Journal of the proceedings of the Board of Supervisors of Putnam County 1922, Part 3

Author: Putnam County (N.Y.). Board of Supervisors
Publication date: 1922
Publisher: [Carmel, N.Y.] : The Board
Number of Pages: 190


USA > New York > Putnam County > Journal of the proceedings of the Board of Supervisors of Putnam County 1922 > Part 3


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 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15


Albany, May 15, 1922.


Mr. Edmund D. Foshay, Clerk, Board of Supervisors, Kent Cliffs, N. Y. 1


Dear Sir :


The State Tax Commission will meet the Supervisors and Assessors of the several tax districts, also the Assessors of the several villages of Putnam County on Wednesday, June 7th, at 10:00 a. m., standard time, at Brewster.


You will, upon receipt of this letter, notify the Supervisors and Assessors of each tax district, also the Assessors of the several villages of Putnam County of the meeting, and arrange to have at the meeting the tax rolls of the several towns for the year 1921 which have been filed with the County Treasurer by the Collectors of taxes ; also the latest village tax roll and a list of the Supervisors and town and village Assessors with their post office addresses.


Please acknowledge receipt of this letter without delay, stating in what building the meeting will be held.


Very truly yours, STATE TAX COMMISSION, by DANIEL H. SPRALL, Acting Deputy Commissioner.


On motion the Board adjourned until Monday, June 12, 1922.


ADJOURNED MEETING


June 12, 1922.


The Board of Supervisors met in their rooms at Carmel on Monday, June 12, 1922, pursuant to adjournment. Minutes of the meeting of June 5, 1922 read and approved.


26


Mr. Colwell offered the following resolution which was adopted :


WHEREAS, The Putnam County committee of the State Charities Aid As- sociation has satisfactorily performed its duties under the contract heretofore made with it in establishing an agency for tuberculosis work and dependent children, to act as an Assistant to the public officials in care for tuberculosis children who are supported in whole or in part by Putnam County or the towns within the County, and for children in Putnam County who are in need of public care or protection, which proposition has been placed on file, and


WHEREAS, It appears to be for the interest of the taxpayers of Putnam County that this contract be renewed,


NOW, THEREFORE BE IT RESOLVED, That the Chairman and Clerk of the Board of Supervisors be hereby authorized and instructed to enter into such agreement with the Putnam County Committee of the State Charities Aid Association to continue such agency for tuberculosis work and dependent chil- dren for one year. And be it further


RESOLVED, That the sum of $2,600 be and hereby is appropriated to the Putnam County Committee of the State Charities Aid Association, and shall be paid to its Treasurer, the same to be paid in twelve equal monthly payments be- ginning April 1, 1922.


The audit of bills was then taken up and the following allowed :


No.


Claimed Allowed


253 Eaton Kelley Co., Coal for Court House.


$1,290.76 $1,290.76


254 James Leary, Assessor


4.00


4.00


255 Gail Eastwood, Care of Child


12.00


12.00


256 E. H. Foshay, Supplies for County Farm


15.00


15.00


257 Oscar Bailey, Insurance


62.50


62.50


258 James Maher, Assessor


4.64


4.64


259 E. W. Addis, Printing


226.00


226.00


260 J. L. Foshay, Supplies for County Farm.


12.89


12.89


On motion the Board adjourned for lunch.


AFTERNOON SESSION


The Board re-assembled at 1:00 p. m. On roll call all members were pres- ent but Mr. Jennings and Mr. Silleck.


Mr. Ganong presented the contract for painting the County buildings, which had been signed by Wilcox & Outhouse, and on motion of Mr. Colwell the con- tract was awarded to Wilcox & Outhouse, and the Clerk was instructed to place the original contract on file and send copy of same to Messrs. Wilcox & Out- house and notify them of the acceptance of same.


The audit of bills was then taken up and the following allowed :


Claimed Allowed


No.


261 N. Y. Telephone Co., Telephone Service


$34.73


$34.73


262 Samuel T. Barrett, Supplies for County Farm.


77.40


77.40


263 J. W. Donegan, Supplies for County Farm.


35.86


35.86


264 William M. Watkins, Labor at County Farm


6.90


6.90


.


27


265 Townsend Brothers, Supplies for Indigent Person


13.19


13.19


266 Annie Wise, Care of Child


12,00


12.00


267 Carmel Light & Power Co., Electricity


42.00


42.00


268 C. C. Bumford, Supplies for County Farm


82.59


82.59


269 Charles Sketgule, Labor at County Farm


15.00


15.00


270 Cynthia F. Wixom, Expense for Labor


20.00


20.00


271


Albert Robinson, Labor at County Farm


b1.25


41.25


272 James Graham, Labor at County Farm


20.00


20.00


273 Samuel Kelley, Supplies for County Farm


46.34


46.34


274


Townsend Brothers, Supplies for County Farm.


12.70


12.70


275


Vincent Barrett, Labor at County Farm


14.00


14.00


276


B. F. Richardson, Supplies for County Clerk.


257.50


257.50


278


E. Fowler & Son, Inc., Supplies for County Farm


657.23


657.23


279


Perry & Reilley, Supplies for Indigent Person.


86.53


86.53


281


Jacob Glick, Rent


42.00


42.00


282


N. Y. State Hospital, Care of Patient


21.43


21.43


283


Elizabeth Young, Care of Child


12.00


12.00


284


Elizabeth Young, Care of Child


12.00


12.00


285


C. A. Rundall, Rent


7.00


7.00


286


C. A. Rundall, Rent


4.00


4.00


287


Charles E. Tilljander, Supplies


4.00


4.00


288


Eaton Kelley Co., Supplies for County Farm


677.15


677.15


289


Eaton Kelley Co., Coal for County Farm


623.74


623.74


290


Eaton Kelley Co., Coal for Indigent Persons


399.35


399.35


291


Danbury Hospital, Care of Patient


27.00


27.00


292


American Surety Co., County Treasurer Bond.


15.00


15.00


293


Florence M. Smith, Stenographer


50.00


50.00


294


W. J. Corbin, Jailor and Janitor


90.00


90.00


295


Ruth E. Townsend, Stenographer


60.00


60.00


296


Schwarz Drug Co., Analysis


6.00


6.00


297


L. H. Miller, Medical Attendance


134.50


134.50


298


Children's Village, Care of Children


36.56


36.56


299


State Charities Aid Association, Care of Children


64.32


64.32


300


Colored Orphan Asylum, Care of Children.


44.29


44.29


301


Charles D. Townsend, Supplies for County Farm


6.25


6.25


302


John R. Cole, Labor and Supplies


25.47


25.47


303 James H. Barrett, Care of Child


8.00


8.00


On motion the Board adjourned to meet at the County Farm on Wednesday, June 14, 1922.


ADJOURNED MEETING


June 14, 1922.


The Board of Supervisors met at the County Farm on Wednesday, June 14, 1922, as adjourned. On roll call all members were present but Mr. Silleck.


The audit of bills was then taken up and the following allowed :


No.


Claimed Allowed


304 M. F. Agor, Assessor


$6.24


$6.24


305


John Carey, Assessor


5.60


5.60


306 D. C. Nichols, Assessor


5.60


5.60


280 James C. Woods, Rent


24.00


24.00


277 Elliott Fisher Co., Repairs


11.97


11.97


28


307 David Kent, Assessor


5.60


5.60


308 Benj. Secord, Assessor


4.80


4.80


309 F. D. Haight, Assessor


4.80


4.80


310 Cortland Christian, Assessor


9.12


9.12


311 Charles B. Travis, Assessor .


8.32


8.32


312


Theodore Tompkins, Assessor


7.20


7.20


313


Grover C. Townsend, Assessor


5.92


5.92


314


Chester Barber, Assessor


4.48


4.48


315


Joseph R. Sprague, Assessor


5.76


5.76


316 Charles Kopp, Assessor


5.44


5.44


317 John Y. Mekeel, Burial of Soldier


75.00


75.00


On motion the Board adjourned.


MONTHLY MEETING July 3, 1922.


The Board of Supervisors met in their rooms at Carmel on Monday, July 3, 1922, for the regular monthly meeting for July. On roll call all members were present. The minutes of the meetings of June 12th and June 14th were read and on motion approved. Miss Mary Helen Smith, the social worker for Putnam County, came before the Board and reported that she had succeeded in getting six children placed in free homes in the last month, also that there were only thirteen children that were now County charges, and she thought that some of these could be placed in the near future.


Mr. John Lorton Lee, the former Project worker of Putnam County, came before the Board and introduced the new project worker, Mr. Lyman, who is to have an office in the county building.


On motion the Board adjourned for lunch.


AFTERNOON SESSION


The Board re-assembled at 1:00 p. m., all members present.


The audit of bills was then taken up and the following allowed :


No.


Claimed Allowed


318


Albert Robinson, Labor at County Farm.


$28.75


$28.75


319 Ira Mead, Supplies for County Farm


4.00


4.00


320 Clara B. Secord, Matron


75.00


75.00


321 The Children's Village, Care of Children


36.56


36.56


322 Annie Wise, Care of Child


12.00


12.00


323


N. Y. State Hospital, Care of Patient.


22.14


22.14


324


Dept. of Correction, Board of Prisoners


178.93


178.93


325


The Lawyers Co-operative Pub. Co.


17.50


17.50


326 State Charities Aid Association of Putnam County.


625.00


625.00


327


Seward Jaycox, Supplies for Indigent Persons ..


90.06


90.06


328


Perry & Reilley, Supplies for Indigent Persons


41.89


41.89


329 Hannah R. Cargill, Care of Indigent Person


25.00


25.00


·


·


29


330 Benj. D. Benson & Sons, Supplies


25.26


25,26


331 James H. Barrett, Care of Child


8.00


8.00


332 Florence M. Smith, Stenographer


50.00


50.00


333 Edmund D. Foshay, Expenses


8.00


8.00


334 W. J. Corbin, Jailor and Janitor


90.00


90.00


335


N. V. Sloat, Stenographer


13.25


13.25


336


Mathew Bender Co., Supplies


30.00


30.00


337


Ruth E. Townsend, Stenographer


60.00


60.00


338


E. P. Hopkins, Repairs Court House


5.75


5.75


339


J. W. Donegan, Supplies


20.72


20.72


340


E. P. Kopkins, Repairs County Building


42.36


42.36


341


State Charities Aid Association, Care of Children


66.48


66.48


342


State Charities Aid Association, Supplies


9.71


9.71


343


J. L. Foshay, Supplies for County Farm


17.58


17.58


344


S. T. Barrett, Supplies for County Farm


111.15


111.15


345


C. C. Bumford, Supplies for County Farm


75.27


75.27


347


R. B. Wixom, Expenses


3.56


3.56


348


J. W. Donegan, Supplies


28.57


28.57


349


James Graham, Labor at County Farm


20.00


20.00


351


Vincent Barrett, Labor at County Farm


26.00


26.00


354


Joseph Laclay, Supplies


16.10


16.10


356


C. A. Rundall, Rent


4.00


4.00


357


C. A. Rundall, Rent


7.00


7.00


358


W. T. Secord, Board of Prisoners


77.60


77.60


359


W. T. Secord, Board of Prisoners


25.60


25.60


360


W. T. Secord, Board of Prisoners


33.60


33.60


On motion the Board adjourned.


MONTHLY MEETING


August 7, 1922.


The Monthly Meeting of the Board for August was held in the County Office Building at Carmel, on Monday, August 7, 1922. On roll call all of the members were present. The minutes of the meeting of July 3, 1922, were read and on motion approved.


The following communication was read :


Poughkeepsie, N. Y., July 19, 1922.


Mr. E. D. Foshay, Clerk, Board of Supervisors, Putnam County, Kent Cliffs, N. Y.


Dear Sir:


We are sending you today by express prepaid two (2) cases addressed to the Board of Supervisors of Putnam County, N. Y., containing the printed re-


15.00


15.00


353


Peekskill Hospital, Care of Patient


250.00


250.00


355


Gail Eastwood, Care of, Child


24.00


24.00


352


Thos. H Mullarkey, Supplies


44.18


44.18


346


Carmel Light & Power Co., Electricity


40.92


40.92


350


Charles Schedgle, Labor at County Farm


30


ports of the proceedings of the Board for 1921. Will you kindly advise when same are. received.


Thanking you, we are


Very truly yours, LANSING-BROAS PRINTING CO., Inc., By J. D. Wetsel.


The audit of bills was then taken up and the following allowed :


No.


Claimed Allowed


361 A. F. Lobdell, Supplies


19.52


19.52


362. A. F. Lobdell, Supplies


8.08


8.08


363 A. F. Lobdell, Supplies


14.25


14.25


364


A. F. Lobdell, Supplies


44.33


44.33


365


Lansing-Broas Prtining Co., Printing


548.00


548.00


366


Edward Collard, Coroner


69.70


69.70


368


Lewis E. Nichols, Supplies


6.00


6.00


370


Craig Colony, Supplies


37.32


37.32


371


Townsend Brothers, Supplies for Indigent Person


17.54


17.54


372


Townsend Brothers, Supplies for County Farm


34.04


34.04


373 374


Colored Orphan Asylum, Care of Children.


44.29


44.29


375


The Children's Village, Care of Child


35.35


35.35


376 377 378


R. F. Hof, Expert Witness


20.00


20.00


Hannah Connolly, Care of Indigent Person


50.00


50.00


379 380


Oscar Bailey, Insurance


6.25


6.25


381


James G. Ladue, Rent


30.00


30.00


382


W. H. Schuman, Supplies for County Farm.


19.08


19.08


384


Perry & Reilley, Supplies for Indigent Person


107.42


107.42


386


Ruth E. Townsend, Stenographer


60.00


60.00


387


William J. Corbin, Jailor and Janitor


90.00


90.00


388


C. C. Bumford, Supplies for County Farm


71.15


71.15


389


Ra-Lo Chemical Co., Supplies for County Farm


11.00


11.00


390 391 392 393


Cynthia Wixom, Expenses


20.00


20.00


394


Charles Skedgele, Labor at County Farm


15.00


15.00


395


Cynthia F. Wixom, Expenses County Farm


20.00


20.00


396


William Worden, Labor at County Farm


20.00


20.00


397


Albert Robinson, Labor at County Farm


64.00


64.00


398


Vincent Barrett, Labor at County Farm


23.00


23.00


399


Alvin D. Pond, Taking Testimony


21.30


21.30


400 401 402 403


James H. Barrett, Care of Child


8.00


8.00


404


E. Roberts Richie, Examination


10.00


10.00


405


E. Roberts Richie, Examination


9.50


9.50


406


Samuel Wood, Assisting Sheriff


99.00


99.00


407


Danbury Hospital, Care of Patients


29.00


29.00


383


Perry & Reilley, Supplies for Indigent Person.


77.75


77.75


385


Charles D. Townsend, Care of Child


58.50


58.50


J. L. Foshay, Supplies for County Farm


22.87


22.87


William Dakin, Supplies for County Farm


27.50


27.50


M. S. Adams, Supplies for County Farm


40.60


40.60


N. Y. State Hospital, Care of Patient.


21.43


21.43


Susan Hadden, Care of Indigent Person


25.00


25.00


Andrew Adams, Labor County Farm


56.00


56.00


367 Harry Tewey, Chemist


10.00


10.00


369


The Children's Village, Care of Child


8.23


8.23


Colored Orphan Asylum, Care of Children.


42.86


42.86


The Missionary Sisters, Care of Children.


884.85


884.85


Oscar Bailey, Insurance


123.83


123.83


31


408 Peekskill Hospital, Care of Patients


37.50


37.50


409 N. Y. Telephone C., Telephone Service


98.42


98.42


410 Florence M. Smith, Stenographer


56.00


56.00


411 Thomas H. Mullarkey, Supplies for Indigent Person ..


50.02


50.02


412 Annie Wise, Care of Child


12.00


12.00


413 Dr. Robert S. Cleaver, Examination


23.50


23.50


414


C. A. Rundall, Rent


7.00


7.00


415 C. A. Rundall, Rent


4.00


4.00


416


Thomas H. Mullarkey, Supplies for Indigent Person. ..


48.14


48.14


417 James E. Towner, Services at Auction


56.23


56.23


418 Elizabeth Young, Care of Child


6.00


6.00


419 Wilcox & Outhouse, Painting County Buildings


471.00


471.00


420 William P. Allis, Printing


24.65


24.65


421 Carmel Light & Power Co., Electricity


35.48


35.48


On motion the Board adjourned to meet September 11, 1922.


MONTHLY MEETING


September 11, 1922.


The Board of Supervisors met in their rooms at Carmel on Monday, Sep- tember 11, 1922, for the regular monthly meeting for September. On roll call all members were present. The minutes of the meeting of August 7, 1922, were read and approved. Miss Mary Helen Smith, the Social Worker of Putnam County came before the Board and reported progress in her work.


Richard Mitchell, County Superintendent of Highways, came before the Board and informed them that there had been two Liberty Trucks of three-ton capacity assigned to Putnam County and could be secured by sending for them at Brooklyn, N. Y. He requested that if any of the towns wanted them to let him know at once so he could arrange for them to get them. Mr. Mitchell also informed the Board that a claim for property taken for State Road No. 909 from Dr. Newman Estate had never been settled and requested that the Board appoint a Committee of one to settle same.


The following communications were read :


RESOLVED, That the Board of Supervisors of Dutchess County goes on record in favor of the New York State Highway Bridge proposed to be built by the State, operated free of tolls and erected across the Hudson River at Poughkeepsie, such location being the most practical and useful center of high- way traffic in the Hudson Valley, serving the people from all points of travel of state and county to the greatest advantage.


FURTHER RESOLVED, That the Clerk of this Board mail a copy of the foregoing resolution to the Governor of the State of New York, and that the Clerk also forward a copy thereof to each Board of Supervisors of the State of New York. with a letter stating that this Board would appreciate it if such board so addressed were to endorse by resolution the state highway bridge men- tioned, and mail a copy of such resolution to the Governor of the State of New York.


32


STATE OF NEW YORK, COUNTY OF DUTCHESS, ss. :


This is to certify that I, the undersigned clerk of the board of supervisors of the County of Dutchess, have compared the foregoing copy of resolution with the original resolution now on file in the office of said clerk and which was adopted by said board of supervisors on the 14th day of August, 1922, and that the same is a true and correct transcript of said original resolution and of the whole thereof.


IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said board of supervisors this 14th day of August, 1922.


EVERETT H. TRAVIS, Clerk of the Board of Supervisors.


September 2, 1922.


Dear Sir : Herewith find copy of certificate, the original of which I am this day for- warding to the County Clerk of Putnam County, at Carmel, New York.


Very truly yours,


J. BENNETT SOUTHARD, Putnam County Judge.


Rev. Walter Thompson,


Mr. Harry E. Ferris,


Mr. Edmund D. Foshay.


September 2, 1922.


County Clerk of Putnam County, Carmel, New York.


Dear Sir :


Pursuant to the provisions of Chapter 228 of the laws of 1915, as amended, I appoint as member of the Local Board of Child Welfare for Putnam County, Rev. Walter Thompson, of Garrison, New York, for a term of six years be- ginning September 3, 1922.


Very truly yours, J. BENNETT SOUTHARD, Putnam County Judge.


On motion the Board adjourned for lunch.


AFTERNOON SESSION


The Board re-assembled at 1:00 p. m., all members present.


The audit of bills was then taken up and the following allowed :


Claimed Allowed


No.


422 W. H. Schuman, Supplies for County Clerk


$2.00


$2.00


Townsend Brothers, Supplies for Indigent Person.


11.73


11.73


423 424


Andrew Adams, Labor at County Farm


44.00


44.00


Townsend Brothers, Supplies for County Farm.


19.87


19.87


W. D Smalley, Blacksmithing for County Farm.


82.82


82.82


425 426 427 428


C. C. Bumford, Supplies for County Farm J. R. Cole, Supplies for County Jail.


9.60


9.60


429 N. Y. State Hospital, Care of Patient


22.14


22.14


430 Bowne Memorial Hospital, Care of Patient


180.00


18000


431 State Charities Aid Association, Care of Children . .


80.90


80.90


26.90


26.90


33


432 Chas. E. Houghtaling, Supplies for County Judge.


7.50


7.50


433 J. R. Cole, Supplies for County Buildings


219.50


219.50


434 State Charities Aid Association, Care of Children.


90.00


90.00


435 James C. Woods, Rent for Indigent Person.


24.00


24.00


436 Percy C. Snowden, Examination


10.00


10.00


437 Perry & Reilley, Supplies for Indigent Person.


44.28


44.28


438


A. F. Lobdell, Supplies for Indigent Person.


65.01


65.01


439


Carmel Light & Power Co., Electricity


36.28


36.28


440


A. F. Lobdell, Supplies for Indigent Person


8.91


8.9


441


A. F. Lobdell, Supplies for Indigent Person


3.00


3.00


442


A. F. Lobdell, Supplies for Indigent Person


14.76


14.76


443


A. F. Lobdell, Supplies for Indigent Person


13.87


13.87


444


Hall & McChesney, Supplies for County Clerk.


40.00


40.00


445


Tower Mfg. Co., Supplies for County Clerk


26.00


26.00


446


Hall & McChesney, Supplies for County Clerk


34.75


34.75


447


Danbury Hospital, Care of Patient


65.10


65.10


448


John W. Richmond, Lettering Court House


49.90


49.90


449


A. F. Lobdell, Supplies for Indigent Person


27.03


27.03


451


James H. Barrett, Care of Child


8.00


8.00


452


J. W. Donegan, Supplies for County Clerk and Jail.


12.90


12.90


453


Marjorie E. Agor, Copying Records


60.00


60.00


454


New York Telephone Co., Telephone Service.


30.86


30.86


455


Annie Wise, Care of Child


12.00


12.00


456


C. A. Rundall, Rent for Indigent Person


4.00


4.00


457


C. A. Rundall, Rent for Indigent Person


7.00


7.00


458


Philip F. Beal, Repairs County Farm


31.40


31.40


459


J. W. Donegan, Supplies for County Farm


81.93


81.93


460


N. Hancock, Conveying Insane Person


30.00


30.00


461


James Gleason, Rent for Indigent Person


24.00


24.00


462


Ruth E. Townsend, Stenographer


60.00


60.00


463


W. J. Corbin, Jailor and Janitor


90.00


90.00


464


Florence M. Smith, Stenographer


50.00


50.00


465


Albert Robinson, Labor at County Farm


40.00


40.00


466


J. L. Foshay, Supplies for County Farm


7.63


7.63


467


M. S. Adams, Labor at County Farm


32.00


32.00


468 Vincent Barrett, Labor at County Farm


26.00


26.00


469


William Worden, Labor at County Farm


20.00


20.00


470


Charles Skedguel, Labor at County Farm


15.00


15.00


471


Cynthia F. Wixom, Expenses for County Farm


20.00


20.00


450


A F. Lobdell, Supplies for Indigent Person


16.03


16.03


On motion the Board adjourned.


MONTHLY MEETING


October 2, 1922.


The Board of Supervisors met in their rooms at Carmel on Monday, Octo- ber 2, 1922, for the regular monthly meeting for October. On roll call all mem- bers were present. The minutes of the meeting of September 11th, were read and approved. Miss Mary Helen Smith, the Social Worker for Putnam County, came before the Board and gave the monthly report of her work in the County.


34


The following communication was read :


TOWN CLERK'S OFFICE TOWN OF CARMEL


Carmel, N. Y., October 1, 1922.


Board of Supervisors,


Dear Sirs :


If you can see your way clear I would greatly appreciate it if you will, grant me permission to move the Town safe into the County Office Building. There is a space under the stair in the lower hall; it has seemed to me to be the best place for the safe. Hoping you can arrange this matter.


I remain, yours truly, HARRY B. BROCK.


A communication from William A. Miles containing a petition signed by nearly 100 interested people requesting the Board of Supervisors to immedi- ately take the necessary steps to have the main highway between Croton Falls and Lake Mahopac declared a State Highway and have same paved with a substantial and permanent pavement was also read.


On motion, the request of Harry B. Brock for permission to place the Town safe in the County Office Building was granted.


Edward S. Agor, County Clerk of Putnam County, presented the following which was read :


SUPREME COURT,


PUTNAM COUNTY.


September 29, 1922.


Hon. A. F. H. Seeger present. By request of the Jury it is ordered that the Board of Supervisors furnish suitable cushions to be placed in the chairs of the trial Jurors and that suitable toilet accommodations be furnished for the use of Jurors.


A. F. H. SEEGER, Justice Supreme Court.


By the Court,


Edward S. Agor, Clerk.


I, Edward S. Agor, Clerk of the Supreme Court, do hereby certify that the above is a true extract of the minutes of said Court.


EDWARD S. AGOR, Clerk.


On motion, Mr. Ganong was instructed to see that the request for cushions. and toilets be attended to at once.


Mr. Stanley D. Cornish came before the Board as a representative of the members of the Presbyterian Church and asked for the use of the Court Room for the purposes of holding their regular services until they could rebuild their Church which was destroyed by fire or make some other satisfactory arrange- ments for a place for worship. On motion of Mr. Ganong the Board unani- inously gave their permission.


On motion of Mr. Silleck, Mr. Bailey was appointed a committee of one to settle the claim of Dr. Newman estate for property taken for State Road No. 909.


On motion the Board adjourned until Monday, October 9, 1922.


35


ADJOURNED MEETING


October 9, 1922.


The Board of Supervisors met in their rooms at Carmel, N. Y., on Monday, October 9, 1922, as adjourned from the previous meeting. On roll call all mem- bers were present. The minutes of the meeting of October 2nd, were read and on motion approved.


The following communication was read :


STATE OF NEW YORK COMMISSION OF HIGHWAYS ALBANY, N. Y.


October 5, 1922.


RE: PROJECT No. 203.


Edmund D. Foshay, Clerk, Board of Supervisors, Kent Cliffs, N. Y.


Dear Sir :


Plans, specifications and estimate of cost for the improvement of the Deans Corners-Rundall Corner County Highway with Federal Aid, Project No. 203, in the Town of Southeast, Putnam County, have been prepared by the Commis- sion at a total estimated cost of $92,000.


In connection with the improvement of this highway, your county will be required to pay under the Highway Law, 30% or $27,600.


I enclose herewith four copies of a resolution providing for the approval of the plans, specifications and estimate of cost for this improvement and the ap- propriation of the sum of $27,600 by your Board of Supervisors, as the county share of the estimated cost thereof.


Kindly present the resolution together with the plans, which are being forwarded to you under separate cover, at the first meeting of your board of supervisors and, if approved, execute the plans in the place prepared and return three certified copies of the resolution.


Very truly yours, STATE COMMISSION OF HIGHWAYS, J. C FINCH, Secretary.


Mr. Ganong was called to the chair and Mr. Bailey offered the following resolution, and asked for a roll call on its adoption :


1. WHEREAS, The Highway known as F. A. Proj. No. 203 and described as follows :


From State Highway No. 438, Deans Corners, easterly, southeasterly, south- erly, southeasterly to the north end of County Highway No. 1340, at Rundall Corner and the Westchester County line, a length of 2.44 miles in the Town of Southeast, Putnam County.


DEANS CORNERS-RUNDALL .CORNER, COUNTY HIGHWAY WITH FEDERAL AID


has been designated as a highway to be improved with Federal Aid, pursuant to Chap. 462, Laws of 1917, and Chap. 154, Laws of 1920.




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.