in Tax Rnnk gnrl PA testi on in l q':R l Q7ca w:L l he rinport.at9 in the Trust, gnc9 Agenny Tiirri i Page 91 SCHEDULE 2 SCHEDULE OF INDEBTEDNESS j (Continued) INDEBTEDNESS NOT EXEMPT FROM CONSTITUTIONAL DEBT LIMIT Page 96 MONTH CURRENT OUTSTANDING DO NOT INCLUDE RENEWALS HERE OUTSTANDING FINAL AND INTEREST BEGINNING OF END OF LIST SEPARATELY EDP YEAR' RATE FISCAL YEAR ISSUED DURING PAID DURING FISCAL YEAR MATURITY BY DATE OF ISSUE CODET P ) FISCAL 3YEAR FISCAL YEAR 7 DATE I Capital Notes: (COMPLETE SCHEDULE 3 FOR EACH ISSUE LISTED BELOW) x / x / x / x / t x / Total Capital Notes 875 Bond Anticipation Notes: (COMPLETE SCHEDULE 3 FOR EACH ISSUE LISTED BELOW) i/,e'['yFiS,� 'f /NSTN,,C,[fJTiOiy Y Q�/ vrS 7�' J',� '�n �c—e . ra Via. �-t r . .•� I o ��J.. 9'ewcy *Q 01s.n o.y Y / Y / Y / Y / Y / Y / Y / Y / Total Bond Anticipation Notes 876 *ON ISSUES, PLEASE INSERT NEW ISSUE DATE. ON RENEWAL, PLEASE INSERT LASTEST RENEWAL DATE. PLE%.,�:INSERT 4 DIGITS, FOR EXAMPLE JANUARY 1977 SHOULD BE SHOWN AS 01 '77. �c { SCHEDULE 2 SCHEDULE OF INDEBTEDNESS ► �'+r' (Continued) INDEBTEDNESS NOT EXEMPT FROM CONSTITUTIONAL DEBT LIMIT MONTH CURRENT OUTSTANDING DO NOT INCLUDE RENEWALS HERE OUTSTANDING FINAL AND INTEREST BEGINNING OF END OF LIST BY PURPOSE EDP YEAR* RATE FISCAL YEAR ISSUED DURING PAID DURING FISCAL YEAR MATURITY CODE FISCAL YEAR FISCAL YEAR DATE { T P $ 5 7 Bonds: (COMPLETE SCHEDULE 4 FOR BONDS ISSUED DURING YEAR) j I'I Total Bonds 877 I State or Authoritv Loans 879 TOTAL OF ALL INDEBTEDNESS 824 ' Footnotes to Schedule 2 (include callable features of bond issues and any reserve funds available to pay debt) *ON NEW ISSUES, PLEASE INSERT NEW ISSUE DATE. ON RENEWAL, PLEASE INSERT LASTEST RENEWAL DATE. PLEASE INSERT 4 DIGITS, FOR EXAMPLE, JANUARY 1977 SHOULD BE SHOWN AS 01/77. Page 9 7 SCHEDULE 3 INDEBTEDNESS BY PURPOSE FOR CAPITAL NOTES AND BOND ANTICIPATION NOTES Page '98 EDP EXEMPT DATE OF BREAKDOWN OF OUTSTANDING BALANCE BY PURPOSE CODE FROM ISSUE OR OUTSTANDING LATEST END OF AUDIT AND DEBT` RENEWAL FISCAL YEAR GENERAL WATER SEWER HIGHWAY REVENUE CONTROL LIMIT A F G D PRODUCING USE ONLY MO / YR C Q3 NO /I� �.�0 C-t�, F—t 3v, r-e, r-Q z SII 'I d / t II / t1 1 f / aa / 1 EEg 9 / g C *IF ISSUE IS EXEMPT FROM DEBT LIMIT WRITE "YES" IF NOT EXEMPT WRITE "NO". I P SCHEDULE 5 BANK RECONCILIATION 1 • CASH BY FUNDS, PER BALANCE SHEETS FROM STATEMENT Include Petty Cash TOTAL CASH s A General Fund - Townwide $ /39 14 9•3G B General Fund - Town Outside Village ao 731--r7 D Highway Funds 7/ yG o.4 3 CD Community Development Fund CF Federal Revenue Fund 5/7yS,13 C Enterprise Revenue Funds H Capital Fund '/✓ q>ex—,f VV "amW Funds tivTi�iTioti� G=y�q, �s i SL Lighting Districts SW Water Districts I'I+ SF Fire Protection Districts ) /c'. f3 4 `'y' N.vvE x/ /�'-�G,• �G S Miscellaneous Districts 70 T Trust and Agency Funds V Debt Service Fund 370. os Total All Funds (:ifJ•CH/�i<,F Fo,c'rurrh'� $ //q/, .�.:�,P ..;'G -x- BANK BALANCES Identify Bank Balances with Funds by Listing the Applicable Code Letters Fund Bank Less Add Cash Adjusted Name and Location of Bank Code Balance Outstanding Checks On Hand Bank Balance 3i/>1�/,� �/Y/`� V.4',C•C•CYdd'i�n/eN /� $ /2.230./G $ //G.9/,o,; _$ i.3iv��.�3 $ /3jL• GG.�� %J vK IVY <.cv 1-:'A-'.4 IJ Q-1 j AN/< /V V /ALL.4'l /- ', ve,/ 75,,,.,,-,-75 S-9/3-ter. 7 _ h//9 37•/47 J'c 0� _ 3 .3.G y� ,0A,vC q/y' -3's97.04, 3.3-j5-.c,-C iG..2 7Gz .39 ;'f cs )f�N« r 7h'G'S i � e ,,;�, .�5 /.�._7•G'-Z`•.2Gr /S'N��(� /��rlc O C•.3 ✓o- N.26 �v ..s7•�r $ ?/s47�. $ 4 lZ�•.2,5 Add: Petty Cash Funds / 2 9 y Q40.77 y/p 2 �h!o 3v s s- Other Adjustments //`/o s•3� TOTAL ADJUSTED BANK BALANCE AND PETTY CASH $ * These amounts must agree. `,,►f NOTE: Bank certification forms are not required to be filed with this report. However, the Department of Audit and Control may confirm bank balances directly with the bank. Page 1014 SCHEDULE 5 BANK RECONCILIATION CASH BY FUNDS, PER BALANCE SHEETS FROM STATEMENT Include Petty Cash TOTAL CASH A General Fund - Townwide $ /11o,5.39 36' B General Fund - Town Outside Village D Highway Funds CD Community Development Fund CF Federal Revenue Fund C Enterprise Revenue Funds H Capital Fund P Special. Assessment Funds F1 St L-iQht].-Rg-Di5tr`ict-S FISH F•ts ,77Sk4-,6A'../ !�/sTti'�C7T L.5',5 7, / F� T SW har-9i�y ,trs F/SH�ks .T��,�N� ,�E�..y a�sr,��c� ��„��r� T�'U'sr i, Is• r� ",,So SF FJ r& RtrsGctiQtY XSt-z1G 9, F/Sr/mak'3 ?S CANC� C'r1i��7H i �i�C C U UAB /C' /.5,7' yG SS Sewer Districts S Miscellaneous Districts T Trust and Agency Funds V Debt Service Fund T Total All Funds $ / ✓ BANK BALANCES Identify Bank Balances with Funds by Listing the Applicable Code Letters Fund Bank Less Add Cash Adjusted /J Name and Location of Bank Code Balance Outstanding Checks On Hand Bank Balance / $ A-2s���o 77 $ bio 27�•c� Jos 9S/ �s' $ / i`ioS.f �• SG. V - �LL�y �7i'. F� J/saP-aj �y�8". 7y s6 3csG� �•�.��7 /9 /C-/ r T _ h/77.s7 79 '?'roc. s/ /O �t3%pl` /o F6-3 l Add: Petty Cash Funds Other Adjustments TOTAL ADJUSTED BANK BALANCE AND PETTY CASH $ * These amounts must agree. NOTE: Bank certification forms are not required to be filed with this report. However, the Department of Audit and Control may confirm bank balances directly with the bank. Page 1016 0 CERTIFICATEFISCAL 0 IC0 F FF tO rn I , Alhart M Martnrerehia , certify that I am the fiscal o- PZease Print Officer of the tjpwn of Southold , in the county of Suffolk ; that this report, to the best of my knowledge, information and belief, is a true and correct statement of the financial transactions -and fiscal condition of the town for the- year -ended FPb_ f1 1� , l�• i /• f i • � 11P�L,� fii�Prvignr Signature Title. ,-Znnrl .0,nvi+:hn1 es F. Homan •. �_ A, VowYnrk l 1971 Fah 16, 1979 Official Address Date Office Telephone Number 51r, 7r,5 1pnn PLEASE MAIL REPORT TO: QUESTIONS RELATING TO THE COMPLETION OF State of New York, Department of Audit and Control THE ANNUAL REPORT, PLEASE CALL ALBANY. Division of Municipal Affairs Bureau of Municipal Research and Statistics (518) 474. 4014 State Office Building -Albany, New York 12236 FOR DEPARTMENT USE ONLY INITIALS DATE COMPLETED 1. Acknowledged. 2. Check beginning balances with previous year's ending balances. 3. Compare bank balances with bank certificates. Al. Compare adjusted bank balances with cosh balances in group of accounts. S. Check outstanding debt with-report of previous year, for debt retired end new debt incurred. 6. Tabulate revenues and expenses. 7. To EDP. 8. From EDP. M M 0 CERTIFICATE OF FISCAL OFFICER r Q1 t71 I , , certify that I am the fiscal � n- Please Print Officer of the town of in the county of that this report, to the best of my knowledge, information and belief, is a true and correct statement of the financial transactions and fiscal condition of the town for the year ended 19 . Signature Title Official Address Date Office Telephone Number PLEASE MAIL REPORT TO: QUESTIONS RELATING TO THE COMPLETION OF State of Now York, Department of Audit and Control THE ANNUAL REPORT, PLEASE CALL ALBANY. Division of Municipal Affairs Bureau of Municipal Research and Statistics (518) 474- 4014 State Office Building Albany, New York 12236 FOR DEPARTMENT USE ONLY INITIALS DATE COMPLETED 1. Acknowledged. 2. Check beginning balances with previous year's ending balances. 3. Compore bank balances with bank certificates, 4. Compare adjusted bank balances with cash balances in group of accounts. 5 Check outstanding debt with report of previous year, for debt retired and new debt incurred. 6. Tabulate revenues end expenses. 7. To EDP. 8. From EDP. M THE BANK OF NEW YORK NEW YORK'S FIRST BANK-FOUNDED 1784 BY ALEXANDER HAMILTON 238 TIAIN STREET, GREENPORT,N. Y. 11944 ia. , VALLEY-LONG ISLAND REGION t - CEIVEQI� 4 All" "79 January 12, 1979 f. Mr. Albert M. Martocehia, Supervisor Town of Southold 53095 Main Road Southold, New York 11971 Dear Mr. Martocehia:- I am in receipt of your letter of Januarys 8, 1979 and have listed the balances for the following accounts/of December 31, 1978: --FISHERS ISLAND FERRY DISTRICT - # 31-0 02535 $ 31,476.o9 '-NUTRITION - SPECIAL ACCOUNT - # 31-0 02551 $ 995.40 --GENERAL - WHOLE TOWN - # 31-0 02519 $ 12,230.76 GENERAL - PART TOWN - # 31-0 00257 $ 1,160.49 PAYROLL - # 31-0 olo14 $ 53*932.11 AG&iCY & TRUST - # 31--0,02543 $ 41,939.68 BICENTENNIAL COMMITTEE - # 31-0 16515 $ 275.14 HIGHWAY IMPROVRMT & NEW TOWN HALL - # 31-0 00230 $ 1,846.40 .FISHERS ISLAND FERRY DISTRICT - #850-031032 $ 56005.64 —GENERAL FUND-WHOLE TOWN - #850-031024 $ 139,066.63 _ GU'ijrRAL FUND - PART TOWN - #850-031067 $ 19,770.55 I hope this information proves helpful to you. Very truly yours, L.• n A�,^ �,n r i WJK:mwj WALTER J. , MANAGER r CFEMICAL 51300 Main Road,Southold,N.Y.11971 Tel:(516)765-2900 January 10, 1979 Albert M. Martocchia, Supervisor Town of Southold Main Road Southold, N.Y. 11971 Dear Mr. Martocchia: The following is a list of the balances in your accounts with us at the close of the year 1978: Special Districts 845-800027 70. 83 Federal Revenus Sharing 845-800132 3, 597.06 \xTax Account 845-820052 1,162 ,762. 59 Public Works- Anti-rec TII 845-820028 31. 80 Public Works- Anti-rec NYS 845-101118 closed Beach Aquisition 845-820036 -0- ,,-Transportation - Sr. Cit. 845-820044 -0- Savings Accounts: Federal Revenue Sharing 845-021297 68 ,223 . 87 Public Works Anti-rec NYS 845-022136 closed Public Works Anti-rec TII 845-021182 333.90 Very truly yours, knse E Z remski, a r North Fork Bank &Trus Goat HOME OFFICE TELEPHONE: 516 298-8366 t p ' i January 10, 197> Office of Supervisor Town of So uthold Jain Road Southold, New Yor'. 11971 Dc--r Sir Here are the following .balances on your check_ng and savin7s accounts as ybu requested. Fisher Island Capital Account 034-25652-3 <$314.67 Debt Service Fund 034-25(,50-1 -0- fisher Island Capital Account 030-023097 io,639.09 Very truly yo—s,, Edith A. G,Uy Branch Manager Southold Branch TOWN OF SOUTfour 7S SM MYx*am Averwe Yettituck, N. r 12952 .S',Vo a rpmW B"to#4 4 tv �x,4 r� � 4 ry ol 1978 ANNUAL REPORT OF TOWN JUSTICE MARTIN SUTER SUMMARY OF MONEY SENT TO NEW YORK STATE COMPTROLLER: January $ 526. 00 February 479. 00 March 332. 00 April 274. 00 May 1, 130. 60 June 638. 00 July 1, 084.80 August 1, 239. 00 September 1, 041. 60 October 1, 550. 00 November 1, 301. 00 December 1, 130. 00 Total 10, 726. 00 CLOSED CASES AND MONEY TAKEN IN: Vehicle & Traffic 6, 950. 00 526 Cases Parking Tickets 401. 00 77 Cases Civil Court Costs 365. 00 142 Cases Criminal Cases 2, 925. 00 92 Cases Bail Forfeitures 50. 00 1 Case Transcript of Judgment 35. 00 35 Cases Total 10, 726. 00 873 Cases Bail Pending as of 1/4/79 $2,875. 00 ,rte n I-*-"Justice :,Ohl TO: Village Justice NAME 1ER-i;�RTi L N SUT STATE OF NEW YORK DEPARTMENT OF AUDIT AND CON I-ROL TOWN OR NNU�aLE Southold COUNTY LE0 __410 BUREAU OF JUSTICE COURT F00S MAILING ADDRESS 600 Wickham Avenue 1 __ Mattituck, New 'York ZIP CODE L.L55._. A R R Z 5-1 1 Name of Defendant D 15?05: I I Fine,. or StatuteBrief Forfeited CiViR Title of Action and Descripate tion D 'Arresting Date Sentence Boil, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Pena 1 ties _ i. (2) (3) (4) (5) to) (7) (8) (9" Bruce Dimon 1126a Pass no pass zne 12/13 TP 28 Fine 10: 0 Adolph Cordova 401-1 Unreg Veh 12/18 TP 28 Fine 15: 0C Sheila D. Parrish 1180 Speeding 12/20 TP 28 Fine 10: 0C Steven Re Busch 1180B Speeding 11/16 TP PO IFine 15: 0C : Joseph Werner 1180D Speeding 12/8 TP 30 1 Fine 20: 0 ; William Hudson 509-1 No license 11/25 TP 9 . Fire 25: 00 Robert Be Bolling 319 No insurance 110/16/72 TP �2/30 Dismisse6 on Glenn McDermott 509-1 Unlicensed oper 11/10 /9 Fine 25: 00 T Glenn McDermott 410-1 Unreg M.C. 11/10 TP 12//,�9 Fine 15:: 00 Glenn McDermott 319-1 Uninsured M.C. 11/10 TP 12/9 Dismi sed: iq Sat.-i. *1 Kapustka 375-31 Inadequate muffl 7/31 TP 9 Fine 10: 00 Wayne C. Phillips 1220 Refuse on hgwy 9/28 TP 9 Fine 25: 0q Andrew Hedges 306B No inspection 1/20 TP O Fine 5100 Randall Perham 1219B Insecure load 5/22 TP 10 Fine 15:: 00 Charles A. Smith 401-1 Unregistered 6/20 TP 11 Fine 10:: 0C Francis A. Fitzpatxick 1192-3 Driv w/Intox 10/4 TP 13 Amended to:: DAI:: Francis A. Fitzpatxick 1192-1 Driv W/abil Imp 10/4 TP 13 Fine 50: 00 1 Y=ar — JCVx_L_.LV ACILI D±sch xrge� Dorothy T. Paulos 306B No inspection 1/12 TP 16 Fine , 5: 0 Frank A. Guardala 1180B Speeding 10/15 SP 19 Fine 15:: 00 Theodore Andruski 306B Exp Inspection 2/4/77 SP 19 Fine 5: 00 Steven Aldi 402-3 Unreg trailer 10/8 TP 23 Fine 10:: 0 At the end of the month$ 900. 00 was received and hold by me in pending cases. TOTAL THIS PAGE 1285 :00, I that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL me BROUGHT FORWARD during the calendar month of January ig 78. TOTAL CARRIED FORWARD 285 ::00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" /� �� �% /tom _ 2/2/78 Town Justice page I of 4 pages Date Title JL, T'Cf-: , .4 i'-!CATION n � Town.justice :..."ORT '0: I ri vilra9e justice NAME. MARTIN' SUTER ZK r't``%'t1'?�"fr4c:!d SCAT- nc NEW AND CONTROL TOWN OR V)".s` -X?St Southold COUNTY U 0-17L `:' ;~'•' AUDITBUREAU OF JUSTICE COURT FUNDS MAILING ADDRESS 600 Wickham Avenue v ZIP CODE 11952 ame of Defendant ARREST DISPOSITION Fines, or Statute Brlef and Description Arresting Sentence Forfeited Civil Title of Action P Date 9 Date Bail, and Fees Section of Offense Officer or Other Penalties (Nome of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) Scott H. Randolph 1172A Failed to stop 12/2 TP 123 Fine 10; 0 Elinor Freund 1180B Speeding 11/11 SP 24 Fine 250 Andrew A. Besch 401-1 Unreg Veh 10/8 TP 24 Fine 15 : 0 Andrew A. Besch 1172 Fail stop @ sign 10/8 TP 24 Fine 10: 0 William Worthington 319 No Insurance 3,/31/77 TP 13 Dismis ed-]fie ease John J. Kantack 319 No Insurance /28 TP 13 Dismis ed-Pr of: S � wn John J. Kantack 401-1 Unreg Veh /28 TP 13 Dismis ed-Pr ofS 'iwn Debra A. Schantz 306B No inspection 6/13 TP 24 Fine 50 I� Peter Stoutenburgh 375-2al Lightout 11/29 TP 24 Fine 5 : 0 ;! P. VanBourgondien 1172 Stop sign 11/19 TP 24 Fine 10: 0 T,-hr ? . Batson 1180D Speeding 12/4 TP 24 Fine 15:' 0 ,^,n S. Finger 319 No Insurance 12/1 TP 24 Dismis ed-pr of shown Po-IDert F. Gree 380A No cover on load 10/18,176 Tr 25 Fine 15 :: 0 j I, Francis 1111D1 Red light 8/15 TP 25 Fine 10: 0 'I Robert- R. Annison 1129A Follow too close 1/21/17 TP 7 Found not: G ilty I! Janes H. Pratt 306B No inspection /22/7 SP 26 Fine 5: 0 James H. Pratt 319 No Insurance /30/7 SP 26 Dismis ed-pr of: shown u James H. Pratt 401-1 Unregistered MV /25/77 SP 26 Dismis ed-pr of sY lown TT.arold Martinelli 507 Fail exhibit lic 6/11 TP 27 Dismissed on record Bernard Kuhlman 1192-2& Driv w/Intoxicat d 12/14 TP 27 Amended tot 92 -1 nernard Kuhlman 1192-1 Driv w/Impaired 12/14 TP 27 6 Months Cond Discbarg}e> CRIMINAL Next Page Y pending TOTAL THIS PAGE At the end of the month § 900. OO was received and held b me in endin eases. 125 :OO i c—iify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL :aForn me during the calendar month of January 19 78 BROUGHT FORWARD • TOTAL I4? O :OO CARRIED FORWARD i PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 2/2/78 Town Justice 2 4 page of pages note Title <itev. 3/77± _ ',Ct1Tlt ICrtY11)N p Li ._ (. ...._._.._._.r_.._._ :mown Justice .��T Cj�ryryER "G,ni T '!7: L 'v'illoge Justice NAME i STATE OP NEW YORK ' TOWN OR V:Lt 'C^rLc Southold COUNTY SUfi(011y_ DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue _ BUREAU OF JUSTICE COURT FUNDS ZIP CODE 1952 ame of Defendant ARREST DISPOSITION Fines, ar Statute Brief and Description Arrestin Sentence Forfeited Civil Title of Action p Dote g Date Bail, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) (b) (7) (8) (9) Raahl Mohondhis 165.50 Crim Poss Stolen Propfz:.L Uy 1/24/'?8 26 Indicted bar ra:dJury CPL Sealed 160.50 155. 25 Petit Larceny 4/20/77 TP 12 30 ACOD Dism'ssed George B. Filla 155.25 Petit Larceny 4/20/ 7 TP 12/30 ACO Dism' ssed Geraldine Worthington 1_40. 0 Trespass 5/28 TP 12/30 ACOD Dismi sed Robert S. Davis 140. 05 Trespass 5/28 TP 12/30 ACOD Dismi sed Arthur William Oga 155. 25 Petit Larceny 5/21 TP 3 ACOD D smiss d Loretta Rioux 100. 30 Town Zoning Viol 7/12 Town 12/23 Dis issed II Marcel Rioux 100. 30 Town Zoning Viol 7/12 Town 12/23 6 months: Cond Di�isch CPL Sealed 160. 50 140. 20 Burglary 3rd 8/30 SP 9/23 Reduc- eti�- art 1165. 25 r m Tresp 0y131 Seale , 160. 50 165. 25 Petit Larceny 8/30 SP 12/9 Dismissed: Qealed 160. 50 140. 15 Criminal Trespass 8/30 SP 1/27 3 years pyo ationl 1" -rest G.L. Ingram 12 0. 05 Assault 2nd 9/16 SP 2 6 Indicted: by G�ah''d Jur nc1s F z a-t r i ck 240. 25-1 Harassment /30 TP 13 Fine 50: 0 II Pisciotta 140. 20 Burglary 3rd 10/19 SP 0/ 1 Amended 140 15: Crim Trespass & 155. 2 Pe:ti� har6eny ,john M. Pisciotta 140. 15 Crim Trespass 10/19 SP 13 90 Day SC Jail- II John M. Pisciotta 155. 25 Petit Larceny 10/19 SP 13 90 Days Sc. J it ^ob Werner 240. 25-1 Harassment TP 12/30 Fine 25 0 1 o s o i one i -v 4 chael Boken 120. 00-1 Assault 3rd 12/7 TP 12 30 Reduc 240. 5-;1 nar —- en-t A, +:+n nd of the month $ 900. 00 was received and held by me in pending cases. TOTAL THIS PAGE 75 :00 !hot the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 410 :00 ne curing the calendar month of January 19 78 TOTAL CARRIED FORWARD 485 :001�: .__,; PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 2/2/78 Town Justice 3 4 page of pages Title `+ JUSTICE IDENTIFICATION N 47-3790-199 3/77) 1 Town Justice � ),rz r 'C, NAME MARTIN SUTER Village Justice STATE OF NEW YORK TOWN OR VX SOut:hold COUNTY SuffolkD2PARTMEN T OF AUDIT AND CONTROL BUREAU OF JUSTICE COURT FUNDS MAILING ADDRESS 600 Wickham Avenue Mattituck New York ZIP CODE 11952 ame of Defendant A R R E ST DISPOSITION Fines, of Statute Brief Forfeited Civil j Title of Action and Description Dots Arresting Date Sentence Boil, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (Z) (3) (4) (5) (6) (7) (8) (9) Michael Boken 240. 25-1. Harassment 12/7 TP 12/30 1 year ciond Dis4h Ellen Charnews 240. 25-3. Harassment 12/25 TP 12/28 Time serge (4:daJs) 'I C TV iL �i it l iams vs Perkin 4 2 00 1 Chudiak vs Staker 4 2 00 Slaga vs Langer 11 2 :00' Bergen vs Egan 11 2 00 liuro vs P&P Masonr 11 2 ;00! i' Sullivan vs Kwasne k i 16 2 OO j Oyster vs Wa erview Rest 16 2 X00 ,I kSC=TS OF JUD MENT ,_igen vs Egan 19 1 03D I� vs Langer 24 1 OOII ,I �i rine Town Parking C $15. 00 15 00 Two Town ParkiJ C $5. 00 10 QO '!I If II h �'ie end of the month S 900. 00 was received and held by me in pending cases. TOTAL THIS PAGE 25 ;QQ 16 Qb < i.ly that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL q +he caiencRz_r mont.i f a1 January 78 BROUGHT FORWARD 85 ;QQ IurLi . . 19 lf' � wr TOTAL t! Q 0Q Q j PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 2/2/78 Town Justice 4 4 page 0f payer 1030 (Rev. 3/771 JUSTICE IDENTIFICATION # 4 — ., ' 19� 1 Town Justice r F."ORT T0: NAME MARTIN SUTER Ej Village Justice STATE OF NEW YORK TO OR NIAME Southold COUNTY Suffolk-- DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck. New YQrk ZIP CODE 11 Nome of Defendant ARREST DISPOSITION Fines, i or Statute Brief Forfeited Civil Title of Action and DescriptionArrestin Sentence Dots g Dote Boil, and Fees Section of Offense Officer or Other (Name of Plaintiff and Defendant) Penalties _ (f) (Z) (3) (4) (5) (6) (7) (8) (9) Motor Vehicle Robert E. Copas 1192-3 Driv w/Intox 0/3 TP 10/23 Amended to 192_71 Robert E. Copas 1192-1 Driv w/Impaired 0/3 TP 1/13 6 Mos ondxt 'onal isc Janice Hubbard 509-1 Oper w/Lic Sus 10/13 TP 1 Fined 10; 0 Marianne Hennessey 509-4 Permit Unlic Oper 1/22 TP 1 Fined 25: 0 II John E. Clauss 509-1 Unlicensed Oper 1/22 TP 1 Fined 25: 0 Charles Corovessis 1126 Left pave-no pas 1/24 TP 8 Fined 10: 0 II Robert C. Worrell 1129A Follow too close 8/7 TP 10 Fined 20: 0 ii Jonathan Rosecrans 1180B Speeding 2/10 TP 13 Fined 15; 0 James J. Wiegand 375-2A Insuff headlghts 1/22 TP 2 Dismis ed-pr of? shIown !-It. is D. Coyle 375-2A Insuff lights 1/28 TP 8 Dismis ed-pr of shown n,,-ivid M. Wells 306B No inspection 7/28 TP 14 Fined 10: 0 ✓id M. Wells 306B No inspection 7/22 TP 4 Fined 50 _ ,in M. Hall 375-31 Inadequate Muff 11/25 TP 14 Fined 1010c, l:?obert P. Young 509-2 Unlicensed MC 6/12 TP 14 Fined 25: 0 ?toward Glatt 1111D1 Red light 10/29 TP 15 Fined 15: 0 George Stroghilas 511 Oper w/o lic 5/22 TP 15 Fined 50:: 00 it 1joretta Brady 1180B Speeding 11/11 SP 15 Fined 25: 0 Russell E. Wells 306B No inspection 1/30 TP 15 Fined 5: 0 Richard T. Olszews i 401-1 Unreg MV 1/31 TP 15 Fined 100 Richard T. Olszewsli 375-2A Insuff headlight 1/31 TP 15 Dismissed-pr of: shown '.)avid W. Mearns 375-2A No headlights 12/17 TP 16 Fined 5: 0 0- end of the month $ 1 r 100. 00 was received and held by me in pending cases. TOTAL THIS PAGE 265 Ob —tify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL e during the calendar month of February ig 7$ BROUGHT FORWARD TOTAL CARRIED FORWARD 265, Oil PLEASE MAKE CHECKS PAYABLE TO THE r "STATE COMPTROLLER" 3/6/78 Town , Justice ]. 3 t: 1030 ol+ v, 3/77! JUSTICE IDENT!FICAT!ON J1 47-3790-199 yyl'01:, TO: M Town JusrJcr NAME. a R�'>] _I Y?r+''!'1�T f� Ui.' oge Justicr SL'TER STATE OF NEW YORK TOWN ORXbt3{62t Southold COUNTY Suffo1'k DEPARTMENT OF AUDIT AND CONTROL. MAILING ADDRESS 600 Wickham Avenue AgibL BUREAU OF JUSTICE COURT FUNDS MattituckNew York ZIP CODE Name of Defendant ARREST DISPOSITION Fines, ar Statute Brief Title aF Action and Description Arrestin Sentence Forfeited Civil Section Date Officerg Dats or Other Bail, and Fees it (Name of Plaintiff and Defendant) of Offense Penalties (�) (Z) (3) (4) (5) (6) (7) (8) (9) Peter Harris 306B No inspection 2/18 TP 22 Fined 50 I, Nicholas F. Lusk 1180D Speeding 2/12 TP 24 Fined 25 : 010 Thomas J. Roulette 1120A Fail keep right 10/4 TP 24 Fined 50; 0 Peter G. Spindler 319 No Insurance 3,/1/75 TP 24 Dismis ed-pr of shl�own u Peter G. Spindler 401-1 Unreg MV 3,/1/75 TP 24 Fines 15 : 0 'I Anthony Doroski 319 No Insurance 6,/12/76 TP 28 Dismis ed-pr of. shown Robert J. Donald 511 Driv w/Lic Susp 10/22 TP 10 Fined 50;: 0 j Civil George Braun Oyster vs Yardarm Restaurant 1 2: 00; C ierach vs Medina 1 2 :: 001 -u -kowski vs Col 13 2 00' l•,',+.i dvogel vs Adiep 'etro 13 2-: 001 Greenport Mall vs Something Moore 16 2: 001 ,Greenport Mall vs Something Moore 16 2 OG Adams vs Saunders 22 2:: 00, nIullen Motors vs Conklin 28 2: 06 i' Transcripts Eckert vs Farrow 22 1:: 00, Braun Oyster vs Wa erview Catering 22 1: 00' Braun Oyster vs Ya darm Res uarant 22 1: 00' Al 0Le end of the month $ 1, 100. 00 wos received and held by me in pending cases. TOTAL THIS PAGE 145 00 13 0� , -,ttfy that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL ..+i a during the calendar month of February iq 7$ BROUGHT FORWARD 265 :00 ' — TOTAL CARRIED FORWARD 1410 :00 , 19 OQ PLEASE MAKE CHECKS PAYABLE TO THE i "STATE COMPTROLLER" - 3/6/78 Town Justice 2 3 1 r.t. IQj0 (!acv. 3/77) JUSTICE IDENTIFICATION N 47-3790-199 Town Justice NAME MARTIN SUTER �._,._.. EPG721 TO: F� Village Justice STATE OF NEW YORK TOWN OR Y9Kt24v6E Southold COUNTY Suffolk DEPARTMENT OR AUDIT AND CONTROL. MAILING ADDRESS 600 Wickham Avenue Adak BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees Section of Offense Officer or Other (Name of Plaintiff and Defendant) Penalties (�) (2) (3) (4) (5) (6) (7) (8) (9) Criminal David Volinski 140. 05 Trespass /1 TP 24 Fined 50: 0 i Madelyn A. Croasda a 100-144A1 No Cert Occup Town 28 Charges Withdrawn ' 160. 50 CPL Sealed 140. 20 Burglary 3rd 10/25 SP 9 Amended to 1 0.X5 160. 50 CPL Sealed 140. 15 Criminal Trespass 10/25 SP 127 6 mos and D scha�ge II I ,ILII II u i; II �I Ili �I end of the month $ 1, 100. 00 was received and held by me in pending cases. TOTAL THIS PAGE 50 .00 ! —+ fy that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL ' BROUGHT FORWARD 410 00 1.9 00 <4, during the calendar month of February 19 78. -- TOTAL � f1 CARRIED FORWARD 460_06 1:9 0 PLEASE MAKE CHECKS PAYABLE TO THE t "STATE COMPTROLLER" 3/6/78 Town Just ice 3 3 1030 iriev. 3i771 JUSTICE IDENTIFICATION # 4/—.:a —i M-. Town Justice• NAME MARTIN SUPER 6 L k r TO: ❑ village Justice STATE OF NEW YORK TOWN OR %A=0E Southold COUNTY Suffolk ! EAARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 ame of Defendant A R R E ST DISPOSITION Fines, ar Statute Brief Forfeited Civil and Descri tion Arresting Sentence Title of Action p Dote Officer Date or Other Boil, and Fees Section of Offense Penalties (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) MOTOR VEHICLE John McKasson 1192-2& Driv w/Intox 12/3 TP 2/24 3 years probation John McKasson 511 oper Lic revok 12/3 TP /13 Dismissed. in Stat f Michael J. Capuano 3192-2&3 Driv w/Intox 2/11 ITP 12/ 4 Amended to 1�2- , Michael J. Capuano 1192-1 Driv w/Abil Imp 2/11 ITP 2/;4 1 year Coxed Disciiarge Gary A. Tabasko 1192-3 Driv w/Intox 2/14 TP 2/24 amended to 1W-1 Gary A. Tabasko 1192-1 Driv w/abil Imp 2/14 TP 2/24 1 year Cohd Disc ,,arge i Cedie Abrams Jr 1192-20 Driv w/Intox 2/13 TP �2/ 4 amended to 192-1 Cede Abrams Jr 1192-1 Driv w Abil Im 2/13 TP 2 4 1 year Cord Disc arge ';It wn P. Cronin 375-2al Insuff headlight 5/30/77 TP 12/9 Fine 10 `:00 !i i In P. Cronin 1101 Fail obey law 4/27/7 TP 12/9 Fine 25 X00 a—awn P. Cronin 1180B Speeding 5/30/7 TP 12/9 Dismissed S titsf ct !-.-yank J. Csajko 1180B Speeding 5/13 TP 3/9 Fine 20 00 "Itisan J. Cook 1126a Drove left 8/4/77 TP 9 Fine 15 00 Virginia M. Heimink 319 No insurance 2/15 TP 2/22 Dismissed---:Proof sown c_�ail A. Verme 375-2a3 No tailights 2/2 TP 2/lE Dismis ed-Pr ol� s own JoAnn Prince 375-2a3 Tailight out 2/3 ITP /lj Dismis ed-Pr of sown Patricia Marcin 1172a Fail stop @ sig 11/9 TP /9 Fine 10 00 j Robert W. Moore 375-2al insuff headlight 1/31 TP /lE Dismis ed-Pr of s own �I)ennis Dittmar 1180D Speeding 6/5/77 TP /lq Fine 20 :00 Ec)ward Zukerman 1180B Speeding /29/78 SP J/l� Fine 20 ::00 a end of the month $ 11 050. 00 was received and held 6y me in pending cases. TOTAL THIS PAGE 120 :00 uiy that the ohove is a true and complete statement of civil fees earned and criminal cases completed TOTAL re me during the calendar month of March 19 7.8 BROUGHT FORWARD i • TOTAL CARRIED FORWARD 120 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 4/4/78 Town Justice page 1 of 4 pages .- Signature Date Title 1030 Mov. 3/771 JUSTICE IDENTIFICATION-; 47—J790-199 �.�. :K] Town Justice MARTIN SUTER i''`I'Of27� 1'0: 0 Village Justice NAME 4 STATE OF NEW YORK TOWN OR VXXXOt Southold COUNTY U O DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS ttituck New York ZIP CODE 11952 ame of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil and Description Arresting Sentence Title of Action P Date g Date Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (2) (3) (4) (5) (6) (7) (8) (9) David Witenstein 401-1 Unreg Mot Cyc /23/7 TP 17 Fine 10; 0 David Witenstein 381-7 No face shield /23/7 TP 17 Fine 10: 00 David Witenstein 509-1 No MC License /23/7 TP 17 Dismissed :a'.n SAi fac Geralyn J. Gerle 1180D Speeding 2/9/7 TP 17 Fine 35: 0 TAnthony Cardia 1142a Fail Y/r/o/w 1/31/713 TP 17 Fine 15: 00 i Krzysztof Kasprzyk 1180D Speeding 5/27/77 TP 22 Fine 15; 0 Roosevelt Wilder 1142a Fail y/r/o/w 2/11/78 TP 17 Fine 15: 0 Ann L. Waitz 1180D Speeding 3/13/78 TP 29 Fine 10: 0 CRIMINAL I -Iiarles H. Smith 170. 20 Crim Poss Forg In 5/13,/77 S P 7 Ba For ;, ,urge Swann 130. 35-1 Rape, lst 9 9/77 SCP 11 18 Amen ed $ex M:is �ond (.rge Swann 130. 20-1 Sexual Misconduct 9/19 SCPD 31 60 day SC: Jail:: P7�us j . 160. 50 Sealed 140. 20 Burglary 3rd 12/14/7 SC D1/13 Redu 15�. 5 r 160. 50 Sealed 155. 25 Petit Larceny 12/14/7 SCED 2/24 3 y ars: p obatjon C -'L 160. 50 Sealed 140. 20 Burglary 3rd 12/16/7 SCED /13 Red c 185. 25:: CPL 160. 50 Sealed 155. 25 Petit Larceny 12/16 SCPD 2/24 3 years pzo at:ioz CPL 160.50 Sealed 140. 20 Burglary 3rd 12/16 3CPD 1/27 Amended 140 15 ('PL 160.50 Sealed 140. 15 Criminal Tresp 2nd 12/15 SCED 3/17 3 y ars: p obit on i r4o and of the month$ 1, 05 0 e 00 was received and held by me in pending cases. TOTAL THIS PAGE 160 :: 001 �I Y -i, that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 12000 during the calendar month of March 1478, BROUGHT FORWARD TOTAL 280 : 001 - . CARRIED FORWARD _� PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 4/4/78 Town Justice 2 4 page of pages Sign—: ro Date y i JUSTICE IDENTIFICATION # A-7-3790-199 y I u Town Justice t7,,ftr ro: ( O village Justice NAME MARTIN SUTRR STATE OF NEW YORK I TOWN OR 441M}4X4E SOUthold COUNTY Suffolk DE=PARTMENT OF AU7!T AND CONTROL. MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 ame of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) CPL 160. 50 Sealed 140. 20 Burglary 3rd 2/16 SC 3121 Amended 140. 5 : CPL 160. 50 Sealed 140. 15 Crim Tresp 2nd 2/16 SC /1 3 yrs prolijatiori CPL 160. 50 Sealed 140. 20 Burglary 3rd 2/16 SC /2 Amended 140. 15 CPL 160. 50 Sealed 140. 15 Crim Tresp 2nd 2/16 SC 1427 3 yrs prol3atiori CPL 160.50 Sealed 140. 20 Burglary 3rd 2/2 TP 2/10 Amended 145. 1)0-7:1 CPL 160. 50 Sealed 145. 00-1 Crim Tresp 4th /2/78 TP 31 3 yrs proliat ori CPL 160. 50 Sealed 140. 20 Burglary 3rd /2/78 TP 2/lq Amended 155.25 & 4015 CPL 160.50 Sealed 155. 25 Petit Larceny /2/78 TP 3/21 3 yrs probation CPL 160.50 Sealed 140. 15 Crim Tresp 2nd /2/78 TP 3/33. 3 yrs probatort. I� CPL 160. 50 Sealed 140. 20 Burglary 3rd 243/78 TP J/11Amended td: 1 50:25 & t`Ftr' 160 50 Sealed 155. 20 Petit Larceny 2 3/78 TP /3 3 yrs robat 'ori 50 Sealed 140. 15 Crim Tresp 2nd /3/78 TP 3/31, 3 yrs probatLori j <--resa L. Gamble 190. 05 Issue bad check 2/10 TP /31. 1 yr Cond :Di clfar e nes Dinizio 38-1A Do Running 1 /8 Do Dog g ar en 13 Fine 25 :00 _ II -`_V IL r-;., Ltituck Plumbing & Heating vs Farrow 1 2 :001 ;.ert Oil vs Farrow 1 2 00;I +,'rew vs Doric Dimensions Inc8 2 :001 brew vs Brownie 8 2 :OO r .1 inski vs Waldsh n 13 2 :001' r-'ramond vs Doric Dimensions Inc. 14 2 :00,1 ,.,...!,tison vs Weggela d 14 2 :00;j e end of the month$ 1 r 050. 00 was received and held by me in pending cases. TOTAL THIS PAGE 25 :00 14. 00 i i fy that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 280 :00 nc during the calendar month of March 1978 BROUGHT FORWARD - TOTAL 3 05 :00 14. 0.0 CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 4/4/78 Town Justice page 3 of 4 pages Doi. 3>»ir JUSTICE IDENTIFICATION a 47-3790-199 - ♦ Town Justice i_VORT To: 0 village Justice NAME. MARTIN SUTER STATE OF NEW YORK I TOWN OR VSaXbi E Southold COUNTY Suffolk !DEPARTMENT OF AUDIT AND CONTROL. MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 ame of Defendant A R R E ST DISPOSITION Fines, or Statute Brief Forfeited Civil and Dsacri t(on Arresting Sentence Title of Action p Date 9 Date Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (S) (6) (7) (8) (9) WStapelton vs McKas on 10 20 20OI TRANSCRIPTS OF JUD MENT Muro vs P&P Masonry 1 10 Rysko vs Sweeney 6 1 1:: 0131 Petrone vs Savilla 16 10 V&T Transcripts Robert Copas 14 1: 00 Ora Scheers 16 10Oi ^anald Burke 23 1: 00 "KING TICKETS i Horton one (1) r1own Parking Ticker $5 00 5 0 it �I --- it I 1 050% OO TOTAL THIS PAGE : �r,r end of the month$ r was received and held by me in pending eases. 5 : O 8 : OO�i ly that fhe above is a true and complete statement of civil fees earned and criminal cases completed TOTAL c during the calendar month of March 19 78 BROUGHT FORWARD 3OS : O 14: OO'. — TOTAL 310: 0 2 2. 00 CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 4/4/78 Town 0�ustice page 4 of 4 pa9a. [� Town Justice NAME MARTIN SUTER REPORT T0: Ej village Justice STATE OF NEW YORK TOWN OIX=V X Southold COUNTY Suffo1j, DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue _ BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 1195'' Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) . ..-.. .-.... I ii VEHICLE & TRAFFIC John M. DiVello 306B No Inspection 3/9/78 SP 3/21 Fine 5 :00 i Nelson L. Shedrick 306B No Inspection /24/78 TP 3 Fine 5 :00 Paul A. Tracey 381-11 No Mufflers 11/3/77 TP 5 Fine 1000 John J. Walters 375-2A3 No Tail Lights 1/9/77 TP 5 Fine 10100 John K. Sisino 509-1 Unlicensed Oper 3/29/7B TP ,7 Fine 25 :00 Eugene Spears 1102 Fail to Comply 12/27/76 TP 10 Fine 10100 Joanne Finkle 375-2A Insuff Lights /27/78 TP 6 Dismiss d-Pro f She,c•., i i. Rocky Florio 401-4 No Registerat /28/77 TP /2 Ditmis ed Re Sihowll Orman Gregersen 319 No Insurance /1/78 TP 12 Dismis ed-:Proof Shows PAWald S. Carroza 375-2A Insuff Lights 2/4/77 TP 5 1 Dismis ed=Pr of Shown Conditional is:char�jt.� Cheryl L Carroza 509-3 Jr Oper Restric 4 2 8 TP 12 l Caroline Overdorff 1126A Drove Left 4/7/78 TP 12 Fine 15 .00 William L. McAslan 1142 Fail Yield r/o/ 3/28/78 T1112 Fine 10100 David C. Cannone 600-1 Leav scene inci 4/3/78 TP 19 Fine 10 ;00 j Kristian Wolfteich 306B No Inspection 4/9/78 TP 19 Fine 5 :00 Stephen Simmons 401-1 Unreg MV 4/9/78 TP 19 Fine 10 :00 Carole Gibbs 50 Oper wyLic 1/27/7 TP 20 Fine 25 00 Carole Gibbs 511 Oper w/Lic Susp 12/19 77TP 24 Dismis ed ::in Satin Victoria Cortese 509-1 Unlicensed Oper 3/19/78 TP 6 Dismis ed=Pr of S own Victoria Cortese 319 No Insurance 3/19/78 TP 6 Dismis ed-iPr of Si'lown ii At the end of the month$ 1# 050. 00 was received and held by me in pending cases. TOTAL THIS PAGE 40 :00 I certify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL jl BROUGHT FORWARD be during the calendar month of Ater 1 19-2$ CARRIED FORWARD 4O .00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER- 5/5/78 OMPTROLLER"5 5 8 Town Justice page 1 of 4 pages Sipnoture Date Title LSTown lusfice REPORT TO: El Village Justice NAME MARTIN STJTER STATE OF NEW YORK TOWN OR CIKE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York 11952 ZIP CODE Name of Defendant ARREST DISPOSITION or il Statute Brief Fines, i and Description Sentence Forfeited CIVIL Title of Action p on Date Arresting Date Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (f) (2) (3) (4) (5) (6) (7) (8) (9) Timothy Annabel 306B No Inspection 1/12/78 TP 26 Fined 50 Michael Pekunka 306B No Inspection 4/14/78 TP 26 Fined 50 Gregory Lessard 1180B Speeding 3/25/18 SP 26 Fined 15`: 0 Frank Nawrocki 1172A Fail Stop S/Sign 4/15/78 TP 26 Fined 10: 0 Frank Nawrock i. 509-1 Unlicensed Oper 4/15/78 TP 26 Dismissed-Proof: Sown Joseph Almeida, Jr 1180B Speeding 4/9/78 SP 26 Fined 15; 0 I! Paul W. Kreiling 1225 Avoid Traffic Device 7,/31/77 TP 27 Fine In CIO I� PARKING Four (4) Town Parking Tickets @ $5. 00 20 OCI C91L I Kroe el vs Lessard 3 2 00 �i Griffin-,vs Jefferson 5 2 b0I Griffin vs Mitchell, 5 2 001 Griffin vs Garvey 5 2 001 Griffin vs Lessard 5 2 300 Griffin vs Mealy 5 2 00 Stankevich vs J. R. Sand 5 2 00 ' Powers vs Neville 5 2 00 ,. Pond Enterprises vs Grefe Contracting 5 2 00 ' Carmine vs Riverside Homes 5 2 00111 At the end of the month$ 1, 050. 00 was received and held by me in pending cases. TOTAL THIS PAGE 80 :00 20. 00 I certify that the above is o true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 40 :00 before me during the calendar month of April 19• 78 TOTAL . CARRIED FORWARD 220. :OO PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 5/4/78 Town Justice page 2 of 4 pages Sig afore Dote Title .• N MARTIN SLi`TER ri'tJRT T0: Village Justice NAME STATE OF NEW YORK TOWN OR .Wk E Southold COUNTY Suffolk__, DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue _ BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 119.5 ARREST DISPOSITION Nome of Defendant Fines, I,, or Statute Brief Forfeited Civil II Title of Action and Description Date Arresting Date Sentence Section of Offense Officer or Other Boil, and Fees II (Name of Plaintiff and Defendant) Penalties I, (�) (2) (3) (4) (S) (6) (7) (8) (9) I Penny vs Hanko 19 2 :00 North Fork Bank & Trust vs Ileumann 24 2 '00 Strongs Mattituck Plarina vs Avery 24 2 :00 Silver vs Daigle 26 2 :00 Stapelton vs McKas on (Transcript of Judgment 7 1 :001 l CRIMINAL Frank Field Art III, Sec 2, Parag A Bd of Viol Sanitary Code 2/24/7` 8Heal.th 25 Fine 25 ::00 'I i'. Sean Delehanty 195. 05 0bst Gov Admin /27/76 TP 2/1.8 ACOD Disniissed DqRglas Sowinski 245. 00 Public Lewdness E/27/69 SP 14 Dismissed 1-70 .40 j George Lekkas 220. 03 Crim Poss Sub 7t 3/14/77 TP 28 ACOD ismiss d Rodney Faucon 140.15 Criminal Tresp 0/12/77 TP 28 ACOD Dismissed : jl Ralph T. Preston 100-30 esident Zone via 6/14/77 n 1/18 D 'smisse -Twn�jwthd Sealed CPL 160.50 140.20 Burglary 2 g y 3rd 2/7/78 TP 3/17 Reduced 14.b. 1.5 Cr -ImTre= Sealed CPL 160.50 140. 15 Crimin Tresp 2nd 2/7/78 TP 28 3 yrs Probation:: Sealed CPL 160.50 140. 20 Burglary 3rd 2/7/78 ITP /17 Reduce 140. 5Cxi Tres Sealed CPL 160. 50 140. 15 CriminTresp 2nd 2/7/78 TP 28 3 yrs Probation: Rodney Faucon 145. 00 Crim Mis 4th 2/15/78 TP 3/17 Reduc Att Crim Mis 4th Rodney Faucon 110-145. 00 Attempted Crim . res 4th 2 15 8 T yr P o w esti utio. II 11050- 00 TOTAL THIS PAGE 25 . 0c 9:: 0 At the end of the months was received and held by me in pending cases. I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of April ig 78 BROUGHT FORWARD 220; 0 2©• 0 'fl • TOTAL CARRIED FORWARD 245: OC 2 9. l PLEASE MAKE CHECKS PAYABLE TO THE 00, "STATE COMPTROLLER" Ze 5/4/78 Town Justice 34 page of pages Sfg tura Dote Title Town,(uzr)ce REPORT TO: � Village Justice NAME_ MARTIN SUTER STATE OF NEW YORK TOWN OR VXXXDE Southold COUNTY Suffolk_ DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS ZIP CODE Name of Defendant ARREST DISPOSITION Fines, I' m Statute grief and Descri tion rrestin Sentence Boil, and Civil Title of Aetion P Section of Offense Date Officer g Dat° or Other Boil, and Fees (Name of Plaintiff and Defendant) Penalties I, (1) (Z) (3) (4) (5) (6) (7) (8) (9) Rodney Faucon 240.25-1 Harassment /15/7 TP 3/17 Dismissed:: 0 S�t '�sf Nanette LaRosa 190. 05-1 Issue Bad Check4/21/78 TP 28 Dismisised in sati !f of restitution I I I ii II I. �I j� I i i t 'I i At the end of the month: 1, 050. 00 was received and held by me in pending cases. TOTAL THIS PAGE I certify that the above is a true and complete sta►erpent of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 245 : 0 29. 0.0 before me during the calendar month of April 19 78 ; — TOTAL • CARRIED FORWARD 245 : 00 29. 0 PLEASE MAKE CHECKS PAYABLE TO THE _ "STATE COMPTROLLER" 5/4/78 _ Town Justice 4 of 4 pages __ page gnoture Date Title LTJ 7"own ,�,zfrce REPORT T0: NAME lV1AA,.L11V 6 u'i" Q Village Justice STATE OF NEW YORK TOWN OR XXIVNE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 Name of Defendant ARREST D I S P O S I T I O N Fines, or Statute Brief Sentence Forfeited Civil Title of Action and Description Date Arresting Date Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) VEHICLE & TRAFFIC Thomas Reed 1192-2&3 Viol of C.D. 3/23/77 TP 12 6 Mos Uev,Oe L 'ce.ns William Jones 511 Driv w/Revoked 12/2/77 TP 4/28 Dismissed ( ndic d G. George A. Chute 1192-2&3 Driv w/Intox 2/14/7E TP 12 1 yr. ond :Di cliar' John Mims 375-2a3 No tail lamps /23/7 TP /2 Fine -5 .00 �I Christopher Ruggles 1180B Speeding /3/78 TP 4/28 Fine 50 :00 Michael Flora 509 Unlicensed Oper /1/78 TP 4/28 Fine 25 ;00 Michael Flora 306B No Inspection /1/78 TP 4/2T Fine 500 Keith Considine 511 Oper w/Lic Susp 4/8/7 TP 4/28 Dismissed-P o©f Show;i Keith Considine 375-31 Inadequate Muff /8/78 TP /2 Fine 5 :00 A elo Petrucci 1144 ail Yield r/o/wl /6/77 TP /2 Fine 25,:00 Ii Emergency Veh S phen King 1180B Speeding 1/10/75 TP 4/28 Dismissed *: Clara M. Vazquez 1120A Fail keep right 1/23/ 7 TP4/28 Dismi sed : Denise A. Van Rysyk 375-2a Insuff lights /23/7 TP /2 Fine 5 :00 George Moore 1180D Speeding 5/5/78 TP 5 Fine 15 :00 d Frank Capone 306B No Inspection /1/78 TP 5 Fine 5 :00 Evan High 1126A Pass no Pass zon 4/2,,11'78 TP 5 Fine 10 ;00 Sheila Parrish 306B No Inspection 3/28/78 TP 5 Fine 5 :00 Jim Rock, Jr. 306B No Inspection 12/16/77 TP 5 Fine 5 `00 i Jim Rock, Jr. 375-2A Insuff Headlight 12/16/77 TIP 5 Fine 5 :00 Harold Newmann 306B No Inspection ../26/78 TP 5 Fine 5 : 00 David Hogan Jr. 1172A Fail stop @ s/s 1/9/7 TP 5 Fine 15 : 00 At the end of the month$ 925. 00 was received and held by me in pending cases. TOTAL THIS PAGE 185 :00 I certify that the above is o true and complete statement of civil fees earned and criminal comes completed TOTAL me during the calendar month of May 197$ BROUGHT FORWARD TOTAL CARRIED FORWARD 185 : 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 6/2/78 Town Justice 1 6 page of pages ynoture Date Title Town Justice REPORT TO: [] TownvillaJ Just ice JustiNAM9 MARTIN S'LJ ER STATE OF NEW YORK TOWN OR VXXAME Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 Name of Defendant Statute Brief A R'R E ST DISPOSITION Fines, or Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (S) (6) (7) (8) (9) V&T Continued Brian Lavelle 1126A No pass zone 3/28/7E TP 5 Fine 10 :00 Marilyn Corwin 306B No Inspection /5/78 SP 5 Fine 5 :00 Janice Bubb 319 No Insurance 3/29/78 TP 5 Dismi sed;Pr o9 S own Robert C. Verostek 306B No Inspection 4/13/78 TP 5 Fine 5 :00 William Gaghan 511 Oper w/Lic Revok 4/12/-)8 TP 8 Fine 100 :00 Andrew D. Holmes Jr 1192-3 Driv w/Intox /3/78 TP 11/2T Reduced 1192 1 :Im air Andrew D. Holmes, Jr 1192-1 Driv w/Impaired 4/12/7E TP 8 1. Yro Cond D 'scha ge Thomas Sinnickson 319 No Insurance /7/78 TP 8 Dismi sedPr of Siown Medora Meacham 375-2A Insuff lights 4/21/7E TP 10 Dismi sed-tPr of S own Ph.ilip J. Ofrias 306B No Inspection /8/78 TP 12 Fine 5 :00 P lip J. Ofrias 401-1 Unreg MV /8/78 TP 12 Dismi sed-Pr of S own Philip J. Ofrias 319 No Insurance /8/78 TP 12 Dismi sedPr of S own Stephen D. Mudd 1180B Speeding 3/25/78 SP 12 Fine 35 :00 Walter T. Chance 319 No Insurance 4/18/78 TP 12 Fine 100 :00 �I Walter T. Chance 509-1 Unlicensed Oper 4/18/7E TP 12 Dismi sed:in Sdti6fac Walter T. Chance 306B No Inspection 4/18/78 TP 12 Dismi sedin Sati fac i Walter T. Chance 401-1 Unreg MV 4/18/78 TP 12 Dismi sed:In S.ati fac James L. Bowden 1111D1 Red light 4/19/78 TP 12 Fine 5 :00 i- David P. Andrews 1220A Refuse on Hgwy /29/7 TP 12 Dismi sed : in Sati$fac j William Heller 1180B Speeding 9/19/77 TP 12 Fine 25 :00 ' II Thomas J. Sinnicks n 306B No Inspection /7/78 TP 22 Fine 5 :00 Jii At the end of the month$ 925 a 00 was received and held by me in pending cases. TOTAL THIS PAGE 295:: 0 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL me during the calendar month of May 19 78 BROUGHT FORWARD 185: 0 — TOTAL CARRIED FORWARD 480: 0 I PLEASE MAKE CHECKS PAYABLE TO THE �A/ "STATE COMPTROLLER" 6/2/78 Town Justice page 2 of 6 pages Sign lure Date Title REPORT TO: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR VXX=t Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck. New York ZIP CODE 11952 1p Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (Z) (3) (4) (5) (6) (7) (8) (9) V&T Continued John E. Batson 1172A Stop sign 4/15/7E TP 22 Fine 15 :00 Albert Borsella 306B No Inspection 11/29/7-) TP 22 Fine 5 ;00 Kreh, Eileen C. 306B No Inspection 5/31/7E SP 11 Fine 5 :00 Thomas E. Fox 319 No Insurance /1/78 TP 12 Dismi sed4Pr of S own Louise M. Thompson 1172A Stop Sign 4/15/78 TP 26 Fine 10 :00 Gary S. Costas 1192-1 Dr iv w/Impar / 811 77 TP 2 Fine 50 QO Viol C D CIVIL Watts vs Johnson 2 2 :00;; Kauneckas vs Domale k i 3 2 :00i ,- Romeo vs Miller 4 2 ::001 O ianik vs Muller 4 2 ;:001 Sutherland V. Gerard 10 2 : 00 il Kelley vs Griffith 17 2 00� Schobel vs Strongs Mattituck Marina 17 2 : 00�i Fullan vs Perricon 18 2 :00 Jacobi vs McGlynn 25 2 : 00 Annabel vs Bhatia (Appeal) 11 3 00 Pond Enterprise—s-71-ric vs Grefe on rac i.ngry r a TRANSCRIPTS OF JUDGMENT North Fork Bank & Trust Company vs Neuman 10 1 : 001 Frew vs Doric Dimensions 12 1 : 0G Frew vs Brownie 12 1 : 00 At the end of the month$ 925. 00 was received and hold by me in pending cases. TOTAL THIS PAGE 85 :00 30. 0 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL be me during the calendar month of May 1978 BROUGHT FORWARD 480 :00TOTA it CARRIED FORWARD 565 :00 30. 0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 6/2/78 Town Justice page 3 of 6 pages Signa re Date Title Town justice REPORT TO: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR VXXXGE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11951- Home of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Ball, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) TRANSCRIPT JUDGMENT CONT'D Annabel vs Bhatia 24 10 Cramond vs Doric Dimensions 23 10 DOGS Justice Fees Earned Peo vs Barney 2. 00 AM113 Unlicensed Dog /1 44 Peo vs Oliver 2. 00 AM113 Unlicensed Dog 419 44 Peo vs Stevens 2. 00 AM113 Unlicensed Dog /1 4: 40 11 Peo vs Pasterro 2. CO AM113 Unlicensed Dog 4/19 5 : 00,1 Peo vs Adipietro 2. 00 AM113 Unlicensed Dog 4/26 44 ' Peo vs Rehm 2. 00 AM113 Unlicensed Dog 4/ 6 4 : 401 im vs Albrecht 2. CO AM113 Unlicensed Dog 4/26 440 Peo vs Maston 2. 00 AM 113 , Unlicensed Dog 4/19 4 : 401 Peo vs Hagen 2. 00 AM113 Unlicensed Dog 4/1P4 :401 Peo vs Maher 2. 00 AM113 Unlicensed Dog 4/1 4 ::8011 Peo vs Francis Jr 2. 00 AM113 Unlicensed Dog 4/1 4 ;801 Peo vs Garvey 2. 00 AM113 Unlicensed Dog 4/19 10 ;00 4 :60 1 Peo vs. Zuhoski 2. 00 AM113 Unlicensed Dog 4/2 4 :40 a Peo vs Kleinsmith 2. 00 AM113 Unlicensed Dog 4/1 6 .00, _i lr Peo vs Ford 2. 00 AM113 Unlicensed Dog 4/1 4 :4011 Peo vs Koch 2. 00 AM113 Unlicensed Dog 4/1 l 5 :0011 1 Peo vs Hubbard 2. 00 AM113 Unlicensed Dog 4/1 540i1 925 QQ TOTAL THIS PAGE 10 :00 81 6 At the end of the months • was received and held by ms in pending eases. i I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 565 :00 30. 0 be a me during the calendar month of May 19 78 BROUGHTFORWARDWARD CARRIED FORWARD 575 X00 111. 0 rl PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" �y 6/2/78 Town Justice page 4 of 6 Page. t Signature Date Title L� Town justice REPORT TO: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR=!),iIpGE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS MattituckNew York ZIP CODE 11952 Name of Defendant A R R E ST DISPOSITION Fines, ar Statute Brief Sentence Forfeited Civil Title of Action and Description Date Arresting Date Ball, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) PARKING One Town Parking Ti ket @ $1). 00 10 :00 One Town Parking Ti ket @ 5. 00 5 :00 Two, Town Parking Ti kets @ $ . 00 4 :00 i all I I 1 ; i i t I� li ( i 1 t 1 I - ! 925. 00 TOTAL THIS PAGE At the end of the month$ was received and held by me in pending cases. 19 ;00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL ' BROUGHT FORWARD 575 ;00 11:7.. 0 me during the calendar month of May 19 78. lTOTAL CARRIED FORWARD 94 :00 111. 0 PLEASE MAKE CHECKS PAYABLE TO THE k "STATE COMPTROLLER" 6/2/78 Town Justicepage 5 of 6 pages JE AV—+ Signature Date Title Town Justice �.,.., REPORT T0: Village Justice NAME MART TN SIJir.R STATE OF NEW YORK TOWN OR VXX)= Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Ma New York ZIP CODE 11952 Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (S) (6) (7) (8) (9) CRIMINAL Criminal Poss Cn Howard Cain 220. 03 12/8/7 TP 5/12 ACOD ismis ed Edward Acker 100-30 Town Violation 8/30/77 TO 5/30 Charg s Dais isle Crim Poss forged Chas Herbert Smith 170. 25 5/13/77 TP7/22 Reduc- 70.20 Inst 2nd Chas Herbert Smith 170. 20 Crim Poss forged Inst 3rd 5/13/77 TP 26 60 days SC: J il:-C ncur Eugene Miller 155. 30-1 Grand Larc 3rd 3/4/76 TP /2 /76 Redac 1?55 25 Eugene Miller 240. 50-3 Falsely Rep 3rd 3/4/76 TP 8/2C/76 Red c 15 . 2S Eugene Miller 155. 25 Petit Larc (Att) 3/4/76 TP 3/17 Fined 100; 0 Antonios Varelakis 265. 02 Crim Pos Weap 3r 4/29 ECO 26 Redudl 0. 2:65 O1: j Antonios Varelakis 110. 265. 01 Att'Crim Pos Weap 4/29 ECC 2E Dismissed in Sati fac N' alaos Varelakis 265. 02 Crim Poss Weap 3rd /29 ECO 26 Reduc 1L0. 265. 01: Nikalaos Varelakis 110.265. 01 Att Crim Pos We p 4/2 EC 2 Fined 250: 0 Nikolaos Diamantop ulos 265. 02 Crim Pos Weap 3rd 4/29 ECO 26 Reduc 110;. 2 5.bl , Nikolaos Diamantop ulos 110 265. 01 Att Crim Pos Weap 4/29/ECO Dism'ssed in �a isfa_ Derrick Doubrava 38-1A Dog Running 12/13/7 TO 4/28 Fined 25: 0 Joseph DiLalla 240.25-1 Harassment 4/29/78 TP 26 Charge drop° ismi sed David Andrews 13-03091A Taking Shellfish 11/4/77 TC 121 Fined 500 Daniel Scharadin 240.25-1 Harassment 12 ITP 26 1 year Condi Di;;c ' Richard G eier 240. 25-1 Harassment 3/21 TP 26 Dismissed I i r 1 TOTAL THIS PAGE �I At the and of the months 925. 00 was received and held by me in pending eases. TO425 : 0 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL b e me during the calendar month of May 1978, BROUGHT FORWARD 594: 0 111.160 TOTAL019: 0 1�.1.I�6O CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 3 ` 6/2/78 Town Justice 6 6 page of pages Signa ure Date Title J (Rev. 1 1;) [xl Town Justice NAME MARTIN SUTER REPORT T0: 0 Village Justice STATE OF NEW YORK TOWN OR VIDE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil and Description ArrestingSentence Title of Action Section of Offense Dote Officer Date or Other Pe°na�t`es Fees (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) Vehicle and Traffic ruuna 4jua..Lx;y 01: V2 IV Franklyn Brunskill 1192-2& Driv w/Intox 12/9/77 TP 19 Impair4 d 11,92 -1 Franklyn Brun skill 1192-1 Driv w/Impaired 12/9/77 TP 19 Fined 50:: 00 Robert Pforr 1192-2& Driv w/Intox /13/7 TP 23 Reduc DX1iv fnf/ mpgi led Robert Pforr 1192-1 Driv w/Impaired 1/13/78 TP 123 1 yr Co d Dis ha3:g Robert Pforr 509-1 Unlicensed O er 4/13 78 TP 23 Fine 25'. 0 Nelson S. MacLeod 375-2A Insuff Headlight 3/30/78 TP 4/26 Dis issed Prbo Show Walter Abinette 1180B Speeding 4/9/78 SP 1 Fine 20' 0 Jose R. Torres 600 Leaving scene 8/14/76 TP /26 Dismi sed: i Sdt 's Kenneth W. Reeve 1192-2& Driv w/Intox /3/78 TP 23 Reduce 1192 1 K eth W. Reeve 1192-1 Driv w/Impaired 5/23/78 TP 23 1 yr C nd Di char ie Stephen T. Sheppard 306B No inspection /6/78 TP 6 Fine 5: 0 Nathan Jefferson 375-2A1 Insuff headlight 4/3/78 TP 7 Dismis ed-• r of: s 'own Peter B. Bergonzi 375-35C Unsafe tires 5/25/78 TP 7 6 Mos and: D 'scia e Paul A. Detrick Jr 401-1 Fail Produce Reg 10/31 77 TP 9 Dismis ed-pr of: s ''pwn Bruce Land 401-1 Unregistered 5/31/7E TP 7 Fine 15 : 0 Bruce Land 306B No inspection /31/7 TP 7 Fine 50 Richard Jensen 306B No inspection 5/31/78 TP 7 Fine 50 Wayne C. Phillips 1180B Speeding 5/23/78 TP 7 Fine 15 : 0 William C. Camerer 509-2 Oper wrong lic class 5/26/73 T 7 Fin 25 ; 0 John L. Robinson 1180D Speeding /17/7 TP 9 Fine 15 : 0 Jeffrey Nelson 1180D Speeding /8/77 TP 9 Uncond Discharge At the and of the month s 2, 225. 00 was received and held by me In pending cases. TOTAL THIS PAGE 180 :00 I certify that the above is o true and complete statement of civil fees earned and criminal cases completed TOTAL beiW during the calendar month of June 19 78 BROUGHT FORWARD TOTAL CARRIED FORWARD 180::00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 7 10/78 Town Justice pew 1 of 5 page. Signature Date Title _C 1030 (Sev.3/711 ti JUSTICE IDENTIFICATION # 47-3790-199 K] Town Justice NAME MARTIN SUTER :SPORT T0: ED Village Justice STATE OF NEW YORK TOWN OR V Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 W i c+kbam 7P 11P BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 �e of Defendant ARREST DISPOSITION Fines, Statute Brief Sentence or Forfeited Civil Title of Action and Description Date Arresting Date or Other Ball, and Fees Section of Offense Penalties (Nome of PlolntHf and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) Timothy Bourguigno 509-1 Unlicensed oper 6/3/78 TP 14 Dismissed-oro fsh wn -- - - Peter F. Foster 1172A Stop sign 16/6/78 TP 14 Fined 15 :00 Robert Chituk 306B No inspection 5/22/7B SP 14 Fine 5 ;00 Mabel Horowitz 1123 Unlawful pass rt 6/4/7B TP 14 Fine 15 :00 Nelson Flores 401-1 Unreg veh 4/11/78 TI 20 Dism- ooJ s ov4n Thomas Lademann , 375-31 Inadequate Muff 6/4/73 TP 21 Fine 10 ;00 Stanlgy Case 1180D Speeding 6/4/73 TP 21 Fine 15 :00 Louie Torres 75-09-1- Unlicensed Oper 8/5/74 SP 4/28 Dismissed i1i Stat s Joseph T. Mueller - 509-3- 1 Viol cond license 5/28/78 TO 9 Dismiss in.' s ti:sf I Martin Ehrenreich 1180B Speeding 6/16/7 TP 28 Fine 15 0 - Jessica L. Steinme z 1180D Speeding /15/78 TP 28 Fine 15 ;00 f 1180D Speeding /15/78 TP 28 Fine 15 00 Ke&th Thurber David Cannone 401-1 Unreg Veh 4/3/78 TP 23 Dismiss in Asa isf Roosevelt Wilder 1192-5 Driv w/Intox 2/26/7 TP 19 Held forGran J'ur Roosevelt Wilder 511 Driv w/lic susp 2/26/7TP 19 Held forGran Jur . PARKING One (1) Town Parki g Ticket $2. 00 2 bo Twelve (12) TownP rking Ti kets @ $5. 00 60 p0 At the end of the month: 2, 225. 00 was received and held by me in pending cases. TOTAL THIS PAGE 167; 0 1 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 180; 0 before me during the calendar month of June 19 7B • CARRIED FORWARD 347: 0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" %_Uz�- 7/10/78 Town Justice page 2 of 5 pages Signature Date Title ,C 1030 Iffev. 3/711 JUSTICE IDENTIFICATION k 47-3790-199 t' ® Town Justice MARTIN SUTER :f PORT TO: El Village Justice NAME STATE OF NEW YORK TOWN ORXlXX= Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL -MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDSMattituck New York ZIP CODE 11952 of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil 4 Title of Action and Description Date cresting Date Sentence Ball, and Fees (Nome of Plaintiff and Dehrtdant) Section of Offense Offleer or Other Penalties (2) -- (3) (4) (S) (6) (7) (8) (9) C IV IL North Fork Bank & rust vs �lant 1 2 00 Basile vs Traub's 7 2 00 k Hunter vs Strittma ter 7 `• 2 �00 Walters vs DeMaggi 12 2 00 Stan vs Norkelun 12 2 00 f Kroepel vs Clay 114 2 00 Kroepel vs True 2 00 7 4 Braun Oster vs Pi ins 2 00 Reiter vs Ronnenbe g 1 2 00 t Haeg vs Harris 27 : 2100 Ansen vs Sunris Coach Inc 7 `• 2 00 Bergen vs Worthington 8 2 00 Strong's Marina vs Avery (T anscript 7 0 Braun Oyster vs Pi pins (Transcript 21 1 00 CRIMINAL Baltazar Lopez 240. 25-3 Harassment /14/7 SP /25 Fined 25 10C Elizabeth Villa 111-100-20 Town Violation Yard sale-no permit 5/28/78 TP 7 Fine 25 0 David C. Garner 221. 05 Unlaw poss marijuana 6/j/78 rP 7 Fine 50 0 Denise Walters 38-1A Dog running /9/78 a g Ward n 4 Fine 25 0 At the end of the month: 2 r 225. 00 was received and held by me in pending cases. TOTAL THIS PAGE 125 :00 25 :00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed BROUGHTTOTAL 347 ;00 before me during the calendar month of June 19 78 • CARRIED FORWARD 472 ?00 26 :00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 7/10/78 Town Justice page 3 of 5 pages r Signot�re Dote Title X 1030 (Rev. 3/771' JUSTICE IDENTIFICATION N 47-3790-199 ® Town Justice -EPORT T0: Village Justiee NAME MARTIN SUTER STATE OF NEW YORK TOWN OR W&VAE Southold COUNTY Suftolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck NY ZIP CODE 119 *ne of Defendant ARREST DISPOSITION Fines, a' Statute Brief Forfeited Civil Title of Action and Description Date rresting Date Sentence Bail, and Fees (Mame of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (2) (3) (4) (5) (S) (7) (S) (9) Bay t - - 0?ames R. Berry12251--�2�Unrr�eg boat Con tab /4/7 Fine 15; f k Louis Mastrototaro 205-30 Resisting Arrest 6/4/7 TP 9 Dismissin s ti�f -- - -- Louis Mastrototaro - 240. 20 I Disorderly Cond /4/78 TP 9 Fine 50 0 John F. PetersonJ 130329- Take lobsters w En it Clon -- - - permit 5/31/713 23 Fine 25: 0 I YO Seal CPL160.50 140. 20 Burglary 3rd 3/18/78 TP 4 14 Reduce (1-155. 25 & 340. 10 , YO Seal CPL160. 50 155. 25 Petit Larc 3/18/78 TP 5126 3 yrs prob & F;inE 25. 00 YO Seal CPL 160. 50 140. 10 Crim Tresp 3rd /18/ P 5/26 Dismissdin satisfact _ - - Joanna Paulsen L8-1 Dog Running 6/13/78 °gg W rden 28 Fine 25: 0 P Noel Albrecht 120. 25 Reckless Endang 12/9/77 CP wA Invest-C131 a r: 01.an, jury E 165.40 Crim Poss stol pop 11 8/77 TP 12/9 A OD 6 onth Jo&aul Arne i Jon Paul Arne 165.40 Crim Poss STol pop 11 8/77 TP 6/9 ACOD Die isle 265. 02- Angelo John Sepe 4 counts Crim Poss weap 3 d 1/12/78 SP /26 Held for Gran Jury ' Angelo John Sepe 65.45 C im Poss stolen prop 2nd 1/12/78 SP 5/2 Heid Grana Jury ' Angelo John Sepe 21. 25 C im Poss Marij 2nd 1/12/ 8 SP 5 6 Held Grand Juryll Angelo John Sepe 65. 01 Crim poss weap 4th 1/12/78 SP 5/261 Held Grand:: ry Tony Rodriguez 265. 02-4 4 counts, Crim Poss weapon 3rd 1/12/78 SP 5726 -Field Grand Jury i Tony Rodriguez 65.45 Crfm Poss stol prop 2nd 1/12/78 SP 5/26 Held 4r#dijury Tony Rodriguez 221. 25 Crim Poss ,Marij 2nd 1/12/78 SP 5/26 Held Grana Jury Hope Jane Barron 2E5. 02-4 4 cts Crim .Poss weap 3rd 1/12/78 PP 5/26 Held rad iTury At the end of the month$ 2, 225. 00 was received and held by me In pending cases. TOTAL THIS PAGE 140 O I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of June 1978BROUGHT FORWARD 472 OO 26 O — TOTAL • CARRIED FORWARD 612 :: OC 26 OO PLEASE MAKE CHECKS PAYABLE TO THE 114— "STATE COMPTROLLER" 0 7/10/78 Town Justice page 4 of 5 pages S qr, Dam Title 199 _C 1030 LRev. 31'A1 JUSTICE IDENTIFICATION p — — EkTown Justice :EPORT TO: E] village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR?COC)WE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS ZIP CODE 11952 Of Defendant A R R E ST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) Hope Jane Barron 165.45 Crim Poss stol pr p 2nd /12/78 SP 5/2 6 Held Grarid ury Hope Jane Barron 221.25 Crim Poss Marij 2n 1/12 8 S11 5/26 Held Grand Jury Luis Torres Santiago 120. 05--3 Assault 2nd 2/18/78 TP J/2E Reduce 1210. 90 As au 3r & Resi t Ar-r 20:5. 0 Luis Torres Santiago 205. 30 Resist arrest /18/78 TP 4/2q Dismi sect In s?at sf Luis Torres Santia o. 120. 00 Assault 3rd 2/18/78 TP 4/2E 3 yrs Probatiori Baltazar Lopez 120.00 Assault 3rd 8/14/76 SP 2 Gary G. Tabasko 240. 25-1 Harassment 6/13/78 �6/23 Charges (#o )pe`d At the end of the month$ 2,225. 00 was received and held by me in pending cases. TOTAL THIS PAGE 1 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of June 19 7$ BROUGHT FORWARD 12 OO 2— TOTAL 6 O CARRIED FORWARD 612 ;OO 26: 0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 7/10/78 Town Justice page 3 of 5 pages Slgnr _ Date Title 10 (Rsg.0 }► JUSTICE IDENTIFICATION K 47-3790-199 Town Justice } =PORT T0: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR V=GE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Southold, New York ZIP CODE 11 52 ofDefendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil iiia, of Action and Description Date nesting Date Sentenee Bull, and Fees Nome of Plaintiff and Defendant) Section of Offense Officer or Other penalties (2) (3) (4) (S) (6) (7) (e) (9) EHICLE & TRAFFIC ynn Gunselman 375-2A No taillights /18/ TP 6/28 Dismis ed-li hts Ilixed ayne C. Phillips 319 No insurance /19 TP 6/28 Dismissed-Proof: S own raclis Lambiris 1225 Avoid Traff Div /31 TP 7K3- Fine 10: 0 ohn A. Divello 1211A Unsafe backing /28 TP 6/2B Fine 10; 0 obert Burke 509-3 No MC license /19 TP 7 IFine 25: 0 uth M. Bauman 1180B Speeding 6/2D/ .L3 TP 7 Fine 35: 0 imothy Hurley 1126A No pass zone 6/19 TP 10 Fine 15: 0 avid S. Young 1180B Speeding 4/9 SP 11 Fine 20: 0 obert Burke 401-1 Unreg MC 6/19 TP 7 Dismissed-in Sati fact ouis Medina 319 No insurance 6/9 TP 7 Dismis ed in sats fact ou•Medina 411-3 Switched plates 6/9 TP 7 Dismissed in Satisf -ouis Medina 509-1 Unlicsned oper 6/9 TP 7 Fine 25 : 0 ouis Medina 401-1 Unreg MV 6/9 TP 7 Fine 25 : 0 alter Casiel 509 Unlicensed Oper 10/15 TP 7 Fine 25 : 0 obert Johnson 511 Suspended Lic 7,/13/77 TP 7 Fine 25 : 0 obert Johnson 511 Suspended Lic 5,/9/78 TP 7 Fine 50: 0 { obert Johnson 511 Suspended Lic 5,/18/78 TP 7 Fine 1000n illiam-_Beaulieu -_ 1180D Speeding 2/9 TP /122 Dismissed:: in Sat fac illiam Beaulieu 511 Driv w/Lic Revok 12/9 TP �/l Fine 100 : 00 ustovo M. Alori1180B Speeding /31 SP 17 Fine 25 : 00 Taur.ie Meckler 11174A Passed school bus 4/3 TP 17 Fine 25 :00 the end of the months 7♦475. 00 was received and held by me In pending cases. TOTAL THIS PAGE 515 : 0 0 ertify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL fore me during the calendar month of July 19 78 BROUGHT FORWARD — TOTAL • CARRIED FORWARD 515 :001 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" '� 8/1/78 _Town Just-4ce AC 030 (Relo 3/77) JUSTICE IDENTIFICATION N 47-3790-199 ® Town Justice NAME MARTIN SUTER ':EPORT T0: � Village Justice b STATE OF NEW YORK TOWN OR &E SOUthold COUNTY u o-17s-- DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS ZIP CODE 11952 �ome of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees (Nome of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (e) (9) J&T CONT'D Dolores Kenneweg 375-31 Inade nate Muff `• or George Wright Jr 1180B Speeding 12/3/73 TP 7 73 Fin 10: 0 Peter D. Pizzarelli 1180D Speeding 6/13 TP 7 Fine l5i00 Tilton Torres 1172 Stop sign 6/11 TP 18 Fine 25 ; 0 slice Parker 1180D Speeding /15 TP 118 Fine 1 15 : 0 -dicholas J. Keller 11180D Speeding /13 TP 18 Fine 15 :00 %ichard Drake Jr 1180B ] Speeding [7/12 TP 13 Fine 1500 Bary Macnish 1129A Follow too close 7/13 TP 17 Fine 1000 Gilliam Grefe Jr 376-A fIns�ufflights /20/7 TP 18 Fine 5 :00 Oliver Campbell - 75 3 -35 Bald tire /22 SP 18 Fine 50 O�er Campbel-[402-3 �No plate trailer 5/22 SP 18 Fine 10: 0 — : - - . Ernest H. Schroede 1111D Red light 6/2 TP 21 Dismi sed: i sat fac Cora L. V Corwin 1--1.1-01 Disob .traff cont 5/23 TP 21 Fine 10 : 0 Andrew Caskie 1110A Disob traff laws 6/15 TP 21 Fine 25 : 0 Joseph A. Nolte �1180B Speeding 6/30 TP 21 Fine 50 : 0 92-1 Driv w/Abil impair 6/30 TP 21 6 Mos ondDi ch & Joseph A. Nolte 4, - Fine 50 : 00 Joseph A. Nolte 1192-3 [Driv w/Intox /30 TP 1 Reduc a ove :to 1192 -1 Joseph A. Nolte 401-1 Unreg MV 6,/21 TP 21 Fine 50 :00 Joseph A. Nolte 1111D Red light 6/30 TP 21 Fine 50 :00 Joseph A. Nolte 381-7 No face shield /21 TP 21 6 Mos and:Di charge Joseph A. Nolte 1162 Unsafe start 6/21 TP 21 Dismis ed in salisEac At the end of the month$ 7,475. 00 was received and held by me In pending cases. TOTAL THIS PAGE 370 ::00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 515 :00 before me during the calendar month of July 19 7a BROUGHT FORWARD • TOTAL CARRIED.FORWARD 885 :00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 8/1/78 "-'own Justice 2 5 Wase ,... _ ACAi630 (Rak¢ V771 JUSTICE IDENTIFICATION # 47-3790-199 ® TownNAME. MARTIN SUTER 0 REPORT T0: Village Justla. a:rr STATE OF NEW YORK TOWN OR SINME Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avanjig-_ BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 Nome of Defendant (1) Statute Brief A R REAS T DISPOSITION Fines, Sentence Forfeited Civil Tltl•oorf Action and Description Date OfffcergDote Ball, and Fees (Name of P►o►n►Ifand Defendant) Section of Offense or Other Penalties (2) (3) (4) (5) (6) (7) (8) (9) V&T CONT'D Joseph A. Nolte 319 No Insurance 6/21 TP 21 Dismi sedi S$tL fa t Joseph A. Nolte 381-7 No face shield 6/20 TP 21 Dismi sedin Sati fact Joseph A. Nolte 1123 Pass on right 6/30 TP 21 Dismi sedin Sati fact Theodore Griffin 1180D Speeding Thomas O. Morgan 509-1 Unlic Operat 3/20 TP 31 Fine 25 AO PARKING TICKETS Two Town Parking Ti kets @ $ . 00 4 :00 Two Town Parking Ti kets a@ $5. 00 10 :00 CIVIL No& Fork Bank & Trust Co vs Smith 200 Field vs Baglivi 3 -- - - North Fork Bank & Trust vs Becker 13 2 Braun Oyster vs Sou#h Bay Fish 117 2 :001 Neslage vs Buckley 20 2 :001 Mattituck Cesspool vs Marvin 25 2 00 Bucci vs Gadomski 12 A 2 TRANSCRIPTS i Bergen Oil vs Dunn 6/ 0 1 b0 ' George L. Penny vs 11anko 17 1 f00 1 At the end of the month s 7 r 475 a 00 was received and held by me In pending eases. TOTAL THIS PAGE 54 00 10 0 I certify that the above is o true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 885 ;00 before me during the calendar month of July 1978. TOTAL CARRIED FORWARD 939 00 16 0 • PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" A , 8/1/78 Town �Tustice pane 3 5 I AC 1030 (Rev.3/77) JUSTICE IDENTIFICATION N 47-3790-199 Town Justice NAME MARTIN SUTER REPORT T0: � Village Justice STATE OF NEW YORK TOWN OR VJLXM Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE womeofDefendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil and Description ArrestingSentence Title t Actin Section of Offense Date Officer Date or Other Penaland ties Fees (Nana of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) TRANSCRIPTS CONT'D Kroepel vs Clay 31 1 00 DOGS Justice Fees Earned Peo vs Antonglorig 2.00 AM 113 Unlicensed Dog 6/21 4 80 Peo vs Witzke $2. 0 AM 113 Unlicensed Dog 6/21 1 4 40 Peo vs Woessner $2. 00 AM 11 Unlicensed Dog 6/21 5 00 Peo vs Dickerson $2 . 00 AM11 Unlicensed Dog 6/2R 10 00 4 50 Pews Scaramucci 2. 00 AM1 3 Unlicensed Dog 6/2 110 00k DO CRIMINAL James Costalas 77-205A Taking shellfish 6/12/ 7Con t /7 Fite 25 80 Fred Brown 2251-2 Un;reg Boat 6 11 Ba Con 1 Fine 11001--1. Jack Netherwood 38-1A Dog running 7/21 Dog War 21 Fine 25 00 11 Founduil. y to H rasstn John Mims 120. 00-1 Assault 3rd 4/19 TP 21 240. 2!'5-1 John Mims 240. 25-3. Harassment 4/19 TP 21 Fine 25 00 Douglas Jacobs 120. 00-1 Assault 3rd 6/27 TP 14 Charges with raven YO CPL160.50 155. 25 Petit Lar (Viol Pro 140.15 Crim Tresp(Viol Pro 6/16 Prob 21 Sent to tiixe sekvd I YO CPL160.50 140. 20 IBurglary 3rd 6K12 TP /2 Reduc 155;2 P6 -it Lar At the end of the month s 7,475. 00 was received and held by me In pending cases. TOTAL THIS PAGE 105 ;QO 24 8 1 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL befiv during the calendar month of July 19 7a BROUGHT FORWARD 939 j00 16 0 TOTAL CARRIED FORWARDI, 044 00 4C� 8 PLEASE MAKE CHECKS PAYABLE TO THE f' "STATE COMPTROLLER" AC0030 (F.V 3/77) JUSTICE IDENTIFICATION # 47-3790-199 Town Justice NAME MARTIN SUTER REPORT T0: Q village Justice STATE OF NEW YORK TOWN OR V!{X= Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 Name of Defendant ARREST DISPOSITION Fines, i Statute Brief Forfeited Civil Title oorf Action and Description Date Arresting Date Sentence Bail, and Fees (Nome of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (i) (Z) (3) (4) (5) (6) (7) (8) (9) CRIMINAL CONT'D YP CPL160.50 155. 25 Petit Larceny /12 TP 21 One year Sic. jii4 i I I .I i At the end of the months 7,475. 00 was received and held by me In pending cases. TOTAL THIS PAGE I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of JUly 19 78 BROUGHT FORWARDl, 044 00 40 8 TOTAL CARRIED FORWARD-, 044 ?00 40 8 iPLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 8/1/73 Town %Tus}ice pogo 5 j 5 - _1031►iRev.3/17) JUSTICE IDENTIFICATION it 47-3790-199 _ ® Town Justice PORT TO: village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR VtRE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 of Defendant ARREST DISPOSITION or Statute Brief Forfeited Civil and Description Arrestin Sentence of Action Section of Offense Date g D f Officer or Other Penl, and Fees Penalties Name of Plaints and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) jehicle & Traffic :onald C. Conklin 1192-2&3 Driv w/Intoxic 6/26 TP 25 Reduce to 11 2 1 rWAI Konald C. Conklin 1192-1 Driv w/Impaired 6/26 TP 2511 yr C.D. Kenneth J. Mango 319 No Insurance 7/21 SP 2 IDismissed-Probf ::Sh6n Ira Millman 1126A Pass no pass zon 5/2.7 TP 1 Fine 15 :00 I Florence Moore 1142A Fail yield r/o/w 7/20 TP 1 Fine 15 :00 Jean M. Hurley 375-2A1 Headlight-Insuff 7/17 TP 2 Fine 5 '00 �. Kevin Tangney 375-35C Bald tire 7/17 TP 2 Fine 10 :00 �I - - - - - - Over three in Kevin Tangney 1213A front seat 7/17 TP 2 Fine 10 :00 Kevin Tangney 509-1 Unlicensed Oper 7/19 TP 2 Dismiss d-F.ro f ShtDwn KeAk Tangney 319 No Insurance 7/17 TP 2 Dismissed-F±ro f ;Shawn Robert McDaniels 306B No inspection 7/20 TP 2 Fine 5 :00 Anna M. Tarabocchia. 1180D Speeding 7/20 TP 2 Fine 15 :00 Timothy Annabel 1180D Speeding 7/20 TP 2 Fine 20 :00 Thomas C. Hansen 375-31 Inadequ Muffler 6/3 TP 2 Fine 10 :00 it Harold Green 509-1 Unlicensed Oper 7/20 TP 2 Fine 25 :00 Harold Medina 1180D Speeding 5/30 TP 2 Fine 25 :00 it Peter Montalbano 509-2 Unlicensed Oper 7/25 TP 2 Fine 25 :00 Oliver Jemmott 1180D Speeding 7/17 TP 2 Uncondi iorxal Discharge Richard Mellas 509-1 Unlicensed Oper 7/19 TP 2 Dismiss d-Pro f :Shown Richard Mellas 410-1 Unregistered MC 7/19—TP- 2 1Dismissed-Vro6f ::Shdwn 675 00 TOTAL THIS PAGE 180: 0 '_t the end of the month= 8 was received and held by me in pending cases. 7-4 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL ii BROUGHT FORWARD afore me during the calendar month of August 19 78— TOTAL • CARRIED FORWARD 180: 0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" Town Justice 9/5/78 page 1 of 8 pages Signature `— ^ Title - - 103Q iRev.3/771 JUSTICE IDENTIFICATION # 47,=3790_199 ® Town Justice PORT TO: Q Villoge Justice NAME MARTIN SUTER' STATE OF NEW YORK TOWN OR 9tXE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck w York ZIP CODE 0fDefendant ARREST DISPOSITION Fines, or Statute Brief Forfelted Civil ,100 of Action and Description Date Arresting Date Sentence Bail, and Fees dam*of Plaintiff and Defendant) Section of Offense Officer or Other penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) -&T Continued -enc Gogerty 375-2A3 Tail light 7/28 TP 2 Dismissed-Proof :Sh wn -rank Krupski 509-1 Unlicensed Oper 7/18 TP 2 Dismissed-Pro f :Sh wn ohn Ruthinoski 1163A Improper turn 7/31 TP 3 Fine 10 :00 ohn Rodericks 509-1 Unlicensed Oper 6/15 TP 3 Fine 25 :00 ohn Rodericks 1180D Speeding 6/15 TP 3 Fine 15 :00 ,imothy Brigham1180B Speeding 6/9 TP 4 Fine 15 :00 •ee E. Tobin 1126A Drove left 6/3 TP 4 Fine 20 :00 toward Martin 306B No Inspection 6/7 TP 4 Fine 5 ;00 ioseph Lafaso 11174A Pass school bus 5/26 TP 4 Fine 25 :00 :obe Stockton 1123 Passed on right 6/4 TP 4 Fine 15 :00 I� amuel Hanna 11123 Passed on right 6/4 TP 4 Fine 15 :00 :aymond Tirado 1180B Speeding 7/28 TP 9 Fine 40 .00 ;eorge Johnston 1180D Speeding 7/17 TP 9 Unconditional Disc arge Tayne A. Mordes 1180B Speeding 6/9 TP 9 Fine 15 :00 .ewis Reed 1180B Speeding 6/17 TP 9 Fine 25 :00 -ichard Irving 401-1 Unregistered MV 7/22 ITP 7 Dismiss d-Pro f hwn iulio E. Riofrio 1375-2A lInsuff tailights 7/22 ITP 12IDismiss d-Pro f Sh wn -edie H. Abrams Jr 1192-2&3 Driv w/Intoxic 18/13 TP 25 Reduced 11 2- D.WA 'edie H. Abrams Jr 1192-1Driv w/ Impaired 8/13 TP 25 One yea C.D. Viola of C.D. -- ----- edie H. Abrams Jr 1192-1 Driv w/Impaired 2/13 TP 25 Fine 50 00 b was received and held pending cases. TOTAL THIS PAGE '75 00 the end of the month S 8,675• 00 Y me In P g ertify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 180 00 ore me during the calendar month of August 19 78 TOTAL. CARRIED FORWARD 55 P0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 9/5/78 Town Justice pane 2 of 8 ponos r Dote !Is 1030,1Rev. 3/V) JUSTICE IDENTIFICATION p —3790-199 Town Justice PORT TO: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR Vll=0E Southold COUNTY 911f folk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil tis of Action and Description Date Arresting Date Sentence Bail, and Fees dame of Plaintiff and Defendant) Section of Offense Officer or Othei Penalties (1) (2) (3) (4) (S) (6) (7) (8) (9) !&T Continued � i i .nthony Spiridaki 1180D Speeding 7/29 TP 9 Fine 20 00 1' Gilliam Lakowitz 381-7 No face shield 7/23 TP 9 Fine 10: 0d 7illiam Burgert 380A No cover o/load 7/24 TP 9 Fine 25: 0 Trances Moskos 1172A Fail stop @ s/s 7/28 TP 10 Fine 10 ;00 :obert Hamilton 1180B Speeding 6/10 SSCPD 11 Fine 50 :00 Joseph A. Nolte 511 Oper w/Lic revok 7/25 TP Ill Fine 100 ;00 :teven Popkin 1120A Fail keep right 6/9 TP 11 Fine 50 :00 Margaret Mahaffy 1180D Speeding 7/20 TP 11 Fine 15 :00 :obert Beardslee 1126 Drove left 7/26 TP ll Dismissed in 3atisEact :obe Beardslee 1180B Speeding 7/26 TP 11 Fine 25 :00 7adine Cartoski 1172A Fail stop @ s/s 8/7 TP 16 Fine 10 :00 ,effrey Fuller 1172A Fail stop @ s/s 8/7 TP 16 Fine 10 :00 Uchard Mazgulski 375-35C Unsafe tire 7/12 SP 16 Fine 5 :00 Uchard Mazgulski 375-31 Inadequate Muff 7/12 SP 16 Fine 10 ;00 =ary B. Faucon 306B No Inspection 7/26 TP 16 Fine 5 :00 -'red Lappe Jr 509-4 Permit Unlic Ope 8/5 TP 16 Fine 25 :00 Janet Ryan 1180B Speeding 7/7 DS* 16 Fine 15 .00 �. Stathopoulos 375-2A3 No tail lights 7/30 TP 16 Dismissed-iro f :Sh wn lames Norwood 319 No insurance 7/22 TP 9 Dismiss d-Pro f :Sh wn i Stephen Letson 375-2A Insuff headlight 8/1 TP 16 Dismiss d-P:ro f ;Sh wn the end of the month j 8,675.00 was received and held by me In pending cases. TOTAL THIS PAGE 385 : 00 ertify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 455 00 BROUGHT FORWARD ore me during the calendar month of August 1978 TOTAL 840 : 00 . CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 9/5/78 Town Justice Pogo 3 of 8 pages Sign. n4tA Title -7039 (Row. 3/ 71 JUSTICE IDENTIFICATION N 47-3790-199 t Town Ja:tsae MARTIN SUTER 'PORT T0: Village Justice NAME STATE OF NEW YORK TOWN OR V>�71CaQDE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Sentence tie of Action and Description Date Officer Date Ball, and Fees Some of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) &T Continued ,eter Kearney 319 No Insurance 8/10 TP 23 Dismissed-Pro f :Sh wn - - - _ary O'Connor 306B No Inspection 8/5 TP 16 Fine 5 ::00 _obert Aylward 1180B Speeding 7/28 TP 21 Fine 15 :00 _oger Siejka 306B No Inspection 8/11 TP 16 Fine 5 :00 Bayne Hallock 402-1 One Plate 8/13 TP 21 Fine 10 :00 -hristopher Hurley 306B No Inspection 8/12 TP 21 Fine 5 :00 hristopher Hurley 401 Unreg MV 8/12 TP 21 Fine 25 :00 hristopher Hurley 402-4 Improper Plates 8/12 TP 21 Fine 15 :00 anda Hutley 509-1 Unlic Oper 8/12 TP 23 Fine 25 :.00 -ob& Bayley 1126A Drove left 8/11 TP 23 Fine 10 :00 ames Trainor 509-3 No MC License 8/4 TP 23 Fine 15 :00 regory Maguire 509-1 No MC License 8/13 TP 23 Fine 15 :00 -harles Miller 381-1 Inadequate Muff 8/13 TP 23 Fine 10 :00 eorge Wetmore 1180D Speeding 8/9 TP 23 Fine 15 :00 -eter Ragazzi 509 Unlicensed Oper 7/14 TP 25 Fine 25 :00 -anjamin Briggs 1123B Unsafe pass rt 7/24 DS* 25 Fine 15 :00 harles V. Bennett 1141 Fail yield r/o/ 5/25 TP 25 Dismissed 3:n isalisfact edie Abrams Jr 402-4 Improper plate 8/13 TP 25 Dismissed �n SalisFact note (DS) is Depipty Sheriff -he end of the month s 8,675. 00 was received and held by me in pending cases. TOTAL THIS PAGE 210; 0 i Htfy that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL =re me during the calendar month of August 1978 BROUGHT FORWARD 840 0 TOTAL • CARRIED FORWARD 1 050: 0 PLEASE MAKE CHECKS PAYABLE TO THE ! "STATE COMPTROLLER" 9/5/78 Town Justice _ page 4 of S pages -1030 (Rev. 3,1177) JUSTICE IDENTIFICATION # 47-3790-199 Town Justice t PORT TO: V►/►age Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR=&ME Southold, COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattt c N ZIP CODE of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Is of Actionand Description Date Arresting Date Sentence Ball, and Fees Name of Plaint►N and Defendant) Section of Offense Officer or Other Penalties (1) (3) (3) (4) (5) 1 (6) (7) (8) (9) ,arking Tickets ,hree (3) Town Part ing Tick is (Unconditiona Disch rge) 4 the (1) Town Par4 ng Ticke (Dismissed - Had sticker) I"wo (2) Town Parki g Ticket @ $2. 00 4 :00 sixteen (16) Town ark T cket-s @ $5. 00 80 :00 L, - _ ane (1) Town Park i> g Ticket @ $10. 00 10 ;00 =IVIL T .ej Realty vs Equi ox 2 2 00 I Palmieri vs Klahn 3 2 ;00 =�rsoll vs Bookac 7 2 f • .00 4ennella vs Mattit ck Manor 9 2 00 Nater Thrills vs S rause 110 2 :00 ' Thornhill Tax Sery ce vs Fr;d Rempe 14 2 00 " vs Gary Rermpe 14 2 :00 " vs Ku 'awski 14 2 00 i' G&S AUTO SERVICE v Hartnet 114 2001 is It vs Robert Witherspoon 14 2 ':00 If " vs William Schott 14 2 00 ;j it v F. Stub nrauch 14 2 ;00 _ t the end of the month: 8,675. 00 was received and held by me in pending cases. TOTAL THIS PAGE 94 : 00 24e 0 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 1, 050 00 *fore me during the calendar month of August 1978. " — TOTAL • CARRIED FORWARD 1 1440 24- 1 PLEASE MAKE CHECKS PAYABLE TO THE F "STATE COMPTROLLER" 9/5/78 Town Justice page 5 of 8 pages 1030 (Rev. 3/77) JUSTICE IDENTIFICATION # 47-3790-199 ) ® Town Justice =PORT T0: VNlage Justice NAME MARTIN SUTER r STATE OF NEW YORK TOWN ORXXIOGE Southold COUNTY Suffolk f DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 of Defendant Statute Brief ARREST DISPOSITION Fines, Sentence Forfeited Civil or and Description Arresting Date Bail, and Fees Ttfls of Action p Date Offteer or Other Penalties Section of Offense Name of Plaintiff and Defendant) (2) (3) (4) (5) (6) (7) (8) (9) P ivil Continued &S AUTO SERVICE v Thomas �ypher 14 2 :00 of of " v Cookery Dock 14 2 00 i>' " v R. Gage 14 2 :00 - v Cyril L keman 14 2 :0011 iattituck Plumbin & Heating vs Mitchell 18 2 :00 f ` North Fork Oil & Hat vs Jo nson 18 2 :00 Nor_th_Fork _Bank & rust vs Pfarker 18 2 :00 North Fork Bank & rust vs red Becker 18 2 :00 ` Jack Grigonis vs S ith 28 2 :00 • _ Transcripts Carmine Farinola 7 1 :00 E North Fork Bank & rust vs lant 7 1 ;00 I Bej Realty vs Equi ox 23 1 :001 a CRIMINAL ` - _ Bay f William LaMorte [3236A Exceed 5MPH Boat 6/11 cons . 4 Fine 15 ;00 Gary Charnews 155.25•-': Pe.tit.Lakceny 6/14 TP 11 Reduced 24Q.20-7 - - - - - is r er on uc Gary Charnews 240.20-7 Disorderly Cond 6/14 TP 11 6 Mos C3 & . Fine 25 :00 _t the end of the month s 81 675. 00 was received and held by me in pending cases. TOTAL THIS PAGE 40 :00 21. 0 j+ certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL I. BROUGHT FORWARDI, 144 :00 24. 0� =fore me during the calendar month of August 1978 • CARRIED FORWARD 1, 184 j 00 45. 0 PLEASE MAKE CHECKS PAYABLE TO THE {' "STATE COMPTROLLER" 9/5/78 Town Justice page 6 8 Popes _- �, 'tie 1030 4Rev. 3771 JUSTICE IDENTIFICATION 8 47-3790-199 ' ® Town Justice -PORT TO: Q Village Justice NAME Martin Suter STATE OF NEW YORK TOWN OR `�{DrtiE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 60,0 Wickham Avenue }` BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 f of Defendant ARREST DISPOSITION Fines, or Statute grief Forfelted Civil if le of Action and Description Dote Arresting Date Sentence gall, and Fees :ame of Plaintiffand Def�ndont) Section of Offense Offfeer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) 'RIMINAL Cont' d i roger Siejka 3236A own Navig Law Bay Exceed 5MPH boat 8/19 Cons 26 Fine 0 : :alter & Emma Harris 100-144A-1 Southold Town Zone Law Occ Addon exist J Occupancy 3/247 Dep 1 /1/77 Char4es With rawn Tilliam Harding 240.25-3 Harassment 10,126/77 TP 1 1 ACOD ismiss d 'OSealed CPL160.50 140. 15 Criminal Tres as 1/6 TP 1 ACODdismissed :! - - j` 'rank Scott 240.25-1 Harassment /21 TP l Dismi sed4ConPiwithdrewl rank Scott 240.25-1 Harassment 21 TP 8/11 Transfer dud:re `RiLll ----aAe Hepburn 155.35 Grand Larceny 2n 6/5 SC -10-1 1 A tem pted Grand Larden :arline Hepburn 110.155. 30 Att Grand Larc 6/5 SCPD 8/11 3 yrs Probe i6n nd a - restitution a 'OSealCPL160.50 140.20 Burglary 3rd 6/12 TP 2 Reduced 155. 5P.et Larc - a �OSeal CPL160.50 155.25 Petit Larceny 6/12 TP 11160 days intier int ail f ` and 3 yr probation 0 Seal CPL160.50 140. 20 Burglary 3rd 6/12 TP /2 Reduc 155.:25 Petr Larc ` O Seal CPL160.50 155.25 Petit Larceny 6/12 TP 11160 days in�erriif-,' JA' il a d 3 yr probation 0 Seal CPL160.50 140.20 Burglary 3rd 6/12 TP �/2 Reduc 155.25 Peti La :h•end of the month s 8,675. 00 was received and held by me In pending cases. TOTAL THIS PAGE 10 ; 00 { rtify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 1, 184 OO 4 . 007 -re me duringthe calendar month of g 19 BROUGHT FORWARD August 78 TOTAL h • CARRIED FORWARD 1 194 :00 45. 01Dt , PLEASE MAKE CHECKS PAYABLE TO THE f "STATE COMPTROLLER" 9/5/78 Town Justice page 7 of 8 pages Sir': 1039 (Rev.31677) JUSTICE IDENTIFICATION # 47-3790-199 ® Town Justice F 4 PORT TO: 0 Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR VMLXU Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 2 ----- of Defendant Brief A R R E ST DISPOSITION Fines, Statute � or Forfeited Civil �fitle of Action Statute Description Date Arresting Date Sentanee Bail, and Fees Section of Offense Officer or Other Penalties f 'am*of Plaints and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) RIMINAL Contvd _____j `0 Seal CPL160.50 L155.25Petit Larceny 6/12 TP 11 3 yrs pro} atioIi f -'O Seal CPL160.50 140. 20 [Burglary 3rd /12 TP 6/23 Reduc 155:25 P6:tit Lar 'O Seal CPL 160.50 155. 25 Petit Larceny /12 TP 11 3 yrs robti n - --- - k i l . t r 1 � , . z . r �ta 1 the end of the months 8,675. 00 was received and held by me In pending cases. TOTAL THIS PAGE { certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD1, 94 00 45. 0 fore me during the calendar month of August 1978. TOTAL CARRIED FORWARD1, 94 00 45:0 0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER"Total. $1, 239. 00 i 9/5/788 Jt•stice page 8 8 .l pages 1030(Rev. 3/77) JUSTICE IDENTIFICATION p — — QX Town PORT TO: MARTIN SUTER Vlllog*Justice NAME. Justice STATE OF NEW YORK TOWN QtWJ=U Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Ma t 't c ZIP CODE of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil II Title of Action and Description Date Arresting Dats Sentenes Bail, and Fees 'am*of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (a) (9) 7EHICLE & TRAFFIC iichael Pekunka 1192-2&3 Driv w/Intoxic 8/22 TP 22 Reduce 1192- DWA 'iichael Pekunka 1192-1 Driv w/Impaired 8/22 TP 22 1 yr C nd 6is harg iichael Pekunka 1126A Drove Left 8/22 TP 8/30 Fine 15 :00 Borman Reich 1180D Speeding 8/5 TP 8/39 Fine 15 :00 lelanie Seibel 511 License Suspend 8/17 TP 7 Fine 50 :00 lelanie Seibel 1180B Speeding 8/17 TP 7 Fine 25 ;00 DWAI 4a nard Palmer 1192-1 y Violation C.D. 2/27/76 TP 7 Fine 50 :00 harles Gomes --:Pr319 No Insurance 8/30 TP /3 Dismissed ofF Sown 'harles Gomes 401-1 Unregistered MV /30 TP /3 Dismissed-�:Pr of Sown roh ussell 1180D Speeding /18 TP 12 Fine 15 :00 10bert DeMaria 1180D Speeding 8/7 TP 12 Fine 15 :00 Michael Bogden Jr 1180D Speeding 8/9 TP 12 Fine 15 :00 :ichard Stanton 1120A Fail keep right 6/13 TP 8 Fine 25 ;00 I, Matthew O'Hara 401-1 Unreg MV 4/9 TP 8 Fine 25 :00 Matthew O 'Hara 306B No Inspection 4/9 TP 8 Fine 10 :00 Teanette Berliner 1180B Speeding 6/16 TP 8 Fine 25 :00 Gilliam Mellas 1180B Speeding 8/15 TP 8 Fine 15 :00 Toseph Czelatka 1233 Cling to Vehicle 8/23 TP 8 Fine 15 :00 )onald J. Hansen 375-2A Light out 7/31 TP 8 Fine 10 :00 -)aniel Sceviour 1163A Unsafe turn 7/25 SP 8 1 Fine 10 ;00 thehem nth 8, 325. 00 was received and held b me to ending cases. TOTAL THIS PAGE 335 : 0 end oft o S Y P ertify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL ore me during the calendar month of September 1978 BROUGHT FORWARD . TOTAL CARRIED FORWARD 335 ; 0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" � ^ e� 10/2/78 Town Justice 1 6 page of pages Signet re Dote Title t030`(Rev. 3/771 JUSTICE IDENTIFICATION 0 47-3790-199 ® Town Justice PORT TO: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OWNWCXXE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mat c _ ZIP CODE • of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil and Description Arreslin Sentence Title of Action Section of Offense Dote Officerg Dats or Other Ball, and Fees !am*of Plaintiff and Defendant) Penalties (1I (2) (3) (4) (5) (6) (7) (B) (9) &T Cont' d ichard Lovell 401-1 Unreg MV 8/12 TP E /18 Dismissed-,.Pr,, oe S own ary Bodenstein 1129A Follow too close 9/5 TP 8 Fine 15 :00 _alph Srnith 1180D Speeding 8/6 TP 13 Fine 50 :00 eorge Sfaelos 1127A Wrong direction 8/17 TP 13 Fine 15 :00 lark Woodworth 1123 Unlaw pass right, 8/6 TP 13 Fine 15 :00 'harles Crofts 3rd 1180D Speeding 7/20 TP 13 Fine 15 :00 iichael Brusich 1180D Speeding 7/20 TP 13 Fine 15 :00 -eroy Stevenson 509-1 Unlicensed Oper 5/28 TP 13 Fine 25 :00 jiana Schwenk 1180D Speeding 6/15 TP 13 Fine 20 :00 peter Klipp 600. 2 Leave scene Inc ' 7/28 TP 8 Dismissed :in Satii fact 3etlp Klipp 509-1 Unlic Oper 7/23 TP 8 Fine 25 '00 -jeter Klipp 509-1 Unlic Oper 7/28 TP 8 Fine 50 :00 lichele Kujawski 509-3 Jr Oper viol 8/23 TP 8 Dismis ed :in Sati fact ;athleen T. Poole 319 No Insurance 3/24 SP 19 Dismis ed :in Sati'fact Tohn A. Ernest1192-2&3 Driv w/Intoxica 8/16 TP 15 Reduce to D AZ 1192-1 Tohn A. Ernest 1192-1 Driv w/Abil Imp 8/16 TP 115 1 yr C nd Di char e Tohn A. Ernest 1127A Wrong way-one way 9/1 TP 15 Dismis ed :in Sa:ti act :oosevelt Wilder 1192-2&3 Driv w Intoxica 4/25 TP 15 90 da SCk7a 1 toAc :oosevelt Wilder511 License Suspend 4/25 TP 15 90 day SC; J il: Concur ioosevelt Wilder 509-1 Unlicensed Oper 4/10 TP 15 Dismis ed :in Sati I�fact H'dward Mulrain 375-2A3 No tail lamps 8/7 SP 19 Dismissed in sa:tisfact the end of the months 8, 325. 00 was received and held by me In pending cases. TOTAL THIS PAGE 245 : 00 -ertify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL : fora me during the calendar month of September 19 78 BROUGHT FORWARD 335 0 • TOTAL CARRIED FORWARD 580 : 00 � PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 10/2/78 Town Justice 2 6 page of pages Sig ature Date Title 1030 (Rev. 3/77) JUSTICE IDENTIFICATION s7-3790-199 ® Town Justice PORT T0: 0 Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN Qg} ¢" Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS ZIP CODE IF of Defendant ARREST DISPOSITION Fines, Statute Brief or Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees Jame of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (2) (3) (4) (5) (6) (7) (8) (9) &T Cont' d ;dward Mulrain 402-3 Unreg trailer 8/7 SP 19 Fine 5 :00 .evin M. Graham 1180D Speeding 7/31 TP 20 Fine 15 :00 iartin Priebe Jr 401-1 Unreg MV 7/22 TP 20 Fine 25 :00 'rank P. Canino 375-2A3 No tail light 8/24 TP 8/30 Dismissed=Pr o4 s own Zichael Murphy 401-1 Unreg MV 1/24 TP 20 Fine 15 !00 .ugustus Warner Jr 1233-3 Cling to Vehicle 7/29 TP 21 Fine 15 :00 names W. Norwood 1126A left of pavement 7/22 TP 21 Fine 15 :00 hyllis Notaro 1113A Fail stop 0 light 7/29 TP 21 Fine 15 :00 likolaos Issaris 1172 Fail stop ft s/s 8/12 TP 21 Fine 15 :00 lames M. Geraghty 509-1 Unlicensed Oper 8/6 TP 22 Fine 25 :00 fam1V M. Geraghty 1127A wrong way-one wa 8/6 TP 22 Fine 10 :00 �I ,ance Larsen 1143 Fail Yield r/o/w 8/22 TP 22 Fine 10 :00 xrthur G. Abrams 1123B Unlawful pass right 8/6 TP 22 Unconditidnal Dis barge .dward J. Roeckel 1123B Unlawful pass right 8/6 TP 22 Dismissed (F urid W/G) tro SealCPL160. 50 319 No Insurance 6/11 TP 22 3 years Probation 'hristopher Higgins 509-1 Unlicensed Oper 6/11 TP 22 1 Year ondit 'orial Disc `hristopher Higgins 306B No Inspection 6/11 TP 22 Dismissed i:n satisiact 'hristopher Higgins 401-1 Unreg MC 6/11 TP 22 Dismissed in satis act ji `hristopher Higgins 381-6 Oper MC w/o Helmet 6/11 TP 22 Dismiss d 11n satiisiact 'teven Gajeski 306B No Inspection 9/11 SP 12 Fine 5 :00 'I Mary MacNish 1141A Fail yield r/o/w 9/22TP 27 Fine 15 :00 the end of the months 8 r 325. 00 was received and held by ms in pending cases. TOTAL THIS PAGE 185 0 artily that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 580; 0 lore me during the calendar month of September 19 78. • TOTAL CARRIED FORWARD 765::_00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 10/2/78 Town Justice page 3 of 6 pages $Ipn lure rl,,tw TNI. 1030 (Rev. 3%77) JUSTICE IDENTIFICATION # 47-3790-199 ® Town Justice NAME MARTIN SUTER PORT TO: F7 Village Justice STATE OF NEW YORK TOWN (MM=X06 Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE of Defendant Statute Brief ARREST DISPOSITION Fines, or Forfeited Civil Title of Action and Description Date Arresting Date Sentence gall, and Fees Section of Offense Officer or Other Penalties 1 'ame of Plaintiff and Defendant) (�) (2) (3) (4) (5) (6) (7) (8) (9) )OGS Justice Fees Earned ,eo vs Fogarty $2. 00 AN 113 Unlicensed Dog 9/1 10: 0 4 6 'ARK ING ►,en (10) Town Par kling Tickets C $5. 00 50 0 ?our (4) Town Parking Tickets C $10. 00 40: OC )ne Town Parking icket Dismissed Dismissed ij IV IL :enlPick vs Marvin 5 2 : 0011 )awson vs Dykeman 12 2 : 00i ngl ish vs Bulak 14 2 00,[ �chorn vs Dinizio 15 2001'; ',chorn vs Lang 15 2 : 0011 I ,ademann vs Terranova 18 2 :00 3raun vs O'Donohue 18 2 :00 i =riffin vs Sparlin 19 2 :001 &S Auto Service v Graham 20 2 :0011 &S vs Marvin 20 2 :061 -rrue vs Tsontakis 25 2 :00i the end of the month s8, 325. 00 was received and held by me In pending cases. TOTAL THIS PAGE ZOO: O 26; 6 ertify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 765: 0 ore me during the calendar month of September 19 78. • TOTAL 865: 026; 6 'I CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 10/2/78 Town Justice 46 page of pages A— Z%nU rb nnY 1 Ti1�0 1030'(Rev. 3/77) JUSTICE IDENTIFICATION M —3790-199 ® Town Justice PORT TO: village Justice NAME. MARTIN SUTER STATE OF NEW YORK TOWN OR?fXXXX Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil i and Description Arresting Sentence Title of Action Section p Date Officer Date or Othel Boil, and Fees 'ams of Plaintiff and Defendant) of Offense Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) - ---=----- ,IVIL Cont' d Torth Fork Bank & Trust vs Killen 25 2: Od' Zorchel vs Karas 28 2: 0 Torth Fork Bank & Trust vs McGrath 28 2: 0 1RANSCRIPTS raun Oyster vs South Bay Fish Market 14 10 4orth Fork Oil vs Johnson 19 10 north Fork Bank & Trust vs Smith 20 1: 00 &S Auto Service s Witherspoon 20 l : Od 7R NAL .)ouglas McGahan 32-36 Excee 5MPH Creek 8/19 BC* /3D Fine 25 : 0 l Raoul Gonzales 240. 20 1&2 Disorderly Con 8/12 TP 8 Fine 50 ' 0 j Raoul Gonzales 240. 25-1 Harassment 8/13 TP 8 Dismi sed: in SAti'fact Gus Vasslikis 77-205A Illegal Clams 8/16 BC* 13 Fine 25 : 00 Peter Senko 3236A Speed in Creek 7/23 BC* 13 Fine 15 : 00 Orlando Rodriguez 375-1 Unlawful launch of aPark 7/16 SPP 21 Fine 2500 YO Seal CPL160. 50 140. 20 Burglary 3rd 9/30/77 SCP 8 Dismissed: YO Seal CPL 160. 50 140. 20 Burglary 3rd 9/30/77 SCP 8 Dismissed:: YO Seal CPL 160. 50 140. 20 Burglary 3rd 9,/30/77 SCP 8 Dismissed:: YO Seal CPL 160. 59 140. 20 Burglary 3rd 9/30/77 SCP 8 Dismissed:: the end of the month f 8, 325. 00 was received and held by me In pending cases. TOTAL THIS PAGE 40 00 10; 016' ertify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 65 00 26: 6d1 fore me during the calendar month of September 19 7$ TOTAL BROUGHT FORWARD • CARRIED FORWAR� t O5 )0 36 `. 6 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" %v 10/2/78 Town Justice page 5 „f 6 pages f WI —t A-Sirf atu.e Date 1a toad (Rev.'3/771 JUSTICE IDENTIFICATION N 47-3790-199 ® Town Justice PORT TO: Q Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN CIRMCY.M Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 6Q0 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 2 of Defendant ARREST DISPOSITION Fines, or Stat to Brief Forfeited Civil III and Description Arresting Date Sentence Bail, and Fees Title of Action Dats j Section of Offense Officer or Other :arae of Plaintiff and Defendant) Penalties (1) (2) (3) (4) (5) (b) (7) (8) (9) RIMINAL Cont' d ' i r m Poss forgea =larence Carter 170. 25 Inst 2nd 12/12/7-,1 SCP 8 Reduced Crim Pots org 3 larence Carter 170. 20 Crim. Poss for 3rd 12/12/177 SCP 3 Dismi sed: i sat ' fact YO Seal CPL 160. 50 140. 20 Burglary 3rd /2/78 TP 22 Reduce 155. 25 Pe ' Lar YO Seal CPL 160. 50 155. 25 Petit. Larceny 2/2/78 TP 22 Dismissed in satiact Carl Orlowski 120. 00 Assault 3rd /27 TP 8 Dismissed-charge � opped Harry P. Sheppard 120. 00-1 Assault 3rd /11 TP 22 Reduce Haiassment ----- - Ali Happy P. Sheppard 240. 25-1 Harassment /11 TP 22 6 months CD. Kenneth Arzberger 120. 00 Assault 3rd /13 TP 8 Dismissed-charge dropped ederick Schwicker Jr; 140.05 Trespass /27 TP 22 Dismis ed in Sa-Eis*act cederick Schwicker Jr221, 05Unlawful Poss of Marijuana 27 TP 22 6 mon hs C.D. l _ Ho d Peterson 32-10 Placing pilings Town watpr w/o Town Article I permit 12/7/77 TO* 13 1 year Conditioftal, Disc Robert Marino 32-10 Placing pilings n Town waters w/o own r is e Ipermit 12/7/77 TO* 13 Dismi sed : in s�Ltilsfact r, Richard Carpenter 165. 05 Unauthor use MV /2 TP 15 Dismi lsed=ch rcie 'droppe �I Please note* BC - Bay Constable - SCP - suffolK county Police TO - Southold Town Official I i, I the end of the month $ 8, 325. 00 325. 00 was received and held by me in pending cases. TOTAL THIS PAGE certify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 1 00500 36: 6 :fore me during the calendar month of September• 1978.— TOTAL11 11 005:00 36: 60, CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 10/2/78 Town Justice 6 6 pogo of pages Sign r1•,•„ Title ,.. iU30 (Rev. 3,771 ---�Town Justice _ REPORT r0: village Justice NAME. MAR'T'IN SUTER STATE OF NEW YORK TOWN ORXDLK1 = Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue ' BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 'Tome of Defendant ARREST DISPOSITION Ffines, i or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Dats Sentence gait, and Fees Section of Offense Officer or Other penalties (Name of Plaintiff and Defendant) (i) (2) (3) (4) (5) (6) (7) (8) (9) Vehicle & Traffic Robert Gagen 1192-3 Driv w/Intox 8/22 TP 27 Reduce 1192-1 Robert Gagen 1192-1 Driv w/Impaired 8/22 TP 27 1 year Cone Di.charqe -Kev' _ 375-2A Insuff headlt 8/9 TP8 Msm - Paul M. Moylan 1180D Speeding 7/17 TP 11 Fine 15 : 00 Frederick A. Callis 1225 Avoid Traffic De 8/13 TP Ill Fine 15O i Edward J. Caufield 1180D Speeding 8/7 TP Ill Fine 15 :00 Kathleen T. Poole 1172A Stop sign 3/24 SP Ill Fine 15 :00 Robert J. Irving 1219B Refuse highway 9/27 TP 11 Fine 20 :00 Lawrence Schneider 1123 Pass on right 8/5 TP 11 Fine 15 :00 ill Pger Sledjeski 1126 Drove left 9/30 TP 11 Fine 10 ::00 Alfred F. Tuthill 1111A1 Red light-left t n 9/23 TP 11 Fine 10 :00 James K. Smith 401-1 Unregistered 10/5 TP 11 Fine 15 :00 James K. Smith 306B No 'Inspection 10/5 TP 11 Fine 5 :00 j Peter Tsucalas 1123 Pass on right 8/5 TP 116 Fine 15 :00 Traciann McMahon 401-1A Unreg MV 9/24 SP 11 Dism Prdof SYiow � Louise Gackenheimer 1142B Fail yield r/o/w 10/8 TP 11 Fine 10 :00 Theresea M. Hill 1180D Speeding 8/6 1 TP 113 Fine 10 :00 j ' I Paul J. Michalecko 1180B Speeding 9/19 SP 13 Fine 10 ;00 Hollye Gilbride 1180D Speeding 8/10 TP 13 Fine 10 :00 James Bitses 306B No Inspection 4/8 TP 13 Fine 10 ;00 James Bitses 319 No Insurance 4/8 TP 13 Dism - Prdof Show At the end of the month$ 3, 125. 00 was received and held by me in pending cases. TOTAL THIS PAGE 200 : 00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD bejWe during the calendar month of October 1978. i TOTAL 200 : 00 CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE v "STATE COMPTROLLER" � 2!�_21,j,,V_ 11/6/78 Town Justice 1 5 page of pages 4n —Signature Date Title AC 1030 (Rev. /77) JUSTICE IDENTIFICATION k 47-3790-199 Town Justice :SPORT TO: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN CKM(XXOE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattit New Vnrk ZIP CODE 11952 *Tit,. of Defendant A R R E ST DISPOSITION Fines, or Statute Brief Forfeited Civil and Description Arrest In Sentence Title of Action Section of Offense Date t est Officer Date or Other Pall, and Fees (Name of Plaintiff and Defendant) (�) ies (2) (3) (4) (5) (6) (7) (8) (9) V&T Continued II James Bitses 401-1 Unregistered MV 4/8 TP 13 Dism Pr©o Sh0�1 I Sean Delehanty 1180D Speeding 7/17 TP 13 Fine 100; 0 Sean Delehanty 1120A Fail keep right 4/23/ 8TP 13 Fine 500 Sean Delehanty 1123B Passed on right 4/23/ 8TP 13 1..Yr. Conti isCh ' ge Sean Delehanty 1190 Reckless Driving 4/23 TP 13 Dism in sat ' sfiLctlion Sean Delehanty 1102 Fail comply 4/23 TP 113 Dism- in s�tt 'sf&ct 'on Daria Bondarchuk 1126A Drove left pave 2/4 TP � 16 Fine 20: 0 Constantine Dumas 1126A Drove left 8/20 TP � 16 Fine 15 : 00 William Benjamin 1123 Pass on right 8/13 TP 16 Fine 15 : 00 Virginia Indelicato 1143 Fail yield r/o/w 8/10 TP 16 Fine 25 : 00 Dj&d Crow 1172A Fail stop s/s 8/14 TP 16 Fine 15 : 00 Marilyn Norkelun 1180D Speeding 8/5 TP 16 Fine 15 :00 �II Cyrus S. Collins 1142A Fail yield r/o/w 8/20 TP 16 Fine 15 :00 Peter R. Dooley 306B No Inspection 9/28 TP 16 Fine 5 :00 III Nicole A. Demo 1172A Disobey s/s 8/1 TP 13 6 months Cond nis6hargc Patricia Stewart 1142A fail yield r/o/w 3/24 TP 13 Dismi sed in sati�fact Paul C. Finnican 509-1 Unlicensed Oper 7/191 SP 16 Dismi sed4pr of s own Paul C. Finnican 306B No inspection 7/19 SP 16 Fine 5 :00 i' Franklin Scholl Jr 509-1 Unlicensed oper 10/15 TP 18 Dismi sed=pr of shown Kathryn Kart 509-1 Unlicensed oper 10/5 TP 11 Dismi sed=pr of shown David K. Bidner 375-2A Insuff headlight 10/8 TP 18 Dismi sed- p 06f 'shown At the and of the month s 3 t 125. 00 y me in TOTAL THIS PAGE 280: 0 was received and held b pending cases. I I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of October 19 78 BROUGHT FORWARD 2 00� 0 • TOTAL CARRIED FORWARD 4'80 0 , PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 11/6/78 Town Justice page 2 of 5 pages Signature Date Title AC 1030 (Rev. 3/77) JUSTICE IDENTIFICATION ri — — ® Town Justice NAME MARTIN SUTER REPORT T0: 0 Village Justice STATE OF NEW YORK TOWN OXXVJaVE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952 �me of Defendant ARREST DISPOSITION or Statute Brief FI"QS' it and Description Arresting Sentence Forfeited Civil Title of Action Section p Data nesting Date or Other Ball, and Fees (Name of Plaintiff and Defendant) of Offense Penalties (1) (2) (3) (4) (5) (6) (7) (S) (9) V&T Continued Anthony B. Rutkowski 306B No Inspection 7/9 SP 18 Fine 50 Kan Foo Wong 375-2A No brake lights 8/22 TP 3 Dism - Propf Show; -- - it Steven P. Cielatka 306B No Inspection 4/1 TP 25 Fine 10: 0 Steven P. Cielat a 410-1 Unreg M/C 4/1 TP 25 Fine 50: 0 Steven P. Cielatk 509-1 Unlic operator 4/1 TP 25 Fine 75; 0 _ 'I i Steven P. Cielatka 1163A Turn w/o Signal 4/1 TP 125 Fine 15: 0 YO Seal CPL160. 50 319 No Insurance 4/1 TP 26 Uncond tiona Dlsc� arge Steven P. Cielatk 1102 Fail comply 4/1 TP 7/2 Dismi sed: i sstsfact Steven P. Cielatka 37621A2 No headlamps 4/1 TP 7/21 Dismi sed i sc�t�llsfact Steven P. Cielatk 375-18 No direct signal 4/1 TP 7/21 Dismissediin sati!sfact Oven P. Cielatka 1102 Fail comply 4/18 TP 7/2 Dismi sed: i sat ' p y �sfact Steven P. Cielatk 509-1 Unlicensed Oper 4/18/ TP 7/21 Dismissed: in sat> sfac YO Seal CPL 160. 50 319 No insurance 4/18 TP 7/21 Dismissed:: in satisfact Steven P. Cielatk 409-1 Unreg M/C 4/18 TP 7/21 Dismi sed: i sat *;s fact Joseph Werner 1180B Speeding 0/16 SP 27 Fine 25: 0 George A. Chute 509-1 Unlicensed oper 6/14 TP 27 Fine 25: 0 1180D S eeding George A. Chute SE22Ht 6/14 TP 27 Fine 25: 0 $�>�a?<$>�a >� ►>gx Traciann McMahom 1120A Fail keep right 9/27 SP 27 Fine 50: 0 �I Dean Isidore 381-7 No face shield 7/23 TP 25 Fine 10: 0 Frances J. Adams 1142 Fail yield r/o/w 6/17 TP 27 Dismissed in satisl,fact At the end of the month f 3, 125. 00 was received and held by me In pending cases. TOTAL THIS PAGE 290; 0 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of October 1978. BROUGHT FORWARD 480; O TOTAL 7 7 CARRIED FORWARD � PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" * 11/6/78 Town Justice page 3 of 5 pages Signoture Date Title V JUSTICE IDENTIFICATION47-3790-199 AC 1030 (Rev. 3/77) REPORT T0: ® Town Justice MARTIN SUTER 0 Village Justice NAME, STATE OF NEW YORK TOWN OWXDt XE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 1195,2 me of DefendantARREST DISPOSITION Fines, a' Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees Section of Offense Officer or Other Penalties II (Name of Plaintilf and Defendant) (2) (3) (4) (5) (6) (7) (8) (9) PI PARKING One (1) Town Parking Tickets @ $2. 00 2 :00 Six (6) Town Parking Tickets @ $5. 00 30 :00 One (1) Town Park ng Ticket @ $10. 00 10 :00 CIVIL i Horton vs Avery 3 2 :00 Lappe vs Smith 10 2 00 Greenport Lumber vs Rempe 10 2 :00 Dupree vs Womack 23 2 :00I' Nine vs July 23 2 ::00j *son vs Strittm tter 23 2 :00 Schorn vs Coronet Rest 23 2 :0011 Laurel Pines vs S hneider 26 2 ::00'11 Transcripts �i Mattituck Cesspool vs Marvin 19 1 :00!i North Fork Bank vs Killen 19 1 :00 ,i CRIMINAL Steve Schreiber 77-202 Remove Scallops 9/23 BC 4 Fine 10 :00 Robert Feather 77-202 Remove scallops 9/23 BC 4 Fine 10 :00 ��yy! At the end of the month S 3 r 125. 00 was received and held by me in pending cases. TOTAL THIS PAGE 62 0 ' 18. V,0 I certify that the above is o true and complete statement of civil fees earned and criminal cases completed TOTAL ' before me during the calendar month of October 19 78 BROUGHT FORWARD 770: 0 • — TOTAL 832: o6 18. 00 CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 11/6/78 Town Justice 4 5 page of pages Signature Date Title 10 JUSTICE IDENTIFICATION q 47-379U-199 -:C 1030 iRev. 3/77) © Town JusticeeEPOR7 T0: ED Village Justice NAME, MARTIN SUTER STATE OF NEW YORK TOWN WWixi WE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11 me of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Titin of Action and Description Date Arresting pate Sentence Boil, and Fees Officer or Other ii (Name of Plaintiff and Defendant) Section of Offense Penalties (�) (Z) (3) (4) (5) (6) (7) (8) (9) Criminal Continue II II Edward Davis Jr 77-205A Illegal Clams 8/19 BC 17 Fine 50 :00 Evelyn Varvitsiot s 240o20-2 Disorderly Con 8/30 TP 9/8 Fine 150 :00 Jim Rock, Jr 145. 00-1 Crim Mis 4th 4/16 TP 27 Fine 500 :00 Milton Turner 140. 20 Burglary 3rd 7/2 TP /2 Held gor Gra g :Jury Patricia Newell 240. 25-1 Harassment 9/1 TP 13 Dismissed=Ch rges!lDrop --- - Terrance Johnson 240. 25-1 Harassment 9/10 TP 13 1 year Cored Pisch , rge Doris Braun 240. 25-1 Harassment 10/18 TP 27 1 year Corid Di8charge Frank Zahra 240. 25-5 Harassment 8/26 TP 27 Dismissed : Charles Pope 120. 15 Menacing 10/1 SP 27 Dismissed--ch rg d opped -_ • Iii - -- --- -- Ali it I I II! At the end of the month 3 3, 125. 00 was received and held by me In pending cases. TOTAL THIS PAGE 700 0 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of October 19 78 BROUGHT FORWARD 832: 0 1$. O,0 — TOTAL1 532: OC# 1$. 00 CARRIED FORWARD i PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 11/6/78Town Justice 5 of 5 page, _ page Signature Dote Title AC 1.030 (Rev'. 3.'77) JUSTICE IDENTIFICATION N 47 .3790-199 ® Town Justice REPORT TO: Village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OR V=XE Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE 11952_ ome of Defendant ARREST DISPOSITION Fines, _ or Statute Brief F orfeited Civil Title of Action and Description Date Arresting pate Sentence Bail, and Fees (Nome of Plaintiff and Defendant) Section of Offense Officer or Other PenaesltiI{ (�) (2) (3) (4) (5) (6) (7) (8) (9) it - _ it Vehicle & Traffic Christopher Bergh 1180D Speeding 3/9/7 TP �OAl Fine 25 :00 Carl R. Berry 1142A Fail yield r/o/w 9/11 TP 3 Fine 1 1000 YOSealedCPL160.60 511 Revoked License 8/5 TP 3 Fine 50 :00 Michael Touhey Jr 1126 __ __[ Pass no pass 6/19 TP 6 Fine 20 :00 James J. Frances 1172A Disobey Stop sign 10/6 TP 6 Fine 20 :00 Robert R. Schultheis 402-3 Unreg trailer 8/13 TP 6 Fine 10 :00 Joseph J. Toppin 11180B Speeding 9/19 SP 6 Fine 20 :00 l Susanne Singer 1180B Speeding 9/27 TP 6 Fine 50 :00 Robert E. Copas 1180D Speeding 10/4 TP 6 Fine 35 :00 De& Isidore 509-3 No MC Lic 7/23 TP 3 Uncond Discha ge Dale J. Dascenzo 1124 Improper pass 10/16 DS* 6 Uncond Disdhargd 11 Kevin Heaney 11126A Pass no pass 10/15 TP 13 Fine 15 :00 !i i Savino Mansueto i111D1 Red light 9/22 TP 14 Fine 15 :00 !� Bruce J. Herman 1111D1 Red light 9/29 TP 14 Fine 15 :00 Eleanor Haagenson 1126A Drove left 10/12 TP 14 Fine 20 :00 Robert L. Mott 1180B Speeding 9/19 SP 14 Fine 20 :00 �I Sandra J. Kalinke 1180B Speeding 9/27 TP 14 Fine 15 :00 �I i Ann M. Woessner 1142 Fail yield r/o/w 9/17 TP 14 Fine 15 :00 Robert Cidone 1180D Speeding 10/9 TP 114 Fine 20 :00 ,I Frank Doka 1126A Drove left 10/19 TP 14 Fine 15 :00 Edmund A. Hodun 306B No inspection 9/17 TP 9 Fine 5 :00 At the end of the month S 3,125. 00 was received and held by me in pending cases. TOTAL THIS PAGE 395: 0 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD i befo*during the calendar month of November 1978 . TOTAL : CARRIED FORWARD 395 : 0 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" i 12/4/78 Town Justice page 1 of 3 pages Signature Dote Title AC 1030 (RN. 3/77) JUSTICE IDENTIFICATION ti 47-3790-199 Town Justice NAME MARTIN SUTER REPORT TO: Village Justice STATE OF NEW YORK TOWN 0IVX0=0E Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Ma tit ck ZIP CODE 11952 iName of Defendant ARREST DISPOSITION Fines, or Statute Brief Sentence Forfeited Civil Title of Action and Description Date Arresting Date Bail, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) V&T Continued l Alfred Welch 1163A Unsafe turn 7/11 TP 16 Fine 25 K)O Alfred Welch 1102 Fail Comply 7/11 TP 16 Fine 25 00 Maynard Palmer 1180D Speeding 8/12 TP R6 Fine 50 A0 Maynard Palmer 381-6 No helmet 8/12 TP Dismis ed in Satifac Herbert Jacobs 1180D Speeding 7/18 TP" 17 Fine 15: 0 Eugene Kober 5121A No Tax permit 9/29 SF 17 Fine 100: 0 i Eugene Kober 4017FB Overweight 9/29 SP 7 Dismiss in: S tisfa'ction 'Il Gregory Slater 1180D Speeding 7/23 ITP 7 Fine 25: 0 ii .I Thomas Beauchamp 600-1 Leave Scene Inci 7/24 TP 117 Fine 25: 0 E Thor Foss 1126 Drove left 7/23 TP 20 Fine 15 : 0 " PT51 N. Mueller 306E No Inspection 10/11 TP 27 Fine 5 : 0 i Dwight M. Bridge 306B No Inspection 8/7 TP 27 Fine 10 : 0 I: George Nics 1180D Speeding 10/13 TP 28 Fine 20 : 0 Robert Baker 1180D Speeding 9/23 TP 28 Fine 25 :00 Kenneth T. Chester 306B No Inspection 10/8 TP 28 Fine 10 :00 ii Kenneth T. Chester 401-1 Unregistered MV 10/8 TP 28 Fine 25 :00 Ij SIII V� I I 1. PARKING Two (2) Town Parking Tickets $5. 00 10 :00 i TOTAL THIS PAGE At the and of the month $ 3 125 a 00 was received and held by me in pending cases. 385: 0 ,I I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 395: 0 BROUGHT FORWARD befog during the calendar month of November 1978. TOTAL 780; 00 CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 12/4/78 Town Justice page 2 of 3 pages Signature Date Title AC 1630 (Rev�3/77) JUSTICE IDENTIFICATION # 47-.3790-199 ® Town Justice MARTIN SUTER REPORT T0: � village Justice NAME STATE OF NEW YORK TOWN 1W-%I2�9,�0E Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 605-11 ickham Avenue —�—BUREAU OF JUSTICE COURT FUNDS Mattituck, New York ZIP CODE 11952 9Nome of Defendant ARREST DISPOSITION Fines or Statute Brief Forfeited I Civil and Description Arrestin Sentence Title of Action p Date g Date Boil, and + Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) i CIVIL Holmes vs Morrison 20 2 : 00; Zito vs Hubbard 21 2 : 001 Elmiger vs Lamontagne 21 2 : 0 it Praetz vs Markel 2 2 : 00 h Boyd vs Kouros - 8 2 ; 001 Boyd vs Kouros 8 2 0 Searby vs Fuchs 9 2 : 00. GNS vs Sag Hill Builders 9 2 : 00; Kroepel vs Davids 9 2 : 00' TRANSCRIPTS Greenport Lumber vs Rempe 9 1 00' North Fork Bank & Trust Company vs Becker 17 1 : 0& Zito vs Hubbard 22 , 1 : 00 I CRIMINAL 1� Eddie Detrick 145. 00-1 Crim Mis 4th 4/16 TP 17 Fine 50000 YO SealCPL160.50 240. 25-1 Harassment 6/26 TP 3 Dismissed it I At the end of the month S 3. 125. 00 was received and held by me in pending cases. TOTAL THIS PAGE 1 500' OC 21 00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 780: 0 befoduring the calendar month of November i9 78. TOTAL 1 280; OC 21 00 CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" ./� 12/4/78 Town Justice page 3 of 3 pages Signature Date Title 1!*77) JUSTICE IDENTIFICATION N — Fin -- ® Town Justice 'pOgT T0. village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN OXXMV= Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL BUREAU OF JUSTICE COURT FUNMAILING ADDRESS 600 Wickham AvenLe Mattituck, New York ZIP CODE 11952 me of Defendant ARREST DISPOSITION Fines, Or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Baii, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other penalties it (�) (2) (3) (4) (5) (6) (7) (8) (9) Vehicle & Traffic I I SII Gary J. Pumillo 511 Oper Susp Lic 9/4 TP 5 Fine 50 :00 Gary J. Pumillo 511 Oper Susp Lic 9/4 TP 5 Dismis edin Satilfact John C. Sisino 1126 Drove left 11/16 TP 6 Fine 15: 0 j Denise Walters 1180D S P eedin g 11/18 TP 6 Fine 20 :00 Osborne Douglas 1180D Speeding 11/18 TP 6 Fine 20 00 Osborne Douglas 306B No inspection 11/18 TP Scott Rudolph 402-3 Unreg trailer 9/16 iTP 6 Fine 15 00 Kurt Wahl 1180D Speeding 0/15 TP 7 Fine 20 00 Chester Speeding 1180B Cia to S 1 22 SP Fine 25 00 g P g / aldine E. Shel} y 401-1 Unreg MV /18 TP Fine 25 00 Geraldine E. Shel y 509-1 Unlic Oper 5/13/74 TP Dismis ed in Satisfact Geraldine E. Shely 319 No Insurance 8/18/78 TP Dismis ed �n Sa isfact Thomas F. Crowe 1180A Speed not reason 9/30 TP 3 Dismis by PiJop�e Gerard J. Hines 1126ADrove left 11/11 TP 13 Fine Julius M. Hastings 1180B j Speeding 11/19 TP 13 Fine 20: 00 George A. Chute '1192-2&3 Driv w/Intox 2/14 TP Violation Cond Disch 13 Fine 50 : 06, j William C. Bond ' 319 No insurance 12/5 TP 13 Dismissed- roof: sh'own Jackylyn A. Goodwi� 375-2A1i Insuff headlight 11/28 TP 1113 Dismis ed-Proff shown Joseph J. Kos-Lt;; j 375-2A1 I Insuff headlight 11/28 TP 13 Dismis ied�Pro f shown „ the and of the month S Y me n pen2 S75. 00 was received d held b In cases. TOTAL THIS PAGE 28O Od . _ � ang ' certify that the a'oove is a truo and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD '-11 0 me during the colondar month of December ig 78. `. • _— TOTAL j ,{— i CARRIED FORWARD 280i Ol,f PLEASE MAKE CHECKS PAYA3LE TO THE I' "STATE COMPTROLLER" 1/4/79 Town Justice page 1- of 3 pages Sian atu:o Date Tit!e AC 100 (Re'.'."/77) JUSTICE IDENTIFICATION M FK Town Justice REPORT T0: ❑ Village Justice NAME. MARTIN SUTER STATE OF NEW YORK TOWN OCX4KXXM Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue BUREAU OF JUSTICE COURT FUNDS Matt it c e ZIP CODE 2— Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil and Description Arresting Sentence Title of Action p Date g Date Bail, and Fees (Nome of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (2) (3) (4) (5) (6) (7) (8) (9) V&T Continued Glenn McDermott 1180B Speeding 12/1 TP � 18 Fine 20: 0 Gary Tabasko 509-1 Unlic operator 12/20 SP 20 Fine 250 Gary Tabasko 1306B No inspection 1.2/20 SP 20 Fine 5 :: 01 1 William Bond 306B No inspection 12/5 TP 20 Fine 5 : 001 Ellen M, Preston 306B No inspection 12/6 TP 20 Fine 5 : 0 i I Wayne C. Phillips 1180B Speeding 12 2 TP 20 Fine 50 : 00 i Richard W. Goodale 509-3 Viol Jr Oper Lic 11/26 TP 20 Revoke liOn�se ' Joseph Garner 402-4 Improper Plates 12/2 TP 22 Fine 25 : 00 Joseph Garner 401-1 Unreg MV 12/2 TP 22 Fine 25 : 00 George Rouzinos 1126A Drove left /1/76 TP 22 Fine 30 ; 00 riel J. Grilli 375-2A1 Headlight out 11/28 SP 20 Dismis ed-Proof Shown Reid Mahaffy Jr 1192-2&3 Driv w/Intox 12/1 TP 22 Fine � 100: 0q i PARKING . Four (4) Town Parking Ticke; s $5. 00 20 : 00 CIVIL i. N7orth Fork Bank vs; Mills 1 2 : 00',' North Fork Bank & Trust vs Higgins 4 200. Grodski vs Hindermann (Transferred Judge Rich) 4 2 ; 00'' George Penny Lumbe vs Doric Dimensions 5 2 : 001 Lamb vs Page Jewel rs 6 ; 2 :: 00'': At tie end of the month S 2, 875. 00 was received and held by me in pending cases. TOTAL THIS PAGE 310 00' 10 0,0 certify that the ebova is a true and com;;lete statement of civil fees earned and criminal eases completed TOTAL 280 OOI Sefore me during the calendar morih of December 1975 BROUGHT FORWARD TOTAL CARRIED FORWARD 590 :OO'_-ib 0'O PLEASE MAKE CHECKS PAYABLE TO .THE "STATE COMPTROLLER" �Ie4� 1/4/79 Town Justice page 2 of 3— pages ' Signa'l�ra gate Title !Rev- X5977) JUSTICE IDENTIFICATION N C._��,..�.,,. .. ?-3?90-199 Town Justice;zEPo�r TO.- village Justice NAME MARTIN SUTER STATE OF NEW YORK TOWN CM0=M Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS 600 Wickham Avenue _ BUREAU OF JUSTICE COURT FUNDS Mattituck New York ZIP CODE _ 11952 ame of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arraating Date Sentence Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (2) (3) (4) (5) 1 (6) (7) (8) (9) Civil Continued I; Flessas vs Garbos i 131 2 OOII! Geffner vs Rempe 18 2 :00 G.N. S vs Sag Hill Builders ' (Transcript) 5 1 :00,1 j CRIMINAL Wayne Phillips 120. 05-3 Assault 2nd 8/27 TP 0/ 7 Reduced Ass ult Mrd i I Wayne Phillips 120. 00 Assault 3rd 8/27 TP 8 Dismis edSatisfaction Wayne Phillips 205-30 Resist Arrest 8/27 TP 8 Reduce Diso derlCond Wayne Phillips 240. 20-7 Disorderly Cond 8/27 TP 8 Fine 50 :00 Wayne Phillips 195. 05 Obstr Gov Admis 8/27 TP 8 Dismis ed Sa isfaction "Agyne Phillips 240. 20-3 Disorderly Cond 8/27 TP 8 Fine 25000 I Vincent Martin 38-1A Dog at large 12/5 TDW 2 Fine 25 `00 Reid Mahaffy Jr 221. 05 Poss Marihuana 12/1/ TP 22 Dismiss Sati faction Sean Delehanty { 120. 00-1 Assault 3rd 4/25 TP 5/26 Reduc Harassmeht240. 25 Sean Delehanty 240. 25-1. Harassment 4/25 TP 22 ACOD D 'smiss ;d YOSEAL CPL160. 50 145. 00-1. Crim Mis 4th 8/9 TP 22 Dismis -People YOSEAL CPL160. 50 145. 00-4 Crim Mis 4th 8/9 ITP 22 Dismis -People YO SEAL CPL160.50 130. 50 Sodomy 1st 8/13 TP 28 Held f r Grand iTury Bruce Stelzer 120. 00-1. Assault 3rd 12/18 TP 22 Reduce Harassment I Bruce Stelzer 240. 25- Harassment 12/18 TP 22 11 1 yr Cond Discharge At the end of the,nonth $ 2,875. 00 was received and held by me in pending cases. TOTAL THIS PAGE X525 ;00' 5 ::00 certify that tho above ;s a true and complote statement of civil fees earned and criminal cases completed TOTAL 590 :001 i0 00 BROUGHT FORWARD ')efore me curing the calendar month of December 19 78 - TOTAL CARRIED FORWARD 11,115 '001 1500 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 1/4/79 Town Justice page 3 of 3 pages Sign%^•vre Date T;tle ` RECEIVED �c��FFO(K�O JAN 1919 JUSTICE o COURT -tC1�t� �outt�ol TOWN OF SOUTH q"LCPM Yl NEW � � p!- YORK JAMES H. RICH, JR. JUSTICE COURT TOWN JUSTICE MAIN ROAD SOUTHOLD, N. Y. 11971 CUTCHOCUE, N. Y. 11935 765-3036 734-5550 YEARLY REPORT 1978 Dated : Dec. 31, 1978 / James H. Rich, Jr. , T Justice JUSTICE � G COURT � � TOWN OF v, S OUTHOLD NEW �p� YORK JAMES H. RICH, JR. � JUSTICE COURT TOWN JUSTICE MAIN ROAD SOUTHOLD, N. Y. 11971 CUTCHOcuE, N. Y. 11935 765-3036 734-5550 Total Receipts 1978 $ 7,183.18 Total Disbursements 1978 $ 7,173.18 Balance Bail held in 1978 $ 10.00 carried into 1.979 N- JUSTICE COURT TOWN OF SOUTHOLD NEW �p� YORK JAMES H. RICH, JR. � JUSTICE COURT TOWN JUSTICE MAIN ROAD SOUTHOLD, N. Y. 11971 CUTCHOGUE, N. Y. 11935 765-3036 734-5550 RECEIPTS 1978 Monthly Reports sent to N.Y.State Comptroller January $ 321.00 February 298.00 March 588.50 April 282.00 May 342.40 June 680.80 July 740.80 August 811.00 September 442.00 October 315.00 November 740.00 December 467.00 Total $ 6028.50 $ 6028.50 Bail received$ 1085.00 $ 1085.00 Other money rec. 69.68 $ 69.68 (postage, civil service fees) $ 7183.18 Total Disbursements 1978 $ 7173.18 Balance - Bail held $ 10.00 ��FFot,�c JUSTICE p0 Old COURT z TOWN OF ',� SOUTHOLD NEW ��� YORK JAMES H. RICH, JR. � JUSTICE COURT TOWN JUSTICE MAIN ROAD SOUTHOLD, N. Y. 11971 CUTCHOGUE, N. Y. 11935 765-3036 734-5550 DISBURSEMENTS 1978 Monthly Reports to Comptroller $ 6028.50 Bail refunds $ 1074.00 Civil fees and "other" $ 69.68 Total Disbursements 1978 $ 7173.18 r Village Justice NAME James He Rich, Jr. STATE OF NEW YORK t TOWN =xx=xzocx Southold COUNTY Suffalk _ DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Rd, , Southold, N.Y. BUREAU OF JUSTICE COURT FUNDSJan. 78 ZIP CODE 11971 Name of Defendant ARREST D I S P 0 S I T 10 N Fines, Statute Brief Sentence or Forfeited Civil Title of Action and Description Date Arresting Date Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) Daniel W. Berry VT1126A assed in no zone 12-30 TP 4 Fined 15 :00 Charles Be Gates VT1180(b) Speeding 5-1-76 TP 4 Fined 15 :00, Charles E. Gates VT1126-A Drove left pvmt. 5-1-76 TP 4 Fined 10 :00 - Charles Ea Gates VT511 Revoked license 12-24 ITP 2S Fined 50 :00 Frank MacKay VT319 No Insurance 12-31 TP ll Dismiss d Russ_ l 1 Hiches VT 14 -B Failed - P Ma ' 7-11-751P .Iar,es A. Rempe YT375-2a- I - - YT401(l) U - Go SP.Ctrge_S?a*1#'cmc : � I Georae Giantsos VT306(b) I 12-16-77 1 -- - Thomas JQuinn VT1172 Stop Sign- 10-22-77 TP Fined LillianM CinQ VT375-18 - F' 1 --- I T � School bus 12-21-77 TP Frank J. Toledo VT306 b No Insp. cert 1-9 TP 18 Fine Daniel P. Larsen VT401(1) Unreg. veh. 12-22-K7 TP 18 Dismissed David A. Witherspoon VT319 No Insurance 11-8-74 TP 18 Dismissed Joshua J. Angel VT1122A Passed on right 9-14-7 SP 24 Fined 20 001 Robert Fe Grefe VT509-2 Dr. out of class 2-24-76 SP 25 Dismissed Robert F. Grefe VT402-1 One plate 8-24-76 TP 25 Dismissed Robert F. Grefe VT319 No Insurance - At the end of the month $ 50.00 was received and held by me in pending cases. TOTAL THIS PAGE 225 0� I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL --�-„r BROUGHT FORWARD before me during the calendar month of _ 7aoatr,y 14f$ TOTAL CARRIED FORWARD 225 09 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" "1 2-2-78 Town Justicepage 1 of_ 2 pages Signature Data Title r NAME Jazzes H• Rich Jr.Village Justice � STATE OF NEW YORK TOWN*W4kDPRRC Southold COUNTY Suffolk_ -- DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Rd, , Southold, N.Y. BUREAU OF JUSTICE COURT FUNDS ,Jan,78 ZIP CODE 1197 . Name of Defendant _ARREST DISPOSITION Fines, Statute Brief F Sentence or I orfeited Civil Title of Action and Description Date Arresting Date I Bail, and Fees SectionOfficer or Othe of Offense r (Name of Plaintiff and Defendant) i Penalties (1) (Z) (3) (4) (5) (6) (7) (8) (9) Robert Fe Grefe VT376-1A Lights 8-24-76 TP 25 Dismiss d j Robert F. Grefe VT401-1 Unregistered veh. 8-24-76 TP 25 Fined 25: 06 John A. Grefe VT375-35 Unsafe tires 10-28-75 SP 25 Fined 25 0 I Chester Koraleski VT1174 a Passed school bus 1-4 TP 25 Fined 1G- 00 John A Spiers VT1141 Failed toyield - 1-18 TP 25 ,Fined 15 00 _ Stanle-v7. Szymcsnk _ -1 1-13 TP Dismissed Philip J. Goubeaud VT375-2A Headlights 1-16 TP 25 Dismissed William M, Johnson VT375-1a Ynsuff, headlights 1-12 TP 25 Dismissed NYSCL Taking shellf ish Jarces A R 13-0325-1 less than 1" thick 1-1 CO 11 lConditidnalAdaM J. •`I7i chi ar I Weber 1X069-102 Soliciting w/o per, 1-16 TP 25 Dismiss d 1 -- Parking TO 1 (2 $11).00 10 00 Parking TO 1 5 00 5 00 Kreiaar Well vs Price �2 0 Xrniagr Well vs Mwalski 00 - 2 ;00 i At the end of the month $ 50,00 was received and held by me in pending cases. TOTAL THIS PAGE 9600 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL ~i— before me during the calendar month of ,Januar 19 78. BROUGHT FORWARD 225; OO -- TOTAL ' CARRIED FORWARD 321: Oq PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 2-2-78 Town Justice 2 ,f pages page Signature ` Date Title r Town Just;- -,V.,T TO: G Village- jusica NAME Jain-s h.. Ric STATE OF NEW YORKTOWN=X)CAnDr-�2K Sout'hold COUNTY '-�L Z C, DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS l.To::th Road, So-uthoif, X.Y. BUREAU OF JUSTICE COURT FUNDS Feb.78 zip CODE Nome of Defendant ARREST D I S P OS I T 1 ON Fines Statute Brief feit�d and Description Arresting Date� Sentence Bail, one Fees Title or Action S tion Date Section of Offense Officer Other Penalties (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) i (6) (7) i-exan(fer Aurichio VT1180(b) Spe a d ing 1-24 1 TP 3 F,inc;� 1 2= :0C -Lz Chiarello VT511 C>"-Jerq SUSTO)o lico -13 i TF 3 Disraiss�d D. Jacobs I V T1 180(b) Spedding 7-6 -1-? 3 :;ined 25 :0C ", Jesus VT306'b) N® Insp, cert. -4-74 TP 3 r''-ned lo �QL,_: � Vine;t eajes-s VT375-31 1:.�ad. muffler 4-74 TIP Vf 1200 Stop Sign -20-71; T? DeJersus 1 3 L VTl lFailed to A-2A yield 1-5 TP 3 13 is mis S i*rl'I '1,7`7 nl-t Aa Rnf--A VT1130(dI is Sraedin 8-10-7S� TP F i nee -7 7) VT1 142A -ailure to yield 1-14 TP 17 ;FFined 2.5 '0 Plates not issued 1-1 T? .10, �c7, C--evllatka VT402-1 17 L, Fischer VTl 180(b apeeding 7-6-751 T? 17 IF ined .5,0 CC Unl censed o�per. -8-7F TP 23 7 Q 0 n � 11�lnrn M. PAnaQnj)nuTP27 Fined 10 :0C) -LQsVT4Q1-1 Unregistered veh, 10-31-77 Lee VT306(b) I No insn. cert, 1-12 1 TP 27. Fined 10 -,Cl 3 2,.z-=Cj n Oil vs vdchael#cko - :R ,,o,sch Brok2rage vs C' bute : Schziefer vs CalonitaI I 2 i Taking� ,la shellfish ul "'- 1bcrt D--trick.Ji.,�;CL13- 3U- tulcert, waters 11-4-. CO 17 IF (la) Taking shellfish C -L W-1cert, Vlaters 11-4-7�7 CO 17 �F-i nad 5, TOTAL THIS PAGE A-.- ;ho and of the month $ was received and hold by me in pending cases.1 -9 C>6:1--lo E c,-, I certify that the above is a true and complete statement of civil fees earned and criminal cases completedTO OTA BROUGHT , RWARD before me during the calendar month of February 19 76. i — TOTAL CARRIED FORWARD PLEASE MAKE CHECKS PAYAS--= 70 THC "STATE COMPTROLLER" 2/23/73 Town Justice page of 1 Signature Date Title r AC 1030 (Rev. 3/77) `, JUSTICE IDENTIFICATION p 47-3790-274 Town Justice REPORT TO: [� Village Justice NAME James H. Rich, Jr. STATE OF NEW YORK TOWN Rg6WdQ M Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road BUREAU OF JUSTICE COURT FUNDS S ZIP CODE 11071 Name of Defendant A R R E S T DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) Michael K. Gillett VT1126A Drove left pvmt.mk .3-1 TP 1 Fined 43 :50 David D. Frost VT306(b) No Insp. cert. 2-20 TP 1 Fined 5 ;00 Gertrude E.Steinruck VT1174-a Passed school bus 2-17 TP 1 Fined 10 :00 Fred Hansen VT375-2A Lights out 2-27 TP 1 jDismissed Peter- Do-- Dohxxnan VT511 Driving revoked SP Pete R3r_ha VT1192-1 Dxivina Impaired 3-7 ITP 10 , Cond. Liscl�ar� Franc T - - 'I Jean Ae Munson •. I' David Demchuk VT1180(b) Speeding 2-17 TP 8 Fined 50 00 James J. Meehan VT375-2a Lights 3-1 TP 8 Dismissed Peter S. Ginsberg VT319 No Insurance card 3-9 TP 8 Dismissed i Denise A. Newschick VT375-1a Lights 2-15 SP 8 Dismissled Robert We Laub VT375-2a Lights 3-9 TP 14 Dismissed John H. Loper II ' VT375-2A Lights 3-12 TP 14 Dismisged -- J.CI_-Witherspoon VT3-12 TP -3A- ni miggizell Richard J. May VT306(b) No Insp, cert, 1-3 TP 14 Fined id 0 Dana Scotti VT1180 d Speeding 2-26 TP 15 Fined Mahlo P Russell VT1180 d Speeding 2 Roberto P. Salgado- VT509-1 Unlicensed oDer, 2-26 TP 15 , Di Roqer N. Youn 'VT375-2a I of3-11 TP Di syn f s s led _La - 5-12 P 117 1 Fined At the end of the month$ 345.00 was received and held by me In pending cases. TOTAL THIS PAGE 223: 50 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL -- BROUGHT FORWARD before me during the calendar month of March 19-78 ; TOTAL 223: 50 CARRIED FORWARD � PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 4-6-78 Town Justice ^-__ Nage 1 of 3 pages f 'C 1030 (Rev. 3/771 JUSTICE IDENTIFICATION A 47-3790-274 CRTown Justice :EPORT T0: F] Village Justice NAME, James ItRich Jr. STATE OF NEW YORK TOWN CK Southold COUNTY S 1ffo1k DEPARTMENT OF AUDIT AND CONTROL BUREAU OF JUSTICE COURT FUND �rcMAILING ADDRESS North Road ZIP CODE 11071 Nome of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date At Date Sentene0 Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) Maureen E0 Samson VT375-35-c Unsafe tires 2-19 TP 22 Fined 20 b0 WDA. Hatfield , Jr. VT375-2a No tail la=s 3-12 TP -22-Dismissed Richard A. Smith VT 01-4 Failed 3-8 P registration Richard A_ Smith VT1180(d) Speeding 3-8 TP 22 Finpri 2 w;Ttvt,-_>.T 1111.. _ VT306(b) No Insp. cert, 3-11 TP 22 Fined 10 AO Joseph A. Walters VT375-35 Unsafe- tires -�2 TP .2,2 Dismiss d Warren C. Lehman 1111180d' gtenhen Xariustka - TP 99 IFIned - tephen Kapustka VT1163-a Turning yr/o signal, 3-11 TP 22 Fined 5 00 ` I) i _1Iavid_R. Man VT306 No..Insp. cert. 3-12rinp _22,David R. Mann VT375-`> L Light Carl--A_ DAlin VT1141 Failure to yield 3-11 TP Timothv_J_-Annabel Timothy_,I__ An - - i Adam F. Marconi 'VT511 Driving revoked 7-24- TP 28 Fined 50 00 77 Richard J. May VT319 No Insurancze card nonald A. Denis VT1180(d ) Speeding 3-13 TP 12.9 Fined 25 00 tlizabeth R. Jantzen VT306-b No Ins cert. 3-9 5P 29 ined 5 • 0 Joseph C. Blados VT306 b No Ins-p. cert. 3-21 TP 29 Irined 5 b 'rank Re Swann III VT509-2Jr, oDer, viol 3-12 TP 29 Fined 10 00 �eorge_Filla VT509-1 Unlicensed opqr, 3-18 TP 29 Dismiss d _eorge Filla VT 26 _t the end of the month$ 3450 oo was received and held by me in pending cases. TOTAL THIS PAGE 270 ;QD certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 223 50 efore me during the calendar month of March 1978. TOTAL CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" -- -4-6-78 Town Justice page 2 of 3 pages Titin ACe1000 (Rev. 3/77) JUSTICE IDENTIFICATION # 47_3790-274 Town Justice REPORT T0: Village Justice NAME. James He Rich# Jr. STATE OF NEW YORK TOWN Ok I(�{kS&E-x SQuthnid COUNTY S fplk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road BUREAU OF JUSTICE COURT FUNDSMarch 78 r. ZIP CODE971 Name of Defendant A R R E T j DISPOSITION Fines, or Statute Brief Forfeited Civ 11 Title of Action and DescriptionDate Arresting Date Sentence Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (Z) (3) (4) (5) (6) (7) (8) (9). Stephen Me Albertson VT306(b) No Insp. cert. 3-14 SP 129 Dismissed Parkin TO 2 $5.00 10 :00 Bergen vs Long 1: Bergen vs Michalecko 1: 00 Iii Crenshaw vs Penny 2. OCA McMann-Price vs Ciac a 2: 001 NYSCons.Lxw Tak.and poss,und r- William He Gaff Jr 13-0327- sized scallo s 2-13 CO 1 Fined Dog Ord, Lorraine Guido 38-1A Dog running at large 3-10 TP 129 Fined 10 ::00 Dog Mrs. Hamid 38-1A Dog running at large 3-18 TP 129 Fined 10 00 ; Assoc.East Lending v M.T,Twin Theatres 200 I G.L.Penny vs Rmmanue3 Zarbis 2 :00 Kreiger Well vs Kava ski 1 00 ii I i li r At the end of the month j 345,00 was received and held by me In pending cases. TOTAL THIS PAGE 95 00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 493650 before me during the calendar month of March 19.78 TOTAL CARRIED FORWARD 588950 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 4-6-78 Town Justice page 3 of_3 pages Signature Date Title t AC 1030 (Rev. 377) •' JUSTICE IDENTIFICATION # 47_3790-274 Town Justice REPORT T0: Q Village Justice NAME James 11. Rich, Jr. STATE OF NEW YORK TOWN 0WVnnQG0C Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold, N.Y. BUREAU OF JUSTICE COURT FUNDSApril 78 ZIP CODE — Home of Defendant A R R E ST D I S P O S I T I O N Fines, or Statute Brief Forfeited Civil Title of Action and Description Date treating Date Sentence gall, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (2) (3) (4) (S) (6) (7) (8) (9) Wayde Manwaring VT1192-1 Driving while ImR. 3-25 TP John A. Citino V11180(d) Carol L. Boger VT1180(b) Speeding 2-28 TP 7 Fined 25 :00 Stephen J. Carr VT1111-d1 Red light 7-11-76 TP 7 Fined 2500 Stephen J Carr VT509-1 Unlicensed o er 7-11-76 T Judy Ann Fitting VT1180 S e - Judith M. Neth rwood VM Qb Virainia V. rSneedincl -7 Frank Fe Csajko VT306 b No insp. cert. 3-8 SP 13 Fined 10 : 0 Marilyn G. Corwin VT1180 d Speeding 4-22 1 TP 241Fined �I Patricia Do Miford VT1180 d Sppedtng 6-22 TP Jeffrey F. Kaytis V-Lilll-dl-,Red licht -1-10 TP 211 Fined 20 90 Joseph Crenshaw VT306 b No insp. cert. 3-1 SP 121 Dismissed Hener B. Agnew VT375-2a No tail lights 4-20 TP 124 Dismissed Ann Hemblo VT375-lal Insuff headlights 4-21 TP 1241Dismissid George R Bissell VT376-1a Insuff, headlights James We Harrison VT1127A wrong way 1 6g t - 8 David L. Ho and VT1192-1 Driving while 3:mn. 1-29 TP 121 1 Cant-1- riQCh4-rq North Fork Bank vs Chute 3 :00,I1 North Fork Animal Hospital vs Latney 2 00I' North Fork Animal Hospital vs o in 2 :0011 North Fork Animal Ifa -ys �dhnson 270.00 TOTAL THIS PAGE214:: 00: FT - At the end of the month j � was received and hold by me In pending cases. i I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL -- BROUGHT FORWARD before me during the calendar month of April. 19?8. TOTAL CARRIED FORWARD 21400 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 5-8-78 Town Justice ,�. 1of 2 AC 1030 (Rev. l JUSTICE IDENTIFICATION # 47. 3790-274 Town Justice REPORT T0: Village Justice NAME James He Rich, Jr. STATE OF NEW YORK TOWN 630tK Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL 1978 MAILING ADDRESS North Road BUREAU OF JUSTICE COURT FUNDS 1 Southoldi, Ye ZIP CODE 11971, Name of Defendant ARREST DISPOSITION Fines, or Statute grief Forfeited Civil Title of Action and Description Date Arrest)n9 Date Sentence gall, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) North Fork Animal Hosp. vs Coll ns Parkin TO 2 (1- $5.00 in :nnl Theresa b PL155.35 Gr d Larceny 3-5 TP 3-7 .Amended to i PL15525 Petit Larceny TP -21--probati it 3-13 Ampridpd to ' t► n nII Fined Dr, Arthur J. Goldin irs Ra Dre Arthur J. Goldin its Ciacia II ' I Judy Clark vs Mary Wa go 2:: OOII i ii I �I I �I THIS PAGE At the end of the month S 270.00 was received and held by me in pending eases. TO68: 00 I certify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of 24pri1 1978. BROUGHT FORWARD 214; OO TOTAL 2$2:00 CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 5-8-78 Town Justice ,,� 2 i 2 AC 1030 IRev. 3/771 f JUSTICE IDENTIFICATION # 4.7-3790-274 Town Justice REPORT TO: a Village Justice NAME. James H. IZ1C}le Jr. STATE OF NEW YORK TOWN DArW:1CA'W Southold COUNTY Suffo1k DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road,^Southold, N.Y, BUREAU OF JUSTICE COURT FUNDS 14a.y 78 ZIP CODE 11971 Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Sentence Forfeited Civil Title of Action and Description Date Arresting Date Bail, and Fees I (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) 2osemary Szczygiel VT376-1a ( )Insuff. headlight 4-21 TP 2 iDismissed -f-e Freddie O. Lawson VT375-2a lasuff. headlight 4-21 TP 2 Dismissed - re . Frank R. Zaleski VT306(b) No insp. cert. 3-10 SP 2 Tined 5 :00 Thomas lJ. Hug and VT375-2A(L) Insuff. headli h .s4-21 1P 2 Dismiss 171'.1liam Re Jennings VT402-3 Unrea. trailer. 1= :nrr)d-i1Lronf- 1.12.117,amnas 't" % P — _ Ronald C. Zaleski VT375-2A Insuff. lights 4-22 1P 3 Dismissed - :rep. Patricia L. Ovsianik VT1180 d Speeding 4-:0 TP 3 Fined 2S �00- David J. Nobile VT38 -9 Overweloht 4-28 52 A 21 nprl0 Allen B Reeves VT375-2a Insuff. headlights - Geor e ICortsolakis VT375-2A No tail li hts 4-30 - Jose Medina Lopez VT375-2A Insuff- lights A-22 TP 77 Ralph Me Gallicchio VT31 r _ 9 jDismissed - Patricia M. Quirk VT376-la2 Insuff. headli hts 4-21 TP 1 3 L Rud J. Reunis VT1126 No ssin o Fined 251. 0 John Mart, in Lehr VT1192-2&73 Driving while Intox 3-17 TP 5 amended to I VT1192-1 Driving while Imp. C.D. susp. lic.60 dales Harry Bentson VT1192-3 Driving while Intox. 3-11 TP 5 �at.iended .o " VT1J.92-1 Driving while Imp. 5 D. Driver : e hool L Thomas Zembko VT306(b) No insp. cert. 3-3 TP 10 ismis e Thomas Zembko V12401-1 Unrea. veh. '-3 TP 10 iined :1%rgaret K. Foster VT306 h No insp. cert 4-2 At the end of the month $ 4.00.00 was received and held by me In pending cases. TOTAL THIS PAGE 190: 00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL -- — BROUGHT FORWARD before me during the calendar month of 14ay 1978.. — TOTAL CARRIED FORWARD 1 190::00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 6-6-78 Town Justice W 1 3 l ' AC 1030 (Rev. 3/77) l JUSTICE IDENTIFICATION # 47-3790-274 Town Justice REPORT T0: D Village Justice NAME. James He Rich, Jr. STATE OF NEW YORK TOWN MNlartM Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold BUREAU OF JUSTICE COURT FUNDS N4hy 7$ ZIP CODE 11971 Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties j (1) (2) (3) (d) (5) (6) (7) (8) (9) j .i Christina De Jamieson VT1172-a Failure to stop 4-22 TP 10 Fined 20 fl0 John He Rutkoski VT375-2a No tail lights 4-21 TP 10 Fined 10 00 Antoinette Boyce VT319 No Insurance 4-20 TP 10 Dismisscd - .1)r d. proof Frederick P. Schwicke ":'509-1 Unlicensed oper. 4-29 TP 10 Fined 25 ?00 ilil Kenneth Be Angonna VT1180(b) Speeding 7-1 TP 5 Found not gullty Remi R. L.al2iviere VT1123 Unlaxvfu7_ -oassi.n S-6 TP 17 Fined 15 00 I' ►rie A Hermans VT375-2a Insuff, li hts 5-13 TP 17 Dismiss Arthur J. Shaxp VT 75-2a Ins uff la ht s 2e. James F. Mcntee VT1227 Consump. alc. veh. 5-20 TP 24 Fine O 0 Christian Nelson VT509-1 Unlicensed oder. 5-13 TP 124 Fined 25 00 h Kurt J. 'vlahl VT30E b No Insp. cert. 5-16 TP 24 Fined 5 DO Isisti.an Be Wolfteich VT375-2a Insuff. headlights 5-4 TP 24 D's, ' 'i Nenneth J Scanlon Jr VT375-2A I suf.1` lights 5-12 1 TP 24 Dismissed - re . U David Coriano VT509-1 Unlicensed Oper. 5-16 TP 31 "ined 10 DO Richard iI. Townsend "VT306 b No insp. cert. 5-3 TP 31 Dismissed - of : Carey Smoot VT509-1 unlicensed o er 5-24 TP 31 Dismisof (I it Joseph Con estri VT401-la Un ea SII Frank Re L.ekich VT376-2a er.�v/o headlights 5-13 TP 17 ismisse -Ih t f Ju, tine James Mack PLl4<0.25 3urhla;r r 2nd Deg. s-2l TP ?� I t , Nick Constantine T0100 viol.tonin . ord. 8-29 TP 19 i s xt Harry Constantine T0100 vi.ol.zonin ord. 8-29 TP.._19 P Achilleas Narkides TO 100 Iviol.7onina ord. 13-29 ' At the end of the month $ 400.00 was received and held by me in pending cases. TOTAL THIS PAGE 120 :00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of i, 1978BROUGHT FORWARD 190 ::00 y TOTAL CARRIED FORWARD 310 :00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" June 6, 1978 Tourn Justice ,,e 2 r 3 1 AC 1030 (Rev. 3/77)1 JUSTICE IDENTIFICATION k 47-3790-274 © Town Justice REPORT TO: Justice.'Sa. a Justice NAME. T 'Z. fees � Villa James arnes �i. ch, Jr. STATE OF NEW YORK TOWN PR-_VJttfr"5C Southold COUNTY S f of k DEPARTMENT OF AUDIT AND CONTROL .-alined MAILING ADDRESS ! Cirth Ed. Southold � BUREAU OF JUSTICE COURT FUNDS $ ZIP CODE 11971Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Foil, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (�) (2) (3) (4) (5) (6) (7) (8) (9) i Christina Averkiou TO 100 viol. Zoning ord. 9-2 TP 19 Dismissed xv/.o prej. Cleo P. Tsounis TO 100 viol. zoning ord. 9-2 TP 19 Dismissed w/o re:i. Theofanis ICyvernitis TO 100 viol. zoning ord. 9-2 TP 19 Dismissed w r I Parking TO 2 J, $5.00 1000 Chiellot vs Brain 2 OOI, Ali non vs Zebroski 0!, Braun vs IZhinehaPf's Restaurant 2 OO, 2raun vs .';allin's Restaurant,, T ice 3 OOII Ber-gen Oil vs Kimbell 2 00:' Bergen Oil vs Jablonski 2 Mp ,I Penny vs Zarbis Penny vs stewart Peo. v Pultz 4.00 A1111 13 Unlicensed dog 5 Discont'd 40 I, Santacroce vs Nieves OO 'II �I II I'. I. I jl sub totals 10 00 22 40 00. At the end of the months 400.00 was received and held by me in pending cases. TOTAL THIS PAGE 32 40 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of May 1973 BROUGHT FORWARD 310 ;00 M TOTAL CARRIED FORWARD 342 :40 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" r UR T 1 U. L_j Village Justice NAME James He Rich, Jr. " STATE OF NEW YORK TOWN93bttbtARk Southold COUNTY Suff olk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Roadi, Southold, N.Y. BUREAU OF JUSTICE COURT FUNDS June 78 ZIP CODE 11971 Name of Defendant ARREST DISPOSITION or Statute Brief Forfeited Civil Title of Action and Descriptionpate Arresting Date Sentence gall, and Fees (Nome of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) ti James P. Wickham VT1192-3 Driving while Into, 5-7 TP 16 amended C.D. & it it it VT1192-1 Driving while Impaired 16 Fine 0 : 0 .Joseph J.- Zambr zski VT1126A No passing zone 8-13 TP 2 l !II Jo h E Spruill. J VT319No Insurance - w !I 10 00 James Van Epps VT501-3 Unlicensed ra.c.o 9-5-76 TP 16 Fined I Carlos Re DiGrtizia VT118gidl Speeding 5-7 TP 23 Fined Walter H Smith VT1142 Failure to yield ;I Warren G. Horton VTl12Failure to stopZsign S —PaHoward -j- Jpnnings, VT1126—A ssed left mt mic 4-22 TP 23 Fined P Stephen J Simmons VT1180-d Speeding Sot 4-29 P 21 Fined 1; 00 Barbara Me Goldense VT375-2A Insuff lights 4-271 TP I Michael J Cook VT376-1b Insuf . i Kevin L Urban VTTP I. James J. Fallon, Jr. VT401-1 Unreg. veh. 10-19 TP 2 Fined 10 00 it Charles V. Bennett VT1180-b Speeding 8-25 TP2 Dismiss2d Charles V. Bennett VT1180(b) Speeding 10-26 TP 2 Fined 1000 Joseph L. Lasker VT1101 Violation 5-1 TP 30 Fined William F. Hartung VT319-3 Fail. rod. ins. 5-12 TP 2 Dis William F. Hartung T401-1 Unre . vehicle 5-12 TP 2 smissed Dimitri Pa ado oulos IPL 155,25 Petit Lac - � PL 240.20-7 Disor er onduct TOTAL T siG At the end of the months 400.00 was received and Keld by me fn pending oases. I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD FORWARD before me during the calendar month of June 1978 . TOTAL '^1; CARRIED FORWARD 1345 X00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 7-10-78 Town Justice page 1 of 3 pages Signature Date Title _ Town Justice REPORT TO: Village Justice NAME. James He Ach, Jr. STATE OF NEW YORK TOWNR&-,Cl30aMC Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold., N.Y. BUREAU OF JUSTICE COURT FUNDS June78 ZIP CODE 11971 Nome of Defendant ARREST DISPOSITION Fines, � or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (�) (2) (3) (4) (5) (6) (7) (8) (9) ( i Ned Harroun PL165-45-1 Crime Poss.stol. r 3-22 TP 12 amended !I rr tt tr PL 240.20 Disorderly coed 2 days work f or Town I Steven Ka ustka PL145.00-1 Crime Mischief 4t 5-13 TP 16 amende C.D. one year PL,240.20-7 Disorderly cond. TP 22 Fined 250. 0 _ i Willie James Mack PL 140.25 Burg, 2 Joseph P- Dunnp _M..155.,25 Petit L--ArcPnv 5-12 TP 2 Dismis ed 11YSFish & 'Wild. I' Joseph P. Oates 13-0309-la Tak.shellfish from 3-20 CO 116 Fined uncert. waters P.ausch yg Chute t scri t X. I F Tru,5t Co. vs nzer 2 �00 i Midgely & Horton vs Geideman 2 :00'I N.F.Bank & Trust Co. vs Lanzer (transcript) 1 00'� Glover vs Gross l �I North Fork An. Hosp, vs Latne transcxi t North Fork An 11osR, vs Topping transcript) ij North Fork An. Hosp. vs n3oll transcript ) 3 0 �I it North Fork An Hos i al vs Scx e ani '� North Fork An. Hgapital ys Col ins Justice's fees earned J Peo. vs Lurz 4,00 AM113 Unlicensed dog 1 Discont'd 4 : 40 ti 'i Z) Peo. vs Johnson 4.00 AM113 Unlicensed dog 1 Discont'd 4 46, Peo. vs Raynor 4.00 AM113 Unlicensed dog 1 Discont'd 5 : 40 440 00 TOTAL THIS PAGE 310:20 At the end of the month j o was received and held by me in ponding cases. i; 1 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL t BROUGHT FORWARD 345: 00 before me during the calendar month of June 1978 TOTAL CARRIED FORWARD 655:ZO PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" _7-6-78 Town Justice page 2 of_3 pages Signature Date Title • +own = ce tiLPORT lu.Va L] Village Justice NAME. James He Rich, Jr. STATE OF NEW YORK TOWN 380C Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road BUREAU OF JUSTICE COURT FUNDS June 78 Southold N Y ZIP CODE 11971_ Name of Defendant ARREST DISPOSITION Fines, ar Justic }S Statute Brief Forfeited Civil �I Title of Action fees and Description pate Arresting pate Sentence Bail, and Fees !i (Name of Plaintiff and Q.efendant) Section of Offense Officer or Other Penalties I' (f) Earned (2) (3) (4) (5) (6) (7) (8) (9) i! Peo. vs Skrezec 4.00 AM113 Unlicensed dog l Discont d 5 40 i Peo. vs Olszenski 4. OA14113 Unlicensed dog 1 Discont d 4 80,11 Peo. vs Salgado 4.00 AM113 Unlicensed dog 1 PLF 10 0 it II ,I i ii ,I 'i n 'I i'. At the end of the month $ 400.00 was received and held by me in pending cases. TOTAL THIS PAGE 25 60 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 655: 20 before me during the calendar month of June 19 ' TOTAL CARRIED FORWARD 680: 80 j PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 7-6-78 Town Justice page 3 of 3 pages Signature Date Title Village Justice w �J g James 1i. 1<ich, .ir. 47-3790-274 t STATE OP NEW YORK TOWN)MM-CIOXMIN Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold, N.Y. JUSTICE COURT FUNDJuly 78 ZIP CODE 119 Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Dote Arrest in Sentence 9 Date Bail, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (2) (3) (4) (S) (6) (7) (8) (9) _Dominick P. Zito V"i375-Zal Headlights out 6-26 TP 1 5 Dismissed Ii Ixthur F. Chinours VT402-3 Unreg. trailer 6-25 SP 5 Fined 15 :00 II I Diane M. VJorhle VT1130(d) Speeding 6-20 TP 5 Dismis4d j Cydney E. ?aucon VT509-4 Perm, unlic. open. 6-21 TP 5 Fined 1000 :},ark R. Charland VT401-1 Unreg. vehicle 6-21 TP 5 Dismissed - - Pdark =t. Charland VT319 No Insurance 6-21 TP 5 Dismissed �i %ary K. Sondericker VT1180(d ) Speeding 6-20 TP 5 Fined 20 :00 Peter Czartosieski VT1126-A Passed left mk s. 6-28 TP 5 Dismiss d Geraline Swann VT306(b) No insp. cert. 5-5 TP 12 Fined 10 `00 Gary L. Fisher VT375-2al Insu;'f. lights 6-22 TP 12 Dismissed Theodore H. Schroede VT509-1 Uralic. Op ere 6-21 TP 12 Dismissed Theodore H. ichroede VT1180 d Speeding 6-21 TP 12 Fined 25 0 Brian He Robins V'0376-lal 1 No tail lights 6-30 TP 12 Dismissed John J. Scheff er VT1122lA Passed on right 7-1 TP 12 Fined 15 D Robert W, Detrick VT509-1 Unlic. oper. 5-6 TP 14 Dismisscd Robert W. Detrick VT306 b No insp. c rt5-6 TP -14- Dismiss A Peter 11. Young VT1126-a Drove left mkos. 5-9 TP 14 Fined 25 00 Georgios Tsiougris VT1143 Failed to yield -10 TP 12 Fined 10 00 Nario, R, Darocha VT1180(d S S*?eeding -7 TP 13 F ined 50 00 JA}?mly. t Austin VT12-,2 ;fig wgL y §tweet 1-7 TY 19 Fined 10 DO Iraclis Lambiris VT511 Driving while susp. 7-3 TP 19 Fined 50 00 Paul M. Jessup VT1180(b) Speeding 7-10 TP 19 Fined 25 00 At the end of the month$ 450.00 was received and held by me in pending cases. TOTAL THIS PAGE 265: 00 1 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL — BROUGHT FORWARD --�-- before me during the calendar month of July 1978 . TOTAL CARRIED FORWARD 1 265: 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 8-7-78 Town Justice page 1 of 3 pages Signature Date Title S O I__f Village Justice Arte J tJllt.' i 1.(. il)ic11, Jr. 47--j%y0-2'/` • STATE OF NEW YORK TOWN nw--ai a* xLK Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold, N.Y. JUSTICE COURT FUNDJul 78 ZIP CODE 11971 Name of Defendant ARREST DISPOSITION or Statute Brief Forfeited Civil Ii Title of Action and Description Date Arresting Date Sentence Boil, and Fees ! Section of Offense Officer or Other (Name of Plaintiff and Defendant) Penalties (�) (2) (3) (4) (5) (6) (7) (8)� (9) - ii Denise PSI. Hel eson VT509-8 'ailed notify _ 7-7 TP 19 1 Dismissed _ • �I Denise :4, Helgeson VT401-3 Failed change add 7-7 TP 19 Fined 5 :00 _ I Victor Cierach VT509-1 Unlic. Oper. 7-12 TP 19 Dismissed Brian E. Washburn VT1180 d , Speeding 6-30 TP �20 Fined 25 :00� Joseph D Johnson VT1180 d Speeding 6-11 TP 21 Fine 25 :00 i Peter I. Bodkin VT 06 b` No insp. cert. d-26 TP 2 'i it Keith t A V11180(d ) -James } I J D' ilio VT1180-b See i 6-25 TP 31 Fined 25-;00 Christopher V 1180- �;P31 F it ined 35 :00 Richard XesslerVT 76-1 1 I sui f lights - TP 26 Dismissed I Gerald Cymbalsky VT1180 b Speeding 7-1 SP 31Fined 35ioo I Adjudged a Youthful QCfender 14 �i Robert Ross a aJon s PL155.25 Petit Larcen 7- T? 14 amend d It it PL 110,155.25 Att. Petit �' Town j Charles Gremler 1BQ 3236.P. B -2 nC 12 1 ; Town 77-2 OB Jaquin Pardo ShellOrd. Clam. rest. area 6-29 BC 12 Fined 25 :00 Fun uan Brown a/k/a PL 221.05 Crim. Poss. cont.sLb.7-8 TO 14 ACOD I r. Gary Pearson Adjudged a Youthful 16 Fined 100 :90 I Adjudged a Youthful Qffender �16 ACOD 6 mos. Annabel vs Haro ulos 2 p0 Iiorton Funeral Home vs Columbo2 p0 North Fork Ba k vs _ dis 3 OO At the end of the month$ 450.00 was received and held by me in pending cases. TOTAL THIS PAGE 322 :00 i certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL before me during the calendar month of July 1S9a BROUGHT FORWARD 265 ;00 TOTAL CARRIED FORWARD 587 {JO PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 8/7/78 Town Justice _ page 2 of 3 pages Signature Date Title • LJ Village Justice ,E.".)iaTiEdS it• 1. L.;i1, J_l . 47-3i90-274 90-274 STATE OF NEW YORK TOWN ZM_-V CAGE,- Southold COUNTY Suff olk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold JUSTICE COURT FUNDJuly 78 ZIP CODE 11971 Name of Defendant ARREST DISPOSITION Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees Section of Offense Officer or Other (Name of Plaintiff and Defendant) Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) I, Edwin Diaz VT1180 d Speeding 9-2-77 TP Yined 50b0 - - -- - Ned Harroun Vl'1180(d ) Speeding 6-17-7 TP 6/2 Fined :00 Ned Harroun VT375-2a-� Insuff. lights 6-17-77TP 6/2 Dismissed Ned Harroun VT306-b �No Insp. cert. 6-17-7 TP 6/2 Dismissed Parking 7 : $5.00 - CO _ 35 00 --�- - Parking 1 C $1.00 - ' O 1 Q0 Parking 1 G $2.00 - -0 2 :00 Justice's fees earned Poo. vs Quigley 4.00 A1,1113 Unlicensed Dog 6 Discont 'd 4 :60 Peoo vs Wilson 4.00� 113 Unlicensed Log 6 Discont d 4 80 Peo. vs Newman 4.00 X-1113 Unlicensed Dog 6 Discont d 4 40 _ DeAlbertis vs Suckle 2 :00' I At the end of the month$ 450.00 was received and held by me in pending cases. TOTAL THIS PAGE 153 80 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 587 �00 before me during the calendar month of July 19 78. TOTAL CARRIED FORWARD 740 :80 j PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 8/7/78 Tovm Justice page 3 of 3 pages Signature Date Title • _,_1 Village jusfica STATE OF NEW YORK TOWN O`0VIR'2a4G8X Southold COUNTY .`'uf f olk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North i;d.� Southold, i1.Y. _ ASTICE COURT FUND Aug. 78 CODE11971 Name of Defendant ARREST DISPOSITION: Fines, or Statute Brief Forfeited Civil and Description Arrestin Sentence Title of Action p Date 9 Date Bail, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (2) (3) (4) (5) (6) (7) (8) (9) Duane J. Reeves VT1180(d) Speeding 6-28 1 TP 7-12. Fined 1 25 00 ---George- J Johnides VT402-3 Unre g. vehicles 7-�': TP a Dismissed I George 1F. Moore V1'306(b) No insp. cert. 6-15 TP 4 Fined 10 DO I Harry L. Finne VT306-b No Insp. cert. 1-13 TP 10 Fined 5 • O i Alargwret Me O'Connell VT 1142 . allure to yield 7-11 T: 15 1, Patrick L. Hoey TT1180'd 3 _e1 i Larry I. Scoville JT1180 b Speeding 7-10 -12 17 Fined 9 r% Fin Jonathan :VI. Hawkins VT1180 b eedi:: l Jonathan bI. Hawkins :T401-1 Jnr l `' 17 ^ ' ,3ary F. Pumillo VT1126 Drove left vi c. -2 ''' p IlQ Gary F. Pumillo T306 b No i* s' 6-23 P. Vanbourgondien T1180(d) 'Speeding 7-7 TP 21 Fined 25 00 Alan H. Fishman VT1123 Passing on right 6-25 TP 21 Fined 25 00 I Andrew Z. Levin T1180-b Speeding 7-1 TP 13 Tined 35 00 II}— Ilya Pen.oglu VT1172-A Stop Sign 7-2 TP 18 Fined 5 X10 —+I 9 P 3ruce L. Urban 1T306(b) No inpp. cert. 7-3 TP 18 Fined 5 00 Bruce L. Urban T401-1 Unreg. vehicle 7-3 TP 181 Fined 10 00 Thomas G. Lademann T1129-8 Following too close y6-16 1TP 18 Fined ZO 00 Blizabeth Bucalo IT1180(b) Speeding 6-18 TP 18 Fined 25 00 Irving Zrachfeld VT600 Leaving scene 7-4 TP 18 Dismissed T:ichael J. Schaeffe T1180(b) Speeding 6-29 TP 23 Fined 35 00 2°Iichael J. Schaeffe T1127-8 Left around Island 6-29 TP 23 Fined 15 00 At the end of the month f 350. 00 was received and held by me in pending cases. TOTAL THIS PAGE 360� 00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD -- before me during the calendar month of August 1978 . g TOTAL CARRIED FORWARD 360: 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 8/31/78 Town Justice page 1 of 3 pages Signature Date Title � c • rvNMt • LJ VillageJustice Ja,-ues t>.. itlC:h, Jr. 47-3790-274 STATE 0•F NEW YORK TOWN 0Wjjd*§9 Southold COUNTY Stiff Cilk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road J U S T I C E COURT FUND Aug. 78 Southold, N.Y. ZIP CODE 11971 Name of Defendant ARREST DISPOSITION' or Statute Brief Fines, Title of Action and Description Arrestin Sentence Forfeited Civil Doto Officer Date or Other Penia,lties Fees Section of Offense (Name of Plaintiff and Defendant) (1) (Z) (3) (4) (S) (6) (7) (8) (9) Kathleen A. Qtiarant VT06(b ) No insp. cert. 7-12 Ti' 23 Fined 5 DO Lawrence M. Welcome VT1180(d Speeding 7-10 TP 23 Fined 25 60 Lawrence Me C]elcome VT306(b) No insp, cert. 7-10 TP 23 Fined 5 60 Robert F. Neville VT1180(d , Speeding 2-13 TP 7 Fined 25 00 Eric A. Trites VT509-1 Unlicensed o er. 7-20; T: 30 Dismissed John J. Topf VT1172-a 3to Sign 7-3 1 TP � 30 Fined 10 bo I John N Clarkson VT1126-A Passed left ovmt. 7-1 TP 30 Fined 20 00 Alan A. Cardinale VT1180 d Speeding 7-11 TP 30 Fined 25 00 A14ichael S Falcone VT509-1 Unlicensed oper. 5-7 TP 29 Dismissed Michael S 'Falcone VT401-1 Lhre . m.c cle 5-7 TP 29 Fined 10 60 .Michael G. Falcone VT319 No insurance 5-7 TP 29 Fined 10000 Parking TO 1 2 `1.0 100 Parkin. TO 14 ? r5. 0 7060 Iraclis Lambiris PL221.05 Unim9ful poss. of 7-24 TP 18 11.C.O.D. 1 yfar Boat.Urd. I Tari juanp. :Iolvard .J 12oerser T03236 i3;cceec7 5.. h speed 7-16 PiC: 18 Fined 2000 yn . Cons.Lax laking lobsters w/o Peter James Marti 13-0329-1 a valid Permit 7-10 CO 4 Fined 25D0 Raynor-,Siuter IIardlya�e vs Lessard i 2 :00 i r Hardxya6 ys Lessard (transc. 1 '00 I _ N.F.B.&T.CO, ys Ware 2 :00 I Glover vs Gross t ansc 1 00i Fullan vs Schorr 200 Melyin Rochef ort IVT1180(b) lSpeeding 7-8 ' TP 18 Fined 35Q0 At the end of the month $ 350.00 was received and held by me in pending cases. TOTAL THIS PAGE 384 :00 1 certify that the above Is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 360 ::00 before me during the calendar month of August 1973 • — TOTAL � CARRIED FORWARD 744 :00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 8/31/78 Town Justice 2 3 page of pages Signature Date Title I i' Village Justice iy 'Mt _r Rich,Jr. 47-3790-274 LJ a James A'1.STATE OF NEW YORK TOWN OR DeC Southold COUNTY Staff O1TC DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Rd. , Southold X.Y. JUSTICE COURT FUNQ1 .. g• 73 _ _ ZIP CODE Name of Defendant ARREST DISPOSITION! Fine or Statute Brief Forfa ted Civil Title of Action and Description Dote Arresting Date Sentence Bail and Fees (Name 0 Plaintiff and Defendant) Section of Offense Officer or Other penalties — (�) (Z) (3) (4) (5) (6) (7) (8) (9) I Melvin_ J. Rochefort YT11.92 2 ° 3 Driving while. In-ox 7-8 TP 18 amendedI. 1VT1192-1 DriVing whilew1hile I I-- Melvin J. Rochefort T1172-A StopSign 7-8 TP 18 Dismiss------ James-P. Hunter T11.92 2&31 Driving while intot. 7-10 TP 18 amended rr tr rr J11192-I -iyina While TT I I James P. T 09-1 Unlicense i Justice_ts fees earned Peo. vs lUinae 4.Q0 A141,13 Unlicensed dog 17 is o ' Peo. vs Crenshaw 4 0 AM113 Unlicensed do t Peo. vs 6mith 4.0 A:4113 UZlicensed dog 17 Discont f 11 6 00 Peo. vs Day 4.0 A.Il l3 Unlicensed dog 1710i 00 Peo. vs Grohoski 4.0).V,11 13 Unlicensed d ' i -Peo. vs Atkins_ 4,0 XUJI 13 -Jnlicensed doa 17 i I� I I At the end of the month$ 3.50.00 was received and held by me in pending cases. TOTAL THIS PAGE 67 b0 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 744 60 before me during the calendar month of August 1978. - -- TOTAL 811 CARRIED FORWARD 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 3/31/73 Tavm Justice _ page 3 of 3 pages Signature Date Title T - l_,SME L_] Village Justice JaItles H. Rich, Jr. , STATE OF NEW YORK TOWN O". CL ,&''G11! 30UthOld COUNTY " c DEPARTMENT OF AUDIT AND CONTROL JU11 Olk MAILING ADDRESS North Road, 3outhold1 N.Y. JUSTICE COURT FUND :ie t. 78 ZIP CODE 11971 Name of Defendant ARREST D I S P 0 S I T 10 Fines, or Statute Brief Forfeited Civil Title of Action $ and Description Dote Arresting Date Sentence Boil, and Fees !, action of Offense Officer or Other penalties (Name of Plaintiff and Defendant) (1) (2) (3) (4) (5) (6) (7) (8) (9) !1 L John J. 'McGinty VT11.20 railure keep right 7-1 TP 1 Fined ed 2 '1 �1 Carol G. 1,Anton T1180 b :; eedin 7-12 TP 1 1 ined 25 00 i! Cendall 1I. 2rauti aIn T1180-d Speeding G."30 TP S Fined 25 00 Chris 1�auf mann T11.?-6-A lett nvmt m xkc s. 9-3 TP 1 Fined 10 . 0 Leroy :;axtein T401-1 I Uarecj. veh 3-30 T? I Disrai-q--c-'rl ' D-larior e_-:4 Sip elT401- r _ I David S. Raynor, 3 VT381-7 -No f ace s 'n I _ Charles r Q 7-4 T" I-1�-- I .��. Schoenwerk T1180 d eedi~ i Fran% 1.. Per aux T112-6-A Passed in no zone 7-7 TP ------ II 3a.cnael Ge Kol er T1113-1 Passed f1slig light 8-13 TP T' F lvin Pam VT1142 Stoo L:i_qn 6-28 14 'I 1 Victor Cierach T375-31 Inad. "llafflers 3-22 :;. 6 ° ismisse :*Laren J. Jimenez VT1172 Stop Sign 8-26 TP 14 ined 10 00 Ti.*iothy P. :-Jacket T306(b) No inso. cert. 8-31 T 14 ine d 10 00 -- - - - TPter I.J. Barris T1211(a): Unsafe backing 8-29 TP 14 Lismissel Lionel ;Milson VT1192=2 DriyinQ while Ito.: 9-10 TP 29 .gond Di schagcL George J. Curis T375-2a Insuff.. lights 3-20 —.2 6 Dismissell it David J. Aquilino T401-4 Failed modre 9_-4 TP 20 i mis e ' ! Carl " " r :2: S.-i. �.zlman 7T306(b i�,o i2� cert. 9-2 TP0 zs~�i s,-p- Thomas J. Berterello VT375-2a Insuif. lights 9-3 T: 20 is2. 's5 --- - ThoT:Ias J. Berterello VT_5_09-1 TJnlic. ooer 9-3 ' At the end of the month$ 52TOTAL THIS PAGE 5.00 was received and held by me in pending cases. 215 00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL -- — BROUGHT FORWARD before me during the calendar month of September 19 78. TOTAL — CARRIED FORWARD 215:. 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 10-6-78 Town Justice page 1 of 3 pages Signature Date Title Villa a Justice `iikmL J . • . U i 9 c._t'.E:S i,• 1;:Lc11s Jr• _ STAT�E OF NEW YORK TOWN ORCVU aGE iout_hol d COUNTY "iUfOTIC _ DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North 'ZOads :youthold _ JUSTICE COURT FUND Sept.78 ,uffolk ZIP CODE 11971 Name of Defendant A R R E ST DISPOSITION Fines, or Statute Brief. Forfeited Civil Title of Action and Description Arresting Sentence Data Sentence Bail, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (9) Thomas J. Berterello VT4Q1-1 Unreg. vehicle 9-3 TP 20 Dismissed Charles S. Wilson VT1123 Unlawful passing 9-4. TP 26 Fined 25 ¢0 Linda 1C. DeSanto V71142 Failed to yield 8-28 TP 26 Fined 20 00 11 David IC. Bidner VT306(b) No insp. cert. 8-27 TP 26 Fined 5 00 j : Qrto Cekada VT1172 :a op Sign 7-2 TP 26 .4 ined 20 00 - Jack 1:. Termine VT1172 Stop Sin 8-24 TP 26 mined 25 0 George id. Vidal VT401-4 Failed prod. reg. 9-4 TP 26 Disniss_d - j John P. Charles I VT306(b) No insp. cert. 7-15 TP 261 Fined 5 00 Janes Z. Fogarty W-306(b) Indo insp. cert. 9-5 SP 2 Fined 5 00 l' - ;I Colleen A. Dolan VT306-b ,o insp. cert. 9-2 :.;1' 26 Fined 5 60 Ali Charles w. Mackin IVT1163A Unsare turn 9-21 TP 27 Tined 15 :00 i. l.erbert So Phillips V'1.1172-a Stop Sin 7-2 TP 29 _ I �i Parking TO Parkinq 8 Dismissed To Parkino 7 $5.00 35 :00 I TO Parking 1 ? $2.00 2 :00 II TO Parking 1 C $1.00 1 00 Citil Cases I ::azzaferro vs Hedtman 2: 00' North Fork Bank vs Ile Inarm 3 0Q, At the end of the month$ 521.00 was received and held by me in pending cases. TOTAL THIS PAGE 160 00 II I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 215 :00 before BROUGHT_ FORWARD before me during the calendar month of Sept. 1978• TOTAL CARRIED FORWARD 383.:00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 10-6-78 Town Justice page 2 of 3 pages Signature Date Title • u Village Justice 11 AME James H. Rich" Jr. STATE OF NEW YORK TOWN OfZNnF TLAGGE Southold COUNTY ;;jj fo Lk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North 'toad JUSTICE COURT FUND Iept. 78 :;Outho)..d Il.Y. ZIP CODE 11971 —--- Name of Defendant ARREST D ISPOSI TI ON Fines, (' or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees Section of Offenso Officer or Other Penalties (Nome of Plaintiff and Defendant) (i) (Z) (3) (4) (S) (6) (7) (8) (9) Rempe vs Lester 2 0d ' I-Alton vs Cleaver 2 00 _ 1 ay.:.aw V"illiam Lambiris -202251-2 Unreg. boat 8-27 LC 27 Dismissed og Ur Linda Saunders 38-A(TO) Dog running at larg 9-13 TP 13 C.D. Carl Skoglund PL145.00 Criminal. . is. 4th 9-10 TP 29 amended oit {� " PL240.20-7 Disorderly conduct 2% Cond. D'scI l Daniel Oddon PL 145.00 Crime ,.lis. 4th de 9-10 Tp 29 amended to L 240.20-7 Disorderly conduct 29 -Cond. Dischazat I' Peter Warren 111- 2x.0.25 I-arassment 7-6 T? 1 T ism i5s � viozris Cunningham PL 210.25 ilara.ss-Tient 7-25 TP 29 IC 0 D 5 David A. Czelatka T1192=2Sc3 Driving while Into. . 7-19 TP 29 : mended to It " VT1192-1. Driving while Imp. 29 Vined 125 00 C;D.I i' David A. Czelatka 11T306(b) No insp. cert. 7-19 TP 29 .,ined 10 00 David A. Czelatka V T1180 b Speeding /3/75 T1? 29 Fined 20 00 'I �I Ili _ 1! i i I At the end of the month$ 525e 00 was received and held by me in pending cases. TOTAL THIS PAGE 59 00 —� I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 38- :00 before me during the calendar month of September 1978 TOTAL CARRIED FORWARD 4^"Z iOO PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 10-6-73 Axtm Justice page 3 of 3 pages Signature Date Title i ► U Village Justice NAME James Ha Rich, Jr. 47-3790-274 OF NEW YORK TOWN p r, Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North lid. , Southold, N.Y. _ JUSTICE COURT FUND Oct. 78 ZIP CODE 11971 Name of Defendant Statute Brief ARREST DISPOSITION Fines, or Forfeited Civil Title of Action and Description Date (Arresting Date Sentence Bail, and Fees Section of Offense Officer or Other Penalties (Name of Plaintiff and Defendant) (1) (Z) (3) (4) (5) (6) (7) (8) (9) James J. Wiegand VT375-2a Insuff. lights 4-21 TP 5/10 Dismissed it James J. Wiegand VT509-3 Viol. Jr. op. lice 4-21 TP /1 Fined 10 00 James J. Wiegand VT1172-a Stop Sign 4-21 TP VlC Fined 15 : 00 William F. Hartung VT1192-3 Driving while intox. 5-12 TP 6 Dismissed William F. Hartung VT1192-3 Driving while intox. 7-2 TP 6 Fined 35 : 001 & C.D.. William F. Hartung VT1111-dl Red light 7-2 TP 6 Fined 15 :00 i i William F. Hartung VT1180-d Speeding 7,-2 TP 6 Dismissed iii s t i William F. Hartung VT1102 Failure to comply 7-2 TP 6 Dismissed ig sat.:: Michael Kujawski VT1192-3 Driving while int 9-29 TP 6 Amended I it It if it VT1192-1 Driving while Imp. 6 C.D, rehab, ;s400i Clifford Case Jr. VT375-35 Unsafe tires - Helmuth deRussow VT1126 Drove left no psq. 8-18 TP 6 Fined 10:00 Carl Re Best VT1180(d) Speeding 9-9 TP 6 Fined 25X00 I Maynard B. Palmer VT319 No Insurance 8-29 TP 6 IDismiss d II I� Maynard Be Palmer VT509-1 Unlicensed oper. 8-29 TP 6 Dismissed Maynard Be Palmer VT381-6 No helmet 8-29 TP 6 Fined 0 ' Barbara A. Annison VT1172-a Stop Sign 8-31 TP 16 Fined 10 :00 Gordon Me Tyrer VT1180 Speeding 8-11 TP 20 Dismissed Perry J. Corazzini VT509-1 Unlic. m.c. oper. 8-27 TP 25 Fined I Gehendra Pradhan VT1126 Drove left pvmt,mkg 9-16 TP 25 Fined John Barry Webb VT1172-a Stop Sign 8-31 TP 25 Fined 1500 Susan Be PJ=lager VT375-2a( ) Headlight out 10-20 25 Dis At the end of the month$ 525e00 was received and held by me in pending cases. TOTAL THIS PAGE 175 :00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completedTOTAL ---- BROUGHT FORWARD before me during the calendar month of October 1978. TOTAL CARRIED FORWARD 175 -00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 11-6-78 Town Justice page ] of_3 pages Signature Date Title LJ Village Justice i'`"fib .James 11. k1Ca1s, Jr. 47-3790-274 i STAVE OF NEW YORK TOWN 00OXXIMM Southold COUNTY DEPARTMENT OF AUDIT AND CONTROL' MAILING ADDRESS North Road JUSTICE COURT FUND Oct. 78 Southold N.Y. ZIP CODE 1. 197_ 1 ,, Name of Defendant ARREST DISPOSITION' Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees l (Name of Plaintiff and Defendant) Section of Offense Officer or Other i Penalties (1) (2) (s) (4) (5) (6) (7) (8) (g) it Gerald A. Rojas VT1126 No passing zone 8-31 TP 25 Fined 10 0 i' Barbara A. Catena T1123 Unlawful pAssing 9-4 TP 25 Fined William F. Krause T1142 Failed to yield 10-17 TP 31 Fined 560 _ Parking TO 2 @ $5.00 10 :100 Case vs Harr oun i� North Fork Bank & Trust Co. vs Ward trans I Dean vs Ferrera Becker vs Harris i Penny vs Rehm 19 Watson vs Lehman 2 0011 North Fork Bank & Tru3t Co. vs Dillon 2 00� i Raynor-Suter Hardware vs Herber 2 00 i u Raynor-Suter Hardware vs Herbert 1 00 II Faucon vs Simcik 2 0011 �I Viola vs Ragazzi 2 U Van Nostrand vs Mella 9 Segretti vs Corwin 2 On it Corwin vs Hansen 2 60 _ Corwin vs Lauben 2 00it i North Fork Bank vs Pa totals 40 00 30. 0011 At the end of the month$ 525,00 was received and held by me in pending cases.) TOTAL THIS PAGE 70 ;00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL BROUGHT FORWARD 175 :OO before me during the calendar month of October ig 78. TOTAL 245 QO CARRIED FORWARD PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 11-6-78 Town Justice 2 _ page of 3 pages Signature Date Title Village Justice ,) lis S li• A-Lelk Jr,u g ' ' � 47-3790-274 x STAtiE OF NEW YORK I TOWN OMQqQ= Southold COUNTY Suffolk DEPARTMENT OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold JUSTICE COURT FUND Oct* 78 ZIP CODE 11971 Name of Defendant ARREST DISPOSITIO:t or Statute Brief Fines, I' Title of Action and Description Arresting Sentence Forfeited Civil Dote g Da}e Bail, and Fees Section of Offense Officer or Other (Name of Plaintiff and Defendant) Penalties (1) (2) (3) (4) (5) (6) (7) (8) (9) is Town ord. William Lambiris B03236-A Exceed speed creek 8-27 BC 25 ,Fined 10 00 Marino Faraguna Nay.2251- Unreg. boat 9-2 BC 25 Fined 5 Michael J. Lauro Nay.2251 Unreg. boat 9-3 BC 1 Fined 5 00 Reginald Be Mills J PL-140.15 Crim. trespass 2nd 9-26 TP 26 Amended PL 140.05 Trespass 6 Fined 50 00 it i li I I� i� I l i II I At the end of the month $ 525.00 was received and held by me in pending cases. TOTAL THIS PAGE 70 b- O I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL 245 00 BROUGHT FORWARD before me during the calendar month of October, 1978. TOTAL CARRIED FORWARD 315 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 11-6-78 Town Justice page 3 of 3 pages Signature Date Title U'yYN OR VILLAGE SoutholdCOUNTY Suffolk DEPAR FMOL OF AUDIT AND CONTROL ' MAILING ADDRESS North Roads Southold, N.Y. -ILISTICE COURT FUND Novo 78 i ZIPCODE11971 Name of Defendant Brief ARREST DISPOSITION Fines Statute , or Forfeited Civil Title of Action and Description At sting Sentence p Date g Dats Bail, and Fees Section of Offense Officer or Other (Name Oj Plaintiff and Defendant) Penalties � (1) (2) (3) (4) (5) (b) (7) (8) (9) Parking Violations Tq 4 5,0 1 20 00 Parking Violations TQ 1 R $1.0 Eric P. Wahl T1180(d) Speeding 10-21 TP 1 Fined 25 00 Brian Re Boyd T1126-a Drove left pvmt.mk 10-20 TP 1 Fined 10 00 Alan L. Hayes - T375 2a- Headli hts out 10-24 TP 1 D' William M. Witzke T1180 b Spgeding 10-19 TPFine Chester H Skwara VT385-9t cans. Klementyna Pil s Tl 0- 10-25 TP 8 Fined 15 00 i Lee We Rodenburg T509-1 Unlicensed oper. 10-30 TP 8 Dismiss d Lee We Rodenburg T1142-a Failure toyield 10-30 TP 8 Fined 10 60 Scott Norton T1142-a ailure to yield 10-31 TP 8 Fined 10 60 Shawn To Heaney VT319 No Insurance 7-7 TP 8 Fined 10000 Shawn To Heaney T306(b) o insp. cert. 7-7 TP 8 Dismissad Shawn T. Heaney T410-1 Unreq. cycle 7-7 TP 8 Dismiss'ad Shawn T. Heaney T401-1a Unre . vehicle 10-20 TP 8 Dismissed Shawn T. Heaney VT509-1 Unlic. o r. 10-20 TP 8 Dis ;i-;Lawn T. Heaney T319 No Insurance 10-20 TP 8 Dismiss Thomas F. Doroski VT1126 No Passing zone 8-26 TP 15 Fined 10 00 Thomas F. Doroski VT1180(b) Speeding 8-26 TP 115 Fined 15 00 David L. Watson VT1180(d) Speeding 10-15 TP 5 Fined 20 00 William L. Lynch VT375-2a-1 Insuff. headlights 11-5 TP 15 Dismiss d Mary 0, Beasley VT1162 Unsafe start 10-16 TP 15 Fined 25 00 �t the and of the month$ 160.00was received and held by me in pending cases. TOTAL THIS PAGE 396:00 certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL --}— BROUGHT FORWARD •efore me during the calendar month of November 1978. :G CARRIED FORWARD 396O TOTAL PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 12-4-78 Town Justice page 1 of 2 page. - Signature Date Title �L6 t TOWN OR VILLAGE Southold COUNTY SuffO1,G DEPh"f 17A., OF AUDIT AND CONTROL MAILING ADDRESS North Road a"JSTICE COURT FUND NOv.78 Southold N Y ZIP CODE _ Name of Defendant ARREST D I S P OS I TI ON Fines, �I orof Action Statute Brief Forfeited Civil Title and Description Dote Arresting Date Sentence Bail, and Fees Section of Offense Officer or Other Penalties II (Name of Plaintiff and Defendant) (1) (z) (3) (4) (5) (6) (7) (8) (9) I Staple A Arnstei T1180 $fieina 10-29 TP 1 16 F' `I Gloria Go Danielson �T1180(b) Speeding 10-29 TP 121 �l Patrick Zinna T375-2a Insuff. lights 10-25 TP 121 -Fined-- -uka Picinic T509-1 Unlicensed o ere 10-22 TP 21 Disais d Luka Picinic T402-3 Unrea, boat trail 10-2 P -Joseph Frumenti T1180 d SDeedipa =.H. Petersen Jr T118 Speeding 11-5 TP I lobert Se Romans T1180 b Speeding 10-29 TP_ _F-ime Aichael J. Ku 'awski T1180 d Spgqdin !incept J. Guarino T1180 b Speeding 10-31 SP 122 ined 3_5 On Valter R. Jeuttner �T1142_a Failure to yield -3 TP 29 Marjorie Vandenbosch T1172 1Stq2 Sign--- 10-28 T :ichard We Goodale T509-3 Viol r. o li 'aul N. Mueller T1120 Failed keep, i - TP 219- Fined 10 00 'atherineRogers T306 b NO insR. cert. 11-3SP 29 Fined --- - Aa,vmn A._DeJesus VT09-1i V. open. 11-10 TP 2,9 }--- NYSFish Er Posse wild bird no john Hill Vild.11-09 1-9 o n season 11-1 c0 8 forth Fork Bank vs Pape 100 ,.nnabel vs Haropulos 100 `uthill vs Taylor 2: 00 I TOTAL THIS PAGE :t the end of the month$ 160.00 was received and held by me In pending cases. 340 00 4. certify that the above is a true and complete statement of Civil fees earned and criminal cases completed TOTAL *fore me during the calendar month of November 1978 BROUGHT FORWARD 396: 00. TOTAL CARRIED FORWARD 740? OO PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 12-4-78 Town Justice page 2 of 2 pages ------- ---- Signature Date Title Lj Village Justice NAME .jsi.ddk,z A . d:dk:dt,Jro ,STATE OF NEW YORK TOWN Ash --37V -_� Southold COUNTY Suffolk DEPARTldENT OF AUDIT AND CONTROL MAILING ADDRESS North Road Southold N.Y. JUSTICE COURT FUNDDece 78 ZIP CODE 11971 Name of Defendant Statute Brief ARREST DIS POSI TI ON Fines, or Forfeited Civil Title of Action and Description Date Arresting Date Sentence Bail, and Fees Section of Offense Officer or Other Penalties (Name q Plaintiff and Defendant) (�) (2) (3) (4) (5) (6) (7) (8) (9) Dawn C. Costa VT1142 Failure to yield 11-3 TP 6 Fined 2o: oo Kevin Me Presby VT1180 b Speeding 11=5 SP 6 Fined 35` 00 —x_ William S. Weaver VT1129 a Following too clos 10-23 TP 1 ined 20: 00 ---John J. Schmitt VT1113-a Flashing red light 9-13 DS 1 ismisse ---- — � it John J. Schmitt VT401-1a I Unre . vehicle 9-13 DS l Dismigseli. John J. Schmitt VT1180 b Speeding ! John J. Schmitt VT1102 Failed to comnlv 9-13 DS I �inpd 29.001 John J. Schmitt VT1127-a Dr, w/side r9ad 9-13 IDS -L—Fined Inion Debra i VT 8 j' A Mazze 11 Orb S Adrienne V. Wayne VT1122-a Passed on right 10-29 TP 1 Fined 20:00 j i Anne G. Riley VT1162 Unsafe start 8-28 TP 1 Dismiss d int. of: ju';stic+ I Margaret Me Killian VT1141 Failure to yield 9-3 TP 1 Dismissed Stephen Be Hamilton VT1142-a Failure to yield 9-13 TP 1 Dismissed Mark Sabat VT1111-d1 Passed red light 11-8 TP 11 Fined 25 :00 Craig Geier VT501-4a Unlicensed opera 1-10-7 TP 12 Dismissed Donald Be Rynd VT375-28 Brimission contodev, 11-18 TP �15 Fined 10`:00 !I William J. Lombardi VT1120-a Failed keep right 8-20 SP �15 Fined 35 :00 !' Steven M. Zarrillo VT1127-a wrong way one/w st 9-16 TP 15 Fined 10 :00 William McAslan VT11_42 Failure to yield 11-2 TP 19 Fined— 20100 I Robin G. Brandel VT1141 Failure to yield 9-19 TP 19 Fined 20 :00 Mark R. Charland VT509-1 Unlicensed opera 6-21 TP 129 Fined 20 :00 - - — Theodore Do Andruski VT380 a No cover on load 7-1 TP /12 Fined 25 ;00 At the end of the month$ 10.00 was received and held by me in pending cases. TOTAL THIS PAGE 335 00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completed TOTAL -- -- BROUGHT FORWARD before me during the calendar month of December lg 78. '~ TOTAL CARRIED FORWARD 335 00 PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 12/31/78 Town Justice page 1 .f 2 pages Signature Date Title L Village Justice 14 AML= .1a IE'S Ai.K14:a,JX,4/-3790-274 ,STATE OF NEW YORK TOWN>lDlO XXXXc Southold COUNTY Suff olk DEPART OF AUDIT AND CONTROL MAILING ADDRESS North Road, Southold, N.Y, JJSTICE COURT FUND_ Dec.78 _ ZIP CODE 11971 Name of Defendant A R R E S T D 15 POSI TI 01.�_ —Fines, or Statute Brief Forfeited Civil Title of Action and Description Date Arresting Date Sentence Boil, and Fees (Name of Plaintiff and Defendant) Section of Offense Officer or Other Penalties (2) (3) (4) (5) (6) (7) (8) (9) Adjudged a Youthful Offender CPLR160.-160.50 Adjudged a Youthful Offender CPLR160,50 Dismissed a Youthful Offender PLR160.50 Frank Scott PL240.25 1 Harassment 4-21 TP 11 Dismissed Ad judged-a Youthfulfender C LR160,50 Adjudged a Youthful Offender CPLR160.50 _ Adjudged a Youthful Offender CPLR160.50 Adjudged a Youthful fender C PLR160.50 Yedloutschnig_vs- Higgins- 2 fl0 iI Alan J. Weinberg VT1180(d ) Speeding 7-10-76 TP 27 20:00 j Alan J. Weinberg VT509-1 Expired license 7-10-7 TP 27 Fined 10:00 �I Michael S Ku 'awski VT1180 b Speeding 7-11-7 TP 9/ Fined 25 00 Jack Ao _VanRvswyck J VTll92-1 Driving ImMired 7-21 TP 9/2gFined i� I Brian G. Mitchell VT1180(b) Speeding 9.10 TP 1 Dismissed _ Brian G. Mitchell VT1192-1 Driving Impaired 7•-21 TP 1 IFined 25 :00 C,D. 1 Rodney T. Quarte � PL140.20 Burglary 3rd deg, 11- ju4tile it William Mellas PL140 20 Burglary r11-9 TP —2-9 ampnided n n rt PL155 25 Pit Larceny At the end of the month$ 10.00 was received and held by me in pending coses.1 TOTAL THIS PAGE 132 :00 I certify that the above is a true and complete statement of civil fees earned and criminal cases completedTOTAL BROUGHT FORWARD : 00__ before me during the calendar month of December 19 78. TOTAL CARRIED FORWARD 467 ::001 l PLEASE MAKE CHECKS PAYABLE TO THE "STATE COMPTROLLER" 12/31/78 Town Justice page 2 of 2 pages Signature Date Title € !i JUDITH T.TERRY TELEPHONE TOWN CLERK REGISTRAR OF VITAL STATISTICS e. (516) 765-1801 Southold, L. L N. Y. 11971 ANNUAL REPORT 1978 RECEIPTS Licenses - Hunting, Fishing, etc. . . . . . . . . . . . . . . . . . . . . . . . . . . $ 5, 376. 75 Dog Licenses. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11, 927. 25 Redemption of Dogs . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .491. 00 Justices - Dog Summons. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 224. 00 Justices - Dog Summons - Mileage. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 35.40 Dogs-Suffolk Co. -Delinq.Dog Owners, Summons , etc. . . . . . . . . . . . . . . . . . 38. 60 Marriage Licenses . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 240. 00 Transcripts of Marriage Licenses . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 344. 00 Transcripts of Death Certificates . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 650. 00 Transcripts of Birth Certificates. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 106. 00 Bingo Licenses. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3, 137 . 50 3 % Bingo. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .884.85 Sale of Ordinances. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1, 208. 00 Tax on Sale of Ordinances . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 77 . 75 Copies of Records. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 285 . 50 Shellfish Permits - Commercial. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1, 320. 00 Shellfish Permits - Temporary. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 270. 00 Sale of Sand. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11, 260. 50 Tax on Sale of Sand. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 784. 92 Beach Permits - Motel. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1, 240. 00 Beach Permits - Lessee. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 660. 00 Beach Permits - Town Beaches - Daily. . . . . . . . . . . .. . . . . . . . . . . . . . 6, 605 . 00 Wetland Applications. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 75. 00 Peddling Permits. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 75 . 00 Sand Pit Permits . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 380. 00 Zoning Appeals. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1, 875. 00 Planning Board Fees. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19, 378. 00 Change of Zone. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 200. 00 Junk Dealer License. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 25 . 00 Paid General Fund from Petty Cash. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 35..65 House Trailers & Tourist Camps . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 385. 00 Total Receipts . . . . . $69, 595. 67 t a�z a K "00 J JUDITH T.TERRY TELEPHONE TOWN CLERK -� x, s, REGISTRAR OF VITAL STATISTICS (516) 765-1801 Southold, L. I., N. Y. 11971 ANNUAL REPORT 1978 DISBURSEMENTS Paid to County Treasurer for Dog Licenses. . . . . . . . . . . . . . . . . . . . $ 8, 379. 70 Paid to County Clerk for Conservation Licenses. . . . . . . . . . . . . . . . . 5, 156. 25 Paid to State Dept. of Health for Marriage Licenses . . . . . . . . . . . . . . .60. 00 Paid to Town Justice Suter - Delinq. Dog Owners . . . . . . . . . . . . . . . . . . 148. 00 Paid to Town Justice Rich - Delinq. Dog Owners. . . . . . . . . . . . . . . . . . . 101. 00 Paid to Town Justice Doyen - Delinq. Dog Owners. . . . . . . . . . . . . . . . . . . 10.40 Paid to Supervisor. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 52 , 920. 90 (Whole Town - $30, 142. 90 Part Town - $22, 778. 00) Paid to Supervisor - 7/o Sand Tax. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .784 . 92 Paid to Supervisor - 7/o Ordinance Tax. . . . . . . . . . . . . . . . . . . . . . . . . . . . . 77 . 75 Paid to Supervisor - Bingo Licenses - State. . . . . . . . . . . . . . . . . . . . 1, 882 . 50 Paid to General Fund Whole Town for balance of Petty Cash. . . . . . . . . 35 . 65 Paid to Supervisor Monies from Co. Treasurer, Delinq.Dog Owners. . . . 38. 60 $69, 595. 67 Monies on hand from 1977& Paid to Supervisor in 1978 : Paid to Supervisor - Bid Deposits on hand from 1977 . . . . . . . . . . . . . $125 . 00 Paid to Bidders - Refund on Bid Deposits from 1977 . . . . . . . . . . . . . . . 100. 00 $225 . 00 Q O $RK .y N 0 SO -- f JUDITH T.TERRY FOLKS TELEPHONE Towle CLERK r, ' .x (516) 765-1801 REGISTRAR 4F VITAL STATISTICS Southold, L. I., N. Y. 11971 December 15, 1978 In accordance with Section 105 of the Town Law, on or before the 31st day of December, 1978, all town officers and employees, except town justices , who receive or disburse any moneys of the town, shall account with the town board for all such moneys received and disbursed, and shall produce all books , records , receipts , orders , warrants , vouchers , and cancelled checks respecting same. He shall also, at the time or submitting his books and records , file with the board a statement in writing showing his receipts and disbursements for the fiscal year. On the same day each town justice shall present his criminal and civil dockets to the town board for examination. Very truly yours , Judith T. Terry Town Clerk Copies to: Supervisor Albert M. Martocchia � / -7� Justice Martin Suter. 1191-7. Justice James H. Rich, Jr: .i-y-79 Justice Francis T. Doyen Highway Superintendent Raymond C. Dean Tax Receiver George Mellasi- z Building Inspector George Fisher Town Trustee Chairman Philip G. Horton. /A- --* Town Clerk & Registrar Judith T. Terry 7 �� 1 RECEIVED MAGDALINE GOODRICH '` (516) 477-2090 Town Historian C i r1 I '7 683 Bayshore Road Greenport, New York 11944 1978 ANNUAL REPORT OF THE HISTORIAN to New York State Historian, Suffolk County Historian and to Southold Town Supervisor. We arrive at the end of 1978 busier than the previous year. I am now in my permanent office in Southold Town Hall with better equipment and space in a fireproof vault with six sections of shelves in the basement of the building. Cataloging the old material that had not been done before , is not completed but I work on it. However, as I receive new material, books , documents , photographs etc . that are important to add to the Town Archives , the accessions are indexed , catalogued and filed in the proper place without delay. This has been a good year for adding many more books on history and genealogy. Some material is original, some xeroxed from the originals which were loaned to me to copy. The Town has allowed me to buy several books and some books were donated on either history or genealogy of families from this area. Requests for genealogical research are still overwhelming. They come from many States throughout the country. I help where I can with the Town resources and whenever it is necessary, these queries are referred to other sources . My work for the Town must come first . Genealogical Record research- ing is done on my own time . It has been brought to my attention that there is a great interest in the history of the Polish people who have settled in this area. I have started to research their arrival and settlement in Southold Town and am trying to get as much data as possible before the Polish heritage dies out. One of the Polish Clubs has permitted me to xerox the charter, constitution, account books and minutes of the meetings . My plans are to visit with some of the "old-timers" who came from Poland to learn of their life when they first arrived in Southold. Work on the transcribing of the old Town Records(unpublished) continues . Liber D has been completed and indexed and I have started Liber E . Only Libers A B & C have been published but the prospects of publishing Liber D and E are not good at present . For budgetary reasons, the time is not feasible . Exchange of information with other Historians or people who are working on genealogy, has added much valuable data to our Town files, 2 If requested, the historian still speaks beforegroups . The last one in 1978 was before -the Southold Chapter of the DAR, who asked that the duties of the Town Historian be explained. The talk, with a question and answer period following, was very well received and many telephone calls and letters regarding it followed . Snapshots, newspaper pictures and articles about our Town and its people are continuously being added - to our collection. New small industries started in the community are another addition. There are several old, small and possibly private cemeteries in our area which I would like to investigate . However, I plan to speak to the local Scout Master about using this as a project for the boys to earn a special badge . I plan to make up a chart with the information that could be taken from the gravestones wherever possible . It could be used as a guide for the Boy Scouts involved, to follow. The Municipal Historians Conference in Albany was of great value in my work here . I learned much and am eager to learn more . However, the possibility to attend the 1979 Annual Meeting of Towns in New York or the Municipal Historians Conference in Buffalo next September seems doubtful at this time . Presently, in my spare time , I am working on getting my certification as a Genealogical Record Researcher. It will be some time before I complete the necessary papers and material, but the ambition to do so is strong. (Mrs) Magdaline Goodrich Southold Town Historian jt i December 29, 1978 - 500 Supervisor ordered two walnut mum r book cases 30x42 C; 20.00 each, Y , ► for historian' s office . One was I delivered September 20, 1978 but the other has not been delivered yet . Both cases were paid for from t the 1978 budget . Purchase order # 0301 uy rb. y.-s f Aa _ SUMMARY 1978 . Balances Receipts Payments Encumb. Balances- Highway 121 ,74+.43 781 ,020.62 823,304.42 79,460.63 Fishers Island Ferry District 82,205.86 573,273.94 591 ,984.81 31854.75 59 ,640.24 Fishers Island Agency & Trust 5,124.93 56,733.36 60,583.01 1 ,275.28 Fishers Island Capital Account 243,027.57 3,526.19 235,600.00 10,953.76 Nutrition Program 71642.21 68,374.45 69,589.41 6,427.25 Nutrition Program - Spec. Account -0- 105999.01 10,999.01 -0- EDA - Bayview Rd. Improvement Prog. Allocated Disbursements Balance 250,000.00 224,54.4.92 25,455.08 EDA - New Town Hall Annex 240,000.00 196,136.69 43,863.31 C c�� TOWN OF SOUTHOLD, N.Y. �j General Fund - Revenues for year 1978 ij Whole Town Revenues: R Balance January 1, 1978 $149,323.17 �A1001 - Real Estate Ta)es 612,218.90 �;A1090 - Interest & Penalties 9,695.52 iA.1255 - Town Clerk Fees 1,680.10 A1550 - Dog Pound & Warden Fees 2,964.32 iA1770 - Airport Fees 232.53 A1972 - Programs for the Aging 726.42 A2001 - Park & Recreation Fees 8,505.00 A2012 - Recreational Concession 500.00 A2401 - Interest & Earnings 20,822.62 A2450 - Commissions 71.33 A2540 - Bingo Licenses 2,051.24 'A2544 - Dog Licenses 4,406.15 k 'A2590 - Permits 5,614.75 M I'A2610 - Fines & Forfeited Bail 10,087.90 A2620 - Forfeitures of Deposit 237.50 .A2650 - Sales of Excess Material 10,556.75 A2660 - Sale of Real Property 8,117.00 !A2701 - Refund, Prior Year Expense 191.58 A2766 - Ceta II 6,987.49 IA2770 - Other Unclassified Revenue 250.00 ,A3001 - State Aid - Per Capita 128,398.00 `A3005 - Mortgage Tax 100,463.53 'A3007 - Loss of RR Revenue 2,488.88 A3089 -'State Aid - Div. of Youth 2,781.00 A4720 - ANTIREC PW Title II 35,843.74 A5001 - Refunds of expense, current year 13.00 A5095 - Non Revenue 64.00 $1,125,292.42 'Part Town Revenues: Balance January 1, 1978 $125,409.68 ;BlOOl - Real Estate Taxes 944,950.00 B1520 - Police Fees 794.40 B1601 - Health Fees 1,214.75 ;;:B2110 - Zoning Fees 32,723.42 B2115 - Planning Board Fees 10,693.00 �B2401 - Interest & Earnings 23,284.12 ':82701 - Refunds, prior years expense 465.61 B 2770 - Police Radio 11,075.55 B2770 - Cablevision 0,573.74 133001 - State Aid per capita 63,197.00 {B3315 - State Aid, Navigation 512.40 ;B4720 - Fed.ANTIREC PW Title II 23,942.31 34751 - NYS ANTIREC PWT Title II 490.28 .i $1,247,326.26 ';'General Fund, Whole Town Rev.& Balance, 1978 $1,125,292.42 ;General Fund, Disbursements 1978 985,626.06 : Encumbrances 1978 . 6.150.00 General Fund Whole Town Balance $133,516.36 In checking account $ 599.73 In savings account 139,066.36 General Fund, Part Town Rev. & Balance, 1978 $1,247,326.26 General Fund, Disbursements 1978 1,226,594.69 General Fund Part Town Balance $ 20,731.57 In checking account $ 961.02 In savings account 19,770.55 i i! 1 TOWN OF SOUTHOLD, NEW YORK - Disbursements for the year 1978 i S i i; 'WHOLE TOWN: !A1010.1-Town Board (Councilmen) salaries 25,499.52 3A1olo.4-Town Board, contractual expense 4,036.10 j'A1110.1-Justices, salaries 45,188.64 I!A1110.4-Justices, contractual expense 5,724.12 A1220.1-Supervisor, Dep. Supervisor, (3 full time clerks) sal. 55,024.25 ':'A1220.2-Supervisor, equipment 1,073.09 'A1220.4-Supervisor, contractual expense 4,418.61 A1320.4-Independent Auditing 1,898.50 A1330.1-Tax Collection, (4 clerks) salaries 18,893.34 jA1330.4-Tax Collection, contractual expense 8,545.88 A1355.1-Assessors, (3, 1 aide, 2 clerks) 76,284.48 A1355.2-Assessors, equipment 1,000.00 !A1355•4-Assessors, contractual expense 4,394.10 !A1410.1-Town Clerk, Dep. Tn. Clerk salaries 25,895-77 !A6210.1-salary, CETA II 5,854.48 A1410.2-Town Clerk, equipment 993.00 A1410.4-Town Clerk, contractual expense 3,381.12 j 'A1420.1-Town Attorney, salary 18,000.00 A1420.4-Town Attorney, contractual expense 16,564.95 A1440.1-Engineer, contractual expense 4,821.00 A1490.1-Public Works, salary 3,000.00 {A1620.1-Buildings, salary 10,980.80 'A1620.4-Buildings, contractual expense 49,16o.38 A21620.4-Buildings, contractual expense 11,900.00 +IA1680.4-Central Data Processing 11,815.57 A21680.4-Central Data Processing (encumbered) 4,650.00 A1910.4-Unallocated Insurance 34,547.67 '11920.4-Municipal Ass'n Dues 400.00 .1.3310.4-Traffic Control, contractual expense 1,490.86 ;A3510.1-Dog Warden, salary 16,678.56 113510.4-Dog Warden, contractual expense 6,968.83 1A361o.4-Examining Boards, contractual expense 555.00 'A3660.1-Attendance Officer, salary 1,200.00 IA5010.1-3upt. of Highways & staff, salaries 53,714.64 A5182.4-Street Lighting, contractual expense 77,711.21 A5610.4-Airport, contractual expense 1,489.43 ' A25610.4-Airport, contractual expense 11,440.00 A5650.1-Off Street Parking, salaries 5,500.00 1,A5650.4-Off Street Parking, contractual expense 1,634.04 A641o.4-Publicity, contractual expense 1,712.00 A6510.4-Veterans Services, contractual expense 800.00 16772.4-Programs for the Aging, contractual expense 506.29 �A7020.4-Recreation Administration, contractual expense 11,450.00 � A7110.1-Parks, salaries 6,000.00 !17110.2-Parks, equipment 320.00 :A7110.4-Parks, contractual expense 3,995.73 '!A7180.1-Beaches, salaries 28,000.00 ''A7180.2-Beaches, equipment 2,000.00 '.: A7180.4-Beaches, contractual expense 9,754.97 ' A7320.4-Youth Program, contractual expense 5,265.99 'A6410.4-Libraries, contractual expense 35,000.00 A7510.1-Historian, salary 1,999.92 A7510.4-Historian, contractual expense 5,468.66 .A7520.4-Historical Property 1,000.00 17550.4-Celebrations 500.00 A8090.1-Environmental Control, salaries 10,228.08 A8090.4-Environmental Control, contractual expense 252.20 A8160.1-Refuse & Garbage, salaries 57,642.14 A28160.1-Refuse & Garbage, salaries 6,000.00 A816o.4-Refuse & Garbage, contractual expense 25,86o.07 A8510.4-Inland Waterways, contractual expense 860.00 A854o.4-Drainage, contractual expense 279.00 A8810.4-Cemeteries, contractual expense 6.00 A9010.8-NYS Retirement 53,320.o4 A9030.8-Social Security 26,927.54 A9040.8-Workmens Compensation 6,528.25 A29040.8-Workmens Compensation 1,p853.74 A 60.8-Hos italization �,gg�-60 q_ Ad t ecr do ontractual expense ' ran ero o�t�ier �zncds 20, 2.q0 A 30. -Shellfish, contractual expense (encumbered) 1,0.00 i $ 985,626.07 i encumbrances 6,150.00 is I; i- TOWN OF SOUTHOLD, NEW YORK - Disbursements for the year 1978 '; Part Town: 'B1910.4 - Unallocated Insurance 26,758.33 B3120.1 - Police, salaries 671,914.14 �B23120.1 - Police, salaries 23,942.31 B33120.1 - Police, salaries 490.28 ' B3120.4 - Police, contractual expense 96,024.17 B3130.1 - Bay Constable, salary 13,867.92 B3130.2 - Bay Constable, equipment 300.00 B3130.4 - Bay Constable, contractual expense 9,517.80 B3620.1 - Safety Inspection, salaries 36,977.08 B3620.2 - Safety Inspection, equipment 320.00 B3620.4 - Safety Inspection, contractual expense 2,767.25 B4020.1 - Registrar, salary 3,000.00 B8010.1 - Zoning, salaries 18,679.58 B8010.4 - Zoning, contractual expense 3,594.02 B8020.1 - Planning, salaries 24,986.64 , B8020.4 - Planning, contractual expense 6,240.66 B9010.8 - NYS Retirement 25,721.55 B9015.8 - NYS Police Retirement 177,955.00 B9030.8 - Social Security 42,135.06 B9040.8 - Workmen ' s Compensation 10,895.70 IB9045.8 - Life Insurance 1,400.00 � B9060.8 - Hospital Insurance 29,107.20 - i $1,226,594.69 Federal Revenue Sharing for the year 1978 Balance 12/31/77 $ 42,203.05 Receipts: CF4001 U. S. Treasury 121,296.00 CF2401 Interest 4,027.29 CF2701 Refund 650.00 $ 168,176.34 Disbursements: CF4 Town Hall 2,347.16 CF90002.4 Town Hall Annex 27,194.79 CF9000.2 Police Equipment 30,139.42 CF9001.4 Libraries 10,000.00 CF9004.4 Recreation 13,500.00 CF9006.4 Land Acquisition 20,151.92 CF9007.0 New Suffolk Ave. R.I. 97.12 103,430.41 6-1 772.93 Encumbrances 9,513.87 Balance on hand 12/31/78 $ 55,259.06 In checking $ 22.06 In savings 64,723.87 Encumbrance: CF9000.2 Police Equipment $4860.58 CF9002.4 Town Hall Annex 4653.29 New York State ANTIREC PW Title II for the year 1978 Balance 12/31/77 $ 490.28 Disbursement-B33120.1 490.28 Balance 12/31/78 -0- Beach Acquisition for the year 1978 Balance 12/31/77 $ 251.83 Disbursement 251.83 Balance 12/31/78 -0- I i, i TOWN OF SOUI'HOLD, New York - Year 1978 4720 ANTIREC PW Title II for the year 1978 i Balance 12/31/77 14,922.05 Receipts: U. S. Treasury 50,673.00 Interest 1,665.20 � 67,260.25 Disbursements: A1620.4 Buildings $ 11,900.00 A1680.4 Central Data Processing 4,650.00 A5610.4 Airport 11,440.00 A8160.1 Refuse & Garbage, salaries 6,000.00 A9040.8 Workmens Compensation 1,853.74 DS9010.8 NYS Retirement 5,378.98 ! DR9040.8 Workmens Compensation 1,729.52 ! B3120.1 Police, salaries 23,942.31 ! 6684.55 Balance on hand 12/31/78 365-70 e Debt Service Fund for the year 1978 Receipts: V2831 Interfund Transfer $ 20,688.90 $ 20,688.90 Disbursements: V9731.6-St. Light. Inst. (prin. ) $ .10,000.00 V9731.7-St. Light. inst. (int. ) 1,436.00 V9732.6-Goose Creek (prin. ) 9,000.00 V9732.7-Goose Creek (int. ) 252.90 20,688.90 Balance on hand 12/31/78 -0- Transportation - Senior Citizens for the year 1978 Receipts: County of Suffolk $ 8,628.15 $ 8,628.15 Disbursements: Sr. Citizens Van $ 7,431.15 Insurance 286.00 Two-Way Radio & Installation 911.00 8,628.15 Balance on hand 12/31/78 -0- Recreation Center for the year 1978 Receipts: County of Suffolk $ 5,955.89 $ 5,955.89 Disbursements: Sacco & Ahlers $ 5,600.00 Robert A. Kart 295.00 Suffolk Times 29.58 L.I. Traveler Watchman 31.31 $ 5,955.89 Balance on hand 12/31/78 -0- i i ! i i i 1 i i TOWN of SOUTHOLD, N.Y. Supervisor's Tax Account per 1977-1978 Tax Warrant i Received from Receiver of Taxes $10,470,855.05 i Payments - 1978 f General Fund - Whole Town $ 543,194.90 j General Fund - Part Town 944,950.00 Highway Fund - Item I 394,254.75 Highway Fund - Item III 268,224.96 Highway Fund - Item IV 126,029.79 Fishers Island Ferry District 125,700.00 Fishers Island Garbage & Refuse 54,400.00 School District #2, Orient 619,234.13 School District #4, Fishers Island 479,825.29 School District #5, Southold 2,083,397.30 School District #9, Matt.-Cutchogue 2,328,536.40 School District #10, Greenport 1,424,536.41. School District #11, Laurel 321,148.19 School District #15, New Suffolk 120,189.25 Orient Fire District 32,024.24 East Marion Fire District 29,005.09 Fishers Island Fire District 52,006.22 Southold Fire District 152,105.33 Cutchogue Fire District 119,305.60 Mattituck Fire District 71,307.02 E-W Greenport Fire Protection 32,836.44 Orient Mosquito District 6,500.00 Orient-East Marion Park District 7,650.00 Southold Park District 33,500.00 Cutchogue-New Suffolk Park District 18,693.74 Mattituck Park District 57,800.00 West Greenport Water District 24,500.00 $10,470.855.05 Supervisor's Tax Account per 1978-1979 Tax Warrant Received from Receiver of Taxes $ 1,676,740.09 Payments - 1979 School District #2, Orient $ 43,977.65 School District #4, Fishers Island 45,188.92 School District #5, Southold 199,562.61 School District #9, Matt.-Cut. 281,373.76 School District #10, Greenport 189,172.79 School District #11, Laurel 42,621.97 School District #15, New Suffolk 36,472.34 $838,370.o4 Balance on hand 12/31/78 838,370,05 i` . I i ' FISHERS ISLAND FERRY DISTRICT Receipts and Disbursements for the Year 1978 Balance - January 1978 - Unencumbered 82,205.86 Receipts : From Tax Levy 125,700.00 Operation of Ferry 360,401.68 Charters 21,100.00 Interest on Deposits 41683.53 Theater 9,801.75 Airport 3,700.00 U. S. Mail 10,272.73 Refunds & Adjustments 14.25 Misc. - Rent Con Rail Corp. 100.00 1977 Encumbrance for Bow Thruster 37,500.00 573,273-94 655,479.80 Disbursements : Operation of Ferry 2495816.80 Payrolls 37,003.82 Office Expense 31878.81 Commissioners Fees 21025.00 Accounting 21200.00 Airport 4,073.87 Theater 5,412.81 U.S. Mail 21200.00 Insurance 527150.23 Bonded Indebtedness - New Ferry 34,773.02 ' Property Tax - New London 2,996.17 Attorney Fees 850.00 Repairs to Ferries 45,102.48 Acquisition of New Ferry 241475.36 Insurance Claims 41.85 Repairs to Docks & Buildings 70,177.85 Social Security 21239.44 Hospitalization 1 ,581.53 New York State Retirement 5,585.77 Refrigerated Truck 91000.00 Bow Thruster 36,400.00 591,984.81 Balance in Fishers Island Ferry District Fund 63,494.99 By Town Board Resolution 12/26/78 Encumbrance for Radar for ferry 31854-75 Balance in Fishers Island Ferry District Fund 59 ,640.24 (Unencumbered) Balance in Checking Account as of 12/31/78 7,189-35 Balance in Savings Account VA850 031 032 567305.64 i E FISHERS ISLAND FERRY DISTRICT 1978 (Con't) AGENCY & TRUST ACCOUNT Balance Receipts Payments New Balance 51124.93 56,733.36 60583.01 1 ,275.28 i Balance in Checking Account 12/31/78 $1 ,275.28 i f 1 FISHERS ISLAND FERRY DISTRICT CAPITAL ACCOUNT r Balance Receipts Payments New Balance 243,027.57 3,526.19 235,600.00 10,953.76 Balance in Checking Account 12/31/78 $ 314.67 Balance in Savings Account 030 02309 7 10,639.09 i TOWN OF SOUTHOLD Highway - 1978 Item I Balance — January 1978 637969.10 Receipts : DR1001 - Taxes 500,693.50 DR2401 - Interest on Dep. 15,105.67 DR2770 - Repairs , Town Gen. 561.82 DR2770 - Services , Disp. Area 1,822.96 DR3507 - State Aid,Mil.& Val. 13,306.50 DR4720 - Title II Anti-Rec. 1,176.08 532,666.53 596,635.63 Disbursements : DR5110.1 - Personal Serv. 252,044.08 DR5110.4 - Contractual 180,697.40 DR9010.8 - State Retirement 46,714.66 DR9030.8 - Social Security 17,852.05 DR9040.8 - Workmens Comp. 10,505.41 DR29040.8 - Workmens Comp. 1,176.08 DR906Oo8 - Hos. & Med. Ins. 187628.98 527,618.66 69,016.97 Item II Balance - January 1978 C_7518.44 2,518.44 Item III Balance - January 1978 34,311.97 Receipts: DM1001 - Taxes 136,100.00 DM2401 - Interest on Dep. 5,037.30 DM2770 - Repairs , Town,Gen. 13,555.07 DM4720 - Title II Anti-Rec. 242.13 154,934-50 189,246.47 Disbursements : DM5130.1 - Personal Services 54,351.61 DM5130.2 - Equipment 44,891.17 DM5130.4 - Contractual 70,027.05 DM9010.8 - State Retirement 9,272.16 DM9030.8 - Social Security 3,288.29 DM9040.8 - Workmens Comp. 2,391.51 DM29040.8 - Workmens Comp. 242.13 DM9060.8 - Hos. & Med. Ins. 37596.60 188,060.52 1 ,185.95 E t i TOWN OF SOUTHOLD Highway - 1978 (Con't) Item IV Balance - January 1978 20,944.92 Receipts : DS1001 - Taxes 82,692.00 DS2401 - Interest on Dep. 5,037-30 DS4720 —Title II Anti-Ree. 5,690. 29 4 93419.59 114,364.51 i Disbursements : (Brush & Weeds) DS5140.1 - Personal Services 8,602.88 DS5140.4 - Contractual 15,929.01 (Snow) DS5142.1 - Personal Serv. 42,688.15 DS5142.4 - Contractual 25,908.40 DS9010.8 - State Retirement 41161.84 DS29010.8 - State Retirement 5,378.98 DS9030.8 - Social Security 424.32 DS9040.8 - Workmens Comp. 3,898.97 DS29040.8 - Workmens Comp. 311.31 DS9060.8 - Med. & Hos. Ins. 321.38 1077625.24 6,739.27 Balance in Highway Fund - December 31, 1978 79,460.63 In Checking Account 562.65 In Savings Account #040-09537 4 78,897.98 Claim Submitted to State for Hurricane "Beller' 19,311.55 (Item III) C`t �U�IJE�Jc�XI2[EYIt { r (` viban of "t,§ou#4o1a € �econir, � �_ 113.58 RAYMOND C. DEAN Tel. 765-3140 Superintendent 734-5211 t a i TO'T'AL RECEIPTS AND DISBURSEMENTS FOR THE FISCAL �.AR JANUARY 1, 1978 to DECEMBER 31, 1978 (inclusive) ITEM 1 - Total Receipts - - - - - - - -$ 596,635.63 Total Disbursements- - - - - -$ 527,61.8.66 Balance on hand- - - - - - - - - - - - - - -$ 69,016.97 ITEM 2 - Total Receipts - - - - - - - -$ 2,518.44 Total Disbursements- - - - - -$ NONE Balance on hand- - - - - - - - - - - - - - -$ 2,518.44 ITEM 3 - Total Receipts - - - - - - - -$ 189,246.47 Total Disbursements- - - - - -$ 188,060.52 Balance on hand- - - - - - - - - - - - - - -$ 1,185.95 ITEM 4 - Total Receipts - - - - - - - -$ 114,364.51 Total Disbursements- - - - - -$ 107,625.24 Balance on hand- - - - - - - - - - - - - - -$ 6,739.27 �t$(�fvttg �e}�ttrtment ' T.ofxrn ofou# o1D �econic, �T_ �_ 11958 RAYMOND C. DEAN Tel. 765-3140 Superintendent 734-5211 i HIGHWAY FUND - Item No. 1 Gasoline - - - - - - - - - - - - - - - - - -$ 289105.30 Motor Oil & Lubricants - - - - - - - - - - - 4,244.20 Diesel Fuel & Kerosene - - - - - - - - - - - 3,612.03 Lumber, etc. - - - - - - - - - - - - - - - - 1,309.69 Cement & Cement Products - - - - - - - - - - 994.48 Chemicals & Anti-freeze- - - - - - - - - - - 498.75 Guard Rail - - - - - - - - - - - - - - - - - 256.64 Traffic Signs & Sign Posts - - - - - - - - - 1,384.53 Cold & Hot Patch - - - - - - - - - - - - - - 10,208.66 Code #31894 Castings - - - - - - - - - - - - 15,080.00 Traffic Paint- - - - - - - - - - - - - - - - 29111.25 Rings, Domes and Covers- - - - - - - - - - - 696.00 Bluestone- - - - - - - - - - - - - - - - - - 2,554.72 Asphalt Road Materials - - - - - - - - - - - 77,872.60 Barricades, Cones and Flashers, etc. - - - - 987.36 Slurry Seal- - - - - - - - - - - - - - - - - 29,850.80 S` BasinCleane-r- - - - - - - - - - - - - - - - 6,440.80 Dept. of Labor - Seasonal employees' share - 2,500.00 Engineering Consultants- - - - - - - - - - - 1,800.00 Gas Pump - - - - - - - - - - - - - - - - - - 882.06 Hose - - - - - - - - - - - - - - - - - - - - 970.00 Fishers Island: Gasoline, motor oil-, etc.- - 2,337.53 N.Y.S. Employees' Retirement Syste:- - - - - 46,714.66 Social Security- - - - - - - - - - - - - - - 17,852.05 State Insurance Fund - - - - - - - - - - - - 11,681.49 Hospitalization premiums - - - - - - - - - - 18,628.98 Total:- - -$ 275,574.58 Payrolls (Including Fishers Island)- - - - - 252,044.08 TOTAL: $ 527,618.66 BRIDGE FUND - Item No. 2 NO DISBURSEMENTS - - - - - - - - - - - - - - - - - - - - - 3 F t i t : 4 cgig4fuq Department ofvn of �$nuthvlb �ecanic, �_ �_ 1135 RAYMOND C. DEAN Tel. 765-3140 Superintendent 7345211 f a MACH=RY FU-) - Item No. 3 Purchase of Machinery - - - - - - - - - - - 449891.17 Repairs - - - - - - - - - - - - - - - - - - - - 1,450.79 Repair parts- - - - - - - - - - - - - - - - - - 53,297.61 Tires and tubes - - - - - - - - - - - - - - - - 5,083.09 Welding Supplies: Acetylene, Ogen, etc. - - - 19127.20 Payment radio lease - - - - - - - - - - - - - - 635.07 Radio repairs - - - - - - - - - - - - - - - - - 2,060.95 = Rental equipment- - - - - - - - - - - - - - 77.80 Sweeper repair parts- - - - - - - - - - - - - - 2,669.90 Paint for trucks- - - - - - - - - - - - - - - - 1,189.49 Fishers island: truck repairs and parts - - - - 29435.15 N.Y.S. Employees' Retirement System - - - - - 9,272.16 Social Security - - - - - - - - - - - - - - - - 3,288.29 State Insurance Fund- - - - - - - - - - - - - - 2,633.64 Hospitalization premiums- - - - - - - - - - - - 3,596.60 i Total:- - -$ 1:39708.91 Payrolls- - - - - - - - - - - - - - - - - - - - 54,351.61 TOT AZ: $ 188,060.52 vfxm of "Suuthalb RAYMOND C. DEAN Tel. 765-3140 Superintendent 734-5211 ; i , MISCELLANEOUS FUD - Item No. 4 Snow Fence - - - - - - - - - - - - - - - - - - - -$ 317.7E, Posts & Ties - - - - - - - - - - - - - - - - - - - 596.1+ Snow Plow repair parts and welding - - - - - - - - 7,651.65 Snow Plow Shoes, Nose Pieces, Blades, etc. - - - - 1,701.16 Legal Notices- - - - - - - - - - - - - - - - - - - 125.87 New York Telephone Company - - - - - - - - - - - - 4,082.67 Superintendent of Highways Expenses- - - - - - - - 356.93 Xerox & Office supplies- - - - - - - - - - - - - - 2,542.94 Trees & Grass seed - - - - - - - - - - - - - - 133.36 Services: Clerical and Surveys - - - - - - - - - - 227.50 Uniforms for mechanics - - - - - - - - - - - - - - 924.60 Supplies for men - - - - - - - - - - - - - - - - - 926.28 Meals for men- - - - - - - - - - - - - - - - - - - 207.53 Miscellaneous hardware items (large) - - - - - - - 1.,100.76 Miscellaneous hardware items (small) - - - - - - - 1,156.92 Rent Building (storage)- - - - - - - - - - - - - - 3,100.00 Rock Salt- - - - - - - - - - - - - - - - - - - - - 7,533.71 F.I. Expense and Ferry Service - - - - - - - - - - 140.00 Services - - - - - - - - - - - - - - - - - - - - - 89265.19 Chemicals- - - - - - - - - - - - - - - - - - - - - 746.42 N.Y.S. Employees' Retirement System- - - - - - - - 9,540.82 Social Security- - - - - - - - - - - - - - - - - - 424.32 State Insurance Fund - - - - - - - - - - - - - - - 4,210.28 Hospitalization premiums- - - - - - - - - - - - - 321.38 Total: - - -$ 56,334.21 Payrolls - - - - - - - - - - - - - - - - - - - - - 51,291.03 TOTAL: $ 107,625.24 Tel: 7.65-8020 RECEIVER OF TAXES TOWN OF SOUTHOLD Southold, New York 11971 onies Collected as of December 30, 1978 92,271 ,856.33 Monies Dispursed as of December 30, 1978 '0 ,676,74o.og RECEIVED BOARD OFTOWN TRUSTEES is ;', ;) "1y 18 Z'p OLD SUK TY Telephone 516 - 7659E3t8:i 1938 Southold, L. L, N. Y. 11971 ANNUAL REPORT FOR 1978 RECEIPTS Received for permits issued------------ $1,744.70 DISBURSEMENTS Paid to the Supervisor----------------------------$1,744.70 Month of January--------------$105.00 Month of February------------- 110.00 Month of March---------------- 120.00 Month of April---------------- 155.00 Month of May------------------ 397.20 Month of June----------------- 90.00 Month of July----------------- 210.00 Month of August--------------- 120.00 Month of September------------ 80.90 Month of October-------------- 175.00 Month of November------------- 69.60 Month of December------------- 112.00 $1744.70 Muriel Brush, Clerk Board of Town Trustees Philip G. Horton, President