Journal of the proceedings of the Board of Supervisors of Putnam County 1922, Part 4

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


36


2. WHEREAS, Said Commission has caused plans, specifications and es- timates of cost to be made for such construction or improvement and has trans- mitted to this Board a resolution showing the total estimated cost of the work to be $92,000,


of which the U. S. Government pays 35% or $32,200 The State of New York pays 35% or $32,200


The County of Putnam pays 30% or $27,600.


3. RESOLVED, That this Board approve the plans and estimate of cost submitted by the State Commission of Highways for the construction or im- provement of the above mentioned Federal Aid Highway, and


4. RESOLVED, That there is hereby appropriated and made immediately available the sum of Twenty-seven Thousand Six Hundred and 00/100 Dollars, being an amount sufficient to pay the share of the cost of the construction or improvement of such Federal Aid Highway, which is borne by said county, as determined in accordance with the provisions of Chapter 154, Laws of 1920. And the County Treasurer of said county is hereby authorized and directed to pay such proportion of the amount so appropriated as may be required to pay said share, upon the requisition or draft of the State Commission of Highways, and if there are not sufficient funds in the county treasury with which to pay such requisition or draft, the County Treasurer of said county is hereby au- thorized and empowered as provided by Section 142 of the Highway Law to borrow all or a part of said sum on the obligation of the said county issued by him for, on behalf of and in the name of the said county and acting for and on behalf of said county.


5. RESOLVED, That the Clerk of this Board is hereby directed to forth- with transmit four certified copies of the foregoing resolution to the State Com- mission of Highways.


With the following result :


Ayes-Ganong, Foshay, Silleck, and Bailey.


Nays-Colwell and Jennings.


The Chairman declared the resolution adopted.


On motion of Mr. Ganong, Mr. Bailey was appointed a committee of one to secure the right of way for the construction of highway F. A. Project No. 203.


Mr. Silleck offered the following resolution and asked for roll call on its adoption :


WHEREAS, Under the so-called Lomain Act, power is vested in the Board of Supervisors to assist Towns in the construction of improved highways, and


WHEREAS, It is the purpose of this Board to avail itself on behalf of the County of all the State Aid apportioned to it for said purpose at its next annual session, be it


RESOLVED, That we approve and adopt the County Aid system of high- ways construction prescribed by Section 320A and 320B, of the Highway Law,


RESOLVED, That we approve and adopt the following roads to be con- structed under the county system as follows beginning at State and County high- way No. 974 at Tompkins Corners, Town of Putnam Valley and continuing through the Towns of Kent and Carmel to Carmel Village connecting with State Highway No. 1221 opposite Court House, a distance of approximately ten miles.


37


RESOLVED, That the money received under this Act from the State and County also Motor Vehicle Fees on hand be apportioned as follows for the year 1923, one-third each to the Towns 'of Putnam Valley, Kent, and Carmel, said moneys to be expended in each Town as prescribed by law,


RESOLVED, Such allotment of money must be accompanied by ten per cent. from each Town receiving same to enable said Town to pay rental for machinery, etc., if so required if not, said ten per cent. to be used for the con- struction of the road, be it further


RESOLVED, That a copy of this resolution be forwarded to State Com- mission at Albany, also to the County Superintendent of Highways


With the following result :


Ayes-Ganong, Foshay, Silleck, and Bailey.


Nays-Colwell and Jennings.


Mr. Ganong offered the following resolution which was adopted :


RESOLVED, That the sum of $50 be appropriated for the support of Mrs. Myrtle E. Kelley, an indigent person of the Town of Carmel, and that bills be presented to the Board of Supervisors for audit.


On motion the Board adjourned for lunch.


AFTERNOON SESSION,


The Board re-assembled shortly after 1:00 o'clock. Members all present.


Mr. Harry Ferris came before the Board and presented the following reso- lution which was read and on motion laid on the table for future consideration :


WHEREAS, Chapter 546 of the Laws of 1922 continues the existence of Board of Childs Welfare and provides for extended and further additional duties to be performed by said Boards, now therefore, be it


RESOLVED, By the Board of Supervisors of the County of Putnam, N. Y., that the Board of Child Walfare existing in the County of Putnam at the time of the adoption of this resolution shall have the jurisdiction, powers and duties prescribed by Article 7-A, Chapter 29 of the Laws of 1909 as manded, and the additional jurisdiction, powers and duties prescribed in and by said Chapter 546 of the Laws of 1922.


The Chairman appointed Thursday, October 12, 1922, the day for inspecting the Putnam County Road.


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


Claimed Allowed


No


472 W. J. Corbin, Jailor and Janitor


$90.00


$90.00


473 Brewster Standard, Printing


287.50


287.50


474 James H. Barrett, Care of Child


8.00


8.00


475 Patrick Durkin & Son, Repairs County Building


133.00


133.00


476 Putnam County Comm. S. C. A. A., Services


625.00


625.00


477 Annie Wise, Care of Child .


12.00


12.00


478 C. C. Bumford, Supplies for County Farm


90.88


90.88


38


479


Est. Austin Mullarkey, Rent for Indigent Person


16.00


16.00


480 Thos. H Mullarkey, Supplies for Indigent Person.


68.43


68.43


481 Eaton Kelley Co., Supplies for County ' Farm.


188.19


188.19


482 William Worden, Labor at County Farm


20.00


20.00


483


Osborn Kirk, Supplies for County Farm


22.00


22.00


484


Samuel Kelley, Supplies for County Farm


35.35


35.35


485


J. L. Foshay, Supplies for County Farm


13.76


13.76


486


Florence M. Smith, Stenographer


57.00


57.00


487


Edmund D Foshay, Expenses


8.00


8.00


488


L. W. Norris, Repairs Court House


5.00


5.00


489


Carmel Light & Power Co., Electricity


53.35


53.35


490 491


N. Y. State Hospital, Care of Patient


29.14


29.14


492


Arthur S. Avery, Burial of Soldier


75.00


75.00


493


Amer. Soap & Washoline Co., Supplies for Co. Farm ..


23.20


23.20


494


Vincent Barrett, Labor at County Farm


26.00


26.00


495


Chas. Skedguel, Labor at County Farm


15.00


15.00


496


Cynthia F. Wixom, Expenses


20.00


20.00


497


Albert Robinson, Labor at County Farm


43.75


43.75


498 499 500


S. T. Barrett, Supplies for County Farm


51.40


51.40


501


Marjorie E. Agor, Copying Records


17.50


17.50


502


Colored Orphan Asylum, Care of Children


44.29


44.29


503


S. T. Barrett, Supplies for Sheriff


7.80


7.80


504


Geo. B. Griffeth, Deputy Sheriff


6.90


6.90


505 506


Perry & Reilley, Supplies for Indigent Person.


84.99


84.99


507


Jane Cargill, Care of Indigent Person.


25.00


25.00


508


New York Telephone Co., Telephone Service.


30.38


30.38


509


J. W. Donegan, Supplies for County Farm


20.75


20.75


510


James G. Ladue, Rent for Indigent Person


30.00


30.00


511


C. A. Rundall, Rent for Indigent Person


4.00


4.00


512


J.W. Donegan, Supplies for County Jail


21.20


21.20


513


Fred W. Storm, Supplies for Indigent Person.


8.00


8.00


514


Henry B. Coleman, Coal for Indigent Person.


130.83


130.83


515


Townsend Brothers, Supplies for Indigent Person


10.46


10.46


516


Townsend Brothers, Supplies for County Farm


7.00


7.00


518


C. A. Rundall, Rent for Indigent Person


7.00


7.00


519


Brewster Monumental Works, Grave Markers.


42.00


42.00


520


John W. Richmond, Labor County Office Building.


18.00


18.00


521


Hugh Smith. Supplies for Indigent Person


16.50


16.50


522


State Charities Aid Association, Care of Children.


88.64


88.64


523


Colored Orphan Asylum, Care of Children.


42.86


42.86


524


Nellie V. Sloat, Stenographer


45.40


45.40


On motion the Board adjourned.


141.20


141.20


517


Joshua Griffeth, Supplies for Indigent Person.


75.00


75.00


C. A. Hopkins, Cemetery Charges


10.00


10.00


Syracuse State School, Supplies


58.33


58.33


Ruth E. Townsend, Stenographer


60.00


60.00


MONTHLY MEETING November 6, 1922.


The Board of Supervisors met in their rooms at Carmel on Monday, No- vember 6, 1922, for the regular monthly meeting for November. On roll call all members were present. The minutes of the meeting of October 9th were


C. J. Hazen, Supplies for County Farm


39


read and on motion approved. Miss Lena Parrott, the Agent for Dependent Children of Putnam County, came before the Board and gave her monthly re- port which was placed on file. Mr. Mitchell, County Superintendent of High- ways, came before the Board and presented the following communication which was read :


Brewster, N. Y., November 1, 1922.


To the Honorable Board of Supervisors, Putnam County.


Gentlemen :


The following table shows the maximum amount of State Aid which each town in Putnam County can receive in 1923 providing there is raised by tax under item 1 of the Town Superintendent's Estimate or by Certificates of In- debtedness for highway purposes the amounts herein shown. All subject to verification by the State Comptroller :


Carmel


$11,602


1-10 of 1 50


$5,800.98


Kent


4,800


2,400.00


Patterson


3,704


1-10 of 1


1,851.63


Phillipstown


8,150


1-10 of 1


4,074.65


Putnam Valley


2,500


50


2,000.00


Southeast


9,420


1-10 of'1


4,709.80


Respectfully submitted,


RICHARD MITCHELL,


County Superintendent.


The following communication and resolutions therein mentioned were also read :


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


November 2, 1922.


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


Dear Sir :


I am transmitting to you through Judge Southard, preliminary resolutions covering the two highways which are indicated for improvement on the Hewitt map as provided in chapter 18 of the laws of 1921 in Putnam County, which are not already covered by preliminary resolutions now on file in this office. These two resolutions should be passed by your Board in order that this department may be in a position to legally proceed with the preparation of plans for their construction as soon as they are reached in accordance with the designation passed by your Board of Supervisors. The passage of these resolutions in no way affects the order in which these highways are to be taken up, but is simply the necessary legal requirements which must be fulfilled before we proceed.


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


40


STATE OF NEW YORK TAX DEPARTMENT ALBANY, N. Y.


Board of Supervisors,


Putnam County, N. Y.


October 26, 1922.


Gentlemen :


It will soon be your duty, pursuant to the provisions of section 50 of the tax law, to equalize the assessed valuations of the real property of the several tax districts of your county for the purpose of apportioning the state and county taxes. Among the duties of this commission prescribed by section 171 of the tax law is that of advising and assisting officials charged with duties relating to the assessment of property for taxation. The last mentioned section also makes it the duty of the commission to equalize the full value of special franchises with other real property in the town, city or village in which the special franchises are situated.


In the performance of this duty, the commission has caused an investigation to be made in each tax district of Putnam County for the purpose of determin- ing the rate of assessment of real property situated therein, and has in its files a list of sales of real property in each tax district showing the sale price and the assessed valuation in relation to each sale. Based upon this list of sales and such other information as the commission has been able to gather, the rate of assessment of real property for each tax district of Putnam County has been fixed and determined by the commission for the year 1922 as follows :


Town of Carmel 70%


Town of Phillipstown 45%


Kent 70% Putnam Valley 53%


Southeast 75%


Patterson 80% This information is furnished for your consideration in making the county equalization this year with the hope that it may prove to be of assistance in your work. If you should desire to examine the list of sales, the commission will be glad to arrange for you to do so.


It should be borne in mind that the rates as set forth above are based upon the assessed valuations of the respective tax districts for the year 1921 and do not reflect any changes which may have been made in the assessed valuations for the current year. If any substantial changes were made in any of the tax dis- tricts for the year 1922, they should, of course, be given due consideration and the rate modified accordingly.


This communication is sent to you in the spirit of co-operation, the commis- sion realizing that it is often difficult for the Board of Supervisors to obtain in- formation in relation to equalization matters of the character herein referred to. Very truly yours, STATE TAX COMMISSION,


SETH T. COLE, Deputy Commissioner.


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


October 11, 1922.


RE: Project No. 203. Edmund D. Foshay, Clerk, Board of Supervisors, Putnam County, Kent Cliffs, N. Y.


Dear Sir :


We acknowledge receipt of your communication of October 9th, enclosing certified copies of resolutions passed by your Board of Supervisors on October 9, 1922, as follows :


41


Resolution approving the plans, specifications and estimate of cost, and ap- propriating the sum of $27,600, and the County's share of the estimated cost for the improvement of the Deans Corners-Rundall Corner County Highway with Federal Aid, Project No. 203.


Resolution adopting the County Aid System of highway improvement in accordance with Section 320-A and Section 320-B of the Highway Law.


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


STATE OF NEW YORK COMMISSION OF HIGHWAYS Maintenance and Repairs


Edmund D. Foshay, Clerk,


October 26, 1922.


Board of Supervisors, Carmel, Putnam County, N. Y.


Sir :


Pursuant to Section 172, Chapter 30, Laws of 1909, and amendments thereto, you are hereby furnished the following statement specifying the number of miles of state and county highway in each town in Putnam County, and the amount which each of such towns is required to pay into the County Treasurer on account of the maintenance of state and county highways for the year 1923.


No.


Road


Name


- Town Carmel


Mileage Town


569


Baldwins Place-Mahopac


5.90


570


Carmel-Kent


1.33


909


Brewster-Carmel


1.54


1221


Carmel-Mahopac


2.55


1512


Westchester Co. Line-Mahopac Falls-Mahopac Lake


66


3.34


14.66


$750.00


570


Carmel-Kent


Kent


3.57


3.57


200.00


585


Towners Cors .- County Line


Patterson


4.25


798


Kent-Towners


60


2.78


5203


Brewster-Patterson


66


5.18


1513


Patterson-Dutchess Co. Line


66


1.59


13,80


700.00


5147


Peekskill-Fishkill, Pt. 1


Phillipstown


1.74


5149


4


4.17


5156


3


66


2.38


12.65


650.00


974


Putnam Valley-Tompkins Cors.


Putnam Valley


6.42


6.42


300.00


909


Brewster-Carmel


Southeast


2.50


909A


Brewster-Carmel


.13


1455


Brewster-Conn. State Line


3.42


5006


Croton Falls-Brewster


.


1.80


5203


Brewster-Patterson


4.62


5438


Croton Falls-Brewster Pt. 2


1.64


14.11


700.00


Total for County


65.21 $3,300.00 CHAS. V. PLATT, Auditor.


On motion the Board adjourned.


4.36


5387


66


2


Total Total Miles in Amt. in Town


42


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


525 Harry B. Brock, Mailing Amendments


$73.80


$73.80


526


W. H. Schuman, Election Supplies


14.85


14.85


527 J. L. Foshay, Supplies for County Farm


11.48


11.48


528 Clarence C. Plummer, Repairs


2.50


2.50


529


Ruth E. Townsend, Stenographer


60.00


60.00


530


E. W. Addis Est., Printing


788.61


788.61


531


Carmel Light & Power Co., Electricity


101.05


101.05


532


W. J. Corbin, Jailor and Janitor


90.00


90.00


533


E. W. Addis Est., Printing


1,279.01


1,279.01


534


Michael Cusick, Delivering Election Supplies


25.00


25.00


535 Samuel J. Hickman, Supplies for County Farm.


45.18


45.18


On motion the Board adjourned until Monday, November 13, 1922.


ADJOURNED MEETING


November 13, 1922.


The Board of Supervisors met at their rooms at Carmel on Monday, No- vember 13, 1922, as adjourned. On roll call all members were present. The minutes of the meeting of November 6th were read and approved.


The following communication was read :


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


November 3, 1922.


RE: HIGHWAY No. 1544. Mr. Edmund D. Foshay, Clerk, Board of Supervisors, Kent Cliffs, N. Y. Dear Sir :


By an official order of the Commission dated November 1, 1922, the pre- liminary resolution passed by your Board of Supervisors on the third day of February, 1913, requesting the construction of a highway in the Town of Phil- lipstown described as follows :


"Beginning at the County Line between the County of Dutchess and the County of Putnam, on the so-called 'River Road' at Breakneck Point and run- ning thence through said village on Fair and Main Streets to the junction of said last named street with the Peekskill Road in Nelsonville," was approved. This resolution has been assigned Petition No. 3915.


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


43


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


No.


Claimed Allowed


536 William O. Taylor, Mailing Amendments


$45.51


$45.51


537 Charles D. Townsend, Care of Child


58.50


58.50


On motion the Board adjourned for lunch.


AFTERNOON SESSION


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


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


No.


Claimed Allowed


538


J. W. Donegan, Supplies for County Farm


$95.83


$95.83


Westchester County Penitentiary, Care of Prisoners ...


74.79


74.79


539 540 Matthew Bender & Co., Inc., Supplies


24.00


24.00


541.


Elizabeth F. Morgan, Assisting County Treasurer.


20.00


20.00


542


Dennison & Sons, Supplies


21.92


21.92


543


R. F. Hof, Expert Witness


95.00


95.00


544


R. F. Hof, Chemist


20.00


20.00


545


Missionary Sisters, Care of Children


523.35


523.35


546


Baker Voorhis & Co., Supplies


24.00


24.00


547


L. C. Smith & Bros., Supplies


9.00


9.00


548


Williamson Law Book Co., Supplies


15.00


15.00


549


John C. Slawson, Examinations


77.00


77.00


550


Dennison & Sons, Supplies


10.22


10.22


551


Dennison & Sons, Supplies


140.32


140.32


5.52


E. S Agor, Postage, etc.


45.22


45.22


553


A. F. Lobdell, Supplies


37.98


37.98


554


N. Y. State Hospital, Care of Patient


21.43


21.43


555


A. F. Lobdell, Supplies


9.33


9.33


556


A. F. Lobdell, Supplies


11.11


11.11


557


A. F. Lobdell, Supplies


4.85


4.85


558


A. F. Lobdell, Supplies


18.38


18.38


559


A. F. Lobdell, Supplies


3.41


3.41


On motion the Board adjourned until Monday, November 21, 1922.


44


MEETING OF COUNTY BOARD OF CANVASSERS


NOVEMBER 14, 1922.


The Board of Supervisors met in their rooms on Tuesday, November 14, 1922, and organized as a Board of Canvassers by the election of Edward H. Foshay as Chairman, and Addison E. Palmer of the Board of Election Com- missioners as Secretary of the Board of Canvassers, and administered the oath to the Chairman and the members of the board. The board then proceeded to canvass the vote cast on November 7, 1922, for the candidates for State and County Offices and the questions submitted.


Upon the completion of the canvass, the members proceeded to sign the canvass, and then adjourned.


45


ANNUAL SESSION MEETINGS


FIRST DAY


November 20, 1922.


The Board of Supervisors began their Annual Session ior 1922 at their rooms in Carmel on Monday, November 20, 1922, at 10:00 a. m. On roll call all members were present. The minutes of the meetings of November 13th and 14th were read and approved.


The following communications were read :


STATE COMMISSION OF PRISONS OFFICE AT THE CAPITOL


Albany, November 6, 1922.


Board of Supervisors, Putnam County,


Carmel, N. Y.


Gentlemen :


Enclosed find report of inspection of the Putnam County Jail which has been approved by the State Commission of Prisons. The Commission urges compliance with the recommendations in the report.


Very truly yours. JOHN F. TREMAIN. Secretary.


The report of inspection of the Jail was read and ordered placed on file.


STATE OF NEW YORK COMPTROLLER'S OFFICE ALBANY, N. Y.


November 13, 1922.


Mr. Edmund D. Foshay,


Clerk. Board of Supervisors, Kent Cliffs. Putnam Co .. N. Y.


Dear Sir :


The Board of Supervisors of Putnam County is hereby notified pursuant to Chapter 469, Laws of 1906, as amended by Chapter 718. Laws of 1907, as amend- ed by Chapter 179, Laws of 1910, to levy a tax of $5.186.44 against said county and the following towns therein, for sinking fund and interest on bonds issued for the construction of roads, viz. :


Roads


Town


Year


County Sinking Fund


Town Sinking


Int.


Total


570


Carmel


1922


$495.84


Int. $991.68


Fund $56.31


$112.63


Kent


1922


83.30


166.60


$1,906.36


585


Patterson


1922


392.65


785.30


168.28


336.56 1.682.79


798


Patterson


1922


372.70


745.40


159.73


319.46


1.597.29


$5.186.44


Yours respectfully. WILLIAM J. MAIER, Comptroller. By F. W. Farwell, Deputy Comptroller.


46


The following report of the County Clerk was presented and approved :


REPORT OF EDWARD S. AGOR, County Clerk, of Receipts and Disbursements of the County Clerk's Office, for the Fiscal Year, ending October 31, 1922.


RECEIPTS


Recording Fees


$1,668.50


Notarial Fees


177.00


Certified Copies Fees


106.25


Naturalization Fees


128.00


Miscellaneous Fees


607.92


$2,687.57


CREDIT


By Reporting 102 Convictions at $.75


$76.50


By Recording Deed, etc., for County Highways


6.50


83.00


$2,770.57


DISBURSEMENTS


Paid to State Treasurer


397.00


Paid to Secretary Commerce and Labor, Naturalization


Fees


64.00


161.00


Balance.


$2,609.57


STATE OF NEW YORK,


COUNTY OF PUTNAM. ss. :


I, Edward S. Agor, Clerk of the County of Putnam, and also Clerk of the County and Supreme Courts, in and for said County, the same being Courts of Record, DO HEREBY CERTIFY the above to be a true and correct report.


In Testimony Whereof, I have hereunto set my hand and seal this first day of November, 1922.


EDWARD S. AGOR, Clerk.


Mr. Chase, a representative from the State Charities Aid Association, came before the Board and asked for some information about the assistance given the indigent persons of the County.


On motion the Board adjourned for lunch.


AFTERNOON SESSION


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


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


No.


Claimed Allowed


1 Florence M. Smith, Stenographer


$53.00


$53.00


2 Gail Eastwood, Fuel for Indigent Person


10.00


10.00


3 Townsend Bros., Supplies


42.69


42.69


47


4 A. Mullarkey's Sons, Supplies


90.23


90.23


5 James H. Barrett, Care of Child


8.00


8.00


6 Felix D. Neagle, Supplies


40.80


40.80


7 State Charities Association, Care of Children


85.76


85.76


8 Colored Orphan Asylum, Care of Children.


44.29


44.29


9 George Reichert, Conveyance


8.00


8.00


10 Stanton Curry, M.D., Examinations


20.00


20.00


11


Perley H. Mason, M.D., Examinations


20.00


20.00


12


Charles Skedgule, Labor at County Farm


15.00


15.00


13


Vincent Barrett, Labor at County Farm


25.00


25.00


14


Albert Robinson, Labor, at County Farm


37.50


37.50


15 James Graham, Labor at County Farm


20.00


20.00


17


Perry & Reilley, Supplies


38.73


38.73


18


James C. Woods, Rent


24.00


24.00


19


Harold Sprague, Supplies


9.00


9.00


20


Clara B. Secord, Matron


100.00


100.00


21


Hattie L. Mead, Mailing Amendments


24.95


24.95


22


E. Roberts Richie, Examinations


20.00


20.00


23


Samuel H. Brown, Storage


28.00


28.00


24


Fred W. Storm, Fuel for Indigent Person.


8.00


8.00


25


C. A. Rundall, Rent


7.00


7.00


26


C. A. Rundall, Rent


4.00


4.00


27


Annie Wise, Care of Child


12.00


12.00


28


Townsend Bros., Supplies


13.51


13.51


29


Dr. Robert S. Cleaver, Examination


10.00


10.00


30


Bowne Mem. Hospital, Care of Patient.


40.00


40.00


31


Brewster Standard, Printing


148.00


148.00


32


E. Roberts Richie, Professional Services


7.50


7.50


33


Annie Wise, Care of Child .


12.00


12.00


34


Charles H. Scott, Transportation


10.00


10.00


35 Agor Bros., Supplies


88.37


88.37


36


O'Hara Bros., Auto Hire


20.00


20.00


37 E. Roberts Richie, Examination


10.00


10.00


Mr. Silleck presented the following :


At the annual meeting of the Board of Supervisors held at the Putnam County Office Building on the 20th day of November, 1922, we, the undersigned, being a majority of the Republican members elected to said Board, do, under and in pursuance of the statute in such cases made and provided, hereby desig- nate the Putnam County Courier, as a paper fairly representing the political party to which we belong and do hereby designate the Putnam County Courier to publish session laws in event of publication and the Concurrent Resolutions proposing amendments to the Constitution of the State of New York, for the ensuing year and do hereby certify that the Republican party is one of the principal parties into which the people of Putnam County are divided and that the compensation thereof be and the same is hereby fixed at 30 cents per folio.


HARRY G. SILLECK. EDWARD H. FOSHAY.


Mr. Colwell presented the following :


At the annual meeting of the Board of Supervisors held at the Putnam County Office Building on the 20th day of November, 1922, we, the undersigned, being a majority of the Democratic members elected to said Board, do, under and in pursuance of the statute in such cases made and provided, hereby desig- nate the Cold Spring Recorder, as a paper fairly representing the political




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.