USA > New York > Putnam County > Journal of the proceedings of the Board of Supervisors of Putnam County 1922 > Part 5
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
20.00
20.00
16 Cynthia F. Wixom, Expenses
48
party to which we belong and do hereby designate the Cold Spring Recorder to publish the Session Laws of a local and general nature and also to publish the concurrent resolutions proposing amendments to the Constitution of the State of New York, for the ensuing year and do hereby certify that the Demo- cratic party is one of the principal parties into which the people of Putnam County are divided.
W. S. COLWELL. GEORGE E. JENNINGS. ·
On motion the Board adjourned until Tuesday, November 21, 1922.
SECOND DAY
November 21, 1922.
The Board of Supervisors met in their rooms at Carmel, N. Y., on Tues- day, November 21, 1922, as adjourned. On roll call all members were present. The minutes of the meeting of November 20th were read and on motion ap- proved.
The following communications were read :
STATE OF NEW YORK TAX DEPARTMENT ALBANY, N. Y.
November 18, 1922.
Mr. Edmund D. Foshay, Clerk, Board of Supervisors, Kent Cliffs, N. Y.
Dear Sir :
The State Tax Commission acknowledges receipt of forms of assessment- roll for use in the several tax districts of Putnam County for the year 1923, and in reply you are advised that such forms meet the approval of this department and have been returned to you today approved as corrected.
There has been one change made in the form for the year 1923. This change is the insertion of a column for the listing of the number of the school district in which the property is situated. For the purpose of assuring an ac- curate school list for school purposes it is quite essential that this column be included in the town assessment-roll.
Very truly yours, STATE TAX COMMISSION, By SETH T. COLE, Deputy Commissioner.
STATE OF NEW YORK COMPTROLLER'S OFFICE ALBANY, N. Y. September 8, 1922.
Mr. Edmund D. Foshay, Clerk, Board of Supervisors, Putnam County, Kent Cliffs, N. Y.
Dear Sir :
The Board of Supervisors of the County of Putnam is hereby required to raise by taxation for fiscal year beginning July 1, 1922, the sum of $33,246.80 for the following purposes :
49
For State debt Services mill rate .7915 .5 10,870.53
$17,208.04
For Support of Common School Teachers
Total Direct State Tax. 1.2915
$28,078.57
Armory Purposes
3,173.54
For Court and Stenographers' Expenses on an assessed valuation of $16,121,169
1,994.69
Total
$33,246.80
The direct state tax is levied pursuant to Chapter 396, Laws of 1922. Ar- mory purpose tax is levied pursuant to the Military Law as amended. Court and Stenographers' expenses pursuant to the Judiciary Law as amended, Chap- ter 106, 114, and 397, Laws of 1922, and Article 6, Section 12 of the State Con- stitution.
Respectfully yours, WILLIAM J. MAIER, F. M. Farwell, Deputy Comptroller.
Mr. Bailey presented the Town Superintendent's Estimate for the Town of Southeast, which was placed on file.
Mr. Jennings presented the Town Superintendent's Estimate for the Town of Patterson, which was placed on file.
Mr. Silleck presented the Town Superintendent's Estimate for the Town of Putnam Valley, which was placed on file.
Mr. Silleck asked for a roll call on the adoption of the resolution presented by him on November 20, 1922, designating the Putnam County Courier to pub- lish the Session Laws, etc. Mr. Jennings objected to the roll call and stated that he considered that it was out of order. The Chairman overruled Mr. Jen- nings' objections, and the roll call was taken with the following result :
Yeas-Ganong, Foshay, Silleck, and Bailey.
Mr. Jennings declined to vote and was excused from voting by the Chair- man. Mr. Colwell asked to be excused from voting, and he was also excused by the Chairman. The Chairman then declared the resolution adopted.
The audit of bills was then taken up and the following allowed :
No.
Claimed Allowed
38 E. Fowler & Son, Inc., Supplies
$317.54
$317.54
39 Bowne Mem. Hospital, Care of Patient
50.00
50.00
40 Felix D. Neagle, Mailing Amendments
91.50
91.50
41 W. H. Schuman, Supplies
3.75
3.75
42 John R. Pinkoski, Expenses
31.15
31.15
43 James W. Bailey, Expenses
40.00
40.00
44 W. T. Secord, Board of Prisoners
152.00
152.00
: Mr. Silleck was appointed a Committee to apportion the Mortgage Taxes.
. On motion the Board adjourned for lunch.
50
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
45 H. W. Hazen, Salary
$247.80
$247.80
46 B. F. Young, Supplies
6.50
6.50
47 Line-a-Time Mfg. Co., Supplies
16.00
16.00
47 Line-a-Time Mfg. Co., Supplies
16.00
16.00
48 L. C. Smith & Bros., Supplies
9.00
9.00
49 Henry Allen, Supt. County Road
57.00
57.00
51 George Reichert, Mailing Amendments
52
E. Fowler & Son, Inc., Supplies
50.86
50.86
54 William A. Holla, Professional Services
15.00
15.00
55 E. P. Hopkins, Repairs
32.90
32.90
56 Michael C. Burns, Deputy Sheriff
105.20
105.20
57 Brown, Lent & Pett, Supplies
200.77
200.77
58 New York Telephone Co., Telephone Service.
80.20
80.20
Mr. Ganong moved that the Clerk of the Board be authorized to purchase the assessment and tax rolls, also the Collectors' receipt books for the year 1923. Motion carried.
On motion the Board adjourned until Monday, November 27, 1922.
THIRD DAY
November 27, 1922.
The Board of Supervisors met in their rooms at Carmel on Monday, No- vember 27, 1922, for the third day of the annual session. On roll call all mem- bers were present. The minutes of the meeting of November 21st were read and approved.
The following communication was read :
STATE OF NEW YORK DEPARTMENT OF FARMS AND MARKETS ALBANY, N. Y.
November 18, 1922.
Board of Supervisors of Putnam County,
Brewster, N. Y.
Attention : Mr. Oscar Bailey, Clerk.
Dear Sirs :
In accordance with the duties imposed upon me by Article 23, Section 285, of the Farms and Markets Law, I have caused the Putnam County Almshouse farm to be inspected. I wish to offer the following report and recommendations :
The dairy herd, consisting of 40 head of cattle, has not been tuberculin tested and milk is not pasteurized. I recommend that tuberculin test be made. The dairy barn is in a clean condition, and cattle have the appearance of being well cared for.
78.00
78.00
53 E. Fowler & Son, Inc., Supplies
330.04
330.04
50 Peekskill Hospital, Care of Patient
35.00
35.00
51
Last year I recommended that a silo be built. I wish to offer this for your consideration again at this time.
Good crops have been produced and well cared for. I am pleased to report that Mr. Wixom is very much interested in the work, and consider him a good farmer and manager.
Very truly yours, BERNE A. PYRKE,
Commissioner of Farms & Markets.
Mr. Foshay presented the Town Superintendent's Estimate for the Town of Kent, which was placed on file.
On motion the Board adjourned for lunch.
AFTERNOON SESSION
The Board re-assembled at 1:00 p. m., members all present except Mr. Ganong.
The following communication was read :
- Patterson, New York, November 27, 1922.
To the Board of Supervisors of the County of Putnam,
Carmel, N. Y.
Gentlemen :
Herewith find enclosed copy of the complaint in an action against the un- dersigned by Margaret Baxter.
The complaint is apparently a demand for payment for services rendered to and for the benefit of the County of Putnam as Matron in connection with the keeping of prisoners in the County Jail between March 1, 1921 and December 31, 1921.
This action being for services rendered which enured to the benefit of the County of Putnam, New York, demand is hereby made that the County of Put- nam, through its Board of Supervisors vouch in and defend the above entitled action.
Very truly yours, HENRY B. STEPHENS, Former Sheriff of Putnam County, N. Y.
SUPREME COURT, PUTNAM COUNTY. MARGUERITE BAXTER, Plaintiff,
against
HENRY B. STEPHENS, Defendant.
The plaintiff above named by Richard Curd Daniel, her attorney, complain- ing of defendant alleges :
1. On information and belief that between the 1st day of January, 1920, and the 31st day of December, 1921, and all times hereinafter mentioned, the defendant was Sheriff of the County of Putnam, State of New York.
2. On information and belief that among the duties imposed upon the de- fendant as such Sheriff, was to provide for the feeding of such prisoners as might be lodged in the County Jail.
52
3. On information and belief that defendant rendered an account from time to time to the Board of Supervisors as to the cost of feeding the prisoners herein referred to, and that defendant was reimbursed in full thereof.
4. On information and belief that during the period hereinbefore mentioned the defendant entered into a contract with the plaintiff whereby she was to render certain services and provide certain supplies in and above the work of feeding the prisoners hereinbefore mentioned at an agreed price of Thirty ($30) Dollars per month additional to the living quarters furnished by defendant to plaintiff.
5. On information and belief that plaintiff fully rendered such services and provided such supplies which whereof the reasonable value of Thirty ($30) Dollars per month additional for the period of ten months.
6. On information and belief that the services rendered and the supplies furnished by plaintiff to defendant were of the total reasonable additional value of Three Hundred ($300) Dollars and that no part of the said sum has been paid by defendant to plaintiff although payment has been duly and repeatedly demanded.
Wherefore, plaintiff demands judgment against the defendant for the sum of Three Hundred ($300) Dollars with interest from the 1st day of March, 1921, together with the costs of this action.
RICHARD CURD DANIEL, Attorney for Plaintiff.
STATE OF NEW YORK, COUNTY OF NEW YORK. ss. :
Richard Curd Daniel being duly sworn, deposes and says that he is the at- torney for the plaintiff in the above entitled action and resides at 112 Central Park South, Borough of Manhattan, City of New York; that he has read the foregoing complaint and knows the contents thereof, and that the same is true to his own knowledge except as to the matters therein stated to be alleged upon information and belief, and as to those matters he believed it to be true. Deponent further says that the reason why this vertification is not made by the said plaintiff is that plaintiff is not within the County where said attorney resides.
RICHARD CURD DANIEL.
Sworn to before me this 13th day of November.
J. J. WILLENBEACHER,
Notary Public, New York County,
County Clerk's No. 335,
Commission expires March 31, 1923.
The Clerk was instructed to write Mr. Stephens that the Board did not take any action on the matter referred to above.
Mr. Bailey called Mr. Jennings to the chair and presented the report of the bonded indebtedness for the Town of Southeast, which was read, accepted, and placed on file.
Mr. Bailey then offered the following resolutions :
RESOLVED, That the sum of $50 be appropriated for the support of Zelima Bailey, an indigent person of the Town of Southeast, and that bills therefor be presented to the Board of Supervisors for audit.
53
RESOLVED, That the sum of $100 be appropriated for the support of Amy Hine, an indigent person of the Town of Southeast, and that bills therefor be presented to the Board of Supervisors for audit.
RESOLVED, That the sum of $100 be appropriated for the support of Emeline Phelps, an indigent person of the Town of Southeast, and that bills therefor be presented to the Board of Supervisors for audit.
Resolutions adopted.
Mr. Colwell offered the following resolutions :
-RESOLVED, That the sum of $75 be appropriated for the support of Nora Walsh, an indigent person of the Town of Philipstown, and that bills therefor be presented to the Board of Supervisors for audit.
RESOLVED, That the sum of $100 be appropriated for the support of Levisa Odell, an indigent person of the Town of Philipstown, and that bills therefor be presented to the Board of Supervisors for audit.
RESOLVED, That the sum of $100 be appropriated for the support of Daniel Lewis, an indigent person of the Town of Philipstown, and that bills therefor be presented to the Board of Supervisors for audit.
Resolutions adopted.
Mr. Silleck offered the following resolutions :
RESOLVED, That the sum of $100 be appropriated for the support of Frank Horton, an indigent person of the Town of Putnam Valley, and that bills therefor be presented to the Board of Supervisors for audit.
RESOLVED, That the sum of $100 be appropriated for the support of Eliza Horton, an indigent person of the Town of Putnam Valley, and that bills therefor be presented to the Board of Supervisors for audit.
Resolutions adopted.
Mr. Jennings offered the following resolutions :
RESOLVED, That the sum of $100 be appropriated for the support of Amy Gay and Son, indigent persons of the Town of Patterson, and that bills therefor be presented to the Board of Supervisors for audit.
RESOLVED, That the sum of $50 be appropriated for the support of Michael Ferguson, an indigent person of the Town of Patterson, and that bills therefor be presented to the Board of Supervisors for audit.
Resolutions adopted.
On motion the Board adjourned until Monday, December 4, 1922.
FOURTH DAY
December 4, 1922.
The Board of Supervisors met in their rooms at Carmel on Monday, De- cember 4, 1922, for the fourth day of the annual session. On roll call all mem-
54
bers were present. The minutes of the third day were read and on motion approved.
Mr. Colwell presented the Town Superintendent's Estimate for the Town of Philipstown, which was placed on file.
The audit of bills was then taken up and the following allowed :
Claimed Allowed
59 Robert D. Monroe, Auto Hire
$46.00
$46.00
60 Edward Ganong, Supplies for County Farm
90.00
90.00
61 Coryell Clark, Professional Services
186.50
186.50
62 Coryell Clark, Professional Services
139.50
139.50
63 E. Roberts Richie, Professional Services
18.00
18.00
64
Danbury Hospital, Care of Patient
44.00
44.00
65 J. E. Fowler, Repairs at County Farm
319.13
319.13
66 A. Mullarkey's Sons, Supplies for Indigent Person.
76.17
76.17
67 E. D. Stannard, Expenses of County Treasurer
55.33
55.33
68 N. Wittenberg, Supplies for County Farm
1,145.00
1,145.00
69
J. E. Fowler, Repairs Clerk's Office
144.05
144.05
70 New York State Hospital, Care of Patient
22.14
22.14
72
W. T. Secord, Board of Prisoners
367.20
367.20
73 Putnam County Courier, Printing
424.15
424.15
74 A. E. Corbin, Supplies for County Farm
74.67
74.67
75 Marjorie E. Agor, Copying Records
12.50
12.50
76
Geo. W. Merrick, Supplies for Indigent Person.
6.00
6.00
77 Geo. W. Merrick, Supplies for Indigent Person ..
14.00
14.00
78
Thomas H. Mullarkey, Supplies for Indigent Person ..
70.00
70.00
79 M. S. Adams, Commissioner of County Road.
99.00
99.00
80 Ruth E. Townsend, Stenographer
60.00
60.00
81 Carmel Light & Power Co., Electricity
76.32
76.32
82 W. J. Corbin, Jailor and Janitor
90.00
90.00
83 Oscar Bailey, Insurance
350.00
350.00
84 Henry A. Vogt, Chemist
4.00
4.00
On motion the Board adjourned for lunch.
AFTERNOON SESSION
The Board re-assembled at 1:00 p. m., all members present.
Mr. Ganong presented the Town Superintendent's Estimate for the Town of Carmel, which was placed on file.
Harry E. Ferris, Secretary of the Board of Child Welfare, came before the Board and gave the annual report of the Board of Child Welfare for the year 1922, which was placed on file.
Mr. Ganong presented the following estimate for the Putnam County Board of Child Welfare :
Cold Spring, December 4, 1922.
To the Honorable Board of Supervisors,
Putnam County, N. Y. Gentlemen :
In accordance with section 152, known as the Child Welfare Statute, the Putnam County Board of Child Welfare, submit the following estimate for the year beginning December 1, 1922 to December 1, 1923.
No
.
71 Townsend Brothers, Supplies for Indigent Person.
12.79
12.79
55
Allowances to Widows
$2,100.00
Commissioners' Expenses
250.00
Investigation Expenses
50.00
Secretary's Salary
360.00
Printing, Postage, etc.
25.00
$2,885.00
Mr. Ganong then offered the following resolution which was adopted :
RESOLVED, That there be levied and assessed upon the taxable property of the several towns in Putnam County, N. Y., the following sums for the pur- poses, viz. : for the Board of Child Welfare.
Allowances to Widows
$2,100.00
Commissioners' Expenses
250.00
Investigation Expenses
50.00
Secretary's Salary
360.00
Printing, Postage, etc.
25.00
1
$2,885.00
On motion the Board adjourned until Wednesday, December 6, 1922.
FIFTH DAY
December 6, 1922.
The Board of Supervisors met in their rooms at Carmel on Wednesday, December 6, 1922, for the fifth day of the annual session. On roll call all mem- bers were present except Mr. Ganong. The minutes of the fourth day were read and approved.
Mr. Silleck presented the following apportionment of the Mortgage Taxes which was accepted :
Board of Supervisors,
Peekskill, N. Y., December 6, 1922.
Carmel, N. Y.
Gentlemen :
I, the undersigned committee appointed to divide the Mortgage Taxes would respectfully report the following amounts available for distribution as recapitulated from County Clerk's and County Treasurer reports.
Amount available for Town of Carmel
$592.18
Kent
49.63
Patterson
310.26
66
" Putnam Valley
96.42
Phillipstown
221.39
Southeast
438.22
Village of Cold Spring
28.34
Nelsonville
6.65
66
66 Brewster
48.59
$1,791.98
In hands of County Treasurer to credit above statement.
$1,791.98
HARRY G. SILLECK, Committee.
56
Mr. Ganong offered the following resolution, which was adopted :
WHEREAS, The County Treasurer of Putnam County now has in his hands Mortgage Taxes for the fiscal year ending October 31, 1922, to the amount of $1,791,98, and
WHEREAS, Harry G. Silleck, Supervisors' Committee on the apportion- ment of said Mortgage Taxes, has apportioned the said Mortgage Taxes among the several Tax districts in Putnam County entitled to receive the same and has presented his report of said apportionment, now therefore be it,
RESOLVED, That the said report on apportionment of Mortgage Taxes be and the same is hereby accepted and approved and that the Mortgage tax money be and the same is hereby apportioned as set forth in the said report and be it further
RESOLVED, That the County Treasurer of the County of Putnam be and he hereby is authorized and directed to pay to the custodian of funds in their respective tax districts mentioned in the apportionment the amounts of money as apportioned to each tax district upon the warrant of this Board signed by the Chairman and Clerk, and be it further
RESOLVED, That the Chairman and the Clerk of this Board be and hereby are directed and authorized to sign the warrant on behalf of this Board.
Mr. Silleck presented the Town Abstract for the Town of Putnam Valley, and offered the following resolution which was adopted :
RESOLVED, That there be levied and assessed upon the taxable property of the Town of Putnam Valley the sum of $5,198,49, the amount of the Town Abstract, also the sum of $5,000 for item No. 1 Highway Fund; also the sum of $300 for Bridges ; also the sum of $200 for Machinery ; also the sum of $100 for Miscellaneous Fund.
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
85 Frank P. Dalzell, Supplies for Indigent Person
$97.48
$97.48
86 Ralph M. Hall, Professional Services
103.50
103.50
87 Coryell Clark, Professional Services
38.00
38.00
88 C. C. Bumford, Supplies for County Jail
418.39
418.39
89
Ralph M. Hall, Professional Services
42.00
·42.00
90 Thomas F. Kane, Supplies for Indigent Person
89.88
89.88
91 Coryell Clark, Examinations
10.00
10.00
92
John Y. Mekeel, Burial
50.00
50.00
93
Perry & Reilley, Supplies for Indigent Person.
51.51
51.51
94 Perry & Reilley, Supplies for Indigent Person
78.43
78.43
95 Lawyers Co-operative Pub. Co., Supplies
22.50
22.50
96 Florence M. Smith, Stenographer
50.00
50.00
97 William V. Roach, Commissioner of County Road.
56.00
56.00
98 Eaton Kelley Co., Supplies for County Farm
191.55
191.55
57
99 Charles P. Cole, Supplies for County Jail
45.57
45.57
100 W. J. Corbin, Janitor
50.00
50.00
101 J. B. Merritt, Professional Services
5.00
5.00
102 J. W. Donegan, Supplies for County Jail
4.45
4.45
103 J. W. Donegan, Supplies for County Clerk
28.69
28.69
104 New York Telephone Co., Telephone Service.
20.00
20.00
106
W. H. Carpenter, Stenographer
65.05
65.05
108
Margaret G. Austin, Assisting County Treasurer
76.50
76.50
109
Andrew Reiley, Serving Papers
3.00
3.00
110
James W. Bailey, District Attorney Expenses.
29.99
29.99
111
Fred C. Silleck, Under Sheriff
32.00
32.00
112
John E. Pugsley, Mailing Amendments
50.50
50.50
113
Oscar Bailey, Insurance
15.00
15.00
114
Samuel J. Hickman, Supplies for County Farm
148.58
148.58
115
James Gleason Est., Rent
24.00
24.00
116
Colored Orphan Asylum, Care of Children
42.86
42.86
117
J. W. Donegan, Supplies for County Farm
39.92
39.92
118
S. G. Cornish & Son, Supplies for County Farm.
76.75
76.75
119
Townsend Brothers, Supplies for County Farm.
20.12
20.12
120
A. H. Carlson, Labor at County Farm
20.00
20.00
121
Vincent Barrett, Labor at County Farm
9.00
9.00
122
Cynthia F. Wixom, Expenses for Labor
20.00
20.00
123
Chas. Skedgule, Labor at County Farm
15.00
15.00
12
Ida Smith, Supplies for County Farm
30.50
30.50
125
Samuel Kelley, Supplies for County Farm
29.28
29.28
127
Francis J. McKown, Coroner
74.00
74.00
128
Francis J. Mckown, County Physician
200.00
200.00
129 Add-Index Corporation, Supplies for County Clerk.
125.00
125.00
Mr. Foshay offered the following resolution which was adopted :
RESOLVED, That the Clerk of the Board of Supervisors order seven copies of Benders Manuals for 1923, and that bills for same be presented to the Board of Supervisors for audit.
On motion the Board adjourned until Monday, December 11, 1922.
SIXTH DAY
December 11, 1922.
The Board of Supervisors met in their rooms at Carmel, N. Y., on Monday, December 11, 1922, for the sixth day of the annual session. On roll call all members were present. The minutes of the fifth day were read and on motion approved.
Mr. Foshay presented the Brush and Weed Tax for the Town of Kent, which was ordered filed, and the several amounts carried out on the tax rolls for 1922.
The County Treasurer, Edward D. Stannard, presented his report for the year and the Board proceeded to examine same. Pending the examination of the report the Board adjourned for lunch.
35.42
35.42
105 Clayton Ryder, Drawing Contract
42.00
42.00
107
E. W. Addis Est., Printing
126
J. W. Donegan, Supplies for Court House
84.00
84.00
58
AFTERNOON SESSION
The Board re-assembled at 1:00 p. m., all members present.
The Board continued with the examination of the County Treasurer's re- port. Upon the completion of the examination of the County Treasurer's re- port the committee reported as follows :
We, the undersigned, the committee appointed to examine the report of the County Treasurer, E. D. Stannard, do respectfully report that we have ex- amined said report and the vouchers for the payment therein and find the same correct. We, also find a balance due the County on October 31, 1922, as follows :
General Fund $31,032.75 21,398.56
Highway Fund
Respectfully submitted, GEORGE E. JENNINGS, HARRY G. SILLECK, W. S. COLWELL, EDWARD H. FOSHAY, EDWARD GANONG.
Mr. Ganong offered the following resolutions which were adopted :
RESOLVED, That the report of the committee to examine the yearly report and vouchers of the County Treasurer as shown by the said vouchers are hereby approved, audited and allowed.
WHEREAS, It appears by the maps and plans prepared by the New York State Highway Commission that certain lands of the City of New York desig- nated on Map No. 2 of said plans and located at or near Deans Corners in the Town of Southeast, in the County of Putnam, and State of New York, are re- quired for the construction of an improved highway known as the Deans Cor- ners-Rundall Corners F. A. Highway, N. Y. Project No. 203 Putnam County, be it
RESOLVED, That Oscar Bailey, Chairman of this Board, be, and he here- by is authorized and directed to make and verify a petition of this Board to the Sinking Fund Commissioners of the City of New York, asking for a lease of said premises to the County of Putnam in perpetuity upon a rental of one dol- lar per year, and upon the agreement that said premises shall be forever used for highway purposes and no other and that they shall be used and occupied in a manner consistent with the health laws of New York and the sanitary regula- tions of the Department of Water Supply, Gas and Electricity of the City of New York.
Mr. Colwell offered the following resolution :
RESOLVED, That Henry Allen of the Town of Philipstown, Putnam County, N. Y., be and hereby is appointed as a Commissioner of the Putnam County Highway District No. 3, for a term of three years from January 1, 1923.
Resolution adopted.
On motion of Mr. Foshay, Mr. Silleck was appointed a Committee to con- sult Counsel in regard to having the County Tax Law amended.
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.