HomeMy WebLinkAbout1949-1951 BOA Raymond W. Terry, Chairman, Southold*, Y. Eloeowden, Secretary, Southold, N. Y.
Ernest W. Morrell, Cutchogue, N. Y. Walter C. Grabie, Mattituck, N. Y.
A. Halsey Brown, East Marion, N. Y. George E. Latham, Orient, N. Y.
Kenneth Monsell, Greenport, N. Y.
TOWN OF SOUTHOLD
BOARD OF ASSESSORS
SOUTHOLD, NEW YORK
Yearly Financial Report of
George E. Latham, Asoessor
From December 1, 1949 to November 30, 1950
Received from Southold Town Supervisor:
1950
may 6 26.10
May 31 22.62
May 31 33.25
Aug. 17 16.75
98.72
Ezpenditures:
1950
May 6 26.10
may 31 22.62
May 31 33.25
Aug. 17 16.75
98.72
.1CITLE D 8Y T H rE
S(ILIT►IC)L T �' �r
1
C
ASSESSORI ToWn of Southold
0 n__ --�.0 •_. 19�.
Town. Clerk
Raymond W. Terry, Chairman, So thol�Y. Eloawden �
Southold, N. Y.
Ernest W. Morrell, Cutchogue, N. Y. Walter C. Grable, Mattituck, N. Y.
A Halsey Brown, East Marion, N. Y. George E. Latham, Orient, N. Y.
Kenneth Monsell, Greenport, N. Y.
TOWN OF SOUTHOLD
BOARD OF ASSESSORS
SOUTHOLD, NEW YORK
Yearly Financial Report of
A. Halsey Brown, Assessor
From December 1, 1949 to November 30, 1950
Received from Southold down Oupervisor:
1950
Jan. 5 8.00
Mar. 2 6.8o
Mar. 1 26.08
May 6 19.30
May 29 20.25
May 29 38.16
July 1 8.8o
Huly 28 13.26
July 3 116.75
Oct. 1- 15.00
Ramage by Dogs:
Nov. 8 (County Treasurer)
3.00
Expenditures : fl-7—T. 0
1950
Jan. 5 8.00
Mar. 2 6.8o
Mar. 1 26.08
May 6 19.30
May 29 20.25
May 29 38.16
July 1 8.80
July 28 13.26
July 18 16.75
Oct. 1 . 15.00
Damage by Dogs:
(paid Supervisor)
Nov. 8 3 .00
AUD.ITEBY THE T1-7—T-70
SOUTHOLDMIN PD XMN A�U��A -� VII
On _ ; r ASSESPR, Town of 6 uthold
Town C(erk
Raymond W. Terry, Chairman, Southoldfy. ElPowdear Secretary, N. Y.
Ernest W. Morrell, Cutchogue, N. Y. Walter C. Grabie, Mattituck, N. Y.
A. Halsey Brown, East Marion, N. Y. George E. Tatham, Orient, N. Y.
Kenneth Monsell, Greenport, N. Y.
TOWN OF SOUTHOLD
BOARD OF ASSESSORS
SOUTHOLD, NEW YORK
Yearly Financial Report of
A. Kenneth Monsell, Assessor
From Decemberl, 1949 to November 30, 1950
Expenditures:
Apr.-L. , Expenses 4.50
Aug. Expenses 2.00
Oct. 1.00
9. 50
Received from Southold Town Supervisor:
Apr. 4. 50
Aug. 2.00
Oct. 3.00
201 Mies & .08 per mi. 16-08
5. 70
AUQITE.i, " BY THE
SOUTHOLD TOWN BOARD
Town 004
Ernest W. Morrell, Chairman, Cutchogue, Eloowden, Secretary, Southold, N. Y.
A. Halsey Brown, East Marion, N. Y. Walter C. Grabie, Mattituck, N. Y.
Raymond W. Terry, Southold, N. Y. Louis S. Tuthill, Orient, N. Y.
Kenneth Monsell, Greenport, N. Y.
TOWN OF SOUTHOLD
BOARD OF "ASSESSORS
Cutchogue, N.Y., Dec. 26th, 1950.
Mr. Ralph P. Booth,
Town Clerk,
Southold, N.Y.
Dear Mr. Booth;
In compliance with your recent request for statement of moneys
received by me during the year 1950 and how it was expended.
The following amounts was received from the County Treasurer for
Dog damage claims and the checks were endorsed by me and made payable to
Norman E. Klipp, Supervisor of Southold Town.
Claim of Josephine Leneeski, June IBth, 1950. Fee adjusting claim $3.00
Miles traveled I 0 .06
$3.06
Claim of Josephine Lenceski, July 16th, 1950. Fee Adjusting Claim $3.00
Miles traveled I
3.06
Claim of James Lenahan Aug. 7th, 1950. Fee adjusting Claim $3.00
Miles traveled 3 ® .06 .18
$3.I8
Claim of Mrs. John S. Humphrey, Nov. 28th, 1950. Fee adjusting Claim $3.00
Miles traveled 2 @ X60 12
$3;I2
AUC,-' JTD By
Yours trul
�:4jy ° 'a Morrell, Assessor.
LJU Aliii?D
Trwfl
I_._
Raymond W. Terry, Chairman, Southol , Y. Eloy Bowden, Secretary, Southold, N. Y.
Ernest W. Morrell, Cutchogue, N. Y. Walter C. Grabie, Mattituck, N. Y.
A. Halsey Brown, East Marion, N. Y. George E. Latham, Orient, N. Y.
Kenneth Monsell, Greenport, N. Y.
TOWN OF SOUTHOLD
BOARD OF ASSESSORS
SOUTHOLD, NEW YORK
Yearly Financial Report of
Walter C. Grabie, Assessor
From January 1, 1950 to December 15, 1950.
Received from the Town of Southold - Disbursed as follows : 18.00
May 10 3 .00
May _22 3.00
July 3.00
July 6 3 .00
Aug. 8 _ 3.00
Sept.20 18.00
Received and paid to Supervisor
for settlement of dog damage.
. c . s�--
Assessor
AUDITED 13Y THE
S T D .DC DARD
Town cicirdc
Yearly Financial Report of
Raymond W. Terry, Assessor
From January 1, 1950 to December 15, 1950.
Received from the Town of Southold - Disbursed as follows: 163.96
Feb. 6 Expenses attending Assn. of Towns 27,75
Mar. 17-
19 Trip to Fishers Island 25.00
June Stamps =99
July 10-11 Trip to Fishers Island 15. 50
Oct, 21 Attending Suffolk County Assessors Assn.
Meeting & Dinner 3.00
Nov. 29 Stamps for Office 1.00
29 Office Supplies 1100
Jan.-Dec. 595 Miles (u .08 per mi. 47.60
Jan. -Dec. 12 Miles C .06 per mi. .72
Dinners 13. 50
Jan.-Dec. Received and paid to Supervisor
for settlement of dog damage 627.90
1 3.96
One dog damage case settled by
Walter Grabie , Ernest �Af. Morrell,
A. Halsey Brown & R.W. Terry, check
for all to Walter Grabie.
KJ'
Asses or
FINANCIIOREPaRT OF Th'E WELFkiE OFFICER
TO THE
TORN BOARD OF SOUTHOLD TOWN
FOR THE PERIOD OF
DECEMBER Lj 1949 TO NO7XdBER 301f 1950
REVOLVING FUND
1949-December 1 Balance on hand................ .. ......... ......... ....13595.06
Received Payments Balance
from To To end of
Supervisor Recipients Suppliers month
Dec. 3 1#404.94 1s!ftft*k:k,;
1 - 31 1,721.04 384.69 894.27
Jan, 3 29105.73
26 13000.00
1 -31 219228.10 506.92 1,264.98
Feb. 1 23735.02
1 - 28 33134.40 439.51 426.09
March 2 33573.91
1 - 31 33552.47 233.55 213.98
April 3 33786.02
1 - 30 23465.18 373.65 13161.22
May 2 23838.78 r
1 - 31 23411.22 602.44 986.34
June 5 33013.66
1 - 30 1$694.17 643.75 1.1662.08
July 1 29337.92
1 - 3A 1319 6.75 342.52 23460.73
Aug. 25 1,539.27
1 - 31 13338.90 203.94 23457.16
Sept. 5 13542.84
1 - 30 13090.40 582.13 2$327.47
Oct. 4 13672.53
1 - 31 13017.95 461.23 29520.82
Nov. 3 13479.18
1 - 30 13429.75 228.85 23341.40
293029.80 233280.28 53003.18
AU I TE D - -_Rofunds and Reimbursements Received by the Welfare Officer
` � d Deposited with the Supervisor:-
Dec. 3 Everett Walker 5.00
Feb. 23 Frederick Hansen 10.00
Mar: 30 Lewis B. Morse 20.00
I q� May 15 Patricio Reyes 92.30
--._. May ?? Social Security for
Funeral Fee for 125,00
. Victor Romenchuk
434.23 TwA; nt efount paid to suppliers was for orders issued to clients for
groceries, coal, etc. The balance,-f,?$,568.95, was to physicians and druggist and
dentists.
Dated: December 28, 1950 Signed
Welfare Offi r