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.