Journal of the proceedings of the Board of Supervisors of Putnam County 1904, Part 4

Author: Putnam County (N.Y.). Board of Supervisors
Publication date: 1904
Publisher: [Carmel, N.Y.] : The Board
Number of Pages: 98


USA > New York > Putnam County > Journal of the proceedings of the Board of Supervisors of Putnam County 1904 > Part 4


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6


On motion, the Board proceeded to inventory the property in County offices, Court-house and Jail.


On motion, the Sheriff was authorized to board the prisoners in the County Jail for the ensuing year, and the price be fixed at $3.25 per week for boarding the same.


The Committee bill of Emerson Clark, for $25.76, was presented, on motion, allowed as claimed, and the Clerk was directed to issue order on County Treasurer for the amount.


Committee bill of Geo. Hine, for $45.76, was presented, and, on motion, allowed as claimed; the Clerk was directed to issue order on County Treasurer for the amount.


Mr. Hine presented the following report of bonded indebtedness of Town of Southeast :


The Hon. Board of Supervisors of Putnam County:


I herewith report the bonded indebtedness of the Town of Southeast to be $2,000.00 in the form of bonds of $1,000.00 bearing interest at four


40


per cent., one bond coming due July 1, 1905, and interest on $2,000.00, one bond each year thereafter until all are paid. These bonds are issued for payment for new iron bridge over Croton River, near Borden's Con- densed Milk Company, Town of Southeast.


Respectfully submitted,


GEORGE HINE, Supervisor.


On motion, the report was accepted.


On motion, the Board took a recess to meet at one o'clock.


ONE O'CLOCK.


Board reassembled.


It was brought to the attention of the Board that there was an inmate at the County Farm suffering from contagious disease, and, on motion, a committee was appointed consisting of Mr. Benjamin and Mr. Smith, the Keeper, to have said patient removed to some proper place.


Mr. Clark offered the following resolution, which was adopted :


Resolved, That the chair appoint a committee of one to take up the matter of the orphans and other children now supported by the County in various institutions, and that the Committee have power to discharge any or all children from any institution and place them in another institution or in suitable homes, or return them to their parents when found that they can take care of them; and also, that the Committee will have the power to take up the matter of rates with the institutions and settle upon terms for the care of the children in the several institutions.


The Chairman appointed Mr. Benjamin such committee.


The following report of committee on coal and oil was received : To the Board of Supervisors:


We have procured coal and oil for the County buildings at Carmel and at the County Farm at an expense of $1,194.20 for which we have given orders on County Treasurer.


(Signed) EMERSON CLARK, A. C. TOWNSEND.


On motion, the report was accepted.


Mr. Townsend presented the following resolution :


Resolved, That public interest demands the improvement of public highway situated in the County of Putnam and State of New York, and which highway is described as follows: Beginning at the division line between the Towns of Kent and Carmel at a point about one-half mile north of the hamlet of Carmel; thence running in a northerly direction through the Town of Kent along the old highway to and through the hamlet of Ludingtonville to the division line between the Counties of Put- nam and Dutchess.


41


The following petition was presented :


CARMEL, N. Y., January 16, 1905.


To the Hon. Board of Supervisors of the County of Putnam:


I, Hobart W. Hazen, Secretary of the Putnam County Fish and Game Protective Association, voicing the sentiment of said association, respect- fully petition the said Board to confer with the Hon. John R. Yale, Member of Assembly, to use every effort and influence to pass a law for said County providing for a close season on partridge, quail, woodcock, rabbits and gray squirrels, from December 1 to September 31, inclusive, excepting that owners of property may kill rabbits where fruit trees are destroyed by them.


Respectfully, H. W. HAZEN, Secretary.


Mr. Benjamin offered the following resolution, which was adopted :


Resolved, That the Clerk of the Board of Supervisors be instructed to notify the Hon. John R. Yale, Member of Assembly, that this Board request him to use his best efforts to have the laws on all kinds of game in Putnam County be made to conform as far as possible with the game laws of the adjoining Counties, but that there be no open season on deer, and that the open season on partridge be from October 1 to November 30.


Mr. Townsend offered the following resolution, which was adopted :


Resolved, That the Clerk be authorized to draw on the County Treas- urer the sum of $400.00 for having published a thousand copies of pro- ceedings of this Board.


On motion, the salary of the Clerk was fixed at $500.00.


On motion, the Clerk was directed to draw order on County Treasurer for $50.00, payable to Jacob Tompkins for services as Janitor.


The table of compensation was presented, and, on motion, was adopted. Mr. Benjamin offered the following resolution, which was adopted:


Resolved, That we tender our worthy Chairman a vote of thanks for the dignified, impartial and judicial manner in which he has presided over our deliberations during the session.


Mr. Townsend offered the following resolution, which was adopted :


Resolved, That the thanks of this Board be tendered John W. Towner for the efficient and courteous discharge of his duties toward this Board.


On motion, the Board adjourned sine die.


42


ABSTRACT OF COUNTY ACCOUNTS, 1904.


In pursuance of an Act of the Legislature of the State of New York, passed May 17, 1859, directing the publication of accounts audited by the Board of Supervisors of each County of the State annually, I hereby certify that the following is a true statement of the accounts audited and allowed by the Board of Supervisors of the County of Putnam at their Annual Session in the year 1904.


JOHN W. TOWNER, Clerk of the Board of Supervisors.


COUNTY BILLS, 1904.


Claimed.


Allowed.


Maple Avenue Cemetery Association.


$11 00


$11 00


George Banks, M. D.


17 00


17 00


George Banks, M. D


10 00


10 00


J. H. Schenck. ..


8 00


8 00


R. F. Haviland, M. D


10 00


10 00


James E. Towner, Jr


10 00


10 00


Nathaniel Parker


28 90


28 90


Charles Kopp


44 44


44 44


Charles Kopp


5 00


15 00


Charles Kopp


12 00


12 00


Knox & Smith Co.


20 00


20 00


Knox & Smith Co.


81 50


81 50


Abram J. Miller. .


160 00


160 00


L. G. Newman, M. D


36 00


36


Richard Michell


241 70


241 70


W. N. Boynton, M. D.


68 00


68 00


W. H. Weeks.


90 00


90 00


Michael Scalpino


15 00


15 00


L. A. Shove.


7 00


7 00


Harry Lewis


59 10


59 1


N. Hancock


79 85


79 85


N. Hancock


26 05


26 05


E. W. Addis


87 60


87 60


E. W. Addis.


246 60


246 60


B. R. Brady


: 50


: 50


" Putnam County Republican


87 60


87 60


" Putnam County Republican


262 40


262 40


" Putnam County Republican "


500 00


500 00


Austin La Monte, M. D.


10 00


10 00


Leonard Jaycox


7 65


7 65


Leonard Jaycox


2 00


2 00


Leonard Jaycox


3 00


3 00


F. J. Mckown, M. D


10 00


10 00


Edward C. Weeks


1,162 25


1,162 25


E. C. Weeks. ..


300 00


300 00


Ellsworth Fowler


82 71


82 71


F. J. Mckown, M. D


30 00


30 00


M


L


B


E


J


(


24 70


24 70


H. W. Hazen.


13 00


13 00


E. W. Addis


275 00


275 00


R. W. Hazen


43


George E. Sunderlin.


J. N. Walker


7 55


7 55


J. N. Walker


9 50


9 50


"Putnam County Courier," 1903


36 60


36 60


" Putnam County Courier "


164 60


164 60


" Putnam County Courier "


87 60


87 60


Charles Wester


39 00


39 00


M. F. Agor


. 00


4 00


L. J. Carr


19 40


19 40


B. C. Ganun


2 00


2 00


Edson Card


25 70


25 70


Martin McGarry


2 00


2 00


J. W. Hazen


129 32


129 32


" Patterson Weekly News "


87 60


87 60


J. M. Winslow, M. D.


32 00


32 00


J. M. Winslow, M. D.


5 00


5 00


J. M. Winslow, M. D


12 00


12 00


John C. Riggs


2 00


2 00


John C. Riggs


16 95


16 95


" Cold Spring Recorder "


200 00


200 00


Haight & Ames


80


8


George A. Huestis.


: 00


2 00


George C. Nichols


2 00


2 00


J. H. McClary


2 00


2 00


Carroll Clark, M. D


10 00


10 00


John Warren


, 00


. 2 00


Vincent A. Murray


2 00


2 00


James McIlravy


2 00


2 00


Howell White, M. D


7 00


7 00


John A. Holland


40 00


40 00


David Dinan


, 00


5 00


Charles S. Henyan.


45 00


45 00


L. Willard Jaycox


177 85


177 85


L. Willard Jaycox


9 35


9 35


Ezra J. Brewer


111 50


111 50


Thomas W. Jaycox


30 00


30 00


Thomas W. Nelson


8 10


8 10


Thomas W. Nelson


2 00


2 00


Richard Giles, M. D


15 00


15 00


Charles E. Dalzell


43 40


43 40


James Walker


39 60


.39 60


John Woolcock


40 00


40 00


Cortland Christian


13 30


13 30


Henry G. Christian


6 00


6 00


50


Perley H. Mason, M. D


00


5 00


Walter Barger


2 00


2 00


New York Institution for Blind.


50 00


50 00


Albany Orphan Asylum


19 54


19 54


George Deyo, Agent


9 00


9 00


George Deyo, Agent


36 37


36 37


J. Warren Mead


6 40


6 40


Richard E. Lusk & Son.


13 50


13 50


Richard E. Lusk & Son.


15 30


15 30


Montross, Clark & Emmons.


27 20


27 20


Williamson Law Book Company.


5 40


5 40


=


1


Weed Parsons Printing Company .


200 88


200 88


Matthew Bender


23 10


23 10


-


" Cold Spring Recorder'


193 60


24 80


83 00


83 00


C. C. Bumford


.


Claimed.


Allowed.


$15 00


$15 00


40


1,118 25


1,118 25


Addison Johnson


5 00


5 00


J. H. Jenkins, M. D.


44


Claimed.


Allowed.


St. Ann's School of Industry


$163 14


$163 14


Institution for Deaf Mutes ..


30 00


30 00


Institution for Deaf and Dumb.


300 00


300 00


Albany Home School for Deaf and Dumb.


29 71


29 71


Syracuse State Institution for Feeble-minded Children ...


20 00


20 00


Missionary Sisters, Third Order St. Francis.


2,646 00


2,646 00


Craig Colony


10 71


10 71


Dennison & Sons.


89 59


89 59


Dennison & Sons


47 47


7 47


Kings County Penitentiary


694 93


694 93


45


ABSTRACT OF TOWN ACCOUNTS, 1904.


In pursuance of an Act of the Legislature of the State of New York, passed December 14, 1847, entitled " Act to amend 'An Act to reduce the number of Town officers and the Town and County expenses, and to prevent abuses in auditing Town and County accounts, passed May 10, 1845,' " I do hereby certify that the following Town Abstracts contain the names of all persons who have presented accounts to be audited by the Boards of Town Auditors of the several towns of the County of Putnam; the amount claimed by each of said persons, and the amount allowed as delivered by the Supervisors of the respective towns, to wit, at their annual session in the year 1904.


JOHN W. TOWNER, Clerk, Board of Supervisors.


CARMEL.


Name and Nature of Claim.


Claimed.


Allowed.


Chas. H. Beats, highway manual.


$9 00


$9 00


Dennison & Co., tax rolls .


10 52


10 52


Williamson Law Book Co., supplies


50


50


Geo. E. Anderson, health board


12 00


12 00


Dr. J. N. Jenkins, vital statistics


1 50


1 50


Geo. Richards, inspector of election


18 00


18 00


Willet F. Jewel, inspector of election.


20 00


20 00


C. W. Hopper, inspector of election.


18 00


18 00


Leon Hotchkiss, inspector of election


20 00


20 00


W. J. Bishop, inspector of election


18 00


18 00


J. R. Ostrander, inspector of election.


20 00


0 00


Addison Hopkins, inspector of election


18 00


18 00


Charles Wester, officer of election.


4 00


4 00


Arthur L. Bennett, officer of election


; 00


4 00


Augustus Hughson, officer of election.


4 00


4 00


Geo. W. Quimby, inspector of election, 1903.


12 00


12 00


Geo. Colwell, ballot clerk


6 00


6 00


J. W. Donovan, ballot clerk


: 00


6 00


Milan Westcott, ballot clerk


6 00


6 00


E. H. Bennett, ballot clerk, 1903.


6 00


6 00


M. A. Nolan, ballot clerk


6 00


6 00


Jas. Parent, ballot clerk


6 00


6 00


S. B. Crane, ballot clerk


6 00


6 00


Amos Pinckney, ballot clerk


6 00


6 00


W. A. Mead, poll clerk


6 00


6 00


J. D. Hyatt, ballot clerk


6 00


: 00


J. W. Hazen, Sheriff


135 95


135 95


E. S. Agor & Co., room rent and supplies


20 40


20 40


H. W. Hazen, deputy sheriff


24 50


24 50


Elbert Sloat, assessor


66 00


66 00


M. F. Agor, inspector of election


18 00


18 00


Putnam Co., room rent


20 00


20 00


Mrs. Otto Gumpert, room rent.


15 00


15 00


·


6 00


6 00


P. A. Anderson, ballot clerk


18 00


18 00


E. L. Smith, inspector of election


18 00


18 00


C. C. Wixon, inspector of election.


46


Name and Nature of Claim.


Claimed.


Allowed.


Mrs. Jarvis Barrett, care election room.


$3 00


$3 00


J. W. Walker, justice bill.


3 00


3 00


J. W. Walker, justice bill


1 50


1 50


J. W. Walker, justice bill


2 80


2 80


S. G. Cornish, putting up booths, etc.


25 00


, 00


B. S. Palmer, justice .


69 00


69 00


Geo. E. Sunderlin, funeral expenses


11 00


11 00


" Putnam Co. Republican," printer's bill.


118 77


118 77


Frederick Williams, constable


149 45


149 45


S. G. Cornish, vital statistics


59 75


59 75


S. G. Cornish, ex. in T. C. office.


7 81


7 81


M. F. Agor, justice


2 40


2 40


Stephen Lyons, poor bill


9 50


9 50


Chas. Wester, constable.


95 55


95 55


B. R. Brady, deputy sheriff.


14 30


14 30


Leonard Joycox, sheriff


31 80


31 80


Austin La Monte, vital statistics.


2 50


2 50


B. B. Haight, assessor


69 00


69 00


W. B. Pierce, assessor


75 00


75 00


J. N. Walker, health board


14 50


14 50


Albert T. Bennett, ballot clerk


6 00


6 00


Joseph Maher, inspector


18 00


18 00


M. F. Agor, health board and permits.


19 00


19 00


Dr. E. S. Card, doctor's bill


129 05


129 05


Milan J. Westcott, poor bill and supplies


5 70


5 70


Alfred D. Agor, inspector


18 00


18 00


J. W. Walker, justice


168 00


168 00


J. W. Walker .


3 50


3 50


J. W. Walker


207 00


207 00


Chas. Bloomer, poll clerk


6 00


6 00


F. J. Mckown, vital statistics


6 50


6 50


F. J. McKown, doctor's bill


10 00


J. R. Ostrander, town bill


34 5


34 50


B. S. Palmer, town bill and board of health.


42 00


42 00


M. F. Agor


22 00


: 00


S. G. Cornish


174 20


174 20


Emerson Clark


50 00


50 00


Emerson Clark


35 00


35 00


Williamson Law Book Co., supplies


60


60


J. N. Walker, town bill


24 00


24 00


$2,576 82


$2,564 82


Rev. W. A. Crawford, vital statistics.


1 00


1 00


Herbert Abel, services


2 00


2 00


Wm. O. Mead, poor master


35 00


35 00


Wm. O. Mead, justice


2 00


2 00


$2,616 82


$2,604 82


The total amount of the foregoing abstract being $2,604.82 was upon resolution of the Board ordered paid by the Supervisor out of the funds now in his hands not otherwise appropriated.


Dated at Mahopac this 2d day of Dec., 1904.


EMERSON CLARK, Supervisor.


BRYANT S. PALMER, Justice. J. W. WALKER, Justice. J. R. OSTRANDER, Justice.


S. G. CORNISH, Town Clerk.


b


1


Louis Welspiel, room rent.


35 00


35


Jas. A. Zickler, printer's bill.


83 77


83 77


S. G. Cornish, truant officer


100 00


100 00


Clayton Ryder, counsel fee


20 00


20 00


of


47


It was also resolved to levy and assess on the taxable property of the Town of Carmel the sum of $3,950 for working highways of town under money system, and $250 for roads and bridges in said town.


I. Samuel G. Cornish, Clerk of the Town of Carmel, County of Putnam, do hereby certify that I have compared the preceding copy with original on file in my office and that the same is a correct transcript therefrom and of the whole original. In testimony whereof I have hereunto set my hand this 9th day of Dec., 1904.


S. G. CORNISH, Town Clerk.


KENT.


Abstract of the names of all persons who presented accounts to be audited by the Board of Town Auditors of the Town of Kent on the 10th and 17th days of November, 1904, with the amount claimed by each and the amounts audited and allowed each, viz .:


Name and Nature of Claim.


Claimed.


Allowed.


Lewis H. Wright, truant officer.


$22 00


$22 00


R. S. Turner, ass'd W. S. Mead.


12 00


12 00


Coleman S. Townsend, justice.


47 65


47 65


Charles Stansbury, officer at polls


00


6 00


H. F. Townsend, inspector.


18 00


18 00


Stephen Townsend, ballot clerk.


6 00


6 00


Sanford Odell, officer at polls.


6 00


6 00


Sanford Odell, constable.


1 30


1 30


F. J. Mckown, vital statistics


8 50


8 50


M. V. B. Stevens, justice ..


123 00


123 00


Frank J. Knapp, inspector, District No. 1.


24 80


24 80


Martin Stevens, ballot clerk.


6 00


00


Martin Stevens, justice.


8 75


3 75


F. A. Hopkins, poll clerk, District No. 1.


6 00


6 00


Charles J. Knapp, poll clerk, District No. 1.


00


6 00


A. C. Scutt, inspector.


20 00


20 00


F. J. Mckown, M. D., attendance on Elon Mead.


12 75


12 75


F. J. McKown, M. D., health officer ..


5 00


6 00


A. C. Townsend, room rent.


25 00


25 00


C. S. Townsend, justice, ass'd A. C. Townsend.


120 00


120 00


Dennison & Sons, book, etc.


8 00


, 00


Albert G. Cole, assessor.


35 20


35 20


U. B. Purdy, constable.


12 85


8 85


Gilbert L. Russell, road work.


4 00


4 00


Gilbert L. Russell, poor master.


17 50


17 50


Isaac W. Parker, assessor.


48 50


48 50


Isaac W. Parker, going to New York as assessor.


4 60


4 60


George H. Baker, District No. 2. .


18 00


18 00


Henry Hilliard, ballot clerk, District No. 2.


6 00


6 00


F. J. Sprague, ballot clerk, District No. 2.


6 00


6 00


George Vincent, poll clerk, District No. 2.


6 00


6 00


Emory S. Daniels, inspector


18 00


18 00


M. V. B. Stevens, justice


17 05


17 05


Ferris J. Sprague, justice.


27 00


27 00


D. H. Knapp, bridge.


10 00


10 00


A. B. Foshay, inspector.


20 00


20 00


A. C. Townsend, supervisor.


74 51


74 51


Oscar Randall, overseer of poor


34 50


34 50


Ferris J. Sprague, justice.


13 25


13 25


Freeman Lewis, room rent.


26 00


26 00


Rev. A. B. Flock, marriage certificates, ass'd W. S. Mead.


2 00


2 00


R. B. Wixon, road work and plank


19 29


19 29


48


Name and Nature of Claim.


Claimed.


Allowed.


Ferris J. Sprague, poll clerk. .


$6 00


$6 00


William H. Adams, constable.


36 15


36 15


James B. Robinson, assessor.


31 00


31 00


Chester A. Barber, inspector.


27 48


27 48


Ira E. Mead, inspector.


18


18 00


Coleman S. Townsend, justice.


14 70


14 70


Charles Kopp


6 50


6 50


Nathaniel Parker


2 00


2 00


R. S. Turner, justice.


8 30


8 30


Martin Stevens, justice.


1 00


4 00


E. B. Hughes, marriage certificates.


1 25


1 25


Williamson Law Book Company.


22 74


22 74


Theron Dean, commissioner.


224 02


224 02


Theron Dean


100 90


100 90


Theron Dean


84 01


84 01


W. S. Mead, town clerk.


151 13


151 13


Andrew Erickson


32 15


20 00


$1,684 33


$1,668 18


F


Amount of bills paid Supervisors from the Excise Fund and from money received from sale of lands deeded to Supervisors, January 10, 1903


219 51


$1,448 67


I hereby certify that the above is a just and true copy of the bills audited by the Town Board of the Town of Kent on November 10 and 17, 1904.


W. S. MEAD, Town Clerk.


PATTERSON.


We the undersigned Board of Town Auditors of said town do hereby certify that the following is an abstract of the names of all persons who have presented to said Board accounts to be audited, the amount claimed by each of said per- sons and the amount finally audited to them respectfully to wit:


Name and Nature of Claim.


Claimed.


Allowed.


Augustus A. Palmer, inspector


$18 00


$18 00


John Donovan, Jr., inspector


18 00


18 00


Henry B. Stephens, inspector


18 00


18 00


Duncan Segar, inspector.


23 72


23 72


I. Stanton Field, poll clerk


6 00


6 00


Geo. S. Williams, ass'd C. W. Penny.


6 00


6 00


Albert I. Akin, ballot clerk


6 00


6 00


Orville H. Field, assessor


57 25


57 25


Geo. T. Penny, assessor


75 00


75 00


Leonard Carey, assessor.


63 00


63 00


Wm. O. Taylor, truant officer


36 00


36 00


Geo. Banks, Physician


29 00


29 00


Geo. S. Williams, printing, ass'd C. W. Penny.


10 00


10 00


W. S. Crosby, supplies


97 15


97 15


Thomas Cruthers, constable


21 85


21 85


Claus A. Moline, town clerk


106 15


106 15


Wm. H. Peck, justice .


28 00


28 00


Claus A. Moline, supplies


4 25


4 25


James E. Towner, Jr., justice.


34 05


34 05


Chas. H. Judd, supplies


9 95


9 95


-


Cc


T


fo


C


I


O. W. Sloat, supplies


29 39


29 39


G.


J


Fc


R


.


49


Name and Nature of Claim.


Claimed.


Allowed.


J. H. Schenck, poor bill.


$32 32


$32 32


J. H. Schenck, poor bill


36 10


36 10


Frank Skala, constable


15 60


15.60


Dr. T. P. Birdsall, health officer


66 75


66 75


E. T. Hayt, justice ..


24 00


24 00


Lewis I. Haynes, justice


48 85


48 85


R. F. Haviland, physican


24 00


24 00


John O. Light, supplies.


9 04


9 04


Gilbert Eastwood, constable


3 45


3 45


David Kent, board of health


16 00


16 00


Williamson Law Book Co., books.


20 05


20 05


Jacob Stahl, rent for town rooms from Jan. 1, 1904, for two years


100 00


100 00


Jacob Stahl, rent for jail


30 00


30 00


$1,122 92


$1,122 92


For roads


$2,200 00


For bridges


300 00


HENRY MABIE, Supervisor. CLAUS A. MOLINE, Town Clerk.


Dated Nov. 10, 1904.


COUNTY OF PUTNAM,


88 .:


Town of Patterson, S


I, Claus A. Moline, Clerk of the Town of Patterson, do hereby certify that the foregoing is a true copy of the original abstract filed in my office.


CLAUS A. MOLINE, Town Clerk.


H. MABIE, Supervisor.


LEWIS I. HAYNES, Justice.


JAMES E. TOWNER, Jr., Justice.


WM. H. PECK, Justice.


EDGAR F. HAYT, Justice.


PUTNAM VALLEY.


We, the undersigned, the Board of Town Auditors of said town, do hereby certify that the following is an abstract of the names of all persons who have presented to said Board accounts to be audited, the amount claimed by each person and the amounts finally audited to them respectively, to wit:


Name and Nature of Claim.


Claimed.


Allowed.


Williamson Law Book Co.


$18 08


$18 08


Dennison & Sons


10 47


10 47


Wm. C. Pratt, ex-justice of peace


2 00


2 00


Dr. J. H. Jenkins, vital statistics.


2 75


2 75


Wm. Denna, assessor


34 90


23 00


Geo. W. Horton, constable


8 00


rejected


Lafayette Christian, inspector of election


18 00


18 00


Gould J. S. Tompkins, inspector of election


18 00


18 00


Geo. B. Sackrider, inspector of election


23 88


23 88


John M. Samler, inspector of election


18 00


18 00


E. F. Selleck, assessors clerk.


10 00


10 00


Wm. E. Post, ballot clerk


6 00


6 00


Horatio S. Tompkins, poll clerk.


6 00


00


E. F. Selleck, poll clerk


6 00


6 00


Henry G. Christian, ballot clerk


6 00


00


Oscar C. Barger, justice


.....


8 00


8 00


.


·


.


.


.


.


50


Name and Nature of Claim.


Claimed.


Allowed.


B. L. Tompkins, town clerk.


$78 60


$78 60


Theo. Austin, com. of highways


58 00


58 00


P


Benj. Curry, ex-justice of peace.


2 00


2 00


G. J. S. Tompkins, room rent.


20 00


20 00


Walter A. Perry, supervisor


18 52


18 52


James E. Odell, justice.


6 00


6 00


Albert Wilkins, justice


9 00


9 00


James W. Griffin, justice


9 00


9 00


Henry G. Christian, ex-overseer of poor


4 50


4 50


Isaac Post, supplies for poor.


2 76


2 76


M. S. Adams, ex-com. of highways


1 00


: 00


Isaac W. Tompkins, ex-truant officer


3 00


8 00


Chas. A. Morely, truant officer


8 00


8 00


Chas. B. Travis, assessor


28 50


27 00


A. C. Griffin, assessor


35 50


23 00


H


$134 56


We, the undersigned the Board of Town Auditors of the Town of Putnam Valley, N. Y., do hereby certify that the foregoing is a correct list of accounts which have been audited by us with the amounts claimed and the amounts allowed.


W. A. PERRY, Supervisor.


O. C. BARGER,


JAS. W. GRIFFIN,


Justices.


ALBERT WILKINS,


B. L. TOMPKINS, Town Clerk, Nov. 10, 1904.


I hereby certify that the foregoing is a true copy of the original abstract on file in this office.


B. L. TOMPKINS, Town Clerk.


PHILIPSTOWN.


The following abstract of the names of all persons who have presented to the Board of Town Auditors of the Town of Philipstown, in said county, accounts to be audited during the year 1904, the amounts claimed by each person and the amounts allowed by the said Board of Town Auditors is hereby submitted.


Name and Nature of Claim.


Claimed.


Allowed.


John Maynard


$6 00


$6 00


Edward Harrison


6 00


6 00


T. W. Nelson


20 00


20 00


Edward Austin


6 00


6 00


James Talbot


6 00


6 00


Wm. H. Knox


6 00


6 00


Thos. Walsh


6 00


6 00


Charles A. Henyan.


20 00


20 00


C. Brown


18 00


18 00


Chas. H. Post


14 65


14 65


Henry Harrison


20 00


20 00


Chester Smith


20 00


20 00


Frederick Mosher


6 00


6 00


Robert Mekeel


6 00


6 00


Robert Barrett


20 00


20 00


Oscar Staphf


6 00


6 00


Thomas Paul


6 00


6 00


A


E L


H


C


E


E


I


T


T


J


A


J


J S


C T


F


Isaac Haight


6 00


6 00


JAS. E. ODELL,


P


51


Name and Nature of Claim.


Claimed.


Allowed.


Milton Smith


$27 80


$27 80


Philipstown News Pub. Co.


21 25


21 25


Samuel Coplan


1 75


1 75


Williamson Law Book Co.


35 08


35 08


Philipstown Pub. Co.


39 75


39 75


Dennison & Sons


10 75


10 75


Thomas A. Coe


40 00


40 00


Stewart Smith


27 56


27 56


Harry Ferris


20 00


20 00


Andrew Reilly


20 00


20 00


J. Bennett Southard


16 36


16 36


Samuel Coplan


14 60


14 60


E. L. Post


15 00


15 00


L. W. Jaycox.


5 00


5 00


H. B. Coleman.


3 25


3 25


James D. 'Monroe.


20 00


20 00


Herman Smith


31 00


31 00


Charles A. O'Connor


27 56


27 56


J. Kelly


25 00


25 00


Harry Ferris


6 00


6 00


Edward J. Quick


20 00


20 00


W. A. Murray


20 00


20 00


Earle Post


6 00


, 00


Seymour Van Tassel


6 00


6 00


Monmouth Barrett


6 00


6 00


John Jacobs


4 00


4 00


Thomas W. Jaycox


14 00


14 00


Thomas W. Nelson


14 00


14 00


W. M. Benjamin


12 00


12 00


Wm. H. Truesdell.


14 00


14 00


Joseph Davis


10 00


10 00


John Smythe


14 00


14 00


J. A. Holland, M. D.


105 00


105 00


Alexander Spaulding


81 00


81 00


John C. Riggs


14 00


14 00


John Jacobs


92 06


92 06


Chas. Dalzell


14 73


14 7


J. M. Winslow


300 00


300 00


Seth Secor


17 50


17 50


Chas. Henyan


23 50


23 50


Chas. Henyan


18 00


18 00


T. W. Mekeel


8 75


8 75


John C. Riggs


14 09


14 09


Alexander Spaulding


8 00


8 €


Joel Miller


136 25


136 25


John C. Riggs


72 75


72 75


Ezra J. Brewer


68 03


68 03


Frank Warren


4 00


1 00


Jas. E. Bailey


6 25


6 25


Harvey Hustis


108 00


108 00


Wm. H. Ladue, Est. .


6 00


6 00


Joseph Eyes


33 66


33 66


Charles Nelson


7 94


94


Wm. H. Ladue Sons.


25 00


25 00


Wm. C. Osborn


17 91


17 91


John Jacobs


65 35


65 35


Wm. H. Truesdell


14 10


14 10


Thomas W. Nelson


82 00


82 00


James Mekeel


.


.


. .


.


. ...


M. Barrett


. ..


... . ...


. .


.


.


59 00


59 00


C


108 00


108 00


Edward Camp


12 00


12 00


52


Name and Nature of Claim.


Claimed.


Allowed.


David Dinan


$21 50


$21 50


John Smythe


71 69


71 69


Clarence Smith


21 70


21 70


Fenton M. Smith


72 00


72 00


M. F. Smith


58 00


58 00


Wm. M. Benjamin


20 00


20 00


Martin Adams




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.